Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
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
6/16/2020
Eddie Creamer
295 Vale Drive
St. Augustine, FL 32095
Refund candidate loan
Monetary
$5,000.00
2
6/17/2020
Publix
955 State Road 16
St. Augustine, FL 32084
Stamps for thank you cards
Monetary
$22.00
3
6/18/2020
William H O'Connell, Trustee
2825 Lewis Speedway
Unit 104
St. Augustine, FL 32084
Pro-rata refund of contribution
Monetary
$310.25
4
6/18/2020
The PARC Group, Inc.
4314 Pablo Oaks Court
Jacksonville, FL 32224
Pro-rata refund of contribution
Monetary
$620.25
5
6/18/2020
Nocatee Development Company
4314 Pablo Oaks Court
Jacksonville, FL 32224
Pro-rata refund of contribution
Monetary
$620.25
6
6/18/2020
Hydry Company, LLC
4314 Pablo Oaks Court
Jacksonville, FL 32224
Pro-rata refund of contribution
Monetary
$620.25
7
6/18/2020
TC Development, LLC
4314 Pablo Oaks Court
Jacksonville, FL 32224
Pro-rata
refund of
contribution
Monetary
$620.25
8
6/18/2020
Tringali Investments, Inc.
146 King Street
St. Augustine, FL 32084
Pro-rata
refund of
contribution
Monetary
$310.25
9
6/18/2020
Joel S. Bolante
739 Needle Grass Drive
St. Augustine, FL 32086
Pro-rata refund of contribution
Monetary
$620.25
10
6/18/2020
Michael A Davis
23 Park Terrace Drive
St. Augustine, FL 32080
Pro-rata refund of contribution
Monetary
$620.25
11
6/18/2020
Joseph L. Boles, Jr.
19 Riberia Street
St. Augustine, FL 32084
Pro-rata
refund of
contribution
Monetary
$310.25
12
6/18/2020
North Coast Construction, Co.
3525 Agricultural Center
Suite 607
St. Augustine, FL 32092
Pro-rata refund of contribution
Monetary
$620.25
13
6/18/2020
Hakimian Holdings, Inc.
P. O. Box 56678
Jacksonville, FL 32241
Pro-rata refund of contribution
Monetary
$620.25
14
6/18/2020
Joe Louis LLC
146 King Street
St. Augustine, FL 32084
Pro-rata refund of contribution
Monetary
$310.25
15
6/18/2020
Celia M. Colee
1329 Flagship Court
St. Augustine, FL 32080
Pro-rata refund of contribution
Monetary
$310.25
16
6/18/2020
Patricia A. Weiss
1596 County Road 13A S
Elkton, FL 32033
Pro-rata refund of contribution
Monetary
$31.25
17
6/18/2020
Wayne Colee
1329 Flagship Court
St. Augustine, FL 32080
Pro-rata refund of contribution
Monetary
$310.25
18
6/18/2020
Shirley Fiano
***Protected Voter***
Pro-rata refund of contribution
Monetary
$155.25
19
6/18/2020
Christopher J. Kamienski
***Protected Voter***
Pro-rata refund of contribution
Monetary
$310.24
20
6/18/2020
Sarah Kamienski
***Protected Voter***
Pro-rata refund of contribution
Monetary
$310.25
21
6/18/2020
William F. Young
853 Kalli Creek Lane
St. Augustine, FL 32080
Pro-rata refund of contribution
Monetary
$62.25
22
6/18/2020
Douglas Davis, Jr.
512 Sebastian Square
St. Augustine, FL 32095
Pro-rata
refund of
contribution
Monetary
$620.25
23
6/18/2020
Angela Davis
***Protected Voter***
Pro-rata refund of contribution
Monetary
$620.25
24
6/18/2020
LND, LLC
3030 Hartley Road
Suite 300
Jacksonville, FL 32257
Pro-rata refund of contribution
Monetary
$620.25
25
6/18/2020
Intracoastal Associates, LLC
3030 Hartley Road
Suite 300
Jacksonville, FL 32257
Pro-rata refund of contribution
Monetary
$620.25
26
6/18/2020
Woodmonte Investments, LLC
2700 University Blvd., W
Suite A-2
Jacksonville, FL 32217
Pro-rata
refund of
contribution
Monetary
$620.25
27
6/18/2020
RLP Ventures, Inc.
3030 Hartley Road
Suite 300
Jacksonville, FL 32257
Pro-rata refund of contribution
Monetary
$620.25
28
6/18/2020
Elkton Green, Inc.
111 Nature Walk Parkway
Unit 104
St. Augustine, FL 32092
Pro-rata refund of contribution
Monetary
$620.25
29
6/18/2020
CBH, LLC
3030 Hartley Road
Suite 300
Jacksonville, FL 32257
Pro-rata refund of contribution
Monetary
$620.25
30
6/18/2020
AFI Associates, Inc.
111 Nature Walk Parkway
Unit 104
St. Augustine, FL 32092
Pro-rata refund of contribution
Monetary
$620.25
31
6/18/2020
Cindy Aldrich
305 Michaela Street
Saint Johns, Fl 32259
Pro-rata refund of contribution
Monetary
$620.25
32
6/18/2020
Kimberly Hutson-Galen
182 Michaela Street
Saint Johns, FL 32259
Pro-rata refund of contribution
Monetary
$620.25
33
6/18/2020
Nancy A. Hutson
13426 Mandarin Road
Jacksonville, FL 32223
Pro-rata refund of contribution
Monetary
$620.25
34
6/18/2020
Douglass F Wiles
406 Night Hawk Lane
St. Augustine, FL 32080
Pro-rata refund of contribution
Monetary
$155.25
35
6/18/2020
The John R. Parkyn Rev Liv Tr
4233 Wicks Branch Road
St. Augustine, FL 32086
Pro-rata
refund of
contribution
Monetary
$62.25
36
6/18/2020
Pomar Revocable Trust
1754 Leon Street
St. Augustine, FL 32080
Pro-rata refund of contribution
Monetary
$124.25
37
6/18/2020
Ring Power Corp.
500 World Commerce Parkway
St. Augustine, FL 32092
Pro-rata refund of contribution
Monetary
$620.25
38
6/18/2020
William T. Abare, Jr.
112 Herons Nest Lane
St. Augustine, FL 32080
Pro-rata
refund of
contribution
Monetary
$124.25
39
6/18/2020
Neville Wainio CPAs
5 Arredondo Avenue
St. Augustine, FL 32080
Pro-rata refund of contribution
Monetary
$155.25
40
6/18/2020
Jason Sessions
14883 Plumosa Drive
Jacksonville, FL 32250
Pro-rata refund of contribution
Monetary
$155.25
41
6/18/2020
Daniel Creamer
69 Ceja Way
St. Augustine, FL 32095
Pro-rata refund of contribution
Monetary
$6.45
42
6/18/2020
Andy Gillis
307 Stokes Creek Drive
St. Augustine, FL 32095
Pro-rata refund of contribution
Monetary
$62.25
43
6/18/2020
Peggy Gachet
304 View Point Place
St. Augustine, FL 32080
Pro-rata refund of contribution
Monetary
$25.00
44
6/18/2020
Matthew Powell
1512 Tawny Marsh Court
St. Augustine, FL 32092
Pro-rata
refund of
contribution
Monetary
$62.25
Total Expenditures
$21,710.44

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