-  This bill is not active in this session.
 
     
  •  Summary 
  •  
  •  Actions 
  •  
  •  Committee Votes 
  •  
  •  Floor Votes 
  •  
  •  Memo 
  •  
  •  Text 
  •  
  •  LFIN 
  •  
  •  Chamber Video/Transcript 

A07688 Summary:

BILL NOA07688
 
SAME ASSAME AS S06993-A
 
SPONSORJones
 
COSPNSR
 
MLTSPNSR
 
Amd 106, ABC L
 
Relates to licensing restrictions for on-premises alcohol consumption for manufacturers and wholesalers of alcoholic beverages at specific locations.
Go to top    

A07688 Actions:

BILL NOA07688
 
06/05/2023referred to economic development
06/07/2023reference changed to ways and means
06/09/2023reported referred to rules
06/09/2023reported
06/09/2023rules report cal.802
06/09/2023substituted by s6993a
 S06993 AMEND=A RYAN
 05/16/2023REFERRED TO INVESTIGATIONS AND GOVERNMENT OPERATIONS
 06/06/2023AMEND (T) AND RECOMMIT TO INVESTIGATIONS AND GOVERNMENT OPERATIONS
 06/06/2023PRINT NUMBER 6993A
 06/08/2023COMMITTEE DISCHARGED AND COMMITTED TO RULES
 06/08/2023ORDERED TO THIRD READING CAL.1820
 06/09/2023PASSED SENATE
 06/09/2023DELIVERED TO ASSEMBLY
 06/09/2023referred to ways and means
 06/09/2023substituted for a7688
 06/09/2023ordered to third reading rules cal.802
 06/09/2023passed assembly
 06/09/2023returned to senate
 10/07/2023DELIVERED TO GOVERNOR
 10/13/2023SIGNED CHAP.527
 05/16/2023REFERRED TO INVESTIGATIONS AND GOVERNMENT OPERATIONS
 06/06/2023AMEND (T) AND RECOMMIT TO INVESTIGATIONS AND GOVERNMENT OPERATIONS
 06/06/2023PRINT NUMBER 6993A
 06/08/2023COMMITTEE DISCHARGED AND COMMITTED TO RULES
 06/08/2023ORDERED TO THIRD READING CAL.1820
 06/09/2023PASSED SENATE
 06/09/2023DELIVERED TO ASSEMBLY
 06/09/2023referred to ways and means
 06/09/2023substituted for a7688
 06/09/2023ordered to third reading rules cal.802
 06/09/2023passed assembly
 06/09/2023returned to senate
 10/07/2023DELIVERED TO GOVERNOR
 10/13/2023SIGNED CHAP.527
Go to top

A07688 Memo:

NEW YORK STATE ASSEMBLY
MEMORANDUM IN SUPPORT OF LEGISLATION
submitted in accordance with Assembly Rule III, Sec 1(f)
 
BILL NUMBER: A7688
 
SPONSOR: Jones
  TITLE OF BILL: An act to amend the alcoholic beverage control law, in relation to licensing restrictions for manufacturers and wholesalers of alcoholic beverages who sell at retail for on-premises consumption; and providing for the repeal of certain provisions upon expiration thereof   PURPOSE: To add parcels of land to the list of premises which are exempt from the provisions of law which generally restrict manufacturers/wholesalers and retailers from sharing an interest in a liquor license.   SUMMARY OF PROVISIONS: Amends Section 106(13) of the Alcoholic Beverage Control Law, which restrict the relationships between retailers and manufacturers/wholesalers by adding specific parcels of land to the list of retail locations which are exempt from these laws.   EXISTING LAW: ABC Law Section 106(13) prohibits retail licensees from having an inter- est in any premises where alcohol is sold by a manufacturer, wholesaler, or importer.   JUSTIFICATION: Since the 1930s, when Prohibition was repealed, New York State law has restricted holders of alcohol manufacturing/wholesale licenses from having an interest in a retail license, and vice versa. Known as the "tied-house" laws, efforts have been made to modernize the law by addressing these types of archaic ownership issues. In the meantime, these provisions have been amended on occasion by exempting certain properties to support local economic development goals. Exemptions, such as that provided by this bill, are narrowly tailored to prevent undue market influence by identifying select parcels using metes and bounds descriptions. This bill would allow Kampgrounds of America to apply for retail licen- sees in NYS, while also maintaining an interest in a craft manufacturing license located in Tennessee.   LEGISLATIVE HISTORY: New bill.   FISCAL IMPLICATIONS: This legislation will help generate sales, excise, and property tax revenue.   EFFECTIVE DATE: This legislation will take effect immediately.
Go to top

A07688 Text:



 
                STATE OF NEW YORK
        ________________________________________________________________________
 
                                          7688
 
                               2023-2024 Regular Sessions
 
                   IN ASSEMBLY
 
                                      June 5, 2023
                                       ___________
 
        Introduced  by M. of A. JONES -- read once and referred to the Committee
          on Economic Development
 
        AN ACT to amend the alcoholic  beverage  control  law,  in  relation  to
          licensing  restrictions for manufacturers and wholesalers of alcoholic
          beverages who sell at retail for on-premises consumption; and  provid-
          ing for the repeal of certain provisions upon expiration thereof
 
          The  People of the State of New York, represented in Senate and Assem-
        bly, do enact as follows:
 
     1    Section 1. The closing paragraph of subparagraph (xviii) of  paragraph
     2  (a)  of  subdivision 13 of section 106 of the alcoholic beverage control
     3  law, as added by chapter 288 of the laws of 2022, is amended to read  as
     4  follows:
     5    Provided,  however, that with respect to such retail licensee's inter-
     6  est in a business engaged in the manufacture or  sale  at  wholesale  of
     7  alcoholic  beverages  described  in  subdivision  one-a  of  section one
     8  hundred one of this article: (i) such interest must have  been  acquired
     9  prior to the effective date of [the] chapter two hundred eighty-eight of
    10  the  laws  of  two  thousand twenty-two [which added this subparagraph];
    11  (ii) such retail licensee may not purchase alcoholic beverages  directly
    12  from any such manufacturer or wholesaler; and (iii) no more than fifteen
    13  percent  of  the annual dollar value of alcoholic beverages purchased by
    14  such retail licensee for sale on the premises may  be  produced  by  any
    15  such manufacturer[.]; or
    16    §  2.  Subparagraph  (xviii)  of  paragraph  (a)  of subdivision 13 of
    17  section 106 of the alcoholic beverage control law, as added  by  chapter
    18  304 of the laws of 2022, is amended to read as follows:
    19    [(xviii)]  (xix)  on  real  property  located on that certain tract or
    20  parcel of land situated in the Town of Shelby,  County  of  Orleans  and
    21  State  of New York, being part of Great Lot No. 32 in Township 14, Range
    22  3 of the Holland Land Purchase and bounded and described as follows:
 
         EXPLANATION--Matter in italics (underscored) is new; matter in brackets
                              [ ] is old law to be omitted.
                                                                   LBD11665-01-3

        A. 7688                             2
 
     1  Beginning at the point of intersection of the centerline of Maple  Ridge
     2  Road,  a/k/a  New  York  State Route No. 31A (66 foot wide right-of-way)
     3  with the centerline of Bates Road;
     4  thence (1) North 00° 12' 14" West and along the centerline of said Bates
     5  Road  a distance of 225.00 feet to a point; thence (2) North 89° 47' 46"
     6  East and along the south line of lands now or formerly  owned  by  Joyce
     7  and  Raymond  Cook,  Jr.  (See  Liber  392  of Deeds at page 246 and Tax
     8  Account No. 080.00 - 03 - 15.3) a distance of 200.00 feet  to  a  point;
     9  thence  (3)  North 00° 12' 14" West and along the westerly line of lands
    10  now or formerly of said Joyce and Raymond Cook, Jr. and also  along  the
    11  westerly  line  of  lands  now  or formerly owned by Mark G. and Evon C.
    12  Navarra (See Liber 498 of Deeds at page 88 and Tax Account No. 080.00  -
    13  03  -  15.2) and lands now or formerly owned by John E. Harris, Jr. (See
    14  Liber 452 of Deeds at page 207 and Tax Account No. 080.00 - 03 - 16.0) a
    15  distance of 300.00 feet to a point; thence (4) South 89°  47'  46"  West
    16  and  along  the  north  line  of  lands  now or formerly of said John E.
    17  Harris, Jr. a distance of 200.00 feet to a point in  the  centerline  of
    18  Bates Road;
    19  thence (5) North 00° 10' 30" West and along the centerline of said Bates
    20  Road a distance of 1414.14 feet to a point; thence (6) North 89° 46' 17"
    21  East and along the south line of lands now or formerly owned by Harry R.
    22  and Lois A. Deyarmin (See Liber 466 of Deeds at page 322 and Tax Account
    23  No.  080.00  - 03 - 17.00) and also along the south line of lands now or
    24  formerly owned by Michael J. Healy and Vincent J. Licata (See Liber  391
    25  of Deeds at page 1077 and Tax Account No. 080.00 - 03 - 01.4) a distance
    26  of  398.06 feet to a point on the westerly line of lands now or formerly
    27  owned by the Niagara Mohawk Power Corporation (See Liber 360 of Deeds at
    28  page 186 and Tax Account No. 080.00 - 03 - 23.0); thence (7)  South  02°
    29  21'  51"  East  and  continuing  along the westerly line of lands now or
    30  formerly owned by the said Niagara Mohawk Power Corporation  a  distance
    31  of  1932.39  to a point in the centerline of Maple Ridge Road, a/k/a New
    32  York State Route No. 31A; thence (8) South 88° 47' 20"  West  and  along
    33  the  centerline of said Maple Ridge Road, a/k/a New York State Route No.
    34  31A, a distance of 471.69 feet to the point of beginning.
    35  Hereby intending to describe a parcel of land shown on a Survey Map made
    36  by Clark Patterson Associates, dated August 7, 2006, being  Project  No.
    37  9418.00  and Drawing Number BNDY - 2. Together with the right, privilege
    38  and easement for use of one or more of four road crossings not to exceed
    39  20 feet in width, as reserved in the Warranty Deed made by Glenn L. Hill
    40  and Nola A. Hill to the Niagara Mohawk Power Corporation, dated November
    41  2, 1972 and recorded November 3, 1972  in  the  Orleans  County  Clerk's
    42  Office  in Liber 360 of Deeds at page 186. ALSO ALL THAT TRACT OR PARCEL
    43  OF LAND situate in the Town of Shelby, County of Orleans  and  State  of
    44  New  York, being part of Great Lot No. 32 in Township 14, Range 3 of the
    45  Holland Land Purchase and bounded and described as follows:
    46  Commencing at the point of intersection of the centerline of Maple Ridge
    47  Road, a/k/a New York State Route No. 31A  (66  foot  wide  right-of-way)
    48  with the centerline of Bates Road; thence (A) North 88° 47' 20" East and
    49  along  the  centerline  of  said  Maple Ridge Road, a/k/a New York State
    50  Route No. 31A a distance of 621.72  feet  to  the  point  of  beginning;
    51  thence  (1)  North 02° 21' 51" West and along the easterly line of lands
    52  now or formerly owned by the Niagara Mohawk Power Corporation (See Liber
    53  360 of Deeds at page 186 and Tax Account No.  080.00  -  03  -  23.0)  a
    54  distance of 1931.96 feet to a point;
    55  thence  (2) North 89° 45' 02" East and along the south line of lands now
    56  or formerly owned by Douglas A. Holka (See Liber 545 of Deeds at page 43

        A. 7688                             3
 
     1  and Tax Account No. 080.00 - 03 - 1.1) a distance of 1378.90 feet  to  a
     2  point;  thence (3) South 00° 12' 37" East and along the westerly line of
     3  lands now or formerly owned by Franklin Tower (See Liber 489 of Deeds at
     4  page  185  and Tax Account No. 080.00 - 03 - 14.0) a distance of 1908.72
     5  feet to a point in the centerline of said Maple Ridge  Road,  a/k/a  New
     6  York  State  Route  No. 31A; thence (4) South 88° 47' 20" West and along
     7  the centerline of said Maple Ridge Road, a/k/a New York State Route  No.
     8  31A, a distance of 1306.49 feet to the point of beginning.
     9  Hereby intending to describe a parcel of land shown on a Survey Map made
    10  by  Clark  Patterson Associates, dated August 7, 2006, being Project No.
    11  9418.00 and Drawing Number BNDY - 2. Together with the right,  privilege
    12  and easement for use of one or more of four road crossings not to exceed
    13  20 feet in width, as reserved in the Warranty Deed made by Glenn L. Hill
    14  and Nola A. Hill to the Niagara Mohawk Power Corporation, dated November
    15  2,  1972  and  recorded  November  3, 1972 in the Orleans County Clerk's
    16  Office in Liber 360 of Deeds at page 186[.]; or
    17    § 3. Subparagraph (xviii)  of  paragraph  (a)  of  subdivision  13  of
    18  section  106  of the alcoholic beverage control law, as added by chapter
    19  328 of the laws of 2022, is amended to read as follows:
    20    [(xviii)] (xx) ALL that certain plot, piece or parcel  of  land,  with
    21  the buildings and improvements thereon erected, situate, lying and being
    22  in  the  Town  of East Hampton, County of Suffolk and State of New York,
    23  bounded and described as follows:
    24    Beginning at a point on the northwesterly side of Main Street (Montauk
    25  Highway - NYS Rte. 27) distant 541 feet more or less  northeasterly,  as
    26  measured  along  the same, from the corner formed by the intersection of
    27  the northeasterly side of Windmill Lane with the northwesterly  side  of
    28  Main  Street,  said  point  being  also at the division line between the
    29  easterly side of land now or formerly of Stanley  Flower,  Jr.  and  the
    30  westerly  side  of  the hereafter described parcel; Running thence along
    31  said division line and along the easterly side of land now  or  formerly
    32  of Peter Bistrian, North 21 degrees 34 minutes 40 seconds West 380 feet;
    33  Thence  still  along  land  now  or formerly of Peter Bistrian, North 64
    34  degrees 52 minutes 20 seconds East, 74 feet; Thence along  land  now  or
    35  formerly of Peter Bistrian, Cullum and EJS Realty Corp. South 21 degrees
    36  34  minutes  40  seconds East 380 feet to the northwesterly side of Main
    37  Street; and Thence along the northwesterly side of Main Street, South 64
    38  degrees 52 minutes 20 seconds West 74 feet to  the  point  or  place  of
    39  beginning. Being the same premises conveyed by Nicholas Catalano by deed
    40  dated  May  5, 1977 and recorded in the Suffolk County Clerk's Office on
    41  May 16, 1977, in Liber 8235, cp 582. Being the same premises conveyed in
    42  part to W. John Cox by deed dated May  23,  1985  and  recorded  in  the
    43  Suffolk  County  Clerk's  Office on May 30, 1985, in Liber 9799, cp 453.
    44  Provided, however, notwithstanding section one hundred seven-a  of  this
    45  article,  the  retail  licensee  and brand owner located at the premises
    46  described in this  subparagraph  may  designate  the  importer  licensee
    47  located at the premises described in subparagraph (xiv) of paragraph (a)
    48  of  subdivision  one of section one hundred one of this article as owner
    49  of such brands for purposes of brand label registration and price sched-
    50  uling as required under this chapter[.]; or
    51    § 4. The opening and closing paragraphs  of  subparagraph  (xviii)  of
    52  paragraph (a) of subdivision 13 of section 106 of the alcoholic beverage
    53  control law, as added by chapter 348 of the laws of 2022, are amended to
    54  read as follows:
    55    [(xviii)]  (xxi)  Parcel  A: ALL THAT CERTAIN plot, place or parcel of
    56  land, with the buildings  and  improvements  thereon  erected,  situate,

        A. 7688                             4
 
     1  lying  and  being in the Borough of Manhattan, City, County and State of
     2  New York, bounded and described as  follows:  BEGINNING  at  the  corner
     3  formed  by  the  intersection of the northerly side of Grove Street with
     4  the easterly side of Bleecker Street; THENCE easterly along the norther-
     5  ly  side  of Grove Street 117 feet 9 1/2 inches to the center of a party
     6  wall between Nos. 53 and 55 Grove Street; THENCE northerly parallel with
     7  or nearly so with Bleecker Street and partly through the center of  said
     8  party  wall  47  feet;  THENCE  westerly parallel with or nearly so with
     9  Grove Street 36 feet 7 inches to a point distant 82 feet 5  inches  from
    10  Bleecker  Street; THENCE northerly at right angles to Christopher Street
    11  29 feet 1 1/2 inches; THENCE westerly parallel with Grove Street 88 feet
    12  6 inches to the easterly side of Bleecker Street; THENCE southerly along
    13  the easterly side of Bleecker Street 73 feet 3 inches to  the  point  or
    14  place  of beginning. Notwithstanding section one hundred seven-a of this
    15  article, the retail licensee and brand owner  located  at  the  premises
    16  described  in  this  subparagraph and further identified as Parcel A may
    17  designate the manufacturer licensee located at the premises described in
    18  subparagraph (xiv) of paragraph (a) of subdivision one  of  section  one
    19  hundred  one  of  this  article  as owner of such brands for purposes of
    20  brand label registration and price scheduling  as  required  under  this
    21  chapter.
    22    Parcel G:
    23  THE  condominium  unit  (the "Unit") known as Unit Nos. C1 and C2 in the
    24  Building (hereinafter referred to as the "Building") known as the Bleek-
    25  er-Grove Condominium and by the street numbers 312-314  Bleeker  Street,
    26  a/k/a  48  Grove Street, New York, New York, said Units being designated
    27  and described as Unit Nos. C1 and C2 in the declaration  establishing  a
    28  plan  condominium  ownership  of  said premises under Article 9-b of the
    29  Real Property Law of the State of New York (the  "New  York  Condominium
    30  Act"),  dated  6/13/1990,  recorded in the Office of the Register of New
    31  York County (the "Register's Office") on  2/5/1991  in  reel  1760  page
    32  1981,  and  also  designated as Tax Lot Nos. 1001 and 1002 in Block 588,
    33  Section 2, of the Borough of Manhattan on the Tax Map of the Real  Prop-
    34  erty  Assessment  Department  of  the  City of New York and on the floor
    35  plans of said Building, certified by  Howard  I.  Zimmerman  Associates,
    36  Architects,  on  the 1/28/1991, and filed with the Real Property Assess-
    37  ment Department of the City of New York as Condominium Plan No. 755, and
    38  also filed in the City Register's Office on 2/5/1991, as Map No. 5059.
    39  TOGETHER with an undivided 15.193% and 30.331%  interest,  respectively,
    40  in the common elements,
    41  THE  premises  within  which  the  Unit is located are more particularly
    42  bounded and describes as follows:
    43  ALL that certain plot, piece or parcel of land, situate, lying and being
    44  the Borough of Manhattan, City, County, and State of New  York,  bounded
    45  and described as follows:
    46  BEGINNING  at the corner formed by the intersection of the westerly side
    47  of Bleeker Street with the southerly side of Grove Street;
    48  RUNNING thence southerly along Bleeker Street, 40 feet;
    49  THENCE westerly parallel with Grove Street, 83 feet;
    50  THENCE northerly parallel with Bleeker Street, 40 feet to the  southerly
    51  side of Grove Street;
    52  THENCE easterly along the southerly side of Grove Street, 83 feet to the
    53  point or place of beginning.
    54  THAT  the  said  premises  are  known  as  and by the street address(es)
    55  312-314 Bleeker Street a/k/a 48 Grove Street, New  York,  NY.  Provided,
    56  however, that with respect to such retail licensees' interest in a busi-

        A. 7688                             5
 
     1  ness engaged in the manufacture or sale at wholesale of alcoholic bever-
     2  ages  described  in subdivision one-a of section one hundred one of this
     3  article: (i) such retail licensees may not purchase alcoholic  beverages
     4  directly from any such manufacturer or wholesaler; and (ii) no more than
     5  fifteen  percent  of  the  annual  dollar  value  of alcoholic beverages
     6  purchased by any such individual retail licensee for sale on  the  prem-
     7  ises may be produced by any such manufacturer[.]; or
     8    §  5.  Paragraph (a) of subdivision 13 of section 106 of the alcoholic
     9  beverage control law is amended by adding a new subparagraph  (xxii)  to
    10  read as follows:
    11    (xxii) Parcel A
    12    ALL  that certain plot, piece or parcel of land with the buildings and
    13  improvements thereon erected, situated, lying and being in the  Town  of
    14  Wilmington, County of Essex and State of New York, being part of lot No.
    15  32 of Mallory's Grant and more particularly described as follows:
    16    BEGINNING  at  a  point  in  the  Wilmington-Lake Placid State Highway
    17  (Route 86) said point being located 600 feet  North  Easterly  from  the
    18  point  where  the division line between lots Nos. 31 and 32 of Mallory's
    19  Grant intersects the center of said Highway and which point of beginning
    20  is the most Easterly corner of a parcel of land conveyed by Bernard J.P.
    21  Comiskey to Marjorie B. Wilkins by deed dated July 7, 1950 and  recorded
    22  in the Essex County Clerk's Office on July 10, 1950 in Book 279 of Deeds
    23  at  page  293,  and  from  said  point  of beginning running thence in a
    24  Northwesterly direction along the Northeasterly line of  said  parcel  a
    25  distance of 550 feet to the most Northerly corner thereof; thence South-
    26  westerly  along  the  Northeasterly  line  of  said parcel (described as
    27  parallel to the center of said  highway)  and  continuing  in  the  same
    28  course along the Northwesterly line of a parcel of land conveyed by said
    29  Comiskey  to  Walter  N.  Zywan and Marylyn V. Zywan a total distance on
    30  this course of 600 feet to a point in the  division  line  between  said
    31  lots  Nos.    31 and 32; thence Northwesterly along said division line a
    32  distance of 1985 feet more or less to the most Westerly  corner  of  lot
    33  No.  32;  thence  Northeasterly along the Westerly boundary of Mallory's
    34  Grant a distance of 1696 feet more or less to the most Northerly  corner
    35  of lot No. 32; thence Southeasterly along the division line between lots
    36  Nos.  32  and  33 a distance of 3280 feet more or less to a point in the
    37  center of the aforesaid State Highway; thence  Southwesterly  along  the
    38  center thereof to the point or place of beginning.
    39    Parcel B
    40    ALL  THAT TRACT, PART, PIECE OR PARCEL OF LAND, situate in Lots 33 and
    41  34, Mallory's Grant, Town of Wilmington, County of Essex, State  of  New
    42  York, being more particularly bounded and described as follows:
    43    BEGINNING at a 3/4 inch iron pipe found in the southerly bounds of New
    44  York  State  Highway  Route  86,  and  at the most northerly corner of a
    45  parcel of land belonging (N/F), to Betty Jane Smart, by virtue of a deed
    46  recorded in the Office of the Essex County Clerk in Book 725 of Deeds at
    47  Page 176, and RUNNING THENCE N 57°  07'  56"  E,  along  said  southerly
    48  bounds,  a  distance  of 296.17 feet, to a 1 inch iron pipe found in the
    49  most westerly corner of a parcel of land belonging to Richard D. Railton
    50  and Maries L Railton, by virtue of a deed recorded in the Office of  the
    51  Essex County Clerk in Book 810 of Deeds at Page 339;
    52    THENCE  TURNING  and  running S 48° 57' 21" E, along the southwesterly
    53  bounds of Railton (L810-P339), passing through  an  iron  rod  at  99.94
    54  feet,  and  passing through a 3/4 inch iron pipe at 200.24 feet, a total
    55  distance of 614.50 feet, to the most northerly corner  of  a  parcel  of
    56  land  belonging to Richard D. Railton and Maries L Railton, by virtue of

        A. 7688                             6
 
     1  a deed recorded in the Office of the Essex County Clerk in Book  993  of
     2  Deeds at Page 346;
     3    THENCE  TURNING  and  running S 61° 14' 53" W, along the northwesterly
     4  line of Railton (LP.), a distance of 255.24 feet, to the  most  westerly
     5  corner  thereof,  being  a  1/2  inch iron pipe set in the northeasterly
     6  bounds  of  the  aforementioned  premises  of  (N/F)  Betty  Jane  Smart
     7  (L725-P176);
     8    THENCE  TURNING  and  running N 53° 11' 24" W, along the northeasterly
     9  bounds of lands (N/F) of SMART (L725-P176), a distance of  700.31  feet,
    10  to the point or place of beginning.
    11    Parcel C
    12    All  that  certain  plot,  piece or parcel of land, situate, lying and
    13  being In the Town of Wilmington, County of Essex,  State  of  New  York,
    14  briefly described as follows vis:
    15    Commencing  at  the intersection of the southeast limit of Highway #86
    16  with the southwest bank of White Brook; thence southwesterly  along  the
    17  highway limit, 309.39 feet to a cedar stake which is the point of begin-
    18  ning  and  which is also the northwest corner of Parcel #1 as shown on a
    19  survey of Wilmington Development Company property by Norman Briggs, LS.,
    20  dated July 1, 1952; thence S 50° 00' W, along the highway limit,  309.39
    21  feet to a cedar stake: thence S 34' 00' 50" E. 1209.50 feet to a 4" x 4"
    22  cedar  post  on  the  bank  of  the  AuSable River; thence northeasterly
    23  approximately 21 O feet; following the river bank, to a 4"  x  4"  cedar
    24  post  which is also the southwest corner of Parcel #1; thence N. 49° 29'
    25  50" W, 1180.73 feet to the point of beginning.
    26    EXCEPTING FROM THE ABOVE DESCRIBED PARCEL:
    27    All that tract or parcel of land situate in the  Town  of  Wilmington,
    28  County  of  Essex,  State  of  New York, being part of Lot 33, Mallory's
    29  Grant lying east of New York State Route 86 and west of the West  Branch
    30  of  the  AuSable River and is more particularly bounded and described as
    31  follows:
    32    Beginning at a point at the most  northerly  corner  of  the  premises
    33  marked  by  a 5/8 inch iron rod with cap, said point being the following
    34  two (2) courses from a 3/4 inch iron pipe in the southeast bounds of New
    35  York State Route 86 which lies 304.52 feet southwest of White Brook:
    36    1. South 49° 25' 55" East, 395.00 feet;
    37    2. South 49° 27' 22" East, 349.45 feet;
    38    Thence, South 49° 27' 22" East, 450.00 feet along the  southwest  line
    39  of  certain lands of Richard M. Sibalski and Jane F. Sibalski, Deed Book
    40  772/Page 4, to a point on the west bank of the West Branch of the  AuSa-
    41  ble  River, said course passing through a 1/2 inch iron pipe line marker
    42  at a distance of 440.00 feet;
    43    Thence, Southerly 130 feet more or less along the  west  bank  of  the
    44  West Branch of the AuSable River on the following three (3) courses to a
    45  point at the southerly corner:
    46    1. South 29° 37' 10" West, 32.66 feet to a point:
    47    2. South 32° 53' 59" East, 40.69 feet to a point;
    48    3. South 55° 14' 56" West, 65.59 feet to a point;
    49    Thence,  North  48°  23' 02" West, 246.21 feet along the southwesterly
    50  line to 5/8 inch iron rod with cap, said course passing  through  a  5/8
    51  inch iron rod line marker at a distance of 51.00 feet;
    52    Thence,  North  56°  25' 45" West, 95, 11 feet along the southwesterly
    53  line to 5/8 inch iron rod with cap;
    54    Thence, North 09° 51' 36" West, 179.07 feet along the west line to the
    55  Point-of-Beginning.

        A. 7688                             7
 
     1    Together with a right of way for all normal purposes  of  ingress  and
     2  egress  over  the existing drive from the southwest line of the premises
     3  southwest and northwest to the New York State  Route  86  and  also  the
     4  right to maintain, repair and replace the existing utility lines provid-
     5  ing  service  to  the  premises  hereinabove  described in their present
     6  locations.
     7    Parcel D
     8    ALL THAT TRACT, PART, PIECE OR PARCEL OF LAND, situate in Lots 33  and
     9  34,  Mallory's  Grant, Town of Wilmington, County of Essex, State of New
    10  York and being more particularly bounded and described as follows:
    11    BEGINNING at a 1 inch iron pipe, and the most  westerly  corner  of  a
    12  parcel of land belonging to Richard D. Railton and Maries L. Railton, by
    13  virtue  of  a  deed  recorded in the Office of the Essex County Clerk in
    14  Book 81 O at Page 339, and RUNNING THENCE S 48° 57'  21"  E,  along  the
    15  southwesterly line of Railton (L810-P339) passing through an iron rod at
    16  99.94 feet, and a 1/2 inch iron pipe at 200.24 feet, a total distance of
    17  614.50  feet to a 1/2 inch iron pipe, and to the TRUE POINT OF BEGINNING
    18  of the 3.0 acre parcel herein being described;
    19    THENCE CONTINUING along said southwesterly line, S 48° 57' 21" passing
    20  through a 1/2 inch iron pipe at 595.91 feet, a  total  distance  of  629
    21  feet  more  or  less,  to  a  point on the northerly bank of the AuSable
    22  River, and to the most easterly corner of the  3.0  acre  parcel  herein
    23  being described;
    24    THENCE  TURNING and running southwesterly and upstream, along the bank
    25  of the AuSable River, a distance of 230 feet, more or less, to the  most
    26  easterly  corner  of  a  parcel  of  land  belonging  (N/F)  to Florence
    27  Williams; by virtue of a deed recorded in the Office of the Essex County
    28  Clerk in Book 456 of Deeds at Page 19;
    29    THENCE TURNING and running N 53° 11' 24" W,  (passing  through  a  3/4
    30  inch  iron  pipe at 20 feet, more or less), along the northeasterly line
    31  of WILLIAMS (L456-P19), a distance of 415 feet, more  or  less,  to  the
    32  most  easterly  corner of a parcel of land belonging (N/F) to Betty Jane
    33  Smart, by virtue of a deed recorded In the Office of  the  Essex  County
    34  Clerk in Book 725 of Deeds at Page 176;
    35    RUNNING  THENCE N 53° 11' 24" W, along the northeasterly line of SMART
    36  (L725-P176), (passing through a 3/4 inch iron  rod  at  99.47  feet),  a
    37  distance of 189.6 feet, to a 1/2 inch iron pipe, and to the most wester-
    38  ly corner of the 3.0 acre parcel herein being described:
    39    THENCE TURNING and running N 61° 14' 53" E, through lands belonging to
    40  the  High  Valley Motel Corporation, by virtue of a deed recorded in the
    41  Office of the Essex County Clerk in Book 940 of Deeds  at  Page  142,  a
    42  distance of 255.24 feet, to the point or place of beginning.
    43    Parcel E
    44    All  that  tract  or parcel of land situate in the Town of Wilmington,
    45  County of Essex, State of New York, being  part  of  Lot  33,  Mallory's
    46  Grant  lying east of New York State Route 86 and west of the West Branch
    47  of the AuSable River and is more particularly bounded and  described  as
    48  follows:
    49    Beginning  at  a  point  at  the most northerly corner of the premises
    50  marked by a 5/8 inch iron rod with cap, said point being  the  following
    51  two (2) courses from a 3/4 inch iron pipe in the southeast bounds of New
    52  York State Route 86 which lies 304.52 feet southwest of White Brook:
    53    1. South 49° 25' 55" East, 395.00 feet:
    54    2. South 49° 27' 22" East, 349.45 feet;
    55    Thence,  South  49° 27' 22" East, 450.00 feet along the southwest line
    56  of certain lands of Richard M. Sibalski and Jane F. Sibalski, Deed  Book

        A. 7688                             8
 
     1  772/Page  4, to a point on the west bank of the West Branch of the AuSa-
     2  ble River, said course passing through a 1/2 inch iron pipe line  marker
     3  at a distance of 440.00 feet;
     4    Thence,  Southerly  130  feet  more or less along the west bank of the
     5  West Branch of the AuSable River on the following three (3) courses to a
     6  point at the southerly corner:
     7    1. South 29° 37' 1 O" Well, 32.66 feet to a point;
     8    2. South 32° 53' 59" East, 40.69 feet to a point;
     9    3. South 55° 14' 56" West, 65.59 feet to a point;
    10    Thence, North 48° 23' 02" West, 246.21 feet  along  the  southwesterly
    11  line  to a 5/8 inch iron rod with cap, said course passing through a 5/8
    12  inch iron rod line marker at a distance of 51.00 feet;
    13    Thence, North 56° 28' 45" West, 95.11  feet  along  the  southwesterly
    14  line to a 5/8 inch iron rod with cap;
    15    Thence, North 09° 51' 36" West, 179.07 feet along the west line to the
    16  Point-of Beginning. Together with a right of way for all normal purposes
    17  of ingress and egress over the existing drive from the southwest line of
    18  the premises southwest and northwest to New York State Route 86.
    19    Parcel F
    20    ALL  THAT TRACT OR PARCEL OF LAND situate in the Town of Grand Island,
    21  County of Erie and State of New York, being part of Lot No. 66, on  said
    22  Island, bounded and described as follows:
    23    COMMENCING at the northeast comer of Lot No. 66; thence westerly along
    24  the  northerly  line of Lot No. 66, 848.85 feet to its intersection with
    25  the northeasterly line of the New York State Thruway; thence  southeast-
    26  erly  along  the  northeasterly line of said Thruway 440.26 feet; thence
    27  northerly in a straight line 767 feet to the place of beginning.
    28    Parcel G
    29    ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Grand  Island,
    30  County  of  Erie  and State of New York, being parts of Lots Nos. 82 and
    31  83, on said Island, bounded and described as follows:
    32    Beginning at the point of the intersection of the  southwesterly  line
    33  of  Grand  Island  Connecting  Boulevard  and the easterly line of lands
    34  conveyed to George J. Stortz, by deed recorded in  Erie  County  Clerk's
    35  Office in Liber 325 of Deeds at page 610; thence northwesterly along the
    36  southwesterly  line  of  Grand  Island  Connecting  Boulevard, 200 feet;
    37  thence southwesterly at right angles to the southwesterly line of  Grand
    38  Island  Connecting Boulevard, 1871.45 feet to the south line of said Lot
    39  No. 82 and 83, 1688.78 feet to the easterly  line  of  lands  deeded  to
    40  Stortz,  as  aforesaid; thence northerly along the said line of Stortz's
    41  land 861.40 feet to the point of beginning.
    42    Parcel H
    43    ALL THAT TRACT OR PARCEL OF LAND, situate in the Town  of  Wilmington,
    44  County  of  Essex,  State of New York, being a part of Lot 28, Mallory's
    45  Grant, and of Lots 7 and B, Jay Tract, being bounded  and  described  as
    46  follows:
    47    BEGINNING  at  a point which marks the intersection of the center line
    48  of New York State Highway, Route 86, with the center line  of  Fox  Farm
    49  Road, so-called;
    50    Running thence along the center line of Fox Farm Road in the following
    51  six courses:
    52    S 69° 33' E, 200.0 feet;
    53    S 72° 32' E, 200.0 feet;
    54    S 76° 46' E, 200.0 feet;
    55    S 80° 15' E, 1100.0 feet;
    56    S 77° 38' E, 380.0 feet;

