Skip to Main Content
NAHSL
NAHSL
HSLIC
HSLIC
HSLIC Governance
Search this Group
Search
HSLIC: HSLIC Governance
Maine Health Science Libraries and Information Consortium
Home
About Us
Toggle Dropdown
Purpose of HSLIC
History of HSLIC
HSLIC Member Directory
HSLIC Executive Board
Distinguished Member Award
Forms
HSLIC Governance
HSLIC Meeting Minutes
Toggle Dropdown
Board Meeting Documents
Librarian Resources
Newsletter
Archives
Toggle Dropdown
Reports - Committee, Delegate & Officer
Historical Documents
Bylaws
2018 HSLIC Dissolution Vote
With results of treasury distribution
Bylaws, 2017
Bylaws, Revised May 2013 (pdf)
PDF Version
Bylaws, Revised May 2013
Bylaws, Revised May 2011
Bylaws, Revised May 2011 (pdf)
PDF Version
Bylaws, 2009
Bylaws, 2009 (pdf)
PDF Version
Bylaws, 2006
Bylaws, 2004
Bylaws, 1994
Bylaws, 1992
Bylaws, 1988
Bylaws, 1986
Bylaws, 1985
Bylaws, 1980
Bylaws, 1977
HSLIC Interlibrary Loans
HSLIC Interlibrary Loans Revised March 2012
Appendix (if needed)
HSLIC Board Chart and Duties
Organizational Chart - 2015
Organizational Chart - 2015 (pdf)
Organizational Chart - 2010
Materials Exchange
Policies and Procedures
Current Policies & Procedures - August 2013
Current Policies & Procedures - August 2013 (pdf)
PDF Version
Previous Policies & Procedures - September 2011
Previous Policies & Procedures - September 2011 (pdf)
PDF Version
Previous Policies & Procedures - June 2006
Previous Policies & Procedures - February 2003
Email Discussion and Voting Protocol
Email Discussion and Voting Protocol (pdf)
PDF Version
Video conference Discussion and Voting Protocol
Video conference Discussion and Voting Protocol (pdf)
PDF Version
HSLIC Bylaws 2017 Revision
HSLIC Revision Clean
HSLIC Revision Markup
<<
Previous:
Forms
Next:
HSLIC Meeting Minutes >>