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

20 rows where Registration_Number = 768

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

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

State 1

  • NY 20

Registration_Number 1

  • George Peabody & Associates, Inc. · 20 ✖

Registrant_Name 1

  • George Peabody & Associates, Inc. 20

City 1

  • New York 20
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
12816 12816 1962-04-06 1960-01-29 Reed John Matthew George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
12917 12917 1957-04-08 1953-05-26 Gorman Honora Elizabeth George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
12918 12918 1960-04-08 1956-06-14 Heyward Evelyn Joan George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
12919 12919 1960-04-08 1956-06-14 Heyward Monroe Henry George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
16046 16046 1951-05-11 1953-05-26 Huber Joel Cook , Jr. George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
17399 17399 1958-05-30 1957-01-31 Lundgaard Harriet George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
22038 22038 1959-07-01 1959-09-14 Clayton Bernard , Jr. George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
30108 30108 1961-09-20 1957-01-31 Roosen George George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
39539 39539 1955-12-31 1956-03-21 Hoxter Curtis Joseph George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
39722 39722 1962-12-31 1957-01-31 O'Meara Irene Cecelia George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
39723 39723 1962-12-31 1957-01-31 Gross Lenore Elaine Shapp George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
39724 39724 1962-12-31 1957-01-31 Huber Joel Cook , Jr. George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
39725 39725 1962-12-31 1957-01-31 Wiseman Frances Sylvia George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
39728 39728 1962-12-31 1961-03-08 Barovick Richard Leon George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
39734 39734 1962-12-31 1953-05-26 Ferguson Milton Carr George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
39735 39735 1962-12-31 1953-05-26 Glass William Burton George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
39736 39736 1962-12-31 1953-05-26 Peabody Barbara Keating George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
39737 39737 1962-12-31 1953-05-26 Peabody George , Jr. George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
39743 39743 1962-12-31 1960-08-01 Aurell Doris Dawn George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022
39745 39745 1962-12-31 1959-09-14 Forrester William D. George Peabody & Associates, Inc. 768 1953-05-26 George Peabody & Associates, Inc. 501 Madison Avenue   New York NY 10022

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 521.627ms · 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