Affichage de 232 résultats Lieux

Lieux terme Note sur l'utilisation Résultats
Norway (P.E.I.)
  • 4 mi. N. of Tignish in Lot 1. School c. 1868.
0
Little York (P.E.I.)
  • PO from 1872 at York, Lot 34. Little York was the first name of the community.
0
Northam (P.E.I.)
  • 3 mi. SW of Tyne Valley in Lot 13. Named by William Gorrell and John Lock for Northam, Devonshire, England. PO 1875-1969
1
Sherbrooke (P.E.I.)

Use for: Sans titre, Platte, Grangemount

  • Sherbrooke (P.E.I.) is located 2 mi. NE of Summerside in Lots 17 and 19. School district 1905. PO Grangemount 1909-1912. Formerly called Platte
1
New Dominion (P.E.I.)
  • 7 mi. SW of charlottetown in Lot 65. School district 1877. PO 1896-1913.
1
Miminegash (P.E.I.)

Use for: Sans titre, Ebbsfleet, West Port, Big Miminegash

  • 9 mi NW of Alberton in Lot 2. PO 1861-1921 and from 1967.; also PO Ebbsfleet 1894-1967. school district West Port 1882-1904 when it changed to Ebbsfleet. Before 1882 the school district was Big Miminegash.
1
Wellington (P.E.I.)

Use for: Sans titre, Quagmire, Wellinton Station

  • Village incorporated in 1959 in Lot 16. Named for the Duke of Wellington (1769-1852) School district Quagmire, c1855 given for Long Swamp between Wellington and Miscouche. PO Wellington Station from c1875.
0
Marshfield (P.E.I.)
  • 5 mi. NE of Charlottetown in Lot 34. School c 1861. PO 1878-1912. Possibly named for the farm of R.P.Haythorne who was a magistrate in Marshfield, England before coming to PEI in 1842
1
Montague (P.E.I.)
  • Town incorporated in 1917. PO Montague Bridge c. 1867-1907; PO Montague from 1907.
4
Murray Harbour North (P.E.I.)

Use for: Sans titre, Murray Harbour West

  • 3 mi. N. of Murray Harbour in Lot 63. Post Office known as Murray Harbour West, 1905-1913
0
Résultats 11 à 20 sur 232