Declaratory Orders – General
DR21-74 County of Maui-SP97-390 – WITHDRAWN
DR21-75 Kaukonahua Ranch – WITHDRAWN
DR10-39 Queen Lili`uokalani Trust
DR10-40 Department of Housing and Human Concerns, County of Maui – WITHDRAWN
DR11-44 Department of Housing and Human Concerns, County of Maui (PDF)
DR12-46 James Spencer and Pamela V. Spencer
DR12-47 State of Hawaii (DOE) Kihei High School
DR15-53 Ka `Ohana O Kalaupapa (Molokai- Kalaupapa Memorial)
DR15-54 Pu`unoa Homeowners Association, Inc. and Devonne Lane (Maui)
DR16-55 State Office of Planning (O`ahu) Stipulated Dismissal
DR16-57 University of Hawai`i Community Colleges (Kaua`i)
DR16-58 County of Kaua`i 201H Project- Lima Ola
DR19-65 County of Maui- Department of Planning Re: Department of Education- New Kihei High School
DR19-67 Kanahele and Kanahele (Hawai`i)
DR00-23 The Sierra Club & David Kimo Frankel (PDF)
Initial Petition (PDF)
DR01-24 Steven K. Baker (PDF)
DR02-27 Department of Planning, County of Maui (PDF)
DR02-28 Erika & Achim Ginsberg Klemmt (PDF)
DR03-29 Doutor Coffee Hawai`i Company, Inc. (PDF)
DR04-30 Kuleana Ku`ikahi, LLC (PDF)
DR05-31 Korean Cultural Center – WITHDRAWN
DR06-32 Mark J. Bennett, As Attorney General, State of Hawai`i
DR06-33 Big Island Country Club Homes, LLC – WITHDRAWN
DR07-34 Big Island Country Club Homes, LLC (PDF)
DR08-35 Department of Environmental Services, City & County of Honolulu (PDF)
DR92-16 John/Debra Hunt (PDF) (Niu Valley, O`ahu)
DR94-17 John Godfrey (PDF)
DR96-18 Sally Rice/Debralee Kailiwai-Ray (PDF) (North Kona)
DR96-19 Harold K.L. Castle Foundation (PDF) (Kailua Drive-In)
DR97-20 Pono (PDF) (Molokai campgrounds)
DR82-6 Phil/Ok Soon Owen (PDF)
DR82-7 State DPED (PDF)
DR83-8 Land Use Commission (PDF)
DR83-9 Douglas Meller-Concerning Shoreline & Zone of Wave Action (PDF)
DR87-10 Phil/Ok Soon Owen (PDF) (Waimea, O`ahu)
DR87-12 Ting, et.al. (PDF) (Accessory Building and Use)
DR89-13 Waikapu Mauka Partners (PDF)
DR89-14 Waikapu Mauka Partners (PDF) (Maui)
DR89-15 William Peebles (PDF) (Kane`ohe, O`ahu)
DR74-1 Life of the Land
Adoption of Amendment to Rules (PDF) dated 01/12/1975
Letter to Edward Brown (PDF) 03/20/1975
DR74-2 City & County of Honolulu, Department of General Planning
Letter to Eddie Tangen (PDF) dated 04/03/1975
Letter to Roberty Wray (PDF) dated 04/25/1975
DR75-3 Deland Perry and Jenny Parijs (PDF)
DR75-4 Deland Perry and Jenny Parijs (PDF) related to SP75-202 Shield Pacific
DR76-5 Life of the Land (PDF) related to A76-413
Joseph Park filed 01/02/1963
Meeting Minutes (PDF) 10/01/1965
Letter to Joseph Park (PDF) 10/11/1965
Maui County Planning (Episcopal Church) filed 11/12/1963 – No further action documented
Stanley Sabihon filed 11/19/1963 – No further action documented
Theo H. Davies and Company, Ltd. filed 07/24/1964 – No further action documented
United Church of Christ filed 03/17/65 – No further action documented
David C. McClung (Wiliwili Nui Ridge) (PDF) filed 11/18/1965
Dept. of Land and Natural Resources (Lou Huntley) filed 01/11/1966
Letter to Frank Skrivanek (PDF) 02/28/1966
Letter to Jim Ferry (PDF) 03/02/1966
Roy Jacobsen filed 05/02/1966
Meeting Minutes (PDF) 12/16/1966
Declaratory Ruling (PDF)
Concrete Industries filed 06/07/1966
Meeting Minutes (PDF) 06/17/1966
Letter to RL Muller (PDF) 06/24/1966
Bernice Pauahi Bishop Estate (He`eia Fishpond) filed 10/20/1966
Meeting Minutes (PDF) 10/01/1966
Letter to Shay Auerbach (PDF) 11/02/1966
Circuit Court Order Denying Motion for Summary Judgement (PDF) 07/10/1969
Marvin Boudreau (PDF) filed 05/12/1970
Mrs. Alfreda Worst (PDF) filed 10/07/1970
John T. Waterhouse filed 12/07/1970
Meeting Minutes (PDF) 09/17/71 see pages 4-6; re: Docket No. A71-286