History of the City of Newberg Charter
An act incorporating the town of Newberg, in Yamhill County, State of Oregon, was filed with the Office of the Secretary of State on February 21, 1889. An act incorporating the City of Newberg and repealing the act incorporating the town of Newberg, Yamhill County, State of Oregon, was filed in the Office of the Secretary of State on February 10, 1893. The Newberg Charter of 1893 was revised in 1950. The Newberg Charter of 1950 was substantially revised in 1982 and was approved by the people in November 1982. The revision provided for the Mayor/Council/Manager form of government. It took effect on January 1, 1983. The Newberg Charter was amended by an initiative on May 21, 1996. It provided for a vote on all annexations and electing the City Council from districts. May 16, 2006 the voters approved an amendment to the Charter providing the Mayor become a voting member of the Council and the term change from two (2) years to four (4) years. The 1982 Charter was revised in 2006 providing an all inclusive update and inclusion of Orders for quasi-judicial authority.
Date | Description | Reference |
1889 | Inception | Missing |
February 10, 1893 | Charter enacted. | Vault 1156 |
September 2, 1930 | Ord. passed to enact and amend the Charter. | Ord. 763 |
March 25, 1940 | Ord. passed to amend Charter. | Ord. 894 |
March 25, 1940 | Ord. passed repealing Ord. 763. | Ord. 916 |
March 25, 1940 | Ord. passed repealing Ord. 894. | Ord. 922 |
April 1, 1940 | Providing the carrying into effect of the initiative and referendum powers amending the Charter. | Ord. 923 |
April 1, 1940 | Charter amendment referred to voters. Chap. 1, sec. 6. to cause election of 2 councilmen from every ward at every biennial election. Chap. 1, sec. 7. Also elect Mayor, Recorder, Treasurer, Marshal, Attorney, Engineer, Water Sup., and Street Commissioner. Chap. 6, sec. 43. Authority of Recorder, Chap. 9, sec. 137, Chap. 9, sec. 144 at the May 17, 1940, election. | Res. 40-4 |
April 1, 1940 | Charter amendment referred to voters. Chap. 1, sec. 6, Chap. 1, sec. 7, Chap. 6, sec. 43, Chap. 9, sec. 137, Chap. 9, sec. 144. Election of officers at the May 17, 1940, election. | Res. 40-8 |
September 8, 1942 | Charter amendment referred to voters. Amend sec. 8 regarding qualifications for office at the November 3, 1942, election. | Res. 42-11 |
January 21, 1946 | Charter amendment to voters. Bonded debt of $90,000 for sewage treatment purposes. Chap. XV at the February 25, 1946, election. | Res. 46-1 |
January 21, 1946 | Charter amendment to voters. $110,000 debt for water treatment, source and distribution improvements. Chap. XVI at the February 25, 1946, election. | Res. 46-2 |
July 3, 1950 | Charter amendment to voters at the August 4, 1950 election. Major Revisions. | Res. 50-21 |
August 4, 1950 | Charter amendment approved by voters. | Vault 0468, 1157 16 |
August 8, 1950 | Charter approved at the Aug. 4, 1950, election enacted. | Res. 50-31 |
September 5, 1950 | Explaining status of Council and others as provided by Revised Charter 8/8/50. | Res. 50-31 |
July 5, 1955 | Charter amendment referred to voters. New chapter, #XI to issue bonds in amount of $160,000 for purpose of financing new hospital at the August 22, 1955, election. | Res. 55-13 |
August 22, 1955 | Charter amendment approved by voters. | |
September 8, 1959 | Charter amendment referred to voters. Chapter XII. Debt of $425,000.00 for water treatment, storage and source of supply at the October 12, 1959, election. | Res. 59-21 |
September 8, 1959 | Charter amendment referred to voters. Ch. XIII. Debt for improvements and additions to sewage treatment plant $248,000.00 at the October 12, 1959, election. | Res. 59-22 |
September 8, 1959 | Charter amendment referred to voters. Additional land and improvements for swimming pool. $37,000.00 at the October 12, 1959, election. | Res. 59-23 |
September 23, 1959 | Res. 59-21 rescinded. | Res. 59-27 |
September 23, 1959 | Res. 59-22 rescinded. | Res. 59-28 |
September 23, 1959 | Res. 59-23 rescinded. | Res. 59-29 |
February 1, 1960 | Charter amendment referred to voters at the February 20, 1960, election for improvements to water system (Chapter XII). | Res. 60-3 |
February 1, 1960 | Charter amendment referred to voters at the February 20, 1960, election for improvement to the sewer system (Chapter XIII). | Res. 60-4 |
February 1, 1960 | Charter amendment referred to voters at the February 20, 1960, election for improvements to the swimming pool (Chapter XIV). | Res. 60-5 |
October 3, 1968 | Res. approved for bond issue for Municipal Building Project (Charter Amendment) at the Nov. 5, 1968 election. | Res. 273 |
November 6, 1978 | Res. approved submitting new charter amendment to voters for sewer and water bonds at the January 24, 1969 election. | Res. 279 |
January 2, 1979 | Res. approved repealing Resolution No. 78-728 calling for a special election. | Res. 737 |
January 2, 1979 | Res. approved calling for election to amend the City Charter authorizing the issuance of general obligation bonds to improve the sewage system at the February 13, 1979, election. | Res. 738 |
January 2, 1979 | Res. approved calling for an election to amend the Charter by repealing Section 42, entitled BIDS at the February 13, 1979, election. | Res. 739 |
