Skip to main content
Home
PEI Legislative Documents Online
Journals of the Legislative Assembly of PEI

Main navigation

  • Search
  • Collections
    • Journals
    • Biographies
    • Images
    • Audio
  • About
  • Contact

Breadcrumb

  1. Home
  2. PEI Legislative Assembly Documents Collection
  3. Journal of the Legislative Assembly

44th General Assembly of Prince Edward Island

The Journals of the Legislative Assembly are annual reports of the proceedings of the government of Prince Edward Island. Serving as the official record of the business of the Legislative Assembly, the Journals record speeches of the Lieutenant Governor on the opening and closing of the Legislature, an account of daily proceedings in the Legislature, resolutions, motions and orders. The Journal appendices include numerous reports of government commissions, committee reports, government department reports, copies of correspondence from federal officials, and a wealth of other information, making them a valuable research tool. In 1967 the format of the Journals changed and annual reports were no longer printed in the Journals. 

Journals from 2011-present day are available through the Legislative Assembly of Prince Edward Island.

Displaying 1876 - 1890 of 3752

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 122
  • Page 123
  • Page 124
  • Page 125
  • Current page 126
  • Page 127
  • Page 128
  • Page 129
  • Page 130
  • …
  • Next page
  • Last page
Displaying 1876 - 1890 of 3752
41836_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Agriculture of the Province of Prince Edward Island For the Fiscal Year Ending December 31st 1941 - Page 062

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island For the Fiscal Year Ending December 31st 1941
Date Issued: 1941
41840_OBJ-Thumbnail Image.jpg

Annual Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary Charlottetown Prince Edward Island Canada for the Fiscal Year ending December 31st 1939 - Page 008

Member of: Annual Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary Charlottetown Prince Edward Island Canada for the Fiscal Year ending December 31st 1939
Date Issued: 1940
41849_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941 - Page 060

Member of: Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941
Date Issued: 1942
41864_OBJ-Thumbnail Image.jpg

Part IV Reports - Page 017

Member of: Part IV Reports
Date Issued: 1941
41885_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1939 - Page 001

Member of: Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1939
Date Issued: 1940
41888_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Public Works and Highways of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941 - Page 156

Member of: Annual Report of the Department of Public Works and Highways of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941
Date Issued: 1942
4188_OBJ-Thumbnail Image.jpg

Annual Report of the Trustees and Medical Superintendent Falconwood Hospital and Provincial Infirmary Charlottetown Prince Edward Island Canada For the Fiscal Year ending December 31st 1942 - Page 004

Member of: Annual Report of the Trustees and Medical Superintendent Falconwood Hospital and Provincial Infirmary Charlottetown Prince Edward Island Canada For the Fiscal Year ending December 31st 1942
Date Issued: 1942
41909_OBJ-Thumbnail Image.jpg

Part II Details of Expenditures - Page 137

Member of: Part II Details of Expenditures
Date Issued: 1940
53065_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1940 - Page 035

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1940
Date Issued: 1941
53066_OBJ-Thumbnail Image.jpg

Part II Statistical Tables Primary, Advanced and High Schools 1941 - Page 039

Member of: Part II Statistical Tables Primary, Advanced and High Schools 1941
Date Issued: 1941
5554_OBJ-Thumbnail Image.jpg

Daily Journal - Page 137

Member of: Daily Journal
Date Issued: 1940
55550_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Public Works and Highways of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941 - Page 166

Member of: Annual Report of the Department of Public Works and Highways of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941
Date Issued: 1942
5308_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Agriculture of the Province of Prince Edward Island For the fiscal year ending December 31st 1942 - Page 057

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island For the fiscal year ending December 31st 1942
Date Issued: 1942
53112_OBJ-Thumbnail Image.jpg

Part II Details of Expenditures - Page 117

Member of: Part II Details of Expenditures
Date Issued: 1940
53497_OBJ-Thumbnail Image.jpg

Thirteenth Annual Report of the Department of Public Health of the Province of Prince Edward Island For the Fiscal Year Ending December 31st 1941 - Page 061

Member of: Thirteenth Annual Report of the Department of Public Health of the Province of Prince Edward Island For the Fiscal Year Ending December 31st 1941
Date Issued: 1941

Pagination

  • First page
  • Previous page
  • …
  • Page 122
  • Page 123
  • Page 124
  • Page 125
  • Current page 126
  • Page 127
  • Page 128
  • Page 129
  • Page 130
  • …
  • Next page
  • Last page
Category
Assembly
Title
44th General Assembly of Prince Edward Island
Start Date
1940-03-28
End Date
1943-04-02
Local Identifier
leg:44
Rights
This material is provided for research, education, and private use only.

Search within Collection

Genre

  • Appendix (46)
  • Daily Journal (4)
  • Front Matter (4)
  • Index (4)
  • text (4)

Assembly

  • (-) 44 (3752)

Session

  • 1 (1133)
  • 2 (965)
  • 3 (821)
  • 4 (833)

Contributors

  • Campbell, Thane A. (4)
  • Carruthers, H. R. (4)
  • Dennis, William H. (4)
  • Legislative Assembly of Prince… (4)
  • MacGuigan, Mark R. (4)
  • McGuigan, Mark R. (4)
  • McIntyre, James P. (4)
  • Campbell, O. W. (3)
  • Full, G. Elliott (3)
  • LePage, B. W. (3)
  • Murchison, A. J. (3)
  • Stewart, Walter Fitz-Alan (3)
  • Trainor, C. St. Clair (3)
  • Fielding, P. S. (1)
  • LePage, Bradford William (1)
  • MacNaught, J. Watson (1)
  • Murchison Jr., A. J. (1)
  • Paoli, Simon P. (1)
  • Rogers, B. Graham (1)

Year

  • 1939 (122)
  • 1940 (1317)
  • 1941 (1088)
  • 1942 (828)
  • 1943 (419)

User account menu

  • Log in
Created with Sketch. PRINCE EDWARD ISLAND MUSEE & PATRIMOINE L’ÎLE - DU - PRINCE - ÉDUARD MUSEUM & HERITAGE
Created with Sketch.
Created with Sketch.

We acknowledge the financial support of the Department of Canadian Heritage through the Canadian Culture Online Program.

Created with Sketch. Canadian Heritage Patrimoine canadien