docid-32301637.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 (13)
1997
1992
futle 18, 1959
1203-1
19927
19595
June 3
7 4
November 1, 1957
~ 68
14-2017
ee, 7702 6th
7
EVENT (2)
62nd Street Fae
Wyoming Avenue West Pittston
FAC (19)
Avene Brooklyn
Airport Hotel _Avoca
Highland Avenue
Route 17
Avenue Exeter
W502 Avenue M Broolclyn 3
Vestal Parkway East Vestal
Route 11 Kirkwood
Vestal Station Vestal
Brookfield Road aa ~-Binghanton
Raleigh Avenue
Spring Brook Rd
Avenue
Conkling Avenue i. Utica
Nassau Street New York
Ore Airport Motel
Garfield St. North Bellemore
Arlington Hotel Binghamton
Murray Street
GPE (50)
New York
Pa.
N.Y.
Brooklyn
Lewiston
Detroit
Binghamton
Utica
Calif.
New Jersey
Scranton
Wyoming
Grosse Point
Avenue Philadelphia
Pittston
New Kensington
Owego
N
Grosse
Endicott
East Northampton
Nanticoke
New York 215
St. Brooklyn
United States
Newark
Staten Island
Fairhaven
San Mateo
Lido: Beach
Batavia
Middlesex
New| York
Maen
New York City
Mew
Gatos
N.Y
San Joseph
White Plains
Michigan
New York Farmer
Los Gatos
Point
Street Brooklyn
mn
NY
Horseheads
Sw
Nassau
LOC (2)
Southern District
W
ORG (50)
USC
aenneniematienconnsmettnn eter ++ “
York Bus
Department
TWA
188th Street New York
MGM
Sr.
Oneida Co.
Jliddlesex Avenue Grosse
Federal Bureau of Investigation
Meyer/Katz Collection Act
NRCS
N.Y. Bus
ests erie icrrismteastracesa
Middlesex Co.
New Yorker Hotel Parkway Motel
Charles A.;Montana
Sahara Motel
Criminal Division
FBI
JackXSalko Armour
Lexington Hotel
XN
Liverpool Road Liverpool
Avenue
Wilkes-Barre ‘Pas 118 Franklin Avenue Scranton
Detroit Yr
janes 1701
Kennedy Assassination Records Collection Act
Rads
N. J. Carleton Hotel
New York State Troopers
Anthur,,._Texas
Willets Point
N. oa 702
East Northampton Wilkes-Barre
Sawtelle Travel Service
Limousine Service Binghamton
NTN
North Santa Criiz Ave
First National Bank Building
e Arlington Hotel Binghamton
the Legislature of the State of New York Del Motel Binghamton
Middlesex Ave
De Graw Street
Public Safety Buffalo
Company Binghamton
CaroliClark
New York Troop
PERSON (50)
Apalachin
Docld
John F. Kennedy Assassination
N. Y. Uniform
Dana Drive
John F. Kennedy Assassination Records Collection Act
Barbara
N. J. a ley Remo
Wi Norman\Ressel2 Marguerite Anng
Malcolm R. Wilkey
N. Y. Margaretville
N. Y. Kemeti\brom
N. Y. R. D. No
na ahaa
Pog
Y. Salvatore Wagaddino
Herrington Johy¥Simek\(Simick
N. Y. Carrol}\
John F. Kennedy Assassination Records
ana eca emaERN
Mohawk Ve
tee j
W. oXkennedy Trooper Lembeck DoclIda
Hazel
John F. DATE
AL ASTATI
Vincent Ruf
James J SWeahy Lt
Melviry Blossom
Peter\Barbara
Hite
Yo
Wright Motel
N. Y. John J Wreating
W. FX
N. Y. _
N. Y. __
N. Y. at
Donato Dora
N. Y. DoclId
Tompkins
N. Y. acca
Calamat Grocery
Trooper Weidenburner
salvatore aNgrofaci Salvatore
Joseph J xBenenati ar Trooper
Howar Quiles Mac Fadden Road
boner ota cee
Bonanno
N. Y. cleN\Graig Apalachin
Topic Classifications
government oversight
85.9%
law enforcement
67.7%
assassination
12.3%
Extracted Keywords
binghamton
bus
apalachin
barbara
sgt
calif
doj
pittston
station
avenue
motel
street
witnesses
street new
squad
Forensic Analysis
Classification Stamps
UNCLASSIFIED
RESTRICTED x2
Sentiment
Polarity
Neutral
0.033
Subjectivity
32%
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
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity
MLK Assassination
Apr 4, 1968
collection
entity