New Bideford: Sec Bideford. New Bristol: See Souris.

New Dominion: 7 mi SW of Charlottetown in Lot 65. School district 1877. PO 1896— 1913. Probably named for the Dominion of Canada. A vessel called New Dominion visited Charlottetown in 1868.

New Glasgow: 4 mi N of Hunter River in Lot 23. Named by settlers from Glasgow, Scotland, 1819. PO c1834-1968.

New Glasgow Mills: 6 mi N of Hunter River in Lot 23. PO 1908-1913. Formerly called Clyde Mills.

New Glasgow River: See Hunter River. New Glasgow Road: See Ebenezer.

New Harmony: 4 mi NE of Souris in Lot 45 and 11/2 mi E of Harmony Junction. PO 1891—1910. New Harmony Road noted as early as JHA 1844.

New Haven: 8 mi W of Charlottetown in Lot 31. Given 1872, possibly for Newhaven, a suburb of Edinburgh, Scotland. Also said to be given for the fact that it was a shipping port for some years. PO 1872-1913. Formerly called Brian’s Cross for a man who lived at the corner.

New Lang/101171: See Elmsdalc.

New London: Northern parts of Lots 20 and 21 with P0 1827-1969 at Clifton in Lot 21. Named by Robert Clark 1773 for a port at French River in then Grenville Bay, now known as New London Bay.

New London Bay: Adjacent to Gulf of St. Lawrence, Lots 21 and 22. Named by Samuel Holland 1765 Grenville Bay for George Grenville (1712-1770) then Prime Minister of the United Kingdom. Holland also adds the secondary name as used by the French, Petite Havre. Bellin 1744 Havre Quiquibougat; Map 1750 R. qui-

92

quebougouet; Map 1758 Klkiboagat Harbr.; JHA 1832 has both Grenville Bay and Granville Bay; JHA 1836 New Lon— don Bay. In Micmac Kic/teboogwek Book— taba, “bay of shoals”, or “enclosed bay”.

New Perth: 4 mi NW of Montague in Lots 51 and 52. Settled from Perth, Scotland, 1808, according to Macqueen 1929. Douglas 1925 gives 1803 as the settlement date. PO 1855-1914. Also PO New Perth West 1904-1914. Cundall 1851 Finlays.

Newport: 3 mi N of Georgetown on N side of Cardigan River in Lot 54. Given in 1872 at a public meeting on the suggestion of Roderick McDonald who had Visited New- port, Rhode Island. Formerly called Lower Cardigan. PO DeGros Marsh 1867-1885; PO Newport 1885-1914; PO Newport Lot 541916-1946.

Newton: 7 mi S of Kensington in Lot 26. Known as Newtown as early as 1831; the

school in 1865 was Newtown. Formerly called Black Woods. PO 1871-1913.

Newton: See Crossroads.

Newtown Cross: 9 mi W of Montague in Lot 57. Called Newtown as early as 1818. PO

1884—1965. School district in 1880 was Upper Newtown.

Newtown River: Flows SW into Orwell Bay, Lot 57. On Bayficld 1846. Called by the French anse de la Boullotiere. Formerly called Portree Creek for Portree, Skye, Scotland. JHA 1838 Portree Creek.

New Wiltshire." School in North Wiltshire c1846—c1875, when it was changed to North Wilts/tire. PO 1863—1967 at North Wiltshire.

New Workington Point: See Sunbury Point.

New Zealand: 5 mi NW of Souris in Lot 44. Given in jest 1858 because settlers were going to this place at the same time as some