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:   07/01/2021 - 12/31/2021
Authorizing Officer name James Donerty
Title General Counsel
Business name Acreage Holding, Inc.
Address 450 Lexington Avenue   #3308
City, state, zip code New York, NY 10163         
Country US
Business interest Marijuana
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Bay State Strategies Group, LLC $60,000.00
Total salaries paid $60,000.00
 
Operating Expenses
DateRecipientType of expenseAmount
12/15/2021 Commonwealth of Massachusetts Professional dues $110.00
  Total operating expenses $110.00
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
10/25/2021  Meal Starbucks - Bryan Murray $3.73
10/25/2021  Travel Delta Airlines - Bryan Murray $573.10
10/25/2021  Travel Uber - Bryan Murray $30.69
10/27/2021  Travel National Car Rental - Bryan Murray $224.58
10/27/2021  Travel Shell Oil - Bryan Murray $18.73
10/27/2021  Meal Starbucks - Bryan Murray $11.66
    Total amount $862.49
 
Additional Expenses
Date fromDate toLobbyist nameRecipient nameExpenseAmount
10/25/2021 10/25/2021   Hilton Garden Inn, Worcester Lodging - Bryan Murray $379.98
    Total amount $379.98
 
Close this page