arrow left
arrow right
  • David Barker v. Anthony V. Gervera, Amanda D. Gervera, Farm Credit East, Aca, Anthony V Gervara Real Property - Other (Article 15 Action) document preview
  • David Barker v. Anthony V. Gervera, Amanda D. Gervera, Farm Credit East, Aca, Anthony V Gervara Real Property - Other (Article 15 Action) document preview
  • David Barker v. Anthony V. Gervera, Amanda D. Gervera, Farm Credit East, Aca, Anthony V Gervara Real Property - Other (Article 15 Action) document preview
  • David Barker v. Anthony V. Gervera, Amanda D. Gervera, Farm Credit East, Aca, Anthony V Gervara Real Property - Other (Article 15 Action) document preview
  • David Barker v. Anthony V. Gervera, Amanda D. Gervera, Farm Credit East, Aca, Anthony V Gervara Real Property - Other (Article 15 Action) document preview
  • David Barker v. Anthony V. Gervera, Amanda D. Gervera, Farm Credit East, Aca, Anthony V Gervara Real Property - Other (Article 15 Action) document preview
  • David Barker v. Anthony V. Gervera, Amanda D. Gervera, Farm Credit East, Aca, Anthony V Gervara Real Property - Other (Article 15 Action) document preview
  • David Barker v. Anthony V. Gervera, Amanda D. Gervera, Farm Credit East, Aca, Anthony V Gervara Real Property - Other (Article 15 Action) document preview
						
                                

Preview

FILED: JEFFERSON COUNTY CLERK 06/23/2021 08:27 AM INDEX NO. EF2021-00001543 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/23/2021 STATE OF NEW YORK SUPREME COURT COUNTY OF JEFFERSON Index No. DAVID BARKER, Date Filed: Plaintiff, NOTICE OF PENDENCY v. Premises: County Route 92, Town of Lorraine, ANTHONY V. GERVERA, and AMANDA D. GERVERA, and ax o 0-1-65.1) FARM CREDIT EAST, ACA, 79-80 North Church Road, Town of Boylston, Oswego County, NY Defendants. (Tax Parcel No. 002.00-01-11) 6 North Church Road, Town of Boylston, Oswego County, NY (Tax Parcel No. 002.00-01-12) 113 North Church Road, Town of Boylston, Oswego County, NY (Tax Parcel No. 002.00-01-25.01) North Church Road, Town of Boylston, Oswego County, NY (Tax Parcel No. 002.00-01-26) NOTICE IS HEREBY GIVEN, that an action pursuant to Article 15 of the Real Property Actions and Proceedings Law of the State of New York to, among other relief, declare the life estate interest of Plaintiff, David Barker ("Plaintiff") in certain real property hereinafter described, for declaratory judgment, determine the value of Plaintiff's estate interest, for money damages in that is currently unknown, but which is believed to exceed $391,837.50, has been commenced and brought in Supreme Court, County of Jefferson, and in Supreme Court, County of Oswego, by. Plaintiff, David Barker, against the above-named Defendants, Anthony V. Gervera, Amanda D. Gervera, and Farm Credit East, ACA (collectively, "Defendants"). That the above-named Plaintiff claims, among other demands, that he has a lifeestate interest in the real property described herein. Plaintiff demands in said actions that the Court issue a judgment providing reformation of the deed, imposition of a constructive trust, imposition of constructive mortgage, imposition ofa constructive lien, and a money judgment for no less than $391,837.50 (the value of Plaintiff's life estate attorneys' interest), plus interest, costs, disbursements, fees, together with such other and further relief as the Court may deem just and proper. AND NOTICE IS FURTHER GIVEN, that the premises affected by the said trust action is situate in the Town of Lorraine in the County of Jefferson, State of New York, and also in the Town of Boylston in the County of Oswego, State of New York, and is described as set forth on Schedule "A" annexed hereto and made a part hereof. 1 of 8 FILED: JEFFERSON COUNTY CLERK 06/23/2021 08:27 AM INDEX NO. EF2021-00001543 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/23/2021 The premises is subject to all coveñañts, casemeñts and restrictions of record affecting said premises, together with fixtures attâehed to or used in connection with premises and appurtenant rights and interests. The Clerk of the County of Jefferson, and the Clerk of the County of Oswego are directed to index this notice to the names of all of the Defendants. Dated: June 23, 2021 HARRIS BEACH PLLC /s/ Julian B. Modesti By: Julian B. Modesti Lauren H. Seiter Attorneys for Plaintiff 333 West Washington Street, Suite 200 Syracuse, NY 13202 Tel.: (315) 214-2004 2 of 8 FILED: JEFFERSON COUNTY CLERK 06/23/2021 08:27 AM INDEX NO. EF2021-00001543 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/23/2021 "A" SCHEDULE 3 of 8 FILED: JEFFERSON COUNTY CLERK 06/23/2021 08:27 AM INDEX NO. EF2021-00001543 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/23/2021 ALL THOSE TRACTS OR PARCELSOF LAND, altuatein the Town of Boylstorn Countyof OswegoandStateof New York, describedasfollows: ALL THAT TRACT OR PARCELOF LAND, situatein theTown of Boylston, County of OswegoandStateof New York, beingthesamepremisesconveyedby OrenBarkerto OrenR. Barker andMaric Barker by deeddatedMay 18, 1966, recordedin the Oswego CountyClerk's Office in Book 693of DeedsatPage748. ALL THAT TRACT OR PARCEL OF LAND, situatein the Town of Boylston,County of OswegoandStateof New York, being thesamepremisesconveyedby OrenBarkerto OrenR. Burker andMarie Barker by deeddatedMay 18, 1966,recordedin the Oswego CountyClerk's Office in Book 693of DeedsatPage75L ALL THAT TRACT OR PARCEL OF LAND, situatein the Town of Boylston, County of OswegoandStateof New York, beingthesamepremisesconveyedby OrenBarkerto OrenR. BarkerandMarie Barker by deeddatedMay 18, 1966,recordedin the Oswego CountyClerk's Office in Book 693of DeedsatPage754. ALL THAT TRACT OR PARCEL OF LAND, situatein theTown of Boylaton,County of OswegoandStateof New York, beingthesamepremisesconveyedby OrenBarkerto Omn R. BarkerandMarie Barker by deeddatedMay 18, 1966,recordedin the Oswego CountyClerk'sOffice in Book 693of DeedsatPage757. . ALL THAT TRACT OR PARCELOF LAND, situatein theTown of Boy1ston,County of OswegoandStateof New York, beingthesamepremisesconveyedby OrenBarkerto OrenR. Barker, Jr. by deeddatedDecember14, 1966,recordedin the OswegoCounty Clerk's Office in Book 695of DeedsatPage210. ALL THAT TRACT OR PARCELOP LAND, situatein the Town of Boylston,County of Oswegoand State of New York, being the samepremisesconveyed by OeorgeT. Outh andPearlM. Outh to OrenBarkerby deeddatedNovember 13, 1962,recordedin theOswegoCountyClerk's Office in Book668atPage319. ALL THAT TRACT OR PARCEL OP LAND, situatein the Town of