11970 records – page 1 of 240.

Select Title Format Year
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
Angus & Margaret MacDonald House Landmark Description 1909
EspAddText
EspRemoveText
Annie Barrett-Lennard Residence Landmark Description 1935
EspAddText
EspRemoveText
Barnet Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Barnet Neighbourhood Landmark Description 1889
EspAddText
EspRemoveText
Barnet Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
BCER Eburne Line Landmark Description 1909
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 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
Central Park Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Central Park Neighbourhood Landmark Description 1891
EspAddText
EspRemoveText
Central Park Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
Chapel Of Peace Landmark Description 1936
EspAddText
EspRemoveText
Crabtown Landmark Description 1912
EspAddText
EspRemoveText
Douglas Road School Landmark Description 1908
EspAddText
EspRemoveText
Duncan & Margaret McGregor Estate 'Glen-Lyon' Mansion Landmark Description 1902
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
Ford Motor Company Landmark Description 1938
EspAddText
EspRemoveText
Forest Lawn Memorial Park Landmark Description 1935
EspAddText
EspRemoveText
Fraser Arm Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Fraser Arm Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
Gilley's Logging Camp Landmark Description 1903
EspAddText
EspRemoveText
Hans & Anna Hau Residence Landmark Description 1935
EspAddText
EspRemoveText
Hastings Barnet Road Landmark Description 1903
EspAddText
EspRemoveText
Hastings Grove Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
H.T. Ceperley Estate 'Fairacres' Greenhouse Foundation Wall Landmark Description 1908
EspAddText
EspRemoveText
H.T. Ceperley Estate 'Fairacres' Root House Landmark Description 1908
EspAddText
EspRemoveText
H.T. Ceperley Estate 'Fairacres' Steam Plant Building Landmark Description 1908
EspAddText
EspRemoveText
Isak & Lilly Gronning Residence Landmark Description 1938
EspAddText
EspRemoveText
James & Agnes Smith Residence Landmark Description 1907
EspAddText
EspRemoveText
James & Catherine Newton Residence Landmark Description 1930

11970 records – page 1 of 240.