docid-32307180.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 (17)
1959
14-2017
03/20/1998
July 12
May 15, 1963
January 6, 1961
June 28, 1961
July 30, 1949
1956 to 1957
November 18, 1957
one-half years
1992
124-10291-10320
about 1944 or 1945
February 15, 1922
May 24, 1963
1936
FAC (2)
S.W. 79th Avenue
Walton Street
GPE (12)
the United States
Cuba
Poland
Portland
Maine
New York City
San Benton
Wolyn
Miami
NY
enteredthe United States
New York
NORP (2)
Communist
Cuban
ORG (15)
FBI
the University de las Villas
USC 3107 Hote
DATE_ddiy
the Immigration and Naturalization Service
ToT
Internal Security - Cuba Records
the University of Havana
the Partido Socialista Popular
Ul ED STATES DEPARTMENT OF
the Castro Government
New York File
Calais Drive
the University of Santa Clara
Solomary(inkelnan, 3105
PERSON (13)
Docld
Myriam Finkelman
Winer
Julio C. Sanchez-Martinez
Finkelman
Myriam
John-F. Kennedy Assassination Records Collection Act
fey
C. Dale Schwant
Kennedy Assassination Records Collection Act ot
Sh lo
Myriam F. Sanchez
John F.cKen FF
Topic Classifications
government oversight
97.2%
law enforcement
62.9%
surveillance
57.4%
Extracted Keywords
sanchez
professor
poland
university
julio
ins
stayed
martinez
cuba
reflected
stated
benton
partido
united states
reteased john
Forensic Analysis
Classification Stamps
UNCLASSIFIED x2
RESTRICTED
Sentiment
Polarity
Neutral
0.031
Subjectivity
39%
Objective