STATE OF NEW YORK ________________________________________________________________________

8737

IN SENATE

July 13, 2020 ___________

Introduced by Sen. HELMING -- read twice and ordered printed, and when printed to be committed to the Committee on Rules

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 for on-premises consumption; and to repeal certain provisions of such law relating thereto; and providing for the repeal of certain provisions upon the expiration thereof

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

1 Section 1. Subparagraph (ii) of paragraph (a) of subdivision 1 of 2 section 101 of the alcoholic beverage control law is REPEALED and a new 3 subparagraph (ii) is added to read as follows: 4 (ii) (A) all that tract or parcel of land situate in the City of 5 Canandaigua, County of Ontario, State of New York, all as shown on a map 6 entitled "Meridian Automotive Systems Subdivision Plan", prepared by 7 Costich Engineering, P.C., having drawn number 3203-01, last dated 8 8/4/2003, and is to be filed in the Ontario County Clerk's Office and 9 being more particularly bounded and described as follows: 10 Beginning at a point on the east right-of-way line of North Bloomfield 11 Road said point also being the northwest corner of lands now or formerly 12 owned by Donald and Jean Baier having T.A. # 070.19-01-06; thence 13 1. N60°57;16"W, along said east right-of -way of North Bloomfield Road 14 a distance of 1,266.75 feet to a point; thence 15 2. N50°14'22"W, along said east right-of-way line of North Bloomfield 16 Road a distance of 143.38 feet to a point; thence 17 3. N31°52'21"W, along said east right-of-way line of North Bloomfield 18 Road a distance of 187.27 feet to a point on the south right-of-way line 19 of North Street; thence 20 4. N46°08'48"E, along said south right-of-way like of North Street a 21 distance of 119.22 feet to a point; thence 22 5. N63°01'14"E, along said south right-of-way line or North Street a 23 distance of 741.98 feet to a point; thence

EXPLANATION--Matter in italics (underscored) is new; matter in brackets [] is old law to be omitted. LBD15977-10-0

S. 8737 2

1 6. N86°19 '13"E, along said south right-of-way of North Street a 2 distance of 19.24 feet to a point; thence 3 7. N65°53'43"E, along said south right-of-way line: of North Street a 4 distance of 404.05 feet to a point; thence 5 8. N6 1°36'29'"E, along said south right-of-way line: of North Street 6 a distance of 169.25 feet to a point; thence 7 9. N22°28'53"E, along said south right-of-way line of North Street a 8 distance of 36.46 feet to a point; thence 9 10. N63°01'14"E, along said south right-of-way line of North Street a 10 distance of 3.25 feet to a point; thence 11 11. N62°49'02"E, along said south right-of-way line of North Street a 12 distance of 37.27 feet to a point; thence 13 12. S32°33'19"E, a distance of 325.41 feet to a point; thence 14 13. S50°20'56'E, a distance of 218.92 feet to a point, thence 15 14. S77°44'52'E. a distance of 213.31 feet to a point, thence 16 15. Southerly along a curve to the right having a delta angle of 17 03°50'08", a radius of 5,720.16 feet, and an arc length of 382.93 feet, 18 said curve also having a chord of S47°19'56"E, 382.85 feet to a point; 19 thence 20 16. S45°26'16"E. a distance of 510.13 feet to a point; thence 21 17. S62°47'34"W. a distance of 1,052.60 feet to a point, thence 22 18. N52°52'16"W, a distance of 185.00 feet to a point, thence 23 19. S43°29'44"W. a distance of 190.00 feet to a point and place of 24 beginning. Containing 48,584 acres of land, more or less. 25 (B) All that piece or parcel of land situate in the City of Rochester, 26 county of Monroe, State of New York, and more particularly described as 27 follows: 28 Commencing at the northeast corner of Lot number 180 of the Hayward 29 Homestead Subdivision, said subdivision being filed in the Monroe County 30 Clerk's Office in Liber 8 of maps at page 67, thence southeasterly along 31 the southerly right-of-way line of Railroad Street (50 feet wide) on a 32 bearing of S 54°01'27" E a distance of 105.51 feet to a point, said 33 point being the true point and place of beginning. Thence the following 34 courses and distance; 35 1. Thence S 54°01'27" E a distance of 97.00 feet to a point; 36 2. Thence S 35°49'08" W a distance of 80.23 feet to a point; 37 3. Thence N 53°53'17" W a distance of 97.00 feet to a point; 38 4. Thence N 35°49'05" E a distance of 80.00 feet to a point on said 39 southerly right-of-way line of Railroad Street, said point the true 40 point and place of beginning. 41 Being and hereby intending to describe a portion of an existing building 42 located at 85-97 Railroad St, Rochester New York, having an area of 43 7,771 square feet or 0.178 acres. Bearings referenced to deed bearings 44 as described in liber 10480 of deeds page 278. 45 (C) PARCEL 1 46 ALL THAT TRACT OR PARCEL OF LAND, situate on the east side of North 47 Bloomfield Road in the City of Canandaigua, County of Ontario and State 48 of New York, bounded and described as follows: 49 Beginning at the southwest corner of lands of the grantor which point of 50 beginning marked by an iron in the east highway boundary of said Road 51 882.14 feet northwesterly from the north line of Buffalo Street in said 52 City; running thence N 74° 22' 10" E a distance of 1108.20 feet to a 53 point in the west line of lands of the New York Central & Hudson River 54 Railroad Batavia Branch, marked by an existing iron; running, thence N 55 34° 34' 20" W along the westerly bounds of said Railroad a distance of 56 412.38 feet to a point, marked by an existing iron; running thence S 74°

S. 8737 3

1 01' 20" W a distance of 1241.03 feet, through an existing iron, to a 2 point, marked by a spike in the east line of said North Bloomfield Road; 3 running thence S 50° 34' 20" E and along the east highway boundary of 4 said North Bloomfield Road a distance of 466.65 feet to the point and 5 place of beginning. 6 PARCEL 2 7 ALL THAT TRACT OR PARCEL OF LAND, lying to the east of the parcel above 8 described, and also west of lands of said New York Central & Hudson 9 River Railroad Auburn Branch in said City of Canandaigua, County of 10 Ontario and State of New York, bounded and described as follows: 11 Beginning at a point, marked by an iron, in the east line of lands of 12 the New York Central & Hudson River Railroad Batavia Branch, which point 13 is at the northwest corner of other lands of the grantee, said point 14 being N 69° 14' 50" E a distance of 68.94 feet from the easterly termi- 15 nus of the first course in the description of Parcel 1, running thence N 16 70° 49' 40" E and along other lands of the grantee, a distance of 726.63 17 feet to a point, marked by an iron in the west boundary of lands of the 18 New York Central & Hudson River Railroad Auburn Branch; running thence N 19 19° 17' 20" W and along the westerly bounds of said Railroad a distance 20 of 391.29 feet to a point, marked by an iron; running thence S 70° 41' 21 30" W a distance of 856.10 feet to a point, marked by an existing iron 22 in the easterly bounds of said New York Central & Hudson River Railroad 23 Batavia Branch; running thence S 37° 40' 30" E along the easterly bounds 24 of said New York Central & Hudson River Railroad Batavia Branch a 25 distance of 410.47 feet to the point or place of beginning. 26 PARCEL 3 27 ALL THAT TRACT OR PARCEL OF LAND, situate in the City of Canandaigua, 28 County of Ontario and State of New York, bounded and described as 29 follows: 30 Commencing at a point in the north line of Buffalo Street where the same 31 is intersected by the west line of the Penn Central Railroad Auburn 32 Branch and thence running (1) S 70° 25' 10" W, along the north line of 33 Buffalo Street a distance of 516.06 feet to a point in the east line of 34 the Penn Central Railroad Batavia Branch; thence (2) N 37° 42' 55" W 35 along the easterly line of Batavia Branch of the railroad a distance of 36 758.52 feet to a point; thence (3) N 70° 25' 10" E a distance of 743.79 37 feet to a point in the west line of the Auburn Branch of the railroad; 38 thence (4) S 19° 36' 35" E along said west line of the Auburn Branch of 39 the railroad distance of 379.37 feet to a point; thence (5) N 70° 25'10" 40 E a distance of 8.00 feet to a point; thence (6) S 19° 36' 35" E a 41 distance of 341.48 feet to a point on the north line of Buffalo Street 42 and the place of beginning. 43 PARCEL 4 44 ALL THAT TRACT OR PARCEL OF LAND, situate in the City of Canandaigua, 45 County of Ontario and State of New York, bounded and described as 46 follows: 47 Beginning at a point at a corner in the general easterly line of land of 48 Canandaigua Industries Co., Inc., distant 341.48 feet measured N 19° 36' 49 36" W along said easterly line, from the northerly line of Buffalo 50 Street at a point therein distant 1200 feet, more or less, measured 51 westwardly, along said line of Buffalo Street, from the westerly line of 52 Main Street; 53 Extending from said beginning point the following eight courses and 54 distances, the first four thereof being along said general easterly line 55 of lands of Canandaigua Industries Co., Inc.: (1) S 70° 25' 10" W 8.00 56 feet to an iron; (2) N 19° 36' 35" W, 379.37 feet to a spike set in a

