Share/Save/Bookmark

Presented by the
Newfoundland's Grand Banks Site
to assist you in researching your Family History

Click on the graphic below to return to the NGB Home Page
Newfoundland's Grand Banks

To contribute to this site, see above menu item "About".

How to report a possible transcription error

These transcriptions may contain human errors.
As always, confirm these, as you would any other source material.

Journal of the House of Assembly
of Prince Edward Island

Miscellaneous entries in the
Journals of Assembly for Prince Edward Island
making reference to Newfoundland
15th to 21stGeneral Assemblies
Printed 1840-1862

JOURNAL
YEAR
MONTH PLACE DESTINATION VESSEL NAME TONAGE SURNAME ITEM
4th Session of 15th General Assembly for Prince Edward Island, Printed in 1841
1840   PEI         First reading of "An Act to prevent the bringing persons convicted of Felonies and Misdemeanours to this Island, from the Island of Newfoundland, or elsewhere in America" (transcriber's note: this act was read a second time, committed and reported, and agreed to and returned to Council in 1840)
1840   PEI       Mary CLUNY Presented "by Mr. W. Dingwell- A Petition of Mary Cluny, of Birch Hill, Bay Fortune Road, setting forth- that she has been deserted by her husband, and, praying an aid to enable her to return with her childlren to Newfoundland, where her friends reside." a subsequent entry for the Petition of Mary Cluny, "praying pecuniary aid to enable her and her children to return to Newfoundland". Sum granted. and thridly, a Resolution of money paid to Rev. Robert Douglas, for relief of the following persons - "to Mary Cluny, to pay her passage to Newfoundland, Five Pounds"
1st Session of 17th General Assembly for Prince Edward Island, Printed in 1847
1846 April Charlottetown Newfoundland Catherine 56   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 May Charlottetown Newfoundland Fly 31   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 May Charlottetown Newfoundland Willing Lass 49   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 May Charlottetown Newfoundland Barbara Ann 72   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 May Charlottetown Newfoundland Rob Roy 37   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 June Charlottetown Newfoundland Hannah Gray 68   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 June Charlottetown Newfoundland Lively 39   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 June Charlottetown Newfoundland Francis 64   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 July Charlottetown Newfoundland Willing Lass 49   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 July Charlottetown Newfoundland Elizabeth 55   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 July Charlottetown Newfoundland Barbara Ann 72   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 July Charlottetown Newfoundland Jane 111   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 July Charlottetown Newfoundland Ring Dove 48   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 July Charlottetown Newfoundland Spray 29   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 July Charlottetown Newfoundland Mary Ann 63   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 July Charlottetown Newfoundland Brothers 28   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 July Charlottetown Newfoundland Hannah Gray 68   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 July Charlottetown Newfoundland Crusader 111   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 July Charlottetown Newfoundland Petrel 60   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 August Charlottetown Newfoundland Euphemis 56   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 August Charlottetown Newfoundland Rob Roy 37   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 August Charlottetown Newfoundland Lively 39   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 August Charlottetown Newfoundland Barbara Ann 72   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 August Charlottetown Newfoundland Venus 67   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 August Charlottetown Newfoundland Willing Lass 49   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 August Charlottetown Newfoundland Orion 110   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 September Charlottetown Newfoundland Robert 44   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 October Charlottetown Newfoundland Brothers 107   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 October Charlottetown Newfoundland Madonna 52   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 October Charlottetown Newfoundland Willing Lass 49   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 November Charlottetown Newfoundland Pandora 135   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 November Charlottetown Newfoundland Catherine 56   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 November Charlottetown Newfoundland Terra Nova 110   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 November Charlottetown Newfoundland Zealous 53   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 November Charlottetown Newfoundland Flirt 97   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 December Charlottetown Newfoundland Dove 98   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
1846 December Charlottetown Newfoundland Maria 100   Customs House report re Light Duty Collected at the Port of Charlottetown for year ended 31st December, 1846
3rd Session of 17th General Assembly for Prince Edward Island, Printed in 1849
1849   Murray Harbor, PEI       Thomas BOYLE "Resolved, That the sum of Five Pounds Four Shillings be granted and paid to the Chairman of the Board of Health at Murray Harbour, to defray the expenses incurred for the relief of and medical attendance on Thomas Boyle, a sick and destitute immigrant from Newfoundland, last December."
5th Session of 18th General Assembly for Prince Edward Island, Printed in 1853
1853   PEI   HMS Sappho   Commander COCHRANE Report that "Early in the summer, and afterwards in the autumn, Her Majesty's Ship Sappho was here. Commander Cochrane was desired to communicate with me, and authorised to shew me his instructions; their object was the protection of the fisheries, - the duty is a delicate and difficult one. His cruize embraced the Gut of Canso, Labrador, Newfoundland, Gaspe and to the westward. The sloop of war, I imagine, traversed not less than 6,000 or 7,000 miles, and the idea therefore of protecting the Fisheries in this vacinity was quite absurd; and futher, it is impossible to protect them without a steamer being stationed here for five months..."
1853   PEI       Michael REARDON Listed under "Lunatics" for the Asylum Annual Report : age 23; place of birth Newfoundland; single; 21 yrs insane; probable cause of Disease was listed as "Terror"
1853   Colville Bay Newfoundland Mary 150 Master FLYNN included in "An Account of Light Duty collected at Colville Bay during the half year ended 31st December, 1852" as submitted by W.S. MacGowan, Collector: Mary, 150 Tons, Flynn Master, bound for Newfoundland, and remark "new vessel going to market"
3rd Session of 20th General Assembly for Prince Edward Island, Printed in 1857
1857   Cape Race, Newfoundland         report that " a Lighthouse is, by and with the consent of the Legislative authority of the Colony of Newfoundland, now being erected on Cape Race, in the said Colony:"
4th Session of 21th General Assembly for Prince Edward Island, Printed in 1862
1862   Lot 39, PEI         Report by John Jardine " The land on this Township appears to be, about one-third first quality, and nearly two thirds second quality. The Township possesses the advantage of good roads - with the exception of the new settlements. The markets mostly resorted to by the inhabitants are Charlottetown city, Mount Stewart Bridge, and country traders who export to Newfoundland, Nova Scotia and St. Pierre. The Township is upwards of twenty miles distant from Charlottletown, and six to twelve miles from Mount Stewart Bridge:"
1862   Newfoundland         Imported articles from Newfoundland (in Birish Vessels) to PEI for 1861: Cod, Herrings, Cod and Seal Oil and 2 casks of other kind of oil, and wine
1862   Newfoundland         Ports where duty were paid on articles coming from Newfoundland: Georgetown (Herrings); St. Peter's (Olive Oil-2 kegs, Molasses -15 gal, Tea and Sugar)
1862   PEI         Exported to Newfoundland in British Vessels from PEI for year 1861: Cattle, Horses, Boards and Lumber, Butter, Corn (barley, oats), Eggs, Hams and Bacon, Leather (upper), Oysters, Oatmeal, Pork, Potatoes, Turnips
1862   Georgetown, PEI         Exported to Newfoundland in British Vessels from Port of Georgetown, Prince Edward Island, for year 1861: Beef, Butter, Corn (Oats, Oatmeal, Flour), Eggs, Potatoes, Turnips, Pork, Wood (Boards, Plank, Shingles, Timber), Sheep
1862   Malpeque, PEI         Exported to Newfoundland in British Vessels from Port of Malpeque, Prince Edward Island, for year 1861: Oats, Potatoes, Animals (Cattle), Lumber (Birch Plank)
1862   Cascumpee, PEI         Exported to Newfoundland in British Vessels from Port of Cascumpee, Prince Edward Island, for year 1861: Beef, Butter, Eggs, Geese, Oysters, Oats, Potatoes, Pork, Socks (24 pairs), Turnips
1862   Crapaud, PEI         Exported to Newfoundland in British Vessels from Port of Crapaud, Prince Edward Island, for year 1861: Animals (Cattle, Sheep), Corn (Oats), Potatoes, Wood (Plank, Scantling, Shingles)
1862   Pinnette, PEI         Exported to Newfoundland in British Vessels from Port of Pinnette, Prince Edward Island, for year 1861: Oats, Potatoes, Turnips
1862   Murray Harbor, PEI         Exported to Newfoundland in British Vessels from Port of Murray Harbor, Prince Edward Island, for year 1861: Wood (Plank, Boards, Shingles)
1862   Grand River, PEI         Exported to Newfoundland in British Vessels from Port of Grand River, Prince Edward Island, for year 1861: Oats, Potatoes, Turnips, Pork, Beef, Cattle, Sheep, Pigs, Hardwood Planks, Hardwood Staves, Scantling, Boards, Firewood, Geese, Timber
1862   St. Peter's, PEI         Exported to Newfoundland in British Vessels from Port of St. Peter's, Prince Edward Island, for year 1861: Animals (Calves, Cattle, Sheep), Eggs, Barley, Oats, Potatoes, Turnips, Pork, Beef, Mutton

Page Transcribed and Contributed by Linda Elkins-Schmitt (2005 11)

Page Last Modified March 06, 2013 (Craig Peterman)

Newfoundland's Grand Banks is a non-profit endeavor.
No part of this project may be reproduced in any form
for any purpose other than personal use.

JavaScript DHTML Menu Powered by Milonic

© Newfoundland's Grand Banks (1999-2023)

Hosted by
Chebucto Community Net

Your Community, Online!

Search through the whole site
[Recent] [Contacts] [Home]