Westport Select Board Approves Fee Increases Amidst Concerns Over Transparency and Project Costs

The Westport Select Board meeting featured discussions on fee increases for the harbor master’s department, transparency concerns in public works projects, and updates on town initiatives. The board approved a proposal to raise various fees to address financial challenges, while concerns were raised over transparency in a major waterline project.

The meeting’s most significant topic was the proposed fee increases for the harbor master’s department. The director of marine services presented the proposal, which includes raising the annual private mooring fee from $25 to $50, the commercial mooring fee from $60 to $100, and the state boat ramp fee from $5 to $10. Additionally, the seasonal pass fee would increase from $45 to $70, and a new late fee of $100 would be imposed for unpaid waterway fees after May 1. The director compared Westport’s fees to neighboring towns, highlighting that current fees are only a third of those in places like Fair Haven and Dartmouth, causing financial strain on the department.

The director emphasized the department’s financial needs, stating that the increased fees would support necessary improvements such as an automated kiosk at the state boat ramp, estimated at $10,000, and the replacement of a pumpout boat costing around $100,000. Additionally, more seasonal staff are needed, and the town dock requires urgent repairs. The director assured that the fees would be allocated to the waterways enterprise fund and not the general fund, clarifying that a small annual indirect charge is the only exception.

A significant concern discussed was the introduction of a late fee for unpaid charges. The director explained that without penalties, the current honor system leads to delayed payments. Efforts to collect overdue fees involved contacting 352 individuals, some of whom had not owned boats for years. The late fee aims to streamline operations and encourage timely payments, similar to practices in Dartmouth where failing to pay by a deadline results in mooring privilege loss. The timeline for collecting fees was clarified, with an online payment portal launching in January and a May 1 deadline to avoid late fees.

The board also tackled a change order for the waterline project, raising concerns about cost transparency. The change order, attributed to the town’s decision to extend the original project, totals $533,000. The extension, funded by several grants including federal and state allocations, aims to prevent fund loss. The original contract was valued at $3.1 million, with previous change orders totaling $1.2 million. The project, operating on a unit price contract based on actual quantities of materials, includes extensions like Eastbriggs Road and Route 6, connecting local businesses to the public water system.

Concerns were voiced about the contractor’s adherence to Massachusetts DOT standards, with the change orders approaching 55% of the original contract value, exceeding the typical 25% threshold under Massachusetts procurement laws. A resident, Virginia Graham, highlighted issues with Osborne Street’s condition, urging accountability among elected officials. The board discussed the role of the Infrastructure Oversight Committee and the Select Board in project decisions, reflecting ongoing debates over governance and public works accountability.

In addition to fee discussions and the waterline project, the meeting covered updates on town initiatives. The town administrator’s report included progress by the search committee for a new town administrator, narrowing candidates down for interviews. Updates on the town hall HVAC system were provided, with installation challenges related to asbestos tiles being addressed. Grants awarded to various departments were also highlighted, including $87,000 for zoning review and updates, $56,000 for EMS equipment, and $23,390 for public safety concerns.

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
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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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