S. 8737 4

1 railroad tie; (3) S 70° 25' 10" W, 17.00 feet to an iron stake; and (4) 2 N 19° 38' 00" W, 164.00 feet to an iron stake; thence the following four 3 courses and distances by remaining land of Penn Central Transportation 4 Company: (5) N 70° 22' 00" E, 33.00 feet to an iron stake; (6) S 19° 38' 5 00" E, 164.02 feet to an iron stake; (7) S 19° 36' 35" E, 379.37 feet to 6 an iron stake; and (8) S 70° 23' 25" W, 8.00 feet to the place of begin- 7 ning. 8 PARCEL 5 9 ALL THAT TRACT OR PARCEL OF LAND, situate in the City of Canandaigua, 10 County of Ontario, State of New York, all as shown on a map entitled 11 "8.512 acre parcel to be conveyed to Constellation Brands, Inc. by Meri- 12 dian Automotive Systems, Inc.", prepared by Costich Engineering, P.C., 13 having drawing number 3203-A, dated 6/18/2003, and being more partic- 14 ularly bounded and described as follows: 15 Commencing at a point on the south right-of-way line of North (66.0' 16 R.O.W.) Street said point being the northwest corner of lands now or 17 formerly owned by Cambridge Acquisition Corp, having T.A. # 18 070.19-01-04.2 and the northeast corner of lands now or formerly owned 19 by Cambridge Acquisition Corp having T.A. 070.19-01-03; thence A. 20 S38°37'53"E, along the aforementioned common property line a distance of 21 772.95 feet to the point and place of beginning; thence 1. S38°37'53"E, 22 a distance of 772.95 feet to a point; thence 2. S62°34'17"W, a distance 23 of 440.56 feet to a point; thence 3. N45°24'43"W, a distance of 531.72 24 feet to a point of curvature; thence 4. Northwesterly on a curve to the 25 left having a delta angle of 02°38'31", a radius of 5,786.16 feet, and 26 an arc length of 266.80 feet, said curve also having a chord of 27 N46°44'17"W, 266.78 feet to a point; thence 5. N62°29'47"E, a distance 28 of 542.77 feet to the point and place of beginning. Containing 8.512 29 acres of land, more or less. 30 PARCEL 6 31 ALL THAT TRACT OR PARCEL OF LAND, situate in the City of Canandaigua, 32 County of Ontario, State of New York, bounded and described as follows: 33 Beginning at a point in the west line of Finger Lakes Railway Corp., 34 said point being the northwest corner of a parcel of land conveyed by 35 George P. Baker, Richard C. Bond and Jervis Langdon, Jr., Trustees of 36 the Property of Penn Central Transportation Company, Debtor to Canan- 37 daigua Wine Company, Inc., Liber 729 of Deeds at page 95 and proceeding 38 thence, N 19° 38' 00" W, along the west line of Finger Lakes Railway 39 Corp., for a distance of 227.29 feet to a point in the north line of 40 lands of Ontario County Industrial Development Agency, Liber 1096 of 41 Deeds at page 335; thence, N 70° 17' 00" F, for a distance of 38.00 feet 42 to a point; thence, S 19° 38' 00" E, through lands of Finger Lakes Rail- 43 way Corp. for a distance of 227.35 feet to a point; thence, S 70° 22' 44 00" W, for a distance of 38.00 feet to the point and place of beginning 45 and containing 0.198 acre of land. 46 PARCEL 7 47 ALL THAT PROPERTY situate in the City of Canandaigua, County of Ontario 48 and State of New York and being all of the right, title and interest of 49 The Owasco River Railway, Inc., in and to all those certain pieces or 50 parcels of land and premises, easements, rights of way and any other 51 rights of any kind whatsoever appurtenant thereto or used in conjunction 52 therewith on and along that portion of a branch of railroad known as the 53 Holcomb Branch which lies north of the north line of West Avenue and 54 extends in a northwesterly direction for a distance of 7370 feet, more 55 or less, to the center line of North Street, in said City of Canandaig- 56 ua. Excepting from this conveyance so much of the said property which

S. 8737 5

1 lies south of the south line of Buffalo Street. Excepting from this 2 conveyance so much of the said property as described in that certain 3 deed from Ontario County Industrial Development Agency to Meridian Auto- 4 motive Systems-Composites Operation, Inc, dated November 12, 2003 and 5 recorded in the Ontario County Clerk's Office on January 23, 2004 in 6 Liber 1112 of Deeds at page 316. Excepting from this conveyance so much 7 of said property lying north of the above mentioned exception parcel 8 conveyed to Meridian Automotive Systems-Composites Operation, Inc. and 9 the center line of North Street. 10 § 2. Subparagraph (xiii) of paragraph (a) of subdivision 13 of section 11 106 of the alcoholic beverage control law, as added by chapter 429 of 12 the laws of 2019, is amended to read as follows: 13 (xiii) ALSO ALL THOSE TRACTS OR PARCEL OF LAND, situate in the City of 14 Saratoga Springs, Saratoga County, New York, bounded and described as 15 follows: Beginning at a point 55 feet south on Beekman Street, from 16 where the west line of Beekman Street intersects the south line of 17 Congress Street, and running thence southerly along the west line of 18 Beekman Street 55 feet, more or less, to the north line of the premises 19 now or formerly owned or occupied by Henry Curtis; thence westerly along 20 said Curtis' north line 65 feet, more or less, to the east line of the 21 premises heretofore conveyed to Edward M. Merritt; thence northerly 22 along said Merritt's east line 55 feet, more or less, to a point 55 feet 23 south of the south line of Congress Street; thence easterly on a line 24 parallel with the south line of Congress Street 65 feet, more or less, 25 to the point and place of beginning; and being further bounded and 26 described as follows: BEGINNING at a point in the Southerly line Grand 27 Avenue at the intersection of the Westerly line of Beekman Street, said 28 point also being the Northeast comer of lands now or formerly of Dublin 29 Underground, LLC as conveyed in Book 1769 of Deeds at Page 657,thence 30 along said Westerly line of Beekman Street, South 01°02'45"West, SS.00 31 feet to a point at the intersection of the common division line between 32 lands now or formerly of Haggerty as conveyed in Book 1595 of Deeds at 33 Page 480 on the South and lands of said Dublin Underground LLC on the 34 North, thence along said division line, North 88°57'15"West, 65.00 feet 35 to a point at the intersection of the common division line between lands 36 now or formerly of Haynes as conveyed in Book 1630 of Deeds at Page 727 37 on the West and said lands of Dublin Underground UC on the East, thence 38 along said division line, North 01°02'45"East, 55.00 feet to a point in 39 the Southerly line of Grand Avenue, thence along said Southerly line, 40 South 88°57'15"East, 65.00 feet to the point or place of beginning and 41 containing 3576 ± square feet of land; and being further bounded and 42 described as follows: BEGINNING at a point where the east line of an 43 alley intersects the south line of Grand Avenue, running thence easterly 44 fifty-five (55) feet, more or less, to the west line of property now or 45 formerly owned by one Desidora; thence southerly one hundred ten (110) 46 feet, more or less, to the northerly line of property now or formerly 47 owned by one Gutierresl thence westerly fifty-five (55) feet, more or 48 less to the easterly line of an alley; thence northerly one hundred ten 49 (110) feet, more or less to the point or place of beginning. Be the 50 aforesaid dimensions in this clause more or less and encompassing lands 51 considered to be a single contiguous parcel[.]; or 52 § 3. Subparagraph (xiii) of paragraph (a) of subdivision 13 of section 53 106 of the alcoholic beverage control law, as added by chapter 549 of 54 the laws of 2019, is amended to read as follows: 55 [(xiii)] (xiv) any such premises or business located on that certain 56 piece or parcel of land, or any subdivision thereof, situate, lying and

