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:   07/01/2020 - 12/31/2020
Authorizing Officer name John P. Murphy
Title Executive Director
Business name Massachusetts Insurance Federation, Inc.
Address Two Center Plaza, 8th Floor  
City, state, zip code Boston, MA 02108         
Country USA
Business interest Insurance: Auto, Home, Life, Other
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
John P. Murphy $50,000.00
Smith Costello & Crawford $22,500.00
Peter T. Robertson $27,000.00
Kearney, Donovan & McGee, LLC $27,000.00
Total salaries paid $126,500.00
 
Operating Expenses
DateRecipientType of expenseAmount
12/31/2020 USPS Postage, shipping, delivery $55.00
12/31/2020 Mass Property Insurance Underwriters Association Rent $3,000.00
12/31/2020 Staples Office supplies, equipment $34.62
12/31/2020 State Bookstore Professional subscriptions $210.00
12/31/2020 Verizon Telephone, cell phone, handheld $420.07
12/31/2020 wix.com Internet fees $248.62
12/31/2020 Insurance Library of Boston Professional dues $200.00
  Total operating expenses $4,168.31
 
 
Meals, Travel, and Entertainment Expenses
No meals, travel, or entertainment expenses were filed for this disclosure reporting period.
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page