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
7/1/2020
Bradley Phillip Herndon
P. O. Box 1138
Lake Wales, FL 33859
Contribution Refund
Refund
$1,000.00
2
7/1/2020
L. LaDon Dewrell
P. O. Box 1510
Ft. Walton Beach, FL 32549
Contribution Refund
Refund
$1,000.00
3
7/1/2020
Ashley Herndon
P. O. Box 1138
Lake Wales, FL 33859
Contribution Refund
Refund
$1,000.00
4
7/1/2020
Powell, Powell & Powell, P.A.
422 N. Main Street
Crestview, FL 32536
Contributio n Refund
Refund
$500.00
5
7/1/2020
Edwin Watts
107 Poquito Road
Shalimar, FL 32579
Contributio n Refund
Refund
$500.00
6
7/1/2020
Al's Chevron Service Center
356 N. Eglin Parkway
Ft. Walton Beach, FL 32547
Contribution Refund
Refund
$1,000.00
7
7/1/2020
Keri A. Holquin
257 Yacht Club Drive NE
Ft. Walton Beach, FL 32548
Contribution Refund
Refund
$500.00
8
7/1/2020
John A. Holquin II
257 Yacht Club Drive NE
Ft. Walton Beach, FL 32548
Contribution Refund
Refund
$500.00
9
7/1/2020
Angela Balent
***Protected Voter***
Contribution Refund
Refund
$250.00
10
7/1/2020
DDJ10 LLC
229 Main Street
Crestview, FL 32536
Contribution Refund
Refund
$1,000.00
11
7/1/2020
Dan's Discount Jewelry & Pawn
20 Eglin Parkay
Ft. Walton Beach, FL 32548
Contribution Refund
Refund
$1,000.00
12
7/1/2020
Florida Tile & Wood Carpet
769 Beal Parkway
Ft. Walton Beach, FL 32547
Contribution Refund
Refund
$1,000.00
13
7/1/2020
Ian Yorty
12291 Randolph Siding Road
Jupiter, FL 33478
Contribution Refund
Refund
$1,000.00
14
7/1/2020
Grant Street Group, Inc.
339 Sixth Avenue
Ste. 1400
Pittsburgh, PA 15222
Contribution Refund
Refund
$1,000.00
15
7/1/2020
Myles C. Harrington
339 6th Avenue
Pittsburgh, PA 15222
Contribution Refund
Refund
$1,000.00
16
7/1/2020
Daniel Veres
10210 Grubbs
Wexford, PA 15090
Contribution Refund
Refund
$500.00
17
7/1/2020
Charles Burnette
183 Ferry Road
Sewickley, PA 15143
Contribution Refund
Refund
$500.00
18
7/1/2020
William K. Haskins
3908 Ashland Court
Allison Park, PA 15101
Contribution Refund
Refund
$500.00
19
7/1/2020
Island Knights, Inc.
110 Eglin Pkwy. SE
Ft. Walton Beach, FL 32548
Contribution Refund
Refund
$500.00
20
7/1/2020
Beachmark Inn, Inc.
110 Eglin Parkway SE
Ft. Walton Beach, FL 32548
Contribution Refund
Refund
$500.00
21
7/1/2020
Al P. Qualls
768 N. Beal Pkwy.
Ste. AQ
Ft. Walton Beach, FL 32547
Contribution Refund
Refund
$1,000.00
22
7/1/2020
Corporate Benefits Emerald Coa
P. O. Box 880
Ft. Walton Beach, FL 32549
Contribution Refund
Refund
$500.00
23
7/1/2020
Kevin Locht
***Protected Voter***
Contribution Refund
Refund
$500.00
24
7/1/2020
Estephan Daher
4507 Boco Drive
Niceville, FL 32578
Contribution Refund
Refund
$1,000.00
25
7/1/2020
FWB Chiropractic LLC
315 NE Racetrack Road
Ft. Walton Beach, FL 32547
Contribution Refund
Refund
$200.00
26
7/1/2020
LNK Development, Inc.
