In re Court Street Methodist Episcopal Society of Rome

4 N.Y.S. 723, 58 N.Y. Sup. Ct. 104, 20 N.Y. St. Rep. 633
CourtNew York Supreme Court
DecidedJanuary 15, 1889
StatusPublished

This text of 4 N.Y.S. 723 (In re Court Street Methodist Episcopal Society of Rome) 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
In re Court Street Methodist Episcopal Society of Rome, 4 N.Y.S. 723, 58 N.Y. Sup. Ct. 104, 20 N.Y. St. Rep. 633 (N.Y. Super. Ct. 1889).

Opinion

Eollett, P. J.

Appeal from an order of a special term, granted October 8, 1887, on notice vacating an order of a special term granted November 11, 1885, without notice, consolidating the Court {alias Liberty) Street Methodist Episcopal Society of Borne and the First Wesleyan Methodist Church of Borne, under the corporate name of the “First Wesleyan Methodist Church of Bpme, N. Y.” July 24,1862, a religious corporation was duly incorporated (pursuant to 2 Bev. Laws 1813, p. 212, § 3, c. 60) under the name of “The Trustees of the Court-Street Methodist Episcopal Church in Borne. ” The corporators professed the faith of the Methodist Episcopal Church. December 30, 1862, the corporation received, under the name of the “ Court-Street M. E. Society,” a grant of a church edifice and lot, on Court street, in Borne, from the Court-Street Baptist Society, in Borne. In 1862 the county of Oneida was within the Black Biver conference of the Methodist Episcopal Church, and remained therein until 1868, when the Central New York conference was formed, which included said county; and it remained therein until 1872, when the Northern New York conference was organized, which embraced said county, and within which conference said county now is. In April, 1863, said church applied to the Black Biver conference for a preacher. Its application was granted, and the church then became and continued a member of that conference and its successors, until 1885, receiving its preachers from said conference, and in all respects recognizing the jurisdiction of the conference. The church continued to own and occupy its property on Court street until October 7, 1878, when it was exchanged for a church edifice and lot on Liberty [724]*724street, and thereafter the corporation (the civil organization) and the church (the religious organization) were know'n as the “Liberty-Street Methodist Episcopal Church in Rome;” but it does not appear that the corporate name vgas changed pursuant to the statute, in April, 1884, the Northern New York conference assigned the Rev. Ebenezer Arnold as the preacher in charge of this church, and he entered upon the discharge of his duties; but before the expiration of the year many of the members of the church and congregation became greatly dissatisfied with him, and in April, 1885, 61 of the parishioners petitioned the conference not to continue him in charge of their church for another year, but the petition was not granted, and he was assigned as the preacher in charge for the next ecclesiastical year. In the language of the referee: “Erom that time forward'until October 6,1885, troubles and disagreements continuously existed between him and such persons, and there was great lack of obedience by him and such members to those cardinal doctrines and behests of their denominational faith which all professed,—to promote peace and unity; to bear one another's burdens; to prevent each others stumblings; * * * and to pray and sympathize with each other.”

Erom April, 1885, to October 6,1885j David Byam, Adin H. Butler, Henry N. Perry, Charles Shepard, and Jesse M. White, five in all, were the trustees of said corporation. A few days before October 6, 1885, 73 of the 85 members of said church signed a paper called a “Pledge,” of which the following is a copy: “We, the undersigned, members of the Liberty-Street M. E. Church, believing that the interests of said society would be promoted by a change of our church name, relations, and discipline, pledge ourselves to change our name to the Eirst Wesleyan Methodist Church of Rome, and to adopt the discipline of the Wesleyan Church of America, reorganizing as such, taking our church property with us.” This declaration of intention clearly discloses the motives which actuated these persons in subsequently attempting to organize another religious corporation, and obtain a consolidation of it with the old corporation, October 6, 1885. Thirty-six of the members of the church met at the dwelling-house of one of the members, and signed a certificate of incorporation, by which they assumed to incorporate the First Wesleyan Methodist Church of Rome. Before this date no such corporation or church had existed in Rome. This meeting was not held pursuant to any public notice, nor at a place where the persons who met had been accustomed to meet for stated public worship. The execution of this certificate was proved by a subscribing witness October 20, 1885, and the certificate was recorded October 24,1885, in the office of the clerk of the county of Oneida. In this certificate it is recited. “We, the undersigned, four of the trustees and sevénty-one of the late members of the Liberty-Street M. E. Church of the city of Rome, Oneida county, N. Y., and whose naipes and seals are affixed to this instrument, do hereby certify that on the 6th day of October, 1885, the male members of full age, worshiping in the church aforesaid, and all being members of said Liberty-Street M. B. Church aforesaid, save fourteen only, and all the trustees save one, and all the stewards save three, believing the interests of said members and society will be promoted and enhanced by a change of our church relations, and desiring to withdraw from the discipline of the M. E. Church, and unite with and be subject to the discipline of the Wesleyan Church of America, taking our church property with us, and belonging to a church in which divine worship is celebrated according to the rights of said church not already incorporated, met at No. 9 Court street, in the city aforesaid, for the purpose of incorporating themselves, and did then and there,” etc. David Byam, Adin'H. Butler, Charles Shepard, and Jesse M. White, four of the members and trustees of the old church, signed this certificate, and Byam and White were named in the certificate as trustees of the new church. October 6,1885, an agreement to consolidate these two corporations (if they were two legal ones) was signed by David Byam, Adin H. [725]*725Butler, Charles Shepard, and Jesse M. White, four of the trustees of the old church, and by all of the trustees of the new church, by which it was recited that the new church had neither property nor debts, and that all of the property of the old church should be conveyed to the consolidated church, which was to he under the discipline of the Wesleyan Church of America.

October 23,1885, Adin H. Butler, David Byam, Charles Shepard, and Jesse M. White, still assuming to act as trustees of the old church, signed and verified a petition to the supreme court for the consolidation of the two corporations, and on the same day the seven trustees of the new church signed and verified a like petition. Upon these petitions an order was granted at special term, consolidating the corporations. Ffovqmber 20, 1885, Henry FT. Perry (who was one of the trustees of the old church) and four other members of the church signed and verified a petition for the revocation of the order of consolidation. Upon the matter coming on to be heard it was referred to a referee to take evidence in respect to the questions of fact in dispute, and to report with his opinion. A great amount of evidence was taken, the printed record containing 292 pages. The referee reported that the attempted consolidation was illegal, and that the order of consolidation should be vacated, which report was confirmed by the court.

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

Related

Childs v. . Smith
46 N.Y. 34 (New York Court of Appeals, 1871)
President & Trustees v. San Diego & Los Angeles Railroad
44 Cal. 106 (California Supreme Court, 1872)
Burt v. Farrar
24 Barb. 518 (New York Supreme Court, 1857)
Childs v. Smith
55 Barb. 45 (New York Supreme Court, 1869)
Laight Street Baptist Church v. Noe
12 How. Pr. 497 (New York Supreme Court, 1855)
Metropolitan Elevated Railway Co. v. Manhattan Elevated Railway Co.
11 Daly 373 (New York Court of Common Pleas, 1884)

Cite This Page — Counsel Stack

Bluebook (online)
4 N.Y.S. 723, 58 N.Y. Sup. Ct. 104, 20 N.Y. St. Rep. 633, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-court-street-methodist-episcopal-society-of-rome-nysupct-1889.