Born on February 10, 1924, in Elgin, Manitoba, Audrey Ellen Silvius (nee Honeyman) was raised in Fairfax, Manitoba on the Honeyman homestead. In 1964, she received her Indian name, Blue Star. Silvius completed her high school education in Fairfax before moving to Winnipeg in 1943, to earn her Nursing degree from Grace Hospital. She later completed her post-graduate degree in Psychiatric Nursing at the Brandon Mental Health Centre. Married to Merritt W. Silvius, Audrey Silvius raised four children, David, Kay, Lorna (Downie) and Gail (Campos) while working in her chosen field. In addition to her family and her career, she was also involved with the Brandon Council of Women and the United Church in Brandon. Silvius was the first executive director of the Brandon Indian-Metis Friendship Centre, a founding member of the local branches of the Marquis Project and Amnesty International and initiated a project called Tools for Peace. She was also involved in various other peace and human rights organizations. In 1987, she received the Order of the Buffalo Hunt from the Province of Manitoba in recognition of her work relating to women’s issues. In 1992, she was awarded a Confederation medal for community service.
Custodial History
The records found within the collection were collected by Audrey Silvius from a number of people, including Jean Halliday, Grace Godmaire and Norma Walmsley, involved in various projects with her throughout the years. Prior to their donation to the McKee Archives at Brandon University in October and November 2000, the records were stored at Mrs. Silvius’ home.
Scope and Content
Collection consists of meeting minutes, agendas, speeches, correspondence, newsletters, brochures, written publications and newspaper clippings. Four photographs and one pencil drawing are also included within the collection.
The records deal with the creation, activities, and history of the Brandon Indian-Metis Friendship Centre, as well as the activities of its Board of Directors. In addition, materials located within the collection can be divided into two areas: (1) those that relate to various organizations associated with the Friendship Centre itself, such as the Council of Christians and Jews and the Brandon Council of Women; (2) materials related to projects of important individuals involved with the Friendship Centre, such as the South Western Manitoba Recreation Council and the 4F Club of Minnedosa. Other records deal with general aboriginal issues in Canada during the time frame of the Audrey Silvius collection.
Notes
CAIN No. 202607. Description by Christy Henry (2000).
The collection is divided into ten (10) series:
1. The Brandon Indian-Metis Friendship Centre
2. The Scout – Friendship Centre newsletter
3. The Brandon Council of Women
4. Council of Christians and Jews
5. Aboriginal Glee Club/Dancers
6. The South Western Manitoba Recreation Council
7. 4F Club of Minnedosa
8. Miscellaneous Publications related to Aboriginal Issues
9. Miscellaneous Newspaper Clippings related to Aboriginal Issues
10. Photographs and pencil drawing
See RG 6 Brandon University fonds, series 14 (BUSU), sub-series 14.5 (BUSU publications), sub sub series 14.5.1 (The Sickle) for History/Bio information.
Scope and Content
Archival Copies:
Box 1 (Files 1-14): 1927-1929, 1931-1940
Box 2 (Files 15-26): 1941-1943, 1945-1953
Box 3 (Files 27-36): 1954-1963
Box 4 (Files 37-43): 1964-1970
Box 5 (Files 44-49): 1971-1976
Box 6 (Files 50-57): 1977-1984
*The archival copy of the 1956 Sickle contains the original music and lyrics to the Class of 1956 hymn.
Storage Location
RG 6 Brandon University fonds
Series 14: BUSU
14.5 BUSU publications
14.5.1 The Sickle
Arrangement
File number 4 has been set aside in the event that the Archives acquires an archival copy of the 1930 Sickle.
This is an artificially created body of records dealing with four firms acquired by A.E. McKenzie Seed Co. Ltd. An administrative history for each company can be found below.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Included within the sub-series are financial records, correspondence, merger documents, miscellaneous documents and records. Not all of the companies contain the same categories of information. This series is sub divided into each of the major companies acquired by McKenzie Seeds throughout its years of operation. The sub-series include: (1) Brett-Young/Sabetha Seed Companies; (2) Steele Briggs Seed Company; (3) Pike and Co.; and (4) McFayden Seends.
Storage Location
RG 3 A.E. McKenzie Company fonds
McS 3 Acquisitions
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Some calendars, especially the early ones, are fragile.
History / Biographical
See RG 6, series 6 (Senate), sub-series 6.6 (Brandon College/University Calendars) for history/bio information.
Scope and Content
Sub sub series consists of bound archival copies of the Brandon College calendar dating from 1900 to 1985. Box 1 contains calendars from 1900 to 1944. Box 2 contains calendars from 1945 to 1974. Box 3 contains calendars from 1975-85.
Accruals
Further accruals are expected.
Storage Location
RG 6 Brandon University fonds
Series 6: Senate
6.6 Brandon College/University Calendars
Severely dusty, especially the velvet mat. Velvet mat is clotted together in top and bottom middle area. Left arm of frame is slightly dented along backside edge.