Documents and files

Annual Reports

Name Date
Preservation of Historical Forest Health Reports and Data in Massachusetts2020
Data Rescue: Finding and Preserving Data at Risk2020
Forest Health Highlights: Massachusetts1997
Leverett FIA vs NTS White Pine Comparison2020
Leverett Volume of Coneparaboloid Neiloid Frustums2020
Leverett Stand Growth Construction Template2020
Leverett FIA vs NTS White Oak Comparison2019
Leverett Ring Width to Volume Comparisons2019
Defoliation Report1932
Defoliation Report1933
Bureau of Entomology and Plant Quarantine, Preventing Spread of Moths Summary---Gipsy Moth Defoliation---19341934
Bureau of Entomology and Plant Quarantine, Preventing Spread of Moths Summary---Gipsy Moth Defoliation---19351935
Bureau of Entomology and Plant Quarantine, Preventing Spread of Moths Summary---Gypsy Moth Defoliation---19361936
Bureau of Entomology and Plant Quarantine, Preventing Spread of Moths Summary---Gypsy Moth Defoliation---19371937
Bureau of Entomology and Plant Quarantine, Preventing Spread of Moths Summary---Gypsy Moth Defoliation---19381938
Bureau of Entomology and Plant Quarantine, Preventing Spread of Moths Summary---Gypsy Moth Defoliation---19391939
Report on Bureau of Insect Pest Control1954
Annual Report of the Bureau of Insect Pest Control1955
Annual Report for 1956 of the Bureau of Insect Pest Control1956
Annual Report of the Bureau of Insect Pest Control1957
Annual Report for 1958 of the Bureau of Insect Pest Control1958
Annual Report for 1959 of the Bureau of Insect Pest Control1959
Annual Report Bureau of Insect Pest Control 19601960
Annual Report Bureau of Insect Pest Control 19611961
Annual Report Bureau of Insect Pest Control 19621962
Annual Report Bureau of Insect Pest Control 19631963
Annual Report Bureau of Insect Pest Control 19641964
1966 Annual Report of the Bureau of Insect Pest Control1966
1967 Annual Report of the Bureau of Insect Pest Control1967
Annual Report Bureau of Insect Pest Control FY 19691969
Annual Report of the Bureau of Insect Pest Control1971
Annual Report Bureau of Insect Pest Control 19721972
Annual Report Bureau of Insect Pest Control 19731973
Annual Report Fiscal Year 1974 Bureau of Insect Pest Control1974
Annual Report Fiscal Year 1975 Bureau of Insect Pest Control1975
Parasite Release Program - 19761976
Annual Report Bureau of Insect Pest Control FY 19771977
Annual Report1977
Annual Report Fiscal Year 1978 Bureau of Insect Pest Control1978
Annual Report - D. V. Trefry - July 1977 - Jun 19781978
Annual Report - July 1, 1978 to June 30, 19791979
Defoliation in Massachusetts in 1979 by the Gypsy Moth1979
Annual Report July 1, 1979 - June 30, 19801980
Annual Report June 1984 - July 19851985
Annual Report July 1, 1985 - June 30, 19861986
Larvae Spray Egg Survey1986
Annual Report July 1986 - June 19871987
Bureau of Shade Tree Management and Pest Control Annual Report Fiscal Year 19921992
Massachusetts Insect and Disease Conditions 19921992
Bureau of Shade Tree Management and Pest Control Annual Report Fiscal Year 19931993
Massachusetts Insect and Disease Conditions 19931993
Bureau of Shade Tree Management and Pest Control Annual Report Fiscal Year 19941994
Forest Health Highlights: Massachusetts1994
Massachusetts Insect and Disease Conditions 19941994
Bureau of Shade Tree Management and Pest Control Annual Report Fiscal Year 19951995
Bureau of Forestry Forest Health Protection Annual Report Fiscal Year 19961996
Bureau of Forestry Forest Health Protection Annual Report, Fiscal Year 19971997
Bureau of Forestry Forest Health Program Annual Report, Fiscal Year 19981998
Bureau of Forestry Forest Health Program Annual Report, Fiscal Year 19991999
Bureau of Forestry Forest Health Program Annual Report, Fiscal Year 20002000
Bureau of Forestry Forest Health Program Annual Report, Fiscal Year 20012001
Bureau of Forestry Forest Health Program Annual Report, Fiscal Year 20022002
Bureau of Forestry Forest Health Program Annual Report, Fiscal Year 20032003
Bureau of Forestry Forest Health Program Annual Report, Fiscal Year 20042004
Bureau of Forestry Forest Health Program Annual Report, Fiscal Year 20052005
Bureau of Forestry Forest Health Program Annual Report, Fiscal Year 20062006
Bureau of Forestry Forest Health Program Annual Report, Fiscal Year 20072007
Bureau of Forestry Forest Health Program Annual Report, Fiscal Year 20082008
Bureau of Forestry Forest Health Program Annual Report Fiscal Year 20102010
Bureau of Forestry Forest Health Program Annual Report, Fiscal Year 20092009

Reports

Name Date
Leverett Saheda: A Dominant Massachusetts White Pine and Its Carbon Sequestration Significance2019
Leverett The Exceptional White Pines of Mohawk Trail State Park2019
Leverett Elders Grove Trail Mohawk Trail State Forest2019
Leverett Great Pines Trail Mohawk Trail State Forest2019
Missisquoi NWR Land Type Inventory 19661966
A Partial History of Massachusetts Forestry1953
Missisquoi NWR Factors Affecting the Growth and Distribution of Pitch Pine on Bog Soils 19871987
A Chronology of Government Bodies Which Managed the Commonwealth's Gypsy Moth Problem
Authors: Sean Fisher
2008
Missisquoi NWR Maquam Bog Inventory 19871987
Missisquoi NWR Maquam Bog Inventory 19911991
Missisquoi NWR Maquam Bog Inventory correspondence 19871987
Missisquoi NWR Maquam Bog Research Natural Area Proposal1991
Missisquoi NWR Land Type Inventory 19741974
Missisquoi NWR Land Type Inventory 19761976
Missisquoi NWR Land Type Inventory 19771977
Missisquoi NWR Land Type Inventory 19781978
Missisquoi NWR Land Type Inventory 19791979
Missisquoi NWR Land Type Inventory 19801980
Missisquoi NWR Land Type Inventory 19811981
Missisquoi NWR Missisquoi NWR Land Type Inventory 19821982
Missisquoi NWR Land Type Inventory 19841984
Missisquoi NWR Land Type Inventory 19861986
Missisquoi NWR Report on Invertebrate Collections 19841984
Missisquoi NWR Missisquoi NWR Report on Invertebrate Collections 19851985
Missisquoi NWR Report on Invertebrate Collections 1987-19881988
Missisquoi NWR Vegetation Survey of the Cranberry Pool Impoundment of the Missisquoi NWR 20002000
Missisquoi NWR Vegetation Transects and Analysis Cranberry Pool North 19871987
Baxter SP Report Piscataquis County 1942 1942
Baxter SP Report Piscataquis County 19711971
Baxter SP Webber Survey Remarks 18331833
Baxter SP Stock and Stand Table 19721972
Partial Report of the 1954 Aerial Spray Program1954
Report of the 1955 Regional Aerial Spray Program1955
Report on Cape Cod Hemlock Looper Spray Project1955
Annual Report of Operation of DED Removal Crew, Working Out of Stow Service Building1956
Major Insect Problems - 19711971
Oak Leaf Tier Complex in Massachusetts, 1974-19801980
MA DCR Oak Leaftier Acreages from the Division of Forests and Parks, 1977-19801979
General Summary - Massachusetts State Forests, 19811981
Cooperative Detection Survey of Red Pine Adelgid, Pineus boerneri, and Red Pine Scale, Matsucoccus resinosae in Massachusetts, New York and Rhode Island1985
Sugar Maple and the Pear Thrips1985

Images

Name Date
Baxter SP Map Piscataquis County 1955
This map covers Township 6 Range 9 W.E.L.S., Piscataquis County, Maine.
1955
Baxter SP Map Baxter SP 1972
This is a map of Baxter State Park, 1972.
1972
Baxter SP Map Forest Types 1972
Map of forest types in Township 6 Range 9 W.E.L.S., Piscataquis County, Maine, 1972.
1972
Oak Leaftier Egg Survey
This is a bar graph showing the prevalance of oak leaftier in eight different plots of land over the years 1977-1980.
1980

Related Information