Skip header and navigation

Revise Search

20 records – page 3 of 1.

Boissevain & Morton Arts Council

http://archives.brandonu.ca/en/permalink/descriptions5890
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
944
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

Establishing the Manitoba Intercultural Council

http://archives.brandonu.ca/en/permalink/descriptions8100
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1982-1983
Accession Number
32-2007
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.19
File Number
26
Accession Number
32-2007
GMD
textual records
Date Range
1982-1983
Physical Description
1 file
Scope and Content
File consists of correspondence, mintues, speaking notes, and background information related to the formation of the Interim Liaison Committee on Multiculturalism, the final report by the Interim Liaison Committee and a copy of Bill 50 Manitoba Intercultural Council Act.
Storage Location
MG 3 Brandon University Teaching and Administration MG 3 1.19 May Yoh
Show Less

County Council of County of Brandon

http://archives.brandonu.ca/en/permalink/descriptions8639
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1882
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.9
Item Number
1-2002.3.9.17
Accession Number
1-2002
GMD
graphic
Date Range
1882
Physical Description
7.5" x 9.5" (b/w)
Material Details
On matting.
Scope and Content
Item is a print of the County Council of County of Brandon made by Stuckey. Back Row (L-R): Reeve Pettit of Daly Municipality; Reeve Clegg of Elton Municipality; Reeve Whitehead of Cournwallis Municipality. Front Row (L-R): Reeve Steele of Glenwood Municipality; W.A. Macdonald, County Solicitor (Justice Supreme Court of British Columbia); Reeve Hannah of Whitehead Municipality; J. Weatherall, County Clerk; J.H. Brownlee, County Engineer.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Original
Unknown
Storage Location
RG 5 oversize photograph storage drawer
Images
Show Less

Manitoba Arts Council grant

http://archives.brandonu.ca/en/permalink/descriptions8870
Part Of
Brandon Aboriginal Literary Festival
Description Level
File
GMD
textual records
Date Range
May 2007
Accession Number
1-2009
Part Of
Brandon Aboriginal Literary Festival
Description Level
File
Series Number
8.4.1
File Number
3
Accession Number
1-2009
GMD
textual records
Date Range
May 2007
History / Biographical
See sub sub series level (RG 6, 8.4.1) for history/bio information.
Custodial History
See sub sub series level (RG 6, 8.4.1) for custodial history.
Scope and Content
File consists of a copy of the grant proposal submitted by the Festival Committe to the Manitoba Arts Council (MAC).
Storage Location
RG 6 Brandon University fonds Series 8: Library Services 8.4 Library special events 8.4.1 Brandon Aboriginal Literary Festival
Show Less

Brandon County Council 1882

http://archives.brandonu.ca/en/permalink/descriptions9069
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1882
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Jerrett's
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1AB1
Accession Number
1-2002
GMD
graphic
Date Range
1882
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon County Council 1882
Name Access
Brandon County Council 1882
Subject Access
government
politics
Brandon elected politicians
legislative bodies
county councils
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

BU General Faculty Council

http://archives.brandonu.ca/en/permalink/descriptions3700
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
120
GMD
textual records
Date Range
1968-1971
Physical Description
1 file
Scope and Content
File consists of news releases, memos, minutes, briefs, reports and correspondence.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 3
Show Less

Student council for exceptional children

http://archives.brandonu.ca/en/permalink/descriptions4217
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1994
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
14.4
File Number
85
GMD
textual records
Date Range
1994
Physical Description
1 file
Scope and Content
File consists of the Students Council for Exceptional Children constitution and an application for a BUSU grant.
Storage Location
RG 6 Brandon University fonds Series 14: Brandon University Students Union 14.4 BUSU clubs Box 1
Show Less

Brandon Allied Arts Council

http://archives.brandonu.ca/en/permalink/descriptions4341
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1959-1968
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
MG 5 1.3
GMD
textual records
Date Range
1959-1968
Physical Description
4.3 cm
History / Biographical
The Brandon Allied Arts Council was established in the fall of 1959 and spring of 1960. At that time a Foundation was set up, consisting of six men 'of affairs' in Brandon, who were to act as Trustees and administer gifts, bequests and all capital expenditures. The men asked to serve were: Judge Buckingham, Roy Armstrong (Manager of the Royal Bank), Lasby Lowes, R.A. Clement, Victor Sharpe and D.R. Doig. From the beginning A.E. McKenzie was a great supporter of the Allied Arts Council. Shortly before his death in 1964 McKenzie proposed leaving his home at 436 Victoria Ave. to the Arts Council to be used as an art gallery. Following a great deal of debate it was finally decided, sometime after McKenzie's death, to decline the offer.
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series has been divided into two periods, the first dealing with A.E. McKenzie and the Arts Council and the second concerning Lasby Lowes and the Arts Council. Included within the sub-series is correspondence to McKenzie from Marion Doig of the Arts Council relating the progress of the establishment of the Council through the fall of 1959 to the summer of 1960. It also includes correspondence between McKenzie and R.A. Clement regarding the gift of McKenzie's home to the Brandon Allied Arts Council, and correspondence between McKenzie and the Chairman of Nominations, Brandon Allied Arts Council. The records generated during the Lasby Lowes period revolve primarily around the estate of A.E. McKenzie. Included is correspondence between The National Trust, Sutherland Agencies Limited, Kathleen Roberts (nee McKenzie), Canadian Diebold Safe Co., G.R. Rowe (President of Arts Council), Green Blankenstein Russell Associates, Income Tax Department, Winnipeg, Monarch Life Assurance Company and Lasby Lowes. Other correspondence deals with Lowes' role as Chairman of the Board of Trustees of the Brandon Allied Arts Council. Also included within the sub-series is a photocopy of the Memorandum of Agreement that established the "Brandon Allied Arts Foundation" (1960). The sub-series has been divided into two sub sub series, including: (1) 1.3.1 A.E. McKenzie and the Brandon Allied Arts Council (1959-64); and (2) 1.3.2 Lasby Lowes and the Brandon Allied Arts Council (1964-68).
Storage Location
RG 3 A.E. McKenzie Seed Co. Ltd. fonds MG 5 A.E. McKenzie fonds
Related Material
Additional Information on the Brandon Allied Arts Council is located in the Brandon Art Club fonds 03-2001 in the S.J. McKee Archives. Series 5 (Photographs) contains newspaper clippings concerning the gift of McKenzie's house to the Brandon Allied Arts Council in oversized drawer #4.
Show Less

Brandon Council of Women fonds

http://archives.brandonu.ca/en/permalink/descriptions4823
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1952-1973
Accession Number
34-1998
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
34-1998
GMD
multiple media
Date Range
1952-1973
Physical Description
66 cm textual records; 6 photographs
History / Biographical
The Brandon Council of Women (BCW) was active between 1895 and 1927, when it disbanded. Principally through the efforts of Mrs. Kaye Rowe of Brandon, the BCW was officially restablished in 1952. The Brandon Council of Women remained active until c. 1973. It brought together fifty-two women's organizations in Brandon, representing 2600 women.
Custodial History
The Brandon Council of Women fonds was transferred to the McKee Archives during the 1970s. It was accessioned in 1998.
Scope and Content
Fonds consists of papers and photographs of the International Council of Women (ICW), the National Council of Women of Canada (NCWC), the Manitoba Council of Women (MCW), and the Brandon Council of Women (BCW). The ICW papers include meeting minutes. The NCWC papers include meeting minutes, resolution lists, pamphlets, newsletters, correspondence, financial records, yearbooks, and copies of Acts pertaining to women. The MCW papers contain copies of the MCW constitution, meeting minutes, resolution lists, correspondence, and committee reports. The BCW materials comprise the largest part of the fonds, and include meeting minutes, committee reports, financial records, correspondence, short course agendas, posters, pamphlets, memos, resolution lists, newspaper clippings, manuscripts, photographs, and scrapbooks.
Notes
CAIN No. 202626
Subject Access
Mrs. Kaye Rowe
Brandon
Manitoba
National Council of Women of Canada
Manitoba Council of Women
International Council of Women
Feminism
Women's organizations
Storage Location
1998 accessions
Storage Range
1998 accessions
Show Less

