docid-32316434.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 (4)
March 4, 1958
124-10347-10054
45970
1992
FAC (2)
Bass 59th Street
Apartment 3B
GPE (12)
NY
New York City
Mo
Miami Beach
New Yori City
Rochester
va
Restaurant
Deormean
New Yori
Contact
Florida
LOC (1)
NYC
NORP (2)
Italian
Sicilian
ORG (24)
FBI
Special Federal SEK Law
NY 1545-C
DoclId
USC 2107 Note
Rochester Telephone Company
NAT
Service Department
NYG
wWitn
Dun and
MOBAMDA GANGUILO
Ny 2230-C#
Ds hoo Broome Street
the John Kennedy Wssassination Records Ollection
GARGUILO
PLUMERT
SA JOSEPH H
PIL
NY
PCI
FISCHER
the New vork Office
Records of Central Tavestigation Bureau
PERSON (16)
LiLVA CAYFORD
VICKIE
Fig
mA po JFK Act
Te11
Drovided
L
GARGULLO
LITA
JAMES PLUMERI
JFK
YOLANDA GARGUIIO
Angelo Ps Kad ne
Bradstreet
OG mh Be Qf oO 9
ANGELO PALA!
Topic Classifications
law enforcement
94.6%
government oversight
86.0%
assassination
83.8%
Extracted Keywords
administrative page
garment
street new
plumeri
rochester
paramour
district new
familiar
street nyc
street
excellent
position furnish
york city
respect
apartment
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Positive
0.100
Subjectivity
39%
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
MLK Assassination
Apr 4, 1968
collection
entity
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity