A11-791 HG Kauai Joint Venture, LLC – Amended Petition for Land Use District Boundary Amendment

On August 28, 2020 Petitioner HG Kauai Joint Venture, LLC resolved defects in their amended petition for Land Use District Boundary Amendment and submitted an Errata Sheet correcting the docket number used to file the Petition and other exhibit file issues.  The Amended Petition, Errata, and associated exhibits are posted below.

LUC Notices and OrdersPetitioner FilingState Office of Planning & Sustainable Development (OPSD) FilingsCounty of Kaua`i FilingsIntervenor Likookalani Martin FilingsPublic CommentsCorrespondence

Amended Petition for Land Use District Boundary Amendment (08/27/2020)

Errata
Notice of Amended Petition filing
Affidavit of Mailing
Exhibits- (Table of Contents only)

Petitioner’s Exhibit 1 Map State Land Use Urban Boundary affecting Parcel 1
Petitioner’s Exhibit 2 HoKua TMK Map
Petitioner’s Exhibit 3 Metes and Bounds
Petitioner’s Exhibit 4 Final Environmental Impact Statement (Click on Exhibit 4 to access entire FEIS- the Table of Contents for the various volumes within the FEIS are listed below – click and view what is contained in each Volume segment below or proceed to Exhibit 4 directly)

Volume I, Volume II Part AVolume II Part BVolume II Part C

Petitioner’s Exhibit 5 Commissioner’s Deed Recorded as Doc. No. A-50180429
Petitioner’s Exhibit 6 Financial Statement HG Kauai JV – Management Basis Statements
Petitioner’s Exhibit 7 Notice of Amended Petition Filing
Petitioner’s Exhibit 8 HoKua Place Sea Level Rise Assessment
Petitioner’s Exhibit 9 HoKua Place Greenhouse Gas Assessment

Affidavits of Notice of Publication –Maui News, Honolulu Star Advertiser, Garden Island, Hawai`i Tribune Herald and West Hawai`i Today

Received on November 25, 2020

Motion for Protective Order; Memorandum in Support of Motion; Declaration of William W.L. Yuen; Declaration of Theresa Roche, Exhibit 1, Certificate of Service

Figure depicting Hokua Place Incremental Development

Petitioner’s submittal of Line of Credit Agreement between HG Kauai Joint Venture LLC and Arboretum Holdings Corporation, Loan Agreement between HG Kauai Joint Venture, LLC and Goldman Sachs Bank USA, Site Plan of the Petition Area showing possible incremental districting plan

HG Kauai Joint Venture, LLC’s Memorandum in Opposition to Petition to Intervene by Liko-O-Kalani-Martin.(12/1/2020)

HG Kauai Joint Venture, LLC’s Witness List and Exhibit List (filed 1/22/2021)

HG Kauai Joint Venture, LLC’s Witness List

HG Kauai Joint Venture, LLC’s Exhibit List.

Certificate of Service

HG Kauai Joint Venture, LLC’s Exhibits (filed 02/10/2021) See below:

Exhibit 10
Exhibit 11
Exhibit 12
Exhibit 13
Exhibit 14
Exhibit 15
Exhibit 16
Exhibit 17
Exhibit 18
Exhibit 19
Exhibit 20
Exhibit 21
Exhibit 22
Exhibit 23
Exhibit 24
Exhibit 25
Exhibit 26
Exhibit 27
Exhibit 28
Exhibit 29
Exhibit 30
Exhibit 31
Exhibit 32
Exhibit 33
Certificate of Service

Petitioner’s Exhibit List-Exhibits 34-37 , COS (filed 2/18/2021)

Exhibit 34 Hokua Wetlands Map

Exhibit 35 Ron Agor Rebuttal

Exhibit 36 Jake Bracken Rebuttal PowerPoint

Exhibit 37 Photo Wetlands area

Petitioner’s Exhibit 38 Status Report and COS (filed 02/26/2021)

Petitioner’s Opposition to Intervenor’s Offer of Proof for Relevance of Exhibits and COS (filed 03/19/2021)

March 24, 2021 Petitioner Filings

Petitioner’s Revised Witness List-3/24/21

Petitioner’s Revised Exhibit List-3/24/21

Exhibits (Click on number to access link) 39, 40, 41, 42, 43

Certificate of Service

March 25, 2021 Petitioner Filings

Petitioner’s Revised Witness List– 3/25/21

Petitioner’s Revised Exhibit List-3/25/21

Exhibit 45

Certificate of Service

Petitioner’s Opposition to Intervenor’s Motion to Confirm Deadlines (04/12/21)

Petitioner’s Stipulation to Admit Exhibits 44 and 46, COS (5/10/21)

Petitioner’s Motion to Withdraw of Amended Petition for Land Use District Boundary Amendment (05/27/21)

Petition to Intervene filed November 27, 2020

Notice of Appearance of Counsel; COS (12/14/2020)

Intervenor’s Motion to Continue Contested Case Hearing Dtes; Declaration of Counsel; Exhibit “A”; (PROPOSED) PREHEARING ORDER; Certificate of Service (12/14/2020)

Intervenor’s Motion for Leave to File Response to Applicant’s Motion for Protective Order; filed November 25, 2020; (PROPOSED) MEMORANDUM IN OPPOSITION; Certificate of Services (12/14/2020)

A11-791 Intervenor memorandum in opposition (01/06/2021)

Intervenor’s Witness and Exhibit List filed January 25, 2021

Intervenor’s Revised Witness and Exhibit Lists; Exhibits (02/10/2021) shown below:

No. Description
I-01* Amended District Boundary Amendment Application, as filed with the Commission on Aug. 27, 2020 (excerpts)
I-02* HoKua Place Final Environmental Impact Statement, as filed with the Commission on Nov. 22, 2019, refiled on Aug. 27, 2020 (excerpts)
I-03* HoKua Place Draft Environmental Impact Statement, as filed with the Commission on Apr. 27, 2015 (excerpts)
Please click here to search I-04 trough I-17
I-04 Letter from W. Yuen, counsel for HG Kaua‘i Joint Venture, LLC to D. Orodenker, Executive Director, Land Use Commission, as filed Nov. 25, 2020.
I-05 Land Patent No. 5266 (R. Spaulding)
I-06 Registered Map Kapa‘a 1892
I-07 1877 Makee Sugar Lease of Crown Lands
I-08 Staff Submittal, Dep’t of Land and Natural Resources, PSF No. 18KD-135 (Mar. 8, 2019)
I-09 Duncan McBryde & Jas. W. Gay, Notes of Survey for Kapa‘a, Puna, Kaua‘i according to Certificate of Boundary Commission (Dec. 11, 1872)
I-10 Photographs of native plant nursery, Kula, Maui (2017)
I-11 Kaua‘i Government Survey Map (1878), Library of Congress
I-12 Walter E. Wall, Hawaiian Territorial Survey Map of Kaua‘i (1903), Library of Congress
I-13 Liko Martin, Evolution of entitlements in the Crown Lands of the Royal Domain of the Hawaiian Islands (Jan. 20, 2021)
I-14 Memorandum from the Kaua‘i Historic Preservation Review Committee to Walton Hong “EWM Kaua‘i LLC, General Plan Amendment TMK 3-7-03:1, 3-9-05:5” (Aug. 12, 2002 (excerpt)
I-15 Rupert Rowe witness statement
I-16 Liko Martin witness statement
I-17 Photograph of lo‘i from Waialua, O‘ahu (demonstrative exhibit)
Please click here to search I-18 through I-25
I-18 Rayne Regush witness statement
I-19 Rayne Regush presentation
I-20 Jacy L.Youn, “In Crisis: Mayor Bryan Baptiste deals with a garden of gridlock,” Business Magazine (Sept. 2005).
I-21 Kaua‘i Planning Dep’t, Updated list of entitled South and East Kaua‘i projects, pursuant to UIPA request, January 2021.
I-22 Aerial photograph of HoKua Place parcel, G. Allen to R. Regush (2011)
I-23 Google Earth Waikaea Stream Map (accessed Jan. 2021)
I-24 Kapa‘a Transportation Solutions, Dep’t of Transportation, State of Hawai‘i (Aug. 2015)
I-25 JoAnn Yukima witness statement
  Please click here to search I-26 through I-31
I-26 Kaua‘i Kākou General Plan (2018) (excerpts)
I-27 Kapa‘a-Wailua Development Plan (1973) (excerpts)
I-28 East Kaua‘i Development Plan 2030 (draft), as provided to the Kaua‘i Citizen Advisory Committee (excerpt)
I-29 Kaua‘i Real Property Assessment, Tax Map Key map of parcel, accessed Jan. 20, 2021
