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:   07/01/2005 - 12/31/2005
Authorizing Officer name John E McDonough
Title Executive Director
Business name Health Care For All
Address 30 Winter Street, Suite 1010  
City, state, zip code Boston, MA 02108         
Country US
Business interest Hospitals: Healthcare Systems, Medical Orgs
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Brian P Rosman $8,369.00
Fawn A. Phelps $6,563.00
Governmental Strategies, Inc. $12,500.00
Total salaries paid $27,432.00
 
Operating Expenses
DateRecipientType of expenseAmount
various New England Office Supply Public relations expenses $25.00
12/1/2005 Staples Public relations expenses $36.49
various Community Catalyst, Inc. Postage, shipping, delivery $150.00
various Community Catalyst, Inc. Printing expenses $600.00
various Verizon Telephone, cell phone, handheld $250.00
9/30/2005 Simard Printing expenses $1,965.00
  Total operating expenses $3,026.49
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typeEvent locationNames of all event participantsAddresses of all event participantsAmount
various  Travel Fawn Phelps, others $271.21
       $271.21
 
Additional Expenses
Date fromDate toLobbyist nameRecipient nameExpenseAmount
12/15/2005 12/15/2005   Sec. of State - MA Lobbyist Registration $757.00
8/1/2005 8/1/2005   Instatrac Leg. Information $1,890.00
various various   Community Catalyst, Inc. Rent $6,000.00
    Total amount $8,647.00
 
Close this page