docid-32300773.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
April Y 1, 1968
1997
8/20/68
10/01/1998 INDEFINITE 77
8/1/68
2009-S
8/8/68
124-10277-10108
FAC (1)
Park Avenue
GPE (4)
NY
London
Paris
CP
LOC (2)
Hotes
NYC
NORP (1)
French
ORG (29)
ANN LEE NY T-5 Characterization of IRA
Inasmuch
ASSOC
Bureau
the "China Daily News
First National City Bank
usc 3107 Hote
FBI
COE NY
DST
SA
AF 822
the NY Post
Direction ae\ta Surveillance du Territoire
AF
Air France
Pan American ‘
NY 1045-S GOLLOBIN 7 NY T-6 Characterization of IRA > NY
NY
RES
ee Re US
NYO
NY T-2 Charactérization
SHF
USC
NY 4033-S
EMP
RCF
Identity of Source File Where Located NY
PERSON (19)
EVA MARIE
ROLAND
EDWIN YEE
Docld
7/22/68
John F. Kennedy Assassination Records Collection Act
SUSAN H. CG 5824-s
MANDRAKE
John F. Kennedy Assassination Records Colléction Act
ee Cee S :
SUSAN H.
YEE
EDWIN
SUSAN FRANK
Kk Doclda
ROBERT L
DANIEL TONERY
GEORGE J. WIGGINS
G. KEARNS
Topic Classifications
government oversight
80.3%
intelligence operations
44.8%
law enforcement
39.0%
Extracted Keywords
susan frank
characterization
departing
susan
date administrative
ira
dst
records act
edwin
london
indication
health
wife
yee
subject wife
Forensic Analysis
Classification Stamps
CONFIDENTIAL x2
CLASSIFIED
Sentiment
Polarity
Neutral
0.003
Subjectivity
33%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
MLK Assassination
Apr 4, 1968
collection
entity
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity