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 511 - 525 of 795

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 31
  • Page 32
  • Page 33
  • Page 34
  • Current page 35
  • Page 36
  • Page 37
  • Page 38
  • Page 39
  • …
  • Next page
  • Last page
Displaying 511 - 525 of 795
51757_OBJ-Thumbnail Image.jpg

Report of the Department of Public Works of Prince Edward Island for the year ending December 31st 1918 - Page 026

Member of: Report of the Department of Public Works of Prince Edward Island for the year ending December 31st 1918
Date Issued: 1918
51629_OBJ-Thumbnail Image.jpg

Report of the Department of Public Works of Prince Edward Island for the year ending December 31st 1918 - Page 001

Member of: Report of the Department of Public Works of Prince Edward Island for the year ending December 31st 1918
Date Issued: 1918
61969_OBJ-Thumbnail Image.jpg

Expenditure - Page 011

Member of: Expenditure
Date Issued: 1918
6290_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 033

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
62129_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 001

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
62310_OBJ-Thumbnail Image.jpg

Expenditure Appendices to the Report on Public Accounts For the Fiscal Period extending from the 31st day of December, 1917, to the 31st day of December, 1918 Department of Education Appendix I - Page 022

Member of: Expenditure Appendices to the Report on Public Accounts For the Fiscal Period extending from the 31st day of December, 1917, to the 31st day of December, 1918 Department of Education Appendix I
Date Issued: 1918
62219_OBJ-Thumbnail Image.jpg

Part II Appendices of Receipts 1918 - Page 021

Member of: Part II Appendices of Receipts 1918
Date Issued: 1918
62222_OBJ-Thumbnail Image.jpg

Report of the Department of Public Works of Prince Edward Island for the year ending December 31st 1918 - Page 016

Member of: Report of the Department of Public Works of Prince Edward Island for the year ending December 31st 1918
Date Issued: 1918
62003_OBJ-Thumbnail Image.jpg

Part III Reports - Page 001

Member of: Part III Reports
Date Issued: 1918
62013_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the year ended December 31st, 1917 - Page 001

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the year ended December 31st, 1917
Date Issued: 1918
62037_OBJ-Thumbnail Image.jpg

Part III Reports - Page 033

Member of: Part III Reports
Date Issued: 1918
62985_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 035

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
63282_OBJ-Thumbnail Image.jpg

Part II Statistical Tables - Page 014

Member of: Part II Statistical Tables
Date Issued: 1918
63348_OBJ-Thumbnail Image.jpg

Part III Reports - Page 010

Member of: Part III Reports
Date Issued: 1918
63136_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 021

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

Pagination

  • First page
  • Previous page
  • …
  • Page 31
  • Page 32
  • Page 33
  • Page 34
  • Current page 35
  • Page 36
  • Page 37
  • Page 38
  • Page 39
  • …
  • 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 (24)
  • Daily Journal (1)
  • Front Matter (1)
  • Index (1)
  • text (1)

Assembly

  • 38 (795)

Session

  • 4 (367)
  • 5 (428)

Contributors

  • McKinnon, Murdoch (3)
  • Hyndman, A. W. (2)
  • Anderson, John (1)
  • Dawson, H. E. (1)
  • Legislative Assembly of Prince… (1)
  • MacDonald, Arthur Colin (1)
  • MacKinnon, Murdoch (1)
  • MacNeill, James A. (1)
  • McMillan, W. J. P. (1)
  • McNeill, James A. (1)
  • Newbery, Arthur (1)
  • Seaman, Rupert F. (1)
  • Shaw, H. H. (1)

Year

  • (-) 1918 (795)

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