Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H. KERN I DAVIO BAKER LEWIS. SECRETARY FRANK J. MCDEVITT. 0. 0. WILLIAM G. REAMON LYNN H. SHECTER. VICE-CHAIRFERSON

STATE OF MICHIGAN

MAILING ADDRESS:

P. 0. BOX I 4 9 DETROIT. MICHIGAN 48231

JOHN F. X.0WAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1 2 6 0 3 3 3 W.FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 T E L E P H O N E : ( ~ I ~9) 6 3 - 5 5 5 3

NOTICE OF REINSTATEMENT DP-118/82

ERNEST L. CITRON (P 11906), 25695 Filmore, Southf ie ld , M I , 48075, by t h e Attorney Disc ipl ine Board Wayne County Hearing Panel

P e t i t i o n e r was suspended by two separa te o rders for ~ e r i o d so f 180 da-y s e f f e c t i v e October 22, 1981 and 180 days ef fec- & t i v e July 26, 1982.

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.