Town Board

TOWN BOARD 2024

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

Richard T. Wolf

Phone: (518) 329-1234 Ext. # 1
Email: [email protected]

Deputy Supervisor

Stanely Gansowski

Phone: (518) 329-1234 Ext. # 2
Email: [email protected]

Member

Jeffrey Judd

Phone: (518) 329-1234 Ext. # 2
Email: [email protected]

Member

Robert Haight

Phone: (518) 329-1234 Ext. # 2
Email: [email protected]

Member

William Morningstar

Phone: (518) 329-1234 Ext. # 2
Email:[email protected]

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
2024
March 14, 2024
Agenda
Town Board Meeting 020824
Special Town Board Meeting 022824
Highway Department Report
Building Department Report
Resolution No.9 of 031424
Budget to Actual Reports
February 23, 2024

Resolution No. 8 of 022324

February 8, 2024

Agenda
Town Board Meeting 011124
Organizational Meeting 010324
Highway Department Report
Building Department Report
Budget to Actual Reports
Resolution No. 7 of 020824

January 11, 2024
Agenda
Town Board Meeting 121423
2023 End-of-Year Meeting 122823
Highway Department Report
Budget to Actual Reports

2024 Organizational Meeting 010324
Agenda
Planning Board Memo
Resolution No. 1 of 2024
Resolution No. 2 of 2024
Resolution No. 3 of 2024
Resolution No. 4 of 2024
Resolution No. 5 of 2024
Resolution No. 6 of 2024
2024 Inter-Municipal Cooperation Agreement
2024 Snow and Ice Policy
2024 284 Agreement

2023

2023 Year-End Meeting 122823

Agenda
MIS Agreement
Memorandum of Agreement
Change Order
Local Law Local Law to Regulate Short-Term Rentals
Resolution No. 43 of 122823
Resolution No. 44 of 122823

December 14, 2023

Agenda
Town Board Meeting 110923
Special Town Board Meeting 112123
Town Board Projects
Highway Report

Building Department Report
Resolution No. 41 of 121423
Resolution No. 42 of 121423
Historic Preservation Committee Report
CGHS Letter and Contract
CSTF Recommendation Letter
Copake Mohican Allyship Committee Mission Statement
Planning Board Comments Regarding the Local Law to Regulate Short-Term Rentals
Local Law to Regulate Short-Term Rentals
Budget to Actual Reports

November 21, 2023
Budget to Actual Reports
Resolution No. 40 of 112123
Artwork Agreement

November 9, 2023
Agenda
Public Hearing/Town Board Meeting 101223
Highway Department Report
Building Department Report
Bicentennial Celebration Calendar of Events
Copake Solar Farm Letter of Concern
Municipal Letter of Approval
Resolution No. 36 of 110923
Resolution No. 37 of 110923
Resolution No. 38 of 110923
Resolution No. 39 of 110923
Budget  to Actual Reports

October 12, 2023

Agenda
Town Board Meeting 091423
Special Town Board Meeting 100323
Highway Department Report
Building Department Report
Resolution No. 31 of 101223
Resolution No. 32 of 101223
Resolution No. 33 of 101223
Resolution No. 34 of 101223
Resolution No. 35 of 101223
Executive Summary
2024 Preliminary Budget
Budget to Actual Reports

October 3, 2023
Resolution No. 29 of 100323
Resolution No. 30 of 100323
Letter of Intent-Housing
Peter Luizzi & Bros Contracting Inc. Bid
A. Colarusso & Son, Inc. Bid

September 14, 2023
Public Hearings/Town Board Meeting 081223
Public Hearing/Special Town Board Meeting 082223
Special Town Board Meeting 090523
Special Town Board Meeting 091223
Resolution No. 26 of 2023
Resolution No. 27 of 2023
Resolution No. 28 of 2023
Highway Department Report
Building Department Report
Budget to Actual Reports
NYSERDA Grant Letter of Commitment

September 12, 2023

September 5, 2023
Introductory Local Law No. 9 of2023

August 22, 2023
Local Law No. 9 of 2023
Local Law No. 10 of 2023
Bandshell Bid
Memorial Garden Bid
Servpro Estimate

August 12, 2023
Agenda
Special Town Board Meeting 080123
Special Town Board Meeting 072423
Public Hearing/Town Board Meeting 071323
Public Hearing/Special Town Board Meeting 062023
Introductory Local Law No. 9 of 2023
Introductory Local Law No. 10 of 2023
Highway Department Report
Building Department Report
Amended 284 Agreement
284 Agreement Quote
Memorial Garden
Resolution No. 24 of 081223
Resolution No. 25 of 081223
Budget to Actual Reports

August 1, 2023
Agenda
General Code Estimate
Introductory Local Law No. 9 of 2023

July 24, 2023

July 13, 2023
Agenda
Special Town Board Meeting 070623
Public Hearing/Special Town Board Meeting 062023
Town Board Meeting 060823
Highway Department Report
Building Department Report
Introductory Local Law No. 5 of 2023
SEAF Part 2 and 3
Introductory Local Law No. 6 of 2023
Introductory Local Law No. 7 of 2023
Introductory Local Law No. 8 of 2023
Budget to Actual Reports

July 06, 2023
Resolution No. 23 of 070623
Columbia Land Conservancy
CLC Letter of Support
Introductory Local Law No. 5 of 2023

June 20, 2023
Resolution No. 22 of 062023
RFP A/C Unit
Roe Jan Young at Hearters Request Letter
Roe Jan Young at Hearters Contract

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
Recycling Bins Estimate
CEDAC Request
Summer Park Bus Estimate
Resolution No. 20 of 060823
Resolution No. 21 of 060823
Budget to Actual Reports

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