A94-705 County of Hawai‘i

Post Decision ActionsLUC Notices and OrdersAnnual Reports

Please note abbreviation “QLT” stands for Queen Liliʻuokalani Trust/ Liliʻuokalani Trust

2009 QLT Annual Report (05/29/2009)

2010 QLT Annual Report (06/18/2010)

2011 QLT Annual Report (06/20/2011)

2012 QLT Annual Report (06/12/2012)

2013 QLT Annual Report (06/14/2013)

2014 QLT Annual Report (06/19/2014)

2015 QLT Annual Report (06/17/2015) County Comments (07/02/2015)

2016 QLT Annual Report (06/13/2016) County Comments (07/13/2016)

2017 QLT Annual Report (01/26/2017) 2017 QLT Annual Report (07/17/2017) County Comments (08/15/2017)

2018 QLT Annual Report (01/30/2018) County Comments (09/06/2018)

2019 QLT Annual Report (02/06/2019) 2019 QLT Annual Report (07/03/2019)

2020 QLT Annual Report (Not Received) County Comments (01/04/2020)

2023 COH Annual Report (01/02/2024)