Westport Planning Board Approves Subdivision Plan

The Westport Planning Board recently approved a controversial subdivision plan despite concerns raised about stormwater management and its impact on neighboring properties. The development, known as Cory Rich Estates, has been the subject of debate due to the potential alteration of natural water flow, increased erosion, and the necessity for stormwater management easements.

The approval process for the Cory Rich Estates subdivision plan was particularly contentious due to the concerns regarding stormwater management. The applicant’s representative addressed comments about the water table and detention ponds. However, the adjacent property owners’ attorney expressed concerns about the proposal’s impact, highlighting the need for the subdivider to obtain usage permissions and emphasizing the potential violations of Massachusetts law. The concerns also included the change in stormwater flow, its volume and rate, and the risks of flooding and negative effects on the future development of neighboring properties.

The board members engaged in a discussion, with some members acknowledging the attorney’s concerns. They noted that the reduction in stormwater flow from the site was projected to be 20% for the 2-year storm and 32% for the 100-year storm according to the calculations presented. Board members also pointed out that the proposed design met or exceeded the town’s stormwater regulations. The prospect of redirecting water due to the topography and natural hydrology of the area was discussed, with members emphasizing the engineering challenges involved.

Debate among board members ensued regarding the need for a flow easement as a potential solution to the stormwater management issue. The concentration of stormwater discharge points and the related erosion control issues were at the center of this debate. Despite the concerns and discussions, the board ultimately decided to approve the subdivision plan, subject to certain conditions and waivers, with the planner’s recommendation.

In another area of discussion, the board reviewed an update on the Buzzards Bay National Estuaries Program CBER Replacement Grant. The grant, which involves both Buzzard’s Bay and the town contributing funds, aims to develop designs for road crossings. However, it was noted that additional funding would be required for further design work, which led to a conversation about seeking additional resources. Moreover, the board endorsed a draft support letter for the town’s application to the National Coastal Resilience Fund, which would finance a coastal resilience plan in collaboration with neighboring towns.

Further discussions touched upon the need for regulations on short-term rentals, with the board considering a survey to inform future decisions. Additionally, the potential impacts of new energy legislation on solar development in the area were discussed. Challenges related to upgrading the electric infrastructure and the impact on local roads and the environment were also raised. The board suggested incentivizing larger solar developments on already disturbed properties and proposed the installation of a solar array over a beach parking lot.

The meeting proceeded to a public hearing for 720 726 Old County Road, with the applicant requesting a continuance to a later date, which the board granted.

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
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