Council Meeting – September 17, 2015
AGENDA
Council Meeting
Thursday, September 17, 2015
Long Island Marriott
101 James Doolittle Blvd.
Uniondale, NY 11553
A. Call to Order and Roll Call
B. Approval of the Council Minutes of June 18, 2015
C. New Business (All New Action & Informational Items)
1. President’s Report:
a. Hospital Outreach Update
b. Executive Committee Minutes of the MSSNY Executive Committee Teleconference, July 15, 2015
c. MSSNY, Academy of Family Physicians NY Chapter and NYS Radiological Society Letter to Commissioner Zucker re E-Prescribing Mandate
d. NYS Radiological Society/MSSNY – Letter to Katherine Ceroalo, House Counsel, Regulatory Affairs Unit, NYSDOH re comments regarding proposed State regulations affecting the practice of Radiologic Technology published in the NYS Register, July 29, 2015
e. Summary of Medicaid Value Based Purchasing Workgroup
f. CPH Resolution 200, Physician Burnout and Wellness Programs (For Council Approval)
2. Secretary’s Report – Nominations for Life Membership & Dues Remissions
3. Board of Trustees Report – Dr. Latreille will present the report (handout at Council)
4. MSSNYPAC Report – Dr. Sellers will present the report (handout at Council)
5. MLMIC Update – Mr. Don Fager will present a verbal report
6. AMA Delegation Update – Dr. Kennedy will present a verbal update
7. MESF Update – Dr. Kleinman will present the report (handout at Council)
8. Commissioners (All Action Items )
George Anstadt, MD
(FOR COUNCIL APPROVAL)
(FOR COUNCIL APPROVAL)
9. Councilors (All Action Items from County Societies and District Branches)
No action items submitted
2. Office of the President-Elect – Malcolm D. Reid, MD, MPP
3. Office of the Vice President – Charles Rothberg, MD
4. Treasurer’s Report –Thomas J. Madejski, MD, FACP, Financial Statement for the period January 1, 2015 to August 31, 2015
5. Office of the Speaker – Kira A. Geraci-Ciradullo, MD, MPH
E. Reports of Councilors (Informational)
2. Bronx / Manhattan Report Report – Joshua M. Cohen, MD, MPH
3. Nassau County Report – Paul A. Pipia, MD
4. Queens County Report – Saulius J. Skeivys, MD
5. Suffolk County Report – Frank G. Dowling, MD
6. Third District Report – Harold M. Sokol, MD
7. Fourth District Branch Report – John J. Kennedy, MD (No Report Submitted)
8. Fifth District Report –Howard H. Huang, MD
9. Sixth District Branch Report – Robert A. Hesson, MD
10. Seventh District Report – Mark J. Adams, MD
11. Eight District Report – Edward Kelly Bartels, MD
12. Ninth District Report – Thomas T. Lee, MD
13. Medical Student Section Report – Charles A. Kenworthy (No Report Submitted)
14. Resident & Fellow Section Report – Robert A. Viviano, DO (No Report Submitted)
15. Young Physician Section Report – L. Carlos Zapata, MD (No Report Submitted)
F. Commissioners (All Committee & Sub-Committee Informational Reports/Minutes)
2. Commissioner of Communications, Joshua M. Cohen, MD, MPH
a. Communications Report
2. State Coalition Conference Call, July 7, 2015
3. Physician Advocacy Council Meeting, July 21, 2015
H. Report of the General Counsel
1. NYS Psychiatric Association v. United Healthgroup Decision
2. Request to submit an amicus brief (handout at Council)
I. Report of the Alliance
1. Alliance Report
J. Other Information/Announcements
2. Dr. Maldonado’s Press Statement – Proposed Insurer Mergers
3. AMA News Release Merger – Health Insurer Mergers
4. Whatley/Kallas Letter – Proposed Insurer Mergers
5. Letter from Commissioner Zucker re Grand Rounds
6. Joint Letter to NY Times editor re Op Ed on Lavern’s Law
7. EHR Survey
8. AMA-CMS Press Release re ICD-10
9. ACCME Announcment re American Board of Internal Medicine and Accreditation Council for CME Announce Collaboration in Support of Physician Lifelong Learning
10. Medicare Payment Advisory Commission Letter to Andrew Slavitt, Acting Administrator Centers
11. National Hispanic Health Foundation Letter – Leadership Award to Dr. Maldonado
12. Recipients of the Duane and Joyce Cady Physicians of Tomorrow Awards
K. Adjournment