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 December 3, 2020 Meeting

  • Resolution Nos. CHP-4E 2020-12 through CHP-4E 2020-15, Children’s Hospital Program of 2018 - Eligible Hospitals, Executive Summary, 2nd Funding Round
    • Resolution No. CHP-4E 2020-12, Community Regional Medical Center
    • Resolution No. CHP-4E 2020-13, Mercy Medical Center Redding
    • Resolution No. CHP-4E 2020-14, Santa Clara Valley Medical Center
    • Resolution No. CHP-4E 2020-15, Tri-City Medical Center
  • Resolution No. CHP-4 2020-04, Children’s Hospital & Research Center at Oakland
  • Amendment to Resolution No. 2020-02, COVID-19 Emergency HELP Loan Program
  • Resolution No. 2020-06, Delegation Resolution for Bond Financings
  • Resolution No. 2020-07, Delegation Resolution for Loan Financings
  • Agenda Item #10, Investment in Mental Health Wellness Act of 2013, County of Sacramento, Project Update
Home | Comments | Disclosure Notice | Privacy Notice | Accessibility Statement | Unclaimed Property | Site Map | Download Adobe Reader
© 2025 California State Treasurer's Office