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

17 rows where Country/Location_Represented = "GREAT BRITAIN" and State = "DC"

✎ View and edit SQL

This data as json, CSV (advanced)

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

Registrant_Name 17

  • Birch, Horton, Bittner, Inc. 1
  • Boros & Garofalo, P.C. 1
  • Chadbourne & Parke 1
  • Holland & Knight 1
  • Hyman Fine & Associates, Ltd. 1
  • John C. Metcalfe & Associates, Inc. 1
  • Lipsen & Hamberger 1
  • Lipsen, Whitten & Diamond 1
  • Lipsen, Zel E. 1
  • Minor, Gatley & Drury 1
  • National Lecture Management 1
  • QORVIS LLC 1
  • Robins, Kaplan, Miller & Ciresi 1
  • Robison International, Inc. 1
  • Short, Klein & Karas, P.C. 1
  • Van Scoyoc Associates, Inc. 1
  • Wilmer, Cutler & Pickering 1

Foreign_Principal 14

  • British Aerospace, Inc. 2
  • British Embassy 2
  • British Ministry of Defence 2
  • British Embassy, Washington, DC 1
  • British Ministry of Defense 1
  • Charles H. Campbell 1
  • European Communities 1
  • Francis Williams, British Delegate to the Commission on Human Rights of the United Nations 1
  • Government of Great Britain, Embassy 1
  • Government of the United Kingdom, Embassy 1
  • Ministry of Defence, United Kingdom 1
  • Rolls Royce, Inc., Wholly-Owned Subsidiary of Rolls Royce, PLC of England 1
  • United Kingdom Defense Procurement Office British Embassy 1
  • United Kingdom Embassy 1

City 2

  • - 16
  • Washington 1

State 1

  • DC · 17 ✖

Country/Location_Represented 1

  • GREAT BRITAIN · 17 ✖
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
1385 1385 1989-01-17 British Embassy 1989-01-17 GREAT BRITAIN Short, Klein & Karas, P.C. 4207 1989-01-17 Short, Klein & Karas, P.C. Washington     DC  
2753 2753 1993-02-24 Ministry of Defence, United Kingdom 1987-09-25 GREAT BRITAIN Lipsen, Whitten & Diamond 3586 1984-05-10 Lipsen, Whitten & Diamond Washington     DC  
4516 4516 1992-03-31 European Communities 1987-11-23 GREAT BRITAIN Wilmer, Cutler & Pickering 3355 1982-04-08 Wilmer, Cutler & Pickering Washington     DC  
6994 6994 2006-05-30 British Embassy, Washington, DC 2005-11-01 GREAT BRITAIN QORVIS LLC 5483 2002-03-06 QORVIS LLC 3100 Massachusetts Avenue, NW   Washington DC 20008
7295 7295 2022-05-31 Government of the United Kingdom, Embassy 1999-08-16 GREAT BRITAIN Holland & Knight 3718 1985-08-07 Holland & Knight British Embassy 3100 Massachusetts Ave., NW     DC  
7499 7499 1993-06-02 United Kingdom Embassy 1990-04-16 GREAT BRITAIN Robins, Kaplan, Miller & Ciresi 4365 1990-04-16 Robins, Kaplan, Miller & Ciresi Washington     DC  
9230 9230 1950-07-14 Francis Williams, British Delegate to the Commission on Human Rights of the United Nations 1949-08-08 GREAT BRITAIN National Lecture Management 463 1947-05-26 National Lecture Management Washington     DC  
9511 9511 1959-07-27 Charles H. Campbell 1954-07-27 GREAT BRITAIN John C. Metcalfe & Associates, Inc. 838 1954-07-27 John C. Metcalfe & Associates, Inc. Washington     DC  
9543 9543 1993-07-27 British Ministry of Defence 1992-12-23 GREAT BRITAIN Birch, Horton, Bittner, Inc. 4742 1992-12-23 Birch, Horton, Bittner, Inc. Washington     DC  
9831 9831 2000-07-31 British Ministry of Defence 1996-01-19 GREAT BRITAIN Lipsen, Zel E. 5092 1996-01-19 Lipsen, Zel E. Washington     DC  
10070 10070 1988-08-02 British Aerospace, Inc. 1984-01-23 GREAT BRITAIN Chadbourne & Parke 3490 1983-06-24 Chadbourne & Parke Washington, DC     DC  
11033 11033 1995-08-31 British Ministry of Defense 1993-07-12 GREAT BRITAIN Lipsen & Hamberger 4829 1993-07-12 Lipsen & Hamberger Washington     DC  
13034 13034 1999-10-25 Government of Great Britain, Embassy 1999-09-27 GREAT BRITAIN Boros & Garofalo, P.C. 5330 1999-09-27 Boros & Garofalo, P.C. 3100 Massachusetts Avenue, N.W.     DC  
13437 13437 2006-10-31 United Kingdom Defense Procurement Office British Embassy 2000-12-14 GREAT BRITAIN Van Scoyoc Associates, Inc. 5401 2000-12-14 Van Scoyoc Associates, Inc. 3100 Massachusetts Avenue 20008     DC  
13716 13716 1942-11-05 British Embassy 1942-11-05 GREAT BRITAIN Minor, Gatley & Drury 153 1942-11-05 Minor, Gatley & Drury Washington     DC  
16175 16175 1990-12-31 Rolls Royce, Inc., Wholly-Owned Subsidiary of Rolls Royce, PLC of England 1989-03-27 GREAT BRITAIN Hyman Fine & Associates, Ltd. 3273 1981-09-02 Hyman Fine & Associates, Ltd. Washington     DC  
16412 16412 1997-12-31 British Aerospace, Inc. 1992-04-20 GREAT BRITAIN Robison International, Inc. 3950 1987-03-20 Robison International, Inc. Washington     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 203.597ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history