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

Search Content

Displaying 751 - 765 of 795

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 45
  • Page 46
  • Page 47
  • Page 48
  • Page 49
  • Page 50
  • Current page 51
  • Page 52
  • Page 53
  • Next page
  • Last page
Displaying 751 - 765 of 795
6657_OBJ-Thumbnail Image.jpg
Journal Page

Expenditure Appendices to the Report on Public Accounts For the Fiscal Period extending from the 31st day of December, 1917, to the 31st day of December, 1918 Department of Education Appendix I - Page 026

Member of: Expenditure Appendices to the Report on Public Accounts For the Fiscal Period extending from the 31st day of December, 1917, to the 31st day of December, 1918 Department of Education Appendix I
Date Issued: 1918
65425_OBJ-Thumbnail Image.jpg
Journal Page

Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary Charlottetown, Prince Edward Island, Canada for the year ending December 31st, 1918 - Page 013

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, 1918
Date Issued: 1918
6505_OBJ-Thumbnail Image.jpg
Journal Page

Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the year ended December 31st, 1917 - Page 146

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the year ended December 31st, 1917
Date Issued: 1918
65069_OBJ-Thumbnail Image.jpg
Journal Page

Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the year ended December 31st, 1917 - Page 122

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the year ended December 31st, 1917
Date Issued: 1918
65088_OBJ-Thumbnail Image.jpg
Journal Page

Part III Reports - Page 043

Member of: Part III Reports
Date Issued: 1918
6513_OBJ-Thumbnail Image.jpg
Journal Page

Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the year ended December 31st, 1917 - Page 040

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the year ended December 31st, 1917
Date Issued: 1918
64699_OBJ-Thumbnail Image.jpg
Journal Page

Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary Charlottetown, Prince Edward Island, Canada for the year ending December 31st, 1918 - Page 009

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, 1918
Date Issued: 1918
62139_OBJ-Thumbnail Image.jpg
Journal Page

Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary Charlottetown, Prince Edward Island, Canada for the year ending December 31st, 1918 - Page 024

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, 1918
Date Issued: 1918
62175_OBJ-Thumbnail Image.jpg
Journal Page

Part II Statistical Tables - Page 015

Member of: Part II Statistical Tables
Date Issued: 1918
64077_OBJ-Thumbnail Image.jpg
Journal Page

Expenditure - Page 065

Member of: Expenditure
Date Issued: 1918
64097_OBJ-Thumbnail Image.jpg
Journal Page

Part II Appendices of Receipts 1918 - Page 032

Member of: Part II Appendices of Receipts 1918
Date Issued: 1918
64107_OBJ-Thumbnail Image.jpg
Journal Page

Part III Reports - Page 047

Member of: Part III Reports
Date Issued: 1918
64064_OBJ-Thumbnail Image.jpg
Journal Page

Part II Appendices of Receipts 1918 - Page 007

Member of: Part II Appendices of Receipts 1918
Date Issued: 1918
7665_OBJ-Thumbnail Image.jpg
Journal Page

Report of the Trustees and Medical Superintendent of Falconwood Hospital and Provincial Infirmary Charlottetown, Prince Edward Island, Canada for the year ending December 31st, 1918 - Page 025

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, 1918
Date Issued: 1918
72964_OBJ-Thumbnail Image.jpg
Journal

Part II, Appendices of Receipts, 1917

Member of: 4th Session - 38th General Assembly
Date Issued: 1917
1918-03-26–1918-04-26

Pagination

  • First page
  • Previous page
  • …
  • Page 45
  • Page 46
  • Page 47
  • Page 48
  • Page 49
  • Page 50
  • Current page 51
  • Page 52
  • Page 53
  • Next page
  • Last page

Search

Resource Type

Category

  • Journal (27)
  • Journal Page (767)
  • Session (1)

Assembly

  • (-) 38 (795)

Session

  • 4 (367)
  • 5 (428)

Contributors

  • McKinnon, Murdoch (3)
  • Hyndman, A. W. (2)
  • Anderson, John (1)
  • Dawson, H. E. (1)
  • Legislative Assembly of Prince… (1)
  • MacDonald, Arthur Colin (1)
  • MacKinnon, Murdoch (1)
  • MacNeill, James A. (1)
  • McMillan, W. J. P. (1)
  • McNeill, James A. (1)
  • Newbery, Arthur (1)
  • Seaman, Rupert F. (1)
  • Shaw, H. H. (1)

Year

  • (-) 1918 (795)

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