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:   01/01/2005 - 06/30/2005
Authorizing Officer name Donna Cupelo
Title Region President- MA & RI
Business name Verizon
Address 185 Franklin St., R-1800  
City, state, zip code Boston, MA 02110         
Country US
Business interest Utilities
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Joseph Zukowski $28,028.40
William F. Coyne, Jr., Esq. P.C. $55,000.00
Total salaries paid $83,028.40
 
Operating Expenses
DateRecipientType of expenseAmount
1/1/05-6/30/05 Arch Wireless Telephone, cell phone, handheld $45.84
1/1/05-6/30/05 RNR Printing expenses $1,611.84
1/1/05-6/30/05 Verizon Wireless Telephone, cell phone, handheld $210.97
1/1/05-6/30/05 West Publishing - law books Printing expenses $130.04
  Total operating expenses $1,998.69
 
 
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
1/1/05 6/30/05   Bostonview Corporation Office rent $11,520.00
1/1/05 6/30/05   Instatrac Legislative research $2,079.00
1/1/05 6/30/05   Terry Flynn Admininstrative Support $6,500.00
1/1/05 6/30/05   Comcast office expense - cable $784.72
1/1/05 6/30/05   Statehouse News legislative updates $1,118.00
1/1/05 6/30/05   Nstar office expense - electricity $213.00
1/1/05 6/30/05   Commonwealth of Mass lobbyist/company registration fees $324.00
    Total amount $22,538.72
 
Close this page