A10-787 Maui R&T Partners, LLC

 

 

Petitioner FilingCounty of Maui FilingsState Office of Planning & Sustainable Development (OPSD) FilingsAdditional Docket Filings by PartiesPublic CommentsLUC Decision & OrdersLUC Agenda & MinutesAnnual ReportsNotice of Sale/Ownership

Petition for District Boundary Amendment and Exhibits (pdf)

Exhibits

Petitioner’s Environmental Impact Statement Volumes I-II (pdf) *go to page 190

Petitioner’s Environmental Impact Statement Volumes III-IV (pdf)

 

Petitioner’s A84-585 Maui Economic Development Board, Inc. Filings to Facilitate A10-787 (pdfs):

Motion for Order Amending the Amended FoF CoL and D&O filed 022586

Motion to Consolidate Hearing

Petitioner’s Response to OP’s Comments and Objections to Petitioner’s Proposed D&O filed 10 03 13

A10-787 Petitioner Filings

Petitioner’s First Amendment for District Boundary Amendment; verification’ Exhibits “10” Through “16”; COS (pdf)

Second Affidavit of Service of Petition for District Boundary Amendment filed June 23, 2010; COS (pdf)

Petitioner’s Response to LUC June 6, 2010 Letter re: List of Persons with Property Interest in the Lands subject to District Boundary Amendment (pdf)

Errata to Petitioner’s First Amendment to Petition for District Boundary Amendment (pdf) filed on May 8, 2013

Affidavit of Service re:

  • Petitioner’s Petition for District Boundary Amendment, filed June 23, 2010
  • First Amendment to Petition for District Boundary Amendment, filed May 8, 2013 and
  • First Amendment to Petition for District Boundary Amendment, filed May 16, 2013

(pdf):Affidavit of Service Re Petition, First Amendment & Erata filed 05 20 13

Petitioner’s First Amended List of Exhibits, Amended List of Witnesses, Exhibits “30”-“48”, COS

Petitioner’s Second Amended List of Exhibits

Petitioner’s Second Amended List of Witnesses

Petitioner’s Proposed Findings of Fact, Conclusions of Law, and Decision and Order for a State Land Use District Boundary Amendment, COS

Petitioner’s Response to OP’s Comments and Objections to Petitioner’s Proposed D&O filed 10 03 13

Notice of Imposition of Conditions

DECLARATION OF CONDITIONS; EXHIBIT “A” (For A84-585 & A10-787)

Petitioner

Steve Perkins:  Exhibit 1Exhibit 2Exhibit 3Exhibit 10Exhibit 11M

Exhibit 11PExhibit 14Exhibit 28Exhibit 29

John Beutler (Calthorpe Assoc.):  Exhibit 8Exhibit 11NExhibit 11P

Exhibit 11QExhibit 30Exhibit 31aExhibit 31b

Jennifer Maydan (Calthorpe Assoc.):  Exhibit 4Exhibit 5Exhibit 6Exhibit 7

Exhibit 11, Exhibit 11AExhibit 11OExhibit 11PExhibit 11R,

Exhibit 11SExhibit 12Exhibit 32Exhibit 33

Yoichi Ebisu (Acoustic):  Exhibit 11LExhibit 11L-1Exhibit 34

Barry Neal (Air Quality):  Exhibit 11KExhibit 11K-1Exhibit 35

Bruce Plasch (Ag/Econ):  Exhibit 11JExhibit 36

Leonard Kimokea Kapahulehua (Cultural):  Exhibit 11EExhibit 37

John Vuich (Env. Science):  Exhibit 11BExhibit 38

Darren Unemori (Dev. Engr):  Exhibit 12Exhibit 13Exhibit 11FExhibit 11PExhibit 39

Honglong Li (Traffic):  Exhibit 11GExhibit 23Exhibit 24Exhibit 25Exhibit 26Exhibit 27Exhibit 40

Tom Nance (Water):  Exhibit 11IExhibit 41

Thomas Holliday (Market Assessment):  Exhibit 11HExhibit 11SExhibit 42

Robert Hobdy (Flora/Fauna):  Exhibit 11C-1Exhibit 43

Shahin Ansari (Fauna):  Exhibit 11C-2Exhibit 11C-3Exhibit 11C-4Exhibit 11C-5

Exhibit 11C-6Exhibit 44

Ling Chong (Botany):  Exhibit 11C-2Exhibit 11C-3Exhibit 11C-4Exhibit 11C-5

Exhibit 11C-6Exhibit 45

Michael Dega (Archaeology):  Exhibit 11DExhibit 46

County

William Spence, Planning Director (Refer Exh. 1, 2, 3): Exhibit 1Exhibit 2Exhibit 3

Rowena Dagdag-Andaya, Deputy Director, Dept. of Public Work or Representative: Exhibit 4

Dave Taylor, Director of Water Supply or Representative: Exhibit 5

Kyle Ginoza, Director of Environmental Management: Exhibit 6

 

Agenda & Minutes

July 15 , 2010: Agenda  |  Minutes 07/15/2010

April 04, 2013: Agenda  |  Minutes 04/04/13

July 25-26, 2013 (Site Visit): Agenda  |  Site Visit Minutes  |  Minutes 07/25/13  |  Minutes 07/26/13

August 08, 2013: Agenda  |  Minutes

October 17, 2013: Agenda  |  Minutes

November 22, 2013: Agenda  |  Minutes

2014 Annual Report (11/24/14), County Comments (12/05/14)

2015 Annual Report (11/23/15), County Comments (12/22/15)

2016 Annual Report (12/02/16)

2017 Annual Report (03/21/18), County Comments (05/13/19)

2018 Annual Report (11/05/18), County Comments (12/21/18)

2019 Annual Report (08/12/19)

2020 Annual Report (09/08/20), County Comments (09/08/20)

2021 Annual Report (07/28/21)

2022 Annual Report (08/02/22)

2023 Annual Report (07/26/23) County Comments (08/07/23)