docid-32316398.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 (23)
May 2, 1963
1997
20, 1963
1992
39 3
1953 June 20
20, 1563
62-13022
67 JUL 19
1903
May 2, 1953
April 22, 1963
May 16, 1963 May 28, 1903.
137-9495
35-30
124-10347-10018
13022
May 28
2-1/2 years ago
May 4, 1993 May 155
1956
April 11, 1963
19927
EVENT (1)
TES War
FAC (2)
Henry Hudson Parkway Bronk
Netherland Avenue Riverdale
GPE (10)
United States
NY
uk
Chicago
NEW YORK
the Unbed States Aétomeys
Jume
NEW JERSEY
Asgistant United States
ORG (24)
USC
FBI
Blue Cress
AIRTEL
Weiner Dental Insurance
Pincus
New York Business - DIP
DAVESMIENGER
NYairtel
Teamsters
ean
Identification Form Agency Information AGENCY
FBI ASST
DABEY
RUSSO
Maiden Lane
INC LHM
the FAIRLAWN MEMORIAL HOSPITAL
USC 27107 Hote
Bureau
JAMEAK BLUMER $
GIAMONCA
LEONARDARUSSO
nis
PERSON (24)
John F. Kennedy Assassination Records Collection Act
Baer
JAMES RIDDLE HOFFA
Jime
Attormmey Harold Baer
jin cul
JIMMY HOFFA
~3- Jay
Enclosed
Paul DB
JAMES PLUMERI
Imyin Weiner
Docld
ari Treasurer
Attomey Harold Baer
Kelliay
Irvin S. Weiner Dental
Henry Pincus
LEONARD
Kel
J. A. Moseley
Leonard Davis
DAVE WENGER
A. ROSEN SAC
Topic Classifications
law enforcement
97.4%
government oversight
94.7%
intelligence operations
85.5%
Extracted Keywords
dip
baer
assistant united
states attorney
plumeri
dental
mortgage
weiner
subpoenaed
district attorney
assistant
introduced
cash
memorial
attorney
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.055
Subjectivity
41%
Objective