Download:
pdf |
pdfNPCR Program Director List
State
Alabama
Alaska
Arizona
Arkansas
California
Colorado
Delaware
District of Columbia
Florida
Georgia
Idaho
Illinois
Indiana
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pacific Islands Jurisdiction
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Recipient
Alabama Statewide Cancer Registry
Alaska Cancer Registry
Arizona Cancer Registry
Arkansas Central Cancer Registry
California Cancer Registry
Colorado Central Cancer Registry
Delaware Cancer Registry
DC Cancer Registry
Florida Cancer Registry
Georgia Comprehensive Cancer Registry
Cancer Registry of Idaho
Illinois State Cancer Registry
Indiana State Cancer Registry
Kansas Cancer Registry
Kentucky Cancer Registry
Louisiana Tumor Registry
Maine Cancer Registry
Maryland Cancer Registry
Massachusetts Cancer Registry
Michigan Cancer Surveillance Program
Minnesota Cancer Surveillance System
Mississippi Cancer Registry
Missouri Cancer Registry
Montana Central Tumor Registry
Nebraska Cancer Registry
Nevada Central Cancer Registry
New Hampshire State Cancer Registry
New Jersey State Cancer Registry
New York State Cancer Registry
North Carolina Cancer Registry
North Dakota Statewide Cancer Registry
Ohio Cancer Registry
Oklahoma Central Cancer Registry
Oregon State Cancer Registry
Pacific Regional Central Cancer Registry
Pennsylvania Cancer Registry
Puerto Rico Central Cancer Registry
Rhode Island Cancer Registry
South Carolina Central Cancer Registry
South Dakota Cancer Registry
Tennessee Cancer Registry
Texas Cancer Registy
University of Utah, Cancer Registry
Vermont Department of Health
Name
Aretha Bracy
Rosa Avila
Georgia Armenta Yee, BSW, CTR
Lindsay Collins
Mark Damesyn, MPH, DrPH
John Arend, MPH
Paulette Robinson-Wilkerson
Alfreda Woods
David Lee
A. Rana Bayakly, MPH
Randi Rycroft
Lori Koch, CTR
Ainur Aiypkhanova
Sue Min Lai
Eric Durbin, DrPH, MS
Xiao-Cheng Wu
Carolyn Bancroft, DrPH, MPH
Ben Leo
Dan Dooley
Stacey Coltrain
Jay Desai
Deirdre Rogers, Ph.D., ODS
Iris Zachary
Debbi Lemons, RHIA, ODS
Mark A. Watson
Aundrea Ogushi
Chiahui Chawla
Antoinette M. Stroup, Ph.D.
April Austin
Chandrika Rao, Ph.D.
Mary Ann Sens, MD, Ph.D.
Emily Bunt
Meagan Carter
Melania Tolan-Hudson
Lee Buenconsejo-Lum
Wendy Aldinger
Karen Ortiz
Victoria Fruh
Stephanie Chiodini
Kay Dosch, MA, ODS
Martin Whiteside, DC, Ph.D.
Natalie Archer
Morgan Millar, PhD
Jennifer Kachajian, MA, MPH
Address
RSA Tower, 201 Monroe St. Suite 1322, Montgomery, AL 36104
3601 C Street, Suite 250, Anchorage, AK 99503
150 N. 18th Avenue Suite 550, Phoenix, AZ 85007
4815 W. Markham Slot 7, Little Rock, AR 72205
1631 Alhambra Blvd Suite 200, Sacramento, CA 95816
373 West Fort Street, Boise, ID 83702
4300 Cherry Creek Drive South, Denver, CO 80246
2201 Shannon Place SE, Washington, DC 20020
Thomas Collins Building, 2nd Floor 540 S. DuPont Hwy, Suite 11, Dover, DE 19901
University of Miami Miller School of Medicine P.O. Box 016960, Miami, FL 33101
200 Piedmont Avenue, SE West Tower, 1002 , Atlanta, GA 30334
535 W. Jefferson Street 3rd floor, Springfield, IL 62761
2 N. Meridian, 6B Indiana HHS Commmission, Dept of Health, Indianapolis, IN 46204
University of Kansas Medical Center, 3901 Rainbow Blvd Mail Stop 1008, Kansas City, KS 66160
2365 Harrodsburg Rd Suite A230, Lexington, KY 40504
LSU Health Sciences Center, School of Public Health 2020 Gravier St, 3rd Floor, New Orleans, LA 70112
220 Capitol Street 11 State House Station, Augusta, ME 04333
201 W. Preston Street, Baltimore, MD 21201
250 Washington Street, Sixth Floor, Boston, MA 02108
333 South Grand Avenue, Lansing, MI 48909
625 Robert Street North PO BOX 64975, St Paul, MN 55164
2500 North State Street, Jackson, MS 39216
1020 Hospital Drive (CS&E 731), Columbia, MO 65211
1400 Broadway Room 314, PO Box 202951, Helena, MT 59620
301 Centennial Mall So, Lincoln, NE 68509
4126 Technology Way Suite 200, Carson City, NV 89706
1 Medical Center Drive, 7927 Rubin Building, Lebanon, NH 03756
135 East State Street, Trenton, NJ 08608
150 Broadway, Suite 361, Albany, NY 12204
1908 Mail Service Center, Raleigh, NC 27699
1301 N Columbia Road Stop 9037, Grand Forks, ND 58202
246 North High Street , Columbus, OH 43215
1000 NE 10th Street Room 807, Oklahoma City, OK 73117
3181 SW Sam Jackson Park Rd , Portland, OR 97239
Dept of Family Medicine & Community Health, PRCCR 651 Ilalo Street, MEB 224, Honolulu, PI 96813
555 Walnut St, 6th Floor , Harrisburg, PA 17101
Deparamento de Salud de Puerto Rico 89 De Diego Ave, Suite 105, San Juan, PR 00936
3 Capitol Hill, Providence, RI 02908
400 Otarre Parkway, Cayce, SC 29033
SD Department of Health, SD Cancer Registry 615 E. 4th Street, Pierre, SD 57501
Andrew Johnson Tower, 2nd Floor 710 James Robertson Parkway, Nashville, TN 37243
Texas Department of State Health Services, Mail Code 1928 PO Box 149347, Austin, TX 78714
250 E 200 South St Suite 1375, Salt Lake City, UT 84101
280 State Drive , Waterbury, VT 05671
1
NPCR Program Director List
State
Virgin Islands
Virginia
Washington
West Virginia
Wisconsin
Wyoming
Recipient
Virgin Islands Central Cancer Registry
Virginia Cancer Registry
Washington State Cancer Registry
West Virginia Cancer Registry
Wisconsin Cancer Registry
Wyoming Cancer Surveillance Program
Name
John Orr
Nikkia Ray
Kyle Unland
Jaunita Conaway
Jessica Link Reeve
Joe Grandpre, Ph.D.
Address
Virgin Islands Department of Health Diamond Ruby, Ste 104, Christiansted, VI 00820-5351
109 Governor Street, 10th Floor, Richmond, VA 23219
PO Box 47855, Olympia, WA 98504
350 Capitol St, Rm 125, Charleston, WV 25301
1 W Wilson St Room 118, Madison, WI 53703
122 West 25th St, 3rd Floor West, Cheyenne, WY 82002
2
| File Type | application/pdf |
| Author | ONeil, Mary E. (CDC/NCCDPHP/DCPC) |
| File Modified | 2025-07-21 |
| File Created | 2025-07-21 |