MEMORANDUM OF INSTALLMENT SALE AGREEMENT
-BY -AND-BETWEEN-
ORANGE COUNTY INDUSTRIAL DEVELOPMENT AGENCY
AND
CRYSTAL RUN VILLAGE,
THIS DOCUMENT IS INTENDED TO CONSTITUTE A
MEMORANDUM OF AN EXECUTORY CONTRACT FOR SALE OF
AN INTEREST IN REAL ESTATE, AND IS INTENDED TO BE
RECORDED IN LIEU OF SUCH EXECUTIVE CONTRACT, IN
ACCORDANCE WITH THE PROVISIONS OF SECTION 294(2) OF
THE NEW YORK REAL PROPERTY LAW.
THE LIABILITY OF THE ORANGE COUNTY INDUSTRIAL
DEVELOPMENT AGENCY HEREUNDER IS LIMITED BY THE
SALE AGREEMENT (AS DEFINED HEREIN).
Record and Return To:
Harris
Beach PLLC
99 Garnsey Road
Pittsford, New York 14534
Attn: Alex Neubert
219796 70027.1
MEMORANDUM OF INSTALLMENT SALE AGREEMENT
THIS MEMORANDUM OF INSTALLMENT SALE AGREEMENT
is made as of June
1, 2006,
between ORANGE COUNTY INDUSTRIAL DEVELOPMENT AGENCY, a public
benefit corporation of the State
of New
York, having its offices
at 255-275
Main Street,
County
Government Center, Goshen,
New York
10924 (the "Agency")
and CRYSTAL RUN VILLAGE,
INC., a not-for
-
profit corporation organized and existing under the laws of the State of New
York,
having its principal office at 601 Stony Ford Road, Middletown,
New York
10941 (the
-
11Company").
RECITALS: This
Memorandum of Installment Sale Agreement is made in reference to
the following facts:
A.
The parties hereto have entered into a certain Installment Sale Agreement, dated
as of June 1, 2006 (the "Sale Agreement"), concerning the property described in Schedule A and
the Equipment described in Schedule B (both Schedules are annexed hereto). The Sale
Agreement calls for the sale and reconveyance of the Agency's interest in such property and the
improvements now existing or hereafter constructed thereon by the Agency to the Company all
in accordance with the terms and conditions set forth in the Sale Agreement.
B.
In lieu of recording the Sale Agreement, the parties intend to record this
Memorandum, in compliance with the provisions of Section 291(4) of the New York Real
Property Law.
Now, therefore, the parties
agree and state as follows:
1.
Names and Addresses.
The names and addresses of the parties of this
Memorandum and the parties of the Sale Agreement are:
Orange County Industrial Development Agency
255-275 Main Street
County Government Center
Goshen, New York 10924
Attn.: William Trimble, Administrative Director
Crystal Run Village, Inc.
601 Stony Ford Road
Middletown, New York 10941
Attn.: William J. Sammis, Chief Financial Officer
2.
Description
of Property. The property covered by the Sale Agreement and this
Memorandum consists of certain improvements (more particularly described in the Sale
Agreement) located on a parcel of land located in Orange County, New York (the "Land"). A
description of the Land is set forth in Schedule A which is annexed hereto and incorporated
herein by reference.
3.
Time of Conveyance.
The Agency will convey its interest in the Facility to the
Company
commencing
on June 15, 2006.
4.
Right to
Possession.
The Company, as fee owner and contract vendee under the
Sale Agreement, is entitled to possession of the Property.
5.
Limitation on Liability
of Agency. Pursuant to the Sale Agreement, the
obligations of the Agency under the Sale Agreement and all of the other Project Documents (as
---defined-in=the-Sale-Agreement--shall-be limited-obhgations--as provided in-the-Sale-Agreement.
- -
6.-
Purpose of Memorandum.
The purpose of this Memorandum of Installment
Sale Agreement is to give record notice of the Sale Agreement and the rights created thereby, all
of which are hereby confirmed. Nothing herein contained shall be deemed to alter or modify any
of the terms and conditions of the Sale Agreement which are incorporated herein by reference.
7.
Term of Sale Agreement. The Sale Agreement shall expire-on July 1, 2031, at
11:59. p.m., or on such other date as the Bonds (as defined in the Sale Agreement) shall be paid
in full, or on such earlier date as set forth in the Sale Agreement.
8.
^ Extension.
The Sale Agreement cannot be extended.
