A00-730 Lanihau Properties, LLC
Decisions and Orders
Order Granting Motion to Amend Conditions and Extend Time for Compliance dated January 31, 2008
Order Granting Petitioner’s Request for a Time Extension to Satisfy Conditions of Approval 1C, 3B and 8 dated April 24, 2006
Amended Certificate of Service June 3, 2003
Decision & Order (pdf) dated September 26, 2003
Annual Reports
2018-2019 Annual Report- (4/24/2020)
2018-Status Report on West Hawaii Business Park Conditions 1a-1g from Riley Smith-Lanihau Properties submitted at LUC status report mtg 5/23/18
2017
Letter to LUC from Matsubara, Kotake & Tabata re: Lanihau Annual Report- 2017
2015 & 2016
Letter to LUC from Matsubara, Kotake & Tabata re: Lanihau Annual Report 2015/2016
Lanihau Properties, LLC Annual Report
2013 & 2014 Kaiser Foundation Health Plan, Inc. update– as required by Ordinance No. 04-110 (2004), Parcel 30 filed 5/11/15
2014 (pdf)
2013 (pdf)
2012 (pdf)
2011 (pdf)
E-mail Correspondence from NPS to LUC dated June 16, 2018, providing links to NPS water quality monitoring data
Kaiser Hospital handout at 3/27/19 LUC meeting
Kaiser Hospital submittals at 5/23/18 LUC meeting-
1 page-photos of Kaiser Permanente Wastewater Treatment- Exterior/Interior view,
1 page site map-sampling locations,
1 page-Total Nitorgen chart,
1 page Total phosphorus chart from Kaiser Permanenter.