Boylston, County Yerden of OswegoandStateof New York, beingthesamepremisesconveyedby Clifton Clerk's to OrenJ. Barker by deeddatedApril 20, 1961,recordedin the OswegoCounty Office in Liber 668 at Page316, ALL THAT TRACP OR PARCEL OF LAND, situatein the Town of Boylston, County M. Prouse of Oswegoand Stateof New York, being the samepremisesconveyed by recordedin the Neal,CountyTreasurerto OrenBarkerby deeddatedNovember3, 1933, OswegoCountyClerk's Office in Liber 377of DeedsatPage77. AI.SO ALL THAT TRACT OR PARCEL OF LAND, situatein the Town of Boylston, Countyof OswegoandStateof New York, beingthe samepremisesconveyedby Oren Barkerto OrenJ. Barker andMarie Barker by deeddatedJanuary26, 1966,acorded in theOswegoCounty Clerk's Office in Liber 689atPage1004. OrenJ. Barker died Pebruary13, 1982,survivedby his wife, N. Marie Barker, now N. Marie BarkerRandall,thegrantorherein. '1DOETHERWITH AND SUBJECTTO ALL easements,covenantsandrestrictionsof recordasthey affectthepremises. EXCEPTING AND RESERVINO the rights of the public in any adjoining or abutting mada TOOBTHERwill all right, title andinterest,if any,of the party of the first part in andto any streetsandroadsabuttingtheabovedescribedpremisesto thecenterlines thereof. EXOBPTING THEREFROM THIEl.FOLLOWING: ALSO ALL THAT TRACT OR PARCBL OF LAND, situatein the Town of Boylston, County of Oswegoand State of New York, moreparticularly boundedand describedas follows: BEGINNINO at a point in thecenterlineof County Route 13 at a point 2215.8 feet westerly along said centerlinefrom its intersectionwith the centerline of County Route 17, all asshownon the Burd SurveyMap hereinaftermore specifically identified, andnmning thenceN. 82 degs.45'00" W, alongthe centerlineof said Route13a County distanceof 1193.0feet to a point therein;nmalng thenceN. 9 dega.47' 10" B. passing througha steelrebarsetat 35 feet, a total distanceof 600.00feet to a steel rebar, sunning thenceN. 82 degs.21' 00" W. a distance1102.2feet to a steel rebar,running thenceN. 07 dega.25' 00" E. a distanceof 2834.0feet to a steelrebar, running thenceS. 82 degs. 00' 00" E. a distanceof 829.6 feet to a steel rebar,running 3, 07 dogs. 10' 00" W. a distance850.0feet to a steel rebar, running thenceS. 81 degs4T 45" B. a distanceof 143L5 feetto a steelrebar;runningthenceS.07 dogs.17' 15" W. passingthroughasteel rebarat 2526 feet, a total distanceof 2556,4feet to the point in the centerlineof County Route13thatla thepoint of beginningandcontaining135.15acresof land. BBING the samepremisessurveyedby Merritt J. Burd, LS. 49259, his file No. 85/28, said survey completed 4/29/85, his sevisedsurvey map dated 4-22-96 and entitled "SURVEY MAP PART OF LOTS 42 & 43 6'' TOWNSH1POF CONSTABLE'S PUR. TOWN OFBOYLSTON OSWEOOCO. NEW YORK." BHING thesamepremisesconveyedto theOrantorheminby KennethF. Zacharek,Oary . E. Zacharek,Keith J. Zacharek,Nancy A, ZacharekTolbert andEdwardT. Zacharekby WarrantyDeeddated May 12, 1996andrecordedin the OswegoCounty Clerk's Office on May 30, 1996in Liber 1323of Deeds,page258. SUBJECTTO therights of thepublic in CountyRoute13. . SUBJECTTO convenants,easementsandrestrictionsof records(specific referenceis madeto right of way of NorthernN.Y. Utilities, Inc. perBook 340 of Deedsat Page459) and thos e apparent to 4 of view. 8 FILED: JEFFERSON COUNTY CLERK 06/23/2021 08:27 AM INDEX NO. EF2021-00001543 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/23/2021 TOOETHERwith theappurtenances andall theestateandrights of the grantorin andto saidpremises. ALL THAT TRACT OR PARCEL OF LAND, situatein theTown of Lorraine, County of Jeffersonand Stateof New York, being the samepremisesconveyedby Manford Rudd,Administratorof theEstateof Lloyd M. Waltsto OrenJ. Barker, Jr. aridN. Marie Baker by deeddatedJune9, 1975,recordedin the JeffersonCounty Clerk's Office in Liber 865atPage205. ALSO ALL THAT TRACT OR PARCEL OF LAND, situatein the Town of Lorraine, County of JeffersonandStateof New York, being the samepremisesconveyedby Oren E. Barkerto OrenJ. Barker andMarie Barker by deeddatedMay I8, 1966,recordedin theJeffersonCountyClerk's Office in Liber 805atPage774. OrenJ. Barkerdied Pebruary13, 1982, survivedby his wife, N. Marie Baker, now N. Marie BakerRandall,thegrantorherein, BXCEPTINGAND RBSBRVINGALL THAT TRACT OR PARCEL OF LAND, situate in theTownof Lorraine,Countyof Jefferson,Stateof New York, being part of OreatLot 99, boundedanddescribedasfollows: BBOINNING in thecenterlineof CountyRoute92 at a point located500feetnorthof the southline of JeffersonCounty; '1hencerumdngfrom thethusestablishedpoint of beginning,westerlyperpendicularwith thecentedineof saidroad200 feet; Thencenmningnortherlyparallelwith saidroad300feet; Thencerunningeasterlyparallel with the first courseabovedescribed2001 feet to the centerlineof CountyRoute92; Thencorunningsoutherlyalong thecenterlineof CountyRoute 92, 300 feet to theplace of beginning. and all the estateandrights of the party of the first TOGETHERwith the appurtenances partin andto saidpremises, . FURTHER EXCEPTING THERIE|FROMyBS FOLLOWING: ALL THAT CERTAINPIECEOR PARCELOFLANDsituateIntheTownof Boy1ston, County .. ofOswego andStateofNewYork,beingapartof LoisNumber10and11Inthe6thTownship of Constable's Purchase (Boylston Tract)andbeingapordonoflandsconveyed toDavidBarkerand Darlene BarkerbyN. MarieBarkerRandall byDeeddatedMarch17,1995andrecorded inthe Oswego CoumyClerk'sOttlesonSeptember l. 1995inBook1292ofDeedsatpage106,andsaid parcelbeingbounded asfollowa; anddescribed Beginningatapointinthecenterline of thepresent gravelsurface Road,said of theNorthChureb pointbeingthesouthwest cornerofthe50acrepacelof landconveyed to Barkerbythe aforementional deed,andsaid50acrepuccialsobeingthesame50nereparcelof landconveyed to 25, 1919andrecorded in flarveyC.HallandEllaPooleitall by PearlKimballby DeeddatedFebruary theOswego Clerk's County OlBce onApnt 1919 14, in a Book311ofDeedstpage 233; hence fromsaidpointof beginning,mirt31seaB.,alongablazedendyellowpainted N.oBdeg.511 thewestboundary . linefoundmarking of thesaid50acreparcel,andalsomarkingtheeasterly of landsof ThePeople boundary of 1805.37' oftheStateofNewYork.adistance toanangletron foundatanoldfencecomermarking cornerof thesaid50acreparcel,andalsomarking thenorthwest acomeroflandsofThePeople oftheStateofNewYork; thenorth nence S.80des 59tria. 10sec.B.,alongablazedandyellowpaintedlinefoundmarking of thesaid50acreparcel,andalsomarkingtheboundary boundary oftheState oflandsofThePeople ofNewYork,adistance to a ½"angleiros foundmarkingthesouthwest of 