docid-32112857.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 (50)
1951
November 12, 1925
1950
1947
1963-68244
February 1, 1958
1956
about 1956
about 1950
1963-66244
1949
March 24, 1958
January &
18
September 1, 1962
2, 1964
September, 1935
one year
five years
February 19, 1964
NOVEMBER 1984
January, 1934
1954
1948
tomorrow
June, 1956
the past two years
May, 1947
the age of 18
December 15, 1962
March, 1945 to August, 1945
about 14 or 15 years
March 16, 17
March 12, 1951
August 31
about October, 1951
19593
October, 1944 to March, 1945
October, 1943
1940
the summer
about 1948
March 19, 1964
November, 1950 to March, 1951
all the years
September, 1938
October, 1943 to January, 1944
June, 1948 to September, 1948
12, 1950
September, 1938 to November, 1950
EVENT (1)
the Fall Session
FAC (10)
Washington Square North
Vanderbilt Hall
Fifth Avenue
Camp Butner
21 Sycamore Avenue
Lexington Avenue
Broadway
Lorrain Avenue
Washington Square North Property of
DeKalb Avenue
GPE (37)
New York City
New York
the United States Government
Mt. Vernon
the United States
Washington
Massachusetts
Bronx
North Carolina
Jamary
Phi Beta Kappa
the United States Army
Athens
the City of New York
Brooklyn
the State of Vermont
Stowe
Apartment
Fort Bragg
Washington Mews
Georgia
Williamstown
Vermont
Ohio
the United States Civil Service Commission
U.S
Fort Benning
mich
Fort Dix
Connecticut
the Rock of Gibraltar
Austria
NY
New Jersey
Jume
LOC (1)
Central Asia
NORP (2)
American
BA
ORG (50)
Commission
Property of U.S. Civil Service Commission
New York University
Civil Service Commission
Durst Industries
Yale University
af the Commission
WU
Williams College
DoclId
University
DocId
the House Un-American Activities Committee
the Federal Bureau of Investigation
S. GOVERNMENT PRINTING OFFICE
Yale University Law School
Photocopy Property of U.S. Civil Service Commission
the Bar of the State of New York
Willson Junior High School
YW ou.
YoU. S. GOVERNMENT PRINTING OFFICE
School of Law
Draft Board No
NEW YORK Employnent
grior
the Washington Square Association
Res Ipsa Loquitur
the Hays Civil Liberties Program
Cadet
Fieldston School
the Selective Service Act
Ford Library
the Los Angeles Times
the Tax Law Review
General Manager
Durst Manufacturing Company
Public School 33
REDLICH
ยป Jamaica Manufacturing Company
the Army Infantry
NEW YORK
ww U. S. GOVERNMENT PRINTING OFFICE
our Law School
Yale
Second Floor
Abolish Capital Pmishment
Time Magazine
Certificate of Birth Record No,
PERSON (50)
Norman Redlich
Gerald R. Ford Library
Redlich
Norman
Milton
Evelyn
Dean
RUSSELL D. NILES
Betty Rome
Pauline Durst Redlich
Gerald R. Ford
Gerald R. Ford Library en Oe ene een eer ney
Lydia Usalj
nat
EVE VAN DYKE
Friedrich Kessler
-15~ Gerald R. Ford Library Page
erk o
ee BA UNMARKED
G. S. Ae
Woments Strike
Mrs
CHARLES KORN
Wu
N. Y. POSITION
Mise
Gerald R. Ford Library - ~j13
YETTA K. SILVERSTEIN
Evelyn Grabow
Valentine Avenue
JANE BISIR SEBASTIAN
MARTIN BRADY
Vanderbilt Hall
Jamuary
tan gt eb rn
Gargoile
HARRY J. RUDICK
Stephen A
Emile Despres
Gerald R. Ford Library Page
P. S. 85
MICHAEL LIFMAN
FRANCIS J. PUTMAN
JAMES S. EUSTICE
Durst
EDMOND N. CAHN
BEN COHEN
N. Y. U.
N. Y. NAME
Topic Classifications
government oversight
93.5%
assassination
92.1%
intelligence operations
68.5%
Extracted Keywords
civil service
commission report
norman
transferred
firm
ford library
gerald ford
csc
loyalty
civil
university
radical
commission
york new
recalled
Forensic Analysis
Classification Stamps
CONFIDENTIAL
UNCLASSIFIED
RESTRICTED
SENSITIVE x2
Sentiment
Polarity
Neutral
0.021
Subjectivity
34%
Objective
JFK Assassination
Nov 22, 1963 โ Sep 24, 1964
collection
keyword
entity
Matched Keywords
warren commission
RFK Assassination
Jun 5, 1968 โ Jun 6, 1968
collection
entity
Church Committee Investigations
Jan 27, 1975 โ Apr 29, 1976
collection
entity
MLK Assassination
Apr 4, 1968
collection