104-10147-10216.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 (34)
June 1972
1 July 1961
July 1962 - Headquarters
29 June 1973
1963
14 December 1960
24 September 1915
78-3040
February 1969 GS-7(4
1940 9 June 1965 - CT
January 1966 - Headquarters
October 1962
1949 5'
September 1978
July 1964 July 1965
1965
February
May 1963
May) 1923
April 1969 - Inspector
25-April 1914
5-53 October 1964 - Headquarters
the first half of the
1949 5
August 1963 - July 1964
August 1968
January 1960 - Giccsse
January 1960 - i
October) 1890
GS-13 1964
1973
Jan. 1968
Mar. 1969
May 1962 | quarters
GPE (3)
mateo
erie
Frankfurt
NORP (2)
BA
WA
ORG (18)
REISE ISS
Office of Finance
Office of Communications nd
ote Pa
Novenbei) 1912 Office of Logistics
PRR
eBid
OO ne
DRT
ARENA
Ibs
Office of Communications GS-13
AES
grey eyes
RG ITSRE OE
Agency
The Office of Personnel
ARI RR
PERSON (21)
brown
S. D. Breckinridge Attachment
TOD Gs 2
Poh Pe gate DOB
Frank Patrick Bishop
Grey
Cea ee rete cet
Aeeee
Gred Margeson
Morris Bishop
Doris Houdesheldt
Whit Moore
hazel
meena
niewetesnndiarmenmen tn
ae w oe
Fa ee gat
Ray Reardon
S. D. Breckinridge
ee ee aeteae cee ev oR en ae
Topic Classifications
government oversight
95.7%
surveillance
86.7%
law enforcement
85.6%
Extracted Keywords
bishop
lbs
hair
brown hair
grey
eyes
blue
resigned
dob
rete
employees
near
brown
photographs
breckinridge
Forensic Analysis
PDF Metadata
- Title
- 104-10147-10216.tif
- Creator
- Adobe Acrobat 11.0.23
- ModDate
- D:20180310094018-05'00'
- Producer
- Adobe Acrobat 11.0.23 Image Conversion Plug-in
- CreationDate
- D:20180310094018-05'00'
Sentiment
Polarity
Neutral
0.031
Subjectivity
30%
Objective