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:   07/01/2019 - 12/31/2019
Authorizing Officer name Deborah Hutton
Title Sr Director, Government Affairs - Eastern Region
Business name Cigna Corporate Services, LLC
Address 900 Cottage Grove Road B6LPA  
City, state, zip code Bloomfield, CT 06002         
Country USA
Business interest Insurance: Medical, Dental, Mental Health
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
michael muse,attorney at law $33,000.00
Christine M Cooney $10,437.60
Total salaries paid $43,437.60
 
Operating Expenses
No operating expenses were filed for this disclosure reporting period.
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
07/11/2019  Travel 17 Beacon Street Parking, Boston, MA Christine Cooney $18.00
11/21/2019  Travel Seaport Hotel, Boston, MA Christine Cooney $474.79
    Total amount $492.79
 
Additional Expenses
Date fromDate toLobbyist nameRecipient nameExpenseAmount
07/11/2019 07/11/2019   Christine Cooney Mileage payment $124.12
11/22/2019 11/22/2019   Christine Cooney Mileage payment $123.54
    Total amount $247.66
 
Close this page