Back to search detail summary

Entity Registration: 2014

Registration Information:
Registration Status: Concluded
Authorizing Officer name Roger D. Donoghue
Title Partner
Business name Murphy Donoghue Partners
Address One Beacon Street, Suite 1320   
City, state, zip code Boston, MA 02108-         
Country US
Phone 617-598-6730 
Employment Information:

Lobbyist Name:  
Roger   D.   Donoghue
First  Middle  Last
Employed By:   Murphy Donoghue Partners
Street 1:   One Beacon Street Suite 1320
Street 2:  
City, State, Zip:   Boston MA 02108
Country:   US
Phone:   617-598-6730
Primary Email Address:   rdonoghue@murphydonoghue.com
Additional Email Addresses:   cahern@murphydonoghue.com;dwalsh@dbslawfirm.com
Agent Type:   Both
Date of Employment:   01/01/2014
Date of Termination:  

Lobbyist Name:  
Tara     O'Donnell
First  Middle  Last
Employed By:   Murphy Donoghue Partners
Street 1:   One Beacon Street Suite 1320
Street 2:  
City, State, Zip:   Boston MA 02108
Country:   US
Phone:   617-598-6730
Primary Email Address:   todonnell@murphydonoghue.com
Additional Email Addresses:   cahern@murphydonoghue.com;dwalsh@dbslawfirm.com
Agent Type:   Both
Date of Employment:   01/01/2014
Date of Termination:  

Lobbyist Name:  
John   E.   Murphy, Jr.
First  Middle  Last
Employed By:   Murphy Donoghue Partners
Street 1:   One Beacon Street, Suite 1320
Street 2:  
City, State, Zip:   Boston MA 02108
Country:   US
Phone:   617-598-6730
Primary Email Address:   jmurphy@murphydonoghue.com
Additional Email Addresses:   cahern@murphydonoghue.com;dwalsh@dbslawfirm.com
Agent Type:   Both
Date of Employment:   01/01/2014
Date of Termination:  

Lobbyist Name:  
Maureen     Glynn
First  Middle  Last
Employed By:   Murphy Donoghue Partners
Street 1:   One Beacon Street, Suite 1320
Street 2:  
City, State, Zip:   Boston MA 02108
Country:   US
Phone:   617-598-6730
Primary Email Address:   mglynn@murphydonoghue.com
Additional Email Addresses:   cahern@murphydonoghue.com;dwalsh@dbslawfirm.com
Agent Type:   Both
Date of Employment:   01/01/2014
Date of Termination: