Annual Report of St. Peter's Cathedral for the Year 1958
- CA PEI SPCA 900-01-73
- Item
- 1958
Annual report for 1958.
St. Peter's Cathedral Church
125 results with digital objects Show results with digital objects
Annual Report of St. Peter's Cathedral for the Year 1958
Annual report for 1958.
St. Peter's Cathedral Church
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.
St. Peter's Cathedral Church
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.
St. Peter's Cathedral Church
Annual Report of St. Peter's Cathedral for the Year 1951
Annual report for 1951. Note a piece of p. 8 is currently missing from the digitized copy.
St. Peter's Cathedral Church
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.
St. Peter's Cathedral Church
St. Peter's Cathedral, Charlottetown, P. E. I., Annual Report for the Year Ending December 31, 1962
Annual report for 1962. Note the new format as of 1959, with typed pages and the inclusion of obituaries and in memoriam notices. The 1962 report included in memoriam notices but no biographies of the deceased.
St. Peter's Cathedral Church
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.
St. Peter's Cathedral Church
St. Peter's Cathedral, Charlottetown, P. E. I., Annual Report for the Year Ending December 31, 1963
Annual report for 1963. Note the new format as of 1959, with typed pages and the inclusion of obituaries and in memoriam notices. The 1963 report included in memoriam notices but no biographies of the deceased.
St. Peter's Cathedral Church
St. Peter's Cathedral, Charlottetown, P. E. I., Annual Report for the Year Ending December 31, 1964
Annual report for 1964.
St. Peter's Cathedral Church
St. Peter's Cathedral, Charlottetown, P. E. I., Annual Report for the Year Ending December 31, 1966
Annual report for 1966. Note that the cover is inscribed with "Margaret H. Malone".
St. Peter's Cathedral Church