Chapter 3. Mechanics and Materialmen
-
§ 141. Right to Lien—Priority—Enforceability Against Property—Constructive Notice
-
§ 141.1. Transfer of Records, Funds and Powers and Duties to County Clerk
-
§ 142. Statement to be Filed
-
§ 142.1. Repealed by Laws 2011, C. 23, § 2, eff. Nov. 1, 2011
-
§ 142.2. Repealed by Laws 2005, C. 477, § 3, eff. Nov. 1, 2005.
-
§ 142.3. Repealed by Laws 2011, C. 23, § 2, eff. Nov. 1, 2011
-
§ 142.4. Fraudulent Statement—Felony
-
§ 142.5. Repealed by Laws 2011, C. 23, § 2, eff. Nov. 1, 2011
-
§ 142.6. Pre-Lien Notice—Requirements—Affidavit—Penalties
-
§ 143. Lien by or Through Subcontractor
-
§ 143.1. Notice—Filing of Lien Statement—Fees
-
§ 143.2. Repealed by Laws 2005, C. 31, § 1, eff. Nov. 1, 2005
-
§ 143.3. Leased or Rented Equipment—Exemption from Act
-
§ 143.4. Leased or Rented Equipment—Property Used for Production of Oil or Gas
-
§ 144. Oil and Gas Well Liens
-
§ 144.1. Effectiveness of Lien Against Purchaser—Delivery of Copy of Statement of Lien
-
§ 144.2. Trust Funds for Payment of Lienable Claims
-
§ 145. Oil and Gas Well Lien by or Through Subcontractor
-
§ 146. Enforcement of Lien on Oil and Gas Wells
-
§ 147. Repealed by Laws 1982, C. 332, § 3
-
§ 147.1. Discharge of Lien
-
§ 148. Lien on Mining Property for Work Thereon
-
§ 149. Suit Within One Year
-
§ 150. Filing Statement
-
§ 151. Lightning Rods Not Included Herein
-
§ 152. Proceeds of Building or Remodeling Contracts, Mortgages or Warranty Deeds as Trust Funds for Payment of Lienable Claims
-
§ 153. Payment of Lienable Claims
-
§ 154. Corporations—Execution, Attestation, Seal or Acknowledgement of Lien Statement—Release of Lien