Upload
rickmoriarty
View
217
Download
0
Embed Size (px)
Citation preview
8/18/2019 COR Motion to Dismiss Lawsuit
1/105
SUPREME COURT
OF
THE
STATE
OF
NEW YORK
APPELLATE DIVISION, FOURTH DEPARTMENT
CITY
OF
SYRACUSE,
Plaintiff-
Appellant,
AlT ll) W 1 1
-against- IndexNo.: 2015EF5077
COR DEVELOPMENT COMPANY,
LLC,
CO R INNER HARBOR COMPANY, LLC,
COR
SOLAR STREET COMPANY IV ,
LLC,
CO R VAN RENSSELAER STREET COMPANY, LLC,
CO R
WEST
KIRKPATRICK
STREET
COMPANY, LLC
and
JOHN DOE,
Defendants-Respondents.
STATE OF NEW
YORK
)
: ss.:
COUNTY OF ALBANY )
CHRISTOPHER
E.
BUCKEY,
being
duly
sworn,
deposes and
says:
1.
I
am
a member
of Whiteman
Osterman
&
Hanna
LLP,
attorneys fo r Defendants-
Respondents
COR Development Company,
LLC,
COR Inner
Harbor Company, LLC,
COR
Solar Street Company IV , LLC, CO R Van Rensselaer Street Company,
LLC,
and
COR
West
Kirkpatrick Street Company, LLC in
this
matter.
I submit
this
affidavit
in support
of
Defendants-Respondents' motion to
dismiss
.
Plaintiff-Appellant's appeal for failure to perfect within the sixty-day period provided in this
Court's
rules. (22
NYCRR
§
1000.2
(b)).
4832-3079-5567,
v.
1
8/18/2019 COR Motion to Dismiss Lawsuit
2/105
Plai
ntiff-
Appe
llant
c
omm
ence
d th
is a
ction by
sum
mons
an
d c
ompl
aint
date
d
.
Dece
mber
15, 201
5
alle
ging
, am
ong
othe
r thing
s,
tha
t D
efend
ants
-Res
pond
ents m
ade
mis
repre
sent
at ion
s to
it in
conn
ec tio
n wi
th the
trans
fer
of ce
rtain lan
d.
P
la int
iff Appe
llant
a
lso
filed
a
notic
e of p
ende
ncy aga
inst
certa
in prop
er ty at
issu
e
in
t
he
action
.
4.
By
orde
r date
d Jan
uary 25
, 2
016,
Sup
reme
C
ourt
dism
issed t
wo
caus
es o
f acti
on
in th
e
comp
laint
,
in
cludi
ng
the
fifth cau
se
of a
ction for
res
cissio
n
of the
pa
rties Dis
posit
ion
A
gree
men
t
d
ated A
ugu
st
2
7,
2012
(the
D
ispo
sition
Agr
eem
ent )
. A
cop
y of Su
prem
e Cou
rt s
ord
er
is
a
ttach
ed
here
to as E
xhib
it A. In
dism
issin
g the res
cissi
on
cau
se of a
ction
, Supr
eme
C
ourt
did not
reach the merits.
Rather, Supreme
Court
determined
that:
(A) Plaintiff-Appellant
had
an
adequ
ate re
medy
fo r its
cla
ims;
na
mely
, dam
ages
;
a
nd
(B)
it w
ould
be
v i
rtual
ly
im
poss
ible
to
resto
re th
e s
tatus
quo
if
th
e
Disp
os iti
on A
gree
ment wa
s res
cinde
d.
(E
xhibi
t A [De
cem
ber 30,
2
015
tran
scrip
t,
at
6]).
As
a
resu
lt of the
dism
issa
l o
f the r
escis
sion cla
im ,
Sup
reme
Co
urt a
lso
vaca
ted
.
the
no
tice of
pen
denc
y filed b
y P
lainti
ff-Appe
llan
t in
con
nectio
n
wi
th
this act
ion.
Sup
reme
Co
urt
he
ld th
at, bec
ause
the
resc
iss io
n
c
ause
of a
ction had
be
en
dism
issed
,
th
e
actio
n
di
d n o
t
af
fect,
title,
pos
sess
ion
use
or
enjo
yme
nt o
f rea
l prop
erty as
conte
mpla
ted by
CPLR
6
501.
(Id
.
[D
ecem
ber 30
, 201
5
tran
scrip
t, a
t
7]).
6
. By
no
tice
of ap
peal
dated
an
d serve
d on
Feb
ruary 1,
20
16,
Plain
tiff-A
ppe
llant
app
ealed fr
om
thi
s o
rder.
A c
opy of
the
notic
e o
f
a
ppea
l is atta
ched as
Exh
ib it
B
.
Under
Section
1000.2
(b)
of
th is
Court s
rules,
Plaintiff-Appe llant
was
required to
.
perf
ect
it
s a
ppea
l wit
hin s
ixty
days
.
More
than
sixty da
ys
hav
e e
lapse
d since
servi
ce
o
f the
no
tice
of ap
peal a
nd
Pla
in tif
f App
el lan
t has not
pe
rfec
ted it
s ap
peal.
4832-3079-5567, v.
8/18/2019 COR Motion to Dismiss Lawsuit
3/105
8
Ac
c
or
d
in
gl
y,
D
e
fe
n
da
n
ts-
R
es
p
on
d
en
ts
re
s
pe
c
tfu
lly
r
eq
u
es
t
th
at
th
is C
o
u
rt
en
te
r
a
n
o
rd
e
r d
ism
i
ss
in
g
th
e
ap
p
ea
l f
or
fa
ilu
re
t
o p
e
rfe
c
t
w
ith
in
th
e
ti
m
e p
e
rio
d
p
ro
vi
de
d
fo
r
in
th
is
C
ou
rt
s
r
ule
s
.
9
D
e
fe
nd
an
ts
-R
e
sp
o
nd
e
nt
s a
lso
re
s
pe
c
tfu
ll
y s
u
bm
it
th
a
t
th
e
in
st
an
t
ap
p
ea
l,
a
t
le
as
t
as
it
re
la
te
s
to
t
he
d
is
m
is
sa
l
o
f t
he
r
e
sc
is
sio
n c
au
s
e
o
f a
c
tio
n
a
nd
t
he
c
an
c
el l
at
io
n
o
f
the
n
o
tic
e
o
f
p
e
nd
en
c
y,
ha
s
b
e
en
r
en
de
r
ed
a
ca
de
m
ic
.
B
y
o
rd
e
r
a
nd
ju
dg
m
e
nt
d
a
te
d
Fe
b
ru
ar
y
29
,
2
01
6
,
S
u
pr
em
e
C
o
u
rt g
ra
n
te
d th
e
co
nv
e
rte
d
m
o
tio
n
o
f
D
ef
en
d
an
ts
-R
e
sp
o
nd
e
nt
s fo
r
s
u
m
m
ar
y
ju
dg
m
e
n
t
a
n
d
di
sm
i
ss
ed
th
is a
c
tio
n
i
n
its
e
n
tir
et
y.
A
co
p
y
o
f t
he
no
ti
ce
o
f e
nt
ry
of
Su
p
re
m
e C
o
ur
t s
o
rd
er
and
judgment
is
attached hereto
as Exhibit
C.
A
copy
of
the
December
15,
2016
complaint
filed
by
P
la
in
tif
f-A
p
p
el
la
nt
i
n t
hi
s
ac
tio
n
is
a
tta
c
he
d
he
re
to
a
s
E
x
h
ib
it D
.
S
up
re
m
e C
o
u
rt
s
ju
d
ge
m
e
nt
,
in
te
r
al
ia,
d
is
m
is
se
d o
n
th
e
m
e
rit
s
th
e
s
ec
o
nd
fra
u
du
le
n
t m
is
re
p
re
se
n
ta
tio
n
a
n
d
th
ir
d f
ra
u
du
le
n
t
in
d
uc
e
m
en
t)
c
au
se
s
o
f a
ct
io
n
i
n t
he
c
o
m
pl
ai
nt
. T
h
es
e w
e
re
th
e
on
ly
cl
ai
m
s u
po
n
w
hi
ch
P
la
in
tif
f-
A
pp
e
lla
n
t c
o
ul
d
p
r
em
is
e a
re
qu
e
st
fo
r
re
sc
is
si
on
. A
d
d
iti
on
a
lly
, t
he
r
eq
u
es
t
f
or r
e
sc
is
sio
n
wa
s
th
e
o
nl
y c
la
im
w
h
ic
h
a
ffe
ct
ed
tit
le
,
po
s
se
ss
io
n,
u
se o
r
e
nj
oy
m
e
nt
o
f re
al
p
r
op
e
rty
an
d,
th
er
ef
or
e,
w
a
s
the
on
ly
ba
s
is
fo
r
th
e
fil
in
g
o
f a
n
ot
ice
o
f p
en
d
en
c
y
in
th
is
a
ct
io
n.
