19260 records – page 1 of 386.

Select Title Format Year
EspAddText
EspRemoveText
A.E. Brown Residence Landmark Description 1924
EspAddText
EspRemoveText
Agnes & Elizabeth Michie Residence Landmark Description 1935
EspAddText
EspRemoveText
Alta Vista Baptist Church Landmark Description 1936
EspAddText
EspRemoveText
Alta Vista Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Alta Vista Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
Annie Barrett-Lennard Residence Landmark Description 1935
EspAddText
EspRemoveText
Barnet Lumber Company House Landmark Description 1925
EspAddText
EspRemoveText
Barnet Lumber Company House Landmark Description 1925
EspAddText
EspRemoveText
Barnet Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Barnet Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
Bell's Drygoods Store Landmark Description 1922
EspAddText
EspRemoveText
Bishop Block Landmark Description 1935
EspAddText
EspRemoveText
Brentwood Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Broadview Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Broadview Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
Buena Vista Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
Burnaby Civic Employees Union Memorial Fountain Landmark Description 1923
EspAddText
EspRemoveText
Burnaby Lake Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Burnaby Lake Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
Burnaby North High School Landmark Description 1923
EspAddText
EspRemoveText
Burnaby South High School Landmark Description 1922
EspAddText
EspRemoveText
Burquitlam Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Burquitlam Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
Capitol Hill Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Capitol Hill Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
Capitol Hill School Landmark Description 1923
EspAddText
EspRemoveText
Central Park Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Central Park Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
Chapel Of Peace Landmark Description 1936
EspAddText
EspRemoveText
Confederation Park Landmark Description 1927
EspAddText
EspRemoveText
Crabtown Landmark Description 1912
EspAddText
EspRemoveText
Douglas Road School Landmark Description 1928
EspAddText
EspRemoveText
Drs. Blythe and Violet Eagles Estate Landmark Description 1929
EspAddText
EspRemoveText
Duncan & Margaret McGregor Estate 'Glen-Lyon' New Haven Barn Landmark Description 1939
EspAddText
EspRemoveText
East Burnaby Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
East Burnaby Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
Edmonds Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Edmonds Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
England House Landmark Description 1930
EspAddText
EspRemoveText
E.W. Bateman House 'Elworth' Landmark Description 1922
EspAddText
EspRemoveText
Floden House Landmark Description 1929
EspAddText
EspRemoveText
Ford Motor Company Landmark Description 1938
EspAddText
EspRemoveText
Forest Lawn Memorial Park Landmark Description 1935
EspAddText
EspRemoveText
François & Cezarie Comeau Residence Landmark Description 1925
EspAddText
EspRemoveText
Fraser Arm Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Fraser Arm Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
Frederick & Edna Cunningham House Landmark Description 1923
EspAddText
EspRemoveText
George & Rose Nuttall Residence Landmark Description 1921
EspAddText
EspRemoveText
George S. & Jessie Haddon House Landmark Description 1922
EspAddText
EspRemoveText
Hans & Anna Hau Residence Landmark Description 1935

19260 records – page 1 of 386.