Annual Report 2019
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
January 30, 2018 Katy Savage NHVT News [email protected] Re
THOMAS J. DONOVAN, JR. TEL: (802) 828-3171 ATTORNEY GENERAL FAX: (802) 828-3187 TTY: (802) 828-3665 JOSHUA R. DIAMOND DEPUTY ATTORNEY GENERAL http://www.ago.vermont.gov WILLIAM E. GRIFFIN CHIEF ASST. ATTORNEY GENERAL STATE OF VERMONT OFFICE OF THE ATTORNEY GENERAL 109 STATE STREET MONTPELIER, VT 05609-1001 January 30, 2018 Katy Savage NHVT News [email protected] Re: Public Records Request Dear Ms. Savage: I write to further respond to your public records act request dated January 16, 2018. Attached please find approximately 270 pages in response to your request. This production does not include at least one matter in which the State of Vermont/ Lottery Commission was a plaintiff in a lawsuit seeking return of property (including lottery tickets) following the closure of a business. Retrieval of the complaint in that matter will require additional time as the file is with the Secretary of State’s Office. If you would like the complaint in that matter, please let us know and we will follow up with the State Records Center. Personal contact and medical information has been redacted pursuant to 1 V.S.A. § 317(c)(7). If you feel information has been withheld in error, you may appeal to the Deputy Attorney General, Joshua Diamond. Thank you. Sincerely, _/s/ Sarah E.B. London___ Sarah London Assistant Attorney General VT Courts Online Page 1 of 3 Current Case Docket Information Court record: 44792 Vermont Superior Court Washington Civil Division _______________________________________________________________________________ | | | Docket No. 575-9-02 Wncv Vermont Lottery Commission vs. Knapp et | |______________________________________________________________________________| Case Type: Last judge: Mary Miles Teachout Case Track: Not set Recused: None Case Status: Disposed Court/Jury: Court trial Next Hearing: ================================================================================ PARTIES No. -
For Immediate Release April 2, 2020 Contact: Anna Domoto 515-453-1401 [email protected]
For Immediate Release April 2, 2020 Contact: Anna Domoto 515-453-1401 [email protected] Update – Game sales and interest rates to determine advertised Powerball jackpot Guaranteed starting jackpot amounts & minimum jackpot increases to be eliminated URBANDALE, Iowa – The Powerball Product Group today announced its decision to determine Powerball’s advertised jackpot based on game sales and interest rates. Following the April 8 drawing, guaranteed starting jackpot amounts and minimum jackpot increases will be eliminated, and future jackpot increases will be determined and announced by the Product Group prior to each drawing. Previously, Powerball® jackpots started at $40 million (annuity) and increased by a minimum of $10 million (annuity) between drawings. “These changes are necessary to ensure that ticket sales can support the Powerball jackpot and other lower-tier cash prizes,” said Gregg Mineo, Powerball Product Group Chairman and Maine Lottery Director. “Our number one priority is making sure that the Powerball game can continue to assist lotteries in raising proceeds for their beneficiaries.” The Powerball Product Group announced plans last week to reduce the starting jackpot to $20 million (annuity) and minimum jackpot increases to $2 million (annuity) between drawings. Those changes were scheduled to go into effect after the current jackpot was won. However, due to the evolving COVID-19 pandemic, the Powerball Product Group revisited the topic and decided Powerball’s advertised jackpot should be determined by game sales and interest rates effective following the drawing next Wednesday. “Since last week, more states and cities have asked their residents to stay at home, which has affected normal consumer behaviors and Powerball game sales,” said Mineo. -
Powerball Fact Sheet
