Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
11/27/2019
William Shafnacker
5118 Heckscher Drive
Jacksonville , FL 32226
Individual
Owner
Check
Delete
$-250.00
2
11/27/2019
William Shafnacker
5118 Heckscher Drive
Jacksonville , FL 32226
Individual
Marine Contractor
Check
Add
$250.00
3
11/26/2019
Ultratech International Inc.
11542 Davis Creek Court
Jacksonville, FL 32256
Business
Executive
Check
Delete
$-250.00
4
11/26/2019
Ultratech International Inc.
11542 Davis Creek Court
Jacksonville, FL 32256
Business
Environmental Technology
Check
Add
$250.00
5
11/14/2019
Don Ross
2570 Commerce Parkway
North Port, FL 34289
Individual
Chairman
Check
Delete
$-250.00
6
11/14/2019
Don Ross
2570 Commerce Parkway
North Port, FL 34289
Individual
Mitigation Banker
Check
Add
$250.00
Total Contributions
$0.00

Campaign Treasurer's Report – In-Kind Contributions

Seq# Date Contributor Entity Occupation In-Kind Description Amend Amount
Total In-Kind Contributions
$0.00

Campaign Treasurer's Report – Itemized Expenditures

Seq# Date Vendor Purpose Exp. Type Amend Amount
1
11/26/2019
PoliEngine
PoliEngine, LLC
Gainesville, FL 32601
Stripe transaction fees
Monetary
Delete
$-120.08
2
11/26/2019
PoliEngine
621 NW 12th Ave
Gainesville, FL 32601
Stripe transaction fees
Monetary
Add
$120.08
Total Expenditures
$0.00

Campaign Treasurer's Report – Fund Transfers

Seq# Date Institution Transfer Type Nature of Account Amend Amount

Campaign Treasurer's Report – Distributions

Seq# Date Vendor Purpose Expenditure Related Exp. Amend Amount