See other bills
under the
same topic
                                                      PRINTER'S NO. 2022

THE GENERAL ASSEMBLY OF PENNSYLVANIA


SENATE BILL

No. 1448 Session of 2002


        INTRODUCED BY LEMMOND AND MELLOW, MAY 28, 2002

        REFERRED TO STATE GOVERNMENT, MAY 28, 2002

                                     AN ACT

     1  Authorizing and directing the Department of General Services,
     2     with the approval of the Governor, to grant and convey to
     3     Pennsylvania Suburban Water Company (as successor to
     4     Philadelphia Suburban Water Company by merger), certain lands
     5     situate in Canaan Township, Wayne County, and Carbondale and
     6     Fell Townships in Lackawanna County.

     7     The General Assembly of the Commonwealth of Pennsylvania
     8  hereby enacts as follows:
     9  Section 1.  Wayne County and Lackawanna County Conveyance.
    10     (a)  Conveyance authorized.--The Department of General
    11  Services, with the approval of the Governor, is hereby
    12  authorized and directed on behalf of the Commonwealth of
    13  Pennsylvania to grant and convey to Pennsylvania Suburban Water
    14  Company (as successor to Philadelphia Suburban Water Company by
    15  merger), certain lands and improvements thereon situate on the
    16  grounds of the State Correctional Institution at Waymart, north
    17  of State Route 0006 and described in subsection (b), along with
    18  a water utility easement on the grounds of the State
    19  Correctional Institution at Waymart as more fully described in


     1  subsection (c), all in accordance with a Lease with Option to
     2  Purchase Agreement with the Department of General Services,
     3  dated March 12, 2002.
     4     (b)  Property description.--The property to be conveyed
     5  pursuant to this section consists of approximately 390-acres of
     6  land bounded and described according to a metes and bounds
     7  description prepared by Alfred K. Bucconear, Registered
     8  Professional Land Surveyor. These lands are comprised of six (6)
     9  tracts, more particularly described as follows:
    10                             TRACT ONE
    11     ALL that certain piece, parcel or tract of land lying,
    12  situate and being in the Township of Canaan, County of Wayne and
    13  Commonwealth of Pennsylvania, bounded and described as follows,
    14  to wit:
    15     BEGINNING at the southerly corner of a tract of land in the
    16  warrantee name of James Chapman, being also a northerly corner
    17  of a tract of land in the warrantee name of Benjamin Mason;
    18  thence south nine and one quarter degrees east sixty nine and
    19  nine tenths rods to a corner; thence by a parcel of land
    20  containing one acre, heretofore conveyed by the President,
    21  Managers and Company of the Delaware and Hudson Canal Company to
    22  J. B. Fitzsimmons, north seventy six degrees west eight and
    23  ninety five one hundredths rods, south nine and one quarter
    24  degrees east twenty rods, south seventy six degrees east seven
    25  and thirty five one hundredths rods to a corner on the northerly
    26  side of the Honesdale and Clarksville Turnpike; thence south six
    27  and one half degrees west sixteen and five tenths rods or
    28  thereabouts to the center of the Old Gravity Plane No. 20,
    29  thence up the center of said Old Gravity Plane No. 20 twenty
    30  nine rods to the center of the highway crossing said plane;
    20020S1448B2022                  - 2 -

     1  thence south westerly along the center of the said highway two
     2  hundred feet to a corner; thence north westerly parallel with
     3  the center line of the Old Gravity Plane No. 20, four hundred
     4  and eighty feet or thereabouts to a point distant one hundred
     5  feet, north easterly at right angles, from the center of the
     6  main line on the Honesdale Division of the Delaware and Hudson
     7  Company; thence in a north westerly direction by a line parallel
     8  with and distant one hundred feet north easterly at right angles
     9  from the center of said main line to the south easterly line of
    10  a tract of land in the warrantee name of Henry Ellis; thence in
    11  a north westerly direction eight hundred and twenty feet or
    12  thereabouts to a stone post marking the north easterly corner of
    13  a tract of land heretofore conveyed to the Delaware and Hudson
    14  Canal Company, by Thomas Thomas, etal by deed dated December 1,
    15  1857; thence north forty seven degrees east ninety eight rods to
    16  a corner in the southwesterly line of said James Chapman tract;
    17  and thence by the said line of said tract south forty four and
    18  three quarters degrees east two hundred and thirteen (213) rods
    19  to the place of Beginning. Being part of two tracts of land in
    20  the warrantee names of Henry Ellis and Benjamin Mason; and
    21  containing one hundred and sixty four (164) acres of land or
    22  thereabouts; and being part of a larger tract of land conveyed
    23  to the President, Managers and Company of the Delaware and
    24  Hudson Canal Company by Lucy Rogers and others, by deed dated
    25  March 31, 1857, and recorded in the office for the recording of
    26  deeds & etc. in and for Wayne County, in Deed Book No. 25, Page
    27  52, as by reference thereto will more fully appear.
    28     BEING part of the same premises which The Delaware And Hudson
    29  Company (Formerly The President, Managers, and Company of the
    30  Delaware and Hudson Canal Company), by indenture, dated February
    20020S1448B2022                  - 3 -

