arrow left
arrow right
  • Kenneth Miller v. David Strothers, Eric Bevard, Gretchen BevardReal Property - Other (Declaratory Judgment/Ease) document preview
  • Kenneth Miller v. David Strothers, Eric Bevard, Gretchen BevardReal Property - Other (Declaratory Judgment/Ease) document preview
  • Kenneth Miller v. David Strothers, Eric Bevard, Gretchen BevardReal Property - Other (Declaratory Judgment/Ease) document preview
  • Kenneth Miller v. David Strothers, Eric Bevard, Gretchen BevardReal Property - Other (Declaratory Judgment/Ease) document preview
  • Kenneth Miller v. David Strothers, Eric Bevard, Gretchen BevardReal Property - Other (Declaratory Judgment/Ease) document preview
  • Kenneth Miller v. David Strothers, Eric Bevard, Gretchen BevardReal Property - Other (Declaratory Judgment/Ease) document preview
  • Kenneth Miller v. David Strothers, Eric Bevard, Gretchen BevardReal Property - Other (Declaratory Judgment/Ease) document preview
  • Kenneth Miller v. David Strothers, Eric Bevard, Gretchen BevardReal Property - Other (Declaratory Judgment/Ease) document preview
						
                                

Preview

FILED: JEFFERSON COUNTY CLERK 10/06/2022 09:21 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 178 RECEIVED NYSCEF: 10/06/2022 - CA 21-01178 FILED : APPELLATE DIVISION 4 TH DEPT 02/15/2022 04:33 PM| NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/15/2022 STATE OF NEW YORK *733 SUPREME COURT APPELLATE DIVISION- FOURTH DEPARTMENT KENNETH MIT.T ER, Plaintiff/Appellant vs. ERIC BEVARD, GRETCHEN BEVARD AND DAVID STROTHERS, Defendants/Respondents Index No. EF2018-00001369 Docket No.: CA 21-01178 RECORD ON APPEAL THOMAS P. GIVAS, ESQ. PAPPAS, COX, KIMPEL, DODD & LEVINE, P.C. Attomeys for Plaintiff/Appellant OFFICE & P. O. ADDRESS 614 JAMES STREET SYRACUSE, NY 13203 (315) 472-4481 tgivas@pappascoxiam.com s ROBERT J. SLY, ESQ. SLYE LAW OFFICES, P.C. Attomey for Defendant/Respondent, STROTHERS 104 WASHINGTON STREET WATERTOWN, NY 13601 tjs@slyelam.com ROGER W. BRADLEY, ESQ. MELVIN & MELVIN Attomey for Defendants Eric Bevard and Gretchen Bevard OFFICE & P.O. ADDRESS 217 SOUTH SALINA STREET - SYRACUSE, NY 13202 thradley@melvitdam.com 1 of 209 FILED: JEFFERSON COUNTY CLERK 10/06/2022 09:21 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 178 RECEIVED NYSCEF: 10/06/2022 TABLE OF CONTENTS STATEMENT PURSUANT TO CPLR 5531 ..................1........................................................... 1 NOTICE OF APPEAL AND AFFIDAVIT OF SERVICE...........................................................2 ORDER AND JUDGMENT ....................................................................................................... 5 TRANSCRIPT OF MOTION ARGUMENT/ÒECISION..........................................................11 DEFENDANT'S NOTICE OF MOTION.........................................................t........................27 AFFIDAVIT OR AFFIRMATION IN SUPPORT OF DEFENDANT'S MOTION........29 EXHIBIT A SUMMONS AND COMPLAINT..............................................................32 EXHIBIT B SURVEY MAP .........................................................................................61 EXHIBIT C DECISION AND ORDER.........................................................................63 EXHIBIT D LETTER FROM MICHAEL YANKONG.................................................68 SUMMONS AND COMPLAINT WITH EXHIBITS....................................................79 PLAINTIFF'S AFFIDAVIT IN OPPOSITION TO MOTION.................................................108 EXHIBIT A AMENDED COMPLAINT .....................................................................110 EXHIBIT B VERIFIED ANSWER....:.......................................................:................136 EXHIBIT C LETTER FROM DAVID RENZI............................................................141 EXHIBIT D ANSWER................................................................................................. 143 EXHIBIT E EBT TRANSCRIPT-ELLINGER..........................................................147 EXHIBIT F EBT TRANSCRIPT HARVEY................................................................152 PLAINTIFF'S NOTICE OF MOTION....................................................................................158 PLAINTIFF'S AFFIDAVIT IN SUPPORT OF MOTION.......................................................160 EXHIBIT A AMENDED COMPLAINT.............. ......................................................162 EXHIBIT B DEFENDANTS EXPE1(T WITNESS DISCLOSURE.............................188 2 of 209 FILED: JEFFERSON COUNTY CLERK 10/06/2022 09:21 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 178 RECEIVED NYSCEF: 10/06/2022 EXHIBIT C DISCLOSURE OF EXPERT................................................................... 196 STIPULATION WAIVING CERTI ICATION ...................................................................... 206 3 of 209 FILED: JEFFERSON COUNTY CLERK 10/06/2022 09:21 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 178 STATEMENT PURSUANT TO CPLR 5531 RECEIVED NYSCEF: 10/06/2022 . New York State Supreme Court Appellate Division - Fourtly Judicial Department KENNET11MILLER, Plaintiff-Respondent, STATEMENT PURSUANTTOCPLR _ys.- 5531 ERIC BEVARD, GRETCHEN BEVARD AND DAVID STROTHERS, .Defendana-Appellants. Index NumbertEE20c8-00001169 1. The Index Nuinber in the trial court was EF2018-00001369. 2. The full.names. of the parties a e set forth above in the Caption.and.have not changed. 3. The action commenced In New York StateSupreme Court, Jefferson Count y. 4. The action was conunenced by a filing of a Suminons and Complaint. 5.. The nature of the action isa real property dispute matter. 6. The appeal is frónt an order of the Honorable Jaines P. McClusley, S.CJ entered June 21, 2021. 7. The appeal is being perfected on the fù11 record method.. -1- 4 of 209 FILED: JEFFERSON COUNTY CLERK 10/06/2022 09:21 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 178 NOTICE OF APPEAL AND AFFIDAVIT OF SERVICE RECEIVED NYSCEF: 10/06/2022 NYSCEF DOC.. NO. 153 RECEIVED NYSCEF: #7/16/2( STATE OF NEW YORK SÚrREME OUR COUN OF TEFFERSON KENÑETH MIT.T RR Plaintiff/Appellant NOTICE OP APPEAL vs. Index Nb: EF2018 00001369 Assigned Justice:Hon. James P. McClusky, J.S. ERIC BEVARD, GRETCHEN BEVARD AND DAVID STROTHERS, . .. Defendants/Respondents. PLEASE TAKE NOTICE, that the KENNETH Plaintiff, MILLER, hereby appeals to the Appellate Division of the Supreme Court for theFourth Judicial Department, from the Orde,r and Judgment Defendants' filedjune 21, 20213 which