Newport, Kentucky

     

Class (effective Jan 1, 2015)Home Rule
Class (ending Dec 31, 2014)2
StatusActive
Established (y-m-d)1795-12-14
Incorporated1834-02-24
CountyCampbell
Area Development DistrictNorthern Kentucky Area Development District
County SeatYes
Form of GovernmentCity Manager
Type of Election (City officials)Non-Partisan
City Waives Primary Election (City officials)No
Time ZoneEastern

Interactive Map (Division of Geographic Information/COT)

Notes: Named in honor of Christopher Newport, commander of the first ship to reach Jamestown, VA, in 1607. Classification will change to "Home Rule Class" on January 1, 2015.

City Links

County Links


MayorJerry Peluso
Meeting TimesEvery other Mon 7:00pm (Except Holidays)
Office HoursMon-Fri 8:00am-4:30pm
Eastern Time

For more information about Newport contact the Department for Local Government

Population Estimates

2022: 13,9012021: 14,0702020: 14,1472019: 14,9322018: 15,075
2017: 15,0902016: 15,1992015: 15,3382014: 15,3892013: 15,394
2012: 15,4332011: 15,5072010: 15,4661998: 16,4551997: 16,762
1996: 16,9271995: 17,2441994: 17,5101993: 17,9161992: 18,226
1991: 18,5951990: 18,871

U.S. Decennial Census

2010: 15,2732000: 17,0481990: 18,8711980: 21,5871970: 25,998

Current Filings (KRS 81.045 to present date)
Search Results: 13

Date FiledTypeOrdinanceMap StatusNotes
2020-05-21Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2019: 14,932
2019-05-23Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2018: 15,020
2018-05-24Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2017: 15,033
2016-05-19Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2015: 15,354
2015-05-21Population (2010) Population Total per 2010 U.S. Decennial Census: 15,273
2014-07-25Declaration (Form)
(TIFF) (PDF)
pursuant to HB 331 (2014)Acknowledgment of Reclassification (Home Rule), Statement of Form of Government (City Manager), Name of City, & Year of Incorporation
2014-05-22Declaration
(TIFF) (PDF)
pursuant to HB 331 (2014)Acknowledgment of Reclassification (Home Rule), Statement of Form of Government (City Manager), Name of City, & Year of Incorporation.
2013-11-01Transfer of Incorporated Area
(TIFF) (PDF)
O-2012-024MAPPABLEBoundary with Bellevue adjusted between Memorial Parkway & the Ohio River. Total acreage transferred to Bellevue not stated.
2010-06-21Annexation
(TIFF) (PDF)
O-2010-006MAPPABLETract owned by the Commonwealth of Kentucky & Saint Luke Hospitals, Inc.: I-471 (12.2933 acres)
2009-07-23Resolution
(TIFF) (PDF)
2009-05-01MAPPABLERestates location of Transfer Ordinance 92-4-1.
2009-07-23Transfer of Incorporated Area
(TIFF) (PDF)
92-4-1MAPPABLESoutherly r/o/w Ky 8: Bellevue to Newport (1.2657a) & Newport to Bellevue (3.2871a).
1992-08-31Resignation & Appointment Mayor
1981-04-16KRS 81.045 Filing
(TIFF) (PDF)
 MAPPABLE