docid-32327815.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 (21)
1992
summer
July 15, 1966
1965
14-2017
April 22, 1966
June 27, 1966
daily
August 22, 1966
July 8, 1966
November 3, 1911
June 1, 1966
1 Date
1997
twenty-five years
April 13, 1966
September
19927
July 28, 1966
the previous day
124-90066-10056
EVENT (1)
NY 92-1108
FAC (5)
Mediterranean Towers Apartments
Mott Street
Rego Park
Second Avenue
Mulberry Streets
GPE (14)
NY
Albany
New Jersey
New York
Greenwood Lake
New York City
Hempstead
FORT LEE
NEWARK
Mott
Long Island
TRENTON
LOC (2)
East
NYC
ORG (29)
USC
SA
the Department of Motor Vehicles
the Hertz Corporation
Cadillac
FBI
Lincoln
CARMINE LOMBARDOZZI
FRA-Conspiracy
North Franklin Street
NY T-6
New York License
I. NY
ET AL
NY
La Cosa Nostra
Newsday
Identity of Source Contacting Agent
the Motor Vehicle Bureau
2TOF-Hote
645 First Avenue
NY 4018-C-TE
NBA
NY T-5
the Court of Appeals
CHARLES G. DONNELLY
LCN
NY T-1
NY T-4
PERSON (23)
Docld
John F. Kennedy Assassination Records Collection Act
TOMMY EBOLI
sean
Hotey
Genovese
SALVATORE GRANELLO
JOHN P. HERLIHY T-3
PAUL G. DURKIN
John F. Kennedy Assassination Records Collettion
WILLIAM J. CRUMLEY
PATRICK J. MOYNIHAN
JACK H. LUPTON '
JOE LAPI
GEORGE
PETE LA PLACA
KNB/65
Hester
MICHAEL LORIA
JEROME N. BOWERS
MARTIN D. VON ZAMFT
IC FREDERICK -L. HOGAN
FREDERICK L. HOGAN
Topic Classifications
government oversight
96.7%
surveillance
75.9%
law enforcement
75.1%
Extracted Keywords
license
new jersey
jersey
lcn
motor
ascertain subject
greenwood lake
greenwood
april advised
vehicles
avenue new
car
observed
frederick
extortion
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
-0.020
Subjectivity
37%
Objective