New York Consolidated Law|SECTION 1400

                                                


§ 1400. Definitions. As used in this article:

1. "Children's camp" or "camp" for the purpose of this article means
any children's overnight camp, as defined in section thirteen hundred
ninety-two of this chapter, children's summer day camp as defined in
section thirteen hundred ninety-two of this chapter and children's
traveling summer day camp as defined in section thirteen hundred
ninety-two of this chapter which is located without the state and
engages in any public solicitations, for deposits for, or contracts for
the purpose of enrollments, or accepts or makes any contract of
enrollment for any child residing in the state.

2. "Disclosure statement" means a written statement submitted
initially and/or amended annually containing such information as the
commissioner by regulation may require on forms to be prescribed by the
commissioner. In developing such disclosure statements, the
commissioner shall require any person, firm, corporation, or association
operating such camp to disclose information including but not be limited
to the following: (1) name and mailing address of such camp; (2) form of
the business organization and principal owners, officers or directors;
(3) name, address and state of incorporation, if applicable, of the
owner of such camp; (4) financial stability statements; (5) the
political subdivision in which such camp is located and the location of
the property within that subdivision; (6) physical features of the camp
including a map of the camp and such photographs as the commissioner may
require; (7) provisions for sanitary and disposal facilities and water
supply; (8) staffing ratios; (9) living and sleeping quarters; (10) food
service facilities; (11) recreational quarters and facilities and
occupancy limits; (12) insurance coverage including names and addresses
of carriers; (13) emergency health services; (14) medical services; (15)
results of inspections by local or state health and safety officials
within the past eighteen months; and (16) any other information which
the commissioner deems necessary.

3. "Short form disclosure statement" or "short form" means an
abbreviated version of the disclosure statement containing such
information from the disclosure statement as the commissioner may
require.

4. "Parent" means the birth or adoptive parent, the guardian, or
person otherwise authorized to make a contract of enrollment for a
child.

Next Section

Doc thumbnail SECTION 1401

View Latest Documents

preview-icon 7 pages

FILED: NEW YORK COUNTY CLERK 05/14/2018 05:41 PM INDEX NO. 653226/2017 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 05/14/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------…

Case Filed

Jun 13, 2017

Case Status

Disposed

County

New York County, NY

Filed Date

May 14, 2018

Category

Commercial - Contract

Judge Hon. Gerald Lebovits Trellis Spinner 👉 Discover key insights by exploring more analytics for Gerald Lebovits
preview-icon 8 pages

INDEX NO. 610145/2023 FILED: SUFFOLK COUNTY CLERK 05/08/2023 12:16 PM NYSCEF DOC. NO. 13 RECEIVED NYSCEF 05/08/2023 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK nanan enna naan nanan no-one nnn nnn nnn EGAN & GOLDEN, LLP …

Case Filed

Apr 20, 2023

Case Status

Disposed

County

Suffolk County, NY

Filed Date

May 08, 2023

Judge

Paul M Hensley

preview-icon 8 pages

FILED: ROCKLAND INDEX NO. 034390/2021 COUNTY CLERK 0372972022 11:47 AM NYSCEF DOC. NO. 61 RECEIVED NYSCEF 03/29/2022 SUPREME COURT: STATE OF NEW YORK COUNTY OF ROCKLAND wanna …

County

Rockland County, NY

Filed Date

Mar 29, 2022

Judge Hon. Paul I Marx Trellis Spinner 👉 Discover key insights by exploring more analytics for Paul I Marx
preview-icon 8 pages

FILED: ROCKLAND COUNTY CLERK 03/03/2022 04:47 PM INDEX NO. 034390/2021 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 03/03/2022 THORSEN LAW OFFICES ERIC OLE THORSEN …

County

Rockland County, NY

Filed Date

Mar 03, 2022

Judge Hon. Paul I Marx Trellis Spinner 👉 Discover key insights by exploring more analytics for Paul I Marx
preview-icon 4 pages

FILED: SUFFOLK COUNTY CLERK 11/13/2020 04:58 PM INDEX NO. 606684/2017 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 11/13/2020 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK …

County

Suffolk County, NY

Filed Date

Nov 13, 2020

Category

Real Property - Mortgage Foreclosure - Residential

Judge Hon. Thomas Whelan Trellis Spinner 👉 Discover key insights by exploring more analytics for Thomas Whelan
View More Documents

Please wait a moment while we load this page.

New Envelope