{"rowid": 33902, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1943-09-14", "Short_Form_Last_Name": "Cohen", "Short_Form_First_Name": "Miriam J.", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33903, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1943-09-14", "Short_Form_Last_Name": "Goldmann", "Short_Form_First_Name": "Nahum", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 37208, "Short_Form_Termination_Date": "1946-12-01", "Short_Form_Date": "1943-09-14", "Short_Form_Last_Name": "Lipsky", "Short_Form_First_Name": "Louis", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 37209, "Short_Form_Termination_Date": "1946-12-01", "Short_Form_Date": "1943-09-14", "Short_Form_Last_Name": "Weisgal", "Short_Form_First_Name": "Meyer W.", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33938, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1943-12-01", "Short_Form_Last_Name": "Yarden", "Short_Form_First_Name": "Rachelle S.", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 12374, "Short_Form_Termination_Date": "1960-04-01", "Short_Form_Date": "1944-11-18", "Short_Form_Last_Name": "Hammer", "Short_Form_First_Name": "Gottlieb", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33931, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1944-11-18", "Short_Form_Last_Name": "Boukstein", "Short_Form_First_Name": "Maurice M.", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33932, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1944-11-18", "Short_Form_Last_Name": "Cohn", "Short_Form_First_Name": "Josef", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33848, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-02-04", "Short_Form_Last_Name": "Halpin", "Short_Form_First_Name": "Rose Luria", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33849, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-02-04", "Short_Form_Last_Name": "Silver", "Short_Form_First_Name": "Abba Hillel", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 37202, "Short_Form_Termination_Date": "1946-12-01", "Short_Form_Date": "1946-02-04", "Short_Form_Last_Name": "Gellman", "Short_Form_First_Name": "Leon", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 37203, "Short_Form_Termination_Date": "1946-12-01", "Short_Form_Date": "1946-02-04", "Short_Form_Last_Name": "Goldstein", "Short_Form_First_Name": "Israel", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 37204, "Short_Form_Termination_Date": "1946-12-01", "Short_Form_Date": "1946-02-04", "Short_Form_Last_Name": "Wise", "Short_Form_First_Name": "Stephen Samuel", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33850, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-02-08", "Short_Form_Last_Name": "Epstein", "Short_Form_First_Name": "Elias Eliahu", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33851, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-02-08", "Short_Form_Last_Name": "Lieberson", "Short_Form_First_Name": "Margaret Rosenberg", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33852, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-02-08", "Short_Form_Last_Name": "Toff", "Short_Form_First_Name": "Moises Aron", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33892, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-07-12", "Short_Form_Last_Name": "Adelson", "Short_Form_First_Name": "Dorothy", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33893, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-07-12", "Short_Form_Last_Name": "Arazi", "Short_Form_First_Name": "Toviya", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33894, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-07-12", "Short_Form_Last_Name": "Gelber", "Short_Form_First_Name": "Lionel Morris", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33895, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-07-19", "Short_Form_Last_Name": "Hamlin", "Short_Form_First_Name": "Isadore", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33897, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-07-30", "Short_Form_Last_Name": "Dostrovsky", "Short_Form_First_Name": "Jacob", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33898, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-07-30", "Short_Form_Last_Name": "Kahany", "Short_Form_First_Name": "Mieczyslaw", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33899, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-07-30", "Short_Form_Last_Name": "Kohn", "Short_Form_First_Name": "Leo", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 37207, "Short_Form_Termination_Date": "1946-12-01", "Short_Form_Date": "1946-07-30", "Short_Form_Last_Name": "Wertheim", "Short_Form_First_Name": "David", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33926, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-11-01", "Short_Form_Last_Name": "Gurion", "Short_Form_First_Name": "David Ben", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33927, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1946-11-01", "Short_Form_Last_Name": "Sneh", "Short_Form_First_Name": "Moshe", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 27389, "Short_Form_Termination_Date": "1948-08-25", "Short_Form_Date": "1947-01-21", "Short_Form_Last_Name": "Lourie", "Short_Form_First_Name": "Arthur", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33842, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-01-21", "Short_Form_Last_Name": "Shertok", "Short_Form_First_Name": "Moshe", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33844, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-01-27", "Short_Form_Last_Name": "Gold", "Short_Form_First_Name": "Wolf", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33863, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-03-06", "Short_Form_Last_Name": "Greenberg", "Short_Form_First_Name": "Hayim", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33870, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-03-26", "Short_Form_Last_Name": "Neumann", "Short_Form_First_Name": "Emanuel", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 27390, "Short_Form_Termination_Date": "1948-08-25", "Short_Form_Date": "1947-04-21", "Short_Form_Last_Name": "Robinson", "Short_Form_First_Name": "Jacob D.", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33874, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-04-21", "Short_Form_Last_Name": "Kenen", "Short_Form_First_Name": "Isaiah Leo", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33876, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-05-05", "Short_Form_Last_Name": "Lurie", "Short_Form_First_Name": "Jesse Zel", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33884, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-06-04", "Short_Form_Last_Name": "Grossman", "Short_Form_First_Name": "Rita Esther", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33885, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-06-04", "Short_Form_Last_Name": "Yuval", "Short_Form_First_Name": "Moshe", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33886, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-06-13", "Short_Form_Last_Name": "Kaplan", "Short_Form_First_Name": "Eliezer", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33901, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-08-04", "Short_Form_Last_Name": "Doron", "Short_Form_First_Name": "Phyllis Gertrude", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33909, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-23", "Short_Form_Last_Name": "Comay", "Short_Form_First_Name": "Michael Saul", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33910, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-23", "Short_Form_Last_Name": "Ettinghausen", "Short_Form_First_Name": "Walter George", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33911, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-23", "Short_Form_Last_Name": "Grinblatas", "Short_Form_First_Name": "Oseris", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33912, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-23", "Short_Form_Last_Name": "Joseph", "Short_Form_First_Name": "Bernard", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33913, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-23", "Short_Form_Last_Name": "Locker", "Short_Form_First_Name": "Berl", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33914, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-23", "Short_Form_Last_Name": "Ruffer", "Short_Form_First_Name": "Gideon", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33915, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-23", "Short_Form_Last_Name": "Sasson", "Short_Form_First_Name": "Elias", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33916, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-27", "Short_Form_Last_Name": "Benton", "Short_Form_First_Name": "Mordechai", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33917, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-27", "Short_Form_Last_Name": "Eban", "Short_Form_First_Name": "Aubrey Solomon", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33918, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-27", "Short_Form_Last_Name": "Grynberg", "Short_Form_First_Name": "Aron J.", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33919, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-27", "Short_Form_Last_Name": "Herman", "Short_Form_First_Name": "Emeric", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33920, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-27", "Short_Form_Last_Name": "Horvitz", "Short_Form_First_Name": "David", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33921, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-27", "Short_Form_Last_Name": "Rosenblueth", "Short_Form_First_Name": "Felix", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33922, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-27", "Short_Form_Last_Name": "Rubashow", "Short_Form_First_Name": "Zalman", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33923, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-27", "Short_Form_Last_Name": "Sprinzak", "Short_Form_First_Name": "Joseph", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33924, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-27", "Short_Form_Last_Name": "Wolfsberg", "Short_Form_First_Name": "Oskar", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33925, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-10-27", "Short_Form_Last_Name": "Zisling", "Short_Form_First_Name": "Aharon", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33930, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-11-07", "Short_Form_Last_Name": "Zagagi", "Short_Form_First_Name": "Mordechai", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33933, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-11-19", "Short_Form_Last_Name": "Vertgheim", "Short_Form_First_Name": "Abram", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33941, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1947-12-17", "Short_Form_Last_Name": "Kollek", "Short_Form_First_Name": "Theodore", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33843, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1948-01-23", "Short_Form_Last_Name": "Justman", "Short_Form_First_Name": "Abram Heszel", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33853, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1948-02-09", "Short_Form_Last_Name": "Auster", "Short_Form_First_Name": "Daniel", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33854, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1948-02-09", "Short_Form_Last_Name": "Eliash", "Short_Form_First_Name": "Mordecai", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33872, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1948-04-05", "Short_Form_Last_Name": "Hoofien", "Short_Form_First_Name": "Sigfried", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33883, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1948-05-19", "Short_Form_Last_Name": "Avrunin", "Short_Form_First_Name": "Victor", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33845, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1949-02-03", "Short_Form_Last_Name": "Asculai", "Short_Form_First_Name": "Gershon", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33846, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1949-02-03", "Short_Form_Last_Name": "Gorenchtein", "Short_Form_First_Name": "Jossif", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33847, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1949-02-03", "Short_Form_Last_Name": "Lurie", "Short_Form_First_Name": "Zvi", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33864, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1949-03-11", "Short_Form_Last_Name": "Aschner", "Short_Form_First_Name": "Ernest", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33865, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1949-03-11", "Short_Form_Last_Name": "Gordon", "Short_Form_First_Name": "Charles