Land Acquisitions; Oneida Indian Nation, Madison and Oneida Counties, New York, 12982-12987 [2023-04166]

Download as PDF 12982 Federal Register / Vol. 88, No. 40 / Wednesday, March 1, 2023 / Notices DEPARTMENT OF THE INTERIOR Bureau of Indian Affairs [234A2100DD/AAKC001030/ A0A501010.999900] Land Acquisitions; Oneida Indian Nation, Madison and Oneida Counties, New York Bureau of Indian Affairs, Interior. ACTION: Notice. AGENCY: The Assistant Secretary— Indian Affairs made a final agency determination to acquire in trust 269.543 acres, more or less, of land located within the Nation’s Reservation, in Madison County and Oneida County, New York, for the Oneida Indian Nation (Nation or OIN) for gaming and other purposes. DATES: This final determination was made on February 17, 2023. FOR FURTHER INFORMATION CONTACT: Ms. Paula L. Hart, Director, Office of Indian Gaming, Mailstop 3543, 1849 C Street NW, Washington, DC 20240, paula.hart@bia.gov, (202) 219–4066. SUPPLEMENTARY INFORMATION: On the date listed in the DATES section of this notice, the Assistant Secretary—Indian Affairs made a final agency determination to acquire lands consisting of 269.543 acres, more or less, in trust for the Nation under the authority of the Indian Reorganization Act of June 18, 1934, 25 U.S.C. 5108. The Assistant Secretary—Indian Affairs, on behalf of the Secretary of the Interior, will immediately acquire title to the lands in the name of the United States of America in trust for the Nation upon fulfillment of all Departmental requirements. The 269.543 acres, more or less, are described as follows: SUMMARY: ddrumheller on DSK120RN23PROD with NOTICES Real Property in the Counties of Madison and Oneida, State of New York, Described as Follows OIN Parcels 75–81 DESCRIPTION: ALL THAT TRACT OR PARCEL OF LAND, situate in the Village of Canastota and Town of Lenox, County of Madison and State of New York, being part of Lot Number 83, 84, 86, 87 and 88 of the Canastota Tract, bounded and described as follows: TAX MAP# 36.5–1–20, TAX MAP# 36.6–1–1, TAX MAP# 36.6–1–3, TAX MAP# 36.6– 1–4, TAX MAP# 36.38–1–32, TAX MAP# 36.38–1–34 and TAX MAP# 36.3–2 PARCEL A Beginning at an iron pin on the easterly highway boundary of North Peterboro Street (New York State Route #13), said iron pin standing at the intersection of the easterly highway VerDate Sep<11>2014 19:30 Feb 28, 2023 Jkt 259001 boundary of North Peterboro Street with the northerly boundary of Albert W. Tucci and George Tucci (Now or Formerly), as described in a Warranty Deed dated June 20, 1988 and filed in the Madison County Clerk’s Office in Liber 863 of Deeds at page 278; thence N 09°23′58″ W 66.69 feet along the easterly highway boundary of North Peterboro Street to a point standing on the southerly boundary of Richard G. Clark and Donald E. Clark (Now or Formerly); thence N 77°58′02″ E 8.10 feet along the southerly boundary of Clark to an iron pin; thence N 53°12′02″ E 143.90 feet continuing along the southerly boundary of Clark to an iron pin standing on the easterly boundary of Clark; thence N 08°31′58″ W 72.15 feet along the easterly boundary of Clark to an iron pin; thence N 22°35′58″ W 140.45 feet continuing along the easterly boundary of Clark to a concrete monument standing on the southerly highway boundary of the lands of the New York State Thruway; thence N 46 °42′00″ E 1151.00 feet along the southerly highway boundary of the lands of the New York State Thruway to a point; thence N 37°34′00″ E, 525.37 feet continuing along the southerly highway boundary of the lands of the New York State Thruway to a point; thence N 11°30′00″ E 465.37 feet to a concrete monument; thence N 24° 00′50″ E 278.68 feet to a concrete monument; thence N 36°03′25″ E 1.06 feet still along the southerly highway boundary of the lands of the New York State Thruway to a point standing on the westerly boundary of the lands of the Niagara Mohawk Power Corporation (Reputed Owner) (Adirondack Power and Light Corporation—Formerly); thence S 06°36′20″ E 1805.51 feet along the westerly boundary of the lands of the Niagara Mohawk Power Corporation to an iron pin standing on the northerly boundary of the lands of the Canastota Central School District (Reputed Owner); thence S 52°30′43″ W 804.51 feet along the northerly boundary of the lands of the Canastota Central School District to an iron pin standing on the easterly boundary of Robert J. Regis (Now or Formerly); thence N 34°44′54″ W 233.39 feet along the easterly boundary of Regis and then along the easterly boundary of Elizabeth Paver, Et al. (Now or Formerly) to an iron pin standing on the northerly boundary of Paver; thence S 62°14′06″ W 216.60 feet along the northerly boundary of Paver to an iron pin standing on the easterly boundary of Paver; thence N 29°59′54″ W 169.50 feet along the easterly boundary of Paver to an iron pin standing on the northerly boundary of PO 00000 Frm 00074 Fmt 4703 Sfmt 4703 Paver; thence S 58°09′37″ W 463.27 feet along the northerly boundary of Paver to an iron pin; thence S 74°23′02″ W 34.68 feet continuing along the northerly boundary of Paver to an iron pin standing on the easterly boundary of Tucci; thence N 05°21′58″ W 52.00 feet along the easterly boundary of Tucci to an iron pin standing on the northerly boundary of Tucci; thence S 80°06′02″ W 142.56 feet along the northerly boundary of Tucci to the point and place of beginning. The above described parcel containing 34.7090 acres of land, more or less. PARCEL B Beginning at a point on the southerly highway boundary of the lands of the New York State Thruway, said point standing at the intersection of the southerly highway boundary of the lands of the New York State Thruway with the easterly boundary of the lands of Niagara Mohawk Power Corporation (Reputed Owner) (Adirondack Power and Light Corporation—Formerly), as described in a Full Covenant Deed dated August 25, 1925 and filed in the Madison County Clerk’s Office in Liber 278 of Deeds at page 289; thence N 48°18′37″ E 80.66 feet along the southerly highway boundary of the lands of the New York State Thruway to a point standing on the westerly boundary of the lands of Niagara Mohawk Power Corporation (Now or Formerly); thence S 06°36′20″ E 61.10 feet along the westerly boundary of the lands of the Niagara Mohawk Power Corporation to a point; thence N 48°18′37″ E 36.01 feet along the southerly boundary of the lands of the Niagara Mohawk Power Corporation to a point; thence N 47°15′57″ E 214.01 feet continuing along the southerly boundary of the lands of the Niagara Mohawk Power Corporation to a point; thence N 51°26′35″ E 120.16 feet to a point; thence N 57°41′16″ E 1014.09 feet to a point; thence N 76°16′05″ E 398.07 feet still along the southerly boundary of the lands of the Niagara Mohawk Power Corporation to an iron pin standing on the westerly boundary of Michael Fusillo and Linda Fusillo (Now or Formerly); thence S 38°40′27″ E 447.93 feet along the westerly boundary of Fusillo to an iron pin standing on the southerly boundary of Fusillo; thence N 50°19′34″ E 594.66 feet along the southerly boundary of Fusillo to a corner fence post standing on the southerly boundary of Jeffrey L. Barley (Now or Formerly); thence N 51°19′34″ E 346.25 feet along the southerly boundary of Barley and then along the southerly boundary of Robert P. Stager and Dianne M. Bunnell (Now or Formerly) to a point standing on the E:\FR\FM\01MRN1.SGM 01MRN1 ddrumheller on DSK120RN23PROD with NOTICES Federal Register / Vol. 88, No. 40 / Wednesday, March 1, 2023 / Notices southerly boundary of the lands of the Niagara Mohawk Power Corporation (Reputed Owner) (Adirondack Power and Light Corporation—Formerly); thence N 76°16′05″ E 35.71 feet along the southerly boundary of the lands of the Niagara Mohawk Power Corporation to a point standing on the westerly boundary of Susan A. Giacobbi (Now or Formerly); thence S 39°51′12″ E 809.27 feet along the westerly boundary of Giacobbi to an iron pin standing on the northerly boundary of Giacobbi; thence S 51°22′49″ W 1327.18 feet along the northerly boundary of Giacobbi to a corner fence post standing on the easterly boundary of Giacobbi; thence N 39° 51′12″ W 21.56 feet along the easterly boundary of Giacobbi to a corner fence post standing on the northerly boundary of Giacobbi; thence S 51°05′15″ W 2170.75 feet along the northerly boundary of Giacobbi, the northerly boundary of Robert J. and Frieda B. Phoenix (Now or Formerly) and thence along the northerly boundary of John v. and Nancy J. James (Now or Formerly) to a point; thence S 51°51′34″ W 151.14 feet to a point standing on the northerly boundary of Maude F. Wollaber (Now or Formerly); thence S 82°26′28″ W 106.97 feet along the northerly boundary of Wollaber to a point standing on the easterly boundary of the lands of the Niagara Mohawk Power Corporation (Reputed Owner) (Adirondack Power and Light Corporation—Formerly); thence N 05°40′17″ W 610.34 feet along the easterly boundary of the lands of the Niagara Mohawk Power Corporation to a point standing on the southerly boundary of the lands of the Niagara Mohawk Power Corporation; thence N 51°51′34″ E 11.73 feet along the southerly boundary of the lands of the Niagara Mohawk Power Corporation to a point standing on the easterly boundary of the lands of the Niagara Mohawk Power Corporation; thence N 06°36′20″ W 1168.80 feet along the easterly boundary of the lands of the Niagara Mohawk Power Corporation to the point and place of beginning. The above described parcel containing 95.734 acres of land, more or less. PARCEL C Beginning at a point on the southerly highway boundary of the lands of the New York State Thruway, said point standing at the intersection of the southerly highway boundary of the lands of the New York State Thruway with the northerly boundary of the lands of the Niagara Mohawk Power Corporation (Reputed Owner) (Adirondack Power and Light Corporation—Formerly), as described in a Full Covenant Deed dated October 7, VerDate Sep<11>2014 18:10 Feb 28, 2023 Jkt 259001 1924, and filed in the Madison County Clerk’s Office in Liber 275 of Deeds at Page 49; thence N 57°45′18″ W 195.22 feet along the southerly highway boundary of the lands of the New York State Thruway to a point standing on the westerly boundary of Michael Fusillo and Linda Fusillo (Now or Formerly); thence S 38°40′27″ E 68.36 feet along the westerly boundary of Fusillo to a point standing on the northerly boundary of the lands of the Niagara Mohawk Power Corporation; thence S 76°16′05″ W 213.94 feet along the northerly boundary of the lands of the Niagara Mohawk Power Corporation to the point and place of beginning. The above described parcel of land containing 0.152 acre of land, more or less. OIN Parcel 87 DESCRIPTION: EXHIBIT A ALL THAT TRACT OR PARCEL OF LAND situate in the Village of Canastota, County of Madison and State of New York, lying on the east side of North Peterboro Street and being a part of Lot No. 83 of the Canastota Tract, bounded and described as follows, to wit: Beginning at an iron stake on the east side of said street 66.40 feet north of an iron stake in the southwest corner of the homestead lot of Wallace E. Heintz; and