Bill Text: NY S09021 | 2017-2018 | General Assembly | Introduced

NOTE: There are more recent revisions of this legislation. Read Latest Draft
Bill Title: Exempts certain parcels of land from the provisions of law which generally restrict manufacturers, wholesalers and retailers from sharing an interest in a liquor license.

Spectrum: Partisan Bill (Democrat 1-0)

Status: (Passed) 2018-12-21 - SIGNED CHAP.453 [S09021 Detail]

Download: New_York-2017-S09021-Introduced.html


                STATE OF NEW YORK
        ________________________________________________________________________
                                          9021
                    IN SENATE
                                      June 14, 2018
                                       ___________
        Introduced  by  Sen. BRESLIN -- read twice and ordered printed, and when
          printed to be committed to the Committee on Rules
        AN ACT to amend the alcoholic beverage control law, in relation  to  the
          exemption  of certain parcels of land from the provisions of law which
          generally restrict manufacturers, wholesalers and retailers from shar-
          ing an interest in a liquor license
          The People of the State of New York, represented in Senate and  Assem-
        bly, do enact as follows:
     1    Section  1.  Subparagraph  (x)  of  paragraph  (a) of subdivision 1 of
     2  section 101 of the alcoholic beverage control law, as added  by  chapter
     3  318 of the laws of 2016, is amended and a new subparagraph (xi) is added
     4  to read as follows:
     5    (x) ALL that certain plot, piece or parcel of land, situate, lying and
     6  being  in the Town of Greenburgh, County of Westchester and State of New
     7  York, being bounded and described as follows:
     8    BEGINNING at a point on the easterly side of Saw Mill River Road where
     9  the same is intersected by the division line between premises hereinaft-
    10  er described and lands now or formerly of One Riverdale Ave.    Develop-
    11  ment  Co.,  Inc.,  said  point being North 11 Degrees 23' 24" West 22.83
    12  feet from the former North East corner of Saw Mill River Road and Hunter
    13  Lane;
    14    THENCE along said division line, North 82 Degrees 18' 00" East  647.08
    15  feet  to  land  now  or  formerly of One Riverdale Ave. Development Co.,
    16  Inc.;
    17    THENCE northerly along same, North 7 Degrees 42' 00" West 351.52  feet
    18  and North 10 Degrees 15' 00" West 282.50 feet to the southeast corner of
    19  lands now or formerly of Hodes Daniels;
    20    THENCE  westerly along same, South 80 Degrees 34' 00" West 85.00 feet,
    21  South 9 Degrees 26' 00" East 40.52 feet, South 80 Degrees 35'  00"  West
    22  120.56  feet,  and South 81 Degrees 15' 00" West 485.74 feet to the east
    23  side of Saw Mill River Road;
    24    THENCE southerly along same, South 18 Degrees 17' 40" East 150.40 feet
    25  and South 11 Degrees 23' 24" East 431.17 feet to  the  point  of  BEGIN-
    26  NING[.]; or
         EXPLANATION--Matter in italics (underscored) is new; matter in brackets
                              [ ] is old law to be omitted.
                                                                   LBD16293-01-8

        S. 9021                             2
     1    (xi) ALL THOSE TRACTS OR PARCELS OF LAND, situate in the Tenth Ward of
     2  the  City  of Troy, County of Rensselaer and State of New York, known as
     3  Lots Number Seven (7), A Seven (A7), Six (6), A Six (A6),  Five  (5),  A
     4  Five  (A5)  and the southerly portions of Lots Four (4) and A Four (A4),
     5  as the same are laid down and described on a certain Map made by Freder-
     6  ick  W.  Orr, dated August 15, 1918, filed in the Office of the Clerk of
     7  the County of Rensselaer as Map No. 29 1/2, Drawer 18. The said premises
     8  hereby intended to be conveyed are bounded and described as follows:
     9    COMMENCING at an iron rod in the westerly side of River Street at  the
    10  most southeasterly corner of premises heretofore conveyed by Harry Gold-
    11  berg and Norman Goldberg to Arthur E. Collins and another, by Deed dated
    12  November  8, 1940, recorded November 12, 1940 In the Office of the Clerk
    13  of the County of Rensselaer in Book 633 of Deeds at page 400 and running
    14  thence southerly along the westerly line of River Street 215.6 feet to a
    15  pipe in the most southeasterly corner of Lot  No.  A7;  thence  westerly
    16  along the southerly line of Lots Nos. A7 and 7, 163 feet more or less to
    17  the easterly shore of the Hudson River; thence northerly along the east-
    18  erly  shore of the Hudson River 216 feet more or less to the most south-
    19  westerly corner of land heretofore conveyed by the said  Harry  Goldberg
    20  and  Norman  Goldberg  to  Arthur  E.  Collins  and another hereinbefore
    21  recited; thence along the southerly line of lands heretofore conveyed to
    22  said Collins and another easterly  31.75  feet;  thence  northerly  6.33
    23  feet;  thence easterly 18 feet; thence southerly 6.33 feet; thence east-
    24  erly 150.57 feet to the point or place of beginning.
    25    EXCEPTING THEREFROM that portion of the above  described  premises  as
    26  were  conveyed by John B. Garrett, Inc. to Cahill Orthopedic Laboratory,
    27  Inc. by deed dated June 22, 1993 and recorded in the  Rensselaer  County
    28  Clerk's  Office  on  June  24,  1993  in Book 1690 of Deeds at Page 215,
    29  Containing 17,600 square feet of land more or less.
    30    BEARINGS refer to the magnetic meridian of  1993.  SAID  PREMISES  ARE
    31  ALSO  DESCRIBED AS FOLLOWS: Ward & Plate: 1005500 669 RIVER ST: frontage
    32  and depth 115.60 x 220.00 being the same premises described in Book 6534
    33  of Deeds at Page 256 in the Rensselaer County Clerk's Office  and  being
    34  the  same  premises  in  the  2009  City  of  Troy  Assessment Rolls and
    35  90.78-3-2.1 In Rem Serial No. AY0054 (RIVERVIEW PROPERTIES INC;  CORINA,
    36  ANGELO; MCLAUGHLIN, JOHN D & VASIL, SCOTT).
    37    §  2.  Subdivision 13 of section 106 of the alcoholic beverage control
    38  law, as separately amended by chapters 303 and 318 of the laws of  2016,
    39  is amended to read as follows:
    40    13.  No  retail  licensee  for on-premises consumption shall be inter-
    41  ested, directly or indirectly, in any premises where liquors,  wines  or
    42  beer  are  manufactured or sold at wholesale, by stock ownership, inter-
    43  locking directors, mortgage or lien on any personal or real property  or
    44  by  any  other means, except that liquors, wines or beer may be manufac-
    45  tured or sold wholesale by the person  licensed  as  a  manufacturer  or
    46  wholesaler  thereof  on  real  property  owned by an interstate railroad
    47  corporation or a  United  States  certificated  airline  with  a  retail
    48  license for on-premises consumption, or on premises or with respect to a
    49  business  constituting  an overnight lodging and resort facility located
    50  wholly within the boundaries of the town of North Elba, county of Essex,
    51  township eleven, Richard's survey, great lot numbers two hundred  seven-
    52  ty-eight, two hundred seventy-nine, two hundred eight, two hundred nine-
    53  ty-eight,  two  hundred  ninety-nine, three hundred, three hundred eigh-
    54  teen, three  hundred  nineteen,  three  hundred  twenty,  three  hundred
    55  thirty-five  and  three hundred thirty-six, and township twelve, Thorn's
    56  survey, great lot numbers one hundred six and one hundred  thirteen,  as

        S. 9021                             3
     1  shown  on the Adirondack map, compiled by the conservation department of
     2  the state of New York - nineteen  hundred  sixty-four  edition,  in  the
     3  Essex  county  atlas  at  page  twenty-seven in the Essex county clerk's
     4  office,  Elizabethtown,  New York, provided that such facility maintains
     5  not less than two hundred fifty rooms and suites for overnight  lodging,
     6  or  on  premises  or with respect to the operation of a restaurant in an
     7  office building located in a city having a population  of  five  hundred
     8  thousand  or  more and in which is located the licensed premises of such
     9  manufacturer or wholesaler, provided that the building, the interior  of
    10  the  retail premise and the rental therefor fully comply with the crite-
    11  ria set forth in paragraph two  of  subdivision  three  of  section  one
    12  hundred  one  of  this article, any such premises or business located on
    13  that tract or parcel of land, or any subdivision thereof, situate in the
    14  Village of Lake Placid, Town of North Elba, Essex County, New  York;  it
    15  being  also a part of Lot No.  279, Township No. 11, Old Military Tract,
    16  Richard's Survey; it being also all of Lot No. 23 and part of Lot No. 22
    17  as shown and designated on a certain map entitled "Map of Building Sites
    18  for Sale by B.R. Brewster" made by G.T. Chellis C.E. in 1892; also being
    19  PARCEL No. 1 on a certain map of lands of Robert  J.  Mahoney  and  wife
    20  made  by G.C. Sylvester, P.E.  & L.S. # 21300, dated August 4, 1964, and
    21  filed in the Essex County Clerk's Office on August 27,  1964,  and  more
    22  particularly  bounded  and described as follows; BEGINNING at the inter-
    23  section of the northerly bounds of Shore Drive (formerly Mirror  Street)
    24  with  the  westerly  bounds  of Park Place (formerly Rider Street) which
    25  point is also the northeast corner of Lot  No.  23,  from  thence  South
    26  21°50' East in the westerly bounds of Park Place a distance of 119 feet,
    27  more  or  less,  to  a lead plug in the edge of the sidewalk marking the
    28  southeast corner of Lot No. 23 and the northeast corner of Lot  No.  24;
    29  from  thence  South  68°00'50"  West a distance of 50.05 feet to an iron
    30  pipe set in concrete at the corner of Lots 23 and 22; from thence  South
    31  65°10'50"  West  a distance of 7.94 feet along the south line of Lot No.
    32  22 to an iron pipe for a corner; from thence North 23°21'40" West and at
    33  17.84 feet along said line passing over a drill hole in a concrete side-
    34  walk, and at 68.04 feet further along said line  passing  over  an  iron
    35  pipe at the southerly edge of another sidewalk, and at 1.22 feet further
    36  along  said  line passing over another drill hole in a sidewalk, a total
    37  distance of 119 feet, more or less, to the northerly line of Lot No. 22;
    38  from thence easterly in the northerly line of  Lot  22  and  23  to  the
    39  northeast  corner of Lot No. 23 and the point of beginning. Also includ-
    40  ing the lands to the center of Shore Drive included between the norther-
    41  ly straight line continuation of the side lines of the  above  described
    42  parcel,  and  to  the  center  of  Park Place, where they abut the above
    43  described premises SUBJECT to the use thereof for street purposes. Being
    44  the same premises conveyed by Morestuff, Inc.  to  Madeline  Sellers  by
    45  deed dated June 30, 1992, recorded in the Essex County Clerk's Office on
    46  July 10, 1992 in Book 1017 of Deeds at Page 318, or any such premises or
    47  business  located on that certain piece or parcel of land, or any subdi-
    48  vision thereof, situate, lying and being in  the  Town  of  Plattsburgh,
    49  County of Clinton, State of New York and being more particularly bounded
    50  and described as follows: Starting at an iron pipe found in the easterly
    51  bounds of the highway known as the Old Military Turnpike, said iron pipe
    52  being  located 910.39 feet southeasterly, as measured along the easterly
    53  bounds of said highway, from the southerly bounds of the  roadway  known
    54  as  Industrial  Parkway  West,  THENCE running S 31° 54' 33" E along the
    55  easterly bounds of said Old Military Turnpike Extension, 239.88 feet  to
    56  a  point  marking  the  beginning of a curve concave to the west; thence

        S. 9021                             4
     1  southerly along said curve, having a radius of 987.99 feet, 248.12  feet
     2  to  an  iron  pipe  found  marking the point of beginning for the parcel
     3  herein being described, said point also marked the southerly  corner  of
     4  lands  of Larry Garrow, et al, as described in Book 938 of Deeds at page
     5  224; thence N 07° 45' 4" E along the easterly  bounds  of  said  Garrow,
     6  748.16  feet  to  a  3"x4"  concrete  monument marking the northeasterly
     7  corner of said Garrow, the northwesterly corner  of  the  parcel  herein
     8  being  described  and said monument also marking the southerly bounds of
     9  lands of Salerno Plastic Corp. as described in Book 926 of Deeds at Page
    10  186; thence S 81° 45' 28" E along a portion of the southerly  bounds  of
    11  said Salerno Plastic Corp., 441.32 feet to an iron pin found marking the
    12  northeasterly corner of the parcel herein being described and also mark-
    13  ing the northwest corner of the remaining lands now or formerly owned by
    14  said  Marx and Delaura; thence S 07° 45' 40" W along the Westerly bounds
    15  of lands now of formerly of said Marx and DeLaura and along the easterly
    16  bounds of the parcel herein being described, 560.49 feet to an iron pin;
    17  thence N 83° 43' 21" W along a portion of the remaining  lands  of  said
    18  Marx  and  DeLaura,  41.51  feet to an iron pin; thence S 08° 31' 30" W,
    19  along a portion of the remaining lands of said Marx and  Delaura,  75.01
    20  feet  to  an  iron  pin  marking northeasterly corner of lands currently
    21  owned by the Joint Council for Economic Opportunity of  Plattsburgh  and
    22  Clinton  County,  Inc.  as  described  in Book 963 of Deeds at Page 313;
    23  thence N 82° 20' 32" W along a portion of the northerly bounds  of  said
    24  J.C.E.O.,  173.50  feet to an iron pin; thence 61° 21' 12" W, continuing
    25  along a portion of the northerly bounds of said J.C.E.O., 134.14 feet to
    26  an iron pin; thence S 07° 45' 42" W along the westerly  bounds  of  said
    27  J.C.E.O., 50 feet to an iron pin; thence S 66° 48' 56" W along a portion
    28  of  the  northerly  bounds  of remaining lands of said Marx and DeLaura,
    29  100.00 feet to an iron pipe found on the easterly bounds of  the  afore-
    30  said  highway,  said  from pipe also being located on a curve concave to
    31  the west; thence running and running northerly along the easterly bounds
    32  of the aforesaid highway and being along  said  curve,  with  the  curve
    33  having a radius of 987.93 feet, 60.00 feet to the point of beginning and
    34  containing  6.905  acres of land. Being the same premises as conveyed to
    35  Ronald Marx and Alice Marx by deed of CIT Small Business Lending  Corp.,
    36  as  agent  of  the administrator, U.S. Small Business Administration, an
    37  agency of the United States Government  dated  September  10,  2001  and
    38  recorded in the office of the Clinton County Clerk on September 21, 2001
    39  as  Instrument  #135020,  or  any such premises or businesses located on
    40  that certain plot, piece or parcel of land, situate, lying and being  in
    41  the  Second  Ward  of  the City of Schenectady, on the Northerly side of
    42  Union Street, bounded and described as follows: to wit; Beginning at the
    43  Southeasterly corner of the lands lately owned by Elisha L. Freeman  and
    44  now  by Albert Shear; and running from thence Easterly along the line of
    45  Union Street, 44 feet to the lands now owned by or in the possession  of
    46  James  G.  Van Vorst; thence Northerly in a straight line along the last
    47  mentioned lands and the lands of the late John Lake,  102  feet  to  the
    48  lands  of  one  Miss Rodgers; thence Westerly along the line of the last
    49  mentioned lands of said Rodgers to the lands  of  the  said  Shear;  and
    50  thence  Southerly  along  the  lands of said Shear 101 feet, 6 inches to
    51  Union Street, the place of beginning.
    52    Also all that tract or parcel of land,  with  the  buildings  thereon,
    53  situate  in the City of Schenectady, County of Schenectady, and State of
    54  New York, situate in the First, formerly the Second  Ward  of  the  said
    55  City,  on  the  Northerly  side  of  Union Street, which was conveyed by
    56  William Meeker and wife to Elisha L. Freeman by deed  dated  the  second

