See other bills
under the
same topic
                               CORRECTIVE REPRINT
        PRIOR PRINTER'S NOS. 2028, 2110, 2168,        PRINTER'S NO. 2450
        2171, 2447

THE GENERAL ASSEMBLY OF PENNSYLVANIA


SENATE BILL

No. 1453 Session of 2002


        INTRODUCED BY THOMPSON, JUNE 4, 2002

        SENATE AMENDMENTS TO HOUSE AMENDMENTS, NOVEMBER 27, 2002

                                     AN ACT

     1  Authorizing the Department of General Services, with the
     2     approval of the Department of Transportation and the
     3     Governor, to grant and convey to the West Chester Area School
     4     District, certain lands in West Goshen Township, Chester
     5     County; authorizing and directing the Department of General    <--
     6     Services, with the approval of the Governor, to grant and
     7     convey to the Department of Conservation and Natural
     8     Resources, certain lands situate in the City of Philadelphia,
     9     Philadelphia County; authorizing and directing the Department
    10     of General Services, with the approval of the Governor, to
    11     grant and convey to Pennsylvania Suburban Water Company (as
    12     successor to Philadelphia Suburban Water Company by merger),
    13     certain lands situate in Canaan Township, Wayne County, and
    14     Carbondale and Fell Townships in Lackawanna County; and
    15     authorizing the Department of General Services, with the
    16     approval of the Department of Corrections and the Governor,
    17     to grant and convey to the County of Westmoreland a tract of
    18     land situate in Hempfield Township, Westmoreland County
    19     COUNTY; AND AUTHORIZING THE RELEASE OF PROJECT 500             <--
    20     RESTRICTIONS IMPOSED ON CERTAIN LAND OWNED BY THE BOROUGH OF
    21     ROYALTON, DAUPHIN COUNTY, AND IMPOSING PROJECT 500
    22     RESTRICTIONS ON OTHER LAND OWNED BY THE BOROUGH OF ROYALTON,
    23     DAUPHIN COUNTY.

    24     The General Assembly of the Commonwealth of Pennsylvania
    25  hereby enacts as follows:
    26  Section 1.  Conveyance in West Goshen Township, Chester County.
    27     (a)  Authorization.--The Department of General Services, with

     1  the approval of the Department of Transportation and the
     2  Governor, is hereby authorized on behalf of the Commonwealth of
     3  Pennsylvania to grant and convey to the West Chester Area School
     4  District, the Department of Transportation's Chester County
     5  Maintenance Facility, land and buildings described in subsection
     6  (b) for fair market value as determined by independent
     7  appraisal.
     8     (b)  Legal description of land.--The property to be conveyed
     9  pursuant to this section consists of the Department of
    10  Transportation's Chester County Maintenance Facility, bounded
    11  and more particularly described as all that certain piece or
    12  parcel of land in West Goshen Township, Chester County,
    13  Pennsylvania bounded and described as follows:
    14                              PARCEL 1
    15     BEGINNING at a point, an iron pipe, in the lands of Edward
    16  Haley and Thomas F. Haley (Deceased) on the production of the
    17  north building line of Biddle Street, said point being 16.11
    18  feet in an easterly direction from a brass plug in the concrete
    19  roadway of State Highway Application 7326; thence along said
    20  State Highway Application N. 23 degrees W. a distance of 330.31
    21  feet to an iron pipe, the corner of lands of Edward Haley and
    22  Thomas F. Haley (Deceased) and the West Chester Nursery Company;
    23  said iron pipe being 16.11 feet in an easterly direction from a
    24  brass plug in the concrete roadway of State Highway Application
    25  7326; thence by the lands of Edward Haley and Thomas F. Haley,
    26  (Deceased) and the West Chester Nursery Company N. 67 degrees E.
    27  a distance of 534.00 feet to a concrete monument in the line of
    28  lands of Hannah Parker; thence by the lands of Edward Haley, and
    29  Thomas F. Haley (Deceased) and Hannah Parker S. 26 degrees 52
    30  minutes 42 seconds E. a distance of 131.13 feet to a point;
    20020S1453B2450                  - 2 -

     1  thence by the lands of Edward Haley and Thomas F. Haley
     2  (Deceased) and George H. Kelling S. 26 degrees 52 minutes 42
     3  seconds E. a distance of 59 feet to a point; thence thru the
     4  lands of Edward Haley and Thomas F. Haley (Deceased) S. 26
     5  degrees 52 minutes 42 seconds E. a distance of 52.00 feet to an
     6  iron pipe; thence continuing thru the lands of Edward Haley and
     7  Thomas F. Haley (Deceased) S. 22 degrees 05 minutes E. a
     8  distance of 86.07 feet, to an iron pipe on the production of the
     9  North Building Line of Biddle Street; thence along the
    10  production of the north building line of Biddle Street, thru the
    11  lands of Edward Haley and Thomas F. Haley (Deceased) S. 66
    12  degrees 44 minutes W. a distance of 542.00 feet to the point of
    13  BEGINNING.
    14  Containing 4.110 acres, be the same more or less.
    15                              PARCEL 2
    16     TRACT 1 - BEGINNING at an iron pipe on the easterly side of
    17  Montgomery Avenue, State Application 7326, said pipe being on
    18  the legal right of way line and on the line dividing the lands
    19  of Edward D. Haley and the Commonwealth of Pennsylvania,
    20  Department of Highways; thence along lands of the said
    21  Commonwealth of Pennsylvania, Department of Highways, North
    22  sixty six degrees, forty four minutes East, a distance of five
    23  hundred forty nine (549.00) feet to an iron pipe in the line of
    24  lands of E. Duie Pyle South twenty two degrees, five minutes
    25  East, a distance of one hundred fifty six and thirty hundreths
    26  (156.30) feet to an iron pipe; thence South sixty seven degrees
    27  West, a distance of five hundred forty six and fifty hundredths
    28  (546.50) feet to an iron pipe on the easterly side of said
    29  Montgomery Avenue, State Aid Application 7326; thence along the
    30  legal right of way line of said Montgomery Avenue, State Aid
    20020S1453B2450                  - 3 -

     1  Application 7326, North twenty three degrees West, a distance of
     2  one hundred fifty three and forty four hundredths (153.44) feet
     3  to the point of BEGINNING and containing one and nine thousand
     4  four hundred fifty four ten thousandths (1.9454) acres more or
     5  less, with the privilege of entering upon adjoining land to
     6  clean the aforesaid ditch and subject to the privilege to the
     7  owners of adjoining land through which the said ditch passes of
     8  entering upon the lots hereby granted and cleaning the said
     9  ditch whenever it may become obstructed.
    10     TRACT 2 - BEGINNING at an iron pipe on the easterly side of
    11  Montgomery Avenue, State Aid Application 7326, said pipe being
    12  on the legal right of way line and the line of lands of Edward
    13  D. Haley; thence North sixty seven degrees East, a distance of
    14  five hundred forty six and fifty hundredths (546.50) feet to an
    15  iron pipe in line of lands of E. Duie Pyle; thence along the
    16  lands of E. Duie Pyle South seventeen degrees forty four minutes
    17  East, a distance of eighteen and ninety nine hundredths (18.99)
    18  feet to an iron pipe in the line of lands of the West Chester
    19  Paper Box Company, Inc.; thence along the lands of said West
    20  Chester Paper Box Company Inc. and Edward D. Haley South sixty
    21  seven degrees, six minutes, thirty seconds West, a distance of
    22  five hundred forty five (545.00) feet to an iron pipe on the
    23  easterly side of said Montgomery Avenue, State Aid Application
    24  7326; thence along the legal right of way line of said
    25  Montgomery Avenue, State Aid Application 7326, North twenty
    26  three degrees West, a distance of seventeen and eighty eight
    27  hundredths (17.88) feet to the point of BEGINNING and containing
    28  two thousand two hundred forty one ten thousandths (0.2241)
    29  acres more or less, with the privilege of entering upon
    30  adjoining land to clean the aforesaid ditch and subject to the
    20020S1453B2450                  - 4 -

     1  privilege to the owners of adjoining land through which the said
     2  ditch passes of entering upon the lots hereby granted and
     3  cleaning said ditch whenever it may become obstructed.
     4     (c)  Conditions.--The conveyance shall be made under and
     5  subject to all lawful and enforceable easements, servitudes and
     6  rights of others, including, but not confined to, streets,
     7  roadways and rights of any telephone, telegraph, water,
     8  electric, gas or pipeline companies, as well as under and
     9  subject to any lawful and enforceable estates or tenancies
    10  vested in third persons appearing of record, for any portion of
    11  the land or improvements erected thereon.
    12     (d)  Deed.--The deed of conveyance shall be by Special
    13  Warranty Deed and shall be executed by the Secretary of General
    14  Services in the name of the Commonwealth of Pennsylvania.
    15     (e)  Costs and fees.--Costs and fees incidental to this
    16  conveyance shall be borne by the Grantee.
    17     (f)  Deposit of proceeds.--The proceeds from the sale shall
    18  be deposited in the Motor License Fund to pay for costs and fees
    19  incurred for a new Chester County Maintenance Facility as well
    20  as the costs and fees incurred by the Department of General
    21  Services as authorized under section 2406-A of the act of April
    22  9, 1929 (P.L.177, No.175), known as The Administrative Code of
    23  1929.
    24     (g)  Alternate disposition.--In the event that this
    25  conveyance is not executed within 12 months of the effective
    26  date of this act, the property may be disposed of in accordance
    27  with section 2406-A of the Administrative Code of 1929. The
    28  proceeds from the sale shall be deposited in accordance with
    29  subsection (f).
    30  Section 2.  Philadelphia County.                                  <--
    20020S1453B2450                  - 5 -

     1     (a)  Conveyance authorized.--The Department of General
     2  Services, with the approval of the Governor, is hereby
     3  authorized and directed on behalf of the Commonwealth of
     4  Pennsylvania to grant and convey to the Department of
     5  Conservation and Natural Resources, certain lands situate in the
     6  City of Philadelphia, Philadelphia County as more fully
     7  described in subsection (b).
     8     (b)  Property description.--The property to be conveyed
     9  pursuant to this section consists of approximately 47.88 acres,
    10  more particularly described as follows:
    11                             TRACT ONE
    12     All THAT CERTAIN lot or piece of ground with the buildings
    13  and improvements erected thereon situate in the Fifty-eight Ward
    14  of the City of Philadelphia and described as follows (subject to
    15  an official survey and Plan):
    16     BEGINNING at a point on the southwesterly side of Southampton
    17  road (sixty feet wide) the two following courses and distances
    18  from the northwesterly side of The Roosevelt boulevard (two
    19  hundred fifty-four feet wide): (1) north forty-two degrees
    20  fifty-four minutes forty seconds west along the southwesterly
    21  side of said Southampton road the distance of eight hundred
    22  seventy-three and three hundred thirty-five feet to an angle
    23  point; and (2)  north forty-five degrees six minutes forty
    24  seconds west along the southwesterly side of said Southampton
    25  road the distance of two hundred six and one hundred sixty-eight
    26  one-thousandths feet to said beginning point; thence extending
    27  south forty-eight degrees forty-six minutes fifty seconds west
    28  the distance of nine hundred seventy-one and sixty-nine one-
    29  thousandths feet to a point; thence extending north forty-four
    30  degrees forty-six minutes fifty-four seconds west the distance
    20020S1453B2450                  - 6 -

     1  of nine hundred fifty-seven and four hundred seventy-four one-
     2  thousandths feet to a point; thence extending north forty-three
     3  degrees nine minutes one second east the distance of nine
     4  hundred fifty-nine and seven hundred sixty-seven one-thousandths
     5  feet to a point on the southwesterly side of said Southampton
     6  road; thence extending south fifty-four degrees ten minutes
     7  eight seconds east along the southwesterly side of said
     8  Southampton road the distance of twenty-five and four hundred
     9  one-thousandths feet to an angle point; thence extending south
    10  forty-five degrees six minutes forty seconds east along the
    11  southwesterly side of said Southampton road the distance of one
    12  thousand twenty-seven and four hundred one one-thousandths feet
    13  to a point, being the first mentioned point and place of
    14  beginning.
    15     CONTAINING in area nine hundred seventy thousand nine hundred
    16  thirty-eight square feet or twenty-two and two thousand eight
    17  hundred seventy-four ten-thousandths acres.
    18                             TRACT TWO
    19     All that certain lot or piece of ground with the buildings
    20  and improvements erected thereon situate in the Fifty-eighth
    21  Ward of the City of Philadelphia and described as follows
    22  (subject to an official Survey and Plan);
    23     Beginning at the point of intersection of the southwesterly
    24  side of Carter Road (forty-six and fifty one-hundredths feet
    25  wide) and northeasterly side of Southampton Road (sixty feet
    26  wide); thence extending north forty-one degrees four minutes
    27  twenty-two seconds east along the southwesterly side of said
    28  Carter Road the distance of one thousand four hundred three and
    29  three hundred ten one-thousandths feet to an angle point; thence
    30  continuing along the southeasterly side of said Carter Road the
    20020S1453B2450                  - 7 -

     1  distance of nine hundred twenty-eight and four hundred forty-two
     2  one-thousandths feet to a point; thence extending south forty-
     3  three degrees fifty-three minutes twenty-eight seconds east the
     4  distance of four hundred feet to an angle point; thence
     5  extending southwestwardly along a line the distance of
     6  approximately two hundred twenty-one feet to an angle point;
     7  thence extending westwardly along a line the distance of
     8  approximately forty-four feet to a point; thence extending
     9  southwardly along a line the distance of approximately thirty-
    10  five feet to an angle point; thence extending southwestwardly
    11  along a line the distance of approximately two thousand forty-
    12  two feet to a point on the northeasterly side of said
    13  Southampton Road; thence extending north forty-five degrees six
    14  minutes forty seconds west along the northeasterly side of said
    15  Southampton Road the distance of approximately five hundred two
    16  feet to a point on the southwesterly side of said Carter Road,
    17  being the first mentioned point and place of beginning.
    18     Containing in area one million one hundred fifteen thousand
    19  one hundred ninety-three square feet or twenty-five and six
    20  tenths acres.
    21     (c)  Conditions.--This conveyance shall be made under and
    22  subject to all lawful and enforceable easements, servitudes and
    23  rights of others, including, but not confined to, streets,
    24  roadways and rights of any telephone, telegraph, water,
    25  electric, gas or pipeline companies, as well as under and
    26  subject to any other easement of record. The Grantee shall be
    27  responsible for payment of all costs associated with the
    28  transfer, including, but not limited to, those involving the
    29  removal of the structures, hazardous waste and debris from the
    30  property to insure that the property will be free from all
    20020S1453B2450                  - 8 -

     1  hazardous material.
     2     (d)  Deed.--The deed of conveyance shall be by Special
     3  Warranty Deed and shall be executed by the Secretary of General
     4  Services in the name of the Commonwealth of Pennsylvania.
     5     (e)  Costs and fees.--Costs and fees incidental to this
     6  conveyance shall be borne by the Grantee.
     7  Section 3.  Conveyance in Wayne County and Lackawanna County.
     8     (a)  Conveyance authorized.--The Department of General
     9  Services, with the approval of the Governor, is hereby
    10  authorized and directed on behalf of the Commonwealth of
    11  Pennsylvania to grant and convey to Pennsylvania Suburban Water
    12  Company (as successor to Philadelphia Suburban Water Company by
    13  merger), certain lands and improvements thereon situate on the
    14  grounds of the State Correctional Institution at Waymart, north
    15  of State Route 0006 and described in subsection (b), along with
    16  a water utility easement on the grounds of the State
    17  Correctional Institution at Waymart as more fully described in
    18  subsection (c), subject to such consideration and terms as are
    19  provided in a Lease with Option to Purchase Agreement with the
    20  Department of General Services, dated March 12, 2002.
    21     (b)  Property description.--The property to be conveyed
    22  pursuant to this section consists of approximately 390-acres of
    23  land bounded and described according to a metes and bounds
    24  description prepared by Alfred K. Bucconear, Registered
    25  Professional Land Surveyor. These lands are comprised of six (6)
    26  tracts, more particularly described as follows:
    27                             TRACT ONE
    28     ALL that certain piece, parcel or tract of land lying,
    29  situate and being in the Township of Canaan, County of Wayne and
    30  Commonwealth of Pennsylvania, bounded and described as follows,
    20020S1453B2450                  - 9 -

     1  to wit:
     2     BEGINNING at the southerly corner of a tract of land in the
     3  warrantee name of James Chapman, being also a northerly corner
     4  of a tract of land in the warrantee name of Benjamin Mason;
     5  thence south nine and one quarter degrees east sixty nine and
     6  nine tenths rods to a corner; thence by a parcel of land
     7  containing one acre, heretofore conveyed by the President,
     8  Managers and Company of the Delaware and Hudson Canal Company to
     9  J. B. Fitzsimmons, north seventy six degrees west eight and
    10  ninety five one hundredths rods, south nine and one quarter
    11  degrees east twenty rods, south seventy six degrees east seven
    12  and thirty five one hundredths rods to a corner on the northerly
    13  side of the Honesdale and Clarksville Turnpike; thence south six
    14  and one half degrees west sixteen and five tenths rods or
    15  thereabouts to the center of the Old Gravity Plane No. 20,
    16  thence up the center of said Old Gravity Plane No. 20 twenty
    17  nine rods to the center of the highway crossing said plane;
    18  thence south westerly along the center of the said highway two
    19  hundred feet to a corner; thence north westerly parallel with
    20  the center line of the Old Gravity Plane No. 20, four hundred
    21  and eighty feet or thereabouts to a point distant one hundred
    22  feet, north easterly at right angles, from the center of the
    23  main line on the Honesdale Division of the Delaware and Hudson
    24  Company; thence in a north westerly direction by a line parallel
    25  with and distant one hundred feet north easterly at right angles
    26  from the center of said main line to the south easterly line of
    27  a tract of land in the warrantee name of Henry Ellis; thence in
    28  a north westerly direction eight hundred and twenty feet or
    29  thereabouts to a stone post marking the north easterly corner of
    30  a tract of land heretofore conveyed to the Delaware and Hudson
    20020S1453B2450                 - 10 -

     1  Canal Company, by Thomas Thomas, etal by deed dated December 1,
     2  1857; thence north forty seven degrees east ninety eight rods to
     3  a corner in the southwesterly line of said James Chapman tract;
     4  and thence by the said line of said tract south forty four and
     5  three quarters degrees east two hundred and thirteen (213) rods
     6  to the place of Beginning. Being part of two tracts of land in
     7  the warrantee names of Henry Ellis and Benjamin Mason; and
     8  containing one hundred and sixty four (164) acres of land or
     9  thereabouts; and being part of a larger tract of land conveyed
    10  to the President, Managers and Company of the Delaware and
    11  Hudson Canal Company by Lucy Rogers and others, by deed dated
    12  March 31, 1857, and recorded in the office for the recording of
    13  deeds & etc. in and for Wayne County, in Deed Book No. 25, Page
    14  52, as by reference thereto will more fully appear.
    15     BEING part of the same premises which The Delaware And Hudson
    16  Company (Formerly The President, Managers, and Company of the
    17  Delaware and Hudson Canal Company), by indenture, dated February
    18  19, 1907, and recorded in Wayne County Deed Book Volume 97 at
    19  Page 98, granted, conveyed, released and remised to The
    20  Commonwealth of Pennsylvania, GRANTOR herein.
    21     EXCEPTING AND RESERVING, unto the GRANTOR herein, its
    22  successors and assigns, all lands of Tract One, which are
    23  located southerly of the center of the right of way of ROUTE
    24  6/STATE ROUTE 0006.
    25     EXCEPTING AND RESERVING, unto the GRANTOR herein, its
    26  successors and assigns, a certain parcel of land, described as
    27  follows, to wit:
    28     BEGINNING at a point or corner, located in the center of the
    29  right of way of Route 6/State Route 0006, at the intersection,
    30  with a certain entrance/exit roadway, leading south, into and
    20020S1453B2450                 - 11 -

