Shoreline Certification

-Contact Information, Links, Site Inspection Schedule and Current Applications

Contact Information Links Site Inspection Schedule Current Applications

Contact Information

Reid K. Siarot, State Land Surveyor
Department of Accounting & General Services
Land Survey Division
1151 Punchbowl St., Rm 210
Honolulu, Hawaii 96813
(808) 586-0390
(808) 586-0383 fax
[email protected]
Field cell: (808) 518-7339

back to the top

Shoreline Links

The documents above may require the Adobe Acrobat Reader for viewing and printing.

back to the top

Site Inspection Schedule

(subject to change)

Date Island LD File No. Address Tax Map Key
3-12-24 Oahu OA-2090 Kaluanui Stream Bridge, Kamehameha Highway 5-3-09:47
3-12-24 Oahu OA-2091 49-479 Kamehameha Highway 4-9-04:01
3-13-24 Oahu OA-2089 1056 Mokulua Drive, 1064 Mokulua Drive, 1070 Mokulua Drive 4-3-06:58, 105 & 106
3-13-24 Oahu OA-2094 47-119 Kamehameha Highway 4-7-19:80
3-13-24 Oahu OA-2095 47-123 Kamehameha Highway 4-7-19:78
3-14-24 Maui MA-817 104 Kaʹanapali Shores Place 4-4-01:98
3-25-24 Oahu OA-2092 312 Wailupe Circle 3-6-01:19
3-25-24 Oahu OA-2093 3707 Diamond Head Road 3-1-38:04 & 08
3-28-24 Hawaii HA-641 76-6176 & 76-6178 Alii Drive 7-6-17:37 & 39
3-28-24 Hawaii HA-642 69-1854 Puakō Beach Drive 6-9-05:07