        S. 9021                             5
     1  day  of December 1843, and recorded in the Clerk's Office of Schenectady
     2  County on December 5, 1843, in Book V of Deeds at page 392, which lot in
     3  said deed is bounded and described as follows: Beginning at a  point  in
     4  the  Northerly line of Union Street where it is intersected by the East-
     5  erly line of  property  numbered  235  Union  Street,  which  is  hereby
     6  conveyed,  and  running thence Northerly along the Easterly line of said
     7  property, One Hundred Forty and Five-tenths  (140.5)  feet  to  a  point
     8  sixteen  (16)  feet  Southerly from the Southerly line of the new garage
     9  built upon land adjoining on the North; thence  Westerly  parallel  with
    10  said  garage,  Forty-six  and Seven-tenths (46.7) feet; thence Southerly
    11  One Hundred Forty and Eighty-tenths (140.8) feet to the Northerly margin
    12  of Union Street; thence Easterly along the  Northerly  margin  of  Union
    13  Street,  about  Forty-eight and three-tenths (48.3) feet to the point or
    14  place of beginning.
    15    The two above parcels are  together  more  particularly  described  as
    16  follows:
    17    All  that  parcel  of  land  in the City of Schenectady beginning at a
    18  point in the northerly margin  of  Union  Street  at  the  southwesterly
    19  corner  of lands now or formerly of Friedman (Deed Book 636 at page 423)
    20  which point is about 60 feet westerly of  the  westerly  line  of  North
    21  College  Street  and runs thence N. 86 deg. 42' 20" W. 92.30 feet to the
    22  southeasterly corner of other lands now or formerly  of  Friedman  (Deed
    23  Book  798  at page 498); thence N. 04 deg. 06' 48" E. 140.50 feet to the
    24  southwesterly corner of lands now or  formerly  of  Stockade  Associates
    25  (Deed Book 1038 at page 521); thence S. 87 deg. 05' 27" E. 46.70 feet to
    26  lands  now  or formerly at McCarthy (Deed Book 1129 at page 281); thence
    27  along McCarthy S. 00 deg. 52' 02" E.  3.69  feet  to  the  northwesterly
    28  corner  of lands now or formerly of SONYMA (Deed Book 1502 at page 621);
    29  thence along lands of SONYMA S. 02' 56" W.34.75 feet to a corner; thence
    30  still along lands of SONYMA and lands now or  formerly  of  Magee  (Deed
    31  Book  399  at  page  165)  S. 86 deg. 11' 52" E. 42.57 feet to a corner;
    32  thence still along lands of Magee and  Lands  of  Friedman  first  above
    33  mentioned S. 03 deg. 10' 08" W. 102.00 feet to the point of beginning.
    34    Excepting  and  reserving  all  that portion of the above parcel lying
    35  easterly of a line described as follows:
    36    All that tract or parcel of land, situated in the City of  Schenectady
    37  and  County  of Schenectady and State of New York, on the Northerly side
    38  of Union Street bounded and described as follows:
    39    Beginning at a point in the northerly line of Union Street, said point
    40  being in the division line between lands now  or  formerly  of  Electric
    41  Brew Pubs, Inc. (1506 of Deeds at page 763) on the West and lands now or
    42  formerly  of  Margaret Wexler and Donna Lee Wexler Pavlovic, as trustees
    43  under Will of Ruth F. Wexler (Street number 241  Union  Street)  on  the
    44  East;  thence  North  03  deg. 04' 10" East, along the building known as
    45  Street No. 241 Union Street, a distance of 30.50 feet to a point; thence
    46  North 88 deg. 45' 45" West, along said  building  and  building  eve,  a
    47  distance  of  5.62  feet  to a point; thence North 03 deg. 03' 30" East,
    48  along said building eve of Street No. 241 Union Street,  a  distance  of
    49  32.74  feet; thence South 88 deg. 45' 45" East, along said building eve,
    50  a distance of 1.2 feet to an intersection of building corner  of  Street
    51  No.  241  Union  Street  and  a brick wall; thence north 03 deg. 37' 30"
    52  East, along said brick wall, a distance of 14.47 feet to a point in  the
    53  corner  of  the brick wall, thence South 86 deg. 46' 45" East along said
    54  brick wall a distance of 4.42 feet to the  intersection  of  brick  wall
    55  with  the boundary line between the Electric Brew Pubs, Inc. (aforesaid)
    56  on the West and lands of Margaret Wexler and Donna Lee Wexler  Pavlovic,

        S. 9021                             6
     1  (aforesaid)  on the East; thence North 03 deg 10' 08" East a distance of
     2  0.62 feet to the Northeast corner of lands belonging to Margaret  Wexler
     3  and Donna Lee Wexler Pavlovic.
     4    Also  all  that  tract  or  parcel of land commonly known as the Union
     5  Street School, located on the Northeasterly corner of  Union  and  North
     6  College  Streets in the First Ward of the City and County of Schenectady
     7  and State of New  York,  more  particularly  bounded  and  described  as
     8  follows:    Beginning  at  a point in the Northerly street line of Union
     9  Street where it is intersected by the  Easterly  street  line  of  North
    10  College Street, and runs thence Northerly along the Easterly street line
    11  of  North College Street, one hundred seven and five-tenths (107.5) feet
    12  to a point, thence easterly at an angle  of  ninety  (90)  degrees,  one
    13  hundred  ninety-one and seventy-five hundredths (191.75) feet to a point
    14  in the Northwesterly street line of Erie Boulevard thence  southwesterly
    15  along the Northwesterly street line of Erie Boulevard, one hundred twen-
    16  ty-three  and  eight-tenths  (123.8)  feet  to its intersection with the
    17  Northerly street line of Union Street; thence Westerly along the  North-
    18  erly street line of Union Street, one hundred twenty-four and fifty-five
    19  hundredths (124.55) feet to the point or place of beginning.
    20    The  above  described parcel of property includes the Blue Line parcel
    21  of land, which is a portion of the abandoned Erie Canal  Lands,  located
    22  in  the  First Ward of the City of Schenectady, New York, and which Blue
    23  Line parcel lies between the Northwesterly line of Erie Boulevard as set
    24  forth in the above described premises and the Northeasterly lot line  of
    25  the  old  Union Street School as it runs parallel with the Northwesterly
    26  line of Erie Boulevard as aforesaid.
    27    The two above parcels are  together  more  particularly  described  as
    28  follows: All that parcel of land in the City of Schenectady beginning at
    29  a  point  in  the northerly margin of Union Street and the northwesterly
    30  margin of Erie Boulevard and runs thence along Union Street N.  86  deg.
    31  42'  20"  W. 124.55 feet to the easterly margin of North College Street;
    32  thence along North College Street N. 05 deg 04' 40" E.  107.50  feet  to
    33  the southeasterly corner of lands now or formerly of McCarthy (Deed Book
    34  1129 at page 279); thence along McCarthy, Cottage Alley and lands now or
    35  formerly  of  McGregor (Deed Book 912 at page 624) S. 84 deg. 55' 20" E.
    36  191.75 feet to the northwesterly margin of Erie Boulevard; thence  along
    37  Erie  Boulevard S. 38 deg. 03' 53" W. 123.54 feet to the point of begin-
    38  ning, any such premises or businesses located on that tract or parcel of
    39  land situate in the Town of Hopewell, Ontario County, State of New York,
    40  bounded and described as follows: Commencing at a 5/8"  rebar  found  on
    41  the  division  line  between  lands  now or formerly of Ontario County -
    42  Finger Lakes Community College (Liber 698 of Deeds,  Page  466)  on  the
    43  north  and  lands now or formerly of James W. Baird (Liber 768 of Deeds,
    44  Page 1109) on the south; thence, North 43°-33'-40" West, on  said  divi-
    45  sion  line, a distance of 77.32 feet to the Point of Beginning.  Thence,
    46  North 43°-33'-40" West, continuing on said  division  line  and  through
    47  said  lands  of  Ontario County, a distance of 520.45 feet to a point on
    48  the southeasterly edge  of  an  existing  concrete  pad;  thence,  South
    49  74°-19'-53"  West, along said edge of concrete and the projection there-
    50  of, a distance of 198.78 feet to a point on the easterly edge  of  pave-
    51  ment  of an existing campus drive; thence, the following two (2) courses
    52  and distances along said edge of pavement: Northeasterly on a  curve  to
    53  the  left  having  a  radius  of  2221.65 feet, a chord bearing of North
    54  30°-16'-39" East, a  chord  distance  of  280.79,  a  central  angle  of
    55  07°-14'-47",  a  length  of 280.98 feet to a point of reverse curvature;
    56  thence, Northeasterly on a curve to the right having a radius of  843.42