Powerball® GENERAL INFORMATION The Powerball® game was created by the Multi-State Lotto Association (MUSL) and was designed after players said they wanted a chance at big jackpots, but also a chance to win significant smaller prizes. The game has seen continued growth since it started in its original form as Lotto America 7/40, which began sales on February 10, 1988. Powerball began sales on April 19, 1992, with the first drawing on April 22, 1992. There are currently 33 membership lotteries that form MUSL and offer Powerball to their players. They are the Arizona Lottery, Arkansas Scholarship Lottery, Colorado Lottery, Connecticut Lottery Corporation, D.C. Lottery & Charitable Games Control Board, Delaware State Lottery, Florida Lottery, Idaho Lottery, Indiana (Hoosier) Lottery, Iowa Lottery Authority, Kansas Lottery, Kentucky Lottery Corporation, Louisiana lottery Corporation, Maine State Lottery, Minnesota State Lottery, Missouri Lottery, Montana Lottery, Nebraska Lottery, New Hampshire Lottery Commission, New Mexico Lottery Authority, North Carolina Education Lottery, North Dakota Lottery, Oklahoma Lottery Commission, Oregon Lottery, Pennsylvania Lottery, Rhode Island Lottery, South Carolina Education Lottery, South Dakota Lottery, Tennessee Education Lottery Corporation, Virgin Islands Lottery, Vermont Lottery, West Virginia Lottery, and the Wisconsin Lottery. The newest MUSL member, the Arkansas Scholarship Lottery, began sales on October 31, 2009. All profits from the games are kept by the state that sells the ticket. The association conducts drawings, performs central game administration (including game development and research), and manages central accounting and the purchase of government securities to fund annuitized prizes. TOP 25 POWERBALL JACKPOTS Prize Amount Draw Date Tickets Sold Winners 1. -
Rhode Island Lottery Product Offerings
Rhode Island Lottery An Enterprise Fund of the State of Rhode Island and Providence Plantations Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2011 Prepared by the Finance Department Rhode Island Lottery Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2011 T A B L E O F C O N T E N T S Introductory Section Letter of Transmittal ....................................................................................................................... 1 Certificate of Achievement for Excellence in Financial Reporting .............................................. 12 Organizational Chart ..................................................................................................................... 13 Principal Officials ......................................................................................................................... 14 Financial Section Independent Auditor’s Report ....................................................................................................... 15 Management’s Discussion and Analysis ....................................................................................... 17 Basic Financial Statements Statement of Net Assets .................................................................................................... 26 Statement of Revenue, Expenses, and Changes in Net Assets ......................................... 27 Statement of Cash Flows .................................................................................................. -
This Is the Bennington Museum Library's “History-Biography” File, with Information of Regional Relevance Accumulated O
This is the Bennington Museum library’s “history-biography” file, with information of regional relevance accumulated over many years. Descriptions here attempt to summarize the contents of each file. The library also has two other large files of family research and of sixty years of genealogical correspondence, which are not yet available online. Abenaki Nation. Missisquoi fishing rights in Vermont; State of Vermont vs Harold St. Francis, et al.; “The Abenakis: Aborigines of Vermont, Part II” (top page only) by Stephen Laurent. Abercrombie Expedition. General James Abercrombie; French and Indian Wars; Fort Ticonderoga. “The Abercrombie Expedition” by Russell Bellico Adirondack Life, Vol. XIV, No. 4, July-August 1983. Academies. Reproduction of subscription form Bennington, Vermont (April 5, 1773) to build a school house by September 20, and committee to supervise the construction north of the Meeting House to consist of three men including Ebenezer Wood and Elijah Dewey; “An 18th century schoolhouse,” by Ruth Levin, Bennington Banner (May 27, 1981), cites and reproduces April 5, 1773 school house subscription form; “Bennington's early academies,” by Joseph Parks, Bennington Banner (May 10, 1975); “Just Pokin' Around,” by Agnes Rockwood, Bennington Banner (June 15, 1973), re: history of Bennington Graded School Building (1914), between Park and School Streets; “Yankee article features Ben Thompson, MAU designer,” Bennington Banner (December 13, 1976); “The fall term of Bennington Academy will commence (duration of term and tuition) . ,” Vermont Gazette, (September 16, 1834); “Miss Boll of Massachusetts, has opened a boarding school . ,” Bennington Newsletter (August 5, 1812; “Mrs. Holland has opened a boarding school in Bennington . .,” Green Mountain Farmer (January 11, 1811); “Mr. -
Directionstocampusapril2005.Pdf
ENROLLMENT MANAGEMENT DIRECTIONS TO RENSSELAER Rensselaer Polytechnic Institute is located in Troy, N.Y., on a 275 acre hilltop campus overlooking the Hudson River. In the midst of a culturally rich population center surrounded by the Adirondack, Catskill, Berkshire, and Green mountains, the Rensselaer campus is only a few hours by car from Boston, New York City, and Montreal. Within easy driving distance from campus, Rensselaer students, faculty, and staff enjoy world-class alpine and cross-country skiing, hiking, camping, sailing, biking, golf, whitewater kayaking, and more. From north, east, south, or west, Rensselaer Polytechnic Institute is centrally located near major highways in New York State. DO NOT TAKE THE RENSSELAER EXIT (EXIT 7) OFF OF I-787 (IT IS THE CITY OF RENSSELAER EXIT). From the South: Take I-87, the New York State Thruway, north to exit 23. At exit 23, get on I-787 north to Route 7 east Exit 9E. Disregard the sign for RPI (Rensselaer) and Russell Sage College at the previous exit. Exit 9E, Route 7 east, provides an easier approach to campus. Distance: 11 miles. From Route 7 east, make a right turn at fifth traffic light onto Burdett Avenue. Follow directions to campus (below). From the North: Take I-87, the Adirondack Northway, south to exit 7 east. Get on Route 7 headed eastbound. Distance 10 miles. From Route 7 east, make a right turn at fifth traffic light onto Burdett Avenue. Follow directions to campus (below). From the Northeast: Take Vermont Route 9 west from Bennington to New York State, where the road becomes NY Route 7. -
Wilmington Town Plan – PC Update May 2010 Page 1 of 95
Wilmington Town Plan – PC update May 2010 Page 1 of 95 WILMINGTON TOWN PLAN Proposed Update September 1, 2015 PLANNING COMMISSION SELECTBOARD Wendy Manners-Seaman, Chair Diane Chapman, Chair Carolyn Palmer, Vice Chair Tom Fitzgerald, Vice Chair John Lebron John Gannon Vincent Rice, Clerk Susan Haughwout Jake White Funded in part by a 2015 Municipal Planning Grant from the State of Vermont Wilmington Town Plan – PC update June 2015 Wilmington Town Plan – PC update May 2010 Page 2 of 95 TABLE OF CONTENTS Introduction ------------------------------------------------------------------------ 1 Community Profile ---------------------------------------------------------------- 3 Natural Resources ----------------------------------------------------------------- 19 Policies and Recommendations ---------------------------------------------- 28 Transportation ---------------------------------------------------------------------- 32 Policies and Recommendations --------------------------------------------- 40 Community Facilities and Services --------------------------------------------- 42 Policies and Recommendations --------------------------------------------- 52 Housing ----------------------------------------------------------------------------- 56 Policies and Recommendations ---------------------------------------------- 61 Energy ------------------------------------------------------------------------------- 62 Policies and Recommendations ---------------------------------------------- 67 Economic Development ----------------------------------------------------------- -
TRI-STATE LOTTO COMMISSION Commission Meeting Minutes New Hampshire Lottery Headquarters – Concord, NH April 10, 2020
