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
9-03-25 Maui MA-851 1470 Halama Street 3-9-09:25
9-03-25 Maui MA-852 5415 Makena Alanui Road 2-1-06:36 & 57
9-24-25 Kauai KA-501 Wailua River State Park 4-1-04:01 & 4-1-05:04 (por)
9-24-25 Kauai KA-502 Kauai Beach Road 3-7-03:07

back to the top

Applications for Shoreline Certification

City and County of Honolulu

File No. Publ.Date Location/Purpose Property Owner TMK
OA-2133
MAP
PHOTOS
1-23-24 44-004 Aina Moi Place
Purpose: Setback
Robert & Cynthia Merriman 4-4-21:34
OA-2137
MAP
PHOTOS
3-23-25 44-226 Malae Place
Purpose: Setback
Christina Werjefelt 4-4-21:10
OA-2138
MAP
PHOTOS
4-08-25 2335 Kalakaua Avenue
Purpose: Permit
Outrigger Waikiki LLC (Lessee) 2-6-02:17
OA-2139
MAP
PHOTOS
4-08-25 68-133 Au Street
Purpose: Permit
Linda Gallaher 6-8-11:45
OA-2141
MAP
PHOTOS
4-23-25 68-287 Crozier Loop
Purpose: Setback
Peter Currie 6-8-05:18
OA-2144
MAP
PHOTOS
5-08-25 Kamehemeha Highway
Purpose: Permit
Property Reserves, Inc. 5-5-01:18
OA-2147
MAP
PHOTOS
6-08-25 68-327 Crozier Drive
Purpose: Setback
Revocable Trust of Reed H. Matsuura; Reed H. Matsurra, Trustee 6-8-05:47
OA-2148
MAP
PHOTOS
6-08-25 914 C Punahele Place
Purpose: Building Permit
AJ Beach LLC & JB Beachside LLC 3-6-02:09
OA-2149
MAP
PHOTOS
7-08-25
7-23-25*
56-155 Kamehameha Highway
Purpose: Setback
Larruccea Family Trust; Kishore Kanakamedala & Mira Misra 5-6-01:90 0001 & 0002
OA-2151
MAP
PHOTOS
7-08-25 68-685 Crozier Drive
Purpose: Setback
Gordon Kam Tong Tang, Trustee of the Ann Kam Yuk Tang Trust and Trustee of the Family Trust 6-8-06:06
OA-2152
MAP
PHOTOS
7-08-25 580 Kaimalino Street
Purpose: Setback
Stefan M. Loy 4-4-39:15
OA-2153
MAP
PHOTOS
7-08-25
9-08-25
68-623 & 68-631 Crozier Drive
Purpose: Setback
Kathleen H. Libby, Trustee of the John a. Libby Irrevocable Trust & John A. Libby, Trustee of the Kathleen H. Libby Irrevocable Trust 6-8-04:03 & 04
OA-2154
MAP
PHOTOS
7-23-25 91-121 Olai Street
Purpose: Permit
City & County of Honolulu 9-1-26:27
OA-2155
MAP
PHOTOS
8-23-25 4929 Kalanianaole Highway
Purpose: Setback
2HNL LLC; Sabine Crane 3-5-02:15
OA-2156
MAP
PHOTOS
8-23-25 61-673 Kamehameha Highway
Purpose: Setback
Armand B. Erpf Trust & Danielle F. Erpf Trust 6-1-10:12

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-846
MAP
PHOTOS
3-23-25
withdrawn
8-23-25
303 Front Street
Purpose: Setback
Christine K. Ho 4-6-03:05
MA-847
MAP
PHOTOS
5-08-25 1429 Front Street
Purpose: Permit
Dennis R. Ingram amd Roberta L. Jackson 4-5-13:05
MA-848
MAP
PHOTOS
6-08-25 355 Front Street
Purpose: Setback
The David W. and Catherine Medina Trust; David W. Medina & Catherine Medina, Trustees 4-6-03:11
MA-849
MAP
PHOTOS
7-08-25 409 Front Street
Purpose: Setback
H. Eugene Smith & Shirley F. Smith, Trustees of the Smith Family Trust 4-6-02:02
MA-850
MAP
PHOTOS
8-08-25 3823 Lower Honoapiilani Road
Purpose: SMA Permit
Association of Apartment Owners of Hale Ono Loa 4-3-06:44
MA-851
MAP
PHOTOS
8-23-25 1470 Halama Street
Purpose: Rennovation & addition
William Dee Burger Jr. & Mary E. Burger 3-9-09:25
MA-852
MAP
PHOTOS
8-23-25 5415 Makena Alanui Road
Purpose: Setback
ATC Makena N Golf LLC; ATC Makena S Golf LLC; ATC Makena Land SF1 LLC; ATC Makena Land MF1 LLC; ATC Makena Land MF2 LLC; ATC Makena Land MF3 LLC; ATC Makena Land C1 LLC; ATC Makena Land U1 LLC; ATC Makena Land B1 LLC; ATC Makena Land MF4 LLC; ATC Makena Land SF2 LLC; ATC Makena Land AH1 LLC 2-1-06:36 & 57
MO-195
MAP
PHOTOS
9-08-24 25 Maunaloa Highway
Purpose: Permit
County of Maui 5-3-01:03

County of Hawaii

File No. Publ.Date Location/Purpose Property Owner TMK
HA-659
MAP
PHOTOS
4-08-25 Kalanianaole Street
Purpose: Hawaiian Islands Fiber Link
Department of Hawaiian Homelands 2-1-11:05
HA-660
MAP
PHOTOS
7-23-25 78-131-A Ehukai
Purpose: Building Permit
Peter & Lorraine McCormick 7-8-12:01
HA-661
MAP
PHOTOS
7-23-25
8-23-25
88-145 Kai Avenue
Purpose: Survey
Mark S. & Lori L. Rosebush 8-8-05:94
HA-662
MAP
PHOTOS
8-23-25 88 Kahoa Street
Purpose: Single Family Home
Rion Stanbro 2-6-25:01

County of Kauai

File No. Publ.Date Location/Purpose Property Owner TMK
KA-497
MAP
PHOTOS
6-08-25 Kuhio Highway
Purpose: Setback
Theron L. Vines, Jr. & Geneil Vines 5-8-12:02
KA-498
MAP
PHOTOS
6-08-25 5-7062 Kuhio Highway
Purpose: Setback
Vines Family Trust; Theron L. Vines & Geneil P. Vines, Trustees 5-8-11:11
KA-499
MAP
PHOTOS
8-08-25 4331 Kauai Beach Drive
Purpose: Permit
KB Resorts LLC 3-7-03:15
KA-500
MAP
PHOTOS
8-08-25
9-08-25
4-1642 & 4-1620 Kuhio Highway
Purpose: Setback
Kauai Federal Credit Union 4-5-12:21 & 22
KA-501
MAP
PHOTOS
8-23-25 Wailua River State Park County of Kauai 4-1-04:01 & 4-1-05:04 (por)
KA-502
MAP
PHOTOS
9-08-25 Kauai Beach Road
Purpose: Permit
Garden Isle Dream LLC 3-7-03:07

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

back to the top