{"rowid": 7312, "Short_Form_Termination_Date": "1956-02-21", "Short_Form_Date": "1945-03-08", "Short_Form_Last_Name": "Cooney", "Short_Form_First_Name": "Ralph B.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 8618, "Short_Form_Termination_Date": "1955-03-01", "Short_Form_Date": "1949-03-15", "Short_Form_Last_Name": "Jarvis", "Short_Form_First_Name": "Thomas W.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 13894, "Short_Form_Termination_Date": "1963-04-22", "Short_Form_Date": "1943-03-17", "Short_Form_Last_Name": "McCormick", "Short_Form_First_Name": "John F.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 14125, "Short_Form_Termination_Date": "1963-04-26", "Short_Form_Date": "1954-10-12", "Short_Form_Last_Name": "Rees", "Short_Form_First_Name": "Howell Edward", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 23151, "Short_Form_Termination_Date": "1955-07-15", "Short_Form_Date": "1942-07-30", "Short_Form_Last_Name": "McCarthy", "Short_Form_First_Name": "Elmer W.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24471, "Short_Form_Termination_Date": "1975-07-30", "Short_Form_Date": "1959-03-06", "Short_Form_Last_Name": "O'Doherty", "Short_Form_First_Name": "James Stephen", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24472, "Short_Form_Termination_Date": "1975-07-30", "Short_Form_Date": "1958-04-07", "Short_Form_Last_Name": "Joslyn", "Short_Form_First_Name": "Roger", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24473, "Short_Form_Termination_Date": "1975-07-30", "Short_Form_Date": "1955-04-08", "Short_Form_Last_Name": "Kelly", "Short_Form_First_Name": "John Nicholas Joseph", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24474, "Short_Form_Termination_Date": "1975-07-30", "Short_Form_Date": "1963-07-12", "Short_Form_Last_Name": "Miller", "Short_Form_First_Name": "G. Montagu", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24475, "Short_Form_Termination_Date": "1975-07-30", "Short_Form_Date": "1942-07-30", "Short_Form_Last_Name": "Herel", "Short_Form_First_Name": "Frank J.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24477, "Short_Form_Termination_Date": "1975-07-30", "Short_Form_Date": "1957-09-17", "Short_Form_Last_Name": "McDermott", "Short_Form_First_Name": "William M.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24478, "Short_Form_Termination_Date": "1975-07-30", "Short_Form_Date": "1959-09-18", "Short_Form_Last_Name": "Kelly", "Short_Form_First_Name": "Robert Eugene", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24479, "Short_Form_Termination_Date": "1975-07-30", "Short_Form_Date": "1948-10-04", "Short_Form_Last_Name": "McAward", "Short_Form_First_Name": "Patrick J.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 24633, "Short_Form_Termination_Date": "1963-07-31", "Short_Form_Date": "1942-07-30", "Short_Form_Last_Name": "Kelly", "Short_Form_First_Name": "John C.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 26664, "Short_Form_Termination_Date": "1955-08-15", "Short_Form_Date": "1955-03-31", "Short_Form_Last_Name": "Morris", "Short_Form_First_Name": "John H.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 27832, "Short_Form_Termination_Date": "1953-08-31", "Short_Form_Date": "1949-03-15", "Short_Form_Last_Name": "Galbo", "Short_Form_First_Name": "Vincent James", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 37234, "Short_Form_Termination_Date": "1958-12-01", "Short_Form_Date": "1942-07-30", "Short_Form_Last_Name": "Nason", "Short_Form_First_Name": "James R.P.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 38344, "Short_Form_Termination_Date": "1953-12-15", "Short_Form_Date": "1949-03-15", "Short_Form_Last_Name": "Sachtleben", "Short_Form_First_Name": "Arthur F.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""} {"rowid": 39731, "Short_Form_Termination_Date": "1962-12-31", "Short_Form_Date": "1961-03-21", "Short_Form_Last_Name": "Galbo", "Short_Form_First_Name": "Vincent J.", "Registration_Number": {"value": 71, "label": "Kelly, Nason, Inc."}, "Registration_Date": "1942-07-30", "Registrant_Name": "Kelly, Nason, Inc.", "Address_1": "247 Park Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": ""}