A15-798 Waikapu Properties, LLC, et al
STATUS
Petitioner Waikapu Properties, et.al., filed a petition with the Commission on April 16, 2015 for their project called Waikapu Country Town. The Commission heard Petitioner’s Motion asking the Commission to be the approving authority for an Environmental Impact Statement (EIS) and to go straight to preparation of an EIS document at its hearing on Maui on April 29, 2015. The Commission granted Petitioner’s Motion by Order dated May 1, 2015 (see below under LUC Notices and Orders). Petitioner filed a draft EIS (DEIS) with the State Office of Environmental Quality Control (OEQC) which was published on February 8, 2016. The public review and comment period for the DEIS ran until March 24, 2016 *(original deadline as published on February 8 OEQC Bulletin was March 28). The Public Comments section contains comments received during that time period. The draft Final EIS (FEIS) was published in the January 8, 2017 issue of the OEQC Bulletin; but you can access a complete copy in sections from the link below. The Commission accepted the FEIS on January 18, 2017 on Maui.
The Petitioner provided the Commission with an amended Petition that incorporated information contained within the accepted FEIS and any additional required information, and the Commission reviewed the application for completeness. The Petition was deemed a complete filing on June 9, 2017, and the Commission’s 365-day time period for making a decision has begun.
The Commission approved the Petition in February 2018. Findings of Fact, Conclusions of Law, Decision and Order (02/26/2018)
LUC “Petition deemed incomplete” letter to Petitioner (05/07/2015)
Decision & Order Accepting Petitioner’s FEIS (01/20/2017)
Pre-hearing Meeting Notices (08/02/2017)
Findings of Fact, Conclusions of Law, Decision and Order, Exhibit A (Petitioner’s Revised Exhibit 12) Exhibit B (Petitioner’s Revised Exhibit 13) (02/26/2018)
LUC Agenda & Minutes
April 29, 2015: Agenda | Minutes
January 18-19, 2017: Amended Agenda | Minutes 01/18/17
August 23, 2017 (Site Visit): Agenda | Minutes
December 06-07, 2017: Agenda | Minutes
2015
PETITIONER’S Draft Petition, (04/16/2015)
Petitioner’s Motion to Designate the Land Use Commission as Approving Agency for Environmental Statement Under HRS Chapter 343 and For Authority to Prepare Environmental Impact Statement, Memorandum in Support of Motion, Appendix “1”, COS (04/16/2015)
Environmental Impact Statement Preparation Notice (EISPN) (11/12/2015)
Part I: EISPN Report
Part II: EISPN Appendices
Petitioner’s Affidavit: Notice of Filing Petition, Exhibit 1-3, COS
2016
Petitioner Submittal Letter to OEQC of Draft EIS (02/02/2016)
Petitioner’s Draft Environmental Impact Statement (DEIS) (02/08/2016)
Petitioner’s draft Final EIS (12/23/2016)
2017
Copy of Petitioner’s PowerPoint presentation used at LUC 01/18/2017 meeting
Amended Petition for Land Use District Boundary Amendment (05/01/2017)
EXHIBITS 1-50 to Amended Petition (also click here for links to Direct Witness Testimonies)
Verification of Michael Atherton
Affidavit of Mailing, COS
Exhibits 12 & 13 with metes and bounds descriptions signed and stamped by licensed surveyor (06/09/2017)
Affidavit of Mailing of Notice of Filing of Amended Petition; Exhibits “1”-“3”; COS (07/25/2017)
Petitioner’s Witness List (10/27/2017) (*go to EXHIBITS to Amended Petition for links to Direct Witness Testimonies)
Petitioner’s Exhibit List (10/27/2017)
* Revised Exhibit 12 and Revised Exhibit 13 (11/02/2017)
Supplemental Exhibit List- Exhibits 36-49 submitted at LUC hearing on 12/06/2017 on Maui
Petitioner’s Proposed Findings of Fact, Conclusions of Law and Decision and Order (12/26/2017)
STIPULATION BY PARTIES RE: FILING DATES; ORDER
Stipulation by Parties re: Filing Dates; Order (10/03/2017)
2018
Petitioner’s Second Supplemental Exhibit List, COS (01/04/2018)
JAN 24 Petitioner’s Supplemental Proposed Findings of Fact, Conclusions of Law and Decision and Order (01/25/2018 email – 01/29/2018 hard copy)
2015
OP EISPN Comment Letter (06/25/2015)
2016
OP DEIS Comment Letter (filed 03/28/2016)
2017
OP FEIS Comment Letter (filed 01/17/2017)
A15-798 Waikapu – OP’s Position Statement (07/07/2017)
A15-798 OP Position Statement, Exhibit 1, COS (08/04/2017)
OP Witness List and Exhibit List, COS (10/30/2017)
OP Testimony in Support with Conditions; OP Exhibits 3, 4, 5, 6, 7, 8, 9, 10, and 11, COS (11/03/2017)
2018
OP Comments to Petitioner’s Proposed Findings of Fact, Conclusions of Law, Decision and Order, COS (01/12/2018)
2015
County of Maui, Department of Planning’s Statement of No Opposition to Petitioners’ Motion (04/24/2015)
County of Maui, Department of Planning’s Statement of No Opposition to Petitioner’s Motion (04/30/2015)
2017
A15-798 County Position Statement (08/04/2017)
County of Maui List of Witnesses, List of Exhibits, Exhibits 1 Maui Island Plan, Exhibit 2 Resume of Will Spence, Exhibit 4 Resume of Dave Goode-COS (08/14/2017)
County of Maui List of Exhibits, Exhibit 3- Testimony of Will Spence- COS (11/02/2017)
2018
County of Maui’s Statement of No Opposition to Petitioner’s proposed FOF, COL, D&O (01/02/2018)
County of Maui’s Comments to Petitioner’s Proposed FOF, COL, D&O (01/23/2018)
LUC letter to OEQC Re: Publication of EIS in The Environmental Notice (05/11/2015)
LUC letter to OEQC re: FEIS acceptance (01/23/2017)
LUC letter to Petitioner deeming A15-798 a proper filing and accepted for processing (06/09/2017)
2015
05/14/2015: EISPN Comment Letter
05/18/2015: Brett Woods, DOH Environmental Planning Office
06/12/2015: DOH Wastewater Branch, DOH Clean Air Branch
06/25/2015: State Office of Planning, DOH Environmental Planning Office
07/01/2015: DOH Wastewater Branch
2016
02/12/2016: DOH Environmental Planning Office
02/16/2016: Maui Housing and Human Concerns
02/18/2016: DOH Wastewater Branch
03/10/2016: DOH Maui District Health Office
03/28/2016: SOH Office of Environmental Quality Control
03/31/2016: Al Perez (Maui Tomorrow)
05/23/2016: SOH Department of Transportation
06/13/2016: Maui County Planning Department
07/06/2016: SOH DOT Highways Comments
07/08/2016: Additional State DOT Comments
2017
12/06/2017: Albert Perez
01/18/2017: Richard “Dick” Mayer & Wallette Garcia Pellegrino
2019 Annual Report (01/02/2020)
2020 Annual Report (02/21/2020) County Comments (03/05/2020)
2021 Annual Report (05/27/2021) County Comments (09/10/2021)
2022 Annual Report (03/07/2022) County Comments (03/24/2022)
2023 Annual Report (03/10/2023) County Comments (03/29/2023)
2024 Annual Report (02/26/2024) County Comments (04/23/2024)