docid-32339322.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 (8)
1 961
February 14, 1961
1992
April 3
105-93072
1962
5-4189
April 11
FAC (2)
NH 405-S
1220 Chapel Street
GPE (6)
Connecticut
New York
NE
New Haven
NH
LOC (1)
Haven Chapter
ORG (18)
FBI
UN
Cuba Committee
WINNICK
Bureau
Workers Party
RUC
Southern New England
Connecticut Branch
Executive Board
SWP
Socialist
NY-2440-S
Socialist Workers Party
New The Fair Play
USC
FS
District Commercial Telephone Company
PERSON (11)
04/05/1962
WILLIAM WINNICK
WILLI
l
parr
John
RICHARD THOMAS GIBSON
Kennedy
NICK
George
RICHARD THOMAS GIBSON ase
Topic Classifications
assassination
96.1%
government oversight
95.1%
surveillance
90.5%
Extracted Keywords
new haven
haven
socialist workers
workers party
connecticut
cuba committee
socialist
swp
characterization
fair
street new
workers
thomas gibson
richard thomas
secretary
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Positive
0.149
Subjectivity
43%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
Church Committee Investigations
Jan 27, 1975 — Apr 29, 1976
collection
entity
MLK Assassination
Apr 4, 1968
collection
entity
RFK Assassination
Jun 5, 1968 — Jun 6, 1968
collection
entity