A11-794 STATE OF HAWAIʻI, DEPARTMENT OF EDUCATION – 2011 Petition for DBA

LUC Notices and OrdersPetitioner FilingLand Use Commission (LUC) FilingsState Office of Planning & Sustainable Development (OPSD) FilingsCounty of Maui Filings

Pre-Hearing Order (04/24/2013)

Final Findings of Fact, Conclusions of Law and Decision and Order (07/29/2013)

 

Agenda & Minutes 

June 13-14, 2013: Agenda |  Minutes 06/13/13Minutes 06/14/13

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

July 25-26, 2013: Agenda   | Minutes 07/26/13

2011 Petition for District Boundary Amendment, Affidavit of Mailing, Certificate of Service (12/20/2011)

Exhibit 1:  Draft Environmental Impact Statement (DEIS)

Part I:  Chapters 1 – 4
Part II:  Chapters  5 – 9
Appendix A:  Preliminary Geotechnical Investigation
Appendix B:  Impacts on Agriculture
Appendix C:  Groundwater Resources and Supply
Appendix D:  Biological Surveys Conducted
Appendix E:  Archaeological Inventory
Appendix F:  Cultural Impact Assessment
Appendix G:  Traffic Impact Report
Appendix H:  Air Quality Study
Appendix I:  Acoustic Study
Appendix J:  Phase I Environmental Site Assessment
Appendix K:  Preliminary Civil Engineering Report
Appendix L:  Economic and Fiscal Impacts

Exhibit 2:  Kauonoulu Ranch Water Tank Subdivision Survey Map Lot 1-A-1

Exhibit 3:  Anawio Subdivision Lot 2-A

Exhibit 4:  Kauonoulu Ranch Water Tank Subdivision metes and bounds

Exhibit 5:  Anawio Subdivison metes and bounds

Exhibit 6:  Tax Map Keys (TMK) Map of Project Area

Exhibits 7 & 8 Filed on 12/22/2011

Exhibit 7:  Authorization Letter – Kauonoulu Ranch, LLP

Exhibit 8:  Authorization Letter – Haleakala Ranch, LLP

Amended Petition for District Boundary Amendment (02/07/2013)

Amended PetitionVerificationAffidavit of MailingCertificate of Service

Exhibit 9:  Final Environmental Impact Statement (FEIS)

Exhibit 10:  Memo from Gov. Abercombie Accept FEIS 11-9-2012

Exhibit 11:  Map of Petition area

Exhibit 12:  County of Maui DPW Letter Identifying Petition Area TMKs 2-16-2012

Exhibit 13:  Warranty Deed from Kauonoulu Ranch, LLP recorded 1-13-2012

Exhibit 14:  Warranty Deed from Haleakala Ranch, LLP recorded 1-13-2012

Exhibit 15:  Authorization Letter from DLNR 2-5-2013

Affidavit of Publication of Notice of Hearing and Exhibits 1-5 (03/12/2013)

Petitioner’s List of Witnesses, List of Exhibits (04/29/2013)

Exhibits 16-23:

Exhibit 16:  PowerPoint presentation – Nick Nichols

Exhibit 17:  Hawai`i CHPS Criteria

OverviewIntegrationEnergyEnergy Part2WaterIndoor Env QualitySitesMaterials & Waste ManagementDistrict Planning

Exhibit 18:  Resume – Bruce Plasch, PhD.

Exhibit 19:  Resume – Dan Lum

Exhibit 20:  Resume – Gavin Masaki, PE

Exhibit 21:  Resume – Peter Pascua, PE

Exhibit 22:  Resume – Christine Ruotola, AICP

Exhibit 23:  Maui Planning Department, Directed Growth Map – North Kihei

Petitioner’s Amended Exhibit List, COS

Exhibit 24:  Written Testimony – Bruce Plasch, PhD.

Exhibit 25:  Written Testimony – Dan Lum

Exhibit 26:  Written Testimony – Gavin Masaki, PE

Exhibit 27:  PowerPoint presentation – Peter Pascua, PE

Exhibit 28:  Partial Written Testimony – Christine Ruotola, AICP

Exhibit 29:  PowerPoint presentation – Christine Ruotola, AICP

Exhibit 30: A Policy on Geometric Design of Highways and Streets

Petitioner’s Amended Exhibit List, COS (06/10/2013)

Exhibit 31: Warrants for Pedestrian Over and Underpasses

 

Petitioner’s Proposed Findings of Fact, Conclusions of Law, Decision and Order (06/10/2013)

Petitioner’s Proposed Findings of Fact, Conclusions of Law, Decision & Order (06/19/2013)

Petitioner’s Stipulated Findings of Fact, Conclusions of Law, Decision & Order(06/25/2013)