Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
7/31/2019
One Florida Bank
1385 Main Street
Chipley, FL 32428
Business
Interest
$0.91
2
8/31/2019
One Florida Bank
1385 Main Street
Chipley, FL 32428
Business
Interest
$0.91
3
8/26/2019
John Christopher Duncan
756 Dogwood Lane
Chipley, FL 32428
Individual
Check
$100.00
4
8/26/2019
Wallace J Fears
1569 Toole Circle
Chipley, FL 32428
Individual
Check
$100.00
5
9/30/2019
Business One F One Florida Bank
1385 Main Street
Chipley, FL 32428
Business
Interest
$0.73
Total Contributions
$202.55

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
7/18/2019
Gulf Power Co
1295 Jackson Ave
Chipley, FL 32428
Electricity Headquarters
Monetary
$61.08
2
7/31/2019
David Corbin
***Protected Voter***
State
Meeting
Reimbursement
Monetary
$600.00
3
8/16/2019
Gulf Power Co
1295 Jackson Ave
Chipley, FL 32428
Electricity Headquarters
Monetary
$56.07
4
8/19/2019
Chipola College
3094 Indian Circle
Marianna, FL 32446
Caitlyn Smith Scholarship
Monetary
$500.00
5
8/23/2019
Gloria Potts
847 Bell Circle
Chipley, FL 32428
State
Meeting
Reimbursement
Monetary
$430.00
6
8/26/2019
Malcolm Gainey
1038 Jackson Place
Cottondale, FL 32431
State Meeting Reimbursemeent
Monetary
$430.00
7
8/27/2019
David Corbin
***Protected Voter***
State
Meeting
Reimbursement
Monetary
$430.00
8
9/18/2019
Gulf Power Co
1295 Jackson Ave
Chipley, FL 32428
Electricty Headquarters
Monetary
$86.51
Total Expenditures
$2,593.66

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