Committees, Task Forces & Representatives
AAHSL Committee Rosters
2022-2023 Committee Rosters
Active Committees
Assessment and Statistic Committee - Charge
2019 Annual Report 2018 Annual Report 2017 Annual Report
Special Report: Transforming the evidence base for effective academic health sciences library services and resources
Competency-Based Medical Education Task Force - Charge
2020 Annual Report 2020 Scoping Review 2019 Annual Report 2018 Annual Report 2018 Task Force AAMC Poster 2017 Annual Report 2016 Annual Report Health Information Literacy Competencies Map (2018) 2018 Canadian Health Libraries Association (CHLA), St. John’s, Newfoundland Paper 2018 MLA Atlanta Paper 2018 MLA Atlanta Poster 2017 AAMC Boston Annual Meeting Poster 2016 AAMC Seattle Annual Meeting Poster
Diversity, Equity & Inclusion Committee - Charge
2019 Annual Report 2018-2019 Mid-Year Report 2018 Annual Report 2017 Annual Report
Future Leadership Committee - Charge
2021 Annual Report 2020 Annual Report 2019 Annual Report 2018 Annual Report 2017 Annual Report 2016 Annual Report
Special Reports: Leadership Fellows Program 2021-2022 NLM Leadership Fellows Mid-Year Report 2020-2021 NLM Leadership Fellows Report 2019-2020 NLM Leadership Fellows Report 2019-2020 NLM Leadership Fellows Mid-Year Report 2018-2019 NLM Leadership Fellows Report 2017-2018 NLM Leadership Fellows Report
Archived Minutes
Joint MLA/AAHSL Legislation Committee - Charge
2019 Annual Report 2018 Annual Report 2017 Annual Report
Special Reports: Letter regarding the H.R. 6164, the National Institutes of Health (NIH) Reform Act of 2006
Library Services for Associated Clinical Organizations Task Form - Charge
New and Emerging Academic Health Sciences Libraries Committee - Charge
2019 Annual Report 2018 Annual Report 2017 Annual Report 2017 Mentor Program Overview 2017 New Libraries Data 2016 Annual Report
New & Interim Directors Committee - Charge
Nominating Committee - Charge
Osteopathic Schools Task Force
Program and Education Committee - Charge
2020 Annual Report 2019 Annual Report 2018 Annual Report 2017 Annual Report 2016 Annual Report - Annual Program Appendix
Research Services Committee - Charge
2019 Annual Report 2016 Annual Report
Scholarly Communication Committee - Charge
2020 Annual Report 2019 Annual Report 2018 Annual Report 2017 Annual Report 2016 Annual Report
Archived Meeting Minutes
Letter to AAAS regarding JSTOR withdrawal (2007)
|