docid-32299904.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 (4)
1997
SIX MONTHS
1992
2017
FAC (1)
the John F. Kennedy Assassination Records Collection Act
GPE (7)
Springfield
US
New York
Mass.
Boston
CONDON
ORG (33)
LCN
NY FAMILY
UNK
CVEIUALE
Ty BS
DINO
O. DEWN TE M
ES
Bureau end New York alll INtOrmeacvion
DOH
ceve & LON
FBI
LESD ALB BOSTON SSSACTUSETTS
MEMBERSHIP
YPED
SA
AL 2919-C-TU
NNIS S CONDON
aed
AES FTORE
SUSP
ANG
fod
Gu Coo TE BS TG
BS T-L
Winthrop + UV
PC SA WILLTAM J. WELBY
USC ZIT ae ‘
Pe n MasS.
indi area ag
BS 73
BS 954-C-TE
LA 4448.¢c
PERSON (20)
Docld
pod bos Yi
John F. Kennedy Assassination Records
Oi
H. PAUL
LA Laus-c.TE
Tino SPACIAL SGENT
JR
CHARLES A
Gabe ae
ZiT Hoter
clos sely end
PETER J.
John F. Kennedy
TE jo
CHARLES A. REPPUCCI BS T-6
FE SU ZAU
DENNIS M. DIRECTOR
JOHN F. KEHOE
Assassination Records
Topic Classifications
government oversight
77.6%
intelligence operations
76.2%
law enforcement
69.7%
Extracted Keywords
reppucci
condon
boston
mass
lcn
records date
members
boston boston
ives
unk
teh
family
pod
coo
source contacted
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.084
Subjectivity
35%
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