docid-32294463.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
approximately two months ago
July
September 11, 1904
May
early August 1904
October 14, 1904
1963
1957
March 10, 1922
561937
GPE (11)
Ontario
Florida
Daytona Beach
Toronto
Dallas
OTTAWA
Texas
Jacksonville
CANADA
Albany
NORP (2)
CHERNICK
CANADIAN
ORG (19)
USC
FBI
The Ontario Provincial Police
RREIN
LHM
Pontiac Grand
Criminal Investigation Branch
Cadillac
Soi De Original
Kennedy Assassination Records Collection Act
Wasdale ~ Crescent
VORMAV ION CONTAINS Co
JFK Assassination System Identification Form Agency Information
BHI
TOUTE
RCMP
Grand Prix Pontiac
CHERNICK
Bathurst Street
PERSON (14)
D7HQ-1180-1-0-26 October 29, 1964
Od HOV 1 ee
Moss Lee Innes
John F. Kennedy Assassination Records Collection Act
Slip
Docld
John F. Kenne Assassination Records Collection Act
JOHN CESAR GROSSI
Pei
SB af
Oe
Ze
John F. DATE
GROSSI
Topic Classifications
law enforcement
97.4%
government oversight
97.3%
intelligence operations
88.4%
Extracted Keywords
grossi
toronto
ottawa
ottawa canada
ontario
cesar grossi
john cesar
rcmp
pontiac
ottawa ontario
cesar
canada
albany
receiving
enclosure
Forensic Analysis
Classification Stamps
UNCLASSIFIED
RESTRICTED
Redaction Detection
2
redacted regions detected
max 0.3% area
Sentiment
Polarity
Neutral
0.065
Subjectivity
46%
Objective