Figure 17-A view of Murray River 1907, looking north (Public Archives of P.E.I. ). here, but this was the former name of a pond on Valleyfield River on the S side of Montague. : 10 mi E of Souris in Lot 47. Named for a family of that name from Scotland . Meacham 1880 names the road and shows Donald and John H. Munn . Murphy's Point : See Ferry Point . Murray Harbour : Village incorporated 1953 in Lot 6 4. PO Murray Harbour , South 1856-1908; PO Murray Harbour from 1908. Murray Harbour : At the mouth of Murray River , Lots 63 and 64. Named by Samuel Holland 1765 for James Murray (1719- 1794) Governor of Quebec 1763-1768. Holland notes "By the French Havre De l'Ours". Holland 1781 Bear Harbour . In Micmac Eskwadek or Kwodomak, "fishing place", or "bay comes to an end". Murray Harbour North : 3 mi N of Murray Harbour in Lot 6 3. PO Murray Harbour cl 883-1856; PO Murray Harbour , North 1856-1914; also PO Murray Harbour West 1905-1913. Road: PO 1856-1906 at Bellevue , Lots 57 and 58. Murray Head : Extends into Northumberland Strait at , Lot 6 4. On Bayfield 1849. Probably adapted from the name Murray Harbour . : In Murray Harbour , Lot 6 4. Named by Samuel Holland 1765. There are five islands: Reynolds, Herring, Cherry, Thomas, Gordon. Murray River : Village incorporated 1955 in Lot 6 4. PO from 1861. M'Gregor 1832 Mills; JHA 1835 Murray Mills . Murray River : Flows E into Murray Harbour , Lots 63 and 64. Named by Samuel Holland 1765 for James Murray (1719-1794) Gov¬ ernor of Quebec 1763-1768. A tradition in 1905 had the name derived from French morue, "codfish"; perhaps Holland was 90