arrow left
arrow right
  • TOMKO, THOMAS Et Al v. UNION CARBIDE CORPORATION Et AlT20 - Torts - Products Liability - Other than Vehicular document preview
  • TOMKO, THOMAS Et Al v. UNION CARBIDE CORPORATION Et AlT20 - Torts - Products Liability - Other than Vehicular document preview
  • TOMKO, THOMAS Et Al v. UNION CARBIDE CORPORATION Et AlT20 - Torts - Products Liability - Other than Vehicular document preview
  • TOMKO, THOMAS Et Al v. UNION CARBIDE CORPORATION Et AlT20 - Torts - Products Liability - Other than Vehicular document preview
  • TOMKO, THOMAS Et Al v. UNION CARBIDE CORPORATION Et AlT20 - Torts - Products Liability - Other than Vehicular document preview
  • TOMKO, THOMAS Et Al v. UNION CARBIDE CORPORATION Et AlT20 - Torts - Products Liability - Other than Vehicular document preview
  • TOMKO, THOMAS Et Al v. UNION CARBIDE CORPORATION Et AlT20 - Torts - Products Liability - Other than Vehicular document preview
  • TOMKO, THOMAS Et Al v. UNION CARBIDE CORPORATION Et AlT20 - Torts - Products Liability - Other than Vehicular document preview
						
                                

Preview

DOCKET NO.: FBT-CV22-6113982 : SUPERIOR COURT : THOMAS TOMKO and : JUDICIAL DISTRICT OF FAIRFIELD DEBORAH TOMKO : : V. : AT BRIDGEPORT : UNION CARBIDE CORPORATION, : individually and as successor to AmChem : Corporation, Benjamin Foster Company and : the Bakelite Company, et al., : APRIL 12, 2022 DEFENDANT METROPOLITAN LIFE INSURANCE COMPANY’S EXHIBIT LIST Defendant Metropolitan Life Insurance Company (“Metropolitan Life”), subject to the reservations set forth below, includes herewith a list of the exhibits that it may seek to offer into evidence at the trial of these cases (“Exhibit A”). Some of the documents may be enlarged or displayed by overhead projector to enhance their visibility for the convenience of the Court and jury. Metropolitan Life reserves the right to adopt as exhibits any exhibits designated by any other party. It further reserves the right to designate additional exhibits in response to ongoing discovery or further pleading by Plaintiffs. Such additional exhibits may include visual aids that cannot be determined until discovery in this case is completed. By virtue of this designation, including any cross-designation of exhibits designated by Plaintiffs or any of the Defendants, Metropolitan Life does not concede the admissibility of any such exhibits and does not waive its rights to object to the admissibility of any such exhibits on any grounds, including, but not limited to, authenticity, hearsay, relevance, or unfair prejudice. DEFENDANT, METROPOLITAN LIFE INSURANCE COMPANY By: /s/ Jacqueline A. Maulucci (428949) Jacqueline A. Maulucci LITCHFIELD CAVO LLP Its Attorneys CERTIFICATION This is to certify that a copy of the foregoing was mailed first class, postage prepaid to all counsel of record on this 12th day of April, 2022. Christopher Meisenkothen, Esq. Early, Lucarelli, Sweeney & Meisenkothen LLC One Century Tower, 11th Floor 265 Church Street P.O. Box 1866 New Haven, CT 06508 And was served electronically via ctasbestos@listserve.com on each attorney of record this same day. /s/ Jacqueline A. Maulucci (#428949) Jacqueline A. Maulucci -2- EXHIBIT A Metropolitan Life reserves the right to adopt as exhibits any exhibits designated by any other party. It further reserves the right to designate additional exhibits in response to ongoing discovery. Such additional exhibits may include visual aids that cannot be determined until discovery in this case is completed. By virtue of this designation, including any cross-designation of exhibits listed by Plaintiff or any of the Defendants, Metropolitan Life does not concede the admissibility of any such exhibits and does not waive its rights to object to the admissibility of any such exhibits on any grounds, including, but not limited to, authenticity, hearsay, relevance, or unfair prejudice. I. 1927 Annual Report for Division of Metropolitan Life’s Industrial Hygiene II. 1929 Annual Report for Metropolitan Life’s Industrial Health Service. III. 1936 Annual Report of Metropolitan Life’s Industrial Health Section. IV. 1937 Annual Report for Metropolitan Life’s Industrial Health Section. V. December 1937 Report for Metropolitan Life’s Industrial Hygiene Laboratory of Industrial Health Section. VI. 1938 Annual Report of Metropolitan Life’s Industrial Health Section. VII. 1938 Annual Report of Metropolitan Life’s Industrial Health Section and Industrial Hygiene Laboratory. VIII. 1939 Annual Report for Metropolitan Life’s Laboratory of Industrial Hygiene. IX. 1939 Annual Report for Metropolitan Life’s Industrial Hygiene Laboratory. X. 1940 Annual Report of Metropolitan Life’s Industrial Health Section. XI. 1941 Annual Report of Metropolitan Life’s Industrial Health Section. XII. 1942 Annual Report for Metropolitan Life’s Industrial Health Section. XIII. 1943 Annual Report of Metropolitan Life’s Industrial Health Section. -3- XIV. 1944 Annual Report of Metropolitan Life’s Industrial Health Section. XV. Memorandum from G. Wheatley to Dr. Armstrong re: Report of Activities for 1944. XVI. 1945 Annual Report for Metropolitan Life’s Industrial Health Section. XVII. 1946 Annual Report for Metropolitan Life’s Industrial Health Section. XVIII. 1947 Annual Report for Metropolitan Life’s Industrial Health Section. XIX. 1948 Annual Report for Metropolitan Life’s Industrial Health Section. XX. 1950 Annual Report for Metropolitan Life’s Industrial Health Section. XXI. May 12, 1950 Excerpts from Annual Report for Metropolitan Life’s Industrial Health and - Hygiene Bureau and Laboratory. XXII. 1951 Annual Report for Metropolitan Life’s Industrial Health Bureau. XXIII. Transactions of the First Annual Conference of Governmental Industrial Hygienists (1938). XXIV. Transactions of the Second Annual Conference of Governmental Industrial Hygienists (1939). XXV. Transactions of the Third Annual Meeting of the National Conference of Governmental Industrial Hygienists (1940). XXVI. Transactions of the Fourth Annual Meeting of the National Conference of Governmental Industrial Hygienists (1941). XXVII. Transactions of the Fifth Annual Meeting of the National Conference of Governmental Industrial Hygienists (1942). XXVIII. Transactions of the Sixth Annual Meeting of the National Conference of Governmental Industrial Hygienists (1943). XXIX. Transactions of the Seventh Annual Meeting of the National Conference of Governmental Industrial Hygienists (1944). XXX. Proceedings of the Eighth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1946). XXXI. Proceedings of the Ninth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1947). XXXII. Transactions of the Tenth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1948). -4- XXXIII. Transactions of the Eleventh Annual Meeting of the American Conference of Governmental Industrial Hygienists (1949). XXXIV. Transactions of the Twelfth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1950). XXXV. Transactions of the Thirteenth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1951). XXXVI. Transactions of the Fourteenth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1952). XXXVII. Transactions of the Fifteenth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1953). XXXVIII. Transactions of the Sixteenth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1954). XXXIX. Transactions of the Seventeenth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1955). XL. Transactions of the Eighteenth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1956). XLI. Transactions of the Nineteenth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1957). XLII.Transactions of the Twentieth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1958). XLIII. Transactions of the Twenty-First Annual Meeting of the American Conference of Governmental Industrial Hygienists (1959). XLIV. Transactions of the Twenty-Second Annual Meeting of the American Conference of Governmental Industrial Hygienists (1960). XLV. Transactions of the Twenty-Third Annual Meeting of the American Conference of Governmental Industrial Hygienists (1961). XLVI. Transactions of the Twenty-Fourth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1962). XLVII. Transactions of the Twenty-Fifth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1963). XLVIII. Transactions of the Twenty-Sixth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1964). -5- XLIX. Transactions of the Twenty-Seventh Annual Meeting of the American Conference of Governmental Industrial Hygienists (1965). L. Transactions of the Twenty-Eighth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1966). LI. Transactions of the Twenty-Ninth Annual Meeting of the American Conference of Govern- mental Industrial Hygienists (1967). LII. Transactions of the Thirtieth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1968). LIII. Transactions of the Thirty-First Annual Meeting of the American Conference of Governmental Industrial Hygienists (1969). LIV. Transactions of the Thirty-Second Annual Meeting of the American Conference of Governmental Industrial Hygienists (1970). LV. Transactions of the Thirty-Third Annual Meeting of the American Conference of Governmental Industrial Hygienists (1971). LVI. Transactions of the Thirty-Fourth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1972). LVII.Transactions of the Thirty-Fifth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1973). LVIII. Transactions of the Thirty-Sixth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1974). LIX. Transactions of the Thirty-Seventh Annual Meeting of the American Conference of Governmental Industrial Hygienists (1975). LX. Transactions of the Thirty-Eighth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1976). LXI. Transactions of the Thirty-Ninth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1977). LXII.Transactions of the Fortieth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1978). LXIII. Transactions of the Forty-First Annual Meeting of the American Conference of Governmental Industrial Hygienists (1979). LXIV. Transactions of the Forty-Second Annual Meeting of the American Conference of Governmental Industrial Hygienists (1980). -6- LXV. Transactions of the Forty-Third Annual Meeting of the American Conference of Governmental Industrial Hygienists (1981). LXVI. ACGIH Transactions - 1982. LXVII. ACGIH Transactions - 1983. LXVIII. ACGIH Transactions - 1984. LXIX. ACGIH Transactions - 1985. LXX. Transactions of the Forty-Eighth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1986). LXXI. Transactions of the Forty-Ninth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1987). LXXII. Transactions of the Fiftieth Annual Meeting of the American Conference of Governmental Industrial Hygienists (1988). LXXIII. Dr. Anthony Lanza, Miners’ Consumption: A Study of 433 Cases of the Disease Among Zinc Miners in Southwestern Missouri, PUB. HEALTH BULLETIN NO. 85 (1917). LXXIV. Higgins, et al., Siliceous Dust in Relation to Pulmonary Disease Among Miners in the Joplin District Missouri, U.S. BUREAU OF MINES BULLETIN at 132 (1917). LXXV. Occupation Hazards and Diagnostic Signs: A Guide for Medical Examiners Regarding Impairments to be Looked for in Hazardous Occupations (1918). LXXVI. “Federal Specification SS-C-466: Cloth, Yarn, Thread, and Tape; Asbestos,” with amendments (Dec. 15, 1949). LXXVII. Occupation Hazards and Diagnostic Signs: A Guide for Medical Examiners Regarding Impairments to be Looked for in Hazardous Occupations (1921). LXXVIII. Xll:3 MONTHLY LABOR REVIEW (Mar. 1921). LXXIX. Occupation Hazards and Diagnostic Signs: A Guide to Impairments to be Looked for in Hazardous Occupations, BULLETIN OF THE UNITED STATES BUREAU OF LABOR STATISTICS NO. 306 (Apr. 1922). LXXX. Dublin & Leiboff, Occupation Hazards and Diagnostic Signs: A Guide to Impairments to be Looked for in Hazardous Occupations, UNITED STATES NAVY MED. BULLETIN (Nov. 1922). LXXXI. “Dr. Anthony J. Lanza, Assistant Medical Director” Home Office Publication of MetLife Insurance Co. (1925). LXXXII. Editorial, Pulmonary Asbestosis, 90 J.A.M.A. 119-120 (Jan. - Mar. 1928). -7- LXXXIII. Lennane, Some Aspects of Silicosis in Industry, 90:2 THE J. OF STATE MED. 602- 606 (Jan. - Dec. 1929). LXXXIV. Foreign Letters, “Compensation Act to Be Extended to Asbestosis, 95 J.A.M.A. 2078 (June 28, 1930). LXXXV. The Pulmonary Asbestosis Menace, 9 THE ASBESTOS WORKER, 9-11 (Sept. 1930). LXXXVI. Current Comment, Pulmonary Asbestosis, 95:19 J.A.M.A. 1431 (Nov. 8, 1930). LXXXVII. Asbestos Inflammation of the Lungs, SCIENTIFIC AM. (Nov. 1930). LXXXVIII. Pancoast & Pendergrass, A Review of Pneumoconiosis: Further Roentgenological and Pathological Studies, 26:4 AM. J. OF ROENTGENOLOGY & RADIUM THERAPY 556-614 (Oct. 1931). LXXXIX. July 15, 1931, Report of Meeting re: Physical Examination of Employees. XC. “Air Conditions and Health,” 23 NAT’L SAFETY NEWS 46-48 (May 1931). XCI. Clark, “Dust Hazards and the Prevention of Injury from the Same,” U.S. Bureau of Labor Bulletin 562:150-155 (1932). XCII. W. McConnell, Industrial Research Plays Its Part in Life Insurance (Nov. 1932). XCIII. Dublin &Vane, Occupation Hazards and Diagnostic Signs: A Guide to Impairments to be Looked for in Hazardous Occupations, BULLETIN OF THE UNITED STATES BUREAU OF LABOR STATISTICS No. 582 (1933). XCIV. Leroy U. Gardner, “The Effects of Inhaled Mineral Dusts,” XXVII:1 NAT’L SAFETY NEWS (Jan. 1933). XCV. Letter dated January 26, 1933 from A. Lanza to D. Cummings. XCVI. Air Hygiene Committee Meeting, Asbestos Textile Institute, March 10, 1954. XCVII. Letter dated May 7, 1934 from A. Lanza to J. Mitchell. XCVIII. Letter dated August 30, 1934 between A. Lanza and L. Gardner. XCIX. Letter dated August 31, 1934 from L. Gardner to A. Lanza. C. Letter dated August 31, 1934 from A. Lanza to L. Gardner. CI. Dr. Anthony J. Lanza, et al., “The Effects of the Inhalation of Asbestos Dust on the Lungs of Asbestos Workers,” 50:1 U.S. PUB. HEALTH SERV. REPORTS 1 (Jan. 4, 1935). CII. CLARK & DRINKER, INDUSTRIAL MEDICINE (1935). -8- CIII. Letter to the Editor, PHILADELPHIA RECORD (Sept. 1, 1935). CIV. Dr. Anthony J. Lanza, Asbestosis, 106:5 J.A.M.A. 368-369 (1936). CV. Silicosis, XXVii:1 TIME (Jan. 6, 1936). CVI. Murder Charge Made in House Silicosis Study, WASH. POST (Feb. 8, 1936). CVII. Silicosis Draws Spotlight, N.Y. TIMES (Feb. 16, 1936). CVIII. McPheeters, A Survey of a Group of Employees Exposed to Asbestos Dust, 18 J. OF INDUS. HYGIENE & TOXICOLOGY 229-239 (Apr. 1936). CIX. Brumfiel, Silicosis: Present Knowledge Summarized for the Practising Physician, 36 N.Y. STATE J. OF MED. 861-868 (June 1, 1936). CX. Behneman, Silicosis Pneumoconiosis: Its Clinical and Industrial Aspects, 35 INDUS. MED. 180-184 (May 1936). CXI. 500,000 Exposed to Silicosis Daily, N.Y. TIMES (Aug. 28, 1936). CXII. Shull, Asbestosis: A Roentgenologic Review of 71 Cases, 27 RADIOLOGY 279-292 (Sept. 1936). CXIII. Editorial, Occupational Disease Control, 26 AM. J. OF PUB. HEALTH 1031-1033 (Oct. 1936). CXIV. Settle Asbestosis Claims for $40,000, THE CHARLOTTE OBSERVER (Feb. 11, 1937). CXV. Current Comment, Pneumoconiosis and Pulmonary Carcinoma, 110 J.A.M.A. 2086 (June 18, 1938). CXVI. DR. ANTHONY J. LANZA, ED., SILICOSIS AND ASBESTOSIS (1938). CXVII. McMahon, What to Do About Dust?, SCIENTIFIC AM. (Jan. 1938). CXVIII. Thompson, Say Hospitals Lag on Tuberculosis, N.Y. TIMES, at 40 (June 24, 1938). CXIX. Silicosis Program in 4 States Scored, N.Y. TIMES (Nov. 27, 1939). CXX. Roche, Settling the Dust Problem, NAT’L SAFETY NEWS (May 1939). CXXI. Letter dated October 13, 1939 from A. Lanza to A. Root. CXXII. “Silicosis, Some Pertinent Facts About This Occupational Disease For Use of the Secretary at Joplin, Missouri” (Apr. 26, 1940). CXXIII. Letter dated February 26, 1935 from A. Lanza to L. Gardner. -9- CXXIV. Industrial Hygiene Foundation Digests (1942-1944). CXXV. Letter dated December 31, 1940 from F. Draper to P.H. Von Gelder. CXXVI. “Dr. Lanza Leaves to Join the Army; Commissioned as Lieutenant Colonel.” CXXVII. P. Drinker, et al., Report to the Maritime Commission, “Industrial Health Survey of the Bath Iron Works Corporation,” (Sept. 22, 1942). CXXVIII. Stenographers’ Minutes of the Meeting in Regard to Minimum Requirements for Industrial Health and Safety in Shipyards, before the United States Maritime Commission (Dec. 7-8,1942). CXXIX. Minimum Requirements for Safety and Industrial Health in Contract Shipyards (United States Navy--Maritime Commission, 1943). CXXX. L. DUBLIN, A FAMILY OF THIRTY MILLION (1943). CXXXI. Deaths, 130:15 J.A.M.A. 1043 (Apr. 13, 1946). CXXXII. Letter dated February 24, 1943 from L. Gardner to V. Brown, w/attachments. CXXXIII. Letter dated February 13, 1942 from M. Bowditch to A. Lanza. CXXXIV. Letter dated February 16, 1942 from A. Lanza to M. Bowditch. CXXXV. Letter dated March 15, 1943 from L. Gardner to L. Hektoen. CXXXVI. Letter dated March 20, 1943 from L. Hektoen to L. Gardner. CXXXVII. Application for Grant-in-Aid made by the Director of the Saranac Laboratory for the Study of TB to the National Advisory Cancer Council, National Cancer Institute (June 3, 1943). CXXXVIII. Letter dated June 17, 1943 from R. Spencer to L. Gardner. CXXXIX. Letter dated September 2, 1943 from L. Gardner to R. Spencer. CXL. Letter dated September 29, 1943 from L. Gardner to L. Hektoen. CXLI. Letter dated January 8, 1944 from L. Gardner to V. Brown. CXLII. Proceedings of the Twenty-Fourth Meeting of the National Advisory Council, National Cancer Institute (Jan. 8, 1944) with attachments. CXLIII. Letter dated January 10, 1944 from L. Hektoen to L. Gardner. CXLIV. Letter dated February 28, 1944 from L. Gardner to I. Sabourin. - 10 - CXLV. Bureau of Mines Report on the Asbestos Industry in 1943 (Apr. 27, 1944). CXLVI. Letter dated July 15, 1944 from L. Gardner to V. Brown. CXLVII. Letter dated July 18, 1944 from V. Brown to L. Gardner. CXLVIII. “Report of Engineering Study of Asbestos Hazards,” U.S. Asbestos Division, Raybestos Manhattan, Inc. (Nov. 1944). CXLIX. Letter dated December 15, 1944 from V. Brown to E. Muehleck. CL. “Colonel A.J. Lanza Gets Legion of Merit Award: Industry Disease Authority; Associate Medical Director of Metropolitan Life Aided in Army’s Health Program; His Career” (Mar. 1945). CLI. “Legion of Merit Award Goes to Dr. (Colonel) Lanza,” QUARTERLY BULLETIN FOR METROPOLITAN NURSES (May 1945). CLII. “The Legion of Merit is Awarded to Associate Medical Director Lanza,” HOME OFFICE (Apr. 1945). CLIII. “Dr. A.J. Lanza Receives the William S. Knudsen Award.” CLIV. “Dyer, Rolla Eugene,” Directory of Medical Specialists Holding Certification by American Specialty Boards 12:1379 (1946). CLV. “Moore, Sherwood,” 3 DIRECTORY OF MED. SPECIALISTS HOLDING CERTIFICATION BY AM. BOARDS 475 (1946). CLVI. “Wirth, John Emile,” 3 DIRECTORY OF MED. SPECIALISTS HOLDING CERTIFICATION BY AM. BOARDS 725 (1946). CLVII. Letter dated April 8, 1946 from L. Gardner to J. Woodard. CLVIII. Letter dated May 8, 1946 from L. Gardner to J. Woodard. CLIX. Letter dated July 26, 1946 from L. Gardner to E. Muehleck. CLX. Letter dated August 15, 1946 from L. Gardner to V. Brown. CLXI. Letter dated October 24, 1946 from M. Bowditch to V. Brown. CLXII. Outline found in Dr. Gardner’s desk after his death, “Summary Asbestosis” (Oct. 1946). CLXIII. Unfinished report found in Dr. Gardner’s desk after his death, “Asbestosis, Etiology, Pathogenesis and Pathology” (Oct. 24, 1946). CLXIV. Letter dated December 20, 1946 from K. Lynch to A. Lanza. - 11 - CLXV. M. James, “The Metropolitan Life --A Study in Business Growth” (1947). CLXVI. Dep’t of the Navy, 4: 1 SAFETY REVIEW (Jan. 1947) (5 pages). CLXVII. News Release regarding Lynch’s Presentation at Atlantic City Conference (Mar. 11, 1947). CLXVIII. Letter dated March 12, 1947 from V. Brown to M. Bowditch. CLXIX. Letter dated April 22, 1947 from M. Bowditch to K. Lynch. CLXX. “Metropolitan Services in Industrial Health and Safety” (May 1947). CLXXI. Letter dated May 28, 1947 from L. Brahdy to K. Lynch. CLXXII. Report of :Engineering Survey, U.S. Asbestos Division, Manheim, PA. (November 1944). CLXXIII. Letter dated June 20, 1947 from K. Lynch to L. Brahdy. CLXXIV. Letter dated July 2, 1947 from A. Lanza to K. Lynch. CLXXV. Letter dated July 14, 1947 from A. Lanza to K. Lynch. CLXXVI. Letter dated August 1, 1947 from A. Vorwald to K. Lynch. CLXXVII. Letter dated August 4, 1947 from K. Lynch to A. Vorwald. CLXXVIII. Letter dated August 4, 1947 from A. Lanza to K. Lynch. CLXXIX. Letter dated August 7, 1947 from K. Lynch to A. Lanza. CLXXX. Letter dated September 24, 1947 from W. Yegge to K. Lynch. CLXXXI. Letter dated September 29, 1947 from K. Lynch to W. Yegge. CLXXXII. Untitled document re: Anthony J. Lanza (Nov. 28, 1947). CLXXXIII. 1948 New York University Faculty Handbook. CLXXXIV. Letter dated April 26, 1948 from R. Page to Memorial Hospital. CLXXXV. Letter dated October 12, 1948 from T. Durkan to J. Woodard. CLXXXVI. Letter dated November 12, 1948 from V. Brown to W. Kelly. CLXXXVII. Letter dated November 30, 1948 from A. Lanza to A. Vorwald. CLXXXVIII. Letter dated December 6, 1948 from A. Vorwald to A. Lanza. - 12 - CLXXXIX. Dr. Anthony J. Lanza, EASTERN UNDERWRITER (Dec. 17, 1948). CXC. “Dr. Anthony J. Lanza Retires After 23 Years; Will Devote Full Time to Bellevue Center.” CXCI. W. Smith, Memorandum re: “Tests of Carcinogens Upon Human Volunteers,” (Feb. 16, 1949). CXCII. Editorial, Asbestosis and Cancer of the Lung, 140:15 J.A.M.A. 1219 (Aug. 13, 1949). CXCIII. Letter dated August 1, 1949 from N. Nelson to J. Holt. CXCIV. “Cutler, Max,” 26 WHO’S WHO IN AMERICA: A BIOGRAPHICAL DICTIONARY OF NOTABLE LIVING MEN & WOMEN 624 (1950-1951). CXCV. “Dyer, Rolla Eugene,” 26 WHO’S WHO IN AMERICA: A BIOGRAPHICAL DICTIONARY OF NOTABLE LIVING MEN & WOMEN 765 (1950-1951). CXCVI. “Hektoen, Ludvig,” 26 WHO’S WHO IN AMERICA: A BIOGRAPHICAL DICTIONARY OF NOTABLE LIVING MEN & WOMEN 1201 (1950-1951). CXCVII. “Moore, Sherwood,” 26 WHO’S WHO IN AMERICA: A BIOGRAPHICAL DICTIONARY OF NOTABLE LIVING MEN & WOMEN 1936 (1950-1951). CXCVIII. “Murphy, James Baumgardner,” 26 WHO’S WHO IN AMERICA: A BIOGRAPHICAL DICTIONARY OF NOTABLE LIVING MEN & WOMEN 1982 (1950-1951). CXCIX. “Rhoads, Cornelius Packard,” 26 WHO’S WHO IN AMERICA: A BIOGRAPHICAL DICTIONARY OF NOTABLE LIVING MEN & WOMEN 2288-2289 (1950-1951). CC. “Smith, George Milton,” 26 WHO’S WHO IN AMERICA: A BIOGRAPHICAL DICTIONARY OF NOTABLE LIVING MEN & WOMEN 2554 (1950-1951). CCI. “Spencer, Roscoe Roy,” 26 WHO’S WHO IN AMERICA: A BIOGRAPHICAL DICTIONARY OF NOTABLE LIVING MEN AND WOMEN 2598 (1950-1951). CCII. “Record of the Proceedings of the Third International Conference of Experts on Pneumoconiosis Held in February-March 1950,” I.L.O. at 56-70 (1953). CCIII. Letter dated May 1, 1950 from A. Lanza to A. Black. CCIV. Minutes of the May 16, 1950 Meeting of the Trustees of Trudeau Sanatorium. CCV. Memorandum dated June 19, 1950 from K. Smith to C. McGaw. CCVI. W. Smith, Environmental Cancer Program at the Institute of Industrial Medicine, New York University-Bellevue Medical Center, Paper Presented at the Fifth Int’l Cancer Congress (July 18, 1950). - 13 - CCVII. Dr. James Murphy Cancer Specialist, N.Y. TIMES (Aug. 25, 1950). CCVIII. Letter dated August 25, 1950 from A. Lanza to K. Smith and P. Cartier. CCIX. Letter dated August 31, 1950 from K. Smith to C. McGaw. CCX. Proposals for Study of Respiratory Cancer Arising from Environmental Sources, by the Institute of Industrial Medicine, New York University-Bellevue Medical Center (Oct. 2, 1950). CCXI. Memorandum dated November 20, 1950 from J. Woodard to V. Brown. CCXII. Deaths, 146 J.A.M.A. 489 (1951). CCXIII. Dr. G.M. Smith Dies; Cancer Specialist, 145:5 N.Y. TIMES, at 28 (Feb. 27, 1951). CCXIV. Dr. Hektoen Dead; Noted Pathologist, N.Y. TIMES, at 19 (July 6, 1951). CCXV. Deaths -- Hektoen, Ludvig, 146:11 J.A.M.A., at 1057 (July 14, 1951). CCXVI. “Military Specification MIL-C-2861: Cement, Insulation, High Temperature,” with Amendments (Aug. 23, 1951). CCXVII. “Military Specification MIL-I-2818: Insulation Blanket Thermal, Fibrous Mineral,” (May 23, 1960). CCXVIII. “Military Specification MIL-I-2781: Insulation Pipe Covering, Thermal,” with Amendments and Qualified Products List (Sept.3, 1951). CCXIX. “Military Specification MIL-C-2908: Cement, Insulation, Asbestos, Finishing,” with Amendments and Superseded Specifications (Sept. 4, 1951). CCXX. Proceedings of the Cancer Prevention Committee, 5:3 A.M.A. ARCHIVES OF INDUS. HYGIENE & OCCUPATIONAL MED. (1952). CCXXI. Minutes of the April 29, 1952 Meeting of the Trustees of Trudeau Sanatorium. CCXXII. Transactions of the Seventh Saranac Symposium (Sept. 1952). CCXXIII. List of participants at the Seventh Saranac Symposium (Sept. 1952). CCXXIV. Sign-in sheet for the Seventh Saranac Symposium (Sept. 1952). CCXXV. Minutes of the November 18, 1952 Executive Session of the Board of Trustees of the Trudeau Sanatorium and Minutes of the November 18, 1952 Annual Meeting of The Society of The Trudeau Sanatorium. CCXXVI. Letter dated January 20, 1953 from A. Vorwald to I. Sabourin. - 14 - CCXXVII. Minutes of the April 27, 1953 Spring Meeting of the Trustees of the Trudeau Sanatorium. CCXXVIII. Minutes of the April 27, 1953 Special Executive Session of the Board of Trustees of Trudeau Sanatorium. CCXXIX. Minutes of the June 1, 1953 Meeting of the Executive Committee of the Board of Trustees of Trudeau Sanatorium. CCXXX. Minutes of the July 1, 1953 Meeting of the Executive Committee of the Board of Trustees of Trudeau Sanatorium. CCXXXI. Letter dated July 20, 1953 from J. Amberson to A. Vorwald. CCXXXII. Letter dated August 8, 1953 from A. Vorwald to L. Brown. CCXXXIII. “1953 Report of the President to the Board of Trustees of Trudeau Sanatorium” (Aug. 22, 1953). CCXXXIV. Minutes of the August 22, 1953 Summer Meeting of the Trustees of the Trudeau Sanatorium. CCXXXV. Minutes of the April 19, 1954 Spring Meeting of the Trustees of Trudeau-Saranac Institute, Inc. CCXXXVI. Letter dated June 28, 1954 from G. Schepers to A. Vorwald. CCXXXVII. Letter dated July 20, 1954 from G. Schepers to A. Vorwald, with attached handwritten notes dated May 25, 1954. CCXXXVIII. “Annual Report of the Director of Saranac Laboratory” (Aug. 12, 1954). CCXXXIX. Minutes of the August 14, 1954 Meeting of the Trustees of Trudeau-Saranac Institute, Inc. CCXL. Application for a Grant in Cancer Research to the National Research Council (Sept. 28, 1954). CCXLI. Letter dated October 29, 1954 from H. Hardy to A. Vorwald. CCXLII. Letter dated November 8, 1954 from A. Vorwald to H. Hardy. CCXLIII. Doll, Mortality from Lung Cancer in Asbestos Workers, 12 BRITISH J. OF INDUS. MED. 81-86 (1955). CCXLIV. 1955 New York University Faculty Handbook. CCXLV. Letter dated March 7, 1955 from R. Boggs to W. Smith. - 15 - CCXLVI. Letter dated May 19, 1955 from R. Boggs to W. Smith. CCXLVII. Letter dated August 9, 1955 from W. Hubbard to W. Smith. CCXLVIII. Letter dated October 3, 1955 from H. Voorhis to W. Smith. CCXLIX. Letter dated October 28, 1955 from H. Heald to W. Smith. CCL. Memorandum dated November 7, 1955 from B. Hogan to Chief of the Bureau of Medicine and Surgery (Dep’t. of the Navy, Bumed Instruction 6270.3). CCLI. Minutes of the May 22, 1956 Spring Meeting of the Trustees of Trudeau Foundation, Inc. and Special Meeting of the Society of Trudeau Foundation, Inc. CCLII. Letter dated June 22, 1956 from G. Armstrong to W. Smith (beginning “I have received this week…”). CCLIII. Letter dated June 22, 1956 from G. Armstrong to W. Smith (beginning “On Monday of this week…”). CCLIV. Letter dated July 2, 1956 from G. Armstrong to W. Smith. CCLV. Letter dated July 6, 1956 from R. Eckardt to W. Smith. CCLVI. Letter dated July 6, 1956 from R. Eckardt to W. Smith (beginning “I have reviewed your paper. ..”). CCLVII. Lynch, et al. Pulmonary Tumors in Mice Exposed to Asbestos Dust, 15 A.M.A. ARCHIVES OF INDUS. HEALTH 207-214 (Mar.1957). CCLVIII. Letter dated July 18, 1957 from E. Ross to W. Smith. CCLIX. 2 Cancer Experts Differ at Inquiry, N.Y. TIMES (July 19, 1957). CCLX. Letter dated July 19, 1957 from L. Burney to The Honorable John Bell Williams. CCLXI. Letter dated July 22, 1957 from A. Lanza to The Honorable John Bell Williams. CCLXII. Letter dated July 23, 1957 from R. Page to S. Schackne. CCLXIII. Letter dated October 11, 1957 from L. Burney to The Honorable John Bell Williams. CCLXIV. “Safety Handbook for Pipefitters,” Dep’t. of the Navy, NAVORD Instruction 5100.21 at 1, 12-13 (Jan. 7, 1958). CCLXV. ECKARDT, ED., INDUSTRIAL CARCINOGENS (1959). CCLXVI. Dr. Rhoads Dies: Led Cancer Unit, N.Y. TIMES, (Aug. 14, 1959). - 16 - CCLXVII. Wagner, et al., Diffuse Pleural Mesothelioma and Asbestos Exposure in the North Western Cape Province, 17 BRITISH J. OF INDUS. MED. 260-271 (1960). CCLXVIII. “Federal Specification SS-C-160: Cements, Insulation, Thermal” (May 22, 1964). CCLXIX. Letter dated November 21, 1961 from W. Hueper to R. Desmond. CCLXX. Report on the Philip-Carey Manufacturing Company Occupational Health Program (Sept. 23, 1963). CCLXXI. I. Selikoff, Application for Research Contract to the Health Research Council of the City of New York (Dec. 18, 1963). CCLXXII. “Anthony J. Lanza, N.Y.U. Professor: Retired Physician, a Noted Researcher, Dies at 80.” CCLXXIII. “Dr. Anthony J. Lanza Dies at 80,” (Mar. 1964). CCLXXIV. “Anthony J. Lanza, M.D.,” HOME OFFICE BULLETIN (Mar. 30, 1964). CCLXXV. “Anthony Joseph Lanza, M.D.,” THE LANCET, at 930 (Apr. 25, 1964). CCLXXVI. “Research Laboratories Dedicated to Dr. Lanza.” CCLXXVII. Churchill Rodgers, “Anthony J. Lanza Research Laboratories for Environmental Medicine”(May 13, 1964). CCLXXVIII. Profiles in Occupational Health: Anthony J. Lanza M.D., 33 INDUS. MED. & SURGERY 414-419 (June 1964). CCLXXIX. Anthony J. Lanza, MD, 9:2 ARCHIVES OF ENVTL. HEALTH 271-274 (Aug. 1964). CCLXXX. “Safety Precautions For Shore Activities, NAVSO P-2455,” Dep’t. of the Navy, at 20-22 (Apr. 1965). CCLXXXI. Metropolitan Life Group Insurance and Group Annuity History (Apr. 7, 1965). CCLXXXII. “Federal Specification HH-I-561 e: Insulation Block and Sleeving, Thermal” (May 24, 1967). CCLXXXIII. “Military Standard MIL-STD-769C (SHIPS): Thermal Insulation Requ