Chapter Annual Reports
- Membership
- My Communities
- Caucuses
- Chapters
- Special Interest Sections
- SIS Leadership Toolkit
- AALL Brand Resources
- Annual Meeting Information
- Annual Meeting SIS VIP program
- Annual Report Submission Guidelines
- Finances
- Model SIS Bylaws
- Online Elections
- Publication Procedures
- Resolution Submission Procedures
- SIS Conference Call Scheduling
- SIS Council
- SIS Formation & Structure
- SIS Membership
- SIS Training Resources
- SIS Webinar Scheduling
- Speaking for AALL
- Sponsorships
- SIS Annual Reports
- SIS Leadership Toolkit
- Recognition
- Awards Schedule & Notification Procedures
- AALL Awards Program
- AALL Spectrum Article of the Year Award
- AALL/LexisNexis Call for Papers Awards
- Emerging Leader Award
- Excellence in Community Engagement Award
- Hall of Fame Award
- Innovations in Technology Award
- Joseph L. Andrews Legal Literature Award
- Law Library Journal Article of the Year Award
- Marian Gould Gallagher Distinguished Service Award
- Minority Leadership Development Award
- New Product Award
- Public Access to Government Information Award
- Robert L. Oakley Advocacy Award
- Volunteer Service Award
- Past AALL Awards
- Presidential Certificates of Appreciation & Merit
- SIS Awards
- Calendar
- Donate
- Member Search
- 2019-2020 Chapter Annual Reports
2019-2020
- 2018-2019 Chapter Annual Reports
2018-2019
- 2017-2018 Chapter Annual Reports
2017-2018
- 2016-2017 Chapter Annual Reports
2016-2017
- Virginia Association of Law Libraries [PDF]
2015-2016
- Western Pennsylvania Law Library Association [PDF]
2015-2016
- Southwestern Association of Law Libraries [PDF]
2015-2016
- Northern California Association of Law Libraries [PDF]
2015-2016
- Ohio Regional Association of Law Libraries [PDF]
2015-2016
- Southern California Association of Law Libraries [PDF]
2015-2016
- Southern New England Law Librarians Association [PDF]
2015-2016
- Arizona Association of Law Libraries [PDF]
2015-2016