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:   01/01/2024 - 06/30/2024
Authorizing Officer name Patrick Jackson
Title Managing Member
Business name ReWild Renewables, LLC
Address 47 Bow Street  
City, state, zip code Portsmouth, NH 03801         
Country US
Business interest Utilities
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Rasky Partners, Inc. $25,500.00
Total salaries paid $25,500.00
 
Operating Expenses
DateRecipientType of expenseAmount
06/30/2024 Commonwealth of Massachusetts, 2024 annual lobbying registration fee reimbursed to Rasky Partners Professional dues $110.00
  Total operating expenses $110.00
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
05/01/2024  Travel Mileage Roundtrip from 9 Church St, Yarmouth, ME 04096 to 0 Charles St, Boston, MA 02116 Patrick Jackson $160.80
05/01/2024  Travel Parking - Boston Common Garage, 0 Charles St, Boston, MA 02116 Patrick Jackson $40.00
05/07/2024  Travel Mileage Roundtrip from 9 Church St, Yarmouth, ME 04096 to 0 Charles St, Boston, MA 02116 Patrick Jackson $160.80
05/07/2024  Travel Parking - Boston Common Garage, 0 Charles St, Boston, MA 02116 Patrick Jackson $40.00
    Total amount $401.60
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page