Libertarian Party of New York State Committee (2011-2012)

From LPedia
Jump to navigation Jump to search
Libertarian Party of New York State Committee
Term Start: April 30, 2011
Term End: April 21, 2012
Chair: Mark Axinn
Parent: Libertarian Party of New York
2010-2011 2012-2013

The Libertarian Party of New York State Committee for 2011—2012.

Officers and At-Large Members

Position Name Term Start Term End
Chair Mark Axinn April 30, 2011 April 21, 2012
Vice-Chair Audrey Capozzi April 30, 2011 April 21, 2012
Vice-Chair Richard Cooper April 30, 2011 April 21, 2012
Secretary Blay Tarnoff April 30, 2011 April 21, 2012
Treasurer Gary Triestman April 30, 2011 April 21, 2012
At-Large Chris Garvey April 30, 2011 April 21, 2012
At-Large Michael Houze April 30, 2011 April 21, 2012
At-Large Adam Martin April 30, 2011 April 21, 2012
At-Large David Narby April 30, 2011 April 21, 2012
At-Large Christian Padgett April 30, 2011 April 21, 2012
Immediate Past Chair Christopher Edes April 30, 2011 April 21, 2012

Chapter Representatives

In April 2011, there were 10 chapters of the Libertarian Party of New York.

Position Name Term Start Term End
Brooklyn Gary Popkin April 30, 2011 April 21, 2012
Capital Region Jeffrey Russell April 30, 2011 bef. July 10, 2011
Mark Foss bef. July 10, 2011 bef. November 6, 2011
Michael Lynch bef. November 6, 2011 April 21, 2012
Greater Rochester Max Kessler April 30, 2011 April 21, 2012
Hudson Valley Bob Cotton April 30, 2011 April 21, 2012
Ithaca Christa Siering April 30, 2011 April 21, 2012
Manhattan Janet Hopf April 30, 2011 April 21, 2012
Nassau Carmelin Mitchell April 30, 2011 April 21, 2012
Queens Vacant
Staten Island Danny Panzella April 30, 2011 April 21, 2012
Suffolk Michael Houze April 30, 2011 bef. July 10, 2011
Gigi Bowman bef. July 10, 2011 April 21, 2012

Temporary Chairs

Meetings

Meetings of the Libertarian Party of New York (2011—2012) (VE)
Date Time Location Type Agenda Minutes
April 30, 2011 Babylon, New York Convention Minutes (info)
April 30, 2011 Babylon, New York Minutes (info)
June 5, 2011 Teleconference Minutes (info)
July 10, 2011 Teleconference Minutes (info)
August 7, 2011 Teleconference Minutes (info)
September 11, 2011 Teleconference Minutes (info)
October 2, 2011 Teleconference Minutes (info)
November 6, 2011 Teleconference Minutes (info)
December 4, 2011 Teleconference Minutes (info)
January 8, 2012 Teleconference Minutes (info)
February 12, 2012 Teleconference Minutes (info)
March 4, 2012 Teleconference Minutes (info)
April 1, 2012 Teleconference Minutes (info)


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