CONNECTICUT LOTTERY CORPORATION

Similar documents
CONNECTICUT LOTTERY CORPORATION

CONNECTICUT LOTTERY CORPORATION

CONNECTICUT LOTTERY CORPORATION. Minutes of Board Meeting. Held on Thursday, November 17, 2011 at 1:30 p.m.

AGENDA IOWA LOTTERY BOARD December 9, :30 a.m. I. Call to Order a. Approval of Minutes

CALIFORNIA STATE LOTTERY COMMISSION Minutes August 9, 2006 Sacramento, California

Steven Grossman, Treasurer and Receiver General, Chair Tim McMahon, Commissioner Martin Benison, Commissioner Andrea Cabral, Commissioner

BCLC Freedom of Information Requests: Quarterly Reports for FY 2018/19

Massachusetts State Lottery Commission

Burnight moved to approve minutes of June board meeting. Richter seconded. Motion carried unanimously.

Massachusetts State Lottery Commission

TRANSCRIPT OF PROCEEDINGS

WYOMING LOTTERY CORPORATION Board Minutes November 2, 2015 BOARD MEETING SPECIAL SESSION Teleconference

NEW HAMPSHIRE LOTTERY COMMISSION 14 INTEGRA DRIVE, CONCORD, NEW HAMPSHIRE MINUTES OF COMMISSION MEETING APRIL 22, 2016, 10:00 AM

AGENDA IOWA LOTTERY BOARD. December 21, :00pm. -Teleconference Only DIAL IN: CODE:

CALIFORNIA STATE LOTTERY COMMISSION Minutes June 25, 2015 Sacramento, California

BCLC Freedom of Information Requests: Quarterly Reports for FY 2017/18

BCLC Freedom of Information Requests: Quarterly Reports for FY 2017/18

HOUSE OF REPRESENTATIVES COMMITTEE ON BUSINESS REGULATION ANALYSIS

MINUTES IOWA LOTTERY BOARD June 28, The Iowa Lottery Board convened at 10:30 a.m., Board Chairperson Mary Junge presiding.

MINUTES IOWA LOTTERY BOARD

AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Minutes Regular Meeting Wednesday, June 5, 2013

Chairperson Amuso called the meeting to order at 7:00 P.M.

CALIFORNIA STATE LOTTERY COMMISSION Minutes March 25, 2009 Sacramento, California

CALIFORNIA STATE LOTTERY COMMISSION Minutes January 9, 2008 Sacramento, California

AUDIT, COMPLIANCE, & GOVERNANCE COMMITTEE OF THE CONNECTICUT GREEN BANK Minutes Special Meeting Friday, October 21, :00 9:00 AM

BY-LAWS OF THE MIDLAKE SOFTBALL ORGANIZATION, INC.

MINUTES OF THE JOINT AUDIT COMMITTEE MEETING OF THE

MINUTES OF THE MEETING OF THE OHIO LOTTERY COMMISSION

CALIFORNIA STATE LOTTERY COMMISSION Minutes July 16, 2008 Sacramento, California

Approved Minutes Thursday, December 09, :00 A.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103

Minnesota State Lottery Second Chance Promotion 2018 Powerball Second Chance February 6, 2018 Amended: February 16, 2018 Amended: March 15, 2018

February 22, 2019 COMMISSION REPORT

PRIZE PROMOTIONS AROUND THE WORLD. Hong Kong

Pre-Health Society Constitution

Chippewa Falls Senior High Athletic Booster Club

MIDWAY BOOSTER CLUB, INC. BYLAWS ARTICLE I: NAME. The name of this organization is Midway Booster Club, Inc. ARTICLE II: DEFINITIONS

SUPPLEMENTAL NOTE ON SUBSTITUTE FOR HOUSE BILL NO. 2155

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB

Mary Moore Elementary PTA Standing Rules

Genesee Amateur Hockey Association Adopted: March/2007. Genesee Amateur Hockey Association By-Laws. Adopted March 2007

Abolishing Arkansas Lottery

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. January 17, 2019 Board of Directors Meeting

c.10 Price Band A:

Beacon Parent Teacher Organization

CALIFORNIA STATE LOTTERY COMMISSION Minutes January 28, 2009 Sacramento, California

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018

CONFERENCE COMMITTEE REPORT BRIEF SENATE SUBSTITUTE FOR HOUSE BILL NO. 2155

BYLAWS of Huntsville Band Booster Club, Inc.

