docid-32327497.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
1951
1950
September 26, 1951
87-1634
February, 1951
January, 1951
14-2017
years
1949
the following day
September 25, 1951
1946
September 4, 1898
1910
October 1, 1951
January 15, 1945
1920
a number of years
1937
April, 1991
December, 1950
1940
15, 1950
six months ago
September 29, 1951
Christmas, 1949
21, 1950
May 19, 1918
1939
2 2nd
July 35, 1915
1952
2pparently
February
the month of December
March, 1951
the year, 1951
16, 1951
July 13, 1950
august 15, 1951
1997
2 few months’
May 2, 1951
September
December 28, 1950
the Summer of 1950
1948
1%1
0083
EVENT (5)
the Spring of 1951
the Stock Show
7 7
the Fall of 1950
the Fall
FAC (22)
the adams Hotel
the Cosmopolitan Hotel
Cosnopolitan
the Cosmepolitan Hotel
St. Francis Hotel
the Newport Street
Ho Hotel
Fort “Morgan
the Senatcr Hotel
the Cosmopolitan Hovc
the Biltmore Hotal
Newport Street
York Street
dep ee ce cere ec LO
825 Newport Street
mt ett ebar + pene Sea seminerytiet wet sae nen -Commection
the Cosscrelitan Hotel
Cosmopolitan
the Highway Tavern
£1 Centro
Ho Hotel od thet
Sorression
GPE (50)
Denver
Colorado
Phoenix
El Paso
California
Nevada
Texas
Reno
Roswell
Chicago
Missouri
Kansas City
Mexico
Lenver
La Jolla
Florida
Kanses City
nc
New Mexico
Colarado
New York
wis
Detroit
Little Rock
seno
Vibard
Dem
Janucry
Uenver
El Pcsc
wa
Velby
Dlinois
Renc
Sacramento
BaBER Yuba City
Kissouri
Hanses City
AUS
thct
Kensas City
Union
Celerado
Cleveland
Welty
JAHES
City
Prrsin.
kis
Lemer
LOC (5)
the Zistrict Cort
Februcry
mt
Rind
PYREIR
NORP (8)
D.
QPOY
Prains
Info
hese
Septe
VICTQi
FEREIR
ORG (50)
USC
irs
Doclda
GISSON
GIBSCH
Lenver
Mill Supply Company
Cclorado
Hotel
FBI
USC 23107 Hote
Clerk, County Court
MILLER
GUS KING
the Denver Office
USC 27107 Hote
Supply Company
4444 York Street
GUS KTIG
Western Unicon Headquarters Cffice
Phone
Colcrado
BO LA Oe ae
CSP
Grand Leke
Texis
no Senetcr Hotel
bac
PAZIX
JICTR SoMUAL
Colersdo
nn ia
USC 3107
LIT
RENG
the Daven Heven Lodge
WSC
Lodge
GaEY
312 Cclorado Building
the Vagner Machine
Y _ Clerk
LS
PIPER
ne teccme
DA
azairst
aise emarizaticn
ond
the St. Prancis ~-
PERSON (50)
John F. Kennedy Assassination Records Collection Act
GIBSON
Docld
REY
PEREIRA
CAREY
DOUG
wes
CURTIS
Ye
JOYCE
Fe
LEE
Lr
the John F. Kennedy Assassination Records Collection Act
VICTOR PEREIR
ho
BRADLEY Lat
GTBSGM
J. LLOYD GIBSCH
korn a9 GUS KiNG
thot PERE
a. E. J.
B. P. 0.
ROBERT BRCKN GIBSON
Jj |
beena
VICTOR PEFSIL
Dellas
tc VICTOR E.
FRED G. 0 GERRY
\.2gner Macrine
PEREIRA wis
ROBERT BROWN GIBSON
SOTEE Se EiuDivs
Torri
GEORGE F. SILLEM
J.
WES SRDLZY LEE
Vail NORLAN
Syes Hasel
Ys
cate wnrecalled
JCYCZ
DADY M. CAREY
ketterfren PEREIRA
KENNETH H. RAUPACH
J. LLOYD GIBSON
Donver
ROBERT BRO-N GIBSCN
Topic Classifications
government oversight
25.9%
law enforcement
22.3%
surveillance
20.7%
Extracted Keywords
denver
colorado
denver colorado
lodge
ool
thet
produce
carey
telegram
pereira
reporting agent
fell
city info
cere
victor
Forensic Analysis
Classification Stamps
CONFIDENTIAL
UNCLASSIFIED
Redaction Detection
16
redacted regions detected
max 0.3% area
Sentiment
Polarity
Positive
0.140
Subjectivity
44%
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
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity
MLK Assassination
Apr 4, 1968
collection
entity