{"Registration_Number": {"value": 1620, "label": "Capone, Ronald A."}, "Registration_Date": "1963-04-19", "Termination_Date": "1983-04-15", "Name": "Capone, Ronald A.", "Business_Name": "", "Address_1": "1150 Connecticut Avenue, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20036"} {"Registration_Number": {"value": 2765, "label": "Peabody, Lambert & Meyers"}, "Registration_Date": "1977-03-29", "Termination_Date": "1982-09-29", "Name": "Peabody, Lambert & Meyers", "Business_Name": "", "Address_1": "1150 Connecticut Avenue, N.W.", "Address_2": "12th Floor", "City": "Washington", "State": "DC", "Zip": "20036"} {"Registration_Number": {"value": 3072, "label": "Reed, Smith, Shaw & McClay"}, "Registration_Date": "1979-11-30", "Termination_Date": "1983-06-21", "Name": "Reed, Smith, Shaw & McClay", "Business_Name": "", "Address_1": "1150 Connecticut Avenue, N.W.", "Address_2": "Suite 900", "City": "Washington", "State": "DC", "Zip": "20036"} {"Registration_Number": {"value": 3206, "label": "Proskauer Rose Goetz & Mendelsohn"}, "Registration_Date": "1981-03-02", "Termination_Date": "1983-03-29", "Name": "Proskauer Rose Goetz & Mendelsohn", "Business_Name": "", "Address_1": "1150 Connecticut Avenue, N.W.", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20036"} {"Registration_Number": {"value": 4185, "label": "Gordley, John D."}, "Registration_Date": "1988-10-25", "Termination_Date": "1989-04-25", "Name": "Gordley, John D.", "Business_Name": "", "Address_1": "1150 Connecticut Avenue, N.W.", "Address_2": "Suite 507", "City": "Washington", "State": "DC", "Zip": "20036"} {"Registration_Number": {"value": 4470, "label": "Paul Werth Associates, Inc."}, "Registration_Date": "1991-02-05", "Termination_Date": "1993-01-26", "Name": "Paul Werth Associates, Inc.", "Business_Name": "", "Address_1": "1150 Connecticut Avenue, N.W.", "Address_2": "Suite 900", "City": "Washington", "State": "DC", "Zip": "20036"} {"Registration_Number": {"value": 4716, "label": "Szlavik, Hogan & Miller, Inc."}, "Registration_Date": "1992-10-05", "Termination_Date": "1994-04-30", "Name": "Szlavik, Hogan & Miller, Inc.", "Business_Name": "", "Address_1": "1150 Connecticut Avenue, N.W.", "Address_2": "Suite 303", "City": "Washington", "State": "DC", "Zip": "20036"} {"Registration_Number": {"value": 4813, "label": "Wallace & Edwards"}, "Registration_Date": "1993-06-09", "Termination_Date": "1994-12-31", "Name": "Wallace & Edwards", "Business_Name": "", "Address_1": "1150 Connecticut Avenue, N.W.", "Address_2": "Suite 507", "City": "Washington", "State": "DC", "Zip": "20036"} {"Registration_Number": {"value": 4897, "label": "Mullenholz, Brimsek & Belair"}, "Registration_Date": "1994-02-22", "Termination_Date": "1994-08-31", "Name": "Mullenholz, Brimsek & Belair", "Business_Name": "", "Address_1": "1150 Connecticut Avenue, N.W.", "Address_2": "Suite 700", "City": "Washington", "State": "DC", "Zip": "20036"} {"Registration_Number": {"value": 5543, "label": "Government Strategies, LLC"}, "Registration_Date": "2003-03-11", "Termination_Date": "2003-03-11", "Name": "Government Strategies, LLC", "Business_Name": "", "Address_1": "1150 Connecticut Avenue, N.W.", "Address_2": "Suite 900", "City": "Washington", "State": "DC", "Zip": "20036"}