Skip header and navigation

Revise Search

483 records – page 1 of 25.

Brandon University fonds

http://archives.brandonu.ca/en/permalink/descriptions16
Part Of
RG 6 Brandon University fonds
Description Level
Fonds
GMD
multiple media
Date Range
1967 - present
Part Of
RG 6 Brandon University fonds
Creator
Brandon University
Description Level
Fonds
GMD
multiple media
Date Range
1967 - present
History / Biographical
Brandon University received its charter on June 5, 1967, on the occasion of the visit of Her Royal Highness Princess Alexandra and the Honourable Angus Ogilvie. The institution has its roots in Brandon College, which was established in 1899, by the Baptist Convention of Manitoba and the Northwest Territories and was administered by that authority until 1938. During these years it was an affiliate, first of the University of Manitoba and, from 1911 to 1938, of McMaster University. In 1938, it became a non-denominational affiliate of the University of Manitoba, under a board of directors elected by the Brandon College Corporation, and it continued as such until it was made a provincial university in 1967. 1967-1968 was the first year of operation as Brandon University. The University is a co-educational, non-denominational, government-supported institution within the Province of Manitoba. It is a member of the Association of Universities and Colleges of Canada (AUCC) and the Association of Commonwealth Universities (ACU). As stated in The Brandon University Act (1998), the purposes and objects of the university are: (a) the advancement of learning and the creation, preservation and dissemination of knowledge; and (b) the intellectual, social, ethical and physical development and improvement of its students and employees and of society. To further its purposes and objects the university may: (a) establish and maintain such colleges, faculties, schools, institutes, departments, chairs and courses of instruction as the board considers appropriate; (b) give instruction and training in all branches of learning; (c) grant degrees, including honorary degrees, diplomas and certificates of proficiency; (d) provide facilities for original research in every branch of learning, and conduct or facilitate the conducting of such research; and (e) generally promote and carry on the work of a university. The mission statement of the University is to shape the whole person and enable students to make a positive difference as citizens and leaders. In a welcoming and supportive setting, the University emphasizes research, scholarship, critical thinking, performance, artistic creation, communication and participation, as a means of imparting value and meaning to society and contributing to the public good. The University nurtures and develops excellence in its programs, attracts an outstanding faculty, defends academic freedom, preserves knowledge and sustains a scholarly community where cultural differences are valued. The University strives to complement its primary mission of teaching and research by sharing the expertise of its staff, its information resources and its facilities with the greater community. PROGRAM EVOLUTION: 1967 Brandon College became Brandon University with authority to grant degrees 1998 The Brandon University Act was passed by the Manitoba Legislature, replacing the Brandon University Regulations Arts: 1902 First Arts graduates 1975 B.A. (4 year Specialist) degree 1983 B.A. (4 year General) degree 1990 Major in Business Administration 1991 Minor in Women's Studies 1992 Minor in Aboriginal Art 1996 Major in Business Administration (4 year) 1997 4 year Bachelor of Business Admin Science: 1975 B.Sc. (4 year Spec) 1983 B.Sc. (4 year General) 1986 Post-Diploma degree for Registered Nurses and Registered Psychiatric Nurses 1995 4 year degree in Psychiatric Nursing Education: 1952 Ed courses offered for the first time 1967 B.Ed. (5 year) 1969 B.Teaching (3 year) 1972 Project for the Education of Native Teachers (PENT) initiated 1974 Brandon University Northern Teacher Education Program (BUNTEP) initiated 1978 B.Ed (4 year) 1981 B.Teaching (3 year) discontinued as at October 17, 1981 1988 Concurrent B.Music/B.Ed (AD) degree program 1990 M.Ed. 1994 Brandon University Hutterian Education Programme (BUHEP) initiated Music: 1906 Dept of Music (Conservatory) established 1973 B.Mus. (4 year General) 1977 B.Mus. (5 year Music Education) 1980 Master of Music Degree offered for the first time in Manitoba 1988 Concurrent B.Music/B.Ed (AD) degree program Health Studies: 1998 School of Health Studies created and assumes responsibility for Bachelor of Science in Nursing, Bachelor of Science in Mental Health and Bachelor of Science in Psychiatric Nursing Interdisciplinary degree programs: 1972 B.G.S. 1998 Masters degree in Rural Development 1998 Bachelor of First Nations and Aboriginal Counselling degree program On December 19, 1985, the Board of Governors approved a set of recommendations regarding the administrative structure of the university. The recommendations renamed, abolished and instituted a number of positions at Brandon University.
Custodial History
Records in the fonds were in the possession of the President's Office until 1980, at which point they were transferred to the McKee Archives upon its creation. Subsequently, additional records have been transferred from the President's Office, the Senate Office and some faculties. Most records transferred after 1980 have separate accession numbers.
Scope and Content
Fonds consists of sixteen series, including: (1) Office of the Chancellor; (2) Board of Governors; (3) Office of the President; (4) Office of the Vice-President; (5) Office of the Registrar; (6) Brandon University Senate; (7) Faculties and Schools; (8) Library Services; (9) Department of Extension; (10) Office of Development; (11) Brandon University Foundation; (12) Student Services; (13) Miscellaneous Publications; (14) Brandon University Students' Union (BUSU); (15) Brandon University Faculty Association (BUFA); and (16) Brandon University/College Artifacts.
Notes
Information for the History/Bio field was taken from Brandon University calendars 1967-2006, the Brandon University website (December 2005) and an article in "The Quill" (January 9, 1986). Description by Christy Henry, unless otherwise noted.
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1971
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
1
GMD
textual records
Responsibility
Edited by Constance J. Arthur and G.F. Buri. S.G. Buri (Contributing Editor)
Edition
Number One
Date Range
1971
Physical Description
50 p.
Scope and Content
Copy of Aspen Grove, Number One published by Brandon University. Contains poetry, short stories and reviews by various authors.
Name Access
Constance J. Arthur
G.F. Buri
S.G. Buri
Genevieve Bartole
John Mitchell
Dorothy Livesay
L. Patrick Thorne
Joanne Collingwood
Evelyn Burmeister
Arlette Plessis
William Aide
James H. Stewart
Elizabeth Brewster
George Amabile.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Winter 1976)

