Board of Selectmen’s Meeting
April 22, 2026
Notice & Agenda
REVISED 04-20-2026 to CLARIFY Item #6 and ADD Item #8
Notice is hereby given that the Westport Board of Selectmen, Local Traffic Authority (LTA), and Water Pollution Control Authority (WPCA) will hold a public meeting on Wednesday, April 22, 2026, at 9:00 AM in Westport Town Hall Auditorium, 110 Myrtle Avenue, Westport, Connecticut. The meeting will be livestreamed on www.westportct.gov and/or broadcast on Westport’s Optimum Government Access Channel 79, subject to availability. Comments from the public regarding agenda items may be sent for distribution to the Board prior to the meeting to selectman@westportct.gov. Agenda to include but not be limited to the following items and is subject to revision(s).
To take such action as the meeting may determine:
- To approve the minutes of the Board of Selectmen’s meeting of April 8, 2026.
- To review and approve the request for a waiver of the Town Policy on Encroachments on Town Property as it relates to the relocation of stone wall(s) within the Town Right-of-Way fronting 110 and 112 Roseville Road, contingent upon compliance with recommendations and requirements from relevant Town Departments and Commissions, and execution of Encroachment Easements and Hold Harmless Agreements satisfactory to the Town Attorney’s Office.
- To review and approve the Pop Up Dining Permit Application for a Pop-Up Cafe to be located in parking space(s) on the Town roadway known as Railroad Place adjacent to the property known as 46 Railroad Place (Romanacci Restaurant), contingent upon compliance with recommendations from Town departments and in accordance with the 2023 Pop-Up Dining Permit Policy.
- Upon the request of the Long Lots School Building Committee (LLSBC), to approve Phase 3 Guaranteed Maximum Price (“GMP”) Amendment to the AIA Standard Form of Agreement between the Town of Westport and Newfield Construction Group, LLC, dated July 2, 2024, (Design & Construction) GMP for the Long Lots Elementary School Building Project.
- Upon the request of the Office of Information Technology Director, to approve the Support Agreement between the Town of Westport and Total Communications, Inc., to convert from PRI trunks to SIP trunks for PSTN voice services.
REVISED 04-20-2026 TO ADD VENDOR NAME
- Upon the request of the Office of Information Technology Director, to approve the Cisco VoIP Phone System 1-year Maintenance/Service Plan Renewal Agreement between the Town of Westport and Total Communications, Inc., for maintaining vendor support and service coverage for the Town’s existing VoIP phone system.
- Upon the request of the Office of Information Technology Director, to approve Amendment No. 2 to the Software License Conversion and Hosting Agreement between the Town of Westport and EnCodePlus, dated May 11, 2018, as amended September 19, 2028 and May 13, 2021, to update the Scope of Work to include WCAG 2.1 AA Audit & Remediation and Annual Accessibility Updates.
REVISED 04-20-2026 TO ADD ITEM #8
- Upon the request of the Deputy Town Engineer, to approve the Award of Contract for Bid #26-169T (Town Project 2026-02. Pavement Preservation & Repairs, Spring 2026) to FGB Construction Company in the amount of $906,095.45.
- Upon the request of the WPCA General Manager, to approve the Award of Engineering Design Contract for Sanitary Sewer Contract #79 (Town Bid #25-133T) to Nafis and Young Engineers, Inc.
- As the WPCA, to approve the request for a supplemental sanitary sewer connection for the property at #11 Ledgemoor Lane, contingent upon compliance with the WPCA General Manager’s letter of April 3, 2026.
- As the WPCA, to approve the request for a supplemental sanitary sewer connection for the property at #4 Hales Road, contingent upon compliance with the WPCA General Manager’s letter of April 14, 2026.
Kevin Christie, First Selectman