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 OF MICHIGAN
MAILING ADDRESS:
P. 0. BOX 149 DETROIT, MICHIGAN 48231
JOHN F. X. DWAIHY EXECUTIVE DIRECTOR S GENERAL COUNSEL
SUITE 1 2 6 0 3 3 3 W. FORT STREET DETROIT, MICHIGAN 4 8 2 2 6 T E L E P H O N E : ( ~ I ~9)6 3 - 5 5 5 3
NOTICE OF REINSTATEMENT DP-250/82
JOHN D. DANAHEY (P 124681, 1168 Vernier Rd., Grosse Pointe Woods, M I 48236, by Attorney Discipline Board Wayne County Hearing Panel #21. Petit ioner was suspended for a period of two (2) years effect ive October 13, 1982; h i s pe t i t ion for reinstatement was granted effect ive April 25, 1983.
8 7k-k DWAKCY, Exesutive Dirsc & General Counsel
Dated:
April 29, 1983
-.L- . .'13 C3,KZR LWJIS, Secretary of the I\$.4f:;Gy
Pi9clpiina E~l i rd