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 26161 - 26220 of 76487

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 433
  • Page 434
  • Page 435
  • Page 436
  • Current page 437
  • Page 438
  • Page 439
  • Page 440
  • Page 441
  • …
  • Next page
  • Last page
Displaying 26161 - 26220 of 76487
28390_OBJ-Thumbnail Image.jpg

Daily Journal - Page 022

Member of: Daily Journal
Date Issued: 1948
28391_OBJ-Thumbnail Image.jpg

Daily Journal - Page 101

Member of: Daily Journal
Date Issued: 1894
28392_OBJ-Thumbnail Image.jpg

Daily Journal - Page 005

Member of: Daily Journal
Date Issued: 1969
28393_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, 1949 - Page 033

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, 1949
Date Issued: 1948 to 1949
28394_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Health of the Province of Prince Edward Island, 1956 - Page 031

Member of: Annual Report of the Department of Health of the Province of Prince Edward Island, 1956
Date Issued: 1956
28395_OBJ-Thumbnail Image.jpg

Index - Page 014

Member of: Index
Date Issued: 1956
28396_OBJ-Thumbnail Image.jpg

Tenth annual report of the Department of Welfare and Labour of the Province of Prince Edward Island for the fiscal year ended March 31st, 1965. - Page 009

Member of: Tenth annual report of the Department of Welfare and Labour of the Province of Prince Edward Island for the fiscal year ended March 31st, 1965.
Date Issued: 1966
28397_OBJ-Thumbnail Image.jpg

Daily Journal - Page 107

Member of: Daily Journal
Date Issued: 1917
28398_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1951 - Page 055

Member of: Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1951
Date Issued: 1951
28399_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 - Page 003

Member of: Report of the Registrar General of Births, Marriages and Deaths of the Province of Prince Edward Island For the Year Ending December 31st 1919
Date Issued: 1919
2839_OBJ-Thumbnail Image.jpg

Daily Journal - Page 100

Member of: Daily Journal
Date Issued: 1986
283_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Public Works for the year 1896 - Page 038

Member of: Annual Report of the Department of Public Works for the year 1896
Date Issued: 1897
28400_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 Year Ended December 31st 1936 - Page 034

Member of: Annual Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary Charlottetown Prince Edward Island Canada for the Year Ended December 31st 1936
Date Issued: 1937
28401_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Public Works for the year ended 30th September, 1908. - Page 116

Member of: Annual Report of the Department of Public Works for the year ended 30th September, 1908.
Date Issued: 1909
28402_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 1921 - Page 012

Member of: Annual report of the Chief Superintendent of Education of the Province of Prince Edward Island for the year ended December 31st 1921
Date Issued: 1922
28403_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Public Works of the Province of Prince Edward Island for the year ending December 31st 1927 - Page 027

Member of: Annual Report of the Department of Public Works of the Province of Prince Edward Island for the year ending December 31st 1927
Date Issued: 1927
28404_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Public Works for the year ended 30th September, 1910 - Page 158

Member of: Annual Report of the Department of Public Works for the year ended 30th September, 1910
Date Issued: 1911
28405_OBJ-Thumbnail Image.jpg

Appendices to the Report on Public Accounts for the year ending 30th September, 1907. - Page 048

Member of: Appendices to the Report on Public Accounts for the year ending 30th September, 1907.
Date Issued: 1907
28406_OBJ-Thumbnail Image.jpg

Daily Journal - Page 136

Member of: Daily Journal
Date Issued: 1984
28407_OBJ-Thumbnail Image.jpg

Daily Journal - Page 158

Member of: Daily Journal
Date Issued: 1990
28408_OBJ-Thumbnail Image.jpg

Daily Journal - Page 020

Member of: Daily Journal
Date Issued: 1956
28409_OBJ-Thumbnail Image.jpg

Report of the Provincial Auditor on the Public Accounts of the Province of Prince Edward Island for the Fiscal Year ended 31st day of December, 1915 - Page 007

Member of: Report of the Provincial Auditor on the Public Accounts of the Province of Prince Edward Island for the Fiscal Year ended 31st day of December, 1915
Date Issued: 1916
2840_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, 1962. - Page 092

Member of: Annual report of the Department of Agriculture of the Province of Prince Edward Island for the fiscal year ended March 31st, 1962.
Date Issued: 1962
28410_OBJ-Thumbnail Image.jpg

Daily Journal - Page 181

Member of: Daily Journal
Date Issued: 1947
28411_OBJ-Thumbnail Image.jpg

Examination Papers - Page 010

Member of: Examination Papers
Date Issued: 1940
28412_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1951 - Page 054

Member of: Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1951
Date Issued: 1951
28413_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Public Works for the year ended 30th September, 1910 - Page 049

Member of: Annual Report of the Department of Public Works for the year ended 30th September, 1910
Date Issued: 1911
28414_OBJ-Thumbnail Image.jpg

Daily Journal - Page 030

Member of: Daily Journal
Date Issued: 1976
28415_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 1919 - Page 035

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 1919
Date Issued: 1920
28416_OBJ-Thumbnail Image.jpg

Daily Journal - Page 094

Member of: Daily Journal
Date Issued: 1918
28417_OBJ-Thumbnail Image.jpg

Expenditure, Appendices to the Report on Public Accounts for the fiscal period extending from the 31st day of December, 1925, to the 31st day of December, 1926. Department of Education - Page 001

