Effective - 28 Aug 2005
701.309. Contractor to notify department, when — notification fee, due when. — 1. At least ten days prior to the onset of a lead abatement project, the lead abatement contractor conducting such an abatement project shall:
(1) Submit to the department a written notification as prescribed by the department; and
(2) Pay a notification fee of twenty-five dollars.
2. The lead abatement contractor and any public agency, local community organization, government agency, or quasi-government agency issuing grants or loans for lead abatement projects or interim controls shall inform the owners and tenants of a dwelling that information regarding potential lead hazards can be accessed on the department's internet website.
3. In addition to the specified penalties in section 701.320, failure to notify the department prior to the onset of a lead abatement project shall result in a fine of two hundred fifty dollars imposed against the lead abatement contractor for the first identified offense, five hundred dollars for the second identified offense, and thereafter, fines shall be doubled for each identified offense.
4. Written notification as prescribed by the department shall include disclosure of any potential lead hazards to the owners and tenants of a dwelling by the licensed risk assessor who conducted the initial risk assessment.
5. If the lead abatement contractor is unable to comply with the requirements of subsection 1 of this section because of an emergency situation as defined by rule, the contractor shall:
(1) Notify the department by other means of communication within twenty-four hours of the onset of the project; and
(2) Submit the written notification and notification fee prescribed in subsection 1 of this section to the department no more than five days after the onset of the project.
6. Upon completion of the abatement, the lead abatement contractor shall submit to the department written notification and the final clearance results report.
--------
(L. 1998 H.B. 977 & 1608, A.L. 2005 S.B. 95)
Structure Missouri Revised Statutes
Title XLI - Codes and Standards
Section 701.010 - Definitions.
Section 701.015 - Glazing material to be labeled — sale of nonconforming material prohibited.
Section 701.020 - Penalty for noncompliance.
Section 701.025 - Definitions.
Section 701.027 - Scope of coverage.
Section 701.029 - Operation of on-site sewage disposal system, restrictions.
Section 701.031 - Disposal of sewage, who, how, exception.
Section 701.033 - Department of health and senior services — powers and duties — rules, procedure.
Section 701.039 - Clean water commission may take action, rules not to conflict.
Section 701.043 - State standards, content.
Section 701.047 - City or county may adopt more restrictive standards.
Section 701.057 - Violations, penalties and fines.
Section 701.300 - Definitions.
Section 701.305 - Educational information to be provided on department website.
Section 701.306 - Notification of risk to health of children.
Section 701.309 - Contractor to notify department, when — notification fee, due when.
Section 701.310 - Manner of abatement — owner may perform abatement, when.
Section 701.314 - Program to train and license lead inspectors, supervisors, and workers — rules.
Section 701.318 - Laboratory analysis of lead-bearing substances — reports.
Section 701.320 - Violations, penalty.
Section 701.322 - Laboratory services for disease, lead content — fee.
Section 701.324 - Right to maintain suit not affected — local standards may be enforced.
Section 701.330 - No liability for providing information — exception — penalty.
Section 701.334 - Promotion of minority persons.
Section 701.338 - Rules — promulgation — procedure.
Section 701.340 - Childhood lead testing program established — test to be used — parental objection.
Section 701.343 - Duties of the department.
Section 701.345 - Childhood lead testing fund created.
Section 701.346 - Rulemaking authority.
Section 701.348 - Political subdivisions may provide more stringent requirements.
Section 701.349 - Severability clause.
Section 701.350 - Definitions.
Section 701.355 - Powers of the board.
Section 701.361 - Rulemaking procedure.
Section 701.363 - All installations shall have state certificate of inspection and meet safety code.
Section 701.375 - Operating certificate issued when — content — posting requirements.
Section 701.379 - Appeal from chief safety inspector's decisions, procedure.
Section 701.380 - Violators guilty of crime of abuse of elevator safety, penalty.
Section 701.381 - Elevator safety and inspection requirements not applicable, when.
Section 701.500 - New product sales, energy efficiency requirements — exceptions.
Section 701.503 - Rulemaking authority.
Section 701.506 - Updating of minimum energy efficiency standards.
Section 701.509 - Advisory group created — purpose of group — members, terms, meetings.
Section 701.515 - Investigation of complaints — attorney general may enforce.
Section 701.550 - Definitions — requirements for towers 50 feet or higher — violation, penalty.