.3 RECEIVED NYs OFFICE OF THE HOCHERMAN TORTORELLA WEKSTEIN, LLP ?3 2 7 2005 ATTORNEYS AT LAW ONE NORTH BROADWAY AI GENERAL WHITE PLAINS. new YORK 1050: REAL PROPERTY BUREAU HENRY M. HOCHERMAN 4214300 or COUNSEL GERALDINE N. 'roa'roam MARSHALL s. SCHIFF ADAM L. February 24, 2006 Via Federal Express Henry DeCotis, Esq. Deputy Attorney General The Capitol Albany, New York 12224 Re: Gi?? of Lands from Donaid J. Tramp (Yorktown Real Estate LLC and Indian Hills Holdings LLC) to the People ofthe State of New York Dear Mr. DeCotis: Further to our telephone conversation of this morning, I enclose herewith New York State Forms TP-584 and RP-5217 in connection with the above-captioned transaction, in each case executed by or on behalf of our client. As we discussed, duly executed and acknowledged deeds (copies of which are enclosed) have been sent directly to John Savoca at Fidelity National Title Insurance Company, pending receipt from you of the fully-executed Forms TP-584 and When we receive a cepy of this letter signed by the State acknowledging the matters set forth herein, we will instruct Mr. Savoca to record the deeds in the appropriate County Clerks? of?ces. As you are aware, Donald J. Trump, through two donor entities (each of which is a limited liability company of which Mr. Trump is the sole member) is making gifts of approximately 434 acres of real property located in Westchester and Putnam Counties to the People of the State of New York. The gifts are made with the understanding that the State has examined the titles and the physical condition of both parcels, and is accepting these properties in their present state of title and physical condition, in all respects ?as is;? the properties will be held, administered and maintained by the New York State Of?ce of Parks, Recreation, and Historic Preservation in accordance with its public mandate; and each of the properties will bear a name which includes Mr. Trump?s name, in acknowledgment of these gifts. The name will be prominently displayed at least at each entrance to each property. Please be so good as to sign (or arrange to have the apprOpriate party sign) a copy of this letter to con?rm that our client?s understanding with respect to the manner in which the properties will be used and named is correct. HOCHERMAN TORTORELLA WEKSTEIN. LLP Henry DeCotis, Esq. February 24, 2006 Page 2 Please be reminded that the forms still need the State?s Federal Employer Identi?cation Number for the TP-584, as well as the State?s mailing address for line 3 of the RP-5217. I have enjoyed working with you on this transaction. Please call me if you have any questions with respect to the enclosed, otherwise I will look forward to receiving a signed c0py of this letter from you. Very truly yours, Hocherman Tortorella Wekstein, LLP BY: ?ennV/l. Hocherman Enclosures cc: Bernard R. Diamond, Esq. (w/o encs.) Mr. Hal Goldman (w/o encs.) ACKNOWLE GE AND ACCEPTED: 0019\Gi? of Land to NY State 004'. Lettcr5".DcC otls 2.wpd LIB-ER 1738 PAGE 21 1 Proceeding No. 5061 New York State of?ce of Parks, Recreation and Historic Preservation Acquisition from Indian Hills Holdings LLC Westchester County Proposal No. 07-5 73 DEED This deed, made the QW day of February, 2006, between INDIAN HILLS HOLDINGS LLC, having an address do The Trump Organization, 725 Fifth Avenue, New York, New York 10022 Grantor, and THE PEOPLE OF THE STATE OF NEW YORK, acting by and through Bernadette Castro, the Commissioner of the Of?ce of Parks, Recreation and Historic Preservation, with of?ces at Building No. 1, Empire State Plaza, Albany, New York 12238, Grantees, WITNESSETH WHEREAS, the Grantor has offered to convey the lands and parcels and all improvements