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

Education Commons

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

University Extension

Series

Institution
Keyword
Publication Year
Publication

Articles 151 - 166 of 166

Full-Text Articles in Education

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.


Author's Guide For University Of Nebraska Experiment Station Publications, R. J. Graham, J. P. Holman Jan 1963

Author's Guide For University Of Nebraska Experiment Station Publications, R. J. Graham, J. P. Holman

Nebraska Agricultural Experiment Station: Historical Circulars

Publication of findings of the Nebraska Agricultural Experiment Station staff is an important part of the work the Station is doing for Nebraska. Since staff members usually are researchers first and authors by necessity, they often seek assistance in preparing their findings for publication. This manual presents a concise guide for publication preparation.


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.


50 Years Of Research At The North Platte Experiment Station, W. W. Burr, J. C. Adams Jun 1954

50 Years Of Research At The North Platte Experiment Station, W. W. Burr, J. C. Adams

Nebraska Agricultural Experiment Station: Historical Circulars

The North Platte Experiment was established fifty years ago. So many changes have occurred since then that few people remember why research in dry land agriculture was started in Nebraska and other Great Plains states. In order to get a proper perspective, it may be well to consider some early history.


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.


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), 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.


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.


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.


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.