Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
1/31/2019
One Florida Bank
1385 Main Street
Chipley, FL 32428
Business
Interest
$0.59
2
2/28/2019
One Florida Bank
1385 Main Street
Chipley, FL 32428
Business
Interest
$0.54
3
3/31/2019
One Florida Bank
1385 Main Street
Chipley, FL 32428
Business
Interest
$0.65
4
2/13/2019
Ricky E Branton
1726 Gainer Road
Chipley, FL 32428
Individual
Check
$100.00
5
2/13/2019
Brandon T Lovering
1649 Shady Oaks Lane
Chipley, FL 32428
Individual
Check
$100.00
6
2/13/2019
Kevin Crews
***Protected Voter***
Individual
Check
$100.00
7
2/13/2019
Community South Credit Union
1044 Hwy 90
Chipley, FL 32428
Business
Check
$100.00
8
2/13/2019
Gustason & Davis Financial
1063 Hwy 90
Chipley, FL 32428
Business
Check
$100.00
9
2/13/2019
Malcolm Gainey
1038 Jackson Place Road
Cottondale, FL 32431
Individual
Check
$100.00
10
2/26/2019
Jason B Williams
1414 Clayton Road
Chipley, FL 32428
Individual
Check
$100.00
11
2/26/2019
Joel C Pate
3618 Earlston Road
Gracceville, FL 32440
Individual
Check
$100.00
12
2/26/2019
Theodore S Everett
2036 Cane Mill Road
Chipley, FL 32428
Individual
Check
$100.00
13
3/5/2019
Nicholas J Dillard
***Protected Voter***
Individual
Check
$100.00
14
3/5/2019
John Hawkins Tel-Com Inc
3524 Roscoe Road
Vernon, FL 32462
Business
Check
$100.00
15
3/12/2019
Fred A Buchanan
1144 Timberlane Road
Chipley, FL 32428
Individual
Check
$100.00
16
3/12/2019
Ruth Carroll
2973 Rodeo Drive
Vernon, FL 32462
Individual
Check
$100.00
Total Contributions
$1,301.78

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
1/18/2019
Gulf Power Co
1195 Jackson Avenue
Chipley, FL 32428
Electricity Headquarters
Monetary
$38.92
2
2/19/2019
Gulf Power Co
1195 Jackson Avenue
Chipley, FL 32428
Electricity Headquarters
Monetary
$37.49
3
3/19/2019
Gulf Power Co
1195 Jackson Avneue
Chipley, FL 32428
Electricity Headquarters
Monetary
$37.62
4
2/15/2019
David Corbin
***Protected Voter***
State Meeting Reimbursement
Monetary
$399.76
5
3/6/2019
Malcolm Gainey
1038 Jackson Place
Cottondale, FL 32431
State Meeting Reimbursement
Monetary
$60.00
6
3/11/2019
Zenna Corbin
1615 Oakgrove Road
Chipley, FL 32428
State Meeting Reimbursement
Monetary
$399.76
7
3/1/2019
Loretta Smith
625 Bahoma Road
Chipley, FL 32428
Server Annual Meeting
Monetary
$40.00
8
3/1/2019
Nicole Metz-Andrews
1927 Johneric Road
Chipley, FL 32428
Server Annual Meeting
Monetary
$40.00
9
3/1/2019
Janice George
620 4th Street
Chipley, FL 32428
Server Annual Meeting
Monetary
$40.00
10
3/1/2019
Diane Webb
837 Bahoma Road
Chipley, FL 32428
Server Annual Meeting
Monetary
$40.00
11
3/5/2019
Pitt Boss BBQ
1695 Main Street
Chipley, FL 32428
Catering Annual Meeting
Monetary
$1,380.00
12
3/21/2019
Loren Spivack
166 Pinecrest Drive
Westbury, CT 06708
Speaker's Fee
Monetary
$250.00
Total Expenditures
$2,763.55

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