Notices

Decision Information

Decision Content

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

 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.