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 1051 - 1065 of 1088

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 65
  • Page 66
  • Page 67
  • Page 68
  • Page 69
  • Page 70
  • Current page 71
  • Page 72
  • Page 73
  • Next page
  • Last page
Displaying 1051 - 1065 of 1088
77067_OBJ-Thumbnail Image.jpg

Part II Details of Expenditures - Page 036

Member of: Part II Details of Expenditures
Date Issued: 1941
7707_OBJ-Thumbnail Image.jpg

Annual Report of the Trustees and Medical Superintendent Falconwood Hospital and Provincial Infirmary Charlottetown Prince Edward Island Canada For the Fiscal Year Ending December 31st 1940 - Page 043

Member of: Annual Report of the Trustees and Medical Superintendent Falconwood Hospital and Provincial Infirmary Charlottetown Prince Edward Island Canada For the Fiscal Year Ending December 31st 1940
Date Issued: 1941
77086_OBJ-Thumbnail Image.jpg

Annual Report of the Trustees and Medical Superintendent Falconwood Hospital and Provincial Infirmary Charlottetown Prince Edward Island Canada For the Fiscal Year Ending December 31st 1940 - Page 007

Member of: Annual Report of the Trustees and Medical Superintendent Falconwood Hospital and Provincial Infirmary Charlottetown Prince Edward Island Canada For the Fiscal Year Ending December 31st 1940
Date Issued: 1941
71020_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 1941

Member of: 3rd Session of the 44th General Assembly of the Province
Date Issued: 1941
1942-03-16–1942-04-02
66314_OBJ-Thumbnail Image.jpg

Annual Report of the Trustees and Medical Superintendent Falconwood Hospital and Provincial Infirmary Charlottetown Prince Edward Island Canada For the Fiscal Year Ending December 31st 1940

Member of: 2nd Session of the 44th General Assembly of the Province
Date Issued: 1941
1941-03-24–1941-04-10
43542_OBJ-Thumbnail Image.jpg

Thirteenth Annual Report of the Department of Public Health of the Province of Prince Edward Island For the Fiscal Year Ending December 31st 1941

Member of: 3rd Session of the 44th General Assembly of the Province
Date Issued: 1941
1942-03-16–1942-04-02
28744_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 1940

Member of: 2nd Session of the 44th General Assembly of the Province
Date Issued: 1941
1941-03-24–1941-04-10
63394_OBJ-Thumbnail Image.jpg

Front Matter

Member of: 2nd Session of the 44th General Assembly of the Province
Date Issued: 1941
1941-03-24–1941-04-10
54682_OBJ-Thumbnail Image.jpg

Thirteenth Annual Report of the Provincial Sanatorium of Prince Edward Island For the Year Ending December 31st 1941

Member of: 3rd Session of the 44th General Assembly of the Province
Date Issued: 1941
1942-03-16–1942-04-02
20725_OBJ-Thumbnail Image.jpg

Part IV Reports

Member of: 2nd Session of the 44th General Assembly of the Province
Date Issued: 1940
1941-03-24–1941-04-10
42184_OBJ-Thumbnail Image.jpg

Index

Member of: 2nd Session of the 44th General Assembly of the Province
Date Issued: 1941
1941-03-24–1941-04-10
29908_OBJ-Thumbnail Image.jpg

Part III Expenditure on Teachers' Salaries for the Fiscal Period Extending from the 31st day of December 1940 to the 31st day of December 1941

Member of: 3rd Session of the 44th General Assembly of the Province
Date Issued: 1941
1942-03-16–1942-04-02
75384_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 1940

Member of: 2nd Session of the 44th General Assembly of the Province
Date Issued: 1941
1941-03-24–1941-04-10
8693_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 1940 - Page 011

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 1940
Date Issued: 1941
8546_OBJ-Thumbnail Image.jpg

Part III Expenditure on Teachers' Salaries for the Fiscal Period Extending from the 31st day of December 1940 to the 31st day of December 1941 - Page 015

Member of: Part III Expenditure on Teachers' Salaries for the Fiscal Period Extending from the 31st day of December 1940 to the 31st day of December 1941
Date Issued: 1941

Pagination

  • First page
  • Previous page
  • …
  • Page 65
  • Page 66
  • Page 67
  • Page 68
  • Page 69
  • Page 70
  • Current page 71
  • Page 72
  • Page 73
  • 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 (21)
  • Daily Journal (1)
  • Front Matter (1)
  • Index (1)
  • text (1)

Assembly

  • 44 (1088)

Session

  • 2 (667)
  • 3 (421)

Contributors

  • Dennis, William H. (2)
  • Full, G. Elliott (2)
  • MacGuigan, Mark R. (2)
  • Murchison, A. J. (2)
  • Campbell, O. W. (1)
  • Campbell, Thane A. (1)
  • Carruthers, H. R. (1)
  • Legislative Assembly of Prince… (1)
  • LePage, B. W. (1)
  • McGuigan, Mark R. (1)
  • McIntyre, James P. (1)
  • Rogers, B. Graham (1)
  • Stewart, Walter Fitz-Alan (1)
  • Trainor, C. St. Clair (1)

Year

  • (-) 1941 (1088)

User account menu

  • Log in
Created with Sketch. PRINCE EDWARD ISLAND MUSEE & PATRIMOINE Lβ€™ΓŽLE - DU - PRINCE - Γ‰DUARD 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