Update to the 2018 UC San Diego La Jolla Campus Long Range Development Plan

25 Documents in Project

Summary

SCH Number
2016111019
Lead Agency
University of California San Diego
Document Title
Update to the 2018 UC San Diego La Jolla Campus Long Range Development Plan
Document Type
SBE - Subsequent EIR
Received
Present Land Use
Academic, Healthcare, Housing, Administrative, Community-Oriented, General Services, Open Space, Science Research, Sports and Recreation
Document Description
UC San Diego proposes to update the population and development projections of the approved 2018 LRDP and extend its horizon year from 2035 to 2040, as well as make limited adjustments to the land use plan. Development of land uses is anticipated to increase by approximately 30% from the 2018 LRDP projections, and the planning population projections would be adjusted from 65,600 (students, staff and faculty) through year 2035 to 96,300 through year 2040. UC San Diego proposes to prepare a Subsequent EIR to the 2018 LRDP Program EIR, which was certified in November 2018 (SCH 2016111019).

Contact Information

Name
Alison Buckley
Agency Name
UC San Diego
Job Title
Senior Environmental Planner
Contact Types
Lead/Public Agency

Location

Cities
San Diego
Counties
San Diego
Regions
Citywide
Cross Streets
Gilman Drive & La Jolla Village Drive
Zip
92093
Total Acres
1160
State Highways
I-5 and SR-52
Railways
NCTP Coaster, Amtrak
Airports
MCAS Miramar
Schools
La Jolla Country Day, Preuss School
Waterways
Rose Creek
Township
15S
Range
3-4W
Section
7
Base
La Jolla

Notice of Completion

State Review Period Start
State Review Period End
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
LRDP Update
Project Issues
Aesthetics, Air Quality, Biological Resources, Coastal Zone, Cultural Resources, Cumulative Effects, Drainage/Absorption, Energy, Greenhouse Gas Emissions, Growth Inducement, Hydrology/Water Quality, Land Use/Planning, Mandatory Findings of Significance, Noise, Population/Housing, Public Services, Recreation, Schools/Universities, Sewer Capacity, Solid Waste, Transportation, Tribal Cultural Resources, Utilities/Service Systems, Vegetation, Wildfire
Public Review Period Start
Public Review Period End

Attachments

Notice of Completion [NOC] Transmittal form

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.

Download CSV Download All Attachments New Search Print