Submissions from 2018
Expanded Maine Drug Death Report for 2017, Marcella H. Sorg
Submissions from 2017
Expanded Maine Drug Death Report for 2016, Marcella H. Sorg
Submissions from 2016
The Cost of Alcohol and Drug Abuse in Maine, 2015, Marcella H. Sorg and Jamie A. Wren
Submissions from 2010
Drug-Induced Deaths in Maine 1997-2008, with Estimates for 2009, Marcella H. Sorg
Submissions from 2009
Analysis and Evaluation of Participation by Prescibers and Dispensers in the Maine State Prescription Monitoring Program, Marcella H. Sorg, Sharon LaBrie, and William Parker
An Overview of Human Health Issues, Marcella H. Sorg
Submissions from 2007
Maine Drug-Induced Deaths: A Brief White Paper Prepared for the SPF-SIG State Epidemiology Workgroup, August, 2007, Marcella H. Sorg
Submissions from 2006
Evolution of the 2003A Major Grants Program of the Maine Health Access Foundation, Tish Tanski, Ann Acheson, and Elizabeth DePoy
Submissions from 2005
Substance Abuse Needs Assessment For Therapeutic Community in Maine, Ann Acheson and Marcella H. Sorg
Submissions from 2003
Patterns of Drug-Related Mortality in Maine, 1997-2002, Marcella H. Sorg and Margaret Greenwald