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 Craig Cookson
Title Head of Government Affairs
Business name Covestro LLC
Address 601 Pennsylvania Ave, NW   Suite 235 South
City, state, zip code Washington, DC 20004         
Country US
Business interest High Technology
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
O'Neill and Partners LLC. $21,000.00
Rodney Hildebrand $1,359.12
Total salaries paid $22,359.12
 
Operating Expenses
No operating expenses were filed for this disclosure reporting period.
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
02/04/2025  Travel American Airlines Rodney Hildebrand $103.48
02/04/2025  Travel JetBlue Rodney Hildebrand $103.30
02/25/2025  Meal The Parish CafĂ©, 361 Boylston Street, Boston, 02116MA Rodney Hildebrand;Craig Cookson $94.84
02/25/2025  Travel Uber Rodney Hildebrand $24.95
02/25/2025  Travel Uber Rodney Hildebrand $29.86
02/25/2025  Travel Enterprise Rent-A-Car Rodney Hildebrand;Craig Cookson $134.03
02/25/2025  Travel Propark Mobility, Boston Commons - O Charles St, Boston MA 02116 Rodney Hildebrand;Craig Cookson $30.00
    Total amount $520.46
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page