County Council of the County of Brandon

http://archives.brandonu.ca/en/permalink/descriptions10202
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1882
Accession Number
1-2000
Part Of
RG 12 Brandon and Area Photograph Collection
Creator
Photographer: Jerrett's
Description Level
Item
Series Number
5
Item Number
BAPC 5.9
Accession Number
1-2000
GMD
graphic
Date Range
1882
Physical Description
4.5" x 6.5" (b/w)
Material Details
On matting
Custodial History
Donated to the McKee Archives by the Souris Museum in 2000.
Scope and Content
Portrait of the County Council of the County of Brandon. Back Row: Reeve Pettit of Daly Municipality, Reeve Clegg of Elton Municipality, Reeve Whitehead of Cornwallis Municipality. Front Row: Reeve Steele of Glenwood Municipality, W.A. MacDonald, County Solicitor (Justice Supreme Court of British Columbia); Reeve Hannah of Whitehead Municipality, J. Weatherall, County Clerk, J.H. Brownlee, County Engineer
Name Access
W.A. MacDonald
J. Weatherall
J.H. Brownlee
Daly Municipality
Elton Municipality
Cornwallis Municipality
Glenwood Municipality
Whitehead Municipality
Subject Access
political figures
elected officials
portraits
Storage Location
BAPC photograph drawer
Images
Show Less

The story of the London County Council

http://archives.brandonu.ca/en/permalink/specialcollections434
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Davies, Albert Emil, 1875
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-2-19
Item Number Range
Archives 15-2-19
Responsibility
by A. Emil Davies ; introduction by Herbert Morrison
Start Date
1925
Date Range
1925
Publication
London : The Labour Publishing Company Limited
Physical Description
95 p. ; 17 cm
Name Access
London City Council
Subject Access
County government Great Britain
London Politics and government
Show Less

Questions for Borough Council candidates

http://archives.brandonu.ca/en/permalink/specialcollections462
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
19uu
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
National Committee for the Prevention of Destitution
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-52
Item Number Range
Archives 15-3-52
Start Date
19uu
Date Range
19uu
Publication
[London : [s.n.]
Physical Description
[7] p. ; 22 cm
Subject Access
Socialism Great Britain
Poverty
Documents
Show Less

Brandon Native Council E&I

http://archives.brandonu.ca/en/permalink/descriptions5912
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
966
GMD
textual records
Date Range
1990-1991
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

Dakota-Ojibway Tribal Council Building

http://archives.brandonu.ca/en/permalink/descriptions9303
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
October 19, 1978
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1D14
Accession Number
1-2002
GMD
graphic
Date Range
October 19, 1978
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Dakota-Ojibway Tribal Council Building on Douglas Street, Brandon.
Notes
Building had just opened when this photo was taken
Additional information provided by the Fred McGuinness collection (20-2009).
Name Access
Dakota-Ojibway Tribal Council Building
Subject Access
Aboriginal groups
Brandon Public Buildings
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Canadian Universities Council on Higher Learning

http://archives.brandonu.ca/en/permalink/descriptions3615
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1965-1967
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
38
GMD
textual records
Date Range
1965-1967
Physical Description
1 file
Scope and Content
File consists of a submission to the government of Canada and the governments of the Provinces by the Association of Unviersities and Colleges of Canada, documents regarding a conference attended by D.R. MacKay, and minutes/correspondence/newletters from AUCC.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 2
Show Less

