arrow left
arrow right
  • DIANE BECK VS. ASBESTOS DEFENDANTS (B*P) AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
  • DIANE BECK VS. ASBESTOS DEFENDANTS (B*P) AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
  • DIANE BECK VS. ASBESTOS DEFENDANTS (B*P) AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
  • DIANE BECK VS. ASBESTOS DEFENDANTS (B*P) AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
  • DIANE BECK VS. ASBESTOS DEFENDANTS (B*P) AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
  • DIANE BECK VS. ASBESTOS DEFENDANTS (B*P) AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
  • DIANE BECK VS. ASBESTOS DEFENDANTS (B*P) AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
  • DIANE BECK VS. ASBESTOS DEFENDANTS (B*P) AS REFLECTED ON EXHIBITS et al ASBESTOS document preview
						
                                

Preview

0 OB WD H BF WY Ye YPN DY YY NN NR ND Re ewe ee ee ee eo NH A RB BW NH = SSC we UA AAR DH 2S IGEORGE D. YARON, ESQ. (State Bar #96246) D, DAVID STEELE, sorark Bar #171636) TES YARON & ASSOC] 1 California Street, 21% Floor an Francisco, California 94108-2281 FILED elephone: (415) 658-2929 Superior Court of Califo facsimile: (415) 658-2930 County of San Francis OCT 26 201 Attorneys for Defendant Clerk of the Cou TODD SHIPYARDS CORPORATION BY: WILLIAM TRUPEK Deputy SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO IDIANE BECK, } CASE NO. CGC 09-275080 Plaintiffs, ) ) DECLARATION OF D. DAVID vs. } STEELE ) Hearing Date: January 10, 2013 hspesros DEFENDANTS (BP), et al., ) — Hearing Time: 9:30 am. ) Depart. No.: 503 Defendants. ) Hearing Judge: Hon. Terri Jackson ) ) Trial: February 11, 2013 I, D. DAVID STEELE, declare as follows: 1. Tama partner with the law firm Yaron & Associates, counsel of record for Defendant ODD SHIPYARDS CORPORATION (“Todd”) in this matter. I have personal knowledge of Lee set forth in this declaration and, if called as a witness, would and could competently testify to such matters. 2. Attached as Exhibit A is a true and correct copy of the Complaint filed in this matter lon February 19, 2009, 3. On February 5, 2010, my office propounded Special Interrogatories on Plaintiff Diane Beck. Attached as Exhibit B is a true and correct copy of the Special Interrogatories. That ate, my office also propounded Request for Production of Documents, a copy of which is attached as Exhibit C, and Request for Admissions. — of D, David Steele 1 G:\3222\MSNDDS. Des. wpd ELECTRON only nia, 0 (Clerk4. On March 12, 2010, Plaintiff served her Responses to Special Interrogatories, a copy of which is attached as Exhibit D, and her Responses to Request for Production of Documents, a copy of which is attached as Exhibit F. 5. Plaintiff Diane Beck was deposed in this case on March 26, 29, 30, 2010 and March 19,2012. Attached hereto as Exhibit F are true and correct copies of relevant portions of Plaintiff's deposition transcript. I declare under penalty of perjury that the foregoing is true and correct, Executed on October 26, 2012, in San Francisco, California. Py D. DAVID STEELE Declaration of D. David Steele 2 G3222\MSADDS.Dec.wpdEXHIBIT ABRAYLUN?PURCELL LLY ATTORNEYS AT LAW 222 RUSH LANDING ROAD POBOX 6169 NOVATO, CALIFORNIA 94948-6169 (415) 898-1555 OP ADA B® ww Hw Pew ewe ee ee ~ Sse UR GEOR FS FRANCISCO CQUNTY DAVID R, DONADIO, ESQ., S.B. #154436 SUPERIOR COURT ERIC C. SOLOMON, ESQ., §.B. #119131 BRA YTON*PURCELL LLP ui 4 12: Attomeys at Law 283 FEB 19 AM 12:58 222 Rush Landing Road GORDON “Ll, CLERK P.O. Box MANAGEMENT CONFERENCE SET Novato, California 94948-6180" . : (415) 898-1555 , 3! RS Bp Attorneys for Plaintiff FEB ‘18 2010 -1py DEPARTMENT 206 SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO DIANE BECK, ASBESTOS . 0. ofge Plaintiff, CEC-09-275089 VS. ) COMPLAINT FOR PERSONAL INJURY - } ASBESTOS ASBESTOS DEFENDANTS (BP) } As Reflected on Exhibits B, B-1, C; and DOES 1-8500; and SEE ATTACHED 3 LIST. 1 Plaintiff DIANE BECK was born September 28, 1944. 2. The ©Brayton#Purcell Master Complaint for Personal Tajury [and Loss of Consortium]- Asbestos (hereinafier "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, Plaintiff's claims are as set forth in said Master Complaint against defendants herein as follows: wy , if We HAojuredtt O81 Dem 2 ‘OR PERSONAL INT ~BRAYTON®@PUKCELL LLY ATTORNEYS AT LAW 222 RUSH LANDING ROAD P.O. Box 8169 NOVATO, CALIFORNIA 94948-6169 15) 898-1585 SoD em NI KN A BF WKY = RP Ry YY NN NY - ae BSR RERBES CREAR EEBH = ALLIS-CHALMERS CORPORATION PRODUCT LIABILITY TRUST BUCYRUS INTERNATIONAL, INC. C.C. MOORE & CO. ENGINEERS CERTAINTEED CORPORATION THOMAS DEE ENGINEERING CO., INC. FOSTER WHEELER LLC (FKA FOSTER WHEELER CORPORATION) GARLOCK SEALING TECHNOLOGIES, LLC GENERAL ELECTRIC COMPANY PARKER-HANNIFIN CORPORATION PLANT INSULATION COMPANY QUINTEC INDUSTRIES, INC. RAPID-AMERICAN CORPORATION UNIROYAL HOLDING, INC. VIACOM, INC. WESTERN MacARTHUR COMPANY MacARTHUR COMPANY WESTERN ASBESTOS COMPANY ADVOCATE MINES, LTD. INGERSOLL-RAND COMPANY GRINNELL CORPORATION ZURN INDUSTRIES, LLC HEWLETT PACKARD CO. PACIFIC GAS & ELECTRIC COMPANY CONSOLIDATED INSULATION, INC. . DOUGLASS INSULATION COMPANY, INC. ANDERSON, ROWE & BUCKLEY, INC. SCOTT CO, OF CALIFORNIA ALBAY CONSTRUCTION COMPANY SANTA FE BRAUN, INC. AS SUCCESSOR-IN-INTEREST TO C.F. BRAUN, INC. OSCAR E, ERICKSON, INC. RAY L. HELLWIG MECHANICAL CO. INC, RAY L. HELLWIG PLUMBING & HEATING, INC. GEORGE H. WILSON, INC. ENGSTRUM & NOURSE HARRY LEE PLUMBING & HEATING, INC. ‘THE JACK DYMOND COMPANY HOWARD J. WHITE, INC. SERPA, SHANROCK AND WENKS THERMA CORPORATION CAL-AIR INC. VALLEY SHEET METAL CO. £X- FME, INC. (FKA FISCHBACH AND MOORE ELECTRIC, INC.) LT. THORPE & SON, INC. J.T. THORPE, INC. SHELL OIL COMPANY “THE BOARD OF TRUSTEES OF THE LELAND STANFORD JUNIOR UNIVERSITY ‘TODD SHIPYARDS CORPORATION FDCC CALIFORNIA, INC. and DOES 1-8500, Defendants. Diane Beck vs. Asbestos Defendants (B“*P) San Francisco Superior ConrtCause of Action B BC D E FE & 7 First (Negligence) x & oO Oo Second (Strict Liability) EX BM O Third (False Representation) x Xl QO ~urth (Loss of ~onsortium) T O O CI . O O Oo Fifth (Premises Owner/ Z Contractor Liability) LW Xl Sixth, Seventh, Eighth Unseaworthiness, Negligence Jones Act],Maintenance and Cure) Ninth (Longshore and Harbor Workers Q Compensation Act [LHWCA}) Tenth, Eleventh (F.E.L.A.) O Twelfth, Thirteenth (Respiratory Safety Devices) Fourteenth, Fifteenth ‘Brake Shoe Grinding) O Oo 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 Life) *and their alternate entities as set forth in the Master Complaint or on any Exhibit. Oo OOr OOF O Oo OkCm nN AW 3. Plaintiff's asbestos-related injury, date of diagnosis, employment status, and history of exposure to asbestos are as stated on Exhibit A. 4. “Exposed persons" in paragraphs 21, 68 and 69 include plaintiff DIANE BECK herein and plaintiff's husband, David Beck, 5. Regarding the Fifth Cause of Action of the Master Complaint (Premises Owner/Contractor Liability), paragraphs 79, 80, 81, 82, 84, 85, 86, 88,and 96 are hereby amended as follows: “79. At all times mentioned herein, the PREMISES OWNER/CONTRACTOR LIABILITY DEFENDANTS, and each of them, respectively, owned, leased, maintained, managed, and/or controlled the premises listed on Exhibit C where plaintiff and/or plaintiff's husband, David Beck, was present. The information provided on Exhibit C is preliminary, based on recall over events covering many years and further investigation and discovery may produce more reliable information. Additionally, plaintiff and/or plaintiff's husband might have been present at these or other PREMISES OWNER/CONTRACTOR LIABILITY DEFENDANTS’ premises at other locations and on other occasions. 80. Prior to and at said times and places, said PREMISES OWNER/CONTRACTOR LIABILITY DEFENDANTS, and each of them, respectively, caused certain asbestos-containing insulation, other building materials, products, and toxic substances to be constructed, installed, maintained, used, supplied, replaced, repaired, and/or removed on each of the aforesaid respective premises, by their own workers and/or by various unqualified or unskilled contractors, and caused the release of dangerous quantities of toxic asbestos fibers and other toxic substances into the ambient air and thereby created a hazardous and unsafe condition to plaintiff and/or plaintiff's husband and other persons exposed to said asbestos fibers and toxic substances while present at said premises. 81. Atall times mentioned herein, said PREMISES OWNER/CONTRACTOR LIABILITY DEFENDANTS, and each of them, knew or in the exercise of ordinary and reasonable care should have known, that the foregoing conditions and activities created a dangerous, hazardous, and unsafe condition, and unreasonable risk of harm and personal injury Knareit08 9 emp 3 GOMPLAINT FOR PERSONAL INJURY ~ ASBESTOSoe IY DH Bw He NON RP ND RR Neem ow A AF © N KF SO wMP RH AAR AR IAS to plaintiff and/or plaintiff's husband and other workers or persons so exposed present on each of the aforesaid respective premises. 82. At all times relevant herein, plaintiff and/or plaintiff's husband entered said premises and used or occupied each of said respective premises as intended and for each of the respective PREMISES OWNER/ CONTRACTOR LIABILITY DEFENDANTS ' benefit and advantage and at each of the respective PREMISES OWNER/CONTRACTOR LIABILITY DEFENDANTS’ request and invitation. In so doing, plaintiff and/or plaintiff's husband was exposed to dangerous quantities of asbestos fibers and.other toxic substances released into the ambient air by the aforesaid hazardous conditions and activities managed, maintained, initiated, and/or otherwise created, controlled, or caused by said PREMISES OWNER/CONTRACTOR LIABILITY DEFENDANTS, and each of them. 84. At all times mentioned herein, said PREMISES OWNER/CONTRACTOR. LIABILITY DEFENDANTS, and each of them, remained in control of the premises where plaintiff and/or plaintiff's husband was performing his work. 85. Said PREMISES OWNER/CONTRACTOR LIABILITY DEFENDANTS retained control over safety and other related conditions and circumstances at plaintiff's and/or plaintiff's husband‘s job site(s) and affirmatively contributed to and exercised, ot failed to exercise, that control in a manner that caused plaintiff's injuries from asbestos-containing products. 86. At all Gmes mentioned herein, the PREMISES OWNER/CONTRACTOR LIABILITY DEFENDANTS owed to plaintiffs, and/or plaintiff's husband and others similarly situated a duty to exercise ordinary care in the management of such premises so as to avoid exposing workers such as plaintiff to an unreasonable risk of harm and to avoid capsing injury to said person. 88. Atall times mentioned herein, said PREMISES OWNER/CONTRACTOR LIABILITY DEFENDANTS, and each of them, negligently failed to maintain, manage, inspect, survey, or control said premises, or to abate, or correct, or to warn plaintiff and/or plaintiffs if KAlsfuredtt0ss ¢ PERSONAL INJURYoe wm AA Bw Ww 10 husband of, the existence of the aforesaid dangerous conditions and hazards on or about said premises. 96. PREMISES OWNER/CONTRACTOR LIABILITY DEFENDANTS, and each of them, were the "statutory employer” of plaintiff as defined by the California Labor Code and California case law.” 6. Plaintiff's claims against defendant VIACOM, INC. (successor by merger to CBS CORPORATION which is successor-in-interest to WESTINGHOUSE ELECTRIC CORPORATION) exclude military and federal government jobsites. 7, > Plaintiff's clams against defendant FOSTER WHEELER LLC (FKA FOSTER WHEELER CORPORATION) exclude plaintiff's asbestos exposure at military and federal government jobsites and aboard U.S. Navy vessels. Dated: 2 {v: ’ 1 BRAYTON*#PURCELL LLP "David R. Donadio Attorneys for Plaintiff Kilpjuredh 108129tcmmp pip2exp.wpd 5 COMPLAINT FOR PERSONAL INJURY - ASBESTOSEXHIBIT Aeo OY DAH BW YD Hw RM RP NY YN YR BD mm eee aa Dh BN — FD Oo HM NAA BH KR = EXHIBIT A Plaintiff recalls that while her husband David Beck c/o Brayion Purcell, LLP worked as an insulator in local #16 between the years of 1963-1976 she washed ali of his work clothes. Plaintiff recalls her husband would come home and remove his work clothes in the garage. Plaintiff would then shake out his work clothes in the garage adjacent to the washer and dryer. Plaintiff pulled everything out of the pockets and then washed the laundry. Plaintiff recalls that she later swept up all of the asbestos-containing debris in a dust pan and then would dump the material in the garbage can, creating dust. Plaintiff recalls that her husband drove the family vehicle to work, and entered the ear after work in his work clothes covered in asbestos debris. Plaintiff recalls driving with her husband in this vehicle. Plaintiff's husband’s exposure to asbestos and asbestos-containing products occurred at various locations inside the State of California, including but not limited to: Location of Exposure Employer Exposure Job Title Dates Owens Coming General Motors Insulator 1963 One Owens Corning Pkwy — Fremont, CA. (Apprentice) Toledo, OH Owens Corning Hewlett Packard Insulator 1963-1970 One Owens Corning Pkwy Palo Alto, CA Toledo, OH Owens Coming Merritt Hospital Insulation 1963-1970 One Owens Coming Pkwy — (Samuel Merritt) (3-4 months) Toledo, OH {Summit Medical Center) Oakland, CA Qwens Coming PG&E Insulator 1963-1970 One Owens Corning San Francisco, CA (3-4 months) Parkway, Toledo, OH Owens Comming Naval Air Station Insulator 1963-1970 One Owens Coming Pkwy — Alameda, CA. (3-4 months) Toledo, OH Owens Corning Unknown Building Insulator 1963-1970 One Owens Corning Pkwy California Street {1-2 years) Toledo, OH San Francisco, CA ut ut EXHIBIT A KAnjured\108129\cenp. i 7 COMPLAINT FOR PERSON: =Employer Owens Corning One Owens Coming Pkwy Toledo, OH Owens Corning One Owens Corning Pkwy Toledo, OH Owens Corning One Owens Corning Pkwy Toledo, OH Owens Corning One Owens Coming Pkwy Toledo, OH CAW Insulations Inc. Sacramento, CA Owens Corning One Owens Corning Pkwy Toledo, OH Owens Corning One Owens Corning Pkwy Toledo, OH Owens Coming One Owens Corning Pkwy Toledo, OH Owens Corning One Owens Corning Pkwy Toledo, OH Owens Corning One Owens Coming Pkwy Toledo, OH Owens Corning One Owens Coming Pkwy Toledo, OH One Owens Coming Pkwy ine Owens Cornin: Toledo, OH 8 dt KAlsjured 080 i COMPLAINT FOR PERSONAL IN. EXHIBIT A (cont'd.) Location of Exposure Bank of America San Francisco, CA PG&E Antioch, CA US Air Force Satellite Communication Center Sunnyvale, CA Unknown Location US Air Force McClellan AFB Sacramento, CA. Shell Oil Martinez, CA Stanford University Undergraduate Library Palo Alto, CA Stanford University Chemistry Building Palo Alto, CA Stanford University Space Engineering Building, Palo Alto, CA Lockheed Sunnyvale, CA Valco Village Fashion Park Cupertino, ESL, Inc. Sunnyvale, CA YAY Job Title Insulator Insulator (Apprentice) Insulator (Apprentice) Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Exposure Dates 1963-1970 1964 1964-1965 1965-1980 1965 1965 @ or 4 months) 1965-12/1966 1965-1967 1965-1966 (3 months) 1965-1969 (60 man days) an 06 ‘approx, 2- weeks) 1967 EXHIBIT AoO WM DR RF BN om PN BPN RN RN Qe oe A A RF BN = SO wm IAD WF HY NY | D Employer Owens Coming One Owens Corning Pkwy Toledo, OH Owens Coming One Owens Corning Parkway, Toledo, OH Owens Corning One Owens Corning Pkwy Toledo, OH Owens Coming One Owens Corning Pkwy Toledo, OH Owens Coming One Owens Corning Pkwy Toledo, OH Owens Corning One Owens Corning Pkwy Toledo, OH Owens Corning One Owens Corning Pkwy Toledo, OH Owens Corning One Owens Corning Pkwy Toledo, OH Owens Coming One Owens Corning Pkwy Toledo, OH iit a KAtnjuredh 108 129\cemp-pipexp. wpa EXHIBIT A (contd. Location of Exposure Todd Shipyard Alameda, CA Various Navy Ships Fairchild Semiconductor Palo Alto, CA Fairchild Semiconductor Mountain View, CA Fairchild Semiconductor Sunnyvale, CA IBM San Jose, CA. Stanford University Physics Laboratory Palo Alto, CA 1BM San Jose, CA. Stanford University Law School, Palo Alto, CA Control Data, Palo Alto, CA Control Data Sunnyvale, CA Wall Street Journal Building, Page Mill Road, Palo Alto, CA FMC Corp. San Jose, CA. Job