County: Monroe Site No: 828071 Order on Consent Index : C08-201 l-10022

ENVIRONMENTAL EASEMENT GRANTED PURSUANT TO ARTICLE 71, TITLE 36

OF THE STATE ENVIRONMENTAL CONSERVATION LAW

THIS INDENTURE made this Z. day of Nol/Onbcr , 2016,between Owner(s) Eastman Company, having8 -1:1 an office at 343 State Street, Rochester, New York 14650, County of Monroe, State of New York (the "Grantor"), and The People of the State of New York (the "Grantee."), acting through their Commissioner of the Department of Environmental Conservation (the "Commissioner", or "NYSDEC" or "Department" as the context requires) with its headquarters located at 625 Broadway, Albany, New York 12233,

WHEREAS, the Legislature of the State of New York has declared that it is in the public interest to encourage the remediation of abandoned and likely contaminated properties ("sites") that threaten the health and vitality of the communities they burden while at the same time ensuring the protection of public health and the environment; and

WHEREAS, the Legislature of the State of New York has declared that it is in the public interest to establish within the Department a statutory environmental remediation program that includes the use of Environmental Easements as an enforceable means of ensuring the performance of operation, maintenance, and/or monitoring requirements and the restriction of future uses of the land, when an environmental remediation project leaves residual contamination at levels that have been determined to be safe for a specific use, but not all uses, or which includes engineered structures that must be maintained or protected against damage to perform properly and be effective, or which requires groundwater use or soil management restrictions; and

WHEREAS, the Legislature of the State of New York has declared that Environmental Easement shall mean an interest in real property, created under and subject to the provisions of Article 71, Title 36 of the New York State Environmental Conservation Law ("ECL") which contains a use restriction and/or a prohibition on the use of land in a manner inconsistent with engineering controls which are intended to ensure the long term effectiveness of a site remedial program or eliminate potential exposure pathways to hazardous waste or petroleum; and

WHEREAS, Grantor, is the owner of real property known as East located in the City of Rochester, County of Monroe and State of New York, which consists of 33 tax lots, a list of the parcels by mailing address and section, block lot number is attached hereto as Schedule "A", being a portion of the property conveyed to Grantor by various deeds recorded in the Monroe County Clerk's Office, a list of the source deeds by date and recording information is attached hereto as Schedule "B". The property subject to this Environmental Easement (the "Controlled Property") comprises approximately 110.083 +/- acres, and is hereinafter more fully described as EBP-E-1 through EBP-E-5 in the Land Title Survey dated June, 20 15 and last revised November 18, 2015 prepared by Robert A. Vento, L.L.S. of Passero Associates, which will be attached to the Site Management Plan. The Controlled Property description is set forth in and attached hereto as Schedule "C"; and

WHEREAS, the Department accepts this Environmental Easement in order to ensure the protection of public health and the environment and to achieve the requirements for remediation

Environmental Easement Page 1 • County: Monroe Site No: 828071 Order on Consent Index : C08-2011 -10022

established for the Controlled Property until such time as this Environmental Easement 1s extinguished pursuant to ECL Article 71, Title 36; and

NOW THEREFORE, in consideration of the mutual covenants contained herein and the terms and conditions of Order on Consent Index Number: C08-2011-10022, Grantor conveys to Grantee a permanent Environmental Easement pursuant to ECL Article 71, Title 36 in, on, over, under, and upon the Controlled Property as more fully described herein ("Environmental Easement").

l. Purooses. Grantor and Grantee acknowledge that the Purposes of this Environmental Easement are: to convey to Grantee real property rights and interests that will run with the land in perpetuity in order to provide an effective and enforceable means of encouraging the reuse and redevelopment of this Controlled Property at a level that has been determined to be safe for a specific use while ensuring the performance of operation, maintenance, and/or monitoring requirements; and to ensure the restriction of future uses of the land that are inconsistent with the above-stated purpose.

2. Institutional and Engineering Controls. The controls and requirements listed in the Department approved Site Management Plan ("SMP") including any and all Department approved amendments to the SMP are incorporated into and made part of this Environmental Easement. These controls and requirements apply to the use of the Controlled Property, run with the land, are binding on the Grantor and the Grantor's successors and assigns, and are enforceable in law or equity against any owner of the Controlled Property, any lessees and any person using the Controlled Property.

A. (l) The Controlled Property may be used for:

Commercial as described in 6 NYCRRPart 375-1.8(g)(2)(iii) and Industrial as described in 6 NYCRR Part 375-1.8(g)(2)(iv)

(2) All Engineering Controls must be operated and maintained as specified in the Site Management Plan (SMP);

(3) All Engineering Controls must be inspected at a frequencyand in a manner defined in the SMP;

(4) The use of groundwater underlying the property is prohibited without necessary water quality treatment as determined by the NYSDOH or the Monroe County Department of Health to render it safefor use as drinking water or for industrial purposes, and the user must first notify and obtain written approval to do so from the Department;

(5) Groundwater and other environmental or public health monitoring must be performed as defined in theSMP;

(6) Data and informationpertinent to Site Management of the Controlled Property must be reported at the frequency and in a manner defined in the SMP;

(7) All future activities on the property that will disturb remaining

Environmental Easement Page 2 County: Monroe Site No: 828071 Order on Consent Index : C08-2011-10022 contaminated material must be conducted in accordance with the SMP;

(8) Monitoring to assess the performance and effectiveness of the remedy must be performed as defined in the SMP;

(9) Operation, maintenance, monitoring, inspection, and reporting of any mechanical or physical components of the remedy shall be performed as defined in the SMP;

(10) Access to the site must be provided to agents, employees or other representatives of the State of New York with reasonable prior notice to the property owner to assure compliance with the restrictions identified by this Environmental Easement.

B. The Controlled Property shall not be used for Residential or Restricted Residential purposes as defined in 6NYCRR 375-1.8(g)(2)(i) and (ii), and the above-stated engineering controls may not be discontinued without an amendment or extinguishment of this Environmental Easement.

C. The SMP describes obligations that the Grantor assumes on behalf of Grantor, its successors and assigns. The Grantor's assumption of the obligations contained in the SMP which may include sampling, monitoring, and/or operating a treatment system, and providing certified reports to the NYSDEC, is and remains a fundamental element of the Department's determination that the Controlled Property is safe for a specificuse, but not all uses. The SMP may be modified in accordance with the Department's statutory and regulatory authority. The Granter and all successors and assigns, assume the burden of complying with the SMP and obtaining an up-to­ date version of the SMP from:

Site Control Section Division of Environmental Remediation NYSDEC 625 Broadway Albany, New York 12233 Phone: (518) 402-9553

D. Grantor must provide all persons who acquire any interest in the Controlled Property a true and complete copy of the SMP that the Department approves for the Controlled Property and all Department-approved amendments to that SMP.

E. Grantor covenants and agrees that until such time as the Environmental Easement is extinguished in accordance with the requirements of ECL Article 71, Title 36 of the ECL, the property deed and all subsequent instruments of conveyance relating to the Controlled Property shall state in at least fifteen-point bold-faced type:

This property is subject to an Environmental Easement held by the New York State Department of Environmental Conservation

Environmental Easement Page 3 County: Monroe Site No: 828071 Order on Consent Index : C08-2011-10022

pursuant to Title 36 of Article 71 of the Environmental Conservation

Law.

F. Grantor covenants and agrees that this Environmental Easement shall be incorporated in full or by reference in any leases, licenses, or other instruments granting a right to use the Controlled Property.

G. Grantor covenants and agrees that it shall, at such time as NYSDEC may require, submit to NYSDEC a written statement by an expert the NYSDEC may find acceptable certifying under penalty of perjury, in such formand manner as the Department may require, that: (1) the inspection of the site to confirm the effectivenessof the institutional and engineering controls required by the remedial program was performed under the direction of the individual set forth at 6 NYCRR Part 375- l.8(h)(3). (2) the institutional controls and/or engineering controls employed at such site: (i) are in-place; (ii) are unchanged fromthe previous certification, or that any identified changes to the controls employed were approved by the NYSDEC and that all controls are in the Department-approved format; and (iii) that nothing has occurred that would impair the ability of such control to protect the public health and environment; (3) the owner will continue to allow access to such real property to evaluate the continued maintenance of such controls; (4) nothing has occurred that would constitute a violation or failure to comply with any site management plan for such controls; (5) the report and all attachments were prepared under the direction of, and reviewed by, the party making the certification; (6) to the best of his/her knowledge and belief, the work and conclusions described in this certificationare in accordance with the requirements of the site remedial program, and generally accepted engineering practices; and (7) the information presented is accurate and complete.

3. Right to Enter and Inspect. Grantee, its agents, employees, or other representatives of the State may enter and inspect the Controlled Property in a reasonable manner and at reasonable times to assure compliance with the above-stated restrictions.

4. Reserved Grantor's Rights. Grantor reserves for itself, its assigns, representatives, and successors in interest with respect to the Property, all rights as fee owner of the Property, including:

A. Use of the Controlled Property forall purposes not inconsistent with, or limited by the terms of this Environmental Easement;

B. The right to give, sell, assign, or otherwise transfer part or all of the underlying fee interest to the Controlled Property, subject and subordinate to this Environmental Easement;

Environmental Easement Page 4 County: Monroe Site No: 828071 Order on Consent Index : C08-2011-10022

5. Enforcement

A. This Environmental Easement is enforceable in law or equity in perpetuity by Grantor, Grantee, or any affected local government, as defined in ECL Section 71-3603, against the owner of the Property, any lessees, and any person using the land. Enforcement shall not be defeated because of any subsequent adverse possession, !aches, estoppel, or waiver. It is not a defense in any action to enforce this Environmental Easement that: it is not appurtenant to an interest in real property; it is not of a character that has been recognized traditionally at common law; it imposes a negative burden; it imposes affirmativeobligations upon the owner of any interest in the burdened property; the benefit does not touch or concernreal property; there is no privity of estate or of contract; or it imposes an unreasonable restraint on alienation.

B. If any person violates this Environmental Easement, the Grantee may revoke the Certificate of Completion with respect to the Controlled Property.

C. Grantee shall notify Grantor of a breach or suspected breach of any of the terms of this Environmental Easement. Such notice shall set forth how Grantor can cure such breach or suspected breach and give Grantor a reasonable amount of time from the date of receipt of notice in which to cure. At the expiration of such period of time to cure, or any extensions granted by Grantee, the Grantee shall notify Grantor of any failure to adequately cure the breach or suspected breach, and Grantee may take any other appropriate action reasonably necessary to remedy any breach of this Environmental Easement, including the commencement of any proceedings in accordance with applicable law.

D. The failure of Grantee to enforce any of the terms contained herein shall not be deemed a waiver of any such term nor bar any enforcement rights.

6. Notice. Whenever notice to the Grantee (other than the annual certification) or approval from the Grantee is required, the Party providing such notice or seeking such approval shall identify the Controlled Property by referencing the following information:

County, NYSDEC Site Number, NYSDEC Brownfield Cleanup Agreement, State Assistance Contract or Order Number, and the County tax map number or the Liber and Page or computerized system identification number.

Parties shall address correspondence to: Site Number: 828071 Office of General Counsel NYSDEC 625 Broadway Albany New York 12233-5500

With a copy to: Site Control Section Division of Environmental Remediation NYSDEC 625 Broadway Albany, NY 12233

All notices and correspondence shall be delivered by hand, by registered mail or by Certified mail and return receipt requested. The Parties may provide for other means of receiving and

Environmental Easement Page 5 County: Monroe Site No: 828071 Order on Consent Index : C08-201 l-10022 communicating notices and responses to requests for approval.

7. Recordation. Grantor shall record this instrument, within thirty (30) days of execution of this instrument by the Commissioner or her/his authorized representative in the office of the recording officer forthe county or counties where the Property is situated in the manner prescribed by Article 9 of the Real Property Law.

8. Amendment. Any amendment to this Environmental Easement may only be executed by the Commissioner of the New York State Department of Environmental Conservation or the Commissioner's Designee, and filed with the office of the recording officer for the county or counties where the Property is situated in the manner prescribed by Article 9 of the Real Property Law.

9. Extinguishment. This Environmental Easement may be extinguished only by a release by the Commissioner of the New York State Department of Environmental Conservation, or the Commissioner's Designee, and filed with the office of the recording officer for the county or counties where the Property is situated in the manner prescribed by Article 9 of the Real Property Law.

10. Joint Obligation. If there are two or more parties identified as Grantor herein, the obligations imposed by this instrument upon them shall be joint and several.

Remainder of Page Intentionally Left Blank

Environmental Easement Page 6 County: Monroe Site No: 828071 Order on Consent Index: C08-201 l-10022

IN WITNESS WHEREOF, Grantor has caused this instrument to be signed in its name. " - '" Kodak Dimpany: n � a..°fadi,,._/l�

Print Name: A. Richard Szembrot

Title:ManaserHealt h. Safety Date: November//, 2016 and Environment

Grantor's Acknowledgment

STATE OF NEW YORK ) ) ss: COUNTY OF MONROE )

On the day of , in the year 20 before me, the undersigned, personally appeared17 A. SzembrotNovember , personally known toli, me or proved to me on the basis of satisfactory evidenceRichard to be the individual(s) whose name is subscribed to the within instrument and acknowledged to me that he/she/they executed(are) the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. &< -l/.� Notary Public - State of New York

KATHLEEN A.GOMES Notary Public, Reg #501n47 State of New York, Monroe County Mv Commission E>epiresSeptember 13. ',:Jan

Environmental Easement Page 7 County: Monroe Site No: 82807 l Order on Consent Index : C08-20 l l- l 0022

THIS ENVIRONMENT AL EASEMENT IS HEREBY ACCEPTED BY THE PEOPLE OF THE STATE OF NEW YORK, Acting By an Through the Department of

Environmental Conservation as Designee of the Com · ·

By: W. Schick, Director Division of Environmental Remediation

Grantee's Acknowledgment

STA TE OF NEW YORK ) ) ss: COUNTY OF ALBANY )

� . ' On the J.•'i'V day of ()\JH 'zR., in the year 20J1 before me, the undersigned, personally appeared Robert W. Schick, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name is (are) subscribed to the within instrument d acknowledged to me that he/she/ executed the same in his/her/ capacity as Designee of the C mt sioner of the State of New York Department of Environmental Conservation, and that by is/her signatur on the instrument, the individual, or the person upon behalf of which the indivi al act , ec t d the ins ument.

David J. Chiusano Notary Public, State of New York No. 01CH5032146 Qualified in Schenectady Coun� Commission Expires August 22, 20.ll:L

Environmental Easement Page 8 County: Monroe Site No: 82807 1 Order on Consent Index : C08-2011- 1 0022

SCHEDULE "A" PARCEL ADDRESSES AND TAX LOT INFORMATION

PropertyAddress Tax Map No. 240 Eastman Avenue 075.82-3-12 220 Eastman A venue 075.82-3-13 1991 Lake Avenue 075.83-1-18.003/EBPK 59 Goodwill Street 090.26-2-3.003 50 Goodwill Street 090.26-2-4.002 17 Woodside Street 090.26-2-5 325 W Ridge Road 090.26-2-14.002 70 Goodwill Street 090.26-2-28 l 0 Woodside Street 090.26-2-29 1981 Lake A venue 090.27-1-1 1888 Lake A venue 090.28- 1-1 570 Maplewood Drive 090.28-1-2 540 Maplewood Drive 090.28-1-3 500 Maplewood Drive 090.28-1-6.002 480 Maplewood Drive 090.28-1-7 450 Maplewood Drive 090.28-1-8/EBPK 435 Maplewood Drive 090.28-1-11 1754 Lake Avenue 090.28-1-21.002 1780 Lake A venue 090.28-1-25 1850 Lake A venue 090.28-1 -29.001 224 Pullman Avenue 090.34-2-23 1645 Lake A venue 090.35-1-2.003 200-240 W Ridge Road 090.35-1-2.006/EBPK 165 W Ridge Road 090.35-1-5 17 1 W Ridge Road 090.35-1-6 177-1 79 W Ridge Road 090.35-1-8 181-183 Primrose Street 090.35-1-9 181-189 W Ridge Road 090.35-1-14.00 l 136 Desmond Street 090.35-1-15.001 1700 Lake Avenue 090.36-1-4 1640 Lake A venue 090.36-1-30.002 1650 Lake Avenue 090.36-1-39 145 W Ridge Road 090.43-3-4.004

Environmental Easement Page 9 County: Monroe Site No: 828071 Order on Consent Index : C08-2011-10022

SCHEDULE "B" DEED INFORMATION

Environmental Easement Page 10 County: Monroe Site No: 828071 Order on Consent Index : C08-201 1-10022

Scheduleof Soprcc needs

A) Quit Clnim Deed dnted 6-10-1953, recorded 6-10-1953 in Libcr 2830 ofDoods,page 369.

B) QuitClaim Deed dated 12-22-1953 recorded 12-31-1953 in Libc...'T 2873 ofDeeds, Page 184.

C) Quit ClaimDoed dated 6-10-1953, recorded 6-10-1953 in Liber 2830 of Deeds, pugc 372.

D) Quit Chum Deed dated 1-21-1980 recorded 9-25-1980 in Liber 5864 ofDeetls,page 63, Pnrcel B.

E) WanantyDeed dated 12·5-1962 and recorded 12-5-1962 in Libcr 3450 of Deeds, page 479.

F) WarrantyDeed dated 10-8-1912 and recorded10-8-1912 in Liber 945 ofDeeds, page 426.

G) WammtyDccd dated 8-20-1943 and recorded 6-26-1944 in Liber 2189 of Deeds, page 540.

H) Quit Claim Dee.cl dated 11-18-1982 recorded 8-9-1983 in Liber6363 of D�ds, pa3c I 74.

I) WarrantyDeed dated 6 -28-1963 and recorded 6-28-1963 In Liber3489 of Deeds, page 53. Also Parcel B, D and Hon Liber 5864 of Deeds, Page 63.

J) WamuityDeed dated 12-30-1987 and recorded 12-31-1987 in Libcr ns 1 of Deer.ls, Puge 224.

K) WammtyDeed dated 3-14-1969, andrecorr.lcd 4-3-1969 in Liber 3973 ofDeeds, Page 597.

L) WarrantyDeed dated 5-2-1968, and r1.-cordcd 5-2-1968 in Llbc...T3897 ofDet:1.ls, Pugc 353.

M) WarrantyDeed datcil 11-13-1967. and recorded 11-13-1967 io Liber3&61 ofDct:ds, Page 179.

N) Bargain and Sale Deed dated 11-27-1985, und rccordoo 12-23-1985 in Libcr6831 of Deeds, page294.

0) Warranty Deed dated 5-16-1968, and recorded 5-16-1968 in tiber 3900 ofDceds, Page 261.

P) W11m111lyD�d

Q) Warranty Deed dated 6-_-1967, and recorded 6-7-1967 in Libcr 3817 of Deeds, l'agc513.

R) Wurrmlty Deed dated 8-7-1962, and recorded 8-1 5- 1962 iu Liber 3426 ofDcct.ls, Pugc 527.

S) Warranty Deed doted 9-21-1962, und recorde

T) WarrantyDeed dated 11-30-1962, and recorded12-5-1962 in Libcr 3450 ol'Dct.:lls, Page 506.

U) WarrantyDeed dated 10-14-1963, and recorded 10-14-1963 in Liher 3513 of Deed�. Page 555.

Environmental Easement Page 11 .- County: Monroe Site No: 828071 Order on Consent Index: C08-201 l-10022

\I)Wmaoty Deed 6"27·dated 1961, andrccOntcd 6-28· I 963 in Uber3489 ofDcc:ds, Page oi. l

W) Wam.tt1.yDeed dated S-J..1963.IDd S-l-1963iecorded iuLl1* 3476 of Deeds, 373.Pago

X)Wartan&y Deed S-31dated ·1 963, andrecorded S-31·1963 in Uber 3482.Page ofDeeda. 224.

Y)Wanu&y Deed 6-21·detect 1963, 1Dd 1'000rdcd6-2I·1963 in .Libcr_ 3487 ofDcoda.Pqc 142.

' . Z)Wauanty Deed 4-1-1961.dated ml m:anlcd S-1-1963l..ibet ill )476 of l>eeds,44. Page

Al) W11TU1tyDccd dad.S-ll-l963,recontcd wt S-21·1963 in Libc:rof 3479 Deeds, Page587.

81) W11'1'1111lyDocddlted�l961, and S-14-lSltSJrecorded ill Uber3418 ot'Deods,Page 410.

p!) WarrantyDOod 6-21-1962,datccl and IOCOtdod 6-21-1962 iu3414 Ll"ba ofOcc:da, Pngo 74.

01) W.-nmtyDoeddltedcJ.;28...lH6.and recctded 6-23-1966 lo Uberl"i44ofDeod1, P130381.

Bl) Wll'IWy 742-1963,DOoll dalod. ud recorded1· 2--1963 ia Uberof� 3489 Page S84.

Pl) 'INleelitdlitelt.s-10-199'71. Deed and recotded 5·30-199'7 ill Uher 8874 of� P11ge61 t.

01)City ofllocbat«� No. l969'-l39lllld No.Ordinanco 1�140.

HI) Cityotlocbelier Otdlnanc:o No. 1 i)99.211ofRochc81erOrdhmco andChy No. 200I ·26S.

U)Wa:narty� dateclfl-.2Q,."�7. nhecordecJ11-20-195'7 3137 inUb« of Deeds.Paso 310.

Jl) QultClab IHed . it+l9SIO..S onrecorded 641990 in Uber 7918 ofDeedt.page 262.

Kl) WemntyDeac1cWod6-4-1990 on nlRClOl1fed. 6-4-1990 in Liber7918 ofDoods.page 270.

Ll) W...tyDocd dabld3-11-1'77oa IndROOrdecl 3-1 1-lm in LibarofDc:cds. Sl8S Paao 196.

Ml)WammyDoeddared 30-1 S.. 988 mdrecoro.d cm 8-31·1988iaLiber 7430of0mds1 P• 91.

J) Warrant)'Deed 6-S-1968dated and roconicdGa 6-5-- 1968 in Ubcl'390S of l>cccb,Pap 123.

ot)WMlllt)'Deocl11-15-1967 dated 1114fOCOl'cledoal1·16-1967 in Uber3862o! Dcccb.P&SID 229.

Pl) W#nlltyDeed datod8-29-1969 and onrecorded 8-29-1969 in Lll>er 4007ofDCGCl1,P.,e 5'11.

Environmental Easement Page 12 County: Monroe Site No: 828071 Order on Consent Index : C08-2011-10022

QI) WarrantyDeed datcd9-J.1967and fe()OR)ed on 9-1-1967in Llber3843 ofDttds, Page243.

Rl) Watreoty Ocod dated ll-20-1973 and recorded on 12-20-1973 in Uber 457� ofDeeds, llage 2M.

SI) Warrantydated D� 3-25-1968 andrecorded on 3-27-1968 inLlbcr3889 of Deeds,Page 36.

'11} Bltecutot'1Deed dated 10-l4-1972 and recorded on 11-6-1972 in Liber4353 of Deeds.Pngc 162.

U 1) Quit ClaimOiled dated 10-1+ l m IU1d rcoordcdon 11-6-1972 in Lllx\r4353 uf Deeds, ?age 165.

Vt) WammtyDeed diitod 3-22-1967 and rcwnlcd on 4-14-1%7 in Llba-3806 of Deeds.Pngc 516.

Wl) WarrantyDeed dated 9-13-1968 Mdrocordod on 9-13-1968 in Uber l931 ofDecds, Jla:ge 95.

Xl) CityofRochcsta OrdinanceNo 1998-.316.

YI) WarrantyDeed dattd4-l 7-1969 nnd recorded on 4-J7-1969in Libct 3976 of Deeds, Pago lll.

Zl) WarrasttyDccddated 3-l l-l m eod recorded3-1 on 1-1977 inLibcr 5185 ofDe«ls, Pase 196.

. A2) Warranty Dccddatod 12-27-1967 andrecorded on i-15-1968in Libcr 3874 of Deeds,Ptgc 553.

82) Quit Claim Deed datedt • 27-1993and n.'ICOrded on 4-t• 1993 in LID«8322 of Deeds, Pngc 619.

C2)WUTanty Deed dated1-15-ZOOO 1 and m:oroal 11-21-2000 in Libtr9390 ofDmla, Pagi:: 581.

02) QUitClairnDeed dRtcd 2-29-1968 andrcconled 3-8-1968 in Lib«38SS ofDceds, !•agc 213.

B2)Warranty dated Docd 5-24-1967 and recorded S-24-1967 in Libef3815 of Deeds, Page 57.

F2) WarrantyDeed datt.d 11-10-1965 and rcoorded l l-I0..19

02) Wlll'TllntyDeed dated &·2·1967 andrt:c«ded 11-2-1967 in Uber38.33 of Deeds.Pagt: 582.

Environmental Easement Page 13 County: Monroe Site No: 828071 Order on Consent Index : C08-2011-10022

. . H2) Wemnty Deed dated 10-24-1946and recorded 10-24-1946in Lfba- 2369 of0oe<1s, Page 399.

U) Warrantydated Deed 10-11-1965 and rocotdcd 10-1H96S inUber 3681 of Deeds, Pago l63.

J2) Warrantydated Deed 1·13·1966 and n:eorded l· 13-19()6 in Llbcr 3707ofDecd.s. Page398.

lC2) WarrantyDeed dated6-ls.1946 andrecorded 7�25-1946in Uber2347 ofDcods.l>ase 434.

LI) W!W1111tyDeed datod9·22·l967 and rewrdod 9·22·1967 in Liller3848 ofDeeds,Page 390 andQuit Claim Deed dated 9-22-1967'1ld r�rded9·22-1. 967 in Uber J 848 of Oeeda, Page 388.

M2) Wuraotydated Deed 6·30-1967 and m:ordlld 6-30· 1 967 in Lib«3824 of Deeds, Page25{) andQuit Claim Deed dated 7-3-1967 and reconkd 7-1-1967 in Liher3826ofDceds, Pngc67.

N2) Warranty Deed8-24-1948 dated m:J 8-24-1948recorded in Liber 2496ofDc:eds, Page 120.

02)WammtyDceddttcdll-18-l.9S3 and recorded ll-25-1953 in Liber 2S66of0eeds, Page 461.

P2)Wuranty Deed dat«l l-30-l97S andrecorded l-30.1975 in Liber4788 ofDocds, Page 152.

Q2)QuitClaim Oct.id dated 1·24-197' and recordedf.30.197S in Ll'bcr 4788 ofDecds, Page 150.

R2) Warrant)'Dcod datedU-l�-1971 andrecorded12-10-1971 inUber4l!l2 of Deeds,l>age 129.

S2) Executor's Deed dated 1l·26-l97S and rtlMrdcd 2-26-1976 in Uber491!2 of Deeds, P:tge 163.

1'2)Warranty Dcod dated 7-3-1974 andt«'Ol"

U2) WarrantyDeed daicd 12-22-1966 and rcconkd 12·22· t 966 io Llber 3 787 ofDoctl-1, Page 4-53.

V2) Warranty datedDeed l 2·22-1966 and r«ordcd l 1·22-1966 in Uber 3787 of Deeds. Page 521.

W2) Waminty Deed elated 12-28-1966 lllld recorded 12-28-1966 in Libet 371i8 of��. Page 243.

Environmental Easement Page 14 •

County: Monroe Site No: 828071 Order on Consent Index : C08-201 1- 1 0022

Xl)WMW!ty Deed dated J·l966 and recorded0-1 I 1�1966 ln Uber lTT2cf Deeds, J>age. 329.

Y2) WamintyDeed dated 10-lC}-1966and recorded 10·13-1966 ln Uber3772 of Deeds, f'age 549.

l.2) Wamnty Deoddate� 1-11 0..1966and recorckd ll-10-1966 In Uber3178 ott>eedR, Pl\ge S7S.

AJ) WamntyDeed dltcd 2-22·l 967 Uldrwonkd 3·2-1967 in Liber 3799 of Dccdl.Page 127.

BJ) WmantyDeed dated 10-22-1966asmlrewrdcdl1·22.-1966 in Uber3781 ofDeed.11, rage 367.

C3)Wam.ntyDeed dated 11-21-1966mi r«OO!cd 11-21-1966 in Uber 3781 of Deeds.. Page 127.

D3) WarrmtyDeed dated 1-26-1967 and recorded l-26-1967 in Libar 3793 ofDoocW, Pagc200.

E3)WftMllty dated De«!. 3-1-1%& andrecorded 3-1-1968 in Uber 38S3 ofDccd.$,Page 530.

Fl)Wormnty Deed dated 6-26-1967 end reoorded6-26-1967 in Uber 3822 of Deeds, Page 365.

03) WAm1ntyDeed dated 7-29-1 966and l'eQ()rded 7�29-1966 in Lib«3753 ofDeed11. Page 441.

H3)WamntyDeed datod.9-S.-1967and recorded �-1967 in Liber 3844ofDeeds, Page 81.

13) Wmanty Deed d4ted 7-13-1967and recorded 7-tJ-t 967 in Ulx:r-3817ofD�s. Pa8'l 312.

J3) Wa:nantyDeed dllted S-11-1967 tmdrewnled 5-t I ·1967 in liber38t2ofDecda, Pnge 98.

KJ) Warranty Deed datedl-31-J267 1Uldrocorded 3-3 1-1967in Llbet3804 of Detds,P11go 42.

L3) Wamnty �dated l ·2· I 967 and recorded 1-24-1967 in Uber 3792 of Deed&. Page 5

MJ) Warrnnly Deeddated 1-4--1967 antirecorded 1-4-1!>67 in Libcr3789ofD�. !'age 357.

NJ) WamintyDeed dated 12-20-1966 andr�rded 12·20-1966in Uber 3787 of Deed.� Page 225.

03) WammtyOccd datcd1().. 31-1966 andrecorded 10-11-1966 in liber3776 om�. Pago 497.

P:) WamwtyDeed dated 10-28-1966 audrecorded l�lS-1%6 in Llber 3776 of Deed.<;, f'agc 3•1.

Environmental Easement Page 15 •

• County: Monroe Site No: 828071 Order on Consent Index : C08-2011-10022

Q3)Wammy .Dccd dlted Jl-23-1966 end�rdcd 11-23-1 966 in I..iber 3711 of Deeds, Pago 472.

Rl)Wamnty Deed 11-ldltod 6-19661nd 1t'CCCll'dod 1-16-1966in Uber3780 of Deeds, Pago 202.

83) WamotyDcocl 7· dldod 1S-J966 andrecocdod 7· t S-1966in La'ber3749 ofDoeds, Pago 492.

Tl) Wannty DeedS-1-19G6 dated. md reaxdeii S-2-1 9(56In Llber 3730 of Deeds.Page 136.

Ul)Wamnty Occd dtlod 12-20-1965IDd recordedl-4-1965 ic Uba nosPage of Dccdl. 306.

V3) Wamml)'elated Deed M0;.1965 1 end recotdcd 12· 14-1965 in Uber of3700 Dccdl.P9 t29.

W3) Wlft'IQI)'Deed dated l·ll-1966andra:ordcd 1·11·1966in Libel'3706 of.Deeds,S86. Pap

X3)Wanii&y 1-2.9.l�andDeed daW reco rded2·2-19645 in Liber3711 ofDeedt,Pago 52.

Yl)WtrmityDeed cb(ect1-l6-l516S l n:cotded 11·l6-l� In Uber3692 of� Pap m.

,1.3)Wmm&y.Dee4deted10.11 .. i.� lllld recorded 10.2.$.1965 fn.Lll)erl68S of l>eed.t, PllfJO 122.

!'4>w� Deed dated7-15- 15161. lltlll7-25-1967 recotded inliber mo of'Deeds,Pago 529.

B4) WllQlll)I Dml clmt1· 2·1�195&mlm:cmled 19-1968 in Uher 3881 or Occds, Page '476• . 04) Wannty4*d Deed 6-6-1961 tnd rooordod6-7-1 !167 io U'ber 3817 ofDoedl, Page S�.

04)W tmnty Pead dttt4 S-2·19'7�:Z..:196'1 llldmmdod in Liber 3833 o(Ooeds,Page .. 70.

Bit)Wamnty Deoll � l-2-l!>Qmd reoordod2..$-�968 in Ll"bcr3879 ofDcedt, Page208.

P.4) Wlnmfrl NT Dead dated7..S. , and x1loonfcd7-5-1967 in Uber382S of Dcc:da. hie 255.

G4) Wlrl'Uty7- Deed dated 1-19157aad tllCOftlecl 1-S-1967 iaUbet 382! ofDeed.!1 Page253.

. JM)WarrantyDcod 6-1 dated 9--1967and nicooic:d6-19-1967 in Libcr3820of Dccd8, Page327.

14) WsmmtydllSod Doc:d 2-28-197' and mx>rdod2-28-l 97S in Uber4800 ofDeeda,Page 1.

I•) WammtyDoc:ddatod 1-3-1986IDfl 1-3-1986 recorded iall'bcr6839ofl>ocdl, P11gc 301.

K4)W maatyDemi cr886S ofI>ecdl, hp 192.

IA) Wammtyd..i Coed +n-1970 e.acl+23-1970 rocordod in u'bcr 4049 or Doedll.226. Pago

Environmental Easement Page 16 ¥ County: Monroe Site No: 828071 Order on Consent Index: C08-2011-10022

. . M4)Wuranty Deed dated4·2-1970 llDd rocQn!ed 4-3-1970in Uber 4046 ofOl::cd$,Page 145.

N4) WamntyDeed dated 8-13-1969 l!odrecorded 8·13-1969 in Libcr4003 of Deeds,Page 455.

04)WllTI'Ulty Deed dated 1-27-1967md .nxordcd 1·31-1967 in Uber 3793 of Deeds,Page 576.

P4)WamwyDeed dated 7•28·1966 andrecorded 7-28-1966 in Liber3753 ofDeedl,Page 259.

Q4) WarrantyDecddated6-2S-1946 and recorded 7-1-1946in Uber2341 of Deeds, rage385.

R4) WarrantyDeed detcd 10-1-1971andrecorded1.0.1-1971 inLlbcr415S of Deeds,Page 311.

84)WIJITMly Deed doted 6--21-1974 !llld n:oocdcd7-30-1974 in Liber4691 ofDccds, Page 86.

T4) WarrantyDaed dated 9-14-1967 and reoordedl-14-1967 in Liber3846 ofDeed1, Pago 308.

U4) Warrantydated Deed 6-14-1968 acdrccotded 6· 14· 1968 in Ll"bor3907 of Deeds,Page 24.

V4) QuitClaim Deal dated S-26-2000 andrecorded 6-16-2000 in Liber9322 ofDcc:ds, Page 246.

W4) WammtyDceddated 9-25-1951rcconlcd9-25-1951 i.o.Llbcr2710of.Dccds,pago254 exceptingland conveyed by WammtyDood dated t-31-1 952 recorded 3-6-1952 in Liber27.36 of Deeds,page 319

X4) WarrantyDeed dated9-25-1958 oncl recorded 9-2S-19S8 in Libt:r3172 ofDeeda, p11ge 25,

Y4) Warranty Deed dated 7·10-1.958 and recorded 7-10-J9S8 ln I..iberl.IS9 of Deeds, pagcJ77.

Z4) Womnty.Deed dated s.io;J973 and recorded 8-20-)973 in Uber 4SOS of Dccd.ot,page 29S.

AS)Wammty Deeddated 1-26-1959and n:cordcd J-26-1959 inLiber3190 ofDceds,pagc478.

ll5)l:: \'tecutor'llDaeddated 7-8-19M andrecorded 7-S..1964in Uber 3569 ofDccds, page 234.

CS)Wm:rMrty Deed dnted 10-8-1959 8lld recorded 10·8·1959 in Uber3239of Deed'1, page40.

OS)Tnnitee 's Deed dated. 8-W-1960 andreconled 8-29-1960 in Liber3292 of Deals,page SOS.

ES) Wmnnty Deed datedJ9-25· 958 ondrecorded 11-8-1962 inUber3445 of Deeds,page 218.

FS) Wmninty Dooddated 5-16-1960and rooorded 5-16"1960 in Uber 31nofDecd11,pago47'.I.

GS) WmrantyCC'JCd dated 1-15-1971 andrecorded 1-15-1971 in Libcr4100 of Deeds, ptti;e 234.

HS) Warranty Deed dated 2-23-1967 and rcconltd 2-24-1967 in Ll"ber 3797 ofDcals, page 574.

IS) WarrantyDeed daled 6-1·1966and recorded 6-1-1966 inLilxlr3737ofDC«Js. p11gc 352.

Environmental Easement Page 17 County: Monroe Site No: 828071 Order on Consent Index : C08-201 l-10022

JS) WarrantyDeed dated 4-l0..19S9 andtee0rded 4-10.1959 in Uber3201 i:>fDeed.�page427.

1<5)Wamm ty Deedd11tcd 3-30-1959 nnd rectmicd3-30-19.59 in Uber 3199 ofDecds, page312.

LS) WarrantyDeed dated 6--1-1970recorded a.nd 6-1-1970 in Libfto40SS of needs,page 593.

MS) Wammty Deed6-2 dated ()..1964and recorded 6-24-1964in Ll'ber3�65ofDccd.s, page4119.

N.5)Quit Claim Deed dated 3-1g_1964and recorded 3-20.1964in Uber3.545 of Deeds, page 200.

05) WanutyDeed dated 12-30-1960 and rcc»tdcd 12-30..1%0 in Ul>cr 3315 of l:Xi:ds, p11ge 160.

PS) Wm.ntyDeed dated 8-3-1959 tlO

Q.5)Warran ty Deeddated 1·29-19.59and recorded t-29-19.59 in Liber1191 ofDetds,page 328,

RS) Wlll'l'Mty8·10.1959 .Deeddated and recorded 8-10-1959 in Uber 3226of Deeds,pa.gc417.

S;5)Wairanty Deeddated 10-7-1969und recorded 10-l(i..1969in Uber4()17 of D<::eds,p&go420.

TS) WtUtalltyDec:ddatcd 1-0-14-1959 andreeordcd 10-15-1959in Ll"bcr 3240ofDccds. page 118.

LIS)Wmrnnty Deed dated 11-JH965andn:corded 11·18-1%."Iin Li"ber3693 of Deeds, page 378.

VS) Willl"llatyDeeddated 1-1+.1963 andrecorocd 3·22-1963 in Uber3469 of Deeds,page 59.

WS) WummtyDeed dated 12-8-1961andrecmded12-8-1%1 in l.iber3379ofDaeds, page 44.

XS) WamuttyDcai dated 7-9-l968 and n:x:ordcd 7-9-t96&ln Libcr 391'.J ofDeeds, page 599.

YS) WarrantyDclld dated 5·8-19S9 llfld recordedS.8-19S9 ill Llbcr 3206 ofDecds,pnge 435.

7.5) WammtyDeed doled 6-J 1-1968and recorclcd 6-16-1968in Uber391 S of Dcais,page 524.

M) WlltnllltyDeed dated 2-14-1961 and recorded 2-14-1961 in Uber3321 ofDall.1.<1, page338.

M) Warranty Deeddated 1-i9-19Sl midreconkd 4-l2-19Sl in Uber2675 of Deeds,pUl.,'C37S.

C6) Warrancy � dawd IZ-3-1951 and reoonled 12-3-1951 in Uber2723 orOer:ds, pa3e487.

D6) WarrantyDeed dated 5-25-1959 andrecol'dcd 5-25-l'JS9in Liber3209 ofDecd�('ngc 352.

E6)Wamully DeWdated l l·S-1959 and n:cordcd 11-6-1959 [n Llbc:r3244 of Dttdll,pa.ge347.

F6) W!Ut'Allty9-20-1960 Deed dated llJld recorded9-21-1960in Libor 3297 of Deeds.page 178.

Environmental Easement Page 18 County: Monroe Site No: 82807 1 Order on Consent Index : C08-2011- 10022

06) WarrantyDeed dated4-24-196l 111!d n:corded S-2-1961 in Lib« 3332 ofDccds, pnge448.

H6) Warranty L>c00dutcd 12-15-1966 itnd recorded 12-15-1966in l,iba 3786 ofDccil.!, page 158.

16) W11m1J1tyDc:od d!ltcd 8-4-1967 end rcoordcd 8-4-1967 in Uber3834 ofDce�h. page 31 S.

J6) WDmlilty Dt.-eddated 8-24-1967and rcoorck.'CI 8-24-1967 in Liher 3840ofDccds, page 21S.

K6) Warmntyl>eed duted9-26-1967 undrcrorded 9-27·1 %7 in Uber 38SO ofl>eeili,p•1xe 16.

1.6)Wamm ty Deed dated l 0-24-1967 nnd recorded 1-0-24-1967in Uber3856 of Deeds.page 171.

M6) WarrantyDeed dated 1-30-1968and recorded 1-30-1968in l..ibe:r 3877 of Deeds,page 594.

N6) Warronty Deeddated 6-24-1968 oud recorded 6-26-1968 ln .Ltlx:r3910 ofOccds, page .57.

06) WammtyDeed da.tcd 8-21-1968recorded and 9-10-1968 in Liller3930 of Deeds,page l�.

P6) WarrantyDeed dated 9·8·1970Md recorded 9-8-1970 in Lilia4076 ofDceds, page413.

Q6) Wam111ty Deeddated 10-29-1973 ond recorded 10-3-0-1973 in Liber4547 ofl)c.:ds, page 293.

R6) WUJ'l'Gnty Deeddated 6-24-1974 and recorded 6-24-1974 in Libcr4666 of Deeds, page 208.

S6) Wammty Deed d!lted1-1-1996 1 and recorded 11-4-1996 in Uber8803 ofD <:OOs,. page �73.

T6) Wamntylluddated t 1-1-1996 andrecorded 11-4-1996in LiberSSOl of Deeds,page 678.

U6)City of RochesterOrdinMce No. 1989-147 nndCityof Rochester OrdiMnce N.,,199g..31.s.

V6) W11rrnnty Deeddated S-26-2000 andon '('(.le)()t'dcd 6-l6-2000 in Lib.x9322 ofDccds, l'ag<: 242.

W6) WammtyDeed dated 4-1-1916 andl!.Wrded 4-3-1916 in Libel' 986 ofl)l:\.>ds,puge 189.

X6) Warranty Dcedd11tcd 1041905 and recorded 11}.4-1905 in Uber 714 ofDca!1, page 381.

Y6} Wurrfl.D(yDeed dated 10-4-1905and recorded 10-4-1905.ill Libct 714 ofOeeda,page 379.

Z6) WammtyDcc-0 dated 10-1�190:S and rcwnlcJ 10-16-1905 in Llb«719 of Deeds, page 1.5.

A7) WIU1'1lnlydated Deed Hl-4-1905 and recorded l 0-4-1905 in Uber 711 of'Deeds, pag,c357.

B7) WmTllDlyDeal dated 3-20-1906recorded !ll1d 3-21-1906 in Llbcr 726 ofDoods, page 196.

C?} WarrantyDeed dated 9-8-1006nnd recorded 9-17-1906 in Uber 717 of Deeds, puge 308.

Environmental Easement Page 19 County: Monroe Site No: 828071 Order on Consent Index : C08-2011-10022

07)Wamnty Deeddated 4-14- 1906and recorded 4-16- 1006fn Uber 721 ofDeeds, page 436.

E'7)Wammty dated Dotcl 4-l 4-1906llnd ruuded4- 16-1 906fa Uber721 ofDeeds., J>8F209.

F7) Wamtll)'Deed dated l-lS-1906and recorded 1·11·1906in Llb«7 18 ofDoeda, page397.

07) WamurtyDeed dated 4-1-1 916 Dl!dn:cordcd 4-3-J 916 in Llbcr 986 of DceM,page 189. ·

H7) Wammty Deeddaled8-20-1� lllXl recorded 8-20- 19'26 in Liber 1378 of Deeds,page 220.

m W1111U1Y8· Oct.xldatW 14- 1906lllld ncorded 8-J4-1906la Uber 73S ofDc:cdl,page 394.

J7)Wunnty Deed dated 1-8-1937 and recolded 1-8-1937 inUber 4800 of Deeds.page 251.

K7)Warranty 6-19-1916 DecddatOO aod 6-19rcewdcd -1916 in Uber996 ofDceda,pagu 173.

L7) W� Deeddalcd 6-19-1916 and recorded 6-19-1916in Uber996 of Dccd1,page 172.

M7) Wamm.l)'8-� Dooddated 1906 uclm:onlcd 8·8· 1906in Uber S73 of Decd3.pugo 190.

N1)Wurufy Decddltecl S-4-1911 and S-6-1reconled 91 1 in Uber847 of Deeds,page4 96.

07)Wemnty Deed �4ated 19ll and S-25recorded -191 1 inUber 848 of Occds,pago 439.

P'1) Wammtydated Deed S-� 19 11 al¥lrecardcd S-:ZS.l9ll ln Liber353 ol'Deeds,�c 265.

Q7) DeedWatranty dated

R7)Wammly Deal 28-1910dldcd 6-- ml rccorda16-28-- 1910 inUber 820 of Da:ds.page 166.

S7)Warrant'/ 9-4-190& Deeddad and nx:ordtcl9--8-1 008in Li'ber 780 ofDceda, pa go239.

T7)Oua.rdlan's Deed daccdM-1908 and 9-8-1908recorded ln Ubor781 ofOoeds,pnge 1�.

U7)Warruty Deed.5- dated 20-191 1 androconlcd S.. �·1911 ia Uber 845of Deeds,JJllgi: 110.

V7)Wamnty Deed 4-21dated -1910 andrccotded S-l -1910 in Ube82S ofDeeds. page 127.

W7)Wmnny Deed dated 5-6-1911 andrecorded 5-6- 1911 in Lll>er 847 ofDeeds. page 498.

X7) Wmanty Deeddatcd 5·2:M9ll andn:conlocU·2 3·1911 in Uber 848 ot Oocd.'1,pogc 427.

Y7) Wmnnty Deedj.20-JS>t dated hn d recorded S-25-1911 in Uberof 849 Oooda,pugeJ.51.

Z7) WmaatyDcod dateds-12- 1911 twdm.iocdodS-12 ·19t1 in Libor857 ofDocd s, page 26.

AS) Wamaty Deed 6-20-datod 1910 -1i:ecordcd6-21-1910 in Uber 825ofJ.)cecls,P3!P' 239.

88) Wmaatydated Docd 6-28-1910 -d rccordod6-28- 1910 in Libarof 820 Doc::d!I,pogo 168.

Environmental Easement Page 20 County: Monroe Site No: 828071 Order on Consent Index : C08-201 1-l 0022

t-1! ) WarrantyDeed dated 6-14-191 6 undreconfal 6-14- 1916 in Liber996of Deeds, page 122.

08) Warranty Deeddated 10-3-1908 and rcoonJcd 10-5-1908in Li ber 778 of Oi:cds,page 286.

ES) tyWarran Deed dated3-6- 1897 andrte0rdcd 3-31-1897 in Liber 582 of Deeds, page31 !t

F8) WarrantyD�d dalod 8-2().1906 and rwoi'ded 8-22- l � in Liber73 7 of Dcc.-ds., page21 3.

08) Warranty Deeddated 3-6-1890and ream.Jed 3-31-1897 in Llber 582 of Deeds, p�ge316 .

HS) WarrnntyDeed dated S-20- 1 906 and recorded 8-24- 1906 in 1.ibor737of Deeds, page 247.

18) .Bargain and.Sa.lo'Deccl ed dat IO·_· l9Q8 Md recorded l0-1 0-1 908 in Libcr 762 ofDccds. page 462 and DAtgllinr1nd Salo Dood db.lcd 10-2-1908and rt(Xltdcd 10-8-1908in Llber 76? o( Deals,page 463.

Jtl) Guardian's Deed datod 10-9-1908 and m:oolcd 10-9-1908 in Ll'bcr 782 ofDceds,page 322.

KS) Warranty Deedd.atcd. 3·19-1906 and recordedl- 1 21-1906In l..iber710 of�s,pagc 264.

LS) WamntyDeed dated 10-28 -1926and recorded I0.29-l 92ti in Uher 1384 of Deed$, Pil.&C S73.

�S) WarrantyDeed doted S-20-1 909 and recorded8-20- 1926 in Libcr 1378 ofDcuis, p8gc 222.

NS) Warranty Deeddated 8..S-1 890 andrcco1 dcd 8·8·1890in Uber 478 ofD"'e(is, pug� 25.

08) Warranty Deed d.'lled 8-4--189tl and recorded S-5·1 � b1 Uber 47 5 of Deeds. pnge 239.

P8) WnmmtyDeed dated 9-8·f906 endrEcorrl cd 9-17-1906in Lt� 733 of OcOOs, page 300.

Q8)Wam1nty Deed dated 1 1·2S-19l2 lll'Jdl'C'»tdcd I J.25-1912 in Liber 901 c Jl l.

R8) Ouardian's Deeddated 4-1-1916 and rooordcd 4-3-1916 in Ll'bcr981 of Dcccls, page 490.

SB)Wnrranty Deed dated S-1 l·l920 tmd record ed8· 15-l890 in Lib« 478 of Deeds, page 88.

TS) Wmranty Deal.dated 8· 13·1 906andrecorded 8·13-1906i.n Libcr 573 ClfDeeds, pagi: 195.

US) Worranty Deed dated 12-23-1948 andrecorded 12-23-1948 in Liber2519 ufD«i.ls, pug;; Wt

V!!)W11rrn nty Deed dated 1-25-1964 1100 rooordcd l-30-1%4in Lihcr 3.S3t'iof� pogc: 247.

W8) Deeddated 9· 1 1-1936 Md recorded 9--1 1-1936 in Uber 1779 of Deeds,page 332.

Environmental Easement Page 21 County: Monroe Site No: 828071 Order on Consent Index : COS-2011-10022

X8)W..ayn.tdatedt0.. 18-1971 .-id�JO-JS-Um ln La1>er 45'tofl>eeds, page 17.S.

VS) Wfl't1ll.ltyDeed S-13-1dated � llld S-13-1964recorded in u"bcr 3SS6of Deeds,page 39'.

Z8)W#tfl:Jt.y Deed dated 7-2&- t 9'4 end7- m:anlcd 28-1964fn t.'bc:r 3S1�otDceds. pap 19.

. � WamntyJ)fil!!icf ctaied.'4-1s.i '?64 recorded and 4-1 S.1964 in u"ber 3S� ofDoadl,pago 82.

89) Wll'nlllty7• Dmddated'J.. I 955 and 9-7·cecorc1cd 19 SS inl..fbcr 2987 of'Dooda.page 2.13.

C9) Wll"l'lfttyDeed . dlbld7�l9'S ni recorded 8-S.l9SS m Libel'2930 ofDeed s, page 60. ,

�WlmUltyDoeddetOd '7:-28- 195S udroom:dcd7-21- 1955in Libot2980of'Doodll,pogo SB.

B9}Wtrmnt}'Deed�7-1).1·961.oo� 1-14-1967 in u,,.. 3328no. otl>eeds,page

, " .�) Wllrril*1DoocBJat�t0'28-195� cmd�I0-28-19�S inU1*2998of.Decdl, pagc ZIO.,

)4'):WcirmtyDClll!I d .. i� i.tl9" dd n!COldadl 0.1S-19" In Uber2m of Dccda,page

·21�:· . . . .

·:_H9).W.,...Y�.ctlkliJ1o;;�1•'D.¢1eCOl'dcd. l0. 20.1 95S inUber 2996of Decxts. page .461•..

1'fW� Oeor:t�t.l�2%-\9SS llMlfti!IOl'de61:i.1i..1w m UberotDeeda, l®1 pap . .. ..4..

19.)}w&mintytieed�it-ii'-1'g-" ·11l4iecordeclU42-l9SS lo 1Jber3003 ofDeoda.pap . . ·�t

:n'fQaitcwm Doed cW.6iHt979-1� 2·9-1979in Li1*S!i7S ofDeeds.pqo 226.

1.9)W.nanty Dcx:id 4-18-1968 dated IOd rec:ordc!d4· 18-1968in Uber 3&94of Deeds,J>11.F 69.

M9)Wlliaat1o.OcicWe!d+l:i.t9'lIDd nicordecl 4-13-1961 in La1>er 3329 of0eccls,pap 4�.

, N9) WVl'llltyDeed dlled2· 1H'956 1Ddl.S· nlCOlded2· 19$6 in LJbcr3018 of Decda,pago 520.

09) Wmuty' Deedclated 6·29-i9'5 ad�6-29-1955 ill ofUbet 2972 Deedl,pase 90.

P9) Wammty6-3- Doeddiced 19'5 aodmonlod6-3-19SS_inLlbcr2 966 ofDccds. page 547.

Q9)WamntyDecdclatcd5..j.;.J9'S IAdrecordod S-3-1955 m Uber2960ofDoods,paae 321.

R9)w� DCCd d*;d 6-2"-l J1>5!ad tcOOJd6d6-2 �19SS In Lib«of 2966 Dccdt.paao 280.

Environmental Easement Page 22 County: Monroe Site No: 828071 Order on Consent Index : C08-20 l l-l 0022

89)WIU'rtUllY Deeddated 1-26-1 %6 andn.wrded 2-9- 1966 inLibcr 3712 of00eds, page 222.

T9)\VlillUnty 6-4-1968 Dcc:ddated and mxmlcd 8-2·1968 inLlber 3920 ofDeed.'I,page 475.

U9) Warranty !Jeed dated9-20- 1967 and recordcd9-21)...l967 in Liber 3847ofDeooa, �nge 505.

V9) WamntyDeed dated 2·8-1 %2 and nx;ordW2- 13-1962 in Li ber 3390of Deeds, pag"'402.

W9) WamntyDeed dated 4-22·1900 and rcrorded4-22- ! 900ill Uber3269 of Deeds, puge 1 19,

X9) WarrantyDeed dated 9- 11-1959 and recorded !l- l l-W59 in Uber3233 ofDec

Y9) Wam11ty Deed dated6·26 -1958 andrecorded 6-26-1958in Llber315 7 o(Deed�. page l 14.

Z9)Worr anty Deed 5-14--1957dated and recorded S-14 -11)57 in Libcr3095 ofDeeds, pa.gc: 581.

A 10) Warranty Deed datedM0-1 958 andrcco1 dal 7-30-1958 in Libcr316 2 of Da:ds, pagt' S33.

BIO) W11mJ1tyDeed dated l CJ..1-1956and recorded 10-1-1956 in Uber 3060of Deccls, page 28l.

CJO) Warranty Deeddated 8-2 -1956 andreoonkxl 8-2-1956in Libcr3048 of Deeds. ?ttr;c 529.

DJO)Wmaniy Deed dated 7-16-1956 and recorded J.3 l·1956 in ljber 3048 ur n�. pngu 271 .

ElO) WammtyDeed dated 6-29- 1956and rcoordod6-2 9· 1956 in Uber 3041 ofDeed11, pago 529.

FlO) Warr111ty Occddated 6-2 6-l<>S6 andrcoordcd 6·26·1956 in Libet 3041 of Deed�, 1>agc89.

010) Wamnty Deed dated6-15 -1956 and recorded 6-15-19'6 in Uber 30l9 of Dcccb;. pnge 153.

H10)Wuminty Deeddated 1·28--1958 and rcccrded 1·28·1958 in Libu31 42 of Daxls,page 306.

110) Wammty De«! datedl·7· l 1957 andrecorded 1 1-7-1957 i11; Libcr3129 ofl>eoos, p°">e 447.

HO) WarrantyDeed dated 841969 Md recorded !J-4-1�69 in Llber4001 ofDeeds,page 538.

KlO) Wamnty L>eed dated 11-2:2-1957 and recorlkd 11-22-1957 in Liber :ll34ofDeed$, puyo 143.

LlO) WammtyDeed datod 4-19'-1957 andrdtd n::oo 4-19-1957 in Lihcr3092 ofDcctl!I, pogc I-'t.

Ml 0) WarrantyDeed tinted 4-23 -1966 nnd rerordcd 6-9- 1%6in Uber 3739 ofDi:cdll, pngc 3K6.

Environmental Easement Page 23 County: Monroe Site No: 828071 Order on Consent Index : C08-201 l-10022

. Nlo)'Wlilllftt1De..td1Ws.1i-1mand� 5·12-19SS ill u'ber page 126;' 2SJ62 ofDeeik,

010) .Dc:atctltlld t-�1'5S adreciorded 9-ll- 1955 in29'1 Liber of Deeds,page 18. . Pto)Wwlnldy..,Died dut fo9.t9Jt md rocordocl+12-19 .st Lk2'51$in: ofDcccb, 371. .. . page \, \.: -- :·.' '.·�· . ,,- .. -·--- :. ·, -_ - : ·',•" i;eed;.,...,. p;.�19SS lllll iicardeil 9-7-195S in I.h' 2987 of� p 3gC 2l9. ·. Ql�1t10),W�,,�� �..�. � �1·axt�l+1969ioLiber4001 ofl>uadt,pago 538. . St0):�9tleeli . rmardedl-31-l 9UloLib« tS878ofDaech1, paao '-

TIO)exception Wm:ranty•�1�t�UOcoddated ll tmd-4-1 988 msd nioordcd 2-21-l989inLibcr7 �69of Deada,.page 249 andconveyedblck tO eubnao Kodak andSale Deed dated 7-11-2009&rid 1-12tet:Orded -2009ill Uber10778 Qimpany ofOeods,�l. ... byBllpia

UlO} WamatyDeed 9-17-1974 datccl andnicordcd 9-1N974 in ofI>eom,pago 20l. th4123

Wamnty DeC!i imdrocotdocl 8•3M973 In Ub«45 12 of Deeda.page Vld) datc!l �13�1913,,.� ,�lt!S'llalJbctmtOfo..dl, -f ....1'19. .. � ' , j·XtO)'.flltnilttDMcl' �;..2")+tP6,lmt nootdlict "'44-1968in LilleroC 3195 Dec:da.psgc 57. •' . , . : · . . . . ,'- � _, ,,. ..:;· �'YiojWa,ittf ct'10S, ' ,.i�i�anil� IJ.1�196SID Libcr 3614o! Deall,page 86. ' 0et4 ZIO)WamntyDcod dated 1241965 .. ad RlllOldOd12-6-1� JnUber369'7,rDccda, pqoS40. , QuitOaim Deed1l-13-l96S dated and recorded ll· 17-1965in Uber3701 of Deeds. page 171.

All) WamatyDeed dated 2-lS-1965 and niwidod 2·1 8-1%S . Uber3621' papSlOof Deeds. andQlait C1Q DCIOd dated2-l S:..1965 and rccorct.od.8-1965 :z..i u. Uberof'I.leadl, 3621 page S32. . �� ·. ···an)��QOG4.cliiki!12.:1�1� l-1-1965ill Libar3623 oCDcedl, pop-4 $1. Cll)�,��iilt],i.iW, 12-13-1913 . udra:ordcd illUber6442 ol'Oecda, page c:: ...... -�)J)�. 'j�f ..ft i::J�fvn *id.-..r12-�1917 b&Liber"64 ofD� page

id/ . .· .. .

._.:a,.�tJ5$• motdodJ.s-1965 h11.Jber 3625 ofDeedt. pase4t. :mJ> W� DeelJ

Environmental Easement Page 24 County: Monroe Site No: 828071 Order on Consent Index : COS-201 l-10022

Fl I) Executor'!IDem dated 12-3- 1979 andrecorded 12 -4- 1979 in Llbcr 5726 of Deeds, pnge 107.

GI l) WamntyDeed dated 4-1-l96S Md tu0nlc:d 4-J-1965in Llba363 0 of Pc«lil. pagc I.

H11) WnmntyDc:cd dated 2-6-1967 and reconk'd 2-6-1 967 in Uber379S of Deed!'page 258.

Tl l) Wnrranty Deed datod I 0-4-1965and recorded I 0-4- 196Sin Ubet 3678 of Decxis.page 561 .

JI l) WarrantyOccd datedl-6-1990 l and recordedt-7· I 1990in libet8022 ofD«"

K.11)W111T111ty Deed dated 11-19-1990and l'C(()rdcd 1 1- 19-1990 in l jl>c;r!.1026 of Oeeids,pngo 427.

LI I) WarrantyDcod dated $-27-196hnd m:onlcd S-28-1968 in Liber3903 off:>cedl,page 129.

M! I) WammtyDeed dated 6-14-1968and record ed 6-14·1968 in Libc:r3907 of Dcem:, page 172 lllldQuit Claim Det.� dimd 6-14-1968nnd recorded6-14 -1968 in Liber 3907 of Deeds, pugc 174.

NI l) WamurtyDeed dated 12·28-1965and recotdcd IZ-29-1965 in 1..Jl>er3703 of l)eecls,pnge 59S and QuitCloim Deed dated 12-28-1965end rdoo rcco 12-29-- 1965 in Liber 3704 ofDcc:Js, page l.

Oil) WarrantyDa:d datoo 12-30..1966 and rocordcd 12·30·1966in Libet3789of Dccdll, page ISO and QuitClaim Deeddated 12-30-1966 and rccorclcd 12-3 0.. 1 966 in l.iber 3789 (If Dools, page lS2.

rt l) Warranty Deeddated 11-9- 1966 und rcoordcdl·llH t 966in Uher37 79 ofDecdll, p11gc 12l>andQuit Claim Decddat(;d ll -9- 1966 ond rewrdcd 1 1-10-1 966 in 37Libcr 79 of Ocab, page 122.

Qt l) W11mmtyDeed ditled 10-2S-l966and rcoonlcd 1()-2.S-1966 in Libcrln.S ofl .>eeds, page 224 andQuit Cl aim Deeddated l 0.-25- 1966and rCIC()nkd 10-25-1966 i:n Liber l 775 uf Dt."Cda, page 226.

Rll) Wananty Deed d1'tod 5· 19·1967, and reoordw 5-t9-l'l67in l.ibcr �814 ofDccds, page 47.

SI I} WarrWlt)'Deed dated 1-6- 1967, and recorded 7- 12·1967 i.o Llltar 3827 ofDeeds, l'ngc 171.

TlI) Wllf'TWlly Deeddal.cd .S-26-1967, ADd rc:cordcd S-26-1%7 in Uher381$ llfDocd.�, P11ge 295.

Ull) Worrnnty Dccd dukd 6-28- 1967, andrecorded 6-28· 1 967 in Lihet3823 ofDecdil, Pngc 143.

