Council November 2, 2017

AGENDA
MSSNY Council Meeting
Thursday, November 2, 2017
Courtyard Marriott
1800 Privado Road
Westbury, NY  11590

A.   Call to Order and Roll Call

B.   Approval of the Council Minutes of September 14, 2017

C.   New Business (All New Action & Informational Items)

1.  President’s Report:
a. Presidential Appointments to the 2018 Nominating
Committee (For Council Approval)
b. Physician Stress and Burnout Task Force
Survey Correlation Analysis Executive Summary
c. Hospital Medical Staff Initiative/Discussion

  1. Board of Trustees Report – Dr. Hamlin will present the report (handout)
  1. Secretary’s Report –  Dr. Dowling will present the report for Nominations for Life Membership & Dues Remissions
  1. MLMIC Update –  Mr. Donald Fager, Esq. will present a verbal report
  1. AMA Delegation Update – Dr. Kennedy will present a verbal report
  1.  MSSNYPAC Report –   Dr. Sellers will present the report  (handout)
  1. MESF Foundation ReportThomas Donoghue, Executive Director
  1.  Councilors/Commissioners  (All Action Items,
    For Council Approval
    )
    Joshua M. Cohen, MD, MPH, Councilor
    (a) New York County Medical Society submitted the following three Action Items:
  1. That the Medical Society of the State of New York (MSSNY) endorse the candidacy of MSSNY/New York County Medical Society Member Stuart Gitlow, MD for a seat on The Board of Trustees of the American Medical Association (AMA) in the upcoming AMA Election.
  2. That the Medical Society of the State of New York Form a Task Force to Study Increasing Membership among Employed and Young Physicians to Encourage Their Active Participation in Membership.
  3. That the Medical Society of the State of New York Benchmark Successful Membership Projects with Other State Societies and Investigate a More Streamlined Vision of Projects (Reducing the Number of Issues MSSNY Tries to Cover by Instead Looking for a Big Win).

Commissioner of Governmental Relations,
           Gregory Pinto, MD, Commissioner

(b)    Legislative and Physician Advocacy Committee,
Paul A. Pipia, MD, Chair

  1. MSSNY’s 2018 Legislative Program
  2. Resolution 62 and 63 2017, New York State Healthcare Delivery System , MSSNY Support Single Payer Health Insurance
  3. Resolution 111-2017, Any Willing Provider with Universal Credentialing

D.   Presentation Introduction to the QPP/MIPS 
    Presented by IPRO Corporate Representatives:
    Mr. Theodore Will, MPA – Chief Executive Officer
    Clare B. Bradley, MD, MPH
    Senior Vice President,  Chief Medical Officer
    Patricia Gagliano, MD – Vice President,
    Health Care Quality Improvement

E.  Reports of Officers
  1. Office of the President- Charles Rothberg, MD
 Meetings attended:

  • MSSNY CME Provider Conference
  • Kings County President’s Dinner
  • Connecticut Annual Meeting
  • Westchester Dinner
  • NYS County & Specialty Executive Director Conference
  • Meeting at Stony Brook Hospital w/Dr. Kaushansky
  • Brookhaven Hospital Gala
  • Legislative & Physician Advocacy Teleconference
  • MESF Leadership Conference
  • Bronx County Gala
  • NY/NJSIPP Meeting
  • Fifth & Sixth District Retreat
  • Queens County Gala – Honoring Dr. Penny Stern
  1. Office of the President-Elect – (Verbal Report)
    Thomas J. Madejski, MD
  2. Office of the Vice-President – (Verbal Report)
    Arthur C. Fougner, MD
  3. Office of the Treasurer – Joseph R. Sellers, MD, Financial Statement for the period 1/1/17 – 9/30/17
  4. Office of the Secretary – (Verbal Report)
    Frank G. Dowling, MD
  5.  Office of the Speaker
    Kira A. Geraci-Ciradullo, MD, MPH

F.   Reports of Councilors  (Informational)

      1.   Kings and Richmond Report – Parag H. Mehta, MD
      2.    Manhattan and Bronx 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 – Maria A. Basile, MD, MBA
      6.  Third District Branch Report – Brian P. Murray, MD
      7.   Fourth District Branch Report
        John J. Kennedy, MD
      8.   Fifth District Branch Report –Howard H. Huang, MD
      9.   Sixth District Branch Report – Robert A. Hesson, MD
      10.  Seventh District Branch Report 
        Janine L. Fogarty, MD
      11. Eighth District Branch Report
        Edward Kelly Bartels, MD
      12.   Ninth District Branch Report  – Thomas T. Lee, MD
      13.  Medical Student Section Report – Pratistha Koirala
      14.  Organized Medical Staff Section Report
        Bonnie L.Litvack, MD
        (no written report submitted)
      15. Resident and Fellow Section Report
        Justin Fuehrer, DO
      16.  Young Physician Section Report –
        L. Carlos Zapata, MD  (no written report submitted)

      G. Commissioners (Committee Informational
                   Reports/Minutes
      )

      1.Commissioner of Communications,
      Maria A. Basile, MD, MBA
      a. Report of the Division of Communications

      2. Commissioner of Governmental Relations,
      Gregory Pinto, MD
      a. MSSNY-HCA Task Force Minutes
      b. MSSNY HIT Minutes (includes DOH Power Point)

      3. Commissioner of Medical Education,
           Mark J. Adams, MD
      a. CME Report

      4. Commissioner of Membership, Parag H. Mehta, MD
      (No written report submitted)
      5. Commissioner of Science and Public Health,
                 Frank G. Dowling, MD (No written report submitted)

      H.  Report of the Executive Vice President –
                    Philip A. Schuh, CPA, MS
      1. Membership Dues Revenue Schedule
      2. Group Institutional Dues Schedule

      I.   Report of the General Counsel,
        Barry Cepelewicz, MD, Esq. (Verbal Report)

      J.  Report of the Alliance  Helena Mirza, Co-President
      Alliance Report

      K. Other Information/Announcements
      1.  AMA Letter to President Trump re:
      Interim Opioid Crisis
      2.  Final Sign-on AMA MACRA Letter
      3.  Coalition of State Medical Societies Letter – Asking
      Congress to fully fund the Children’s Health Insurance
      Program (CHIP)

      4.  Final Sign-on PAMA Letter

      L.  Adjournment