located thereon to the Grantees as a gift for the bene?t of the citizens of the State of New York for the lawful purposes of the State. NOW, THEREFORE, in order to effectuate the intent of the Grantor and in consideration of the sum of ONE DOLLAR (Payment Waived). the Grantor does hereby, gift, grant and convey unto the Grantees, their successors and assigns forever, All those pieces or parcels of land, with the improvements situated thereon, if any, situate, lying and being in the Town of Yorktown, County of Westchester and more particularly described in the ?Exhibit attached hereto and made a part hereof. LIBER 1738 PAGE 212 In addition to the fee title hereby conveyed, Grantor does hereby convey all of grantor?s right, title and interest in and to any and all appurtenances, estates, easements and rights of way in and to the premises described in Exhibit A. Subject to all enforceable covenants, conditions, restrictions and easements of record. Grantor covenants that it has not done or suffered anything whereby the said premises have been encumbered in any way. TO HAVE AND TO HOLD the premises herein granted unto the Grantee, its successors and assigns forever. IN WITNESS WHEREOF, the parties hereto have caused this instrument to be signed by their duly authorized representative. INDIA HILLS LDINGS LLC BY: [it 1 I onald J. Trump, Pr- ident State of New York 55.: County of New York On the 22nd day of February in the year 2006 before me, the undersigned, a Notary Public in and for said State, personally appeared Donald . Trump personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose namc(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in hisfherftheir capacity(ies), and that by his/her/their signature(s) on nstrument, the individual(s), or the person upon behalf of which the individual(s) 275m uted 'nstrument. Notary Public, State of New BERNARD R. DIAMOND Notary Public, State of New York NO. 31-45063 .2, in WaFlc. County a?tnmlamon Expire .2 of" SCHEDULEA LIBER 1738 PAGE 213 Westchester County Parcel l-W: (Section 2.3 Block 2 - 3920 Indian Hill Rd., Yorktown, NY) ALL that parcel of land situate, lying and being in the Town of Yorktown, County of Westchester and State of New York bounded and described as follows: BEGINNING at a point on the westerly line of Indian Hill Road at a point thereon where said road is interested by the division between the Counties of Westchester and Putnam and the Towns of Yorktown and Putnam Valley respectively; RUNNING THENCE along the westerly side of Indian Hill Road South 1 degree 19 minutes 20 seconds East, 559.09 feet to easterly end of a stone wall and the northerly line of lands now or formerly Rooney; THENCE generally along a stone wall and along lands formerly of Bushnell and Masters, now or formerly of Rooney, Tichman and McGovern et al., the following six (6) courses and distances: l.South 88 degrees 15 minutes 50 seconds West 467.22 feet; 2.South 8 degrees 38 minutes 10 seconds West 27.85 feet; 3.South 20 degrees 57 minutes 00 seconds West 41.91; 4.South 87 degrees 59 minutes 33 seconds West 652.70 feet; 5.80th 89 degrees 46 minutes 40 seconds West 94.69 feet; 6.South 87 degrees 56 minutes 20 seconds West 610.30 feet to land formerly of Bohrer, now or formerly of Scheer, Gruber, Rosenthal and Hundert; now or formerly Contractors Register, Inc.; THENCE still generally along of a stone wall and along the last mentioned lands the following three (3) courses and distances: 1.North 16 degrees 59 minutes 10 seconds East, 28.75 feet; 2.North 19 degrees 03 minutes 30 seconds East, 368.48 feet; 3.North 18 degrees 14 minutes 30 seconds East, 318.30 feet to the division line between Westchester and Putnam