Libertarian Party of New York State Committee (2000-2001)

From LPedia
Jump to navigation Jump to search
Libertarian Party of New York State Committee
Term Start: April 29, 2000
Term End: April 28, 2001
Chair: Richard Cooper
Parent: Libertarian Party of New York
1999-2000 2001-2002

The Libertarian Party of New York State Committee for 2000—2001.

Officers and At-Large Members

Officers were elected at the state convention held on April 29, 2000 at the Royal Regency Hotel in Yonkers, New York.

Position Name Term Start Term End
Chair Richard Cooper April 29, 2000 April 28, 2001
Vice-Chair Audrey Capozzi April 29, 2000 April 28, 2001
Blay Tarnoff April 29, 2000 April 28, 2001
Secretary Caryn Cohen April 29, 2000 April 28, 2001
Treasurer John Clifton April 29, 2000 April 28, 2001
At-Large Brad Arter April 29, 2000 April 28, 2001
At-Large John Ayling April 29, 2000 April 28, 2001
At-Large Robert Goodman April 29, 2000 April 28, 2001
At-Large Bonnie Scott April 29, 2000 April 28, 2001
At-Large Donald Silberger April 29, 2000 April 28, 2001
Immeditate Past Chair Dave Harnett April 29, 2000 April 28, 2001

Chapter Representatives

The Manhattan and Monroe chapters were both formed in 2000.

Chapter Name Term Start Term End
Capital District Jeff Russell bef. July 8, 2000 April 28, 2001
Central New York Bridget Rutty bef. July 8, 2000 April 28, 2001
Hudson Valley Donald Silberger bef. July 8, 2000 aft. July 8, 2000
Lloyd Wright bef. August 16, 2000 April 28, 2001
Kings Matt Siegel bef. August 16, 2000 April 28, 2001
Livingston Albert Dedicke bef. November 24, 2001 April 14, 2002
Manhattan ????? August 31, 2000 ?????
Monroe Stephen Healey April 29, 2000 ?????
Nassau Jim Harris bef. August 16, 2000 April 28, 2001
Queens Brad Arter bef. July 8, 2000 aft. July 8, 2000
Jim Strawhorn bef. August 16, 2000 aft. March 9, 2001
Suffolk Christopher Garvey bef. August 16, 2000 April 28, 2001

Meetings

Meetings of the Libertarian Party of New York (2000—2001) (VE)
Date Time Location Type Agenda Minutes
April 29, 2000 Yonkers, New York State Convention
July 8, 2000 Sloatsburg, New York State Committee Minutes
August 26, 2000 Westbury, New York
Clifton Park, New York
State Committee Minutes


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