docid-32286010.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 (14)
July 19, 1963
July 15, 1963
July 15
August 27, 1963
24 GAL
November 27, 1957
45679 Date
124-10194-10286 HQ
July 31, 1963
1962
September 13, 1963
August 30, 1963
1992
September 12, 1963
GPE (7)
Chicago
Minnesota
ILLINOIS
DEWHIRST
Newark
Duluth
ORG (27)
COOK
SA
GUS ALEX
Bureau
SA ROBERT L
eneibaemenneinatshmieneemnsaminabarathamieeesiiiaadiermmemamiareremeasane temmmarmetncien iremsetaerienmmeieneciinci cataract
SAs JOSEPH G
MEINCKE
USC 2107 Note
United States Customs
Chicago 6612-C
FBI
RUTLAND
Chicago T-6
Internal Revenue Service Agent
SAs MARSHALL E
IRS
ny Vk
Chicago 6656-C-TE
PCI
the "Chicago Daily News
RES
Chicago T-5
SHEA
Chicago T-3
Chicago T-2
EMP
PERSON (14)
ROBERT A
JOHN W. PARISH
EDWARD RABSCHULTZ
GLORIA MATA
John Kennedy Assassination Records
JAMES D
DONALD KING
MALONE
ROBERT A. DIRECTOR
NORMAN GLUBOK
ROEMER
WILLIAM F
WILLIAM A
ROBERT GABER
Topic Classifications
law enforcement
95.1%
government oversight
92.0%
assassination
75.6%
Extracted Keywords
periodically
chicago chicago
cook
chicago
july
contacted
income
parish
pci
sas
september
robert
rutland
income tax
contacted robert
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Neutral
0.083
Subjectivity
29%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
MLK Assassination
Apr 4, 1968
collection
entity
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity