LBD06566-01-9
 A. 6504                             2
 
 provided  that  such  facility maintains not less than two hundred fifty
 rooms and suites for overnight lodging; or
   (iii)  on premises or with respect to the operation of a restaurant 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, provided that the building, the interior of
 the retail premise and the rental therefor fully comply with the  crite-
 ria  set  forth  in  paragraph  two  of subdivision three of section one
 hundred one of this article; or
   (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; or
   (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  Mili-
 tary  Turnpike,  said iron pipe being located 910.39 feet southeasterly,
 as measured along the easterly bounds of said highway, from the souther-
 ly 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
 A. 6504                             3
 
 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  northwes-
 terly 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 Coun-
 cil  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 north-
 erly  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 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 Rodg-
 ers;  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
 A. 6504                             4
 
 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 East-
 erly  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 Eighty-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 at 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' 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
 A. 6504                             5
 
 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 twen-
 ty-three  and  eight-tenths  (123.8)  feet  to its intersection with the
 Northerly street line of Union Street; thence Westerly along the  North-
 erly 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 begin-
 ning;
   (vii) 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 divi-
 sion 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  there-
 of,  a  distance of 198.78 feet to a point on the easterly edge of pave-
 ment 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
 A. 6504                             6
 
 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 prop-
 erty 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 Prop-
 erties 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;
   (viii) any such premises or businesses located  on  all  that  certain
 piece or parcel of land situate in the City of Syracuse, County of Onon-
 daga,  State  of  New  York,  lying  generally Northwesterly of the West
 Hiawatha Boulevard, and generally Northeasterly of the  New  York  State
 Barge  Canal,  being  a  portion  of Lot 11I and Lot 11J of the Carousel
 Center Subdivision as shown on a  resubdivision  plan  of  the  Carousel
 Center  Subdivision filed as Map No. 8743 in the Onondaga County Clerk's
 Office, and as of May 20, 2014 identified  as  space  L323  in  a  lease
 between the liquor license applicant and property owner and on the third
 level  of  the  shopping center thereon, such shopping center land being
 more particularly bounded and described as follows:
   BEGINNING at the point  of  the  intersection  of  the  division  line
 between  the  Northeasterly  boundary of the New York State Barge Canal,
 Syracuse Terminal designated as "Parcel No. T-111" on the Southwest  and
 Lot  11I  of  the  Carousel Center Subdivision on the Northeast with the
 Northwesterly boundary of West Hiawatha Boulevard; thence North 50  deg.
 26 min. 28 sec. West, along said division line, 690.72 feet; to a point;
 thence  through  Lot 11I and 11J of said subdivision the following thir-
 ty-five (35) courses and distances:
   1) Thence North 40 deg. 22 min. 15 sec. East 191.79 feet to a point;
   2) Thence South 82 deg. 04 min. 58 sec. East 294.58 feet to a point;
   3) Thence North 07 deg. 52 min. 16 sec. East 314.89 feet to a point;
   4) Thence South 82 deg. 07 min. 45 sec. East 53.96 feet to a point;
   5) Thence North 07 deg. 52 min. 16 sec. East 70.18 feet to a point;
   6) Thence South 82 deg. 07 min. 44 sec. East 40.81 feet to a point;
   7) Thence North 07 deg. 52 min. 16 sec. East 35.49 feet to a point;
   8) Thence South 82 deg. 07 min. 50 sec. East 1.52 feet to a point;
   9) Thence North 07 deg. 52 min. 16 sec. East 45.53 feet to a point;
   10) Thence South 82 deg. 07 min. 44 sec. East 92.67 feet to a point;
   11) Thence North 07 deg. 52 min. 16 sec. East 194.00 feet to a point;
   12) Thence North 82 deg. 07 min. 44 sec. West 121.00 feet to a point;
   13) Thence North 07 deg. 52 min. 14 sec. East 408.67 feet to a point;
   14) Thence South 82 deg. 07 min. 44 sec. East 168.50 feet to a point;
 A. 6504                             7
 
