Westport Conservation Commission Approves Multiple Environmental Projects Amidst Concerns Over Impact on Wetlands

The recent Westport Conservation Commission meeting saw the approval of various environmental and construction projects while addressing concerns over potential impacts on local wetlands and riverfront areas. Key projects included septic repairs, storage building constructions, and a riverfront pier installation, all discussed with an emphasis on compliance with environmental regulations.

One of the primary topics tackled at the meeting was a notice of intent submitted by MC LLC for the construction of three storage buildings on American Legion Highway, a site formerly occupied by St. George’s School. The proposal detailed a comprehensive drainage plan and retention basin to manage stormwater effectively. The buildings are to be situated within the 100-foot buffer zone, a sensitive area due to its proximity to wetlands. However, the design was confirmed to adhere to the conservation commission’s requirements. The commission emphasized the importance of compliance with state stormwater management regulations, and a motion to approve the project was passed, pending the receipt of a file number.

Another major discussion point was a proposal by Jeffrey Reynolds to construct a 60 by 100-foot storage garage on Gford Road, located within a buffer zone. The proposed building would replace an existing area used for storage, with its closest point to the wetland edge being 41 feet. A stormwater management plan was included, directing runoff into an underground system. During the meeting, a nearby property owner, Kathy Smith, expressed concerns about potential runoff impacting her property. She questioned the measures in place to manage runoff from the large structure, particularly in case of equipment leaks. The commission assured her of the provisions included in the plan. Approval of the project was contingent upon receipt of the necessary file number.

The commission also reviewed a septic repair proposal for Michael Ferrera on Plymouth Boulevard. The work involves replacing an existing septic system with a new 2,000-gallon tank, situated 50 feet from South Tupper Pond’s edge. A commission member’s comment, “I’m signing it so that usually means the Board of Health is approved,” suggested confidence in the project’s compliance with health regulations. A motion was approved to proceed with the septic repair, contingent on formal approval from the Board of Health.

A notice of intent by Lori Rendes to construct a fixed pier, gangway, and float on Sylvia’s Lane was also under review. The plan included spanning an existing stone jetty with a wooden dock in the riverfront area, and the commission noted the absence of eelgrass in the vicinity. However, they requested that the applicant secure approval from marine services before finalizing their decision.

Further, the commission discussed a stormwater mitigation plan aimed at achieving an 89% total suspended solid removal rate. The design incorporates deep sump catch basins, a sediment forebay, and an infiltration basin. The soils in the area were identified as Class A, which supports the proposed infiltration design. This plan was part of the larger project for constructing storage buildings on cement slabs, with asphalt drives facilitating access. A construction pollution prevention plan and an operation and maintenance plan were deemed necessary for the order of conditions, maintaining a 25-foot setback from the wetland area.

In addition to these projects, the commission considered a request for determination of applicability for Manny Lindo’s proposal to construct two metal storage buildings on State Road. These buildings, each 25 by 30 feet, would be situated 67 feet from the wetland. The purpose of the project is to organize equipment currently stored outdoors. The commission recommended approving the project and issuing a negative determination.

The commission also addressed a partial certificate of compliance for a boardwalk construction at One Nick Way. This involved the completion of phase one, including an elevated stairway installation to the top of a dune. A supporting engineer’s letter and photographs of the completed work facilitated the decision to issue a certificate of compliance for this phase.

Financial matters, such as bills for office supplies and advertising for hearings, were approved without controversy. A Chapter 61A release request for property on Horck Road was also discussed, clarifying that the land, classified for agricultural use, contained several houses. The commission approved the release, noting that they were not taking possession of the property.

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
Environmental Commission Officials:
Paul Joncas, Kevin Carter, Philip M. Weinberg, Jason Powell, Thomas Merchant, Burton Bryan, Jacob McGuigan

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
Dauphin 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