docid-32301922.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 (14)
1992
1999
1957 9 1959
1950
4D
10540766
the period July 28, 1959 to July 28, 1960
October 16, 1961
approximately two weeks ago
July 31, 1960
1924
2017
19927
1939
EVENT (1)
Q NY
GPE (14)
New York
NY
the United Kingdom
Great Britain
Germany
Hamburg
Dallas
Switzerland
Denver
Czechoslovakia
US
York
WA
LOC (1)
NYC
NORP (3)
Israeli
British
anti-Fascist
ORG (44)
USC
PANETH
UN
FBI
FPS
JUSTICE FEDERAL BUREAU OF INVESTIGATION
NSE
FEDERAL BUREAU OF INVESTIGATION
FDI
T-1
DSSS Stal
SLD
ATNED
State
6/19/63 Field Office File Ne
CSS
DocTld:3230192327 Page
MaADEBY
the Hungarian Black Os
NORMA
the Metropolitan Police
ernational Acad rue
UNITED STATES DEPARTMENT OF
USGS
LASTREVIEW
1S Sib
THPORMATION
Sa
Office
EGE AUGER
Agency Information AGENCY
NY
fBritisn Security Service
HQ AGENCY
Philip de Pan Pi
ae
USC 27107 Hote
o11
Ks fe
K 1b-ay-47
Panay de Paneth
ECE ANEANES EASE
OSI
PERSON (23)
John F. Kennedy Assassination Records Collection Act
Docld
PHILIP PANETH
JR
SE
KARL ROBERT BUCKMAN
MARY TALLEY
PHILIP
KARL ROBERT
Vee BOTMLY
de Panay
Mele Laims
Ge Panay
Weg
SENN NN
BUCKMAN
PHILIP PANETH DE PANAY
bie
SELES AD St SULCUS EES EGS
a NORMAN ROTHMAN
KARL ROBERT BUCKMAN Office
the John F. Kennedy Assaszination Records Collection Act
Topic Classifications
government oversight
96.9%
assassination
95.1%
law enforcement
90.1%
Extracted Keywords
philip
kingdom
united kingdom
unreliable
york new
nyc
black
recommendations
names
ins
changed
new york
york
affidavit
robert
Forensic Analysis
Classification Stamps
SECRET x2
RESTRICTED
Sentiment
Polarity
Neutral
0.048
Subjectivity
44%
Objective