ARCHER DANIELS MIDLAND CO
10-Q, 2000-05-12
FATS & OILS
Previous: ARBOR INC, 10SB12G/A, 2000-05-12
Next: WASHINGTON MUTUAL FINANCE CORP, 10-Q, 2000-05-12



41

Page 1
                          UNITED STATES

               SECURITIES AND EXCHANGE COMMISSION

                    WASHINGTON, D. C.  20549

                            FORM 10-Q

[X]  QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES     EXCHANGE ACT OF 1934

For the quarterly period ended March 31, 2000

                               OR

[  ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES     EXCHANGE ACT OF 1934

For the transition period ________________________ TO
________________________

Commission file number 1-44

                 ARCHER-DANIELS-MIDLAND COMPANY
     (Exact name of registrant as specified in its charter)

    Delaware                                       41-0129150
(State or other jurisdiction of                (I. R. S. Employer
incorporation or organization)                Identification No.)

4666 Faries Parkway   Box 1470   Decatur, Illinois   62525
(Address of principal executive offices)           (Zip Code)

Registrant's telephone number, including area code217-424-5200


Indicate by check mark whether the registrant (1) has filed
all reports required to be filed by Section 13 or 15(d) of the
Securities Exchange Act of 1934 during the preceding 12 months
(or for such shorter period that the registrant was required
to file such reports), and (2) has been subject to such filing
requirements for the past 90 days. Yes X  No ___.

Indicate the number of shares outstanding of each of the
issuer's classes of common stock, as of the latest practicable
date.

         Common Stock, no par value - 602,161,597 shares
                        (April 28, 2000)
1
Page 2
PART I - FINANCIAL INFORMATION

         ARCHER DANIELS MIDLAND COMPANY AND SUBSIDIARIES

               CONSOLIDATED STATEMENTS OF EARNINGS
                           (Unaudited)
<TABLE>
<CAPTION>
                                              THREE MONTHS ENDED
                                                   MARCH 31
                                              2000          1999

                                                (In thousands,
                                                    except
                                              per share amounts)
<S>                                          <C>        <C>
Net sales and other operating income         $3,111,80  $3,378,12
                                             9          6
Cost of products sold and other operating    2,776,833  3,139,203
costs
                                             _________  _________
                                             _          _

     Gross Profit                            334,976    238,923

Selling, general and administrative expenses 184,850    173,753
                                             _________  _________
                                             _          _

     Earnings From Operations                150,126    65,170

Other income (expense)                       4,805      (47,244)
                                             _________  _________
                                             _          _

     Earnings Before Income Taxes            154,931    17,926

Income taxes                                 51,902     6,184
                                             _________  _________
                                             _          _

     Net Earnings                            $          $
                                             103,029    11,742


Average number of shares outstanding         606,003    619,896

Basic and diluted earnings per common share  $.17       $.02

Dividends per common share                   $.05       $.048
</TABLE>
See notes to consolidated financial statements.
2
Page 3
         ARCHER DANIELS MIDLAND COMPANY AND SUBSIDIARIES

               CONSOLIDATED STATEMENTS OF EARNINGS
                           (Unaudited)
<TABLE>
<CAPTION>
                                               NINE MONTHS ENDED
                                                   MARCH 31
                                              2000          1999

                                                (In thousands,
                                                    except
                                              per share amounts)
<S>                                          <C>        <C>
Net sales and other operating income         $9,753,13  $11,091,0
                                             5          86
Cost of products sold and other operating    8,739,566  10,137,19
costs                                                   7
                                             _________  _________
                                             _          _

     Gross Profit                            1,013,569  953,889

Selling, general and administrative expenses 555,061    522,815
                                             _________  _________
                                             _          _

     Earnings From Operations                458,508    431,074

Other expense                                (95,628)   (64,851)
                                             _________  _________
                                             _          _

     Earnings Before Income Taxes and        362,880    366,223
Extraordinary Loss

Income taxes                                 121,564    127,192
                                             _________  _________
                                             _          _

     Earnings Before Extraordinary Loss      241,316    239,031

Extraordinary loss, net of tax, on debt      -          (15,324)
repurchase
                                             _________  _________
                                             _          _

     Net Earnings                            $          $
                                             241,316    223,707

Average number of shares outstanding         608,668    623,415

Basic and diluted earnings per common share
     Before extraordinary loss               $.40       $.38
     Extraordinary loss on debt repurchase   -          (.02)
                                             ___        ___

     After Extraordinary Loss                $.40       $.36

Dividends per common share                   $.148      $.142
</TABLE>
See notes to consolidated financial statements.
3
Page 4
         ARCHER DANIELS MIDLAND COMPANY AND SUBSIDIARIES

                   CONSOLIDATED BALANCE SHEETS
                           (Unaudited)
<TABLE>
<CAPTION>
                                            MARCH 31,    JUNE 30,
                                               2000        1999

<S>                                            (In thousands)
<S>                                        <C>          <C>
ASSETS
Current Assets
     Cash and cash equivalents             $            $
                                           494,952      681,378
     Marketable securities                 372,751      222,191
     Receivables                           2,103,485    1,922,163
     Inventories                           3,080,818    2,732,694
     Prepaid expenses                      214,164      231,162
                                           __________   __________

     Total Current Assets                  6,266,170    5,789,588

Investments and Other Assets
     Investments in and advances to        1,849,477    1,484,980
affiliates
     Long-term marketable securities       587,941      779,916
     Other assets                          481,558      408,236
                                           __________   __________

                                           2,918,976    2,673,132

Property, Plant and Equipment
     Land                                  167,111      163,607
     Buildings                             2,070,053    1,949,211
     Machinery and equipment               8,694,409    8,384,865
     Construction in progress              508,540      675,870
     Less allowances for depreciation      (5,996,561)  (5,606,392
                                                        )
                                           __________   __________

                                           5,443,552    5,567,161

                                           __________   __________

                                           $14,628,698  $14,029,88
                                                        1

</TABLE>
See notes to consolidated financial statements.
4
PAGE 5
         ARCHER DANIELS MIDLAND COMPANY AND SUBSIDIARIES

                   CONSOLIDATED BALANCE SHEETS
                           (Unaudited)
<TABLE>
<CAPTION>
<S>                                          <C>            <C>
                                            MARCH 31,    JUNE 30,
                                               2000        1999

                                               (In thousands)
LIABILITIES AND SHAREHOLDERS' EQUITY
Current Liabilities
     Short-term debt                       $ 1,755,491  $
                                                        1,241,369
     Accounts payable                      2,052,147    2,004,396
     Accrued expenses                      730,923      567,593
     Current maturities of long-term debt  35,654       26,907
                                           __________   __________

     Total Current Liabilities             4,574,215    3,840,265

Long-term Debt                             3,270,674    3,191,883

Deferred Credits
     Income taxes                          576,639      619,752
     Other                                 140,764      137,341
                                           __________   __________

                                           717,403      757,093

Shareholders' Equity
     Common stock                          4,958,126    5,081,320
     Reinvested earnings                   1,570,315    1,419,321
     Accumulated other comprehensive       (462,035)    (260,001)
income (loss)

                                           __________   __________

                                           6,066,406    6,240,640
                                           __________   __________

                                           $14,628,698  $14,029,88
                                                        1

</TABLE>
See notes to consolidated financial statements.
5
PAGE 6
         ARCHER DANIELS MIDLAND COMPANY AND SUBSIDIARIES

              CONSOLIDATED STATEMENT OF CASH FLOWS
                           (Unaudited)
<TABLE>
<CAPTION>
<S>                                          <C>          <C>
                                              NINE MONTHS ENDED
                                                  MARCH 31,
                                              2000        1999
                                                (In thousands)
Operating Activities
 Net earnings                              $  241,316   $  223,707
 Adjustments to reconcile to net cash
provided by operations
     Depreciation and amortization         455,128      434,811
     Deferred income taxes                 1,304        27,149
     Amortization of long-term debt        31,955       27,182
discount
     (Gain) loss on marketable securities  (12,677)     (101,465)
transactions
     Extraordinary loss on debt repurchase -            15,324
     Other                                 29,668       130,528
     Changes in operating assets and
liabilities
      Receivables                          (210,876)    133,582
      Inventories                          (378,705)    (342,484)
      Prepaid expenses                     16,625       15,585
      Accounts payable and accrued         215,922      186,267
expenses
                                           _________    _________

          Total Operating Activities       389,660      750,186

Investing Activities
 Purchases of property, plant and          (342,552)    (552,185)
equipment
 Net assets of businesses acquired         (22,726)     (61,326)
 Investments in and advances to            (320,545)    (121,461)
affiliates, net
 Purchases of marketable securities        (873,072)    (546,089)
 Proceeds from sales of marketable         738,545      1,001,631
securities
 Increase in other assets                  (50,000)     -
                                           _________    _________

          Total Investing Activities       (870,350)    (279,430)

Financing Activities
 Long-term debt borrowings                 108,477      84,127
 Long-term debt payments                   (48,961)     (77,710)
 Net borrowings (payments) under line of   521,136      68,987
credit agreements
 Purchases of treasury stock               (196,070)    (233,998)
 Cash dividends and other                  (90,318)     (84,509)
                                           _________    _________

          Total Financing Activities       294,264      (243,103)
                                           _________    _________

 Increase (Decrease) in Cash and Cash      (186,426)    227,653
Equivalents
Cash and Cash Equivalents Beginning of     681,378      346,325
Period
                                           _________    _________

 Cash and Cash Equivalents End of Period   $  494,952   $  573,978

</TABLE>

See notes to consolidated financial statements.
6
PAGE 7
         ARCHER DANIELS MIDLAND COMPANY AND SUBSIDIARIES

           NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                           (Unaudited)

Note 1.Basis of Presentation

       The accompanying unaudited consolidated financial
       statements have been prepared in accordance with
       generally accepted accounting principles for interim
       financial information and with the instructions to Form
       10-Q and Article 10 of Regulation S-X. Accordingly, they
       do not include all of the information and footnotes
       required by generally accepted accounting principles for
       complete financial statements. In the opinion of
       management, all adjustments (consisting of normal
       recurring accruals) considered necessary for a fair
       presentation have been included. Operating results for
       the quarter and nine months ended March 31, 2000 are not
       necessarily indicative of the results that may be
       expected for the year ending June 30, 2000. For further
       information, refer to the consolidated financial
       statements and footnotes thereto included in the
       Company's annual report on Form 10-K for the year ended
       June 30, 1999.


Note 2.  New Accounting Standards

       In June 1998, the Financial Accounting Standards Board
       issued Statement of Financial Accounting Standards Number
       133 (SFAS 133) "Accounting for Derivative Instruments and
       Hedging Activities." This statement, which is required to
       be adopted for annual periods beginning after June 15,
       2000, establishes standards for recognition and
       measurement of derivatives and hedging activities. The
       Company is currently assessing the financial statement
       impact of SFAS 133.


Note 3.              Per Share Data

       All references to share and per share information have
       been adjusted for the 5 percent stock dividend paid
       September 20, 1999.


Note 4.Comprehensive Income (Loss)

       Comprehensive income (loss) was $(22) million and $(169)
       million for the quarter ended March 31, 2000 and 1999,
       respectively. Comprehensive income was $39 million and
       $20 million for the nine months ended March 31, 2000 and
       1999, respectively.

7
PAGE 8
         ARCHER DANIELS MIDLAND COMPANY AND SUBSIDIARIES

           NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                           (Unaudited)
<TABLE>
<CAPTION>

Note 5.Other Income (Expense)
                            THREE MONTHS ENDED    NINE MONTHS ENDED
                                 MARCH 31,            MARCH 31,
     <S>                            <C>                  <C>
                              2000       1999         2000 1999
                              (In thousands)       (In thousands)

     Investment income      $ 35,109  $ 26,922  $  97,193  $  83,333
     Interest expense       (94,421)  (86,230)  (279,379)  (250,769)
     Net gain  (loss) on
     marketable             -         (546)     12,677     101,139
       securities
     transactions
     Equity in earnings of  61,544    13,741    67,018     2,551
     affiliates
     Other                  2,573     (1,131)   6,863      (1,105)
                            --------  --------  --------   ---------
                            ---       ----      -----      ----
                            $         $(47,244  $          $
                            4,805     )         (95,628)   (64,851)

</TABLE>
Note 6.Antitrust Investigation and Related Litigation

       Federal grand juries in the Northern Districts of
       Illinois, California and Georgia, under the direction of
       the United States Department of Justice ("DOJ"), have
       been investigating possible violations by the Company and
       others with respect to the sale of lysine, citric acid
       and high fructose corn syrup, respectively. In connection
       with an agreement with the DOJ in fiscal 1997, the
       Company paid the United States fines of $100 million.
       This agreement constitutes a global resolution of all
       matters between the DOJ and the Company and brings to a
       close all DOJ investigations of the Company. The federal
       grand juries in the Northern Districts of Illinois
       (lysine) and Georgia (high fructose corn syrup) have been
       closed.

       The Company, along with other domestic and foreign
       companies, was named as a defendant in a number of
       putative class action antitrust suits and other
       proceedings involving the sale of lysine, citric acid,
       sodium gluconate, monosodium glutamate and high fructose
       corn syrup. These actions and proceedings generally
       involve claims for unspecified compensatory damages,
       fines, costs, expenses and unspecified relief. The
       Company intends to vigorously defend these actions and
       proceedings unless they can be settled on terms deemed
       acceptable by the parties. These matters have resulted
       and could result in the Company being subject to monetary
       damages, other sanctions and expenses.

       The Company has made provisions of $21 million in fiscal
       1999, $48 million in fiscal 1998 and $200 million in
       fiscal 1997 to cover the fines, litigation settlements
       related to the federal lysine class action, federal
       securities class action, the federal citric class action,
       the federal sodium gluconate class action, and certain
       state actions filed by indirect purchasers of lysine,
       certain actions filed by parties that opted out of the
       class action settlements, certain other proceedings and
       the related costs and expenses associated with the
       litigation described above.

       Because of the early stage of other putative class
       actions and proceedings, including those related to high
       fructose corn syrup, the ultimate outcome and materiality
       of these matters cannot presently be determined.
       Accordingly, no provision for any liability that may
       result therefrom has been made in the unaudited
       consolidated financial statements.
8
PAGE 9

         ARCHER DANIELS MIDLAND COMPANY AND SUBSIDIARIES

  MANAGEMENT'S DISCUSSION OF OPERATIONS AND FINANCIAL CONDITION

OPERATIONS

The Company is in one business segment - procuring, transporting,
storing, processing and merchandising agricultural commodities
and products. A summary of net sales and other operating income
by classes of products and services is as follows:
<TABLE>
<CAPTION>
<S>                           <C>       <C>       <C>       <C>
                           THREE MONTHS ENDED   NINE MONTHS ENDED
                                MARCH 31,           MARCH 31,
                             2000      1999      2000      1999
                              (in millions)       (in millions)

Oilseed products           $1,779                             $
                                     $1,997    $5,479    6,636
Corn products                 473         429
                                               1,453     1,417
Wheat and other milled        314         330
products                                       1,034     1,044
Other products and             546
services                             622       1,787     1,994

                           $3,112
                                     $3,378    $9,753    $11,091
</TABLE>
Net sales and other operating income decreased 8 percent to $3.1
billion for the quarter and decreased 12 percent to $9.8 billion
for the nine months due principally to decreases in average
selling prices of 9 percent and 13 percent, respectively.  Sales
of oilseed products decreased 11 percent to $1.8 billion for the
quarter and decreased 17 percent to $5.5 billion for the nine
months due primarily to lower average selling prices reflecting
the lower cost of raw materials.  Sales of corn products
increased 10 percent for the quarter due principally to an
increase in sales volume of the Company's fuel alcohol as there
was good demand from existing sales markets and expansion into
new markets due to higher gasoline prices and relative ethanol
pricing.  Sales of corn products for the quarter also increased
due to increases in sales volumes of the Company's sweetener,
amino acid and citric acid products and due to higher average
selling prices of amino acid products.  Sales of corn products
increased 3 percent for the nine months as increased sales
volumes of the Company's alcohol products more than offset
decreased sales volumes in the Company's amino acid and citric
acid products.  Sales of wheat and other milled products
decreased 5 percent to $314 million for the quarter and decreased
1 percent to $1 billion for the nine months due principally to
lower average selling prices reflecting the lower cost of raw
materials.  These decreases were partially offset by sales
attributable to recently acquired operations in the United
Kingdom.  The decreases in sales of other products and services
for both the quarter and nine months were due principally to
decreased sales volumes of the Company's cocoa and formula feed
products and to lower average selling prices of cocoa products.
These decreases were partially offset by increased grain
merchandising revenues.

Cost of products sold and other operating costs decreased $362
million to $2.8 billion for the quarter and decreased $1.4
billion to $8.7 billion for the nine months due primarily to
lower average raw material costs arising from an abundant world-
wide supply of agricultural commodities.
9
Page 10
Gross profit increased $96 million to $335 million for the
quarter as sales prices decreased to a lesser extent than the
decrease in average raw material costs.  Gross profit increased
$60 million to $1 billion for the nine months due primarily to
gross profit attributable to increased grain merchandising and
transportation margins.

Selling, general and administrative expenses increased $11
million for the quarter to $185 million due primarily to
increased bad debt expense and to expenses attributable to
recently acquired operations. Selling, general and administrative
expenses increased $32 million for the nine months to $555
million due primarily to increased salary-related costs
associated with facility closures and consolidations, increased
bad debt expense and expenses attributable to recently acquired
operations.  For both the quarter and nine months, these
increases were partially offset by decreased advertising
expenses.

Other income (expense) increased $52 million for the quarter to
$5 million due principally to increased equity in earnings of
unconsolidated affiliates resulting primarily from higher
valuations of the Company's private equity funds. Other income
(expense) decreased $31 million for the nine months to $(96)
million due principally to decreased gains on marketable
securities transactions partially offset by the increased equity
in earnings of unconsolidated affiliates.

The increase in income taxes for the quarter resulted primarily
from higher pretax earnings. The decrease in income taxes for the
nine months was due principally to a lower effective income tax
rate.  The Company's effective income tax rate for the quarter
and nine months was 33.5% compared to an effective rate of 34.5%
and 34.7% for the quarter and nine month periods of a year ago,
respectively.

During the second quarter of fiscal 1999, the Company incurred an
extraordinary charge, net of tax, of $15 million resulting from
the repurchase of a portion of its outstanding 7% debentures due
May 2011.

Liquidity and Capital Resources

At March 31, 2000, the Company continued to show substantial
liquidity with working capital of $1.7 billion. Capital resources
remained strong as reflected in the Company's net worth of $6.1
billion. The Company's ratio of long-term debt to total capital
at March 31, 2000 is approximately 33%.

As described in Note 6 to the unaudited consolidated financial
statements, various grand juries under the direction of the
United States Department of Justice ("DOJ") have been
investigating possible violations by the Company and others with
respect to the sale of lysine, citric acid and high fructose corn
syrup.  In connection with an agreement with the DOJ in fiscal
1997, the Company paid the United States fines of $100 million.
This agreement constitutes a global resolution of all matters
between the DOJ and the Company and brings to a close all DOJ
investigations of the Company. In addition, related civil class
actions and other proceedings have been filed against the Company
which could result in the Company being subject to monetary
damages, other sanctions and expenses. As also described in Note
6 to the unaudited consolidated financial statements, the Company
has settled certain civil federal class action suits involving
lysine, citric acid, sodium gluconate, and securities, and
certain state actions filed by indirect purchasers of lysine. The
Company has made provisions of $21 million in fiscal 1999, $48
million in fiscal 1998 and $200 million in fiscal 1997 to cover
the fines, litigation settlements related to the federal lysine
class action, federal securities class action, the federal citric
class action, and certain state actions filed by indirect
purchasers of lysine, certain actions filed by parties that opted
out of the class action settlements, certain other proceedings
and the related costs and expenses associated with the litigation
described above. Because of the early stage of other putative
class actions and proceedings, including those related to high
fructose corn syrup, the ultimate outcome and materiality of
these matters cannot presently be determined. Accordingly, no
provision for any liability that may result therefrom has been
made in the unaudited consolidated financial statements.

Item 3.   Quantitative and Qualitative Disclosures About Market
Risk

       There were no material changes during the quarter ended
       March 31, 2000.
10
Page 11
PART II - OTHER INFORMATION

Item 1. LEGAL PROCEEDINGS

     ENVIRONMENTAL MATTERS

     In 1993, the State of Illinois Environmental Protection
     Agency ("Illinois EPA") brought administrative enforcement
     proceedings arising out of the Company's alleged failure to
     obtain proper permits for certain pollution control
     equipment at one of the Company's processing facilities in
     Illinois.  The Company and Illinois EPA executed a
     settlement agreement which is currently before the Illinois
     Pollution Control Board for approval.  However, in June
     1999,the United States Environmental Protection Agency (U.S.
     EPA) issued a Notice of Violation involving some of the
     matters covered under the pending State settlement and in
     January 2000 the United States Department of Justice ("DOJ")
     issued a Notice of Proposed Civil Enforcement Action against
     the Company regarding these same matters.  Further, in 1998,
     the Illinois EPA filed an administrative enforcement
     proceeding arising out of certain alleged permit exceedances
     relating to the same facility. Also in 1998, the Company
     voluntarily reported to the Illinois EPA certain other
     permit exceedances and in 1999 Illinois EPA issued a Notice
     of Violation relating to those exceedances from another
     process at that same facility.  The Company understands that
     all pending and threatened enforcement actions at the
     facility will be consolidated into two proceedings, one to
     be brought by the State which will subsume the settlement
     presently pending before the Board and another to be brought
     by the Department of Justice.  Also in 1998, the State of
     Illinois filed a civil administrative action alleging
     violations of the Illinois Environmental Protection Act, and
     regulations promulgated thereunder, arising from a one time
     release of denatured ethanol at one of its Illinois
     distribution facilities.  In January 2000 U.S. EPA issued a
     Notice of Violation to the Company for another Illinois
     facility regarding alleged emissions violations and the
     failure to obtain proper permits for various equipment at
     that facility. In management's opinion the settlements and
     the remaining proceedings, all seeking compliance with
     applicable environmental permits and regulations, will not,
     either individually or in the aggregate, have a material
     adverse affect on the Company's financial condition or
     results of operations.

     The  Company  is involved in approximately 30 administrative
     and judicial proceedings in which it has been identified  as
     a  potentially  responsible party (PRP)  under  the  federal
     Superfund law and its state analogs for the study and clean-
     up  of  sites contaminated by material discharged  into  the
     environment.   In all of these matters, there  are  numerous
     PRPs.  Due to various factors such as the required level  of
     remediation  and  participation in the  clean-up  effort  by
     others,  the Company's future clean-up costs at these  sites
     cannot  be  reasonably estimated.  However, in  management's
     opinion, these proceedings will not, either individually  or
     in  the  aggregate, have a material adverse  affect  on  the
     Company's financial condition or results of operations.
     11
     Page 12
     LITIGATION REGARDING ALLEGED ANTICOMPETITIVE PRACTICES

     The  Company  is currently a defendant in various  lawsuits
     related to alleged anticompetitive practices by the Company
     as  described in more detail below. The Company intends  to
     vigorously defend the actions unless they can be settled on
     terms deemed acceptable to the parties.

     GOVERNMENTAL INVESTIGATIONS

     Federal  grand juries in the Northern Districts of Illinois,
     California and Georgia, under the direction of the DOJ, have
     been  investigating possible violations by the  Company  and
     others  with respect to the sale of lysine, citric acid  and
     high  fructose corn syrup, respectively. In connection  with
     an  agreement with the DOJ in fiscal 1997, the Company  paid
     the  United  States  fines of $100 million.  This  agreement
     constitutes  a global resolution of all matters between  the
     DOJ  and  the  Company  and  brought  to  a  close  all  DOJ
     investigations of the Company. The federal grand  juries  in
     the  Northern  Districts of Illinois  (lysine)  and  Georgia
     (high fructose corn syrup) have been closed.

