New York Convention 1985

From LPedia
Jump to navigation Jump to search
New York Convention 1985
Convention
Dates: May 19, 1985
Location: Middletown, New York
← 1984 1986 →

The 13th Libertarian Party of New York Convention was held on Sunday, May 18—19, 1985 at Middletown, New York.

At this convention, the name "Libertarian Party of New York" was adopted as the party's name, changing it from the Free Libertarian Party.

Speakers

May 18, 1985

  • Jim Lewis (keynote) - "A Strategy for Reclaiming Liberty"
"The 3rd Party Dilemma - Media View"
"The 3rd Party Dilemma - Professional View"

May 19, 1985

  • Rebecca Shipman - "Reaching Out to Feminists"
  • Paul Jacob - "Draft Registration: A Personal Account - Fighting Slavery in the 20th Century"

Election of Officers

Chair


Libertarian Party of New York
Affiliates: AlbanyChautauquaChemungColumbiaDutchessErieFultonKings (Brooklyn)MadisonMonroeNassauNew York (Manhattan)OnondagaOrangeQueensPutnamRichmond (Staten Island)SaratogaSchoharieSuffolkTiogaUlsterWayneYates
Unorganized Affiliates: AlleganyBronxBroomeCattaraugusCayugaChenangoClintonCortlandDelawareEssexFranklinGeneseeGreeneHamiltonHerkimerLewisLivingstonMontgomeryJeffersonNiagaraOneidaOntarioOrleansOtsegoRensselaerRocklandSt. 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 (1969197019711972197319741975197619771978197919801981198219831984198519861987198819891990199119921993199419951996199719981999200020012002200320042005200620072008200920102011201220132014201520162017201820192020202120222023) • 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: 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