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

IAN P. DILLON, State Bar No. 203612 idillon@wtfbm.com PAMELA L. STEVENS, State Bar No. 232609 pstevens@wibm.com ELECTRONICALLY ALEX A. LOZADA, Siate Bar No. 275416 FILED alozada@wibm.com Superior Court of California, WALSWORTH FRANKLIN BEVINS & McCALL, LLP County of San Francisco 601 Montgomery Street, Ninth Floor FEB 21 2013 San Francisco, California 94111-2612 Telephone: (415) 781-7072 or oor tre Court Facsimile: (415) 391-6258 Deputy Clerk Attorneys for Defendant D. ZELINSKY & SONS, INC. SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO ROBERT ROSS and JEAN ROSS, Case No, CGC-10-275731 Plaintiffs, Hon: Teri L. Jackson Dept: 503 vs. Date: May 7, 2013 Time: 9:30 a.m. C.C. MOORE & CO, ENGINEERS; et al., DECLARATION OF ALEX A. LOZADA Defendant. IN SUPPORT OF DEFENDANT D. ZELINSKY AND SONS, INC.'S MOTION FOR SUMMARY ADJUDICATION Trial Date: June 10, 2013 T, ALEX A. LOZADA, declare as follows: 1. | am an attorney-at-law duly licensed to practice before all courts in the State of California, and am an associate with the law firm of Walsworth, Franklin, Bevins & McCall, LLP, attorneys of record for D. Zelinsky and Sons, Inc. (“Zelinsky”), a party to this action. 2. i have personal knowledge of all of the facts contained in this declaration and, if called as a witness, could and would testify competently to those facts under oath. 3. A true and correct copy of plaintiffs’ complaint for personal injury and loss of consortium, filed on December 17, 2010, is attached hereto as Exhibit A. i it -[- DECLARATION OF ALEX A. LOZADA IN SUPPORT OF DEFENDANT D. ZELINSKY AND SONS, INC'S MOTION FOR SUMMARY ADJUDICATION 2277012.) FOIA 2595,tw Warswortl, Fran MeCall, LL? 4. A true and correct copy of plaintiffs request for dismissal of the third cause of action for False Representation and Punitive Damages as to defendant D. Zelinsky & Sons, Inc, filed on January 13, 2012 is attached as Exhibit B. 5. A true and correct copy of relevant portions of the deposition transcript of James McCloskey, taken in the Kenneth Sheffield case on August 9, 2006, is attached as Exhibit C. 6. A true and correct copy of Zelinsky’s Special Interrogatories to Plaintiff, Set One, is attached as Exhibit D. 7. A true and correct copy of plaintiff's Responses to Zelinsky’s Special Interrogatories to Plaintiff, Set One, is attached as Exhibit E. 8. A true and correct copy of Zelinsky’s Special Interrogatories to Plaintiff, Set Two, is attached as Exhibit F. 9. A true and correct copy of piaintifi’s Responses to Zelinsky’s Special Interrogatories to Plaintiff, Set Two, is attached as Exhibit G. 10. True and correct copies of pages of relevant portions of Robert Ross’ deposition transcript, taken in this matter over thirteen sessions between July and September 2012, are attached as Exhibit H. i. A true and correct copy of Zelinsky’s Requests for Admission to Plaintiff, Set One. is attached as Exhibit 1. 12, A true and correct copy of plaintiff's Responses to Zelinsky*s Requests for Admission to Plaintiff, Set One, is attached as Exhibit J. 13. A true and correct copy of Zelinsky’s Requests for Admission to Plaintiff, Set Two, is attached as Exhibit K. 14, A true and correct copy of plaintiffs Responses to Zelinsky’s Requests for Admission to Plaintiff, Set Two, is attached as Exhibit L. 17, A true and correct copy of Zelinsky’s Request for Production of Documents, Set One, is attached to Exhibit M. 18. A true and correct copy of plaintifi’s Responses to Zelinsky’s Request for Production of Documents, Set One, is attached as Exhibit N. -2- DECLARATION OF ALEX A. LOZADA IN SUPPORT OF DEFENDANT D. ZELINSKY AND SONS, INC'S MOTION FOR SUMMARY ADJUDICATION 22770121 3O19-3.25981 Walsworth, Krank Be MeCall, 9 0 19. A true and correct copy of Zclinsky’s Request for Production of Documents, Set Two, is attached as Exhibit O, 20. A true and correct copy of plaintiff's Responses to Zelinsky’s Request for Production of Documents, Sct Two, is attached as Exhibit P. 21. A true and correct copy of Zelinsky’s Request for Production of Documents, Set Three, is attached as Exhibit Q. 22. A true and correct copy of plaintiff's Responses to Zelinsky’s Request for Production of Documents, Set Three, is attached as Exhibit R. 23. A true and correct copy of Zelinsky’s Form Interrogatories to Plaintiff, Set One, is attached as Exhibit S. 24, A true and correct copy of plaintifi’s Responses to