   15) Thence North 07 deg. 52 min. 16 sec. East 34.33 feet to a point;
   16) Thence South 82 deg. 07 min. 44 sec. East 15.33 feet to a point;
   17) Thence North 07 deg. 52 min. 16 sec. East 341.67 feet to a point;
   18) Thence North 82 deg. 07 min. 44 sec. West 199.44 feet to a point;
   19) Thence North 07 deg. 52 min. 31 sec. East 0.97 feet to a point;
   20) Thence North 52 deg. 50 min. 09 sec. East 11.22 feet to a point;
   21) Thence North 07 deg. 52 min. 16 sec. East 20.77 feet to a point;
   22) Thence North 37 deg. 05 min. 57 sec. West 30.86 feet to a point;
   23) Thence North 82 deg. 07 min. 44 sec. West 21.02 feet to a point;
   24) Thence South 52 deg. 13 min. 00 sec. West 5.85 feet to a point;
   25) Thence North 82 deg. 07 min. 44 sec. West 7.41 feet to a point;
   26) Thence North 07 deg. 52 min. 16 sec. East 108.15 feet to a point;
   27) Thence South 82 deg. 07 min. 44 sec. East 0.75 feet to a point;
   28) Thence North 07 deg. 52 min. 16 sec. East 22.46 feet to a point;
   29) Thence North 82 deg. 07 min. 44 sec. West 0.75 feet to a point;
   30) Thence North 07 deg. 52 min. 16 sec. East 43.48 feet to a point;
   31) Thence North 52 deg. 52 min. 15 sec. East 7.78 feet to a point;
   32) Thence North 07 deg. 52 min. 16 sec. East 47.79 feet to a point;
   33) Thence North 37 deg. 07 min. 44 sec. West 7.78 feet to a point;
   34)  Thence North 07 deg. 52 min. 16 sec. East 198.11 feet to a point;
 and
   35) Thence South 82 deg. 07 min. 44 sec. East 207.07 feet to  a  point
 on  the  westerly right of way line of Interstate Route 81, Thence along
 the westerly and southwesterly right of way line of Interstate Route 81,
 in a generally southeasterly direction, the following seven (7)  courses
 and distances:
   1) Thence South 18 deg. 26 min. 44 sec. East 44.24 feet to a point;
   2) Thence South 31 deg. 26 min. 40 sec. East 70.85 feet to a point;
   3) Thence South 37 deg. 56 min. 38 sec. East 377.51 feet to a point;
   4) Thence South 33 deg. 48 min. 10 sec. East 129.69 feet to a point;
   5) Thence South 32 deg. 22 min. 13 sec. East 213.26 feet to a point;
   6)  Thence  South  42 deg. 27 min. 42 sec. East 58.65 feet to a point;
 and
   7) Thence South 40 deg. 20 min. 45 sec. East 77.11 feet to its  inter-
 section  with  lands appropriated by the People of the State of New York
 described as Map 1401 Parcel 1831 in Book 5256 of Deeds at Page 686  and
 Book 5274 of Deeds at Page 836; Thence along the bounds of said Map 1401
 Parcel 1831 the following fifteen (15) courses and distances:
   1) South 07 deg. 30 min. 19 sec. East 39.16 feet to a point; thence
   2) South 03 deg. 25 min. 41 sec. West 30.00 feet to a point; thence
   3) South 12 deg. 49 min. 21 sec. West 30.00 feet to a point; thence
   4) South 22 deg. 11 min. 30 sec. West 30.00 feet to a point; thence
   5) South 31 deg. 35 min. 08 sec. West 30.00 feet to a point; thence
   6) South 40 deg. 57 min. 25 sec. West 30.01 feet to a point; thence
   7) South 48 deg. 44 min. 51 sec. West 20.00 feet to a point; thence
   8) South 55 deg. 01 min. 19 sec. West 19.99 feet to a point; thence
   9) South 65 deg. 30 min. 44 sec. West 8.49 feet to a point; thence
   10) North 75 deg. 22 min. 31 sec. West 38.92 feet to a point; thence
   11) North 29 deg. 08 min. 26 sec. West 25.83 feet to a point; thence
   12) North 07 deg. 58 min. 33 sec. West 20.27 feet to a point; thence
   13) North 07 deg. 40 min. 45 sec. East 100.00 feet to a point; thence
   14) North 82 deg. 23 min. 04 sec. West 1.00 feet to a point; and
   15) South 07 deg. 40 min. 49 sec. West 425.30 to its intersection with
 the  northerly  bounds  of  Map  1402 Parcel 1836 of said appropriation;
 Thence along the bounds of Map 1402 Parcel 1836  as  described  in  Book
 A. 6504                             8
 5256 of Deeds at Page 686 and Book 5274 of Deeds at Page 836 the follow-
