arrow left
arrow right
  • Thomas Bruckel, Patricia Bruckel, Sally Hirth, Robert Siracusa v. Conesus Town Of, Planning Board Of The Town Of Conesus, Carl Myers Enterprises IncSpecial Proceedings - CPLR Article 78 document preview
  • Thomas Bruckel, Patricia Bruckel, Sally Hirth, Robert Siracusa v. Conesus Town Of, Planning Board Of The Town Of Conesus, Carl Myers Enterprises IncSpecial Proceedings - CPLR Article 78 document preview
  • Thomas Bruckel, Patricia Bruckel, Sally Hirth, Robert Siracusa v. Conesus Town Of, Planning Board Of The Town Of Conesus, Carl Myers Enterprises IncSpecial Proceedings - CPLR Article 78 document preview
  • Thomas Bruckel, Patricia Bruckel, Sally Hirth, Robert Siracusa v. Conesus Town Of, Planning Board Of The Town Of Conesus, Carl Myers Enterprises IncSpecial Proceedings - CPLR Article 78 document preview
  • Thomas Bruckel, Patricia Bruckel, Sally Hirth, Robert Siracusa v. Conesus Town Of, Planning Board Of The Town Of Conesus, Carl Myers Enterprises IncSpecial Proceedings - CPLR Article 78 document preview
  • Thomas Bruckel, Patricia Bruckel, Sally Hirth, Robert Siracusa v. Conesus Town Of, Planning Board Of The Town Of Conesus, Carl Myers Enterprises IncSpecial Proceedings - CPLR Article 78 document preview
  • Thomas Bruckel, Patricia Bruckel, Sally Hirth, Robert Siracusa v. Conesus Town Of, Planning Board Of The Town Of Conesus, Carl Myers Enterprises IncSpecial Proceedings - CPLR Article 78 document preview
  • Thomas Bruckel, Patricia Bruckel, Sally Hirth, Robert Siracusa v. Conesus Town Of, Planning Board Of The Town Of Conesus, Carl Myers Enterprises IncSpecial Proceedings - CPLR Article 78 document preview
						
                                

Preview

FILED: MONROE COUNTY CLERK 10/05/2022 05:45 PM INDEX NO. I2016010561 NYSCEF DOC. NO. 121 RECEIVED NYSCEF: 10/05/2022 MONROE COUNTY CLERK’S OFFICE THIS IS NOT A BILL. THIS IS YOUR RECEIPT. Receipt # 3216830 Book Page CIVIL Return To: No. Pages: 1441 JOHN AHMED MANCUSO Instrument: EXHIBIT(S) Control #: 202210060107 Index #: I2016010561 Date: 10/06/2022 BRUCKEL, THOMAS Time: 9:30:02 AM BRUCKEL, PATRICIA HIRTH, SALLY SIRACUSA, ROBERT CONESUS TOWN OF PLANNING BOARD OF THE TOWN OF CONESUS CARL MYERS ENTERPRISES INC Total Fees Paid: $0.00 Employee: State of New York MONROE COUNTY CLERK’S OFFICE WARNING – THIS SHEET CONSTITUTES THE CLERKS ENDORSEMENT, REQUIRED BY SECTION 317-a(5) & SECTION 319 OF THE REAL PROPERTY LAW OF THE STATE OF NEW YORK. DO NOT DETACH OR REMOVE. JAMIE ROMEO MONROE COUNTY CLERK 202210060107 IndexNO. INDEX # : I2016010561 000920-2017 000920-2017 I2016010561 FILED: LIVINGSTON MONROE COUNTY COUNTYCLERK CLERK 10/05/2022 06/01/2022 05:45 08:35 PM PM NYSCEF DOC. NO. 36 121 RECEIVED NYSCEF: 06/01/2022 10/05/2022 EXHIBIT D 202210060107 IndexNO. INDEX #: I2016010561 000920-2017 000920-2017 I2016010561 FILED: LIVINGSTON MONROE COUNTY COUNTYCLERK CLERK 10/05/2022 06/01/2022 05:45 08:35 PM PM NYSCEF DOC. NO. 36 121 RECEIVED NYSCEF: 10/05/2022 06/01/2022 FILED: APPELLATE DIVISION - 4TH DEPT 07/19/2021 03:20 PM CA 21-00202 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/19/2021 New York Supreme Court Appellate Division—Fourth Department THOMAS BRUCKEL, PATRICIA BRUCKEL, SALLY HIRTH and ROBERT SIRACUSA, Docket No.: CA 21-00202 Petitioners-Respondents, – against – CARL MYERS ENTERPRISES, INC., Respondent-Appellant, – and – TOWN OF CONESUS, KEITH ENGLISH, as Code Enforcement Officer of the Town of Conesus, TOWN OF CONESUS ZONING BOARD OF APPEALS and JOHN DOES, Respondents-Respondents. (for continuation of caption, see inside cover) RECORD ON APPEAL Volume 2 of 3 (Pages 600-1219) KNAUF SHAW LLP WEAVER MANCUSO BRIGHTMAN Jonathan R. Tantillo, Esq. PLLC Attorneys for Petitioners-Respondents John A. Mancuso, Esq. 2 State Street, Suite 1400 Attorneys for Respondent-Defendant- Rochester, New York 14614 Appellant (585) 546-8430 150 Allens Creek Road, Suite 240 Jtantillonyenvlaw.com Rochester, New York 14618 (585) 301-4777 jmancuso@wmbpllc.com (for continuation of counsel, see inside cover) Monroe County Clerk’s Index Nos. 2016-7575, 2016-10561 202210060107 IndexNO. INDEX #: I2016010561 000920-2017 000920-2017 I2016010561 FILED: LIVINGSTON MONROE COUNTY COUNTYCLERK CLERK 10/05/2022 06/01/2022 05:45 08:35 PM PM NYSCEF DOC. NO. 36 121 RECEIVED NYSCEF: 06/01/2022 10/05/2022 THOMAS BRUCKEL, PATRICIA BRUCKEL, SALLY HIRTH and ROBERT SIRACUSA, Petitioners-Respondents, – against – CARL MYERS ENTERPRISES, INC., Respondent-Appellant, – and – TOWN OF CONESUS, TOWN OF CONESUS PLANNING BOARD, and JOHN DOES, Respondents-Respondents. MUEHE MAUE & ROBINSON THE ZOGHLIN GROUP Terence L. Robinson, Jr., Esq. Bridget O’Toole, Esq. Attorneys for Respondents-Respondents Attorneys for Respondent-Respondent Town of Conesus and Keith English as Town of Conesus Zoning Board of Code Enforcement Officer of the Town of Appeals Conesus 300 State Street, Suite 502 48 North Main Street Rochester, New York 14614 Canandaigua, New York 14424 (585) 434-0790 (585) 394-0564 bridget@zoglaw.com trobinson@mmrlegal.com 202210060107 IndexNO. INDEX #: I2016010561 000920-2017 000920-2017 I2016010561 FILED: LIVINGSTON MONROE COUNTY COUNTYCLERK CLERK 10/05/2022 06/01/2022 05:45 08:35 PM PM NYSCEF DOC. NO. 36 121 RECEIVED NYSCEF: 06/01/2022 10/05/2022 iv TABLE OF CONTENTS Page Volume 1: Statement Pursuant to CPLR 5531 ............................ i Notice of Appeal, dated January 21, 2021, with Affirmation of Service (Monroe County Index No. I2016007575, Appeal No. 1)........................... 1 Decision and Order of the Honorable John J. Ark, dated and entered December 23, 2020, Appealed From, with Notice of Entry ................................... 3 Amended Notice of Appeal, dated February 4, 2021, with Affirmation of Service (Appeal No. 1) .......... 23 Decision and Order of the Honorable John J. Ark, dated and entered December 23, 2020, Appealed From, with Notice of Entry (reproduced herein at pp. 3-22) ................................................................. 25 Notice of Appeal, dated January 22, 2021, with Affirmation of Service (Monroe County Index No. I2016010561, Appeal No. 2)........................... 26 Decision and Order of the Honorable John J. Ark, dated and entered December 23, 2020, Appealed From, with Notice of Entry (reproduced herein at pp. 3-22) ................................................................. 28 Amended Notice of Appeal, dated February 4, 2021, with Affirmation of Service (Appeal No. 2) .......... 29 Decision and Order of the Honorable John J. Ark, dated and entered December 23, 2020, Appealed From, with Notice of Entry (reproduced herein at pp. 3-22) ................................................................. 31 202210060107 IndexNO. INDEX #: I2016010561 000920-2017 000920-2017 I2016010561 FILED: LIVINGSTON MONROE COUNTY COUNTYCLERK CLERK 10/05/2022 06/01/2022 05:45 08:35 PM PM NYSCEF DOC. NO. 36 121 RECEIVED NYSCEF: 06/01/2022 10/05/2022 v Page APPEAL NO. 1 Monroe County Index No. I2016007575 Notice of Petition, dated July 8, 2016 ........................ 32 Summons and Verified Petition and Complaint, dated July 8, 2016 ..................................................34 Exhibit A to Verified Petition and Complaint - Photograph of the Project ...................................... 50 Exhibit B to Verified Petition and Complaint - October 27, 2014 Town of Conesus Zoning Board of Appeals Meeting Minutes ....................... 51 Exhibit C to Verified Petition and Complaint - December 12, 2014 Livingston County Planning Board Recommendation Letter .............................. 54 Exhibit D to Verified Petition and Complaint - December 18, 2014 Town of Conesus Planning Board Meeting Minutes ......................................... 55 Exhibit E to Verified Petition and Complaint - Application for Site Plan Review, dated December 5, 2014 .................................................. 71 Exhibit F to Verified Petition and Complaint - December 29, 2014 Town of Conesus Zoning Board of Appeals Meeting Minutes ....................... 75 Exhibit G to Verified Petition and Complaint - January 15, 2015 Town of Conesus Planning Board Meeting Minutes ......................................... 81 Exhibit H to Verified Petition and Complaint - Final Site Plan, dated January 15, 2015 ................. 85 202210060107 IndexNO. INDEX #: I2016010561 000920-2017 000920-2017 I2016010561 FILED: LIVINGSTON MONROE COUNTY COUNTYCLERK CLERK 10/05/2022 06/01/2022 05:45 08:35 PM PM NYSCEF DOC. NO. 36 121 RECEIVED NYSCEF: 06/01/2022 10/05/2022 vi Page Exhibit I to Verified Petition and Complaint - February 23, 2015 Town of Conesus Zoning Board of Appeals Meeting Minutes ...................... 89 Exhibit J to Verified Petition and Complaint - Building Permit, dated July 20, 2015 .................... 92 Exhibit K to Verified Petition and Complaint - Application for Zoning/Building Permit, dated August 4, 2015 ....................................................... 93 Exhibit L to Verified Petition and Complaint - Architectural Drawing, dated October 2015 .......... 97 Exhibit M Verified Petition and Complaint - Notice Letter from Knauf Shaw LLP to Town of Conesus Code Enforcement Officer, dated June 17, 2016 ................................................................. 98 Exhibit N to Verified Petition and Complaint - Appeal Letter form Knauf Shaw LLP to Town of Conesus Zoning Board of Appeals, dated June 22, 2016 ......................................................... 101 Exhibit O to Verified Petition and Complaint - Denial Letter from Town of Conesus Zoning Board of Appeals to Knauf Shaw LLP, dated July 3, 2016 ............................................................ 103 Verified Answer of Respondent-Defendant Carl Myers Enterprises, Inc., dated July 25, 2016 ......... 104 Reply of Petitioners-Plaintiffs, dated August 9, 2016 ....................................................................... 120 202210060107 IndexNO. INDEX #: I2016010561 000920-2017 000920-2017 I2016010561 FILED: LIVINGSTON MONROE COUNTY COUNTYCLERK CLERK 10/05/2022 06/01/2022 05:45 08:35 PM PM NYSCEF DOC. NO. 36 121 RECEIVED NYSCEF: 06/01/2022 10/05/2022 vii Page Motion for Preliminary Injunction (Appeal No. 1) Order to Show Cause with Temporary Restraining Order, filed July 11, 2016 ...................................... 128 Affirmation of Jonathan R. Tantillo, Esq., in Support of Application for Temporary Restraining Order and Preliminary Injunction, dated July 8, 2016 .................................................. 131 Affidavit of Sally Hirth, sworn to July 8, 2016 ......... 137 Exhibit A to Hirth Affidavit - Photo between Project and Bruckel Property ........ 141 Exhibit B to Hirth Affidavit - Photo of Project from Hirth Skylight..................... 142 Exhibit C to Hirth Affidavit - Photo of Hirth Property ......................................... 143 Affidavit of Richard R. LeFrois in Opposition to Preliminary Injunction, sworn to July 22, 2016 .... 144 Exhibit A to LeFrois Affidavit - Spreadsheet of Estimated Costs for Delayed Construction ........................................................... 