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

PEI Legislative Assembly Documents Collection

Displaying 3496 - 3510 of 3779

Results per page

  • 15
  • 60
  • 120
  •  List
  •  Grid

Pagination

  • First page
  • Previous page
  • …
  • Page 230
  • Page 231
  • Page 232
  • Page 233
  • Current page 234
  • Page 235
  • Page 236
  • Page 237
  • Page 238
  • …
  • Next page
  • Last page
Displaying 3496 - 3510 of 3779
67350_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, 1918 - Page 017

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
67353_OBJ-Thumbnail Image.jpg

Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the year ending March 31st, 1950 - Page 014

Member of: Annual Report of the Department of Agriculture of the Province of Prince Edward Island for the year ending March 31st, 1950
Date Issued: 1950
67356_OBJ-Thumbnail Image.jpg

Part III Reports - Page 035

Member of: Part III Reports
Date Issued: 1918
672_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1938 - Page 019

Member of: Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1938
Date Issued: 1939
67540_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1938 - Page 053

Member of: Public Accounts of the Province of Prince Edward Island for the Fiscal Year Ending December 31st 1938
Date Issued: 1939
64761_OBJ-Thumbnail Image.jpg

Daily Journal - Page 136

Member of: Daily Journal
Date Issued: 1954
67697_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1953 - Page 010

Member of: Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1953
Date Issued: 1953
67584_OBJ-Thumbnail Image.jpg

Front Matter - Page 005

Member of: Front Matter
Date Issued: 1919
67602_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 1938 - Page 036

Member of: 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 1938
Date Issued: 1938
67625_OBJ-Thumbnail Image.jpg

Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1950 - Page 027

Member of: Public Accounts of the Province of Prince Edward Island for the year ending March 31st, 1950
Date Issued: 1950
67660_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, 1953 - Page 012

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, 1953
Date Issued: 1953
67484_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, 1953 - Page 192

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, 1953
Date Issued: 1952 to 1953
67500_OBJ-Thumbnail Image.jpg

Expenditure - Page 001

Member of: Expenditure
Date Issued: 1918
67447_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, 1953 - Page 015

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, 1953
Date Issued: 1952 to 1953
6744_OBJ-Thumbnail Image.jpg

Daily Journal - Page 147

Member of: Daily Journal
Date Issued: 1919

Pagination

  • First page
  • Previous page
  • …
  • Page 230
  • Page 231
  • Page 232
  • Page 233
  • Current page 234
  • Page 235
  • Page 236
  • Page 237
  • Page 238
  • …
  • Next page
  • Last page
Title
PEI Legislative Assembly Documents Collection
Contributors
Creator: Legislative Assembly of Prince Edward Island
Local Identifier
leg:collection
Rights
This material is provided for research, education, and private use only.

Search within Collection

Genre

  • Appendix (36)
  • Index (9)
  • Front Matter (8)
  • text (7)
  • Daily Journal (6)

Assembly

  • 38 (821)
  • 43 (1090)
  • 46 (772)
  • 47 (870)
  • 51 (96)
  • 52 (74)
  • 53 (56)

Session

  • (-) 5 (3779)

Contributors

  • Legislative Assembly of Prince… (7)
  • Monkley, G. Lorne (4)
  • Baker, C. C. (2)
  • Carruthers, H. R. (2)
  • Cullen, Thomas R. (2)
  • Darby, Walter E. (2)
  • Fielding, P. S. (2)
  • MacKay, J. George (2)
  • Matheson, A. W. (2)
  • Prowse, L. E. (2)
  • Anderson, John (1)
  • Campbell, Thane A. (1)
  • Clark, Keir (1)
  • Cox, H. H. (1)
  • Cullen, Eugene (1)
  • Cullen, Eugene P. (1)
  • Dawson, H. E. (1)
  • DeBlois, George D. (1)
  • Dennis, William H. (1)
  • Hessian, Stephen S. (1)
  • Hyndman, A. W. (1)
  • Jenkins, R. Irwin (1)
  • Large, Frederic A. (1)
  • MacDonald, A. C. (1)
  • MacDonald, W. J. (1)
  • MacGuigan, Mark R. (1)
  • MacKinnon, Dougald (1)
  • MacKinnon, J. W. (1)
  • MacKinnon, Murdoch (1)
  • MacNeill, James A. (1)
  • Macnutt, J. A. (1)
  • Macnutt, J. W. (1)
  • Massey, W. E. (1)
  • McGuigan, Mark R. (1)
  • McIntyre, James P. (1)
  • McKinnon, Murdoch (1)
  • McKinnon, Murdock (1)
  • Miller, Cecil A. (1)
  • Murchison Jr., A. J. (1)
  • Newbery, Arthur (1)
  • Nicholson, John P. (1)
  • Paoli, Simon P. (1)
  • Prowse, T. W. L. (1)
  • Prowse, T. William L. (1)
  • Seaman, Rupert F. (1)
  • Shaw, H. H. (1)
  • Trainor, C. St. Clair (1)

Year

  • 1918 (428)
  • 1919 (403)
  • 1938 (331)
  • 1939 (766)
  • 1949 (177)
  • 1950 (620)
  • 1951 (158)
  • 1952 (237)
  • 1953 (698)
  • 1954 (178)
  • 1968 (7)
  • 1970 (89)
  • 1974 (74)
  • 1978 (56)

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