docid-32339180.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 (12)
1997
1924-8
1i- 44- 2017
1992
1/25/61 oe ANDI - TEL
105-93072
1 Date
2017
1993
4 4
L/
32339180
FAC (2)
49th Street | ae 7
Rockefeller Plaza
GPE (5)
NY
Hotey
WY
Pa NY
New York
ORG (30)
USC
SA
TJEK
NYO
FPCC
Ret
CONPH Tay
Post Office
Sr arial
eo NY
Chase y Manhattan Bank
FBI
NY 2121-S*
Ingpecter
N NY
Rockefeller
Kennedy Assassination Records Collection Act
ee le ie ae
SURF ier
Located NY T-1
USC 2107 Hotes
COUrERR
HQ AGENCY
ae
Identity of Source File Number Where Located NY
NY 2274-S*
CIA
DocId
Advance
PERSON (15)
John F. Kennedy Assassination Records Collection Act
THOMAS M. TREACY
JOHN po - The Upper Manhattan Committee
contaé
bo - EDWIN Fa mot Dh
John JF
Kennedy Assassination Records
JAMES
John F. DATE
F. HESKETH pine!
RICHARD THOMAS
RICHARD THOMAS GIBSON
KENNETH
QyBureau
Cornee
Topic Classifications
government oversight
85.4%
intelligence operations
66.0%
assassination
64.6%
Extracted Keywords
rockefeller
manhattan
number located
source file
instant report
richard thomas
instant
identity source
thomas
consideration
informants continued
loot
concealed
inasmuch
athe
Forensic Analysis
Classification Stamps
CONFIDENTIAL
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.075
Subjectivity
55%
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