Declaratory Rulings “DR”
A Declaratory Ruling (“DR”) allows the Land Use Commission to clarify how a statute, rule, or prior Commission order applies to a specific situation. This can be initiated by a petition from an interested person or by the Commission itself to resolve disputes or eliminate uncertainty.
Relevant rules: Chapter 15-15 (HAR §15-15-99 to §15-15-104) and HRS §91-8.
In 2005, the Legislature passed Act 183, later modified by Act 233 (2008), establishing the framework for designating Important Agricultural Lands (“IAL”). Under this law, landowners and farmers may petition the Commission for IAL designation through the Declaratory Ruling process.
IAL related rules and statutes: Chapter 15-15 (HAR §15-15-120 to §15-15-128) and Chapter 205 (HRS §205-41 to §205-52).
DR20-68 County of Hawaiʻi (Hawaiʻi)
DR20-69 County of Hawaiʻi (Hawaiʻi)
DR20-70 Rosehill (Hawaiʻi)
DR21-71 Andrew Grier (Maui)
DR21-72 Church-Hildal (Hawaiʻi)
DR21-73 Honoipu Hideaway LLC (Hawaiʻi)
DR21-74 County of Maui-SP97-390 – WITHDRAWN (Maui)
DR21-75 Kaukonahua Ranch – WITHDRAWN (Oʻahu)
DR21-76 Kekaha Agriculture Association – Important Agricultural Land – WITHDRAWN (Kauaʻi)
2021 City & County of Honolulu IAL – Important Agricultural Land (Oʻahu)
DR24-77 RK II Partners LLC (Oʻahu)
DR24-78 RK II Partners LLC (Oʻahu)
DR10-39 Queen Liliʻuokalani Trust (Hawaiʻi)
DR10-40 Department of Housing and Human Concerns, County of Maui – WITHDRAWN (Maui)
DR10-41 Molokaʻi Ranch Properties – Important Agricultural Land (Maui/Molokaʻi ) – WITHDRAWN (Maui)
DR10-42 Castle & Cooke Homes Hawaiʻi, Inc. – Important Agricultural Land (Oʻahu)
DR11-43 Māhāʻulepū Farm LLC Important Agricultural Land (Kauaʻi)
DR11-44 Department of Housing and Human Concerns, County of Maui (PDF) (Maui)
DR11-45 Parker Ranch, Inc. – Important Agricultural Land (Hawaiʻi)
DR12-46 James Spencer and Pamela V. Spencer (Hawaiʻi)
DR12-47 State of Hawaiʻi (DOE) Kihei High School (Maui)
DR12-48 Grove Farm Company Incorporated – Important Agricultural Land (Kauaʻi)
DR12-49 Kunia Loa Ridge Farmlands – Important Agricultural Land) – WITHDRAWN (Oʻahu)
DR13-50 Trustees of the Estate of Bernice Pauahi Bishop dba Kamehameha Schools – Important Agricultural Land (Kauaʻi)
DR14-51 Maui Lani Neighbors (Maui)
DR14-52 Trustees of the Estate of Bernice Pauahi Bishop dba Kamehameha Schools – Important Agricultural Land (Oʻahu)
DR15-53 Ka ʻOhana O Kalaupapa (Maui/Molokaʻi- Kalaupapa Memorial)
DR15-54 Puʻunoa Homeowners Association, Inc. and Devonne Lane (Maui)
DR16-55 State Office of Planning Stipulated Dismissal (Oʻahu)
DR16-56 Robinson Family Partners – Important Agricultural Land (Kauaʻi)
DR16-57 University of Hawaiʻi Community Colleges (Kauaʻi)
DR16-58 County of Kauaʻi 201H Project – Lima Ola (Kauaʻi)
DR17-59 Monsanto Company – Important Agricultural Land (Oʻahu)
DR17-60 Monsanto Company – Important Agricultural Land) – WITHDRAWN (Maui/Molokaʻi)
DR18-61 Hartung Brothers Hawaiʻi – Important Agricultural Land (Oʻahu)
DR18-62 Kualoa Ranch – Important Agricultural Land (Oʻahu)
DR18-63 Malaekaha Hui West, LLC Important Agricultural Land (Oʻahu)
DR18-64 Robinson Kunia Land LLC – Important Agricultural Land (Oʻahu)
DR19-65 County of Maui – Department of Planning Re: Department of Education- New Kihei High School (Maui)
DR19-66 Pōmaikai Partners, LLC – Important Agricultural Land (Oʻahu)
DR19-67 Kanahele and Kanahele (Hawaiʻi)
DR00-23 The Sierra Club & David Kimo Frankel (Hawaiʻi)
DR01-24 Steven K. Baker (Oʻahu)
DR02-25 Ginsberg-Klemmt (Oʻahu)
DR02-26 Kuleana Kuʻikahi, LLC (Maui)
DR02-27 Department of Planning, County of Maui (Maui)
