Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
NEW YORK CITY ADMINISTRATIVE CODE
Title 1: General Provisions
Title 2: City of New York
Title 3: Elected officials
Title 4: Property of the City
Title 5: Budget; Capital Projects
Title 6: Contracts, Purchases and Franchises
Title 7: Legal Affairs
Title 8: Civil Rights
Title 9: Criminal Justice
Title 10: Public Safety
Title 11: Taxation and Finance
Title 12: Personnel and Labor
Title 13: Retirement and Pensions
Title 14: Police
Title 15: Fire Prevention and Control
Title 16: Sanitation
Title 16-A: [Commercial Waste Removal]
Title 16-B: Commercial Waste Zones
Title 17: Health
Title 18: Parks
Chapter 1: Department of Parks and Recreation
§ 18-101 Department of parks and recreation; commissioner.
§ 18-102 Uniform force.
§ 18-103 Trees and vegetation; definitions.
§ 18-104 Trees and vegetation; jurisdiction.
§ 18-105 Trees under private or public ownership; care and cultivation.
§ 18-105.1 Trees, bushes and other vegetation obstructing a traffic signal or device.
§ 18-106 Tree planting; permission of commissioner of transportation.
§ 18-107 Replacement of trees.
§ 18-108 Public beaches; jurisdiction.
§ 18-108.1 Prohibitions on beaches.
§ 18-108.2 Vehicles prohibited on boardwalks.
§ 18-109 Setbacks along boardwalks and beaches.
§ 18-110 Public beaches; life-saving apparatus.
§ 18-111 Gifts of real and personal property.
§ 18-112 Restrictions on Eastern parkway, etc.
§ 18-113 Restrictions on Ocean parkway.
§ 18-114 Coney island oceanarium.
§ 18-115 Richmondtown exhibit.
§ 18-116 Garage in Lincoln Square Performing Arts Center.
§ 18-117 Perkins arboretum.
§ 18-118 Renting of stadium in Flushing Meadow park; exemption from down payment requirements.
§ 18-119 Queens Zoological and Botanical Gardens.
§ 18-120 Hall of science.
§ 18-121 High Rock Park Nature Conservation Center.
§ 18-122 Bicycle and tricycle areas in parks.
§ 18-123 Brooklyn Children's Museum in Brower Park.
§ 18-124 Art museum.
§ 18-125 Thomas Pell Wildlife Refuge and Sanctuary.
§ 18-126 Hunter Island Marine Zoology and Geology Sanctuary.
§ 18-127 Central Park Zoo; Flushing Meadow Zoo; Prospect Park Zoo.
§ 18-128 Renting of tennis stadium and center in Flushing Meadows-Corona Park.
§ 18-128.1 Snug Harbor.
§ 18-128.2 Bryant Park.
§ 18-129 Fines for unlawful cutting of trees on department property.
§ 18-130 Ward's and Randall's islands; development into park.
§ 18-131 Posting of signs.
§ 18-132 Displaying a POW/MIA flag over public property.
§ 18-133 Adopt-a-park program.
§ 18-134 Annual report on non-governmental funding for parks.
§ 18-135 Requiring signage warning of heat dangers of playground equipment.
§ 18-136 Advisory committee for new surfacing materials.
§ 18-137 Representation on park conservancies.
§ 18-138 Locations of concessions in parks.
§ 18-139 Notification prior to planting of trees.
§ 18-140 Stormwater retention planting manual.
§ 18-141 Native biodiversity planting practices.
§ 18-142 Tree removal protocol.
§ 18-143 Report on parks department facilities.
§ 18-144 Annual report on park maintenance.
§ 18-145 Reporting on capital project expenditures in parks.
§ 18-146 Prohibitions in parks.
§ 18-147 Destruction of trees and property.
§ 18-148 Notification of tree removal.
§ 18-148.1 Cleaning playground equipment after pesticide exposure.
§ 18-149 Discounted recreation center fees.
§ 18-150 Defibrillators at youth baseball games and youth softball games and practices in parks.
§ 18-151 Street tree maintenance information posted online.
§ 18-152 Pedestrian access to park facilities.
§ 18-153 Notice of changes to capital projects.
§ 18-154 Bathing season for beaches and pools.
