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
12-07-23 Kauai KA-475 5252 Weke Road 5-5-02:07
12-07-23 Kauai KA-476 4914 Weke Road 5-5-01:13
12-07-23 Kauai KA-477 4922 Weke Road 5-5-01:14
12-07-23 Kauai KA-478 4936 Weke Road 5-5-01:15
12-07-23 Oahu OA-2073 68-309 Crozier Drive 6-8-05:15
12-07-23 Oahu OA-2074 87-579 Farrington Highway 8-7-28:15 & 16
12-07-23 Oahu OA-2076 84-135 Makau Street 8-4-10:11
12-12-23 Lanai LA-033 Manele 4-9-17: 02 (por) & 08

back to the top

Applications for Shoreline Certification

City and County of Honolulu

File No. Publ.Date Location/Purpose Property Owner TMK
OA-2026
MAP
PHOTOS
3-08-23
rejected
11-08-23
4-421 Kaneohe Bay Drive
Purpose: Shoreline Setback
John and Jennifer McLennan 4-4-06:18
OA-2027
MAP
PHOTOS
3-23-23
rejected
11-23-23
58-207 Kamehameha Highway
Purpose: Determine Setback
Edward & Katie Weldon 5-8-01:21
OA-2028
MAP
PHOTOS
3-23-23
9-08-23
4383 Royal Place
Purpose: Determine Setback
Mark Gosselin 3-5-02:03
OA-2029
MAP
PHOTOS
3-23-23
11-23-23
68-419 Farrington Highway
Purpose:
Lio Kai LLC 6-8-03:46
OA-2034
MAP
PHOTOS
5-08-23
9-08-23
91-319 Olai Street
Purpose: Setback
State of Hawaiʹi/ Eurus
Energy America
9-1-31:01
OA-2038
MAP
PHOTOS
5-23-23
11-08-23
45-001B Waikalua Road
Purpose: Permit
Jewell Tuitele 4-5-07:32
OA-2042
MAP
PHOTOS
6-08-23 10 Kamani Place
Purpose: Permit
Jennifer Rainin 2007 Trust 4-3-15:55
OA-2044
MAP
PHOTOS
6-08-23 126 S. Kalaheo Avenue
Purpose: Setback
Ohana Makai LLC 4-3-12:30
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 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-2058
MAP
PHOTOS
8-23-23
11-08-23
6973 Kalanianaʻole Highway
Purpose: Setback
MNG Properties, LLC 3-9-02:31
OA-2059
MAP
PHOTOS
8-23-23
11-08-23
4801-E Kahala Avenue
Purpose: Setback
Jim George 3-5-59:13
OA-2060
MAP
PHOTOS
9-08-23 56-371 Kamehameha Highway
Purpose: Permit
James C. Reynolds, Inc. 5-6-02:45
OA-2061
MAP
PHOTOS
9-08-23 66-489 Pikai Street
Purpose: Permit
Juan Oliphant & Ocean Ramsey 6-6-30:31
OA-2063
MAP
PHOTOS
9-08-23 59-265 Ke Nui Road
Purpose: Setback
T. Courtney Dubar 5-9-19:45
OA-2064
MAP
PHOTOS
9-08-23 59-4 Holawa Place
Purpose: Setback
Pema & Rosalynn Hegan Living Trust 5-9-01:89
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-2066
MAP
PHOTOS
9–23-23 Kapiolani Park, Kalakaua Avenue
Purpose: SMA Permit
City & County of Honolulu, Department of Parks & Recreation 3-1-30:01 & 03 (por), 3-1-31: 04, 05 & 06
OA-2067
MAP
PHOTOS
10-08-23 47-83 Kamehameha Highway
Purpose: Setback
The Dream Home Trust 4-7-19:82
OA-2068
MAP
PHOTOS
10-08-23 10 Poiʻpū Place
Purpose: SMA Permit
Spencer McInnis 3-9-28:08
OA-2069
MAP
PHOTOS
10-23-23 6067 Summer Street
Purpose: Setback
Japjit S. and Rebeca C. Tusli 3-8-02:01
OA-2070
MAP
PHOTOS
10-23-23 57-320 Punalua Place
Purpose: SMA Permit
Modern Development LLC 5-7-03:49
OA-2071
MAP
PHOTOS
10-23-23 59-585 D Ke Iki Road
Purpose: SMA Permit
Ke Iki North Shore LLC 5-9-03:16
OA-2072
MAP
PHOTOS
10-23-23 Paumalū Bridge, Hoalua St & Kamehameha Highway
Purpose: SMA Permit
City & County of Honolulu, Department
of Parks & Recreation
5-9-01:38
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-2075
MAP
PHOTOS
11-08-23 1226 Mokulua Drive
Purpose:
Hale Mokulua LLC 4-3-05:56
OA-2076
MAP
PHOTOS
11-08-23 84-135 Makau Street
Purpose:
Kevin C. McGinnis Trust, Karin L. Bootsma Trust 8-4-10:11
OA-2077
MAP
PHOTOS
11-08-23 1330 Mokulua Drive
Purpose:
Lanikai Association 4-3-04:96

