docid-32175247.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)
1992
97-1792
1997
May 11, 1960
April 29, 1960
April 6, 1960
May 26, 1960
April 22, 1960
April 27, 1960
19927
April 26, 1960
April 21, 1960
May 10, 1960
April 28, 1960
May 2, 1960
May 12, 1960
May 17, 1960
May 1
March, 1960
April, 1960
April 23, 1960
month
4/28
April 6, 1959
February 2, 1959
December, 1959 through
February 29, 1956
the last week
April 10, 1950
1951
May 6, 1960
1792-53
April 25, 1960
the end of each month
April 1, 1960
May 1 and 10, 1960
April, 1950
age eight
1993
1955
December 19, 1958
1960
May 3, 1960
May 13, 1960
April 13, 1960
age ten
years ago
April 12, 1960
February 17, 1959
June 15, 1955
EVENT (8)
the Cuban Revolution
Session
the May 1, 1960
the "Diario de Nueva York's
the "New York Times
US 3
the Cuban Mission
NY 2461-S Of
FAC (16)
Idlewild Airport
La Cabana Fortress
Broadway New York City
the Lincoln Building
Janvary 8, 1911
East Yacte Street
East 42nd Street
the Hotel Bristol
75th Street
Basaccis on Oat
T-2
Washington Field
SHANNON
East 7nd Street
fot — mew Onidnidy/
East 44th Street New York City
GPE (50)
Cuba
NY
Havana
New York City
New York
the United States
Washington
D.C.
Hotey
West Virginia
New Haven
North Carolina
Newark
Monroe
Pittsburgh
New Orleans
CP
Philadelphia
America
Maryland
Baltimore
Japan
St. Louis
Missouri
D.C
New Rochelle
BOSTON
USA
Dulles
Oriente Province
the State of West Virginia
Riverdale
Delegation of Cuba
Massachusetts
the Dominican Republic
Box
Pennsylvania
New York 1
South Orange
the Union County
New Jersey
Charleston
Connecticut
LOC (5)
NYC
Hemisphere
Latin America
South Orange
East Ath Street
NORP (13)
Cuban
American
Negro
Cubans
Latin American
Venezuelan
Argentine
Dominican
Cuoan
ANAL
Socialist
Soviet
ORG (50)
USC
FPCC
NY T-2
the Cuban Government
UN
FBI
ROBERTO
the Cuban Foreign Ministry
the United Nations
the Cuban Permanent Mission
Cubana Airlines
the Manufacturers Trust Company
FD
the Socialist Workers Party
the "Daily Worker
Cuba Committee
Committee
Cuban Permanent Mission
Branch
NY
Asst
the First National City Bank of New York
USC 3107 Hote
MAJORIE RIOS
ae
Chase Manhattan Bank
Prensa Latina
Cuban Embassy
MARJORIE DE RIOS
NY T-3
SS
Manufacturers Trust Co.
St. & 5th Ave
St. & 5th Ave.
NY T-5 Anonymous
Pine Street
United Nations
OSA
NYO
ELVA DE PUE MATTHEWS
DE LA OSA
Docld
Pryer Terrace
The Consulate Generale de Cuba
National Association for the Advancement of Colored People
the United Press International
the White Rose
Internal Security Division
the NY Office
Manufacturers Trust Company
PERSON (50)
John F. Kennedy Assassination Records Collection Act
Docld
ROBERT TABER
RIOS
WALDO FRANK
JAMES J. CONWAY
BEALS
ROBERTO
CONTE AGUERO
CARLETON BEALS
FRANK
FIDEL CASTRO
CASTRO
TRUJILLO
TABER
ENRIQUE PATTERSON
ROBERT
RAMON CASTRO
PEASE
ARMANDO HART
WILLIAMS
OSVALDO DORTICOS
BATISTA
BEATON
Bob
GABRIEL J
Pres
RAUL ROA
LUIS CARBONELL
ABE WEISBURD
DANIEL EZZELL SIMPSON
CARLOS BLANCO
ULDA
JAMES K
ROBERT F. WILLIAMS
Goal
GRAZIELLA
WATSON
COGSWELL III
JILL GALLER
BATE
RAMON CASTRO's
CELIA
JOSEPH MDEPOO
Robert Taber J
ELIZABETH HIRSCH
John F. DATE
W. E
BERTA PLA
CARLOS M
Topic Classifications
government oversight
90.8%
law enforcement
82.3%
intelligence operations
46.9%
Extracted Keywords
cont
source location
registration act
identity source
report page
registration
instant report
location
newark
frank
nyc
loaned
organization
administrative
identity
Forensic Analysis
Classification Stamps
SECRET x2
Sentiment
Polarity
Neutral
-0.062
Subjectivity
51%
Subjective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity
MLK Assassination
Apr 4, 1968
collection
entity