Final Subsequent EIR for the Update to 2018 UC San Diego La Jolla Campus LRDP
27 Documents in Project
Summary
SCH Number
2016111019
Lead Agency
University of California San Diego
Document Title
Final Subsequent EIR for the Update to 2018 UC San Diego La Jolla Campus LRDP
Document Type
FIN - Final Document
Received
Present Land Use
Higher Education Mixed Use
Document Description
This Final Subsequent Environmental Impact Report (SEIR) has been prepared to update the analysis presented in the Final EIR for the UC San Diego 2018 Long Range Development Plan (2018 LRDP) for the La Jolla Campus. On November 15, 2018, the Board of Regents of the University of California (The Regents) approved the 2018 LRDP and certified the Final EIR (State Clearinghouse No. 2016111019) that analyzed and disclosed the impacts from implementation of the 2018 LRDP. The Update to the 2018 LRDP revises this general land use planning document that is a guide for the physical development of the campus, revising the population growth and development projections and extending the planning horizon year from 2035 to 2040. The Final SEIR includes responses to comments received during the Draft SEIR public and agency review period held from Thursday, April 3, 2025 to Monday, May 19, 2025.
Contact Information
Name
Lauren Kahal Lievers
Agency Name
UC San Diego Campus Planning
Job Title
Principal Environmental Planner
Contact Types
Lead/Public Agency
Phone
Email
Location
Coordinates
Cities
San Diego
Counties
San Diego
Regions
Citywide, Countywide, Statewide
Cross Streets
La Jolla Village Drive and North Torrey Pines Road
Zip
92093
Total Acres
1,160
Township
15S
Range
3-4W
Section
7
Base
La Jolla
Notice of Completion
State Reviewing Agencies
California Air Resources Board (ARB), California Coastal Commission (CCC), California Department of Education, California Department of Fish and Wildlife, South Coast Region 5 (CDFW), California Department of Forestry and Fire Protection (CAL FIRE), California Department of Housing and Community Development (HCD), California Department of Parks and Recreation, California Department of Toxic Substances Control (DTSC), California Department of Transportation, District 11 (DOT), California Department of Transportation, Division of Aeronautics (DOT), California Department of Transportation, Division of Transportation Planning (DOT), California Department of Water Resources (DWR), California Energy Commission, California Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, California Public Utilities Commission (CPUC), California Regional Water Quality Control Board, San Diego Region 9 (RWQCB), California State Lands Commission (SLC), Department of General Services (DGS), Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Drinking Water, District 14, State Water Resources Control Board, Division of Drinking Water, District 26, State Water Resources Control Board, Division of Water Quality, University of California Natural Reserve System (UCNRS)
Development Types
Educational (Long Range Development Plan)
Local Actions
General Plan Amendment
Project Issues
Agriculture and Forestry Resources, Air Quality, Biological Resources, Coastal Zone, Drainage/Absorption, Energy, Greenhouse Gas Emissions, Growth Inducement, Hydrology/Water Quality, Land Use/Planning, Noise, Population/Housing, Public Services, Schools/Universities, Sewer Capacity, Transportation, Utilities/Service Systems, Vegetation, Wildfire
Attachments
Final Document(s) [Approved_Certified draft environmental documents]
Disclaimer: The Governor’s Office of Land Use and Climate Innovation (LCI) accepts no responsibility for the content or accessibility of these documents. To obtain an attachment in a different format, please contact the lead agency at the contact information listed above. For more information, please visit LCI’s Accessibility Site.