Notices

Decision Information

Decision Content

BOAaO MEWBE4S JOHN L . COTE. CHAIRPERSON LEO A. FARUAT Dr. =a&iin.e Denning Dr. C'wrlss Vincent WILLIAM G. REAMON LYNN U . SHECTER. VICE-CHAIRPERSON Patrick J. Keati?g

-

STATE O F MICHIGAN

MAILING AOORESS: P. 0. BOX 149 OETROIT. MICHIGAN 4 8 2 3 1

J O H N F. X . OYIAlHY EXEC.UTlVE DIRECTOR C GENERAL COUNSEL

SUITE 1 2 6 0 3 3 3 W.FORT STREET

DETROIT. MICHIGAN 48225 T E L P H O N E : ( ~ I ~ )9 6 3 - 5 5 5 3

_AMENDED NOTICE O-F SUSPENSION

0 . LEE MOLETTE (P 1 7 8 7 7 1 . 4 1 0 P a l m s B l d g . . D e t r o i t . M I 4 8 2 0 1 . THE S U S P E N S I ~ NO F 1 2 0 ' DAYS E F F E C T I V E ~ J ~ U A R Y3 1 1 9 8 4 I S AMENDED AS TO EFFECTIVE DATE ONLY; THE SUSPENSION WILL NOT BECOME EFFECTIVE UNTIL APRIL 2 , 1 9 8 4 . P u r s u a n t t o a recent s t i p u l a t i o n b e t w e e n t h e p a r t i e s .

D a t e d : February 8, 1984

 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.