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 1066 - 1080 of 3752

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 68
  • Page 69
  • Page 70
  • Page 71
  • Current page 72
  • Page 73
  • Page 74
  • Page 75
  • Page 76
  • …
  • Next page
  • Last page
Displaying 1066 - 1080 of 3752
11347_OBJ-Thumbnail Image.jpg

Eleventh Annual Report of the Provincial Sanatorium of Prince Edward Island For the Year Ending December 31st 1939 - Page 007

Member of: Eleventh Annual Report of the Provincial Sanatorium of Prince Edward Island For the Year Ending December 31st 1939
Date Issued: 1939
11382_OBJ-Thumbnail Image.jpg

Fourteenth Annual Report of the Department of Public Health of the Province of Prince Edward Island For The Fiscal Year Ending December 31st 1942 - Page 076

Member of: Fourteenth Annual Report of the Department of Public Health of the Province of Prince Edward Island For The Fiscal Year Ending December 31st 1942
Date Issued: 1942
11203_OBJ-Thumbnail Image.jpg

Part III Expenditure on Teachers' Salaries for the Fiscal Period Extending from the 31st day of December 1941 to the 31st day of December 1942 - Page 005

Member of: Part III Expenditure on Teachers' Salaries for the Fiscal Period Extending from the 31st day of December 1941 to the 31st day of December 1942
Date Issued: 1942
11207_OBJ-Thumbnail Image.jpg

Fourteenth Annual Report of the Department of Public Health of the Province of Prince Edward Island For The Fiscal Year Ending December 31st 1942 - Page 059

Member of: Fourteenth Annual Report of the Department of Public Health of the Province of Prince Edward Island For The Fiscal Year Ending December 31st 1942
Date Issued: 1942
11212_OBJ-Thumbnail Image.jpg

Index - Page 012

Member of: Index
Date Issued: 1940
11305_OBJ-Thumbnail Image.jpg

Daily Journal - Page 043

Member of: Daily Journal
Date Issued: 1943
11319_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1942 - Page 044

Member of: Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1942
Date Issued: 1943
11326_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 018

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
11167_OBJ-Thumbnail Image.jpg

Daily Journal - Page 021

Member of: Daily Journal
Date Issued: 1942
11170_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 1941 - Page 007

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 1941
Date Issued: 1941
11185_OBJ-Thumbnail Image.jpg

Part IV Reports - Page 012

Member of: Part IV Reports
Date Issued: 1940
11194_OBJ-Thumbnail Image.jpg

Daily Journal - Page 104

Member of: Daily Journal
Date Issued: 1943
11196_OBJ-Thumbnail Image.jpg

Part II Details of Expenditures - Page 187

Member of: Part II Details of Expenditures
Date Issued: 1940
11197_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 1942 - Page 047

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 1942
Date Issued: 1943
11430_OBJ-Thumbnail Image.jpg

Part IV Reports - Page 037

Member of: Part IV Reports
Date Issued: 1940

Pagination

  • First page
  • Previous page
  • …
  • Page 68
  • Page 69
  • Page 70
  • Page 71
  • Current page 72
  • Page 73
  • Page 74
  • Page 75
  • Page 76
  • …
  • 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