2019 Petition for Land Use District Boundary Amendment (A19-809 Pulama Lānaʻi)
Petition to Amend the Land Use District Boundaries of certain lands situated at Lānaʻi City, Island of Lānaʻi, consisting of approximately 200 acres from the Agricultural District to the Urban District. Tax Map Key No. (2) 4-9-002:061 (por) for an industrial park and other uses at Miki Basin.
The Petition was granted on March 28th, 2023, subject to 21 conditions. See the 2023 Decision and Order for more information.
LUC DECISION & ORDER (12/13/2019)
Order Determining (1) That the Land Use Commission Will Be the Approving Agency Pursuant to Chapter 343 HRS; and (2) That the Land Use Commission Anticipates a Finding of No Significant Impact; and Certificate of Service
LUC DECISION & ORDER (03/28/2023)
Findings of Fact, Conclusions of Law, and Decision and Order and Certificate of Service to Amend the Land Use District Boundaries
Agenda & Minutes
September 25 & 26, 2019: Agenda | Minutes 09/25/19 | Minutes 09/26/19
November 18, 2020: Agenda | Minutes | YouTube
February 16-17, 2022: Agenda | Minutes | YouTube 02/16 | YouTube 02/17
November 16, 2022: Agenda | Minutes | Transcripts | YouTube
February 8, 2023: Agenda |Minutes| YouTube 02/08
2019
Motion Requesting the LUC to be the Approved Agency for an EA; Memorandum in Support of Motion; COS (08/23/2019)
The Motion Requesting the Land Use Commission to be the Approved Agency for an Environmental Assessment; Memorandum in Support of Motion; COS (8/23/19) is broken into parts A-H to enable faster access to the various parts of the submitted materials. Please click on the appropriate alphabet to access the contents of that section.
A – Petitioner’s Motion Requesting the Land Use Commission to Be the Approving Agency for an Environmental Assessment; Memorandum in Support of Motion; Exhibit 1 – Draft Miki Basin Industrial Park Environmental Assessment – Report
B – Exhibit 1 – Draft Miki Basin Industrial Park Environmental Assessment – Exhibits Archaeology (partial)
C – Exhibit 1 – Draft Miki Basin Industrial Park Environmental Assessment – Exhibits Archaeology (partial)
D – Exhibit 1 – Draft Miki Basin Industrial Park Environmental Assessment – Exhibits Impacts on Ag Drainage Study (partial)
E – Exhibit 1 – Draft Miki Basin Industrial Park Environmental Assessment – Exhibits Drainage Study (partial)
F – Exhibit 1 – Draft Miki Basin Industrial Park Environmental Assessment – Exhibits Economic and Fiscal Impact
G – Exhibit 1 – Draft Miki Basin Industrial Park Environmental Assessment – Exhibits Environmental Site Assessment (partial)
H – Exhibit 1 – Draft Miki Basin Industrial Park Environmental Assessment – Exhibits Environmental Site Assessment (partial)
-
- Exhibit 2 Draft Petition
Errata to Petitioner’s Motion Requesting Land Use Commission to be the Approving Agency for an Environmental Assessment (09/04/2019)
Amended Motion Requesting Land Use Commission to be the Approving Agency for an Environmental Assessment and for Issuance of Anticipated Negative Declaration or Anticipated Finding of No Significant Impact (FONSI); Memorandum in Support of Petitioner’s Amended Motion and COS (09/06/2019)
Draft Environmental Assessment (11/13/2019)
Petitioner’s OEQC – DEA Posting info and DEA Map of Petition Area (11/25/19)
2020
Final Environmental Assessment 2020 (06/10/2020)
This 171 page file is the revised file for the Final Environmental Assessment 2020 (without appendices) filed on June 10, 2020 to replace the file below.
This 166 page file was replaced by the revised file above – this link is being kept active for record purposes only
Chapter 1 – Introduction
Chapter 2 – Project Description
Chapter 3 – Environmental Assessment Alternatives
Chapter 4 – Environmental Setting, Impact & Mitigation
Chapter 5 – Laws, Regulations, Land Use Plans & Policies
Chapter 6 – Anticipated Determination, With Findings & Reasons Supporting
Chapter 7 – Agency & Public Participation
Chapter 8 – List of Preparers
Chapter 9 – References
Appendix Exhibits for the Miki Basin Industrial Park Final EA
Exhibit A – Archaeological Inventory Survey (AIS), Data Recovery Plan and Data Recovery Report (including Cultural Impact Analysis (CIA))
Revised Exhibit A (66 pages) (7/24/2020)
This Exhibit A was replaced by the exhibit above- this link is being kept active for record purposes only- (58 pages)
Exhibit B – Flora and Fauna Study Miki Basin 200 Acre Industrial Development
Exhibit C – Proposed Miki Basin Industrial Park: Impacts on Agriculture
Exhibit D – Miki Basin 200-Acre Industrial Drainage Study
Revised Exhibit E which updates Figures 2 and 3 on page 12 (6/10/2020)
This Exhibit E was replaced by the exhibit above and is being kept active for record keeping only
Exhibit F – Phase I Environmental Site Assessment
Exhibit G – Traffic Impact Analysis Report
Exhibit H – Miki Basin – Wastewater Master Plan
Exhibit I – Miki Basin Water Master Plan
Exhibit J – Pre-assessment Scoping Comments and Responses
Exhibit K – Draft EA Comments and Responses
Notice of Representation and Notice of Submission (9/11/20)
Motion to Issue Notice of a Finding of No Significant Impact (10/30/20)
2021
2nd Draft Environmental Assessment (11/17/2021)
Cover
Table of Contents
Executive Summary
List of Acronyms
Summary of Existing Conditions and Potential Impacts and Mitigation Measures
Chapter I – Project Overview
Chapter II – Description of Existing Environment, Potential Impacts, and Mitigation Measures
Chapter III – Relationship to Government Plans, Policies, and Controls
Chapter IV – Unavoidable Adverse Environmental Effects and Irreversible and Irretrievable Commitments of Resources
Chapter V – Alternatives to Proposed Action
Chapter VI – Significance Criteria Assessment
Chapter VII – List of Permits and Approvals
Chapter VIII (w/Pre-consultation Comments Received Prior to the Publication of the November 23, 2019, Draft EA and Responses Provided) [pages 125-147]
Chapter VIII (November 23, 2019, Draft EA Comments and Responses) [pages 148-167]
Chapter IX – References
Appendix A – Market Assessment
Appendix B – Impacts on Agriculture Report
Appendix C – Flora and Fauna Study
Appendix D-1 – Archaeological Inventory Survey [pages 213-235]
Appendix D-1 (continued) [pages 236-253]
Appendix D-1 (continued) [pages 254-268]
Appendix D-2 – Archaeological Inventory Survey SHPD Acceptance Letter
Appendix D-3 – Support Documentation on Cultural Impact Assessment
Appendix E – Phase I Environmental Site Assessment pages 289-302
Appendix E (continued) [pages 303-336]
Appendix E (continued) [pages 337-361]
Appendix E (continued) [pages 362-390]
Appendix F – Economic, Population and Fiscal Impacts Report
Appendix G – Traffic Impact Analysis Report (TIAR)
Appendix H-1 – Water Master Plan
Appendix H-2 – New Well Supply Alternatives
Appendix I – Wastewater Master Plan
Appendix J – Drainage Report [pages 473-477]
Appendix J (continued) [pages 478]
Appendix J (continued) [pages 479-496]
Appendix K-1 Hawai`i State Plan
Appendix K-2 Countywide Policy Plan
2nd Draft EA Letter to Reviewing Agency and Agency Distribution List (11/24/2021)
2022
Final Environmental Assessment (02/07/22)
Cover (pages 1-2)
Table of Contents (pages 3-6)
Executive Summary (pages7-9)
Summary of Existing Conditions and Potential Impacts and Mitigation Measures (pages 12-22)
Chapter I Project Overview (pages 23-31)
Chapter II Description of the Existing Environment, Potential Impacts, and Mitigation Measures (pages 32-74)
Chapter III Relationship to Governmental Plans, Policies, and Controls (pages 75-112)
