docid-32305864.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
1944
November 26, 1940
five years
July 10, 1942
March 2.
August 29, 1940
124-10288-10494
FAC (3)
Seventh Street
North Sixth Street
the Petitioner - TRIPODI
GPE (8)
STEUBENVILLE
Ohio
the United States
New York
CINCINNATI
Cleveland
LOC (1)
North Sixth Street
NORP (1)
D.
ORG (33)
LCN
COSMO
the Star Cigar Store
CI T-7
CI T-2
JER Law-2o(a
USC 2107 Note
IRS
TRIPODI
FBI
SAs FRANK G
SA
NATURALIZATION
PETROLO
Pittsburgh Pe Divisions
CV
Cincinnati Division
CV 421-C-TE
Petition
CI T-1
the LA COSA NOSTRA
EMP
CI T-8
Ohio Petition for Naturalization
Bureau
the John Kennedy Wssassination Records
CI 463-C
CI 477-C-TE
DESCR
CI T-3
Fe TASK FORCE Cl
ASSOC
CI T-6
PERSON (19)
ROBERTS
DELBERT
JOHN J. BARRETT
DELBERT D. ROBERTS
JFK
Docld
TRIPODI
JAMES TRIPODI
JAMES VINCENT TRIPODI
ANTHONY QUATTRONE
JOHN J.’ BARRETT
BRUNO TEGANO
JOHN J
QUATTRONE
BARRETT
JAMES VINCENT
JIM
ARTHUR RIEGE
ANTHONY
Topic Classifications
law enforcement
98.7%
government oversight
93.8%
assassination
52.8%
Extracted Keywords
tripodi
steubenville
barrett contacted
roberts
barrett
contacted john
petition
ohio
alien
sixth
store
contacted sas
star
cincinnati
jim
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Redaction Detection
2
redacted regions detected
max 10.3% area
Sentiment
Polarity
Neutral
-0.025
Subjectivity
44%
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