docid-32301386.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)
1957
2/8/63
1969
some years
14-2017
the previous.
5010-108
1963
124-10278-10221
323013386
1997
GPE (2)
NY
NEW YORK
ORG (21)
GIAMARINO
NYO
FBI
DE MINO
NY 3461-C-TE
NY 3864-C-TE
LCN
CRIMINA ioe fe
NYCPD
LA CAUSA NOSTRA
SA
Brooklyn South Homicide Squad
JOSEPYAGIAMARINO
DEMINO
ET AL
y
MICKEYYDE MINO
Bureau
MICKEY
DE VITO
Credit Bureau of Greater New York
PERSON (13)
Docld
Joey
BATE
John F. Kennedy Assassination Records Collection Act
vas BebKa
JOSEPH
JOSEPH MC NEELY
CHARLES BARTELS
Joey AR
JOSEPH VITACCO
TU CUTBACE
JOSEPH GIAMARINO
F. Kennedy Assassination Records
Topic Classifications
law enforcement
96.3%
government oversight
95.3%
assassination
83.7%
Extracted Keywords
joey
causa
causa nostra
reflect information
little
mickey
nycpd
vito
member
nyo
nostra
joseph
acquainted
reflect
addition
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.001
Subjectivity
42%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity
MLK Assassination
Apr 4, 1968
collection
entity
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity