Meeting Minutes

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

Meeting Minutes Archive 2011-Present

Click the drop down menu below to filter the list by a committee, commission or board.

Board of Selectmen

  • Date: 02/11/2026 9:00 AM  
  • Location: Town Hall - Auditorium

Board of Selectmen’s Meeting

February 11, 2026

Notice & Agenda

 

Notice is hereby given that the Westport Board of Selectmen, Traffic Authority, and Water Pollution Control Authority (WPCA) will hold a public meeting on Wednesday, February 11, 2026, at 9:00 AM in Westport Town Hall Auditorium, 110 Myrtle Avenue, Westport, Connecticut. The meeting will be livestreamed on www.westportct.gov and/or broadcast on Westport’s Optimum Government Access Channel 79, subject to availability. Comments from the public regarding agenda items may be sent for distribution to the Board prior to the meeting to selectman@westportct.gov. Agenda to include but not be limited to the following items and is subject to revision(s): 

 

  1. To take such action as the meeting may determine to approve the minutes of the Board of Selectmen’s and Water Pollution Control Authority’s meetings of January 28, 2026.

     

  2. To take such action as the meeting may determine, upon the recommendation of the Tax Collector and in accordance with C.G.S. Sec. 12-129, to approve the refunds of overpayments of taxes, as presented. 

     

  3. To take such action as the meeting may determine, upon the recommendation of the Director of Human Services and in accordance with the Policy for Gifts to the Town, to approve acceptance of two gifts to the Town from the Friends of the Westport Center for Senior Activities (FWCSA), as follows:

     

    a) Donation of 100 stacking club chairs for presentations, lectures, and classes, valued at $62,565.

    b) Donation of up to $40,000 for the installation of an upgraded sound system for all programming rooms. The difference would be paid from the Human Services/WCSA Donation account.

     

  4. To take such action as the meeting may determine, upon the request of the Director of Information Technology, to approve the Award of Contract for RFP 26-159T (Pure Storage C50 Solution) to Total Communications in the amount of $330,000.00 for purchase, installation, migration, subscription, maintenance and warranty of Pure Storage C50 arrays and services. 

     

  5. To take such action as the meeting may determine, in accordance with Town Code Sec. C4-6, and upon the recommendation of the Parks & Recreation Commission, to approve the revisions to the Parks & Recreation Regulations and Proposed Fees for the 2026 Parks & Recreation Season, as further described in the memoranda and policy from Director of Parks and Recreation, dated January 22, 2026, and posted with the Town Clerk on January 28, 2026, as follows:

     

    Policy Changes:

    a) Change of Drystall first launch date from May 1 to April 1.

    b) To allow the sale of alcoholic beverages, with the exception of THC products, at the Longshore Golf Course by approved vendors only.

    c) To continue to offer, and add 1 additional, firepit rentals on South Beach at Compo Beach.

    d) To require parking emblems at Canal Beach from May 1 to September 30.

     

    Fees:

    Description                                                              Current                        Proposed

    Golf Cart Rental – 9 Hole                                          $14                               $15

    Golf Cart Rental – 9 Hole                                          $20                               $22

    Camp Compo Resident                                             $265                             $325

    Camp Compo Non-Resident                                      $285                             $350

    RECing Crew Resident                                             $315                             $400

    RECing Crew Non-Resident                                     $335                             $425

     

  6. To take such action as the meeting may determine to approve the License Agreement between the Town of Westport and Golf Compete, Inc. d/b/a foreUP for tee times software at Longshore Golf Course.

     

  7. To take such action as the meeting may determine to review and approve the request for an Electric Distribution Easement in favor of the Connecticut Light & Power Company d/b/a Eversource Energy (“Eversource”) in connection with certain electric utility equipment to be installed by Eversource on Town owned property known as 260 Compo Road South immediately adjacent to the Inn at Longshore.

     

  8. To take such action as the meeting may determine, in accordance with Connecticut General Statutes Sec. 9-199 (b) and upon the recommendation of the Assessor, to appoint 2 (two) alternate members to the Westport Board of Assessment Appeals as follows:

     

    a) Thomas Bloch for a term commencing immediately through April 30, 2026 and until a successor is appointed and qualified.

    b) Robert Bass for a term commencing immediately through March 31, 2027 and until a successor is appointed and qualified.

     

  9. To take such action as the meeting may determine, to approve the Award of Contract for Bid #26-164T (Imperial Avenue Lot to Levitt Pavilion / Library Lot Access) to G. Pic and Sons Construction Company in the amount of $184,349.00.

     

  10. To take such action as the meeting may determine, to approve the Agreement between the Town of Westport and American Harlequin Corporation for the replacement of the stage at the Levitt Pavilion for the Performing Arts.

     

  11. To take such action as the meeting may determine, to approve the Award of Contract for Bid # 26-163T (Replacement of the Cross Highway Bridge Over Dead Man's Brook) in the amount of $1,572,096.00 to FGB Construction, Inc.

     

  12. As the WPCA, to take such action as the meeting may determine to approve the supplemental sanitary sewer connection request for the property at #17 Wakeman Place, contingent upon compliance with the WPCA General Manager’s letter of January 22, 2026.

     

  13. As the WPCA, to take such action as the meeting may determine to approve the supplemental sanitary sewer connection request for the property at #455 Post Road East (2 lots), contingent upon compliance with the WPCA General Manager’s letter of January 22, 2026. 

     

  14. As the WPCA, to take such action as the meeting may determine to approve the supplemental sanitary sewer connection request for the property at #52 Woodside Avenue, contingent upon compliance with the WPCA General Manager’s letter of February 2, 2026.

     

  15. As the WPCA, to take such action as the meeting may determine to rescind the approval of the supplemental sanitary sewer connection request granted on September 25, 2025 for the property at #26 Mayflower Parkway, contingent upon compliance with the WPCA General Manager’s letter of February 2, 2026. 

     

  16. As the WPCA, to take such action as the meeting may determine to rescind the approval of the supplemental sanitary sewer connection request granted on October 27, 2025 for the property at #15 Long Lots Road, contingent upon compliance with the WPCA General Manager’s letter of February 2, 2026.

     

  17. As the WPCA, to schedule a date to consider proposed assessments and to determine final assessments to be levied for the construction or acquisition of sewerage system(s) approved during 2025 (propose March 11).

 

Kevin Christie, First Selectman

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