Council April 14, 2019

  AGENDA
Council Meeting – HOD
Sunday, April 14, 2019
                         Westchester Marriott, Tarrytown, NY                    

A. Call to Order and Roll Call

B. APPROVAL of the Council Minutes of March 5, 2019

C. New Business           

President’s Report:

Please welcome our MSSNY Officers, Councilors, Trustees, County Execs,
and MSSNY Staff
  1. APPROVAL – 2019/2020 Meeting Schedule
  2. APPROVAL – 2019/2020 Committee Appointments
     (Future changes only)

D.  Treasurer’s Report – Mark J. Adams, MD
Financial Statements
1/1/19 – 2/28/19 and 1/1/18 – 12/31/18

E. Report of the Executive Vice President, Philip Schuh, CPA, MS

1. Membership Dues Schedule
2. Group Institutional Dues Report

F. Report of the General Counsel, Garfunkel Wild, Barry Cepelewicz, MD, Esq.
APPROVAL Bylaws of the MSSNY Medical Student Section

G. Commissioner of Socio Medical Economics, Howard H. Huang, MD
Interspecialty Committee Minutes, February 28, 2019

H. Commissioner of Communications, Maria A. Basile, MD
 Social Media for Physicians

I.  Reports of Councilors
1. Seventh District Branch Report – Janine L. Fogarty, MD
2. Ninth District Branch Report – Thomas T. Lee, MD
3. Nassau County Report 
Paul A. Pipia, MD
4. Suffolk County Report – Linda S. Efferen, MD
5. Kings and Richmond Report Parag H. Mehta, MD
6. Manhattan and the Bronx Report – Joshua M. Cohen, MD

 J. Adjournment