docid-32335098.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 (14)
53074
October 2, 1963
June 17, 1963
September
September 30, 1963
1 Date
97-4196-34-89
October 3, 1963
November 6
1992
October, 1963
1963
November 1, 19635
December 1, 1963
EVENT (1)
NY 97-2120
FAC (2)
Fifth Avenue
Beaver Street
GPE (5)
New York
CUBA
NY
ri
LOC (1)
NYC
NORP (2)
Cuban
JOSEPHXSHILL
ORG (22)
Bl
FPCC
FPCC Fy
NY 1
ghe Committee
NY T-3
Identity of File Number Where
USC 2107 Note
pf th BS ea Executive Committee
First National City Bank of New York
BI
the Executive: Committee of the NYC
NY T-1
Manufacturers Hanover Trust Company
NY T-2 NY 3245-s*
the New York Chapter
the Executive Committee
WY T-6 2
NY
tne Committee
NY T-5
PEREIRA
PERSON (11)
VINCENT LEE
Dr Alu _PHILIPAPONER
CHARLES SCOTTRIN
PHILIP FONER - C
ed FPCC
Hall
LEE
DONALD L. HARTUNG
Fifth Avenuey
the John Kennedy
Docld
Topic Classifications
government oversight
99.0%
law enforcement
83.6%
assassination
78.8%
Extracted Keywords
york chapter
executive committee
chapter
fpcc
account
forum
advised meeting
executive
york advised
resignation
committee
spoken
bank account
checking
fifth
Forensic Analysis
Classification Stamps
SECRET
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Neutral
0.041
Subjectivity
40%
Objective