docid-32304663.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 (15)
5010-106=05
1997
January 1
1910 to 1927
January 20, 1964
1826
November 20, 1947
July 16, 1930
January 28, 1964
July 14, 1960
Page 2 ote
1962
1887
1992
January 17, 1964
GPE (17)
Cleveland
Washington
Ohio
Italy
the United States
UNITED STATES
NAPLES
Youngstown
Argentina
St. Paul
Cosolito
Calabria
MAHONING COUNTY
Minnesota
LOC (1)
the SS'Marine Perch'
NORP (1)
CAVALLARO
ORG (31)
PINDILLI
FBI
the State Department
Bureau
CV
GSA
the Cleveland Division
Docld
PRWJFK TASK FORCE
Re Cleveland
ete
GRN
C3
the La Cosa Nostra
REG
HQ AGENCY
JFK/hs
CONSTANTIN CARBONE
GV
GV 344-c
USC
the Department of Justice
DOJ
LCN
A5-223- Bureau
NR
DIVISION - Bufile
SA EDWIN B
MED
ALS
the National Catholic Welfare Conference
PERSON (15)
F. Kénnedy Assassination Records Collection Act
the John Ff
Docld
Riggio
BIRNEY
JOSEPH
John F. Kennedy Assassination Records
D. Cj
PINDILLI
JOSEPH PINDILLI
Kennedy Assassination Records Collection Act
VINCE DE NIRO
RICHARD HILL
Buttle 92-005
Memortindum
Topic Classifications
government oversight
97.6%
assassination
92.6%
law enforcement
91.6%
Extracted Keywords
pindilli
visa
cleveland
visitor
killing
application
cleveland ohio
ohio
youngstown
ins
bureau liaison
bufile
january
racketeering
felt
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.006
Subjectivity
48%
Objective