Annual Report of St. Peter's Cathedral for the Year 1949
- CA PEI SPCA 900-01-64
- Item
- 1949
Annual report for 1949.
St. Peter's Cathedral Church
125 resultados com objetos digitais Mostrar resultados com objetos digitais
Annual Report of St. Peter's Cathedral for the Year 1949
Annual report for 1949.
St. Peter's Cathedral Church
Annual Report of St. Peter's Cathedral for the Year 1950
Annual report for 1950.
St. Peter's Cathedral Church
Annual Report of St. Peter's Cathedral for the Year 1952
Annual report for 1952. There are handwritten notes on some pages.
St. Peter's Cathedral Church
Annual Report of St. Peter's Cathedral for the Year 1953
Annual report for 1953.
St. Peter's Cathedral Church
Annual Report of St. Peter's Cathedral for the Year 1954
Annual report for 1954. There are handwritten notes on some pages.
St. Peter's Cathedral Church
Annual Report of St. Peter's Cathedral for the Year 1955
Annual report for 1955.
St. Peter's Cathedral Church
Annual Report of St. Peter's Cathedral for the Year 1956
Annual report for 1956.
St. Peter's Cathedral Church
Annual Report of St. Peter's Cathedral for the Year 1957
Annual report for 1957.
St. Peter's Cathedral Church
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