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:   07/01/2024 - 12/31/2024
Authorizing Officer name Leah Kelly
Title Executive Director
Business name Massachusetts Alliance of Juvenile Court Clinics
Address 189 Cambridge St   1st Floor
City, state, zip code Cambridge, MA 02141         
Country US
Business interest Healthcare
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Law Office of Edward J. Brennan, Jr $5,500.00
Rebecca Elizabeth Pries $6,100.00
Total salaries paid $11,600.00
 
Operating Expenses
DateRecipientType of expenseAmount
07/31/2024 Staples Office supplies, equipment $25.93
07/01/2024 Google Internet fees $45.90
07/01/2024 Wordpress Internet fees $124.19
  Total operating expenses $196.02
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
08/02/2024  Meal Panera Rebecca Pries;Danielle Audet;Rebecca Harrington;Pooja Khialani;Julie Ann Lamachhia;Michelle Lockwood;Leah Kelly;Kris Latour Kennedy;Paul Rotkiwicz;Dan Sanford $121.54
    Total amount $121.54
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page