Zelinsky’s Form Interrogatories to Plaintiff, Set One, is attached as Exhibit T. 25. A true and correct copy of plaintiff's Responses to Standard Asbestos Case Interrogatories, Set One, is attached as Exhibit U. 26. A true and correet copy of plaintiff's Responses to Standard Asbestos Case Interrogatories, Set Two, is attached as Exhibit V. 27. True and correct copies of plaintiff's Supplemental/Amended Responses to Standard Asbestos Case Interrogatories to Plaintiff, Sets One and Two, are attached as Exhibit W. Executed this” day of February, 2013, at San Francisco, California. } declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. oc ph (ALEX A. LOZADA 3- DECLARATION OF ALEX A. LOZADA IN SUPPORT OF DEFENDANT D. ZELINSKY AND SONS, INC.'S MOTION FOR SUMMARY ADJUDICATION1 PROOF OF SERVICE 2 Robert Ross and dean Ross v. C.C. Moore & Co, Engineers, et al. San Franciseo Superior Court Case Number: CGC-10-275731 3 Our Client: D. Zelinsky & Sons, Tine, 4 . fam employed in the County of San Francisco, State of California. Tam aver the age of 18 5 land not a party-to the within action. My business address is 601 Montgomery Street, Ninth Floor, San Francisco, California 94111-2612: 6 On Pebruary-21, 2013, I served the within document(s) described as: 7 DECLARATION OF 4LEX A. LOZADA IN SUPPORT OF DEFENDANT D. 8 ZELINSKY AND SONS, INC'S MOTION FOR SUMMARY ADJUDICATION 9 on ihe-interested parties in this action as stated below: 10 Brayton Purcell LLP 222 Rush Landing Road il P.O. Box 6169 Novato, CA 94948 12 (BY ELECTRONIC FILING/SER VICE) I provided the document(s) sted above 3 electronically to the LexisNexis File & Serve Website to.the parties on the Service List maintained on the. LexisNexis File & Serve Website for this:case. If the document is 4 provided to LexisNexis electronically by 5:00 p.m., then the document will be deemed served on the date that it was provided to LexisNexis. A copy of the "LexisNexis File & 5 Serve Filing Receipt" page will be maintained with the original document(s).in.our office. 6 [x] (BY PERSONAL SERVICE) L caused First Legal Services to.deliver a true copy of the foregoing document(s) in a sealed envelope by hand to the offices of the above 7 addressee(s). 18 Ldeclare under penalty of perjury under the laws of the State of California that the foregoing is truc’and correct. % Executed on February 21, 2013, at San Francisco, California. 20 2hy ___Neysa Alia oe a Boe or nil » (Type or print name) 23 24 25 26 27 28 “von ne pec be DECLARATION OF ALEX A-LOZADA IN SUPPORT OP DEFENDANT D. ZELINSKY AND SONS, INC'S” Sea G88 ayf613.4 MOTION FOR SUMMARY ADIUDICATION 3619-32505EXHIBIT ASUMMCNS Fort COURT USE ONLY (CITATION; /DICIAL) (501 SS ae ate NOTICE TO DEFENDANT: . (AVISO AL DEMANDADO): ©.C, MOORE & CO. ENGINEERS; Defendants as Reftected on Exhibit 4 attached to the Summary Complaint herein; and DOES 1-8500. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDC EL. DEMANDANTE): ROBERT ROSS and JEAN ROSS HOTIGE! You have been sued, The court may decide against you without your being heard wnelss you respond within 30 days. Read the information below. “Yow have 30 CALENDAR DAYS after this summons and tegat papors are served on yau to filo a written response at this court and have a copy served on the piaintitt & letter or phone call will not protect you, Your wrltten response must be In proper legal form if you want the court to hear your case. Thece may be a court farm that you can use for your response, Yau can find these court forms and more information at the Callfornia Courts Gaiine Self-Help Centar (www.courtinfo.ca.gaviselfhelg), your county law fibrary, or the courthouse asarest you: Ifyou cannot pay the fling fee, ask Han couat clerk for a fee waiver form. if you do not file your resparse on flme, you may lose the case by dafauit, and your wages, money, and property may be taken without further waraing trom the cour, ae oe ore other lagat requiramctits, YOU may want to cali an attorney right away. If you do fot Know an atferiey. you may Want to call an atlommey aterm service. I yon cannot afford an attorney, you may be eligible for trae legal services from a nonprotit egal Servicas brea am You can locate those nonprofit groups at the Catitomia Legal Services Web site (www lawheipcaliforaia.org), tha Califordda Courts Outing Self-Help Center {wenn -courtato.ca.goviseltielp}, or by contacting your local court or eausty bar association, NOTE: The cowed has