§ 18-155 Installation of bollards.
§ 18-156 Soil lead testing.
§ 18-157 Tree inspections and health assessments.
§ 18-158 Park and playground inspections.
§ 18-159 Diaper changing accommodations.
§ 18-160 Water safety instruction provided at no cost.
§ 18-161 Swimming pool assessment and location survey.
§ 18-162 Swimming lessons at indoor pools.
§ 18-163 Report on staffing and training at beaches and pools.
§ 18-164 Urban forest plan.
§ 18-165 Compost facilities in parks.
Chapter 2: Summer Camps For Children
Title 19: Transportation
Title 20: Consumer and Worker Protection
Title 20-A: [Shipboard Gambling]
Title 21: Social Services
Title 21-A: Education
Title 22: Economic Affairs
Title 23: Communications
Title 24: Environmental Protection and Utilities
Title 25: Land Use
Title 26: Housing and Buildings
Title 27: Construction and Maintenance
Title 28: New York City Construction Codes
Title 29: New York City Fire Code
Title 30: Emergency Management
Title 31: Department of Veterans' Services
Title 32: Labor and Employment
Title 33: Investigations
Title 34: Racial Equity
Appendix A: Unconsolidated Local Laws
The Rules of the City of New York
THE RULES OF THE CITY OF NEW YORK
Title 1: Department of Buildings
Title 2: Board of Standards and Appeals
Title 3: Fire Department
Title 6: Department of Consumer and Worker Protection
Title 9: Procurement Policy Board Rules
Title 12: Franchise and Concession Review Committee
Title 15: Department of Environmental Protection
Title 16: Department of Sanitation
Title 17: Business Integrity Commission
Title 19: Department of Finance
Title 20: Tax Appeals Tribunal
Title 21: Tax Commission
Title 22: Banking Commission
Title 24: Department of Health and Mental Hygiene
Title 25: Department of Mental Health and Retardation [Repealed]
Title 28: Housing Preservation and Development
Title 29: Loft Board
Title 30: Rent Guidelines Board
Title 31: Mayor's Office of Homelessness and Single Room Occupancy
Title 34: Department of Transportation
Title 35: Taxi and Limousine Commission
Title 38: Police Department
Title 38-A: Civilian Complaint Review Board
Title 39: Department of Correction
Title 40: Board of Correction
Title 41: Department of Juvenile Justice
Title 42: Department of Probation
Title 43: Mayor
Title 44: Comptroller
Title 45: Borough Presidents
Title 46: Law Department
Title 47: Commission on Human Rights
Title 48: Office of Administrative Trials and Hearings (OATH)
Title 49: Department of Records and Information Services
Title 50: Community Assistance Unit
Title 51: City Clerk
Title 52: Campaign Finance Board*
Title 53: Conflicts of Interest Board
Title 55: Department of Citywide Administrative Services
Title 56: Department of Parks and Recreation
Title 57: Art Commission
Title 58: Department of Cultural Affairs
Title 60: Civil Service Commission
Title 61: Office of Collective Bargaining
Title 62: City Planning
Title 63: Landmarks Preservation Commission
Title 66: Department of Small Business Services
Title 67: Department of Information Technology and Telecommunications
Title 68: Human Resources Administration
Title 69: Department of Aging
Title 70: In Rem Foreclosure Release Board
Title 71: Voter Assistance Commission
Title 72: Office of Emergency Management
Title 73: Civic Engagement Commission
Title 74: Community Hiring
Loading...
§ 18-129 Fines for unlawful cutting of trees on department property.
   a.   It shall be unlawful for any individual, firm, corporation, agent, employee or person under the control of such individual, firm or corporation to cut, remove or in any way destroy or cause to be destroyed, any tree or other form of vegetation on public property under the jurisdiction of the commissioner without acquiring written consent from the commissioner. The foregoing provision shall not apply to department employees who are engaged in the proper and authorized performance of their assigned duties.