back to the top

Applications for Shoreline Certification

City and County of Honolulu

File No. Publ.Date Location/Purpose Property Owner TMK
OA-2047
MAP
PHOTOS
7-23-23
9-23-23
44-315 Kāneʻohe Bay Drive
Purpose: Setback
Alen M. K. Kaneshiro 4-4-07:38
OA-2048
MAP
PHOTOS
7-23-23 91-433 ʻEwa Beach Road
Purpose: CPR
Poni LLC 9-1-24:27
OA-2049
MAP
PHOTOS
7-23-23 5641 Kalanianaʻole Highway
Purpose: Setback
Bernardus Brugman 3-7-01:01
OA-2050
MAP
PHOTOS
7-23-23 87-591 Farrington Highway
Purpose: Setback
Sidney D. Passman III & Bridgette G. Passman 8-7-28:13
OA-2051
MAP
PHOTOS
8-23-23 608 Kaimalino Place
Purpose: Permit
Stuart Family Trust 4-4-39:23
OA-2052
MAP
PHOTOS
8-23-23 61-821 Papaʻiloa Road
Purpose: Permit
John D. and Marie-Neige
H.S. Whittington
6-1-04:97
OA-2053
MAP
PHOTOS
8-23-23
2-23-24
84-507 Upena Road
Purpose: Setback
Jack Visin and Karen
Wittkow Visin
8-4-08:12
OA-2055
MAP
PHOTOS
8-23-23 55-119 & 5-113 Kamehameha Highway
Purpose: Setback
Devin J. Moncur 5-5-01:03 & 56
OA-2056
MAP
PHOTOS
8-23-23
11-23-23
68-407 Farrington Highway
Purpose: Setback
Mitch King 6-8-03:47
OA-2060
MAP
PHOTOS
9-08-23
withdrawn
2-23-24
56-371 Kamehameha Highway
Purpose: Permit
James C. Reynolds, Inc. 5-6-02:45
OA-2063
MAP
PHOTOS
9-08-23 59-265 Ke Nui Road
Purpose: Setback
T. Courtney Dubar 5-9-19:45
OA-2065
MAP
PHOTOS
9-23-23
11-23-23
84-931 Farrington Highway
Purpose: SMA Permit
Yang Gao & Zhenghong Hu 8-4-04:21
OA-2069
MAP
PHOTOS
10-23-23 6067 Summer Street
Purpose: Setback
Japjit S. and Rebeca C. Tusli 3-8-02:01
OA-2071
MAP
PHOTOS
10-23-23
2-23-24
59-585 D Ke Iki Road
Purpose: SMA Permit
Ke Iki North Shore LLC 5-9-03:16
OA-2073
MAP
PHOTOS
11-08-23 68-309 Crozier Drive
Purpose:
Robert Vavul 6-8-05:15
OA-2074
MAP
PHOTOS
11-08-23 87-579 Farrington Highway
Purpose:
Anil Wilson 8-7-28:15 & 16
OA-2076
MAP
PHOTOS
11-08-23
2-08-24
84-135 Makau Street
Purpose:
Kevin C. McGinnis Trust, Karin L. Bootsma Trust 8-4-10:11
OA-2077
MAP
PHOTOS
11-08-23
2-08-24
1330 Mokulua Drive
Purpose:
Lanikai Association 4-3-04:96
OA-2078
MAP
PHOTOS
12-23-23 84-111 Makau Street
Purpose: Setback
Jonathan C. Narvaes 8-4-10:14
OA-2079
MAP
PHOTOS
1-23-24 59-205 Ke Nui Road
Purpose: Setback
South Seas Holdings, LLC by Donna Y. Baker 5-9-02:59
OA-2080
MAP
PHOTOS
1-23-24 952 Mokulua Drive
Purpose: Permit
David Barbetta 4-3-07:41
OA-2081
MAP
PHOTOS
1-23-24
2-23-24
68-231 Au Street
Purpose: Permit
Edwin K. Horio 6-8-12:48
OA-2082
MAP
PHOTOS
1-23-24
3-08-24
59-817 Kamehameha Highway
Purpose: Permit
Hale Mana Kai LLC 5-9-04:15
OA-2083
MAP
PHOTOS
1-23-24
2-23-24
46-29 Lilipuna Road
Purpose: Setback
Lucasz J. Maj & Mary L. Lan 4-6-01:11 & 33
OA-2084
MAP
PHOTOS
1-23-24 61-809 Papailoa Road
Purpose: Permit
Lyda M. McKenzie Trust 6-1-04:95
OA-2085
MAP
PHOTOS
2-08-24
3-08-24
Pohaku Loa Way
Purpose: Building Permit
Carl Hodel 6-1-09:20
OA-2087
MAP
PHOTOS
2-08-24
3-08-24
84-939 Farrington Highway
Purpose: Setback
Kim Yem Cook Trust 8-4-04:20
OA-2088
MAP
PHOTOS
2-08-24 68-617 Crozier Drive
Purpose: Setback
Peter H. J. How 6-8-04:05
OA-2089
MAP
PHOTOS
2-23-24 1056 Mokulua Drive, 1064 Mokulua Drive,
1070 Mokulua Drive
Purpose: Permit
1056 Mokulua LLC & Mokulua Windward LLC 4-3-06:58, 105 & 106
OA-2090
MAP
PHOTOS
2-23-24 Kaluanui Stream Bridge, Kamehameha Highway
Purpose: Setback
City & County of Honolulu 5-3-09:47
OA-2091
MAP
PHOTOS
2-23-24 49-479 Kamehameha Highway
Purpose: Permit
City & County of Honolulu 4-9-04:01
OA-2092
MAP
PHOTOS
2-23-24 312 Wailupe Circle
Purpose: Setback
Keith Horita Trust 3-6-01:19
OA-2093
MAP
PHOTOS
3-08-24 3707 Diamond Head Road
Purpose: Permit
RRK Land Company LLC 3-1-38:04 & 08
OA-2094
MAP
PHOTOS
3-08-24 47-119 Kamehameha Highway
Purpose: Permit
David Knox TR & Beverly Hoversland TR 4-7-19:80
OA-2095
MAP
PHOTOS
3-08-24 47-123 Kamehameha Highway
Purpose: Permit
David A. Knox & Beverly J. Hoversland 4-7-19:78

