Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON. CHAIRPERSON LYNN H. SHECTER. VICE -CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L. COTE LEO A. FARHAT PATRICK J. KEATING CHARLES C. VINCENT. M. D.

STATE OF MICHIGAN

NOTICE OF SUSPENSION PENDIM; APPEAL

F i l e Nos: 34-83;

87-83

JOHN F. X. DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 TELEPHONE: (313) 9 6 3 - 5 5 5 3

CARL R. CRAIG, P12300, 925 L a p r a i r i e , Ferndale , M I 48220. P u r s u a n t t o a remand by t h e Board , t h e H e a r i n g P a n e l e n t e r e d a n amended o r d e r of suspension of 20 days. Three days of t h e suspens ion were p rev ious ly served and t h e remaining 17 day per iod of suspens ion beg i n s August 31 1984. The Grievance Adminis t ra tor ' s P e t i t i o n f o r Review w i l l be heard by t h e Attorney D i s c i p l i n e Board on September 21, 1984.

Dated: September 13, 1 9 8 4

 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.