Westport Planning Board Deliberates Marot Drive Subdivision Proposal

The Westport Planning Board meeting, held on July 16th, was primarily centered around the public hearing for the contentious Marot Drive subdivision proposal. The proposal, which had been previously continued, faced scrutiny over the location of the road and the need for waivers from town zoning bylaws. Despite the applicant’s offer to grant the town a full easement for public access through the proposed private road, the Planning Board clarified that accepting easements falls within the jurisdiction of the select board. Public input featured prominently, with attendees raising concerns about the project.

The subdivision proposal for Marot Drive was one of the most complex items addressed during the meeting. The applicant had reworked the project, resulting in a reduction of required waivers from eight to two. The board had recommended that the proposal be either continued or withdrawn and resubmitted with a redesigned plan due to issues with the road’s location. During the public hearing, individuals expressed their concerns and posed questions, highlighting the intricacies of local development and the direct impact on the community.

In addition to the Marot Drive discussion, the board reviewed several development projects, including the release of security for the Read Lane extension and for a property on Fisher Road LLC Stacy Lane. For Read Lane, the board agreed to sign the mylar and release the security amounting to $87,500 plus interest. The situation for a property on Fisher Road was more complex due to concerns from a property owner regarding landscaping and silt runoff. Eventually, the board opted to partially release the security, retaining $10,000 for landscaping issues, and approved the release of the full consultant review funds after the final invoice was settled.

The Westport Stone and Sand project was also on the agenda, reported as completed to satisfaction without any security to be released. Similarly, the board approved the closeout and release of consultant review fees for the project on Highridge Road. Furthermore, the Westport Land Conservation Trust Inc sought the board’s endorsement for a two-lot plan of land on Sodom Road, which the board voted to approve, citing compliance with Mass General Law chapter 41 section 81p.

Survey results concerning short-term rentals in Westport were another focus of the meeting. The survey, which received 428 responses, revealed residents’ mixed feelings about short-term rentals, with a majority in support of allowing them in business and agriculture districts. Despite concerns over noise, parking, and refuse disposal, there was a substantial recognition of the economic benefits these rentals bring. The board discussed the impact of short-term rental regulations on the local economy and the potential for a 7-day minimum stay requirement.

On the topic of infrastructure, the board moved to reappoint members to the infrastructure and safety committees, addressing the necessity for conflict of interest training. Additionally, the board considered amendments to subdivision bylaws, specifically targeting road requirements and zoning bylaws related to solar energy and rural residential minimum lengths.

The meeting also highlighted the town’s advancement in recreational and environmental initiatives. Notably, the board discussed the receipt of a $65,900 Mass Trails grant for the Cricken River Rail Trail extension. Other environmental efforts included the Municipal Separate Storm System permitting and the Climate Resilience Committee’s work on sea level rise and water quality.

In administrative matters, the board was briefed on the implementation of online permitting through Full Circle Technologies.

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
Borough Council
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
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
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
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
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
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
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
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright 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
TN
Shelby County
Filter by sourcetypes
Minutes
Recording