News and Events:
Real Property Law Monthly Executive Committee Meeting – Sept. 15, 2020
Real Property Section Virtual Town Hall
Meeting has ended – download the meeting materials below:
- Video recording of meeting
- Slideshow Presentation
- Case mentioned during Q&A:
Home Bldg. L. Assn. v. Blaisdell, 290 U.S. 398 (1934)
Winter 2019 Section Newsletter now available.
Legislative Update – Real Property Law Issues
Minutes from January 2017 Annual Meeting
Executive Committee Minutes: 2018: January, 2017: January, February, March, April, May, July, September, October, November
Purpose:
A. To enhance the role and skills of the lawyers engaged in the practice of real property law through study, collection, development and dissemination of materials on subjects of interest to real property law practitioners.
B. To assist in the formation, administration and implementation of programs, forums and other activities for the education of members of the State Bar of Nevada in matters pertaining to real property laws and regulations.
C. To recognize and discuss means of improving the law and the practice of law in the field of real property.
D. To act upon all matters germane to its purpose as so described or referred to by the Board of Governors.
View Second Amended Bylaws
Officers
Chair: Michael Buckley Fennemore Craig 300 S. Fourth Street Las Vegas, NV 89101Phone: 702-692-8006 Fax:702-692-8099 E-Mail: mbuckley@fclaw.com Vice Chair: Karen Dennison Holland Hart LLP 5441 Kietzke Lane Ste. 200 Reno, NV 89511 Phone: (775) 327-3000 Fax: (775) 786-6179 Email: kdennison@hollandhart.com Secretary: Matt Watson Childs Watson & Gallagher 770 E. Warm Springs Rd. Ste. 225 Las Vegas, NV 89119 Phone: (702) 848-4544 Fax: (702) 383-8845 Email: matt@childswatson.com Treasurer: DeArmond Sharp Robison, Belaustegui, Sharp & Low 71 Washington Street Reno, NV 89503 Phone: (775) 329-3151 Fax: (775) 329-7169 Email: dsharp@rssblaw.com Staff Liaison: Robert Horne Board Liaison: J. Douglas Clark
Dues: Annual dues are $30
Newsletters:
Articles
Agendas and Minutes
2017 Minutes: January 17 Annual Meeting,
2016 Minutes: Annual Meeting, January 19, February 16, March 15, May 17, June 21, August 16, September 20, November 15, December 13
2015 Minutes: January 20, February 17, March 17, April 21, May 19, August 18, September 15, October 20, November 17
2014 Minutes: January 21, March 18, April 15, May 20, June 17, October 21, November 18
2014 Agendas: January 21, March 18, April 15, May 20
2013 Minutes: January 15, February 19, March 19, April 16, May 21, September 17, October 15, November 19
2013 Agendas: January 15, February 19, March 19, April 16, May 21, June 18, September 17, November 19
2012 Agendas: January 17, February 16, March 15, April 17, May 17, June 21, August 16, October 16, November 21
2012 Minutes: January, February, March, April, May, June, August, September, October, November
2011 Agendas: January 18, February 15, March 15, April 19, May 24, June 21, August 16, September 19, October 18, November 15
2011 Minutes: January 18, March 22, March 15, April 19, June 21, August 16, September 20, October 18, November 15
2010 Minutes: November, October, September, August, July Annual Meeting, July, June, May, April, March, February, January
2009 Minutes: December, October, September, August, May, April, March, February, January
2008 Minutes: July, June, May, April, March, February, January