South Central Connecticut Regional Water Authority Minutes of the November 16, 2017 Meeting

ATHLETIC DEPARTMENT LOUISIANA TECH UNIVERSITY UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA Ruston, Louisiana

RENO-TAHOE AIRPORT AUTHORITY BOARD OF TRUSTEES

A Bill Regular Session, 2015 SENATE BILL 2

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Special Audit-Finance Committee Meeting Minutes. June 8, 2018

For personal use only

BYLAWS (Revised December 2015)

Board members Johan Löf, Erik Hedlund, Carl Filip Bergendal and Hans Wigzell and the authorized public accountant Per Hedström were present.

CONSTITUTION AND BYLAWS

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name

UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF THE MIDDLE TENNESSEE CHAPTER OF THE PENNSYLVANIA STATE UNIVERSITY ALUMNI ASSOCIATION

NATIONAL PREMIUM GAME CONSORTIUM AGREEMENT

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. June 28, 2018 Board of Directors Meeting. Minutes

Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL DATE: November 20, 2013 TIME: 7:30 p.m. PLACE: Horizon Room

Regular Meeting January 22, 2018

REQUEST FOR PROPOSAL. Merchandise and Licensing for the 2019 Canada Winter Games Host Society Red Deer COMPETITION #:

DRAFT CALGARY CO-OPERATIVE ASSOCIATION LIMITED 60 TH ANNUAL MEETING THURSDAY, APRIL 7, 2017 CARRIAGE HOUSE INN

-1- CONSTITUTION OF GIRRAWEEN ATHLETICS CLUB INC. The name of the club shall be Girraween Athletics Club Inc. 2. Definitions (1) In these rules:

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS. February 20, 2018

CALIFORNIA STATE LOTTERY COMMISSION Minutes October 16, 2007 Sacramento, California

Rodeo Club Constitution Revised April 2006

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws

Governance and Audit Committee MINUTES

LA FLEUR S PRELIMINARY 2019 DC CONFERENCE SCHEDULE*

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. May 25, 2017 Board of Directors Meeting. Minutes

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677

North High School Athletic Booster Club, Inc. By-Laws

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING August 26, Florida Avenue, NW Washington, DC :30 pm

Instant Kiwi (Instant Game) Rules 1992

Toronto Central Local Health Integration Network (LHIN) Finance and Audit (F&A) Committee

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS

4 10:05 Ms. Vivian Branch & Mrs. Vickie Evans, Board of Elections Introduction of New Employee

Approved Minutes Thursday, October 18, :00 P.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103

UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING January 15, 2013

Kennesaw Mountain Basketball Booster Club By-Laws

Owen Sound & North Grey Union Public Library Board Minutes. February 25, :30 p.m. Library Board Room

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

ALBERTA FIRE FIGHTERS CURLING ASSOCIATION CONSTITUTION and BY-LAWS Table of Contents

Meeting Agenda. g. Mering Carson Presentation 45+ minutes Amanda Moul and Dave Mering

VYS Board Meeting August 7, 2014

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JULY 27, 2017 M I N U T E S

George Ranch High School Athletic Booster Club By-Laws 1/22/14 11:11 AM. Article I Name and Purpose

Great Neck Library Page 1 of 7 Minutes of Board Meeting March 19, 2019 approved

It is hereby published for general information that the Premier of the Province of the Eastern Cape has assented to the above-mentioned Act.

ASSEMBLY, No. 989 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

HOUSE BILL NO. HB0264. Representative(s) Childers and Senator(s) Burns A BILL. for. AN ACT relating to crimes and offenses; amending the

CONSTITUTION THE SRI LANKA-CANADA ASSOCIATION OF OTTAWA

Gaming Control Act CHAPTER 4 OF THE ACTS OF as amended by

MINUTES. Corporation:

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

Transcription:

