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:   07/01/2025 - 12/31/2025
Authorizing Officer name Jeff LaValle
Title Vice President - General Counsel & Secretary
Business name Zurn Elkay Water Solutions Corporation System
Address 511 Freshwater Way  
City, state, zip code Milwaukee, WI 53204         
Country US
Business interest Environment
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
BCB Government Relations, Inc. $30,000.00
Total salaries paid $30,000.00
 
Operating Expenses
DateRecipientType of expenseAmount
12/31/2025 Jeff LaValle Office and support staff salaries $1,500.00
12/31/2025 Angela Hersil Office and support staff salaries $400.00
12/31/2025 Marina Waclawski Office and support staff salaries $1,100.00
  Total operating expenses $3,000.00
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
07/16/2025  Travel Delta Airlines Jeff LaValle;Angela Hersil $2,269.93
    Total amount $2,269.93
 
Additional Expenses
Date fromDate toLobbyist nameRecipient nameExpenseAmount
07/16/2025 07/16/2025   Omni Boston Hotel Lodging expense for Jeff LaValle $662.61
07/16/2025 07/16/2025   Hotel AKA Boston Common Lodging expense for Angela Hersil $756.16
    Total amount $1,418.77
 
Close this page