docid-32319657.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 (50)
1992
1997
2017
14-2017
1974
1977
19927
1972
September, 1976
May, 1977
1999
1970
August 26, 1977
1967
1971
September, 1975
1963
April, 1971
1973
September, 1974
1961
1969
April 29, 1977
May
1966
September
August
June, 1977
May, 1975
20535
February 1, 1974
1968
December, 1976
September, 1969
1949
September, 1958
1952
1965
Thanksgiving
November
August, 1972
September, 1973
approximately one year
one year
September 23, 1977
1959
November 25, 1977
February, 1963
1976
May, 1972
EVENT (8)
Us 2107 Hote
Us PLOT Hote
“June 7, 1950
Us 2107
the Last 5 or
September &
D.C. 20405
the ‘first ten.minutes
FAC (11)
the John F. Kennedy Assassination Records Collection Act
1489 Newton Street
1240 46th Street, Southeast
Newton Street
Georgia Avenue
North Calvert Street
Apartment 101
Avenue
Apartment 1
419 12th Street
Laughton Street
GPE (50)
Washington
D. C.
D.C.
United States
New York
Maryland
the District of Columbia
the United States
Massachusetts
Boston
Hotey
Pennsylvania
Michigan
Colorado
Florida
Ithaca
California
Lebanon
B.A.
Virginia
Incorporated
Kentucky
West Virginia
Syracuse
Harrisburg
Oswego
Detroit
Louisiana
Quincy
Denver
Fulton
Hyattsville
Boulder
Nederland
Prince Georges County
Northwest
Illinois
Shreveport
Bowling Green
Tx
Milwaukee
Tennessee
XXXXXXXXXX
Kansas
Chicago
Columbus
Ohio
South Carolina
Montana
LOC (4)
Mars
the Ocean City
the Old Medina
NORP (11)
American
D.
French
aeasses1
Releaged
West Virginia Persons
Sranch
aeasses1 Page
TMzpj
Monterville
Veterans
ORG (50)
USC
FBI
JUSTICE FEDERAL BUREAU OF INVESTIGATION
UNITED STATES DEPARTMENT OF
the United States Government
United States House of Representatives
Doclda
the Department of Justice
the Bureau of Personnel Investigations, Civil Service Commission
CIFC
the Office of the United States
Office
Department
House of Representatives
Select Committee on Assassinations
Department of Justice
the Federal Government
the Identification Division
United States House
Office of the United States
Select Committee
WGBH TV
Iron Curtain
Simpson
Bureau of Personnel Investigations, Civil Service Commission
Education
the Veterans Administration
District of Columbia
the Police Department
the Metropolitan Police Department
Moore
Police Department
the Credit Bureau
Criminal Division
JFK
USC 27107 Hote
FEDERAL BUREAU OF INVESTIGATION
DOJ
House Select Committee on Assassinations
T Hote
Cornell University
B.A
General Sessions Court
LHM
LEAA
the Law Enforcement Assistance Administration
the Office of Security
Robert J. Banks Associates
the Superior Court of the District of Columbia,
PERSON (50)
John F. Kennedy Assassination Records Collection Act
Johnson
Hotey
Docld
Simpson
Kelly
McDaniel
Hamlin
Mrs
Gene Randolph Johnson
Hornbeck
Jones
JFK
James Patrick Kelly
Alice Elizabeth Johnston Hamlin
Mathews
Lewis
D. C.
Louis Stokes
Clarence M. Kelley
Ix
Moore
Meyer
Mosley
Adams
LEAA
Diana Nick Jones
Lopez
Daly
McDaniels
Misita
John
Gloria Meyer
Kelley
McMullin
Hurst
Spangler
John Melcher
Leap
John F. Kennedy
Lishman
John William Hornbeck
Alice E
Petersen
Morrison
Alvin Bower Lewis
randum
Lillian Barbara Johnson
Mrs, Jones
Topic Classifications
government oversight
86.3%
law enforcement
61.6%
assassination
17.2%
Extracted Keywords
hamilton
additional pertinent
degree
baltimore maryland
university
files contain
postal
contain
college
virginia
morgan
hsca
maryland
attending
pertinent information
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Positive
0.129
Subjectivity
50%
Subjective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
MLK Assassination
Apr 4, 1968
collection
entity
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity