docid-32295593.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 (5)
1992
14- 2017
2017
December 11, 1961
124-10215-10369
GPE (11)
CP
Hotey
AMERICA
Chicago
Ohio
DETROIT
Cleveland
Dayton
MICHIGAN
Boston
NORP (1)
Info
ORG (33)
IBT
EA Office of Origin
LIGYZ
SL 1106-S St. Louis Branch
WILBZAM ALLAN
GENERAL EXECUTIVE BOARD
SL 848-S ' Characterization of HAROLD JOSEPH GIBBONS
SL 847-S Characterization of
USAF
ASSOC
WSC
FEDERAL BUREAU OF INVESTIGATION
Olfice DETROIT / DETROIT
SWP DE T-3
aes
the ‘United Staten
INBERG DE T-5
FBI
AFFIL
SOMERS
DE 31
DE 683-S
G2
LASTREVIEW
HQ AGENCY
DE 639-S Characterization of*
TEAMSTERS UNION
Detroit Report
DE T-2
DE T-7
USC
theng internal security
OSI
PERSON (11)
John F. Kennedy Assassination Records Collection Act
mar yew e -
JACK
GREG
Anonymous Source Characterization of ROBERT TAYLOR
Bury
06/26/1962
dette
JOHN JOSEPH
SAMUEL N.
LAWRENCE NATHAN
Topic Classifications
intelligence operations
94.6%
government oversight
94.5%
law enforcement
86.2%
Extracted Keywords
characterization
detroit
infiltration
harold
brotherhood
concealed
doc
boston info
report
information purposes
report symbols
info chicago
sti
page copies
wre
Forensic Analysis
Classification Stamps
CONFIDENTIAL
CLASSIFIED
UNCLASSIFIED
Sentiment
Polarity
Neutral
-0.023
Subjectivity
26%
Objective