        S. 9021                             7
     1  feet,  a  chord  bearing  of North 45°-25'-09" East, a chord distance of
     2  534.08, a central angle of 36°-55'-01", a length of  543.43  feet  to  a
     3  point;  thence,  South 30°-04'-59" East, a distance of 18.28 feet to the
     4  corner  of  the property acquired by Ontario County (Liber 766 of Deeds,
     5  Page 1112), as shown on a map recorded in  the  Ontario  County  Clerk's
     6  Office  as  Map  No.  6313;  thence,  the following four (4) courses and
     7  distances along said property line: South 30°-04'-59" East,  a  distance
     8  of 177.17 feet to a point; thence, South 02°-20'-33" East, a distance of
     9  147.53  feet  to  a point; thence, South 41°-31'-35" East, a distance of
    10  200.93 feet to a point; thence, South 23°-48'-53" West, along said prop-
    11  erty line, and the projection thereof, through the first said  lands  of
    12  Ontario  County  -  Finger  Lakes Community College (Liber 698 of Deeds,
    13  Page 466), a distance of 517.96 feet to Point of Beginning. Said  parcel
    14  containing  7.834  acres,  more  or  less,  as  shown  on a map entitled
    15  "Proposed Lease Area - Friends  of  the  Finger  Lakes  Performing  Arts
    16  Center,  Hopewell,  NY", prepared by Bergmann Associates, drawing LM-01,
    17  dated June 10, 2005, last revised August 17, 2005. The related PAC Prop-
    18  erties are shown on the Map denominated  "FLCC  Campus  Property,  FLPAC
    19  Ground  Lease,  Parking, Vehicular & Pedestrian Access", recorded in the
    20  Ontario County Clerk's Office on December 10, 2009 in Book 1237 of Deeds
    21  at page 9 and are comprised of the areas separately labeled  as  Parking
    22  Lot  'A', Parking Lot 'G', the Ticket Booth area, the Sidewalks, and the
    23  Entry Roads; any such premises or businesses located on all that certain
    24  piece or parcel of land situate in the City of Syracuse, County of Onon-
    25  daga, State of New York,  lying  generally  Northwesterly  of  the  West
    26  Hiawatha  Boulevard,  and  generally Northeasterly of the New York State
    27  Barge Canal, being a portion of Lot 11I and  Lot  11J  of  the  Carousel
    28  Center  Subdivision  as  shown  on  a resubdivision plan of the Carousel
    29  Center Subdivision filed as Map No. 8743 in the Onondaga County  Clerk's
    30  Office,  and  as  of  May  20,  2014 identified as space L323 in a lease
    31  between the liquor license applicant and property owner and on the third
    32  level of the shopping center thereon, such shopping  center  land  being
    33  more particularly bounded and described as follows:
    34    BEGINNING  at  the  point  of  the  intersection  of the division line
    35  between the Northeasterly boundary of the New York  State  Barge  Canal,
    36  Syracuse  Terminal designated as "Parcel No. T-111" on the Southwest and
    37  Lot 11I of the Carousel Center Subdivision on  the  Northeast  with  the
    38  Northwesterly  boundary of West Hiawatha Boulevard; thence North 50 deg.
    39  26 min. 28 sec. West, along said division line, 690.72 feet; to a point;
    40  thence through Lot 11I and 11J of said subdivision the  following  thir-
    41  ty-five (35) courses and distances:
    42    1) Thence North 40 deg. 22 min. 15 sec. East 191.79 feet to a point;
    43    2) Thence South 82 deg. 04 min. 58 sec. East 294.58 feet to a point;
    44    3) Thence North 07 deg. 52 min. 16 sec. East 314.89 feet to a point;
    45    4) Thence South 82 deg. 07 min. 45 sec. East 53.96 feet to a point;
    46    5) Thence North 07 deg. 52 min. 16 sec. East 70.18 feet to a point;
    47    6) Thence South 82 deg. 07 min. 44 sec. East 40.81 feet to a point;
    48    7) Thence North 07 deg. 52 min. 16 sec. East 35.49 feet to a point;
    49    8) Thence South 82 deg. 07 min. 50 sec. East 1.52 feet to a point;
    50    9) Thence North 07 deg. 52 min. 16 sec. East 45.53 feet to a point;
    51    10) Thence South 82 deg. 07 min. 44 sec. East 92.67 feet to a point;
    52    11) Thence North 07 deg. 52 min. 16 sec. East 194.00 feet to a point;
    53    12) Thence North 82 deg. 07 min. 44 sec. West 121.00 feet to a point;
    54    13) Thence North 07 deg. 52 min. 14 sec. East 408.67 feet to a point;
    55    14) Thence South 82 deg. 07 min. 44 sec. East 168.50 feet to a point;
    56    15) Thence North 07 deg. 52 min. 16 sec. East 34.33 feet to a point;

        S. 9021                             8
     1    16) Thence South 82 deg. 07 min. 44 sec. East 15.33 feet to a point;
     2    17) Thence North 07 deg. 52 min. 16 sec. East 341.67 feet to a point;
     3    18) Thence North 82 deg. 07 min. 44 sec. West 199.44 feet to a point;
     4    19) Thence North 07 deg. 52 min. 31 sec. East 0.97 feet to a point;
     5    20) Thence North 52 deg. 50 min. 09 sec. East 11.22 feet to a point;
     6    21) Thence North 07 deg. 52 min. 16 sec. East 20.77 feet to a point;
     7    22) Thence North 37 deg. 05 min. 57 sec. West 30.86 feet to a point;
     8    23) Thence North 82 deg. 07 min. 44 sec. West 21.02 feet to a point;
     9    24) Thence South 52 deg. 13 min. 00 sec. West 5.85 feet to a point;
    10    25) Thence North 82 deg. 07 min. 44 sec. West 7.41 feet to a point;
    11    26) Thence North 07 deg. 52 min. 16 sec. East 108.15 feet to a point;
    12    27) Thence South 82 deg. 07 min. 44 sec. East 0.75 feet to a point;
    13    28) Thence North 07 deg. 52 min. 16 sec. East 22.46 feet to a point;
    14    29) Thence North 82 deg. 07 min. 44 sec. West 0.75 feet to a point;
    15    30) Thence North 07 deg. 52 min. 16 sec. East 43.48 feet to a point;
    16    31) Thence North 52 deg. 52 min. 15 sec. East 7.78 feet to a point;
    17    32) Thence North 07 deg. 52 min. 16 sec. East 47.79 feet to a point;
    18    33) Thence North 37 deg. 07 min. 44 sec. West 7.78 feet to a point;
    19    34)  Thence North 07 deg. 52 min. 16 sec. East 198.11 feet to a point;
    20  and
    21    35) Thence South 82 deg. 07 min. 44 sec. East 207.07 feet to  a  point
    22  on  the  westerly right of way line of Interstate Route 81, Thence along
    23  the westerly and southwesterly right of way line of Interstate Route 81,
    24  in a generally southeasterly direction, the following seven (7)  courses
    25  and distances:
    26    1) Thence South 18 deg. 26 min. 44 sec. East 44.24 feet to a point;
    27    2) Thence South 31 deg. 26 min. 40 sec. East 70.85 feet to a point;
    28    3) Thence South 37 deg. 56 min. 38 sec. East 377.51 feet to a point;
    29    4) Thence South 33 deg. 48 min. 10 sec. East 129.69 feet to a point;
    30    5) Thence South 32 deg. 22 min. 13 sec. East 213.26 feet to a point;
    31    6)  Thence  South  42 deg. 27 min. 42 sec. East 58.65 feet to a point;
    32  and
    33    7) Thence South 40 deg. 20 min. 45 sec. East 77.11 feet to its  inter-
    34  section  with  lands appropriated by the People of the State of New York
    35  described as Map 1401 Parcel 1831 in Book 5256 of Deeds at Page 686  and
    36  Book 5274 of Deeds at Page 836; Thence along the bounds of said Map 1401
    37  Parcel 1831 the following fifteen (15) courses and distances:
    38    1) South 07 deg. 30 min. 19 sec. East 39.16 feet to a point; thence
    39    2) South 03 deg. 25 min. 41 sec. West 30.00 feet to a point; thence
    40    3) South 12 deg. 49 min. 21 sec. West 30.00 feet to a point; thence
    41    4) South 22 deg. 11 min. 30 sec. West 30.00 feet to a point; thence
    42    5) South 31 deg. 35 min. 08 sec. West 30.00 feet to a point; thence
    43    6) South 40 deg. 57 min. 25 sec. West 30.01 feet to a point; thence
    44    7) South 48 deg. 44 min. 51 sec. West 20.00 feet to a point; thence
    45    8) South 55 deg. 01 min. 19 sec. West 19.99 feet to a point; thence
    46    9) South 65 deg. 30 min. 44 sec. West 8.49 feet to a point; thence
    47    10) North 75 deg. 22 min. 31 sec. West 38.92 feet to a point; thence
    48    11) North 29 deg. 08 min. 26 sec. West 25.83 feet to a point; thence
    49    12) North 07 deg. 58 min. 33 sec. West 20.27 feet to a point; thence
    50    13) North 07 deg. 40 min. 45 sec. East 100.00 feet to a point; thence
    51    14) North 82 deg. 23 min. 04 sec. West 1.00 feet to a point; and
    52    15) South 07 deg. 40 min. 49 sec. West 425.30 to its intersection with
    53  the  northerly  bounds  of  Map  1402 Parcel 1836 of said appropriation;
    54  Thence along the bounds of Map 1402 Parcel 1836  as  described  in  Book
    55  5256 of Deeds at Page 686 and Book 5274 of Deeds at Page 836 the follow-
    56  ing three (3) courses and distances:

        S. 9021                             9
     1    1) South 07 deg. 40 min. 17 sec. West 70.35 feet to a point; thence
     2    2) South 82 deg. 09 min. 26 sec. East 1.00 feet to a point; and
     3    3)  North  07 deg. 40 min. 37 sec. East 70.35 feet to its intersection
     4  with the bounds of the  hereinabove  described  Map  1401  Parcel  1831;
     5  Thence  along  the bounds of said Map 1401 Parcel 1831 the following ten
     6  (10) courses and distances:
     7    1) North 07 deg. 40 min. 37 sec. East 100.00 feet to a point; thence
     8    2) North 40 deg. 32 min. 01 sec. East 61.06 feet to a point; thence
     9    3) North 50 deg. 26 min. 34 sec. East 110.76 feet to a point; thence
    10    4) North 55 deg. 51 min. 53 sec. East 43.02 feet to a point; thence
    11    5) North 66 deg. 11 min. 17 sec. East 30.00 feet to a point; thence
    12    6) North 79 deg. 28 min. 24 sec. East 30.00 feet to a point; thence
    13    7) South 87 deg. 12 min. 02 sec. East 30.00 feet to a point; thence
    14    8) South 73 deg. 54 min. 22 sec. East 30.00 feet to a point; thence
    15    9) South 59 deg. 56 min. 49 sec. East 33.00 feet to a point; and
    16    10) South 47 deg. 06 min. 38 sec. East 95.11 feet to its  intersection
    17  with  the  division  line between Lot 11J on the Northwest and the lands
    18  now or formerly of Woodstead Enterprises Co. as described in  Book  3530
    19  of  Deeds at Page 257 on the Southeast (formerly lands of Rome Watertown
    20  and Oswego Railroad Company via Letters Patent,  Book  292,  Page  264);
    21  thence  South  28 deg. 12 min. 27 sec. West along said division line and
    22  along the Northwesterly boundary of West  Hiawatha  Boulevard  in  part,
    23  36.93  feet  to its point of intersection with Northeasterly boundary of
    24  West Hiawatha Boulevard; thence North 61 deg. 43 min. 58 sec. West along
    25  said Northeasterly boundary 158.30 feet to  its  point  of  intersection
    26  with  the Northwesterly boundary of said West Hiawatha Boulevard; thence
    27  West along said Northwesterly boundary the following three (3)  courses:
    28  1)  South 30 deg. 39 min. 30 sec. West 599.46 feet to a point; thence 2)
    29  South 30 deg. 30 min. 42 sec. West 62.49 feet to a point; and  3)  South
    30  23  deg.  40  min. 55 sec. West 220.04 feet to its point of intersection
    31  with Southwesterly boundary of West Hiawatha Boulevard; thence South  49
    32  deg.  30  min. 46 sec. East along said Southwesterly boundary, 0.30 feet
    33  to its point  of  intersection  with  the  first  hereinabove  described
    34  Northwesterly  boundary of West Hiawatha Boulevard; thence South 40 deg.
    35  26 min. 20 sec. West, along said Northwesterly boundary, 98.08  feet  to
    36  its  point of intersection with the division line between Lot 11J on the
    37  Northeast and Lot 11H of the Carousel Center Subdivision on  the  South-
    38  west;  thence  North  50  deg. 25 min. 12 sec. West, along said division
    39  line, 147.85 feet to the Northwest corner of Lot 11H;  thence  South  40
    40  deg.  26  min.  20  sec. West 217.47 feet to the Southwest corner of lot
    41  11H; thence South 49 deg. 49 min. 16 sec. East 147.83 feet to a point on
    42  the first hereinabove described Northwesterly boundary of West  Hiawatha
    43  Boulevard;  thence  along  said  Northwesterly boundary of West Hiawatha
    44  Boulevard the following two (2) courses: 1) South 40  deg.  26  min.  20
    45  sec.  West  17.66  feet to a point; and 2) South 43 deg. 01 min. 50 sec.
    46  West 468.25 feet to the point of beginning.
    47    Excepting the following piece or parcel of land  appropriated  by  the
    48  People  of  the  State  of New York described as Map 1401 Parcel 1832 in
    49  Book 5256 of Deeds at Page 686 and Book  5274  of  Deeds  at  Page  836:
    50  Commencing  at  the  southwest corner of herein above described Map 1402
    51  Parcel 1836 said point having a proceeding course of South  07  deg.  40
    52  min.  17  sec.  West  70.35  feet  in the premises describe hereinabove;
    53  thence North 13 deg. 18 min. 48 sec. West 138.17 feet to  the  southeast
    54  corner of Map 1401 Parcel 1832; thence along the bounds of said Map 1401
    55  Parcel 1832 the following four (4) courses and distances:
    56    1) North 82 deg. 09 min. 26 sec. West 1.00 feet to a point; thence

        S. 9021                            10
     1    2) North 07 deg. 53 min. 50 sec. East 353.36 feet to a point; thence
     2    3) South 81 deg. 54 min. 58 sec. East 1.00 feet to a point, and
     3    4)  South  07  deg.  53  min. 54 sec. West 353.36 feet to the point of
     4  beginning; or such premises or  businesses  located  on  that  tract  or
     5  parcel of land situate lying and being in the Town of Oneonta, County of
     6  Otsego  and  State  of New York and being a portion of Otsego County Tax
     7  Map Department Parcel Number 287.00-1-33 and bounded  and  described  as
     8  follows:  Beginning at a point 2.12 feet off the northeasterly corner of
     9  a one story building on the lands, now or formerly, of Abner  Doubleday,
    10  LLC, aka Cooperstown All Star Village, LLC, as owned by Martin and Bren-
    11  da Patton, which point lies N 87°55'13" W a distance of 149.37' from the
    12  northeast corner of the Patton lands; thence N 74°30'18" W a distance of
    13  51.50 feet to a point; thence S 15°29'42" W a distance of 2.00 feet to a
    14  point;  thence N 74°30'18" W a distance of 14.00 feet to a point; thence
    15  S 15°29'42" W a distance of 19.20 feet to a point; thence S 74°30'18"  E
    16  a  distance of 14.20 feet to a point; thence S 15°29'42" W a distance of
    17  4.20 feet; thence S 74°30'18" E a distance of 51.30  feet  to  a  point;
    18  thence  N  15°29'42"  E a distance of 25.40 feet to a point to the point
    19  and place of beginning or on premises or  with  respect  to  a  business
    20  constituting  the  overnight  lodging facility located wholly within the
    21  boundaries of that tract or parcel of land situated in  the  borough  of
    22  Manhattan,  city  and  county  of  New York, beginning at a point on the
    23  northerly side of west fifty-fourth street at a point one  hundred  feet
    24  easterly  from  the  intersection  of  the  said  northerly side of west
    25  fifty-fourth street and the easterly side  of  seventh  avenue;  running
    26  thence  northerly  and parallel with the easterly side of seventh avenue
    27  one hundred feet five inches to the center line of  the  block;  running
    28  thence  easterly  and  parallel  with  the northerly side of west fifty-
    29  fourth street and along the center line of the block  fifty  feet  to  a
    30  point;  running  thence northerly and parallel with the easterly side of
    31  seventh avenue one hundred feet five inches to  the  southerly  side  of
    32  west  fifty-fifth street at a point distant one hundred fifty feet east-
    33  erly from the intersection of the said southerly  side  of  west  fifty-
    34  fifth  street  and  the  easterly side of seventh avenue; running thence
    35  easterly along the southerly side of west fifty-fifth street  thirty-one
    36  feet three inches to a point; running thence southerly and parallel with
    37  the  easterly side of the seventh avenue one hundred feet five inches to
    38  the center line of the block; running thence easterly along  the  center
    39  line  of  the  block and parallel with the southerly side of west fifty-
    40  fifth street, one hundred feet; running thence  northerly  and  parallel
    41  with the easterly side of seventh avenue one hundred feet five inches to
    42  the  southerly  side of west fifty-fifth street; running thence easterly
    43  along the southerly side of west fifty-fifth street twenty-one feet  ten
    44  and  one-half  inches  to a point; running thence southerly and parallel
    45  with the easterly side of seventh avenue one hundred feet five inches to
    46  the center line of the block; running thence westerly along  the  center
    47  line  of  the  block and parallel with the northerly side of west fifty-
    48  fourth street three feet one and one-half inches; running thence  south-
    49  erly  and  parallel with the easterly side of seventh avenue one hundred
    50  feet five inches to the northerly side of west fifty-fourth street at  a
    51  point  distant  three hundred feet easterly from the intersection of the
    52  said northerly side of west fifty-fourth street and the easterly side of
    53  seventh avenue; running thence westerly and along the northerly side  of
    54  west  fifty-fourth  street  two  hundred  feet  to the point or place of
    55  beginning, provided that such facility  maintains  not  less  than  four

