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 67201 - 67260 of 76487

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 1117
  • Page 1118
  • Page 1119
  • Page 1120
  • Current page 1121
  • Page 1122
  • Page 1123
  • Page 1124
  • Page 1125
  • …
  • Next page
  • Last page
Displaying 67201 - 67260 of 76487
74856_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 Ended December 31st 1931 - Page 092

Member of: Annual Report of the Department of Public Works and Highways of the Province of Prince Edward Island for the Fiscal Year Ended December 31st 1931
Date Issued: 1932
74857_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 074

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
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
74859_OBJ-Thumbnail Image.jpg

Daily Journal - Page 130

Member of: Daily Journal
Date Issued: 1956
7485_OBJ-Thumbnail Image.jpg

Annual report of the Department of Education of the Province of Prince Edward Island for the fiscal year ended March 31st, 1961. - Page 055

Member of: Annual report of the Department of Education of the Province of Prince Edward Island for the fiscal year ended March 31st, 1961.
Date Issued: 1961
74860_OBJ-Thumbnail Image.jpg

Daily Journal - Page 087

Member of: Daily Journal
Date Issued: 2007
74861_OBJ-Thumbnail Image.jpg

Daily Journal - Page 039

Member of: Daily Journal
Date Issued: 1987
74862_OBJ-Thumbnail Image.jpg

Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary Charlottetown, Prince Edward Island, Canada for the year ending December 31st 1924 - Page 023

Member of: Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary Charlottetown, Prince Edward Island, Canada for the year ending December 31st 1924
Date Issued: 1924
74863_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Public Works for the year ended 30th September, 1910 - Page 019

Member of: Annual Report of the Department of Public Works for the year ended 30th September, 1910
Date Issued: 1911
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
74865_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Public Works and Highways of the Province of Prince Edward Island for the year ending March 31st, 1949 - Page 028

Member of: Annual Report of the Department of Public Works and Highways of the Province of Prince Edward Island for the year ending March 31st, 1949
Date Issued: 1949
74866_OBJ-Thumbnail Image.jpg

Examination Papers - Page 006

Member of: Examination Papers
Date Issued: 1919
74867_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Health and Welfare of the Province of Prince Edward Island for the fiscal year ended March 31st, 1952 - Page 098

Member of: Annual Report of the Department of Health and Welfare of the Province of Prince Edward Island for the fiscal year ended March 31st, 1952
Date Issued: 1952 to 1953
74868_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the year ended December 31st, 1916 - Page 059

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the year ended December 31st, 1916
Date Issued: 1917
74869_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the fiscal year ended December 31st 1930 - Page 031

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the fiscal year ended December 31st 1930
Date Issued: 1931
7486_OBJ-Thumbnail Image.jpg

Examination Papers - Page 045

Member of: Examination Papers
Date Issued: 1944
74870_OBJ-Thumbnail Image.jpg

Daily Journal - Page 034

Member of: Daily Journal
Date Issued: 2010
74871_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Highways of the Province of Prince Edward Island for the year ended March 31st, 1957 - Page 047

Member of: Annual Report of the Department of Highways of the Province of Prince Edward Island for the year ended March 31st, 1957
Date Issued: 1957
74872_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Public Works for the year 1900. - Page 044

Member of: Annual Report of the Department of Public Works for the year 1900.
Date Issued: 1901
74873_OBJ-Thumbnail Image.jpg

Daily Journal - Page 088

Member of: Daily Journal
Date Issued: 2009
74874_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Education of the Province of Prince Edward Island for the fiscal year ending March 31st, 1956 - Page 046

Member of: Annual Report of the Department of Education of the Province of Prince Edward Island for the fiscal year ending March 31st, 1956
Date Issued: 1956
74875_OBJ-Thumbnail Image.jpg

Annual Report of the Chief Superintendent of Education of the Province of Prince Edward Island for the year ended December 31st 1923 - Page 008

Member of: Annual Report of the Chief Superintendent of Education of the Province of Prince Edward Island for the year ended December 31st 1923
Date Issued: 1924
74876_OBJ-Thumbnail Image.jpg

Report of the Trustees and Medical Superintendent of the Prince Edward Island Hospital for the Insane for the year ending September 30th 1908 - Page 027

Member of: Report of the Trustees and Medical Superintendent of the Prince Edward Island Hospital for the Insane for the year ending September 30th 1908
Date Issued: 1909
74877_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Education of the Province of Prince Edward Island for the fiscal year ending March 31st, 1954 - Page 097

Member of: Annual Report of the Department of Education of the Province of Prince Edward Island for the fiscal year ending March 31st, 1954
Date Issued: 1954
74878_OBJ-Thumbnail Image.jpg

Part II Statistical Tables Primary, Advanced and High Schools 1939 - Page 038

Member of: Part II Statistical Tables Primary, Advanced and High Schools 1939
Date Issued: 1940
74879_OBJ-Thumbnail Image.jpg

Daily Journal - Page 059

Member of: Daily Journal
Date Issued: 2000
7487_OBJ-Thumbnail Image.jpg

Daily Journal - Page 080

Member of: Daily Journal
Date Issued: 1945
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
74881_OBJ-Thumbnail Image.jpg

Daily Journal - Page 072

Member of: Daily Journal
Date Issued: 2009
74882_OBJ-Thumbnail Image.jpg

Report of the Provincial Auditor on the Public Accounts for the nine months ended September 30th, 1906. - Page 003

Member of: Report of the Provincial Auditor on the Public Accounts for the nine months ended September 30th, 1906.
Date Issued: 1907
74883_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Public Works and Highways of the Province of Prince Edward Island for the Year Ended December 31st 1932 - Page 038

Member of: Annual Report of the Department of Public Works and Highways of the Province of Prince Edward Island for the Year Ended December 31st 1932
Date Issued: 1933
74884_OBJ-Thumbnail Image.jpg

Part III. Reports - Page 036

Member of: Part III. Reports
Date Issued: 1915
74885_OBJ-Thumbnail Image.jpg

Daily Journal - Page 101

Member of: Daily Journal
Date Issued: 1991
74886_OBJ-Thumbnail Image.jpg

Index - Page 024

Member of: Index
Date Issued: 2002
74887_OBJ-Thumbnail Image.jpg

Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary for the year ending December 31st, 1913 - Page 007

Member of: Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary for the year ending December 31st, 1913
Date Issued: 1913
74888_OBJ-Thumbnail Image.jpg

Expenditure Department of Public Works - Page 094

Member of: Expenditure Department of Public Works
Date Issued: 1922
74889_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the fiscal year ended March 31st, 1951 - Page 068

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the fiscal year ended March 31st, 1951
Date Issued: 1951
74934_OBJ-Thumbnail Image.jpg

Provincial Examinations - Page 012

Member of: Provincial Examinations
Date Issued: 1914
74935_OBJ-Thumbnail Image.jpg

Annual Report of the Chief Superintendent of Education of the Province of Prince Edward Island For the Fiscal Year Ended 31st Day of December 1927 - Page 013

Member of: Annual Report of the Chief Superintendent of Education of the Province of Prince Edward Island For the Fiscal Year Ended 31st Day of December 1927
Date Issued: 1928
12159_OBJ-Thumbnail Image.jpg

4th Session - 32nd General Assembly

Member of: 32nd General Assembly of Prince Edward Island
1897-03-30–1897-05-01
74938_OBJ-Thumbnail Image.jpg

Expenditure, Department of Public Works - Page 061

Member of: Expenditure, Department of Public Works
Date Issued: 1922
74939_OBJ-Thumbnail Image.jpg

Front Matter - Page 001

Member of: Front Matter
Date Issued: 1895
7493_OBJ-Thumbnail Image.jpg

Annual report of the Department of Education of the Province of Prince Edward Island for the fiscal year ended March 31st, 1964. - Page 077

Member of: Annual report of the Department of Education of the Province of Prince Edward Island for the fiscal year ended March 31st, 1964.
Date Issued: 1965
74940_OBJ-Thumbnail Image.jpg

Daily Journal - Page 054

Member of: Daily Journal
Date Issued: 1966
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
74942_OBJ-Thumbnail Image.jpg

Appendix C. Reports of the School Inspectors, for the year ending September 30th, 1908. - Page 011

Member of: Appendix C. Reports of the School Inspectors, for the year ending September 30th, 1908.
Date Issued: 1908
74943_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 1934 - Page 098

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1934
Date Issued: 1935
74944_OBJ-Thumbnail Image.jpg

