A81-525 Y-O Ltd.
Background
The original docket was initiated by the Petitioner, Y-O Limited Partnerships in December of 1981 and approved on January 20, 1983. The total area of the petition covered approximately 410.913 acres at Kaloko and Kohanaiki, North Kona, Hawai`i. The LUC incrementally approved the Petition; Phase I comprising 213.473 acres and Phase II comprising 195.246 acres.
2016 Motion for An Order Regarding Satisfaction of Affordable Housing Condition filed 07/19/2016
2022 Motion for Extension of Time to Apply for Redistricting of Phase II filed 11/22/2022
Original Decision & Order dated January 20, 1983 (pdf)
Order Approving Motion for Modification of Condition “A” dated June 13, 1990 (pdf)
Order Granting in Part and Denying in Part Petitioner’s Motion for an Order Regarding Satisfaction of Affordable Housing Condition; COS dated November 22, 2016
October 17, 2002: Agenda | Minutes
October 19, 2012: Agenda | Minutes
December 6, 2012: Agenda | Minutes
Petitioners Annual Report 2021-2022 (pdf)
Petitioner’s Annual Report 2021 (pdf)
Petitioner’s Annual Report 2020 (pdf)
Petitioner’s Annual Report 2019 (pdf) County Comments (4/24/2020)
Petitioner’s Annual Report 2018 ( pdf) County Comments 2018(3/19/19)
Petitioner’s Annual Report 2017 (pdf) County Comments 2017 filed (2/28/18)
Petitioner’s Annual Report 2015-2016 (pdf)
Petitioner’s Annual Report 2015 (pdf)
Petitioner’s Notice of Conveyance to RCFC Kaloko Heights, LLC (pdf) filed April 21, 2014
Petitioner’s Annual Progress Report 2012-2013 (pdf) filed May 7, 2014
Petitioner’s Annual Progress Report 2009 – 2011 (pdf) filed May 1, 2011
LUC Letter to Y-O Limited Requesting filing of Annual Reports for 2009 – 2011 (pdf) dated February 15, 2011
Petitioner’s Annual-Reports 2005-2008 (pdf)
Petitioner’s Annual-Report 2003 (pdf)
Petitioner’s Annual-Report 2002 (pdf)
Petitioner’s Annual-Report 2001 (pdf)
Petitioner’s Annual-Report 2000 (pdf)
Petitioner’s Annual-Report 1999 (pdf)