Title Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Insulator Exposure Dates 1967-1968 1968-1969 1968 1968 (3-4 months) 1968 1968-1969 (6-8 weeks) 1969 1970 1970 EXHIBIT A 9 COMPLAINT FOR PERSONAL INJURY - ASBESTOS2 OY KH NH Rw wD wo -~ 3s 19 21 22 23 24 25 26 27 28 EXHIBIT A (cont'd. Location of Exposure Employer Exposure Job Title Dates Owens Coming Agnew State Mental Insulator 1971 One Owens Corning Pkwy —_ Hospital (1 month) Toledo, OH Sania Clara, CA NON-OCCUPATIONAL EXPOSURE: Friction: Plaintiff recalls her husband’s father frequently replaced brakes on his own vehicles. Plaintiff's husband’s father performed brake work in the garage. Plaintiff recalls her husband’s father inspected the brakes then removed the brake shoes and brake drums. Plaintiff's husband blew out the brake parts with compressed air. Home Remodel: In 1986 plaintiff recalls her husband performed a remodel on his home in Montana. Plaintiff recalls her husband removed asbestos-containing siding from the home. Plaintiff's exposure to asbestos and asbestos-containing products caused severe and permanent injury to the plaintiff, including, but not limited to breathing difficulties, asbestosis, and/or other lung damage, and increased risk and fear of developing mesothelioma, tung cancer and various other cancers. Plaintiff was diagnosed with asbestosis and asbestos-related pleural disease on or about April 2008. Plaintiff retired from her last place of employment as a result of becoming disabled due to an illness not related to asbestos. She has therefore suffered no disability from her asbestos- 20 / related disease as “disability” is defined in California Code of Civil Procedure § 340.2. EXHIBIT A 10 IAL INJURY - ASB! iSoe he EXHIBIT BOo SD HW Bw Ww EXHIBIT B DEFENDANTS ALLIS-CHALMERS CORPORATION PRODUCT VIACOM, INC. LIABILITY TRUST WESTERN MacARTHUR COMPANY BUCYRUS INTERNATIONAL, INC, MacARTHUR COMPANY C.C. MOORE & CO. ENGINEERS WESTERN ASBESTOS COMPANY CERTAINTEED CORPORATION ADVOCATE MINES, LTD. THOMAS DEE ENGINEERING CO., INC. INGERSOLL-RAND COMPANY | FOSTER WHEELER LLC (FKA FOSTER GRINNELL CORPORATION WHEELER CORPORATION) ZURN INDUSTRIES, LLC GARLOCK. SEALING TECHNOLOGIES, LLC HEWLETT PACKARD CO. ) GENERAL ELECTRIC COMPANY PACIFIC GAS & ELECTRIC COMPANY PARKER-HANNIFIN CORPORATION SHELL OIL COMPANY PLANT INSULATION COMPANY THE BOARD OF TRUSTEES OF THE LELAND QUINTEC INDUSTRIES, INC. STANFORD JUNIOR UNIVERSITY RAPID-AMERICAN CORPORATION TODD SHIPYARDS CORPORATION UNIROYAL HOLDING, INC. DOES 1-800 ALTERNATE ENTITY ALLIS-CHALMERS CORPORATION BUDA ENGINE CO. PRODUCT LIABILITY TRUST } BUCYRUS INTERNATIONAL, INC. BUCYRUS-ERIE MARION POWER SHOVEL COMPANY, THE OSGOCD COMPANY GENERAL EXCAVATOR COMPANY GARLOCK SEALING GARLOCK, INC, TECHNOLOGIES, LLC COLTEC INDUSTRIES, §NC. FAIRBANKS-MORSE FAIRBANKS MORSE ENGINES BELMONT PACKING & RUBBER CO. ° GARLOCK PACKING CO. U.S. GASKET CO, GOODRICH CORPORATION ENPRO INDUSTRIES, INC. GENERAL ELECTRIC COMPANY MATTERN X-RAY HOTPOINT ELECTRIC APPLIANCE COMPANY LIMITED TRUMBULL ELECTRIC MANUFACTURING COMPANY GE INDUSTRIAL SYSTEMS CURTIS TURBINES PARSONS TURBINES GENERAL ELECTRIC JET ENGINES PARKER-HANNIFIN CORPORATION SACOMA-SIERRA, INC. SACOMA MANUFACTURING COMPANY E.LS. AUTOMOTIVE CORPORATION CONDREN CORPORATION, THE PARKER SEAL COMPANY iit EXHIBIT B I) cAinurea reer ep 12 i COMPLAINT FOR PERSONAL INJURY - ASBESTOSOo oe WN A HW FF YH NY ROR DP MR NR RB ND Rm meme ee e328 fF FF BH fF SF Cw AAA REBH ES FOSTER WHEELER LLC UNTIROYAL HOLDING, INC. VIACOM, INC. WESTERN MacARTHUR COMPANY INGERSOLL-RAND COMPANY GRINNELL CORPORATION ZURN INDUSTRIES, LLC ‘THE BOARD OF TRUSTEES OF THE LELAND STANFORD JUNIOR UNIVERSITY, KAlgjure108 EXHIBIT B (cont'd, ALTERNATE ENTITY FOSTER WHEELER CORPORATION UNIROYAL, INC. CBS CORPORATION WESTINGHOUSE ELECTRIC CORPORATION WESTINGHOUSE ELECTRIC AND MANUFACTURING COMPANY B.F. STURTEVANT KPIX TELEVISION STATION PARAMOUNT COMMUNICATIONS, INC GULF & WESTERN INDUSTRIES, INC. NORTH & JUDD MANUFACTURING COMPANY WESTERN ASBESTOS CO. MAC ARTHUR COMPANY BAY CITIES