Maine Painters, a Catalog Selected Exhibitions
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Deer Isle Comprehensive Plan Deer Isle (Me.)
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2006 Deer Isle Comprehensive Plan Deer Isle (Me.). Comprehensive Planning Committee Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Deer Isle (Me.). Comprehensive Planning Committee, "Deer Isle Comprehensive Plan" (2006). Maine Town Documents. 188. https://digitalcommons.library.umaine.edu/towndocs/188 This Plan is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. DEER ISLE COMPREHENSIVE PLAN November 2006 DEER ISLE COMPREHENSIVE PLAN NOVEMBER 2006 Prepared by the Deer Isle Comprehensive Planning Committee Neville Hardy, Chairman Arthur Billings Kathleen Billings Lewis Ellis Brent Morey Paul Stubing Nancy Weed Twyla Weed With technical assistance from the Hancock County Planning Commission TABLE OF CONTENTS INTRODUCTION 1 A. POPULATION....................................................................................................................................................2 1. PURPOSE .......................................................................................................................................................2 2. KEY FINDINGS AND ISSUES ...........................................................................................................................2 -
When There Was Another Me Harold Garde
When There Was Another Me Harold Garde ISBN 978-0-578-47542-4 90000 9780578 475424 51 Harold Garde Exhibition Catalog Cover FInal.indd 1 4/12/19 11:09 AM 52 Harold Garde Exhibition Catalog Cover FInal.indd 2 4/12/19 11:09 AM When There Was Another Me Harold Garde 2 This catalogue is published on the occasion of the Published by exhibition When There Was Another Me: Harold Garde Museum of Art Alliance University of Maine Museum of Art, Bangor, Maine PO Box 1507 May 17 to August 31, 2019 Bangor, Maine President: Sandra Blake Leonard When There Was Another Me: Harold Garde organized by George Kinghorn, Executive Director Certain images are covered by claims to copyright & Curator, University of Maine Museum of Art, with cited in image credits. essays by George Kinghorn and Carl Little. Cover image: Harold Garde, Two Figures, 1994, Graphic Design: Heather Magee Acrylic on canvas, 96 x 54 in. Photography: David Clough and Walter Smalling University of Maine Museum of Art Executive Director & Curator: George Kinghorn Documentation: Sara Belisle Assistant Director for Finance, Administration & Membership: Kathryn Jovanelli Copyediting: Kathryn Jovanelli Senior Museum Educator & Marketing With exception of Sculpture on Table, Manager: Kat Johnson all works of art are courtesy of the artist and Registrar: Sara Belisle ArtSuite Gallery, New York Preparator: Aaron Pyle Printing: J.S. McCarthy Printers, Augusta, Maine University of Maine Museum of Art 40 Harlow Street ISBN - - - - 978 0 578 47542 4 Bangor, Maine 04401 207-581-3300 ©2019, Museum of Art Alliance. All rights reserved. www.umma.umaine.edu No part of this publication may be reproduced or transmitted in any form or by means electronic or For more information on Harold Garde please visit mechanical, including photocopying, recording www.haroldgarde.com or information storage or retrieval system, without permission in writing from the publisher. -
Maineartsmag, Summer 2002 Maine Arts Commission
Maine State Library Maine State Documents Maine Arts Magazine Arts Commission Summer 2002 MaineArtsMag, Summer 2002 Maine Arts Commission Follow this and additional works at: http://digitalmaine.com/arts_magazine Recommended Citation Maine Arts Commission, "MaineArtsMag, Summer 2002" (2002). Maine Arts Magazine. Book 19. http://digitalmaine.com/arts_magazine/19 This Text is brought to you for free and open access by the Arts Commission at Maine State Documents. It has been accepted for inclusion in Maine Arts Magazine by an authorized administrator of Maine State Documents. For more information, please contact [email protected]. The official publication of the Maine Arts Commission. MAINEARTS COMMISSIONMagSummer 2002 artists An in maine Arts in the communities Capitol Tribute Traditions d’Icite the camping & children’s artmaking Maine State museum of House maine th Percent ranks 14 in Looking Back at for Art country Discovery Research PAL’s next year MAC launches new web site 22_1383.p65 1 8/16/02, 2:18 PM MAINE ARTS COMMISSION Mission The Maine Arts Commission shall encourage and stimulate public interest and participation in the cultural heritage and programs of our state; shall expand the state’s cultural resources; and shall encourage and assist freedom of artistic expression for the well being of the arts, to meet the legitimate needs and aspirations of persons in all parts of the state. GENERAL OFFICE NUMBERS: COMMISSION ADMINISTRATIVE STAFF COMMISSION PROGRAM STAFF COMMISSION OTHER CONTACTS 207/287-2724 – Direct Auto Attendant Alden C. Wilson, Director Paul Faria, Public Art Associate Donna Assmussen, Office Assistant 207/287-2725 – Fax [email protected] [email protected] 207/287-6571 207/287-2360 – TTY 207/287-2720 207/287-2726 MaineArts.com Hannah Gregory, Publications Coordinator Bryan W. -
Franklin C. Watkins by Andrew Carnduff Ritchie
Franklin C. Watkins By Andrew Carnduff Ritchie Author Museum of Modern Art (New York, N.Y.) Date 1950 Publisher The Museum of Modern Art Exhibition URL www.moma.org/calendar/exhibitions/3265 The Museum of Modern Art's exhibition history— from our founding in 1929 to the present—is available online. It includes exhibition catalogues, primary documents, installation views, and an index of participating artists. MoMA © 2017 The Museum of Modern Art LIBRARY THE MUSEUM ]OF MODERN ART Received: * > * irpr ii»i fi — — Franklin C. WATKINS Andrew Carnduft Ritchie The Museum of Modern Art New York ACKNOWLEDGMENTS On behalf of the President and Trustees of the Museum of Modern Art the director of the exhibition wishes to thank the collectors and museums whose generosity in lending has made the exhibition possible. Particular thanks are due to Mr. Henry P. Mellhenny for his great kindness in permitting us to borrow his two large paintings, Death and Resurrection , at no small incon venience to himself; to Mr. Frank K. M. Rehn, Mr. Watkins' dealer, for his assistance in connection with all the details of the exhibition; to the Maga zine of Art for permission to reprint excerpts from an article by Franklin C. Watkins; and to the artist himself who has been of inestimable help in the preparation of the catalog. I also wish to thank Miss Alice Bacon and Miss Margaret Miller for their assistance in preparing the exhibition and the catalog. ANDREW CAR N DUFF RITCHIE Director of the Exhibition TRUSTEES OF THE MUSEUM OF MODERN ART John Hay Whitney, Chairman of the Board ; Henry Allen Moe, ist Vice- Chairman; William A. -
Landscapes in Maine 1820-1970: a Sesquicentennial Exhibition
LANDSCAPE IN MAINE 1820-1970 Digitized by the Internet Archive in 2015 https://archive.org/details/landscapesinmainOObowd LANDSCAPE IN MAINE 1820-1970 Landscape in Maine 1820-1970 Jl iSesquicentennial exhibition Sponsored by the Maine Federation of Women's Clubs, through a grant from Sears-Roebuck Foundation, The Maine State Commission on the Arts and Humanities, Colby College, Bowdoin College and the University of Maine at Orono. Colby College Art Museum April 4 — May 10 Bowdoin College Museum of Art May 21 — June 28 Carnegie Gallery, University of Maine, Orono July 8 — August 30 The opening at Colby College to be on the occasion of the first Arts Festival of the Maine Federation of Women's Clubs. 1970 is the Sesquicentennial year of the State of Maine. In observance of this, the Bowdoin College Museum of Art, the Carnegie Gallery of the University of Maine at Orono and the Colby College Art Museum are presenting the exhibition. Landscape in Maine, 1820-1970. It was during the first few years of Maine's statehood that American artists turned for the first time to landscape painting. Prior to that time, the primary form of painting in this country had been portraiture. When landscape appeared at all in a painting it was as the background of a portrait, or very occasionally, as the subject of an overmantel painting. Almost simultaneously with the artists' interest in landscape as a suitable sub- ject for a painting, they discovered Maine and its varied landscape. Since then, many of the finest American artists have lived in Maine where they have produced some of their most expressive works. -
National Estuary Program Nomination STATE of MAINE OFFICEOF the GOVERNOR AUGUSTA
PENOBSCOTBAY Maine National Estuary Program Nomination STATE OF MAINE OFFICEOF THE GOVERNOR AUGUSTA. MAINE 04333 ANGUS S. KING, JR. GOVERNOR March 6, 1995 Administrator Carol Browner US. Environmental Protection Agency 401 M. Street, S.W. Washington, D.C. 20460 Dear Ms. Browner: 1 am pleased to submit a State of Maine Conference Agreement that nominates Penobscot Bay for designation in the National Estuary Program. The Agreement describes the Bay's key issues and actions to respond to them, how we will continue to involve the public in developing and implementing solutions to these most pressing issues, and how we propose to finance this estuary project. Our nomination for Penobscot Bay is consistent with EPA's December; 1994 guidance that calls for considerable initiative by a state before requesting designation. Public and private entities have worked cooperatively since 1992 and made remarkable progress. Two major conferences have brought together all levels of government, the nonprofit community, Bay businesses and the public to talk openly about key issues and possible solutions. These and other activities described in the attached document have laid a solid foundation for a successful national estuaq project. I believe our estuary project will be successfully implemented because of the active participation of five state agencies over the past three years. These agencies (the Departments of Environmental Protection, Marine Resources, Inland Fisheries and Wildlife. Economic and Community Developmenf and the State Planning Office) are committed to this project and I am confident that in concert with our nonprofit, municipal and business partners we will m&e important strides to protect and restore Penobscot Bay. -
Contemporary American Painting and Sculpture
ILLINOIS Liahy^BY AT URBANA-CHAMPAIGN AnoMiTEGTURE t/livMwir Of kill NOTICE: Return or renew all Library Materialsl The Minimum Fee for each Lost BooK is $50.00. The person charging this material is responsible for its return to the library from which it was withdrawn on or before the Latest Date stamped below. Theft, mutilation, and underlining of books are reasons for discipli- nary action and may result in dismissal from the University. To renew call Telephone Center, 333-8400 UNIVERSITY OF ILLINOIS LIBRARY AT URBANA-CHAMPAIGN ^^ RPR^ ^ a:C 2 1998 L161—O-1096 LJj^«-*v Umermfi Paintm^ UNIVERSITY OF ILLINOIS / 1^ m II IK WA.NUKRKKS Jovii- 1 iciin.m UNIVERSITY OF ILLINOIS EXHIBITION OF CONTEMPORARY AMERICAN PAINTING College of Fine and Applied Arts Architecture Building Sunday, March 4, through Sunday, April 15, 1951 UNIVERSITY OF ILLINOIS PRESS, URBANA IHtUSRARYOfTHt MAn G .j51 OHivERSirr OF laiNois COPYRIGHT 1951 BY THE UNIVERSITY OF ILLINOIS PRESS MANUFACTURED IN 1 UK UNITED STATES ( )l AMIRKA (jV-/vtXv RICKER LIBRARY ARCHITECTURE is, L>- UNIVERSJT^ OF lUINfUS -t-^ UNIVERSITY OF ILLINOIS EXHIBITION OF CONTEMPORARY AMERICAN PAINTING GEORGE D. STODDARD President of the University DEAN REXFORD NEWCOMB Chairman, Festival of Contemporary Arts OPERATING COMMITTEE N. Britsky H. A. Schultz J. D. Hogan A. S. Weller J. W. Kennedy N. V. Ziroli E. C. Rae C. \'. Dono\an, Chairman STAFF COMMITTEE MEMBERS L. F, Bailey J. H. G. Lynch E. H. Betts M. B. Martin C. E. Bradbury R. Perlman E. J. Bransby A. J. Pulos C. W. Briggs J. W. Raushenberger L. R. -
Report of the President, Bowdoin College 1958-1959
Bowdoin College Bowdoin Digital Commons Annual Report of the President Special Collections and Archives 1-1-1959 Report of the President, Bowdoin College 1958-1959 Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/presidents-reports Recommended Citation Bowdoin College, "Report of the President, Bowdoin College 1958-1959" (1959). Annual Report of the President. 