BILLS-113hr3806ih.pdf
House Resolutions
0 pages
Page
of 0
Loading OCR text...
No OCR text available for this page.
Failed to load OCR text.
DATE (9)
15 2010
DECEMBER 23, 2013
00:20 Dec 28
1ST SESSION H. R. 3806
July 30, 1943
2013
01:57 Dec 27, 2013
February, 2010
2012
EVENT (2)
the ‘‘Great Smoky
Memorandum
FAC (2)
Great Smoky
Shore Road
GPE (6)
the United States Department
Swain County
Carolina
the United States of America
North Caro-
lina
North Carolina
LOC (4)
North
5
the Tennessee Valley
Mountains National Park
North
ORG (11)
the State of North Carolina
Senate
the National Park Service
the Tennessee Valley Authority
Congress
Interior
House of Representa-
the
Committee on Natural Resources
SEC
THE HOUSE OF REPRESENTATIVES
PERSON (2)
MEADOWS
VerDate Mar
Topic Classifications
congressional legislation
99.0%
government oversight
72.2%
public health
36.7%
Extracted Keywords
north carolina
states department
north
national park
valley
carolina
park
authority state
agreement entered
tennessee
park service
county
entered
agreement
department interior
Forensic Analysis
PDF Metadata
- Creator
- ACOMP.exe WinVer 2.1 Mar 15 2010
- ModDate
- D:20230107062804Z
- Keywords
- dsk3zgpqf1prod/pbinns
- Producer
- Acrobat Distiller 9.0.0 (Windows); modified using iText® Core 7.2.3 (production version) ©2000-2022 iText Group NV, Government Publishing Office
- CreationDate
- D:20131228011331-05'00'
Sentiment
Polarity
Positive
0.187
Subjectivity
38%
Objective