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

15 rows where Registration_Number = 2032

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

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

State 1

  • MA 15

Registration_Number 1

  • Arthur D. Little, Inc. · 15 ✖

Registrant_Name 1

  • Arthur D. Little, Inc. 15

City 1

  • Cambridge 15
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
35138 35138 1967-11-03 1967-06-26 Allen Dr. Frank L. Arthur D. Little, Inc. 2032 1967-06-26 Arthur D. Little, Inc. Acorn Park   Cambridge MA 02140
35139 35139 1967-11-03 1967-06-26 Bolin Richard L. Arthur D. Little, Inc. 2032 1967-06-26 Arthur D. Little, Inc. Acorn Park   Cambridge MA 02140
35140 35140 1967-11-03 1967-06-26 Bradley James W. Arthur D. Little, Inc. 2032 1967-06-26 Arthur D. Little, Inc. Acorn Park   Cambridge MA 02140
35141 35141 1967-11-03 1967-06-26 Clark John , Jr. Arthur D. Little, Inc. 2032 1967-06-26 Arthur D. Little, Inc. Acorn Park   Cambridge MA 02140
35142 35142 1967-11-03 1967-06-26 Domencich Thomas A. Arthur D. Little, Inc. 2032 1967-06-26 Arthur D. Little, Inc. Acorn Park   Cambridge MA 02140
35143 35143 1967-11-03 1967-06-26 Dudley Ralph H. Arthur D. Little, Inc. 2032 1967-06-26 Arthur D. Little, Inc. Acorn Park   Cambridge MA 02140
35144 35144 1967-11-03 1967-06-26 Flood Harold William Arthur D. Little, Inc. 2032 1967-06-26 Arthur D. Little, Inc. Acorn Park   Cambridge MA 02140
35145 35145 1967-11-03 1967-06-26 Janeway Theodore C. Arthur D. Little, Inc. 2032 1967-06-26 Arthur D. Little, Inc. Acorn Park   Cambridge MA 02140
35146 35146 1967-11-03 1967-06-26 Jensen James T. Arthur D. Little, Inc. 2032 1967-06-26 Arthur D. Little, Inc. Acorn Park   Cambridge MA 02140
35147 35147 1967-11-03 1967-06-26 Lane Bruce M. Arthur D. Little, Inc. 2032 1967-06-26 Arthur D. Little, Inc. Acorn Park   Cambridge MA 02140
35148 35148 1967-11-03 1967-06-26 Lewinson Victor A. Arthur D. Little, Inc. 2032 1967-06-26 Arthur D. Little, Inc. Acorn Park   Cambridge MA 02140
35149 35149 1967-11-03 1967-06-26 Sparrow Donald B. Arthur D. Little, Inc. 2032 1967-06-26 Arthur D. Little, Inc. Acorn Park   Cambridge MA 02140
35150 35150 1967-11-03 1967-06-26 Sweeney George C. , Jr. Arthur D. Little, Inc. 2032 1967-06-26 Arthur D. Little, Inc. Acorn Park   Cambridge MA 02140
35151 35151 1967-11-03 1967-06-26 Wygard Edward J. Arthur D. Little, Inc. 2032 1967-06-26 Arthur D. Little, Inc. Acorn Park   Cambridge MA 02140
35152 35152 1967-11-03 1967-06-26 Zeigler James Louis Arthur D. Little, Inc. 2032 1967-06-26 Arthur D. Little, Inc. Acorn Park   Cambridge MA 02140

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 376.988ms · 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