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
All Plaques
910 resources
 
  
Page:  
Page 4 of 19   
+/- Thumbnail ID Type Extension
Tools
West End Y.M.C.A. Heritage Property Plaque, 2016
5241 Object JPG
James Simpson (1873-1939) Commemorative plaque, 1975.
6061 Object JPG
Joseph Bloor Commemorative Plaque, 2016
5223 Object JPG
John James Rickard Macleod Commemorative Plaque, 2006
4843 Object JPG
Kent-McClain,  Ltd. Factory Commemorative Plaque, 2018
5285 Object JPG
Dr. William D. Young Memorial Fountain Heritage Property Plaque, 2018.
6403 Object PDF
Transforming Village Life, Consultation, 2012
5033 Object JPG
Cooper and Gillespie Houses Commemorative Plaque, 2016
5210 Object JPG
Crown Cork & Seal Co. Commemorative Plaque, 2018
5331 Object JPG
Eglinton Hunt Club RCAF Institute of Aviation Medicine Commemorative Plaque, 1998
5304 Object JPG
Celia Franca Legacy Plaque, 2010
4966 Object JPG
Millichamp Building Heritage Property plaque, 2019
7523 Object JPG
Dr. John G.C. Adams (1839-1922) Commemorative Plaque, 2014
5160 Object JPG
St. Andrew's Market and Playground Commemorative Plaque, 2007
4861 Object JPG
Barrel Wash House Heritage Property Plaque, 2012
5079 Object JPG
Bethany Home for Unwed Mothers Commemorative plaque, 2019
7513 Object JPG
The Lion Monument Commemorative Plaque, 2018
6394 Object PDF
The Ontario Medical College for Women Commemorative plaque, 1980.
6092 Object JPG
Rack Warehouse "D" 1890 Heritage Property Plaque, 2012
5095 Object JPG
The Federation Of The Jewish Philanthropies Of Toronto Commemorative Plaque, 2007
4862 Object JPG
Charles Dickens Legacy Plaque, 2015
5186 Object JPG
William James Legacy Plaque, 2010
4968 Object JPG
Newtonbrook Commemorative Plaque, 2012
5041 Object JPG
Sam Richardson Commemorative Plaque, 2019.
7438 Object JPG
Robert Franklin Hicks (1866 - 1942) Commemorative Plaque, 2010
4964 Object JPG
Stone Distillery Heritage Property Plaque, 2012
5078 Object JPG
Davenport Road - Ancient Trail Commemorative Plaque, 2011
5318 Object JPG
403 King Street E Heritage Property Plaque, 2012
5096 Object PDF
Toronto Baseball Grounds (Sunlight Park) Commemorative Plaque, 2015
5176 Object JPG
Lower Don River Railway Crossing Commemorative Plaque, 2010
4960 Object JPG
Tank Rooms 1 & 2, 1873, Heritage Property Plaque, 2012
5082 Object JPG
Tank House 9, 1888, Heritage Property Plaque, 2012
5090 Object JPG
Young Men's - Young Women's Hebrew Association Commemorative Plaque, 2009
4930 Object JPG
Milton Acorn and Gwendolyn Macewen Commemorative Plaque, 2015
5166 Object JPG
Ned Hanlan Legacy Plaque, 2012
5045 Object JPG
Irish Immigration and the Fever Sheds 1847 Commemorative Plaque, 1997
5301 Object JPG
House of Providence (2) Commemorative Plaque, 2008
4860 Object JPG
Mimico Firehall & Police Station Commemorative Plaque, 2013
5112 Object JPG
Johnny Wayne and Frank Shuster Legacy Plaque, 2010
4972 Object JPG
The Maltese Community of Toronto Commemorative Plaque, 2014
5137 Object JPG
Concord Tavern Commemorative Plaque, 2016
5217 Object JPG
Eric Arthur Legacy Plaque, 2015
5188 Object JPG
Tank House 10, 1888, Heritage Property Plaque, 2012
5091 Object JPG
Harry Somers Legacy Plaque, 2010
4970 Object JPG
Trinity College Medical School Heritage Property Plaque, 2017.
6405 Object PDF
Pure Spirits Building Heritage Property Plaque, 2012
5072 Object JPG
Yorkville Town Hall Commemorative Plaque, 2016
5228 Object JPG
F.H. Torrington and the Toronto College of Music Commemorative Plaque, 2012
5028 Object JPG