862 records – page 1 of 44.

Select Title Format Year
EspAddText
EspRemoveText
Hans & Anna Hau Residence Landmark Description 1935
EspAddText
EspRemoveText
Copy of Official British Columbia Road Maps Cartographic Material 1930
EspAddText
EspRemoveText
Railway City Photograph 1960
EspAddText
EspRemoveText
Sambo's Pancake House Photograph 1960
EspAddText
EspRemoveText
Dr. William & Ruth Baldwin House Landmark Description 1965
EspAddText
EspRemoveText
Bill Copeland Sports Centre & Burnaby Lake Arena Landmark Description 1965
EspAddText
EspRemoveText
British Columbia Institute of Technology (BCIT) Landmark Description 1960
EspAddText
EspRemoveText
Chapel Of Peace Landmark Description 1936
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
Jubilee Grove Arch Landmark Description 1939
EspAddText
EspRemoveText
Lake City Neighbourhood Landmark Description 1955
EspAddText
EspRemoveText
Morley-Buckingham Neighbourhood Landmark Description 1955
EspAddText
EspRemoveText
Standard Oil Company / Chevron Landmark Description 1935
EspAddText
EspRemoveText
Willingdon Heights Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Willingdon Heights Neighbourhood Landmark Description 1955
EspAddText
EspRemoveText
0.20 Acre Portion of Lot 2, DL 12, Plan 3046 (Trans Canada Highway - Vancouver Fraser River Section 3) Council - Manager's Report 1962
EspAddText
EspRemoveText
13th Avenue and Canada Way Council - Committee Report 1968

862 records – page 1 of 44.