Matches in DBpedia 2016-04 for { <http://citation.dbpedia.org/hash/b954d74d9528b5613a0c6d731e746d493d4a84a70d589c8c5592ff71cb596d0a> ?p ?o }
Showing triples 1 to 7 of
7
with 100 triples per page.
- b954d74d9528b5613a0c6d731e746d493d4a84a70d589c8c5592ff71cb596d0a author2 "Federal Highway Administration, Metropolitan Transportation Authority and New York State Department of Transportation".
- b954d74d9528b5613a0c6d731e746d493d4a84a70d589c8c5592ff71cb596d0a date "November 1972".
- b954d74d9528b5613a0c6d731e746d493d4a84a70d589c8c5592ff71cb596d0a first "Robert".
- b954d74d9528b5613a0c6d731e746d493d4a84a70d589c8c5592ff71cb596d0a isCitedBy Interstate_287.
- b954d74d9528b5613a0c6d731e746d493d4a84a70d589c8c5592ff71cb596d0a last "Moses".
- b954d74d9528b5613a0c6d731e746d493d4a84a70d589c8c5592ff71cb596d0a publisher "Federal Highway Administration, Metropolitan Transportation Authority, and New York State Department of Transportation".
- b954d74d9528b5613a0c6d731e746d493d4a84a70d589c8c5592ff71cb596d0a title "Oyster Bay–Rye Bridge, Administrative Action Final Environmental Impact Statement and Section 4 Statement".