Skip to main content

ResourceSpace
Menu Account
  •  Dash
  •  Featured collections
  •  Recent
  •  Knowledge Base
  • Log in
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
All Plaques
910 resources
 
  
Page:  
Page 1 of 19   
JPEG
Massey College Heritage Property plaque, 1990s.
Massey College Heritage...  
JPG
Toronto Athletic Club Heritage Property Plaque, 1980s.
Toronto Athletic Club...  
JPG
Thomas Bryce Row, 10-16 Wellesley Street West, Heritage Property Plaque
Thomas Bryce Row...  
JPG
7-11 Gloucester Street, 1887, Heritage Property plaque
7-11 Gloucester Street...  
JPG
Thomas McLean Carriage Works, 586 Yonge Street, 1876, Heritage Property Plaque
Thomas McLean Carriage...  
JPG
5-7 St. Nicholas Street, 1896-1907, Heritage Property Plaque
5-7 St. Nicholas Street...  
JPG
Elizabeth (Elsie) Gregory MacGill, O.C., Commemorative plaque, 1987.
Elizabeth (Elsie) Gregory...  
JPG
Thomas Clark House Heritage Property plaque, 2024
Thomas Clark House...  
JPG
School of Hygiene 1927, Heritage Property Plaque, 2024.
School of Hygiene 1927...  
JPG
Queensway Market Gardens Commemorative Plaque, 2024.
Queensway Market Gardens...  
JPG
Passenger Pigeons, Commemorative Plaque, 2024.
Passenger Pigeons...  
JPG
17 Leader Lane Heritage Property plaque, 2024
17 Leader Lane Heritage...  
JPG
107 Amelia Street Heritage Property Plaque, 2024.
107 Amelia Street Heritage...  
JPG
East Toronto & The Railways, 292 Main Street, Heritage Property plaque, 2024
East Toronto & The...  
JPG
16 Elgin Avenue, Heritage Property Plaque, 2024
16 Elgin Avenue...  
JPG
Conrad the Raccoon Commemorative Plaque, 2024
Conrad the Raccoon...  
JPG
York Mills Baptist Church and Cemetery Heritage Property Plaque, 2024.
York Mills Baptist Church...  
JPG
Richard Bigley Building, 98 Queen Street East, 1889, 2024.
Richard Bigley Building...  
JPG
Glenn Gould (1932-1982) Commemorative Plaque
Glenn Gould (1932-1982)...  
JPG
Uno Prii (1924-2000) Commemorative Plaque, 2024
Uno Prii (1924-2000)...  
JPG
Scarboro Beach Park Commemorative plaque, 2024
Scarboro Beach Park...  
JPG
Bohemian Embassy, Commemorative Plaque, 2024.
Bohemian Embassy...  
PDF
Gete-Onigaming, Commemorative Plaque, 2024.
Gete-Onigaming...  
JPG
Queer History at Hanlan's Point Commemorative Plaque, 2024
Queer History at Hanlan's...  
JPG
Cooper and Gillespie Terrace, 191-197 Church Street, Heritage Property plaque, 2024
Cooper and Gillespie...  
JPG
Huron Square Commemorative Plaque, 2024
Huron Square Commemorative...  
PDF
Founding of the Empire Club, 2024
Founding of the Empire...  
JPG
375-381 Queen Street West Heritage Property plaque, 2024
375-381 Queen Street West...  
JPG
Women in the Workplace Heritage Property Plaque, 2024
Women in the Workplace...  
JPG
Billy Bishop Toronto City Airport Commemorative Plaque, 2024
Billy Bishop Toronto City...  
JPG
Scarboro Arena Gardens Heritage Property plaque, 2024
Scarboro Arena Gardens...  
JPG
Garden District Evolution Commemorative Plaque, 2024.
Garden District Evolution...  
JPG
David A. Croll Commemorative Plaque, 2024.
David A. Croll...  
JPG
Thomas Hogarth House Heritage Property Plaque, 2008
Thomas Hogarth House...  
JPG
Tip Top Tailors Building Heritage Property Plaque, 2010
Tip Top Tailors Building...  
JPG
Dr. Garon Cleland House Heritage Property Plaque, 2016
Dr. Garon Cleland House...  
JPG
Third Church of Christ,  Scientist Heritage Property Plaque, 2010
Third Church of Christ...  
JPG
William Geddes Cottage Heritage Property Plaque, 2006
William Geddes Cottage...  
JPG
Donalda Farm Heritage Property Plaque, 2010
Donalda Farm Heritage...  
JPG
171 Madison Avenue Heritage Property Plaque, 2007
171 Madison Avenue...  
JPG
Abraham B. Pipher House Heritage Property Plaque, 2017
Abraham B. Pipher House...  
JPG
Scott-Westney House circa 1861 Heritage Property Plaque, 2013
Scott-Westney House circa...  
JPG
George T. Gayton House Heritage Property Plaque, 2018
George T. Gayton House...  
JPG
Rupert Simpson House Heritage Property Plaque, 2005
Rupert Simpson House...  
JPG
126 Pape Avenue Heritage Property Plaque, 2016
126 Pape Avenue Heritage...  
JPG
Perkins Block 1875 Heritage Property Plaque, 2015
Perkins Block 1875...  
JPG
James Copper House Heritage Property Plaque, 2010
James Copper House...  
JPG
William Stewart Darling House 1873-1876 Heritage Property Plaque, 2005
William Stewart Darling...