Skip to main content
Secondary menu
site map
accessibility
contact us
Website Accessibility Certification [PDF]
Main navigation
Home
List of Agencies with Reports Due
California Legislative Information
Duplicate Reports
Filing Reports
Report Section 1288.8 of the Health and Safety Code
Report Description
Publicly reported health-care-associated-infection information received and reported pursuant to Article 3.5 (commencing with Section 1288.45) of the Health and Safety Code
Agency
State Department of Public Health
Authority
Section 1288.8 of the Health and Safety Code
Recipient(s)
Governor
Legislature
Senate Committee on Health
Assembly Committee on Health
Due Date Description
Annually, beginning January 1, 2011
Recurring dates
N/A
End Date
N/A
Agency
Due Date
File Date
Report Title
Report URL
State Department of Public Health
01/01/2011
Report Title
Report URL
01/01/2012
Report Title
Report URL
01/01/2013
Report Title
Report URL
01/01/2014
Report Title
Report URL
01/01/2015
Report Title
Healthcare-Associated Infections in California Hospitals Annual Report, 2013; Influenza Vaccination among Health Care Personnel in California Hospitals, 2013-2014
Report URL
http://www.cdph.ca.gov/programs/hai/Documents/AnnualCaliforniaHospitalHAIReport2013FINAL3.13.15.pdf http://www.cdph.ca.gov/programs/hai/Pages/HCPInfluenzaVaxReport.aspx
http://www.cdph.ca.gov/programs/hai/Documents/AnnualCaliforniaHospitalHAIReport2013FINAL3.13.15.pdf http://www.cdph.ca.gov/programs/hai/Pages/HCPInfluenzaVaxReport.aspx
01/01/2016
Report Title
Healthcare-Associated Infections in California Hospitals Annual Report For January to December 2015; Influenza Vaccination among Healthcare Personnel in California Hospitals For the 2015-16 Influenza Season.
Report URL
01/01/2017
Report Title
Healthcare-Associated Infections in California Hospitals Annual Report For January to December 2016; Influenza Vaccination among Healthcare Personnel in California Hospitals For the 2016-17 Influenza Season.
Report URL
01/01/2018
Report Title
Influenza Vaccination among Health Care Personnel in California Hospitals: 2017-18 Influenza Season, October 1, 2017, through March 31, 2018
Report URL
https://www.cdph.ca.gov/Programs/CHCQ/HAI/Pages/HealthcarePersonnelInfluenzaVaccinationReportingInCA_Hospitals2017_2018.aspx
https://www.cdph.ca.gov/Programs/CHCQ/HAI/Pages/HealthcarePersonnelInfluenzaVaccinationReportingInCA_Hospitals2017_2018.aspx
01/01/2019
Report Title
Report URL
01/01/2020
Report Title
Report URL
WAS User Menu