     1  through, lands of the Commonwealth of Pennsylvania (D.B. 97,
     2  P.98 - The First (Parcel) Thereof:); thence, along the center of
     3  the right of way of the aforesaid Route 6/State Route 0006, the
     4  following two, curvilinear and/or chord, courses and distances:
     5  Along the arc of a curve to the right, in a northwesterly
     6  direction, having a central angle of 11 degrees 35 minutes 51
     7  seconds, with a radius of 1432.69 feet, a distance or arc length
     8  of 290.00 feet to a point or corner and North 61 degrees 29
     9  minutes 09 seconds West 85.01 feet to a point or corner; thence,
    10  departing from said public highway and through lands of the
    11  Commonwealth of Pennsylvania (D.B. 97, P. 98 - The First
    12  (Parcel) Thereof:); the following four courses and distances:
    13  North 27 degrees 36 minutes 54 seconds East 403.77 feet to an
    14  iron pin corner set, located southwesterly of a certain private
    15  roadway; thence, South 62 degrees 23 minutes 06 seconds East
    16  100.00 feet to an iron pin corner set, located southwesterly of
    17  the aforesaid private roadway; thence, South 24 degrees 43
    18  minutes 05 seconds East 344.28 feet to an iron pin corner set,
    19  located southwesterly of the aforesaid private roadway and;
    20  thence, South 27 degrees 18 minutes 14 seconds West (Crossing a
    21  certain private driveway, at 40 feet (more or less), which
    22  extends northwesterly from its intersection with the aforesaid
    23  private roadway referenced herein) 170.00 feet to the place of
    24  beginning. Containing, within bounds, 2.7580 Acres of land,
    25  inclusive of that area occupied by public highway and utility
    26  companies, easements and rights of way and supporting various
    27  improvements located thereon.
    28     ALSO, RESERVING, unto the GRANTOR and GRANTEE herein, their
    29  respective heirs, successors and assigns, and others having
    30  lawful claim, the common or joint right of use, along and over,
    20020S1453B2450                 - 12 -

     1  the travelway (Being 15 feet, more or less, in width) of the
     2  private driveway and the private roadway referenced herein. The
     3  subject road network extends, northerly, from the center of the
     4  right of way of Route 6/State Route 0006, through lands herein
     5  conveyed, to the southerly boundary (RE: South 27 degrees 18
     6  minutes 14 seconds West 170.00 feet) of the premises herein
     7  described. This road network shall be used for the purpose of
     8  ingress, egress and regress for pedestrian and vehicular travel.
     9     EXCEPTING AND RESERVING, thereout and therefrom, a certain
    10  parcel, containing 2.97 acres of land, which the Commonwealth of
    11  Pennsylvania, acting by and through David L. Jannetta, Secretary
    12  of the Department of General Services, an administrative
    13  department of the Commonwealth of Pennsylvania, with the
    14  approval of the Governor of the Commonwealth of Pennsylvania, by
    15  indenture, dated March 8, 1991 and recorded in Wayne County
    16  Record Book Volume 0562 at Page 0183, granted and conveyed to
    17  Adams CATV, Inc. ALSO, RESERVING, unto the said Adams CATV,
    18  Inc., its successors and assigns, a certain 33 foot right of way
    19  running from State Route 0006 to the westerly side line of the
    20  aforesaid 2.97 acre parcel (see Wayne County Map Book Volume 74
    21  at page 09).
    22               TRACT TWO (Consisting of two parcels)
    23     ALL those two certain tracts or parcels of land in the
    24  Township of Canaan, in the County of Wayne and State of
    25  Pennsylvania, bounded and described as follows to wit:
    26     THE FIRST PARCEL THEREOF, BEGINNING at a point in the line
    27  between lands now or formerly of George L. Morss and the estate
    28  of Noah Rogers deceased, sixty five (65) rods from the south
    29  corner of said Morss land on said tract, and about six (6) rods
    30  north easterly from the abandoned Gravity Railroad line of the
    20020S1453B2450                 - 13 -

     1  Delaware and Hudson Company; thence south forty six and two
     2  thirds degrees sixty five (65) rods to a stone post in the south
     3  westerly line of a tract of land in the warrantee name of Henry
     4  Ellis; thence along the south westerly original line of said
     5  tract, north forty three and one third degrees west two hundred
     6  ten (210) rods to a corner; thence north forty six and two
     7  thirds degrees east ten (10) rods to a corner; and thence by a
     8  straight line two hundred seventeen and one tenths (217.1) rods
     9  to the place of beginning. Containing forty nine and two tenths
    10  (49.2) acres be the same more or less.
    11     THE SECOND PARCEL THEREOF, BEGINNING at a post and stones
    12  corner in the line of land in the Warrantee name of Henry Ellis,
    13  being the northerly corner of land conveyed by the President,
    14  Managers and company of the Delaware and Hudson Canal Company to
    15  Francis Wolcott, and known by the name of the Tymons and McLane
    16  Lot; thence by land of said Wolcott north sixty four and three
    17  fourths degrees west fifty two and seven tenths (52.7) rods to a
    18  post and stone corner; thence north seventy eight and three
    19  fourths degrees west twenty five and one fourths (25-1/4) rods
    20  to a post and stones corner; thence north eleven and one fourth
    21  degrees east twenty seven (27) rods to a post and stones corner;
    22  thence north forty six and one fourth degrees east eleven and
    23  one fourths (11 1/4) rods to a line of land in the warrantee
    24  name of Henry Ellis; and thence by said line south forty three
    25  and three fourths degrees east eighty five and four tenths
    26  (85.4) rods to the place of beginning. Containing eight (8)
    27  acres and sixty nine (69) perches be the same more or less.
    28     BEING the same two tracts of land conveyed to the Hudson Coal
    29  Company by the Delaware and Hudson Company by deed dated
    30  September 28, 1908, and recorded in the office for the recording
    20020S1453B2450                 - 14 -

     1  of deeds in and for Wayne County, in Deed Book No. ninety nine
     2  (99) at Page one hundred and fifteen (115), and being the
     3  twelfth and thirteenth parcels therein described as by reference
     4  thereto will more fully appear.
     5     BEING the same parcels, respectively, of the same premises,
     6  which The Hudson Coal Company, by indenture, dated June 8, 1912,
     7  and recorded in Wayne County Deed Book Volume 105 at Page 455,
     8  remised, released and quit-claimed to The Commonwealth of
     9  Pennsylvania, GRANTOR herein.
    10              TRACT THREE (Consisting of two parcels)
    11     ALL those certain tracts or parcels of land bounded and
    12  described as follows to wit:
    13     THE FIRST PARCEL THEREOF, situate in the Township of Canaan,
    14  County of Wayne and State of Pennsylvania and being part of a
    15  tract of land in the warrantee name of Henry Ellis, said part of
    16  said tract being bounded and described as follows to wit:
    17  BEGINNING at a stones post, the westerly corner of a tract of
    18  land conveyed to the party of the first part and hereto by Lucy
    19  Rogers by deed dated March 31, 1857, and hereinafter recited;
    20  thence by lands of the Hudson Coal Company north forty seven
    21  degrees east sixty five (65) rods to a corner; thence by land
    22  heretofore conveyed by the party of the first part hereto to the
    23  party of the second part hereto by deed dated February 19, 1907,
    24  in a southeasterly direction eight hundred twenty (820) feet or
    25  thereabouts to a point distant one hundred (100) feet north
    26  easterly at right angles from the center of the main line of the
    27  Honesdale Division Railroad of the Delaware and Hudson Company
    28  thence in a south westerly direction by a line parallel with and
    29  distant one hundred (100) feet north westerly at right angles
    30  from the center line of said main line, fourteen hundred and
    20020S1453B2450                 - 15 -

     1  sixty five (1465) feet or thereabouts to a point in the south
     2  westerly line of said Henry Ellis warrantee tract, and thence
     3  along the same north forty four degrees west forty eight (48)
     4  feet or thereabout to the place of Beginning. Containing five
     5  and sixteenths (5.16) acres be the same more or less. Being part
     6  of the same land conveyed to the President, Managers, and
     7  Company of the Delaware and Hudson Canal Company by Lucy Rogers
     8  and others, by deed dated March 31, 1857, and recorded in the
     9  office for the recording of deeds, etc. in and for Wayne County,
    10  in Deed Book twenty five (25) page fifty two (52) as by
    11  reference thereto will more fully appear.
    12     THE SECOND PARCEL THEREOF, situate partly in the Township of
    13  Canaan, County of Wayne and State of Pennsylvania, and partly in
    14  the Township of Carbondale, County of Lackawanna and State of
    15  Pennsylvania, and being part of a tract of land in the warrantee
    16  name of Solomon Ellis said part of said tract being bounded and
    17  described as follows to wit: BEGINNING at a stones post in the
    18  northeasterly line of said warrantee tract at the westerly
    19  corner of a tract of land conveyed by Owen McLane et al to the
    20  President, Managers, and Company of the Delaware and Hudson
    21  Canal Company by deed dated October 21, 1857; thence by the
    22  aforesaid tract south forty four and one half degrees one
    23  hundred and twelve and nine tenths (112.9) rods to a stone post;
    24  thence south forty six degrees west seventy three and two tenths
    25  (73.2) rods to a stone post; thence north forty four and one
    26  half degrees west one hundred and twelve and three tenths
    27  (112.3) rods to a stones corner in the north westerly line of
    28  said Solomon Ellis tract; thence along the same north forty five
    29  and one half degrees east seventy-three and two tenths (73.2)
    30  rods to the place of Beginning, and containing fifty (50) acres
    20020S1453B2450                 - 16 -

