docid-32167656.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 (13)
54046
May, 1954
2017
November 30, 1951
September, 1956
1964
1951
monthly
January, 1954
231-1559
October, 1953
NW 54046 Date
November 8, 1966
FAC (1)
Rockefeller Plaza
GPE (8)
New York City
France
Consulate,]New York City
Paris
the United States
New York
NS
KS
NORP (2)
French
Polish
ORG (23)
thé Warren Commission
the French Press Agency
Leo Sauvage
Page 1 NE
the Department of Justice
the French Communist Party Headquarters
HO AGENCY
Sauvage
VJ
FPA
Gennevilliers
PECIRSSICICA é Ls Sauvage
Tass News
FBI
tolson magazine
Oy NN
the Washington Bureau of the Soviet
Wick
the Museum of Modern Art
S SS 7
ial (& RELEASE IN
the American Jewish Committee
the New York Bureau
PERSON (13)
LEO
se rok
Snowe
Oswald
ase
Louis Dolivet
John F. ennedy Assassination ecords Collection Act
Cale
Kennedy
John F
JFK Act
Marcel Royer
caren
Topic Classifications
law enforcement
95.9%
government oversight
94.0%
assassination
92.6%
Extracted Keywords
sauvage
french
leo
correspondent
polish
york city
france
article
new york
reported
york
employed
press
rok
coc
Forensic Analysis
Classification Stamps
SECRET
EXEMPT
Redaction Detection
1
redacted region detected
max 1.7% area
Sentiment
Polarity
Neutral
-0.005
Subjectivity
34%
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