[THE BALANCE OF THIS PAGE INTENTIONALLY LEFT BLANK]
[Signature Page to Memorandum of Installment Sale Agreement]
IN WITNESS W IER
.EOF, the parties have executed and acknowledged this
Memorandum as of
the date first
above written.
ORANGE COUNTY INDUSTRIAL
DEVELOPMENT AGENCY
By:
William Trimble, Administrative Director
[Acknowledgment Page to Memorandum of Installment Sale Agreement]
STATE OF NEW YORK
COUNTY OF ORANGE ) ss.:
On the 9t' day of June in the year 2006, before me, the undersigned, personally appeared
William Trimble, personally known to me or proved to me on the basis of satisfactory evidence
to-be-the.-individual-whose-name-is-subscribed=to=the=within-instrument-and acknowledged-to-me =
_
that she executed the same in her capacity, and that by her signature on the instrument, the
individual, or the person upon behalf of which the individual acted, executed the instrument.
Notary Public
Eenika A. VanLeeuwen
Notary Public,
state of New York
STATE OF NEW YORK )
No. O 1 VA
3
Quali
f
i
ed
iffi O
range
range
C
ounty
COUNTY OF NEW YORK) ss.:
Commission
expires
July 26, 2008
On the 1^ day of June in the year 2006, before me, the undersigned, personally
appeared William J. Sammis, personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within instrument and
acknowledged to me that he executed the same in his capacity, and that by his signature on the
instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument.
Notary Public
ROBERT G. WAKE
Notary
Public, State of Iftw
rat
No. 4707135
Qualified in Alban Cc
Commission
Expires
Feb. ,
^; CA) a J
u,
le
A
DESCRIPTION OF FACILITY REALTY.
Descrip
t
ion of
Corbett Road
Facil
ity
Realty
-SECTION-1 9
=
BLOCK
-2-LOT 7-
2-32-ON
THE T-
AX
MAP OF=ORANGE
-
COUNTY
ALLthat plot,
piece or parcel of land,
with the-
buildings and improvements
thereon erected, situate, lying and being
in the Town of
Montgomery, Orange
County, New York,
bounded and described as follows:
BEGINNING at a iron pipe-found in. the easterly line of Corbett Road, said point.
being in the division line between lands now or formerly Malley on the west, Liber
2068 Page 223, and lands to be conveyed to Crystal Run Village, Inc. on the
east, and
RUNNING THENCE the following courses and distance along lands now or
formerly Malley:
1.
North 51 degrees 10 minutes 52 seconds East 3.02 feet to an iron pipe found,
for a total distance of 213.69 feet to a survey cap found;
2.
THENCE
North 39 degrees 03 minutes 25 seconds West 190.00 feet to an
iron rod found;
3.
THENCE South
51 degrees 14 minutes 40 seconds West 58.53 feet to an
iron found in lands now
or formerly
Parliman,
Thomas, Liber 4420
Page 114 and
Liber 4400 Page 96;
4.
THENCE along land now or formerly Parliman, Thomas North 31 degrees 14
minutes 43 seconds West 295.44 feet to an iron pipe found in lands now or
formerly Dana, Liber 3626 Page 325;
5.
THENCE along land now or formerly Dana North 79 degrees 49 minutes 10
seconds East
872.62 feet
to a point in a stone wall in lands now or formerly
Wagner, Liber 4989 Page 248;
6.
THENCE along now or formerly Wagner South 15 degrees 25 minutes 50
seconds East 239.00 feet to a point;
7.
THENCE still
along the aforementioned South 11 degrees 10 minutes 50 .
seconds East 10.66 feet to a survey cap found in a rock wall in lands now or
Continued On
Next Page
DESCRIPTION OF FACILITY REALTY
ascription
of Corbett Road Facility Realty
(continued)
formerly Joyce, Liber 5267
Page 329;
--
- ---
--
-
-
-
--8. THENCE-along-now-or-for-mer-ly Joyce ,lands-now-or-formerly-C-alani-L-iber -
5365 Page 32, and lands now or formerly. Brenner, Liber 3939 Page 163, South
58 degrees 33 minutes 46 seconds West through an iron rod found at 281.06
feet, a survey cap found at 281.06, and a survey cap found at 92.52 feet, for a
total distance 654.64;
9.
THENCE along lands now or fomerly Brenner South 51 degrees 10 minutes
52 seconds West 210.00 feet to a survey cap in the easterly line of Corbett
Road;
10.
THENCE along the easterly line:-of Corbett Road North 38 degrees 55
minutes 09 seconds West 80.00 feet to the BEGINNING POINT.
REFERENCE: Being Lot No. 7 shown on map entitled,-"Survey and Subdivision
Map of Lands of William H. Collier and William H. Collier III" filed in Orange
County Clerk's Office December 16,,1994, Map No. 222-94.
.Excepting, therefrom so much as was conveyed by deed dated 3/2/04 recorded
3/11/04 in Liber 11418 Page 1017.
escription
of Carter Road Facility Realty
SECTION 25 BLOCK 1 LOT 3.33 ON THE TAX MAP OF ORANGE COUNTY
ALL that plot,
piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being in the Town of Wawayanda, Orange
-County
,-New=York;
bounded
-
and-described
-
as-follows:
BEGINNING at an iron rod found in the'southerly line of Carter Road, said point
being in the division line between lands now or formerly Fehr on the west (Lot 2)
Liber 4907 Page 34, and lands to be conveyed to Crystal Run Village, Inc., on
the east (Lot 3), and
RUNNING THENCE along the southerly line of Carter Road North 66 degrees 01
minute 57 seconds East 100.00 feet to a point in lands now or formerly
Ratajccak, Liber 4967 Page 123;
THENCE
along lands now or formerly Ratajczak South 23 degrees 48 minutes
10 seconds East 398.45 feet to an iron rod found in lands now or formerly Marion
Properties, Inc., Liber 2910 Page 24;
THENCE
along lands now or formerly Marion Properties, Inc., South 68 degrees
05 minutes 00 seconds West 200.00 to an iron rod found in lands now or
formerly Fehr;
THENCE along lands now or formerly Fehr North 35 degrees 46 minutes 21
seconds West 312.00 to a point;
THENCE still along the aforementioned North 38 degrees 29 minutes, 16
seconds 185.92 feet to the BEGINNING POINT.
REFERENCE: Being Lot No. 3 shown on map entitled, "4 Lot Minor Subdivision
for Marion Properties, Inc. filed in Orange County Clerk's Office on September 4;
1992, Map No. 183-92;
Desc
r
iption of Prase
T
ree Road Facility Realty
SECTION 232 BLOCK
1 LOT 7
ON THE TAX MAP OF ORANGE COUNTY
ALL that-
certain plot,-piece or parcel oUland with the buildings andimprovements
thereon erected, situate, lying
_
and_being ,in the Village of Monroe, Orange
County, New York,
bounded and described as follows:
BEGINNING at an iron found in the southerly line of Pine Tree Lane, said point
being in the division line between lands now or formerly Vesilevich
&
Rodinkina
on the east, Liber 4824 Page 48 (Lot 8), and lands to be conveyed to Crystal
Run Village, Inc. on the west (Lot 7), and
RUNNING THENCE along now or formerly Vesilevich & Rodinkina South 42
degrees 22 minutes 28 seconds West 406.28 feet to a point in lands now or
formerly Kopliner, Liber 3607 Page 255;
THENCE
along lands now or formerly Kopliner North 36 degrees 26 minutes 02
seconds West 133.
83
feet to a point;
THENCE still
along the aforementioned North 34 degrees 34 minutes 09
seconds
West 170.
00
feet to a point in lands now
or formerly
Correa,
Liber 3901
Page 283
(Lot 6);
THENCE along
lands now
or formerly Correa North
53 degrees 11 minutes 50
seconds East
251.86 to
a point;
THENCE still along the aforementioned North 13 degrees 22 minutes 28
seconds East 114.23 feet to a point in the southerly line of Pine Tree Lane;
THENCE along the southerly line of Pine Tree Lane South 46 degrees 37
minutes 32 seconds East 312.13 feet to the BEGINNING POINT.
Description of Jacobs Road Facility Realty
SECTION 6 BLOCK 1 LOT 24.3 ON THE TAX MAP OF ORANGE COUNTY
ALL that plot,
piece or parcel of land, with the buildings and improvements
-thereon
-
erected-situate,
-
lying-and
-
being
-in-the=T-own=of
-Minisink Orange
=County;
New York,
bounded and described as follows:
BEGINNING at a point on the westerly line of Jacobs Road, said point being in
the division line between lands now or formerly Moskal on the south, Liber 4653
Page 321 (Lot 2), and lands to conveyed to Crystal Run Village of the north (Lot
3), and
1.
