{"rowid": 12816, "Short_Form_Termination_Date": "1962-04-06", "Short_Form_Date": "1960-01-29", "Short_Form_Last_Name": "Reed", "Short_Form_First_Name": "John Matthew", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 12917, "Short_Form_Termination_Date": "1957-04-08", "Short_Form_Date": "1953-05-26", "Short_Form_Last_Name": "Gorman", "Short_Form_First_Name": "Honora Elizabeth", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 12918, "Short_Form_Termination_Date": "1960-04-08", "Short_Form_Date": "1956-06-14", "Short_Form_Last_Name": "Heyward", "Short_Form_First_Name": "Evelyn Joan", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 12919, "Short_Form_Termination_Date": "1960-04-08", "Short_Form_Date": "1956-06-14", "Short_Form_Last_Name": "Heyward", "Short_Form_First_Name": "Monroe Henry", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 16046, "Short_Form_Termination_Date": "1951-05-11", "Short_Form_Date": "1953-05-26", "Short_Form_Last_Name": "Huber", "Short_Form_First_Name": "Joel Cook , Jr.", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 17399, "Short_Form_Termination_Date": "1958-05-30", "Short_Form_Date": "1957-01-31", "Short_Form_Last_Name": "Lundgaard", "Short_Form_First_Name": "Harriet", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 22038, "Short_Form_Termination_Date": "1959-07-01", "Short_Form_Date": "1959-09-14", "Short_Form_Last_Name": "Clayton", "Short_Form_First_Name": "Bernard , Jr.", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 30108, "Short_Form_Termination_Date": "1961-09-20", "Short_Form_Date": "1957-01-31", "Short_Form_Last_Name": "Roosen", "Short_Form_First_Name": "George", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 39539, "Short_Form_Termination_Date": "1955-12-31", "Short_Form_Date": "1956-03-21", "Short_Form_Last_Name": "Hoxter", "Short_Form_First_Name": "Curtis Joseph", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 39722, "Short_Form_Termination_Date": "1962-12-31", "Short_Form_Date": "1957-01-31", "Short_Form_Last_Name": "O'Meara", "Short_Form_First_Name": "Irene Cecelia", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 39723, "Short_Form_Termination_Date": "1962-12-31", "Short_Form_Date": "1957-01-31", "Short_Form_Last_Name": "Gross", "Short_Form_First_Name": "Lenore Elaine Shapp", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 39724, "Short_Form_Termination_Date": "1962-12-31", "Short_Form_Date": "1957-01-31", "Short_Form_Last_Name": "Huber", "Short_Form_First_Name": "Joel Cook , Jr.", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 39725, "Short_Form_Termination_Date": "1962-12-31", "Short_Form_Date": "1957-01-31", "Short_Form_Last_Name": "Wiseman", "Short_Form_First_Name": "Frances Sylvia", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 39728, "Short_Form_Termination_Date": "1962-12-31", "Short_Form_Date": "1961-03-08", "Short_Form_Last_Name": "Barovick", "Short_Form_First_Name": "Richard Leon", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 39734, "Short_Form_Termination_Date": "1962-12-31", "Short_Form_Date": "1953-05-26", "Short_Form_Last_Name": "Ferguson", "Short_Form_First_Name": "Milton Carr", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 39735, "Short_Form_Termination_Date": "1962-12-31", "Short_Form_Date": "1953-05-26", "Short_Form_Last_Name": "Glass", "Short_Form_First_Name": "William Burton", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 39736, "Short_Form_Termination_Date": "1962-12-31", "Short_Form_Date": "1953-05-26", "Short_Form_Last_Name": "Peabody", "Short_Form_First_Name": "Barbara Keating", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 39737, "Short_Form_Termination_Date": "1962-12-31", "Short_Form_Date": "1953-05-26", "Short_Form_Last_Name": "Peabody", "Short_Form_First_Name": "George , Jr.", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 39743, "Short_Form_Termination_Date": "1962-12-31", "Short_Form_Date": "1960-08-01", "Short_Form_Last_Name": "Aurell", "Short_Form_First_Name": "Doris Dawn", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"} {"rowid": 39745, "Short_Form_Termination_Date": "1962-12-31", "Short_Form_Date": "1959-09-14", "Short_Form_Last_Name": "Forrester", "Short_Form_First_Name": "William D.", "Registration_Number": {"value": 768, "label": "George Peabody & Associates, Inc."}, "Registration_Date": "1953-05-26", "Registrant_Name": "George Peabody & Associates, Inc.", "Address_1": "501 Madison Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10022"}