Libertarian Party of New York State Committee (2012-2013)

From LPedia
Jump to navigation Jump to search
Libertarian Party of New York State Committee
Term Start: April 21, 2012
Term End: April 27, 2013
Chair: Mark Axinn
Parent: Libertarian Party of New York
2011-2012 2013-2014

The Libertarian Party of New York State Committee for 2012—2013.

Officers and At-Large Members

Position Name Term Start Term End
Chair Mark Axinn April 21, 2012 April 27, 2013
Vice-Chair Audrey Capozzi April 21, 2012 April 27, 2013
Christian Padgett April 21, 2012 April 27, 2013
Secretary Blay Tarnoff April 21, 2012 April 27, 2013
Treasurer Gary Triestman April 21, 2012 April 27, 2013
At-Large Christopher Garvey April 21, 2012 April 27, 2013
At-Large Mark Glogowski April 21, 2012 April 27, 2013
At-Large Michael Houze April 21, 2012 April 27, 2013
At-Large Adam Martin April 21, 2012 April 27, 2013
At-Large Craig Pratka April 21, 2012 April 27, 2013

Chapter Representatives

In April 2012, there were 10 chapters of the Libertarian Party of New York.

Position Name Term Start Term End
Brooklyn Gary Popkin April 21, 2012 April 27, 2013
Capital District Michael Lynch April 21, 2012 bef. October 14, 2012
Todd Haggerty bef. October 14, 2012 April 27, 2013
Greater Rochester Christopher Edes April 21, 2012 April 27, 2013
Hudson Valley Bob Cotton April 21, 2012 April 27, 2013
Ithaca Christa Siering April 21, 2012 January 13, 2013
Vacant January 13, 2013 April 27, 2013
Manhattan Janet Hopf April 21, 2012 April 27, 2013
Nassau Carmelin Mitchell April 21, 2012 April 27, 2013
Queens John Clifton?
Staten Island Danny Panzella April 21, 2012 bef. August 5, 2012
Richard Bier bef. August 5, 2012 April 27, 2013
Suffolk Gigi Bowman April 21, 2012 bef. August 5, 2012
Bill Skir bef. August 5, 2012 April 27, 2013

Temporary Chairs

Assumed to be TCC as of April 2012

Meetings

Meetings of the Libertarian Party of New York (2012—2013) (VE)
Date Time Location Type Agenda Minutes
April 21, 2012 Manhattan, New York State Convention Minutes (info)
May 13, 2012 Teleconference State Committee Minutes (info)
June 3, 2012 Teleconference State Committee Minutes (info)
July 1, 2012 Teleconference State Committee Minutes (info)
August 5, 2012 Teleconference Minutes (info)
September 2, 2012 Teleconference Minutes (info)
October 14, 2012 Teleconference Minutes (info)
November 4, 2012 Teleconference Minutes (info)
December 2, 2012 Teleconference Minutes (info)
January 13, 2013 Teleconference Minutes (info)
February 10, 2013 Teleconference Minutes (info)
March 3, 2013 Teleconference Minutes (info)
April 7, 2013 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