Fonds 182 Charlie Gathercole Map collection

Back to Finding Aids

Summary information

Repository: South Peace Regional Archives
Title: Charlie Gathercole Map collection
Reference code: 0182
Date: 1915-1964 (date of creation)
Physical description: 0.5 cm textual records

6 maps

31 plans

3 blueprints

Dates of creation, revision and deletion: Processing archivist and date unknown.
Added to new database November 2025 – TD

Administrative history / Biographical sketch

Charlie was born in England on March 19, 1906. He first came to Sexsmith as the manager of the Union Bank in the late 1920s. He was transferred to Calgary in December 1935, but returned to the area several years later in December of 1940 to work for the Co-op Livestock Marketing Association.

Charlie married Christina “Scottie” McLean on December 20, 1941. They had one son named Gerald. Charlie and Scottie opened a real estate and insurance business, which they operated until 1948, when tuberculosis forced both Charlie and Scottie out of the business. Later they were able to return to the business, first in Camrose and then in Gibsons, BC.

During his years in Sexsmith, Charlie was active in the United Church, Sexsmith Serenaders Orchestra, Masonic Lodge, the Curling Club and other organizations. He was a founding member of the Sexsmith Camera Club in 1957.

Charlie and Christina moved to Richmond in June of 1987, having retired from the real estate and insurance business.

Charlie died on January 14, 1991 in Richmond, BC.

Custodial history

The records were preserved by the Sexsmith Museum and deposited in Grande Prairie Regional Archives in 2004.

Scope and content

The fonds consists of 31 survey blueprints and town plans of Benville, Sexsmith, La Glace, Valhalla, and Buffalo Lakes; one 1928 Department of the Interior and four 1917-1922 Surveyor General maps of the Peace River District; one Prairie Farm Assistance Act map from 1955; and three blueprints of houses from the 1950s, one of them produced by the Veterans Land Act department. Maps are stamped with C.R. Gathercole, Real Estate & Insurance, Sexsmith, Alberta. Also included are photocopies of information from a underwriter’s manual cover.

Notes

Title notes

  • Source of title proper: Title of collection based on contents.

Access points

  • Cartographic material (documentary form)
  • Architectural drawing (documentary form)
  • Textual record (documentary form)
  • Business (subject)
  • Settlement and Immigration (subject)

Table of contents

0182.01, Community Survey Plans, 1915-1964

0182.02, Maps, 1917-1955

0182.03, Blueprints, 1950

Series descriptions

Series 0182.01: Community Survey Plans

Date: 1915-1964 (date of creation)

Scope and content:

This series consists of 31 plans showing Sexsmith (formerly Benville), La Glace, Valhalla Center, and Buffalo Lakes.

Physical description: 31 plans

Access points:

•                Cartographic material (documentary form)

Publication status:

Published

File / item list
Reference code Title Dates Physical description
0182.01.01 Item – Benville  1915 1 plan
Scope and content:

Subdivision of Part of S1/2 Sec. 25, Tp. 73, Rge. 6, W 6th M.

0182.01.02 Item – Benville  1920 1 plan
Scope and content:

Plan of re-subdivision of Lots 13, 14, 15 in Block 1 in Benville.

0182.01.03 Item – Benville  1920 1 plan
Scope and content:

Plan of re-subdivision of Lots 28, 29, 30 in Block 2 in Benville.

0182.01.04 Item – Sexsmith  1930 1 plan
Scope and content:

Plan showing addition to Town of Sexsmith, S 1/2 Sec. 25, Tp. 73, Rge 6, W 6th M. One part is in very bad condition but has additional notes in pencil and red ink.

0182.01.05 Item – Town of Sexsmith  1930 1 plan
Scope and content:

Plan showing S 1/2 Sec. 25, Tp. 73, R 6, W 6th M.

0182.01.06 Item – Sexsmith  1930 1 plan
Scope and content:

Insurance map of the town of Sexsmith showing position of buildings on each lot and names of owners.

0182.01.07 Item – Sexsmith  1935 1 plan
Scope and content:

Plan showing addition to Town of Sexsmith in S.W. 1/4 Sec. 25, Twp 73, R. 6, W 6th.

0182.01.08 Item – Sexsmith  1937 1 plan
Scope and content:

Plan of Parcel A in S 1/2 of N.W. 1/4 Sec. 25, Tp. 73, Rge. 6, W 6th M.

0182.01.09a&b Item – Sexsmith  1948 2 plans
Scope and content:

Two copies of a plan showing subdivision of Block X, Plan 2818 EO (1566 H.W.) S.E. 1/4, S 25, Tp. 73, R 6, W 6th M. The names of the landowners are shown.

0182.01.10 Item – Sexsmith  1951 1 plan
Scope and content:

Plan showing survey of Parcels A and B in S.W. 1/4 Sec. 25, Tp. 73, Rge. 6, W 6th M.

0182.01.11 Item – Sexsmith  1953 1 plan
Scope and content:

Plan showing subdivision of Part of S.E 1/4, Sec. 36, Tp. 73, Rge. 6, W 6

0182.01.12 Item – Sexsmith  1955 1 plan
Scope and content:

Plan showing subdivision of Part of Block A, Plan 2818 EO (new plan 730 K.S.), S.E. 1/4 Sec. 25, Tp73, R. 6, W 6th M.

0182.01.13 Item – Village of Sexsmith  1957 1 plan
Scope and content:

Plan showing subdivision of part of N.E. 1/4 Sec. 24, Tp. 73, Rge. 6, W 6th M.

