Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
6/10/2020
Jerry Zivan
1329 Windward Cir
Niceville, Fl 32578
Individual
Attorney
Check
$250.00
2
6/10/2020
Barry Rossignolo
927 West James Lee Blvd
Crestview, Fl 32536
Individual
Check
$100.00
3
6/10/2020
Baybreeze Development
135 John Sims Pkwy
Niceville, Fl 32578
Business
RealEstate
Check
$500.00
4
6/10/2020
Clark LLC
3313 Kings Way
Pensacola, Fl 32504
Business
Attorney
Check
$500.00
5
6/10/2020
Ed Gray
1 Gray Oaks Ln
Gulf Breeze, Fl 32561
Individual
FormerMayor
Check
$500.00
6
6/10/2020
Richard Rynearson
588 Fairway Ct
Fort Walton Beach, Fl 32547
Individual
Check
$100.00
Total Contributions
$1,950.00

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
The Storie The Storie Co
520 55th Pl S.
Birmingham, Al 35212
Consultant
Monetary
$825.00
2
6/1/2020
The Listerner The Listener Group
3412 Edinborough Ct
Pensacola, Fl 32514
Media
Monetary
$500.00
3
6/1/2020
Gilson Group
1613 23rd St
Niceville, Fl 32578
Media
Monetary
$500.00
4
6/1/2020
Blueprints
113 John Sims Parkway
Valparaiso, Fl 32580
Printing
Monetary
$2,859.67
5
6/1/2020
Blueprints Blueprint
113 John Sims Parkway
Valparaiso, Fl 32580
Signs
Monetary
$250.00
Total Expenditures
$4,934.67

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