Matches in DBpedia 2016-04 for { <http://pdfhost.focus.nps.gov/docs/NRHP/Text/64000597.pdf> ?p ?o }
Showing triples 1 to 25 of
25
with 100 triples per page.
- 64000597.pdf accessdate "2008-10-23".
- 64000597.pdf accessdate "2010-12-23".
- 64000597.pdf accessdate "2011-07-04".
- 64000597.pdf author "Larry E. Gobrecht".
- 64000597.pdf author "Peter D. Shaver, Kathleen LaFrank, Judith , Larry E. Gobrecht".
- 64000597.pdf date "December 1986".
- 64000597.pdf date "October 1988".
- 64000597.pdf displayAuthors "etal".
- 64000597.pdf first "Larry".
- 64000597.pdf format "pdf".
- 64000597.pdf isCitedBy Downtown_Ossining_Historic_District.
- 64000597.pdf isCitedBy Eric_Kebbon.
- 64000597.pdf isCitedBy Genesee_County_Courthouse_Historic_District.
- 64000597.pdf isCitedBy United_States_Post_Office_(Catskill,_New_York).
- 64000597.pdf isCitedBy United_States_Post_Office_(Larchmont,_New_York).
- 64000597.pdf last "Gobrecht".
- 64000597.pdf page "59".
- 64000597.pdf publisher National_Park_Service.
- 64000597.pdf publisher "National Park Service".
- 64000597.pdf title "National Register of Historic Places Inventory - Nomination Form: United States Post Offices in New York State, 1858-1943, Thematic Resources".
- 64000597.pdf title "National Register of Historic Places Inventory-Nomination: United States Post Offices in New York State 1858 to 1943 Thematic Resources".
- 64000597.pdf title "National Register of Historic Places: United States Post Offices in New York State - 1858 to 1943 - Thematic Resources".
- 64000597.pdf title "United States Post Offices in New York State, 1858–1943, Thematic Resources".
- 64000597.pdf url 64000597.pdf.
- 64000597.pdf url "http://pdfhost.focus.nps.gov/docs/NRHP/Text/64000597.pdf".