Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
12/18/2020
Gregory Hart
1431 SE 37 ave
Ocala, FL 34471
Individual
Check
$12.00
2
12/18/2020
Hanley Maynard
***Protected Voter***
Individual
Check
$71.00
3
12/18/2020
Helen Garcia
3151 NW 44th Ave, Lot 82
Ocala, FL 34482
Individual
Check
$6.00
4
12/11/2020
Lena Keane
3680 NE 35 ST
Ocala, FL 34479
Individual
Cash
$20.00
5
12/18/2020
Vernon Tonnesen
10885 SW 77 CT
Ocala, FL 34476
Individual
Cash
$10.00
6
12/18/2020
Kathy Shaver
3340 NE 28th ave
Ocala, FL 34481
Individual
Cash
$37.00
7
12/18/2020
Charles Savage
708 NE 12thave
Ocala, FL 34470
Individual
Cash
$30.00
Total Contributions
$186.00

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
1
11/12/2020
CenterState Bank
PO Box 790408
St Louis, MO 63179
card fee
Monetary
$101.00
2
12/11/2020
CenterState Bank
PO Box 790408
St Louis, MO 63179
card fee
Monetary
$102.00
3
11/6/2020
Storage Citrus Park
3804 SE Lake Weir
Ocala, Fl 34480
Storage
Monetary
$585.00
4
11/6/2020
CenterState Center State Bank
PO Box 790408
St Louis, MO 63179
card service fee and stop pay
Monetary
$136.00
5
11/11/2020
Rocky Stacy
2830 SE 31st St
Ocala, FL 34471
reimburse watch party
Monetary
$187.97
6
12/7/2020
Ocala Shrine
4301 SE Maricamp Rd
Ocala, FL 34480
meeting space
Monetary
$200.00
7
12/16/2020
Jane Moerle
7651 SW Hwy 200
Suite 108
Ocala, FL 34476
SunBiz corp. renewal fee
Monetary
$297.50
8
12/18/2020
Jane Moerle
7651 SW Hwy 200
Suite 108
Ocala, FL 34476
Sunbiz change of board names annual report fee
Monetary
$61.25
Total Expenditures
$1,670.72

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