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:   01/01/2023 - 06/30/2023
Authorizing Officer name Jennie Unger Skelton
Title Designated Agent for Filer
Business name Pfizer Inc.
Address c/o 28 Liberty Ship Way   Suite 2815
City, state, zip code Sausalito, CA 94965         
Country US
Business interest Pharmaceutical Industry
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Ken Hiscoe $0.00
Molly Williams $0.00
Issues Management Group Public Affairs, LLC $36,000.00
Total salaries paid $36,000.00
 
Operating Expenses
DateRecipientType of expenseAmount
04/09/2023 Comcast Internet fees $446.07
04/10/2023 Boston Globe Professional subscriptions $55.44
03/13/2023 Boston Herald Professional subscriptions $76.80
  Total operating expenses $578.31
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
01/04/2023  Travel LAZ Parking Ken Hiscoe $10.00
01/05/2023  Meal Tavern in the Square Ken Hiscoe;Amy Goodrich $245.80
01/09/2023  Travel Mama Maria Restaurant (Parking) Ken Hiscoe $50.00
01/10/2023  Meal Florentine Cafe Ken Hiscoe $80.25
01/10/2023  Meal Ciao Roma Ken Hiscoe $63.36
01/11/2023  Meal Not Your Average Joe's Ken Hiscoe;Matt Harutunian $103.49
03/24/2023  Travel JetBlue Ken Hiscoe $382.29
03/24/2023  Meal Tatte Bakery & Cafe Ken Hiscoe;Matt Harutunian $104.98
    Total amount $1,040.17
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page