A94-706 Ka‘ono‘ulu Ranch

Post Decision-ActionsLUC Notices and OrdersLUC Agenda & MinutesCorrespondenceAnnual Reports

1995

Decision & Order (02/10/1995)

2012

Order Granting Intervener Motion for Hearing (09/10/2012)

Pre-Hearing Order (09/11/2012)

Order to Show Cause (09/17/2012)

Maui County’s Motion to Exclude Further Public Testimony (11/09/2012)

Intervenor’s Pre-Hearing Motion IN LIMINE regarding the scope of evidence (11/09/2012)

County of Maui’s Motion to Exclude Evidence Related to the 1998 Kihei-Makena Community Plan and Determination of Scope of Review (11/09/2012)

Motion to Take testimony of Carla M. Flood Via Telephone (11/09/2012)

2013

Pi`ilani Promenade South, LLC and Pi`ilani Promenade North, LLC’s Motion to Stay Phase II of the Order to Show Cause Proceeding (07/12/2013)

Intervenors’ Motion to Conclude Contested Case at the Earliest Practicable Time (07/12/2013)

Pi`ilani Promenade South, LLC and Pi`ilani Promenade North, LLC’s Motion to Strike and Objection to Intervenors’ Supplemental Memorandum in Support Of (1) Intervenors’ Motion To Conclude Contested Case At The Earliest Practicable Time, Filed April 16, 2013, And (2) Intervenors’ Memorandum In Opposition To Pi`ilani Promenade South, LLC And Pi`ilani Promenade North, LLC’s Motion To Stay Phase II Of The Order To Show Cause Proceeding, Filed April 16, 2013 (07/12/2013)

LUC Order Granting Pi`ilani Promenade South LLC and Pi`ilani Promenade North LLC’s Motion to Stay Phase II of the Order to Show Cause Proceeding (07/12/2013)

Order Determining (1) That the State Land Use Commission Agrees to Be the Accepting Authority Pursuant to Chapter 343, Hawai`i Revised Statutes; And (2) That the Proposed Action May Have a Significant Effect Upon the Environment to Warrant the Preparation of An Environmental Impact Statement (09/10/2013)

2017

Findings Of Fact, Conclusions of Law, And Decision and Order Denying the Acceptance of a Final Environmental Impact Statement (07/27/17)

2019

Notice of Evidentiary Hearing Date Change from May 8, 2019, to June 26, 2019 (04/15/2019)

Notice of Settlement Conference on 03/20/19 at Maui Research and Technology Center (03/13/19)

Stipulation Regarding Settlement Conference (signed in parts by all Parties) (03/11/2019)

Order Setting Evidentiary Hearing on Issues Presented by Petitioners’ Motion to Dismiss OSC Proceeding (03/04/2019)

Order Authorizing the Chairperson of the LUC to Enter into a Settlement Conference with the Parties and to Schedule an Evidentiary Hearing (03/04/2019)

2020

Stipulated Amended Findings of Fact, Conclusions of Law and Decision and Order (07/30/2020)

Exhibit “A” for Order Adopting Stipulation and Order (7/07/2020)

 

Agenda & Minutes

August 2, 2012: Agenda  |  Minutes

August 23-24, 2012: Agenda  |  Minutes

September 6-7, 2012: Agenda  |  Minutes

November 1-2, 2012: Agenda  |  Minutes

November 15-16, 2012: Agenda  |  Minutes

February 07, 2013 (Site Visit): Agenda  |  Minutes 02/07/13

June 27, 2013: Agenda  |  Minutes 06/27/13

September 5, 2013: Agenda  |  Minutes  09/05/13

December 10, 2015: Agenda  | Minutes

February 15, 2017: Agenda  |  Minutes

March 09, 2017: Agenda  |  Minutes

July 19-20, 2017: Agenda  |  Minutes 07/20/17

July 26, 2017: Agenda  |   Minutes

July 11, 2018: Agenda  |  Minutes

February 20, & 21, 2019: Agenda  |  Minutes 02/20/19  |  Minutes 02/21/19

September 26, 2019: Agenda  |  Minutes 09/26/19

July 08-09, 2020: Agenda  |  Minutes

 

1996 Annual Report (1st)

1997 Annual Report (2nd)

1998 Annual Report (3rd)

1999 Annual Report (4th)

2000 Annual Report (5th)

2001 Annual Report (6th)

2002 Annual Report (7th)

2003 Annual Report (8th)

2004 Annual Report (9th)

Maui Industrial Partners becomes Successor Petitioner to Kaonoulu Ranch in 2005

2004-2008 Annual Report (10th to 13th)
With letter of explanation – Piilani Promenade South LLC and Piilani Promenade North LLC , and Honua`ula Partners become Successor Petitioners (successors-in-interest) to Maui Industrial Partners and original Petitioner Kaonoulu Ranch

2009 Annual Report (14th)

2010 Annual Report (15th)

2011 Annual Report (16th) County Comments

Piilani Promenade South/North, LLC (08/30/13)

Honuaula Partners, LLC (08/30/13)

2012 Annual Report (17th)

Piilani Promenade South/North, LLC (08/30/13)

Honuaula Partners, LLC (08/30/13)

2013 Annual Report (18th)

Piilani Promenade South/North, LLC (09/09/13)

Honuaula Partners, LLC (09/09/13)

2014 Annual Report (19th)

Piilani Promenade South/North, LLC (03/20/15)  County Comments (04/23/15)

Honuaula Partners, LLC (04/08/15) County Comments (04/23/15)

2015 Annual Report (20th)

Piilani Promenade South/North, LLC (02/26/16) County Comments (09/15/16)

Honuaula Partners, LLC (06/28/16) County Comments (09/15/16)

2016 Annual Report (21st)

Piilani Promenade South/North, LLC (01/27/17) County Comments (06/19/17)

Honuaula Partners, LLC (07/05/18)

2017 Annual Report (22nd)

Piilani Promenade South/North, LLC (03/12/18) County Comments (06/18/18)

Honuaula Partners, LLC (07/05/18)

2018 Annual Report (23rd)

Piilani Promenade South/North, LLC (03/12/19) County Comments (06/03/19)

Exhibit AExhibit B (Part 1) / Exhibit B (Part 2) / Exhibit C / COS

Honuaula Partners, LLC (06/25/20)

2019 Annual Report (24th)

Piilani Promenade South/North, LLC (05/28/20)

Honuaula Partners, LLC (06/25/20)

2020 Annual Report (25th) 

Piilani Promenade South/North, LLC (04/29/21) County Comments (06/25/21)

 2021 Annual Report (26th)

Piilani Promenade South/North, LLC (04/04/22) County Comments (04/27/22)

2022 Annual Report (27th)

Piilani Promenade South/North, LLC (09/22/23) County Comments(09/29/23)

LUC Letter: A94-706 Honua‘ula Partners Delinquent Annual Report (09/20/23)

2023 Annual Report (28th)

Honuaula Partners, LLC (01/04/24)

Piilani Promenade South/North, LLC (04/09/24) County Comments (04/22/24)

2024 Annual Report (29th)

Piilani Promenade South/North, LLC (03/19/25)