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.

Planning & Zoning Commission Legal Notice of Decision

  • Date: 02/09/2026 6:00 PM  
  • Location: Electronically

LEGAL NOTICE OF DECISION

Notice is hereby given that at a meeting held on February 9, 2026, the Westport Planning and Zoning Commission took the following action: 

                                              

  1. GRANTED: 15 Hockanum Rd: Special Permit/Site Plan Appl. PZ-25-00712 submitted by Donald Kuhn, for property owned by Ed and Mindy Tan, to permit non-exempt Excavation and Fill for the reconstruction and reconfiguration of existing retaining walls, located in the Residence AA district, PID D13131000.
  2. APPROVED: 22 Owenoke Park: Coastal Site Plan Appl. #PZ-25-00729 submitted by Neil & Elise Gabrielle in c/o Peter Cadoux Architects, on behalf of Neil & Elise Gabrielle, property owner, for the construction of a new Accessory Dwelling Unit and associated drainage and landscaping, for property located in the Residence A District, PID #C03025000. 

 

Dated at Westport, Connecticut this 12th day of February 2026, Paul Lebowitz, Chairman, Planning and Zoning Commission. 

 

Legal Notice of Decision

Proposed Text Change 

Legal Notice of Hearing

Minutes:P&Z Feb0926
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