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:   01/01/2022 - 06/30/2022
Authorizing Officer name Christopher Stark
Title Executive Director
Business name Massachusetts Insurance Federation, Inc.
Address Two Center Plaza   8th Floor
City, state, zip code Boston, MA 02108         
Country US
Business interest Insurance: Auto, Home, Life, Other
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Christopher Stark $50,000.00
Peter T. Robertson $37,000.00
Kearney, Donovan & McGee, LLC $27,000.00
Smith, Costello & Crawford $22,500.00
Total salaries paid $136,500.00
 
Operating Expenses
DateRecipientType of expenseAmount
01/27/2022 GoDaddy Computer equipment, supplies $179.16
01/27/2022 Microsoft Computer equipment, supplies $74.36
03/11/2022 Zelle LLC Legal fees $3,000.00
06/30/2022 Massachusetts Property Insurance Underwriters Association Rent $3,000.00
06/30/2022 Affiliated News Services Professional subscriptions $1,352.00
06/30/2022 Instatrac Professional subscriptions $4,428.00
06/30/2022 Verizon Telephone, cell phone, handheld $570.24
05/31/2022 Study and Testimony of Dr. Sharon Tennyson before the Auto Labor Rate Study Commission Other operating expenses $6,600.00
  Total operating expenses $19,203.76
 
 
Meals, Travel, and Entertainment Expenses
No meals, travel, or entertainment expenses were filed for this disclosure reporting period.
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page