News and Events:

Membership Open to Boyd Law Students

Real Property Law Monthly Executive Committee Meeting – Sept. 15, 2020

Real Property Section Virtual Town Hall


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

Report on 2016 Section Activities

2015 Legislative Proposals
2013 Legislation of Interest to Section Members
Lisman on Super Priority May 2013
Joint Editorial Board in 2013 involving HOA foreclosures and the Uniform Common Interest Ownership Act. 

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 
9275 W. Russell Rd.
Suite 240
Las Vegas, NV 89148
Phone: 702-692-8006
E-Mail: mbuckley@fennemorelaw.com
 
Vice Chair: Karen Dennison
417 S Lawrence Ave.
Reno, NV 89509
Phone: 775-846-8921
Email: karend@theradfordco.com
 
Secretary: Matt Watson
Childs Watson & Gallagher
3271 E. Warm Springs Rd. Ste. 225
Las Vegas, NV 89120
Phone: (702) 848-4544
Email: matt@childswatson.com
 
Treasurer: DeArmond Sharp
Robison, Sharp, Sullivan & Brust
71 Washington Street
Reno, NV 89503
Phone:  (775) 329-3151
Email: dsharp@rssblaw.com
 
Staff Liaison: Judi De Marco
Email: judid@nvbar.org
 
Board Liaison: Andrew Craner
Email: nvesq@cox.net

Dues: Annual dues are $30


Newsletters:


Articles

Seeking a Deficiency After a Short Sale Under NRS 40.458, September 2012
NRS 106.210 Limits on Foreclosure, July 2012
The Uncertainty Regarding AB 273’s “Insurance” Offset To
Deficiency Awards, April 2012
Deficiency Action Limitations Period, February 2012
Guarantor Waivers of the Fair Market Value Hearing, January 2012
Randolph’s Top 10 Little Noticed Real Estate Law Developments, January 2010
Uniform Environmental Covenants Act, January 2009
Local Water Supply Policies as a Growth Control, February 2010
Interbasin Water Transfers in Nevada, February 2010
Highlights from the 2009 Annual Meeting
Practical RP Issues: Professionalism, foreclosures, workouts, deeds in lieu, and 2009 Nevada foreclosure legislation, July 2009
MERS Opinion, March 2009
Securitization Basics, May 2011
Loan Workouts, July 2009
Highlights from the 2008 Annual Meeting
Legislative History of One Action Rule – 1989 Amendments, May 2008
The One Action Rule and Cash Collateral, May 2008
Mixed Collateral, May 2008
Commencing Foreclosure Proceedings and Pre-Sale Considerations, June 2008
Overview of Borrower and Lender Issues, June 2008
Pre-Foreclosure Checklist, June 2008
Conducting a Non-Judicial Foreclosure Sale, June 2008

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 24June 21August 16, September 19October 18, November 15

2011 Minutes: January 18March 22, March 15, April 19June 21, August 16September 20, October 18, November 15

2010 Minutes: November, October, September, August, July Annual Meeting, July, June, MayApril, March, February, January

2009 Minutes: December, October, September, August, May, April, March, February, January

2008 Minutes: July, June, May, April, March, February, January

Executive Committee Documents

Executive Committee Members and Term Expiration Dates