4

Northern Maine Development Commission

Annual Meeting of the Members

Minutes of June 19, 2008

PLACE: Lakeview Restaurant, St. Agatha, Maine

DATE: June 19, 2008 4:30 p.m.

Attendance: Chair Ryan Pelletier, Don Adams, Scott Allen, Steve Buck, Jackie Bradley, Thomas Cannon, Ray Cyr, John Edgecomb, Norm Fournier, Walter Fournier, Denis Gagne, Jim Gagnon, Don Guimond, Doug Hazlett, Paul Dudley, Karen Kovach, Phil Levesque, Paul Lozier, Max Lynds, Norman Marquis, Ray Mersereau, Lisa Milliard, Charles Newsome, Ed Nickerson, Jeff Packard, Suzie Paradis, Dick Ross, Paul Soucy, Stephen Stanley, Patricia Sutherland, Christina Therrien and Jim Tweedie.

Others Present: Phil Bosse-Senator Collins’ Office, Barb Hayslett-Congressman Michaud’s Office, Dick Ireland-USDA Rural Development, Steve Chase-EPA Brownfields, Skip Babineau, Duncan Beaton, Paul Bouchard, Rita Cannan, Gina Clark, Mike Fawcett, Janet Kelle, Barry McCrum, Jon McLaughlin, Jim Nadeau, Anne Roy, Laurie Spooner, Craig Staples, Patty Hersey, Robert Clark, Judy Dinsmore, Duane Walton, Eric Scott, Denis Berube, Leslie Jackson, Jay Kamm, Ken Murchison, Alain Ouellette, David Spooner, Joella Theriault, Tess Dubois, Julie Corey and Ruby Bradbury.

1.) Call to Order and Introductory Remarks:

Chair Pelletier called the meeting to order at 4:30 p.m. He asked those Members who would like travel reimbursement to pass their vouchers in and their checks would be mailed to them.

At this time, Chair Pelletier recognized Phil Bosse of Senator Collins’ office, Barb Hayslett of Congressman Michaud’s office, Dick Ireland of USDA Rural Development and Steve Chase of EPA Brownfields.

Chair Pelletier asked those members who had a completed Proxy Statement indicating that they can vote in the absence of a Member Representative to submit it to Ms. Dinsmore at this time.

2.) Certification of Quorum:

Chair Pelletier indicated that the quorum requirement for the transaction of business at a meeting of the Members is 25% of the Representatives entitled to vote.

There are 113 Member Representatives of which 28 would constitute a quorum. There were 30 Member Representatives present at the meeting, therefore a quorum was present.

3.) Annual Report Presentation:

Mr. Clark reviewed the Annual Report with the Membership.

Mr. Clark reviewed the content of the document with the Membership stating that the report depicts the many and varied activities and services provided to our communities and businesses in the northern Maine region. A copy of the report will be mailed out to all of our communities and constituents.

At this time Mr. Clark thanked NMDC staff for their contributions to the report.

4.) Nominating Committee Report:

Mr. Edgecomb gave the Nominating Committee Report to the Membership.

He submitted the following nominations for the Executive Board of Directors for Two Year Terms:

Scott Allen – Easton

Karla Bell – Caribou

Herman Condon – Castle Hill

Don Guimond – Fort Kent

Charles Harris – Limestone

Doug Hazlett – Houlton

Phil Levesque – Frenchville

Jeff Packard – Sherman

Dick Ross – Monticello

Bonnie Steeves – Mapleton

Patricia Sutherland – Chapman

Jim Tweedie – Blaine

Chair Pelletier asked for nominations from the floor. None being noted, he entertained a motion and a second for nominations to cease.

MOTION:

Motion made by Mr. Nickerson, seconded by Mr. Soucy to elect the slate of nominees for the Executive Board of Directors for Two Year Terms as presented by the Nominating Committee.

VOTE:

Motion voted on and passed.

At this time Mr. Edgecomb submitted the following nominations for the Officers for One Year Terms:

Chairman: Ryan Pelletier of St. Agatha

Vice-Chairman: Ray Mersereau of Mars Hill

Treasurer: Dick Ross of Monticello

Secretary/Clerk: Jim Tweedie of Blaine

Chair Pelletier asked for nominations from the floor. None being noted, he entertained a motion and a second for nominations to cease.

MOTION:

Motion made by Mr. Nickerson, seconded by Mr. Norm Fournier to elect the slate of nominees for Officers for One Year Terms as presented by the Nominating Committee.

VOTE:

Motion voted on and passed.

5.) Other Business:

None noted.

6.) Presentation of Plaques to Outgoing Directors:

Chair Pelletier presented the outgoing Directors who were present with their plaques.

Jackie Bradley – Easton

John Edgecomb – Castle Hill

At this time, Ms. Dinsmore conducted the drawing for door prizes.

8.) Adjournment:

There being no other business to conduct, the meeting was adjourned at 5:00 p.m.

Social and dinner followed the adjournment of the meeting.

Respectfully submitted,

Jim Tweedie

Secretary/Clerk

JT/jd