docid-32309595.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 (25)
August 17, 1951
March ‘
august 27s 1951
7 August 17, 1951
August 20, 1951
February 15, 1952
1, 1918
1992
August 13, 1951
August 20, 1951 through
August 27, 1951
August 23, 1951
six days
19927
January, 18, 1902
AUG 29 9 1951 4
1908
1997
August 21, 1951
May ¢@
1919
ten days
July
April -28,_1906
January 28
GPE (26)
Vermont
Petersburg
New-York
Washington
Brooklyn
New
United States
Syracuse
Lviv
Russia
NéWYork City
Novagral
Albany
nen York
Moscow
Canada
Champlain
Falls
Montreal
Forest Hills
New Jersey
Ukrain
Highgate Springs
New “Brunswick
New York
Niagara
NORP (3)
Soviet
R.
ORG (16)
USC
FBI
United
NATIONAL S ): ST NTERNAL SECURITY
LPR
State Department
Colonbal Airlines
H aboard
Houses Point
NATALI OSHININ
Cs N Diplomatic Visa
Kupiansk
Re sia
BLECHSTEINS
Elmer
PERSON (16)
John F. Kennedy Assassination Records Collection Act
John F. Kennedy Assassination Records
Samet
Po Attachment Ces
Jesk
Reledsed
Bernard Avenue
Docld
GEDOLE
Labinska ja
AFISHMAN
Moe
FReleased
GEORGE
RABCC
L. I. N. ¥
Topic Classifications
government oversight
96.2%
law enforcement
84.8%
intelligence operations
69.6%
Extracted Keywords
russia
admitted
born
soviet
august
nationals
apt
citizen
issued
ins
days
islands
york
soviet embassy
falls new
Forensic Analysis
Classification Stamps
SECRET x2
RESTRICTED
Sentiment
Polarity
Neutral
0.010
Subjectivity
53%
Subjective