docid-32313204.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 (6)
1992
54965
.124-10326-10132
2.4.2 498
236194
1— DATE
FAC (1)
ark Avenue South
GPE (6)
NY
New York
Hotey
Hoa
CP
NORP (2)
Hofth
Soviet
ORG (33)
USC
SA
NY
WY
ABTts
sc
rrr pe ij v9.1 ‘
pel
NY 3903-S
cor
FBI
Party
Identity of Source NY T-3
Committee
U.S. GOVERNMENT PRINTING OFFICE
J. MC LAUGHLIN
af fe 4
Located NY
LASTREVIEW
Defense Committee
VNB
REMINTSTRATIVE SA WARREN H
NVO
<p (
ene eee ecee eee eee eee fee eee ee nee
neem OFFICE OF ORIGIN NEW hee REPORTING OFFICE NEW YORK
YC
SAS PF
CURRENTSTATUS
TB FEDERAL BUREAU OF INVESTIGATION 7
the Committee
na en
Chase Manhattan Bank
PERSON (34)
John F. Kennedy Assassination Records Collection Act
RECD
JAMES D. TORMEY
JOHN L. FAGAN
CONNELL
M. R
ARNOLD JOHNSON
Treasurer
ROBERT G
Jot Lo
Bureau
JOHN ABT DOCUMENT
F. Ty
sey mii 2
JOHNSON
Headqugrters
DUNN
JR
KRYLOV
JAMES F
BORIS S. KRYLOV
JOHN J. ABT
Je Jo +/
LEE HARVEY OSWALD
Docld
Te Me
ryan
JOHN Me
JOHN ABT
BECLASSIFY
OSWALD
JOSEPH V. WATERS
BURGESS
JOHN JACOB ABT
Topic Classifications
government oversight
98.1%
law enforcement
97.0%
assassination
91.1%
Extracted Keywords
abt
john abt
number located
waters
letters
characterization
cont identity
oswald
eee eee
written
informants cont
cont
worker
books
source file
Forensic Analysis
Classification Stamps
SECRET
Sentiment
Polarity
Positive
0.174
Subjectivity
50%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
oswald
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity
MLK Assassination
Apr 4, 1968
collection