a statutory tien for waived foes and posts on any selement or arbitration awacd af $10,000 or rnora in a civil case, The court's Hen inuest be paid hefore tha court will dismias the case, AVISO! Lo han demanetado. Sino respunde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su vorsidn, Lea fa informacion a continuacién. srone 30 DIAS DE CALENDARIO después de que fe entreguen esta citactin y papeles legales para prosentar una respuesta Por escrito en esta corte y hacer que se entregue una copia al domandante, Una carte 0 wna Hanada teletdnica na fe protager, Su respuesta por escrita tiene quo ester crrormate tegol corracto si desea que procesen su caso on ta corte. Es postbie qiie haya an formulacia que usted, ‘pueda usar para su respuesta. cree tnoontar estos Formularios do ia corte y més infarmacién en el Geniro de Ayuda de las Cortes de California (veww.sucorte.ca.gov}, on fa piotfotece de loyee de su condado o en ia corte que le quede mds cerea. Sino puede pagar ia cuota de prosemiscién, pida al sacrataria de ta corte quo Je dé un formuario de exencion de pago de cuatas. Sino presenta su respuesta a tiempo, puede perder el C50 Por incumplindente y fa corte to podrd quitar su suetdo, dinero y bienes sin mds advertencia. Hoy otros requisitos legates. Es recomendable que lame a un abogada inmadiatamente, Si no conoce 9 yn abogado, puette itamar aun servicio de ronitign a abagades. Sino puede pagar 2 un abogado, es posible que cumpla con fas requisites pars obtener servicios tegales gratuitos de un programa de servicios legates sin fines de lucra. Puede encontrar catas grupos sin fines de Iucro en el sitio web de California Legal Sarvices, {anavelavrhelpcalifornia.org), en ef Centro de Ayuda de tas Cortes de Caiifarnia, (www. sucort.ca.gov) 0 ponténdose en contasto con la corte o ef colegio de shagados locales, AVISO: Par loy, ta corte ene derecho a reclantar las cuotas y tos costos exentas por imponer un gravamen sobre cualquier recuperacién de $10,000 4 mds de valor recibida mediante un acuerdo a una concesiOn de arbitrafe en un caso de derecho civil, Tiene que pagar el gravaman de la corte antes de que le carte pueda desechar el 250, : The name and address of the court is: (El nombre y direccién de‘la corte es). CASE NUMUEK TY supeve pg Cas SAN ASO GN SUPERIOR COURT C 6 a tn ("2.7 5 7 3 Lo San Francisco, CA 94102 ‘The name, address, and telephone number of plaintiff's atlarney, or plaintiff without an attorney, is: El nombre, la direccién de teléfona del abogado del demandante, 0 dei demandante que na tien abogado, es). AVID R. DONADIO, ESQ., STATE BAR NO. 154436 BRAYTON*PURCELL LLP 222 Rush Landing Road, Novato, CA 94948-6169 (415) 898-1855 DATE: Clerk, by NATTY Deputy gig CLERKOFTHE CORT epuly SE eeha) (For proof of service of tis Summons, use Prool of Service of Summons (form POS-010),) (Para prueba de entrega de esta citation use al formulario Proof of Service of Summons, (POS-010)). NOTICE TO THE PERSON SERVED: You are served [SEAL 1, O as an individual defendant. 2. 0 as the person sued under the, malt name of (spegify): 3.52 on vohattotfepeciy: D» G2 insky $ Sore VY C: under CCP 416,10 (corporation) Oo CCP 416.60(minor) oO CGP 416.20 (defunct corporation) Oo CP 416,70 (conservatee) O CCP 416.40 (association of partnership) Oo CCP 416.90 (authorized person) oO other (specify): 4, x by personal delivery on (date): P: Lol RNR iSGNPURE “Caae aT arasn Seo, Tam Glia SUMMONS ma ee Se. SUM-100 (Rav.dudy 1, 2009BRAYTON PURCELL LLP ATTORNEYS AT LAW 222 RUSH LANDING ROAD C.C. MOORE & CO. ENGINEERS ASSOCIATIED 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 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, INC. 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- FM, 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.oD wm NDA HH Bw N 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, [NC. SFL,INC. 