ITEM |
DPP |
ENV |
KOCA |
Schnitzer |
Planning
Commission |
Hanabusa |
Description |
|
Notes |
|
|
|
|
|
|
|
|
|
|
1 |
|
P1 |
|
|
|
|
ENV’s Certificate of Service Re: Department of Environmental Services, City and County of Honolulu’s Response to Intervenors Ko Olina Community Association and Maile Shimabukuro’s Motion to Deny and Remand filed May 19, 2017, dated May 22, 2017 |
|
|
|
|
|
|
|
|
|
|
|
|
2 |
|
P2 |
|
|
|
|
ENV’s Amended Certificate of Service Re: Department of Environmental Services, City and County of Honolulu’s Memorandum in Opposition to Intervenors Ko Olina Community Association and Maile Shimabukuro’s Alternative Motion to Deny the Applications Unless Additional Conditions are Imposed filed May 19, 2017, dated May 22, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
3 |
|
|
|
|
PC1 |
|
MEMO to Daniel Orodenker, Exec. Officer, LUC; from Office of Planning, State of Hawaii, cc: to Planning Commission, Subject: Special Permit Application No. SP09-403, Department of Environmental Services, City and County of Honolulu, TMK: (1) 9-2-03:72 and 73, Waimanalo Gulch, Ewa,
Oahu, dated May 22, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
4 |
|
|
|
|
PC2 |
|
Land Use Commission Docket No. SP09-403 Order Granting in Part and Denying in Part Intervenors Ko Olina Community Association and Maile Shimabukuro’s Motion to Deny and Remand, and Certificate of Service,
dated June 6, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
5 |
|
|
|
|
PC3 |
|
Land Use Commission Docket No. SP09-403 Amended Certificate of Service, dated June 15, 2017 |
|
|
|
|
|
|
|
|
|
|
|
|
6 |
|
|
R2 |
|
|
|
KOCA’s Motion for Recusal or Disqualification of Chair Dean Hazama; Memorandum in Support of Motion; Declaration of Christopher T. Goodin; Exhibits A – E; Certificate of Service, date June 20, 2017 |
|
|
|
|
|
|
|
|
|
|
|
|
7 |
|
P3 |
|
|
|
|
ENV’s Response to Intervenors Ko Olina Community Association and Maile Shimabukuro’s Motion for Recusal or Disqualification of Chair Dean Hazama; Certificate of Service, dated June 27, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
ITEM |
DPP |
ENV |
KOCA |
Schnitzer |
Planning
Commission |
Hanabusa |
Description |
|
Notes |
8 |
|
|
|
|
|
H1 |
Hanabusa’s Renewal of Objections to Chair Dean Hazama’s Participation and Votes in the Instant Case and Joinder to Intervenors Ko Olina Community Association and Maile Shimabukuro’s Motion for Recusal or Disqualification of Chair Dean Hazama, filed on June 20, 2017; and Certificate of Service, dated June 26, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
9 |
|
P4 |
|
|
|
|
ENV’s Written Status Report for July 2017; Certificate of Service, dated July 26, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
10 |
|
|
|
|
PC4 |
|
Land Use Commission Docket No. SP09-403 Order Granting in Part and Denying in Part Intervenors Ko Olina Community Association and Maile Shimabukuro’s Motion to Deny and Remand; and Certificate of Service, dated July 28, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
11 |
|
|
|
|
PC5 |
|
Agenda for the Planning Commission meeting of August 16, 2017 |
|
|
|
|
|
|
|
|
|
|
|
|
12 |
|
|
|
|
PC6 |
|
Transcripts of the Planning Commission meeting of August 16, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
13 |
|
|
R3 |
|
|
|
KOCA’s Objections to Adoption of Proposed Findings of Fact, Conclusions of Law, and Decision and Order; Declaration of Christopher T. Goodin; Exhibit A; Certificate of Service, dated October 23, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
14 |
|
|
|
|
PC7 |
|
Agenda for the Planning Commission meeting of October 25, 2017 |
|
|
|
|
|
|
|
|
|
|
|
|
15 |
|
|
|
|
PC8 |
|
Continued contested case hearing cancelled for lack of quorum and will be rescheduled at a later date, Planning Commission October 25, 2017, agenda. |
|
|
|
|
|
|
|
|
|
|
|
|
16 |
|
|
R4 |
|
|
|
KOCA’s Motion to Reopen the Contested Case Hearing; Memorandum in Support of Motion; Declaration of Christopher T. Goodin; Exhibit A – B.
Certificate of Service, dated November 22, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
17 |
|
|
R5 |
|
|
|
KOCA’s Objections to Agenda for December 6, 2017; Declaration of Christopher T. Goodin; Exhibits 1-2; Certificate of Service, dated
November 30, 2017. |
|
No original |
|
|
|
|
|
|
|
|
|
|
ITEM |
DPP |
ENV |
KOCA |
Schnitzer |
Planning
Commission |
Hanabusa |
Description |
|
Notes |
18 |
|
P5 |
|
|
|
|
ENV’s Certification of Written Status Report for November 2017, filed November 29, 2017, was duly served by either hand-delivery or US Mail, by certified mail, return receipt requested to the parties on November 29, 2017, dated November 29, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
19 |
|
P6 |
|
|
|
|
ENV’s Memorandum in Opposition to Intervenors Ko Olina Community Association and Maile Shimabukuro’s Motion to Reopen the Contested Case Hearing; Declaration of Kamila C.K. Chan; Exhibits “1” through “3”; Certificate
of Service, dated December 4, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
20 |
|
|
|
|
PC9 |
|
Agenda for the Planning Commission meeting of December 6, 2017 |
|
|
|
|
|
|
|
|
|
|
|
|
21 |
|
|
|
|
PC10 |
|
Transcripts of the Planning Commission meeting of December 6, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
22 |
|
|
|
|
|
H2 |
Hanabusa’s Joinder to Intervenors Ko Olina Community Association and Maile Shimabukuro’s Objections to Agenda for December 6, 2017; filed on November
30, 2017; and Certificate of Service, dated December 4, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
23 |
|
P7 |
|
|
|
|
ENV’s Response to Intervenors Ko Olina Community Association and Maile Shimabukuro’s Objections to Agenda for December 6, 2017; Declaration of Kamilla C.K. Chan; Exhibits “1” through “4”; Certificate of Service, dated
December 5, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
24 |
|
|
|
|
PC11 |
|
File No. 2008/SUP-2 Findings of Fact, Conclusions of Law, and Decision and
Order; Certificate of Service, dated December 6, 2017. |
|
|
|
|
|
|
|
|
|
|
|
|
25 |
|
|
|
SCHN1 |
|
|
Schnitzer’s Exceptions to the Planning Commission’s Proposed Findings of Fact, Conclusions of Law and Decision and Order; Exhibit 1; Certificate of
Service, dated February 5, 2018. |
|
|
|
|
|
|
|
|
|
|
|
|
26 |
|
P8 |
|
|
|
|
ENV’s Exceptions to Honolulu Planning Commission’s Proposed Findings of Fact, Conclusions of Law, and Decision and Order dated December 6, 2017.
Certificate of Service dated February 5, 2018. |
|
|
|
|
|
|
|
|
|
|
|
|
27 |
|
|
|
|
|
H3 |
Hanabusa’s Objections and Exceptions to Findings of Fact, Conclusions of
Law, and Decision and Order, dated December 6, 2017; and Certificate of Service, dated February 5, 2018. |
|
|
ITEM |
DPP |
ENV |
KOCA |
Schnitzer |
Planning
Commission |
Hanabusa |
Description |
|
Notes |
|
|
|
|
|
|
|
|
|
|
28 |
|
|
R6 |
|
|
|
KOCA’s Exceptions to Planning Commission’s December 6, 2017
Proposed [sic] Findings of Fact, Conclusions of Law, and Decision and Order.
Declaration of Christopher T. Goodin; Exhibits 1 -5; Certificate of Service, dated February 5, 2018. |
|
|
|
|
|
|
|
|
|
|
|
|
29 |
|
|
R7 |
|
|
|
KOCA’s Motion to Strike Schnitzer’s February 2018 Proposed Findings.
Memorandum in Support of Motion; Declaration of Christopher T. Goodin; Exhibits 1 – 4; Certificate of Service, dated February 13, 2018. |
|
|
|
|
|
|
|
|
|
|
|
|
30 |
|
|
|
SCHN 2 |
|
|
Schnitzer’s Memorandum in Opposition to Ko Olina Community Association
and Maile Shimabukuro’s Motion to Strike Schnitzer’s February 2018 Proposed Findings; Certificate of Service, dated February 14, 2018. |
|
|
|
|
|
|
|
|
|
|
|
|
31 |
|
|
R8 |
|
|
|
KOCA’s Response to Schnitzer Steel Hawai‘i Corp.’s February 5, 2018, Proposed Findings of Fact, Conclusions of Law and Decision and Order; Declaration of Christopher T. Goodin; Exhibits 1 – 5; Certificate of Service,
dated February 16, 2018. |
|
|
|
|
|
|
|
|
|
|
|
|
32 |
|
|
|
|
PC12 |
|
Agenda for the Planning Commission meeting of March 7, 2018 |
|
|
|
|
|
|
|
|
|
|
|
|
33 |
|
|
|
|
PC13 |
|
Transcripts of the Planning Commission meeting of March 7, 2018. |
|
|
|
|
|
|
|
|
|
|
|
|
34 |
|
|
|
|
PC14 |
|
Agenda for the Planning Commission meeting of April 4, 2018 |
|
|
|
|
|
|
|
|
|
|
|
|
35 |
|
|
|
|
PC15 |
|
Continued contested case hearing cancelled, Planning Commission April 4,
2018 meeting (agenda) due to lack of quorum. |
|
|
|
|
|
|
|
|
|
|
|
|
36 |
|
|
|
|
PC16 |
|
Letter from the Planning Commission to the parties, re: due to no quorum unable to provide a date for the next hearing at this time, dated April 11, 2018. |
|
|
|
|
|
|
|
|
|
|
|
|
37 |
|
P9 |
|
|
|
|
ENV’s letter to the Planning Commission to take appropriate action to urge the Mayor to make a temporary appointment to the commission as authorized by Section 3-1.5 of the ROH, to allow commission to attain quorum so that it may address the five clarifications requested by the LUC, dated April 26, 2018. |
|
|
ITEM |
DPP |
ENV |
KOCA |
Schnitzer |
Planning
Commission |
Hanabusa |
Description |
|
Notes |
|
|
|
|
|
|
|
|
|
|
38 |
|
P10 |
|
|
|
|
ENV’s Written Status Report for September 2018; Certificate of Service, dated
September 26, 2018. |
|
|
38A |
|
|
|
|
PC16-A |
|
File No. 2009/SUP-2 Findings of Fact, Conclusions of Law, and Decision and Order; Certificate of Service dated January 15, 2019{temp appointee Pcommr Don Goo]- no Pcommrs signatures |
|
No original |
39 |
|
|
|
|
|
H4 |
Hanabusa’s Objections, Exceptions, and Position Re: Proposed Findings of
Fact, Conclusions of Law, and Decision and Order; Declaration of Counsel; Exhibit “1”; and Certificate of Service, dated February 7, 2019. |
|
|
|
|
|
|
|
|
|
|
|
|
40 |
|
|
|
SCHN3 |
|
|
Schnitzer’s Exceptions to the Planning Commission’s Proposed Findings of
Fact, Conclusions or Law and Decision and Order; Exhibit A; Certificate of Service, dated February 8, 2019. |
|
|
|
|
|
|
|
|
|
|
|
|
41 |
|
P11 |
|
|
|
|
ENV’s Exceptions to Honolulu Planning Commission’s Proposed Findings of
Fact, Conclusions of Law, and Decision and Order served on January 15, 2019; Certificate of Service, dated February 8, 2019. |
|
|
|
|
|
|
|
|
|
|
|
|
42 |
|
|
R9 |
|
|
|
KOCA’s Exceptions to Planning Commission’s January 15, 2019, Proposed Findings of Fact, Conclusions of Law, and Decision and Order; Declaration of Christopher T. Goodin; Exhibits 1 – 5; Certificate of Service, dated February 8,
2019. |
|
|
|
|
|
|
|
|
|
|
|
|
43 |
|
|
|
|
PC17 |
|
Agenda for the Planning Commission meeting of February 28, 2019 |
|
|
|
|
|
|
|
|
|
|
|
|
44 |
|
|
|
|
PC18 |
|
Transcripts of the Planning Commission meeting of February 28, 2019. |
|
|
|
|
|
|
|
|
|
|
|
|
45 |
|
P12 |
|
|
|
|
ENV’s Motion for Leave to File Supplemental Brief, Memorandum in Support
of Motion; Declaration of Kamilla C. K. Chan; Exhibit “1”; Certificate of Service, dated March 18, 2019. |
|
|
|
|
|
|
|
|
|
|
|
|
46 |
|
P13 |
|
|
|
|
ENV’s letter to the Planning Commission w/enclosure booklet of “Assessment of Municipal Solid Waste Handling Requirements for the Island of Oahu” Department of Environmental Services, City and County of Honolulu,
November 2017 dated March 19, 2019. |
|
|
|
|
|
|
|
|
|
|
|
|
ITEM |
DPP |
ENV |
KOCA |
Schnitzer |
Planning
Commission |
Hanabusa |
Description |
|
Notes |
47 |
|
|
R10 |
|
|
|
KOCA’s Response to Department of Environmental Services, City and County of Honolulu’s Motion for Leave to File Supplemental Brief Filed March 18, 2019, and Objection to the Department’s March 19, 2019, Submission, Exhibit
A; Certificate of Service, dated March 25, 2019. |
|
|
|
|
|
|
|
|
|
|
|
|
48 |
|
P14 |
|
|
|
|
ENV’s Written Status Report for March 2019; Certificate of Service, dated
March 29, 2019. |
|
|
|
|
|
|
|
|
|
|
|
|
49 |
|
|
R11 |
|
|
|
KOCA’s Submission of Materials Presented at the February 28, 2019, Planning Commission Hearing; Certificate of Service, dated March 29, 2019. |
|
|
|
|
|
|
|
|
|
|
|
|
50 |
|
|
|
SCHN4 |
|
|
Schnitzer’s Statement of Position on the Planning Commission’s Proposed
Condition Concerning Closure of the Waimanalo Gulch Sanitary Landfill; Certificate of Service, dated April 10, 2019. |
|
No original |
|
|
|
|
|
|
|
|
|
|
51 |
|
|
|
|
PC19 |
|
Agenda for the Planning Commission meeting of April 11, 2019 |
|
|
|
|
|
|
|
|
|
|
|
|
52 |
|
|
|
|
PC20 |
|
Transcripts of the Planning Commission meeting of April 11, 2019. |
|
|
|
|
|
|
|
|
|
|
|
|
53 |
|
|
|
SCHN5 |
|
|
Schnitzer’s Notice of Appearance and Request for Service of Notices and
Papers: Certificate of Service, dated April 11, 2019. |
|
|
|
|
|
|
|
|
|
|
|
|
54 |
|
|
|
|
PC21 |
|
Planning Commission’s Findings of Fact, Conclusions of Law, and Decision
and Order; Certificate of Service, dated June 10, 2019. |
|
|
|
|
|
|
|
|
|
|
|
|
55 |
|
|
|
|
PC22 |
|
Planning Commission’s transmittal letter dated September 11, 2019. |
|
|
56 |
|
|
|
|
PC23 |
|
Planning Commission’s transmittal letter dated September 20, 2019 (re: Incorporated FOF. COL. D&O, Cert. of Service dated Jan. 18, 2019) |
|
|