Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT. D . 0. WILLIAM G. REAMON LYNN H. SHECTER. VICE-CHAIRPERSON

STATE O F MICHIGAN

MAILING ADDRESS:

P. 0. BOX 149 DETROIT. MICHIGAN 4 8 2 3 1

NOTICE OF REPRIMAND

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL

SUITE 1 2 6 0 3 3 3 W.FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 TELEPHONE:(^^^) 9 6 3 - 5 5 5 3

MELVIN TURNER (P 27336), 1922 Junc t ion Ave., D e t r o i t , M I , 48209, by At torney D i s c i p l i n e Board Oakland County Hearing Pane l # 4 pursuant t o a s t i p u l a t i o n f o r d i s c i - p l i n e by consen t under GCR 1963, 9 6 4 . 6 ( e ) .

(1) Reprimand; (2 ) E f f e c t i v e August 18 , 1983.

The Respondent admi t ted t h e fo l lowing: f a i l u r e t o s ecu re a hea r ing t r a n s c r i p t f o r purposes of p repa r ing an appea l of c e r t a i n d ivo rce proceedings , f a i l u r e t o resubmit

s a i d appea l when it was r e j e c t e d and f a i l u r e t o r e t u r n t h e r e t a i n e r f e e f o r s a i d appea l a s r e p r e s e n t e d t o t h e At torney Grievance Commission.

--pl DP,V!3 BAKER LEWIS, Secretary of thei ktbmey Gisciyline hard

Dated: ,qyc 7 1 1383

 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.