Se
e
CP
L
R
6
5
01
1
0.
P
u
rs
ua
nt
t
o
22
N
Y
C
R
R
§ 2
0
2.
5-
b(
h)
(3
),
De
fe
n
da
n
ts
-R
es
p
on
d
en
ts
s
er
ve
d
n
ot
ic
e
o
f e
n
try
o
f
Su
p
re
m
e
Co
u
rt
s
o
r
de
r a
n
d ju
d
g
m
en
t
o
n
F
eb
ru
a
ry
2
9
, 2
0
16
.
(S
e
e
E
x
hi
bi
t C
).
T
h
us
,
P
la
in
ti
ff-
A
pp
e
lla
n
t
w
a
s r
eq
u
ire
d
to
f
ile
a
nd
s
e
rv
e
it
s
n
ot
ic
e
o
f
ap
pe
a
l
fr
om
th
e
o
rd
er
an
d
ju
dg
m
e
n
t o
n
o
r b
e
fo
re
M
a
rc
h
30
, 2
01
6
. S
e
e
C
P
L
R
§
55
1
3(
a)
.
T
o
da
te
,
Pl
ai
nt
iff
-A
p
p
el
la
nt
ha
s
no
t
s
er
ve
d
th
e
no
ti
ce
o
f appeal
and,
therefore, it cannot challenge the
dismissal
of
this
action
in
it
s e
n
tir
et
y.
4832-3079-5567,
v.
1
8/18/2019 COR Motion to Dismiss Lawsuit
4/105
Thu
s,
the
o
nly
cla
im
s for
wh
ic
h P
la i
ntif
f-A
pp
ell
an t
co
ul d
s
eek
res
cis
sio
n
ha
ve
1.
be
en
di
sm
isse
d on
th
e
m
eri
ts a
nd
th
at d
ism
iss
al
ca
nno
t be
ch
all
eng
ed
. Th
is m
ean
s
tha
t,
ev
en i
f
P
la i
ntif
f-A
pp
el l
ant
co
uld d
em
on
stra
te
S
up
rem
e Co
ur
t s
d
ism
iss
al
of
th
e
fi ft
h c
aus
e o
f
act
ion i
n
the J
an
uar
y 2
5,
2
01
6 o
rde
r E
xhi
bit
A
) w
as
err
on
eou
s,
Pl
ain
tiff-
Ap
pe
lla
nt,
as
a
m
atte
r of l
aw
,
is
no
t en
titl
ed
to
re
scis
sio
n.
A
dd
itio
na
lly ,
s
inc
e P
lain
tif f
-A
pp e
lla
nt
is n
ot
en
titl
ed to
re
sc
iss
ion
,
th
er
e
is no
la w
fu
l bas
is
fo r
fi
lin
g a
no
tice o
f p
end
en
cy
in
thi
s
act
ion
. Ac
co
rdi
ngl
y,
an
y c
ha
llen
ge
to S
upr
em
e C
ou
rt s
Ja
nu
ary
25,
2
01
6
ord
er
ca
nc
elli
ng th
e
n
otic
e o
f pe
nd
en
cy
in
thi
s
ac
tio
n als
o
ha
s
be
en
re
nde
re
d ac
ade
mi
c.
CH
R
IS T
OP
H
ER
K
B
UC
IC
EY
n
to
b
efo
re m
e
this
s
n
ay
of
A
pri
l, 201
6
N
0 a
7 P
U
dSs
lE
rN?
Int
8/18/2019 COR Motion to Dismiss Lawsuit
5/105
EXHIBIT
A
8/18/2019 COR Motion to Dismiss Lawsuit
6/105
I
NDE
X
NO.
20 1
5EF
50
[
FIL
ED
:
ON
ON
DAG
A
CO
UN
TY
CL
ERK
01
/2
5/2
01
6
0
2:
54
PM)
R
ECE
IVED
N
YSC
EF: 0
1/2
5/20
YSCE
F
D
OC .
N
O.
9
4
At a
n IA
S T
erm
of
the S
upr
eme
C
ou
rt o
f the Sta
te
o
f N
ew Yo
rk,
held
in
and
fo r
the
County
of
Ono
nda
ga a
t the C
ou r
thou
se
t
here
of in
S
yrac
use
, Ne
w
Y
ork
on t
he
30th
da
y
of
De
cem
ber
, 20
15.
P
RE
SEN
T: H
ON. J
AME
S
P. M
URP
HY
, J.S
.C.
SU
PR
EM
E C
OU
RT
S
TAT
E O
F N
EW
Y
OR
K C
OU
NTY
OF ON
OND
AG
A
C
ITY
OF
SYRA
CUS
E
OR
DE
R
P
la i
nti ff
,
Ind
ex No
.:
201
5EF
507
7
v
CO
R DE
VE
LO
PME
NT
CO
MP
ANY
, LLC
COR
IN
NE
R HAR
BO
R CO
MP
AN
Y, LL
C
CO
R SO
LA
R
STR
EE
T CO
MP
ANY
IV ,
LLC
C
OR
V
AN RE
NSS
EL
AER
STR
EET CO
MP
AN
Y, L
LC
CO
R
W
ES
T K
IRK
PA
TR
ICK
STR
EE
T
C
OM
PAN
Y, L
LC ,
a
nd JO
HN
D
OE.
D
efen
dan
ts.
W
HE
REA
S,
on
or ab
out
Dec
emb
er
15,
2015
, Pla
inti
ff
Ci
ty
o
f
Sy
racu
se ( Pl
aint
iff )
co
mm
ence
d this
a
ction
by
fi
ling a S
umm
ons
and C
omp
lain
t in t
he O
ffice
of th
e
Ono
ndag
a
C
ount
y Cler
k;
W
HE
REA
S,
con
tem
pora
neou
s w
ith th
e
com
me
ncem
ent
of
this a
ctio
n,
Pla
inti
ff filed a
N
otice
of Pen
denc
y
of
Acti
on in
the O
ffice o
f
the
On
ond
aga
C
oun
ty C
lerk
ag
ains
t c
erta
in
real
pr
ope
rty
ow
ned by
D
efen
dan
ts
CO
R D
eve
lopm
ent
C
omp
any, L
LC,
CO
R In
ner
H
arbo
r
C
omp
any
, L
LC, C
OR
S
olar
Stree
t
Com
pan
y IV
,
L
LC,
COR
V
an R
ens
sela
er S
tree
t Co
mpa
ny,
1
8/18/2019 COR Motion to Dismiss Lawsuit
7/105
L
LC
, a
nd
C
O
R
W
es
t
K
ir
kp
atr
ick
S
tree
t
Co
mp
an
y,
L
LC
(co
lle
cti
ve
ly
De
fen
da
nt
s )
,
a c
opy
of
w
hi
ch
is a
ttac
he
d h
ere
to,
a
s
E
xh
ib
it
A
(th
e
No
tic
e
o
fP
en
de
nc
y )
.
WHEREAS,
on or
about December
18,
2015, Defendants, by
th
ei
r
att
orn
ey
s, W
h
ite
ma
n
O
ste
rm
an
Ha
nn
a,
LL
P
a
nd
Ma
nn
ion
C
op
an
i, m
ov
ed
for
, a
m
on
g o
the
r t
hin
gs,
an
o
rde
r
pu
rsu
an
t
t
o C
P
LR
321
1
an
d
CP
LR
65
14(
a), d
ire
ct
ing
th
e
On
on
dag
a
Co
un
ty
Cle
rk
t
o c
anc
el
the
No
tice
of Pe
nd
en
cy,
dis
m
iss
ing
the
a
cti
on i
n it
s
en
tire
ty,
sc
he
du
ling
an
inq
ue
st p
ur
sua
nt
to
CP
L
R
65
14
(c)
to
d
ete
rm
in
e
the
c
os
ts
a
nd
ex
pe
ns
es o
f
De
fen
da
nts
o
cc
asi
one
d
b
y th
e
fil
ing
a
nd
ca
nce
lla
tio
n o
f th
e
No
tic
e of
Pe
nde
nc
y,
an
d
aw
ard
in
g
De
fen
da
nts
c
os
ts a
nd
a
tto
rne
ys
'
fe
es
p
urs
ua
nt to
22
NY
C
RR
1
30
-1.