RUNNING THENCE along land or formerly Moskal North 46 degrees 17
minutes 49 seconds West, through iron. pipes found on line at 97.2 feet and
207.7 feet, respectively, for a total distance of 419.62 feet to an iron pipe found
in lands now or formerly Whitford Revocable Living Trust, Liber 3711 Page 47;
2.
THENCE along lands now or formerly Whitford Revocable Living Trust North
44 degrees 27 minutes 20 seconds East 218.00 feet to an iron pipe found in
lands now or formerly Lombardo, Liber 4677 Page 247 (Lot 4);
3.
THENCE
along lands
now or formerly Lombardo South 43 degrees 48
minutes 36 seconds East 414.76 feet to a point in the westerly line of Jacobs
Road;
4.
THENCE
along the westerly line of Jacobs Road South 42 degrees 55
minutes 00 seconds
West 178.
63
feet to a point;
5.
THENCE still the aforementioned South 43 degrees 52 minutes 00 seconds
West 21.37 feet to the BEGINNING POINT.
REFERENCE:
Being Lot No.
3 shown on
map entitled,
"Whitford Farm" filed in
Orange County Clerk's Office April
11, 1988, Map No. 8810.
Description of Route 208 Facility Realty
SECT
_
I.ON=7_BLOCK
1_LOT=
99.1-0N_T
_
HE_TAX=MAP OF_ORANGE
-=CQUN_LY
=_
ALL that certain plot, piece or parcel of land, with the :buildings and
improvements thereon erected, situate, lying and being in the Town of
Hamptonburgh, Orange County, New York, bounded and described as follows:
BEGINNING at a point in the westerly line of State Highway Route No. 208, said
point being in the division line between lands now or formerly Santagata on the
south, Liber 5135 Page 1 (Lot 2) and lands to be conveyed to Crystaa Run
Village, Inc., on the nogh'(Lof 1), and
RUNNING THENCE
the following courses and distances along lands now or
formerly Santagata:
1.
North 59 degrees 43 minutes 00 seconds West 133.61 feet to a point;
2.
THENCE
North 51 degrees 41 minutes 00 seconds West 191.89 feet to a
point;
3.
THENCE North
12 degrees 32 minutes 00 seconds West 298.68 feet to a
point in Parcel
No. 1412
Marcy South Transmission Facilities Right-of-Way;
4.
THENCE along
lands now or formerly Parcel
No. 1412
Marcy South
Transmission Facilities Right
-of Way South
80 degrees 28 minutes 30 seconds
East 200
.77
feet
to a point;
5.
THENCE still
along the aforementioned South 65 degrees 06 minutes 00,
seconds East
349.70 feet
to a point in the westerly line of State Highway Route
No. 208;
6.
THENCE along the westerly line of State Highvyay Route No. 208 Sputh 31
degrees 48
-
minutes 00 seconds /Vest 350.00 feet to the BEGINNING POINT.
REFERENCE:
Being a
portion of Lot
1 as shown on Pinjani Subdivision Map,
filed in
Orange
CountyClerk's Office on July
21, 1999 as Map No. 186-99.
4
Description of Depot Street Facility Realty
SECTION 2 BLOCK 1 LOT 33.21 ON THE TAX MAP OF ORANGE COUNTY
_AL-L-that-plot;-piece or-parcel-of-land,, with-the-buildings and-imp rovements
thereon erected,
situate,
lying and being in the Town of Crawford, Orange
County, New:York, bounded and described as follows:
BEGINNING at the centerline of an existing right-of-way, said point being in the
division line between lands now or formerly Moriano on the south, Liber 2187
Page 42, lands now or formerly Moriano on the west, Liber 2786 Page 10, Liber
2185 Page 218, Liber 2061 Page 708, and Liber 1584 Page 257, and lands to be
conveyed to Crystal Run Village, Inc., on the north, and
1.
RUNNING THENCE
along the centerline of an existing right
-
of-way and lands
now or
formerly Moriano North 19 degrees 51 minutes 20 seconds West 106.88
feet to a point;
2.
THENCE still
along the aforementioned
North 14 degrees 12 minutes 25
seconds West 29
.06 feet to a point;
THENCE the following courses and distances along lands now or formerly Town
of Crawford Sewer District No. 1, Liber 2239 Page 228:
3.
North 75 degrees 47 minutes 35 seconds East 35.00 feet to a point;
4.
THENCE
North 14 degrees 12 minutes 25 seconds West 60.00 feet to a
point;
5.
THENCE South
75 degrees
47 minutes 35
seconds West 35.00 feet to a
point in the centerline of an aforementioned right-of
-
way and lands now or
formerly Moriano;
6.
THENCE along said right-of-way and lands or formerly Moriano North 14
degrees 12 minutes 25 seconds West 11.87 feet;
7.
THENCE still along the aforementioned North 17 degrees 55 minutes 25
seconds West 32.14 feet to a point in lands now or formerly Pine Bush
Properties, Inc., Liber 5114 Page 121;
Continued On
Next Page
Description of Depot Street Facility Realty (continued)
8.
THENCE along Pine Bush Properties; Inc. -North 67 degrees 51-minutes 11-
-
seconds East 442.85 feet to an iron rod found in lands now or formerly Moriano,
Liber 2187 Page 42;
9.
THENCE
along lands
now or
fomerly Moriano South 46 degrees 50 minutes
49 seconds East 229.08 feet to a point found in a large oak tree;
10.
THENCE
still along the aforementioned
South 64 degrees 42 minutes 40
seconds West 560.00 to the BEGINNING POINT.
REFERENCE: Being Lot 1 of Subdivision Map Prepared for Susan Block, filed in
Orange County Clerk's Office on July 2, 1993, Map No. 116-93.
Description of Arcadia Road Facility Realty
SECTION 18 BLOCK 1 LOT 12 ON THE TAX MAP OF ORANGE COUNTY
ALL_that_certain_plot,_piece_or_par_cel_of_land_, with the buildings and
improvements (hereon erected,
situate,
lying and-being iti the Town of-Goshen,
Orange County, New York bounded and described as follows:
BEGINNING at a point in the centerline of Arcadia Road, said point in the
division line between lands now or formerly Mulligan on the south Liber 2754
Page 304 and lands to be conveyed to Crystal Run Village, Inc. on the north; and
1.
RUNNING THENCE
along
the centerline of Arcadia Road North 48 degrees
13 minutes 00 seconds East 300.00 feet to a point in lands now or formerly
Gerasolo Liber 2145 Page. 175;
2.
THENCE through Arcadia Road along lands now or formerly Gerasols South
41 degrees 45 minutes 18 seconds East 362.02 feet to an iron pipe found in
lands now or formerly Mulligan;
3.
THENCE along lands now or formerly Mulligan South 46 degrees 14 minutes
00 seconds West 300.00 feet to an iron pipe set;
4.
THENCE still along lands now or formerly Mulligan and through Arcadia Road
North 41 degrees 47 minutes 00 seconds West 372.40 feet to the BEGINNING
POINT.
Description of Lexington (Drive Facility Realty
SECTION 26 BLOCK 10 LOT 14 ON THE TAX MAP OF ORANGE COUNTY
AL-L that certain
plot, piece or
-
parcel-of land,
with-the-
buildings
-
and --
improvements thereon erected, situate, lying and being in the Town of
-
- - Newburgh, County of Orange and State of New York, as shown on a map filed in
the Orange County Clerk's Office as Filed Map 9960, entitled "Subdivision Plat
Orchard Meadows Subdivision," filed on July 8, 1990 and designated as. Lot 26,
more particularly bounded and described as follows:
BEGINNING at a point on the southerly line of Lexington Drive, said being the
northwest corner of loot 6 on a certain map entitled, "Sudbdivision Plat Orchard
Meadows Subdivision," dated June 3, .1988, last revised December 29, 1988,
prepared by Richard G. Bargar and filed in the Office of the Orange County
Clerk on July
8, 1990 as Filed Map No. 9960, said lot also being'the herein
described parcel;
THENCE along the Lexington Drive south.68 degrees 35 minutes 51 seconds
east 141.00 feet to the northeast corner of said Lot 6 and the northwest corner of
Lot 5 on said Filed Map No. 9960;
THENCE along the division line between said Lot 6 and said Lot 5 south 22
degrees 18 minutes 17 seconds west 405.36 feet to a point on the northerly line
of Lot 10 as shown on a map filed in the Orange County Clerk's Office as Filed
Map 91-93;
THENCE along said Lot 10 in part and Lot 9 in part also shown on said Filed
Map 91-93, north 65 degrees 24 minutes 00 seconds west 142.00 feet to the
southwest corner of the herein described parcel and the southeast corner of said
Lot 7 as shown on said Filed Map No. 9960;
THENCE north
22 degrees 26 minutes 05 seconds west
397.45 feet
to the point
or place of BEGINNING.