TRI-STATE LOTTO COMMISSION Commission Meeting Minutes New Hampshire Lottery Headquarters – Concord, NH April 10, 2020 PRESENT: New Hampshire: Debra Douglas, Chairman; Charlie McIntyre, Executive Director; Maura McCann, Kelley-Jaye Cleland, Jim Duris, Katie Brown, Lynda Plante, and Carmela Nolin Maine: Julie Sheehan, Commissioner; Gregg Mineo, Director; and Lisa Rodrigue Vermont: Ed Flanagan, Commissioner; Gary Kessler, Deputy Commissioner; Brian Evans; and Sylvia Buzzell Guests: Darrell Frecker and Calvin Rinck of Scientific Games; Taylor Yianakopolos GYK Antler; Michelle Paul, Ryan Sahr, Cara Salvatore, Jeff Savage, and Kristen Paré of Intralot; Steve Mason and Alexis Garrison of FuseIdeas; Jeffrey Schweig, Karen Harris, and Ben Nicolls of Alchemy3. Chairman Douglas called the meeting to order at 10:10 a.m. The meeting was televised by Webex. 1. ACCEPTANCE OF MINUTES FROM FEBRUARY 14, 2020 Motion was made by Commissioner Sheehan, seconded by Commissioner Flanagan to accept the February 14, 2020 meeting minutes as submitted. So voted, unanimous. 2. FINANCE COMMITTEE A. Financial Report • Finance Chair pro tem Sylvia Buzzell reported on February financials. Gross revenues for the month were higher than forecast by $2.74 million, with the increase due to Gimme 5 (higher by $141 thousand), Daily Numbers (up $534 thousand), and Fast Play (up $3.73 million). Megabucks sales were down $1.67 million. Cost of sales were higher than forecast by $2.7 million, and operating expenses were lower $1.56 million; advertising expenses were lower by $1.3 million. Net profit through February was higher than forecast $1.62 million. • When compared to February last year, sales were up $3.46 million, Megabucks were lower $2.11 million, but Fast Play was higher $4.65 million. -
MULTI-STATE LOTTERY ASSOCIATION 4400 NW Urbandale Drive Urbandale, IA 50322 Phone: 515.453.1400 Fax: 515.453.1420
MULTI-STATE LOTTERY ASSOCIATION 4400 NW Urbandale Drive Urbandale, IA 50322 Phone: 515.453.1400 Fax: 515.453.1420 FOR IMMEDIATE RELEASE Contact: Julie Mahurin Phone: 317-264-4677 Email: [email protected] MUSL Board and Powerball Product Group Officers Elected for FY21 URBANDALE, Iowa – The Board of Directors of the Multi-State Lottery Association (MUSL) elected Sarah M. Taylor, Executive Director of the Hoosier Lottery, to serve as Board President for Fiscal Year 2021. Taylor started her term as Board President July 1. Charlie McIntyre, Executive Director of the New Hampshire Lottery, previously held the position. Sarah will be serving as the 31st MUSL Board President and the first ever to serve from the Hoosier Lottery. "It’s my honor to help lead our member lotteries with a strategic plan to help each one responsibly maximize profits for all the good causes they support,” said Taylor. At its annual meeting, MUSL Board of Directors also elected, Angela Wong, Director of the Montana Lottery, and Bishop Woosley, Arkansas Lottery Director as Vice President and Secretary of the Board respectively. “This year has given each of us challenges never faced and new unchartered waters to navigate,” said Taylor. “We have learned much about our industry, our players, our communities and our beneficiaries. Now, we are implementing the knowledge gained for future success.” In addition, the Powerball Product Group elected May Scheve Reardon, Missouri Lottery Executive Director, to serve as Product Group Chair and Pennsylvania Lottery Executive Director Drew Svitko Vice Chair for Fiscal Year 2021. The Multi-State Lottery Association (MUSL) is a non-profit association that assists its member lotteries in multi-jurisdictional game development. -
Rules and Regulations
RHODE ISLAND LOTTERY RULES AND REGULATIONS 1425 PONTIAC AVENUE CRANSTON, RI 02920 401-463-6500 www.rilot.com AUGUST 2021 TABLE OF CONTENTS CHAPTER & TITLE PAGE NUMBERS Chapter One DEFINITIONS . 2 Chapter Two GENERAL PROVISIONS . 3-10 Chapter Three DIRECTOR . .11-16 Chapter Four LOTTERY RETAILERS . 17-21 Chapter Five DEPOSIT OF LOTTERY FUNDS . 22-23 Chapter Six LOTTERY ACCOUNTS . 24 Chapter Seven LOTTERY TICKET SAFEKEEPING . .25 Chapter Eight CONSIGNMENT OF TICKETS . .26-27 Chapter Nine LIMITATIONS AND PROHIBITIONS . 28-29 Chapter Ten LOTTERY TICKET OFFERINGS . 30 Chapter Eleven DRAWING TIME . 31 Chapter Twelve PROCEDURE FOR PRIZE CLAIMS . 32 Chapter Thirteen PAYMENT OF PRIZES . 33-35 Chapter Fourteen UNCLAIMED PRIZE MONEY . 36 Chapter Fifteen FORGERY AND COUNTERFEITING . 37 Chapter Sixteen ADMINISTRATIVE PROCEDURES ACT EXEMPTION . .38 Chapter Seventeen LOTTERY FUND . 39 Chapter Eighteen PURCHASING . 40-41 Chapter Nineteen MULTI-STATE LOTTERY . 42-76 Chapter Twenty VIDEO LOTTERY, TABLE GAMES, SPORTS WAGERING . .77-119 Chapter Twenty-One LUCKY FOR LIFE® MULTI-STATE GAME . .120-131 1 CHAPTER ONE DEFINITIONS 1.1 DEFINITIONS A. The following words and terms, when used in these Rules and Regulations, have the following meanings, unless the context clearly indicates otherwise. 1. “Act” or “law” means Rhode Island General Laws, Chapter 42-61. 2. “Director” means the Director of Lotteries as established by the Act. 3. “Division” means a State Lottery Division established within the Department of Revenue under the provisions of the Act. 4. “Electronic Fund Transfer” means the transfer of funds from a Retailer’s account to the Division’s account by electronic means. 5. “Financial Institution” means and includes, but is not limited to, all banks, banking associations, trust companies, and brokerage institutions organized under the authority of this State, the United States, and/or any agencies thereof, including, but not limited to, the Securities and Exchange Commission. -
**WD2001-3Rd Ed
WWorldorld DDirectoryirectory ofof LotteriesLotteries && SuppliersSuppliers 20020022 Public Gaming Research Institute, Inc. PGRI’s World Directory Of Lotteries & Suppliers - Revised Edition, Fall 2001 1 Table of Contents I North American Lotteries 4 II International Lotteries 43 III Industry Associations 79 IV Lottery Suppliers 83 V Lottery Suppliers Cross Index 113 © Copyright 2002 by Public Gaming Research Institute, Inc. All rights reserved. Published by: Public Gaming Research Institute, Inc., 4020 Lake Washington Blvd N.E., Suite 100 Kirkland, WA 98033-7862 Duane V. Burke, President, Chairman & CEO Published in the United States of America. First printing August 1988. 2 PGRI’s World Directory Of Lotteries & Suppliers - Revised Edition, Fall 2001 Public Gaming Research Institute’s World Directory of Lotteries & Suppliers Section I NORTH AMERICAN LOTTERIES PGRI’s World Directory Of Lotteries & Suppliers - Revised Edition, Fall 2001 3 — CANADA — Figures: CDN$millions Alberta Gaming & Liquor Commission 50 Corriveau Street St Albert, AB T8N 3T5 Tel: 403-461-5686 Fax: 403-462-0517 Key Personnel: Bob King, Chairman Muriel Grimble, Director of Lottery Services Norm Peterson, CEO Jay Redmond, Ticket Coordinator Jeff Wyton, Product Manager, 780-447-8784 F: 780-447-8929 Atlantic Lottery Corporation Michelle J. Carinci, President/CEO PO Box 5500; 922 Main Street Moncton, NB E1C 8W6 Tel: 506-867-5800 Fax: 506-867-5439 E-mail: [email protected] Website: www.alc.ca E-mail format (unless specified): firstinitiallast3 letters of last [email protected] Key Personnel -
Rhode Island Lottery Product Offerings
Rhode Island Lottery An Enterprise Fund of the State of Rhode Island and Providence Plantations Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2012 Prepared by the Finance Department Rhode Island Lottery Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2012 T A B L E O F C O N T E N T S Introductory Section Letter of Transmittal ....................................................................................................................... 1 Certificate of Achievement for Excellence in Financial Reporting .............................................. 12 Organizational Chart ..................................................................................................................... 13 Principal Officials ......................................................................................................................... 14 Financial Section Independent Auditor’s Report ....................................................................................................... 15 Management’s Discussion and Analysis ....................................................................................... 17 Basic Financial Statements Statement of Net Assets .................................................................................................... 26 Statement of Revenue, Expenses, and Changes in Net Assets ......................................... 27 Statement of Cash Flows ..................................................................................................