Bill Text: NY A10083 | 2019-2020 | General Assembly | Introduced
Bill Title: Relates to the approval, issuance and renewal of license and permit applications; notices of arrests for certain offenses committed at licensed premises; the sale of alcoholic beverages; the posting of required signs; and geographic exceptions to prohibitions on the issuance of licenses and permits; repeals certain sections of such law relating thereto.
Spectrum: Partisan Bill (Democrat 1-0)
Status: (Introduced - Dead) 2020-03-09 - referred to economic development [A10083 Detail]
Download: New_York-2019-A10083-Introduced.html
STATE OF NEW YORK ________________________________________________________________________ 10083 IN ASSEMBLY March 9, 2020 ___________ Introduced by M. of A. SCHIMMINGER -- (at request of the State Liquor Authority) -- read once and referred to the Committee on Economic Development AN ACT to amend the alcoholic beverage control law, in relation to the approval, issuance and renewal of license and permit applications, notices of arrests for certain offenses committed at licensed prem- ises, the sale of alcoholic beverages, the posting of required signs, and geographic exceptions to prohibitions on the issuance of licenses and permits; and to repeal certain provisions of such law relating thereto The People of the State of New York, represented in Senate and Assem- bly, do enact as follows: 1 Section 1. The alcoholic beverage control law is amended by adding a 2 new section 20 to read as follows: 3 § 20. Standard for approval. Except as provided for in subdivision six 4 of section sixty-three, paragraph (f) of subdivision seven of section 5 sixty-four, paragraph (d) of subdivision seven of section sixty-four-a, 6 paragraph (c) of subdivision five of section sixty-four-b, paragraph (c) 7 of subdivision eleven of section sixty-four-c, paragraph (e) of subdivi- 8 sion eight of section sixty-four-d, and subdivision four of section 9 seventy-nine of this chapter, an application for any license or permit 10 under this chapter shall be approved except for good cause shown. 11 § 2. Subdivision 1 of section 64 of the alcoholic beverage control 12 law, as amended by chapter 531 of the laws of 1964, is amended to read 13 as follows: 14 1. Notwithstanding the provisions of subdivision two of section seven- 15 teen of this chapter, any person may make an application to the [appro-16priate board] authority for a license to sell liquor at retail to be 17 consumed on the premises where sold[, and such licenses shall be issued18to all applicants except for good cause shown]. 19 § 3. The section heading of section 63 of the alcoholic beverage 20 control law, as amended by section 3 of part K of chapter 60 of the laws 21 of 2004, is amended to read as follows EXPLANATION--Matter in italics (underscored) is new; matter in brackets [] is old law to be omitted. LBD15402-01-0A. 10083 2 1 [Seven day license] License to sell liquor at retail for consumption 2 off the premises. 3 § 4. The section heading of section 79 of the alcoholic beverage 4 control law, as amended by section 5 of part K of chapter 60 of the laws 5 of 2004, is amended to read as follows: 6 [Seven day license] License to sell wine at retail for consumption off 7 the premises. 8 § 5. Sections 82, 85 and 131 of the alcoholic beverage control law are 9 REPEALED. 10 § 6. Section 106-a of the alcoholic beverage control law, as added by 11 chapter 919 of the laws of 1976, subdivision 1 as amended by chapter 420 12 of the laws of 1997 and subdivision 2 as amended by chapter 383 of the 13 laws of 1998, is amended to read as follows: 14 § 106-a. Notice of arrest and convictions. [1.] When an arrest for 15 gambling activity, illicit drug activity, prostitution activity, or for 16 a breach of the peace or for a crime of a violent nature, or for a crime 17 of weapons possession occurs or where the activity or crime has taken 18 place in a licensed premises, the arresting agency shall notify in writ- 19 ing, the authority and the district attorney of the county in which the 20 licensed premises are located within two weeks of the arrest and set 21 forth therein the name of the arrestee, the date of the arrest, the time 22 of the arrest, the exact place of the arrest, the name of the licensee, 23 the name and address of the licensed premises, the offense or offenses 24 allegedly committed by the arrestee, the factual circumstances of the 25 arrest, the name or names of the arresting officer, and such other 26 information as may reasonably be required by the authority. 27 [2. Such district attorney shall maintain a written record of all28notices forwarded as required by subdivision one of this section and29where the arrestee named in said notice is convicted of either the30offense charged or a lesser included offense as defined by the penal31law, the district attorney shall so notify the authority in writing. In32addition, where a person is convicted of a violation of paragraph (b) of33subdivision one of section sixty-five-b of this chapter or of a34violation of subdivision one of section sixty-five of this chapter, the35district attorney shall promptly notify the authority of such conviction36in writing and shall include in such notification the information37required to be provided pursuant to subdivision one of this section.] 38 § 7. Subdivision 2 of section 109 of the alcoholic beverage control 39 law, as amended by chapter 83 of the laws of 1995 and renumbered by 40 chapter 560 of the laws of 2011, is amended to read as follows: 41 2. The authority shall provide each licensee with instructions on how 42 to file an application for renewal of [a] the license [issued under43section sixty-four or sixty-four-a of this chapter] not less than sixty 44 days prior to the expiration of the current license. 45 § 8. Subdivision 1 of section 97 of the alcoholic beverage control 46 law, as amended by section 19 of part Z of chapter 85 of the laws of 47 2002, is amended to read as follows: 48 1. The liquor authority is hereby authorized to issue temporary 49 permits effective for a period not to exceed twenty-four consecutive 50 hours to authorize the sale of beer, cider, mead and wine [manufactured51in New York state] at outdoor or indoor gatherings, functions, occasions 52 or events, within the hours fixed by or pursuant to subdivision five of 53 section one hundred six of this chapter, during which alcoholic beverag- 54 es may lawfully be sold or served upon premises licensed to sell alco- 55 holic beverages at retail for on-premises consumption in the community 56 in which is located the premises in which such gathering, function,A. 10083 3 1 occasion or event is held. The fee for such permit shall be twenty-six 2 dollars. Such permit and the exercise of the privilege granted thereby 3 shall be subject to such rules of the liquor authority as it deems 4 necessary. 5 § 9. Paragraph a of subdivision 4 of section 81-a of the alcoholic 6 beverage control law, as added by chapter 666 of the laws of 1987, is 7 amended to read as follows: 8 a. No such license shall be issued to any person for any premises 9 other than premises for which a license may be issued under section 10 [sixty-four] sixty-four-a of this chapter [or a hotel] or premises which 11 are kept, used, maintained, advertised or held out to the public to be a 12 place where food is prepared and served for consumption on the premises 13 in such quantities as to satisfy the liquor authority that the sale of 14 wine intended is incidental to and not the prime source of revenue from 15 the operation of such premises. Such license may also include such suit- 16 able space outside the licensed premises and adjoining it as may be 17 approved by the liquor authority. 18 § 10. Subdivision 10 of section 105 of the alcoholic beverage control 19 law, paragraph (a) as amended by chapter 679 of the laws of 1950, is 20 amended to read as follows: 21 10. (a) [Each retail licensee of liquor and/or wine for off-premises22consumption shall have conspicuously displayed within the interior of23the licensed premises where sales are made and where it can be readily24inspected by consumers a printed price list of the liquors and/or wines25offered for sale therein; and no liquor and/or wine shall be sold except26at the price set forth in such list;27(b)] No screen, blind, curtain, partition, article or thing shall be 28 permitted in the windows or upon the doors of such licensed premises, 29 which shall prevent a clear view into the interior of such licensed 30 premises from the sidewalk, at all times; and 31 [(c)] (b) No booth, screen, partition or other obstruction shall be 32 permitted in the interior of said licensed premises. 33 § 11. Subdivisions 20 and 23 of section 105 of the alcoholic beverage 34 control law, subdivision 20 as amended by chapter 662 of the laws of 35 1985 and subdivision 23 as added by section 1 of part F of chapter 85 of 36 the laws of 2002, are amended to read as follows: 37 20. Each retail licensee of liquor and/or wine shall designate the 38 price of each item of liquor or wine by attaching to or otherwise 39 displaying immediately adjacent to each such item displayed in the inte- 40 rior of the licensed premises where sales are made a price tag, sign or 41 placard setting forth the bottle price at which each such item is 42 offered for sale therein; and no liquor and/or wine shall be sold except 43 at the price designated. 44 23. All premises licensed under sections fifty-three-a, fifty-four, 45 fifty-four-a, sixty-three [and], seventy-nine and seventy-six-f of this 46 chapter shall be subject to inspection by any peace officer described in 47 subdivision four of section 2.10 of the criminal procedure law acting 48 pursuant to his special duties, or police officer or any duly authorized 49 representative of the state liquor authority, during the hours when the 50 said premises are open for the transaction of business. 51 § 12. Paragraph (a) of subdivision 3 of section 101-b of the alcoholic 52 beverage control law, as amended by section 1 of part E of chapter 56 of 53 the laws of 2006, is amended to read as follows: 54 (a) No brand of liquor or wine shall be sold to or purchased by a 55 wholesaler, irrespective of the place of sale or delivery, unless a 56 schedule, as provided by this section, is transmitted to and received byA. 10083 4 1 the liquor authority, and is then in effect. Such schedule shall be 2 transmitted to the authority in such form, manner, medium and format as 3 the authority may direct; shall be deemed duly verified by the person 4 submitting such schedule upon its transmission to the authority; and 5 shall contain, with respect to each item, the exact brand or trade name, 6 capacity of package, nature of contents, age and proof where stated on 7 the label, the number of bottles contained in each case, the bottle and 8 case price to wholesalers, the net bottle and case price paid by the 9 seller, which prices, in each instance, shall be individual for each 10 item and not in "combination" with any other item, the discounts for 11 quantity, if any, and the discounts for time of payment, if any. Such 12 brand of liquor or wine shall not be sold to wholesalers except at the 13 price and discounts then in effect unless prior written permission of 14 the authority is granted for good cause shown and for reasons not incon- 15 sistent with the purpose of this chapter. Such schedule shall be trans- 16 mitted by (1) the owner of such brand, or (2) a wholesaler selling such 17 brand and who is designated as agent for the purpose of filing such 18 schedule if the owner of the brand is not licensed by the authority, or 19 (3) a licensed importer selling such brand and who is designated by the 20 brand owner to import such brand into this state, or (4) with the 21 approval of the authority, by a wholesaler, in the event that the owner 22 of the brand is unable to transmit a schedule or designate an agent for 23 such purpose. As used in this subdivision the term "item" shall be 24 deemed to include a sealed, pre-wrapped package consisting of a sealed 25 container of liquor, wine or wine product and other merchandise reason- 26 ably used in connection with the preparation, storage or service of 27 liquor, wine or wine products provided that such other merchandise shall 28 not be potable or edible. 29 § 13. Subdivision 4 of section 126 of the alcoholic beverage control 30 law, as amended by section 50 of subpart B of part C of chapter 62 of 31 the laws of 2011, is amended to read as follows: 32 4. A copartnership, limited liability company or a corporation, unless 33 each member of the partnership, each managing member of the limited 34 liability company or each of the principal officers and directors of the 35 corporation, is a citizen of the United States or an alien lawfully 36 admitted for permanent residence in the United States, not less than 37 twenty-one years of age, and has not been convicted of any felony or any 38 of the misdemeanors, specified in section eleven hundred forty-six of 39 the former penal law as in force and effect immediately prior to Septem- 40 ber first, nineteen hundred sixty-seven, or of an offense defined in 41 section 230.20 or 230.40 of the penal law, or if so convicted has 42 received, subsequent to such conviction, an executive pardon therefor 43 removing this disability a certificate of good conduct granted by the 44 department of corrections and community supervision, or a certificate of 45 relief from disabilities granted by the department of corrections and 46 community supervision or a court of this state pursuant to the 47 provisions of article twenty-three of the correction law to remove the 48 disability under this section because of such conviction; provided 49 however that a corporation which otherwise conforms to the requirements 50 of this section and chapter may be licensed if each of its principal 51 officers and more than one-half of its directors are citizens of the 52 United States or aliens lawfully admitted for permanent residence in the 53 United States; and provided further that a corporation organized under 54 the not-for-profit corporation law or the education law which otherwise 55 conforms to the requirements of this section and chapter may be licensed 56 if each of its principal officers and more than one-half of its direc-A. 10083 5 1 tors are not less than twenty-one years of age and none of its directors 2 are less than eighteen years of age; and provided further that a corpo- 3 ration organized under the not-for-profit corporation law or the educa- 4 tion law and located on the premises of a college as defined by section 5 two of the education law which otherwise conforms to the requirements of 6 this section and chapter may be licensed if each of its principal offi- 7 cers and each of its directors are not less than eighteen years of age. 8 § 14. Paragraph (a) of subdivision 1 of section 110 of the alcoholic 9 beverage control law is amended by adding a new subparagraph (iv) to 10 read as follows: 11 (iv) If the applicant is a limited liability company, the name of the 12 applicant, its main business address (and if such main business address 13 is not within the state, the address of its main place of business with- 14 in the state), other names by which it has been known or has conducted 15 business at any time, its telephone number, its federal employer iden- 16 tification number, and the names, ages, citizenship, and permanent home 17 addresses of its managing member and its non-managing members (except 18 that if there be more than ten non-managing members then those non-man- 19 aging members owning ten percent or more of the company). 20 § 15. Section 65-d of the alcoholic beverage control law, as added by 21 chapter 838 of the laws of 1981, subdivisions 1 and 2 as amended by 22 chapter 225 of the laws of 1989, and such section as renumbered by chap- 23 ter 592 of the laws of 1989, is amended to read as follows: 24 § 65-d. Posting of signs. 1. (a) The authority shall [prepare, have25printed and distribute across the state to all persons with a license to26sell alcoholic beverages for consumption on the premises or a license to27sell alcoholic beverages for consumption off the premises] make avail- 28 able by electronic means a sign or poster with conspicuous lettering 29 that states the following: 30 "WARNING 31 No person shall sell or give away any alcoholic beverages to: 32 1. any person under the age of twenty-one years; or 33 2. any visibly intoxicated person. 34 IT IS A VIOLATION PUNISHABLE UNDER LAW FOR ANY PERSON UNDER THE AGE OF 35 TWENTY-ONE TO PRESENT ANY WRITTEN EVIDENCE OF AGE WHICH IS FALSE, FRAU- 36 DULENT OR NOT ACTUALLY HIS OWN FOR THE PURPOSE OF ATTEMPTING TO PURCHASE 37 ANY ALCOHOLIC BEVERAGE". 38 [Such sign or poster shall be captioned with the word "warning" in at39least two inch lettering.] 40 (b) The authority shall prepare and make available by electronic means 41 a sign or poster eight and one-half inches in height and eleven inches 42 in width with conspicuous lettering that states: 43 "Government Warning: 44 According to the Surgeon General, women should not drink alcoholic 45 beverages during pregnancy because of the risk of birth defects". 46 2. All persons with a license [to sell] that allows for the sale of 47 alcoholic beverages for consumption on the premises or [a license to48sell alcoholic beverages for consumption] off the premises shall 49 display, in an upright position and in a conspicuous place, where it can 50 be easily read by the clientele of the establishment, [the] a full sized 51 copy of each such sign [or poster upon receiving it from the authority]. 52 Such signs shall be placed as close as possible to the place where alco- 53 holic beverages are sold. 54 3. Any person with such license who violates the provisions of this 55 section shall be subject to a civil penalty, not to exceed one hundred 56 dollars for each day of violation.A. 10083 6 1 § 16. Subdivisions 2, 3 and 4 of section 105-b of the alcoholic bever- 2 age control law are REPEALED. 3 § 17. The alcoholic beverage control law is amended by adding a new 4 section 165 to read as follows: 5 § 165. Geographic exceptions to licensing prohibitions. 1. Notwith- 6 standing the provisions of subdivision one of section one hundred one of 7 this chapter the authority may issue a brewer's license pursuant to this 8 section for a premises which shall be located wholly within the town of 9 Hyde Park, county of Dutchess, state of New York, known and designated 10 as Lot No. 1 shown on a map entitled "Subdivision for Piney" filed in 11 the Dutchess County Clerk's Office as Map No. 8764, being more partic- 12 ularly bounded and described as follows: 13 BEGINNING at a point on the easterly line of State Highway Route 9 14 (also known as Albany Post Road) at the northwest corner of the herein 15 described parcel and the southwest corner of the lands now or formerly 16 of Friendly Ice Cream Corp.; thence along the division line between the 17 herein described parcel and the last mentioned lands; South 77 deg 10' 18 10" East 310.17 feet to the northeast corner of the herein described 19 parcel and the southeast corner of the last mentioned lands at a point 20 on the westerly line of other lands of Fernando Piney which are desig- 21 nated as Lot No. 1 as shown of Filed Map 5678; thence along the division 22 line between the herein described parcel and the last described lands of 23 Piney. South 06 deg 34' 20" West 157.76 feet to the southeast corner of 24 the herein described parcel and the northeast corner of Lot No. 2 as 25 shown on Filed Map No. 8764; thence along the northerly line of Lot No. 26 2 as shown on the last mentioned filed map. North 81 deg 25' 42" West 27 155.26 feet and South 87 deg 45' 20" West 155.00 feet to the southwest 28 corner of Lot No. 1 and the northwest corner of Lot No. 2 at a point on 29 the easterly line of State Highway Route 9; thence along the easterly 30 line of State Highway Route 9. North 06 deg 34' 20" East 210.00 feet to 31 the point of beginning. Being the same premises as conveyed to Anthony 32 Lobianco, Joseph Lobianco and Carmelo DeCicco by deed of Universal Land 33 Abstract, as agent of the grantor, Fernando Piney, dated March 21, 1995 34 and recorded in the office of the Dutchess County Clerk on such date as 35 Receipt no. R12437, Batch record no. A00209; Being the same premises as 36 conveyed to Angela DeCicco by deed of Schirmer Hrdlicka & Strohsahl, as 37 agent of the grantor, Carmelo DeCicco, dated November 17, 2003 and 38 recorded in the office of the Dutchess County Clerk on December 9, 2004 39 as document no. 02 2004 12028, Receipt no. R98669, Batch record no. 40 C00440. 41 2. Notwithstanding the provisions of paragraph (a) of subdivision 42 seven of section sixty-four of this chapter, the authority may issue a 43 retail license for on-premises consumption for a premises which shall be 44 within two hundred feet of a building occupied exclusively as a school 45 church, synagogue or other place of worship: 46 (a) provided such premises constitutes a premises for the sale of food 47 or beverages at retail for consumption on the premises and/or an over- 48 night lodging facility located wholly within the boundaries of the 49 borough of Manhattan in the city and county of New York, bounded and 50 described as follows: 51 BEGINNING at a point on the southerly side of 49th Street, distant 160 52 feet easterly from the corner formed by the intersection of the souther- 53 ly side of 49th Street with the easterly side of 8th Avenue; running 54 thence southerly, parallel with 8th Avenue and part of the distance 55 through a party wall, 100 feet 5 inches to the center line of the block 56 between 48th and 49th Streets; thence easterly along the center line ofA. 10083 7 1 the block, 40 feet; thence northerly, parallel with 8th Avenue and part 2 of the distance through a party wall, 100 feet 5 inches to the southerly 3 side of 49th Street; thence westerly along the southerly side of 49th 4 Street, 40 feet to the point or place of beginning. Premises known as 5 240 and 242 West 49th Street, New York City. Being the same premises 6 described in deed made by Hotel Mayfair Inc. to Harry Etkin and Freda 7 Rubin, dated 1/23/50 and recorded 1/27/50 in liber 4657 Cp. 250. 8 (b) provided such premises constitutes a premises for the sale of food 9 or beverages at retail for consumption on the premises located wholly 10 within the boundaries of the county of Ulster, bounded and described as 11 follows: 12 ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, with the buildings and 13 improvements erected thereon, situated in the Village of Ellenville, 14 Town of Wawarsing, County of Ulster and State of New York, being further 15 bounded and described as follows: 16 Beginning at a three-quarter inch diameter iron rod found on the 17 southwesterly bounds of Canal Street, marking the northeasterly corner 18 of the lands, now or formerly, John Georges, as described in liber 2645 19 of deeds at page 278. 20 Thence along the southeasterly bounds of the lands of John Georges, 21 passing 1.42 feet northwesterly from the southwesterly corner of the 22 building situated on the premises described herein, South thirty-nine 23 degrees, forty-one minutes, fifty-two seconds West, one hundred fifty 24 and zero hundredths feet (S 39-41-52 W, 150.00') to the northeasterly 25 bounds of the lands, now or formerly, Thomas Powers, as described in 26 liber 1521 of deeds at page 749. Thence along the northeasterly bounds 27 of the lands of Thomas Powers, South fifty degrees, thirty-nine minutes, 28 sixteen seconds East, twenty-eight and zero hundredths feet (S 50-39-16 29 E, 28.00'). 30 Thence passing 1.92 feet southeasterly from the southeasterly corner 31 of the building situated on the premises described herein. North thir- 32 ty-nine degrees, forty-one minutes, fifty-two seconds East, one hundred 33 fifty and zero hundredths feet (N 39-41-52 E, 150.00') to the southwes- 34 terly bounds of Canal Street. 35 Thence along the southwesterly bounds of Canal Street, North fifty 36 degrees, thirty-nine minutes, sixteen seconds West, twenty-eight and 37 zero hundredths feet (N 50-39-16 W, 28.00') to the point of beginning. 38 Containing 4,199.92 square feet of land or 0.0996 of an acre of land. 39 Being the same premises as conveyed by deed dated September 2, 1999 40 from Chris M. Camio as Executor of the Last Will and Testament of Alice 41 Manzo to Bill Lelbach, John Eckert, Jeffrey Schneider, Jack Harris and 42 Alfred S. Dannhauser and recorded in the Ulster County Clerk's Office on 43 September 15, 1999 in Liber 2966 at page 291. 44 The undivided interests of John Harris and Alfred S. Dannhauser having 45 been conveyed to Bill Lelbach by deed dated August 21, 2001 and recorded 46 in the Ulster County Clerk's Office in Liber 3213 p 65. 47 (c) provided such premises constitutes a premises for the sale of food 48 or beverages at retail for consumption on the premises and/or an over- 49 night lodging facility located wholly within the boundaries of the 50 borough of Manhattan in the city and county of New York, bounded and 51 described as follows: 52 Beginning at a point on the southerly side of 46th street, distant 53 three hundred fifty (350) feet westerly from the corner formed by the 54 intersection of the westerly side of Sixth Avenue with the said souther- 55 ly side of 46th street. Running thence southerly parallel with the said 56 westerly side of Sixth Avenue and for part of the distance through aA. 10083 8 1 party wall, one hundred (100) feet four (4) inches; thence westerly 2 parallel with the southerly side of 46th street, eighty (80) feet; 3 thence northerly again parallel with the westerly side of Sixth Avenue, 4 one hundred (100) feet four (4) inches to the southerly side of 46th 5 street; and thence easterly along the said southerly side of 46th 6 street, eighty (80) feet to the point or place of beginning. Premises 7 known as 130 West 46th Street, New York City. Being the same premises 8 described in deed made by Massachusetts Mutual Life Insurance Company to 9 West 46th Street Hotel, LLC, dated 12/22/06 and recorded 2/06/07 in the 10 Office of the City Register, New York County, on February 6, 2007 as 11 CFRN 2007000069808. 12 (d) provided such premises constitutes a premises for the sale of food 13 or beverages at retail for consumption on the premises located wholly 14 within the boundaries of the county of Ulster, bounded and described as 15 follows: 16 THOSE THREE BUILDING LOTS situate on the northeasterly side of Union 17 Avenue in the city of Kingston, between Thomas and Cornell Streets, 18 known and distinguished upon a map of the property of the estate of said 19 Thomas Cornell made by B.B. Codwise, Civil Engineer, bearing date April 20 11th, 1888, as lot five (5) six (6) and seven (7) upon said map, and 21 bounded and described as follows: 22 BEGINNING at the west corner of lot seven which is also the corner of 23 Cornell Street, where it intersects with Union Avenue, and runs from 24 thence in the southerly bounds of Cornell Street, N. 48 degrees 10' east 25 the distance of one hundred and thirty-eight (138) feet, to the south 26 bounds of lot (8) eight as laid down upon said map, thence along in the 27 south bounds of lot (8) aforesaid S. 41 degrees 50' east along the rear 28 of lots seven, six and five (7, 6 & 5) as aforesaid the distance of 29 seventy-two (72) feet to a lot of land owned by Max Oppenheimer and 30 known on said map as lot four (4); thence in the division line between 31 lot four and five as laid down upon said map, south 48 degrees 10' W. 32 one hundred and twenty-two (122) feet, and fifty-four hundredths of a 33 foot (122 54/100 feet) to the northeasterly bounds of said Union Avenue; 34 thence along in said northeasterly bounds of said Union Avenue north 53 35 degrees 57' west along the front of said lots five, six and seven (5, 6 36 & 7) the distance of seventy-three feet and sixty-five hundredths of a 37 foot (73 65/100 feet) to the place of beginning; and a part of said 38 premises being a part of the same that was conveyed to Thomas Cornell by 39 Jansen Hasbrouck and wife bearing date March 3, 1877 and recorded in the 40 office of the Clerk of Ulster County in book No. 204 of deeds at page 41 403 March 6th, 1877, the balance of the property hereinbefore described 42 and herein intended to be conveyed was conveyed to Thomas Cornell by 43 James E. Ostrander and wife by deed bearing date February 8th, 1869, and 44 recorded in Ulster County Clerk's Office in book 175 of deeds at page 45 29, February 6th, 1872. 46 (e) provided such premises constitute a premises for the sale of food 47 or beverages at retail for consumption on the premises located wholly 48 within the boundaries of the borough of Brooklyn in the county of Kings 49 and the city of New York, bounded and described as follows: 50 Beginning at a point on the westerly side of Washington Avenue distant 51 636.45 feet southerly from the intersection of the southerly side of 52 Eastern Parkway and westerly side of Washington Avenue, said point being 53 the point of beginning; Running thence southerly along the westerly side 54 of Washington Avenue, a distance of 345.43 feet; thence westerly along 55 the line forming an interior angle with the previous course of 90 56 degrees 00 minutes 00 seconds, a distance of 122.68 feet; Thence north-A. 10083 9 1 erly along the line forming an interior angle with the previous course 2 of 58 degrees 50 minutes 53 seconds, a distance of 123.94 feet; Thence 3 northerly along the line forming an exterior angle with the previous 4 course of 159 degrees 18 minutes 33 seconds, a distance of 36.59 feet; 5 Thence northerly along the line forming an exterior angle with the 6 previous course of 169 degrees 36 minutes 23 seconds, a distance of 7 26.26 feet; Thence westerly along the line forming an exterior angle 8 with the previous course of 123 degrees 49 minutes 33 seconds, a 9 distance of 58.57 feet; Thence southwesterly along the line forming an 10 exterior angle with the previous course of 129 degrees 53 minutes 13 11 seconds, a distance of 108.38 feet; Thence westerly, a distance of 84.05 12 feet along a curve to the right, which has a radius of 192.59 feet, and 13 having a central angle of 25°00'14"; Thence westerly, a distance of 14 58.94 feet along a curve to the right, which has a radius of 181.42 15 feet, and having a central angle of 18°36'54". Thence westerly, a 16 distance of 354.56 feet; Thence northerly along the line forming an 17 interior angle with the previous course of 90 degrees 14 minutes 09 18 seconds, a distance of 114.49 feet; Thence easterly along the line form- 19 ing an exterior angle with the previous course of 286 degrees 53 minutes 20 22 seconds, a distance of 7.54 feet; Thence easterly along the line 21 forming an interior angle with the previous course of 195 degrees 07 22 minutes 53 seconds, a distance of 159.88 feet; Thence easterly along the 23 line forming an interior angle with the previous course of 193 degrees 24 52 minutes 57 seconds, a distance of 161.51 feet; Thence westerly along 25 the line forming an interior angle with the previous course of 257 26 degrees 31 minutes 43 seconds, a distance of 116.17 feet; Thence 27 northeasterly, a distance of 7.07 feet along a non-tangent curve to the 28 right, having a radius of 4.50 feet, a central angle of 89°59'10" and a 29 chord of 6.36 feet, which chord makes an interior angle with the previ- 30 ous course of 135 degrees 01 minutes 12 seconds; Thence easterly along 31 the line forming an interior angle with the chord of the above-refer- 32 enced curve of 135 degrees 01 minutes 17 seconds, a distance of 135.59 33 feet; Thence easterly, a distance of 81.93 feet along a non-tangent 34 curve to the left, having a radius of 272.93 feet, a central angle of 35 17°11'59" and a chord of 81.63 feet, which chord makes an interior angle 36 with the previous course of 186 degrees 52 minutes 37 seconds; Thence 37 easterly along the line forming an interior angle with the chord of the 38 above-referenced curve of 192 degrees 21 minutes 11 seconds, a distance 39 of 38.24 feet; Thence easterly along the line forming an interior angle 40 with the previous course of 183 degrees 09 minutes 51 seconds, a 41 distance of 21.53 feet to the point of beginning. 42 (f) provided such premises constitutes a premises for the sale of food 43 or beverages at retail for consumption on the premises located wholly 44 within the boundaries of the county of Kings, bounded and described as 45 follows: 46 ALL that certain plot, piece or parcel of land situate lying and being 47 in the Borough of Brooklyn, County of Kings, City and State of New York, 48 bounded and described as follows: 49 BEGINNING at the corner formed by the intersection of the southerly 50 side of Synder Avenue, with the easterly side of Bedford Avenue; 51 THENCE easterly along the southerly side of Synder Avenue, 99 feet 10 52 inches; 53 THENCE southerly parallel with Medford Avenue, 80 feet 11 1/6 inches 54 to the center line of Union Street, as shown on the Bergen Map; 55 THENCE westerly along the center line of Union Street, as aforesaid, 56 99 feet 10 inches to the easterly side of Bedford Avenue;A. 10083 10 1 THENCE northerly along the easterly side of Bedford Avenue, 81 feet 2 1/8 inches to the point or place of BEGINNING. 3 (g) provided such premises constitute a premises for the sale of food 4 or beverages at retail for consumption on the premises located wholly 5 within the boundaries of the county of Kings, bounded and described as 6 follows: 7 BEGINNING at a point on the northerly side of Grand Street, distant 8 three hundred and nineteen feet and three inches easterly from the 9 corner formed by the intersection of the northerly of Grand Street with 10 the easterly side of Berry (formerly Third) Street, which point of 11 beginning is where a line drawn along the easterly wall of the house now 12 or formerly owned by one Schaefer intersects the northerly side of Grand 13 Street; running thence northerly along the easterly wall of the house 14 now or formerly owned by one Schaefer, seventy one feet and six inches; 15 thence easterly nearly parallel with Grand Street, eighteen feet and 16 five inches; thence southerly, seventy feet and seven inches to the 17 northerly side of Grand Street at a point, sixteen feet easterly from 18 the point of beginning; thence westerly along the northerly side of 19 Grand Street, sixteen feet. 20 (h) provided such premises constitutes a premises for the sale of food 21 or beverages at retail for consumption on the premises located wholly 22 within the boundaries of the borough of Manhattan in the city and county 23 of New York, bounded and described as follows: 24 BEGINNING at the corner formed by the intersection of the southerly 25 side of Fulton Street with the westerly side of Broadway; 26 RUNNING THENCE southerly along the westerly side of Broadway, 78 feet 27 11 1/2 inches to an angle point, in said westerly side of Broadway; 28 THENCE southerly still along the westerly side of Broadway, 75 feet 3 29 inches to the corner formed by the intersection of the westerly side of 30 Broadway with the northerly side of Dey Street; 31 THENCE westerly along the northerly side of Dey Street, 275 feet 6 3/4 32 inches; 33 THENCE northerly along a line which forms an angle on its westerly 34 side with the northerly side of Dey Street of 91 degrees 21 minutes 50 35 seconds, 77 feet 5 1/2 inches; 36 THENCE easterly along a line which forms an angle on its southerly 37 side with the last described course of 91 degrees 21 minutes 50 seconds, 38 75 feet 4 5/8 inches; 39 THENCE northerly along a line which forms an angle on its westerly 40 side with the last described course of 91 degrees 00 minutes 00 seconds, 41 77 feet 5 1/4 inches to the southerly side of Fulton Street; 42 THENCE easterly along the southerly side of Fulton Street, 99 feet 8 43 inches to an angle point on said southerly side of Fulton Street; 44 THENCE easterly still along the southerly side of Fulton Street, 100 45 feet 2 1/2 inches to the point or place of BEGINNING. 