Bill Text: NY A10198 | 2021-2022 | General Assembly | Amended


Bill Title: Exempts certain parcels of land from licensing restrictions prohibiting manufacturers, wholesalers and retailers of alcoholic beverages from sharing an interest in a licensed premises.

Spectrum: Bipartisan Bill

Status: (Passed) 2022-06-30 - signed chap.304 [A10198 Detail]

Download: New_York-2021-A10198-Amended.html



                STATE OF NEW YORK
        ________________________________________________________________________

                                        10198--A

                   IN ASSEMBLY

                                       May 6, 2022
                                       ___________

        Introduced  by COMMITTEE ON RULES -- (at request of M. of A. Bronson) --
          read once and referred to the Committee  on  Economic  Development  --
          reported  and  referred  to  the Committee on Rules -- Rules Committee
          discharged, bill amended, ordered reprinted as amended and recommitted
          to the Committee on Rules

        AN ACT to amend the alcoholic  beverage  control  law,  in  relation  to
          exempting  certain parcels of land from licensing restrictions prohib-
          iting manufacturers, wholesalers and retailers of alcoholic  beverages
          from sharing an interest in a licensed premises

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

     1    Section 1. Subparagraph (xiii) of paragraph (a) of  subdivision  1  of
     2  section  101  of the alcoholic beverage control law, as added by chapter
     3  429 of the laws of 2019, is renumbered  subparagraph  (xiv)  and  a  new
     4  subparagraph (xv) is added to read as follows:
     5    (xv)  any  such  premises  located  on that certain tract or parcel of
     6  land, situate in the City of Rochester, County of Monroe  and  State  of
     7  New York, bounded and described as follows:
     8    BEGINNING  at  a  point  on  the  northerly  right-of-way line of East
     9  Avenue; said point being easterly 125.43 feet from the  easterly  right-
    10  of-way line of Alexander Street, as measured along said northerly right-
    11  of-way line of East Avenue; thence,
    12    1. N 07° 17' 46" E, a distance of 218.26 feet to a point; thence,
    13    2. N 39° 14' 18" W, a distance of 27.51 feet to a point; thence,
    14    3. N 20° 00' 35" E, a distance of 121.48 feet to a point; thence,
    15    4. N 39° 47' 19" W, a distance of 32.64 feet to a point; thence,
    16    5.  .S  74° 12' 52" W, a distance of 30.93 feet to the point of inter-
    17  section with the aforementioned easterly right-of-way line of  Alexander
    18  Street;  thence  the  following  three  (3)  courses along said easterly
    19  right-of-way line.
    20    6. N 20° 04' 36" E, a distance of  210.80  feet  to  an  angle  point;
    21  thence;

         EXPLANATION--Matter in italics (underscored) is new; matter in brackets
                              [ ] is old law to be omitted.
                                                                   LBD15646-03-2

        A. 10198--A                         2

     1    7.  N  20°  23'  26"  E, a distance of 48.84 feet to a point of inter-
     2  section with the common line dividing lands at 390 East  Avenue  on  the
     3  south and lands of 350 Alexander Street on the north; thence,
     4    8. N 20° 23' 26" E, continuing along the easterly right-of-way line, a
     5  distance of 141.65 feet to a point; thence,
     6    9. S 68° 41' 56" E, a distance of 81.10 feet to a point; thence,
     7    10. S 21° 46' 08" W, a distance of 142.27 feet to a point; thence,
     8    11. S 68° 13' 59" E, a distance of 92.32 feet to a point; thence,
     9    12.  S  20°  04' 36" W, a distance of 600.00 feet to a point of inter-
    10  section with the aforementioned  northerly  right-of-way  line  of  East
    11  Avenue; thence,
    12    13.  N  71°  32'  04"  W,  along  said  northerly right-of-way line, a
    13  distance of 44.84 feet to the Point of Beginning,
    14    TOGETHER WITH THE BENEFITS and subject of the  burdens  of  a  certain
    15  Easement  Agreement  for  Ingress,  Egress & Parking by and between City
    16  East LLC and 384 East Avenue Inn of Rochester, LLC  dated  February  22,
    17  2017  and  recorded February 23, 2017 in Liber 11824 of Deeds, page 507,
    18  as amended by a certain Amended  and  Restated  Easement  Agreement  for
    19  Ingress,  Egress  &  Parking  by  and between City East LLC and 384 East
    20  Avenue Inn of Rochester, LLC dated October 10, 2019 and recorded October
    21  15, 2019 in Liber 12254 of Deeds page 451.
    22    § 2. Paragraph (a) of subdivision 1 of section 101  of  the  alcoholic
    23  beverage  control  law  is amended by adding a new subparagraph (xvi) to
    24  read as follows:
    25    (xvi) any such premises located on that certain  piece  or  2.68  acre
    26  parcel  of  land  situate  in  the Village of Lake Placid, Town of North
    27  Elba, County of Essex, State of New York being part of Lot 279, Township
    28  11, Old Military Tract, Richards' Survey lying northeast of Searle Lane,
    29  so-called, fka Park Place, Rider Street, New Street,  and  Shadyside,  a
    30  partially  opened  street  maintained  by the Village of Lake Placid and
    31  Mirror Lake Drive, so-called fka Lake Placid Club  Drive,  Shore  Drive,
    32  and  Mirror  Street,  a village maintained street, and said parcel being
    33  more particularly described as follows:
    34  Beginning at a point in the center of Searle Lane at the most  southerly
    35  corner  of  the  premises;  Thence,  North 36° 50' 00" West, 498.55 feet
    36  along the center of Searle Lane to a point in the bounds of Mirror  Lake
    37  Drive, and being the most westerly corner of the premises; Thence, North
    38  37° 10' 00" East, 255.37 feet along the bounds of Mirror Lake Drive to a
    39  point  at  the  most northerly corner of the premises; Thence, South 52°
    40  50' 00" East, 95.66 feet along a line parallel to  and  thirty-six  feet
    41  (36')  distant from the north wall of the "dorm", so-called, to a point;
    42  Thence, South 23° 43' 00" East, 80.00 feet along a line parallel to  and
    43  thirty  feet  (30') distant from the east wall of the "dorm" to a point;
    44  Thence, South 00° 24' 00" East, 293.48 feet along the east line  of  the
    45  premises  to an angle point; Thence, South 36° 50' 00" East, 150.00 feet
    46  along the east line of the premises to an angle point and being the most
    47  easterly corner; Thence, South 53° 10' 00" West, 135.00 feet  along  the
    48  southeast  line of the premises to the Point-of-Beginning and encompass-
    49  ing therein 2.68 acres more or less. All bearings are  oriented  to  NYS
    50  Grid  North,  East  Zone. Together with all right, title and interest in
    51  and to the land to the center of Mirror Lake Drive as it abuts the prem-
    52  ises herein above described.  Granting  and  Reserving  all  structures,
    53  wires,  lines,  easements  of  record,  if any, for public utilities and
    54  highway purposes as the same now  exist  upon  or  affect  the  premises
    55  hereinabove  described.    Being  part  of the premises conveyed by Lake
    56  Placid Land Corporation to Placid Gold, LLC by deed dated the  24th  day

        A. 10198--A                         3

     1  of May 1996 and recorded in the Essex County Clerk's Office in Deed Book
     2  1113 at Page 302. The lands conveyed are subject to the Terms and Condi-
     3  tions  of  Adirondack  Park Agency Permit Nos. 96-316, 96-316A, 96-316A,
     4  97-38, 97-38A, 98-307, 98-307A which are binding upon the heirs, succes-
     5  sors  and  assigns  of  the  grantors  and all subsequent grantees. Said
     6  parcel being the Dormitory lot and Lot Nos. 1, 2, 3 and 4 of the  Execu-
     7  tive  Lodge  Subdivision,  Section  1,  Lake Placid Resort, filed in the
     8  Essex County Clerk's Office as Map No. 3057 the 6th day of May 1981  and
     9  depicted on the 2010 Village of Lake Placid Tax Map No. 042.0HL in Block
    10  7 as Parcel 29,000.
    11    §  3.  Paragraph (a) of subdivision 13 of section 106 of the alcoholic
    12  beverage control law is amended by adding a new subparagraph (xviii)  to
    13  read as follows:
    14    (xviii)  on  real  property located on that certain tract or parcel of
    15  land situated in the Town of Shelby, County of Orleans and State of  New
    16  York,  being  part  of  Great  Lot No. 32 in Township 14, Range 3 of the
    17  Holland Land Purchase and bounded and described as follows:
    18  Beginning at the point of intersection of the centerline of Maple  Ridge
    19  Road,  a/k/a  New  York  State Route No. 31A (66 foot wide right-of-way)
    20  with the centerline of Bates Road;
    21  thence (1) North 00° 12' 14" West and along the centerline of said Bates
    22  Road a distance of 225.00 feet to a point; thence (2) North 89° 47'  46"
    23  East  and  along  the south line of lands now or formerly owned by Joyce
    24  and Raymond Cook, Jr. (See Liber 392  of  Deeds  at  page  246  and  Tax
    25  Account  No.   080.00 - 03 - 15.3) a distance of 200.00 feet to a point;
    26  thence (3) North 00° 12' 14" West and along the westerly line  of  lands
    27  now  or  formerly of said Joyce and Raymond Cook, Jr. and also along the
    28  westerly line of lands now or formerly owned by  Mark  G.  and  Evon  C.
    29  Navarra  (See Liber 498 of Deeds at page 88 and Tax Account No. 080.00 -
    30  03 - 15.2) and lands now or formerly owned by John E. Harris,  Jr.  (See
    31  Liber 452 of Deeds at page 207 and Tax Account No. 080.00 - 03 - 16.0) a
    32  distance  of  300.00  feet to a point; thence (4) South 89° 47' 46" West
    33  and along the north line of lands  now  or  formerly  of  said  John  E.
    34  Harris,  Jr.  a  distance of 200.00 feet to a point in the centerline of
    35  Bates Road;
    36  thence (5) North 00° 10' 30" West and along the centerline of said Bates
    37  Road a distance of 1414.14 feet to a point; thence (6) North 89° 46' 17"
    38  East and along the south line of lands now or formerly owned by Harry R.
    39  and Lois A. Deyarmin (See Liber 466 of Deeds at page 322 and Tax Account
    40  No. 080.00 - 03 - 17.00)  and also along the south line of lands now  or
    41  formerly  owned by Michael J. Healy and Vincent J. Licata (See Liber 391
    42  of Deeds at page 1077 and Tax Account No. 080.00 - 03 - 01.4) a distance
    43  of 398.06 feet to a point on the westerly line of lands now or  formerly
    44  owned by the Niagara Mohawk Power Corporation (See Liber 360 of Deeds at
    45  page  186  and Tax Account No. 080.00 - 03 - 23.0); thence (7) South 02°
    46  21' 51" East and continuing along the westerly  line  of  lands  now  or
    47  formerly  owned  by the said Niagara Mohawk Power Corporation a distance
    48  of 1932.39 to a point in the centerline of Maple Ridge Road,  a/k/a  New
    49  York  State  Route  No. 31A; thence (8) South 88° 47' 20" West and along
    50  the centerline of said Maple Ridge Road, a/k/a New York State Route  No.
    51  31A, a distance of 471.69 feet to the point of beginning.
    52  Hereby intending to describe a parcel of land shown on a Survey Map made
    53  by  Clark  Patterson Associates, dated August 7, 2006, being Project No.
    54  9418.00 and Drawing Number BNDY - 2.  Together with the right, privilege
    55  and easement for use of one or more of four road crossings not to exceed
    56  20 feet in width, as reserved in the Warranty Deed made by Glenn L. Hill

