Skip to Main Content
Loading
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Search
I'm Looking For...
Programs & Services
KDHE from A to Z
COVID-19
Mpox
Home
Archive Center
Choose the drop down menus to view archived documents. Select the All Archive Items drop down or use the search feature to access older documents. Adobe Reader may be required to view some documents.
www.adobe.com
.
Search the Archives
303(d) Methodology & List of Impaired Waters Archive:
Select an Item
All Archive Items
Most Recent Archive Item
2002 - 303(d) List (PDF)
2002 - 303(d) EPA Approval Letter (PDF)
2002 - 303(d) Appendix of Tables (PDF)
2002 - 303(d) Appendix of Figures (PDF)
2002 - 303(d) Methodology in KS (PDF)
2002 - 303(d) List (PDF)
2004 - 303(d) Appendix of Tables (PDF)
2004 - 303(d) Appendix of Figures (PDF)
2004 - 303(d) List (PDF)
2004 - 303(d) Methodology in KS (PDF)
2006 - 303(d) Category 4 Waters (PDF)
2006 - 303(d) Category 2 & 3 Waters (PDF)
2006 - 2008 EPA 303(d) Consolidation Letter
2006 - Appendix for Methodology (PDF)
2006 - 303(d) Methodology in KS (PDF)
Ambient Air Monitoring Network Annual Plans & 5-Year Assessments:
Select an Item
All Archive Items
Most Recent Archive Item
2020 to 2021 Kansas Ambient Air Monitoring Network Plan (PDF)
2020 5-Year Kansas Ambient Air Monitoring Network Assessment (PDF)
2019 to 2020 Kansas Ambient Air Monitoring Network Plan (PDF)
2018 to 2019 Kansas Ambient Air Monitoring Network Plan (PDF)
2018 Kansas Ambient Air Monitoring Network Plan (PDF)
2016 to 2017 Kansas Ambient Air Monitoring Network Plan (PDF)
2015 to 2016 Kansas Ambient Air Monitoring Network Plan (PDF)
2014 to 2015 Kansas Ambient Air Monitoring Network Plan (PDF)
2015 Kansas 5-Year Ambient Air Monitoring Network Assessment (PDF)
2013 to 2014 Kansas Ambient Air Monitoring Network Plan (PDF)
2012 to 2013 Kansas Ambient Air Monitoring Network Plan (PDF)
2011 to 2012 Kansas Ambient Air Monitoring Network Plan (PDF)
2010 to 2011 Kansas Ambient Air Monitoring Network Plan (PDF)
2010 Kansas 5-Year Ambient Air Monitoring Network Assessment (PDF)
2010 Kansas 5-Year Ambient Air Monitoring Network Assessment - Appendices A to I (PDF)
Annual Compliance Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Annual Compliance Report 2020 (PDF)
Annual Compliance Report 2019 (PDF)
Annual Compliance Report 2018 (PDF)
Annual Compliance Report 2017 (PDF)
Annual Compliance Report 2016 (PDF)
Annual Compliance Report 2015 (PDF)
Annual Compliance Report 2014 (PDF)
Annual Compliance Report 2013 (PDF)
Annual Compliance Report 2012 (PDF)
Annual Infectious Disease Summaries:
Select an Item
All Archive Items
Most Recent Archive Item
2016 Annual Summary Frequency and Incidence Tables (XLSX)
2016 Annual Summary (PDF)
2015 Annual Summary Frequency and Incidence Tables (XLSX)
2015 Annual Summary (PDF)
2014 Annual Summary Frequency and Incidence Tables (XLSX)
2014 Annual Summary (PDF)
2013 Annual Summary (PDF)
2012 Annual Summary (PDF)
2011 Annual Summary (PDF)
2010 Annual Summary (PDF)
2009 Annual Summary (PDF)
2008 Annual Summary (PDF)
2007 Annual Summary (PDF)
2006 Annual Summary (PDF)
2005 Annual Summary (PDF)
Annual Lake Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Lake and Wetland Monitoring Program Annual Report 2017 (PDF)
Lake and Wetland Monitoring Program Annual Report 2016 (PDF)
Lake and Wetland Monitoring Program Annual Report 2010 (PDF)
Lake and Wetland Monitoring Program Annual Report 2009 (PDF)
Lake and Wetland Monitoring Program Annual Report 2008 (PDF)
Lake and Wetland Monitoring Program Annual Report 2007 (PDF)
Lake and Wetland Monitoring Program Annual Report 2006 (PDF)
Lake and Wetland Monitoring Program Annual Report 2005 (PDF)
Lake and Wetland Monitoring Program Annual Report 2004 (PDF)
Lake and Wetland Monitoring Program Annual Report 2003 (PDF)
Lake and Wetland Monitoring Program Annual Report 2002 (PDF)
Lake and Wetland Monitoring Program Annual Report 2001 (PDF)
Lake and Wetland Monitoring Program Annual Report 2000 (PDF)
Lake and Wetland Monitoring Program Annual Report 1999 (PDF)
Lake and Wetland Monitoring Program Annual Report 1998 (PDF)
Arboviral Disease Surveillance Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Arboviral Disease Surveillance Kansas - 2019 (PDF)
Arboviral Disease Surveillance Kansas - 2018 (PDF)
Arboviral Disease Surveillance Kansas - 2017 (PDF)
Arboviral Disease Surveillance Kansas - 2016 (PDF)
Arboviral Disease Surveillance Kansas - 2015 (PDF)
Arboviral Disease Surveillance Kansas - 2014 (PDF)
Arboviral Disease Surveillance Kansas - 2013 (PDF)
Arboviral Disease Surveillance Kansas - 2012 (PDF)
Arboviral Disease Surveillance Kansas - 2011 (PDF)
Behavioral Risk Factor Surveillance System - Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2019 Kansas BRFSS Annual Report (PDF)
2018 Kansas BRFSS Annual Report (PDF)
2017 Kansas BRFSS Annual Report (PDF)
2016 Kansas BRFSS Annual Report (PDF)
2015 Kansas BRFSS Annual Report (PDF)
2014 Kansas BRFSS Annual Report (PDF)
2013 Kansas BRFSS Annual Report (PDF)
2012 Kansas BRFSS Annual Report (PDF)
2011 Kansas BRFSS Annual Report (PDF)
Behavioral Risk Factor Surveillance System - County Fact Sheets:
Select an Item
All Archive Items
Most Recent Archive Item
2017 Sedgwick County Mental Health
2017 Shawnee County Mental Health
Kansas Health Preparedness Regions and Map (PDF)
2017 Wyandotte County Chronic Health Conditions Among Adults
2017 Shawnee County Chronic Health Conditions Among Adults
2017 Sedgwick County Chronic Health Conditions Among Adults
2017 Leavenworth County Chronic Health Conditions Among Adults
2017 Johnson County Chronic Health Conditions Among Adults
2017 Ellis County Chronic Health Conditions Among Adults
2017 Douglas County Chronic Health Conditions Among Adults
2017 Wyandotte County Mental Health Among Adults
2017 Leavenworth County Mental Health Among Adults
2017 Johnson County Mental Health Among Adults
2017 Ellis County Mental Health Among Adults
2017 Douglas County Mental Health Among Adults
Behavioral Risk Factor Surveillance System - County Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2017 KS BRFSS Labette County (PDF)
2017 KS BRFSS Johnson County (PDF)
2017 KS BRFSS Jefferson County (PDF)
2017 KS BRFSS Jackson County (PDF)
2017 KS BRFSS Harvey County (PDF)
2017 KS BRFSS Geary County (PDF)
2017 KS BRFSS Franklin County (PDF)
2017 KS BRFSS Ford County (PDF)
2017 KS BRFSS Finney County (PDF)
2017 KS BRFSS Ellis County (PDF)
2017 KS BRFSS Douglas County (PDF)
2017 KS BRFSS Dickinson County (PDF)
2017 KS BRFSS Crawford County (PDF)
2017 KS BRFSS Cowley County (PDF)
2017 KS BRFSS Cloud County (PDF)
Behavioral Risk Factor Surveillance System - Previous Year Results:
Select an Item
All Archive Items
Most Recent Archive Item
2019 BRFSS with Question, Crosstabulation and Summary Index Tables (PDF)
2018 BRFSS with Question, Crosstabulation and Summary Index Tables (PDF)
2017 BRFSS with Question, Crosstabulation and Summary Index Tables (PDF)
2016 BRFSS with Question, Crosstabulation and Summary Index Tables (PDF)
2015 BRFSS with Question, Crosstabulation and Summary Index Tables (PDF)
2014 BRFSS with Question, Crosstabulation and Summary Index Tables (PDF)
2013 BRFSS with Question, Crosstabulation and Summary Index Tables (PDF)
2012 BRFSS with Question, Crosstabulation and Summary Index Tables (PDF)
2011 BRFSS with Question, Crosstabulation and Summary Index Tables (PDF)
Behavioral Risk Factor Surveillance System - Questionnaires:
Select an Item
All Archive Items
Most Recent Archive Item
