docid-32316399.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 (19)
1997
approximately two years
May 15, 1958
1958
two or three months
approximately 15 months
between July 5, 1956
December 31, 1957
19927
1956
1948
between July 1, 1955
May, 1957
July 1, 1957
124-10347-10019
April 29, 1958
June 30, 1957
June 30, 1956
about two years ago
FAC (1)
Orchard Street
GPE (11)
Binghamton
Utica
Owego
Pennsylvania
Pittston
New York
ALBANY
New York City
LOUIS MARCONIS
NY
Endicott
NORP (1)
dutch
ORG (24)
FBI
SR
PHILIP
BUREAU OF INVESTIGATION Reporting orice Office of Origin Date
MG
RD
Endwell
the Seambinding Company
SA
Operated: Textile Co.
the New York Metropolitan Area
Endicott-Johnson Shoe Corp.
HeMa‘Shirt Company
dio fos
Docld
Anti-Racketeering
Internal ‘Revenu tex
SA MANSFIELD
the Tri-Cities Dress Company
Albany
MANSFIELD
Tri-Cities Dress
T-6
USC
PERSON (28)
John F. Kennedy Assassination Records Collection Act
JAMES PLUMERI
BARBARA
HERBERT MAUTHNER
Apalachin
JOSEPH CAPALACES
‘ther 9/28/44
JOSEPH BARBARA
Dagid
Antonio fen érnieri
HARRY OBERYANT
dn tlf ce AGH 0
cy PATRICK A
roa Tn Approved
Roya
oe Syaape ia
Janyour Mtoe
Albany T-26
PHILIP
Phil
Docld
MILTON SCHWARTZ
ROBERT GUARNIERI
LOUIS MARCONI
4/5/44
ANTHONY GUARNIERI
ALFRED RUSSELL BUFALL
ANTHONY FRANK GUARNIERI
Topic Classifications
government oversight
90.9%
law enforcement
77.3%
surveillance
58.5%
Extracted Keywords
guarnieri
dress
binghamton
tri
purchases
cities
binghamton new
albany
philip
act tse
sale
usually
barbara
tse
james plumeri
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
-0.058
Subjectivity
40%
Objective