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. LBD06566-03-9A. 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.