Westport Select Board Approves Heat Pump Upgrade with State’s Largest Grant

The Westport Select Board meeting focused on approving upgrades to the town hall’s heating system, funded by a substantial $467,000 Green Communities Grant, the largest of its kind in the state. This project marks a step in the town’s efforts to eliminate fossil fuel use in municipal buildings by transitioning to electric heat pump systems. The board also addressed several other issues, including budget allocations, community preservation projects, and a proposal to increase the local room occupancy tax.

The primary topic of discussion was the approval of contracts for a new heat pump system and weatherization of the town hall, valued at $788,700. The project, funded largely through the Green Communities Grant, is intended to replace the aging heating system with a more sustainable solution. However, it was emphasized that a substantial portion of the funding comes from grants and utility incentives, minimizing the impact on local taxes.

Questions were raised about the ongoing costs of the new system, particularly regarding electric bills and maintenance. It was highlighted that the town’s net metering credits would help offset these costs. The board also discussed the necessity of weatherization, budgeted at $27,000, to ensure the effectiveness of the heat pump technology. Concerns about the building’s insulation and window conditions were noted, but it was confirmed that funding for window replacements was not currently available.

The project is set on a tight timeline, with materials expected within 12 weeks and construction to follow. Temporary office relocations may be required during construction. The board emphasized the strategic importance of transitioning away from fossil fuels and enhancing energy efficiency, with the project viewed as a vital step towards long-term sustainability.

Another item on the agenda was the approval of a new electric supply contract with Constellation New Energy. The board authorized the contract, which reduces the town’s electricity rate to 12.63 cents per kilowatt-hour and is projected to save approximately $15,435 annually. The move was part of a broader strategy to manage energy costs effectively while protecting residents from predatory offers through an opt-out aggregation system.

In other business, the board unanimously approved offering a retiree dental plan, which incurs no cost to the town as expenses are absorbed by retirees. This decision followed Treasurer Sue Brighten’s proposal and addressed growing retiree inquiries about dental coverage.

The meeting also addressed community preservation initiatives, with the Community Preservation Committee presenting several funding proposals. Notably, $250,000 was requested for Bicentennial Park improvements, alongside $150,000 for a new youth league playing field. The committee also proposed $12,000 for a biking and walking path feasibility study and $300,000 for affordable housing projects. Discussions highlighted the need for community input and strategic planning to preserve historical and recreational sites in Westport.

The board reviewed the upcoming town meeting warrant, with particular focus on Article 14, proposing an increase in the local room occupancy tax from 4% to 6%. This measure, anticipated to attract public interest, was slated for further discussion in the next meeting.

Additionally, the Select Board received an update on the “Stroke Buddies and Friends” initiative, a community support group for individuals with disabilities. The group has rapidly expanded to over 150 members and plans an awareness event on May 3rd to highlight stroke prevention and heart health.

The Town Administrator reported progress in technology improvements, including online permitting and software upgrades across various departments. The extension of remote meetings until June 2027 was also noted, providing continued flexibility for governance.

Lastly, the board addressed a request from the Westport Land Conservation Trust for a conservation restriction on newly acquired land, supporting the town’s open space and recreation objectives.

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
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
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