BILLS-105hr867ih.pdf
House Resolutions
0 pages
Page
of 0
Loading OCR text...
No OCR text available for this page.
Failed to load OCR text.
DATE (42)
fiscal year
a fiscal year
the fiscal year
fiscal year 1997
FEBRUARY 27, 1997
each fiscal year
42 U.S.C. 671(a)(15
October 1, 1998
months
October 1, 1997
2002
April 1
2-year
17
year
10 years of age
March 1, 1998
later than April 1, 1998
8
year
the 1st fiscal year
each year
the most recent 24 months
2003
1997
12
year
FISCAL YEAR 1997.—For
30, 1997
each of fiscal years
annually
3
year
November
fiscal year 2003
fiscal years 1998
fiscal years 1999 through
May
21
fiscal year
1997 through 2002
5
year
15
year
February 1, 1998
10
fiscal years 1998 through 2000
1 year of age
EVENT (2)
SESSION
H. R. 867
‘‘12 months
GPE (3)
States
Connecticut
the United States of America
LOC (1)
IH
ORG (28)
State
SEC
U.S.C.
Senate
Health and Human Services
House of Representatives
the Committee on Ways and Means of the
Congress
Human Services
House of Representa-
medicaid
Foster Care Analysis
PRIATIONS
the American Public Welfare Association
INGS
the Child Abuse Prevention and Treatment
2
Act
the National Governors’ Association
Committee on Finance
Committee
FOSTER
PARENT LOCATOR SERVICE IN TERMI-
11
Reporting System
PERMANENCY
the Committee on Ways
and
THE HOUSE OF REPRESENTATIVES
Adoption
PERSON (3)
SHAW
CAMP
KENNELLY
Topic Classifications
congressional legislation
94.5%
government oversight
31.1%
public health
23.2%
Extracted Keywords
reasonable efforts
efforts type
foster care
parental rights
children foster
child
foster
reviews
reasonable
permanency
type
parental
hearings
care sec
described clause
Forensic Analysis
PDF Metadata
- ModDate
- D:20230118014335Z
- 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:19970301010529Z
Sentiment
Polarity
Positive
0.107
Subjectivity
53%
Subjective