Sousa v. New York State Council Knights of Columbus Foundation

176 N.E.2d 77, 10 N.Y.2d 68, 217 N.Y.S.2d 58, 1961 N.Y. LEXIS 1167
CourtNew York Court of Appeals
DecidedJune 1, 1961
StatusPublished
Cited by4 cases

This text of 176 N.E.2d 77 (Sousa v. New York State Council Knights of Columbus Foundation) is published on Counsel Stack Legal Research, covering New York Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Sousa v. New York State Council Knights of Columbus Foundation, 176 N.E.2d 77, 10 N.Y.2d 68, 217 N.Y.S.2d 58, 1961 N.Y. LEXIS 1167 (N.Y. 1961).

Opinion

Froessel, J.

Petitioner is the State advocate of the New York State Council of the Knights of Columbus (hereinafter called the State Council or fraternal organization), and an ex officio member of respondent corporation. Said corporate respondent, *72 organized under a special act (L. 1926, ch. 70, as amd. by L. 1957, ch. 511), is presently known as New York State Council Knights of Columbus Foundation. * It uses the name “ Knights of Columbus ” by permission of the Supreme Board of Directors of that organization. There is no dispute — and it is apparent from respondent’s prescribed corporate purposes, its activities over the years, sources of funds and internal structure — that it serves in its independent corporate form as the charitable arm of the State fraternal organization.

In this article 78 proceeding, petitioner asks us to declare invalid an amendment to the by-laws of respondent corporation adopted January 17,1960, increasing the number of its directors by 4, and the subsequent elections of the 4 new directors, as allegedly authorized by the amended by-law. His petition was dismissed by the courts below.

Respondent was originally authorized by the incorporating legislation of 1926 to operate under the direction of its 7 individually named incorporators, and such other persons as they might associate with themselves, and their successors, who were constituted as its ‘ ‘ governing body ’ ’. This 1926 legislation also empowered the corporation “ to adopt regulations and by-laws * * * for the accomplishment of the objects ” of its incorporation. In 1957 the Legislature directed that the ‘ ‘ affairs of the corporation shall be under the supervision, direction and control of a board of not fewer than seven or more than thirty-three directors.” It was additionally provided that ££ The number of directors, the method of selection and the qualifications of directors, as well as the date for the annual meeting of the corporation shall be fixed by the by-laws of the corporation.”

Prior to January 17, 1960, when the dispute culminating in this litigation arose, the corporation consisted of 11 members, 9 of whom were its directors, as prescribed in the by-laws. ££ To be eligible for membership in the corporation ” (emphasis supplied) , the by-laws provided, £ £ a man must be, and continue to be, a third degree member in good standing of one of the subordinate councils of the Knights of Columbus in the State of New York.” Four of the corporation’s 11 members, who also served as directors, were elected to their member and directorship *73 positions by the members of the corporation (art. IV, § 1); the remaining 7 members were ex officio. They were the deputy, treasure?, and advocate of the State Council, and the last 4 living past deputies of the State Council (art. II, § 2). Of this ex officio group, 5, namely, the deputy and past deputies of the State Council, were ex officio members of the board. The treasurer of the State organization, although not a director, served ex officio as respondent’s treasurer.

On January 17, 1960, pursuant to notice by the secretary at the direction of the president, one William E. Burke (an elected member), a special meeting of the board of directors Avas held. Present at the meeting were 5 directors, consisting of 3 elected members and 2 past deputies. Also present, by invitation, were the 2 ex officio members of the corporation who were not members of the board, namely, petitioner (the State advocate) and the State treasurer. The president, presiding at the meeting, discussed the closing of the tuberculosis sanitarium at Grabriels, New York, which had theretofore been maintained by the corporation ; the scholarship program of the corporation, which aided those attending colleges conducted under Catholic auspices ”; the need for additional funds to sustain the scholarship program, and improved methods for solicitation of such funds.

In connection with the need for funds and improved methods of solicitation, it was proposed that the board of directors be enlarged to include 4 additional elected directors from different regions of the State who could “ carry the message ” of the corporation to the various local groups of the State Council. A resolution to that effect, amending section 1 of article IV of the by-laws, was moved and unanimously carried by the directors present, which included the 2 past deputies, ex officio directors. Petitioner, not being a director, could not vote on the proposition ; however, he presented a signed petition vigorously objecting to it on his own behalf and that of the other 5 members of the corporation.

The amendment thus adopted over the protestations of 6 of the 11 members of the corporation provided for 13 directors, i.e., 5 ex officio, as before, but 8 elected instead of 4. The latter group were to be elected, according to the amendment, “ at the annual meeting of [the] corporation to be held in May, 1960, [by] the then members of the corporation.” (Emphasis sup *74 plied.) It was also provided that in the event “ any vacancy ” on the board should “ be caused by the enlargement of the Board or for any other reason, the Board of Directors shall immediately fill the vacancy or vacancies, so created, by the election of a director or directors to hold office until the next annual meeting of the corporation and until his or their successor or successors have been elected and qualify.” Accordingly, 4 “ interim directors ” (nowhere designated to be members of the corporation) to serve until the next annual meeting were immediately selected by the board to fill the vacancies just created by the amendment to the by-laws as therein authorized.

At the annual meeting of May 1, 1960, the 5 directors present at the January 26th meeting and the 4 interim directors selected at that meeting were present. They all voted for the 4 interim directors to serve for full terms as directors. Petitioner thereupon instituted this proceeding to annul the by-law amendment and elections of the additional directors pursuant thereto.

The pervading theme of petitioner’s brief on this appeal is that the amendment to the by-laws is invalid for the reason that it offends against ‘ fundamental principles of justice ’ ’, particularly in that it served to wrest control of respondent corporation from the ex officio group representing the State fraternal organization, from which its funds are derived. In this regard, we share the unanimous view of the courts below that these allegations without more cannot serve to invalidate the amendment.

In answer to the contention made, it should first be stressed that the original charter granted in 1926 specifically authorized the corporation to adopt ‘ ‘ by-laws * * * for the accomplishment ” of the purposes of its incorporation; and the legislation in 1957 amending the original charter not only authorized an increase in the board of up to 33 members, but also left the “method” of their “selection” and “qualifications” to be fixed by the by-laws of the corporation.

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

Related

Sealey, D.Sc. v. American Society of Hypertension, Inc.
26 A.D.3d 254 (Appellate Division of the Supreme Court of New York, 2006)
Sealey v. American Society of Hypertension, Inc.
10 Misc. 3d 572 (New York Supreme Court, 2005)
Kotite v. Shea
274 A.D.2d 503 (Appellate Division of the Supreme Court of New York, 2000)
Collins v. Beinecke
495 N.E.2d 335 (New York Court of Appeals, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
176 N.E.2d 77, 10 N.Y.2d 68, 217 N.Y.S.2d 58, 1961 N.Y. LEXIS 1167, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sousa-v-new-york-state-council-knights-of-columbus-foundation-ny-1961.