docid-32304556.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 (27)
1938
daily
30 Day
every six months
December 30, 1963
Number 1308
June Ts 1953
45765
1962
April, 1963
30 past
June 7, 1963
early 1962
2023-s
December 9
46
1963
June
45765 4
12h
2670-8
early, 1960
100-4279
1i-—16-2017
05/04/1964 98 Date
June 14, 1963
1992
EVENT (4)
NY 3398-PsI
NY 2122-s* “Documentation 2 DG ) -
NY 4033-s* | NY
Ny 4023-s* NY T-14
FAC (8)
5th Avenue
Christopher Street
West 4th Street
Park Avenue
the Louis M. Rabinowitz
NY 3398-PSI
East 42nd Street
Street
GPE (25)
NY
New York City
New
CP
Calif.
Moscow
Philadelphia
USA
NEW YORK
USSR
Pa.
Ww York
san 1 Francisco
York City
Francisco
Located NY
New York City Documentation
-New York
Baku
York
LEGNARD
w York
LOC (3)
Grove
Eastern Pennsylvania District
Louts NM
NORP (5)
Chinese
Soviet
Unien
Communist
BOUDIN
ORG (50)
NY
SA
Crosscurrents Press
United States Department of Justice
Trade World
Chemical Bank New York Trust Company
CSNY
Identity of Source File Number Where Located NY
Inspection Division
RCF
Manhattan Telephone Directory
Manyfacturers Hanover Trust Company
ELDRED
U. S:
FBI
MOMER SLD NUTRI Oe Seats Sen
Internal Revenue
Bookfield House
USC 2107 Note
Sciences Press
Chinése Communist
ge
NY T-20 - WF
NY T-1
U. S. Customs Service
Crosscurrcnts Press
SAAS - ae
Manufacturers Hanover Trust Company
Chasé Manhattan Bank
MISUR PAPER
NY 1045- Ss Documentation of IRA GOLLOBIN
Incorporated
the subjeet & NY T.5 aavieed s
ROSE COE
NY T-3
Internal Revenue Service
International Arts and
Louis M. Rabinowitz Foundation
Grove
Identit of Source File Number Where Located ig ace Documentation of TAYLOR ADAMS
Manhattan Telephone ‘Directory
eis
Tneorporat
Clerk, Foreign Agents Registration Section
NY -1045~
CORRESPONDENCE
Rabinowitz Foundation Ls
ap NEW YORK
RES
NY 3
PERSON (50)
TAYLOR ADAMS
MYRON E. SHARPE
RICHARD C. FRANK
FRANK COE
EMMANUEL
SYLVIA KOLKO
WANG Kuo-wah
WARREN
WILLIAM H. HINTON
GERALD I. SHAPIRO
JAMES H. DURKIN
LEON JOSEPHSON
MARY JANE KEENEY
SHAPIRO
bei ge
My Tee
ENSOR
{JOHN DEVONSHIRE
FLYNN
JOHN DEVONSHIRE
‘TAYLOR ADAMS.
JOSHUA D. ENSOR
WILLIAM He HINTON
DANIEL A.
the John Kennedy
GERALD LATZ
ROCHFORD
RUSSELL
CHARLES COB
ULDA
Ristetgaten
VICTOR RABINOWITZ
Retypedtes Qo HW
Gus HALL
Mrs
JOHN ROCHFORD
Anonymous S
AANO
GERALD
LENORE SERKANIE
VICTOR RABIN
Docld
pn S36
ELDRED
LEONARD
VICTOR _ RABINOWITZ
JOSHUA D
JOHN
MAUD
GUS
Topic Classifications
government oversight
95.0%
law enforcement
84.9%
assassination
84.0%
Extracted Keywords
documentation
number located
informants continued
taylor
adams
page informants
source file
trust company
avenue new
shapiro
gerald
coe
street new
york city
trust
Forensic Analysis
Classification Stamps
SECRET
Redaction Detection
3
redacted regions detected
max 7.3% area
Sentiment
Polarity
Neutral
0.035
Subjectivity
32%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity
MLK Assassination
Apr 4, 1968
collection
entity
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity