docid-32208161.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 (20)
November 22, 1963
a few days
62-97979
May 13, 1963
Page 1
May
May 5, 1964
July 13, 1964
March, 1955
April 2, 1964
129-11
April 8, 1964
1964
5010-106
May 28, 1964
7, 1963
July 10
May, 1962
1946
May 10, 1963
EVENT (1)
the ‘International Communist Party Headquarters
FAC (1)
Hyannis Port
GPE (19)
Schmidle
the United States
Washington
Quito
Tampa
Maryland
Essex
Buffalo
Philadelphia
Pennsylvania
Ecuador
Boston
Us
Dallas
New York
the U. S
Fairbanks
Alaska
Florida
NORP (1)
Soviet
ORG (26)
FBI
Enclosure Docld
rss
the Veterans Administration
IGE
Army
British Army
~N
.38 Caliber
JSSR
SLs Siiferyp
Washington Field Office
REGONO
the Central Intelligence Agency
Identification Form Agency Information
St. Elizabeths Hospital
the Department of State
Oo FRA & ee
GSA
Bureau
CONFI IAL
the Washington Field Office
Soviet Military Office
DOJ
Citizen Mail
NX
PERSON (27)
Sullivan
Miller
Cottrell Schmidle
Lyndon B
Kennedy MISCELLANEOUS - INFORMATION
Smith
AARON PAUL WILHITE
thel S
Paul Hanover
Docld
William C
Mh iy
WILHITE
Herbert J
Johnson
Kennedy
John F
HERBERT
Wesson
Aaron Paul Wilkite
AARON
Schmidle
Herbert J..
Jean Marie Bontemp
Jr
Topic Classifications
government oversight
97.9%
law enforcement
95.6%
surveillance
74.8%
Extracted Keywords
aaron
card
herbert
sullivan
attorney general
caliber
miller
post
philadelphia
violation
committed
washington field
paul
field office
ship
Forensic Analysis
Classification Stamps
CLASSIFIED
UNCLASSIFIED
Sentiment
Polarity
Neutral
-0.063
Subjectivity
41%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
dallas
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity
MLK Assassination
Apr 4, 1968
collection