(a)  Be  interested  directly  or indirectly in any premises where any
alcoholic beverage is sold at retail; or in any business devoted  wholly
or  partially  to  the sale of any alcoholic beverage at retail by stock
ownership, interlocking directors, mortgage or lien or any  personal  or
real  property,  or by any other means. The provisions of this paragraph
shall not apply to (i) any such premises or  business  constituting  the
overnight   lodging  and  resort  facility  located  wholly  within  the
boundaries of the town of North Elba, county of Essex, township  eleven,
Richard's  survey,  great  lot  numbers  two  hundred seventy-eight, two
hundred seventy-nine, two hundred eighty, two hundred ninety-eight,  two
hundred  ninety-nine,  three  hundred,  three  hundred  eighteen,  three
hundred nineteen, three hundred twenty, three  hundred  thirty-five  and
three hundred thirty-six, and township twelve, Thorn's survey, great lot
numbers  one  hundred  six  and  one  hundred  thirteen, as shown on the
Adirondack map, compiled by the conservation department of the state  of
New  York  -  nineteen  hundred  sixty-four edition, in the Essex county
atlas  at  page  twenty-seven  in  the  Essex  county  clerk's   office,
Elizabethtown,  New York, provided that such facility maintains not less
than two hundred fifty rooms and suites for overnight lodging, (ii)  (A)
all  that  tract  or  parcel of land situate in the City of Canandaigua,
County of Ontario, State of New York, all as shown  on  a  map  entitled
"Meridian  Automotive  Systems  Subdivision  Plan",  prepared by Costich
Engineering, P.C., having drawn number 3203-01, last dated 8/4/2003, and
is to be filed in the Ontario  County  Clerk's  Office  and  being  more
particularly bounded and described as follows:
Beginning  at  a point on the east right-of-way line of North Bloomfield
Road said point also being the northwest corner of lands now or formerly
owned by Donald and Jean Baier having T.A.  # 070.19-01-06; thence
  1. N60°57;16"W, along said east right-of -way of North Bloomfield Road
a distance of 1,266.75 feet to a point; thence
  2. N50°14'22"W, along said east right-of-way line of North  Bloomfield
Road a distance of 143.38 feet to a point; thence
  3.  N31°52'21"W, along said east right-of-way line of North Bloomfield
Road a distance of 187.27 feet to a point on the south right-of-way line
of North Street; thence
  4. N46°08'48"E, along said south right-of-way like of North  Street  a
distance of 119.22 feet to a point; thence
  5.  N63°01'14"E,  along said south right-of-way line or North Street a
distance of 741.98 feet to a point; thence
  6. N86°19 '13"E, along said  south  right-of-way  of  North  Street  a
distance of 19.24 feet to a point; thence
  7.  N65°53'43"E, along said south right-of-way line: of North Street a
distance of 404.05 feet to a point; thence
  8. N6 1°36'29'"E, along said south right-of-way line: of North  Street
a distance of 169.25 feet to a point; thence
  9.  N22°28'53"E,  along said south right-of-way line of North Street a
distance of 36.46 feet to a point; thence
  10. N63°01'14"E, along said south right-of-way line of North Street  a
distance of 3.25 feet to a point; thence
  11.  N62°49'02"E, along said south right-of-way line of North Street a
distance of 37.27 feet to a point; thence
  12. S32°33'19"E, a distance of 325.41 feet to a point; thence
  13. S50°20'56'E, a distance of 218.92 feet to a point, thence
  14. S77°44'52'E. a distance of 213.31 feet to a point, thence
  15. Southerly along a curve to the  right  having  a  delta  angle  of
03°50'08",  a radius of 5,720.16 feet, and an arc length of 382.93 feet,
said curve also having a chord of S47°19'56"E, 382.85 feet to  a  point;
thence
  16. S45°26'16"E. a distance of 510.13 feet to a point; thence
  17. S62°47'34"W. a distance of 1,052.60 feet to a point, thence
  18. N52°52'16"W, a distance of 185.00 feet to a point, thence
  19.  S43°29'44"W.  a  distance  of 190.00 feet to a point and place of
beginning. Containing 48,584 acres of land, more or less.
  * (B) All that piece  or  parcel  of  land  situate  in  the  City  of
Rochester,  county  of  Monroe, State of New York, and more particularly
described as follows:
Commencing at the northeast corner of Lot  number  180  of  the  Hayward
Homestead Subdivision, said subdivision being filed in the Monroe County
Clerk's Office in Liber 8 of maps at page 67, thence southeasterly along
the  southerly  right-of-way line of Railroad Street (50 feet wide) on a
bearing of S 54°01'27" E a distance of 105.51  feet  to  a  point,  said
point  being the true point and place of beginning. Thence the following
courses and distance;
  1. Thence S 54°01'27" E a distance of 97.00 feet to a point;
  2. Thence S 35°49'08" W a distance of 80.23 feet to a point;
  3. Thence N 53°53'17" W a distance of 97.00 feet to a point;
  4. Thence N 35°49'05" E a distance of 80.00 feet to a  point  on  said
southerly  right-of-way  line  of  Railroad  Street, said point the true
point and place of beginning.
Being and hereby intending to describe a portion of an existing building
located at 85-97 Railroad St, Rochester New  York,  having  an  area  of
7,771  square  feet or 0.178 acres. Bearings referenced to deed bearings
as described in liber 10480 of deeds page 278.
  * NB Effective until December 31, 2024
  * (B) all that piece or parcel of land situate  in  part  of  Lot  35,
Second  Division,  Township  13,  Seventh Range of the Phelps and Gorham
Purchase, in the City of Rochester, County of Monroe, State of New  York
and more particularly described as follows:
  Commencing  at  the intersection of the northerly right-of-way Line of
University Avenue and the easterly right-of-way  line  of  Culver  Road;
thence southeasterly along the northerly right-of-way line of University
Avenue  a  distance  of  1012.49 feet to the southwesterly most property
corner of lands now or formerly of University Avenue, LLC as laid  forth
in  Liber 11267 of deeds page 398; thence continuing southeasterly along
the northerly right-of-way line  of  University  Avenue  a  distance  of
391.30  feet  to  a  point, said point being the true point and place of
beginning. Thence the following courses and distance:
  1. Thence northerly making an interior angle turning to  the  left  of
89°52'00"  with  said northerly right-of-way line of University Avenue a
distance of 174.75 feet to a point;
  2. Thence easterly making an interior angle of 90°09'40" a distance of
21.70 feet to a point;
  3. Thence northeasterly making  an  interior  angle  of  228°45'07"  a
distance of 15.43 feet to a point;
  4.  Thence  southeasterly  making  an  interior  angle  of 90°00'00" a
distance of 13.15 feet to a point;
  5. Thence northeasterly making  an  interior  angle  of  270°00'00"  a
distance of 14.05 feet to a point;
  6.  Thence  southeasterly  making  an  interior  angle  of 90°00'00" a
distance of 14.40 feet to a point;
  7. Thence southerly making an interior angle of 131°14'53" a  distance
of 4.00 feet to a point;
  8.  Thence  easterly making an interior angle of 270°00'00" a distance
of 59.15 feet to a point;
  9.  Thence  southerly making an interior angle of 89°50'45" a distance
of 136.60 feet to a point;
  10. Thence easterly making an interior angle of 269°35'35" a  distance
of 1.10 feet to a point;
  11.  Thence southerly making an interior angle of 90°00'00" a distance
of 38.20 feet to a point on the  aforementioned  northerly  right-of-way
line of University Avenue;
  12.   Thence  westerly  along  said  northerly  right-of-way  line  of
University Avenue a distance of 121.85 feet to a point, said point being
the true point and place of beginning.
  Being and hereby intending  to  describe  a  portion  of  an  existing
building  located  at 1344 University Avenue Rochester, New York, having
an area of 21,489 square feet or 0.493 acres.
  * NB Effective December 31, 2024
  * (B-1) all that piece or parcel of land situate in part  of  Lot  35,
Second  Division,  Township  13,  Seventh Range of the Phelps and Gorham
Purchase, in the City of Rochester, County of Monroe, State of New  York
and more particularly described as follows:
  Commencing  at  the intersection of the northerly right-of-way Line of
University Avenue and the easterly right-of-way  line  of  Culver  Road;
thence southeasterly along the northerly right-of-way line of University
Avenue  a  distance  of  1012.49 feet to the southwesterly most property
corner of lands now or formerly of University Avenue, LLC as laid  forth
in  Liber 11267 of deeds page 398; thence continuing southeasterly along
the northerly right-of-way line  of  University  Avenue  a  distance  of
391.30  feet  to  a  point, said point being the true point and place of
beginning. Thence the following courses and distance:
  1. Thence northerly making an interior angle turning to  the  left  of
89°52'00"  with  said northerly right-of-way line of University Avenue a
distance of 174.75 feet to a point;
  2. Thence easterly making an interior angle of 90°09'40" a distance of
21.70 feet to a point;
  3. Thence northeasterly making  an  interior  angle  of  228°45'07"  a
distance of 15.43 feet to a point;
  4.  Thence  southeasterly  making  an  interior  angle  of 90°00'00" a
distance of 13.15 feet to a point;
  5. Thence northeasterly making  an  interior  angle  of  270°00'00"  a
distance of 14.05 feet to a point;
  6.  Thence  southeasterly  making  an  interior  angle  of 90°00'00" a
distance of 14.40 feet to a point;
  7. Thence southerly making an interior angle of 131°14'53" a  distance
of 4.00 feet to a point;
  8.  Thence  easterly making an interior angle of 270°00'00" a distance
of 59.15 feet to a point;
  9. Thence southerly making an interior angle of 89°50'45"  a  distance
of 136.60 feet to a point;
  10.  Thence easterly making an interior angle of 269°35'35" a distance
of 1.10 feet to a point;
  11. Thence southerly making an interior angle of 90°00'00" a  distance
of  38.20  feet  to a point on the aforementioned northerly right-of-way
line of University Avenue;
  12.  Thence  westerly  along  said  northerly  right-of-way  line   of
University Avenue a distance of 121.85 feet to a point, said point being
the true point and place of beginning.
Being and hereby intending to describe a portion of an existing building
located at 1344 University Avenue Rochester, New York, having an area of
21,489 square feet or 0.493 acres.
  * NB Repealed December 31, 2024
  * (C) PARCEL 1
ALL  THAT  TRACT  OR  PARCEL  OF LAND, situate on the east side of North
Bloomfield Road in the City of Canandaigua, County of Ontario and  State
of New York, bounded and described as follows:
Beginning at the southwest corner of lands of the grantor which point of
beginning  marked  by  an iron in the east highway boundary of said Road
882.14 feet northwesterly from the north line of Buffalo Street in  said
City;  running  thence  N  74° 22' 10" E a distance of 1108.20 feet to a
point in the west line of lands of the New York Central &  Hudson  River
Railroad  Batavia  Branch, marked by an existing iron; running, thence N
34° 34' 20" W along the westerly bounds of said Railroad a  distance  of
412.38 feet to a point, marked by an existing iron; running thence S 74°
01'  20"  W  a  distance of 1241.03 feet, through an existing iron, to a
point, marked by a spike in the east line of said North Bloomfield Road;
running thence S 50° 34' 20" E and along the east  highway  boundary  of
said  North  Bloomfield  Road a distance of 466.65 feet to the point and
place of beginning.
  PARCEL 2
ALL THAT TRACT OR PARCEL OF LAND, lying to the east of the parcel  above
described,  and  also  west  of  lands of said New York Central & Hudson
River Railroad Auburn Branch in said  City  of  Canandaigua,  County  of
Ontario and State of New York, bounded and described as follows:
Beginning  at  a  point, marked by an iron, in the east line of lands of
the New York Central & Hudson River Railroad Batavia Branch, which point
is at the northwest corner of other lands of  the  grantee,  said  point
being  N  69°  14'  50"  E  a  distance  of 68.94 feet from the easterly
terminus of the first course in the description  of  Parcel  1,  running
thence  N 70° 49' 40" E and along other lands of the grantee, a distance
of 726.63 feet to a point, marked by an iron in  the  west  boundary  of
lands  of  the  New  York Central & Hudson River Railroad Auburn Branch;
running thence N 19° 17' 20" W and along the  westerly  bounds  of  said
Railroad  a  distance  of  391.29  feet  to  a point, marked by an iron;
running thence S 70° 41' 30" W a distance of 856.10  feet  to  a  point,
marked  by  an  existing  iron  in  the easterly bounds of said New York
Central & Hudson River Railroad Batavia Branch; running thence S 37° 40'
30" E along the easterly bounds of said New York Central & Hudson  River
Railroad  Batavia Branch a distance of 410.47 feet to the point or place
of beginning.
  PARCEL 3
ALL THAT TRACT OR PARCEL OF LAND, situate in the  City  of  Canandaigua,
County  of  Ontario  and  State  of  New  York, bounded and described as
follows:
Commencing at a point in the north line of Buffalo Street where the same
is intersected by the west line of  the  Penn  Central  Railroad  Auburn
Branch  and  thence running (1) S 70° 25' 10" W, along the north line of
Buffalo Street a distance of 516.06 feet to a point in the east line  of
the  Penn  Central  Railroad  Batavia Branch; thence (2) N 37° 42' 55" W
along the easterly line of Batavia Branch of the railroad a distance  of
758.52  feet to a point; thence (3) N 70° 25' 10" E a distance of 743.79
feet to a point in the west line of the Auburn Branch of  the  railroad;
thence  (4) S 19° 36' 35" E along said west line of the Auburn Branch of
the railroad distance of 379.37 feet to a point; thence (5) N 70° 25'10"
E a distance of 8.00 feet to a point; thence (6)  S  19°  36'  35"  E  a
distance  of  341.48 feet to a point on the north line of Buffalo Street
and the place of beginning.
  PARCEL 4
ALL  THAT  TRACT  OR PARCEL OF LAND, situate in the City of Canandaigua,
County of Ontario and State  of  New  York,  bounded  and  described  as
follows:
Beginning at a point at a corner in the general easterly line of land of
Canandaigua Industries Co., Inc., distant 341.48 feet measured N 19° 36'
36"  W  along  said  easterly  line,  from the northerly line of Buffalo
Street at a point therein distant 1200  feet,  more  or  less,  measured
westwardly, along said line of Buffalo Street, from the westerly line of
Main Street;
Extending  from  said  beginning  point  the following eight courses and
distances, the first four thereof being along said general easterly line
of lands of Canandaigua Industries Co., Inc.: (1) S 70° 25' 10"  W  8.00
feet  to  an  iron; (2) N 19° 36' 35" W, 379.37 feet to a spike set in a
railroad tie; (3) S 70° 25' 10" W, 17.00 feet to an iron stake; and  (4)
N 19° 38' 00" W, 164.00 feet to an iron stake; thence the following four
courses  and  distances by remaining land of Penn Central Transportation
Company: (5) N 70° 22' 00" E, 33.00 feet to an iron stake; (6) S 19° 38'
00" E, 164.02 feet to an iron stake; (7) S 19° 36' 35" E, 379.37 feet to
an iron stake; and (8) S 70° 23' 25"  W,  8.00  feet  to  the  place  of
beginning.
  PARCEL 5
ALL  THAT  TRACT  OR PARCEL OF LAND, situate in the City of Canandaigua,
County of Ontario, State of New York, all as shown  on  a  map  entitled
"8.512  acre  parcel  to  be  conveyed  to Constellation Brands, Inc. by
Meridian Automotive Systems, Inc.",  prepared  by  Costich  Engineering,
P.C.,  having  drawing  number  3203-A,  dated 6/18/2003, and being more
particularly bounded and described as follows:
Commencing at a point on the south right-of-way  line  of  North  (66.0'
R.O.W.)  Street  said  point  being the northwest corner of lands now or
formerly  owned  by  Cambridge  Acquisition  Corp,  having   T.A.      #
070.19-01-04.2  and  the northeast corner of lands now or formerly owned
by Cambridge Acquisition Corp having  T.A.     070.19-01-03;  thence  A.
S38°37'53"E, along the aforementioned common property line a distance of
772.95  feet to the point and place of beginning; thence 1. S38°37'53"E,
a distance of 772.95 feet to a point; thence 2. S62°34'17"W, a  distance
of  440.56  feet to a point; thence 3. N45°24'43"W, a distance of 531.72
feet to a point of curvature; thence 4. Northwesterly on a curve to  the
left  having  a delta angle of 02°38'31", a radius of 5,786.16 feet, and
an arc length of  266.80  feet,  said  curve  also  having  a  chord  of
N46°44'17"W,  266.78  feet to a point; thence 5. N62°29'47"E, a distance
of 542.77 feet to the point and place  of  beginning.  Containing  8.512
acres of land, more or less.
  PARCEL 6
ALL  THAT  TRACT  OR PARCEL OF LAND, situate in the City of Canandaigua,
County of Ontario, State of New York, bounded and described as  follows:
Beginning  at  a  point  in the west line of Finger Lakes Railway Corp.,
said point being the northwest corner of a parcel of  land  conveyed  by
George  P.  Baker,  Richard C. Bond and Jervis Langdon, Jr., Trustees of
the  Property  of  Penn  Central  Transportation  Company,   Debtor   to
Canandaigua  Wine  Company,  Inc.,  Liber  729  of  Deeds at page 95 and
proceeding thence, N 19° 38' 00" W, along the west line of Finger  Lakes
Railway  Corp.,  for  a  distance of 227.29 feet to a point in the north
line of lands of Ontario County  Industrial  Development  Agency,  Liber
1096  of  Deeds  at page 335; thence, N 70° 17' 00" F, for a distance of
38.00 feet to a point; thence, S 19° 38' 00" E, through lands of  Finger
Lakes  Railway Corp. for a distance of 227.35 feet to a point; thence, S
70° 22' 00" W, for a distance of 38.00 feet to the point  and  place  of
beginning and containing 0.198 acre of land.
  PARCEL 7
ALL  THAT PROPERTY situate in the City of Canandaigua, County of Ontario
and State of New York and being all of the right, title and interest  of
The  Owasco  River  Railway, Inc., in and to all those certain pieces or
parcels of land and premises, easements, rights of  way  and  any  other
rights of any kind whatsoever appurtenant thereto or used in conjunction
therewith on and along that portion of a branch of railroad known as the
Holcomb  Branch  which  lies  north of the north line of West Avenue and
extends in a northwesterly direction for a distance of 7370  feet,  more
or  less,  to  the  center  line  of  North  Street,  in  said  City  of
Canandaigua. Excepting from this conveyance so much of the said property
which lies south of the south line of  Buffalo  Street.  Excepting  from
this  conveyance  so  much  of  the  said  property as described in that
certain deed  from  Ontario  County  Industrial  Development  Agency  to
Meridian  Automotive  Systems-Composites  Operation, Inc, dated November
12, 2003 and recorded in the Ontario County Clerk's  Office  on  January
23,  2004  in  Liber  1112  of  Deeds  at  page 316. Excepting from this
conveyance so much of said property lying north of the  above  mentioned
exception  parcel  conveyed  to  Meridian  Automotive Systems-Composites
Operation, Inc. and the center line of North Street.
  * NB Repealed upon end of  termination  of  lease  for  licensee  (See
chapter 218 of 2020 § 5)
(iii)  any  such premises or business constituting the overnight lodging
facility located wholly within the boundaries of that tract or parcel of
land situated in the borough of Manhattan, city and county of New  York,
beginning  at  a point on the northerly side of west fifty-fourth street
at a point one hundred feet easterly from the intersection of  the  said
northerly  side  of  west  fifty-fourth  street and the easterly side of
seventh avenue; running thence northerly and parallel with the  easterly
side  of  seventh avenue one hundred feet five inches to the center line
of the block; running thence easterly and parallel  with  the  northerly
side  of west fifty-fourth street and along the center line of the block
fifty feet to a point; running thence northerly and  parallel  with  the
easterly  side  of  seventh  avenue  one hundred feet five inches to the
southerly side of west fifty-fifth street at a point distant one hundred
fifty feet easterly from the intersection of the said southerly side  of
west fifty-fifth street and the easterly side of seventh avenue; running
thence  easterly  along  the  southerly  side of west fifty-fifth street
thirty-one feet three inches to a point; running  thence  southerly  and
parallel  with  the easterly side of the seventh avenue one hundred feet
five inches to the center line of the  block;  running  thence  easterly
along  the center line of the block and parallel with the southerly side
of west fifty-fifth street, one hundred feet; running  thence  northerly
and  parallel  with the easterly side of seventh avenue one hundred feet
five inches to the southerly side of west  fifty-fifth  street;  running
thence  easterly  along  the  southerly  side of west fifty-fifth street
twenty-one feet ten and one-half  inches  to  a  point;  running  thence
southerly  and  parallel  with  the  easterly side of seventh avenue one
hundred feet five inches to the center line of the block; running thence
westerly along the center line  of  the  block  and  parallel  with  the
northerly  side  of west fifty-fourth street three feet one and one-half
inches; running thence southerly and parallel with the easterly side  of
seventh  avenue  one  hundred  feet five inches to the northerly side of
west fifty-fourth street at a point distant three hundred feet  easterly
from  the  intersection  of the said northerly side of west fifty-fourth
street and the easterly side of seventh avenue; running thence  westerly
and  along  the  northerly  side of west fifty-fourth street two hundred
feet to the point or place of beginning,  provided  that  such  facility
maintains  not  less  than  four  hundred  guest  rooms  and  suites for
overnight lodging, (iv) any such premises or business  located  on  that
tract  or  parcel  of  land,  or any subdivision thereof, situate in the
Village of Lake Placid, Town of North Elba, Essex County, New  York;  it
being  also a part of Lot No.  279, Township No. 11, Old Military Tract,
Richard's Survey; it being also all of Lot No. 23 and part of Lot No. 22
as shown and designated on a certain map entitled "Map of Building Sites
for Sale by B.R. Brewster" made by G.T. Chellis C.E. in 1892; also being
PARCEL No. 1 on a certain map of lands of Robert  J.  Mahoney  and  wife
made  by G.C. Sylvester, P.E.  & L.S. # 21300, dated August 4, 1964, and
filed in the Essex County Clerk's Office on August 27,  1964,  and  more
particularly   bounded  and  described  as  follows;  BEGINNING  at  the
intersection of the northerly bounds of  Shore  Drive  (formerly  Mirror
Street)  with  the westerly bounds of Park Place (formerly Rider Street)
which point is also the northeast corner of  Lot  No.  23,  from  thence
South 21°50' East in the westerly bounds of Park Place a distance of 119
feet,  more  or less, to a lead plug in the edge of the sidewalk marking
the southeast corner of Lot No. 23 and the northeast corner of  Lot  No.
24; from thence South 68°00'50" West a distance of 50.05 feet to an iron
pipe  set in concrete at the corner of Lots 23 and 22; from thence South
65°10'50" West a distance of 7.94 feet along the south line of  Lot  No.
22 to an iron pipe for a corner; from thence North 23°21'40" West and at
17.84  feet  along  said  line  passing  over a drill hole in a concrete
sidewalk, and at 68.04 feet further along said line passing over an iron
pipe at the southerly edge of another sidewalk, and at 1.22 feet further
along said line passing over another drill hole in a sidewalk,  a  total
distance  of  119  feet, more or less, to the northerly line of Lot. No.
22; from thence easterly in the northerly line of Lot 22 and 23  to  the
northeast  corner  of  Lot  No.  23  and  the  point  of beginning. Also
including the lands to the center of Shore Drive  included  between  the
northerly  straight  line  continuation  of  the side lines of the above
described parcel, and to the center of Park Place, where they  abut  the
above described premises SUBJECT to the use thereof for street purposes.
Being  the same premises conveyed by Morestuff, Inc. to Madeline Sellers
by deed dated June 30, 1992, recorded in the Essex County Clerk's Office
on July 10, 1992 in Book 1017  of  Deeds  at  Page  318;  (v)  any  such
premises or business located on that certain piece or parcel of land, or
any  subdivision  thereof,  situate,  lying  and  being  in  the Town of
Plattsburgh, County of  Clinton,  State  of  New  York  and  being  more
particularly  bounded and described as follows: Starting at an iron pipe
found in the easterly bounds of the highway known as  the  Old  Military
Turnpike,  said  iron  pipe  being located 910.39 feet southeasterly, as
measured along the easterly bounds of said highway, from  the  southerly
bounds of the roadway known as Industrial Parkway West, THENCE running S
31  °  54' 33" E along the easterly bounds of said Old Military Turnpike
Extension, 239.88 feet to a point  marking  the  beginning  of  a  curve
concave  to the west; thence southerly along said curve, having a radius
of 987.99 feet, 248.12 feet to an iron pipe found marking the  point  of
beginning  for the parcel herein being described, said point also marked
the southerly corner of lands of Larry Garrow, et al,  as  described  in
Book  938 of Deeds at page 224; thence N 07° 45' 4" E along the easterly
bounds of said Garrow, 748.16 feet to a 3"x4" concrete monument  marking
the northeasterly corner of said Garrow, the northwesterly corner of the
parcel  herein  being  described  and  said  monument  also  marking the
southerly bounds of lands of Salerno Plastic Corp. as described in  Book
926  of Deeds at Page 186; thence S 81° 45' 28" E along a portion of the
southerly bounds of said Salerno Plastic Corp., 441.32 feet to  an  iron
pin  found  marking  the northeasterly corner of the parcel herein being
described  and  also marking the northwest corner of the remaining lands
now or formerly owned by said Marx and Delaura; thence S 07° 45'  40"  W
along  the  Westerly  bounds  of  lands now of formerly of said Marx and
DeLaura and along  the  easterly  bounds  of  the  parcel  herein  being
described,  560.49  feet  to an iron pin; thence N 83° 43' 21" W along a
portion of the remaining lands of said Marx and DeLaura, 41.51  feet  to
an  iron  pin;  thence S 08° 31' 30" W, along a portion of the remaining
lands of said Marx and Delaura,  75.01  feet  to  an  iron  pin  marking
northeasterly  corner  of lands currently owned by the Joint Council for
Economic  Opportunity  of  Plattsburgh  and  Clinton  County,  Inc.   as
described in Book 963 of Deeds at Page 313; thence N 82° 20' 32" W along
a  portion  of  the northerly bounds of said J.C.E.O., 173.50 feet to an
iron pin; thence 61° 21' 12"  W,  continuing  along  a  portion  of  the
northerly  bounds of said J.C.E.O., 134.14 feet to an iron pin; thence S
07° 45' 42" W along the westerly bounds of said J.C.E.O., 50 feet to  an
iron pin; thence S 66° 48' 56" W along a portion of the northerly bounds
of remaining lands of said Marx and DeLaura, 100.00 feet to an iron pipe
found  on  the  easterly bounds of the aforesaid highway, said from pipe
also being located on a curve concave to the west;  thence  running  and
running northerly along the easterly bounds of the aforesaid highway and
being  along  said curve, with the curve having a radius of 987.93 feet,
60.00 feet to the point of beginning and containing 6.905 acres of land.
Being the same premises as conveyed to Ronald Marx  and  Alice  Marx  by
deed of CIT Small Business Lending Corp., as agent of the administrator,
U.S.  Small  Business  Administration,  an  agency  of the United States
Government dated September 10, 2001 and recorded in the  office  of  the
Clinton  County  Clerk  on  September 21, 2001 as Instrument #135020; or
(vi) any such premises or business located on the west side of New  York
state  route  414  in  military lots 64 and 75 located wholly within the
boundaries of that tract or parcel of land situated in the town of Lodi,
county of Seneca beginning at an iron pin on the assumed  west  line  of
New  York  State Route 414 on the apparent north line of lands reputedly
of White (lib. 420, page 155); said iron  pin  also  being  northerly  a
distance  of  1200 feet more or less from the centerline of South Miller
Road; Thence leaving the point of beginning north 85-17'-44" west  along
said  lands  of  White  a distance of 2915.90 feet to an iron pin Thence
north 03-52'-48" east along said lands of White, passing through an iron
pin 338.36 feet distant, and continuing further along that same course a
distance of 13.64 feet farther, the total distance being 352.00 feet  to
a  point  in  the  assumed  centerline  of  Nellie Neal Creek; Thence in
generally a north westerly direction the following courses and distances
along the assumed centerline of Nellie Neal Creek; north 69-25'-11" west
a distance of 189.56 feet to a point; north 63-40'-00" west  a  distance
of  156.00  feet  to  a point; north 49-25'-00" west a distance of 80.00
feet to a point; south 80-21'-00" west a distance of  90.00  feet  to  a
point; north 72-03'-00" west a distance of 566.00 feet to a point; north
68-15'-00"  west  a distance of 506.00 feet to a point; north 55-16'-00"
west a distance of 135.00 feet to  a  point;  south  69-18'-00"  west  a
distance  of 200.00 feet to a point; south 88-00'-00" west a distance of
170.00 feet to a point on a tie line at or near the high water  line  of
Seneca Lake; Thence north 25-17'-00" east along said tie line a distance
of 238.00 feet to an iron pipe; Thence south 82-04'-15" east along lands
reputedly of M. Wagner (lib. 464, page 133) a distance of 100.00 feet to
an  iron pin; Thence north 06-56'-47" east along said lands of M. Wagner
a distance of 100.00 feet to an iron pipe; Thence north 09-34'-28"  east
along  lands  reputedly  of  Schneider (lib. 429, page 37) a distance of
50.10 feet to an iron pipe; Thence north  07-49'-11"  east  along  lands
reputedly  of  Oney  (lib.  484, page 24) a distance of 50.00 feet to an
iron  pipe;  Thence  north  82-29'-40"  west  along said lands of Oney a
distance of 95.30 feet to an iron pipe on a tie  line  at  or  near  the
highwater  line  of Seneca Lake; Thence north 08-15'-22" east along said
tie line a  distance  of  25.00  feet  to  an  iron  pin;  Thence  south
82-28'-00"  east  along  lands  reputedly  of  Yu (lib. 405, page 420) a
distance of 96.53 feet to an iron pipe;  Thence  north  34-36'-59"  east
along  said  lands  of  Yu  a  distance  of 95.00 feet to a point in the
assumed centerline of Van Liew Creek; Thence in  generally  an  easterly
direction   the  following  courses  and  distances  along  the  assumed
centerline of Van Liew Creek; north 72-46'-37" east a distance of 159.98
feet to a point; north 87-53'-00" east a distance of  94.00  feet  to  a
point;  south 71-12'-00" east a distance of 52.00 feet to a point; south
84-10'-00" east a distance of 158.00 feet to a point;  south  59-51'-00"
east  a  distance  of  160.00  feet  to a point; south 83-29'-00" east a
distance of 187.00 feet to a point; Thence north 01-33'-40"  east  along
lands  reputedly  of Hansen (lib. 515, page 205) passing through an iron
pipe 32.62 feet distant, and continuing further along that  same  course
passing  through  an  iron pin 205.38 feet farther, and continuing still
further along that same course a distance of  21.45  feet  farther,  the
total  distance  being 259.45 feet to the assumed remains of a White Oak
stump; Thence north 69-16'-11" east along lands  reputedly  of  Schwartz
(lib.  374, page 733) being tie lines along the top of the south bank of
Campbell Creek a distance of  338.00  feet  to  a  point;  Thence  south
57-17'32" east along said tie line a distance of 136.60 feet to a point;
Thence  south  74-45'-00"  east along said tie line a distance of 100.00
feet to an iron pin; Thence north 04-46'-00" east along  said  lands  of
Schwartz  a distance of 100.00 feet to a point in the assumed centerline
of Campbell  Creek;  Thence  in  generally  an  easterly  direction  the
following courses and distances along the assumed centerline of Campbell
Creek; south 71-34'-00" east a distance of 330.00 feet to a point; north
76-53'-00"  east  a  distance of 180.00 feet to a point; north 83-05'00"
east a distance of 230.00 feet to  a  point;  south  66-44'-00"  east  a
distance  of  90.00 feet to a point; south 81-10'-00" east a distance of
240.00 feet to a point; south 45-29'-15" east a distance of  73.18  feet
to  a  point;  Thence  south  05-25'-50"  west  along lands reputedly of
Stanley Wagner (lib. 450, page 276) a distance of 135.00 feet to a point
on the assumed north line of Military Lot 75;  Thence  south  84-34'-10"
east  along  said lands of Wagner and the assumed north line of Military
Lot 75 a distance of 1195.06 feet to an iron pin; Thence south O6-57'52"
west along said lands of M. Wagner (lib. 414, page 267) passing  through
an  iron pin 215.58 feet distant, and continuing further along that same
course a distance of 20.59 feet farther, the total distance being 236.17
feet to a point in the assumed centerline of Campbell Creek;  Thence  in
generally  a south easterly direction the following course and distances
along the assumed centerline of Campbell Creek; north 78-23'-09" east  a
distance  of  29.99 feet to a point; south 46-09'-15" east a distance of
65.24 feet to a point; north 85-55'-09" east a distance of 60.10 feet to
a point; south 61-59'-50" east a distance of 206.91  feet  to  a  point;
north  63-58'-27"  east  a  distance  of  43.12  feet  to a point; south
28-51'-21" east a distance of 47.72 feet to a  point;  south  15-14'-08"
west  a  distance  of  33.42  feet  to  a point; south 79-16'-32" east a
distance of 255.15 feet to a point; south 62-19'-46" east a distance  of
75.82 feet to a point; north 76-10'-42" east a distance of 99.60 feet to
a point; north 82-12'55" east a distance of 86.00 feet to a point; south
44-13'53"  east  a  distance  of 64.08 feet to a point; north 67-52'-46"
east a distance of 73.98 feet  to  a  point;  north  88-13'-13"  east  a
distance  of  34.64 feet to a point on the assumed west line of New York
State Route 414; Thence south 20-13'-30" east  along  the  assumed  west
line of New York State Route 414 a distance of 248.04 feet to a concrete
monument;  Thence  south 02-10'-30" west along said road line a distance
of 322.90 feet to an iron pin; Thence 13-14'-50" west  along  said  road
line  a  distance of 487.41 feet to an iron pin, said iron pin being the
point and place of beginning;
  Comprising an area of 126.807 acres of  land  according  to  a  survey
completed  by  Michael  D.  Karlsen  entitled  "Plan Owned by Stanley A.
Wagner" known as Parcel A of Job number 98-505.
  This survey is subject to all  utility  easements  and  easements  and
right-of-ways of record which may affect the parcel of land.
  This  survey  is  also  subject  to the rights of the public in and to
lands herein referred to as New York State Route 414.
  This survey intends to describe a portion of the premises as  conveyed
by  Ruth  V.  Wagner  to Stanley A. Wagner by deed recorded February 10,
1989 in Liber 450 of deeds, at Page 286.
  This survey also intends to describe a  portion  of  the  premises  as
conveyed  by  Stanley  W. VanVleet to Stanley A. Wagner by deed recorded
April 30, 1980 in Liber 385 of Deeds, at Page 203.
 ALSO ALL THAT OTHER TRACT OR PARCEL OF LAND SITUATE on the east side of
New York State Route 414 in Military Lot 75 in the Town of Lodi,  County
of Seneca, State of New York bounded and described as follows:
  Beginning  at  an  iron pin on the assumed east line of New York State
Route 414, said iron pin being  north  50-44'-57"  east  a  distance  of
274.92  feet  from  the  south  east corner of the parcel of land herein
above described; Thence leaving the point of beginning  north  00-26'01"
east  along a mathematical tie line a distance of 504.91 feet to an iron
pin; Thence south 37-00'-20" east along lands  reputedly  of  Tomberelli
(lib.  419,  page  243) passing through an iron pin 176.00 feet distant,
and continuing further along that same course a distance  of  2.01  feet
farther,  the  total distance being 178.01 feet to a point; Thence south
09-03'-55" west along lands reputedly of M. Wagner (lib. 491, page  181)
a  distance  of 68.19 feet to an iron pipe; Thence south 15-36'-04" west
along said lands of M. Wagner a distance of 300.15 feet to an iron pipe;
Thence south 72-04'-59" west along said lands of M. Wagner a distance of
20.49 feet to an iron pin, said iron pin being the point  and  place  of
beginning.
  Comprising  an  area  of  0.727  acre  of  lands according to a survey
completed by Michael D. Karlsen entitled "Plan of Land Owned by  Stanley
A. Wagner" known as Parcel B of job number 98-505.
  This  survey  is  subject  to  all utility easements and easements and
right-of-ways of record which may affect this parcel of land.
  This survey is also subject to the rights of  the  public  in  and  to
lands herein referred to as New York State Route 414.
  This survey intends to describe the same premises as conveyed by Henry
W. Eighmey as executor of the Last Will and Testament of Mary C. Eighmey
to  Stanley  A.  Wagner by deed recorded July 2, 1996 in liber 542, page
92.
  This survey also intends to describe a  portion  of  the  premises  as
conveyed  by  Ruth  V.  Wagner  to  Stanley  A.  Wagner by deed recorded
February 10, 1989 in Liber 450 of deeds, at Page 286. The provisions  of
this  paragraph  shall  not  apply  to  any premises or business located
wholly within the following described parcel: ALL THAT TRACT  OR  PARCEL
OF  LAND  situate in the City of Corning, County of Steuben and State of
New York bounded and described as follows:  Beginning  at  an  iron  pin
situate  at  the  terminus of the westerly line of Townley Avenue at its
intersection with the southwesterly line of New  York  State  Route  17;
thence  S  00°  45'  18"  E along the westerly line of Townley Avenue, a
distance of 256.09 feet to a point; thence S 89° 02' 07"  W  through  an
iron pin placed at a distance of 200.00 feet, a total distance of 300.00
feet  to an iron pin; thence N 00° 59' 17" W a distance of 47.13 feet to
an iron pin; thence S 89° 02' 07" W a distance of 114.56 feet to a point
situate in the southeast corner of Parcel A-2 as set forth on  a  survey
map  hereinafter  described; thence N 14° 18' 49" E a distance of 124.40
feet to an iron pin situate at the southeast  corner  of  lands  now  or
formerly  of  Cicci  (Liber  923,  Page  771);  thence N 14° 18' 49" E a
distance of 76.46 feet to an iron pin; thence N 00° 57' 53" W a distance
of 26.25 feet to an iron pin marking the southeast corner of parcel  A-1
as  set  forth on the hereinafter described survey map; thence N 00° 58'
01" W a distance of 166.00 to an  iron  pin  situate  at  the  northeast
corner  of said Parcel A-1, which pin also marks the southeast corner of
lands now or formerly of Becraft (Liber 1048, Page 1086); thence  N  00°
57'  53"  W  a  distance  of  106.00  feet to an iron pin situate in the
southerly line of lands now or formerly  of  the  United  States  Postal
Service;  thence N 89° 02' 07" E along the southerly line of said United
States Postal Service a distance of 81.47 feet to a point; thence N  14°
18' 49" E along the easterly line of said United States Postal Service a
distance of 114.29 feet to an iron pin situate in the southwesterly line
of  New  York  State  Route  17;  thence  S  32°  00'  31"  E  along the
southwesterly line of New York State Route 17, a distance of 358.93 feet
to an iron pin; thence continuing along the southwesterly  line  of  New
York  state  Route  17, S 38° 30' 04" E a distance of 108.18 feet to the
iron pin marking the place of beginning. Said premises are set forth and
shown as approximately 4.026  acres  of  land  designated  as  Parcel  A
(excluding  Parcels  A-1  and  A-2)  on  a survey map entitled "As-Built
Survey of Lands of New York Inn, LLC, City of Corning,  Steuben  County,
New  York" by Weiler Associates, dated December 27, 2001, designated Job
No. 12462; or (vii) any such premises  or  businesses  located  on  that
certain  plot,  piece or parcel of land, situate, lying and being in the
Second Ward of the City of Schenectady, on the Northerly side  of  Union
Street,  bounded  and  described  as  follows:  to wit; Beginning at the
Southeasterly corner of the lands lately owned by Elisha L. Freeman  and
now  by Albert Shear; and running from thence Easterly along the line of
Union Street, 44 feet to the lands now owned by or in the possession  of
James  G.  Van Vorst; thence Northerly in a straight line along the last
mentioned lands and the lands of the late John Lake,  102  feet  to  the
lands  of  one  Miss Rodgers; thence Westerly along the line of the last
mentioned lands of said Rodgers to the lands  of  the  said  Shear;  and
thence  Southerly  along  the  lands of said Shear 101 feet, 6 inches to
Union Street, the place of beginning.
  Also all that tract or parcel of land,  with  the  buildings  thereon,
situate  in the City of Schenectady, County of Schenectady, and State of
New York, situate in the First, formerly the Second  Ward  of  the  said
City,  on  the  Northerly  side  of  Union Street, which was conveyed by
William Meeker and wife to Elisha L. Freeman by deed  dated  the  second
day  of December 1843, and recorded in the Clerk's Office of Schenectady
County on December 5, 1843, in Book V of Deeds at page 392, which lot in
said deed is bounded and described as follows: Beginning at a  point  in
the  Northerly  line  of  Union  Street  where  it is intersected by the
Easterly line of property numbered 235 Union  Street,  which  is  hereby
conveyed,  and  running thence Northerly along the Easterly line of said
property, One Hundred Forty and Five-tenths  (140.5)  feet  to  a  point
sixteen  (16)  feet  Southerly from the Southerly line of the new garage
built upon land adjoining on the North; thence  Westerly  parallel  with
said  garage,  Forty-six  and Seven-tenths (46.7) feet; thence Southerly
One Hundred Forty and Eight-tenths (140.8) feet to the Northerly  margin
of  Union  Street;  thence  Easterly along the Northerly margin of Union
Street,  about  Forty-eight and three-tenths (48.3) feet to the point or
place of beginning.
  The two above parcels are  together  more  particularly  described  as
follows:
  All  that  parcel  of  land  in the City of Schenectady beginning at a
point in the northerly margin  of  Union  Street  at  the  southwesterly
corner  of lands now or formerly of Friedman (Deed Book 636 at page 423)
which point is about 60 feet westerly of  the  westerly  line  of  North
College  Street  and runs thence N. 86 deg. 42' 20" W. 92.30 feet to the
southeasterly corner of other lands now or formerly  of  Friedman  (Deed
Book  798  at page 498); thence N. 04 deg. 06' 48" E. 140.50 feet to the
southwesterly corner of lands now or  formerly  of  Stockade  Associates
(Deed Book 1038 at page 521); thence S. 87 deg. 05' 27" E. 46.70 feet to
lands  now  or formerly of McCarthy (Deed Book 1129 at page 281); thence
along McCarthy S. 00 deg. 52' 02" E.  3.69  feet  to  the  northwesterly
corner  of lands now or formerly of SONYMA (Deed Book 1502 at page 621);
thence along lands of SONYMA S. 02 deg 24' 56" W.34.75 feet to a corner;
thence still along lands of SONYMA and lands now or  formerly  of  Magee
(Deed  Book  399  at  page  165)  S.  86 deg. 11' 52" E. 42.57 feet to a
corner; thence still along lands of Magee and Lands  of  Friedman  first
above  mentioned  S.  03  deg.  10'  08"  W. 102.00 feet to the point of
beginning.
  Excepting and reserving all that portion of  the  above  parcel  lying
easterly of a line described as follows:
  All  that tract or parcel of land, situated in the City of Schenectady
and County of Schenectady and State of New York, on the  Northerly  side
of Union Street bounded and described as follows:
  Beginning at a point in the northerly line of Union Street, said point
being  in  the  division  line between lands now or formerly of Electric
Brew Pubs, Inc. (1506 of Deeds at page 763) on the West and lands now or
formerly of Margaret Wexler and Donna Lee Wexler Pavlovic,  as  trustees
under  Will  of  Ruth  F. Wexler (Street number 241 Union Street) on the
East; thence North 03 deg. 04' 10" East, along  the  building  known  as
Street No. 241 Union Street, a distance of 30.50 feet to a point; thence
North  88  deg.  45'  45"  West, along said building and building eve, a
distance of 5.62 feet to a point; thence North 03  deg.  03'  30"  East,
along  said  building  eve of Street No. 241 Union Street, a distance of
32.74 feet; thence South 88 deg. 45' 45" East, along said building  eve,
a  distance  of 1.2 feet to an intersection of building corner of Street
No. 241 Union Street and a brick wall; thence  north  03  deg.  37'  30"
East,  along said brick wall, a distance of 14.47 feet to a point in the
corner of the brick wall, thence South 86 deg. 46' 45" East  along  said
brick  wall  a  distance  of 4.42 feet to the intersection of brick wall
with the boundary line between the Electric Brew Pubs, Inc.  (aforesaid)
on  the West and lands of Margaret Wexler and Donna Lee Wexler Pavlovic,
(aforesaid) on the East; thence North 03 deg 10' 08" East a distance  of
0.62  feet to the Northeast corner of lands belonging to Margaret Wexler
and Donna Lee Wexler Pavlovic.
  Also all that tract or parcel of land  commonly  known  as  the  Union
Street  School,  located  on the Northeasterly corner of Union and North
College Streets in the First Ward of the City and County of  Schenectady
and  State  of  New  York,  more  particularly  bounded and described as
follows:  Beginning at a point in the Northerly  street  line  of  Union
Street  where  it  is  intersected  by the Easterly street line of North
College Street, and runs thence Northerly along the Easterly street line
of North College Street, one hundred seven and five-tenths (107.5)  feet
to  a  point,  thence  easterly  at an angle of ninety (90) degrees, one
hundred ninety-one and seventy-five hundredths (191.75) feet to a  point
in  the Northwesterly street line of Erie Boulevard thence southwesterly
along the Northwesterly street  line  of  Erie  Boulevard,  one  hundred
twenty-three  and eight-tenths (123.8) feet to its intersection with the
Northerly street  line  of  Union  Street;  thence  Westerly  along  the
Northerly  street  line  of  Union  Street,  one hundred twenty-four and
fifty-five hundredths (124.55) feet to the point or place of beginning.
  The above described parcel of property includes the Blue  Line  parcel
of  land,  which is a portion of the abandoned Erie Canal Lands, located
in the First Ward of the City of Schenectady, New York, and  which  Blue
Line parcel lies between the Northwesterly line of Erie Boulevard as set
forth  in the above described premises and the Northeasterly lot line of
the old Union Street School as it runs parallel with  the  Northwesterly
line of Erie Boulevard as aforesaid.
  The  two  above  parcels  are  together more particularly described as
follows: All that parcel of land in the City of Schenectady beginning at
a point in the northerly margin of Union Street  and  the  northwesterly
margin  of  Erie Boulevard and runs thence along Union Street N. 86 deg.
42' 20" W. 124.55 feet to the easterly margin of North  College  Street;
thence  along  North  College Street N. 05 deg 04' 40" E. 107.50 feet to
the southeasterly corner of lands now or formerly of McCarthy (Deed Book
1129 at page 279); thence along McCarthy, Cottage Alley and lands now or
formerly of McGregor (Deed Book 912 at page 624) S. 84 deg. 55'  20"  E.
191.75  feet to the northwesterly margin of Erie Boulevard; thence along
Erie Boulevard S. 38 deg. 03'  53"  W.  123.54  feet  to  the  point  of
beginning;  or  (viii)  any  such premises or businesses located on that
tract or parcel of land situate in the Town of Hopewell, Ontario County,
State of New York, bounded and described as  follows:  Commencing  at  a
5/8"  rebar  found on the division line between lands now or formerly of
Ontario County - Finger Lakes Community College  (Liber  698  of  Deeds,
Page  466)  on  the  north  and  lands now or formerly of James W. Baird
(Liber 768 of Deeds, Page 1109) on the south; thence, North  43°-33'-40"
West,  on  said  division line, a distance of 77.32 feet to the Point of
Beginning. Thence, North 43°-33'-40" West, continuing on  said  division
line and through said lands of Ontario County, a distance of 520.45 feet
to  a  point  on  the  southeasterly  edge  of an existing concrete pad;
thence, South 74°-19'-53" West, along said  edge  of  concrete  and  the
projection thereof, a distance of 198.78 feet to a point on the easterly
edge  of pavement of an existing campus drive; thence, the following two
(2) courses and distances along said edge of pavement: Northeasterly  on
a  curve to the left having a radius of 2221.65 feet, a chord bearing of
North 30°-16'-39" East, a chord distance of 280.79, a central  angle  of
07°-14'-47",  a  length  of 280.98 feet to a point of reverse curvature;
thence, Northeasterly on a curve to the right having a radius of  843.42
feet,  a  chord  bearing  of North 45°-25'-09" East, a chord distance of
534.08, a central angle of 36°-55'-01", a length of  543.43  feet  to  a
point;  thence,  South 30°-04'-59" East, a distance of 18.28 feet to the
corner of the property acquired by Ontario County (Liber 766  of  Deeds,
Page  1112),  as  shown  on a map recorded in the Ontario County Clerk's
Office as Map No. 6313; thence,  the  following  four  (4)  courses  and
distances  along  said property line: South 30°-04'-59" East, a distance
of 177.17 feet to a point; thence, South 02°-20'-33" East, a distance of
147.53 feet to a point; thence, South 41°-31'-35" East,  a  distance  of
200.93  feet  to  a  point;  thence,  South 23°-48'-53" West, along said
property line, and the projection thereof, through the first said  lands
of  Ontario County - Finger Lakes Community College (Liber 698 of Deeds,
Page 466), a distance of 517.96 feet to Point of Beginning. Said  parcel
containing  7.834  acres,  more  or  less,  as  shown  on a map entitled
"Proposed Lease Area - Friends  of  the  Finger  Lakes  Performing  Arts
Center,  Hopewell,  NY", prepared by Bergmann Associates, drawing LM-01,
dated June 10, 2005, last revised  August  17,  2005.  The  related  PAC
Properties are shown on the Map denominated "FLCC Campus Property, FLPAC
Ground  Lease,  Parking, Vehicular & Pedestrian Access", recorded in the
Ontario County Clerk's Office on December 10, 2009 in Book 1237 of Deeds
at page 9 and are comprised of the areas separately labeled  as  Parking
Lot  'A', Parking Lot 'G', the Ticket Booth area, the Sidewalks, and the
Entry Roads; or (ix) any such premises or  businesses  located  on  that
tract  or parcel of land situate lying and being in the Town of Oneonta,
County of Otsego and State of New York and being  a  portion  of  Otsego
County  Tax  Map  Department  Parcel  Number 287.00-1-33 and bounded and
described  as  follows:  Beginning  at  a  point  2.12  feet   off   the
northeasterly  corner  of  a  one  story  building  on the lands, now or
formerly, of Abner Doubleday, LLC, aka  Cooperstown  All  Star  Village,
LLC,  as owned by Martin and Brenda Patton, which point lies N 87°55'13"
W a distance of 149.37' from the northeast corner of the  Patton  lands;
thence  N  74°30'18"  W  a  distance  of 51.50 feet to a point; thence S
15°29'42" W a distance of 2.00 feet to a point; thence N 74°30'18"  W  a
distance  of  14.00  feet to a point; thence S 15°29'42" W a distance of
19.20 feet to a point; thence S 74°30'18" E a distance of 14.20 feet  to
a  point;  thence  S  15°29'42"  W  a  distance  of  4.20 feet; thence S
74°30'18" E a distance of 51.30 feet to a point; thence N 15°29'42" E  a
distance of 25.40 feet to a point to the point and place of beginning.
Containing  an  area  of  1576.06  square feet, or 0.036 acres with such
bearings referencing Magnetic North 1995.
This survey is subject to any rights of way or easements which may  have
been  granted  to  utility  companies;  or (x) Notwithstanding any other
provision of law to the contrary, the state liquor authority may issue a
license under section fifty-one-a of this chapter to  the  owner  and/or
operator  of  the  parcel  described  in  this  subparagraph.  The legal
description for the parcel so identified as the site is as follows:
  ALL THAT TRACT OR PARCEL OF LAND situate  in  the  city  of  Syracuse,
County  of  Onondaga  and  State  of  New  York  being more particularly
described as follows:
  Beginning at a point in the easterly line  of  North  Clinton  Street,
said  point being approximately 518.65 feet southerly along the easterly
line of North Clinton Street from its intersection  with  the  southerly
line  of  Division Street; thence N. 76° 43' 56" E. a distance of 133.65
feet to a point; thence N. 53° 11' 01" E. a distance of 142.28 feet to a
point; thence N. 71° 07' 02" E a distance of 16.99 feet to  a  point  in
the  westerly  line  of  Genant  Drive;  thence  southeasterly along the
westerly line of Genant Drive on a curve to the right with a  radius  of
643.94  feet,  an arc length of 77.63 feet and a chord of S. 16° 43' 54"
E. with a distance of 77.58' to the point of tangency; thence S. 13° 17'
52" E.  a distance of 265.92 feet to a point; thence on a curve  to  the
right  with a radius of 55 feet, an arc length of 57.02 feet and a chord
of S.  16° 23' 37" W. with a distance of 54.53  feet  to  the  point  of
tangency;  thence S. 59° 31' 29" W. a distance of 24.64 feet to a point;
thence S.  71° 26' 56" W. a distance of 142.18 feet to a  point  in  the
easterly  line of N. Clinton Street; thence N. 28° 09' 10" W. a distance
of 364.86 feet to the point and place of beginning.  Said  parcel  being
approximately  1.99  acres. The aforesaid described parcel is also shown
as Lot "1B" (331 Genant Drive) according to a map  entitled  "A  Map  of
Resubdivision  of  a  portion  of  Block  D  in  the Original Village of
Syracuse into Lots 1A and 1B, City of Syracuse, Onondaga  County,  State
of  New York, Known as 431 and 311 Genant Drive" by James M. Zuccolotto,
Licensed Land Surveyor, dated March 20, 2001 and last  revised  May  21,
2002, and filed in the Onondaga County Clerk's office on May 28, 2002 as
Map No. 9408.
  EXCEPTING   AND   RESERVING   THEREFROM,   a  permanent  easement  and
right-of-way benefiting Niagara Mohawk Power Corporation, its successors
and assigns, upon  and  across  that  portion  of  the  above  described
premises more particularly described as follows:
  Beginning  at  a  point  in the easterly line of North Clinton Street,
said point being approximately 518.65 feet southerly along the  easterly
line  of  North  Clinton Street from its intersection with the southerly
line of Division Street; thence N. 76° 43' 56" E. a distance  of  133.65
feet to a point; thence N. 53° 11' 01" E. a distance of 142.28 feet to a
point;  thence  N.  71° 07' 02" E a distance of 16.99 feet to a point in
the westerly line  of  Genant  Drive;  thence  southeasterly  along  the
westerly  line  of Genant Drive on a curve to the right with a radius of
643.94 feet, an arc length of  68.17  feet  to  a  point  which  is  the
northeast  corner  of the Multi-Story Brick Building located on Lot "1B"
(311 Genant Drive) as shown on a map entitled "A Map of a  Resubdivision
of a portion Of Block D in the Original Village of Syracuse into Lots 1A
and  1B,  City of Syracuse, Onondaga County, State of New York, known as
431 and  311  Genant  Drive"  by  James  M.  Zuccolotto,  Licensed  Land
Surveyor,  dated March 20, 2001 and last revised May 21, 2002, and filed
in the Onondaga County Clerk's Office on May 28, 2002 as  Map  No.  9408
(the  "Subdivision  Map");  thence  along  the  northerly  line  of said
Multi-Story Brick Building S. 76° 52' 55" W. a distance 283.21  feet  to
the  easterly  line  of North Clinton Street; thence N. 27° 59' 42" W. a
distance of 9.8' to the point and place of beginning. Said easement  and
right-of-way  shall  be  a  permanent  easement  appurtenant, creating a
property right which shall run with the land, for the purpose of ingress
and egress by Niagara  Mohawk  Power  Corporation,  its  successors  and
assigns to the benefited parcel, identified as the Ash Street Substation
located  on  lot  1A (431 Genant Drive) as shown on the Subdivision Map,
and to access, maintain, repair, replace and remove the transformer  and
containment  pad  and  the two vaults, shown on the Subdivision Map, and
any appurtenant facilities or other property  of  Niagara  Mohawk  Power
Corporation  located within said easement, provided that the Multi-Story
Brick Building, stairs and two  air  conditioning  units  shown  on  the
Subdivision  Map  and  located in the easement area are part of the real
property conveyed herein and shall not  be  deemed  to  be  property  of
Niagara Mohawk Power Corporation.
  ALSO  EXCEPTING AND RESERVING to Niagara Mohawk Power Corporation, its
successors and assigns, from the parcel(s) described in this  deed,  the
permanent right-of-way and easement to operate, maintain, replace and/or
remove  any  and  all  existing  gas  and  electric  facilities, and all
appurtenant facilities thereto, as are now  erected  upon  the  premises
above  described,  including the full right, privileges and authority to
cross lands of the party of the second  part  to  gain  access  to  said
facilities,  and also including the full right, privileges and authority
to cut and remove all trees, structures, and other  obstructions  within
the  permanent  right-of-way,  together with the right to cut and remove
any trees outside the permanent right-of-way which in the  sole  opinion
of  Niagara  Mohawk  Power  Corporation, its successors and assigns, are
deemed likely to interfere with or pose  a  hazard  to  the  facilities,
provided  that  the  Multi-Story  Brick  Building,  stairs  and  two air
conditioning units shown on the Subdivision Map shall not be removed  or
modified  by  Niagara  Mohawk  Power  Corporation,  its  successors  and
assigns, pursuant to this Right-of-Way and Easement.
  ALSO, EXCEPTING AND RESERVING to Niagara Mohawk Power Corporation, its
successors and assigns,  the  permanent  right-of-way  and  easement  to
operate,  maintain, build, construct, replace and/or remove electric and
gas distribution facilities within ten (10) feet  of  the  edge  of  any
highway(s) abutting the premises herein deemed necessary by said Niagara
Mohawk  Power  Corporation, its successors and assigns, said easement to
include the full right, privilege and authority to cut  and  remove  all
trees,   structures,   and  obstructions  within  said  easement  deemed
necessary  by  Niagara  Mohawk  Power  Corporation,  provided  that  the
Multi-Story  Brick  Building  shown  on the Subdivision Map shall not be
removed or modified by Niagara Mohawk Power Corporation, its  successors
and  assigns,  pursuant  to  this right-of-way and easement; or (xi) ALL
that certain plot, piece or parcel of land, situate, lying and being  in
the  Town  of  Greenburgh,  County of Westchester and State of New York,
being bounded and described as follows:
  BEGINNING at a point on the easterly side of Saw Mill River Road where
the  same  is  intersected  by  the  division  line   between   premises
hereinafter  described  and  lands now or formerly of One Riverdale Ave.
Development Co., Inc., said point being North 11 Degrees  23'  24"  West
22.83  feet from the former North East corner of Saw Mill River Road and
Hunter Lane;
  THENCE along said division line, North 82 Degrees 18' 00" East  647.08
feet  to  land  now  or  formerly of One Riverdale Ave. Development Co.,
Inc.;
  THENCE northerly along same, North 7 Degrees 42' 00" West 351.52  feet
and North 10 Degrees 15' 00" West 282.50 feet to the southeast corner of
lands now or formerly of Hodes Daniels;
  THENCE  westerly along same, South 80 Degrees 34' 00" West 85.00 feet,
South 9 Degrees 26' 00" East 40.52 feet, South 80 Degrees 35'  00"  West
120.56  feet,  and South 81 Degrees 15' 00" West 485.74 feet to the east
side of Saw Mill River Road;
  THENCE southerly along same, South 18 Degrees 17' 40" East 150.40 feet
and South 11 Degrees 23' 24" East 431.17 feet to the point of BEGINNING;
or
  (xii) ALSO ALL THOSE TRACTS OR PARCELS OF LAND, situate in  the  Tenth
Ward  of  the  City of Troy, County of Rensselaer and State of New York,
known as Lots Number Seven (7), A Seven (A7), Six (6), A Six (A6),  Five
(5),  A Five (A5) and the southerly portions of Lots Four (4) and A Four
(A4), as the same are laid down and described on a certain Map  made  by
Frederick  W.  Orr,  dated  August  15, 1918, filed in the Office of the
Clerk of the County of Rensselaer as Map No. 29 1/2, Drawer 18. The said
premises hereby intended to be conveyed are  bounded  and  described  as
follows:
  COMMENCING  at an iron rod in the westerly side of River Street at the
most southeasterly corner  of  premises  heretofore  conveyed  by  Harry
Goldberg  and  Norman Goldberg to Arthur E. Collins and another, by Deed
dated November 8, 1940, recorded November 12, 1940 In the Office of  the
Clerk  of  the County of Rensselaer in Book 633 of Deeds at page 400 and
running thence southerly along the westerly line of River  Street  215.6
feet  to  a  pipe in the most southeasterly corner of Lot No. A7; thence
westerly along the southerly line of Lots Nos. A7 and 7, 163  feet  more
or  less  to  the  easterly  shore of the Hudson River; thence northerly
along the easterly shore of the Hudson River 216 feet more  or  less  to
the  most  southwesterly  corner of land heretofore conveyed by the said
Harry Goldberg and Norman Goldberg to  Arthur  E.  Collins  and  another
hereinbefore   recited;   thence  along  the  southerly  line  of  lands
heretofore conveyed to said Collins and  another  easterly  31.75  feet;
thence  northerly  6.33  feet; thence easterly 18 feet; thence southerly
6.33 feet; thence  easterly  150.57  feet  to  the  point  or  place  of
beginning.
  EXCEPTING  THEREFROM  that  portion of the above described premises as
were conveyed by John B. Garrett, Inc. to Cahill Orthopedic  Laboratory,
Inc.   by deed dated June 22, 1993 and recorded in the Rensselaer County
Clerk's Office on June 24, 1993 in Book 1690 of Deeds at Page 215,
  Containing 17,600 square feet of land more or less.
  BEARINGS refer to the magnetic meridian of  1993.  Said  premises  are
also  described as follows: Ward & Plate: 1005500 669 RIVER ST: frontage
and depth 115.60 x 220.00 being the same premises described in Book 6534
of Deeds at Page 256 in the Rensselaer County Clerk's Office  and  being
the  same  premises  in  the  2009  City  of  Troy  Assessment Rolls and
90.78-3-2.1 In Rem Serial No. AY0054 (RIVERVIEW PROPERTIES INC;  CORINA,
ANGELO;  MCLAUGHLIN,  JOHN  D & VASIL, SCOTT); and being further bounded
and described as follows: BEGINNING at a point marked by a  capped  iron
rod  where  the  division  line  between lands now or formerly of Walter
Snyder Printer, Inc. (Liber 1334, Page 861) on the northeast  and  lands
herein  described  on the southwest intersects the northwesterly side of
River  Street;  running  thence  South  40°  01'  52"  West  along   the
northwesterly side of River Street a distance of 100.00 feet to a point;
thence North 49° 45' 31" West a distance of 41.97 feet to a point at the
southwesterly  corner  of  the  building located on the herein described
premises, said point also being the northeasterly corner of the building
located on the property adjoining on the southwest; thence North 60° 59'
40" West along the building wall located on the  property  adjoining  on
the  southwest  and the northwesterly continuation of same a distance of
140.88 feet to the easterly shore of the Hudson River; thence North  30°
16'  52"  East  along  the shore of the Hudson River a distance of 90.90
feet to a point; thence South 60°  44'  08"  East  along  lands  now  or
formerly  of  Walter  Snyder  Printer,  Inc.  (Liber  1334,  Page 861) a
distance of 31.75 feet to  a  point;  thence  North  30°  16'  52"  East
continuing  along lands now or formerly of Walter Snyder Printer, Inc. a
distance of 6.33 feet  to  a  point;  thence  South  60°  44'  08"  East
continuing  along  lands now or formerly of Walter Snyder Printer, Inc a
distance of 18.00 feet to  a  point;  thence  South  30°  16'  52"  West
continuing  along lands now or formerly of Walter Snyder Printer, Inc. a
distance of 6.33 feet  to  a  point;  thence  South  60°  44'  08"  East
continuing  along lands now or formerly of Walter Snyder Printer, Inc. a
distance of 149.40 feet to the point and  place  of  beginning.  Be  the
aforesaid  dimensions in this clause more or less and encompassing lands
considered to be a single contiguous parcel.
  The provisions of this paragraph  shall  not  apply  to  any  premises
licensed   under   section   sixty-four  of  this  chapter  in  which  a
manufacturer or wholesaler holds a direct or indirect interest, provided
that: (I) said premises consist of an interactive entertainment facility
which predominantly offers interactive computer and video  entertainment
attractions, and other games and also offers themed merchandise and food
and  beverages, (II) the sale of alcoholic beverages within the premises
shall be restricted to an area consisting of not more  than  twenty-five
percent  of  the  total  interior  floor area of the premises, (III) the
retail licenses shall derive not less than  sixty-five  percent  of  the
total   revenue   generated  by  the  facility  from  interactive  video
entertainment activities and other games, including related  attractions
and  sales  of merchandise other than food and alcoholic beverages, (IV)
the interested manufacturer or wholesaler, or its parent company,  shall
be  listed  on a national securities exchange and its direct or indirect
equity interest in the retail  licensee  shall  not  exceed  twenty-five
percent,  (V)  no more than fifteen percent of said licensee's purchases
of alcoholic beverages for  sale  in  the  premises  shall  be  products
produced  or distributed by the manufacturer or wholesaler, (VI) neither
the name of the manufacturer or wholesaler nor the name of any brand  of
alcoholic  beverage  produced  or  distributed  by  said manufacturer or
wholesaler shall be part of the name of the premises, (VII) the name  of
the  manufacturer  or  wholesaler  or  the  name  of  products  sold  or
distributed by such manufacturer or wholesaler shall not  be  identified
on  signage  affixed  to  either  the  interior  or  the exterior of the
premises in any fashion, (VIII) promotions involving alcoholic beverages
produced or distributed by the manufacturer or wholesaler are  not  held
in   such   premises   and  further,  retail  and  consumer  advertising
specialties bearing the name of the manufacturer or  wholesaler  or  the
name  of alcoholic beverages produced or distributed by the manufacturer
or wholesaler are not utilized in any fashion, given  away  or  sold  in
said premises, and (IX) except to the extent provided in this paragraph,
the  licensing  of each premises covered by this exception is subject to
all provisions of section sixty-four of this chapter, including but  not
limited  to  liquor authority approval of the specific location thereof.
