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 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

 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.