William Penn Life, 1992 (27. évfolyam, 1-12. szám)
1992-01-01 / 1. szám
Page 10, William Penn Life, January 1992 Synopsis of the Minutes of the 32nd General Convention held September 9-10-11,1991, in Pittsburgh, Pennsylvania Continued from Previous Page The original sign-in sheet and destroyed ballots were delivered to Parliamentarian Farley. President Vargo asked if anyone had a ballot in their possession other than Ronald S. Balia. The ballot in the possession of Ronald S. Balia was marked void. Parliamentarian Farley advised that the balloting begin anew, as if no vote was previously started. Further, he obtained and took custody of the sign-in sheets (2) for those that received ballots before the error on the ballot was discovered. The sign-in sheets were marked void. It was moved and seconded to postpone conducting the voting anew for National Auditing Committee members and their alternates until Tuesday, Sept. 10, 1991. The motion was defeated. • Chairman Arvay recognized Charles J. Furedy, chairman of the Election/Tellers Committee, who gave the results for the election of national directors and alternate national directors. Another vote will be conducted for the election of Auditing Committee members and alternate Auditing Committee members. Elected as national directors were: Joseph P. Arvay, Anthony C. Beke, Charles S. Fabian, Louis A. Fodor, Elmer A. Furedy, Michael J. Hrabar, Michael R. Kara, William J. Kovach, Roger G. Nagy, Michael F. Tomcsak, Elmer W. Toth and Frank J. Wukovits Jr. Two ballots were declared invalid due to votes being cast for more than the 12 allowed on each ballot. Elected as alternatre national directors were: Veronica C. Aronne, James Deak, Albert D. Furedy, Andrew S. Gotz, Mary Ann Groshans, Steve Horvath, Barbara A. House, Juliann Kwasneski, Gporge F. Mirkovich, Steve Sándor Jr., Stephen J. Varga and William S. Vasvary. One ballot was declared invalid due to votes being cast for more than the 12 allowed on each ballot. The parliamentarian stated that the ballots were not in violation of Robert’s Rules of Order. • The Convention unanimously adopted a motion to accept the report of the Election/Tellers Committee. • A roll call was conducted to ascertain those in attendance. All were present with the exception of John McCarthy and Stephen J. Szemes Jr. • Voting then commenced for the National Auditing Committee members and their alternates, to be followed by a recess until 7:15 p.m. • Chairman Arvay reconvened the meeting at 7:15 p.m. • Chairman Arvay recognized Charles J. Furedy, chairman of the Election/Tellers Committee, who presented the report regarding the election of National Auditing Committee members and their alternates. Elected as National Auditing Committee members were: Margaret H. Boso, Dennis A. Chobody, Charles J. Furedy, Joseph Hamari, Robert A. Ivancso and Ernest J. Mozer. Elected as alternate National Auditing Committee members were: Glenna Aronne, Dorothy J. Gall and Gregory G. Nagy. There were two ballots disqualified due to votes being cast for more than the nine allowed for each ballot. • The Convention unanimously adopted a motion to accept the report of the Election/Tellers Committee. • The Convention unanimously passed a motion to destroy all ballots. • Chairman Arvay announced that Convention honorariums were to be available at 8:00 a.m. Tuesday, Sept. 10, 1991, at the registration desk. • Chairman Arvay recessed the meeting until 10:00 a.m. Tuesday morning. TUESDAY, SEPTEMBER 10,1991_________ • Chairman Arvay reconvened the Convention at 10:00 a.m. • Convention Secretary Beke conducted a roll call and same are present. Convention Secretary Beke read the minutes of the Monday, Sept. 9, 1991, meeting. The Convention unanimously adopted a motion to accept the minutes as corrected. • Chairman Arvay recognized Glenn P. Johnson Jr. for remarks. Mr. Johnson thanked everyone for their efforts in restoring the Connellsville Cemetery and all those that offered their condolences on the death of his daughter Beth Ann Johnson, who was a victim on Pan Am Flight 103. • Chairman Arvay introduced John Sabo for remarks and to conduct the installation of national directors and Auditing Committee members. • The meeting was recessed for 30 minutes for a special Board of Directors meeting. • Chairman Arvay reconvened the meeting at 11:40 a.m. I • President Vargo announced that the Board had met and filled the following Board positions: Chairman of the Board - Joseph P. Arvay Vice Chairmen - Roger G. Nagy &. Michael J. Hrabar Secretary of the Board Emeritus - Frank J. Radvany The Convention unanimously adopted a motion to ratify the action of the Board. • Chairman Arvay announced that the Board had elected the following national officers: E. E. Vargo, national president; George S. Charles Jr., national secretary; and Frances A. Furedy, national treasurer. • Chairman Arvay recognized Elmer Charles. Mr. Charles congratulated E. E. Vargo and George S. Charles Jr. on their election. He also congratulated Frances A. Furedy on her election and for having completed 50 years of service with the William Penn Association as of Sept. 9, 1991. • Gus G. Nagy administered the oath of office to the newly elected national officers. • The Convention unanimously adopted a motion to ratify the election of the national officers by the Board. • President Vargo expressed thanks and appreciation on behalf of his fellow officers and himself for the confidence placed in them. He pledged that they will do their best to continue building the William Penn Association. • A review of the excerpts from the Executive Committee and Board meeting minutes followed. Chairman Arvay conducted the review page by page. Upon completion of the review, Chairman Arvay recessed the meeting at 1:20 p.m. • Chairman Arvay reconvened the meeting at 2:35 p.m. • The review of the remaining pages of the report of the Board of Directors continued. • The Auditing Committee report was reviewed in its entirety. • National Secretary Charles reported that, in accordance with Article 18, Section 1801, Point 1 of the By- Laws, three resolutions were filed by June 1, 1991. These resolutions were referred to the By-Laws Committee. • National Secretary Charles also reported that, pursuant to Article 18, Section 1801, Point 2 (d) of the By-Laws, he received one amendment request on the first day of the General Convention which states: "We, the undersigned delegates to the 32nd General Convention of the William Penn Association, do hereby request that the By-Laws of the Association be amended by deleting the current By-Laws, the inserting in their place the proposed By-Laws recommended to the General Convention by the Board of Directors, which proposed By- Laws are attached to this written request.” This amendment request was signed by 86 delegates. • It was moved and seconded to accept the proposed By-Laws as presented. Chairman Arvay stated that a review of the By-Law amendments would be made page by page. National Secretary Charles identified the members of the By-Laws Committee as follows: national officers, general counsel and chairman of the board. The Convention proceeded to review the proposed By-Laws page by page. A roll call vote on the motion to accept the proposed By-Laws as presented was conducted with the following results: Yes..............85 No ..............35 Absent........2 Abstain ....1 (Chair) Total 123 • The Convention adopted a resolution that the By- Laws just approved be immediately placed into effect subject to the approval of the Pennsylvania Insurance Department. • The Convention adopted a resolution to repeal the By-Laws and all previous enactments and any and all appointees, Board chairmanships and committees heretofore in effect and authorizes the Administration Committee of the Association to correct any typographical errors that might appear in the By-Laws adopted at this Convention, to renumber articles, sections and sub-paragraphs in codifying the same so as to place them in proper order without changing the context, intent and purposes thereof. • The Convention adopted a resolution authorizing the National Vice President-Secretary to insert the date of approval of the By-Laws by the Pennsylvania Insurance Commissioner in Article 24, Section 2400, effective date, and that the By-Laws shall apply to all benefit certificates of membership issued or assumed on or after said date. • Mr. Szanto requested to speak a few words in Hungarian and made a presentation. • Chairman Arvay recessed the meeting at 4:50 p.m. until 9:00 a.m. Wednesday, Sept. 11, 1991. WEDNESDAY, SEPTEMBER 11,1991 • Chairman Arvay reconvened the Convention at 9:10 a.m. • Convention Secretary Beke conducted a roll call and absent are: Frank Bero, Joanne Bero, William J. Bero, Patrick C. Crossin, Stephen P. Danko, Leo J. Long, Frank G. Tima Sr., Judith A. Walewski and Kenneth E. Walewski. • Convention Secretary Beke read the minutes of the Tuesday, Sept. 10, 1991, meeting. The Convention unanimously adopted a motion to approve the minutes as corrected. • Roger G. Nagy, chairman of the Resolutions Committee, submitted his committee’s report. • The Convention unanimously adopted a resolution that, for the ensuing four-year term, established the official per diem at $225.00 per day. In addition, those on official business for the Association shall be entitled to $225.00 travel per diem if traveling 100 miles or more, one way, from permanent place of residence to Pittsburgh and $225.00 for return from Pittsburgh to Continued on next page