ASBESTOS COMPANY F.K. PINNEY, INC. INGERSOLL-DRESSER PUMP. DRESSER-RAND CO. PACIFIC PUMP WORKS. FLOWSERVE CORPORATION INGERSOLL ROCK DRILL, COMPANY TERRY STEAM TURBINE CO. WHITON MACHINE COMPANY RAND DRILL COMPANY RAND & WARING DRILL AND COMPRESSOR COMPANY INGERSOLL-SERGEANT SCHLAGE LOCK COMPANY VON DUPRIN THE TORRINGTON COMPANY BLAW-KNOX COMPANY ALDRICH PUMPS GRINNELL FIRE PROTECTION SYSTEMS COMPANY, INC. GRINNELL COMPANY OF THE PACIFIC ITT FLUID TECHNOLOGY CORPORATION ITT GRINNELL CORPORATION ZURN INDUSTRIES, INC. ZURN INDUSTRIES, INC., ENERGY DIVISION ERIE CITY ENERGY DIVISION ERIE CITY IRON WORKS ERIE CITY BOILERS WILKINS-ZURN INDUSTRIES STANFORD MEDICAL CENTER STANFORD SHOPPING CENTER STANFORD UNIVERSITY EXHIBIT BEXHIBIT B-1EXHIBIT B-1 DEFENDANTS. CONSOLIDATED INSULATION, INC. HARRY LEE PLUMBING & HEATING, INC. DOUGLASS INSULATION COMPANY, INC, THE JACK DYMOND COMPANY ANDERSON, ROWE & BUCKLEY, INC. HOWARD J, WHITE, ENC. SCOTT CO. OF CALIFORNIA SERPA, SHANROCK AND WENKS ALBAY CONSTRUCTION COMPANY THERMA CORPORATION SANTA FE BRAUN, INC, AS SUCCESSOR-IN- CAL-AIR INC. INTEREST TO C.F. BRAUN, INC. VALLEY SHEET METAL CO. OSCAR E. ERICKSON, INC. EX- FME, INC. (FKA FISCHBACH AND RAY L. HELLWIG MECHANICAL CO, INC, MOORE ELECTRIC, INC.) RAY L. HELLWIG PLUMBING & HEATING, THOMAS DEE ENGINEERING CO., INC. ENC. J.T. THORPE & SON, INC. GEORGE H. WILSON, INC. J.T, THORPE, INC. ENGSTRUM & NOURSE DOES 1-800; DOES 1001-2000 ALTERNATE ENTITY SCOTT CO. OF CALIFORNIA. SCOTT COMPANY OF CALIFORNIA SCOTT COMPANY OF NORTHERN CALIFORNIA SCOTT CO. INDUSTRIAL CONTRACTORS SCOTT-BROADWAY CONTRACTORS, INC. BROADWAY PLUMBING CO., INC. BROADWAY MECHANICAL CONTRACTORS, INC. OSCAR E. ERICKSON, INC. ASSOCIATED INSULATION OF CALIFORNIA i OSCAR E, ERICKSON COMPANY OSCAR ERICKSON, INCORPORATED CAL-AIR INC. CAL AIR CONDITIONING CO. EX- FME, INC. FISCHBACH and MOORE, INCORPORATED (FKA FISCHBACH AND MOORE FISCHBACH and MOORE ELECTRIC, INC. ELECTRIC, INC.) BURKE PLUMBING BURKE MECHANICAL CORPORATION NATKIN & COMPANY . J.T, THORPE & SON, INC. THE THORPE COMPANY THORPE PRODUCTS CO. J.T. THORPE NORTHWEST EXHIBIT B-t KUnjre 081 2c 9 15 COMPLAINT FOR PERSONAL INJURY - ASBESTOSEXHIBIT CoUV we NR DAH ew HY DEFENDANTS HEWLETT PACKARD CO. PACIFIC GAS & ELECTRIC COMPANY SHELL OIL COMPANY THE BOARD OF TRUSTEES OF THE LELAND STANFORD JUNIOR UNIVERSITY TODD SHIPYARDS CORPORATION FDCC CALIFORNIA, INC. CONSOLIDATED INSULATION, INC. DOUGLASS INSULATION COMPANY, INC. ANDERSON, ROWE & BUCKLEY, INC. SCOTT CO. OF CALIFORNIA ALBAY CONSTRUCTION COMPANY SANTA FE BRAUN, INC. AS SUCCESSOR-IN- INTEREST TO C.F. BRAUN, INC. OSCAR E. ERICKSON, INC. RAY L. HELLWIG MECHANICAL CO. INC. RAY L. HELLWIG PLUMBING & HEATING, INC. GEORGE H. WILSON, INC. PREMISES OWNER. DEFENDANTS SHELL OIL COMPANY THE BOARD OF TRUSTEES OF THE LELAND STANFORD JUNIOR, UNIVERSITY TODD SHIPYARDS CORPORATION i i KAinperedh 1081 i EXHIBIT C ENGSTRUM & NOURSE HARRY LEE PLUMBING & HEATING, INC. THE JACK DYMOND COMPANY HOWARD J. WHITE, INC. SERPA, SHANROCK AND WENKS. THERMA CORPORATION CAL-AIR INC, VALLEY SHEET METAL CO. EX- EME, INC. (FKA FISCHBACH AND MOORE ELECTRIC, INC.) THOMAS DEE ENGINEERING CO., INC. J.T. THORPE & SON, INC, J.T. THORPE, INC. C.C. MOORE & CO. ENGINEERS PLANT INSULATION COMPANY WESTERN MacARTHUR COMPANY MacARTHUR COMPANY WESTERN ASBESTOS COMPANY DOES 1001-2000 LOCATION TIME PERIOD Sheil Oi! 1965 (3 or 4 Martinez, CA months} Stanford University 1965-12/1 966 Undergraduate Library Palo Alto, CA Stanford University Chemistry 1965-1967 Building, Pale Alto, CA Stanford University 1965-1966 Space Engineering Building, Palo (3 months) Alto, CA Stanford University 1968 Physics Laboratory (3-4 months) Palo Alto, CA Stanford University Law School, 1968-1969 Palo Alto, CA (6-8 weeks) Todd Shipyard 1967-1968 Alameda, CA EXHIBIT C 172 || PREMISES OWNER DEFENDANTS HEWLETT PACKARD CO. CONTRACTOR DEFENDANTS FDCC CALIFORNIA, INC. oc oD 2 I ADH Rw veN byw YN N Pee & SR&ERERBEBYE BSE RSRA Sa ESRB A ue N08 emp 2exp. 18 COMPLAINT FOR PERSONAL INJORY - ASBESTOS PACIFIC GAS & ELECTRIC