1556 records – page 1 of 78.

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
Road Closure Reference #00-4 X-Ref: PPA #00-269 & Sub. #01-17 Closure of a ptn. Of the unopened 11th Avenue Road Allowance at Canada Way and dedication for the widening of Canada Way Council - Manager's Report 2001
EspAddText
EspRemoveText
Railway City Photograph 1960
EspAddText
EspRemoveText
Sambo's Pancake House Photograph 1960
EspAddText
EspRemoveText
Cascades Drive-In Theatre Landmark Description 1946
EspAddText
EspRemoveText
Dr. William & Ruth Baldwin House Landmark Description 1965
EspAddText
EspRemoveText
Mortimer-Lamb House Landmark Description 1922
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
Burnaby Civic Employees Union Memorial Fountain Landmark Description 1923
EspAddText
EspRemoveText
Byrne Creek Secondary School Landmark Description 2005
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
Willingdon Heights Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Willingdon Heights Neighbourhood Landmark Description 1955
EspAddText
EspRemoveText
Confederation Park Landmark Description 1927

1556 records – page 1 of 78.