LCO \\PRDFS1\HCOUSERS\BARRYJN\WS\2021HJ-00103-R01- HB.docx 1 of 5 General Assembly Substitute House Joint Resolution No. 103 January Session, 2021 RESOLUTION GRANTING THE OFFICE OF THE CLAIMS COMMISSIONER AN EXTE NSION OF TIME TO DISPOSE OF CERTAIN CLAIMS. Resolved by this Assembly: Section 1. That the Claims Commissioner be granted an extension for 1 a period of one year from the date of the final adoption of this resolution 2 by this Assembly to dispose of the claim against the state of Joe Burgos 3 Vega, file number 24312 of said commissioner. 4 Sec. 2. That the Claims Commissioner be granted an extension for a 5 period of one year from the date of the final adoption of this resolution 6 by this Assembly to dispose of the claim against the state of Terrance 7 Burton, file number 25279 of said commissioner. 8 Sec. 3. That the Claims Commissioner be granted an extension for a 9 period of one year from the date of the final adoption of this resolution 10 by this Assembly to dispose of the claim against the state of Anthony 11 Callegari, file number 24597 of said commissioner. 12 Sec. 4. That the Claims Commissioner be granted an extension for a 13 period of one year from the date of the final adoption of this resolution 14 by this Assembly to dispose of the claim against the state of Toni Camby, 15 file number 24472 of said commissioner. 16 Substitute House Joint Resolution No. 103 LCO {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HJ-00103- R01-HB.docx } 2 of 5 Sec. 5. That the Claims Commissioner be granted an extension for a 17 period of one year from the date of the final adoption of this resolution 18 by this Assembly to dispose of the claim against the state of Susan 19 Cardinal, file number 24338 of said commissioner. 20 Sec. 6. That the Claims Commissioner be granted an extension for a 21 period of one year from the date of the final adoption of this resolution 22 by this Assembly to dispose of the claim against the state of Patrick 23 Tyron Carr, file number 24494 of said commissioner. 24 Sec. 7. That the Claims Commissioner be granted an extension for a 25 period of one year from the date of the final adoption of this resolution 26 by this Assembly to dispose of the claim against the state of Anthony 27 Cartier, Administrator of the Estate of Amanda Cartier, file number 28 23578 of said commissioner. 29 Sec. 8. That the Claims Commissioner be granted an extension for a 30 period of one year from the date of the final adoption of this resolution 31 by this Assembly to dispose of the claim against the state of Michael 32 Castillo, file number 24270 of said commissioner. 33 Sec. 9. That the Claims Commissioner be granted an extension for a 34 period of one year from the date of the final adoption of this resolution 35 by this Assembly to dispose of the claim against the state of Marlon 36 Cavaliers, file number 24511 of said commissioner. 37 Sec. 10. That the Claims Commissioner be granted an extension for a 38 period of one year from the date of the final adoption of this resolution 39 by this Assembly to dispose of the claim against the state of Sung-Lin 40 Chen, file number 25382 of said commissioner. 41 Sec. 11. That the Claims Commissioner be granted an extension for a 42 period of one year from the date of the final adoption of this resolution 43 by this Assembly to dispose of the claim against the state of Vyacheslav 44 Cherepov, file number 25219 of said commissioner. 45 Sec. 12. That the Claims Commissioner be granted an extension for a 46 Substitute House Joint Resolution No. 103 LCO {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HJ-00103- R01-HB.docx } 3 of 5 period of one year from the date of the final adoption of this resolution 47 by this Assembly to dispose of the claim against the state of Mary S. 48 Chromik, Esquire, Administratrix of the Estate of Michael Shore, file 49 number 25093 of said commissioner. 50 Sec. 13. That the Claims Commissioner be granted an extension for a 51 period of one year from the date of the final adoption of this resolution 52 by this Assembly to dispose of the claim against the state of Joseph 53 Cimino, file number 25096 of said commissioner. 54 Sec. 14. That the Claims Commissioner be granted an extension for a 55 period of one year from the date of the final adoption of this resolution 56 by this Assembly to dispose of the claim against the state of Diana 57 Cirillo, Gary Cirillo and Gary Cirillo, Jr., file number 24760 of said 58 commissioner. 59 Sec. 15. That the Claims Commissioner be granted an extension for a 60 period of one year from the date of the final adoption of this resolution 61 by this Assembly to dispose of the claim against the state of Lauren 62 Citron, Co-administrator of the Estate of Michael Citron, file number 63 25064 of said commissioner. 