docid-32313353.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 (50)
1992
14-2017
1997
1958
June 10, 1958
2017
1953
July 23, 1958
June 25, 1958
14- 2017
1955
1957
July 10, 1958
June
April 23, 1958
July 11, 1958
July 14, 1958
November 26, 1957
the years 1953
July 25, 1958
February 11th
February 28, 1958
July 8, 1958
105-4083 3S
between 17th and 18th
20 4
July 28, 1958
the years 1956
January 1, 1958
the 25th day
October 22, 1957
June 11, 1958
July 1, 1958
February 17, 1958
105-4083
June 24, 1958
earlier that day
19058
5;14-55
July 10
105-2083
June 24 1958
6/10-12,18,19,24
10, 1958
August 20
6/25 58
June 12, 1958
those years
January 11) 1958
March
FAC (16)
Pennsylvania Avenue
North Stafford Street
the Roger Smith Hotel
wi M4HMOUD
the Woodner Hotel
National Airport CSSA a where
Metro
Virgi 2.
18th Street
Lucerne Avenue
the InternatiomlBank Building
Fiket Avenue
the ‘Roger Smith Hotel
JS
the Windsor Park Hotel
S.W. 45th Street Fuh (S)
GPE (50)
Washington
Jordan
MEDAN
New York City
D.C.
manila
New York
Amman
Lebanon
Jerusalem
Arlington
Virginia
Miami Beach
the United States
D. C.
D. GC
Hyattsville
St.
Detroit
Los Angeles
Cairo
po
Iraq
Annandale
D.Ce
na TAREMHEDAN
cash_and_bou
wY
Bradford Drive
Jordan S
Potomac
Fairfax
Hotey
Maryland
the United: States
N
York City
Beirut
the Ambassador“of Jordan
2 City
the District of Columbia
Md.
Florida
Thailand
RAFAEL MEDAN
New York City -9-
California
Spring
N.W.($
LOC (10)
North Stafford
Leds
Gulf Sv
po
Sunset Island
Washingtof Field
the Far East
thez
Far East
the Middle East
NORP (11)
Jordanian
American
D.
Sffective
Chappy
Egyptian
Michigan.(S
Assisiant
Devel
Glenmore\Road
Arab
ORG (50)
DAJANY
USC
FBI
WFO
SAs
USC 3107 Hote
the Israeli Embassy
the International Bank
Riggs Nat'l
USC 2107 Hotes
CS
Sec
American Airlines
FE
the Washington National Airport
Credit Union
the International Bank Building
the Roger Smith Hotel
McReynolds Pharmacy
UN
Attache DG
THE INTERNATIONAL BANK FOR RECONSTRUCTION 6
the New York Office
the Foreign Operations Administration
Metro Life’ ns Co.
the Treasury Department
NTE
SAs of
GICHARD Tes TTON eas
scHuLTz)JCSI
EDAN
a Department of State
OLDEN
another’ Agency of Government
WSC
Jordan-
Amer Sec & Tr
FEDERAL BUREAU OF INVESTIGATION
TOUKAN
Tel ‘Co.
Cleaves Cafeteria
6/2/58 McReynolds Pharmacy
5/16/58 Dept
ed
K St. New
Bederal Bureau of Investigation
AJANY
TE that(Doctor
ia
PERSON (50)
John F. Kennedy Assassination Records Collection Act
Docld
DAJANY
ROUSAN
OMAR DAJANY
W.
ALAM
Hamad
RAFAEL MEDAN
JOSEPH SHIMON
Shoaib
Roger Smith
al
JOSEPH - _
P. Mey DAJANY
Omar Dajany - EDS
Mm
DONALD J. MacDONALD
OMAR F. DAJANY's
Ravpx BUNCHE
WILLIAM RECKNAGEL
EDWARD BRAUNE
GPrecery
Jordan
Ze
Jordan Embassy
Ta S$
N. W.
N. E. DAJANY
{ ay A
F. P.
CAMILLE » CHAMOUN
edtizen
Amer
MY ho ew-YORE City
I.
w083 JO
CHARLES MALIK
P. M.
under‘the John F. Kennedy Assassination Records Collection Act
wes 100.00 moon
Acgosding
ADLI DAJANI
Yfoanae
GEORGE - wb eet
GOLA
Ye
Kee
Hoftey
Topic Classifications
government oversight
96.6%
law enforcement
92.7%
surveillance
76.7%
Extracted Keywords
medan
dajany
roger
smith
israeli
observed
bag
shimon
green
hotel
magazine
rafael
walked
envelope
carrying
Forensic Analysis
Classification Stamps
SECRET
RESTRICTED
Sentiment
Polarity
Negative
-0.116
Subjectivity
37%
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