docid-32290197.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 (24)
February 27, 1959
January 28, 1959
1959
18, 1959
these months
December 28 to 30, 1958
March of 1959
4
February .
November 26, 1958
March 18
5
February 24, 1959
January of 1959
the months of January, February and March, 1959
March 18, 1959
January 9, 1959
6
3
March 25, 1959
February 11
March 27, 1959
7
2
FAC (2)
Route 1
the Desert Inn Hotel
GPE (17)
CHICAGO
Illinois
CHICAGO HEIGHTS
Las Vegas
Nevada
California
FRANKFURT
the Salt Lake City Office dn
United States Marshal's Office
Forest Park
Oak Park
Lindey
the Salt Lake City Office
LA PORTE
LOC (1)
WHEELER
ORG (46)
SU 370-C
SA
Bureau
SA HILL
FBI
SA BRYON C
Illinois State Police
Linde
SA RALPH R. HILL
T-5 PCI
THAAL
SENATE SELECT COMMITTEE
INC TT
the Illinois Bell Telephone co Company
with~ Ll - Chicago
nr Cmte
the San Francisco Office
NENA
the Salt Lake Division
the Senate Select Committee
the captioned Committee
Committee
a4 T-2 _
T-3 Coro
Sw 45792
geet SAC
SSC
PCI
aN - Bice Memorandum - UNITED STATES GOVERNMENT
ST CG
Chicago Top Hoodlum
SA VINCENT L
the Chicago Division
SR SS
OEE
SGI
the San Francisco- Office
Tivesrigarive Division
LA PORTE
SA HILL's
Ajo UNUSUAL INVeEsTiegaTIVE
VOGEL
Di a ESTEE IERIE TEL
T-2
IRS
PERSON (22)
JFK
JOSEPH T. DALY
JOHN W. ROBERTS
ARTHUR SCHULIS
GEORGE MACHADO
EDWARD D.
SAMUEL GIANCANA
Et Al
EDWARD VOGEL
Herel Dib
Dees Noy
ANTHONY ACCARDO
EDWARD Yocsn
January!:5
FRANK LA PORTE
Mooney
VINCENT L. os
WHEELER
FRANK
GOMMENBATION
EmPueyved WOR Do€S ir
LA PORTE
Topic Classifications
surveillance
98.9%
government oversight
97.4%
law enforcement
96.9%
Extracted Keywords
porte
salt lake
flood
salt
heights
hill
locating
subpoena
bryon
committee
illinois
giancana
labor management
lake
select
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.096
Subjectivity
48%
Objective