Sunderland Select Board Eyes $50 Million Shared-Use Path to Enhance Connectivity and Safety

During the recent Sunderland Select Board meeting, members and attendees engaged in an extensive discussion about a proposed $50 million shared-use path along Route 116. This initiative, which aims to establish a 6.7-mile path connecting key areas such as the University of Massachusetts and the Noric Rail Trail, was the meeting’s focal point. The project, designed to promote connectivity and safe recreational opportunities, includes a 10-foot-wide path with grass buffers and reduced travel lane widths. Although still in the conceptual phase, the project has sparked considerable interest and debate among board members and the community.

The shared-use path project, led by engineer and select board member Daniel Murphy, proposes a series of modifications along Route 116 to accommodate the path. Murphy and a representative from VHB, the engineering firm involved, outlined the plans, which include reducing existing shoulder widths and introducing a larger concrete barrier on bridges. The project is divided into segments, with considerations for maintaining existing drainage and adding safety features like signalized crossings. Despite its potential to improve local infrastructure, the project has raised questions about its feasibility and funding.

Concerns about cyclist safety and the path’s practicality were prominent during the meeting. Participants highlighted the need for a bike lane on a particular road section leading to Paul’s Road, emphasizing the danger posed by insufficient shoulder space. The lack of safe alternative routes, such as Route 47, was noted as a issue. Additionally, some attendees questioned the proposed path’s effectiveness, drawing parallels to a seldom-used sidewalk project near Yankee Candle. They emphasized the importance of considering cyclists’ behavior and preferences, especially given the financial investment involved.

The debate extended to the safety of the proposed two-way bike path along one side of Route 116. Some attendees expressed concerns about cyclists facing oncoming traffic, despite assurances that the design adheres to the state’s complete streets policy. Discussions also touched on road conditions, debris accumulation, and snow removal challenges, which could impact the path’s usability. Participants suggested exploring state funding to improve road safety and shoulder space, potentially incorporating bike lanes directly into the road rather than relying solely on a separated path.

Wildlife safety and noise pollution were additional concerns for the community. Attendees highlighted the need for wildlife crossing signage to mitigate roadkill incidents and discussed potential technologies to reduce traffic noise along the path. The conversation also addressed the village center visioning project, with suggestions to slow down traffic through the corridor to enhance safety and reduce noise levels.

The meeting further explored the project’s funding and logistical aspects. Board members emphasized the importance of securing state and federal funds to cover the project’s costs, minimizing the financial burden on the town. The possibility of contributions from the University of Massachusetts was also discussed, given the increased traffic burden on neighboring towns. The project’s timeline for design approval could span five to six years, with sections unfolding over time.

Other items on the agenda included a land acknowledgement resolution, which the board agreed to place on the town’s website to complement existing historical records. The placement was unanimously approved, recognizing its historical relevance. The board also reviewed and signed an attestation for Chief Deatropolis’s police re-certification, confirming compliance with Massachusetts’ three-year certification requirement.

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:
Geoffrey Kravitz
City Council Officials:
Daniel Murphy, Christyl Drake-Tremblay, Nathaniel Waring, Cindy Bennett (Administrative Assistant)

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
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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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