Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
11/1/2018
Douglas P. Cone, Jr.
500 NW 27th Ave.
Ocala, FL 34475
Individual
BeerDistribution
Check
$1,000.00
2
11/1/2018
Cone Revocable Trust
500 NW 27th Ave.
Ocala, FL 34475
Business
Trust
Check
$1,000.00
3
11/1/2018
Cone Distributing, Inc.
500 NW 27th Ave.
Ocala, FL 34475
Business
BeerDistribution
Check
$1,000.00
4
11/1/2018
Desadowi, LLC.
500 NW 27th Ave.
Ocala, FL 34475
Business
Management
Check
$1,000.00
5
11/1/2018
Enoc, LLC.
500 NW 27th Ave.
Ocala, FL 34475
Business
Management
Check
$1,000.00
6
11/3/2018
James R. Schneider
3298 NW 77th Ave.
Ocala, FL 34482
Individual
FoodManufacturing
Check
$500.00
7
11/3/2018
N. Central FL Investment Group
3298 NW 77th Ave.
Ocala, FL 34482
Business
Investments
Check
$1,000.00
8
11/6/2018
Michael Bianculli
***Protected Voter***
Individual
InvestmentManagement
Check
$500.00
Total Contributions
$7,000.00

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