BILLS-107hr1702ih.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)
1986
the last day
years ending after such date
annual
10
2001
3
year
MAY 3, 2001
May 3
each year
EVENT (2)
the ‘‘Nuclear Decommis-
SESSION
H. R. 1702
GPE (2)
the United States of America
Connecticut
ORG (9)
the Internal Revenue Code
THE HOUSE OF REPRESENTATIVES
Congress
House of Representa-
SEC
the Nuclear Regulatory Commission
Senate
the Committee on Ways and Means
PERSON (4)
JOHNSON
WELLER
CARDIN
FOLEY
Topic Classifications
congressional legislation
97.9%
financial regulation
50.9%
government oversight
50.0%
Extracted Keywords
nuclear
fund
relates
funding
costs
assets
transferee
taxpayer
foregoing
anticipated
tax rate
amend section
code respect
calculated
greater
Forensic Analysis
PDF Metadata
- ModDate
- D:20230116023141Z
- Producer
- Acrobat Distiller 4.0 for Windows; modified using iText® Core 7.2.3 (production version) ©2000-2022 iText Group NV, Government Publishing Office
- CreationDate
- D:20010507105654Z
Sentiment
Polarity
Neutral
0.062
Subjectivity
39%
Objective