Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
5/15/2020
Keith Hayes
2625 NE 95th Street
Anthony, FL 32617
Individual
Advertising
Cash
$50.00
2
5/22/2020
Production Concrete LLC
2341 NE 29th Ave
Ocala, FL 34470
Business
Concrete
Check
$1,000.00
3
5/22/2020
Mason W Jordan
7525 NW 33rd Place
Ocala, FL 34482
Individual
Ent OpsCenterAnalyst
Check
$1,000.00
4
5/22/2020
Dee Beck
1244 SE 14th Street
Ocala, FL 34471
Individual
ConstructionCoordinator
Check
$1,000.00
5
5/26/2020
Todd Clifford
2801 SE 29th Street
Ocala, FL 34471
Individual
Pres ofPats Sales
Check
$250.00
6
5/29/2020
Cherry Developers Inc
8680 SW Hwy 200
Ocala, FL 34481
Business
Development
Check
$500.00
Total Contributions
$3,800.00

Campaign Treasurer's Report – In-Kind Contributions

Seq# Date Contributor Entity Occupation In-Kind Description Amend Amount
1
5/6/2020
David Moore
1124 SE 33rd Ave
Ocala, FL 34471
Candidate
to Themselves
RealEstateBroker
Campaign Website
$29.00
2
5/26/2020
David Moore
1124 SE 33rd Ave
Ocala, FL 34471
Candidate
to Themselves
RealEstateBroker
Supplies for Signs
$329.35
Total In-Kind Contributions
$358.35

Campaign Treasurer's Report – Itemized Expenditures

Seq# Date Vendor Purpose Exp. Type Amend Amount
1
5/4/2020
Moy Media
603 E Fort King
Ocala, FL 34471
Marketing
Monetary
$355.35
2
5/15/2020
Stripe Inc
185 Berry Street Suite 550
San Francisco, CA 94107
Fee
Monetary
$1.75
3
5/26/2020
Stripe Inc
185 Berry Street Suite 550
San Francisco, CA 94107
Fee
Monetary
$7.55
Total Expenditures
$364.65

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