DHHS Reports

Reports published prior to 2017 may be accessed through the Maine Law and Legislative Reference Library.

For additional reports and publications, please visit the Data & Reports sections on the relevant Office or Division page.

DHHS Data Requests

If you are seeking data collected by DHHS that is not publicly available to use for research purposes, please see the DHHS Research Data Request information page.

Topic Year Published Report
CoverME.gov -- 2023 Open Enrollment Overview 2023 2023 Open Enrollment Overview (PDF)
Patient Directed Care 2023 (written) Patient Directed Care Annual Report CY 2022 (PDF)
Maine Syringe Service Program 2023 (written) Maine Syringe Service Programs 2022 Annual Report (PDF)
Aging and Disability Mortality Review 2023 (written) Aging and Disability Mortality Review Panel 2022 Annual Report (PDF)
Certificate of Need 2023 (written) Maine’s Certificate of Need Act Annual Report (Calendar Years 2021 and 2022) (PDF)
Maternal, Fetal and Infant Mortality 2023 (written) Maine Maternal, Fetal, and Infant Mortality Review Panel Annual Report (7-1-21 through 6-30-22) (PDF)
Firearm Fatalities and Hospitalization 2023 (written) Firearm Fatality and Hospitalization 2021 Report (PDF)
Primary Care 2023 Primary Care Access of Credit Program 2022 Annual Report (PDF)
Tribal and State Collaboration 2023 Tribal-State Collaboration Report 2023 (PDF)
Lead Testing, School Drinking Water 2022 Lead Testing in School Drinking Water Report (PL 2019, Ch 158) (PDF)
Firearm-Related Deaths 2022 Firearm Fatality Report -- 2020 Calendar Year (PDF)
Drinking Water 2021 Annual (submitted in Spring 2022) Drinking Water State Revolving Fund 2021 Report (PDF)
Primary Care Access Credit Program 2021 Annual (submitted in Winter of 2021) Primary Care Access Credit Program 2021 Annual Report (PDF)
Public Drinking Water in Maine 2020 Annual (submitted in Winter of 2021) Public Drinking Water in Maine 2020 Annual Report (PDF)
Syringe Service Program 2020 Annual (submitted in Summer of 2021) Syringe Service Programs in Maine 2020 Annual Report (PDF)
Drinking Water 2020 Annual (submitted in Summer of 2021) Drinking Water State Revolving Fund Report (PDF)
Newborn Hearing 2020 Annual (submitted in Summer of 2021) Newborn Hearing Advisory Board 2020 Annual Report (PDF)
Lyme and Tickborne Illnesses 2021 Annual (submitted in Spring of 2021) Lyme and other Tickborne Illnesses Report (PDF)
Birth Defects 2020 Annual (submitted in Spring of 2021) Maine CDC Birth Defects Program 2020 Annual Report (PDF)
Lead Testing, School Drinking Water 2020 Annual (submitted in Spring of 2021) Lead Testing in School Drinking Water (PDF)
Death with Dignity; Patient-Directed Care 2021 Patient-Directed Care 2020 Annual Report (PDF)
Fetal, Infant, and Maternal Deaths 2020 Maine Maternal, Fetal and Infant Mortality Review Panel – 2020 Annual Report (PDF)
Primary Care 2020 Primary Care Access Credit Program (PDF)
Public Water Systems 2020 Drinking Water Program Triennial Report to the Governor (PDF)
LD 997 – Promote Social and Emotional Learning and Development for Young Children 2020 Early Childhood Consultation Program (PDF)
Children’s Advocacy Report 2019 2020 Children’s Advocacy (PDF)
Caseload and Placement Data for Children in DHHS Care 2020 Caseload and Placement Data (Office of Child and Family Services) (PDF)
Strengthen Supports for Adults with Intellectual Disabilities or Autism in Crisis 2020 Strengthen Supports for Adults with Intellectual Disabilities or Autism in Crisis Report (PDF)
Long-Term Acute Care Hospitals 2020 Task Force to Study the Need for Long-Term Acute Care Hospitals (PDF)
Child Poverty 2020 Reduce Child Poverty by Leveraging Investments so Families can Thrive (PDF)
Child Welfare 2020 Maine Child Welfare Advisory Panel 2019 Annual Report (PDF)
Home and Community-based Services, MaineCare 2020 LD 84, Resolve – Allow Spouses to Provide Home and Community-based Services to Eligible MaineCare Members (PDF)
Death with dignity 2020 Patient-Directed Care at End of Life Annual Report (PDF)
Background Check 2020 Maine Background Check Report 3-2020 (PDF)
Service Provider Tax 2020 Service Provider Tax 2019 Report - 03/2020 (PDF)
Syringe exchange 2020 Syringe Service Programs in Maine 2019 Annual Report - Feb 2020 (PDF)
Primary Tax credit 2020 Primary Care Tax Credit - 2019 Report, Feb 2020 (PDF)
Lyme disease 2020 Lyme Disease 2020 Report - Feb, 2020 (PDF)
General Assistance 2020 General Assistance Report and Cover Letter - Jan, 2020 (PDF)
Wastewater inspections 2020 Subsurface Wastewater Inspections (LD 543) Report Jan, 2020 (PDF)
Screening, Diagnostic, and Treatment Services 2020 Early & Periodic Screening, Diagnostic, Tx Svs for Children Birth to 8 Years (LD 1635) Report Jan, 2020 (PDF)
Newborn hearing 2020 Newborn Hearing Advisory Board 2019 Report (PDF)
Birth defects 2020 Birth Defects Program 2019 Annual Report (PDF) 
Mortality review 2020 Maternal Fetal and Infant Mortality Review Panel 2019 Report (PDF) 
Certificate of need 2019 Certificate of Need - 2018 Report (PDF) 
Marriage to minors 2019 Marriages to Minors 2014-2018 Report (PDF)
Asset limits 2019 LD 765 - Final Report and Cover Letter (PDF)
Nuclear safety  2019 Oversight Activities and 2018 Report 2019 Budget of Interim Spent Fuel Storage Facility Oversight Fund Report and Cover Letter 11/19 (PDF)
Nuclear safety 2019 Nuclear Safetey Inspector's 2018 Annual Fund Report and Cove Letter - April 2019 (PDF)
7N 2019 7N Annual Reports August 1, 2019 (EXCEL)
Gambling 2019 Gambling Addiction Prevention and Treatment Fund 2019 Report - 4-19 (PDF)
Lyme disease 2019 Lyme and Other Tickborne Illnesses Report 3-19 (PDF)
Sentinel events 2019 Sentinel Event Annual Report 3-19-2018 (PDF)
Syringe exchange 2019 Hypodermic Needle Exchange Report 2018-2-19 (PDF)
Mortality review 2019 Maternal Fetal and Infant Mortality Review Report - Feb 2019 (PDF)
Primary Tax credit 2019 Primary Tax Credit Report for 2018 - Feb-2019 (PDF)
Newborn hearing 2019 Maine Newborn Hearing Advisory Board Legislative Report 2018 (PDF)
Lead poisoning 2019 Childhood Lead Poisoning Prevention Annual Report 2018 - Jan 2019 (PDF)
7N 2018 7N Annual Reports July 31, 2018 (Excel)
Gambling 2018 Gambling Addiction Prevention and Treatment Fund - report 2018 (PDF)
Alumni transition 2018 Alumni Transition Grant Program - 2017 Annual Report (PDF)
Syringe exchange 2018 Hypodermic Apparatus Exchange Program 2017 Report 3-18 (PDF)
Cytomegalovirus 2018 Cytomegalovirus Report to HHS Committee (PDF)
Lyme disease 2018 Lyme and Other Tickborne Illnesses 2018 Report (PDF)
Birth defects 2018 Maine CDC Birth Defects Program 2017 Annual Report (PDF)
Newborn hearing 2018 Maine CDC Newborn Hearing Advisory Board 2017 Report (PDF)
Medical marijuana 2018 Maine Medical Use of Marijuana Program 2017 Report (PDF)
Mortality review 2018 Maternal, Fetal and Infant Mortality Review Panel Report - 2017 (PDF)
PMP 2018 Prescription Monitoring Program Implementation Report (PDF)
Sentinel events 2018 Sentinel Events Annual Report, CY 2017 (PDF)
Nuclear safety 2018 State Nuclear Safety Annual Accounting Report on Interim Spent Fuel Storage Facility Oversight Fund (PDF)
Nuclear safety 2018 State Nuclear Safety Inspector's Monthly Report for Oct 2017 (PDF)
Intellectual Disabilities or Autism 2017 Adults with Intellectual Disabilities or Autism Biennial Plan 2017-2018 (PDF)
Alumni transition 2017 Alumni Transition Grant Program 2016 Report (PDF)
Behavioral health 2017 Behavioral Health and Targeted Case Management Rate Review (PDF)
Paramedicine 2017 Community Paramedicine Reimbursement Research Report (PDF)
Home health 2017 Home Health Section 40 Rate Review - Resolve 2015 Chapter 83 (PDF)
Syringe exchange 2017 Hypodermic Apparatus Exchange Program 2016 Annual Report (PDF)
Nuclear safety 2017 Interim Spent Fuel Storage Facility Oversight Fund 2016 Report (PDF)
Lyme disease 2017 Lyme and Other Tickborne Illnesses 2016 Annual Report (PDF)
Ambulance Rate 2017 MaineCare Ambulance Rate Study (PDF)
Mortality review 2017 Maine Maternal Fetal Infant Mortality Review Panel 2016 Annual Report (PDF)
Medical marijuana 2017 Maine Medical Use of Marijuana Program 2016 Report (PDF)
Newborn hearing 2017 Newborn Hearing Advisory Board 2016 Annual Report (PDF)
Primary care access 2017 Primary Care Access Credit Program 2017 Annual Report (PDF)
Public water system 2017 Public Water System Capacity Development Triennial Report to Governor (PDF)
Nuclear safety 2017 State Nuclear Inspector's 2016 Annual Report (PDF)
Nuclear safety 2017 State Nuclear Inspector's 2016 Annual Accounting Report (PDF)
Nuclear safety 2017 State Nuclear Inspector's Monthly Reports for Sept-Oct 2016 (PDF)
Nuclear safety 2017 State Nuclear Inspector's Monthly Reports for Nov-Dec 2016 (PDF)
Nuclear safety 2017 State Nuclear Inspector's Monthly Report for Jan 2017 (PDF)
Nuclear safety 2017 State Nuclear Inspector's Monthly Report for Feb 2017 (PDF)
Nuclear safety 2017 State Nuclear Inspector's Monthly Report for Mar 2017 (PDF)
Nuclear safety 2017 State Nuclear Inspector's Monthly Report for Sept 2017 (PDF)
Sentinel events 2017 Sentinel Events Annual Report, 2016 (PDF)