DR02-28 Erika & Achim Ginsberg Klemmt (Oʻahu)
DR03-29 Doutor Coffee Hawaiʻi Company, Inc. (Hawaiʻi)
DR04-30 Kuleana Kuʻikahi, LLC (PDF) (Oʻahu)
DR05-31 Korean Cultural Center – WITHDRAWN (Oʻahu)
DR06-32 Mark J. Bennett, As Attorney General, State of Hawaiʻi (Oʻahu)
DR06-33 Big Island Country Club Homes, LLC – WITHDRAWN (Hawaiʻi)
DR07-34 Big Island Country Club Homes, LLC (PDF) (Hawaiʻi)
DR08-35 Department of Environmental Services, City & County of Honolulu (PDF) (Oʻahu)
DR08-36 Ko Olina Development, LLC (Oʻahu)
DR08-37 Alexander & Baldwin Inc. – Important Agricultural Land (Kauaʻi )
DR09-38 Alexander & Baldwin Inc. – Important Agricultural Land (Maui)
DR92-16 John/Debra Hunt (PDF) (Oʻahu)
DR94-17 John Godfrey (PDF) (Hawaiʻi)
DR96-18 Sally Rice/Debralee Kailiwai-Ray (PDF) (Hawaiʻi)
DR96-19 Harold K.L. Castle Foundation (PDF) (Oʻahu)
DR97-20 Pono (PDF) (Maui/Molokai campgrounds)
DR99-21 Robert E. and Christine M. Stengle (Hawaiʻi)
DR99-22 City and County of Honolulu (PDF) (Oʻahu)
DR82-6 Phil/Ok Soon Owen (PDF) (Oʻahu)
DR82-7 State DPED (PDF)
DR83-8 Land Use Commission (PDF)
DR83-9 Douglas Meller-Concerning Shoreline & Zone of Wave Action (PDF)
DR87-10 Phil/Ok Soon Owen (PDF) (Oʻahu)
DR87-11 Castle & Cooke (PDF) (Maui)
DR87-12 Ting, et.al. (PDF) (Accessory Building and Use) (Maui)
DR89-13 Waikapu Mauka Partners (PDF) (Maui)
DR89-14 Waikapu Mauka Partners (PDF) (Maui)
DR89-15 William Peebles (PDF) (Oʻahu)
DR74-1 Life of the Land (Oʻahu)
Adoption of Amendment to Rules (PDF) dated 01/12/1975
Letter to Edward Brown (PDF) 03/20/1975
DR74-2 City & County of Honolulu, Department of General Planning (Oʻahu)
Letter to Eddie Tangen (PDF) dated 04/03/1975
Letter to Roberty Wray (PDF) dated 04/25/1975
DR75-3 Deland Perry and Jenny Parijs (PDF) (Hawaiʻi)
DR75-4 Deland Perry and Jenny Parijs (PDF) related to SP75-202 Shield Pacific (Hawaiʻi)
DR76-5 Life of the Land (PDF) related to A76-413 (Oʻahu)
Joseph Park filed 01/02/1963
Meeting Minutes (PDF) 10/01/1965
Letter to Joseph Park (PDF) 10/11/1965
Maui County Planning (Episcopal Church) filed 11/12/1963 – No further action documented
Stanley Sabihon filed 11/19/1963 – No further action documented
Theo H. Davies and Company, Ltd. filed 07/24/1964 – No further action documented
United Church of Christ filed 03/17/65 – No further action documented
David C. McClung (Wiliwili Nui Ridge) (PDF) filed 11/18/1965
Dept. of Land and Natural Resources (Lou Huntley) filed 01/11/1966
Letter to Frank Skrivanek (PDF) 02/28/1966
Letter to Jim Ferry (PDF) 03/02/1966
Roy Jacobsen filed 05/02/1966
Meeting Minutes (PDF) 12/16/1966
Declaratory Ruling (PDF)
Concrete Industries filed 06/07/1966
Meeting Minutes (PDF) 06/17/1966
Letter to RL Muller (PDF) 06/24/1966
Bernice Pauahi Bishop Estate (He`eia Fishpond) filed 10/20/1966
Meeting Minutes (PDF) 10/01/1966
Letter to Shay Auerbach (PDF) 11/02/1966
Circuit Court Order Denying Motion for Summary Judgement (PDF) 07/10/1969
Marvin Boudreau (PDF) filed 05/12/1970
Mrs. Alfreda Worst (PDF) filed 10/07/1970
John T. Waterhouse filed 12/07/1970
Meeting Minutes (PDF) 09/17/71 see pages 4-6; re: Docket No. A71-286
Archived web content.
We’re in the process of digitizing older docket files, with records dating back to the 1960s. If you can’t find a file, please call us at (808) 587-3822.
While not all legacy documents are ADA accessible yet, we’re working to update them and ensure all new filings are compliant. If you use assistive technology and need help accessing content, email us at [email protected] or call (808) 587-3822 with details about the issue, the content’s web address, and your preferred format.