Libertarian Party of Connecticut

From LPedia
Jump to navigation Jump to search
Libertarian Party of Connecticut
General Information
Chartered: May 1972
Region: 8 - NorthEast
Officers
Chair: Daniel Reale
Vice-Chair: Jonathan Johnson
Secretary: Stephen Dincher
Treasurer: Jesse Brohinsky
Justin Perry (assistant)
Contact
Address: PO Box 4069
Yalesville, Connecticut 06492
Website: Website
Social Media
Facebook: Facebook
Twitter: Twitter

The Libertarian Party of Connecticut (LPCT) is the Connecticut affiliate of the Libertarian Party

Current and Past Officials

State Central Committee

Term Chair Vice-Chair Secretary Treasurer Other Members
2020 - 2022 Daniel Reale Harold Harris
resigned after 7 days
Jonathan Johnson
became Vice-Chair beginning of 2020
Stephen Dincher Jesse Brohinsky Austin Shackelford, Kenya Russell, Lance Leduc, Brandon Cousins
2019 - 2020 Daniel Reale Harold Harris Jeffrey Thibeault Jesse Brohinsky Vincent Arguimbau, Courtenay Hough, Carl Lupinacci, Rod Hanscomb, Kenya Russell, Stephen Dincher, Bill Russell, Lance Leduc, Ellen Misbach, Roger Misbach
2018 - 2019 Daniel Reale Roger Misbach Heather Gwynn Jesse Brohinsky Vincent Arguimbau, Courtenay Hough, Carl Lupinacci, Carol McMahon, Paul Passarelli, Andrew Rule, Bill Russell
2017 - 2018 Daniel Reale Paul Passarelli Heather Gwynn Jesse Brohinsky
2016 - 2017 Andrew Rule Paul Passarelli Daniel Reale Carol McMahon Vincent Arguimbau, Jesse Brohinsky, Courtenay Hough, Carl Lupinacci, Andrew Rule
2015 - 2016 Andrew Rule Paul Passarelli Carol McMahon Jo-Ann Roeter
2014 - 2015 Joshua Katz Paul Passarelli Carol McMahon Jo-Ann Roeter
2013 - 2014 Carol McMahon Daniel Reale Joshua Katz Jo-Ann Roeter
2012 - 2013 Daniel Reale
resigned end of 2012
Carol McMahon
became Chair end of 2012
Carol McMahon
became Chair end of 2012
Daniel Reale
became Vice-Chair end of 2012
Joshua Katz Andrew Rule
2011 - 2012 Daniel Reale Robert Jones Joshua Katz Andrew Rule
2010 - 2011 Daniel Reale Marc Guttman Joshua Katz Andrew Rule
2009 - 2010 Richard Lion Marc Guttman Ken Mosher Andrew Rule
2008 - 2009 Richard Lion Marc Guttman Ken Mosher Andrew Rule
2007 - 2008 Richard Lion Marc Guttman Ken Mosher Andrew Rule
2006 - 2007 Richard Lion Marc Guttman Ken Mosher Andrew Rule
2005 - 2006 None? Richard Lion Ken Mosher Andrew Rule
2004 - 2005 Leonard Rasch
Left office at end of 2004?
Linda Rasch Ken Mosher Andrew Rule
2003 - 2004 Leonard Rasch Dawn Lincoln Linda Rasch Carl Richardson
2002 - 2003 Leonard Rasch Dawn Lincoln Linda Rasch Carl Richardson
2001 - 2002 Leonard Rasch Ned Vare Jim Madison Carl Richardson
2000 - 2001 Jim Madison D Allen Nicholas Leonard Rasch Carl Richardson
1999 - 2000 Carl Vassar D Allen Nicholas Leonard Rasch Carl Richardson
1998 - 1999 Carl Vassar Jonathan Arata James Smith Carl Richardson
1997 - 1998 Carl Vassar Richard Loomis James Smith Jonathan Arata
1996 - 1997 Carl Vassar Richard Loomis Jeffrey Nicholas Jonathan Arata
1995 - 1996 Carl Vassar James Hock Jeffrey Nicholas John Voorvaart
1994 - 1995 Carl Vassar Jeffrey Nicholas
1993 - 1994
1992 - 1993
1991 - 1992
1990 - 1991
1989 - 1990
1988 - 1989
1987 - 1988
1986 - 1987
1985 - 1986
1984 - 1985
1983 - 1984
1982 - 1983
1981 - 1982
1980 - 1981
1979 - 1980
1978 - 1979
1977 - 1978
1976 - 1977
1975 - 1976 Robert Loomis
1974 - 1975
1973 - 1974 Fran Moore
Rick Spilman
1972 - 1973 Charles Curley
Fran Moore
Robert S. Loomis

Fran Moore was Chair in 1973-1974. In 1974 LP News Fran Moore and Robert Loomis are listed as co-chairs.
Walter Gengarelly served as Vice-Chair at some point.
Robert Loomis is listed as chair in the August/September 1975 convention guide. Listing him as 1975-1976 is a guess based on an assumption of when he was elected.

Director of Communications

Michael Cadden, Director of Communications (1995-?)
Michael Ciulla, Director of Communications (c. 1996)
James A Madison, Director of Communications (c. 2001)
Mark Tuniewicz, Director of Communications (?-1995)

Others

Ridgely Brown, Judicial Committee (c. 2000)
William A Hamilton, Newsletter Editor (c. 2001)
John M Joy, Newsletter Editor (c. 1995), Deputy Treasurer (c. 2001), Deputy Director of Communications (c. 2001)
Joseph G Knott Jr, Political Director (c. 2001)
James A Lewis, Membership Director (c. 1996)
Rich Loomis, Deputy Treasurer (c. 1995), Ballot Access Coordinator (c. 1995)
George Smith, Judicial Committee (c. 2000)
Don W Whelan, Information Systems Director (c. 1995)

Conventions

Year Date Venue City Speakers Other
2019 May 16 The Elks Club Middletown Joe Markley
2018 March 10 The Deck Westbrook Larry Sharpe, Darryl Perry, Caleb Dyer, Brandon Phinney, Joseph Stallcop, Joe Horvath, John Woodcock, Daniel Fishman LNC Vice-Chair Debate featuring: Alex Merced, Steve Sheetz, & Arvin Vohra
2017 March 11 The Deck Westbrook
2016
2015 September 19 Cabela's East Hartford Devin Carney, Richard Adelstein, Richard Lion, Robert Lombardo, Joshua Katz
2014 April 26 UConn Babbidge Library Mansfield
2013 October 19 Cabela's East Hartford Scott Wilson, Joshua Katz, George Phillies, Andrew Schneider
2012 April 7 Ramada Inn Hartford
2011 May 7 VFW Post 189 New London Michael Badnarik, Tom Sheehan, Julian Heicklen, Joshua Katz, Robert Jones
2010
2009 May 30 Holiday Inn Bridgeport Peter Schiff, Katherine Albrecht, Karen Kwiatowski
2008 May 4 The Belvedere New Haven Bob Barr, George Phillies, Mary Ruwart
2007
2006 September 24
2005 October 18 Andover Pizza Andover
2004 April 24 The Colony Hotel New Haven Gary Nolan, Fred Martens
2003 July 12 The Colony Hotel New Haven Gary Nolan Forum Panel: Civil Liberties in the Post-911 Era
2002 September 7 Old State House Hartford Ralph Sherman, Walter Theissen, Howard Grayson, Walter Gengarelly
2001 October 6 Masonic Temple Meriden Sharon Harris, Elias Israel, Michael Costanza, Dawn Barry, Larry Cohen,
2000
1999
1998
1997 October 18 Holiday Inn Hartford Ray Dunaway, Ned Vare
1996
1995 September Stamford Jo Jorgenson, Mike Ginsberg, Perry Willis Presidential debate featuring: Harry Browne, Rick Tompkins, Irwin Schiff
2nd Amendment panel discussion

2018 Candidates

US Senate: Richard Lion

US House 2: Daniel Reale

Governor: Rod Hanscomb

Lieutenant Governor: Jeffrey Thibeault

Comptroller: Paul Passarelli

Secretary of State: Heather Gwynn

Treasurer: Jesse Brohinsky

General Assembly 9: Anthony Armetta

General Assembly 65: Kent Johnson

General Assembly 83: Roger Misbach

General Assembly 91: Gary Walsh

Public Officeholders

Gordon Haave is believed to be the first Libertarian elected to public office in the state of Connecticut.[1] He was elected as a Greenwich Representative Town Meeting member in November, 1995.

