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 Jennie Unger Skelton
Title Designated Agent for Filer
Business name Pfizer Inc.
Address c/o 28 Liberty Ship Way   Suite 2815
City, state, zip code Sausalito, CA 94965         
Country US
Business interest Pharmaceutical Industry
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Ken Hiscoe $0.00
Molly Williams $0.00
Murphy Donoghue Partners $24,000.00
Issues Management Group Public Affairs, LLC $12,000.00
Total salaries paid $36,000.00
 
Operating Expenses
DateRecipientType of expenseAmount
06/09/2022 Comcast Internet fees $1,444.30
06/24/2022 AT&T Mobile Telephone, cell phone, handheld $446.21
06/27/2022 Boston Herald Professional subscriptions $110.00
04/11/2022 Boston Globe Professional subscriptions $110.88
05/25/2022 Pfizer Inc. Public relations expenses $67.70
  Total operating expenses $2,179.09
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
03/12/2022  Travel MassDOT AET Ken Hiscoe $10.00
    Total amount $10.00
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page