docid-32296863.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 (9)
1992
June 17, 1958
4 Redact 11/13/1997
November 22
3
October 14, 1967 through
12, 1968
124-10218-10139
May, 1968
FAC (2)
the Dupont Plaga Center
Lami Georgia
GPE (11)
Miami
Jume
FLORIDA
New York Offices
Decatur
N.E.
Georgia
Newark
New Jersey
Atlan
LOC (1)
Rosewood Road
ORG (35)
FISUR
The Newark Office
BUSS ASSOC
the New York Office
Newent
La Cosa Nostra Figure
CELLINI
Security Direc & Southern Bell Telephone
B4d-RC
LOUIS KROMBERG
MM HERALD
ang report
DoclId
AnticRacketeering
T-4
FBI
SA FRANK J. SMITH
Bahan ADMINISTRATIVE A
SA
Willivee Place
LV 183-C. 1 MM T°
Decatar
C-TE
Special Agemt, Totell Ages ne Unit
Florida State Beverage Department
IGA
Telegraph Cowpany
the Cleveland Office
N. Highland Avenue
MOOREFIELD
USC
GERARDC CATENA
EMP
KROMBERG
PERSON (15)
John F. Kennedy Assassination Records Collection Act
DINO VINCENT
Lin Activities
JAMES J ALLEN
DINO VINCENT CELLINI
SMITH
ROBERT ee ri Ree ee Ee at de tei ni tee ehh
NEWS ARTIC
ROBERT R. WELLS
AL FARRIS
ROBERT S
MM
tigation
FRANK J. DIRECTOR
THEODORE KING
Topic Classifications
surveillance
87.7%
law enforcement
87.6%
government oversight
85.5%
Extracted Keywords
dino vincent
cellini
georgia
dino
vincent cellini
newark office
newark
vincent
smith
page doclid
frank smith
october november
wells
robert
york offices
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.021
Subjectivity
32%
Objective
JFK Assassination
Nov 22, 1963 â Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
Church Committee Investigations
Jan 27, 1975 â Apr 29, 1976
collection
entity
MLK Assassination
Apr 4, 1968
collection
entity
RFK Assassination
Jun 5, 1968 â Jun 6, 1968
collection
entity