Environmental Easement Page 25 County: Monroe Site No: 82807 1 Order on Consent Index : C08-20 1 1-10022

VI I) WammtyDeed dated 6-29-1967, a.ndrecorded 6-29- 1967 in Libel'3823 of'D«ds, P11ge JS I.

WI1) Wm1atyDeed S-dated 10-1967, nnd recorded 7- 10-1967 in Liber 3826 of Dced.s, Pago 3!10.

Xl 1) W111Tanty Deeddated 4-12-1 967,and rcoorded 4-1 3-1967 in L'b er3806 ofOc.-cds, �age 349.

Zl 1} WarrantyDeed dat cll 8-21-1967, andm:ordcd 8·2 1-1967in Uber 3839 of Dctd!t. Page 110.

All) WammtyDeeddated 10-10-1 967, and rcoorded. ICl-1()..196 7 in Uber 3853 of Deeds, Pnge 52.

Bil) WarrlllltyDeed dated 6-29-1 967, and recorded 6-29- 1967 in l.iber 3823 ornc00s. l'ngc 44).

Cl2) Worrmity Docd dotcd 6-23-1 967, and recorded 6-23- 1967 in Libcr 3822 ofOeeds, Pogo 90.

l)12 ) WarTanty Deed dated .5-19-1 967, andrecorded .5-22·I 96 7 in J.ibcr 3814 of Deeds, Page 302.

Ell) W IUTll'ltyDeed dated 8--30-1 967, and recorded 8-30- 1967 in Uber 3842 of I.lceds, Page lll.

P1 2) WumintyDeed dnted7-23- 196&, andreconled 7-23- 19611in Uber 1917 ofOeed�. Pngo 36S.

012) WemmiyDeed Jatcd2-2 6-1968,und rcc:orded3-6-1%8 in Libcr 3884ofl>�ds, J>ngc 4t8.

Hl2) Warranty Deed dared l 1-28-1967, andreoordod 12-4- 1967 in Libcr 3&66 of r>ct.,h, Page 250.

112) WammtyDeed dated 6-1-1967, nnd rooordcd 6- 1-1967 in Lib« 3816 ofDood•, ?age 296.

Kl2) Wnmmty Deen dated 6-17-1 982. ond rccordcd6-1H982 in I.ihcr 6157 1)fDccd:1, rage 233.

L12) W1m111tyDeed dated 7-23- 1968, andrecorded 8- 16-1963in Libcr 3923 ofDoods,Pnge SS6.

M12) WammtyDel.lCI tlutod l-13·i 969, uud recort.ted 1-13-1969 in Llb« 3957 of Deeds, !'age 480.

Environmental Easement Page 26 County: Monroe Site No: 82807 1 Order on Consent lndex : C08-201 1-10022

Nil) Wamuuydated Dad 7- 13-1967, aud tcconJcd 7-14-1967 in Uber3823 of Deeds, Page 13

012) W1m1111ty Deed 6-1dated 6-1967,and recorded 6- 16-1967 in Lin er JS20 ofDccds, Page 135.

1'12) WommtyDeed dated 6-30-1967, and m;ordcd6-30-1 967 in Lilx:r 382"4 ofDcOlhs. Page 86.

Ql2) WmantyDeed data! S-24-1967, and recorded S-24- 1967 In l..foet 3Sl5 ofDeeds, Pagu 53.

Rl2) Warranty Deed dated 6-27-1997,and recorded 6-27-199?in Uber 8885 of Deeds, Page 561.

S12) WnmuttyDeed d1dcd 6-15-196 7 a.00 rccon.lc::d 6-1.S-1967 in Uber 381 9 ofDtxxls. J'>ftge372.

Tl2) Warranty Det'd dated 6-14-l967 and rooordoo 6- 14-1967 in Libel' 3819of Deeds, P11ge 202.

Ul2) Wamaty Occddated 7·21-1967 and recorded 7- 21-1967 in Uber 3830 of� Pogc24.

V12) Warranty Deeddatul 8·2·1967and recorded tt-1 1-1967 in 1.iber3&36 of Deals, Pngc 33 1.

Wt2) Wort1111ty Deed dated 10-25- 1961 and recorded 10-25- 1967 in Llbcr 3856 of Deeds, rage 316.

Xl2) Wananty Dcetldated t0.30-1967 1111drcccrdcd 10-30-1967 in Libcr38$7 ofD ceds..rage: 477.

\' 12) Commiltc:c Deed dah:d 1·8-1968und recorded 1-1 1-1968 In l.ib« Jll74of Dcc.Js, Page 151.

ZJ2) W8mfltyd11ed Deed 1-18-1968 andrecorded 1·18· 1963 in Libet3875 ofDeuls, Pngo 36&.

A 11} WamntyDeed dated 1-4-1968 and recorded 3-4- 1968 in Uber3884 of Deeds, Page 145.

813) WtlmUltyDeed dated I 1·16-1967 and t1.'COnlcd 1 1-16-1967 in Uber3862 of Deed�. rugc 246.

Cll) Wnnuty Deeddated 8-30- 1967and recorded 8-30- 1967 in Lihc:r31142 ofD�ds, Page 190.

013) Wammly Dcxd dotW .f.. J1·1978 IDd recorded 6-8· 1978 fo Libel" 5444 of Deeds. Page 259,

E13) WammtyI>a:d dated 8-30- 1967and recorded �8-1%7 in Uber 3844 of Deeds. Page 573.

F13) Wfln'tlnty Deed dated 10-2-1967 andrecorded 10-2- 1967 in Uber385J of Deeds, Pngc 177.

Environmental Easement Page 27 County: Monroe Site No: 82807 1 Order on Consent Index : C08-2011-10022

0'3) WaJranl)• Deeddated 2·23·1968 and recorded 2-23-1968in Uber 38ts2 ofDe00s, Page 267.

Hl l) Warranty Deed dated 4-2- 1968 and recorded 4-4-196S in Libcr 3891 ofDccds,Page 106.

!13) Warmnty Deeddftted 9·21-1967 MdrecorJcd 9-21-1967 in Liocr 3848ofDceds., Pngc; 2.50.

113) Wmanty Deed dated6-5-1968 and rec:orded6-5- 1968 in Llber390S ofDecds. Page 124.

1<13) Wamnty Deed dated 11-15-1967 and recorded 11-15-1967 iri[,jber 3862ofDccd'I, Page 26.

Ll3) WMn1J1ly Dccd dated9·28-1967 and recorded 9-28-1967 in Uber l8SOof Deeds, Page 207.

Ml3} QuitClaim Deeddated 9-1- 1967 Md recorded 9-5- 1967 io Lilx:r 3!143of De00s, Page 459.

Nl3) Warrantydated Deed 9-1-1967and �ed 9·5-1967 in Uber:1843 ofDct:e 4S7.

013) WammtyDeed dated 7-2.S-1967 wd recorded 7- 2S-1967 in Liber 3830 of Deeds.,Page 527.

Pl3) Wl\1T1tnty t>eeddated 8-15-1967 and recorded 8-2.8-1967in Uber 3841 of Deeds. Pitgc ISS.

Qll) Ordinance No. 1969-138

Rll) Wamtl\tyDeed dated I0-6--1967and recorded 10-6-1967 inUber 38Sl 6fDccd9, Page 376.

Sl3} Warrllllty DCl'ddated 6-29-1967and rcoonicd 6-29-1967in .l..iber3823 ofOc;cds. Pase 508.

T13) Wlkrtlnty Deed d11tcd l l-25-19l2and rc:eordcd 1 1·2S·l912 in Liba 901 of Deed�. page 317.

UJJ) Wammty Deed dated 12-12-1912 Rnd reconic

Vil) WamntyDeed dated 6-23-1939 andrecorded 8- 17-1939 in L.ilx:r 1966 ofDccda,page 131.

VIJ) Wa.rranty Dood dalod 7-18-1939 Md fi.w n:led 7-18-19:19hi Libct1966 ofDccd i>, pai,"C 128.

WIJ) Executor's Deed dated7·2· 196411.nd rc:conlcd7-2- 1964in Libcr 3�68 ofl:>ccds.page 128.

X13) Warranty Deed dllted 7-2- 19M and recorded 7-2- 1964 in Libcr 3563 of Deeds,pab >e 125.

Env ironmental Easement Page 28 • County: Monroe Site No: 828071 Order on Consent Index : COS-201 1-10022

. . Y13) Wmny Deed dated 1()...6..1989 and recordc!d 10.16- 1989 in Ll1Jcr 7750of0eeds, page 190.

Zll) Wlll'IWlly Oeeddntad2-22- 1-9-1996andrccordod 1996ill La'ber 8708 of Deeds,page 29S.

A14). WemntyDeed da1cd 9653-4-l wt:).4.J recorded 96S inLal>cr 3624 ofDea:h,page S�.

Bl 4) WlrrnyJ>eed 6-tS.I dated 932 and 18-1982recorded 6-- in Uber 61 57 of Dcods, page 331.

C14) WlmatyDcocl l-l-1dated t 964 and1 tcGOrdai 1�:2-1964 in. Uber3S98 ofDeecb,pa� 213.

014) WammtyDeed6-23- dated 1961 and recorded 6-21-1 961 in Uber 3341 of Deedt, pago 350.

Bl4) w�Deed 10-6-19dated 66and recorded 10-6-1 966in LibC:r 3771of Deeds, page 396.

Pl4)Wammty 1-Docd dated 31·1974 end rccordod 1·31-1974 inLaber 4'59Sof' Dccds.page 147.

Ot4) Waminty Deeddated7-3J.1964 and reeordcd8-S.1964 ill l.JlMr 3576 ofDecda, page43.

Hl4) Wammty Deed6-28-19'7 dated midrecorded 19'7 6-28· in Ubor 303 t of Deeds, page 112.

114) Wam.ntyDccxl 9- datcd 2S-t964udrecorded 9-30-1964 in Uber3S90 of0ecds, ptt.ge 167.

J14) WanwyDeecl6-t-197l � 1Dd rccorded1972 6-1- in l.ib« 4l60 o.CI>eeds, page 160.

Kl:4}Wmmy Deed dltrd and1.g..1996 n:conlcd 1-9-1996In Uber 8693 of569. Deeds,pap

IJ4) W1mllty.Deed 9-1$-1971daled ondrecorded 9-2l·l97lin Uber 41$2 ofDcedt, page422.

M14) Wllft'lllly Deedl-1997 cbted8· llUI s.;1 ml01ded .1991in Uber 8900of De«ls.pages 67 1.

N14) Wllmlllty Deeddatedt0-21-1912 11uhoconlcd10. 28-1912in Uher885 of Deeds,page . A•S. Ol4) GrtntlcJlelee90 Dcodddcd11-3- 19Shndmiordcd 11-19-1958in Uber 3l80of0ceds, ptJe SOO.

Pt 4) Walmnty Deed 8-3dated 0.1979 aru:t8-3 mxmled 0-1919in u"ber .$671 of Deeds.page 130.

Ql4) Warra11ty Deadand dated8-S-196.S recon.tod B·S-1965ln Uber3661of' Deeds, .Pago SIO.

Rl4)Wamnty I>cal7-t ciaaed 0.-1959 and rcccmlcd 1- 10-1959In Ubor3220 ofDoc:ds,'PnGC 1#..

