Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
10/5/2017
Cox Communications
P. O. 9001077
Louisville, KY 40290
Business
CorrectError
Refund
Add
$680.39
2
10/30/2017
Auto-Owners Insurance
3225 NW 13th Street
Gainesville, FL 32609
Business
CorrectError
Refund
Add
$558.32
3
11/9/2017
Towne Place Suites
7451 West Newberry Road
Gainesville, FL 32605
Business
ExpenseError
Refund
Add
$443.78
4
12/12/2017
Napolatano's
606 NW 75th Street
Gainesville, FL 32607
Business
CorrectError
Refund
Add
$937.20
5
12/13/2017
Marilyn Deas
6480 SW 122nd Street
Gainesville, FL 32608
Individual
CorrectError
Refund
Add
$8.00
6
11/15/2017
Square
1455 Market Street
San Francisco, CA 94103
Business
CorrectExpenseError
Refund
Add
$279.00
Total Contributions
$2,906.69

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
10/6/2017
Marilyn Deas
6480 SW 122nd
Gainesville, FL 32608
Correct Deposit Error
Refund
Add
$320.00
2
11/1/2017
Larry Dupre
3700 NW 56th Lane
Gainesville, FL 32653
Deposit Error
Refund
Add
$200.00
3
11/3/2017
Kay Gaylord
2985 154th Place
Lake City, FL 32024
Correct Deposit Error
Refund
Add
$215.00
4
11/27/2017
Cheri Brodeur
7819 SE 83 Court
Newberry, FL 32669
Deposit Error
Refund
Add
$75.00
5
11/8/2017
Tygh Bailes
4042 SW 69th Avenue
Gainesville, FL, FL 32608
Correct Deposit Error
Refund
Add
$35.00
Total Expenditures
$845.00

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