Skip to Main Content
California State Treasurer
California State Treasurer
Home | Open Government | Careers | Contact | Calendar
  • Home
  • CHFFA Home
  • Contacts
  • Publications

Home ->> CHFFA ->> Meeting Agendas, Staff Reports and Minutes ->> Staff Reports

California Health Facilities Financing

Staff Reports for June 25, 2020 Meeting

  • Resolution Nos. CHP-4E 2020-01 through CHP-4E 2020-11, Children’s Hospital Program of 2018 - Eligible Hospitals, Executive Summary
    • Resolution No. CHP-4E 2020-01, Pomona Valley Hospital Medical Center
    • Resolution Nos. CHP-4E 2020-02, Ventura County Medical Center
    • Resolution No. CHP-4E 2020-03, Bakersfield Memorial Hospital
    • Resolution Nos. CHP-4E 2020-04, St. Joseph’s Medical Center of Stockton
    • Resolution No. CHP-4E 2020-05, Providence Cedars-Sinai Tarzana Medical Center
    • Resolution No. CHP-4E 2020-06, Northridge Hospital Medical Center
    • Resolution Nos. CHP-4E 2020-07, Arrowhead Regional Medical Center
    • Resolution No. CHP-4E 2020-08, Kaweah Delta Medical Center
    • Resolution Nos. CHP-4E 2020-09, California Hospital Medical Center – Los Angeles
    • Resolution No. CHP-4E 2020-10, Santa Barbara Cottage Hospital
    • Resolution No. CHP-4E 2020-11, Kern Medical Center
  • Amendments to Resolution Nos. CHP 2018-05 and CHP-3 2018-04, University of California, Irvine Medical Center
  • Resolution Nos. LGP 2020-23 through LGP 2020-49, Lifeline Grant Program Final Allocations
  • Amendment to Resolution No. CSI 2020-02, County of Los Angeles, Department of Mental Health
  • Fourth Amendment to Resolution No. MH 2016-05, County of Merced
  • Resolution No. MH 2014-20B, County of Sonoma
Home | Comments | Disclosure Notice | Privacy Notice | Accessibility Statement | Unclaimed Property | Site Map | Download Adobe Reader
© 2025 California State Treasurer's Office