923 records – page 1 of 47.

Select Title Format Year
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
East Burnaby School (Edmonds Street School) Landmark Description 1894
EspAddText
EspRemoveText
Hans & Anna Hau Residence Landmark Description 1935
EspAddText
EspRemoveText
6869 Canada Way C6-Zoned Property at Canada Way and Elwell Street Council - Manager's Report 1988
EspAddText
EspRemoveText
Development enquiry, Canadian Tire Company, Community Plan 8 Canada Way/Smith Avenue Area Apartment Study Area "I" (3841 Canada Way) Council - Manager's Report 1982
EspAddText
EspRemoveText
Development Inquiry, Community Plan 8 - Canada Way/Smith Avenue area Apartment Study Area "I" (3841 Canada Way) Canadian Tire Council - Manager's Report 1982
EspAddText
EspRemoveText
Proposed demolition of residential dwellings within Municipal Business Park 4547 and 4549 Canada Way (Northeast corner Canada Way and Willingdon Avenue) Council - Manager's Report 1982
EspAddText
EspRemoveText
Proposed relocation of a bus shelter from westbound Canada Way east of Willingdon Avenue to eastbound Canada Way east of Sperling Council - Manager's Report 1980
EspAddText
EspRemoveText
Proposed sale and development of Municipal Lands N.E. quadrant - Canada Way and Willingdon Avenue - Rem. Lot 45 DL 70 Plan 56349 (4545 Canada Way) Council - Manager's Report 1980
EspAddText
EspRemoveText
South Burnaby Cenotaph Landmark Description 1988
EspAddText
EspRemoveText
Copy of Official British Columbia Road Maps Cartographic Material 1930
EspAddText
EspRemoveText
Chapel Of Peace Landmark Description 1936
EspAddText
EspRemoveText
Charles R. Shaw House Landmark Description 1891
EspAddText
EspRemoveText
Douglas-Gilpin Neighbourhood Landmark Description 1955
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

923 records – page 1 of 47.