104-10147-10229.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 (37)
1 July 1961
1954
29 June 1973
1963
September 1978
May 1962
1965
1952
1963 - July 1964
1949
October 1964 - Headquarters Office of Communications GS-13
May 1963
April 1969 - Inspector
the first half of the
August 1968
1962 6
29 April) 1940
28 October) 1890
January 1960 - August
July 1964 - JOT July 1965
1969
1973
8 February 1969 GS-7(4
25 February) 1932
October 1962 - Nicosia
404-10147-10229
1972
14 December 1960
24 September 1915
Jan. 1968 - Mar.
78-3040
18 January’ 1938
25 April 1914
January 1966 - Headquarters
1923 July 1962 - Headquarters
January 1960
1949 5'
GPE (1)
Frankfurt
ORG (9)
Office of Finance
Office of Communications
DDO-Eur
Bishop
DOB
Agency
Yl Novémber\ 1912 Office of Logistics
grey eyes
The Office of Personnel
PERSON (11)
Brown
Frank Patrick Bishop
hazel
James Clarence
S. D. Breckinridge
grey
Doris Houdesheldt
Ray Reardon
Morris Bishop
Topic Classifications
surveillance
62.1%
government oversight
55.5%
intelligence operations
24.6%
Extracted Keywords
bishop
hair
dob
lbs
brown hair
grey
atts
eyes
blue
brown
employees
near
photographs
retired
olc
Forensic Analysis
PDF Metadata
- Title
- 104-10147-10229.tif
- Creator
- Adobe Acrobat 11.0.23
- ModDate
- D:20180310094022-05'00'
- Producer
- Adobe Acrobat 11.0.23 Image Conversion Plug-in
- CreationDate
- D:20180310094022-05'00'
Sentiment
Polarity
Neutral
0.063
Subjectivity
32%
Objective