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