Archived Applications

Previous applications for CEQA judicial streamlining.

Projects that applied for CEQA judicial streamlining are listed below. All application materials will be made available upon request by emailing CEQA@lci.ca.gov with the application name in the subject field.

Certified Projects

2022090654: Pure Water Southern California Project

Date Submitted: 10/20/2025

Status:
Public Review Period closed 11/14/2025
Governor’s Determination on 12/15/2025

Materials:

On File

2024050219: Cornucopia Hybrid Project

Date Submitted: 12/5/2024

Status:
Governor’s Determination Published 03/19/2024
Public Comment Period Closed 12/27/2024

Materials:

On File

2019100093: 469 Stevenson Street Project

Date Submitted: 1/24/2023

Status:
Public Review Period closed 2/8/23
Governor’s Determination on 3/18/23

Materials:

On File

2022110240: Easley Solar Project

Date Submitted: 9/29/2023

Status:
Public Review Period closed 10/23/2023
Governor’s Determination on 2/8/2024

Materials:

On File

2001112009: Sites Reservoir Project

Date Submitted: 10/5/2023

Status: Public Review Period closed 10/23/23
Governor’s Determination on 11/6/23

Materials:

On File

2022030295: Fourth and Central Project

Date Submitted: 9/29/2023

Status:
Public Review Period Closed 10/23/2023
Governor’s Determination on 03/06/2024

Materials:

On File

2019050019: California Northstate University Medical Center Project
Date Submitted:
9/24/2019
Status:
Public Review Period closed 12/30/2019
Governor’s Determination on 12/30/2019
Materials
On File
Supplemental Materials
On File
2019080493: Downtown West Mixed Use Plan
Date Submitted:
9/3/2019
Status:
Public Review Period closed 10/3/2019
Governor’s Determination on 12/30/2019
Materials
On File
Public Comments
On File
2018102028: Balboa Reservoir
Date Submitted:
6/25/2019
Status:
Public Review Period closed 7/28/2019
Governor’s Determination on 12/30/2019
Materials
On File
2019039102: Oakland Sports and Mixed-Use Project at Howard Terminal
Date Submitted:
3/20/2019
Status:
Public Review Period closed 7/17/2020
Governor’s Determination on 2/11/2021
Materials
On File
Public Comments
On File
2017051079: Hollywood & Wilcox Mixed-Use Project
Date Submitted:
2/5/2019
Status:
Public Review Period closed 3/7/2019
Governor’s Determination on 10/10/2019
Materials
On File
2018021056: Inglewood Basketball and Entertainment Center
Date Submitted:
1/3/2019
Status:
Public Comment Period closed on 11/26/2019
Governor’s Determination on 12/11/2019
Materials
On File
Public Comments
On File
2017092053: 3333 California Street Project
Date Submitted:
8/24/2018
Status:
Public Review Period on Updated Transportation Assessment closed 2/11/19
Governor’s Determination on 06/07/2019
Materials
On File
Public Comments
On File
2017112005: Potrero Power Station Mixed-use Project
Date Submitted:
7/18/2018
Status:
Public Review Period closed 8/16/2018Governor’s Determination on 10/9/2018
Materials
On File
2018051002: Hollywood Center Project
Date Submitted:
5/2/2018
Status:
Public Review Period closed 6/30/2018
Governor’s Determination on 8/16/2018
Materials
On File
Public Comments
On File
2017121047: 1045 Olive Street Project
Date Submitted:
12/19/2017
Status:
Public Review Period closed 1/17/2018
Governor’s Determination on 4/27/2018
Materials
On File
2017072018: 10 Van Ness Avenue Mixed-Use Project
Date Submitted:
8/8/2018
Status:
Public Review Period closed 9/6/2018
Governor’s Determination on 10/9/2018
Materials
On File

Date Submitted:
10/4/2017
Status:
Public Review Period closed 11/09/2017
Materials
On File
2015111073: 6220 West Yucca Project
Date Submitted:4/17/2017
Status:
Additional Information Public Review Period closed on 6/30/2017
Governor’s Determination on 7/26/2017
Materials
On File
2015101073: Crossroads Hollywood
Date Submitted:
8/29/2016
Status:
Public Review Period closed on 9/27/16
Governor’s Determination on 11/29/2016A 7 day review period is extended to 11/11/16 as provided by the AB 900 Guidelines for Supplemental information.
Materials
On File
2015061061: Qualcomm Stadium Reconstruction Project
Date Submitted:
8/25/2015
Public Comments
On File
Status:
Public Review Period closed on 9/29/2015
Governor’s Determination on 10/21/2015ARB Determination
Materials
On File
2014112045: Event Center and Mixed-Use Development at Mission Bay Blocks
Date Submitted:
2/17/2015
Public Comments
On File
Status:
Public Review Period closed on 4/1/15
Governor’s Determination on 4/30/2015
Materials
On File
2014011087: 8150 Sunset Boulevard
Date Submitted:
1/31/2014
Public Comments
On File
Status:
Public Review Period closed on 3/3/14
Governor’s Determination on 4/8/2014
Materials
On File
2013011007: Soitec Solar Energy Project
Date Submitted:
1/07/2013
Status:
Public Review Period closed on 02/06/2013
Governor’s Determination on 5/1/2013
Materials
On File
2011082055: Apple Campus 2
Date Submitted:
4/19/2012
Public Comments
On File
Status:
Public Review Period closed on 05/16/2013
State Agency Review Period closed on 7/22/2013
Governor’s Determination on 6/29/2012
Materials
On File
2012011019: McCoy Solar Energy Project
Date Submitted:
1/12/2012
Public Comments
On File
Status:
Public review period closed on 2/10/2012
Governor’s Determination on 2/2013
Materials
On File

For More Information

For additional information about past applications or the application process, contact CEQA@lci.ca.gov.