docid-32341482.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 (10)
104-10015-10129
three months
T7OO 23 NOV WB
1974
May 1, 2001
65 APR 1976 - Va fer
May 31, 1996
2006
1992
28 SEPTEMBER
GPE (4)
MEXICO CITY
the United States
ny
USSR
NORP (2)
SOVIET
EMBASSY
ORG (22)
CIA
FOIA
53199 Reason for Board Action
The Review Board's
a Ve ' Pollection Act
DDP
ADDP
PRES KENNEDY
WHITTEN
JFK AGENCY
D/oci
en ar oe res
WH
Assassination Records Review Board
GROUP 1 rr oe
SR
CSW
es eo pe EN G S Comm ent:
LIENVOY
RESTRICTED
ES
USC 2107 Note
PERSON (13)
JFK
LEE OSWALD
LEE H.
John Scelso
FoF
Kennedy
Deane Aeneas
Newt
SPREE cal
INFO OCI
LITENSOR
BAGLEY
TNO
Topic Classifications
government oversight
54.3%
assassination
44.5%
intelligence operations
31.7%
Extracted Keywords
reason board
board action
act substitute
withheld section
properly withheld
section jfk
postponement page
substitute language
action text
text redacted
page reason
redacted
substitute
release date
methods properly
Forensic Analysis
Classification Stamps
SENSITIVE
REDACTED x7
Redaction Detection
2
redacted regions detected
max 2.7% area
Sentiment
Polarity
Neutral
0.007
Subjectivity
35%
Objective
JFK Assassination
Nov 22, 1963 — Sep 24, 1964
collection
keyword
entity
Matched Keywords
kennedy
oswald
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