{"rowid": 9548, "Short_Form_Termination_Date": "1961-03-10", "Short_Form_Date": "1960-06-17", "Short_Form_Last_Name": "Connolly", "Short_Form_First_Name": "Daniel J.", "Registration_Number": {"value": 1372, "label": "Kastor, Hilton, Chesley, Clifford & Atherton, Inc."}, "Registration_Date": "1960-06-17", "Registrant_Name": "Kastor, Hilton, Chesley, Clifford & Atherton, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 9549, "Short_Form_Termination_Date": "1961-03-10", "Short_Form_Date": "1960-06-17", "Short_Form_Last_Name": "Ortiz", "Short_Form_First_Name": "Jorge", "Registration_Number": {"value": 1372, "label": "Kastor, Hilton, Chesley, Clifford & Atherton, Inc."}, "Registration_Date": "1960-06-17", "Registrant_Name": "Kastor, Hilton, Chesley, Clifford & Atherton, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 9550, "Short_Form_Termination_Date": "1961-03-10", "Short_Form_Date": "1960-06-17", "Short_Form_Last_Name": "Stephens", "Short_Form_First_Name": "Richard", "Registration_Number": {"value": 1372, "label": "Kastor, Hilton, Chesley, Clifford & Atherton, Inc."}, "Registration_Date": "1960-06-17", "Registrant_Name": "Kastor, Hilton, Chesley, Clifford & Atherton, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 9551, "Short_Form_Termination_Date": "1961-03-10", "Short_Form_Date": "1960-06-17", "Short_Form_Last_Name": "Whitebrook", "Short_Form_First_Name": "Lloyd George", "Registration_Number": {"value": 1372, "label": "Kastor, Hilton, Chesley, Clifford & Atherton, Inc."}, "Registration_Date": "1960-06-17", "Registrant_Name": "Kastor, Hilton, Chesley, Clifford & Atherton, Inc.", "Address_1": "575 Lexington Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""}