docid-32144601.pdf
JFK Assassination Records
0 pages
Page
of 0
Loading OCR text...
No OCR text available for this page.
Failed to load OCR text.
DATE (20)
December
December, 1960
January, 1954
May, 1950
1952 to 1958
23, 1962
six months
1954
1951
May
December 9, 1963
12/31/55
December 19, 1963
1963
July, 1954
44-1639
JUNE
May 30, 1962
1992
FAC (1)
West Commerce Street
GPE (10)
CP
Dallas County Jail
Cuba
Detroit
Michigan
Dallas
Texas
U. S. District
Ann Arbor
had.been
NORP (1)
Communist
ORG (27)
FBI
the Bar Association
State Motor’
LHO
Probate Court
GapRISON
MES
WHITFIELD ‘DAVIDSON
DE 489-S
VLE
HOWARD
RICHBERG
MAIDAKNIGHT
MONAGHEN
coe
TRB
906 Turner Avenue
DE 283-S
ASSOC
Cub
the Ann Arbor ‘Police
Veterans Hospital
JACK L
AFFIL
USC 2107 Note
ALSUP
Traffic Records Division
PERSON (16)
JOSEPH DECKERAHARRISON
Kennedy
HARRISON
ROY RICHBERG
Jailer
rother
JOSEPH HARRISON
TOM HOWARD
SULLIVAN
TT - Me
tom HARRISON
HOWARD
CHARLES TESSMAN
CLEMENTS
JACK
Topic Classifications
government oversight
83.9%
law enforcement
79.4%
assassination
58.0%
Extracted Keywords
joseph harrison
harrison
ann arbor
arbor
michigan
appeal
tom
ann
joseph
petition
police officers
income tax
dallas county
returns
howard
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
-0.009
Subjectivity
41%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
dallas
MLK Assassination
Apr 4, 1968
collection
entity
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection