Murray River (Points East Coastal Drive, C0A 1W0)
1. Alliston Your Host(s): Canada Post, - Leave a Public Review
3 mi N of Murray River in Lot 63. Named for John Allis, a former British soldier who settled there, dying c1895. P.O. 1896-1914.
2. Brooklyn Your Host(s): Canada Post, - Leave a Public Review
5 mi SW of Montague in Lot 61. School district established c1864. P.O. 1867-1914
3. Cable Head East Your Host(s): Canada Post, - Leave a Public Review
Cable Head: Extends into Gulf of St. Lawrence, 4 mi NW of St. Peters, Lot 41.
4. Caledonia Your Host(s): Canada Post, - Leave a Public Review
6 mi NW of Murray River in Lots 60, 61 and 63. Selected at a public meeting February 14, 1868 to replace Sconser and County Line. P.O. 1869-1930.
5. Cambridge Your Host(s): Canada Post, - Leave a Public Review
6 mi NE of Murray River in Lot 63. Named for John Cambridge who lived in Bristol, England, and was proprietor of Lots 63 and 64 c1800. Lemuel Cambridge, had a fishing establishment at Beach Point.
6. Dover Your Host(s): Canada Post, - Leave a Public Review
2 mi NW of Murray River in Lot 63. Named for Dover-Foxcroft, Maine, the first civilized place reached by a member of Dover's school trustees on coming out of the woods. School district 1885.
7. Finlaysons Point / Pond Your Host(s): Canada Post, - Leave a Public Review
The point extends into the Murray River opposite Gladstone. An early name was Bottle Point. By 1925 it was known by its present name for landowner James Finlayson.
8. Gaspereaux Your Host(s): Canada Post, - Leave a Public Review
10 mi SE of Montague in Lots 61 and 63. Named for gaspereaux (alewives) that spawn in May in the ponds adjacent to Northumberland Strait. Name in use in 1830. P.O. c1873-1913. Gaspereaux Pond: See Condons Pond.
9. Gladstone Your Host(s): Canada Post, - Leave a Public Review
3 mi E of Murray River in Lot 64. Named for William Ewart Gladstone (1809-1898) Prime Minister of England. P.O. 1907-1915. School district Wilmot 1864.
10. Glenmartin Your Host(s): Canada Post, - Leave a Public Review
5 mi NW of Murray River in Lot 61. Named c1892 for John Martin, the oldest settler, from Isle of Skye, Scotland. P.O. Glen Martin c1891-1914.
11. Glenwilliam Your Host(s): Canada Post, - Leave a Public Review
3 mi NW of Murray River in Lot 63. Named for William Matheson ( ? -1885) who came from Isle of Skye, Scotland. He was a brother-in-law of John Martin of Glenmartin. P.O. Glen William c1883-1914. School district c1880 Peters Road West.
12. High Bank Your Host(s): Canada Post, - Leave a Public Review
3 mi Sof Murray River in Lot 64. Cliffs rise there to 75 feet, and fall away on either side to Little Sands and White Sands. P.O. 1886-1946.
13. Hopefield Your Host(s): Canada Post, - Leave a Public Review
3 1/2 mi W of Murray River in Lots 62 and 64. School district c1883. P.O. 1885-1969.
14. Iris Your Host(s): Canada Post, - Leave a Public Review
4 mi W of Murray River in Lots 62 and 63. Given by PO Department. PO 1885-1919. Formerly called Pleasant Valley, given c1863 by Rev. Donald McDonald when he walked through the area.
15. Irvings Cape Your Host(s): Canada Post, - Leave a Public Review
First called Johnstons Cape for Fred Johnston who lived there. In 1849 D. and W. Irving were living here.
16. Lewes Your Host(s): Canada Post, - Leave a Public Review
7 mi NW of Murray River in Lot 60. Probably named for Lews Castle, Lewis, Outer Hebrides, Scotland. P.O. 1908-1918. School district Middleton c1863, which may have been given for a person.
17. Little Sands Your Host(s): Canada Post, - Leave a Public Review
4 mi SW of Murray River in Lots 62 and 64. Named for the sandy shore between Wood Islands and High Bank. On Plan 1829 and in JHA 1832. P.O. 1859-1915.
18. Murray Harbour North Your Host(s): Canada Post, - Leave a Public Review
3 mi N of Murray Harbour in Lot 63. P.O. Murray Harbour c1883-1856; P.O. Murray Harbour, North 1856-1914; also P.O. Murray Harbour West 1905-1913.
