Data/Reports
2012 State Health Assessment – 168 indicators in 22 topic areas provide an overview of the health status of Maine people. Wherever possible, the data is also presented by county, public health district, sex, age, race, ethnicity, and sexual orientation, and for a limited number of indicators, by income and educational status. Trends for up to ten years are also provided.
Maine Public Health Data Reports - the collation of documents, reports, images, and other information published by the Maine Center for Disease Control and Prevention
DHHS Dashboard - from community level health indicators that are tracked for public health improvement purposes, to measures of service provision and quality across all DHHS Offices.
On this page:
Data and reports by program area
- Asthma Data and Reports
- Behavioral Risk Factor Surveillance System (BRFSS) - a US CDC-funded ongoing telephone survey, administered in Maine by the Maine CDC.
- LD 1886 Resolve Work Group Final Report (PDF*) - Per LD 1886 Resolve Directing Review of Strategies to Improve a Communication between Patients and Physicians, the designated Work Group convened to address the issue of breast cancer screening in women with dense breast tissue.
- Cancer Data
- Chronic Disease Indicators Web Site - US CDC website that provides state and US data on chronic diseases and related issues.
- Data, Research and Vital Statistics - data for vital statistics, births, deaths, induced abortions, etc
- Death and Injury Data
- Diabetes Statistics
- Diabetes Reports
- District Health Indicator Tables - Demographics of US Census:Official Population Estimates
- District Public Health Improvement Plan Annual Report Card (Word* | PDF*)
- Health Professionals Data
- Health Professional Shortage Areas
- Healthcare Associated Infection data
- Healthcare Associated Infection reports and documentation
- Healthy Maine 2010
- HIV/AIDS/STD Data
- Influenza Surveillance Weekly Reports
- Maine Tracking Network - to improve public health by making data on environmental hazards and health effects easier to find and use.
- Maternal and Child Health Block Grant
- Maine's annual report and application which includes the data for 18 national performance measures, 8 state performance measures and other health status indicators that states are required to report on annually. - Maternal and Child Health Block Grant 5 year Comprehensive Strengths and Needs Assessment, 2010
(PDF*) - Oral Health Maps - a series of maps describing professional and prevention resources, Maine, 2011
- Partnership For a Tobacco-Free Maine - Annual reports
- Pregnancy Risk Assessment Monitoring System (PRAMS) - Data tables
- Prescription Drug Clinical Trials - provides links to websites listing information about clinical trials undertaken by manufacturers of prescription drugs
- Rabies Data
- Statewide Medical Procedure Payments
- Vital Records Data - Birth and Death Statistics, Population Estimates Health Professional Data
- Well Water Quality Technical Reports
- Maine Women's Health Report 2011
- [back to top]
Reports by year
2013 Reports
- Reportable Disease Year-To-Date Graphs (March 2013) (PDF*)
- Reportable Disease Year-To-Date Graphs (February 2013) (PDF*)
- Reportable Disease Year-To-Date Graphs (January 2013) (PDF*)
2012 Reports
2011 Reports
- 2011 Infectious Disease Annual Report (PDF*)
- 2011 Gays, Lesbians, and Bisexuals in Maine Report (PDF*) - A behavioral and health profile
- Reportable Disease Year-To-Date Graphs (PDF*)
2010 Reports
- 2010 Infectious Disease Annual Report PDF*
- A Review of State-Level Risk Management for Lakes Used as Public Drinking Water Sources (Word* | PDF*)
- Access to Dental Services for Children under MaineCare (Feb. 2010) ( Word* | PDF*)
- Chapter 561 - Reporting on Lyme Disease and Other Tick Borne Illness (March 2010) ( Word* | PDF*)
- Early and Periodic Screening, Diagnostic and Treatment (EPSDT) (Jan. 2010) ( Word* | PDF*)
