Site Mitigation & Restoration Program

We protect and maintain California’s land and places
by setting strict standards for land restoration and cleanup

Technical Assistance Grant – Letter of Intent

This webpage is designed to serve as a bulletin board for all letters of intent received by the DTSC TAG Program.

The TAG application window has closed. 

Letters of Intent are not currently being accepted.

Letter of Intent 

A letter of intent is a request from the applicant for DTSC to post a public notice with their intent to apply.  

Applicants first must submit the letter of intent to DTSC_TAGprogram@dtsc.ca.gov. DTSC will process the letter and create a public notice. The public notice requires a 15 day posting period. All competing letters of intents must be submitted within the 15 day posting period. After the 15 day posting period, interested groups will have 30 days to submit applications. If your application is not submitted within 30 days, but you are still interested in applying, the public notice period will restart and the public notice will be reposted by DTSC.

You may contact a group located your community to discuss working together to submit one application to DTSC as a coalition or submit your own letter of intent.

Only one grant will be awarded per site. If multiple groups are interested in applying in a TAG for the same site, DTSC encourages groups to collaborate and apply together. If the applicants decide to submit separately, DTSC will rank the applications based on scoring criteria.

Please see the resource below to help draft your Letter of Intent. 

Letter of Intent (Archived)

The public notice(s) below have completed the required 15 day posting period.

Site Name: Mare Island Naval Shipyard

Organization Name: Citizen Air Monitoring Network

Public Notice Period: December 31, 2024 – January 15, 2025

Site Name: North Shore Property

Organization Name: DREAM Foundation

Public Notice Period: December 24, 2024 – January 8, 2025

Site Name: Alpine Village

Organization Name: Del Amo Action Committee

Public Notice Period: December 20, 2024 – January 4, 2025

Site Name: So Cal Gas/Turlock MGP

Organization Name: Valley Improvement Projects

Public Notice Period: December 20, 2024 – January 4, 2025

Site Name: Proposed Railyards Hospital, Sacramento

Organization Name: Women of Color on the Move

Public Notice Period: December 5, 2024 – December 20, 2024

Site Name: Joyce Drive, Grass Valley

Organization Name: Wolf Creek Community Alliance

Public Notice Period: November 15, 2024 – November 30, 2024

Site Name: PG&E – Sacramento Site

Organization Name: July Forward

Public Notice Period: August 19, 2024 – September 3, 2024

REPOSTED Public Notice Period: October 17, 2024 – October 31, 2024

Site Name: Cherry Aerospace

Organization Name: Orange County Environmental Justice Education Fund

Public Notice Period: August 21, 2024 – September 5, 2024

Site Name: Hunters Point Naval Shipyard Parcel G &D

Organization Name: Shipyard Trust for the Arts

Public Notice Period: March 13, 2024 – March 28, 2024

Site Name: 1371 West Jefferson Boulevard, Los Angeles, CA 90018

Organization Name: Redeemer Community Partnership

Public Notice Period: March 13, 2024 – March 28, 2024

Site Name: 28th Street Elementary School

Organization Name: Ultimate Restoration Unlimited

Public Notice Period: March 18, 2024 – April 2, 2024

REPOSTED Public Notice Period:
May 8, 2024 – May 23, 2024

Site Name: PG&E Vallejo MGP 23 Acres

Organization Name: Citizen Air Monitoring Network

Public Notice Period: December 31, 2024 – January 15, 2025

Site Name: Empire Mine State Park

Organization Name: Wolf Creek Community Alliance 

Public Notice Period: December 24, 2024 – January 8, 2025

Site Name: Hunters Point Naval Shipyard, Parcel E

Organization Name: Bayview Concerned Citizens

Public Notice Period: December 20, 2024 – January 4, 2025

Site Name: PG&E – Sacramento Site

Organization Name: July Forward

Public Notice Period: August 19, 2024 – September 3, 2024

REPOSTED Public Notice Period: October 17, 2024 – October 31, 2024

REPOSTED Public Notice Period: December 5, 2024 – December 20, 2024

Site Name: Smud Thornton Avenue

Organization Name: Chasten Gold

Public Notice Period: November 15, 2024 – November 30, 2024

Site Name: U-Haul Moving & Storage of Alameda Corridors (Damille Metal SVC – Central Metals, Inc.) 

Organization Name: Communities for a Better Environment

Public Notice Period: September 27, 2024 – October 12, 2024

Site Name: Georgia-Pacific Corporation

Organization Name: Grassroots Institute

Public Notice Period: August 7, 2024 – August 22, 2024

DTSC Public Notice for Richmond Shoreline Alliance Intent to Apply for TAG

Site Name: Zeneca Richmond Ag Products

Organization Name: Richmond Shoreline Alliance

Public Notice Period: February 22, 2024 – March 8, 2024

Site Name: Selby Slag

 

Organization Name: Rodeo Citizens Association

Public Notice Period: March 14, 2024 – March 29, 2024

Site Name: Lawrence Livermore National Laboratory

Organization Name: Tri-Valley CAREs

Public Notice Period: March 20, 2024 – April 4, 2024

Site Name: Kenny Ranch

Organization Name:  Wolf Creek Community Alliance

Public Notice Period: December 24, 2024 – January 8, 2025

Site Name: State Route 132 West Expressway (AKA: State Route 132/99 Interchange

Organization Name: Valley Improvement Projects

Public Notice Period: December 20, 2024 – January 4, 2025

Site Name: Capitol Plating Corporation 

Organization Name: July Forward

Public Notice Period: August 9, 2024 – August 24, 2024

REPOSTED Public Notice Period:
September 27, 2024 – October 12, 2024

REPOSTED Public Notice Period:
December 5, 2024 – December 20, 2024

Site Name: Twin Rivers Triangle

Organization Name: Chasten Gold

Public Notice Period: November 15, 2024 – November 30, 2024

Site Name: Capitol Plating Corporation 

Organization Name: July Forward

Public Notice Period: August 9, 2024 – August 24, 2024

REPOSTED Public Notice Period:
September 27, 2024 – October 12, 2024

Site Name: Elkhorn Village Elementary School

Organization Name: Plexippus Inaequidens Unicorporated Association (PI UA)

Public Notice Period: May 24, 2024 – June 8, 2024

REPOSTED Public Notice Period:
July 30, 2024 – August 14, 2024

Site Name: Hunters Point Naval Shipyard Parcel B

Organization Name: Shipyard Trust for the Arts

Public Notice Period: March 4, 2024 – March 19, 2024

 

Site Name: Hunters Point Naval Shipyard Parcel C

Organization Name: Shipyard Trust for the Arts

Public Notice Period: March 13, 2024 – March 28, 2024

 

Site Name: Centennial M-1 Property

Organization Name: Wolf Creek Community Alliance

Public Notice Period: March 20, 2024 – April 4, 2024