County of Maui

File No. Publ.Date Location/Purpose Property Owner TMK
MA-738
MAP
MAP2
PHOTOS
5-23-20
7-08-20
3850 Wailea Alanui Drive
Purpose: Determine setback
BRE Iconic GWR Owner LLC 2-1-08: 109
MA-785
MAP
PHOTOS
7-08-22
8-08-22
200 Nohea Kai Drive
Purpose: Shoreline restoration
Maui Timeshare Venture LLC 4-4-13:13
MA-789
MAP
PHOTOS
7-23-22
8-23-22
100 Nohea Kai Drive
Purpose: Planning
Maui Ocean Club 4-4-13:01
MA-812
MAP
PHOTOS
5-08-23
6-08-23
Keawakapu Beach Parking Lot
Purpose: Setback
State of Hawaii/ Maui County 3-9-04:01 por.
MA-816
MAP
PHOTOS
11-23-23 594 Stable Road, Units A, B & C
Purpose: Permit
Kura Capital LLC 3-8-02:25 – 0001, 0002 & 0003
LA-033
MAP
PHOTOS
11-23-23 Manele
Purpose: Permit
Lanai Resorts, LLC 4-9-17: 02 (por) & 08
MA-817
MAP
PHOTOS
1-23-24 104 Kaʹanapali Shores Place
Purpose: Setback
Kaanapali Beach Vacation Resort 4-4-01:98
MA-818
MAP
PHOTOS
2-08-24 590 Stable Road
Purpose: Amend Easement
Mana Realty Holding Inc. & Peter Klint Martin Trust 3-8-02:94
MA-819
MAP
PHOTOS
2-08-24 111 Aleiki Place
Purpose: Building Permit
111 Aleiki Place LLC 2-6-12:72

County of Hawaii

File No. Publ.Date Location/Purpose Property Owner TMK
HA-536-1
MAP
PHOTOS
10-08-23
11-23-23
Lot 473, Block 10; Hawaiian Paradise Park
Purpose: Setback
Jeremy Graham 1-5-59:49
HA-537-1
MAP
PHOTOS
10-08-23 69-1928 Puakō Beach Drive
Purpose: Permit
Kissel Gilliom Family Living Trust 6-9-06:14
HA-639
MAP
PHOTOS
12-23-23 76-6186 & 76-6188 Alii Drive
Purpose: County Permits
Ian and Barbara Robertson Family Trust 7-6-17:32, 33 & 71
HA-640
MAP
PHOTOS
12-23-23
2-23-24
69-2006 Paniau Place
Purpose: County Permits
Nani Paniau Estate, LLC 6-9-01:07, 18, 20, 21, 23, 24, 25 & 26
HA-641
MAP
PHOTOS
2-08-24 76-6176 & 76-6178 Alii Drive
Purpose: Building Permit
Jason Block & Alii Residence LLC 7-6-17:37 & 39
HA-642
MAP
PHOTOS
2-23-24 69-1854 Puakō Beach Drive
Purpose: Permit
John L. Clare III & Susan L. Clare 6-9-05:07
HA-643
MAP
PHOTOS
3-08-24 12-7235 Moana Kai Pali Street
Purpose: Setback
Equity Trust Co. fbo Mike Stehle & Lisa Stehle-Dogget 1-2-30:13
HA-644
MAP
PHOTOS
3-08-24 12-7235 Moana Kai Pali Street
Purpose: Setback
Equity Trust Co. fbo Mike Stehle & Lisa Stehle-Dogget 1-2-30:12
HA-645
MAP
PHOTOS
3-08-24 45-5034 Nanaina Kai Road
Purpose: Setback
Stephen & Cheryl Winter, Trustees 4-5-02:16 & 80

County of Kauai

File No. Publ.Date Location/Purpose Property Owner -TMK
KA-480
MAP
PHOTOS
10-08-23 ʻAliomanu Road
Purpose: Setback
State of Hawaiʻi, Department of Land &  Natural Resources 4-8-18:28 & 29
KA-481
MAP
PHOTOS
12-08-23
2-23-24
491 Kīkīaola Place
Purpose: Easement
Graham & Marisa Chelius 1-2-13:31
KA-482
MAP
PHOTOS
12-08-23
2-08-24
650 Aleka Loop
Purpose: Permit
KHS, LLC 4-3-07:28
KA-483
MAP
PHOTOS
1-23-24 7322 Alealea Road
Purpose: Setback
Dirk P and Kathleen Lange 5-8-09:49

The documents above may require the Adobe Acrobat Reader for viewing and printing.

back to the top