Open Access. Powered by Scholars. Published by Universities.®

History Commons

Open Access. Powered by Scholars. Published by Universities.®

Articles 1 - 20 of 20

Full-Text Articles in History

Umaine Tick Surveillance Program Annual Report 2020, University Of Maine Cooperative Extension Jan 2021

Umaine Tick Surveillance Program Annual Report 2020, University Of Maine Cooperative Extension

General University of Maine Publications

The University of Maine Cooperative Extension Tick Lab conducts surveillance of ticks and tick-borne pathogens to track their distribution, detect trends or changes in tick activity, and to identify areas of risk for tick-borne disease in Maine. In 2019, the UMaine Extension Tick Lab began testing tick samples for the causative agents of Lyme disease, anaplasmosis, and babesiosis; the three most common tick-borne diseases. In 2020, an additional testing panel was added to screen applicable tick species for the causative agents of Rocky Mountain spotted fever, ehrlichiosis, and tularemia. A free tick identification program also continues to be offered.


Umaine Tick Surveillance Program Annual Report 2019, University Of Maine Cooperative Extension Jan 2020

Umaine Tick Surveillance Program Annual Report 2019, University Of Maine Cooperative Extension

General University of Maine Publications

Ticks and tick-borne diseases have become a significant public health issue in Maine and throughout the eastern United States. Lyme disease is the most commonly reported vector-borne disease in the US, and reported cases have been steadily increasing throughout much of the state. In addition to Lyme disease, cases of anaplasmosis and babesiosis are also on the rise. Other tick-borne diseases known to occur in Maine include Borrelia miyamotoi disease and the serious but relatively rare Powassan virus. The primary vector of these diseases, the deer tick or black-legged tick, has greatly increased in both population size and geographic range …


University Of Maine Cooperative Extension 2020 Annual Report, University Of Maine Cooperative Extension Jan 2020

University Of Maine Cooperative Extension 2020 Annual Report, University Of Maine Cooperative Extension

General University of Maine Publications

In 2020, University of Maine Extension’s website at extension.umaine.edu — a composite of 58+ interconnected websites — received over 2.8 million pageviews. More than 50,000 followers followed or were subscribed to UMaine Extension’s 58 county and program-specific social media accounts on Facebook, Twitter, YouTube, Pinterest, and Instagram. More than 93,000 web visits were referred from social media. More than 400 educational videos were available to visitors on our YouTube and Kaltura channels or embedded in our web pages. More than 8,350 clients used our online registration system to register for classes, workshops, events, and more. In the wake of COVID-19, …


Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1967-June 30, 1968, Aroostook County Extension Association, Marilyn B. Plissey, Emily B. Evans Jan 1968

Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1967-June 30, 1968, Aroostook County Extension Association, Marilyn B. Plissey, Emily B. Evans

General University of Maine Publications

No abstract provided.


Cooperative Extension, Northern Aroostook County Annual Report, 1968, Robert E. Evans Jan 1968

Cooperative Extension, Northern Aroostook County Annual Report, 1968, Robert E. Evans

General University of Maine Publications

No abstract provided.


Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1967-November 30, 1968, Aroostook County Extension Association, Lewis C. Berce, Kenneth S. Chapman, Henry J. Cook Jr., Emily B. Evans, Robert E. Evans, Norman R. Ness, Jessie L. Oak, Edwin S. Plissey, Marilyn B. Plissey, Rosalyn M. Rappaport, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Dwight G. Stiles, Thomas C. Sweetser, Harry C. Whelden Jr., Harry F. Whitney Jan 1968

Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1967-November 30, 1968, Aroostook County Extension Association, Lewis C. Berce, Kenneth S. Chapman, Henry J. Cook Jr., Emily B. Evans, Robert E. Evans, Norman R. Ness, Jessie L. Oak, Edwin S. Plissey, Marilyn B. Plissey, Rosalyn M. Rappaport, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Dwight G. Stiles, Thomas C. Sweetser, Harry C. Whelden Jr., Harry F. Whitney

General University of Maine Publications

No abstract provided.


Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1966-November 30, 1967, Aroostook County Extension Association, Lewis C. Ferce, Kenneth S. Chapman, Henry J. Cook Jr., H. Glenn Gray, Jessie L. Oak, E. June Pike, Edwin S. Plissey, Marilyn B. Plissey, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Thomas C. Sweetser, Harry C. Whelden Jr. Jan 1967

Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1966-November 30, 1967, Aroostook County Extension Association, Lewis C. Ferce, Kenneth S. Chapman, Henry J. Cook Jr., H. Glenn Gray, Jessie L. Oak, E. June Pike, Edwin S. Plissey, Marilyn B. Plissey, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Thomas C. Sweetser, Harry C. Whelden Jr.

General University of Maine Publications

No abstract provided.


Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1965-November 30, 1966, Aroostook County Extension Association Jan 1966

Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1965-November 30, 1966, Aroostook County Extension Association

General University of Maine Publications

No abstract provided.


Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1964-November 30, 1965, Cecil H. Annis, Kenneth S. Chapman, Lydia N. Dennis, Jessie L. Oak, June Pike, Edwin Plissey, Marilyn B. Plissey, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Thomas C. Sweetser Jan 1965

Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1964-November 30, 1965, Cecil H. Annis, Kenneth S. Chapman, Lydia N. Dennis, Jessie L. Oak, June Pike, Edwin Plissey, Marilyn B. Plissey, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Thomas C. Sweetser

General University of Maine Publications

No abstract provided.


Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1963-November 30, 1964, Aroostook County Extension Association, Cecil H. Annis, Kenneth S. Chapman, Lydia N. Dennis, Jessie L. Oak, E. June Pike, Edwin S. Plissey, Marilyn B. Plissey, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Thomas C. Sweetser Jan 1964

Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1963-November 30, 1964, Aroostook County Extension Association, Cecil H. Annis, Kenneth S. Chapman, Lydia N. Dennis, Jessie L. Oak, E. June Pike, Edwin S. Plissey, Marilyn B. Plissey, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Thomas C. Sweetser

General University of Maine Publications

No abstract provided.


University Of Maine Cooperative Extension Service Cumberland County Annual Report, December 1, 1962-November 30, 1963, University Of Maine Cooperative Extension Service, Clement S. Dunning, Mrs. Frank L. Donnini, Mrs. Norton H. Lamb Jan 1963

University Of Maine Cooperative Extension Service Cumberland County Annual Report, December 1, 1962-November 30, 1963, University Of Maine Cooperative Extension Service, Clement S. Dunning, Mrs. Frank L. Donnini, Mrs. Norton H. Lamb

General University of Maine Publications

No abstract provided.


Annual Report Of The Home Demonstration Agent In Aroostook County (North), November 1, 1961-November 30, 1962, Aroostook County Extension Association, Marilyn Plissey Jan 1962

Annual Report Of The Home Demonstration Agent In Aroostook County (North), November 1, 1961-November 30, 1962, Aroostook County Extension Association, Marilyn Plissey

General University of Maine Publications

No abstract provided.


Cooperative Extension Work In Agriculture And Home Economics, Combined Annual Report Of County Extension Workers (Aroostook County), December 1, 1935-November 1, 1936, Aroostook County Extension Association, Lucy Fannington, Marjorie Moulton, Verne C. Beverly, Richard C. Dolloff, Bryce M. Jordan Jan 1936

Cooperative Extension Work In Agriculture And Home Economics, Combined Annual Report Of County Extension Workers (Aroostook County), December 1, 1935-November 1, 1936, Aroostook County Extension Association, Lucy Fannington, Marjorie Moulton, Verne C. Beverly, Richard C. Dolloff, Bryce M. Jordan

General University of Maine Publications

No abstract provided.


Cooperative Extension Work In Agriculture And Home Economics, Annual Report Of County Agent (Aroostook County), December 31, 1918-June 30, 1919, Aroostook County Extension Association, John H. Philbrick Jan 1919

Cooperative Extension Work In Agriculture And Home Economics, Annual Report Of County Agent (Aroostook County), December 31, 1918-June 30, 1919, Aroostook County Extension Association, John H. Philbrick

General University of Maine Publications

No abstract provided.


Annual Report Of Assistant Emergency Demonstration Agent In Southern Aroostook County For The Fiscal Year Ending June 30, 1919, J. H. Philbrick Jan 1919

Annual Report Of Assistant Emergency Demonstration Agent In Southern Aroostook County For The Fiscal Year Ending June 30, 1919, J. H. Philbrick

General University of Maine Publications

No abstract provided.


Cooperative Extension Work In Agriculture And Home Economics, Annual Report Of County Agent (Aroostook County), October 9, 1917-December 1, 1918, Aroostook County Extension Association, John H. Philbrick Jan 1919

Cooperative Extension Work In Agriculture And Home Economics, Annual Report Of County Agent (Aroostook County), October 9, 1917-December 1, 1918, Aroostook County Extension Association, John H. Philbrick

General University of Maine Publications

No abstract provided.


Annual Report Of Home Demonstration Work In Aroostook County For The Fiscal Year Ending June 30, 1919, Eunice H. Niles Jan 1919

Annual Report Of Home Demonstration Work In Aroostook County For The Fiscal Year Ending June 30, 1919, Eunice H. Niles

General University of Maine Publications

No abstract provided.


Report For The Fiscal Year Ending June 30, 1918, Aroostook County Extension Association, Charles B. Porter Jan 1918

Report For The Fiscal Year Ending June 30, 1918, Aroostook County Extension Association, Charles B. Porter

General University of Maine Publications

No abstract provided.


Annual Report Of The Assistant Emergency Demonstration Agent For Aroostook County For The Fiscal Year Ending June 30, 1918, J. H. Philbrick Jan 1918

Annual Report Of The Assistant Emergency Demonstration Agent For Aroostook County For The Fiscal Year Ending June 30, 1918, J. H. Philbrick

General University of Maine Publications

No abstract provided.


Cooperative Extension Work In Agriculture And Home Economics Annual Report Of The Assistant Emergency Demonstration Agent In Southern District Of Aroostook County, State Of Maine, December 1, 1917-December 1, 1918, J. H. Philbrick Jan 1918

Cooperative Extension Work In Agriculture And Home Economics Annual Report Of The Assistant Emergency Demonstration Agent In Southern District Of Aroostook County, State Of Maine, December 1, 1917-December 1, 1918, J. H. Philbrick

General University of Maine Publications

No abstract provided.