docid-32304523.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 (8)
1992
3 id ay} ga Oo
57 JAN?
1964
1/1/63
1963
100-339235-1ST
14-2017
EVENT (1)
the Jdéhn F. ‘ DATE
GPE (9)
DERRY
DADE
Ny
New York
wy
New- York
England
London
NORP (4)
ps
-12/11/63
British
Chinese Communist
ORG (24)
USC
FBI
ae
SM - C Bufile
Bureau
cin L 323045273 Page
cra By & ae
MI-5
Legat
p & LE 2 3 & ey oot f f aaa ORIGINAL FI Docld
F @ &
HQ
Hotes
Kennedy Assassination Records Collection Act
GS
ae nh ey
BG wd
ogiend) SOIT
y
LO
C8
conn 4 en b
i Security Service
PERSON (21)
ia Soa
és Se
PERRY
Sere Soh
Sy eet
John F. Kennedy Assassination
Jo sé DATE eleast Ne
& Bg
ae Legat
Oe
JACK PERRY
Reafased
John F. Kennedy Assassination Records Collection Act
LEO HUBERMAN
Bey
SUSAN HETLIGMAN Caw
STEWART MC
Ssassina Kennedy
RICHARD CYRIL FRANK
g yl Qe
Bh ed ei
Topic Classifications
government oversight
95.8%
assassination
93.3%
intelligence operations
91.6%
Extracted Keywords
lonfile
london
legat london
pad
perry
bufile
furnished bureau
legat
cyril frank
richard cyril
elements
cyril
proceeding
advised additional
information office
Forensic Analysis
Classification Stamps
SECRET
RESTRICTED
Sentiment
Polarity
Neutral
0.024
Subjectivity
46%
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