Order granted the Motion In Limine, dismissed the Plaintiffs amended CompMat and grantedfudnent to theDefeñdarits, which was grgritedon June 21, 2021 and filed with the fefferson County clerk's Office on June.21, 2021. This Appeal is inrespect t each and very partuf the Judgment and said Order of the Honorable James P. McClusky, ce of reme Court, DATED: June 30 2021 THO . GIVAS, ESQ. PAPPAS, COX, KIMPEL D & LEVIÑE, P.C. Atturneys for the Plaintiff KENNETH MILLER 614 James Street,Suite 100 Syracuse, New York 13203 (315) 472-4481 tgivas@pappascoxlaw.co To: RÓBBTx I. SLtE, ESQ. SLxiG290rRICESitC. ) Attorney for Deferidant Strotheis Office & P. O. Address 104 Washington Street Watertõƒn, NY 13601 (M5[786-0268 rjs@slyelaw.com. RO ER W.BMADLEY ESQ. plOTEE sOFARPEAL MELVIN & MELVIN EF2018-00001369 Anofnêys for Defendants Betaied on1s/2021 11:os·21AM Office & P.O. Address 217 Sôûth Salina Street NY 15202 Mehmeeks, Jefferson ourityClerk Clerk"AC Syracuse, (M5)«422+1311 rndiby@ñielvinfDw.com 5 of 209 FILED: JEFFERSON COUNTY CLERK 10/06/2022 09:21 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 178 NOTICE OF APPEAL AND AFFIDAVIT OF RECEIVED NYSCEF: 10/06/2022 SERVICE SUPREME COURT STATE OF NEW YOTK CÒUNTY OF JEFFERSON KENNETH MILLER, Plâintiff/Appellant Plaintiff, -vs- AFFIDAY1T OF $EEVICE BY MAIL Indèx Not EF20)8-00001389 Eric Seyard, Gretchen Bevard and D vid Strothers, Defendants StÅTE OF NEWNORK, COUNTY ÒF ONONDAGA sh.: The undersigned being.duly sworn, deposes and sayst Deponent is not a party to the action, is over 18 years of age and resides at 8259 Honeysuckle Drive, Uverpool, N w Yorkt That on the 8th day of luly, 20213 Deponent servedwcopy of Plaintiff's Notice of Appeal on Roger W. Bradley, Esq©,Attorney for Defendants Bevard, are17 8outh Salina Street, Syracuse, New York thetaddrèss designated for that purpose by dèpositing a truecopy of same enclosed in a postpaid properlynddressed wrapper, in â post office officialdepository under the exclusive care,and nustody of the United StatesPostal Service Within the State of New York Brenda M. Barcli Sworn to before int this day g aly, 2021. NOTARY'PU LIC . 'TRACY R. JOHNSTON ', Notary Public, State of New York Qualified in Onondaga , ,,. No. 01J06263239county My Commission expires June 11,20d, -3- 6 of 209 FILED: JEFFERSON COUNTY CLERK 10/06/2022 09:21 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 178 NOTICE OF APPEAL AND AFFIDAVIT OF RECEIVED NYSCEF: 10/06/2022 SERVICE SUPRENIE COURT STATE OF NEW YORK COBNTY OF JEFFERSON KEÑNETF0 MILLER, Plairitiff/†pliellant $1aintiff, -vs- AFFÎDAVIT OF SÉRVi E BY MAIL In ex No: EF20Ï 8-00001369 Eric Bevard, Gretchen Bevärd and David $trothers, ' Defendants STATE F NEW YÓRK, COUNTV OF ONONDAGA s[.: he undersigned being duly sworn, deposes and says: Deponent isnot a party to the action,.is ovei 18 years of age and resides at 8259 Honeysuckle Drive, Liverpool, New York. That on the 8th day of Jul^, 2021, Deponent served a copy of Plaintiff'sNotice of Appeal on Robert J.Slye, Esq, Attorney for Defendant Strothers, at 104 Washington Street,Watertown, New York the address designated for thatpurpose by depositing a truecopy of same enclosed in a postpaid properly addressedwrapper,in a post office officialdepository under the exclusive care and