havre a la Souris; Map 1758 Mouse Harbour. In Micmac Sgoltjaegatig, “frog resort” (Pacifique 1934).

Commeau, ruisxeau a: See Berrigans Creek.

Commercial Cross: 3 mi S of Montague in Lot 59. The road from Montague to Mur— ray River is Commercial Road. PO 1882- 1913. School district c1875 Springfield.

Communication River: See Portage River.

Comte Saint—Pierre, anse a’u: .At Keppoch, Lot 48 during the French period according to Blanchard 1938.

Compton Creek: Flows N into Malpeque Bay, Lot 17. Named for Harry Compton who acquired land in Lots 17 and 19, c1798, settled there 1804 and moved to France 1814.

Compton Pond: In Lot 17 adjacent to River Platte. On Bayfield 1850. Not an arm of “Flat river” as noted by Douglas 1925.

Condons Pond: In Murray Harbour North, Lot 63. Meacham 1880 does not name it but shows Jas. Condon beside it. Cummins 1925 shows William Condon there. Wright and Cundall 1863 Gaspereaux Pond. In Micmac Upkudaskooch, “little pond” or “pond without outlet”.

Conolly Island: See Bird Island. Conroyr Pond: See Foleys Pond.

Conway: 7 mi NW of Tyne Valley in Lot 1 1. Given 01877 to the station, probably de« rived from Conway Inlet, named by Hol— land 1765. PO Conway Station 1885—1967; PO Conway 1967-1969.

Conway Cove: At the mouth of Brooks River, Lot 12. Named by Samuel Holland 1765 for Henry Seymour Conway (1721-1795) Secretary of State 1765—1766. Holland also identifies Conway Island between Conway Inlet (now Hardys Channel) and another opening in the sand hills 1 mi SE.

39

Conway Inlet: Sce Hardys Channel.

Conway Narrows: Channel joining Cascum- pcc and Malpcque Bays. Named by Samuel Holland 1765 Cavendish Channel, for Lord Frederick Cavendish (1729-1803). On many references it is called simply The Narrows. Hill 1821 Cascumpec Narrows. In Micmac Sipaig, “hard to go through” (Pacifique 1934).

Conway River: See Brooks River.

Cornwall: Village incorporated 1966, 4 mi W of Charlottetown in Lot 32. School district 1849. PO from 1859. Probably named for Cornwall, England. Formerly called Pye’s Corner.

Corran Ban: 10 mi NE of Charlottetown in Lot 35. Derived from Gaelic “white sickle” and refers either to the shape of Winter River there or to white froth on the shore in the fall of the year. Occurs as early as 1772 or 1773 when it was settled by Scott— ish Highlanders. PO Corran Ban Bridge, Grand Tracadie 1867-1871; changed to Grand Tracadie 1871.

Corraville: 6 mi N of Cardigan in Lot 53. PO 1882-1914. School district St. Peters Road c1880, changed to Corraville c1895.

County Line: PO 1875-1887 at Emerald, Lot 67.

Courtin Island: In Malpeque Bay. Named for Abbe’ Courtin, missionary to the Micmacs in the area 1731-1732. He was drowned returning to Louisbourg 1732. Dela Roque 1752: “To the west-south-west of the lie aux Sauvagcs lies a second island, which had been granted to the late Monsieur Courtin, priest and missionary to the Indians, from which fact it bears the name of lie 21 Monsieur Courtin”. Samuel Hol- land 1765 named it for Sir Thomas Charles Bunbury (1740-1821), first husband of Lady Sarah Lennox. Modern maps and