Westport Planning Board Approves $50,000 ARPA Grant for Hicksbridge Landing Dock Replacement

The Westport Planning Board meeting on June 3rd focused on community projects, including the approval of funding for the Hicksbridge Landing dock replacement, a discussion on the implications of large-scale solar development, and recommendations to maintain Chapter 61A restrictions on a property. The board also addressed the endorsement of a letter concerning renewable energy facility siting and deliberated on zoning regulations to promote starter housing.

The most notable development was the board’s decision to approve the use of a $50,000 ARPA grant for the Hicksbridge Landing dock replacement project. This initiative is part of a broader effort to improve stormwater management, originally proposed by former town planner Jim Hartnett. The project involves purchasing new docks to enhance safety and usability, especially given the current dock’s condition, which has been deemed unsafe due to cracks and deterioration.

Two quotes were considered for the dock replacement: one from Bordon Light for $46,750 and another from Easy Do for $41,490. After much discussion, the board approved the Bordon Light quote, aligning with the landing commission’s recommendation. The decision was not without debate; one board member opposed the motion, arguing that simply replacing the docks without enhancements missed an opportunity for improvement. This member suggested that larger floats could provide additional benefits.

In contrast, other members supported the incremental approach, emphasizing that the existing floats were approaching the end of their functional lifespan, and replacing them was a prudent step. They noted ongoing traffic from the boat ramp and commercial vessels. The conversation also touched on the impact of sea-level rise on the current dock structure and the need for future improvements to ensure safety during boat launches.

Another notable topic involved the purchase and sale agreement under review for a large parcel on Sodom Road, reportedly under contract for $3 million. Board members raised concerns about the property’s valuation, noting its extended listing period without successful offers. The board expressed a preference to preserve the land due to wetlands on-site, which would complicate potential development. They recommended to the select board that the Chapter 61A restriction on the property should not be released, receiving unanimous support for this motion.

The board also addressed the implications of large-scale solar development, focusing on a proposed nearly 100-acre lot. Concerns centered around the state’s approach to solar energy, particularly the adequacy of community outreach and the potential impact on farmland. Existing regulations limit solar arrays to 12 acres, but questions arose about whether larger applications could proceed without clearing land. This uncertainty led to concerns about the potential impact on farmland and the rigor of soil evaluation maps.

In addition, the board endorsed a letter to the Massachusetts Energy Facilities Siting Board, outlining concerns about the 2024 climate act and its impact on local siting of renewable energy facilities. The act’s provisions would remove local control over solar energy facility permitting, transferring authority to the energy siting board. The letter advocated for stricter regulations to protect local community interests and land use plans.

The meeting also covered zoning regulation discussions aimed at promoting starter housing. Current zoning, which has evolved to require larger lot sizes, was seen as overly restrictive, limiting opportunities for modest two-bedroom homes. Suggestions included reducing lot sizes to 20,000 square feet and allowing shared utilities to encourage denser developments. The board acknowledged the need for Westport to proactively address housing demands while balancing environmental protection.

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
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