home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_ForeignPrincipals

Table actions
  • GraphQL API for FARA_All_ForeignPrincipals
List of all foreign principals (active and terminated)

Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history

36 rows where Country/Location_Represented = "CANADA" and State = "DC"

✖
✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Address_1, Address_2, Zip, Foreign_Principal_Termination_Date (date), Foreign_Principal_Registration_Date (date), Registrant_Date (date)

Registrant_Name >30

  • Covington & Burling 2
  • JDA Frontline Partners, LLC 2
  • LGND, LLC 2
  • APCO Associates 1
  • APCO Worldwide, Inc. 1
  • Akin, Gump, Strauss, Hauer & Feld, LLP 1
  • Arnold & Porter Kaye Scholer LLP 1
  • Berry, Max N. 1
  • Boland & Madigan, Inc. 1
  • Capitol Counsel, LLC 1
  • Coudert Brothers 1
  • Crestview Strategy USA LLC 1
  • Crossroads Strategies LLC 1
  • Dorn, Jill D. 1
  • Dow, Lohnes & Albertson, L.L.P. 1
  • Foster Garvey PC 1
  • Marketing International, Ltd. 1
  • Mayer, Brown & Platt 1
  • Mehlman Vogel Castagnetti, Inc. 1
  • Michael K. Deaver & Associates 1
  • Minor, Gatley & Drury 1
  • Powell Tate, Inc. 1
  • Preston, Gates & Ellis, L.L.P. 1
  • Reese Communications Companies, Inc. 1
  • Rogers & Cowan, Inc., Washington Office 1
  • S-3 Group 1
  • SJS Advanced Strategies, Inc. 1
  • Seidenman, Paul 1
  • Steptoe & Johnson, L.L.P. 1
  • Sutherland, Asbill & Brennan 1
  • …

Foreign_Principal 21

  • Government of Canada 6
  • Embassy of Canada 5
  • Canadian Embassy 4
  • Province of Alberta, Canada 3
  • Canadian Ambassador (Canadian Embassy to the United States in Washington, DC) 2
  • Broken Hill Proprietary Company, Ltd. 1
  • Canadian Committee for National Treatment 1
  • Canadian Legation 1
  • Department of Tourism, Government of Nova Scotia 1
  • Dominion of Canada 1
  • Embassy of Canada (Government of Canada) 1
  • Embassy of Government of Canada 1
  • Embassy of the Government of Canada 1
  • Forensic Technology, Inc. 1
  • George S. Elliott 1
  • Government of Alberta 1
  • Government of Alberta (Canada) 1
  • Government of British Columbia 1
  • Government of Canada, Embassy 1
  • Her Majesty the Queen in Right of Canada 1
  • Province of Alberta Canada 1