Counties; THENCE along said division line the following four (4) courses and distances: 1.80th 89 degrees 20 minutes 30 seconds East, 158.00 feet; 2.North 88 degrees 58 minutes 10 seconds East, 1089.80 feet; 3.North 85 degrees 48 minutes 30 seconds East, 64.60 feet; and 4.South 86 degrees 54 minutes 40 seconds East, 290.19 feet to the westerly side of Indian Hill Road at the point or place of BEGINNING. Westchester County Page 1 oflO COMPOSITE DESCRIPTION INDIAN HILLS LIBER 1738 PAGE 214 Parcel (Section 2.5 Block 2 - 3921 Indian Hill Rd., Yorktown, NY) ALL that parcel of land situate, lying and being in the Town of Yorktown, County of Westchester and State of New York bounded and described as follows: BEGINNING at a point in the easterly line of Indian Hill Road at a point thereon where said road is interested by the division between the Counties of Westchester and Putnam and the Towns of Yorktown and Putnam Valley respectively; RUNNING THENCE North 89 degrees 38 minutes 50 seconds East, 344.97 feet; THENCE North 89 degrees 39 minutes 00 seconds East, 12.50 feet to lands now or formerly of Danner; THENCE along the said lands the following two (2) courses and distances: l.South 2 degrees 24 minutes 30 seconds East, 263.72 feet; 2.South 1 degree 53 minutes 00 seconds East, 330.17 feet; THENCE along a stone wall North 89 degrees 43 minutes 10 seconds West 398.66 feet to the easterly line of Indian Hill Road; THENCE still along the easterly side of Indian Hill Road the following two (2) courses and distances: l.North 1 degree 19 minutes 20 seconds West 547.23 feet; 2.North 37 degrees 2 minutes 30 seconds West 52.93 feet to the point or place of BEGINNING. Putnam County Parcel l-P: (Section 85 Block I Lot 12 4 Indian Hill Rd., Putnam Valley, New York) (Section 85 Block 1 Lot 22 No. Barger Street, Putnam Valley, NY) ALL that certain plot, piece or parcel of land, situate, lying and being in the town of Putnam Valley, County of Putnam, State of New York, bounded and described as follows: BEGINNING at a point on the westerly side of Indian Hill Road at the point where the same is intersected by the dividing line between the Counties of Westchester and Putnam and the Towns of Yorktown and Putnam Valley respectively; RUNNING THENCE along said line the following seven (7) courses and distances: l.North 86 degrees 54 minutes 40 seconds West 290.19 feet; Page 2 of10 COMPOSITE DESCRIP INDIAN HILLS LIB-ER 1738 PAGE 215 2.South 85 degrees 48 minutes 30 seconds West 64.60 feet; 3.South 88 degrees 58 minutes 10 seconds West 1089.80 feet; 4.North 89 degrees 20 minutes 30 seconds West 158.00 feet; 5.South 18 degrees 14 minutes 30 seconds West 5.50 feet; 6.North 89 degrees 06 minutes 30 seconds West 240.57 feet and 7.North 88 degrees 41 minutes 30 seconds West 272.53 feet to the Southeasterly line of the Taconic State Parkway and the Highway Line pursuant to a certain map entitled ?Survey Map of the Estate of Leo Landes? by Roy Burgess, dated June 14, 1963. RUNNING THENCE along said line the following four (4) courses and distances: 1.North 57 degrees 56 minutes 30 seconds East, 803.66 feet; 2.North 14 degrees 06 minutes 10 seconds East, 1142.04 feet; 3.North 11 degrees 45 minutes 30 seconds East, 491.33 feet to a stone wall; and 4.North 78 degrees 45 minutes 54 seconds West 17.20 feet along a stone wall to a monument at the Highway Line pursuant to a certain map entitled ?Survey of Property Located in the Town of Putnam Valley?, filed March 9, 1939 as Map No. 1 RUNNING THENCE along said line, and still along the Easterly side of the Taconic State Parkway the following two (2) courses and distances: 1.North 13 degrees 26 minutes 26 seconds East, 1018.26 feet and 2.North 14 