docid-32294040.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 (9)
1992
2017
8/12/55
54464
54464 Date
Jan., 1956 - 10/10/56
1956
124-10212-10316
5/1/56 112/56
EVENT (1)
CP Fund Drive
GPE (4)
NY
Manhattan
New York
Bureau
LOC (1)
NYC
ORG (32)
T-6
SA
New York Council of Arts, Sciences
NY 367-S 1/18/57 SA
NYO
OHN
Bureau
EDUCATION
HALLERON
VOEGELE
RHF
FD
USC 2107 Note
Att
the John Kennedy WSsassination Records Ollection
FBI
AFFIL
Ine
HQ
BKG
WILSON
aan os ADMINISTRATIVE
HAAG NY 1685-s
Description of Information
HALLERON NY
RES
the Board of Elections, Borough
DESCR
ALP
T-5
EMP
RCF
PERSON (20)
DIXON
CHRISTINE VOEGELE
WITT
Ic EUGENE
SUSAN HEILIGMAN FRANK
Miscellaneous
JAMES P
Bidg
W. 8th St.
CHARLES J.
Oliver Williams
MARION
Christopher St.
GARVEY
MARION DIXON
Tod
JOHN A. HAAG
FRANK
JFK
JAMES L.
Topic Classifications
government oversight
96.2%
assassination
93.4%
law enforcement
84.6%
Extracted Keywords
deemed advisable
administrative page
advisable
haag
deemed
marion
cont
material
security index
csny
nyc
description
page informants
donald
subject wife
Forensic Analysis
Classification Stamps
CONFIDENTIAL
UNCLASSIFIED
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Neutral
-0.009
Subjectivity
41%
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