Skip to main content
CHFFA icon

California Health Facilities Financing Authority 

Staff Reports

  • January 28, 2021

    Agenda Item #10, Investment in Mental Health Wellness Act of 2013, County of Los Angeles’ Quarterly Update

  • January 28, 2021

    Resolution No. CHP-4 2021-01, Children’s Hospital Los Angeles

  • January 28, 2021

    Resolution No. CHP-4 2021-02, University of California, San Francisco Medical Center

  • January 28, 2021

    Resolution No. HII-327, Dientes Capitola Road LLC

  • January 28, 2021

    Resolution No. HII-328, Santa Cruz Community Health Centers

  • January 28, 2021

    Resolution No. HII-329, Gateway Center of Monterey County, Inc.

  • January 28, 2021

    Resolution No. 2021-01, Delegation Resolution for Bond Financings

  • January 28, 2021

    Agenda Item #11, Investment in Mental Health Wellness Act of 2013, County of Mendocino’s Quarterly Update

  • February 25, 2021

    Agenda Item #7 – Update on the Activities of the CHFFA COVID-19 Task Force

  • February 25, 2021

    Agenda Item #6 -- Community Services Infrastructure Grant Program, County of Los Angeles, Office of Diversion and Reentry, Resolution No. CSI 2019-01

  • February 25, 2021

    Amendment to Resolution No. 439, Stanford Health Care

  • March 25, 2021

    Resolution No. 2021-02, Interagency Agreement with the State Treasurer’s Office, FY 2020-2021

  • March 25, 2021

    Resolution No. CSI 2019-01[B], Community Services Infrastructure Grant Program, County of Los Angeles, Office of Diversion and Reentry

  • March 25, 2021

    Resolution No. CHP-4 2021-03, Valley Children’s Hospital

  • March 25, 2021

    Resolution No. 444, Lucile Salter Packard Children’s Hospital at Stanford

  • April 29, 2021

    Resolution No. CY 2021-08, County of Santa Cruz

  • April 29, 2021

    Agenda Item #6, Investment in Mental Health Wellness Act of 2013, County of Los Angeles’ Quarterly Update

  • April 29, 2021

    Resolution No. CY 2021-09, County of Tulare

  • April 29, 2021

    Resolution No. CY 2021-03, County of Los Angeles (DMH)

  • April 29, 2021

    Resolution No. CY 2021-07, County of San Mateo

  • April 29, 2021

    Resolution No. CY 2021-06, County of San Luis Obispo

  • April 29, 2021

    Resolution No. CY 2021-05, County of Sacramento

  • April 29, 2021

    Agenda Item #7, Investment in Mental Health Wellness Act of 2013, County of Mendocino’s Quarterly Update

  • April 29, 2021

    Resolution No. CY 2021-04, County of Riverside

  • April 29, 2021

    Resolution No. CHP 2021-01, University of California, San Diego Medical Center

  • April 29, 2021

    Investment in Mental Health Wellness Grant Program for Children and Youth – Second Funding Round Final Allocations, Executive Summary

  • April 29, 2021

    Resolution No. CY 2021-01, County of Contra Costa

  • April 29, 2021

    Resolution No. CY 2021-02, County of Humboldt

  • May 27, 2021

    Agenda Item #6, HELP II Loan Program Strategic Analysis and Programmatic Changes Discussion

  • May 27, 2021

    Agenda Item #5, Bond & Tax-Exempt Equipment Financing Programs Calendar Year 2020 Annual Report

  • May 27, 2021

    Resolution No. HII-331, San Benito Health Care District

  • May 27, 2021

    Agenda Item #7, Resolution No. CSI 2019-01B, Community Services Infrastructure Grant Program, Discuss Course of Action Relating to the County of Los Angeles’ Grant Project Request

  • July 29, 2021

    Resolution No. 2021-03, Programmatic Changes for the HELP II Loan Program

  • July 29, 2021

    Amendment to Resolution No. CSI 2020-03, Community Services Infrastructure Grant Program, County of Los Angeles, Office of Diversion and Reentry

  • July 29, 2021

    Agenda Item #6, Investment in Mental Health Wellness Act of 2013, County of Mendocino’s Quarterly Update

  • July 29, 2021

    Agenda Item #7, Investment in Mental Health Wellness Act of 2013, County of Los Angeles’ Quarterly Update

  • July 29, 2021

    Agenda Item #8, CHFFA Programs Annual Report Calendar Year 2020

  • October 28, 2021

    Resolution No. 2021-04, Authorizing the Implementation of the Nondesignated Public Hospital Bridge Loan Program

  • October 28, 2021

    Amendment to Resolution No. CSI 2020-08, County of Solano

  • October 28, 2021

    Amendment to Resolution No. CSI 2019-08, County of Yolo

  • October 28, 2021

    Amendment to Resolution No. CSI 2019-07, County of Sonoma

  • October 28, 2021

    Fifth Amendment to Resolution No. MH 2014-06, County of Los Angeles

  • October 28, 2021

    Resolution No. 446, Cedars-Sinai Health System

  • October 28, 2021

    Resolution No. 2021-05, Interagency Agreement with CEFA for FY 2021/2022 to FY 2023/2024

  • October 28, 2021

    Resolution No. 2021-06, No. 2021-07, and No. 2021-08, Approval of Amendments to the Regulations and Authorization of Rulemaking Proceedings for Online Submission of Grants for Children’s Hospital Program of 2018, Community Services Infrastructure Grant Pr

  • October 28, 2021

    Attachment A – Text of Proposed Amendments to Regulations, CHP 2018 Program / Reso# 2021-06

  • October 28, 2021

    Attachment B – Text of Proposed Amendments to Regulations, CSI Program / Reso# 2021-07

  • October 28, 2021

    Attachment C – Text of Proposed Amendments to Regulations, CY Program / Reso# 2021-08