2019 Behavioral Risk Factor Surveillance System Questionnaire for Landline and Cellphone (PDF)
2018 Behavioral Risk Factor Surveillance System Questionnaire for Landline and Cellphone (PDF)
2017 Behavioral Risk Factor Surveillance System Questionnaire for Landline and Cellphone (PDF)
2016 Behavioral Risk Factor Surveillance System Questionnaire for Landline and Cellphone (PDF)
2015 Behavioral Risk Factor Surveillance System Questionnaire for Landline and Cellphone (PDF)
Behavioral Risk Factor Surveillance System - Regional Fact Sheets:
Select an Item
All Archive Items
Most Recent Archive Item
2017 Tobacco Product Central Kansas Region
2017 Tobacco Product ECK Public Health Coalition
2017 Tobacco Product Kansas City Area Coalition
2017 Tobacco Product Lower 8 of SE Kansas Region
2017 Tobacco Product NCK Public Health Initiative
2017 Tobacco Product NE Corner Regionalization Initiative
2017 Tobacco Product Northwest BT Region
2017 Tobacco Product South Central Coalition
2017 Tobacco Product South Central Metro Region
2017 Tobacco Product SEK Multi-County Region
2017 Tobacco Product SWK Health Initiative
2017 Tobacco Product Southwest Surveillance Region
2017 Tobacco Product Western Pyramid Region
2017 Tobacco Product Wildcat Region
2017 Tobacco Product WC Public Health Initiative Rush
Behavioral Risk Factor Surveillance System - Regional Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2017 KS BRFSS Northeast Corner Regionalization Initiative (PDF)
2017 KS BRFSS North Central Kansas Public Health Initiative (PDF)
2017 KS BRFSS Lower 8 of SE Kansas Region (PDF)
2017 KS BRFSS Kansas City Area Coalition (PDF)
2017 KS BRFSS Ellis County Health Department (PDF)
2017 KS BRFSS East Central Kansas Public Health Coalition (PDF)
2017 KS BRFSS Central Kansas Region (PDF)
2017 KS BRFSS Southwest Kansas Health Initiative (PDF)
2017 KS BRFSS Wildcat Region (PDF)
2017 KS BRFSS Western Pyramid Region (PDF)
2017 KS BRFSS West Central Public Health Initiative Rush County (PDF)
2017 KS BRFSS Southwest Surveillance Region (PDF)
2017 KS BRFSS South Central Metro Region (PDF)
2017 KS BRFSS South Central Coalition (PDF)
2017 KS BRFSS SEK Multi-County Region (PDF)
Behavioral Risk Factor Surveillance System - Special Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Kansas Sexual Violence 2 Year Report - 2014 to 2015 - (PDF)
Kansas ACE - 2014 to 2015 Report (PDF)
Kansas ACE - 2 Year Report - 2014 to 2015 - Wyandotte County (PDF)
Kansas ACE - 2 Year Report - 2014 to 2015 - Sedgwick County (PDF)
2016 Cancer Survivorship Update (PDF)
Behavioral Risk Factor Surveillance System - State Fact Sheets:
Select an Item
All Archive Items
Most Recent Archive Item
Kansas Hypertension Fact Sheet (PDF)
Biennial Water Quality Assessment Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Kansas Integrated Water Quality Assessment Report (PDF)
2020 Kansas Integrated Water Quality Assessment Report (PDF)
2018 Kansas Integrated Water Quality Assessment Report (PDF)
2016 Kansas Integrated Water Quality Assessment Report (PDF)
2014 Kansas Integrated Water Quality Assessment Report (PDF)
2012 Kansas Integrated Water Quality Assessment Report (PDF)
Breath Alcohol Laboratory Program:
Select an Item
All Archive Items
Most Recent Archive Item
Breath Alcohol Training Manual 2021 (PDF)
Breath Alcohol Training Manual 2019 (PDF)
Breath Alcohol Training Manual 2018 (PDF)
Breath Alcohol Training Manual 2017 (PDF)
Breath Alcohol Training Manual 2016 (PDF)
Brownfields Program Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
Brownfields Newsletters Issue 16 Winter 2013 to 2014 (PDF)
Brownfields Newsletters Issue 15 Winter 2013 (PDF)
Brownfields Newsletters Issue 13 Summer 2012 (PDF)
Brownfields Newsletters Issue 14 Winter 2012 to 2013 (PDF)
Brownfields Newsletters Issue 12 Winter 2011 to 2012 (PDF)
Brownfields Newsletters Issue 11 Spring 2011 (PDF)
Brownfields Newsletters Issue 10 Winter 2010 to 2012 (PDF)
Brownfields Newsletters Issue 9 Winter 2009 to 2010 (PDF)
Brownfields Newsletters Issue 8 Winter 2008 to 2009 (PDF)
Brownfields Newsletters Issue 7 Winter 2008 (PDF)
Brownfields Newsletters Issue 6 Summer 2007 (PDF)
Brownfields Newsletters Issue 5 Winter 2007 (PDF)
Brownfields Newsletters Issue 4 Summer 2006 (PDF)
Brownfields Newsletters Issue 3 Summer 2004 (PDF)
Brownfields Newsletters Issue 2 Spring 2005 (PDF)
Capacity Development Program Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Capacity Development Program Annual Report (PDF)
2021 Capacity Development Program Annual Report (PDF)
2020 Capacity Development Program Annual Report (PDF)
2019 Capacity Development Program Annual Report (PDF)
2018 Capacity Development Program Annual Report (PDF)
Capacity Development Program Report to Governor:
Select an Item
All Archive Items
Most Recent Archive Item
2023 Report to the Governor (PDF)
2020 Report to the Governor (PDF)
2017 Report to the Governor (PDF)
2014 Report to the Governor (PDF)
2011 Report to the Governor (PDF)
2008 Report to the Governor (PDF)
Child Care Licensing - Administrative Orders Issued:
Select an Item
All Archive Items
Most Recent Archive Item
Administrative Orders Issued for 2011 (PDF)
Administrative Orders Issued for 2010 (PDF)
Administrative Orders Issued for 2009 (PDF)
Administrative Orders Issued for 2008 (PDF)
Administrative Orders Issued for 2007 (PDF)
Administrative Orders Issued for 2006 (PDF)
Administrative Orders Issued for 2005 (PDF)
Child Care Licensing - Facility Count and Capacity:
Select an Item
All Archive Items
Most Recent Archive Item
Facility Count and Capacity for 2011 (PDF)
Facility Count and Capacity for 2010 (PDF)
Facility Count and Capacity for 2009 (PDF)
Facility Count and Capacity for 2008 (PDF)
Facility Count and Capacity for 2007 (PDF)
Facility Count and Capacity for 2006 (PDF)
Facility Count and Capacity for 2005 (PDF)
Community Health Access Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
November 2019 Community Health Access Newsletter
October 2019 Community Health Access Newsletter
September 2019 Community Health Access Newsletter
August 2019 Community Health Access Newsletter
July 2019 Community Health Access Newsletter
June 2019 Community Health Access Newsletter
May 2019 Community Health Access Newsletter
April 2019 Community Health Access Newsletter
March 2019 Community Health Access Newsletter
February 2019 Community Health Access Newsletter
Cumulative Case Reports of Disease:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Case Reports by County (XLSX)
2020 Case Reports (PDF)
2019 Case Reports by County (XLSX)
2019 Case Reports (PDF)
2018 Case Reports (PDF)
2018 Case Reports by County (XLSX)
2017 Case Reports by County (XLSX)
2017 Case Reports (PDF)
2016 Case Reports (PDF)
2016 Case Reports by County (XLSX)
2015 Case Reports by County (XLSX)
2015 Case Reports (PDF)
Division of Health Care Finance - Drug Utilization Review Board Agenda Archive:
Select an Item
All Archive Items
Most Recent Archive Item
2021 October DUR Agenda (PDF)
2021 July DUR Agenda (PDF)
2021 January DUR Agenda (PDF)
2021 April DUR Agenda (PDF)
2022 January DUR Agenda (PDF)
2022 April DUR Agenda (PDF)
2022 October DUR Agenda (PDF)
2022 July DUR Agenda (PDF)
2018 July DUR Agenda (PDF)
2017 July DUR Agenda (PDF)
2020 January DUR Agenda (PDF)
2018 January DUR Agenda (PDF)
2017 January DUR Agenda (PDF)
2017 April DUR Agenda (PDF)
2019 July DUR Agenda (PDF)
Division of Health Care Finance - Drug Utilization Review Board Meeting Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
