LCO \\PRDFS1\HCOUSERS\BARRYJN\WS\2021HJ-00202-R01- HB.docx 1 of 5 General Assembly Substitute House Joint Resolution No. 202 January Session, 2021 RESOLUTION GRANTING THE OFFICE OF THE CLAIMS COMMISSIONER AN EXTE NSION OF TIME TO DISPOSE OF CERTAIN CLAIMS PURSUANT TO CHAPTER 53 OF THE GENERAL STATUTES. 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 Kacey 3 Lewis, file number 24645 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 claims against the state of Randal 7 Licari, file numbers 24757 and 24814 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 Joanne 11 Lofberg, Executrix of the Estate of Robert K. Lofberg, file number 22933 12 of said commissioner. 13 Sec. 4. That the Claims Commissioner be granted an extension for a 14 period of one year from the date of the final adoption of this resolution 15 by this Assembly to dispose of the claim against the state of Thomas A. 16 Substitute House Joint Resolution No. 202 LCO {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HJ-00202- R01-HB.docx } 2 of 5 Lombardo, Jr., file number 24402 of said commissioner. 17 Sec. 5. That the Claims Commissioner be granted an extension for a 18 period of one year from the date of the final adoption of this resolution 19 by this Assembly to dispose of the claim against the state of Justin Lund, 20 file number 24862 of said commissioner. 21 Sec. 6. That the Claims Commissioner be granted an extension for a 22 period of one year from the date of the final adoption of this resolution 23 by this Assembly to dispose of the claim against the state of Sara Lyon, 24 file number 24671 of said commissioner. 25 Sec. 7. That the Claims Commissioner be granted an extension for a 26 period of one year from the date of the final adoption of this resolution 27 by this Assembly to dispose of the claim against the state of Murdock 28 MacGregor, file number 23354 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 Justin P. 32 Mack, file number 24678 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 Kyle 36 Madden, file number 25134 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 Elizabeth 40 Martires, file number 23835 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 claims against the state of Beverly K. 44 Matakaetis, Administratrix of the Estate of John J. Kiley, file numbers 45 23839 and 23940 of said commissioner. 46 Substitute House Joint Resolution No. 202 LCO {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HJ-00202- R01-HB.docx } 3 of 5 Sec. 12. That the Claims Commissioner be granted an extension for a 47 period of one year from the date of the final adoption of this resolution 48 by this Assembly to dispose of the claim against the state of McClain & 49 Co., Inc., file number 24661 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 Nola 53 McLaughlin, file number 25292 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 Rachel 57 McCloskey, file number 23611 of said commissioner. 58 Sec. 15. That the Claims Commissioner be granted an extension for a 59 period of one year from the date of the final adoption of this resolution 60 by this Assembly to dispose of the claim against the state of Kristin 61 McManus, now known as Kristin Letendre, file number 24717 of said 62 commissioner. 63 Sec. 16. That the Claims Commissioner be granted an extension for a 64 period of one year from the date of the final adoption of this resolution 65 by this Assembly to dispose of the claim against the state of Raudell 66 Mercado, file number 24333 of said commissioner. 67 Sec. 17. That the Claims Commissioner be granted an extension for a 68 period of one year from the date of the final adoption of this resolution 69 by this Assembly to dispose of the claim against the state of John 70 Merkowitz, file number 25172 of said commissioner. 71 Sec. 18. That the Claims Commissioner be granted an extension for a 72 period of one year from the date of the final adoption of this resolution 73 by this Assembly to dispose of the claim against the state of Adam J. 74 Messing, an Incapacitated Person, by his parents and Co-Guardians of 75 the Person and Property, Lisa Messing and Bernard Messing, file 76 number 25184 of said commissioner. 77 Substitute House Joint Resolution No. 202 LCO {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HJ-00202- R01-HB.docx } 4 of 5 Sec. 19. That the Claims Commissioner be granted an extension for a 78 period of one year from the date of the final adoption of this resolution 79 by this Assembly to dispose of the claim against the state of Marco A. 80 Michalski, file number 24746 of said commissioner. 81 Sec. 20. That the Claims Commissioner be granted an extension for a 82 period of one year from the date of the final adoption of this resolution 83 by this Assembly to dispose of the claim against the state of Kyron 84 Milner, file number 24604 of said commissioner. 85 Sec. 21. That the Claims Commissioner be granted an extension for a 86 period of one year from the date of the final adoption of this resolution 87 by this Assembly to dispose of the claim against the state of Havital 88 Miltz, file number 24805 of said commissioner. 89 Sec. 22. That the Claims Commissioner be granted an extension for a 90 period of one year from the date of the final adoption of this resolution 91 by this Assembly to dispose of the claim against the state of Maureen 92 Monaghan, file number 24371 of said commissioner. 93 Sec. 23. That the Claims Commissioner be granted an extension for a 94 period of one year from the date of the final adoption of this resolution 95 by this Assembly to dispose of the claim against the state of Chauncey 96 Moore, file number 24499 of said commissioner. 97 Sec. 24. That the Claims Commissioner be granted an extension for a 98 period of one year from the date of the final adoption of this resolution 99 by this Assembly to dispose of the claim against the state of Noel 100 Moreno, file number 24720 of said commissioner. 101 Sec. 25. That the Claims Commissioner be granted an extension for a 102 period of one year from the date of the final adoption of this resolution 103 by this Assembly to dispose of the claim against the state of Marlik 104 Mourning, file number 23517 of said commissioner. 105 Sec. 26. That the Claims Commissioner be granted an extension for a 106 period of one year from the date of the final adoption of this resolution 107 Substitute House Joint Resolution No. 202 LCO {\\PRDFS1\HCOUSERS\BARRYJN\WS\2021HJ-00202- R01-HB.docx } 5 of 5 by this Assembly to dispose of the claims against the state of Allison E. 108 Murray, file numbers 25113 and 25117 of said commissioner. 109 Sec. 27. That the Claims Commissioner be granted an extension for a 110 period of one year from the date of the final adoption of this resolution 111 by this Assembly to dispose of the claim against the state of Robert J. 112 Naccarato, Administrator of the Estate of Aaden Moreno, file number 113 24617 of said commissioner. 114 Sec. 28. That the Claims Commissioner be granted an extension for a 115 period of one year from the date of the final adoption of this resolution 116 by this Assembly to dispose of the claim against the state of Jessica 117 Nelson, file number 24740 of said commissioner. 118 Sec. 29. That the Claims Commissioner be granted an extension for a 119 period of one year from the date of the final adoption of this resolution 120 by this Assembly to dispose of the claim against the state of Stephen D. 121 Nelson, file number 24559 of said commissioner. 122 Sec. 30. That the Claims Commissioner be granted an extension for a 123 period of one year from the date of the final adoption of this resolution 124 by this Assembly to dispose of the claim against the state of Gregory 125 Norsigian, Administrator of the Estate of Matthew Tirado, also known 126 as Matthew Tirado-Gomez, file number 25140 of said commissioner. 127 JUD Joint Favorable Subst.