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. D . 0 . WILLIAM G. REAMDN LYNN H . SHECTER. VICE-CHAIRPERSON

STATE O F MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1260 3 3 3 W-FORT STREET DETROIT, MICHIGAN 48226 T E L E P H O N E : ( ~ I ~9)6 3 - 5 5 5 3

NOTICE OF AUTOMATIC REINSTATEMENT F i l e No. DP-14/81,, DP-139/80, DP-43/81 & DP-159/80

FRANCIS A. BROWNING (P 11314) , 4030 Newland D r . , W., Orchard Lake, M I 48033. Respondent w a s t h e s u b j e c t of t w o s e p a r a t e 60 day Orders of Suspension e f f e c t i v e J u l y 7 and

J u l y 2 7 , 1981. Respondent w a s r e i n s t a t e d on January 13 , 1982 p u r s u a n t t o t h e f i l i n g o f A f f i d a v i t s of .Compliance w i t h t h e Orders of Suspension.

) 1 , 7 k F. X DWAIHY, Executive ~ & General Cbunsel

- . B

i

r

<-. ,- 4Y 8 i & d 3A V13 E.9KE8 LEW!S, Secretary of the A t t x x y Di-;ipiin3 Ebard

 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.