Secretary of the Commonwealth of Massachusetts
William Francis Galvin
Menu
Home
Popular Features
Register to Vote
Financial Protection
Educational Resources
Levels of State Government
Find an Elected Official
Citizens Guide to State Services
Holiday Information
Information for Veterans
Contact a City or Town Hall
Search the Corporate Database
State House Tours
Voters with Disabilities
Consumer Information
Departments
Address Confidentiality Program
Massachusetts Archives
Citizen Information Service
Commissions
Commonwealth Museum
Corporations
Elections
Historical Commission
Lobbyists
Public Records
Publications & Regulations
Registry of Deeds
Securities
State Bookstore
State House Tours
News & Events
Recent News
Press Releases
Press Inquiries
Records
Digital Archives
Records Management
Public Records Appeals
Publications
Election Deadline Calendar
Citizen Information Service Publications
Massachusetts Historical Commission Publications
Public Notices
Publications from the Publications & Regulations Division
Services
State House Tours
Citizen Information Service
Voter Registration
One Day Solemnzation
Oaths of Office
Lobbyist Public Search
Corporate Filings
Appeal a Public Records Denial
Certificates of Good Standing
Preservation Planning
Learning
Did You Know?
History of Massachusetts
Archaeology Resources for Teachers & Students
State House Tours
Commonwealth Museum
Find Educational Resources
About Us
Office Locations
Careers
Contact Us
Sitemap
Lobbyist Public Search
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
Sheridan
Haines
Title
Deputy Director
Business name
Jane Doe Inc.
Address
14 Beacon St
Suite 507
City, state, zip code
Boston, MA 02108
Country
US
Business interest
Human Services
Compensation/Salaries Paid
Lobbyist or Entity name
Salaries
Nancy L. Scannell
$1,880.00
ML Strategies, LLC
$0.00
Total salaries paid
$1,880.00
Operating Expenses
Date
Recipient
Type of expense
Amount
2/28/05
Kinko's
Printing expenses
$1,384.00
Total operating expenses
$1,384.00
Meals, Travel, and Entertainment Expenses
Date
Lobbyist name
Event type
Event location
Names of all event participants
Addresses of all event participants
Amount
02/28/05
Meal
Metro Catering
$425.00
$425.00
Additional Expenses
Date from
Date to
Lobbyist name
Recipient name
Expense
Amount
02/28/05
02/28/05
Staples
supplies
$233.00
Total amount
$233.00
Close this page