docid-32292091.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 (16)
1997
105-9813
December, 1968
1992
03/14/1969 11
MONTHS
ONE YEAR
105-9817
105-9613
June
10208-10367
SIX MONTHS
105-96
1r14-2037
June, 1967
2014
EVENT (1)
Date Fwd
GPE (6)
NY
New York
CONWAY
NEWYORK
Uae
LOC (2)
NYC
Gai Date
NORP (1)
iNFORMAY
ORG (41)
USC
Bureau
FBI
Identity of Source File Number Where Located NY T-1
FUG
ZINK
INS
STI
Security
from[NY 7
SME
ADMIN
INFORMA
CCC
PHYLLIS P
-Secret Service
BUX
SA WALTER
Ome of K
LHJ
EAU
STATE
SA
PUTMAN
NY T-1
OFrice OF ORIGIN PCT ett vcorcanive PERIOD
Docld
pe CSNY 421
NYC NY
Credit Bureau of Greater New York
N L-New York
PS T
NY
N Docld
WALTER CO.
FEDER
L-Secret Service
NYC L-New York
Bulet
DONNELL
LOUIS HEMNRYCJONES
PERSON (33)
John F. Kennedy Assassination Records Collection Act
Detcom
Docld
WARREN A. -GORTON
WAew
HENRY Jonns
jj Subject
FEDER
JOHN FRANCIS CONWAY jag
FRANCIS CONWAY
irene CeSsary
John F. Kennedy Hesassination Records Collection Act
PHYLLIS P. PUTMAN
Zr Sah Bulet
JOHN FRANCIS
MC DONNELL
za tne NYO
JOHN
Wotey
JOHN L. KAPP
JOHN L.
Mey
— ce ee Docld
Deglas CADR - REASOUX
roryy ei ah *
Butéaut
WARREN A. GORTON
Anay
Poe
Iekestea
JReleased
WK assi Plo hse
Rt ay y
Topic Classifications
law enforcement
96.8%
government oversight
96.3%
intelligence operations
94.3%
Extracted Keywords
security index
reason subject
state reason
recommending
index
detcom
ceived
accompanying
index criteria
convic auto
feder
case convic
auto fug
index card
nyo
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
-0.045
Subjectivity
48%
Objective