Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
12/20/2021
Pentagon Properties, LLC
P.O. Box 47050
Jacksonville, FL 32247
Business
RealEstate
Check
$1,000.00
2
12/20/2021
Aviation Partners, LLC
P.O. Box 47050
Jacksonville, FL 32247
Business
AviationPartnership
Check
$1,000.00
3
12/20/2021
Driver, MaAfee, Hawthorne &
One Independent Drive
Suite 1200
Jacksonville, FL 32202
Business
Law Firm
Check
$1,000.00
4
12/24/2021
Gate Petroleum Company
P.O. Box 23627
Jacksonville, FL 32241
Business
PetroleumCompany
Check
$1,000.00
5
12/29/2021
Herb Cochley
11238 Lake Mandarin Circle East
Jacksonville, FL 32223
Individual
Engineer
Check
$25.00
6
12/30/2021
Norman Hugh Matthews
3145 Bishop Estates Road
Jacksonville, FL 32259
Individual
Engineer
Check
$1,000.00
7
12/31/2021
John Falconetti
2472 Dennis Street
Jacksonville, FL 32204
Individual
Communications
Check
$250.00
Total Contributions
$5,275.00

Campaign Treasurer's Report – In-Kind Contributions

Seq# Date Contributor Entity Occupation In-Kind Description Amend Amount
1
12/22/2021
Matthew Carlucci
1532 Alexandria Place South
Jacksonville, FL 32207
Candidate
to Themselves
InsuranceAgent
Marketing Materials
$331.32
Total In-Kind Contributions
$331.32

Campaign Treasurer's Report – Itemized Expenditures

Seq# Date Vendor Purpose Exp. Type Amend Amount
1
12/17/2021
Reliant Florida Consulting
50 North Laura Street
Suite 2500
Jacksonville, FL 32202
Consulting, Redesignation to City Council
Monetary
$2,500.00
2
12/17/2021
UPS Store
4446 Hendricks Avenue
Jacksonville, FL 32207
Letter Printing
Monetary
$21.77
3
12/31/2021
Anedot Inc.
1340 Poydras Street
Suite 1770
New Orleans, LA 70112
Online Contribution Fee
Monetary
$11.60
4
12/8/2021
Wayne Wood
2821 Riverside Avenue
Jacksonville, FL 32205
Partial
Campaign
Contribution
Refund.
Refund
$150.00
5
12/8/2021
Steve Wallace
10390 Cypress Lakes Drive
Jacksonville, FL 32256
Prorated
Campaign
Contribution
Refund.
Refund
$420.00
6
12/8/2021
James Lanahan
6000 San Jose Boulevard
Unit 501
Jacksonville, FL 32207
Prorated
Campaign
Contribution
Refund
Refund
$420.00
7
12/8/2021
Lisa Glisson
711 Alahambra Drive North
Jacksonville, FL 32207
Prorated
Campaign
Contribution
Refund.
Refund
$420.00
8
12/13/2021
Ruth Ann Helper
2936 Riverside Avenue
Jacksonville, FL 32205
Prorated
Campaign
Contribution
Refund
Refund
$239.43
9
12/13/2021
Thomas Schacht
1144 MillCreek Drive
Jacksonville, FL 32259
Prorated
Campaign
Contribution
Refund
Refund
$957.70
10
12/13/2021
Carol Schacht
1144 MillCreek Drive
Jacksonville, FL 32259
Prorated
Campaign
Contribution
Refund
Refund
$957.70
11
12/8/2021
Sunrise Automotive Finance Co
P.O. Box 441795
Jacksonville, FL 32222
Prorated
Campaign
Contribution
Refund
Refund
$420.00
12
12/14/2021
Jonathan Jordan
856 Savannah Falls Drive
Weston, FL 33327
Prorated
Campaign
Contribution
Refund
Refund
$478.85
13
12/16/2021
Janet Stringer
829 LaSalle Street
Jacksonville, FL 32207
Prorated Campaign Contribution Refund
Refund
$21.00
14
12/16/2021
James McCague
6784 Linford Lane
Jacksonville, FL 32217
Prorated Campaign Contribution Refund
Refund
$420.00
15
12/16/2021
Melinda Jarman
3355 Claire Avenue
Apt. 902
Jacksonville, FL 32223
Campaign Contribution Refund
Refund
$200.00
16
12/16/2021
John Godfrey
4849 Ortega Boulevard
Jacksonville, FL 32210
Campaign Contribution Refund
Refund
$1,000.00
17
12/16/2021
Flavel Godfrey
4849 Ortega Boulevard
Jacksonville, FL 32210
Campaign Contribution Refund
Refund
$1,000.00
18
12/17/2021
Dennis Damron
3128 Winslow Square
Jacksonville, FL 32207
Prorated Campaign Contribution Refund
Refund
$420.00
19
12/22/2021
Don Dupree
1367 Live Oak Lane
Jacksonville, FL 32207
Prorated Campaign Contribution Refund
Refund
$420.00
20
12/27/2021
Meaghan Smith
4046 Alcazar Avenue
Jacksonville, FL 32207
Campaign Contribution Refund
Refund
$1,000.00
21
12/27/2021
Brian Smith
4046 Alcazar Avenue
Jacksonville, FL 32207
Partial Campaign Contribution Refund
Refund
$500.00
22
12/28/2021
Juliette Mason
947 Greenridge Road
Jacksonville, FL 32207
Prorated Campaign Contribution Refund
Refund
$420.00
23
12/29/2021
Jesus Montero
1621 Larue Avenue
Jacksonville, FL 32207
Prorated Campaign Contribution Refund
Refund
$957.70
24
12/10/2021
Matthew Carlucci
1532 Alexandria Place South
Jacksonville, FL 32207
Prorated Candidate Loan Refund
Refund
$10,195.39
Total Expenditures
$23,551.14

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