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
3-25-23 Kauai KA-469 1382 Inia Street 4-5-11:08
3-25-23 Kauai KA-471 938 Niulani Road 4-3-09:26

back to the top

Applications for Shoreline Certification

City and County of Honolulu

File No. Publ.Date Location/Purpose Property Owner TMK
OA-1671
MAP
PHOTOS
10-08-15
11-08-15
57 -441 Honokawela Drive
Purpose: Permitting purposes
Modern Development, LLC 5-7-03:42
OA-1988
MAP
PHOTOS
5-08-22
rejected
1-08-23
4915 Kalanianaʹole Highway
Purpose: Building permit
ALJ OAHU LLC 3-5-22:17
OA-1998
MAP
PHOTOS
8-08-22 12 Kailua Road
Purpose: Permitting
Highmark Capital LLC 4-3-12:01
OA-2002
MAP
PHOTOS
8-23-22 55-381 B Kamehameha Highway
Purpose: Shoreline setback
Property Rerserve, Inc. 5-5-02:65
OA-2005
MAP
PHOTOS
9-08-22 84-677 Upena Street
Purpose: Seawall
Lee and Dominique Unrein 8-4-07:06
OA-2006
MAP
PHOTOS
9-23-22 45-277A Ka Hanahou Circle
Purpose: Permitting
Kim Lu 4-5-47:13
OA-2007
MAP
PHOTOS
10-08-22
3-08-23
55-323 Kamehameha Highway
Purpose: Shoreline setback
Brandy S. Shelby 5-5-02:34
OA-2009
MAP
PHOTOS
10-08-22
3-23-23
45-21 Likeke Place
Purpose: Shoreline setback
Paula Lee-Valkov 4-5-104:28
OA-2010
MAP
PHOTOS
10-08-22 1056 Mokulua Drive
Purpose: Permitting
1056 Mokulua LLC, 1064 Mokulua LLC, Mokulua Windward LLC 4-3-06:58, 105, 106
OA-2013
MAP
PHOTOS
10-08-22
3-08-23
604 D N. Kalaheo Avenue
Purpose:
Timothy Bumb 4-3-19:62
OA-2015
MAP
PHOTOS
10-23-22
2-23-23
53-623 Kamehameha Highway
Purpose: Building Permit
Steven McBride 5-3-08:12
OA-2018
MAP
PHOTOS
11-23-22
2-23-23
68-303 Crozier Drive
Purpose: Building permit
Steven Wee 6-8-05:48
OA-2020
MAP
PHOTOS
12-23-22 45-221 Ka Hanahou Circle
Purpose: Shoreline Setback
Michael Elhof 4-5-47:51
OA-2021
MAP
PHOTOS
12-23-22 4997 Kahala Avenue
Purpose: Permit
B. P. Bishop Trust Estate 3-5-23:03 & 38
OA-2022
MAP
PHOTOS
1-23-23 10 Sand Island Access Road
Purpose: Building Permit
State of Hawaiʹi, DLNR 1-5-41:06
OA-2023
MAP
PHOTOS
1-23-23
2-23-23
57-275 & 57-145 Kamehameha Highway
Purpose: Building Permit
Lot 13 BRE Turtle Bay Dev. LLC/ Lot 14 BRE Turtle Bay Resort LLC 5-7-01:48 & 049
OA-2024
MAP
PHOTOS
2-08-23 68-376 Farrington Highway
Purpose: Shoreline Determination
Castle & Cooke 6-8-03:01
OA-2025
MAP
PHOTOS
2-23-23 Kamehameha Highway
Purpose: Permit for Kamehameha Highway Coastal Highway Mitigation Project
State of Hawaiʹi, Department of Transportation 5-1-02:road
5-1-09:road
OA-2026
MAP
PHOTOS
3-08-23 4-421 Kaneohe Bay Drive
Purpose: Shoreline Setback
John and Jennifer McLennan 4-4-06:18
OA-2027
MAP
PHOTOS
3-23-23 58-207 Kamehameha Highway
Purpose: Determine Setback
Edward & Katie Weldon 5-8-01:21
OA-2028
MAP
PHOTOS
3-23-23 4388 Royal Place
Purpose: Determine Setback
Mark Gosselin 3-5-02:03
OA-2029
MAP
PHOTOS
3-23-23 68-419 Farrington Highway
Purpose:
Lio Kai LLC 6-8-03:46