St 4) WamllllyDeed dated9- 8-l 1939 and recot'dal8-19-19 59 ln Uber 32.28 of Deeds, 3S3.Page

Environmental Easement Page 29 County: Monroe Site No: 828071 Order on Consent Index : C08-20 1 l-10022

. . . Tl 4) Warramy Deed3-29- dllled 1956 and rceonled 3-29- 1956 in Libtlr3CW of Deul ..530. P1ge

Environmental Easement Page 30 County: Monroe Site No: 82807 1 Order on Consent Index : C08-20 1 l-10022

SCHEDULE "C" PROPERTY DESCRIPTION

ENVIRONMENTAL EASEMENT EBP-E- 1

ALL THAT TRACT OR PARCEL OF LAND SITUATED IN THE CITY OF ROCHESTER, COUNTY OF MONROE AND ST A TE OF NEW YORK, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCING AT A POINT ON THE EASTERLY RIGHT-OF-WAY LINE OF LAKE AVENUE (100 FOOT WIDE RIGHT-OF-WAY) AT ITS INTERSECTION WITH THE NORTHERLY RIGHT-OF-WAY LINE OF MAPLEWOOD DRIVE; THENCE,

A. NORTH 12° 22' 54" WEST, ALONG THE EASTERLY RIGHT-OF-WAY LINE OF LAKE A VENUE, A DISTANCE OF l 58.43 FEET TO A POINT ON THE DIVISION LINE BETWEEN LANDS NOW OR FORMERLY OF IMAGE SENSOR TECHNOLOGIES ON THE NORTH AND LANDS NOW OR FORMERLYOF THE CITY OF ROCHESTER (HANFORD LANDING CEMETERY) ON THE SOUTH; THENCE,

B. NORTH 77° 37' 48" EAST, ALONG SAID DIVISION LINE, A DISTANCE OF 222.52 FEET TO A POINT ON THE HIGH TOP OF BANK OF , BEING THE POINT OF BEGINNING; THENCE,

1. NORTH 77° 37' 48" EAST, ALONG THE DIVISION LINE BETWEEN LANDS NOW OR FORMERLY OF EASTMAN KODAK COMPANY ON THE SOUTH, AND LANDS NOW OR FORMERLY OF ROCHESTER GAS & ELECTRIC CORPORATION ON THE NORTH, A DISTANCE OF 359.42 FEET TO THE WEST SHORE OF THE GENESEE RIVER; THENCE,

2. SOUTH 43° 25' 32" EAST, ALONG THE WESTERLY SHORE OF THE GENESEE RIVER, A DISTANCE OF 170.00 FEET TO AN ANGLE POfNT; TH ENCE,

3. SOUTH 38° 15' 41 EAST, CONTINUING ALONG THE WESTERLY SHORE OF THE GENESEE RIVER, A DISTANCE OF 130.54 FEET TO A SECOND ANGLE POINT IN SAID SHORE LINE; THENCE,

4. SOUTH 38° 39' 02" EAST, CONTINUING ALONG SAID SHORE LINE, A DISTANCE OF 495.00 FEET TO A THIRD ANGLE POINT lN THE WESTERLY SHORE LINE OF THE GENESEE RIVER; THENCE,

5. SOUTH 83° 59' 52" EAST AND ALONG A SHEET PILE AND CONCRETE WALL ON THE WESTERLY SHORE LINE, A DISTANCE OF 46.00 FEET TO AN ANGLE POINT IN THE EASTERLY FACE OF THE WALL; THENCE,

Environmental Easement Page 31 County: Monroe Site No: 828071 Order on Consent Index : C08-20 1 l-10022

6. SOUTH 40° 02 ' 36" EAST, ALONG THE EASTERLY FACE OF THE AFOREMENTIONEDWALL, A DISTANCE OF 328. 14 FEET TO AN ANGLE POINT IN SAID WALL; THENCE,

7. SOUTH 09° 05' 19" WEST, CONTINUING ALONG THE EASTERLY FACE OF THE SHEET PILE AND CONCRETE WALL, A DISTANCE OF 21.00 FEET TO A PO INT AT THE SOUTHERLY END OF SAID WALL; THENCE,

8. SOUTH 19° 46' 19" WEST, ALONG THE WESTERLY SHORE OF THE GENESEE RIVER, A DISTANCE OF 26.43 FEET TO AN ANGLE POINT ON THE WESTERLY SHORE AT THE CENTERLINE OF THE FORMER HANFORD LANDING ROAD EXTENSION EASTERLY; THENCE,

9. SOUTH 43° 41' 57" EAST, CONTINUING ALONG THE WESTERLY SHORE OF THE GENESEE RIVER A DISTANCE OF 92. 72 FEET TO ANOTHER ANGLE POINT IN SAID WEST SHORE; THENCE,

IO. SOUTH 32° 52' 03" EAST, CONTINUING ALONG THE WESTERLY SHORE OF THE GENESEE RIVER A DISTANCE OF 191. l I FEET TO A POINT; THENCE, l I. SOUTH 31° 05' 08" EAST, CONTINUING ALONG THE WESTERLY SHORE LINE OF THE GENESEE RIVER, A DISTANCE OF 193.98 FEET TO A POINT; THENCE,

12. SOUTH 31° 23' 02" EAST, CONTINUING ALONG SAID SHORE LINE, A DISTANCE OF 322.08 FEET TO A POINT ON THE DIVISION LINE BETWEEN LANDS NOW OR FORMERLY OF EASTMAN KODAK COMPANY ON THE NORTH AND LANDS NOW OR FORMERLY OF THE CITY OF ROCHESTER (MAPLEWOOD PARK) ON THE SOUTH; THENCE,

13. SOUTH 85° 36' 46" WEST, ALONG SAID DIVISION LINE, A DISTANCE OF 645.00 FEET TO AN ANGLE POINT IN SAID DIVISION LINE; THENCE,

14. NORTH 00° 04' 33" WEST, CONTIN UING ALONG THE DIVISION LINE BETWEEN LANDS OF EASTMAN KODAK COMPANY ON THE EAST AND LANDS OF THE CITY OF ROCHESTER ON THE WEST, A DISTANCE OF 228.74 FEET TO A POINT; THENCE,

15. NORTH 80° 29' IO" WEST, CONTINUING ALONG THE ABOVEMENTIONED DIVISION LINE, A DISTANCE OF 270.40 FEET TO A POINT; THENCE,

16. NORTH 38° 31' 36" WEST, ALONG THE WESTERLY LINE OF LANDS OF EASTMAN KODAK COMPANY, A DISTANCE OF 349.83 FEET TO A POINT; THENCE,

17. NORTH 20° 21' 59" WEST, CONTINUING ALONG THE WESTERLY LINE OF LANDS OF EASTMAN KODAK COMPANY, A DISTANCE OF 122.12 FEET TO A POINT ON THE CENTERLINE OF THE FORMER HANFORD LANDING ROAD; THENCE,

Environmental Easement Page 32 County: Monroe Site No: 82807 1 Order on Consent Index : C08-20 I I-I 0022

18. NORTH 12° 56' 49" WEST, CONTINUING ALONG THE WESTERLY LINE OF LANDS OF EASTMAN KODAK COMPANY, A DISTANCE OF 30.34 FEET TO A POINT ON THE NORTHERLY RIGHT-OF-WAY LINE OF THE FORMER HANFORD LAN DING ROAD; THENCE,

19. NORTH 10° 13' 36" WEST, A DISTANCE OF 1 19.21 FEET TO A POINT; THENCE,

20. NORTH 16° 00' 38" WEST, A DISTANCE OF 1 19.15 FEET TO A POINT; THENCE,

21. NORTH 16° 44' 09" WEST, A DISTANCE OF 51.90 FEET A POINT; THENCE,

22. NORTH 32° 34' 40" EAST, A DISTANCE OF 89.95 FEET TO POINT; THENCE,

23. NORTH 10° 35' 37" WEST, ALONG THE HIGH TOP OF BANK FOR THE GENESEE RIVER, A DISTANCE OF 129.02 FEET TO A POINT; THENCE,

24. NORTH 61° 15' 11" WEST, CONTINUING ALONG THE HIGH BANK, A DISTANCE OF 143.36 FEET TO A POINT; THENCE,

25. NORTHWESTERLY, CONTINUING ALONG THE HIGH TOP OF BANK FOR THE GENESEE RIVER, ON A CURVE TO THE RIGHT, HAYING A RADIUS OF 262.17 FEET AND A CENTRAL ANGLE OF 14° 06' 59", AN ARC DISTANCE OF 64 .59 FEET TO A POINT OF TANGENCY; THENCE,

26. NORTH 48° 30' 55" WEST, CONTINUING ALONG SAID HIGH TOP OF BANK, A DISTANCE OF 58.09 FEET TO A POINT; THENCE,

27. NORTH 26° 09' 03" WEST, CONTINUING ALONG THE HIGH TOP OF BANK OF GENESEE RIVER, A DISTANCE OF 47.82 FEET TO A POINT; THENCE;

28. NORTH 27° 11' l O" WEST, CONTINUING ALONG SAID LINE, A DISTANCE OF 102.91 FEET TO A POINT; THENCE,

29. NORTH 14° 28' 08" WEST, CONTINUING ALONG THE HIGH TOP OF BANK FOR THE GENESEE RIVER, A DISTANCE OF 104.82 FEET TO THE POINT OF BEGINNING, CONTAINING 988,239 SQUARE FEET OR 22.687 ACRES OF LAND MORE OR LESS.

Environmental Easement Page 33 County: Monroe Site No: 828071 Order on Consent Index : C08-20 11-10022

ENVIRONMENTAL EASEMENT EBP-E-2

ALL THAT TRACT OR PARCEL OF LAND SITUATED IN THE CITY OF ROCHESTER, COUNTY OF MONROE AND STATE OF NEW YORK, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:

BEGINNING AT A POINT ON THE EASTERLY RIGHT-OF-WAY LINE OF LAKE AVENUE (100 FOOT WIDE RIGHT-OF-WAY) AT THE SOUTHERLY LINE OF A PARCEL CONVEYED TO EASTMAN KODAK COMPANY, DESIGNATED AS PARCEL DIN A DEED RECORDED IN THE MONROE COUNTY CLERK'S OFFICE IN UBER 5864 OF DEEDS, PAGE 63, SAID POINT BEING SOUTHERLY 70.65 FEET FROM THE SOUTHERLY RIGHT-OF-WAY LINE OF MAPLEWOOD DR IVE; THENCE,

l. NORTH 77° 49' 27" EAST, ALONG THE SOUTHERLY LINE OF SAID PARCEL D, A DISTANCE OF 64.00 FEET TO A POINT; THENCE,

2. SOUTH 12° 22' 54" EAST, ALONG A LINE PARALLEL WITH AND 64 FEET EASTERLY FROM THE EASTERLY RIGHT-OF-WAY LINE OF LAKE AVENUE, A DISTANCE OF 138.00 FEET TO A POINT; THENCE,

3. SOUTH 07° 50' 49" EAST, ALONG A LINE PARALLEL WITH AND 64.00 FEET EASTERLY FROM THE EASTERLY RIGHT-OF-WAY LINE OF LAKE A VENUE, A DISTANCE OF 437.26 FEET TO A POINT ON THE NORTHERLY RIGHT-OF-WAY LINE OF THE FORMER HANFORD LANDING ROAD, (ABANDONED PER ORDINANCE NO. 1999-281 AND 2001 -265); THENCE,

4. SOUTH 85° 36' 46" WEST, ALONG THE FORMER NORTHERLY RIGHT-OF-WAY LINE OF HANFORD LANDING ROAD, A DISTANCE OF 64. 12 FEET TO A POINT ON THE EASTERLY RIGHT-OF-WAY LINE OF LAKE AVENUE; THENCE,

5. NORTH 07° 50' 49" WEST, ALONG THE EASTERLY RIGHT-OF-WAY LINE OF LAKE AVENUE, A DISTANCE OF 430.85 FEET TO AN ANGLE POINT IN SAID RIGHT-OF-WAY LINE; THENCE,

6. NORTH 12° 22' 54" WEST, CONTIN UING ALONG THE EASTERLY RIGHT-OF-WAY LINE OF LAKE AVENUE, A DISTANCE OF 135.70 FEET TO THE POINT OF BEGINNING 36,538 SQUARE FEET OR 0.83 9 ACRES OF LAND, MORE OR LESS.

Environmental Easement Page 34 County: Monroe Site No: 82807 1 Order on Consent Index : C08-201 1-10022

ENVIRONMENTAL EASEMENT EBP-E-3

ALL THAT TRACT OR PARCEL OF LAND SITUATED IN THE CITY OF ROCHESTER, COUNTY OF MONROE AND STATE OF NEW YORK, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCING AT A POINT ON THE WESTERLY RIGHT-OF-WAY LINE OF LAKE AVENUE (100 FOOT WIDE RIGHT-OF-WAY) AT THE NORTHERLY LINE RIGHT-OF­ WAY OF THE FORMER EASTMAN AVENUE (66.00 FOOT WIDE RIGHT-OF-WAY) ABANDONED PER ORDINANCE NO. 1998-3 16; THENCE,

A. SOUTH 89° 51' 14" WEST, ALONG THE FORMER NORTHERLY RIGHT-OF-WAY LINEOF EASTMAN AVENUE, A DISTANCE OF 514. 16 FEET TO THE TRUE POINT OF BEGINNING; THENCE, l. SOUTH 89° 51' 14" WEST, CONTINUING ALONG THE FORMER NORTHERLY RIGHT-OF-WAY LINE OF EASTMAN AVENUE, A DISTANCE OF 300.00 FEET TO A POINT; THENCE,

2. NORTH 00° 08' 46" WEST, ACROSS LANDS NOW OR FORMERLY OF EASTMAN KODAK COMPANY, A DISTANCE OF 70.00 FEET TO A POINT; THENCE,

3. NORTH 89° 51' 14" EAST, CONTINUING ACROSS LANDS OF EASTMAN KODAK COMPANY, ON A LINE PARALLEL WITH AND 70.00 FEET NORTHERLY FROM THE FORMER NORTHERLY RIGHT-OF-WAY LINE OF EASTMAN AVENUE, A DISTANCE OF 300.00 FEET TO A POINT; THENCE,

4. SOUTH 00° 08' 46" EAST, A DISTANCE OF 70.00 FEET TO THE POINT OF BEGINNING, CONTAINING 21,000 SQUARE FEET OR 0.482 ACRES OF LAND, MORE OR LESS.

Environmental Easement Page 35 County: Monroe Site No: 828071 Order on Consent Index : C08-2011-10022

ENVIRONMENTAL EASEMENT ALL THAT TRACT OR PARCEL OF LANDEBP-E-4 SITUATED IN THE CITY OF ROCHESTER, COUNTY OF MONROE AND STATE OF NEW YORK, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:

BEGINNING AT A POINT ON THE EASTERLY RIGHT-OF-WAY LINE OF WOODSIDE STREET (50 FOOT WIDE RIGHT-OF-WAY) AT THE DIVISION LINE BETWEEN LANDS NOW OR FORMERLY OF EASTMAN KODAK COMPANY ON THE NORTH AND LANDS NOW OR FORMERLY OF MICHAEL PAUL RICHARDS CORP. ON THE SOUTH, SAID POINT BEING NORTH 30° 07' 31" EAST, A DISTANCE OF 134.52 FEET FROM THE POINT OF INTERSECTION OF THE EASTERLY RIGHT-OF-WAY LINE OF WOODSIDE STREET WITH THE NORTHERLY RIGHT-OF-WAY LINE OF WEST RIDGE ROAD (99 FOOT WIDE RIGHT-OF-WAY); THENCE,

1. NORTH 30° 07' 31" EAST, ALONG THE EASTERLY RIGHT-OF-WAY LINE OF WOODSIDE STREET, AND CONTINUING ALONG THE PORTION OF WOODSIDE STREET ABANDONED PER ORDINANCE NO. 1998-316, A DISTANCE OF 600.34 FEET TO A POINT; THENCE,

2. NORTH 00° 08' 46" WEST, ALONG THE SOUTHERLY EXTENSION OF THE FORMER EASTERLY RIGHT-OF-WAY LINE OF WOODSIDE STREET AND CONTINUING ALONG THE FORMER EASTERLY RIGHT-OF-WAY LINE OF WOODSIDE STREET, A DISTANCE OF 223.77 FEET TO A POINT OF INTERSECTION WITH THE SOUTHERLY RIGHT-OF-WAY LINE OF THE FORMER EASTMAN AVENUE, ABANDONED PER ORDINANCE NO. 1998-316; THENCE,

3. NORTH 89° 51' 14" EAST, ALONG THE FORMER SOUTHERLY RIGHT-OF-WAY LINE OF EASTMAN AVENUE (66 FOOT WIDE RIGHT-OF-WAY) A DISTANCE OF 1836.80 FEET TO A POINT ON THE WESTERLY RIGHT-OF-WAY LINE OF LAKE AVENUE (100 FOOT WIDE RIGHT-OF-WAY); THENCE,

4. SOUTH 12° 22' 54" EAST, ALONG THE WESTERLY RIGHT-OF-WAY LINE OF LAKE AVENUE, A DISTANCE OF 227.12 FEET TO AN ANGLE POIN T IN SAID RIGHT-OF­ WAY; THENCE,

5. SOUTH 07° 50' 49" EAST, CONTINUING ALONG THE WESTERLY RIGHT-OF-WAY LINE OF LAKE AVENUE, A DISTANCE OF 430.03 FEET TO A POINT OF INTERSECTION WITH THE NORTHERLY RIGHT-OF-WAY LINE OF THE FORMER HANFORD LANDING ROAD, ABANDONED PER ORDINANCE NO. 2004-226; THENCE,

6. SOUTH 11° 07' 39" EAST, A DISTANCE OF 49.68 FEET TO THE POINT OF INTERSECTION OF THE FORMER SOUTHERLY RIGHT-OF-WAY LINE OF HANFORD LANDING ROAD WITH THE WESTERLY RIGHT-OF-WAY LINE OF LAKE A VENUE; THENCE,

Environmental Easement Page 36 County: Monroe Site No: 828071 Order on Consent Index : C08-20 1 1-I 0022

7. SOUTH 08° 49' 06" WEST, ALONG THE WESTERLY RIGHT-OF-WAY LINE OF LAKE AVENUE, A DISTANCE OF 475.98 FEET TO AN ANGLE POINT IN THE SAID RIGHT-OF-WAY; THENCE,

8. SOUTH 09° 36' 21' WEST, CONTINUING ALONG THE WESTERLY RIGHT-OF-WAY LINE OF LAKE A VENUE, A DISTANCE OF I 324. 15 FEET TO A SECOND ANGLE POINT IN SA ID RIGHT-OF-WAY; THENCE,

9. SOUTH 62° 46' 49" WEST, CONTINUING ALONG SAID RIGHT-OF-WAY, A DISTANCE OF 20.62 FEET TO A POINT ON THE NORTHERLY RIGHT-OF-WAY LINE OF WEST RIDGE ROAD, NEW YORK STATE ROUTE I 04, (99 FOOT WIDE RIGHT-OF-WAY); THENCE,

10. NORTH 51° 02 ' 29" WEST, ALONG THE NORTHERLY RIGHT-OF-WAY LINE OF WEST RIDGE ROAD, A DISTANCE OF I782.75 FEET TO A POINT ON THE DIVISION LINE BETWEEN LANDS NOW OR FORMERLY OF EASTMAN KODAK COMPANY ON THE SOUTHEAST, AND LANDS NOW OR FORMERLY OF 246 WEST RIDGE ROAD LLC ON THE NORTHWEST; THENCE,

11. NORTH 39° I4' I9" EAST, ALONG SAID DIVISION LINE, A DISTANCE OF 152.34 FEET TO A POINT; SAID POINT BEING THE MOST NORTHEASTERLY CORNER OF LAND OF 246 WEST RIDGE ROAD LLC; THENCE,

I2. NORTH 89° 25' 38" WEST, ALONG THE NORTHERLY LINE OF LANDS OF 246 WEST RIDGE ROAD LLC, A DISTANCE OF 64.11 FEET TO THE NORTHWESTERLY CORNER THEREOF; THENCE,

I3. SOUTH 39° 12' 33" WEST, ALONG THE NORTHWESTERLY LINE OF LANDS OF 246 WEST RIDGE ROAD LLC, BEING THE SOUTHEASTERLY LINE OF LANDS OF EASTMAN KODAK COMPANY, A DISTANCE OF I I2.53 FEET TO A POINT ON THE NORTHERLY RIGHT-OF-WAY LINE OF WEST RIDGE ROAD, LLC; THENCE,

14. NORTH 5I0 02' 29" WEST, ALONG THE NORTHERLY RIGHT-OF-WAY LINE OF WEST RIDGE ROAD, A DISTANCE OF 658.28 FEET TO A POINT, SAID POINT FALLING ON THE CENTERLINE OF THE FORMER HANFORD LANDING ROAD, ABANDONED PER ORDINANCE NO. 2004-226; THENCE,

15. NORTH 83° 47' 56" EAST, ALONG THE CENTERLINE OF THE FORMER HANFORD LANDING ROAD, A DISTANCE OF 42.05 FEET TO A POINT, SAID POINT BEING THE WESTERLY LINE OF LOT 5 OF THE GLASS RIDGE ROAD TRACT EXTENDED SOUTHERLY TO THE CENTERLINE OF THE FORMER HANFORD LANDING ROAD; THENCE,

16. NORTH 06° IO' 32" WEST, ALONG THE WESTERLY LINE OF LOT 5, BEING THE DIVISION LINE BETWEEN LANDS NOW OR FORMERLY OF MICHAEL PAUL RICHARDS CORP. ON THE WEST AND LANDS NOW OR FORMERLY OF

Environmental Easement Page 3 7 County: Monroe Site No: 828071 Order on Consent Index : C08-201 l-10022

EASTMAN KODAK COMPANY, A DISTANCE OF 146.1 1 FEET TO A POINT, SAID POINT BEING THE NORTHEASTERLY CORNER OF LAND OF MICHAEL PAUL RICHARDS CORP.; THENCE,

17. NORTH 59° 50' 06" WEST, ALONG THE NORTHEASTERLY LINE OF LANDS OF MICHAEL PAUL RICHARDS CORP., A DISTANCE OF 36.22 FEET TO THE POINT OF BEGINNING, CONTAINING 3,609,603 SQUARE FEET OR 82.865 ACRES OF LAND, MORE OR LESS.

Environmental Easement Page 38 County: Monroe Site No: 82807 1 Order on Consent Index : C08-201 1-10022

ENVIRONMENTAL EASEMENT EBP-E-5

ALL THAT TRACT OR PARCEL OF LAND SITUATED IN THE CITY OF ROCHESTER, COUNTY OF MONROE AND STATE OF NEW YORK, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:

BEGINNING AT A POINT ON THE EASTERLY RIGHT-OF-WAY LINE OF DEWEY AVENUE, (100 FOOT WIDE RIGHT-OF-WAY) AT THE DIVISION LINE BETWEEN LANDS NOW OR FORMERLY OF THE CITY OF ROCHESTER (SCHOOL 41) ON THE SOUTH AND LANDS NOW OR FORMERLY OF EASTMAN KODAK COMPANY ON THE NORTH, SAID POINT BEING LOCATED AT THE MOST SOUTHWESTERLY CORNER OF LOT R-2 B OF THE 375 WEST RIDGE ROAD SUBDIVISION, AS FILED IN THE MONROE COUNTY CLERK'S OFFICE IN UBER 339 OF MAPS, PAGE 32; THENCE,

1. NORTH 00° 04' 06" EAST, ALONG THE EASTERLY RIGHT-OF-WAY LINE OF DEWEY AVENUE, A DISTANCE OF 104.96 FEET TO A POINT ON THE DIVISION LINE BETWEEN LOT R-2B AND LOT R-2A OF THE AFOREMENTIONED SUBDIVISION; THENCE,

ALONG THE DIVISION LINE BETWEEN R-28 AND LOT R-2A, THE FOLLOWING SEVEN (7) COURSES:

2. NORTH 27° 49" 43" EAST, A DISTANCE OF 92.46 FEET TO A POINT; THENCE,

3. NORTH 80° 20' 09" EAST A DISTANCE OF 80.34 FEET TO A POINT; THENCE,

4. NORTH 89° 55' 39" EAST, A DISTANCE OF 136.01 FEET TO A POINT; THENCE,

5. NORTH 89° 02' 16" EAST, A DISTANCE OF 149.50 FEET TO A POINT; THENCE,

6. NORTH 67° 15' 22" EAST, A DISTANCE OF 84.55 FEET TO A POINT; THENCE,

7. NORTH 78° 51' 42" EAST, A DISTANCE OF 78.48 FEET TO A PO INT; THENCE,

8. SOUTH 67° 56' 37" EAST, A DISTANCE OF 82.09 FEET TO A POINT ON THE SOUTHERLY RIGHT-OF-WAY LINE OF WEST RIDGE ROAD, NEW YORK STATE ROUTE 104 (99 FOOT WIDE RIGHT-OF-WAY); THENCE,

9. SOUTH 51° 02' 29" EAST, ALONG SAID RIGHT-OF-WAY LINE, A DISTANCE OF 109.62 FEET TO A POINT ON THE DIVISION LINE BETWEEN LAN DS NOW OR FORMERLY OF EASTMAN KODAK COMPANY ON THE WEST AND LANDS NOW OR FORMERLY 0 HENRY VINCIGUERRA ON THE EAST; THENCE,

10. SOUTH 37° 09' 19" WEST, ALONG SAID DIVISION LINE, BEING THE EASTERLY LINE OF LOT R-2 B OF THE 375 WEST RIDGE ROAD SUBDIVISION, A DISTANCE

Environmental Easement Page 39 . �' County: Monroe Site No: 828071 Order on Consent Index : C08-20 l l-l 0022

OF 189. 13 FEET TO A POINT, SAID POfNT 8EfNG THE MOST SOUTHEASTERLY CORNER OF LOT R-28; THENCE,

l l. SOUTH 89° 58' 31" WEST, ALONG THE SOUTHERLY LfNEOF SAID LOT R-28, LANDS OF EASTMAN KODAK COMPANY, SAID LfNEBE fNG THE NORTHERLY LfNE OF LANDS OF THE CITY OF ROCHESTER (SCHOOL 41), A DISTANCE OF 610.03 FEET TO THE POINT OF 8EGfNNING, CONTAfNfNG 139,822 SQUARE FEET OR 3.2 l 0 ACRES OF LAND, MORE OR LESS.

Environmental Easement Page 40