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-809
MAP
MAP2
PHOTOS
PHOTOS2
2-23-23
rejected
10-23-23
130 W Kaʹahumanu Avenue
Purpose: Building Permit
PHOTO-BR-AROZ Maui Owner, LLC 3-7-03:07
MA-810
MAP
PHOTOS
3-08-23
rejected
11-23-23
4950 Makena Road
Purpose: SMA Exemption
On the Rocks 1, LLC 2-1-07:96
MA-811
MAP
PHOTOS
3-23-23
rejected
11-23-23
611 Front Street
Purpose:
County of Maui (013)
State of Hawaiʹi (014)
4-6-02:13 & 14
LA-031
MAP
PHOTOS
3-23-23
rejected
11-23-23
State Highway #44
Purpose: Permitting
Lanai Resorts LLC 4-9-03:10
4-9-02:01 por.
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.
MO-192
MAP
PHOTOS
5-08-23 Kamehameha V Highway
Purpose: Permit
Gerald R. Alderson 5-4-02:03
MA-813
MAP
PHOTOS
6-08-23 3875 Lower Honoapiʹilani Road
Purpose: Setback
Charles J. Iannello 4-3-06:41
MA-814
MAP
PHOTOS
6-23-23 130 Kai Malina Parkway
Purpose: Setback
Honua Kai Condominium Association, Inc. 4-4-14:06
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

County of Hawaii

File No. Publ.Date Location/Purpose Property Owner TMK
HA-534-1
MAP
PHOTOS
9-23-23
11-08-23
Beach Road
Purpose: Setback
Hsueh Ching Takano-Smith 1-5-57:02
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-637
MAP
PHOTOS
11-23-23 75-5436 Kona Bay Drive
Purpose: Permit
DJL Properties c/o Suzanne Patterson 7-5-05:94

County of Kauai

File No. Publ.Date Location/Purpose Property Owner -TMK
KA-475
MAP
PHOTOS
5-23-23 5252 Weke Road
Purpose: Setback
Hale Kauai Trust/ Laura A. Zwicker 5-5-02:07
KA-476
MAP
PHOTOS
6-08-23 4914 Weke Road
Purpose: Setback
Weke Road Sands, LLC/
Michael Alpert
5-5-01:13
KA-477
MAP
PHOTOS
6-08-23 4922 Weke Road
Purpose: Setback
Blue Makai Properties LLC 5-5-01:14
KA-478
MAP
PHOTOS
6-08-23 4936 Weke Road
Purpose: Setback
Hanalei Sun Holdings LLC 5-5-01:15
KA-480
MAP
PHOTOS
10-08-23 ʻAliomanu Road
Purpose: Setback
State of Hawaiʻi, Department of Land &  Natural Resources 4-8-18:28 & 29

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

back to the top