docid-32305691.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 (50)
1992
May 9, 1963
1997
14-2017
1943
1961
1953
1944
1952
daily
1959
March, 1951
June 2, 1950
March, 1960
June, 1960
15957
#57
1924
2017
November 17, 1961 2,376.31
October, 1954
1951
April 30, 1959
1960
February 23, 1946
5/14/63
age 66
November, 1948
March 13, 1961
1918
June 28, 1960
December 17, 1948
June 21, 1945
April 18, 1961
3 years
14-7017
March 14, 1962
March 13, 1950
October 1, 1954
14-7017 1
September 29, 1954
Monday
December 1l
May 13, 1960
February 1, 1955
46 31
that year
June, 1945
June 30, 1962
2017 1
EVENT (2)
a ‘N ‘ 1
the October 13, 1952
FAC (25)
the Garden State Credit Bureau
Elm Street
Coolidge Avenue
Shepard Avenue
Alden Street
Bayview Avenue
King Street
Roosevelt Avenue
Mir
John Street East Newark
Auburn Street
Astor Street
Grand Avenue
85th Street North Bergen
Twelfth Avenue Paterson
6701 Boulevard East West New York
Gerome Avenue
Clinton Street
Napoleon Street
Grove Street
Conant Street Hillside
1025 Broad Street
South Clinton Street
Magnolia Avenue
West Clinton Avenue
GPE (50)
New Jersey
New Jersey Occupation
Newark
Clifton
Kearny
New
Jersey City
Irvington
New York
Jersey
Plainfield
Paterson
Plaliifield
New y Jersey
w Jersey
Fort Fairfield
Tuckahoe
East Newark
New Jersey '
U.S.
Wood-Ridge
East Orange
Hackensack
Garwood
Park
Fort Lee
the United | States Armed Service
Bayonne
Massachusetts
New Jersey Occupation: Chem
West New York
Ridgewood
New Jerseys
.New Jersey
the City of Kearny
Mahwah
Ozone Park
Teaneck
Cranford
JANCE
the United States Army
Lodi
Hoboken
New York City
Nutiley;—New Jersey
New Jer » Teflect
the United States
East Rutherford
Lyndhurst
LOC (3)
East
COLTON
the East Orange
NORP (4)
Certitica
Polish
Conta
BERT
ORG (50)
USC
the Garden State Credit Bureau
Police Department
RFXO
SA
Getty Avenue
Hillside
FBI
New Jersey Police Department
the Newark Office
the Wright Aeronautical Corporation
Bureau 1
Doclda
the Newark Office of the FBI
Cved
the Metropolitan Life Insurance Company
JANCEADRUITI
edit Bureau of Central New Jersey
MINEVINO
Congress of Industrial Organizations (CIO
Records
GREUTER
VFW
Ford Motors
Conant Street
the Western Electric Company
Quality Control Checker
Fulton Street
Kewark
SF USC 2 3107 Hote
Wire Drawer Opérator ’ Records
the Criminal Division of the Department of Justice
Rosehill Place
RUTH WEINBERG SCHWARTZ
CORNELL
IR cor ty mde: -E- Kennedy Assas2ination Records Collection Act
Handy
Sherman Avenue
ae P V ym
the Plainfield Credit Bureau
PX
WALDMAN
Hackepysack
OFFICE NEWARK OFFICE OF ORIGIN
NAACP
the “Newark Evening News
Nios
ae
UST 2107 Hote
Union Avenue
PERSON (50)
John F. Kennedy Assassination Records Collection Act
Docld
Foreman
JR
WALDMAN
JJQ
JOSEPH
JOHN GUNDERMAN
BERTHA COLTON
STEVE CASSIDY
EDITH HORACE J
yan ami
FRANK F
Cavar Basa
tae C. ia
Larry
CASSIDY
whe
HERBERT DASH
DAVID“SCHWARTZ
Curtiss-Wright
Ste Docld
JOSEPH C
VINCENT M. COLTON
Marshall
SE
WILLIAM D
John F. oe Assassination Records Collection Act
John fF.
mder
i. Hair Black
Relea
BOYLAH
Gerald Place
IC ANTHONY PALMISANO
HORACE WALDMAN
TOMMY LEONARDIS
Zé oa & » fi Poe We
LILLIAN
WILLIAM A
ROBERT * SHAW
WILLIAM P. DIGGS
jocld
JOSEPHINE DI CORCIA
VINCE
Néw Jérsey
WALTHER
DOROTHY ATKOCIUS
JOHN J
OLIVER HERTTUA
Topic Classifications
law enforcement
94.3%
government oversight
92.8%
assassination
48.9%
Extracted Keywords
dorothy
jersey
new jersey
elizabeth
occupation
reflect
panel
husband
clark
credit
polish
dismissed
credit bureau
eee eee
judge
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.046
Subjectivity
34%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity
MLK Assassination
Apr 4, 1968
collection
entity