docid-32293695.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 (17)
45927
24277
2172
10539
6
January 8, 1963
December 18, 1962
January 22, 1963
January 18, 1963
February 11, 1963
June 29, 1962
16200
1992
between December 18, 1962
7
5
January 31, 1963
FAC (2)
the Pinconning State
GROSSE POINTE PARK
GPE (20)
Michigan
Clarkston
Detroit
Saginaw
FLINT
Flanders
Harper
Roseville
HO 3~3125
CALIFORNIA
La Mesa
Grosse Pointe
Hemlock
Ardmore Park AT STANDISH
Gratiot
West Chicago
ORG (30)
SA
6636 Northview Drive
ASSOC
USC 2107 Note
Michigan International Sweet Shop
FBI
PINCONNING
credit bureau
IRS
104 Osage Avenue
SA HOMER J. ST
EB
LA MESA
Hemlock
Detroit Veal & Lamb Company
Mazarra Cheese Company
the Bon Secours Hospital
Cadieux
DE 92-965 LEADS ~~ £
PROVENZANO
SW 2-3367
~"UEK
MEMO
the John AGENCY
Intelligence Division Internal Revenue Service
PRUDENVILLE, MICHIGAN Same
INC 2 RPT
Stapleton Poultry
DE 92-965
EMP
PERSON (24)
ROBERT L. MOORE
ANTHONY
ALBERT MERCURIO
JACK G. WILSON
JOSEPH PREZZATO
CANNELL
PETER J. CROCE
Michi
ROBERT L.
MAURICE
VICTOR MATZELLE
RAYMOND BISSONETTE
Wenonah
DOUGLAS C.
Teppert JOSEPH PAVLIK
DOROTHY KOLHAGEN
STEVE CROCE
JOHN
JFK
JOE TRANCHIDA
Copeman
VINCE ROSARIQ
HARVEY
VINCE ROSARIO PROVENZANO
Topic Classifications
law enforcement
98.4%
government oversight
92.7%
assassination
92.5%
Extracted Keywords
michigan
provenzano
detroit michigan
detroit
details report
lead
mesa
moore
calls
subscriber
january
telephone calls
telephone number
telephone
indices
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Neutral
0.018
Subjectivity
30%
Objective