docid-32328790.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 (6)
48 - ‘
65-15057-7
1992
03/19/1954 7
2/25/54
19927
FAC (1)
sete 5
GPE (6)
New York
Paris
Connecticut
New Haven
New York City
Ketiv
NORP (1)
anti-Gommunist
ORG (34)
Bureau
USC
BN AG ete
U NEW YORK At
Ue S. Department of : State
Local Board 70
Columbua Avenue
Division of Security
GPO
L-7 ND
Document Information FBI NY
8th Floor, INS
N¥.
WASHINGTON FIELD
Legat
Kennedy Assassination Records Collection Act
T-25
sos HU ADMINISTRATIVE
KRAVCHENKO
cin Brooklyn
Bureau Source 5
Tal CS
USC PIDT Hote
New York Division
SOUVARINE
ae
SY NOPSIS OF
Gat
RG
RYLINE
Censorship qD!| ¥l Ps
T-6
FBL
the Washington Field Office
PERSON (27)
Docld
K Tee
VICTOR KRAVCHENKO
John F. DATE
MARY GREEN
bea antl SRE
JAMES BURNHAM
SOL LEVITAS
TULIP KANT
Hy LOANEDAGS
na Sone Docld
RALPH F. MILLER
SE Sa meres
BORIS SOUVARINE
MARY PINCUS
John F. Kennedy Assassination Records Collection Act
JOAQUIN MAURIN
BORIS Pn eee NICOLAEVSKY
WILLIAM V. GRICKIS
M.1I.S. D ae
Bureau
Ko JT
ty orm
HAROLD ISAACS
{ ry 6s-15057
John F. Kennedy Assassinaun
MAURICE MALKIN
Topic Classifications
government oversight
97.1%
law enforcement
95.1%
assassination
94.2%
Extracted Keywords
boris
letter new
york dated
administrative page
mary
bureau letter
met
set forth
new york
york
cont
york new
forth
isaacs
new
Forensic Analysis
Classification Stamps
SECRET x2
CONFIDENTIAL
UNCLASSIFIED
Sentiment
Polarity
Positive
0.102
Subjectivity
41%
Objective