docid-32301378.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 (22)
1949
4/13/70
90 Day
100-339235
1931
1943
1 5/4/2015
the period October, 1969 - January, 1970
2705 13th
the Past 90 Days
JUL 17 1970
1950
1992
1947
1961
648-9034
0 6
1948, 1953 and 1955
the May Day Workshop
February, 1957
WO-10-2017
07/16/1970 3
EVENT (1)
the Spanish Civil War
GPE (24)
NY
CP
NJ
Bergen County
St. NE
St.
Kendall
US
Bu
Middlesex County
Louisiana
Peekskill
SF
Baltimore
USA
Philadelphia
Kingston
NEW YORK
Hampshire St.
Colorado
Washington
D.C.
New Orleans
San Francisco
LOC (2)
NYC
San Francisco Bay
NORP (2)
Communist
Communists
ORG (36)
FBI
FPMR
NYO
ASSOC
af Mg
the Bay Area Revolutionary Union
the Pacific Maritime Association
USA National Convention
the NK ° Office
Trans Film Corporation
USC 2107 Note
the Chemical Bank New York Trust Company
the Abraham Lincoln Brigade
the “Daily Worker
xd
GOLDBERG
the Princeton Planning Corporation of America
District Organizer
the NJCP Delegate
the Revolutionary Union
Kingston Terrace
CS
BKG
SBERE
NKlet
Camp Unity
RES
WFOlet
Reserve
SHF
EMP
RCF
GSA
the NY Telephone Co.
NJCP
VAWTER
PERSON (17)
Christopher St.
RICHARD C. FRANK
ROBERT E. HART
ALEX GOLDBERG
BAI
ROBERT EVERETT HART
WILLIAM HENRY MILLER
SUSAN HELLIGMAN FRANK L
ee oe ee
HOSKINS
MICHAEL VAWTER
LU
SAMUEL HOSKINS
JANET
Galloway Lane
sree
JANET VAWTER
Topic Classifications
government oversight
91.1%
assassination
80.7%
surveillance
64.1%
Extracted Keywords
vawter
hart
worker
goldberg
subject husband
christopher
apt
security index
tenants
index
reserve
free lance
husband
lance
planning
Forensic Analysis
Classification Stamps
SECRET
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Neutral
-0.075
Subjectivity
40%
Objective