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 3586 - 3600 of 3752

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 236
  • Page 237
  • Page 238
  • Page 239
  • Current page 240
  • Page 241
  • Page 242
  • Page 243
  • Page 244
  • …
  • Next page
  • Last page
Displaying 3586 - 3600 of 3752
60772_OBJ-Thumbnail Image.jpg

Part IV Report

Member of: 4th Session of the 44th General Assembly of the Province
Date Issued: 1942
1943-03-08–1943-04-02
21788_OBJ-Thumbnail Image.jpg

Index

Member of: 3rd Session of the 44th General Assembly of the Province
Date Issued: 1942
1942-03-16–1942-04-02
40294_OBJ-Thumbnail Image.jpg

Part II Details of Expenditures

Member of: 2nd Session of the 44th General Assembly of the Province
Date Issued: 1941
1941-03-24–1941-04-10
62073_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

Member of: 3rd Session of the 44th General Assembly of the Province
Date Issued: 1941
1942-03-16–1942-04-02
71670_OBJ-Thumbnail Image.jpg

Part IV Reports

Member of: 1st Session of the 44th General Assembly of the Province
Date Issued: 1940
1940-03-28–1940-05-02
43916_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 1939

Member of: 1st Session of the 44th General Assembly of the Province
Date Issued: 1940
1940-03-28–1940-05-02
13619_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

Member of: 4th Session of the 44th General Assembly of the Province
Date Issued: 1942
1943-03-08–1943-04-02
7842_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 084

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
9643_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 002

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
9650_OBJ-Thumbnail Image.jpg

Daily Journal - Page 056

Member of: Daily Journal
Date Issued: 1942
9881_OBJ-Thumbnail Image.jpg

Part IV Reports - Page 038

Member of: Part IV Reports
Date Issued: 1941
9892_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 045

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
9910_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941 - Page 095

Member of: Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941
Date Issued: 1942
9911_OBJ-Thumbnail Image.jpg

Daily Journal - Page 067

Member of: Daily Journal
Date Issued: 1940
9845_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 1939 - Page 068

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the Fiscal Year ending December 31st 1939
Date Issued: 1940

Pagination

  • First page
  • Previous page
  • …
  • Page 236
  • Page 237
  • Page 238
  • Page 239
  • Current page 240
  • Page 241
  • Page 242
  • Page 243
  • Page 244
  • …
  • 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 Lβ€™ΓŽLE - DU - PRINCE - Γ‰DUARD 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