home / fivethirtyeight

Menu
  • GraphQL API

Police Deaths: clean_data.csv

Table actions
  • GraphQL API for police-deaths/clean_data

This directory contains the data and code behind the story The Dallas Shooting Was Among The Deadliest For Police In U.S. History. The primary source of data is the Officer Down Memorial Page (ODMP), started in 1996 by a college student who is now a police officer and who continues to maintain the database.

File descriptions:

File Description
scrape.R Scrapes data on the death of every officer tracked on ODMP
all_data.csv Output of scrape.R
clean.R Takes the data in all_data.csv, cleans it and formats the dates correctly, and tags every entry as human or canine.
clean_data.csv Output of clean.R
plot.R Summarizes police deaths by category and generates a plot similar to the one below

Data license: CC Attribution 4.0 License · Data source: fivethirtyeight/data on GitHub · About: simonw/fivethirtyeight-datasette

22,800 rows

✎ View and edit SQL

This data as json, copyable, CSV (advanced)

Suggested facets: canine, date (date)

Link rowid ▼ person dept eow cause cause_short date year canine dept_name state
1 1 Constable Darius Quimby Albany County Constable's Office, NY EOW: Monday, January 3, 1791 Cause of Death: Gunfire Gunfire 1791-01-03 1791 0 Albany County Constable's Office NY
2 2 Sheriff Cornelius Hogeboom Columbia County Sheriff's Office, NY EOW: Saturday, October 22, 1791 Cause of Death: Gunfire Gunfire 1791-10-22 1791 0 Columbia County Sheriff's Office NY
3 3 Deputy Sheriff Isaac Smith Westchester County Sheriff's Department, NY EOW: Thursday, May 17, 1792 Cause of Death: Gunfire Gunfire 1792-05-17 1792 0 Westchester County Sheriff's Department NY
4 4 Marshal Robert Forsyth United States Department of Justice - United States Marshals Service, US EOW: Saturday, January 11, 1794 Cause of Death: Gunfire Gunfire 1794-01-11 1794 0 United States Department of Justice - United States Marshals Service US
5 5 Sheriff Robert Maxwell Greenville County Sheriff's Office, SC EOW: Sunday, November 12, 1797 Cause of Death: Gunfire Gunfire 1797-11-12 1797 0 Greenville County Sheriff's Office SC
6 6 High Sheriff John Caldwell Cook Mecklenburg County Sheriff's Office, NC EOW: Tuesday, October 16, 1804 Cause of Death: Gunfire Gunfire 1804-10-16 1804 0 Mecklenburg County Sheriff's Office NC
7 7 Watchman Christian Luswanger New York City Watch, NY EOW: Thursday, December 25, 1806 Cause of Death: Stabbed Stabbed 1806-12-25 1806 0 New York City Watch NY
8 8 Deputy Sheriff John A. Gooch Livingston County Sheriff's Department, KY EOW: Saturday, March 7, 1807 Cause of Death: Gunfire Gunfire 1807-03-07 1807 0 Livingston County Sheriff's Department KY
9 9 Deputy Sheriff Ebenezer Parker Cumberland County Sheriff's Office, ME EOW: Monday, January 18, 1808 Cause of Death: Assault Assault 1808-01-18 1808 0 Cumberland County Sheriff's Office ME
10 10 Night Watchman George Workner Baltimore City Police Department, MD EOW: Tuesday, March 15, 1808 Cause of Death: Stabbed Stabbed 1808-03-15 1808 0 Baltimore City Police Department MD
11 11 Boatman Asa Marsh United States Department of the Treasury - Customs Service, US EOW: Wednesday, August 3, 1808 Cause of Death: Gunfire Gunfire 1808-08-03 1808 0 United States Department of the Treasury - Customs Service US
12 12 Boatman Ellis Drake United States Department of the Treasury - Customs Service, US EOW: Wednesday, August 3, 1808 Cause of Death: Gunfire Gunfire 1808-08-03 1808 0 United States Department of the Treasury - Customs Service US
13 13 Custom House Officer Daniel Miller United States Department of the Treasury - Customs Service, US EOW: Monday, January 1, 1810 Cause of Death: Gunfire Gunfire 1810-01-01 1810 0 United States Department of the Treasury - Customs Service US
14 14 Deputy Sheriff John Tileston Downes Hancock County Sheriff's Department, ME EOW: Monday, January 28, 1811 Cause of Death: Gunfire Gunfire 1811-01-28 1811 0 Hancock County Sheriff's Department ME
15 15 Customs Inspector John Stout United States Department of the Treasury - Customs Service, US EOW: Friday, January 21, 1814 Cause of Death: Gunfire Gunfire 1814-01-21 1814 0 United States Department of the Treasury - Customs Service US
16 16 Sheriff John Coor Pender Wayne County Sheriff's Office, NC EOW: Monday, January 1, 1816 Cause of Death: Gunfire Gunfire 1816-01-01 1816 0 Wayne County Sheriff's Office NC
17 17 Sheriff Caleb Hewitt Davidson County Sheriff's Office, TN EOW: Monday, September 9, 1816 Cause of Death: Assault Assault 1816-09-09 1816 0 Davidson County Sheriff's Office TN
18 18 Deputy Sheriff William Huddleston Schoharie County Sheriff's Department, NY EOW: Friday, October 9, 1818 Cause of Death: Assault Assault 1818-10-09 1818 0 Schoharie County Sheriff's Department NY
19 19 Constable Jacob Dearduff, Sr. Jamestown Police Department, OH EOW: Saturday, February 22, 1823 Cause of Death: Stabbed Stabbed 1823-02-22 1823 0 Jamestown Police Department OH
20 20 Constable Elijah Chenault Alexandria Police Department, VA EOW: Monday, August 4, 1823 Cause of Death: Assault Assault 1823-08-04 1823 0 Alexandria Police Department VA
21 21 Constable Robert Murphy Franklin County Sheriff's Department, IN EOW: Thursday, November 11, 1824 Cause of Death: Stabbed Stabbed 1824-11-11 1824 0 Franklin County Sheriff's Department IN
22 22 Constable William Davidson Pennsylvania State Constable - Venango County, PA EOW: Thursday, April 14, 1825 Cause of Death: Gunfire Gunfire 1825-04-14 1825 0 Pennsylvania State Constable - Venango County PA
23 23 Watch Officer Jonathan Houghton Boston Watch, MA EOW: Monday, December 19, 1825 Cause of Death: Assault Assault 1825-12-19 1825 0 Boston Watch MA
24 24 Watchman Gerrard Arnold Alexandria Police Department, VA EOW: Sunday, September 9, 1827 Cause of Death: Assault Assault 1827-09-09 1827 0 Alexandria Police Department VA
25 25 Watchman Steven Heimer Philadelphia Police Department, PA EOW: Tuesday, January 8, 1828 Cause of Death: Gunfire Gunfire 1828-01-08 1828 0 Philadelphia Police Department PA
26 26 Sheriff Thomas Griffin Thornton Caroline County Sheriff's Office, VA EOW: Saturday, June 12, 1830 Cause of Death: Gunfire Gunfire 1830-06-12 1830 0 Caroline County Sheriff's Office VA
27 27 Town Sergeant John Smith Foster Police Department, RI EOW: Thursday, June 21, 1832 Cause of Death: Assault Assault 1832-06-21 1832 0 Foster Police Department RI
28 28 Guard Ezra Hoskins Connecticut Department of Correction, CT EOW: Wednesday, May 1, 1833 Cause of Death: Assault Assault 1833-05-01 1833 0 Connecticut Department of Correction CT
29 29 Sheriff William Gresham Harrison County Sheriff's Department, IN EOW: Thursday, January 23, 1834 Cause of Death: Stabbed Stabbed 1834-01-23 1834 0 Harrison County Sheriff's Department IN
30 30 Constable Moore C. Wisdom Purdy Constable's Office, TN EOW: Saturday, August 30, 1834 Cause of Death: Stabbed Stabbed 1834-08-30 1834 0 Purdy Constable's Office TN
31 31 Watchman Lewis L. Leuba New York City Watch, NY EOW: Wednesday, April 13, 1836 Cause of Death: Stabbed Stabbed 1836-04-13 1836 0 New York City Watch NY
32 32 Constable William Mull St. Louis Metropolitan Police Department, MO EOW: Thursday, April 28, 1836 Cause of Death: Stabbed Stabbed 1836-04-28 1836 0 St. Louis Metropolitan Police Department MO
33 33 Deputy Sheriff George Hammond St. Louis Metropolitan Police Department, MO EOW: Thursday, April 28, 1836 Cause of Death: Stabbed Stabbed 1836-04-28 1836 0 St. Louis Metropolitan Police Department MO
34 34 Watchman Kim Hudson New York City Watch, NY EOW: Sunday, August 28, 1836 Cause of Death: Stabbed Stabbed 1836-08-28 1836 0 New York City Watch NY
