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:   01/01/2025 - 06/30/2025
Authorizing Officer name Evlyn Tsimis
Title Executive Director
Business name JPMorgan Chase Holdings LLC
Address 237 Park Ave  
City, state, zip code New York, NY 10017         
Country US
Business interest Banking: Lending, Investment
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Smith, Costello & Crawford Public Policy Group, LLC $45,000.00
Samantha Diliberti $460.80
Total salaries paid $45,460.80
 
Operating Expenses
DateRecipientType of expenseAmount
06/30/2025 JPMorgan Chase Holdings LLC (overhead costs) Rent $345.60
05/14/2025 FedEx Printing expenses $104.98
  Total operating expenses $450.58
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
05/13/2025  Travel Uber Samantha Diliberti $33.17
05/14/2025  Travel Delta Airlines Samantha Diliberti $93.51
05/14/2025  Meal Luke’s Lobster Samantha Diliberti $29.96
    Total amount $156.64
 
Additional Expenses
Date fromDate toLobbyist nameRecipient nameExpenseAmount
05/14/2025 05/14/2025   Pennyweight Hotel Boston, Curio Collection by Hilton Lodging $448.08
    Total amount $448.08
 
Close this page