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. DELUCCHL 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 ER WIN MECHANICAL 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. Robert Ross and Jean Ross vs. C.C, Moore & Co. Engineers, et al. San Franciséo Superior CourtI oe 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: 4:30PM PLACE: Department 220 400 McAllister Street San Francisco, CA 94102-3680 All 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 (Wome, steua bor number, and odbess), | FOR COURT USE ONLY DAVID RK. DONADIO. SQ. STATE WAT), 154436 BRAYTON®PURCELL LLP 222 Rush Landing Road Novato, California 94948-6169 TELEPHONE NO: (4 § 5) BOR-1555 FRENO. (415) 898-1247 : ENDORSED ATTOANGY FOR (wat) _Plainbfits) _ ] SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO . San Francisca County Sugeise Court STREET ADDRESS: 400 McAllister Street MAILING ADDRESS: DEC 17 2010 CITY AND ZIP CODE: San Francisco, CA 94102 BRANCH NAME ————-| CLERK OF THE COURT PARAM NATT bass NAME: py: ROBERT ROSS and JEAN ROSS vs. C-C“MOORE & CO. ENGINEERS. et al. ‘ A iy Cer r CIVIL CASE COVER SHEET Complex Case Designation CASE NUMBER: Unlimited D Limited C] Counter 1] Joinder ¢ G c ~ 4 0 ” 2 7 5 7 3 1 (Amount (Aniount Filed with first appearance by defendant demanded demanded is (Cal, Rules of Court, rule 3.462) JUDGE: exceeds $25,000) — $25.000 or tess} . Der, _| a ltems 1-6 hulow must be completed (see inytructions on page 2). |, Check one box below of the case type that best describes this case: Auto Tort Contract Provisionalty Complex Civit Litigation Caso a2 C2] Breach or comtanct'vareanty (06) {get Rules of Court. rules 3.400-3.403) | Uninsured mozoris (48) CJ saute 3,740 collcesians (ayy AritewstfTeade reyalation (03) Other PEPE WD (Persoaal lnjury/Peopenty I cities Cottecrions 109) Consuruetion detect 110) Damage/Wrongiul Death) Fort LJ} ncurmane coves (185 Mass tort (404 Asbusts (04) ( other cameact (37% £2) Securities tigation (2X) Producs Liability (24) Real Property’ (21 tenvisonmental “Taste ert (30) ‘Medical malpractice (45) Hiainent domainfinverse lnsurauice covcrage elaiais arising from the CT outer eveprwn 3) ‘condemnation (14) above listed provisionally complex case types (41) Non-PUPDAWD (Other) Tori ‘Weonuful eviedon (34) Gnforcement of Judgment Gudiness tortfunfair business peavtece (07) Corner real property 264 Enforcement of judgment (20) i civit sights (08) Unlawful Detainer Miscellancous Civit Complaint ‘Defivation (13) 0 Commercial (315 oO Fr ‘ RICO 7) OD rrauscasy (TF resistemsat 6329 snetleciual propery 19) Daye tan) Othor comphacar jen qpeeyfiel ebro) (42) (2 professional aeytigence(234 Judieint Review Miscellaneous Civil Petition (3 omter nan-PEPDIWD tent (354 Asset forfvivare (05) CD rrarinershin and cmpurate governance (25) Empiayment {2 Peartinu ce: adtvteation ay ard (it CD one petition fru spcifieel huey (A3) Wrongful termination (364 2) writ of eranctate (03 Other employment (15) [71 other judicial review (391 2. This case Os & is not complex under rute 3.400 of the California Rules of Court. If the case is complex, mark the factors requiring exceptional judicial management; . a Large number of separately represented panties d Large number of witnesses b, [1] Extensive motion practice raising difficult or novel ce. LJ Coordination and related actions pending in one or more courts issues that will be time-consuming to resolve in other counties, siates or countries, or in a federal court ¢, CD substantial amount of ‘documentary evidence f. Substantial post-judgment judicial supervision 3. Remedies sought (check atl that apply): a. 5) money >. CJ nommonetary; declaratory or injunctive relief —_¢, BSI punitive 4. Number of causes of action (specify: 9 5. This case [is isnot a class action suit. 6. [fthere are any known related cases, file and serve 2 notice of refated case, (Yow MAUS ornt CM-HU5.) Date: | | ; (epi ‘avid R. Donadio. » \ C5 é (TYEE OR PRINT NAME) GIGNATURE OF PARTY 08% ATTORNEY FOR PARTY) NOVICE + Plaintiff must file this cover sheet with the first paper filed in the action or proceeding (except sinall claims cases ar cases filed under the Probate Code, Family Code, or Welfare and Institutions Code). eal. Rutes of Cour, rule 3.220.) Fatlurc to file may result in sanctions, + Fife thts cover sheet in 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 of Court, you must serve a copy of this cover sheot on all other parties to the action or proceeding. + Unless this is a collections case under rule 3.740 or a complex case, this cover shect shall be used for statistical purposes only, Page t of? Form Adapted for Mandatory Use CIVIL CASE COVER SHEET Cel Rakes of Cot, 502.29, 22U, IAD A, 3,740 ses Creel Cai Cot Samat it Adenine 83.00 ‘cee a 12097} sos ei ests Tosa sews Crema ste Cant PraATTORNEYS AT LAW 222 RUSH LANDING ROAD at5) 8B S83 BRAYTONSPURCELL LLP MOVATO, CALIFORNIA 94988-6169 DAVID R, DONADIO, ESQ., 8.8. #154436 BRAYTON*PURCELL LLP ENDORSED Attorneys-at Law 22 ye ‘Landing Road