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 691 - 705 of 821

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 43
  • Page 44
  • Page 45
  • Page 46
  • Current page 47
  • Page 48
  • Page 49
  • Page 50
  • Page 51
  • …
  • Next page
  • Last page
Displaying 691 - 705 of 821
74858_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 1941 - Page 040

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 1941
Date Issued: 1941
74864_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 - Page 086

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island For the Fiscal Year Ending December 31st 1941
Date Issued: 1941
74880_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 1941 - Page 048

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 1941
Date Issued: 1941
74941_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 1941 - Page 031

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 1941
Date Issued: 1941
74242_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 - Page 105

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island For the Fiscal Year Ending December 31st 1941
Date Issued: 1941
73207_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 1941 - Page 032

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 1941
Date Issued: 1941
73622_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 - Page 059

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island For the Fiscal Year Ending December 31st 1941
Date Issued: 1941
74390_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941 - Page 086

Member of: Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941
Date Issued: 1942
74327_OBJ-Thumbnail Image.jpg

Daily Journal - Page 065

Member of: Daily Journal
Date Issued: 1942
76500_OBJ-Thumbnail Image.jpg

Daily Journal - Page 045

Member of: Daily Journal
Date Issued: 1942
76360_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Education of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941 - Page 001

Member of: Annual Report of the Department of Education of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941
Date Issued: 1942
76370_OBJ-Thumbnail Image.jpg

Part IV Reports - Page 021

Member of: Part IV Reports
Date Issued: 1941
74016_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 1941 - Page 111

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 1941
Date Issued: 1942
74019_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Education of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941 - Page 005

Member of: Annual Report of the Department of Education of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941
Date Issued: 1942
73992_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 - Page 012

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island For the Fiscal Year Ending December 31st 1941
Date Issued: 1941

Pagination

  • First page
  • Previous page
  • …
  • Page 43
  • Page 44
  • Page 45
  • Page 46
  • Current page 47
  • Page 48
  • Page 49
  • Page 50
  • Page 51
  • …
  • 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 (10)
  • Daily Journal (1)
  • Front Matter (1)
  • Index (1)
  • text (1)

Assembly

  • (-) 44 (821)

Session

  • (-) 3 (821)

Contributors

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

Year

  • 1941 (421)
  • 1942 (407)

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