The provisions of this paragraph shall not prohibit (1)  a  manufacturer
or  wholesaler, if an individual, or a partner, of a partnership, or, if
a corporation, an officer or director thereof, from being an officer  or
director  of a duly licensed charitable organization which is the holder
of a license for on-premises consumption under this chapter, nor  (2)  a
manufacturer  from  acquiring  any such premises if the liquor authority
first consents thereto after determining, upon such proofs as  it  shall
deem  sufficient,  that  such  premises  is  contiguous  to the licensed
premises of such manufacturer,  and  is  reasonably  necessary  for  the
expansion  of  the  facilities  of  such  manufacturer.  After  any such
acquisition, it shall be illegal for a manufacturer acquiring  any  such
premises  to  sell or deliver alcoholic beverages manufactured by him to
any licensee occupying such premises; or
  (xiii) any such premises or business located in the  Town  of  Carmel,
County of Putnam, State of New York, and being more particularly bounded
and described as follows:
  BEGINNING  at  a  point on the westerly side of U.S. Route 6 where the
same is intersected by Lot No. 1 as shown  on  "Minor  Subdivision  Plat
Prepared for Hinckley Holdings LLC Between Tax Lots 55.10-1-1, 55.10-1-3
& 55.6-1-53," filed in the Putnam County Clerks' office on July 18, 2018
as  filed  map  no.  3196 and lands now or formerly of the Putnam County
Bike path; THENCE from said point of beginning along the  westerly  side
of  U.S. Route 6, S 14° 39' 25" E 16.79' to the intersection of Lot Nos.
1 & 3 as shown on the aforementioned filed map no.  3196;  THENCE  along
the  dividing line between Lot Nos. 1 & 3 as shown on the aforementioned
filed map no. 3196, S 75° 20' 35" W 6.53' to a point on a curve  to  the
right;  THENCE along said curve to the right with a radius of 150.00', a
length of 49.19' and a central angle of 18° 47' 25" to a point; thence N
85° 52' 00" W 743.76', S 2° 05' 46" W  866.14'  and  N  88°  19'  25"  W
258.90' to a point at the intersection of Lot Nos. 1, 2, & 3 as shown on
the  aforementioned  filed  map no. 3196; THENCE along the dividing line
between Lot Nos. 1 & 2 as shown on  the  aforementioned  filed  map  no.
3196,  N 28° 38' 52" W 218.96' and N 77° 16' 24" W 239.77' to a point on
a curve to the right; THENCE along said curve to the right with a radial
bearing of S 84° 14' 21" E, a radius of 150.00', a length of 14.91'  and
a central angle of 5° 41' 49" to a point; thence N 11° 27' 28" E 300.64'
to  a  point on a curve to the left; THENCE along said curve to the left
with a radius of 70.00', a length of 121.16' and a central angle of  99°
10'  18"  to  a  point;  THENCE N 87° 42' 50" W 58.65' to a point on the
easterly side of Seminary Hill Road; THENCE along the easterly  side  of
Seminary  Hill  Road, N 24° 43' 45" E 16.72', N 22° 06' 20" E 413.76', N
31° 12' 50" E 6.29', N 43° 03' 10" E 4.16' and N 42° 32' 19" E 6.72'  to
a  point at the intersection of Lot No. 1 as shown on the aforementioned
filed  map  no.  3196  and  lands  now  or formerly of the Putnam County
Bikepath; THENCE along the dividing line between Lot No. 1 as  shown  on
the  aforementioned  filed map no. 3196 and lands now or formerly of the
Putnam County Bikepath, N 63° 24' 48" E 12.80', N 72° 52' 19" E  17.05',
S 68° 45' 13" E 41.08', S 88° 19' 31" E 215.42', S 29° 05' 17" E 71.85',
S  74°  05'  17"  E 393.67' and S 85° 52' 00" E 617.85' to the point and
place of BEGINNING. Containing within said bounds 13.003 acres  of  land
more or less.
  * (xiv)  ALSO  ALL  THOSE  TRACT OR PARCEL OF LAND, situate, lying and
being in the Village of South Glens Falls, County of Saratoga and  State
of  New  York, being more particularly bounded and described as follows:
BEGINNING at a point at the southwest corner  of  the  herein  described
parcel.  Also  being  the  southeast corner of Lands of Village of South
Glens Falls (L. 1448 P. 709) and being on the  north  boundary  of  West
Marion  Street,  thence  from  said  point  of beginning: n 21-21'-57" E
150.72 feet along lands of the Village of South Glens Falls to  a  point
on the south boundary of South Glens Falls, thence S 67-34'-02" E 189.04
feet  along  lands of Village of South Glens Falls and Mounir Rahal to a
point at the southeast corner of Rahal and on the west boundary of  U.S.
Rte. 9, thence S 21-16'-27" W 150.81 feet along Rte. 9 to a point at the
intersection  of  the  west boundary of Rte. 9 and the north boundary of
West Marion Street, thence North 67-32'-32" West 189.29 feet along  West
Marion  Street  to  the  point  and  place  of  beginning.  Said  parcel
containing 0.507 plus or minus acres; or
  * NB There are 4 sbpar (xiv)'s
  * (xiv) ALL that certain plot, piece or parcel of land, situate, lying
and being a part of a condominium in the Town of East Hampton, County of
Suffolk and State of New York, known and designated  as  Unit  No.  109,
together  with a 6.167% undivided interest in the common elements of the
condominium  hereinafter  described  as  the  same  is  defined  in  the
Declaration of Condominium herein after referred to.
  THE  Condominium Unit (hereinafter referred to as the Unit) known as a
Unit, said unit being designated in the Town of East Hampton, on "Map of
East Hampton Office Park Condominium" filed 2/6/91 as map No.  237,  and
described as Unit No 109 in a certain Declaration dated 1/22/91, made by
Pantigo  Office  Associates,  Inc.  Pursuant  to Article 9-B of the Real
Property Law  of  the  State  of  New  York,  establishing  a  plan  for
Condominium  ownership  of the Building and Land upon which the building
is situate, described below,  which  Declaration  was  recorded  in  the
Suffolk  County Clerk's Office on 2/6/91 in Liber 11215 cp 01, as may be
amended. Notwithstanding section one hundred seven-a  of  this  article,
the retail licensee and brand owner located at the premises described in
subparagraph (xviii) of paragraph (a) of subdivision thirteen of section
one  hundred  six  of  this  article may designate the importer licensee
located at the premises described in this subparagraph as owner of  such
brands  for  purposes  of  brand label registration and price scheduling
under this chapter.
  * NB There are 4 sbpar (xiv)'s
  * (xiv) any  such  premises  or  business  constituting  an  alcoholic
beverage  manufacturer or wholesaler in the town of Hyde Park, county of
Dutchess owned and operated by the  Culinary  Institute  of  America,  a
not-for-profit  501(c)(3)  higher education institution chartered by the
New York state board of regents located at:
 
                               SCHEDULE A
  ALL that certain tract, lot and parcel of land lying and being in  the
Town  of Hyde Park, County of Dutchess and State of New York, being more
particularly described as follows:
  BEGINNING  at  a  point  on the easterly side of Albany Post Road (NYS
Route 9), said point  being  the  southwesterly  corner  of  the  herein
described premises and the northwesterly corner of lands now or formerly
of  Traver;  running  thence along the said easterly side of Albany Post
Road the following four (4) courses and distances:  North  03°  15'  30"
East  68.91  feet,  North 09° 35' 20" East 31.09 feet, North 06° 53' 00"
East 148.62 feet, and North 12° 25' 00" East 62.03 feet  to  the  corner
formed by the intersection of the said easterly side of Albany Post Road
and  the  Southerly  side  of West Dorsey Lane; running thence along the
said southerly side of West Dorsey Lane North 38°  26'  00"  East  25.02
feet,  North  63°  13'  00"  East 37.83 feet, and North 67° 25' 00" East
121.38 feet to  the  northwest  corner  of  lands  now  or  formerly  of
Firneiss;  running thence along the westerly and southerly line of lands
now or formerly of Firneiss, South 03° 16'  59"  East  179.57  feet  and
South  79° 13' 59" East 121.73 feet to lands now or formerly of Maidman;
running thence along the westerly line  of  lands  now  or  formerly  of
Maidman  South  28°  34'  00"  West 105.08 feet, South 32° 18' 00", East
12.15 feet, and South 35° 55' 00" West  193.04  feet  to  lands  now  or
formerly of Traver; running thence along lands now or formerly of Traver
North  68°  00' 00" West 188.12 feet to the said easterly side of Albany
Post Road, the point or place of beginning.
  EXCEPTING AND RESERVING THEREFROM:
  ALL that piece or parcel of property hereinafter designated as  Parcel
No.  72,  being a portion of Section 6063-02, Parcel 987506, as shown on
the Official Tax Map, situate in  the  Town  of  Hyde  Park,  County  of
Dutchess,  State  of  New  York  as  shown  on  the accompanying map and
described as follows:
  PARCEL NO. 72
  BEGINNING at a point on the southeasterly  boundary  of  the  existing
West  Dorsey  Lane  at  the  intersection  of the said boundary with the
division line between the property of Herbert Redl  (reputed  owner)  on
the  west  and  the property of Michael Firneiss and Margaretha Firneiss
(reputed owner)  on  the  east,  said  point  being  160+  feet  distant
easterly,  measured  at  right  angles,  from  station  H2654-74+ of the
hereinafter described survey baseline  for  the  reconstruction  of  the
Poughkeepsie-Hyde  Park  State  Highway  No. 453; thence southerly along
said division line 59+ feet to  a  point  168+  feet  distant  easterly,
measured at right angles, from station H265+16+ of said baseline; thence
through  the  property of Herbert Redl (reputed owner) the following two
(2) courses and distances: (1) South 74° 03'-27"  West  68+  feet  to  a
point  101.00  feet  distant  easterly,  measured  at right angles, from
station H265+08.00 of said baseline; and (2) North 30° 39' 40" West, 32+
feet to a point on the southerly boundary of said existing  West  Dorsey
Lane, the last mentioned point being 86± feet distant easterly, measured
at  right  angles,  from  station  H265+37+  of  said  baseline;  thence
northeasterly along the last mentioned boundary of  said  existing  West
Dorsey Lane, 83+ feet to the point of beginning; being 3,327 square feet
or 0.076 acre more or less.
  The  above  mentioned  survey baseline is a portion of the 1988 survey
baseline for the reconstruction of  the  Poughkeepsie-Hyde  Park,  State
Highway  No. 453 as shown on a map and plan on file in the office of the
State Department of Transportation and described as follows:
  BEGINNING at a station H258+36.14; thence North  09°  19'45"  West  to
station H267+62.73.
  ALL  bearings referred to TRUE NORTH at the 74' - 20' MERIDIAN OF WEST
LONGITUDE.
  SUBJECT   to   utility   company   agreements,  easements,  covenants,
conditions and restrictions of record.
  SUBJECT to the  following  restrictions,  to  run  with  the  land  in
perpetuity  and  be  enforceable at law or in equity by the party of the
first part, its successors and assigns:
  (i) the premises may not be used, in whole or in part, for any form of
live entertainment including, but not limited to, bands or DJ's, at  any
time;  provided  however, this restriction shall automatically terminate
five (5) years from the date of this deed; and
  (ii) if the premises are used to serve any form of alcoholic beverage,
the premises must be closed for business no  later  than  11:59  o'clock
p.m.  every day; provided, however, this restriction shall automatically
terminate five (5) years from the date of this deed.
  The party of the second part waives and releases any claim  that  said
restrictions  are unenforceable for any reason, including the allegation
that such restrictions constitute a restraint upon  alienation,  are  an
unreasonable   restriction   or   restraint   on  business  or  economic
development, are a violation of any law, regulation or  right,  or  that
they  are  not  for the benefit of adjoining lands, or are not part of a
common scheme or plan, it being clearly understood and expressly  agreed
by  the parties that these restrictions are for the benefit of the party
of the first part's other businesses and properties, for  the  term  set
forth  above  both  now  and  hereafter,  and  that  the  lack  of  such
restrictions will damage  and  harm  the  grantor,  its  successors  and
assigns.  Without all of these restrictions, the party of the first part
would not sell the premises to the party of  the  second  part.  In  any
proceeding  to  enforce  said  restrictions  or  prevent  the  violation
thereof, the party of the first part shall be entitled to  judgment  for
its costs and reasonable attorney's fees.
  The   parties   execute   this   deed  to  acknowledge  the  preceding
restrictions.
  The premises are not in an  agricultural  district  and  are  entirely
owned by the transferor.
  This  conveyance was unanimously approved by the board of directors of
the grantor corporation and all of its shareholders. This  statement  is
made pursuant to Section 909 of the Business Corporation Law.
 
                               SCHEDULE B
 
  ALL  that  plot, piece or parcel of land situate and being in the Town
of Hyde Park, County of Dutchess and State  of  New  York,  bounded  and
described as follows:
  BEGINNING  at  a  point  on  the westerly boundary of US Route 9, (AKA
Albany Post Road), said point being  the  southeasterly  corner  of  the
herein described parcel and said point being the northeasterly corner of
the  lands  now  or  formerly  of  St  Andrews  Chapel; thence along the
division line between the herein described parcel and said lands now  or
formerly  of  St Andrews Chapel; N 75°47'50" W 14.13 feet, N 88°00'00" W
19.26 feet, S 89°03'40" W 71.81  feet,  N  85°27'10"  W  26.53  feet,  N
78°46'10"  W  19.94  feet, N 67°29'50" W 16.69 feet, N 59°35'20" W 19.23
feet, N 38°17'40" W 23.84 feet, N 24°05'30" W 19.00 feet, N 09°55'10"  W
37.76  feet,  N  14°28'00"  W  46.56  feet,  N 27°34'30" W 37.18 feet, N
41°31'30" W 33.65 feet, N 49°50'10" W 23.03 feet, N  53°39'00"  W  32.91
feet,  S  14°48'10"  W 3.06 feet, S 44°29'40" W 7.00 feet, S 44°31'13" W
59.42 feet, S  49°07'20"  18.46  feet,  S  71°48'50"  W  21.08  feet,  N
79°41'00"  W  22.25  feet  and 12°45'40" W 164.91 feet to a point on the
northerly boundary of Marilyn C. Hoe as described in Liber 1859 of deeds
at page 118; thence along the division line between the herein described
parcel and said lands now or formerly of Hoe, N 77°14'20" W 144.93 feet,
N  78°11'10"  W  166.93  feet,  N 77°46'10" W 113.88 feet, N 75°19'10° W
99.31 feet and N 76°27'50" W 255.82 feet to  a  point  on  the  easterly
bounds  of  the  lands  now or formerly of New York Central Lines LLC as
described in deed document # 02-1999-5513;  thence  along  the  division
line  between the herein described parcel and said lands now or formerly
of New York Central Lines LLC, N 07°10'10" E 386.40 feet, S 81°18'10"  E
12.00  feet,  N 08°41'50" E 600.00 feet, N 12°59'10" E 200.56 feet and N
08°41'50" E 151.13 feet to the point of curvature of a non-tangent curve
to the right having a radius of 3010.00 feet; thence northeasterly along
said curve an arc length of  240.05  feet,  having  a  chord  bearing  N
10°57'40"  E  239.98 feet to a point; thence N 76°46'30" W 10.00 feet, N
13°13'30" E 499.68 feet and N 02°20'30" E 132.97 feet to  the  point  of
curvature  of a non-tangent curve to the left having a radius of 4077.00
feet; thence northeasterly along said curve  an  arc  length  of  249.92
feet,  having  a  chord  bearing  N  11°02'44" E 249.88 feet to a point;
thence N 25°43'50" E 134.21 feet, N 07°55'30" E 257.99 feet, N 07°21'10"
W 285.52 feet, N 02°27'50" E 482.00 feet, N 47°10'10" W  26.25  feet,  N
02°27'50"  E  466.37  feet  and N 87°32'10" W 20.00 feet to the point of
curvature of a non-tangent curve to the left having a radius of  3165.00
feet;  thence  northwesterly  along  said  curve an arc length of 293.54
feet, having a chord bearing N 00°11'31"  W  293.43  feet  to  a  point;
thence  N  01°22'30"  E  110.01  feet  to  the  point  of curvature of a
non-tangent curve to the left having a radius of  3175.00  feet;  thence
northwesterly  along  said  curve an arc length of 141.96 feet, having a
chord bearing N 06°06'27" W 141.95 feet to a  point;  thence  along  the
division  line  between the herein described parcel and the lands now or
formerly of the United States of America as described in  deed  document
402-2002-4850  and  designated  as Lot 1 as shown on Filed Map #10481, S
36°25'00" E 87.53 feet, S 57°59'40" E 52.51 feet, S 77°19'10"  E  166.22
feet,  S 77°55'50" E 100.43 feet, S 77°40'40" E 107.11 feet, N 35°39'40"
E 233.03 feet, N 36°54'30" E 105.52 feet, N 69°23'50" E 179.67  feet,  N
35°19'50"  E 60.26 feet, N 60°24'40" E 155.25 feet, N 08°43'28" E 923.94
feet, S 77°31'22" E  34.05  feet,  N  28°59'38"  E  583.86  feet  and  S
77°26'02"  E  436.02  feet  to  a  point; thence along the division line
between the herein described parcel and the lands  now  or  formerly  of
Gardner   and  Donna  Van  Valkenburg  as  described  in  deed  document
#02-2001-10201 and also along the lands now or formerly of Edwin D. Beck
as described in Liber 1697 of deeds at page 301,  S  14°34'48"  W  95.96
feet, N 75°25'12" W 10.00 feet, S 14°34'48" W 125.00 feet, S 75°25'12" E
10.00 feet, S 14°34'48" W 325.00 feet and S 75°25'12" E 203.05 feet to a
point  on the westerly bounds of U.S. Route 9; thence along the westerly
bounds of U.S. Route 9, S 14°12'43" W 366.41 feet, N  75°47'17"  W  3.21
feet,  S 16°51'36" W 357.10 feet, S 16°51'37" W 264.56 feet, S 17°21'41"
W 200.79 feet, S 06°47'36" W 236.91 feet, S 03°54'03" E 113.84  feet,  S
11°33'18" W 168.19 feet, S 11°33'18" W 144.66 feet, S 24°42'50" W 210.43
feet, S 14°35'17" W 42.95 feet, S 15°01'19" W 27.66 feet, S 11°16'33" E.
114.76  feet,  S  11°22'40"  W 1485.99 feet, S 02°37'22" W 92.32 feet, S
07°24'10" W 114.00 feet, S 11°34'59" W 200.60 feet, S 06°37'42" W 438.02
feet, S 09°11'00" W 460.65 feet, S 13°21'53" W 180.57 feet, S  18°59'07"
W  45.72  feet,  S  21°30'45" W 19.23 feet, S 10°46'21" W 148.66 feet, S
16°10'46" W 157.35 feet, S 09°41'50" W 135.29 feet, and  S  16°37'07"  W
229.64 feet to the point or place of beginning.
  CONTAINING 171.33 ACRES OF LAND MORE OR LESS.
  EXCEPTING and reserving all that plot, piece or parcel of land situate
and  being in the Town of Hyde Park, County of Dutchess and State of New
York, known as St. Andrews Cemetery, bounded and described as follows:
  BEGINNING  at the southeasterly corner of the herein described parcel,
said point being located N 12°20'30" E 32.21 feet from the southwesterly
corner of the lands of the Culinary Institute of America as described in
Liber 1666 of deeds at page 607, thence along the division line  between
the  herein described parcel and said lands of the Culinary Institute of
America, N 77°39'30" W  331.51  feet,  N  12°20'30"  E  373.20  feet,  S
77°39'30"  E  331.51  feet and S 12°20'30" W 373.20 feet to the point or
place of beginning.
  CONTAINING 2.84 ACRES OF LAND MORE OR LESS.
  * NB There are 4 sbpar (xiv)'s
  * (xiv) ALL that certain plot, piece  or  parcel  of  land,  with  the
buildings  and improvements thereon erected, situate, lying and being at
Bay Shore, in the town of Islip, county of  Suffolk  and  state  of  New
York, bounded and described as follows:
BEGINNING  at  a point on the northerly side of Spur Drive North distant
143.78 feet westerly from the corner formed by the intersection  of  the
northerly  side  of  Spur  Drive  North  and  the westerly side of Fifth
Avenue;
RUNNUNG THENCE South 86 degrees 45 minutes 15  seconds  West  along  the
northerly side of Spur Drive North 175.00 feet;
THENCE  North  43  degrees  41 minutes 20 seconds West 32.44 feet to the
easterly side of 5th Industrial Court;
THENCE North 5 degrees 52 minutes 00 seconds  East  along  the  easterly
side of 5th Industrial Court 175.00 feet;
THENCE North 86 degrees 45 minutes 15 seconds East 200.00 feet;
THENCE  South  5  degrees  52  minutes  00  seconds West 200 feet to the
northerly side of Spur Dive North and the point or place of BEGINNING.
Being and intended to be the same premises as conveyed  to  the  Grantor
herein  by  deed  January 7, 2000 and recorded January 24, 2000 in Liber
12015, page 422. Notwithstanding section one  hundred  seven-a  of  this
article,  the  retail  licensee  and brand owner located at the premises
described in  subparagraph  (xviii)  of  paragraph  (a)  of  subdivision
thirteen  of  section  one  hundred  six  of  this  article  and further
identified  as  Parcel  A  in  such  subparagraph  may   designate   the
manufacturer   licensee  located  at  the  premises  described  in  this
subparagraph as owner  of  such  brands  for  purposes  of  brand  label
registration and price scheduling under this chapter.
  * NB There are 4 sbpar (xiv)'s
  (xv)  any  such  premises  located  on that certain tract or parcel of
land, situate in the City of Rochester, County of Monroe  and  State  of
New York, bounded and described as follows:
  BEGINNING  at  a  point  on  the  northerly  right-of-way line of East
Avenue;  said  point  being  easterly  125.43  feet  from  the  easterly
right-of-way  line of Alexander Street, as measured along said northerly
right-of-way line of East Avenue; thence,
  1. N 07° 17' 46" E, a distance of 218.26 feet to a point; thence,
  2. N 39° 14' 18" W, a distance of 27.51 feet to a point; thence,
  3. N 20° 00' 35" E, a distance of 121.48 feet to a point; thence,
  4. N 39° 47' 19" W, a distance of 32.64 feet to a point; thence,
  5. .S 74° 12' 52" W,  a  distance  of  30.93  feet  to  the  point  of
intersection  with  the  aforementioned  easterly  right-of-way  line of
Alexander Street; thence the following  three  (3)  courses  along  said
easterly right-of-way line.
  6.  N  20°  04'  36"  E,  a distance of 210.80 feet to an angle point;
thence;
  7. N 20°  23'  26"  E,  a  distance  of  48.84  feet  to  a  point  of
intersection  with  the common line dividing lands at 390 East Avenue on
the south and lands of 350 Alexander Street on the north; thence,
  8. N 20° 23' 26" E, continuing along the easterly right-of-way line, a
distance of 141.65 feet to a point; thence,
  9. S 68° 41' 56" E, a distance of 81.10 feet to a point; thence,
  10. S 21° 46' 08" W, a distance of 142.27 feet to a point; thence,
  11. S 68° 13' 59" E, a distance of 92.32 feet to a point; thence,
  12.  S  20°  04'  36"  W,  a  distance  of  600.00  feet to a point of
intersection with the aforementioned northerly right-of-way line of East
Avenue; thence,
  13. N 71° 32'  04"  W,  along  said  northerly  right-of-way  line,  a
distance of 44.84 feet to the Point of Beginning,
  TOGETHER  WITH  THE  BENEFITS  and subject of the burdens of a certain
Easement Agreement for Ingress, Egress & Parking  by  and  between  City
East  LLC  and  384 East Avenue Inn of Rochester, LLC dated February 22,
2017 and recorded February 23, 2017 in Liber 11824 of Deeds,  page  507,
as  amended  by  a  certain  Amended and Restated Easement Agreement for
Ingress, Egress & Parking by and between City  East  LLC  and  384  East
Avenue Inn of Rochester, LLC dated October 10, 2019 and recorded October
15, 2019 in Liber 12254 of Deeds page 451.
  (xvi)  any  such  premises  located on that certain piece or 2.68 acre
parcel of land situate in the Village of  Lake  Placid,  Town  of  North
Elba, County of Essex, State of New York being part of Lot 279, Township
11, Old Military Tract, Richards' Survey lying northeast of Searle Lane,
so-called,  fka  Park  Place, Rider Street, New Street, and Shadyside, a
partially opened street maintained by the Village  of  Lake  Placid  and
Mirror  Lake  Drive,  so-called fka Lake Placid Club Drive, Shore Drive,
and Mirror Street, a village maintained street, and  said  parcel  being
more particularly described as follows:
Beginning  at a point in the center of Searle Lane at the most southerly
corner of the premises; Thence, North 36°  50'  00"  West,  498.55  feet
along  the center of Searle Lane to a point in the bounds of Mirror Lake
Drive, and being the most westerly corner of the premises; Thence, North
37° 10' 00" East, 255.37 feet along the bounds of Mirror Lake Drive to a
point at the most northerly corner of the premises;  Thence,  South  52°
50'  00"  East,  95.66 feet along a line parallel to and thirty-six feet
(36') distant from the north wall of the "dorm", so-called, to a  point;
Thence,  South 23° 43' 00" East, 80.00 feet along a line parallel to and
thirty feet (30') distant from the east wall of the "dorm" to  a  point;
Thence,  South  00° 24' 00" East, 293.48 feet along the east line of the
premises to an angle point; Thence, South 36° 50' 00" East, 150.00  feet
along the east line of the premises to an angle point and being the most
easterly  corner;  Thence, South 53° 10' 00" West, 135.00 feet along the
southeast  line  of  the  premises   to   the   Point-of-Beginning   and
encompassing  therein 2.68 acres more or less. All bearings are oriented
to NYS Grid North,  East  Zone.  Together  with  all  right,  title  and
interest  in  and  to  the land to the center of Mirror Lake Drive as it
abuts the premises herein above described. Granting  and  Reserving  all
structures,  wires,  lines,  easements  of  record,  if  any, for public
utilities and highway purposes as the same now exist upon or affect  the
premises  hereinabove  described. Being part of the premises conveyed by
Lake Placid Land Corporation to Placid Gold, LLC by deed dated the  24th
day  of May 1996 and recorded in the Essex County Clerk's Office in Deed
Book 1113 at Page 302. The lands conveyed are subject to the  Terms  and
Conditions  of  Adirondack  Park  Agency  Permit  Nos.  96-316, 96-316A,
96-316A, 97-38, 97-38A, 98-307,  98-307A  which  are  binding  upon  the
heirs,  successors  and  assigns  of  the  grantors  and  all subsequent
grantees. Said parcel being the Dormitory lot and Lot Nos. 1, 2, 3 and 4
of the Executive Lodge Subdivision, Section 1, Lake Placid Resort, filed
in the Essex County Clerk's Office as Map No. 3057 the 6th  day  of  May
1981 and depicted on the 2010 Village of Lake Placid Tax Map No. 042.0HL
in Block 7 as Parcel 29,000.
  (b)  Make,  or cause to be made, any loan to any person engaged in the
manufacture or sale of any alcoholic beverage at wholesale or retail.
  (c) Make any gift or  render  any  service  of  any  kind  whatsoever,
directly  or indirectly, to any person licensed under this chapter which
in the judgment of the liquor  authority  may  tend  to  influence  such
licensee to purchase the product of such manufacturer or wholesaler. The
provisions  of  this  paragraph  shall  not  be  construed  to prevent a
manufacturer or wholesaler from entertaining  a  licensee  at  lunch  or
dinner, or to prevent a manufacturer or wholesaler from participating in
or supporting bona fide retailer association activities such as, but not
limited  to,  associate  memberships, dinners, conventions, trade shows,
product tastings and product education where such  participation  is  in
reasonable amounts and does not reach proportions that indicate attempts
to  influence the purchase of products of contributing manufacturers and
wholesalers by the members of such retailer associations.
  (d) Enter into any contract with  any  retail  licensee  whereby  such
licensee agrees to confine his sales to alcoholic beverages manufactured
or  sold  by  one  or  more  such manufacturers or wholesalers. Any such
contract shall be void and subject the licenses of all parties concerned
to revocation.
  (e) The prohibitions and restrictions contained in paragraphs b, c and
d above shall not  apply  to  any  contractual  arrangements  between  a
licensed  manufacturer  or wholesaler and a licensed retailer where such
manufacturer or wholesaler has made a substantial  investment,  directly
or  through  such  retailer,  in  the  construction,  capitalization  or
furnishing of any exhibit, facility or installation in the  area  leased
by  the city of New York to New York World's Fair 1964-1965 Corporation,
pursuant to chapter four hundred twenty-eight of the  laws  of  nineteen
hundred  sixty, as amended, and such retailer is conducting his business
as a part of such exhibit or installation  or  is  responsible  to  such
corporation  for  the  construction,  operation  or  maintenance of such
exhibit, facility or installation. This modification to the prohibitions
and restrictions  contained  in  this  paragraph  shall  continue  until
November first, nineteen hundred sixty-five.
  (f) The prohibitions and restrictions contained in paragraphs (b), (c)
and  (d) of this subdivision shall not apply to any contractual or other
financial arrangements undertaken by the Culinary Institute  of  America
for   the  education  purposes  of  such  institute,  including  student
scholarships, academic building sponsorships, and Culinary Institute  of
America  event  sponsorships  that  further  the academic mission of the
Culinary Institute of America, where such contractual or other financial
arrangements  are  between  a  licensed  manufacturer,  wholesaler,   or
retailer  for  on-premises  consumption,  and  the Culinary Institute of
America,  operating  within  the  metes  and   bounds   established   by
subparagraph (xiv) of paragraph (a) of this subdivision.
  1-a.  The  provisions  of  paragraph  (a)  of  subdivision one of this
section shall not apply  to  any  licensed  manufacturer  or  wholesaler
located on the 35th floor of premises in the borough of Manhattan, city,
county  and  state  of  New  York,  bounded  and  described  as follows:
beginning at the corner formed by the intersection of the easterly  side
of  Washington  Street and the southerly side of Barclay Street; running
thence  easterly  along  the  southerly  side  of  Barclay  Street,  the
following  three  (3)  courses  and  distances:  (1) South 88 degrees 37
minutes 20 seconds East 161.04 feet; (2) South 88 degrees 39 minutes  01
seconds  East 67.81 feet; and (3) South 88 degrees 36 minutes 50 seconds
East 112.04 feet to  the  corner  formed  by  the  intersection  of  the
southerly side of Barclay Street and the westerly side of West Broadway;
thence southerly along the westerly side of West Broadway, the following
three  (3)  courses  and  distances:  (1) South 13 degrees 29 minutes 10
seconds West 33.54 feet; (2) South 88 degrees 37 minutes 31 seconds East
7.16 feet; and (3) South 13 degrees 29 minutes 10  seconds  West  172.20
feet  to  the  corner formed by the intersection of the westerly side of
West Broadway and the northerly side of Vesey  Street;  thence  westerly
along the northerly side of Vesey Street, North 88 degrees 37 minutes 31
seconds West 233.48 feet to the corner formed by the intersection of the
northerly  side  of  Vesey  Street  and  the easterly side of Washington
Street; and thence northerly  along  the  easterly  side  of  Washington
Street,  North  18 degrees 10 minutes 00 seconds West 213.45 feet to the
point or place of beginning. Provided, however  that,  with  respect  to
such  manufacturer's  or  wholesaler's  interest  in  a  retail licensee
located at premises described in paragraph (a-1) of subdivision thirteen
of section one hundred six of this article: (i) such interest must  have
been  acquired prior to the effective date of the chapter of the laws of
two  thousand  nineteen  which  added  this   subdivision;   (ii)   such
manufacturer  or wholesaler may not sell alcoholic beverages directly to
such retail licensee; and (iii) no more  than  fifteen  percent  of  the
annual  dollar  value  of  alcoholic  beverages purchased by such retail
licensee  for  sale  on  the  premises  may  be  produced  by  any  such
manufacturer.
  2.  Any  lien, mortgage, or other interest or estate however, now held
by a manufacturer or wholesaler on the real property  of  any  licensee,
which  lien,  mortgage,  interest  or  estate  was acquired on or before
December thirty-first, nineteen hundred and  thirty-two,  shall  not  be
included  within  the  provisions  of  this  section  but  the burden of
establishing the time of the accrual of  the  interest  comprehended  by
this  subdivision  shall be upon the person who claims to be entitled to
the protection and exemption afforded hereby.
  3. Any interest  or  estate  mentioned  in  this  section  held  by  a
manufacturer  or  wholesaler  in  an  office  building located in a city
having a population of five hundred thousand or more  and  in  which  is
located  the  licensed premises of such manufacturer or wholesaler shall
not prohibit (1) the issuance of licenses pursuant to section sixty-four
of this chapter for restaurant premises located in such building or  (2)
said  manufacturer  or  wholesaler  from  being  interested  directly or
indirectly in such restaurant premises, provided  the  building  is  not
less  than five stories in height, both the building and the interior of
the restaurant premise have been granted landmark status  in  accordance
with applicable state or local law and space within the building is also
occupied  by persons other than the manufacturer or wholesaler, and that
the rental for the retail premises applied for shall  be  comparable  to
that  for  similar  space  in such building and similar buildings in the
immediate neighborhood; and provided further that the provisions of this
paragraph shall apply solely with respect to restaurant  premises  in  a
building located on a parcel of land wholly within the boundaries of the
borough  of  Manhattan,  city  and  county  of New York, and bounded and
described as follows: beginning at a corner formed by  the  intersection
of  the northerly side of East Fifty-second Street and the easterly side
of Park Avenue; running  northerly  along  the  easterly  side  of  Park
Avenue, two hundred feet ten inches; thence easterly along the southerly
side  of  East  Fifty-third  Street;  three  hundred  two  feet;  thence
southerly parallel with the easterly side of Park  Avenue,  one  hundred
feet  five inches to the center line of the block; thence westerly along
the center line of  the  block  at  right  angles,  seven  feet;  thence
southerly  parallel  with  the easterly side of Park Avenue, one hundred
feet  five inches to the northerly side of East Fifty-second Street; and
thence westerly along the northerly side of East Fifty-second Street two
hundred ninety-five feet  to  the  corner  of  the  point  or  place  of
beginning.  The  exemption  herein  provided  shall  apply  to  only one
building and shall not be extended to any other building in  which  such
manufacturer or wholesaler shall have any interest or estate.
  4. (a) Notwithstanding any other provision of law to the contrary, the
state liquor authority shall issue a license under section seventy-six-a
of  this  chapter  to  the New York State Wine and Culinary Center, Inc.
("center") situated at the premises known as:  all  that  certain  plot,
piece  or  parcel  of  land, with the buildings and improvements thereon
erected, situate, lying and being in the City of Canandaigua, County  of
Ontario  and  State of New York and being more particularly described as
follows: Being at an iron stake located on the northerly line of Village
Lot No. 9 where the same intersects the  westerly  line  of  South  Main
Street;  thence south 19 degrees 30' east along the westerly street line
of South Main Street a distance of 60 feet to an iron stake which is the
point and place of beginning; thence (1) south 69  degrees  54'  west  a
distance  of  284.26  feet to an iron stake; thence (2) south 19 degrees
30' east a distance of 248 feet to an iron stake; thence  (3)  south  17
degrees  21' 10" west a distance of 120.05 feet to an iron stake; thence
(4) south 81 degrees 52' 20" east a distance of 236.63 feet to  an  iron
stake;  thence  (5) north 8 degrees 10' east a distance of 30 feet to an
iron stake; thence (6) south 81 degrees 50' east a distance of 100  feet
to  an  iron  stake;  thence  (7) north 8 degrees 10' east a distance of
94.97 feet to an iron stake located on the westerly street line of South
Main Street; thence (8) north 19 degrees 30'  west  along  the  westerly
street  line  of  South Main Street a distance of 392.52 feet to an iron
stake which is the point and place of beginning.
  (b) The center may, but shall not be required to, produce  wine  as  a
condition of such license.
  (c)  No  person  shall  be  disqualified  from  acting  as a director,
officer, or employee of, or purveyor to, the center by  reason  of  such
person  holding  a  license  under  this law, or being affiliated with a
licensee under this law as a shareholder, partner, officer, director, or
employee.
  (d) No person shall be disqualified from being a lender or  lessor  to
the center, or a donor, patron, contributor or sponsor from time to time
of  the center through contributions in cash or in kind, on terms agreed
with the board of directors of the center,  by  reason  of  such  person
holding  a  license  under this law, or being affiliated with a licensee
under  this  law  as  a  shareholder,  partner,  officer,  director,  or
employee.  Such persons shall be entitled, regardless of their licensing
status under this law, to obtain all the benefits generally approved  by
the  board  of  directors of the center and offered to donors of similar
amounts.
  (e) Notwithstanding any other provision of law to  the  contrary,  the
center is expressly authorized to:
  (i)  sell  New  York state produced wines, beers, ciders and distilled
spirits for both on and off premise consumption;
  (ii) offer tastings on the premises of such products  and  charge  the
general  public  such  amounts  as  it  deems fit for such tastings. For
purposes of this section, tastings may be conducted in a common  tasting
area on the premises;
  (iii)  provide  banquet  and  entertainment facilities for the general
public for  private  parties  in  consideration  of  such  fees  as  are
established  by  the board of directors of the center from time to time,
and to sell and serve at such events wines, ciders, malt  beverages  and
distilled spirits selected by persons hiring the facilities; and
  (iv)  hold through a wholly owned subsidiary a branch office permit at
the Finger Lakes Welcome Center situated at the premises known as:
  All that tract or parcel of land situate in the City of Geneva, County
of Ontario, State of New York, all as shown on a map entitled  "Existing
Building  Exhibit  Finger  Lakes  Welcome  Center"  prepared  by Costich
Engineering D.P.C dated February 28, 2018 having dwg #  4750  VE110  and
being more particularly bounded and described as follows:
  Beginning  at  the  existing  northwest  corner of the One Story Frame
Finger Lakes Welcome Center having grid  coordinates  of  N1046012.35  E
714603.03  referenced  to  the New York State Plane Coordinate System of
1983 Central Zone; thence Easterly, and along the existing building face
a distance of 52.3 feet to a point;  thence  Northerly,  and  along  the
existing  building  face  a  distance  of  5.3  feet  to a point; thence
Easterly, and along the existing building face a distance of  40.3  feet
to  a  point;  thence  Southerly, and along the existing building face a
distance of 26.5 feet  to  a  point;  thence  Easterly,  and  along  the
existing  building  face  a  distance  of  5.4  feet  to a point; thence
Southerly, and along the existing building face a distance of 15.0  feet
to  a  point;  thence  Easterly,  and along the existing building face a
distance of 8.5 feet  to  a  point;  thence  Southerly,  and  along  the
existing  building  face  a  distance  of  31.3  feet to a point; thence
Westerly, and along the existing building face a distance of  28.1  feet
to  a  point;  thence  Northerly, and along the existing building face a
distance of 4.4 feet to a point; thence Westerly, and along the existing
building face a distance of 26.1 feet to a point; thence Southerly,  and
along  the existing building face a distance of 42.2 feet and continuing
southerly  on  the  building  extension  line  a  distance  of  28  feet
comprising  a  total  distance  of 70.2 feet to a point on the southerly
limit of the  existing  patio  area;  thence  Westerly,  and  along  the
southerly  limits  of the existing patio area a distance of 95 feet to a
point; thence Northerly, and along the westerly limits of  the  existing
patio  area  a  distance  of  11  feet  to  a point of curvature; thence
Northerly, along a curve to the left and along the  westerly  limits  of
the  existing  patio  area  a  distance  of  19  feet to a point; thence
Northerly, and along the westerly limits of the existing  patio  area  a
distance of 18 feet to a point; thence Easterly, and along the northerly
limits  of  the  existing patio area a distance of 27 feet to a point on
the existing building face; thence Northerly,  and  along  the  existing
building  face  a distance of 45.7 feet to a point; thence Easterly, and
along the existing building face a distance of 28.1  feet  to  a  point;
thence  Northerly,  and  along  the existing building face a distance of
44.9 feet to the point and place of beginning.
  5. (a) Notwithstanding any other provision of law to the contrary, the
state liquor authority shall issue a license under section seventy-six-a
of this chapter  to  the  Finger  Lakes  Wine  Center,  Inc.  ("center")
situated at the premises known as:
  All that tract or parcel of land situate in the City of Ithaca, County
of Tompkins and State of New York, bounded and described as follows:
  PARCEL A:
  BEGINNING  at  a point at the intersection of the easterly street line
of South Cayuga Street with the northerly street line  of  East  Clinton
Street;
  thence  North 02 degrees 05 minutes 21 seconds West along the easterly
street line of South Cayuga Street a distance of 273.47 feet to a point;
  thence North 87 degrees 29 minutes 52 seconds East a distance of 77.84
feet to a point;
  thence  South  02  degrees  30  minutes  08 seconds East a distance of
108.17 feet to a point;
  thence North 87 degrees 29 minutes 52 seconds East a distance of 46.83
feet to a point;
  thence South 02 degrees 30 minutes  08  seconds  East  a  distance  of
107.31 feet to a point;
  thence North 87 degrees 29 minutes 52 seconds East a distance of 12.17
feet to a point;
  thence South 02 degrees 30 minutes 08 seconds East a distance of 24.70
feet to a point;
  thence South 87 degrees 29 minutes 52 seconds West a distance of 12.17
feet to a point;
  thence South 02 degrees 30 minutes 08 seconds East a distance of 33.50
feet to a point in the northerly street line of East Clinton Street;
  thence  South  87  degrees  35  minutes  39 seconds West a distance of
126.65 feet to the point of beginning, containing 0.680 acres of land.
  SUBJECT to the following:
  Restrictive covenants running with the land, contained in a Deed  from
the  Ithaca  Urban  Renewal  Agency to the City of Ithaca dated July 13,
1976 and recorded in said Clerk's Office on July 13, 1977 in  Liber  558
of Deeds at page 672.
  Restrictive  covenants running with the land, contained in a Deed from
the Ithaca Urban Renewal Agency to the City of  Ithaca  dated  July  13,
1977  and  recorded in said Clerk's Office on July 13, 1977 in Liber 558
of Deeds at page 684.
  A right of way reserved to the Grantor to enter upon  lands  contained
within  the boundary lines of Six Mile Creek to make excavations, remove
gravel  and  other  material  from  the  creek  bed,  erect  walls   and
embankments,  etc.,  as  granted  by  instrument of Salem Twist, et. al.
dated August 8, 1906 and recorded in the Tompkins County Clerk's  Office
on January 31, 1907 in Liber 166 of Deeds at page 163.
  Right  of  way  for  ingress  and egress conveyed by instrument by and
between the  Ithaca  Urban  Renewal  Agency  and  D.M.  Abbot  Investors
Corporation  dated  May  17, 1967 and recorded in said Clerk's Office in
Liber 469 of Deeds at page 25.
  The provisions of Exhibit A to the Air Rights Lease related  to  CDP's
access to the Premises for repairs and maintenance.
  TOGETHER WITH:
  1. A right of way for ingress and egress conveyed by instrument by and
between  D.M. Abbott Investors Corp. and the Ithaca Urban Renewal Agency
dated November 24, 1967 and recorded in said Clerk's Office  on  January
21, 1969 in Liber 479 of Deeds at page 640; and
  2.  An  easement  in  common  with  others  over the premises shown as
"Parcel B" on the below-referenced  survey  map  for  ingress  from  and
egress to South Cayuga Street.
  The  above  described premises are SHOWN AS "Parcel A" on a survey map
entitled "Boundary Map Showing Property  Bounded  North  by  East  Green
Street,  South  by  East Clinton Street, West by South Cayuga Street and
Southeast by Six Mile Creek, Designated for a Proposed  Project  'Cayuga
Green  at  Six  Mile Creek', City of Ithaca, Tompkins County, New York,"
dated November 20, 2003 and labeled as job number S02-530,  prepared  by
T.G.  Miller,  P.C., Engineers and Surveyors, hereinafter referred to as
"the Survey Map".
  (b) The center may, but shall not be required to, produce  wine  as  a
condition of such license.
  (c)  No  person  shall  be  disqualified  from  acting  as a director,
officer, or employee of, or purveyor to, the center by  reason  of  such
person  holding a license under this chapter, or being affiliated with a
licensee  under  this  chapter  as  a  shareholder,  partner,   officer,
director, or employee.
  (d)  No  person shall be disqualified from being a lender or lessor to
the center, or a donor, patron, contributor or sponsor from time to time
of the center through contributions in cash or in kind, on terms  agreed
with  the  board  of  directors  of the center, by reason of such person
holding a license  under  this  chapter,  or  being  affiliated  with  a
licensee   under  this  chapter  as  a  shareholder,  partner,  officer,
director, or employee. Such persons shall  be  entitled,  regardless  of
their  licensing  status  under this chapter, to obtain all the benefits
generally approved by the board of directors of the center  and  offered
to donors of similar amounts.
  (e) The center is expressly authorized to:
  (i)  charge  the  general  public  such amounts as it sees fit for the
tasting of New York state wines sold on the premises;
  (ii) provide banquet and  entertainment  facilities  for  the  general
public  for  private  parties  in  consideration  of  such  fees  as are
established by the board of directors of the center from  time  to  time
and to sell and serve at such events wines, malt beverages and distilled
spirits selected by persons hiring the facilities; and
  (iii) provide for wine related and other educational classes as deemed
appropriate  by  the  center,  either alone or in conjunction with other
entities that conduct educational classes, and charge the general public
such amounts as it  sees  fit  for  the  purpose  of  carrying  out  the
provisions of this subparagraph.
  6.  Notwithstanding  any  other  provision of law to the contrary, the
state liquor authority may issue a license under  subdivision  two-c  of
section  sixty-one  of  this chapter to the owner and/or operator of the
parcels described in this paragraph.  The  legal  descriptions  for  the
three parcels so identified as the site are as follows:
                                PARCEL A
  All  that  piece  or parcel of property situate in the Village of Lake
George, County of Warren, State  of  New  York  and  being  bounded  and
described as follows:
  BEGINNING at a point at the intersection of the southwesterly boundary
of  Beach  Road with the southeasterly boundary of lands now or formerly
of Holly RAJ Inc., and  running  thence  southeasterly  along  the  said
southwesterly  boundary  of Beach Road and the southwesterly boundary of
lands now or formerly of the Village of Lake George  the  following  (9)
nine  courses  and  distances: 1) South 47° 49' 51" East 49.20 feet to a
point; 2) South 41° 08' 51" East 50.18 feet to a point; 3) South 34° 19'
51" East 20.62 feet to a point; 4) South 34° 19' 51" East 29.38 feet  to
a  point;  5) South 28° 23' 51" East 54.00 feet to a point; 6) South 23°
28' 51" East 75.29 feet to a point; 7) South 25°  57'  51"  East  130.22
feet  to  a point; 8) South 30° 43' 21" East 109.09 feet to a point; and
9) South 29° 21' 51" East 140.00 feet to a point  in  the  northwesterly
boundary  of  the  premises  conveyed  by  The  Counties  of  Warren and
Washington Industrial Development  Agency  to  The  Fort  William  Henry
Corporation by deed dated May 18, 1998 and recorded in the Warren County
Clerk's  Office  on  May  28,  1998  in Liber 1066 of Deeds at Page 279;
thence South 60° 37' 18" West along the said northwesterly  boundary  of
the   premises  conveyed  by  The  Counties  of  Warren  and  Washington
Industrial Development Agency to  The  Fort  William  Henry  Corporation
70.01  feet  to  a  point;  thence northwesterly along the northeasterly
boundary of said  premises  conveyed  by  The  Counties  of  Warren  and
Washington  Industrial  Development  Agency  to  The  Fort William Henry
Corporation  the  following (5) five courses and distances: 1) North 29°
21' 51" West 139.17 feet to a point; 2) North 30° 43'  21"  West  111.17
feet  to  a  point; 3) North 25° 55' 51" West 130.20 feet to a point; 4)
North 26° 32' 41" West 145.00 feet to a point; and 5) North 42° 42'  21"
West  120.00  feet  to  a  point  in  the  first mentioned southeasterly
boundary of lands now or formerly of Holly RAJ Inc.;  thence  North  51°
01'  09"  East  along  the  said  southeasterly boundary of lands now or
formerly of Holly RAJ  Inc.  70.00  feet  to  the  point  of  beginning,
containing 1.062 acres of land, being the same more or less.
