FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
5 rows where City = "New York" and Short_Form_First_Name = "Joyce"
This data as json, CSV (advanced)
Suggested facets: Zip, Short_Form_Termination_Date (date), Short_Form_Date (date), Registration_Date (date)
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6886 | 6886 | 1954-02-15 | 1954-02-15 | Cummins | Joyce | Griffin, John David 815 | 1954-02-15 | Griffin, John David | 125 East 50th Street | New York | NY | ||
20611 | 20611 | 1945-06-30 | 1944-11-18 | Kenton | Joyce | Cecil & Presbrey, Inc. 249 | 1944-04-29 | Cecil & Presbrey, Inc. | 247 Park Avenue | New York | NY | ||
22163 | 22163 | 1986-07-01 | 1986-02-07 | Newman | Joyce | Marketshare 3775 | 1986-02-07 | Marketshare | 41 Madison Avenue | New York | NY | 10010 | |
33239 | 33239 | 1981-10-20 | 1978-11-15 | Hackett | Joyce | Quebec Government Office 1787 | 1964-09-02 | Quebec Government Office | One Rockefeller Plaza | Suite 2600 | New York | NY | 10020-2102 |
37342 | 37342 | 1980-12-01 | 1979-04-12 | Mintzes | Joyce | J. Walter Thompson Company 2996 | 1979-02-08 | J. Walter Thompson Company | 420 Lexington Avenue | New York | NY | 10017 |
Advanced export
JSON shape: default, array, newline-delimited
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]) );