46 TOGETHER with benefits and subject to the terms contained in that 47 certain Easement and License Agreement dated as of April 20, 1993 48 between Kalikow Fulton Church Realty Company and 195 Property Company 49 and recorded on May 10, 1993 in Reel 1969 page 1310. 50 (i) provided such premises constitutes a premises for the sale of food 51 or beverages at retail for the consumption on the premises located whol- 52 ly within the boundaries of the county of Ulster, bounded and described 53 as follows: 54 All that piece or parcel of land, situate in the City of Kingston, 55 County of Ulster and State of New York described as follows: Beginning 56 at a spike in the concrete sidewalk on the south bounds of Main StreetA. 10083 11 1 at its intersection with the west bounds of Fair Street; Thence south 8 2 degrees 10 hours 9 minutes east along the west bounds of Fair Street 3 105.31 feet to a spike in line with a three story brick building on 4 lands now or formerly Norman G. Lebhar and John W. Krueger (L.1516 5 P.425); Thence south 83 degrees 26 hours 38 minutes west along said 6 building and lands of Lebhar and Krueger 46.27 feet to a corner of said 7 building; Thence north 8 degrees 4 hours 13 minutes west along lands now 8 or formerly Lawrence A. Quilty and others (L.1422 P.123) and along the 9 brick building on the herein described parcel 102.62 feet to a 10 reinforcement rod set on the south bounds of Main Street; Thence north 11 80 degrees 6 hours 32 minutes east along said bounds of Main Street 12 46.10 feet to the point and place of beginning. Being the same premises 13 as conveyed by Bernard R. Herzberg and the Estate of Rosalyn M. Nave, 14 Margaret D. Huff, Executrix to Mark J. Berlanga by deed dated September 15 15, 1995 and recorded in the Ulster County Clerk's Office on September 16 20, 1995 in Liber 2525 of Deeds at Page 200. 17 (j) provided such premises constitute a premises for the sale of food 18 or beverages at retail for consumption on the premises located wholly 19 within the boundaries of the county of Erie, bounded and described as 20 follows: 21 ALL that certain plot, piece or parcel of land situate in the City of 22 Buffalo, County of Erie and state of New York, being part of Lot No. 77, 23 Township 11, Range 8 of the Holland Land Company's Survey, and further 24 distinguished as parts of subdivision Lots 1 and 2 in Block "D" as shown 25 on a map filed in the Erie County Clerk's Office under Cover No. 781 and 26 more particularly bounded and described as follows: 27 BEGINNING at the point of intersection of the northerly line of Hertel 28 Avenue as now laid out 100 feet wide with the easterly line of Saranac 29 Avenue; thence northerly along the easterly line of Saranac Avenue 120 30 feet; thence easterly parallel with Hertel Avenue 100 feet; thence 31 southerly parallel with Saranac Avenue and along the easterly line of 32 said subdivision Lot No. 2, a distance of 120 feet to the northerly line 33 of Hertel Avenue; thence westerly along said line of Hertel Avenue 100 34 feet to the point of beginning. 35 (k) provided such premises constitute a premises for the sale of food 36 or beverages at retail for consumption on the premises located wholly 37 within the boundaries of the county of Erie, bounded and described as 38 follows: 39 ALL THAT TRACT OR PARCEL OF LAND situate in the City of Buffalo, Coun- 40 ty of Erie and State of New York, being part of Lot No.48, Township 11, 41 Range 8 of the Holland Land Company's Survey, described as follows: 42 BEGINNING at a point in the easterly line of Elmwood Avenue distant 43 191.1 feet north of the intersection of said easterly line of Elmwood 44 Avenue with the northerly line of Bird Avenue; running thence northerly 45 along the said easterly line of Elmwood Avenue 63 feet; thence easterly 46 at right angles with Elmwood Avenue 140 feet; thence southerly parallel 47 with Elmwood Avenue 63 feet; thence westerly at right angles to Elmwood 48 Avenue 140 feet to the said easterly line of Elmwood Avenue to the point 49 or place of beginning. 50 All that Tract or Parcel of Land, situate in the City of Buffalo, 51 County of Erie and State of New York, being part of Lot No. Forty-Eight 52 (48), Township Eleven (11) and Range Eight (8) of the Holland Land 53 Company's survey and bounded and described as follows: 54 BEGINNING at a point in the easterly line of Elmwood Avenue One 55 Hundred Sixty and one-tenth (160.10) feet northerly from its inter- 56 section with the northerly line of Bird Avenue, running thence northerlyA. 10083 12 1 on said easterly line of Elmwood Avenue Thirty-one (31) feet; thence 2 easterly at right angles to Elmwood Avenue One Hundred forty (140) feet; 3 thence southerly parallel with Elmwood Avenue Thirty-one (31) feet; 4 thence westerly at right angles to Elmwood Avenue, One Hundred forty 5 (140) feet to the easterly line of Elmwood Avenue at the place of begin- 6 ning. 7 All that Tract or Parcel of Land, situate in the City of Buffalo, 8 County of Erie and State of New York, being part of Lot No. 48, Township 9 11, Range 8 of the Holland Land Company's Survey and bounded and 10 described as follows: 11 BEGINNING at a point in the east line of Elmwood Avenue, distant 12 321.50 feet south from the intersection of said east line with the south 13 line of Forest Avenue; thence south along the east line of Elmwood 14 Avenue, 49 feet to a point; thence east at right angles to the east line 15 of Elmwood Avenue, 140 feet to a point, thence north, parallel with the 16 east line of Elmwood Avenue, 49 feet to a point; thence west in a 17 straight line, 140 feet to the point of beginning. 18 (l) provided such premises constitute a premises for the Lewiston fire 19 department located wholly within the boundaries of the county of 20 Niagara, bounded and described as follows: 21 ALL that certain plot, piece or parcel of land situate in the Village 22 of Lewiston, County of Niagara and state of New York, being New Lot "C" 23 according to a map made by James M. McIntyre, Surveyor, on April 8, 2011 24 and filed in the Niagara County Clerk's Office on June 13, 2012 in Book 25 64 of Microfilmed Maps, at page 6441m showing re-subdivision of Old 26 Sublots 169 and 170 on the east side of the North Fifth Street; and 27 sublots 154, 155 and 156 on the south side of Onondaga Street as shown 28 on Map of Part 1 of said Village made by J.P. Haines, C.E. in 1839 and 29 filed with the Deed Atlas in Niagara County Clerk's Office, and bounded 30 and described as follows: 31 BEGINNING at a point in the intersection of the south line of Onondaga 32 Street and the west line of North Sixth Street; thence south along the 33 west line of North Sixth Street, a distance of 264.00 feet; thence west 34 at an interior angle of 90°10'33", a distance of 198.00 feet to the east 35 line of North Fifth Street; thence north along the east lone of North 36 Fifth Street, at an interior angle of 89°29'47", a distance of 132.00 37 feet; thence east at an interior angle of 90°10'33", a distance of 38 102.00 feet; thence north at an exterior angle of 90°10'33", a distance 39 of 132.00 feet to the south line of Onondaga Street; thence east along 40 the south line of Onondaga Street, a distance of 96.00 feet to the point 41 of beginning. 42 (m) provided such premises constitute a premises for the sale of food 43 or beverages at retail for consumption on the premises located wholly 44 within the boundaries of the county of Jefferson, bounded and described 45 as follows: 46 ALL that certain lot, piece or parcel of land, situated in the City of 47 Watertown, County of Jefferson and State of New York, described as 48 follows: 49 BEGINNING in the westerly margin of Massey Street where it intersects 50 the southerly margin of Prospect Street; 51 THENCE southerly along the margin of said Massey Street about 6 rods 52 and 1/4 of a rod to land formerly owned by Ed. Bohl; 53 THENCE westerly at right angles along the northerly line of said Bohl 54 lot to a point therein 34 feet from the southeasterly corner of a lot of 55 land conveyed to Charles J. Gillingham by James A. Bell about 115 feet 7 56 inches;A. 10083 13 1 THENCE northerly at right angles and parallel with the easterly line 2 of said Gillingham's lot about 6 1/4 rods to Prospect Street; 3 THENCE easterly along the south margin of said Prospect Street to the 4 place of beginning, and all the lands belonging to the land hereby 5 conveyed and lying in front of the same Massey and Prospect Streets; 6 BEING the same premises conveyed to Vincent Cavallerio and Adrianna 7 Cavallario by Joseph Scarabino, by deed dated May 27, 1977, and recorded 8 in the Jefferson County Clerk's office on May 27, 1977 in Liber 881 of 9 Deeds at page 418. Vincent Cavallario died in the City of Watertown on 10 August 17, 1984; 11 ALSO BEING the same premises conveyed to Adriana Cavallario and Peter 12 G. Cavallario, as Trustees of the living Trust of Adriana Cavallario, 13 under agreement dated October 14, 1995, by Adriana Cavallaria, by 14 warranty deed dated October 24, 1995 and recorded in the Jefferson Coun- 15 ty Clerk's office on November 8, 1995 in Liber 1483 at Page 15; 16 ALSO BEING the premises known as 133 North Massey Street, Watertown, 17 New York. 18 (n) provided such premises constitute a premises for the sale of food 19 or beverages at retail for consumption on the premises located wholly 20 within the boundaries of the county of Washington, bounded and described 21 as follows: 22 ALL THAT CERTAIN PARCEL OF LAND located at the southeasterly corner of 23 the intersection of Main Street and Maple Street in the Village of 24 Hudson Falls, Washington County, New York, and which said parcel in more 25 particularly bounded and described as follows: 26 BEGINNING at a point marking the intersection of the easterly bounds 27 of Main Street with the southerly bounds of Maple Street; running thence 28 from the point of beginning in an easterly direction along the southerly 29 bounds of Maple Street. South 86 degrees 47 minutes 40 seconds East for 30 a distance of 229.47 feet to a point; running thence in a southerly 31 direction, south 07 degrees 28 minutes 10 seconds West for a distance of 32 100.05 feet to a point; running thence in a northerly line of lands of 33 the First Baptist Church of Hudson Falls; running thence in a westerly 34 direction along the northerly line of said lands of said Church, North 35 84 degrees 58 minutes 20 seconds West for a distance of 206.70 feet to a 36 point in the easterly bounds of Main Street; running thence in a north- 37 erly direction along the easterly bounds of Main Street, North 06 38 degrees 11 minutes 40 seconds West for a distance of 94.47 feet to the 39 point of beginning. The same to contain 0.483 acres ±. 40 REFERENCE to the above description is a survey map titled "Map of a 41 Survey of Lands of the County of Washington" prepared by Charles T. 42 Nancy, Licensed Land Surveyor, Dated August 4, 1994 and on file at the 43 Washington County Clerk's Office in Drawer 31B of Maps and Map Number 44 31B-160. 45 ALL THAT CERTAIN LOT OR PARCEL OF LAND situated in the Village of 46 Hudson Falls, Washington County, New York bounded and described as 47 follows: 48 BEGINNING at a point on the south line of Maple Street in said Village 49 fifty feet westerly of a steel bolt in the northwest corner of the New 50 York Telephone Co.'s Lot, which said point is at the west end of a 51 retaining curbing to the south line of brick driveway, thence running 52 north 75 degrees east along said south line of Maple Street fifty feet 53 to a bolt driven in the ground for a monument as a marker; thence south- 54 erly one hundred and eight and seven tenths feet to an iron bolt driven 55 in the ground fifty feet from the west line of lot hereby conveyed; 56 thence easterly fifty-one feet to a large iron pipe driven in the groundA. 10083 14 1 for a monument; thence southerly about two feet easterly of the garage 2 building on said property fifty-six feet to the location of the boundary 3 line between lands formerly owned by Elisha Baker, and Samuel Tappin and 4 U. Cornell Allen, the same being the southerly boundary line of the 5 premises hereby conveyed; thence westerly on said boundary line one 6 hundred and two feet to the east line of the Baptist Church lot, which 7 lot last mentioned line is monumented; thence along the east line of 8 said Church lot and the lot formerly owned by Crenville M. Ingalsbe one 9 hundred and sixty-one feet to the place of beginning. 10 The above described premises are conveyed subject to a certain right 11 of way over same heretofore granted by George H. Newton to Hudson River 12 Telephone Co. by Deed dated July 10, 1915 and recorded in Washington 13 County Clerk's Office in Liber 138 of Deeds at Page 134. 14 A more modern description of the above premises is as follows: 15 Commencing in the southerly bounds of Maple Street at the northwest 16 corner of premises formerly of New York Telephone Company; running 17 thence along the westerly bounds of said lands formerly of New York 18 Telephone Company; running thence along the westerly bounds of said 19 lands formerly of New York Telephone Company on a course of south 7 20 degrees 29 minutes west for a distance of 108.66 feet to a point for a 21 corner; running thence south 85 degrees 03 minutes east for a distance 22 of 50.97 feet to an iron pipe found for a corner; running thence south 8 23 degrees 35 minutes west for a distance of 56.65 feet to an iron pipe 24 found for a corner; running thence north 83 degrees 40 minutes west for 25 a distance of 101.94 feet along the northerly bounds of lands formerly 26 of O.T. Griffin to a point for a corner in the easterly bounds of the 27 Baptist Church lot; running thence north 8 degrees 17 minutes east for a 28 distance of 162.10 feet to a point in the southerly bounds of Maple 29 Street; running thence south 85 degrees 57 minutes east for a distance 30 of 49.90 feet to the point and place of beginning. The aforedescribed 31 premises are depicted on a certain "Map of Lands of Village of Hudson 32 Falls at "#8 Maple Street" dated November 2, 1953 by Leslie W. Coulter 33 and filed in the Washington County Clerk's Office on January 11, 1954, 34 as Map No. 02. 35 (o) provided such premises constitute a premises for the sale of food 36 or beverages at retail for consumption on the premises occupying the 37 southernmost portion of the buildings and improvements further identi- 38 fied as suite two hundred ten and located wholly within the boundaries 39 of the county of Westchester, bounded and described as follows: 40 ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, with the buildings and 41 improvements thereon erected, situate, lying and being in the City of 42 White Plains, County of Westchester, State of New York, more particular- 43 ly described as follows: 44 BEGINNING at a point in the northerly side of Main Street as the same 45 is now laid out and established where said northerly side of Main Street 46 is intersected by the division line between the premises hereby 47 described and land now or formerly of Henry E. Hartnett said point being 48 at the southeasterly corner of the parcel hereby described; 49 THENCE RUNNING along the northerly side of Main Street as now estab- 50 lished, South 76 degrees 38 minutes 54 seconds West 48.24 feet to a 51 monument thence on a curve to the right forming the northeasterly corner 52 of Main Street and Church Street said curve having a radius of 26.03 53 feet, a distance of 39.836 feet (39.84 feet per deed) to the easterly 54 side of Church Street; 55 THENCE RUNNING along the easterly side of Church Street North 15 56 degrees 40 minutes West 205.61 feet to the northwesterly corner of theA. 10083 15 1 premises hereby described and to the southerly line of a 12 foot drive- 2 way leading from land of Henry E. Hartnett to Church Street; 3 THENCE RUNNING along the southerly side of said driveway, North 74 4 degrees 18 minutes 50 seconds East 74.84 feet to the northeasterly 5 corner of the premises hereby described and land of Henry E. Hartnett; 6 THENCE along said land of Henry E. Hartnett, South 15 degrees 15 7 minutes 30 seconds East 233.60 feet to the northerly side of Main 8 Street, at the point or place of BEGINNING. 9 TOGETHER with the benefits of a certain Declaration of Easement made 10 by Markbeth Building Corp dated October 28, 1981 and November 10, 1981 11 in Liber 7736 cp 262 as set forth therein. 12 (p) provided such premises constitute a premises for the sale of food 13 or beverages at retail for consumption on the premises located wholly 14 within the boundaries of the county of Erie, bounded and described as 15 follows: 16 ALL THAT TRACT OR PARCEL OF LAND, situate in the City of Buffalo, 17 County of Erie and State of New York, and bounded and described as 18 follows: being part of Lot number seventy-one (71), Township eleven 19 (11), Range eight (8) of the Holland Land Company's survey and in a 20 subdivision of part of said lots 71 and 72, made for Main Street Land 21 and Improvement Co., by C.F. Witmer, surveyor, a map of which subdivi- 22 sion is on file in Erie County Clerk's Office under Cover 292. This 23 premises herby conveyed being designated as subdivision lot No. thirty- 24 nine (39) in Block "C" and bounded and described as follows: 25 BEGINNING at a point in the westerly line of Main Street thirty-six 26 and one-half (36-1/2) feet northerly from its intersection with the 27 northerly line of Heath Street (formerly Morton Street). Running thence 28 northerly along said line of Main Street thirty-six and one-half 29 (36-1/2) feet; thence westerly at right angles with said line of Main 30 Street to a sixteen (16) foot alley; thence southerly along the easterly 31 line of said alley to a point where a line drawn at right angles with 32 said line of Main Street would intersect said line of Main Street at the 33 place of beginning and thence easterly at right angles with Main Street 34 to the said line of Main Street at the place of beginning. 35 (q) provided such premises constitute a premises for the sale of food 36 or beverages at retail for consumption on the premises located wholly 37 within the boundaries of the county of Broome, bounded and described as 38 follows: 39 ALL THAT TRACT OR PARCEL OF LAND situate in the City of Binghamton, 40 County of Broome, State of New York, bounded and described as follows: 41 BEGINNING at a point at the intersection of the northerly street boun- 42 dary of Henry Street and the easterly street boundary of Water Street, 43 at the southwesterly corner of the premises herein described; 44 THENCE N 17°-02'-44" E along said easterly street boundary of Water 45 Street a distance of 96.66 feet to a point; 46 THENCE N 19°-42'-08" E along said easterly street boundary of Water 47 Street a distance of 25.28 feet to a 5/8 inch rebar with plastic yellow 48 cap marked "Jennings" found at the southwesterly corner of lands owned 49 by the City of Binghamton as recorded in the Broome County Clerk's 50 Office in Liber 549 at page 418; 51 THENCE S 77°-19'-48" E along the southerly boundary of lands owned by 52 said City of Binghamton a distance of 118.89 feet to a masonry nail 53 found in the westerly boundary of lands owned by Samuel Diamond (Liber 54 1198, page 377); 55 THENCE S 17°-49'-47" W along said westerly boundary of lands owned by 56 Diamond a distance of 14.00 feet to a 1/2 inch rebar found;A. 10083 16 1 THENCE S 82°-36'-13" E along the southerly boundary of lands owned by 2 said Diamond a distance of 5.06 feet to a point at the northwesterly 3 corner of lands owned by Washington Building Management Company (Liber 4 1750, page 69); 5 THENCE S 15°-00'-17" W along the westerly boundary of lands owned by 6 said Company a distance of 42.68 feet to a point; 7 THENCE, S 83°-53'-13" E along the southerly boundary of lands owned by 8 said Company a distance of 28.00 feet to a point at the northwesterly 9 corner of lands owned by Kenneth and Isabelle Mitchell (Liber 1316, page 10 33) on the exterior face of a building wall; 11 THENCE, along the westerly boundary of lands owned by said Mitchell 12 the following three courses: 13 1. S 11°-52'-47" W along said wall a distance of 33.68 feet to a point 14 in a party building wall; 15 2. S 84°-51'-13" E along said party wall a distance of 7.57 feet to a 16 point; 17 3. S 14°-48'-47" W along the centerline of a party building wall a 18 distance of 35.26 feet to a point in said northerly street boundary of 19 Henry Street; 20 THENCE N 77°-32'-37" W along said northerly street boundary of Henry 21 Street a distance of 165.87 feet to the point of beginning as surveyed 22 by Paul B. Koerts, Professional Land Surveyor on March 11, 1996. The 23 bearings are referenced to record north for lands owned by said City of 24 Binghamton (Liber 549, page 418). 25 Together with the following: 26 1. A right-of-way over the westerly 12.5 feet of so much of the prem- 27 ises described above as adjoins the premises formerly of Charles A. 28 Wilkinson, now of Clare B. Risk, on the west (being the northerly 40 29 feet thereof, more or less), and adjoining the premises described above 30 on the east, as granted in a deed from Charles A. Wilkinson, et al, to 31 John Hull, Jr., et al, dated February 24, 1886 and recorded in the 32 Broome County Clerk's Office on November 20, 1886 in Book 130 of Deeds 33 at page 546. 34 2. The benefits contained in an agreement between Hull, Grummond & Co. 35 and George F. O'Neil providing for the erection of a party wall recorded 36 in the Broome County Clerk's Office on October 28, 1913 in Book 247 of 37 Deeds at Page 313. 38 3. The benefits contained in an agreement between Mabel D. Eggleston 39 and Hull-Grummond & Co., Inc. providing for the erection of a party wall 40 recorded in the Broome County Clerk's Office on August 28, 1918 in Book 41 281 of Deeds at page 179. 42 3. Notwithstanding the provisions of subdivision seven of section 43 sixty-four-a of this chapter, the authority may issue a retail license 44 for on-premises consumption for a premises which shall be within two 45 hundred feet of a building occupied exclusively as a school, church, 46 synagogue or other place of worship: 47 (a) provided such premises constitutes a premises for the sale of food 48 or beverages at retail for consumption on the premises and/or an over- 49 night lodging facility located wholly within the boundaries of the 50 borough of Manhattan in the city and county of New York, bounded and 51 described as follows: 52 BEGINNING at a point on the easterly side of 7th Avenue, distant 25 53 feet northerly from the northeasterly corner of 7th Avenue and 132nd 54 Street; RUNNING THENCE easterly parallel with the northerly side of 55 132nd Street and part of the distance of the distance through a party 56 wall, 75 feet;A. 10083 17 1 THENCE northerly parallel with 7th Avenue, 49 feet 11 inches; THENCE 2 westerly parallel with 132nd Street 75 feet to the easterly side of 7th 3 Avenue; THENCE southerly along the easterly side of 7th Avenue, 49 feet 4 11 inches to the point or place of BEGINNING, being the same premises 5 located at 2247 Adam Clayton Powell, Jr. Boulevard (Seventh Avenue), 6 block 1917, lot 2 described in deed made by 2247-49 ACP South realty LLC 7 to AIMCO 2247-2253 ACP, LLC, dated June twenty-ninth, two thousand seven 8 and recorded July seventh, two thousand seven in the Office of the City 9 Register, New York County as document number 2007071001657001. 10 (b) provided such premises constitutes a premises for the sale of food 11 or beverages at retail for consumption on the premises located wholly 12 within the boundaries of the town of Bainbridge, county of Chenango, 13 bounded and described as follows: 14 BEGINNING at an iron stake at the curb on the north side of North Main 15 Street, which stake is in a line with the edge of the concrete sidewalk 16 in front of the Ireland Hardware Block; thence to the joint corner of 17 said hardware block and the concrete post at the southwest corner of the 18 Central Hotel, twenty-seven (27) feet; thence along the foundation wall 19 of said hotel forty (40) feet to an iron stake under a part of the 20 Ireland Hardware Store Building six (6) feet from the corner of said 21 foundation wall and on a continuation of said line along the Hotel foun- 22 dation; thence at an approximate right angle in a northeasterly direc- 23 tion along a line parallel to and six (6) feet distant from the founda- 24 tion wall on the "ell" of the Hotel to a point six (6) feet distant from 25 the foundation wall of the main building of the Hotel, fourteen (14) 26 feet; thence again at a right angle in an approximately north-westerly 27 direction on a line parallel to and six (6) feet distant from the foun- 28 dation wall of said Hotel building forty-three (43) feet to an iron 29 stake; thence in a northeasterly direction on a line from said stake 30 touching the corner of the foundation wall to a point on the line of 31 premises of the Vendor and premises now owned by Edward Danforth, known 32 as the Danforth Block; thence in a southeasterly direction along said 33 boundary line between said premises, which line is believed to be nine 34 (9) feet distant southwesterly from the foundation wall of said Danforth 35 Block, to the curb line; thence along said curb line in a southwesterly 36 direction to the point or place of beginning. 37 Being known and designated on the Chenango County Tax Map for the 38 Village and Town of Bainbridge as parcel 265.11-2-15 as said tax map was 39 on the 15th day of June 2010. 40 (c) provided such premises constitutes a premises for the sale of food 41 or beverages at retail for consumption on the premises and/or an over- 42 night lodging facility located wholly within the boundaries of the 43 borough of Manhattan in the city and county of New York, bounded and 44 described as follows: 45 BEGINNING at the intersection formed by the easterly side of Fifth 46 Avenue and the southerly side of East 117th Street; and 47 RUNNING THENCE easterly along the southerly side of East 117th Street, 48 110 feet 0 inches; 49 THENCE southerly at right angles to the last mentioned course, 100 50 feet 11 inches; 51 THENCE westerly at right angles to the last mentioned course, 110 feet 52 0 inches at right angles to the easterly side of Fifth Avenue; 53 THENCE northerly along the easterly side of Fifth Avenue at right 54 angles to the last mentioned course, 100 feet 11 inches to the point or 55 place of BEGINNING.A. 10083 18 1 Being known and designated on the Tax Map of The City of New York, for 2 the Borough of Manhattan, as Section 6, Block 1622 Lot 73 as said Tax 3 Map was on the 26th day of November 1974. 4 (d) provided such premises constitutes a premises for the sale of food 5 or beverages at retail for consumption on the premises located wholly 6 within the boundaries of the city of Binghamton, county of Broome, 7 bounded and described as follows: 8 ALL THAT TRACT OR PARCEL OF LAND situate in the City of Binghamton, 9 County of Broome, State of New York, more particularly bounded and 10 described as follows: 11 BEGINNING at the intersection of the east line of Front Street and the 12 south line of Main Street; thence easterly along the south line of Main 13 Street making an interior angle of 100° 54' with the east line of Front 14 Street a distance of 35.36 feet to a point in the center line of a 15 former ten-foot right of way; thence southerly making an interior angle 16 of 79° 15' with the last course a distance of 107 feet to a point in the 17 north line of an alley; thence westerly along the north line of said 18 alley and making an interior angle of 90° 07' with the last course a 19 distance of 35 feet to a point in the east line of Front Street; thence 20 northerly along said east line of Front Street and making an interior 21 angle of 89° 44' with the last course a distance of 100.46 feet to the 22 point of beginning. Hereby intending to describe the premises commonly 23 known as 11 Main Street. 24 (e) provided such premises constitutes a premises for the sale of food 25 or beverages at retail for consumption on the premises located wholly 26 within the boundaries of the city of Binghamton, county of Broome, 27 bounded and described as follows: 28 All that tract or parcel of land, situate in the City of Binghamton, 29 County of Broome and State of New York, on the west side of the Chenango 30 River at the west end of the Court Street Bridge, and bounded and 31 described as follows: Commencing at the southeasterly corner of premises 32 conveyed by Harry Smolensky and Anna Smolensky to Guilio Mattioli and 33 Anthony F. Mattioli, Sr. by Full Covenant Deed dated February 28th, 1963 34 and recorded in the Broome County Clerk's office in Book 1063 of Deeds 35 at page 731 and running thence northerly along the easterly line of 36 premises so conveyed in a straight line to lands formerly the homestead 37 property of Benjamin F. Sisson, the southerly part of which is the third 38 parcel of land described in a Warranty Deed from Archie S. Beers by 39 Roland F. Beers, his attorney in fact to Arthur Kradjian and Kenneth 40 Kradjian dated April 18, 1967 and recorded in the Broome County Clerk's 41 office in Book 1119 of Deeds at page 737; thence in an easterly direc- 42 tion along the south line of the said premises formerly of Arthur Krad- 43 jian and Kenneth Kradjian to the Chenango River; thence southerly along 44 the westerly bank of the Chenango River as it winds and turns to the 45 north side of Main Street; thence in a westerly direction along the 46 north side of said Main Street to the point or place of beginning. 47 (f) provided such premises constitutes a premises for the sale of food 48 or beverages at retail for consumption on the premises located wholly 49 within the boundaries of the city of Binghamton, county of Broome, 50 bounded and described as follows: 51 All that tract or parcel of land situate in the City of Binghamton, 52 County of Broome and State of New York, being a strip of land twelve 53 (12) feet wide, front and rear taken off the entire southerly side of 54 premises described in 1936 as follows: All that tract or parcel of land 55 situate in the City of Binghamton, County of Broome and State of New 56 York, and being the homestead property of Benjamin F. Sisson, deceased,A. 10083 19 1 situate on the east side of Front Street in said city and being about 2 eighty-seven (87) feet wide front on Front Street and extending to the 3 Chenango River and bounded as follows: on the north by lands of Carrie 4 M. Waldron (formerly owned by Charles D. Rogers), on the south by lands 5 of Conine & Gleason, C. F. & W. W. Sisson, Ida R. Buckingham and James 6 W. Lyon; on the east by the Chenango River and on the west by Front 7 Street, and including all the lands conveyed to Benjamin F. Sisson by 8 three deeds, to wit: one from the Village of Binghamton dated April 10, 9 1867 and recorded in the Broome County Clerk's office in Book 74 of 10 Deeds at page 125; one from Sarah R. Graves and Herman W. Graves dated 11 July 9, 1875 and recorded in the Broome County Clerk's office in Book 93 12 of Deeds at page 174; and one from Charles D. Rogers and wife dated July 13 9, 1875 and recorded in the Broome County Clerk's office in Book 98 of 14 Deed at page 369 and also includes the northerly part of lands conveyed 15 to Benjamin F. Sisson by John S. Wells and wife by deed dated June 28, 16 1853 and recorded in the Broome County Clerk's office in Book 39 of 17 Deeds at page 401 and 402 to all of which deed reference is had. 18 4. Notwithstanding the provisions of subdivision six of section 19 sixty-four-c of this chapter or of subdivision thirteen of section one 20 hundred six of this chapter, the authority may issue a restaurant 21 brewer's license pursuant to section sixty-four-c of this chapter for: 22 (a) a premises which shall be located wholly within the town of 23 Ulster, county of Ulster, state of New York, bounded and described as 24 follows: 25 ALL that certain plot, piece or parcel of land with the buildings and 26 improvements thereon erected, situate, lying and being in the Town of 27 Ulster, County of Ulster and the State of New York, bounded and 28 described as follows: 29 BEGINNING at a point on the Northeasterly side of City View Terrace, 30 said point being the Westerly corner of the lands of the State of New 31 York and a Southwesterly corner of the herein described parcel; THENCE 32 from said point of beginning along the Northeasterly side of City View 33 Terrace, North 43 degrees 36 minutes 03 seconds West, 109.02 feet to a 34 point on the Southeasterly side of Forest Hill Drive; THENCE along the 35 Southeasterly side of Forest Hill Drive the following course and 36 distances, North 16 degrees 32 minutes 34 seconds West, 92.62 feet to a 37 point; THENCE North 10 degrees 38 minutes 26 seconds East, 70.45 feet to 38 a point; THENCE North 35 degrees 53 minutes 26 seconds East, 122.45 feet 39 to a point; THENCE North 46 degrees 30 minutes 26 seconds East, 203.40 40 feet to a point; THENCE North 62 degrees 37 minutes 26 seconds East; 41 115.94 feet to a point; THENCE North 79 degrees 39 minutes 26 seconds 42 East, 47.82 feet to a point; THENCE North 45 degrees 16 minutes 41 43 seconds East, 63.33 feet to a recovered bar; THENCE along the bounds of 44 lands of now or formerly Skytop Village Associates, L. 1916-P. 134, the 45 following courses and distances, South 37 degrees 08 minutes 02 seconds 46 East, 196.33 feet to a recovered bar; THENCE South 65 degrees 47 minutes 47 02 seconds East, 90.63 feet to a point; THENCE North 77 degrees 23 48 minutes 58 seconds East, 233.85 feet to a recovered bar; THENCE North 85 49 degrees 29 minutes 58 seconds East, 297.09 feet to a recovered bar; 50 THENCE South 63 degrees 30 minutes 02 seconds East, 108.50 feet to a 51 recovered bar; THENCE along the bounds of lands of now or formerly 52 Robert D. Sabino, L. 1487-P. 397, and along a stone wall, South 32 53 degrees 24 minutes 04 seconds West, 353.51 feet to a point; THENCE leav- 54 ing said stone and along the bounds of lands of now or formerly Stanley 55 Amerling, L. 1440-P. 908, South 75 degrees 41 minutes 26 seconds West, 56 264.62 feet to a point; THENCE along the bounds of lands of Summit Prop-A. 10083 20 1 erties, LLC, L. 2856-P. 82, the following courses and distances, North 2 41 degrees 29 minutes 34 seconds West, 50.00 feet to a point; THENCE 3 South 71 degrees 10 minutes 26 seconds West, 89.84 feet to a point; 4 THENCE South 59 degrees 51 minutes 26 seconds West, 251.72 feet to a 5 point; THENCE South 13 degrees 15 minutes 34 seconds East, 90.20 feet to 6 a point; THENCE along the bounds of lands of said State of New York, the 7 following courses and distances, North 56 degrees 41 minutes 34 seconds 8 West, 168.79 feet to a point; THENCE North 75 degrees 51 minutes 34 9 seconds West, 254.10 feet to the point and place of beginning. Being the 10 same premises as conveyed to Skytop Motel, LLC by deed of Stewart Title, 11 as agent of the grantor, Skytop Motel, Inc., dated April 29, 2003 and 12 recorded in the office of the Ulster County Clerk on June 10, 2003 as 13 document no. 2003-00016207, Receipt no. 48178, Bk-D VI-3621, pg-171. 14 (b) for a premises which shall be located wholly within the city of 15 Peekskill, county of Westchester, state of New York, bounded and 16 described as follows: 17 Any such premises or business located on all that certain parcel of 18 land situate in the City of Peekskill, County of Westchester and State 19 of New York, that is a portion of Parcel I as it is shown on that 20 certain map entitled, "Survey . . at Charles Point . . " which was filed 21 in the Westchester County Clerk's Office on October 23, 1980 as Map No. 22 20407 that is bounded and described as follows: 23 BEGINNING at a point on the easterly shoreline of the Hudson River and 24 within the bounds of the said Parcel I as it is shown on the said Filed 25 Map NO. 20407, which point occupies coordinate position: 26 North 464418.83 (y) 27 East 607401.00 (x) 28 of the New York State Coordinate System, East Zone and which point is 29 distant, the following courses from the southerly corner of the Parcel 30 shown on Map No. 20407 that occupies coordinate position 31 North 463520.804 (y) 32 East 608470.681 (x) 33 of the aforesaid New York State Coordinate System, East Zone: 34 North 47 degrees 30' 36" West 856.60 feet, 35 North 77 degrees 10' 53" West 488.18 feet, 36 North 41 degrees 17' 53" West 113.32 feet and 37 North 41 degrees 50' 16" East 169.08 feet; 38 THENCE from the said point of beginning along the said easterly shore- 39 line (high water mark) of the east bank of the Hudson River: 40 Due North 16.17 feet, 41 North 53 degrees 58' 22" West 13.60 feet, 42 North 73 degrees 04' 21" West 24.04 feet, 43 North 63 degrees 26' 06" West 22.36 feet, 44 North 82 degrees 18' 14" West 37.34 feet, 45 North 64 degrees 47' 56" West 37.58 feet, 46 South 82 degrees 52' 30" West 16.12 feet, 47 North 61 degrees 41' 57" West 14.76 feet and 48 South 21 degrees 48' 05" West 9.71 feet; 49 THENCE leaving the high water mark and running across a peninsula of 50 land and along the division line between Parcel I and Parcel II as shown 51 on said Filed Map No. 20407, North 65 degrees 32' 43" West 30.18 feet to 52 another point on the said easterly shoreline (high water mark) of the 53 East Bank of the Hudson River; 54 THENCE northerly along the said high water mark, the following cours- 55 es: 56 North 3 degrees 00' 46" West 17.54 feet,A. 10083 21 1 North 13 degrees 45' 39" West 50.45 feet, 2 North 10 degrees 49' 23" West 69.23 feet, 3 North 0 degrees 47' 22" West 52.48 feet to a point which is the point 4 of beginning of the hereinafter described 40 foot easement which point 5 occupies coordinate position 6 North 464676.48 (y) 7 East 607189.28 (x) 8 of the New York State Coordinate System, East Zone; 9 THENCE continuing along the aforesaid easterly shoreline (high water 10 mark) of the East Bank of the Hudson, the following courses: 11 North 10 degrees 18' 17" West 23.91 feet, 12 North 39 degrees 04' 58" West 21.39 feet, 13 North 20 degrees 13' 30" West 21.74 feet, 14 North 39 degrees 02' 08" West 95.27 feet, 15 North 13 degrees 08' 02" West 30.81 feet, 16 North 18 degrees 26' 06" West 53.76 feet, 17 North 28 degrees 10' 43" West 63.53 feet, 18 North 18 degrees 26' 06" West 50.60 feet, 19 North 37 degrees 14' 05" West 31.40 feet, 20 North 21 degrees 15' 02" West 96.57 feet, 21 North 32 degrees 00' 19" West 47.17 feet, 22 North 1 degree 18' 07" West 44.01 feet and 23 North 17 degrees 14' 29" East 29.32 feet to a point on the southerly 24 line of lands under lease to the County of Westchester (Resco Site); 25 THENCE along the said County of Westchester (Resco Site) lands: Due 26 East 432.31 feet to a point on the westerly line of an easement and a 27 right-of-way leading to Charles Point Avenue; 28 THENCE along the said westerly and southwesterly line of the said 29 right-of-way leading to Charles Point Avenue: Due South 241.16 feet and 30 South 27 degrees 13' 00" East 406.90 feet to a point; 31 THENCE leaving the said easement and running along other lands now or 32 formerly of The City of Peekskill Industrial Development Agency, South 33 41 degrees 50' 16" West 270.01 feet to the aforementioned easterly 34 shoreline (high water mark) of the East Bank of the Hudson River and the 35 point or place of beginning. 36 TOGETHER with an easement over all that parcel of land situate in the 37 City of Peekskill, County of Westchester and State of New York that is 38 more particularly bounded and described as follows: 39 BEGINNING at a point on the westerly line of Charles Point Avenue with 40 the said westerly line is intersected by the line dividing the easement 41 herein described on the south from lands under lease to the County of 42 Westchester (Resco Site) on the north which point occupies coordinate 43 position: 44 North 464719.99 (y) 45 East 608004.15 (x) 46 of the New York State Coordinate System, East Zone; 47 THENCE from the said point of beginning southerly along the said 48 westerly line of Charles Point Avenue, South 14 degrees 54' 00" West 49 103.48 feet to a point; 50 THENCE westerly along other lands of the City of Peekskill Industrial 51 Development Agency: Due West 396.44 feet to a point which is the easter- 52 ly most corner of the lands of Point Associates, the grantee herein; 53 THENCE along the northeasterly line of the said Point Associates' 54 land, North 27 degrees 13' 00" West 406.90 feet and Due North 241.16 55 feet to a point on the southerly line of the aforementioned lands leased 56 to the County of Westchester (Resco Site);A. 10083 22 1 THENCE easterly along the said southerly line Due East 75.00 feet to a 2 point; 3 THENCE southeasterly and easterly still along the said lands leased to 4 the County of Westchester (Resco Site) the following courses: 5 Due South 223.00 feet, 6 South 27 degrees 13' 00" East 314.87 feet and 7 Due East 390.14 feet to the aforementioned westerly line of Charles 8 Point Avenue and the point or place of BEGINNING. 9 TOGETHER WITH a non-exclusive easement for utilities, and ingress and 10 egress over that certain right of way leading from Charles Point Avenue, 11 now known as John E. Walsh Boulevard, in a westerly and northwesterly 12 direction to the above described premises and as more fully described in 13 the Declaration of Easement recorded in Liber 8888 cp 35. 14 5. The provisions of paragraph (a) of subdivision one of section one 15 hundred one of this chapter shall not apply to: 16 (a) any such premises or business constituting the overnight lodging 17 and resort facility located wholly within the boundaries of the town of 18 North Elba, county of Essex, township eleven, Richard's survey, great 19 lot numbers two hundred seventy-eight, two hundred seventy-nine, two 20 hundred eighty, two hundred ninety-eight, two hundred ninety-nine, three 21 hundred, three hundred eighteen, three hundred nineteen, three hundred 22 twenty, three hundred thirty-five and three hundred thirty-six, and 23 township twelve, Thorn's survey, great lot numbers one hundred six and 24 one hundred thirteen, as shown on the Adirondack map, compiled by the 25 conservation department of the state of New York - nineteen hundred 26 sixty-four edition, in the Essex county atlas at page twenty-seven in 27 the Essex county clerk's office, Elizabethtown, New York, provided that 28 such facility maintains not less than two hundred fifty rooms and suites 29 for overnight lodging; 30 (b) any such premises or business constituting the overnight lodging 31 and resort facility located wholly within the boundaries of that tract 32 or parcel of land situate in the city of Canandaigua, county of Ontario, 33 beginning at a point in the northerly line of village lot nine where it 34 meets with South Main Street, thence south sixty-nine degrees fifty-four 35 minutes west a distance of nine hundred sixteen and twenty-three 36 hundredths feet to an iron pin; thence in the same course a distance of 37 fourteen feet to an iron pin; thence in the same course a distance of 38 fourteen and four-tenths feet to a point; thence south fifteen degrees 39 thirty-eight minutes and forty seconds east a distance of four hundred 40 forty-six and eighty-seven hundredths feet to a point; thence south 41 twenty-eight degrees thirty-seven minutes and fifty seconds east a 42 distance of one hundred thirteen and eighty-four hundredths feet to a 43 point; thence south eighty-five degrees and forty-seven minutes east a 44 distance of forty-seven and sixty-one hundredths feet to an iron pin; 45 thence on the same course a distance of three hundred and sixty-five 46 feet to an iron pin; thence north seventeen degrees twenty-one minutes 47 and ten seconds east a distance of four hundred fifty-seven and thirty- 48 two hundredths feet to an iron pin; thence north nineteen degrees and 49 thirty minutes west a distance of two hundred and forty-eight feet to a 50 point; thence north sixty-nine degrees and fifty-four minutes east a 51 distance of two hundred eighty-four and twenty-six hundredths feet to a 52 point; thence north nineteen degrees and thirty minutes west a distance 53 of sixty feet to the point and place of beginning, provided that such 54 facility maintains not less than seventy-five rooms and suites for over- 55 night lodging;A. 10083 23 1 (c) any such premises or business constituting the overnight lodging 2 facility located wholly within the boundaries of that tract or parcel of 3 land situated in the borough of Manhattan, city and county of New York, 4 beginning at a point on the northerly side of west fifty-fourth street 5 at a point one hundred feet easterly from the intersection of the said 6 northerly side of west fifty-fourth street and the easterly side of 7 seventh avenue; running thence northerly and parallel with the easterly 8 side of seventh avenue one hundred feet five inches to the center line 9 of the block; running thence easterly and parallel with the northerly 10 side of west fifty-fourth street and along the center line of the block 11 fifty feet to a point; running thence northerly and parallel with the 12 easterly side of seventh avenue one hundred feet five inches to the 13 southerly side of west fifty-fifth street at a point distant one hundred 14 fifty feet easterly from the intersection of the said southerly side of 15 west fifty-fifth street and the easterly side of seventh avenue; running 16 thence easterly along the southerly side of west fifty-fifth street 17 thirty-one feet three inches to a point; running thence southerly and 18 parallel with the easterly side of the seventh avenue one hundred feet 19 five inches to the center line of the block; running thence easterly 20 along the center line of the block and parallel with the southerly side 21 of west fifty-fifth street, one hundred feet; running thence northerly 22 and parallel with the easterly side of seventh avenue one hundred feet 23 five inches to the southerly side of west fifty-fifth street; running 24 thence easterly along the southerly side of west fifty-fifth street 25 twenty-one feet ten and one-half inches to a point; running thence 26 southerly and parallel with the easterly side of seventh avenue one 27 hundred feet five inches to the center line of the block; running thence 28 westerly along the center line of the block and parallel with the north- 29 erly side of west fifty-fourth street three feet one and one-half inch- 30 es; running thence southerly and parallel with the easterly side of 31 seventh avenue one hundred feet five inches to the northerly side of 32 west fifty-fourth street at a point distant three hundred feet easterly 33 from the intersection of the said northerly side of west fifty-fourth 34 street and the easterly side of seventh avenue; running thence westerly 35 and along the northerly side of west fifty-fourth street two hundred 36 feet to the point or place of beginning, provided that such facility 37 maintains not less than four hundred guest rooms and suites for over- 38 night lodging; 39 (d) any such premises or business located on that tract or parcel of 40 land, or any subdivision thereof, situate in the Village of Lake Placid, 41 Town of North Elba, Essex County, New York; it being also a part of Lot 42 No. 279, Township No. 11, Old Military Tract, Richard's Survey; it 43 being also all of Lot No. 23 and part of Lot No. 22 as shown and desig- 44 nated on a certain map entitled "Map of Building Sites for Sale by B.R. 45 Brewster" made by G.T. Chellis C.E. in 1892; also being PARCEL No. 1 on 46 a certain map of lands of Robert J. Mahoney and wife made by G.C. 47 Sylvester, P.E. & L.S. # 21300, dated August 4, 1964, and filed in the 48 Essex County Clerk's Office on August 27, 1964, and more particularly 49 bounded and described as follows; BEGINNING at the intersection of the 50 northerly bounds of Shore Drive (formerly Mirror Street) with the 51 westerly bounds of Park Place (formerly Rider Street) which point is 52 also the northeast corner of Lot No. 23, from thence South 21°50' East 53 in the westerly bounds of Park Place a distance of 119 feet, more or 54 less, to a lead plug in the edge of the sidewalk marking the southeast 55 corner of Lot No. 23 and the northeast corner of Lot No. 24; from thence 56 South 68°00'50" West a distance of 50.05 feet to an iron pipe set inA. 10083 24 1 concrete at the corner of Lots 23 and 22; from thence South 65°10'50" 2 West a distance of 7.94 feet along the south line of Lot No. 22 to an 3 iron pipe for a corner; from thence North 23°21'40" West and at 17.84 4 feet along said line passing over a drill hole in a concrete sidewalk, 5 and at 68.04 feet further along said line passing over an iron pipe at 6 the southerly edge of another sidewalk, and at 1.22 feet further along 7 said line passing over another drill hole in a sidewalk, a total 8 distance of 119 feet, more or less, to the northerly line of Lot. No. 9 22; from thence easterly in the northerly line of Lot 22 and 23 to the 10 northeast corner of Lot No. 23 and the point of beginning. Also includ- 11 ing the lands to the center of Shore Drive included between the norther- 12 ly straight line continuation of the side lines of the above described 13 parcel, and to the center of Park Place, where they abut the above 14 described premises SUBJECT to the use thereof for street purposes. Being 15 the same premises conveyed by Morestuff, Inc. to Madeline Sellers by 16 deed dated June 30, 1992, recorded in the Essex County Clerk's Office on 17 July 10, 1992 in Book 1017 of Deeds at Page 318; 18 (e) 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 Town of Plattsburgh, County of Clinton, State of New York and being 21 more particularly bounded and described as follows: Starting at an iron 22 pipe found in the easterly bounds of the highway known as the Old Mili- 23 tary Turnpike, said iron pipe being located 910.39 feet southeasterly, 24 as measured along the easterly bounds of said highway, from the souther- 25 ly bounds of the roadway known as Industrial Parkway West, THENCE 26 running S 31 ° 54' 33" E along the easterly bounds of said Old Military 27 Turnpike Extension, 239.88 feet to a point marking the beginning of a 28 curve concave to the west; thence southerly along said curve, having a 29 radius of 987.99 feet, 248.12 feet to an iron pipe found marking the 30 point of beginning for the parcel herein being described, said point 31 also marked the southerly corner of lands of Larry Garrow, et al, as 32 described in Book 938 of Deeds at page 224; thence N 07° 45' 4" E along 33 the easterly bounds of said Garrow, 748.16 feet to a 3"x4" concrete 34 monument marking the northeasterly corner of said Garrow, the northwes- 35 terly corner of the parcel herein being described and said monument also 36 marking the southerly bounds of lands of Salerno Plastic Corp. as 37 described in Book 926 of Deeds at Page 186; thence S 81° 45' 28" E along 38 a portion of the southerly bounds of said Salerno Plastic Corp., 441.32 39 feet to an iron pin found marking the northeasterly corner of the parcel 40 herein being described and also marking the northwest corner of the 41 remaining lands now or formerly owned by said Marx and Delaura; thence S 42 07° 45' 40" W along the Westerly bounds of lands now of formerly of said 43 Marx and DeLaura and along the easterly bounds of the parcel herein 44 being described, 560.49 feet to an iron pin; thence N 83° 43' 21" W 45 along a portion of the remaining lands of said Marx and DeLaura, 41.51 46 feet to an iron pin; thence S 08° 31' 30" W, along a portion of the 47 remaining lands of said Marx and Delaura, 75.01 feet to an iron pin 48 marking northeasterly corner of lands currently owned by the Joint Coun- 49 cil for Economic Opportunity of Plattsburgh and Clinton County, Inc. as 50 described in Book 963 of Deeds at Page 313; thence N 82° 20' 32" W along 51 a portion of the northerly bounds of said J.C.E.O., 173.50 feet to an 52 iron pin; thence 61° 21' 12" W, continuing along a portion of the north- 53 erly bounds of said J.C.E.O., 134.14 feet to an iron pin; thence S 07° 54 45' 42" W along the westerly bounds of said J.C.E.O., 50 feet to an iron 55 pin; thence S 66° 48' 56" W along a portion of the northerly bounds of 56 remaining lands of said Marx and DeLaura, 100.00 feet to an iron pipeA. 10083 25 1 found on the easterly bounds of the aforesaid highway, said from pipe 2 also being located on a curve concave to the west; thence running and 3 running northerly along the easterly bounds of the aforesaid highway and 4 being along said curve, with the curve having a radius of 987.93 feet, 5 60.00 feet to the point of beginning and containing 6.905 acres of land. 6 Being the same premises as conveyed to Ronald Marx and Alice Marx by 7 deed of CIT Small Business Lending Corp., as agent of the administrator, 8 U.S. Small Business Administration, an agency of the United States 9 Government dated September 10, 2001 and recorded in the office of the 10 Clinton County Clerk on September 21, 2001 as Instrument #135020; 11 (f) any such premises or business located on the west side of New York 12 state route 414 in military lots 64 and 75 located wholly within the 13 boundaries of that tract or parcel of land situated in the town of Lodi, 14 county of Seneca beginning at an iron pin on the assumed west line of 15 New York State Route 414 on the apparent north line of lands reputedly 16 of White (lib. 420, page 155); said iron pin also being northerly a 17 distance of 1200 feet more or less from the centerline of South Miller 18 Road; Thence leaving the point of beginning north 85-17'-44" west along 19 said lands of White a distance of 2915.90 feet to an iron pin Thence 20 north 03-52'-48" east along said lands of White, passing through an iron 21 pin 338.36 feet distant, and continuing further along that same course a 22 distance of 13.64 feet farther, the total distance being 352.00 feet to 23 a point in the assumed centerline of Nellie Neal Creek; Thence in gener- 24 ally a north westerly direction the following courses and distances 25 along the assumed centerline of Nellie Neal Creek; north 69-25'-11" west 26 a distance of 189.56 feet to a point; north 63-40'-00" west a distance 27 of 156.00 feet to a point; north 49-25'-00" west a distance of 80.00 28 feet to a point; south 80-21'-00" west a distance of 90.00 feet to a 29 point; north 72-03'-00" west a distance of 566.00 feet to a point; north 30 68-15'-00" west a distance of 506.00 feet to a point; north 55-16'-00" 31 west a distance of 135.00 feet to a point; south 69-18'-00" west a 32 distance of 200.00 feet to a point; south 88-00'-00" west a distance of 33 170.00 feet to a point on a tie line at or near the high water line of 34 Seneca Lake; Thence north 25-17'-00" east along said tie line a distance 35 of 238.00 feet to an iron pipe; Thence south 82-04'-15" east along lands 36 reputedly of M. Wagner (lib. 464, page 133) a distance of 100.00 feet to 37 an iron pin; Thence north 06-56'-47" east along said lands of M. Wagner 38 a distance of 100.00 feet to an iron pipe; Thence north 09-34'-28" east 39 along lands reputedly of Schneider (lib. 429, page 37) a distance of 40 50.10 feet to an iron pipe; Thence north 07-49'-11" east along lands 41 reputedly of Oney (lib. 484, page 24) a distance of 50.00 feet to an 42 iron pipe; Thence north 82-29'-40" west along said lands of Oney a 43 distance of 95.30 feet to an iron pipe on a tie line at or near the 44 highwater line of Seneca Lake; Thence north 08-15'-22" east along said 45 tie line a distance of 25.00 feet to an iron pin; Thence south 46 82-28'-00" east along lands reputedly of Yu (lib. 405, page 420) a 47 distance of 96.53 feet to an iron pipe; Thence north 34-36'-59" east 48 along said lands of Yu a distance of 95.00 feet to a point in the 49 assumed centerline of Van Liew Creek; Thence in generally an easterly 50 direction the following courses and distances along the assumed center- 51 line of Van Liew Creek; north 72-46'-37" east a distance of 159.98 feet 52 to a point; north 87-53'-00" east a distance of 94.00 feet to a point; 53 south 71-12'-00" east a distance of 52.00 feet to a point; south 54 84-10'-00" east a distance of 158.00 feet to a point; south 59-51'-00" 55 east a distance of 160.00 feet to a point; south 83-29'-00" east a 56 distance of 187.00 feet to a point; Thence north 01-33'-40" east alongA. 10083 26 1 lands reputedly of Hansen (lib. 515, page 205) passing through an iron 2 pipe 32.62 feet distant, and continuing further along that same course 3 passing through an iron pin 205.38 feet farther, and continuing still 4 further along that same course a distance of 21.45 feet farther, the 5 total distance being 259.45 feet to the assumed remains of a White Oak 6 stump; Thence north 69-16'-11" east along lands reputedly of Schwartz 7 (lib. 374, page 733) being tie lines along the top of the south bank of 8 Campbell Creek a distance of 338.00 feet to a point; Thence south 9 57-17'32" east along said tie line a distance of 136.60 feet to a point; 10 Thence south 74-45'-00" east along said tie line a distance of 100.00 11 feet to an iron pin; Thence north 04-46'-00" east along said lands of 12 Schwartz a distance of 100.00 feet to a point in the assumed centerline 13 of Campbell Creek; Thence in generally an easterly direction the follow- 14 ing courses and distances along the assumed centerline of Campbell 15 Creek; south 71-34'-00" east a distance of 330.00 feet to a point; north 16 76-53'-00" east a distance of 180.00 feet to a point; north 83-05'00" 17 east a distance of 230.00 feet to a point; south 66-44'-00" east a 18 distance of 90.00 feet to a point; south 81-10'-00" east a distance of 19 240.00 feet to a point; south 45-29'-15" east a distance of 73.18 feet 20 to a point; Thence south 05-25'-50" west along lands reputedly of Stan- 21 ley Wagner (lib. 450, page 276) a distance of 135.00 feet to a point on 22 the assumed north line of Military Lot 75; Thence south 84-34'-10" east 23 along said lands of Wagner and the assumed north line of Military Lot 75 24 a distance of 1195.06 feet to an iron pin; Thence south O6-57'52" west 25 along said lands of M. Wagner (lib. 414, page 267) passing through an 26 iron pin 215.58 feet distant, and continuing further along that same 27 course a distance of 20.59 feet farther, the total distance being 236.17 28 feet to a point in the assumed centerline of Campbell Creek; Thence in 29 generally a south easterly direction the following course and distances 30 along the assumed centerline of Campbell Creek; north 78-23'-09" east a 31 distance of 29.99 feet to a point; south 46-09'-15" east a distance of 32 65.24 feet to a point; north 85-55'-09" east a distance of 60.10 feet to 33 a point; south 61-59'-50" east a distance of 206.91 feet to a point; 34 north 63-58'-27" east a distance of 43.12 feet to a point; south 35 28-51'-21" east a distance of 47.72 feet to a point; south 15-14'-08" 36 west a distance of 33.42 feet to a point; south 79-16'-32" east a 37 distance of 255.15 feet to a point; south 62-19'-46" east a distance of 38 75.82 feet to a point; north 76-10'-42" east a distance of 99.60 feet to 39 a point; north 82-12'55" east a distance of 86.00 feet to a point; south 40 44-13'53" east a distance of 64.08 feet to a point; north 67-52'-46" 41 east a distance of 73.98 feet to a point; north 88-13'-13" east a 42 distance of 34.64 feet to a point on the assumed west line of New York 43 State Route 414; Thence south 20-13'-30" east along the assumed west 44 line of New York State Route 414 a distance of 248.04 feet to a concrete 45 monument; Thence south 02-10'-30" west along said road line a distance 46 of 322.90 feet to an iron pin; Thence 13-14'-50" west along said road 47 line a distance of 487.41 feet to an iron pin, said iron pin being the 48 point and place of beginning; 49 Comprising an area of 126.807 acres of land according to a survey 50 completed by Michael D. Karlsen entitled "Plan Owned by Stanley A. 51 Wagner" known as Parcel A of Job number 98-505. 52 This survey is subject to all utility easements and easements and 53 right-of-ways of record which may affect the parcel of land. 54 This survey is also subject to the rights of the public in and to 55 lands herein referred to as New York State Route 414.A. 10083 27 1 This survey intends to describe a portion of the premises as conveyed 2 by Ruth V. Wagner to Stanley A. Wagner by deed recorded February 10, 3 1989 in Liber 450 of deeds, at Page 286. 4 This survey also intends to describe a portion of the premises as 5 conveyed by Stanley W. VanVleet to Stanley A. Wagner by deed recorded 6 April 30, 1980 in Liber 385 of Deeds, at Page 203. 7 ALSO ALL THAT OTHER TRACT OR PARCEL OF LAND SITUATE on the east side of 8 New York State Route 414 in Military Lot 75 in the Town of Lodi, County 9 of Seneca, State of New York bounded and described as follows: 10 Beginning at an iron pin on the assumed east line of New York State 11 Route 414, said iron pin being north 50-44'-57" east a distance of 12 274.92 feet from the south east corner of the parcel of land herein 13 above described; Thence leaving the point of beginning north 00-26'01" 14 east along a mathematical tie line a distance of 504.91 feet to an iron 15 pin; Thence south 37-00'-20" east along lands reputedly of Tomberelli 16 (lib. 419, page 243) passing through an iron pin 176.00 feet distant, 17 and continuing further along that same course a distance of 2.01 feet 18 farther, the total distance being 178.01 feet to a point; Thence south 19 09-03'-55" west along lands reputedly of M. Wagner (lib. 491, page 181) 20 a distance of 68.19 feet to an iron pipe; Thence south 15-36'-04" west 21 along said lands of M. Wagner a distance of 300.15 feet to an iron pipe; 22 Thence south 72-04'-59" west along said lands of M. Wagner a distance of 23 20.49 feet to an iron pin, said iron pin being the point and place of 24 beginning. 25 Comprising an area of 0.727 acre of lands according to a survey 26 completed by Michael D. Karlsen entitled "Plan of Land Owned by Stanley 27 A. Wagner" known as Parcel B of job number 98-505. 28 This survey is subject to all utility easements and easements and 29 right-of-ways of record which may affect this parcel of land. 30 This survey is also subject to the rights of the public in and to 31 lands herein referred to as New York State Route 414. 32 This survey intends to describe the same premises as conveyed by Henry 33 W. Eighmey as executor of the Last Will and Testament of Mary C. Eighmey 34 to Stanley A. Wagner by deed recorded July 2, 1996 in liber 542, page 35 92. 36 This survey also intends to describe a portion of the premises as 37 conveyed by Ruth V. Wagner to Stanley A. Wagner by deed recorded Febru- 38 ary 10, 1989 in Liber 450 of deeds, at Page 286; 39 (g) any premises or business located wholly within the following 40 described parcel: ALL THAT TRACT OR PARCEL OF LAND situate in the City 41 of Corning, County of Steuben and State of New York bounded and 42 described as follows: Beginning at an iron pin situate at the terminus 43 of the westerly line of Townley Avenue at its intersection with the 44 southwesterly line of New York State Route 17; thence S 00° 45' 18" E 45 along the westerly line of Townley Avenue, a distance of 256.09 feet to 46 a point; thence S 89° 02' 07" W through an iron pin placed at a distance 47 of 200.00 feet, a total distance of 300.00 feet to an iron pin; thence N 48 00° 59' 17" W a distance of 47.13 feet to an iron pin; thence S 89° 02' 49 07" W a distance of 114.56 feet to a point situate in the southeast 50 corner of Parcel A-2 as set forth on a survey map hereinafter described; 51 thence N 14° 18' 49" E a distance of 124.40 feet to an iron pin situate 52 at the southeast corner of lands now or formerly of Cicci (Liber 923, 53 Page 771); thence N 14° 18' 49" E a distance of 76.46 feet to an iron 54 pin; thence N 00° 57' 53" W a distance of 26.25 feet to an iron pin 55 marking the southeast corner of parcel A-1 as set forth on the herein- 56 after described survey map; thence N 00° 58' 01" W a distance of 166.00A. 10083 28 1 to an iron pin situate at the northeast corner of said Parcel A-1, which 2 pin also marks the southeast corner of lands now or formerly of Becraft 3 (Liber 1048, Page 1086); thence N 00° 57' 53" W a distance of 106.00 4 feet to an iron pin situate in the southerly line of lands now or 5 formerly of the United States Postal Service; thence N 89° 02' 07" E 6 along the southerly line of said United States Postal Service a distance 7 of 81.47 feet to a point; thence N 14° 18' 49" E along the easterly line 8 of said United States Postal Service a distance of 114.29 feet to an 9 iron pin situate in the southwesterly line of New York State Route 17; 10 thence S 32° 00' 31" E along the southwesterly line of New York State 11 Route 17, a distance of 358.93 feet to an iron pin; thence continuing 12 along the southwesterly line of New York state Route 17, S 38° 30' 04" E 13 a distance of 108.18 feet to the iron pin marking the place of begin- 14 ning. Said premises are set forth and shown as approximately 4.026 acres 15 of land designated as Parcel A (excluding Parcels A-1 and A-2) on a 16 survey map entitled "As-Built Survey of Lands of New York Inn, LLC, City 17 of Corning, Steuben County, New York" by Weiler Associates, dated Decem- 18 ber 27, 2001, designated Job No. 12462; 19 (h) any such premises or businesses located on that certain plot, 20 piece or parcel of land, situate, lying and being in the Second Ward of 21 the City of Schenectady, on the Northerly side of Union Street, bounded 22 and described as follows: to wit; Beginning at the Southeasterly corner 23 of the lands lately owned by Elisha L. Freeman and now by Albert Shear; 24 and running from thence Easterly along the line of Union Street, 44 feet 25 to the lands now owned by or in the possession of James G. Van Vorst; 26 thence Northerly in a straight line along the last mentioned lands and 27 the lands of the late John Lake, 102 feet to the lands of one Miss Rodg- 28 ers; thence Westerly along the line of the last mentioned lands of said 29 Rodgers to the lands of the said Shear; and thence Southerly along the 30 lands of said Shear 101 feet, 6 inches to Union Street, the place of 31 beginning. 32 Also all that tract or parcel of land, with the buildings thereon, 33 situate in the City of Schenectady, County of Schenectady, and State of 34 New York, situate in the First, formerly the Second Ward of the said 35 City, on the Northerly side of Union Street, which was conveyed by 36 William Meeker and wife to Elisha L. Freeman by deed dated the second 37 day of December 1843, and recorded in the Clerk's Office of Schenectady 38 County on December 5, 1843, in Book V of Deeds at page 392, which lot in 39 said deed is bounded and described as follows: Beginning at a point in 40 the Northerly line of Union Street where it is intersected by the East- 41 erly line of property numbered 235 Union Street, which is hereby 42 conveyed, and running thence Northerly along the Easterly line of said 43 property, One Hundred Forty and Five-tenths (140.5) feet to a point 44 sixteen (16) feet Southerly from the Southerly line of the new garage 45 built upon land adjoining on the North; thence Westerly parallel with 46 said garage, Forty-six and Seven-tenths (46.7) feet; thence Southerly 47 One Hundred Forty and Eight-tenths (140.8) feet to the Northerly margin 48 of Union Street; thence Easterly along the Northerly margin of Union 49 Street, about Forty-eight and three-tenths (48.3) feet to the point or 50 place of beginning. 51 The two above parcels are together more particularly described as 52 follows: 53 All that parcel of land in the City of Schenectady beginning at a 54 point in the northerly margin of Union Street at the southwesterly 55 corner of lands now or formerly of Friedman (Deed Book 636 at page 423) 56 which point is about 60 feet westerly of the westerly line of NorthA. 10083 29 1 College Street and runs thence N. 86 deg. 42' 20" W. 92.30 feet to the 2 southeasterly corner of other lands now or formerly of Friedman (Deed 3 Book 798 at page 498); thence N. 04 deg. 06' 48" E. 140.50 feet to the 4 southwesterly corner of lands now or formerly of Stockade Associates 5 (Deed Book 1038 at page 521); thence S. 87 deg. 05' 27" E. 46.70 feet to 6 lands now or formerly of McCarthy (Deed Book 1129 at page 281); thence 7 along McCarthy S. 00 deg. 52' 02" E. 3.69 feet to the northwesterly 8 corner of lands now or formerly of SONYMA (Deed Book 1502 at page 621); 9 thence along lands of SONYMA S. 02 deg 24' 56" W.34.75 feet to a corner; 10 thence still along lands of SONYMA and lands now or formerly of Magee 11 (Deed Book 399 at page 165) S. 86 deg. 11' 52" E. 42.57 feet to a 12 corner; thence still along lands of Magee and Lands of Friedman first 13 above mentioned S. 03 deg. 10' 08" W. 102.00 feet to the point of begin- 14 ning. 15 Excepting and reserving all that portion of the above parcel lying 16 easterly of a line described as follows: 17 All that tract or parcel of land, situated in the City of Schenectady 18 and County of Schenectady and State of New York, on the Northerly side 19 of Union Street bounded and described as follows: 20 Beginning at a point in the northerly line of Union Street, said point 21 being in the division line between lands now or formerly of Electric 22 Brew Pubs, Inc. (1506 of Deeds at page 763) on the West and lands now or 23 formerly of Margaret Wexler and Donna Lee Wexler Pavlovic, as trustees 24 under Will of Ruth F. Wexler (Street number 241 Union Street) on the 25 East; thence North 03 deg. 04' 10" East, along the building known as 26 Street No. 241 Union Street, a distance of 30.50 feet to a point; thence 27 North 88 deg. 45' 45" West, along said building and building eve, a 28 distance of 5.62 feet to a point; thence North 03 deg. 03' 30" East, 29 along said building eve of Street No. 241 Union Street, a distance of 30 32.74 feet; thence South 88 deg. 45' 45" East, along said building eve, 31 a distance of 1.2 feet to an intersection of building corner of Street 32 No. 241 Union Street and a brick wall; thence north 03 deg. 37' 30" 33 East, along said brick wall, a distance of 14.47 feet to a point in the 34 corner of the brick wall, thence South 86 deg. 46' 45" East along said 35 brick wall a distance of 4.42 feet to the intersection of brick wall 36 with the boundary line between the Electric Brew Pubs, Inc. (aforesaid) 37 on the West and lands of Margaret Wexler and Donna Lee Wexler Pavlovic, 38 (aforesaid) on the East; thence North 03 deg 10' 08" East a distance of 39 0.62 feet to the Northeast corner of lands belonging to Margaret Wexler 40 and Donna Lee Wexler Pavlovic. 41 Also all that tract or parcel of land commonly known as the Union 42 Street School, located on the Northeasterly corner of Union and North 43 College Streets in the First Ward of the City and County of Schenectady 44 and State of New York, more particularly bounded and described as 45 follows: 46 Beginning at a point in the Northerly street line of Union Street 47 where it is intersected by the Easterly street line of North College 48 Street, and runs thence Northerly along the Easterly street line of 49 North College Street, one hundred seven and five-tenths (107.5) feet to 50 a point, thence easterly at an angle of ninety (90) degrees, one hundred 51 ninety-one and seventy-five hundredths (191.75) feet to a point in the 52 Northwesterly street line of Erie Boulevard thence southwesterly along 53 the Northwesterly street line of Erie Boulevard, one hundred twenty- 54 three and eight-tenths (123.8) feet to its intersection with the North- 55 erly street line of Union Street; thence Westerly along the NortherlyA. 10083 30 1 street line of Union Street, one hundred twenty-four and fifty-five 2 hundredths (124.55) feet to the point or place of beginning. 3 The above described parcel of property includes the Blue Line parcel 4 of land, which is a portion of the abandoned Erie Canal Lands, located 5 in the First Ward of the City of Schenectady, New York, and which Blue 6 Line parcel lies between the Northwesterly line of Erie Boulevard as set 7 forth in the above described premises and the Northeasterly lot line of 8 the old Union Street School as it runs parallel with the Northwesterly 9 line of Erie Boulevard as aforesaid. 10 The two above parcels are together more particularly described as 11 follows: All that parcel of land in the City of Schenectady beginning at 12 a point in the northerly margin of Union Street and the northwesterly 13 margin of Erie Boulevard and runs thence along Union Street N. 86 deg. 14 42' 20" W. 124.55 feet to the easterly margin of North College Street; 15 thence along North College Street N. 05 deg 04' 40" E. 107.50 feet to 16 the southeasterly corner of lands now or formerly of McCarthy (Deed Book 17 1129 at page 279); thence along McCarthy, Cottage Alley and lands now or 18 formerly of McGregor (Deed Book 912 at page 624) S. 84 deg. 55' 20" E. 19 191.75 feet to the northwesterly margin of Erie Boulevard; thence along 20 Erie Boulevard S. 38 deg. 03' 53" W. 123.54 feet to the point of begin- 21 ning; 22 (i) any such premises or businesses located on that tract or parcel of 23 land situate in the Town of Hopewell, Ontario County, State of New York, 24 bounded and described as follows: Commencing at a 5/8" rebar found on 25 the division line between lands now or formerly of Ontario County - 26 Finger Lakes Community College (Liber 698 of Deeds, Page 466) on the 27 north and lands now or formerly of James W. Baird (Liber 768 of Deeds, 28 Page 1109) on the south; thence, North 43°-33'-40" West, on said divi- 29 sion line, a distance of 77.32 feet to the Point of Beginning. Thence, 30 North 43°-33'-40" West, continuing on said division line and through 31 said lands of Ontario County, a distance of 520.45 feet to a point on 32 the southeasterly edge of an existing concrete pad; thence, South 33 74°-19'-53" West, along said edge of concrete and the projection there- 34 of, a distance of 198.78 feet to a point on the easterly edge of pave- 35 ment of an existing campus drive; thence, the following two (2) courses 36 and distances along said edge of pavement: Northeasterly on a curve to 37 the left having a radius of 2221.65 feet, a chord bearing of North 38 30°-16'-39" East, a chord distance of 280.79, a central angle of 39 07°-14'-47", a length of 280.98 feet to a point of reverse curvature; 40 thence, Northeasterly on a curve to the right having a radius of 843.42 41 feet, a chord bearing of North 45°-25'-09" East, a chord distance of 42 534.08, a central angle of 36°-55'-01", a length of 543.43 feet to a 43 point; thence, South 30°-04'-59" East, a distance of 18.28 feet to the 44 corner of the property acquired by Ontario County (Liber 766 of Deeds, 45 Page 1112), as shown on a map recorded in the Ontario County Clerk's 46 Office as Map No. 6313; thence, the following four (4) courses and 47 distances along said property line: South 30°-04'-59" East, a distance 48 of 177.17 feet to a point; thence, South 02°-20'-33" East, a distance of 49 147.53 feet to a point; thence, South 41°-31'-35" East, a distance of 50 200.93 feet to a point; thence, South 23°-48'-53" West, along said prop- 51 erty line, and the projection thereof, through the first said lands of 52 Ontario County - Finger Lakes Community College (Liber 698 of Deeds, 53 Page 466), a distance of 517.96 feet to Point of Beginning. Said parcel 54 containing 7.834 acres, more or less, as shown on a map entitled 55 "Proposed Lease Area - Friends of the Finger Lakes Performing Arts 56 Center, Hopewell, NY", prepared by Bergmann Associates, drawing LM-01,A. 10083 31 1 dated June 10, 2005, last revised August 17, 2005. The related PAC Prop- 2 erties are shown on the Map denominated "FLCC Campus Property, FLPAC 3 Ground Lease, Parking, Vehicular & Pedestrian Access", recorded in the 4 Ontario County Clerk's Office on December 10, 2009 in Book 1237 of Deeds 5 at page 9 and are comprised of the areas separately labeled as Parking 6 Lot 'A', Parking Lot 'G', the Ticket Booth area, the Sidewalks, and the 7 Entry Roads; 8 (j) any such premises or businesses located on that tract or parcel of 9 land situate lying and being in the Town of Oneonta, County of Otsego 10 and State of New York and being a portion of Otsego County Tax Map 11 Department Parcel Number 287.00-1-33 and bounded and described as 12 follows: Beginning at a point 2.12 feet off the northeasterly corner of 13 a one story building on the lands, now or formerly, of Abner Doubleday, 14 LLC, aka Cooperstown All Star Village, LLC, as owned by Martin and Bren- 15 da Patton, which point lies N 87°55'13" W a distance of 149.37' from the 16 northeast corner of the Patton lands; thence N 74°30'18" W a distance of 17 51.50 feet to a point; thence S 15°29'42" W a distance of 2.00 feet to a 18 point; thence N 74°30'18" W a distance of 14.00 feet to a point; thence 19 S 15°29'42" W a distance of 19.20 feet to a point; thence S 74°30'18" E 20 a distance of 14.20 feet to a point; thence S 15°29'42" W a distance of 21 4.20 feet; thence S 74°30'18" E a distance of 51.30 feet to a point; 22 thence N 15°29'42" E a distance of 25.40 feet to a point to the point 23 and place of beginning. Containing an area of 1576.06 square feet, or 24 0.036 acres with such bearings referencing Magnetic North 1995. This 25 survey is subject to any rights of way or easements which may have been 26 granted to utility companies; 27 (k) Notwithstanding any other provision of law to the contrary, the 28 state liquor authority may issue a license under section fifty-one-a of 29 this chapter to the owner and/or operator of the parcel described in 30 this paragraph. The legal description for the parcel so identified as 31 the site is as follows: 32 ALL THAT TRACT OR PARCEL OF LAND situate in the city of Syracuse, 33 County of Onondaga and State of New York being more particularly 34 described as follows: 35 Beginning at a point in the easterly line of North Clinton Street, 36 said point being approximately 518.65 feet southerly along the easterly 37 line of North Clinton Street from its intersection with the southerly 38 line of Division Street; thence N. 76° 43' 56" E. a distance of 133.65 39 feet to a point; thence N. 53° 11' 01" E. a distance of 142.28 feet to a 40 point; thence N. 71° 07' 02" E a distance of 16.99 feet to a point in 41 the westerly line of Genant Drive; thence southeasterly along the 42 westerly line of Genant Drive on a curve to the right with a radius of 43 643.94 feet, an arc length of 77.63 feet and a chord of S. 16° 43' 54" 44 E. with a distance of 77.58' to the point of tangency; thence S. 13° 17' 45 52" E. a distance of 265.92 feet to a point; thence on a curve to the 46 right with a radius of 55 feet, an arc length of 57.02 feet and a chord 47 of S. 16° 23' 37" W. with a distance of 54.53 feet to the point of 48 tangency; thence S. 59° 31' 29" W. a distance of 24.64 feet to a point; 49 thence S. 71° 26' 56" W. a distance of 142.18 feet to a point in the 50 easterly line of N. Clinton Street; thence N. 28° 09' 10" W. a distance 51 of 364.86 feet to the point and place of beginning. Said parcel being 52 approximately 1.99 acres. The aforesaid described parcel is also shown 53 as Lot "1B" (331 Genant Drive) according to a map entitled "A Map of 54 Resubdivision of a portion of Block D in the Original Village of Syra- 55 cuse into Lots 1A and 1B, City of Syracuse, Onondaga County, State of 56 New York, Known as 431 and 311 Genant Drive" by James M. Zuccolotto,A. 10083 32 1 Licensed Land Surveyor, dated March 20, 2001 and last revised May 21, 2 2002, and filed in the Onondaga County Clerk's office on May 28, 2002 as 3 Map No. 9408. 4 EXCEPTING AND RESERVING THEREFROM, a permanent easement and right-of- 5 way benefiting Niagara Mohawk Power Corporation, its successors and 6 assigns, upon and across that portion of the above described premises 7 more particularly described as follows: 8 Beginning at a point in the easterly line of North Clinton Street, 9 said point being approximately 518.65 feet southerly along the easterly 10 line of North Clinton Street from its intersection with the southerly 11 line of Division Street; thence N. 76° 43' 56" E. a distance of 133.65 12 feet to a point; thence N. 53° 11' 01" E. a distance of 142.28 feet to a 13 point; thence N. 71° 07' 02" E a distance of 16.99 feet to a point in 14 the westerly line of Genant Drive; thence southeasterly along the 15 westerly line of Genant Drive on a curve to the right with a radius of 16 643.94 feet, an arc length of 68.17 feet to a point which is the north- 17 east corner of the Multi-Story Brick Building located on Lot "1B" (311 18 Genant Drive) as shown on a map entitled "A Map of a Resubdivision of a 19 portion Of Block D in the Original Village of Syracuse into Lots 1A and 20 1B, City of Syracuse, Onondaga County, State of New York, known as 431 21 and 311 Genant Drive" by James M. Zuccolotto, Licensed Land Surveyor, 22 dated March 20, 2001 and last revised May 21, 2002, and filed in the 23 Onondaga County Clerk's Office on May 28, 2002 as Map No. 9408 (the 24 "Subdivision Map"); thence along the northerly line of said Multi-Story 25 Brick Building S. 76° 52' 55" W. a distance 283.21 feet to the easterly 26 line of North Clinton Street; thence N. 27° 59' 42" W. a distance of 27 9.8' to the point and place of beginning. Said easement and right-of-way 28 shall be a permanent easement appurtenant, creating a property right 29 which shall run with the land, for the purpose of ingress and egress by 30 Niagara Mohawk Power Corporation, its successors and assigns to the 31 benefited parcel, identified as the Ash Street Substation located on lot 32 1A (431 Genant Drive) as shown on the Subdivision Map, and to access, 33 maintain, repair, replace and remove the transformer and containment pad 34 and the two vaults, shown on the Subdivision Map, and any appurtenant 35 facilities or other property of Niagara Mohawk Power Corporation located 36 within said easement, provided that the Multi-Story Brick Building, 37 stairs and two air conditioning units shown on the Subdivision Map and 38 located in the easement area are part of the real property conveyed 39 herein and shall not be deemed to be property of Niagara Mohawk Power 40 Corporation. 41 ALSO EXCEPTING AND RESERVING to Niagara Mohawk Power Corporation, its 42 successors and assigns, from the parcel(s) described in this deed, the 43 permanent right-of-way and easement to operate, maintain, replace and/or 44 remove any and all existing gas and electric facilities, and all appur- 45 tenant facilities thereto, as are now erected upon the premises above 46 described, including the full right, privileges and authority to cross 47 lands of the party of the second part to gain access to said facilities, 48 and also including the full right, privileges and authority to cut and 49 remove all trees, structures, and other obstructions within the perma- 50 nent right-of-way, together with the right to cut and remove any trees 51 outside the permanent right-of-way which in the sole opinion of Niagara 52 Mohawk Power Corporation, its successors and assigns, are deemed likely 53 to interfere with or pose a hazard to the facilities, provided that the 54 Multi-Story Brick Building, stairs and two air conditioning units shown 55 on the Subdivision Map shall not be removed or modified by NiagaraA. 10083 33 1 Mohawk Power Corporation, its successors and assigns, pursuant to this 2 Right-of-Way and Easement. 3 ALSO, EXCEPTING AND RESERVING to Niagara Mohawk Power Corporation, its 4 successors and assigns, the permanent right-of-way and easement to oper- 5 ate, maintain, build, construct, replace and/or remove electric and gas 6 distribution facilities within ten (10) feet of the edge of any 7 highway(s) abutting the premises herein deemed necessary by said Niagara 8 Mohawk Power Corporation, its successors and assigns, said easement to 9 include the full right, privilege and authority to cut and remove all 10 trees, structures, and obstructions within said easement deemed neces- 11 sary by Niagara Mohawk Power Corporation, provided that the Multi-Story 12 Brick Building shown on the Subdivision Map shall not be removed or 13 modified by Niagara Mohawk Power Corporation, its successors and 14 assigns, pursuant to this right-of-way and easement; 15 (l) ALL that certain plot, piece or parcel of land, situate, lying and 16 being in the Town of Greenburgh, County of Westchester and State of New 17 York, being bounded and described as follows: 18 BEGINNING at a point on the easterly side of Saw Mill River Road where 19 the same is intersected by the division line between premises hereinaft- 20 er described and lands now or formerly of One Riverdale Ave. Develop- 21 ment Co., Inc., said point being North 11 Degrees 23' 24" West 22.83 22 feet from the former North East corner of Saw Mill River Road and Hunter 23 Lane; 24 THENCE along said division line, North 82 Degrees 18' 00" East 647.08 25 feet to land now or formerly of One Riverdale Ave. Development Co., 26 Inc.; 27 THENCE northerly along same, North 7 Degrees 42' 00" West 351.52 feet 28 and North 10 Degrees 15' 00" West 282.50 feet to the southeast corner of 29 lands now or formerly of Hodes Daniels; 30 THENCE westerly along same, South 80 Degrees 34' 00" West 85.00 feet, 31 South 9 Degrees 26' 00" East 40.52 feet, South 80 Degrees 35' 00" West 32 120.56 feet, and South 81 Degrees 15' 00" West 485.74 feet to the east 33 side of Saw Mill River Road; 34 THENCE southerly along same, South 18 Degrees 17' 40" East 150.40 feet 35 and South 11 Degrees 23' 24" East 431.17 feet to the point of BEGINNING; 36 (m) ALSO ALL THOSE TRACTS OR PARCELS OF LAND, situate in the Tenth 37 Ward of the City of Troy, County of Rensselaer and State of New York, 38 known as Lots Number Seven (7), A Seven (A7), Six (6), A Six (A6), Five 39 (5), A Five (A5) and the southerly portions of Lots Four (4) and A Four 40 (A4), as the same are laid down and described on a certain Map made by 41 Frederick W. Orr, dated August 15, 1918, filed in the Office of the 42 Clerk of the County of Rensselaer as Map No. 29 1/2, Drawer 18. The said 43 premises hereby intended to be conveyed are bounded and described as 44 follows: 45 COMMENCING at an iron rod in the westerly side of River Street at the 46 most southeasterly corner of premises heretofore conveyed by Harry Gold- 47 berg and Norman Goldberg to Arthur E. Collins and another, by Deed dated 48 November 8, 1940, recorded November 12, 1940 In the Office of the Clerk 49 of the County of Rensselaer in Book 633 of Deeds at page 400 and running 50 thence southerly along the westerly line of River Street 215.6 feet to a 51 pipe in the most southeasterly corner of Lot No. A7; thence westerly 52 along the southerly line of Lots Nos. A7 and 7, 163 feet more or less to 53 the easterly shore of the Hudson River; thence northerly along the east- 54 erly shore of the Hudson River 216 feet more or less to the most south- 55 westerly corner of land heretofore conveyed by the said Harry Goldberg 56 and Norman Goldberg to Arthur E. Collins and another hereinbeforeA. 10083 34 1 recited; thence along the southerly line of lands heretofore conveyed to 2 said Collins and another easterly 31.75 feet; thence northerly 6.33 3 feet; thence easterly 18 feet; thence southerly 6.33 feet; thence east- 4 erly 150.57 feet to the point or place of beginning. 5 EXCEPTING THEREFROM that portion of the above described premises as 6 were conveyed by John B. Garrett, Inc. to Cahill Orthopedic Laboratory, 7 Inc. by deed dated June 22, 1993 and recorded in the Rensselaer County 8 Clerk's Office on June 24, 1993 in Book 1690 of Deeds at Page 215, 9 Containing 17,600 square feet of land more or less. 10 BEARINGS refer to the magnetic meridian of 1993. Said premises are 11 also described as follows: Ward & Plate: 1005500 669 RIVER ST: frontage 12 and depth 115.60 x 220.00 being the same premises described in Book 6534 13 of Deeds at Page 256 in the Rensselaer County Clerk's Office and being 14 the same premises in the 2009 City of Troy Assessment Rolls and 15 90.78-3-2.1 In Rem Serial No. AY0054 (RIVERVIEW PROPERTIES INC; CORINA, 16 ANGELO; MCLAUGHLIN, JOHN D & VASIL, SCOTT); and being further bounded 17 and described as follows: BEGINNING at a point marked by a capped iron 18 rod where the division line between lands now or formerly of Walter 19 Snyder Printer, Inc. (Liber 1334, Page 861) on the northeast and lands 20 herein described on the southwest intersects the northwesterly side of 21 River Street; running thence South 40° 01' 52" West along the northwes- 22 terly side of River Street a distance of 100.00 feet to a point; thence 23 North 49° 45' 31" West a distance of 41.97 feet to a point at the south- 24 westerly corner of the building located on the herein described prem- 25 ises, said point also being the northeasterly corner of the building 26 located on the property adjoining on the southwest; thence North 60° 59' 27 40" West along the building wall located on the property adjoining on 28 the southwest and the northwesterly continuation of same a distance of 29 140.88 feet to the easterly shore of the Hudson River; thence North 30° 30 16' 52" East along the shore of the Hudson River a distance of 90.90 31 feet to a point; thence South 60° 44' 08" East along lands now or 32 formerly of Walter Snyder Printer, Inc. (Liber 1334, Page 861) a 33 distance of 31.75 feet to a point; thence North 30° 16' 52" East contin- 34 uing along lands now or formerly of Walter Snyder Printer, Inc. a 35 distance of 6.33 feet to a point; thence South 60° 44' 08" East continu- 36 ing along lands now or formerly of Walter Snyder Printer, Inc a distance 37 of 18.00 feet to a point; thence South 30° 16' 52" West continuing along 38 lands now or formerly of Walter Snyder Printer, Inc. a distance of 6.33 39 feet to a point; thence South 60° 44' 08" East continuing along lands 40 now or formerly of Walter Snyder Printer, Inc. a distance of 149.40 feet 41 to the point and place of beginning. Be the aforesaid dimensions in this 42 clause more or less and encompassing lands considered to be a single 43 contiguous parcel; 44 (n) any premises licensed under section sixty-four of this chapter in 45 which a manufacturer or wholesaler holds a direct or indirect interest, 46 provided that: 47 (i) said premises consist of an interactive entertainment facility 48 which predominantly offers interactive computer and video entertainment 49 attractions, and other games and also offers themed merchandise and food 50 and beverages, (ii) the sale of alcoholic beverages within the premises 51 shall be restricted to an area consisting of not more than twenty-five 52 percent of the total interior floor area of the premises, (iii) the 53 retail licenses shall derive not less than sixty-five percent of the 54 total revenue generated by the facility from interactive video enter- 55 tainment activities and other games, including related attractions and 56 sales of merchandise other than food and alcoholic beverages, (iv) theA. 10083 35 1 interested manufacturer or wholesaler, or its parent company, shall be 2 listed on a national securities exchange and its direct or indirect 3 equity interest in the retail licensee shall not exceed twenty-five 4 percent, (v) no more than fifteen percent of said licensee's purchases 5 of alcoholic beverages for sale in the premises shall be products 6 produced or distributed by the manufacturer or wholesaler, (vi) neither 7 the name of the manufacturer or wholesaler nor the name of any brand of 8 alcoholic beverage produced or distributed by said manufacturer or 9 wholesaler shall be part of the name of the premises, (vii) the name of 10 the manufacturer or wholesaler or the name of products sold or distrib- 11 uted by such manufacturer or wholesaler shall not be identified on 12 signage affixed to either the interior or the exterior of the premises 13 in any fashion, (viii) promotions involving alcoholic beverages produced 14 or distributed by the manufacturer or wholesaler are not held in such 15 premises and further, retail and consumer advertising specialties bear- 16 ing the name of the manufacturer or wholesaler or the name of alcoholic 17 beverages produced or distributed by the manufacturer or wholesaler are 18 not utilized in any fashion, given away or sold in said premises, and 19 (ix) except to the extent provided in this paragraph, the licensing of 20 each premises covered by this exception is subject to all provisions of 21 section sixty-four of this chapter, including but not limited to liquor 22 authority approval of the specific location thereof; 23 (o) The provisions of this subdivision shall not prohibit (i) a 24 manufacturer or wholesaler, if an individual, or a partner, of a part- 25 nership, or, if a corporation, an officer or director thereof, being an 26 officer or director of a duly licensed charitable organization which is 27 the holder of a license for on-premises consumption under this chapter, 28 nor (ii) a manufacturer acquiring any such premises if the liquor 29 authority first consents thereto after determining, upon such proofs as 30 it shall deem sufficient, that such premises is contiguous to the 31 licensed premises of such manufacturer, and is reasonably necessary for 32 the expansion of the facilities of such manufacturer. After any such 33 acquisition, it shall be illegal for a manufacturer acquiring any such 34 premises to sell or deliver alcoholic beverages manufactured by him to 35 any licensee occupying such premises; 36 (p) any such premises or business located in the Town of Carmel, Coun- 37 ty of Putnam, State of New York, and being more particularly bounded and 38 described as follows: 39 BEGINNING at a point on the westerly side of U.S. Route 6 where the 40 same is intersected by Lot No. 1 as shown on "Minor Subdivision Plat 41 Prepared for Hinckley Holdings LLC Between Tax Lots 55.10-1-1, 55.10-1-3 42 & 55.6-1-53," filed in the Putnam County Clerks' office on July 18, 2018 43 as filed map no. 3196 and lands now or formerly of the Putnam County 44 Bike path; THENCE from said point of beginning along the westerly side 45 of U.S. Route 6, S 14° 39' 25" E 16.79' to the intersection of Lot Nos. 46 1 & 3 as shown on the aforementioned filed map no. 3196; THENCE along 47 the dividing line between Lot Nos. 1 & 3 as shown on the aforementioned 48 filed map no. 3196, S 75° 20' 35" W 6.53' to a point on a curve to the 49 right; THENCE along said curve to the right with a radius of 150.00', a 50 length of 49.19' and a central angle of 18° 47' 25" to a point; thence N 51 85° 52' 00" W 743.76', S 2° 05' 46" W 866.14' and N 88° 19' 25" W 52 258.90' to a point at the intersection of Lot Nos. 1, 2, & 3 as shown on 53 the aforementioned filed map no. 3196; THENCE along the dividing line 54 between Lot Nos. 1 & 2 as shown on the aforementioned filed map no. 55 3196, N 28° 38' 52" W 218.96' and N 77° 16' 24" W 239.77' to a point on 56 a curve to the right; THENCE along said curve to the right with a radialA. 10083 36 1 bearing of S 84° 14' 21" E, a radius of 150.00', a length of 14.91' and 2 a central angle of 5° 41' 49" to a point; thence N 11° 27' 28" E 300.64' 3 to a point on a curve to the left; THENCE along said curve to the left 4 with a radius of 70.00', a length of 121.16' and a central angle of 99° 5 10' 18" to a point; THENCE N 87° 42' 50" W 58.65' to a point on the 6 easterly side of Seminary Hill Road; THENCE along the easterly side of 7 Seminary Hill Road, N 24° 43' 45" E 16.72', N 22° 06' 20" E 413.76', N 8 31° 12' 50" E 6.29', N 43° 03' 10" E 4.16' and N 42° 32' 19" E 6.72' to 9 a point at the intersection of Lot No. 1 as shown on the aforementioned 10 filed map no. 3196 and lands now or formerly of the Putnam County Bikep- 11 ath; THENCE along the dividing line between Lot No. 1 as shown on the 12 aforementioned filed map no. 3196 and lands now or formerly of the 13 Putnam County Bikepath, N 63° 24' 48" E 12.80', N 72° 52' 19" E 17.05', 14 S 68° 45' 13" E 41.08', S 88° 19' 31" E 215.42', S 29° 05' 17" E 71.85', 15 S 74° 05' 17" E 393.67' and S 85° 52' 00" E 617.85' to the point and 16 place of BEGINNING. Containing within said bounds 13.003 acres of land 17 more or less; or 18 (q) ALSO ALL THOSE TRACT OR PARCEL OF LAND, situate, lying and being 19 in the Village of South Glens Falls, County of Saratoga and State of New 20 York, being more particularly bounded and described as follows: BEGIN- 21 NING at a point at the southwest corner of the herein described parcel. 22 Also being the southeast corner of Lands of Village of South Glens Falls 23 (L. 1448 P. 709) and being on the north boundary of West Marion Street, 24 thence from said point of beginning: n 21-21'-57" E 150.72 feet along 25 lands of the Village of South Glens Falls to a point on the south bound- 26 ary of South Glens Falls, thence S 67-34'-02" E 189.04 feet along lands 27 of Village of South Glens Falls and Mounir Rahal to a point at the 28 southeast corner of Rahal and on the west boundary of U.S. Rte. 9, 29 thence S 21-16'-27" W 150.81 feet along Rte. 9 to a point at the inter- 30 section of the west boundary of Rte. 9 and the north boundary of West 31 Marion Street, thence North 67-32'-32" West 189.29 feet along West 32 Marion Street to the point and place of beginning. Said parcel contain- 33 ing 0.507 plus or minus acres. 34 6. Notwithstanding any other provision of law to the contrary: 35 (a)(1) the state liquor authority shall issue a license under section 36 seventy-six-a of this chapter to the New York State Wine and Culinary 37 Center, Inc. ("center") situated at the premises known as: all that 38 certain plot, piece or parcel of land, with the buildings and improve- 39 ments thereon erected, situate, lying and being in the City of Canan- 40 daigua, County of Ontario and State of New York and being more partic- 41 ularly described as follows: Being at an iron stake located on the 42 northerly line of Village Lot No. 9 where the same intersects the 43 westerly line of South Main Street; thence south 19 degrees 30' east 44 along the westerly street line of South Main Street a distance of 60 45 feet to an iron stake which is the point and place of beginning; thence 46 (1) south 69 degrees 54' west a distance of 284.26 feet to an iron 47 stake; thence (2) south 19 degrees 30' east a distance of 248 feet to an 48 iron stake; thence (3) south 17 degrees 21' 10" west a distance of 49 120.05 feet to an iron stake; thence (4) south 81 degrees 52' 20" east a 50 distance of 236.63 feet to an iron stake; thence (5) north 8 degrees 10' 51 east a distance of 30 feet to an iron stake; thence (6) south 81 degrees 52 50' east a distance of 100 feet to an iron stake; thence (7) north 8 53 degrees 10' east a distance of 94.97 feet to an iron stake located on 54 the westerly street line of South Main Street; thence (8) north 19 55 degrees 30' west along the westerly street line of South Main Street aA. 10083 37 1 distance of 392.52 feet to an iron stake which is the point and place of 2 beginning. 3 (ii) The center may, but shall not be required to, produce wine as a 4 condition of such license. 5 (iii) No person shall be disqualified from acting as a director, offi- 6 cer, or employee of, or purveyor to, the center by reason of such person 7 holding a license under this law, or being affiliated with a licensee 8 under this law as a shareholder, partner, officer, director, or employ- 9 ee. 10 (iv) No person shall be disqualified from being a lender or lessor to 11 the center, or a donor, patron, contributor or sponsor from time to time 12 of the center through contributions in cash or in kind, on terms agreed 13 with the board of directors of the center, by reason of such person 14 holding a license under this law, or being affiliated with a licensee 15 under this law as a shareholder, partner, officer, director, or employ- 16 ee. Such persons shall be entitled, regardless of their licensing status 17 under this law, to obtain all the benefits generally approved by the 18 board of directors of the center and offered to donors of similar 19 amounts. 20 (v) Notwithstanding any other provision of law to the contrary, the 21 center is expressly authorized to: 22 (A) sell New York state produced wines, beers, ciders and distilled 23 spirits for both on and off premise consumption; 24 (B) offer tastings on the premises of such products and charge the 25 general public such amounts as it deems fit for such tastings. For 26 purposes of this section, tastings may be conducted in a common tasting 27 area on the premises; 28 (C) provide banquet and entertainment facilities for the general 29 public for private parties in consideration of such fees as are estab- 30 lished by the board of directors of the center from time to time, and to 31 sell and serve at such events wines, ciders, malt beverages and 32 distilled spirits selected by persons hiring the facilities; and 33 (D) hold through a wholly owned subsidiary a branch office permit at 34 the Finger Lakes Welcome Center situated at the premises known as: 35 All that tract or parcel of land situate in the City of Geneva, County 36 of Ontario, State of New York, all as shown on a map entitled "Existing 37 Building Exhibit Finger Lakes Welcome Center" prepared by Costich Engi- 38 neering D.P.C dated February 28, 2018 having dwg # 4750 VE110 and being 39 more particularly bounded and described as follows: 40 Beginning at the existing northwest corner of the One Story Frame 41 Finger Lakes Welcome Center having grid coordinates of N1046012.35 E 42 714603.03 referenced to the New York State Plane Coordinate System of 43 1983 Central Zone; thence Easterly, and along the existing building face 44 a distance of 52.3 feet to a point; thence Northerly, and along the 45 existing building face a distance of 5.3 feet to a point; thence Easter- 46 ly, and along the existing building face a distance of 40.3 feet to a 47 point; thence Southerly, and along the existing building face a distance 48 of 26.5 feet to a point; thence Easterly, and along the existing build- 49 ing face a distance of 5.4 feet to a point; thence Southerly, and along 50 the existing building face a distance of 15.0 feet to a point; thence 51 Easterly, and along the existing building face a distance of 8.5 feet to 52 a point; thence Southerly, and along the existing building face a 53 distance of 31.3 feet to a point; thence Westerly, and along the exist- 54 ing building face a distance of 28.1 feet to a point; thence Northerly, 55 and along the existing building face a distance of 4.4 feet to a point; 56 thence Westerly, and along the existing building face a distance of 26.1A. 10083 38 1 feet to a point; thence Southerly, and along the existing building face 2 a distance of 42.2 feet and continuing southerly on the building exten- 3 sion line a distance of 28 feet comprising a total distance of 70.2 feet 4 to a point on the southerly limit of the existing patio area; thence 5 Westerly, and along the southerly limits of the existing patio area a 6 distance of 95 feet to a point; thence Northerly, and along the westerly 7 limits of the existing patio area a distance of 11 feet to a point of 8 curvature; thence Northerly, along a curve to the left and along the 9 westerly limits of the existing patio area a distance of 19 feet to a 10 point; thence Northerly, and along the westerly limits of the existing 11 patio area a distance of 18 feet to a point; thence Easterly, and along 12 the northerly limits of the existing patio area a distance of 27 feet to 13 a point on the existing building face; thence Northerly, and along the 14 existing building face a distance of 45.7 feet to a point; thence East- 15 erly, and along the existing building face a distance of 28.1 feet to a 16 point; thence Northerly, and along the existing building face a distance 17 of 44.9 feet to the point and place of beginning. 18 (b)(i) the state liquor authority shall issue a license under section 19 seventy-six-a of this chapter to the Finger Lakes Wine Center, Inc. 20 ("center") situated at the premises known as: 21 All that tract or parcel of land situate in the City of Ithaca, County 22 of Tompkins and State of New York, bounded and described as follows: 23 PARCEL A: 24 BEGINNING at a point at the intersection of the easterly street line 25 of South Cayuga Street with the northerly street line of East Clinton 26 Street; 27 thence North 02 degrees 05 minutes 21 seconds West along the easterly 28 street line of South Cayuga Street a distance of 273.47 feet to a point; 29 thence North 87 degrees 29 minutes 52 seconds East a distance of 77.84 30 feet to a point; 31 thence South 02 degrees 30 minutes 08 seconds East a distance of 32 108.17 feet to a point; 33 thence North 87 degrees 29 minutes 52 seconds East a distance of 46.83 34 feet to a point; 35 thence South 02 degrees 30 minutes 08 seconds East a distance of 36 107.31 feet to a point; 37 thence North 87 degrees 29 minutes 52 seconds East a distance of 12.17 38 feet to a point; 39 thence South 02 degrees 30 minutes 08 seconds East a distance of 24.70 40 feet to a point; 41 thence South 87 degrees 29 minutes 52 seconds West a distance of 12.17 42 feet to a point; 43 thence South 02 degrees 30 minutes 08 seconds East a distance of 33.50 44 feet to a point in the northerly street line of East Clinton Street; 45 thence South 87 degrees 35 minutes 39 seconds West a distance of 46 126.65 feet to the point of beginning, containing 0.680 acres of land. 47 SUBJECT to the following: 48 Restrictive covenants running with the land, contained in a Deed from 49 the Ithaca Urban Renewal Agency to the City of Ithaca dated July 13, 50 1976 and recorded in said Clerk's Office on July 13, 1977 in Liber 558 51 of Deeds at page 672. 52 Restrictive covenants running with the land, contained in a Deed from 53 the Ithaca Urban Renewal Agency to the City of Ithaca dated July 13, 54 1977 and recorded in said Clerk's Office on July 13, 1977 in Liber 558 55 of Deeds at page 684.A. 10083 39 1 A right of way reserved to the Grantor to enter upon lands contained 2 within the boundary lines of Six Mile Creek to make excavations, remove 3 gravel and other material from the creek bed, erect walls and embank- 4 ments, etc., as granted by instrument of Salem Twist, et. al. dated 5 August 8, 1906 and recorded in the Tompkins County Clerk's Office on 6 January 31, 1907 in Liber 166 of Deeds at page 163. 7 Right of way for ingress and egress conveyed by instrument by and 8 between the Ithaca Urban Renewal Agency and D.M. Abbot Investors Corpo- 9 ration dated May 17, 1967 and recorded in said Clerk's Office in Liber 10 469 of Deeds at page 25. 11 The provisions of Exhibit A to the Air Rights Lease related to CDP's 12 access to the Premises for repairs and maintenance. 13 TOGETHER WITH: 14 1. A right of way for ingress and egress conveyed by instrument by and 15 between D.M. Abbott Investors Corp. and the Ithaca Urban Renewal Agency 16 dated November 24, 1967 and recorded in said Clerk's Office on January 17 21, 1969 in Liber 479 of Deeds at page 640; and 18 2. An easement in common with others over the premises shown as 19 "Parcel B" on the below-referenced survey map for ingress from and 20 egress to South Cayuga Street. 21 The above described premises are SHOWN AS "Parcel A" on a survey map 22 entitled "Boundary Map Showing Property Bounded North by East Green 23 Street, South by East Clinton Street, West by South Cayuga Street and 24 Southeast by Six Mile Creek, Designated for a Proposed Project 'Cayuga 25 Green at Six Mile Creek', City of Ithaca, Tompkins County, New York," 26 dated November 20, 2003 and labeled as job number S02-530, prepared by 27 T.G. Miller, P.C., Engineers and Surveyors, hereinafter referred to as 28 "the Survey Map". 29 (ii) The center may, but shall not be required to, produce wine as a 30 condition of such license. 31 (iii) No person shall be disqualified from acting as a director, offi- 32 cer, or employee of, or purveyor to, the center by reason of such person 33 holding a license under this chapter, or being affiliated with a licen- 34 see under this chapter as a shareholder, partner, officer, director, or 35 employee. 36 (iv) No person shall be disqualified from being a lender or lessor to 37 the center, or a donor, patron, contributor or sponsor from time to time 38 of the center through contributions in cash or in kind, on terms agreed 39 with the board of directors of the center, by reason of such person 40 holding a license under this chapter, or being affiliated with a licen- 41 see under this chapter as a shareholder, partner, officer, director, or 42 employee. Such persons shall be entitled, regardless of their licensing 43 status under this chapter, to obtain all the benefits generally approved 44 by the board of directors of the center and offered to donors of similar 45 amounts. 46 (v) The center is expressly authorized to: 47 (A) charge the general public such amounts as it sees fit for the 48 tasting of New York state wines sold on the premises; 49 (B) provide banquet and entertainment facilities for the general 50 public for private parties in consideration of such fees as are estab- 51 lished by the board of directors of the center from time to time and to 52 sell and serve at such events wines, malt beverages and distilled spir- 53 its selected by persons hiring the facilities; and 54 (C) provide for wine related and other educational classes as deemed 55 appropriate by the center, either alone or in conjunction with other 56 entities that conduct educational classes, and charge the general publicA. 10083 40 1 such amounts as it sees fit for the purpose of carrying out the 2 provisions of this subparagraph. 3 (c) The state liquor authority may issue a license under subdivision 4 two-c of section sixty-one of this chapter to the owner and/or operator 5 of the parcels described in this paragraph. The legal descriptions for 6 the three parcels so identified as the site are as follows: 7 PARCEL A 8 All that piece or parcel of property situate in the Village of Lake 9 George, County of Warren, State of New York and being bounded and 10 described as follows: 11 BEGINNING at a point at the intersection of the southwesterly boundary 12 of Beach Road with the southeasterly boundary of lands now or formerly 13 of Holly RAJ Inc., and running thence southeasterly along the said 14 southwesterly boundary of Beach Road and the southwesterly boundary of 15 lands now or formerly of the Village of Lake George the following (9) 16 nine courses and distances: 1) South 47° 49' 51" East 49.20 feet to a 17 point; 2) South 41° 08' 51" East 50.18 feet to a point; 3) South 34° 19' 18 51" East 20.62 feet to a point; 4) South 34° 19' 51" East 29.38 feet to 19 a point; 5) South 28° 23' 51" East 54.00 feet to a point; 6) South 23° 20 28' 51" East 75.29 feet to a point; 7) South 25° 57' 51" East 130.22 21 feet to a point; 8) South 30° 43' 21" East 109.09 feet to a point; and 22 9) South 29° 21' 51" East 140.00 feet to a point in the northwesterly 23 boundary of the premises conveyed by The Counties of Warren and Washing- 24 ton Industrial Development Agency to The Fort William Henry Corporation 25 by deed dated May 18, 1998 and recorded in the Warren County Clerk's 26 Office on May 28, 1998 in Liber 1066 of Deeds at Page 279; thence South 27 60° 37' 18" West along the said northwesterly boundary of the premises 28 conveyed by The Counties of Warren and Washington Industrial Development 29 Agency to The Fort William Henry Corporation 70.01 feet to a point; 30 thence northwesterly along the northeasterly boundary of said premises 31 conveyed by The Counties of Warren and Washington Industrial Development 32 Agency to The Fort William Henry Corporation the following (5) five 33 courses and distances: 1) North 29° 21' 51" West 139.17 feet to a point; 34 2) North 30° 43' 21" West 111.17 feet to a point; 3) North 25° 55' 51" 35 West 130.20 feet to a point; 4) North 26° 32' 41" West 145.00 feet to a 36 point; and 5) North 42° 42' 21" West 120.00 feet to a point in the first 37 mentioned southeasterly boundary of lands now or formerly of Holly RAJ 38 Inc.; thence North 51° 01' 09" East along the said southeasterly bounda- 39 ry of lands now or formerly of Holly RAJ Inc. 70.00 feet to the point of 40 beginning, containing 1.062 acres of land, being the same more or less. 41 PARCEL B 42 All that piece or parcel of property situate in the Village of Lake 43 George, County of Warren, State of New York and being bounded and 44 described as follows: 45 BEGINNING at a point at the intersection of the easterly boundary of 46 New York State Route 9N with the northerly boundary of lands now or 47 formerly of Charles R. Wood Foundation, and running thence northerly 48 along the said easterly boundary of New York State Route 9N the follow- 49 ing four (4) courses and distances: 1) North 03°- 06'- 51" West 54.12 50 feet to a point; 2) North 00°- 54'- 09" East 281.77 feet to a point; 3) 51 North 01°-45'- 09" East 59.83 feet to a point; and 4) North 02°- 47'- 52 35" West 51.87 feet to an iron pin in the southerly boundary of other 53 lands now or formerly of Fort William Henry Corporation; thence easterly 54 along the said southerly boundary of other lands now or formerly of Fort 55 William Henry Corporation the following three (3) courses and distances: 56 1) North 88°- 22'- 09" East 475.96 feet to a point; 2) North 60°- 07'-A. 10083 41 1 09" East 66.22 feet to a point; and 3) North 47°- 47'- 09" East 315.47 2 feet to an iron pipe in the easterly boundary of lands now or formerly 3 of the Village of Lake George; thence southerly along the said easterly 4 boundary of lands now or formerly of The Village of Lake George the 5 following three (3) courses and distances: 1) South 32°- 08'- 51" East 6 148.00 feet to a point; 2) South 37°- 04'- 51" East 221.91 feet to a 7 point; and 3) South 32°- 47'- 51" East 83.60 feet to a point in the 8 northerly boundary of the aforementioned lands now or formerly of 9 Charles R. Wood Foundation; thence westerly along the said northerly 10 boundary of lands now or formerly of Charles R. Wood Foundation the 11 following four (4) courses and distances: 1) South 55°- 39'- 09" West 12 188.00 feet to a square head bolt; 2) South 68°- 08'- 09" West 115.00 13 feet to a point; 3) South 81°- 37'-09" West 240.84 feet to a point; and 14 4) South 74°- 08'- 09" West 546.05 feet to the point of beginning, 15 containing 8.558 acres of land, being the same more or less. 16 ALSO, ALL that certain piece or parcel of land situate lying and being 17 in the Village of Lake George, County of Warren, State of New York, 18 being more particularly described as follows: 19 COMMENCING at a point located on the westerly boundary of lands now or 20 formerly of Warren County as described in Liber 281, Page 51, said point 21 also being on the division line between lands now or formerly of Warren 22 County (Liber 4390 Page 154) on the south and lands now or formerly of 23 Fort William Henry Corp. (Liber 497 Page 222) on the north; thence along 24 said division line South 40°27'30" West, 188.00 feet to the Point of 25 Beginning; thence through said lands of Warren County the following 26 three (3) courses and distances: 1) South 33°45'28" West, 74.95 feet to 27 a point, 2) South 59°52'14" West, 108.57 feet to a point, and 3) North 28 75°07'46" West, 41.87 feet to a point on the division line between said 29 lands of Warren County on the south and lands now or formerly of Fort 30 William Henry Corp. (Liber 497 Page 222) on the north; thence along said 31 division line North 66°25'30" East, 91.92 feet to a point; thence North 32 52°56'30" East, 115.00 feet to the point or place of beginning. 33 EXCEPTING AND RESERVING THEREFROM, ALL that certain piece or parcel of 34 land situate lying and being in the Village of Lake George, County of 35 Warren, State of New York, being more particularly described as follows: 36 BEGINNING at a point located on the westerly boundary of lands now or 37 formerly of Warren County as described in Liber 281, Page 51, said point 38 also being on the division line between lands now or formerly of Warren 39 County (Liber 4390 Page 154) on the south and lands now or formerly of 40 Fort William Henry Corp. (Liber 497 Page 222) on the north; thence along 41 said division line South 40°27'30" West, 188.00 feet to a point; thence 42 through said lands now or formerly of Fort William Henry Corp. North 43 33°45'28" East, 102.84 feet to a point; thence North 40°27'30" East, 44 85.36 feet to a point on the aforementioned westerly boundary of lands 45 now or formerly of Warren County (Liber 281, Page 51); thence along said 46 westerly boundary South 51°54'30" East, 12.01 feet to the point or place 47 of beginning. 48 PARCEL C 49 All that piece or parcel of property situate in the Village of Lake 50 George, County of Warren, State of New York and being bounded and 51 described as follows: 52 BEGINNING at an iron pin at the intersection of the easterly boundary 53 of New York State Route 9N with the northerly boundary of other lands 54 now or formerly of Fort William Henry Corporation; said pin being 55 located the following four (4) courses and distances northerly from the 56 intersection of the easterly boundary of New York State Route 9N withA. 10083 42 1 the northerly boundary of lands now or formerly of Charles R. Wood Foun- 2 dation: 1) North 03°- 06'- 51" West 54.12 feet; 2) North 00°- 54'- 09" 3 East 281.77 feet; 3) North 01°- 45'- 09" East 59.83 feet; and 4) North 4 02°- 47'- 35" West 51.87 feet, and running thence from said point of 5 beginning northerly along the said easterly boundary of New York State 6 Route 9N the following seven (7) courses and distances: 1) North 03°- 7 29'-09" East 105.00 feet to a point; 2) North 09°- 11'- 09" East 60.10 8 feet to a point; 3) North 05°- 41'- 09" East 161.06 feet to a point; 4) 9 North 09°- 28'-34" East 124.23 feet to an iron pin; 5) North 14°- 08'- 10 27" East 150.26 feet to a square monument; 6) North 22°- 36'- 14" East 11 111.15 feet to a point; and 7) North 17°- 47'- 09" East 91.79 feet to an 12 iron pipe in the southerly boundary of lands now or formerly of Adiron- 13 dack Entertainment and Recreation, Inc.; thence South 59°- 07'- 51" East 14 along the said southerly boundary of lands now or formerly of Adirondack 15 Entertainment and Recreation, Inc. 40.70 feet to a point; thence North 16 51°- 01'- 09" East along the southeasterly boundary of said lands now or 17 formerly of Adirondack Entertainment and Recreation, Inc. 167.30 feet 18 to a point in the southwesterly boundary of lands now or formerly of The 19 Adirondack Lakeview Corporation; thence southeasterly along the said 20 southwesterly boundary of lands now or formerly of The Adirondack Lake- 21 view Corporation the following five (5) courses and distances: 1) South 22 42°- 42'- 21" East 120.00 feet to a point; 2) South 26°- 32'- 41" East 23 145.00 feet to a point; 3) South 25°-55'- 51" East 130.20 feet to a 24 point; 4) South 30°- 43'- 21" East 111.17 feet to a point; and 5) South 25 29°- 21'- 51" East 139.17 feet to a point; thence North 60°- 37'- 18" 26 East along the southeasterly boundary of said lands now or formerly of 27 The Adirondack Lakeview Corporation 70.01 feet to a point in the wester- 28 ly boundary of lands now or formerly of the Village of Lake George; 29 thence southerly along the said westerly boundary of lands now or 30 formerly of The Village of Lake George the following two (2) courses and 31 distances: 1) South 29°- 21'- 51" East 32.24 feet to a point; and 2) 32 South 30°- 27'- 51" East 73.00 feet to an iron pipe in the northerly 33 boundary of other lands now or formerly of Fort William Henry Corpo- 34 ration; thence westerly along the said northerly boundary of other lands 35 now or formerly of Fort William Henry Corporation the following three 36 (3) courses and distances: 1) South 47°- 47'- 09" West 315.47 feet to a 37 point; 2) South 60°- 07'- 09" West 66.22 feet to a point; and 3) South 38 88°- 22'- 09" West 475.96 feet to the point of beginning, containing 39 9.398 acres of land, being the same more or less. 40 (d) The state liquor authority may issue a license under paragraph (b) 41 of subdivision five of section sixty-four-c of this chapter to the Culi- 42 nary Institute of America, the owner and operator of the parcels 43 described in this subdivision, notwithstanding that such beer brewed on 44 its premises shall be sold to restaurant licensees on its premises by 45 said Culinary Institute of America directly and not through a New York 46 state licensed beer wholesaler. The legal descriptions for the parcels 47 identified as the site are as follows: 48 SCHEDULE A 49 ALL that certain tract, lot and parcel of land lying and being in the 50 Town of Hyde Park, County of Dutchess and State of New York, being more 51 particularly described as follows: 52 BEGINNING at a point on the easterly side of Albany Post Road (NYS 53 Route 9), said point being the southwesterly corner of the herein 54 described premises and the northwesterly corner of lands now or formerlyA. 10083 43 1 of Traver; running thence along the said easterly side of Albany Post 2 Road the following four (4) courses and distances: North 03° 15' 30" 3 East 68.91 feet, North 09° 35' 20" East 31.09 feet, North 06° 53' 00" 4 East 148.62 feet, and North 12° 25' 00" East 62.03 feet to the corner 5 formed by the intersection of the said easterly side of Albany Post Road 6 and the Southerly side of West Dorsey Lane; running thence along the 7 said southerly side of West Dorsey Lane North 38° 26' 00" East 25.02 8 feet, North 63° 13' 00" East 37.83 feet, and North 67° 25' 00" East 9 121.38 feet to the northwest corner of lands now or formerly of 10 Firneiss; running thence along the westerly and southerly line of lands 11 now or formerly of Firneiss, South 03° 16' 59" East 179.57 feet and 12 South 79° 13' 59" East 121.73 feet to lands now or formerly of Maidman; 13 running thence along the westerly line of lands now or formerly of Maid- 14 man South 28° 34' 00" West 105.08 feet, South 32° 18' 00", East 12.15 15 feet, and South 35° 55' 00" West 193.04 feet to lands now or formerly of 16 Traver; running thence along lands now or formerly of Traver North 68° 17 00' 00" West 188.12 feet to the said easterly side of Albany Post Road, 18 the point or place of beginning. 19 EXCEPTING AND RESERVING THEREFROM: 20 ALL that piece or parcel of property hereinafter designated as Parcel 21 No. 72, being a portion of Section 6063-02, Parcel 987506, as shown on 22 the Official Tax Map, situate in the Town of Hyde Park, County of Dutch- 23 ess, State of New York as shown on the accompanying map and described as 24 follows: 25 PARCEL NO. 72 26 BEGINNING at a point on the southeasterly boundary of the existing 27 West Dorsey Lane at the intersection of the said boundary with the divi- 28 sion line between the property of Herbert Redl (reputed owner) on the 29 west and the property of Michael Firneiss and Margaretha Firneiss 30 (reputed owner) on the east, said point being 160+ feet distant easter- 31 ly, measured at right angles, from station H2654-74+ of the hereinafter 32 described survey baseline for the reconstruction of the Poughkeepsie- 33 Hyde Park State Highway No. 453; thence southerly along said division 34 line 59+ feet to a point 168+ feet distant easterly, measured at right 35 angles, from station H265+16+ of said baseline; thence through the prop- 36 erty of Herbert Redl (reputed owner) the following two (2) courses and 37 distances: (1) South 74° 03'-27" West 68+ feet to a point 101.00 feet 38 distant easterly, measured at right angles, from station H265+08.00 of 39 said baseline; and (2) North 30° 39' 40" West, 32+ feet to a point on 40 the southerly boundary of said existing West Dorsey Lane, the last 41 mentioned point being 86± feet distant easterly, measured at right 42 angles, from station H265+37+ of said baseline; thence northeasterly 43 along the last mentioned boundary of said existing West Dorsey Lane, 83+ 44 feet to the point of beginning; being 3,327 square feet or 0.076 acre 45 more or less. 46 The above mentioned survey baseline is a portion of the 1988 survey 47 baseline for the reconstruction of the Poughkeepsie-Hyde Park, State 48 Highway No. 453 as shown on a map and plan on file in the office of the 49 State Department of Transportation and described as follows: 50 BEGINNING at a station H258+36.14; thence North 09° 19'45" West to 51 station H267+62.73. 52 ALL bearings referred to TRUE NORTH at the 74' - 20' MERIDIAN OF WEST 53 LONGITUDE. 54 SUBJECT to utility company agreements, easements, covenants, condi- 55 tions and restrictions of record.A. 10083 44 1 SUBJECT to the following restrictions, to run with the land in perpe- 2 tuity and be enforceable at law or in equity by the party of the first 3 part, its successors and assigns: 4 (i) the premises may not be used, in whole or in part, for any form of 5 live entertainment including, but not limited to, bands or DJ's, at any 6 time; provided however, this restriction shall automatically terminate 7 five (5) years from the date of this deed; and 8 (ii) if the premises are used to serve any form of alcoholic beverage, 9 the premises must be closed for business no later than 11:59 o'clock 10 p.m. every day; provided, however, this restriction shall automatically 11 terminate five (5) years from the date of this deed. 12 The party of the second part waives and releases any claim that said 13 restrictions are unenforceable for any reason, including the allegation 14 that such restrictions constitute a restraint upon alienation, are an 15 unreasonable restriction or restraint on business or economic develop- 16 ment, are a violation of any law, regulation or right, or that they are 17 not for the benefit of adjoining lands, or are not part of a common 18 scheme or plan, it being clearly understood and expressly agreed by the 19 parties that these restrictions are for the benefit of the party of the 20 first part's other businesses and properties, for the term set forth 21 above both now and hereafter, and that the lack of such restrictions 22 will damage and harm the grantor, its successors and assigns. Without 23 all of these restrictions, the party of the first part would not sell 24 the premises to the party of the second part. In any proceeding to 25 enforce said restrictions or prevent the violation thereof, the party of 26 the first part shall be entitled to judgment for its costs and reason- 27 able attorney's fees. The parties execute this deed to acknowledge the 28 preceding restrictions. 29 The premises are not in an agricultural district and are entirely 30 owned by the transferor. 31 This conveyance was unanimously approved by the board of directors of 32 the grantor corporation and all of its shareholders. This statement is 33 made pursuant to Section 909 of the Business Corporation Law. 34 SCHEDULE B 35 ALL that plot, piece or parcel of land situate and being in the Town 36 of Hyde Park, County of Dutchess and State of New York, bounded and 37 described as follows: 38 BEGINNING at a point on the westerly boundary of US Route 9, (AKA 39 Albany Post Road), said point being the southeasterly corner of the 40 herein described parcel and said point being the northeasterly corner of 41 the lands now or formerly of St Andrews Chapel; thence along the divi- 42 sion line between the herein described parcel and said lands now or 43 formerly of St Andrews Chapel; N 75°47'50" W 14.13 feet, N 88°00'00" W 44 19.26 feet, S 89°03'40" W 71.81 feet, N 85°27'10" W 26.53 feet, N 45 78°46'10" W 19.94 feet, N 67°29'50" W 16.69 feet, N 59°35'20" W 19.23 46 feet, N 38°17'40" W 23.84 feet, N 24°05'30" W 19.00 feet, N 09°55'10" W 47 37.76 feet, N 14°28'00" W 46.56 feet, N 27°34'30" W 37.18 feet, N 48 41°31'30" W 33.65 feet, N 49°50'10" W 23.03 feet, N 53°39'00" W 32.91 49 feet, S 14°48'10" W 3.06 feet, S 44°29'40" W 7.00 feet, S 44°31'13" W 50 59.42 feet, S 49°07'20" 18.46 feet, S 71°48'50" W 21.08 feet, N 51 79°41'00" W 22.25 feet and 12°45'40" W 164.91 feet to a point on the 52 northerly boundary of Marilyn C. Hoe as described in Liber 1859 of deeds 53 at page 118; thence along the division line between the herein described 54 parcel and said lands now or formerly of Hoe, N 77°14'20" W 144.93 feet,A. 10083 45 1 N 78°11'10" W 166.93 feet, N 77°46'10" W 113.88 feet, N 75°19'10° W 2 99.31 feet and N 76°27'50" W 255.82 feet to a point on the easterly 3 bounds of the lands now or formerly of New York Central Lines LLC as 4 described in deed document # 02-1999-5513; thence along the division 5 line between the herein described parcel and said lands now or formerly 6 of New York Central Lines LLC, N 07°10'10" E 386.40 feet, S 81°18'10" E 7 12.00 feet, N 08°41'50" E 600.00 feet, N 12°59'10" E 200.56 feet and N 8 08°41'50" E 151.13 feet to the point of curvature of a non-tangent curve 9 to the right having a radius of 3010.00 feet; thence northeasterly along 10 said curve an arc length of 240.05 feet, having a chord bearing N 11 10°57'40" E 239.98 feet to a point; thence N 76°46'30" W 10.00 feet, N 12 13°13'30" E 499.68 feet and N 02°20'30" E 132.97 feet to the point of 13 curvature of a non-tangent curve to the left having a radius of 4077.00 14 feet; thence northeasterly along said curve an arc length of 249.92 15 feet, having a chord bearing N 11°02'44" E 249.88 feet to a point; 16 thence N 25°43'50" E 134.21 feet, N 07°55'30" E 257.99 feet, N 07°21'10" 17 W 285.52 feet, N 02°27'50" E 482.00 feet, N 47°10'10" W 26.25 feet, N 18 02°27'50" E 466.37 feet and N 87°32'10" W 20.00 feet to the point of 19 curvature of a non-tangent curve to the left having a radius of 3165.00 20 feet; thence northwesterly along said curve an arc length of 293.54 21 feet, having a chord bearing N 00°11'31" W 293.43 feet to a point; 22 thence N 01°22'30" E 110.01 feet to the point of curvature of a non-tan- 23 gent curve to the left having a radius of 3175.00 feet; thence northwes- 24 terly along said curve an arc length of 141.96 feet, having a chord 25 bearing N 06°06'27" W 141.95 feet to a point; thence along the division 26 line between the herein described parcel and the lands now or formerly 27 of the United States of America as described in deed document 402-2002- 28 4850 and designated as Lot 1 as shown on Filed Map #10481, S 36°25'00" E 29 87.53 feet, S 57°59'40" E 52.51 feet, S 77°19'10" E 166.22 feet, S 30 77°55'50" E 100.43 feet, S 77°40'40" E 107.11 feet, N 35°39'40" E 233.03 31 feet, N 36°54'30" E 105.52 feet, N 69°23'50" E 179.67 feet, N 35°19'50" 32 E 60.26 feet, N 60°24'40" E 155.25 feet, N 08°43'28" E 923.94 feet, S 33 77°31'22" E 34.05 feet, N 28°59'38" E 583.86 feet and S 77°26'02" E 34 436.02 feet to a point; thence along the division line between the here- 35 in described parcel and the lands now or formerly of Gardner and Donna 36 Van Valkenburg as described in deed document #02-2001-10201 and also 37 along the lands now or formerly of Edwin D. Beck as described in Liber 38 1697 of deeds at page 301, S 14°34'48" W 95.96 feet, N 75°25'12" W 10.00 39 feet, S 14°34'48" W 125.00 feet, S 75°25'12" E 10.00 feet, S 14°34'48" W 40 325.00 feet and S 75°25'12" E 203.05 feet to a point on the westerly 41 bounds of U.S. Route 9; thence along the westerly bounds of U.S. Route 42 9, S 14°12'43" W 366.41 feet, N 75°47'17" W 3.21 feet, S 16°51'36" W 43 357.10 feet, S 16°51'37" W 264.56 feet, S 17°21'41" W 200.79 feet, S 44 06°47'36" W 236.91 feet, S 03°54'03" E 113.84 feet, S 11°33'18" W 168.19 45 feet, S 11°33'18" W 144.66 feet, S 24°42'50" W 210.43 feet, S 14°35'17" 46 W 42.95 feet, S 15°01'19" W 27.66 feet, S 11°16'33" E. 114.76 feet, S 47 11°22'40" W 1485.99 feet, S 02°37'22" W 92.32 feet, S 07°24'10" W 114.00 48 feet, S 11°34'59" W 200.60 feet, S 06°37'42" W 438.02 feet, S 09°11'00" 49 W 460.65 feet, S 13°21'53" W 180.57 feet, S 18°59'07" W 45.72 feet, S 50 21°30'45" W 19.23 feet, S 10°46'21" W 148.66 feet, S 16°10'46" W 157.35 51 feet, S 09°41'50" W 135.29 feet, and S 16°37'07" W 229.64 feet to the 52 point or place of beginning. 53 CONTAINING 171.33 ACRES OF LAND MORE OR LESS. 54 EXCEPTING and reserving all that plot, piece or parcel of land situate 55 and being in the Town of Hyde Park, County of Dutchess and State of New 56 York, known as St. Andrews Cemetery, bounded and described as follows:A. 10083 46 1 BEGINNING at the southeasterly corner of the herein described parcel, 2 said point being located N 12°20'30" E 32.21 feet from the southwesterly 3 corner of the lands of the Culinary Institute of America as described in 4 Liber 1666 of deeds at page 607, thence along the division line between 5 the herein described parcel and said lands of the Culinary Institute of 6 America, N 77°39'30" W 331.51 feet, N 12°20'30" E 373.20 feet, S 7 77°39'30" E 331.51 feet and S 12°20'30" W 373.20 feet to the point or 8 place of beginning. 9 CONTAINING 2.84 ACRES OF LAND MORE OR LESS. 10 (e)(i) The state liquor authority shall issue a license under section 11 seventy-six-a of this chapter to the Concord Grape Belt Heritage Associ- 12 ation Inc. Grape Discovery Center ("center") situated at the premises 13 known as: all that certain plot, piece or parcel of land, with the 14 buildings and improvements thereon erected, situated, lying and being in 15 the Town of Westfield, County of Chautauqua and State of New York being 16 parcels 209.00-2-13 and 209.00-2-14 and being more particularly 17 described as follows: 18 PARCEL A 19 All that tract or parcel of land, situate in the Town of Westfield, 20 County of Chautauqua and State of New York, being part of Lot 13, Town 4 21 and Range 14 of the Holland Land Company's Survey and further bounded 22 and described as follows: 23 Beginning at a set "MAG" nail on the south bounds of U.S. Route 20 24 also know as Main Road, also known as the Buffalo and Erie Road, said 25 "MAG" nail being N 60 degrees 17' 18" E, 264.87 feet as measured along 26 the south bounds of U.S. Route 20, from the northwest corner of premises 27 described in deed from David S. Neill to Sam F. Nixon, dated January 30, 28 1916, and recorded in the Chautauqua County Clerk's Office in Liber 421 29 of Deeds at page 165; thence N 60 degrees 17' 18" E, along the south 30 bounds of U.S. Route 20, a distance of 195.88 feet to a set "MAG" nail 31 in asphalt; thence N 64 degrees 0' 0" E, and still along the south 32 bounds of U.S. Route 20, a distance 70 feet to a set "MAG" nail in 33 asphalt; thence S 1 degree 55' 0" W, 250 feet to an existing iron pin at 34 the northwest corner of lands of Joanne W. Nixon, as described in a deed 35 recorded in the Chautauqua County Clerk's Office in Liber 2182 of Deeds 36 at page 196; thence continuing along the same course, S 1 degree 55' 0" 37 W along the west line of lands of said Nixon, 78.8 feet to an existing 38 iron stake at the northeast corner of lands of Joanne W. Nixon as 39 described in a deed recorded in the Chautauqua County Clerk's Office in 40 Liber 2418 of Deeds at page 341; thence S 62 degrees 58' 7" W, along the 41 north line of lands of said Nixon, 173.3 feet to a point at the south- 42 east corner of lands of Ed R. Burnside as described in a deed recorded 43 in the Chautauqua County Clerk's Office in Liber 2639 of Deeds at page 44 336; thence N 13 degrees 36' 25" W, along the east line of lands of said 45 Burnside, 287.68 feet to the point or place of beginning. 46 PARCEL B 47 Also all that tract or parcel of land, situate in the Town of West- 48 field, County of Chautauqua and State of New York, being part of Lot No. 49 13, Township 4 and Range 14 of the Holland Land Company's Survey and 50 further bounded and described as follows: 51 Commencing at the northwest corner of premises described in deed from 52 David S. Neill to Sam F. Nixon, dated January 30, 1916, and recorded in 53 the Chautauqua County Clerk's Office in Liber 421 of Deeds at page 165; 54 thence N 60 degrees 17' 18" E. along the south bounds of U.S. Route 20, 55 also known as Main Road, also known as the Buffalo and Erie Road, 460.76 56 feet to a set "MAG" nail in asphalt; thence N 64 degrees 0' 0" E, andA. 10083 47 1 still along the south bounds of U.S. Route 20, a distance of 70 feet to 2 a set "MAG" nail in asphalt at the point of beginning of the parcel 3 hereinafter described; thence N 64 degrees 0' 0" E, along the south 4 bounds of U.S. Route 20, a distance of 200 feet to a set "MAG" nail in 5 asphalt at the northwest corner of lands of Joanne W. Nixon as described 6 in a deed recorded in the Chautauqua County Clerk's Office in Liber 2182 7 of Deeds at page 196; thence S 1 degree 55' 0" W, along the west line of 8 lands of said Nixon, 250 feet to a point; thence S 64 degrees 0' 0" W, 9 along the north line of lands of said Nixon 200 feet to an existing iron 10 pin in the northwest corner of lands of said Nixon; thence N 1 degree 11 55' 0" E, 250 feet to the point or place of beginning. 12 Subject to all easements, rights-of-way, and leases of record which 13 may validly affect said premises. 14 (ii) The center may, but shall not be required to, produce wine as a 15 condition of such license. 16 (iii) No person shall be disqualified from acting as a director, offi- 17 cer, or employee of, or purveyor to, the center by reason of such person 18 holding a license under this chapter, or being affiliated with a licen- 19 see under this chapter as a shareholder, partner, officer, director, or 20 employee. 21 (iv) No person shall be disqualified from being a lender or lessor to 22 the center, or a donor, patron, contributor or sponsor from time to time 23 of the center through contributions in cash or in kind, on terms agreed 24 with the board of directors of the center, by reason of such person 25 holding a license under this chapter, or being affiliated with a licen- 26 see under this chapter as a shareholder, partner, officer, director, or 27 employee. Such persons shall be entitled, regardless of their licensing 28 status under this chapter, to obtain all the benefits generally approved 29 by the board of directors of the center and offered to donors of similar 30 amounts. 31 (v) Notwithstanding any other provision of law to the contrary, the 32 center is expressly authorized to: 33 (A) sell New York state produced wines, beers and distilled spirits 34 for both on and off premise consumption; 35 (B) offer tastings on the premises of such products and charge the 36 general public such amounts as it deems fit for such tastings. For 37 purposes of this section, tastings may be conducted in a common tasting 38 area on the premises; and 39 (C) provide banquet and entertainment facilities for the general 40 public for private parties in consideration of such fees as are estab- 41 lished by the board of directors of the center from time to time, and to 42 sell and serve at such events wines, malt beverages and distilled spir- 43 its selected by persons hiring the facilities. 44 7. Notwithstanding the provisions of section one hundred five-a of 45 this chapter, the authority shall allow a brewer, once per annum, and 46 after the property owner obtains a permit under section ninety-seven of 47 this chapter, to sell or offer at no cost beer, beginning at eight 48 antemeridian and ending at the hours fixed by or pursuant to subdivision 49 five of section one hundred six of this article, at the following two 50 locations in the city of Utica, county of Oneida, and bounded and 51 described as follows: 52 PARCEL I 53 Beginning at the northwest corner of the beer storage building at the 54 corner of Edward Street and Wasmer Street and proceeding northerly for a 55 distance of 76 feet 1 inch; thence 128 feet 5 inches easterly along 56 Wasmer Street; thence continuing along said Wasmer Street northeasterlyA. 10083 48 1 for a distance of 202 feet 10 inches to the corner of Wasmer Street and 2 Hamilton Street. 3 Thence northerly along Hamilton Street for a distance of 46 feet 8 4 inches to the intersection of Columbia Street. Thence northwesterly 5 along Columbia Street for a distance of 233 feet 6 inches. Thence south- 6 westerly for a distance of 77 feet 7 inches to a fence. Thence northwes- 7 terly for a distance of 62 feet and thence southwesterly a distance of 8 10 feet 6 inches to the southeastern corner of the brewery garage. 9 Thence, following the garage's perimeter: first in a southwesterly 10 direction for a distance of 133 feet 2 inches to the southwest corner of 11 the garage; thence in a northwesterly direction for a distance of 22 12 feet 5 inches; and thence in a northeasterly direction for a distance of 13 11 feet 2 inches, then in a northwesterly direction for a distance of 14 100 feet, to a fence just before the sidewalk on Schuyler Street; thence 15 southwesterly for a distance of 234 feet 5 inches to the Brewery main 16 complex. 17 Thence following the perimeter of the brewery complex buildings south- 18 east for a distance of 82 feet 8 inches, northeasterly for a distance of 19 81 feet 11 inches; thence southeasterly for a distance of 85 feet 3 20 inches; thence northeasterly for a distance of 21 feet 6 inches; and 21 thence southeasterly for a distance of 96 feet 8 inches to the north- 22 western corner of the shipping office. 23 From the northwestern corner of the shipping office, southeasterly for 24 a distance of 33 feet 9 inches; thence southwesterly for a distance of 25 37 feet 8 inches; thence southeasterly for a distance of 65 feet 8 inch- 26 es; thence southerly for a distance of 27 feet 4 inches; thence easterly 27 for a distance of 33 feet, to the point or place of beginning. 28 PARCEL II 29 Beginning at the iron fence which is 26 feet northwest of the south- 30 west corner of the tour center on Court Street; thence 66 feet, 7 inches 31 northeast, 11 feet 7 inches northwest to the west corner of the tour 32 center parking lot stairs. Proceeding northeasterly 71 feet 10 inches, 33 thence northwesterly 19 feet 10 inches to the southeastern corner of the 34 boiler room building. Thence northwesterly 161 feet; south by southwest 35 80 feet; southwest 58 feet 5 inches and finally southeast 155 feet to 36 the point or place of beginning. 37 8. The provisions of subdivision thirteen of section one hundred six 38 of this chapter shall not apply: 39 (a) on real property owned by an interstate railroad corporation or a 40 United States certificated airline with a retail license for on-premises 41 consumption; or 42 (b) on premises or with respect to a business constituting an over- 43 night lodging and resort facility located wholly within the boundaries 44 of the town of North Elba, county of Essex, township eleven, Richard's 45 survey, great lot numbers two hundred seventy-eight, two hundred seven- 46 ty-nine, two hundred eight, two hundred ninety-eight, two hundred nine- 47 ty-nine, three hundred, three hundred eighteen, three hundred nineteen, 48 three hundred twenty, three hundred thirty-five and three hundred thir- 49 ty-six, and township twelve, Thorn's survey, great lot numbers one 50 hundred six and one hundred thirteen, as shown on the Adirondack map, 51 compiled by the conservation department of the state of New York - nine- 52 teen hundred sixty-four edition, in the Essex county atlas at page twen- 53 ty-seven in the Essex county clerk's office, Elizabethtown, New York, 54 provided that such facility maintains not less than two hundred fifty 55 rooms and suites for overnight lodging; orA. 10083 49 1 (c) on premises or with respect to the operation of a restaurant in an 2 office building located in a city having a population of five hundred 3 thousand or more and in which is located the licensed premises of such 4 manufacturer or wholesaler, provided that the building, the interior of 5 the retail premise and the rental therefor fully comply with the crite- 6 ria set forth in paragraph two of subdivision three of section one 7 hundred one of this chapter; or 8 (d) any such premises or business located on that tract or parcel of 9 land, or any subdivision thereof, situate in the Village of Lake Placid, 10 Town of North Elba, Essex County, New York; it being also a part of Lot 11 No. 279, Township No. 11, Old Military Tract, Richard's Survey; it being 12 also all of Lot No. 23 and part of Lot No. 22 as shown and designated on 13 a certain map entitled "Map of Building Sites for Sale by B.R. Brewster" 14 made by G.T. Chellis C.E. in 1892; also being PARCEL No. 1 on a certain 15 map of lands of Robert J. Mahoney and wife made by G.C. Sylvester, P.E. 16 & L.S. # 21300, dated August 4, 1964, and filed in the Essex County 17 Clerk's Office on August 27, 1964, and more particularly bounded and 18 described as follows; BEGINNING at the intersection of the northerly 19 bounds of Shore Drive (formerly Mirror Street) with the westerly bounds 20 of Park Place (formerly Rider Street) which point is also the northeast 21 corner of Lot No. 23, from thence South 21°50' East in the westerly 22 bounds of Park Place a distance of 119 feet, more or less, to a lead 23 plug in the edge of the sidewalk marking the southeast corner of Lot No. 24 23 and the northeast corner of Lot No. 24; from thence South 68°00'50" 25 West a distance of 50.05 feet to an iron pipe set in concrete at the 26 corner of Lots 23 and 22; from thence South 65°10'50" West a distance of 27 7.94 feet along the south line of Lot No. 22 to an iron pipe for a 28 corner; from thence North 23°21'40" West and at 17.84 feet along said 29 line passing over a drill hole in a concrete sidewalk, and at 68.04 feet 30 further along said line passing over an iron pipe at the southerly edge 31 of another sidewalk, and at 1.22 feet further along said line passing 32 over another drill hole in a sidewalk, a total distance of 119 feet, 33 more or less, to the northerly line of Lot No. 22; from thence easterly 34 in the northerly line of Lot 22 and 23 to the northeast corner of Lot 35 No. 23 and the point of beginning. Also including the lands to the 36 center of Shore Drive included between the northerly straight line 37 continuation of the side lines of the above described parcel, and to the 38 center of Park Place, where they abut the above described premises 39 SUBJECT to the use thereof for street purposes. Being the same premises 40 conveyed by Morestuff, Inc. to Madeline Sellers by deed dated June 30, 41 1992, recorded in the Essex County Clerk's Office on July 10, 1992 in 42 Book 1017 of Deeds at Page 318; or 43 (e) any such premises or business located on that certain piece or 44 parcel of land, or any subdivision thereof, situate, lying and being in 45 the Town of Plattsburgh, County of Clinton, State of New York and being 46 more particularly bounded and described as follows: Starting at an iron 47 pipe found in the easterly bounds of the highway known as the Old Mili- 48 tary Turnpike, said iron pipe being located 910.39 feet southeasterly, 49 as measured along the easterly bounds of said highway, from the souther- 50 ly bounds of the roadway known as Industrial Parkway West, THENCE 51 running S 31° 54' 33" E along the easterly bounds of said Old Military 52 Turnpike Extension, 239.88 feet to a point marking the beginning of a 53 curve concave to the west; thence southerly along said curve, having a 54 radius of 987.99 feet, 248.12 feet to an iron pipe found marking the 55 point of beginning for the parcel herein being described, said point 56 also marked the southerly corner of lands of Larry Garrow, et al, asA. 10083 50 1 described in Book 938 of Deeds at page 224; thence N 07° 45' 4" E along 2 the easterly bounds of said Garrow, 748.16 feet to a 3"x4" concrete 3 monument marking the northeasterly corner of said Garrow, the northwes- 4 terly corner of the parcel herein being described and said monument also 5 marking the southerly bounds of lands of Salerno Plastic Corp. as 6 described in Book 926 of Deeds at Page 186; thence S 81° 45' 28" E along 7 a portion of the southerly bounds of said Salerno Plastic Corp., 441.32 8 feet to an iron pin found marking the northeasterly corner of the parcel 9 herein being described and also marking the northwest corner of the 10 remaining lands now or formerly owned by said Marx and Delaura; thence S 11 07° 45' 40" W along the Westerly bounds of lands now of formerly of said 12 Marx and DeLaura and along the easterly bounds of the parcel herein 13 being described, 560.49 feet to an iron pin; thence N 83° 43' 21" W 14 along a portion of the remaining lands of said Marx and DeLaura, 41.51 15 feet to an iron pin; thence S 08° 31' 30" W, along a portion of the 16 remaining lands of said Marx and Delaura, 75.01 feet to an iron pin 17 marking northeasterly corner of lands currently owned by the Joint Coun- 18 cil for Economic Opportunity of Plattsburgh and Clinton County, Inc. as 19 described in Book 963 of Deeds at Page 313; thence N 82° 20' 32" W along 20 a portion of the northerly bounds of said J.C.E.O., 173.50 feet to an 21 iron pin; thence 61° 21' 12" W, continuing along a portion of the north- 22 erly bounds of said J.C.E.O., 134.14 feet to an iron pin; thence S 07° 23 45' 42" W along the westerly bounds of said J.C.E.O., 50 feet to an iron 24 pin; thence S 66° 48' 56" W along a portion of the northerly bounds of 25 remaining lands of said Marx and DeLaura, 100.00 feet to an iron pipe 26 found on the easterly bounds of the aforesaid highway, said from pipe 27 also being located on a curve concave to the west; thence running and 28 running northerly along the easterly bounds of the aforesaid highway and 29 being along said curve, with the curve having a radius of 987.93 feet, 30 60.00 feet to the point of beginning and containing 6.905 acres of land. 31 Being the same premises as conveyed to Ronald Marx and Alice Marx by 32 deed of CIT Small Business Lending Corp., as agent of the administrator, 33 U.S. Small Business Administration, an agency of the United States 34 Government dated September 10, 2001 and recorded in the office of the 35 Clinton County Clerk on September 21, 2001 as Instrument #135020; or 36 (f) any such premises or businesses located on that certain plot, 37 piece or parcel of land, situate, lying and being in the Second Ward of 38 the City of Schenectady, on the Northerly side of Union Street, bounded 39 and described as follows: to wit; Beginning at the Southeasterly corner 40 of the lands lately owned by Elisha L. Freeman and now by Albert Shear; 41 and running from thence Easterly along the line of Union Street, 44 feet 42 to the lands now owned by or in the possession of James G. Van Vorst; 43 thence Northerly in a straight line along the last mentioned lands and 44 the lands of the late John Lake, 102 feet to the lands of one Miss Rodg- 45 ers; thence Westerly along the line of the last mentioned lands of said 46 Rodgers to the lands of the said Shear; and thence Southerly along the 47 lands of said Shear 101 feet, 6 inches to Union Street, the place of 48 beginning. 49 Also all that tract or parcel of land, with the buildings thereon, 50 situate in the City of Schenectady, County of Schenectady, and State of 51 New York, situate in the First, formerly the Second Ward of the said 52 City, on the Northerly side of Union Street, which was conveyed by 53 William Meeker and wife to Elisha L. Freeman by deed dated the second 54 day of December 1843, and recorded in the Clerk's Office of Schenectady 55 County on December 5, 1843, in Book V of Deeds at page 392, which lot in 56 said deed is bounded and described as follows: Beginning at a point inA. 10083 51 1 the Northerly line of Union Street where it is intersected by the East- 2 erly line of property numbered 235 Union Street, which is hereby 3 conveyed, and running thence Northerly along the Easterly line of said 4 property, One Hundred Forty and Five-tenths (140.5) feet to a point 5 sixteen (16) feet Southerly from the Southerly line of the new garage 6 built upon land adjoining on the North; thence Westerly parallel with 7 said garage, Forty-six and Seven-tenths (46.7) feet; thence Southerly 8 One Hundred Forty and Eighty-tenths (140.8) feet to the Northerly margin 9 of Union Street; thence Easterly along the Northerly margin of Union 10 Street, about Forty-eight and three-tenths (48.3) feet to the point or 11 place of beginning. 12 The two above parcels are together more particularly described as 13 follows: 14 All that parcel of land in the City of Schenectady beginning at a 15 point in the northerly margin of Union Street at the southwesterly 16 corner of lands now or formerly of Friedman (Deed Book 636 at page 423) 17 which point is about 60 feet westerly of the westerly line of North 18 College Street and runs thence N. 86 deg. 42' 20" W. 92.30 feet to the 19 southeasterly corner of other lands now or formerly of Friedman (Deed 20 Book 798 at page 498); thence N. 04 deg. 06' 48" E. 140.50 feet to the 21 southwesterly corner of lands now or formerly of Stockade Associates 22 (Deed Book 1038 at page 521); thence S. 87 deg. 05' 27" E. 46.70 feet to 23 lands now or formerly at McCarthy (Deed Book 1129 at page 281); thence 24 along McCarthy S. 00 deg. 52' 02" E. 3.69 feet to the northwesterly 25 corner of lands now or formerly of SONYMA (Deed Book 1502 at page 621); 26 thence along lands of SONYMA S. 02' 56" W.34.75 feet to a corner; thence 27 still along lands of SONYMA and lands now or formerly of Magee (Deed 28 Book 399 at page 165) S. 86 deg. 11' 52" E. 42.57 feet to a corner; 29 thence still along lands of Magee and Lands of Friedman first above 30 mentioned S. 03 deg. 10' 08" W. 102.00 feet to the point of beginning. 31 Excepting and reserving all that portion of the above parcel lying 32 easterly of a line described as follows: 33 All that tract or parcel of land, situated in the City of Schenectady 34 and County of Schenectady and State of New York, on the Northerly side 35 of Union Street bounded and described as follows: 36 Beginning at a point in the northerly line of Union Street, said point 37 being in the division line between lands now or formerly of Electric 38 Brew Pubs, Inc. (1506 of Deeds at page 763) on the West and lands now or 39 formerly of Margaret Wexler and Donna Lee Wexler Pavlovic, as trustees 40 under Will of Ruth F. Wexler (Street number 241 Union Street) on the 41 East; thence North 03 deg. 04' 10" East, along the building known as 42 Street No. 241 Union Street, a distance of 30.50 feet to a point; thence 43 North 88 deg. 45' 45" West, along said building and building eve, a 44 distance of 5.62 feet to a point; thence North 03 deg. 03' 30" East, 45 along said building eve of Street No. 241 Union Street, a distance of 46 32.74 feet; thence South 88 deg. 45' 45" East, along said building eve, 47 a distance of 1.2 feet to an intersection of building corner of Street 48 No. 241 Union Street and a brick wall; thence north 03 deg. 37' 30" 49 East, along said brick wall, a distance of 14.47 feet to a point in the 50 corner of the brick wall, thence South 86 deg. 46' 45" East along said 51 brick wall a distance of 4.42 feet to the intersection of brick wall 52 with the boundary line between the Electric Brew Pubs, Inc. (aforesaid) 53 on the West and lands of Margaret Wexler and Donna Lee Wexler Pavlovic, 54 (aforesaid) on the East; thence North 03 deg 10' 08" East a distance of 55 0.62 feet to the Northeast corner of lands belonging to Margaret Wexler 56 and Donna Lee Wexler Pavlovic.A. 10083 52 1 Also all that tract or parcel of land commonly known as the Union 2 Street School, located on the Northeasterly corner of Union and North 3 College Streets in the First Ward of the City and County of Schenectady 4 and State of New York, more particularly bounded and described as 5 follows: Beginning at a point in the Northerly street line of Union 6 Street where it is intersected by the Easterly street line of North 7 College Street, and runs thence Northerly along the Easterly street line 8 of North College Street, one hundred seven and five-tenths (107.5) feet 9 to a point, thence easterly at an angle of ninety (90) degrees, one 10 hundred ninety-one and seventy-five hundredths (191.75) feet to a point 11 in the Northwesterly street line of Erie Boulevard thence southwesterly 12 along the Northwesterly street line of Erie Boulevard, one hundred twen- 13 ty-three and eight-tenths (123.8) feet to its intersection with the 14 Northerly street line of Union Street; thence Westerly along the North- 15 erly street line of Union Street, one hundred twenty-four and fifty-five 16 hundredths (124.55) feet to the point or place of beginning. 17 The above described parcel of property includes the Blue Line parcel 18 of land, which is a portion of the abandoned Erie Canal Lands, located 19 in the First Ward of the City of Schenectady, New York, and which Blue 20 Line parcel lies between the Northwesterly line of Erie Boulevard as set 21 forth in the above described premises and the Northeasterly lot line of 22 the old Union Street School as it runs parallel with the Northwesterly 23 line of Erie Boulevard as aforesaid. 24 The two above parcels are together more particularly described as 25 follows: All that parcel of land in the City of Schenectady beginning at 26 a point in the northerly margin of Union Street and the northwesterly 27 margin of Erie Boulevard and runs thence along Union Street N. 86 deg. 28 42' 20" W. 124.55 feet to the easterly margin of North College Street; 29 thence along North College Street N. 05 deg 04' 40" E. 107.50 feet to 30 the southeasterly corner of lands now or formerly of McCarthy (Deed Book 31 1129 at page 279); thence along McCarthy, Cottage Alley and lands now or 32 formerly of McGregor (Deed Book 912 at page 624) S. 84 deg. 55' 20" E. 33 191.75 feet to the northwesterly margin of Erie Boulevard; thence along 34 Erie Boulevard S. 38 deg. 03' 53" W. 123.54 feet to the point of begin- 35 ning; 36 (g) any such premises or businesses located on that tract or parcel of 37 land situate in the Town of Hopewell, Ontario County, State of New York, 38 bounded and described as follows: Commencing at a 5/8" rebar found on 39 the division line between lands now or formerly of Ontario County - 40 Finger Lakes Community College (Liber 698 of Deeds, Page 466) on the 41 north and lands now or formerly of James W. Baird (Liber 768 of Deeds, 42 Page 1109) on the south; thence, North 43°-33'-40" West, on said divi- 43 sion line, a distance of 77.32 feet to the Point of Beginning. Thence, 44 North 43°-33'-40" West, continuing on said division line and through 45 said lands of Ontario County, a distance of 520.45 feet to a point on 46 the southeasterly edge of an existing concrete pad; thence, South 47 74°-19'-53" West, along said edge of concrete and the projection there- 48 of, a distance of 198.78 feet to a point on the easterly edge of pave- 49 ment of an existing campus drive; thence, the following two (2) courses 50 and distances along said edge of pavement: Northeasterly on a curve to 51 the left having a radius of 2221.65 feet, a chord bearing of North 52 30°-16'-39" East, a chord distance of 280.79, a central angle of 53 07°-14'-47", a length of 280.98 feet to a point of reverse curvature; 54 thence, Northeasterly on a curve to the right having a radius of 843.42 55 feet, a chord bearing of North 45°-25'-09" East, a chord distance of 56 534.08, a central angle of 36°-55'-01", a length of 543.43 feet to aA. 10083 53 1 point; thence, South 30°-04'-59" East, a distance of 18.28 feet to the 2 corner of the property acquired by Ontario County (Liber 766 of Deeds, 3 Page 1112), as shown on a map recorded in the Ontario County Clerk's 4 Office as Map No. 6313; thence, the following four (4) courses and 5 distances along said property line: South 30°-04'-59" East, a distance 6 of 177.17 feet to a point; thence, South 02°-20'-33" East, a distance of 7 147.53 feet to a point; thence, South 41°-31'-35" East, a distance of 8 200.93 feet to a point; thence, South 23°-48'-53" West, along said prop- 9 erty line, and the projection thereof, through the first said lands of 10 Ontario County - Finger Lakes Community College (Liber 698 of Deeds, 11 Page 466), a distance of 517.96 feet to Point of Beginning. Said parcel 12 containing 7.834 acres, more or less, as shown on a map entitled 13 "Proposed Lease Area - Friends of the Finger Lakes Performing Arts 14 Center, Hopewell, NY", prepared by Bergmann Associates, drawing LM-01, 15 dated June 10, 2005, last revised August 17, 2005. The related PAC Prop- 16 erties are shown on the Map denominated "FLCC Campus Property, FLPAC 17 Ground Lease, Parking, Vehicular & Pedestrian Access", recorded in the 18 Ontario County Clerk's Office on December 10, 2009 in Book 1237 of Deeds 19 at page 9 and are comprised of the areas separately labeled as Parking 20 Lot 'A', Parking Lot 'G', the Ticket Booth area, the Sidewalks, and the 21 Entry Roads; 22 (h) any such premises or businesses located on all that certain piece 23 or parcel of land situate in the City of Syracuse, County of Onondaga, 24 State of New York, lying generally Northwesterly of the West Hiawatha 25 Boulevard, and generally Northeasterly of the New York State Barge 26 Canal, being a portion of Lot 11I and Lot 11J of the Carousel Center 27 Subdivision as shown on a resubdivision plan of the Carousel Center 28 Subdivision filed as Map No. 8743 in the Onondaga County Clerk's Office, 29 and as of May 20, 2014 identified as space L323 in a lease between the 30 liquor license applicant and property owner and on the third level of 31 the shopping center thereon, such shopping center land being more 32 particularly bounded and described as follows: 33 BEGINNING at the point of the intersection of the division line 34 between the Northeasterly boundary of the New York State Barge Canal, 35 Syracuse Terminal designated as "Parcel No. T-111" on the Southwest and 36 Lot 11I of the Carousel Center Subdivision on the Northeast with the 37 Northwesterly boundary of West Hiawatha Boulevard; thence North 50 deg. 38 26 min. 28 sec. West, along said division line, 690.72 feet; to a point; 39 thence through Lot 11I and 11J of said subdivision the following thir- 40 ty-five (35) courses and distances: 41 1) Thence North 40 deg. 22 min. 15 sec. East 191.79 feet to a point; 42 2) Thence South 82 deg. 04 min. 58 sec. East 294.58 feet to a point; 43 3) Thence North 07 deg. 52 min. 16 sec. East 314.89 feet to a point; 44 4) Thence South 82 deg. 07 min. 45 sec. East 53.96 feet to a point; 45 5) Thence North 07 deg. 52 min. 16 sec. East 70.18 feet to a point; 46 6) Thence South 82 deg. 07 min. 44 sec. East 40.81 feet to a point; 47 7) Thence North 07 deg. 52 min. 16 sec. East 35.49 feet to a point; 48 8) Thence South 82 deg. 07 min. 50 sec. East 1.52 feet to a point; 49 9) Thence North 07 deg. 52 min. 16 sec. East 45.53 feet to a point; 50 10) Thence South 82 deg. 07 min. 44 sec. East 92.67 feet to a point; 51 11) Thence North 07 deg. 52 min. 16 sec. East 194.00 feet to a point; 52 12) Thence North 82 deg. 07 min. 44 sec. West 121.00 feet to a point; 53 13) Thence North 07 deg. 52 min. 14 sec. East 408.67 feet to a point; 54 14) Thence South 82 deg. 07 min. 44 sec. East 168.50 feet to a point; 55 15) Thence North 07 deg. 52 min. 16 sec. East 34.33 feet to a point; 56 16) Thence South 82 deg. 07 min. 44 sec. East 15.33 feet to a point;A. 10083 54 1 17) Thence North 07 deg. 52 min. 16 sec. East 341.67 feet to a point; 2 18) Thence North 82 deg. 07 min. 44 sec. West 199.44 feet to a point; 3 19) Thence North 07 deg. 52 min. 31 sec. East 0.97 feet to a point; 4 20) Thence North 52 deg. 50 min. 09 sec. East 11.22 feet to a point; 5 21) Thence North 07 deg. 52 min. 16 sec. East 20.77 feet to a point; 6 22) Thence North 37 deg. 05 min. 57 sec. West 30.86 feet to a point; 7 23) Thence North 82 deg. 07 min. 44 sec. West 21.02 feet to a point; 8 24) Thence South 52 deg. 13 min. 00 sec. West 5.85 feet to a point; 9 25) Thence North 82 deg. 07 min. 44 sec. West 7.41 feet to a point; 10 26) Thence North 07 deg. 52 min. 16 sec. East 108.15 feet to a point; 11 27) Thence South 82 deg. 07 min. 44 sec. East 0.75 feet to a point; 12 28) Thence North 07 deg. 52 min. 16 sec. East 22.46 feet to a point; 13 29) Thence North 82 deg. 07 min. 44 sec. West 0.75 feet to a point; 14 30) Thence North 07 deg. 52 min. 16 sec. East 43.48 feet to a point; 15 31) Thence North 52 deg. 52 min. 15 sec. East 7.78 feet to a point; 16 32) Thence North 07 deg. 52 min. 16 sec. East 47.79 feet to a point; 17 33) Thence North 37 deg. 07 min. 44 sec. West 7.78 feet to a point; 18 34) Thence North 07 deg. 52 min. 16 sec. East 198.11 feet to a point; 19 and 20 35) Thence South 82 deg. 07 min. 44 sec. East 207.07 feet to a point 21 on the westerly right of way line of Interstate Route 81, Thence along 22 the westerly and southwesterly right of way line of Interstate Route 81, 23 in a generally southeasterly direction, the following seven (7) courses 24 and distances: 25 1) Thence South 18 deg. 26 min. 44 sec. East 44.24 feet to a point; 26 2) Thence South 31 deg. 26 min. 40 sec. East 70.85 feet to a point; 27 3) Thence South 37 deg. 56 min. 38 sec. East 377.51 feet to a point; 28 4) Thence South 33 deg. 48 min. 10 sec. East 129.69 feet to a point; 29 5) Thence South 32 deg. 22 min. 13 sec. East 213.26 feet to a point; 30 6) Thence South 42 deg. 27 min. 42 sec. East 58.65 feet to a point; 31 and 32 7) Thence South 40 deg. 20 min. 45 sec. East 77.11 feet to its inter- 33 section with lands appropriated by the People of the State of New York 34 described as Map 1401 Parcel 1831 in Book 5256 of Deeds at Page 686 and 35 Book 5274 of Deeds at Page 836; Thence along the bounds of said Map 1401 36 Parcel 1831 the following fifteen (15) courses and distances: 37 1) South 07 deg. 30 min. 19 sec. East 39.16 feet to a point; thence 38 2) South 03 deg. 25 min. 41 sec. West 30.00 feet to a point; thence 39 3) South 12 deg. 49 min. 21 sec. West 30.00 feet to a point; thence 40 4) South 22 deg. 11 min. 30 sec. West 30.00 feet to a point; thence 41 5) South 31 deg. 35 min. 08 sec. West 30.00 feet to a point; thence 42 6) South 40 deg. 57 min. 25 sec. West 30.01 feet to a point; thence 43 7) South 48 deg. 44 min. 51 sec. West 20.00 feet to a point; thence 44 8) South 55 deg. 01 min. 19 sec. West 19.99 feet to a point; thence 45 9) South 65 deg. 30 min. 44 sec. West 8.49 feet to a point; thence 46 10) North 75 deg. 22 min. 31 sec. West 38.92 feet to a point; thence 47 11) North 29 deg. 08 min. 26 sec. West 25.83 feet to a point; thence 48 12) North 07 deg. 58 min. 33 sec. West 20.27 feet to a point; thence 49 13) North 07 deg. 40 min. 45 sec. East 100.00 feet to a point; thence 50 14) North 82 deg. 23 min. 04 sec. West 1.00 feet to a point; and 51 15) South 07 deg. 40 min. 49 sec. West 425.30 to its intersection with 52 the northerly bounds of Map 1402 Parcel 1836 of said appropriation; 53 Thence along the bounds of Map 1402 Parcel 1836 as described in Book 54 5256 of Deeds at Page 686 and Book 5274 of Deeds at Page 836 the follow- 55 ing three (3) courses and distances: 56 1) South 07 deg. 40 min. 17 sec. West 70.35 feet to a point; thenceA. 10083 55 1 2) South 82 deg. 09 min. 26 sec. East 1.00 feet to a point; and 2 3) North 07 deg. 40 min. 37 sec. East 70.35 feet to its intersection 3 with the bounds of the hereinabove described Map 1401 Parcel 1831; 4 Thence along the bounds of said Map 1401 Parcel 1831 the following ten 5 (10) courses and distances: 6 1) North 07 deg. 40 min. 37 sec. East 100.00 feet to a point; thence 7 2) North 40 deg. 32 min. 01 sec. East 61.06 feet to a point; thence 8 3) North 50 deg. 26 min. 34 sec. East 110.76 feet to a point; thence 9 4) North 55 deg. 51 min. 53 sec. East 43.02 feet to a point; thence 10 5) North 66 deg. 11 min. 17 sec. East 30.00 feet to a point; thence 11 6) North 79 deg. 28 min. 24 sec. East 30.00 feet to a point; thence 12 7) South 87 deg. 12 min. 02 sec. East 30.00 feet to a point; thence 13 8) South 73 deg. 54 min. 22 sec. East 30.00 feet to a point; thence 14 9) South 59 deg. 56 min. 49 sec. East 33.00 feet to a point; and 15 10) South 47 deg. 06 min. 38 sec. East 95.11 feet to its intersection 16 with the division line between Lot 11J on the Northwest and the lands 17 now or formerly of Woodstead Enterprises Co. as described in Book 3530 18 of Deeds at Page 257 on the Southeast (formerly lands of Rome Watertown 19 and Oswego Railroad Company via Letters Patent, Book 292, Page 264); 20 thence South 28 deg. 12 min. 27 sec. West along said division line and 21 along the Northwesterly boundary of West Hiawatha Boulevard in part, 22 36.93 feet to its point of intersection with Northeasterly boundary of 23 West Hiawatha Boulevard; thence North 61 deg. 43 min. 58 sec. West along 24 said Northeasterly boundary 158.30 feet to its point of intersection 25 with the Northwesterly boundary of said West Hiawatha Boulevard; thence 26 West along said Northwesterly boundary the following three (3) courses: 27 1) South 30 deg. 39 min. 30 sec. West 599.46 feet to a point; thence 2) 28 South 30 deg. 30 min. 42 sec. West 62.49 feet to a point; and 3) South 29 23 deg. 40 min. 55 sec. West 220.04 feet to its point of intersection 30 with Southwesterly boundary of West Hiawatha Boulevard; thence South 49 31 deg. 30 min. 46 sec. East along said Southwesterly boundary, 0.30 feet 32 to its point of intersection with the first hereinabove described 33 Northwesterly boundary of West Hiawatha Boulevard; thence South 40 deg. 34 26 min. 20 sec. West, along said Northwesterly boundary, 98.08 feet to 35 its point of intersection with the division line between Lot 11J on the 36 Northeast and Lot 11H of the Carousel Center Subdivision on the South- 37 west; thence North 50 deg. 25 min. 12 sec. West, along said division 38 line, 147.85 feet to the Northwest corner of Lot 11H; thence South 40 39 deg. 26 min. 20 sec. West 217.47 feet to the Southwest corner of lot 40 11H; thence South 49 deg. 49 min. 16 sec. East 147.83 feet to a point on 41 the first hereinabove described Northwesterly boundary of West Hiawatha 42 Boulevard; thence along said Northwesterly boundary of West Hiawatha 43 Boulevard the following two (2) courses: 1) South 40 deg. 26 min. 20 44 sec. West 17.66 feet to a point; and 2) South 43 deg. 01 min. 50 sec. 45 West 468.25 feet to the point of beginning. 46 Excepting the following piece or parcel of land appropriated by the 47 People of the State of New York described as Map 1401 Parcel 1832 in 48 Book 5256 of Deeds at Page 686 and Book 5274 of Deeds at Page 836: 49 Commencing at the southwest corner of herein above described Map 1402 50 Parcel 1836 said point having a proceeding course of South 07 deg. 40 51 min. 17 sec. West 70.35 feet in the premises describe hereinabove; 52 thence North 13 deg. 18 min. 48 sec. West 138.17 feet to the southeast 53 corner of Map 1401 Parcel 1832; thence along the bounds of said Map 1401 54 Parcel 1832 the following four (4) courses and distances: 55 1) North 82 deg. 09 min. 26 sec. West 1.00 feet to a point; thence 56 2) North 07 deg. 53 min. 50 sec. East 353.36 feet to a point; thenceA. 10083 56 1 3) South 81 deg. 54 min. 58 sec. East 1.00 feet to a point, and 2 4) South 07 deg. 53 min. 54 sec. West 353.36 feet to the point of 3 beginning; or such premises or businesses located on that tract or 4 parcel of land situate lying and being in the Town of Oneonta, County of 5 Otsego and State of New York and being a portion of Otsego County Tax 6 Map Department Parcel Number 287.00-1-33 and bounded and described as 7 follows: Beginning at a point 2.12 feet off the northeasterly corner of 8 a one story building on the lands, now or formerly, of Abner Doubleday, 9 LLC, aka Cooperstown All Star Village, LLC, as owned by Martin and Bren- 10 da Patton, which point lies N 87°55'13" W a distance of 149.37' from the 11 northeast corner of the Patton lands; thence N 74°30'18" W a distance of 12 51.50 feet to a point; thence S 15°29'42" W a distance of 2.00 feet to a 13 point; thence N 74°30'18" W a distance of 14.00 feet to a point; thence 14 S 15°29'42" W a distance of 19.20 feet to a point; thence S 74°30'18" E 15 a distance of 14.20 feet to a point; thence S 15°29'42" W a distance of 16 4.20 feet; thence S 74°30'18" E a distance of 51.30 feet to a point; 17 thence N 15°29'42" E a distance of 25.40 feet to a point to the point 18 and place of beginning; or 19 (i) on premises or with respect to a business constituting the over- 20 night lodging facility located wholly within the boundaries of that 21 tract or parcel of land situated in the borough of Manhattan, city and 22 county of New York, beginning at a point on the northerly side of west 23 fifty-fourth street at a point one hundred feet easterly from the inter- 24 section of the said northerly side of west fifty-fourth street and the 25 easterly side of seventh avenue; running thence northerly and parallel 26 with the easterly side of seventh avenue one hundred feet five inches to 27 the center line of the block; running thence easterly and parallel with 28 the northerly side of west fifty-fourth street and along the center line 29 of the block fifty feet to a point; running thence northerly and paral- 30 lel with the easterly side of seventh avenue one hundred feet five inch- 31 es to the southerly side of west fifty-fifth street at a point distant 32 one hundred fifty feet easterly from the intersection of the said south- 33 erly side of west fifty-fifth street and the easterly side of seventh 34 avenue; running thence easterly along the southerly side of west fifty- 35 fifth street thirty-one feet three inches to a point; running thence 36 southerly and parallel with the easterly side of the seventh avenue one 37 hundred feet five inches to the center line of the block; running thence 38 easterly along the center line of the block and parallel with the south- 39 erly side of west fifty-fifth street, one hundred feet; running thence 40 northerly and parallel with the easterly side of seventh avenue one 41 hundred feet five inches to the southerly side of west fifty-fifth 42 street; running thence easterly along the southerly side of west fifty- 43 fifth street twenty-one feet ten and one-half inches to a point; running 44 thence southerly and parallel with the easterly side of seventh avenue 45 one hundred feet five inches to the center line of the block; running 46 thence westerly along the center line of the block and parallel with the 47 northerly side of west fifty-fourth street three feet one and one-half 48 inches; running thence southerly and parallel with the easterly side of 49 seventh avenue one hundred feet five inches to the northerly side of 50 west fifty-fourth street at a point distant three hundred feet easterly 51 from the intersection of the said northerly side of west fifty-fourth 52 street and the easterly side of seventh avenue; running thence westerly 53 and along the northerly side of west fifty-fourth street two hundred 54 feet to the point or place of beginning, provided that such facility 55 maintains not less than four hundred guest rooms and suites for over- 56 night lodging; orA. 10083 57 1 (j) on such premises or business located on any of the following four 2 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 18 23 deg. 48 min. 43 sec. East along said division, a distance of 131.66 19 ft. to its intersection with the division line between the said lands of 20 APW 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 BA. 10083 58 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 aA. 10083 59 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 54 (k) with respect to any premises or business located on all that 55 certain parcel of land situate in the City of Peekskill, County of West- 56 chester and State of New York, that is a portion of Parcel I as it isA. 10083 60 1 shown on that certain map entitled, "Survey .. at Charles Point.." 2 which was filed in the Westchester County Clerk's Office on October 23, 3 1980 as Map No. 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,A. 10083 61 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; or 51 (l) ALSO ALL THOSE TRACTS OR PARCEL OF LAND, situate in the City of 52 Saratoga Springs, Saratoga County, New York, bounded and described as 53 follows: Beginning at a point 55 feet south on Beekman Street, from 54 where the west line of Beekman Street intersects the south line of 55 Congress Street, and running thence southerly along the west line of 56 Beekman Street 55 feet, more or less, to the north line of the premisesA. 10083 62 1 now or formerly owned or occupied by Henry Curtis; thence westerly along 2 said Curtis' north line 65 feet, more or less, to the east line of the 3 premises heretofore conveyed to Edward M. Merritt; thence northerly 4 along said Merritt's east line 55 feet, more or less, to a point 55 feet 5 south of the south line of Congress Street; thence easterly on a line 6 parallel with the south line of Congress Street 65 feet, more or less, 7 to the point and place of beginning; and being further bounded and 8 described as follows: BEGINNING at a point in the Southerly line Grand 9 Avenue at the intersection of the Westerly line of Beekman Street, said 10 point also being the Northeast comer of lands now or formerly of Dublin 11 Underground, LLC as conveyed in Book 1769 of Deeds at Page 657, thence 12 along said Westerly line of Beekman Street, South 01°02'45"West, SS.00 13 feet to a point at the intersection of the common division line between 14 lands now or formerly of Haggerty as conveyed in Book 1595 of Deeds at 15 Page 480 on the South and lands of said Dublin Underground LLC on the 16 North, thence along said division line, North 88°57'15"West, 65.00 feet 17 to a point at the intersection of the common division line between lands 18 now or formerly of Haynes as conveyed in Book 1630 of Deeds at Page 727 19 on the West and said lands of Dublin Underground UC on the East, thence 20 along said division line, North 01°02'45"East, 55.00 feet to a point in 21 the Southerly line of Grand Avenue, thence along said Southerly line, 22 South 88°57'15"East, 65.00 feet to the point or place of beginning and 23 containing 3576 ± square feet of land; and being further bounded and 24 described as follows: BEGINNING at a point where the east line of an 25 alley intersects the south line of Grand Avenue, running thence easterly 26 fifty-five (55) feet, more or less, to the west line of property now or 27 formerly owned by one Desidora; thence southerly one hundred ten (110) 28 feet, more or less, to the northerly line of property now or formerly 29 owned by one Gutierresl thence westerly fifty-five (55) feet, more or 30 less to the easterly line of an alley; thence northerly one hundred ten 31 (110) feet, more or less to the point or place of beginning. Be the 32 aforesaid dimensions in this clause more or less and encompassing lands 33 considered to be a single contiguous parcel; or 34 (m) any such premises or business located on that certain piece or 35 parcel of land, or any subdivision thereof, situate, lying and being in 36 the Village of Suffern, Town of Ramapo, County of Rockland and State of 37 New York, addressed as 97-99 Lafayette Avenue, Suffern, New York, iden- 38 tified for tax purposes by the Town of Ramapo - 2000 County/Town Tax 39 Bill, Tax Map No. 07/016-B-0239-B-0000 and New Parcel Tax Identification 40 No. 54.35-2-54, bounded and described as follows: 41 BEGINNING at a point on the Westerly side of Washington Avenue, where 42 the same is intersected by the Northerly line of lands now or formerly 43 of the Village of Suffern (Sect. 168, Lot 284), said point also being 44 the Southeasterly corner of the premises herein intended to be 45 described. 46 RUNNING THENCE North 76 degrees 15 minutes West along the Northerly 47 line of lands now or formerly of the Village of Suffern a distance of 48 210.30 feet to a point; THENCE South 13 degrees 45 minutes West along 49 the Westerly line of lands now or formerly of the Village of Suffern a 50 distance of 78.75 feet to a point; THENCE North 76 degrees 28 minutes 51 West along the Northerly line of lands now or formerly of the Village of 52 Suffern a distance of 96.30 feet to a point; THENCE North 13 degrees 32 53 minutes East a distance of 117.60 feet to a point; THENCE South 76 54 degrees 15 minutes East a distance of 6.00 feet to a point; THENCE North 55 13 degrees 32 minutes East a distance of 54.80 feet to a point; THENCE 56 South 76 degrees 15 minutes East a distance of 91.00 feet to a point;A. 10083 63 1 THENCE North 13 degrees 45 minutes East along the Easterly line of lands 2 now or formerly of Mirando (Sect. 168. Lot 239A) a distance of 123.25 3 feet to a point on the Southerly side of Lafayette Avenue; THENCE South 4 59 degrees 56 minutes 42 seconds East along the Southerly side of Lafay- 5 ette Avenue a distance of 176.92 feet to a point; THENCE Southeasterly 6 along the Southerly side of Lafayette Avenue, on a curve to the right 7 having a radius of 58.97 feet an arc distance of 76.88 feet to a point; 8 THENCE South 14 degrees 45 minutes West along the Westerly side of Wash- 9 ington Avenue a distance of 109.22 feet to the point or place of BEGIN- 10 NING. 11 Being the same premises described in a deed dated June 11, 1999 from 12 Westchester Realty Group LLC to Marandy Realty Associates, LLC and 13 recorded in the Rockland County Clerk's Office on June 24, 1999 Instru- 14 ment ID # 1999-00033893. 15 The premises described above are more particularly described after 16 field survey by A.R. Sparaco, Jr., P.L.S. dated June 13, 2000, as 17 follows: 18 ALL THAT TRACT, piece or parcel of land with the buildings and 19 improvements thereon in the Village of Suffern, Town of Ramapo, Rockland 20 County, New York, Tax Map Reference Section 16B; Lots 239 B and 254, 21 bounded and described as follows: 22 BEGINNING at a cross-cut in the westerly line of Washington Ave. (50 23 feet wide) where the same is intersected by the northerly line of lands 24 of the Village of Suffern (formerly Washington Ave. School) and running 25 thence; North 78° 42' 52" West 211.11' along the northerly line of lands 26 of the Village of Suffern to an iron pipe; thence, South 11° 03' 40" 27 West 78.38' continuing along said lands to a PK nail; thence, North 79° 28 21' 20" West 96.30' continuing along said lands to an iron pipe; thence, 29 North 10° 21' 09" E 117.12' along lands now or formerly of Meadows to a 30 point; thence, South 79°00'00" East 6.00' to a point in the centerline 31 of an old right of way; thence, North 12°50'10" East 55.32' along the 32 centerline of an old right of way to an iron pipe; thence, South 33 79°00'00" East 91.04' crossing through said right of way and continuing 34 along the southerly line of lands now or formerly of Miranda to a cross 35 cut; thence, North 11°15'34" East 123.37' along the easterly line of 36 said lands to a cross cut in the southerly line of Lafayette Ave.; 37 thence, South 62°34'00" East 165.97' along the assumed southerly line of 38 Lafayette Ave. to a point of curvature; thence, Southeasterly along a 39 curve to the right having a radius of 72.00' and an arc distance of 40 93.43' continuing along the same to a point of tangency in the westerly 41 line of Washington Ave; thence, South 11°47'00" West 100.86' along the 42 westerly line of Washington Ave. to the point or place of BEGINNING. 43 Containing 1.267 acres of land more or less. 44 SUBJECT to utility easements described in Uber 1016, page 487, Liber 45 1038, page 977, Book 340, page 1277. 46 SUBJECT TO a 6' wide easement for ingress and egress as described in 47 Liber 318, page 4. 48 TOGETHER with a 6' wide and 12' wide right of way as described in 49 Liber 318, page 4. 50 SUBJECT TO any other easements, rights of ways or restrictions of 51 record. 52 Being the same premises described in a deed dated June 11, 1999 from 53 Westchester Realty Group LLC to Marandy Realty Associates, LLC and 54 recorded in the Rockland County Clerk's Office on June 24, 1999 Instru- 55 ment ID #1999-00033893; orA. 10083 64 1 (n) ALSO ALL THOSE TRACTS OR PARCEL OF LAND, situate in the City of 2 Saratoga Springs, County of Saratoga and State of New York, bounded and 3 described as follows: Starting at an iron pipe on the southerly side of 4 New York State Highway 9P at the intersection of the lands now of 5 formerly of Ernst and one Walbridge and runs thence along the said high- 6 way S 64 degrees 25' E 72.4 feet to a concrete state monument; thence S 7 35 degrees 9' E 135.6 feet to an iron pipe on the Westerly side of an 18 8 foot wide Right of Way extending from the aforementioned highway to the 9 Low Water Mark of Saratoga Lake; thence along the said Right of Way S 17 10 degrees 20' W 115 feet to an iron pipe, the place of beginning; thence 11 in the same straight line along the said Right of Way 78.4 feet to an 12 iron pipe; thence still along the said Right of Way S 38 degrees 9' W 13 208 feet to an iron pipe; thence N 51 degrees 51' W 81 feet to an iron 14 pipe; thence N 14 degrees 34' E 54.2 feet to an iron pipe; thence N 56 15 degrees 0' E 242.8 feet to the place of beginning, the aforementioned 16 dimensions more or less; and being further bounded and described as 17 follows: BEGINNING at an iron pipe of the southerly side of New York 18 State Highway 9P at the intersection of the lands now of formerly of 19 Ernst and one Walbridge and runs thence along said highway S. 64 degrees 20 25' E. 72.4 feet to a concrete state monument; thence still along the 21 said highway S. 35 degrees 9' E. 135.6 feet to an iron pipe on the 22 westerly side of a Right of Way 18 feet wide running from the beforemen- 23 tioned highway to the Low Water Mark of Saratoga Lake; thence across the 24 said Right of Way S. 26 degrees E. 21.15 feet to the Easterly side of 25 the said Right of Way, the place of beginning; thence along the said 26 Right of Way S. 17 degrees 20' W. 171.1 feet to a point; thence still 27 along the said Right of Way S. 38 degrees 9' W. to the Low Water Mark of 28 Saratoga Lake; thence along the Low Water Mark of the said lake to an 29 iron pipe on the Westerly side of the said Highway which point is about 30 435 feet Easterly at right angles from the Easterly side of the before- 31 mentioned Right of Way; thence along the said Highway N. 10 degrees 57' 32 W. 653.5 feet to a concrete monument; thence N. 26 degrees 10' W. 9.85 33 feet to the place of beginning. Be the aforesaid dimensions in this 34 clause more or less and encompassing lands considered to be a single 35 parcel; or 36 (o) all those tracts or parcels of land, situate in the Tenth Ward of 37 the City of Troy, County of Rensselaer and State of New York, known as 38 Lots Number Seven (7), A Seven (A7), Six (6), A Six (A6), Five (5), A 39 Five (A5) and the southerly portions of Lots Four (4) and A Four (A4), 40 as the same are laid down and described on a certain Map made by Freder- 41 ick W. Orr, dated August 15, 1918, filed in the Office of the Clerk of 42 the County of Rensselaer as Map No. 29 1/2, Drawer 18. The said premises 43 hereby intended to be conveyed are bounded and described as follows: 44 COMMENCING at an iron rod in the westerly side of River Street at the 45 most southeasterly corner of premises heretofore conveyed by Harry Gold- 46 berg and Norman Goldberg to Arthur E. Collins and another, by Deed dated 47 November 8, 1940, recorded November 12, 1940 In the Office of the Clerk 48 of the County of Rensselaer in Book 633 of Deeds at page 400 and running 49 thence southerly along the westerly line of River Street 215.6 feet to a 50 pipe in the most southeasterly corner of Lot No. A7; thence westerly 51 along the southerly line of Lots Nos. A7 and 7, 163 feet more or less to 52 the easterly shore of the Hudson River; thence northerly along the east- 53 erly shore of the Hudson River 216 feet more or less to the most south- 54 westerly corner of land heretofore conveyed by the said Harry Goldberg 55 and Norman Goldberg to Arthur E. Collins and another hereinbefore 56 recited; thence along the southerly line of lands heretofore conveyed toA. 10083 65 1 said Collins and another easterly 31.75 feet; thence northerly 6.33 2 feet; thence easterly 18 feet; thence southerly 6.33 feet; thence east- 3 erly 150.57 feet to the point or place of beginning. 4 EXCEPTING THEREFROM that portion of the above described premises as 5 were conveyed by John B. Garrett, Inc. to Cahill Orthopedic Laboratory, 6 Inc. by deed dated June 22, 1993 and recorded in the Rensselaer County 7 Clerk's Office on June 24, 1993 in Book 1960 of Deeds at Page 215, 8 Containing 17,600 square feet of land more or less. 9 BEARINGS refer to the magnetic meridian of 1993. Said premises are 10 also described as follows: Ward & Plate: 1005500 669 RIVER ST: frontage 11 and depth 115.60 x 220.00 being the same premises described in Book 6534 12 of Deeds at Page 256 in the Rensselaer County Clerk's Office and being 13 the same premises in the 2009 City of Troy Assessment Rolls and 14 90.78-3-2.1 In Rem Serial No. AY0054 (RIVERVIEW PROPERTIES INC; CORINA, 15 ANGELO; MCLAUGHLIN, JOHN D & VASIL, SCOTT); and being further bounded 16 and described as follows: BEGINNING at a point marked by a capped iron 17 rod where the division line between lands now or formerly of Walter 18 Snyder Printer, Inc. (Liber 1334, Page 861) on the northeast and lands 19 herein described on the southwest intersects the northwesterly side of 20 River Street; running thence South 40° 01' 52" West along the northwes- 21 terly side of River Street a distance of 100.00 feet to a point; thence 22 North 49° 45' 31" West a distance of 41.97 feet to a point at the south- 23 westerly corner of the building located on the herein described prem- 24 ises, said point also being the northeasterly corner of the building 25 located on the property adjoining on the southwest; thence North 60° 59' 26 40" West along the building wall located on the property adjoining on 27 the southwest and the northwesterly continuation of same a distance of 28 140.88 feet to the easterly shore of the Hudson River; thence North 30° 29 16' 52" East along the shore of the Hudson River a distance of 90.90 30 feet to a point; thence South 60° 44' 08" East along lands now or 31 formerly of Walter Snyder Printer, Inc. (Liber 1334, Page 861) a 32 distance of 31.75 feet to a point; thence North 30° 16' 52" East contin- 33 uing along lands now or formerly of Walter Snyder Printer, Inc. a 34 distance of 6.33 feet to a point; thence South 60° 44' 08" East continu- 35 ing along lands now or formerly of Walter Snyder Printer, Inc a distance 36 of 18.00 feet to a point; thence South 30° 16' 52" West continuing along 37 lands now or formerly of Walter Snyder Printer, Inc. a distance of 6.33 38 feet to a point; thence South 60° 44' 08" East continuing along lands 39 now or formerly of Walter Snyder Printer, Inc. a distance of 149.40 feet 40 to the point and place of beginning. Be the aforesaid dimensions in this 41 clause more or less and encompassing lands considered to be a single 42 contiguous parcel. 43 § 18. Subdivision 6 of section 51 of the alcoholic beverage control 44 law is REPEALED. 45 § 19. Paragraphs (e-1), (e-2), (e-3), (e-4), (e-5), (e-6), (e-7), 46 (e-8), (e-9), (e-10) and (e-11) of subdivision 7 of section 64 of the 47 alcoholic beverage control law are REPEALED. 48 § 20. Paragraphs (c-1), (c-2), (c-3), (c-4), (c-5) and (c-6) of subdi- 49 vision 7 of section 64-a of the alcoholic beverage control law are 50 REPEALED. 51 § 21. Subdivisions 14 and 15 of section 64-c of the alcoholic beverage 52 control law are REPEALED. 53 § 22. Subdivisions 4, 5, 6, 7 and 8 of section 101 of the alcoholic 54 beverage control law are REPEALED. 55 § 23. Subdivision 2 of section 105-a of the alcoholic beverage control 56 law is REPEALED.A. 10083 66 1 § 24. Subparagraphs (i), (ii), (iii), (iv), (v), (vi), (vii), (viii), 2 (ix), (x), (xi), (xii), (xiii) and (xiv) of paragraph (a) of subdivision 3 13 of section 106 of the alcoholic beverage control law are REPEALED. 4 § 25. Paragraph (a) of subdivision 1 of section 101 of the alcoholic 5 beverage control law, as amended by chapter 318 of the laws of 2016, 6 subparagraph (ii) as amended by chapter 269 of the laws of 2018, subpar- 7 agraph (ix) as separately amended by chapter 303 of the laws of 2016, 8 subparagraphs (x) and (xi) as amended by chapter 453 of the laws of 9 2018, subparagraph (xii) as separately amended by chapters 356 and 429 10 of the laws of 2019, subparagraph (xiii) as added by chapter 356 of the 11 laws of 2019 and subparagraph (xiii) as added by chapter 429 of the laws 12 of 2019, is amended to read as follows: 13 (a) Be interested directly or indirectly in any premises where any 14 alcoholic beverage is sold at retail; or in any business devoted wholly 15 or partially to the sale of any alcoholic beverage at retail by stock 16 ownership, interlocking directors, mortgage or lien or any personal or 17 real property, or by any other means. [The provisions of this paragraph18shall not apply to (i) any such premises or business constituting the19overnight lodging and resort facility located wholly within the bounda-20ries of the town of North Elba, county of Essex, township eleven,21Richard's survey, great lot numbers two hundred seventy-eight, two22hundred seventy-nine, two hundred eighty, two hundred ninety-eight, two23hundred ninety-nine, three hundred, three hundred eighteen, three24hundred nineteen, three hundred twenty, three hundred thirty-five and25three hundred thirty-six, and township twelve, Thorn's survey, great lot26numbers one hundred six and one hundred thirteen, as shown on the27Adirondack map, compiled by the conservation department of the state of28New York - nineteen hundred sixty-four edition, in the Essex county29atlas at page twenty-seven in the Essex county clerk's office, Eliza-30bethtown, New York, provided that such facility maintains not less than31two hundred fifty rooms and suites for overnight lodging, (ii) any such32premises or business constituting the overnight lodging and resort33facility located wholly within the boundaries of that tract or parcel of34land situate in the city of Canandaigua, county of Ontario, beginning at35a point in the northerly line of village lot nine where it meets with36South Main Street, thence south sixty-nine degrees fifty-four minutes37west a distance of nine hundred sixteen and twenty-three hundredths feet38to an iron pin; thence in the same course a distance of fourteen feet to39an iron pin; thence in the same course a distance of fourteen and four-40tenths feet to a point; thence south fifteen degrees thirty-eight41minutes and forty seconds east a distance of four hundred forty-six and42eighty-seven hundredths feet to a point; thence south twenty-eight43degrees thirty-seven minutes and fifty seconds east a distance of one44hundred thirteen and eighty-four hundredths feet to a point; thence45south eighty-five degrees and forty-seven minutes east a distance of46forty-seven and sixty-one hundredths feet to an iron pin; thence on the47same course a distance of three hundred and sixty-five feet to an iron48pin; thence north seventeen degrees twenty-one minutes and ten seconds49east a distance of four hundred fifty-seven and thirty-two hundredths50feet to an iron pin; thence north nineteen degrees and thirty minutes51west a distance of two hundred and forty-eight feet to a point; thence52north sixty-nine degrees and fifty-four minutes east a distance of two53hundred eighty-four and twenty-six hundredths feet to a point; thence54north nineteen degrees and thirty minutes west a distance of sixty feet55to the point and place of beginning, provided that such facility main-56tains not less than seventy-five rooms and suites for overnight lodging,A. 10083 67 1(iii) any such premises or business constituting the overnight lodging2facility located wholly within the boundaries of that tract or parcel of3land situated in the borough of Manhattan, city and county of New York,4beginning at a point on the northerly side of west fifty-fourth street5at a point one hundred feet easterly from the intersection of the said6northerly side of west fifty-fourth street and the easterly side of7seventh avenue; running thence northerly and parallel with the easterly8side of seventh avenue one hundred feet five inches to the center line9of the block; running thence easterly and parallel with the northerly10side of west fifty-fourth street and along the center line of the block11fifty feet to a point; running thence northerly and parallel with the12easterly side of seventh avenue one hundred feet five inches to the13southerly side of west fifty-fifth street at a point distant one hundred14fifty feet easterly from the intersection of the said southerly side of15west fifty-fifth street and the easterly side of seventh avenue; running16thence easterly along the southerly side of west fifty-fifth street17thirty-one feet three inches to a point; running thence southerly and18parallel with the easterly side of the seventh avenue one hundred feet19five inches to the center line of the block; running thence easterly20along the center line of the block and parallel with the southerly side21of west fifty-fifth street, one hundred feet; running thence northerly22and parallel with the easterly side of seventh avenue one hundred feet23five inches to the southerly side of west fifty-fifth street; running24thence easterly along the southerly side of west fifty-fifth street25twenty-one feet ten and one-half inches to a point; running thence26southerly and parallel with the easterly side of seventh avenue one27hundred feet five inches to the center line of the block; running thence28westerly along the center line of the block and parallel with the north-29erly side of west fifty-fourth street three feet one and one-half inch-30es; running thence southerly and parallel with the easterly side of31seventh avenue one hundred feet five inches to the northerly side of32west fifty-fourth street at a point distant three hundred feet easterly33from the intersection of the said northerly side of west fifty-fourth34street and the easterly side of seventh avenue; running thence westerly35and along the northerly side of west fifty-fourth street two hundred36feet to the point or place of beginning, provided that such facility37maintains not less than four hundred guest rooms and suites for over-38night lodging, (iv) any such premises or business located on that tract39or parcel of land, or any subdivision thereof, situate in the Village of40Lake Placid, Town of North Elba, Essex County, New York; it being also a41part of Lot No. 279, Township No. 11, Old Military Tract, Richard's42Survey; it being also all of Lot No. 23 and part of Lot No. 22 as shown43and designated on a certain map entitled "Map of Building Sites for Sale44by B.R. Brewster" made by G.T. Chellis C.E. in 1892; also being PARCEL45No. 1 on a certain map of lands of Robert J. Mahoney and wife made by46G.C. Sylvester, P.E. & L.S. # 21300, dated August 4, 1964, and filed in47the Essex County Clerk's Office on August 27, 1964, and more particular-48ly bounded and described as follows; BEGINNING at the intersection of49the northerly bounds of Shore Drive (formerly Mirror Street) with the50westerly bounds of Park Place (formerly Rider Street) which point is51also the northeast corner of Lot No. 23, from thence South 21°50' East52in the westerly bounds of Park Place a distance of 119 feet, more or53less, to a lead plug in the edge of the sidewalk marking the southeast54corner of Lot No. 23 and the northeast corner of Lot No. 24; from thence55South 68°00'50" West a distance of 50.05 feet to an iron pipe set in56concrete at the corner of Lots 23 and 22; from thence South 65°10'50"A. 10083 68 1West a distance of 7.94 feet along the south line of Lot No. 22 to an2iron pipe for a corner; from thence North 23°21'40" West and at 17.843feet along said line passing over a drill hole in a concrete sidewalk,4and at 68.04 feet further along said line passing over an iron pipe at5the southerly edge of another sidewalk, and at 1.22 feet further along6said line passing over another drill hole in a sidewalk, a total7distance of 119 feet, more or less, to the northerly line of Lot. No.822; from thence easterly in the northerly line of Lot 22 and 23 to the9northeast corner of Lot No. 23 and the point of beginning. Also includ-10ing the lands to the center of Shore Drive included between the norther-11ly straight line continuation of the side lines of the above described12parcel, and to the center of Park Place, where they abut the above13described premises SUBJECT to the use thereof for street purposes. Being14the same premises conveyed by Morestuff, Inc. to Madeline Sellers by15deed dated June 30, 1992, recorded in the Essex County Clerk's Office on16July 10, 1992 in Book 1017 of Deeds at Page 318; (v) any such premises17or business located on that certain piece or parcel of land, or any18subdivision thereof, situate, lying and being in the Town of Platts-19burgh, County of Clinton, State of New York and being more particularly20bounded and described as follows: Starting at an iron pipe found in the21easterly bounds of the highway known as the Old Military Turnpike, said22iron pipe being located 910.39 feet southeasterly, as measured along the23easterly bounds of said highway, from the southerly bounds of the road-24way known as Industrial Parkway West, THENCE running S 31 ° 54' 33" E25along the easterly bounds of said Old Military Turnpike Extension,26239.88 feet to a point marking the beginning of a curve concave to the27west; thence southerly along said curve, having a radius of 987.99 feet,28248.12 feet to an iron pipe found marking the point of beginning for the29parcel herein being described, said point also marked the southerly30corner of lands of Larry Garrow, et al, as described in Book 938 of31Deeds at page 224; thence N 07° 45' 4" E along the easterly bounds of32said Garrow, 748.16 feet to a 3"x4" concrete monument marking the33northeasterly corner of said Garrow, the northwesterly corner of the34parcel herein being described and said monument also marking the south-35erly bounds of lands of Salerno Plastic Corp. as described in Book 92636of Deeds at Page 186; thence S 81° 45' 28" E along a portion of the37southerly bounds of said Salerno Plastic Corp., 441.32 feet to an iron38pin found marking the northeasterly corner of the parcel herein being39described and also marking the northwest corner of the remaining lands40now or formerly owned by said Marx and Delaura; thence S 07° 45' 40" W41along the Westerly bounds of lands now of formerly of said Marx and42DeLaura and along the easterly bounds of the parcel herein being43described, 560.49 feet to an iron pin; thence N 83° 43' 21" W along a44portion of the remaining lands of said Marx and DeLaura, 41.51 feet to45an iron pin; thence S 08° 31' 30" W, along a portion of the remaining46lands of said Marx and Delaura, 75.01 feet to an iron pin marking47northeasterly corner of lands currently owned by the Joint Council for48Economic Opportunity of Plattsburgh and Clinton County, Inc. as49described in Book 963 of Deeds at Page 313; thence N 82° 20' 32" W along50a portion of the northerly bounds of said J.C.E.O., 173.50 feet to an51iron pin; thence 61° 21' 12" W, continuing along a portion of the north-52erly bounds of said J.C.E.O., 134.14 feet to an iron pin; thence S 07°5345' 42" W along the westerly bounds of said J.C.E.O., 50 feet to an iron54pin; thence S 66° 48' 56" W along a portion of the northerly bounds of55remaining lands of said Marx and DeLaura, 100.00 feet to an iron pipe56found on the easterly bounds of the aforesaid highway, said from pipeA. 10083 69 1also being located on a curve concave to the west; thence running and2running northerly along the easterly bounds of the aforesaid highway and3being along said curve, with the curve having a radius of 987.93 feet,460.00 feet to the point of beginning and containing 6.905 acres of land.5Being the same premises as conveyed to Ronald Marx and Alice Marx by6deed of CIT Small Business Lending Corp., as agent of the administrator,7U.S. Small Business Administration, an agency of the United States8Government dated September 10, 2001 and recorded in the office of the9Clinton County Clerk on September 21, 2001 as Instrument #135020; or10(vi) any such premises or business located on the west side of New York11state route 414 in military lots 64 and 75 located wholly within the12boundaries of that tract or parcel of land situated in the town of Lodi,13county of Seneca beginning at an iron pin on the assumed west line of14New York State Route 414 on the apparent north line of lands reputedly15of White (lib. 420, page 155); said iron pin also being northerly a16distance of 1200 feet more or less from the centerline of South Miller17Road; Thence leaving the point of beginning north 85-17'-44" west along18said lands of White a distance of 2915.90 feet to an iron pin Thence19north 03-52'-48" east along said lands of White, passing through an iron20pin 338.36 feet distant, and continuing further along that same course a21distance of 13.64 feet farther, the total distance being 352.00 feet to22a point in the assumed centerline of Nellie Neal Creek; Thence in gener-23ally a north westerly direction the following courses and distances24along the assumed centerline of Nellie Neal Creek; north 69-25'-11" west25a distance of 189.56 feet to a point; north 63-40'-00" west a distance26of 156.00 feet to a point; north 49-25'-00" west a distance of 80.0027feet to a point; south 80-21'-00" west a distance of 90.00 feet to a28point; north 72-03'-00" west a distance of 566.00 feet to a point; north2968-15'-00" west a distance of 506.00 feet to a point; north 55-16'-00"30west a distance of 135.00 feet to a point; south 69-18'-00" west a31distance of 200.00 feet to a point; south 88-00'-00" west a distance of32170.00 feet to a point on a tie line at or near the high water line of33Seneca Lake; Thence north 25-17'-00" east along said tie line a distance34of 238.00 feet to an iron pipe; Thence south 82-04'-15" east along lands35reputedly of M. Wagner (lib. 464, page 133) a distance of 100.00 feet to36an iron pin; Thence north 06-56'-47" east along said lands of M. Wagner37a distance of 100.00 feet to an iron pipe; Thence north 09-34'-28" east38along lands reputedly of Schneider (lib. 429, page 37) a distance of3950.10 feet to an iron pipe; Thence north 07-49'-11" east along lands40reputedly of Oney (lib. 484, page 24) a distance of 50.00 feet to an41iron pipe; Thence north 82-29'-40" west along said lands of Oney a42distance of 95.30 feet to an iron pipe on a tie line at or near the43highwater line of Seneca Lake; Thence north 08-15'-22" east along said44tie line a distance of 25.00 feet to an iron pin; Thence south4582-28'-00" east along lands reputedly of Yu (lib. 405, page 420) a46distance of 96.53 feet to an iron pipe; Thence north 34-36'-59" east47along said lands of Yu a distance of 95.00 feet to a point in the48assumed centerline of Van Liew Creek; Thence in generally an easterly49direction the following courses and distances along the assumed center-50line of Van Liew Creek; north 72-46'-37" east a distance of 159.98 feet51to a point; north 87-53'-00" east a distance of 94.00 feet to a point;52south 71-12'-00" east a distance of 52.00 feet to a point; south5384-10'-00" east a distance of 158.00 feet to a point; south 59-51'-00"54east a distance of 160.00 feet to a point; south 83-29'-00" east a55distance of 187.00 feet to a point; Thence north 01-33'-40" east along56lands reputedly of Hansen (lib. 515, page 205) passing through an ironA. 10083 70 1pipe 32.62 feet distant, and continuing further along that same course2passing through an iron pin 205.38 feet farther, and continuing still3further along that same course a distance of 21.45 feet farther, the4total distance being 259.45 feet to the assumed remains of a White Oak5stump; Thence north 69-16'-11" east along lands reputedly of Schwartz6(lib. 374, page 733) being tie lines along the top of the south bank of7Campbell Creek a distance of 338.00 feet to a point; Thence south857-17'32" east along said tie line a distance of 136.60 feet to a point;9Thence south 74-45'-00" east along said tie line a distance of 100.0010feet to an iron pin; Thence north 04-46'-00" east along said lands of11Schwartz a distance of 100.00 feet to a point in the assumed centerline12of Campbell Creek; Thence in generally an easterly direction the follow-13ing courses and distances along the assumed centerline of Campbell14Creek; south 71-34'-00" east a distance of 330.00 feet to a point; north1576-53'-00" east a distance of 180.00 feet to a point; north 83-05'00"16east a distance of 230.00 feet to a point; south 66-44'-00" east a17distance of 90.00 feet to a point; south 81-10'-00" east a distance of18240.00 feet to a point; south 45-29'-15" east a distance of 73.18 feet19to a point; Thence south 05-25'-50" west along lands reputedly of Stan-20ley Wagner (lib. 450, page 276) a distance of 135.00 feet to a point on21the assumed north line of Military Lot 75; Thence south 84-34'-10" east22along said lands of Wagner and the assumed north line of Military Lot 7523a distance of 1195.06 feet to an iron pin; Thence south O6-57'52" west24along said lands of M. Wagner (lib. 414, page 267) passing through an25iron pin 215.58 feet distant, and continuing further along that same26course a distance of 20.59 feet farther, the total distance being 236.1727feet to a point in the assumed centerline of Campbell Creek; Thence in28generally a south easterly direction the following course and distances29along the assumed centerline of Campbell Creek; north 78-23'-09" east a30distance of 29.99 feet to a point; south 46-09'-15" east a distance of3165.24 feet to a point; north 85-55'-09" east a distance of 60.10 feet to32a point; south 61-59'-50" east a distance of 206.91 feet to a point;33north 63-58'-27" east a distance of 43.12 feet to a point; south3428-51'-21" east a distance of 47.72 feet to a point; south 15-14'-08"35west a distance of 33.42 feet to a point; south 79-16'-32" east a36distance of 255.15 feet to a point; south 62-19'-46" east a distance of3775.82 feet to a point; north 76-10'-42" east a distance of 99.60 feet to38a point; north 82-12'55" east a distance of 86.00 feet to a point; south3944-13'53" east a distance of 64.08 feet to a point; north 67-52'-46"40east a distance of 73.98 feet to a point; north 88-13'-13" east a41distance of 34.64 feet to a point on the assumed west line of New York42State Route 414; Thence south 20-13'-30" east along the assumed west43line of New York State Route 414 a distance of 248.04 feet to a concrete44monument; Thence south 02-10'-30" west along said road line a distance45of 322.90 feet to an iron pin; Thence 13-14'-50" west along said road46line a distance of 487.41 feet to an iron pin, said iron pin being the47point and place of beginning;48Comprising an area of 126.807 acres of land according to a survey49completed by Michael D. Karlsen entitled "Plan Owned by Stanley A.50Wagner" known as Parcel A of Job number 98-505.51This survey is subject to all utility easements and easements and52right-of-ways of record which may affect the parcel of land.53This survey is also subject to the rights of the public in and to54lands herein referred to as New York State Route 414.A. 10083 71 1This survey intends to describe a portion of the premises as conveyed2by Ruth V. Wagner to Stanley A. Wagner by deed recorded February 10,31989 in Liber 450 of deeds, at Page 286.4This survey also intends to describe a portion of the premises as5conveyed by Stanley W. VanVleet to Stanley A. Wagner by deed recorded6April 30, 1980 in Liber 385 of Deeds, at Page 203.7ALSO ALL THAT OTHER TRACT OR PARCEL OF LAND SITUATE on the east side of8New York State Route 414 in Military Lot 75 in the Town of Lodi, County9of Seneca, State of New York bounded and described as follows:10Beginning at an iron pin on the assumed east line of New York State11Route 414, said iron pin being north 50-44'-57" east a distance of12274.92 feet from the south east corner of the parcel of land herein13above described; Thence leaving the point of beginning north 00-26'01"14east along a mathematical tie line a distance of 504.91 feet to an iron15pin; Thence south 37-00'-20" east along lands reputedly of Tomberelli16(lib. 419, page 243) passing through an iron pin 176.00 feet distant,17and continuing further along that same course a distance of 2.01 feet18farther, the total distance being 178.01 feet to a point; Thence south1909-03'-55" west along lands reputedly of M. Wagner (lib. 491, page 181)20a distance of 68.19 feet to an iron pipe; Thence south 15-36'-04" west21along said lands of M. Wagner a distance of 300.15 feet to an iron pipe;22Thence south 72-04'-59" west along said lands of M. Wagner a distance of2320.49 feet to an iron pin, said iron pin being the point and place of24beginning.25Comprising an area of 0.727 acre of lands according to a survey26completed by Michael D. Karlsen entitled "Plan of Land Owned by Stanley27A. Wagner" known as Parcel B of job number 98-505.28This survey is subject to all utility easements and easements and29right-of-ways of record which may affect this parcel of land.30This survey is also subject to the rights of the public in and to31lands herein referred to as New York State Route 414.32This survey intends to describe the same premises as conveyed by Henry33W. Eighmey as executor of the Last Will and Testament of Mary C. Eighmey34to Stanley A. Wagner by deed recorded July 2, 1996 in liber 542, page3592.36This survey also intends to describe a portion of the premises as37conveyed by Ruth V. Wagner to Stanley A. Wagner by deed recorded Febru-38ary 10, 1989 in Liber 450 of deeds, at Page 286. The provisions of this39paragraph shall not apply to any premises or business located wholly40within the following described parcel: ALL THAT TRACT OR PARCEL OF LAND41situate in the City of Corning, County of Steuben and State of New York42bounded and described as follows: Beginning at an iron pin situate at43the terminus of the westerly line of Townley Avenue at its intersection44with the southwesterly line of New York State Route 17; thence S 00° 45'4518" E along the westerly line of Townley Avenue, a distance of 256.0946feet to a point; thence S 89° 02' 07" W through an iron pin placed at a47distance of 200.00 feet, a total distance of 300.00 feet to an iron pin;48thence N 00° 59' 17" W a distance of 47.13 feet to an iron pin; thence S4989° 02' 07" W a distance of 114.56 feet to a point situate in the south-50east corner of Parcel A-2 as set forth on a survey map hereinafter51described; thence N 14° 18' 49" E a distance of 124.40 feet to an iron52pin situate at the southeast corner of lands now or formerly of Cicci53(Liber 923, Page 771); thence N 14° 18' 49" E a distance of 76.46 feet54to an iron pin; thence N 00° 57' 53" W a distance of 26.25 feet to an55iron pin marking the southeast corner of parcel A-1 as set forth on the56hereinafter described survey map; thence N 00° 58' 01" W a distance ofA. 10083 72 1166.00 to an iron pin situate at the northeast corner of said Parcel2A-1, which pin also marks the southeast corner of lands now or formerly3of Becraft (Liber 1048, Page 1086); thence N 00° 57' 53" W a distance of4106.00 feet to an iron pin situate in the southerly line of lands now or5formerly of the United States Postal Service; thence N 89° 02' 07" E6along the southerly line of said United States Postal Service a distance7of 81.47 feet to a point; thence N 14° 18' 49" E along the easterly line8of said United States Postal