October 2021 DUR Meeting Minutes (PDF)
July 2021 DUR Meeting Minutes (PDF)
April 2021 DUR Meeting Minutes (PDF)
January 2021 DUR Meeting Minutes (PDF)
MHMAC Minutes February 2020 (PDF)
MHMAC Minutes August 2020 (PDF)
MHMAC Minutes Nov 2020 (PDF)
MHMAC Minutes May 2020 (PDF)
2020 January DUR Meeting Minutes (PDF)
2018 July DUR Meeting Minutes (PDF)
2019 April DUR Meeting Minutes (PDF)
2018 April DUR Meeting Minutes (PDF)
2018 January DUR Meeting Minutes
2017 October DUR Meeting Minutes (PDF)
2017 July DUR Meeting Minutes (PDF)
Division of Health Care Finance - Drug Utilization Review Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
2nd Quarter 2023 (PDF)
1st Quarter 2023 (PDF)
1st Quarter 2022 (PDF)
4th Quarter 2022 (PDF)
3rd Quarter 2022 (PDF)
2nd Quarter 2022 (PDF)
Division of Health Care Finance - Medical Assistance Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Medical Assistance Report Fiscal Year 2024 (PDF)
Medical Assistance Report Fiscal Year 2023 (PDF)
Medical Assistance Report Fiscal Year 2022 (PDF)
Medical Assistance Report Fiscal Year 2021 (PDF)
Medical Assistance Report Fiscal Year 2020 (PDF)
Medical Assistance Report Fiscal Year 2019 (PDF)
Medical Assistance Report Fiscal Year 2018 (PDF)
Medical Assistance Report Fiscal Year 2017 (PDF)
Medical Assistance Report Fiscal Year 2016 (PDF)
Medical Assistance Report Fiscal Year 2015 (PDF)
Medical Assistance Report Fiscal Year 2014 (PDF)
Medical Assistance Report Fiscal Year 2013 (PDF)
Medical Assistance Report Fiscal Year 2012 (PDF)
Medical Assistance Report Fiscal Year 2011 (PDF)
Medical Assistance Report Fiscal Year 2010 (PDF)
Division of Health Care Finance - Mental Health Medication Committee Meeting Agendas:
Select an Item
All Archive Items
Most Recent Archive Item
2021 February MHMAC Agenda (PDF)
2021 August MHMAC Agenda (PDF)
2021 November MHMAC Agenda (PDF)
2021 May MHMAC Agenda (PDF)
2022 July MHMAC Agenda (PDF)
2022 January MHMAC Agenda (PDF)
2022 April MHMAC Agenda (PDF)
2022 October MHMAC Agenda (PDF)
2017 August MHMAC Agenda (PDF)
2016 May MHMAC Agenda (PDF)
2017 May MHMAC Agenda (PDF)
2016 February MHMAC Agenda (PDF)
2017 February MHMAC Agenda (PDF)
2020 November MHMAC Agenda (PDF)
2020 May MHMAC Agenda (PDF)
Division of Health Care Finance - Mental Health Medication Committee Meeting Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
2021 November MHMAC Minutes (PDF)
2021 August MHMAC Minutes (PDF)
2021 May MHMAC Minutes (PDF)
2021 February MHMAC Minutes (PDF)
2020 August MHMAC Minutes (PDF)
2020 February MHMAC Minutes (PDF)
2020 November MHMAC Minutes (PDF)
2020 May MHMAC Minutes (PDF)
2016 May MHMAC Minutes (PDF)
2018 May MHMAC Minutes (PDF)
2017 May MHMAC Minutes (PDF)
2016 February MHMAC Minutes (PDF)
2017 February MHMAC Minutes (PDF)
2018 February MHMAC Minutes (PDF)
2019 May MHMAC Minutes (PDF)
Division of Health Care Finance - Preferred Drug List Committee Agenda Archive:
Select an Item
All Archive Items
Most Recent Archive Item
2021 September PDL Agenda
2021 March PDL Agenda
2022 July PDL Agenda (PDF)
2022 January PDL Agenda (PDF)
2019 June PDL Committee Agenda (PDF)
2020 September PDL Committee Agenda (PDF)
2019 September PDL Committee Agenda (PDF)
2018 June PDL Committee Agenda (PDF)
2018 March PDL Committee Agenda (PDF)
2020 March PDL Committee Agenda (PDF)
2017 December PDL Committee Agenda (PDF)
2017 September PDL Committee Agenda (PDF)
2018 September PDL Committee Agenda (PDF)
2017 PDL Committee Agenda (PDF)
2017 March PDL Committee Agenda (PDF)
Division of Health Care Finance - Preferred Drug List Committee Minutes Archive:
Select an Item
All Archive Items
Most Recent Archive Item
2021 September PDL Committee Minutes (PDF)
2019 September PDL Committee Minutes (PDF)
2019 March PDL Committee Minutes (PDF)
2019 June PDL Committee Minutes (PDF)
2018 September PDL Committee Minutes (PDF)
2018 June PDL Committee Minutes (PDF)
2018 March PDL Committee Minutes (PDF)
2017 December PDL Committee Minutes (PDF)
2017 September PDL Committee Minutes (PDF)
2017 June PDL Committee Minutes (PDF)
2017 March PDL Committee Minutes (PDF)
2020 September PDL Committee Minutes (PDF)
2021 March PDL Committee Minutes (PDF)
2020 March PDL Committee Minutes (PDF)
Division of Public Health - Facility Count & Total Capacity:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2022 Total Facility Count and Total Capacity (PDF)
Fiscal Year 2021 Total Facility Count and Total Capacity (PDF)
Fiscal Year 2020 Total Facility Count and Total Capacity (PDF)
Fiscal Year 2019 Total Facility Count and Total Capacity (PDF)
Fiscal Year 2018 Total Facility Count and Total Capacity (PDF)
Fiscal Year 2017 Total Facility Count and Total Capacity (PDF)
Fiscal Year 2016 Total Facility Count and Total Capacity (PDF)
Fiscal Year 2015 Total Facility Count and Total Capacity (PDF)
Fiscal Year 2014 Total Facility Count and Total Capacity (PDF)
Fiscal Year 2013 Total Facility Count and Total Capacity (PDF)
Division of Public Health - Number of Administrative Orders Issued:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2022 Number of Administrative Orders Issued (PDF)
Fiscal Year 2021 Number of Administrative Orders Issued (PDF)
Fiscal Year 2020 Number of Administrative Orders Issued (PDF)
Fiscal Year 2019 Number of Administrative Orders Issued (PDF)
Fiscal Year 2018 Number of Administrative Orders Issued (PDF)
Fiscal Year 2017 Number of Administrative Orders Issued (PDF)
Fiscal Year 2016 Number of Administrative Orders Issued (PDF)
Fiscal Year 2015 Number of Administrative Orders Issued (PDF)
Fiscal Year 2014 Number of Administrative Orders Issued (PDF)
Fiscal Year 2013 Number of Administrative Orders Issued (PDF)
Emergency Medical Services for Children Advisory Committee - Budget Periods:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Budget Period
2019 Budget Period
2018 Budget Period
2017 Budget Period
Environmental Stewardship Award:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Award Winners (PDF)
2019 Award Winners (PDF)
2018 Award Winners (PDF)
2017 Award Winners (PDF)
2016 Award Winners (PDF)
2015 Award Winners (PDF)
2014 Award Winners (PDF)
Epi Updates Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
Volume 10 Issue 5 - May 2019 (PDF)
Volume 10 Issue 4 - April 2019 (PDF)
Volume 10 Issue 3 - March 2019 (PDF)
Volume 10 Issue 2 - February 2019 (PDF)
Volume 10 Issue 1 - January 2019 (PDF)
Volume 10 Issue 6 - June 2019 (PDF)
Volume 9 Issue 10 - October 2018 (PDF)
Volume 9 Issue 9 - September 2018 (PDF)
Volume 9 Issue 8 - August 2018 (PDF)
Volume 9 Issue 7 - July 2018 (PDF)
Volume 9 Issue 6 - June 2018 (PDF)
Volume 9 Issue 5 - May 2018 (PDF)
Volume 9 Issue 4 - April 2018 (PDF)
Volume 9 Issue 3 - March 2018 (PDF)
Volume 9 Issue 2 - February 2018 (PDF)
eWic for local Agencies - Kansas eWIC News:
Select an Item
All Archive Items
Most Recent Archive Item
Issue 17 - August 2018 (PDF)
Issue 16 - July 2018 (PDF)
Issue 15 - June 2018 (PDF)
Issue 14 - May 2018 (PDF)
Issue 13 - April 2018 (PDF)
Issue 12 - March 2018 (PDF)
Issue 11 - February 2018 (PDF)
Issue 10 - January 2018 (PDF)
Issue 9 - December 2017 (PDF)
Issue 8 - November 2017 (PDF)
Issue 7 - October 2017 (PDF)
Issue 6 - September 2017 (PDF)
Issue 5 - August 2017 (PDF)
Issue 4 - July 2017 (PDF)
Issue 3 - June 2017 (PDF)
Farmworker Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
February 2020 Volume 14, Issue 1 (PDF)
September 2019 Volume 13, Issue 1 (PDF)
Geology - Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Annual Report 2020 (PDF)