19. Murray River Your Host(s): Municipality, Phone: (902) 962-3671 - Leave a Public Review
Flows E into Murray Harbour, Lots 63 and 64. Named by Samuel Holland 1765 for James Murray (1719-1794) Governor of Quebec 1763-1768.
20. Nicolle Cove Your Host(s): Canada Post, - Leave a Public Review
In 1849 it was named Philip Cove and by 1874 the name had changed to Fox Cove and by 1880 it was back to Philips Cove. Later given its present name for resident John Nicolle.
21. Pembroke Your Host(s): Canada Post, - Leave a Public Review
8 mi NE of Murray River in Lot 63. School district c1920. P.O. Oak Valley 1912-1914.
22. Peters Road Your Host(s): Canada Post, - Leave a Public Review
4 mi NE of Murray River in Lot 63. P.O. 1867-1914. School district Peters Road East, with Peters Road West at Glenwilliam.
23. Point Pleasant Your Host(s): Canada Post, - Leave a Public Review
3 mi NE of Murray River in Lot 63. School district 1901. P.O. Fairchilds Point 1913-1914.
24. Poverty Beach Your Host(s): Canada Post, - Leave a Public Review
Sandbar between Murray Harbour and Northumberland Strait.
25. St. Marys Road Your Host(s): Canada Post, - Leave a Public Review
5 mi N of Murray River in Lot 61. Probably derived from the name of the bay. P.O. 1872-1969. Also P.O. St. Mary's Road East 1892-1898 and 1902-1914.
26. Upper Maclures Pond Your Host(s): Canada Post, - Leave a Public Review
By 1880 Cartney McLure had a mill here and by 1925 Parmley McLure also lived here. From 1891-1914 the post office was Upper Westmoreland.
  27. Fantasyland Provincial Park Your Host(s): Canada Post - Leave a Public Review
  28. Lot 63 Your Host(s): Canada Post - Leave a Public Review
29. Abney (Murray Harbour, 7km) Your Host(s): Canada Post - Leave a Public Review
Said to be named for Abney, Tennessee (Douglas 1925); United States references indicate that the name has occurred only in South Carolina, Texas and West Virginia.
30. Beach Point (Murray Harbour, 7km) Your Host(s): Canada Post - Leave a Public Review
3 mi E of Murray Harbour in Lot 64. P.O. 1877-1914. School district in 1880 was called Cape Bear.
31. Cape Bear (Murray Harbour, 7km) , Phone: (902) 962-2917 - Leave a Public Review
The cape extends into Northumberland Strait E of Murray River, just off Hwy. 18. The Mi'kmaq called it Kwesowaakeskwodek, “end of the island cape”.
  32. Cherry Island (Murray Harbour, 7km) Your Host(s): Canada Post - Leave a Public Review
33. Gordons Island (Murray Harbour, 7km) Your Host(s): Canada Post - Leave a Public Review
In Murray Harbour, Lot 64. Cummins 1925 shows it in the possession of Jno. Gordon.Meacham 1880 Indian Island.
34. Guernsey Cove (Murray Harbour, 7km) Your Host(s): Canada Post - Leave a Public Review
2 mi SE of Murray Harbour in Lot 64. Settled 1806 by various settlers (LeLacheur, Todvin, Phillips, Machon, Brehaut) from Guernsey. Site selected because it was well wooded.
35. Herring Island (Murray Harbour, 7km) Your Host(s): Canada Post - Leave a Public Review
One of Murray Islands in Murray Harbour. Acquired by William and Francis Herring c1847 when the Indians did not pay taxes on it and other Murray Islands.
  36. Lot 64 (Murray Harbour, 7km) Your Host(s): Canada Post - Leave a Public Review
37. Machons Point (Murray Harbour, 7km) Your Host(s): Canada Post - Leave a Public Review
The point extends into Murray Harbour and was named for Guernsey native Daniel Machon. Earlier names were Guernsey Point and Guernsee Point.
38. Murray Harbour (Murray Harbour, 7km) Your Host(s): Municipality, Phone: (902) 962-3835 - Leave a Public Review
Village incorporated 1953 in Lot 64. P.O. Murray Harbour, South 1856-1908; P.O. Murray Harbour from 1908.
39. Murray Islands (Murray Harbour, 7km) Your Host(s): Canada Post - Leave a Public Review
In Murray Harbour, Lot 64. Named by Samuel Holland 1765. There are five islands: Reynolds, Herring, Cherry, Thomas, Gordon.
40. Penny Point (Murray Harbour, 7km) Your Host(s): Canada Post - Leave a Public Review
It is shown on Bayfield's map of 1849 and in 1880 James Penny was living here. Later members of the Penny family were Robert, Curtis and Hedley.