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 1186 - 1200 of 3779

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 76
  • Page 77
  • Page 78
  • Page 79
  • Current page 80
  • Page 81
  • Page 82
  • Page 83
  • Page 84
  • …
  • Next page
  • Last page
Displaying 1186 - 1200 of 3779
10295_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 068

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
10298_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 064

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
10305_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 001

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
1030_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 014

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
10239_OBJ-Thumbnail Image.jpg

Daily Journal - Page 011

Member of: Daily Journal
Date Issued: 1954
10250_OBJ-Thumbnail Image.jpg

Part II Appendices of Receipts 1918 - Page 034

Member of: Part II Appendices of Receipts 1918
Date Issued: 1918
10260_OBJ-Thumbnail Image.jpg

Daily Journal - Page 014

Member of: Daily Journal
Date Issued: 1939
10268_OBJ-Thumbnail Image.jpg

Expenditure - Page 069

Member of: Expenditure
Date Issued: 1918
10151_OBJ-Thumbnail Image.jpg

Tenth Annual Report of the Provincial Sanatorium of Prince Edward Island for the Year Ending December 31st 1938 - Page 021

Member of: Tenth Annual Report of the Provincial Sanatorium of Prince Edward Island for the Year Ending December 31st 1938
Date Issued: 1938
10162_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 038

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
31180_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 037

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
31195_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 056

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
29842_OBJ-Thumbnail Image.jpg

Report of the Registrar General of Births, Marriages and Deaths of the Province of Prince Edward Island For the Year ending December 31st 1918 - Page 003

Member of: Report of the Registrar General of Births, Marriages and Deaths of the Province of Prince Edward Island For the Year ending December 31st 1918
Date Issued: 1918
29853_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 235

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
29869_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 046

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

Pagination

  • First page
  • Previous page
  • …
  • Page 76
  • Page 77
  • Page 78
  • Page 79
  • Current page 80
  • Page 81
  • Page 82
  • Page 83
  • Page 84
  • …
  • 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