docid-32339232.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
97-1792
quarterly
7 DATE
2017
the second quarter of 1962
97-4196
éarly 1961
1964
11514-2017 -1792
8/24/61
the first quarter of 1962
mid September
14-14-
the third quarter of 1962
1106-10555 2
2017 1
0h
a quarter of the year
6/30
5/20/61
GPE (9)
NY
CUBA
Chicago
Philadelphia
Diego
Bureau
NEW YORK
1-Tampa
ORG (34)
FPCC
NY 3229-S
FBI
USC
NY 3245-S*
Pirst
Clee aes ote
tg
DELL
NY 3164-S
WSC
SA LUNDQUIST
1-Cleveland
Bureau
GIBSON
FOE
LUNDQUIST
XY
aca
the Senate Internal Security Sub Committee
Los Angeles Oy Ra
NYO
vm | lL
the National Office of the FPCC
Tllinois
NY 97-179
NY
INFO
FPCC head- quarters
the Post Office
NY 3229-8
GREEN
CUBA COMMITTEE
sc 0
PERSON (23)
Dp Sor sor Pra NED Zs
John
GIBSON
érsow
Docld
RICHARD
John F. Kennedy Assassination Records Collection Act
John F. Kennedy
BERTA GREEN
John F. Kennedy Assassination Records
BERTA cn
MARTINSONSsaid
RICHARD THOMAS
fey -11514-
John F. Kennedy Assassination
Bureau Fncl
Kes
Chiéago
RIC GIBSON
ng} Via_AIRTED DIRECTOR
RICHARD GIBSON
DODD
Enclosed
Topic Classifications
government oversight
95.2%
law enforcement
87.6%
assassination
79.9%
Extracted Keywords
fpcc
renewal
mailing list
quarter
membership
envelopes
list
green
letters
plates
gibson
mailing
member membership
code
mail
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
-0.016
Subjectivity
38%
Objective