Category:1979 Record Files
Jump to navigation
Jump to search
These are record files from the year 1979.
Media in category "1979 Record Files"
The following 15 files are in this category, out of 15 total.
- LP LNC and State Chairs list 1979-01.pdf 1,252 × 1,639, 3 pages; 10.58 MB
- 1979 Winger-Data.pdf 1,281 × 1,650, 6 pages; 1.48 MB
- LNC MINUTES 1979-01-13.pdf 1,279 × 1,647, 7 pages; 18.48 MB
- Maine-Affiliation-Petition.pdf 1,239 × 1,754; 393 KB
- Rhode-Island-Affiliation-Petition.pdf 1,239 × 1,754; 451 KB
- LNC MINUTES 1979-05-05.pdf 1,285 × 1,650, 6 pages; 15.5 MB
- CA Minutes 1979-08-04 EC.pdf 1,275 × 1,650, 7 pages; 312 KB
- LNC MINUTES 1979-09-05.pdf 1,283 × 1,650, 3 pages; 5.9 MB
- LNC MINUTES 1979-09-09.pdf 1,283 × 1,652, 2 pages; 4.87 MB
- CA Minutes 1979-11-17 EC.pdf 1,275 × 1,650, 9 pages; 382 KB
- 1979LP Convention Program.pdf 1,275 × 1,650, 9 pages; 5.55 MB
- ActiveByState-1975-2021.xls ; 73 KB
- CHART 1975-2017 Donors.jpg 4,172 × 1,709; 1.38 MB
- CHART 1975-2019 StatebyStateDonors.png 2,402 × 1,582; 476 KB