 ing three (3) courses and distances:
   1) South 07 deg. 40 min. 17 sec. West 70.35 feet to a point; thence
   2) South 82 deg. 09 min. 26 sec. East 1.00 feet to a point; and
   3)  North  07 deg. 40 min. 37 sec. East 70.35 feet to its intersection
 with the bounds of the  hereinabove  described  Map  1401  Parcel  1831;
 Thence  along  the bounds of said Map 1401 Parcel 1831 the following ten
 (10) courses and distances:
   1) North 07 deg. 40 min. 37 sec. East 100.00 feet to a point; thence
   2) North 40 deg. 32 min. 01 sec. East 61.06 feet to a point; thence
   3) North 50 deg. 26 min. 34 sec. East 110.76 feet to a point; thence
   4) North 55 deg. 51 min. 53 sec. East 43.02 feet to a point; thence
   5) North 66 deg. 11 min. 17 sec. East 30.00 feet to a point; thence
   6) North 79 deg. 28 min. 24 sec. East 30.00 feet to a point; thence
   7) South 87 deg. 12 min. 02 sec. East 30.00 feet to a point; thence
   8) South 73 deg. 54 min. 22 sec. East 30.00 feet to a point; thence
   9) South 59 deg. 56 min. 49 sec. East 33.00 feet to a point; and
   10) South 47 deg. 06 min. 38 sec. East 95.11 feet to its  intersection
 with  the  division  line between Lot 11J on the Northwest and the lands
 now or formerly of Woodstead Enterprises Co. as described in  Book  3530
 of  Deeds at Page 257 on the Southeast (formerly lands of Rome Watertown
 and Oswego Railroad Company via Letters Patent,  Book  292,  Page  264);
 thence  South  28 deg. 12 min. 27 sec. West along said division line and
 along the Northwesterly boundary of West  Hiawatha  Boulevard  in  part,
 36.93  feet  to its point of intersection with Northeasterly boundary of
 West Hiawatha Boulevard; thence North 61 deg. 43 min. 58 sec. West along
 said Northeasterly boundary 158.30 feet to  its  point  of  intersection
 with  the Northwesterly boundary of said West Hiawatha Boulevard; thence
 West along said Northwesterly boundary the following three (3)  courses:
 1)  South 30 deg. 39 min. 30 sec. West 599.46 feet to a point; thence 2)
 South 30 deg. 30 min. 42 sec. West 62.49 feet to a point; and  3)  South
 23  deg.  40  min. 55 sec. West 220.04 feet to its point of intersection
 with Southwesterly boundary of West Hiawatha Boulevard; thence South  49
 deg.  30  min. 46 sec. East along said Southwesterly boundary, 0.30 feet
 to its point  of  intersection  with  the  first  hereinabove  described
 Northwesterly  boundary of West Hiawatha Boulevard; thence South 40 deg.
 26 min. 20 sec. West, along said Northwesterly boundary, 98.08  feet  to
 its  point of intersection with the division line between Lot 11J on the
 Northeast and Lot 11H of the Carousel Center Subdivision on  the  South-
 west;  thence  North  50  deg. 25 min. 12 sec. West, along said division
 line, 147.85 feet to the Northwest corner of Lot 11H;  thence  South  40
 deg.  26  min.  20  sec. West 217.47 feet to the Southwest corner of lot
 11H; thence South 49 deg. 49 min. 16 sec. East 147.83 feet to a point on
 the first hereinabove described Northwesterly boundary of West  Hiawatha
 Boulevard;  thence  along  said  Northwesterly boundary of West Hiawatha
 Boulevard the following two (2) courses: 1) South 40  deg.  26  min.  20
 sec.  West  17.66  feet to a point; and 2) South 43 deg. 01 min. 50 sec.
 West 468.25 feet to the point of beginning.
   Excepting the following piece or parcel of land  appropriated  by  the
 People  of  the  State  of New York described as Map 1401 Parcel 1832 in
 Book 5256 of Deeds at Page 686 and Book  5274  of  Deeds  at  Page  836:
 Commencing  at  the  southwest corner of herein above described Map 1402
 Parcel 1836 said point having a proceeding course of South  07  deg.  40
 min.  17  sec.  West  70.35  feet  in the premises describe hereinabove;
 thence North 13 deg. 18 min. 48 sec. West 138.17 feet to  the  southeast
 A. 6504                             9
 