1 a
s a
sa
nct
ion
fo
r
P
la in
ti
ffs fr iv
ol
ou
s
co
ndu
ct.
W
HE
R
EA
S,
o
n D
ece
mb
er
3
0,
20
15
, th
e
C
our
t he
ard
o
ral
arg
um
en
ts b
y
c
oun
se
l
for
Pla
in
tiff a
nd
D
ef
end
an
ts a
nd
iss
ue
d
a be
nch
d
ec
isio
n
on
De
fe
nda
nt
s' m
oti
on
,
a c
op
y o
f w
hic
h is
at
tac
hed
he
ret
o
as E
xh
ib
it B
.
N
o
w,
up
on
re
ad
ing an
d f
ilin
g
t
he
O
rd
er t
o
Sh
ow C
aus
e d
at
ed
the
18
th d
ay
o
f D
ece
mb
er
2
015
;
the A
ff
ida
vi
t
o
f St
eve
n
F.
A
iell
o,
in
s
up
po
rt of t
he
m
otio
n,
s
wo
rn to
o
n
the
18
th
da
y o
f
D
ec
em
be
r,
2
01
5;
the
S
um
m
on
s
an
d V
er
ifie
d
C
om
pl
ain
t;
th
e N
ot
ice
o
f Pe
nd
en
cy;
th
e
Aff
irm
at
ion
o
f
Joh
n
A
. S
ick
ing
er
, E
sq
., i
n
opp
os
itio
n
to
th
e m
ot
ion
, d
at
ed
the
28t
h
da
y o
f
D
ec
em
be
r, 2
01
5; t
he
R
ep
ly
Af
fid
av
it o
f C
hri
sto
ph
er
E
, B
uc
ke
y, Es
q.,
sw
or
n to
on
the
2
9th
d
ay
of
De
ce
mb
er,
2
01
5; an
d
aft
er
he
ar
ing
ar
gu
me
nts b
y
Ch
ris
top
he
r
E,
B
uck
ey
,
E
sq
., c
oun
se
l
fo
r t
he
D
ef
end
an
ts,
a
nd
Jo
hn
A
. Si
cki
nge
r,
E
sq
.,
c
ou
ns
el
f
or
the
P
lain
tif
f,
on
De
ce
mb
er
30
, 2
01
5, a
nd
a
fte
r du
e d
el
ibe
rat
ion
h
avi
ng b
ee
n h
eld
the
reo
n,
in a
cc
ord
an
ce
wit
h th
e C
ou
rt's
b
en
ch d
ec
isio
n,
it
is
2
8/18/2019 COR Motion to Dismiss Lawsuit
8/105
OR
D
ER
E
D
tha
t D
e
fen
da
nt
s'
mo
tio
n
to
di
sm
iss
th
e
F
irs
t C
au
se
of
A
cti
on
i
n
th
e
C
om
pl
ain
t
f
or b
rea
ch
of
th
e im
pli
ed
c
ov
en
an
t
of
go
od
fai
th a
nd
fai
r
d
ea
lin
g i
s he
re
by
gr
an
ted
,
and it
is
further
OR
D
ER
E
D
th
at
De
fen
da
nt
s'
m
oti
on
to
d
ism
is
s t
he
ca
us
e
of a
ct
ion
in
the
C
om
p
lai
nt fo
r
r
es
cis
sio
n i
s h
er
eb
y g
ra
nte
d, a
nd
it i
s
fu
rth
er
O
R
DE
R
ED
th
at D
e
fen
da
nt
s'
m
ot
ion
to
di
sm
iss
the
Se
co
nd
C
aus
e
o
f A
ct
ion
in
th
e
C
om
p
la
int
f
or
fra
ud
ul
en
t
mi
sre
pr
ese
nt
ati
on
, th
e T
h
ird
C
au
se
o
f A
ct
ion
in
the
Co
m
pla
in
t f
or
fra
ud
ul
en
t in
du
ce
me
nt
,
and t
he
F
ou
rth
Ca
use
o
f A
ct
ion
in
th
e
C
o
mp
la
int
f
or
pr
om
is
so
ry e
st
op
pe
l
is he
reb
y
d
en
ied
w
ith
ou
t pr
eju
d
ice
, an
d
it
i
s
f
ur
the
r
O
R
DE
R
ED
tha
t
De
fe
nd
an
ts'
m
oti
on
to
di
sm
iss
the
S
ec
on
d Ca
us
e
o
f
Ac
tio
n
in
the
Co
m
pl
ain
t
fo
r
f
rau
du
le
nt
m
is
rep
re
se
nta
tio
n,
th
e T
hi
rd
Ca
us
e
o
f A
c
tio
n in
th
e C
om
p
lain
t f
or
fr
au
du
le
nt
i
nd
uc
em
en
t, an
d
the F
ou
rth
Ca
use
o
f A
cti
on
i
n
th
e C
om
pl
ain
t fo
r pr
om
is
so
ry
e
sto
pp
el
w
il
l b
e
c
on
sid
er
ed a
s
a
m
oti
on
for
s
um
m
ar
y j
ud
gm
en
t
pu
rsu
an
t to
CP
L
R
3
21
1(c
),
re
tur
na
ble
on
J
an
ua
ry 21
,
20
16
at
2
:00 P
.M
.,
a
nd
it
is
fur
th
er
O
R
D
ER
ED
t
ha
t
t
he
N
ot
ice
of
P
en
de
ncy
b
e
an
d
th
e
sa
me
is
he
reb
y c
an
ce
lle
d
a
nd
di
sch
ar
ge
d
as
o
f
re
co
rd as
t
o
all
pa
rc
els
up
on w
hi
ch
it
h
as b
ee
n r
ec
ord
ed
'
pu
rsu
an
t to
C
P
LR
6
51
4(
a),
a
nd
it is
fu
rt
he
r
O
RD
E
RE
D
tha
t
the O
n
ond
ag
a
C
ou
nty
C
le
rk
is
he
re
by
dir
ec
ted t
o c
an
ce
l an
d
d
isc
ha
rge
t
he N
o
tic
e
o
f P
en
de
ncy
,
to
e
nte
r a
n
otic
e
o
f ca
nc
ell
ati
on
an
d
dis
ch
ar
ge on
t
he m
arg
in
o
f t
he
rec
or
d
of the
N
o
tic
e
o
f P
en
de
ncy
, a
nd
to
in
de
x
th
is c
an
ce
lla
tio
n
an
d d
isc
ha
rge
in
D
ef
en
da
nts
'
c
ha
in
of
ti
tle
, an
d
it
is fu
rth
er
OR
D
ER
E
D
th
at
D
efe
nd
an
ts'
ap
pl
ica
tio
n
to
sc
he
du
le a
n
in
qu
es
t
pu
rsu
an
t
to
CP
LR
65
14
(c
) is
den
ie
d,
an
d
it
is
fu
rth
er
3
8/18/2019 COR Motion to Dismiss Lawsuit
9/105
O
R
D
E
RE
D
th
a
t D
ef
en
da
n
ts
a
pp
lic
at
ion
fo
r
an
a
w
ard
o
f a
tto
rn
ey
s'
fee
s
pu
rs
ua
nt
to
22
N
YC
R
R
1
30
1
.1 i
s
de
ni
ed
.
E
n
ter
D
a
te
d: J
an
ua
ry
^
^2
0
16
H
on
J
am
es
P
/M
u
rp
]
4
MO- tuM xas.v. t
8/18/2019 COR Motion to Dismiss Lawsuit
10/105
E
X
H
I
I
T
A
8/18/2019 COR Motion to Dismiss Lawsuit
11/105
IF I
LED
s
O
NO
ND
AG
A C
OU
NT
Y
CL
ER
K
1
2 /1
5 /
20
15 11
;
1
5 A
MI
IN
DE
X
NO . 2
01 5
EF5
07 7
R
ECE
IVE
D N
YSC
EF:
1
2/1 5
/2 0
15
YS
CE F D
OC.
N
O. 3
STA
TE O
F
NE
W YO
RK
S
UPR
EM
E C
OU
RT
CO
UN
TY OF
ON
ON
DA
GA
CITY
OF
SYRACUSE,
Pl
aint
iff,
N
OT
ICE
OF
P
EN
DE
NC
Y
OF
AC
TIO
N
In
dex
No
,;
s
CO
R D
EVE
LO
PM
EN
T CO
MP
ANY
,
LLC
,
CO
R IN
NE
R HA
RB
OR
C
OM
PA
NY
,
LLC
.
