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
Lobbyist Entity disclosure reporting period:   01/01/2005 - 06/30/2005
Authorizing Officer name Cheryl M. Cronin
Title
Business name Brown Rudnick Berlack Israels LLP
Address c/o Cheryl Cronin    One Financial Center
City, state, zip code Boston, MA 02111         
Country US
Phone 617-856-8200 
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Jennifer M. Kiely $12,500.00
Total salaries paid $12,500.00
 
Operating Expenses
No operating expenses were filed for this disclosure reporting period.
 
Activities, Bill Numbers and Titles
DateActivity or Bill No and TitleLobbyist nameClient represented
entire filing period N/A Jennifer M. Kiely
Tractebel LNG North America, LLC
Entire Filing Period FY06 Budget (H4200) Jennifer M. Kiely
Southcoast Hospitals Group, Inc.
Entire Reporting Period N/A Jennifer M. Kiely
Siemens Building Technologies
Entire Reporting Period Medicaid reimbursement rates Jennifer M. Kiely
Hebrew Rehabilitation Center for the Aged
Entire filing period Terminated; N/A Jennifer M. Kiely
Mass. Ground Water Association
 
Meals, Travel, and Entertainment Expenses
No meals, travel, or entertainment expenses were filed for this disclosure reporting period.
 
Additional Expenses
Date fromDate toLobbyist nameRecipient nameExpenseAmount
Entire Filing Period Entire Filing Period   N/A N/A $0.00
    Total amount $0.00
 
Campaign Contributions
No campaign contributions were filed for this disclosure reporting period.
Close this page