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:   01/01/2005 - 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 nameSalaries
Nancy L. Scannell $1,880.00
ML Strategies, LLC $0.00
Total salaries paid $1,880.00
 
Operating Expenses
DateRecipientType of expenseAmount
2/28/05 Kinko's Printing expenses $1,384.00
  Total operating expenses $1,384.00
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typeEvent locationNames of all event participantsAddresses of all event participantsAmount
02/28/05  Meal Metro Catering $425.00
       $425.00
 
Additional Expenses
Date fromDate toLobbyist nameRecipient nameExpenseAmount
02/28/05 02/28/05   Staples supplies $233.00
    Total amount $233.00
 
Close this page