April 16, 1979 | Ord. passed calling for an election to amend the charter to provide for the issuance of general obligation bonds to procure funds for the improvements to the Newberg Community Hospital. | Ord. 1953 |
April 16, 1979 | Ord. passed calling for an election to amend the charter to provide for the issuing of general obligation bonds to procure funds for the improvement of the Newberg City sewage system. | Ord. 1954 |
August 4, 1980 | Ord. passed referring to the people a measure by initiative petition to amend the charter relating to park uses. | Ord. 2027 |
August 23, 1982 | Ord. to place before the voters the question of amending the City Charter of 1893 to clarify charter powers, update tie vote procedures, establish Council-Mayor-City Manager form of government, providing alternatives to verbatim reading of ordinances, expand hospital services, renumber and reorganize and make other minor changes. | Ord. 2096 |
November 2, 1982 | Charter amendments were approved. | Vault 1157 |
January 1, 1983 | November 1982 revisions accepted by voters and put into effect. | Ord. 2096 G:\Recorder\Charter\Charter 1982.doc |
September 20, 1983 | Call for an election for Library Bonds. | Ord. 2130 |
November 8, 1983 | Public Library Bonds were approved by the voters (Section 56 (I)). | |
March 12, 1984 | Call for an election for Sewage Treatment Plant bonds. | Ord. 2140 |
May 15, 1984 | Sewage Treatment Plant Bonds were approved. | |
February, 1987 | 1982 Charter was reprinted with new printing fonts. No language changes | Vault 1157 G:\Recorder\Charter\Charter 1982.doc |
March 11, 1996 | City Recorder was directed to place proposed Charter amendments on the voter’s pamphlet for May 21, 1996. Amendments provided for a vote on all annexations and electing the City Council from districts. Amendments to Sections 3, 8, 9, & 14 of the Charter. | Res. 1962 |
May 21, 1996 | 1982 Charter amendments, by initiative, was accepted by the voters. It provided for a vote on all annexations and electing the City Council from districts. Amendments to Sections 3, 8, 9, & 14 of the Charter. | Res. 1962, Res. 1973, Res. 2001 (Charter 1996 as exhibit), Vault 1156 G:\Recorder\Charter\Charter 1996.doc |
June 3, 1996 | Res. approved declaring the effective date of the annexation amendment to be effective on the date the Mayor proclaims the approval of the election results of May 21, 1996. Proclamation for a recount of votes. | Res. 1973, also see Res. 1979 for the proclamation. |
July 8, 1996 | Mayor accepted the canvass of votes for the May 21, 1996 Primary Election, including all recounts held, and the adoption of the above referenced Charter amendments as approved by the voters. | Res. 1979 |
September 16, 1996 | Copies of the 1996 Charter were affirmed and to be distributed. | Res. 2001, Vault 1156 G:\Recorder\Charter\Charter 1996.doc |
August 3, 1998 | Res. passed to place before the voters at the November 3, 1998, election language change to state “when four members vote aye and four members vote nay” under Section 37 (C). | Res. 2131 |
November 3, 1998 | Voters approved changes to Charter. | |
December 7, 1998 | Results of the November 3, 1998, election accepted. | Res. 2146 |
January 1, 1999 | Charter approved by the voters on November 3, 1998, became effective. | Res. 2131 (effective date stated in Exhibit “B”) G:\Recorder\Charter\Charter 1998.doc |
October 5, 1999 | Charter updated to fix typos and clarify language. | G:\Recorder\Charter\Charter 1999.doc |
November 20, 2002 | Council members names and district put on second page of charter | G:\Recorder\Charter\Charter 1999-Revised2002-11.doc Revisions after this point are to change the Council’s names, as they are elected/appointed. The Revision is noted with the date the change is made. |
August 1, 2005 | Computer copies of the Charters got converted to Word and renamed to be: Charter {Year}.doc. Minor typo changes were fixed (Section 56 (J) had the wrong year of passage) and formatting for conversion was done. | G:\Recorder\Charter\{name} Charter 1982 Charter 1996 Charter 1998 Charter 1999 |
February 21, 2006 | Council approved a resolution to place revisions of Mayor’s term and voting status on the ballot. | Res. 2627 |
May 16, 2006 | Voter’s approved Charter amendment of Mayor’s term changing from 2 years to 4 years and becoming a voting member of the Council. | |
June 19, 2006 | Council approved the Canvass of Votes for the May 16, 2006, election. | Res. 2653 |
November 7, 2006 | Voter approved a full Charter revision approving the Home Rule Charter. | |
January 1, 2007 | Charter approved by the voters on November 7, 2006, was enacted. | G:\Recorder\Charter\Charter {Date}.doc |
January 2, 2007 | Council approved the Canvass of Votes for the November 7, 2006, election. | Res. 2690 |
August 14, 2017 | Council referred Measure to Voters calling a special election for November 7, 2017. | Res. 3406 |
November 7, 2017 | Voters approve Charter revision (Section 47) to reduce property taxes on annexation to Tualatin Valley Fire & Rescue | Measure 36-191
|
December 4, 2017 | Council approved the Canvass of Votes for the November 7, 2017 election. | Res 3421 |