Bill Text: NY A06504 | 2019-2020 | General Assembly | Amended


Bill Title: Relates to the exemption of certain parcels of land.

Spectrum: Partisan Bill (Democrat 1-0)

Status: (Passed) 2019-11-25 - SIGNED CHAP.549 [A06504 Detail]

Download: New_York-2019-A06504-Amended.html



                STATE OF NEW YORK
        ________________________________________________________________________

                                         6504--A

                               2019-2020 Regular Sessions

                   IN ASSEMBLY

                                      March 8, 2019
                                       ___________

        Introduced by M. of A. JAFFEE -- read once and referred to the Committee
          on  Economic  Development -- reported and referred to the Committee on
          Codes -- committee discharged,  bill  amended,  ordered  reprinted  as
          amended and recommitted to said committee

        AN  ACT  to amend the alcoholic beverage control law, in relation to the
          exemption of certain parcels of land

          The People of the State of New York, represented in Senate and  Assem-
        bly, do enact as follows:

     1    Section  1.  Subparagraph  (xii) of paragraph (a) of subdivision 13 of
     2  section 106 of the alcoholic beverage control law, as amended by chapter
     3  453 of the laws of 2018, is amended and a  new  subparagraph  (xiii)  is
     4  added to read as follows:
     5    (xii)  all  those tracts or parcels of land, situate in the Tenth Ward
     6  of the City of Troy, County of Rensselaer and State of New  York,  known
     7  as Lots Number Seven (7), A Seven (A7), Six (6), A Six (A6), Five (5), A
     8  Five  (A5)  and the southerly portions of Lots Four (4) and A Four (A4),
     9  as the same are laid down and described on a certain Map made by Freder-
    10  ick W. Orr, dated August 15, 1918, filed in the Office of the  Clerk  of
    11  the County of Rensselaer as Map No. 29 1/2, Drawer 18. The said premises
    12  hereby intended to be conveyed are bounded and described as follows:
    13    COMMENCING  at an iron rod in the westerly side of River Street at the
    14  most southeasterly corner of premises heretofore conveyed by Harry Gold-
    15  berg and Norman Goldberg to Arthur E. Collins and another, by Deed dated
    16  November 8, 1940, recorded November 12, 1940 In the Office of the  Clerk
    17  of the County of Rensselaer in Book 633 of Deeds at page 400 and running
    18  thence southerly along the westerly line of River Street 215.6 feet to a
    19  pipe  in  the  most  southeasterly corner of Lot No. A7; thence westerly
    20  along the southerly line of Lots Nos. A7 and 7, 163 feet more or less to
    21  the easterly shore of the Hudson River; thence northerly along the east-
    22  erly shore of the Hudson River 216 feet more or less to the most  south-
    23  westerly  corner  of land heretofore conveyed by the said Harry Goldberg

         EXPLANATION--Matter in italics (underscored) is new; matter in brackets
                              [ ] is old law to be omitted.
                                                                   LBD06566-03-9

        A. 6504--A                          2

     1  and Norman Goldberg  to  Arthur  E.  Collins  and  another  hereinbefore
     2  recited; thence along the southerly line of lands heretofore conveyed to
     3  said  Collins  and  another  easterly  31.75 feet; thence northerly 6.33
     4  feet;  thence easterly 18 feet; thence southerly 6.33 feet; thence east-
     5  erly 150.57 feet to the point or place of beginning.
     6    EXCEPTING THEREFROM that portion of the above  described  premises  as
     7  were  conveyed by John B. Garrett, Inc. to Cahill Orthopedic Laboratory,
     8  Inc.  by deed dated June 22, 1993 and recorded in the Rensselaer  County
     9  Clerk's  Office  on  June  24,  1993  in Book 1960 of Deeds at Page 215,
    10  Containing 17,600 square feet of land more or less.
    11    BEARINGS refer to the magnetic meridian of  1993.  Said  premises  are
    12  also  described as follows: Ward & Plate: 1005500 669 RIVER ST: frontage
    13  and depth 115.60 x 220.00 being the same premises described in Book 6534
    14  of Deeds at Page 256 in the Rensselaer County Clerk's Office  and  being
    15  the  same  premises  in  the  2009  City  of  Troy  Assessment Rolls and
    16  90.78-3-2.1 In Rem Serial No. AY0054 (RIVERVIEW PROPERTIES INC;  CORINA,
    17  ANGELO; MCLAUGHLIN, JOHN D & VASIL, SCOTT)[.]; or
    18    (xiii)  any such premises or business located on that certain piece or
    19  parcel of land, or any subdivision thereof, situate, lying and being  in
    20  the  Village of Suffern, Town of Ramapo, County of Rockland and State of
    21  New York, addressed as 97-99 Lafayette Avenue, Suffern, New York,  iden-
    22  tified  for  tax  purposes  by the Town of Ramapo - 2000 County/Town Tax
    23  Bill, Tax Map No. 07/016-B-0239-B-0000 and New Parcel Tax Identification
    24  No. 54.35-2-54, bounded and described as follows:
    25    BEGINNING at a point on the Westerly side of Washington Avenue,  where
    26  the  same  is intersected by the Northerly line of lands now or formerly
    27  of the Village of Suffern (Sect. 168, Lot 284), said  point  also  being
    28  the   Southeasterly  corner  of  the  premises  herein  intended  to  be
    29  described.
    30    RUNNING THENCE North 76 degrees 15 minutes West  along  the  Northerly
    31  line  of  lands  now or formerly of the Village of Suffern a distance of
    32  210.30 feet to a point; THENCE South 13 degrees 45  minutes  West  along
    33  the  Westerly  line of lands now or formerly of the Village of Suffern a
    34  distance of 78.75 feet to a point; THENCE North 76  degrees  28  minutes
    35  West along the Northerly line of lands now or formerly of the Village of
    36  Suffern  a distance of 96.30 feet to a point; THENCE North 13 degrees 32
    37  minutes East a distance of 117.60 feet  to  a  point;  THENCE  South  76
    38  degrees 15 minutes East a distance of 6.00 feet to a point; THENCE North
    39  13  degrees  32 minutes East a distance of 54.80 feet to a point; THENCE
    40  South 76 degrees 15 minutes East a distance of 91.00 feet  to  a  point;
    41  THENCE North 13 degrees 45 minutes East along the Easterly line of lands
    42  now  or  formerly  of Mirando (Sect. 168. Lot 239A) a distance of 123.25
    43  feet to a point on the Southerly side of Lafayette Avenue; THENCE  South
    44  59 degrees 56 minutes 42 seconds East along the Southerly side of Lafay-
    45  ette  Avenue  a distance of 176.92 feet to a point; THENCE Southeasterly
    46  along the Southerly side of Lafayette Avenue, on a curve  to  the  right
    47  having  a radius of 58.97 feet an arc distance of 76.88 feet to a point;
    48  THENCE South 14 degrees 45 minutes West along the Westerly side of Wash-
    49  ington Avenue a distance of 109.22 feet to the point or place of  BEGIN-
    50  NING.
    51    Being  the  same premises described in a deed dated June 11, 1999 from
    52  Westchester Realty Group LLC  to  Marandy  Realty  Associates,  LLC  and
    53  recorded  in the Rockland County Clerk's Office on June 24, 1999 Instru-
    54  ment ID # 1999-00033893.