Daily Journal - Page 124

Member of: Daily Journal
Date Issued: 2007
74945_OBJ-Thumbnail Image.jpg

Daily Journal - Page 064

Member of: Daily Journal
Date Issued: 1962
74946_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Public Works and Highways of the Province of Prince Edward Island for the year ending March 31st, 1950 - Page 048

Member of: Annual Report of the Department of Public Works and Highways of the Province of Prince Edward Island for the year ending March 31st, 1950
Date Issued: 1950
74947_OBJ-Thumbnail Image.jpg

Daily Journal - Page 113

Member of: Daily Journal
Date Issued: 1929
74949_OBJ-Thumbnail Image.jpg

Daily Journal - Page 105

Member of: Daily Journal
Date Issued: 1986
7494_OBJ-Thumbnail Image.jpg

Appendix G. - Page 002

Member of: Appendix G.
Date Issued: 1906
74950_OBJ-Thumbnail Image.jpg

Speech from the Throne - Page 011

Member of: Speech from the Throne
Date Issued: 2001
74951_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 1942 - Page 096

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island For the fiscal year ending December 31st 1942
Date Issued: 1942
74952_OBJ-Thumbnail Image.jpg

Estimates of Revenue and Expenditure - Page 042

Member of: Estimates of Revenue and Expenditure
Date Issued: 1987
74953_OBJ-Thumbnail Image.jpg

Sixteenth Annual Report of the Department of Public Health of the Province of Prince Edward Island from April 1st, 1944 to March 31st, 1945 - Page 004

Member of: Sixteenth Annual Report of the Department of Public Health of the Province of Prince Edward Island from April 1st, 1944 to March 31st, 1945
Date Issued: 1944 to 1945
74954_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 020

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
74955_OBJ-Thumbnail Image.jpg

Daily Journal - Page 016

Member of: Daily Journal
Date Issued: 1936
74956_OBJ-Thumbnail Image.jpg

Annual report of the Department of Health of the Province of Prince Edward Island, 1964. - Page 209

Member of: Annual report of the Department of Health of the Province of Prince Edward Island, 1964.
Date Issued: 1966

Pagination

  • First page
  • Previous page
  • …
  • Page 1117
  • Page 1118
  • Page 1119
  • Page 1120
  • Current page 1121
  • Page 1122
  • Page 1123
  • Page 1124
  • Page 1125
  • …
  • 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 (1268)
  • text (162)
  • Index (155)
  • Daily Journal (127)
  • Front Matter (125)

Assembly

  • 32 (2427)
  • 33 (1699)
  • 34 (2913)
  • 35 (3718)
  • 36 (2638)
  • 37 (3353)
  • 38 (3334)
  • 39 (3367)
  • 40 (3504)
  • 41 (3773)
  • 42 (3857)
  • 43 (4185)
  • 44 (3753)
  • 45 (2712)
  • 46 (3170)
  • 47 (3473)
  • 48 (3413)
  • 49 (2781)
  • 50 (3705)
  • 51 (693)
  • 52 (736)
  • 53 (810)
  • 54 (162)
  • 55 (769)
  • 56 (744)
  • 57 (939)
  • 58 (909)
  • 59 (1223)
  • 60 (1853)
  • 61 (1677)
  • 62 (2238)
  • 63 (1959)

Session

  • 1 (17267)
  • 2 (19644)
  • 3 (18717)
  • 4 (16223)
  • 5 (3756)
  • 6 (848)