788.410' enmerof the 12.97acreparceloflandconveyed of'theStateof NewYorkby OrenBarkerbyDecd toThePeople CountyClerk's,officeonJuly1, 1941inBook405 in theOswego datedJune28,1941andrecorded atpage35; ofDee1ts linefoundmakingthenorth andyellowpainted ThenceS.81deg.16min.16see.E.,alongablamed ofthesaid50acrepucel,andalsomaddag boundary of the1297acreparcel,a thesouthboundary of 409.52'to ananglefronfoundmarking distance cornerof thesaid12.97acrepercel, thesoutheast theeast ThenceN.08deg,55min.1Bsee.B.,alongablazedandyellowpaintedlinefbundmarking of 1407.38' adistance of the1237acreparcel, boundary to anangleironin atones the foundmarking Oswego cornerofthesaid12.97acreparcel.saidcornerbeingontheCountyLinebetween northeast Countyonthenorth; CountyonthesouthandJefferson ThenceS.71deg.48mia 27sec.B.,alongablazedandyellowpaintedline,andinpartalonganold - Jefferson theOswego of andalsobeingalongtheboundary stonenewfoundmaddag CountyLine, of 1078.53' of theStateofNewYork.adistance inadsofThePeople a toanangleironfoundmarldng oftheStateofNewYork; corneroflandsofThePeople • JefRrson CountyI.Ine,a Thencecorai=ingS 71deg.4ainia.27see.B.,alongtheOswego of 659.54'toapointonthesaidCountyLinenearthe(atersection distance whofence ofoldbarbed andeasterly; linesibundrunningsoutherly S,01deg,39min.21sea.B.,latothesaidlandsconveyed Themse of an to Baker,alongtheremains dre fenceline,adistancaof t49.5t' to ananglepointinthesaidfenceline;. oldbarbed of922.53'to apoint astimara Theace5. 12deg.08min.06ses.B.,alongthesaidfencelineremains, atthesouthad ofthesaidfencellne,andalsoattheeastendofastonsrow ½"rebar of 620.90'toa nence N.M dog.56min.44see,W.,alongthesaidstonerow,adistance rowr=nin setatthewet endof thesaidstonerow,andalsobeingsetatthenorthendofastone southsiv 5 of 8 FILED: JEFFERSON COUNTY CLERK 06/23/2021 08:27 AM INDEX NO. EF2021-00001543 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/23/2021 ThenceS 07deg.46min.38sec.W.,alongthesaidstone thecenterline of 1390.61' row,adistance toa pointin ofthepresent gravelsurface oftheNorthChurchRoad; IlienceS.89deg3I min.10see.W.,alongthecenterline of thepmsent gravelsurface oftheNorth Church ofJI5 7l' to apoiminthesaidcenterline; Road,adistance ThenceS 89deg09mia37sec.W.,alongthesaid of391.13'toa adistance saidcenterline, cemerline, pointinthe ThenceN 09deg.01min.04secE.,26.86'toa ½*rebarsetattheendofanoldbarbed wirefence line; . Thencecontinuing N.09deg.ol min.04seeE , generally of 36527to aset½" rebar; adistance followingalongthesaidfencelineremains, ThenceS.88deg.29min.38sec.W , generally follo alongtheoldfencelineremains, adistance of68353'to a ½"rebarsetatthebaseof acornerfencepostatthenorth endofanoldstoneror. ThenceS 09deg59min.15sec.W.,alongtheoldstonerow,adistance of 293.13'toapointin the saidstonerow, ThenceN. 88deg.41min 36sec.E,, 100.00' to apoint; ThenceS.09deg.59min 15see.W , 10000'to apointinthecenterline ofthepresent gravetsurface of theNorthChurch Road, ThenceS.88deg38mia 39sec.W.,alongthecentedine ofthepresent gravelsurface oftheNorth of 475.00' ChurchRoad,adistance toananglepointinthesaidcenterline, ThenceS.88deg.32miao7sec.W.,alongthenaidcenterline, adistance of345.o7to anangle poiminthesaidcemerline; Thence of 294.o3' S.88dog.15min.25see.W.,alongthesaidcenterline, adistance toanangle pointinthesaidcenterilne Theice5.Badeg,43min.06sec.W.,along of3I5.00'tothepoint thenaldcenterline, adistance of beginning, 143.27 containing of landassurveyed acres byThomas J.Kovach P.LS.