                                PARCEL B
  All  that  piece  or parcel of property situate in the Village of Lake
George, County of Warren, State  of  New  York  and  being  bounded  and
described as follows:
  BEGINNING  at  a point at the intersection of the easterly boundary of
New York State Route 9N with the northerly  boundary  of  lands  now  or
formerly  of  Charles  R.  Wood Foundation, and running thence northerly
along the said  easterly  boundary  of  New  York  State  Route  9N  the
following  four  (4)  courses and distances: 1) North 03°- 06'- 51" West
54.12 feet to a point; 2) North 00°- 54'- 09"  East  281.77  feet  to  a
point;  3)  North  01°-45'- 09" East 59.83 feet to a point; and 4) North
02°- 47'- 35" West 51.87 feet to an iron pin in the  southerly  boundary
of other lands now or formerly of Fort William Henry Corporation; thence
easterly  along  the  said  southerly  boundary  of  other  lands now or
formerly of Fort William  Henry  Corporation  the  following  three  (3)
courses  and  distances:  1)  North  88°- 22'- 09" East 475.96 feet to a
point; 2) North 60°- 07'- 09" East 66.22 feet to a point; and  3)  North
47°-  47'- 09" East 315.47 feet to an iron pipe in the easterly boundary
of lands now or formerly of the Village of Lake George; thence southerly
along the said easterly boundary of lands now or formerly of The Village
of Lake George the following three (3) courses and distances:  1)  South
32°-  08'-  51" East 148.00 feet to a point; 2) South 37°- 04'- 51" East
221.91 feet to a point; and 3) South 32°- 47'- 51" East 83.60 feet to  a
point  in  the  northerly  boundary  of  the aforementioned lands now or
formerly of Charles R. Wood Foundation; thence westerly along  the  said
northerly  boundary  of  lands  now  or  formerly  of  Charles  R.  Wood
Foundation the following four (4) courses and distances: 1)  South  55°-
39'-  09" West 188.00 feet to a square head bolt; 2) South 68°- 08'- 09"
West 115.00 feet to a point; 3) South 81°- 37'-09" West 240.84 feet to a
point; and 4) South 74°- 08'- 09" West  546.05  feet  to  the  point  of
beginning, containing 8.558 acres of land, being the same more or less.
  ALSO, ALL that certain piece or parcel of land situate lying and being
in  the  Village  of  Lake  George, County of Warren, State of New York,
being more particularly described as follows:
  COMMENCING at a point located on the westerly boundary of lands now or
formerly of Warren County as described in Liber 281, Page 51, said point
also being on the division line between lands now or formerly of  Warren
County  (Liber  4390 Page 154) on the south and lands now or formerly of
Fort William Henry Corp. (Liber 497 Page 222) on the north; thence along
said division line South 40°27'30" West, 188.00 feet  to  the  Point  of
Beginning;  thence  through  said  lands  of Warren County the following
three (3) courses and distances: 1) South 33°45'28" West, 74.95 feet  to
a  point,  2) South 59°52'14" West, 108.57 feet to a point, and 3) North
75°07'46" West, 41.87 feet to a point on the division line between  said
lands  of  Warren  County on the south and lands now or formerly of Fort
William Henry Corp. (Liber 497 Page 222) on the north; thence along said
division line North 66°25'30" East, 91.92 feet to a point; thence  North
52°56'30" East, 115.00 feet to the point or place of beginning.
  EXCEPTING AND RESERVING THEREFROM, ALL that certain piece or parcel of
land  situate  lying  and being in the Village of Lake George, County of
Warren, State of New York, being more particularly described as follows:
  BEGINNING at a point located on the westerly boundary of lands now  or
formerly of Warren County as described in Liber 281, Page 51, said point
also  being on the division line between lands now or formerly of Warren
County (Liber 4390 Page 154) on the south and lands now or  formerly  of
Fort William Henry Corp. (Liber 497 Page 222) on the north; thence along
said  division line South 40°27'30" West, 188.00 feet to a point; thence
through said lands now or formerly of Fort  William  Henry  Corp.  North
33°45'28"  East,  102.84  feet  to a point; thence North 40°27'30" East,
85.36 feet to a point on the aforementioned westerly boundary  of  lands
now or formerly of Warren County (Liber 281, Page 51); thence along said
westerly boundary South 51°54'30" East, 12.01 feet to the point or place
of beginning.
                                PARCEL C
  All  that  piece  or parcel of property situate in the Village of Lake
George, County of Warren, State  of  New  York  and  being  bounded  and
described as follows:
  BEGINNING  at an iron pin at the intersection of the easterly boundary
of New York State Route 9N with the northerly boundary  of  other  lands
now  or  formerly  of  Fort  William  Henry  Corporation; said pin being
located the following four (4) courses and distances northerly from  the
intersection  of  the  easterly boundary of New York State Route 9N with
the northerly boundary of lands now  or  formerly  of  Charles  R.  Wood
Foundation:  1)  North 03°- 06'- 51" West 54.12 feet; 2) North 00°- 54'-
09" East 281.77 feet; 3) North 01°- 45'- 09" East  59.83  feet;  and  4)
North  02°- 47'- 35" West 51.87 feet, and running thence from said point
of beginning northerly along the said  easterly  boundary  of  New  York
State  Route  9N the following seven (7) courses and distances: 1) North
03°- 29'-09" East 105.00 feet to a point; 2) North 09°-  11'-  09"  East
60.10  feet  to  a  point;  3) North 05°- 41'- 09" East 161.06 feet to a
point; 4) North 09°- 28'-34" East 124.23 feet to an iron pin;  5)  North
14°-  08'- 27" East 150.26 feet to a square monument; 6) North 22°- 36'-
14" East 111.15 feet to a point; and 7) North 17°- 47'- 09"  East  91.79
feet  to an iron pipe in the southerly boundary of lands now or formerly
of Adirondack Entertainment and Recreation, Inc.; thence South 59°- 07'-
51" East along the said southerly boundary of lands now or  formerly  of
Adirondack  Entertainment  and  Recreation,  Inc. 40.70 feet to a point;
thence North 51°- 01'- 09" East along the southeasterly boundary of said
lands now or formerly of Adirondack Entertainment and  Recreation,  Inc.
167.30  feet  to  a  point in the southwesterly boundary of lands now or
formerly of The Adirondack Lakeview  Corporation;  thence  southeasterly
along  the  said  southwesterly boundary of lands now or formerly of The
Adirondack Lakeview Corporation  the  following  five  (5)  courses  and
distances:  1) South 42°- 42'- 21" East 120.00 feet to a point; 2) South
26°- 32'- 41" East 145.00 feet to a point; 3) South  25°-55'-  51"  East
130.20  feet  to  a  point; 4) South 30°- 43'- 21" East 111.17 feet to a
point; and 5) South 29°- 21'- 51" East 139.17 feet to  a  point;  thence
North  60°- 37'- 18" East along the southeasterly boundary of said lands
now or formerly of The Adirondack Lakeview Corporation 70.01 feet  to  a
point  in  the westerly boundary of lands now or formerly of the Village
of Lake George; thence southerly along the  said  westerly  boundary  of
lands  now  or  formerly of The Village of Lake George the following two
(2) courses and distances: 1) South 29°- 21'- 51" East 32.24 feet  to  a
point; and 2) South 30°- 27'- 51" East 73.00 feet to an iron pipe in the
northerly  boundary of other lands now or formerly of Fort William Henry
Corporation; thence westerly along the said northerly boundary of  other
lands  now  or  formerly of Fort William Henry Corporation the following
three (3) courses and distances: 1) South 47°- 47'- 09" West 315.47 feet
to  a  point;  2) South 60°- 07'- 09" West 66.22 feet to a point; and 3)
South 88°- 22'-  09"  West  475.96  feet  to  the  point  of  beginning,
containing 9.398 acres of land, being the same more or less.
  8. (a) Notwithstanding any other provision of law to the contrary, the
state liquor authority shall issue a license under section seventy-six-a
of  this  chapter  to  the  Concord Grape Belt Heritage Association Inc.
Grape Discovery Center ("center") situated at the premises known as: all
that certain plot, piece or parcel  of  land,  with  the  buildings  and
improvements  thereon  erected, situated, lying and being in the Town of
Westfield, County of Chautauqua and State  of  New  York  being  parcels
209.00-2-13  and  209.00-2-14  and  being more particularly described as
follows:
                                PARCEL A
  All that tract or parcel of land, situate in the  Town  of  Westfield,
County of Chautauqua and State of New York, being part of Lot 13, Town 4
and  Range  14  of the Holland Land Company's Survey and further bounded
and described as follows:
  Beginning at a set "MAG" nail on the south bounds  of  U.S.  Route  20
also  know  as  Main Road, also known as the Buffalo and Erie Road, said
"MAG" nail being N 60 degrees 17' 18" E, 264.87 feet as  measured  along
the south bounds of U.S. Route 20, from the northwest corner of premises
described in deed from David S. Neill to Sam F. Nixon, dated January 30,
1916,  and recorded in the Chautauqua County Clerk's Office in Liber 421
of Deeds at page 165; thence N 60 degrees 17' 18"  E,  along  the  south
bounds  of  U.S. Route 20, a distance of 195.88 feet to a set "MAG" nail
in asphalt; thence N 64 degrees 0' 0"  E,  and  still  along  the  south
bounds  of  U.S.  Route  20,  a  distance 70 feet to a set "MAG" nail in
asphalt; thence S 1 degree 55' 0" W, 250 feet to an existing iron pin at
the northwest corner of lands of Joanne W. Nixon, as described in a deed
recorded in the Chautauqua County Clerk's Office in Liber 2182 of  Deeds
at  page 196; thence continuing along the same course, S 1 degree 55' 0"
W along the west line of lands of said Nixon, 78.8 feet to  an  existing
iron  stake  at  the  northeast  corner  of  lands of Joanne W. Nixon as
described in a deed recorded in the Chautauqua County Clerk's Office  in
Liber 2418 of Deeds at page 341; thence S 62 degrees 58' 7" W, along the
north  line  of  lands  of  said  Nixon,  173.3  feet  to a point at the
southeast corner of lands of Ed R.  Burnside  as  described  in  a  deed
recorded  in the Chautauqua County Clerk's Office in Liber 2639 of Deeds
at page 336; thence N 13 degrees 36' 25" W, along the east line of lands
of said Burnside, 287.68 feet to the point or place of beginning.
                                PARCEL B
  Also all that tract  or  parcel  of  land,  situate  in  the  Town  of
Westfield, County of Chautauqua and State of New York, being part of Lot
No. 13, Township 4 and Range 14 of the Holland Land Company's Survey and
further bounded and described as follows:
  Commencing  at the northwest corner of premises described in deed from
David S. Neill to Sam F. Nixon, dated January 30, 1916, and recorded  in
the  Chautauqua County Clerk's Office in Liber 421 of Deeds at page 165;
thence N 60 degrees 17' 18" E. along the south bounds of U.S. Route  20,
also known as Main Road, also known as the Buffalo and Erie Road, 460.76
feet  to  a  set "MAG" nail in asphalt; thence N 64 degrees 0' 0" E, and
still along the south bounds of U.S. Route 20, a distance of 70 feet  to
a  set  "MAG"  nail  in  asphalt at the point of beginning of the parcel
hereinafter described; thence N 64 degrees 0'  0"  E,  along  the  south
bounds  of  U.S. Route 20, a distance of 200 feet to a set "MAG" nail in
asphalt at the northwest corner of lands of Joanne W. Nixon as described
in a deed recorded in the Chautauqua County Clerk's Office in Liber 2182
of Deeds at page 196; thence S 1 degree 55' 0" W, along the west line of
lands  of  said Nixon, 250 feet to a point; thence S 64 degrees 0' 0" W,
along the north line of lands of said Nixon 200 feet to an existing iron
pin in the northwest corner of lands of said Nixon; thence  N  1  degree
55' 0" E, 250 feet to the point or place of beginning.
  Subject  to  all  easements, rights-of-way, and leases of record which
may validly affect said premises.
  (b) The center may, but shall not be required to, produce  wine  as  a
condition of such license.
  (c)  No  person  shall  be  disqualified  from  acting  as a director,
officer, or employee of, or purveyor to, the center by  reason  of  such
person  holding a license under this chapter, or being affiliated with a
licensee  under  this  chapter  as  a  shareholder,  partner,   officer,
director, or employee.
  (d)  No  person shall be disqualified from being a lender or lessor to
the center, or a donor, patron, contributor or sponsor from time to time
of the center through contributions in cash or in kind, on terms  agreed
with  the  board  of  directors  of the center, by reason of such person
holding a license  under  this  chapter,  or  being  affiliated  with  a
licensee   under  this  chapter  as  a  shareholder,  partner,  officer,
director, or employee. Such persons shall  be  entitled,  regardless  of
their  licensing  status  under this chapter, to obtain all the benefits
generally approved by the board of directors of the center  and  offered
to donors of similar amounts.
  (e)  Notwithstanding  any  other provision of law to the contrary, the
center is expressly authorized to:
  (i) sell New York state produced wines, beers  and  distilled  spirits
for both on and off premise consumption;
  (ii)  offer  tastings  on the premises of such products and charge the
general public such amounts as it  deems  fit  for  such  tastings.  For
purposes  of this section, tastings may be conducted in a common tasting
area on the premises; and
  (iii) provide banquet and entertainment  facilities  for  the  general
public  for  private  parties  in  consideration  of  such  fees  as are
established by the board of directors of the center from time  to  time,
and to sell and serve at such events wines, malt beverages and distilled
spirits selected by persons hiring the facilities.
Structure New York Laws
ABC - Alcoholic Beverage Control
Article 8 - General Provisions
100 - Alcoholic Beverages Generally.
101 - Manufacturers and Wholesalers Not to Be Interested in Retail Places.
101-AAA - Terms of Sale; Beer or Wine Products.
101-B - Unlawful Discriminations Prohibited; Filing of Schedules; Schedule Listing Fund.
102 - General Prohibitions and Restrictions.
103 - Provisions Governing Manufacturers.
104 - Provisions Governing Wholesalers.
104-A - Provisions Governing Vendors.
105 - Provisions Governing Licensees to Sell at Retail for Consumption Off the Premises.
105-A - Sale of Beer at Retail on Sunday.
105-B - Posting of Certain Signs.
106 - Provisions Governing Licensees to Sell at Retail for Consumption on the Premises.
106-A - Notice of Arrest and Convictions.
107 - Advertising and Forms of Notices of the Issuance of Licenses.
107-A - Labeling Containers of Alcoholic Beverages.
108 - Restrictions Upon Licensees.
109 - Renewals of Licenses and Permits.
110 - Information to Be Requested in Applications for Licenses or Permits.
110-A - Notice of Application for Certain Licenses to Be Published by Applicant.
110-B - Notification to Municipalities.
111 - License to Be Confined to Premises Licensed.
112 - Bonds of Licensees and Permittees.
113 - Premises for Which No License Shall Be Granted.
114 - Licenses, Publication, General Provisions.
114-A - License or Permit Issuance and Registration Approval.
115 - Rules Need Not Be Uniform.
116 - Deliveries of Alcoholic Beverages.
117 - Transportation of Alcoholic Beverages.
117-A - Unlimited Drink Offerings Prohibited.
117-B - Possession or Use of Alcohol Vaporizing Devices Prohibited.
118 - Revocation of Licenses for Cause.
119 - Procedure for Revocation or Cancellation.
120 - Decisions by Liquor Authority.
120-A - Corporate Change; Hearing on Application.
122 - Continuance of Business by Receiver or Other Representative.
123 - Injunction for Unlawful Manufacturing, Sale or Consumption of Liquor, Wine or Beer.
124 - Liquor Authority to Be Necessary Party to Certain Proceedings.
125 - Disposition of Moneys Received for License Fees.
126 - Persons Forbidden to Traffic in Alcoholic Beverages.
127 - Surrender and Cancellation of Licenses; Payment of Refunds; Notice to Police Officials.
127-A - Surrender and Cancellation of Permits; Payment of Refunds; Notice to Police Officials.
127-B - Payment of Refunds on Special Permits and Notice to Police Officers.
127-C - Refunds on Licenses and Permits Erroneously or Unlawfully Cancelled, Revoked or Suspended.
127-D - Refunds on Over-Payment of Fees; Permit Not Issued.
128 - Certain Officials Not to Be Interested in Manufacture or Sale of Alcoholic Beverages.
128-A - Police Officers Allowed to Work in Licensed Premises in Certain Cases.
128-B - Police Officers Allowed to Serve as an Officer of a Volunteer Firefighters' Organization.
128-C - Police Officers Allowed to Serve as an Officer of Veterans' Organization.
129 - Surrender of License; Notice to Police Officials.
130 - Penalties for Violations of Chapter.
131 - New York Alcoholic Beverage Control Problem Premises Task Force.