11360 records – page 3 of 568.

Select Title Format Year
EspAddText
EspRemoveText
Gilley's Logging Camp Landmark Description 1903
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
James & Agnes Smith Residence Landmark Description 1907
EspAddText
EspRemoveText
John Houston Residence Landmark Description 1908
EspAddText
EspRemoveText
Joseph Clarke House Landmark Description 1909
EspAddText
EspRemoveText
Kelly-Douglas Company Landmark Description 1946
EspAddText
EspRemoveText
Lake City Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Lochdale Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Lochdale Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
Lozells Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Lozells Neighbourhood Landmark Description 1905
EspAddText
EspRemoveText
McColl-Frontenac Oil Company Landmark Description 1945
EspAddText
EspRemoveText
Montague & Marcia Moore Residence Landmark Description 1943
EspAddText
EspRemoveText
Moore House Landmark Description 1941
EspAddText
EspRemoveText
Nichols Chemical Company Landmark Description 1905
EspAddText
EspRemoveText
North Pacific Lumber Company Ruins Landmark Description 1909

11360 records – page 3 of 568.