William Penn Life, 1971 (6. évfolyam, 1-4. szám)
1971-08-01 / 3. szám
requested we continue to keep that flame burning by supplying it with the fraternal oil which will keep fraternalism alive forever. The National President announced the death of Illustrious member, James Kotroczo of McKeesport, Pa. and Mrs. Imre Gal of Cleveland, Ohio. The following members made the supreme sacrifice in Vietnam: Gerald Zittlow, Donald Brault, Charles Warner, Bernard Bax and Bodo L. Gocgoll. The Boajd of Directors and National Officers rose for a moment of silent prayer in memory of our deceased members. He once again informed the members present that there are two very important items on the Agenda, which will require extended thought and deliberation and he hoped the decisions we make will best serve the Association. 2. Chairman of the Board, John P. Balia, welcomed the Board of Directors and National Officers. He was happy to see all in good spirit and fine health. He informed the members that we have a very important Agenda before us, and deliberation would be very time consuming. He stated he had utmost faith and confidence that through unity and understanding we shall bring forth decisions which will best serve the interest of our Society. Director Rev. Andrew P. Jacobs offered the invocation which was followed by the Pledge of Allegiance to the Flag of the United States of America. 4. Secretary of the Board, Frank J. Radvany, calls the Roll and the following are present: Elmer Charles, National President; Louis L. Varga and John P. Balia, Vice Presidents; Directors: Frank Bero, Stephen Danko, Michael Hegedűs, Stephen Ivancso, Rev. Andrew P. Jacobs, Dr. Andrew Kovács, Stephen Lang, Jr., Julius Macker, Frank J. Radvany, Joseph Toma, Louis Vassy and Frank J. Wukovits, Sr., Albert Stelkovics, National Secretary; Julius E. Somogyi, National Treasurer; Gay B. Banes, General Counsel, and Dr. Samuel C. Gomory, Medical Director. 5. The Agenda is presented to the Board and same is adopted with the proviso that any matter properly belonging before the meeting may be added thereto during the course of the meeting. 6. The Board acknowledged greetings and best wishes for a successful meeting from Branch 1, Bridgeport, Conn.; Branch 18, Detroit, Mich.; Branch 19, New Brunswick, N.J.; Branch 27, Toledo, 0.; Branch 48, New York, N.Y.; Branch 56, Detroit, Mich.; Branch 98, Bethlehem, Pa.; Branch 132, South Bend, Ind.; Branch 249, Dayton, O.; Branch 296, Springdale, Pa.; Caspar Papp, Former Chairman of the Auditing Committee and William C. Kölnit. Chairman of the Auditing Committee. 7. Dr. Samuel C. Gomory. Medical Director, submitted his report. The adoption was moved and seconded and the Board accepted the report of the Medical Director with sincere appreciation and ordered same to be placed in file. 8. In compliance with Point 43, Minutes of the Board of Directors, dated March 17, 1971, National President, Elmer Charles, National Secretary, Albert J. Stelkovics, General Counsel, Gay B. Banes, Board Chairman and Vice President, John P. Balia, Vice President, Louis L. Varga and Directors Michael Hegedűs and Frank J. Radvany, were appointed to serve on the By-Laws Committee. The Committee met and prepared the proposed By-Law Amendments which were presented to the Board of Directors. 9. It was moved, seconded and adopted by the Board to review, discuss and deliberate each section of the proposed By- Law Amendment point by point and upon completion of deliberation, vote on each point separately. 10. National Secretary, Albert J .Stelkovics, commenced the second reading of the Proposed By-Law Amendments. 11. The Board adopted Chapter 1, Section 1. Directors Setephen Danko, Stephen Ivancso, Louis Vassy and Julius Macker oast negative votes. 12. The Board unanimously adopted Chapter 1, Section 2. 13. The Board adopted the recommendation to add Point 5 to Section 3 as prepared by the By-Law Committee. The Board adopted Chapter 1, Section 3. 14. The Board adopted Chapter 1, Section 4 through 9. 15. The Board adopted Chapter II, Section 1 to 7. Director Ivancso voted in the negative .' 16. The Board adopted Chapter III, Section 1. Director Stephen Danko, Frank J. Wukovits, Sr., Stephen Ivancso, Julius Macker and Louis Vassy voted in the negative. 17. The Board adopted Chapter III, Section 2, 3, 4 with modification and 5. 18. The Board adopted Chapter IV, Section 1 with modification and Section 2. 19. The Board adopted Chapter IV, Section 3 and 4. 20. The Board adopted Chapter IV, Section 5 and 6. Directors Stephen Danko, Stephen Ivancso and Louis Vassy voted in the negative. 21. The Board adopted Chapter IV, Section 7; Chapter V; Chapter VI, Sections 1, 2, 3, 4 and 5; Chapter VII; Chapter VIII; Chapter IX; Chapter X; Chapter XI, Section 1 to 16; Chapter XII; Chapter XIII; Chapter XIV, as amended and Chapter XV. It was moved, seconded and adopted by the Board to adopt the By-Law Amendments with modifications, same to be publsihed in August issue of William Penn Life as provided in the By-Laws and be presented for consideration by the Convention. 22. The Board acknowledged receipt of a letter from Branch 525, Los Angeles, California, re: the 85th Anniversary of the William Penn Fraternal Association. The Board sincerely regrets it cannot send a representative as requested. 23. General Counsel Gay B. Banes, read his report to the Board of Directors. His report contains the objections raised by Director Stephen Danko pertaining to Point 39 (March, 1971) Resolution passed by the Board of Directors and explanations of a suit instituted by Mr. Arpad Nagy and Mr. and Mrs. Andrew Rinko against the William Penn Fraternal Association. The Board went into a lengthy discussion and deliberation on this matter. It was moved, seconded and adopted by the Board that it cannot condone the dissemination of letters which have been changed, and the distribution of copies of the minutes of the Board of Directors. Such action does not serve the best interest of our Association. Director Danko cast a negative vote on this matter. 24. The Board acknowledged receipt of the Plan Serial Number from the Internal Revenue Service, Washington, D. C. pertaining to the William Penn Prototype Self-Employed Pension Plan. (HR-10 Keogh Bill). 25. The Board acknowledged receipt of letters of thanks and appreciation from Jeno Szebedensky, Mr. Imre Gal and son, Louis Városi, and Mr. Anthony Tezsla, former Secretary of the St. Stephen Society for the scroll presented to him by Director Frank J. Radvany on behalf of the Association. 26. The Board adopted the following Resolution in recognition of services rendered to the Association by John Veszprémi, Sr., Branch 18, Detroit, Michigan. RESOLUTION RESOLVED by the Board of Directors that in recognition of his more than 25 years of dedicated service to the Association and his Branch, Mr. John Veszprémi, Honorary President of Branch 18, Detroit. Michigan, be awarded the Illustrious Citation with the attendant lapel pin. 27. The Board adopted the following Resolution in recognition of services rendered to the Association by Joseph L. Hock, Branch 18, Detroit, Michigan. RESOLUTION RESOLVED by the Board of Directors that Mr. Joseph L. Hock, be awarded the Association’s Illustrious Citation in recognition of his more than 15 years continuous service as Manager, Branch 403, Port Huron, Michigan, now merged with Branch 18. BE IT FURTHER RESOLVED that the attendant lapel pin also be awarded to Mr. Hock. 28. The Board acknowledged receipt of a letter from Branch 18, Detroit, Michi19