        A. 6504--A                          3

     1    The premises described above are  more  particularly  described  after
     2  field  survey  by  A.R.  Sparaco,  Jr.,  P.L.S.  dated June 13, 2000, as
     3  follows:
     4    ALL  THAT  TRACT,  piece  or  parcel  of  land  with the buildings and
     5  improvements thereon in the Village of Suffern, Town of Ramapo, Rockland
     6  County, New York, Tax Map Reference Section 16B; Lots  239  B  and  254,
     7  bounded and described as follows:
     8    BEGINNING  at  a cross-cut in the westerly line of Washington Ave. (50
     9  feet wide) where the same is intersected by the northerly line of  lands
    10  of  the Village of Suffern (formerly Washington Ave. School) and running
    11  thence; North 78° 42' 52" West 211.11' along the northerly line of lands
    12  of the Village of Suffern to an iron pipe; thence,  South  11°  03'  40"
    13  West  78.38' continuing along said lands to a PK nail; thence, North 79°
    14  21' 20" West 96.30' continuing along said lands to an iron pipe; thence,
    15  North 10° 21' 09" E 117.12' along lands now or formerly of Meadows to  a
    16  point;  thence,  South 79°00'00" East 6.00' to a point in the centerline
    17  of an old right of way; thence, North 12°50'10" East  55.32'  along  the
    18  centerline  of  an  old  right  of  way  to  an iron pipe; thence, South
    19  79°00'00" East 91.04' crossing through said right of way and  continuing
    20  along  the southerly line of lands now or formerly of Miranda to a cross
    21  cut; thence, North 11°15'34" East 123.37' along  the  easterly  line  of
    22  said  lands  to  a  cross  cut  in the southerly line of Lafayette Ave.;
    23  thence, South 62°34'00" East 165.97' along the assumed southerly line of
    24  Lafayette Ave. to a point of curvature; thence,  Southeasterly  along  a
    25  curve  to  the  right  having  a radius of 72.00' and an arc distance of
    26  93.43' continuing along the same to a point of tangency in the  westerly
    27  line  of  Washington Ave; thence, South 11°47'00" West 100.86' along the
    28  westerly line of Washington Ave. to the point or place of BEGINNING.
    29    Containing 1.267 acres of land more or less.
    30    SUBJECT to utility easements described in Uber 1016, page  487,  Liber
    31  1038, page 977, Book 340, page 1277.
    32    SUBJECT  TO  a 6' wide easement for ingress and egress as described in
    33  Liber 318, page 4.
    34    TOGETHER with a 6' wide and 12' wide right  of  way  as  described  in
    35  Liber 318, page 4.
    36    SUBJECT  TO  any  other  easements,  rights of ways or restrictions of
    37  record.
    38    Being the same premises described in a deed dated June 11,  1999  from
    39  Westchester  Realty  Group  LLC  to  Marandy  Realty Associates, LLC and
    40  recorded in the Rockland County Clerk's Office on June 24, 1999  Instru-
    41  ment ID #1999-00033893.
    42    § 2. This act shall take effect immediately.
feedback