        S. 9021                            11
     1  hundred  guest  rooms and suites for overnight lodging; or on such prem-
     2  ises or business located on any of the following four parcels:
     3    Parcel A
     4    any  such  premises or business constituting the overnight lodging and
     5  resort facility located wholly within the boundaries of the  Village  of
     6  Altmar,  County  of Oswego, Great Lot 19 beginning at a point on center-
     7  line of Pulaski Street  at  its  intersection  with  the  division  line
     8  between  the lands now or formerly of Altmar Parish Williamstown Central
     9  School District (APW CSD) as described in Book 378 of Deeds at Page  118
    10  on  the  northwest  and  the  lands  now  or  formerly  of Tostanoski as
    11  described in Book 1356 of Deeds at Page  55  on  the  southeast;  Thence
    12  along said centerline the following two (2) courses: 1) North 37 deg. 35
    13  min.  00 sec. West, a distance of 803.88 ft. to a point and 2). North 45
    14  deg. 48 min. 13 sec. West, a distance of 132.33 ft. to its  intersection
    15  with  the  division line between the said lands of APW CSD on the south-
    16  east and the lands now or formerly of Hayward as described in  Book  894
    17  of Deeds at Page 211 & Doc. #2006-9318 on the northwest; Thence North 23
    18  deg.  48 min. 43 sec. East along said division, a distance of 131.66 ft.
    19  to its intersection with the division line between the said lands of APW
    20  CSD on the north and the said lands of  Hayward  on  the  south;  Thence
    21  South  73  deg.  16  min.  17  sec. West along the said division line, a
    22  distance of 131.66 ft.  to  its  intersection  with  the  division  line
    23  between  the  said  lands  of  APW  CSD and the lands now or formerly of
    24  National Grid as described in Book 282 of  Deeds  at  Page  552;  Thence
    25  along  said  division line to the following six (6) courses: 1) North 23
    26  deg. 43 min. 38 sec. East, a distance of 158.73 ft. to a  point;  thence
    27  2)  North  83  deg.  39 min. 24 sec. West, a distance of 190.48 ft. to a
    28  point; thence 3) North 25 deg. 39 min. 08 sec. East, a distance of 24.15
    29  ft. to a point; thence 4) North 53 deg. 32 min. 01 sec. East, a distance
    30  of 265.18 ft. to a point; thence 5) North 81 deg. 24 min. 54 sec. East a
    31  distance of 475.00 ft. to a point; and 6) North 81 deg. 24 min. 54  sec.
    32  East,  a  distance of +/- 522 ft. to its intersection with the center of
    33  Salmon River; Thence upstream along said  center,  and  in  a  generally
    34  southerly  direction,  a  distance  of +/- 1,455 ft. to its intersection
    35  with the division line between the said lands of APW CSD on  the  north-
    36  west  and  the lands now or formerly of Bennett as described in Book 927
    37  of Deeds at Page 65 on the southeast; Thence South 52 deg. 19 min.    00
    38  sec.  West  along  said  division  line,  a distance of +/- 170 ft. to a
    39  point; Thence South 52 deg. 19 min. 00 sec. West, continuing along  said
    40  division  line,  a  distance  of 400.00 ft. to its intersection with the
    41  centerline of Pulaski Street; Thence North 37 deg. 35 min. 00 sec.  West
    42  along  said centerline, a distance of 53.65 ft. to its intersection with
    43  the division line between the said lands of APW CSD on the southeast and
    44  the lands now or formerly of Pfluger as described in Book 922  of  Deeds
    45  at  Page 187 on the northwest; Thence North 52 deg. 25 min. 00 sec. East
    46  along said division line, a distance of 330.00 ft. to  its  intersection
    47  with  the  division line between the said lands of APW CSD on the north-
    48  east and the said lands of Pfluger, the lands now or formerly of Endsley
    49  as described in Book 1520 of Deeds at page 5, and the  hereinabove  said
    50  lands  of Tostanoski, in part by each, on the southwest; Thence North 37
    51  deg. 35 min. 00 sec. West along said division line, a distance of 247.50
    52  ft. to its intersection with the division line between the said lands of
    53  APW CSD on the northwest and the said lands of Tostanoski on the  south-
    54  east;  Thence  South  52  deg. 25 min. 000 sec. West along said division
    55  line, a distance of 330.00 ft. to the POINT OF BEGINNING; or
    56    Parcel B

        S. 9021                            12
     1    any such premises or business constituting the overnight  lodging  and
     2  resort  facility  located  wholly within the boundaries of that tract or
     3  parcel of land situate in the city of Syracuse, County of  Onondaga  and
     4  State of New York, being part of Block 366 in said City and more partic-
     5  ularly  bounded  and  described  as follows: beginning at a point at the
     6  intersection of the southerly line  of  East  Genesee  Street  with  the
     7  westerly  line  of  University Avenue; running thence: South 00° 30' 30"
     8  West, along said Westerly line of University Avenue, a distance of 75.16
     9  feet to a point therein; Thence North 89° 49' 00" West,  a  distance  of
    10  140.00  feet  to  a  point; thence South 00° 30' 30" West, a distance of
    11  271.55 feet to a point; Thence North 89° 49' 00"  West,  a  distance  of
    12  103.01  feet  to  a  point; Thence South 00° 11' 00" West, a distance of
    13  132.00 feet to a point in the northerly line of Madison  Street;  Thence
    14  North  89°  49'  0" West along said northerly line, a distance of 141.36
    15  feet to a point; Thence North 00° 25' 10" East, a distance of 50 feet to
    16  a point in the westerly line of Farm Lot 200 of the Salt Springs  Reser-
    17  vation;  Thence  North  03°  26'  10"  West  along said westerly line, a
    18  distance of 415.12 feet to a point in the southerly line of East Genesee
    19  Street; Thence North 88° 11' 00" East,  along  said  southerly  line,  a
    20  distance of 412.50 feet to the point of beginning. The premises are also
    21  described  as  follows: All that tract or parcel of land, situate in the
    22  City of Syracuse, County of Onondaga and State of New York, being  known
    23  as  new  Lot  1A as is more particularly shown on a Resubdivision Map of
    24  Part of Block 366 made by Christopherson Land Surveying and filed in the
    25  Onondaga County Clerk's Office October 8, 2002 as Map No. 9498; or
    26    Parcel C
    27    any such premises or business constituting the overnight  lodging  and
    28  resort  facility  located wholly within the boundaries of all that tract
    29  or parcel of land situate in the city of Syracuse,  County  of  Onondaga
    30  and  State of New York, being a part of Lots 200 and 201, Lots 2, 6, and
    31  7, Block 368 in the City of Syracuse  and  being  further  described  as
    32  follows:  Beginning at a drill hole set at the intersection of the east-
    33  erly street margin of South  Crouse  Avenue  and  the  southerly  street
    34  margin  of  Harrison  Street;  Thence S. 89° 51' 36" E. (S 89° 49' 40" E
    35  measured), along the southerly  street  margin  of  Harrison  Street,  a
    36  distance of 395.30 feet to a capped iron rod set at the westerly line of
    37  a  parcel of land conveyed to Syracuse University; Thence S. 00° 28' 34"
    38  W. (S 00° 30' 30" W measured), along the westerly line of those  parcels
    39  of  land conveyed to Syracuse University, a distance of 132.00 feet to a
    40  capped iron rod set; Thence N. 89° 51' 36" W. (N 89°  49'  40"  W  meas-
    41  ured), along the northerly line of a parcel of land conveyed to Syracuse
    42  University,  a  distance of 132.00 feet to a capped iron rod set; Thence
    43  N. 89° 51' 36" W. (N 89° 49' 40" W measured), along the  northerly  line
    44  of a parcel of land conveyed to Syracuse University, a distance of 66.00
    45  feet to a capped iron rod set; Thence S. 00° 28' 34" W. (S 00° 30' 30" W
    46  measured), along the westerly line of that Syracuse University Property,
    47  a  distance of 71.25 feet to a capped iron rod set; Thence N 89° 55' 36"
    48  W. (89° 53' 39" W measured), a distance of 130.40 feet to a capped  iron
    49  rod  set  at the easterly line of that parcel of land conveyed to Crouse
    50  Health Systems, Inc. by deed recorded in  the  Onondaga  County  Clerk's
    51  Office  in Liber 4800 at Page 730; Thence N. 03° 44' 23" W. (03° 42' 26"
    52  W measured), along the easterly line of the Crouse Health  System,  Inc.
    53  property,  a distance of 37.99 feet to a magnetic nail set at the north-
    54  east corner of the aforementioned Crouse Health System, Inc.; Thence  N.
    55  89°  51'  36' W. (N 89° 49' 40" W measured), along the northerly line of
    56  the Crouse Health System, Inc. Property, a distance of 195.85 feet to  a

        S. 9021                            13
     1  capped  iron  rod  set  at  the  easterly  street margin of South Crouse
     2  Avenue; Thence N. 00° 23' 14" E. (N 00° 25' 10" E measured),  along  the
     3  easterly street margin of South Crouse Avenue, a distance of 165.50 feet
     4  to the point of beginning. Together with all the right, title and inter-
     5  est in and to strops and gores of land, if any, adjoining or adjacent to
     6  said premises and to the lands lying in the bed of any street, road land
     7  or right of way, as they now exist, or formerly existed in, in front of,
     8  or  adjoining  the  premises  above described or used in connection with
     9  said above described premises. Containing 1.55 acres  of  land  more  or
    10  less.  It  being the intent of this survey description to describe those
    11  parcels of land conveyed by Temple Adath Yeshurun,  also  known  as  the
    12  Congregation  Adath Yeshurun, to the Syracuse Urban Renewal Agency, by a
    13  Warranty Deed dated September 21, 1972, that was duly  recorded  in  the
    14  Onondaga  County Clerk's Office on October 10, 1972 in Deed Book 2486 at
    15  Page 1137. Being a portion of the premises  conveyed  at  Hotel  Skylar,
    16  LLC,  f/k/a  908  Harrison  St.,  LLC,  by  deed dated June 5, 2007, and
    17  recorded in the Onondaga County Clerk's Office on June 14, 2007 in  Deed
    18  Book 04998 at Page 0795 (Instrument: 0687909); or
    19    Parcel D
    20    any  such  premises or business constituting the overnight lodging and
    21  resort facility located wholly within the boundaries of all  that  tract
    22  or  parcel  of land situate in the city of Syracuse, County of Onondaga,
    23  being part of Lots 13, 14 and 15 of Block 233 in said City, more partic-
    24  ularly bounded and described as follows: beginning at  a  point  in  the
    25  northerly  line of East Genesee Street, a distance of 232.5 feet easter-
    26  ly, measured along said northerly line, from the easterly line of Almond
    27  Street; Running thence the following 8 courses and distances:    (1.)  S
    28  89°  30'  50"E,  along  said  northerly  line  of East Genesee Street, a
    29  distance of 109.5 feet; (2.) N 00° 20' E, parallel  with  said  easterly
    30  line  of  Almond Street, a distance of 158.69 feet to the southerly line
    31  of Orange Alley; (3.) N 89° 30' 50" W,  along  said  southerly  line  of
    32  Orange Alley, a distance of 66 feet to a point; (4.) N 00° 20' E, paral-
    33  lel  with  said easterly line of Almond Street, 20 feet to the northerly
    34  line of Orange Alley; (5.) N 89° 30' 50" W, along said northerly line of
    35  Orange Alley, a distance of 9 feet; (6.) S 00° 20' W, parallel with said
    36  easterly line of Almond Street, a distance of 13.5 feet to a point; (7.)
    37  N 89° 30' 50" W, parallel with the  aforesaid  northerly  line  of  East
    38  Genesee  Street, a distance of 3 feet to a point; and, (8.) S 00° 20' W,
    39  parallel with said easterly line of Almond Street, a distance of  165.19
    40  feet  to  the  point of beginning, containing 17,781+/- sq. ft. (0.41+/-
    41  Acres of Land) and; Parcel II (#716-718 East Fayette Street),  All  that
    42  tract or parcel of land situate in the City of Syracuse, County of Onon-
    43  daga  and  State  of  New  York, being Lot 3 and part of lots 4 and 9 of
    44  Block 233 beginning in the southerly line  of  East  Fayette  Street,  a
    45  distance  of 132 feet westerly, measured along said southerly line, from
    46  the westerly line of Forman  Avenue;  Running  thence  the  following  4
    47  courses  and  distances: (1.) N 89° 30' 50" W, along said southerly line
    48  of East Fayette Street, a distance of 97 feet; (2.) S  00°  20'  20"  W,
    49  parallel  with said westerly line of Forman Avenue, a distance of 178.69
    50  feet to the northerly line of Orange Alley; (3.) S 89° 30' 50" E,  along
    51  said  northerly  line of Orange Alley, a distance of 97 feet to a point;
    52  and, (4.) N 00° 20' 10" E, parallel with said westerly  line  of  Forman
    53  Avenue,  a  distance  of  178.69  feet to the point of beginning or with
    54  respect to any premises or business located on all that  certain  parcel
    55  of  land  situate  in  the  City of Peekskill, County of Westchester and
    56  State of New York, that is a portion of Parcel I as it is shown on  that

        S. 9021                            14
     1  certain  map entitled, "Survey .. at Charles Point.." which was filed in
     2  the Westchester County Clerk's Office on October 23,  1980  as  Map  No.
     3  20407 that is bounded and described as follows:
     4    BEGINNING at a point on the easterly shoreline of the Hudson River and
     5  within  the bounds of the said Parcel I as it is shown on the said Filed
     6  Map No. 20407, which point occupies coordinate position:
     7    North 464418.83 (y)
     8    East 607401.00 (x)
     9    of the New York State Coordinate System, East Zone and which point  is
    10  distant,  the  following courses from the southerly corner of the Parcel
    11  shown on Map No. 20407 that occupies coordinate position
    12    North 463520.804 (y)
    13    East 608470.681 (x)
    14    of the aforesaid New York State Coordinate System, East Zone:
    15    North 47 degrees 30' 36" West 856.60 feet,
    16    North 77 degrees 10' 53" West 488.18 feet,
    17    North 41 degrees 17' 53" West 113.32 feet and
    18    North 41 degrees 50' 16" East 169.08 feet;
    19    THENCE from the said point of beginning along the said easterly shore-
    20  line (high water mark) of the east bank of the Hudson River:
    21    Due North 16.17 feet,
    22    North 53 degrees 58' 22" West 13.60 feet,
    23    North 73 degrees 04' 21" West 24.04 feet,
    24    North 63 degrees 26' 06" West 22.36 feet,
    25    North 82 degrees 18' 14" West 37.34 feet,
    26    North 64 degrees 47' 56" West 37.58 feet,
    27    South 82 degrees 52' 30" West 16.12 feet,
    28    North 61 degrees 41' 57" West 14.76 feet and
    29    South 21 degrees 48' 05" West 9.71 feet;
    30    THENCE leaving the high water mark and running across a  peninsula  of
    31  land and along the division line between Parcel I and Parcel II as shown
    32  on said Filed Map No. 20407, North 65 degrees 32' 43" West 30.18 feet to
    33  another  point  on  the said easterly shoreline (high water mark) of the
    34  East Bank of the Hudson River;
    35    THENCE northerly along the said high water mark, the following  cours-
    36  es:
    37    North 3 degrees 00' 46" West 17.54 feet,
    38    North 13 degrees 45' 39" West 50.45 feet,
    39    North 10 degrees 49' 23" West 69.23 feet,
    40    North  0 degrees 47' 22" West 52.48 feet to a point which is the point
    41  of beginning of the hereinafter described 40 foot easement  which  point
    42  occupies coordinate position
    43    North 464676.48 (y)
    44    East 607189.28 (x)
    45    of the New York State Coordinate System, East Zone;
    46    THENCE  continuing  along the aforesaid easterly shoreline (high water
    47  mark) of the East Bank of the Hudson, the following courses:
    48    North 10 degrees 18' 17" West 23.91 feet,
    49    North 39 degrees 04' 58" West 21.39 feet,
    50    North 20 degrees 13' 30" West 21.74 feet,
    51    North 39 degrees 02' 08" West 95.27 feet,
    52    North 13 degrees 08' 02" West 30.81 feet,
    53    North 18 degrees 26' 06" West 53.76 feet,
    54    North 28 degrees 10' 43" West 63.53 feet,
    55    North 18 degrees 26' 06" West 50.60 feet,
    56    North 37 degrees 14' 05" West 31.40 feet,