I-30 Amended District Boundary Amendment (DBA) Petition, Exh. 1, filed Aug. 27, 2020.
I-31 Applicant Amended DBA Petition, Exh. 2, filed Aug. 27, 2020.
  Please click here to search I-32 through I-45
I-32 Applicant, Incremental Phase Map, filed Nov. 25, 2020.
I-33 USDA Natural Resource Conservation Srvc., (4) 4-3-003:001 “Soils Map,” (May 31, 2018)
I-34 Applicant Amended DBA Petition, Exh. 9, filed Aug. 27, 2020 (excerpts)
I-35 Wailua-Kapa‘a Neighborhood Association, Information Packet for Oct. 22, 2011 meeting
I-36 Wagner Engineering Srvcs., Inc., Survey of Parcel I TMK 4-3-03 and Parcel II TMK 4-3-04 (Nov. 12, 1997, revised Sep. 11, 1998) (FEIS Vol. IIB, Exh. N.2)
I-37 Kaua‘i County Tax Map “K4303A” available at: www.kauaigovonline.org
I-38 Traffic Impact Analysis Report, Kealia Mauka Homesites, prepared by Austin, Tsutsumi & Associates (May 10, 2019), Appendix H to the Keālia Mauka Homesites Final Environmental Impact Statement, Jul. 2019; (excerpts)
I-39 Anne Walton, Ph.D. Resume and Biographical statement
I-40 Anne Walton, Ph.D. witness statement
I-41 James Edmonds, witness statement & curriculum vitae
I-42 HoKua Place FEIS Appx. H.1 (2017 updated TIAR)
I-43 Sharon Goodwin, Written Testimony
I-44 Sharon Goodwin, Traffic Count by Kapa‘a Middle School, Map No. 1 (May 27, 2015)
I-45 Sharon Goodwin, Traffic Count by Kapa‘a roundabout, Map No. 2 (May 27, 2015)
Please click here to search I-46 through I-56
I-46 Noreen Dougherty, resume and witness statement
I-47 Noreen Dougherty, HoKua Place FEIS Vol. IA, at 111-12 (school capacity)
I-48 Noreen Dougherty, traffic photos (Feb. 2020)
I-49 John D. Harder witness statement & resume
I-50 Email from Allison Fraley, Acting Solid Waste Chief, County of Kaua‘i Solid Waste Division, Subject: UIPA response (Jan. 19, 2021)
I-51 Adam Asquith, biographical information and witness statement
I-52 Adam Asquith, Presentation to the Kaua‘i County Council on South Puna Water Management Area Designation (n.d.).
I-53 Izuka, S.K., et al, “Effects of Irrigation and Rainfall Reduction on Ground-water Recharge in the Lihue Basin, Kauai, Hawai‘i” U.S. Geological Survey Sci. Inv. Rep. 2005-5146 (2005)
I-54 Izuka, S.K., et al, “A thick lens of fresh groundwater in the southern Lihue Basin, Kauai, Hawaii, USA” 11 Hydrogeology J. 240 (2003)
I-55 Mālama ‘Āina: A Conversation about Maui’s Farming Future, a project of the Maui Tomorrow Foundation, prepared by J. Pell (Oct. 2016)
I-56 Hawai‘i Housing Planning Study, 2019, prepared by SMS Research & Marketing Services, Inc. for the Hawai‘i Housing Finance and Development Corp. (Dec. 2019) (excerpts)
Please click here to search I-57 through I-60
I-57 Kaua‘i County Housing Agency, 2020 Income Limits, Rental Limits by Family Size, Rental Limits by Bedroom Count, Sale limits by Family Size, Sale Limits by Bedroom Count, Sale Limits by Income-Bedroom Size (accessed Jan. 22, 2021)
I-58 L. Collins “Fast-Tracking the Luxury Housing Crisis in West Maui,” in Social Change in West Maui (North Beach West Maui Benefit Fund, Lahaina 2019)
I-59 A. Parachini, “Kauai realtors see uptick in people buying houses sight-unseen” Civil Beat (Jan. 11, 2021)
I-60 Comm’n on Water Resources Mgmt, Water Resources Protection Plan (2019) (excerpts)
I-61 Comm’n on Water Resources Mgmt, Agricultural Water Use and Dev. Plan (2019) (excerpts) I-61 See  pg 1-25, pg 26-36
 

I-62

Please click here to search I-62 through I-65

Anne Thurston, Ph.D. biographical information

I-63 Anne Thurston witness statement
I-64 Wailua Facility Plan, Final Environmental Assessment, Kaua‘i County Dep’t of Public Works (Apr. 2008) (excerpts)
I-65 County of Kaua‘i, General Plan Update, Kaua‘i Infrastructure Analysis, prepared by R.M. Towill Corp. (May 2015) (excerpts)
Please click here to search I-66 through I-96
I-66 Chris D’Angelo, “Battle over wastewater in Wailua,” The Garden Island (Sun. Apr. 20, 2014)
I-67 State Department of Education, Invitation for Bids No. IFB D21-015 for Maintenance and Repair of Individual Wastewater Systems (Sep. 14, 2020)
I-68 Kulana Subdivision Preliminary Marketing Map, TMK 4-3-03:05
I-69 Email from E. Tschupp, Kaua‘i Wastewater Management, Subject: FW: WETT Result 02/23/11 C. of Kauai (Mar. 3, 2011) (excerpt)
I-70 Letter from E. Tschupp, Kaua‘i Wastewater Management, to Mike Tsuji, Dep’t of Health, Subj: August 2012 Discharge Monitoring Report, Permit No. HI00202057, Wailua WWTP (filed Sep. 13, 2012) (excerpt)
I-71 Letter from E. Tschupp, Kaua‘i Wastewater Management, to Mike Tsuji, Dep’t of Health, Subj: October 2012 Discharge Monitoring Report, Permit No. HI00202057, Wailua WWTP (filed Nov. 26, 2012) (excerpt)
I-72 Letter from E. Tschupp, Kaua‘i Wastewater Management, to Mike Tsuji, Dep’t of Health, Subj: November 2012 Discharge Monitoring Report, Permit No. HI00202057, Wailua WWTP (filed Dec. 27, 2012) (excerpt)
I-73 Letter from E. Tschupp, Kaua‘i Wastewater Management, to Mike Tsuji, Dep’t of Health, Subj: November 2012 Discharge Monitoring Report, Permit No. HI00202057, Wailua WWTP (filed Dec. 29, 2012) (excerpt)
I-74 Letter from E. Tschupp, Kaua‘i Wastewater Management, to Mike Tsuji, Dep’t of Health, Subj: February 2013 Discharge Monitoring Report, Permit No. HI00202057, Wailua WWTP (dated Mar. 28, 2013, filed Jan. 4, 2013) (excerpt)
I-75 Annual Report Water Pollution Prevention Program, NPDES Permit No. HI0020257, Wailua Wastewater Treatment Plant (Apr. 30, 2013) (without flow records)
I-76 Letter from E. Tschupp, Kaua‘i Wastewater Management, to Mike Tsuji, Dep’t of Health, Subj: May 2013 Discharge Monitoring Report, Permit No. HI00202057, Wailua WWTP (dated Jun. 28, 2013) (excerpt)
I-77 Surfrider Kaua‘i Blue Water Task Force report, Dec. 12, 2020
I-78 Clean Water Branch, Dep’t of Health, Fact Sheet: Application for Renewal of NPDES Permit No. HI 0020257, and Zone of Mixing, Wailua WWTP (Oct. 1, 2013) (excerpt)
I-79 County Response to Comments on Public Notice NPDES Permit and Tentative Determinations for Wailua Wastewater Treatment Plant, Oct. 1, 2013 (excerpt)
I-80 Letter from E. Tschupp, Kaua‘i Wastewater Management, to Dep’t of Health, Clean Water Branch, Subj: January 2014 Discharge Monitoring Report, Permit No. HI00202057, Wailua WWTP (dated Feb. 28, 2014) (excerpt)
I-81 Transmittal from E. Tschupp, Kaua‘i Wastewater Management to Dep’t of Health, Clean Water Branch, Annual Report, Wastewater Pollution Prevention Program, Permit No. HI 0020257, Wailua WWTP, Kaua‘i” (dated Apr. 25, 2014) (appendix of flows removed)
I-82 Letter from E. Tschupp, Kaua‘i Wastewater Management, to Dep’t of Health, Clean Water Branch, Subj: November 2014 Discharge Monitoring Report, Permit No. HI00202057, Wailua WWTP (dated Dec. 24, 2014) (excerpt).
I-83 Letter from E. Tschupp, Kaua‘i Wastewater Management, to Dep’t of Health, Clean Water Branch, Subj: April 2015 Discharge Monitoring Report, Permit No. HI00202057, Wailua WWTP (dated May 28, 2015, filed May 27, 2015) (excerpt).
I-84 E. Tschupp, Kaua‘i Wastewater Management to Dep’t of Health, Clean Water Branch, Annual Report, Wastewater Pollution Prevention Program, Permit No. HI 0020257, Wailua WWTP, Kaua‘i” (dated May 29, 2015) (appendix of flows removed)