BUSU - Executive Council meeting minutes

http://archives.brandonu.ca/en/permalink/descriptions3694
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
114
GMD
textual records
Date Range
1968-1969
Physical Description
1 file
Scope and Content
File consists of Brandon University Students Assocation Executive Council meeting minutes.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 3
Show Less

Westman Multi-Cultural Council fonds

http://archives.brandonu.ca/en/permalink/descriptions4877
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1975-2003; predominant 1997-2003
Accession Number
8-2004
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
8-2004
GMD
multiple media
Date Range
1975-2003; predominant 1997-2003
Physical Description
2.5 m textual records; computer discs; VHS tapes
History / Biographical
An administrative history for the Westman Multi-Cultural Council is currently unavailable.
Custodial History
The Council continued until ca. 2001. It was disbanded because the Federal government ceased providing grants to the Council. The records remained in the custody of Arnis Kaulins, the Council's last president. He donated them to the Archives in 2004.
Scope and Content
Fonds contains records of various ethno-cultural associations affiliated with the Westman Multi-Cultural Council, as well as material relating to the history of the Council, its constitution, membership directories, grant applications, records concerning the administration of Council activities, meeting minutes and financial records.
Storage Location
2004 accessions
Storage Range
2004 accessions
Arrangement
Files numbered 44-49, 92-99 and 125-129 were not included in the original inventory from the West-Man Multicultural Council. To maintain original order they have also been excluded from the inventory below and the WMC filing system remains in place. Box 1 – Files: 1. Irish Association of Western Manitoba 2. Irish Association of Western Manitoba #2 3. Western MB Jewish Association 4. Welsh Society of Western MB 5. Immigrant Association of Western MB 6. Hartney Multicultural Association 7. Latvian Group 8. Laotion Society 9. Brandon Greek Cultural Association 10. Lukkenfest 11. Ethnic Organizations – Rural West-Man 12. Folk Arts Council of Winnipeg 13. Canada-India Friendship Association 14. Polish Gymnastic Sokol Association 15. Rivers Ukrainian Society 16. West-Man Highland Dance Association 17. MB Multicultural Resources Centre 18. WMC Flay Display 19. WMC History 20. WMC Logo (Multicultural Folder) 21. Charitable Status 22. Constitution 23. Ad-hoc Constitution Committee 24. Multiculturalism Act 25. Immigration Act 26. Multiculturalism Secretariat 27. Applications for Race-Relations Co-ordination 28. Applications 29. Secretary/Bookkeeper 30. Ad-hoc Nomination Committee 31. Personnel Policies 32. Legal 33. Corporation Act Forms 34. Incorporation Papers 35. Pamphlets, Songs etc. 36. Entrepreneurship Awards 37. Citation for Citizenship Award 38. Goal Aidon Scholarship Fund 39. Quote of Accounts 40. List of Schools 41. Membership Applications and Lists (*RED BINDER*) 42. Reports and Other Info (*BLUE BINDER*) Box 2 – Files: 50. WMC Directory 51. 2004 Applications of Funds 52. Other Donations Grants 53. Brandon Neighbourhood Renewal Corporations 54. Brandon Area Community Foundation 55. Race-Relations 2001-02 56. Canadian Heritage 57. Ethno-cultural community Support Program 58. Multicultural Grants Advisory Council 59. Record of Employment Forms 60. T-4 and T-4A Forms 2001 61. GIFI Forms 62. Wages – Income Tax 63. Wages – Secretary/ Bookkeeper 64. Travel/Staff 65. Telephone/Fax/Internet 66. Rent 67. Postage 68. Photocopier 69. Office Supplies and Stationary 70. Office Equipment/Repairs 71. Miscellaneous 72. Meetings/General 73. Meetings/Annual 74. Insurance 75. Equipment Rental 76. Dues, membership, Subscription 77. Community Development 78. Cultural Programs 79. Bank Charges 80. Audit/Legal Fees 81. Advertising and Printing 82. GST 83. Miscellaneous 84. Accounts Receivable 85. Bank/Plan 24 Admin 86. Petty Cash 87. 1999 Account Book 88. 2002 Reports FLOPPY DISKS: A – West-Man Logbook B – Workbook for Community Planning C – CHRC “20 Years” Logo D – Annual General Meeting E – Y2000 AGM F – Constitution/1999 Membership List G – Activity Report H – WMC Budget 1999 I – AGM 1999 J – Documents K – Documents L – Documents M – Documents N – Documents O – Documents Box 3 – Files: 100. Meeting Minutes 1999-2000 101. AGM 1999 102. AGM 2000 103. Annual Report 2001 104. AGM 2002 105. AGM 2003 106. 2003/04 Annual Report 107. Annual Reports (copies) Box 4 – Files: 108. ESL Classes 109. Various Organizations 110. Travellers Day Parade 111. Rural Forum 112. Race-Relation Coordinator 2002 113. Race-Relations Coordinator 2003 114. Potluck Dinner 115. Newspaper Clippings 116. International Dinner 117. IDERD 118. Brandon West-man Regional Winter Festival Box 5 – Files: 119. Fair (Food Fair) 120. Ethnic Cooking Class 2002-03 121. Ethnic Cooking Class 122. Contact Reservations 123. Citizenship and Heritage Week 124. Meeting Minutes 2001-2003 VHS Tapes CD-ROM Discs Box 6 – Files: 131. Invoices 1999-2000 132. Invoices 2000-01 134. 2001-2002 Audit 136. 2003 Audit Box 7 VHS Tapes CD-ROM Discs
Show Less

