docid-32315533.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 (9)
1992
92-1021
April 29, 1963
March 7, 1963
April 23, 1963
1997
5010-306
MAY 1962
11v14-2017
GPE (8)
Kansas City
New York
New York City
DETROIT
PARIS
NY
New York 6
ORG (23)
KONOWE
the New York Telephone Company
Re Detroit
Bergdorf
NY 2305-C
SAC
Bergdorf- Goodman
RUC
the International Brotherhood of Teamsters
Bergdorf-Goodman
FBI
New York Telephone Company
Ag NY
C approximately Six months ago
SA WILLIAM A
LO 3-8483
UNITED STATES
VERICKER
ELSUR
GSA GEN
USC 3107 Hote
the New York Division
DE AGENCY
PERSON (11)
John F. Kennedy Assassination Records Collection Act
Docld
Enclosed
SYLVIA PARIS
Hovey
ANTHONY JOSEPH GIACALONE
EDWARD L. BRAUNE
JOSEPH KONOWE
ANTHONY GIACALONE
USC
JAMES HOFFA
Topic Classifications
government oversight
80.7%
law enforcement
70.2%
surveillance
42.5%
Extracted Keywords
paris
payment
york telephone
giacalone
detroit
check
telephone company
second
new york
sylvia
vericker
william vericker
york
informant file
thee
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.045
Subjectivity
27%
Objective