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:   07/01/2005 - 12/31/2005
Authorizing Officer name Darren Pocsik
Title General Counsel
Business name Thomson Corporation
Address 200 First Stamford Place  
City, state, zip code Stamford, CT 06902         
Country US
Business interest Hospitals: Healthcare Systems, Medical Orgs
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Holland & Knight LLP $30,000.00
Total salaries paid $30,000.00
 
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
10/7/05  Meal David Shapiro, Neil Hollenshead & David Nelson $105.20
       $105.20
 
Additional Expenses
Date fromDate toLobbyist nameRecipient nameExpenseAmount
12/29/05 12/29/05   Commonwealth of Massachusetts Filing Fee - 2006 $109.00
    Total amount $109.00
 
Close this page