arrow left
arrow right
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
  • ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS ASBESTOS document preview
						
                                

Preview

Dennis M. Young, Esq. SBN 121178 Lauren C. Mcleod, Esq. SBN 255886 FOLEY & MANSFIELD, PLLP 300 Lakeside Drive, Suite 1900 Oakland, CA 94612 Telephone: (510) 590-9500 Facsimile: (510) 590-9595 E-mail: dyoung@foleymansfield.com Attorneys for Defendant ACCO ENGINEERING SYSTEMS, ENC. ELECTRONICALLY FILED Superior Court of California, County of San Francisco FEB 25 2013 Clerk of the Court BY: ALISON AGBAY Deputy Clerk SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO ROBERT ROSS and JEAN ROSS, Plaintiffs, vs. C.C. MOORE & CO. ENGINEERS, et al., ee Se ee Case No: CGC-10-275731 “Asbestos-Related Case” EXHIBIT “A” TO DECLARATION OF DENNIS M. YOUNG IN SUPPORT OF DEFENDANT ACCO ENGINEERING SYSTEMS, INC.’S MOTION FOR SUMMARY JUDGMENT OR, IN THE ALTERNATIVE, FOR SUMMARY ADJUDICATION Date: May 9, 2013 Time: 9:30 a.m. Dept.: 503 Judge: Hon. Teri L. Jackson Complaint Filed: December 17, 2010 Trial Date: June 10, 2013 1 EXHIBITS “A” TG DECLARATION OF DENNIS M. YOUNG IN SUPPORT OF DEFENDANT ACCG ENGINEERING SYSTEMS, INC."S MOTION FOR SUMMARY JUDGMENT OR, IN THE ALTERNATIVE, FOR SUMMARY ADJUDICATIONEXHIBIT ASUM-100 SUMMONS FOR COURT USE ONLY (CITATION JUDICIAL) iso nB0 conte NOTICE TO DEFENDANT: Seca? fn db tl (AVISO AL DEMANDADO): C.C. MOORE & CO. ENGINEERS; : Nhe! Defendants as Reflected on Exhibit 1 attached to the Summary Compiaint herein; and DOES 1-8500. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): ROBERT ROSS and JEAN ROSS NOTICE! You have been sued, The court may decide against you without your being heard unciss you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to filo a written response at this court and havo a copy servod on the plaintiff. A letter or phone call will not protect you. Your written rosponse must be tn proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the Callfornia Courts ‘Online Self-Help Center (www.courtinto.ca.goviselihelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fae, ask the court clerk for a fee waiver form. if you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legaf requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. if you cannot afford an attorney, you may he eligible for free tegal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcatitarnia.arg}, the California Courts Online Self-Help Center (www .courtinfo.ca.gow/seifhelp), or by contacting your local court or county bar associatian. NOTE: The court has a statutory lien for waived fees and costs on any settloment or arbitration award af $10,000 ar more in a civil case. The court's lien must be paid before the court will dismiss the case. AVISOI Lo han demandado, Si no responde dentra de 30 dias, la corte puede decidir en su contra sin escuchar su versién. Lea la informacién a continuacién. Tiene 30 DIAS DE CALENDARIO desputs de que te entreguen esta citacién y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una certa 9 una llamada telefénice na io protegen. Su respuesta por eserite tene que estar en formato legal correcta si desea que procesen su caso en fa corte. Es posible que haya un formularia que usted pueda usar para su respuesta. Puede encontrar estos formutarios de la corte y m4s infarmacién en el Centro de Ayuda de {as Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su candado 0 en ta corte que fe quede mds cerca.Si no puede pagar ia cuota de presentacién, pida af secretario de fa corte que te dé un formulario de exencién de pago de cwotas. Sino presenta su respuesta a tiempo, puede perdcr el caso por incumplimiento y ia corte le podrd quitar su sueido, dinero y bienes sin mas advertencia. Hay otras requisitos legales. Es recomendeble que Hame 2 un abogado inmediatamente. $i no conoce a un abogado, puede Hamar a un servicio de remisién a abagados. Sino puede pagar a un abogado, es posible que cumpta con tos requisitos para obtener servicios fegales gratuitos de un programa de servicios legales sin fines de lucra. Puede encontrar estas grupos sin fines de fucro en ef sitio web de California Legat Services, (voww.lawhelpcalifomia.org), en ef Ceniro de Ayuda de fas Cortes de California, (www-sucort.ca.gov) 0 poniéndase en contacto con le corte o ef colegio de abogados locales. AVISO: Por fey, ta corte tiene derecho a reclamar las cuotas y los Costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 6 mds de valor recibida mediante un acuerds o una concesién de arbiuaje en un caso de derecho civil, Tiene que pagar el gravamen de fa corte antes de que Is carte pueda desechar e! caso. —= The name and address of the court is: (El nombre y direccién de fa corte es): CASE NUAIBER N FRANCISCO COUNTY SUPERIOR COURT ‘(ihamere et Caro; 400 McAlister Street CGt-TO='27 5731 _fSan Francisco, CA 94102 The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is: (El nombre, la direccién de teléfono del abagado del demandante, o del demandante que no tien abogado, es): DAVID R. DONADIO, ESQ., STATE BAR NO. 154436 BRAYTON¢PURCELL LLP 222 Rush Landing Road, Novato, CA 94948-6169 (415) 898-1555 DATE: CLERK OFTHE cnuinr Clerk, by TT _ Deputy {fecha} NEC 1 Z 2010 {Secretar} {Adjunto), (For proof of service of this's IS, uSe Proal of Service of Summons (form POS-010)) {Para prueba de entrega de esta citatibn use el formutario Prool of Service of Summons, (POS-010)). NOTICE TO THE PERSON SERVED: You are served 1. QO as an individual defendant. 2. 