docid-32334742.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 (18)
18 58
1476686
August 21, 1958
3 years
September 8, 1958
124-901
37463
July 18, 1958
August 19, 1958
August 18, 1958
1958
June 23, 1958
July 30, 1958
2 OCT 2 1958
1930
August 22, 1958
July 23, 1958
August 11, 1958
FAC (2)
9430 Newhall Street
Newhall Street
GPE (18)
Dallas
Mississippi
Texas
wa.
Louisiana
Springhill
Clerk
Henderson
New Orleans
Natchez
Moberly
SRL
Missouri
Fort Worth PD 8/22/58
BELMONT
Minden
LOC (2)
reliable*informants
Eagle Mountain Lake
NORP (1)
German
ORG (30)
T-2
BARNES
M, S, ROBINSON
Parish Headquarters
Pontiac
POPE
SA DONALD L
DL-90-C. T-2
SA
Bosque to Newhall
ING OFFICE OFFICE OF ORIGIN
RICCA
Civil Court Building
the New Orleans Office
Sherman
the FBI Laboratory
T-1
Webster Parish Health Department
FEDERAL BUREAU OF INVESTIGATION iV
FBI
Natchez
T=2
the Natchez Police Department
Health Department
the St. Louis Office
SA ERNEST M
JFK Assassination System Identification Form Agency Information
SEAPERNE
SMITH
Louisiana State Bureau of Vital Statistics
PERSON (25)
POPE
RAYMOND POPE
WALTER MACK BARNES
BARNES
MATTHEWS
DOROTHY ONEITA LANGDON
HORACE ODELL+4SH
iy
EILEEN A
SE
ALi ne
Ranger
ROBERT M. BARRETT
CARTER
LANGDON
PEGGY ANN FRY
JARRELL
PATSY ANNNYOBLE
BARRETT
ETHA POPE
PEGGY ANN
LEE WARTER
Mrs
sere ui
MARION ROBERT/RAIF
Topic Classifications
government oversight
94.9%
law enforcement
92.4%
intelligence operations
36.4%
Extracted Keywords
pope
barnes
burglary
pontiac
dallas
henderson
peggy ann
convict
mother
fry
narcotics
map
peggy
decker
birth
Forensic Analysis
Classification Stamps
CONFIDENTIAL x2
UNCLASSIFIED
PDF Metadata
- Title
- HighView Image
- Author
- RSEIGLE
- Creator
- PScript5.dll Version 5.2.2
- ModDate
- D:20171105111206-05'00'
- Producer
- Acrobat Distiller 11.0 (Windows)
- CreationDate
- D:20171105111206-05'00'
Sentiment
Polarity
Neutral
0.001
Subjectivity
30%
Objective