 corner of Map 1401 Parcel 1832; thence along the bounds of said Map 1401
 Parcel 1832 the following four (4) courses and distances:
   1) North 82 deg. 09 min. 26 sec. West 1.00 feet to a point; thence
   2) North 07 deg. 53 min. 50 sec. East 353.36 feet to a point; thence
   3) South 81 deg. 54 min. 58 sec. East 1.00 feet to a point, and
   4)  South  07  deg.  53  min. 54 sec. West 353.36 feet to the point of
 beginning; or 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 Bren-
 da 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; or
   (ix) on premises or with respect to a business constituting the  over-
 night  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 inter-
 section 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 paral-
 lel with the easterly side of seventh avenue one hundred feet five inch-
 es to the southerly side of west fifty-fifth street at a  point  distant
 one hundred fifty feet easterly from the intersection of the said south-
 erly  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 south-
 erly  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
 A. 6504                            10
 
 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 over-
 night lodging; or
   (x)  on such premises or business located on any of the following four
 parcels:
   Parcel A
   any such premises or business constituting the overnight  lodging  and
 resort  facility  located wholly within the boundaries of the Village of
 Altmar, County of Oswego, Great Lot 19 beginning at a point  on  center-
 line  of  Pulaski  Street  at  its  intersection  with the division line
 between the lands now or formerly of Altmar Parish Williamstown  Central
 School  District (APW CSD) as described in Book 378 of Deeds at Page 118
 on the northwest  and  the  lands  now  or  formerly  of  Tostanoski  as
 described  in  Book  1356  of  Deeds at Page 55 on the southeast; Thence
 along said centerline the following two (2) courses: 1) North 37 deg. 35
 min. 00 sec. West, a distance of 803.88 ft. to a point and 2). North  45
 deg.  48 min. 13 sec. West, a distance of 132.33 ft. to its intersection
 with the division line between the said lands of APW CSD on  the  south-
 east  and  the lands now or formerly of Hayward as described in Book 894
 of Deeds at Page 211 & Doc.  #2006-9318 on the northwest;  Thence  North
 23  deg.  48 min. 43 sec. East along said division, a distance of 131.66
 ft. to its intersection with the division line between the said lands of
 APW CSD on the north and the said lands of Hayward on the south;  Thence
 South  73  deg.  16  min.  17  sec. West along the said division line, a
 distance of 131.66 ft.  to  its  intersection  with  the  division  line
 between  the  said  lands  of  APW  CSD and the lands now or formerly of
 National Grid as described in Book 282 of  Deeds  at  Page  552;  Thence
 along  said  division line to the following six (6) courses: 1) North 23
 deg. 43 min. 38 sec. East, a distance of 158.73 ft. to a  point;  thence
 2)  North  83  deg.  39 min. 24 sec. West, a distance of 190.48 ft. to a
 point; thence 3) North 25 deg. 39 min. 08 sec. East, a distance of 24.15
 ft. to a point; thence 4) North 53 deg. 32 min. 01 sec. East, a distance
 of 265.18 ft. to a point; thence 5) North 81 deg. 24 min. 54 sec. East a
 distance of 475.00 ft. to a point; and 6) North 81 deg. 24 min. 54  sec.
 East,  a  distance of +/- 522 ft. to its intersection with the center of
 Salmon River; Thence upstream along said  center,  and  in  a  generally
 southerly  direction,  a  distance  of +/- 1,455 ft. to its intersection
 with the division line between the said lands of APW CSD on  the  north-
 west  and  the lands now or formerly of Bennett as described in Book 927
 of Deeds at Page 65 on the southeast; Thence South 52 deg. 19 min.    00
 sec.  West  along  said  division  line,  a distance of +/- 170 ft. to a
 point; Thence South 52 deg. 19 min. 00 sec. West, continuing along  said
 division  line,  a  distance  of 400.00 ft. to its intersection with the
 centerline of Pulaski Street; Thence North 37 deg. 35 min. 00 sec.  West
 along  said centerline, a distance of 53.65 ft. to its intersection with
 the division line between the said lands of APW CSD on the southeast and
 the lands now or formerly of Pfluger as described in Book 922  of  Deeds
 at  Page 187 on the northwest; Thence North 52 deg. 25 min. 00 sec. East
 along said division line, a distance of 330.00 ft. to  its  intersection
 with  the  division line between the said lands of APW CSD on the north-
 east and the said lands of Pfluger, the lands now or formerly of Endsley
 as described in Book 1520 of Deeds at page 5, and the  hereinabove  said
 lands  of Tostanoski, in part by each, on the southwest; Thence North 37
 deg. 35 min. 00 sec. West along said division line, a distance of 247.50
 ft. to its intersection with the division line between the said lands of
 A. 6504                            11
 
 APW CSD on the northwest and the said lands of Tostanoski on the  south-
 east;  Thence  South  52  deg. 25 min. 000 sec. West along said division
 line, a distance of 330.00 ft. to the POINT OF BEGINNING; or
   Parcel B
   any  such  premises or business constituting the overnight lodging and
 resort facility located wholly within the boundaries of  that  tract  or
 parcel  of  land situate in the city of Syracuse, County of Onondaga and
 State of New York, being part of Block 366 in said City and more partic-
 ularly bounded and described as follows: beginning at  a  point  at  the
 intersection  of  the  southerly  line  of  East Genesee Street with the
 westerly line of University Avenue; running thence: South  00°  30'  30"
 West, along said Westerly line of University Avenue, a distance of 75.16
 feet  to  a  point therein; Thence North 89° 49' 00" West, a distance of
 140.00 feet to a point; thence South 00° 30' 30"  West,  a  distance  of
 271.55  feet  to  a  point; Thence North 89° 49' 00" West, a distance of
 103.01 feet to a point; Thence South 00° 11' 00"  West,  a  distance  of
 132.00  feet  to a point in the northerly line of Madison Street; Thence
 North 89° 49' 0" West along said northerly line, a  distance  of  141.36
 feet to a point; Thence North 00° 25' 10" East, a distance of 50 feet to
 a  point in the westerly line of Farm Lot 200 of the Salt Springs Reser-
 vation; Thence North 03° 26'  10"  West  along  said  westerly  line,  a
 distance of 415.12 feet to a point in the southerly line of East Genesee
 Street;  Thence  North  88°  11'  00" East, along said southerly line, a
 distance of 412.50 feet to the point of beginning. The premises are also
 described as follows: All that tract or parcel of land, situate  in  the
 City  of Syracuse, County of Onondaga and State of New York, being known
 as new Lot 1A as is more particularly shown on a  Resubdivision  Map  of
 Part of Block 366 made by Christopherson Land Surveying and filed in the
 Onondaga County Clerk's Office October 8, 2002 as Map No. 9498; or
   Parcel C
   any  such  premises or business constituting the overnight lodging and
 resort facility located wholly within the boundaries of all  that  tract
 or  parcel  of  land situate in the city of Syracuse, County of Onondaga
 and State of New York, being a part of Lots 200 and 201, Lots 2, 6,  and
 7,  Block  368  in  the  City of Syracuse and being further described as
 follows: Beginning at a drill hole set at the intersection of the  east-
 erly  street  margin  of  South  Crouse  Avenue and the southerly street
 margin of Harrison Street; Thence S. 89° 51' 36" E. (S  89°  49'  40"  E
 measured),  along  the  southerly  street  margin  of Harrison Street, a
 distance of 395.30 feet to a capped iron rod set at the westerly line of
 a parcel of land conveyed to Syracuse University; Thence S. 00° 28'  34"
 W.  (S 00° 30' 30" W measured), along the westerly line of those parcels
 of land conveyed to Syracuse University, a distance of 132.00 feet to  a
 capped  iron  rod  set;  Thence N. 89° 51' 36" W. (N 89° 49' 40" W meas-
 ured), along the northerly line of a parcel of land conveyed to Syracuse
 University, a distance of 132.00 feet to a capped iron rod  set;  Thence
 N.  89°  51' 36" W. (N 89° 49' 40" W measured), along the northerly line
 of a parcel of land conveyed to Syracuse University, a distance of 66.00
 feet to a capped iron rod set; Thence S. 00° 28' 34" W. (S 00° 30' 30" W
 measured), along the westerly line of that Syracuse University Property,
 a distance of 71.25 feet to a capped iron rod set; Thence N 89° 55'  36"
 W.  (89° 53' 39" W measured), a distance of 130.40 feet to a capped iron
 rod set at the easterly line of that parcel of land conveyed  to  Crouse
 Health  Systems,  Inc.  by  deed recorded in the Onondaga County Clerk's
 Office in Liber 4800 at Page 730; Thence N. 03° 44' 23" W. (03° 42'  26"
 W  measured),  along the easterly line of the Crouse Health System, Inc.
 A. 6504                            12
 
