docid-32340797.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)
May 28, 1964
Page 2
Page 1
92-2149
April 15, 1954
April 8, 19364
the years 1857 through 1962
1992
several months
1951
92-149
2/28/84
4/24
52-7195
FAC (2)
the Hotel Embassy
West 45th Street
GPE (24)
Francisco
San Juan
San Francisco
New Jersey
New York
Newark
La Cosa Nostra
UNION CITY
Yan Francisco
Hew York
N.Y.
Jan Francisco
Philadelphia
Hudson County
Pa.
CALIF
Richmond
N.J
San:
NEY YORK
Va.
LOC (1)
the West Coast
ORG (31)
FBI
DONNELLY
CFNU
ASSOC
NK T-2 NY 4003
the Empress Travel Service
CATRONE
FLLNE E
P.R.
Standard Brands
Newark Dae FRANK H
INDEFINITE INC RPT o ection
JUSTICE FEDERAL BUREAU OF INVESTIGATION
LCN
SICARELLI
NK T-1
TYPEC
KONIGSBERG
anc
PROVENZANO
RES
Newark Gumenneecin
INTV
Ulch
712 23th Street
Newark dated &/BEIE4
USC
RCK
YY oe AL 0
United States Court of Appeals
Field Office File
PERSON (17)
TONY GALLO
ANTHONY BHOVENEANO
JOSEPH ZICARELLI
GALLO
La Cosa Nostra
Kennedy JFK Assassination System
Jan Juan
PROVENSANO
HAROLD KONIGSBERG
Docld
ANTHONY
ANTHONY PROVENGANO
GEORGE E. PAPER
FRANK H. DIRECTOR
CLATRONE
Bim Sureau
J. PETRILLO
Topic Classifications
law enforcement
99.3%
intelligence operations
99.1%
government oversight
98.4%
Extracted Keywords
provenzano
donnelly
newark
francisco
san francisco
ection
hudson
anthony
cosa nostra
cosa
nostra
san
juan
san juan
tony
Forensic Analysis
Classification Stamps
UNCLASSIFIED
Sentiment
Polarity
Neutral
0.047
Subjectivity
29%
Objective