3437 records – page 4 of 172.

Select Title Format Year
EspAddText
EspRemoveText
Stride Hill Neighbourhood Landmark Description 1955
EspAddText
EspRemoveText
Suncrest Neighbourhood Landmark Description 1955
EspAddText
EspRemoveText
T.O. Townley Estate 'Deerholme' Landmark Description 1913
EspAddText
EspRemoveText
Trans Mountain Pipeline Company Landmark Description 1953
EspAddText
EspRemoveText
Westridge Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
William Holmes House Landmark Description 1860
EspAddText
EspRemoveText
Burnaby Lake Neighbourhood Landmark Description
EspAddText
EspRemoveText
Burnaby Mountain Neighbourhood Landmark Description 1955
EspAddText
EspRemoveText
Central Park Neighbourhood Landmark Description 1891
EspAddText
EspRemoveText
Vorce Station Landmark Description 1911
EspAddText
EspRemoveText
Burnaby property tax assessment ledger no date - pre 1898 Textual Record 1977
EspAddText
EspRemoveText
Ink Artifact
EspAddText
EspRemoveText
Lettering Guide Artifact
EspAddText
EspRemoveText
Surveying for the construction of a log cabin Photograph 1976
EspAddText
EspRemoveText
1281 Sherlock Avenue (Lot 159, DL 135, Group 1, NWD Plan 26803) BC Notice to Land Title Office Council - Manager's Report 2007
EspAddText
EspRemoveText
1954 Amendments to the Land Registry Act Council - Mayor/Councillor/Staff Report 1954
EspAddText
EspRemoveText
1971 Census of Canada - Geography - Land Areas and Densities of Statisticial Units Textual Record 1973
EspAddText
EspRemoveText
1983 Local Improvement Land Charges Council - Manager's Report 1983
EspAddText
EspRemoveText
1986 Municipal Subdivision Program, Advancement for Servicing and Sale by Public Tender - Subdivision Reference # 14/86, Camrose Phase III Offer to Purchase Municipal Land (Leipert) Council - Manager's Report 1986
EspAddText
EspRemoveText
5696 Portland Street Contravention of Bylaws - filing of Notice in the Land Title Office Council - Manager's Report 1992

3437 records – page 4 of 172.