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 Elizabeth Becker
Title Executive Director
Business name Massachusetts Association of Chapter 766 Approved Private Schools
Address 92 Montvale Ave   Suite 4150 Box 18
City, state, zip code Stoneham, MA 02180         
Country US
Business interest Education
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
BRIAN S HICKEY ASSOCIATES, INC. $37,500.00
Philip W. Johnston Associates, LLC $27,000.00
Elizabeth Becker $74,580.00
Total salaries paid $139,080.00
 
Operating Expenses
DateRecipientType of expenseAmount
12/31/2024 NBM/Wells Fargo Photocopies, scans $40.56
12/31/2024 Slate Hill Solutions Computer equipment, supplies $21.16
12/31/2024 Comcast Internet fees $12.03
12/31/2024 WB Mason Office supplies, equipment $12.63
12/31/2024 Cummings Rent $175.36
12/31/2024 AT&T Telephone, cell phone, handheld $23.77
  Total operating expenses $285.51
 
 
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