CO
R SOL
AR
STR
EE
T
CO
MP
AN
Y IV
,
L
LC
,
CO
R VA
N
R
EN
SSE
LA
ER S
TRE
ET
CO
MP
AN
Y, LLC
,
CO
R W
EST
K
IRK
PA
TRI
CK
ST
REE
T CO
MP
AN
Y,
L
LC,
and
JOHN
DOE.
De
fend
ants
.
N
OT
ICE
IS H
ERE
BY G
IVE
N,
that a
n ac
tion
h
as b
een
com
me
nce
d and
is n
ow pe
nd
ing
in
th
e Su
prem
e
Co
urt o
f ON
ON
DA
GA
C
oun
ty upo
n th
e C
om
pla
int
of th
e abo
ve
Pla
intif
f
aga
inst
th abo
ve-
nam
ed
D
efen
dan
ts,
fil
ed h
erew
ith
. Th
e Co
mp
lain
t alle
ges
th
at
CO
R De
velo
pm
ent
Com
pa
ny, L
LC—
a
nd
th
e spe
cia
l
p
urpo
se
e
ntiti
es a
nd/o
r af
filia
tes
of
CO
R D
eve
lopm
en
t
Co
mpa
ny,
LLC
:
CO
R
Inn
er Ha
rbo
r
C
omp
any
, L
LC
,
CO
R S
olar Str
eet
Co
mpa
ny
I
V, LLC
, C
OR
V
an R
ens
sela
er
St
reet Co
mp
any
, L
LC,
and C
OR
W
es
t K
irk
patr
ick S
tree
t Co
mpa
ny,
LL
C
(he
rein
afte
r D
efen
dan
t
C
OR
)— fr
aud
ule
ntly in
duc
ed
Pl
ain
tiff
to e
nter
int
o a Di
spo
sitio
n
Ag
ree
men
t
(date
d A
ugu
st
27,
201
2)
and
sub
seq
uen
tly tran
sfe
r ow
ner
ship
an
d
co
ntro
l o
f th
e r
eal
p
rop
erty (he
rein
afte
r '•p
rem
ise
s )
des
crib
ed in
E
xh
ibit
I
L
ega
l De
scr
iptio
n Of P
rem
ises
By
Pa
rce
ls De
ede
d To
Defe
nda
nt CO
R,
and
Ex
hibi
t
2
L
ega
l De
scri
ptio
n Of
P
rem
ises
1 P
arce
l
A
2,
atta
che
d
h
eret
o an
d m
ade
pa
rt
he re
of, as
pa
rt o
f t
he Sy
racu
se
Inne
r H
arb
or P
roje
ct.
P
arc
el
A2
is
co
mm
itted
to b
e tran
sfe
rred
to
De
fen
dan
t CO
R
und
er th
e
Dis
pos
itio
n
Ag
ree
men
t.
8/18/2019 COR Motion to Dismiss Lawsuit
12/105
Plaintiff farth
er allege
s k t
he
Comp
laint t
hat Defendan
t
COR breache
d the
implie
d
covenant
of
good
faith
an d
fair
dealing
with Plainti ff
when
Defendant
COR
sought
and
obtained
a
paymen
t in lieu of
taxes P
ILOT )
agreeme
nt
wi
th
the Onond
aga Coun
ty Ind
ustrial
Developm
en t Agenc
y ( OCID
A ),a
fter
D
efendant
CO
R impliedl
y promised a
nd represe
nted
that it
wou
ld
not
see
k any PI
LOT agre
ements. Acco
rdingly,
in its
Complain
t, Plaint
iff
as
ks the
Co
urt to rescind
die Inn
er H
arbor Disposit
ion Agr
eement
between Pla
intiff
and
D
efendan
t COR
in
it
s entire
ty,
and res
ckd all deeds tr
ansferred
pu
rsuant
t
o
the
sa
me Dispos
ition A
greemen
t
AND, NOTICE
IS
FURTHER GIVEN,
that
the
premises and parcels described
in
such
civi
l action af
fected b
y this laws
uit were—a
t t
he
tim
e
o
f
the c
ommence
ment
of
this
action for
resc
ission of
the Inner
Harbo
r Disp
osition
A
greement
an
d
re
scission
of
all
deed
s conv
eyed
to
Defen
dant CO
R
p
ursuant to
the s
ame agreem
ent, and at
the time
of the
filing of
this Notice
—
sit
uated in the
Cou
nty
of
ONOND
AGA and
S
tate
of
New Y
ork, and ar
e
de
scribed
in Ex
hibit 1
and
Exhib
it 2 a
ttached her
eto
and
mad
e
p
art hereo
f-—i.e.:
Exhibit
It
Parcel
A I
Lot
A3,
Parcel B
Lots
Bl-1 ,
B2-1, B2-2,
B2-3,
B2-4, B2-5, B2
Iron P
ier Driv
e,
B2
North
Geddes
,
an
d B2
Salt Shed
Drive
) Parc
el C Lots C
l
C
-2,
and C-3);
and
Exh
ibit 2:
Parcel
A2
.
The Clerk
o
f
the
County of ONO
NDAGA
, is dire
cted to in
dex this
Notice ag
ainst
the
names
o
f
all Def
endants.
2
8/18/2019 COR Motion to Dismiss Lawsuit
13/105
Dated
; De
cember 15
2015
Syracu
se, w
York
R
obert
P,
Stamey
, Esq.
Cor
poration
Counsel
By:
i...
t j
JdfiNA.
SICK
INGER E
SQ
Assistant
Co
rporation Couns
el
Attorn
ey for Defenda
nt
Ci
ty
of
S
yracuse
300
City,
Hall
Syra
cuse,
New
York 13202
Te
l.;
315)44
8-8400
jsicldnge
r@syrgov
.net
3
8/18/2019 COR Motion to Dismiss Lawsuit
14/105
Ex
hib
it 1 :
Le
gal D
esc
ripti
on O
f
Pre
mise
s,
By
Parcels
Deeded
To Defendant
COR
8/18/2019 COR Motion to Dismiss Lawsuit
15/105
8/18/2019 COR Motion to Dismiss Lawsuit
16/105
8/18/2019 COR Motion to Dismiss Lawsuit
17/105
» *
L
stSl
rl
9
AL
L
TH
AT
TRAC
T
OR PA
RCEL OF
LAN
D, situa
te
in
the
City
of
Sy
racuse
,
Count
y of
^
Ono
nda ga
and
State o
f
Ne
w
Yor k
,
bein
g part
of
Lot B1 o
f the
Re su
bd ivis
ion ofA
ba nd o
ne dN e
w
Y
ork
Sta
te Barge
Canal
Term
inal Land
s into
Lo t
s
Al
,
A2* A3,
A4
,
A5
, A
6» B1
B2 ac
cordin
g
S
Z
to
a map
of sa
id re
subdi
vision f
iled
A
pril
3
0, 2012 a
s Ma
p
No
.
11527
in di
e
On
ondag
a C
ounty
Cler
k s Offi
ce, bo
unded
and des
cribed
as follo
ws:
Begin
ning
a
t
the inte
rsectio
n o
f the north
easter
ly bound
ary
ofV
an R
ensse
laer Stre
ctwith
;
the northwester
ly boun
dary
o
fWes
t
K
irkpa
trick
Street: runn
ing
thenc
e
N
50*
26*30
W
alo
ng
said
n
orthea
sterly
b
oundar
y
o
fV
an R
enssel
ae r St
reet
a d
istanc
e of
266.01
feet
to
a point
there
in;
eS
th
ence
throug
h
said tot Bl
of the
abo
ve
me
ntione
d Re
subdiv
ision
the
fo llow
ing c
ourses
and
dista
nces: 1)
N 3
W 30
E.
367
,71 fee
t; 2)
N
50
*26*3
0
W, 90
.00 fee
t; 3) N 5
3*19*
43 W.
531.
40
f
eet;
4) N 50
°26*30
M W, 3
67.33 fec
i;
5) S
39 *33
*30 W
, 20.9
1 fe
et to
a
p
oint in
the
.
nort
heaste
rly
b
oundar
y of s
aid Lo t
B2;
thenc
e N 53
*19*0
3
W
al
ong sa
id north
easter
ly bou
ndary
o
f
to t
B
2, a d
istanc
e of
70. 16 fe
et t
o
a po
int
in a
southe
asterly
boun
dary of la
nds
convey
ed t
o
— th
e Stat
e
of New
York by
deed re
corde
d in
Book
5
1
97
of De
eds at
page 5
79; thenc
e N
•
43
°32 49
E a
long
said sout
heaste
rly
boun
dary of la
nds co
nveye
d to
the St
ate
ofNew
Yo
rk, a
di
stance
of 6
1 .08 fee
t to
a corn
er
t
herein
; thence
south
easte
rly alo
ng t
he south
weste
rly b
ounda
ry
o
f said lan
ds conve
yed to
the
State
ofN
ew
Y
ork the
follow
ing
cou
rses
an
d
dista
nces: 0
S
46*42
*20 E.,9
5.63
feet;
2) S 60
°35,4
0*
E
, 208.
72 fee
t;
3) S 53
*40*39
E, 3
0351
feet;
4) S
48 *01 *30
E, 40
2.24
fee
t; 5) S 55°
19 14
* Et 94.
52
feet ; 6)N
8
4*25*0
5 E,
20.22
feel; 7)S
8/18/2019 COR Motion to Dismiss Lawsuit
18/105
50°49'36w W, 1 4,25 feet;
14)
N
56*09*55* E,
73
.64 feet to a
point in
the southwesterly
boundary of said Lot At ; thence southerly, southwesterly and southeasterly
along
said
southwesterly boundary of
Lot
A1 the following courses and distances: 1)S33°50WE, 26.68
feet; 2)
S57°I4WW, 126.84
feet; 3)S 77°4r55HE,61,79 feet;
4)
S E, 47.00
feet;
5)S40°2r50 E.
35,81
feet to the
aforementioned northwesterly boundary of
West
Kirkpatrick Street; thence
southwesterly
along said
northwesterly
boundary of
West
Kirkpatrick
the following courses
and distances: I)S56ol3'50*W,189.52fcet;
2) $64°3riO W , 369.77
feet to
the point of
beginning.
Intending
to
describe
New
Lot
BH
of
the Resubdivision
ofLotBl
and
Lo t
B2
of
Resubdivision of
Abandoned New
York
State
Barge
Canal
Terminal Lands into
Lots
Al,
A2,
A3, A4, AS, A6,
B1
&
B2
into
New
Lots Bl-1, B2-1, B2-2, B2-3, B2-4 & B2-5 and
Future
Streets
according
to
a map by
latum &
Romans Land Surveying,
P.C.
dared
February
18 , 2014
to
be filed in
the Onondaga County Clerk's Office.
Subject
to
any
easements or restrictions of record.
Approved
only
u
to Am md
kgaflfyi
JkjL
Aiahtmt CbrponttonCoimcI
By»
8/18/2019 COR Motion to Dismiss Lawsuit
19/105
SCH
BBIM A
ALL
THAT TRAC
T OR PA
RCEL OF
LAND
,
situ
ate inthe
City ofSyrac
use,
Coun
ty
of
On
ondaga
a
nd State ofNe
w York, being
pa
rt
of
Lots B1 and
B2
of
the R
esubdivisio
n of
Abandone
d New
York State Ba
rge Ca n
al Term
inal
L
an ds
into Lots AI,
A2, A3,'A4.
A5. A6, Bl
B2 acc
ording
to ma p
of
s
aid resubdi
vision f iled Apr
il 3
0
201
2 as
Map No
,
11527
in the
Onond
aga County C
lerk's
Office, bounde
d and described
as
follows:
Beginning
at
a
point
in
the
current southeasterly bou
ndaryof l
ands convey
ed to
the
State
ofN
ew Y
ork by deed reco
rded in Bo
ok
519
7 of
De eds at
page 57 9 in the Ono
ndaga C
ounty
Clerk's Of
fice, said p
oint
be
ing
the
no
rtherly
most c
omer
of
said Lot
B2 an
d
the
westerl
y
most
corne
r of
sa
id LotBl
of th e a bov e
mention
ed Resu
bdivision;
running
thence S
53°l 9*03
E •
.
along the
northeaste
rly boundary of said Lo
t B
2
and t
he sou
thwesterly bou
ndary of
said Lot Bl
ofthe a
bove
me
ntioned Res
ubdivision,
adista
neeof70.1
6feetto
a
point
therei
n; thenc
e
nort
heasterly, s
ou theaster
ly southw
esterly
end
n
orthwester
ly throug
h sa id Lot
Bl
and
said
L
ot
B2
of the
ab
ove
me
ntioned Resubdivis
ion
the fo
llowing cou
rses and dist
ances; 1
N
3
9°33'3(T
..E
20.91 fee
t; 2)S
5Q°26'30
E, 367.33 feet
;
3 S
53°1
9*43 E 30.04;
4)
S
3
9°33*30 W,
9 .01 fee
t; 5) N 50e26r
3(T
W
,471
.9
4
feet
to a poin
t in
said southeas
terly boundary of
l
ands
conv
eyed to
the Sta
te
ofN
ew Yo
rk;
t
henceN 4
3°32,49 E
along
said southe
asterly boundary
of
la
nds
con
veyed (othe
State o
fNew York,
a distan
ce of 6
5.23 feet
to
the poi
nt ofbeginning
.
Intendin
g
to d
escribe
Ne
w Lot B2 1
o
f the R
esubdivis
ion of
Lot Bl and Lot B
2
o
f
Resubdivision
of
Abandoned
New
York
Slate
Barge
Canal
Terminal
Lands
into Lots
Al A2,
A
3.A4 A
5, A6, Bl
B
2 into
New Lots
Bl-1, B2-1,
02-2,
B2-3, B2-
4
B2-5
an d
Fu
ture
Approved
form
an d kfp ty.
v
J
ub
UM arpora
Soa wtmd
•e>A
8/18/2019 COR Motion to Dismiss Lawsuit
20/105
Stree
ts a
ccordin
g to a m
ap
by lanuzi
oman
s Land S
urvey
ing, P.
C. d
ated
F
ebrua
ry 18,
2014
t
o be
file
d in
the
O
nonda
ga County
Cle
rk s O
ffice.
Subjec
t to
an
y easem
ents
or
restric
tions
of reco
rd.
infyin
tofbnn
aiikttfty
.
|
i
m
8/18/2019 COR Motion to Dismiss Lawsuit
21/105
S
CH
E
D
U
LE
A
iM tiH
A
L
L T
H
A
T T
R
A
CT
O
R
P
A
R
CE
L O
F
LA
N
D
, sit
ua
te
k
i
\n
C
it
y o
f
S
yra
c
us
e, C
ou
n
ty
o
f
O
no
n
da
ga
an
d S
ta
te
of
Ne
w
Y
or
k, b
e
ing
p
art o
f L
ot
B1
fin
d
Lo
t B2
o
f
t
he
R
e
au
b
dM
s
io
no
f
A
ba
n
do
ne
d N
e
w
Y
o
rk S
ta
te
B
ar
ge
Ca
n
al
Te
rm
in
a
l
lan
d
s in
to
L
ot
s
A
I
,
A
2
, A
3,
A4
,
A5
, A
6(
B
_
B
2 a
c
co
rd
ing
to
a m
ap
of
s
ai
d
t
es
ub
dl
vls
lo
n
fi
led
A
p
ril
3
0,
20
12
as
M
a
p
N
o,
15
27
in
th
e
^
O
n
on
da
ga
C
ou
nt
y
C
le
r
ks
O
ff
ice
b
ou
n
de
d
a
n
d
de
sc
rib
ed
as f
oll
ow
s
:
B
e
gi
nn
in
g at
a
po
in
t
in
s
aid
L
o
t B
2 o
f t
he
a
bo
v
e
m
en
tio
ne
d R
es
u
bd
lvi
sio
n
, sa
id
po
in
t
be
in
g
th
e f
ol
low
in
g
c
ou
rs
es
an
d
dis
ta
nc
es
fro
m
t
he
Int
er
se
cti
on
o
f t
he
n
or
th
ea
st
er
ly b
ou
n
da
ry
o
f
Va
n
Re
n
sse
la
er
S
tre
et
w
i
th th
e n
o
rth
we
s
ter
ly
b
ou
n
da
ry
o
fW
es
t
K
irk
pa
tr
ick
St
re
et;
1 )
N
50
°
26
W
W
a
lo
ng
s
aid
no
rth
ea
s
ter
ly bo
un
d
ary
ofV
a
n
Re
n
sse
la
er
St
re
et,
3
5
6.0
1
f
fcc
t to
a p
oi
nt
th
er
ei
n; 2
)
N
3
9
°3
3
W
E th
ro
ug
h
s
aid
L
o
t B
2
, 25
4
,00
fe
et ;
3)
N
5
0
°2
6
W
W
c
on
tin
u
in
g
t
hr
ou
gh
sa
id
Lo
t B
2,
30
.0
0 f
ee
t t
o
h
e a
c
tua
l p
oi
nt
o
fbe
g
inn
in
g;
r
un
ni
ng
the
n
ce
n
o
rth
w
es
te
rly
,
northeasterly;
southeasterly
and
southwesterly
con
tin
u
ing
t
hr
ou
gh s
a
id
Lo
t
B
2
an
d
th
ro
ug
h
sa
id
L
o
tB
l
of
th
e a
b
ov
e
m
en
ti
on
ed
R
es
ub
dl
vis
io
nt
he
f
oll
ow
in
g co
u
rse
s
an
d di
sta
nc
es
:
1
)N
50
°
26
W
W
, 4
20
.0
0
fe
et
;
2)
N
3
9°
3
3W
B
,
9
1.
01
fe
et
; 3)
S
5
3
°
IW
E
,
42
0.5
3
fe
et
; 4
)S
3
9°
33
W
W
1
12
. 19
f
ee
t to
t
he
p
oi
nt o
f
be
gi
nn
in
g.
In
te
nd
in
g
to
de
sc
rib
e
N
ew L
o
t
B
2-
2 o
f th
e
R
es
u
bd
lvi
sio
n o
f
Lo
t
B
1 e
nd
L
o
t B2
of
R
e
su
b
dlv
is
ion
o
f
Ab
an
d
on
ed
N
e
w
Yo
rk
St
ate B
ar
ge
C
an
a
l T
e
rm
in
al
L
an
d
s in
to
t
at
s A
l
,
A
2,
A
3
, A
4
, A
S,
A
6,
B1
B
2
I
nt
oN
c
w L
ots
B
M
,
B
2
-I
, B
2-
2,
B
2
-3
,
B
2
-4
&
B
2-
5 a
nd
F
ut
ure
S
i
2
Ap
pr
ait
tl
k(
m
lo
fcr
a a
od te
t*1
Uy.
iU
i
y
i
An
im
a
lC
wj
MM
tio
n
o»
8/18/2019 COR Motion to Dismiss Lawsuit
22/105
St
ree
ts
ac
cor
din
g
to a
m
ap by
lan
uz
i Ro
ma
ns.
L
and
Su r
vey
ing
.
P.O
. da t
ed
Fe
bm
ary 18.
20
14
to
be
file
d in
the O
no
nda
ga
C
ou
nty
Cle
ric
s
Of
fice
,
S
ub
jec
t
to
a
ny
e
as
em
ent
s o
r res
tric
tio
ns o
f re
cor
d.
By
r
A
md
rtiM
Ct
tryw
itkn
Cm
iom I
8/18/2019 COR Motion to Dismiss Lawsuit
23/105
*
o
Sf
flBm
BA
Lo tB2-3
AL
L THAT
T
RACT O
R
PAR
CEL
OF
L
AND, s
ituate
in the
C
ity
o
fSyra
cuse,
Coun
ty of
O
nonda
ga and
Slate
ofNew
York, be
ing p
art
of Lot B2
o
f
the Re
subdlv
ision
of
Aban
doned N
ew
t
Yo
rk Stat
e Barg
e
Canal Te
rmina
l Lands
into
Lots AL
A3. A
3, A
4, A5, A
6,
B1 B2
accord
ing
to
a
m
ap o
f said r
esubd
lvision f
iled Apr
il
30, 2012
as Ma
p N
o.
11527
in
th
e O
nonda
ga Co
unty
Cle
rk s
Offic
e,
b
ounde
d a
nd d
escrib
ed as follow
s*,
B
eginn
ing at
a p
oint
I
n the cu
rrent
In the
curren
t north
easter
ly b
ounda
ry o
fVan
Renss
elaer
Stree
t, s aid poin
t bein
g 836.01
feet d
istant
nor
thwes
terly along
said
north
easte
rly
bo
undar
y
ofV
an Ren
sselae
r
Street
from
its inters
ection w
ith
the nor
thwes
ter ly bou
ndary
o f
West
Kiik
patric
k S
treet;
ru
nning
then
ce
N
SO
WSO
W along
sai
d n
orthea
sterly bound
ary
of
V
an
Rens
se laer
Stree t
, a dist
ance of 36
0.00
feet
to a p
oint th
erein;
thence
north
ea ster
ly,
so
uthea
sterly
and
south
weste
rly
th
rough
sa
id
L
ot B
2
of
t
he abo
ve me
ntione
d
Resub
divisio
n
th
e
following
courses
and
distances:
1) N
39°33 30n E, 194,00
feet;
2)
S
50°26 30
E, 360,00 feet;
3) S
39®33
'30w
W, 194.00 f
eet
to toe
point
of beg
inning
.
Inten
ding to descr
ibe
New
Lot
B2-3
of
the
Res
ubdlv
ision
of Lot Bl
and Lot
B2
o
f
Resub
divisio
n of A
bandon
ed N
ew York
Sta
te Barge
Cana l
T
ermina
l
Land
s in
to L
ots
A
l,
A2.
A
3, A4, A5
, A6,
BI
B2
in
to
N
ew
Lots Bl
-1. B
2-l,B
2-2, B2
-3, B2-4
B
2-5 and
Future
Street
s ac
cordin
g
to
a m
ap by Ionu
zi Ro
mans
L
and Su r
veying
. P.C,
date
d
Feb
ruary
18,
2014
t
o be
filed in to
e O no
ndaga
Cou
nty Cler
k s O
ffice.
Su
bject to
any ease
ments
or restri
ctions
o
f record
.
9
Af
fiw
r i tp* a i to A
m and hg
UKy.
lu
itfh
yt
AHU
tut
Corp
orate*
(M
mmI
8/18/2019 COR Motion to Dismiss Lawsuit
24/105
S
CHE
DUL
E A
L
?l
ALL
TH
AT TR
ACT
OR
P
ARC
EL OF
LAN
D, s
ituate in
the C
ityo
fSyr
acuse
, Coun
ty o
f
On
onda
ga an
d Sta
te
o
f
Ne
w
Yo
rk, b
eing
p
art ofL
ot B2
of the R
eaub
dlvis
ion
of A
bando
ned
N
ew
Yo
rk S
tate
Barg
e
C
anal
Term
inal
Lan
ds i
nto Lot
s A1 ,
A2, A
3, A4,
A5
, A6,
B1
ft B2
acc
ordin
g
to
a m
ap of
said
resu
bdivis
ion file
d Ap
ril 3
0.
2012
as M
ap No.
1 15
27 In
the On
onda
ga C
ounty
C
lerk
s O
ffice
, bo
unde
d and
des
cr ibe
d as follo
ws:
D
Beginningat
a
po int
in
the
cu rrent northeasterly bounda ry
of
Van
Re nsselaer S t reet said
poin
t bein
g
4l6.
0lfe
et
d
istan
t nort
hwes
terly
alon
g said n
orthe
aster
ly
bou
ndary of
V
an
Ren
ssela
er St
reet
from it
s inters
ectio
n wit
h
th e nor t
hw es
terly
bo
undar
y
o
f
Wes
t
Kirk
patric
k
St
reet;
runn
ing t
henc
e
N
50*2
6*30
W
alo
ng
s
aid no
rthea
sterl
y bo
unda
ry o
fV
an Ren
sselae
r
Stre
et a
dis
tance of
360.
00
feet t
o a
poin
t there
in; the
nce no
rthea
sterly
,, sou
theas
terly
an
d
s
outhw
este
rly th
rough
sa
id
L
ot
B2
o
f the ab
ove men
tione
d R
esub
divisi
on th
e foll
owin
g co
urses
and dista
nces
:
1)N
39 33
30- E
, 194,
00
feet;
2)S
5W
30
E,
360 .
00 fee
t; 3)8
39*3
3*30
W, 19
4 00
feet
to die
poin
t
of
be
ginni
ng.
In
tendi
ng t
o
desc
ribe
New L
ot
B2-
4 of the
Re
subd
ivisio
n of
Lot
B1 a
ndLo
tB2
of
Re
subd
ivisio
n of
Aban
done
d N
ew Yo
rk
State B
arge C
anal
Te
rmin
al Land
s into
Lots
A1, A
2,
A
3 A4,
A5,
A6
, B1 ft B
2
into New
L
ots-B
I-1,
B
2-1, B2-2
, B
2-3,
B2-
4 B2
-5 and
Futur
e
Stre
ets acc
ordin
g to a
m
ap by
lanu
zi ft
Rom
ans La
nd
Surve
ying, P.O
. d
ated Fe
bruar
y
1 8.
201 4
to
be
file
d in the
Ono
ndag
a C
ount
y C
lerk
s
O
ffice
.
Subject
to
any
easements
or
restrictions of
record.
s
3
Appro
ved
Mfy u to
torn
aid
tgilltf.
b>
(
Mjlo
Aukt
wt
Cfy
portikm
Ow
n
8/18/2019 COR Motion to Dismiss Lawsuit
25/105
SCHEDULE
A
Lot
B2-5
ALL
THAT TRACT OR PARCEL OF
LAND,
situate in
tie City of Syracuse,
County
of
Onondaga
and State
of
New York, being
part of
Lot
B1
and
LotB2 of
the
Resubdivishm of
Abandoned
New
York State Barge
Canal
Terminal Lands into Lots Al, A2, A3, A4, A5, A6, B1
& B2 according to a map
of said
resubdivi&ion Bled
April 30, 201
2 as
Map
No, 1 1 527 in the
Onondaga County Clerk's Office, bounded and described
as
follows:
Beginning at a
point
in
the current northeasterly boundary of
Van
Rensselaer Street,
said
point
being 266.01
feet distant northwesterly
along said
northeasterly boundary of
Van
Rensselaer Street from
its
intersection with
the
northwesterly boundary of West KIrkpatrick
Street;
running
thence N
50°26'30M
W along said northeasterly boundary of Van
Rensselaer
Street, a distance
of90.00
feet
to a point therein; thence northeasterly, northwesterly,
northeasterly, southeasterly and southwesterly through said .Lot B1
and
Lot B2 Gf the above
mentioned Resiibdivision
the
following
courses
and distances: 1)N39°33 3(T E, 254.00 feet;
•2)N W31T W ,
30.00
feet;
3)N39W3trB,
112.19;
4)S53°19'43*
E, 30,04
feet;
5)S
50°26'30
E,
90.00 feet; 6) S
W1VW W, 367,71 feet
to the
point of beginning.
Intending
to describe New LotB2-5 of the Resubdivision of Lot B1 and Lot
B2
of
Resubdivision of
Abandoned
New York State Barge Canal Terminal Lands Into
Lots At,
A2,
A3, A4, A5, A6, Bl &
B2
into New
Lots
Bl-l,
B2-1, B2-2, B2-3,
B2-4 &
B2-5
and
Future
Streets
according
to a map by lanuzi
&
Romans
Land Surveying,
P.O.
dated February 1
8,
201 4
tobe filed in the'Onondaga
County
Clerk's Office.
Subject
to any easements or
restrictions of record.
3
^3
»
(o
fomt
ud Ifflllty.
AW
AubttntOorporatlanCouBwl
8/18/2019 COR Motion to Dismiss Lawsuit
26/105
'
•»
SCHEDULE
A
Iron Pier
Drive
ALL
THAT TRACT OR PARCEL OF LAND,
situate
in the City
of Syracuse,
County
of
Onondaga
and State
of
New
York,
being part
of* B2 ofthcResubdlvlsion
of
Abandoned
New
_ York State Barnc Canal
Terminal Lands
fyto
Lots
AI,
A2, A3, A4f A5,
A6,
B1
Sc
B2
according
D
. ^
to a
map
of said
resubdivisign filed
April 30, 20
1 2 as
Map No. 1 1 527
in
the Onondaga County
Clerk's
Office,
bounded
and
described
as follows:
ep
Beginning
at a
point
in the current northeasterly
boundary
ofVan
Rensselaer Street,
said
point being 780.29 feet distant northwesterly along said
northeasterly
boundary ofVan
Rensselaer Street from its intersection
with tho
northwesterly
boundary of
WestKlrfcpatrick
Street;
running thence
N 50W30
W along
said northeasterly
boundary
of
Van Rensselaer
Street, -a
distance of 60,00
feet
to a point therein; thence northeasterly,
southeasterly
and
. southwesterly through said Lot B2of
the
above
mentioned
Regubdivision the following courses
•
•
and'distanccs:l)N39°33$30,%E(
190,00
feet;
2)
S
50fl26\30
E,
60.00 feet; 3)
S
39°33'30w W,
1 90.00 feet
to
the
point
of beginning, containing 1 1 ,400 square feet of land, more or less,
- Subject to any easements or restrictions of record.
ufo
fern and lt|iUty.
PI
MX&\\aumMua
Anlrtwrt
Cnrpontiott
Cow
8/18/2019 COR Motion to Dismiss Lawsuit
27/105
I.
k towma
North
Geddcs
ALL THAT
TRACT PARCEL
OF
LAND,
situate in
the City
of
Syracuse,
County of
Onondaga and State of New York, being
part ofLotB2
of
the.
Resubdivision of
Abandoned
New
York
State
Barge Canal
Terminal
Lands into Lots Ai, A2, A3, A4, A5, A6; B1
&
B2 according
r
V* to a
map of
said resubdivision Bled April 30, 2012
as Map
No. 11527ln the Onondaga County
Clerk's Office, bounded
and
described
as
follows;
Beginning at
a
point in the
current
northeasterly boundary
ofVan
Rensselaer Street, said
point being
1
,204.29 feet distant northwesterly along said
northeasterly
boundary ofVan
Rensselaer Street from its
intersection
with
the
northwesterly boundary
of
West Khkpatrfck
Street; running
thence N 50^26*30* W
along
said
northeasterly boundary
ofVan
Rensselaer
- Street adIstanceof33.47ftettoapdinttherein; thence northerly and northeasterly along
the
westerly#, northwesterly boundary
ofsaid Lot
B2
of the above
mentioned
Resubdivision the
following-courses
and distances;
l)NO0°26'36 E,
44.01
feet;
2)N10°59'44M W,
34.00 feet;
3)
N
43°32'49 B, 134.58 feet to a point
therein;
thence southeasterly and southwesterly
through
said
Lot B2 of the above
mentioned Resubdivision
the following courses
and
. distances',1) S 50W30* B, 78.12
feet; 2)
S 39°33'30 190.00 feet
to
the point of
beginning,
- containing 14,340 square feet
of
land, more or less.
Subject
to
any
easements or restrictions
of
record.
\
,orty it to
form
and
ttfaJIfy.
l
M&0
Attbteat (ferporatkm foumi
8/18/2019 COR Motion to Dismiss Lawsuit
28/105
«
scwBPvy;A
ALL THAT TRACT
OR
PARCEL OF LAND, situate in the City of Syracuse. County of
Onondaga
and State of New York, being
part
of Lot B2 of the
Rcsubdivision
of
Abandoned
New
^ York State Barge
Canal
Tenuinal
Lands into
Lots A1
, A2,
A3, A4, A5,
A6,
B1 &
B2 according
to
a map of said rcsubdivision
filed
April
30, 2012
as Map No.
1
1
527
in the
Onondaga
County
Clerk's
Office,
bounded and described as
follows;
Beginning
at apoint in the current northeasterly boundary
of
Van Rensselaer Street said
point
being
356.29
feet distant northwesterly along said
northeasterly
boundary
of
Van
Rensselaer
Street horn Its
Intersection
with
the
northwesterly boundary
of West Kirkpatrick
Street; running thence N 50°26'30 W
along
ssld northeasterly boundary ofVan Rensselaer
Street
a
distance
of 60.00
feet to a point therein;
thence
northeasterly, southeasterly and
southwesterly
through said Lot B2 of
the
above
mentioned Rcsubdivision the following
courses
and
distances:
) N
39*33*30
E, 190.00
foot; 2)
S
50°26'30H
E,
60.00 feet;
3)
S
39°33'30M
W,
190.00 feet to the
point
ofbeginnlng, containing
1
1,400 square feet of
fand.
more or less.
Subject
to
any easements or restrictionsof record.
V \
Approve
ovel
only M to
ton*
ntd legality
Aarirtent Onrporatton
CVuma
M to
toftMtwl
legality.
eyi
8/18/2019 COR Motion to Dismiss Lawsuit
29/105
«•
S
treet
a dista
nce
o
f 60.00
feet to t
he point ofb
egtaning
containing
55
44
squ
re feet of
land more
or less
Subject to
ny
e semen
ts or
res
trictions
of re
cord
pro
ved
oil
y m to
fo
r
. ttd Wfi ty
uV
ldVt
u k
loni Cerpiwiflon Io
ukmI
8/18/2019 COR Motion to Dismiss Lawsuit
30/105
. .
f
SCHEDULE
A
ALL THAT
TRACT OR PARCEL OF LAND
located in the City of
Syracuse, County of
Onondaga,
State of New
York,
being pert of
Pastures
Lots
1-4
in said city, and being more
particularly
described as follows: beginning
at
the intersection of the southwesterly
street line
of
; 3 Van Rensselaer Street with
die
northerly street line
of
West
Kirkpatrick
Street; thence
S,
y 75457*40 W„ along
said
northerly street line of West Kirkpatrick Street,
a distance of
59533
feet to its intersection with the former easterly line of Onondaga Creek;
thence
along
said
former
v,
easterly
line
of
Onondaga
Creek the
following courses
and
distances: N.10°37'25 W, a
distance
^ of 36.30
feet, N.19»42>35 W.
a distance
of 50.64
feet, N«26W25*W, a
distance
of
54.55 feet,
N33*22'05HW,
a
distance of
38.22
feet, N.46*20'35 W.
a
distance of
46.29
feet.
N.46°2t'13MW. a distance of 53.75 feet, N37447,lTW. a
distance
of
100.72
feet.
- N.39°29' 14 W.*a distance of 100.40 foot, N;43#29*06**W. a distanceof 100.02*,
a
distance of
100.40 feet, and
N49412*19>*W, a distance of 85.88
feet to
its intersection with fee
£ easterly street
line
of North Geddes Street; thence N.12*45 20**B. along said easterly street
line
.
of
North
Geddes Street,
a
distance
of
261.67
feet
to
its
intersection
with
the lands
of
fed
People
of the State of New
York and a realigned
portion of North Geddes
Street; tiienoe
N.39°33t36*,B,
along tire southeasterly line of
the
lands of the People of fee Stateof New York, a distance
of
102.12 feet to its intersection with
the
former southeasterly line of Onondaga
Creek;
thence
along said southeasterly line of Onondaga Creek fee
following
courses and distances:
• N.46o00*46 E,
a distance
of
45.00
f ee t, and N.32*23'59 E. a .distance
of
23.14 feet
to Its
..
intersection- with fee
southwesterly
street line of Von Rensselaer Street} thence S.SO'M'SOT.,
along said southwesterly street
Une of Van
Rensselaer Street, a distance of 1149.76 feet
to
the
pointofbeginning, .
ALSO BEING
DESCRIBED
AS,
all
tiiat tract or parcel
of land,
situate
In
the City
of
Syracuse, County.
of Onondaga and
State of
New
York, being
1x3
Noi, CM , C-2
and
P3
of
Subdivision' of Parcel C into Lot
Nos. C-I,
C-2
& C-3
New
York
Canal Corporation
Abandoned
Barce Cpnal ycnntnal Lands according
to
a map of
said
tract filed
in
the Onondaga
County
Clark's
Office
October
23,2015 as
Map
No.
1210.
3
4
A
&
yj
. ;
tttoftmnudhfCH)'.
|
WAsMlVsj OYUaa
y.
itautint Qwporrtw fnwul
8/18/2019 COR Motion to Dismiss Lawsuit
31/105
Exhibit
2:
Legal Description
Of
Premises'
Parcel
A2
8/18/2019 COR Motion to Dismiss Lawsuit
32/105
P
arce
l A
2
'A li
i
T
HA
T
TR
ACT
OR P
AR
CEL
OF LAN
D,
s
ituat
e in th
e Cit
y o
fS
yrac
use
,
Co
unty
of
On
ond
aga,
Sta
te o
fNew
Yo
rk, an
d
be
ing
pa
rt
o
fMar
sh
Lot
s 33, 3
4,
and
35
in
said Cit
y a
nd b
ein
g
m
ore p
artic
ular
ly des
crib
ed a
s
follo
ws: Co
mm
enc
inga
t th
e pre
sen
t inte
rsec
tion
oft
he
nor
thw
este
rly st
reet
H
ue o
f
W
est
Rirk
pat
rlck.
Str
eet
wi
th
d
ie
so
uthw
est
erly str
eet lin
e
of S
ola
r
Stre
et; t
hen
ceN
.50
°26
3 (r
w., a
long
sai
d
sout
hwe
ster
ly str
eet lin
e of
S
olar S
tree
t, a
dis
tanc
e
o
f
1
2.7
4*
footto
th
e
actu
al poi
nt ofb
egh
ming
; t
hcn
ccN
.50°
26'3
()',W
. co
ntin
uing
alon
g
th
e
southwesterly
street
line
ofSolar
Street, a distance
of
76940
feet; thence S.56°10,03MW., a
dis
tanc
e
o
f
156
43 fee
t t
o its
int
erse
ction
with
t
he no
rfhe
aste
rlyli
nc
ofla
nd
sjo be
reta
ined
by
the
' St
ate ofN
ew
Yo
rk;
the
nce a
long
s
aidno
rthea
ster
ly line
of la
nds t
o be
re
taine
d b
y the
Sta
te o
f
N
ew
Yo
rk
t
he M
ow
ing
co
urse
s and
dis
tanc
es; S
.50
D28
,08 E
., a
dista
nce
of2
78,5
0 feet
,
of 30
.00
foet,
S,5
0°2
8W
E., a
di
stan
ce
of
204
.86 fe
et, N
.39
°31
,52M
B.,
a
dis
tanc
e
of 30
.00 fee
t, S
.50°
28
WE
,,
a
d
istan
ce o
f2
98.9
8 f
eet;
then
ce
S.
87°1
9'2
5 E .
,
a
dist
anc
e
o
f 1 164
4 fe
et;
thenc
e
N^
^S S
OT
E., a
dist
ance
of 74
.45
fe
et; the
nce
N
,50
*26
*30*
W., a di
stan
ce
of 6
1.51 fe
et;
th
ence
N.39
°33
130
E.,
a dis
tanc
e of 5
.09
feet
to th
e p
oint
of beg
innin
g.
Con
tain
ing 2.9
8
acre
s o
f
land
mor
e or
le
ss .
The
he
rein
befo
re de
scrib
ed
p
arce
l
of
land is
sub
ject to
an
ease
me
nt for i
ngre
ss
an
d
eg
ress
m
ore
pa
rtic
ular
ly de
scrib
ed as
follo
ws
:
C
omm
enc
ing
at
the pre
sen
t
int
erse
ctio
n
of
th
e no
rthw
este
rly
street
line
of
est
Kirkpatrick
Street
with
the
southwesterly street
line
of
Solar
Street;
thence
N
.50°
26 *3
0, ,W
.,
a
long
said
sou
thwe
ster
ly str
eet li
ne
ofSo
lar
St
reet,
a
dist
ance o
f
4
73.
17
fee
t to t
he
actu
al
poi
nt o
f
b
egin
ning
; then
ce
S.
3903
1'52
,TW
., a
dis
tanc
e
o
f 14
9.3
6
fee
t
t
o the la
nds
re
tain
ed
by
the
Stat
e o
fNe
wYo
rk;
then
ce N
.50°
28,0
8',W
.,
alo
ng said
l
ands
reta
ined
b
y
t
he S
tate o
fNe
w
Yo
rk,
a
dista
nce of
50
.00 fee
t;
then
ce N.3
9°3
1'52
B.,
a
dis
tanc
e o
f 14
9.39 f
eet
to its
inte
rse
ction
with
the
so
uthw
est
erly stre
et
lin
e ofS
olar
Stre
et;
th
ence d
.50
°26*
30
E.,
a
long
the sou
thw
este
rly
stre
et
line
ofSo
lar
Stree
t, a dis
tanc
e o
f
50:0
0
fe
et
to the p
oin
t o
fbeg
inni
ng,
.
'
Th
e h
ere
inbe
fore
de
scrib
ed p
arce
fof
lan
d is
also
su
bjec
t to an
y
an
d
ll ea
sem
ents a
nd
or r
ight
s
o
f
wa
y
of re
cor
d.
'
3
8/18/2019 COR Motion to Dismiss Lawsuit
33/105
X
H
I
I
T
8/18/2019 COR Motion to Dismiss Lawsuit
34/105
1
SU
P
RE
ME
CO
U
RT
O
F
TH
E
S
TA
T
E
OF
NE
W
YO
RK
t
i.
2 CO
UN
TY
O
F
O
NO
ND
AG
A
3
4 CIT
Y
O
F
SY
R
AC
US
E
,
5
P
la
in
ti
ff
6
MO
T
ION
D
E
CI
SIO
N
s .
7
C
OR
DE
VE
LO
P
ME
NT
CO
M
PA
NY
, L
LC
;
C
OR
I
NN
E
R
H
A
RB
OR
CO
M
PA
NY
,
L
LC
? C
OR
S
O
LA
R S
TR
E
ET
C
OM
P
AN
Y
IV
LL
C?
CO
R
VA
N
R
E
NS
SE
LA
E
R
S
TR
EE
T
CO
M
PA
N
Y,
LL
C
;
CO
R
W
ES
T
K
IRK
P
AT