docid-32304519.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)
1963
November 20, Ay il 1963
November 15, 1963
December 19, 1963
1943
44 USc 2107 Note
October 24, 1963
1992
10 MAY 1962
FAC (2)
Fenelon Street
George Street
GPE (12)
LAC sete
UNITED STATES
NH
New York
Bridgeport
NEW HAVEN
cna
po wy
Stratford
Connecticut
ORG (23)
FBI
Bridgeport Credit Rating Bureau
the John RESTRICTIONS
FOULK
ASSOC
Bureau
7 βAL
Pe
the Southern New England Telephone Company
oS
Fenelon Place
Bridgeport rw Police
NH 408-CS
=| Police Department
the Bullard Compaity
Agency Information AGENCY
kKjb
GSA GEN
KFOULK
AE
a2 - New Haven
RCK
UNG
PERSON (11)
W. Stratford
Kennedy
CHARLES RUZEKA
GEORGE W.
DAN LEAHY
JFK
SUSAN HEILIGMAN FRANK
JOSEPHINE BONNANZIO
Nee
GEORGE YEOULK
ERY
Topic Classifications
law enforcement
97.7%
government oversight
95.7%
assassination
87.0%
Extracted Keywords
bridgeport
connecticut
new haven
haven
identifiable
george
telephone
november
police department
officer
locate
york new
susan heiligman
heiligman frank
heiligman
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Neutral
0.082
Subjectivity
41%
Objective