64 Sec. 16. That the Claims Commissioner be granted an extension for a 65 period of one year from the date of the final adoption of this resolution 66 by this Assembly to dispose of the claim against the state of the City of 67 Hartford, file number 25370 of said commissioner. 68 Sec. 17. That the Claims Commissioner be granted an extension for a 69 period of one year from the date of the final adoption of this resolution 70 by this Assembly to dispose of the claim against the state of Ian Cooke, 71 file number 25243 of said commissioner. 72 Sec. 18. That the Claims Commissioner be granted an extension for a 73 period of one year from the date of the final adoption of this resolution 74 by this Assembly to dispose of the claim against the state of Shannon 75 Coolbeth, file number 24727 of said commissioner. 76 Substitute House Joint Resolution No. 103 LCO {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HJ-00103- R01-HB.docx } 4 of 5 Sec. 19. That the Claims Commissioner be granted an extension for a 77 period of one year from the date of the final adoption of this resolution 78 by this Assembly to dispose of the claim against the state of Kevin 79 Cornelison, file number 24809 of said commissioner. 80 Sec. 20. That the Claims Commissioner be granted an extension for a 81 period of one year from the date of the final adoption of this resolution 82 by this Assembly to dispose of the claim against the state of Rehema 83 Cornelius, file number 24773 of said commissioner. 84 Sec. 21. That the Claims Commissioner be granted an extension for a 85 period of one year from the date of the final adoption of this resolution 86 by this Assembly to dispose of the claim against the state of Jennifer 87 Cretella, file number 25171 of said commissioner. 88 Sec. 22. That the Claims Commissioner be granted an extension for a 89 period of one year from the date of the final adoption of this resolution 90 by this Assembly to dispose of the claim against the state of Mark 91 Daconto, file number 25060 of said commissioner. 92 Sec. 23. That the Claims Commissioner be granted an extension for a 93 period of one year from the date of the final adoption of this resolution 94 by this Assembly to dispose of the claim against the state of Edward A. 95 D'Agata, file number 25023 of said commissioner. 96 Sec. 24. That the Claims Commissioner be granted an extension for a 97 period of one year from the date of the final adoption of this resolution 98 by this Assembly to dispose of the claim against the state of Jonathan 99 DeBarros, file number 24650 of said commissioner. 100 Sec. 25. That the Claims Commissioner be granted an extension for a 101 period of one year from the date of the final adoption of this resolution 102 by this Assembly to dispose of the claim against the state of Jason W. 103 DeCiccio, file number 23984 of said commissioner. 104 Sec. 26. That the Claims Commissioner be granted an extension for a 105 period of one year from the date of the final adoption of this resolution 106 Substitute House Joint Resolution No. 103 LCO {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HJ-00103- R01-HB.docx } 5 of 5 by this Assembly to dispose of the claim against the state of Anthony 107 DeCristofaro, file number 24827 of said commissioner. 108 Sec. 27. That the Claims Commissioner be granted an extension for a 109 period of one year from the date of the final adoption of this resolution 110 by this Assembly to dispose of the claim against the state of David 111 Delaney, file number 24806 of said commissioner. 112 Sec. 28. That the Claims Commissioner be granted an extension for a 113 period of one year from the date of the final adoption of this resolution 114 by this Assembly to dispose of the claim against the state of Benjamin R. 115 DeYoung, file number 25129 of said commissioner. 116 Sec. 29. That the Claims Commissioner be granted an extension for a 117 period of one year from the date of the final adoption of this resolution 118 by this Assembly to dispose of the claim against the state of Richard 119 DiBella, file number 24164 of said commissioner. 120 Sec. 30. That the Claims Commissioner be granted an extension for a 121 period of one year from the date of the final adoption of this resolution 122 by this Assembly to dispose of the claim against the state of John 123 Dickerson, file number 23764 of said commissioner. 124 Sec. 31. That the Claims Commissioner be granted an extension for a 125 period of one year from the date of the final adoption of this resolution 126 by this Assembly to dispose of the claim against the state of Jane Doe, 127 file number 24683 of said commissioner. 128 Sec. 32. That the Claims Commissioner be granted an extension for a 129 period of one year from the date of the final adoption of this resolution 130 by this Assembly to dispose of the claim against the state of Jane Doe 131 and John Doe, PPA Emily Doe, file number 24737 of said commissioner. 132 JUD Joint Favorable Subst.