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 3241 - 3255 of 3753

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 213
  • Page 214
  • Page 215
  • Page 216
  • Current page 217
  • Page 218
  • Page 219
  • Page 220
  • Page 221
  • …
  • Next page
  • Last page
Displaying 3241 - 3255 of 3753
75843_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 028

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
75850_OBJ-Thumbnail Image.jpg

Twelfth Annual Report of the Provincial Sanatorium of Prince Edward Island For the Year Ending December 31st, 1940 - Page 022

Member of: Twelfth Annual Report of the Provincial Sanatorium of Prince Edward Island For the Year Ending December 31st, 1940
Date Issued: 1940
75554_OBJ-Thumbnail Image.jpg

Part III Expenditure on Teachers' Salaries for the Fiscal Period Extending from the 31st Day of December 1938 to the 31st Day of December, 1939 - Page 008

Member of: Part III Expenditure on Teachers' Salaries for the Fiscal Period Extending from the 31st Day of December 1938 to the 31st Day of December, 1939
Date Issued: 1940
75456_OBJ-Thumbnail Image.jpg

Part IV Reports - Page 020

Member of: Part IV Reports
Date Issued: 1941
75495_OBJ-Thumbnail Image.jpg

Eleventh Annual Report of the Department of Public Health of the Province of Prince Edward Island For the Fiscal Year Ending December 31st 1939 - Page 044

Member of: Eleventh Annual Report of the Department of Public Health of the Province of Prince Edward Island For the Fiscal Year Ending December 31st 1939
Date Issued: 1939
75496_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 1942 - Page 033

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 1942
Date Issued: 1942
75504_OBJ-Thumbnail Image.jpg

Part II Statistical Tables Primary, Advanced and High Schools 1940 - Page 011

Member of: Part II Statistical Tables Primary, Advanced and High Schools 1940
Date Issued: 1940
75521_OBJ-Thumbnail Image.jpg

Part II Statistical Tables Primary, Advanced and High Schools 1939 - Page 031

Member of: Part II Statistical Tables Primary, Advanced and High Schools 1939
Date Issued: 1940
75634_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 048

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
75665_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 045

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
7571_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 068

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
75740_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 1939 - Page 006

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 1939
Date Issued: 1940
75751_OBJ-Thumbnail Image.jpg

Part IV Report - Page 006

Member of: Part IV Report
Date Issued: 1942
75767_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 - Page 101

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1940
Date Issued: 1941
75577_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 088

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

Pagination

  • First page
  • Previous page
  • …
  • Page 213
  • Page 214
  • Page 215
  • Page 216
  • Current page 217
  • Page 218
  • Page 219
  • Page 220
  • Page 221
  • …
  • 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