0182.01.14 Item – Village of Sexsmith  1957 1 plan
Scope and content:

Plan showing subdivision of Part of N.E. 1/4 Sec. 24, Tp. 73, R. 6, W6th M.

0182.01.15 Item – Town of Sexsmith  1957 1 plan
Scope and content:

Plan of the Town of Sexsmith by the Provincial Planning Advisory Board

0182.01.16 Item – Sexsmith  1958 1 plan
Scope and content:

Plan showing survey of subdivision of Lot A, Plan 642 CL and Part of S.E. 1/4 25-73-6-6

0182.01.17 Item – Sexsmith  1959 1 plan
Scope and content:

Plan showing subdivision of Part of S.W. 1/4 Sec. 25, Tp. 73, Rge 6, W 6th M

0182.01.18 Item – Sexsmith  1964 1 plan
Scope and content:

Peace River Regional Planning Commission plan of Sexsmith on Sec. 25, Twp 73, Rge. 6, W6th M

0182.01.19 Item – La Glace  1941 1 plan
Scope and content:

Plan in S.W. 1/4, Sec 15, Twp. 74, R 8, W6th M.

0182.01.20 Item – La Glace  1941 1 plan
Scope and content:

Plan in S.W. 1/4 Sec. 15, Twp. 74, Rge. 8, W 6th M.

0182.01.21 Item – La Glace  1945 1 plan
Scope and content:

Plan of 4 new lots S.W. 1/4, Sec. 15, Twp. 74, R8, W6th

0182.01.22 Item – La Glace  1945 1 plan
Scope and content:

Plan of 4 new lots S.W. 1/4, Sec 15, Tp. 74, R 8, W6th M.

0182.01.23 Item – La Glace  1947-1951 1 plan
Scope and content:

Plan showing subdivision in N.W. 1/4, Sec. 10, Tp. 74, Rge. 8, W 6th meridian

0182.01.24 Item – La Glace  1953 1 plan
Scope and content:

Plan showing subdivision of Lots 1 to 10, Block 1, Plan 3512 H.W. N.W. 10-74-8-6

0182.01.25 Item – Valhalla Center  1941 1 plan
Scope and content:

Plan in S.W. 1/4 Sec. 18, Tp. 74, Rge. 9, W 6th M.

0182.01.26 Item – Valhalla Center  1946 1 plan
Scope and content:

Plan of Survey of 3 Lots Adjoining Valhalla Center on N.W. 1/4 Sec. 7, Tp. 74, R 9, W6th M.

0182.01.27 Item – Valhalla Center  1948 1 plan
Scope and content:

Plan of subdivision in S.E. 1/4, Sec. 13, Tp. 74, Rge. 10, W 6th M.

0182.01.28 Item – Valhalla Center  1948 1 plan
Scope and content:

Plan showing road widened through Township 74, Range 9, West of the 6th Meridian.

0182.01.29 Item – Valhalla Center  1951 1 plan
Scope and content:

Plan showing subdivision of Part N.E. 1/4 Sec. 12, Tp. 74, R 10, W 6th M.

0182.01.30 Item – Buffalo Lakes  1952 1 plan
Scope and content:

Plan showing subdivision of Part Sec. 4, Twp 74, Rg 7, W 6 Mer. Has attached note identifying owners of lots.

Series 0182.02: Maps

Date: 1917-1955 (date of creation)

Scope and content:

This series consists of six maps.

Physical description: 6 maps

Access points:

•                Cartographic material (documentary form)

Publication status:

Published

File / item list
Reference code Title Dates Physical description
0182.02.01 Item – Iosegun Sheet West of Fifth Meridian  1917 1 map
Scope and content:

Contour map showing lands surveyed, trails, Indian reserves, Forest reserves.

0182.02.02 Item – Wapiti Sheet West of Sixth Meridian  1918 1 map
Scope and content:

Contour map showing lands surveyed, trails, roads, telegraph lines, and post offices.

0182.02.03 Item – Smoky River West of Sixth Meridian  1922 1 map
Scope and content:

Contour map showing lands surveyed, trails, roads, rail, telegraph lines, and communities.

0182.02.04 Item – Dunvegan West of Sixth Meridian  1928 1 map
Scope and content:

Contour map showing lands surveyed, trails, roads, rail, telegraph lines, and communities.

0182.02.05 Item – Peace River  1952 1 map
Scope and content:

Surveyed lands and improvements in the Peace River Country of British Columbia.

0182.02.06 Item – Prairie Farm Assistance Act Map  1955 1 map
Scope and content:

North portion of the Province of Alberta and the Peace River Block of British Columbia.

Series 0182.03: Blueprints

Date: 1950 (date of creation)

Scope and content:

This series consists of blueprints for private residences.

Physical description: 3 blueprints

Access points:

•                Architectural drawing (documentary form)

Publication status:

Published

File / item list
Reference code Title Dates Physical description
0182.03.01a-b Item – Plan No. VLA-0-26  1950 1 blueprint (2 sheets)
Scope and content:

1950 blueprint for a Veteran’s Land Act Plan of a 1 1/2 story house.

0182.03.02a-b Item – Bungalow House Plan  ca. 1950 1 blueprint (2 sheets)
Scope and content:

Bungalow with full basement house plan designed for Jim McGarvey.

0182.03.03 Item – Bi-Level House Plan  ca. 1950 1 blueprint
Scope and content:

Bi-level house plan designed for Mr. Otto Wendland in King Edward Park, Edmonton.