Please wait.. Your request is being processed.
Public Reports
Relationship report
Year:
Select
2015 - 2016
2017 - 2018
2019 - 2020
2021 - 2022
All
Sort By
Client
Communicator
Business Org
All Registrants
Year:
Select
2015
2016
2017
2018
2019
2020
2021
All
Client
In-House
Communicator
Business Org
All
Lobbyist Issues
Year:
Select
2015
2016
2017
2018
2019
2020
2021
All
Full
Top 10
Search:
Communicator Compensation Summary
Registration Period:
Select
2015 - 2016
2017 - 2018
2019 - 2020
2021 - 2022
All
Communicator Detail Compensation
Registration Period:
Select
2015 - 2016
2017 - 2018
2019 - 2020
2021 - 2022
All
Client Spending Summary
Registration Period:
Select
2015 - 2016
2017 - 2018
2019 - 2020
2021 - 2022
All
Client Spending Detail Report
Registration Period:
Select
2015 - 2016
2017 - 2018
2019 - 2020
2021 - 2022
All
Select Client:
Client - Communicator Compensation Summary
Registration Period:
Select
2015 - 2016
2017 - 2018
2019 - 2020
2021 - 2022
All
Expenditures for Benefit of Public Officials
Registration Period:
Select
2015 - 2016
2017 - 2018
2019 - 2020
2021 - 2022
All
Payor
Beneficiary
Termination Reports
Select registration Period:
Select
2015 - 2016
2017 - 2018
2019 - 2020
2021 - 2022
All
Communicator Termination Report
Client Termination Report
Business Organization Termination Report
Search
Year:
Select
2015
2016
2017
2018
2019
2020
2021
All
Registration:
Select
1A
1B
Financial:
Select
2A
2B
2C
2D
All
Client
Communicator
Business Org
Home
|
CT.gov Home
|
Send Feedback
State of Connecticut
Disclaimer
and
Privacy Policy
Copyright ©
2002 - 2021
State of Connecticut