•  Summary 
  •  
  •  Actions 
  •  
  •  Committee Votes 
  •  
  •  Floor Votes 
  •  
  •  Memo 
  •  
  •  Text 
  •  
  •  LFIN 
  •  
  •  Chamber Video/Transcript 

S09153 Summary:

BILL NOS09153
 
SAME ASNo Same As
 
SPONSORCOONEY
 
COSPNSR
 
MLTSPNSR
 
Amd §106, ABC L
 
Adds 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.
Go to top

S09153 Text:



 
                STATE OF NEW YORK
        ________________________________________________________________________
 
                                          9153
 
                    IN SENATE
 
                                    February 6, 2026
                                       ___________
 
        Introduced  by  Sen.  COONEY -- read twice and ordered printed, and when
          printed to be committed to the Committee on Investigations and Govern-
          ment Operations
 
        AN ACT to amend the alcoholic  beverage  control  law,  in  relation  to
          licensing  restrictions for manufacturers and wholesalers of alcoholic
          beverages on licensees who sell at retail

          The People of the State of New York, represented in Senate and  Assem-
        bly, do enact as follows:
 
     1    Section 1. Paragraph (a) of subdivision 13 of section 106 of the alco-
     2  holic  beverage  control  law  is  amended  by adding a new subparagraph
     3  (xxiv) to read as follows:
     4    (xxiv) Parcel I:
     5  ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Gorham,  Ontario
     6  County,  State  of  New  York,  and being more particularly described as
     7  follows: Beginning at a point on the southerly road line of County  Road
     8  11.  said  point also being the northwesterly corner of lands of Michael
     9  Smith, by Liber 967,page 872 of deeds, thence;
    10  1. along said road line, N44032'30"E a distance  of  278.30  feet  to  a
    11  point, thence;
    12  2. continuing along said road line, N59002'44"E a distance of 67.70 feet
    13  to a point, thence;
    14  3. S37022'22"E a distance of 78.94 feet to a point, thence;
    15  4. N55026'48"E a distance of 59.00 feet to a point, thence;
    16  5. N34033'12"W a distance of 75.00 feet to a point on the southerly road
    17  line of County Road 11, thence;
    18  6.  along  said  road  line,  N58055'43"E  a distance of 70.28 feet to a
    19  point, thence;
    20  7. S30036'33"E a distance of 150.00 feet to a point, thence;
    21  8. N59004'42"E a distance of 29.89 feet to a point, thence;
    22  9. N59030'56"E a distance of 70.11 feet to a point, thence;
    23  10. S30036'28"E a distance of 150.31 feet to a point, thence;
    24  11. N31013'02"E a distance of 66.95 feet to a point, thence;
    25  12. N30033'12"E a distance of 172.48 feet to a point, thence;
    26  13. N31008'32"E a distance of 75.00 feet to a point, thence;
 
         EXPLANATION--Matter in italics (underscored) is new; matter in brackets
                              [ ] is old law to be omitted.
                                                                   LBD14789-01-6

