Home
Join Us!
MCMLA Endowment
Chairs' Corner
2011 President
2012 President
2013 President
2014 President
2015 President
2016 President
2017 President
2018 President
2019 Chair
MCMLA Archives
Mentor Program
Mentor application
Mentee application
Past and Future Annual Meetings
2019 Annual Meeting
Program
Featured Speakers
Continuing Education
Exhibitors
Hotel
Registration
Transportation
Omaha Attractions and Dining
Statement of Appropriate Conduct
MCMLA Blog
MCMLA Express
Professional Resources
Committees
Advocacy
Bylaws Committee
Chapter Bylaws
Education
2015-16 Education Documents
2014-15 Education Documents
2013-14 Education Documents
2012-13 Education Documents
2011-12 Education Documents
Executive Committee
Executive Committee - Past Membership
Executive committee blog
Finance
Honors and Awards
Chapter honors and awards
Hetzner Award
McDowell Award
Outstanding Achievement Award
Roundtable Lunch Award
Apply for Roundtable Lunch Award
STARS Program
2014 MCMLA STARS
Travel Scholarship
2015 MCMLA STARS
2016 MCMLA STARS
2018 MCMLA STARS
2019 MCMLA STARS
Nominate
Membership
Membership Committee Documents 2015
Membership Committee 2015-2016 Documents
MCMLA Membership 2016-17 Documents
MCMLA Membership 2017-18 Documents
Nominating
Publications
Research
Research Poster and Paper Awards
Data Collection & Analysis
Funding Your Research
Research resources
Forms and Letterhead for MCMLA
Contact
*
Email
*
Password
Remember me
Forgot password
Home
Committees
Honors and Awards
Chapter honors and awards
2015 MCMLA STARS
Loading...
Copyright
©
2019 MidContinental Chapter of the Medical Library Association
Powered by
Wild Apricot
Membership Software