I-85 Letter from E. Tschupp, Kaua‘i Wastewater Management, to Dep’t of Health, Clean Water Branch, Subj: July 2015 Discharge Monitoring Report, Permit No. HI00202057, Wailua WWTP (dated Aug. 28, 2015) (excerpt).
I-86 E. Tschupp, Kaua‘i Wastewater Management, to Dep’t of Health, Clean Water Branch, Final Report, Ammonia Nitrogen Effluent Limits Compliance Alternatives Evaluation Study, Permit No. HI00202057, Wailua WWTP (dated Oct. 30, 2015) (excerpt).
I-87 Letter from E. Tschupp, Kaua‘i Wastewater Management, to Dep’t of Health, Clean WaterBranch, Subj: November 2015 Discharge Monitoring Report, Permit No. HI00202057, Wailua WWTP (dated Dec. 28, 2015) (excerpt).
I-88 Letter from E. Tschupp, Kaua‘i Wastewater Management, to Dep’t of Health, Clean Water Branch, Subj: January 2016 Discharge Monitoring Report, Permit No. HI00202057, Wailua WWTP (dated Feb. 26, 2016) (excerpt).
I-89 E. Tschupp, County of Kaua‘i to Clean Water Branch, 2016 Annual Receiving Water Monitoring Programs Report (excerpt)
I-90 J. Kagimoto, County of Kaua‘i to Clean Water Branch, Dep’t of Health, “Wailua WWTP Compliance Inspection Report” (Nov. 17, 2017)
I-91 County of Kaua‘i, Wastewater Division, Compliance Inspection Report, Wailua WWTP, Mar. 29, 2018 (excerpt).
I-92 County of Kauai, Dep’t of Public Works, Corrective Action Plan for the Wailua Wastewater Treatment Plant, (April 26, 2018)
I-93 Letter from Jason Kagimoto, Wastewater Management Division, County of Kaua‘i to Dep’t of Health, Subject: 2019 Annual Receiving Water Monitoring Programs Report, Permit No. HI 0020257, Wailua WWTP (Mar. 27, 2020). (excerpt)
I-94 County of Kaua‘i, Wastewater Management Division, Annual Report, Wastewater Pollution Prevention Program, Permit No. HI 0020257, May 31, 2019 (excerpt).
I-95 County of Kaua‘i, Wastewater Management Division, Annual Report, Wastewater Pollution Prevention Program, Permit No. HI 0020257, May 20, 2020 (excerpt).
I-96 Email from J. Kagimoto, Kaua‘i County, to Clean Water Branch, Dep’t of Health, Subject: NPDES Permit HI 0020257 WET Test Result, Fail (Aug. 25, 2020) (excerpt).
Please click here to search I-97 through I-110
I-97 Comm’n on Water Resources Mgmt, Response to HRS chapter 92F request for all public records for Kapa‘a Highlands Well No. 0419-005 (Jan. 6, 2021).
I-98 County of Kaua‘i, Wastewater Management Division, Compliance Evaluation Inspection Response for NPDES No. HI 0020257, Dec. 14, 2020 (excerpt).
I-99 Chip Fletcher, Ph.D., On the Shores of Paradise, Chapter 7 (UH Press, 2010) (excerpts)
I-100 Kauai County Public Works Department, Wastewater Division, Wailua WWTP Wastewater allocation documentation pursuant to UIPA request, Jan. 2021.
I-101 U.S. Geological Survey, Kapa‘a Quadrangle Hawaii-Kauai Co., 7.5-Minute Series (Topographic) (Mar. 31, 1999)
I-102 U.S. Geological Survey, Kapa‘a Quadrangle Hawaii-Kauai Co., 7.5-Minute Series (Topographic) (Aug. 10, 1971) https://store.usgs.gov/product/339040 (water tunnel)
I-103 Bridget Hammerquist, resume and witness statement
I-104 Manager’s Report No. 13-1, Minutes and Correspondence of the Board of Water Supply of the County of Kaua‘i (excerpts) (Aug. 21, 2012)
I-105 Minutes and Correspondence of the Board of Water Supply of the County of Kaua‘i (excerpts) (Jul. 28, 2011) available at: https://kauaiwater.org/AgendaJul11.pdf
I-106 “Water Pipeline”, Slide No. 24, Greg Allen, Kapa‘a Highlands presentation (Jan. 2012)
I-107 Matt Rosener, Ph.D., witness statement
I-108 Resume of Matt Rosener, Ph.D., updated Jan. 2021.
I-109 M. Rosener, P.E., “Hau Bush Impacts on the Hydrology of Kainahola Stream Near Bosshard Kuleana Property (TMK 4-3-0:11), Kapa (4‘a, Hawai‘i” May 28, 2018
I-110 Draft Environmental Impact Statement, Vol. II, §5, filed May 2015; see also Exh. I-03.

