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 121 - 135 of 3753

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 5
  • Page 6
  • Page 7
  • Page 8
  • Current page 9
  • Page 10
  • Page 11
  • Page 12
  • Page 13
  • …
  • Next page
  • Last page
Displaying 121 - 135 of 3753
34723_OBJ-Thumbnail Image.jpg

Thirteenth Annual Report of the Provincial Sanatorium of Prince Edward Island For the Year Ending December 31st 1941 - Page 016

Member of: Thirteenth Annual Report of the Provincial Sanatorium of Prince Edward Island For the Year Ending December 31st 1941
Date Issued: 1941
32885_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 020

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
33261_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 002

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
33277_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 1939 - Page 024

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 1939
Date Issued: 1940
33520_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1939 - Page 023

Member of: Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1939
Date Issued: 1940
33425_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 011

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
33390_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 041

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
33258_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 033

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
33343_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1942 - Page 064

Member of: Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1942
Date Issued: 1943
33471_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1939 - Page 102

Member of: Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1939
Date Issued: 1940
33479_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 015

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
33452_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 101

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
32566_OBJ-Thumbnail Image.jpg

Daily Journal - Page 037

Member of: Daily Journal
Date Issued: 1941
32120_OBJ-Thumbnail Image.jpg

Part IV Reports - Page 019

Member of: Part IV Reports
Date Issued: 1940
3213_OBJ-Thumbnail Image.jpg

Index - Page 011

Member of: Index
Date Issued: 1941

Pagination

  • First page
  • Previous page
  • …
  • Page 5
  • Page 6
  • Page 7
  • Page 8
  • Current page 9
  • Page 10
  • Page 11
  • Page 12
  • Page 13
  • …
  • 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