S. 8737 6

1 being in the Village of Suffern, Town of Ramapo, County of Rockland and 2 State of New York, addressed as 97-99 Lafayette Avenue, Suffern, New 3 York, identified for tax purposes by the Town of Ramapo - 2000 4 County/Town Tax Bill, Tax Map No. 07/016-B-0239-B-0000 and New Parcel 5 Tax Identification No. 54.35-2-54, bounded and described as follows: 6 BEGINNING at a point on the Westerly side of Washington Avenue, where 7 the same is intersected by the Northerly line of lands now or formerly 8 of the Village of Suffern (Sect. 168, Lot 284), said point also being 9 the Southeasterly corner of the premises herein intended to be 10 described. 11 RUNNING THENCE North 76 degrees 15 minutes West along the Northerly 12 line of lands now or formerly of the Village of Suffern a distance of 13 210.30 feet to a point; THENCE South 13 degrees 45 minutes West along 14 the Westerly line of lands now or formerly of the Village of Suffern a 15 distance of 78.75 feet to a point; THENCE North 76 degrees 28 minutes 16 West along the Northerly line of lands now or formerly of the Village of 17 Suffern a distance of 96.30 feet to a point; THENCE North 13 degrees 32 18 minutes East a distance of 117.60 feet to a point; THENCE South 76 19 degrees 15 minutes East a distance of 6.00 feet to a point; THENCE North 20 13 degrees 32 minutes East a distance of 54.80 feet to a point; THENCE 21 South 76 degrees 15 minutes East a distance of 91.00 feet to a point; 22 THENCE North 13 degrees 45 minutes East along the Easterly line of lands 23 now or formerly of Mirando (Sect. 168. Lot 239A) a distance of 123.25 24 feet to a point on the Southerly side of Lafayette Avenue; THENCE South 25 59 degrees 56 minutes 42 seconds East along the Southerly side of Lafay- 26 ette Avenue a distance of 176.92 feet to a point; THENCE Southeasterly 27 along the Southerly side of Lafayette Avenue, on a curve to the right 28 having a radius of 58.97 feet an arc distance of 76.88 feet to a point; 29 THENCE South 14 degrees 45 minutes West along the Westerly side of Wash- 30 ington Avenue a distance of 109.22 feet to the point or place of BEGIN- 31 NING. 32 Being the same premises described in a deed dated June 11, 1999 from 33 Westchester Realty Group LLC to Marandy Realty Associates, LLC and 34 recorded in the Rockland County Clerk's Office on June 24, 1999 Instru- 35 ment ID # 1999-00033893. 36 The premises described above are more particularly described after 37 field survey by A.R. Sparaco, Jr., P.L.S. dated June 13, 2000, as 38 follows: 39 ALL THAT TRACT, piece or parcel of land with the buildings and 40 improvements thereon in the Village of Suffern, Town of Ramapo, Rockland 41 County, New York, Tax Map Reference Section 16B; Lots 239 B and 254, 42 bounded and described as follows: 43 BEGINNING at a cross-cut in the westerly line of Washington Ave. (50 44 feet wide) where the same is intersected by the northerly line of lands 45 of the Village of Suffern (formerly Washington Ave. School) and running 46 thence; North 78° 42' 52" West 211.11' along the northerly line of lands 47 of the Village of Suffern to an iron pipe; thence, South 11° 03' 40" 48 West 78.38' continuing along said lands to a PK nail; thence, North 79° 49 21' 20" West 96.30' continuing along said lands to an iron pipe; thence, 50 North 10° 21' 09" E 117.12' along lands now or formerly of Meadows to a 51 point; thence, South 79°00'00" East 6.00' to a point in the centerline 52 of an old right of way; thence, North 12°50'10" East 55.32' along the 53 centerline of an old right of way to an iron pipe; thence, South 54 79°00'00" East 91.04' crossing through said right of way and continuing 55 along the southerly line of lands now or formerly of Miranda to a cross 56 cut; thence, North 11°15'34" East 123.37' along the easterly line of

