docid-32311578.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 (5)
1992
about two weeks
5010-106 ’
November 5, 1965
531350 Date
FAC (2)
Washington Field
the Marriott Motels
GPE (5)
Atlanta
Georgia
Park
EL
Alabama
ORG (30)
HOUSE COMMITTEE
Venable
UN
Bureau
Klan
Yn
Georgia Tech
UEREIN
the Atlanta Office
FBI
Shelton
Public Lp Relations
UNCLASSIFIED L-GGBN
G Hon 2
UC
Knights of the Ku Klux Klan
OY ea ne
Chalmers
ALere
captioned Committee
JS
Imperial Wizard
XG
GE Sl p éIN
GSA GEN
the John AGENCY
OptioNal
ee Aaa g Crd AB
Identification Form Agency Information
PERSON (29)
Kennedy
Shelton
Oswald
JFK
Sullivan Cony
Bob Thompson
ma
Rosack
Robert M. Shelton
Lee Oswald
eer eae Aira - |
Lester Chalmers
Calvin Craig
DeLoach
W. C. Sullivan
Robert .Thompson
W
United Kians
James Venable
aan
J. Baumgardne 1 - Mr
Edwin D. Willis
John F
gorge ge
Belmont Trotter
Willis
Baumgardner KLAN
Branigan
SULLIVAN
Topic Classifications
assassination
93.2%
government oversight
86.9%
surveillance
52.0%
Extracted Keywords
shelton
klan
willis
atlanta
oswald
allegations
congressman
georgia
racial
committee
story
thompson
publicity
organization
according
Forensic Analysis
Classification Stamps
UNCLASSIFIED x2
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Neutral
0.053
Subjectivity
34%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
oswald
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity
MLK Assassination
Apr 4, 1968
collection
entity