778 records – page 1 of 39.

Select Title Format Year
EspAddText
EspRemoveText
Medical Council of Canada, 13th annual announcement, September 15th, 1925: relating to registration under the Canada Medical Act, examination for the qualification of the Medical Council of Canada and the Canada Medical Register Book 1925
EspAddText
EspRemoveText
The history of freemasonry in Canada from its introduction in 1749 embracing a general history of the craft and its origin, but more particularly a history of the craft in the province of Upper Canada, now Ontario, in the Dominion of Canada : compiled and written from official records and from mss. covering the period from 1749-1858, in the possession of the author, Volume 1 Book 1899
EspAddText
EspRemoveText
The history of freemasonry in Canada from its introduction in 1749 embracing a general history of the craft and its origin, but more particularly a history of the craft in the province of Upper Canada, now Ontario, in the Dominion of Canada : compiled and written from official records and from mss. covering the period from 1749-1858, in the possession of the author, Volume 2 Book 1899
EspAddText
EspRemoveText
Douglas Road School Landmark Description 1928
EspAddText
EspRemoveText
East Burnaby School (Edmonds Street School) Landmark Description 1894
EspAddText
EspRemoveText
Hans & Anna Hau Residence Landmark Description 1935
EspAddText
EspRemoveText
Copy of Official British Columbia Road Maps Cartographic Material 1930
EspAddText
EspRemoveText
Mortimer-Lamb House Landmark Description 1922
EspAddText
EspRemoveText
Burnaby Civic Employees Union Memorial Fountain Landmark Description 1923
EspAddText
EspRemoveText
Chapel Of Peace Landmark Description 1936
EspAddText
EspRemoveText
Charles R. Shaw House Landmark Description 1891
EspAddText
EspRemoveText
Duncan & Margaret McGregor Estate 'Glen-Lyon' New Haven Barn Landmark Description 1939
EspAddText
EspRemoveText
Ford Motor Company Landmark Description 1938
EspAddText
EspRemoveText
Forest Lawn Memorial Park Landmark Description 1935
EspAddText
EspRemoveText
Joseph & Jane Wintemute House Landmark Description 1891
EspAddText
EspRemoveText
Jubilee Grove Arch Landmark Description 1939
EspAddText
EspRemoveText
Standard Oil Company / Chevron Landmark Description 1935
EspAddText
EspRemoveText
Willingdon Heights Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Confederation Park Landmark Description 1927
EspAddText
EspRemoveText
Agreement with the Western Power Company of Canada re Johnson Road (Broadway) Diversion Council - Mayor/Councillor/Staff Report 1922

778 records – page 1 of 39.