Annual Report of St. Peter's Cathedral for the Year 1953
- CA PEI SPCA 900-01-68
- Stuk
- 1953
Annual report for 1953.
Zonder titel
126 results with digital objects Show results with digital objects
Annual Report of St. Peter's Cathedral for the Year 1953
Annual report for 1953.
Zonder titel
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.
Zonder titel
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.
Zonder titel
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.
Zonder titel
St. Peter's Cathedral, Charlottetown, P. E. I., Annual Report for the Year Ending December 31, 1967
Annual report for 1967.
Zonder titel
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.
Zonder titel
Annual report for 1972.
Zonder titel
Annual report for 1981.
Zonder titel
Annual report for 1996. Included in the report is a copy of St. Peter's Cathedral Church bylaws as approved on 21 April 1996.
Zonder titel
Annual report for 2007.
Zonder titel