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
Lobbyist Entity disclosure reporting period:   07/01/2005 - 12/31/2005
Authorizing Officer name Matthew B. LeBretton
Title
Business name The Dutko Group Companies, Inc.
Address 125 Summer St., 7th Floor   
City, state, zip code Boston, MA 02110         
Country US
Phone 617-345-3572 
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Brad Card $0.00
Matthew LeBretton $10,000.00
Sean M. Morrissey $2,500.00
Total salaries paid $12,500.00
 
Operating Expenses
No operating expenses were filed for this disclosure reporting period.
 
Activities, Bill Numbers and Titles
DateActivity or Bill No and TitleLobbyist nameClient represented
7/1/05 - 12/31/05 Executive Branch support Brad Card
Sean M. Morrissey
Matthew LeBretton
Comcast Cable Corporation, Inc.
11/1/05 - 12/31/05 non-legislative matters related to government agencies and high technology Brad Card
Sean M. Morrissey
Matthew LeBretton
Election Systems & Software, Inc.
7/1/05 - 12/31/05 Housing bond bill, Chapter 40B legislation Brad Card
Sean M. Morrissey
Matthew LeBretton
Erickson Retirement Communities
7/1/05 - 10/1/05 N/A. Client was terminated on 10/1/05 Brad Card
Sean M. Morrissey
Matthew LeBretton
Evercare
7/1/05 - 7/15/05 N/A. Client was terminted on 7/15/05 Brad Card
Sean M. Morrissey
Matthew LeBretton
Personal Watercraft Industry Assoc, Division of Nation Marine Manufacturers Association
7/1/05 - 12/31/05 Executive Branch meetings re Neptune Project. Brad Card
Sean M. Morrissey
Matthew LeBretton
Tractebel LNG North America, LLC
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typeEvent locationNames of all event participantsAddresses of all event participantsAmount
12/7/05  Meal Nick Connors, Kerry Healey Committee $47.90
11/21/05  Travel Matthew LeBretton $43.88
       $91.78
 
Additional Expenses
Date fromDate toLobbyist nameRecipient nameExpenseAmount
7/1/05 12/31/05   Matthew Mincieli salary $4,000.00
10/31/05 10/31/05   Commonwealth of Massachusetts lobbyist registration fee for Sean M. Morrissey $109.00
11/17/05 11/17/05   Commonwealth of Massachusetts client registration fee for ES&S $109.00
7/1/05 12/31/05   Burns & Levinson LLP rent $12,000.00
    Total amount $16,218.00
 
Campaign Contributions
DateLobbyist nameRecipient nameOffice soughtAmount
10/13/2005Matthew LeBretton Viriato Manuel deMacedo State Representative, 1st Plymouth $100.00
10/18/2005Matthew LeBretton Michael F. Flaherty Jr. City Wide, Boston $75.00
10/31/2005Sean M. Morrissey Timothy Cahill Treasurer of Commonwealth $200.00
11/2/2005Sean M. Morrissey Michael F. Flaherty Jr. City Wide, Boston $100.00
12/8/2005Sean M. Morrissey Thomas M. Menino City Wide, Boston $200.00
7/26/2005Sean M. Morrissey Michael F. Flaherty Jr. City Wide, Boston $100.00
   Total contributions $775.00
Close this page