Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
4/12/2019
Michelle Stone
5170 NW 110th Ave
Ocala, FL 34482
Candidate
to Themselves
CountyCommissioner
Loan
$250.00
2
4/25/2019
Doug Cone, Jr. Revocable Trust
500 NW 27th Ave
Ocala, FL 34475
Business
BeverageDistributor
Check
$1,000.00
3
4/25/2019
Harvey Vandeven
1736 SE 47th Ave
Ocala, FL 34471
Individual
GeneralContractor
Check
$1,000.00
4
4/30/2019
Curt Bromund
2245 SE 14th Street
Ocala, FL 34471
Individual
ExDirector
Check
$200.00
5
4/30/2019
Richard Bianculli
3080 SW 53rd Street
Ocala, FL 34471
Individual
FinancialServices
Check
$1,000.00
6
4/30/2019
Michael Bianculli
***Protected Voter***
Individual
FinancialServices
Check
$500.00
7
4/30/2019
McDonald & Co Insurance
11962 CR 101
The Villages, FL 32162
Business
Insurance
Check
$500.00
8
5/8/2019
United Am. Recycling
P o box 727
Ocala, FL 34478
Business
Recycling
Check
$1,000.00
9
5/8/2019
FL Express Environmental
P o box 5058
Ocala, FL 34478
Business
WasteHauler
Check
$1,000.00
10
5/8/2019
Paglia Properties & Investment
P o box 5058
Ocala, FL 34478
Business
PropertyHoldings
Check
$1,000.00
11
5/6/2019
JWN I, LLC
734 Rugby St
Orlando, FL 32804
Business
HomeImprovement
Check
$1,000.00
12
5/6/2019
William Kearns
12785 NE 72nd Blvd
The Villages, FL 32162
Individual
CommercialDeveloper
Check
$1,000.00
13
5/6/2019
Blackhawk Investments LLC
1020 Lake Sumter Lndg
The Villages, FL 32162
Business
RealEstate
Check
$1,000.00
14
5/6/2019
2628 Taft Ave LLC
734 Rugby St
Orlando, FL 32804
Business
RealEstate
Check
$1,000.00
15
5/6/2019
Cindy Kearns
12785 NE 72nd Blvd
Lady Lake, FL 32162
Individual
Homemaker
Check
$1,000.00
16
5/6/2019
Joseph Nisbett
1133 Bryn Mawr St
Orlando, FL 32804
Individual
RE Broker
Check
$1,000.00
17
5/6/2019
Janice Nisbett
1133 Bryn Mawr St
Orlando , FL 32804
Individual
Homemaker
Check
$1,000.00
18
6/10/2019
The Villages
3619 Keissel Rd
The Villages , FL 32163
Business
REDevelopment
Check
$1,000.00
19
7/19/2019
JW SAPP & SON INC
3099 Doctors Lake Dr
Orange Park, FL 32073
Business
Railroad
Check
$500.00
20
7/24/2019
Cecil Bonner
9983 SW 63rd Loop
Ocala, FL 34481
Individual
Retired
Check
$250.00
21
8/27/2019
Rusty Branson
1607 SE 11th Ave
Ocala, FL 34471
Individual
Banker
Check
$150.00
22
8/27/2019
Klein & Klein
40 SE 11th Ave
Ocala, FL 34471
Business
Attorney
Check
$200.00
23
9/4/2019
WJ Sapp & Son
P O Box 126
Baldwin, FL 32234
Business
RailroadContractor
Check
$500.00
24
9/4/2019
Baidas Land Company
25000 Assembly Park Dr
Wixom, MI 48393
Business
RV/Development
Check
$1,000.00
25
9/4/2019
Ocala North LLC
25000 Assembly Park Dr
Wixom, MI 48393
Business
RV/Development
Check
$1,000.00
26
9/4/2019
General RV Center
13150 SW 16th Ave
Ocala, FL 34473
Business
RV Sales
Check
$1,000.00
27
12/20/2019
Bernard L Little, Jr
P O Box 5279
Ocala, Fl 34478
Individual
Retired
Check
$1,000.00
28
2/7/2020
Ronald Book PA
18851 NE 29th Ave
Aventura, FL 33180
Business
LawOffice/ProAssoc
Check
$1,000.00
Total Contributions
$22,050.00

Campaign Treasurer's Report – In-Kind Contributions

Seq# Date Contributor Entity Occupation In-Kind Description Amend Amount
1
4/12/2019
Michelle Stone
5170 NW 110th Ave
Ocala, FL 34482
Candidate
to Themselves
CountyCommissioner
Printed Petitions at Phillips Printing
$114.32
2
4/13/2019
Michelle Stone
5170 NW 110th Ave
Ocala, FL 34482
Candidate
to Themselves
CountyCommissioner
Office Supplies at Staples
$19.24
3
10/3/2019
Michelle Stone
5170 NW 110th Ave
Ocala, FL 34482
Candidate
to Themselves
CountyCommissioner
Sam’s
Club
Supplies
for United
Way Blingo
- Event
Sponsorship
$55.02
4
10/3/2019
Michelle Stone
5170 NW 110th Ave
Ocala, FL 34482
Candidate
to Themselves
CountyCommissioner
Office
Depot -
Clipboards
$32.07
5
12/6/2019
Charlie Stone
1711 SW 17th St
Ocala, Fl 34471
Individual
PetroleumSales
Printing materials
$52.03
6
4/22/2020
Michelle Stone
5170 NW 110th Ave
Ocala, FL 34482
Candidate
to Themselves
ElectedOfficial
Campaign signs from 2016
$6,068.00
Total In-Kind Contributions
$6,340.68

Campaign Treasurer's Report – Itemized Expenditures

Seq# Date Vendor Purpose Exp. Type Amend Amount
1
4/24/2019
CenterState Bank
1632 E Silver Springs Blvd
Ocala, FL 34470
Campaign Acct Printed Checks & Deposit Slips
Monetary
$23.77
2
5/31/2019
Supervisor of Elections
981 NE 16th St
Ocala, FL 34470
Petition verification
Monetary
$56.60
3
7/24/2019
Wesley Wilcox Sup of Elections
981 NE 16th Street
Ocala, FL 34470
Petition
Verification
Monetary
$186.50
4
8/15/2019
Jan Krukar
6111 SW 89th Ct Rd
Ocala, Fl 34481
Event Sponsor
Monetary
$250.00
5
8/22/2019
Marion County United Way
120 SW 5th St
Ocala, FL 34471
Event Sponsor
Monetary
$500.00
6
11/1/2019
Early Learning Coalition
2300 SW 17th St
Ocala, Fl 34471
Event sponsor
Monetary
$100.00
7
11/5/2019
Transitions Life Center
PO Box 236
Ocala, Fl 34471
Event sponsor
Monetary
$150.00
8
1/3/2020
Debbie Wilson
2407 SE 19th Circle
Ocala, Fl 34471
Petitions
Monetary
$806.00
9
1/9/2020
Debbie Wilson
2407 SE 19th Circle
Ocala, Fl 34471
Petitions
Monetary
$400.00
10
1/10/2020
Wesley Wilcox
P O Box 289
Ocala , Fl 34478
Petitions verification
Monetary
$31.10
11
1/24/2020
United Way
1401 NE 2nd St
Ocala, Fl 34470
Community Care Gala
Monetary
$100.00
12
2/2/2020
CF Foundation
3001 SW College Rd
Ocala, FL 34474
Night at the Farm Event
Monetary
$200.00
13
3/30/2020
Ocala Camp Kiwanis
P O Box 486
Ocala, FL 34478
Event Sponsorship
Monetary
$100.00
14
5/19/2020
Transitions Life Center
P O Box 236
Ocala, FL 34478
5K
Sponsorship
Monetary
$250.00
15
6/18/2020
Jan Krukar
9073 SW 70th Loop
Ocala, FL 34481
Sponsorship
of
Republican
Interest
Group
Event
Monetary
$500.00
16
6/18/2020
MC Boys and Girls Club
800 SW 34th Ave
Ocala, FL 34471
Charity
Contribution
Disposition of Funds
$2,000.00
17
6/18/2020
Direct Response Campaigns
6352 Glasgow Dr
Tallahassee, FL 32312
Campaign
Work and
Support
Monetary
$2,000.00
18
6/18/2020
Michelle Stone
5170 NW 110th Ave
Ocala, FL 34482
Repay Loan to self
Disposition of Funds
$250.00
19
6/18/2020
Kutz Different
640 NW 68th PL
Ocala, FL 34475
Charity Contribution
Disposition of Funds
$250.00
20
6/17/2020
Doug Cone, Jr Rev Trust
500 NW 27th Ave
Ocala, FL 34475
Prorated return of contribution
Disposition of Funds
$500.00
21
6/17/2020
General RV
25000 Assembly Park Dr
Wixom, MI 48393
Prorated Return of Contribution
Disposition of Funds
$500.00
22
6/17/2020
Ocala North LLC
25000 Assembly Park Dr
Wixom, MI 48393
Prorated Return of Contribution
Disposition of Funds
$500.00
23
6/17/2020
Baidas Land Co
25000 Assembly Park Dr
Wixom, MI 48393
Prorated return of contribution
Disposition of Funds
$500.00
24
6/17/2020
Cecil Bonner
9983 SW 63rd Loop
Ocala, FL 34481
Prorated return of contribution
Disposition of Funds
$125.00
25
6/17/2020
Transitions Life Center
P O Box 236
Ocala, FL 34478
Charity Contribution
Disposition of Funds
$1,500.00
26
6/17/2020
InterFaith
P O Box 992
Ocala, FL 34478
Charity Contribution
Disposition of Funds
$500.00
27
6/17/2020
MC United Way
120 SW 5th Street
Ocala, FL 34471
Charity Contribution
Disposition of Funds
$1,000.00
28
6/17/2020
CF Foundation
3001 SW College Rd
Ocala, FL 34474
Charity Contribution
Disposition of Funds
$1,000.00
29
6/17/2020
Hospice of MArion County
3231 SW 34th Ave
Ocala, FL 34474
Charity Contribution
Disposition of Funds
$1,000.00
30
6/17/2020
Horse Farms Forever
P O Box 5279
Ocala, FL 34478
Charity Contribution
Disposition of Funds
$500.00
31
6/17/2020
Community Foundation
324 SE 24th Street
Ocala, FL 34471
Charity Contribution
Disposition of Funds
$750.00
32
6/17/2020
MainStreet Community Bank Michelle Stone Office Acct
112 N Magnolia Ave
Ocala, FL 34475
Office
Acct
Transfer to Office Acct
$5,000.00
33
9/2/2020
Salvation Army
2901 NE 14th Street
Ocala, FL 34470
Charity
Contribution
Disposition of Funds
$521.03
Total Expenditures
$22,050.00

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