docid-32300963.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 (7)
1992
August 23, 1963
a few days
124-10277-10298
November, 1963
one year
12/13/1963
FAC (1)
NH 420-C
GPE (7)
New Haven
Connecticut
New York
New York City
Hartford
NEW YORK:
NH
LOC (1)
Hotes
ORG (32)
USC
LCN
Encl
LOMBARDOZZI
oe Bureau
the New Haven Police Depart
United States Treasury NH T-6
ASSOC
NH T-l
Bureau
REPOATING OFFICE | OFFICE OF ORIGIN
ZERNITZ
LOMBARDOZZ
TALBURTT
T-4
FBI
ANNUNZIATO
TROPIANO
IOMBARDOZZI
SA
NH T-3
CT
Separate
NH 430
3<Bureau
District Court
NH T-5
NH 416-PC
the New Haven Division
NH 431-PC Special Narcotics Squad
LA COSA NOSTRA NEW HAVEN
La Cosa Nostra
PERSON (16)
Nee
John F. Kenedy Assassination Records Collection Act
CUSACK
Hovey
JOHN T
ORVILLE R.
John F. Kennedy Assassination Records Collection Act
LARRY
SALVATORE
LAWRENCE
Enclosed
EARL LELAND
John F. Kemedy Assassination Records Collection Act
RALPH TROPIANO
a.
Hooper-Holmes
Topic Classifications
law enforcement
97.7%
government oversight
94.2%
intelligence operations
93.0%
Extracted Keywords
new haven
haven
tropiano
bond
connecticut
assault
letter head
head memorandum
tht
shooting
copies letter
characterization informants
memorandum concerning
arrange
encl
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.083
Subjectivity
40%
Objective