COMPANY CONSOLIDATED INSULATION, INC, EXHIBIT C (cont'd.) LOCATION Hewlett Packard Palo Alto, CA PG & E, San Francisco, CA; PG&E, Antioch, CA LOCATION Bank of America San Francisco, CA General Motors, Fremont, CA Merritt Hospital (Samuel Merritt) (Summit Medical Center) Oakland, CA Naval Air Station Alameda, CA Stanford University Undergraduate Library Palo Alto, CA. Stanford University Chemistry Building, Palo Alto, CA Stanford University Space Engineering Building, Palo Alto, CA Lockheed Sunnyvale, CA. Stanford University Physics Laboratory Palo Alto, CA Stanford University Law School, Palo Alto, CA Hewlett Packard Palo Alto, CA. Merritt Hospital (Samue! Merritt) {Summit Medical Center) Oakland, CA TIME PERIOD 1963-1970 1963-1970 (3-4 months) TIME PERIOD 1963-1970 1963 1963-1970 (3-4 months) 1963-1970 (3-4 months) 1965-12/1966 1965-1967 1965-1966 (3 months) 1965-1969 (60 man days) 1968 (3-4 months) 1968-1969 (6-8 weeks) 1963-1970 1963-1970 (3-4 months) EXHIBIT CoO Oo me NAH RF WN = bor Ss oak. Oe CONTRACTOR DEFENDANTS. CONSOLIDATED INSULATION, INC. cont'd.) ul it MW ‘KAlnjurrd\108129cmp-piptexe. wpd 19 COMPLAINT FOR PERSONAL INJURY - ASBESTOS EXHIBIT C (cont'd.) LOCATION Naval Air Station Alameda, CA Stanford University Undergraduate Library Palo Alto, CA Stanford University Chemistry Building, Pato Alto, CA Stanford University Space Engineering Building, Palo Alto, CA Lockheed Sunnyvale, CA ESL, Inc. Sunnyvale, CA. Fairchild Serniconductor Palo Alto, CA Fairchild Semiconductor Mountain View, CA Fairchild Semiconductor Sunnyvale, CA 1BM San Jose, CA Stanford University Physics Laboratory Palo Alto, CA Stanford University Law School, Pato Alto, CA FMC Corp. San Jose, CA Agnew State Mental Hospital Santa Clara, CA TIME PERIOD 1963-1970 (3-4 months) 1965-12/1966, 1965-1967 1965-1966 (3 months) 1965-1969 (60 man days) 1967 1968-1969 1968-1969 1968-1969 1968 1968 (3-4 months) 4968-1969 (6-8 weeks} 1970 1971 (i month) EXHIBIT Cow OY DW BF YW DY RPM YD NY YN NR NR Rm me mete asa rn SF VY NF SO wm NIN DH Bw YH SS CONTRACTOR DEFENDANTS DOUGLASS INSULATION COMPANY, INC. OSCAR E. ERICKSON, iNC, it KNnjored\10812s\cmp-pip2exp col iT EXHIBIT C (cont'd.) LOCATION Bank of America San Francisco, CA General Motors Fremont, CA Merritt Hospital (Samuel Merritt) (Summit Medical Center) Oakland, CA Naval Air Station Alameda, CA PG&E San Francisco, CA Shell Oil Martinez, CA Stanford University Undergraduate Library Palo Alto, CA Stanford University Chemistry Building, Palo Alto, CA. Stanford University Space Engineering Building, Palo Alto, CA Lockheed Sunnyvale, CA. IBM San Jose, CA Stanford University Physics Laboratory Palo Alto, CA Stanford University Law School, Palo Alto, CA General Motors Fremont, CA PG&E Antioch, CA 20 JURY - ASBESTOS TIME PERIOD 1963-1970 1963 1963-1970 (3-4 months) 1963-1970 (3-4 months) 1963-1970 (34 months) 1965 3 or4 months) 1965-12/1966 1965-1967 1965-1966 (3 months) 1965-1969 (60 man days) 1968 1968 (3-4 months) 1968-1969 (6-8 weeks) 1963 1964 EXHIBIT C17 CONTRACTOR DEFENDANTS _ EXHIBIT € {cont'd. LOCATION OSCAR E. ERICKSON, INC. (cont’d.) Shell Oi Martinez, CA. Stanford University Undergraduate Library Palo Alto, CA Stanford University Chemistry Building, Palo Alto, CA Stanford University Space Engineering Building, Palo Alto, CA Lockheed Sunnyvale, CA Stanford University Physics Laboratory Palo Alto, CA Stanford University Law School, Palo Alto, CA. FMC Corp. San Jose, CA ANDERSON, ROWE & BUCKLEY, INC. Hewlett Packard i a“ KAlojureAl 031 COMP: Palo Alto, CA Stanford University Undergraduate Library Palo Alto, CA Stanford University Chemistry Building, Palo Alto, CA. Stanford University Space Engineering Building, Palo Alto, CA ESL, Inc. Sunnyvale, CA IBM San Jose, CA TIME PERIOD 1965 (3 or 4 months} 1965-12/1966 1965-1967 1965-1966 3 months) 1965-1969 (60 man days) 1968 (3-4 months) 1968-1969 (6-8 weeks) 1970 1963-1970 1965-12/1966 1965-1967 1965-1966 (@G months) 1967 1968 EXHIBIT C 21 [AL INJURY - ASBESTOSEXHIBIT C (cont'd. | CONTRACTOR DEFENDANTS LOCATION TIME PERIOD