736 records – page 1 of 37.

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
Douglas Road School Landmark Description 1928
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
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
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
EspAddText
EspRemoveText
Agreement with Union Oil Company of Canada Limited re Construction of Water Main Council - Committee Report 1925
EspAddText
EspRemoveText
A new history of Great Britain and Canada Book 1928
EspAddText
EspRemoveText
Appropriation of Western Power Co. of Canada Among Wards Council - Committee Report 1921
EspAddText
EspRemoveText
Authorization for Treasurer to Borrow from Royal Bank of Canada for the Provisions of the Local Improvement Construction Bylaw No 2 (West Burnaby Sewers) Council - Mayor/Councillor/Staff Report 1927
EspAddText
EspRemoveText
Authorization to Royal Bank of Canada re Debentures Council - Mayor/Councillor/Staff Report 1921

736 records – page 1 of 37.