Annual Report of St. Peter's Cathedral for the Year 1941
- CA PEI SPCA 900-01-56
- Unidad documental simple
- 1941
Annual report for 1941.
Sin título
125 resultados con objetos digitales Muestra los resultados con objetos digitales
Annual Report of St. Peter's Cathedral for the Year 1941
Annual report for 1941.
Sin título
Annual Report of St. Peter's Cathedral for the Year 1948
Annual report for 1948.
Sin título
Annual Report of St. Peter's Cathedral for the Year 1952
Annual report for 1952. There are handwritten notes on some pages.
Sin título
Annual Report of St. Peter's Cathedral for the Year 1953
Annual report for 1953.
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
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, 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, 1967
Annual report for 1967.
Sin título
Annual report for 1969. The first page shows the handwritten signature "H. L. Palmer" at the top and there are some handwritten notes and marks on other pages.
Sin título
Annual report for 1972.
Sin título