docid-32294011.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 (11)
1992
2107
09/21/1998
February, 1973
the early 1940s
January
2017
11992-S
124-10212-10287
11/3/72
1997
GPE (10)
NY
New York
nara
New York City
Va
Boston
wy
Newark
Philadelphia
SC
NORP (1)
Chinese
ORG (36)
LHM
NY
USC
the New York Office
SA DAVID JENKINS
soa
ASSOC
Bureau
NY T-3
IDENTITY
NYCPD
American co Express
FBI
Waa los Investigation
hO7 Ge
SA
Board of Elections
MARTIN
USCPFA
INDEFINITE INC MEMO
the FRANKS 1055 ‘Referenced Bureau
SA GERALD A.
SC JOAN WILD
RES
New York Office
Bureau dated 4/4/68
Ena NY T-8
Chinatown
SHF
BS 1271-S
USC 2107 Wotey-
RCK
TESUR
EMP
RCF
the PRCMUN mLontact
PERSON (12)
John F. Kemedy Assassination Records Collection Act
FRANK J MEYERS
John F. Kennedy Assassination Records Collection Act
Docld
ROBERT ALLEN
Minmi
CHARLES K.i SCIARINI
J MICEK
WILLIAM H. HINTON
vee RICHARD FRANK
Jolin F. Kennedy Assassination Records Collection Act
HARRY GREENFELD
Topic Classifications
government oversight
46.3%
intelligence operations
19.5%
surveillance
18.1%
Extracted Keywords
uscpfa
referenced
espionage
boston
letters
reported
instances
letter
york office
lhm
specific
bergman
conducted
newark
american express
Forensic Analysis
Classification Stamps
SECRET
CONFIDENTIAL
Sentiment
Polarity
Neutral
0.061
Subjectivity
35%
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