     1  19, 1907, and recorded in Wayne County Deed Book Volume 97 at
     2  Page 98, granted, conveyed, released and remised to The
     3  Commonwealth of Pennsylvania, GRANTOR herein.
     4     EXCEPTING AND RESERVING, unto the GRANTOR herein, its
     5  successors and assigns, all lands of Tract One, which are
     6  located southerly of the center of the right of way of ROUTE
     7  6/STATE ROUTE 0006.
     8     EXCEPTING AND RESERVING, unto the GRANTOR herein, its
     9  successors and assigns, a certain parcel of land, described as
    10  follows, to wit:
    11     BEGINNING at a point or corner, located in the center of the
    12  right of way of Route 6/State Route 0006, at the intersection,
    13  with a certain entrance/exit roadway, leading south, into and
    14  through, lands of the Commonwealth of Pennsylvania (D.B. 97,
    15  P.98 - The First (Parcel) Thereof:); thence, along the center of
    16  the right of way of the aforesaid Route 6/State Route 0006, the
    17  following two, curvilinear and/or chord, courses and distances:
    18  Along the arc of a curve to the right, in a northwesterly
    19  direction, having a central angle of 11 degrees 35 minutes 51
    20  seconds, with a radius of 1432.69 feet, a distance or arc length
    21  of 290.00 feet to a point or corner and North 61 degrees 29
    22  minutes 09 seconds West 85.01 feet to a point or corner; thence,
    23  departing from said public highway and through lands of the
    24  Commonwealth of Pennsylvania (D.B. 97, P. 98 - The First
    25  (Parcel) Thereof:); the following four courses and distances:
    26  North 27 degrees 36 minutes 54 seconds East 403.77 feet to an
    27  iron pin corner set, located southwesterly of a certain private
    28  roadway; thence, South 62 degrees 23 minutes 06 seconds East
    29  100.00 feet to an iron pin corner set, located southwesterly of
    30  the aforesaid private roadway; thence, South 24 degrees 43
    20020S1448B2022                  - 4 -

     1  minutes 05 seconds East 344.28 feet to an iron pin corner set,
     2  located southwesterly of the aforesaid private roadway and;
     3  thence, South 27 degrees 18 minutes 14 seconds West (Crossing a
     4  certain private driveway, at 40 feet (more or less), which
     5  extends northwesterly from its intersection with the aforesaid
     6  private roadway referenced herein) 170.00 feet to the place of
     7  beginning. Containing, within bounds, 2.7580 Acres of land,
     8  inclusive of that area occupied by public highway and utility
     9  companies, easements and rights of way and supporting various
    10  improvements located thereon.
    11     ALSO, RESERVING, unto the GRANTOR and GRANTEE herein, their
    12  respective heirs, successors and assigns, and others having
    13  lawful claim, the common or joint right of use, along and over,
    14  the travelway (Being 15 feet, more or less, in width) of the
    15  private driveway and the private roadway referenced herein. The
    16  subject road network extends, northerly, from the center of the
    17  right of way of Route 6/State Route 0006, through lands herein
    18  conveyed, to the southerly boundary (RE: South 27 degrees 18
    19  minutes 14 seconds West 170.00 feet) of the premises herein
    20  described. This road network shall be used for the purpose of
    21  ingress, egress and regress for pedestrian and vehicular travel.
    22     EXCEPTING AND RESERVING, thereout and therefrom, a certain
    23  parcel, containing 2.97 acres of land, which the Commonwealth of
    24  Pennsylvania, acting by and through David L. Jannetta, Secretary
    25  of the Department of General Services, an administrative
    26  department of the Commonwealth of Pennsylvania, with the
    27  approval of the Governor of the Commonwealth of Pennsylvania, by
    28  indenture, dated March 8, 1991 and recorded in Wayne County
    29  Record Book Volume 0562 at Page 0183, granted and conveyed to
    30  Adams CATV, Inc. ALSO, RESERVING, unto the said Adams CATV,
    20020S1448B2022                  - 5 -

     1  Inc., its successors and assigns, a certain 33 foot right of way
     2  running from State Route 0006 to the westerly side line of the
     3  aforesaid 2.97 acre parcel (see Wayne County Map Book Volume 74
     4  at page 09).
     5                 TRACT TWO (Consisting of two parcels)
     6     ALL those two certain tracts or parcels of land in the
     7  Township of Canaan, in the County of Wayne and State of
     8  Pennsylvania, bounded and described as follows to wit:
     9     THE FIRST PARCEL THEREOF, BEGINNING at a point in the line
    10  between lands now or formerly of George L. Morss and the estate
    11  of Noah Rogers deceased, sixty five (65) rods from the south
    12  corner of said Morss land on said tract, and about six (6) rods
    13  north easterly from the abandoned Gravity Railroad line of the
    14  Delaware and Hudson Company; thence south forty six and two
    15  thirds degrees sixty five (65) rods to a stone post in the south
    16  westerly line of a tract of land in the warrantee name of Henry
    17  Ellis; thence along the south westerly original line of said
    18  tract, north forty three and one third degrees west two hundred
    19  ten (210) rods to a corner; thence north forty six and two
    20  thirds degrees east ten (10) rods to a corner; and thence by a
    21  straight line two hundred seventeen and one tenths (217.1) rods
    22  to the place of beginning. Containing forty nine and two tenths
    23  (49.2) acres be the same more or less.
    24     THE SECOND PARCEL THEREOF, BEGINNING at a post and stones
    25  corner in the line of land in the Warrantee name of Henry Ellis,
    26  being the northerly corner of land conveyed by the President,
    27  Managers and company of the Delaware and Hudson Canal Company to
    28  Francis Wolcott, and known by the name of the Tymons and McLane
    29  Lot; thence by land of said Wolcott north sixty four and three
    30  fourths degrees west fifty two and seven tenths (52.7) rods to a
    20020S1448B2022                  - 6 -

     1  post and stone corner; thence north seventy eight and three
     2  fourths degrees west twenty five and one fourths (25-1/4) rods
     3  to a post and stones corner; thence north eleven and one fourth
     4  degrees east twenty seven (27) rods to a post and stones corner;
     5  thence north forty six and one fourth degrees east eleven and
     6  one fourths (11 1/4) rods to a line of land in the warrantee
     7  name of Henry Ellis; and thence by said line south forty three
     8  and three fourths degrees east eighty five and four tenths
     9  (85.4) rods to the place of beginning. Containing eight (8)
    10  acres and sixty nine (69) perches be the same more or less.
    11     BEING the same two tracts of land conveyed to the Hudson Coal
    12  Company by the Delaware and Hudson Company by deed dated
    13  September 28, 1908, and recorded in the office for the recording
    14  of deeds in and for Wayne County, in Deed Book No. ninety nine
    15  (99) at Page one hundred and fifteen (115), and being the
    16  twelfth and thirteenth parcels therein described as by reference
    17  thereto will more fully appear.
    18     BEING the same parcels, respectively, of the same premises,
    19  which The Hudson Coal Company, by indenture, dated June 8, 1912,
    20  and recorded in Wayne County Deed Book Volume 105 at Page 455,
    21  remised, released and quit-claimed to The Commonwealth of
    22  Pennsylvania, GRANTOR herein.
    23              TRACT THREE (Consisting of two parcels)
    24     ALL those certain tracts or parcels of land bounded and
    25  described as follows to wit:
    26     THE FIRST PARCEL THEREOF, situate in the Township of Canaan,
    27  County of Wayne and State of Pennsylvania and being part of a
    28  tract of land in the warrantee name of Henry Ellis, said part of
    29  said tract being bounded and described as follows to wit:
    30  BEGINNING at a stones post, the westerly corner of a tract of
    20020S1448B2022                  - 7 -