 

2020

August 31 – September 1, 2020– Alarik Arenander, Bonnie P. Bator and `Ohana, Judie Hoeppner, L. Osterer, Lonnie Sykos, Robin Yost

September 8, 2020– Tina Taniguchi

November 25, 2020– John Zwiebel, Jon Olsen

November 27, 2020– Margery Freeman, Lorraine Newman, John and Lucy Witeck, Valerie Weiss, Bianca Isaki, Iris McGowan

November 30, 2020– Dana Bekeart

December 8, 2020– Carol Beardmore

December 10, 2020– Shane Shimabukuro

December 14, 2020– Robin Yost

December 16, 2020– Karen Wood

2021

Public Testimony (1-3-2021) Tina Taniguchi; Robert and Marion McHenry

Public Testimony (1-4-2021) Heidi Schemp; Makoto Lane; Fern Holland; Janice Palma-Glennie; Kate Paine; Tlaloc Tokuda; Tanya Aynessazian; Barbara Penn; Keinan Kawaihalau-Alejo; Ashley Gutierrez; Hoku, David Dinner; Mira Sharan; Polli Oliver; April K. Lee; Ihor Basko; L. Osterer; Gayatri Bartz; Noel Kent; B.A. McClintock; Diane Koerner; Mary Lu Kelley; Alani Bagcal; Linda Shigeta; Dave Kisor; Sharry Glass; Michele Lincoln; EveKauai; Layna Larot; M.L.; Alicia Morrier; Lorilani Keohokalole; Nadya Penoff; Tina Taniguchi; Haley Molnar; Maria Walker; Haylin Chock; Marina Miller; Jennifer Lovelett;

Public Testimony (1-5-2021) Louisa Wooton; Kaninau V; Meredith Cross; Puakea Mo’okini-Oliveira; Malia Chun; Pua Rossi-Fukino; Haunani Rossi; Koa Young; Mark Rossi; Ana Leonadro-Mertens; Cherie Kinchloe; Peleke Flores; C. Waipū`ilani Flores; Courtney M. Keliipio; Alan Hoffman; Katlyn Naea; Robb Wall; Dr. Kioni Dudley; Micaela Coberly; Paul Miller

Public Testimony in Ref to filed (Feb 5, 2021):

Public Testimony (2-7-2021) Laura Michele

Public Testimony (2-26-2021) L. Osterer

Public Testimony (2-27-2021) Mira Walker

Public Testimony (2-28-2021) Laurie Quarto; Gabriela Taylor; Karen Wood;

Public Testimony (3-1-2021) Judy Emmett

Public Testimony (3-2-2021) Robert A Zelkovsky; Amanda Niles; Marissa Ornellas; Barbara Penn; Diane Koerner; Joseph Kohn; Becca Chopra; Denise Woods; Diane Ware; Abigail jones; Regina L Floyd; John & Lucy Witeck; Tina Taniguchi; Lisa Hennessy; Maile Resurrection; Brett Woods; Greg Yost; Rexann Dubiel Shanahan; Kahaka Patolo; Philip Kitamura