Son Francteo Caualy Superior Cows? P. Ox, 6) NovatoyGalifornia 94948-6169 — aagpesTOS DEC 17 2010 (415) 898-1555 CASE MANAGEMENT CONFERENCE . RT Attorneys for Plaintifis DEC 15 20it 42M ENA ty fail DEPARTMENT 220 SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO ROBERT ROSS and JEAN ROSS, Plaintiffs, ASBESTOS No. 10-275731 } VS. ) comm siget con PERSONAL INJURY ) AND LOSS OF CONSORTIUM - C.C, MOORE & CO. ENGINEERS; ) Defendants as Reflected on Exhibit ] ) attached to the Summary Complaint ) herein; and DOES 1-8500. ) 1, Plaintiff ROBERT ROSS was born September 9, 1935, ASBESTOS 2. The ©Brayton*Pureell Master Complaint for Personal Injury [and Loss of Consortium]- Asbestos (hereinafter "Master Complaint”) was filed January 2, 2003, in San Francisco Superior Court. A copy of the Master Complaint and General Order No. 55 may be obtained upon request from Brayton*Purcell, and designated portions of the Master Complaint are incorporated by reference herein pursuant to the authority conferred by General Order No. 55. Plaintiffs’ claims are as set forth in said Master Complaint against defendants herein as follows: ut it m THIS CASE 1S SUBJECT TO MANDATORY ELECTRONIC FILING PURSUANT TO AMENDED G.O, 158 exes indeed \ A ON PEOR PERSONAL INIURY AND LOSS OF CONSORTIUM > ASBESTOSDEFEN. DANTS* ON EXHIBITS: Cause of Action % lo E F o First (Negligence) Second (Strict Liability) Third (False Representation} Fourth (Loss of G Oo OO wm O Whe & Consortium) Fifth (Premises Owner/ Co xctor Liability) Sixth, Seventh, Eighth 0 (Unszaworthiness, Negligence [Jones Act},Maintenance and Cure) Ninth (Longshore and Harbor Workers Compensation Act [LHWCA}} Tenth, Eleventh ELA) 0 Tweifth. Thirteenth (Respiratory Safety Devices} Fourteenth, Fifteenth (Brake Shoe Grinding} Sixteenth (Concert of Action} Seventeenth, Eighteenth (Fraud, Deceit/Negligent Misrepresentation/Concealment) Nineteenth (Fraud/Deceit/ Intentional Misrepresentation) Twentieth (Fraud/Deceit ~ Kent) Twenty-First (Aiding/Abetting Battery - Met Lite) Twenty-Second {Civil Battery) B I j OOF OK oepaong oO ob oO ee 8 *and their allernate entities as set forth in the Master Complaint or on any Exhibit. |z X3. Plaintiff's asbestos-related injury, date of diagnosis, employment status, and history of exposure to asbestos are as slated on Exhibit A. 4, Plaintifts 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 herein and will include this new Cause of Action in said amendment.) “TWENTY-FIRST CAUSE OF | Aiding and Abetting Batte [Against Metropolitan Life Inswance Company and Does 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 afl named plaintiffs and/or all named decedents from whom the named plaintiff's injuries may derive.) 226. This cause of action is for the aiding and abetting of battery by METROPOLITAN LIFE INSURANCE COMPANY (“MET LIFE”), primarily through ils assistant medical director Anthony Lanza, M.D., of a breach of duty committed by Johns-Manville Corporation (“-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 scat oss piete 3 COMPLAINT to) ee SONAL INJURY AND LOSS OF CONSORTIUM - A: BESTOSjurisdiction, and that this defendant was and is authorized to do and/or was and is 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 |-M. 228. Plaintiff, was exposed Lo asbestos-containing 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. MoGill University. which conducted the studies, sought permission from MET LIFE to publish the results but they were never published. MET LIFE prepared ils own report of these studies. 230, Between 1929 and 1931, MET LIFE siudied dast levels and disease al live U.S. plants manufacturiny asbestos-containing products. 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 CTLV") of 5mppef, 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 1-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 JM. J-M requested, for legal and business reasons, that certain critical parts of the craft 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 level for asbestos should be less than that for silica; Kure 19349) ley et 4 MPLAINT FOR PERSONAL INJURY AND LOSS OF CONSORTIUM - ASBESTOS(b) Addition of the phrase that asbestosis clinically appeared to be milder than silicosis, The report. thus altered, was published in 1935. [1 was misteading, and intentionally so, because it conveyed the incorrect propositions that asbestosis was a less serious disease process than silicosis and that higher Jevels of asbestos 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 fife insurance to J-M. MET LIFE IN 1934 agreed to supply industrial hygiene services to J-M, inciuding 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 LIFE advised against warning workers of the fact that asbestos dust is hazardous to their health, basing its advice in view of the extraordinary legal situation; (>) When the plant physician judged the best disposition of an employee with asbestosis was to remove him from the dust, MET LIVE 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 thal tentatively recommended in j938a ‘SLY for asbestos dust of Smpeef, the'same as for silica dust. MET LIFE was aware of data A uuired Day glowed _ 5 SOMPLATNT TOR PERSON TAL INTURY AND LOSS OF CONSORTIUM - ASBESTOSfrom its own, unpublished reparts that showed that level was too high for asbestos dust. MET LIFE nonetheless promoted that TLY as proper. 239, In June 1947, the Industrial Hygiene Foundation (“IHF”) which succeeded to the AUF, issued a report of studies 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 levels of dust were developing disease. MET LIFE was a member of the [HF and Lanza was on its medical committee. The Hemeon 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 medi¢al 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 Saranac’s Dr. Leroy Gardner, in charge of the research, sent a draft to J-M that revealed thal 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 dus: 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 lndustrial 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 EHF (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. “ADI IAsnp- sil Ee Jet 6 MPLAINT FOR PERSONAL INSURY ANDY LOSS OF CONSORTIUM - ASBESTOS244, The false and misleading reports that a link between asbestos exposure and cancer was not proven influenced the TLV. for if a substance causes cancer the TLY must be very low or zero. 245, IM not later than 1933 was inflicting asbestos dust on its workers in is plants knowing that the dust was hazardous and was causing workers lo contract disease that could and would disable and kill them. As MET LIFE advised, J-M did not warn its wotkers of the hazard. J-M committed battery on workers in its plants, including plaintiff, by that conduct. 246. MET LIFE knew that J-M’s conduct constituted a breach of its duties to its workers, MET LIFE gave substantial assistance to J-M in committing batteries On its workers, 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, ia view of the extraordinary legat situation, such that J-M did not warn its workers, including plaintiff; (b) Deleting the findings of its own draft report 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 TLV which specified maximum levels of dust for workers, including plaintiff, which MET LIFE knew was wrong through its own studies; (c) Advising J-M to keep certain workers continuing to work at dusty areas in the plant even after 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 not make a claim for either false representative or punitive damages against any named defendant herein. pated: \Aybl\o BRAYTON-+PURCELL LLP By: ~d ¢ _ David R. Donadio Attorneys for Plaintiffs Sdvahueas gale tener oy 2 COMPLAINT FOR PERSONAL INJURY AND LOSS OF CONSORTIUM - ASBESTOSEXHIBIT 1EXHIBIT t - LIST OF DEFENDANTS C.C. MOORE & CO, ENGINEERS ASSOCIATED INSULATION OF CALIFORNIA FLUJOR 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 BO 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, INC. COMMAIR MECHANICAL SERVICES ACCO ENGINEERED SYSTEMS, INC, IMPERIAL PLASTERING & DRYWALL GENERAL MILLS, SNC. 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 CLEANGRS, 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.) GIAMPOLINE & 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. Als e920 dep cee et 9. COMPLAINT FOR PERSONAL INJURY AND LOSS OF CONSORTIUM - ASBESTOSaoe BELL PRODUCTS INC, ALLEN-SIMMONS HEATING & SHEET METAL COMPANY INC. ROLLIE 8. FRENCH, INC. HENRY C. BECK COMPANY INSULATION SPECIALTIES, INC. TEMPER INSULATION RED TOP ELECTRIC CO. EMERYVILLE, INC. SFL INC. 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., [NC. MICHAGL 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 CONTROL CO., INC. DORN REFRIGERATION CASTRO CONSTRUCTION, INC. YAN MULDER SHEETMETAL W.C. THOMPSON CALIFORNIA DRYWALL CO. BRAGG INVESTMENT COMPANY, INC, FAIRMONT HOTEL COMPANY D.W. NICHOLSON CORPORATION SWINBRTON BUILDERS and DOES 1-8500, Defendants, Yuan apart pepe pd 10 COMPLAINT HOR PERSONAL INJURY ANTS LOSS OF CONSORTIUM - ASBESTOS”EXHIBIT ASD wo et DH eB YN 12 EXHIBIT A Plaintiff's exposure to asbestos and asbestos-containing products occurred at various locations both inside and outside the State of California, including but not limited to: E:mplover 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 Sweet San Francisco, CA Western Asbestos 3150 3" Street San Francisco, CA Heat, Frost & Asbestos Workers Union Local 16 Western Asbestos 3150 3 Streat San Francisco, CA Mi Location of Exposure Warehouse 10) Williams San Francisco, CA Jack Tar Hotel (aka Cathedraf Hill Hotel) 1101 Van Ness San Francisco, CA Fertilizer Plant Helm, CA Mare Island Naval Shipyard Vallejo, CA Hewleu Packard Menlo Park, CA UC Berkeley (Central Steam Plant), Berkeley, CA Tidewater Associated Oi) Avon, CA PG&E Powerhouse Pittsburg, CA Queen of the Valley Hospital Napa, CA Maritime Union Mission Street San Francisco, CA Job Title Exposure Dates Warehouseman 2/1959-8/1959; Insulator (Apprentice) Insulator (Apprentice) Insulator (Apprentice) insulator Insulator Insulator Insulator Insulator McKinteyville High School Insulator McKinleyville, CA 12/3959-1/1960 (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 (i day} T1961-10/1961; 7/1962-5/1965 (3 ‘4 weeks, on and off) EXHIBIT A KAnjurea i934 ple Ne. 12 & MOLATNT SOR BERSONAT INJURY ANID LOSS OF CONSORTIUM - ASBESTOSEmployer Western Asbestos 3150.3" Street San Francisco, CA Western Asbestos 3150 3" Street San Francisco, CA Western Asbestos 315034 Street San Francisco, CA Western Asbestos 3150.3" Street San Francisco, CA Western Asbestos 3150 3% Street San Francisco, CA Wester 0 Asbe 3150 38) San Francisco, CA 3{OS Western Asbestos 3150 3% Street San Francisco, CA Western Asbestos 3150 3" Surcet 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 wt EXHIBIT A (contd. Location of Exposure Calaveras Cement Plant Redding, CA Tidewater Oil Company Avon, CA Mansanto Chemical Avon, CA PG&E Powerhouse Pittsburg, CA Colgate Palmolive Berkeley, CA Gerber Foods Oakland, CA Ampex Systems ( Corp hvood City, CA Pacific Beli Telephone San Francisco, CA PG&E Antioch, CA Hercules Powder Hercules, CA Georgia Pacific Arcata, CA Job Tite Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Exposure Dates 1961-1965 (1 month) 1961-1962 (Approx 1 month) 1961-65 (Approx 1 Soot) 1961-1965 (3 months) 7/1961-10/1961; 711962-5/1 965 (5 weeks, on and off) 7/1961t-10/1961; 7I1962-S/1965 (3 weeks, on and off) 1961-1962 (2-3 weeks, on and off} 1961-1965 (3 months) 1961-1965 (3-6 months) 7/196}-LO/1961; 7N962-S/1965 (1 month, on and off) 7/1961-10/1961; 7/1962-5/1965 (2-3 months, on and off) EXHIBIT A KAjuecdisg semi 13 COMPLA’ NT OR TER PERSONAL INJURY AND LOSS OF CONSORTIUM - ASHESTOSSB Oo mM A wm Bw ON EXHIBIT A (cont'd. Location of . Eniployer Exposure Job Title Western Asbestos Bethlehem Steel insulator 3150.3 Street Shipbuilding San Francisco, CA San Francisco, CA Triple A Machine Shop (Pier 64) San Francisco, CA Willamette Shipyard Richmond, CA Pacific Ship Repair Pier 36) ° san Francisco, CA Todd Shipyard Oakland, CA Matson Navigation (Pier 30) San Francisca, CA Naval Air Station Alameda, CA JOSEPH | P. KENNEDY (DD-850) CHEYENNE (T-AG-174) HAWAUAN PLANTER (1945) GRAFFIAS (AF-29) MATHEWS (AKA-96) MERRICK (AKA-97) TWINING @D-540) WW A Exposure Dates F/961-30/1961, TN962-5/1965 (on and off for approx. | week each time) EXHIBIT A Moje neosamyp dang gilep te yd {4 COMPLAINT FORD EICSONAL INJURY ANS LOSS OF CONSORTIOM - ASBESTOSEmployer Western Asbestos 3450 3" Street San Francisco. CA (cont'd) Western Asbestos 3150.3" Street San Francisco, CA Western Asbestos 3150 3 Street San Francisca, CA Western Asbestos 3450 3" Street San Francisco, CA Western Asbestos. 