ANDERSON, ROWE & BUCKLEY, INC. _ Stanford University 1968 44 (cont'd.) Physics Laboratory (3-4 months) Palo Alto, CA Stanford University Law School, 1968-1969 Palo Alto, CA. (6-8 weeks) Wall Street Jounal Building, 1970 Page Mill Road, Palo Alto, CA 91) SCOTT CO. OF CALIFORNIA General Motors 1963 Fremont, CA Hewlett Packard 1963-1970 Palo Alto, CA. Bank of America 1963-1970 San Francisco, CA Merritt Hospital 1963-1970 (Samuel Merritt) (3-4 months) (Summit Medical Center) Oakland, CA Naval Air Station 1963-1970 Alameda, CA (3-4 months} PG&E 1964 Antioch, CA Shell Oit 1965 (3 or 4 Martinez, CA. months) Stanford University 1965-12/1966 ‘Undergraduate Library Palo Alto, CA Stanford University Chemistry 1965-1967 Building, Palo Alto, CA Stanford University 1965-1966 Space Engineering Building, Palo (3 months) © Alto, CA. Lockheed 1965-1969 Sunnyvale, CA (60 man days) y EXHIBIT C 22 R PI Y - ASBESTOS:SC 8 WD HW Rw Dm eee Bw N ™ Oo 15 16 17 18 19 20 24 22 23 24 25 26 27 28 EXHIBIT C (cont'd, CONTRACTOR DEFENDANTS LOCATION SCOTT CO. OF CALIFORNIA (cont'd) Todd Shipyard Alameda, CA Fairchild Semiconductor Palo Alto, CA Fairchild Semiconductor Mouniain View, CA. Fairchild Semiconductor Sunnyvale, CA. 1BM. San Jose, CA Stanford University Physics Laboratory Palo Alto, CA Stanford University Law School, Palo Alto, CA ALBAY CONSTRUCTION COMPANY General Motors Fremont, CA Hewlett Packard Palo Alto, CA PG&E Antioch, CA Shell Oil Martinez, CA Lockheed Sunnyvale, CA IBM. San Jose, CA SANTA FE BRAUN, INC. AS Naval Air Station SUCCESSOR-IN-INTEREST TO C.F. Alameda, CA BRAUN, INC. PG&E Antioch, CA Shell Oit Martinez, CA it K 1081 2Hiemp-pip2 TIME PERIOD 1967-1968 1968-1969 1968-1969 1968-1969 1968 1968 (3-4 months) 1968-1969 (6-8 weeks) 1963 1963-1970 1964 1965 G3 or 4 months) 1965-1969 (66 man days) 1968 1963-1970 (34 months) 1964 1965 (3 or 4 months) 23 ‘OMPLAINT INAL INJURY - ASBESTOS EXHIBIT CCONTRACTOR DEFENDANTS SANTA FE BRAUN, INC. AS BRAUN, INC, {cont’d.) oO Wm BDH BY wD HEATING, INC. H] K.niurecutos12sicanp-pip? SUCCESSOR-IN-INTEREST TO C.F. RAY L. HELLWIG MECHANICAL CO, INC/RAY L, HELLWIG PLUMBING & AINT FOR PERSONAL INJORY - EXHIBIT C.(cont’d. LOCATION TIME PERIOD Stanford University 1965-12/1966 Undergraduate Library Palo Alto, CA. Stanford University Chemistry 1965-1967 Building, Palo Alto, CA Stanford University 1965-1966 Space Engineering Building, Palo (3 months) Alto, CA Stanford University 1968 Physics Laboratory (3-4 months) Palo Alto, CA Stanford University Law School, 1968-1969 Palo Alto, CA (6-8 weeks} Hewlett Packard 1963-1970 Palo Alto, CA Naval Air Station 1963-1970 Alameda, CA (3-4 months) US Air Force 1965 McClellan AFB. Sacramento, CA Stanford University 1965~12/1966 Undergraduate Library Palo Alto, CA. Stanford University Chemistry 1965-3967 Building, Palo Alto, CA Stanford University 1965-1966 Space Engineering Building, Palo (3 months) Alto, CA Lockheed 1965-1969 Sunnyvale, CA {60 man days) Stanford University 1968 Physics Laboratory (3-4 months) Palo Alto, CA Stanford University Law School, 1968-1969 Palo Alto, CA (6-8 weeks) EXHIBIT C 24 OSOo me NAH PB wW NY ve oI A A Pw we FE S 19 20 21 22 23 24 25 26 27 28 CONTRACTOR, DEFENDANTS. RAY L. HELLWIG MECHANICAL CO. INCJRAY L. HELLWIG PLUMBING & HEATING, ENC. (cont’d.) GEORGE H. WILSON, INC. ENGSTRUM & NOURSE HARRY LEE PLUMBING & HEATING, INC. Mh KAtnjurod 108: ipdexg Ol iT EXHIBIT € (cont'd. LOCATION Agnew State Mental Hospital Santa Clara, CA Hewlett Packard Palo Alto, CA US Air Force McClellan AFB Sacramento, CA Stanford University Space Engineering Building, Palo Alto, CA. Fairchild Semiconductor Palo Allo, CA. Fairchild Semiconductor Mountain View, CA Fairchild Semiconductor Sunnyvale, CA IBM San Jose, CA Stanford University Undergraduate Library Palo Alto, CA. Stanford University Undergraduate Library Palo Alto, CA Stanford University Chemistry Building, Palo Aito, CA Stanford University Space Engineering Building, Palo Alto, CA Stanford University Physics Laboratory Palo Aito, CA Stanford University Law School, Palo Alto, CA 25