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 Jennie Skelton
Title Designated Agent for Filer
Business name Dental Service of Massachusetts, Inc.
Address 465 Medford Street   Suite 400
City, state, zip code Boston, MA 02129-1454         
Country US
Business interest Healthcare
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Kearney, Donovan & McGee, LLC $42,000.00
Bay State Strategies Group, LLC $42,000.00
Francis Orlando $2,014.87
Erik Montlack $0.00
Total salaries paid $86,014.87
 
Operating Expenses
DateRecipientType of expenseAmount
07/31/2024 CTP Boston Advertising expenses $60,000.00
07/31/2024 Massachusetts Association of Health Plans Professional dues $24,795.00
  Total operating expenses $84,795.00
 
 
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