        A. 10198--A                         4

     1  and Nola A. Hill to the Niagara Mohawk Power Corporation, dated November
     2  2, 1972 and recorded November 3, 1972  in  the  Orleans  County  Clerk's
     3  Office in Liber 360 of Deeds at page 186.  ALSO ALL THAT TRACT OR PARCEL
     4  OF  LAND  situate  in the Town of Shelby, County of Orleans and State of
     5  New York, being part of Great Lot No. 32 in Township 14, Range 3 of  the
     6  Holland Land Purchase and bounded and described as follows:
     7  Commencing at the point of intersection of the centerline of Maple Ridge
     8  Road,  a/k/a  New  York  State Route No. 31A (66 foot wide right-of-way)
     9  with the centerline of Bates Road; thence (A) North 88° 47' 20" East and
    10  along the centerline of said Maple Ridge  Road,  a/k/a  New  York  State
    11  Route  No.    31A  a  distance of 621.72 feet to the point of beginning;
    12  thence (1) North 02° 21' 51" West and along the easterly line  of  lands
    13  now or formerly owned by the Niagara Mohawk Power Corporation (See Liber
    14  360  of  Deeds  at  page  186  and Tax Account No. 080.00 - 03 - 23.0) a
    15  distance of 1931.96 feet to a point;
    16  thence (2) North 89° 45' 02" East and along the south line of lands  now
    17  or formerly owned by Douglas A. Holka (See Liber 545 of Deeds at page 43
    18  and  Tax  Account No. 080.00 - 03 - 1.1) a distance of 1378.90 feet to a
    19  point; thence (3) South 00° 12' 37" East and along the westerly line  of
    20  lands now or formerly owned by Franklin Tower (See Liber 489 of Deeds at
    21  page  185  and Tax Account No. 080.00 - 03 - 14.0) a distance of 1908.72
    22  feet to a point in the centerline of said Maple Ridge  Road,  a/k/a  New
    23  York  State  Route  No. 31A; thence (4) South 88° 47' 20" West and along
    24  the centerline of said Maple Ridge Road, a/k/a New York State Route  No.
    25  31A, a distance of 1306.49 feet to the point of beginning.
    26  Hereby intending to describe a parcel of land shown on a Survey Map made
    27  by  Clark  Patterson Associates, dated August 7, 2006, being Project No.
    28  9418.00 and Drawing Number BNDY - 2.  Together with the right, privilege
    29  and easement for use of one or more of four road crossings not to exceed
    30  20 feet in width, as reserved in the Warranty Deed made by Glenn L. Hill
    31  and Nola A. Hill to the Niagara Mohawk Power Corporation, dated November
    32  2, 1972 and recorded November 3, 1972  in  the  Orleans  County  Clerk's
    33  Office in Liber 360 of Deeds at page 186.
    34    § 4. This act shall take effect immediately.
feedback