68. https://digitalcommons.bowdoin.edu/presidents-reports/68 This Book is brought to you for free and open access by the Special Collections and Archives at Bowdoin Digital Commons. It has been accepted for inclusion in Annual Report of the President by an authorized administrator of Bowdoin Digital Commons. For more information, please contact [email protected]. •'I £90 President's Report for the Sessions of 1958- 1959 BOWDOIN COLLEGE BULLETIN Digitized by the Internet Archive in 2013 http://archive.org/details/reportofpresiden19581bowd President's Report the Sessions for of 1 958-1 959 BOWDOIN COLLEGE BULLETIN Number 333 June 1959 Published four times during the College Year in September, December, March, and June, by The College Entered as second-class matter, June 28, 1907, at Brunswick, Maine under Act of Congress of July 16, 1894 — REPORT OF THE PRESIDENT To the Trustees and Overseers of Bowdoin College: I have the honor to submit the following report for the academic year 1958-1959: THE IMAGE OF BOWDOIN Modern sociological jargon so quickly adopted by Madison Avenue, focuses attention on the importance of "image"; the image of an institution denotes the manner in which it is viewed by its public. Careful scrutiny of the image of Bowdoin, and the assessment of the accuracy of that image, should be fruitful in understanding the College in today's dynamic world, and in enhancing the service of the College in the world of tomorrow. -
Maine Legislative Manual, 1865
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) DOCUMENTS PUBLISHED BY ORDER OF THE LEGISLATURE OF THE \ ', ',, STATE OF ~AINE. 186 5. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATB. 1865. JVIAlNE LEC+ ISLATJ\T_E 11ANUr\L. 18fi5. Prepared pur;,uant to order by 'l'HOMAS P. CLEAVES, ~ecretary of the Senate. AUGUS11 A: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1K65. STA.1,E OF MAINE. IN SENATE, February I, 186f,. ORDERED, That the ~Acretary of the Senate be directed to prepare a Legislative Manual for 1865, containing a diagram of the Senate Chamber and the usual statistical matter, and that three hundred copies be printed for the use of the Senate. Read and passed, THOMAS P. CLEAVES, Secretary. A true cypy-Attest: THOMAS P. CLEAVES, Secretary. OONT:ENTS. PAGE, Civil Government, Heads of Departments, 2 Senators by Districts, 3 Senate of Maine, 4 Representatives by Counties, 6 House of Representatives, 11 Rules of the Senate, 16 Rules of the House, 24 ' Joint Rules of the two Houses, 40 Memoranda, 45 Standing Committees of the Senate, 47 Standing Committees of the House, 48 Joint Standing Committees, 51 ,Joint Select Committees, , 60 Executive and Legislative Officers of Maine from the organization of the State, 64 J udieiary of Maine, 68 Reporters of Decisions, 71 United States Senators, 72 Representatives in Congress from Maine, 72 State, Institutions, 74 County Officers, 76 Councillor Districts, 82 Length of Sessions of Legislature, 83 United States Government, 85 State Governments, 86 IV CONTEN'r8. -
Muscongus Bay, Marine Wildlife Inventory and Evaluation
University of Southern Maine USM Digital Commons Maine Collection 2-1984 Muscongus Bay, Marine Wildlife Inventory and Evaluation Alan E. Hutchinson Sandra J. Lovett Follow this and additional works at: https://digitalcommons.usm.maine.edu/me_collection Part of the Biodiversity Commons, Ornithology Commons, Population Biology Commons, and the Terrestrial and Aquatic Ecology Commons Recommended Citation Hutchinson, Alan E. and Lovett, Sandra J., "Muscongus Bay, Marine Wildlife Inventory and Evaluation" (1984). Maine Collection. 144. https://digitalcommons.usm.maine.edu/me_collection/144 This Book is brought to you for free and open access by USM Digital Commons. It has been accepted for inclusion in Maine Collection by an authorized administrator of USM Digital Commons. For more information, please contact [email protected]. (i}L i:; 8' ti /1,1 Z Muscongus Bay, Marine Wildlife Inventory and Evaluation by Alan E. Hutchinson and Sandra J. Lovett Maine Department of Inland Fisheries and Wildlife Augusta, Maine 04333 Prepared for: Maine Department of Marine Resources and Maine Department of Environmental Protection Bureau of Oil and Hazardous Material Control February, 1984 i PREFACE In 1981, a publication entitled Casco Bay Coastal Resource··rnventory (Hutchinson and Ferrero, 1981) reported on the marine wildlife populations in Casco Bay, .Maine, and assessed potential impacts on them resulting from oil spills. The study was funded jointly by the Maine Departments of Inland Fisheries and Wildlife (IF&W), Marine Resources (DMR), and Environ mental Protection (DEP). The purpose was to develop a basic resource in ventory for use in mitigating the effects of oil spills. Upon completion of that study, Casco Bay became the only section of the Maine Coast, and probably the only substantial section of the entire Atlantic Coast, for which exists a complete, seasonal inventory and cataloging of its wildlife populations and habitats. -
