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:   01/01/2020 - 06/30/2020
Authorizing Officer name James Dustan Henderson
Title Authorizing Officer
Business name Voter Choice Inc.
Address 44 Temple Place   5th Floor
City, state, zip code Boston, MA 02111         
Country USA
Business interest Gov't: Agencies, Associations, Organizations
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Dewey Square Group, LLC $165,000.00
Total salaries paid $165,000.00
 
Operating Expenses
DateRecipientType of expenseAmount
03/06/2020 Dewey Square Group Telephone, cell phone, handheld $20.83
03/17/2020 Dewey Square Group Office supplies, equipment $35.20
04/13/2020 Dewey Square Group Office supplies, equipment $32.07
04/30/2020 Dewey Square Group Office supplies, equipment $26.39
03/06/2020 Dewey Square Group Other operating expenses $29.00
03/17/2020 Dewey Square Group Other operating expenses $72.86
  Total operating expenses $216.35
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
03/17/2020  Travel Dewey Square Group Mr. David Narkewicz $120.21
    Total amount $120.21
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page