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

PEI Legislative Assembly Documents Collection

Displaying 1411 - 1425 of 3753

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 91
  • Page 92
  • Page 93
  • Page 94
  • Current page 95
  • Page 96
  • Page 97
  • Page 98
  • Page 99
  • …
  • Next page
  • Last page
Displaying 1411 - 1425 of 3753
44021_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1939 - Page 037

Member of: Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1939
Date Issued: 1940
44024_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 093

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
44192_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 053

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
44196_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 046

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
44198_OBJ-Thumbnail Image.jpg

Part II Details of Expenditures - Page 135

Member of: Part II Details of Expenditures
Date Issued: 1940
44200_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1942 - Page 003

Member of: Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1942
Date Issued: 1943
44205_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 065

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
44096_OBJ-Thumbnail Image.jpg

Part II Details of Expenditures - Page 085

Member of: Part II Details of Expenditures
Date Issued: 1940
43845_OBJ-Thumbnail Image.jpg

Part IV Report - Page 004

Member of: Part IV Report
Date Issued: 1942
4384_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 1940 - Page 005

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 1940
Date Issued: 1941
43852_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 041

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
43863_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 026

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
44130_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 042

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
4415_OBJ-Thumbnail Image.jpg

Part II Details of Expenditures - Page 052

Member of: Part II Details of Expenditures
Date Issued: 1941
36718_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 035

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

Pagination

  • First page
  • Previous page
  • …
  • Page 91
  • Page 92
  • Page 93
  • Page 94
  • Current page 95
  • Page 96
  • Page 97
  • Page 98
  • Page 99
  • …
  • Next page
  • Last page
Title
PEI Legislative Assembly Documents Collection
Local Identifier
leg:collection
Rights
This material is provided for research, education, and private use only.

Search within Collection

Genre

  • Appendix (46)
  • text (5)
  • Daily Journal (4)
  • Front Matter (4)
  • Index (4)

Assembly

  • (-) 44 (3753)

Session

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

Contributors

  • Legislative Assembly of Prince… (5)
  • Campbell, Thane A. (4)
  • Carruthers, H. R. (4)
  • Dennis, William H. (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 (1318)
  • 1941 (1088)
  • 1942 (828)
  • 1943 (420)

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