        A. 7688                             9
 
     1    S  73°  16'  E,  494.6  feet to a point in the southwesterly corner of
     2  29.78 acre parcel heretofore  conveyed  by  Carl  Steinhoff  and  Bertha
     3  Steinhoff to Winfield D. Davis and Marceline M. Davis;
     4    Running  thence along the general westerly bounds of said Davis parcel
     5  in the following three courses:
     6    N 18° 21' 30" E, a distance of 31.9 feet to a 1" pipe;
     7    N 18° 21' 30" E, 461.0 feet to a 1" pipe;
     8    N 18° 21' 30" E, 829.7 feet to a 1"  pipe,  which  marks  the  general
     9  northwest corner of said Davis parcel;
    10    Running  thence  in the same course, N 18° 21' 30" E, and in an exten-
    11  sion northerly of the  westerly  boundary  line  of  said  Davis  parcel
    12  so-called,  a  distance  of  213  feet,  more or less, to a point in the
    13  southerly boundary line of said premises reputedly owned by Mabel  DeMa-
    14  si;
    15    Running  thence  N 60° 57' W, and along the general southerly boundary
    16  line of said DeMasi property, so-called, a distance of 475 feet, more or
    17  less, to a 1/4 pipe set in a small pile of stones, which point is reput-
    18  ed to be on the division line of Lots 28/29;
    19    Running thence N 30° 02' 30" E. and along the general westerly  bounds
    20  of  said  DeMasi property, so-called, a distance of 305.9 feet to a 1/4"
    21  pipe set at the easterly face of a 6 foot high boulder at  or  near  the
    22  general southerly bank of the AuSable River;
    23    Running  thence  upstream  along or nearly along the southerly bank of
    24  the AuSable River in the following nine courses:
    25    N 64° 38' W, 168.2 feet;
    26    N 55° 27' W, 186.6 feet;
    27    N 87° 01' W, 151.4 feet;
    28    S 53° 08' W, 279.9 feet;
    29    S 50° 39' W, 97.0 feet;
    30    S 54° 52' W, 149.9 feet;
    31    S 81° 52' W, 186.6 feet;
    32    N 76° 04' 30" W, 312.0 feet;
    33    S 57° 33' W, 680.0 feet to a point on the bridge spanning  to  AuSable
    34  River, which point lies over the southerly bank of said river;
    35    Running  thence  along  the center or nearly in the center of said New
    36  York State Highway, Route 86, in the following five courses:
    37    S 20° 50' W, 119.0 feet;
    38    S 26° so' W, 200.0 feet;
    39    S 39° 34' W, 200.0 feet;
    40    S 45° 08' W, 400.0 feet;
    41    S 49° 45" W, 300.0 feet to the point or place of beginning.
    42    EXCEPTING all those portions, rights and privileges  which  have  been
    43  acquired  by  the  State  of  New  York  and County of Essex for highway
    44  purposes.
    45    EXCEPTING premises conveyed by deed  from  Yates-Prime,  Ltd.  to  the
    46  People  of the State of New York, acting by and through the Commissioner
    47  of Environmental Conservation of the State of New York dated January 24,
    48  1996 and recorded May 29, 1996 in Book 1111 at Page 116.
    49    EXCEPTING AND RESERVING premises conveyed  by  deed  from  Richard  H.
    50  Nagamine, Jr. and Sylvia E. Nagamine to Yates Prime, Ltd. dated November
    51  9, 2000 and recorded January 3, 2001 in Book 1272 at page 1.
    52    §  6.  This act shall take effect immediately; provided, however, that
    53  the amendments to subparagraph (xviii) of paragraph (a)  of  subdivision
    54  13  of section 106 of the alcoholic beverage control law made by section
    55  three of this act shall not affect the expiration of  such  subparagraph
    56  and  shall  expire  and be deemed repealed therewith; provided, further,

        A. 7688                            10
 
     1  that the amendments to subparagraph (xviii) of paragraph (a) of subdivi-
     2  sion 13 of section 106 of the alcoholic beverage  control  law  made  by
     3  section four of this act shall not affect the expiration of such subpar-
     4  agraph  and shall expire and be deemed repealed therewith; and provided,
     5  further, that upon the sale or  transfer  of  the  parcels  detailed  in
     6  subparagraph (xxii) of paragraph (a) of subdivision 13 of section 106 of
     7  the alcoholic beverage control law as added by section five of this act,
     8  such  subparagraph shall expire and be deemed repealed unless the licen-
     9  see immediately obtains a leasehold upon such sale or transfer  of  such
    10  parcel  as  part of the sale or transfer. If the licensee obtains such a
    11  leasehold, the subparagraph pertaining to such parcel shall  expire  and
    12  be  deemed repealed upon the end or termination of such lease. The state
    13  liquor authority shall notify the legislative bill  drafting  commission
    14  upon  notification  by the licensee of the sale, transfer or termination
    15  of the leasehold, or non-renewal of the leasehold of the parcel detailed
    16  in subparagraph (xxii) of paragraph (a) of subdivision 13 of section 106
    17  of the alcoholic beverage control law in order that the  commission  may
    18  maintain an accurate and timely effective data base of the official text
    19  of  the laws of the state of New York in furtherance of effectuating the
    20  provisions of section 44 of the legislative law and section 70-b of  the
    21  public officers law.
Go to top