Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
5/22/2020
Jared Murphy
436 SW Bishop Ave
Lake City, FL 32024
Individual
UPSPreload/Driver
Check
$1,000.00
2
5/29/2020
Christopher Williams
443 SW Sister Welcome Road
Lake City, FL 32025
Business
BusinessOwner
Check
$800.00
3
5/4/2020
Columbia Business C Columbia Bank
151 NW Commons Loop
Lake City, FL 32055
Business
Refund
$17.00
Total Contributions
$1,817.00

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
5/29/2020
Action Signs & Graphics
4180 South US Hwy 441
Lake City, FL 32025
Signs
Monetary
$1,016.50
Total Expenditures
$1,016.50

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