City 2

  • - 27
  • Washington 9

State 1

  • DC · 36 ✖

Country/Location_Represented 1

  • CANADA · 36 ✖
Link rowid ▼ Foreign_Principal_Termination_Date Foreign_Principal Foreign_Principal_Registration_Date Country/Location_Represented Registration_Number Registrant_Date Registrant_Name Address_1 Address_2 City State Zip
95 95   Canadian Ambassador (Canadian Embassy to the United States in Washington, DC) 2019-03-28 CANADA LGND, LLC 6570 2018-07-10 LGND, LLC 501 Pennsylvania Ave SE   Washington DC 20001
270 270   Government of Alberta (Canada) 2022-06-24 CANADA Capitol Counsel, LLC 6328 2015-11-19 Capitol Counsel, LLC Alberta Office, Embassy of Canada 501 Pennsylvania Avenue, NW Washington DC 20001
271 271   Government of Alberta 2020-08-21 CANADA Crestview Strategy USA LLC 6858 2020-08-21 Crestview Strategy USA LLC 501 Pennsylvania Avenue, NW   Washington DC 20001
569 569   Province of Alberta, Canada 2022-03-23 CANADA JDA Frontline Partners, LLC 7102 2022-03-23 JDA Frontline Partners, LLC Alberta Office in Washington, DC/Embassy of Canada 501 Pennsylvania Avenue, NW Washington DC 20001
888 888 1987-01-01 Embassy of Canada 1984-02-10 CANADA Mayer, Brown & Platt 3076 1979-12-13 Mayer, Brown & Platt Washington     DC  
943 943 1992-01-01 Embassy of Canada 1991-01-31 CANADA SJS Advanced Strategies, Inc. 4390 1990-06-25 SJS Advanced Strategies, Inc. Washington     DC  
2120 2120 1955-02-03 Dominion of Canada 1952-11-21 CANADA Covington & Burling 523 1948-04-16 Covington & Burling Washington     DC  
2162 2162 1986-02-03 Embassy of Canada 1985-07-01 CANADA Reese Communications Companies, Inc. 3697 1985-07-01 Reese Communications Companies, Inc.       DC  
2351 2351 1986-02-10 Embassy of Canada 1983-05-24 CANADA Seidenman, Paul 3475 1983-05-24 Seidenman, Paul Washington     DC  
3791 3791 2019-03-15 Canadian Ambassador (Canadian Embassy to the United States in Washington, DC) 2018-07-10 CANADA LGND, LLC 6570 2018-07-10 LGND, LLC 501 Pennsylvania Avenue, NW   Washington DC 20001
4461 4461 1989-03-31 Embassy of Canada (Government of Canada) 1985-07-01 CANADA Arnold & Porter Kaye Scholer LLP 1750 1964-06-04 Arnold & Porter Kaye Scholer LLP Washington     DC  
4464 4464 1989-03-31 Government of Canada 1987-11-13 CANADA APCO Associates 3597 1984-06-20 APCO Associates Washington     DC  
5055 5055 1979-04-06 Department of Tourism, Government of Nova Scotia 1974-09-05 CANADA Marketing International, Ltd. 2533 1974-09-05 Marketing International, Ltd. Halifax     DC  
5324 5324 1992-04-16 Canadian Committee for National Treatment 1991-04-15 CANADA Dow, Lohnes & Albertson, L.L.P. 3452 1983-03-17 Dow, Lohnes & Albertson, L.L.P. Washington     DC  
6209 6209 1991-05-01 Government of Canada 1989-12-04 CANADA Berry, Max N. 2216 1970-10-30 Berry, Max N. Washington     DC  
6252 6252 2022-05-01 Canadian Embassy 2022-02-18 CANADA S-3 Group 6422 2017-04-26 S-3 Group 501 Pennsylvania Avenue   Washington DC 20001
6691 6691 1993-05-21 Government of Canada 1992-09-03 CANADA APCO Worldwide, Inc. 4561 1991-09-03 APCO Worldwide, Inc. Washington     DC  
7104 7104 1991-05-31 Government of Canada 1991-02-08 CANADA Preston, Gates & Ellis, L.L.P. 3567 1984-03-22 Preston, Gates & Ellis, L.L.P. Washington     DC  
7160 7160 1997-05-31 Broken Hill Proprietary Company, Ltd. 1996-12-30 CANADA Powell Tate, Inc. 5148 1996-12-30 Powell Tate, Inc. Washington     DC  
