A13-797 CMBY 2011 INVESTMENT

Docket History

The Petition was deemed complete for processing on June 18, 2013.  The Petition requested an amendment to the State Land Use District boundaries from the State Agricultural District to the State Urban District for approximately 86.03 acres in the District of Wailuku, County of Maui, State of Hawai`i, comprising Tax Map Key No. (2) 3-8-008:019.

The Petition Area is to be used as a heavy industrial site to be known as the Pu‘unene Heavy Industrial Subdivision.  The land development plan calls for subdividing the Petition Area to provide up to 28 developable lots ranging in size from 0.5 acres to 20 acres.  The Project will also provide related improvements to include grading, the construction of a drainage system and retention basin, internal roadways, utilities, a private water system and individual wastewater systems.

The Petition was approved by the Commission at its meetings on October 17, 2013 and November 22, 2013.

LUC Notices and Orders Petitioner Filing County of Maui Filings State Office of Planning & Sustainable Development (OPSD) Filings Public Comments Annual Reports

Petition Filing Deemed Complete as of June 18, 2013

Pre-Hearing Order (07/15/2013)

LUC DECISION & ORDER (11/22/2013)
Findings of Fact, Conclusions of Law, and Decision and Order

 

Agenda & Minutes

August 08, 2013 (Site Visit): Agenda  |  Meeting Minutes  |  Site Visit Minutes

September 5-6, 2013: Agenda  |  Minutes  09/05/13  |  Minutes 09/06/13

October 17, 2013: Agenda  |  Minutes

November 22, 2013: Agenda  |  Minutes

Petition for State Land Use Boundary Amendment

Petitioner’s First List of Witnesses; First List of Exhibits, Exhibits 12-42; COS

Petitioner’s Exhibits#13, 15, 17, 19, 21, 23, 25, 27, 29, 31, 35, and 37 (written direct testimony), Petitioner’s First Amended List of Exhibits, Exhibit 18A,

Petitioner’s First Amended List of Witnesses, List of Rebuttal Exhibits; Exhibits 43-46; COS

List of  Exhibits & Rebuttal Exhibits

First Amended List of Witnesses

Second Amended List of Exhibits

Exhibit 47- Testimony of Steve Dollar

Exhibit 48

Exhibit 49

Certificate of Service

Petition Verification

Affidavit of Service

Affidavit of Mailing of Notification of Petition Filing

Certificate of Service

Supplemental Certificate of Service

Notice of Hearing with Lt. Governor’s Office timestamp

Petitioner’s Proposed Findings of Fact; Conclusions of Law; Decision and Order

Petitioner’s Response to OP’s Comments and Objections to Petitioner’s Proposed FOF, COL D&O filed on Oct. 4, 2013

Notice of Imposition of Conditions

In accordance with the LUC Decision and Order (11/22/2013) Condition No. 22: The Petitioner shall provide annual reports to the Land Use Commission. 

2014 Annual Report (11/21/14) County Comments (12/05/14)

2015 Annual Report (11/19/15) County Comments (12/24/15)

2016 Annual Report (11/21/16)

2017 Annual Report (11/07/17) County Comments (03/18/19)

2018 Annual Report (11/26/18) County Comments (03/29/19)

2019 Annual Report (11/19/19) County Comments (03/06/20)

2020 Annual Report (12/04/20)

2021 Annual Report (12/02/21) County Comments (12/15/21)

2022 Annual Report (11/07/22)

2023 Annual Report (11/17/23)

2024 Annual Report (08/30/24)