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:   07/01/2024 - 12/31/2024
Authorizing Officer name Nicholas W Sousa
Title Assistant Clerk
Business name Ascentria Care Alliance, Inc.
Address 11 Shattuck Street  
City, state, zip code Worcester, MA 01605         
Country US
Business interest Human Services
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Charles Group Consulting $16,321.50
Robert F. White Associates, Inc. $12,000.00
Total salaries paid $28,321.50
 
Operating Expenses
DateRecipientType of expenseAmount
12/31/2024 Gilberto Calderin Office and support staff salaries $1,946.00
  Total operating expenses $1,946.00
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
09/23/2024  Meal Gilberto Calderin Secretary of Health and Human Services, Kate Walsh $67.89
12/02/2024  Meal Gilberto Calderin RA leaders, Cristina Aguilera-Sandoval, and Susan Church $61.18
12/02/2024  Travel Gilberto Calderin RA leaders, Cristina Aguilera-Sandoval, and Susan Church $20.00
    Total amount $149.07
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page