Figure 17 - A view of Murray River 1907, looking north (Public Archives of P.E.l.).
Sutherlands Pond here, but this was the former name of a pond on Valleyfield River on the S side of Montague.
Munns Road: 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 64. 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 1’Ours”. Holland 1781 Bear Harbour. In Micmac Eskwaa’ek or Kwodomak, “fishing place”, or “bay comes to an end”.
Murray Harbour North: 3 mi N of Murray Harbour in Lot 63. PO Murray Harbour
90
c1883—1856; PO Murray Harbour, North 1856-1914; also PO Murray Harbour West 1905-1913.
Murray Harbour Road: PO 1856-1906 at Bellevue, Lots 57 and 58.
Murray Head: Extends into Northumberland Strait at Cape Bear, Lot 64. On Bayfield 1849. Probably adapted from the name Murray Harbour.
Murray Islands: In Murray Harbour, Lot 64. Named by Samuel Holland 1765. There are five islands: Reynolds, Herring, Cherry, Thomas, Gordon.
Murray River: Village incorporated 1955 in Lot 64. PO from 1861. M’Gregor 1832 Cambridge 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