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: ChautauquaChemungColumbiaDutchessErieKings (Brooklyn)MadisonMonroeNassauNew York (Manhattan)
OneidaOnondagaOrangeQueensRichmond (Staten Island)SaratogaSuffolkUlsterWayneWestchester-Putnam
Unorganized Affiliates: BronxOntarioNiagaraRensselaerSchoharie
Former Affiliates: AlbanyBrooklyn-QueensBroomeBuffaloCapital DistrictCattaraugusCentral New YorkChenangoClintonErie-Niagara
FultonGeneseeGenesee RegionHudson ValleyIthacaLivingstonMid HudsonMontgomeryNew York City
North County LibertariansOrange-RocklandOrleansOtsegoPutnamSouthern TierSteubenTioga
WarrenWestchesterWestern New YorkYates
Attempted Affiliates: AlleganyCayugaCortlandDelawareEssexFranklinGreeneHamiltonHerkimerJeffersonLewisRockland
St. LawrenceSchenectadySullivanWashingtonWyoming
Affiliates by year: 1987-19882019-20202020-20222022-20242024-2026
Conventions: 197319741975197619771978197919801981198219831984198519861987198819891990
199119921993199419951996199719981999200020012002200320042005200620072008
2009201020112012201320142015201620172018201920202022 (nominating)20222024 (nominating)2024
Candidates: By year (19691970197119721973197419751976197719781979198019811982198319841985
198619871988198919901991199219931994199519961997199819992000200120022003
200420052006200720082009201020112012201320142015201620172018201920202021
20222023202420252026) • U.S. HouseState Assembly
State Committees: 1972-19731973-19741974-19751975-19761976-19771977-19781978-19791979-19801980-19811981-1982
1982-19831983-19841984-19851985-19861986-19871987-19881988-19891989-19901990-19911991-1992
1992-19931993-19941994-19951995-19961996-19971997-19981998-19991999-20002000-20012001-2002
2002-20032003-20042004-20052005-20062006-20072007-20082008-20092009-20102010-20112011-2012
2012-20132013-20142014-20152015-20162016-20172017-20182018-2019Transition (2019)
Interim State Committee (2019-2020)2019-20202020-20222022-20242024-20262026-2028
Committees: CommunicationsDelegate SelectionFundraisingITLegislative AffairsLocal Affiliate DevelopmentPetitioningPlatformRules
Former Committees: Clipping ServiceConventionElection Law & ProceduresHistoricalJudiciaryLibrarianMedia RelationsMembership
Operations & ActivitiesOrganizational StructureParty CommunicationsPublicity & Editorial ReplySpeaker's Bureau
Strategic PlanningVacancyVettingVolunteer
Documents: BylawsEmailsMeetingsFinancial ReportsNewslettersPlatformsPress Releases
Indexes/Categories: CampaignsCourt cases
Local Conventions: 2014201520162017201820192020-212022-232024-25
National Delegations: 19741976198119872008201020122014201620182020202220242026
Electors: 1976198019841988199219962000200420082012201620202024
Positions: ChairsVice-ChairsSecretariesTreasurersCommunications DirectorsFundraising Directors
IT DirectorsLegislative Affairs DirectorsOutreach DirectorsPolitical DirectorsVolunteer Directors
Other: Libertarian Advocates of New YorkLocal ChairsSize and Influence • State Committee Elections: 202020222024OrganizationThe Liberty Test