docid-32294012.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 (5)
09/21/1998
1930
105-14316
124-10212-10288
1992
EVENT (1)
Winant’ Road
GPE (8)
New York
Newark
New Jersey
Roosevelt
York
Trenton
KANNARD
ORG (25)
FBI
the John Kennedy Ws5assination Records Ollection
Credit Bureau
GSA
Motor Vehicles
Bureau
USC 2107 Note
Bureau dated 6/22/72
Ahe Dept
Halper Brothers Paper Company
the NJ Communist Party State Board
SA
FPMR
the Payroll Savings
Ge
BKG
jb cpa
MN
Halper Brothers Paper Co
SHF
Tork
Homestead Lane
RCK
EMP
GYoureau | eqn
PERSON (11)
SUSAN HEILIGMAN FRANK
m4 Elizabeth
ek Li
JOHN W. SADE
Yee
Ai Relet
Roosevelt
Kendall
BENJAMIN APPEL
Roose
yi emorandum
Topic Classifications
law enforcement
92.5%
government oversight
90.7%
intelligence operations
74.2%
Extracted Keywords
roosevelt
indices
new jersey
acting director
newark
jersey
lane
subscribers
acting
brothers
letter bureau
bureau dated
reviewed
sac newark
individual identified
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Neutral
-0.004
Subjectivity
26%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity
MLK Assassination
Apr 4, 1968
collection
entity
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity