Collection
Featured Collection
Search
Explore by Colour
Bird's Eye View
Explore by Agency/Maker
Explore by Object Type
Highlights
Advanced Search
My Shortlist
Collection
Featured
Highlights
Search
Explore by Colour
Bird's Eye View
Explore by Agency/Maker
Explore by Object Type
Advanced Search
My Shortlist
Back to main website
×
Searching for:
Search
Only get results with images
Object
Person
Refine Results
Refine results
Agency/Maker
Unknown
5
Allport, Henry Curzon
1
Fleury
1
Faust, Augustus
1
Ancient Order of Foresters
1
Collins, Margaret
1
Various
1
David, Jules
1
Murray Brothers Proprietary Limited
1
Holz, Melissa
1
More
Department
Council Archive
225
Parramatta Archive Holdings
200
Archive Item
200
Cultural Collections
25
Parramatta Heritage Archives
25
Community Archives Collection
16
Culturally Significant Objects
15
Archaeology
3
Artworks
3
Civic & Ceremonial
3
More
Object type
Painting
3
Jewellery
2
Watercolour
2
Book
1
Mural
1
Ceremonial
1
23
1
Work of Art
1
Image Orientation
landscape
26
portrait
9
colour
More
Sort By
Relevance
Agency/Maker
Department
Object type
Subject category
Subject date
Production date
Title
Brief description
Accession date
Object number
Sort Descending
View
List
Label
Lightbox
More Options
View
List
Label
Lightbox
Shortlist
Add All to Shortlist
266 results. Displaying results 41 - 80.
«
1
2
3
4
5
»
Title
Agency/Maker
Production date
Subject date
Object number
Subdivision by Mrs E J Cameron, Lansdowne Street Merrylands
22 Oct 1929-04 Nov 1929
PRS70/085/047
Add to Shortlist
Protest against proposed alteration of Granville and Merrylands postal district
22 Jan 1930-09 Apr 1930
PRS70/085/050
Add to Shortlist
Community General Assurance receipt of payment from Council
22 Oct 1929-01 Nov 1929
PRS70/085/094
Add to Shortlist
Proposed main road along railway from Granville to Liverpool
25 Sep 1929-22 Apr 1930
PRS70/085/126
Add to Shortlist
New fire station Granville
17 Oct 1929-22 Oct 1929
PRS70/085/135
Add to Shortlist
Request to Guildford Chamber of Commerce to remove hoarding corner Woodville and Guildford Roads
22 Jan 1930-17 Feb 1930
PRS70/085/157
Add to Shortlist
Overcharge of sanitary fees - Mrs C E Heinecke
27 Mar 1930-22 May 1930
PRS70/085/167
Add to Shortlist
Septic tank installations Ordinance 44
22 Sep 1930-25 Sep 1930
PRS70/085/179
Add to Shortlist
Resumption of land for the widening of South Granville Parade
17 Jan 1930-22 Dec 1930
PRS70/085/206
Add to Shortlist
Mrs. J. Paul, Subdivision of her property, Wandsworth and Macarthur Streets
18 Nov 1927-22 Nov 1927
PRS92/334
Add to Shortlist
P.H. Robilliard, Subdivision of John B. Smith property, Phillip Street
17 Nov 1927-22 Nov 1927
PRS92/335
Add to Shortlist
A. J. Brown, Subdivision of his property, Thomas and Gore Streets.
10 May 1928-22 May 1928
PRS92/349
Add to Shortlist
Greenwell, Shephard and York, Subdivision of F. E. Warren property, Buller Street.
16 May 1928-22 May 1928
PRS92/350
Add to Shortlist
H. C. DeLow, Subdivision of Field property, Brabyn and Mason Streets.
18 May 1928-22 May 1928
PRS92/351
Add to Shortlist
H. C. DeLow, Subdivision of Field property with several slight alteration
22 Oct 1928-09 Nov 1928
PRS92/377
Add to Shortlist
Chatfield Brown and Matthews, Subdivision of L. J. Hills property New Zealand Street
22 Apr 1929
PRS92/397
Add to Shortlist
Phillip Henry Robilliard, Subdivision of J. B. Smith property, Phillip Street
22 Apr 1929-23 Apr 1929
PRS92/398
Add to Shortlist
H.C. DeLow, Subdivision of Mr. S. S. Owen's land, Argyle Street
11 Jan 1930-22 Jan 1930
PRS92/421
Add to Shortlist
H.C. Delaney, Subdivision of land, Elizabeth Street
13 Jan 1930-22 Jan 1930
PRS92/422
Add to Shortlist
Cowdery and Cowdery, Subdivision of Miss Houison property, Macquarie Street
10 Apr 1930-22 Apr 1930
PRS92/427
Add to Shortlist
Load More Records
Loading...
«
1
2
3
4
5
»