docid-32303756.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 (7)
December 20, 1962
9-0160
December 22
thirty days
June 29, 1962
December 21, 1962
1962
FAC (2)
East 76th Street
East 78th Street
GPE (11)
New Haven
New York
Connecticut
LA
Bridgeport
Miami
NH
New York City
New York «
Ansonia
LOC (1)
220 East 23rd
ORG (37)
TALBURTT
TROPIANO
Consolidated Research
the New York Office
the Arcuri Liquor Store
Ansonia
Bureau
vw2s
fenes2Zy
NH T=5
NEW YORK
RALI-H TROPIANO
New Haven Division
FBI
State
the Consolidated Research and Manufacturing Corporation
the Consolidated Research Corporation
NH 420-C. WH
the Consolidated Reserach and Manufacturing Corporation
NH 413-C#
LCN
LASTREVIEW
the Bureau ‘
SUSP
Soa
JFK Assassination System
Doclda
NH T-6
DetectiveJAMES KINGSTON
PICCOLO
La Causa Nostra
Sn
NH T-5
the New Haven Division
Researe Corporation
WH
PERSON (18)
Docld
PICCOLO
ORVILLE R.
ee ee ee Docld
NICHOLAS PATTI
SABIA
Conmecticut
WINTHROP A.
amon
MARVIN BOTWICK
FRANK PICCOLO
ANGELO CULMO
Rurean
Nal T-4
RALPH WHITEY
GAMBINO
JOSEPH ‘ARCURI
ANTHONY TESTO
Topic Classifications
law enforcement
96.6%
government oversight
93.5%
intelligence operations
59.2%
Extracted Keywords
piccolo
new haven
haven
consolidated
connecticut
east street
corporation
street new
causa
east
marvin
office new
calls
research
york city
Forensic Analysis
Classification Stamps
CONFIDENTIAL
UNCLASSIFIED
Sentiment
Polarity
Positive
0.109
Subjectivity
41%
Objective