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

42 rows where Registration_Number = 1371

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Date, Short_Form_Date (date), Registration_Date (date)

State 1

  • NY 42

Registration_Number 1

  • Broadcast Planning Corporation · 42 ✖

Registrant_Name 1

  • Broadcast Planning Corporation 42

City 1

  • New York 42
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
3994 3994 1962-01-18 1961-02-16 Bisgyer Barbara Ginette Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
3995 3995 1962-01-18 1961-02-16 Franck Victoria F. Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
3996 3996 1962-01-18 1961-02-16 Ljunggren Holly Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
3997 3997 1962-01-18 1961-02-16 Simons Harriette Alda Tabuk Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
3998 3998 1962-01-18 1960-06-16 Miller Marilyn Sue Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
3999 3999 1962-01-18 1960-06-16 Peters Kay Nana Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
4000 4000 1962-01-18 1961-07-03 Braverman Jacobo Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
4001 4001 1962-01-18 1961-07-03 Hanlon Francis Barrett Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
4002 4002 1962-01-18 1961-07-03 Lloyd Ruth Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
4003 4003 1962-01-18 1961-07-03 McGrady Patrick Michael , Jr. Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
4004 4004 1962-01-18 1961-07-03 Strong Eric Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
4005 4005 1962-01-18 1961-07-03 Sunasky Lucille Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
4006 4006 1962-01-18 1961-07-03 Wolfe Gerald Allen Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
4007 4007 1962-01-18 1960-10-10 Ahrens Robert Morton Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
4008 4008 1962-01-18 1960-10-10 Brown Doreen M. Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
4009 4009 1962-01-18 1960-10-10 Cruz Anna Iraida Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
4010 4010 1962-01-18 1960-10-10 Gardner Harriet I. Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
4011 4011 1962-01-18 1960-10-10 Malone Cynthia Bollinger Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
4012 4012 1962-01-18 1960-10-10 Mannara Ann Shirley Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
4013 4013 1962-01-18 1960-10-10 Winther Kathryn Ann Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
4014 4014 1962-01-18 1960-10-20 Prowitt David Sherburne Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
7045 7045 1961-02-16 1960-06-16 Gordon David Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
7046 7046 1961-02-16 1960-06-16 Hecht Carole Barbara Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
7047 7047 1961-02-16 1960-06-16 Lawrence Rhoda Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
7048 7048 1961-02-16 1960-06-16 Trautmann Henry Robert Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
7049 7049 1961-02-16 1960-08-15 Green Rae L. Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
7050 7050 1961-02-16 1960-08-15 Hamilton Louis Westervelt Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
7051 7051 1961-02-16 1960-08-15 McGee Norman S. , Jr. Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
7052 7052 1961-02-16 1960-10-10 Victor Ethel Kahal Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
9547 9547 1961-03-10 1960-06-16 Yates Edna Roylance Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
23754 23754 1960-07-22 1960-06-16 Mallek Howard Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
24622 24622 1961-07-31 1961-02-16 Hume Patricia Spooner Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
24623 24623 1961-07-31 1961-02-16 Mancini Jeraldine Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
24624 24624 1961-07-31 1961-02-16 Tully Geri Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
24627 24627 1961-07-31 1961-07-03 Hauptman Sally F. Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
38480 38480 1961-12-16 1960-06-16 Dahlman Louis Jacques (Nicholas) Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
38481 38481 1961-12-16 1960-06-16 Johnson Claribel Mosby Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
38482 38482 1961-12-16 1961-07-03 Presser Edythe Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
38483 38483 1961-12-16 1961-07-03 Wagner Julius Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
38484 38484 1961-12-16 1960-08-15 Anderson Stella Kay Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
38485 38485 1961-12-16 1960-08-15 Levine Emanuel Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  
38486 38486 1961-12-16 1960-10-10 Gottlieb Janet Belove Broadcast Planning Corporation 1371 1960-06-16 Broadcast Planning Corporation 793 Lexington Avenue   New York NY  

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 726.675ms · 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