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
  2. PEI Legislative Assembly Documents Collection

Journal of the Legislative Assembly

The Journals of the Legislative Assembly are annual reports of the proceedings of the government of Prince Edward Island. Serving as the official record of the business of the Legislative Assembly, the Journals record speeches of the Lieutenant Governor on the opening and closing of the Legislature, an account of daily proceedings in the Legislature, resolutions, motions and orders. The Journal appendices include numerous reports of government commissions, committee reports, government department reports, copies of correspondence from federal officials, and a wealth of other information, making them a valuable research tool. In 1967 the format of the Journals changed and annual reports were no longer printed in the Journals. 

Journals from 2011-present day are available through the Legislative Assembly of Prince Edward Island.

Displaying 1 - 15 of 274

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • Current page 1
  • Page 2
  • Page 3
  • Page 4
  • Page 5
  • Page 6
  • Page 7
  • Page 8
  • Page 9
  • …
  • Next page
  • Last page
Displaying 1 - 15 of 274
27087_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Public Works For the Year ended 30th September, 1911

Member of: 1st Session - 37th General Assembly
Date Issued: 1911
1912-03-27–1912-05-02
2418_OBJ-Thumbnail Image.jpg

Appendix J.

Member of: 1st Session - 32nd General Assembly
Date Issued: 1894
1894-03-28–1894-05-09
48070_OBJ-Thumbnail Image.jpg

Eleventh Annual Report of the Provincial Sanatorium of Prince Edward Island For the Year Ending December 31st 1939

Member of: 1st Session of the 44th General Assembly of the Province
Date Issued: 1939
1940-03-28–1940-05-02
22633_OBJ-Thumbnail Image.jpg

Report of the Provincial Auditor of Public Accounts of the Province of Prince Edward Island For the Fiscal Year Ended 31st Day of December 1927

Member of: 1st Session of the 41st General Assembly
Date Issued: 1927
1928-03-20–1928-04-28
17329_OBJ-Thumbnail Image.jpg

Report of the Standing Committee on Rules, Privileges and Private Bills: Appendix F

Member of: 1st Session - 62nd General Assembly
Date Issued: 2004
2003-11-12–2004-05-20
7684_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

Member of: 1st Session of the 44th General Assembly of the Province
Date Issued: 1940
1940-03-28–1940-05-02
56110_OBJ-Thumbnail Image.jpg

Annual report of the Department of Health of the Province of Prince Edward Island, 1961.: Appendix D

Member of: 1st Session 50th General Assembly of the Province
Date Issued: 1961
1963-03-14–1963-04-23
16918_OBJ-Thumbnail Image.jpg

The Annual Report of the Trustees and Medical Superintendent of the Hospital for the Insane, 1893.: Appendix G

Member of: 1st Session - 32nd General Assembly
Date Issued: 1894
1894-03-28–1894-05-09
40843_OBJ-Thumbnail Image.jpg

Appendix I.

Member of: 1st Session - 32nd General Assembly
Date Issued: 1894
1894-03-28–1894-05-09
36210_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the year ended December 31st, 1915

Member of: 1st Session - 38th General Assembly
Date Issued: 1916
1916-03-29–1916-05-04
27587_OBJ-Thumbnail Image.jpg

Report of the Commissioners of the Government Stock Farm for the year 1897.

Member of: 1st Session - 33rd General Assembly
Date Issued: 1898
1898-04-05–1898-05-14
69002_OBJ-Thumbnail Image.jpg

Annual report of the Department of Health of the Province of Prince Edward Island, 1958.: Appendix B

Member of: 1st Session 49th General Assembly of the Province
Date Issued: 1958
1960-03-01–1960-04-13
42632_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 1919

Member of: 1st Session - 39th General Assembly
Date Issued: 1919
1920-04-06–1920-05-22
34222_OBJ-Thumbnail Image.jpg

Report of the Department of Public Works of Prince Edward Island for the year ending December 31st 1919

Member of: 1st Session - 39th General Assembly
Date Issued: 1919
1920-04-06–1920-05-22
32548_OBJ-Thumbnail Image.jpg

Report of Special Committee on Liabilities of the Province of Prince Edward Island As at 2nd December, 1911

Member of: 2nd Session - 37th General Assembly
Date Issued: 1912
1912-03-27–1912-05-02

Pagination

  • Current page 1
  • Page 2
  • Page 3
  • Page 4
  • Page 5
  • Page 6
  • Page 7
  • Page 8
  • Page 9
  • …
  • Next page
  • Last page
Title
Journal of the Legislative Assembly
Local Identifier
leg:journals
Rights
This material is provided for research, education, and private use only.

