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
Account summary
Search detail for: PRESIDENT AND FELLOWS OF HARVARD COLLEGE
Registration year: 2024
Registration type: Client
Address: 114 Mt. Auburn Street , 6th Floor, Cambridge, MA, 02138 US / 617-608-7350
Lobbyist information Amount
Jennifer Dever Wood $30,000.00
Employed Terminated Details about your lobbyist or lobbyist entity's efforts
01/01/2024 Higher education, research and innovation, economic development, and issues related to charitable entities.
 
Mark Handley $0.00
Employed Terminated Details about your lobbyist or lobbyist entity's efforts
01/01/2024 Higher education, research and innovation, economic development, and issues related to charitable entities.
 
Morgan Day Harris $60,000.00
Employed Terminated Details about your lobbyist or lobbyist entity's efforts
01/01/2024 Higher education, research and innovation, economic development, transportation, and issues related to charitable entities.
 
Total salaries paid:      $90,000.00
Lobbyist Entity information Amount
Tremont Strategies Group LLC $72,000.00
Employed Terminated
01/01/2024
 
Total salaries paid:      $72,000.00
Expenditures Amount
Operating Expenses $184,100.13
Total expenses:      $184,100.13
Registration details

Disclosure Report details


Close this page