Board of Managers v. Church of Holy Comforter

164 Misc. 2d 661, 628 N.Y.S.2d 471, 1993 N.Y. Misc. LEXIS 622
CourtNew York Supreme Court
DecidedMay 28, 1993
StatusPublished
Cited by3 cases

This text of 164 Misc. 2d 661 (Board of Managers v. Church of Holy Comforter) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Board of Managers v. Church of Holy Comforter, 164 Misc. 2d 661, 628 N.Y.S.2d 471, 1993 N.Y. Misc. LEXIS 622 (N.Y. Super. Ct. 1993).

Opinion

OPINION OF THE COURT

Joseph Jiudice, J.

In this action by the plaintiff for a declaratory judgment [662]*662and for other relief, the defendant originally moved to dismiss all causes of action pursuant to CPLR 3211.

The court, pursuant to CPLR 3211 (c), treated the defendant’s motion as one for summary judgment.

The Church of the Holy Comforter, referred to hereafter as defendant, was incorporated as a Free Church under articles of incorporation made on May 11, 1859 pursuant to article 9 of the Religious Corporations Law. The corporate charter provided that the purpose of the incorporators was to found and continue a "Free Church under that name in the City of Poughkeepsie, in communion with the Protestant Episcopal Church in the Diocese of New York, and in the United States of America, and in accordance with its doctrine, discipline and worship”.

Shortly after its incorporation and by deed made by Thomas L. Davies and Jane C.E., his wife, and William A. Davies to the Church of the Holy Comforter on May 20, 1859, the defendant acquired a parcel of land on the westerly side of Davies Avenue in the City of Poughkeepsie being 125 feet both wide and deep and upon which the church building was erected. The grantors Thomas L. and William A. Davies were also trustees of the defendant and among its incorporators several weeks before. The deed was recorded in the Dutchess County Clerk’s office on May 23, 1859 in Liber 113 of Deeds, at page 634. It conveyed title to the defendant in fee simple qualified only by the provision that William A. Davies retained a reversionary right to the property for five years from the date of that delivery for the purpose of erecting buildings and fences as he deemed proper. No such right was ever exercised nor is there any record of its release by William A. Davies or his distributees. The conveyance or granting clause immediately preceding the metes and bounds description recited the grant to the defendant "and their Successors in Office forever for the purposes of a Free Church in Communion with the Protestant Episcopal Church in the Diocese of New York and in the United States of America”. In accordance with ecclesiastical ritual practice in use at the time, an Instrument of Donation was made and given by the Trustees to the Protestant Episcopal Church in the United States of America in the Diocese of New York within which it was requested that the then Provisional Bishop of the plaintiff take the "Church building under his spiritual jurisdiction as Bishop”. That instrument further relinquished all claim by the trustees "to any right of disposing of said building, or [663]*663allowing of the use of it in any way inconsistent with the terms and the meaning of this Instrument of Donation”. Delivery of this instrument occurred on October 25, 1860 following which and on the same date in accordance with existing religious rites the Provisional Bishop consecrated the church building.

By subsequent deed from William A. Davies and Frances M., his wife, dated May 10, 1880 and recorded in the Dutchess County Clerk’s office on May 12, 1880 in Liber 200 of Deeds, at page 570, defendant acquired an additional 25 feet by 125 feet abutting the southerly line of the first parcel; and by deed made by the same parties to defendant dated October 24, 1885 and recorded in the Clerk’s office on the same date in Liber 222 of Deeds, at page 521, defendant further acquired an additional lot 100 by 125 feet abutting the previous 25-foot parcel which then connected its property with the northerly side of Main Street; finally, by deed from Henry T. Lumb and Mary E. Lumb, defendant acquired an irregular parcel of property on the easterly side of Davies Place on which now stands the rectory and in which is contained the church chapel. That deed was dated February 29, 1912, and recorded in the Clerk’s office on April 2, 1912 in Liber 373 of Deeds, at page 347. No portion of any of this property has been conveyed or sold off except for a parcel appropriated by the State of New York in 1961: this affected the three parcels located on the westerly side of Davies Place and was so appropriated for the U.S. Route 9 North-South Arterial Highway. None of the last three deeds mentioned contained any qualifying recitations nor were there any exceptions or reversions.

In 1976 the Protestant Episcopal Church of the United States of America held a General Convention at which it modified and, in the opinion of many of its clergy and faithful, undermined the canons of what was viewed by the latter as the tradition and practice of the holy Catholic faith. Various member churches and those in spiritual communion with the Episcopal Church and its several dioceses took steps to withdraw from the national church. Defendant accordingly disassociated and separated itself on December 5, 1976 when, pursuant to a vote of the board of trustees and the congregation, it resolved to withdraw its free association with the Protestant Episcopal Church of the United States and from the plaintiff. At that time and absent a diocese, defendant further resolved to ally itself with an organization composed of similar congregations and known as The Fellowship of Concerned Church[664]*664men. It was under this status that defendant continued for the next year and a half when in July of 1978, the articles of incorporation were amended to restate defendant’s purpose, that being "to found and continue a Free Church under that name in the City of Poughkeepsie, Dutchess County, New York in communion with the Bishop and Diocese of the Resurrection which is a constituent part of the Holy Catholic Church in the Anglican tradition worshiping according to the traditional liturgies of the Anglican churches”. Defendant has continued since the amendment and remains in spiritual connection with the Diocese of the Resurrection at this time.

The plaintiff claims that title to the real property and other personal assets of this defendant is held in trust for the plaintiff and the first cause of action in the complaint alleges that the defendant has violated its legal, moral and sacred obligations by divesting the defendant’s assets to other religious and secular uses. The claim is also made that the plaintiff has been deprived of the benefit of that continued use and that the property may fall into disrepair and could be sold or encumbered.

By its second cause of action, the plaintiff alleges that the loss is a continuing one and will be so as long as this defendant fails to be a Free Church in communion with the plaintiff.

The third cause of action seeks this court’s judgment to give effect to the purpose of that trust under cy pres and transfer the title to all of the property of the defendant to the plaintiff. Inter alia, the plaintiff bases its position on the phrase "in communion with” as used in the original corporate charter and the deed to the first parcel acquired by the defendant and in the Instrument of Donation given by the defendant to the plaintiff on October 25, 1860.

On the other hand, it is the defendant’s position that title to all property and in particular the real property is held in the name of the defendant as a corporate entity and that no civil court can adjudicate what are spriritual differences predicated upon ritualistic practices, canon law and ecclesiastical policies which developed through the use of a "communion” phrase and the making of the Instrument of Donation.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Srour v. Board of Trustees of the Sephardic Congregation of Har Ha Lebanon, Inc.
2004 NY Slip Op 50489(U) (New York Supreme Court, Kings County, 2004)
Trustees of the Diocese v. Trinity Episcopal Church
250 A.D.2d 282 (Appellate Division of the Supreme Court of New York, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
164 Misc. 2d 661, 628 N.Y.S.2d 471, 1993 N.Y. Misc. LEXIS 622, Counsel Stack Legal Research, https://law.counselstack.com/opinion/board-of-managers-v-church-of-holy-comforter-nysupct-1993.