        S. 9021                            15
     1    North 21 degrees 15' 02" West 96.57 feet,
     2    North 32 degrees 00' 19" West 47.17 feet,
     3    North 1 degree 18' 07" West 44.01 feet and
     4    North  17  degrees 14' 29" East 29.32 feet to a point on the southerly
     5  line of lands under lease to the County of Westchester (Resco Site);
     6    THENCE along the said County of Westchester (Resco  Site)  lands:  Due
     7  East  432.31  feet  to a point on the westerly line of an easement and a
     8  right-of-way leading to Charles Point Avenue;
     9    THENCE along the said westerly and  southwesterly  line  of  the  said
    10  right-of-way  leading to Charles Point Avenue: Due South 241.16 feet and
    11  South 27 degrees 13' 00" East 406.90 feet to a point;
    12    THENCE leaving the said easement and running along other lands now  or
    13  formerly  of  The City of Peekskill Industrial Development Agency, South
    14  41 degrees 50' 16" West  270.01  feet  to  the  aforementioned  easterly
    15  shoreline (high water mark) of the East Bank of the Hudson River and the
    16  point or place of beginning.
    17    TOGETHER  with an easement over all that parcel of land situate in the
    18  City of Peekskill, County of Westchester and State of New York  that  is
    19  more particularly bounded and described as follows:
    20    BEGINNING at a point on the westerly line of Charles Point Avenue with
    21  the  said westerly line is intersected by the line dividing the easement
    22  herein described on the south from lands under lease to  the  County  of
    23  Westchester  (Resco  Site)  on the north which point occupies coordinate
    24  position:
    25    North 464719.99 (y)
    26    East 608004.15 (x)
    27    of the New York State Coordinate System, East Zone;
    28    THENCE from the said point  of  beginning  southerly  along  the  said
    29  westerly  line  of  Charles  Point Avenue, South 14 degrees 54' 00" West
    30  103.48 feet to a point;
    31    THENCE westerly along other lands of the City of Peekskill  Industrial
    32  Development Agency: Due West 396.44 feet to a point which is the easter-
    33  ly most corner of the lands of Point Associates, the grantee herein;
    34    THENCE  along  the  northeasterly  line  of the said Point Associates'
    35  land, North 27 degrees 13' 00" West 406.90 feet  and  Due  North  241.16
    36  feet to a point on the southerly line of the aforementioned lands leased
    37  to the County of Westchester (Resco Site);
    38    THENCE easterly along the said southerly line Due East 75.00 feet to a
    39  point;
    40    THENCE southeasterly and easterly still along the said lands leased to
    41  the County of Westchester (Resco Site) the following courses:
    42    Due South 223.00 feet,
    43    South 27 degrees 13' 00" East 314.87 feet and
    44    Due  East  390.14  feet to the aforementioned westerly line of Charles
    45  Point Avenue and the point or place of BEGINNING.
    46    TOGETHER WITH a non-exclusive easement for utilities, and ingress  and
    47  egress over that certain right of way leading from Charles Point Avenue,
    48  now  known  as  John E. Walsh Boulevard, in a westerly and northwesterly
    49  direction to the above described premises and as more fully described in
    50  the Declaration of Easement recorded in Liber  8888  cp  35.  Any  lien,
    51  mortgage or other interest or estate now held by said retail licensee on
    52  or  in the personal or real property of such manufacturer or wholesaler,
    53  which mortgage, lien, interest or  estate  was  acquired  on  or  before
    54  December   thirty-first,  nineteen  hundred  thirty-two,  shall  not  be
    55  included within the provisions of this subdivision;  provided,  however,
    56  the  burden  of  establishing  the  time of the accrual of the interest,

        S. 9021                            16
     1  comprehended by this subdivision shall be upon the person who claims  to
     2  be entitled to the protection and exemption afforded hereby.
     3    Also,  ALL  THOSE TRACTS OR PARCELS OF LAND, situate in the Tenth Ward
     4  of the City of Troy, County of Rensselaer and State of New  York,  known
     5  as Lots Number Seven (7), A Seven (A7), Six (6), A Six (A6), Five (5), A
     6  Five  (A5)  and the southerly portions of Lots Four (4) and A Four (A4),
     7  as the same are laid down and described on a certain Map made by Freder-
     8  ick W.  Orr, dated August 15, 1918, filed in the Office of the Clerk  of
     9  the County of Rensselaer as Map No. 29 1/2, Drawer 18. The said premises
    10  hereby intended to be conveyed are bounded and described as follows:
    11    COMMENCING  at an iron rod in the westerly side of River Street at the
    12  most southeasterly corner of premises heretofore conveyed by Harry Gold-
    13  berg and Norman Goldberg to Arthur E. Collins and another, by Deed dated
    14  November 8, 1940, recorded November 12, 1940 In the Office of the  Clerk
    15  of the County of Rensselaer in Book 633 of Deeds at page 400 and running
    16  thence southerly along the westerly line of River Street 215.6 feet to a
    17  pipe  in  the  most  southeasterly corner of Lot No. A7; thence westerly
    18  along the southerly line of Lots Nos. A7 and 7, 163 feet more or less to
    19  the easterly shore of the Hudson River; thence northerly along the east-
    20  erly shore of the Hudson River 216 feet more or less to the most  south-
    21  westerly  corner  of land heretofore conveyed by the said Harry Goldberg
    22  and Norman Goldberg  to  Arthur  E.  Collins  and  another  hereinbefore
    23  recited; thence along the southerly line of lands heretofore conveyed to
    24  said  Collins  and  another  easterly  31.75 feet; thence northerly 6.33
    25  feet; thence easterly 18 feet; thence southerly 6.33 feet; thence  east-
    26  erly 150.57 feet to the point or place of beginning.
    27    EXCEPTING  THEREFROM  that  portion of the above described premises as
    28  were conveyed by John B. Garrett, Inc. to Cahill Orthopedic  Laboratory,
    29  Inc.  by  deed dated June 22, 1993 and recorded in the Rensselaer County
    30  Clerk's Office on June 24, 1993 in Book  1690  of  Deeds  at  Page  215,
    31  Containing 17,600 square feet of land more or less.
    32    BEARINGS  refer  to  the  magnetic meridian of 1993. SAID PREMISES ARE
    33  ALSO DESCRIBED AS FOLLOWS: Ward & Plate: 1005500 669 RIVER ST:  frontage
    34  and depth 115.60 x 220.00 being the same premises described in Book 6534
    35  of  Deeds  at Page 256 in the Rensselaer County Clerk's Office and being
    36  the same premises  in  the  2009  City  of  Troy  Assessment  Rolls  and
    37  90.78-3-2.1  In Rem Serial No. AY0054 (RIVERVIEW PROPERTIES INC; CORINA,
    38  ANGELO; MCLAUGHLIN, JOHN D & VASIL, SCOTT).
    39    § 3. This act shall take effect immediately.
feedback