     The   Company  has  received  notice  that  certain  foreign
     governmental  entities  were  commencing  investigations  to
     determine  whether  anticompetitive  practices  occurred  in
     their  jurisdictions.  Except for the  investigations  being
     conducted by the Commission of the European Communities, the
     Mexican  Federal  Competition Commission and  the  Brazilian
     Department  of Protection and Economic Defense as  described
     below,  all  such matters have been resolved  as  previously
     reported.   In  June 1997, the Company and  several  of  its
     European  subsidiaries were notified that the Commission  of
     the  European Communities had initiated an investigation  as
     to  possible  anticompetitive practices in  the  amino  acid
     markets,  in  particular the lysine market, in the  European
     Union.  On October 29, 1998, the Commission of the  European
     Communities initiated formal proceedings against the Company
     and others and adopted a Statement of Objections.  The reply
     of the Company was filed on February 1, 1999 and the hearing
     was  held  on  March  1,  1999.   On  August  8,  1999,  the
     Commission   of   the   European   Communities   adopted   a
     supplementary Statement of Objections expanding  the  period
     of  involvement as to certain other companies.  In September
     1997,  the  Company received a request for information  from
     the  Commission of the European Communities with respect  to
     an investigation being conducted by that Commission into the
     possible  existence of certain agreements  and/or  concerted
     practices  in the citric acid market in the European  Union.
     On  March  28, 2000, the Commission of European  Communities
     initiated formal proceedings against the Company and  others
     and adopted a Statement of Objections.  In November 1998,  a
     European  subsidiary of the Company received a  request  for
     information  from the Commission of the European Communities
     with  respect  to an investigation being conducted  by  that
     Commission into the possible existence of certain agreements
     and/or concerted practices in the sodium gluconate market in
     the   European  Union.   On  February  11,  1999  a  Mexican
     subsidiary  of  the Company was notified  that  the  Mexican
     Federal    Competition   Commission   had    initiated    an
     investigation  as to possible anticompetitive  practices  in
     the  citric  acid  market in Mexico.   On  May  8,  2000,  a
     Brazilian  subsidiary of the Company  was  notified  of  the
     commencement   of  an  administrative  proceeding   by   the
     Department  of Protection and Economic Defense  relative  to
     possible

     12
     Page 13
     anticompetitive  practices in the lysine market  in  Brazil.
     The  ultimate outcome and materiality of the proceedings  of
     the  Commission of the European Communities cannot presently
     be determined. The Company may become the subject of similar
     antitrust   investigations  conducted  by   the   applicable
     regulatory authorities of other countries.

     HIGH FRUCTOSE CORN SYRUP ACTIONS

     The Company, along with other companies, has been named  as
     a  defendant  in thirty-one antitrust suits  involving  the
     sale  of high fructose corn syrup.  Thirty of these actions
     have been brought as putative class actions.

     FEDERAL  ACTIONS.     Twenty-two of  these  putative  class
     actions  allege  violations  of  federal  antitrust   laws,
     including  allegations that the defendants agreed  to  fix,
     stabilize  and  maintain at artificially  high  levels  the
     prices  of  high fructose corn syrup, and seek  injunctions
     against  continued alleged illegal conduct, treble  damages
     of  an  unspecified amount, attorneys fees and  costs,  and
     other  unspecified relief. The putative  classes  in  these
     cases  comprise certain direct purchasers of high  fructose
     corn  syrup  during  certain periods in  the  1990s.  These
     twenty-two  actions  have been transferred  to  the  United
     States  District Court for the Central District of Illinois
     and consolidated under the caption In Re High Fructose Corn
     Syrup  Antitrust Litigation, MDL No. 1087 and  Master  File
     No.  95-1477.  The parties are currently appealing  certain
     discovery rulings to the United States Court of Appeals for
     the Seventh Circuit.

     On   January  14,  1997,  the  Company,  along  with  other
     companies,  was  named a defendant in  a  non-class  action
     antitrust  suit  involving the sale of high  fructose  corn
     syrup and corn syrup. This action which is encaptioned Gray
     &  Co.  v. Archer Daniels Midland Co., et al, No. 97-69-AS,
     and   was   filed  in  federal  court  in  Oregon,  alleges
     violations  of  federal  antitrust  laws  and  Oregon   and
     Michigan  state antitrust laws, including allegations  that
     defendants conspired to fix, raise, maintain and  stabilize
     the  price of corn syrup and high fructose corn syrup,  and
     seeks  treble  damages, attorneys' fees  and  costs  of  an
     unspecified   amount.  This  action  was  transferred   for
     pretrial  proceedings to the United States  District  Court
     for the Central District of Illinois.

     STATE  ACTIONS.  The Company, along with  other  companies,
     also  has been named as a defendant in seven putative class
     action  antitrust  suits  filed in California  state  court
     involving  the  sale  of high fructose  corn  syrup.  These
     California  actions  allege violations  of  the  California
     antitrust    and   unfair   competition   laws,   including
     allegations  that the defendants agreed to  fix,  stabilize
     and maintain at artificially high levels the prices of high
     fructose  corn  syrup,  and  seek  treble  damages  of   an
     unspecified  amount, attorneys fees and costs,  restitution
     and   other  unspecified  relief.  One  of  the  California
     putative  classes  comprises certain direct  purchasers  of
     high  fructose corn syrup in the State of California during
     certain  periods  in the 1990s. This action  was  filed  on
     October  17,  1995  in Superior Court  for  the  County  of
     Stanislaus, California and encaptioned Kagome Foods, Inc. v
     Archer-Daniels-Midland Co. et al., Civil Action No.  37236.
     This   action  has  been  removed  to  federal  court   and
     consolidated with
     13
     Page 14
     the  federal class action litigation pending in the Central
     District  of  Illinois  referred to above.  The  other  six
     California  putative  classes  comprise  certain   indirect
     purchasers of high fructose corn syrup and dextrose in  the
     State  of  California during certain periods in the  1990s.
     One  such action was filed on July 21, 1995 in the Superior
     Court  of  the  County of Los Angeles,  California  and  is
     encaptioned Borgeson v. Archer-Daniels-Midland Co., et al.,
     Civil  Action  No.  BC131940. This action  and  four  other
     indirect  purchaser actions have been coordinated before  a
     single  court  in Stanislaus County, California  under  the
     caption,  Food  Additives (HFCS)  cases,  Master  File  No.
     39693.  The other four actions are encaptioned,  Goings  v.
     Archer Daniels Midland Co., et al., Civil Action No. 750276
     (Filed  on  July  21, 1995, Orange County Superior  Court);
     Rainbow Acres v. Archer Daniels Midland Co., et al.,  Civil
     Action  No.  974271  (Filed  on  November  22,  1995,   San
     Francisco County Superior Court); Patane v. Archer  Daniels
     Midland  Co.,  et  al., Civil Action No. 212610  (Filed  on
     January  17, 1996, Sonoma County Superior Court);  and  St.
     Stan's  Brewing Co. v. Archer Daniels Midland Co., et  al.,
     Civil   Action  No.  37237  (Filed  on  October  17,  1995,
     Stanislaus  County  Superior Court). On  October  8,  1997,
     Varni Brothers Corp. filed a complaint in intervention with
     respect  to  the coordinated action pending  in  Stanislaus
     County  Superior Court, asserting the same claims as  those
     advanced in the consolidated class action.

     The  Company,  along with other companies,  also  has  been
     named a defendant in a putative class action antitrust suit
     filed  in  Alabama state court. The Alabama action  alleges
     violations of the Alabama, Michigan and Minnesota antitrust
     laws, including allegations that defendants agreed to  fix,
     stabilize  and  maintain at artificially  high  levels  the
     prices of high fructose corn syrup, and seeks an injunction
     against   continued   illegal  conduct,   damages   of   an
     unspecified  amount, attorneys fees and  costs,  and  other
     unspecified  relief.  The putative  class  in  the  Alabama
     action  comprises certain indirect purchasers  in  Alabama,
     Michigan and Minnesota during the period March 18, 1994  to
     March 18, 1996. This action was filed on March 18, 1996  in
     the  Circuit  Court  of  Coosa  County,  Alabama,  and   is
     encaptioned Caldwell v. Archer-Daniels-Midland Co., et al.,
     Civil  Action  No.  96-17. On April  23,  1997,  the  court
     granted the defendants' motion to sever and dismiss the non-
     Alabama  claims.   On March 27, 2000, defendants moved  for
     summary judgment in light of a recent Alabama Supreme Court
     case holding that the Alabama antitrust laws apply only  to
     intrastate commerce.  That matter is currently pending.

     LYSINE ACTIONS

     The Company, along with other companies, had been named as a
     defendant  in  twenty-three putative class action  antitrust
     suits  involving the sale of lysine. Except for the  actions
     specifically  described  below, all  such  suits  have  been
     settled, dismissed or withdrawn.

     CANADIAN  ACTIONS.  The Company, along with other companies,
     has  been named as a defendant in one putative class  action
     antitrust suit filed in Ontario Court (General Division)  in
     which   the   plaintiffs  allege  the   defendants   reached
     agreements with one another as to the price at which each of
     them would sell lysine to customers in Ontario and as to the
     total volume of

     14
     Page 15
     lysine  that  each  company  would  supply  in  Ontario   in
     violation   of   Sections  45  (1)(c)  and  61(1)(b)of   the
     Competition Act.  The putative class is comprised of certain
     indirect  purchasers in Ontario during the period from  June
     1,  1992 to June 27, 1995.  The plaintiffs seek C$25 million
     for  violations  of  the Competition Act,  C$10  million  in
     punitive,  exemplary  and aggravated damages,  interest  and
     costs  of  the  action.  This action  was  served  upon  the
     Company on June 11, 1999 and is encaptioned Rein Minnema and
     Minnema  Farms  Ltd. v. Archer-Daniels-Midland  Company,  et
     al.,  Court  File  No. G23495-99.  The Company,  along  with
     other  companies, has been named as a respondent in a motion
     seeking  authorization to institute a class action filed  in
     Superior  Court  in  the  Province of  Quebec,  District  of
     Montreal,  in  which the applicants allege  the  respondents
     conspired,  combined,  agreed  or  arranged  to  prevent  or
     lessen,  unduly, competition with respect  to  the  sale  of
     lysine  in  Canada in violation of Section 45(1)(c)  of  the
     Competition Act.  The putative class is comprised of certain
     indirect  purchasers  in  Quebec  after  June,  1992.    The
     applicants   seek   at   least   C$4,460,000,    costs    of
     investigation, attorneys' fees and interest.  This motion is
     encaptioned  Option Consommateurs, et al v.  Archer-Daniels-
     Midland Company, et al., Court No. 500-06-000089-991.

     STATE  ACTION. The Company has been named as  a  defendant,
     along  with  other companies, in one putative class  action
     antitrust suit alleging violations of the Alabama antitrust
     laws,  including allegations that the defendants agreed  to
     fix, stabilize and maintain at artificially high levels the
     prices   of  lysine,  and  seeking  an  injunction  against
     continued   alleged   illegal  conduct,   damages   of   an
     unspecified  amount, attorneys fees and  costs,  and  other
     unspecified  relief.  The putative  class  in  this  action
     comprises  certain indirect purchasers  of  lysine  in  the
     State of Alabama during certain periods in the 1990s.  This
     action was filed on August 17, 1995 in the Circuit Court of
     DeKalb County, Alabama, and is encaptioned Ashley v. Archer-
     Daniels-Midland Co., et al., Civil Action No.  95-336.   On
     March  13,  1998, the court denied plaintiff's  motion  for
     class  certification. Subsequently, the  plaintiff  amended
     his   complaint   to  add  approximately   300   individual
     plaintiffs.  On March 23, 2000, defendants filed  a  motion
     for  summary judgment in light of a recent Alabama  Supreme
     Court  case  holding that the Alabama antitrust laws  apply
     only  to  intrastate  commerce.  That motion  is  currently
     pending.

     CITRIC ACID ACTIONS

     The Company, along with other companies, had been named as a
     defendant in fourteen putative class action antitrust  suits
     and  two non-class action antitrust suits involving the sale
     of citric acid. Except for the action specifically described
     below, all such suits have been settled or dismissed.

     CITRIC

     CANADIAN ACTIONS.  The Company, along with other companies,
     has  been  named  as  a  defendant in three  actions  filed
     pursuant  to the Class Proceedings Act, 1992, in which  the
     plaintiffs   allege  that  the  defendants   violated   the
     Competition Act with respect to the sale of citric acid  in
     Canada.   One  of these actions was filed in  the  Superior
     Court of Justice, in Newmarket,
     15
     Page 16
     Ontario, and encaptioned Ashworth v. Archer-Daniels-Midland
     Company,  et  al., Court file No. 53510/99.   The  putative
     class  is  comprised  of  certain  indirect  purchasers  in
     Ontario  during the period from July 1, 1991 to   June  27,
     1995.   The plaintiffs in this action seek general  damages
     in  the  amount of C$30 million and punitive and  exemplary
     damages in the amount of C$30 million, interest, costs  and
     fees. The second action was filed in the Superior Court  of
     Justice  in London, Ontario, and encaptioned Fairlee  Fruit
     Juice  Limited v. Archer-Daniels-Midland Company,  et  al.,
     Court  File  No. 32562/99.  The plaintiffs in  this  action
     seek  general  damages  in  the amount  of  C$300  million,
     punitive  and  exemplary damages  in  the  amount  of  C$20
     million,  interest, costs and fees. The Company has  become
     aware  of,  but  has not yet been formally served  with,  a
     third  action commenced in Barrie, Ontario in the (Ontario)
     Superior Court of Justice under the Class Proceedings  Act.
     In  that action, encaptioned E. D. Smith & Sons, Limited v.
     Archer  Daniels Midland Company et al., Court File No.  99-
     B673,  the  putative class is persons or  corporations  who
     were  resident  or carried on business in Ontario  and  who
     were  direct and indirect purchasers of citric acid between
     July  1, 1991 and July 27, 1995.  The action claims damages
     in the amount of $C24,000,000 for breach of the Competition
     Act,  conspiracy  and infliction of economic  injury,  plus
     $C10,000,000   for  punitive,  exemplary   and   aggravated
     damages,  plus  interest  and  costs.   All  three  Ontario
     actions  referred  to  above have now been  transferred  to
     Toronto,  Ontario. The Company, along with other companies,
     has  been  named  as  a  respondent  in  a  motion  seeking
     authorization to institute a class action filed in Superior
     Court  in the Province of Quebec, District of Montreal,  in
     which  the  applicants  allege the  respondents  comprised,
     combined, agreed or arranged to prevent or lessen,  unduly,
     competition  with  respect to the sale of  citric  acid  in
     Canada  in violation of Section 45(1)(c) of the Competition
     Act.   The  putative class is comprised of certain indirect
     purchasers in Quebec since July, 1991.  The applicants seek
     C$3,115,000,  the costs of investigation,  attorneys'  fees
     and   interest.    This   motion  is   encaptioned   Option
     Consommateurs, et al. v. Archer-Daniels-Midland-Company, et
     al., Court No.500-06-000094-991.


     HIGH FRUCTOSE CORN SYRUP/CITRIC ACID STATE CLASS ACTIONS

     The Company, along with other companies, has been named  as
     a  defendant in five putative class action antitrust  suits
     involving  the  sale of both high fructose corn  syrup  and
     citric acid. Two of these actions allege violations of  the
     California antitrust and unfair competition laws, including
     allegations  that the defendants agreed to  fix,  stabilize
     and maintain at artificially high levels the prices of high
     fructose  corn  syrup  and citric  acid,  and  seek  treble
     damages of an unspecified amount, attorneys fees and costs,
     restitution  and  other unspecified  relief.  The  putative
     class  in  one of these California cases comprises  certain
     direct  purchasers of high fructose corn syrup  and  citric
     acid  in  the State of California during the period January
     1,  1992 until at least October 1995. This action was filed
     on  October  11, 1995 in the Superior Court  of  Stanislaus
     County, California and is entitled Gangi Bros. Packing  Co.
     v.  Archer-Daniels-Midland Co., et al.,  Civil  Action  No.
     37217.  The  putative  class in the other  California  case
     comprises certain indirect purchasers of high fructose corn
     syrup and citric acid in the state of California

     16
     Page 17
     during the period October 12, 1991 until November 20, 1995.
     This  action was filed on November 20, 1995 in the Superior
     Court of San Francisco County and is encaptioned MCFH, Inc.
     v.  Archer-Daniels-Midland Co., et al.,  Civil  Action  No.
     974120. The California Judicial Council has bifurcated  the
     citric  acid and high fructose corn syrup claims  in  these
     actions  and  coordinated them with other  actions  in  San
     Francisco  County  Superior  Court  and  Stanislaus  County
     Superior  Court.   As noted in prior filings,  the  Company
     accepted a settlement agreement with counsel for the citric
     acid  plaintiff class. This settlement received final court
     approval and the case was dismissed on September 30,  1998.
     The  Company,  along with other companies,  also  has  been
     named  as a defendant in at least one putative class action
     antitrust suit filed in West Virginia state court involving
     the  sale of high fructose corn syrup and citric acid. This
     action   also  alleges  violations  of  the  West  Virginia
     antitrust  laws, including allegations that the  defendants
     agreed to fix, stabilize and maintain at artificially  high
     levels  the  prices of high fructose corn syrup and  citric
     acid,  and  seeks treble damages of an unspecified  amount,
     attorneys fees and costs, and other unspecified relief. The
     putative  class  in  the  West  Virginia  action  comprises
     certain  entities  within the State of West  Virginia  that
     purchased  products  containing high  fructose  corn  syrup
     and/or  citric  acid for resale from at  least  1992  until
     1994.  This  action was filed on October 26, 1995,  in  the
     Circuit  Court  for  Boone County, West  Virginia,  and  is
     encaptioned Freda's v. Archer-Daniels-Midland Co., et  al.,
     Civil  Action No. 95-C-125. The Company, along  with  other
     companies, also has been named as a defendant in a putative
     class action antitrust suit filed in the Superior Court for
     the  District  of  Columbia  involving  the  sale  of  high
     fructose  corn  syrup and citric acid. This action  alleges
     violations  of  the  District of Columbia  antitrust  laws,
     including  allegations that the defendants agreed  to  fix,
     stabilize  and  maintain at artificially  high  levels  the
     prices  of  high fructose corn syrup and citric  acid,  and
     seeks  treble  damages of an unspecified amount,  attorneys
     fees  and costs, and other unspecified relief. The putative
     class  in the District of Columbia action comprises certain
     persons  within  the  District of Columbia  that  purchased
     products containing high fructose corn syrup and/or  citric
     acid during the period January 1, 1992 through December 31,
     1994.  This  action  was filed on April  12,  1996  in  the
     Superior  Court  for  the  District  of  Columbia,  and  is
     encaptioned Holder v. Archer-Daniels-Midland Co.,  et  al.,
     Civil Action No. 96-2975. On November 13, 1998, plaintiff's
     motion  for class certification was granted.  The  Company,
     along  with other companies, has been named as a  defendant
     in  a  putative class action antitrust suit filed in Kansas
     state  court involving the sale of high fructose corn syrup
     and  citric  acid.  This action alleges violations  of  the
     Kansas  antitrust  laws,  including  allegations  that  the
     defendants  agreed  to  fix,  stabilize  and  maintain   at
     artificially  high levels the prices of high fructose  corn
     syrup  and  citric  acid, and seeks treble  damages  of  an
     unspecified  amount,  court  costs  and  other  unspecified
     relief.  The putative class in the Kansas action  comprises
     certain  persons within the State of Kansas that  purchased
     products containing high fructose corn syrup and/or  citric
     acid  during  at least the period January 1,  1992  through
     December 31, 1994. This action was filed on May 7, 1996  in
     the  District  Court  of Wyandotte County,  Kansas  and  is
     encaptioned  Waugh v. Archer-Daniels-Midland Co.,  et  al.,
     Case   No.   96-C-2029.  Plaintiff's   motion   for   class
     certification is currently pending.
     17
     Page 18
     HIGH FRUCTOSE CORN SYRUP/CITRIC ACID/LYSINE STATE CLASS
     ACTIONS

     The Company, along with other companies, has been named  as
     a  defendant  in six putative class action antitrust  suits
     filed in California state court involving the sale of  high
     fructose  corn  syrup,  citric acid  and/or  lysine.  These
     actions  allege violations of the California antitrust  and
     unfair  competition  laws, including allegations  that  the
     defendants  agreed  to  fix,  stabilize  and  maintain   at
     artificially  high levels the prices of high fructose  corn
     syrup,  citric acid and/or lysine, and seek treble  damages
     of   an  unspecified  amount,  attorneys  fees  and  costs,
     restitution  and  other  unspecified  relief.  One  of  the
     putative  classes  comprises certain direct  purchasers  of
     high fructose corn syrup, citric acid and/or lysine in  the
     State  of California during a certain period in the  1990s.
     This  action was filed on December 18, 1995 in the Superior
     Court  for Stanislaus County, California and is encaptioned
     Nu  Laid Foods, Inc. v. Archer-Daniels-Midland Co., et al.,
     Civil  Action  No.  39693. The other five putative  classes
     comprise certain indirect purchasers of high fructose  corn
     syrup, citric acid and/or lysine in the State of California
     during  certain periods in the 1990s. One such  action  was
     filed  on  December  14,  1995 in the  Superior  Court  for
     Stanislaus County, California and is encaptioned Batson  v.
     Archer-Daniels-Midland Co., et al., Civil Action No. 39680.
     The  other actions are encaptioned Nu Laid Foods,  Inc.  v.
     Archer  Daniels  Midland Co., et al., No  39693  (Filed  on
     December  18,  1995,  Stanislaus  County  Superior  Court);
     Abbott  v.  Archer Daniels Midland Co., et al.,  No.  41014
     (Filed  on  December 21, 1995, Stanislaus  County  Superior
     Court);  Noldin v. Archer Daniels Midland Co., et al.,  No.
     41015  (Filed  on  December  21,  1995,  Stanislaus  County
     Superior Court); Guzman v. Archer Daniels Midland  Co.,  et
     al.,  No.  41013  (Filed on December 21,  1995,  Stanislaus
     County  Superior Court) and Ricci v. Archer Daniels Midland
     Co.,  et  al., No. 96-AS-00383 (Filed on February 6,  1996,
     Sacramento  County  Superior  Court).  As  noted  in  prior
     filings,  the  plaintiffs in these actions and  the  lysine
     defendants  have executed a settlement agreement  that  has
     been  approved  by  the court and the  California  Judicial
     Council  has  bifurcated the citric acid and high  fructose
     corn  syrup claims and coordinated them with other  actions
     in  San  Francisco  County Superior  Court  and  Stanislaus
     County Superior Court.

     MONOSODIUM GLUTAMATE ACTIONS

     The Company, along with other companies, has been named  as
     a defendant in eleven putative class action antitrust suits
     involving  the  sale of monosodium glutamate  and/or  other
     food flavor enhancers.

     FEDERAL  ACTIONS.  Eight  of these putative  class  actions
     allege  violations  of  federal antitrust  laws,  including
     allegations  that the defendants agreed to  fix,  stabilize
     and  maintain  at  artificially high levels  the  price  of
     monosodium  glutamate,  disodium  inosinate  and   disodium
     guanylate,  and  seek  various  relief,  including   treble
     damages of an unspecified amount, attorneys fees and costs,
     and  other  unspecified relief.  The  putative  classes  in
     these   cases   comprise  certain  direct   purchasers   of
     monosodium  glutamate, disodium inosinate  and/or  disodium
     guanylate  during  certain periods  in the  1990's  to  the
     present.   The Company has never produced or sold  disodium
     inosinate or disodium guanylate.  One such action was filed
     18
     Page 19
     on October 27, 1999 in the United States District Court for
     the  Northern  District of California  and  is  encaptioned
     Thorp,  Inc.  v.  Archer-Daniels-Midland Company,  et  al.,
     NoC99  4752 (VRW).  The second action was filed on  October
     27,  1999  in  the  United States District  Court  for  the
     Northern District of California and is encaptioned  Premium
     Ingredients,  Ltd. v. Archer-Daniels-Midland Co.,  et  al.,
     No.  C 99 4742(MJJ).  The third action was filed on October
     28,  1999  in  the  United States District  Court  for  the
     Northern  District of California and is encaptioned  Felbro
     Food  Products v. Archer-Daniels-Midland Company,  et  al.,
     No.C99  4761(MJJ). The fourth action was filed on  November
     17,  1999  in  the  United States District  Court  for  the
     Northern  District  of California and is encaptioned  First
     Spice  Mixing Co., Inc. v. Archer Daniels Midland  Co.,  et
     al.,  No.  C 99 4977 (PJH).  The fifth action was filed  on
     November  23, 1999 in the United States District Court  for
     the  District of New Jersey and is encaptioned  Diversified
     Foods  and Seasonings, Inc. v. Archer Daniels Midland  Co.,
     Inc. et al., No. 99 CV 5501.  The sixth action was filed on
     December  16, 1999 in the United States District Court  for
     the Eastern District of New York and is encaptioned M. Phil
     Yen,  Inc. v. Ajinomoto Co. Inc., et al., No. 99 Div  06514
     (EK).  The seventh action was filed on January 27, 2000  in
     the  Northern  District of California  and  is  encaptioned
     Chicago Ingredients, Inc. v. Archer-Daniels-Midland Co., et
     al.,  No.  C 00 0308 (JL).  The eighth action was filed  on
     April 12, 2000 in the Eastern District of Pennsylvania  and
     is  encaptioned  Heller Seasonings & Ingredients,  Inc.  v.
     Ajinomoto  U.S.A.,  Inc.,  et  al.,  No.  00-CV-1905.   The
     Judicial Panel on Multidistrict Litigation has consolidated
     these  actions  for coordinated pretrial discovery  in  the
     United States District Court of the District of Minnesota.

     STATE  ACTION.  The Company, along with at least one  other
     company,  also  has  been named as  a  defendant  in  three
     putative  class action antitrust suits filed in  California
     state  court  involving  the sale of  monosodium  glutamate
     and/or  other food flavor enhancers.  These actions  allege
     violations  of California antitrust and unfair  competition
     laws,  including allegations that the defendants agreed  to
     fix, stabilize and maintain at artificially high levels the
     price  of  monosodium glutamate and/or  other  food  flavor
     enhancers,  and  seek  treble  damages  of  an  unspecified
     amount,  restitution, attorneys' fees and costs, and  other
     unspecified relief.  The putative classes in these  actions
     comprise   certain   indirect  purchasers   of   monosodium
     glutamate  and/or other food flavor enhancers in the  State
     of  California during certain periods in the  1990's.   The
     first  action originally was filed on June 25, 1999 in  the
     Superior  Court of San Francisco County and in  encaptioned
     Fu's  Garden Restaurant v. Archer-Daniels-Midland  Company,
     et  al.,  Civil  Action No. 304471. The second  action  was
     filed  on  January 14, 2000 in the Superior  Court  of  San
     Francisco   County  and  is  encaptioned   JMN   Restaurant
     Management,  Inc.  v. Ajinomoto Co., Inc.,  et  al.,  Civil
     Action  No. 309236. The third action was filed  on  May  2,
     2000  in the Superior Court of San Francisco County and  is
     encaptioned Tanuki Restaurant and Lilly Zapanta  v.  Archer
     Daniels Midland Co., et al, Civil Action No. 311871.

     OTHER

     The  Company  has  made provisions to  cover  certain  legal
     proceedings  and related costs and expenses as described  in
     the notes to the unaudited consolidated financial statements
     and management's discussion of operations
     19
     Page 20
     and financial condition. However, because of the early stage
     of  other  putative class actions and proceedings  described
     above,  including those related to high fructose corn syrup,
     the ultimate outcome and materiality of these matters cannot
     presently be determined. Accordingly, no provision  for  any
     liability  that may result therefrom has been  made  in  the
     unaudited consolidated financial statements.




             20
Page 21
Item 6. Exhibits and Reports on Form 8-K

      a)Exhibits

        (3)(i) Articles of Incorporation

               Composite Certificate of Incorporation, as
               amended, filed on September 22, 1999 as Exhibit
               (3)(i) to Form 10K for the year ended June 30,
               1999, is incorporated herein by reference.

        (3)(ii)Bylaws, as amended and restated.

        (27)   Financial Data Schedules

      b)A Form 8-K was not filed during the quarter ended March
      31, 2000.


                           SIGNATURES

    Pursuant to the requirements of the Securities Act of 1934,
the registrant has duly caused this report to be signed on its
behalf by the undersigned thereunto duly authorized.

                                  ARCHER-DANIELS-MIDLAND COMPANY


                                  /s/ D. J. Schmalz
                                  D. J. Schmalz
                                  Vice President
                                  and Chief Financial Officer


                                  /s/ D. J. Smith
                                  D. J. Smith
                                  Vice President, Secretary and
                                  General Counsel



Dated:   May 12, 2000
21
Page 22
                         Exhibit 3 (ii)




                             BYLAWS
                                OF
                  ARCHER-DANIELS-MIDLAND COMPANY
    (Giving Effects to All Amendments through April 28, 2000)

                            ARTICLE I.
                    MEETINGS OF STOCKHOLDERS.

     Section 1.1.  Annual Meeting.  The annual meeting of
stockholders shall be held at such date, time and place, either
within or without the State of Delaware, as may be designated by
resolution of the Board of Directors from time to time.  At the
annual meeting, directors shall be elected and such other
business transacted as shall have been properly brought before
the meeting.

     Section 1.2.  Special Meeting.  Special meetings of
stockholders for any purpose or purposes may be called by the
Chairman of the Board, the President, a majority of the Board of
Directors, or a majority of the Executive Committee, and shall be
called by the Secretary upon the request, in writing, of the
stockholders owning a majority of the shares of capital stock of
the Corporation issued and outstanding and entitled to vote at
such meeting.  A stockholder request for a special meeting shall
be signed, dated and delivered to the Secretary, shall state the
purpose of the proposed meeting, and shall provide the
information required by Section 1.4(c) hereof.  The Board of
Directors or, in the absence of action by the Board of Directors,
the Chairman of the Board, shall have the sole power to determine
the date, time and place for any special meeting of stockholders
and to set a record date for the determination of stockholders
entitled to vote at such meeting pursuant to Section 1.11 hereof.
Following such determination, it shall be the duty of the
Secretary to cause notice to be given to the stockholders
entitled to vote at such meeting, in the manner set forth in
Section 1.3 hereof, that a meeting will be held at the place,
time and date and in accordance with the record date determined
by the Board of Directors or the Chairman of the Board.  The
stockholders requesting the special meeting shall not have the
power to give notice of the meeting.

     Section 1.3.  Notice of Meetings.  Whenever stockholders are
required or permitted to take any action at a meeting, a written
notice of the meeting shall be given that shall state the place,
date and hour of the meeting and, in the case of a special
meeting, the purpose or purposes for which the meeting is called.
Unless otherwise provided by law, the Certificate of
Incorporation or these By-laws, the written notice of any meeting
shall be given not less than ten (10) nor more than sixty (60)
days before the date of the meeting to each stockholder entitled
to vote at such meeting.  If mailed, such notice shall be deemed
given when deposited in the United States mail, postage prepaid,
directed to the stockholder at his address as it appears on the
records of the Corporation.

     Section 1.4.  Advance Notice Requirements for Stockholder
Proposals.  The following procedures shall govern all cases in
which a stockholder seeks to propose business to be addressed at
a meeting of stockholders or to nominate persons to stand for
election as directors of the Corporation (a "Stockholder
Proposal").  No business shall be transacted at a meeting of
stockholders except in accordance with the following procedures.
Only persons who are nominated in accordance with the following
procedures shall be eligible for election as directors of the
Corporation.  Notwithstanding any language in these by-laws to
the contrary, this section shall not apply to any right of
holders of preferred shares of the Corporation to nominate and
elect a specified number of directors in certain circumstances to
the extent such procedures are set forth in the Certificate of
Incorporation.

     (a)  Annual Meetings of Stockholders.
22
Page 23
          (1)  A Stockholder Proposal may be brought before an
annual meeting of stockholders only (i) pursuant to the
Corporation's notice of meeting delivered pursuant to Section 1.3
hereof (or any supplement thereto), (ii) by or at the direction
of the Board of Directors (or any duly authorized committee
thereof) or the Chairman of the Board or (iii) by any stockholder
of the Corporation who was a stockholder of record of the
Corporation at the time the notice provided for in this Section
1.4 is delivered to the Secretary of the Corporation, who is
entitled to vote at the meeting and who complies with the notice
procedures set forth in subparagraphs (2) and (3) of this
paragraph (a) in this Section 1.4.

          (2)  For a Stockholder Proposal to be properly brought
before an annual meeting by a stockholder pursuant to clause
(iii) of paragraph (a)(1) of this Section 1.4, the stockholder
must have given timely notice thereof in writing to the Secretary
of the Corporation and the subject of the Stockholder Proposal
must otherwise be a proper matter for stockholder action as
determined by the Board of Directors.  The stockholder's notice
shall contain, at a minimum, the information set forth in Section
1.4(c).  To be timely, a stockholder's notice shall be delivered
to the Secretary at the principal executive offices of the
Corporation not less than sixty (60) nor more than ninety (90)
days prior to the anniversary date of the immediately preceding
annual meeting of stockholders; provided, however, that in the
event that the annual meeting is called for a date that is not
within thirty (30) days before or after such anniversary date,
the stockholder's notice in order to be timely must be so
received not later than the close of business on the tenth (10th)
day following the day on which such notice of the date of the
annual meeting was mailed or public disclosure of the date of the
annual meeting was made, whichever first occurs.  In no event
shall the public announcement of an adjournment or postponement
of an annual meeting of stockholders commence a new time period
(or extend any time period) for the giving of a stockholder's
notice as described above.

          (3)  Notwithstanding anything in paragraph (a)(2) of
this Section 1.4 to the contrary, in the event that the
Stockholder Proposal relates to the nomination of candidates for
director and the number of directors to be elected to the Board
of Directors of the Corporation at an annual meeting is increased
and there is no public announcement by the Corporation naming all
of the nominees for director or specifying the size of the
increased Board of Directors at least one hundred days prior to
the first anniversary of the preceding year's annual meeting, a
stockholder's notice required by this Section 1.4 shall also be
considered timely, but only with respect to nominees for any new
positions created by such increase, if it shall be delivered to
the Secretary at the principal executive offices of the
Corporation not later than the close of business on the tenth day
following the day on which such public announcement is first made
by the Corporation.

     (b)  Special Meetings of Stockholders.  Only such business
shall be conducted at a special meeting of stockholders as shall
have been described in the Corporation's notice of meeting given
pursuant to Section 1.3 hereof.  To the extent such business
includes the election of directors, a Stockholder Proposal
nominating persons to stand for election as directors may be made
at a special meeting of stockholders only (i) by or at the
direction of the Board of Directors (or any duly authorized
committee thereof) or the Chairman of the Board, or (ii) by any
stockholder of the Corporation who is a stockholder of record at
the time the notice provided for in this Section 1.4(b) is
delivered to the Secretary of the Corporation, who is entitled to
vote at the special meeting and who gives timely notice in
writing by the Secretary of the Corporation.  The stockholder's
notice shall contain, at a minimum, the information set forth in
Section 1.4(c).  To be timely, a stockholder's notice shall be
delivered to the Secretary at the principal executive offices of
the Corporation not later than the close of business on the tenth
day following the day on which public announcement is first made
of the date of the special meeting and of the nominees proposed
by the Board of Directors to be elected at such meeting.  In no
event shall the public announcement of an adjournment or
postponement of a special meeting commence a new time period (or
extend any time period) for the giving of a stockholder's notice
as described above.

23
Page 24

     (c)  Contents of Stockholder's Notice.  Any stockholder's
notice required by this Section 1.4 shall set forth the following
information:  As to the stockholder giving the notice and the
beneficial owner, if any, on whose behalf the Stockholder
Proposal is made, the stockholder's notice shall set forth (i)
the name and address of such stockholder and of such beneficial
owner, as they appear on the Corporation's books, (ii) the class
and number of shares of capital stock of the Corporation which
are owned beneficially and of record by such stockholder and such
beneficial owner and (iii) a representation that such stockholder
intends to appear in person or by proxy at the stockholder
meeting.  For any Stockholder Proposal that seeks to nominate
persons to stand for election as directors of the Corporation,
the stockholder's notice also shall include (i) a description of
all arrangements or understandings between such stockholder and
each proposed nominee and any other person or persons (including
their names) pursuant to which the nomination(s) are to be made,
(ii) a representation whether the stockholders or the beneficial
owners, if any, intend or are part of a group which intends to
(1) deliver a proxy statement and/or form of proxy to holders of
at least the percentage of the Corporation's outstanding capital
stock required to elect the nominee and/or (2) otherwise solicit
proxies from stockholders in support of such nomination, and
(iii) any other information relating to such stockholder that
would be required to be disclosed in a proxy statement or other
filings required to be made in connection with solicitations of
proxies for election of directors pursuant to Section 14 of the
Securities Exchange Act of 1934, as amended (the "Exchange Act"),
and the rules and regulations promulgated thereunder.  For any
Stockholder Proposal that seeks to nominate persons to stand for
election as directors of the Corporation, the stockholder's
notice also shall state, as to each person whom the stockholders
propose to nominate for election or reelection as a director, (i)
the name, age, business address and residence address of the
person, (ii) the principal occupation and employment of the
person, (iii) the written consent of each proposed nominee to
being named as a nominee and to serve as a director if elected.,
(iv) the class or series and number of shares of capital stock of
the Corporation which are owned beneficially or of record by the
person and (v) any other information relating to the person that
would be required to be disclosed in a proxy statement or other
filings required to be made in connection with solicitations of
proxies for election of directors pursuant to Section 14 of the
Exchange Act, and the rules and regulations promulgated
thereunder.  The Corporation may require any proposed nominee to
furnish such other information as it may reasonably require to
determine the eligibility of such proposed nominee to serve as a
director of the Corporation.  For any Stockholder Proposal that
seeks to propose matters to be considered at a stockholder
meeting other than the nomination of persons to stand for
election as directors of the Corporation, the stockholder's
notice shall set forth for each item of business proposed for
consideration (i) a description of the item of business, (ii) the
text of the proposal or business (including the text of any
resolutions proposed for consideration and in the event that such
business includes a proposal to amend the by-laws of the
Corporation, the language of the proposed amendment), (iii) the
reasons for conducting such business at the stockholder meeting,
(iv) and any material interest in such business of such
stockholder and the beneficial owner, if any, on whose behalf the
Stockholder Proposal is made, and (v) any other information
relating to the stockholder, the beneficial owner, or the
proposed business that would be required to be disclosed in a
proxy statement or other filings in connection with solicitations
of proxies relating to the proposed item of business pursuant to
Section 14 of the Exchange Act, and the rules and regulations
promulgated thereunder.

     (d)  Only Stockholder Proposals made in accordance with the
procedures set forth in this Section 1.4 shall be considered at
an annual or special meeting of stockholders of the Corporation.
Except as otherwise provided by law, the chair of the meeting
shall have the power and duty to (i) determine whether a
Stockholder Proposal was made in accordance with the procedures
set forth in this Section 1.4 and (ii) if any Stockholder
Proposal is not in compliance with this Section 1.4, including
whether the stockholder or beneficial owner, if any, on whose
behalf the Stockholder Proposal is made solicits (or is part of a
group which solicits) or fails to so solicit (as the case may be)
proxies in support of the Stockholder Proposal in compliance with
such stockholder's representation as required by Section (c) of
this Section 1.4, to declare that such Stockholder Proposal shall
be disregarded.
24
Page 25
     (e)  For purposes of this Section 1.4, "public announcement"
shall mean disclosure in a press release reported by the Dow
Jones News Service, Associated Press or comparable national news
service or in a document publicly filed by the Corporation with
the Securities and Exchange Commission pursuant to Section 13, 14
or 15(d) of the Exchange Act.

     (f)  Notwithstanding the foregoing provisions of this
Section 1.4, a stockholder also shall comply with all applicable
requirements of the Exchange Act and the rules and regulations
thereunder with respect to the matters set forth in this Section
1.4.  Nothing in this Section 1.4 shall be deemed to affect any
rights of stockholders to request inclusion of proposals in the
Corporation's proxy statement pursuant to Rule 14a-8 under the
Exchange Act.

     Section 1.5.  Postponement and Cancellation of Meeting.  Any
previously scheduled annual or special meeting of the
stockholders may be postponed and any previously scheduled annual
or special meeting of the stockholders called by the Chairman of
the Board, the President, a majority of the Board of Directors,
or a majority of the Executive Committee may be canceled by
resolution of the Board of Directors upon public notice given
prior to the time previously scheduled for such meeting of
stockholders.

     Section 1.6  Quorum.  Except as otherwise provided by law,
the Certificate of Incorporation or these by-laws, at each
meeting of stockholders the presence in person or by proxy of the
holders of a majority in voting power of the outstanding shares
of stock entitled to vote at the meeting shall be necessary and
sufficient to constitute a quorum.  In the absence of a quorum,
the chair of the meeting may adjourn the meeting from time to
time in the manner provided in Section 1.10 hereof until a quorum
shall attend.  Shares of the Corporation's own stock belonging to
the Corporation or to another corporation, if a majority of the
shares entitled to vote in the election of directors of such
other corporation is held, directly or indirectly, by the
Corporation, shall neither be entitled to vote nor be counted for
quorum purposes; provided, however, that the foregoing shall not
limit the right of the Corporation or any subsidiary of the
Corporation to vote stock, including but not limited to its own
stock, held by it in a fiduciary capacity.  The chair of the
meeting shall have the power and the duty to determine whether a
quorum is present at any meeting of stockholders.

     Section 1.7.  Officers for Meeting of Stockholders.
Meetings of stockholders shall be presided over by the Chairman
of the Board, if any, or in his absence by the President, or in
his absence by a Vice President, or in the absence of the
foregoing persons by a chair designated by the Board of
Directors, or in the absence of such designation by a chair
chosen at the meeting by a plurality vote.  The Secretary shall
act as secretary of the meeting, but in his absence the chair of
the meeting may appoint any person to act as secretary of the
meeting.

     Section 1.8.  Conduct of Meetings.  Every meeting of
stockholders shall be presided over by the chair of the meeting
selected pursuant to Section 1.7, hereof.  The date and time of
the opening and the closing of the polls for each matter upon
which the stockholders will vote at a meeting shall be determined
by the chair of the meeting and announced at the meeting.  The
Board of Directors may adopt by resolution such rules and
regulations for the conduct of the meeting of stockholders as it
shall deem appropriate.  Except to the extent inconsistent with
such rules and regulations as adopted by the Board of Directors,
the chair of the meeting shall have the exclusive right and
authority to prescribe such rules, regulations and procedures and
to do all such acts as, in the judgment of the chair, are
appropriate for the proper conduct of the meeting.  Such rules,
regulations or procedures, whether adopted by the Board of
Directors or prescribed by the chair of the meeting, may include,
without limitation, the following: (i) the establishment of an
agenda or order of business for the meeting; (ii) rules and
procedures for maintaining order at the meeting and the safety of
those present; (iii) limitations on attendance at or
participation in the meeting to stockholders of record of the
Corporation, their duly authorized and constituted proxies or
such other persons as the chair of the meeting shall determine;
(iv) restrictions on entry to the meeting after the time fixed
for the commencement thereof; and (v) limitations on or the
elimination of time allotted to questions or comments by
participants.  Unless and to the extent determined by the Board
of Directors or the chair of the meeting, meetings of
stockholders shall not be required to be held in accordance with
the rules of parliamentary procedure.
25

Page 26
     Section 1.9.  Voting; Proxies.  Except as otherwise provided
by or pursuant to the provisions of the Certificate of
Incorporation, each stockholder entitled to vote at any meeting
of stockholders shall be entitled to one vote for each share of
stock held by such stockholder which has voting power upon the
matter in question.  Each stockholder entitled to vote at a
meeting of stockholders or to express consent or dissent to
corporate action in writing without a meeting may authorize
another person or persons to act for such stockholder by proxy,
but no such proxy shall be voted or acted upon after three years
from its date, unless the proxy provides for a longer period.  A
proxy shall be irrevocable if it states that it is irrevocable
and if, and only as long as, it is coupled with an interest
sufficient in law to support an irrevocable power.  A stockholder
may revoke any proxy which is not irrevocable by attending the
meeting and voting in person or by filing an instrument in
writing revoking the proxy or by delivering a proxy in accordance
with applicable law bearing a later date to the Secretary of the
Corporation.  Voting at meetings of stockholders need not be by
written ballot.  At all meetings of stockholders, a plurality of
the votes cast shall be sufficient to elect directors.  All other
elections and questions shall, unless otherwise provided by the
Certificate of Incorporation, these by-laws, the rules or
regulations of any stock exchange applicable to the Corporation,
or applicable law or pursuant to any regulation applicable to the
Corporation or its securities, be decided by the affirmative vote
of the holders of a majority in voting power of the shares of
stock of the Corporation which are present in person or by proxy
and entitled to vote thereon.

     Section 1.10.  Adjournment of Meeting.  Any meeting of
stockholders, annual or special, may be adjourned solely by the
chair of the meeting from time to time to reconvene at the same
or some other time, date and place.  The stockholders present at
a meeting shall not have authority to adjourn the meeting.
Notice need not be given of any such adjourned meeting if the
time, date and place thereof are announced at the meeting at
which the adjournment is taken.  If the time, date and place of
the adjourned meeting are not announced at the meeting at which
the adjournment is taken, then the Secretary of the Corporation
shall give written notice of the time, date and place of the
adjourned meeting not less than ten (10) days prior to the date
of the adjourned meeting.  Notice of the adjourned meeting also
shall be given if the meeting is adjourned in a single
adjournment to a date more than 30 days or in successive
adjournments to a date more than 120 days after the original date
fixed for the meeting.

     At an adjourned meeting at which a quorum is present, the
stockholders may transact any business which might have been
transacted at the original meeting.  Once a share is represented
for any purpose at a meeting, it shall be present for quorum
purposes for the remainder of the meeting and for any adjournment
of that meeting unless a new record date is or must be set for
the adjourned meeting.  A new record date shall be set if the
meeting is adjourned in a single or successive adjournments to a
date more than 120 days after the original date fixed for the
meeting.  If after the adjournment a new record date is fixed for
the adjourned meeting, notice of the adjourned meeting shall be
given to each stockholder of record entitled to vote at the
adjourned meeting consistent with the new record date.

     Section 1.11  Fixing Date for Determination of Stockholders
of Record.
     In order that the Corporation may determine the stockholders
entitled to notice of or to vote at any meeting of stockholders
or any adjournment thereof or entitled to receive payment of any
dividend or other distribution or allotment of any rights, or
entitled to exercise any rights in respect of any change,
conversion or exchange of stock or for the purpose of any other
lawful action other than stockholder action by written consent,
the Board of Directors may fix a record date, which record date
shall not precede the date upon which the resolution fixing the
record date is adopted by the Board of Directors, and which
record date:  (i) in the case of determination of stockholders
entitled to vote at any meeting of stockholders or adjournment
thereof, shall, unless otherwise required by law, not be more
than sixty (60) nor less than ten (10) days before the original
date of such meeting, and  (ii) in the case of any other lawful
action other than stockholder action by written consent, shall
not be more than sixty days prior to such other action.  If no
record date is fixed by the Board of Directors: (i) the record
date for determining stockholders entitled to notice of or to
vote at a meeting of stockholders shall be at the close of
business on the day next preceding the day on which notice is
given, or, if notice is waived, at the close of business on the
day next preceding the day on which the meeting is held, and (ii)
the record date for determining stockholders for any other
purpose (other than stockholder action by written consent)
26
Page 27
shall be at the close of business on the day on which the Board
of Directors adopts the resolution relating thereto.  A
determination of stockholders of record entitled to notice of or
to vote at a meeting of stockholders shall apply to any
adjournment of the meeting; provided, however, that the Board of
Directors may fix a new record date for the adjourned meeting and
shall fix a new record date for the adjourned meeting if the
meeting is adjourned in a single or successive adjournments to a
date more than 120 days after the original date fixed for the
meeting.

     Section 1.12.  Procedures for Stockholder Action by Consent.

