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
6-20-24 Maui MA-829 409 Front Street 4-6-02:02
6-20-24 Maui MA-830 1181 Halepaka Place 4-5-04:04
6-20-24 Maui MA-831 1167 Halepaka Place 4-5-04:27

back to the top

Applications for Shoreline Certification

City and County of Honolulu

File No. Publ.Date Location/Purpose Property Owner TMK
OA-2069
MAP
PHOTOS
10-23-23
6-23-24
6067 Summer Street
Purpose: Setback
Japjit S. and Rebeca C. Tusli 3-8-02:01
OA-2073
MAP
PHOTOS
11-08-23
rejected
7-08-24
68-309 Crozier Drive
Purpose:
Robert Vavul 6-8-05:15
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-2084
MAP
PHOTOS
1-23-24
5-23-24
61-809 Papailoa Road
Purpose: Permit
Lyda M. McKenzie Trust 6-1-04:95
OA-2088
MAP
PHOTOS
2-08-24 68-617 Crozier Drive
Purpose: Setback
Peter H. J. How 6-8-04:05
OA-2090
MAP
PHOTOS
2-23-24
5-08-24
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-2093
MAP
PHOTOS
3-08-24
6-23-24
3707 Diamond Head Road
Purpose: Permit
RRK Land Company LLC 3-1-38:04 & 08
OA-2096
MAP
PHOTOS
3-23-24 61-673 Kamehameha Highway
Purpose: Setback
Armand B. Erpf Trust & Danielle F. Erpf Trust  6-1-10:12
OA-2097
MAP
PHOTOS
3-23-24
6-23-24
68-211 Au Street
Purpose: Permit
Clinton M. Otake 6-8-12:52
OA-2099
MAP
PHOTOS
3-23-24 55-337 Kamehameha Highway
Purpose: Permit
Western Community Crossroads 5-5-02:23
OA-3000
MAP
PHOTOS
3-23-24 Nānākuli Beach Park
Purpose: Permit
Department of Hawaiian Homelands 8-9-01:02 & 04
OA-2100
MAP
PHOTOS
4-23-24 4929 Kalanianaʻole Highway
Purpose: Setback
Sabine Crane 3-5-22:15
OA-2101
MAP
PHOTOS
5-23-24 59-625 A Ke Iki Road
Purpose: Setback
Carol A. Nakasone TR, et al 5-9-03:62
OA-2102
MAP
PHOTOS
5-23-24 91-127 ʻEwa Beach Road Apt #7
Purpose: SMA Permit
Francisco K. Valdez 9-1-05:19:07
OA-2103
MAP
PHOTOS
5-23-24 92-1089 Aliʻinui Drive
Purpose: SMA Permit
Campbell Hawaii Investors, LLC 9-1-057:027
OA-2104
MAP
PHOTOS
6-08-24 1588 Mokulua Drive
Purpose: Setback
Joseph Bismark 4-3-01:14
OA-2105
MAP
PHOTOS
6-08-24 68379 Farrington Highway
Purpose: Protect coastal structures and maintain access to and along the shoreline
Castle & Cooke, Inc. 6-8-03:01
OA-2106
MAP
PHOTOS
6-08-24 Malakole Street
Purpose: Permit
Kapolei Infrastructure LLC 9-1-12:02 &
9-1-74:40
OA-2107
MAP
PHOTOS
6-08-24 55-289 Kamehameha Highway
Purpose:
Greg and Ann Link 2020 Living Trust 5-5-02:04
OA-2108
MAP
PHOTOS
6-23-24 146 S. Kaleheo Avenue
Purpose: Permit
Shinichi Fujimoto 4-3-12:26
OA-2109
MAP
PHOTOS
6-23-24 55-133 Kamehameha Highway
Purpose: Setback
55-133 LLC 5-6-01:14
OA-2110
MAP
PHOTOS
7-08-24 59-181 G Ke Nui Road
Purpose: Setback
Joshua & Cheryl West 5-9-02:37
OA-2111
MAP
PHOTOS
7-08-24 59-181 H Ke Nui Road
Purpose: Setback
Annie L. Guerrero Trust 5-9-02:45
OA-2112
MAP
PHOTOS
7-08-24 111 Kailuana Loop
Purpose: SMA Permit
Beachside LLC 4-3-83:08

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
7-08-24
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-820
MAP
PHOTOS
3-23-24
7-08-24
4640 & 4650 Makena Road
Purpose: Permit
4640 Makena LLC & 4650 Makena LLC 2-1-12:09 & 10
MA-821
MAP
PHOTOS
3-23-24 3002 South Kīhei Road
Purpose: Setback
3002 Kihei LLC c/o Lenard Liberman 3-9-04:105
MA-822
MAP
PHOTOS
4-23-24 3993 Maʻalaea Bay Place
Purpose: Permit
Mana Trust 3-6-01:28
MA-824
MAP
PHOTOS
4-23-24 11777 Honoapiʻilani Highway
Purpose: SMA Assessment
Olowalu Hale LLC 4-8-03:124
MA-825
MAP
PHOTOS
5-08-24 4933 Uakea Road
Purpose: Flood Hazard Assessment
Hana Aku LLC 1-4-05:19
MA-826
MAP
PHOTOS
5-08-24 2780 Kekaʻa Drive
Purpose: Planning
Royal Lahaina Owner LP 4-4-08:07
MA-827
MAP
PHOTOS
5-23-24
7-08-24
100 Kaʻahumanu Avenue
Purpose: Permit
ASAP Seaside Hotels, Inc. – ASAP Maui Seaside Hotel, LLC 3-7-03:13
MA-828
MAP
PHOTOS
5-23-24
7-08-24
130 Kaʻahumanu Avenue
Purpose: Permit
PHOTA-BR-AROZ MAUI OWNER, LLC 3-7-03:07
MA-829
MAP
PHOTOS
5-23-24 409 Front Street
Purpose: Permit
Smith Family Trust 4-6-02:02
MA-830
MAP
PHOTOS
5-23-24 1181 Halepaka Place
Purpose: Permit
Aldo & Marlene Venier 4-5-04:04
MA-831
MAP
PHOTOS
5-23-24 1167 Halepaka Place
Purpose: Permit
Vito Enterprises US LTD/ Dr. Ryan P. Venier Inc. 4-5-04:27
MA-832
MAP
PHOTOS
6-08-24
7-08-24
Piʻilani Highway
Purpose: Setback
Haleakala Ranch Company 1-9-01:01 &
1-8-01:04
MA-833
MAP
PHOTOS
7-08-24 5315 Lower Honoapiilani Road
Purpose: Setback
Norm Ronyan 4-3-02:61

County of Hawaii

File No. Publ.Date Location/Purpose Property Owner TMK
HA-537-1
MAP
PHOTOS
10-08-23
5-23-24
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-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-646
MAP
PHOTOS
6-08-24 55 Honoliʻi Place
Purpose: SMA Permit
Pono Graham Cann & Michelle Lee Naomi Sasaki-Cann 2-7-15:07
HA-647
MAP
PHOTOS
7-08-24 12-7207 Moana Kai Pali Place
Purpose: Setback
Dan Mardones 1-2-30:03

County of Kauai

File No. Publ.Date Location/Purpose Property Owner -TMK
KA-483
MAP
PHOTOS
1-23-24 7322 Alealea Road
Purpose: Setback
Dirk P and Kathleen Lange 5-8-09:49
KA-484
MAP
PHOTOS
4-23-24 5096-C Kukuna Road
Purpose: Setback
Mary Jasper 4-9-04:18
KA-485
MAP
PHOTOS
5-23-24 4444 Lawai Road
Purpose: Setback
John Murray 2-6-03:15

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

back to the top