148 Affidavit of Mark Frederico in Opposition to Preliminary Injunction, sworn to July 22, 2016 .... 149 Exhibit A to Frederico Affidavit - Photo of Excavator ................................................151 Attorney Affidavit of Daniel R. Magill, Esq., in Opposition to Preliminary Injunction, sworn to July 25, 2016 .......................................................... 152 202210060107 IndexNO. INDEX #: I2016010561 000920-2017 000920-2017 I2016010561 FILED: LIVINGSTON MONROE COUNTY COUNTYCLERK CLERK 10/05/2022 06/01/2022 05:45 08:35 PM PM NYSCEF DOC. NO. 36 121 RECEIVED NYSCEF: 06/01/2022 10/05/2022 viii Page Exhibit A to Magill Affidavit - Town of Conesus Zoning Code Chapter 155- Zoning .................................................................... 176 Exhibit B to Magill Affidavit - Architectural Drawing dated October 2015 ........... 204 Exhibit C to Magill Affidavit - Second Architectural Drawing dated October 2015 ....................................................................... 205 Exhibit D to Magill Affidavit - October 27, 2014 Town of Conesus Zoning Board of Appeals Meeting Minutes (reproduced herein at pp. 51-53) ................................................ 206 Exhibit E to Magill Affidavit - Town of Conesus Conditional Use Permit Application ............................................................ 207 Exhibit F to Magill Affidavit - November 24, 2014 Town of Conesus Zoning Board of Appeals Meeting Minutes ....................... 208 Exhibit G to Magill Affidavit - Town of Conesus Conditional Use Permit Application dated November 24, 2014 .................. 211 Exhibit H to Magill Affidavit - December 2, 2014 Livingston County Planning Board Zoning Referral Form ................................. 217 Exhibit I to Magill Affidavit - December 10, 2014 Livingston County Planning Board Zoning Referral Form ................................. 226 202210060107 IndexNO. INDEX #: I2016010561 000920-2017 000920-2017 I2016010561 FILED: LIVINGSTON MONROE COUNTY COUNTYCLERK CLERK 10/05/2022 06/01/2022 05:45 08:35 PM PM NYSCEF DOC. NO. 36 121 RECEIVED NYSCEF: 06/01/2022 10/05/2022 ix Page Exhibit J to Magill Affidavit - December 12, 2014 Livingston County Planning Board Recommendation Letter (reproduced herein at p. 54) ....................................................... 234 Exhibit K to Magill Affidavit - December 18, 2014 Town of Conesus Planning Board Meeting Minutes (reproduced herein at pp. 55-70) ..................................................................... 234 Exhibit L to Magill Affidavit - Projected Project Site Rendering ........................... 235 Exhibit M to Magill Affidavit - Conesus Inn Existing Plans ................................... 236 Exhibit N to Magill Affidavit - December 29, 2014 Town of Conesus Zoning Board of Appeals Meeting Minutes (reproduced herein at pp. 75-80) ................................................ 237 Exhibit O to Magill Affidavit - Documents Presented at the Town of Conesus Zoning Board of Appeals December 29, 2014 Meeting .................................................................. 238 Exhibit P to Magill Affidavit - December 29, 2014 Town of Conesus Zoning Board of Appeals Decision .................................... 244 Exhibit Q to Magill Affidavit - Final Site Plan, dated January 15, 2015 (reproduced herein at pp. 85-88) ........................... 246 Exhibit R to Magill Affidavit - January 15, 2015 Town of Conesus Planning Board Meeting Minutes (reproduced herein at pp. 81-84) ..................................................................... 