104-10123-10391.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 (24)
the years
DAY 29
1955 to 1962
May 1957
October 1966
August 1964 to June 1968
the past five years
30
19 years
DATES 28
1520
31 August 1670
1930
25 years
1S
10 October 1968
6821
35
Between 1955 end 1565
August 1951 to May 1953
46
23 July 1965
1955
1962 to 1964
GPE (6)
the United States Government
Md.
the od United States Governments
Rockville
U.S.
tn
LOC (2)
Eurspe
the San Francisco Field Office
NORP (2)
Soviet
European
ORG (31)
Agency
Security Research Staff
Physical Security Division
the Technical Division
K 16
Jr. Agency
the Executive Agency
State
Winder Court
Ine
Stations
walle of Agency
Myr
the Air War College
Office of Security
the Security Career Service
Fitness Reports
Award for Achievement, Service
CAREER SERVICE
NEXT
Le oe Oe
PTOS
tec
cf Governnient
the Technical Surveillance Countermeasures Committee
Security Command Center
CIA
the Regional Security Support Staff
Inter-Agency Technical Training Center
OS/Phys
MERIT AWARD
PERSON (21)
McCord
Jr.
vee
Jamea W. MeCord
Whea
Walter
Se
McCcrd
croft
Boe McCord
NcCord
Sinead
Ff
Je
Faeip
a. POSTHUMOUS Certificate of Distinction ~-
Liv
Walter McCord
James Wolter
Walter MeCord
Marjorie Lee McCord Vite
Topic Classifications
government oversight
87.5%
law enforcement
67.5%
surveillance
63.1%
Extracted Keywords
mccord
award
service performance
award recommended
physical security
performance
achievement
achievement service
recommended award
recommended
technical
hazard
eyewitness
personal knowledge
physical
Forensic Analysis
Classification Stamps
SECRET x4
UNCLASSIFIED x2
SENSITIVE
Redaction Detection
1
redacted region detected
max 79.1% area
PDF Metadata
- Title
- 104-10123-10391.tif
- Creator
- Adobe Acrobat 11.0.23
- ModDate
- D:20180310093340-05'00'
- Producer
- Adobe Acrobat 11.0.23 Image Conversion Plug-in
- CreationDate
- D:20180310093340-05'00'
Sentiment
Polarity
Neutral
0.100
Subjectivity
39%
Objective