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 1786 - 1800 of 3753

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 116
  • Page 117
  • Page 118
  • Page 119
  • Current page 120
  • Page 121
  • Page 122
  • Page 123
  • Page 124
  • …
  • Next page
  • Last page
Displaying 1786 - 1800 of 3753
40465_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 1942 - Page 151

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 1942
Date Issued: 1943
40271_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 013

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
40281_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 1942 - 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 1942
Date Issued: 1943
40292_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 030

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
40294_OBJ-Thumbnail Image.jpg

Part II Details of Expenditures - Page 001

Member of: Part II Details of Expenditures
Date Issued: 1941
40530_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 1939 - Page 077

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the Fiscal Year ending December 31st 1939
Date Issued: 1940
40571_OBJ-Thumbnail Image.jpg

Part II Details of Expenditures - Page 152

Member of: Part II Details of Expenditures
Date Issued: 1940
40406_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941 - Page 028

Member of: Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941
Date Issued: 1942
40407_OBJ-Thumbnail Image.jpg

Part III Expenditure on Teachers' Salaries for the Fiscal Period Extending from the 31st day of December 1941 to the 31st day of December 1942 - Page 051

Member of: Part III Expenditure on Teachers' Salaries for the Fiscal Period Extending from the 31st day of December 1941 to the 31st day of December 1942
Date Issued: 1942
40312_OBJ-Thumbnail Image.jpg

Daily Journal - Page 122

Member of: Daily Journal
Date Issued: 1940
4035_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 031

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
40371_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 019

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
36436_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941 - Page 042

Member of: Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1941
Date Issued: 1942
36440_OBJ-Thumbnail Image.jpg

Index - Page 003

Member of: Index
Date Issued: 1941
41598_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 078

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

Pagination

  • First page
  • Previous page
  • …
  • Page 116
  • Page 117
  • Page 118
  • Page 119
  • Current page 120
  • Page 121
  • Page 122
  • Page 123
  • Page 124
  • …
  • Next page
  • Last page
Title
PEI Legislative Assembly Documents Collection
Contributors
Creator: Legislative Assembly of Prince Edward Island
Local Identifier
leg:collection
Rights
This material is provided for research, education, and private use only.

Search within Collection

Genre

  • Appendix (46)
  • text (5)
  • Daily Journal (4)
  • Front Matter (4)
  • Index (4)

Assembly

  • (-) 44 (3753)

Session

  • 1 (1133)
  • 2 (965)
  • 3 (821)
  • 4 (833)

Contributors

  • Legislative Assembly of Prince… (5)
  • Campbell, Thane A. (4)
  • Carruthers, H. R. (4)
  • Dennis, William H. (4)
  • MacGuigan, Mark R. (4)
  • McGuigan, Mark R. (4)
  • McIntyre, James P. (4)
  • Campbell, O. W. (3)
  • Full, G. Elliott (3)
  • LePage, B. W. (3)
  • Murchison, A. J. (3)
  • Stewart, Walter Fitz-Alan (3)
  • Trainor, C. St. Clair (3)
  • Fielding, P. S. (1)
  • LePage, Bradford William (1)
  • MacNaught, J. Watson (1)
  • Murchison Jr., A. J. (1)
  • Paoli, Simon P. (1)
  • Rogers, B. Graham (1)

Year

  • 1939 (122)
  • 1940 (1318)
  • 1941 (1088)
  • 1942 (828)
  • 1943 (420)

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