running thence N 78°47′ E a distance of 8.10 feet to an iron stake; thence running N 54°01′ E a distance of 143.90 feet to an iron pipe in the southeast corner of the village lot formerly owned by Ralph Balducci; thence running N 7°43′ W along the east line of said Balducci lot 72.15 feet to an iron stake in the northeast corner of said Balducci lot; thence running N 21°47′ W a distance of 140.45 feet to a concrete monument in the southerly line of the State of New York Thruway lands; thence running S 20°39′ W along said State lands 161.02 feet to a concrete monument; thence running S 82°48′ W along said State lands 26.50 feet to the east line of said North Peterboro Street; thence S 8°36′ E along said east line 135.63 feet to the place of beginning. The premises hereby conveyed are a part of the premises described in an Administrator’s Deed from Julius Heintz, as Administrator of the goods, chattels and credits of Julius Heintz, deceased to Wallace E. Heintz, dated February 11, 1947 and recorded in Madison County Clerk’s Office on February 17, 1947 in Liber 381 of Deeds at page 55. ALSO ALL THAT TRACT AND PARCEL OF LAND situated in the Village of Canastota, Madison County, New York, commencing at the intersection of the southwest corner of the premises of Michael G. Corbett, PO 00000 Frm 00075 Fmt 4703 Sfmt 4703 12983 being the premises described in the first parcel in this deed, on the east line of North Peterboro Street and extending thence northerly 78°47′ east a distance of 8.1 feet; thence running southerly and parallel to the east line of Peterboro Street 18 feet to a point in the south line of the driveway formerly of Wallace Heintz; thence westerly and parallel to the first described line 8.1 feet to the east line of Peterboro Street; thence northerly along the east line of Peterboro Street 18 feet to the place of beginning, being the quantity of land more or less. This conveyance made in and by this paragraph is made for the purpose of enabling the grantees herein to use the said strip of land in common with Wallace Heintz for the purpose of ingress and egress only and the grantees shall have no other right or interest in and to the said parcel of land and at no time shall the grantees use the premises herein conveyed for parking or other purposes. The right to use the right of way in common shall not be restricted to the grantees or Wallace Heintz personally but is intended to include their agents, servants, employees, invitees, customers and clients; but the restriction as to the parking shall remain in full force and effect irrespective of the person using the same. The use of the above described right of way, as aforesaid, is likewise intended to inure to the benefit of the heirs at law, next of kin, assignees, devisees, grantees of the grantees herein and of Wallace Heintz. The premises herein conveyed are the same premises as were conveyed to Michael G. Corbett by the following deeds: deed from Wallace E. Heintz dated December 1, 1954, recorded in the Madison County Clerk’s Office December 2, 1954, in Book of Deeds 503, at page 428; deed from Ralph Balducci and Gasper and Katherine Sicilia dated November 30, 1954, recorded in said Clerk’s Office on December 2, 1954 in Book of Deeds 503 at page 418 as corrected by a deed dated December 21, 1954, recorded in said clerk’s office on December 23, 1954 in Book of Deeds 504 at page 204; and by deed from Wallace Heintz and Dorothy T. Heintz dated January 10, 1955, recorded in said Clerk’s Office on January 11, 1955 in Book of Deeds 504, at page 449. SUBJECT to any easements, covenants or restrictions of record. BEING the same premises as described in a Warranty Deed from Michael G. Corbett to Richard G. Clark and Donald E. Clark dated October 25, 1972 and recorded in the Madison County Clerk’s Office on October 25, 1972 in Book of Deeds 667 at Page 470. E:\FR\FM\01MRN1.SGM 01MRN1 ddrumheller on DSK120RN23PROD with NOTICES 12984 Federal Register / Vol. 88, No. 40 / Wednesday, March 1, 2023 / Notices OIN Parcels 343, 344, and 345 DESCRIPTION: LANDS OF ONEIDA INDIAN NATION, A SOVEREIGN INDIAN NATION, ONEIDA INDIAN NATION OF NEW YORK, BEING TAX MAP#, TAX MAP # 48.8–1–1.l, 48.8–1– 2 AND 48.8–1–1.3, OIN PARCELS 344, 343 AND 345, RESPECTIVELY ALL THAT TRACT OR PARCEL OF LAND SITUATE IN THE VILLAGE OF CHITTENANGO, TOWN OF SULLIVAN, COUNTY OF MADISON AND STATE OF NEW YORK, BOUNDED AND DESCRIBED AS FOLLOWS: Beginning at a point on the centerline of New York State Route #5, (Fayettville-Chittenango Pt. 2 S.H. 5120), said point standing at the intersection of the centerline of New York State Route 5 with the westerly boundary of Hickory Hills Apartments Inc. (Now or Formerly) as described in a Warranty Deed dated November 29, 1993 and filed in the Madison County Clerk’s Office on February 3, 1994 in Liber 984 of Deeds at Page 269; said point being further described as having Grid Coordinate N 1,110,877.73/E 1,005,014.23 (NAD 83, Central Zone 3102 Projection); thence N 67°46′00″ W 1330.84 feet along the centerline of New York State Route 5 to a point standing on the easterly boundary of other lands of Oneida Nation of New York (Now or Formerly); thence N 11°24′22″ E 222.39 feet along the easterly boundary of other lands of Oneida Nation of New York to a point standing on the northerly boundary of other lands of Oneida Nation of New York; thence N 84°58′30″ W 536.60 feet along the northerly boundary of other lands of Oneida Nation of New York to a point standing on the northerly highway boundary of New York State Route 5; thence N 66°37′00″ W 1074.89 feet along the northerly highway boundary of New York State Route 5 to an iron pin standing on the easterly highway boundary of Tom-Tom Street; thence N 17°18′00″ E 177.56 feet along the easterly highway boundary of Tom-Tom Street to an iron pin; thence N 02°52′40″ E 289.63 feet continuing along the easterly highway boundary of Tom-Tom Street to a iron pin standing on the southerly boundary of C,C,LF Senior Housing, LP (Now or Formerly); thence S 67° 13′10″ E 274.82 feet along the southerly boundary of C,C,LF Senior Housing, LP to an iron pin standing on the easterly boundary of C,C,LF Senior Housing, LP; thence N 22°46′50″ E 45.00 feet along the easterly boundary of C,C,LF Senior Housing, LP to a point standing on the southerly boundary of C,C,LF Senior Housing, LP; thence S 67°13′10″ E 432.00 feet along the VerDate Sep<11>2014 18:10 Feb 28, 2023 Jkt 259001 southerly boundary of C,C,LF Senior Housing, LP and the southerly boundary of even other lands of Oneida Nation of New York (Now or Formerly) to a point standing on the westerly boundary of even other lands of Oneida Nation of New York; thence S 22°46′50″ W 45.00 feet along the westerly boundary of even other lands of Oneida Nation of New York to a point standing on the southerly boundary of even other lands of Oneida Nation of New York; thence S 67°13′10″ E 2208.46 feet along the southerly boundary of even other lands of Oneida Nation of New York, the southerly boundary of Village Of Chittenango (Now or Formerly), the southerly boundary of Patricia Collins (Now or Formerly), the southerly boundary of Amanda Shawn Mari and Peter J. Welker (Now or Formerly), the southerly boundary of Steven M. Patricia and Alexia R. Cooper (Now or Formerly), the southerly boundary of Daniel F. Holtz and Sandra J. Holtz (Now or Formerly), the southerly boundary of Richard G. Ireland and Kirsten J. Ireland (Now or Formerly), the southerly boundary of Elizabeth J. Marsh (Now or Formerly), the southerly boundary of Dmitriy Tarasevich and Jennifer Tarasevich (Now or Formerly), the southerly boundary of Jason Scianablo (Now or Formerly), the southerly boundary of Anthony M. Dicesare and Michelle M. Dicesare (Now or Formerly), the southerly boundary of Tullio A. Palleschi Jr. and Cynthia A. Palleschi (Now or Formerly), the southerly boundary of Jeffrey D. Pitt and Sheila F. Pitt (Now or Formerly), the southerly boundary of Gary Mantz and Lisa Mantz (Now or Formerly), the southerly boundary of Richard K. Cullen and Roberta K. Cullen (Now or Formerly), the southerly boundary of Christopher A. Titus and Linda M. Titus (Now or Formerly), the southerly boundary of Brett M. Mowers and Laura R. Mowers (Now or Formerly), the southerly boundary of Robert J. Perriello and Madelyn M. Perriello (Now or Formerly), the southerly highway boundary of Talbert Drive and the southerly boundary of Melissa L. Barbano and Ryan J. Youngs (Now or Formerly) to a point standing on the westerly boundary of Raymond C. Miller and Jennifer D. Dresher-Miller (Now or Formerly); thence S 05°01′20″ W 527.17 feet along the westerly boundary of Miller, the westerly boundary of Robert J. Khammar and Miranda Lynn Khammar (Now or Formerly), the westerly boundary of Carlo L. Panetta (Now or Formerly) and the westerly boundary of Hickory Hills Apartments, Inc. to the point and place PO 00000 Frm 00076 Fmt 4703 Sfmt 4703 of beginning. The above described parcel containing 31.571 acres of land, more or less. Subject to a water easement as set forth in a Deed from Pyramid Investors Company to Village of Chittenango dated May 10, 1971 and filed in the Madison County Clerk’s Office in Liber 710 of Deeds at Page 33, to which deed reference is made for certainty of description, terms and conditions. Also subject to a sanitary sewer easement as set forth in a Deed from Pyramid Investors Company to Village of Chittenango dated May 10, 1971 and filed in the Madison County Clerk’s Office in Liber 710 of Deeds at Page 33, to which deed reference is made for certainty of description, terms and conditions. Further subject to a drainage easement as set forth in a Deed from Pyramid Investors Company to Village of Chittenango dated May 10, 1971 and filed in the Madison County Clerk’s Office in Liber 710 of Deeds at Page 33, to which deed reference is made for certainty of description, terms and conditions. Further subject to a permanent right of way as set forth in a Deed from Pyramid Investors Company to Village of Chittenango dated May 10, 1971 and filed in the Madison County Clerk’s Office in Liber 710 of Deeds at Page 33, to which deed reference is made for certainty of description, terms and conditions. Further subject to a right of way and easement as set forth in a Deed from Pyramid Investors Company to Chittenango Housing For Elderly dated October 1, 1981 and filed in the Madison County Clerk’s Office in Liber 731 of Deeds at Page 21, to which deed reference is made for certainty of description, terms and conditions. Further subject to a permanent easement to the People of the State of New York by Notice of Appropriation, Fayetteville-Chittenango, Pt. 2, S.H. #5120 Map #2228 as set forth in a Deed dated March 13, 1973 and filed in the Madison County Clerk’s Office on June 4, 1973 in Liber 671 of Deeds at Page 924, to which deed reference is made for certainty of description, terms and conditions. Further subject to the rights of the public to that portion of the above described premises lying within the bounds of New York State Route 5. Further subject to any other easements, covenants or restrictions of record. OIN Parcel 346 DESCRIPTION: LANDS OF ONEIDA