930 Pocahontas Dr.
Ft. Walton Beach, FL 32547
Contribution Refund
Refund
$500.00
27
7/1/2020
Larry Kline
400 Ed Street
Ft. Walton Beach, FL 32547
Contribution Refund
Refund
$500.00
28
7/1/2020
Lee Automotive Group
541 Mary Esther Cutoff
Ft. Walton Beach, FL 32548
Contribution Refund
Refund
$500.00
29
7/1/2020
Moulton's Pharmacy, Inc.
648 N. Ferdon Blvd.
Crestview, FL 32536
Contribution Refund
Refund
$300.00
30
7/1/2020
Campbell Moving & Storage
34 Industrial Street
Ft. Walton Beach, FL 32548
Contribution Refund
Refund
$350.00
31
7/1/2020
Lord & Son Construction, Inc.
P. O. Box 1808
Ft. Walton Beach, FL 32549
Contribution Refund
Refund
$500.00
32
7/1/2020
FWS 727, LLC
543 Harbor Blvd.
Suite 301
Destin, FL 32541
Contribution Refund
Refund
$500.00
33
7/1/2020
JRW Investments, LLC
308 W. James Lee Blvd.
Crestview, FL 32536
Contribution Refund
Refund
$1,000.00
34
7/1/2020
PSH of Okaloosa, LLC
70 Ready Avenue, N.W.
Ft. Walton Beach, FL 32548
Contribution Refund
Refund
$1,000.00
35
7/1/2020
Stephen C. Riggs III
500 Grand Blvd.
Suite 210
Miramar Beach, FL 32550
Contribution Refund
Refund
$1,000.00
36
7/1/2020
G. Glen Shelley
642 Harbor Blvd.
Destin, FL 32541
Contribution Refund
Refund
$500.00
37
7/1/2020
Richard H. Long
508 Harbor Blvd.
#403
Destin, FL 32541
Contribution Refund
Refund
$500.00
38
7/1/2020
Anchors Gordon PA
2113 Lewis Turner Blvd.
Suite 100
Ft. Walton Beach, FL 32547
Contribution Refund
Refund
$1,000.00
39
7/1/2020
John J. Tringas
P. O. Drawer 1327
Ft. Walton Beach, FL 32549
Contribution Refund
Refund
$900.00
40
7/1/2020
Robert E. Lee
P. O. Box 1447
Ft. Walton Beach, FL 32549
Contribution Refund
Refund
$250.00
41
7/1/2020
Anchors, Smith, Grimsley
909 Mar Walt Drive
Suite 1014
Ft. Walton Beach, FL 32547
Contribution Refund
Refund
$1,000.00
42
7/1/2020
Jayanta Ghosh
P. O. Box 1419
Ft. Walton Beach, FL 32549
Contribution Refund
Refund
$250.00
43
7/1/2020
Watts Construction & Dev., Inc
1737 Thomas Street
Niceville, FL 32578
Contribution Refund
Refund
$500.00
44
7/1/2020
Valparaiso Realty Company
P. O. Box 8
Valparaiso, FL 32580
Contribution Refund
Refund
$500.00
45
7/1/2020
John S. Mead
321 Woodrow St. NE
Ft. Walton Beach, FL 32547
Contribution Refund
Refund
$500.00
46
7/1/2020
Scott Myer
321 Woodrow St. NE
Ft. Walton Beach, FL 32547
Contribution Refund
Refund
$500.00
47
7/1/2020
Mead Law & Title
24 Walter Martin Road NE
Suite 201
Ft. Walton Beach, FL 32548
Contribution Refund
Refund
$500.00
48
7/1/2020
Ben F. Anderson
854 Holbrook Circle
Ft. Walton Beach, FL 32547
Loan Refund
Refund
$2,360.00
Total Expenditures
$33,360.00

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