As of February, 2018, there are at least two Libertarians serving in office:

Robin Lasky - Branford Solid Waste Management Commission (Appointed June, 2016)
Matthew Radant - Plainfield Board of Education (Appointed November, 2017)

There have also been several known Libertarians elected to office by running as Republicans and Democrats. Most recently, in November, 2013 Joshua Katz was elected as a Republican to the Westbrook Planning Commission[2], and Sean Foley was elected as a Democrat to the Burlington Board of Finance.[3]

Elections

See: Libertarian Party of Connecticut Historical Election Results

Ballot Access

The Connecticut Libertarian Party has ballot access for the following upcoming elections:

2019
New Milford Town Council, 1 place
Norwich City Council, 5 places
Plainfield First Selectman
Plainfield Board of Education, 1 place
Cromwell Board of Assessment Appeals, 1 place

2020
President
US House District 2
General Assembly District 9
General Assembly District 65
General Assembly District 83
General Assembly District 91

2021
Norwich Mayor

2022
State Treasurer

Ballot access for all other elections requires petition signatures from within the district amounting to 1% of the vote for that office from the previous election, but not more than 7,500 for a statewide election or 2,500 for a U.S. House District. Candidates for statewide offices can share a joint petition. Typically, 75 - 150 valid signatures are needed for General Assembly and 300 - 400 for state senate.

Size and Influence

Year Minimum
Unique
Voters
Minimum
Percent
Of Voters
Registered
Voters

(Oct/Nov)
Percent
of
Registered
Voters
Signature
Members
(Dec)
Signature
Members
Per
Million
Population
LNC
Total Donors
2004 - 2016
Or
Active Members
1972 - 2003

(Dec)
LNC Donors
Per
Million
Population
State Rank
Of Total LNC
Donors
(Of 51)
2018 15,514 1.09% 2,980 0.14% 1,481 415 169 47.30 30
2017 1,513 422 169 47.10 28
2016 48,676 2.90% 2,561 0.12% 1,596 446 239 66.83 25
2015 1,482 413 138 38.43 26
2014 2,602 0.24% 1,780 0.09% 1,472 409 171 47.54 25
2013 1,684 0.08% 1,448 402 171 47.51 27
2012 25,045 1.60% 1,603 0.08% 1,424 396 189 52.58 26
2011 1,375 383 201 55.98 24
2010 10,328 0.90% 1,295 0.06% 1,349 377 193 53.92 26
2009 1,278 0.06% 1,330 373 203 56.99 25
2008 2,059 0.13% 987 0.05% 1,276 360 216 60.92 24
2007 1,042 0.05% 1,206 342 213 60.39 26
2006 23,688 2.04% 840 0.04% 1,160 330 154 43.78 26
2005 1,033 0.05% 1,085 309 216 61.59 25
2004 9,188 0.57% 789 0.04% 278 79.52 25
2003 643 0.04% 232 66.58 26
2002 13,922 1.28% 741 0.04% 271 78.35 25
2001 704 0.04% 330 96.13 25
2000 8,773 0.60% 653 0.03% 391 114.60 25
1999 394 120.05 25
1998 11,375 1.11% 149 0.01% 380 116.12 24
1997 290 88.73 25
1996 5,788 0.41% 70 0.00% 304 93.05 23
1995 173 52.98 24
1994 1,976 0.17% 150 45.89 22
1993 110 33.62 24
1992 10,741 0.65% 29 0.00% 146 44.58 23
1991 109 33.14 25
1990 2,628 0.23% 118 35.88 23
1989 92 28.02 25
1988 14,071 0.96% 76 23.23 22
1987
1986 5,733 0.56%
1985
1984 2,773 0.19%
1983
1982 10,497 0.94%
1981
1980 8,570 0.60%
1979
1978 225 0.02%
1977
1976 209 0.01%
1975
1974
1973
1972 10 0.00%

Finances

[4]

Year Contributions
from
Individuals
Transfers
from the
National
Committee
Transfers from
Presidential
and other
Committees
Sales of Merchandise,
Convention Tickets,
Bank Interest,
Lawsuit Payouts, etc.
Total Receipts Total Expenses Cash Balance
at Year End
2018 21,147.00 10,000.00 0.00 34,450.00 65,597.00 57,021.54 9,209.83
2017 2,096.00 0.00 0.00 0.00 2,096.00 2,665.13 634.37
2016 6,544.00 41,057.59 0.00 70.00 47,671.59 50,885.36 1,203.50
2015 2,951.62 0.00 0.00 0.00 2,951.62 1,529.10 4,417.27
2014 474.00 0.00 0.00 4.00 478.00 531.12 2,994.75
2013 455.00 0.00 0.00 27.00 482.00 238.83 3,047.87
2012 63,283.63 0.00 21,422.44 0.00 84,706.07 83,762.71 2,804.70
2011 770.00 0.00 0.00 0.00 770.00 3,171.31 2,772.13
2010 1,471.00 0.00 0.00 0.00 1,471.00 3,039.28 4,873.44
2009 4,255.00 0.00 0.00 0.00 4,255.00 5,249.81 6,441.72
2008 3,825.00 0.00 5,000.00 0.00 8,825.00 10,060.05 7,436.53
2007 1,870.00 0.00 0.00 78.00 1,948.00 927.40 8,671.58
2006 1,490.00 1,985.33 0.00 1,195.00 4,670.33 3,364.40 7,650.98
2005 305.00 4,433.00 0.00 289.64 5,027.64 822.00 6,345.05
2004 7,675.51 3,782.00 13,590.00 0.00 25,047.51 25,212.61 2,139.41
2003 1,795.00 3,706.50 0.00 0.52 5,502.02 4,154.72 3,124.51
2002 4,533.00 4,555.50 0.00 682.19 9,770.69 15,466.16 1,777.21
2001 4,121.37 6,672.00 0.00 206.21 10,999.58 5,906.98 7,472.68
2000 8,171.00 7,703.00 25.00 58.12 15,957.12 16,356.43 2,380.08
1999 3,932.00 6,258.00 131.99 563.19 10,885.18 9,309.54 2,694.39
1998 11,512.00 6,602.89 308.27 0.00 18,423.16 20,050.85 1,118.75

Publications

Governing Documents

Platform

None

Bylaws

Historical Governing Documents

Walter Gengarelly Jr. Award

The Connecticut Libertarian Party State Central Committee sometimes issues the Walter Gengarelly Jr. Award at its annual convention to a person who has exhibited a "sustained and selfless effort to support the cause of liberty" at "extreme sacrifice to him or herself."[5] Walter Gengarelly spent nearly three decades in service to the Connecticut Libertarian Party. In 1982 he was the party's first Gubernatorial candidate and he died in 2010 in the midst of a campaign for the 5th Congressional District.[6]

Year Award Recipient
2013 Chelsea Manning
2010 Michael Badnarik

Sub Affiliates

Active Town Committees or regional committees that have held, or are planning to hold, at least six meetings per year and have at least five registered libertarians as voting members:


Although no longer active, in years past there have been Town Committees in:

Affiliate Addresses

  • 156 Keeler Drive, Ridgefield, CT 06877, 1985

External links

References


Libertarian Party of Connecticut
Affiliates: NorwichPlainfieldMeriden
Leaders: ChairsVice-ChairsSecretariesTreasurers
Conventions: 2008198120082009201020112012201320142015201620172018
Other: Election Results



State Organizations of the National Libertarian Party
Alabama | Alaska | Arizona | Arkansas | California | Colorado | Connecticut | Delaware | District of Columbia | Florida | Georgia | Guam | Hawaii | Idaho | Illinois | Indiana | Iowa | Kansas | Kentucky | Louisiana | Maine | Maryland | Massachusetts | Michigan | Minnesota | Mississippi | Missouri | Montana | Nebraska | Nevada | New Hampshire | New Jersey | New Mexico | New York | North Carolina | North Dakota | Ohio | Oklahoma | Oregon | Pennsylvania | Puerto Rico | Rhode Island | South Carolina | South Dakota | Tennessee | Texas | Utah | Vermont | Virginia | Washington | West Virginia | Wisconsin | Wyoming