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 1141 - 1155 of 3779

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 73
  • Page 74
  • Page 75
  • Page 76
  • Current page 77
  • Page 78
  • Page 79
  • Page 80
  • Page 81
  • …
  • Next page
  • Last page
Displaying 1141 - 1155 of 3779
11460_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 135

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
1101_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1950 - Page 044

Member of: Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1950
Date Issued: 1950
11032_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1950 - Page 045

Member of: Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1950
Date Issued: 1950
11037_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 007

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
11257_OBJ-Thumbnail Image.jpg

Daily Journal - Page 008

Member of: Daily Journal
Date Issued: 1951
11267_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 008

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
11268_OBJ-Thumbnail Image.jpg

Part IV Reports - Page 051

Member of: Part IV Reports
Date Issued: 1938
10845_OBJ-Thumbnail Image.jpg

Annual Report of the Public Schools of Prince Edward Island for the year ended December 31st, 1918 - Page 009

Member of: Annual Report of the Public Schools of Prince Edward Island for the year ended December 31st, 1918
Date Issued: 1919
10846_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 008

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
11287_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 031

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
11754_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 010

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
11780_OBJ-Thumbnail Image.jpg

Expenditure - Page 070

Member of: Expenditure
Date Issued: 1918
11790_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1950 - Page 050

Member of: Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1950
Date Issued: 1950
11478_OBJ-Thumbnail Image.jpg

Daily Journal - Page 111

Member of: Daily Journal
Date Issued: 1939
1148_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 054

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

Pagination

  • First page
  • Previous page
  • …
  • Page 73
  • Page 74
  • Page 75
  • Page 76
  • Current page 77
  • Page 78
  • Page 79
  • Page 80
  • Page 81
  • …
  • 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