     1  land conveyed to the party of the first part and hereto by Lucy
     2  Rogers by deed dated March 31, 1857, and hereinafter recited;
     3  thence by lands of the Hudson Coal Company north forty seven
     4  degrees east sixty five (65) rods to a corner; thence by land
     5  heretofore conveyed by the party of the first part hereto to the
     6  party of the second part hereto by deed dated February 19, 1907,
     7  in a southeasterly direction eight hundred twenty (820) feet or
     8  thereabouts to a point distant one hundred (100) feet north
     9  easterly at right angles from the center of the main line of the
    10  Honesdale Division Railroad of the Delaware and Hudson Company
    11  thence in a south westerly direction by a line parallel with and
    12  distant one hundred (100) feet north westerly at right angles
    13  from the center line of said main line, fourteen hundred and
    14  sixty five (1465) feet or thereabouts to a point in the south
    15  westerly line of said Henry Ellis warrantee tract, and thence
    16  along the same north forty four degrees west forty eight (48)
    17  feet or thereabout to the place of Beginning. Containing five
    18  and sixteenths (5.16) acres be the same more or less. Being part
    19  of the same land conveyed to the President, Managers, and
    20  Company of the Delaware and Hudson Canal Company by Lucy Rogers
    21  and others, by deed dated March 31, 1857, and recorded in the
    22  office for the recording of deeds, etc. in and for Wayne County,
    23  in Deed Book twenty five (25) page fifty two (52) as by
    24  reference thereto will more fully appear.
    25     THE SECOND PARCEL THEREOF, situate partly in the Township of
    26  Canaan, County of Wayne and State of Pennsylvania, and partly in
    27  the Township of Carbondale, County of Lackawanna and State of
    28  Pennsylvania, and being part of a tract of land in the warrantee
    29  name of Solomon Ellis said part of said tract being bounded and
    30  described as follows to wit: BEGINNING at a stones post in the
    20020S1448B2022                  - 8 -

     1  northeasterly line of said warrantee tract at the westerly
     2  corner of a tract of land conveyed by Owen McLane et al to the
     3  President, Managers, and Company of the Delaware and Hudson
     4  Canal Company by deed dated October 21, 1857; thence by the
     5  aforesaid tract south forty four and one half degrees one
     6  hundred and twelve and nine tenths (112.9) rods to a stone post;
     7  thence south forty six degrees west seventy three and two tenths
     8  (73.2) rods to a stone post; thence north forty four and one
     9  half degrees west one hundred and twelve and three tenths
    10  (112.3) rods to a stones corner in the north westerly line of
    11  said Solomon Ellis tract; thence along the same north forty five
    12  and one half degrees east seventy-three and two tenths (73.2)
    13  rods to the place of Beginning, and containing fifty (50) acres
    14  of land be the same more or less. Being the same parcel of land
    15  reputed to have been sold by contract by Joseph R. Priestly,
    16  Attorney for the heirs of William Russell, deceased, dated
    17  February 8, 1843 to Patrick Colleton and by agreement dated
    18  February 11, 1854 sold by contract by Patrick Colleton to the
    19  Delaware and Hudson Canal Company, and which tract of land has
    20  been in the undisputed possession of the said Delaware and
    21  Hudson Canal Company since the date of the aforesaid contract of
    22  February 11, 1854.
    23     TOGETHER WITH all the right, title and privilege to erect and
    24  maintain a reservoir on all that certain tract of land situate
    25  in the Township of Canaan, County of Wayne and State of
    26  Pennsylvania, bounded and described as follows: Beginning at a
    27  post and stones corner being the northerly corner of a tract of
    28  land in the warrantee name of Solomon Ellis; thence by lands of
    29  the Hudson Coal Company south forty four and one half degrees
    30  east one hundred thirteen and one half (113 1/2) rods to a
    20020S1448B2022                  - 9 -

     1  corner of land now or late of the estate of Isaac Plant; thence
     2  by lands of said estate south forty six degrees west seventy and
     3  nine tenths (70.9) rods to a corner of land known as the
     4  Colleton lot being the easterly corner of the parcel of land
     5  last above described; thence by said Colleton lot north forty
     6  four and one half degrees west one hundred and twelve and nine
     7  tenths (112.9) rods to the northwesterly line of a tract of land
     8  in the warrantee name of Solomon Ellis and thence by said line
     9  north forty five and one half degrees east seventy and eight
    10  tenths (70.8) rods to the place of Beginning. Comprising what is
    11  known as the Tymons and McLane lot, and containing fifty (50)
    12  acres and thirty two (32) perches be the same more or less.
    13     TOGETHER WITH the right to maintain said reservoir upon said
    14  lot to any height it may desire and to overflow said lots or any
    15  part thereof without any restriction and to draw take and use
    16  the water from said reservoir at its discretion and for this
    17  purpose to form, construct, enlarge, repair, rebuild, maintain,
    18  and use at its discretion all and singular such devices,
    19  fixtures, appliances, and appendages for taking and using said
    20  water, as it, its agents or engineers may at any time deem
    21  expedient, and also the unrestricted right to raise the dam
    22  across the outlet of said reservoir to any height it may desire
    23  and for this purpose to take and use all and singular such
    24  materials from said described lot as it, its agents or engineers
    25  may deem needful or convenient, and also the right as aforesaid
    26  for all purposes connected with the use and enlargement of said
    27  dam the unrestricted right of ingress and egress to upon and
    28  from the said lots for itself and its employees with teams and
    29  implements of labor. Being all the rights reserved by the
    30  President, Managers, and Company of the Delaware and Hudson
    20020S1448B2022                 - 10 -

