Open Access. Powered by Scholars. Published by Universities.®
- Keyword
-
- Cooperative Extension (21)
- Tick-borne pathogens (2)
- Ticks (2)
- Annual report (1)
- Boundary spanning (1)
-
- COVID-19 (1)
- Graduate education (1)
- Interdisciplinary research (1)
- Maine economy (1)
- Mitchell Center for Sustainability Solutions (1)
- Organizatinal innovation (1)
- Pandemic Response (1)
- Pandemic response (1)
- Problem-solving competencies. Mitchell Center (1)
- Senator George J. Mitchell Center (1)
- Senator George J. Mitchell Center for Sustainability Solutions (1)
- Sustainability (1)
- Publication Year
Articles 1 - 23 of 23
Full-Text Articles in University Extension
S4e1: How Does Cooperative Extension Help Mainers Thrive?, Ron Lisnet, Joan Ferrini-Mundy, Hannah Carter
S4e1: How Does Cooperative Extension Help Mainers Thrive?, Ron Lisnet, Joan Ferrini-Mundy, Hannah Carter
The Maine Question
While University of Maine Cooperative Extension’s roots are in agriculture, the 106-year-old organization helps all Mainers thrive with its relevant research-based programs that promote child development, nutrition, robotics, entrepreneurship and more. Recently, “more” has included providing communities with much-needed resources during the pandemic.
In this initial podcast of Season 4, host Ron Lisnet discusses Cooperative Extension’s past, present and future with UMaine and University of Maine at Machias President Joan Ferrini-Mundy and Cooperative Extension Dean Hannah Carter, who says the trusted organization can be like Google for Mainers seeking information.
Umaine Tick Surveillance Program Annual Report 2020, University Of Maine Cooperative Extension
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
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
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, …
Sustainability Science Graduate Students As Boundary Spanners, Soencer Meyer, Vanessa Levesque, Karen H. Bieluch, Michelle Johnson, Bridie Mcgreavy, Stacia J. Dreyer, Hollie Smith
Sustainability Science Graduate Students As Boundary Spanners, Soencer Meyer, Vanessa Levesque, Karen H. Bieluch, Michelle Johnson, Bridie Mcgreavy, Stacia J. Dreyer, Hollie Smith
Publications
Graduate training in sustainability science (SS) focuses on interdisciplinary research, stakeholder-researcher partnerships, and creating solutions from knowledge. But becoming a sustainability scientist also requires specialized training that addresses the complex boundaries implicit in sustainability science approaches to solving social-ecological system challenges. Using boundary spanning as a framework, we use a case study of the Sustainability Solutions Initiative (SSI) at the University of Maine to explicate key elements for graduate education training in SS. We used a mixed-methods approach, including a quantitative survey and autoethnographic reflection, to analyze our experiences as SSI doctoral students. Through this research, we identified four essential …
Explorations, Vol. 5, No. 1, Carole J. Bombard, Theresa M. Ferrari, Mary S. Bowie, Olive Dubord, Doris Cushman, Doris Manley, Nancy Coverstone, Ron Beard, Nadine B. Reimer, Jim Killacky, Deb Burwell, Wendy Pollack, Glen Koehler, James F. Dill, Patricia M. Pierson, Neal D. Hallee, Jane M. Kelly, Vaughn H. Holyoke, James D. Dwyer, Leigh S. Morrow, Stephen Belyea, Tom Degomez, Benjamin A. Baxter, Catherine A. Elliott, Nellie Hedstrom, Mahmoud El-Begearmi
Explorations, Vol. 5, No. 1, Carole J. Bombard, Theresa M. Ferrari, Mary S. Bowie, Olive Dubord, Doris Cushman, Doris Manley, Nancy Coverstone, Ron Beard, Nadine B. Reimer, Jim Killacky, Deb Burwell, Wendy Pollack, Glen Koehler, James F. Dill, Patricia M. Pierson, Neal D. Hallee, Jane M. Kelly, Vaughn H. Holyoke, James D. Dwyer, Leigh S. Morrow, Stephen Belyea, Tom Degomez, Benjamin A. Baxter, Catherine A. Elliott, Nellie Hedstrom, Mahmoud El-Begearmi
Explorations — A Journal of Research
Articles include:
Cover: What Have We Done with Tomorrow? by Leslie C. Hyde, UMCES Extension Agent for Knox-Lincoln Counties.
"Editorial Reflections," Carole J. Bombard
"UMCES: an overview"
"Conversation with the Director: Assistant Vice-President Judith Bailey"
"Reaching Out for Teen Awareness," by Theresa M. Ferrari
"Profile of a Harbormaster," by Carole J. Bombard
"Minding Maine’s Business," by Mary S. Bowie
"Family Resource Management: Learning to ease the burden," by Olive Dubord and Doris Cushman
"Breaking Free and Taking Control: Helen Sawyer’s Story," by Doris Manley
"Partnership in Conservation: The Josephine Newman Sanctuary," by Nancy Coverstone
"The Mount Desert Island Health Promotion …
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
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
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
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.
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
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
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
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
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
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
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
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
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
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
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
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
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
General University of Maine Publications
No abstract provided.