Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
12/17/2019
Watts Construction & Dev., Inc
1737 Thomas Street
Niceville, FL 32578
Business
Construction
Check
$500.00
2
12/17/2019
Valparaiso Realty Company
P. O. Box 8
Valparaiso, FL 32580
Business
RealEstate
Check
$500.00
3
12/17/2019
John S. Mead
321 Woodrow St. NE
Ft. Walton Beach, FL 32547
Individual
Investor
Check
$500.00
4
12/17/2019
Scott Myer
321 Woodrow St. NE
Ft. Walton Beach, FL 32547
Individual
Investor
Check
$500.00
5
12/17/2019
Mead Law & Title
24 Walter Martin Road NE
Suite 201
Ft. Walton Beach, FL 32548
Business
Law Firm
Check
$500.00
Total Contributions
$2,500.00

Campaign Treasurer's Report – In-Kind Contributions

Seq# Date Contributor Entity Occupation In-Kind Description Amend Amount
1
12/10/2019
Ben F. Anderson
854 Holbrook Circle
Ft. Walton Beach, FL 32547
Candidate
to Themselves
OkaloosaTaxCollector
Signs
$5,100.00
Total In-Kind Contributions
$5,100.00

Campaign Treasurer's Report – Itemized Expenditures

Seq# Date Vendor Purpose Exp. Type Amend Amount
1
12/5/2019
Supervisor of Elections
1250 Eglin Parkway
Suite 103
Shalimar, FL 32579
Petitions
Monetary
$140.00
Total Expenditures
$140.00

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