     1  Canal Company in its deed of June 29, 1869, to Frances Wolcott
     2  and recorded in the office for the recording of deeds in and for
     3  Wayne County in Deed Book No. thirty eight (38) page four
     4  hundred and eight seven (487) as by reference thereto will more
     5  fully appear.
     6     BEING the same parcels, respectively, of the same premises,
     7  which The Delaware and Hudson Company (Formerly the President,
     8  Managers, and Company of The Delaware and Hudson Canal Company),
     9  by indenture, dated May 27, 1912 and recorded in Wayne County,
    10  Deed Book Volume 105 at Page 457, remised, released and quit-
    11  claimed to the Commonwealth of Pennsylvania, GRANTOR herein.
    12     EXCEPTING AND RESERVING from and out of the above described
    13  parcels of land so much thereof as is used or occupied by public
    14  highways.
    15               TRACT FOUR (Consisting of two parcels)
    16     ALL those certain pieces, parcels or tracts of land lying,
    17  situate and being in the Township of Canaan, County of Wayne and
    18  Commonwealth of Pennsylvania, bounded and described as follows,
    19  to wit:
    20     THE FIRST PARCEL THEREOF, BEGINNING at a corner on the
    21  northerly margin of the main public highway leading from
    22  Honesdale to Carbondale in the division line between lands
    23  formerly of George G. Gill and lands of Ray W. Hull, said corner
    24  being the northeasterly corner of the said Gill lands; thence
    25  north eleven degrees west twelve hundred seventy and five tenths
    26  feet to a stake corner in line of the said Gill lands; thence
    27  north eighty degrees east ten hundred six and five tenths feet
    28  along said Gill lands and lands of B.F. Long to a concrete post
    29  corner; thence north thirty degrees east seven hundred and fifty
    30  nine feet to a concrete post corner; thence south twenty three
    20020S1448B2022                 - 11 -

     1  degrees and thirty minutes east nineteen hundred and thirty one
     2  feet to a corner in a stone wall; thence south two degrees east
     3  by lands of B.F. Long and the Waymart Water Company one hundred
     4  and sixty four feet to a post and stones corner in line of lands
     5  of Eliza R. Shaffer; thence south eighty degrees and thirty
     6  minutes west along said Shaffer lands five hundred and seventy
     7  two feet to a post corner; thence north eighteen degrees and
     8  thirty minutes west five hundred and fourteen feet to a post
     9  corner; thence south seventy nine degrees west three hundred and
    10  six feet to a post corner; thence south nineteen degrees and
    11  fifteen minutes east two hundred and eighty feet to a post
    12  corner; thence south eighty two degrees east one hundred and
    13  forty seven feet to a post corner; thence south nineteen degrees
    14  and fifteen minutes east one hundred and forty nine feet to a
    15  corner; thence south forty four degrees east fifty one feet to a
    16  maple tree for a corner in line of lands of Eva M. Palmer;
    17  thence south eighty two degrees and thirty minutes west along
    18  said Palmer lands one hundred and thirty nine feet to a corner;
    19  thence south no degrees and forty five minutes west one hundred
    20  and fourteen feet to a corner in line of lands of Harold A.
    21  Reed; thence north eighty seven degrees and thirty minutes west
    22  two hundred and ten feet to a corner; thence south one degree
    23  east two hundred and eight feet to the northerly margin of the
    24  said main public highway between Honesdale and Carbondale;
    25  thence along the said public highway in a general westerly
    26  direction ten hundred and fifty feet to the place of Beginning.
    27  Containing approximately sixty acres of land. Being a part of
    28  the same land which Joseph Fellows conveyed to John Shaffer by
    29  deed dated September 23, 1828 and recorded in Wayne County Deed
    30  Book No. 11, page 151, etc. And which Alexander McMillan etal.,
    20020S1448B2022                 - 12 -

     1  by assignment dated February 26, 1876, conveyed to John Shaffer,
     2  Jr. as recorded in Deed Book No. 48, page 143, etc. And being a
     3  part of the same land that Mary Clark, Amy Shaffer and Carrie E.
     4  Betz, sole heirs of John Shaffer, conveyed to Ray W. Hull by
     5  deed dated January 21, 1903, and recorded in Deed Book No. 90,
     6  page 423, etc. And being a part of the same land that Ray W.
     7  Hull, by his last will and testament dated April 1, 1916, and
     8  recorded in the Register's Office of Wayne County willed and
     9  bequeathed to Bertha E. Hull. And being the same land which
    10  Bertha E. Hull by her deed dated October 18, 1921, and recorded
    11  in Wayne County in Deed Book No. 117, page 152, granted and
    12  conveyed to William M. Lynch.
    13     THE SECOND PARCEL THEREOF, being all that other certain lot
    14  or parcel of land situate in the said Township of Canaan, County
    15  of Wayne, and State of Pennsylvania.
    16     BEGINNING at a corner on the northerly margin of the said
    17  main public highway leading from Honesdale to Carbondale; said
    18  corner being the southeasterly corner of lands formerly of
    19  George G. Gill, and being in the division line between said
    20  Gill's lands and lands formerly of Ray W. Hull; thence north
    21  eleven degrees west twelve hundred seventy and five tenths feet
    22  to a post corner; thence north eighty degrees east three hundred
    23  thirteen and five tenths feet to an iron pin for a corner in
    24  line of lands of B.F. Long, formerly the Patterson Estate;
    25  thence along lands of said Long north forty four degrees and
    26  thirty minutes west nine hundred and ninety feet to an iron pin
    27  for a corner in line of lands of the R. Manville Estate; thence
    28  south forty five degrees and thirty minutes west along said
    29  Manville lands nine hundred and ninety feet to a concrete post
    30  for a corner in line of lands of the Commonwealth of
    20020S1448B2022                 - 13 -

     1  Pennsylvania; thence along said lands south nine degrees and
     2  fifteen minutes east five hundred forty seven and eight tenths
     3  feet to a corner in line of lands now or formerly of H.D.
     4  Burleigh; thence along said Burleigh lands south twenty eight
     5  degrees and thirty minutes east five hundred eighty two and
     6  seventy five one hundredths feet to a corner in line of lands of
     7  Frank P. Woodward; thence along said Woodward's line north sixty
     8  one degrees and thirty minutes east one hundred and thirty two
     9  feet to a corner; thence still along Woodward's lands south
    10  twenty eight degrees and thirty minutes east three hundred and
    11  thirty feet to a corner in the northerly margin of the said main
    12  public highway between Honesdale and Carbondale, and thence
    13  along said public highway the following courses and distances
    14  namely:  North sixty one degrees and thirty minutes east, one
    15  hundred seventy eight and five tenths feet; north sixty seven
    16  degrees east one hundred ninety eight feet and south eighty
    17  degrees east two hundred ninety seven feet to the place of
    18  Beginning. Containing about fifty acres of land, be the same
    19  more or less.
    20     THE TWO PARCELS OF LAND ABOVE described join each other along
    21  the line north eleven degrees west twelve hundred seventy and
    22  five tenths feet, and along the line north eighty degrees east
    23  for a distance of three hundred thirteen and five tenths feet.
    24  The second parcel of land being a part of the same parcel of
    25  land which S.A. McMullen etux, by deed dated August 1, 1917. And
    26  recorded in Wayne County in Deed Book No. 109, page 521, etc.,
    27  granted and conveyed to George W. Gill; and which the said
    28  George W. Gill, by his last will and testament dated November 1,
    29  1918, and recorded in Wayne County in Will book No. 11, page
    30  242, devised to his wife Nettie K. Gill; and a part of the same
    20020S1448B2022                 - 14 -

     1  land which the said Nettie K. Gill, widow, by her deed dated
     2  September 14, 1921, and recorded in Wayne County in Deed Book
     3  No. 116, page 534, granted and conveyed to the said William M.
     4  Lynch.
     5     BEING the same parcels, respectively, of the same premises,
     6  which William M. Lynch and Jessie A. Lynch, his wife, by deed,
     7  dated May 29, 1925 and recorded in Wayne County Deed Book Volume
     8  124 at Page 216, granted and conveyed to The Commonwealth of
     9  Pennsylvania, Grantor herein.
    10     EXCEPTING AND RESERVING, unto the GRANTOR herein, its
    11  successors and assigns, all lands of Tract Four, which are
    12  located southerly of the center of the right of way of ROUTE
    13  6/STATE ROUTE 0006.
    14               TRACT FIVE (Consisting of two parcels)
    15     ALL that certain piece, parcel or tract of land lying,
    16  situate and being in the Township of Canaan, County of Wayne and
    17  Commonwealth of Pennsylvania, bounded and described as follows,
    18  to wit:
    19     THE FIRST PARCEL THEREOF, being a said narrow strip of land
    20  BEGINNING at the division line between lands conveyed to The
    21  Delaware and Hudson Railroad Corporation, and/or predecessor by
    22  Charles H. Ball, by deed dated May 3, 1900, and recorded in
    23  Wayne County Deed Book No. 86, page 411, and lands conveyed by
    24  Charles M. Betz, by deed dated September 26, 1899, and recorded
    25  in Wayne County Deed Book No. 85, page 416; thence continuing in
    26  a general westerly direction, including a parcel of land of the
    27  average minimum width of two hundred (200) feet, a distance of
    28  approximately four thousand five hundred twelve (4,512) feet,
    29  measured along the center line of the right of way of said
    30  railroad to a point in the line between the Henry Ellis and
    20020S1448B2022                 - 15 -

     1  Solomon Ellis warrants, and marked by a cut stone corner at the
     2  line intersection of the warrant lines of the Henry Ellis and
     3  Solomon Ellis warrants.
     4     BEING a portion of the land conveyed to The Delaware and
     5  Hudson Railroad Corporation, and/or its predecessors, by deed
     6  from Charles M. Betz, Guardian, by deed dated September 26,
     7  1899, and recorded in Wayne County Deed Book No. 85, page 416.
     8     AND BEING the "fifty-six" parcel in the aforesaid deed from
     9  The Delaware and Hudson Railroad Corporation to Rice Coal
    10  Company and also being a portion of the lands as conveyed by
    11  Lucy Rogers by deed dated March 31, 1857, and recorded in Wayne
    12  County Deed Book No. 25, page 52, and a portion of the land
    13  conveyed by Mary E. Rogers by deed dated April 7, 1859, and
    14  recorded in Wayne County Deed Book No. 26, page 374, this
    15  portion being parcel "fifty-seventh" in the aforesaid deed from
    16  The Delaware and Hudson Railroad Corporation to Rice Coal
    17  Company. Also being a portion of the land conveyed to The
    18  Delaware and Hudson Railroad Corporation and/or its predecessors
    19  by deed of Gilbert M. Lee, etux, dated July 7, 1837 and recorded
    20  in Wayne County Deed Book No. 10 Page 216, and is the "fifty-
    21  eight" parcel in the aforesaid deed to Rice Coal Company, and
    22  also the property conveyed to The Delaware and Hudson Railroad
    23  Corporation, and/or its predecessors by deed of George H.
    24  Foster, etux, dated December 11, 1899, and recorded in Wayne
    25  County Deed Book No. 86, page 22. Being the "fifty-ninth" parcel
    26  in the deed from The Delaware and Hudson Railroad Corporation to
    27  Rice Coal Company.
    28     EXCEPTING AND RESERVING, unto the GRANTOR herein, its
    29  successors and assigns, all lands of Tract Five, which are
    30  located southerly of the center of the right of way of ROUTE
    20020S1448B2022                 - 16 -

