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 David Abelman
Title EVP & Chief Legal Officer
Business name Dental Service of Massachusetts, Inc. d/b/a Delta Dental of Massachusetts
Address 465 Medford Street  
City, state, zip code Boston, MA 02129         
Country USA
Business interest Insurance: Medical, Dental, Mental Health
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Bay State Strategies Group, LLC $42,000.00
Kristin LaRoche $0.00
Francis Orlando $13,520.00
Dennis Leonard $0.00
Total salaries paid $55,520.00
 
Operating Expenses
DateRecipientType of expenseAmount
06/30/2020 United States Postal Service Postage, shipping, delivery $426.50
06/30/2020 Staples Office supplies, equipment $426.50
06/30/2020 CTP Boston Public relations expenses $36,000.00
06/30/2020 The Flatley Company Rent $1,563.00
06/30/2020 Fiscal Note Professional subscriptions $480.00
06/30/2020 Century Link Telephone, cell phone, handheld $328.00
06/30/2020 FO Handheld Telephone, cell phone, handheld $55.00
  Total operating expenses $39,279.00
 
 
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