104-10081-10029.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 (11)
10 July
1 June 1978
26 June
19 May 1978
June 1978
1960-62
1959-62
13 June 1978
1993
30 May - 4 June 1978
19 May 1978 - MEMORANDUM
GPE (2)
Mexico City
SC
ORG (23)
House Select Committee on Assassinations Request 1
Committee
House - Select Committee on Assassinations
House Select Committee
SNEROS
Habatlidh, Cen
LILYRIC D. LIMITED
HSCA
RODGER
lve
LILIMITED -E. LIENVOY
Cornwell
RODGER-S ~
TESTGRICRL REVIEW
Cotnsel Select Committee
Orpen
the 6 Research Section
Assassinations House of Representatives
House Select Committee on Assassinations Request
Agency
Leo ete ce ns eee Debs PAt po de.
SR 9
Headquarters
PERSON (33)
Marguerite D. Stevens
Lynn Duran
Manuel Calvillo Ch
Gary Cornwell
Ka a Azedanr
Sonqy INO
Michael Goldsmith
Noe Palomares
Victor Rico Galan
Tavs Clack
Thomas B. Casasin 2
Deba Garro de Gverrero Galvan
Sd Badd Dts Zh 3
B. Hugh Tovar William S. Donnelly
Joaquin Cisneros NWDOVOR ZO
Rice Gea
Walter P. Haltigan
Cole Mo
June Cobb
Thomas Karamessines
Eunice Odio
Lydia Duran
Galen
vheonwas
Roo KIA
John McCone - Week
Ray Rocca - Week
Mina E. Voellmey Shirley
Robert G. Lamprell
Cornwell
Jose Jesus Clark Flores Emillo Carballido
Thomas
Gl Et 7%
Topic Classifications
government oversight
91.7%
assassination
77.0%
intelligence operations
72.9%
Extracted Keywords
liring
cornwell
litamil
victor
duran
deputy chief
noe
committee assassinations
assassinations
select committee
eunice
lichant
select
requests
deba
Forensic Analysis
PDF Metadata
- Title
- 104-10081-10029.tif
- Creator
- Adobe Acrobat 11.0.23
- ModDate
- D:20180310091443-05'00'
- Producer
- Adobe Acrobat 11.0.23 Image Conversion Plug-in
- CreationDate
- D:20180310091443-05'00'
Sentiment
Polarity
Neutral
-0.038
Subjectivity
24%
Objective