docid-32308360.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)
1969
1962
1992
124-10294-10218
19927
DJ41B014-2017 5
1999
March 5, 1969
GPE (2)
MIAMI
LOC (1)
Mexican Port
NORP (4)
Mexican
Cuban
ORG (36)
FBI
the Government of Mexico
the State Department - -considers-
HQ
CFR
2 & Re Department
INTERNAL SECURITY
Ap
-Relgaséd
PRR
the State Department
Bureau
USC 3107 Hotey~
Division
Office of Munitions Control
Mexican Government
REO Tig y
DOJ, INC LTR
Vara
VERA CRUZ
IACB
DOJ REFERRAL
FPMR
the f Department
tal the Department
Mareh Federal Bureau of Investigation end Ao
COMMUNIST BRIGADE
ET AL
HQ AGENCY
MEMO
ane rome
USC
TG
State Department
DOJ
GSA
PERSON (18)
John F. Kennedy Assassination Records Collection Act
Frank
g
rao
Ed
Slip
John H. Davitt
oor WH W
MATION
Docld
the John F. Kennedy Assassination Records Collection Act
FRANK ANTHONY STURGIS
alee @- Bureau
Vera Cruz 9
FRANK ANGELO FIORINI
Walter Yeagley
Fiorini
Mey
Topic Classifications
government oversight
99.0%
law enforcement
98.5%
assassination
97.8%
Extracted Keywords
mexican
fiorini
cruz
blow cuban
frank angelo
plans blow
state department
expert
cuban ship
vera
prosecution
aka frank
referenced letter
investigation matter
blow
Forensic Analysis
Classification Stamps
UNCLASSIFIED
RESTRICTED x2
Sentiment
Polarity
Neutral
0.056
Subjectivity
34%
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