- Hypodermic Apparatus Exchange Program Report (Feb. 2010) ( Word* | PDF*)
- LD 395, Resolve to Further Regulate the Use of Tanning Booths by Minors (Word* | PDF*)
- LD 1600, Resolve, To Allow for the Proper Disposal of Medical Supplies (Word* | PDF* )
- Lyme Disease Report ( Word* | PDF*)
- Maine Maternal and Infant Mortality Review Panel (MIMR) Annual Report to the Legislature for 2009 ( Word* | PDF*)
- Maine Public Health Nursing 2010 Annual Report Power Point* | PDF*
- Protecting Children from Lead Poisoning from Toys (Feb. 2010) (Word* | PDF*)
- Reportable Disease Year-To-Date Graphs (December 2010) (PDF*)
- School Vaccine Mandates Report (January 2010) (Word* | PDF*)
- [back to top]
2009 Reports
- Achieving lead safe housing to eliminate childhood lead poisoning (Jan. 2009) (PDF*)
- Autistic Spectrum Disorders Report (Feb. 2009) (Word* | PDF*)
- Cervical Cancer Prevention, Detection, and Education (01/30/09) (Word* | PDF*)
- 2009 Infectious Epidemiology Program Annual Report (PDF*)
- Lyme Disease (Feb. 2009) (Word* | PDF*)
- Maternal and Infant Mortality Report (Feb. 2009) (Word* | PDF*)
- Newborn Hearing Annual Report (February 2009) (Word* | PDF*)
- Options for Ongoing Funding for the Northern New England Poison Center (April 2009) (Word* | PDF*)
- Progress in achieving universal blood lead screening in designated high risk areas of childhood lead poisoning (1/30/2009) (Word* | PDF*)
- Reportable Diseases in Maine Year-To-Date Through December 2009 (PDF*)
- [back to top]
2008 Reports
- 2008 Asthma Burden Report - contains data on: prevalence, management and quality of life, health care utilization, and mortality
- Immunization Program Report Regarding Vaccine Funding - (01/24/08) (Word* | PDF)*
- 2008 Infectious Epidemiology Program Annual Report (PDF*)
- Initiatives for Children's Oral Health Care (01/28/08) (PDF*)
- Maine Birth Defects Annual Report - (January 2008) (Word* | PDF*)
- Maine Newborn Hearing Annual Report - (January 2008) (Word* | PDF*)
- Need for a State Based Quarantine Facility (March 2008) ( Word* | PDF*)
- Partnership for a Tobacco-Free Maine Annual Report 2008 (PDF*)
- Plan for Brain Injury Services 2008-2009 (Word* | PDF*)
- Plan for Improving Rural Health in Maine (
Word* |
PDF*)
Developed by The Rural Health Work Group and Maine Center for Disease Control and Prevention Office of Rural Health and Primary Care - October 2008 - Protection of Maine Families from Terrorism and Natural Disaster - (January 2008) (Word* | PDF*)
- Reportable Diseases in Maine Year-To-Date Through December 2008 (PDF*)
- Tobacco Cessation and Treatment Report (01/15/08) (Word* | PDF*)
- Tobacco Cessation and Treatment Report - Final Report (12/15/08) ( Word* | PDF*)
- [back to top]
2007 Reports
- Autism Report - In response to legislative directive: The Autism Act of 1984, 34-B M.R.S.A. § 6001 (PDF*)
- 2007 Infectious Epidemiology Program Annual Report (PDF*)
- Maternal and Infant Mortality Report 2007 (Word* | PDF*)
- Maine Oral Health Improvement Plan - (November 2007) (PDF*)
- Options for Autism Spectrum Disorder Surveillance in Maine - Report prepared by the Maine Center for Disease Control and Prevention January 2007 (PDF*)
- Reportable Diseases in Maine Year-To-Date Through December 2007 (PDF*)
- [back to top]
Older Reports
- At the Crossroads: Hepatitis C Infection in Maine (Word* | PDF*)
- At the Crossroads: Hepatitis C Infection in Maine Executive Summary
- Current Health Care Safety Net Providers and Sites 2006 (PDF*)
- Federally Designated Dental Health Professional Shortage Areas 2005 PDF*
- Federally Designated Medically Under served Areas and Populations 2004 PDF*
- Federally Designated Mental Health Professional Shortage Areas 2005 PDF*
- Federally Designated Primary Care Health Professional Shortage Areas 2005 PDF*
- 2003 Follow-Up Report on Health Status of Native Americans in Maine ( Word* | Rich Text (RTF)*)