31503" Street San Francisco, CA, HE EXHIBIT A (cont'd. Location of Exposure Bethichem Steet Insulator Shipbuilding San Francisco, CA ( MONTEREY (1952) BLAND (APA-134) PONTCHARTRAIN (WPG-70) CALIFORNIAN (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 Siation) ppc 9249 Nshennp-pilephser wp co MPLA’ FOR PERSONAL INJURY A. Exposure Jaies 711961-1 0/1961; 7/1 962-511965 1963 - 1965 7/1 961-LO/N9GE; 11962-5/1965 (2 weeks, on and off) T/1961-10/1961; TN962-5/1965 (2-3 days, on and off) TH1961-10/1961; TIN962-1 2/1962 (5 months, on and off) 7/1961-1 0/1961; 7/1962-12/1962 (2 weeks) 7/1961-10/1961, T962-5/1965 (2 to 3 weeks, on and off) EXHIBIT A 15 te ND LOSS GF CONSORTIUM - ASBESTOS26 Employer 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 Ashestos 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 Street San Francisco, CA Western Asbestos 3150 3" Street San Francisco, CA He KMart lem obs 16 ae COMPLAIN SR SERSONAT. INITIRY AND LOSS OF CONSORTIUM - ASBESTOS EXHIBIT A (contid. Location of Exposure Dow Chemical Pittsburg, CA Sheil Oi! Martinez, CA PG&E Oakland, CA Vallecitos Atomic Laboratory Pleasanton, CA Missile Base Live Oak, CA University of California Berkeley, CA (Boiler Plant) Shell OU Martinez, CA Standard Oil Richmond, CA Shell Oil Martinez, CA Hills Brothers Coffee San Francisco, CA Job Title Tnsulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Exposure Dates Tit961-10/1961; 714962-3/1965 (1 month, on and off) 71961-10/1961; 7/$962-5/1965 (6 weeks, on and off) 7 9G1-10/1961, 7/4962- 12/1962 (2 weeks, on and off) 7H1961-10/1961; 71962-5/1965 (2 weeks, on and off) 7/1961-10/1961; T41962-5/1965 (month, on and off) 7196 1-10/1 961; F1962-5/1965 (3 weeks) TAN9GI-LO/E IGE; 711962-5/1965 (2 weeks, on and off) 7/1961-10/1961; FI1962-5/1965 (3 weeks, on and off) TAIGI-LO/1961; TN962- 12/1962 (3 weeks, on and off} 7/1961-10/1961; 711962-5/1965 (2 weeks, on and off) EXHIBIT AEmplover ACK&S Insulation P.O. Box 1268 Lancaster, PA AC&S Insulation P.O. Box 1268 Lancaster, PA ACKS 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 AC&S Insulation P.O. Box 1268 Lancaster, PA a x sab nent 49 EXHIBIT A (cont'd, Location of Exposure US Department of Agricu ture. Albany, CA Steinhart Aquarium San Francisco, CA Union Oil Rodeo/Oleum, CA Sonoma State University Rohnert Park, CA (Beience Building Boiler oom) Oakland Coliseum Oakland, CA Firestone Tire & Rubber Salinas, CA Golden Gateway Apartments San Francisco, CA Oakiand Museum Oakland, CA California State University Humboldt, CA (Science Building} Tasulator Insulator Insulator (Foreman) Insulator Tosulalor Insulator Insulator Insulator (Foreman) Insulator Exposure Daies 8/1960-7/1 961; 10/1961-6/1962; 5/1965- 12/1966 (2 months, on and off} 1961-1965 (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 CL month, on and off) 8/1960-7/1961: 10/1961 -6/1962; 3/1965-12/1966 (5 weeks) 8/1960-7/L96 1; 10/1961-6/1962; 5/1965-12/1966 (3-4 weeks) 8/1960-7/5961; 10/1961-6/1962; 3/1965-12/1966 (1 month) 8/1960-7/1961; 10/1961-6/1962; 5/1965-12/1966 (month, on and off) 8/1960-7/1961; 10/1961 -6/1962; 5/1965-12/1966 Q to 3 months, on and off) EXHIBIT A any COMPLAINT TOR PERSONAL INJURY AND LOSS Of CONSORTIUM ASBESTOSEmployer 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 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 Mt HAlaiuied 193 ASBESTOS EXHIBIT A (cont'd. Location of Berkeley High School Berkeley, CA Shell Oil Martinez, CA “Naval Hospital Oakland, CA Emerson Elementary Schoot Berkeley, CA 1BM Cottle Road San Jose, CA Hewlett Packard Palo Alto, CA General Motors Fremont, CA Washinglon Hospital Fremont, CA St. Luke’s Hospital San Francisco, CA Chiron Building Berkeley, CA K-Mart Vallejo, CA Job Tile 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) 1966 - 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<== 3 er Consolidated Insulation 517-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. 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 Ww He KAlgjres 9) Vyichuong pi EXHIBILA (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 Ghirardelli 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 Insulator Insulator Insulator Insulator Insulator Insulator (Foreman) Insulator Insulator Insulator Insulator insulator Exposure rales 1967 - 1972; 1977 - 1979 (6 weeks, on and off) 1967 - 1972; 1977 - 1979 (2 weeks) 1967 - 1972; 1977-198! (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 wpe 21 INT FOR PERSONAL INJURY AND LOSS OF CONSORTIOM - ASBESTOS18 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 517-D Marine View Ave. Belmont, CA Consolidated Insulation 517-D Marine View Ave. Betmont, 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 ur KNieheed 950 idoep-pleg lot wy 22 COMPLAINT FOR PERSONAL INJURY AND LOSS OF CONSORTIUM - ASBESTOS EXHIBIT A (cont'd.) Location of Exposure Ghiradelli Square San Francisco, CA Bechtel Building 50 Beale Street San Francisco, CA Golden Gateway Center Apartment Towers San Francisco, CA Hewlett Packard Palo Alto, CA General Motors Fremont, 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