News and Events:

Check back for more updates.


About the Section

Purpose:

The purpose of this Section is to further enhance the knowledge of members of the Section, the members of the State Bar of Nevada, and the members of the Judiciary in all aspects of Construction Law and to assist the Board of Governors in the implementation of programs, policies and guidelines relevant to this field of law.

View Bylaws


Officers

Chair: Mary Bacon

Spencer Fane, LLP
300 S. Fourth St., Suite 950
Las Vegas, NV 89101
mbacon@spencerfane.com
 
Vice Chair: Evan Champa

Holland & Hart
5441 Kietzke Lane, 2nd Floor
Reno, NV 89511
ejchampa@hollandhart.com
 
Secretary: Andrea Canepa-Rotoli
Maddox Segerblom and Canepa
10403 Double R Blvd. 
Reno, NV 89521
a.canepa@sbcglobal.net
 
Treasurer: Maliq Kendricks
Brownstein Hyatt Farber Schreck, LLP
100 N. City Pkwy. Suite 1600
Las Vegas, NV 89106
mkendricks@bhfs.com
 

Staff Liaison: Judi De Marco

Email: judid@nvbar.org

Board Liaison: Andrew Craner

Email: nvesq@cox.net

 

Dues: Annual dues are $30

 


Rules

Standing Rules

Meeting Minutes:

2022: April,

2021: January,  February, March, April,  May, June, August, October, November, December

2020: January

2019: AprilJune,  December

2018: January, March, June, July, August, November

2017: January, April, June,

2016: January, February, March, June, July

2015: MayJulyAugustSeptemberOctober

2014:  AprilAugust, SeptemberOctoberNovember,

2012: January, February, March, April, May , June, July, August, September, October, November, December
2011: December, September, August, July, June, April, March, February, January
2010: January, March, April, May, June, July
2009: March, April, June, October, December, December General Member Meeting, June General Member Meeting, January General Member Meeting
2008: August, October, October General Member Meeting, December

Section Newsletters:

Vol 3 Issue 1 Sept 2012

Vol 1 Issue 2 July 2010

Vol 1 Issue 1 Feb 2010