Publications

CRSF scientists publish their research in many forms, including peer-reviewed literature, reports, popular media and many forms of new media. Documents produced by the CRSF, such as annual reports, are located here. Documents more broadly related to CRSF efforts and its programs are available through the Northeast Forest Information Source, a free on-line web portal.

Northeast Forest Information Source (NEFIS)

Developed by the CRSF, NEFIS is an online open-source outlet for and by forest managers and researchers in the northeastern US and eastern Canada. NEFIS has an extensive collection of recent and archival documents related to forests and forest management issues.

Cooperative Forestry Research Unit

The CFRU website maintains its own comprehensive database of its research results and program successes since 1975.

View Articles by Author:

TitlePublication
Date
Author(s)
Forest Opportunities in Maine: The Forest Sector & Rural Community Needs2023Weiskittel, Aaron
A Resilience Indicators Approach to Ensuring Equitable, Objective, and Continued Investment in Northern Border Communities2023Adam Daigneault
Kerry Daigle
Sarah Garlick
Kelly Hamshaw
Anthea Lavalee
Meredith Niles
Aaron Weiskittel
Claire Whitehouse
Christopher Woodall
2022 CRSF Annual Report2023Meg Fergusson
Aaron Weiskittel
EPSCoR Planning Grant: Knowledge-Sharing Findings, Discussion of Themes, and Collaboration Opportunities2023Katrina Pugh
Jo D. Saffeir
Aaron Weiskittel
Emily Uhrig
Forest Carbon Accounting and Modeling Framework Alternatives: An Inventory, Assessment, and Application Guide for Eastern US State Policy Agencies2022Adam J. Daigneault
Daniel J. Hayes
Ivan J. Fernandez
Aaron R. Weiskittel
Center for Research on Sustainable Forests, Center Review 2018-20222022Aaron Weiskittel, Meg Fergusson
CAFS 2020 Annual Report2021Aaron Weiskittel, Meg Fergusson
CAFS 2021 Annual Report2021Aaron Weiskittel, Meg Fergusson
NCS Forestry & Agriculture Solutions Fact Sheet2021
NCS Forestry Solutions for Maine2021
NCS Agriculture Solutions for Maine2021
INSPIRES Year 2 Annual Report2021Aaron Weiskittel
Anthony D'Amato
Ali Abedi
Scott Ollinger
Mary-Kate Beard-Tisdale
2020 CRSF Annual Report2020Meg Fergusson
Aaron Weiskittel
Maine Forestry and Agriculture Natural Climate Solutions Mitigation Potential interim report2020Adam Daigneault
Erin Simons-Legaard
Sonja Birthisel
Jen Carroll
Ivan Fernandez
Aaron Weiskittel
Forest landowner harvest decisions in a new era of conservation stewardship and changing markets in Maine, USA2020Zhao, J.
Daigneault, A.
Weiskittel, A.
Leveraging Intelligent Informatics and Smart Data for Improved Understanding of Northern Forest Ecosystem Resiliency (INSPIRES) Year 1 Progress Report2020Aaron Weiskittel
Anthony D'Amato
Ali Abedi
Scott Ollinger
Mary-Kate Beard-Tisdale
2018 CRSF Annual Report2019Meg Fergusson
Aaron Weiskittel
Northern States Research Cooperative Business Report2018William Bowden, William McDowell, David Newman, Aaron Weiskittel
2017 CRSF Annual Report2018Aaron Weiskittel, Meg Fergusson
2016 CRSF Annual Report2017Aaron Weiskittel, Meg Fergusson
Adoption of Carbon Credit Programs among SFI Participants in Maine2017Keeping Maine's Forests
2015 CRSF Annual Report2016Robert Wagner, Meg Fergusson
Coming Spruce Budworm Outbreak2016SBW Task Force
2014 CRSF Annual Report2015Brian Roth
Jessica Leahy
Robert G. Wagner
Robert J. Lilieholm
2013 CRSF Annual Report2014Brian Roth
Jessica Leahy
Robert G. Wagner
Robert J. Lilieholm
Spencer R. Meyer
SBW Communications and Outreach Task Team2014Communications &
Outreach Task Team
Mark Doty (Chair)
SBW Forest Management Strategies Task Team2014Forest Management Strategies Task Team
John Bryant (Chair)
SBW Economic Impacts Task Team2014Economic Impacts Task Team
Eric Kingsley (Chair)
SBW Wood Supply Impacts Task Team2014Bob Wagner (Chair)
Wood Supply Impacts Task Team
SBW Policy, Regulatory, and Funding Task Team2014Patrick Strauch (Chair)
Policy &
Regulation Task Team
SBW Monitoring and Protection Task Team2014Dave Struble (Chair)
Monitoring and Protection Task Force
2012 CRSF Annual Report2012Jessica Leahy
Kathleen Cooney
Robert G. Wagner
Robert J. Lilieholm
Spencer R. Meyer
2011 CRSF Annual Report2011Jessica Leahy
Kathleen Cooney
Robert G. Wagner
Robert J. Lilieholm
Spencer R. Meyer
Preliminary Findings of the Maine Forest and Forest Products Survey2010James Marciano
Jessica Leahy
Robert J. Lilieholm
Terry L. Porter
Keeping Maine’s Forests Report2010G. Bruce Wiersma