Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
5/5/2020
Victoria Smith
16740 NW Hwy 320
Micanopy, FL 32667
Individual
Paralegal
Check
$200.00
2
5/5/2020
Hank Whittier
3939 SE 17 St
Ocala, Fl 34471
Individual
Check
$50.00
3
5/5/2020
Jinky Diaz
5851 SW 86 Pl
Ocala, Fl 34476
Individual
Check
$50.00
4
5/11/2020
Steve Weitlauf
4075 SE 53 Ct
Ocala, FL 34470
Individual
Realestatesales
Check
$125.00
5
5/11/2020
Greg Lunday
10620 SE 111 Ct
Candler, FL 32111
Individual
Check
$100.00
6
5/11/2020
Gene Mullis
1515 SE Ft. King St
Ocala, FL 34470
Individual
Check
$75.00
7
5/14/2020
Kathy Dukes
11721 SW 72 Cir
Ocala, FL 34476
Individual
Retired
Check
$100.00
8
5/14/2020
Bill Stewart
141 SE 70 St
Ocala, FL 34476
Individual
Retired
Check
$40.00
9
5/18/2020
Mercedes Hernandez
1800 SE 175 St
Summerfield, FL 34491
Individual
Realtor
Check
$100.00
10
5/15/2020
Erica Hay
***Protected Voter***
Individual
LawEnforcement
Check
$250.00
11
5/21/2020
Helen Grimes
2332 SE 18 Cir
Ocala, FL 34471
Individual
Check
$50.00
12
5/22/2020
Sentry Service, LLC
PO Box 779
Silver Springs, FL 34489
Business
PrivateInvestigations
Check
$750.00
13
5/20/2020
Christine Bairstow
5445 NE 31 Ter
Ocala, FL 34479
Individual
DentalAsst.
Check
$1,000.00
14
5/27/2020
Friend's Recycling
2350 NW 27 Ave
Ocala, FL 34475
Business
Recyclingbusiness
Check
$500.00
15
5/29/2020
John Wilson
9353 SW 92nd Place Rd
Ocala, FL 34481
Individual
Retired
Check
$25.00
16
5/29/2020
Jimmy Cowan
13470 SW 29 Av Rs
Ocala, FL 34473
Candidate
to Themselves
MCPA
Loan
$500.00
17
5/28/2020
LPS of Marion County
408 Cypress Road
Ocala, FL 34472
Business
WasteServices
Check
$500.00
18
5/28/2020
Crack'd Mobile Device Repair
303 SE 17 St
Unit 312
Ocala, FL 34471
Business
Mobiledevicerepair
Check
$250.00
19
5/28/2020
Mangum Wealth Management, LLC
1321 SE 25 Loop
Ste 102
Ocala, FL 34471
Business
Financialadvisor
Check
$250.00
20
5/29/2020
Woodland Ridge Land Co
PO box 1956
Ocala, FL 34478
Business
Realestate
Check
$500.00
21
5/29/2020
Mountain Creek Land Co
233 SW 3rd Street
Suite 11
Ocala, FL 34471
Business
Realestate
Check
$500.00
22
5/29/2020
Midwest Tennessee Land Co
PO Box 188
Ft. McCoy, FL 32134
Business
RealEstate
Check
$500.00
23
5/29/2020
Altamont Tennessee Land Co
PO Box 1956
Ocala, FL 34478
Business
RealEstate
Check
$500.00
24
5/28/2020
Connie Suber
3454 Wood Acres Blvd
Duluth, GA 30096
Individual
Retired
Check
$1,000.00
Total Contributions
$7,915.00

Campaign Treasurer's Report – In-Kind Contributions

Seq# Date Contributor Entity Occupation In-Kind Description Amend Amount
1
5/7/2020
William Ramputi
101 NW 3 St
Ocala, FL 34475
Business
Attorney
Campaign sign frames
$500.00
2
5/9/2020
Jimmy Cowan
13470 SW 29 Ave
Ocala, Fl 34473
Candidate
to Themselves
Material
for signs
$41.14
3
5/22/2020
Jimmy Cowan
13470 SW 29 Av
Ocala, FL 34473
Candidate
to Themselves
Sign material
$38.85
Total In-Kind Contributions
$579.99

Campaign Treasurer's Report – Itemized Expenditures

Seq# Date Vendor Purpose Exp. Type Amend Amount
1
5/4/2020
Woods Printing
1740 NE 23 Ter
Ocala, FL 34470
Freight for signs
Monetary
$203.30
2
5/11/2020
Woods Printing
1740 NE 23 Ter
Ocala, FL 34470
Rack cards
Monetary
$322.61
3
5/14/2020
Woods Printing
1740 NE 23 Ter
Ocala, FL 34470
Campaign signs
Monetary
$1,310.75
4
5/29/2020
Supervisor of Elections
981 NE 16 St
Ocala, FL 34478
Petition fee balance
Monetary
$36.50
5
5/31/2020
Anedot
1340 Poydras Stret
Suite 1770
New Orleans, LA 70112
Online fee
Monetary
$30.40
Total Expenditures
$1,903.56

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