BILLS-105hr1270rh2.pdf
House Resolutions
0 pages
Page
of 0
Loading OCR text...
No OCR text available for this page.
Failed to load OCR text.
DATE (50)
annual
1982
1954
1969
42 U.S.C. 2011
each fiscal year
2000
1997
annually
January 31, 2002
fiscal year
December 22, 1987
January 31, 2000
October 11, 1995
2002
later than one year
any fiscal year
October 1, 1998
2134
60 days
6 months
1998
that fiscal year
no later than 180 days
4 years
later than 90 days
10,000 years
January 1, 2007
one year
every 5 years
July 28, 1995
later than January 17, 2010
fiscal year 2002
20 years
2010
daily
no later than January 31, 2002
the first 1,000 years
later than 12 months
49
2004
LIMITATION.—Only 1
each full month
May 1996
January 7, 1983
2 years
180 days
OCTOBER 1, 1997
EVENT (3)
Act
SESSION
H. R. 1270
the ‘Nuclear Waste Policy Act
FAC (3)
Industrial Park Site
Haul Route’
Area 25
GPE (50)
Nevada
the United States
United States
Lincoln County
Caliente
the City of Caliente
Nye County
the County of
Yucca
States
the State of Nevada
Nye, County
the United States Court of Appeals
Tonopah Landfill Site
Pahrump Landfill Sites
CONTENTS.—A
Beatty Landfill/Transfer
Nye
Texas
the District of Columbia
Virginia
Gabbs Landfill Site
Florida
Kansas
Pennsylvania
Caliente City
LAW.—The United
Lincoln
Michigan
Pahrump Indus-
coln County
Georgia
South Caro-
lina
WELDON
the City of
Alaska
Pahrump Industrial
Connecticut
Ohio
LIVINGSTON
Alaska Native
Withdrawal Map
Indiana
the United States of America
FORT
the City of Caliente
7
Map
County
the State of
LOC (10)
Yucca Mountain
the Yucca Mountain
Yucca
Round Mountain Landfill
CIAL
Park Site
Landfill Expansion
Amargosa Valley
Landfill Site
Expansion Sites
NORP (6)
Indian
Archivist
Indians
AGREEMENTS.—The
Civilian
ORG (50)
SEC
Commission
Congress
Board
Treasury
U.S.C.
Interior
Federal
the Nuclear Waste Fund
State
United
Transportation
Energy
the Federal Government
the State of Nevada
the Atomic Energy Act
the Department of Energy
MTU
the State of Ne-
the National Environ-
Department
the Federal Register
National Environmental
Office
Waste Technical Review Board
Lincoln
the Nuclear Waste Technical Review
tem
the National Environmental Policy Act
Office of Civilian Radioactive Waste Management
TECHNICAL REVIEW BOARD
the Office of Management
Academy of Sciences
SUBSEABED
Sciences
the Nevada Test Site
the Alaska Native Claims Settlement
Environmental Health Sciences
the Comptroller General
National Institute of
JUDICIAL REVIEW OF AGENCY ACTIONS
e.(2
United States Government
TRANSPORTATION PLANNING
CFR
the Office of Civilian Radioactive Waste
the State of the Union
NATIONAL ACADEMY OF SCIENCES
Nye
PERSON (50)
HASTINGS
PACKARD
GOSS
SISISKY
BARTLETT
LATOURETTE
LINDER
KILDEE
PICKETT
CALVERT
RILEY
CUBIN
SANFORD
KILPATRICK
OMON
ROUKEMA
CHRISTIAN-GREEN
CRAPO
GEKAS
FOX
TRAFICANT
LOBIONDO
DUNN
KINGSTON
PARKER
KNOLLENBERG
BOUCHER
NORTHUP
TAUZIN
ROHRABACHER
INGLIS
WELLER
BATEMAN
BACHUS
DEUTSCH
BOEHLERT
SPRATT
MEEK
GREEN
THURMAN
Federal ac-
HEFNER
CAMP
JONES
COLLINS
LATHAM
GORDON
CHAMBLISS
DOOLITTLE
SAM JOHNSON
Topic Classifications
congressional legislation
93.8%
government oversight
43.1%
public health
20.4%
Extracted Keywords
nuclear waste
waste
nuclear
acceptance
radioactive waste
policy act
radioactive
october reported
reported committee
schedule
indian tribe
storage
extended period
repository
review board
Forensic Analysis
PDF Metadata
- ModDate
- D:20230117204703Z
- Producer
- Acrobat Distiller 2.0 for Windows; modified using iText® Core 7.2.3 (production version) ©2000-2022 iText Group NV, Government Publishing Office
- CreationDate
- D:19971022192003Z
Sentiment
Polarity
Neutral
-0.032
Subjectivity
30%
Objective