Affichage de 232 résultats Lieux

Lieux terme Note sur l'utilisation Résultats
Elizabethtown (P.E.I.)
  • Former name c1774 in New London, Lot 21, between French River and Sprinbrook.
0
Eldon (P.E.I.)

Use for: Sans titre, Belfast Cross, Belfast Cross Roads

  • 13 mi SW of Montague in Belfast, Lot 57. Possible named for John Scott (1751-1838) 1st Earl of Eldon, Lord Chancellor of England. Noted in JHA 1865. Formerly called Belfast Cross and Belfast Cross Roads.
1
Egmont Bay (P.E.I.) 0
East Bideford (P.E.I.)
  • 4 miles North East of Tyne Valley in Lot 12. P.O. 1913-1924.
1
Dundas (P.E.I.)
  • 8 mi. NE of Cardigan in Lot 55. Named for George Dundas, Lt. Governor, 1859-1868. Post Office 1868-1914
1
DeSable (P.E.I.)
  • 5 mi. SE of Crapaud in Lot 29. Post Office 1852-1913
3
Cymbria (P.E.I.)
  • 5 miles South East of North Rustico in Lot 24. Named for the lodge of William Hodges, who came from Wales in 1822 to manage the Winsloe estate. It is a poetic name for Wales. P.O. 1895-1914 National Topographic System maps prior to 1967 placed it incorrectly in South Rustico at St. Augustines Church.
0
Crossroads (P.E.I.)

Use for: Sans titre, Cross Roads (P.E.I.), Newton (P.E.I.)

  • 2 miles South East of Charlottetown where the Old Georgetown Road (now Trans-Canada Highway) and the Georgetown Road leading South over Tea Hill met. P.O. Lot 48 1888-1905; P.O. Cross Roads Lot 48 1905-1906; P.O. Lot 48 1906-1907; P.O. Hillsboro Lot 48 1907-1916.
1
Crapaud (P.E.I.)
  • Village incorporated in 1950 in Lot 29. From the French name of the Westmoreland River, riviere aux Crapauds (river of toads). PO from 1857
1
Covehead (P.E.I.)
  • 11 mi. N of Charlottetown in Lot 34. Probably named because it is at the head of a cove of a bay which was subsequently called Covehead Bay, PO 1851-1883
1
Résultats 121 à 130 sur 232