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 1996 - 2010 of 3779

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 130
  • Page 131
  • Page 132
  • Page 133
  • Current page 134
  • Page 135
  • Page 136
  • Page 137
  • Page 138
  • …
  • Next page
  • Last page
Displaying 1996 - 2010 of 3779
59523_OBJ-Thumbnail Image.jpg

Daily Journal - Page 033

Member of: Daily Journal
Date Issued: 1954
58975_OBJ-Thumbnail Image.jpg

Daily Journal - Page 108

Member of: Daily Journal
Date Issued: 1919
58979_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 058

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
59198_OBJ-Thumbnail Image.jpg

Daily Journal - Page 171

Member of: Daily Journal
Date Issued: 1939
5933_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the year ended December 31st, 1918 - Page 010

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the year ended December 31st, 1918
Date Issued: 1919
59350_OBJ-Thumbnail Image.jpg

Index - Page 010

Member of: Index
Date Issued: 1954
59369_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Public Works and Highways of the Province of Prince Edward Island for the year ending March 31st, 1950 - Page 004

Member of: Annual Report of the Department of Public Works and Highways of the Province of Prince Edward Island for the year ending March 31st, 1950
Date Issued: 1950
59445_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 1938 - Page 024

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 1938
Date Issued: 1938
59459_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 002

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
59496_OBJ-Thumbnail Image.jpg

Index - Page 002

Member of: Index
Date Issued: 1954
59502_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Industry and Natural Resources of the Province of Prince Edward Island for the year ending March 31st, 1950 - Page 037

Member of: Annual Report of the Department of Industry and Natural Resources of the Province of Prince Edward Island for the year ending March 31st, 1950
Date Issued: 1950
5931_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 140

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
59328_OBJ-Thumbnail Image.jpg

Daily Journal - Page 149

Member of: Daily Journal
Date Issued: 1939
59409_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 066

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
57689_OBJ-Thumbnail Image.jpg

Part II Appendices of Receipts 1918 - Page 002

Member of: Part II Appendices of Receipts 1918
Date Issued: 1918

Pagination

  • First page
  • Previous page
  • …
  • Page 130
  • Page 131
  • Page 132
  • Page 133
  • Current page 134
  • Page 135
  • Page 136
  • Page 137
  • Page 138
  • …
  • Next page
  • Last page
Title
PEI Legislative Assembly Documents Collection
Contributors
Creator: Legislative Assembly of Prince Edward Island
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