{"rowid": 7578, "Short_Form_Termination_Date": "1966-02-25", "Short_Form_Date": "1964-01-21", "Short_Form_Last_Name": "Colton", "Short_Form_First_Name": "Wendell Phillps , Jr.", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 9685, "Short_Form_Termination_Date": "1964-03-12", "Short_Form_Date": "1963-02-25", "Short_Form_Last_Name": "McCarthy", "Short_Form_First_Name": "Callaghan James , Jr.", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 10364, "Short_Form_Termination_Date": "1964-03-20", "Short_Form_Date": "1963-02-25", "Short_Form_Last_Name": "Amory", "Short_Form_First_Name": "Charles M.", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 27859, "Short_Form_Termination_Date": "1966-08-31", "Short_Form_Date": "1964-01-22", "Short_Form_Last_Name": "Eastright", "Short_Form_First_Name": "Robert Earl", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 30846, "Short_Form_Termination_Date": "1964-09-30", "Short_Form_Date": "1964-01-22", "Short_Form_Last_Name": "Green", "Short_Form_First_Name": "David Paul", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33529, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1964-01-21", "Short_Form_Last_Name": "Kreischer", "Short_Form_First_Name": "Benno Walter", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33530, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1964-01-21", "Short_Form_Last_Name": "McDonald", "Short_Form_First_Name": "William John", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33531, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1964-01-21", "Short_Form_Last_Name": "Mossman", "Short_Form_First_Name": "Alexander Hyde", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33532, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1964-01-22", "Short_Form_Last_Name": "Brown", "Short_Form_First_Name": "Kenneth Richard", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33533, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1964-01-22", "Short_Form_Last_Name": "McGrath", "Short_Form_First_Name": "George E.", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33534, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1963-02-25", "Short_Form_Last_Name": "Castells", "Short_Form_First_Name": "Jose Rodolfo", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33535, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1963-02-25", "Short_Form_Last_Name": "Davis", "Short_Form_First_Name": "Enoch D.", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33536, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1964-03-30", "Short_Form_Last_Name": "Hubbard", "Short_Form_First_Name": "Thomas Bassett", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33537, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1966-03-31", "Short_Form_Last_Name": "Davidson", "Short_Form_First_Name": "De Witt S.", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33538, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1965-04-01", "Short_Form_Last_Name": "Markel", "Short_Form_First_Name": "Edward", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33539, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1967-08-02", "Short_Form_Last_Name": "Rathkopf", "Short_Form_First_Name": "Clifford A.", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33540, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1965-10-01", "Short_Form_Last_Name": "Anderson", "Short_Form_First_Name": "James Alexander Douglas", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33541, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1965-10-01", "Short_Form_Last_Name": "Roboz", "Short_Form_First_Name": "George T.", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33542, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1964-10-12", "Short_Form_Last_Name": "Tery", "Short_Form_First_Name": "Joseph A.", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33543, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1964-10-12", "Short_Form_Last_Name": "Wilson", "Short_Form_First_Name": "Graham Barrow", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 33544, "Short_Form_Termination_Date": "1968-10-24", "Short_Form_Date": "1966-11-09", "Short_Form_Last_Name": "Swick", "Short_Form_First_Name": "Thomas Ford", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 35136, "Short_Form_Termination_Date": "1963-11-03", "Short_Form_Date": "1963-09-30", "Short_Form_Last_Name": "Cornwell", "Short_Form_First_Name": "Anthony Ewart Frank", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 36598, "Short_Form_Termination_Date": "1964-11-30", "Short_Form_Date": "1964-10-12", "Short_Form_Last_Name": "Jones", "Short_Form_First_Name": "Geoffrey Montgomery Talbot", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 36605, "Short_Form_Termination_Date": "1967-11-30", "Short_Form_Date": "1967-08-02", "Short_Form_Last_Name": "Hammon", "Short_Form_First_Name": "James", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"} {"rowid": 38776, "Short_Form_Termination_Date": "1964-12-20", "Short_Form_Date": "1964-03-30", "Short_Form_Last_Name": "Jacobson", "Short_Form_First_Name": "David J.", "Registration_Number": {"value": 1601, "label": "Clinton E. Frank, Inc., New York"}, "Registration_Date": "1963-02-25", "Registrant_Name": "Clinton E. Frank, Inc., New York", "Address_1": "666 Third Avenue", "Address_2": "", "City": "New York", "State": "NY", "Zip": "10017"}