New York Delegation to 1976 National Convention

From LPedia
Jump to navigation Jump to search

The New York Delegation to 1976 National Convention consisted of New York delegates chosen by the Libertarian Party of New York to represent the state at the 1976 National Convention. The delegates were chosen at the 1976 LPNY convention.

Delegates

Name Selection
Carolyn Keelen State Convention
Guy Riggs State Convention
Virginia Walker State Convention
Charles Blood State Convention
Raymond Strong State Convention
Murray Rothbard State Convention
Ellen Davis State Convention
Martin Nixon State Convention
Susan Corkery State Convention
Roy Childs State Convention
Mike Nichols State Convention
Thomas Avery State Convention
Arthur O'Sullivan State Convention
Donald Feder State Convention
Bill Lawry State Convention
Ralph Raico State Convention
Howard Rich State Convention
Dolores Grande State Convention
Serena Stockwell State Convention
Murrell de France State Convention

Alternates

Name Selection
Sandy Feld State Convention
Steve Schneider State Convention
Zweig State Convention
John Deane State Convention


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