docid-32313211.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)
1992
124-10326-10139
1964
100-139166
100-15946
100-1696
21
100-90909
2650-8
-8
139402
138546
100-56579
GPE (4)
NY
York York York York York York York York York York York York
NEW YORK
ORG (19)
MTG
SERTALIZED
USA NYD
INV
prrty GANNETT
USC 2107 Note
FBI
tae | York York York York York York York York York York York York York York York York York
Petv ett t
NE Identity of Source
BERT MAC LEECH
SA JOSEPH T
UINDEXED
Lssassination Records
indy
N
LENNIE HIRSCHIAN
MAC
Pe 342019 Document Information
PERSON (36)
CLARA LICHT
NORMA SEMc'TOR
RUBINSTEIN
Kennedy
HENRY WINSTON
iy SAUL EHRLICH
ANNIE FRIEDMAN
SARAH FRIEDMAN
John
JFK
CONNIE BART
QUINCE MARSHALL
EMMA ELLSWORTH
JOE WEISS
JIM TORMEY
RUTH DANIELS
JOHN ABT DOCUMENT
SHEILA BERSHAD
LENNIE RUBINSTEIN
JESUS COLON
DAN RUBEL
AGNES WILLIS GENE PFEIFFER
CARMEN FIGUEROA
JACK WEISS
ERIC BERT
JOHN aBT
EMIL SHAW
FRANK RYAN
SEYMOUR JOSEPH
PHIL BART
CLARA
MILDRED Eoeian
ROSE RYAN
JOE EgiBtss
Docld
ELIZABETH G. FLYNN
Topic Classifications
assassination
82.7%
government oversight
77.2%
surveillance
54.8%
Extracted Keywords
new new
york york
abt
pearl
john abt
weiss
copies continued
bert
york
mac
ryan
marshall
new
friedman
new york
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Positive
0.137
Subjectivity
46%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
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
entity