Westport Conservation Commission Approves Stormwater Basin Amid Local Opposition

In a recent meeting, the Westport Conservation Commission approved a contentious stormwater basin project on Markart Drive, despite community opposition and initial planning board disapproval. The commission also deliberated on various septic system proposals, home reconstruction plans, and addressed concerns about stormwater management in other developing areas.

The primary focus of the meeting was the approval of a stormwater basin and outfall pipe construction project on Markart Drive, presented by South Coast Engineering. Spanning approximately 16 acres, the project proposed developing a 22-foot-wide paved roadway to replace an existing gravel path, with the stormwater flow path terminating at a wetland area. The engineering representative assured the commission that the project would comply with Massachusetts Department of Environmental Protection standards, achieving an 80% reduction in total suspended solids and managing runoff for all storm events. However, the project had faced opposition from the town’s planning board, which initially voted unanimously against it. Despite this, legal standards under subdivision control law allowed the project to proceed with certain waivers granted, a point that raised procedural concerns among commission members. The project had also sparked community dissent, with 150 residents reportedly attending a previous meeting in opposition.

Despite these tensions, the commission approved the stormwater infiltration basin and outlet pipe with standard conditions, emphasizing that the basin must be constructed early in the development and stabilized before stormwater discharge. The decision highlighted the challenges of balancing legal obligations with community sentiment in environmental management projects.

In other business, the Commission considered several septic system proposals. A septic system upgrade was approved for Santos LLC on West Beach Road, which involved eliminating an existing cesspool. The system had been operational since 2015 and was confirmed to continue serving the four-bedroom house adequately. The representative from Westport Environmental Design assured the commission that the work would not affect the flood area, and the proposal was unanimously approved with a negative box 2 determination.

A similar septic system request for Susan Aronowski on Cadman’s Neck Road was also approved. The existing cesspool would be decommissioned and replaced with a new septic tank and leaching field. The commission emphasized adherence to Title 5 regulations, although the system would not fully comply due to its proximity to a coastal bank. The representative argued that no other feasible options existed, and the commission approved the project pending board of health approval.

Additionally, the commission reviewed a proposal from Thomas Hannah to construct an accessory dwelling unit (ADU) above a garage on Cherry and Web Lane. This project included upgrading the septic system to meet Title 5 standards and incorporating mitigation plantings. The commission noted the project’s compliance with coastal area regulations and approved the proposal, subject to board of health approval.

The meeting also addressed a notice of intent for David Mora’s project on Cherry and Web Lane, involving the construction of an elevated dune staircase and walkway. Procedural issues regarding notification cards delayed the discussion, requiring further review to ensure proper documentation.

The meeting concluded with a discussion on a proposed development known as Pine Ridge Estates, which involved a Chapter 40B proposal off Westport Lakes Road. Concerns about stormwater management were prominent, particularly the choice between a detention basin and an infiltration basin. The commission agreed to draft comments for the Zoning Board of Appeals to ensure stormwater management was addressed adequately in the final plan.

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
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