docid-32294046.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 (6)
54464
2009-8
1992
124-10212-10322
2017
1621-s
EVENT (1)
Page 1 Date
FAC (1)
Alhambra Hall
GPE (1)
NY
LOC (1)
NYC
NORP (1)
732
ORG (23)
BKG
ALTE PA ee
1117- uw
SUR
Source of Information Furnished Located T=-8 NY
ASSOC
USC 2107 Note
LHM
IDENT
FBI
SA
Owner-Mer
CP MEETINGS
the John Kennedy LSesassination Records
MISUR PAPER
RES
Second Ave
MIL SERV
NY 367-3
EMP
RCF
TRA
OS
PERSON (9)
DONALD W. WHITE
JAMES P.
DAVID RYAN
JOHN A. HAAG
om trea
BENJAMIN PINCUS
CHARLES D. SHORES
roy
JAMES P. HALLERON
Topic Classifications
assassination
90.5%
government oversight
53.7%
law enforcement
49.5%
Extracted Keywords
john haag
haag
roger
eres
ryan
donald
david
symbols used
mentioned report
photograph subject
agent file
white
date activity
emp res
informant contacted
Forensic Analysis
Classification Stamps
CONFIDENTIAL
UNCLASSIFIED
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Neutral
0.009
Subjectivity
43%
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