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:   01/01/2005 - 06/30/2005
Authorizing Officer name Ronald J. Pugliese
Title Regional Director/Team Leader
Business name HSBC GR Corp.
Address 213 Millville Ave  
City, state, zip code Naugatuck, CT 06770         
Country US
Business interest Banking: Lending, Investment
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Ronald J. Pugliese $4,500.00
John E. Murphy Jr., Attorney at Law $35,000.00
Total salaries paid $39,500.00
 
Operating Expenses
No operating expenses were filed for this disclosure reporting period.
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typeEvent locationNames of all event participantsAddresses of all event participantsAmount
1/4/2005  Meal Scollay Square $70.28
4/28/2005  Meal Parker House $43.17
6/8/2005  Meal Parker House $56.46
       $169.91
 
Additional Expenses
Date fromDate toLobbyist nameRecipient nameExpenseAmount
1/1/2005 1/1/2005   Comm. of Mass. - registration fee Annual Lobbyist Registration fees $200.00
1/4/2005 1/4/2005   One Beacon Parking Parking fee $32.00
4/28/2005 4/28/2005   Public parking service Parking fee $30.00
6/8/2005 6/8/2005   Public parking service Parking fee $24.00
    Total amount $286.00
 
Close this page