Westport Planning Board Tackles Francis Estates Subdivision and Solar Project Challenges

The Westport Planning Board meeting on May 30th featured discussions on the Francis Estates subdivision project and ongoing challenges with solar projects in the town. The board addressed various technical and procedural issues, including the reduction of lots in Francis Estates from 15 to nine, the preservation of natural features, and the management of existing and future solar installations.

One notable matter at the meeting was the Francis Estates subdivision, a proposed residential development that has seen its share of revisions. Originally planned as a 15-lot subdivision, the proposal was scaled back to nine lots. The board discussed multiple aspects of the project, such as the need for sidewalks on one side of the street, stormwater management requirements, and conditions for approval. Notably, the plan requires the rescission of the existing open space covenant, a critical step to facilitate the new nine-lot definitive plan. The conversation also touched on preserving a connection path to an existing cemetery.

The board emphasized the importance of adhering to subdivision bylaws and the potential need for waivers. Additionally, the creation of a homeowners’ association (HOA) was deemed necessary to manage maintenance and repairs within the subdivision. The board stipulated that the HOA would be responsible for drainage systems and snow removal.

The board also revisited the solar project on Division Road, which faced challenges such as incomplete connections to the power grid and issues with drainage and landscaping. The gravel access roadway was reported to be in adequate condition, yet some grading was needed. Concerns were raised about flooding beneath solar panels due to debris obstructing drainage, highlighting the importance of installing a pollinator mix instead of grass, as originally approved. The board planned to review the landscape screening plan again in August to ensure compliance with the expected blooming of plants.

In addition, the board discussed the status of the 549 Plaza on American Legion Highway following a site inspection. Issues such as the need for rip rap installation in a spillway and the absence of planned underground drainage for an eastern structure were noted. The board also expressed concerns about the placement of dumpsters not adhering to required standards. Even small discrepancies, like the height of handicap parking signs, were mentioned, though these were deemed acceptable under existing regulations.

The meeting also included a discussion about solar projects in Westport, with updates on ongoing installations and the need for better tracking of the total megawatt output and woodland areas cleared for solar developments. The board acknowledged the necessity of understanding the overall impact of these projects on the community and the environment. A suggestion was made to create a map indicating the locations of solar arrays to aid in future planning and public information.

The board touched upon recent changes in the bylaw regarding accessory dwelling units (ADUs) and the implications of new Massachusetts regulations aimed at streamlining the permitting process for renewable energy projects. While the regulations are intended to expedite approvals by designating a single entity to manage permits, the board expressed skepticism about the town’s ability to implement this requirement due to budget constraints and a lack of available personnel.

Finally, the meeting addressed updates from a recent town meeting, where zoning bylaws for ADUs and short-term rentals were passed. The need for public engagement in developing zoning regulations to support small businesses and address nonconformities was emphasized. Additionally, the planning board discussed a pre-application for the National Coastal Resilience Fund, focusing on a feasibility study for Westport’s marshes and the importance of continued communication among involved groups.

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
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
IN
Hamilton County
Hendricks County
Johnson County
Marion 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
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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
Dallas County
Harris County
Tarrant County
VA
Charlottesville City County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording