St. Georges Creek: See Narrows Creek.

- St. Georges Parish: Named by Samuel Hol- land 1765 for Lots 51, 52, 53, 54, 55, 56, 66 and Georgetown Royalty. Named for the patron saint of England. Rarely used and now never referred to.

St. Gilbert: 14 mi NW of Summerside in Lot 14. Named for Gilbert Bernard, early set- tler. School district 1878. PO 1896-1917.

> St. Hubert: 7 mi SW of Tyne Valley in Lot 14. Named for Hubert Arsenault, first set- tler. School district after 1880 St. Hubert’s.

St. James: See Egmont Bay.

St. Johns Paris/7: Named by Samuel Holland 1765 for Lots 50, 57, 58, 60 and 62. Derived from the name of the island before it was changed in 1798. The Presbyterian church at Belfast also bears this name. Rarely used and now never referred to.

St. Lawrence: 7 mi NW of Alberton in Lot 3. Probably derived from the name of the gulf. School 1890.

St. Louis: Village incorporated 1964, 6 mi NW of Alberton in Lot 2. School first called Smith Road for John Smith, who died 01888. Later it was Union Road, which was changed to St. Louis cl 890. PO Kildare Station 1882-1896; PO St. Louis from 1896.

St. Nicholas: 7 mi W of Summerside in Lot 17. School district and CN station in the area of Muddy Creek. Noted in JHA 1845.

St. Margarets: 10 mi NW of Souris in Lots 43 and 44. Named for St. Margaret of Scot- land. Settled before 1800. PO 1827-1914.

St. Marys: Former school district 5 mi NW of Hunter River. Probably named for the Virgin Mary, the adjacent district being for her mother.

St. Marys Bay: Adjacent to Cardigan Bay, Lot 61. Named by Samuel Holland 1765, possibly from the French. A plan of the area was made by Sieur de Ste. Marie about 1732. Douglas 1925 has both St. Mary Bay and Panmure Basin.

St. Marys Road: 5 mi N of Murray River in Lot 61. Probably derived from the name of the bay. PO 1872-1969. Also P0 St. Mary’s Road East 1892-1898 and 1902- 1914.

St. Patrick Road: 5 mi SE of Mount Stewart in Lot 38. Probably derived from the parish name. Meacham 1880 lists Patrick Hughes, Patrick Donnelly and Mrs. Patrick Callaghan as residents there. PO 1892- 1913.

St. Patricks: 3 mi NW of Hunter River in Lot 22. School district 1864. PO Lincoln 1895- 1914.

St. Patricks Paris/1: Named by Samuel H01— land 1765 for Lots 38, 39, 40, 41 and 42. For the patron saint of Ireland. Rarely used and now never referred to.

St. Peter and St. Paul: 3 mi SW of Tignish in Lot 2. School district 1868.

St. Peters: PO 1827-1869, probably 2 mi NW of Morell.

St. Peters: Village incorporated 1953 at the head of St. Peters Bay in Lot 41. PO Head of St. Peter’s Bay c1851-l913; PO St. Peters Bay from 1913.

St. Peters Bay: Adjacent to Gulf of St. Law- rence, Lots 39,40 and 41. Named by Louis Denys de la Ronde, 1721 liavre St. Pierre for Comte de St. Pierre, equerry to the Duchess of Orleans at the French court. De la Ronde obtained a grant of PEI in 1719 and 1720 and formed a company to develop it. The enterprise was abandoned in 1724. Map 1750 Riviere Ronton; Ju- meau 1685 R. S. Antoine de pade. In

109