0 as the person sued under the fictitious nal of neere 355) on behatt of (specity: ACCO & ngine red SYSENS inc. under $2) CCP 416.10 (corporation) o CCP 416.60(minor} oO CCP 416.20 (defunct corporation) oO CCP 416.70 (conservatee) O cep 416.40 (association of partnership) 1) ccp 416.90 (authorized person) QO other (specify): 4. Bal by personal defivery on (date) 1/3/27 ¢ tof econ Course Col ‘SUMMONS mew onididocs Gor SUM-100 [Rav, Juty 1, 2009]BRAYTONSPURCELL LLP ATTORNEYS AT LAW 227 RUSH LANDING ROAD P.O, Box 6169 NOVATO, CALIFORNIA 94928-6169 (413} 898-1555 C.C. MOORE & CO. ENGINEERS ASSOCIATED INSULATION OF CALIFORNIA FLUOR CORPORATION HANSON PERMANENTE CEMENT, INC. FORMERLY KNOWN AS KAISER CEMENT CORPORATION METROPOLITAN LIFE INSURANCE COMPANY - OAKFABCO, INC. SLAKEY BROTHERS, INC. BAYER CROPSCIENCE INC. GRAYBAR ELECTRIC COMPANY, INC. CSK AUTO, INC. THE GOODYEAR TIRE & RUBBER COMPANY JOHNSON CONTROLS, INC. PHARMACIA CORPORATION, WHICH WILE DO BUSI H& C INVESTMENT ASSOCIATES, INC. FOLEY ELECTRIC CO. CINCINNATI! VALVE COMPANY C&R PLASTERING, INC, TUTTLE AND BAILEY CORP LAUB SHEET METAL WORKS WILLARD ELECTRIC WESTBURNE SUPPLY, fNC. COMMAIR MECHANICAL SERVICES ACCO ENGINEERED SYSTEMS, INC. IMPERIAL PLASTERING & DRYWALL GENERAL MILLS, INC. KENTILE FLOORS, INC. DOMCO PRODUCTS TEXAS. LP. FULLER FLOORS ROBERT MAGEE MARSHCO AUTO PARTS, fNC. EMiL J. WEBER ELECTRIC CO. THE W.W. HENRY COMPANY TEMPORARY PLANT CLEANERS, INC D. ZELINSKY & SONS, INC. ALBAY CONSTRUCTION COMPANY PACIFIC MECHANICAL CORPORATION WALNUT CREEK SHEET METAL, FURNACE & AIR CONDITIONING, INC, PARKER INSULATION CONTRACTING & SUPPLY CO. INC. EX- FME, INC. (FKA FISCHBACH AND MOORE ELECTRIC, INC.) GIAMPOLINI & CO. WEBCOR BUILDERS, INC. JONES PLASTERING COMPANY J.W.MCCLENAHAN COMPANY, INC. SCOTT CO. OF CALIFORNIA BARNES CONSTRUCTION CO. BALLIET BROS. CONSTRUCTION CORPORATION CLAUSEN-PATTEN, INC. A. TEICHERT & SON, INC. CRITCHFIELD MECHANICAL, INC. JOSEPH BRUNO SHEET METAL CO., INC. ESS IN CALIFORNIA AS PHARMACIA PHARMACEUTICAL CORPORATIONeo wm WY AH zB BELL PRODUCTS INC. ALLEN-SIMMONS HEATING & SHEET METAL COMPANY INC. ROLLIE R. FRENCH, INC. HENRY C. BECK COMPANY INSULATION SPECIALTIES, INC, . TEMPER INSULATION RED TOP ELECTRIC CO. EMERYVILLE, INC. SFLINC . ALLSBERRY MECHANICAL CORPORATION MIDSTATE MECHANICAL, INC. ROUNTREE PLUMBING & HEATING INC. COLLINS ELECTRICAL COMPANY, INC. HAROLD BEASLEY PLUMBING AND HEATING, INC. SUGDEN ENGINEERING CO. JAMES A. NELSON CO., INC. MICHAEL BROTHERS MACK CONSTRUCTION CO. MITCHELL BROS. TRUCK LINES, INC. AIR SYSTEMS MECHANICAL CONTRACTOR A & K HEATING COMPANY, INC. ADVANCED MECHANICAL PACIFIC FIREPROOFING MATTOCK CONSTRUCTION COMPANY HARRY LEE PLUMBING & HEATING W.C. THOMASON CLIMATE AIR, INC, ALLIED SPRINKLER COMPANY, INC. DELUCCHI SHEET METAL WORKS MCCLURE ELECTRIC, INC. DPR CONSTRUCTION CIR PLASTERING “COSCO SPRINKLER ROLLINS CONSTRUCTION BANNER DRYWALL & PAINTING CO. INC. ORTHO-CRAFT DONOVAN CONSTRUCTION BETA MECHANICAL CONTRACTORS, LIMITED PRIBUSS ENGINEERING DILLAND SEDERBERG PLUMBING ERWIN MBCHANICAL INC. CLIMATE CONTROL CO., INC. DORN REFRIGERATION CASTRO CONSTRUCTION, INC. VAN MULDER SHEETMETAL W.C. THOMPSON CALIFORNIA DRYWALL CO. BRAGG INVESTMENT COMPANY, INC. FAIRMONT HOTEL COMPANY D.W. NICHOLSON CORPORATION SWINERTON BUILDERS and DOES 1-8500, Defendants. ert Ras Jean vs, CC. Moore & Co. Engineers, et al. San Francisco Superior CourtA CASE NUMBER: CGC-10-275731 ROBERT ROSS et al VS. C.C. MOORE & CO. ENGINEERS NOTICE TO PLAINTIFF A Case Management Conference is set for: DATE: DEC-15-2011 TIME: 1:30PM PLACE: Department 220 400 McAllister Street San Francisco, CA 94102-3680 Ail parties must appear and comply with California Rules of Court 3.110 CRC 3.725 requires the filing and service of a case management statement form CM-110 no later than 15 days before the case management conference. Plaintiff must serve a copy of this notice upon each party to this action with the summons and complaint. Proof of service subsequently filed with this court shall so state. [DEFENDANTS: Attending the Case Management Conference does not take the place of filing a written response to the complaint. You must file a written response with the court within the time limit required by law. See Summons.]CM-010 ATTORNEY OR PARTY WITHOUT ATTORNEY jNome, steue bor number, and aidiess). FGR COURT USE ONLY DAVID R. DONADIO. ESQ. STATE BAR NO, 154436 . BRAYTONPURCELI. LLP 222 Rush Landing Road Novato, California 94948-6169 THLETHONENO. (415) 898-1555 FAXNO- (415) 898-1247 - ENDORSE: ATTORNEY FOR (NAME) Plainiifl{s) F I L E . San Frastisca County Superior Court DEC 17 2010 CLERK OF THE COURT SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO STREET ADDRESS: 400 McAlister Street MAILING ADDRE: CITY AND Z{P CODE: San Francisco, CA 94102 BRANCH NAME: CASE NAME. ay:___ PARAM NA ROBERT ROSS and JEAN ROSS vs. C.C*«MOORE & CO. ENGINEERS, et al. a CIVIL CASE COVER SHEET Complex Case Designation CASE NUMBER: ®luntimited 1 Limited Choeouner Ooinur CIGC-10-275731 (Amount (Amount Filed with first appearance by defendant demanded demanded is (Cal. Rules of Court, rule 3.402) JUDGE: exceeds $25,000) $25.00 or tess) oer. dtems 1-6 below must be completed (see insiructions on page 2). 