     1  of land be the same more or less. Being the same parcel of land
     2  reputed to have been sold by contract by Joseph R. Priestly,
     3  Attorney for the heirs of William Russell, deceased, dated
     4  February 8, 1843 to Patrick Colleton and by agreement dated
     5  February 11, 1854 sold by contract by Patrick Colleton to the
     6  Delaware and Hudson Canal Company, and which tract of land has
     7  been in the undisputed possession of the said Delaware and
     8  Hudson Canal Company since the date of the aforesaid contract of
     9  February 11, 1854.
    10     TOGETHER WITH all the right, title and privilege to erect and
    11  maintain a reservoir on all that certain tract of land situate
    12  in the Township of Canaan, County of Wayne and State of
    13  Pennsylvania, bounded and described as follows: Beginning at a
    14  post and stones corner being the northerly corner of a tract of
    15  land in the warrantee name of Solomon Ellis; thence by lands of
    16  the Hudson Coal Company south forty four and one half degrees
    17  east one hundred thirteen and one half (113 1/2) rods to a
    18  corner of land now or late of the estate of Isaac Plant; thence
    19  by lands of said estate south forty six degrees west seventy and
    20  nine tenths (70.9) rods to a corner of land known as the
    21  Colleton lot being the easterly corner of the parcel of land
    22  last above described; thence by said Colleton lot north forty
    23  four and one half degrees west one hundred and twelve and nine
    24  tenths (112.9) rods to the northwesterly line of a tract of land
    25  in the warrantee name of Solomon Ellis and thence by said line
    26  north forty five and one half degrees east seventy and eight
    27  tenths (70.8) rods to the place of Beginning. Comprising what is
    28  known as the Tymons and McLane lot, and containing fifty (50)
    29  acres and thirty two (32) perches be the same more or less.
    30     TOGETHER WITH the right to maintain said reservoir upon said
    20020S1453B2450                 - 17 -

     1  lot to any height it may desire and to overflow said lots or any
     2  part thereof without any restriction and to draw take and use
     3  the water from said reservoir at its discretion and for this
     4  purpose to form, construct, enlarge, repair, rebuild, maintain,
     5  and use at its discretion all and singular such devices,
     6  fixtures, appliances, and appendages for taking and using said
     7  water, as it, its agents or engineers may at any time deem
     8  expedient, and also the unrestricted right to raise the dam
     9  across the outlet of said reservoir to any height it may desire
    10  and for this purpose to take and use all and singular such
    11  materials from said described lot as it, its agents or engineers
    12  may deem needful or convenient, and also the right as aforesaid
    13  for all purposes connected with the use and enlargement of said
    14  dam the unrestricted right of ingress and egress to upon and
    15  from the said lots for itself and its employees with teams and
    16  implements of labor. Being all the rights reserved by the
    17  President, Managers, and Company of the Delaware and Hudson
    18  Canal Company in its deed of June 29, 1869, to Frances Wolcott
    19  and recorded in the office for the recording of deeds in and for
    20  Wayne County in Deed Book No. thirty eight (38) page four
    21  hundred and eight seven (487) as by reference thereto will more
    22  fully appear.
    23     BEING the same parcels, respectively, of the same premises,
    24  which The Delaware and Hudson Company (Formerly the President,
    25  Managers, and Company of The Delaware and Hudson Canal Company),
    26  by indenture, dated May 27, 1912 and recorded in Wayne County,
    27  Deed Book Volume 105 at Page 457, remised, released and quit-
    28  claimed to the Commonwealth of Pennsylvania, GRANTOR herein.
    29     EXCEPTING AND RESERVING from and out of the above described
    30  parcels of land so much thereof as is used or occupied by public
    20020S1453B2450                 - 18 -

     1  highways.
     2               TRACT FOUR (Consisting of two parcels)
     3     ALL those certain pieces, parcels or tracts of land lying,
     4  situate and being in the Township of Canaan, County of Wayne and
     5  Commonwealth of Pennsylvania, bounded and described as follows,
     6  to wit:
     7     THE FIRST PARCEL THEREOF, BEGINNING at a corner on the
     8  northerly margin of the main public highway leading from
     9  Honesdale to Carbondale in the division line between lands
    10  formerly of George G. Gill and lands of Ray W. Hull, said corner
    11  being the northeasterly corner of the said Gill lands; thence
    12  north eleven degrees west twelve hundred seventy and five tenths
    13  feet to a stake corner in line of the said Gill lands; thence
    14  north eighty degrees east ten hundred six and five tenths feet
    15  along said Gill lands and lands of B.F. Long to a concrete post
    16  corner; thence north thirty degrees east seven hundred and fifty
    17  nine feet to a concrete post corner; thence south twenty three
    18  degrees and thirty minutes east nineteen hundred and thirty one
    19  feet to a corner in a stone wall; thence south two degrees east
    20  by lands of B.F. Long and the Waymart Water Company one hundred
    21  and sixty four feet to a post and stones corner in line of lands
    22  of Eliza R. Shaffer; thence south eighty degrees and thirty
    23  minutes west along said Shaffer lands five hundred and seventy
    24  two feet to a post corner; thence north eighteen degrees and
    25  thirty minutes west five hundred and fourteen feet to a post
    26  corner; thence south seventy nine degrees west three hundred and
    27  six feet to a post corner; thence south nineteen degrees and
    28  fifteen minutes east two hundred and eighty feet to a post
    29  corner; thence south eighty two degrees east one hundred and
    30  forty seven feet to a post corner; thence south nineteen degrees
    20020S1453B2450                 - 19 -

     1  and fifteen minutes east one hundred and forty nine feet to a
     2  corner; thence south forty four degrees east fifty one feet to a
     3  maple tree for a corner in line of lands of Eva M. Palmer;
     4  thence south eighty two degrees and thirty minutes west along
     5  said Palmer lands one hundred and thirty nine feet to a corner;
     6  thence south no degrees and forty five minutes west one hundred
     7  and fourteen feet to a corner in line of lands of Harold A.
     8  Reed; thence north eighty seven degrees and thirty minutes west
     9  two hundred and ten feet to a corner; thence south one degree
    10  east two hundred and eight feet to the northerly margin of the
    11  said main public highway between Honesdale and Carbondale;
    12  thence along the said public highway in a general westerly
    13  direction ten hundred and fifty feet to the place of Beginning.
    14  Containing approximately sixty acres of land. Being a part of
    15  the same land which Joseph Fellows conveyed to John Shaffer by
    16  deed dated September 23, 1828 and recorded in Wayne County Deed
    17  Book No. 11, page 151, etc. And which Alexander McMillan etal.,
    18  by assignment dated February 26, 1876, conveyed to John Shaffer,
    19  Jr. as recorded in Deed Book No. 48, page 143, etc. And being a
    20  part of the same land that Mary Clark, Amy Shaffer and Carrie E.
    21  Betz, sole heirs of John Shaffer, conveyed to Ray W. Hull by
    22  deed dated January 21, 1903, and recorded in Deed Book No. 90,
    23  page 423, etc. And being a part of the same land that Ray W.
    24  Hull, by his last will and testament dated April 1, 1916, and
    25  recorded in the Register's Office of Wayne County willed and
    26  bequeathed to Bertha E. Hull. And being the same land which
    27  Bertha E. Hull by her deed dated October 18, 1921, and recorded
    28  in Wayne County in Deed Book No. 117, page 152, granted and
    29  conveyed to William M. Lynch.
    30     THE SECOND PARCEL THEREOF, being all that other certain lot
    20020S1453B2450                 - 20 -

     1  or parcel of land situate in the said Township of Canaan, County
     2  of Wayne, and State of Pennsylvania.
     3     BEGINNING at a corner on the northerly margin of the said
     4  main public highway leading from Honesdale to Carbondale; said
     5  corner being the southeasterly corner of lands formerly of
     6  George G. Gill, and being in the division line between said
     7  Gill's lands and lands formerly of Ray W. Hull; thence north
     8  eleven degrees west twelve hundred seventy and five tenths feet
     9  to a post corner; thence north eighty degrees east three hundred
    10  thirteen and five tenths feet to an iron pin for a corner in
    11  line of lands of B.F. Long, formerly the Patterson Estate;
    12  thence along lands of said Long north forty four degrees and
    13  thirty minutes west nine hundred and ninety feet to an iron pin
    14  for a corner in line of lands of the R. Manville Estate; thence
    15  south forty five degrees and thirty minutes west along said
    16  Manville lands nine hundred and ninety feet to a concrete post
    17  for a corner in line of lands of the Commonwealth of
    18  Pennsylvania; thence along said lands south nine degrees and
    19  fifteen minutes east five hundred forty seven and eight tenths
    20  feet to a corner in line of lands now or formerly of H.D.
    21  Burleigh; thence along said Burleigh lands south twenty eight
    22  degrees and thirty minutes east five hundred eighty two and
    23  seventy five one hundredths feet to a corner in line of lands of
    24  Frank P. Woodward; thence along said Woodward's line north sixty
    25  one degrees and thirty minutes east one hundred and thirty two
    26  feet to a corner; thence still along Woodward's lands south
    27  twenty eight degrees and thirty minutes east three hundred and
    28  thirty feet to a corner in the northerly margin of the said main
    29  public highway between Honesdale and Carbondale, and thence
    30  along said public highway the following courses and distances
    20020S1453B2450                 - 21 -

     1  namely:  North sixty one degrees and thirty minutes east, one
     2  hundred seventy eight and five tenths feet; north sixty seven
     3  degrees east one hundred ninety eight feet and south eighty
     4  degrees east two hundred ninety seven feet to the place of
     5  Beginning. Containing about fifty acres of land, be the same
     6  more or less.
     7     THE TWO PARCELS OF LAND ABOVE described join each other along
     8  the line north eleven degrees west twelve hundred seventy and
     9  five tenths feet, and along the line north eighty degrees east
    10  for a distance of three hundred thirteen and five tenths feet.
    11  The second parcel of land being a part of the same parcel of
    12  land which S.A. McMullen etux, by deed dated August 1, 1917. And
    13  recorded in Wayne County in Deed Book No. 109, page 521, etc.,
    14  granted and conveyed to George W. Gill; and which the said
    15  George W. Gill, by his last will and testament dated November 1,
    16  1918, and recorded in Wayne County in Will book No. 11, page
    17  242, devised to his wife Nettie K. Gill; and a part of the same
    18  land which the said Nettie K. Gill, widow, by her deed dated
    19  September 14, 1921, and recorded in Wayne County in Deed Book
    20  No. 116, page 534, granted and conveyed to the said William M.
    21  Lynch.
    22     BEING the same parcels, respectively, of the same premises,
    23  which William M. Lynch and Jessie A. Lynch, his wife, by deed,
    24  dated May 29, 1925 and recorded in Wayne County Deed Book Volume
    25  124 at Page 216, granted and conveyed to The Commonwealth of
    26  Pennsylvania, Grantor herein.
    27     EXCEPTING AND RESERVING, unto the GRANTOR herein, its
    28  successors and assigns, all lands of Tract Four, which are
    29  located southerly of the center of the right of way of ROUTE
    30  6/STATE ROUTE 0006.
    20020S1453B2450                 - 22 -

     1               TRACT FIVE (Consisting of two parcels)
     2     ALL that certain piece, parcel or tract of land lying,
     3  situate and being in the Township of Canaan, County of Wayne and
     4  Commonwealth of Pennsylvania, bounded and described as follows,
     5  to wit:
     6     THE FIRST PARCEL THEREOF, being a said narrow strip of land
     7  BEGINNING at the division line between lands conveyed to The
     8  Delaware and Hudson Railroad Corporation, and/or predecessor by
     9  Charles H. Ball, by deed dated May 3, 1900, and recorded in
    10  Wayne County Deed Book No. 86, page 411, and lands conveyed by
    11  Charles M. Betz, by deed dated September 26, 1899, and recorded
    12  in Wayne County Deed Book No. 85, page 416; thence continuing in
    13  a general westerly direction, including a parcel of land of the
    14  average minimum width of two hundred (200) feet, a distance of
    15  approximately four thousand five hundred twelve (4,512) feet,
    16  measured along the center line of the right of way of said
    17  railroad to a point in the line between the Henry Ellis and
    18  Solomon Ellis warrants, and marked by a cut stone corner at the
    19  line intersection of the warrant lines of the Henry Ellis and
    20  Solomon Ellis warrants.
    21     BEING a portion of the land conveyed to The Delaware and
    22  Hudson Railroad Corporation, and/or its predecessors, by deed
    23  from Charles M. Betz, Guardian, by deed dated September 26,
    24  1899, and recorded in Wayne County Deed Book No. 85, page 416.
    25     AND BEING the "fifty-six" parcel in the aforesaid deed from
    26  The Delaware and Hudson Railroad Corporation to Rice Coal
    27  Company and also being a portion of the lands as conveyed by
    28  Lucy Rogers by deed dated March 31, 1857, and recorded in Wayne
    29  County Deed Book No. 25, page 52, and a portion of the land
    30  conveyed by Mary E. Rogers by deed dated April 7, 1859, and
    20020S1453B2450                 - 23 -

     1  recorded in Wayne County Deed Book No. 26, page 374, this
     2  portion being parcel "fifty-seventh" in the aforesaid deed from
     3  The Delaware and Hudson Railroad Corporation to Rice Coal
     4  Company. Also being a portion of the land conveyed to The
     5  Delaware and Hudson Railroad Corporation and/or its predecessors
     6  by deed of Gilbert M. Lee, etux, dated July 7, 1837 and recorded
     7  in Wayne County Deed Book No. 10 Page 216, and is the "fifty-
     8  eight" parcel in the aforesaid deed to Rice Coal Company, and
     9  also the property conveyed to The Delaware and Hudson Railroad
    10  Corporation, and/or its predecessors by deed of George H.
    11  Foster, etux, dated December 11, 1899, and recorded in Wayne
    12  County Deed Book No. 86, page 22. Being the "fifty-ninth" parcel
    13  in the deed from The Delaware and Hudson Railroad Corporation to
    14  Rice Coal Company.
    15     EXCEPTING AND RESERVING, unto the GRANTOR herein, its
    16  successors and assigns, all lands of Tract Five, which are
    17  located southerly of the center of the right of way of ROUTE
    18  6/STATE ROUTE 0006.
    19     THE SECOND PARCEL THEREOF, being all that certain piece,
    20  parcel or tract of land lying, situate and being in the Township
    21  of Canaan, County of Wayne and Commonwealth of Pennsylvania,
    22  bounded and described as follows, to wit:
    23     A STRIP OF LAND approximately one hundred (100) feet in
    24  width, being the former right of way, and approximately twelve
    25  hundred eight (1,208) feet in length, measured along the center
    26  line of the right of way of said railroad, being bounded on the
    27  east by lands heretofore conveyed to The Delaware and Hudson
    28  Railroad Corporation and/or its predecessors, by George O'Leary
    29  etux., by deed dated February 15, 1900, and recorded in Wayne
    30  County Deed Book No. 86, page 118, with said property of George
    20020S1453B2450                 - 24 -

     1  O'Leary has subsequently been conveyed to Rice Coal Company in
     2  the aforesaid deed, and is designated as parcel "sixty-first"
     3  therein, which said strip of land is bounded on the west by
     4  lands heretofore conveyed to The Delaware and Hudson Railroad
     5  Corporation, and or its predecessors in title by L.H. Alden
     6  etux., by deed dated May 25, 1869, and recorded in Wayne County
     7  Deed Book No.36, page 324, which said Alden property is now
     8  owned by Rice Coal Company and was conveyed to it as parcel
     9  "sixty-third" in the aforesaid deed from The Delaware and Hudson
    10  Railroad Corporation to Rice Coal Company.
    11     BEING part of the same premises, which Rice Coal Company, a
    12  Pennsylvania corporation, by indenture, dated July 7, 1942 and
    13  recorded in Wayne County Deed Book Volume 150 at Page 516,
    14  granted and released to the Commonwealth of Pennsylvania,
    15  Grantor herein.
    16               TRACT SIX (Consisting of four parcels)
    17     ALL those four pieces, parcels, tracts, or lots of land
    18  situated in the Township of Canaan, in the County of Wayne and
    19  Townships of Fell and Carbondale, in the County of Lackawanna
    20  and Commonwealth of Pennsylvania, bounded and described as
    21  follows, to
    22  wit:
    23     THE FIRST PARCEL THEREOF consisting of land partly in Canaan
    24  Township, Wayne County, partly in Fell Township and partly in
    25  Carbondale Township, Lackawanna County described as follows:
    26  BEGINNING at a point in the southeasterly side of the Milford
    27  and Owego Turnpike (now abandoned) which lies in the line which
    28  divides the warrant line between Samuel Ellis and Solomon Ellis;
    29  thence by land surveyed to Solomon Ellis north 50 degrees 18
    30  minutes east 201.3 feet to a cut stone monument in said warrant
    20020S1453B2450                 - 25 -

     1  line which marks the southwesterly corner of the Tymons and
     2  McLean lot; thence along said warrant line which forms the
     3  northwesterly boundary of said Tymons and McLean lot north 50
     4  degrees 18 minutes east 1187.5 feet to a cut stone monument
     5  which lies in the southwesterly boundary line of the Henry Ellis
     6  warrant; thence along said southwesterly boundary line of said
     7  Henry Ellis warrant, north 38 degrees 45 minutes west 991.1 feet
     8  to a cut stone monument in said Henry Ellis boundary line;
     9  thence still along said boundary line north 38 degrees 57
    10  minutes west 434.3 feet to a cut stone monument in said line;
    11  thence still along said Henry Ellis warrant line north 38
    12  degrees 41 minutes west 1129.6 feet to a stake and stones
    13  corner; thence south 86 degrees 50 minutes west 24.6 feet to a
    14  corner marked by a cut stone monument in the easterly line of
    15  the G.L. Morss Estate; thence along the easterly line of said
    16  G.L. Morss Estate south 6 degrees 7 minutes west 2443.2 feet
    17  along an old stone wall to a corner in a stone wall on the
    18  northerly side of the aforementioned Milford and Owego Turnpike;
    19  thence along the northerly side of said Turnpike south 61
    20  degrees 13 minutes east 400 feet to a point which marks the
    21  northwesterly corner of the second parcel which will hereafter
    22  appear in this Deed; thence along the northerly side of the
    23  second parcel and along the southerly side of said Turnpike
    24  south 61 degrees 13 minutes east 532 feet to the place of
    25  Beginning; containing 65.9 acres of land, be the same more or
    26  less.
    27     THE SECOND PARCEL THEROF consisting of land partly in Canaan
    28  Township, Wayne County and partly in Carbondale Township,
    29  Lackawanna County, described as follows: BEGINNING on the
    30  southerly side of the old Milford and Owego Turnpike in the
    20020S1453B2450                 - 26 -

