docid-32294214.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)
1969
124-10212-10490
April 15, 1969
1992
GPE (6)
& .
Connecticut
NH
Miami
NEW HAVEN
ORG (19)
FBI
LHM
Tole
IGLEGURE
Bureau
eee L rr’
PREDICTOR INC.
the John F- noi Records Cotteftion 2 ACt
DoclId
Cae
eos ene eon WCH/
the Southern New England Telephone Co.
FA
RCK
USC
SF Sse
Identification Form Agency Information AGENCY
Bureau 6/23
SA W
PERSON (10)
Pott
Ri
Casp
Trotter
DeLoach
Gandy
Higte
John F. Kennedy Assassination Records Collection Act
C. HENDRICKS
Mohr
Topic Classifications
government oversight
96.7%
law enforcement
86.8%
assassination
79.4%
Extracted Keywords
new haven
haven
vincent cellini
rck document
dino vincent
myr
rid
oper
connecticut
information records
seas
sth
bureau encs
yas
charge doclid
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Positive
0.170
Subjectivity
41%
Objective