Lobbyist Public Search Mass. state house
Records prior to registration year 2005 are not available online.

Contact the Lobbyist Division here for assistance.
Search data is collected from registration records and disclosure reports submitted by lobbyists, lobbying entities, and their clients. Massachusetts General Law requires any party providing or retaining lobbying services to register annually, and submit disclosure reports twice a year.
Your comments are welcome:  submit feedback
Disclosure reporting details
Back to search detail summary
Client disclosure reporting period:   07/01/2014 - 12/31/2014
Authorizing Officer name Gregory Slyfield
Title Executive Director, State & External Affairs
Business name Novartis Pharmaceuticals Corporation
Address One Health Plaza, Bldg. 701/444  
City, state, zip code East Hanover, NJ 07936         
Country US
Business interest Pharmaceutical Industry
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Sara Johnson Davis $30,500.00
Bay State Strategies Group, LLC. $36,000.00
Total salaries paid $66,500.00
 
Operating Expenses
DateRecipientType of expenseAmount
7/1/2014-12/31/2014 Advertising expenses $0.00
7/1/2014-12/31/2014 Photocopies, scans $0.00
7/1/2014-12/31/2014 Computer equipment, supplies $0.00
7/1/2014-12/31/2014 Professional dues $0.00
7/1/2014-12/31/2014 Fax charges $0.00
7/1/2014-12/31/2014 Internet fees $0.00
7/1/2014-12/31/2014 Legal fees $0.00
7/1/2014-12/31/2014 Postage, shipping, delivery $0.00
7/1/2014-12/31/2014 Office supplies, equipment $0.00
7/1/2014-12/31/2014 Printing expenses $0.00
7/1/2014-12/31/2014 Public relations expenses $0.00
7/1/2014-12/31/2014 Rent $0.00
7/1/2014-12/31/2014 Office and support staff salaries $0.00
7/1/2014-12/31/2014 Professional subscriptions $0.00
7/1/2014-12/31/2014 Taxes $0.00
7/1/2014-12/31/2014 Telephone, cell phone, handheld $0.00
7/1/2014-12/31/2014 Utilities (heat, water, electricity) $0.00
7/1/2014-12/31/2014 Other operating expenses $0.00
  Total operating expenses $0.00
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typeEvent locationNames and addresses of all event participantsAmount
07/14/2014  Travel Gulf Gas Station, Westborough, MA Reimbursed travel expense for lobbyist Sara Johnson Davis; Address: 3 Hunter Drive West Hartford, CT 06107 $41.62
09/23/2014  Travel Parking, Woods Hole, MA Reimbursed parking expense for lobbyist Sara Johnson Davis; Address: 3 Hunter Drive West Hartford, CT 06107 $39.00
10/14/2014  Travel Parking, Woods Hole, MA Reimbursed parking expense for lobbyist Sara Johnson Davis; Address: 3 Hunter Drive West Hartford, CT 06107 $39.00
11/15/2014  Travel Parking, Marriott Cambridge Reimbursed parking expense for lobbyist Sara Johnson Davis; Address: 3 Hunter Drive West Hartford, CT 06107 $30.00
    Total amount $149.62
 
Additional Expenses
Date fromDate toLobbyist nameRecipient nameExpenseAmount
11/01/2014 11/01/2014   Reimbursed travel expense for lobbyist David K. Shapiro; Address: 7 Jacqueline Circle Natick, MA 01760 Travel related to State Gov’t Affairs meeting in NYC on May 29-30, 2014 reimbursed in November 2014 $1,186.00
    Total amount $1,186.00
 
Close this page