Notices

Decision Information

Decision Content

MEMBERS ROBEaT S. HARRISON CHAIRMAN

a

' A N L N M. GURWIN VlCE CHAIRMAN CHARLES C. VINCENT. M.D. SECRETARY HON. MARTIN M. OOCTOROff REMONA A. GREEiU PATRICK J. KWTlNG THEODORE P. ZEGOURAS

STATE OF MICHIGAN

JOHN F. VAN BOLT MECUnVE OlRECrOR 6 GENERAL CCUNSQ --

SUITE 1261) - - - --- 333 W FORT mErE DETROIT. M E H I U N ~ ~ ~ ~ S

Area Coaa 313 963-5553

NOTICE OF AUTOMATIC REINSTATEMENT F i l e No. DP 85/85 Pau l A. Ward, P 21976, 60 Monroe Center S t r e e t , NW 8500, Grand Rapids , Michigan by t h e At to rney D i s c i p l i n e Board.

E f f e c t i v e August 31 , 1988 Respondent was suspended f o r a p e r i o d of s i x t y days e f f e c t i v e J u l y 1, 1988 pursuan t t o a S t i p u l a t i o n f o r Consent Order o f D i s c i p l i n e approved by a h e a r i n g pane l . 1 n a ccordance w i t h MCR 9.123(A), t h e suspens ion was t e rmina ted w i t h Respondent ' s f ; i l ing of a n A f f i d a v i t of Compliance w i t h t h e c l e r k o u r t on August 30, 1988.

- , , John p. ' . / t a n ~ o l t Date -2 1988

 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.