A03-745 Hanohano LLC’s Motion to Release and Modify Conditions filed 8-10-2020

Petitioner FilingState Office of Planning & Sustainable Development (OPSD) FilingsCounty of Maui FilingsCorrespondenceLUC Notices and Orders

A03-745 Hanohano LLC’s Motion to Release and Modify Conditions filed 8-10-2020, Memorandum in Support of Motion, Verification (rcvd 8/13/2020), COS (8/10/2020)

Petitioner’s First List of Exhibits 1 – 27 (8/19/2020)

PETITIONER’S EXHIBIT NO. (click on number)

1 – File Plan No. 2488
2 – Kualono Declaration of Covenants, Conditions, Easements and Restrictions, dated July 27, 2016
3 – Limited Warranty Deed with Covenants and Reservations (Common Area Lots), dated July 11, 2019 to Kualono Homeowners’ Association
4 – Warranty Deed, dated June 20, 2019 to County of Maui
5 – Tentative Dedication Map for Lot 59, dated May 9, 2019
6 – Land Board Submittal from the State of Hawai’i Department of Transportation, dated July 21, 2020, re Dedication of Lot 59
7 – 2019 Annual Report of Hanohano LLC, Docket No. A03-745, dated May 1, 2019
8 –  Agreement for Affordable Housing Contribution, dated October 25, 2006
9 – Letter from Habitat for Humanity Maui, dated April 25, 2011
10 – Deed, dated February 8, 2011 to County of Maui
11 – County of Maui Department of Public Works, Development Services Administration Final Subdivision Approval Letter for File No. 2.2896, dated June 5, 2009
12 – Kualono Subdivision Certified As-Built Plans, Sheet 14.02 (Old Haleakala Highway Striping Plan)
13 – Letter report from Vuich Environmental Consultants, Inc., dated June 6, 2005
14 – Letter from County of Maui Department of Water Supply, dated September 22, 2017
15 – Letter from State of Hawai’i Department of Defense, Hawai’i Emergency Management Agency, dated May 9, 2019
16 – Kualono Subdivision Certified As-Built Plans, Sheet 2.01 (Site Plan)
17 – Kualono Subdivision Certified As-Built Plans, Sheets 20.01 & 20.02 (Construction Notes)
18 – Kualono Subdivision Certified As-Built Plans, Sheets 15.01 (Erosion  – Control Plan) & 15.02 (Erosion Control Notes and Details)
19 – Photographs of common area landscaping for the Kualono Subdivision
20 – Public Offering Statement for the Kualono Subdivision
21 – Sample Limited Warranty Deed with Reservations and Covenants, dated July 14, 2017 (Redacted)
22 – Certificate of Conditions, dated May 20, 2005
23 – Letter on behalf of Hanohano LLC to the State of Hawai’i Land Use Commission with Exhibits A (email correspondence re curator selection) and B (Bylaws of the Kualono Heiau Curator Selection Committee), dated September 28, 2018
24 – Photographs of heiau informational signage installed at the Kualono Subdivision
25 – Final Preservation Plan for Heiau Site 50-50-05-2701 Located in Makaeha Ahupua’a, Makawao District, Island of Maui, TMK: 2-3-11:01 and 02, revised August 2008
26 – Letter from State of Hawai’i Department of Land and Natural Resources, State Historic Preservation Division, dated September 19, 2008
27 – Description and map of View Corridor Easement V-1, dated June 2, 2016

Hanohano LLC’s Second List of Exhibits, Affidavit of Derek B. Simon; Exhibits “28”-“31” (9/30/2020)

SECOND LIST OF EXHIBITS INDEX / TABLE OF CONTENTS  

Ex. 28 – DLNR Staff Report 8-14-2020 Agenda M-6 APPROVED

Ex. 29 – Email to DOT w Deed

Ex. 30 – Email re siren installed

Ex. 31 – Photo Siren Installed

Verification of Ryan Churchill that was omitted from Petitioner’s Motion to Release and Modify Conditions filed on August 10, 2020