docid-32296419.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 (16)
1964
1992
1963
1997
1928
November 13, 1964
years ago
December 3, 1928
July 2, 1904
1962
12/23/1964
many years ago
December 7
August 13, 1927
the summer of 1964
two months
FAC (1)
1076 Linberg Avenue
GPE (25)
Monroe
Michigan
Erie
Palermo
Terrisini
New York
Detroit
Italy
Pennsylvania
Sicily
the United States
Riverview
Ohio
California
WASHINGTON
Cleveland
Windsor
Ontario
LA
Toledo
Cinisi
Youngstown
LOC (2)
Mt. Clemens
the Jungle Inn
NORP (1)
Info
ORG (28)
LA VERDEIER
DE 1027 PC
USC
FBI
ap
UNITED STATES GG RNMENT
the State Department
ARTHUR LA VERDEIER
VERDEIER
PALAZZOLA
the Detroit Division
ANTONONIO CALANDRA
WASHINGTON FIELD
NOSTRA Oo RELEASE
SALAVATORE
MAFIA
ANTONIO PALAZZOLA
wr - (
ANTONINO
the Payroll Savings Plas Docld
the Immigration and Naturali- zation Service
the Town and Country Motel
ALUGI
HQ AGENCY
SA BARRON T. CONKLIN
SHAPERO
WYANDOTTE
PERSON (36)
John F. Kennedy Assassination Records Collection Act
SALVATORE BARTOLOTTA
Docld
SALVATORE ALUGI
SAM
SAM PALAZZOLA
BADALAMENTI
John F. Kennedy Assassination
BARTOLOTTA
Via Corso
Santa Marie
GIOVANNI GIUNTA
FILIPPO MARZELLO
WILLIAM
J. TOCCO
Thisman
ANTONIO VIVIANO
JIM
TOMMASO
GIUSEPPE
SALVATORE ALUGIOR ALUIA
Cinisi
FRANK CAMAROTA
SAM BARTOLOTTA
Enes
Nee
DOMINIC SCALISI
JIM PALAZZOLA
Wyandotte JIM PALAZZOLA
SALVATORE
TOCCO
ALUIA
VINCENZO PALAZZOLO
Sadings Bes
Langlois
GIOVANNI PALAZZOLO
Topic Classifications
government oversight
97.6%
law enforcement
94.4%
assassination
81.2%
Extracted Keywords
rough
monroe
salvatore
michigan
detroit
palermo
jim
erie
sicily
review records
telegram
dead
giovanni
sam
pennsylvania
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.063
Subjectivity
35%
Objective