docid-32339358.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 (13)
54464
Page 2
May 16, 1962
May 29, 1962
AUG ZY 62 2
May 11, 1962
May 24, 1962
August 10, 1962
May 23, 1962
1992
May 22, 1962
105-93072
NK 1913-S NY
GPE (11)
New York
NY
Casa
Cuba
8/8/62
New York City
Chicago
District
Illinois
Ky
LOC (1)
Scuth America
NORP (1)
Cuban
ORG (38)
NY
FPCC
FEDERAL BUREAU OF INVESTIGATION REPORTING OFFICE OFFICE OF ORIGIN
c10
FPpcc
Bureau
Q17-S
airtel
ANDRE MARTINSONS
NY T-3
NEW YORK
NY T-14
ge
USC 2107 Note
NY T-2
ANE A
FBI
Un-American Activities
NY NY NY Ez
a United Nations
Apartment 3E
NY T-1
Serta
HQ
Cuba Committee
NY T-4
St. Mark's Place
NY 711-S
Identity of Source File Number Where Located y Tel
the House Committee
the Executive Committee
UN
CIA
RRR
National
NY NY NY
v9.4 AGENCY
OSI
PERSON (10)
char V. T. LEE CG A-134-
Eennedy
GIBSON
RICHARD THOMAS
RICHARD THOMAS GIBSON
JAMES Si Bureau
AEE Taro Rie PEO
CATHERINE ZOLTAN NYPS
Bohemia
Docld
Topic Classifications
government oversight
99.4%
law enforcement
97.2%
assassination
93.6%
Extracted Keywords
characterize
used characterize
york new
number located
airtel dated
sot
richard thomas
gibson
new york
york
identity source
osi
used
york report
ised
Forensic Analysis
Classification Stamps
SECRET
Redaction Detection
1
redacted region detected
max 2.5% area
Sentiment
Polarity
Neutral
0.058
Subjectivity
41%
Objective