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:   07/01/2019 - 12/31/2019
Authorizing Officer name James Doherty
Title General Counsel
Business name Acreage Holdings, Inc.
Address 366 MADISON AVENUE   Floor 11
City, state, zip code New York, NY 10017         
Country USA
Business interest Marijuana
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Bay State Strategies Group, LLC $30,000.00
Total salaries paid $30,000.00
 
Operating Expenses
DateRecipientType of expenseAmount
12/15/2019 Commonwealth of Massachusetts Other operating expenses $110.00
  Total operating expenses $110.00
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
07/06/2019  Travel James Doherty - Gas Reimbursement (Shell/Citgo) $110.00
08/26/2019  Travel James Doherty - Mileage Reimbursement $298.36
09/20/2019  Travel Joe Gaughan Transportation James Doherty $375.00
09/20/2019  Travel James Doherty - Mileage Reimbursement $298.36
    Total amount $1,081.72
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page