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 disclosure reporting period:   01/01/2025 - 06/30/2025
Lobbyist name Susan L. Adams   
Business name Dominion Energy Services, Inc.
Address 314 Rope Ferry Rd   
City, state, zip code Waterford, CT 06385         
Country US
Agent type Both
Phone 860-937-3763
 
 
Operating Expenses
No operating expenses were filed for this disclosure reporting period.
 
Activities, Bill Numbers and Titles
Client: Dominion Energy Services, Inc.
Total amount paid by client; lobbyist is unable to report compensation at activity level: $449.55
House / SenateBill Number or Agency NameBill title or activityAgent positionAmountDirect business association
House Bill 00 other Support $0.00 N/A
    Total amount $0.00  
 
Meals, Travel, and Entertainment Expenses
No meals, travel, or entertainment expenses were filed for this disclosure reporting period.
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Campaign Contributions
DateRecipient nameOffice soughtAmount
03/24/2025 Kimberley Driscoll Lieutenant Governor $125.00
03/26/2025 Maura Healey Governor $125.00
04/09/2025 Karen Spilka Senator $200.00
06/18/2025 Mark Cusack Representative $200.00
  Total contributions $650.00
Close this page