Westport Planning Board Approves Surety Reduction for Bentley Estates Amid Confusion
- Meeting Overview:
In a recent meeting, the Westport Planning Board approved a surety reduction request for Bentley Estates, resolved an appeal for Corey Ridge Estates through settlement, and discussed development plans and infrastructure projects, including public engagement efforts for Route 6 and grant applications for stormwater management and hazard mitigation.
The most notable discussion centered on Bentley Estates, identified by file number 15-009C. A progress report highlighted that while the roadway construction had reached the final surface pavement grade and met specifications, inconsistencies in the berm remained, necessitating remedial work. The sidewalk installation was complete, yet irregularities persisted in the adjacent grass strip, prompting recommendations for ongoing monitoring and maintenance. The report underscored the need to install oil separator TE’s in catch basins and complete the installation of safety bollards around the fire system to meet safety standards. Lot number six remained undeveloped, requiring routine maintenance, with the fire system landscaping completed except for the pending bollard installation.
The board faced a request to reduce the project’s surety from $194,000 to $118,000, earmarking $18,000 for section one completion and $100,000 for section two, Whan Way, which had not yet been constructed. The proposal sparked debate, with concerns raised over the adequacy of the allocated $15,000 for completion, plus a 20% contingency, leading some members to advocate for retaining a higher amount of $25,000. Consequently, the board opted for a compromise, reducing the surety by $69,000 to retain a total surety of $125,000, a motion that was unanimously approved. This decision aimed to balance fiscal prudence with project progression needs.
Another topic discussed was the Corey Ridge Estates appeal, file number 23-035C. The appellants reached a settlement outside of the appeals process, resulting in case dismissal with prejudice, thereby upholding the planning board’s original decision. The discussion included final items to be prepared by Sean Leech as a condition of approval, although these items were not yet available.
There was an emphasis on expediting the timeline to lay the base coat before the seasonal closure of asphalt plants. A motion was made to accept a Form F covenant and endorse the subdivision plans, which passed unanimously.
Additionally, the board approved a contract extension with Woods Hole Group for the Westport Barrier Beach Management Plan through June 30, 2026, amounting to $77,339. The grant provider approved this extension to continue public outreach and finalize the management plan. The plan’s draft, prepared by the Woods Hole Group, is under review by Coastal Zone Management (CZM) before public release. The next steps include refining the plan with local stakeholders.
Furthermore, two grant applications were submitted to the Buzzards Bay Watershed Infrastructure Support Grant program. The first requested $97,000 for the town’s MS4 permit obligations, including illicit discharge detection, storm sewer system mapping, and stormwater management program updates. The second sought $32,000 for work at Hicksbridge, part of a larger $1.76 million project to improve safety and stormwater treatment.
In the realm of community development, the board addressed the Route 6 corridor’s future, with a public meeting scheduled at the Matt Humber School on December 11. This meeting, facilitated by planning entity Serpent, aims to gather community input on potential developments along Route 6. The planners emphasized the need for gradual changes aligned with Westport’s character, focusing on small-scale housing opportunities like starter homes and cottage clusters. The planners underscored challenges in reaching consensus due to diverse resident agendas and the potential for the area to develop similarly to Dartmouth.
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)
-
Meeting Type:
Planning Board
-
Committee:
-
Meeting Date:
11/18/2025
-
Recording Published:
11/18/2025
-
Duration:
98 Minutes
-
Notability Score:
Routine
Receive debriefs about local meetings in your inbox weekly:
-
State:
Massachusetts
-
County:
Bristol County
-
Towns:
Westport
Recent Meetings Nearby:
- 12/06/2025
- 12/06/2025
- 50 Minutes
- 12/06/2025
- 12/06/2025
- 115 Minutes