        S. 9153                             2
 
     1  14. N89031'55"E a distance of 281.60 feet to a point, thence;
     2  15. N89000'59"E a distance of 530.17 feet to a point, thence;
     3  16. N01004'06"E a distance of 228.74 feet to a point, thence;
     4  17. N48048'29"E a distance of 250.00 feet to a point, thence;
     5  18. S33037'47"E a distance of 330.00 feet to a point, thence;
     6  19.  N85008'59"E  a  distance of 1090.00 feet to a point on the westerly
     7  road line of New York State Route 364, thence;
     8  20. along said road line, S04046'15"E a distance of  200.00  feet  to  a
     9  point, thence;
    10  21. S89033'24"W a distance of 1320.79 feet to a point, thence;
    11  22. S00009'27"E a distance of 1021.54 feet to a point, thence;
    12  23. S89057'03"W a distance of 501.13 feet to a point, thence;
    13  24. N68010'10"W a distance of 514.16 feet to a point, thence;
    14  25. S22059'50"W a distance of 74.00 feet to a point, thence;
    15  26. N76010"10"W a distance of 414.00 feet to a point, thence;
    16  27. N42050'50"W a distance of 303.32 feet to a point, thence;
    17  28. N29047'20"E a distance of 101.35 feet to a point, thence;
    18  29.  N57005'20"W  a  distance  of  207.20  feet to the point or place of
    19  beginning.
    20  Containing 37.515 acres of land.
    21  Parcel II:
    22  Also, ALL THAT TRACT OR PARCEL OF LAND situate in the  Town  of  Gorham,
    23  Ontario County, State of New York, and being more particularly described
    24  as  follows:  Beginning  at a point on the northerly road line of County
    25  Road 11. said point also being the  southeasterly  corner  of  lands  of
    26  Joseph and Nicole Majewski, by Liber 1451, page 889 of deeds, thence;
    27  1.  N72049'03"W  a distance of 63.28 feet to a point on the shoreline of
    28  Canandaigua Lake, thence;
    29  2. along said shore line, N28058'31"E a distance of  100.22  feet  to  a
    30  point, thence;
    31  3.  continuing  along  said  shoreline, N00028'08"E a distance of 106.25
    32  feet to a point, thence;
    33  4. S73009'28"E a distance of 170.65 feet to a  point  on  the  northerly
    34  road line of County Road 11, thence;
    35  5.  along  said  road line, S43001'27"W a distance of 223.21 feet to the
    36  point or place of beginning.  Containing 0.479 acres of land.
    37  Parcel III:
    38  ALL THAT TRACT OF LAND, situate in the city of  Canandaigua,  County  of
    39  Ontario and State of New York, located and lying on the westerly side of
    40  South  Main  Street,  delineated  on  a map of a survey made by Rocco A.
    41  Venezia, P.L.S. No. 49761, entitled "Map of Survey Prepared for Property
    42  Development of WNY, Inc., dated November 13, 2004," which map was  filed
    43  in  the Ontario County Clerk's Office as Map Number 28575 on January 13,
    44  2005, and which property is described according thereto as follows:
    45  BEGINNING at a point in the westerly street line of South  Main  Street,
    46  which  point of beginning is at or near the northeast corner of premises
    47  now or formerly of C. Marshall & Frederick M. Seager, Tax Map Parcel No.
    48  84.17-1-49;
    49  THENCE, N-81-50-00-W, along the northerly line of said Seager  premises,
    50  a distance of 100.00 feet to point marked by an iron pipe or pin found;
    51  THENCE,  S-08-10-00-W,  a  distance  of 30.00 feet to point marked by an
    52  iron pipe or pin found;
    53  Thence, N-81-52-20-W, along  the  northerly  line  of  premises  now  or
    54  formerly  of  Sutter  Creek,  LLC,  a distance of 236.63 feet to a point
    55  marked by iron pipe or pin found;

        S. 9153                             3
 
     1  THENCE, N-17-21-10-E, along the easterly line of premise now or formerly
     2  LRR & M, LLC, Canandaigua Hotel Corp. (Deed Ref .: Liber 946  of  Deeds,
     3  Page 897), a distance of 120.05 feet to point marked by iron pipe or pin
     4  set;
     5  THENCE,  continuing along said easterly line as aforesaid, N-19-30-00-W,
     6  a distance of 248.00 feet to a point marked by an iron pipe or pin found
     7  at the northwest corner of these premises being described;
     8  THENCE, N-69-54-00-E, along the northwesterly line of  premises  now  or
     9  formerly  LRR  &  M,  LLC, Canandaigua Hotel Corp., a distance of 284.26
    10  feet to a point in the westerly street line of South Main Street;
    11  THENCE, S-19-30-00-E, along said westerly street  line,  a  distance  of
    12  392.52 feet to a point; and
    13  THENCE, S-08-10-00-W, a distance of 94.97 feet to the point and place of
    14  beginning in the westerly street line of South Main Street.
    15    § 2. This act shall take effect immediately.
Go to top