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

12 rows where Registration_Number = 3378

✖
✖

✎ 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 12

Registration_Number 1

  • Gavin Anderson Doremus & Company · 12 ✖

Registrant_Name 1

  • Gavin Anderson Doremus & Company 12

City 1

  • New York 12
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
7094 7094 1990-02-16 1989-10-17 Cornell James Gavin Anderson Doremus & Company 3378 1982-06-15 Gavin Anderson Doremus & Company 11 West 42nd Street 8th Floor New York NY 10036
16015 16015 1985-05-10 1985-02-19 Sinclair Patrick S. Gavin Anderson Doremus & Company 3378 1982-06-15 Gavin Anderson Doremus & Company 11 West 42nd Street 8th Floor New York NY 10036
18904 18904 1985-06-05 1985-02-19 Green Colleen D. Gavin Anderson Doremus & Company 3378 1982-06-15 Gavin Anderson Doremus & Company 11 West 42nd Street 8th Floor New York NY 10036
19548 19548 1988-06-15 1985-02-19 Riva Steven J. Gavin Anderson Doremus & Company 3378 1982-06-15 Gavin Anderson Doremus & Company 11 West 42nd Street 8th Floor New York NY 10036
21058 21058 1986-06-30 1985-06-04 Dieckhaus Mary Jo Gavin Anderson Doremus & Company 3378 1982-06-15 Gavin Anderson Doremus & Company 11 West 42nd Street 8th Floor New York NY 10036
23367 23367 1991-07-16 1990-05-02 Henderson John Gavin Anderson Doremus & Company 3378 1982-06-15 Gavin Anderson Doremus & Company 11 West 42nd Street 8th Floor New York NY 10036
23368 23368 1991-07-16 1990-05-02 Murphy Colette M. Gavin Anderson Doremus & Company 3378 1982-06-15 Gavin Anderson Doremus & Company 11 West 42nd Street 8th Floor New York NY 10036
23369 23369 1991-07-16 1990-05-02 Seymour Gerald Gavin Anderson Doremus & Company 3378 1982-06-15 Gavin Anderson Doremus & Company 11 West 42nd Street 8th Floor New York NY 10036
23370 23370 1991-07-16 1990-05-02 Truitt Richard H. Gavin Anderson Doremus & Company 3378 1982-06-15 Gavin Anderson Doremus & Company 11 West 42nd Street 8th Floor New York NY 10036
23371 23371 1991-07-16 1982-06-15 Anderson Gavin Gavin Anderson Doremus & Company 3378 1982-06-15 Gavin Anderson Doremus & Company 11 West 42nd Street 8th Floor New York NY 10036
29839 29839 1988-09-15 1986-01-23 Fursland Richard Curtis Gavin Anderson Doremus & Company 3378 1982-06-15 Gavin Anderson Doremus & Company 11 West 42nd Street 8th Floor New York NY 10036
29862 29862 1989-09-15 1985-11-12 Russack Richard A. Gavin Anderson Doremus & Company 3378 1982-06-15 Gavin Anderson Doremus & Company 11 West 42nd Street 8th Floor New York NY 10036

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 472.15ms · 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