Libertarian Party of New York State Committee (2001-2002)

From LPedia
Jump to navigation Jump to search
Libertarian Party of New York State Committee
Term Start: April 28, 2001
Term End: April 14, 2002
Chair: Richard Cooper
Parent: Libertarian Party of New York
2000-2001 2002-2003

The Libertarian Party of New York State Committee for 2001—2002.

Officers and At-Large Members

Officers were elected at the state convention held on April 28, 2001 at the Holiday Inn-Midtown in New York, New York.

Position Name Term Start Term End
Chair Richard Cooper April 28, 2001 April 14, 2002
Vice-Chair Audrey Capozzi April 28, 2001 April 14, 2002
Blay Tarnoff April 28, 2001 April 14, 2002
Secretary Caryn Tarnoff April 28, 2001 April 14, 2002
Treasurer John Clifton April 28, 2001 April 14, 2002
At-Large Bonnie Scott April 28, 2001 April 14, 2002
At-Large Jim Lesczynski April 28, 2001 April 14, 2002
At-Large Don Silberger April 28, 2001 April 14, 2002
At-Large Robert Goodman April 28, 2001 April 14, 2002
At-Large Robert Flanzer April 28, 2001 April 14, 2002

Chapter Representatives

The Kings chapter was dechartered in June 2001 and the Southern Tier chapter was charted the same month.

Chapter Name Term Start Term End
Capital District Jeff Russell April 28, 2001 April 14, 2002
Central New York Bridget Rutty April 28, 2001 aft. March 19, 2002
Hudson Valley Lloyd Wright April 28, 2001 April 14, 2002
Kings Matt Siegel April 28, 2001 June 23, 2001
Livingston Albert Dedicke bef. November 24, 2001 April 14, 2002
Manhattan Travis Pahl bef. January 26, 2002 April 14, 2002
Monroe Stephen Healey bef. January 26, 2002 April 14, 2002
Nassau Jim Harris April 28, 2001 April 14, 2002
Queens Brad Arter bef. November 24, 2001 aft. March 19, 2002
Suffolk Christopher Garvey April 28, 2001 April 14, 2002

Meetings

Meetings of the Libertarian Party of New York (2001—2002) (VE)
Date Time Location Type Agenda Minutes
April 28, 2001 State Convention
June 23, 2001 State Committee Minutes
August 25, 2001 State Committee Minutes
January 26, 2002 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