Search within Collection

Genre

  • (-) Appendix (274)

Assembly

  • 32 (19)
  • 33 (13)
  • 34 (15)
  • 35 (27)
  • 36 (16)
  • 37 (12)
  • 38 (17)
  • 39 (12)
  • 40 (11)
  • 41 (12)
  • 42 (12)
  • 44 (12)
  • 46 (5)
  • 48 (6)
  • 49 (9)
  • 50 (9)
  • 58 (2)
  • 59 (8)
  • 60 (25)
  • 61 (8)
  • 62 (14)
  • 63 (10)

Session

  • (-) 1 (274)

Contributors

  • Goodwill, V. L. (6)
  • Anderson, John (5)
  • Balderston, B. (5)
  • Lea, Walter M. (4)
  • Matheson, J. Philip (4)
  • Rossiter, Leo F. (4)
  • Carruthers, H. R. (3)
  • Cummiskey, James H. (3)
  • McMillan, Angus (3)
  • Reid, S. E. (3)
  • Anderson, Alex. (2)
  • Blanchard, E. S. (2)
  • Clark, Keir (2)
  • Hughes, William (2)
  • Jim Bagnall (2)
  • MacKinnon, Dougald (2)
  • MacLean, James R. (2)
  • McKinnon, Murdoch (2)
  • McMillan, W. J. P. (2)
  • Myers, John H. (2)
  • Newbery, Arthur (2)
  • Reid, Samuel E. (2)
  • Shaw, H. H. (2)
  • Stewart, H. R. (2)
  • Wayne Collins (2)
  • Anderson, Alex (1)
  • Bagnall, Jim (1)
  • Barbour, George H. (1)
  • Blanchet, Paul F. (1)
  • Bonnell, M. Lorne (1)
  • Campbell, R. H. (1)
  • Campbell, Thane A. (1)
  • Charles H. MacKay (1)
  • Cheverie, Wayne D. (1)
  • Clark, Edward (1)
  • Clark, J. (1)
  • Connolly, Paul (1)
  • Crosby, C. W. (1)
  • Crosskill, W. H. (1)
  • Cullen, Eugene (1)
  • Dennis, William H. (1)
  • Dewar, A. E. (1)
  • Dewar, L. George (1)
  • Dumville, Bush (1)
  • Farmer, M. A. (1)
  • Gillan, Chester (1)
  • Helen MacDonald (1)
  • Henderson, Robert (1)
  • Howatt, Burton (1)
  • Hyndman, A. W. (1)
  • Jones, J. Walter (1)
  • Lea, W. M. (1)
  • Leonce Bernard (1)
  • MacDonald, B. Earle (1)
  • MacDonald, J. A. (1)
  • MacDonald, Wilbur (1)
  • MacFadyen, Elmer (1)
  • MacGuigan, Mark R. (1)
  • MacIntosh, J. W. (1)
  • MacIsaac, Alexander A. (1)
  • MacKinnon, D. A. (1)
  • MacKinnon, Murdoch (1)
  • MacLeod, D. J. (1)
  • MacMillan, Angus (1)
  • MacNeill, Hubert B. (1)
  • MacNeill, James A. (1)
  • MacNutt, Peter (1)
  • MacNutt, T. E. (1)
  • MacRae, A. B. (1)
  • Massey, W. E. (1)
  • Matheson, A. W. (1)
  • Mathieson, J. A. (1)
  • McGee, John J. (1)
  • McGuigan, Mark R. (1)
  • McIntyre, J. P. (1)
  • McIntyre, James P. (1)
  • McIsaac, Alan (1)
  • McKinnon, Murdock (1)
  • McLeod, D. J. (1)
  • McMilland, W. J. P. (1)
  • McNeill, Leonard M. (1)
  • McQuaid, M. J. (1)
  • Miller, L. B. (1)
  • Murchison Jr., A. J. (1)
  • Paoli, Simon P. (1)
  • Paoli Sr., Simon P. (1)
  • Richards, John (1)
  • Rogers, R. H. (1)
  • Ron MacKinley (1)
  • Sharp, G. Shelton (1)
  • Sharp, Shelton G. (1)
  • Shaw, W. R. (1)
  • Sherry, Janice (1)
  • Simpson, Arthur (1)
  • Stewart, W. F. Alan (1)
  • Vessey, Robert (1)
  • Wedge, Henry W. (1)
  • Wes MacAleer (1)
  • Wilbur MacDonald (1)
  • Wilfred Arsenault (1)

Year

  • 1894 (19)
  • 1897 (1)
  • 1898 (13)
  • 1901 (15)
  • 1904 (6)
  • 1905 (27)
  • 1908 (12)
  • 1909 (16)
  • 1911 (10)
  • 1912 (12)
  • 1915 (10)
  • 1916 (17)
  • 1919 (3)
  • 1920 (12)
  • 1923 (6)
  • 1924 (11)
  • 1927 (8)
  • 1928 (12)
  • 1931 (6)
  • 1932 (12)
  • 1939 (2)
  • 1940 (12)
  • 1946 (1)
  • 1947 (5)
  • 1948 (5)
  • 1954 (1)
  • 1955 (6)
  • 1956 (6)
  • 1958 (2)
  • 1959 (8)
  • 1960 (9)
  • 1961 (2)
  • 1962 (8)
  • 1963 (9)
  • 1989 (2)
  • 1993 (8)
  • 1997 (25)
  • 1998 (25)
  • 2000 (8)
  • 2003 (14)
  • 2004 (14)
  • 2007 (10)

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