Documents Annual Meeting: 8/12/2023 Annual Meeting Notice for 2023-(July 3)2 Annual Meeting Presentation-12 Aug 2023 Newport Proxy 2023 Project Oakley Update PROJECT OAKLEY OVERVIEW 1.5 Oakley November 15, 2023 PDD proposal County PDD zoning w-Oakley Nov PDD mods Newport POA Newsletters 2024_Q1 POA Newsletter 2023_Q4 POA Newsletter 2023_Q3 POA Newsletter 2023_Q2 POA Newsletter_v2 2023_Q1 POA Newsletter POA Documents ACC Guidelines. Registered Aug 1 2023 ACC Guidelines APPENDIX Aug 1 2023 Declarations and Covenants Supplemental Declarations and Covenants Boardwalk Supplemental Declaration Newport Zoning By-Laws Board Resolution_2022-1 to Bylaws Newport Storage Agreement Yard Waste Pickup Policy Greenwood County Contacts 2023 Town Hall Meeting 1/14/2023 Town Hall Meeting - 14 Jan 2023 Annual Meeting: 6/4/2022 Annual Meeting Notice for 2022 2022 Annual Meeting Brief and Meeting Notes Newport PROXY 2022 Board Candidate Bio Submission 2022 Annual Meeting Notes 2022 Notes 2021 Notes 2020 Notes 2019 Notes 2018 Notes