docid-32316500.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 (20)
1992
Thursday
about February 12, 1964
19927
January 21, 1964
January 19, 1964
January 20, 1964
January 9, 1964
two years ago
January ‘20, 1964
137-10197
8-9324
January 17, 1964
137222159 e 2
14-2017
1964
January 17, 64
1437-10015
124-10348-10029 HQ
January‘ 18, 1964
FAC (3)
the Arch Street Athletic Club
the Eatland Motor Hotel
the John F. Kennedy Assassination Records Collection Act
GPE (24)
Chicago
NH
Illinois
Connecticut
Bridgeport
New Haven
New York
Argentina
Buenos Aires
Maine
Providence
Waterbury
Portland
New Jersey
California
Hartford
Rhode Island
Pittsburgh
Hollywood
Los Angeles
Philadelphia
Newark
Boston
NORP (2)
Italian
DoctId:32316500
ORG (24)
USC
La Cosa Nostra
USC 27107 Hote
MIDGE RENAULT
MONTE
TENUTO
SA ROBERT E
SINATRA
PUGLIO
the Oakland Social Club
TOMMY
dri
int iar eteisea
Bureau
NH 438-PC
mer) p/h
JOHNN
LOUXMONTE
ARTHUR PROVENZANO
eth Sent M ¥ PO
AIRTEL
Connecticut Police Department
RER/ac
FBI
PERSON (38)
John F. Kennedy Assassination Records Collection Act
Docld
SAM GIANCANA
WILLY MORETTI
PICCOLO
FRANK
BOBBY DOYLE
SCHUSTER
MICKEY POOLE
VITO GENOVESE
SAM
La Cosa Nostra
ROBERTS
ROBERTSON
THOMAS "The Blond" WASTANO at
JOHNNY ROBERTS
FRANK PICCOLO
Hurd Avenue
GENOVESE
PATRIARCA
POOLE
MICHAEL PUGLIO
ARNOLD SCHUSTER
John F. Kennedy Assazsination Records Collection Act
RAYMOND
Tony Provenzano
LOU MONTE
ANTHONY PROVENZANO
Dit} af
Connécticut
FRANK SINATRA
ke Joe wx
TOMMY
JO
FRANK PICCOLO*was
RAYMOND PATRIARCA
ce Main
JOE LA SELVA
Topic Classifications
law enforcement
94.9%
government oversight
92.9%
intelligence operations
88.4%
Extracted Keywords
bridgeport
piccolo
connecticut
patriarca
monte
haven
new haven
mickey
occur
vito genovese
informant stated
genovese
informant advised
sam giancana
january
Forensic Analysis
Classification Stamps
UNCLASSIFIED
RESTRICTED
Sentiment
Polarity
Neutral
0.020
Subjectivity
31%
Objective