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 Larry Lewis
Title State Gov't Affairs, Team Lead, NE Region
Business name Cigna Corporate Services, LLC
Address 900 Cottage Grove Road, B6LPA  
City, state, zip code Bloomfield, CT 06002         
Country US
Business interest Healthcare
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Christine M Cooney $11,005.90
Michael Muse Attorney $27,500.00
Total salaries paid $38,505.90
 
Operating Expenses
DateRecipientType of expenseAmount
07/08/2024 MA Assoc. of Health Plans Professional dues $52,110.54
  Total operating expenses $52,110.54
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
09/09/2024  Travel Mileage Reimbursement - Boston trip Christine Cooney $142.71
09/09/2024  Travel Boston Atlantic Parking Christine Cooney $45.99
10/28/2024  Travel Mileage Reimbursement - Boston trip Christine Cooney $72.36
10/28/2024  Travel Fairmont Copley Parking Christine Cooney $136.00
10/28/2024  Travel Fairmont Copley Hotel Christine Cooney $906.00
11/18/2024  Travel Mileage Reimbursement - Boston trip Christine Cooney $79.73
11/18/2024  Travel Envoy Hotel Christine Cooney $383.13
11/18/2024  Travel One Seaport Garage Parking Christine Cooney $48.00
    Total amount $1,813.92
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page