BOAR0 MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT M S G R . CLEMENT H . KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT. D . 0. WILLIAM G . REAMON LYNN H . S H E C T E R VICE-CHAIRPERSON
STATE O F MICHIGAN
MAILING ADDRESS:
P. 0. BOX 149 DETROIT. MICHIGAN 48231
JOHN F. X . DWAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL
SUITE 1 2 6 0 3 3 3 W-FORT STREET DETROIT, MICHIGAN 4 8 2 2 6 TELEPHONE:(^^^) 9 6 3 - 5 5 5 3
NOTICE OF AMENDED EFFECTIVE DATE OF SUSPENSION
HENRY C. R O S (~P ~19 622) , 69801 Hacks Road, Romeo, M I , 48065, by order of t h e Michigan Attorney Disc ip l ine Board. The n o t i c e of suspension and reprimand "ated May 25, 1983, announced the e f f e c t i v e d a t e of suspension a s Ma1 7 , 1983. The Board has s i n c e amended the e f f e c t i v e d a t e pursua. t o a reques t by Respondent. The suspension of 15 days i s now e f f e c t i v e June 3, 1983.
Dated:
June 7, 1983