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 Evann Whitelam
Title Designated Agent for Filer
Business name Verizon Corporate Resources Group LLC
Address 100 Causeway Street  
City, state, zip code Boston, MA 02114         
Country US
Business interest Communication
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
William F. Coyne, Jr., Esq. P.C. $45,000.00
Delaney & Associates, Inc. $15,000.00
Nutter McClennen & Fish LLC $30,000.00
Potomac Communications Strategies, Inc. $36,000.00
Nathan Pham $16,736.41
Stephanie Lee $0.00
Total salaries paid $142,736.41
 
Operating Expenses
DateRecipientType of expenseAmount
06/15/2025 Verizon Wireless Telephone, cell phone, handheld $533.48
01/01/2025 State House News Service Professional subscriptions $3,224.00
01/01/2025 Instatrac Professional subscriptions $4,650.00
01/01/2025 Commonwealth of MA Lobbyist Registration Professional dues $847.00
  Total operating expenses $9,254.48
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
04/10/2025  Travel Boston Common Garage Nathan Pham $27.50
05/22/2025  Travel Boston Common Garage Nathan Pham $27.50
06/04/2025  Travel Boston Common Garage Nathan Pham $27.50
06/17/2025  Travel Boston Common Garage Nathan Pham $27.50
    Total amount $110.00
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page