Libertarian Party of New York State Committee (1999-2000)

From LPedia
Jump to navigation Jump to search
Libertarian Party of New York State Committee
Term Start: April 25, 1999
Term End: April 29, 2000
Chair: David Harnett
Parent: Libertarian Party of New York
1998-1999 2000-2001

The Libertarian Party of New York State Committee for 1999—2000.

Officers

Position Name Term Start Term End
Chair David Harnett April 25, 1999 April 29, 2000
Vice-Chair Audrey Capozzi April 25, 1999 April 29, 2000
Blay Tarnoff April 25, 1999 April 29, 2000
Secretary Caryn Cohen April 25, 1999 April 29, 2000
Treasurer John Clifton April 25, 1999 April 29, 2000
At-Large John K. Ayling April 25, 1999 April 29, 2000
At-Large Bradford Arter April 25, 1999 April 29, 2000
At-Large John Reed April 25, 1999 April 29, 2000
At-Large Bonnie Scott April 25, 1999 April 29, 2000
At-Large Lloyd Wright April 25, 1999 April 29, 2000
Immediate Past Chair Jim Harris April 25, 1999 April 29, 2000

Chapter Representatives

The Brooklyn and Central New York chapters were both formed in 1999.

Chapter Name Term Start Term End
Brooklyn Matt Siegel October 16, 1999 aft. February 19, 2000
Capital District Bill McMillen bef. June 5, 1999 aft. November 20, 1999
Jeff Russell bef. February 19, 2000 aft. February 19, 2000
Central New York Bridget Rutty November 20, 1999 ?????
Hudson Valley Donald Silberger ????? ?????
Nassau ????? ????? ?????
Queens Jim Strawhorn bef. June 5, 1999 aft. November 20, 1999
Suffolk Christopher Garvey bef. February 19, 2000 aft. February 19, 2000

Unofficial County Chairs

Meetings

Meetings were held quarterly.


Meetings of the Libertarian Party of New York (1999—2000) (VE)
Date Time Location Type Agenda Minutes
April 25, 1999 State Convention
April 25, 1999 State Committee Minutes (info) (V2 (info))
June 5, 1999 Sloatsburg, New York State Committee Minutes
November 20, 1999 Sloatsburg, New York State Committee Minutes
February 19, 2000 1:40 PM State Committee Agenda (info) 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