Section 294.100 – Presence of minor as evidence of employment.
Effective – 28 Aug 1957 294.100. Presence of minor as evidence of employment. — The presence of any child under sixteen years of age in any place where labor is employed shall be presumptive evidence that said child is employed therein. ——– (RSMo 1939 § 9628, A.L. 1957 p. 525 § 14) Prior revisions: 1929 […]
Section 294.110 – Penalties for violations.
Effective – 28 Aug 1995 294.110. Penalties for violations. — Any person, firm or corporation violating the provisions of this chapter is guilty of a class C misdemeanor. ——– (RSMo 1939 § 9629, A.L. 1957 p. 525 § 15, A.L. 1989 H.B. 461, A.L. 1995 H.B. 300 & 95 merged with H.B. 414) Prior revision: […]
Section 294.121 – Administrative penalties, civil damages, grounds, duties of director, notice, judicial review.
Effective – 28 Aug 2002 294.121. Administrative penalties, civil damages, grounds, duties of director, notice, judicial review. — 1. Any person, firm or corporation who violates any provision of this chapter shall in addition to the criminal violation in section 294.110 be civilly liable for damages of not less than fifty dollars but not more […]
Section 294.131 – Child labor enforcement fund.
Effective – 28 Aug 1995 294.131. Child labor enforcement fund. — 1. There is hereby created in the state treasury a fund to be known as the “Child Labor Enforcement Fund”. All moneys awarded by any court for civil damages for violations of this chapter and all moneys collected in settlements from persons who violate […]
Section 294.141 – Notice of transmissions by division.
Effective – 28 Aug 2002 294.141. Notice of transmissions by division. — The records of the division shall constitute prima facie evidence of the date of transmission of any notice, determination or other paper transmission pursuant to the provisions of this chapter. ——– (L. 1995 H.B. 300 & 95 § 294.140 merged with H.B. 414 […]
Section 294.150 – Rulemaking authority, procedure.
Effective – 28 Aug 1995 294.150. Rulemaking authority, procedure. — 1. Subject to the approval of the department director and the commission, the director shall have the power to adopt, amend or rescind any rules or regulations as are necessary to administer the provisions of this chapter. 2. No rule or portion of a rule […]
Section 295.010 – Labor relations affecting public utilities — state policy.
Effective – 28 Aug 1947 295.010. Labor relations affecting public utilities — state policy. — It is hereby declared to be the policy of the state that heat, light, power, sanitation, transportation, communication, and water are life essentials of the people; that the possibility of labor strife in utilities operating under governmental franchise or permit […]
Section 295.020 – Definitions.
Effective – 28 Aug 1947 295.020. Definitions. — 1. The term “board” shall mean the state board of mediation. 2. The term “collective bargaining” shall be understood to embody the philosophy of bargaining by employees through representatives of their own choosing, and shall include the right of representatives of employees’ units to be consulted and […]
Section 295.030 – Governor to appoint state board of mediation — members — qualifications — terms — vacancy.
Effective – 28 Aug 1947 295.030. Governor to appoint state board of mediation — members — qualifications — terms — vacancy. — 1. Within thirty days after the effective date of this chapter the governor, by and with the advice and consent of the senate, shall appoint five competent persons to serve as a state […]
Section 295.040 – Oath of members — main office — meetings.
Effective – 28 Aug 1947 295.040. Oath of members — main office — meetings. — Each member of said board shall, before entering upon the duties of his office, take and subscribe an oath to support the Constitution of the United States and this state and to demean himself faithfully in his office. The main […]