Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
4/12/2019
Michelle Stone
5170 NW 110th Ave
Ocala, FL 34482
Candidate
to Themselves
CountyCommissioner
Loan
$250.00
2
4/25/2019
Doug Cone, Jr. Revocable Trust
500 NW 27th Ave
Ocala, FL 34475
Business
BeverageDistributor
Check
$1,000.00
3
4/25/2019
Harvey Vandeven
1736 SE 47th Ave
Ocala, FL 34471
Individual
GeneralContractor
Check
$1,000.00
4
4/30/2019
Curt Bromund
2245 SE 14th Street
Ocala, FL 34471
Individual
ExDirector
Check
$200.00
5
4/30/2019
Richard Bianculli
3080 SW 53rd Street
Ocala, FL 34471
Individual
FinancialServices
Check
$1,000.00
6
4/30/2019
Michael Bianculli
***Protected Voter***
Individual
FinancialServices
Check
$500.00
7
4/30/2019
McDonald & Co Insurance
11962 CR 101
The Villages, FL 32162
Business
Insurance
Check
$500.00
Total Contributions
$4,450.00

Campaign Treasurer's Report – In-Kind Contributions

Seq# Date Contributor Entity Occupation In-Kind Description Amend Amount
1
4/12/2019
Michelle Stone
5170 NW 110th Ave
Ocala, FL 34482
Candidate
to Themselves
CountyCommissioner
Printed Petitions at Phillips Printing
$114.32
2
4/13/2019
Michelle Stone
5170 NW 110th Ave
Ocala, FL 34482
Candidate
to Themselves
CountyCommissioner
Office Supplies at Staples
$19.24
Total In-Kind Contributions
$133.56

Campaign Treasurer's Report – Itemized Expenditures

Seq# Date Vendor Purpose Exp. Type Amend Amount
1
4/24/2019
CenterState Bank
1632 E Silver Springs Blvd
Ocala, FL 34470
Campaign Acct Printed Checks & Deposit Slips
Monetary
$23.77
Total Expenditures
$23.77

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