docid-32342481.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)
1956
10106
1957
March 13, 1956
March 14, 1956
February
53199
1946
May
April 21
May 9
November 13, 1955
54199
9180
March’ 13, 1956
December 19,.1951
November 9
April 11, 1957
May 12, 1957
May 13, 1957
as to year
November 10,-he
March il
February °8, 1957
April 9,:for.a
Sep.
10410049-10106
February 3, 1957
00
May 14 and 15, 1957
April Rt | 1957
21130
April 11,..1957
ast 24
1940
June 8, 1956
104- 10049- 10106
May 6, 1957
3/22 si ou
March 153 1956
March 5, 1955
March 1.,
October 30, 1945
day
July
oon June 9, 14650
March 24, 1957
the end of each monthly
1992
10408
EVENT (5)
Pebruary 24, 1957
the’ ea Be ok ‘Bureau
the "Long Distance’ Telephone
Registration ‘Gard No.
the ‘the Domini¢an
FAC (22)
Terrace Hotel Wil
Biscayne “Terrace.. Hotel
Terrace Hotel
the Mayflower Hotel
the Miani Springs Villas
fl Room 801-2
Miami International Airport
Biscayne Terrace - Hotel
Ciudad Trugtlio
Mareh 13, 1956
PL 51000
Connecticut Avenue
Miami International
Urs) Pr On
Biscay 3/13/56
International Airport
Champaien, Tllinote
puerta tins
Frencn Street
Biscayne Terrace Hotel
the Biscayne Terrace
the Tamiami Alrport
GPE (50)
Miami
Washington
Ciudad
New Orleans
Dominican Republic
Ciudad Trujillo
tn
Trujillo City
D.C.
D. C.
Trujillo
the United States
wy
New York City
Florida
Miami Springs Villas
Miami Springs
the Dominican Republic
New York
‘Dominican Republic
Petersburg
Painesville
New Yors Jit
Erie
Miami Ciudad
tn UlL05
Trujtlie
St.
Linden
Amherst
St. Petersburg
Fort
Dominican Republic VA
Northwest
Geterintned
the Domiican Republic
Ciudad Triiillo
Dominican Keput
Springs Villas
Dominican.
San Francisco
Trough
calle
NYC
North Carolina
Consu
Springs
LOC (3)
Central File Room
Manager.of
Ua
NORP (12)
Dominican
Preenanyey
Dominicans
Dominican Consul
anvAmerican
Cn
wreesetrs
Trijillo
D.
SOLER
Mareh
Horticulturist
ORG (50)
DE MOYA
MANUEL DE MOYA
ROSENBAUM
AE
the Dominican Embassy
MURPHY
Northwest
SA DAVIS
Duke Hospital
PAA weiner ees ner
MANUEL DE MOYA ALONSO
Tollowtne
RIZHARDSON
wr Fe Ce OF Oe
OCA 4 es & mi 4 wo
Sr eee et en ene eee ren ree me
MANUEL
Gover ‘Wibed States
Pag
ESPAILLAT
the John Kennedy WSsassination Records
MANUE
MANUEL DE-HOYA ALONSO
MIAMI MEARS
MIANT
Alrport
Taree aaa ras
JAllo.. - Examination
Louisians
Cadillac
B: ne Terrace Hotel
Fre
GE JARNETTE
DEA Nee SN &
DAVIS
Mant
JUR
Grlennne AW ZC
PAA
OL 0
Biscayne - Terrace
Sont 3 si nyt p 3/357
Nox 99076
Tacquthial
tiv
NTA
ALES
‘Accounting Department
Section I. ne
Docld
PERSON (50)
JR
ALONSO
ARTURO
RICHARDSON
ROBERT LEWIS
TRUJILLO
Pureau
Miams
MORALES
WILSON
EDUARDO
JOSEPH ROSENBAUM
RANE CURTIN
PRICE
ese Meee
Ne ere ce ew Nae Pe eT
Miamt
ARTURO R.
eee ee
ze
WITT
AMYTGNLO
Inapector
ta
Az
FRANK HERRERA
TOM COLLINS
GERALD MURPHY MANUEL
ei et Pest
Novembde
Se JFK Assassination System
National Ade
wm yeae |
M RICHARDSON
Companla Dohinicana de Aviacion
this Jo Cattorney
ee ee ee ers 2
Mextoll- Slip
JOH
Mtami
JOHN JOSEPH FRANK
GERALD MURPHY
Ae ee ee ET AR eR
ee ee ‘deri
ee ee Bobet te Credit Bureau
Toa SDE MOYA
WILLIAMS
hileld
Verafax coples
HUMPHREYS
Topic Classifications
government oversight
97.5%
assassination
96.0%
law enforcement
94.5%
Extracted Keywords
trujillo
alonso
moya
hotel miami
reflects
dominican
calls
manuel
witt
hotel
identical
new orleans
orleans
murphy
sont
Forensic Analysis
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Neutral
-0.009
Subjectivity
33%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
MLK Assassination
Apr 4, 1968
collection
entity
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity