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
Lobbyist Entity disclosure reporting period:   07/01/2013 - 12/31/2013
Authorizing Officer name Elaine F Timilty
Title President
Business name Massachusetts Technology Group, Ltd.
Address 30 Green Lodge Street   
City, state, zip code Canton, MA 02021         
Country US
Phone 781-828-8220 
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Joseph F Timilty $54,000.00
Total salaries paid $54,000.00
 
Operating Expenses
DateRecipientType of expenseAmount
7/1/2013-12/31/2013 Advertising expenses $0.00
7/1/2013-12/31/2013 Photocopies, scans $0.00
7/1/2013-12/31/2013 Computer equipment, supplies $0.00
7/1/2013-12/31/2013 Professional dues $0.00
7/1/2013-12/31/2013 Fax charges $0.00
7/1/2013-12/31/2013 Verizon; AOL Internet fees $397.70
7/1/2013-12/31/2013 Legal fees $0.00
7/1/2013-12/31/2013 USPS Postage, shipping, delivery $38.90
7/1/2013-12/31/2013 Staples; ink and paper Office supplies, equipment $98.97
7/1/2013-12/31/2013 Printing expenses $0.00
7/1/2013-12/31/2013 Public relations expenses $0.00
7/1/2013-12/31/2013 Regus Rent $5,740.00
7/1/2013-12/31/2013 Elaine Timilty Office and support staff salaries $14,500.00
7/1/2013-12/31/2013 Wellington News Professional subscriptions $328.49
7/1/2013-12/31/2013 Federal and State Taxes $22,340.00
7/1/2013-12/31/2013 Verizon; Verizon Wireless Telephone, cell phone, handheld $2,263.64
7/1/2013-12/31/2013 Utilities (heat, water, electricity) $0.00
7/1/2013-12/31/2013 Lincoln Benefit; Genworth insurance Other operating expenses $7,261.92
  Total operating expenses $52,969.62
 
Activities, Bill Numbers and Titles
Activity or Bill No and TitleLobbyist nameAgent's positionDirect business association with public officialClient representedCompensation received
Housing for Homeless; House 1 Joseph F Timilty Support Brian Dempsey, Chairman, House Ways and Means Massachusetts Housing and Shelter Alliance $30,000.00
Recovery; Reentry;House1 Joseph F Timilty Support Brian Dempsey, Chairman, House Ways and Means Volunteers of America of Mass. $45,000.00
GPS Equipment Joseph F Timilty Support Sheriffs Cousins, Evangelistaand Koutoujian SecureAlert $21,070.22
Housing First; House 1 Joseph F Timilty Support Brian Dempsey South Middlesex Opportunity Council, Inc. $15,000.00
    Total amount $111,070.22
 
Meals, Travel, and Entertainment Expenses
No meals, travel, or entertainment expenses were filed for this disclosure reporting period.
 
Additional Expenses
Date fromDate toLobbyist nameRecipient nameExpenseAmount
07/25/2013 07/25/2013 Massachusetts Technology Group, Ltd. Boston YMCA Reach Out charitable contribution $1,000.00
10/14/2013 10/14/2013 Massachusetts Technology Group, Ltd. Volunteers of America charitable contribution $1,000.00
    Total amount $2,000.00
 
Campaign Contributions
DateLobbyist nameRecipient nameOffice soughtAmount
09/11/2013Joseph F Timilty Peter Koutoujian Sheriff, Middlesex County $200.00
10/11/2013Joseph F Timilty Tim McCarthy Municipal, Boston $200.00
10/21/2013Joseph F Timilty William Galvin House, 6th Norfolk $200.00
10/29/2013Joseph F Timilty Lou Kafka House, 8th Norfolk $100.00
11/07/2013Joseph F Timilty Gail Candaras Senate, 1st Hampden & Hampshire $200.00
12/18/2013Joseph F Timilty Dan Hunt House, 13th Suffolk $200.00
   Total contributions $1,100.00
Close this page