Public Testimony (3-3-2021) Philip Kitamura; Valerie Weiss; Susan Stayton; Janice Palma-Glennie; Barbara Barry; Patricia Blair; Dan Freund; Eliel Starbright; Javed Maksood; Meredith Buck; Chef Danny Balogh; Roger Harris

Public Testimony (3-4-2021) Lurline B. Bettencort; Lori Potter; Lisa Parker; Patrick Owens; Claire Ortega; Marj Dente; Angeline Zhou

Public Testimony (3-5-2021) Laura Gray; Buffy Sainte-Marie; Carol Beardmore; Jane Sezak; Judah Freed; April Lee; Troy Johnston

Public Testimony (3-6-2021) Bev Fagan; Abbey Holmes; Anita Kellehe; KKent; Cherie Kinchloe; Margery Freeman; Jan Pappas; Fern Merle-Jones; Carl J. Berg; David Dinner; Sarah Randa; Stephenie Blakemore; Hollis Dana; Gabriela Taylor; Leah Oliver; Jenica Springer; Lucinda Robertson; Joan Levy; Lucas Ross; Fred Dente; Larry Heller; Ray Catania; Beth Kauwe

Public Testimony (3-7-2021) MeleLani LLanes; Olivia Ling; Audrey Lee; Leslie Larsen; Woody Simmons; Lucas and Soulei; Sherry Pollock; JaNee Dominique; Barbara Essman; Lorraine Newman; Deborah Cecil; Laurel Brier Brower; Maria Walker; Noreen Dougherty

Public Testimony (3-8-2021) Charles Cecil; Eden Peart; Noreen Dougherty; Dennis O’Shea; Nnorma Jean Hall; Jessica Kuzmier; Nanea Lo; Katrina Raphaell; Chloe Cornforth; Kawena Ventura; Stephen Johnson; Andrea Cotter; Andrea Slevin; Bill Parker; Laura Ramirez; Patricia Fallbeck; Chambrie Keale; Elisha Sanchez; Dorothy and Richard Perry; Judy Pattee; Cristel Zaguilan; Michael Goodwin; Jenifer H. Higginbotham; Alison Lewis; Bonnie P. Bator; Tira Ann Kaui; Karen Cole; Hope Kallai; Tara Ishiki; Ti Gomes; Strylen Telles-Kelekoma; Nihi Jo Asquith; Faith Blalock; Maggi Quinlan; Doug Shannon; Jessica Drent; Jane Campos; Kanani Ornellas; Susan Wiener

Public Testimony (3-9-2021 as of 1:30pm) Laurie Avilla; Sharon Goodwin; Val Freitas; Tiana Laranio; Lorilani Keohokalole; Megan Wong; Leticia Elzaurdia; Fern Anuenue Holland; Pua Rossi-Fukino; Koa Young; Barbara Wiedner; Judy Dalton; Petrina Blakely; Kelly Alexander; Anne Frederick; Les Drent; Keali’i Kanahele; Noelani Hochuli; Marion and Robert McHenry; Mikko Kinkki; Elizabeth Reilly; Sarah Irene Fields; Christina Aiu; Kylie Wilson; Melody Pigao; Gordon Peterson; Kent Zarbaugh; Kirra Chase; Laurel Quarton

Public Testimony (3-10-21) Noelani Josselin; Shaylyn Kimura; Mary Mulhall; Bridget Hammerquist

Public Testimony (3-11-21) Milton Ching; Judy Dalton

Public Testimony (3-15-21) Wendy Mackintosh, Paul Daniels

Public Testimony (3-16-2021) Vatsala Andrade; Jacques Pautrat

Public Testimony (3-17-2021) George Oswald

Public Testimony (3/18/2021) Matthew Mannisto, Andy Stennett

Public Testimony (3/24/2o21) Greg Gonsalves

Public Testimony received (4/9/2021) Patricia Lawrence, B. A. McClintock, Donald Erway, Susan Stayton, Carl Arume

Public Testimony (4/12/2021) De AustinDenise Woods

Public Testimony (05/10/21) Pi’ikea Matias

LUC Deemed Complete letter to Petitioner (9/18/2020)

LUC letter to Parties and Potential Intervenors re: Filing Schedule (11/10/2020- emailed to active email address, 11/12/2020- mailed correspondence)