degrees 28 minutes 56 seconds East, 164.21 feet to land now or formerly of the People of the State of New York; THENCE along said land, and along land now or formerly of Forest Pork Store, Inc. the following six (6) courses and distances: 1.North 89 degrees 30 seconds 26 minutes East, 493.58 feet; 2.South 89 degrees 22 minutes 34 seconds East, 334.00 feet; 3.North 88 degrees 31 minutes 26 seconds East, 105.00 feet; 4.South 89 degrees 56 minutes 34 seconds East, 447.11 feet; 5.South 89 degrees 37 minutes 13 seconds East, 319.34 feet; 6.South 89 degree 01 minute 00 seconds East, 165.16 feet to land now or formerly of Forest Charolais Farms, Inc., now or formerly of Forest Pork Store, Inc.; THENCE along said land, and along land now or formerly of Forest Pork Store, Inc. and now or formerly of Buttiglione and Deslandes and partially along a stone wall and partially along a post and wire fence, the following eight (8) courses and distances: 1.South 12 degrees 01 minute 40 seconds West 125.32 feet; 2.South 15 degrees 20 minutes 40 seconds West 100.12 feet; 3.South 14 degrees 19 minutes 10 seconds West 321.24 feet; Page 3 of 10 COMPOSITE DESCRIPTION INDIAN HILLS LIB-ER 1738 PAGE 216 4.South 13 degrees 57 minutes 10 seconds West 298.55 feet; 5.South 12 degrees 54 minutes 30 seconds West 996.98 feet; 6.South 14 degrees 34 minutes 00 seconds West 160.60 feet; 7.South 12 degrees ll minutes 50 seconds West 421.42 feet; 8.South 1 degrees 13 minutes 30 seconds West 124.32 feet to the westerly side of Indian Hill Road; THENCE along the westerly side of Indian Hill Road the following four (4) courses and distances: 1.301101 56 degrees 06 minutes 20 seconds West 30.00 feet; 2.801101 33 degrees 09 minutes 20 seconds West 318.57 feet; 3.South 37 degrees 02 minutes 30 seconds West 478.94 feet; and 4.South 01 degree 19 minutes 20 seconds East, 4.35 feet to the point or place of BEGINNING. Putnam County Parcel (Sec. 85 Block I Lot 11 - No Wood Street, Putnam Valley) ALL that certain plot, piece or parcel of land, situate, lying and being in the Town of Putnam Valley, County of Putnam and State of New York, being more particularly bounded and described as follows: BEGINNING at a point at the southwesterly corner of the herein described premises where the same is intersected by the easterly line of lands now or formerly of the People of the State of New York; RUNNING THENCE along said lands of the PeOple of the State of New York and the westerly line of the herein described premises on the east, the following five (5) courses and distances: l.North 08 degrees 55 minutes 00 seconds East, 266.20 feet; 2.North 09 degrees 17 minutes 00 seconds East, 417.20 feet; 3.North 08 degrees 00 minutes 00 seconds East, 178.80 feet; 4.North 09 degrees 11 minutes 00 seconds East, 212.70 feet partly across a 100 foot right-of-way to New York State Electric Gas Corp.; and continuing across same, 5.North 11 degrees 42 minutes 00 seconds East, 69.60 feet to a corner; THENCE turning and running South 78 degrees 25 minutes 00 seconds East, 31.50 feet to another corner; THENCE turning and running still along the westerly side of the herein described premises, the following three (3) courses and distances: l.North 12 degrees 39 minutes 00 seconds East, 396.00 feet; Page 4 of 10 COMPOSITE DESCRIPTION INDIAN HILLS LIBER 1738 PAGE 217 2.North 10 degrees 00 minutes 00 seconds East, 283.20 feet and 3.North 10 degrees 33 minutes 00 seconds East, 117.40 feet to a corner; THENCE turning and continuing along the westerly line of the herein described premises, the following five (5) courses and distances: l.SoutlI 77 degrees 38 minutes 00 seconds West, 18.00 feet; 2.North 01 degree 50 minutes 00 seconds East, 157.90 feet; 3.North 03 degrees 06 minutes 00 seconds East, 266.20 feet; 4.North 02 degrees 36 minutes 00 seconds East, 231.00 feet; 5.North 02 degrees 56 minutes 10 seconds East, 226.41 feet to a monument in the northwesterly corner of the herein described premises and the southeasterly line of the Taconic State Parkway; RUNNING THENCE North 59 degrees 45 minutes 36 seconds East, 405.09 feet to the northeasterly corner of the premises and land now or formerly of Mercadante; THENCE turning and running along said land and lands shown on a certain map entitled ?Subdivision Map prepared for Henry Wirtz" filed April 24, 1987 as Map No. 2226 (Putnam County) and lands now or formerly of Metz, Seymour Earle and of Forest Charolais Inc. on the east the following eight (8) courses and distances: 1.South 34 degrees 54 minutes 20 seconds East, 37.16 feet; 280th 29 degrees 35 minutes 20 seconds East, 237.10 feet; 3.South 00 degrees 27 minutes 30 seconds East, 689.60 feet; 4.South 07 degrees 23 minutes 50 seconds West, 359.63 feet; 5.South 06 degrees 13 minutes 20 seconds West, along a stone wall, 261.43 feet; 6.Sout1105 degrees 57 minutes 50 seconds West, still along said wall, 550.70 feet; 7.South 15 degrees 09 degrees 20 seconds West, along said stone wall and along the line of fence posts and partly across a 100 foot right?of?way to the New York State Electric Gas Corp., 562.70 feet; 8.80th 14 degrees 28 minutes 30 seconds West 368.00 feet to the southeasterly corner of the herein described premises; RUNNING THENCE along the southerly line of the within described premises the following three (3) courses and distances: 1.North 89 degrees 01 minute 00 seconds West, 165.16 feet; 2.North 89 degrees 37 minutes 13 seconds West, 319.34 feet; 3.North 89 degrees 56 minutes 34 seconds West, 32.10 feet to the point or place of BEGINNING. .sl?'ccts Putnam County Parcels Only: Page 5 of 10 COMPOSITE DESCRIPTION INDIAN HILLS IBER 1738 PAGE 218 Together with all right title and interest, if any, in and to the Driveway Easements reserved in Liber 156 CF. 494 and Liber 167 CF. 100. Westchester County - Sect 5-20 Block 1 Lot 1: ALL that certain plot, piece or parcel of land, situate, lying and being in the Town of Yorktown, County of Westchester and State of New York, being shown as Lot 2 on a certain subdivision map entitled "Subdivision Map of McGovern situate in the Town of Yorktown" dated June 2, 1983 and last revised September 30, 1983 prepared by John Salvatore Romeo, C.E. LS. and ?led in the Of?ce of the Clerk of Westchester County, Division of Land Records, on January 31, 1984 as Map No. 21453 but being more particularly bounded and described as follows: BEGINNING at a point on the new proposed northwesterly line of Indian Hill Road (as the same is intended to be widened as noted on the above map), adjoining land now or formerly of George E. and Joyce E. DeGraw on the south; RUNNING THENCE along an existing stone wall and along the said lands and lands of others the following twenty (20) courses and distances: l.North 75 degrees 04 minutes 20 seconds West 351.00 feet; 2.North 71 degrees 55 minutes 00 seconds West 18.00 feet; 3.North 87 degrees 20 minutes 00 seconds West 74.60 feet to a corner in the stone wall; 4.South 08 degrees 30 minutes 00 seconds West 14.20 feet; 5.South 19 degrees 44 minutes 00 seconds West 46.20 feet to a comer in the stone wall; 6.North 59 degrees 18 minutes 00 seconds West 9.00 feet; 7.North 72 degrees 27 minutes 00 seconds West 9.30 feet; 8.North 78 degrees 04 minutes 00 seconds West 17.40 feet; 9.South 85 degrees 02 minutes 00 seconds West 15.78 feet; 10.North 86 degrees 49 minutes 45 seconds West 18.00 feet; 1 l.South 87 degrees 59 minutes 40 seconds West 31.13 feet; 12.South 81 degrees 48 minutes 00 seconds West 9.10 feet; l3.North 82 degrees 58 minutes 00 seconds West 16.90 feet; 14.North 87 degrees 26 minutes 50 seconds West 22.66 feet; 15.South 89 degrees 31 minutes 00 seconds West 60.00 feet to an intersection of stone walls; 16.South 71 degrees 11 minutes 20 seconds West 20.72 feet; 17.North 89 degrees 06 minutes 10 seconds West 6.16 feet; 18.South 72 degrees 14 minutes 30 seconds West 37.30 feet; 19.North 67 degrees 56 minutes 50 seconds West 3.91 feet; and 20.South 75 degrees 23 minutes 40 seconds West 23.64 feet to lands now or formerly of Robert A. Doris A. Lois on partially on the west, and on the south; RUNNING THENCE along aforesaid last mentioned lands the following ?ve (5) courses and distances; Page 6 of 10 COMPOSITE DESCRIPTION INDIAN HILLS LIB-ER 1738 PAGE 219 l.North 01 degree 16 minutes 00 seconds East 136.16 feet to a corner; 2.North 81 degrees 07 minutes 40 seconds West 259.41 feet to a corner; 3.South 20 degrees 40 minutes 40 seconds West 55.00 feet to a point of curvature; 4.along the arc of a curve bearing to the right having a radius of 84.32 feet a distance of 67.93 feet to a point of reverse curvature; and 5.along the arc of a curve bearing to the left having a radius of 84.32 feet a distance of 57.07 feet to a point on the easterly line of a certain ?fty-foot Right of Way in Liber 6876 op. 65 and lands now or formerly of Sheer, now or formerly of Contractors Register, Inc. on the west; RUNNING THENCE generally along a stone wall and the aforesaid last mentioned lands the following seven (7) courses and distances: l.North 20 degrees 52 minutes 30 seconds East 201.82 feet; 2.North 19 degrees 46 minutes 30 seconds East 214.64 feet; 3.North 21 degrees 24 minute 30 seconds East 126.90 feet; 4.North 22 degrees 46 minutes 30 seconds East 125.17 feet; 5.North 20 degrees 15 minutes 30 seconds East 78.05 feet; 6.North 23 degrees 43 minutes 30 seconds East 122.04 feet; and 7.North 21 degrees 08 minutes 45 seconds East 396.94 feet to lands now or formerly of Indian Hill Development LLC on the north; RUNNING THENCE generally along a stone wall and the aforesaid last mentioned lands the following three (3) courses and distances; l.North 87 degrees 56 minutes 20 seconds East 610.30 feet; 2.North 89 degrees 46 minutes 40 seconds East 94.69 feet, and 3.North 87 degrees 59 minutes 33 seconds East 188.58 feet to an intersection of stone walls and land now or formerly of Herbert L. Ruth Tichman on the east; RUNNING THENCE generally along a stone wall and the aforesaid last mentioned lands the following nine (9) courses and distances: 1.South 00 degrees 59 minutes 50 seconds East 22.54 feet; 2.South 15 degrees 27 minutes 07 seconds West 23.81 feet; 3.South 05 degrees 26 minutes 11 seconds West 69.85 feet; 4.South 13 degrees 34 minutes 40 seconds West 23.20 feet; 5.South 05 degrees 40 minutes 16 seconds West 108.43 feet; 6.South 07 degrees 38 minutes 43 seconds West 159.03 feet; 7.South 05 degrees 14 minutes 45 seconds East 182.54 feet to a cross cut found and the intersection of lands now or formerly of Frank Bellantese on the east; and continuing along the aforesaid stone wall and the said land of Bellantese; 8.South 04 degrees 47 minutes 00 seconds East 173.91 feet; and 9.South 03 degrees 57 minutes 27 seconds East 64.88 feet to a comer; Page 7 of 10 COMPOSITE DESCRIPTION - INDIAN HILLS LIBER 1738 PAGE 220 THENCE continuing along the aforesaid last mentioned land now or formerly of Bellantese the following four (4) courses and distances; l.South 83 degrees 31 minutes 30 seconds West 129.54 feet to a corner; 2.South 08 degrees 31 minutes 30 seconds West 158.63 feet to a point