Meeting List & Calendar

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

For Calendar View > Click Here

Meeting List

To see a list of future meetings for a particular committee, commission or board:

(1) Select in dropdown menu below

(2) Be sure "All Upcoming" is select to see future meetings

Click here to subscribe to receive email notifications when public meetings are scheduled.

Meeting Calendar

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

Planning & Zoning Commission Legal Notice of Decision

  • Date: 02/02/2026 6:00 PM  
  • Location: Electronically

              

Town of Westport 
Planning and Zoning Commission
Town Hall, 110 Myrtle Avenue
Westport, CT 06880
Tel: 203-341-1030    
PandZ@westportct.gov     
www.westportct.gov   

To be posted in the Norwalk Hour on: Thursday, February 5, 2026

LEGAL NOTICE OF DECISION 

Notice is hereby given that at a meeting held on February 2, 2026, the Westport Planning and Zoning Commission took the following action:  
                                               
1. ADOPTED AS MODIFIED: Text Amendment #860: PZ-25-00699 submitted by Emma Rojas of LANDTECH, to modify §32-8.1.2(a), Excavation and Fill Exemptions, to include Accessory Dwelling Units (ADU’s) and detached garages (in the list of activities which are exempt from an excavation and fill review by the Planning and Zoning Commission, provided such work complies with  §32-8.2, Excessive Fill Regulation, and §32-8.3, Standards. A copy of the text amendment is available on-line at wwestportct.gov on the Planning & Zoning Office web page under “P&Z Pending Applications & Recent Approvals.” A copy may also be viewed at Town Hall, 110 Myrtle Ave., in the Town Clerk’s Office and Planning & Zoning Office.)

2. ADOPTED AS MODIFIED: Text Amendment #859: PZ-25-00659 submitted by Wendy Van Wie on behalf of the Historic District Commission (HDC), to delete the existing regulations and add a new  §32-18, Historic Residential Structure (HRS), which clarifies and strengthens the intent to preserve and ensure continued use of Historic Structures explicitly tying incentives to preservation outcomes; requires formal designation by the HDC before HRS application with criteria to be used by HDC; limits structures to pre-1940, with flexibility for later structures of exceptional integrity or significance; adds explicit definition of alteration for purposes of the section, as any exterior change, including enclosed historic feature; requires all exterior alterations reviewed, regardless of visibility; requires mandatory HDC review for changes impacting significant features or additions; clarifies process for ongoing review by HDC Administrator and Planning & Zoning for all future exterior changes; retains incentives but more explicitly ties them to demonstrated preservation necessity and scale compatibility; clarifies subdivision incentive, generally limited to pre-1800 structures, with limited extensions for exceptional cases and prohibited in Local Historic Districts or after demolition; adds clear timelines (generally 18 months from notification) for required maintenance and repair; clarifies procedures, including 72-hour notice, repair plans, and restoration deadlines, adds explicit enforcement authority, including nullification of approvals for unauthorized alterations and permits greater flexibility in incentives provides by the Planning and Zoning Commission. A copy of the text amendment is available on-line at www.westportct.gov on the Planning & Zoning Office web page under “P&Z Pending Applications & Recent Approvals.” A copy may also be viewed at Town Hall, 110 Myrtle Ave., in the Town Clerk’s Office and Planning & Zoning Office.  

3. GRANTED: 30 Beachside Ave: Special Permit/Site Plan and Coastal Area Management Appl. PZ-25-00640 submitted by Robert Marx, Roger Ferris and Partners, for property owned by 30 Beachside Avenue Owner LLC, to permit non-exempt Excavation and Fill for the construction of a single family residence, swimming pool, driveway, and terraces, located in the Residence AAA district, PID H05036000.

4. APPROVED: 136 Main St: Site Plan Appl. PZ-25-00676 submitted by 136 Main Street LLC, property owner, for authorization of modifications to an existing parking lot reducing the parking from 35 parking spaces to 26 spaces, located in the Business Center District, PID C10142000.

5. GRANTED: 345 Post Road West: Special Permit/Site Plan Appl. PZ-25-00746 submitted by Bluepoint Wellness of Westport, LLC for 345 Post Rd W LLC, to permit relocation of Medical Marijuana Dispensary, located in the General Business District, PID #B07035000. 


Dated at Westport, Connecticut this 5th day of February 2026, Paul Lebowitz, Chairman, Planning and Zoning Commission.

 

Proposed Text Amendment #859

Proposed Text Change

Legal Notice of Hearing

Proposed Text Change

Legal Notice of Decision

Text Amendment #859

Text Amendment # 860

Minutes:P&Z Feb0226
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

 

It is the policy of the Town of Westport that all Town-sponsored public meetings and events are accessible to people with disabilities.  If you need assistance in participating in a meeting or event due to a disability as defined under the Americans with Disabilities Act, please contact Westport’s ADA Coordinator at 203-341-1043 or elavigne@westportct.gov at least three (3) business days prior to the scheduled meeting or event to request an accommodation.