     1  division line between the Samuel Ellis warrant and the Solomon
     2  Ellis Warrant, which point is also in the westerly line of the
     3  "Colloton Lot"; thence along the westerly line of said Solomon
     4  Ellis warrant and along a stone wall built thereon south 50
     5  degrees 38 minutes west 315 feet to a point; south 52 degrees 12
     6  minutes west 337 feet to a point, and south 53 degrees 0 minutes
     7  west 348 feet to a built up stones corner at the southwesterly
     8  corner of the "Colloton Lot"; thence still along the westerly
     9  line of said Solomon Ellis warrant south 50 degrees 13 minutes
    10  west 1640 feet to an established stones corner; thence north 38
    11  degrees 42 minutes west 495 feet to an established stones
    12  corner; thence along an old wire fence and an old stone wall
    13  north 50 degrees 57 minutes east 2,436 feet to a point in the
    14  southerly side of the aforementioned Milford and Owega Turnpike;
    15  thence along the southerly side of said Turnpike south 61
    16  degrees 13 minutes east 532 feet to the place of Beginning.
    17  Containing 29.82 acres of land, be the same more or less.
    18     THE THIRD PARCEL THEREOF consisting of land in the Township
    19  of Canaan, and County of Wayne, Pennsylvania, described as
    20  follows: BEGINNING at a point at the easterly edge of a
    21  conglomerate table rock quarry said point being situated on a
    22  course of south 38 degrees 42 minutes east 468 feet from the
    23  southwesterly corner of the "Colloton Lot" thence along the
    24  southerly side of said "Colloton Lot" south 38 degrees 42
    25  minutes east 647.5 feet to the northerly right of way line of
    26  the old Delaware and Hudson Company's Light Tract; thence along
    27  the northerly right of way line of said tract south 28 degrees
    28  53 minutes west 491 feet to a concrete right of way monument of
    29  said Railroad; thence south 59 degrees 12 minutes east 7.4 feet
    30  to a concrete monument which is situated 33 feet distant
    20020S1453B2450                 - 27 -

     1  northwesterly from the center line of said Railroad Tracks
     2  (abandoned); thence along said right of way parallel with and
     3  situated 33 feet distant northwesterly from said center line of
     4  track the following courses and distances south 30 degrees 15
     5  minutes west 201.9 feet to a point, south 43 degrees 19 minutes
     6  west 102.3 feet to a point, and south 52 degrees 29 minutes west
     7  148.2 feet to a point in the division line between Wayne and
     8  Lackawanna Counties; thence along the Wayne-Lackawanna County
     9  line north 5 degrees 53 minutes east 1279.8 feet to the place of
    10  Beginning. Containing 7.5 acres of land be the same more or
    11  less.
    12     EXCEPTING AND RESERVING therefrom a parcel of land n/l owned
    13  by the Rice Coal Company described as follows:
    14     BEGINNING at a point in the northerly right of way line of
    15  The Delaware and Hudson Company's Light Track situated distant
    16  northwesterly 33 feet from the center line of said Railroad
    17  Track (now abandoned); thence south 30 degrees 15 minutes west
    18  201.9 feet to a point south 43 degrees 19 minutes west 102.3
    19  feet to a point and south 52 degrees 29 minutes west 148.2 feet
    20  to a point situated in the division line between Wayne and
    21  Lackawanna County; thence along the Wayne-Lackawanna County line
    22  north 5 degrees 53 minutes east 105.8 feet to a point which is
    23  situated distant 40 feet at right angles from the center line of
    24  the old Standard Gauge Steam Railroad; thence along the
    25  northerly right of way line of said Steam Railroad being distant
    26  40 feet Northerly and parallel therewith the following courses
    27  and distance, north 65 degrees 56 minutes east 68.9 feet; north
    28  54 degrees 50 minutes east 109.6 feet; north 45 degrees 28
    29  minutes east 96.1 feet and north 32 degrees 50 minutes east 93
    30  feet to a concrete monument situated about 40 feet from the
    20020S1453B2450                 - 28 -

     1  center line of the aforementioned Railroad; thence south 59
     2  degrees 12 minutes east 7.4 feet to the place of Beginning.
     3  Containing 0.34 acres of land be the same more or less.
     4     THE FOURTH PARCEL THEREOF consisting of land in the Township
     5  of Canaan, and County of Wayne, Pennsylvania, described as
     6  follows: BEGINNING at a cut stone corner in the southwesterly
     7  boundary line of the Henry Ellis warrant, said corner is also
     8  situated at a point where the Samuel Ellis warrant and Solomon
     9  Ellis warrant lines intersects that of the Henry Ellis warrant;
    10  thence along the Henry Ellis warrant line south 38 degrees 42
    11  minutes east 1883.2 feet to a well established old stones corner
    12  being the northwesterly corner of the Isaac Plant Lot and now
    13  owned by The Delaware and Hudson Canal Company; thence along
    14  said Isaac Plant Lot and along an old stone wall south 51
    15  degrees 27 minutes west 1169.3 feet to a cut stone corner
    16  marking the northeasterly corner of the "Colloton Lot"; thence
    17  along the northeasterly line of said "Colloton Lot" thence along
    18  the northeasterly line of said "Colloton Lot" and crossing the
    19  southerly portion of No.7, Pond north 39 degrees 17 minutes west
    20  1860.2 feet to a cut stone monument in the warrant line between
    21  Samuel Ellis warrant and Solomon Ellis warrant; thence along
    22  said warrant line north 50 degrees 18 minutes east 1187.5 feet
    23  to the place of Beginning. Containing 50.63 acres of land, be
    24  the same more or less.
    25     BEING the same parcels, respectively, of the same premises,
    26  which William Francis Wolcott and Bessie C. Wolcott, his wife,
    27  and Ira B. Rutherford and Gertrude H. Rutherford, his wife, by
    28  indenture, dated October 10, 1951 and recorded in Wayne County
    29  Deed Book Volume 179 at Page 499, granted and released to the
    30  Commonwealth of Pennsylvania, Grantor herein.
    20020S1453B2450                 - 29 -

     1     (c)  Water utility easement.--The water utility easement to
     2  be conveyed pursuant to this section consists of approximately 3
     3  acres of land described according to a metes and bounds
     4  centerline description prepared by Alfred K. Bucconear,
     5  Registered Professional Land Surveyor, and more particularly
     6  described as follows:
     7     A center line commencing at the WATERLINE @ C/L, said point
     8  being the POINT OF BEGINNING; thence N 67 degrees 58 minutes 44
     9  seconds W, a distance of 304.82 feet; thence N 68 degrees 32
    10  minutes 54 seconds W, a distance of 162.62 feet; thence N 69
    11  degrees 06 minutes 29 seconds W, a distance of 250.30 feet;
    12  thence N 67 degrees 54 minutes 37 seconds W, a distance of
    13  137.65 feet; thence N 69 degrees 04 minutes 08 seconds W, a
    14  distance of 128.40 feet; thence N 67 degrees 52 minutes 59
    15  seconds W, a distance of 144.65 feet; thence N 68 degrees 41
    16  minutes 17 seconds W, a distance of 464.81 feet; thence N 64
    17  degrees 30 minutes 34 seconds W, a distance of 47.02 feet;
    18  thence N 51 degrees 36 minutes 45 seconds W, a distance of 29.09
    19  feet; thence N 31 degrees 12 minutes 58 seconds W, a distance of
    20  25.90 feet; thence N 21 degrees 27 minutes 04 seconds W, a
    21  distance of 86.46 feet; thence N 20 degrees 37 minutes 09
    22  seconds W, a distance of 134.01 feet; thence N 19 degrees 36
    23  minutes 44 seconds W, a distance of 96.82 feet; thence N 16
    24  degrees 55 minutes 13 seconds W, a distance of 62.30 feet;
    25  thence N 12 degrees 31 minutes 15 seconds W, a distance of 41.75
    26  feet; thence N 06 degrees 00 minutes 09 seconds W, a distance of
    27  49.29 feet; thence N 02 degrees 57 minutes 11 seconds E, a
    28  distance of 41.92 feet; thence N 09 degrees 17 minutes 39
    29  seconds E, a distance of 38.51 feet; thence N 10 degrees 04
    30  minutes 02 seconds E, a distance of 56.80 feet; thence N 11
    20020S1453B2450                 - 30 -

     1  degrees 22 minutes 59 seconds E, a distance of 115.75 feet;
     2  thence N 00 degrees 47 minutes 04 seconds E, a distance of 69.47
     3  feet; thence N 08 degrees 59 minutes 25 seconds W, a distance of
     4  64.41 feet; thence N 53 degrees 53 minutes 45 seconds W, a
     5  distance of 55.63 feet; thence N 57 degrees 54 minutes 19
     6  seconds W, a distance of 35.41 feet; thence N 61 degrees 25
     7  minutes 32 seconds W, a distance of 34.61 feet; thence N 63
     8  degrees 08 minutes 43 seconds W, a distance of 45.47 feet;
     9  thence N 73 degrees 58 minutes 07 seconds W, a distance of 53.96
    10  feet; thence N 84 degrees 19 minutes 04 seconds W, a distance of
    11  67.71 feet; N 88 degrees 47 minutes 01 second W, a distance of
    12  57.62 feet; thence N 89 degrees 45 minutes 20 seconds W, a
    13  distance of 105.03 feet; thence 88 degrees 57 minutes 12 seconds
    14  W, a distance of 147.71 feet; thence 89 degrees 44 minutes 42
    15  seconds W, a distance of 42.69 feet; thence N 78 degrees 29
    16  minutes 22 seconds W, a distance of 293.49 feet; thence S 89
    17  degrees 24 minutes 49 seconds W, a distance of 158.70 feet;
    18  thence S 87 degrees 45 minutes 54 seconds W, a distance of
    19  106.48 feet; thence N 89 degrees 24 minutes 25 seconds W, a
    20  distance of 119.83 feet; thence N 81 degrees 23 minutes 05
    21  seconds W, a distance of 66.08 feet; thence N 79 degrees 31
    22  minutes 39 seconds W, a distance of 76.12 feet; thence N 72
    23  degrees 18 minutes 15 seconds W, a distance of 73.70 feet;
    24  thence N 71 degrees 05 minutes 29 seconds W, a distance of
    25  251.05 feet; thence N 64 degrees 19 minutes 14 seconds W, a
    26  distance of 131.97 feet; thence N 52 degrees 55 minutes 18
    27  seconds W, a distance of 32.11 feet; thence N 49 degrees 47
    28  minutes 22 seconds W, a distance of 37.45 feet; thence N 45
    29  degrees 04 minutes 27 seconds W, a distance of 194.66 feet;
    30  thence S 88 degrees 12 minutes 46 seconds W, a distance of
    20020S1453B2450                 - 31 -

     1  174.58 feet; thence N 65 degrees 26 minutes 45 seconds W, a
     2  distance of 161.09 feet; thence N 66 degrees 34 minutes 46
     3  seconds W, a distance of 259.68 feet; thence N 69 degrees 29
     4  minutes 27 seconds W, a distance of 102.10 feet; thence N 67
     5  degrees 50 minutes 25 seconds W, a distance of 81.83 feet;
     6  thence N 62 degrees 58 minutes 23 seconds W, a distance of 61.90
     7  feet; thence N 53 degrees 27 minutes 53 seconds W, a distance of
     8  58.71 feet; thence N 39 degrees 55 minutes 19 seconds W, a
     9  distance of 106.99 feet; thence N 37 degrees 18 minutes 39
    10  seconds W, a distance of 186.81 feet; thence N 37 degrees 28
    11  minutes 40 seconds W, a distance of 89.60 feet; thence N 16
    12  degrees 14 minutes 14 seconds W, a distance of 12.53 feet;
    13  thence N 28 degrees 40 minutes 54 seconds E, a distance of 19.17
    14  feet to the POINT OF ENDING.
    15     (d)  Conditions.--The conveyance shall be made under and
    16  subject to all lawful and enforceable easements, servitudes and
    17  rights of others, including but not confined to streets,
    18  roadways and rights of any telephone, telegraph, water,
    19  electric, gas or pipeline companies, as well as under and
    20  subject to any lawful and enforceable estates or tenancies
    21  vested in third persons appearing of record, for any portion of
    22  the land or improvements erected thereon. The deed of conveyance
    23  shall contain the following covenant "under and subject to a
    24  condition that a portion of the lands herein conveyed shall
    25  contain a restriction stating that any area within 500 feet of
    26  the shoreline or the normal pool elevation of Carbondale
    27  Reservoir No.4 (as defined by the crest of the spillway
    28  elevation at the date of conveyance) shall remain open and that
    29  no development can occur on that portion of the property."
    30     (e)  Deed.--The deed of conveyance shall be by Special
    20020S1453B2450                 - 32 -

     1  Warranty Deed and shall be executed by the Secretary of General
     2  Services in the name of the Commonwealth of Pennsylvania. The
     3  deed of conveyance shall contain a clause that the property
     4  conveyed shall be used for public water purposes by the
     5  Pennsylvania Suburban Water Company or its successor, and, if at
     6  any time the Pennsylvania Suburban Water Company or its
     7  successor sells or transfers the property or permits the
     8  property to be used for any purpose other than those specified
     9  in this section, the title to the property shall immediately
    10  revert to and revest in the Commonwealth of Pennsylvania,
    11  provided that nothing in this section shall preclude the
    12  Pennsylvania Suburban Water Company or its successor from
    13  granting a right-of-way over such property if the grant of
    14  right-of-way is approved by the Department of General Services.
    15     (f)  Costs and fees.--Costs and fees incidental to this
    16  conveyance shall be borne by the Grantee.
    17     (g)  Alternative disposition.--In the event that this
    18  conveyance is not executed by January 1, 2007, the property may
    19  be disposed of in accordance with Article 2406-A of the Act of
    20  April 9, 1929 (P.L.177, No.175), known as The Administrative
    21  Code of 1929.
    22  Section 4.  Conveyance in Hempfield Township, Westmoreland
    23                 County.
    24     (a)  Authorization.--The Department of General Services, with
    25  the approval of the Department of Corrections and the Governor,
    26  is hereby authorized on behalf of the Commonwealth of
    27  Pennsylvania to grant and convey to the County of Westmoreland
    28  4.5662 acres of land described in subsection (b). Fair
    29  consideration for the property shall be an exchange for adjacent
    30  County of Westmoreland property that is of equal value as
    20020S1453B2450                 - 33 -

     1  determined by an independent appraisal. The exchange shall be in
     2  accordance with an Agreement of Sale.
     3     (b)  Description.--The property to be conveyed pursuant to
     4  subsection (a) consists of all that certain parcel of land
     5  situated in Hempfield Township, Westmoreland County,
     6  Pennsylvania, bounded and described as follows:
     7     All that certain parcel of land situate in Hempfield
     8  Township, County of Westmoreland and Commonwealth of
     9  Pennsylvania, being more particularly bounded and described as
    10  follows, to wit:
    11     BEGINNING at a point in the middle of Route 119 (SR 119) on
    12  the common line property owned by N/F Westmoreland County
    13  Housing Authority and N/F General State Authority (Regional 5
    14  Prison) thence following said dividing line N 22 degrees 06'28"W
    15  a distance of 198.69' to a point being the true place of
    16  beginning; thence 59 degrees 23'32"W a distance of 548.63' to a
    17  point; thence N 19 degrees 37'28"W a distance of 502.15' to a
    18  point; thence N 59 degrees 23'32"E a distance of 233.40' to a
    19  point on line of lands N/F Westmoreland County; thence along
    20  lands N/F Westmoreland County S 22 degrees 06'28"E a distance of
    21  90.46' to an iron pin; thence along same S 67 degrees 06'28"E a
    22  distance of 226.27' to an iron pin; thence along same N67
    23  degrees 53'32"E a distance of 130.00' to an iron pin on the
    24  common property line of lands N/F Westmoreland County and N/F
    25  Westmoreland County Housing Authority; thence S 22 degrees
    26  06'28"E a distance of 204.68' to a point being the place of
    27  beginning.
    28     Containing an area of 4.5662 acres.
    29     (c)  Conditions.--The conveyance authorized by this section
    30  shall be made under and subject to all lawful and enforceable
    20020S1453B2450                 - 34 -

     1  easements, servitudes and rights of others, including, but not
     2  confined to, streets, roadways and rights of telephone,
     3  telegraph, cable, water, electric, sewer, gas or pipeline
     4  companies, as well as under and subject to any lawful and
     5  enforceable interest, estates or tenancies vested in third
     6  persons, appearing of record, for any portion of the land or
     7  improvements erected thereon.
     8     (d)  Deed.--The deed of conveyance shall be by Special
     9  Warranty Deed and shall ensure an exchange of adjacent County of
    10  Westmoreland property being of equal value as the 4.5662 acres
    11  described in subsection (b) and consistent with an Agreement of
    12  Sale. The deed of conveyance authorized by this section shall be
    13  approved as provided by law and shall be executed by the
    14  Secretary of General Services in the name of the Commonwealth of
    15  Pennsylvania.
    16     (e)  Costs and fees.--Costs and fees incidental to this
    17  conveyance authorized by this section shall be borne by the
    18  Grantee.
    19  SECTION 2.  BOROUGH OF ROYALTON.                                  <--
    20     (A)  AUTHORIZATION TO RELEASE RESTRICTIONS.--THE LAND
    21  DESCRIBED IN SUBSECTION (B) IS HEREBY RELEASED FROM ANY
    22  RESTRICTIONS OR ENCUMBRANCES ON THE TITLE RESULTING FROM THE
    23  PROVISIONS OF THE ACT OF JANUARY 19, 1968 (1967 P.L.996,
    24  NO.443), KNOWN AS THE LAND AND WATER CONSERVATION AND
    25  RECLAMATION ACT, IN EXCHANGE FOR THE IMPOSITION OF THE LAND AND
    26  WATER CONSERVATION AND RECLAMATION ACT PROVISIONS ON LAND OWNED
    27  BY THE BOROUGH OF ROYALTON AND DESCRIBED IN SUBSECTION (C).
    28     (B)  DESCRIPTION OF LAND TO BE RELEASED OF RESTRICTIONS.--ALL
    29  THAT CERTAIN PARCEL OF LAND LOCATED IN THE BOROUGH OF ROYALTON,
    30  DAUPHIN COUNTY, PENNSYLVANIA, BOUNDED AND DESCRIBED AS FOLLOWS:
    20020S1453B2450                 - 35 -

     1  BEGINNING AT A MONUMENT ON THE SOUTHERLY SIDE OF CANAL STREET;
     2  THENCE SOUTH 10 DEGREES 03 MINUTES WEST ALONG THE EASTERLY SIDE
     3  OF A PRIVATE ROAD, 123.55 FEET TO A SPIKE; THENCE SOUTH 79
     4  DEGREES 50 MINUTES WEST 100 FEET TO A SPIKE IN THE EASTERLY LINE
     5  OF LANDS, NOW OR LATE, OF MARGARET ELLEN KERR BECKLEY; THENCE
     6  NORTH 12 DEGREES 42 MINUTES EAST 97.46 FEET TO A SPIKE IN THE
     7  SOUTHERLY LINE OF CANAL STREET; THENCE ALONG THE SOUTHERN LINE
     8  OF SAID CANAL STREET, NORTH 75 DEGREES 50 MINUTES EAST 45.51
     9  FEET TO A SPIKE; THENCE STILL ALONG THE SOUTHERLY LINE OF SAID
    10  CANAL STREET, SOUTH 07 DEGREES 40 MINUTES EAST, 54.50 FEET TO A
    11  MONUMENT, THE PLACE OF BEGINNING.
    12     BEING THE SAME PREMISES WHICH KENNETH P. DUDLEY AND DORIS M.
    13  DUDLEY, HIS WIFE, BY DEED DATED AUGUST 7, 1984, AND RECORDED IN
    14  THE OFFICE OF RECORDER OF DEEDS, DAUPHIN COUNTY, PENNSYLVANIA,
    15  IN RECORD BOOK 526, AT PAGE 252, GRANTED AND CONVEYED TO THE
    16  BOROUGH OF ROYALTON. AND BEING ALSO TRACT 2 UPON WHICH THE
    17  BOROUGH OF ROYALTON BY DEED DATED SEPTEMBER 26, 1988, AND
    18  RECORDED IN THE OFFICE OF RECORDER OF DEEDS, DAUPHIN COUNTY,
    19  PENNSYLVANIA, IN RECORD BOOK 1179, AT PAGE 363, PREVIOUSLY
    20  IMPOSED THE RESTRICTION THAT THE SAID TRACT 2 BE USED FOR
    21  MUNICIPAL PARK, RECREATION AND OPEN SPACE PURPOSES AS DEFINED IN
    22  THE LAND AND WATER CONSERVATION AND RECLAMATION ACT.
    23     (C)  DESCRIPTION OF LAND TO BE RESTRICTED.--ALL OF THAT
    24  CERTAIN PORTION OF LAND IN THE BOROUGH OF ROYALTON, DAUPHIN
    25  COUNTY, PENNSYLVANIA, BOUNDED AND DESCRIBED AS FOLLOWS:
    26     BEGINNING AT A POINT AT THE INTERSECTION OF THE NORTHERN
    27  RIGHT-OF-WAY LINE OF BURD STREET (50' WIDE) WITH THE EASTERN
    28  LINE OF LANDS NOW OR FORMERLY OF AMTRAK, SAID POINT ALSO BEING
    29  AT THE SOUTHWEST CORNER OF THE HEREIN DESCRIBED LOT NO. 2;
    30  THENCE, ALONG THE AFOREMENTIONED LANDS OF AMTRAK, AND ALONG THE
    20020S1453B2450                 - 36 -

     1  WESTERN SIDE OF A 10 FEET WIDE DRAINAGE EASEMENT, NORTH 19
     2  DEGREES 32 MINUTES 24 SECONDS WEST, 143.21 FEET TO A CONCRETE
     3  MONUMENT (SET); THENCE, ALONG LOT NO. 1, AS SHOWN ON THE ABOVE
     4  REFERENCED PLAN, SOUTH 84 DEGREES 30 MINUTES 00 SECONDS EAST,
     5  142.39 FEET TO A CONCRETE MONUMENT (SET); THENCE, CONTINUING
     6  ALONG THE AFOREMENTIONED LOT NO. 1, ALONG THE WESTERN SIDE OF A
     7  25 FEET WIDE ACCESS AND UTILITY EASEMENT, SOUTH 05 DEGREES 30
     8  MINUTES 00 SECONDS WEST, 129.75 FEET TO A 3/4 INCH REBAR WITH
     9  CAP (SET) AT THE NORTHERN RIGHT-OF-WAY LINE OF THE
    10  AFOREMENTIONED BURD STREET; THENCE, ALONG SAID RIGHT-OF-WAY LINE
    11  AND ALONG THE SOUTHERN SIDE OF THE AFOREMENTIONED DRAINAGE
    12  EASEMENT, NORTH 84 DEGREES 30 MINUTES 00 SECONDS WEST, 81.77
    13  FEET TO THE POINT OF BEGINNING, CONTAINING 14,542.6 SQUARE FEET
    14  OR 0.3339 ACRES. IDENTIFIED AS "LOT NO. 2", ON A PLAN TITLED,
    15  "FINAL SUBDIVISION PLAN FOR BOROUGH OF ROYALTON", PREPARED BY
    16  LIGHT-HEIGEL & ASSOCIATES, INC., DATED JULY 26, 2002, JOB NUMBER
    17  02-0372, RECORDED IN THE OFFICE OF RECORDER OF DEEDS, DAUPHIN
    18  COUNTY, PENNSYLVANIA, IN PLAN BOOK I, VOLUME 8, AT PAGE 95, AND
    19  BEING A PORTION OF THE PIECE OR PARCEL OF LAND WHICH THE
    20  MIDDLETOWN AREA SCHOOL DISTRICT BY DEED DATED JUNE 25, 2001, AND
    21  RECORDED IN THE OFFICE OF RECORDER OF DEEDS, DAUPHIN COUNTY,
    22  PENNSYLVANIA, IN RECORD BOOK 4042, AT PAGE 492 GRANTED AND
    23  CONVEYED TO THE BOROUGH OF ROYALTON. TOGETHER WITH THE RIGHT OF
    24  INGRESS, EGRESS, AND REGRESS, FROM BURD STREET, OVER AND ACROSS
    25  A 25 FEET WIDE ACCESS AND UTILITY EASEMENT OVER LANDS GRANTED
    26  AND CONVEYED TO THE BOROUGH OF ROYALTON BY THE AFORESAID DEED OF
    27  JUNE 25, 2001, SAID EASEMENT BEING SET FORTH ON THE AFORESAID
    28  FINAL SUBDIVISION PLAN, AND SAID EASEMENT BEING FURTHER
    29  DESCRIBED AS FOLLOWS: BEGINNING AT A 3/4 INCH REBAR WITH CAP
    30  (SET) ON THE NORTHERN RIGHT-OF-WAY LINE OF BURD STREET (50'
    20020S1453B2450                 - 37 -

     1  WIDE) IN THE BOROUGH OF ROYALTON, DAUPHIN COUNTY, PENNSYLVANIA,
     2  SAID REBAR BEING AT THE SOUTHEAST CORNER OF LOT NO. 2, AT A
     3  CORNER COMMON TO LANDS NOW OR FORMERLY OF THE BOROUGH OF
     4  ROYALTON (LOT NO. 1) AS SHOWN ON THE ABOVE REFERENCED PLAN, SAID
     5  POINT ALSO BEING AT THE SOUTHWEST CORNER OF THE HEREIN DESCRIBED
     6  PROPOSED 25 FEET WIDE ACCESS AND UTILITY EASEMENT ON THE ABOVE
     7  REFERENCED PLAN; THENCE, ALONG THE AFOREMENTIONED LOT NO. 2,
     8  NORTH 05 DEGREES 30 MINUTES 00 SECONDS EAST, 129.75 FEET TO A
     9  CONCRETE MONUMENT (SET); THENCE, THROUGH THE AFOREMENTIONED
    10  LANDS OF THE BOROUGH OF ROYALTON, SOUTH 84 DEGREES, 30 MINUTES,
    11  00 SECONDS EAST, 25.00 FEET TO A POINT, THENCE, ALONG LANDS NOW
    12  OR FORMERLY OF MICHAEL S. RICHARDS, DESCRIBED IN DEED BOOK 2429,
    13  AT PAGE 110, SOUTH 05 DEGREES 30 MINUTES 00 SECONDS WEST, 129.75
    14  TO A PIN (FOUND) ON THE NORTHERN RIGHT-OF-WAY LINE OF THE
    15  AFOREMENTIONED BURD STREET; THENCE, ALONG SAID RIGHT-OF-WAY
    16  LINE, NORTH 84 DEGREES 30 MINUTES 00 SECONDS WEST, 25.00 FEET TO
    17  THE POINT OF THE BEGINNING.
    18     (D)  AUTHORIZATION TO IMPOSE RESTRICTIONS.--THE FOLLOWING
    19  RESTRICTION SHALL BE ADDED TO THE DEED FOR THE LAND DESCRIBED IN
    20  SUBSECTION (C):
    21         "THIS LAND IS TO BE USED FOR MUNICIPAL PARK, RECREATION
    22         AND OPEN SPACE PURPOSES AS DEFINED IN THE LAND AND WATER
    23         CONSERVATION AND RECLAMATION ACT."
    24     (E)  SPECIAL ACCOUNT.--FURTHER, IN CONSIDERATION FOR
    25  RELEASING THE RESTRICTIONS ON THE PROPERTY DESCRIBED IN
    26  SUBSECTION (B), THE BOROUGH SHALL PLACE IN A SPECIAL ACCOUNT OF
    27  THE BOROUGH AN AMOUNT OF MONEY EQUAL TO THE FAIR MARKET VALUE OF
    28  THIS PROPERTY. FOR PURPOSES OF THIS SECTION, THE FAIR MARKET
    29  VALUE HAS BEEN DETERMINED TO BE $16,500. WITHIN FIVE YEARS OF
    30  THE EFFECTIVE DATE OF THIS SECTION, THIS MONEY SHALL BE USED
    20020S1453B2450                 - 38 -

     1  EXCLUSIVELY TO MAKE IMPROVEMENTS TO EXISTING BOROUGH-OWNED PARKS
     2  AND PLAYGROUNDS IN ACCORDANCE WITH A PLAN APPROVED BY THE
     3  DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES, BUREAU OF
     4  RECREATION AND CONSERVATION.
     5  Section 5 3.  Effective date.                                     <--
     6     This act shall take effect immediately.
















    E28L85DMS/20020S1453B2450       - 39 -