{"rowid": 3213, "Short_Form_Termination_Date": "1955-01-05", "Short_Form_Date": "1954-01-05", "Short_Form_Last_Name": "Bowman", "Short_Form_First_Name": "Betty Lucille", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 4199, "Short_Form_Termination_Date": "1974-01-21", "Short_Form_Date": "1955-08-15", "Short_Form_Last_Name": "Eckhardt", "Short_Form_First_Name": "George Henry , Jr.", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 4509, "Short_Form_Termination_Date": "1955-01-26", "Short_Form_Date": "1954-01-05", "Short_Form_Last_Name": "DiMarco", "Short_Form_First_Name": "Frank", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 5658, "Short_Form_Termination_Date": "1965-02-01", "Short_Form_Date": "1961-02-03", "Short_Form_Last_Name": "Creveling", "Short_Form_First_Name": "Gray", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 6007, "Short_Form_Termination_Date": "1960-02-03", "Short_Form_Date": "1956-09-21", "Short_Form_Last_Name": "Brossy", "Short_Form_First_Name": "Susan Charlotte", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 6102, "Short_Form_Termination_Date": "1958-02-04", "Short_Form_Date": "1954-01-05", "Short_Form_Last_Name": "Hagemeister", "Short_Form_First_Name": "Jane True", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 6103, "Short_Form_Termination_Date": "1958-02-04", "Short_Form_Date": "1956-09-21", "Short_Form_Last_Name": "Nogavica", "Short_Form_First_Name": "Maehelena", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 22500, "Short_Form_Termination_Date": "1968-07-03", "Short_Form_Date": "1960-02-15", "Short_Form_Last_Name": "Diespecker", "Short_Form_First_Name": "Richard Alan", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 22567, "Short_Form_Termination_Date": "1955-07-05", "Short_Form_Date": "1954-05-03", "Short_Form_Last_Name": "Dowell", "Short_Form_First_Name": "Emery Bevington", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 22568, "Short_Form_Termination_Date": "1956-07-05", "Short_Form_Date": "1956-01-20", "Short_Form_Last_Name": "Mercereau", "Short_Form_First_Name": "Stuart Curtis", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 22569, "Short_Form_Termination_Date": "1956-07-05", "Short_Form_Date": "1955-03-31", "Short_Form_Last_Name": "Ireland", "Short_Form_First_Name": "Barbara Eugene", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 22604, "Short_Form_Termination_Date": "1995-07-05", "Short_Form_Date": "1994-08-30", "Short_Form_Last_Name": "Crosier", "Short_Form_First_Name": "Susan", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 24368, "Short_Form_Termination_Date": "1994-07-29", "Short_Form_Date": "1954-01-05", "Short_Form_Last_Name": "von Loewenfeldt", "Short_Form_First_Name": "Charles", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 26423, "Short_Form_Termination_Date": "1964-08-11", "Short_Form_Date": "1961-01-27", "Short_Form_Last_Name": "Hayasaka", "Short_Form_First_Name": "Johnny Kiyoshi", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 26424, "Short_Form_Termination_Date": "1964-08-11", "Short_Form_Date": "1961-01-27", "Short_Form_Last_Name": "Joyce", "Short_Form_First_Name": "Robert Nelson", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 26425, "Short_Form_Termination_Date": "1964-08-11", "Short_Form_Date": "1961-01-27", "Short_Form_Last_Name": "Langley", "Short_Form_First_Name": "Donald Channing", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 26426, "Short_Form_Termination_Date": "1964-08-11", "Short_Form_Date": "1962-02-06", "Short_Form_Last_Name": "Brossy", "Short_Form_First_Name": "Susan Charlotte", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 26427, "Short_Form_Termination_Date": "1964-08-11", "Short_Form_Date": "1963-02-07", "Short_Form_Last_Name": "Eisley", "Short_Form_First_Name": "Richard Steven", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 26430, "Short_Form_Termination_Date": "1964-08-11", "Short_Form_Date": "1956-08-03", "Short_Form_Last_Name": "Laverty", "Short_Form_First_Name": "Helen", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 31818, "Short_Form_Termination_Date": "1974-10-01", "Short_Form_Date": "1973-02-01", "Short_Form_Last_Name": "Crosier", "Short_Form_First_Name": "Susan Brossy", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"} {"rowid": 39982, "Short_Form_Termination_Date": "1975-12-31", "Short_Form_Date": "1972-07-11", "Short_Form_Last_Name": "Berger", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 810, "label": "Charles von Loewenfeldt, Inc."}, "Registration_Date": "1954-01-05", "Registrant_Name": "Charles von Loewenfeldt, Inc.", "Address_1": "17 Eagle Rock Road", "Address_2": "", "City": "Mill Valley", "State": "CA", "Zip": "94941"}