BILLS-105hr4653ih.pdf
House Resolutions
0 pages
Page
of 0
Loading OCR text...
No OCR text available for this page.
Failed to load OCR text.
DATE (13)
1-year
4653 IH
GENERAL.—Section 1857(c
3 YEARS
at least 3 years
4653
42 U.S.C. 1395w–27(c)(1
SEPTEMBER 28, 1998
at least 1 year
up to 1 year
1998
42 U.S.C. 1395w–22(d
1852(d
EVENT (2)
the ‘‘
SESSION
H. R. 4653
GPE (4)
4653 IH
England County
the United States of America
Connecticut
LOC (2)
TICAL AREA
New England County Metro-
NORP (1)
Im-
ORG (13)
SEC
State
GENERAL.—If
Senate
THE HOUSE OF REPRESENTATIVES
U.S.C.
Medicare
Medicare+Choice
Congress
the Committee on Ways and
Means
House of Representa-
the Committee on Commerce
PERSON (2)
GEJDENSON
KENNELLY
Topic Classifications
congressional legislation
97.0%
government oversight
44.0%
public health
40.5%
Extracted Keywords
medicare choice
choice
medicare
termination
metropolitan
area
delay
coverage
enrollment
section social
plan
plans
tract
social curity
curity act
Forensic Analysis
PDF Metadata
- ModDate
- D:20230117134124Z
- 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:19980929090318Z
Sentiment
Polarity
Neutral
0.064
Subjectivity
41%
Objective