246 202210060107 IndexNO. INDEX #: I2016010561 000920-2017 000920-2017 I2016010561 FILED: LIVINGSTON MONROE COUNTY COUNTYCLERK CLERK 10/05/2022 06/01/2022 05:45 08:35 PM PM NYSCEF DOC. NO. 36 121 RECEIVED NYSCEF: 06/01/2022 10/05/2022 x Page Exhibit S to Magill Affidavit - January 15, 2015 Town of Conesus Planning Board Site Plan Review Decision .......................... 247 Exhibit T to Magill Affidavit - January 26, 2015 Town of Conesus Zoning Board of Appeals Meeting Minutes .................................. 248 Exhibit U to Magill Affidavit - February 23, 2015 Town of Conesus Zoning Board of Appeals Meeting Minutes (reproduced herein at pp. 89-91) ................................................ 251 Exhibit V to Magill Affidavit - Building Permit, dated July 20, 2015 .................... 252 Exhibit W to Magill Affidavit - Appeal Letter form Knauf Shaw LLP to Town of Conesus Zoning Board of Appeals, dated June 22, 2016 (reproduced herein at pp. 101-102) ........ 253 Exhibit X to Magill Affidavit - Denial Letter from Town of Conesus Zoning Board of Appeals to Knauf Shaw LLP, dated July 3, 2016 (reproduced herein at p. 103) .................... 253 Affidavit of John L. Hooker in Opposition to Preliminary Injunction, sworn to July 25, 2016 .... 254 Exhibit A to Hooker Affidavit - November 24, 2014 Town of Conesus Zoning Board of Appeals Meeting Minutes (reproduced herein at pp. 208-210) ............................................272 202210060107 IndexNO. INDEX #: I2016010561 000920-2017 000920-2017 I2016010561 FILED: LIVINGSTON MONROE COUNTY COUNTYCLERK CLERK 10/05/2022 06/01/2022 05:45 08:35 PM PM NYSCEF DOC. NO. 36 121 RECEIVED NYSCEF: 06/01/2022 10/05/2022 xi Page Exhibit B to Hooker Affidavit - Respondent-Defendant Carl Myers Enterprises, Inc.’s Town of Conesus Conditional Use Permit Application, dated November 24, 2014 (reproduced herein at pp. 211-216) ........................ 272 Exhibit C to Hooker Affidavit - Application Site Plan Review, dated December 5, 2014 (reproduced herein at pp. 71-74) .................. 272 Exhibit D to Hooker Affidavit - December 18, 2014 Town of Conesus Planning Board Meeting Minutes (reproduced herein at pp. 55-70) ..................................................................... 272 Exhibit E to Hooker Affidavit - Projected Project Site Rendering ........................... 274 Exhibit F to Hooker Affidavit - Existing and Proposed Project Plans ..................... 275 Exhibit G to Hooker Affidavit - December 29, 2014 Town of Conesus Zoning Board of Appeals Meeting Minutes (reproduced herein at pp. 75-80) ................................................ 276 Exhibit H to Hooker Affidavit - Documents Presented at the Town of Conesus Zoning Board of Appeals December 29, 2014 Meeting (reproduced herein at pp. 238-243) ......... 276 Exhibit I to Hooker Affidavit - January 15, 2015 Town of Conesus Planning Board Meeting Minutes (reproduced herein at pp. 81-84) ..................................................................... 276 202210060107 IndexNO. INDEX #: I2016010561 000920-2017 000920-2017 I2016010561 FILED: LIVINGSTON MONROE COUNTY COUNTYCLERK CLERK 10/05/2022 06/01/2022 05:45 08:35 PM PM NYSCEF DOC. NO. 36 121 RECEIVED NYSCEF: 06/01/2022 10/05/2022 xii Page Exhibit J to Hooker Affidavit - Final Site Plan, dated January 15, 2015 (reproduced herein at pp. 85-88) ........................... 276 Exhibit K to Hooker Affidavit - February 23, 2015 Town of Conesus Zoning Board of Appeals Meeting Minutes (reproduced herein at pp. 89-91) ................................................ 276 Exhibit L to Hooker Affidavit - Application for Zoning/Building Permit, dated August 4, 2015 (reproduced herein at pp. 93-96) .. 276 Exhibit M to Hooker Affidavit - Building Permit, dated July 20, 2015 .................... 277 Exhibit N to Hooker Affidavit - Elevation Map, dated November 15, 2015 ............ 27