docid-32144603.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 (21)
1963
July, 1954
1954
January, 1954
.May 30, 1962
May, 1950
December, 1960
December 23, 1962
May 11
December 9, 1963
1952 to 1958
SIX MONTHS
December, 1951
six. months
six, months ‘
1992
JUNE
December 19, 1963
Christmas
December 19
December , 1951
FAC (2)
Ann Arbor
West Commerce Street
GPE (11)
Cuba
Arbor
U. S. District
Ann Arbor
Texas
CP
Michigan
Dallas
Detroit
Dallas County Jail
Michigan HARRISON
NORP (2)
Communist
Veterans
ORG (32)
FBI
the Bar Association
RICHBERG
Traffic Records Division
Communist Party
the Texas Penitentiary
Cuba Committee
Dallas Police Department
Probate Court
DEfile
the Dallas County Grand Jury
the Ann Arbor Police Department
MAIDAKNIGHT
DE 44-863
State Motor ~ Vehicle
DE 489-S
USC 2107 Note
State Motor Vehicle Inspection Law
SMITH
Eennedy Wssassination Records
HOWARD
Said-.article
DL
DE 489-8
906 Turner Avenue
West Commerce
Veterans Hospital
JOSEPH DECKER HARRISON 925 South State Street AS Arbor
DE 397-S
DE 44-383 DL 44-1639
Turner
DE 283-5
PERSON (23)
JFK
JACK
CHARLES TESSMAN
JACK L. RUBY
Jailer
W. E. ALSUP
JOSEPH HARRISON
HOWARD
HARRISON
TOM HARRISON
SULLIVAN
TOM HOWARD
WHITFIELD DAVIDSON
Ann
Fy JOSEPH DECKER HARRISON
JOSEPH -HARRISON
JUNE SMITH
ROY RICHBERG
JOSEPH
TOM _
TOM
John
DL d565¢ Date
Topic Classifications
government oversight
94.9%
law enforcement
94.6%
surveillance
72.4%
Extracted Keywords
joseph harrison
harrison
ann arbor
arbor
michigan
decker
petition
tom
income tax
police officers
appeal
dallas county
returns
ann
joseph
Forensic Analysis
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Neutral
-0.020
Subjectivity
40%
Objective