Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
12/30/2019
Chris Summerlin
562 NW Orange Street
Lake City, Fl 32025
Individual
RetiredStateEmployee
Check
Add
$300.00
2
12/23/2019
Hamilton County REC
562 NW Orange Street
lake City, FL 320155
Individual
HamiltonCounty REC
Check
Add
$1,500.00
3
12/23/2019
Kyle Keen
391 SW TIMBERLAND CT
Lake City, FL 32024
Individual
TaxCollectorsoffice
Check
Add
$750.00
4
12/23/2019
Earl Peeler
1258 SW Sisters Welcome Road
Lake City, FL 32025
Individual
TruckBroker
Check
Add
$1,500.00
5
12/23/2019
Toby Strawder
PO Box 1723
Lake City, FL 32056
Individual
Retiredfrom PCS
Check
Add
$50.00
6
12/27/2019
Avery Roberts
562 NW Orange Street
Lake City, FL 32055
Individual
Farmer
Check
Add
$1,500.00
7
12/27/2019
Terry Dicks
562 NW Orange Street
Lake City, FL 32055
Individual
Trucker
Check
Add
$1,500.00
8
12/27/2019
Evan Power
562 NW Orange Street
Lake City, FL 30255
Individual
Lobbyist
Check
Add
$200.00
9
12/27/2019
Roger Busscher
1693 Jim Witt Road
Lake City, FL 32025
Individual
Contractor
Check
Add
$1,500.00
10
12/27/2019
Cheryl Plyn
248 SW Ranch CT
Lake City, FL 32024
Individual
RetiredTeacher
Check
Add
$200.00
11
12/27/2019
Amy Overstreet
339 SW Dockery Lane
Lake City, FL 32024
Individual
CC TaxCollectors
Check
Add
$200.00
Total Contributions
$9,200.00

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
Total Expenditures
$0.00

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