7289 7289 2021-05-31 Province of Alberta, Canada 2020-12-28 CANADA JDA Frontline Partners, LLC 6901 2020-12-28 JDA Frontline Partners, LLC Alberta Office in Washington, DC/Embassy of Canada, 501 Pennsylvania Avenue, NW Washington DC 20001
7395 7395 1986-06-01 Canadian Embassy 1984-02-11 CANADA TKC International, Inc. 3075 1979-12-13 TKC International, Inc. Washington     DC  
7431 7431 1998-06-01 Her Majesty the Queen in Right of Canada 1998-03-24 CANADA Boland & Madigan, Inc. 5147 1996-12-30 Boland & Madigan, Inc. 501 Pennsylvania Avenue, N.W.     DC  
7454 7454 2013-06-01 Province of Alberta Canada 2013-03-20 CANADA Mehlman Vogel Castagnetti, Inc. 6158 2013-03-20 Mehlman Vogel Castagnetti, Inc. 501 Pennsylvania Avenue, NW   Washington DC 20001-2114
8404 8404 1986-06-30 Embassy of the Government of Canada 1985-09-15 CANADA Michael K. Deaver & Associates 3734 1985-09-18 Michael K. Deaver & Associates Washington     DC  
8980 8980 1968-07-03 Government of Canada 1962-06-19 CANADA Covington & Burling 523 1948-04-16 Covington & Burling Washington     DC  
9739 9739 1987-07-31 Canadian Embassy 1987-07-31 CANADA Rogers & Cowan, Inc., Washington Office 3707 1985-07-29 Rogers & Cowan, Inc., Washington Office Washington     DC  
9928 9928 2019-07-31 Government of Canada, Embassy 1989-03-09 CANADA Foster Garvey PC 3047 1979-08-09 Foster Garvey PC Washington     DC  
13082 13082 1994-10-27 Government of Canada 1989-11-03 CANADA Coudert Brothers 3743 1985-10-02 Coudert Brothers Washington     DC  
13511 13511 2021-10-31 Province of Alberta, Canada 2020-11-13 CANADA Crossroads Strategies LLC 6891 2020-11-13 Crossroads Strategies LLC 501 Pennsylvania Avenue, NW   Washington DC 20001
13717 13717 1942-11-05 Canadian Legation 1942-11-05 CANADA Minor, Gatley & Drury 153 1942-11-05 Minor, Gatley & Drury Washington     DC  
13795 13795 1978-11-07 George S. Elliott 1977-07-28 CANADA Dorn, Jill D. 2801 1977-07-28 Dorn, Jill D. Washington     DC  
13978 13978 1988-11-15 Canadian Embassy 1981-10-06 CANADA Wellford, Wegman & Hoff 3278 1981-10-06 Wellford, Wegman & Hoff Washington     DC  
14389 14389 1989-11-30 Embassy of Canada 1981-11-20 CANADA Sutherland, Asbill & Brennan 3307 1981-11-20 Sutherland, Asbill & Brennan Washington     DC  
14485 14485 1999-11-30 Embassy of Government of Canada 1990-02-28 CANADA Steptoe & Johnson, L.L.P. 3975 1987-05-08 Steptoe & Johnson, L.L.P. Washington     DC  
14928 14928 2004-12-09 Forensic Technology, Inc. 2004-12-09 CANADA Van Scoyoc Associates, Inc. 5401 2000-12-14 Van Scoyoc Associates, Inc. One Massachusetts Avenue, N.W. Suite 310 20001     DC  
16804 16804 2017-12-31 Government of British Columbia 1998-01-15 CANADA Akin, Gump, Strauss, Hauer & Feld, LLP 3492 1983-06-24 Akin, Gump, Strauss, Hauer & Feld, LLP 2118 Leroy Place, N.W.     DC  

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

CREATE TABLE [FARA_All_ForeignPrincipals] (
   [Foreign_Principal_Termination_Date] TEXT,
   [Foreign_Principal] TEXT,
   [Foreign_Principal_Registration_Date] TEXT,
   [Country/Location_Represented] TEXT,
   [Registration_Number] INTEGER,
   [Registrant_Date] TEXT,
   [Registrant_Name] TEXT,
   [Address_1] TEXT,
   [Address_2] TEXT,
   [City] TEXT,
   [State] TEXT,
   [Zip] TEXT,
   FOREIGN KEY([Registration_Number]) REFERENCES [FARA_All_Registrants]([Registration_Number])
);
Powered by Datasette · Queries took 238.386ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
  • Sort ascending
  • Sort descending
  • Facet by this
  • Hide this column
  • Show all columns
  • Show not-blank rows