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:   07/01/2023 - 12/31/2023
Authorizing Officer name Robert Omberg
Title Vice President
Business name Comcast Cable Communications Management, LLC
Address 676 Island Pond Road  
City, state, zip code Manchester , NH 03109         
Country US
Business interest Utilities
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Kearney, Donovan & McGee, LLC $45,000.00
BCB Government Relations, Inc. $45,000.00
Alicia C Matthews $0.00
Kristin Christopher $16,000.00
Total salaries paid $106,000.00
 
Operating Expenses
DateRecipientType of expenseAmount
12/31/2023 Comcast Corporation (overhead costs) Rent $12,000.00
  Total operating expenses $12,000.00
 
 
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