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
4-08-26 Oahu OA-2176 Papipi Road 9-1-134:45 & 46
4-10-26 Oahu OA-2175 47 Kailuana Place 4-3-22:15-0002
4-14-26 Maui MA-863 29 Kamaka Circle 4-5-03:17
4-14-26 Maui MA-865 5157 Lower Honoapiilani Road 4-3-07:02
4-14-26 Maui MA-867 347 Front Street 4-6-03:16
4-16-26 Maui MA-862 Honoapiilani Highway 4-8-02:Road
4-16-26 Maui MA-864 3650 Wailea Alanui Drive 2-1-08:61

back to the top

Applications for Shoreline Certification

City and County of Honolulu

File No. Publ.Date Location/Purpose Property Owner TMK
OA-2157
MAP
PHOTOS
9-23-25 57-145 & 57-275 Kamehameha Highway
Purpose: Pre-development planning
North Shore Bay TRS Development, LLC 5-7-06:29 & 5-7-01:44
OA-2160
MAP
PHOTOS
9-23-25
4-08-26
4679 & 4679-B Kahala Avenue
Purpose: Setback
HHLH, LLC & Yamazaki Mazak Nederland, B.V. 3-5-05:02 & 03
OA-2163
MAP
PHOTOS
10-23-25 230 Paiko Drive
Purpose: Setback
Thomas W. Coulson & Patricia M. Coulson, Trustees of The Thomas W. Coulson Revocable Trust & The Patricia M. Coulson Revocable Trust 3-8-01:05
OA-2168
MAP
PHOTOS
12-08-25 55-337 Kamehameha Highway
Purpose: Permit
Western Community Crossroads, LLC 5-5-02:32
OA-2172
MAP
PHOTOS
1-23-26
4-08-26
55-143 Naupaka Street
Purpose: Setback
Robert C. Rogers, Trustee, Robert C. Rogers Trust & Barbara Ann Rogers, Trustee, Barbara Ann Rogers Trust 5-5-11:77
OA-2173
MAP
PHOTOS
1-23-26 56-1069 Kamehameha Highway
Purpose: Right of way & mammalian exclusion fence
U.S. Fish and Wildlife Service 5-6-02:09
OA-2174
MAP
PHOTOS
2-08-26
4-08-26
Kaluanui Stream Bridge, Kamehameha Highway
Purpose: Setback
City & County of Honolulu 5-3-09:47
OA-2175
MAP
PHOTOS
2-08-26 47 Kailuana Place
Purpose: Setback
Lilikoi HI LLC 4-3-22:15-0002
OA-2176
MAP
PHOTOS
3-08-26 Papipi Road
Purpose: Permit
Haseko (Ewa) Inc. 9-1-134:45 & 46
OA-2177
MAP
PHOTOS
3-08-26 55-75 Naupaka Street
Purpose: Setback
Kelemania LLC 5-5-10:13
OA-2178
MAP
PHOTOS
3-08-26 68-43 Farrington Highway
Purpose: Setback
Lokahi Moana LLC 6-8-03:39
OA-2179
MAP
PHOTOS
3-23-26 56-155F Kamehameha Highway
Purpose: Setback
Mark Adams 5-6-01:12

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-849
MAP
PHOTOS
7-08-25
3-23-26
409 Front Street
Purpose: Setback
H. Eugene Smith & Shirley F. Smith, Trustees of the Smith Family Trust 4-6-02:02
MO-195
MAP
PHOTOS
9-08-25 25 Maunaloa Highway
Purpose: Permit
County of Maui 5-3-01:03
MA-853
MAP
PHOTOS
9-23-25 45 Kai Ala Drive
Purpose: Permit
AOAO Hale Kaanapali dba Maui Kaanapali Villas 4-4-06:11
MA-854
MAP
PHOTOS
9-23-25 Lower Honoapiilani Road
Purpose: Define County and State jurisdiction
County of Maui 4-3-15:ROAD
MO-196
MAP
PHOTOS
10-23-25
11-08-25*
2900 Kamehameha V Highway, Unit A
Purpose: Setback
Jackson Sharpe 5-4-01:28
MA-855
MAP
PHOTOS
11-08-25 35 Kai Pali Place
Purpose: Setback
William W. Stevens, Trustee, The William W. Stevens Trust and the Virda J. Stevens By-Pass Trust 4-5-04:49
MA-857
MAP
PHOTOS
11-08-25 31 Kai Pali Place
Purpose: Setback
Margaret R. Johnson, Trustee, The Margaret R. Johnson Trust; Catherine J. Kennett, Trustee, The Catherine J. Kennett Trust; Laura J. Merickel, Trustee, The Laura J. Merickel Trust 4-5-04:47
MA-859
MAP
PHOTOS
2-08-26
3-23-26
Kahalui Beach Road
Purpose: Permit
State of Hawaii Department of Transportation, Harbors Division 3-7-01:21 & 022
MA-860
MAP
PHOTOS
2-23-26 61 N Kihei Road
Purpose: SMA Requirement – Shoreline Determination
AOAO Kihei Kai 3-8-13:22
MA-861
MAP
PHOTOS
2-23-26
3-23-26
Kipahulu, Hana
Purpose: Setback
US Department of Interiror 1-6-10:08
MA-862
MAP
PHOTOS
3-08-26 Honoapiilani Highway
Purpose: Jurisdictional delineation
Department of Transportation 4-8-02:Road
MA-863
MAP
PHOTOS
3-08-26 29 Kamaka Circle
Purpose: Permit
Carolan Family 2008 Trust 4-5-03:17
MA-864
MAP
PHOTOS
3-23-26 3650 Wailea Alanui Drive
Purpose: Reconfirm shoreline
Sunstone Hawaii 3-0, LLC 2-1-08:61
MA-865 4-08-26 5157 Lower Honoapiilani Road Builders Edge Holdings LLC 4-3-07:02
MA-866 4-08-26 355 Front Street David W and Catherine Medina Trust 4-6-03:11
MA-867 4-08-26 347 Front Street The Mason Family Trust 4-6-03:16

County of Hawaii

File No. Publ.Date Location/Purpose Property Owner TMK
HA-660
MAP
PHOTOS
7-23-25
rejected
3-23-26
78-131-A Ehukai
Purpose: Building Permit
Peter & Lorraine McCormick 7-8-12:01
HA-666
MAP
PHOTOS
2-23-26 Nuapaka Kai Place, Lot 10
Purpose: Permit
PPB Naupaka, LLC 6-9-09:10
HA-667
MAP
PHOTOS
2-23-26 114 Makala Place
Purpose: Shoreline Certification
Steven Correia 1-5-63:11

County of Kauai

File No. Publ.Date Location/Purpose Property Owner TMK
KA-502
MAP
PHOTOS
9-08-25
4-08-26
Kauai Beach Road
Purpose: Permit
Garden Isle Dream LLC 3-7-03:07
KA-503
MAP
PHOTOS
3-23-26 Kaumualii Highway
Purpose: Setback
Monica C. Evslin Trust 1-3-05:53

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

back to the top