35 35 Private David Clark Texas Rangers, TX EOW: Saturday, January 7, 1837 Cause of Death: Gunfire Gunfire 1837-01-07 1837 0 Texas Rangers TX
36 36 Second Lieutenant Alfred H. Miles Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Assault Assault 1837-11-10 1837 0 Texas Rangers TX
37 37 Private Jesse Blair Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Assault Assault 1837-11-10 1837 0 Texas Rangers TX
38 38 Private Alexander Bostwick Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Gunfire Gunfire 1837-11-10 1837 0 Texas Rangers TX
39 39 Private James Christian Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Assault Assault 1837-11-10 1837 0 Texas Rangers TX
40 40 Private Joseph Cooper Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Gunfire Gunfire 1837-11-10 1837 0 Texas Rangers TX
41 41 Private James Joslen Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Assault Assault 1837-11-10 1837 0 Texas Rangers TX
42 42 Private Westley Nicholson Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Assault Assault 1837-11-10 1837 0 Texas Rangers TX
43 43 Private William Nicholson Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Gunfire Gunfire 1837-11-10 1837 0 Texas Rangers TX
44 44 Private William Sanders Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Gunfire Gunfire 1837-11-10 1837 0 Texas Rangers TX
45 45 Private Lewis F. Scheuster Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Assault Assault 1837-11-10 1837 0 Texas Rangers TX
46 46 Deputy Sheriff Nester Young Ashtabula County Sheriff's Department, OH EOW: Monday, January 15, 1838 Cause of Death: Gunfire Gunfire 1838-01-15 1838 0 Ashtabula County Sheriff's Department OH
47 47 Private Julius Bullock Texas Rangers, TX EOW: Friday, October 12, 1838 Cause of Death: Assault Assault 1838-10-12 1838 0 Texas Rangers TX
48 48 Private John W. Carpenter Texas Rangers, TX EOW: Friday, October 12, 1838 Cause of Death: Assault Assault 1838-10-12 1838 0 Texas Rangers TX
49 49 Private Thomas M. Scott Texas Rangers, TX EOW: Friday, October 12, 1838 Cause of Death: Assault Assault 1838-10-12 1838 0 Texas Rangers TX
50 50 Private John Wilson Texas Rangers, TX EOW: Friday, October 12, 1838 Cause of Death: Assault Assault 1838-10-12 1838 0 Texas Rangers TX
51 51 Private James Hall Texas Rangers, TX EOW: Monday, December 17, 1838 Cause of Death: Assault Assault 1838-12-17 1838 0 Texas Rangers TX
52 52 Deputy U.S. Marshal John Gatewood United States Department of Justice - United States Marshals Service, US EOW: Saturday, February 2, 1839 Cause of Death: Gunfire Gunfire 1839-02-02 1839 0 United States Department of Justice - United States Marshals Service US
53 53 Captain Jacob Shipman Burleson Texas Rangers, TX EOW: Monday, February 25, 1839 Cause of Death: Gunfire Gunfire 1839-02-25 1839 0 Texas Rangers TX
54 54 Private Edward Blakey Texas Rangers, TX EOW: Monday, February 25, 1839 Cause of Death: Gunfire Gunfire 1839-02-25 1839 0 Texas Rangers TX
55 55 Private John B. Walters Texas Rangers, TX EOW: Monday, February 25, 1839 Cause of Death: Gunfire Gunfire 1839-02-25 1839 0 Texas Rangers TX
56 56 Private James Gilleland Texas Rangers, TX EOW: Thursday, March 7, 1839 Cause of Death: Gunfire Gunfire 1839-03-07 1839 0 Texas Rangers TX
57 57 Captain John Bird Texas Rangers, TX EOW: Sunday, May 26, 1839 Cause of Death: Assault Assault 1839-05-26 1839 0 Texas Rangers TX
58 58 First Sergeant William H. Weaver Texas Rangers, TX EOW: Sunday, May 26, 1839 Cause of Death: Gunfire Gunfire 1839-05-26 1839 0 Texas Rangers TX
59 59 Private Jesse E. Nash Texas Rangers, TX EOW: Sunday, May 26, 1839 Cause of Death: Assault Assault 1839-05-26 1839 0 Texas Rangers TX
60 60 Private Thomas Gay Texas Rangers, TX EOW: Sunday, May 26, 1839 Cause of Death: Gunfire Gunfire 1839-05-26 1839 0 Texas Rangers TX
