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 2011 - 2025 of 3779

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 131
  • Page 132
  • Page 133
  • Page 134
  • Current page 135
  • Page 136
  • Page 137
  • Page 138
  • Page 139
  • …
  • Next page
  • Last page
Displaying 2011 - 2025 of 3779
59980_OBJ-Thumbnail Image.jpg

Expenditure - Page 030

Member of: Expenditure
Date Issued: 1918
599_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 027

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
60021_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 1938 - Page 049

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1938
Date Issued: 1939
6009_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 121

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
60102_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 006

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
60106_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 038

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
60112_OBJ-Thumbnail Image.jpg

Daily Journal - Page 006

Member of: Daily Journal
Date Issued: 1954
59937_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 053

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
59956_OBJ-Thumbnail Image.jpg

Daily Journal - Page 033

Member of: Daily Journal
Date Issued: 1974
59957_OBJ-Thumbnail Image.jpg

Front Matter - Page 005

Member of: Front Matter
Date Issued: 1968
59972_OBJ-Thumbnail Image.jpg

Daily Journal - Page 024

Member of: Daily Journal
Date Issued: 1954
60256_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 073

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
60267_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 170

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
60278_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, 1950 - Page 073

Member of: Annual Report of the Department of Education of the Province of Prince Edward Island for the fiscal year ending March 31st, 1950
Date Issued: 1950
60292_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1950 - Page 016

Member of: Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1950
Date Issued: 1950

Pagination

  • First page
  • Previous page
  • …
  • Page 131
  • Page 132
  • Page 133
  • Page 134
  • Current page 135
  • Page 136
  • Page 137
  • Page 138
  • Page 139
  • …
  • 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