Libertarian Party of New York State Committee (2000-2001)

From LPedia
Jump to navigation Jump to search
Libertarian Party of New York State Committee
Term Start: April 29, 2000
Term End: April 28, 2001
Chair: Richard Cooper
Parent: Libertarian Party of New York
1999-2000 2001-2002

The Libertarian Party of New York State Committee for 2000—2001.

Officers and At-Large Members

Officers were elected at the state convention held on April 29, 2000 at the Royal Regency Hotel in Yonkers, New York.

Position Name Term Start Term End
Chair Richard Cooper April 29, 2000 April 28, 2001
Vice-Chair Audrey Capozzi April 29, 2000 April 28, 2001
Blay Tarnoff April 29, 2000 April 28, 2001
Secretary Caryn Cohen April 29, 2000 April 28, 2001
Treasurer John Clifton April 29, 2000 April 28, 2001
At-Large Brad Arter April 29, 2000 April 28, 2001
At-Large John Ayling April 29, 2000 April 28, 2001
At-Large Robert Goodman April 29, 2000 April 28, 2001
At-Large Bonnie Scott April 29, 2000 April 28, 2001
At-Large Donald Silberger April 29, 2000 April 28, 2001
Immeditate Past Chair Dave Harnett April 29, 2000 April 28, 2001

Chapter Representatives

The Manhattan and Monroe chapters were both formed in 2000.

Chapter Name Term Start Term End
Capital District Jeff Russell bef. July 8, 2000 April 28, 2001
Central New York Bridget Rutty bef. July 8, 2000 April 28, 2001
Hudson Valley Donald Silberger bef. July 8, 2000 aft. July 8, 2000
Lloyd Wright bef. August 16, 2000 April 28, 2001
Kings Matt Siegel bef. August 16, 2000 April 28, 2001
Livingston Albert Dedicke bef. November 24, 2001 April 14, 2002
Manhattan ????? August 31, 2000 ?????
Monroe Stephen Healey April 29, 2000 ?????
Nassau Jim Harris bef. August 16, 2000 April 28, 2001
Queens Brad Arter bef. July 8, 2000 aft. July 8, 2000
Jim Strawhorn bef. August 16, 2000 aft. March 9, 2001
Suffolk Christopher Garvey bef. August 16, 2000 April 28, 2001

Meetings

Meetings of the Libertarian Party of New York (2000—2001) (VE)
Date Time Location Type Agenda Minutes
April 29, 2000 Yonkers, New York State Convention
July 8, 2000 Sloatsburg, New York State Committee Minutes
August 26, 2000 Westbury, New York
Clifton Park, New York
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