of curve; 3.along the arc ofa curve bearing to the left having a radius 1 14.74 feet, a distance 0191.12 feet; and 4.South 36 degrees 58 minutes 30 seconds East 98.34 feet to the new proposed northwesterly line of Indian Hill Road as intended to be widened; RUNNING THENCE along the said proposed northwesterly line of Indian Hill Road as intended to be widened, South 54 degrees 01 minute 30 seconds West 201.89 feet to the point and place of BEGINNING. Together with all of the rights and subject to all of the burdens of a certain 50 foot Right of Way and Easement granted and described in a certain deed made by Ernest L. Fraechia as grantor to Conrad Martens and Charlotte M. Martens, his wife, dated August 12, 1969 and recorded on August 14, 1969 in Liber 6876 Cp. 65. Putman County Section 85 Block 1 Lot 10: ALL that certain plot, piece or parcel of land, situate, lying and being in the Town of Putnam Valley, County of Putnam and State of New York and being more particularly bounded and described as follows: BEGINNING at a point on the easterly boundary of the existing Taconic State Parkway, Westchester-Putnam County Line to Putnam?Dutchess County Line, SH. 9481, said point being 367.64 feet distant southeasterly, measured at right angles, from station 0+91.71 Forward Tangent Produced Back (F .T.P.B.) Of the hereinafter described 1998 survey baseline for conveyance of Map 1046-C, Parcel 1057 of the Taconic State Parkway, Westchester?Putnam County Line to Putnam-Dutchess County Line, SH. 9481; THENCE through the property of the People of the State of New York the following ?ve (5) courses and distances; Page 8 of 10 COMPOSITE DESCRIPTION INDIAN HILLS LIBER 1738 PAGE 221 1.North 12 degrees 26 minutes 45 seconds East 465.11 feet to a point 255.97 feet distant southeasterly, measured at right angles, from station 5+43.22 of said baseline; 2.North 23 degrees 50 minutes 55 seconds East 536.18 feet to a point 232.69 feet distant southeasterly, measured at right angles, from station 10+78.89 of said baseline; 3.North 33 degrees 57 minute 35 seconds East, 713.51 feet to a point 287.43 feet distant southeasterly, measured at right angles, from station 18+34.70 of said baseline; 4.North 38 degrees 42 minutes 12 seconds East 646.57 feet to a point 324.92 feet distant southeasterly, measured at right angles, from station 24+80.19 of said baseline; and 5.North 39 degrees 54 minutes 31 seconds East 968.45 feet to a point on the easterly boundary of said existing parkway, said point being 221.62 feet distant southeasterly, measured at right angles from 35+36.50 Bank Tangent Produced Ahead (B.T.P.A.) of said baseline; THENCE along the existing easterly boundary of the Taconic State Parkway, S.G. 9481, the following eighteen (18) courses and distances: 1.South 02 degrees 56 minutes 10 seconds West 226.41 feet to a point 392.61 feet distant southeasterly, measured at right angles, from station 33+88.09 B.T.P.A. of said baseline; 2.South 02 degrees 36 minutes 00 seconds West 231.00 feet to a point 567.95 feet distant southeasterly, measured at right angles, from station 32+37.71 of said baseline; 3.South 03 degrees 06 minutes 00 seconds West 266.20 feet to a point 790.08 distant southeasterly, measured at right angles, from station 28+35.26 of said baseline; 4.South 01 degree 50 minutes 00 seconds West 157.90 feet to a point 877.34 feet distant southeasterly, measured at right angles, from station 27+03.66 of said baseline; 5.North 77 degrees 38 minutes 00 seconds East 18.00 feet to a point 889.44 feet distant southeasterly, measured at right angles, from station 27+16.98 of said baseline; 6.South 10 degrees 33 minutes 00 seconds West 117.40 feet to a point 938.74 feet distant southeasterly, measured at right angles, from station 26+10.44 of said baseline; 7.South 10 degrees 00 minutes 00 seconds West 283.20 feet to a point 1060.12 feet distant southeasterly, measured at right angles, from station 23+54.57 of said baseline; 8.South 12 degrees 39 minutes 00 seconds West 396.00 feet to a point 1213.13 feet distant southeasterly, measured at right angles, from station 19+89.32 of said baseline; 9.North 78 degrees 25 minutes 00 seconds West 31.50 feet to a point 1184.31 feet distant southeasterly, measured at right angels, from station 19+76.61 of said baseline; 10.South 11 degrees 42 minutes 00 seconds West 69.60 feet to a point 1212.26 feet distant southeasterly, measured at right angles, from station l9+12.87 of said baseline; 11.South 09 degrees 11 minutes 00 seconds West 212.70 feet to a point 1315.69 feet distant southeasterly, measured at right angles, from station 15+14.71 of said baseline; 12.South 08 degrees 00 minutes 00 seconds West 178.80 feet to a point 1371.95 feet distant southeasterly, measured at right angles, from station 13+44.98 of said baseline; l3.South 09 degrees 17 minutes 00 seconds West 417.20 feet to a point 1494.30 feet distant southeasterly, measured at right angels, from station 9+46.13 of said baseline; l4.South 08 degrees 55 minutes 00 seconds West 266.20 feet to a point 1573.99 feet distant southeasterly, measured at right angles, from station 6+92.14 of said baseline; Page 9 of 10 COMPOSITE 15.North 89 degrees 56 minutes 34 seconds West 415.01 feet to a point 1201.88 feet distant southeasterly, measured at right angles, from station 5+08.39 of said baseline; 16.South 88 degrees 31 minutes 26 seconds West 105.00 feet to a point 1109.01 feet distant southeasterly, measured at right angles, from station 4+59.40 F.T.P.B. of said baseline; l7.North 89 degrees 22 minutes 34 seconds West 334.00 feet to a point 808.08 feet distant southeasterly, measured at right angles, from station 3+14.49 F.T.P.B of said baseline; and 18.South 89 degrees 30 minutes 26 seconds West 493.58 feet to the point or place of BEGINNING. The above mentioned survey baseline is the 1998 survey baseline for the conveyance of Map 1046-C, Parcel 1057 of the Taconic State Parkway, Westehester-Putnam County Line to Putnam-Dutchess County Line, State Highway No. 9481, as shown on a map and plan on ?le in the Of?ce of the State Department of Transportation and described as follows: Beginning at Point No. 5015 at station 5+00.00; thence North 26? 20'14" East to Point No. 5016 at station 15+58.05; thence North 35? 22'46" East to Point No. 5017 at station 28+74.95; thence North 51a 5849" East to Point No. 5018 at station 33+61.08. Page 10 oflO Control Number 460830335 Instrument Type DED THE FOLLOWING INSTRUMENT WAS ENDORSED FOR THE RECORD AS FOLLOWS: TYPE OF INSTRUMENT: DED - DEED FEE PAGES: 15 TOTAL PAGES: 15 RECORDING MORTGAGE TAXES WESTCHESTER COUNTY RECORDING AND ENDORSEMENT PAGE (THIS PAGE FORMS PART OF THE INSTRUMENT) DO NOT REMOVE STATUTORY CHARGE $0.00 RECORDING CHARGE $0.00 RECORD MGT. FUND $0.00 RP 5217 $0.00 TP-584 $0.00 CROSS REFERENCE $0.00 MISCELLANEOUS $0.00 TOTAL FEES PAID $0.00 TRANSFER TAXES CONSIDERATION $0.00 TAX PAID $0.00 TRANSFER TAX 10815 MORTGAGE DATE MORTGAGE AMOUNT EXEMPT COUNTY TAX YONKERS TAX BASIC ADDITIONAL MTA SPECIAL $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 TOTAL PAID $0.00 RECORDING DATE: 4/7/2006 TIME: 15:04:00 WITNESS MY HAND AND OFFICIAL SEAL . TIMOTHY C. IDONI WESTCHESTER COUNTY CLERK SERIAL NUMBER: DWELLING: THE PROPERTY IS SITUATED IN IVESTCHESTER COUNTY, NEW YORK IN THE: ON-WESTCHESTER TOWN OF YORKTOWN Record Return to: NYS OFFICE OF PARKS EMPIRE STATE PLAZA ALBANY, NY 12238