Search Resolutions
Support of Governor’s Council on Physical Fitness, Health and Sports and Michigan Fitness Foundation
Year: 2009
Resolution Number: 4
Action Taken: Approved
Author(s): Paul R. Ehrmann, DO
Sponsor: Paul R. Ehrmann, DO
On behalf of: Oakland County Delegation
Committee: D (Public Health)
HIPAA Rules Change
Year: 2009
Resolution Number: 5
Action Taken: Disapproved
Author(s): Robert S. Levine, MD
Sponsor: Robert S. Levine, MD
On behalf of: Oakland County Delegation
Committee: B (Legislation)
Opposition of Insurance Company Mergers
Year: 2009
Resolution Number: 6
Action Taken: Approved as Amended
Author(s): Michael A. Genord, MD
Sponsor: Michael A. Genord, MD
On behalf of: Oakland County Delegation
Committee: B (Legislation)
Ballot Proposal for Smoke-Free Workplace Laws in Michigan
Year: 2009
Resolution Number: 7
Action Taken: Approved as Amended
Author(s): Donald R. Peven, MD
Sponsor: Donald R. Peven, MD
On behalf of: Oakland County Delegation
Committee: B (Legislation)
Cigarette Tax for Dissolvable Tobacco Products
Year: 2009
Resolution Number: 8
Action Taken: Approved as Amended
Author(s): Robert S. Levine, MD
Sponsor: Robert S. Levine, MD
On behalf of: Oakland County Delegation
Committee: D (Public Health)
Physician Representation on Hospital Boards
Year: 2009
Resolution Number: 9
Action Taken: Approved
Author(s): Betty S. Chu, MD
Sponsor: Betty S. Chu, MD
On behalf of: Oakland County Delegation
Committee: A (Medical Care Delivery)
Physician Participation in TRICARE
Year: 2009
Resolution Number: 10
Action Taken: Approved
Author(s): Betty S. Chu, MD
Sponsor: Betty S. Chu, MD
On behalf of: Oakland County Delegation
Committee: A (Medical Care Delivery)
Marketing Michigan to Physicians
Year: 2009
Resolution Number: 11
Action Taken: Approved
Author(s): Betty S. Chu, MD
Sponsor: Betty S. Chu, MD
On behalf of: Oakland County Delegation
Committee: C (Internal Affairs and Public Service) [Pre-2014]
Ronald M. Davis Memorial Run
Year: 2009
Resolution Number: 12
Action Taken: Approved
Author(s): Betty S. Chu, MD
Sponsor: Betty S. Chu, MD
On behalf of: Oakland County Delegation
Committee: C (Internal Affairs and Public Service) [Pre-2014]
Single-Payer System
Year: 2009
Resolution Number: 13
Action Taken: Disapproved
Author(s): Harvey W. Halberstadt, MD
Sponsor: Harvey W. Halberstadt, MD
On behalf of: Oakland County Delegation
Committee: A (Medical Care Delivery)
Kevin A. Kelly Memorial Board Room
Year: 2009
Resolution Number: 14
Action Taken: Referred to the Board
Author(s): Betty S. Chu, MD
Sponsor: Betty S. Chu, MD
On behalf of: Oakland County Delegation
Committee: C (Internal Affairs and Public Service) [Pre-2014]
Extraordinary Confidential Provisions in Medical Health Reform
Year: 2009
Resolution Number: 15
Action Taken: No Action
Author(s): Cassandra M. Klyman, MD
Sponsor: Cassandra M. Klyman, MD
On behalf of: Oakland County Delegation
Committee: A (Medical Care Delivery)
Immunization Coverage
Year: 2009
Resolution Number: 16
Action Taken: No Action
Author(s): George L. Blum, MD
Sponsor: George L. Blum, MD
On behalf of: Oakland County DelegationSupported by the MI Chapter, American Academy of Pediatrics
Committee: D (Public Health)
Medical Advantage Group and Physician Organizations
Year: 2009
Resolution Number: 17
Action Taken: Referred to the Board
Author(s): Michael A. Genord, MD
Sponsor: Michael A. Genord, MD, Oakland County
On behalf of:
Committee: C (Internal Affairs and Public Service) [Pre-2014]
Ban on Dissolvable Tobacco Products
Year: 2009
Resolution Number: 18
Action Taken: Approved
Author(s): Robert S. Levine, MD
Sponsor: Robert S. Levine, MD
On behalf of: Oakland County Delegation
Committee: D (Public Health)