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:   01/01/2022 - 06/30/2022
Authorizing Officer name Bryan Asim Murray
Title EVP Government Relations
Business name Acreage Massachusetts, LLC
Address 450 Madison Ave   3308
City, state, zip code New York, NY 10163         
Country US
Business interest Marijuana
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Bay State Strategies Group, LLC $7,500.00
Total salaries paid $7,500.00
 
Operating Expenses
No operating expenses were filed for this disclosure reporting period.
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
04/25/2022  Travel Delta Airlines $1,504.00
04/25/2022  Meal Zen Japanese Grill and Sushi bar Anthony Knickle;David Shapiro;David O'Brien $138.24
    Total amount $1,642.24
 
Additional Expenses
Date fromDate toLobbyist nameRecipient nameExpenseAmount
04/25/2022 04/25/2022   Hilton Hotels Lodging $221.38
    Total amount $221.38
 
Close this page