52-1316. Information provided by filing; oral and written inquiries; duties; fees; liability.
(1) Oral and written inquiries regarding information provided by the filing of effective financing statements may be made at any county clerk's office or the office of the Secretary of State during regular business hours. For each debtor name searched by the county clerk or Secretary of State, the fee for furnishing file information shall be five dollars for each inquiry communicated in writing and four dollars and fifty cents if the inquiry is communicated by another medium authorized by the Secretary of State. Written confirmation of an oral or written inquiry shall be mailed no later than the end of the next business day after the inquiry is received.
(2) The Secretary of State shall provide a system that assigns an identifying number to each inquiry made pursuant to subsection (1) of this section. Such number shall be given to the inquiring party at the time of the oral response and shall be included in the written confirmation. The Secretary of State and the county clerks shall maintain a record of inquiries made under this section identifying who made the inquiry, on whom the inquiry was made, and the date of the inquiry.
(3) The Secretary of State may provide for a computerized system for inquiry and confirmation which may be used in lieu of the inquiry and confirmation under subsection (1) of this section. When such a system is implemented and used, it shall have the same effect as an inquiry and confirmation under subsection (1) of this section.
(4) The county clerk and Secretary of State and their employees or agents shall be exempt from all personal liability as a result of any error or omission in providing information as required by this section except in cases of willful misconduct or gross negligence.
(5) Fees received pursuant to this section by county clerks shall be deposited in the county general fund. The Secretary of State shall remit the fees received by the Secretary of State pursuant to this section to the State Treasurer for credit to the Secretary of State Cash Fund.
Source
Structure Nebraska Revised Statutes
52-115 - Labor on railroads, similar utilities; liability of company; notice of claim; interest.
52-116 - Railroad and similar construction; lien for labor or material; to what attaches.
52-124 - Failure to apply payments for lawful claims; failure to discharge lien; penalty.
52-128 - Contracting owner; presumption of agency.
52-129 - Protected party, residential real estate, defined.
52-130 - Real estate improvement contract, defined.
52-131 - Construction lien; existence; amount; priority; enforcement.
52-132 - Public property; exempt from lien.
52-133 - Real estate subject to construction lien.
52-134 - Lien for materials; conditions; limitations.
52-137 - Attachment and enforcement of lien; recording required; time limitation; attachment, when.
52-138 - Priority among lien claimants.
52-139 - Priority of construction liens as against claims other than construction lien claims.
52-142 - Substitution of collateral; release of lien; procedure.
52-144 - Waiver of construction lien rights; what constitutes; validity; effect.
52-145 - Notice of commencement; by whom filed; contents; recording; duration; extension.
52-146 - Termination of notice of commencement; procedure.
52-147 - Lien recording; contents.
52-148 - Amendment of recorded lien.
52-149 - Assignment of lien rights; recording; effect.
52-150 - Notice of surety bond; recording; contents.
52-151 - Substitution of collateral; certificate; recording; contents.
52-152 - Demand to institute judicial proceedings; recording; claimant's statement; recording.
52-153 - Owner's statement of apportionment of lien; recording; contents.
52-154 - Discharge of lien; partial release; procedure.
52-155 - Proceeding to enforce lien.
52-156 - Recording of notice of termination before abandonment or completion; owner; liability.
52-157 - Remedies for wrongful conduct.
52-159 - Substitution of terms; Revisor of Statutes; duties.
52-201 - Creation of lien; retention of property authorized.
52-202 - Lien; perfection; financing statement; filing.
52-203 - Lien; effect; priority; limitation; enforcement; fee.
52-204 - Lien satisfied; financing statement; termination.
52-302 - Verified statement; filing.
52-303 - Foreclosure; limitation; joinder of claims.
52-304 - Foreclosure; sale; proceeds; excess; disposition.
52-502 - Lien; effect; not assignable; landlord's share exempt.
52-504 - Lien satisfied; financing statement; termination.
52-601.01 - Services performed upon personal property; disposition of property; when; notice.
52-603 - Lien; how satisfied; sale.
52-604 - Sale; proceeds; distribution.
52-701 - Lien; perfection; financing statement; filing; enforcement; fee.
52-702 - Lien satisfied; financing statement; termination.
52-801 - Clothing; household goods; services thereon; sale; notice.
52-802 - Clothing; household goods; storage; sale; notice.
52-803 - Sale; notice to owner; registered or certified mail; time of mailing.
52-804 - Sale; disposition of proceeds; when payable to owner.
52-805 - Notice to be posted in place of business.
52-806 - Sale; where; when; notice by publication; notice by posting; contents.
52-902 - Lien; perfection; financing statement; filing; fee.
52-903 - Lien; effect of filing; sale of crop, effect; enforcement.
52-904 - Lien; innocent purchaser protected; not applicable to landlord's share; not assignable.
52-905 - Lien satisfied; financing statement; termination.
52-1001 - Federal liens; notice; filing.
52-1002 - Certifications; filing.
52-1003 - Notice; filing officer; duties; liability.
52-1004 - Notice; filing; fees; billing.
52-1005 - Lien, notice, certificate; filed on or before January 1, 1970; filing officer; duties.
52-1008 - Lien satisfied; termination statement; procedure.
52-1102 - Lien; perfection; financing statement; filing; fee.
52-1103 - Lien; time for filing; date of attachment; enforcement.
52-1104 - Lien satisfied; financing statement; termination.
52-1201 - Lien on crops; authorized.
52-1202 - Lien; perfection; financing statement; filing; fee.
52-1203 - Lien; date of attachment; enforcement.
52-1205 - Lien satisfied; financing statement; termination.
52-1302 - Definitions, where found.
52-1302.01 - Approved unique identifier, defined.
52-1303 - Buyer in the ordinary course of business, defined.
52-1304 - Central filing system, defined.
52-1305 - Commission merchant, defined.
52-1307 - Effective financing statement, defined.
52-1308 - Farm product, defined.
52-1310 - Security interest, defined.
52-1311 - Selling agent, defined.
52-1312 - Central filing system; Secretary of State; duties; system requirements; fees.
52-1313 - Filing of effective financing statement; fees.
52-1313.01 - Effective financing statements; electronic access; fees.
52-1314 - Filing of continuation statement; requirements; insolvency proceedings; effect.
52-1315 - Notice of lapse of effective financing statement; waiver of notice; effect.
52-1316 - Information provided by filing; oral and written inquiries; duties; fees; liability.
52-1317 - Verification of security interest; seller; duty.
52-1318 - Rules and regulations; federal provisions adopted; Secretary of State; duties.
52-1319 - Receipt of written notice, defined.
52-1320 - Buyer subject to security interest; when; waiver or release.
52-1321 - Filing prior to December 24, 1986; effect.
52-1322 - Filing prior to July 1, 1999; effect.
52-1402 - Lien-notification statement; requirements; contents.
52-1403 - Lien-notification statement; lender response.
52-1404 - Lender response; effect.
52-1405 - Lender; failure to respond; effect.
52-1406 - Lien; attachment; when.
52-1407 - Lien; perfection; financing statement; filing; priority; enforcement; fee.
52-1408 - Lien; enforcement procedures; extinguishment.
52-1409 - Lien satisfied; financing statement; termination.
52-1410 - Sections, how construed.
52-1501 - Stallion, jack, or bull; lien for service.
52-1502 - Liens; list of animals served; filing.
52-1503 - Lien; period enforceable.
52-1505 - Lien; sale or removal of animals prohibited; exception.
52-1506 - Violations; penalty.
52-1601 - Master lien list; Secretary of State; compilation.
52-1603 - Buyer of farm products; purchase subject to lien; when; waiver or release of lien.
52-1604 - Errors or omissions; exempt from liability.
52-1605 - Rules and regulations.
52-1702 - Assignment instrument; terms.
52-1703 - Security interest; when valid.
52-1704 - Security interest; perfection.
52-1705 - Security interest; enforcement by assignee.
52-1706 - Assignee; collection of rents; lease terms ineffective; when.
52-1708 - Applicability of sections.
52-1901 - Nonconsensual common-law lien, defined.
52-1902 - Transferred to section 52-1907.
52-1903 - Filing officer; duty to refuse.
52-1904 - Lien; strike from record; when.
52-1905 - Nonconsensual common-law lien; how treated.
52-1907 - Submission for filing or recording; liability.
52-2104 - Notice of lien; mailing of notice required; effect on lien.
52-2105 - Notice of lien; contents.