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