- 2002 Health Status and Needs Assessment of Latinos in Maine:
- Final Report (Word*| Rich Text (RTF)*)
- 2000 Health Status and Needs Assessment of Native Americans in Maine:
- Final Report (Word 6.0* | Word '97* | View Web Page*)
- 2000 Health Status and Needs Assessment of Native Americans in Maine:
- Final Report (Word 6.0* | Word '97* | View Web Page*)
- 2006 Infectious Epidemiology Program Annual Report (PDF*)
- Public Health Nursing Annual Report - January 2005 to June 2006 (Word* | PDF*)
- Reportable Infectious Diseases in Maine
- Reportable Infectious Diseases in Maine
- Teen and Young Adult Sexual Health Report 2006 (Word*)
- Viral Hepatitis: Prevention and Control:
- [back to top]
Public Health Emergency Preparedness - Evaluation Report
July 2002 - June 2005 (document components below)
Outside data resources
- Agency for Healthcare Research and Quality (AHRQ) State Snapshot Tool
- Provides state-specific health care quality information
Web site: statesnapshots.ahrq.gov/snaps07/index.jsp
- Provides state-specific health care quality information
- The Dartmouth Atlas of Health Care
- Features a variety of tools to find state, region, and hospital-specific data.
Web site: www.dartmouthatlas.org/index.shtm
- Features a variety of tools to find state, region, and hospital-specific data.
- State and County Stroke-Related Health Data
- US CDC atlas related to cardiovascular disease
- Substance-Abuse Data
- MYDAUS/YTS - an inquiry based data website. Can run results statewide and by county (and by school district with password).
- TDS-OSA Substance Abuse Treatment Data System - inquiry based
- Prescription Monitoring Program - a variety of prepared reports and data on all prescribed schedule II-IV drugs filled at pharmacies on the system
- [back to top]
Privacy policy and Institutional Review Board
Maine CDC’s policy related to Restricted Data:
Restricted data include any and all information created or received by the Maine CDC that relates to: the past, present, or future physical or mental health or condition of an individual; the provision of health services to an individual; the past, present, or future payment for the provision of health services to an individual; or certain environmental, health engineering, or toxicological data derived from individually-owned dwellings, land, or businesses; and that allows for the direct or indirect identification of that individual.
Restricted data will only be released to external users after the Maine CDC program designee(s) responsible for managing data requests has reviewed the request. The request must include an Application for Release of Restricted Data, along with the Data Use Agreement, and a research protocol and proof of approval by, or exemption from, an Institutional Review Board (IRB) formed and maintained in accordance with the U.S. Department of Health and Human Services Code of Federal Regulations for Protection of Human Subjects (45 CFR 46, revised March 8, 1983).
To the extent that a unit of the Maine CDC is considered a covered entity within the meaning of the Health Insurance Portability and Accountability Act of 1996 (Public Law 104-91, codified at 42 U.S.C. §§ 1320 (d)(1)-(d)(8)), the applicable standards, rules and regulations established under that statute are applicable to the data collected by that particular Maine CDC unit.
If it is determined that part or all of a data request can be accomplished through in-house analysis, use of unrestricted data, or the creation of proxy variables, the Maine CDC reserves the right to create such products to fill a request, rather than release the restricted data.
Maine CDC is committed to the protection of human subjects participating in public health research and assuring that the rights and welfare of human participants in research are protected in the conduct of all public health activities. For more information, refer to Maine CDC’s Institutional Review Board (IRB)