Voluntary Municipal Heritage Designation Program

The purpose of designation is to protect a heritage building from unsympathetic alteration and subsequent loss of character or value (some alterations may be required for ongoing use). The Local Government Act gives Council the power to designate heritage properties by bylaw and dictates the process we must follow to protect a property. The designation process applies to properties identified in the 1991 Chilliwack Heritage Inventory, a list of properties that have heritage significance.

As part of the designation process:

For a complete list of procedures, please see Heritage Designation Policy G-15.

*The Local Government Act requires the municipality to compensate an owner whose land is reduced in market value as a result of such designation. Given the provisions of the Act for compensation, the City of Chilliwack has established a policy to support voluntary designation only, in which homeowners waive future claims for compensation.

Changes to the exterior of a designated building require a Heritage Alteration Permit. Owner(s) are required to complete a Heritage Alteration Permit Application form.

The following properties have municipal heritage bylaws and are legally protected under the Local Government Act:

PROPERTY

LOCATION

DATE OF DESIGNATION

Jean McNaughton Park 45951 Victoria Ave. February 17, 1992
Caskey House 9467 Corbould St. Nov. 21, 1994
Carmichael House 45614 Spadina Ave. May 16, 1994
Walker House 9079 Banford Rd. October 30, 1989
Princess Armories 45707 Princess Ave. Feb. 25, 1991
Yarrow Post Office 4132 Wilson Rd. February 14, 1983
Promontory Womens’ Institute Hall 5650 Teskey Way August 2, 1988

Portion of Highway known as Old Yale Wagon Road

Majuba Hill Rd. February 14, 1983
Former City Hall 45820 Spadina Ave. January 26, 1981
Gervan House 46054 First Ave. June 18, 2013
Stonehurst House 46290 Yale Rd. June 18, 2013
Brock House 46063 Gore Ave. February 4, 2014
Adanac House 46860 Adanac Ave. November 21, 1994
Skelton House 45483 Spadina Ave. March 20, 2018
Rolfe House 45621 Wellington Ave. May 15, 2018
Hazel House 9865 Hazel St. September 21, 2021

Adanac House Jean McNaughton Park
November 21, 1994 February 17, 1992
 
Caskey House Carmichael House
November 21, 1994 May 16, 1994
 
Walker House Princess Armories
October 30, 1989 February 25, 1991
 
Yarrow Post Office (former) Former City Hall
February 14, 1983 January 26, 1981
 
Gervan House Stonehurst House
June 18, 2013 June 18, 2013
 
Brock House Promontory Womens' Institute Hall
May 22, 2014 August 2, 1988
 
Skelton House Rolfe House
March 20, 2018 May 15, 2018
 
Hazel House
September 21, 2021