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 91 - 105 of 274

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 3
  • Page 4
  • Page 5
  • Page 6
  • Current page 7
  • Page 8
  • Page 9
  • Page 10
  • Page 11
  • …
  • Next page
  • Last page
Displaying 91 - 105 of 274
75955_OBJ-Thumbnail Image.jpg

Statement of Tenders received for Repairs to Dixon's Mill Bridge.: Appendix L

Member of: 1st Session - 34th General Assembly
Date Issued: 1901
1901-03-19–1901-05-10
17062_OBJ-Thumbnail Image.jpg

Report of the Librarian on the Legislative Library for the year 1905-6.: Appendix N.

Member of: 1st Session - 35th General Assembly
Date Issued: 1904 to 1905
1905-02-08–1905-05-05
3890_OBJ-Thumbnail Image.jpg

Report of the Provincial Auditor of Public Accounts of the Province of Prince Edward Island for the fiscal year ended December 31st 1923

Member of: 1st Session - 40th General Assembly
Date Issued: 1924
1924-03-12–1924-04-11
70158_OBJ-Thumbnail Image.jpg

Report of The External Auditor on Liabilities of the Province of Prince Edward Island as at 29th August 1931

Member of: 1st Session of the 42nd General Assembly of the Province
Date Issued: 1932
1932-03-02–1932-04-02
29839_OBJ-Thumbnail Image.jpg

Report of the Provincial Auditor on the Public Accounts of the Province of Prince Edward Island for the year ended 30th September 1911

Member of: 1st Session - 37th General Assembly
Date Issued: 1911
1912-03-27–1912-05-02
908_OBJ-Thumbnail Image.jpg

Report of the Standing Committee on Public Accounts

Member of: 1st Session 59th General Assembly of the Province
Date Issued: 1993
1993-06-07–1993-08-11
15335_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.: Appendix B

Member of: 1st Session 50th General Assembly of the Province
Date Issued: 1962
1963-03-14–1963-04-23
24620_OBJ-Thumbnail Image.jpg

Fourth annual report of the Department of Welfare and Labour of the Province of Prince Edward Island for the fiscal year ended March 31st, 1959.: Appendix D

Member of: 1st Session 49th General Assembly of the Province
Date Issued: 1958 to 1959
1960-03-01–1960-04-13
73295_OBJ-Thumbnail Image.jpg

Expenditure

Member of: 1st Session - 38th General Assembly
Date Issued: 1915
1916-03-29–1916-05-04
75750_OBJ-Thumbnail Image.jpg

Expenditure

Member of: 1st Session of the 41st General Assembly
Date Issued: 1927
1928-03-20–1928-04-28
41747_OBJ-Thumbnail Image.jpg

Annual report of the Department of Public Works for the Province of Prince Edward Island for the year ended March 31st, 1959.: Appendix J

Member of: 1st Session 49th General Assembly of the Province
Date Issued: 1959
1960-03-01–1960-04-13
65155_OBJ-Thumbnail Image.jpg

Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary Charlottetown, Prince Edward Island, Canada For the Fiscal Year Ended December 31st 1927

Member of: 1st Session of the 41st General Assembly
Date Issued: 1928
1928-03-20–1928-04-28
5027_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Public Works for the year 1900.: Appendix D

Member of: 1st Session - 34th General Assembly
Date Issued: 1901
1901-03-19–1901-05-10
67250_OBJ-Thumbnail Image.jpg

Supplementary Estimates of Expenditure [II]: Appendix I

Member of: 1st Session - 62nd General Assembly
Date Issued: 2004
2003-11-12–2004-05-20
52589_OBJ-Thumbnail Image.jpg

Report of the Department of Public Works of Prince Edward Island for the year ending December 31st 1915

Member of: 1st Session - 38th General Assembly
Date Issued: 1915
1916-03-29–1916-05-04

Pagination

  • First page
  • Previous page
  • …
  • Page 3
  • Page 4
  • Page 5
  • Page 6
  • Current page 7
  • Page 8
  • Page 9
  • Page 10
  • Page 11
  • …
  • 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