Notices

Decision Information

Decision Content

BOARD MEMBERS FREDERICK G. BUESSER, JR. J O H N L. COT^. CHAIRPERSON MSGR. CLEMENT H. KERN DAVID BAKER LEWIS, SECRETARY FRANK J. MCDEVITT, D.O. WILLIAM G. REAMON

LYNN H. SHECTER, VICE-CHAIRPERSON

STATE O F M I C H I G A N

JOHN F. X. DWAlHY Executive Direct or & Ge$$;Ea&6$ounsel 333 W. FORT STREET DETROIT, MICHIGAN 48226

TELEPHONE: (3131 9 6 3 - 5 5 5 3

This i s t o inform t h e Cour t s of t h e S t a t e of Michigan of t h e fo l lowing Order of D i s c i p l i n e :

NOTICE OF REINSTATEMENT F i l e No. DP-193/80 KENNETH W. CRAUSE, (P12322), 1012 River Acres Drive, Tecumseh, M I 49286, by Attorney D i s c i p l i n e Board Monroe C i r c u i t Hearing Pane l , e f f e c t i v e March 3 , 1981.

&fLI q David Baker Lewis, S e c r e t a r y ATTORNEY DISCIPLINE BOARD

Date of I s suance :

MAR 1 3 1961

 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.