docid-32292132.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 (4)
92-72
thé past six month
June 17, 1964
124-10208-10408
FAC (1)
NH 429-C. T-11
GPE (7)
New Haven
New York
NH
Conn.
Connecticut
Brooklyn
NORP (2)
German
Italian
ORG (27)
TROPIANO
La Cosa Nostra
FEDERAL BUREAU OF INVESTIGATION |
NH PCI
7 REPORTING OFFICE OFFICE OF ORIGIN
Bureau
T-12
NH 397-C. T-10
|12/13/63 - 7/20/64
T-4
NH T-2
FBI
-p- ENCLOSURES
SA
LCN
NH 438-PCI T-9
NH 340-C. T-8
NH T-1
Special Services Bureau
Bureau authority
NH 420-C. NH T-3
NY 3461-C-TE
AoE
NH 415-C-TE
NW 45839
T-5
CONSPR
PERSON (14)
RALPH
RALPH TROPIANO
JOSEPH ANTHONY COLOMBO
La Cosa Nostra
STEPHEN AHERN
JOSEPH PROFACI
GEORGE TROPIANO
ORVILLE R. DIRECTOR
god oe eg
Se
ed T-13
FRANK PACHESNICK
WHITEY
R. TALBURTT
Topic Classifications
law enforcement
99.8%
government oversight
98.7%
assassination
98.3%
Extracted Keywords
tropiano
new haven
connecticut
haven
profaci
ralph
authority granted
cosa nostra
cosa
nostra
memorandum concerning
bureau authority
survey
dociid
late
Forensic Analysis
Classification Stamps
CONFIDENTIAL
UNCLASSIFIED
Redaction Detection
2
redacted regions detected
max 1.2% area
PDF Metadata
- Title
- HighView Image
- Author
- ADAGOSTINI
- Creator
- PScript5.dll Version 5.2.2
- ModDate
- D:20171106175154-05'00'
- Producer
- Acrobat Distiller 11.0 (Windows)
- CreationDate
- D:20171106175154-05'00'
Sentiment
Polarity
Neutral
0.005
Subjectivity
40%
Objective