52-1602. Master lien list; distribution or publication; registration to receive or obtain list; fee.
(1) The master lien list prescribed in section 52-1601 shall be distributed or published by the Secretary of State not more often than once every month and not less often than once every three months on the date corresponding to the date on which the lists provided pursuant to sections 52-1301 to 52-1322 are distributed or published.
(2) Any person may register with the Secretary of State to receive or obtain the master lien list prescribed in section 52-1601. Such registration shall be on an annual basis. The Secretary of State shall provide the form for registration. A registration shall not be completed until the form provided is properly completed and received by the Secretary of State accompanied by the proper registration fee. The fee for annual registration shall be thirty dollars, except that a registrant under sections 52-1301 to 52-1322 shall not be required to pay the registration fee provided by this section in addition to the registration fee paid pursuant to sections 52-1301 to 52-1322 for the same annual registration period. A registrant under sections 52-1601 to 52-1605 shall pay an additional annual fee to receive or obtain the master lien lists prescribed in section 52-1601. For each master lien list, the fee shall be an amount determined by the Secretary of State not to exceed two hundred dollars per year. The Secretary of State may provide for the distribution or publication of master lien lists on any medium and may establish reasonable charges for such lists, not to exceed the charges provided for in this subsection.
(3) The Secretary of State, by rule and regulation, shall establish the dates after which a filing of liens will not be reflected on the next distribution or publication of the master lien list and the date by which a registrant shall complete a registration in order to receive or obtain the next master lien list.
(4) The Secretary of State shall remit any funds received pursuant to subsection (2) of 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.