1. Check one box below of the case type that best describes this case: Auto Tort Comtract Provisionally Complex Civil Litigation Auto (22) Daresck of contracewarcunty 106) (Cal. Rules of Court, rules 3.400-3.403) Uninsured motores (46) flute 3.740 collections (v7) Antitcusy Trade regeiatign (03) Other PVPD/WD (Personal Injury/Property L) onher Collections (09) Construction defect (19) Damage/Wrongful Death) Tort Insurance coverage (18) 0 adass ton (401 ‘Aabesios (04) Other contract (37) {2 seeurities lixigasion :28) Product Lisbitity (24) Real Property (2 environmental / Foie tor (50) OO meatical matpractice (45) Eminens domain‘Inv cise Insurance caveraue claims arising from the OO othe: evppwo Q condenmation (14) above listed pros isisnaily complex case types (41) Non-PVPDAWD (Other) Tort Weeagful evietion (33) Enforcement of sidgment Bobiness torfuntair business practice (07) Other real property (26) Enforcement of judyment (20) C1 cist iets om Untawfa! Detainer Miscellancous Civit Complaint C2) Defamation (13) Cornmerciat (305 CG aicogn CD rrmwsciss Residential 32) 1 crher compu i specif ow) (42) Intellectual property (19) Drugs (38) Professional negliyencet 25) Judicial Review Miscellaneous Civil Petition DB onher non-PYPD/WD ton (551 Asset forfeiture 195) DD tonnership and comporate guveinance (21) Employment CO petuion re: aribation asard (1) Other petition (et syrecificed above) {43} Wrongful termination (34 Weir of anandate (025 Other employment (15) ‘Other judicial review 395 2. This case [is & is nat_ complex under rule 3.400 of the California Rulcs of Court. If the casc is complex, mark the factors requiring exceptional judicial management: . a Large number of separately represented parties a0 Large number of witnesses b. 7 Extensive motion practice raising difficult or novel ( id_R. Donadio \ } me nasi (SIGNATURE OF PARTY OR ATTORNEY FOR PARTY) (TYPE OR PRINT MAME) NOTICE * Plaintiff musi file this cover sheet with the first paper filed in the action or procceding (except small claims cases or cases fited under the Probate Code, Family Code, ar Welfare and Institutions Code}. (Cal. Rutes of Court, rute 3.220.) Failure to file may result in Sanctions. + File this cover sheet tn addition to any cover sheet required by local court rule. + If this case is complex under rule 3.400 et seq. of the California Rules af Court, you must serve a copy of this cover shect on all other parties to the action or proceeding. + Unless this is a catlections case under rule 3.740 or a complax case, this cover sheet shall be used for statistical purposes only. Page + of 2 Form Adopted for Mandatory Use CIVEL CASE COVER SHEET ‘Cab Rates 06 Coo oes 2.98. 1.220,2.400-3.409, 1.240 abe Gonnclo Corsa (Ca Seaman of fain Actiscioraton sd, 3,03 ‘ev guile en {cpe-in few, Bde 1, 2087), IaieXeres% dotonited Califone dutcial Caaseel FoemetBRAYTONSPURCELL LLP ATTORNEYS AT LAW. 222 RUSH LANDING ROAD POBOX 6169 NOWVATO, CALIFORNIA 94948-6169 (415) 898-1835 22 23 DAVID R. DONADIO, ESQ., S.B. #154436 BRAYTON PURCELL LLP ENDORSED Attorneys at Law 222 Rush Landing Road P.O. Bow si 5 Novato, California 94948-6169 STOS (415) 898-1555 CASE WANAGEMENT CONFERENCE DEC 17 2610 CLERK OF THE COURT pec 157011 1PM. pana NATT San Francisco County Superior Court Attorneys for Plaintiffs DEPARTMENT 220 SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO ASBESTOS No. C-10-275731. COMPLAINT FOR PERSONAL INJURY AND LOSS OF CONSORTIUM - ASBESTOS ROBERT ROSS and JEAN ROSS, Plaintiffs, C.C. MOORE & CO. ENGINEERS, Defendants as Reflected on Exhibit 1 attached to the Summary Complaint herein; and DOES }-8500, Ne 1. Plaintiff ROBERT ROSS was born September 9, 1935. 2. The ©Brayton¢ Purcell Master Complaint for Personal Injury jand Loss of ! Consortium|- Asbestos (hereinafter "Master Complaint") was filed January 2, 2003, in San tii THIS CASE IS SUBJECT TO MANDATORY ELECTRONIC FILING PURSUANT TO AMENDED G.O. 158 K Abs 19 . 1 COMPLAINT FOR PERSONAL INJURY AND LOSS OF CONSORTIUM - ASBESTOSCause of Action GEPENDAN ON EXHIBITS: Lf dD F G HE Be Oo First (Negligence) od Second (Strict Liability) Third (False Representation) by O 8 ee o Fourth (Loss of Consortium) B&O wi i oO 6 i Fifth (Premises Owner/ Contractor Liability) 8 & Sixth, Seventh, Eighth (Unseaworthiness, Neg!igence [Jones Act], Maintenance and Cure) Ninth (Longshore and Harbor Workers Compensation Act [LHWCA]} Tenth, Eleventh (F.E.L.A.) Oo Twelfth, Thirteenth (Respiratory Safety Devices) Fourteenth, Fifteenth (Brake Shoe Grinding) Oo Sixteenth (Cancert of Action) Seventeenth, Eighteenth (Fraud, Decei/Nevlizent Misrepresentaion/Concealmem) Nineteenth (Praud/Deceit/ Intentional Misrepresentation) Twentieth (Fraud/Deceit - Kent} Twenty-First (Aiding/Abetting Battery - Met Life) ‘Twemy-Second Goo np oO O00 6 (Civil Battery) *and their alternate entities as set forth in the Master Complaint or on any Exhibit, Ook o O Oo Oo 63. Plaintiff's asbestos-related injury, date of diagnosis, employment status, and history of exposure (o asbestos are as stated on Exhibit A. 4. Plaintiffs were married on December 15, 1975. 5. Plaintiff hereby amends the Master Complaint on file herein, to incorporate a new Twenty-First Cause of Action, set forth below, specially plead against the defendant listed on Exhibit N, namely METROPOLITAN LIFE INSURANCE COMPANY. (Plaintiffs are in the process of amending the Master Complaint hercin and will include this new Cause of Action in said amendment.) “TWENTY-FIRST CAUSE OF ACTION Aiding and Abetting Battery {Against Metropolitan Life Insurance Company and Docs 7501-7900, Inclusive} AS AND FOR A FURTHER, TWENTY-FIRST, SEPARATE AND DISTINCT CAUSE OF ACTION FOR AIDING AND ABETTING BATTERY, PLAINTIFF COMPLAINS OF DEFENDANTS METROPOLITAN LIFE INSURANCE COMPANY, DEFENDANTS ON EXHIBIT N, DOES 7501-7900, THEIR ALTERNATE ENTITIES AND EACH OF THEM. AND ALLEGES AS FOLLOWS: 225. Plaintiff incorporates herein by reference, as though fully set forth hereat. each and every allegation of the First through Third and Sixteenth, Seventeenth, Eighteenth and Nineteenth Causes of Action as though fully set forth herein. (As used throughout this cause of action, ‘plaintiff refers to all named plaintiffs and/or all named decedents from whom the named plaintiff's injurics may derive.) 226. This cause of action is for the aiding and abetting of battery by METROPOLITAN LIFE INSURANCE COMPANY (“MET LIFE”), primarily through its assistant medical director Anthony Lanza, M.D., of a breach of duty committed by Johns-Manville Corporation (“J-M”"). 227. Plaintiff is informed and believes, and thereon alleges, that at all times herein mentioned defendant MET LIFE was and is a corporation organized and existing under and by virtue of the laws of the State of New York or the laws of some other state or foreign Kungeed8 . 3 COMPLAINT FOR PERSONAL INJURY AND LOS: IRTIUM - iSjurisdiction, and that this defendant was and is authorized to do and/or was and ts doing business in the State of California, and regularly conducted or conducts business in the County of San Francisco, State of California. At times relevant to this cause of action, MET LIFE was an insurer of J-M. . 228. Plaintiff. was exposed to asbestos-comaining dust created by the use of the asbestos products manufactured, distributed and/or supplied by J-M. This exposure to the asbestos or asbestos-related products supplied by J-M caused Plaintiff's asbestos-related disease and injuries. 229. Starting in 1928, MET LIFE sponsored studies of asbestos dust and asbestos- related disease in Canadian mines and mills, including those of J-M. Those studies revealed that miners and mill workers were contracting asbestosis at relatively low levels of dust. McGill University. which conducted the studies, sought permission from MET LIFE to publish the results but they were never published. MET LIFE prepared its own report of these studies. 230. Between 1929 and 1931, MET LIFE studied dust levels and disease at five U.S. plants manufacturing asbestos-containing producis. including a J-M plant. Those studies showed that workers in substantial numbers were contracting asbestosis, at levels less than what became the Threshold Limit Value (“TLV”) of Smppef. The MET LIFE report was never published or disseminated except to plant owners. including J-M. 231. In 1932, MET LIFE studied dust levels and disease at the J-M plant at Manville, New Jersey. Results were consistent with those of the Canadian and previous U.S. plant studies. They were never published. 232. In 1934, J-M and others whose plants MET LIFE had studied agreed with MET LIFE that it should issue a report of its studies. 233. MET LIFE submitted a draft of its report to J-M. J-M requested, for legal and business reasons, that certain critical parts of the draft be changed. MET LIFE’s official in charge was Lanza. MET LIFE through Lanza did make changes that J-M requested, including: {a) Deletion of MET LIFE’s conclusion that the permissible dust leve! for asbestos should be less than that for silica; KMapuredii934 (e1 4 MI - ASBESTOSoD mH OH Bw NY = (b) Addition of the phrase that asbestosis clinically appeared to be milder than silicosis. ‘The report, thus altered, was published in 1935. It was misleading, and intentionally so, because it conveyed the incorrect propositions that asbestosis was a less scrious disease process than silicosis and that higher levels of ashestos dust could be tolerated without contracting, diseases than was the case for silica dust 234. MET LIFE had a close relationship with J-M. It invested money in J-M. It provided group health and life insurance to J-M. MET LIFE IN 1934 agreed to supply industrial hygiene services to J-M, including dust counts, training employees to monitor dust levels, examining employees, and recommending protective equipment. MET LIFE and Lanza were viewed as experts on industrial dusts 235. In 1933, MET LIFE through Lanza issued the following advices to J-M: (a) Disagreeing with the recommendation of a J-M plant physician, MET LIPE advised against waming workers of the fact that asbestos dust is hazardous to their health, basing its advice in view of the extraordinary tegal situation; (bh) When the plant physician judged the best disposition of an employee with asbestosis was to remove him from the dust, MET LIFE advised instead that disposition should depend on his age, nature of work and other factors and to leave him alone if he is old and showing no disability, for, MET LIFE stated, economic and production factors must be balanced against medical factors. 236. J-M followed the MET LIFE advices and did not warn its workers, including plaintiff, of the hazards of asbestos dust, and J-M also intentionally refrained from notifying workers of their disease. 237. In 1936, MET LIFE, J-M and others founded the Air Hygiene Foundation (“AHF”). One of the AHF purposes was to develop standards for dust levels that would serve as a defense in lawsuits and workers’ compensation claims. 238. MET LIFE funded partially another study that tentatively recommended in 1938 a TLV for asbestos dust of Smpccf, the samc as for silica dust. MET LIFE was aware of data R’ - ASBESTOS mes IMPLAT ERSONA:from its own, unpublished reports that showed that level was too high for asbestos dust. MET LIFE nonetheless promoted that TL¥ as proper. 239. In June 1947, the Industrial Hygiene Foundation (“THF”) which succeeded to the AHF, issued a report of studics by Dr. Hemeon of U.S. asbestos plants, including a J-M plant. That report showed that workers exposed to less than the recommended maximum tevels of dust were developing disease. MET LIFE was a member of the IHF and Lanza was on its medical committee, The Hemcon report, which was supplied to J-M and other owners, never was published. 240. In 1936, J-M and other asbestos companies agreed with a leading mediéal research facility, Saranac Laboratories, that Saranac would research asbestos disease, but J-M and the others retained control over publication of the results. In 1943 Saranae’s Dr. Leroy Gardner, in charge of the research, sent a draft to [-M that revealed that 81.8% of mice exposed to long fiber asbestos contracted cancer. 241. Dr. Gardner died in 1946. J-M and other companies wanted parts of the Saranac results published and enlisted the assistance of MET LIFE’s Lanza. J-M and other companies decided that Saranac’s findings of cancer caused by asbestos in mice must be deleted, as well as Saranac’s critique of existing dusi standards. Lanza directed Saranac to delete the offending materials. Saranac did so, and the altered report was published in 1951 by Saranac’s Dr. Vorwald, in the AMA Archives of Industrial Hygiene. 242. Lanza left MET LIFE at the end of 1948, and took a position at New York University, funded by MET LIFE. He continued to misrepresent that asbestos does not cause cancer into the 1950s. 243. The IHF (formerly AHF), of which MET LIFE was a member and MET LIFE official was on its medical committee, through Drs. Braun and Truan conducted a study of Canadian miners. The original report. in 1957, found an increased incidence of lung cancer in persons exposed to asbestos. The sponsors, including J-M, caused those findings to be stricken, and the report published in 1958 contained the false conclusion that asbestos exposure alone did not increase the risk of lung cancer. KAteurestsg) lephlet 6 COMPLA FOR PERSONAL INDI AND LO! F RTIUM - ASBESTOS245. J-M not later than 1933 was inflicting asbestos dust on its workers in its plants | knowing that the dust was hazardous and was causing workers to contract disease that could 6 || and would disable and kill them. As MET LIFE advised, J-M did not warn its workers of the | including plaintiff, through MET LIFE’s conduct described above, including by: (a) Affirmatively urging J-M not to warn workers of the hazards of asbestos dust. in view of the extraordinary legal situation, such that J-M did not warn its workers, including plaimift: Deleting the findings of its own draft repoit that the allowable limits for asbestos dust should be less than those for silica dust, and promoting a false and unsafe TLV which specified maximum levels of silica dust, and promoting a false and unsafe TLY which specified maximum levels of dust for workers, including plaintiff, which MET LIFE knew was wrong through its owa studies; Advising J-M to keep certain workers continuing to work at dusty areas in the plant even atier J-M was aware that their lungs showed asbestos-induced changes, lest other workers including plaintilf be alerted to the dangers of working in the dust. WHEREFORE, plaintiff prays judgment as is hereinafter set forth.” 6. Plaintiffs do nat make a claim for either false representative or punitive damages against any named defendant herein. Dated: _\2\\6l\o0 BRAYTON‘*PURCELL LLP By: David R. Donat Attorneys for Plaintiffs F ERSONAL INJURY AND LOSSEXHIBIT 1oO YN DH A EXHIBIT | - LIST OF DEFENDANTS C.C. MOORE & CO. ENGINEERS ASSOCIATED INSULATION OF CALIFORNIA FLUOR CORPORATION HANSON PERMANENTE CEMENT, INC. FORMERLY KNOWN AS KAISER CEMENT CORPORATION METROPOLITAN LIFE INSURANCE COMPANY OAKFABCO, INC SLAKEY BROTHERS, iNC. BAYER CROPSCIENCE INC. GRAYBAR ELECTRIC COMPANY, INC. CSK AUTO, INC. THE GOODYEAR TIRE & RUBBER COMPANY JOHNSON CONTROLS, INC. PHARMACIA CORPORATION, WHICH WILL DO BUSINESS IN CALIFORNIA AS PHARMACIA PHARMACEUTICAL CORPORATION H & C INVESTMENT ASSOCIATES, INC. . FOLEY ELECTRIC CO. CINCINNATI VALVE COMPANY C & R PLASTERING. INC. TUTTLE AND BAILEY CORP LAUB SHEET METAL WORKS WILLARD ELECTRIC WESTBURNE SUPPLY, {NC. COMMAIR MECHANICAL SERVICES ACCO ENGINEERED SYSTEMS, [NC. IMPERIAL PLASTERING & DRYWALL GENERAL MILLS, INC. KENTILE FLOORS, INC. DOMCO PRODUCTS TEXAS, L.P. FULLER FLOORS ROBERT MAGEE MARSHCO AUTO PARTS, INC. EMiL J. WEBER ELECTRIC CO THE W.W. HENRY COMPANY TEMPORARY PLANT CLEANERS, INC. D. ZELINSKY & SONS, INC. ALBAY CONSTRUCTION COMPANY PACIFIC MECHANICAL CORPORATION WALNUT CREEK SHEET METAL, FURNACE & AIR CONDITIONING, INC. PARKER INSULATION CONTRACTING & SUPPLY CO, INC. EX- FME, INC. (FKA FISCHBACH AND MOORE ELECTRIC, ENC.) GIAMPOLIN & CO. WEBCOR BUILDERS, INC. JONES PLASTERING COMPANY J.W. MCCLENAHAN COMPANY, INC. SCOTT CO. OF CALIFORNIA BARNES CONSTRUCTION CO. BALLIET BROS. CONSTRUCTION CORPORATION CLAUSEN-PATTEN, INC. A. TEICHERT & SON, INC. CRITCHFIELD MECHANICAL, INC, JOSEPH BRUNO SHEET METAL CO., INC. Kite 9 et 9. PLAINT FOR PERSONAL INJURY AND LOSS OF CONSORTIUM - ASBESTOSoS ON NO OS BELL PRODUCTS INC. ALLEN-SIMMONS HEATING & SHEET METAL COMPANY INC. ROLLIE R. FRENCH, INC. HENRY C. BECK COMPANY INSULATION SPECIALTIES, (NC. TEMPER INSULATION RED TOP ELECTRIC CO. EMERYVILLE, INC. SFL.ONC. ALLSBERRY MECHANICAL CORPORATION MIDSTATE MECHANICAL. INC. ROUNTREE PLUMBING & HEATING INC. COLLINS ELECTRICAL COMPANY. INC. HAROLD BEASLEY PLUMBING AND HEATING, INC. SUGDEN ENGINEERING CO. JAMES A. NELSON CO.. INC. MICHAEL BROTHERS MACK CONSTRUCTION CO. MITCHELL BROS. TRUCK LINES, INC. AIR SYSTEMS MECHANICAL CONTRACTOR A & K HEATING COMPANY, INC. ADVANCED MECHANICAL. PACIFIC FIREPROOFING MATTOCK CONSTRUCTION COMPANY HARRY LEE PLUMBING & HEATING W.C. THOMASON CLIMATE AIR, INC, ALLIED SPRINKLER COMPANY, INC. DELUCCHI SHEET METAL WORKS. MCCLURE ELECTRIC. INC. DPR CONSTRUCTION CIR PLASTERING COSCO SPRINKLER ROLLINS CONSTRUCTION BANNER DRYWALL & PAINTING CO. INC. ORTHO-CRAFT DONOVAN CONSTRUCTION BETA MECHANICAL CONTRACTORS, LIMITED PRIBUSS ENGINEERING DILLAND SEDERBERG PLUMBING ERWIN MECHANICAL INC. CLIMATE CONTROM. CO., INC. DORN REFRIGERATION CASTRO CONSTRUCTION, INC. VAN MULDER SHEETMETAL W.C. THOMPSON CALIFORNIA DRYWALL CO. BRAGG INVESTMENT COMPANY, INC. FAIRMONT HOTEL COMPANY D.W. NICHOLSON CORPORATION SWINERTON BUILDERS and DOES 1-8500, Defendants. 