Kalmen", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33866, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1949-03-11", "Short_Form_Last_Name": "Weiser", "Short_Form_First_Name": "Benno", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33867, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1949-03-11", "Short_Form_Last_Name": "Zerubavel", "Short_Form_First_Name": "Yankow", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33868, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1949-03-14", "Short_Form_Last_Name": "Caspi", "Short_Form_First_Name": "Tsevi", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33869, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1949-03-17", "Short_Form_Last_Name": "Nortman", "Short_Form_First_Name": "P. Bernard", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33871, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1949-03-28", "Short_Form_Last_Name": "Bernstein", "Short_Form_First_Name": "Victor H.", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33877, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1949-05-05", "Short_Form_Last_Name": "Ludwig", "Short_Form_First_Name": "Heinz", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33830, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-01-17", "Short_Form_Last_Name": "Axelrod", "Short_Form_First_Name": "Herman C.", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33831, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-01-17", "Short_Form_Last_Name": "Belilowsky", "Short_Form_First_Name": "Chaim Chelman", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33832, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-01-17", "Short_Form_Last_Name": "Chaitin", "Short_Form_First_Name": "Naum", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33833, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-01-17", "Short_Form_Last_Name": "Feinberg", "Short_Form_First_Name": "Charles Walter", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33834, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-01-17", "Short_Form_Last_Name": "Fondiller", "Short_Form_First_Name": "Robert", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33835, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-01-17", "Short_Form_Last_Name": "Halpern", "Short_Form_First_Name": "Benjamin", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33836, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-01-17", "Short_Form_Last_Name": "Hareli", "Short_Form_First_Name": "Shaul", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33837, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-01-17", "Short_Form_Last_Name": "Snyder", "Short_Form_First_Name": "Jacob M.", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33838, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-01-17", "Short_Form_Last_Name": "Swet", "Short_Form_First_Name": "Gershon", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33839, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-01-17", "Short_Form_Last_Name": "Weingarten", "Short_Form_First_Name": "David", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33840, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-01-17", "Short_Form_Last_Name": "Wittmann", "Short_Form_First_Name": "Max", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33841, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-01-17", "Short_Form_Last_Name": "Yavitz", "Short_Form_First_Name": "Boris", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33878, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-05-05", "Short_Form_Last_Name": "Giladi", "Short_Form_First_Name": "Hilel", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33879, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-05-05", "Short_Form_Last_Name": "Stein", "Short_Form_First_Name": "Frank", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33890, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-07-10", "Short_Form_Last_Name": "Schechtman", "Short_Form_First_Name": "Joseph B.", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33891, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1950-07-10", "Short_Form_Last_Name": "Zuckerman", "Short_Form_First_Name": "Baruch a/k Barnet", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33900, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1951-08-01", "Short_Form_Last_Name": "Saphire", "Short_Form_First_Name": "William Benjamin", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33936, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1951-11-26", "Short_Form_Last_Name": "Beit-Arie", "Short_Form_First_Name": "David", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33937, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1951-11-26", "Short_Form_Last_Name": "Browdy", "Short_Form_First_Name": "Benjamin G.", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 30817, "Short_Form_Termination_Date": "1959-09-30", "Short_Form_Date": "1952-03-25", "Short_Form_Last_Name": "Teller", "Short_Form_First_Name": "Judd L.", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33950, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1953-12-28", "Short_Form_Last_Name": "Skidell", "Short_Form_First_Name": "Akiva", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33855, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1954-02-09", "Short_Form_Last_Name": "Segal", "Short_Form_First_Name": "Louis", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33857, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1956-02-13", "Short_Form_Last_Name": "Duker", "Short_Form_First_Name": "Abraham Gordon", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33858, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1956-02-13", "Short_Form_Last_Name": "Peleg", "Short_Form_First_Name": "Dov", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33907, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1956-10-22", "Short_Form_Last_Name": "Kirshblum", "Short_Form_First_Name": "Max (Mordecai)", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 33908, "Short_Form_Termination_Date": "1971-10-29", "Short_Form_Date": "1956-10-22", "Short_Form_Last_Name": "Schenker", "Short_Form_First_Name": "Abraham", "Registration_Number": {"value": 208, "label": "American Section of the Jewish Agency for Israel"}, "Registration_Date": "1943-09-14", "Registrant_Name": "American Section of the Jewish Agency for Israel", "Address_1": "515 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"}