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:   01/01/2020 - 06/30/2020
Authorizing Officer name William Kelley
Title President
Business name Beer Distributors of Massachusetts, Inc.
Address ONE BEACON STREET   22nd FLOOR
City, state, zip code BOSTON, MA 02108         
Country USA
Business interest Tobacco, Alcohol
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Corry Associates, LLC $85,000.00
Finneran Global Strategies $42,000.00
William A Kelley $35,000.00
Total salaries paid $162,000.00
 
Operating Expenses
DateRecipientType of expenseAmount
01/14/2020 staples Photocopies, scans $332.77
01/14/2020 federal express Photocopies, scans $159.16
01/14/2020 US Post Office Postage, shipping, delivery $400.00
06/15/2020 Slowey McManus Public relations expenses $30,000.00
01/06/2020 Fiscal Note Inc Professional subscriptions $2,450.00
06/15/2020 Verizon Telephone, cell phone, handheld $170.41
06/30/2020 AT Conference Telephone, cell phone, handheld $1,314.48
06/30/2020 NTT Cloud Conference Telephone, cell phone, handheld $827.31
  Total operating expenses $35,654.13
 
 
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