Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
3/18/2019
Jason Fischer
133 Harbor Dr South
Venice, Fl 34285
Individual
Individual
Check
$1,000.00
2
3/18/2019
Florida Strong
115 E Park Avenue
Tallahassee, Fl 32301
Political Comm.
(Federal or State)
PAC
Check
$1,000.00
3
3/18/2019
Fight For Florida
115 E Park Avenue Suite 1
Tallahassee, Fl 32301
Political Comm.
(Federal or State)
PAC
Check
$1,000.00
4
3/18/2019
Florida Citizens For Change, Inc.
115 E Park Avenue Suite 1
Tallahassee, Fl 32301
Political Comm.
(Federal or State)
PAC
Check
$1,000.00
5
3/18/2019
Committee for Responsible Representation, Inc
115 E Park Avenue Suite 1
Tallahassee, Fl 32301
Political Comm.
(Federal or State)
PAC
Check
$1,000.00
6
3/18/2019
Conservation Counts
115 E Park Avenue Suite 1
Tallahassee, Fl 32301
Political Comm.
(Federal or State)
PAC
Check
$1,000.00
7
3/21/2019
Gary Chartrand
139 ponte VEDRA blvd
Ponte Vedra Blvd, Fl 32082
Individual
BusinessOwner
Check
$1,000.00
Total Contributions
$7,000.00

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
3/19/2019
Vystar
8425 Merchants Way
Jacksonville, Fl 32222
Campaign Checks
Petty Cash Withdrawn
$9.99
2
3/21/2019
Anedot
10821 Rosebud Court
Baton Rouge, LA 70815
Computer Donation Change
Monetary
$40.30
3
3/29/2019
Jason Individual Fischer Campaign
133 Harbor Dr South
Venice, Fl 34285
Refund
Refund
$1,000.00
Total Expenditures
$1,050.29

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