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
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
Technical Assistance Grant (TAG) Links
Site Mitigation & Restoration Program Links
- Brownfields
- Cleanup in Vulnerable Communities Initiative (CVCI)
- EnviroStor
- Exide
- Human and Ecological Risk Office
- Lead-Acid Battery Recycling Facility Investigation and Cleanup Program
- Loans & Grants
- Land Use Restriction Sites
- Santa Susana Field Laboratory
- School Sites
- Sea Level Rise
- State Superfund Program
- Strategic Plan and Program Enhancement Work Plan
- Vapor Intrusion
- Contact Information