     1  6/STATE ROUTE 0006.
     2     THE SECOND PARCEL THEREOF, being all that certain piece,
     3  parcel or tract of land lying, situate and being in the Township
     4  of Canaan, County of Wayne and Commonwealth of Pennsylvania,
     5  bounded and described as follows, to wit:
     6     A STRIP OF LAND approximately one hundred (100) feet in
     7  width, being the former right of way, and approximately twelve
     8  hundred eight (1,208) feet in length, measured along the center
     9  line of the right of way of said railroad, being bounded on the
    10  east by lands heretofore conveyed to The Delaware and Hudson
    11  Railroad Corporation and/or its predecessors, by George O'Leary
    12  etux., by deed dated February 15, 1900, and recorded in Wayne
    13  County Deed Book No. 86, page 118, with said property of George
    14  O'Leary has subsequently been conveyed to Rice Coal Company in
    15  the aforesaid deed, and is designated as parcel "sixty-first"
    16  therein, which said strip of land is bounded on the west by
    17  lands heretofore conveyed to The Delaware and Hudson Railroad
    18  Corporation, and or its predecessors in title by L.H. Alden
    19  etux., by deed dated May 25, 1869, and recorded in Wayne County
    20  Deed Book No.36, page 324, which said Alden property is now
    21  owned by Rice Coal Company and was conveyed to it as parcel
    22  "sixty-third" in the aforesaid deed from The Delaware and Hudson
    23  Railroad Corporation to Rice Coal Company.
    24     BEING part of the same premises, which Rice Coal Company, a
    25  Pennsylvania corporation, by indenture, dated July 7, 1942 and
    26  recorded in Wayne County Deed Book Volume 150 at Page 516,
    27  granted and released to the Commonwealth of Pennsylvania,
    28  Grantor herein.
    29               TRACT SIX (Consisting of four parcels)
    30     ALL those four pieces, parcels, tracts, or lots of land
    20020S1448B2022                 - 17 -

     1  situated in the Township of Canaan, in the County of Wayne and
     2  Townships of Fell and Carbondale, in the County of Lackawanna
     3  and Commonwealth of Pennsylvania, bounded and described as
     4  follows, to
     5  wit:
     6     THE FIRST PARCEL THEREOF consisting of land partly in Canaan
     7  Township, Wayne County, partly in Fell Township and partly in
     8  Carbondale Township, Lackawanna County described as follows:
     9  BEGINNING at a point in the southeasterly side of the Milford
    10  and Owego Turnpike (now abandoned) which lies in the line which
    11  divides the warrant line between Samuel Ellis and Solomon Ellis;
    12  thence by land surveyed to Solomon Ellis north 50 degrees 18
    13  minutes east 201.3 feet to a cut stone monument in said warrant
    14  line which marks the southwesterly corner of the Tymons and
    15  McLean lot; thence along said warrant line which forms the
    16  northwesterly boundary of said Tymons and McLean lot north 50
    17  degrees 18 minutes east 1187.5 feet to a cut stone monument
    18  which lies in the southwesterly boundary line of the Henry Ellis
    19  warrant; thence along said southwesterly boundary line of said
    20  Henry Ellis warrant, north 38 degrees 45 minutes west 991.1 feet
    21  to a cut stone monument in said Henry Ellis boundary line;
    22  thence still along said boundary line north 38 degrees 57
    23  minutes west 434.3 feet to a cut stone monument in said line;
    24  thence still along said Henry Ellis warrant line north 38
    25  degrees 41 minutes west 1129.6 feet to a stake and stones
    26  corner; thence south 86 degrees 50 minutes west 24.6 feet to a
    27  corner marked by a cut stone monument in the easterly line of
    28  the G.L. Morss Estate; thence along the easterly line of said
    29  G.L. Morss Estate south 6 degrees 7 minutes west 2443.2 feet
    30  along an old stone wall to a corner in a stone wall on the
    20020S1448B2022                 - 18 -

     1  northerly side of the aforementioned Milford and Owego Turnpike;
     2  thence along the northerly side of said Turnpike south 61
     3  degrees 13 minutes east 400 feet to a point which marks the
     4  northwesterly corner of the second parcel which will hereafter
     5  appear in this Deed; thence along the northerly side of the
     6  second parcel and along the southerly side of said Turnpike
     7  south 61 degrees 13 minutes east 532 feet to the place of
     8  Beginning; containing 65.9 acres of land, be the same more or
     9  less.
    10     THE SECOND PARCEL THEROF consisting of land partly in Canaan
    11  Township, Wayne County and partly in Carbondale Township,
    12  Lackawanna County, described as follows: BEGINNING on the
    13  southerly side of the old Milford and Owego Turnpike in the
    14  division line between the Samuel Ellis warrant and the Solomon
    15  Ellis Warrant, which point is also in the westerly line of the
    16  "Colloton Lot"; thence along the westerly line of said Solomon
    17  Ellis warrant and along a stone wall built thereon south 50
    18  degrees 38 minutes west 315 feet to a point; south 52 degrees 12
    19  minutes west 337 feet to a point, and south 53 degrees 0 minutes
    20  west 348 feet to a built up stones corner at the southwesterly
    21  corner of the "Colloton Lot"; thence still along the westerly
    22  line of said Solomon Ellis warrant south 50 degrees 13 minutes
    23  west 1640 feet to an established stones corner; thence north 38
    24  degrees 42 minutes west 495 feet to an established stones
    25  corner; thence along an old wire fence and an old stone wall
    26  north 50 degrees 57 minutes east 2,436 feet to a point in the
    27  southerly side of the aforementioned Milford and Owega Turnpike;
    28  thence along the southerly side of said Turnpike south 61
    29  degrees 13 minutes east 532 feet to the place of Beginning.
    30  Containing 29.82 acres of land, be the same more or less.
    20020S1448B2022                 - 19 -

     1     THE THIRD PARCEL THEREOF consisting of land in the Township
     2  of Canaan, and County of Wayne, Pennsylvania, described as
     3  follows: BEGINNING at a point at the easterly edge of a
     4  conglomerate table rock quarry said point being situated on a
     5  course of south 38 degrees 42 minutes east 468 feet from the
     6  southwesterly corner of the "Colloton Lot" thence along the
     7  southerly side of said "Colloton Lot" south 38 degrees 42
     8  minutes east 647.5 feet to the northerly right of way line of
     9  the old Delaware and Hudson Company's Light Tract; thence along
    10  the northerly right of way line of said tract south 28 degrees
    11  53 minutes west 491 feet to a concrete right of way monument of
    12  said Railroad; thence south 59 degrees 12 minutes east 7.4 feet
    13  to a concrete monument which is situated 33 feet distant
    14  northwesterly from the center line of said Railroad Tracks
    15  (abandoned); thence along said right of way parallel with and
    16  situated 33 feet distant northwesterly from said center line of
    17  track the following courses and distances south 30 degrees 15
    18  minutes west 201.9 feet to a point, south 43 degrees 19 minutes
    19  west 102.3 feet to a point, and south 52 degrees 29 minutes west
    20  148.2 feet to a point in the division line between Wayne and
    21  Lackawanna Counties; thence along the Wayne-Lackawanna County
    22  line north 5 degrees 53 minutes east 1279.8 feet to the place of
    23  Beginning. Containing 7.5 acres of land be the same more or
    24  less.
    25     EXCEPTING AND RESERVING therefrom a parcel of land n/l owned
    26  by the Rice Coal Company described as follows:
    27     BEGINNING at a point in the northerly right of way line of
    28  The Delaware and Hudson Company's Light Track situated distant
    29  northwesterly 33 feet from the center line of said Railroad
    30  Track (now abandoned); thence south 30 degrees 15 minutes west
    20020S1448B2022                 - 20 -

     1  201.9 feet to a point south 43 degrees 19 minutes west 102.3
     2  feet to a point and south 52 degrees 29 minutes west 148.2 feet
     3  to a point situated in the division line between Wayne and
     4  Lackawanna County; thence along the Wayne-Lackawanna County line
     5  north 5 degrees 53 minutes east 105.8 feet to a point which is
     6  situated distant 40 feet at right angles from the center line of
     7  the old Standard Gauge Steam Railroad; thence along the
     8  northerly right of way line of said Steam Railroad being distant
     9  40 feet Northerly and parallel therewith the following courses
    10  and distance, north 65 degrees 56 minutes east 68.9 feet; north
    11  54 degrees 50 minutes east 109.6 feet; north 45 degrees 28
    12  minutes east 96.1 feet and north 32 degrees 50 minutes east 93
    13  feet to a concrete monument situated about 40 feet from the
    14  center line of the aforementioned Railroad; thence south 59
    15  degrees 12 minutes east 7.4 feet to the place of Beginning.
    16  Containing 0.34 acres of land be the same more or less.
    17     THE FOURTH PARCEL THEREOF consisting of land in the Township
    18  of Canaan, and County of Wayne, Pennsylvania, described as
    19  follows: BEGINNING at a cut stone corner in the southwesterly
    20  boundary line of the Henry Ellis warrant, said corner is also
    21  situated at a point where the Samuel Ellis warrant and Solomon
    22  Ellis warrant lines intersects that of the Henry Ellis warrant;
    23  thence along the Henry Ellis warrant line south 38 degrees 42
    24  minutes east 1883.2 feet to a well established old stones corner
    25  being the northwesterly corner of the Isaac Plant Lot and now
    26  owned by The Delaware and Hudson Canal Company; thence along
    27  said Isaac Plant Lot and along an old stone wall south 51
    28  degrees 27 minutes west 1169.3 feet to a cut stone corner
    29  marking the northeasterly corner of the "Colloton Lot"; thence
    30  along the northeasterly line of said "Colloton Lot" thence along
    20020S1448B2022                 - 21 -

     1  the northeasterly line of said "Colloton Lot" and crossing the
     2  southerly portion of No.7, Pond north 39 degrees 17 minutes west
     3  1860.2 feet to a cut stone monument in the warrant line between
     4  Samuel Ellis warrant and Solomon Ellis warrant; thence along
     5  said warrant line north 50 degrees 18 minutes east 1187.5 feet
     6  to the place of Beginning. Containing 50.63 acres of land, be
     7  the same more or less.
     8     BEING the same parcels, respectively, of the same premises,
     9  which William Francis Wolcott and Bessie C. Wolcott, his wife,
    10  and Ira B. Rutherford and Gertrude H. Rutherford, his wife, by
    11  indenture, dated October 10, 1951 and recorded in Wayne County
    12  Deed Book Volume 179 at Page 499, granted and released to the
    13  Commonwealth of Pennsylvania, Grantor herein.
    14     (c)  Water utility easement.--The water utility easement to
    15  be conveyed pursuant to this section consists of approximately 3
    16  acres of land described according to a metes and bounds
    17  centerline description prepared by Alfred K. Bucconear,
    18  Registered Professional Land Surveyor, and more particularly
    19  described as follows:
    20     A center line commencing at the WATERLINE @ C/L, said point
    21  being the POINT OF BEGINNING; thence N 67 degrees 58 minutes 44
    22  seconds W, a distance of 304.82 feet; thence N 68 degrees 32
    23  minutes 54 seconds W, a distance of 162.62 feet; thence N 69
    24  degrees 06 minutes 29 seconds W, a distance of 250.30 feet;
    25  thence N 67 degrees 54 minutes 37 seconds W, a distance of
    26  137.65 feet; thence N 69 degrees 04 minutes 08 seconds W, a
    27  distance of 128.40 feet; thence N 67 degrees 52 minutes 59
    28  seconds W, a distance of 144.65 feet; thence N 68 degrees 41
    29  minutes 17 seconds W, a distance of 464.81 feet; thence N 64
    30  degrees 30 minutes 34 seconds W, a distance of 47.02 feet;
    20020S1448B2022                 - 22 -

     1  thence N 51 degrees 36 minutes 45 seconds W, a distance of 29.09
     2  feet; thence N 31 degrees 12 minutes 58 seconds W, a distance of
     3  25.90 feet; thence N 21 degrees 27 minutes 04 seconds W, a
     4  distance of 86.46 feet; thence N 20 degrees 37 minutes 09
     5  seconds W, a distance of 134.01 feet; thence N 19 degrees 36
     6  minutes 44 seconds W, a distance of 96.82 feet; thence N 16
     7  degrees 55 minutes 13 seconds W, a distance of 62.30 feet;
     8  thence N 12 degrees 31 minutes 15 seconds W, a distance of 41.75
     9  feet; thence N 06 degrees 00 minutes 09 seconds W, a distance of
    10  49.29 feet; thence N 02 degrees 57 minutes 11 seconds E, a
    11  distance of 41.92 feet; thence N 09 degrees 17 minutes 39
    12  seconds E, a distance of 38.51 feet; thence N 10 degrees 04
    13  minutes 02 seconds E, a distance of 56.80 feet; thence N 11
    14  degrees 22 minutes 59 seconds E, a distance of 115.75 feet;
    15  thence N 00 degrees 47 minutes 04 seconds E, a distance of 69.47
    16  feet; thence N 08 degrees 59 minutes 25 seconds W, a distance of
    17  64.41 feet; thence N 53 degrees 53 minutes 45 seconds W, a
    18  distance of 55.63 feet; thence N 57 degrees 54 minutes 19
    19  seconds W, a distance of 35.41 feet; thence N 61 degrees 25
    20  minutes 32 seconds W, a distance of 34.61 feet; thence N 63
    21  degrees 08 minutes 43 seconds W, a distance of 45.47 feet;
    22  thence N 73 degrees 58 minutes 07 seconds W, a distance of 53.96
    23  feet; thence N 84 degrees 19 minutes 04 seconds W, a distance of
    24  67.71 feet; N 88 degrees 47 minutes 01 second W, a distance of
    25  57.62 feet; thence N 89 degrees 45 minutes 20 seconds W, a
    26  distance of 105.03 feet; thence 88 degrees 57 minutes 12 seconds
    27  W, a distance of 147.71 feet; thence 89 degrees 44 minutes 42
    28  seconds W, a distance of 42.69 feet; thence N 78 degrees 29
    29  minutes 22 seconds W, a distance of 293.49 feet; thence S 89
    30  degrees 24 minutes 49 seconds W, a distance of 158.70 feet;
    20020S1448B2022                 - 23 -

     1  thence S 87 degrees 45 minutes 54 seconds W, a distance of
     2  106.48 feet; thence N 89 degrees 24 minutes 25 seconds W, a
     3  distance of 119.83 feet; thence N 81 degrees 23 minutes 05
     4  seconds W, a distance of 66.08 feet; thence N 79 degrees 31
     5  minutes 39 seconds W, a distance of 76.12 feet; thence N 72
     6  degrees 18 minutes 15 seconds W, a distance of 73.70 feet;
     7  thence N 71 degrees 05 minutes 29 seconds W, a distance of
     8  251.05 feet; thence N 64 degrees 19 minutes 14 seconds W, a
     9  distance of 131.97 feet; thence N 52 degrees 55 minutes 18
    10  seconds W, a distance of 32.11 feet; thence N 49 degrees 47
    11  minutes 22 seconds W, a distance of 37.45 feet; thence N 45
    12  degrees 04 minutes 27 seconds W, a distance of 194.66 feet;
    13  thence S 88 degrees 12 minutes 46 seconds W, a distance of
    14  174.58 feet; thence N 65 degrees 26 minutes 45 seconds W, a
    15  distance of 161.09 feet; thence N 66 degrees 34 minutes 46
    16  seconds W, a distance of 259.68 feet; thence N 69 degrees 29
    17  minutes 27 seconds W, a distance of 102.10 feet; thence N 67
    18  degrees 50 minutes 25 seconds W, a distance of 81.83 feet;
    19  thence N 62 degrees 58 minutes 23 seconds W, a distance of 61.90
    20  feet; thence N 53 degrees 27 minutes 53 seconds W, a distance of
    21  58.71 feet; thence N 39 degrees 55 minutes 19 seconds W, a
    22  distance of 106.99 feet; thence N 37 degrees 18 minutes 39
    23  seconds W, a distance of 186.81 feet; thence N 37 degrees 28
    24  minutes 40 seconds W, a distance of 89.60 feet; thence N 16
    25  degrees 14 minutes 14 seconds W, a distance of 12.53 feet;
    26  thence N 28 degrees 40 minutes 54 seconds E, a distance of 19.17
    27  feet to the POINT OF ENDING.
    28     (d)  Conditions.--The conveyance shall be made under and
    29  subject to all lawful and enforceable easements, servitudes and
    30  rights of others, including but not confined to streets,
    20020S1448B2022                 - 24 -

     1  roadways and rights of any telephone, telegraph, water,
     2  electric, gas or pipeline companies, as well as under and
     3  subject to any lawful and enforceable estates or tenancies
     4  vested in third persons appearing of record, for any portion of
     5  the land or improvements erected thereon.
     6     (e)  Deed.--The deed of conveyance shall be by Special
     7  Warranty Deed and shall be executed by the Secretary of General
     8  Services in the name of the Commonwealth of Pennsylvania.
     9     (f)  Costs and fees.--Costs and fees incidental to this
    10  conveyance shall be borne by the Grantee.
    11     (g)  Alternative disposition.--In the event that this
    12  conveyance is not executed in accordance with the Lease with
    13  Option to Purchase Agreement dated March 12, 2002, the property
    14  may be disposed of in accordance with Article 2406-A of the Act
    15  of April 9, 1929 (P.L.177, No.175), known as The Administrative
    16  Code of 1929.
    17  Section 2.  Effective date.
    18     This act shall take effect immediately.








    D23L85DMS/20020S1448B2022       - 25 -