docid-32129395.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 (2)
4-17-64
1992
FAC (1)
Exit JFK
GPE (10)
CP
West
Cincinnati
Ohio
West Virginia
Wheeling
Cleveland
New York City
New York
Virginia
ORG (21)
Pittsburgh Offices
the John Kennedy WSsassination Records
Wa, & ~
National Archives and Records Administration
SAC Mason
ma eq é
BQ
TEXTUAL DOCUMENT WARREN COMMISSION
USSS
the Communist Party CP
Cincinnati Office
Tassificati Ind finit Zo
FBI
8/28/2014 National Archives and Records Administration
J. Léé Rankin n New York City
USC 2107 Note
REG
HO AGENCY
Trotter Tele
States Board
the CineThnati Office
PERSON (26)
Branigan
Rankin
LEE mi
Oswald
Rarikin
vercle Noh eee
W. A. :
aie TRS onan
W. A. B ~
jetta ae
Sullivan
Thomas P,
Lenihan
Mason
Kennedy
Johnson
Belmont
Rosen Mid
nw Ha Ga
W. C.
W. C. suttavans9-
Holmes
gorge Ba Fag eR Bae
Estep
Malley
Topic Classifications
law enforcement
67.4%
government oversight
57.9%
assassination
51.9%
Extracted Keywords
mason
rankin
west virginia
ohio
particular
cincinnati
branigan
virginia
brief results
informants
noted
coverage
records administration
results
hits
Forensic Analysis
Classification Stamps
CONFIDENTIAL
UNCLASSIFIED
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Neutral
0.051
Subjectivity
33%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
oswald
warren commission
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity
MLK Assassination
Apr 4, 1968
collection
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection