Index of New York Party Documents: Difference between revisions
Jump to navigation
Jump to search
(→Bylaws) |
(→Bylaws) |
||
Line 4: | Line 4: | ||
*{{MediaNewTab|NY BYLAWS 1980.pdf|1980 Bylaws}} | *{{MediaNewTab|NY BYLAWS 1980.pdf|1980 Bylaws}} | ||
*{{MediaNewTab|NY BYLAWS PROPOSAL 2007.pdf|2007 Bylaws Proposal}} | *{{MediaNewTab|NY BYLAWS PROPOSAL 2007.pdf|2007 Bylaws Proposal}} | ||
*[[Document:New York State Party Bylaws 2016|2016 | *[[Document:New York State Party Bylaws 2016|Bylaws (April 30, 2016)]] | ||
*{{MediaNewTab|NY BYLAWS 2016-04-30.pdf|Bylaws (April 30, 2016)}} | *{{MediaNewTab|NY BYLAWS 2016-04-30.pdf|Bylaws (April 30, 2016)}} | ||
*{{MediaNewTab|NY MODEL COUNTY BYLAWS 2017.pdf|2017 Model County Bylaws}} | *{{MediaNewTab|NY MODEL COUNTY BYLAWS 2017.pdf|2017 Model County Bylaws}} |
Revision as of 21:10, 19 February 2020
This is an index of documents relating to the Libertarian Party of New York.
Bylaws
Conventions
State
Local
Campaigns
1974
1976
1978
1994
Essays
Financial Reports
Forms
Letters
1972
1975
1976
1977
1978
1982
1995
2012
State Committee Meetings
List of New York State Committee Meetings
Newsletters
State
Ithaca
Platforms
Press Releases
See List of Libertarian Party of New York Press Releases