Service a distance of 114.29 feet to an9iron pin situate in the southwesterly line of New York State Route 17;10thence S 32° 00' 31" E along the southwesterly line of New York State11Route 17, a distance of 358.93 feet to an iron pin; thence continuing12along the southwesterly line of New York state Route 17, S 38° 30' 04" E13a distance of 108.18 feet to the iron pin marking the place of begin-14ning. Said premises are set forth and shown as approximately 4.026 acres15of land designated as Parcel A (excluding Parcels A-1 and A-2) on a16survey map entitled "As-Built Survey of Lands of New York Inn, LLC, City17of Corning, Steuben County, New York" by Weiler Associates, dated Decem-18ber 27, 2001, designated Job No. 12462; or (vii) any such premises or19businesses located on that certain plot, piece or parcel of land, situ-20ate, lying and being in the Second Ward of the City of Schenectady, on21the Northerly side of Union Street, bounded and described as follows: to22wit; Beginning at the Southeasterly corner of the lands lately owned by23Elisha L. Freeman and now by Albert Shear; and running from thence East-24erly along the line of Union Street, 44 feet to the lands now owned by25or in the possession of James G. Van Vorst; thence Northerly in a26straight line along the last mentioned lands and the lands of the late27John Lake, 102 feet to the lands of one Miss Rodgers; thence Westerly28along the line of the last mentioned lands of said Rodgers to the lands29of the said Shear; and thence Southerly along the lands of said Shear30101 feet, 6 inches to Union Street, the place of beginning.31Also all that tract or parcel of land, with the buildings thereon,32situate in the City of Schenectady, County of Schenectady, and State of33New York, situate in the First, formerly the Second Ward of the said34City, on the Northerly side of Union Street, which was conveyed by35William Meeker and wife to Elisha L. Freeman by deed dated the second36day of December 1843, and recorded in the Clerk's Office of Schenectady37County on December 5, 1843, in Book V of Deeds at page 392, which lot in38said deed is bounded and described as follows: Beginning at a point in39the Northerly line of Union Street where it is intersected by the East-40erly line of property numbered 235 Union Street, which is hereby41conveyed, and running thence Northerly along the Easterly line of said42property, One Hundred Forty and Five-tenths (140.5) feet to a point43sixteen (16) feet Southerly from the Southerly line of the new garage44built upon land adjoining on the North; thence Westerly parallel with45said garage, Forty-six and Seven-tenths (46.7) feet; thence Southerly46One Hundred Forty and Eight-tenths (140.8) feet to the Northerly margin47of Union Street; thence Easterly along the Northerly margin of Union48Street, about Forty-eight and three-tenths (48.3) feet to the point or49place of beginning.50The two above parcels are together more particularly described as51follows:52All that parcel of land in the City of Schenectady beginning at a53point in the northerly margin of Union Street at the southwesterly54corner of lands now or formerly of Friedman (Deed Book 636 at page 423)55which point is about 60 feet westerly of the westerly line of North56College Street and runs thence N. 86 deg. 42' 20" W. 92.30 feet to theA. 10083 73 1southeasterly corner of other lands now or formerly of Friedman (Deed2Book 798 at page 498); thence N. 04 deg. 06' 48" E. 140.50 feet to the3southwesterly corner of lands now or formerly of Stockade Associates4(Deed Book 1038 at page 521); thence S. 87 deg. 05' 27" E. 46.70 feet to5lands now or formerly of McCarthy (Deed Book 1129 at page 281); thence6along McCarthy S. 00 deg. 52' 02" E. 3.69 feet to the northwesterly7corner of lands now or formerly of SONYMA (Deed Book 1502 at page 621);8thence along lands of SONYMA S. 02 deg 24' 56" W.34.75 feet to a corner;9thence still along lands of SONYMA and lands now or formerly of Magee10(Deed Book 399 at page 165) S. 86 deg. 11' 52" E. 42.57 feet to a11corner; thence still along lands of Magee and Lands of Friedman first12above mentioned S. 03 deg. 10' 08" W. 102.00 feet to the point of begin-13ning.14Excepting and reserving all that portion of the above parcel lying15easterly of a line described as follows:16All that tract or parcel of land, situated in the City of Schenectady17and County of Schenectady and State of New York, on the Northerly side18of Union Street bounded and described as follows:19Beginning at a point in the northerly line of Union Street, said point20being in the division line between lands now or formerly of Electric21Brew Pubs, Inc. (1506 of Deeds at page 763) on the West and lands now or22formerly of Margaret Wexler and Donna Lee Wexler Pavlovic, as trustees23under Will of Ruth F. Wexler (Street number 241 Union Street) on the24East; thence North 03 deg. 04' 10" East, along the building known as25Street No. 241 Union Street, a distance of 30.50 feet to a point; thence26North 88 deg. 45' 45" West, along said building and building eve, a27distance of 5.62 feet to a point; thence North 03 deg. 03' 30" East,28along said building eve of Street No. 241 Union Street, a distance of2932.74 feet; thence South 88 deg. 45' 45" East, along said building eve,30a distance of 1.2 feet to an intersection of building corner of Street31No. 241 Union Street and a brick wall; thence north 03 deg. 37' 30"32East, along said brick wall, a distance of 14.47 feet to a point in the33corner of the brick wall, thence South 86 deg. 46' 45" East along said34brick wall a distance of 4.42 feet to the intersection of brick wall35with the boundary line between the Electric Brew Pubs, Inc. (aforesaid)36on the West and lands of Margaret Wexler and Donna Lee Wexler Pavlovic,37(aforesaid) on the East; thence North 03 deg 10' 08" East a distance of380.62 feet to the Northeast corner of lands belonging to Margaret Wexler39and Donna Lee Wexler Pavlovic.40Also all that tract or parcel of land commonly known as the Union41Street School, located on the Northeasterly corner of Union and North42College Streets in the First Ward of the City and County of Schenectady43and State of New York, more particularly bounded and described as44follows: Beginning at a point in the Northerly street line of Union45Street where it is intersected by the Easterly street line of North46College Street, and runs thence Northerly along the Easterly street line47of North College Street, one hundred seven and five-tenths (107.5) feet48to a point, thence easterly at an angle of ninety (90) degrees, one49hundred ninety-one and seventy-five hundredths (191.75) feet to a point50in the Northwesterly street line of Erie Boulevard thence southwesterly51along the Northwesterly street line of Erie Boulevard, one hundred twen-52ty-three and eight-tenths (123.8) feet to its intersection with the53Northerly street line of Union Street; thence Westerly along the North-54erly street line of Union Street, one hundred twenty-four and fifty-five55hundredths (124.55) feet to the point or place of beginning.A. 10083 74 1The above described parcel of property includes the Blue Line parcel2of land, which is a portion of the abandoned Erie Canal Lands, located3in the First Ward of the City of Schenectady, New York, and which Blue4Line parcel lies between the Northwesterly line of Erie Boulevard as set5forth in the above described premises and the Northeasterly lot line of6the old Union Street School as it runs parallel with the Northwesterly7line of Erie Boulevard as aforesaid.8The two above parcels are together more particularly described as9follows: All that parcel of land in the City of Schenectady beginning at10a point in the northerly margin of Union Street and the northwesterly11margin of Erie Boulevard and runs thence along Union Street N. 86 deg.1242' 20" W. 124.55 feet to the easterly margin of North College Street;13thence along North College Street N. 05 deg 04' 40" E. 107.50 feet to14the southeasterly corner of lands now or formerly of McCarthy (Deed Book151129 at page 279); thence along McCarthy, Cottage Alley and lands now or16formerly of McGregor (Deed Book 912 at page 624) S. 84 deg. 55' 20" E.17191.75 feet to the northwesterly margin of Erie Boulevard; thence along18Erie Boulevard S. 38 deg. 03' 53" W. 123.54 feet to the point of begin-19ning; or (viii) any such premises or businesses located on that tract or20parcel of land situate in the Town of Hopewell, Ontario County, State of21New York, bounded and described as follows: Commencing at a 5/8" rebar22found on the division line between lands now or formerly of Ontario23County - Finger Lakes Community College (Liber 698 of Deeds, Page 466)24on the north and lands now or formerly of James W. Baird (Liber 768 of25Deeds, Page 1109) on the south; thence, North 43°-33'-40" West, on said26division line, a distance of 77.32 feet to the Point of Beginning.27Thence, North 43°-33'-40" West, continuing on said division line and28through said lands of Ontario County, a distance of 520.45 feet to a29point on the southeasterly edge of an existing concrete pad; thence,30South 74°-19'-53" West, along said edge of concrete and the projection31thereof, a distance of 198.78 feet to a point on the easterly edge of32pavement of an existing campus drive; thence, the following two (2)33courses and distances along said edge of pavement: Northeasterly on a34curve to the left having a radius of 2221.65 feet, a chord bearing of35North 30°-16'-39" East, a chord distance of 280.79, a central angle of3607°-14'-47", a length of 280.98 feet to a point of reverse curvature;37thence, Northeasterly on a curve to the right having a radius of 843.4238feet, a chord bearing of North 45°-25'-09" East, a chord distance of39534.08, a central angle of 36°-55'-01", a length of 543.43 feet to a40point; thence, South 30°-04'-59" East, a distance of 18.28 feet to the41corner of the property acquired by Ontario County (Liber 766 of Deeds,42Page 1112), as shown on a map recorded in the Ontario County Clerk's43Office as Map No. 6313; thence, the following four (4) courses and44distances along said property line: South 30°-04'-59" East, a distance45of 177.17 feet to a point; thence, South 02°-20'-33" East, a distance of46147.53 feet to a point; thence, South 41°-31'-35" East, a distance of47200.93 feet to a point; thence, South 23°-48'-53" West, along said prop-48erty line, and the projection thereof, through the first said lands of49Ontario County - Finger Lakes Community College (Liber 698 of Deeds,50Page 466), a distance of 517.96 feet to Point of Beginning. Said parcel51containing 7.834 acres, more or less, as shown on a map entitled52"Proposed Lease Area - Friends of the Finger Lakes Performing Arts53Center, Hopewell, NY", prepared by Bergmann Associates, drawing LM-01,54dated June 10, 2005, last revised August 17, 2005. The related PAC Prop-55erties are shown on the Map denominated "FLCC Campus Property, FLPAC56Ground Lease, Parking, Vehicular & Pedestrian Access", recorded in theA. 10083 75 1Ontario County Clerk's Office on December 10, 2009 in Book 1237 of Deeds2at page 9 and are comprised of the areas separately labeled as Parking3Lot 'A', Parking Lot 'G', the Ticket Booth area, the Sidewalks, and the4Entry Roads; or (ix) any such premises or businesses located on that5tract or parcel of land situate lying and being in the Town of Oneonta,6County of Otsego and State of New York and being a portion of Otsego7County Tax Map Department Parcel Number 287.00-1-33 and bounded and8described as follows: Beginning at a point 2.12 feet off the northeast-9erly corner of a one story building on the lands, now or formerly, of10Abner Doubleday, LLC, aka Cooperstown All Star Village, LLC, as owned by11Martin and Brenda Patton, which point lies N 87°55'13" W a distance of12149.37' from the northeast corner of the Patton lands; thence N1374°30'18" W a distance of 51.50 feet to a point; thence S 15°29'42" W a14distance of 2.00 feet to a point; thence N 74°30'18" W a distance of1514.00 feet to a point; thence S 15°29'42" W a distance of 19.20 feet to16a point; thence S 74°30'18" E a distance of 14.20 feet to a point;17thence S 15°29'42" W a distance of 4.20 feet; thence S 74°30'18" E a18distance of 51.30 feet to a point; thence N 15°29'42" E a distance of1925.40 feet to a point to the point and place of beginning.20Containing an area of 1576.06 square feet, or 0.036 acres with such21bearings referencing Magnetic North 1995.22This survey is subject to any rights of way or easements which may have23been granted to utility companies; or (x) Notwithstanding any other24provision of law to the contrary, the state liquor authority may issue a25license under section fifty-one-a of this chapter to the owner and/or26operator of the parcel described in this subparagraph. The legal27description for the parcel so identified as the site is as follows:28ALL THAT TRACT OR PARCEL OF LAND situate in the city of Syracuse,29County of Onondaga and State of New York being more particularly30described as follows:31Beginning at a point in the easterly line of North Clinton Street,32said point being approximately 518.65 feet southerly along the easterly33line of North Clinton Street from its intersection with the southerly34line of Division Street; thence N. 76° 43' 56" E. a distance of 133.6535feet to a point; thence N. 53° 11' 01" E. a distance of 142.28 feet to a36point; thence N. 71° 07' 02" E a distance of 16.99 feet to a point in37the westerly line of Genant Drive; thence southeasterly along the38westerly line of Genant Drive on a curve to the right with a radius of39643.94 feet, an arc length of 77.63 feet and a chord of S. 16° 43' 54"40E. with a distance of 77.58' to the point of tangency; thence S. 13° 17'4152" E. a distance of 265.92 feet to a point; thence on a curve to the42right with a radius of 55 feet, an arc length of 57.02 feet and a chord43of S. 16° 23' 37" W. with a distance of 54.53 feet to the point of44tangency; thence S. 59° 31' 29" W. a distance of 24.64 feet to a point;45thence S. 71° 26' 56" W. a distance of 142.18 feet to a point in the46easterly line of N. Clinton Street; thence N. 28° 09' 10" W. a distance47of 364.86 feet to the point and place of beginning. Said parcel being48approximately 1.99 acres. The aforesaid described parcel is also shown49as Lot "1B" (331 Genant Drive) according to a map entitled "A Map of50Resubdivision of a portion of Block D in the Original Village of Syra-51cuse into Lots 1A and 1B, City of Syracuse, Onondaga County, State of52New York, Known as 431 and 311 Genant Drive" by James M. Zuccolotto,53Licensed Land Surveyor, dated March 20, 2001 and last revised May 21,542002, and filed in the Onondaga County Clerk's office on May 28, 2002 as55Map No. 9408.A. 10083 76 1EXCEPTING AND RESERVING THEREFROM, a permanent easement and right-of-2way benefiting Niagara Mohawk Power Corporation, its successors and3assigns, upon and across that portion of the above described premises4more particularly described as follows:5Beginning at a point in the easterly line of North Clinton Street,6said point being approximately 518.65 feet southerly along the easterly7line of North Clinton Street from its intersection with the southerly8line of Division Street; thence N. 76° 43' 56" E. a distance of 133.659feet to a point; thence N. 53° 11' 01" E. a distance of 142.28 feet to a10point; thence N. 71° 07' 02" E a distance of 16.99 feet to a point in11the westerly line of Genant Drive; thence southeasterly along the12westerly line of Genant Drive on a curve to the right with a radius of13643.94 feet, an arc length of 68.17 feet to a point which is the north-14east corner of the Multi-Story Brick Building located on Lot "1B" (31115Genant Drive) as shown on a map entitled "A Map of a Resubdivision of a16portion Of Block D in the Original Village of Syracuse into Lots 1A and171B, City of Syracuse, Onondaga County, State of New York, known as 43118and 311 Genant Drive" by James M. Zuccolotto, Licensed Land Surveyor,19dated March 20, 2001 and last revised May 21, 2002, and filed in the20Onondaga County Clerk's Office on May 28, 2002 as Map No. 9408 (the21"Subdivision Map"); thence along the northerly line of said Multi-Story22Brick Building S. 76° 52' 55" W. a distance 283.21 feet to the easterly23line of North Clinton Street; thence N. 27° 59' 42" W. a distance of249.8' to the point and place of beginning. Said easement and right-of-way25shall be a permanent easement appurtenant, creating a property right26which shall run with the land, for the purpose of ingress and egress by27Niagara Mohawk Power Corporation, its successors and assigns to the28benefited parcel, identified as the Ash Street Substation located on lot291A (431 Genant Drive) as shown on the Subdivision Map, and to access,30maintain, repair, replace and remove the transformer and containment pad31and the two vaults, shown on the Subdivision Map, and any appurtenant32facilities or other property of Niagara Mohawk Power Corporation located33within said easement, provided that the Multi-Story Brick Building,34stairs and two air conditioning units shown on the Subdivision Map and35located in the easement area are part of the real property conveyed36herein and shall not be deemed to be property of Niagara Mohawk Power37Corporation.38ALSO EXCEPTING AND RESERVING to Niagara Mohawk Power Corporation, its39successors and assigns, from the parcel(s) described in this deed, the40permanent right-of-way and easement to operate, maintain, replace and/or41remove any and all existing gas and electric facilities, and all appur-42tenant facilities thereto, as are now erected upon the premises above43described, including the full right, privileges and authority to cross44lands of the party of the second part to gain access to said facilities,45and also including the full right, privileges and authority to cut and46remove all trees, structures, and other obstructions within the perma-47nent right-of-way, together with the right to cut and remove any trees48outside the permanent right-of-way which in the sole opinion of Niagara49Mohawk Power Corporation, its successors and assigns, are deemed likely50to interfere with or pose a hazard to the facilities, provided that the51Multi-Story Brick Building, stairs and two air conditioning units shown52on the Subdivision Map shall not be removed or modified by Niagara53Mohawk Power Corporation, its successors and assigns, pursuant to this54Right-of-Way and Easement.55ALSO, EXCEPTING AND RESERVING to Niagara Mohawk Power Corporation, its56successors and assigns, the permanent right-of-way and easement to oper-A. 10083 77 1ate, maintain, build, construct, replace and/or remove electric and gas2distribution facilities within ten (10) feet of the edge of any3highway(s) abutting the premises herein deemed necessary by said Niagara4Mohawk Power Corporation, its successors and assigns, said easement to5include the full right, privilege and authority to cut and remove all6trees, structures, and obstructions within said easement deemed neces-7sary by Niagara Mohawk Power Corporation, provided that the Multi-Story8Brick Building shown on the Subdivision Map shall not be removed or9modified by Niagara Mohawk Power Corporation, its successors and10assigns, pursuant to this right-of-way and easement; or (xi) ALL that11certain plot, piece or parcel of land, situate, lying and being in the12Town of Greenburgh, County of Westchester and State of New York, being13bounded and described as follows:14BEGINNING at a point on the easterly side of Saw Mill River Road where15the same is intersected by the division line between premises hereinaft-16er described and lands now or formerly of One Riverdale Ave. Develop-17ment Co., Inc., said point being North 11 Degrees 23' 24" West 22.8318feet from the former North East corner of Saw Mill River Road and Hunter19Lane;20THENCE along said division line, North 82 Degrees 18' 00" East 647.0821feet to land now or formerly of One Riverdale Ave. Development Co.,22Inc.;23THENCE northerly along same, North 7 Degrees 42' 00" West 351.52 feet24and North 10 Degrees 15' 00" West 282.50 feet to the southeast corner of25lands now or formerly of Hodes Daniels;26THENCE westerly along same, South 80 Degrees 34' 00" West 85.00 feet,27South 9 Degrees 26' 00" East 40.52 feet, South 80 Degrees 35' 00" West28120.56 feet, and South 81 Degrees 15' 00" West 485.74 feet to the east29side of Saw Mill River Road;30THENCE southerly along same, South 18 Degrees 17' 40" East 150.40 feet31and South 11 Degrees 23' 24" East 431.17 feet to the point of BEGINNING;32or33(xii) ALSO ALL THOSE TRACTS OR PARCELS OF LAND, situate in the Tenth34Ward of the City of Troy, County of Rensselaer and State of New York,35known as Lots Number Seven (7), A Seven (A7), Six (6), A Six (A6), Five36(5), A Five (A5) and the southerly portions of Lots Four (4) and A Four37(A4), as the same are laid down and described on a certain Map made by38Frederick W. Orr, dated August 15, 1918, filed in the Office of the39Clerk of the County of Rensselaer as Map No. 29 1/2, Drawer 18. The said40premises hereby intended to be conveyed are bounded and described as41follows:42COMMENCING at an iron rod in the westerly side of River Street at the43most southeasterly corner of premises heretofore conveyed by Harry Gold-44berg and Norman Goldberg to Arthur E. Collins and another, by Deed dated45November 8, 1940, recorded November 12, 1940 In the Office of the Clerk46of the County of Rensselaer in Book 633 of Deeds at page 400 and running47thence southerly along the westerly line of River Street 215.6 feet to a48pipe in the most southeasterly corner of Lot No. A7; thence westerly49along the southerly line of Lots Nos. A7 and 7, 163 feet more or less to50the easterly shore of the Hudson River; thence northerly along the east-51erly shore of the Hudson River 216 feet more or less to the most south-52westerly corner of land heretofore conveyed by the said Harry Goldberg53and Norman Goldberg to Arthur E. Collins and another hereinbefore54recited; thence along the southerly line of lands heretofore conveyed to55said Collins and another easterly 31.75 feet; thence northerly 6.33A. 10083 78 1feet; thence easterly 18 feet; thence southerly 6.33 feet; thence east-2erly 150.57 feet to the point or place of beginning.3EXCEPTING THEREFROM that portion of the above described premises as4were conveyed by John B. Garrett, Inc. to Cahill Orthopedic Laboratory,5Inc. by deed dated June 22, 1993 and recorded in the Rensselaer County6Clerk's Office on June 24, 1993 in Book 1690 of Deeds at Page 215,7Containing 17,600 square feet of land more or less.8BEARINGS refer to the magnetic meridian of 1993. Said premises are9also described as follows: Ward & Plate: 1005500 669 RIVER ST: frontage10and depth 115.60 x 220.00 being the same premises described in Book 653411of Deeds at Page 256 in the Rensselaer County Clerk's Office and being12the same premises in the 2009 City of Troy Assessment Rolls and1390.78-3-2.1 In Rem Serial No. AY0054 (RIVERVIEW PROPERTIES INC; CORINA,14ANGELO; MCLAUGHLIN, JOHN D & VASIL, SCOTT); and being further bounded15and described as follows: BEGINNING at a point marked by a capped iron16rod where the division line between lands now or formerly of Walter17Snyder Printer, Inc. (Liber 1334, Page 861) on the northeast and lands18herein described on the southwest intersects the northwesterly side of19River Street; running thence South 40° 01' 52" West along the northwes-20terly side of River Street a distance of 100.00 feet to a point; thence21North 49° 45' 31" West a distance of 41.97 feet to a point at the south-22westerly corner of the building located on the herein described prem-23ises, said point also being the northeasterly corner of the building24located on the property adjoining on the southwest; thence North 60° 59'2540" West along the building wall located on the property adjoining on26the southwest and the northwesterly continuation of same a distance of27140.88 feet to the easterly shore of the Hudson River; thence North 30°2816' 52" East along the shore of the Hudson River a distance of 90.9029feet to a point; thence South 60° 44' 08" East along lands now or30formerly of Walter Snyder Printer, Inc. (Liber 1334, Page 861) a31distance of 31.75 feet to a point; thence North 30° 16' 52" East contin-32uing along lands now or formerly of Walter Snyder Printer, Inc. a33distance of 6.33 feet to a point; thence South 60° 44' 08" East continu-34ing along lands now or formerly of Walter Snyder Printer, Inc a distance35of 18.00 feet to a point; thence South 30° 16' 52" West continuing along36lands now or formerly of Walter Snyder Printer, Inc. a distance of 6.3337feet to a point; thence South 60° 44' 08" East continuing along lands38now or formerly of Walter Snyder Printer, Inc. a distance of 149.40 feet39to the point and place of beginning. Be the aforesaid dimensions in this40clause more or less and encompassing lands considered to be a single41contiguous parcel.42The provisions of this paragraph shall not apply to any premises43licensed under section sixty-four of this chapter in which a manufactur-44er or wholesaler holds a direct or indirect interest, provided that: (I)45said premises consist of an interactive entertainment facility which46predominantly offers interactive computer and video entertainment47attractions, and other games and also offers themed merchandise and food48and beverages, (II) the sale of alcoholic beverages within the premises49shall be restricted to an area consisting of not more than twenty-five50percent of the total interior floor area of the premises, (III) the51retail licenses shall derive not less than sixty-five percent of the52total revenue generated by the facility from interactive video enter-53tainment activities and other games, including related attractions and54sales of merchandise other than food and alcoholic beverages, (IV) the55interested manufacturer or wholesaler, or its parent company, shall be56listed on a national securities exchange and its direct or indirectA. 10083 79 1equity interest in the retail licensee shall not exceed twenty-five2percent, (V) no more than fifteen percent of said licensee's purchases3of alcoholic beverages for sale in the premises shall be products4produced or distributed by the manufacturer or wholesaler, (VI) neither5the name of the manufacturer or wholesaler nor the name of any brand of6alcoholic beverage produced or distributed by said manufacturer or7wholesaler shall be part of the name of the premises, (VII) the name of8the manufacturer or wholesaler or the name of products sold or distrib-9uted by such manufacturer or wholesaler shall not be identified on10signage affixed to either the interior or the exterior of the premises11in any fashion, (VIII) promotions involving alcoholic beverages produced12or distributed by the manufacturer or wholesaler are not held in such13premises and further, retail and consumer advertising specialties bear-14ing the name of the manufacturer or wholesaler or the name of alcoholic15beverages produced or distributed by the manufacturer or wholesaler are16not utilized in any fashion, given away or sold in said premises, and17(IX) except to the extent provided in this paragraph, the licensing of18each premises covered by this exception is subject to all provisions of19section sixty-four of this chapter, including but not limited to liquor20authority approval of the specific location thereof. The provisions of21this paragraph shall not prohibit (1) a manufacturer or wholesaler, if22an individual, or a partner, of a partnership, or, if a corporation, an23officer or director thereof, from being an officer or director of a duly24licensed charitable organization which is the holder of a license for25on-premises consumption under this chapter, nor (2) a manufacturer from26acquiring any such premises if the liquor authority first consents ther-27eto after determining, upon such proofs as it shall deem sufficient,28that such premises is contiguous to the licensed premises of such29manufacturer, and is reasonably necessary for the expansion of the30facilities of such manufacturer. After any such acquisition, it shall be31illegal for a manufacturer acquiring any such premises to sell or deliv-32er alcoholic beverages manufactured by him to any licensee occupying33such premises; or34(xiii) any such premises or business located in the Town of Carmel,35County of Putnam, State of New York, and being more particularly bounded36and described as follows:37BEGINNING at a point on the westerly side of U.S. Route 6 where the38same is intersected by Lot No. 1 as shown on "Minor Subdivision Plat39Prepared for Hinckley Holdings LLC Between Tax Lots 55.10-1-1, 55.10-1-340& 55.6-1-53," filed in the Putnam County Clerks' office on July 18, 201841as filed map no. 3196 and lands now or formerly of the Putnam County42Bike path; THENCE from said point of beginning along the westerly side43of U.S. Route 6, S 14° 39' 25" E 16.79' to the intersection of Lot Nos.441 & 3 as shown on the aforementioned filed map no. 3196; THENCE along45the dividing line between Lot Nos. 1 & 3 as shown on the aforementioned46filed map no. 3196, S 75° 20' 35" W 6.53' to a point on a curve to the47right; THENCE along said curve to the right with a radius of 150.00', a48length of 49.19' and a central angle of 18° 47' 25" to a point; thence N4985° 52' 00" W 743.76', S 2° 05' 46" W 866.14' and N 88° 19' 25" W50258.90' to a point at the intersection of Lot Nos. 1, 2, & 3 as shown on51the aforementioned filed map no. 3196; THENCE along the dividing line52between Lot Nos. 1 & 2 as shown on the aforementioned filed map no.533196, N 28° 38' 52" W 218.96' and N 77° 16' 24" W 239.77' to a point on54a curve to the right; THENCE along said curve to the right with a radial55bearing of S 84° 14' 21" E, a radius of 150.00', a length of 14.91' and56a central angle of 5° 41' 49" to a point; thence N 11° 27' 28" E 300.64'A. 10083 80 1to a point on a curve to the left; THENCE along said curve to the left2with a radius of 70.00', a length of 121.16' and a central angle of 99°310' 18" to a point; THENCE N 87° 42' 50" W 58.65' to a point on the4easterly side of Seminary Hill Road; THENCE along the easterly side of5Seminary Hill Road, N 24° 43' 45" E 16.72', N 22° 06' 20" E 413.76', N631° 12' 50" E 6.29', N 43° 03' 10" E 4.16' and N 42° 32' 19" E 6.72' to7a point at the intersection of Lot No. 1 as shown on the aforementioned8filed map no. 3196 and lands now or formerly of the Putnam County Bikep-9ath; THENCE along the dividing line between Lot No. 1 as shown on the10aforementioned filed map no. 3196 and lands now or formerly of the11Putnam County Bikepath, N 63° 24' 48" E 12.80', N 72° 52' 19" E 17.05',12S 68° 45' 13" E 41.08', S 88° 19' 31" E 215.42', S 29° 05' 17" E 71.85',13S 74° 05' 17" E 393.67' and S 85° 52' 00" E 617.85' to the point and14place of BEGINNING. Containing within said bounds 13.003 acres of land15more or less.16(xiii) ALSO ALL THOSE TRACT OR PARCEL OF LAND, situate, lying and17being in the Village of South Glens Falls, County of Saratoga and State18of New York, being more particularly bounded and described as follows:19BEGINNING at a point at the southwest corner of the herein described20parcel. Also being the southeast corner of Lands of Village of South21Glens Falls (L. 1448 P. 709) and being on the north boundary of West22Marion Street, thence from said point of beginning: n 21-21'-57" E23150.72 feet along lands of the Village of South Glens Falls to a point24on the south boundary of South Glens Falls, thence S 67-34'-02" E 189.0425feet along lands of Village of South Glens Falls and Mounir Rahal to a26point at the southeast corner of Rahal and on the west boundary of U.S.27Rte. 9, thence S 21-16'-27" W 150.81 feet along Rte. 9 to a point at the28intersection of the west boundary of Rte. 9 and the north boundary of29West Marion Street, thence North 67-32'-32" West 189.29 feet along West30Marion Street to the point and place of beginning. Said parcel contain-31ing 0.507 plus or minus acres.] 32 § 26. Subdivision 1 of section 105-a of the alcoholic beverage control 33 law, as separately amended by chapters 139 and 312 of the laws of 2006, 34 is amended to read as follows: 35 [1.] No person, firm or corporation holding any license or permit 36 issued under this chapter shall sell, offer for sale or give away beer 37 at retail on Sunday between three antemeridian and eight antemeridian. 38 Persons, firms or corporations holding licenses and/or permits issued 39 under the provisions of the alcoholic beverage control law permitting 40 the sale of beer at retail, may sell such beverages at retail on Sunday 41 before three antemeridian and after eight antemeridian for off-premises 42 consumption to persons making purchases at the licensed premises to be 43 taken by them from the licensed premises. 44 § 27. Subdivisions 3-a and 3-b of section 102 of the alcoholic bever- 45 age control law, as amended by chapter 458 of the laws of 1993, are 46 amended to read as follows: 47 3-a. No licensee or permittee shall purchase or agree to purchase any 48 alcoholic beverages from any person within the state who is not duly 49 licensed to sell such alcoholic beverage as the case may be, at the time 50 of such agreement and sale nor give any order for any alcoholic beverage 51 to any individual who is not the holder of a solicitor's permit, except 52 as provided for in section [eighty-five or] ninety-nine-g of this chap- 53 ter. 54 3-b. No retail licensee shall purchase, agree to purchase or receive 55 any alcoholic beverage except from a person duly licensed within the 56 state by the liquor authority to sell such alcoholic beverage at theA. 10083 81 1 time of such agreement and sale to such retail licensee, except as 2 provided for in section [eighty-five or] ninety-nine-g of this chapter. 3 § 28. Subdivision 8-a of section 17 of the alcoholic beverage control 4 law, as added by chapter 383 of the laws of 1998, is amended to read as 5 follows: 6 8-a. On and after January first, two thousand the report provided for 7 in subdivision eight of this section shall include an evaluation of the 8 effectiveness of the prohibition on the sale of alcohol to persons under 9 the age of twenty-one as provided in section sixty-five-b of this chap- 10 ter with particular emphasis on the provisions of subdivisions one, two, 11 three, four and five of section sixty-five-b, subdivision five of 12 section one hundred nineteen [and subdivision six of section sixty-five] 13 of this chapter, paragraph (b) of subdivision seven of section 170.55 of 14 the criminal procedure law and subdivision (f) of section 19.07 of the 15 mental hygiene law. 16 § 29. The opening paragraph of paragraph (a) of subdivision 13 of 17 section 106 of the alcoholic beverage control law, as amended by chapter 18 453 of the laws of 2018, is amended to read as follows: 19 No retail licensee for on-premises consumption shall be interested, 20 directly or indirectly, in any premises where liquors, wines or beer are 21 manufactured or sold at wholesale, by stock ownership, interlocking 22 directors, mortgage or lien on any personal or real property or by any 23 other means[, except that liquors, wines or beer may be manufactured or24sold wholesale by the person licensed as a manufacturer or wholesaler25thereof:]. 26 § 30. Subdivision 6 of section 117-a of the alcoholic beverage control 27 law, as added by chapter 139 of the laws of 2006, is amended to read as 28 follows: 29 6. The provisions of this section shall not apply to the holder of a 30 temporary permit under subdivision [two] seven of section one hundred 31 [five-a] sixty-five of this [article] chapter. 32 § 31. This act shall take effect immediately; provided, however, that 33 the amendments to subdivision 8-a of section 17 of the alcoholic bever- 34 age control law made by section twenty-eight of this act shall take 35 effect on the same date as the reversion of such section as provided in 36 section 4 of chapter 118 of the laws of 2012.