Contributors

  • Legislative Assembly of Prince… (162)
  • Charles H. MacKay (34)
  • Newbery, Arthur (25)
  • Goodwill, V. L. (23)
  • Fielding, P. S. (20)
  • Anderson, John (19)
  • Carruthers, H. R. (18)
  • McMillan, Angus (18)
  • Monkley, G. Lorne (18)
  • Balderston, B. (17)
  • Cullen, Thomas R. (15)
  • Wayne Collins (15)
  • Jim Bagnall (14)
  • Lea, Walter M. (14)
  • Matheson, J. Philip (14)
  • Rossiter, Leo F. (13)
  • Stewart, H. R. (13)
  • Dawson, H. E. (12)
  • Paula Biggar (12)
  • MacKinnon, Murdoch (11)
  • McKinnon, Murdoch (11)
  • Montgomery, R. H. (11)
  • Prowse, L. E. (11)
  • Shaw, H. H. (11)
  • Boylan, Douglas B. (10)
  • Cummiskey, James H. (10)
  • Jones, J. Walter (10)
  • MacKinnon, Dougald (10)
  • Massey, W. E. (10)
  • Rogers, Benjamin (10)
  • Alan McIssac (9)
  • Janice Sherry (9)
  • MacGuigan, Mark R. (9)
  • Matheson, A. W. (9)
  • Reid, S. E. (9)
  • Robert Henderson (9)
  • Campbell, Thane A. (8)
  • Dennis, William H. (8)
  • Hughes, William (8)
  • MacFadyen, Elmer (8)
  • MacKay, J. George (8)
  • McIntyre, James P. (8)
  • Murchison, A. J. (8)
  • Ron MacKinley (8)
  • Trainor, C. St. Clair (8)
  • Anderson, Alex. (7)
  • Blanchard, E. S. (7)
  • Clark, Keir (7)
  • Cullen, Eugene (7)
  • Heartz, Frank R. (7)
  • Helen MacDonald (7)
  • MacLean, James R. (7)
  • McGuigan, Mark R. (7)
  • Richards, John (7)
  • Baker, C. C. (6)
  • Barbour, George H. (6)
  • Bennett, Gordon L. (6)
  • Bush Dumville (6)
  • Clark, Edward (6)
  • Clements, Gilbert R. (6)
  • Crosskill, W. H. (6)
  • Darby, Walter E. (6)
  • Dewar, L. George (6)
  • Hyndman, F. W. (6)
  • MacPhee, Norman (6)
  • MacRae, A. B. (6)
  • McKenzie, A. B. (6)
  • McMillan, W. J. P. (6)
  • Wedge, Henry W. (6)
  • Full, G. Elliott (5)
  • Howlan, George William (5)
  • Jenkins, R. Irwin (5)
  • Lea, W. M. (5)
  • LePage, B. W. (5)
  • MacDonald, B. Earle (5)
  • MacDonald, W. J. (5)
  • MacKay, Charles H. (5)
  • MacKinley, Ron (5)
  • MacKinnon, J. W. (5)
  • Macnutt, J. W. (5)
  • MacPhail, Lloyd G. (5)
  • McNeill, Hubert B. (5)
  • Miller, Cecil A. (5)
  • Myers, John H. (5)
  • Paoli Sr., Simon P. (5)
  • Prowse, T. William L. (5)
  • Rogers, Benj. (5)
  • Stewart, W. F. Alan (5)
  • Bagnall, Jim (4)
  • Barabara A. Hagerman (4)
  • Bernard, J. A. (4)
  • Bonnell, M. Lorne (4)
  • Connolly, Paul (4)
  • Crosby, C. W. (4)
  • Cullen, Eugene P. (4)
  • Dalton, Charles (4)
  • Farmer, M. A. (4)
  • Farmer, M. Alban (4)
  • Fitzpatrick, Milton (4)
  • Howatt, Burton (4)
  • Hyndman, A. W. (4)
  • MacDonald, Wilbur (4)
  • McGee, John J. (4)
  • McIntyre, J. P. (4)
  • McIntyre, Peter Adolphus (4)
  • McLeod, D. J. (4)
  • O'Keefe, Allan W. (4)
  • Paoli, Simon P. (4)
  • Prowse, T. W. L. (4)
  • Rogers, R. H. (4)
  • Sharp, G. Shelton (4)
  • Stewart, Walter Fitz-Alan (4)
  • Wilfred Aresenault (4)
  • Anderson, Alex (3)
  • Ballem, Jamie (3)
  • Blanchard, J. Elmer (3)
  • Campbell, O. W. (3)
  • Cheverie, Wayne D. (3)
  • DeBlois, George D. (3)
  • Kathleen Casey (3)
  • MacDonald, J. A. (3)
  • MacKay, Wendell (3)
  • MacKinnon, Donald Alexander (3)
  • MacMillan, Angus (3)
  • MacMillan, W. J. P. (3)
  • MacNaught, J. Watson (3)
  • MacNeill, James A. (3)
  • MacNutt, Thomas (3)
  • MacRae, John E. (3)
  • Mahar, Reginald J. (3)
  • McKinnon, Murdock (3)
  • McNeill, James A. (3)
  • McQuaid, M. J. (3)
  • Murchison Jr., A. J. (3)
