FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
25 rows where "Short_Form_Termination_Date" is on date 2018-05-01
This data as json, CSV (advanced)
Suggested facets: Short_Form_Date, Registration_Date, Address_2, Zip
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
15506 | 15506 | 2018-05-01 | 2018-01-03 | Allan | David A.R. | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
15507 | 15507 | 2018-05-01 | 2018-01-03 | Cohen | Joshua | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
15508 | 15508 | 2018-05-01 | 2018-01-03 | Cohen | Paul | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
15509 | 15509 | 2018-05-01 | 2017-02-06 | Carluccio | Clare | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
15510 | 15510 | 2018-05-01 | 2010-02-12 | McDermoth | Mark | Jamaica Tourist Board, Florida 2360 | 1972-07-26 | Jamaica Tourist Board, Florida | 5201 Blue Lagoon Drive | Suite 670 | Miami | FL | 33126 |
15511 | 15511 | 2018-05-01 | 2014-04-01 | Crimmins | Julie Sarah | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
15512 | 15512 | 2018-05-01 | 2018-04-25 | Clark | Sasha | Policy Impact Strategic Communications, Inc. 6544 | 2018-04-25 | Policy Impact Strategic Communications, Inc. | 1155 Connecticut Avenue, NW | 10th Floor | Washington | DC | 20036 |
15513 | 15513 | 2018-05-01 | 2018-04-25 | May | Benjamin | Policy Impact Strategic Communications, Inc. 6544 | 2018-04-25 | Policy Impact Strategic Communications, Inc. | 1155 Connecticut Avenue, NW | 10th Floor | Washington | DC | 20036 |
15514 | 15514 | 2018-05-01 | 2018-04-25 | Nixon | Joseph | Policy Impact Strategic Communications, Inc. 6544 | 2018-04-25 | Policy Impact Strategic Communications, Inc. | 1155 Connecticut Avenue, NW | 10th Floor | Washington | DC | 20036 |
15515 | 15515 | 2018-05-01 | 2018-04-25 | Nixon | William | Policy Impact Strategic Communications, Inc. 6544 | 2018-04-25 | Policy Impact Strategic Communications, Inc. | 1155 Connecticut Avenue, NW | 10th Floor | Washington | DC | 20036 |
15516 | 15516 | 2018-05-01 | 2018-04-25 | Schrade | Jeff | Policy Impact Strategic Communications, Inc. 6544 | 2018-04-25 | Policy Impact Strategic Communications, Inc. | 1155 Connecticut Avenue, NW | 10th Floor | Washington | DC | 20036 |
15517 | 15517 | 2018-05-01 | 2018-04-25 | Stallings | Connor | Policy Impact Strategic Communications, Inc. 6544 | 2018-04-25 | Policy Impact Strategic Communications, Inc. | 1155 Connecticut Avenue, NW | 10th Floor | Washington | DC | 20036 |
15518 | 15518 | 2018-05-01 | 2018-05-01 | Frager | Joseph | Stonington Strategies, LLC 6458 | 2017-09-03 | Stonington Strategies, LLC | 800 Stonington Road | Silver Spring | MD | 20902 | |
15519 | 15519 | 2018-05-01 | 2012-06-13 | Pelofsky | Jeremy L. | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
15520 | 15520 | 2018-05-01 | 2017-07-24 | Kloeffler | Dan | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
15521 | 15521 | 2018-05-01 | 2017-07-24 | Perlmutter | Rachel | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
15522 | 15522 | 2018-05-01 | 2016-07-28 | Driver | Michael J. | Squire Patton Boggs, LLP 2165 | 1969-10-09 | Squire Patton Boggs, LLP | 2550 M Street, NW | Washington | DC | 20037-1350 | |
15523 | 15523 | 2018-05-01 | 2016-07-28 | Ricklefs | Norman | Squire Patton Boggs, LLP 2165 | 1969-10-09 | Squire Patton Boggs, LLP | 2550 M Street, NW | Washington | DC | 20037-1350 | |
15524 | 15524 | 2018-05-01 | 2016-08-10 | Drechsler | Marc | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
15525 | 15525 | 2018-05-01 | 2016-08-10 | Goldberg | Brian | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
15526 | 15526 | 2018-05-01 | 2016-08-10 | Rizzotti | Deborah Lynn Kostroun | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
15527 | 15527 | 2018-05-01 | 2016-08-10 | Schneider | Scott | Ketchum Inc. NY 5758 | 2006-05-09 | Ketchum Inc. NY | 1285 Avenue of the Americas | New York | NY | 10019 | |
15528 | 15528 | 2018-05-01 | 2016-08-31 | Simmons | Kameron | Squire Patton Boggs, LLP 2165 | 1969-10-09 | Squire Patton Boggs, LLP | 2550 M Street, NW | Washington | DC | 20037-1350 | |
15529 | 15529 | 2018-05-01 | 2014-10-02 | Wisner | Frank G | Squire Patton Boggs, LLP 2165 | 1969-10-09 | Squire Patton Boggs, LLP | 2550 M Street, NW | Washington | DC | 20037-1350 | |
15530 | 15530 | 2018-05-01 | 2016-11-11 | Tayah | Therese | Squire Patton Boggs, LLP 2165 | 1969-10-09 | Squire Patton Boggs, LLP | 2550 M Street, NW | Washington | DC | 20037-1350 |
Advanced export
JSON shape: default, array, newline-delimited
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]) );