docid-32247749.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 (29)
54653
YR
May 6, 1976
August 30th
2017
August 30, 1976
mo, DAY
6 months
August 1976
54653 Date
25 June
1976
1975
1992
28, DATE 29
1a
30.
7808 3
25 Jue 1976
DATE 29
Resumes 24
JULY 10973
14, 1976
October 1, 1976
April 1976
November 3, 1976
6 May 1976
5 years
May 7, 1976
EVENT (1)
RERHAS
FAC (2)
the Los Angeles International Airport
Jamuary 2976
GPE (34)
US
Arizona
Phoenix
Los Angeles
U.S.
Chandler City Jail
Washington
Guatemala City
Maricopa County Jail
Los Angeles County Jail
Guatamala
Ny
Panama City
California
Paris
Los
Chandler City
UNITED STATES
AZ
Apizena
Johannesburg
OA
Rio de Janiexo
Tel Aviv
Belise City Belize
the United States
Tehran
the Maricopa County Sheriff's
Salisbury
Wy
the United States Marshals Office
NORP (2)
DaTé
South African
ORG (50)
usc
meenpbangvane ge gerne eee
SAHSA
Station Chander
BOND Fae WEL & BONE
JUSTICE FEDERAL BUREAU OF INVESTIGATION
U.S. Customs
the Party Called Address SW Ja Okorr Party
20h Capt
RS
USC 4208 Ol OTHER
the U. &
HSCA Wssassination Records
WHicn COMMITTED 28.
usc 7 isc:
grey ne 7 ie
Pouceniz
NUMBERED
the John Agency Information Kennedy
Lavi
UNITED STATES DEPARTMENT OF JUSTICE
Khaki
EXPLAIND
pe vu LA Co.
USC 2107 Note
Federal Bureau of Investigation
Zz &
ae itm 13Smn/36enp- ‘ Swim
FBI
the US Mail Service
MAUDA
SABRIA
FZEDEVAL BUREAU OF INVESTIGATION
bl fe MeO _ Sweat
HW_54653
naeinae-eneinn r yy
FDC
ARIZONA 85025 OFFICE & FTS 602/261-3621
atl qss
Ss aia ag
INST
the 0 Party
the Los Angeles US Marshal's
T5
Ale Agaric fia
u fd
KO GSA
UNITED STATES DEPARTMENT OF
Los Angeles FBI
ERSONAK
PERSON (50)
John A. Dane
U.S. Marshal's
Dane
John Dane
Marvin C. Morrisett
Kenneth Klein
PRIGONCR NUMSER
Com Giese
tay
Jim Wolf
Fa g °
FINAL GISPOSITION
Robert Blakey LQ
Robison
Quatamala
t. = yy a0 u n ‘ ' oO
het TAL OT Meee
Warman
John A. Dane Box
Gary Cornwell
Dane Ry OMA
Morrisett
Teer
Cj eecteo
arn Howard T. Easley
Arigonay
Vbut wae Fier
Te aoxad ta
Jotn A
gayien O Parone
Teter
CY Sa Cle x. 22
Attn
azoe OTHER te Ses
ae % - nee atey HW
agagsyetny cece nanateenremeenas esti inne nanan Wray
Dane Box
Signature of Defendant Date J
JR
Wiaut
uw Lh wee +f ints
Chandler
Barte B. Schmitt Jr.
John Ae Dane Clo
Cal Thun t. MINDLE
ROGER S.
Van Heugen
BIRTHPLACE
aly
Topic Classifications
assassination
90.6%
government oversight
67.0%
law enforcement
43.3%
Extracted Keywords
arizona
team team
phoenix
team
arrest
wolf tiny
oop
folder title
klein charlie
naa
sole
record date
tiny hutton
cornwell kenneth
special instructions
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.048
Subjectivity
29%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity
MLK Assassination
Apr 4, 1968
collection
entity
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity