2018 12:35 pm

17
â€â€â€â€â€â€â€â€â€â€â€â€ †DANIEL NICHOLAR BARBER Index No. 190112/2016 Cleaver-Brooks Article 16 List SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------X X KATHLEEN R. BARBER, Individually and as Personal Representative of the Estate of DANIEL NICHOLAR BARBER. Deceased Index No. 190112/2016 Plaintiffs, -against- DEFENDANT CLEAVER- BROOKS, INC. A.0 SMITH WATER PRODUCTS, et al., ARTICLE 16 EXHIBIT LIST Defendants --------------------------------------------------------------X Defendant, CLEAVER-BROOKS, INC., by its attorneys, Barry McTiernan & Moore LLC, submits the following list of exhibits to be presented by it at the trial of this action. By submitting this list, Defendant does not waive any defenses that it may have based on lack of personal or subject matter jurisdiction, insufficiency of process, insufficiency of service of process or improper venue. Defendant further reserves the right to supplement the following list of exhibits. Defendant has not been provided with sufficient information to enable it to identify accurately and completely all of the exhibits it may offer. Plaintiffs have not sufficiently identified the products that were allegedly manufactured or sold by CLEAVER-BROOKS, INC.and that are claimed to have been a substantial causative factor in producing their alleged asbestos-related disorders; nor have Plaintiffs sufficiently described the manner in which they used or were allegedly exposed to respirable asbestos fibers created from any CLEAVER- INC. products. The plaintiffs not alleged the extent or nature of BROOKS, have sufficiently FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016 NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018 1 of 17

Upload: others

Post on 16-Oct-2021

6 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: 2018 12:35 PM

â€â€â€â€â€â€â€â€â€â€â€â€

â€

DANIEL NICHOLAR BARBER

Index No. 190112/2016

Cleaver-Brooks Article 16 List

SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK--------------------------------------------------------------X XKATHLEEN R. BARBER, Individually and as

Personal Representative of the Estate of

DANIEL NICHOLAR BARBER. Deceased

Index No. 190112/2016

Plaintiffs,

-against- DEFENDANT CLEAVER-

BROOKS, INC.

A.0 SMITH WATER PRODUCTS, et al., ARTICLE 16 EXHIBIT LIST

Defendants

--------------------------------------------------------------X

Defendant, CLEAVER-BROOKS, INC., by its attorneys, Barry McTiernan & Moore

LLC, submits the following list of exhibits to be presented by it at the trial of this action. By

submitting this list, Defendant does not waive any defenses that it may have based on lack of

personal or subject matter jurisdiction, insufficiency of process, insufficiency of service of

process or improper venue. Defendant further reserves the right to supplement the following list

of exhibits.

Defendant has not been provided with sufficient information to enable it to identify

accurately and completely all of the exhibits it may offer. Plaintiffs have not sufficiently

identified the products that were allegedly manufactured or sold by CLEAVER-BROOKS,

INC.and that are claimed to have been a substantial causative factor in producing their alleged

asbestos-related disorders; nor have Plaintiffs sufficiently described the manner in which they

used or were allegedly exposed to respirable asbestos fibers created from anyCLEAVER-

INC. products. The plaintiffs not alleged the extent or nature ofBROOKS, have sufficiently

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

1 of 17

Page 2: 2018 12:35 PM

DANIEL NICHOLAR BARBER

Index No. 190112/2016

Cleaver-Brooks Article 16 List

their lost wage claim. Therefore, it is impossible for Defendant to reasonably anticipate at this

time all of the exhibits it may be called on to utilize at trial. Defendant expressly reserves the

right to supplement its designations if it receives more specific information on the products

supposedly involved, and the injuries and wage claims alleged.

Without waiving its objections, and based upon the limited information available at this

time, Defendant designates the following exhibits that it reasonably anticipates it may use at

trial:

EXHIBITS

1. Any documents produced by or to Defendant in the current or past New

York Asbestos Litigation, including those identified on the following charts:

Columbia Boiler (CB)

Exhibit Description

CB-01 Response to Interrogatories and requests for documents, dated 11/30/2006, Countyof New York.

CB-02 Plaintiff Opposition to NOSJM, dated 10/5/2009, County of New York, re:

NYCALCB-03 Deposition Transcript of corporate representative, Jack Meade, 10/22/2008

CB-04 Brochure - Columbia Steel Heating Unit, Tubeless Boilers, June 1950.

CB-05 Installation Instructions for Columbia Oil Fired Boiler-Burner Units, Columbia

Boiler Company, undated

CB-06 Brochure - Columbia Steel Tubeless Oil-Fired Heating Unit, September 1960.

CB-07 Brochure - Columbia Steel Water Tube Oil-Fired Heating Unit, Tubeless Boilers,

April 1951.

CB-08 Response to Interrogatories and requests for documents, In re; NYCAL, May 2,

2016.

CB-09 Deposition Transcript of corporate representative, Jack Meade, NYCAL, May 10,

2016.

CB-10 Defendant Columbia Boiler Company's Response to Plaintiff's First Standard Set of

Liability interrogatories and Requests for Production of Documents, NYCAL, May 2, 2016.

The Fairbanks Company (FB)

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

2 of 17

Page 3: 2018 12:35 PM

DANIEL NICHOLAR BARBER

Index No. 190112/2016

Cleaver-Brooks Article 16 List

Exhibit Description

Defendant The Fairbanks Company First Supplemental Standard Set of Liability

FB-1 Interrogatories, In Re: NYCAL, August 5, 2003.

Defendant Fairbanks Company Responses To Plaintiff's First Standard Set of And Request

FB-2 for Production of Documents, In Re: NYCAL, August 5, 2003.

Defendant Fairbanks Company Responses To Plaintiff's First Standard Set of Liability

Interrogatories and Request for production of Documents, In Re: NYCAL, September 28,

FB-3 2006.

Defendant The Fairbanks Company's Answers To Plaintiff's Interrogatories,

FB-4 Commonwealth of Massachusetts, Middlesex County, March 16, 2007.

FB-5 The Fairbanks Company Catalog entitled "Dependable Iron Valves", p. 50-58, undated.

The Fairbanks Co. Catalog, "Illustrated Price List of Fairbanks'Steam Specialties, Asbestos

FB-6 Disc Valves, Hancock Inspirators, etc., undated.

The Fairbanks Company Bulletin V-11, "He Made This Ring Easily Renewable, This

'FairbanksVulcabestn'

Ringer Holder is Found only in Fairbanks Iron Body Globe and

FB-7 Angle Valves, June 20, 1912.

FB-8 The Fairbanks Company Catalog 57, "Fairbanks Valves, Dart Unions", p. 1-58, 1956.

Advertisement - Refiner & Natural Gasoline Manufacturer, Vol. 17, No. 3, The Fairbanks

FB-9 Company, "More Value for EveryDollar,"

undated.

FB-10 The Fairbanks Company Catalog 57, "Fairbanks Valves, Dart Unions", p.1-136, 1956.

Fairbanks Valves Bronze Valve Net Price Sheet No. 200 Applying to Catalog No. 57, June

FB-11 23, 1958.

Fairbanks Valves Bronze Valve Net Price Sheet No. 301 Applying to Catalog No. 57,

FB-12 October 6, 1958.

FB-13 Southern Power and Industry Magazine, December 1945.

FB-14 Southern Power and Industry Niagazine, November 1946.

FB-15 Southern Power and Industry Magazine, September 1945.

FB-16 Southern Power and Industry Magazine, January 1946.

FB-17 ASME 1934-1935 membership list.

FB-18 ASME 1940 membership list.

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

3 of 17

Page 4: 2018 12:35 PM

DANIEL NICHOLAR BARBERIndex No. 190112/2016

Cleaver-Brooks Article 16 List

Exhibit Description

FB-19 ASME 1946 membership list.

FB-20 ASME membership List 1928.

.____.....FB-21 ASME membership List 1931.

FB-22 Deposition transcript of corporate representative, Everett Brumbelow, March 10, 2009.

FB-23 Fairbanks Catalog No. 51, 1950.

FB-24 Fairbanks Catalog V-76, 1957 and 1976.

FB-25 Fairbanks Valves Catalog No. 21, 1935.

Deposition transcript of Fairbanks corporate representative, Everett Brumbelow, dated,

FB-26 March 10, 2009.

Deposition transcript of Fairbanks corporate representative, Robert Lahre, dated, March

FB-27 30, 2016.

Deposition transcript of Fairbanks corporate representative, Robert Lahre, dated, October

FB-28 21, 2015.

Honeywell-Bendix (HW)

Exhibit Description

HW-1 Supplemental Answers of Defendant, Honeywell International Inc. toPlaintiffs'

Requests for Admission, Interrogatories and Requests for Production of Documents,

February 22, 2009.

HW -2 Manual on Honeywell Cage Valve Series 8100, 9100, 9130, 9200, undated.

HW -3 Defendant Honeywell Inc. Supplemental Answers to Plaintiffs Standard

Interrogatories to all Defendants, California Superior Court, City and County of San

Francisco, In Re: Complex Asbestos Litigation, October 25, 2000.

HW -4 Pages from Honeywell manual on Process Control Valves and Accessories, undated.

HW -5 Honeywell Catalog for Process Control Valves (Pneumatic, electric, hydraulic and

manual), undated.

HW -6 Honeywell Valve Division Engineering Data for Series 800 Valve Specifications as a

function of temperature, December 1, 1959.

HW -7 Specifications on Honeywell Series 4800 Single Seated Valves Model 4805 and Model

4801, undated.

HW -8 Specification on Honeywell Series 9100 Single- Seated Valves Model 9105 Cage Type,

undated.

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

4 of 17

Page 5: 2018 12:35 PM

DANIEL NICHOLAR BARBER

Index No. 190112/2016

Cleaver-Brooks Article 16 List

Exhibit Description

HW -9 Specifications on Honeywell Series 9200 Double Seated Valves Model 9201 Cage

Type, undated.

HW -10 Pages of Control Valve packing instructions from Honeywell Valve Division

Engineering Data, September 1, 1961.

HW -11 Pages on Valve Body Gaskets from Honeywell Valve Division Engineering Data,

December 2, 1959.

HW -12 Pathology report of John E. Murray, December 21, 2012.

HW -13 Deposition Transcript of plaintiff John E Murray, Supreme Court of New York, Countyof New York, March 26, 2013.

HW -14 Specifications on Honeywell Valve Body Gaskets from Honeywell Valve Division,

December 2, 1959.

HW -15 Defendant Honeywell's Supplemental Answers to plaintiffs Standard Interrogatories

to all defendants, California Superior Court, Count and City of San Francisco, August

25, 1999.

HW -16 Specifications on Series 4800 Single Seated Valves Model 4805 5 Model 4801,

undated.

HW -17 Specifications on Honeywell Series 9100 Single-Seated Valves Model 9105 Cage Type,

undated

HW -18 Specifications on Honeywell Single 9200 Double Seated Valves Model 9201 Cage

Type, undated.

HW -19 Honeywell Control Valve Packing from Valve Division, dated September 1, 1961.

HW -20 Honeywell Catalog for Process Control Valves (Pneumatic, Electric, Hydraulic and

Manual), undated.

HW -21 Honeywell Catalog for Process Control Valves and Accessories, undated.

HW -22 Honeywell Series 600 Valve specifications as a function of temperature from Valve

Division, December 1, 1959.

