January 30, 2020
Agenda Item #7, Investment in Mental Health Wellness Act of 2013, County of Los Angeles’ Quarterly Update
January 30, 2020
Resolution No. CHP-4 2020-01, Lucile Salter Packard Children’s Hospital at Stanford
February 27, 2020
Resolution No. 2020-01, Interagency Agreement with the State Treasurer’s Office, Public Finance Division to provide agent for sale services
February 27, 2020
Resolution No. LGP 2020-01, Women’s Community Clinic/Lyon-Martin Health Services, a Program of HeathRIGHT 360
March 26, 2020
Agenda Item 4 – Discussion of State Legislation to Expand Eligibility for Authority Programs
March 26, 2020
Resolution No. CHP-4 2020-03, Children’s Hospital & Research Center at Oakland
March 26, 2020
Resolution Nos. LGP 2020-02 through LGP 2020-20, Lifeline Grant Program Final Allocations
March 26, 2020
Resolution Nos. CSI 2020-01 through CSI 2020-09, Community Services Infrastructure Grant Program – Second Funding Round Final Allocations, Executive Summary
April 30, 2020
Agenda Item #10, Investment in Mental Health Wellness Act of 2013, County of Mendocino’s Quarterly Update
April 30, 2020
Agenda Item #9, Investment in Mental Health Wellness Act of 2013, County of Los Angeles’ Quarterly Update
April 30, 2020
Amendments to Resolution Nos. CHP 2018-05 and CHP-3 2018-04, University of California, Irvine Medical Center
April 30, 2020
Resolution No. 2020-03, HELP II Loan Program Debt Service Payment Deferrals Due to COVID-19
May 28, 2020
Resolution No. 2020-04, Interagency Agreement with the State Treasurer’s Office, FY 2019-2020
May 28, 2020
Resolution Nos. LGP 2020-21 through LGP 2020-22, Lifeline Grant Program Final Allocations
June 25, 2020
Resolution Nos. CHP-4E 2020-01 through CHP-4E 2020-11, Children’s Hospital Program of 2018 - Eligible Hospitals, Executive Summary
June 25, 2020
Amendment to Resolution No. CSI 2020-02, County of Los Angeles, Department of Mental Health
June 25, 2020
Resolution Nos. LGP 2020-23 through LGP 2020-49, Lifeline Grant Program Final Allocations
June 25, 2020
Amendments to Resolution Nos. CHP 2018-05 and CHP-3 2018-04, University of California, Irvine Medical Center
June 25, 2020
Resolution Nos. CHP-4E 2020-09, California Hospital Medical Center – Los Angeles
June 25, 2020
Resolution No. CHP-4E 2020-05, Providence Cedars-Sinai Tarzana Medical Center
July 30, 2020
Agenda Item #6, Investment in Mental Health Wellness Act of 2013, County of Los Angeles’ Quarterly Update
July 30, 2020
Agenda Item #5, Investment in Mental Health Wellness Act of 2013, County of Mendocino’s Quarterly Update
July 30, 2020
Agenda Item #7, Community Services Infrastructure Grant Program, County of Los Angeles, Office of Diversion and Reentry’s Discussion of Request for Amendments to Project Descriptions
August 27, 2020
Agenda Item #6, Requests By Counties to Change Project Scopes/Descriptions for Grant Programs
October 29, 2020
Amendments to Resolution Nos. CHP 2015-01 and CHP-3 2015-03, Loma Linda University Children's Hospital
October 29, 2020
Agenda Item #7, Investment in Mental Health Wellness Act of 2013, County of Mendocino’s Quarterly Update
October 29, 2020
Agenda Item #6, Investment in Mental Health Wellness Act of 2013, County of Los Angeles’ Quarterly Update
December 03, 2020
Resolution Nos. CHP-4E 2020-12 through CHP-4E 2020-15, Children’s Hospital Program of 2018 - Eligible Hospitals, Executive Summary, 2nd Funding Round
December 03, 2020
Resolution No. CHP-4 2020-04, Children’s Hospital & Research Center at Oakland
December 03, 2020
Amendment to Resolution No. 2020-02, COVID-19 Emergency HELP Loan Program
December 03, 2020
Agenda Item #10, Investment in Mental Health Wellness Act of 2013, County of Sacramento, Project Update