Libertarian Party of New York State Committee (2002-2003)

From LPedia
Jump to navigation Jump to search
Libertarian Party of New York State Committee
Term Start: April 14, 2002
Term End: April 26, 2003
Chair: Albert Dedicke
Parent: Libertarian Party of New York
2001-2002 2003-2004

The Libertarian Party of New York State Committee for 2002—2003.

Officers and At-Large Members

Officers were elected at the state convention from April 12-14, 2002 at the Sheraton Four Points Hotel in Rochester, New York.

Position Name Term Start Term End
Chair Albert Dedicke April 14, 2002 December 1, 2002
Jak Karako December 1, 2002 April 26, 2003
Vice-Chair Jak Karako April 14, 2002 December 1, 2002
Vince O'Neill April 14, 2002 April 26, 2003
Secretary Bonnie Scott April 14, 2002 April 26, 2003
Treasurer Bill McMillen April 14, 2002 April 26, 2003
At-Large John Clifton April 14, 2002 April 26, 2003
At-Large Jim Harris April 14, 2002 April 26, 2003
At-Large Steve Becker April 14, 2002 April 26, 2003
At-Large James Eisert April 14, 2002 April 26, 2003
At-Large Jim Lesczynski April 14, 2002 April 26, 2003

Chapter Representatives

Southern Tier Libertarian Party was dechartered prior to January 21, 2003.

Chapter Name Term Start Term End
Capital District Jeff Russell April 14, 2002 aft. September 3, 2002
Werner Hetzner bef. October 29, 2002 April 26, 2003
Central New York Marc Romain bef. June 20, 2002 aft. January 21, 2003
Hudson Valley Lloyd Wright April 14, 2002 aft. November 26, 2002
Donald Silberger bef. January 21, 2003 aft. January 21, 2003
Livingston Albert Dedicke April 14, 2002 aft. November 12, 2002
Manhattan Travis Pahl April 14, 2002 aft. August 20, 2002
Dan Gislao bef. August 27, 2002 aft. November 26, 2002
Thomas Ruks bef. January 21, 2003 aft. January 21, 2003
Monroe Stephen Healey April 14, 2002 April 26, 2003
Nassau Jim Harris April 14, 2002 aft. January 21, 2003
Queens John Clifton bef. June 20, 2002 aft. January 21, 2003
Suffolk Christopher Garvey April 14, 2002 April 26, 2003

Meetings

Meetings of the Libertarian Party of New York (2002—2003) (VE)
Date Time Location Type Agenda Minutes
April 13, 2002 State Convention Convention Minutes
April 13, 2002 State Committee Minutes
June 29, 2002 State Committee Minutes
September 16, 2002 Teleconference State Committee Minutes
January 25, 2003 Teleconference State Committee Minutes


Libertarian Party of New York
Affiliates: ChautauquaChemungColumbiaDutchessErieKings (Brooklyn)MadisonMonroeNassauNew York (Manhattan)
OneidaOnondagaOrangeQueensPutnamRichmond (Staten Island)SaratogaSuffolkUlsterWayne
Unorganized Affiliates: BronxClintonNiagaraRensselaerWestchester
Former Affiliates: AlbanyBrooklyn-QueensBroomeBuffaloCapital DistrictCattaraugusCentral New YorkChenangoErie-Niagara
FultonGeneseeGenesee RegionHudson ValleyIthacaLivingstonMid HudsonMontgomeryNew York City
North County LibertariansOntarioOrange-RocklandOrleansOtsegoSchoharieSouthern TierSteubenTioga
WarrenWestchester-PutnamWestern New YorkYates
Attempted Affiliates: AlleganyCayugaCortlandDelawareEssexFranklinGreeneHamiltonHerkimerJeffersonLewisRockland
St. LawrenceSchenectadySullivanWashingtonWyoming
Affiliates by year: 1987-19882019-20202020-20222022-20242024-2026
Conventions: 197319741975197619771978197919801981198219831984198519861987198819891990
199119921993199419951996199719981999200020012002200320042005200620072008
2009201020112012201320142015201620172018201920202022 (nominating)20222024 (nominating)2024
Candidates: By year (19691970197119721973197419751976197719781979198019811982198319841985
198619871988198919901991199219931994199519961997199819992000200120022003
200420052006200720082009201020112012201320142015201620172018201920202021
2022202320242025) • U.S. HouseState Assembly
State Committees: 1972-19731973-19741974-19751975-19761976-19771977-19781978-19791979-19801980-19811981-1982
1982-19831983-19841984-19851985-19861986-19871987-19881988-19891989-19901990-19911991-1992
1992-19931993-19941994-19951995-19961996-19971997-19981998-19991999-20002000-20012001-2002
2002-20032003-20042004-20052005-20062006-20072007-20082008-20092009-20102010-20112011-2012
2012-20132013-20142014-20152015-20162016-20172017-20182018-2019Transition (2019)
Interim State Committee (2019-2020)2019-20202020-20222022-20242024-2026
Committees: CommunicationsDelegate SelectionFundraisingITLegislative AffairsLocal Affiliate DevelopmentPetitioningPlatformRules
Former Committees: Clipping ServiceConventionElection Law & ProceduresHistoricalJudiciaryLibrarianMedia RelationsMembership
Operations & ActivitiesOrganizational StructureParty CommunicationsPublicity & Editorial ReplySpeaker's Bureau
Strategic PlanningVacancyVettingVolunteer
Documents: BylawsEmailsMeetingsFinancial ReportsNewslettersPlatformsPress Releases
Indexes/Categories: CampaignsCourt cases
Local Conventions: 2014201520162017201820192020-212022-232024-25
National Delegations: 1974197619811987200820102012201420162018202020222024
Electors: 1976198019841988199219962000200420082012201620202024
Positions: ChairsVice-ChairsSecretariesTreasurersCommunications DirectorsFundraising Directors
IT DirectorsLegislative Affairs DirectorsOutreach DirectorsPolitical DirectorsVolunteer Directors
Other: Libertarian Advocates of New YorkLocal ChairsSize and Influence • State Committee Elections: 202020222024OrganizationThe Liberty Test