 property, a distance of 37.99 feet to a magnetic nail set at the  north-
 east  corner of the aforementioned Crouse Health System, Inc.; Thence N.
 89° 51' 36' W. (N 89° 49' 40" W measured), along the northerly  line  of
 the  Crouse Health System, Inc. Property, a distance of 195.85 feet to a
 capped iron rod set at  the  easterly  street  margin  of  South  Crouse
 Avenue;  Thence  N. 00° 23' 14" E. (N 00° 25' 10" E measured), along the
 easterly street margin of South Crouse Avenue, a distance of 165.50 feet
 to the point of beginning. Together with all the right, title and inter-
 est in and to strops and gores of land, if any, adjoining or adjacent to
 said premises and to the lands lying in the bed of any street, road land
 or right of way, as they now exist, or formerly existed in, in front of,
 or adjoining the premises above described or  used  in  connection  with
 said  above  described  premises.  Containing 1.55 acres of land more or
 less. It being the intent of this survey description to  describe  those
 parcels  of  land  conveyed  by Temple Adath Yeshurun, also known as the
 Congregation Adath Yeshurun, to the Syracuse Urban Renewal Agency, by  a
 Warranty  Deed  dated  September 21, 1972, that was duly recorded in the
 Onondaga County Clerk's Office on October 10, 1972 in Deed Book 2486  at
 Page  1137.  Being  a  portion of the premises conveyed at Hotel Skylar,
 LLC, f/k/a 908 Harrison St., LLC,  by  deed  dated  June  5,  2007,  and
 recorded  in the Onondaga County Clerk's Office on June 14, 2007 in Deed
 Book 04998 at Page 0795 (Instrument: 0687909); or
   Parcel D
   any such premises or business constituting the overnight  lodging  and
 resort  facility  located wholly within the boundaries of all that tract
 or parcel of land situate in the city of Syracuse, County  of  Onondaga,
 being part of Lots 13, 14 and 15 of Block 233 in said City, more partic-
 ularly  bounded  and  described  as follows: beginning at a point in the
 northerly line of East Genesee Street, a distance of 232.5 feet  easter-
 ly, measured along said northerly line, from the easterly line of Almond
 Street;  Running  thence  the following 8 courses and distances:  (1.) S
 89° 30' 50"E, along said  northerly  line  of  East  Genesee  Street,  a
 distance  of  109.5  feet; (2.) N 00° 20' E, parallel with said easterly
 line of Almond Street, a distance of 158.69 feet to the  southerly  line
 of  Orange  Alley;  (3.)  N  89° 30' 50" W, along said southerly line of
 Orange Alley, a distance of 66 feet to a point; (4.) N 00° 20' E, paral-
 lel with said easterly line of Almond Street, 20 feet to  the  northerly
 line of Orange Alley; (5.) N 89° 30' 50" W, along said northerly line of
 Orange Alley, a distance of 9 feet; (6.) S 00° 20' W, parallel with said
 easterly line of Almond Street, a distance of 13.5 feet to a point; (7.)
 N  89°  30'  50"  W,  parallel with the aforesaid northerly line of East
 Genesee Street, a distance of 3 feet to a point; and, (8.) S 00° 20'  W,
 parallel  with said easterly line of Almond Street, a distance of 165.19
 feet to the point of beginning, containing 17,781+/-  sq.  ft.  (0.41+/-
 Acres  of  Land) and; Parcel II (#716-718 East Fayette Street), All that
 tract or parcel of land situate in the City of Syracuse, County of Onon-
 daga and State of New York, being Lot 3 and part of  lots  4  and  9  of
 Block  233  beginning  in  the  southerly line of East Fayette Street, a
 distance of 132 feet westerly, measured along said southerly line,  from
 the  westerly  line  of  Forman  Avenue;  Running thence the following 4
 courses and distances: (1.) N 89° 30' 50" W, along said  southerly  line
 of  East  Fayette  Street,  a distance of 97 feet; (2.) S 00° 20' 20" W,
 parallel with said westerly line of Forman Avenue, a distance of  178.69
 feet  to the northerly line of Orange Alley; (3.) S 89° 30' 50" E, along
 said northerly line of Orange Alley, a distance of 97 feet to  a  point;
 A. 6504                            13
 
 and,  (4.)  N  00° 20' 10" E, parallel with said westerly line of Forman
 Avenue, a distance of 178.69 feet to the point of beginning; or
   (xi)  with  respect  to  any  premises or business located on all that
 certain parcel of land situate in the City of Peekskill, County of West-
 chester and State of New York, that is a portion of Parcel I  as  it  is
 shown  on  that  certain  map  entitled,  "Survey .. at Charles Point.."
 which was filed in the Westchester County Clerk's Office on October  23,
 1980 as Map No. 20407 that is bounded and described as follows:
   BEGINNING at a point on the easterly shoreline of the Hudson River and
 within  the bounds of the said Parcel I as it is shown on the said Filed
 Map No. 20407, which point occupies coordinate position:
   North 464418.83 (y)
   East 607401.00 (x)
   of the New York State Coordinate System, East Zone and which point  is
 distant,  the  following courses from the southerly corner of the Parcel
 shown on Map No. 20407 that occupies coordinate position
   North 463520.804 (y)
   East 608470.681 (x)
   of the aforesaid New York State Coordinate System, East Zone:
   North 47 degrees 30' 36" West 856.60 feet,
   North 77 degrees 10' 53" West 488.18 feet,
   North 41 degrees 17' 53" West 113.32 feet and
   North 41 degrees 50' 16" East 169.08 feet;
   THENCE from the said point of beginning along the said easterly shore-
 line (high water mark) of the east bank of the Hudson River:
   Due North 16.17 feet,
   North 53 degrees 58' 22" West 13.60 feet,
   North 73 degrees 04' 21" West 24.04 feet,
   North 63 degrees 26' 06" West 22.36 feet,
   North 82 degrees 18' 14" West 37.34 feet,
   North 64 degrees 47' 56" West 37.58 feet,
   South 82 degrees 52' 30" West 16.12 feet,
   North 61 degrees 41' 57" West 14.76 feet and
   South 21 degrees 48' 05" West 9.71 feet;
   THENCE leaving the high water mark and running across a  peninsula  of
 land and along the division line between Parcel I and Parcel II as shown
 on said Filed Map No. 20407, North 65 degrees 32' 43" West 30.18 feet to
 another  point  on  the said easterly shoreline (high water mark) of the
 East Bank of the Hudson River;
   THENCE northerly along the said high water mark, the following  cours-
 es:
   North 3 degrees 00' 46" West 17.54 feet,
   North 13 degrees 45' 39" West 50.45 feet,
   North 10 degrees 49' 23" West 69.23 feet,
   North  0 degrees 47' 22" West 52.48 feet to a point which is the point
 of beginning of the hereinafter described 40 foot easement  which  point
 occupies coordinate position
   North 464676.48 (y)
   East 607189.28 (x)
   of the New York State Coordinate System, East Zone;
   THENCE  continuing  along the aforesaid easterly shoreline (high water
 mark) of the East Bank of the Hudson, the following courses:
   North 10 degrees 18' 17" West 23.91 feet,
   North 39 degrees 04' 58" West 21.39 feet,
   North 20 degrees 13' 30" West 21.74 feet,
   North 39 degrees 02' 08" West 95.27 feet,
 A. 6504                            14
 
   North 13 degrees 08' 02" West 30.81 feet,
   North 18 degrees 26' 06" West 53.76 feet,
   North 28 degrees 10' 43" West 63.53 feet,
   North 18 degrees 26' 06" West 50.60 feet,
   North 37 degrees 14' 05" West 31.40 feet,
   North 21 degrees 15' 02" West 96.57 feet,
   North 32 degrees 00' 19" West 47.17 feet,
   North 1 degree 18' 07" West 44.01 feet and
   North  17  degrees 14' 29" East 29.32 feet to a point on the southerly
 line of lands under lease to the County of Westchester (Resco Site);
   THENCE along the said County of Westchester (Resco  Site)  lands:  Due
 East  432.31  feet  to a point on the westerly line of an easement and a
 right-of-way leading to Charles Point Avenue;
   THENCE along the said westerly and  southwesterly  line  of  the  said
 right-of-way  leading to Charles Point Avenue: Due South 241.16 feet and
 South 27 degrees 13' 00" East 406.90 feet to a point;
   THENCE leaving the said easement and running along other lands now  or
 formerly  of  The City of Peekskill Industrial Development Agency, South
 41 degrees 50' 16" West  270.01  feet  to  the  aforementioned  easterly
 shoreline (high water mark) of the East Bank of the Hudson River and the
 point or place of beginning.
   TOGETHER  with an easement over all that parcel of land situate in the
 City of Peekskill, County of Westchester and State of New York  that  is
 more particularly bounded and described as follows:
   BEGINNING at a point on the westerly line of Charles Point Avenue with
 the  said westerly line is intersected by the line dividing the easement
 herein described on the south from lands under lease to  the  County  of
 Westchester  (Resco  Site)  on the north which point occupies coordinate
 position:
   North 464719.99 (y)
   East 608004.15 (x)
   of the New York State Coordinate System, East Zone;
   THENCE from the said point  of  beginning  southerly  along  the  said
 westerly  line  of  Charles  Point Avenue, South 14 degrees 54' 00" West
 103.48 feet to a point;
   THENCE westerly along other lands of the City of Peekskill  Industrial
 Development Agency: Due West 396.44 feet to a point which is the easter-
 ly most corner of the lands of Point Associates, the grantee herein;
   THENCE  along  the  northeasterly  line  of the said Point Associates'
 land, North 27 degrees 13' 00" West 406.90 feet  and  Due  North  241.16
 feet to a point on the southerly line of the aforementioned lands leased
 to the County of Westchester (Resco Site);
   THENCE easterly along the said southerly line Due East 75.00 feet to a
 point;
   THENCE southeasterly and easterly still along the said lands leased to
 the County of Westchester (Resco Site) the following courses:
   Due South 223.00 feet,
   South 27 degrees 13' 00" East 314.87 feet and
   Due  East  390.14  feet to the aforementioned westerly line of Charles
 Point Avenue and the point or place of BEGINNING.
   TOGETHER WITH a non-exclusive easement for utilities, and ingress  and
 egress over that certain right of way leading from Charles Point Avenue,
 now  known  as  John E. Walsh Boulevard, in a westerly and northwesterly
 direction to the above described premises and as more fully described in
 the Declaration of Easement recorded in Liber 8888 cp 35; or
 A. 6504                            15
 
   (xii) 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 Freder-
 ick  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 Gold-
 berg 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 east-
 erly  shore of the Hudson River 216 feet more or less to the most south-
 westerly 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 east-
 erly 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 1960 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).
   (b)  Any  lien,  mortgage or other interest or estate now held by said
 retail licensee on or in the personal or real property of such  manufac-
 turer  or  wholesaler,  which  mortgage,  lien,  interest  or estate was
 acquired on or before December thirty-first,  nineteen  hundred  thirty-
 two,  shall  not  be included within the provisions of this subdivision;
 provided, however, 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 here-
 by;  OR  ANY  SUCH PREMISES OR BUSINESS LOCATED ON THAT CERTAIN PIECE OR
 PARCEL OF LAND, OR ANY SUBDIVISION THEREOF, SITUATE, LYING AND BEING  IN
 THE  VILLAGE OF SUFFERN, TOWN OF RAMAPO, COUNTY OF ROCKLAND AND STATE OF
 NEW YORK, ADDRESSED AS 97-99 LAFAYETTE AVENUE, SUFFERN, NEW YORK,  IDEN-
 TIFIED  FOR  TAX  PURPOSES  BY THE TOWN OF RAMAPO - 2000 COUNTY/TOWN TAX
 BILL, TAX MAP NO. 07/016-B-0239-B-0000 AND NEW PARCEL TAX IDENTIFICATION
 NO. 54.35-2-54, BOUNDED AND DESCRIBED AS FOLLOWS:
   BEGINNING AT A POINT ON THE WESTERLY SIDE OF WASHINGTON AVENUE,  WHERE
 THE  SAME  IS INTERSECTED BY THE NORTHERLY LINE OF LANDS NOW OR FORMERLY
 OF THE VILLAGE OF SUFFERN (SECT. 168, LOT 284), SAID  POINT  ALSO  BEING
 THE   SOUTHEASTERLY  CORNER  OF  THE  PREMISES  HEREIN  INTENDED  TO  BE
 DESCRIBED.
 A. 6504                            16
 
