Notices

Decision Information

Decision Content

, .

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

STATE OF MICHIGAN

JOHN F. X.DWAlHY EXECUTIVE DIRECTOR 6. GENERAL COUNSEL

3r)i'iE I 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 WITHDRAWAL OF PETITION FOR REINSTATEMENT

File No. 35799-A

DOUGLAS S. STARR (P 20914), P. 0. Box 365, Forest Ranch, CA 95942. Petitioner filed a letter of withdrawal of his Petition for Re- instatement on December 23, 1981. The hearing panel issued an Order granting dismissal and assessing costs.

Executive Director

..I----_ ~:.vi3z ;,~~Ci:E , : ~So~cr,c ttry of k t t~ rncyD is.:i;:,jl.le i2.;r2i.d

 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.