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:   01/01/2005 - 06/30/2005
Authorizing Officer name John F Buddle
Title President & CEO
Business name Mass. Credit Union Share Insurance Corp.
Address 1900 West Park Drive   Suite 220
City, state, zip code Westborough, MA 01581-3919         
Country US
Business interest Insurance: Auto, Home, Life, Other
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Connolly Associates, James Michael $3,000.00
Kearney, Donovan & McGee, P.C. $34,500.00
Total salaries paid $37,500.00
 
Operating Expenses
No operating expenses were filed for this disclosure reporting period.
 
 
Meals, Travel, and Entertainment Expenses
No meals, travel, or entertainment expenses were filed for this disclosure reporting period.
 
Additional Expenses
Date fromDate toLobbyist nameRecipient nameExpenseAmount
1 1   John F. Buddle, President/CEO Oversight of lobbying activities $1,747.00
    Total amount $1,747.00
 
Close this page