104-10300-10124.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 (26)
November 1954
1952
1951 to 1954
June 1962
6 March 1961
two years
1946 to 1951
September 1962
June 1952
10 February 1962
September 1953
13 November 1953
16 February 1961
18 August 1960
September 1961
1950
April 1952
2 June 1954
11 August 1953
March 1962
2h March 1958
December 1963
29 January 1964
FEB ‘
early 1953
about a year
GPE (13)
the United States
Moscow
the Soviet Union
New York
Chayes
Chicago
New York City
D.C.
Scarsdale
Germany
Washington
Connecticut
Russia
NORP (2)
Communist
American
ORG (29)
the American Embassy
the State Department
CIA
Denver University
White House
the United States Army
MUNSELL
Un-American Activities
NMENT / Memorandum
# SD & SSD
ho suid~104 ’
State
CSA
FBI
FOIA Review
J. Foster COLLINS
the House Committee
a Citizen's Group
Columbia University
MUNSELG
Reds
NSC
hk
CHAYES
State Department
MegevHewith
Scarsdale High School
ex-Harvard
PERSON (24)
OSWALD
Samuel WISE
Llewellyn THOMPSON
MUNSELL
William Orville MUNSELL
Chester Bowles
Bowles
Kennedy
Francis E. Walter
Abram Chayes
nee
the OSWALD Case
Antonia
Furnald Hall
DAVIS
Bruce Frederick DAVIS
LEE HARVEY OSWALD
Samuel Griffin WISE Jr.
Samuel G. WISE
Walter
Archibald ROOSEVELT
Toni
Leigh CHAYES
Topic Classifications
government oversight
97.5%
surveillance
73.8%
intelligence operations
68.3%
Extracted Keywords
chayes
wise
samuel
embassy moscow
regulations
state department
american embassy
oswald case
walter
return united
questionable
passports
davis
granted
employment
Forensic Analysis
Classification Stamps
CONFIDENTIAL
PDF Metadata
- Title
- 104-10300-10124.tif
- Creator
- Adobe Acrobat 11.0.23
- ModDate
- D:20180315141540-04'00'
- Producer
- Adobe Acrobat 11.0.23 Image Conversion Plug-in
- CreationDate
- D:20180315141540-04'00'
Sentiment
Polarity
Positive
0.169
Subjectivity
45%
Objective