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 Kendalle Burlin O'Connell
Title CEO and President
Business name Massachusetts Biotechnology Council, Inc.
Address 700 Technology Square   5th
City, state, zip code Cambridge, MA 02139         
Country US
Business interest Pharmaceutical Industry
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Kendalle Burlin O'Connell $20,000.00
Ed Coppinger $44,000.00
Susan Martin $12,000.00
McDermott, Quilty, Miller & Hanley LLP $60,000.00
Park Street Strategies, LLC $60,000.00
Smith, Costello & Crawford Public Policy Group, LLC $78,000.00
Commonwealth Counsel, LLC $90,000.00
Foley Hoag LLP $10,052.15
Vasundhra Sangar $12,000.00
Manatt, Phelps & Phillips LLP $50,019.94
Total salaries paid $436,072.09
 
Operating Expenses
DateRecipientType of expenseAmount
12/31/2024 Liberty Concepts Internet fees $750.00
12/31/2024 State House News Service Professional subscriptions $2,548.00
12/31/2024 InstaTrac Professional subscriptions $2,712.00
12/31/2024 Verizon Telephone, cell phone, handheld $750.00
  Total operating expenses $6,760.00
 
 
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