Notices

Decision Information

Decision Content

f BOARD MEMBERS . f . ( L . COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY FRANK d . :4CDEVITT. 3 . 0. WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE OF MICHIGAN

MAILING ADDRESS: P. 0. BOX 149 DETROIT, MICHIGAN 48231

J O H N 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 SUSPENSION AND PROBATION PENDING APPEAL

DOUGLAS E. H. WILLIAMS (P 23780, 919 North Washington, Suite One, Bay City, MI 48706, by Attorney Discipline Board Bay County Hearing Panel.

(1) SUSPENSIGN for a period of sixty (60) days and PROBATION for a period of two (2) years; (2) Effective December 20, 1982.

The Grievance Administrator has filed a petition for review which is tentatively scheduled for hearing by the Board in March, 1983.

/ J& F. X. DWAIW, Executive Director & Gmer7.l Co~!nssl

DAVID C1lKZi? LEICi!S, Secretaiy of the Attorney Dixip l ins B x r d

 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.