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

27 rows where Registration_Number = 1454

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

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

State 1

  • NY 27

Registration_Number 1

  • Selvage & Lee, Inc. · 27 ✖

Registrant_Name 1

  • Selvage & Lee, Inc. 27

City 1

  • New York 27
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
17328 17328 1963-05-29 1962-05-03 Wasson Irvin Wayne , Jr. Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
17329 17329 1963-05-29 1962-08-01 Baldwin Ella Joan Bolling Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
17330 17330 1963-05-29 1961-12-29 Clark Lawrence B. Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
17331 17331 1963-05-29 1961-12-29 Shaw Frederick W. , Jr. Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30404 30404 1964-09-25 1963-01-02 Cabral Martim Lencastre Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30405 30405 1964-09-25 1962-01-08 Camacho Martin Thomas Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30406 30406 1964-09-25 1962-01-08 De Albergaria Bernardo Teixeira Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30407 30407 1964-09-25 1962-01-19 Avila Manuel J. Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30408 30408 1964-09-25 1962-01-19 Briscoe Sherman Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30409 30409 1964-09-25 1962-01-19 Culler Annette Lorena Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30410 30410 1964-09-25 1962-02-21 Hallowell Jacqueline Irene Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30411 30411 1964-09-25 1961-05-29 Baker Raymond C. Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30412 30412 1964-09-25 1961-05-29 Bledsoe Samuel B. Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30413 30413 1964-09-25 1961-05-29 Cope James (Canby Biddle) Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30414 30414 1964-09-25 1961-05-29 Lee Morris M. , Jr. Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30415 30415 1964-09-25 1961-06-12 Selvage James P. Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30416 30416 1964-09-25 1961-06-26 Downs Kenneth T. Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30418 30418 1964-09-25 1962-10-18 Turner Clifford Russell , Jr. Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30419 30419 1964-09-25 1961-12-29 Gold Victor Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30420 30420 1964-09-25 1961-12-29 Hayes Ames Joseph Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30421 30421 1964-09-25 1961-12-29 Kitzmiller William Michael , II Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
30422 30422 1964-09-25 1961-12-29 Wagner Paul Frederick Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
36524 36524 1963-11-29 1962-01-08 Green Winfield Rush Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
36525 36525 1963-11-29 1962-01-08 Kendrix Moss Hyles , Sr. Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
36526 36526 1963-11-29 1962-07-19 Teague Michael Noel Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
36527 36527 1963-11-29 1961-12-29 Adams Frank Carter Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth Avenue   New York NY  
36528 36528 1963-11-29 1961-12-29 Synon John James Selvage & Lee, Inc. 1454 1961-05-29 Selvage & Lee, Inc. 500 Fifth 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 401.083ms · 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