home / lobbying / lobbying_filings_raw

lobbying_filings_raw: 9fe6a1d8-a557-41fc-80c7-e2012e6720d5

Raw lobbying disclosure filings from the Senate Office of Public Records (SOPR). Each row is a single filing — registrations, quarterly reports, amendments, and terminations. Includes registrant and client names, reported income/expenses, filing period, and the full raw JSON from the API.

This data as json

filing_uuid filing_type registrant_id registrant_name client_id client_name filing_year filing_period received_date amount_reported is_amendment is_no_activity is_termination raw_json
9fe6a1d8-a557-41fc-80c7-e2012e6720d5 2T 17352 HALL, RENDER, KILLIAN, HEATH & LYMAN, P.C. 122971 SAINT MARGARET MERCY HEALTHCARE CENTERS 2011 second_quarter 2011-06-30T15:21:21.827000-04:00   0 0 1 {"url": "https://lda.senate.gov/api/v1/filings/9fe6a1d8-a557-41fc-80c7-e2012e6720d5/", "filing_uuid": "9fe6a1d8-a557-41fc-80c7-e2012e6720d5", "filing_type": "2T", "filing_type_display": "2nd Quarter - Termination", "filing_year": 2011, "filing_period": "second_quarter", "filing_period_display": "2nd Quarter (Apr 1 - June 30)", "filing_document_url": "https://lda.senate.gov/filings/public/filing/9fe6a1d8-a557-41fc-80c7-e2012e6720d5/print/", "filing_document_content_type": "text/html", "income": null, "expenses": null, "expenses_method": null, "expenses_method_display": null, "posted_by_name": "John C. Render, Chairman of the Board", "dt_posted": "2011-06-30T15:21:21.827000-04:00", "termination_date": "2011-06-30", "registrant_country": "United States of America", "registrant_ppb_country": null, "registrant_address_1": "ONE AMERICAN SQUARE, #2000", "registrant_address_2": "BOX 82064", "registrant_different_address": false, "registrant_city": "INDIANAPOLIS", "registrant_state": "IN", "registrant_zip": "46282", "registrant": {"id": 17352, "url": "https://lda.senate.gov/api/v1/registrants/17352/", "house_registrant_id": 30059, "name": "HALL, RENDER, KILLIAN, HEATH & LYMAN, P.C.", "description": "Law Firm", "address_1": "500 N. Meridian, Suite 400", "address_2": null, "address_3": null, "address_4": null, "city": "Indianapolis", "state": "IN", "state_display": "Indiana", "zip": "46204", "country": "US", "country_display": "United States of America", "ppb_country": "US", "ppb_country_display": "United States of America", "contact_name": "JOHN F. WILLIAMS, III", "contact_telephone": "+1 317-633-4884", "dt_updated": "2026-01-13T09:58:17.147316-05:00"}, "client": {"id": 122971, "url": "https://lda.senate.gov/api/v1/clients/122971/", "client_id": 113, "name": "SAINT MARGARET MERCY HEALTHCARE CENTERS", "general_description": "Hospital and Healthcare Center", "client_government_entity": false, "client_self_select": false, "state": "IN", "state_display": "Indiana", "country": "US", "country_display": "United States of America", "ppb_state": "IN", "ppb_state_display": "Indiana", "ppb_country": "US", "ppb_country_display": "United States of America", "effective_date": "2009-07-02"}, "lobbying_activities": [{"general_issue_code": "MMM", "general_issue_code_display": "Medicare/Medicaid", "description": "Geographic Reclassification to Chicago MSA", "foreign_entity_issues": "", "lobbyists": [{"lobbyist": {"id": 22157, "prefix": "mr", "prefix_display": "MR.", "first_name": "JOHN", "nickname": null, "middle_name": "C", "last_name": "RENDER", "suffix": null, "suffix_display": null}, "covered_position": null, "new": false}], "government_entities": [{"id": 2, "name": "HOUSE OF REPRESENTATIVES"}, {"id": 1, "name": "SENATE"}]}], "conviction_disclosures": [], "foreign_entities": [], "affiliated_organizations": []}

Links from other tables

  • 1 row from filing_uuid in lobbying_activities
  • 1 row from filing_uuid in lobbying_lobbyists
Powered by Datasette · Queries took 21.441ms