docid-32259802.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 (6)
the years
May 25, 1978
May 17, 1978
September, 1963
MAY 16, 1978 14s
1958- 1963
GPE (11)
OHIO
Los Angeles
TENN
Atlanta
D.C.
PA
WASHINGTON
N.E.
CALIF
MICH
N.C.
ORG (18)
IRS
Committee
Georgia 30305 rr
HOUSE OFFICE BUILDING
IND
SSR
the Select Committee’
ANNEX
Select Committee
PREYER
Peachtree Road
the Internal Revenue Service
NEBR
the Select Committee on Assassinations
CONN
Internal Revenue 1111 Constitution Avenue
the Committee
House of Representatives 3331
PERSON (42)
James Braden
Braden
Ralph Salerno
Donald Purdy
John F. Kennedy
Jerome Kurtz
Ann Taylor
cee ee wate ee ee ee Boa
G. ROBERT KURTZ
STEWART B. MC KINNEY
ed ya
James
Tames Braden
FLOYD J. FITHIAN
lee foe
JEROME
John Hornbeck
James McDonald
Attaached
G. Robert Blakey 7
EDGAR
HAROLD E. FORD
Howard
HAROLD S. SAWYER
Mark ‘Flanagan
Vo j
N. W. Washington
YVONNE BRATHWAITE BURKE
James Wolf
Leslie
SAMUEL L. DEVINE
Shapiro
apj HW 55923
CHARLES THONE
Eugene Hale Brading
Gabe Dennis
CHRISTOPHER J. DODD
rea hn
ta ta pee eens
ROBERT W
Topic Classifications
assassination
94.4%
government oversight
93.0%
intelligence operations
58.7%
Extracted Keywords
braden
tax
waiver
returns
irs
internal revenue
revenue
authorize
hale
permitted
commissioner
james
jerome
authorization
eugene
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.085
Subjectivity
32%
Objective