HW -23 Manual on the Honeywell Cage Valve, undated.

HW -24 Transcript of videotaped deposition of Honeywell Corporate Representative, Ralph

Morriset, September 4, 2014.

HW-25 Deposition transcript of Honeywell Corporate Representative, Mike Chunko,, Volume

I, March 7, 2000.

HW-26 Deposition transcript of Honeywell Corporate Representative, Mike Chunko,, Volume

II, July, 20, 2000.

HW-27 Deposition transcript of Honeywell Corporate Representative, Mike Chunko, March

28, 2012.

HW-28 Deposition transcript of Honeywell Corporate Representative, Joel Charm, State of

California, Los Angeles County, November 8, 2008.

HW-29 Deposition transcript of Honeywell Corporate Representative, State of New Jersey,

Bergen County, Joel Charm, August 10, 2005.

HW-30 Deposition transcript of Honeywell Corporate Representative, State of Kentucky, ,

November 9, 2005.

HW-31 Defendant Honeywell International Inc.'s Answers to Interrogatories, Superior Court

of New Jersey, Middlesex County, March 11, 2008.

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

5 of 17

Page 6: 2018 12:35 PM

.

DANIEL NICHOLAR BARBER

Index No. 190112/2016

Cleaver-Brooks Article 16 List

Exhibit Description

HW-32 Honeywell International Inc. F/k/A Allied signal Inc. as successor in interest to the

Bendix Corporation Answers to Plaintiff's 1st Set of Interrogatories - Commonwealth

of Massachusetts Middlesex Superior Court. 6/29/11

HW-33 Honeywell International Inc. F/k/A Allied signal Inc. as successor in interest to the

Bendix Corporation Answers to Plaintiff's 1st Set of Interrogatories - Superior Court of

NJ Middlesex Superior Court. 11/17/04

Kaiser Aluminum and Chemical Corporation (KACC)

Exhibit Description

KACC-1 Answers and Objections of Kaiser Aluminum & Chemical Corporation, on behalf of its

former Kaiser Refractories Division, to Plaintiffs'Master Interrogatories and Requests

for Production Propounded to Defendant, In the District Courts of Dallas County, TX,

June 11, 1992

KACC-2 Kaiser Aluminum 5 Chemical's Third Amended Asbestos Trust Distribution Procedures,

November 20, 2007.

KACC-3 Plaintiffs Exhibit List, Kaiser Aluminum & Chemical, May, 18 2011.

KACC-4 Kaiser Aluminum 8 Chemical Corporation's Responses to Plaintiffs'Master Set of

Interrogatories and Requests for production of Documents to the

Manufacturer/Distributer Defendants, Civil District Court of the Parish of Orleans,

State of Louisiana, November 11, 1999.

Lennox Industries (LEN)

Exhibit Description

LEN-1 Defendant Lennox Industries, Inc 's Responses toPlaintiffs'

Standard

Interrogatories and Request for Production of Documents, unsigned, undated.

LEN-2 Responses of Defendant Lennox Industries, Inc. to Plaintiff's First Standard

Set of Liability Interrogatories for Production of Documents, In Re: NYCAL,

May 24, 2005.

LEN-3 Letter from Lennox Industries to Johns-Manville inquiring on medical effects

of inhaling asbestos fibers, November 6, 1968.

LEN-4 Memorandum from Bob Clark to E.R. Bettanardi at Division Headquarters re:

inhalation of asbestos fibers and effects on a person's health, November 12,

1968.

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

6 of 17

Page 7: 2018 12:35 PM

DANIEL NICHOLAR BARBER

Index No. 190112/2016

Cleaver-Brooks Article 16 List

Eùinik EDescription

LEN-5 Memorandum from E.R. Bettanardi at Division Headquarters to M.W.

Burleson re: Equipment Department's first encounter with a customer

concern re: health hazards of asbestos, November 22, 1968.

LEN-6 Letter from C.L. Sheckler, Manager of Environmental Control to Garry

Hanson, Design Experimentation Department re: inquiry on toxicity of

asbestos, January 2, 1968.

LEN-7 Advertisement - Lennox Forced Air Gas Furnaces - Up-Flo, May 1, 1963.

LEN-8 Lennox Engineering Manual, 1936.

LEN-9 The Lennox News, Vol. 9, No. 6, September 1950.

LEN-10 Catalog- Torrid Stone Steel Furnaces Catalog Q, by Lennox Co., undated.

LEN-11 Bulletins, brochures and product information for Lennox Co.'s coal furnaces,

various dates.

LEN-12 Lennox International Corporate HÏstory, printed September 6, 2005.

LEN-13 Lennox International Inc. Records Management Program, undated.

LEN-14 Advertisement - Comfort Curtain Gas Fired Heaters, June 15, 1962.

LEN-15 Advertisement - Comfort-Curtain Gas Fired Equipment - School Units,

December 15, 1965.

LEN-16 Advertisement - Comfort-Curtain Gas Fired Equipment - School Units,

October 15, 1963.

LEN-17 Advertisement - Comfort-Curtain Gas Fired Equipment - March 9, 1963.

LEN-18 Advertisement -Stowaway Forced Air Gas Furnaces, October 1, 1967.

LEN-19 Advertisement -Stowaway Forced Air Gas Furnaces, June 30, 1964.

LEN-20 Advertisement -Stowaway Forced Air Gas Furnaces, October 1, 1967.

LEN-21 Advertisement -Stowaway Forced Air Gas Furnaces, June 30, 1964.

LEN-22 Advertisement -Stowaway Forced Air Gas Furnaces, October 1, 1967.

LEN-23 Advertisement -Stowaway Forced Air Gas Furnaces, November 1, 1964.

LEN-24 Advertisement - Forced Air Gas Furnace, Installation Instructions, May 1,

1963.

LEN-25 Exhibit Missing.

LEN-26 Installation Instructions - GHR7D-51. GHR6. GHR6D ad GRV-200 Series

Units, November 1961.

LEN-27 Installation Instructions - GHR7D-51. GHR6. GHR6D ad GRV-200 Series

Units, February 1964.

LEN-28 Installation Instructions - GHR7D-51. GHR6. GHR6D and GRV-200 Series

Units, January 1962.

LEN-29 Installation Instructions - GHR7D-51. GHR6. GHR6D and GRV-200 Series

Units, April 1962.

LEN-30 Installation Instructions - GHR7D-51. GHR6. GHR6D and GRV-200 Series

Units, undated.

LEN-31 | Advertisement - Forced Âir Gas Furnace, March 1963.

LEN-32 Installation Instructions - GHA7D, GH62D, GH7D, GH6D-2, GH-61,

GH6Q, GH6-2, Series Units, April 1962,

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

7 of 17

Page 8: 2018 12:35 PM

.

DANIEL NICHOLAR BARBERIndex No. 190112/2016

Cleaver-Brooks Article 16 List

E¼hi eselplioñ

LEN-33 Honeywell Installation Instructions - V8235 Adatrol Manifold Control,

undated.

LEN-34 Brochure - Lennox Specifications and Engineering Data GH5 and GH6

Series Gas Fired Furnaces, May 1958.

LEN-35 Handwritten notes on phone conversation re: wrong burners, July 20, 1970.

LEN-36 Bill of Materials, parts packing list, February 13, 1963. ...__.LEN-37 Drawings for Lennox gas burners, January 1964.

LEN-38 Wiring Diagram for Lennox Gas Heating units, August 15, 1963.

LEN-39 Bill of Materials, January 16, 1968.

LEN-40 Advertisement - Forced Air Gas Furnaces, May 1, 1963.

LEN-41 Miscellaneous brochures, diagrams and specification for Lennox products,

various dates.