Chapter IV Unavoidable Adverse Environmental Effects and Irreversible and Irretrievable Commitments of Resources (pages 113-115)
Chapter V Alternatives to the Proposed Action (pages 116-118)
Chapter VI Significance Criteria Assessment (pages 119-124)
Chapter VII List of Permits and Approvals (pages 125-126)
Chapter VIII Parties Consulted During Preparation of DEA, Letters Received and Responses to Substantive Comments (pages 127-129)
Chapter VIII (w/Pre-consultation Comments Received Prior to the Publication of the November 23, 2019, Draft EA and Responses Provided) (pages 130-149)
Chapter VIII (November 23, 2019, Draft EA Comments and Responses) (pages 150-169)
Chapter IX Parties Consulted During 30-Day Comment Period for 2nd DEA, Letters Received and Responses to Substantive Comments (pages 170-218)
Chapter IX (continued pages 219-277)
Chapter X References (pages 278-279)
Appendix A – Market Assessment (pages 280-294)
Appendix B – Impacts on Agriculture Report (pages 295-313)
Appendix C – Flora and Fauna Study (pages 314-322)
Appendix D-1 – Archaeological Inventory Survey (“AIS”) (pages 323-347)
Appendix D-1 (continued pages 348-363)
Appendix D-1 (continued pages 364-378)
Appendix D-2 – State Historic Preservation Division AIS Acceptance Letter (pages 379-381)
Appendix D-3 – Archaeological Data Recovery Plan and Data Recovery Report (pages 382-404)
Appendix D-4 – Supporting Documentation on Cultural Impact Assessment (“CIA”) Requirement (pages 405-421)
Appendix E – Phase I Environmental Site Assessment (pages 422-453)
Appendix E (continued pages 454-481)
Appendix E (continued pages 482-500)
Appendix E (continued pages 501-523)
Appendix F – Economic, Population, and Fiscal Impacts Report (pages 524-543)
Appendix G – Traffic Impact Analysis Report (pages 544-567)
Appendix H-1 – Water Master Plan (pages 568-586)
Appendix H-2 – New Well Supply Alternatives for the Manele Bay Water System, Public Water System No. 238 (pages 587-598)
Appendix I – Wastewater Master Plan (pages 599-605)
Appendix J – Drainage Report (pages 606-609)
Appendix J (continued pages 610)
Appendix J (continued pages 611)
Appendix J (continued pages 612-629)
Appendix K-1 – Hawai’i State Plan – Assessment of Project Applicability to Goals, Objectives, and Policies (pages 630-645)
Appendix K-2 – Countywide Policy Plan – Assessment of Project Applicability to Goals, Objectives and Policies (pages 646-662)
Petitioner’s Motion to Issue Notice of a Finding of No Significant Impact, Exhibit 1 and COS (02/04/22)
Notification of Petition Filing (06/07/22)
Petition for Land Use District Boundary Amendment (06/07/2022)
- Petition for Land Use District Boundary Amendment
- Table of Contents
- Exhibit 1: Map of Petition Area
- Exhibit 2: FEA-FONSI (Part 1, Part 2, Part 3 ,Part 4, Part 5, Part 6, Part 7, Part 8, Part 9, Part 10, Part 11, Part 12, Part 13, Part 14, Part 15)
- Exhibit 3-6: Tax Map Key Map, Land Ownership Documents, Notification of Petition Filing, Survey of Petition Area
- Exhibit 7-9: Conceptual Master Plan, SHPD Letter, Private Financing Letter and Financing Statement
- Exhibit 10: Countywide Policy Plan
- Exhibit 11: Lanai Community Plan (Part 1, Part 2, Part 3, Part 4, Part 5, Part 6, Part 7, Part 8, Part 9, Part 10)
- Exhibit 12: Written Testimonies (Part 1, Part 2, Part 3)
Updated map for the Miki Basin DBA (7/20/2022)
Changes in this map include:
-
- Update to TMK (2) 4-9-002:119
- Recently issued TMK for subdivided parcel (20 acres)
- Original map sent to LUC did not include the TMK
- Update the SLUD for TMK (2) 4-9-002:119
- It was identified as Agriculture in error
- Update includes the correct SLUD = Urban
- Update to TMK (2) 4-9-002:119
Notice of Hearing; COS (10/21/2022)
Petitioners Exhibit List; COS (10/24/2022) Link to Appendices
- Exhibit 13: State Historic Preservation Division Letter
- Exhibit 14: Resume of Ken Kawahara, P.E.
- Exhibit 15: Resume of Trisha Kehaulani Watson, JD, PhD
- Exhibit 16: Resume of Matt Nakamoto, P.E.
- Exhibit 17: Resume of Gordon Ring, P.E.