INDIAN NATION, A SOVEREIGN INDIAN NATION, ONEIDA INDIAN NATION OF NEW YORK, BEING TAX MAP# 40.20–1–40, OIN Parcel 346; ALL THAT TRACT OR PARCEL OF LAND, situate in the Village of Chittenango, E:\FR\FM\01MRN1.SGM 01MRN1 ddrumheller on DSK120RN23PROD with NOTICES Federal Register / Vol. 88, No. 40 / Wednesday, March 1, 2023 / Notices Town of Sullivan, County of Madison and State of New York, bounded and described as follows: BEGINNING at a point on the easterly highway boundary of Tom-Tom Street, said point standing at the intersection of the easterly highway boundary of Tom-Tom Street with the southerly boundary of lands of Vera B. Alley (now or formerly) as described in a Warranty Deed dated May 3, 2001 and filed in the Madison County Clerk’s Office in Liber 1190 at Page 308; said point of beginning being further described as having Grid Coordinate N1113962.761/E682341.557 (NAD 27, Central zone 3102 Projection); thence S 05°46′00″ W 100.00 feet along the easterly highway boundary of TomTom Street to a point standing ·on the northerly boundary of lands of Chittenango Housing For Elderly (now or formerly); thence northeasterly 39.27 feet on a curve to the right along the northerly boundary of Chittenango Housing For Elderly having a radius of 25 feet to an iron pin; thence S 84°14′00″ E 323.00 feet continuing along the northerly boundary of Chittenango Housing For Elderly to an iron pin standing on the easterly boundary of Chittenango Housing For Elderly; thence S 05°46’′00″ W 412.32 feet along the easterly boundary of Chittenango Housing For Elderly to a point standing on the northerly boundary of lands of North Atlantic Development, Inc. (now or formerly); thence S 67°13′10″ E 356.63 feet along the northerly boundary of North Atlantic Development, Inc. to a point standing on the easterly boundary of North Atlantic Development, Inc.; thence S 22°46′50″ W 45.00 feet along the easterly boundary of North Atlantic Development, Inc. to a point standing on the northerly boundary of North Atlantic Development, Inc.; thence S 67°13′10″ E 135.00 feet along the northerly boundary of North Atlantic Development, Inc. to a point standing on the westerly boundary of lands of The Village of Chittenango (now or formerly); thence N 22°46′50″ E 200.00 feet along the westerly boundary of The Village of Chittenango to a point standing on the northerly boundary of The Village of Chittenango; thence S 67°13′10″ E 30.76 feet along the northerly boundary of The Village of Chittenango to a point standing on the westerly boundary of lands of Thomas W. and Patti McGee (now or formerly); thence N 22°46′50″ E 122.50 feet along the westerly boundary of McGee to an iron pin standing on the southerly boundary of lands of Thomas M. and Laura Carfagno (now or formerly); thence N 51°26′19″ W 239.01 feet along VerDate Sep<11>2014 18:10 Feb 28, 2023 Jkt 259001 the southerly boundary of Carfagno to an iron pin standing on the westerly boundary of Carfagno; thence N 05°46′00″ E 170.38 feet along the westerly boundary of Carfagno and the westerly boundary of lands of Giuseppe and Maria Rita Cannistra (now or formerly) to an iron pin standing on the northerly boundary of Cannistra; thence S 84°14′00″ E 86.13 feet along the northerly boundary of Cannistra to a point standing on the westerly highway boundary of Margo Avenue; thence N 05°46′00″ E 50.00 feet along the westerly highway boundary of Margo Avenue to an iron pin standing on the southerly boundary of lands of Russell H. Cooper (now or formerly); thence N 84°14′00″ W 789.02 feet along the southerly boundary of Cooper, the southerly boundary of lands of Lawrence J. Lonergan (now or formerly); the southerly boundary of lands of John J. and Virginia H. Nykaza (now or formerly), the southerly boundary of lands of David and Shirley Mills (now or formerly), the southerly boundary of lands of Alan R. and Nora S. Laube (now or formerly), the southerly boundary of lands of Keith and Marcia St. Louis (now or formerly) and the southerly boundary of lands of Alley to an iron pin; thence northwesterly 39.27 feet on a curve to the right in the southerly boundary of Alley having a radius of 25.00 feet to the point and place of beginning. The above described parcel contains 6.300 ± acres of land, more or less. BEING THE SAME PREMISES as described in a Warranty Deed from Pyramid Investors Company to North Atlantic Development, Inc. dated July 7, 2003, and recorded in the Madison County Clerk’s Office on July 18, 2003, in Book 1263 of Deeds at Page 250. OIN Parcel 347 DESCRIPTION: LANDS OF ONEIDA INDIAN NATION, A SOVEREIGN INDIAN NATION, ONEIDA INDIAN NATION OF NEW YORK, BEING OIN 347; Tax Map# 48.–1–7.112, ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Sullivan, County of Madison and State of New York, being part of Lot 4 of Varick’s Location and being part of lands described in a deed from Benjamin Franklin Metcalf to John J. Benson recorded in the Madison County Clerk’s Office April 30, 1912, in Book 235 of Deeds at page 140, being more particularly described as follows: BEGINNING at a point of intersection of the centerline of New York State Route 5 with the easterly boundary of lands described by the above mentioned deed, said point of beginning being about 1815 feet distant easterly, as measured PO 00000 Frm 00077 Fmt 4703 Sfmt 4703 12985 along the centerline of New York State Route 5 from the westerly line of said Lot 4 of Varick’s Location; running thence N 66°59′20″ W along the centerline of New York State Route 5 a distance of 725.3 feet to the point of intersection of the centerline of New York State Route 5 with the northerly boundary of lands described by the above mentioned deed; thence S 84°58′30″ E along the northerly boundary of said lands of above mentioned deed a distance of 692.60 feet to the northeast corner of said lands; thence S 5°44′ W along the easterly boundary of said lands a distance of 223.96 feet to the point of beginning. Totaling 1.30 acres, more or less. EXCEPTING those lands lying between the above described centerline of New York State Route 5 and the northerly highway boundary of New York State Route 5, the northerly highway boundary being about 49.5 feet distant northerly, as measured at right angles, from the highway centerline. BEING THE SAME PREMISES as described in a Warranty Deed from Mary Benson, John R. Benson, Betsey Benson and Robert J. Benson to North Atlantic Development, Inc. dated September 30, 2004, and recorded in the Madison County Clerk’s Office on October 25, 2004, as Document Number 2004–00009880 (Book 1316 of Deeds at Page 188). OIN Parcels 363 and 364 DESCRIPTION: LANDS OF ONEIDA INDIAN NATION, ALSO KNOWN AS ONEIDA NATION OF NEW YORK, A SOVEREIGN INDIAN NATION, ONEIDA NATION OF NEW YORK, ONEIDA INDIAN NATION, NEW YORK BRIDGEPORT—KIRKVILLE ROAD. ALL THAT TRACT OR PARCEL OF LAND SITUATE IN THE TOWN OF SULLIVAN, COUNTY OF MADISON AND STATE OF NEW YORK, BOUNDED AND DESCRIBED AS FOLLOWS: TAX MAP# 8.–2–34.1, TAX MAP #8.–2–44 AND TAX MAP# 8.–2– 45 Beginning at a point standing on the centerline of Bridgeport-Kirkville Road, said point standing at the intersection of the centerline of Bridgeport-Kirkville Road with the southerly boundary of other lands of Oneida Nation of New York (Now or Formerly) as described in a Warranty Deed dated April 13, 2017 and filed in the Madison County Clerk’s Office on April 21, 2017 as Instrument #2017–2044; said point being further described as having a Grid Coordinate N1149620.194/E984083.887 (NAD 83); thence S 89°49′55″ E 244.04 feet along the southerly boundary of other lands of Oneida Nation of New York to a point; thence N01°48′35″ W 159.91 feet along E:\FR\FM\01MRN1.SGM 01MRN1 ddrumheller on DSK120RN23PROD with NOTICES 12986 Federal Register / Vol. 88, No. 40 / Wednesday, March 1, 2023 / Notices the easterly boundary of other lands of Oneida Nation of New York to an iron pin standing on the northerly boundary of other lands of Oneida Nation of New York; thence N89°56′27″ W 253.12 feet along the northerly boundary of other lands of Oneida Nation of New York to a point on the centerline of BridgeportKirkville Road; thence N05°09′34″ W 81.35 feet along the centerline of Bridgeport-Kirkville Road to a point standing on the southerly boundary of Kristen A. Hunsicker and Richard L. Allen (Now or Formerly); thence S89 °50′ 33″E 226.53 feet along the southerly boundary of Hunsicker and Allen to an iron pin standing on the easterly boundary of Hunsicker and Allen; thence N00°09′27″ E 201.78 feet along the easterly boundary of Hunsicker and Allen, the easterly boundary of Salprop Inc. (Now or Formerly) to an iron pin standing on the southerly boundary of William Hamman (Now or Formerly); thence S88°56′16″ E 710.00 feet along the southerly boundary of Hamman, the southerly boundary of other lands of William Hamman (Now or Formerly), the southerly boundary of Dzafar Husenovic and Drita Husenovic (Now or Formerly), the southerly boundary of Oneida Indian Nation (Now or Formerly), the southerly boundary of other lands of Oneida Indian Nation (Now or Formerly) and the southerly boundary of even other lands of Oneida Indian Nation (Now or Formerly) to an iron pin standing on the westerly boundary of other lands of Oneida Nation of New York (Now or Formerly); thence S02°25′34″ E 62.48 feet along the westerly boundary of Oneida Nation of New York to an iron pin standing on the southerly boundary of Oneida Nation of New York; thence S89°18′42″ E 126.15 feet along the southerly boundary of Oneida Nation of New York to an iron pin standing on the southerly boundary of Self-Storage Route 31, LLC (Now or Formerly); thence S88° 44′02″ E 231.80 feet along the southerly boundary of Self-Storage Route 31, LLC to an iron pin standing on the southerly boundary of Jennifer L. Abulencia (Now or Formerly); thence S88°02′08″ E 281.10 feet along the southerly boundary of Abulencia and the southerly boundary of other lands of Oneida Nation of New York (Now or Formerly) to an iron pin standing on the westerly boundary of other lands of Oneida Nation of New York; thence S09°33′52″ W 710.69 feet along the westerly boundary of other lands of Oneida Nation of New York to a point standing on the southerly boundary of other lands of Oneida Nation of New York; thence S69°28′49″ E 212.69 feet along the southerly VerDate Sep<11>2014 18:10 Feb 28, 2023 Jkt 259001 boundary of other lands of Oneida Nation of New York to an iron pin standing on the easterly boundary of other lands of Oneida Nation of New York; thence N20°04′52″ E 794.77 feet along the easterly boundary of other lands of Oneida Nation of New York to an iron pin standing on the southerly boundary of Bridgeport Overseas Veterans Corporation, Inc. (Now or Formerly) ; thence S88°55′08″ E 456 .17 feet along the southerly boundary of Bridgeport overseas Veterans Corporation Inc. to an iron pin standing on the southerly boundary of even other lands of Oneida Indian Nation (Now or Formerly); thence S77°55′08″ E 130.96 feet along the southerly boundary of even other lands of Oneida Indian Nation and the southerly boundary of Paul Gagnon and Janet Gagnon (Now or Formerly) to an iron pin standing on the westerly boundary of