Notices

Decision Information

Decision Content

BOARD MEMBERS J O H N L . COTE. CHAIRPERSON LEO A. FARHAT M S G R . 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

MAILING ADDRESS:

p. 0. BOX 149 DETROIT. MICHIGAN 4 8 2 3 1

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

CORRECTED

NOTICE OF REINSTATEMENT DP-165182 LEITH ROBERT PARKER (P 18651), 7725 Reuter, Dear- born, MI, 49126, by Attorney Discipline Board Wayne County Hearing Panel #9. Petitioner was suspended for a period of one (1) year effective January 26, 1982. Reinstatement was effective May 8, 1983.4

*Corrected as to effective reinstatement date onZu.

Dated: May 17, 1983

 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.