1280 records – page 1 of 64.

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
Burnaby Central School Landmark Description 1958
EspAddText
EspRemoveText
Burnaby Municipal Hall Landmark Description 1956
EspAddText
EspRemoveText
Burnaby Winter Club Landmark Description 1956
EspAddText
EspRemoveText
Douglas Road School Landmark Description 1928
EspAddText
EspRemoveText
Amendment to the Memorandum of Understanding with Tennis Canada for the Western Canada Training Centre Council - Manager's Report 2019
EspAddText
EspRemoveText
Motor Vehicle Mechanic Photograph 1956
EspAddText
EspRemoveText
Cascades Drive-In Theatre Landmark Description 1946
EspAddText
EspRemoveText
Mortimer-Lamb House Landmark Description 1922
EspAddText
EspRemoveText
Burnaby Civic Employees Union Memorial Fountain Landmark Description 1923
EspAddText
EspRemoveText
Douglas-Gilpin Neighbourhood Landmark Description 1955
EspAddText
EspRemoveText
Lake City Neighbourhood Landmark Description 1955
EspAddText
EspRemoveText
Montague & Marcia Moore Residence Landmark Description 1943
EspAddText
EspRemoveText
Moore House Landmark Description 1941
EspAddText
EspRemoveText
Morley-Buckingham Neighbourhood Landmark Description 1955
EspAddText
EspRemoveText
Simpson-Sears Landmark Description 1954
EspAddText
EspRemoveText
Trans Mountain Pipeline Company Landmark Description 1953
EspAddText
EspRemoveText
Willingdon Heights Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Willingdon Heights Neighbourhood Landmark Description 1955
EspAddText
EspRemoveText
Confederation Park Landmark Description 1927

1280 records – page 1 of 64.