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
6/1/2020
Kevin P. Sullivan
251 North Ridgewood Avenue
Daytona Beach, FL 32114
Contribution Refund
Refund
Add
$100.00
2
6/1/2020
Dr. Ed & Diane McLaughlin
30 River Ridge Trail
Ormond Beach, FL 32174
Contribution Refund
Refund
Add
$250.00
3
6/4/2020
Denis & Taylor Marois
133 King Elder Court
Daytona Beach, FL 32119
Contribution Refund
Refund
Add
$300.00
4
6/8/2020
Jim & Sherry Hentzel
7 Twelve Oaks Trail
Ormond Beach, FL 32174
Contribution Refund
Refund
Add
$100.00
5
6/9/2020
Jack & Lillian Arrants
127 Windward Circle
Ormond Beach, FL 32176
Contribution Refund
Refund
Add
$200.00
6
6/11/2020
Jay Crocker
251 North Ridgewood Avenue
Daytona Beach, FL 32114
Contribution Refund
Refund
Add
$100.00
7
6/11/2020
Elaine Cromartie
236 John Anderson Drive
Ormond Beach, FL 32176
Contribution Refund
Refund
Add
$1,000.00
8
6/11/2020
Robert Sam Cromartie
236 John Anderson Drive
Ormond Beach, FL 32176
Contribution Refund
Refund
Add
$1,000.00
Total Expenditures
$3,050.00

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