     1.12.1    Request for Record Date.  The record date for
determining stockholders entitled to express consent to corporate
action in writing without a meeting shall be as fixed by the
Board of Directors or as otherwise established under this Section
1.12.1.  Any person seeking to have the stockholders authorize or
take corporate action by written consent without a meeting shall,
by written notice addressed to the Secretary and delivered to the
Corporation and signed by a stockholder of record, request that a
record date be fixed for such purpose.  The written notice shall
contain at a minimum the information required in Section 1.4(c)
for a Stockholder Proposal and shall state the reasons for
soliciting consents for such action.  The Board of Directors
shall have ten (10) days following the date of receipt of the
notice to determine the validity of the request, including the
sufficiency of the information provided.  During the ten (10) day
period, the Corporation may require the stockholder of record
and/or beneficial owner requesting a record date for proposed
stockholder action by consent to furnish such other information
as it may reasonably require to determine the validity of the
request for a record date.  Following the determination of the
validity of the request, and no later than ten (10) days after
the date on which such request is received by the Corporation,
the Board of Directors may fix a record date for such purpose
which shall be no more than ten (10) days after the date upon
which the resolution fixing the record date is adopted by the
Board of Directors and shall not precede the date such resolution
is adopted.  If the Board of Directors fails within ten (10) days
after the date the Corporation receives such notice to fix a
record date for such purpose, the record date shall be the day on
which the first written consent is delivered to the Corporation
in the manner described in Section 1.12.3 below unless prior
action by the Board of Directors is required by law, in which
event the record date shall be at the close of business on the
day on which the Board of Directors adopts the resolution taking
such prior action.

     1.12.2    Form of Consent.  Every written consent purporting
to take or authorize the taking of corporate action and/or
related revocations (each such written consent and related
revocation is referred to in this Section 1.12 as a "Consent")
shall bear the date of signature of each stockholder who signs
the Consent, and no Consent shall be effective to take the
corporate action referred to therein unless, within 60 days of
the earliest dated Consent delivered in the manner required by
this Section 1.12, Consents signed by a sufficient number of
stockholders to take such action are so delivered to the
Corporation.

     1.12.3    Delivery of Consent.  A Consent shall be delivered
to the Corporation by delivery to its registered office in the
State of Delaware or to the Secretary of the Corporation at the
Corporation's principal place of business.  Delivery to the
Corporation's registered office shall be made by hand or by
certified or registered mail, return receipt requested.

     In the event of the delivery to the Corporation of a
Consent, the Secretary of the Corporation shall provide for the
safe-keeping of such Consent and shall promptly conduct such
ministerial review of the sufficiency of the Consents and of the
validity of the action to be taken by stockholder consent as the
Secretary deems necessary or appropriate, including, without
limitation, whether the holders of a number of shares having the
requisite voting power to authorize or take the action specified
in the Consent have given consent; provided, however, that if the
corporate action to which the Consent relates is the removal or
replacement of one or more members of the Board of Directors, the
Secretary of the Corporation shall promptly designate two
persons, who shall not be members of the Board of Directors, to
serve as Inspectors with respect to such Consent and such
Inspectors shall discharge the functions of the Secretary of the
Corporation under this Section 1.12.3.  If after such
investigation the Secretary or the Inspectors (as the case may
be)
27
Page 28
 shall determine that the Consent is valid and that the action
therein specified has been validly authorized, that fact shall
forthwith be certified on the records of the Corporation kept for
the purpose of recording the proceedings of meetings of
stockholders, and the Consent shall be filed in such records, at
which time the Consent shall become effective as stockholder
action.  In conducting the investigation required by this Section
1.12.3, the Secretary or the Inspectors (as the case may be) may,
at the expense of the Corporation, retain special legal counsel
and any other necessary or appropriate professional advisors, and
such other personnel as they may deem necessary or appropriate to
assist them, and shall be fully protected in relying in good
faith upon the opinion of such counsel or advisors.

     No action by written consent without a meeting shall be
effective until such date as the Secretary or the Inspectors (as
the case may be) certify to the Corporation that the Consents
delivered to the Corporation in accordance with Section 1.12.3
represent at least the minimum number of votes that would be
necessary to take the action.

     Nothing contained in this Section 1.12.3 shall in any way be
construed to suggest or imply that the Board of Directors or any
stockholder shall not be entitled to contest the validity of any
Consent or revocation thereof, whether before or after such
certification by the Secretary or the Inspectors, or to take any
other action (including, without limitation, the commencement,
prosecution, or defense of any litigation with respect thereto,
and the seeking of injunctive relief in such litigation).

     Section 1.13.  Inspectors of Election.  The Corporation may,
and shall if required by law, in advance of any meeting of
stockholders, appoint one or more inspectors of election, who may
be employees of the Corporation, to act at the meeting or any
adjournment thereof and to make a written report thereof.  The
Corporation may designate one or more persons as alternate
inspectors to replace any inspector who fails to act.  In the
event that no inspector so appointed or designated is able to act
at a meeting of stockholders, the person presiding at the meeting
shall appoint one or more inspectors to act at the meeting.  Each
inspector, before entering upon the discharge of his or her
duties, shall take and sign an oath to execute faithfully the
duties of inspector with strict impartiality and according to the
best of his or her ability.  The inspector or inspectors so
appointed or designated shall (i) ascertain the number of shares
of capital stock of the Corporation outstanding and the voting
power of each such share, (ii) determine the shares of capital
stock of the Corporation represented at the meeting and the
validity of proxies and ballots, (iii) count all votes and
ballots, (iv) determine and retain for a reasonable period a
record of the disposition of any challenges made to any
determination by the inspectors, and (v) certify their
determination of the number of shares of capital stock of the
Corporation represented at the meeting and such inspectors' count
of all votes and ballots. Such certification and report shall
specify such other information as may be required by law.  In
determining the validity and counting of proxies and ballots cast
at any meeting of stockholders of the Corporation, the inspectors
may consider such information as is permitted by applicable law.
No person who is a candidate for an office at an election may
serve as an inspector at such election.

     Section 1.14  List of Stockholders Entitled to Vote.  The
Secretary shall prepare and make, at least ten (10) days before
every meeting of stockholders, a complete list of the
stockholders entitled to vote at the meeting, arranged in
alphabetical order, and showing the address of each stockholder
and the number of shares registered in the name of each
stockholder.  Such list shall be open to the examination of any
stockholder, for any purpose germane to the meeting, during
ordinary business hours, for a period of at least ten (10) days
prior to the meeting, either at a place within the city where the
meeting is to be held, which place shall be specified in the
notice of the meeting, or if not so specified, at the place where
the meeting is to be held.  The list shall also be produced and
kept at the time and place of the meeting during the whole time
thereof and may be inspected by any stockholder who is present.
Upon the willful neglect or refusal of the directors to produce
such a list at any meeting for the election of directors, they
shall be ineligible for election to any office at such meeting.
Except as otherwise provided by law, the stock ledger shall be
the only evidence as to who are the stockholders entitled to
examine the stock ledger, the list of stockholders or the books
of the Corporation, or to vote in person or by proxy at any
meeting of stockholders.
28
Page 29
                           ARTICLE II.
                       BOARD OF DIRECTORS.

     Section 2.1  Number; Qualifications.  The Board of Directors
shall consist of one or more members, the number thereof to be
determined from time to time by resolution of the Board of
Directors.  Directors need not be stockholders.

     Section 2.2  Election; Resignation; Vacancies.  At each
annual meeting, the stockholders shall elect directors each of
whom shall hold office for a term of one year or until his
successor is duly elected and qualified, subject to such
director's earlier death, resignation, disqualification or
removal.  Any director may resign at any time upon written notice
to the Corporation.  Such resignation need not be accepted to be
effective.  Unless otherwise provided by law or the Certificate
of Incorporation, any newly created directorship or any vacancy
occurring on the Board of Directors for any cause may be filled
solely by a majority of the remaining members of the Board of
Directors, although such majority is less than a quorum, or by
the sole remaining director, and each director so elected shall
hold office until the expiration of the term of office of the
director so replaced or until the director's successor is elected
and qualified.  The stockholders shall not have the power to
appoint directors to any newly created directorship or vacancy.

     Section 2.3  Regular Meetings.  Regular meetings of the
Board of Directors may be held at such places within or without
the State of Delaware and at such times as the Board of Directors
may from time to time determine.  It shall not be necessary to
give notice of regular meetings of the Board of Directors.

     Section 2.4  Special Meetings.  Special meetings of the
Board of Directors may be called by the Chairman of the Board,
the President, the Executive Committee, or by three (3) or more
directors.  Notice of a special meeting of the Board of Directors
shall be given by the person or persons calling the meeting at
least twenty-four hours before the special meeting if such notice
is given personally or by telephone or sent by telegram,
telecopier or other electronic means.  Notice of a special
meeting of the Board of Directors shall be given by the person or
persons calling the meeting at least three days before the
special meeting if given by regular mail.  No notice of a special
meeting shall be necessary if the time and place of the special
meeting was set by resolution at a validly convened meeting of
the Board of Directors.  The notice of a special meeting need not
state the purpose or purposes of the meeting.

     Section 2.5  Telephonic Meetings Permitted.  Members of the
Board of Directors, or any committee designated by the Board of
Directors, may participate in a meeting thereof by means of
conference telephone or similar communications equipment by means
of which all persons participating in the meeting can hear each
other, and participation in a meeting pursuant to this by-law
shall constitute presence in person at such meeting.

     Section 2.6  Quorum; Vote Required for Action.  At all
meetings of the Board of Directors a majority of the whole Board
of Directors shall constitute a quorum for the transaction of
business.  Except in cases in which the certificate of
incorporation, these by-laws or applicable law otherwise
provides, the vote of a majority of the directors present at a
meeting at which a quorum is present shall be the act of the
Board of Directors.

     Section 2.7.  Officers for Board Meetings.  Meetings of the
Board of Directors shall be presided over by the Chairman of the
Board, if any, or in his absence by the Vice Chairman of the
Board, if any, or in his absence by the President, or in their
absence by a chairman chosen at the meeting.  The Secretary shall
act as secretary of the meeting, but in his absence the chair of
the meeting may appoint any person to act as secretary of the
meeting.

     Section 2.8.  Independent Directors And Board Structure.  A
majority of the Board of Directors shall be comprised of
independent directors.  The Chief Executive Officer should be a
member of the Board of Directors. In order to ensure the greatest
number of independent directors on a board of manageable size,
other direct management representation should be kept to a
minimum and should in no event exceed two other management
directors.
29

Page 30
     The Board of Directors shall make clear to Senior Management
of the Company that board membership is neither necessary to
their present positions nor a prerequisite to a higher management
position in the Company. Attendance of management staff at Board
Meetings should be at the discretion of the Chairman of the Board
but should be encouraged by the Board. The Board shall have full
and direct access to members of Senior Management and should be
encouraged to request reports directly to the Board by any member
of Senior Management. Board members should use judgment in
dealings with management so that they do not distract management
from the business operations of the Company.

     Conflicts of Interest. A director's personal financial or
family relationships may occasionally give rise to that
director's material personal interest in a particular issue.
There will be times when a director's material personal interest
in an issue will limit that director's ability to vote on that
issue. The Governance Committee of the Board of Directors shall
determine whether such a conflict of interest exists on a case-by-
case basis, including the determination as to materiality under
items (c) and (g) of this Section 7. The Governance Committee
shall take appropriate steps to identify such potential conflicts
and to ensure that a majority of the directors voting on an issue
are both disinterested and independent with respect to that
issue.  A determination by the Governance Committee on any issue
of independence or conflict of interest shall be final and not
subject to review.

     For purposes of this Section, an "independent director"
means a director who: (a) is neither a current employee nor a
former member of Senior Management of the Company or an
Affiliate; (b) is not employed by a provider of professional
services to the Company; (c) does not have any business
relationship with the Company, either personally or through a
company of which the director is an officer or a controlling
shareholder, that is material to the Company or to the director;
(d) does not have a close family relationship, by blood, marriage
or otherwise with any member of Senior Management of the Company
or one of the Company's Affiliates; (e) is not an officer of a
company of which the Company's chairman or chief executive
officer is also a board member; (f) is not personally receiving
compensation from the Company in any capacity other than as a
director; or (g) does not personally receive or is not an
employee of a foundation, university, or other institution that
receives grants or endowments from the Company, that are material
to the Company or to either the recipient and/or the foundation,
university, or institution.

     "Senior Management" includes the chief executive, chief
operating, chief financial, chief legal and chief accounting
officers, president, vice president(s), treasurer, secretary and
the controller of the Company.

     "Affiliate" includes any person or entity which, alone or by
contractual obligation, owns or has the power to vote more than
twenty-five (25) percent of the equity interest in another,
unless some other person or entity acting alone or with another
by contractual obligation owns or has the power to vote a greater
percentage of the equity interest. A subsidiary is considered an
affiliate if it is at least eighty (80) percent owned by the
Company and accounts for at least twenty-five (25) percent of the
Company's consolidated sales or assets.

     Section 2.9  Action by Written Consent of Directors.  Unless
otherwise restricted by the certificate of incorporation or these
by-laws, any action required or permitted to be taken at any
meeting of the Board of Directors, or of any committee thereof,
may be taken without a meeting if all members of the Board of
Directors or such committee, as the case may be, consent thereto
in writing, and the writing or writings are filed with the
minutes of proceedings of the Board of Directors or such
committee.

     30
Page 31

     Section 2.10  Committees.  The Board of Directors may
designate one or more committees, each committee to consist of
one or more of the directors of the Corporation.  The Board of
Directors may designate one or more directors as alternate
members of any committee, who may replace any absent or
disqualified member at any meeting of the committee.  In the
absence or disqualification of a member of the committee, the
member or members thereof present at any meeting and not
disqualified from voting, whether or not he or they constitute a
quorum, may unanimously appoint another member of the Board of
Directors to act at the meeting in place of any such absent or
disqualified member.  Any such committee, to the extent permitted
by law and to the extent provided in the resolution of the Board
of Directors, shall have and may exercise all the powers and
authority of the Board of Directors in the management of the
business and affairs of the Corporation, and may authorize the
seal of the Corporation to be affixed to all papers which may
require it.

     Section 2.11.  Committee Rules.  Unless the Board of
Directors otherwise provides, each committee designated by the
Board of Directors may make, alter and repeal rules for the
conduct of its business.  In the absence of such rules each
committee shall conduct its business in the same manner as the
Board of Directors conducts its business pursuant to Article II
hereof.

     Section 2.12.  Executive Committee. There shall be an
Executive Committee to consist of such number of directors of the
Board of Directors (the "Executive Committee") to consist of that
number of directors as the Board of Directors may from time to
time determine. The Board of Directors shall have power at any
time to change the number of the Executive Committee, except that
a reduction in the number of members of the Executive Committee
shall not affect any currently serving member.  The Board of
Directors may remove any member of the Executive Committee at any
time with or without cause and may fill vacancies in the
Committee by election from the members of the Board of Directors.

     When the Board of Directors is not in session, the Executive
Committee shall have and may exercise all the power and authority
of the Board of Directors in the management and direction of the
business and affairs of the Corporation, and shall have power to
authorize the seal of the Corporation to be affixed to all papers
which may require it.  All actions of the Executive Committee
shall be reported to the Board of Directors at the meeting next
succeeding such action, provided, however, that such report need
not be made to the Board of Directors if prior to such meeting
copies of the written minutes of the meetings of the Executive
Committee at which such action has been taken shall have been
mailed or delivered to all members of the Board of Directors.

                           ARTICLE III.
                            OFFICERS.

     Section 3.1  Executive Officers; Election; Qualifications;
Term of Office; Resignation; Removal; Vacancies.  The Board of
Directors shall elect a President and Secretary, and it may, if
it so determines, choose a Chairman of the Board and a Vice
Chairman of the Board from among its members.  The Board of
Directors may also choose one or more Vice Presidents, one or
more Assistant Secretaries, a Treasurer and one or more Assistant
Treasurers.  Each such officer shall hold office until the first
meeting of the Board of Directors after the annual meeting of
stockholders next succeeding his election, and until his
successor is elected and qualified or until his earlier
resignation or removal.  Any officer may resign at any time upon
written notice to the Corporation.  Such resignation need not be
accepted to be effective.  The Board of Directors may remove any
officer with or without cause at any time, but such removal shall
be without prejudice to the contractual rights of such officer,
if any, with the Corporation.  Any number of offices may be held
by the same person.  Any vacancy occurring in any office of the
Corporation by death, resignation, removal or otherwise may be
filled for the unexpired portion of the term by the Board of
Directors.
31
Page 32
     Section 3.2  Powers and Duties of Executive Officers.  The
officers of the Corporation shall have such powers and duties in
the management of the Corporation as may be prescribed in a
resolution by the Board of Directors and, to the extent not so
provided, as generally pertain to their respective offices,
subject to the control of the Board of Directors.  The Board of
Directors may require any officer, agent or employee to give
security for the faithful performance of his duties.

                           ARTICLE IV.
                         SHARES OF STOCK.

     Section 4.1  Certificates.  Every holder of stock shall be
entitled to have a certificate signed by or in the name of the
Corporation by the Chairman or Vice Chairman of the Board of
Directors, if any, or the President or a Vice President, and by
the Treasurer or an Assistant Treasurer, or the Secretary or an
Assistant Secretary, of the Corporation certifying the number of
shares owned by him in the Corporation.  Any of or all the
signatures on the certificate may be a facsimile.  In case any
officer, transfer agent or registrar who has signed or whose
facsimile signature has been placed upon a certificate shall have
ceased to be such officer, transfer agent, or registrar before
such certificate is issued, it may be issued by the Corporation
with the same effect as if he were such officer, transfer agent,
or registrar at the date of issue.

     Section 4.2  Lost, Stolen or Destroyed Stock Certificates;
Issuance of New Certificates.  The Corporation may issue a new
certificate of stock in the place of any certificate theretofore
issued by it, alleged to have been lost, stolen or destroyed, and
the Corporation may require the owner of the lost, stolen or
destroyed certificate, or his legal representative, to give the
Corporation a bond sufficient to indemnify it against any claim
that may be made against it on account of the alleged loss, theft
or destruction of any such certificate or the issuance of such
new certificate.

                            ARTICLE V.
                    MISCELLANEOUS PROVISIONS.

     Section 5.1  Fiscal Year.  The fiscal year of the
Corporation shall be determined by resolution of the Board of
Directors.

     Section 5.2  Seal.  The corporate seal shall have the name
of the Corporation inscribed thereon and shall be in such form as
may be approved from time to time by the Board of Directors.

     Section 5.3.  Signature of Checks, etc. All checks and
drafts on the bank accounts of the Corporation, and all bills of
exchange and promissory notes, and all acceptances, obligations
and other instruments for the payment of money shall be signed by
such officer or officers, or agent or agents, as shall be
thereunto authorized, from time to time, by the Board of
Directors or the Executive Committee.

     Section 5.4  Waiver of Notice of Meetings of Stockholders,
Directors and Committees.  Any written waiver of notice, signed
by the person entitled to notice, whether before or after the
time stated therein, shall be deemed equivalent to notice.
Attendance of a person at a meeting shall constitute a waiver of
notice of such meeting, except when the person attends a meeting
for the express purpose of objecting, at the beginning of the
meeting, to the transaction of any business because the meeting
is not lawfully called or convened.  Neither the business to be
transacted at nor the purpose of any regular or special meeting
of the stockholders, directors, or members of a committee of
directors need be specified in any written waiver of notice.

     Section 5.5  Form of Records.  Any records maintained by the
Corporation in the regular course of its business, including its
stock ledger, books of account, and minute books, may be kept on,
or be in the form of, punch cards, magnetic tape, photographs,
microphotographs, or any other information storage device,
provided that the records so kept can be converted into clearly
legible form within a reasonable time.
32
Page 33
     Section 5.6  Amendment of By-laws.  These by-laws may be
altered, amended or repealed, and new by-laws made, by the Board
of Directors, but the stockholders may make additional by-laws
and may alter and repeal any by-laws whether adopted by them or
otherwise.

                           ARTICLE VI.
     INDEMNIFICATION OF DIRECTORS, OFFICERS OR OTHER PERSONS.

     Section 6.1  Right to Indemnification.  The Corporation
shall indemnify and hold harmless, to the fullest extent
permitted by applicable law as it presently exists or may
hereafter be amended, any person (a "Covered Person") who was or
is made or is threatened to be made a party or is otherwise
involved in any action, suit or proceeding, whether civil,
criminal, administrative or investigative (a "proceeding"), by
reason of the fact that he, or a person for whom he is the legal
representative, is or was a director or officer of the
Corporation or, while a director or officer of the Corporation,
is or was serving at the request of the Corporation as a
director, officer, employee or agent of another Corporation or of
a partnership, joint venture, trust, enterprise or nonprofit
entity, including service with respect to employee benefit plans,
against all liability and loss suffered and expenses (including
attorneys' fees) reasonably incurred by such Covered Person.
Notwithstanding the preceding sentence, except as otherwise
provided in Section 6.3, the Corporation shall be required to
indemnify a Covered Person in connection with a proceeding (or
part thereof) commenced by such Covered Person only if the
commencement of such proceeding (or part thereof) by the Covered
Person was authorized by the Board of Directors of the
Corporation.

     Section 6.2  Prepayment of Expenses.  The Corporation shall
pay the expenses (including attorneys' fees) incurred by a
Covered Person in defending any proceeding in advance of its
final disposition, provided, however, that, to the extent
required by law, such payment of expenses in advance of the final
disposition of the proceeding shall be made only upon receipt of
an undertaking by the Covered Person to repay all amounts
advanced if it should be ultimately determined that the Covered
Person is not entitled to be indemnified under this Article VI or
otherwise.

     Section 6.3  Claims.  If a claim for indemnification or
advancement of expenses under this Article VI is not paid in full
within thirty days after a written claim therefor by the Covered
Person has been received by the Corporation, the Covered Person
may file suit to recover the unpaid amount of such claim and, if
successful in whole or in part, shall be entitled to be paid the
expense of prosecuting such claim.  In any such action the
Corporation shall have the burden of proving that the Covered
Person is not entitled to the requested indemnification or
advancement of expenses under applicable law.

     Section 6.4  Nonexclusivity of Rights.  The rights conferred
on any Covered Person by this Article VI shall not be exclusive
of any other rights which such Covered Person may have or
hereafter acquire under any statute, provision of the certificate
of incorporation, these by-laws, agreement, vote of stockholders
or disinterested directors or otherwise.

     Section 6.5  Other Sources.  The Corporation's obligation,
if any, to indemnify or to advance expenses to any Covered Person
who was or is serving at its request as a director, officer,
employee or agent of another Corporation, partnership, joint
venture, trust, enterprise or nonprofit entity shall be reduced
by any amount such Covered Person may collect as indemnification
or advancement of expenses from such other Corporation,
partnership, joint venture, trust, enterprise or non-profit
enterprise.

     Section 6.6  Amendment or Repeal.  Any repeal or
modification of the foregoing provisions of this Article VI shall
not adversely affect any right or protection hereunder of any
Covered Person in respect of any act or omission occurring prior
to the time of such repeal or modification.

     Section 6.7.  The rights conferred on any Covered Person by
this Article VI are contract rights and shall continue as to a
person who has ceased to be a director or officer and shall inure
the benefit of the person's heirs, executors and administrators.
33

Page 34
     Section 6.8.  Other Indemnification and Prepayment of
Expenses.  This Article VI shall not limit the right of the
Corporation, to the extent and in the manner permitted by law, to
indemnify and to advance expenses to persons other than Covered
Persons when and as authorized by appropriate corporate action.

34


<TABLE> <S> <C>

<ARTICLE> 5
<MULTIPLIER> 1,000

<S>                             <C>
<PERIOD-TYPE>                   9-MOS
<FISCAL-YEAR-END>                          JUN-30-2000
<PERIOD-START>                             JUL-01-1999
<PERIOD-END>                               MAR-31-2000
<CASH>                                         494,952
<SECURITIES>                                   372,751
<RECEIVABLES>                                2,103,485
<ALLOWANCES>                                         0
<INVENTORY>                                  3,080,818
<CURRENT-ASSETS>                             6,266,170
<PP&E>                                      11,440,113
<DEPRECIATION>                               5,996,561
<TOTAL-ASSETS>                              14,628,698
<CURRENT-LIABILITIES>                        4,574,215
<BONDS>                                      3,270,674
                                0
                                          0
<COMMON>                                     4,958,126
<OTHER-SE>                                   1,108,280
<TOTAL-LIABILITY-AND-EQUITY>                14,628,698
<SALES>                                      9,753,135
<TOTAL-REVENUES>                             9,753,135
<CGS>                                        8,739,566
<TOTAL-COSTS>                                8,739,566
<OTHER-EXPENSES>                                     0
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                             279,379
<INCOME-PRETAX>                                362,880
<INCOME-TAX>                                   121,564
<INCOME-CONTINUING>                            241,316
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                   241,316
<EPS-BASIC>                                        .40
<EPS-DILUTED>                                      .40


</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission