Skip to main content
CHFFA icon

California Health Facilities Financing Authority 

Staff Reports

  • January 30, 2020

    Third Amendment to Resolution No. MH 2016-05, County of Merced

  • January 30, 2020

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

  • January 30, 2020

    Second Amendment to Resolution No. HII-209, Progress House, Inc.

  • January 30, 2020

    Resolution No. CHP-4 2020-01, Lucile Salter Packard Children’s Hospital at Stanford

  • January 30, 2020

    Fifth Amendment to Resolution No. MH 2015-03, County of Mendocino

  • 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

    Amendment to Resolution No. HII-321, Hart Community Homes, Inc.

  • February 27, 2020

    Resolution No. LGP 2020-01, Women’s Community Clinic/Lyon-Martin Health Services, a Program of HeathRIGHT 360

  • February 27, 2020

    Resolution No. 439, Stanford Health Care

  • March 26, 2020

    Resolution No. 440, Marshall Medical Center

  • March 26, 2020

    Agenda Item 4 – Discussion of State Legislation to Expand Eligibility for Authority Programs

  • March 26, 2020

    Resolution No. CSI 2020-09, County of Yolo

  • March 26, 2020

    Resolution No. CHP-4 2020-02, Valley Children’s Hospital

  • 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

  • March 26, 2020

    Resolution No. CSI 2020-01, County of Contra Costa

  • March 26, 2020

    Resolution No. CSI 2020-02, County of Los Angeles

  • March 26, 2020

    Resolution No. CSI 2020-03, County of Los Angeles

  • March 26, 2020

    Resolution No. CSI 2020-04, County of Nevada

  • March 26, 2020

    Resolution No. CSI 2020-05, County of Riverside

  • March 26, 2020

    Resolution No. CSI 2020-06, County of Sacramento

  • March 26, 2020

    Resolution No. CSI 2020-08, County of Solano

  • March 26, 2020

    Resolution No. CSI 2020-07, County of San Joaquin

  • 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

  • April 30, 2020

    Resolution No. 2020-02, COVID-19 Emergency HELP Loan Program

  • April 30, 2020

    Agenda Item #4, HELP II Loan Program Fund Analysis

  • May 28, 2020

    Resolution No. 2020-04, Interagency Agreement with the State Treasurer’s Office, FY 2019-2020

  • May 28, 2020

    Amendment to Resolution No. CY 2019-04, County of Santa Cruz

  • May 28, 2020

    Resolution Nos. LGP 2020-21 through LGP 2020-22, Lifeline Grant Program Final Allocations

  • May 28, 2020

    Resolution No. HII-325, Mayers Memorial Hospital District

  • 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

    Resolution No. MH 2014-20B, County of Sonoma

  • 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 No. CHP-4E 2020-11, Kern Medical Center

  • June 25, 2020

    Resolution No. CHP-4E 2020-10, Santa Barbara Cottage Hospital

  • June 25, 2020

    Resolution Nos. CHP-4E 2020-09, California Hospital Medical Center – Los Angeles

  • June 25, 2020

    Resolution No. CHP-4E 2020-08, Kaweah Delta Medical Center

  • June 25, 2020

    Resolution Nos. CHP-4E 2020-07, Arrowhead Regional Medical Center

  • June 25, 2020

    Resolution No. CHP-4E 2020-05, Providence Cedars-Sinai Tarzana Medical Center

  • June 25, 2020

    Resolution Nos. CHP-4E 2020-04, St. Joseph’s Medical Center of Stockton

  • June 25, 2020

    Resolution No. CHP-4E 2020-01, Pomona Valley Hospital Medical Center

  • June 25, 2020

    Fourth Amendment to Resolution No. MH 2016-05, County of Merced

  • June 25, 2020

    Resolution Nos. CHP-4E 2020-02, Ventura County 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

    Resolution No. CHP-3 2020-01, Valley Children’s Hospital

  • 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

  • August 27, 2020

    Amendment to Resolution No. CSI 2019-04, County of San Joaquin

  • August 27, 2020

    Resolution No. 441, PIH Health, Inc.

  • September 24, 2020

    Resolution No. MH 2014-20B, County of Sonoma

  • September 24, 2020

    Resolution No. 2020-05, No Place Like Home Program

  • September 24, 2020

    Resolution No. 442, On Lok Senior Health Services

  • 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

  • October 29, 2020

    Resolution No. HII-326, Community SeniorServ, Inc.

  • 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-4E 2020-12, Community Regional Medical Center

  • December 03, 2020

    Resolution No. CHP-4E 2020-13, Mercy Medical Center Redding

  • December 03, 2020

    Resolution No. CHP-4E 2020-14, Santa Clara Valley Medical Center

  • December 03, 2020

    Resolution No. CHP-4E 2020-15, Tri-City Medical Center

  • 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

    Resolution No. 2020-06, Delegation Resolution for Bond Financings

  • December 03, 2020

    Resolution No. 2020-07, Delegation Resolution for Loan Financings

  • December 03, 2020

    Agenda Item #10, Investment in Mental Health Wellness Act of 2013, County of Sacramento, Project Update