BILLS-107hr2062ih.pdf
House Resolutions
0 pages
Page
of 0
Loading OCR text...
No OCR text available for this page.
Failed to load OCR text.
DATE (3)
JUNE 5, 2001
2062
each of fiscal years 2002 through 2010
EVENT (1)
SESSION
H. R. 2062
FAC (1)
the Connecticut River Atlantic Salmon Commis-
sion
GPE (5)
MALONEY
CONNECTICUT
Massachusetts
the United States of America
LOC (3)
River Basin
the Connecticut River Basin
Atlantic
ORG (13)
APPROPRIATIONS
SHAYS
River Atlantic Salmon Commission
Congress
Interior
Resources
House of Representa-
CONGRESSIONAL
SEC
the Committee on the Judiciary
Senate
THE HOUSE OF REPRESENTATIVES
PERSON (7)
LARSON
SANDERS
SIMMONS
JOHNSON
OLVER
DELAURO
NEAL
Topic Classifications
congressional legislation
96.0%
government oversight
46.5%
public health
19.1%
Extracted Keywords
salmon
atlantic
connecticut
river
effective period
consent congress
compact
river basin
basin
stat amended
commis sion
restoration
commis
law stat
consent
Forensic Analysis
PDF Metadata
- ModDate
- D:20230116012026Z
- 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:20010610061824Z
Sentiment
Polarity
Positive
0.121
Subjectivity
48%
Objective