custody of theUnited States Postal Service within the State of New York, 7 t Brenda M. Bareh Swöñi to bufore me this day ofJuly, 202.1. NOTARY CBLIC TRÃCVR.JÖ$N fON . $60taÈRubliceState of Neƒ ork 1:1ùalifiesin OnondagaCounty No!01J06263239 My Coynmis[iõ#expires 30ý $1, 20..EL 7 of 209 FILED: JEFFERSON COUNTY CLERK 10/06/2022 09:21 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 178 ORDER AND JUDGlÚENT RECEIVED NYSCEF: 10/06/2022 NYSCEF DOC. NO. 153 RECEIVED NYSCEÑ 07/16/|0 - " STATE OF NEW YORK KENNETH MILLER, NOTICE OF ENTRY PlaintifÉ, Index No. EP201Sw00001369 ERIC GRETCHsN BEVARD and AssignedJustice· · BEVARD, DAVID STROTHER5, Hôn. James P. McQlusky, J.S.C; Defendarits. PLEASE TAKE OTICE that the attached Order was entered in the office ofthd effersonCounty Cler4 onJune 21, 2021. Dated; June 21, 2021 . Robert J SlyeJsq. . . SLVE LAW OFFICES P.C. Attoineys for Defendant David Strothers Qffice and P. O. Address · 104 Washington Street Watertown, New York 13601 Telephone: (315) 786-0266 TOr Th6inas P. Gins, Esp Pappast Cox, Kimpel, Dodd & Le e, P.C. Attorneys forPlaintiff 614 James Street, Suite 100 Syracuse, N.ew York 13203-2000 Telephone No.: (315) 472-4481 Roger W. Bradley, Esqs Melvin & Melvin,'P;LC Attorneys for-Defendants . Eric Bevard and Gretchen Bevard Office and P. 0. Address 217 South Salina Street Syracuse, New Yotk 13202 Telephone: (315) 422-1311 -5- 8 of 209 FILED: JEFFERSON COUNTY CLERK 10/06/2022 09:21 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 178 ORDˆRAND JUDGMENT RECEIVED NYSCEF: 10/06/2022 NYSCEF DOC. NO. 153 RECEIVE NYSCEF: 07116/2C INDEX No. EF2018-0000136 NYSCEF DÒ . blO. 15Â RECEIVED 202 NYSCEFb06721f QUPREME COUR¥ . gad -9 ANip as At a Trial Tenn of the New York State Supreine Court iá and for the County of effereon held at the DuSes State Office 106 Building, Floor,317 ‚ashington Street, watertown, New York 13601 on the 7thday of June,2021 at8:45 a.m. in theforenoon. PRESEblT: HON. JAME\ P. McCLUSKV, J.S.C. SUPREME COURT JUSTICE STATE OF NEW YOR SUPREME COURT COUNTAÖF JBFFEkSON KENNE HMILLER, ORDER AND JUbG1 ENT vs Index No. EF2018-0000i3ti9 RJINo, 22-19-0290 ERIC BEVARD, GRETCHEN BEVÃkD, arid DAVID STROTHERS, Assigned Justice: Hon. James P. McClusky, J.S.C. Defendants. WH REAS, thismatter was scheduled-for ajury-h·id@tocommence on Monday, June 7, 2021 in the Supreme Court forthe County of Jefferson;and d WHEREAS, pursuant to Jeitersori Courity Supreme Court General Rules for JuryTrials concerning motions in limine.Defendants Eric Bevard, Gretchen Bevard and David Strothers moved,for an order limiting proffered Plaintiff's testlinonyconceming theclairned giantof a easement" "use" recreation or 6therpermanent interest arisingfrom deed language con.cerning area" Defendants' of a certain"recreation on properties;and ,-- -6- 9 of 209 FILED: JEFFERSON COUNTY CLERK 10/06/2022 09:21 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 178 ORDER AND JUDGMENT RECEIVED NYSCEF: 10/06/2022 ÑYSCEF DOC. NO. 153 RECEiVED NYSCER .07/in/2 INDEX NO. EF2018 0000136 NYSCEF DOC. NO, 150 RECEIVED NYSCËF: O (2M202 a endants' WHÈREAS, De motion filliñiinê was made oá May 24; 2021, withá returnclate oflune 7, 2021 at8:45 áan.in the forenoon;and WHEREAS PlaintiffKenneth Miller cross-moved to timitthe testimony ofDefendants and Defendantsi experts±inconnectioriwith the deed and language; WHEREAS,. on the returndate,the inotions in liinine wertrargued OtibehÈf of Defendant David Strothers,by Attomey Robert J. Slye Esq.;on behalfof Defendants Eric Bevard and Gretchen Bevardty Roger wFBradley, Esq ; and the Plaintiff s Cross--Motion was argued by Thomas P. Giyas, Esq.; and May- ' WHEREAS, the Court, having reviewed the Noticeof Motion bfDbfendants dated 24,,2021, with exhibbs, togetherwith the Affirmation of RobertJ. SlyepÈsq., swom to.on May Defendants' 24, 2021 and Memorandum áf Law.in sup ortof theMotio#clated May24, 2021; and having furtherreviewed the,Plaintiffs Cross-Notice of Motion dated May 27, 2021, together with the Affirrnation of Thomas J. Givas,Esq.,sworn to May 27,2021, and Plaintiff's Memorandum of ;aw insupport.of the Cross-Motion dated May 27, 2021, and having further revie•ed the Affirmation ofRobert J. Slye,Esq. dated dune 2, 202i,and the Affirmafton of Roger W. Brádley, Esq. submitted in opposition toPlaintiffs Motion ] limine; and WHEREAS, the Court,shaving found the language in ,the deed from Edith Roeschlaubto .. Mervin Miller nd Barbara Millerdated November 5el984 to be ambiguous as towhether the conveyance was ofan easement and or a licerise; the Court.having further reviewed the New York CoutÊof Appeals iñWillow h v: Diniacopoulds¶N.V.2d 9È3þ986) and,.further,the decisi6ti Appellate Division, Fourth Depàrtment inÑew York Land Developñie it orp orthp -7- 10 of 209 FILED: JEFFERSON COUNTY CLERK 10/06/2022 09:21 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 178 ÖXDER AND JUDGMÈNT RECEIVED NYSCEF: 10/06/2022 ÑÝSCÈF DOC. NO. 153 . RECE1ÝÉl) NYSCEFi 07/16/ ENUE NO. EF2018-V0 001·36 BYSCEf t . 0. 15 RECEIVED NYSCEF: 06 21/202 Benfieft 6 A.D.sd is ( Dçp't20f8); and the Cauct, having sppiledthe law orthose cases t¬ &efacts as presented herein,itis hedib ORDERED AÑ þJUDGEIN thatthe Verifiêd Cbtnplaint and laterAmended Compldinc 6f thePlaiktillarehereby disrnisse.d on thesgrounds thatthe Redschlaub deed to Nervin and Barbara hdlilbr…as, as a mgiter of Ew, arnbiguous and therefore constituteda \ïcenserather than an easement; and libeing undisputed by the partièstrcounsel thafthegrantor ofthe license, Ñdith Rðëàchlaubr is tieséhiedand the C¼urthaviñg defÀrtniñedthatany t%en icistinglicriseekpi¼ed tipen her death isheÓebÿ fiétlier kDERED AND ADJÚDGED thaQudgrDentlsrgranted in favorof theI efindants against beflkintiftdisfitiksingyach oh causes Of âdtibriof theVerified Complãitit and/or Amendeli ërifiê CoiklSlaiht aiidDëreli a is shalrháÿe udgment therefor. batect:J%ned , I } . Watertown Newyoek EÑT 1 on. J P. McClus , J.S.C. -8- 11 of 209 FILED: JEFFERSON COUNTY CLERK 10/06/2022 09:21 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 178 ORDER AND JUDGMENT RECEIVED NYSCEF: 10/06/2022 6 CEF DOC. O. 154 , RECEIVÈD NYSCEF:- 07216/2C efferson Ceuitty £Ierk's @fffee Watertoton, f 1360 sa mee.tonness coe Beputy Coúnty Etert f thonhison(ãttö: jeff ersën.ns.tu Attii:Mark Davidson New York State Sulreme Court Appellate Division, Fourth Department 50 East Avenue Rochester, NY 14604 RE: Index #EF2018-1369 Kenneth Miller -against- Eric Bevard Gretchen Bevard David Strothers .Dear Mr. bavidson, Enclosed you will find copies of the following documents'that were filedaf ihe Jefferson County Clerk'ä office in the above referenced matter. Notice of Appeal filedin our office July 16, 2021 Affidavit of Mailing filedin ouroffice Please do not hesitate to contact our office should yowhave any questions br concerns. izelle J.Meeks .I Jefferson p GJM/ Enc. Resorbing Bepartmentt Begartme:tt of Rotor Webides %etorbs Ranagement (315)785-3200 ljone: SDnne: (315)785-3023 STjone: (315)785-514 jefftotteritsoffite@to,iefferson.nn.ng faxW(315)785-5048 recorti[lenter falco.ieffergniuip.11 -9- 12 of 209 FILED: JEFFERSON COUNTY CLERK 10/06/2022 09:21 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 178 ORDER AND JUDCMENT RECEIVED NYSCEF: 10/06/2022 E SCEF DOC. NO. 154 , RECEIVED NYSCEF: 07/16/2f efferson County ClerIrg effice h 175Grgenal dibtreet Watertoton, f@ 13601. mas Beputy County ¬Ieri p o thofityon@co.jeftergolkirittli Attn: Mark Davidson New York State Supreme Court Appellate Division, Fourth Department 50 East Avenue Rochester, NY 14604 RE IndexeEÈz0151369 K nneth Miller ˆrie Bevard Gretclien Bevard David Strothers c Dear1 Davidson, . Eñcl sed yôüyin f dtopies of the fonowins dodürnentshatwere filed afth6 Jefferson County Clerk s office in the above referènted matter. Nbtice of Ajapeal filed iftour ornce July 16, 2021 Afridavit ofiwailing filed in?óur office , Pleask do not hesitife to contact our obice shonld yoú havearty questions or concerns. Sincêrsló, iÓel . Meeks ef er n Enc necorWng Beparts Joe actinent st stator¾ides seco s Alanirgeinent m: (sts)785-skoo lpt net (315)785-302s paner(sts)785-5145 ettihdiveottite@to:isttesoxi.nyau x: (315)785-50 recovbkenterrarto.ietterifoiuninus 13 of 209 FILED: JEFFERSON COUNTY CLERK 10/06/2022 09:21 AM INDEX NO. EF2018-00001369 TRANSCRIPT OF MOTION ARGUMENT/DECISION NYSCEF DOC. NO. 178 RECEIVED NYSCEF: 10/06/2022 1 STATE OF NEW YORK SUPREME COURT : COUNTY OF JEFFERSON KENNETH MILLER, : RJI #2 19-0090 3 EF201%-1369 PlaiItiff, 4 -vs- 5 DAVID STROTHERS'; ERIC and GRETCHEN 6 BAEVARD, DECISION ON 7 Defendant's. MOTION 8 Dulles State.Òffibe Building ,9 317 Washington Street Watertown, Ne# fork 13601 10 June 7, 2021 11 12 13 B E F O R E: 14 EiON JAMs P. McCISU5KY, 15 Supreme Court dustitfe 16 17 18 A P P E A R ;ÂCN & E S 19 PAPPAS, COX, KIMPEL, DODb $ LEVINE, PC 20 FTHQMAS P. GIVAS, ESQ. 614 James Street, Suite 100 21 Syracuse, New York 13203 On behalf o.f the Plaintiff 22 SLYE LAW ŒFFIQES, RC 23 .ROBERT J. SLYE, ESQ. 104 WashingtóF Street 24 Watertown, New York 13601 On, behalf 4f Refendant Strothers, 25 {Appearances cont.1 :Carfie L. Sorensen, RMR Senior Court Reporter -11- 14 of 209 FILED: JEFFERSON COUNTY CLERK 10/06/2022 09:21 AM INDEX NO. EF2018-00001369 NYSCEF DOC. NO. 178 TRANSCRIPT OF MOTION ARGUMENT/DECISION RECEIVED NYSCEF: 10/06/2022 Kenneth Mil¼et vs. D. Strothers', E. And d. Brevard 2 1 APPEAHANCES4 (Contintiing) 2 MELVIN MEINIÑ, PLLC RO ER W. BRADLEY, ESQ. 3 217 South. Salina Street, 7th Floor Syracuse, Nevi York 3202 4 On behalf of Defenda ts Brevard 5 6 . * * 7 8 THE COURT: Good morning. 9 MR. GIVAS: Good Worning. 10 THE OÚTT: We'ré here in the Miller, Brevard 11 and Strothers niatters scheduled for a trial Edday. 12 Befõre we get going on the trial, there's couple of l'3 motion in liminës, I have fevièwed the paperwdrk, we di