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-784
MAP
PHOTOS
6-23-22
rejected
2-23-23
130 Kai Malina Parkway
Purpose: Setback purposes
Honua Kai Condominium
Association, Inc.
4-4-14:06
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-791
MAP
PHOTOS
9-08-22 Pualei Street
Purpose: SMA Assessment
County of Maui, Parks and Recreation 4-6-33:01
MA-795
MAP
PHOTOS
9-23-22 Makena Alanui Road
Purpose: Planning
State of Hawaiʹi E.O. 3346 to County of Maui 2-1-07:72
MA-796
MAP
PHOTOS
9-23-22 4850 Makena Alanui Road
Purpose: Planning
Makena Surf 2-1-07:95
MA-798
MAP
PHOTOS
11-08-22 166 & 172 Lower Waiehu Beach Road
Purpose: Shoreline setback
Russsell & Hazel Cunningham 3-2-15:03 & 22
MA-799
MAP
PHOTOS
11-23-22
3-08-23
2960 S. Kīhei Road
Purpose: Shoreline setback
Mana Kai Maui AOAO 3-9-04:23
MA-800
MAP
PHOTOS
12-08-22 475 Front Street
Purpose: Determine Setback
Lori Fisher President, Lahaina Shores AOAO 4-6-02:07
MA-801
MAP
PHOTOS
12-23-22
1-23-23
Front Street
Purpose: Permit
County of Maui 4-5-02 &
4-6-09
MA-802
MAP
PHOTOS
1-08-23 45 Kai Pali Place
Purpose: Determine Setback
Puunoa Beach Estates AOAO 4-5-04:02
MA-803
MAP
PHOTOS
1-23-23
2-23-23
Hana Village
Purpose: Determine Setback
Maui County 1-4-04:999 por.
MA-804
MAP
PHOTOS
1-23-23
2-23-23
2435 Kaʹanapali Parkway
Purpose: Determine Setback
WV Sub LLC c/o Brookfeild Properties Retail 4-4-08:01
MA-805
MAP
PHOTOS
2-08-23 5315 Lower Honoapiʹilani Road
Purpose: Setback
Napili Shores Resort 4-3-02:61
MA-806
MAP
PHOTOS
2-08-23 4025 Lower Honoapiʹilani Road
Purpose: Permitting
Mark & Jennifer Augason 4-3-09:07
MA-807
MAP
PHOTOS
2-08-23 200 Waiehu Beach Road
Purpose: Setback
Marlin Land Corp. 3-4-27:01
MA-808
MAP
PHOTOS
2-08-23 100 W. Kaʹahumanu Avenue
Purpose: Permitting
ASAP Seaside Hotels, Inc. 3-7-03:13
MO-191
MAP
PHOTOS
2-08-23 8749 Kamehameha V Highway
Purpose: Permitting
Tomorri PLLC 5-7-07:05
MA-809
MAP
PHOTOS
2-23-23 130 W Kaʹahumanu Avenue
Purpose: Building Permit
PHOTO-BR-AROZ Maui Owner, LLC 3-7-03:07
MA-810
MAP
PHOTOS
3-08-23 4950 Makena Road
Purpose: SMA Exemption
On the Rocks 1, LLC 2-1-07:96
MA-811
MAP
PHOTOS
3-23-23 611 Front Street
Purpose:
County of Maui (013)
State of Hawaiʹi (014)
4-6-02:13 &
14
LA-031
MAP
PHOTOS
3-23-23 State Highway #44
Purpose: Permitting
Lanai Resorts LLC 4-9-03:10
4-9-02:01 por.

County of Hawaii

File No. Publ.Date Location/Purpose Property Owner TMK
HA-628
MAP
PHOTOS
8-08-22 15-2711 Welea Street
Purpose: Determine setback
Borti Petrich 1-5-87:02
HA-633
MAP
PHOTOS
1-23-23
3-08-23
12-7789 Kalapana
Purpose: Building Permit/Subdivision
Mark Wyatt (Kaimu CoveLLC) 1-2-18:01
HA-634
MAP
PHOTOS
1-23-23
3-23-23
14-3791 Government Beach Rd
Purpose: Permitting
Erik Gerald Georg Jung, Christina Kallmayer 1-4-28:33
HA-635
MAP
PHOTOS
3-23-23 Hawaiʹi Belt Road
Purpose: Determine Setback
The Kona Estates Fund I LLC, The Kona Estates Fund II LLC 8-7-14:02

County of Kauai

File No. Publ.Date Location/Purpose Property Owner -TMK
KA-467
MAP
PHOTOS
11-08-22 3606 Anini Road
Purpose: Shoreline setback
Geof, LLC 5-3-04:35
KA-469
MAP
PHOTOS
12-23-22 1382 Inia Street
Purpose: Shoreline Setback
Veronica Rose-Agent: Cannon, Walter, & Rose, Veronica Living Trust 4-5-11:08
KA-471
MAP
PHOTOS
12-23-22 938 Niulani Road
Purpose: Shoreline Setback
Daniel & Gay Wallin 4-3-09:26
KA-473
MAP
PHOTOS
2-23-23
3-23-23
8224 B ʹElepaio Road
Purpose: Determine Setback
Roger M. Caires 1-3-03:21

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

back to the top