DRAFT MOTIONS
NORTHEAST DAIRY
COMPACT COMMISSION
JUNE 7, 2000
MONTHLY MEETING
CENTENNIAL INN,
CONCORD, NH
Moved to accept the Minutes of the May 3, 2000 as presented.
Moved that in recognition of the extraordinary services of the general counsel Dixie Henry to the Northeast Dairy Compact and her generosity, patience and invaluable legal advice we express our deep gratitude and sincere thanks and wish her well in her new career.
Moved to go into executive session to discuss a legal matter.
Moved that the Commission adopt as its final decision in re: Petition of the Organic Cow, LLC, Docket Number HEP-97-006, the Document found at tab 21 of our materials relating to that matter and styled “final decision the commission” with the following amendment: That the date of the decision reflect today’s date.
Moved that the Commission have a retreat, using an independent facilitator, to consider the future direction of the Commission. This retreat would help the Commission members clarify bylaws, job descriptions and the structure of the organization. This retreat should happen within two months.
Moved to amend the motion to include a specific agenda and a fixed, compressed time period.
Moved to:
1. Approve for payment the Federal Milk market Administrator’s Invoice – March 2000 pool, audits completed during April.
2. Accept the March and April 2000 Financial Statements and file for audit purposes.
3. Repay the State of Maine $50,000.
4. Adopt the revised 2000 budget.
Moved to approve for payment the Wiley, Rein and Fielding invoice for legal services for the amount of $11,291.47
Moved to change the meeting date from the first Wednesday in July to the 12th.
Moved to change the date from the 12th to the 25th of July.
AMENDMENT FAILED TO PASS BY A VOTE OF 3 TO 3 (MAINE, RHODE ISLAND, VERMONT VOTING AGAINST)
Moved to go into executive session to discuss a legal matter.
Moved to accept the signed settlement agreement between Kenneth Becker and the Northeast Dairy Compact.