19941 MPLAINT PERSONAL INJURY ANDEXHIBIT AEXHIBIT A Plaintiff's exposure to asbestos and asbestos-containing products occurred at various tocations both inside and outside the State of California, including but not limited to: Emplover Philip Carey Cincinnati, OH Coast Insulating Products Los Angeles, CA Universal Insulation 520 6” Avenue Menlo Park, CA Universal Insulation 520 6" Avenue Menlo Park, CA AC&S Lancaster, PA Western Asbestos Western Asbestos 3150 3" Street San Francisco, CA Western Asbestos 3150 3 Street San Francisco, CA Heat, Frost & Asbestos Workers Union Local 16 Western Asbestos 3150 3" Street San Francisco, CA We Aipiured et IMPLAINT FOR PE! Location of Exposure Warehouse 10) Willams San Francisco, CA Jack Tar Hotel (aka Cathedral Hili Hotel) 1101 Van Ness San Francisco, CA Fertilizer Plant Helm, CA Mare Island Naval Shipyard Vajlejo, CA Hewlett Packard Menlo Park, CA UC Berkeley (Central Steam Plant), Berkeley, CA Tidewater Associated Oil Avon, CA PG&E Powerhouse Pittsburg, CA queer of the Valley lospital Napa, CA Maritime Union Mission Street San Francisco, CA Job Title Warehouseman Insulator (Apprentice) Insulator (Apprentice) Insulator (Apprentice) Insulator Insulator Insulator Insulator Insulator McKinleyville High School Insulator McKinleyville, CA 12 AL INJUR: EST! Ss Exposure Dates 2/1959-8/1959, 12/1959-1/1960 (1 week) 8/1959-9/1959 {approx. 5 wks} 1959 (on and off for 3 months) 1959 (1-2 weeks) 1960 - 1962; 1965 - 1966 (1 week) 1959-1965 (3 weeks) 1/1960-7/1960 7/1960 (3 weeks) Approx. 1960 (1 day) 7/1961- 10/1961; 7/1962-5/1965 (3% weeks, on and off) EXHIBIT AEmplover Western Asbestos 3150 3” Street San Francisco, CA Western Asbestos 3150 3 Street San Francisco, CA Western Asbestos 3150 3" Street San Francisco, CA Western Asbestos 3150 3" Street San Francisco, CA Western Asbestos 3150 3" Street San Francisco, CA Western Asbestos 3150 3" Sureet San Francisco, CA Western Asbestos 3150 3” Street San Francisco, CA Western Asbestos 3150 3" Street San Francisco, CA Western Asbestos 3150 3" Street San Francisco, CA Wester Asbestos 3150 3" Street San Francisco, CA Western Asbestos 3150 3“ Street San Francisco, CA ut EXHIBIT A (cont'd. Location of Exposure Calaveras Cement Plant Redding, CA Tidewater Oil Company Avon, CA Monsanto Chemical Avon, CA PG&E Powerhouse Pittsburg. CA Colgate Palmolive Berkeley, CA Gerber Foods Oakland, CA Ampex Systems Corp Redwood City, CA Pacific Bell Telephone San Francisco, CA PG&E Antioch, CA Hercules Powder Hercules, CA Georgia Pacific Arcata, CA 13. AN Job Title Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator - ASBE! Exposure Dates 1961-1965 (1 month) 1961-1962 (Approx 1 month) 1961-65 (Approx 1 month) 1961-1965 (3 months) 7/1961-10/1961; 7/1962-5/1965 (5 weeks, on and off) 7/196 1-10/1961; 71962-S/1 965 (3 weeks, on and off) 1961-1962 (2-3 weeks, on and off) 1961-1965 (3 months) 1961-1965 (5-6 months) 7/1961-10/1961; 7/1962-5/1965 (1 month, on and off) 7/1961-10/1961; 7/1962-5/1965 (2-3 months, on and off) EXHIBIT AEnyployer Western Asbestos 3150 3° Street San Francisco, CA if ua OMPLA: FOR PER’ EXHIBIT A (cont’d.) Location of Exposure Job Title Bethlehem Steel Insulator Shipbuilding San Francisco, CA Triple A Machine Shop Pier 64) an Francisco, CA Willamette Shipyard Richmond, CA Pacific Ship Repair Pier 36) © san Francisco, CA Todd Shipyard Oakland, CA Matson Navigation (Pier 30) San Francisco, CA Naval Air Station Alameda, CA JOSEPH P. KENNEDY IR. (DD-850) CHEYENNE (T-AG-174) HAWAHAN PLANTER (1945) GRAFFIAS (AF-29) MATHEWS (AKA-96) MERRICK (AKA-97) TWININ (DD-540) 14 AL INJURY AND LOSS O} SOR > ASBESTOS Exposure Dates 7/1961-10/1961; 7/1962-5/1 965 (on and off for approx. 1 week each time) EXHIBIT AEmployer Western Asbestos 3150 3" Street San Francisco, CA (cont'd.) Western Asbestos 3150 3 Street San Francisco, CA Western Asbestos 3150 3% Street San Francisco, CA Western Asbestos 3150 3" Street San Francisco, CA Western Asbestos 3150 3” Street San Francisco, CA u“ 194s EXHIBIT A (cont'd.) Location of Exposure Job Title Bethichem Steel Insulator Shipbuilding San Francisco, CA GENERAL W.A. MANN {AP-112) MONTEREY (1952) BLAND (APA-134) PONTCHARTRAIN (WPG-70) CALIFORNIAN (1946) - AMERICAN ROBIN (1943) R KN: (1945) HAWAIIAN (1946) Grace Cathedral Insulator San Francisco, CA Western Asbestos Pad Insulator Shop, 3“? Avenue and Army, San Francisco, CA PG&E Nuclear Powerhouse Insulator Humboldt County Eureka, CA PG&E insulator San Francisco, CA {Potrero Station) Exposure Dates 7/1961-10/1961; 7/1962-5/1965 1963 - 1965 7/196) -10/1961; TIN 962-3/1965 (2 weeks, on and oO 7/1961-10/1961,; » T1962-5/1965 (2 -3 days, on and off) 7/196}-10/1961; 711962-12/1962 (5 months, on and off) 7/1961-10/1961; 7/1962-12/1962 (2 weeks) 7/1961-10/1961; 7/1962-5/1965 (2 to 3 weeks, on and off) EXHIBIT A COMPLAl ERSONAL INJURY AND LOSS OF CONSORTIUM - ASBESTOS SSSEXHIBIT A (cont'd) Location of Emplover Exposure Western Asbestos Dow Chemical 3150 3" Street Pittsburg, CA San Francisco, CA Western Asbestos Shell Oif 3150 37 Street Martinez, CA San Francisco, CA Western Asbestos PG&E 3150 3 Street Oakland, CA San Francisco, CA Western Asbestos Valiecitos Atomic 3150 3 Street Laboratory San Francisco, CA Pleasanton, CA Western Asbestos Missile Base 3150 3" Street Live Oak, CA San Francisco, CA Western Asbestos University of California 3150 3" Street Berkeley, CA San Francisco, CA (Boiler Plant) Western Asbestos Shell Oil 3150 3“ Street Martinez, CA San Francisco, CA Western Asbestos Standard Oil 3150 3" Street Richmond, CA San Francisco, CA Western Asbestos Sheil Oi 3150 3” Street Martinez, CA San Francisco, CA Western Asbestos Hills Brothers Coffee 3150 3" Street San Francisco, CA San Francisco, CA it Job Tile Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator iM - ASB Exposure Dates 7/1961-10/2961; 7/1962-5/1965 {1 month, on and off) T/N9G1-10/1961, 7/1962-5/1965 (6 weeks, on and off} T/A961-10/1961; TAN962- 12/1962 (2 weeks, on and off) 7/196 1-10/1961; 7/1962-5/1965 (2 weeks, on and off) 7/196 1-10/1961; 741962-5/1965 CL month, on and off) 7/1961-10/1961; 7/1962-5/1965 (3 weeks) 7/1961-10/1961; 711962-5/1965 (2 weeks, on and off) 7/1961-10/1961; 741962-5/1965 G weeks, on and off) 7/1961-10/1961; 7/1962- 12/1962 (3 weeks, on and off} 7/1961-10/1961; 7/1962-S/1965 (2 weeks, on and off) EXHIBIT AEXHIBIT A (cont'd. Location of Employer Exposure AC&S Insulation US Department of P.O. Box 1268 Agriculture Lancaster, PA Albany, CA AC&S Insulation Steinhart Aquarium P.O. Box 1268 San Francisco, CA Lancaster, PA AC&S Insulation Union Oil P.O. Box 1268 Rodeo/Oleum, CA Lancaster, PA AC&S Insulation Sonoma State University P.O. Box 1268 Rohnert Park, CA Lancaster, PA {Science Building Boiler oom) AC&S Insuiation Oakland Coliseum P.O. Box 1268 Oakland, CA Lancaster, PA . AC&S Insulation Firestone Tire & Rubber P.O. Box 1268 Salinas, CA Lancaster, PA AC&S Insulation Golden Gateway P.O. Box 1268 Apartments Lancaster, PA San Francisco, CA AC&S Insulation Oakland Museum P.O. Box 1268 Oakland, CA Lancaster, PA AC&S Insulation California State University P.O. Box 1268 Humboldt, CA_ Lancaster, PA (Science Building) MW KMajs 19345 17 R PERSON, INJURY A SS OF CONSOR Job ‘Tide Insulator Insulator Insulator (Foreman) Insulator Insulator Insulator Insulator Insulator (Foreman) Insulator Exposure Dates 8/1960-7/1961,; 10/1961-6/1962; 5/1965-12/1966 (2 months, on and off) 1961-1963 (20 days) 8/1960-7/1961; 10/1961-6/1962; 5/1965- 12/1966 (3 weeks, on and off) 8/1960-7/1961; 10/1961-6/1962; 5/1965-12/1966 (2 month, on and off) 8/1960-7/1961; 10/196 1-6/1962; 3/1965-12/1966 (5 weeks) 8/1960-7/1961; 10/1961-6/1962; 5/1965-12/1966 (3-4 weeks) 8/1960-7/1961; 10/1961-6/1962; 3/1965-12/1966 (i month) 8/1960-7/1961; 10/1961-6/1962; 3/1965-12/1966 (1 month, on and off) 8/1960-7/1961; 10/196 1-6/1962; 5/1965-12/1966 (2 to 3 months, on and off} EXHIBIT AEmployer AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box (268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA it EXHIBIT A (cont'd.) Location of Exposure Job Title AEC-Lawrence Livermore Insulator Laboratory (Foreman) Livermore, CA Bank of America Insulator San Francisco, CA (Foreman) (1 South Van Ness Avenuc) Georgia Pacific insulator Samoa, CA (Foreman) University of California Insulator Berkeley, CA San Francisco International Insulator Airport San Francisco, CA UCSF Medical Center Insulator Parnassus Ave. . San Francisco, CA San Francisco State Insulator University San Francisco, CA Fairmont Hotel Insulator San Francisco, CA Chabot College Insulator Hayward, CA San Francisco General Insulator Hospitat San Francisco, CA Lockheed insulator Sunnyvale, CA Exposure Dates 8/1960-7/1961; 10/1961-6/1962; (1 month, on and off) 8/1960-7/1961; 10/1961 -6/1962; 5/1965-12/1966 (3 months, on and off) 8/1960-7/1961; 10/1961-6/1962; 5/1968- 12/1966 {1 month, on and off} 8/1960-7/1 961, 10/1961 -6/1962; 5/1965-12/1966 8/1960-7/1961: 10/1961-6/1962; $/1965-12/1966 8/1960-6/1962; 5/1965-12/1966 8/1960-6/1962; 5/1965-12/1966 8/1960-6/1962: 5/1965-12/1966 8/1960-6/1962; 5/1965-12/1966 (100 days) 8/1960-6/1962; 5/1965-12/1966 1960 - 1962; 1965 - 1966 EXHIBIT ADe aI NAW AB Employer AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation 120 North Lime St. Lancaster, PA AC&S Insulation 120 North Lime St. Lancaster, PA AC&S Insulation 120 North Lime St. Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA Ww HAbnjoresh193: fe, COMPLAINT FOR PERSONAL IN, EXHIBIT mit'd. Location of Exposure Stanford Medical Center Palo Allo, CA Stanford University Engineering Bldg.; School Business; other buildings Palo Alto, CA Golden Gateway Center Apartments San Francisco, CA . Children’s Hospital California Street San Francisco, CA Kaiser Hospital Geary Street San Francisco, CA Hillcrest Elementary School Rodeo, CA Hall of Justice Oakland, CA Georgia Pacific Arcata, CA Bechtel Building 50 Beale Street San Francisco, CA NASA-AMES Research Center Moffett Field Sunnyvale, CA Veterans Administration Hospital Palo Alto, CA 19 Job Title Insulator Insulator Insulator insulator Insulator Insulator Insulator Insulator insulator insulator insulator Exposure Dates 1960 - 1962; 1965 - 1966 8/1960-6/1 962; 5/1965-12/1966 1960-1962; 1965-1966 1960-1962; 1965-1966 1960-1962; 1965-1966 1961 - 1962 {1_month, on and off) 1960 - 1962; 1965 - 1966 (1_week, on and off) 1960 - 1962; 1965 - 1966 (2 weeks) 1960 - 1962; 1965 - 1966 (1 week) 1960 - 1962; 1965 - 1966 1960 - 1962; 1965 - 1966 EXHIBIT AEXHIBIT A (cont'd.) Location of Employer Exposure AC&S insulation Berkeley High School P.O. Box 1268 Berkeley, CA Lancaster, PA AC&S Insulation Shell Oil P.O. Box 1268 Martinez, CA Lancaster, PA AC&S Insulation “Naval Hospital P.O. Box 1268 Oakland, CA Lancaster, PA. AC&S Insulation Emerson Elementary P.O. Box 1268 School Lancaster, PA Berkeley, CA AC&S Insulation IBM P.O. Box 1268 Cottle Road Lancaster, PA San Jose, CA AC&S Insulation Hewlett Packard P.O. Box 1268 Palo Alto, CA Lancaster, PA AC&S Insulation General Motors P.O. Box 1268 Fremont, CA Lancaster, PA AC&S Insulation Washington Hospital P.O. Box 1268 Fremont, CA Lancaster, PA AC&S Insulation St. Luke’s Hospital P.O. Box 1268 . San Francisco, CA Lancaster, PA AC&S Insulation Chiron Building P.O. Box 1268 Berkeley, CA Lancaster, PA Consolidated Insulation K-Mart Vallejo, CA iit Job Title Insulator Insulator insulator Insulator Insulator Insulator insulator Insulator Insulator Insulator Insulator Exposure Dates 8/1960-7/1961; 10/1961-6/1962; 5/1965-12/1966 (3 days) 8/1960-7/1961; 10/1961 -6/1962; 5/1965- 12/1966 (2 weeks, on and off) 1960 - 1962; 1965 - 1966 (3 weeks, on and off) 1960 - 1962: 1965 - 1966 2 weeks (on and off) 1960 - 1962; 1965 - 1966 1960 - 1962; 1965 - 1966 1960 - 1962; 1965 - 1966 1960 - 1962; 1965 - 1966 1960 - 1962; 1965 - 1966 1960 - 1962; 1965 - 1966 1967 - 1972 EXHIBIT A 5 ajar 193 i 20 COMPLAIN i FOR PERE SNAL INTURY AND LOSS OF CONSORTIUM - ASBESTOSEmployer Consolidated Insulation 317-D Marine View Ave. Belmont, CA Consolidated Insulation Consolidated Insulation Consolidated insulation Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Beimont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA. Consolidated Insulation 317-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA ue i KA 19 341 MPLA’ FOR PERSONAL I EXHIBIT A (cont'd. Location of Exposure State Compensation Building, 1275 Market St., San Francisco, CA Alameda County Administration Building, Oak Street, Oakland, CA Children’s Hospital, San Francisco, CA Community College. Mission Street, San Francisco, CA Stanford University Encina Hall Palo Alto, CA Ghirardedli Square Northpoint Street San Francisco, CA Mount Zion Hospital & Medical Center San Francisco, CA Naval Supply Center Annex Alameda, CA Hilton Hotel Union Square San Francisco, CA Fisherman's Wharf San Francisco, CA Pier 39 San Francisco, CA Job Title Insulator Insulator Insulator insulator insulator Insulator (Foreman) Insulator Insulator Insulator Insulator Insulator Exposure Dates 1967 - 1972; 1977 - 1979 (6 weeks, on and off} 1967 - 1972; 1977 - 1979 (2 weeks) 1967 - 1972; 1977 - 1981 (on and off) 1967 - 1972; 1977 - 1981 (5 weeks, on and off) 1967 - 1972 (1-2 weeks) 1967 - 1972 (2 weeks) 1967 - 1972 (6 weeks off & on) 1967 - 1972 (3 weeks) 1967 - 1972 (1 month, on and off) 1966-1973 (1 month, on and off); 1977-1980 - 1967-1970 EXHIBIT A 21 iD LOSS O1 SORTIUM - ASBESTOSoO eo WM A WH Emplover Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA ut HNaed 1934 steph. 2 COMPLAINT FOR PERSONAL INJURY AND LOSS OF CO} EXHIBIT A (cont'd. Location of Exposure Ghiradelli Square San Francisco, CA Bechtel Building 50 Beaie Sureet San Francisco, CA Golden Gateway Center Apartment Towers San Francisco, CA Hewlett Packard Palo Alto, CA General Motors Fremoni, CA Oakland Coliseum Oakland, CA Chabot College Hayward. CA St. Luke’s Hospital San Francisco, CA Chiron Building Berkeley, CA Stanford University Palo Alto, CA San Francisco General Hospital San Francisco, CA Atomic Energy Commission Lawrence Livermore Laboratory Livermore, CA Job Title Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator insulator Insulator Insulator RTTUM - ES Exposure Dates 1967-1970 1967-1970 1967-1970 (10 days) 1967-1972 1967-1972 1967-1972 1967-1972 1967-1972 1967-1972 1/1967-3/1972 1/1967-3/1972 1/1967-3/1972 EXHIBIT ACo OU Pm NM DN HH BR HY Ne NM wR we Rese RP = = Se es Se ee ee rn A WwW BW NH —-— FC Oo SB HI DH RF WwW NH tnplover Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 317-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated insulation $17-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA MW Mi EXHIBIT A (cont’d.) Location of Exposure San Francisco State University San Francisco, CA Fairmont Hotel San Francisco, CA Cajiada College Woodside, CA UCSF Medical Center Parnassus Ave. San Francisco, CA University of Califomia Berkeley, CA San Francisco International Aiport San Francisco, CA NASA-Ames Research | Center Moffett Field Sunnyvale, CA Washington Hospital Fremont, CA Stanford Medical Center Palo Alto, CA St. Patrick’s High School Benicia Road Vallejo, CA U.S. Air Force--Travis AFB Fairfield, CA (Commissary) Job Title Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator (Foreman) Insulator Exposure Dates 1/1967-3/1972 1/1967-3/1972 1/1967-3/1972 1/1967-3/1972 1/1967-3/1972 411977-3/198) 1/3967-3/1972 1967-1970 1967-1970 1967-1970 1/1967-3/1972 (1 month, on and off) 1/1967-3/1972 (2 months, on and off) EXHIBIT A Kaeguross hes 23 COMPLAINT FOR PERSONAL INJURY AND LOSS OF CONSORTIUM - ASBESTOS :Employer Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated insulation 517-D Marine View Ave. Belmont, CA Consolidated insulation 517-D Marine View Ave. Belmont, CA Consolidated insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation $17-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA MW it KAbnured 1a fet PE! A EXHL id. Location of Exposure Alameda Hospital Alameda, CA US Post Office Vallejo, CA Ice House San Francisco, CA Langley Porter Clinic San Francisco, CA PG&E The Geysers, CA Fairmont Hotel San Francisco, CA Civic Center Auditorium San Francisco, CA Marin Civic Center, San Rafael, CA Standard Oil Building 225 Bush St. | San Francisco, CA China Basin Building 185 Berry St. San Francisco, CA Jack Tar Hotel (aka Cathedral Hill Hotel) 1101 Van Ness San Francisco, CA 24 OF ISORTIUM - ASBESTOS Job Title Insulator Insulator (Foreman) Insulator (Foreman) Insulator (Foreman) Insulator Insulator Insulator (Foreman) Insulator Insulator insulator Insulator Exposure Dates 1/1967-3/1972 (week, on and off} 1/1967-3/1972 (1 month, on and 0 1/4967-3/1972 (2 months, on and off) 1/1967-3/1972 C1 week, on and off) 1/1967-3/1972 (6 weeks, on and off) 1967-1972 (9 days) 1/1967-3/1972 (2 to 3 weeks, on and off) 1967 - 1972; 1977 - 1981 {| month, on and off) 1/1967-3/1972 (1 week, on and off) 1/1967-3/1972 (3 weeks) 1/1967-3/1972 (2 weeks, on and off) EXHIBIT Ace mM NY DY RB WN Employer Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Belmont, CA Consolidated