Westport Select Board Reviews Significant Zoning Amendments and Storm Response Efforts

The Westport Select Board recently convened to discuss a range of topics, focusing heavily on zoning amendments for the upcoming annual town meeting and the town’s response to a recent significant storm. Key issues included modifications to zoning regulations and the town’s impressive mobilization to manage the storm’s aftermath.

At the forefront of the meeting were discussions on amending local zoning regulations to better align with community needs and regulatory requirements. The board reviewed several proposed changes, including updates to floodplain management in compliance with Federal Emergency Management Agency (FEMA) standards. These amendments primarily involve technical adjustments for improved readability and stipulations for hydrologic and hydraulic analyses on floodplain encroachments. The amendments aim to ensure Westport’s continued participation in the National Flood Insurance Program, without altering existing construction allowances. A significant zoning proposal included the introduction of cafes and mobile food vendors as permitted uses within the business district.

Another zoning initiative under consideration is the establishment of a new village commercial district in the Adamsville area. This proposal is intended to revitalize local business by simplifying the process for business operations and expansions, particularly for mobile food vendors keen on expanding in the region. The current zoning framework was deemed inadequate for reflecting the evolving needs of businesses, and the proposed changes aim to alleviate barriers and provide necessary flexibility.

The board also deliberated on the town’s response to a recent storm, which had prompted a local state of emergency. The town administrator expressed gratitude to the highway department for their exemplary efforts, noting that over 96% of public streets were made passable shortly after the storm. The coordinated response with police and fire departments was commended. The board acknowledged the residents’ efforts in helping one another, shoveling snow, and volunteering.

In addition, the board addressed the implications of Massachusetts General Law on parking and enforcement. Proposed amendments to parking regulations were discussed, particularly concerning overnight parking penalties. The suggestion to raise fines from $20 to $200 aimed at deterring violations more effectively was considered. The board recognized the need for consistent enforcement and clear communication of parking regulations to the public.

The meeting further covered the town’s financial strategies, including participation in grant programs like Mass Works, to secure funding for infrastructure projects. A motion was made to approve the housing choice designation application, which would offer rewards for meeting housing development metrics, providing a low-risk avenue for accessing additional funding.

The board reviewed the town meeting warrant, approving various articles for consideration, including fund transfers and stabilization funds. A notable discussion point was Article 20, which pertains to the acquisition of foreclosed tax title properties. Recent changes in tax title law require towns to decide swiftly on retaining or selling foreclosed properties, with the proposed article aiming to establish a funding mechanism for these decisions.

Moreover, the board addressed budgetary concerns, particularly the school budget for FY2027, which saw a 3.5% increase from the previous year. The board proposed measures to mitigate budget variance, including utilizing free cash to support the school budget, with an aim to gradually reduce reliance on such funds.

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
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