Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G . REAMON. CHAIRPERSON LYNN H. SHECTER, VICE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L. COTE LEO A. FARHAT PATRICK J. KEATING CHARLES C. VINCENT. M. D.

STATE O F MICHIGAN

J O H N F. X. OWAIHY EXECUTIVE D IRECTOR & G E N E R A L C O U N S E L

SUITE 1 2 6 0 3 3 3 W. FORT STREET DETROIT, MICHIGAN 4 8 2 2 6 TELEPHONEZ(313) 9 6 3 - 5 5 5 3

NOTICE' 'OF' REINSTATEMENT F i l e No. DP-180/83

DONALD' A , ' TURNER, (P21629) , 24800 N o r t h w e s t e r n Hwy., S u i t e 200, ~ o u t h t i e l d ,M i ch igan 48075 by t h e A t t o r n e y D i s c i p l i n e Board Oakland County H e a r i n g P a n e l #11. ( 1 ) R e i n s t a t e m e n t (2) E f f e c t i v e A p r i l 20 , 1984.

Dated:

A p r i l 2 3 , 1984

 You are being directed to the most recent version of the statute which may not be the version considered at the time of the judgment.