Notices

Decision Information

Decision Content

BOAR0 MEMBERS JOHN L COTE. CHAIRPCRSON LEO A. FARUAI YSGR CLEMENT H. *ERN OAVlO BAUER LEWIS. SECRETARY TRANN J. MCOCVITT. 0 . 0. WILLIAM G RLAYON LYNN H SUECTCR. - VICE CHAIRPERSOY

STATE OF MICHIGAN

MAILING 4OORESS: P. 0. s o x I 4 9

DETROIT. MICHIGAN 40231

JOHN T. X.OWAIHY EXECUTIVE OIRCCTOA S GENERAL COUN5CL

SUITE 1160 3 3 3 W.FORT STREET OETROIT. YICMIGAN 48226 TELEPHONE:1313) 0 8 3 - 5 5 5 3

NOTICE OF AUTOMATIC REINSPATEWENT

STANMN H. BEATTY (P 24973), 7315 American, Detroit , H I 48210, pursuant t o the f i l i n g of Raspondent's Aff idavit o f Compliance with the Order of Suspension o f 60 days; the suspension was e f f e c t i v e August 19, 1982 and expired November 12, 1982, the date o f f i l i n g o f the Af f idav i t of Compliance with the Michigan Supreme Court.

A CWAlHY, Exscutive Dt

DA\II~ c:.:tri? LZ:'NI!S, %cretary ol the Aitm.cy 31;:i.-':;I; L-:.I~.

 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.