Challenge '85- Local Advisory Council

http://archives.brandonu.ca/en/permalink/descriptions5041
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
129
GMD
textual records
Date Range
1985
Physical Description
1 file
Scope and Content
File consists of correspondence Sept. 27, 1985
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 4
Show Less

The economic heresies of the London County Council

http://archives.brandonu.ca/en/permalink/specialcollections520
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1894
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Webb, Sidney, 1859-1947
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-111
Item Number Range
Archives 15-3-111
Responsibility
by Sidney Webb
Start Date
1894
Date Range
1894
Publication
London : Fabian Society
Physical Description
18 p. ; 22 cm
Notes
Reprinted from "London" August 16th, 1894
Subject Access
Socialism Great Britain
Documents
Show Less

Calendars - researchers' copies

http://archives.brandonu.ca/en/permalink/descriptions4063
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
GMD
textual records
Date Range
1913-2010 (not inclusive)
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
Series Number
6.6.2
GMD
textual records
Date Range
1913-2010 (not inclusive)
Physical Description
60 cm
Physical Condition
Good
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 copies of the Brandon College/University calendar for use by researchers dating from 1913 to the present. There is also a registration guide for 1998-1999. Box 1 contains calendars dating from 1913 to 1956 (not inclusive). Box 2 contains calendars dating from 1957 to 1975. Box 3 contains calendars dating from 1976 to 1985. Box 4 contains calendars dating from 1986 to 1996. Box 5 contains calendars dating from 1998-2009 and a folder containing changes to various calendars.
Notes
Sub sub series 6.6.1 Calendars - bound archival copies is complete to 1970. Calendar years missing for 6.6.2 Calendars - researchers' copies, include: 1916-1917 1917-1918 1918-1919 1919-1920 1921-1922 1922-1923 1924-1925 1926-1927 1930-1931 1931-1932 1934-1935 1935-1936 1936-1937 1944-1945 1950-1951 1954-1955 2006-2007 (have Graduate Calendar but not General Calendar/Registration Guide) 2007-2008 (have Graduate Calendar but not General Calendar/Registration Guide)
Storage Location
RG 6 Brandon University fonds Series 6: Senate 6.6 Brandon College/University calendar
Show Less

20 records – page 3 of 1.