   RUNNING THENCE NORTH 76 DEGREES 15 MINUTES WEST  ALONG  THE  NORTHERLY
 LINE  OF  LANDS  NOW OR FORMERLY OF THE VILLAGE OF SUFFERN A DISTANCE OF
 210.30 FEET TO A POINT; THENCE SOUTH 13 DEGREES 45  MINUTES  WEST  ALONG
 THE  WESTERLY  LINE OF LANDS NOW OR FORMERLY OF THE VILLAGE OF SUFFERN A
 DISTANCE  OF  78.75  FEET TO A POINT; THENCE NORTH 76 DEGREES 28 MINUTES
 WEST ALONG THE NORTHERLY LINE OF LANDS NOW OR FORMERLY OF THE VILLAGE OF
 SUFFERN A DISTANCE OF 96.30 FEET TO A POINT; THENCE NORTH 13 DEGREES  32
 MINUTES  EAST  A  DISTANCE  OF  117.60  FEET TO A POINT; THENCE SOUTH 76
 DEGREES 15 MINUTES EAST A DISTANCE OF 6.00 FEET TO A POINT; THENCE NORTH
 13 DEGREES 32 MINUTES EAST A DISTANCE OF 54.80 FEET TO A  POINT;  THENCE
 SOUTH  76  DEGREES  15 MINUTES EAST A DISTANCE OF 91.00 FEET TO A POINT;
 THENCE NORTH 13 DEGREES 45 MINUTES EAST ALONG THE EASTERLY LINE OF LANDS
 NOW OR FORMERLY OF MIRANDO (SECT. 168. LOT 239A) A  DISTANCE  OF  123.25
 FEET  TO A POINT ON THE SOUTHERLY SIDE OF LAFAYETTE AVENUE; THENCE SOUTH
 59 DEGREES 56 MINUTES 42 SECONDS EAST ALONG THE SOUTHERLY SIDE OF LAFAY-
 ETTE AVENUE A DISTANCE OF 176.92 FEET TO A POINT;  THENCE  SOUTHEASTERLY
 ALONG  THE  SOUTHERLY  SIDE OF LAFAYETTE AVENUE, ON A CURVE TO THE RIGHT
 HAVING A RADIUS OF 58.97 FEET AN ARC DISTANCE OF 76.88 FEET TO A  POINT;
 THENCE SOUTH 14 DEGREES 45 MINUTES WEST ALONG THE WESTERLY SIDE OF WASH-
 INGTON  AVENUE A DISTANCE OF 109.22 FEET TO THE POINT OR PLACE OF BEGIN-
 NING.
   BEING THE SAME PREMISES DESCRIBED IN A DEED DATED JUNE 11,  1999  FROM
 WESTCHESTER  REALTY  GROUP  LLC  TO  MARANDY  REALTY ASSOCIATES, LLC AND
 RECORDED IN THE ROCKLAND COUNTY CLERK'S OFFICE ON JUNE 24, 1999  INSTRU-
 MENT ID # 1999-00033893.
   THE  PREMISES  DESCRIBED  ABOVE  ARE MORE PARTICULARLY DESCRIBED AFTER
 FIELD SURVEY BY A.R. SPARACO,  JR.,  P.L.S.  DATED  JUNE  13,  2000,  AS
 FOLLOWS:
   ALL  THAT  TRACT,  PIECE  OR  PARCEL  OF  LAND  WITH THE BUILDINGS AND
 IMPROVEMENTS THEREON IN THE VILLAGE OF SUFFERN, TOWN OF RAMAPO, ROCKLAND
 COUNTY, NEW YORK, TAX MAP REFERENCE SECTION 16B; LOTS  239  B  AND  254,
 BOUNDED AND DESCRIBED AS FOLLOWS:
   BEGINNING  AT  A CROSS-CUT IN THE WESTERLY LINE OF WASHINGTON AVE. (50
 FEET WIDE) WHERE THE SAME IS INTERSECTED BY THE NORTHERLY LINE OF  LANDS
 OF  THE VILLAGE OF SUFFERN (FORMERLY WASHINGTON AVE. SCHOOL) AND RUNNING
 THENCE; NORTH 78° 42' 52" WEST 211.11' ALONG THE NORTHERLY LINE OF LANDS
 OF THE VILLAGE OF SUFFERN TO AN IRON PIPE; THENCE,  SOUTH  11°  03'  40"
 WEST  78.38' CONTINUING ALONG SAID LANDS TO A PK NAIL; THENCE, NORTH 79°
 21' 20" WEST 96.30' CONTINUING ALONG SAID LANDS TO AN IRON PIPE; THENCE,
 NORTH 10° 21' 09" E 117.12' ALONG LANDS NOW OR FORMERLY OF MEADOWS TO  A
 POINT;  THENCE,  SOUTH 79°00'00" EAST 6.00' TO A POINT IN THE CENTERLINE
 OF AN OLD RIGHT OF WAY; THENCE, NORTH 12°50'10" EAST  55.32'  ALONG  THE
 CENTERLINE  OF  AN  OLD  RIGHT  OF  WAY  TO  AN IRON PIPE; THENCE, SOUTH
 79°00'00" EAST 91.04' CROSSING THROUGH SAID RIGHT OF WAY AND  CONTINUING
 ALONG  THE SOUTHERLY LINE OF LANDS NOW OR FORMERLY OF MIRANDA TO A CROSS
 CUT; THENCE, NORTH 11°15'34" EAST 123.37' ALONG  THE  EASTERLY  LINE  OF
 SAID  LANDS  TO  A  CROSS  CUT  IN THE SOUTHERLY LINE OF LAFAYETTE AVE.;
 THENCE, SOUTH 62°34'00" EAST 165.97' ALONG THE ASSUMED SOUTHERLY LINE OF
 LAFAYETTE AVE. TO A POINT OF CURVATURE; THENCE,  SOUTHEASTERLY  ALONG  A
 CURVE  TO  THE  RIGHT  HAVING  A RADIUS OF 72.00' AND AN ARC DISTANCE OF
 93.43' CONTINUING ALONG THE SAME TO A POINT OF TANGENCY IN THE  WESTERLY
 LINE  OF  WASHINGTON AVE; THENCE, SOUTH 11°47'00" WEST 100.86' ALONG THE
 WESTERLY LINE OF WASHINGTON AVE. TO THE POINT OR PLACE OF BEGINNING.
   CONTAINING 1.267 ACRES OF LAND MORE OR LESS.
   SUBJECT TO UTILITY EASEMENTS DESCRIBED IN UBER 1016, PAGE  487,  LIBER
 1038, PAGE 977, BOOK 340, PAGE 1277.
 A. 6504                            17
 
   SUBJECT  TO  A 6' WIDE EASEMENT FOR INGRESS AND EGRESS AS DESCRIBED IN
 LIBER 318, PAGE 4.
   TOGETHER  WITH  A  6'  WIDE  AND 12' WIDE RIGHT OF WAY AS DESCRIBED IN
 LIBER 318, PAGE 4.
   SUBJECT TO ANY OTHER EASEMENTS, RIGHTS  OF  WAYS  OR  RESTRICTIONS  OF
 RECORD.
   BEING  THE  SAME PREMISES DESCRIBED IN A DEED DATED JUNE 11, 1999 FROM
 WESTCHESTER REALTY GROUP LLC  TO  MARANDY  REALTY  ASSOCIATES,  LLC  AND
 RECORDED  IN THE ROCKLAND COUNTY CLERK'S OFFICE ON JUNE 24, 1999 INSTRU-
 MENT ID #1999-00033893.
   § 2. This act shall take effect immediately.