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

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

SUITE 1 2 6 0 333 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 DENIAL OF REINSTATEMENT

F i l e No. 35224-A WILLIAM G. JENKINS (P 15488) , Norwood Apartments, #6, 1328 E. Grand R ive r Ave., E. Lansing, M I 48823, by t h e A t - t o rney D i s c i p l i n e Board a f f i r m i n g a hear ing pane l d e c i s i o n . A h e a r i n g pane l determined t h a t t h e r e i n s t a t e m e n t p e t i t i o n e r had p r a c t i c e d law wh i l e suspended by a d i s c i p l i n a r y o r d e r e n t e r e d i n December of 1978, and den ied r e i n s t a t e m e n t on t h a t b a s i s . Cos t s w e r e a s s e s s e d i n t h e amount o f $538.02.

N F. X. DWAIW, b i?i Gsneral Counsel

u

t

j D ir

DAVlD WKER S H X ~ Wd UH Attatbay Wseiplina Ekmd

;

 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.