Newport City Council Celebrates Community Initiatives and Approves Infrastructure Projects

During the Newport City Council meeting, the council recognized Core Fitness and Performance as the Business of the Year, highlighting its contributions to the community. In addition, the council adopted several resolutions concerning infrastructure improvements, zoning ordinances, and environmental assessments.

The council commenced the meeting by honoring Core Fitness and Performance as the city’s Business of the Year. The fitness center, a family-owned establishment, was praised for its comprehensive programs catering to adults, seniors, and children. The representative from Core Fitness emphasized the center’s role in boosting the local economy through hosting events that draw visitors to Newport, thereby benefiting nearby businesses such as the North Pole and Clover Leaf.

Following the recognition, the council listened to a presentation on the Newport Community Garden, which has been a staple since its establishment in 2011. Representatives Susan Lindu and Marge Maroneus recounted the garden’s relocation in 2017 to a new site at the corner of 4th Avenue and 15th, chosen for its suitability for long-term use and potential for protective fencing. The garden’s innovative soil improvement techniques, including the use of augers and cover crops, were highlighted as solutions to the site’s hard pan soil issues. The representatives proudly reported a record donation of over 3,000 pounds of produce to the Friends in Need food shelf.

The council also received a presentation on the Newport Community Garden’s role in addressing the rising demand at the local food shelf, which now serves approximately 550 clients every two weeks. The speaker underscored the importance of community involvement, noting an increase in volunteers and encouraging further participation. The council was reminded of the garden’s “giving garden” initiative, which dedicates half of its plots to growing food for the food shelf.

In matters of infrastructure, the council discussed the Washington County project for pavement preservation on County State Aid Highway 38. The project entails resurfacing and trail improvements over a four-mile stretch, with construction set to commence in mid-summer 2026. The council addressed concerns about the detour plan for eastbound traffic, which will reroute vehicles onto local streets, including High Street and 10th Avenue. A council member expressed concerns about the detour’s impact on traffic flow, prompting assurances from the engineer that proper signage and communication strategies would be implemented.

The meeting further tackled the County Road 74 improvements project, a comprehensive reconstruction plan with a city cost participation of $248,570 over five years. The council approved a cost-share agreement with Washington County, which includes maintenance responsibilities for a new trail along the corridor. Additionally, the council approved extended work hours for the project, acknowledging the need to meet tight construction schedules.

The council also adopted numerous updates to the city’s land use regulations and zoning ordinances. These updates included a streamlined land use table and clarified processes for site plan reviews and minor subdivisions. The zoning ordinance revisions involved a shift towards more inclusive language, the removal of a supermajority vote requirement for zoning amendments, and the expansion of the B2 district to include additional uses. The updates were part of a broader effort to align the zoning code with Newport’s vision and statutory requirements.

A public hearing on the zoning code updates allowed residents to share their concerns, including property tax implications and the preservation of certain zoning areas. The council acknowledged the value of public input in shaping the updates and emphasized the collaborative process behind the planning efforts.

Finally, the council deliberated on the environmental assessment worksheet (EAW) for the Bailey Farms Business Park, a 36-acre project involving industrial, multifamily, and commercial developments. The EAW process involved consultation with various agencies, which provided feedback on environmental considerations and infrastructure coordination. The council adopted a resolution declaring that an Environmental Impact Statement (EIS) was unnecessary, based on the findings and agency comments received.

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.
Mayor:
Laurie Elliott
City Council Officials:
Josh Schmidt, Tom Ingemann, Bill Sumner, Marvin Taylor

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
AZ
Maricopa 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
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte 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
MO
Jackson 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
Dauphin County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording