2019 City and County of Honolulu Planning Commission Consolidated Record (With Amended List of Exhibits)

Waimanalo Gulch Sanitary Landfill – State Special Permit No. 2008/SUP-2, LUC Docket No. SP09-403, Deletion of Condition No. 14 

List of Exhibits (09/11/2019)

Amended List of Exhibits (09/20/2019)

ENV ExhibitsKOCA ExhibitsSCHN ExhibitsPC ExhibitsH Exhibits

C&C HNL, Department of Environmental Services (P)

P1ENV’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, 201

P2ENV’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

P3ENV’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.

P4ENV’s Written Status Report for July 2017; Certificate of Service, dated July 26, 2017

P5ENV’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

P6ENV’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

P7ENV’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

P8ENV’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

P9ENV’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

P10ENV’s Written Status Report for September 2018; Certificate of Service, dated September 26, 2018

P11ENV’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

P12ENV’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

P13ENV’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

P14ENV’s Written Status Report for March 2019; Certificate of Service, dated March 29, 2019

Intervenor Ko Olina Community Association & Maile Shimabukuro (KOCA)

R2KOCA’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

R3KOCA’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

R4KOCA’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

R5KOCA’s Objections to Agenda for December 6, 2017; Declaration of Christopher T. Goodin; Exhibits 1-2; Certificate of Service, dated November 30, 2017

R6KOCA’s Exceptions to Planning Commission’s December 6, 2017 Proposed 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

R7KOCA’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

R8KOCA’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

R9KOCA’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

R10KOCA’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

R11KOCA’s Submission of Materials Presented at the February 28, 2019, Planning Commission Hearing; Certificate of Service, dated March 29, 2019

C&C HNL, Planning Commission (PC)

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

PC2Land 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

PC3Land Use Commission Docket No. SP09-403 Amended Certificate of Service, dated June 15, 2017

PC4Land 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

PC5 – Agenda for the Planning Commission meeting of August 16, 2017

PC6Transcripts of the Planning Commission meeting of August 16, 2017

PC7Agenda for the Planning Commission meeting of October 25, 2017

PC8Continued contested case hearing cancelled for lack of quorum and will be rescheduled at a later date, Planning Commission October 25, 2017, agenda

PC9Agenda for the Planning Commission meeting of December 6, 2017

PC10Transcripts of the Planning Commission meeting of December 6, 2017

PC11File No. 2008/SUP-2 Findings of Fact, Conclusions of Law, and Decision and Order; Certificate of Service, dated December 6, 2017

PC12Agenda for the Planning Commission meeting of March 7, 2018

PC13 – Transcripts of the Planning Commission meeting of March 7, 2018

PC14Agenda for the Planning Commission meeting of April 4, 2018

PC15Continued contested case hearing cancelled, Planning Commission April 4, 2018, meeting (agenda) due to lack of quorum

PC16Letter 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

PC16-AFile No. 2009/SUP-2 Findings of Fact, Conclusions of Law, and Decision and Order; Certificate of Service dated January 15, 2019 (Added Exhibit)

PC17Agenda for the Planning Commission meeting of February 28, 2019

PC18Transcripts of the Planning Commission meeting of February 28, 2019

PC19Agenda for the Planning Commission meeting of April 11, 2019

PC20Transcripts of the Planning Commission meeting of April 11, 2019

PC21Planning Commission’s Findings of Fact, Conclusions of Law, and Decision and Order; Certificate of Service, dated June 10, 2019

PC22Planning Commission’s transmittal letter dated September 11, 2019

PC23 – Planning Commission’s transmittal letter dated September 20, 2019 (Added Exhibit)