Member of: Expenditure, Appendices to the Report on Public Accounts for the fiscal period extending from the 31st day of December, 1925, to the 31st day of December, 1926. Department of Education
Date Issued: 1927
28418_OBJ-Thumbnail Image.jpg

Daily Journal - Page 044

Member of: Daily Journal
Date Issued: 1936
28419_OBJ-Thumbnail Image.jpg

Part III. Appendix A. Report of the Charlottetown School Board. - Page 010

Member of: Part III. Appendix A. Report of the Charlottetown School Board.
Date Issued: 1904
2841_OBJ-Thumbnail Image.jpg

Daily Journal - Page 064

Member of: Daily Journal
Date Issued: 2007
28146_OBJ-Thumbnail Image.jpg

Front Matter - Page 002

Member of: Front Matter
Date Issued: 1994
28147_OBJ-Thumbnail Image.jpg

Index - Page 012

Member of: Index
Date Issued: 1961
28149_OBJ-Thumbnail Image.jpg

Daily Journal - Page 026

Member of: Daily Journal
Date Issued: 1946
2814_OBJ-Thumbnail Image.jpg

Expenditure, Appendices to the Report on Public Accounts, for the fiscal period extending from the 31st day of December, 1916 to the 31st day of December, 1917, Department of Education - Page 032

Member of: Expenditure, Appendices to the Report on Public Accounts, for the fiscal period extending from the 31st day of December, 1916 to the 31st day of December, 1917, Department of Education
Date Issued: 1917
28150_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, 1960. - Page 088

Member of: Annual report of the Department of Agriculture of the Province of Prince Edward Island for the fiscal year ended March 31st, 1960.
Date Issued: 1960
28151_OBJ-Thumbnail Image.jpg

Daily Journal - Page 111

Member of: Daily Journal
Date Issued: 1992
28152_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, 1953 - 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, 1953
Date Issued: 1953
28154_OBJ-Thumbnail Image.jpg

Part III - Page 086

Member of: Part III
Date Issued: 1911
28155_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Agriculture of the Province of Prince Edward Island For the Year Ended December 31st 1925 - Page 129

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island For the Year Ended December 31st 1925
Date Issued: 1926
28156_OBJ-Thumbnail Image.jpg

Daily Journal - Page 066

Member of: Daily Journal
Date Issued: 1930
28157_OBJ-Thumbnail Image.jpg

Daily Journal - Page 092

Member of: Daily Journal
Date Issued: 1992
28158_OBJ-Thumbnail Image.jpg

Annual report of the Department of Health of the Province of Prince Edward Island, 1958. - Page 074

Member of: Annual report of the Department of Health of the Province of Prince Edward Island, 1958.
Date Issued: 1958
28159_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, 1957 - Page 072

Member of: Annual Report of the Department of Education of the Province of Prince Edward Island for the fiscal year ending March 31st, 1957
Date Issued: 1957
2815_OBJ-Thumbnail Image.jpg

Index - Page 015

Member of: Index
Date Issued: 1923
28160_OBJ-Thumbnail Image.jpg

Daily Journal - Page 044

Member of: Daily Journal
Date Issued: 1904
28161_OBJ-Thumbnail Image.jpg

Daily Journal - Page 079

Member of: Daily Journal
Date Issued: 1960
28162_OBJ-Thumbnail Image.jpg

Annual Report of the Trustees and Medical Superintendent of the Prince Edward Island Hospital for the Insane for the year 1896 - Page 024

Member of: Annual Report of the Trustees and Medical Superintendent of the Prince Edward Island Hospital for the Insane for the year 1896
Date Issued: 1897
28163_OBJ-Thumbnail Image.jpg

Part II Statistical Tables - Page 035

Member of: Part II Statistical Tables
Date Issued: 1915
28164_OBJ-Thumbnail Image.jpg

Report of the Hospital Services Commission of Prince Edward Island for the year ended December 31, 1960. - Page 030

Member of: Report of the Hospital Services Commission of Prince Edward Island for the year ended December 31, 1960.
Date Issued: 1960
28165_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, 1955 - Page 093

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the fiscal year ended March 31st, 1955
Date Issued: 1955
28166_OBJ-Thumbnail Image.jpg

Report of the Department of Public Works of Prince Edward Island for the year ending December 31 1920 - Page 035

Member of: Report of the Department of Public Works of Prince Edward Island for the year ending December 31 1920
Date Issued: 1921
28167_OBJ-Thumbnail Image.jpg

Estimates of Revenue and Expenditure - Page 001

Member of: Estimates of Revenue and Expenditure
Date Issued: 1987
28168_OBJ-Thumbnail Image.jpg

Part II Statistical Tables - Page 008

Member of: Part II Statistical Tables
Date Issued: 1915
28169_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, 1952 - Page 062

Member of: Annual Report of the Department of Education of the Province of Prince Edward Island for the fiscal year ending March 31st, 1952
Date Issued: 1952
2816_OBJ-Thumbnail Image.jpg

Report of the Standing Committee on Public Accounts - Page 002

Member of: Report of the Standing Committee on Public Accounts
Date Issued: 1998
28170_OBJ-Thumbnail Image.jpg

Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary Charlottetown, P. E. Island, Canada for the year ending September 30th, 1911 - Page 005

Member of: Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary Charlottetown, P. E. Island, Canada for the year ending September 30th, 1911
Date Issued: 1911

Pagination

  • First page
  • Previous page
  • …
  • Page 433
  • Page 434
  • Page 435
  • Page 436
  • Current page 437
  • Page 438
  • Page 439
  • Page 440
  • Page 441
  • …
  • 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