Council – March 5, 2020

AGENDA
MSSNY Council Meeting
Thursday, March 5, 2020
Albany Renaissance Hotel
144 State Street
Albany, NY  12207

A. Call to Order and Roll Call

B. APPROVAL of the January 30, 2020 Minutes

C. New Business (Informational/Action Items)

1.  President’s Report (No Written Report Submitted)

2.  Board of Trustees Report – Dr. Sam Unterricht will present the report (handout)

3.  Secretary’s Report – Dr. Frank Dowling will present the report

4.  MLMIC Update –  Dr. Lombardo will present the report  (verbal)

5.  AMA Delegation Report – Dr. John Kennedy will present the report (verbal)

6.  MSSNYPAC Report– Dr. Thomas Lee will present the report (handout)

7.  County Federation Report – Dr. Aaron Kumar will present the report

8. Commissioners (Action Items – For Council Approval)
 a. Commissioner of Science & Public Health, Joshua M. Cohen, MD
•  Resolution 2019-73 – Hospice Recertification for Non-Cancer
Diagnosis (i.e.dementia)
•  Resolution 2019-274 – End of Life Care Payment
•  Resolution 2019-111 – MSSNY Support for Impairment Research
•  MSSNY Policy 125.996

D. Reports of Officers (Verbal)

  1. Office of the President – Arthur C. Fougner, MD
  2. Office of the President Elect – Bonnie L. Litvack, MD
  3. Office of the Vice President – Joseph R. Sellers, MD
  4. Office of the Immediate Past President – Thomas J. Madejski, MD
  5. Office of the Treasurer – Mark J. Adams, MD Financial Statement for the period 01/01/19 to 12/31/19
  6. Office of the Speaker – William R. Latreille, Jr., MD

E. Reports of Councilors  (Informational Items)

  1. Kings & Richmond Report – Adolph B. Meyer, MD
  2. Manhattan & Bronx Report – Joshua M. Cohen, MD
  3. Nassau County Report – Paul A. Pipia, MD
  4. Queens County Report – Saulius J. Skeivys, MD
  5. Suffolk County Report – Linda S. Efferen, MD
  6. Third District Branch Report – Brian P. Murray, MD (No Report Submitted)
  7. Fourth District Branch Report – Gregory L. Pinto, MD (No Report Submitted)
  8. Fifth District Branch Report –Howard H. Huang, MD
  9. Sixth District Branch Report – Robert A. Hesson, MD (No Report Submitted)
  10. Seventh District Branch Report – Janine L. Fogarty, MD
    (No Report Submitted)
  11. Eighth District Branch Report – Mark R. Jajkowski MD
  12. Ninth District Branch Report – Thomas T. Lee, MD
  13. Medical Student Section Report – Peter Joo (No Report Submitted)
  14. Organized Medical Staff Section Report – Stephen F. Coccaro, MD
  15. Resident & Fellow Section Report – Catherine Steger, DO
    (No Report Submitted)
  16. Young Physician Section Report – L. Carlos Zapata, MD
    (No Report Submitted)

F. Commissioners (Informational Items)

1.  Commissioner of Continuing Medical Education, Mark J. Adams, MD
   (No written report submitted)

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

3.  Commissioner of Governmental Relations, Gregory Pinto, MD
  a. Physicians & Physician Assistants Discipline Sign-on Letter
  b. Letter addressed to Honorable Heastie & Stewart-Cousins regarding
patient care in New York State
  c. 2020-2021 Budget Priorities
  d. Testimony

  e. Long Term Care Minutes
  f.  Quality Improvement and Patient Safety Minutes

4. Commissioner of Membership, Parag H. Mehta, MD  
 Membership Committee Report (verbal)

5. Commissioner of Science & Public Health, Joshua M. Cohen, MD
 a. Addiction & Psychiatric Medicine Minutes
 b. Committee to Eliminate Health Disparities Minutes
 c. Heart, Lung & Cancer Minutes
 d. Infectious Diseases Minutes
 e. Physician Wellness & Resilience Minutes

6. Commissioner of Socio Medical Economics, Howard H. Huang, MD
    (No written report submitted)

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

  1. Membership Dues Revenue Schedule
  2. Group Institutional Dues Comparison Report

H.  Report of the General Counsel, Garfunkel Wild, P.C. Sandra Jensen, Esq.

Approval – Queens County Medical Society Bylaws (Action Item)

I.  Report of the Alliance, Barbara Ellman
Alliance Report

J. Other Information/Announcements
1. Medicaid Fiscal Accountability Regulation Letters
2. Prior Authorization Letters

K. Adjournment