- Exhibit 18: Resume of Tom Nance
- Exhibit 19: Resume of Tessa Munekiyo-Ng
Petitioners Witness List; COS (10/24/2022)
Petitioners Affidavit of Christopher T. Goodin Attesting to Publication and Mailing of Notice of Hearing (11/07/2022)
Petitioners First Amended Exhibit List; COS (11/16/2022) submitted during LUC Meeting
Petitioners Second Amended Exhibit List and Exhibit 21 (11/18/2022)
Petitioners Stipulation Regarding Deadlines (12/21/2022)
2023
Proposed Findings of Fact Conclusions of Law Decision and Order (01/03/2023)
AMENDED Proposed Findings of Fact Conclusions of Law Decision and Order (01/09/2023)
Stipulated Second Amended Proposed FOFCOL Decision and Order (01/18/2023)
Petitioners Closing Slides Presented at LUC Meeting on February 8, 2023 (02/10/2023)
2019
2020
OPSD’s Comments re DEA – Anticipated Findings of No Significant Impacts (01/06/2020)
OPSD’s Response to Motion for FONSI (11/12/2020)
OPSD’s Comments to 2nd DEA (01/11/2022)
2022
OPSD’s Response to Motion to Issue Notice of a Finding of No Significant Impact (02/07/2022)
OPSD’s Position Statement (08/18/2022)
OPSD’s Witnesses & Exhibits Lists (10/03/2022)
OPSD’s Testimony in Support with Conditions; COS (10/19/2022)
2023
OPSD’s Response to Amended Proposed DO (01/18/2023)
2019
County of Maui Position Statement and COS (09/20/2019)
2022
County of Maui Position Statement and COS (02/11/2022)
County of Maui Position Statement and COS (08/30/2022)
County of Maui REVISED Position Statement and COS (09/02/2022)
County of Maui Transmittal Letter, List of Witnesses, COS (10/31/2022)
County of Maui Transmittal Letter, Position Statement, COS (10/31/2022)
County of Maui CORRECTED Version of Recipient List (11/03/2022)
2019
December 22, 2019 – Robin Kaye
December 23, 2019 – Debra Greene 1, Debra Greene 2
2020
November 13, 2020 – State of Hawaii, DHHL
November 15, 2020 – Robin Kaye
November 16, 2020 – Anne Allison, Bill Bobbie Best, Debra Greene, Doug Bonney, Helen Swinney, Jason Schwarts, Jennifer Neupane, Lani Orr, Leslie Le Gaux, Lisa Kerman, Madhav Ananda, Mara Stevens, Marsha Andreola, Michelle Kwik, Nancy McPherson, Naomi Ackerman, Naomi Melamed, Susan Douglas
November 17, 2020 – Brigitte Otto, Butch Gima, Laurie Bogart, Rosalie Lenta, Swami Om
November 18, 2020 – Solomon Pili Kaho`ohalahala, Sulara James
2022
January 7, 2022 – County of Maui, Department of Water Supply
February 11, 2022 – State of Hawaii, DLNR, Land Division
February 15, 2022 – Nelinia Cabiles
Comments to 2nd Draft Environmental Assessment (DEA):
Maui County – Department of Transportation (12/09/21)
Maui County – Police Department (12/14/21)
Maui County – Department of Planning (12/15/2021)
U.S. – Department of the Interior – Fish and Wildlife Service (12/15/21)
SOH – Department of Transportation (12/21/21)
SOH – DLNR Land Division (12/22/21)
Maui County – Department of Water Supply (12/22/21)
Sally Kaye (12/22/21)
Maui County – Department of Planning (12/23/21)
University of Hawai’i at Manoa (12/23/21)
SOH – DLNR Division of Forestry and Wildlife (01/05/22)
SOH – DLNR Land Division (01/07/22)
Maui County – Department of Parks and Recreation (01/07/22)
Maui County – Department of Water Supply (01/07/22)
R.M. Towill Corporation (01/07/22)
SOH – DLNR Land Division (02/01/22)
Maui County – Maui Emergency Management Agency (02/15/22)
SOH – DLNR Commission on Water Resource Management (02/15/22)
2019
LUC Transmittal Letter to OEQC of a DEA and Request for Publication dated (11/14/2019)
2020
DLNRs Chapter 6E-42 Historic Preservation Review (08/04/2020)
2021
LUC Transmittal Letter For 2nd Draft EA (11/02/2021)
2022
Lana’i Planning Commission 12/15/21 Minutes (02/14/2022)
DLNR letter ref: Lanai Ag Park in support of Miki Basin (02/14/2022)
LUC’s Letter to OEQC Transmitting a Final EA and FONSI (02/25/2022)
LUC Letter Petition Deemed Complete and Accepted for Processing (06/21/2022)
DLNRs Chapter 6E-42 Historic Preservation Review (10/13/2022)