Event Calendar

Share & Bookmark, Press Enter to show all options, press Tab go to next option
Print

Conservation Commission Legal Notice of Decision

  • Date: 01/21/2026 7:00 PM  
  • Location: Town Hall - Auditorium

 Legal Notice of Decision

Westport Conservation Commission

January 21, 2026 

 

Notice is hereby given that the Conservation Commission made the following decisions at its

January 21, 2026 Public Hearing in conformance with the Connecticut Inland Wetlands and Watercourses Act and the Town of Westport’s Regulations for the Protection and Preservation of Wetlands and Watercourses and the Waterway Protection Line Ordinance.

 

THE FOLLOWING APPLICATIONS WERE APPROVED WITH CONDITIONS:

 

  1. 42 Owenoke Park:Application #WPL-12248-25 by Cindy Tyminski of Moon Gardens LLC on behalf of MSR-420K for the construction of a FEMA compliant ADU with associated garage, small driveway, patio, mechanicals, and drainage. Work is within the WPL area of Gray’s Creek.
  2. 150 Long Lots Road:Application #IWW,WPL/E-12257-25 by Wilber Giron of AG Civil Engineering LLC on behalf of Tess Fantegrossi to construct a first- and second-story addition, install a new porch, reconfigure the existing driveway, and associated site improvements. Portions of the work are within the upland review area and the WPL area of an unnamed tributary to Muddy Brook.

 

Josh Lewi

Chair, Conservation Commission 

CC:             Town Clerk, Director of Planning & Zoning, RTM Moderator, RTM Environment Committee Chairman

 

To be published once in the Westport News on Friday, January 30, 2026.

 

Conservation Commission Legal Notice of Decision

 

Minutes:CONS Jan2126
Return to full list >>

Free viewers are required for some of the attached documents.
They can be downloaded by clicking on the icons below.

Acrobat Reader Download Acrobat Reader Windows Media Player Download Windows Media Player Word Viewer Download Word Viewer Excel Viewer Download Excel Viewer PowerPoint Viewer Download PowerPoint Viewer