Libertarian Party of New York State Committee (1975-1976)

From LPedia
Jump to navigation Jump to search

The Libertarian Party of New York State Committee for 1975—1976.

Officers and At-Large Members

Position Name Term Start Term End
Chair Gary Greenberg April 5, 1975
Vice-Chair Charles Blood (Organization) April 5, 1975
Vice-Chair Susan Corkery (Operations) April 5, 1975
Secretary Martin E. Nixon April 5, 1975
Treasurer Dolores Grande April 5, 1975
At-Large John Caulfield April 5, 1975
At-Large Donald Feder April 5, 1975
At-Large Carolyn Keelen April 5, 1975
At-Large Mike Nichols April 5, 1975
At-Large Art O'Sullivan April 5, 1975
At-Large Dennis Schuman Aft. July 31, 1975

Affiliate Representatives

Affiliate Name Term Start Term End
Capitol District John Deane
Mid-Hudson P. Jean Carroll
New York Sandy Feld
Kings Bob Klar
Nassau Steve Schneider
Suffolk Virginia Walker

Vivian Wadlin was Alternate for Capitol District

Temporary Chairs

Meetings

Meetings of the Libertarian Party of New York (1975—1976) (VE)
Date Time Location Type Agenda Minutes
April 6, 1975
May 10, 1975 1:30 PM Room 114, Hunter High School, 68th and Lexington Avenue, New York City Minutes (info)
June 22, 1975 Poughkeepsie
Sunday, September 28, 1975
Sunday, November 23, 1975 FLP Office


Libertarian Party of New York
Affiliates: ChautauquaChemungColumbiaDutchessErieFultonKings (Brooklyn)MadisonMonroeNassauNew York (Manhattan)OnondagaOrangeQueensPutnamRichmond (Staten Island)SaratogaSchoharieSuffolkTiogaUlsterWayneYates
Unorganized Affiliates: AlbanyAlleganyBronxBroomeCattaraugusCayugaChenangoClintonCortlandDelawareEssexFranklinGeneseeGreeneHamiltonHerkimerLewisLivingstonMontgomeryJeffersonNiagaraOneidaOntarioOrleansOtsegoRensselaerRocklandSt. LawrenceSchenectadySteubenSullivanWarrenWashingtonWestchesterWyoming
Former Affiliates: Active: Capital DistrictHudson ValleyDefunct: Brooklyn-QueensBuffaloCentral New YorkErie-NiagaraGenesee RegionIthacaMid HudsonNew York CityNorth County LibertariansSouthern TierWestchester-PutnamWestern New York
Conventions: 1973197419751976197719781979198019811982198319841985198619871988198919901991199219931994199519961997199819992000200120022003200420052006200720082009201020112012201320142015201620172018201920202022 Nominating2022
Candidates: By year (19691970197119721973197419751976197719781979198019811982198319841985198619871988198919901991199219931994199519961997199819992000200120022003200420052006200720082009201020112012201320142015201620172018201920202021202220232024) • U.S. HouseState Assembly
State Committees: 1972-731973-741974-751975-761976-771977-781978-791979-801980-811981-821982-831983-841984-851985-861986-871987-881988-891989-901990-911991-921992-931993-941994-951995-961996-971997-981998-991999-20002000-012001-022002-032003-042004-052005-062006-072007-082008-092009-102010-112011-122012-132013-142014-152015-162016-172017-182018-19Transition (2019)Interim State Committee (2019-20)2019-202020-222022-24
Committees: CommunicationsDelegate SelectionFundraisingITLegislative AffairsLocal Affiliate DevelopmentPlatformRules
Former Committees: Clipping ServiceConventionElection Law & ProceduresHistoricalJudiciaryLibrarianMedia RelationsMembershipOperations & ActivitiesOrganizational StructureParty CommunicationsPublicity & Editorial ReplySpeake's BureauStrategic PlanningVacancyVettingVolunteer
Documents: INDEX OF DOCUMENTSPlatform (2019)
Indexes/Categories: BylawsCampaignsCourt casesFinancesMeetingsNewslettersPress Releases
Local Conventions: 2014201520162017201820192020-212022-23
National Delegations: 197419761981198720162018202020222024
Electors: 1976198019841988199219962000200420082012201620202024
Positions: ChairsVice-ChairsSecretariesTreasurersFinance DirectorsPolitical Directors
Other: Libertarian Advocates of New YorkLocal ChairsSize and Influence • State Committee Elections: 202020222024Organization