  • Peter Adolphus McIntyre (3)
  • Phillips, Forrest W. (3)
  • Rankin, Ian R. (3)
  • Sinclair, Peter (3)
  • Stewart, C. J. (3)
  • Wes MacAleer (3)
  • Wilbur MacDonald (3)
  • Binning, H. W. (2)
  • Blanchard, Diane I. (2)
  • Bujosevich, Beryl (2)
  • Burke, Judy (2)
  • Campbell, R. H. (2)
  • Campbell, Robert H. (2)
  • Currie, Arthur J. (2)
  • Cynthia Dunsford (2)
  • Doiron, Joseph A. (2)
  • Ellsworth, Lynn (2)
  • Ellsworth, Lynn E. (2)
  • Fitzpatrick, Milton B. (2)
  • Greg Deighan (2)
  • Hessian, Stephen S. (2)
  • Leonce Bernard (2)
  • MacDonald, A. C. (2)
  • MacDonald, Augustine Colin (2)
  • MacIntosh, J. W. (2)
  • MacKay, J. G. (2)
  • MacKay, Wendall (2)
  • MacKenzie, Beth (2)
  • MacKinnon, D. A. (2)
  • Macnutt, J. A. (2)
  • McMillan, J. A. (2)
  • McNutt, Peter (2)
  • McPhee, H. F. (2)
  • Moase, Lorne (2)
  • Reid, Marion L. (2)
  • Reid, Samuel E. (2)
  • Robert Vessey (2)
  • Simpson, Arthur (2)
  • White, William C. (2)
  • Arsenault, J. Wilfrid (1)
  • Arthur Newbery (1)
  • Ball, John (1)
  • Bernard, Joseph A. (1)
  • Bernard, Joseph Alphonsus (1)
  • Blanchet, Paul F. (1)
  • Bradley, P. S. (1)
  • Bujosevich, Beryl J. (1)
  • Clark, J. (1)
  • Clark, J. A. (1)
  • Cletus Dunn (1)
  • Compton, Daniel J. (1)
  • Cox, H. H. (1)
  • Dawson, H. Edwin (1)
  • DeBlois, George Desbrisay (1)
  • Deighan, Greg (1)
  • Dewar, A. E. (1)
  • Doiron, J. A. (1)
  • Doiron, J. Aubin (1)
  • Doiron, Joseph Aubin (1)
  • Donald Alexander MacKinnon (1)
  • Dumville, Bush (1)
  • Farquharson, D. (1)
  • Gillan, Chester (1)
  • Hagerman, Barbara A. (1)
  • Henderson, Robert (1)
  • Howlan, George W. (1)
  • Hunter, Leslie S. (1)
  • J. Leonce Bernard (1)
  • Joseph Aubin Doiron (1)
  • Large, Frederic A. (1)
  • LeBlanc, Romeo (1)
  • LePage, Bradford William (1)
  • MacDonald, Arthur Colin (1)
  • MacDonald, Rose Marie (1)
  • MacDonald, Willibald J. (1)
  • MacDonald, Willibald Joseph (1)
  • MacDougall, William (1)
  • MacIsaac, Alexander A. (1)
  • MacKay, John George (1)
  • MacKinnon, Murdock (1)
  • MacLauchlan, R. D. (1)
  • MacLeod, D. J. (1)
  • MacMillan, Cyrus (1)
  • MacMillan, J. A. (1)
  • MacNeill, Hubert B. (1)
  • MacNutt, Peter (1)
  • MacNutt, T. E. (1)
  • MacPherson, Lynwood (1)
  • Martin, F. S. (1)
  • Mathieson, J. A. (1)
  • McEwen, H. D. (1)
  • McIsaac, Alan (1)
  • McLaughlin, R. D. (1)
  • McLeod, Donald J. (1)
  • McMilland, W. J. P. (1)
  • McNeil, James A. (1)
  • McNeill, Leonard M. (1)
  • Miller, Cecil (1)
  • Miller, L. B. (1)
  • Mooney, Andy (1)
  • Morrissey, Robert (1)
  • Mowat, O. (1)
  • Murphy, Marion (1)
  • Murphy, P. Mitchell (1)
  • Newberry, Arthur (1)
  • Nicholson, John P. (1)
  • Paoli, Sr., Simon P. (1)
  • Payne, C. H. (1)
  • Prowse, T. William L. Prowse (1)
  • R. H. Montgomery (1)
  • Reid, W. J. (1)
  • Robert Ghiz (1)
  • Rogers, B. Graham (1)
  • Rogers, Thomas N. (1)
  • Rose, Karen (1)
  • Rossborough, R. B. (1)
  • Saunders, A. C. (1)
  • Seaman, J. D. (1)
  • Seaman, Rupert F. (1)
  • Sharp, Shelton G. (1)
  • Shaw, L. W. (1)
  • Shaw, W. R. (1)
  • Sherry, Janice (1)
  • Sterns, Hazel L. (1)
  • Stewart, J. D. (1)
  • Stewart, James. D (1)
  • Stewart, James D. (1)
  • Stewart, W. Alexander (Sandy) (1)
  • Tennant, L. (1)
  • Trainor, C. St. C. (1)
  • Vessey, Robert (1)
  • Walker, E. (1)
  • White, Sir Thomas (1)
  • Wilfred Arsenault (1)
  • Wise, Joseph (1)
  • Wornell, Keith (1)

Year

  • 1894 (734)
  • 1895 (645)
  • 1896 (554)
  • 1897 (566)
  • 1898 (666)
  • 1899 (590)
  • 1900 (378)
  • 1901 (580)
  • 1902 (726)
  • 1903 (734)
  • 1904 (1126)
  • 1905 (983)
  • 1906 (575)
  • 1907 (1421)
  • 1908 (977)
  • 1909 (1034)
  • 1910 (778)
  • 1911 (1079)
  • 1912 (657)
  • 1913 (937)
  • 1914 (624)
  • 1915 (963)
  • 1916 (840)
  • 1917 (870)
  • 1918 (795)
  • 1919 (487)
  • 1920 (947)
  • 1921 (807)
  • 1922 (1004)
  • 1923 (1065)
  • 1924 (988)
  • 1925 (656)
  • 1926 (683)
  • 1927 (1266)
  • 1928 (421)
  • 1929 (1239)
  • 1930 (965)
  • 1931 (843)
  • 1932 (877)
  • 1933 (830)
  • 1934 (826)
  • 1935 (1077)
  • 1936 (1079)
  • 1937 (1217)
  • 1938 (1133)
  • 1939 (889)
  • 1940 (1318)
  • 1941 (1088)
  • 1942 (828)
  • 1943 (587)
  • 1944 (1033)
  • 1945 (928)
  • 1946 (989)
  • 1947 (1008)
  • 1948 (951)
  • 1949 (982)
  • 1950 (1026)
  • 1951 (845)
  • 1952 (1107)
  • 1953 (1336)
  • 1954 (1055)
  • 1955 (1103)
  • 1956 (900)
  • 1957 (902)
  • 1958 (907)
  • 1959 (1002)
  • 1960 (946)
  • 1961 (939)
  • 1962 (762)
  • 1963 (174)
  • 1964 (939)
  • 1965 (946)
  • 1966 (922)
  • 1967 (199)
  • 1968 (194)
  • 1969 (205)
  • 1970 (200)
  • 1971 (207)
  • 1972 (150)
  • 1973 (172)
  • 1974 (238)
  • 1975 (234)
  • 1976 (152)
  • 1977 (205)
  • 1978 (219)
  • 1979 (147)
  • 1980 (212)
  • 1981 (195)
  • 1982 (216)
  • 1983 (235)
  • 1984 (227)
  • 1985 (256)
  • 1986 (205)
  • 1987 (285)
  • 1988 (295)
  • 1989 (302)
  • 1990 (276)
  • 1991 (243)
  • 1992 (271)
  • 1993 (174)
  • 1994 (248)
  • 1995 (513)
  • 1996 (301)
  • 1997 (31)
  • 1998 (1136)
  • 1999 (575)
  • 2000 (458)
  • 2001 (462)
  • 2002 (489)
  • 2003 (533)
  • 2004 (533)
  • 2005 (606)
  • 2006 (676)
  • 2007 (764)
  • 2008 (45)
  • 2009 (877)
  • 2010 (423)
  • 2011 (436)

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