To view graphic version of this page, refresh this page (F5)

Skip to page body

April 13, 2011

Minutes
Medical Cannabis Task Force Patient Advocacy Committee Meeting
Friday, April 13, 2011 at 4:00 pm
City Hall, 1 Dr. Carlton B. Goodlett Place, Room 421
San Francisco, California

1. Call to order and roll call
The meeting was called to order by Shona Gochenaur at 4:00 pm
Present:
Shona Gochenaur -Chair
Elise Cleveland– Vice Chair
Jae Sohn – Secretary
Denise Dorey (Recorder)
Albert Blais
Mike Goldman
Paul Torelli
Theresa Cooper
Ken Lima

Absent: Mary Shroeder, Raymond Gamley, Chad Conner, Stewart Rhoads, Orlon Ryel

2. Approval of Minutes Motion to collaborate minutes from two previous meetings to next meeting.
Passed unanimously

3. Approval of Agenda items being changed chronologically amending the agenda:
Agenda was approved as amended.

4. Reasonable Standard of Care Regarding Compassionate Services and Member Services for City Permitted Collectives and Co-ops.
Public Comments

5. Outreach to BOS & Departments Pack.
Motion regarding the MCD definition; a Motion to Strike the “10 or more” requirement for collectives or co-ops.
Public Comments.

6. Family Rights Working Group and Identify Task force Members willing to Support. Motion regarding Department of Building Inspection to comply with ADA guidelines for safe access to disabled patients in their residences. Reviewed and lead topics identified Maureen, Albert, and Shona as task force members to support the family rights working group.

7. Review and Team Building for Annual Report Items Lead and Review.
Public Comments

8. Other Discussions and Motions regarding the following:
Motion to designate space to facilitate Prop S cultivations. Motions voted on and unanimously passed.


9. General Public Comments

10. Adjournment
Meeting adjourned approximately 5:20 p.m..

Written by Jae Sohn.
Last updated: 1/5/2012 9:17:38 AM