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
4/1/2022
Jason Gebhardt
71 Skylar Lane
Ponte Vedra, FL 32081
Refund
Refund
$200.00
2
4/1/2022
Jonas Loh
229 Citrus Ridge Drive
Ponte Vedra Beach, FL 32081
Refund
Refund
$100.00
3
4/1/2022
Rob Kinker
537 Eagle Rock Drive
Ponte Vedra, FL 32081
Refund
Refund
$75.00
4
4/1/2022
Kevin Pickett
550 Broomsedge Circle
St. Augustine, FL 32095
Refund
Refund
$100.00
5
4/1/2022
Arthur Matte
PO Box 1443
Jennings, LA 70546
Refund
Refund
$250.00
6
4/1/2022
Anne Marie Gennusa Lindsey
309 Kingsley Lake Drive, 903
St. Augustine, FL 32092
Refund
Refund
$250.00
7
4/1/2022
Marguerite Blocker
P O 2766
Ocala, FL 34478
Refund
Refund
$50.00
8
4/1/2022
Mark Hulsey
5150 Belfort Road South, Bldg 500
Jacksonville, FL 32256
Refund
Refund
$250.00
9
4/1/2022
Rory Diamond
1515 Ocean Front
Neptune Beach, FL 32266
Refund
Refund
$100.00
10
4/1/2022
Brady Stratton
519 Old Bluff Drive
Ponte Vedra Beach, FL 32081
Refund
Refund
$1,000.00
11
4/1/2022
Anthony Tornovish
809 W Home Ave
Hartsville, SC 29550
Refund
Refund
$100.00
12
4/1/2022
Conner Reed
8824 Chambore Drive
Jacksonville, FL 32256
Refund
Refund
$100.00
13
4/1/2022
Connor Milo
4063 Glenhurst Drive North
Jacksonville, FL 32224
Refund
Refund
$100.00
14
4/1/2022
Kasey Detmer
21 Rialto Drive
Ponte Vedra Beach, FL 32081
Refund
Refund
$50.00
15
4/1/2022
Terry Vaughan
1411 Ree Street
Starke, FL 32091
Refund
Refund
$100.00
16
4/1/2022
William Owen
435 Hunters Lake Way, 1304
Ponte Vedra, FL 32081
Refund
Refund
$250.00
17
4/1/2022
Matt Davidson
30 willow park way
Ponte Vedra Beach, FL 32081
Refund
Refund
$100.00
18
4/1/2022
Mark Wilson
2209 Bruce Drive
Saint Simons Island, GA 31522
Refund
Refund
$500.00
19
4/1/2022
Audrey Schuler
165 Connecticut 148
Killingworth, CT 6419
Refund
Refund
$500.00
20
4/1/2022
Ryan Richetti
43805 Bent Creek Terrace
Leesburg, VA 20176
Refund
Refund
$100.00
21
4/1/2022
Terra Balcarek
***Protected Voter***
Refund
Refund
$100.00
22
4/1/2022
Tony Moreland
226 Citrus Ridge Drive
Ponte Vedra Beach, FL 32081
Refund
Refund
$75.00
23
4/1/2022
Spencer Brooking
223 Eagle Rock Dr.
Ponte Vedra, FL 32081
Refund
Refund
$100.00
24
4/1/2022
Eric Lesso
505 River Estates Parkway
Canton, GA 30114
Refund
Refund
$181.90
25
4/1/2022
Timothy BEAZLEY
54316 Trotter Lane
Callahan, FL 32011
Refund
Refund
$100.00
26
4/1/2022
Tom Street
242 Barbados Drive
Ponte Vedra Beach, FL 32081
Refund
Refund
$50.00
27
4/1/2022
Mark Kotch
1646 Valley of the Moon Place
Livermore, CA 94550
Refund
Refund
$25.00
28
4/1/2022
David Reynolds
97 Stonehurst Drive
Spring Lake, NC 28390
Refund
Refund
$100.00
29
4/1/2022
Nancy Lesso
611 Pinckney Drive
Apollo Beach, FL 33572
Refund
Refund
$25.00
30
4/1/2022
DANNY NAGY
459 South Macarthur Avenue
Panama City, FL 32401
Refund
Refund
$25.00
31
4/1/2022
Robert Brewin
2134 North West Lower Springs Road
Lake City, FL 32055
Refund
Refund
$25.00
32
4/1/2022
Brannon Tidwell
835 Farrier Court
Sumter, SC 29150
Refund
Refund
$25.00
33
4/1/2022
Benjamin Odom
149 Reef Road
South Daytona, FL 32119
Refund
Refund
$100.00
34
4/1/2022
Jeremiah Blocker
***Protected Voter***
Refund
Refund
$1,000.00
35
4/1/2022
Hart Resources, LLC
8051 Tara Lane
Jacksonville, FL 32216
Refund
Refund
$500.00
36
4/1/2022
Michael Sampson
13700 Sutton Park Drive North
Jacksonville, FL 32224
Refund
Refund
$20.00
37
4/1/2022
Matthew Perkins
9745 Touchton Rd, Unit 3226
Jacksonville, FL 32246
Refund
Refund
$500.00
38
4/1/2022
Michael Mehal
5561 Lavender Farms Rd
Powder Springs, GA 30127
Refund
Refund
$200.00
39
4/1/2022
Lions Head, Ltd
12276 San Jose Blvd, Ste 721
Jacksonville, FL 32223
Refund
Refund
$1,000.00
40
4/1/2022
Michael Carrasquillo
195 Citrus Ridge Drive
Ponte Vedra, FL 32081
Refund
Refund
$100.00
41
4/1/2022
Baytree on Baymeadows, Ltd
12276 San Jose Blvd, Ste 721
Jacksonville, FL 32223
Refund
Refund
$1,000.00
42
4/1/2022
Ann Wilson
15346 Northeast 14th Ave
Starke, FL 32091
Refund
Refund
$100.00
43
4/1/2022
Duke Properties, Inc
437 E Monroe St, Ste 100
Jacksonville, FL 32202
Refund
Refund
$1,000.00
44
4/1/2022
Kelle George-Grizzell
5041 Douglas Creek Dr
Jacksonville, FL 32258
Refund
Refund
$100.00
45
4/1/2022
William Odom
1052 Durbin Parke Drive
Jacksonville, FL 32259
Refund
Refund
$100.00
46
4/1/2022
Stephanie Gebhardt
71 Skylar Lane
Ponte Vedra Beach, FL 32081
Refund
Refund
$500.00
Total Expenditures
$11,326.90

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