Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H . KERN DAVID BAKER L E W I S SECRETARY

FRANK J. MCDEVITT. D. 0. WILLIAM G . REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE O F MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1 2 6 0 3 3 3 W.FORT STREET DETROIT, MICHIGAN 48226 T E L E P H O N E : ( ~ I ~9)6 3 - 5 5 5 3

This is to inform the Courts of the State of Michigan of the following final Order of Discipline:

NOTICE OF REINSTATEMENT File No. 36218-A DONALD R. McLEAN, P17496, 2850 Clydedale, Apt. 224, Dallas, TX 75220, by the Attorney Discipline Board Monroe Circuit Hearing Panel. I. Reinstatement 11. Effective November 19, 1981 (Pursuant to payment of costs assessed in the amount of $282.70) Petitioner had been suspended for a period of 6 months effective October 14, 1980.

(+Jozhn5 F.s Xk. -Dw aihy, Executive Director & General Counsel

DAVID BAKER LEWIS, Secretary of the Attorncy Discipline Board

Date: November 20, 1981

 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.