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 2821 - 2835 of 3779

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 185
  • Page 186
  • Page 187
  • Page 188
  • Current page 189
  • Page 190
  • Page 191
  • Page 192
  • Page 193
  • …
  • Next page
  • Last page
Displaying 2821 - 2835 of 3779
50911_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Health and Welfare of the Province of Prince Edward Island for the fiscal year ended March 31st, 1950 - Page 094

Member of: Annual Report of the Department of Health and Welfare of the Province of Prince Edward Island for the fiscal year ended March 31st, 1950
Date Issued: 1949 to 1950
50915_OBJ-Thumbnail Image.jpg

Tenth Annual Report of the Provincial Sanatorium of Prince Edward Island for the Year Ending December 31st 1938 - Page 013

Member of: Tenth Annual Report of the Provincial Sanatorium of Prince Edward Island for the Year Ending December 31st 1938
Date Issued: 1938
50752_OBJ-Thumbnail Image.jpg

Front Matter - Page 005

Member of: Front Matter
Date Issued: 1954
50659_OBJ-Thumbnail Image.jpg

Tenth Annual Report of the Department of Public Health of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1938 - Page 036

Member of: Tenth Annual Report of the Department of Public Health of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1938
Date Issued: 1938
50666_OBJ-Thumbnail Image.jpg

Daily Journal - Page 022

Member of: Daily Journal
Date Issued: 1970
5067_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1950 - Page 018

Member of: Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1950
Date Issued: 1950
5098_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 1938 - Page 008

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 1938
Date Issued: 1939
50996_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 1938 - Page 038

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 1938
Date Issued: 1939
51002_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Health and Welfare of the Province of Prince Edward Island for the fiscal year ended March 31st, 1953 - Page 061

Member of: Annual Report of the Department of Health and Welfare of the Province of Prince Edward Island for the fiscal year ended March 31st, 1953
Date Issued: 1952 to 1953
507_OBJ-Thumbnail Image.jpg

Daily Journal - Page 111

Member of: Daily Journal
Date Issued: 1954
50807_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 1938 - Page 064

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 1938
Date Issued: 1939
50808_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Health and Welfare of the Province of Prince Edward Island for the fiscal year ended March 31st, 1953 - Page 029

Member of: Annual Report of the Department of Health and Welfare of the Province of Prince Edward Island for the fiscal year ended March 31st, 1953
Date Issued: 1952 to 1953
50810_OBJ-Thumbnail Image.jpg

Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary Charlottetown, Prince Edward Island, Canada for the year ending December 31st, 1918 - Page 001

Member of: Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary Charlottetown, Prince Edward Island, Canada for the year ending December 31st, 1918
Date Issued: 1918
50786_OBJ-Thumbnail Image.jpg

Index - Page 013

Member of: Index
Date Issued: 1919
46585_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Education of the Province of Prince Edward Island for the fiscal year ending March 31st, 1953 - Page 039

Member of: Annual Report of the Department of Education of the Province of Prince Edward Island for the fiscal year ending March 31st, 1953
Date Issued: 1953

Pagination

  • First page
  • Previous page
  • …
  • Page 185
  • Page 186
  • Page 187
  • Page 188
  • Current page 189
  • Page 190
  • Page 191
  • Page 192
  • Page 193
  • …
  • 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 (36)
  • Index (9)
  • Front Matter (8)
  • text (7)
  • Daily Journal (6)

Assembly

  • 38 (821)
  • 43 (1090)
  • 46 (772)
  • 47 (870)
  • 51 (96)
  • 52 (74)
  • 53 (56)

Session

  • (-) 5 (3779)

Contributors

  • Legislative Assembly of Prince… (7)
  • Monkley, G. Lorne (4)
  • Baker, C. C. (2)
  • Carruthers, H. R. (2)
  • Cullen, Thomas R. (2)
  • Darby, Walter E. (2)
  • Fielding, P. S. (2)
  • MacKay, J. George (2)
  • Matheson, A. W. (2)
  • Prowse, L. E. (2)
  • Anderson, John (1)
  • Campbell, Thane A. (1)
  • Clark, Keir (1)
  • Cox, H. H. (1)
  • Cullen, Eugene (1)
  • Cullen, Eugene P. (1)
  • Dawson, H. E. (1)
  • DeBlois, George D. (1)
  • Dennis, William H. (1)
  • Hessian, Stephen S. (1)
  • Hyndman, A. W. (1)
  • Jenkins, R. Irwin (1)
  • Large, Frederic A. (1)
  • MacDonald, A. C. (1)
  • MacDonald, W. J. (1)
  • MacGuigan, Mark R. (1)
  • MacKinnon, Dougald (1)
  • MacKinnon, J. W. (1)
  • MacKinnon, Murdoch (1)
  • MacNeill, James A. (1)
  • Macnutt, J. A. (1)
  • Macnutt, J. W. (1)
  • Massey, W. E. (1)
  • McGuigan, Mark R. (1)
  • McIntyre, James P. (1)
  • McKinnon, Murdoch (1)
  • McKinnon, Murdock (1)
  • Miller, Cecil A. (1)
  • Murchison Jr., A. J. (1)
  • Newbery, Arthur (1)
  • Nicholson, John P. (1)
  • Paoli, Simon P. (1)
  • Prowse, T. W. L. (1)
  • Prowse, T. William L. (1)
  • Seaman, Rupert F. (1)
  • Shaw, H. H. (1)
  • Trainor, C. St. Clair (1)

Year

  • 1918 (428)
  • 1919 (403)
  • 1938 (331)
  • 1939 (766)
  • 1949 (177)
  • 1950 (620)
  • 1951 (158)
  • 1952 (237)
  • 1953 (698)
  • 1954 (178)
  • 1968 (7)
  • 1970 (89)
  • 1974 (74)
  • 1978 (56)

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