docid-32303472.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 (9)
1999
03/19/1996
1997
1992
100-1695
MI-5 9
MI-5
HM 2/18/64
56
FAC (1)
the Jotn F. Kennedy Assassination Records
GPE (9)
hendon
DERRY
Britian
U.S
ISRAEL
China
London
Washington
NORP (2)
British
Chinese
ORG (25)
WHITBY
Bureau
FBI
MI-5
the New York Office
the Bureau and New York
B Se
HBS
LH form(S
EPSTEINS
RUC
NY Actters
SSS Ss
ps Re il .
rey
K 323503472 Page
SLUAL L
USC 23107 Hote
OO
SS
AIS SSNS SOS EAA SE
acme \ | Service
LO
FRANKS
Cie
PERSON (25)
Docld
Glassified
John F. “Kennedy Assassination
Wier
y Yj
WHITBY
Paws Ba
Lo Londen
F. Kennedy 1-14-2017
geod
PERRY
Tang-Mingechac
John F. Kennedy Assassination Records Collection Act
ReBulet 2/18/64
CYRIL
ng
RALPH WHITBY
FRANK
SUSAN HEILIGMAN FRANK
Legat
EPSTEIN
TANG Ming-chac
Lendon
Communi st
Jack Perry Pp
Topic Classifications
government oversight
96.2%
law enforcement
94.2%
intelligence operations
94.1%
Extracted Keywords
tang
epstein
perry
tang ming
london
ming
chinese
analysis
israel
direct
ruc
cyril frank
heiligman frank
susan heiligman
heiligman
Forensic Analysis
Classification Stamps
TOP SECRET x2
SECRET x2
CLASSIFIED
RESTRICTED
Sentiment
Polarity
Positive
0.112
Subjectivity
43%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
MLK Assassination
Apr 4, 1968
collection
entity
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity