docid-32310509.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 (13)
14-2017
7/18/46
the month of July
August 3, 1946
approximately one year
August 15 to August 31
July ©7
september 7, 1946
approximately five days
May of 1946
1946
september 20, 1946
July
GPE (10)
Ensenada
Tijuana
Mexico
Baja California
Chicago
Mexico City
ny
D.F.
THE UNITED STATES OF AMERICA
Illindis
LOC (1)
west coast
NORP (1)
American
ORG (24)
USC
FBI
SIEGEL
OL Pri
Xv
ASSOC
Bureau
Mexicge
PAUL
LIPSKY
Kennedy Assassination Records Collection Act
the John F. Kennedy Ageassination Records Collection Act
JFK Assassination System Identification Form Agency Information
INDEFINITE INC MEMO
Chie
COSSMAN
MARCUS LIPSKY Bangs
GALEANA
OO
Tllinois
q'Detective Tnterneclonal
JOAQUIN AG
Releas
Keeéssary
PERSON (21)
JONES
Calle Patzcuaro
FRIEDMAN
RUBIN SHETSKY
EDWARD JONES
Lt Mb fred i wel Fo-1~#o
Nqtey
John F. DATE
BENJAMIN
Page 2
Patbose
John F. Kennedy Assassination Records Collection Act
LEO J FRIEDMAN
Ja
Manuel A. Sanchez
LEO FRIEDMAN
Rr Yo
Keerepian
the CAPONE Gang
Hou y. le BAIRD
FRANCIS RBE#PALEANA
Topic Classifications
surveillance
99.0%
law enforcement
97.9%
government oversight
97.2%
Extracted Keywords
jones
mexico
friedman
leo
reveal
mexico city
connection investigation
failed
sub ject
fugitive
presence
cable
ject
edward
ones
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
-0.050
Subjectivity
28%
Objective