Westport Planning Board Tackles Route 6 Traffic Safety and Housing Plans

The Westport Planning Board meeting focused on traffic safety concerns on Route 6 and the consolidation of housing plans, alongside other significant zoning and development issues. The board addressed ongoing challenges with pedestrian and cyclist safety on Route 6, discussed updates to the housing production plan, and considered zoning bylaw amendments, including those related to accessory dwelling units.

A major topic of discussion was the traffic conditions on Route 6, particularly the abrupt change in speed limits from Rhode Island to Westport, which increases from 40 to 50 miles per hour. This transition has been a point of contention due to the road’s proximity to residential driveways and businesses. A speaker characterized Route 6 as “inhospitable to humans,” reflecting widespread concerns about the safety of pedestrians and cyclists. The sentiment was that navigating this high-speed thoroughfare feels chaotic and dangerous, with some individuals opting for alternative routes to travel across town. The board also noted an ongoing traffic circle project at Tickle Road, which is still under design.

The board then turned its attention to the housing production plan and its alignment with the Route 6 neighborhood plan. Collaborative efforts between project leads were highlighted, with the aim of ensuring the plans are effectively synchronized. An update revealed that the select board had endorsed the housing production plan, enabling its submission to the Executive Office of Housing and Livable Communities for approval. This plan, valid for five years once effective, would allow Westport to apply for additional grants. Concerns about the safety and functionality of Route 6 were echoed, with residents expressing reluctance to walk or bike in the area due to perceived dangers. The board discussed the potential for pedestrian and bicycle paths separate from vehicle traffic, with the idea of a “road diet” to reduce vehicle speeds mentioned but not further detailed.

In zoning matters, the board reviewed the attorney general’s ruling on the May 2025 town meeting’s zoning bylaw amendments. The attorney general approved the short-term rental bylaw and the accessory dwelling unit (ADU) bylaw but disapproved a provision requiring attached ADUs to maintain the exterior appearance of a single-family dwelling. The board acknowledged the need to rectify this oversight since ADUs can also apply to duplex lots. Concerns were raised about using dimensional requirements to restrict ADU development unreasonably, with the board contemplating how to balance existing regulations with the need to encourage ADU construction. They suggested tracking ADU application denials to understand if current regulations were deterring development.

The board also discussed other zoning amendments, such as eliminating one of the two building height definitions for consistency, adjusting dog kennel regulations to allow up to four dogs, and making technical fixes to floodplain bylaws. An ongoing effort to draft a bylaw for scenic roads was noted, with plans for public hearings to follow. Additionally, the board considered revising the open space residential development (OSRD) bylaw to encourage developers to favor this option over traditional subdivision methods, drawing inspiration from Dartmouth’s success with OSRDs.

In development projects, the board addressed the consolidation of multiple lots at zero Tickle Road and Tickle Road. The request aimed to consolidate several parcels into one large lot, clarifying property lines and access rights while addressing existing title issues concerning a “paper street” from a subdivision in the 1980s. The board unanimously endorsed the plan, noting it met the intensity requirements and complied with Massachusetts General Laws.

The meeting also covered updates on Bentley Estates 2, where sidewalk construction improvements were noted following resident complaints about Cape Cod berm installation. The developer was contacted for further updates, with the board suggesting their presence at the next meeting. Additionally, the board reviewed To Cheryl’s Way, focusing on the final as-built review and the release of consultant review fees. Concerns about landscaping, particularly regarding screening in front of a chain-link fence, were discussed, with a consensus on the need for further investigation into the original plan and conditions regarding screening.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Town Administrator:
Jim Hartnett
Planning Board Officials:
James T. Whitin, Robert Daylor, John Bullard, Mark L. Schmid, Manuel Soares, Nadine Castro (Assistant Planner II), Michael Burris (Town Planner, Aicp), Amy Messier (Assistant Town Planner)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording