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
5/12/2020
Sara Carter
177 NW Madison St.
Lake City, FL 32055
Loan
repayment
Disposition of Funds
$16,869.79
2
5/12/2020
Patrick Douglas
5020 Ortega Forest Dr.
Jacksonville, FL 32210
Contribution
refund
Disposition of Funds
$1,000.00
3
5/12/2020
E. Vernon Douglas
PO BOX 5
Lake City, FL 32056
Contribution refund
Disposition of Funds
$300.00
4
5/12/2020
Alexander Degance Barnett, PA
1500 Riverside Ave.
Jacksonville, FL 32204
Contribution refund
Disposition of Funds
$500.00
5
5/12/2020
Debra Douglas
PO BOX 5
Lake City, FL 32056
Contribution refund
Disposition of Funds
$200.00
6
5/12/2020
C. Dennis Roberts
468 NW Hackney Ter.
Lake City, FL 32055
Contribution refund
Disposition of Funds
$500.00
7
5/12/2020
James Olin
PO Box 2271
Lake City, FL 32056
Contribution refund
Disposition of Funds
$500.00
8
5/12/2020
James Swisher
889 SW Gator Ct.
Lake City, FL 32025
Contribution refund
Disposition of Funds
$100.00
9
5/12/2020
Diana Douglas
532 NW Lake Calley Ter,
Lake City, FL 32055
Contribution refund
Disposition of Funds
$100.00
10
5/12/2020
Dennille Decker
561 NW Hackney Ter.
Lake City, FL 32055
Contribution refund
Disposition of Funds
$50.00
11
5/12/2020
The Family of Rudy Crews
1958 SW CR 242 A
Lake City, FL 32025
Contribution refund
Disposition of Funds
$200.00
12
5/12/2020
Brad Whitehead
10919 NE CR 237
Lake Butler, FL 32054
Contribution refund
Disposition of Funds
$500.00
13
5/12/2020
1st Class Medical, Inc.
PO Box 1543
Lake City, FL 32056
Contribution refund
Disposition of Funds
$500.00
14
5/12/2020
Coker Law
136 East Bay Street
Jacksonville, FL 32201
Contribution refund
Disposition of Funds
$1,000.00
15
5/12/2020
Fla. Business & Construction
1400 Prudential Drive
Suite 5
Jacksonville, FL 32207
Contribution refund
Disposition of Funds
$500.00
16
5/12/2020
Thomas McRae
5556 NW Lake Jeffery Rd.
Lake City, FL 32055
Contribution refund
Disposition of Funds
$200.00
17
5/12/2020
Robinson, Kennon & Kendron
PO Box 1178
Lake City, FL 32056-1178
Contribution refund
Disposition of Funds
$500.00
18
5/12/2020
Thomas T. Demas, PA
153 NE Madison St.
Lake City, FL 32055
Contribution refund
Disposition of Funds
$500.00
19
5/12/2020
Seifert Law Firm, PA
310 SE Hernando Ave.
Lake City, FL 32025
Contribution refund
Disposition of Funds
$100.00
20
5/12/2020
Stephen A. Smith, PA
PO Box 1792
Lake City, FL 32056-1792
Contribution refund
Disposition of Funds
$100.00
21
5/12/2020
Kris Robinson
617 SE Evergreen Dr.
Lake City, FL 32025
Contribution refund
Disposition of Funds
$500.00
22
5/12/2020
Bruce Robinson
PO Box 1178
Lake City, FL 32056-1178
Contribution refund
Disposition of Funds
$200.00
23
5/12/2020
Brian Rodgers
7710 SW 47th Lane
Gainesville, FL 32608
Contribution refund
Disposition of Funds
$100.00
24
5/12/2020
Jennifer Biewend
4037 NW 15th St.
Gainesville, FL 32605
Contribution refund
Disposition of Funds
$200.00
25
5/12/2020
Clifton Wilson
1591 NW Hamp Farmer Rd.
Lake City, FL 32055
Contribution refund
Disposition of Funds
$500.00
26
5/12/2020
Donald Kennedy
PO Box 2054
Lake City, FL 32056
Contribution refund
Disposition of Funds
$300.00
27
5/12/2020
Duane Thomas
206 S. Marion Ave.
Lake City, FL 32025
Contribution refund
Disposition of Funds
$500.00
Total Expenditures
$26,519.79

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