docid-32296851.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 (18)
December 17
45712 Date
4982
July 14, 1959
six months
August 13, 1959
July 30, 1959
18, 1959
1-0428
August 7, 1959
1959
December 12, 1959
November 30, 1959
1992
November 10, 1959
May 5, 1958 to September 20
October 14, 1959
May 12, 1959
FAC (4)
Avenue
1610 Terminal Tower
Décember 12, 1959
Riedham Road
GPE (16)
Cleveland
Ohio
Florida
Miami
Boston
13705 Union
Youngstown
San Francisco - Copies
Newark
LOUIS
Shaker Heights
Phoenix
Arizona
Warren
Miami Beach
Yuma
ORG (36)
SA
CS
CV
Bechtel Corporation
SA LEMAN L
the Eden Roc Hotel
USC 2107 Note
BUSACCA
RPT
Florida CV T-6
FBI
EAL
Hotel
FLORENCE CARR
NE 107th Street
JOANN TRISCARO
Lorain Ave.
Telegraph Company
AIMAN Corporation
the Bechtel Corporation
LASTREVIEW
Reservations Sales Manager
CV T-3
Eastern Airlines
NOUSEK
Identification Form Agency Information Peleased
IRS
SMC
Ohio Bell Telephone Company
Southern Bell Telephone
the John AGENCY
Intelligence Division Internal Revenue Service
STAFFORD
LO
T-5
Flamingo rea Hotel
PERSON (19)
Tony
MICHAEL H. FARRIN
Kennedy
MICHAEL H.
ROBERT L. SCHWARTZ
Records
J. BUSACCA
JOHN S. ALLEN
Sees ee
RUDY HAYNES
WILLIAM ALEXANDER MORGAN
DOMINICK BARTONE
MICHAEL J. ZAPPONE
MICHAEL H. Instant
Clerk
Van Wert
FRANK W
JFK
CARL XLONGOBUCCO
Topic Classifications
government oversight
95.1%
law enforcement
86.3%
assassination
77.8%
Extracted Keywords
ohio
cleveland ohio
cleveland
triscaro
michael
eden
called subject
company miami
date received
roc
agent file
eal
beach florida
bell telephone
telegraph company
Forensic Analysis
Classification Stamps
UNCLASSIFIED
RESTRICTED
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Neutral
0.049
Subjectivity
39%
Objective