docid-32303713.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 (10)
1992
1963
1962
June 29, 1962
APRIL 15, 1963
December 22
ns 4
9-0160
December 21, 1962
December 20, 1962
FAC (3)
East 78th Street
Street
1184 Chapel Street
GPE (11)
Bridgeport
Connecticut
New York City
New York
New Haven
New ‘York
NH
Conn
Ansonia
LOC (1)
220 East 23rd
ORG (31)
PICCOLO
USC
FBI
INO
sg APR LE
ASSOC
Ansonia
Bureau
thekareurs Liquor Store
LA CAUSA NOSTRA / AR ~
New Haven Division
UNITED
the Consolidated Research and Manufacturing Corporation
the Consolidated Research Corporation
the Consolidated ‘Research Corporation
FORMNO
BUSS
LCN
ne eee
ANTHONY/CASTALDI
the CAUSA NOSTRA
MISUR
JOSEP CURI
RES
ANGELO
New York Office
the-Consolidated Research and Manufacturing Corporation
USC 3107 Hote
the New Haven Division
RACK
Consolidated Research
PERSON (19)
MARVIN BOTWICK
PICCOLO
John F. Kennedy Assassination Records Collection Act
GAMBINO
FRANK PICCOLO
oe - Se
WINTHROP A
ANGELO CULMO and
John F. Kennedy Assassination Records Collertion Act
ANTHONY TESTO
Docld
CARLO GAMBINO
FRANK LEWIS PICCOLO
Ho ere
od L
FRANK LEWIS
THOMAS
Tony Higgins
JOSEPH ARCURI
Topic Classifications
government oversight
59.6%
surveillance
59.6%
intelligence operations
43.6%
Extracted Keywords
piccolo
new haven
haven
consolidated
carlo gambino
connecticut
gambino
east street
gambino family
carlo
bridgeport
corporation
research
street new
strongly
Forensic Analysis
Classification Stamps
CONFIDENTIAL
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.092
Subjectivity
44%
Objective