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 Christopher Stark
Title Executive Director
Business name Massachusetts Insurance Federation, Inc.
Address 2 Center Plaza   Suite 800
City, state, zip code Boston, MA 02108         
Country US
Business interest Insurance: Auto, Home, Life, Other
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Christopher Stark $53,150.00
Kearney, Donovan & McGee, LLC $27,000.00
Smith, Costello & Crawford Public Policy Group, LLC $22,500.00
Peter Robertson $27,000.00
Total salaries paid $129,650.00
 
Operating Expenses
DateRecipientType of expenseAmount
12/31/2023 Wix.com Internet fees $216.75
12/31/2023 Massachusetts Property Insurance Underwriters Association Rent $3,000.00
12/31/2023 Verizon Telephone, cell phone, handheld $570.24
  Total operating expenses $3,786.99
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
07/18/2023  Travel Taxi - Uber, 50 Causeway St., Boston, MA to 24 Beacon St., Boston, MA Christopher Stark $6.64
07/20/2023  Travel Taxi - Uber, 50 Causeway St., Boston, MA to 24 Beacon St., Boston, MA Christopher Stark $8.98
    Total amount $15.62
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page