Annual Report 2019 (PDF)
Annual Report 2017 (PDF)
Annual Report 2016 (PDF)
Geology - Underground News Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
Winter 2020 (PDF)
Fall 2020 (PDF)
Fall 2019 (PDF)
Spring 2019 (PDF)
Fall 2018 (PDF)
Spring 2018 (PDF)
Fall 2017 (PDF)
Spring 2017 (PDF)
Fall 2016 (PDF)
Spring 2016 (PDF)
Healthcare-Associated Infections Annual Summaries:
Select an Item
All Archive Items
Most Recent Archive Item
2013 Summary of Specific Healthcare-Associated Infections (HAIs) Results (PDF)
2012 Summary of Specific Healthcare-Associated Infections (HAIs) Results (PDF)
2011 Summary of Specific Healthcare-Associated Infections (HAIs) Results (PDF)
Healthcare-Associated Infections Consumer Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2012 Consumer Report on Healthcare-Associated Infections (HAIs) (PDF)
2011 Consumer Report on Healthcare-Associated Infections (HAIs) (PDF)
Healthcare-Associated Infections Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
Semmelweis Times - January/February 2017, Volume 7 (PDF)
Semmelweis Times - November/December 2016, Volume 6 (PDF)
Semmelweis Times - September/October 2016, Volume 5 (PDF)
Semmelweis Times - July/August 2016, Volume 4 (PDF)
Semmelweis Times - May/June 2016, Volume 3 (PDF)
Semmelweis Times - March/April 2016, Volume 2 (PDF)
Semmelweis Times - January/February 2016, Volume 1 (PDF)
HIV Epidemiological Profiles:
Select an Item
All Archive Items
Most Recent Archive Item
Kansas Epidemiologicaldemiological Profile Years 2013 to 2017 (PDF)
Kansas Epidemiologicaldemiological Profile Years 2010 to 2014 (PDF)
Epidemiological Profile (EPI) 2010 (PDF)
Epidemiological Profile (EPI) 2009 (PDF)
Epidemiological Profile (EPI) 2008 (PDF)
Epidemiological Profile (EPI) 2007 (PDF)
Epidemiological Profile (EPI) 2006 (PDF)
Epidemiological Profile (EPI) 2004 (PDF)
Epidemiological Profile (EPI) 2003 (PDF)
Epidemiological Profile (EPI) 2002 (PDF)
Immunization Coverage Assessments:
Select an Item
All Archive Items
Most Recent Archive Item
Kindergarten Immunization Coverage Survey 2018 to 2019 School Year (PDF)
Kindergarten Immunization Coverage Survey 2017 to 2018 School Year (PDF)
Kindergarten Immunization Coverage Survey 2016 to 2017 School Year (PDF)
Infant Toddler - Determination Reports :
Select an Item
All Archive Items
Most Recent Archive Item
KS38 Pony Express SFY2021
KS37 Wyandotte SFY2021
KS36 Sunflower SFY2021
KS35 Sumner SFY2021
KS34 Southeast SFY2021
KS33 TARC SFY2021
KS32 Sedgwick SFY2021
KS31 Reno SFY2021
KS30 REACH SFY2021
KS29 Prarie Band SFY2021
KS28 Pottawatomie Wabaunsee SFY2021
KS26 Ottawa-Wellsville SFY2021
KS23 McKids SFY2021
KS22 Marion SFY2021
KS21 Leavenworth SFY2021
Infectious Disease Investigative Reports 2004:
Select an Item
All Archive Items
Most Recent Archive Item
Salmonella Outbreak (June 2004) (PDF)
Salmonella Typhimurium Outbreak at a Department Store - Kansas (November to December 2004) (PDF)
Infectious Disease Investigative Reports 2005:
Select an Item
All Archive Items
Most Recent Archive Item
Greenwood County Foodborne Outbreak Final Report (PDF)
Franklin County Gastroenteritis Outbreak Final Report (PDF)
Finney County Gastrointestinal Outbreak Final Report (PDF)
Finney County Foodborne Outbreak Final Report (PDF)
Waterborne Outbreak Associated with a Recreational Water Facility, Ford County, Kansas (PDF)
Southeast Kansas Foodborne Illness Outbreak Report (PDF)
Shawnee County Viral Gastroenteritis Outbreak Final Report (PDF)
Sedgwick County Gastroenteritis Outbreak Final Report (PDF)
Osage County Gastroenteritis Outbreak Norovirus Final Report (PDF)
Marion County Viral Gastroenteritis Outbreak Final Report (PDF)
Infectious Disease Investigative Reports 2006:
Select an Item
All Archive Items
Most Recent Archive Item
Preliminary Report of Gastrointestinal Outbreak Involving BAK Participants (PDF)
Outbreak of Norovirus Gastrointestinal among Participants of Biking Across Kansas (PDF)
Miami County Clostridium Perfringens Outbreak Final Report (PDF)
Harvey County Shigella Outbreak Final Report (PDF)
Cryptosporidiosis and Giardiasis Outbreak Associated with a Daycare Center, Douglas County (PDF)
Clostridium Perfringens Food Poisoning Outbreak in Northeast Kansas (PDF)
Salmonella Heidelberg Outbreak Among Patrons at Food Establishment in Reno County (PDF)
Infectious Disease Investigative Reports 2007:
Select an Item
All Archive Items
Most Recent Archive Item
Outbreak of Norovirus Gastroenteritis at a Daycare in Allen County (PDF)
Outbreak of Norovirus Gastroenteritis at a Camp in Geary County (PDF)
Outbreak of Campylobacter Jejuni Infections Associated with Consumption of Cheese Made From Raw Milk
Campylobacteriosis Outbreak Associated with Unpasteurized Milk, Reno County and Butler County (PDF)
Butler County Norovirus Outbreak Final Report (PDF)
Outbreak of Norovirus Gastroenteritis at University Sorority Father-Daughter Lunch in Douglas County
Infectious Disease Investigative Reports 2008:
Select an Item
All Archive Items
Most Recent Archive Item
Outbreak Associated Case of Varicella (March 2008) (PDF)
Norovirus-Associated Gastroenteritis Outbreak among Hotel Guests in McPherson County (PDF)
Acute Gastroenteritis Outbreak of Unknown Etiology Associated with Montana Mikes Steakhouse in McPhe
Acute Gastroenteritis Outbreak Associated with a Catered Lunch in Shawnee County (PDF)
Acute Gastentrotis Outbreak Associated with an Elementary School in Reno County (PDF)
Preliminary Outbreak Report of Salmonella Enteritidis Infections Associated with the Acapulco Restau
Outbreak of Varicella Cases Reported in Kansas School Settings (PDF)
Outbreak of Salmonella Enteritidis Infections Associated with the Acapulco Restaurant in Harvey Coun
Outbreak of Norovirus Gastroenteritis related to Pin-up Bowl Kansas City in Johnson and Wyandotte Co
Outbreak of Norovirus Gastroenteritis Associated with Pizza Shoppe in Johnson County (PDF)
Outbreak of Norovirus Gastroenteritis Associated with Barleys Brewhaus in Johnson County (PDF)
Outbreak of Norovirus Gastroenteritis Associated with a School in Seward County (PDF)
Outbreak of Norovirus at Silver Lake Elementary School in Silver Lake, Kansas (PDF)
Outbreak of Norovirus Associated with Tassos Restaurant - Kansas and Missouri Preliminary Report (PD
Outbreak of Gastroenteritis Associated with La Familia Cafe and Cantina in Douglas County (PDF)
Infectious Disease Investigative Reports 2009:
Select an Item
All Archive Items
Most Recent Archive Item
Outbreak of Gastroenteritis Associated with Jazz A Louisiana Kitchen Restaurant Wyandotte County (PD
Outbreak of Gastroenteritis Associated with IHOP Restaurant in Finney County (PDF)
Outbreak of Gastroenteritis Associated with Coyote Canyon Restaurant in Shawnee County (PDF)
Outbreak of Gastroenteritis Associated with Buzzards Pizza Restaurant in Franklin County (PDF)
Preliminary Outbreak Report of Salmonella Newport Infections Associated with the Bartos Idle Hour Re
Outbreaks of Methomyl Poisoning Caused by the Intentional Contamination of Salsa at the Mi Ranchito
Outbreak of Staphylococcus Aureus Associated with the Italian Garden Restaurant in Lyon County (PDF)
Outbreak of Salmonella Newport Infections Associated with the Bartos Idle Hour Restaurant in Crawfor
Outbreak of Gastroenteritis Associated with Pichlers Chicken Annies Restaurant in Crawford County (P
Infectious Disease Investigative Reports 2010:
Select an Item
All Archive Items
Most Recent Archive Item
Investigation of Potential Rabies Exposure While Attending a Camp, Barton County (PDF)
Hydrogen Sulfide Exposure Summary for Overland Park, Kansas (PDF)
Assessment of Incidence and Prevalence of Select Diseases and Conditions Neosho County, Kansas (PDF)
Preliminary Report of Gastroenteritis Outbreak Associated with Sullivan Elementary School in Grant C
Preliminary Report of an Outbreak of Norovirus Associated with an Event Held at a Church in Liberal,
Outbreak of Suspected Pseudomonas Spp. Dermatitis Associated with a Motel Pool and Hot Tub in Sedgwi
Outbreak of Clostridium Perfringens Related Gastrointestinal Illness Associated with the Sacred Hear
Infectious Disease Investigative Reports 2011:
Select an Item
All Archive Items
Most Recent Archive Item
Rapid Mosquito Surveillance in Response to Floods (PDF)
Outbreak of Salmonella Enteritidis Infections Associated with a Resort in Jamaica (PDF)
Outbreak of Respiratory Illness Associated with a Long-Term Care Facility in Crawford County (PDF)
Outbreak of Respiratory Illness Associated with a Long-Term Care Facility - Reno County (PDF)
Outbreak of Norovirus Associated with a Wedding Dinner in Shawnee, KS - Johnson County (PDF)
Outbreak of Influenza A-H3 Associated with a Long-Term Care Facility in Sedgwick County (PDF)
Outbreak of Gastrointestinal Illness in a Juvenile Correctional Complex in Shawnee County (PDF)
Outbreak of a Respiratory Illness in a Residential Care Facility in Wilson County (PDF)
Norovirus Within an Extended Family - Multiple Counties (PDF)
Investigation of a Foodborne Illness Complaint - Lyon County (PDF)
Gastroenteritis Outbreak Associated with Taco Grande Restaurant in Ellis County (PDF)
Community-Wide Pertussis Outbreak in Ford County (PDF)
Campylobacteriosis Outbreak Associated with Consumption of Unpasteurized Milk in Butler County (PDF)
Infectious Disease Investigative Reports 2012:
Select an Item
All Archive Items
Most Recent Archive Item
Gastroenteritis Outbreak Associated with a Restaurant in Wyandotte County (PDF)
Gastroenteritis Outbreak Associated with a Catered Dinner in Harper County (PDF)
Gastroenteritis Outbreak Associated with a Banquet Dinner in Montgomery County (PDF)
Campylobacteriosis Outbreak Associated with a Cookout in Crawford County (PDF)
Arboviral Disease Surveillance - Kansas (PDF)
Shigellosis Outbreak Associated with an Elementary School in Crawford County (PDF)
Outbreak of Varicella Associated with Seaman Unified School District 345 in Shawnee County (PDF)
Outbreak of Salmonella Montevideo Infections Associated with a Graduation Party in Lincoln County (P
Outbreak of Norovirus Associated with a High School Band Trip, Johnson County (PDF)
Outbreak of Norovirus Associated with a Catered Luncheon, Sedgwick County (PDF)
Outbreak of Norovirus and Influenza A-H3 in a Long-Term Care Facility in Sedgwick County (PDF)
Norovirus Outbreak Associated with Rosehill Elementary School in Johnson County (PDF)
Norovirus Outbreak Associated with a Fast Food Restaurant in Sedgwick County (PDF)
Measles Outbreak Associated with Foreign Travel in Finney County (PDF)
Investigation of a Gastroenteritis Outbreak in Sedgwick County (PDF)
Infectious Disease Investigative Reports 2013:
Select an Item
All Archive Items
Most Recent Archive Item
Outbreak of Varicella in a Community with a Low Vaccination Rate in Pottawatomie County (PDF)
Outbreak of Varicella Associated with an Early Childcare Center in Shawnee County (PDF)
Outbreak of Staphylococcal Food Poisoning Associated with Carniceria Camecuaro in Shawnee County (PD
Outbreak of Pertussis in Unified School District Number 449 in Leavenworth County (PDF)
Outbreak of Norovirus Associated with the Jimmy Johns Restaurant in Finney County (PDF)
Outbreak of Norovirus Associated with Martinellis Little Italy in Saline County (PDF)
Outbreak of Norovirus Associated with a School Potluck Barbeque in McPherson County (PDF)
Outbreak of Norovirus Associated with a Dinner Banquet in Pawnee County (PDF)
Outbreak of Cryptosporidiosis Among Respondents to a Rollover Accident of a Truck Carrying Holstein
Outbreak of Clostridium Perfringens Intoxication Associated with a Rehearsal Dinner by Bambinos Ital
Outbreak of Clostridium Difficile Among Patients at a Kansas Hospital (PDF)
Investigation of Potential Bloodborne Pathogen Transmission After an Infection Prevention Breach at
Investigation of Kansas Residents Potentially Exposed to Blood-Borne Pathogens at Oklahoma Dental Pr
2013 Investigation of Kansas Cases in a Multistate Outbreak of Salmonella Infections Associated with
Infectious Disease Investigative Reports 2014:
Select an Item
All Archive Items
Most Recent Archive Item
Outbreak of Measles in a Community with Low Vaccination Coverage in Johnson and Sedgwick Counties (P
Outbreak of Legionnaires Disease Among Hospital Employees in Northwest Kansas (PDF)
Outbreak of Gastrointestinal Illness Associated with Buffalo Bobs Smokehouse in Douglas County (PDF)
Outbreak of Gastroenteritis Associated with Tabor College in Marion County (PDF)
Outbreak of Enterovirus D68 in Morton County (PDF)
Outbreak of Clostridium Perfringens Food Poisoning in a Topeka Correctional Facility in Shawnee Coun
Outbreak of Campylobacteriosis in a Dairy Facility in Riley County (PDF)
Norovirus Outbreak Associated with Stanton County Hospital Long Term Care Unit in Stanton County (PD
Norovirus Associated with a Fast Food Restaurant in Shawnee County (PDF)
Investigation of a Gastroenteritis Outbreak in Johnson County (PDF)
Community-Wide Pertussis Outbreak in Marion County (PDF)
Community-Wide Outbreak of Pertussis in Montgomery County (PDF)
Community-Wide Outbreak of Pertussis in a Highly Unvaccinated Community in Pottawatomie County (PDF)
Shigellosis Outbreak Associated with a Preschool and Daycare in Brown County (PDF)
Shiga Toxin-Producing Escherichia Coli O157 Outbreak in South Central Kansas (PDF)
Intended Use Plan for Kansas Public Water Supply Loan Fund:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Intended Use Plan for Kansas Public Water Supply Loan Fund (PDF)
Intended Use Plan for Kansas Water Pollution Control Revolving Fund:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Intended Use Plan for Kansas Water Pollution Control Revolving Fund (PDF)
Kansas Clean Water Planning Documents:
Select an Item
All Archive Items
Most Recent Archive Item
1998 Continuing Planning Process (PDF)
1984 Kansas Water Quality Management Plan Revised (PDF)
1979 Kansas Water Quality Management Plan (PDF)
Kansas Dry Cleaning Program - Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
Spring Newsletter 2006 (PDF)
Fall Newsletter 2005 (PDF)
Fall Newsletter 2004 (PDF)
Fall Newsletter 2003 (PDF)
Spring Newsletter 2005 (PDF)
Spring Newsletter 2003 (PDF)
Fall Newsletter 2002 (PDF)
September Newsletter 2000 (PDF)
Spring Newsletter 2013 (PDF)
Kansas Health Assessment and Improvement Plan:
Select an Item
All Archive Items
Most Recent Archive Item
2019 Kansas Health Assessment and Improvement Plan (PDF)
2014 Kansas Health Assessment and Improvement Plan (PDF)
Kansas Health Statistics Reports:
Select an Item
All Archive Items
Most Recent Archive Item
March 2022 (PDF)
October 2021 (PDF)
November 2021 (PDF)
July 2021 (PDF)
Health Statistics - July 2021 (PDF)
Health Statistics - December 2020 (PDF)
Health Statistics - September 2019 (PDF)
Health Statistics - June 2019 (PDF)
Health Statistics - March 2019 (PDF)
Health Statistics - December 2018 (PDF)
Health Statistics - August 2018 (PDF)
Health Statistics - May 2018 (PDF)
Health Statistics - February 2018 (PDF)
Health Statistics - November 2017 (PDF)
Health Statistics - August 2017 (PDF)
Kansas Integrated Water Quality Assessment:
Select an Item
All Archive Items
Most Recent Archive Item
Kansas Integrated Water Quality Assessment 2022 (PDF)
Kansas Integrated Water Quality Assessment 2018 (PDF)
Kansas Integrated Water Quality Assessment 2016 (PDF)
Kansas Integrated Water Quality Assessment 2014 (PDF)
Kansas Integrated Water Quality Assessment 2012 (PDF)
Kansas Integrated Water Quality Assessment 2010 (PDF)
Kansas Integrated Water Quality Assessment 2008 (PDF)
Kansas Medicaid - Intervention Outcomes Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Intervention Outcomes Report Number 2 (PDF)
2021 Intervention Outcomes Report Number 1 (PDF)
2020 Intervention Outcomes Report Number 1 (PDF)
2020 Intervention Outcomes Report Number 2 (PDF)
2019 Intervention Outcomes Report (PDF)
2018 Intervention Outcomes Report (PDF)
2017 Intervention Outcomes Report (PDF)
Kansas Medicaid - State Fiscal Year Program Assessments:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Program Assessment (PDF)
2019 Program Assessment (PDF)
2018 Program Assessment (PDF)
2017 Program Assessment (PDF)
2016 Program Assessment (PDF)
2015 Program Assessment (PDF)
2014 Program Assessment (PDF)
2013 Program Assessment (PDF)
2012 Program Assessment (PDF)
2011 Program Assessment (PDF)
2010 Program Assessment (PDF)
2009 Program Assessment (PDF)
Kansas PRAMS Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Surveillance Report (PDF)
2019 Surveillance Report (PDF)
2018 Surveillance Report (PDF)
2017 Surveillance Report (PDF)
Kansas Surface Water Register:
Select an Item
All Archive Items
Most Recent Archive Item
Kansas Surface Water Register, December 15, 2010 (PDF)
Kansas Surface Water Register, February, 12, 2009 (PDF)
Kansas Surface Water Register, December 19, 2007 (PDF)
Kansas Surface Water Register, April 18, 2007 (PDF)
Kansas Surface Water Register, August 2, 2006 (PDF)
Kansas Surface Water Register, November 5, 2004 (PDF)
Kansas Surface Water Register, December 15, 2003 (PDF)
Kansas Surface Water Register, November 20, 2002 (PDF)
Kansas Surface Water Register, June 1, 1999 (PDF)
Kansas Surface Water Register Maps:
Select an Item
All Archive Items
Most Recent Archive Item
Kansas Surface Water Register Maps, December 15, 2013 (PDF)
Kansas Surface Water Register Maps, December 15, 2010 (PDF)
Kansas Surface Water Register Maps, February 12, 2009 (PDF)
Kansas Surface Water Register Maps, August 2, 2006 (PDF)
Kansas Water Quality Assessment (305(b) Report):
Select an Item
All Archive Items
Most Recent Archive Item
Kansas Water Quality Assessment (305(b) Report) - 2006 (PDF)
Kansas Water Quality Assessment (305(b) Report) - 2004 (PDF)
Kansas Water Quality Assessment (305(b) Report) - 2002 (PDF)
Kansas Water Quality Assessment (305(b) Report) - 2000 (PDF)
Kansas Water Quality Assessment (305(b) Report) - 1998 (PDF)
Kansas Water Quality Assessment (305(b) Report) - 1996 (PDF)
Kansas Water Quality Monitoring & Assessment Strategy:
Select an Item
All Archive Items
Most Recent Archive Item
2019 to 2028 Kansas Water Quality Monitoring and Assessment Strategy (PDF)
2011 to 2015 Kansas Water Quality Monitoring and Assessment Strategy (PDF)
KDHE Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
2015 KDHE Annual Report (PDF)
2014 KDHE Annual Report (PDF)
KS Healthcare-Associated Infection State Plans:
Select an Item
All Archive Items
Most Recent Archive Item
2020 to 2025 KS Healthcare-Associated Infections Plan (PDF)
2015 KS Healthcare-Associated Infections Plan (PDF)
2009 KS Healthcare-Associated Infections Plan (PDF)
KS Rx and Opioid Advisory Committee Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
KS Rx and Opioid Advisory Committee 2021 Meeting Notes (PDF)
KS Rx and Opioid Advisory Committee 2020 Meeting Notes (PDF)
KS Rx and Opioid Advisory Committee 2019 Meeting Notes (PDF)
KS Rx and Opioid Advisory Committee 2018 Meeting Notes (PDF)
KS Rx and Opioid Advisory Committee 2017 Meeting Notes (PDF)
KS Rx and Opioid Advisory Committee 2016 Meeting Notes (PDF)
Legislative Updates:
Select an Item
All Archive Items
Most Recent Archive Item
November 2018 KDHE Legislative Update, Vol. 10 (PDF)
October 2018 KDHE Legislative Update, Vol. 9 (PDF)
September 2018 KDHE Legislative Update, Vol. 8 (PDF)
August 2018 KDHE Legislative Update, Vol. 7 (PDF)
July 2018 KDHE Legislative Update, Vol. 6 (PDF)
June 2018 KDHE Legislative Update, Vol. 5 (PDF)
May 2018 KDHE Legislative Update, Vol. 4 (PDF)
April 2018 KDHE Legislative Update, Vol. 3 (PDF)
March 2018 KDHE Legislative Update, Vol. 2 (PDF)
February 2018 KDHE Legislative Update, Vol. 1 (PDF)
Maternal & Child Health Block Grant Reports & Applications:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Application and 2019 Annual Report (PDF)
2020 Application and 2018 Annual Report (PDF)
2019 Application and 2017 Annual Report (PDF)
2018 Application and 2016 Annual Report (PDF)
2017 Application and 2015 Annual Report (PDF)
Navigating Rural Health Resources Webinar Series:
Select an Item
All Archive Items
Most Recent Archive Item
NRHR Webinar Series Recordings (PDF)
December 2021 Slide Deck (PDF)
November 2021 Slide Deck (PDF)
October 2021 Slide Deck (PDF)
August 2021 Slide Deck (PDF)
July 2021 Slide Deck (PDF)
July 2021 Slide Deck - Yoga (PDF)
June 2021 Slide Deck (PDF)
May 2021 Slide Deck (PDF)
April 2021 Slide Deck (PDF)
Newborn Screening Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
February 2017 (PDF)
December 2016 (PDF)
September 2016 (PDF)
June 2016 (PDF)
January 2016 (PDF)
November 2015 (PDF)
June 2015 (PDF)
September 2012 (PDF)
June 2012 (PDF)
March 2012 (PDF)
December 2011 (PDF)
September 2011 (PDF)
June 2011 (PDF)
March 2011 (PDF)
Newborn Screening Program:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2011 Kansas NBS Fiscal Report (PDF)
December 2010 Kansas Fiscal Review (PDF)
August 2010 State of Kansas Genetics Plan (PDF)
Fiscal Year 2010 Kansas NBS Fiscal Report (PDF)
January 2007 Koster Report (PDF)
August 2005 Kansas Consultation (PDF)
Nutrition & WIC Update Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
February 2020 (PDF)
September 2019 (PDF)
July 2019 (PDF)
May 2019 (PDF)
March 2019 (PDF)
January 2019 (PDF)
November 2018 (PDF)
September 2018 (PDF)
July 2018 (PDF)
May 2018 (PDF)
March 2018 (PDF)
January 2018 (PDF)
November 2017 (PDF)
July 2017 (PDF)
May 2017 (PDF)
Oral Health News:
Select an Item
All Archive Items
Most Recent Archive Item
Issue 11 (PDF)
Issue 10 (PDF)
Issue 9 (PDF)
Issue 17 (PDF)
Issue 16 (PDF)
Issue 15 (PDF)
Issue 14 (PDF)
Issue 13 (PDF)
Issue 12 (PDF)
Overdose Fatality Review Board Meeting Minutes :
Select an Item
All Archive Items
Most Recent Archive Item
Overdose Fatality Review Board Meeting Minutes 8.24.2021 (DOCX)
Overdose Fatality Review Board Meeting Minutes 7.6.2021 (DOCX)
Planning & Management:
Select an Item
All Archive Items
Most Recent Archive Item
2018 Annual Report (PDF)
2017 Annual Report (PDF)
2016 Annual Report (PDF)
2015 Annual Report (PDF)
2014 Annual Report (PDF)
Public Health Calendar of Events:
Archive Contains No Items
Public Health Connections:
Select an Item
All Archive Items
Most Recent Archive Item
December 2019 Issue (PDF)
November 2019 Issue (PDF)
October 2019 Issue (PDF)
September 2019 Issue (PDF)
July 2019 Issue (PDF)
May 2019 Issue (PDF)
March 2019 Issue (PDF)
January 2019 Issue (PDF)
Public Health Connections - H1N1 Editions:
Select an Item
All Archive Items
Most Recent Archive Item
