Annual Report of St. Peter's Cathedral, Charlottetown, P. E. I., 1898-1899
- CA PEI SPCA 900-01-12
- Unidad documental simple
- 1897
Annual report for 1898-1899
Sin título
125 resultados con objetos digitales Muestra los resultados con objetos digitales
Annual Report of St. Peter's Cathedral, Charlottetown, P. E. I., 1898-1899
Annual report for 1898-1899
Sin título
Annual report for 1928.
Sin título
Annual Report Ledger [1925-1963]
Annual reports ledger for 1925-1963, consisting of handwritten minutes and copies of annual reports, along with financial statements. Many documents have been pasted into this bound book, and there are also a number of loose documents.
Sin título
St. Peter's Cathedral, Charlottetown, P. E. I., Annual Report for the Year Ending December 31, 1961
Annual report for 1961. Note the new format as of 1959, with typed pages and the inclusion of obituaries and in memoriam notices. The 1961 report included obituary notices for Geoffrey David FitzGerald, his wife Flora Hope (Wiggins) FitzGerald, and Laura A. Young.
Sin título
St. Peter's Cathedral, Charlottetown, P. E. I., Annual Report for the Year Ending December 31, 1960
Annual report for 1960. Note the new format as of 1959, with typed pages and the inclusion of obituaries and in memoriam notices. The 1960 report included obituary notices for Ernest A. Foster, John Orlebar Hyndman, and William Gregory Hogg.
Sin título
St. Peter's Cathedral Annual Report 1959
Annual report for 1959. Note the new format as of 1959, with typed pages and the inclusion of obituaries and in memoriam notices. The 1959 report included obituary notices for Walter Aidan Cotton, George Henry Mason, George R. Brady, Joseph Shama, and Miss Eva Lillian Beers.
Sin título
Annual report for 2018.
Sin título
Annual report for 2017.
Sin título
Annual report for 2016.
Sin título
Annual report for 2015.
Sin título