A12-796 Waiko Industrial Investment, LLC
2020 Notice of Change of Ownership (4/23/2020)
Petition for District Boundary Amendment
AFFIDAVIT OF MAILING (Notification of Petition Filing); EXHIBITS “A” AND “B”
Petitioner’s Exhibit 1
Final Environmental Assessment (FEA) and Appendices A through E
A12-796 First Amend. to Pet-APPNDX J-1, exh.9,10,11
Petitioner List of Witnesses, List of Exhibits, Exhibits 12-51, COS (pdf): 11/21/2012
Withdrawal of Petitioner’s Rebuttal List of Witnesses and Rebuttal List of Exhibits, COS (pdf) Filed on 11/30/2012
Affidavit of Mailing of Notice of Hearing; Exhibits “A-C”, COS (pdf)
Notice of Appearance of Counsel (pdf)
Petitioner’s Affidavit of Publication (pdf)
Petitioner’s Proposed Findings of Fact, Conclusions of Law and Decision and Order (pdf): 03/15/2013
Stipulation to clarify the record as to Petitioner’s Exhibits “8”, “38” and “52” (pdf)
Petitioner’s Response to OP’s Comments & Objections to Petitioner’s Proposed FOF, COL, and D&O (pdf)
Maui County Witness List; Exhibit List; Exhibits 1-4; COS (pdf)
Maui County Joinder in Petitioner’s Proposed Findings of Fact, Conclusions of Law, Decision & Order (pdf)
OP List of Witnesses, List of Exhibits; Exhibits 1, 3, 4, 5, and 8, COS (pdf)
OP’s Testimony in Support of Petition with Conditions, COS (pdf)
Findings of Fact, Conclusions of Law and Decision and Order (PDF) 05/03/2013
Agenda & Minutes
December 6, 2012: Agenda | Minutes
February 21, 2013: Agenda | Minutes 02/21/13
April 18, 2013: Agenda | Minutes 04/18/13
2015 Annual Report filed September 28, 2015
2016 Annual Report filed September 7, 2016
2017 Annual Report filed May 3, 2017
2018 Annual Report filed April 26, 2018
2019 Annual Report filed April 15, 2019
Notice of Change of Ownership (4/23/2020)
2020 Annual Report filed April 24, 2020
2021 Annual Report filed May 4, 2021