Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
Total Contributions
$0.00

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
4/9/2020
NATALIE Renee DAVIS
***Protected Voter***
Refund
Refund
$5.32
2
4/9/2020
Karen Lake
300 SW Garden St
Keystone Heights, Fl 3081
Refund
Refund
$13.29
3
4/9/2020
James Reed
2841 Brookwood Drive
Orange Park, Fl 32073
Refund
Refund
$13.29
4
4/9/2020
Freddy Girgis
***Protected Voter***
Refund
Refund
$26.59
5
4/9/2020
Charles Taylor
4270 Blueberry Street
Middleburg, Fl 32068
Refund
Refund
$26.59
6
4/9/2020
Patrick Murphy
***Protected Voter***
Refund
Refund
$26.59
7
4/9/2020
James Clark
3770 Marinna Road
Jacksonville, Fl 32217
Refund
Refund
$26.59
8
4/9/2020
Lillian Bell
720 Creighton Road
Orange Park, Fl 32003
Refund
Refund
$26.59
9
4/9/2020
MM Cleaners
1301 N Orange Ave STE 109
Green Cove Springs, Fl 32043
Refund
Refund
$26.59
10
4/9/2020
Tammy Masden
3708 Waterside Dr
Orange Park, Fl 32073
Refund
Refund
$26.59
11
4/9/2020
Linda Fraser
6804 Crystal Lake RD
Keystone Heights, Fl 32656
Refund
Refund
$26.59
12
4/9/2020
CD Spencer Farms
2731 Austin Rose Lane
Orange Park, Fl 32073
Refund
Refund
$53.17
13
4/9/2020
Tracy Drake
2289 Eagle Harbor Parkway
Fleming Island, Fl 32003
Refund
Refund
$53.17
14
4/9/2020
Penny Turner
1771 Fiddlers Ridge Dr
Fleming Island, Fl 32003
Refund
Refund
$53.17
15
4/9/2020
Wendell Davis
467 Creighton Rd
Orange Park, Fl 32003
Refund
Refund
$53.17
16
4/9/2020
Carolina Tingle
1308 Oaklanding Ln
Fleming Isalnd, Fl 32003
Refund
Refund
$53.17
17
4/9/2020
Charles Libretto
2545 Sterling Oaks Street
Orange Park, Fl 32073
Refund
Refund
$53.17
18
4/9/2020
Christina Thomas
2676 Westport Dr
Green Cove Springs, Fl 32043
Refund
Refund
$53.17
19
4/9/2020
Elizabeth Reagor
4587 Austrian Court
Fleming Island, Fl 32003
Refund
Refund
$53.17
20
4/9/2020
Colin Murphy
12158 Dividing Oaks TRL W
Jacksonville, Fl 32223
Refund
Refund
$53.17
21
4/9/2020
Brenda Toledo
7938 Longshadow Court
Jacksonville, Fl 32244
Refund
Refund
$53.17
22
4/9/2020
Ann Wiggins
***Protected Voter***
Refund
Refund
$53.17
23
4/9/2020
CD Spencer Farms
2731 Austin Rose Lane
Orange Park, Fl 32073
Refund
Refund
$53.17
24
4/9/2020
Chris Connor
2957 Amelia Bluff Drive
Jacksonville, Fl 32226
Refund
Refund
$53.17
25
4/9/2020
Arthur Bides
8438 Mizner Circle W
Jacksonville, Fl 32217
Refund
Refund
$53.17
26
4/9/2020
Evan Daniels
144 Home Street
Jacksonville, Fl 32207
Refund
Refund
$53.17
27
4/9/2020
Lewis Lubarsky
135 Vanderford Rd N
Orange Park, Fl 32073
Refund
Refund
$53.17
28
4/9/2020
Billy Watson
524 Stetson Street
Orlando, Fl 32804
Refund
Refund
$53.17
29
4/9/2020
William Nipper
3199 River Road
Green Cove Springs, Fl 32043
Refund
Refund