   b.   Any individual, firm, corporation, agent, employee or person under the control of such individual, firm or corporation violating the provisions of subdivision a of this section concerning a tree shall be liable to arrest and upon conviction thereof shall be deemed guilty of a misdemeanor and shall be punished by a fine of not more than fifteen thousand dollars or by imprisonment of not more than one year or by both such fine and imprisonment for each such violation. Such individual, firm, corporation, agent, employee or person under the control of such individual, firm or corporation shall also be liable for a civil penalty of not more than ten thousand dollars for each such violation which may be recovered in a proceeding before the environmental control board. A proceeding to recover any civil penalty authorized pursuant to this section shall be commenced by the service of a notice of violation returnable to the environmental control board. The environmental control board shall have the power to impose the civil penalties prescribed herein. Any individual, firm, corporation, agent, employee or person under the control of such individual, firm or corporation violating the provisions of subdivision a of this section concerning any other form of vegetation shall be liable to arrest and upon conviction thereof shall be deemed guilty of a misdemeanor and shall be punished by a fine of not more than one thousand dollars or by imprisonment of not more than ninety days or by both such fine and imprisonment for each such violation.
   c.   Any individual, firm, corporation, agent, employee or person under the control of such individual, firm or corporation found to be guilty of violating the provisions of subdivision a of this section or section 10-148 of this code by a court of competent jurisdiction or by the environmental control board shall be denied the opportunity to obtain written consent from the commissioner or from an agency having control of public property to cut, remove or in any way destroy or cause to be destroyed, any tree or other form of vegetation on public property under the jurisdiction of the commissioner, or such agency, for a maximum of two years from the date of conviction, or from the date the civil penalty was imposed.
§ 18-130 Ward's and Randall's islands; development into park.
   a.   There being a shortage of parks and park areas within the city to provide the necessary facilities for fresh air and recreation for the growing population of such city and more particularly for residents of the boroughs of Manhattan, Bronx and Queens; and the creation and establishment of such parks being essential to the health, comfort and welfare of the citizens of the state; and it appearing to the legislature to be necessary and proper that city parks be created and established on the islands known as Ward's and Randall's, within such city, and that the inmates and patients in the various state and city institutions now located on such islands be removed therefrom, excepting the lands on Ward's island presently occupied by the Manhattan state hospital other than parcels one and two hereinafter described and that the buildings and structures of such institutions be demolished for the purpose of such parks; the provisions hereinafter prescribed are enacted and their necessity in the public interest is hereby declared as a matter of legislative determination.
   b.   In order that the state may reconstruct, modernize and rebuild some or all of the building and facilities of Manhattan state hospital on Ward's island, and continue to maintain such hospital, so as to furnish modern facilities for treatment and care of mental patients of the metropolitan district to the benefit of its residents, the city is hereby authorized to extend the lease executed between the city and the state of New York pursuant to the provisions of chapter one hundred thirty-nine of the laws of nineteen hundred and eight, as amended by chapter six hundred ninety-six of the laws of nineteen hundred and thirteen, for a period not exceeding fifty years beyond its present termination date with respect to any or all of the lands now occupied by or used in connection with Manhattan state hospital on Ward's island except the lands hereinafter described as parcel one and parcel two. The department of mental health is hereby directed to remove the remaining inmates on or before April seventh, nineteen hundred fifty-nine from all the buildings of the Manhattan state hospital located on that part of Ward's island described as follows: PARCEL 1 Beginning at the intersection of the shore line of Harlem River with the northerly boundary line of property in the southwest portion of the island, now under the jurisdiction of the Department of Parks of the City of New York, which boundary line was established by the consent of the Governor, dated April 20, 1938, pursuant to Chapter 23 of the laws of 1938, and filed in the Department of Parks and the Department of Mental Health, as shown on map entitled "Index Map of Wards Island", dated April 28, 1936 accompanying said consent, thence generally easterly along said boundary line to its intersection with the westerly line of the right-of-way of the Triborough Bridge; thence generally northerly along said westerly right-of-way line to its intersection with the southwesterly line of Morgan Avenue; thence northwesterly along the southwesterly line of Morgan Avenue to its intersection with the southeasterly line of Scholer Street; thence southwesterly along the southeasterly line of Scholer Street to its intersection with a straight line which is 25 feet southwesterly from and parallel to Building No. 103; thence northwesterly along said line to its intersection with the shore line of Harlem River; thence southwesterly along the shore line of Harlem River to the point or place of beginning. PARCEL 2 Beginning at the intersection of the westerly line of the right-of-way of the New York Connecting Railroad with the shore line of Little Hell Gate as shown on the map referred to in Parcel 1, thence generally southerly along said westerly right-of-way line to its intersection with the shore line of the East River; thence southwesterly along said shore line of the East River to its intersection with the northerly boundary line of park property in the southwest portion of the island, as defined in Parcel 1; thence generally northwesterly along said boundary line to its intersection with the easterly line of the right-of-way of the Triborough Bridge; thence generally northerly along said easterly right-of-way line to its intersection with the northeasterly line of Morgan Avenue; thence southeasterly, generally, along the northeasterly line of Morgan Avenue to its intersection with the southeasterly line of Macy Avenue; thence northeasterly along the southeasterly line of Macy Avenue and its prolongation to its intersection with the southeasterly prolongation of the northeasterly line of Pinel Avenue; thence northwesterly along the northeasterly line of Pinel Avenue to its intersection with the northeasterly line of the cinder road on the northeast side of Buildings Nos. 95, 96, 97 and 98; thence northwesterly along said northeasterly line of said cinder road as prolonged, to its intersection with the easterly line of the right-of-way of the Triborough Bridge; thence generally northerly along said easterly right-of-way line to its intersection with the shore line of Little Hell Gate; thence easterly along said shore line to the point or place of beginning, and such property and equipment used in or in connection with such hospital, as it may desire, to the Pilgrim state hospital on Long Island, or to other state hospitals, in which it shall establish suitable quarters and accommodations for them, within the amounts of appropriations made for such purpose by the legislature. The lease heretofore executed between the city of New York and the state of New York, pursuant to the provisions of chapter one hundred thirty-nine of the laws of nineteen hundred eight, as amended by chapter six hundred ninety-six of the laws of nineteen hundred thirteen, shall be deemed terminated within the meaning and intent of such lease and statute to the extent that such lease relates to that part of Ward's island hereinabove described, when the governor shall certify in writing to the mayor that such inmates, property and equipment have been so transferred, and that the buildings and structures on Ward's island within the above described area are no longer necessary for the purposes of the Manhattan state hospital.
   c.   The city shall proceed as soon as possible after the governor shall have so certified to the mayor, as hereinbefore provided, to raze all of the buildings, structures and other improvements of the Manhattan state hospital and all other structures, buildings and improvements on that part of Ward's island described in subdivision b, except those required for park purposes, and except those connected with the present bridge now owned by the New York, New Haven and Hartford Railroad Company, now located at Ward's island and those connected with the proposed city sewage disposal plant as authorized by chapter six hundred eighty-nine of the laws of nineteen hundred twenty-seven and the structures of Triborough Bridge and Tunnel Authority. The city may, however, at any time prior to such certification by the governor, commence the work of transforming the above described part of the island into a city park and of razing all or such part of such buildings, structures and improvements as may no longer be required for the purposes of such hospital, if the governor consents thereto in writing. Such consent shall specify generally what work is consented to and specifically what buildings, structures and improvements, or parts thereof, may be razed. Copies of each such consent shall be filed with the department of parks and recreation of the city and the department of mental health. No structure, building or improvement shall be erected by the city or the state on Ward's island, except such as are necessary to the proper functioning of the Manhattan state hospital or to the purposes or functions of the sewage disposal plant, established by the city on such island, pursuant to the provisions of chapter six hundred eighty-nine of the laws of nineteen hundred twenty-seven, or except such as may be necessary for the construction, reconstruction, maintenance and operation of the structures of Triborough Bridge and Tunnel Authority, or the present bridge now owned by the New York, New Haven and Hartford Railroad Company, now located on Ward's island or except such as may be consented to by the governor as hereinbefore provided.
   d.   When the buildings and structures of the Manhattan state hospital affected by this section shall have been removed as hereinbefore provided, all of Randall's island and that part of Ward's island described in subdivision b shall be devoted exclusively to the purposes of city parks; and the city is hereby directed to transform the same into parks as soon thereafter as possible, and the same shall henceforth be used for no other purposes. There shall be excluded, however, from the operation of this section all of the land necessary for the continuance of the railroad bridge on such islands, the land necessary for the city sewage disposal plant, established by such city, as authorized by chapter six hundred eighty-nine of the laws of nineteen hundred twenty-seven, and the land deemed necessary by the Triborough Bridge and Tunnel Authority for the construction, reconstruction, maintenance and operation of the structures of Triborough Bridge and Tunnel Authority, provided, however, that there shall be provided by such city convenient means of access from such Triborough Bridge at convenient locations to such parks located on such islands, and convenient connections between the two islands.
   e.   Notwithstanding the provisions of subdivisions b, c and d, the city is hereby authorized to lease to the people of the state of New York the lands on Ward's island hereinafter described by amending the extension of lease dated December eleventh, nineteen hundred fifty-three, executed between the city of New York and the state of New York pursuant to the provisions of chapter one hundred one of the laws of nineteen hundred fifty-two, so as to include such lands within the terms and provisions of such extension of lease. Beginning at a point on the southeasterly line of Scholer Street, where it would be intersected by the continuation easterly in a straight line of the northerly boundary line of "Parcel 1A" as released to the City of New York by the consent of the Governor dated January 18, 1950; thence continuing generally easterly along the further prolongation easterly of said boundary line to its intersection with the westerly line of the right-of-way of the Triborough Bridge; thence generally northerly along said westerly right-of-way line to its intersection with the southwesterly line of Morgan Avenue; thence northwesterly along the southwesterly line of Morgan Avenue to its intersection with the southeasterly line of Scholer Street; thence southwesterly along the southeasterly line of Scholer Street to the point or place of beginning of the parcel herein described.
   f.   Notwithstanding the provisions of subdivisions b, c, d, and e, the city is hereby authorized to lease to the people of the state of New York, the lands on Ward's island hereinafter described by amending the extension of lease dated December tenth, nineteen hundred sixty-two, executed between the city and the state of New York pursuant to the provisions of chapter five hundred twenty-three of the laws of nineteen hundred sixty-two, so as to include such lands within the terms and provisions of such extension of lease. All that land now used by the city department of parks and recreation on the southeasterly portion of Ward's island and generally bounded by the Triborough Bridge right-of-way on the west, the shore line of the Hell Gate channel of the East River on the south and southeast and the lands under lease to the state of New York for Manhattan state hospital on the northeast and north, constituting 24 acres, more or less.
   g.   Notwithstanding the provisions of subdivisions b, c, d, e, and f of this section, in order that the state may reconstruct, modernize and rebuild some or all of the buildings and facilities of the Manhattan psychiatric center and the Kirby forensic psychiatric center on Ward's Island, and continue to maintain said hospitals, so as to furnish modern facilities for treatment and care of patients with mental illness of the metropolitan district and to benefit the health, welfare and safety of its residents, the city of New York is hereby authorized to enter into an agreement for the renewal or further extension of the lease executed between the city of New York and the state of New York pursuant to the provisions of chapter one hundred one of the laws of nineteen hundred fifty-two and chapter five hundred twenty-four of the laws of nineteen hundred sixty-two, for a period not exceeding fifty years beyond its present termination date with respect to any of the lands now occupied by or used in connection with the Manhattan psychiatric center, the Kirby forensic psychiatric center and related programs. Neither the provisions of section one hundred ninety-seven-c of the New York city charter, relating to a uniform land use review procedure, nor the provisions of any other local law of like or similar import shall apply to the renewal or extension of said lease.
§ 18-131 Posting of signs.
   a.   The commissioner shall be required to post signs pursuant to sections 10-158 and 10-158.1 of this code, for the vessel regulation zone and the "no wake area" established by such sections.
   b.   1.   The commissioner shall be required to establish a telephone reporting system so that the public can notify the department of any accident or hazardous condition which may occur or exist within park property. The commissioner shall have signs posted in all public parks, playgrounds, including jointly operated playgrounds, beaches and pools which shall contain the telephone number for reporting any accident or hazardous condition that occurs or exists within such public facility.
      2.   The commissioner shall be required to maintain a record of reports of such accidents or hazardous conditions by borough and service district which shall be provided to the council and mayor on an annual basis. Such report shall include any action taken by the department in response to such reported accident or hazardous condition.
      3.   Such notice of accident which the commissioner shall receive according to the provisions of this section shall not be sufficient notice as required under article four of the general municipal law.
   c.   The commissioner shall post the following at all comfort stations at all bathing beaches under the jurisdiction of the department, on its official website, and at such other places or times as the commissioner shall deem appropriate or as required by law, rule or regulation:
      1.   The dates and the results of departmental inspections of the bathing beach at which such information is posted. Such information shall be posted within three days of the completion of the inspection cycle in which such inspection was made.
      2.   The availability of information regarding bathing beaches from the department of health and mental hygiene, which shall include, but not be limited to, the following:
         (i)   a statement of the availability of information posted pursuant to paragraph three of this subdivision on the department of health and mental hygiene's official website and provided to the 311 citizen service center;
         (ii)   if a particular bathing beach is under advisory or closed, the reason for such advisory or closure;
         (iii)   an explanation of how to file a beach-related illness complaint;
         (iv)   any other information the commissioner of health and mental hygiene shall deem appropriate or as required by law, rule or regulation.
      3.   The commissioner of health and mental hygiene shall make the information in subparagraphs ii through iv of paragraph two of this subdivision available on its official website and to the 311 citizen service center. In addition, the commissioner of health and mental hygiene shall make available on its official website and to the 311 citizen service center the information set forth in subparagraphs i through vi of this paragraph, and shall make the information in subparagraphs i, ii and iv of this paragraph available within twenty-four hours of receiving the results of any test performed, or by the end of the business day following receipt of the results of any test performed, whichever is later.
         (i)   the single day enterococci geometric mean for samples taken at a particular bathing beach by the department of health and mental hygiene;
         (ii)   the enterococcus bacteria thirty day geometric mean for such particular bathing beach;
         (iii)   an explanation as to the enterococcus bacteria level that could affect a closure at the particular bathing beach;
         (iv)   dates and results of any inspections or tests made pursuant to New York city health code article one hundred sixty-seven;
         (v)   an explanation as to the weather and other conditions that could result in issuing an advisory or closing the particular bathing beach;
         (vi)   any other information the commissioner of health and mental hygiene shall deem appropriate or as required by law, rule or regulation.
      4.   The commissioner of health and mental hygiene shall make the information required by paragraphs two and three of this subdivision, and such other information deemed appropriate by the commissioner of health and mental hygiene, accessible on the official department website for a period of at least one year. In addition, on or before the first day of November of each year, the commissioner of health and mental hygiene shall forward a combined report of the dates and results of all inspections of all bathing beaches and the dates and reasons for any advisory or closure, and such other information deemed appropriate by the commissioner of health and mental hygiene, for the Friday preceding the last Monday of May until the Friday after the first Monday of September of each year, to the mayor, the public advocate and the speaker of the council.
   d.   The commissioner shall post the dates and results of departmental inspections of property under the jurisdiction of the department on its official website within seven days of the completion of the inspection cycle in which such inspection was made, except that information regarding the inspections of bathing beaches shall be posted within three days of the completion of the inspection cycle in which such inspection was made, in accordance with paragraph one of subdivision c of this section. The results of each inspection shall be accessible on the official department website for a period of at least one year. In addition, the commissioner shall forward a combined report of such inspection results to the mayor, the public advocate and the speaker of the council for each fiscal year by the first day of August of the next succeeding fiscal year.
Editor's note: For related unconsolidated provisions, see Appendix A at L.L. 1990/048, L.L. 2005/029 and L.L. 2005/117.
§ 18-132 Displaying a POW/MIA flag over public property.
   1.   Until such time as all members of the United States Armed Forces listed either as missing in action or prisoners of war are accounted for by the United States government, the commissioner shall assure, subject to subdivisions 2 and 3 of this section, that the Prisoner of War/Missing in Action (POW/MIA) flag is flown over all public property under the jurisdiction of the commissioner whenever the American flag is flown over such property.
   2.   Within sixty days following the effective date of the local law that added this section, the POW/MIA flag shall be flown in twenty-five percent of all parks under the jurisdiction of the commissioner, including all parks under the jurisdiction of the commissioner that bear the name of a veteran of the United States Armed Forces or that include the word "Memorial" in the park name, whenever the American flag is flown over such property.
   3.   Within three years following the effective date of the local law that added this section, the POW/MIA flag shall be flown over all public property under the jurisdiction of the commissioner whenever the American flag is flown over such property.
   4.   The commissioner shall submit to the Mayor and the Speaker of the City Council an annual report indicating all public property under the jurisdiction of the commissioner over which the POW/MIA flag is flown. Such reporting requirement shall terminate upon full compliance with the requirements set forth in subdivision 3 of this section, at which time the commissioner shall submit a final report to the Mayor and to the Speaker of the City Council indicating all public property under the jurisdiction of the commissioner over which the POW/MIA flag is flown.
Editor's note: For related unconsolidated provisions, see Appendix A at L.L. 2003/032.
§ 18-133 Adopt-a-park program.
   a.   Definitions. For the purposes of this section, "sponsor" shall mean the person(s) or group(s) that have entered into an agreement with the department with respect to the maintenance, renovation and agreement requirements provided for in the Adopt-A-Park program.
   b.   The commissioner is authorized to enter into agreements with one or more individuals, corporations, partnerships or other entities, other than political candidates and their campaign organizations, to sponsor any park, playground, beach, pool, recreation center, ballfield, green space, greenstreet, vehicle, equipment, structure or other property under the jurisdiction of the department, except as provided in subdivision g of this section. Such sponsor may elect to be recognized by a sign at or on the area sponsored which shall not be larger than the standard sign used by the department. The commissioner shall erect such signs in a manner that best preserves the aesthetic quality of the sponsored area. Where the erection of such a sign is impossible, requires approval by another governmental entity or is otherwise prohibited by law, the department and the sponsor may agree to another form of recognition.
   c.   Sponsorship agreements may be entered into for a period of one to eight years from the date of the agreement. Nothing herein shall prohibit more than one sponsor at a particular site, and a sponsor may enter into agreements with the department to sponsor more than one site.
   d.   The department and the sponsor may renew an agreement for a term which shall be at the discretion of the commissioner, but is not to exceed the limits designated in subdivision c of this section. The existing sponsor may apply for renewal of the agreement no less than thirty days before the expiration of the agreement.
   e.   Nothing herein shall be construed to mean that the property or structure sponsored has been renamed for the sponsor or gives the sponsor or an agent or member thereof any authority to sell or display merchandise or use the sponsored area in any manner inconsistent with the New York city charter or any statute, law, rule or regulation. No sponsorship shall impede or impair in any way any concession or lease agreement between the department and any other individual or entity.
   f.   (1)   Sponsors shall make a sponsorship payment to be determined by the commissioner, which shall reflect the size and nature of the sponsored area and the maintenance, level of use, security and program costs or any portion thereof to be undertaken or provided for by the sponsor. Such sponsorship payments shall be treated as private categorical grants and shall be used solely by the department for the sponsored area for park maintenance, capital projects, security, recreation, art and educational programs and the acquisition and development of parkland and related structures or facilities. Any grant in the amount of five thousand dollars or more shall be separately identified.
      (2)   Notwithstanding the provisions of paragraph one of this subdivision, the commissioner may enter into a sponsorship agreement at a reduced sponsorship payment or no sponsorship payment with one or more organizations or individuals who undertake the responsibility to perform uncompensated volunteer assistance of beautification and/or clean-up work consistent with departmental standards.
      (3)   Any sponsorship agreement shall hold the city harmless from liability for any damage or injury arising from such sponsorship and shall provide for indemnification of the city by the sponsor in the event that any judgment or other financial obligation is imposed upon the city with respect to such sponsorship.
   g.   (1)   The provisions of this section shall not apply to any park or facility under the jurisdiction of the department that has a trust, conservancy, or partnership with the department whose annual contributions exceed five hundred thousand dollars to the park or facility.
      (2)   The commissioner may only enter into sponsorships with those individuals or groups in a manner consistent with the integrity of the park, playground, facility or property.
   h.   The comptroller shall have the power to audit and investigate all matters relating to the finances and the financial operations of the program.
Editor's note: For related unconsolidated provisions, see Appendix A at L.L. 2003/055.
Loading...