Gagnon; thence S20°04′52″W 965.80 feet along the westerly boundary of Gagnon to an iron pin standing on the southerly boundary of Gagnon; thence S69°28′49″ E 1486.69 feet along the southerly boundary of Gagnon, the southerly boundary of Empire 1 Acquisitions, LLC (Now or Formerly), the southerly boundary of Blase Larroca (Now or Formerly) and the southerly boundary of other lands of Blase Larroca (Now or Formerly) to an iron pin standing on the westerly boundary of other lands of Blase Larroca; thence S20°31′11″ W 916.74 feet along the westerly boundary of other lands of Blase Larroca to an iron pin standing on the northerly boundary of William F. Harrington and Linda C. Harrington (Now or Formerly); thence N69°34′36″ W 3182.60 feet along the northerly boundary of Harrington to an iron pin standing on the easterly boundary of Eugene C. Perry, Jr. and Wendy L. Perry (Now or Formerly); thence N05°14′47″ W 115.50 feet along the easterly boundary of Perry to an iron pin standing on the northerly boundary of Perry; thence N69°34′36″ W 188.57 feet along the northerly boundary of Perry to a point standing on the centerline of Bridgeport-Kirkville Road; thence N05°14′47″ W 175.88 feet along the centerline of Bridgeport-Kirkville Road to a point on the southerly boundary of Lawrence C. Jesmore (Now or Formerly); thence S69°28′49″ E 364.62 feet along the southerly boundary of Jesmore to an iron pin standing on the easterly boundary of Jesmore; thence N05°14′47″ W 330.00 feet along the easterly boundary of Jesmore and the easterly boundary of Limestone Ridge, LLC (Now or Formerly) to an iron pin standing on the southerly boundary of even other lands PO 00000 Frm 00078 Fmt 4703 Sfmt 4703 of Oneida Nation of New York (Now or Formerly); thence S88 ° 48° 22″ E 3.47 feet along the southerly boundary of even other lands of Oneida Nation of New York to an iron pin standing on the easterly boundary of even other lands of Oneida Nation of New York; thence N05°12′36″W 100.00 feet along the easterly boundary of even other lands of Oneida Nation of New York to a point standing on the northerly boundary of even other lands of Oneida Nation of New York; thence N88°48′22″ W 333.96 feet along the northerly boundary of even other lands of Oneida Nation of New York to a point standing on the centerline of Bridgeport-Kirkville Road; thence N05 ° 07′4l″ W 229.12 feet along the centerline of Bridgeport-Kirkville Road to the point and place of beginning. The above-described parcel containing 99.434± acre of land, more or less. Subject to that portion of the above-described premises situate within the bounds of Bridgeport-Kirkville Road. Also, subject to an easement granted to New York Telephone Company by Deed dated September 27, 1961 and filed in the Madison County Clerk’s Office in Liber 593 of Deeds at Page 537. Further subject to an Easement granted to Town of Sullivan, The North Sullivan Water District and Onondaga County Water Authority by Deed dated June 10, 1972 and filed in the Madison County Clerk’s Office on September 19, 1972 in Liber 666 of Deeds at Page 564. Further subject to an Easement granted to The Town of Sullivan, The North Sullivan Water District and Onondaga County Water Authority by Deed dated June 12, 1972 and filed in the Madison County Clerk’s Office on November 14, 1972 in Liber 667 of Deeds at Page 944. Further subject to an Easement granted to The Town of Sullivan, The North Sullivan Water District and the Onondaga County Water Authority by deed dated December 11, 1973 and filed in the Madison County Clerk’s Office on March 28, 1973 in Liber 670 of Deeds at Page 375. Further subject to an easement granted to New York Telephone Company by Deed dated November 22, 1961 and filed in the Madison County Clerk’s Office in Liber 593 of Deeds at Page 371. Further subject to a Right of Way and Easement granted to The Town of Sullivan Water District and Onondaga County Water Authority by Deed dated June 12, 1972 and filed in the Madison County Clerk’s Office on November 14, 1972 in Liber 667 of Deeds at Page 945. Further subject to a Right of Way and Easement granted to Niagara Mohawk Power Corporation by Deed dated October 17, E:\FR\FM\01MRN1.SGM 01MRN1 Federal Register / Vol. 88, No. 40 / Wednesday, March 1, 2023 / Notices land in trust be promptly provided in the Federal Register. 1988 and filed in the Madison County Clerk’s Office on January 23, 1989 in Liber 879 of Deeds at Page 33. Further subject to any other easements, covenants or restrictions of record. Wizipan Garriott, Principal Deputy Assistant Secretary—Indian Affairs, Exercising by delegation the authority of the Assistant Secretary—Indian Affairs. ddrumheller on DSK120RN23PROD with NOTICES OIN Parcel 384 DESCRIPTION: LANDS OF ONEIDA INDIAN NATION, A SOVEREIGN INDIAN NATION OF NEW YORK, BEING TAX MAP# 252.007–5–25, OIN Parcel 384; ALL THAT TRACT OR PARCEL OF LAND SITUATE IN TOWN OF VIENNA, COUNTY OF ONEIDA AND STATE OF NEW YORK, BOUNDED AND DESCRIBED AS FOLLOWS: Beginning at a concrete monument standing on the nominal westerly highway boundary of Park Avenue, said concrete monument standing at the intersection of the nominal westerly highway boundary of Park Avenue with the southerly boundary o f Edward R. Stewart, Jr. and Leslie F. Stewart (Now or Formerly) as described in a deed filed in the Oneida County Clerk’s Office in Liber 2174 of Deeds at Page 161; thence S 14°45′00″ W 172.00 feet along the westerly highway boundary of Park Avenue to a point standing on the northerly boundary of Ontario Realty, Inc. (Now or Formerly); thence N 75°15′00″ W 158.08 feet along the northerly boundary of Ontario Realty, Inc. and also along the northerly boundary of other lands of Ontario Realty, lnc. (Now or Formerly) to a point standing on the easterly boundary of the Village of Sylvan Beach (Now or Formerly); thence N 14°44′10″ E 130.00 feet along the easterly boundary of the Village of Sylvan Beach to a point standing on the southerly boundary of other lands of the Village of Sylvan Beach (Now or formerly); thence S75°15′00″ E 8.11 feet along the southerly boundary of other lands of the Village of Sylvan Beach to a point standing on the easterly boundary of other lands of the Village of Sylvan Beach; thence N 14°45′00″ E 42.00 feet along the easterly boundary of other lands of the Village of Sylvan Beach to a point standing on the southerly boundary of Stewart; thence S75°15′00″ E 150.00 feet along the southerly boundary of Stewart to the point and place of beginning. Totaling 0.616 acres, more or less. Authority: This notice is published in the exercise of authority delegated by the Secretary of the Interior to the Assistant Secretary—Indian Affairs by 209 Departmental Manual 8.1, and is published to comply with the requirements of 25 CFR 151.12 (c)(2)(ii) that notice of the decision to acquire VerDate Sep<11>2014 18:10 Feb 28, 2023 Jkt 259001 [FR Doc. 2023–04166 Filed 2–28–23; 8:45 am] BILLING CODE 4337–15–P INTERNATIONAL TRADE COMMISSION [Investigation No. 731–TA–1104 (Third Review)] Certain Polyester Staple Fiber From China; Institution of a Five-Year Review United States International Trade Commission. ACTION: Notice. AGENCY: The Commission hereby gives notice that it has instituted a review pursuant to the Tariff Act of 1930 (‘‘the Act’’), as amended, to determine whether revocation of the antidumping duty order on certain polyester staple fiber from China would be likely to lead to continuation or recurrence of material injury. Pursuant to the Act, interested parties are requested to respond to this notice by submitting the information specified below to the Commission. DATES: Instituted March 1, 2023. To be assured of consideration, the deadline for responses is March 31, 2023. Comments on the adequacy of responses may be filed with the Commission by May 11, 2023. FOR FURTHER INFORMATION CONTACT: Tyler Berard (202–205–3354), Office of Investigations, U.S. International Trade Commission, 500 E Street SW, Washington, DC 20436. Hearingimpaired persons can obtain information on this matter by contacting the Commission’s TDD terminal on 202– 205–1810. Persons with mobility impairments who will need special assistance in gaining access to the Commission should contact the Office of the Secretary at 202–205–2000. General information concerning the Commission may also be obtained by accessing its internet server (https:// www.usitc.gov). The public record for this proceeding may be viewed on the Commission’s electronic docket (EDIS) at https://edis.usitc.gov. SUPPLEMENTARY INFORMATION: Background.—On June 1, 2007, the Department of Commerce (‘‘Commerce’’) issued an antidumping duty order on imports of certain polyester staple fiber from China (72 FR 30545). Commerce SUMMARY: PO 00000 Frm 00079 Fmt 4703 Sfmt 4703 12987 issued a continuation of the antidumping duty order on imports of certain polyester staple fiber from China following Commerce’s and the Commission’s first five-year reviews, effective October 12, 2012 (77 FR 62217) and second five-year reviews, effective April 4, 2018 (83 FR 14415). The Commission is now conducting a third review pursuant to section 751(c) of the Act, as amended (19 U.S.C. 1675(c)), to determine whether revocation of the order would be likely to lead to continuation or recurrence of material injury to the domestic industry within a reasonably foreseeable time. Provisions concerning the conduct of this proceeding may be found in the Commission’s Rules of Practice and Procedure at 19 CFR part 201, subparts A and B, and 19 CFR part 207, subparts A and F. The Commission will assess the adequacy of interested party responses to this notice of institution to determine whether to conduct a full review or an expedited review. The Commission’s determination in any expedited review will be based on the facts available, which may include information provided in response to this notice. Definitions.—The following definitions apply to this review: (1) Subject Merchandise is the class or kind of merchandise that is within the scope of the five-year review, as defined Commerce. (2) The Subject Country in this review is China. (3) The Domestic Like Product is the domestically produced product or products which are like, or in the absence of like, most similar in characteristics and uses with, the Subject Merchandise. In its original determination and its expedited first and second five-year review determinations, the Commission defined the Domestic Like Product as all certain polyester staple fiber, coextensive with Commerce’s scope. (4) The Domestic Industry is the U.S. producers as a whole of the Domestic Like Product, or those producers whose collective output of the Domestic Like Product constitutes a major proportion of the total domestic production of the product. In its original determination and its expedited first and second fiveyear review determinations, the Commission defined the Domestic Industry as all domestic producers of certain polyester staple fiber. (5) An Importer is any person or firm engaged, either directly or through a parent company or subsidiary, in importing the Subject Merchandise into the United States from a foreign E:\FR\FM\01MRN1.SGM 01MRN1

Agencies

[Federal Register Volume 88, Number 40 (Wednesday, March 1, 2023)]
[Notices]
[Pages 12982-12987]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2023-04166]



[[Page 12982]]

-----------------------------------------------------------------------

DEPARTMENT OF THE INTERIOR

Bureau of Indian Affairs

[234A2100DD/AAKC001030/A0A501010.999900]


Land Acquisitions; Oneida Indian Nation, Madison and Oneida 
Counties, New York

AGENCY: Bureau of Indian Affairs, Interior.

ACTION: Notice.

-----------------------------------------------------------------------

SUMMARY: The Assistant Secretary--Indian Affairs made a final agency 
determination to acquire in trust 269.543 acres, more or less, of land 
located within the Nation's Reservation, in Madison County and Oneida 
County, New York, for the Oneida Indian Nation (Nation or OIN) for 
gaming and other purposes.

DATES: This final determination was made on February 17, 2023.

FOR FURTHER INFORMATION CONTACT: Ms. Paula L. Hart, Director, Office of 
Indian Gaming, Mailstop 3543, 1849 C Street NW, Washington, DC 20240, 
[email protected], (202) 219-4066.

SUPPLEMENTARY INFORMATION: On the date listed in the DATES section of 
this notice, the Assistant Secretary--Indian Affairs made a final 
agency determination to acquire lands consisting of 269.543 acres, more 
or less, in trust for the Nation under the authority of the Indian 
Reorganization Act of June 18, 1934, 25 U.S.C. 5108.
    The Assistant Secretary--Indian Affairs, on behalf of the Secretary 
of the Interior, will immediately acquire title to the lands in the 
name of the United States of America in trust for the Nation upon 
fulfillment of all Departmental requirements. The 269.543 acres, more 
or less, are described as follows:

Real Property in the Counties of Madison and Oneida, State of New York, 
Described as Follows

OIN Parcels 75-81

    DESCRIPTION: ALL THAT TRACT OR PARCEL OF LAND, situate in the 
Village of Canastota and Town of Lenox, County of Madison and State of 
New York, being part of Lot Number 83, 84, 86, 87 and 88 of the 
Canastota Tract, bounded and described as follows: TAX MAP# 36.5-1-20, 
TAX MAP# 36.6-1-1, TAX MAP# 36.6-1-3, TAX MAP# 36.6-1-4, TAX MAP# 
36.38-1-32, TAX MAP# 36.38-1-34 and TAX MAP# 36.-3-2 PARCEL A Beginning 
at an iron pin on the easterly highway boundary of North Peterboro 
Street (New York State Route #13), said iron pin standing at the 
intersection of the easterly highway boundary of North Peterboro Street 
with the northerly boundary of Albert W. Tucci and George Tucci (Now or 
Formerly), as described in a Warranty Deed dated June 20, 1988 and 
filed in the Madison County Clerk's Office in Liber 863 of Deeds at 
page 278; thence N 09[deg]23'58'' W 66.69 feet along the easterly 
highway boundary of North Peterboro Street to a point standing on the 
southerly boundary of Richard G. Clark and Donald E. Clark (Now or 
Formerly); thence N 77[deg]58'02'' E 8.10 feet along the southerly 
boundary of Clark to an iron pin; thence N 53[deg]12'02'' E 143.90 feet 
continuing along the southerly boundary of Clark to an iron pin 
standing on the easterly boundary of Clark; thence N 08[deg]31'58'' W 
72.15 feet along the easterly boundary of Clark to an iron pin; thence 
N 22[deg]35'58'' W 140.45 feet continuing along the easterly boundary 
of Clark to a concrete monument standing on the southerly highway 
boundary of the lands of the New York State Thruway; thence N 46 
[deg]42'00'' E 1151.00 feet along the southerly highway boundary of the 
lands of the New York State Thruway to a point; thence N 37[deg]34'00'' 
E, 525.37 feet continuing along the southerly highway boundary of the 
lands of the New York State Thruway to a point; thence N 11[deg]30'00'' 
E 465.37 feet to a concrete monument; thence N 24[deg] 00'50'' E 278.68 
feet to a concrete monument; thence N 36[deg]03'25'' E 1.06 feet still 
along the southerly highway boundary of the lands of the New York State 
Thruway to a point standing on the westerly boundary of the lands of 
the Niagara Mohawk Power Corporation (Reputed Owner) (Adirondack Power 
and Light Corporation--Formerly); thence S 06[deg]36'20'' E 1805.51 
feet along the westerly boundary of the lands of the Niagara Mohawk 
Power Corporation to an iron pin standing on the northerly boundary of 
the lands of the Canastota Central School District (Reputed Owner); 
thence S 52[deg]30'43'' W 804.51 feet along the northerly boundary of 
the lands of the Canastota Central School District to an iron pin 
standing on the easterly boundary of Robert J. Regis (Now or Formerly); 
thence N 34[deg]44'54'' W 233.39 feet along the easterly boundary of 
Regis and then along the easterly boundary of Elizabeth Paver, Et al. 
(Now or Formerly) to an iron pin standing on the northerly boundary of 
Paver; thence S 62[deg]14'06'' W 216.60 feet along the northerly 
boundary of Paver to an iron pin standing on the easterly boundary of 
Paver; thence N 29[deg]59'54'' W 169.50 feet along the easterly 
boundary of Paver to an iron pin standing on the northerly boundary of 
Paver; thence S 58[deg]09'37'' W 463.27 feet along the northerly 
boundary of Paver to an iron pin; thence S 74[deg]23'02'' W 34.68 feet 
continuing along the northerly boundary of Paver to an iron pin 
standing on the easterly boundary of Tucci; thence N 05[deg]21'58'' W 
52.00 feet along the easterly boundary of Tucci to an iron pin standing 
on the northerly boundary of Tucci; thence S 80[deg]06'02'' W 142.56 
feet along the northerly boundary of Tucci to the point and place of 
beginning. The above described parcel containing 34.7090 acres of land, 
more or less. PARCEL B Beginning at a point on the southerly highway 
boundary of the lands of the New York State Thruway, said point 
standing at the intersection of the southerly highway boundary of the 
lands of the New York State Thruway with the easterly boundary of the 
lands of Niagara Mohawk Power Corporation (Reputed Owner) (Adirondack 
Power and Light Corporation--Formerly), as described in a Full Covenant 
Deed dated August 25, 1925 and filed in the Madison County Clerk's 
Office in Liber 278 of Deeds at page 289; thence N 48[deg]18'37'' E 
80.66 feet along the southerly highway boundary of the lands of the New 
York State Thruway to a point standing on the westerly boundary of the 
lands of Niagara Mohawk Power Corporation (Now or Formerly); thence S 
06[deg]36'20'' E 61.10 feet along the westerly boundary of the lands of 
the Niagara Mohawk Power Corporation to a point; thence N 
48[deg]18'37'' E 36.01 feet along the southerly boundary of the lands 
of the Niagara Mohawk Power Corporation to a point; thence N 
47[deg]15'57'' E 214.01 feet continuing along the southerly boundary of 
the lands of the Niagara Mohawk Power Corporation to a point; thence N 
51[deg]26'35'' E 120.16 feet to a point; thence N 57[deg]41'16'' E 
1014.09 feet to a point; thence N 76[deg]16'05'' E 398.07 feet still 
along the southerly boundary of the lands of the Niagara Mohawk Power 
Corporation to an iron pin standing on the westerly boundary of Michael 
Fusillo and Linda Fusillo (Now or Formerly); thence S 38[deg]40'27'' E 
447.93 feet along the westerly boundary of Fusillo to an iron pin 
standing on the southerly boundary of Fusillo; thence N 50[deg]19'34'' 
E 594.66 feet along the southerly boundary of Fusillo to a corner fence 
post standing on the southerly boundary of Jeffrey L. Barley (Now or 
Formerly); thence N 51[deg]19'34'' E 346.25 feet along the southerly 
boundary of Barley and then along the southerly boundary of Robert P. 
Stager and Dianne M. Bunnell (Now or Formerly) to a point standing on 
the

[[Page 12983]]

southerly boundary of the lands of the Niagara Mohawk Power Corporation 
(Reputed Owner) (Adirondack Power and Light Corporation--Formerly); 
thence N 76[deg]16'05'' E 35.71 feet along the southerly boundary of 
the lands of the Niagara Mohawk Power Corporation to a point standing 
on the westerly boundary of Susan A. Giacobbi (Now or Formerly); thence 
S 39[deg]51'12'' E 809.27 feet along the westerly boundary of Giacobbi 
to an iron pin standing on the northerly boundary of Giacobbi; thence S 
51[deg]22'49'' W 1327.18 feet along the northerly boundary of Giacobbi 
to a corner fence post standing on the easterly boundary of Giacobbi; 
thence N 39[deg] 51'12'' W 21.56 feet along the easterly boundary of 
Giacobbi to a corner fence post standing on the northerly boundary of 
Giacobbi; thence S 51[deg]05'15'' W 2170.75 feet along the northerly 
boundary of Giacobbi, the northerly boundary of Robert J. and Frieda B. 
Phoenix (Now or Formerly) and thence along the northerly boundary of 
John v. and Nancy J. James (Now or Formerly) to a point; thence S 
51[deg]51'34'' W 151.14 feet to a point standing on the northerly 
boundary of Maude F. Wollaber (Now or Formerly); thence S 
82[deg]26'28'' W 106.97 feet along the northerly boundary of Wollaber 
to a point standing on the easterly boundary of the lands of the 
Niagara Mohawk Power Corporation (Reputed Owner) (Adirondack Power and 
Light Corporation--Formerly); thence N 05[deg]40'17'' W 610.34 feet 
along the easterly boundary of the lands of the Niagara Mohawk Power 
Corporation to a point standing on the southerly boundary of the lands 
of the Niagara Mohawk Power Corporation; thence N 51[deg]51'34'' E 
11.73 feet along the southerly boundary of the lands of the Niagara 
Mohawk Power Corporation to a point standing on the easterly boundary 
of the lands of the Niagara Mohawk Power Corporation; thence N 
06[deg]36'20'' W 1168.80 feet along the easterly boundary of the lands 
of the Niagara Mohawk Power Corporation to the point and place of 
beginning. The above described parcel containing 95.734 acres of land, 
more or less. PARCEL C Beginning at a point on the southerly highway 
boundary of the lands of the New York State Thruway, said point 
standing at the intersection of the southerly highway boundary of the 
lands of the New York State Thruway with the northerly boundary of the 
lands of the Niagara Mohawk Power Corporation (Reputed Owner) 
(Adirondack Power and Light Corporation--Formerly), as described in a 
Full Covenant Deed dated October 7, 1924, and filed in the Madison 
County Clerk's Office in Liber 275 of Deeds at Page 49; thence N 
57[deg]45'18'' W 195.22 feet along the southerly highway boundary of 
the lands of the New York State Thruway to a point standing on the 
westerly boundary of Michael Fusillo and Linda Fusillo (Now or 
Formerly); thence S 38[deg]40'27'' E 68.36 feet along the westerly 
boundary of Fusillo to a point standing on the northerly boundary of 
the lands of the Niagara Mohawk Power Corporation; thence S 
76[deg]16'05'' W 213.94 feet along the northerly boundary of the lands 
of the Niagara Mohawk Power Corporation to the point and place of 
beginning. The above described parcel of land containing 0.152 acre of 
land, more or less.

OIN Parcel 87

    DESCRIPTION: EXHIBIT A ALL THAT TRACT OR PARCEL OF LAND situate in 
the Village of Canastota, County of Madison and State of New York, 
lying on the east side of North Peterboro Street and being a part of 
Lot No. 83 of the Canastota Tract, bounded and described as follows, to 
wit: Beginning at an iron stake on the east side of said street 66.40 
feet north of an iron stake in the southwest corner of the homestead 
lot of Wallace E. Heintz; and running thence N 78[deg]47' E a distance 
of 8.10 feet to an iron stake; thence running N 54[deg]01' E a distance 
of 143.90 feet to an iron pipe in the southeast corner of the village 
lot formerly owned by Ralph Balducci; thence running N 7[deg]43' W 
along the east line of said Balducci lot 72.15 feet to an iron stake in 
the northeast corner of said Balducci lot; thence running N 21[deg]47' 
W a distance of 140.45 feet to a concrete monument in the southerly 
line of the State of New York Thruway lands; thence running S 
20[deg]39' W along said State lands 161.02 feet to a concrete monument; 
thence running S 82[deg]48' W along said State lands 26.50 feet to the 
east line of said North Peterboro Street; thence S 8[deg]36' E along 
said east line 135.63 feet to the place of beginning. The premises 
hereby conveyed are a part of the premises described in an 
Administrator's Deed from Julius Heintz, as Administrator of the goods, 
chattels and credits of Julius Heintz, deceased to Wallace E. Heintz, 
dated February 11, 1947 and recorded in Madison County Clerk's Office 
on February 17, 1947 in Liber 381 of Deeds at page 55. ALSO ALL THAT 
TRACT AND PARCEL OF LAND situated in the Village of Canastota, Madison 
County, New York, commencing at the intersection of the southwest 
corner of the premises of Michael G. Corbett, being the premises 
described in the first parcel in this deed, on the east line of North 
Peterboro Street and extending thence northerly 78[deg]47' east a 
distance of 8.1 feet; thence running southerly and parallel to the east 
line of Peterboro Street 18 feet to a point in the south line of the 
driveway formerly of Wallace Heintz; thence westerly and parallel to 
the first described line 8.1 feet to the east line of Peterboro Street; 
thence northerly along the east line of Peterboro Street 18 feet to the 
place of beginning, being the quantity of land more or less. This 
conveyance made in and by this paragraph is made for the purpose of 
enabling the grantees herein to use the said strip of land in common 
with Wallace Heintz for the purpose of ingress and egress only and the 
grantees shall have no other right or interest in and to the said 
parcel of land and at no time shall the grantees use the premises 
herein conveyed for parking or other purposes. The right to use the 
right of way in common shall not be restricted to the grantees or 
Wallace Heintz personally but is intended to include their agents, 
servants, employees, invitees, customers and clients; but the 
restriction as to the parking shall remain in full force and effect 
irrespective of the person using the same. The use of the above 
described right of way, as aforesaid, is likewise intended to inure to 
the benefit of the heirs at law, next of kin, assignees, devisees, 
grantees of the grantees herein and of Wallace Heintz. The premises 
herein conveyed are the same premises as were conveyed to Michael G. 
Corbett by the following deeds: deed from Wallace E. Heintz dated 
December 1, 1954, recorded in the Madison County Clerk's Office 
December 2, 1954, in Book of Deeds 503, at page 428; deed from Ralph 
Balducci and Gasper and Katherine Sicilia dated November 30, 1954, 
recorded in said Clerk's Office on December 2, 1954 in Book of Deeds 
503 at page 418 as corrected by a deed dated December 21, 1954, 
recorded in said clerk's office on December 23, 1954 in Book of Deeds 
504 at page 204; and by deed from Wallace Heintz and Dorothy T. Heintz 
dated January 10, 1955, recorded in said Clerk's Office on January 11, 
1955 in Book of Deeds 504, at page 449. SUBJECT to any easements, 
covenants or restrictions of record. BEING the same premises as 
described in a Warranty Deed from Michael G. Corbett to Richard G. 
Clark and Donald E. Clark dated October 25, 1972 and recorded in the 
Madison County Clerk's Office on October 25, 1972 in Book of Deeds 667 
at Page 470.

[[Page 12984]]

OIN Parcels 343, 344, and 345

    DESCRIPTION: LANDS OF ONEIDA INDIAN NATION, A SOVEREIGN INDIAN 
NATION, ONEIDA INDIAN NATION OF NEW YORK, BEING TAX MAP#, TAX MAP # 
48.8-1-1.l, 48.8-1-2 AND 48.8-1-1.3, OIN PARCELS 344, 343 AND 345, 
RESPECTIVELY ALL THAT TRACT OR PARCEL OF LAND SITUATE IN THE VILLAGE OF 
CHITTENANGO, TOWN OF SULLIVAN, COUNTY OF MADISON AND STATE OF NEW YORK, 
BOUNDED AND DESCRIBED AS FOLLOWS: Beginning at a point on the 
centerline of New York State Route #5, (Fayettville-Chittenango Pt. 2 
S.H. 5120), said point standing at the intersection of the centerline 
of New York State Route 5 with the westerly boundary of Hickory Hills 
Apartments Inc. (Now or Formerly) as described in a Warranty Deed dated 
November 29, 1993 and filed in the Madison County Clerk's Office on 
February 3, 1994 in Liber 984 of Deeds at Page 269; said point being 
further described as having Grid Coordinate N 1,110,877.73/E 
1,005,014.23 (NAD 83, Central Zone 3102 Projection); thence N 
67[deg]46'00'' W 1330.84 feet along the centerline of New York State 
Route 5 to a point standing on the easterly boundary of other lands of 
Oneida Nation of New York (Now or Formerly); thence N 11[deg]24'22'' E 
222.39 feet along the easterly boundary of other lands of Oneida Nation 
of New York to a point standing on the northerly boundary of other 
lands of Oneida Nation of New York; thence N 84[deg]58'30'' W 536.60 
feet along the northerly boundary of other lands of Oneida Nation of 
New York to a point standing on the northerly highway boundary of New 
York State Route 5; thence N 66[deg]37'00'' W 1074.89 feet along the 
northerly highway boundary of New York State Route 5 to an iron pin 
standing on the easterly highway boundary of Tom-Tom Street; thence N 
17[deg]18'00'' E 177.56 feet along the easterly highway boundary of 
Tom-Tom Street to an iron pin; thence N 02[deg]52'40'' E 289.63 feet 
continuing along the easterly highway boundary of Tom-Tom Street to a 
iron pin standing on the southerly boundary of C,C,LF Senior Housing, 
LP (Now or Formerly); thence S 67[deg] 13'10'' E 274.82 feet along the 
southerly boundary of C,C,LF Senior Housing, LP to an iron pin standing 
on the easterly boundary of C,C,LF Senior Housing, LP; thence N 
22[deg]46'50'' E 45.00 feet along the easterly boundary of C,C,LF 
Senior Housing, LP to a point standing on the southerly boundary of 
C,C,LF Senior Housing, LP; thence S 67[deg]13'10'' E 432.00 feet along 
the southerly boundary of C,C,LF Senior Housing, LP and the southerly 
boundary of even other lands of Oneida Nation of New York (Now or 
Formerly) to a point standing on the westerly boundary of even other 
lands of Oneida Nation of New York; thence S 22[deg]46'50'' W 45.00 
feet along the westerly boundary of even other lands of Oneida Nation 
of New York to a point standing on the southerly boundary of even other 
lands of Oneida Nation of New York; thence S 67[deg]13'10'' E 2208.46 
feet along the southerly boundary of even other lands of Oneida Nation 
of New York, the southerly boundary of Village Of Chittenango (Now or 
Formerly), the southerly boundary of Patricia Collins (Now or 
Formerly), the southerly boundary of Amanda Shawn Mari and Peter J. 
Welker (Now or Formerly), the southerly boundary of Steven M. Patricia 
and Alexia R. Cooper (Now or Formerly), the southerly boundary of 
Daniel F. Holtz and Sandra J. Holtz (Now or Formerly), the southerly 
boundary of Richard G. Ireland and Kirsten J. Ireland (Now or 
Formerly), the southerly boundary of Elizabeth J. Marsh (Now or 
Formerly), the southerly boundary of Dmitriy Tarasevich and Jennifer 
Tarasevich (Now or Formerly), the southerly boundary of Jason Scianablo 
(Now or Formerly), the southerly boundary of Anthony M. Dicesare and 
Michelle M. Dicesare (Now or Formerly), the southerly boundary of 
Tullio A. Palleschi Jr. and Cynthia A. Palleschi (Now or Formerly), the 
southerly boundary of Jeffrey D. Pitt and Sheila F. Pitt (Now or 
Formerly), the southerly boundary of Gary Mantz and Lisa Mantz (Now or 
Formerly), the southerly boundary of Richard K. Cullen and Roberta K. 
Cullen (Now or Formerly), the southerly boundary of Christopher A. 
Titus and Linda M. Titus (Now or Formerly), the southerly boundary of 
Brett M. Mowers and Laura R. Mowers (Now or Formerly), the southerly 
boundary of Robert J. Perriello and Madelyn M. Perriello (Now or 
Formerly), the southerly highway boundary of Talbert Drive and the 
southerly boundary of Melissa L. Barbano and Ryan J. Youngs (Now or 
Formerly) to a point standing on the westerly boundary of Raymond C. 
Miller and Jennifer D. Dresher-Miller (Now or Formerly); thence S 
05[deg]01'20'' W 527.17 feet along the westerly boundary of Miller, the 
westerly boundary of Robert J. Khammar and Miranda Lynn Khammar (Now or 
Formerly), the westerly boundary of Carlo L. Panetta (Now or Formerly) 
and the westerly boundary of Hickory Hills Apartments, Inc. to the 
point and place of beginning. The above described parcel containing 
31.571 acres of land, more or less. Subject to a water easement as set 
forth in a Deed from Pyramid Investors Company to Village of 
Chittenango dated May 10, 1971 and filed in the Madison County Clerk's 
Office in Liber 710 of Deeds at Page 33, to which deed reference is 
made for certainty of description, terms and conditions. Also subject 
to a sanitary sewer easement as set forth in a Deed from Pyramid 
Investors Company to Village of Chittenango dated May 10, 1971 and 
filed in the Madison County Clerk's Office in Liber 710 of Deeds at 
Page 33, to which deed reference is made for certainty of description, 
terms and conditions. Further subject to a drainage easement as set 
forth in a Deed from Pyramid Investors Company to Village of 
Chittenango dated May 10, 1971 and filed in the Madison County Clerk's 
Office in Liber 710 of Deeds at Page 33, to which deed reference is 
made for certainty of description, terms and conditions. Further 
subject to a permanent right of way as set forth in a Deed from Pyramid 
Investors Company to Village of Chittenango dated May 10, 1971 and 
filed in the Madison County Clerk's Office in Liber 710 of Deeds at 
Page 33, to which deed reference is made for certainty of description, 
terms and conditions. Further subject to a right of way and easement as 
set forth in a Deed from Pyramid Investors Company to Chittenango 
Housing For Elderly dated October 1, 1981 and filed in the Madison 
County Clerk's Office in Liber 731 of Deeds at Page 21, to which deed 
reference is made for certainty of description, terms and conditions. 
Further subject to a permanent easement to the People of the State of 
New York by Notice of Appropriation, Fayetteville-Chittenango, Pt. 2, 
S.H. #5120 Map #2228 as set forth in a Deed dated March 13, 1973 and 
filed in the Madison County Clerk's Office on June 4, 1973 in Liber 671 
of Deeds at Page 924, to which deed reference is made for certainty of 
description, terms and conditions. Further subject to the rights of the 
public to that portion of the above described premises lying within the 
bounds of New York State Route 5. Further subject to any other 
easements, covenants or restrictions of record.

OIN Parcel 346

    DESCRIPTION: LANDS OF ONEIDA INDIAN NATION, A SOVEREIGN INDIAN 
NATION, ONEIDA INDIAN NATION OF NEW YORK, BEING TAX MAP# 40.20-1-40, 
OIN Parcel 346; ALL THAT TRACT OR PARCEL OF LAND, situate in the 
Village of Chittenango,

[[Page 12985]]

Town of Sullivan, County of Madison and State of New York, bounded and 
described as follows: BEGINNING at a point on the easterly highway 
boundary of Tom-Tom Street, said point standing at the intersection of 
the easterly highway boundary of Tom-Tom Street with the southerly 
boundary of lands of Vera B. Alley (now or formerly) as described in a 
Warranty Deed dated May 3, 2001 and filed in the Madison County Clerk's 
Office in Liber 1190 at Page 308; said point of beginning being further 
described as having Grid Coordinate N1113962.761/E682341.557 (NAD 27, 
Central zone 3102 Projection); thence S 05[deg]46'00'' W 100.00 feet 
along the easterly highway boundary of Tom-Tom Street to a point 
standing [middot]on the northerly boundary of lands of Chittenango 
Housing For Elderly (now or formerly); thence northeasterly 39.27 feet 
on a curve to the right along the northerly boundary of Chittenango 
Housing For Elderly having a radius of 25 feet to an iron pin; thence S 
84[deg]14'00'' E 323.00 feet continuing along the northerly boundary of 
Chittenango Housing For Elderly to an iron pin standing on the easterly 
boundary of Chittenango Housing For Elderly; thence S 05[deg]46''00'' W 
412.32 feet along the easterly boundary of Chittenango Housing For 
Elderly to a point standing on the northerly boundary of lands of North 
Atlantic Development, Inc. (now or formerly); thence S 67[deg]13'10'' E 
356.63 feet along the northerly boundary of North Atlantic Development, 
Inc. to a point standing on the easterly boundary of North Atlantic 
Development, Inc.; thence S 22[deg]46'50'' W 45.00 feet along the 
easterly boundary of North Atlantic Development, Inc. to a point 
standing on the northerly boundary of North Atlantic Development, Inc.; 
thence S 67[deg]13'10'' E 135.00 feet along the northerly boundary of 
North Atlantic Development, Inc. to a point standing on the westerly 
boundary of lands of The Village of Chittenango (now or formerly); 
thence N 22[deg]46'50'' E 200.00 feet along the westerly boundary of 
The Village of Chittenango to a point standing on the northerly 
boundary of The Village of Chittenango; thence S 67[deg]13'10'' E 30.76 
feet along the northerly boundary of The Village of Chittenango to a 
point standing on the westerly boundary of lands of Thomas W. and Patti 
McGee (now or formerly); thence N 22[deg]46'50'' E 122.50 feet along 
the westerly boundary of McGee to an iron pin standing on the southerly 
boundary of lands of Thomas M. and Laura Carfagno (now or formerly); 
thence N 51[deg]26'19'' W 239.01 feet along the southerly boundary of 
Carfagno to an iron pin standing on the westerly boundary of Carfagno; 
thence N 05[deg]46'00'' E 170.38 feet along the westerly boundary of 
Carfagno and the westerly boundary of lands of Giuseppe and Maria Rita 
Cannistra (now or formerly) to an iron pin standing on the northerly 
boundary of Cannistra; thence S 84[deg]14'00'' E 86.13 feet along the 
northerly boundary of Cannistra to a point standing on the westerly 
highway boundary of Margo Avenue; thence N 05[deg]46'00'' E 50.00 feet 
along the westerly highway boundary of Margo Avenue to an iron pin 
standing on the southerly boundary of lands of Russell H. Cooper (now 
or formerly); thence N 84[deg]14'00'' W 789.02 feet along the southerly 
boundary of Cooper, the southerly boundary of lands of Lawrence J. 
Lonergan (now or formerly); the southerly boundary of lands of John J. 
and Virginia H. Nykaza (now or formerly), the southerly boundary of 
lands of David and Shirley Mills (now or formerly), the southerly 
boundary of lands of Alan R. and Nora S. Laube (now or formerly), the 
southerly boundary of lands of Keith and Marcia St. Louis (now or 
formerly) and the southerly boundary of lands of Alley to an iron pin; 
thence northwesterly 39.27 feet on a curve to the right in the 
southerly boundary of Alley having a radius of 25.00 feet to the point 
and place of beginning. The above described parcel contains 6.300 
 acres of land, more or less. BEING THE SAME PREMISES as 
described in a Warranty Deed from Pyramid Investors Company to North 
Atlantic Development, Inc. dated July 7, 2003, and recorded in the 
Madison County Clerk's Office on July 18, 2003, in Book 1263 of Deeds 
at Page 250.

OIN Parcel 347

    DESCRIPTION: LANDS OF ONEIDA INDIAN NATION, A SOVEREIGN INDIAN 
NATION, ONEIDA INDIAN NATION OF NEW YORK, BEING OIN 347; Tax Map# 48.-
1-7.112, ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of 
Sullivan, County of Madison and State of New York, being part of Lot 4 
of Varick's Location and being part of lands described in a deed from 
Benjamin Franklin Metcalf to John J. Benson recorded in the Madison 
County Clerk's Office April 30, 1912, in Book 235 of Deeds at page 140, 
being more particularly described as follows: BEGINNING at a point of 
intersection of the centerline of New York State Route 5 with the 
easterly boundary of lands described by the above mentioned deed, said 
point of beginning being about 1815 feet distant easterly, as measured 
along the centerline of New York State Route 5 from the westerly line 
of said Lot 4 of Varick's Location; running thence N 66[deg]59'20'' W 
along the centerline of New York State Route 5 a distance of 725.3 feet 
to the point of intersection of the centerline of New York State Route 
5 with the northerly boundary of lands described by the above mentioned 
deed; thence S 84[deg]58'30'' E along the northerly boundary of said 
lands of above mentioned deed a distance of 692.60 feet to the 
northeast corner of said lands; thence S 5[deg]44' W along the easterly 
boundary of said lands a distance of 223.96 feet to the point of 
beginning. Totaling 1.30 acres, more or less. EXCEPTING those lands 
lying between the above described centerline of New York State Route 5 
and the northerly highway boundary of New York State Route 5, the 
northerly highway boundary being about 49.5 feet distant northerly, as 
measured at right angles, from the highway centerline. BEING THE SAME 
PREMISES as described in a Warranty Deed from Mary Benson, John R. 
Benson, Betsey Benson and Robert J. Benson to North Atlantic 
Development, Inc. dated September 30, 2004, and recorded in the Madison 
County Clerk's Office on October 25, 2004, as Document Number 2004-
00009880 (Book 1316 of Deeds at Page 188).

OIN Parcels 363 and 364

    DESCRIPTION: LANDS OF ONEIDA INDIAN NATION, ALSO KNOWN AS ONEIDA 
NATION OF NEW YORK, A SOVEREIGN INDIAN NATION, ONEIDA NATION OF NEW 
YORK, ONEIDA INDIAN NATION, NEW YORK BRIDGEPORT--KIRKVILLE ROAD. ALL 
THAT TRACT OR PARCEL OF LAND SITUATE IN THE TOWN OF SULLIVAN, COUNTY OF 
MADISON AND STATE OF NEW YORK, BOUNDED AND DESCRIBED AS FOLLOWS: TAX 
MAP# 8.-2-34.1, TAX MAP #8.-2-44 AND TAX MAP# 8.-2-45 Beginning at a 
point standing on the centerline of Bridgeport-Kirkville Road, said 
point standing at the intersection of the centerline of Bridgeport-
Kirkville Road with the southerly boundary of other lands of Oneida 
Nation of New York (Now or Formerly) as described in a Warranty Deed 
dated April 13, 2017 and filed in the Madison County Clerk's Office on 
April 21, 2017 as Instrument #2017-2044; said point being further 
described as having a Grid Coordinate N1149620.194/E984083.887 (NAD 
83); thence S 89[deg]49'55'' E 244.04 feet along the southerly boundary 
of other lands of Oneida Nation of New York to a point; thence 
N01[deg]48'35'' W 159.91 feet along

[[Page 12986]]

the easterly boundary of other lands of Oneida Nation of New York to an 
iron pin standing on the northerly boundary of other lands of Oneida 
Nation of New York; thence N89[deg]56'27'' W 253.12 feet along the 
northerly boundary of other lands of Oneida Nation of New York to a 
point on the centerline of Bridgeport-Kirkville Road; thence 
N05[deg]09'34'' W 81.35 feet along the centerline of Bridgeport-
Kirkville Road to a point standing on the southerly boundary of Kristen 
A. Hunsicker and Richard L. Allen (Now or Formerly); thence S89 
[deg]50' 33''E 226.53 feet along the southerly boundary of Hunsicker 
and Allen to an iron pin standing on the easterly boundary of Hunsicker 
and Allen; thence N00[deg]09'27'' E 201.78 feet along the easterly 
boundary of Hunsicker and Allen, the easterly boundary of Salprop Inc. 
(Now or Formerly) to an iron pin standing on the southerly boundary of 
William Hamman (Now or Formerly); thence S88[deg]56'16'' E 710.00 feet 
along the southerly boundary of Hamman, the southerly boundary of other 
lands of William Hamman (Now or Formerly), the southerly boundary of 
Dzafar Husenovic and Drita Husenovic (Now or Formerly), the southerly 
boundary of Oneida Indian Nation (Now or Formerly), the southerly 
boundary of other lands of Oneida Indian Nation (Now or Formerly) and 
the southerly boundary of even other lands of Oneida Indian Nation (Now 
or Formerly) to an iron pin standing on the westerly boundary of other 
lands of Oneida Nation of New York (Now or Formerly); thence 
S02[deg]25'34'' E 62.48 feet along the westerly boundary of Oneida 
Nation of New York to an iron pin standing on the southerly boundary of 
Oneida Nation of New York; thence S89[deg]18'42'' E 126.15 feet along 
the southerly boundary of Oneida Nation of New York to an iron pin 
standing on the southerly boundary of Self-Storage Route 31, LLC (Now 
or Formerly); thence S88[deg] 44'02'' E 231.80 feet along the southerly 
boundary of Self-Storage Route 31, LLC to an iron pin standing on the 
southerly boundary of Jennifer L. Abulencia (Now or Formerly); thence 
S88[deg]02'08'' E 281.10 feet along the southerly boundary of Abulencia 
and the southerly boundary of other lands of Oneida Nation of New York 
(Now or Formerly) to an iron pin standing on the westerly boundary of 
other lands of Oneida Nation of New York; thence S09[deg]33'52'' W 
710.69 feet along the westerly boundary of other lands of Oneida Nation 
of New York to a point standing on the southerly boundary of other 
lands of Oneida Nation of New York; thence S69[deg]28'49'' E 212.69 
feet along the southerly boundary of other lands of Oneida Nation of 
New York to an iron pin standing on the easterly boundary of other 
lands of Oneida Nation of New York; thence N20[deg]04'52'' E 794.77 
feet along the easterly boundary of other lands of Oneida Nation of New 
York to an iron pin standing on the southerly boundary of Bridgeport 
Overseas Veterans Corporation, Inc. (Now or Formerly) ; thence 
S88[deg]55'08'' E 456 .17 feet along the southerly boundary of 
Bridgeport overseas Veterans Corporation Inc. to an iron pin standing 
on the southerly boundary of even other lands of Oneida Indian Nation 
(Now or Formerly); thence S77[deg]55'08'' E 130.96 feet along the 
southerly boundary of even other lands of Oneida Indian Nation and the 
southerly boundary of Paul Gagnon and Janet Gagnon (Now or Formerly) to 
an iron pin standing on the westerly boundary of Gagnon; thence 
S20[deg]04'52''W 965.80 feet along the westerly boundary of Gagnon to 
an iron pin standing on the southerly boundary of Gagnon; thence 
S69[deg]28'49'' E 1486.69 feet along the southerly boundary of Gagnon, 
the southerly boundary of Empire 1 Acquisitions, LLC (Now or Formerly), 
the southerly boundary of Blase Larroca (Now or Formerly) and the 
southerly boundary of other lands of Blase Larroca (Now or Formerly) to 
an iron pin standing on the westerly boundary of other lands of Blase 
Larroca; thence S20[deg]31'11'' W 916.74 feet along the westerly 
boundary of other lands of Blase Larroca to an iron pin standing on the 
northerly boundary of William F. Harrington and Linda C. Harrington 
(Now or Formerly); thence N69[deg]34'36'' W 3182.60 feet along the 
northerly boundary of Harrington to an iron pin standing on the 
easterly boundary of Eugene C. Perry, Jr. and Wendy L. Perry (Now or 
Formerly); thence N05[deg]14'47'' W 115.50 feet along the easterly 
boundary of Perry to an iron pin standing on the northerly boundary of 
Perry; thence N69[deg]34'36'' W 188.57 feet along the northerly 
boundary of Perry to a point standing on the centerline of Bridgeport-
Kirkville Road; thence N05[deg]14'47'' W 175.88 feet along the 
centerline of Bridgeport-Kirkville Road to a point on the southerly 
boundary of Lawrence C. Jesmore (Now or Formerly); thence 
S69[deg]28'49'' E 364.62 feet along the southerly boundary of Jesmore 
to an iron pin standing on the easterly boundary of Jesmore; thence 
N05[deg]14'47'' W 330.00 feet along the easterly boundary of Jesmore 
and the easterly boundary of Limestone Ridge, LLC (Now or Formerly) to 
an iron pin standing on the southerly boundary of even other lands of 
Oneida Nation of New York (Now or Formerly); thence S88 [deg] 48[deg] 
22'' E 3.47 feet along the southerly boundary of even other lands of 
Oneida Nation of New York to an iron pin standing on the easterly 
boundary of even other lands of Oneida Nation of New York; thence 
N05[deg]12'36''W 100.00 feet along the easterly boundary of even other 
lands of Oneida Nation of New York to a point standing on the northerly 
boundary of even other lands of Oneida Nation of New York; thence 
N88[deg]48'22'' W 333.96 feet along the northerly boundary of even 
other lands of Oneida Nation of New York to a point standing on the 
centerline of Bridgeport-Kirkville Road; thence N05 [deg] 07'4l'' W 
229.12 feet along the centerline of Bridgeport-Kirkville Road to the 
point and place of beginning. The above-described parcel containing 
99.434 acre of land, more or less. Subject to that portion 
of the above-described premises situate within the bounds of 
Bridgeport-Kirkville Road. Also, subject to an easement granted to New 
York Telephone Company by Deed dated September 27, 1961 and filed in 
the Madison County Clerk's Office in Liber 593 of Deeds at Page 537. 
Further subject to an Easement granted to Town of Sullivan, The North 
Sullivan Water District and Onondaga County Water Authority by Deed 
dated June 10, 1972 and filed in the Madison County Clerk's Office on 
September 19, 1972 in Liber 666 of Deeds at Page 564. Further subject 
to an Easement granted to The Town of Sullivan, The North Sullivan 
Water District and Onondaga County Water Authority by Deed dated June 
12, 1972 and filed in the Madison County Clerk's Office on November 14, 
1972 in Liber 667 of Deeds at Page 944. Further subject to an Easement 
granted to The Town of Sullivan, The North Sullivan Water District and 
the Onondaga County Water Authority by deed dated December 11, 1973 and 
filed in the Madison County Clerk's Office on March 28, 1973 in Liber 
670 of Deeds at Page 375. Further subject to an easement granted to New 
York Telephone Company by Deed dated November 22, 1961 and filed in the 
Madison County Clerk's Office in Liber 593 of Deeds at Page 371. 
Further subject to a Right of Way and Easement granted to The Town of 
Sullivan Water District and Onondaga County Water Authority by Deed 
dated June 12, 1972 and filed in the Madison County Clerk's Office on 
November 14, 1972 in Liber 667 of Deeds at Page 945. Further subject to 
a Right of Way and Easement granted to Niagara Mohawk Power Corporation 
by Deed dated October 17,

[[Page 12987]]

1988 and filed in the Madison County Clerk's Office on January 23, 1989 
in Liber 879 of Deeds at Page 33. Further subject to any other 
easements, covenants or restrictions of record.

OIN Parcel 384

    DESCRIPTION: LANDS OF ONEIDA INDIAN NATION, A SOVEREIGN INDIAN 
NATION OF NEW YORK, BEING TAX MAP# 252.007-5-25, OIN Parcel 384; ALL 
THAT TRACT OR PARCEL OF LAND SITUATE IN TOWN OF VIENNA, COUNTY OF 
ONEIDA AND STATE OF NEW YORK, BOUNDED AND DESCRIBED AS FOLLOWS: 
Beginning at a concrete monument standing on the nominal westerly 
highway boundary of Park Avenue, said concrete monument standing at the 
intersection of the nominal westerly highway boundary of Park Avenue 
with the southerly boundary o f Edward R. Stewart, Jr. and Leslie F. 
Stewart (Now or Formerly) as described in a deed filed in the Oneida 
County Clerk's Office in Liber 2174 of Deeds at Page 161; thence S 
14[deg]45'00'' W 172.00 feet along the westerly highway boundary of 
Park Avenue to a point standing on the northerly boundary of Ontario 
Realty, Inc. (Now or Formerly); thence N 75[deg]15'00'' W 158.08 feet 
along the northerly boundary of Ontario Realty, Inc. and also along the 
northerly boundary of other lands of Ontario Realty, lnc. (Now or 
Formerly) to a point standing on the easterly boundary of the Village 
of Sylvan Beach (Now or Formerly); thence N 14[deg]44'10'' E 130.00 
feet along the easterly boundary of the Village of Sylvan Beach to a 
point standing on the southerly boundary of other lands of the Village 
of Sylvan Beach (Now or formerly); thence S75[deg]15'00'' E 8.11 feet 
along the southerly boundary of other lands of the Village of Sylvan 
Beach to a point standing on the easterly boundary of other lands of 
the Village of Sylvan Beach; thence N 14[deg]45'00'' E 42.00 feet along 
the easterly boundary of other lands of the Village of Sylvan Beach to 
a point standing on the southerly boundary of Stewart; thence 
S75[deg]15'00'' E 150.00 feet along the southerly boundary of Stewart 
to the point and place of beginning. Totaling 0.616 acres, more or 
less.
    Authority: This notice is published in the exercise of authority 
delegated by the Secretary of the Interior to the Assistant Secretary--
Indian Affairs by 209 Departmental Manual 8.1, and is published to 
comply with the requirements of 25 CFR 151.12 (c)(2)(ii) that notice of 
the decision to acquire land in trust be promptly provided in the 
Federal Register.

Wizipan Garriott,
Principal Deputy Assistant Secretary--Indian Affairs, Exercising by 
delegation the authority of the Assistant Secretary--Indian Affairs.
[FR Doc. 2023-04166 Filed 2-28-23; 8:45 am]
BILLING CODE 4337-15-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.