S. 8737 7

1 said lands to a cross cut in the southerly line of Lafayette Ave.; 2 thence, South 62°34'00" East 165.97' along the assumed southerly line of 3 Lafayette Ave. to a point of curvature; thence, Southeasterly along a 4 curve to the right having a radius of 72.00' and an arc distance of 5 93.43' continuing along the same to a point of tangency in the westerly 6 line of Washington Ave; thence, South 11°47'00" West 100.86' along the 7 westerly line of Washington Ave. to the point or place of BEGINNING. 8 Containing 1.267 acres of land more or less. 9 SUBJECT to utility easements described in Uber 1016, page 487, Liber 10 1038, page 977, Book 340, page 1277. 11 SUBJECT TO a 6' wide easement for ingress and egress as described in 12 Liber 318, page 4. 13 TOGETHER with a 6' wide and 12' wide right of way as described in 14 Liber 318, page 4. 15 SUBJECT TO any other easements, rights of ways or restrictions of 16 record. 17 Being the same premises described in a deed dated June 11, 1999 from 18 Westchester Realty Group LLC to Marandy Realty Associates, LLC and 19 recorded in the Rockland County Clerk's Office on June 24, 1999 Instru- 20 ment ID #1999-00033893[.]; or 21 § 4. Subparagraph (xiv) of paragraph (a) of subdivision 13 of section 22 106 of the alcoholic beverage control law, as added by chapter 429 of 23 the laws of 2019, is amended and a new subparagraph (xvi) is added to 24 read as follows: 25 [(xiv)] (xv) ALSO ALL THOSE TRACTS OR PARCEL OF LAND, situate in the 26 City of Saratoga Springs, County of Saratoga and State of New York, 27 bounded and described as follows: Starting at an iron pipe on the south- 28 erly side of New York State Highway 9P at the intersection of the lands 29 now of formerly of Ernst and one Walbridge and runs thence along the 30 said highway S 64 degrees 25' E 72.4 feet to a concrete state monument; 31 thence S 35 degrees 9' E 135.6 feet to an iron pipe on the Westerly side 32 of an 18 foot wide Right of Way extending from the aforementioned high- 33 way to the Low Water Mark of Saratoga Lake; thence along the said Right 34 of Way S 17 degrees 20' W 115 feet to an iron pipe, the place of begin- 35 ning; thence in the same straight line along the said Right of Way 78.4 36 feet to an iron pipe; thence still along the said Right of Way S 38 37 degrees 9' W 208 feet to an iron pipe; thence N 51 degrees 51' W 81 feet 38 to an iron pipe; thence N 14 degrees 34' E 54.2 feet to an iron pipe; 39 thence N 56 degrees 0' E 242.8 feet to the place of beginning, the 40 aforementioned dimensions more or less; and being further bounded and 41 described as follows: BEGINNING at an iron pipe of the southerly side of 42 New York State Highway 9P at the intersection of the lands now of 43 formerly of Ernst and one Walbridge and runs thence along said highway 44 S. 64 degrees 25' E. 72.4 feet to a concrete state monument; thence 45 still along the said highway S. 35 degrees 9' E. 135.6 feet to an iron 46 pipe on the westerly side of a Right of Way 18 feet wide running from 47 the beforementioned highway to the Low Water Mark of Saratoga Lake; 48 thence across the said Right of Way S. 26 degrees E. 21.15 feet to the 49 Easterly side of the said Right of Way, the place of beginning; thence 50 along the said Right of Way S. 17 degrees 20' W. 171.1 feet to a point; 51 thence still along the said Right of Way S. 38 degrees 9' W. to the Low 52 Water Mark of Saratoga Lake; thence along the Low Water Mark of the said 53 lake to an iron pipe on the Westerly side of the said Highway which 54 point is about 435 feet Easterly at right angles from the Easterly side 55 of the beforementioned Right of Way; thence along the said Highway N. 10 56 degrees 57' W. 653.5 feet to a concrete monument; thence N. 26 degrees

S. 8737 8

1 10' W. 9.85 feet to the place of beginning. Be the aforesaid dimensions 2 in this clause more or less and encompassing lands considered to be a 3 single parcel[.]; or 4 (xvi) where such licensed wholesaler or manufacturer also has an 5 interest in any such premises or business constituting the overnight 6 lodging and resort facility located wholly within the boundaries of that 7 tract or parcel of land situate in the city of Canandaigua, county of 8 Ontario, beginning at a point in the northerly line of village lot nine 9 where it meets with South Main Street, thence south sixty-nine degrees 10 fifty-four minutes west a distance of nine hundred sixteen and twenty- 11 three hundredths feet to an iron pin; thence in the same course a 12 distance of fourteen feet to an iron pin; thence in the same course a 13 distance of fourteen and four-tenths feet to a point; thence south 14 fifteen degrees thirty-eight minutes and forty seconds east a distance 15 of four hundred forty-six and eighty-seven hundredths feet to a point; 16 thence south twenty-eight degrees thirty-seven minutes and fifty seconds 17 east a distance of one hundred thirteen and eighty-four hundredths feet 18 to a point; thence south eighty-five degrees and forty-seven minutes 19 east a distance of forty-seven and sixty-one hundredths feet to an iron 20 pin; thence on the same course a distance of three hundred and sixty- 21 five feet to an iron pin; thence north seventeen degrees twenty-one 22 minutes and ten seconds east a distance of four hundred fifty-seven and 23 thirty-two hundredths feet to an iron pin; thence north nineteen degrees 24 and thirty minutes west a distance of two hundred and forty-eight feet 25 to a point; thence north sixty-nine degrees and fifty-four minutes east 26 a distance of two hundred eighty-four and twenty-six hundredths feet to 27 a point; thence north nineteen degrees and thirty minutes west a 28 distance of sixty feet to the point and place of beginning, provided 29 that such facility maintains not less than seventy-five rooms and suites 30 for overnight lodging. 31 § 5. This act shall take effect immediately; provided, however, that 32 upon the sale or transfer of the parcels detailed in clause (C) of 33 subparagraph (ii) of paragraph (a) of subdivision 1 of section 101 of 34 the alcoholic beverage control law, such clause shall expire and be 35 deemed repealed unless the licensee immediately obtains a leasehold upon 36 such sale or transfer of such parcel as part of the sale or transfer. If 37 the licensee obtains such a leasehold, the clause pertaining to such 38 parcel shall expire and be deemed repealed upon the end or termination 39 of such lease. The state liquor authority shall notify the legislative 40 bill drafting commission upon notification by the licensee of the sale, 41 transfer or terminiation of the leasehold, or non-renewal of the lease- 42 hold of the parcel detailed in clause (C) of subparagraph (ii) of para- 43 graph (a) of subdivision 1 of section 101 of the alcoholic beverage law 44 in order that the commission may maintain an accurate and timely effec- 45 tive data base of the official text of the laws of the state of New York 46 in furtherance of effectuating the provisions of section 44 of the 47 legislative law and section 70-b of the public officers law.