BILLS-107hr2062rh.pdf
House Resolutions
0 pages
Page
of 0
Loading OCR text...
No OCR text available for this page.
Failed to load OCR text.
DATE (7)
DECEMBER 7, 2001
JUNE 5, 2001
each of fiscal years 2002 through 2010
later than November 16, 2001
NOVEMBER 16, 2001
NOVEMBER 8, 2001
later than December 7, 2001
DECEMBER 7, 2001
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)
Atlantic
River Basin
the Connecticut River Basin
ORG (18)
Congress
River Atlantic Salmon Commission
APPROPRIATIONS
THE HOUSE OF REPRESENTATIVES
the
Committee of the Whole House
SHAYS
the Committee of the
Whole House
Interior
Resources
House of Representa-
the State of the Union
CONGRESSIONAL
the Committee on Resources
SEC
the Committee on the Judiciary
Senate
IB
Union Calendar No
PERSON (7)
JOHNSON
SANDERS
SIMMONS
LARSON
OLVER
DELAURO
NEAL
Topic Classifications
congressional legislation
98.6%
government oversight
57.9%
public health
15.5%
Extracted Keywords
salmon
atlantic
consent congress
effective period
river
compact
connecticut
river basin
necticut
basin
referral committee
discharged committed
extended period
restoration
consent
Forensic Analysis
PDF Metadata
- ModDate
- D:20230115203716Z
- 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:20011208211117Z
Sentiment
Polarity
Positive
0.129
Subjectivity
43%
Objective