Town Board

Town-Board-2022

The Town Board of the Town of Copake is the legislative and governing body for the town.  The town board consists of five members which includes a Town Supervisor and four Councilperson. The elected term for the Supervisor and each of the four Councilpersons is for four years, with two seats being up for election every two years.

The Town Board is responsible for preparing and annual budget which includes funding for general services and for highway maintenance.  Each month vouchers requesting payment for service are reviewed by the Town Board and require signatures of three members of the board for approval.  The board is also responsible for adopting local laws and setting policy for the town.

The regular meetings of the Town Board are held on the 2nd  Thursday of each month beginning at 7:00pm except for the August Meeting is held on the 2nd Saturday beginning at 9:00 am.  All monthly meetings are held at the Copake Town Hall and are open to the public.  If a special meeting of the board is required, it will be announced at a regular meeting, posted on the Town’s Public Notice Board at the Town Hall, posted on the Town of Copake’s Website and it will be placed in the town’s official newspaper.

Mailing Address

Copake Town Hall

230 Mt. View Road
Copake, New York 12516

Supervisor

Jeanne E. Mettler

Phone: (518) 329-1234 Ext. # 1
Email: copakesupervisor@townofcopake.org

Deputy Supervisor

Richard Wolf

Phone: (518) 329-1234 Ext. # 1
Email: rtwolf@townofcopake.org

Member

Stanley Gansowski

Phone: (518) 329-1234 Ext. # 2
Email: sgansowski@townofcopake.org

Member

Terry Sullivan

Phone: (518) 329-1234 Ext. # 2
Email: tsullivan@townofcopake.org

Member

Jeffrey Judd

Phone: (518) 329-1234 Ext. # 2
Email: jjudd@townofcopake.org

Town Board Meetings

The Town Board meets on the 2nd Thursday of each month at the Copake Town Hall at 7:00p.m., except August, when we meet the second Saturday at 9:00 a.m.

Agendas & Minutes

Monthly Meeting Materials
2023

June 8, 2023
Agenda
Special Town Board Meeting 053023
Town Board Meeting 051123
Public Hearing/Town Board Meeting 041323
Highway Department Report
Building Department Report
Assessor Report
Resolution No. 20 of 060823

May 30, 2023

May 11, 2023
Agenda
Public Hearing/Town Board Meeting 041323
Special Town Board Meeting 041823
Special Town Board Meeting 050223
Highway Report
Assessor Report
Building Department Report
Wastewater Study
Roe Jan Ramble
Cold Storage Building Electrical Bid
CPL Change Order Form
MIS Quote
Virtus Nostra Conservation Easement Letter
Comprehensive Plan Review Letter
Deed of Conservation Easement-Virtus Nostra, LLC
Climate Vulnerability Assessment and Climate Adaption Planning Overview
Letter of Support
Resolution No. 17 of May 11, 2023
Resolution No. 18 of May 11, 2023
Resolution No. 19 of May 11, 2023
Policy & Complaint Procedure Regarding Discrimination and Harassment
Budget to Actual Reports

May 02, 2023
MIS Quote

April 25, 2023
Flex Tech Powerpoint
Flex Tech Study

April 13, 2023
Agenda
Special Town Board Meeting 041123
Public Hearing/Town Board Meeting 030923
Public Hearing/Special Town Board Meeting 022823
Introductory Local Law No. 4 of 2023
Highway Report
Building Department Report
United Lawn Care Proposal
Copake CleanUp Day
CEDAC Recommendation
CAC Report
2021 GHG Inventory Summary Report
Resolution No.9 of April 13, 2023
Resolution No. 10 of April 13, 2023
CCE CG Letter
Resolution No. 11 of April 13, 2023
Resolution No. 12 of April 13, 2023
Resolution No. 13 of April 13, 2023
Resolution No. 14 of April 13, 2023
Resolution No. 15 of April 13, 2023
Resolution No. 16 of April 13, 2023
Updated Investment Policy
Emergency Management Plan
Budget to Actual Reports March 31, 2023

April11, 2023
Short Term Working Group Document 1
Short Term Working Group Document 2

March 9, 2023
Agenda
Public Hearing/Town Board 020923
Special Town Board Meeting 022023
Highway Department Report
Assessor Report
Building Department Report
Resolution No. 8 of March 9, 2023
Introductory Local Law 2 of 2023
Resolution Regarding Investment Policy
Investment Policy
Historic Preservation Project Proposal
Healy Plaque Quote
HPC Historic Marker Quote
Introductory Local Law #4 of 2023
SEAF Part 1
AUD Report
Budget to Actual Reports February 28, 2023

February 28, 2023
Local Law #3 of 2023
Columbia County Planning Board Letter
Copake Planning Board Letter
Budget to Actual Reports January 31, 2023

February 9, 2023 Meeting
Agenda
Town Board Meeting draft 011223
Special Meeting Town Board draft 012423
Highway Department
Building Department
2-H GAC contract
Valley View Road Bridge
Tom Ingersol Memorial Garden Proposal
Introductory Local Law #1 of 2023
Introductory Local Law #2 of 2023
Introductory Local Law #3 of 2023
Budget to Actual Reports-January

Special Town Board Meeting 012423
Virtus Nostra LLC Workshop Materials
Deed-of-Conservation-Easement-draft

Town Board Meeting 011223
Introductory Local Law #1 of 2023

December 2022

November 2022

October 2022

September 2022

August 2022

July 2022

June 2022

May 2022

April 2022

March 2022

February 2022

January 2022