Libertarian Party of New York State Committee (1977-1978)

From LPedia
Jump to navigation Jump to search

The Libertarian Party of New York State Committee for 1977—1978.

Officers and At-Large Members

Position Name
Chair Carl Hastings
Vice-Chair Michael Kessler
Carolyn Keelen
Roger Eisenberg (by Feb. 1978)
Secretary Louis J. Sicilia
Treasurer Peter Wilson
At-Large

State Representatives

Meetings

Meetings of the Libertarian Party of New York (1977—1978) (VE)
Date Time Location Type Agenda Minutes
June 5, 1977
August 21, 1977 1:00 PM 10 Norgate Road, Old Brookville
August 25, 1977
February 5, 1978 Riggs Home, Poughkeepsie, New York State Committee
Sunday, March 12, 1978 FLP Office State Committee


Libertarian Party of New York
Affiliates: AlbanyChautauquaChenangoChemungColumbiaDutchessErieFultonKings (Brooklyn)MadisonMontgomeryMonroeNassauNew York (Manhattan)OnondagaOrangeOrleansOtsegoQueensPutnamRichmond (Staten Island)SaratogaSchoharieSuffolkTiogaUlsterWestchesterWayneYates
Unorganized Affiliates: AlleganyBronxBroomeCattaraugusCayugaClintonCortlandDelawareEssexFranklinGeneseeGreeneHamiltonHerkimerLewisLivingstonJeffersonNiagaraOneidaOntarioRensselaerRocklandSt. LawrenceSchenectadySteubenSullivanWarrenWashingtonWyoming
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 (1969197019711972197319741975197619771978197919801981198219831984198519861987198819891990199119921993199419951996199719981999200020012002200320042005200620072008200920102011201220132014201520162017201820192020202120222023) • U.S. HouseState Assembly
State Committees: MEETINGS1972-731973-741974-751975-761976-771977-781978-791979-801980-811981-821982-831983-841984-851985-861986-871987-881988-891989-901990-911991-921992-931993-941994-951995-961996-971997-981998-991999-20002000-012001-022002-032003-042004-052005-062006-072007-082008-092009-102010-112011-122012-132013-142014-152015-162016-172017-182018-19Transition (2019)Interim State Committee (2019-20)2019-202020-222022-24
Committees: FundraisingITLegislative AffairsLocal Affiliate DevelopmentPlatformPublic EngagementRules
Former Committees: Clipping ServiceCommunicationsConventionElection 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: 19741976198119872016201820202022
Electors: 197619801984198819921996200020042008201220162020
Positions: ChairsVice-ChairsSecretariesTreasurersFinance DirectorsPolitical Directors
Other: Libertarian Advocates of New YorkLocal ChairsSize and Influence • State Committee Elections: 20202022Organization