Libertarian Party of New York State Committee (1978-1979)

From LPedia
Jump to navigation Jump to search

The Libertarian Party of New York State Committee for 1978—1979.

Officers and At-Large Members

Position Name Term Start Term End
Chair Thomas Frederick 1978 September 20, 1978
Chair Charles Steber September 20, 1978
Vice-Chair Robert Cassella 1978 resigned before 9/20/1978
Vice-Chair Charles Steber 1978
Vice-Chair Roger Eisenberg
Secretary Fred Cookinham 1978
Treasurer Wilbur Wong 1978
At-Large

Thomas Frederick was reported to have left the FLP office on August 29, 1978 and by September 20, 1978, it was assumed that he resigned, with Charles Steber taking over as Chair.

Meetings

Meetings of the Libertarian Party of New York (1978—1979) (VE)
Date Time Location Type Agenda Minutes
June 4, 1978 Cortland, New York


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