• Skip to Content
  • Skip to Navigation
  • Skip to Footer
Hawaii.gov
Text size:
  • Smaller | Reset | Larger
Stay Connected
Land Use Commission logo
State of Hawaii

Land Use Commission

  • Home
  • About
    • History
    • About the LUC
    • DBA Procedures
    • Land Use Districts
    • Land Use Commission
      • LUC Members
      • LUC Staff
      • Commissioner Checkpoint
  • Pending Dockets
    • Boundary Amendments
      • A11-791 HG Kaua`i Joint Venture LLC (fka Kapa`a Highlands Phase II)
      • A17-803 Kealia Properties, LLC
      • A17-804 HAWAIIAN MEMORIAL LIFE PLAN, LTD.
      • A18-805 Church-Hildal
      • A18-806 KEVIN M. BARRY AND MONICA S. BARRY, TRUSTEES OF THE BARRY FAMILY TRUST DATED NOVEMBER 15, 2006
      • A19-807 Trustees of the Estate of Bernice Pauahi Bishop dba Kamehameha Schools
      • A19-808 C&C Honolulu – Honouliuli
      • A19-809 LĀNA`I RESORTS, LLC dba PŪLAMA LĀNA`I
    • Special Permits
      • SP73-147 Grace Pacific Corp. Makakilo Quarry- 2020 Permit Renewal Activity
      • SP97-390 Maui – Env. Services (4th amendment)
      • SP06-400 William Horneman on Behalf of Hawaiian Cement
      • SP09-403 Waimanalo Gulch-2012 LUC Remand
      • SP19- 410 SACRED EARTH ASSEMBLY (MAUI COUNTY DOCKET NO. SUP1 2019/0001/SACRED EARTH ASSEMBLY)
    • City & County IAL
    • Declaratory Rulings
      • DR08-36 Ko Olina Development, LLC
      • DR15-54 Pu`unoa Homeowners Association, Inc. and Devonne Lane
      • DR20-69 County of Hawai`i’s Petition For Declaratory Order
      • DR20-70 Linda Rosehill et al Petition For Declaratory Order
    • Motions/Permit Applications
      • A85-595 Kuilima Development Company
      • A87-610 Successor Petitioner, Trustees of The Estate of Bernice Pauahi Bishop dba Kamehameha Schools, Motion for Modification and Time Extension
      • A88-627 GENTRY DEVELOPMENT COMPANY, a Hawaii limited partnership- MOTION FOR ORDER AMENDING THE FINDINGS OF FACT, CONCLUSIONS OF LAW AND DECISION AND ORDER FILED MAY 8, 1989
      • A89-642 PETITIONERS WAILUKU PLANTATION LLC, EDGAR SOMERA, FAY SOMERA, LARRY S. SKY, DAYONG ZHAO, XIU XIANG FANG, BONG HWA SHI JORDAN; WENXIAO LIU and ELISE TRAVIS’ MOTION FOR ORDER BIFURCATING DOCKET NO. A89-642
      • A89-649 Lānaʻi Resorts (OSC Motion)
      • A92-683 Halekua Development Corporation – Successor Petitioner (as to Parcel 52) Ho`ohana Solar I, LLC’s Motion for Modification and Time Extension, Memorandum in Support of Motion; Verification, Affidavit of Jennifer A. Lim, Exhibits 1-15, COS
      • A99-729 Hawaiian Islands Land Trust (fka Newton Family) Motion for Order Amending the Findings of Fact, Conclusions of Law and Decision and Order dated November 15, 2001; COS
      • A02-737 U of N Bencorp- 2019 Order to Show Cause (OSC)
      • A03-739- A& B Properties- Petitioner’s (R.D. OLSON DEVELOPMENT) 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 Preparation Notice and COS filed 1-16-2020
      • A03-739 A&B Properies- Petitioner’s (R. D. OLSON DEVELOPMENT) Motion for Order Amending the Findings of Fact, Conclusions of Law and Decision and Order filed March 25, 2004, Exhibit “1″ and COS (1/16/2020)
      • A03-745 Hanohano LLC’s Motion to Release and Modify Conditions filed 8-10-2020
      • A07-772 A&B Kihei Residential -Motion for Order Granting Time Extension; Declaration of Natalie I. Kiehm; Exhibits “1” Through “8” and Certificate of Service
      • A11-794 Kihei HS- DOE/DOT Motion re: traffic infrastructure
    • Status Reports
      • A89-642 C. BREWER PROPERTIES, INC.
      • A99-729 Newton Family Limited Partnership – 2019 Ownership Change to Hawaiian Islands Land Trust- Status Report
      • A97-721 Mākena Resort
  • Admin Rules
    • Unofficial LUC Rules Chapter 15-15
    • Unofficial DOH Rules Chapter 11-200.1
    • Unofficial DLNR Rules Chapter 13-5
    • Aha Moku Advisory Council
  • HRS
    • **Link to Most Current Version of Statutes**
  • Completed Dockets
    • Boundary Amendments
    • Declaratory Rulings
    • Special Permits
  • Calendar Info
    • All In One Calendar
    • LUC Meeting Agendas and Minutes
  • State LUC Maps
Home » Completed Dockets » Boundary Amendments » Completed DBA Maui County » Completed DBA Maui – 1990’s » Completed DBA Maui – 1994 to 1999 » A94-706 Ka`ono`ulu Ranch

A94-706 Ka`ono`ulu Ranch

2012 Order to Show Cause Proceedings

 

Order to Show Cause

 

A94-706 – Honua`ula Partners, LLC’s Withdrawn Motion -(7/25/17)

2017 Honua`ula Partners, LLC Motion to Designate the Land Use Commission as Approving Agency for Environmental Impact Statement under HRS Chapter 343 and for Authority to Prepare Environmental Impact Statement, filed July 10, 2017

Intervenor’s Motion to Conduct Phase II of Contested Case Pending Since 2012 and for Final Decision

Honua`ula Partners Motion to Amend

Motion to Dismiss Order to Show Cause Proceedings and Exhibits “1”-“35”

Motion to Strike Intervenor’s Witness List and Exhibit List filed March 19, 2019, Exhibits “1”-“10”

Decisions and Orders

Decision & Order (pdf) dated February 10, 1995

 

Annual Reports

**See Order to Show Cause proceedings for most current annual report filings

About Us

  • Contact Us
  • Site Map

Policies

  • Terms of Use
  • Accessibility
  • Privacy Policy
Powered by eHawaii.gov
Copyright © 2021, State of Hawaii. All rights reserved.