104-10408-10014.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 (31)
29 March 1978
February 1978
15 December 1978
14 June 1978
November 1978
78-1455/1
July 1978 ‘
March 1978
March
7 31 July 1978 OX
24 May 1978 2 March 1978
June - 78-2185/1
May 1978 ~
May 1978 2 March 1978
May 1978
August 1978
28 June 1978
78-0070/40 29
July 1978
16 February 1978
24 May 1978
1565/1 3
0433/1 78-2488
July 1978 11 July 1978 2 March 1978
August:
104-10408-10014
May 1978-
May. 1978
2 March 1978
1978 KIMS2Y
5 April 1978
GPE (2)
Charlotte
SILER
ORG (8)
OLC
ROR
Oe
DDA/RMO 1
DECL H
SUSTOS
Grayston
FLORES
PERSON (37)
Betsy Palmer
Robert P -WIGREN
JONES
Roberc E. /
MURPHY
Lee H. WCOLS
RAB
MORALES
abe
Tennent
William M. | 78~2434/5
James _ 78-2439/1 «
Ho
Robert
David
Vad
David S. - oo
NEAL
Hazel K. Kearney
Doris Houdesheldt
Daniel 78-2845/1
Joseph S. OMITH
Thomas J.
Newton S.
f. OLCs Susan Kessler
Mayr
HSCA
Herman 78-2098
KEENAN
William V. 78-0443/1 2 March 1978
Jerome EB
Joseph B. ‘Ti CHBORN oe WHEELER
oer cerca cer
James S.
Samuel G.
Birch D. PICCOLO
REevw
Topic Classifications
intelligence operations
99.6%
government oversight
97.2%
surveillance
91.9%
Extracted Keywords
oral
rab
compiled
march
olc
letter dated
confidential
july
joseph
list
james
june
david
piccolo
reviewed hsca
Forensic Analysis
Classification Stamps
CONFIDENTIAL x4
PDF Metadata
- Title
- 104-10408-10014.tif
- Creator
- Adobe Acrobat 11.0.23
- ModDate
- D:20180310123816-05'00'
- Producer
- Adobe Acrobat 11.0.23 Image Conversion Plug-in
- CreationDate
- D:20180310123816-05'00'
Sentiment
Polarity
Neutral
0.056
Subjectivity
36%
Objective