61 61 Private H. M. C. Hall Texas Rangers, TX EOW: Monday, May 27, 1839 Cause of Death: Gunfire Gunfire 1839-05-27 1839 0 Texas Rangers TX
62 62 Watchman James P. Van Duzen New York City Watch, NY EOW: Tuesday, June 25, 1839 Cause of Death: Fall Fall 1839-06-25 1839 0 New York City Watch NY
63 63 Sheriff Joseph L. Hood Bexar County Sheriff's Office, TX EOW: Thursday, March 19, 1840 Cause of Death: Stabbed Stabbed 1840-03-19 1840 0 Bexar County Sheriff's Office TX
64 64 Town Marshal John Yeomans Jacksonville Police Department, FL EOW: Sunday, May 24, 1840 Cause of Death: Gunfire Gunfire 1840-05-24 1840 0 Jacksonville Police Department FL
65 65 Sheriff John B. Campbell Harrison County Sheriff's Office, TX EOW: Saturday, January 23, 1841 Cause of Death: Gunfire Gunfire 1841-01-23 1841 0 Harrison County Sheriff's Office TX
66 66 Guard Cyrus Sells Ohio Department of Rehabilitation and Correction, OH EOW: Wednesday, June 9, 1841 Cause of Death: Assault Assault 1841-06-09 1841 0 Ohio Department of Rehabilitation and Correction OH
67 67 Prison Guard William Bullard Missouri Department of Corrections, MO EOW: Monday, June 14, 1841 Cause of Death: Assault Assault 1841-06-14 1841 0 Missouri Department of Corrections MO
68 68 Private Abram Trigg Smith Texas Rangers, TX EOW: Thursday, August 5, 1841 Cause of Death: Gunfire Gunfire 1841-08-05 1841 0 Texas Rangers TX
69 69 Sheriff Thomas Wooldridge Dubois County Sheriff's Department, IN EOW: Thursday, May 19, 1842 Cause of Death: Gunfire Gunfire 1842-05-19 1842 0 Dubois County Sheriff's Department IN
70 70 Warden Charles Lincoln, Jr. Massachusetts Department of Correction, MA EOW: Sunday, June 18, 1843 Cause of Death: Stabbed Stabbed 1843-06-18 1843 0 Massachusetts Department of Correction MA
71 71 Sheriff Samuel B. Wingo Shannon County Sheriff's Department, MO EOW: Thursday, August 31, 1843 Cause of Death: Gunfire Gunfire 1843-08-31 1843 0 Shannon County Sheriff's Department MO
72 72 Sheriff George Lee Phillips Ashe County Sheriff's Office, NC EOW: Saturday, September 23, 1843 Cause of Death: Drowned Drowned 1843-09-23 1843 0 Ashe County Sheriff's Office NC
73 73 Sheriff Robert D. Lester Crawford County Sheriff's Department, WI EOW: Thursday, March 21, 1844 Cause of Death: Gunfire Gunfire 1844-03-21 1844 0 Crawford County Sheriff's Department WI
74 74 Sheriff Lewis Williams Jackson County Sheriff's Department, FL EOW: Friday, April 26, 1844 Cause of Death: Gunfire Gunfire 1844-04-26 1844 0 Jackson County Sheriff's Department FL
75 75 Private Peter Fohr Texas Rangers, TX EOW: Saturday, June 8, 1844 Cause of Death: Assault Assault 1844-06-08 1844 0 Texas Rangers TX
76 76 Keeper James Gastin Pennsylvania Department of Corrections, PA EOW: Thursday, October 31, 1844 Cause of Death: Assault Assault 1844-10-31 1844 0 Pennsylvania Department of Corrections PA
77 77 Undersheriff Osman N. Steele Delaware County Sheriff's Office, NY EOW: Thursday, August 7, 1845 Cause of Death: Gunfire Gunfire 1845-08-07 1845 0 Delaware County Sheriff's Office NY
78 78 Constable John Holton Augusta Police Department, KY EOW: Monday, November 24, 1845 Cause of Death: Stabbed Stabbed 1845-11-24 1845 0 Augusta Police Department KY
79 79 Sheriff Lansford Stallings Cherokee County Sheriff's Office, AL EOW: Thursday, December 4, 1845 Cause of Death: Gunfire Gunfire 1845-12-04 1845 0 Cherokee County Sheriff's Office AL
80 80 Lieutenant John M. Brown Cherokee Nation Marshal Service, TR EOW: Sunday, December 28, 1845 Cause of Death: Stabbed Stabbed 1845-12-28 1845 0 Cherokee Nation Marshal Service TR
81 81 Sheriff Samuel Grimmett Montgomery County Sheriff's Office, TX EOW: Sunday, April 11, 1847 Cause of Death: Gunfire Gunfire 1847-04-11 1847 0 Montgomery County Sheriff's Office TX
