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:   01/01/2025 - 06/30/2025
Authorizing Officer name William Layden, Jr.
Title Vice President, Government Affairs
Business name American Wood Council, Inc.
Address 601 Thirteenth Street, NW   Suite 1000N
City, state, zip code Washington, DC 20005         
Country US
Business interest Manufacturing
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Kearney, Donovan & McGee, LLC $36,000.00
Sophie Jane Morin $3,568.95
Total salaries paid $39,568.95
 
Operating Expenses
No operating expenses were filed for this disclosure reporting period.
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
04/08/2025  Travel Delta roundtrip flight from DCA to BOS Sophie Morin $191.97
04/08/2025  Travel Uber ride Sophie Morin $30.92
04/09/2025  Travel Uber ride Sophie Morin $17.91
04/10/2025  Travel Residence Inn Boston Harbor Sophie Morin $626.50
04/10/2025  Travel Uber ride Sophie Morin $24.93
04/10/2025  Travel Uber ride Sophie Morin $17.95
    Total amount $910.18
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page