U.S. Lighthouse Society Participating Passport Stamp Locations Last Updated: June, 2021
U.S. Lighthouse Society Participating Passport Stamp Locations Last Updated: June, 2021 For complete information about a specific location see: https://uslhs.org/fun/passport-club. Visit their websites or call for current times and days of opening to insure that a stamp will be available. Some stamps are available by mail. See complete listings for locations offering this option and mail requirements. ALABAMA (3) CALIFORNIA FLORIDA HAWAII MAINE Fort Morgan Museum Table Bluff Tower Carysfort Reef McGregor Point Halfway Rock Middle Bay Trinidad Head Cedar Keys Nawiliwili Harbor Hendricks Head Sand Island Trinidad Head Memorial Crooked River Heron Neck ILLINOIS (2) Egmont Key Indian Island ALASKA (2) CONNECTICUT (20) Grosse Point Faro Blanco Isle au Haut Cape Decision Avery Point Metropolis Hope Light Fowey Rocks Kittery Hist. & Naval Museum Guard Island Black Rock Harbor Garden Key/Fort Jefferson INDIANA (2) Ladies Delight Brant Point Replica CALIFORNIA (40) Gasparilla Is. (Pt Boca Grande) Michigan City E Pier Libby Island Faulkner’s Island Alcatraz Gilbert’s Bar House of Refuge Old Michigan City Little River Five Mile Point Anacapa Island Hillsboro Inlet Lubec Channel Great Captain Island KENTUCKY (1) Angel Island Jupiter Inlet Machias Seal Island Green’s Ledge Louisville LSS Point Blunt Key West Maine Lighthouse Museum Lynde Point Point Knox Loggerhead LOUISIANA (6) Maine Maritime Museum Morgan Point Point Stuart Pacific Reef Lake Pontchartrain Basin Mark Island (Deer Is Thorofare) New London Harbor Ano Nuevo Pensacola Maritime Museum Marshall Point New London Ledge Battery Point Ponce De Leon Inlet New Canal Matinicus Rock Peck’s Ledge Cape Mendocino Port Boca Grande Rear Range Port Ponchartrain Monhegan Island Penfield Reef Carquinez Strait Rebecca Shoal Sabine Pass Moose Peak Saybrook BW East Brother Island Sand Key Southwest Reef (Berwick) Mount Desert Rock Sheffield Island Fort Point Sanibel Island Tchefuncte River Narraguagus Southwest Ledge Humbolt Bay Museum Sombrero Key Nash Island Stamford Harbor MAINE (71) Long Beach Harbor (Robot) St. -
CMCA's New Home...Captures the Generous Forward-Looking Spirit of a Living Institution Whose Adventurous Mission Promises T
“CMCA’s new home...captures the generous forward-looking spirit of a living institution whose adventurous mission promises to enrich the cultural life of its city and region for decades to come.” —Henry N. Cobb, founding partner, Pei Cobb Freed & Partners PRESS INFORMATION Press Contact | Kristen N. Levesque +1 207 329 3090 | [email protected] 21 WINTER STREET, ROCKLAND, MAINE Table of Contents Over the course of its 65-year history, the Center for Maine Contemporary Art (CMCA) has introduced the work of hundreds of contemporary artists—both well known and emerging—to audiences in Maine and beyond. CMCA has begun a new chapter in contemporary art in the state of Maine. Its new home in the heart of Rockland’s downtown arts district is destined to be—in the words of artist Alex Katz—“a game-changer for Maine art.” The New CMCA 3 Contemporary Since 1952 4 A Legacy of Artists 5 An Active Community Participant 6 Extending CMCA’s Educational Impact 7 CMCA by the Numbers 8 2018 Exhibition Schedule 9 Rockland, Maine 10 Toshiko Mori Architect 11 CMCANOW.ORG 2 The New CMCA In summer 2016, CMCA opened a newly constructed 11,500+ square foot building, with 5,500 square feet of exceptional exhibition space, designed by award-winning architect Toshiko Mori, FAIA, (New York and North Haven, Maine). Located in the heart of downtown Rockland, Maine, across from the Farnsworth Art Museum and adjacent to the historic Strand Theatre, the new CMCA has three exhibition galleries (one which doubles as a lecture hall/performance space), a gift shop, ArtLab classroom, and a 2,200 square foot courtyard open to the public.