Westport Select Board Unanimously Approves $220,100 Contract Amendment for Route 6 Project

In a recent meeting of the Westport Select Board, a significant contract amendment was unanimously approved for $220,100 to Klein Felder Northeast Inc. , the design engineers overseeing ongoing projects along Route 6. This amendment is part of a larger $4 million grant-funded initiative aimed at infrastructure improvements, including inspections and change orders. The funding for this amendment has already been appropriated.

The meeting also highlighted the Town Hall decarbonization project, a notable endeavor funded by $158,200 from local ARPA funds. Kathy Stanley, the town’s energy consultant, provided a detailed history of the project, originally part of the Green Communities program. The project seeks to upgrade the HVAC system to electric heat pumps, which will also provide cooling for the building. Stanley emphasized the efficiency gained from maintaining an ongoing relationship with B2Q Associates, the selected firm, thus avoiding future bidding for energy-related projects. The board confirmed that the meeting aimed to approve the project’s progression and funding, not to sign contracts. Engagement from board members focused on ensuring all necessary steps were taken for approval from the Department of Energy Resources (DOER).

In another financial decision, the board discussed a $900,000 project anticipated by the Select Board, with approximately $600,000 coming from grants and incentives. The Community Preservation Committee (CPC) had previously approved $150,000 for necessary electrical upgrades. An additional $158,000 was required from the town to proceed, with a recommendation to utilize Bristol County Town ARPA funds. Concerns were raised regarding the overall costs associated with the building and the efficiency of the proposed upgrades, particularly for heating and cooling systems. The project will include complete weatherization and the installation of cooling systems. The old high school building was also mentioned.

Environmental projects were also a key topic, with the Drift and Cornell Road culvert replacement project discussed. The town planner introduced Sarah Quintal from the Buzzards Bay Coalition, who provided updates on replacing failing culverts at three strategic locations. This project aims to manage stormwater and improve habitat conditions for cold water brook trout, a species becoming increasingly rare in Massachusetts. The coalition has been working on grant applications to fund this project, emphasizing the importance of protecting cold water streams. Data collection is complete, and an analysis of the culverts’ hydrology and hydraulics is underway, with conceptual designs expected soon.

The board also discussed a potential Federal grant application aimed at culvert replacement projects to facilitate the movement of anadromous fish species between the bay and freshwater streams. The grant, available through the MASTA program, covers various aspects of culvert work, including removal, replacement, and restoration. The estimated cost for the construction of three identified culverts ranges from $3.2 million to $4.2 million. The urgency of the grant application was noted, with a submission deadline approaching. The representatives expressed optimism about securing funding for at least one of the culverts, with discussions on packaging the projects together to enhance the application’s strength.

The meeting also addressed a request from the Westport River Watershed Alliance to approve two fall activities: an annual electronic recycling day and a beach cleanup day. A motion for approval was made, and there was a brief discussion about potential fees for electronic drop-offs, which passed unanimously.

The Select Board further approved a request from Mare Goslin, representing the Pocono Nation, for two beach access permits at no cost. These permits have been used responsibly for healing ceremonies. The board confirmed that advance notification would suffice for larger events, without necessitating a return for each individual pass.

Additionally, the board reviewed various appointments and resignations. David Ankle was appointed as a full-time cemetery laborer, transitioning from his previous seasonal role. Tina Raposa, Raymond Raposa, and Jacqueline White were appointed to the Agricultural Commission for three-year terms. These motions passed unanimously.

The meeting also included discussions on the fiscal year 2026 budget, with memos sent to departments for the capital improvement plan. Local receipts, primarily from excise tax, have decreased by over 4% in fiscal year 2024, although investment income has provided some offset. The board anticipates preliminary budget numbers in October and November, with the governor’s budget release in January being crucial for understanding the town’s financial position.

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
City Council Officials:
Richard Brewer, Steve Ouellette, Manuel Soares, Ann Boxler, Shana Shufelt, Denise Bouchard (Secretary), Jim Hartnett (Town Administrator), Paula Brown (Administrative Assistant/Confidential Clerk)

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
Borough Council
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
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
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
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
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
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
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
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright 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
TN
Shelby County
Filter by sourcetypes
Minutes
Recording