Committees, Task Forces & Representatives


AAHSL Committee Rosters

2023-2024 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


Finance Committee - Charge

Future Leadership Committee - Charge

2023 Annual Report
2022 Annual Report
2021 Annual Report
2020 Annual Report
2019 Annual Report
2018 Annual Report
2017 Annual Report
2016 Annual Report

Special Reports: Leadership Fellows Program
2022-2023 NLM Leadership Fellows Mid-Year Report
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


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)