Showing 232 results Places

Places term Scope note Results
New York (NY) 0
New Perth (P.E.I.)

Use for: Untitled, New Perth West

  • 4 mi. NW of Montague in Lots 51 and 52. Settled 1803 or 1808 from Perth, Scotland?
1
New Glasgow (P.E.I.)
  • 4 mi. N of Hunter River in Lot 23. Named by settlers from Glasgow, Scotland, 1819. PO c1834-1968
2
New Annan (P.E.I.) 1
Murray River (P.E.I.)

Use for: Untitled, Cambridge Mills, Murray Mills

  • Village incorporated 1955 in Lot 64. PO from 1861. M'Gregor 1832 Cambridge Mills; JHA 1835 Murray Mills.
0
Murray Harbour North (P.E.I.)

Use for: Untitled, Murray Harbour West

  • 3 mi. N. of Murray Harbour in Lot 63. Post Office known as Murray Harbour West, 1905-1913
0
Murray Harbour (P.E.I.)
  • Village incorporated 1953 in Lot 64. PO Murray Harbour, South 1856-1908; PO Murray Harbour from 1908.
1
Mount Buchanan (P.E.I.)
  • 16 mi. SW of Montague in Lot 57. School district c1864. Post Office 1889-1913
1
Morell (P.E.I.)
  • The Village of Morell, Prince Edward Island, was incorporated in 1953 under the Village Service Act (RSPEI, 1951, Chap. 171). Commissioners appointed were James B. Jay, Aldius McKenzie and Louis B. McGuire. Commissioners and rate-payers met annually in February to discuss concerns and issues facing the development of the Village and its municipal responsibilities.
1
Montague (P.E.I.)
  • Town incorporated in 1917. PO Montague Bridge c. 1867-1907; PO Montague from 1907.
4
Results 131 to 140 of 232