http://archives.brandonu.ca/en/permalink/descriptions303
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1976
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
2
GMD
multiple media
Responsibility
Edited by R.W. Brockway
Edition
Volume One, Number One
Date Range
1976
Physical Description
iii, 69 p.
History / Biographical
Pierian Spring was intended to be a literary quarterly publishing poetry, short stories, creative prose and art work. Submissions were accepted from anyone anywhere on any theme and in any style. The name Pierian Spring was originally suggested by Mr. John Moyle, a former English teacher at Harrison High School, Brandon. The Pierian spring in Thrace was the home of the Muses, daughters of Zeus and Titaness Mnemosyne (Memory). The quarterly was published by Brandon University Press.
Scope and Content
Pierian Spring (Winter 1976) Volume One, Number One contains poetry, short stories, creative prose and art work by various contributors.
Name Access
R.W. Brockway
Robert Hanna
P.T. Peterson
M. Fewster
Barbara Farough
C. Shoultz
Dave Cameron
Trevor Fahey
Anne Le Dressay
Catherine Brockway
Alfred Wood
J.M. King
Turi Hordern
R. Rounds
R. Jones
George Armstrong
Hanne Armstrong
Diana
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring supplement

http://archives.brandonu.ca/en/permalink/descriptions454
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1979
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
3
GMD
textual records
Date Range
1979
Physical Description
60 p.
Scope and Content
Consists of "a feast of sorrows," the Pierian Spring short story supplement (Volume 4, November 1979).
Notes
Published by Pierian Press, Brandon University.
Name Access
Robert W. Brockway
Catherine J.M. Brockway
Linda West
Frances Spafford
Darlene Perkin
David Leduc
Ken Hanly
Mary Catherine Wilds
Richard A. Hurley
Steven Benstead
Pierre P. Eno
Jack H. Palmer
Jane Diokas
James Anderson
Pat Hoctel
Richard Rounds.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Autumn, 1979)

http://archives.brandonu.ca/en/permalink/descriptions455
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1979
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
4
GMD
textual records
Edition
Volume 4, Number 4
Date Range
1979
Physical Description
60 p.
Scope and Content
Contains poetry and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Frances Spafford
Darlene Perkin
David Leduc
A.E. Ammeter
Dorothy Corbett Gentleman
Bruce Filson
Beth Wells
Joan Wilburn
Richard Kelly Jr.
Arthur Winfield Knight
M. Cherie Beauvreau
Ken Hanly
Dianne Hood
Victoria Diaz
Sheila E. Murphy
Joseph Michael Gale
James M. Gaston
Ken Samberg
Linda A. Kleback
Patricia Fontaine
Douglas H. Glover
Nina Harden
Richard Rounds.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Spring, 1980)

http://archives.brandonu.ca/en/permalink/descriptions456
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1980
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
5
GMD
textual records
Edition
Volume 5, Number 2
Date Range
1980
Physical Description
52 p.
Scope and Content
Contains poetry and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Frances Spafford
Darlene Perkin
Ken Hanly
Alexandre L. Amprimoz
Leon Baker
Catherine Lazers Bauer
G. Charles Brown
Rachel Hickerson Cohen
Marianne Dominskyj
Betty L. Dyck
Robert A. Ellis
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Autumn, 1981)

http://archives.brandonu.ca/en/permalink/descriptions459
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
October 15, 1981
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
8
GMD
textual records
Edition
Volume 6, Number 4
Date Range
October 15, 1981
Physical Description
59 p.
Scope and Content
Contains poetry and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Ken Hanly
Michael Blanar
John Blaikie
Dorothy Corbett Gentleman
Irv Barat
John Barton
Esther Erford
Jim Latimer
Sonja Levine
Mary Klinger Lindberg
Sheila Martindale
Sheila Murphy
Greta Nelson
Shaun Oakey
Emily Parkkari
Louise Poole
Marjorie Roessler
Richard Rounds
Karen Joy Seidman
Paul A. Sigurdson
Bud Stock
Ian Todd
Liliane Welch
Linda A. Wolski
Patricia Young.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Summer, 1982)

http://archives.brandonu.ca/en/permalink/descriptions460
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
July 15, 1982
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
9
GMD
textual records
Edition
Volume 7, Number 3
Date Range
July 15, 1982
Physical Description
61 p.
Scope and Content
Contains poetry, short stories and book reviews by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Ken Hanly
Michael Blanar
John Blaikie
Dorothy Corbett Gentleman
Catherine Lazers Bauer
Ken Bazyn
Steve Burger
Rachel Hickerson Cohen
Norma Dillon
Kenneth Dyba
B.K. Filson
Roger Finch
David Galef
Mary Hoy-Schmidt
Darlene Ingram Kidd
Mary Klonger Lindberg
Norma West Linder
Cathy Matyas
Marion McGuire
Linda Peavy
William J. Rewak
Marjorie D. Roessler
Richard Rounds
David Skyrie
Arie Staal
Bud Stock.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Autumn, 1982)

http://archives.brandonu.ca/en/permalink/descriptions461
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
October 15, 1982
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
10
GMD
textual records
Edition
Volume 7, Number 4
Date Range
October 15, 1982
Physical Description
64 p.
Scope and Content
An all-Manitoba issue containing poems and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Ken Hanly
Michael Blanar
John Blaikie
Dorothy Corbett Gentleman
Eileen Abnett
Shawn Berry
Mark A. Burch
Betty L. Dyck
Anne Rockwell Fairley
A.J. Hajes
Winifred N. Hulbert
Maureen Hunter
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Winter, 1982)

http://archives.brandonu.ca/en/permalink/descriptions462
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
January 15, 1982
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
11
GMD
textual records
Edition
Volume 7, Number 1
Date Range
January 15, 1982
Physical Description
61 p.
Scope and Content
Contains poetry, short stories and art work by various contributors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Ken Hanly
Michael Blanar
John Blaikie
Dorothy Corbett Gentleman
Eileen Abnett
Irv Barat
Eileen Burnett
Rachel Hickerson Cohen
Don Conner
Bruce Cudney
John DeVito
Norma Dillon
Patricia L. Duff
Kenneth Dyba
Nancy Herlihy
J. Horvath
Jim Joyce
Sheila Murphy
Rodney Nelson
Richard Rounds
Karen Joy Seidman
Dina Wigmore
Patricia Young.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
March 1969
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
12
GMD
textual records
Date Range
March 1969
Physical Description
33 p.
Scope and Content
Contains a collection of poems and stories written by the members of the Brandon Creative Writing Club.
Notes
The Brandon Creative Writing Club was formed in October 1968 to encourage literary interests and to give both an outlet for expression and a means of bringing together people of all ages and walks of life who had an interest in writing. The collection was published by Skunk Tail Press.
Name Access
Robert W. Brockway
Darlene Keeble
Darcy Bureyko
Glen Wismer
Cap Harrison
Terry Colli
Audrey Evans
Frances Spafford
Bart Sisk
Ron Gilarski
George Armstrong
John Moyles
Dejayce
Joan Werner
Bill Gudnason
Helen Pierce
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Crepeele site 2003 - site records

http://archives.brandonu.ca/en/permalink/descriptions11715
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.2.1.3
Accession Number
1-2010
GMD
multiple media
Date Range
2003
Material Details
Site records have been scanned in multi-page PDF files.
History / Biographical
The Crepeele site was excavated in 2003 as Crepeele 3. Standard archaeological methods were used to excavate the units. Site records of excavation units XU 110 – 113 are in seperate pdf files.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Crepeele site 2003 - site records
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2003
Show Less

Sarah site 2003 - summary information

http://archives.brandonu.ca/en/permalink/descriptions11720
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.3.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
2003
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
The Sarah site was initially chosen for excavation based on the results of the Casselman survey. The survey recovered significant amounts of faunal remains, some ceramics and lithics from the test pits. Excavations took place in 2003 at Crepeele West (Units 1-5) and Crepeele East (Units 6-9). The site was subsequently renamed the Sarah site DiMe-28. Units 1 to 9 were excavated by supervisor James Graham and crew of Sarah Graham, Mike Evans, Todd Kristensen, Shayne Kolesar, Lisa Sonnenburg and Emily Ansell.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Sarah site 2003 - summary information
Subject Access
Archaeology Crepeele locale Sarah site DiMe-28 Sarah site 2003
Documents

1.3.1.1_ Sarah03_summary.pdf

Read PDF Download PDF
Show Less

Lovstrom Block B - artifact catalogue 1

http://archives.brandonu.ca/en/permalink/descriptions12513
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.3.1.4
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
489 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 45 to 55 at Lovstrom Block B.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block B - artifact catalogue 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.4.1_LovCat_B1_XU45-55.pdf

Read PDF Download PDF
Show Less

Lovstrom Block B - artifact catalogue 2

http://archives.brandonu.ca/en/permalink/descriptions12514
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.3.1.4
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
315 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 56 to 65 at Lovstrom Block B.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block B - artifact catalogue 2
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.4.2_LovCat_B2_XU56-65.pdf

Read PDF Download PDF
Show Less

Lovstrom Block C - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12518
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.4.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1987
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block C consisted of nine excavation units. Miggs Green was Block C assistant.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block C - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
Documents
Show Less

Lovstrom Block C - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12534
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.4.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
186 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 71-73; 77-81 at Lovstrom Block C. The catalogue contains 1095 records.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block C - artifact catalogue
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
Documents

3.4.1.4_LovCat_C.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1987 - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12542
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.5.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1987
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block D consisted of 2 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block D 1987 - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents
Show Less

483 records – page 1 of 25.