Connecticut 2021 Regular Session

Connecticut House Bill HJ00103 Latest Draft

Bill / Introduced Version Filed 04/22/2021

                             
 
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.