CONNECTICUT LOTTERY CORPORATION Minutes of the Board Meeting held on Thursday, February 22, 2018 At 1:30 p.m. at the Legislative Office Building, Room 2B 300 Capitol Avenue Hartford, Connecticut 06106 Board Members Present: Staff Members Present: Call to Order: Donald DeFronzo, Chairman; Patrick Birney, Vice Chair; Robert Dakers; James Heckman; Michael Janusko; Margaret Morton; Natasha Pierre; and Michael Thompson. Chelsea Turner, Interim President and CEO; Paul Granato; Michael Hunter; Jane Rooney; Theresa Scott; Matthew Stone; Annmarie Daigle; and Rebecca Lambert. Chairman DeFronzo called the meeting to order at 1:45 p.m. I. Chairman DeFronzo welcomed the Board members and thanked them for attending today s meeting. Chairman DeFronzo also welcomed Commissioner of the Department of Consumer Protection, Ms. Michelle Seagull, who was in attendance. II. Approval of November 15, 2017 Meeting Minutes: On a motion made by Mr. Birney, and seconded by Ms. Morton, and unanimously approved, it was: Resolved, that the Board hereby approves the February 14, 2018 Board meeting minutes. III. Resolution to Elect Vice Chairperson: Chairman DeFronzo asked for a resolution to elect a Vice Chairperson. On motion made by Mr. Janusko and seconded by Mr. Heckman, and unanimously approved, it was: Resolved, that the Board elects Patrick Birney as Vice Chairperson of the Connecticut Lottery Corporation s Board of Directors for a period of one year. IV. Executive Report: Interim President s Report: Ms. Turner welcomed and thanked the Board for attending today s meeting at the Legislative Office Building and proceeded to provide the Board with her report. Ms. Turner provided mid- 1

Page 2 year highlights noting that the Lottery had $219 million in General Fund transfers which is 4% ahead of budget, and 9.1% ahead of FY17. Connecticut recently had a $1 million Mega Millions winner on February 9 th and two Lucky for Life second prize winners on February 12 th and February 19 th. CLC is now the leader for Lucky for Life second prizes. Ms. Turner highlighted various recent campaigns including CLC s marketing around the Olympics as well as recent Cash5 promotions which resulted in a 4% increase in Cash5 sales. She shared TV and radio spots supporting a new suite of instant tickets, Lucky 7s, Double Lucky 7s and Triple Lucky 7s. Ms. Turner presented before and after merchandising efforts at several retail locations all of which had a significant positive impact on the retail location s average weekly sales. Keno continues to perform well, most notably in locations that have a monitor installed. Ms. Turner highlighted several locations weekly sales numbers both before and after installing a Keno monitor. New instant tickets launching soon are the $5,000,000 Ultimate, in March, which will be CLC s highest top prize on an instant ticket; as well as a new Foxwoods instant, Escape to Foxwoods, will launch in June after much success with last year s High Roller ticket. Ms. Turner then discussed several cost-containment measures including the negotiation of several contracts as well as efforts to save money by both selling and purchasing items on State Surplus. CLC is working in collaboration with the Department of Consumer Protection on a pilot program to perform compliance checks at a limited number of retailers beginning late spring or early summer. Ms. Turner highlighted several staff development efforts including spring in-service class registrations which are on the rise; employee training for sexual harassment prevention and responsible gambling, as well as outside leadership programs. March is designated as Problem Gambling Awareness Month and as such, the CLC has various events planned for each day of the month. Highlights include a proclamation from Governor Malloy, a Board Resolution, employee and retailer training, a display in our lobby, an employee corporate responsibility newsletter, and fundraising for the Connecticut Council on Problem Gambling, as well as extra responsible gambling marketing and go dark days during the month. Looking ahead, Ms. Turner stated that finalists of the advertising RFP have been invited to make detailed presentations to CLC staff, and an RFP for a loyalty program would be issued in the coming weeks. She also discussed recent negotiations for the purchase of Player Activated Terminals (PAT) which would replace older Instant Ticket Vending Machines (ITVM) at approximately 200 retail locations. 2

Page 3 Ms. Turner noted that the CLC has been the lead director of the Lucky for Life game for about four years and has expressed interest in passing the baton on to another lottery at the end of the fiscal year. Two other New England states have expressed interest. Finally, Ms. Turner gave an overview of several bills that the CLC is watching during this legislative session, a short session year, most notably ilottery and sports betting. CLC is also closely following the Commission on Fiscal Growth and Economic Stability. Mr. Thompson congratulated the management team on the positive sales performance to date, which Ms. Turner attributed in part to Keno as well as recent large jackpots. Sales Performance and Game Update: Using sales charts, Ms. Theresa Scott, Interim Director of Sales, provided a brief report for the period ended January 31. All sales figures are unaudited estimates. Regarding All Games, sales through January 31 were $730.2 million, up 4.9% from last year. Regarding Connecticut Games, Instant Games sales through January 31 were $415.8 million. This is $0.6 million or.1% under budget. The fiscal-year projection for Instant Games is $730 million. The Connecticut Millionaire s Club, a new $20 ticket, has over $18 million in sales since its launch on September 26 th. Daily Numbers Games sales through January 31 were $139.1 million. This is under budget by $0.8 million or 0.6%. The fiscal-year projection for these games is $242 million. Draw Game sales through January 31 were $80.2 million. This is below projections of $83.6 million, a difference of $3.4 million or 4%. Regarding Multi-State Games, Powerball, Mega Millions and Lucky for Life had combined sales of $92.9 million through January 31. This is ahead of a projected $82.5 million for these games, putting sales $10.5 million or 12.7% ahead of budget. The fiscal-year projection for these games is $140 million. Keno sales since the April 2016 launch are more than $136 million. Regarding Total Sales, through January 31 they were $730.2 million. Projections for total sales were $722.3 million, which puts total sales $7.9 million or 1.1% ahead of budget. The fiscalyear projection for all games is $1.253 billion. V. Committee Reports: Legislative and Games Committee: Ms. Morton noted that the Legislative and Games Committee met on February 6, 2018. The Committee met in Executive Session, primarily to discuss the draft legislative agenda. Ms. Morton stated that no votes or actions were taken during the Executive Session at the Legislative and Games Committee meeting. Finance Committee: Mr. Birney thanked the management team for the increase in Keno sales revenue. He noted that the Finance Committee met on February 9, 2018, primarily to review the second-quarter financial statements and to discuss the section of the state budget that relates to the CLC. Mr. Birney 3

Page 4 requested that Mr. Granato give an overview of the second-quarter financial statements. Mr. Granato reported on the unaudited results for the quarter ended December 31, 2017. Mr. Granato reported on individual game performance including sales, cost of sales, operating expenses and contributions to the General Fund. Six-month highlights for the period that ended on December 31, 2017: Total sales were $628.1 million, up 5.1% compared to the prior year. The Lottery returned $175.5 million to the State of CT General Fund. Total sales exceeded budget by $7.6 million or 1.2%. Overall, General Fund Transfers exceeded budget by $6.9 million. This concluded Mr. Granato s report. Audit Committee: Mr. Thompson noted that the Audit Committee met on February 13, 2018. The Committee met in Executive Session to discuss a contractual matter. Mr. Thompson stated that no votes or actions were taken during the Executive Session at the Audit Committee meeting. The Committee discussed the upcoming PATs purchase and the retailer Compliance Checks which Ms. Turner discussed in her report. VI. Old Business: FOIA Update: Mr. Stone reported that the CLC recently received a FOI request from a civil rights blogger who requested information with regard to Mr. Adam Osmond. VII. New Business: Resolution to terminate contract with Marcum LLP: On a motion from Mr. Birney and seconded by Ms. Morton, it was: Resolved, that the Board of Directors, after due consideration, directs the Interim President & CEO of the Connecticut Lottery Corporation to take the necessary steps today, February 22, 2018, to terminate the contract between the Lottery and Marcum LLP for the auditing of the Lottery s financial statements. Discussion of plans to bring in outside expert to provide organizational evaluation and recommendations: After a brief discussion, and on a motion from Mr. Birney and seconded by Ms. Morton, the Board of Directors hereby directs the CLC management team to work with the Audit Committee to establish RFP guidelines to bring in an outside expert to provide organizational evaluation and recommendations. 4

Page 5 Auditors of Public Accounts: Current Audit: The State Audit commenced on January 30th. The Auditors are expected to be on site for several weeks and so far the audit is going smoothly. Resolution to endorse Problem Gambling Awareness Month, March 2018: On a motion made by Mr. Birney, seconded by Mr. Thompson and unanimously approved, it was: Resolved, that the Board of Directors of the Connecticut Lottery Corporation endorses the Lottery s observance of and participation in Problem Gambling Awareness Month in Connecticut, from March 1, through March 31, 2018 to raise public awareness about the potential risks of gambling, and to reinforce the Connecticut Lottery Corporation s commitment to corporate social responsibility. VIII. Adjournment: On motion made by Mr. Birney, seconded by Ms. Pierre, and unanimously approved, the meeting adjourned at 2:48 p.m. Respectfully submitted, Matthew Stone Corporation Secretary Connecticut Lottery Corp. 5