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:   01/01/2025 - 06/30/2025
Authorizing Officer name Elizabeth Dello Russo Becker
Title Executive Director
Business name Massachusetts Association of Chapter 766 Approved Private Schools
Address 607 North Avenue   Suite 18-3
City, state, zip code Wakefield, MA 01880         
Country US
Business interest Education
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
BRIAN S HICKEY ASSOCIATES, INC. $18,750.00
Philip W. Johnston Associates, LLC $27,000.00
Elizabeth Becker $37,290.00
Total salaries paid $83,040.00
 
Operating Expenses
DateRecipientType of expenseAmount
06/30/2025 NBM/Wells Fargo Photocopies, scans $40.56
06/30/2025 Slate Hill Solutions Computer equipment, supplies $21.16
06/30/2025 Comcast Internet fees $12.03
06/30/2025 WB Mason Office supplies, equipment $12.63
06/30/2025 Cummings Rent $175.36
06/30/2025 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