April 5, 2010 Issue (PDF)
March 8, 2010 Issue (PDF)
February 8, 2010 Issue (PDF)
January 11, 2010 Issue (PDF)
December 21, 2009 Issue (PDF)
December 7, 2009 Issue (PDF)
November 23, 2009 Issue (PDF)
November 16, 2009 Issue (PDF)
November 9, 2009 Issue (PDF)
November 2, 2009 Issue (PDF)
October 26, 2009 Issue (PDF)
October 19, 2009 Issue (PDF)
October 12, 2009 Issue (PDF)
October 5, 2009 Issue (PDF)
September 28, 2009 Issue (PDF)
Public Health Statistics 2016:
Select an Item
All Archive Items
Most Recent Archive Item
Marriages by County of Issuance of License by Month of Marriage (FS-TH01) (XLSX)
Marriages by County of Issuance of License by Month of Marriage (FS-TH01) (PDF)
Marriages by Age-Group of Groom by Age-Group of Bride, Kansas, 2016 (AS-TF5) (PDF)
Marriages and Marriage Dissolutions by Number and Rate, Kansas Occurrence, 1966 to 2016 (AS-TF1) (PD
Marriage Rates, Kansas and the U.S. 1913 to 2016 (AS-FF1) (PDF)
Marriage Rates by County of Occurrence, Kansas, 2016 (AS-FF7) (PDF)
Marriage Dissolutions Percent Distribution by Number of Minor Children, Kansas, 2016 (AS-FF6) (PDF)
Marriage Dissolutions by Population Group of Husband by Population Group of Wife Kansas, 2016 (AS-TF
Marriage Dissolutions by Month of Action by County of Dissolution (FS-TI01) (XLSX)
Marriage Dissolutions by Month of Action by County of Dissolution (FS-TI01) (PDF)
Marriage Dissolutions by Duration of Marriage in Years, Kansas, 2016 (AS-TF7) (PDF)
Marriage Dissolutions by County of Action and Peer Group by Number and Rate Kansas, 2012 to 2016 (AS
Marriage Dissolutions by Age-Group of Husband by Age-Group of Wife, Kansas, 2016 (AS-TF6) (PDF)
Marriage Dissolution Rates, Kansas and the U.S. 1951 to 2016 (AS-FF2) (PDF)
Marriage Dissolution Rates by County of Occurence, Kansas, 2016 (AS-FF8) (PDF)
Public Health Statistics 2017:
Select an Item
All Archive Items
Most Recent Archive Item
Marriages and Marriage Dissolutions Summary 2017 (PDF)
Marriages and Marriage Dissolutions by Number and Rate, Kansas Occurrence, 1968-2017 (AS-TF1) (PDF)
Marriage Rates, Kansas and the U.S. 1913-2017 (AS-FF1) (PDF)
Marriage Rates by County of Occurrence, Kansas, 2017 (AS-FF7) (PDF)
Marriage Dissolutions Percent Distribution by Number of Minor Children, Kansas, 2017 (AS-FF6) (PDF)
Marriage Dissolutions by Population Group of Husband by Population Group of Wife Kansas, 2017 (AS-TF
Marriage Dissolutions by Number of Minor Children Reported and Number of Minor Children Affected, Ka
Marriage Dissolutions by Month of Action by County of Dissolution (FS-TI01) 2017 (XLSX)
Marriage Dissolutions by Month of Action by County of Dissolution (FS-TI01) 2017 (PDF)
Marriage Dissolutions by Duration of Marriage in Years, Kansas, 2017 (AS-TF7) (PDF)
Marriage Dissolutions by County of Action and Peer Group by Number and Rate Kansas, 2013-2017 (AS-TF
Marriage Dissolutions by Age-Group of Husband by Age-Group of Wife, Kansas, 2017 (AS-TF6) (PDF)
Marriage Dissolution Rates, Kansas and the U.S. 1951-2017 (AS-FF2) (PDF)
Marriage Dissolution Rates by County of Occurance, Kansas, 2017 (AS-FF8) (PDF)
Average Age at Marriage, Kansas, 1998-2017 (AS-FF4) (PDF)
Public Health Statistics 2018:
Select an Item
All Archive Items
Most Recent Archive Item
Deaths by Number and Age-Adjusted Rate for Selected Chronic Diseases, Kansas Residents, 1999 to 2018
Deaths by Month of Death by County of Residence 2018 (FS-TD01) (XLSX)
Deaths by Month of Death by County of Residence 2018 (FS-TD01) (PDF)
Deaths by Month of Death by City of Residence 2018 (FS-TD02) (XLSX)
Deaths by Month of Death by City of Residence 2018 (FS-TD02) (PDF)
Deaths by County of Residence and Peer Group, by Population Group, Kansas, 2018 (AS-TE25) (PDF)
Deaths by County of Residence and Peer Group, by Number, Crude and Age-Adjusted Rate, Kansas, 2013 t
Deaths by County of Residence and Peer Group, by Number and Percent Related to Tobacco, Kansas, 2018
Deaths by County of Residence and Peer Group, by Age-Group and Average Age at Death, Kansas, 2018 (A
Deaths by Certifier by County of Residence 2018 (FS-TD05) (XLSX)
Deaths by Certifier by County of Residence 2018 (FS-TD05) (PDF)
Deaths by Certifier by City of Residence 2018 (FS-TD06) (XLSX)
Deaths by Certifier by City of Residence 2018 (FS-TD06) (PDF)
Age-Adjusted Death Rates by County of Residence, Kansas, 2018 (AS-FE7) (PDF)
Selected Causes of Death by County of Residence and Peer Group, Kansas, 2018 (AS-TE27) (PDF)
Public Health Statistics 2019:
Select an Item
All Archive Items
Most Recent Archive Item
Marriages and Marriage Dissolutions Summary 2019 (PDF)
Marriages and Marriage Dissolutions by Number and Rate, Kansas Occurrence, 1968 to 2019 (AS-TF1) (PD
Marriage Rates, Kansas and the U.S. 1913 to 2019 (AS-FF1) (PDF)
Marriage Rates by County of Occurrence, Kansas, 2019 (AS-FF7) (PDF)
Marriage Dissolutions Percent Distribution by Number of Minor Children, Kansas, 2019 (AS-FF6) (PDF)
Marriage Dissolutions by Population Group of Husband by Population Group of Wife Kansas, 2019 (AS-TF
Marriage Dissolutions by Number of Minor Children Reported and Number of Minor Children Affected, Ka
Marriage Dissolutions by Month of Action by County of Dissolution (FS-TI01) 2019 (XLSX)
Marriage Dissolutions by Month of Action by County of Dissolution (FS-TI01) 2019 (PDF)
Marriage Dissolutions by Duration of Marriage in Years, Kansas, 2019 (AS-TF7) (PDF)
Marriage Dissolutions by County of Action and Peer Group by Number and Rate Kansas, 2013 to 2019 (AS
Marriage Dissolutions by Age-Group of Husband by Age-Group of Wife, Kansas, 2019 (AS-TF6) (PDF)
Marriage Dissolution Rates, Kansas and the U.S. 1951 to 2019 (AS-FF2) (PDF)
Marriage Dissolution Rates by County of Occurance, Kansas, 2019 (AS-FF8) (PDF)
Average Age at Marriage, Kansas, 1998 to 2019 (AS-FF4) (PDF)
Retrospective Immunization Study:
Select an Item
All Archive Items
Most Recent Archive Item
Retrospective Immunization Study 2018 to 2019 School Year (PDF)
Retrospective Immunization Study 2017 to 2018 School Year (PDF)
Retrospective Immunization Study 2016 to 2017 School Year (PDF)
STI Statistics - Case Count Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Kansas STI Report January to December 2020 (PDF)
Kansas STI Report January to June 2020 (PDF)
Kansas STI Report January to December 2019 (PDF)
Kansas STI Report January to June 2019 (PDF)
Kansas STI Report January to December 2018 (PDF)
Kansas STI Report January to June 2018 (PDF)
Kansas STI Report January to December 2017 (PDF)
Kansas STI Report January to June 2017 (PDF)
Kansas STI Report January to December 2016 (PDF)
Kansas STI Report January to June 2016 (PDF)
Kansas STI Report January to December 2015 (PDF)
Kansas STI Report January to June 2015 (PDF)
Kansas STD Report January to December 2014 (PDF)
Kansas STI Report January to June 2014 (PDF)
Kansas STD Report January to December 2013 (PDF)
STI Statistics - Case Rate Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Kansas STI Case Rate Report January to December 2020 (PDF)
Kansas STI Case Rates Report January to December 2019 (PDF)
Kansas STI Case Rate Report January to December 2018 (PDF)
Kansas STI Case Rate Report January to December 2017 (PDF)
Kansas STI Case Rate Report January to December 2016 (PDF)
Kansas STI Case Rate Report January to December 2015 (PDF)
Kansas STD Case Rate Report January to December 2014 (PDF)
Kansas STD Case Rate Report January to December 2013 (PDF)
Kansas STD Report Case Rate January to December 2012 (PDF)
Kansas STD Case Rate Report January to December 2011 (PDF)
