Connecticut 2021 Regular Session

Connecticut House Bill HJ00202 Latest Draft

Bill / Introduced Version Filed 04/26/2021

                             
 
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.