home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_ShortForms

Table actions
  • GraphQL API for FARA_All_ShortForms
List of all short form registrants (active and terminated)

Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history

23 rows where City = "Chicago" and Registration_Number = 483

✖
✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Termination_Date, Short_Form_Last_Name, Short_Form_First_Name, Short_Form_Termination_Date (date), Short_Form_Date (date), Registration_Date (date)

State 1

  • IL 23

Registration_Number 1

  • Central Parcel Service, Inc. · 23 ✖

Registrant_Name 1

  • Central Parcel Service, Inc. 23

City 1

  • Chicago · 23 ✖
Link rowid ▼ Short_Form_Termination_Date Short_Form_Date Short_Form_Last_Name Short_Form_First_Name Registration_Number Registration_Date Registrant_Name Address_1 Address_2 City State Zip
3389 3389 1974-01-08 1973-02-23 Gordon Harold E. Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
3513 3513 1967-01-10 1949-03-07 Rozansky Bennie Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
4680 4680 1985-01-28 1949-03-07 Abrams Helen Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
4681 4681 1985-01-28 1949-03-07 Spigle Sadie Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
4682 4682 1985-01-28 1948-04-21 Koenigsberg Lena Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
4683 4683 1985-01-28 1948-04-21 Sachs Samuel Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
4684 4684 1985-01-28 1948-04-21 Schaefer Fanny Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
4685 4685 1985-01-28 1948-04-21 Silverstein Vivian Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
4686 4686 1985-01-28 1948-04-21 Spigle Irving Samuel Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
4687 4687 1985-01-28 1947-07-31 Faigen Anna Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
4688 4688 1985-01-28 1947-07-31 Groman Neal Benjamin Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
4689 4689 1985-01-28 1947-07-31 Pavlov May Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
4690 4690 1985-01-28 1947-07-31 Podlaski Marie Magdalene Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
4691 4691 1985-01-28 1947-07-31 Schuster Moritz Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
4692 4692 1985-01-28 1974-09-20 Rosenthal Abraham Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
4693 4693 1985-01-28 1974-09-20 Rosenthal Ann Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
4694 4694 1985-01-28 1974-09-20 Saretsky Howard I. Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
7327 7327 1974-02-21 1953-11-04 Garfield Sarah Shapiro Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
9818 9818 1974-03-14 1947-07-31 Gordon Elsie Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
13276 13276 1970-04-13 1961-10-23 Rosenthal Abraham Israel Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
27833 27833 1953-08-31 1948-08-25 Jacobson Morton John Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
32540 32540 1952-10-10 1947-07-31 Orlowsky Minnie Z. Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604
33545 33545 1969-10-24 1947-07-31 Gordon Harold E. Central Parcel Service, Inc. 483 1947-07-31 Central Parcel Service, Inc. 220 South State Street   Chicago IL 60604

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

CREATE TABLE [FARA_All_ShortForms] (
   [Short_Form_Termination_Date] TEXT,
   [Short_Form_Date] TEXT,
   [Short_Form_Last_Name] TEXT,
   [Short_Form_First_Name] TEXT,
   [Registration_Number] INTEGER,
   [Registration_Date] TEXT,
   [Registrant_Name] TEXT,
   [Address_1] TEXT,
   [Address_2] TEXT,
   [City] TEXT,
   [State] TEXT,
   [Zip] TEXT,
   FOREIGN KEY([Registration_Number]) REFERENCES [FARA_All_Registrants]([Registration_Number])
);
Powered by Datasette · Queries took 407.584ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
  • Sort ascending
  • Sort descending
  • Facet by this
  • Hide this column
  • Show all columns
  • Show not-blank rows