$53.17
30
4/9/2020
Dixon Teresa
418 Wheatfield CT
Fleming Island, Fl 32003
Refund
Refund
$53.17
31
4/9/2020
Tommy Tomlison
8120 Meadowlark Court
Melrose, Fl 32666
Refund
Refund
$53.17
32
4/9/2020
Irma Pendarvis
4118 Torino PL
Jacksonville, Fl 32244
Refund
Refund
$53.17
33
4/9/2020
Anna Kerekes
One Jefferson Ferry Dr Apt 2320
So. Setuaket, NY 11720
Refund
Refund
$53.17
34
4/9/2020
Joseph Wise
910 W Van Buren St STE 315
Chicago, IL 606073576
Refund
Refund
$53.17
35
4/9/2020
Frances Irvine
2099 Winterbourne E APT 206
Orange Park, Fl 32073
Refund
Refund
$53.17
36
4/9/2020
Arthur Bides
8438 Mizner Circle W
Jacksonville, Fl 32217
Refund
Refund
$53.17
37
4/9/2020
Stephen Howard
2099 Winterbourne E APT 105
Orange Park, Fl 32073
Refund
Refund
$53.17
38
4/9/2020
Kathy Lawrence
85 Debarry Ave Unit 3054
Orange Park, Fl 32073
Refund
Refund
$79.77
39
4/9/2020
David King
959 Birdwood Dr
Orange Park, FL 32073
Refund
Refund
$106.34
40
4/9/2020
David King
959 Birdwood Dr
Orange Park, FL 32073
Refund
Refund
$106.34
41
4/9/2020
Arthur Ivey Sole Property
109 Knight Boxx Rd
Orange Park, Fl 32065
Refund
Refund
$106.34
42
4/9/2020
Alliance For Honest Government
PO Box 10329
Tallahasee, Fl 32302
Refund
Refund
$531.71
43
4/9/2020
Terrence Connor
14714 Starratt Creek Dr
Jacksonville, Fl 3226
Refund
Refund
$531.71
44
4/9/2020
Michael Vallencourt
2729 Holly Point Dr
Orange Park, Fl 32073
Refund
Refund
$531.71
45
4/9/2020
Kathryn Vallencourt
2729 Holly Point Dr
Orange Park, Fl 32073
Refund
Refund
$531.71
46
4/9/2020
Grant Development Management, LLC
2347 Oak Ct
Orange Park, Fl 32073
Refund
Refund
$531.71
47
4/9/2020
John Fagan
1063 Park Avenue
Orange Park, Fl 32073
Refund
Refund
$531.71
48
4/9/2020
Josh Cady
6505 Shiloh Road
Alpharetta, Ga 30005
Refund
Refund
$531.71
49
4/9/2020
Charles Freshwater
341 12th Street
Atlanitic, Fl 32233
Refund
Refund
$531.71
50
4/9/2020
Jennifer Freshwater
341 12th Street
Atlanitic, Fl 32233
Refund
Refund
$531.71
51
4/9/2020
CLay PAC
3798 Old Jennings Road
Middleburg, Fl 32068
Refund
Refund
$531.71
52
4/9/2020
Stellar Construction
2900 Hartley Road
Jacksonville, Fl 32257
Refund
Refund
$531.71
53
4/9/2020
Kim and Chris Tracanna-Breault
1258 Crepe Myrtle Court
Orange Park, Fl 32073
Refund
Refund
$531.71
54
4/9/2020
Gi Teevan
Protected
Protected, Pr Protected
Refund
Refund
$106.34
55
4/9/2020
Leslie Dougher
***Protected Voter***
Refund
Refund
$106.34
56
4/9/2020
Virginia Collins
1668 Misty Lake Dr
Fleming Island, Fl 32003
Refund
Refund
$106.34
57
4/9/2020
Clay County Port
PO 477
Green Cove Springs, Fl 32043
Refund
Refund
$132.93
58
4/19/2020
Tina Baker
2815 Tansy Ave
Middleburg, Fl 32068
Refund
Refund
$106.34
59
4/19/2020
Two Long, Inc.
