systemwide_header_logoalttext

Northeastern Regional Aerial Detection Surveys and Insect and Disease Surveys: Historical Maine Forest Service Aerial Detection and Disturbance Data, 1918 to 1997

Download Metadata
View Metadata in XML Format

dataset_eml_metadataproviderheader

  • Forest Ecosystem Monitoring Cooperative

    • Address:
      705 Spear Street
      South Burlington, Vermont 05403
      United States of America

      Phone: (802) 391-4135
      Email: femc@uvm.edu
      Website: www.uvm.edu/femc

dataset_eml_abstractheader

    This project is a compilation of aerial detection survey data and insect and disease survey datasets related to forest health in the northeastern United States.

dataset_eml_peopleheader

  • Barbara Schultz: dataset_eml_peoplecontentprovider

  • Dave Struble: dataset_eml_peoplecontentprovider

  • Jennifer Pontius: dataset_eml_peopleprincipleinvestigator

  • Alexandra Kosiba: dataset_eml_peopleprincipleinvestigator

  • James Duncan: dataset_eml_peopleprincipleinvestigator

  • Emma Tait: dataset_eml_peoplecontentprovider

  • Jerry Carlson: dataset_eml_peoplecontentprovider

  • Garrett Meigs: dataset_eml_peopleprincipleinvestigator

  • Ken Gooch: dataset_eml_peoplecontentprovider

  • Kyle Lombard: dataset_eml_peoplecontentprovider

dataset_eml_projectkeywordheader

  • aerial detection survey, disturbances, forest disturbance, maine,

Organizations

  • United States Department of Agriculture (USDA), Forest Service : funder
  • Northeastern States Research Cooperative : lead
  • Forest Ecosystem Monitoring Cooperative (FEMC) : partner

dataset_eml_locationheader

  • dataset_eml_locationcords

    dataset_eml_datatableheader

    • dataset_eml_datatabletitle: Historical Maine Forest Service Aerial Detection and Disturbance Data, 1918 to 1997
    • dataset_eml_datatablestartdate: 1918-01-01
    • dataset_eml_datatableendate: 1997-12-31
    • dataset_eml_datatabledescription: This dataset encompasses spatial data collected aerially and in the field on defoliation in the state of Maine prior to 1997. This includes gypsy moth (1990-1993), hemlock looper (1990-1993), browntail moth (1994-1997) and spruce budworm (compiled by the Maine Forest Service from maps, reports and/or the 1997 David Weed report for various years back to 1918). This dataset is archived as delivered by the Maine Forest Service in October of 2016.

    • dataset_eml_datatablepurpose: The purpose of this project is to provide information on short- and long-term changes in forest health and disturbance to researchers, managers, policymakers, and the general public.

    • dateset_eml_datatableshortname: 20180510110301_MaineHistoricalDisturbanceData.zip

    • dataset_eml_datatablephysicalobjectname: VMC.1216.2512

    • dataset_eml_datatabledatatype: mySQL
    • dataset_eml_datatablecitation: Maine Forest Service (2016). Historical Maine Forest Service Aerial Detection and Disturbance Data, 1918 to 1997. Forest Ecosystem Monitoring Cooperative. Available online at: https://www.uvm.edu/femc/data/archive/project/northeastern_ads/dataset/historical-maine-forest-service-aerial-detection

    • dataset_eml_datatableonlinedistribution: https://vmc.w3.uvm.edu/vmcdevel/CI4/data/archive/project/northeastern_ads/dataset/historical-maine-forest-service-aerial-detection

    dataset_eml_attributelistheader

    dataset_eml_methodsheader

    • dataset_eml_noMethods

    dataset_eml_samplingheader

    • dataset_eml_noSamplingEquipment

    dataset_eml_sitecharacteristicsheader

    • dataset_eml_noSiteCharacteristics