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 M I C H I G A N

NOTICE OF SUSPENSION

JOHN F. X.DWAIHY EXECUTIVE DIRECTOR 6 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

DONALD A. EDWARDS (P 13107) , 18850 E. Nine M i l e Rd., E. D e t r o i t , M I 48021, by t h e Attorney D i s c i p l i n e Board modifying a hea r ing pane l o r d e r of suspension.

(1) Suspension; (2) For a p e r i o d of 30 days; (3) E f f e c t i v e A p r i l 23, 1982. The Board a f f i rmed hea r ing pane l f i n d i n g s t h a t : Respondent p laced t h e pu rpor t ed s i g n a t u r e of a n o t a r y pub- l i c on a deed wi th knowledge t h a t s a i d n o t a r y was then de- ceased i n v i o l a t i o n of Canon 1 of t h e Code of P r o f e s s i o n a l

R e s p o n s i b i l i t y , to-wit: DR1-102 ( a ) ( 4 ) and (6 ) , and GCR 1963, 953(2) and ( 4 ) . The Board

d e n t p a i d c o s t s i n t h e amo

hese f i n d i n g s .

05.11.

Respon-

N F. X. DWAIW, Executive ~ i g c t o r ~,4\)!3r ,'.!(Lz r_ . --. . , I I . ., - , s?cre?=rj of ths & General Counsel ,f,::-: -:! :;:? , : . - --I .a-

 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.