1677 Wells Road Suite D.
Orange Park, Fl 32073
Refund
Refund
$132.93
60
4/19/2020
Trey Csar
3535 Riverside Ave
Jacksonville, Fl 32205
Refund
Refund
$132.93
61
4/19/2020
Fitzhugh Powell
PO Box 41490
Jacksonville, Fl 32203
Refund
Refund
$132.93
62
4/19/2020
Stephen and Monica Boccieri
PO Box 1551
Orange Park, Fl 32067
Refund
Refund
$132.93
63
4/19/2020
Palm Beach Prosperity FUnd
235 Virginia Street
Tallahasee, Fl 32301
Refund
Refund
$159.52
64
4/19/2020
Sam Pruitt
2746 Bottombridge Dr.
Orange Park, Fl 32065
Refund
Refund
$159.52
65
4/19/2020
Virginia Hall
2321 Egremont Drive
Orange Park, Fl 32073
Refund
Refund
$186.10
66
4/19/2020
James McCullough
1609 Plainfield Ave
Orange Park, Fl 32073
Refund
Refund
$212.68
67
4/19/2020
Paul W. Wharton Consulting
8455 Drayton Park Dr
Jacksonville, Fl 32216
Refund
Refund
$265.85
68
4/19/2020
Joe Pickens
PO Box 1374
Palatka, Fl 32178
Refund
Refund
$265.85
69
4/19/2020
WJ Sap & Son Inc
3099 Doctors Lake Sr
Orange Park, FL 32073
Refund
Refund
$265.85
70
4/19/2020
Developers Realty Group, Inc
1845 Town Center Blvd Suite 100
Fleming Island, Fl 32203
Refund
Refund
$265.85
71
4/19/2020
George Egan
4211 Yacht Club Road
Jacksonville, Fl 32210
Refund
Refund
$265.85
72
4/19/2020
Middle Village CDD
475 West Town Place, Suite 114
St. Augustine, Fl 32092
Refund
Refund
$265.85
73
4/19/2020
Northeast Florida Recruiting
PO Box 35069
Jacksonville, Fl 32235
Refund
Refund
$265.85
74
4/19/2020
Josh Baker
3600 Beachwood Court
Jacksonville, Fl 32224
Refund
Refund
$265.85
75
4/19/2020
Bert Van Royal
3616 Magnolia Point Blvd
Green Cove Springs, Fl 32043
Refund
Refund
$265.85
76
4/19/2020
Parrish McCall Constructors, Inc.
P. O. Box 142002
Gainesville, Fl 32614
Refund
Refund
$265.85
77
4/19/2020
Kieth Ward
310 College Drive
Orange Park, Fl 32065
Refund
Refund
$265.85
78
4/19/2020
David Bright
7854 Dawsons Vreek Drive
Jacksonville, Fl 32222
Refund
Refund
$319.57
79
4/19/2020
Conservatives For Effective Government
120 South Monroe St
Tallahassee, Fl 32301
Refund
Refund
$531.71
80
4/19/2020
Fl Foundation For Liberty
115 E Park Avenue Suite 1
Tallahassee, Fl 32301
Refund
Refund
$531.71
81
4/19/2020
First Coast Conservatives
115 E Park Avenue Suite 1
Tallahassee, Fl 32301
Refund
Refund
$531.71
82
4/19/2020
Conservations For Rural FL
P.O. Box 11192
Tallahassee, FL 32302
Refund
Refund
$531.71
83
4/19/2020
Chairman Rob Bradley Working for Florida Families
2640 A-Mitcham Drive
Tallahassee, Fl 32308
Refund
Refund
$531.71
84
4/19/2020
Strategies Public Affairs LLC
4320W. Kennedy Blvd STE 200
Tampa, Fl 33609
Refund
Refund
$531.71
85
4/19/2020
Wendell Davis
467 Creighton Rd
Orange Park, Fl 32003
Refund
Refund
$531.71
86
4/19/2020
Committee For Innovative Government
502 E. 11th St., STE 300
Austin, TX 78701
Refund
Refund
$531.71
87
4/19/2020
The Horne Group
PO Box 8339
Fleming Island, Fl 32006
Refund
Refund
$531.71
88
4/19/2020
St. Johns Conservative Action
450-106 State Road 13N #447
St. Johns, Fl 32259
Refund
Refund
$531.71
89
4/19/2020
Mark Bailey
1200 Plantation Island Drive South
St. Augustine, Fl 32080
Refund
Refund
$531.71
90
4/19/2020
Jason Fischer
133 Harbor Dr South
Venice, Fl 34285
Refund
Refund
$531.71
91
4/19/2020
Florida Strong
115 E Park Avenue
Tallahassee, Fl 32301
Refund
Refund
$531.71
92
4/19/2020
Fight For Florida
115 E Park Avenue Suite 1
Tallahassee, Fl 32301
Refund
Refund
$531.71
93
4/19/2020
Florida Citizens For Change, Inc.
115 E Park Avenue Suite 1
Tallahassee, Fl 32301
Refund
Refund
$531.71
94
4/19/2020
Committee for Responsible Representation, Inc
115 E Park Avenue Suite 1
Tallahassee, Fl 32301
Refund
Refund
$531.71
95
4/19/2020
Conservation Counts
115 E Park Avenue Suite 1
Tallahassee, Fl 32301
Refund
Refund
$531.71
96
4/19/2020
Gary Chartrand
139 ponte VEDRA blvd
Ponte Vedra Blvd, Fl 32082
Refund
Refund
$531.71
97
4/19/2020
Conservative Solutions
133 Harbor Dr South
Venice, Fl 34285
Refund
Refund
$531.71
Total Expenditures
$23,560.59

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