docid-32295352.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 (34)
1992
107383
May 4, 1964
May 5, 1964
September
July 20, 1964
March 15, 1964
August 22, 1922
5/4/64
14-7017
1963
14
May 25, 1964
May 3, 1964
September 9
July 15, 1964
weekly
a few days
May 12
25
16d
May 14, 1964
August 13, 1964
124-10215-10128
May 17, 1964
« few days
daily
July 2, 1964
June 16, 1960
May 19, 1964
46
May 22, 1964
NoEe} - DATE
September 8, 1964
FAC (9)
110 Christopher Street
Christopher Street
mn 5/12/64
Paris 2
4th Street
the Gramercy Park Hotel
The Direction de La
the Hotel Louvois
the Malpensa Airport
GPE (31)
NY
New York
Rochester
Italy
CP
Milan
France
USA
Paris
Geneva
Switzerland
China
Tennessee
Buffalo
Alitalia
Avig
Lulli
Cuba
Washington, D.C
US
St.
Albania
Ontario
New Jersey
wy
Ioanedto
Viet Nam
Korea
Kentucky
Malton
Newark
LOC (1)
NYC
NORP (6)
Chinese
KILLENS
ig6u
pro-Chinese
Wig
communist
ORG (50)
USC
NY
T-4
Swissways
Italian Armed Forces
FBI
POR
SEREANIC
reashed.- NY rad
LL NY
Alitalia
the Rochester Savings Bank
Legac
ASSOC
Avis Rent
the Communist Party
Bureau
Chemical Bank
the "China Daily News
uy Cx
Grove
NY T-14
JBN
the American Express Company
fx Subject's SI
Christopher Street NYC NY
toa 2 ¢ 2}
ths Legal Attache
5/3/57
Credit
DST
Legat Paris
the Legat Ottawa
Co Surveillance
Security
SA
nis
SA WALTER C. ZINK
JACOB/RCSEN
the Avis Car Rental Service
Ak hs 291764
MISUR PAPER
NY T-4
York Trust Co.
SERKANIC
Located NY
Cortlandt
Toronto International Airport
NY4047-S* NY T-5
ROSEN
PERSON (50)
John F. Kennedy Assassination Records Collection Act
Docld
RICHARD CYRIL FRANK
JOHN 0
FRANK
JAMES
WILLIAM
DANIEL A.
SUSAN
DANIEL A. FLYNN Office
EARL W. BAKER 4/25/58
CHARLES "Bob'
number215370
the John F. Kennedy Assazsination Records Collection Act
DAVID REID
Christopher
Super-
ROO sean Documenttion
RICHARD FRANK
GERALD P. REIDY
alo pgnty Declasslly
8/4/64
MILTON K. ROSEN
Christopher Srrset
Fob Ee
JEROME
Detcom
SUSAN H
EDWARD J. O'MALLEY
SUSAN FRANK
John F. Kennedy Assazsination Records Collection Act
EDWARD J.
LENORE
RICHARD CYRIL
Hoey
RICHARD C. FRANK
JOSEPH B
SUSAN H.’ FRANK
HENRY J. QUINN
John F. Kennedy Assassination Records J
ANN LEE
CHARLES WEHRLE
JOHN ROCHFORD
IC CHELIS D. PATTERSON
SUSAN H.
MILTON K?Z
Ni
Augie 22, 1922
FLYNN
Rochester Savings Bani
Topic Classifications
government oversight
93.4%
law enforcement
84.4%
surveillance
79.4%
Extracted Keywords
documentation
security index
state reason
index card
index
christopher
colon
detcom
reason subject
administrative cont
index criteria
christopher street
armed forces
franks
intelligence service
Forensic Analysis
Classification Stamps
SECRET
Sentiment
Polarity
Neutral
-0.062
Subjectivity
45%
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