82 82 Deputy Sheriff William Armstrong Hampshire County Sheriff's Office, VA EOW: Friday, June 25, 1847 Cause of Death: Gunfire Gunfire 1847-06-25 1847 0 Hampshire County Sheriff's Office VA
83 83 Sheriff Enoch B. Morelock Sullivan County Sheriff's Office, MO EOW: Sunday, December 19, 1847 Cause of Death: Gunfire Gunfire 1847-12-19 1847 0 Sullivan County Sheriff's Office MO
84 84 Watchman David Estes Boston Watch, MA EOW: Thursday, April 27, 1848 Cause of Death: Gunfire Gunfire 1848-04-27 1848 0 Boston Watch MA
85 85 Watchman John Brasher Cincinnati Police Department, OH EOW: Sunday, May 6, 1849 Cause of Death: Gunfire Gunfire 1849-05-06 1849 0 Cincinnati Police Department OH
86 86 Watchman Peter Davison Cincinnati Police Department, OH EOW: Monday, June 25, 1849 Cause of Death: Stabbed Stabbed 1849-06-25 1849 0 Cincinnati Police Department OH
87 87 Patrolman Thomas Lynch New York Municipal Police Force, NY EOW: Thursday, September 27, 1849 Cause of Death: Assault Assault 1849-09-27 1849 0 New York Municipal Police Force NY
88 88 Patrolman William Helms New York Municipal Police Force, NY EOW: Tuesday, October 16, 1849 Cause of Death: Structure collapse Structure collapse 1849-10-16 1849 0 New York Municipal Police Force NY
89 89 Major Charles Grandison Bryant Texas Rangers, TX EOW: Saturday, January 12, 1850 Cause of Death: Assault Assault 1850-01-12 1850 0 Texas Rangers TX
90 90 Police Officer Ephraim Hibler St. Louis Metropolitan Police Department, MO EOW: Sunday, May 26, 1850 Cause of Death: Gunfire Gunfire 1850-05-26 1850 0 St. Louis Metropolitan Police Department MO
91 91 Private William Gillespie Texas Rangers, TX EOW: Wednesday, May 29, 1850 Cause of Death: Assault Assault 1850-05-29 1850 0 Texas Rangers TX
92 92 Sheriff Joseph McKinney Sacramento County Sheriff's Department, CA EOW: Thursday, August 15, 1850 Cause of Death: Gunfire Gunfire 1850-08-15 1850 0 Sacramento County Sheriff's Department CA
93 93 Private John Lemon Wilbarger Texas Rangers, TX EOW: Tuesday, August 20, 1850 Cause of Death: Gunfire Gunfire 1850-08-20 1850 0 Texas Rangers TX
94 94 Private Daniel C. "Doc" Sullivan Texas Rangers, TX EOW: Tuesday, August 20, 1850 Cause of Death: Gunfire Gunfire 1850-08-20 1850 0 Texas Rangers TX
95 95 Private Samuel Baker Barton Texas Rangers, TX EOW: Monday, January 27, 1851 Cause of Death: Assault Assault 1851-01-27 1851 0 Texas Rangers TX
96 96 Private William Lackey Texas Rangers, TX EOW: Monday, February 3, 1851 Cause of Death: Assault Assault 1851-02-03 1851 0 Texas Rangers TX
97 97 Patrolman George T. Gillespie New York Municipal Police Force, NY EOW: Thursday, July 10, 1851 Cause of Death: Assault Assault 1851-07-10 1851 0 New York Municipal Police Force NY
98 98 Sergeant Michael Foster New York Municipal Police Force, NY EOW: Monday, August 4, 1851 Cause of Death: Stabbed Stabbed 1851-08-04 1851 0 New York Municipal Police Force NY
99 99 Posseman Edward Gorsuch United States Department of Justice - United States Marshals Service, US EOW: Thursday, September 11, 1851 Cause of Death: Gunfire Gunfire 1851-09-11 1851 0 United States Department of Justice - United States Marshals Service US
100 100 Deputy Sheriff David Neil Smith County Sheriff's Office, TX EOW: Saturday, September 27, 1851 Cause of Death: Gunfire Gunfire 1851-09-27 1851 0 Smith County Sheriff's Office TX

Next page

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

CREATE TABLE "police-deaths/clean_data" (
"person" TEXT,
  "dept" TEXT,
  "eow" TEXT,
  "cause" TEXT,
  "cause_short" TEXT,
  "date" TEXT,
  "year" INTEGER,
  "canine" INTEGER,
  "dept_name" TEXT,
  "state" TEXT
);
Powered by Datasette · Queries took 159.249ms · Data license: CC Attribution 4.0 License · Data source: fivethirtyeight/data on GitHub · About: simonw/fivethirtyeight-datasette