Skip to main content

ResourceSpace
Menu Account
  • Log in
  •  Dash
  •  Featured collections
  •  Recent
  •  Knowledge Base
Search
Browse
 All resources





 New content RSS feed

 Geographic search

 Advanced search

Log in

Username
Password


 Apply for an account

 Forgotten password?


Powered by Powered by ResourceSpace
%BROWSE_INDENT% %BROWSE_EXPAND% %BROWSE_TEXT% %BROWSE_REFRESH%
Browse by tag
Featured collections
Collections
Workflow
Plaque Photos - Phase One
202 resources
 
  
Page:  
Page 1 of 5   
JPG
Robert Sargant House, 1860, Heritage Property plaque, 2019.
Robert Sargant House, 1860...  
JPG
George Brown College St. James Campus Heritage Property Plaque, 2019.
George Brown College St....  
JPG
Norway Post Office Commemorative plaque, 2019.
Norway Post Office...  
JPG
Army & Navy Store, later York Belting, 1842, Heritage Property plaque, 2019.
Army & Navy Store...  
JPG
Donald Willard Moore, Commemorative Plaque, 2000.
Donald Willard Moore...  
JPG
"Cola-Cola" by Walter Yarwood Commemorative plaque, 2018.
"Cola-Cola" by Walter...  
JPG
Gallows Hill and the Upper Canada Rebellion of 1837 Commemorative plaque, 2014.
Gallows Hill and the Upper...  
JPG
Joy Oil Station Heritage Property plaque, 2010.
Joy Oil Station Heritage...  
JPG
Willoughby Baptist Church Commemorative Plaque, 2007.
Willoughby Baptist Church...  
JPG
Draper Street Commemorative plaque, 2001.
Draper Street...  
JPG
Brunswick-Balke-Collender Co., 1905, Heritage Property plaque, 2021.
Brunswick-Balke-Collender...  
JPG
Temple Baptist Church, 1925, Heritage Property plaque, 2021.
Temple Baptist Church...  
JPG
Early Greek Orthodox Community Commemorative plaque, 2021.
Early Greek Orthodox...  
JPG
21 Draper Street, 1881, Commemorative plaque, 2021.
21 Draper Street, 1881...  
JPG
19 Draper Street, 1881, Commemorative plaque, 2021.
19 Draper Street, 1881...  
JPG
47 Geneva Avenue, 1906, Heritage Property Plaque, 2021.
47 Geneva Avenue, 1906...  
JPG
Humbercrest Public School Commemorative Plaque, 2020
Humbercrest Public School...  
JPG
24 Draper Street Heritage Property Plaque, 2020.
24 Draper Street Heritage...  
JPG
Clandeboye Heritage Property Plaque, 2020.
Clandeboye Heritage...  
JPG
Adelaide Street Court House Heritage Property Plaque, 2020
Adelaide Street Court...  
JPG
Riverdale Hospital Commemorative Plaque, 2020.
Riverdale Hospital...  
JPG
Scadding Estate Commemorative Plaque, 2020
Scadding Estate...  
JPG
Baycrest (Jewish Old Folks Home) Commemorative Plaque, 2019
Baycrest (Jewish Old Folks...  
PDF
Lucy Maud Montgomery Commemorative Plaque THB Update, 2019.
Lucy Maud Montgomery...  
JPG
Eaton House, 1898, Heritage Property plaque, 2020.
Eaton House, 1898...  
JPG
Ursula Franklin Legacy Plaque, 2019
Ursula Franklin Legacy...  
JPG
The Penny Farthing Commemorative Plaque, 2015
The Penny Farthing...  
JPG
Benjamin Brown Commemorative Plaque, 2015
Benjamin Brown...  
JPG
James "Jimmie" Simpson Commemorative Plaque, 2018
James "Jimmie" Simpson...  
JPG
Thomas G. Elgie House, Heritage Property Plaque, 2018.
Thomas G. Elgie House...  
JPG
Sherbourne Blockhouse Commemorative Plaque, 2016
Sherbourne Blockhouse...  
JPG
Thompson Block Heritage Property Plaque, 2020.
Thompson Block Heritage...  
JPG
Shipwrecks at Gibraltar Point Commemorative plaque, 2019.
Shipwrecks at Gibraltar...  
JPG
Cholera Epidemics of 1832 and 1834 Commemorative Plaque, 2016
Cholera Epidemics of 1832...  
JPG
Conboy Carriage Company Commemorative Plaque, 2015
Conboy Carriage Company...  
JPG
Sam Richardson Commemorative Plaque, 2019.
Sam Richardson...  
JPG
The Guild of All Arts Heritage Property plaque, 2019
The Guild of All Arts...  
JPG
Cecil Street's Jewish Heritage Commemorative Plaque, 2016
Cecil Street's Jewish...  
JPG
Joseph Sheard Parkette Commemorative Plaque, 2018.
Joseph Sheard Parkette...  
JPG
58 Tranby Avenue Heritage Property Plaque, 2020
58 Tranby Avenue Heritage...  
JPG
Stationery and Dry Goods Shops Heritage Property Plaque, 2020.
Stationery and Dry Goods...  
JPG
Leuty Lifeguard Station Heritage Property plaque, 2019
Leuty Lifeguard Station...  
JPG
53 Tranby Avenue (1890), Heritage Property Plaque, 2019.
53 Tranby Avenue (1890)...  
JPG
Millichamp Building Heritage Property plaque, 2019
Millichamp Building...  
JPG
Excelsior Life Building Heritage Property plaque, 2019
Excelsior Life Building...  
JPG
Hotel Victoria Heritage Property plaque, 2019
Hotel Victoria Heritage...  
JPG
Charles Thorne House Heritage Property plaque, 2019
Charles Thorne House...  
JPG
South Humber Park Pavilion Commemorative plaque, 2021.
South Humber Park Pavilion...