Westport Planning Board Endorses Key Site Plans Amid Detailed Discussions

The Westport Planning Board meeting addressed significant site planning issues, including the endorsement of an Approval Not Required (ANR) plan for a solar energy facility on S’s Way and a minor site plan for a property on State Road. These plans were approved following discussions that revolved around compliance with existing regulations, specific site configurations, and enhancements to address board concerns.

The board’s deliberations on the solar energy facility ANR proposal were careful, as the request from Sunrise on S’s Way LLC, represented by Asa Smith of Atlantic Design Engineers, sought to merge multiple parcels along S’s Way into a single compliant lot. This consolidation was necessary to meet a special permit condition, requiring the solar energy facility to exist on a single parcel with at least 50 feet of frontage on S’s Way. The plan aimed to ensure the solar arrays were placed on contiguous lots, a requirement the previous configuration did not satisfy. Members posed questions regarding the specifics of the parcel configurations and were assured that the adjustments were made solely to comply with the board’s original solar approval without altering it. Ultimately, the board unanimously endorsed the ANR plan, with members satisfied that it met all the necessary conditions.

Another topic was the ongoing discussions about the minor site plan for a property on State Road. The applicant’s attorney, Peter Celino, presented substantial changes made to the plan in response to the board’s prior feedback. These changes included eliminating a proposed curb cut on Washington Street and connecting the site to the town’s water system to address concerns about a well’s proximity to stormwater management areas. The revised plan aimed to reduce impervious surfaces and maintain a single access point, which seemed to meet the board’s expectations.

The highway department staff emphasized that the public roadway could serve as an extension of a permeable stone apron and that installing a barrier was a necessary condition for approval. Board members suggested reintroducing shrubs for visual screening, which had been removed from the initial plans due to sight distance issues. The applicant was also required to ensure that any stormwater discharge met state road regulations, and the use of boulders instead of a fence as a barrier was discussed and agreed upon.

Lighting became a focal point of the board’s review, with a requirement for fully shielded, downcast lighting as a condition of approval to prevent disturbance to neighboring properties. The applicant proposed a minimal lighting setup with motion detectors, which was deemed acceptable as long as it adhered to the board’s specifications.

Concluding the discussions on the site plan, the board approved it with conditions, including a planting plan for screening, an erosion control plan, and mandated connection to the public water system. The board also stipulated that existing impervious surfaces must be removed before constructing any new ones, and all proposed permeable surfaces needed approval from the planning board’s consulting engineer. Final plans were required to be submitted before any work commenced.

As the meeting progressed, the board shifted to routine business, approving the minutes from the previous meeting. One member praised the minutes’ organization and accuracy, though another abstained from the vote due to absence from that meeting.

In a notable moment, the board reflected on personal contributions as one member expressed gratitude for their six-year service, acknowledging the dedication of fellow members and staff in balancing growth, preservation, and community needs. The member highlighted the challenges and responsibilities inherent in public service, emphasizing the importance of decisions made for the town’s benefit.

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
Planning Board Officials:
James T. Whitin, Robert Daylor, John Bullard, Mark L. Schmid, Manuel Soares, Nadine Castro (Assistant Planner II), Michael Burris (Town Planner, Aicp), Amy Messier (Assistant Town Planner)

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