7335 records – page 2 of 367.

Select Title Format Year
EspAddText
EspRemoveText
Frank Walsh Residence Landmark Description 1948
EspAddText
EspRemoveText
Fraser Arm Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
George Derby Centre Landmark Description 1947
EspAddText
EspRemoveText
Kelly-Douglas Company Landmark Description 1946
EspAddText
EspRemoveText
Lake City Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Lochdale Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Lozells Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
McColl-Frontenac Oil Company Landmark Description 1945
EspAddText
EspRemoveText
Montague & Marcia Moore Residence Landmark Description 1943
EspAddText
EspRemoveText
Moore House Landmark Description 1941
EspAddText
EspRemoveText
Parkcrest Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Rosalie (Moore) Barrett Residence Landmark Description 1942
EspAddText
EspRemoveText
Shell Oil Company Landmark Description 1930
EspAddText
EspRemoveText
Vancouver Heights Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Vincent & Edna Dodd Residence Landmark Description 1941
EspAddText
EspRemoveText
Westridge Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
Willingdon Heights Neighbourhood Landmark Description 1925
EspAddText
EspRemoveText
1-Apr-1942 Regular Council Minutes Council - Regular Council Minutes 1942
EspAddText
EspRemoveText
1-Aug-1949 Regular Council Minutes Council - Regular Council Minutes 1949
EspAddText
EspRemoveText
1-Dec-1947 Regular Council Minutes Council - Regular Council Minutes 1947

7335 records – page 2 of 367.