docid-32286487.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 (2)
19927
March 1962
GPE (8)
Dallas
GRIMES
Little Rock
Atlanta
Ga.
Bureau
Georgia
Alabama
LOC (1)
South Lancaster Road
ORG (17)
HQ AGENCY
Dep
DL-~141-PCI
MORGAN
Bureau Agents
FBI
UFAP
SA
CIP
RAIF
CHRISTAKIS
IGA
NOBLE
Southwestern Bell Telephone Co.
the Little Rock Office
USC
PERSON (18)
John F. Kennedy Assassination Records Collection Act
RONALD EDWARD - SMITH
JOHN B
BILLY RAY GRIMES
JANICE CHRISTAKIS
JACK REVILL
JOHN OSCAR LUCK
JAMES BENNETT
MARION ROBERT RAIF
GRIMES
ALBERT MEADOWS
HELEN CARTER
MEADOWS
HELEN CARTER's
ROBERT P. GEMBERLING
Docld
RAIF
SMITH
Topic Classifications
surveillance
88.4%
government oversight
88.2%
law enforcement
85.1%
Extracted Keywords
meadows
grimes
little rock
revill
toll
girl friend
advised robert
gambling
carter
helen
robert gemberling
apartment
girl
gemberling
rock
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.011
Subjectivity
44%
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