Kansas STD Case Rate Report January to December 2010 (PDF)
Kansas STD Case Rate Report January to December 2009 (PDF)
STI Statistics - Multi Year Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Kansas STI Case Rate Report Calendar Year 2010 to 2020 (PDF)
Kansas STI Case Rate Report Calendar Year 2009 to 2019 (PDF)
Kansas STI Case Rate Report Calendar Year 2008 to 2018 (PDF)
Kansas STI Case Rate Report Calendar Year 2007 to 2017 (PDF)
Kansas STI Case Rate Report Calendar Year 2006 to 2016 (PDF)
Kansas STI Case Rate Report Calendar Year 2005 to 2015 (PDF)
Kansas STD Case Rate Report Calendar Year 2004 to 2014 (PDF)
Kansas STD Case Rate Report Calendar Year 2003 to 2013 (PDF)
Kansas STD Case Rate Report Calendar Year 2002 to 2012 (PDF)
Kansas STD Case Rate Report Calendar Year 2001 to 2011 (PDF)
Kansas STD Case Rate Report Calendar Year 2000 to 2010 (PDF)
Underserved Areas Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Underserved Areas Reports (PDF)
2019 Underserved Areas Reports (PDF)
2018 Underserved Areas Reports (PDF)
2017 Underserved Areas Reports (PDF)
West Nile Virus Risk Weekly Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Kansas WNV Risk Level Reports (PDF)
2021 Kansas WNV Risk Level Reports (PDF)
2020 Kansas WNV Risk Level Reports (PDF)
2019 Kansas WNV Risk Level Reports (PDF)
2018 Kansas WNV Risk Level Reports (PDF)
2017 Kansas WNV Risk Level Reports (PDF)
What's Happening Wednesday:
Select an Item
All Archive Items
Most Recent Archive Item
12-29-21
12-15-21
12-01-21
11-17-21
11-03-21
10-20-21
Wolf Creek Generating Station Environmental Radiation Surveillance Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Wolf Creek Generating Station Environmental Radiation Surveillance Report (PDF)
2019 Wolf Creek Generating Station Environmental Radiation Surveillance Report (PDF)
2018 Wolf Creek Generating Station Environmental Radiation Surveillance Report (PDF)
2017 Wolf Creek Generating Station Environmental Radiation Surveillance Report (PDF)
2016 Wolf Creek Generating Station Environmental Radiation Surveillance Report (PDF)
2015 Wolf Creek Generating Station Environmental Radiation Surveillance Report (PDF)
2014 Wolf Creek Generating Station Environmental Radiation Surveillance Report (PDF)
2013 Wolf Creek Generating Station Environmental Radiation Surveillance Report (PDF)
2012 Wolf Creek Generating Station Environmental Radiation Surveillance Report (PDF)
2011 Wolf Creek Generating Station Environmental Radiation Surveillance Report (PDF)
Search The Archive
If you cannot locate the information you are looking for in the recent archives, you may use the form below to search the archives.
Keywords:
Archive:
Select Archive
303(d) Methodology & List of Impaired Waters Archive
Ambient Air Monitoring Network Annual Plans & 5-Year Assessments
Annual Compliance Reports
Annual Infectious Disease Summaries
Annual Lake Reports
Arboviral Disease Surveillance Reports
Behavioral Risk Factor Surveillance System - Annual Reports
Behavioral Risk Factor Surveillance System - County Fact Sheets
Behavioral Risk Factor Surveillance System - County Reports
Behavioral Risk Factor Surveillance System - Previous Year Results
Behavioral Risk Factor Surveillance System - Questionnaires
Behavioral Risk Factor Surveillance System - Regional Fact Sheets
Behavioral Risk Factor Surveillance System - Regional Reports
Behavioral Risk Factor Surveillance System - Special Reports
Behavioral Risk Factor Surveillance System - State Fact Sheets
Biennial Water Quality Assessment Reports
Breath Alcohol Laboratory Program
Brownfields Program Newsletters
Capacity Development Program Annual Reports
Capacity Development Program Report to Governor
Child Care Licensing - Administrative Orders Issued
Child Care Licensing - Facility Count and Capacity
Community Health Access Newsletter
Cumulative Case Reports of Disease
Division of Health Care Finance - Drug Utilization Review Board Agenda Archive
Division of Health Care Finance - Drug Utilization Review Board Meeting Minutes
Division of Health Care Finance - Drug Utilization Review Newsletters
Division of Health Care Finance - Medical Assistance Reports
Division of Health Care Finance - Mental Health Medication Committee Meeting Agendas
Division of Health Care Finance - Mental Health Medication Committee Meeting Minutes
Division of Health Care Finance - Preferred Drug List Committee Agenda Archive
Division of Health Care Finance - Preferred Drug List Committee Minutes Archive
Division of Public Health - Facility Count & Total Capacity
Division of Public Health - Number of Administrative Orders Issued
Emergency Medical Services for Children Advisory Committee - Budget Periods
Environmental Stewardship Award
Epi Updates Newsletter
eWic for local Agencies - Kansas eWIC News
Farmworker Newsletters
Geology - Reports
Geology - Underground News Newsletters
Healthcare-Associated Infections Annual Summaries
Healthcare-Associated Infections Consumer Reports
Healthcare-Associated Infections Newsletter
HIV Epidemiological Profiles
Immunization Coverage Assessments
Infant Toddler - Determination Reports
Infectious Disease Investigative Reports 2004
Infectious Disease Investigative Reports 2005
Infectious Disease Investigative Reports 2006
Infectious Disease Investigative Reports 2007
Infectious Disease Investigative Reports 2008
Infectious Disease Investigative Reports 2009
Infectious Disease Investigative Reports 2010
Infectious Disease Investigative Reports 2011
Infectious Disease Investigative Reports 2012
Infectious Disease Investigative Reports 2013
Infectious Disease Investigative Reports 2014
Intended Use Plan for Kansas Public Water Supply Loan Fund
Intended Use Plan for Kansas Water Pollution Control Revolving Fund
Kansas Clean Water Planning Documents
Kansas Dry Cleaning Program - Newsletters
Kansas Health Assessment and Improvement Plan
Kansas Health Statistics Reports
Kansas Integrated Water Quality Assessment
Kansas Medicaid - Intervention Outcomes Reports
Kansas Medicaid - State Fiscal Year Program Assessments
Kansas PRAMS Reports
Kansas Surface Water Register
Kansas Surface Water Register Maps
Kansas Water Quality Assessment (305(b) Report)
Kansas Water Quality Monitoring & Assessment Strategy
KDHE Annual Report
KS Healthcare-Associated Infection State Plans
KS Rx and Opioid Advisory Committee Minutes
Legislative Updates
Maternal & Child Health Block Grant Reports & Applications
Navigating Rural Health Resources Webinar Series
Newborn Screening Newsletters
Newborn Screening Program
Nutrition & WIC Update Newsletter
Oral Health News
Overdose Fatality Review Board Meeting Minutes
Planning & Management
Public Health Calendar of Events
Public Health Connections
Public Health Connections - H1N1 Editions
Public Health Statistics 2016
Public Health Statistics 2017
Public Health Statistics 2018
Public Health Statistics 2019
Retrospective Immunization Study
STI Statistics - Case Count Reports
STI Statistics - Case Rate Reports
STI Statistics - Multi Year Reports
Underserved Areas Reports
West Nile Virus Risk Weekly Reports
What's Happening Wednesday
Wolf Creek Generating Station Environmental Radiation Surveillance Reports
Time Period:
Select Time Period
Within Last Week
Within Last Month
Within Last 6 Months
Within Last Year
Date Range:
Start:
End:
[mm/dd/yyyy]
Live Edit
Open Records
Privacy Notice
Non-Discrimination Policy
Public Health
Environment
KanCare
Laboratories
Public Notices
News
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow