docid-32297683.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)
October, 1953
1952
124-10219-
76
1967
12/05/1957
1951
2017
2/18/57
9/2/53
1992
FAC (1)
Bulet 12/5/57
GPE (8)
CP
Stanislaus County
Modesto
AC
San Francisco
SF
the San Jose Resident Agency
ORG (17)
FBI
SF 1923-S
MURRY
Bureau
IPP
ASSOC
7/8/54
USC 2107 Note
Party
CP
Independent Progressive Party
INC MEMO
JFK Assassination System
fod
l
the John AGENCY
IPR
PERSON (18)
MURRY
Kennedy
JOHN
DANIEL P. FITZGERALD
LILLIAN
MARVIN RICHARD
pele
JOHN PITTMAN Ai ORY COANE DAE
CLARENCE W. DUNKER
Wika
DAVID MC KAIL FORBES
Docld
MARVIN RICHARD MURRY
ROSLYN LINDESMITH
EDWARD F. CHARBONNEAU
PITTMAN
MARVIN MURRY
MARVIN MURRAY
Topic Classifications
law enforcement
84.9%
government oversight
84.2%
intelligence operations
44.4%
Extracted Keywords
marvin
mental
mother
amended
parents
resident
kill
san francisco
condition
pittman
francisco
cause
richard
membership
talk
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Redaction Detection
1
redacted region detected
max 2.4% area
Sentiment
Polarity
Neutral
0.028
Subjectivity
44%
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