A89-652 Villages of Leialiʻi (HHFDC)

LUC Notices and OrdersAnnual Reports

Decision & Order (pdf) dated May 18, 1990

2010 Annual Report (10/06/2010) County Comments (01/13/2011)

2011 Annual Report (09/17/2011) County Comments (10/07/2011)

2012 Annual Report (10/30/2012) County Comments (01/10/2013)

2013 Annual Report (08/28/2013) County Comments (10/18/2013)

2014 Annual Report (09/05/2014) County Comments (10/15/2014)

2015 Annual Report (10/06/2015) County Comments (10/19/2015)

2016 Annual Report (09/26/2016) County Comments (11/07/2016)

2017 Annual Report (10/02/2017) County Comments (11/13/2017)

2018 Annual Report (11/16/2018)

2019 Annual Report (08/19/2019) County Comments (09/30/2019) State Comments (12/30/2019)

2020 Annual Report (07/02/2020) County Comments (08/11/2020)

2021 Annual Report (07/15/2021) County Comments (09/14/2021)

2022 Annual Report (07/06/2022)

2023 Annual Report (07/06/2023) County Comments (07/26/2023)

2024 Annual Report (07/11/2024) County Comments (07/26/2024)