Westport Planning Board Approves Subdivision Modification Amid Concerns

In a recent Westport Planning Board meeting, discussions revolved around a contentious subdivision modification request for Kayla’s Way, collaboration with UMass Dartmouth on climate resilience, and updates on various planning initiatives across the town. The board approved a modification for a previously constructed, unauthorized bituminous concrete roadway, and also deliberated on several planning initiatives, including the reuse of the old high school and the development of a resilience report in collaboration with UMass Dartmouth.

The meeting’s most significant topic was the subdivision modification request concerning Kayla’s Way. Originally approved in 2002 as a private gravel roadway, the applicant resurfaced it with a 10-foot bituminous concrete road without prior approval. This unauthorized modification deviated from the initial plan’s specifications, which called for a minimum roadway width of 12 feet and did not require curbing.

The planning board’s review highlighted several outstanding compliance issues with the current construction. The technical review committee did not provide comments; however, consulting engineers noted missing elements such as concrete bounds and street name signs. Moreover, the applicant had not yet submitted a stamped as-built plan by a registered professional land surveyor, a crucial requirement before any approval could be finalized.

During the meeting, the planning staff recommended approval of two waivers from the subdivision bylaw. The first waiver addressed stormwater discharge rates for a 10-year, 24-hour design storm, while the second waiver concerned post-development drainage regulations. Despite some board members expressing concerns about whether to act on the request immediately or allow more time for the applicant to address the outstanding issues, a motion was proposed.

The board ultimately voted in favor of approving the subdivision modification with conditions. These conditions included verifying the installation of required road signs and bounds and the submission of necessary documentation. The board also approved the two waivers contingent on the outlined conditions.

Another discussion centered around the collaboration between the Climate Resilience Committee and UMass Dartmouth. This partnership aims to produce a comprehensive Westport resilience report. The university’s involvement is expected to bring valuable skills in report production, which are currently limited within the town’s volunteer system. The upcoming Climate Resilience Committee meeting will seek feedback on this collaboration, with the goal of creating an overview report and a detailed companion report from UMass Dartmouth that addresses specific areas of interest in-depth.

The board also touched upon various other topics, including the reuse of the old high school. An assistant planner provided updates on their administrative role in coordinating meetings and agendas with school representatives, the Town Administrator, and consultants from RGB Architects. A walkthrough of the old high school was conducted, with further meetings scheduled to explore additional areas like the cafeteria and gym.

Additionally, the meeting covered updates on coastal marsh risks and restoration efforts. A recent webinar hosted by the Trustees of the Reservations focused on remediation work in the Great Marsh area. Techniques like creating underground channels to manage stormwater and employing salt marsh hay for sediment trapping were discussed, with potential applications in Westport.

The housing production plan also featured briefly, with the assistant planner noting that no specific public inquiries had been received about it, despite its controversial nature in various parts of the state. The draft status of the plan remained uncertain in terms of public availability. Updated zoning plans for accessory dwelling units (ADUs) were discussed, with only one inquiry received concerning a permit for an ADU on an undeveloped property.

In concluding the meeting, the board approved revisions to the minutes from previous meetings. The minutes from January 14th required an amendment to delete a specific motion, while those from January 28th were approved without changes. The board members commended the clarity and quality of the minutes, noting their adherence to exemplary standards.

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