#49092 dated May6, 1999. Subject topublicandmunicipal rightsinthatportion ofthedescribed premises whichissituate rightofwayoftheNorthChechRoad. ' withintheestablished toanyandallother AndSubject restrictions rights, andreservations ofsconi. GRANTINGto Granteeand its successorsand assigns, a permanenteasement forutilities across the remaining lands of Grantors along North Church Road, said utilities to be located no further f romNorth Church Roadthan . . the existing poles. utility ALL THATCERTAINPIECEORPARCELOF LANDsituate intheTownof Boyhton,County of Oswego andStateofNewYork,beingapartofLotsNumber11and21inthe6thTownship of Constable's Purchase (Boyision Tract)andbeingaportionoflandsconveyed te DavidBarkerand BarkerbyN.MarieBarkerIbadellbyDeeddatedMarch17,1995andtecorded Darlene Inthe Oswego CountyClerk'sofficeonSeptember 1, 1995inBook1292of Deeds atpage106,andalso beingaportionoftheparceloflandconveyed toOrenBarkerbyTheBlountLumberCompany by DeeddatedOctober I6, 1915andrecorded intheOswego Clerk's County OfficeonDecember 2, 1916inBook302ofDeeds atpage52,andsaidpan:elbeingbounded anddescribed asfbilows; . Beginningatapointintitecenterline of thepresent macadam surface of theNorthChurch Road,said S 88deg 19min.02sec,W,,a didwa of 170.84' pointbeinglocated Bomthenorthwest cornerof the0.83acreparcel of landconveyed to DavidBurkerandDarlene BarkerbyRonald0. Barkerby DeeddatedSeptember 28,1994andrecorded intheOswego CountyClerk'sOfficeonSeptember 1994inBook1262ofDeeds 28, atpage165; Thencefromsaidpointof beginning, S 00.des 56mia 52sec.E.,intothesaidlandsconveyed to of30.77'toaset½"rchar, Barker,adistance Thencecontinuing S 00deg.56mia 52sec.E.,alongabarbed of339.26' wirefenceline,adistance to a ½"rebarsetatafencecomer; toa ½"rebarset ThenceN.89deg.55niin.53sec.E.,alongthesaidfenceline,a distance of 194.4(y atafencecomer, of 443.4I' toa ½"rebarset ThenceS. I 1deg.02min.1t sec.W.,alongthesaidfenceline,adistance atafencecorner, of 483.86'toananglepoint ThenceS.57deg47min 51seeE , atongthesaidfenceline,adistance inthesaidfenceline; of 283.1l'toananglepoint ThenceS 45deg00min00sec.E.,alongthesaidfenceline,a distance inthesaidfenceline: of 228.42'to ananglepoint ThenceS. 59deg00min00sec.E..alongthesaidfenceline,a distance inthesaidfenceline, of 299.81'toapointonthe ThenceN.85deg.00min00sec.E.,alongthesaidfenceline,adistance eastboundayofLotNumber 21,saidpointbeinglocatedS.09deg.34min:10sec.W.,adistance of 38932'froma 2-l/2"capped ironpipein stones foundmarkingthecommon cornerofLots I1, 12,21 and22,midpointalsobeingonthewestboundary of the120.039 screparcelof landconveyed toThe of theState People ofNewYorkbyDeed739/680; 6 of 8 FILED: JEFFERSON COUNTY CLERK 06/23/2021 08:27 AM INDEX NO. EF2021-00001543 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/23/2021 Thencefromsaidpoim,S.09des 34nin. 10see. W., alongablazedandyellowpainted linefound markingtheeastboundafy ofLetNumber21,alsothewestboundaiy of the120.039 to h conveyed oftheStateofNew York,being People adistance of1t ane paral 13.5t'tosoangle thenortheast mark,ing honfound