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:   01/01/2019 - 06/30/2019
Authorizing Officer name Kevin Michael OBrien
Title President / CFO
Business name New England Treatment Access, LLC
Address 5 Forge Parkway  
City, state, zip code Franklin, MA 02038         
Country US
Business interest Hospitals: Healthcare Systems, Medical Orgs
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Bay State Strategies Group, LLC $72,000.00
Nixon Peabody LLP $60,000.00
Total salaries paid $132,000.00
 
Operating Expenses
No operating expenses were filed for this disclosure reporting period.
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
01/10/2019  Travel Bay State Strategies Group, LLC $15.50
01/17/2019  Travel Bay State Strategies Group, LLC $28.00
    Total amount $43.50
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page