Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
4/2/2020
Ronald W Williams
440 NW Winfield Street
Lake City, FL 32055
Candidate
to Themselves
CountyCommissioner
Loan
$150.00
2
5/11/2020
Daniel W Crapps
2806 US Highway 90, Suite 101
Lake City, FL 32055-4746
Business
Realtor
Check
$500.00
3
5/12/2020
Duane E Thomas
206 S Marion Avenue
Lake City, FL 32025
Business
Attorney
Check
$500.00
4
5/13/2020
Robert F. Jordan
248 SW Windsor Hills Glen
Lake City, FL 32024
Business
Attorney
Check
$1,000.00
5
5/18/2020
Thomas T Demas
153 NE Madison Street
Lake City, FL 32055
Business
Attorney
Check
$250.00
6
5/18/2020
Marlin Feagle
PO Box 1653
Lake Cityf, FL 32056
Business
Attorney
Check
$250.00
7
6/2/2020
Jai Krishna
3144 W US Hwy 90 W
Comfort Suites
Lake City, FL 32055
Business
Owner
Check
$500.00
8
6/2/2020
Hampton Inn & Suites
3144 W US Hwy 90
Lake City, FL 32055
Business
Owner
Check
$500.00
9
6/2/2020
JAB Hospility Home Suites
3144 W US Hwy 90 West
Lake City, FL 32055
Business
Owner
Check
$500.00
10
6/2/2020
FL Gateway Hotes by Hilton
284 NCenturion Court
Lake City, FL 32055
Business
Owner
Check
$500.00
11
6/3/2020
Mark C Resler
6208 NW 93rd Terrace
Gainesville, FL 32653
Business
RiskManagement
Check
$250.00
12
6/3/2020
John T Godbold
162 SW Milkweed Ct
Lake City, FL 32024
Business
Accountant
Check
$250.00
13
6/3/2020
Brian P Schreiber
4267 NW Lassie Black Street
White Springs, FL 32096
Business
FinanceComptroller
Check
$250.00
14
7/14/2020
Brian Nickel
1604 SW Dekle Road
Lake City, FL 32024
Individual
Retired
Check
$400.00
15
7/21/2020
Tonita L Orr
PO Box 1743
Lake City, FL 32056-1743
Individual
RetiredSchoolTeacher
Check
$99.00
16
7/21/2020
Reliable Recycle Cener
PO Box 238
Lake City, FL 32056-0238
Business
Owner,RecycleCenter
Check
$300.00
17
7/21/2020
Williams Agri Enterprises LTD
PO Box 836
Wellborn, FL 32094
Business
BusinessConsultantsSvc
Check
$1,000.00
18
7/28/2020
Mehendra G. Patel
162 NW Bridle PL
Lake City, FL 32055
Business
HotelOwner
Check
$1,000.00
19
7/28/2020
E. Tony Williams
4035 Quail Run Circle
Valdosta, GA 31601
Business
Engineer
Check
$1,000.00
20
7/28/2020
Ronald Williams
440 NW Winfield St.
Lake City, FL 32055
Candidate
to Themselves
BusinessOwner, CC
Loan
$300.00
Total Contributions
$9,499.00

Campaign Treasurer's Report – In-Kind Contributions

Seq# Date Contributor Entity Occupation In-Kind Description Amend Amount
1
4/2/2020
Ronald W Williams
440 NW Winfield Street
Lake City, FL 32055
Individual
CountyCommissioner
Pay for
qualifying
Petitions
$7.80
2
4/3/2020
Ronald W Williams
440 NW Winfield Street
Lake City, FL 32055
Individual
CountyCommissioner
Pay
qualifying
Petitions
$1.30
3
4/6/2020
Ronald W Williams
440 NW Winfield Street
Lake City, FL 32055
Individual
CountyCommissioner
Refurbish
old
campaign
signs
$3,000.00
Total In-Kind Contributions
$3,009.10

Campaign Treasurer's Report – Itemized Expenditures

Seq# Date Vendor Purpose Exp. Type Amend Amount
1
6/29/2020
Lake City Advertiser
358 NW Main Blvd
Lake City, FL 32055
Campaign Postcards
Monetary
$1,650.10
2
7/31/2020
All Things Visual
358 NW Main Blvd.
Lake City, FL 32055
Campaign Flyers/Mailings
Monetary
$7,673.21
3
4/15/2020
Columbia Bank
PO Box 1609
Lake City, FL 32056
Checks
Monetary
Add
$32.85
4
5/29/2020
Columbia Bank
PO Box 1609
Lake City, FL 32056
Bank Fee
Monetary
Add
$2.00
5
6/30/2020
Columbia Bank
PO Box 1609
Lake City, FL 32056
Bank Fee
Monetary
Add
$2.00
6
7/31/2020
Columbia Bank
PO Box 1609
Lake City, FL 32056
Bank Fee
Monetary
Add
$2.00
7
8/24/2020
Ronald Williams
440 NW Winfield St
Lake City, FL 32055
CLOSE ACCOUNT
Disposition of Funds
$136.84
Total Expenditures
$9,499.00

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