docid-32206591.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 (12)
1963
50599
February 18, 1964
March 23, 1964
four months
December 3, 1963
April 1, 1964
October 25, 1963
5
November 5, 1963
December 5, 1963
27
FAC (2)
West 116th Street
the Luxembourg Embassy
GPE (19)
the United States
France
Washington
D.C.
Metz
Switzerland
West Oakdale
Geneva
Nev York
tions Zone
United States
New York
Zurich
NARA
Illinois
Chicago
Bayea NS
Luxembourg
the United States Marine Corps
LOC (1)
Europe
NORP (1)
Cn
ORG (32)
Dinkin
Army
Walter Reed Army Hospital
RN Grid
the "Geneva Diplomat
Newsweek
Dewhirst
DINKIN - e
PFC
agg ety F Sem ed
the Office of the Assistant
FBI
Walter _ Reed Army Hospital
the United States Army
ee Pt Ses oie
Registrar's Office
PO
Walter Reed Hospital
Charge
Embassy
Walter Reed Arny Hospital
Hearst
the "Madison Avenue
Army Depot
ORS Fe eas hg PE
Dankdn
ae
Cunningham
ac Mae
G-2
the University of Chicago
the Federal Bureau of Investigation
PERSON (25)
Dinkin
Kennedy
EUGENE B. DINKIN
EUGENE B
EUGENE
Cunningham
Cowen
Cunninghan
Bea
Lem Ley
EUGENE 8B
Agta Bei
nee
Lisa Beth Cox
Avrom C. Segal
John F. Kennedy
John J. Ward
Adams
Bugene B. Dinkin
Date:08/16/93 Page:1 JFK
ee dee ae ae
Beth Cox
Dewhirst
Topic Classifications
government oversight
93.5%
assassination
77.5%
surveillance
75.9%
Extracted Keywords
psychiatrist
tests
psychiatric
cunningham
eugene
geneva
reed
sets
detention
hospital
psychological
army
attempted
newspapers
papers
Forensic Analysis
Redaction Detection
1
redacted region detected
max 0.1% area
Sentiment
Polarity
Neutral
0.035
Subjectivity
31%
Objective