LEN-42 Lennox Advertisement - Thomas Register, December 1966.

LEN-43 Lennox Advertisement - Thomas Register, December 1967.

LEN-44 Lennox Condensed Catalog, January 1, 1953.

LEN-45 Lennox Condensed Catalog, June 30, 1951.

LEN-46 Lennox Bulletin Nos. M-56, M-50 and M-54, undated.

LEN-47 Lennox Catalog- Heating, Ventilating and Air Conditioning, undated.

LEN-48 Lennox Price Catalog, June 15, 1953.

LEN-49 Shipping and Packing List for OPH2-65, September 1951.

LEN-50 Specification for OH1-80, November 1, 1949.

LEN-51 Operating and Maintenance Instructions for Lennox OG-4 Series Furnace On-

Off-Oil Fired Unit, January 1959.

LEN-52 Advertisement - Lennox Oil-Fired Forced Warm Air Furnaces, April 23,

1954.

LEN-53 Advertisement - Lennox VT1 Gravity Oil"Tallboy,"

undated.

LEN-54 Lennox Price Book, June 30, 1951.

LEN-55 Brochure with Specifications, Lennox Compact Oil Aire-Flo Furnace for

Small Homes, undated.

LEN-56 Lennox Specifications and Engineering Data OH4 and OH5 Oil Fired

Furnaces, December 1957.

LEN-57 Brochure - Lennox - OH5-65 Up-Flo Forced Air, August 19, 1955.

LEN-58 Lennox brochures, specifications, shipping and packing lists, installation

instructions and diagrams, various dates.

LEN-59 Lennox brochures, specifications and diagrams for the FQ Series, undated.

LEN-60 Advertisement - Room for Improvement, undated.

LEN-61 Brochure - Lennox Conservator Series Gas-Fired Induced Draft Water

Boilers, 1999.

LEN-62 Brochure - Lennox Forced Air Oil Furnaces OH7 Series - Up-Flo May 1,

1963.

LEN-63 Lennox drawings, specifications and brochures for their FQ1 - Oil Aire-Flo

winter air conditioners, undated, March 18, 1948.

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

8 of 17

Page 9: 2018 12:35 PM

—

—

DANIEL NICHOLAR BARBERIndex No. 190112/2016

Cleaver-Brooks Article 16 List

Exhibit Description

LEN-64 Brochure - Lennox Forced Air Oil Furnaces OH6-105-Up-FLO, May 15,

1963.

LEN-65 Brochure - Lennox Oil Burners, undated.

LEN-66Underwriters'

Laboratories Bulletin to manufacturers of labeled oil burning

equipment, September 19, 1949.

LEN-67 Brochure - Oil Fired Heating Equipment, August 11, 1952.

LEN-68 Lennox bulletins, brochures, specifications, various dates.

LEN-69 Amended Responses of Defendant Lennox Industries, Inc. to Plaintif s First

Standard Set of Liability Interrogatories and request for Production of

Documents, In Re: NYCAL, April 1, 2008.

LEN-70 Engineering Data - Lennox Comfort Curtain Heat Pump- BCP2-300, May 1,

1963.

LEN-71 Engineering Data - Lennox Comfort Curtain Gas Fired Heaters GRV2-200

Down-Flo Two Classroom heater, May 1, 1963.

LEN-72 Engineering Data - Lennox Forced Gas Furnaces -Up-FloUp-Flo GH6-80-GH6-100

and GH6-120, May 1, 1963.

LEN-73 Engineering Data - Lennox Forced Air Gas Furnaces - GHR6-160 - GHR6-

200 -Down-Flo, May 1, 1963.

LEN-74 Engineering Data - Lennox Forced Air Furnaces -Lo-Boy GF6-Series, May

1, 1963.

LEN-75 Lennox Heating Repair Parts Catalog, December 1, 1964.

LEN-76 Defendant Lennox Industries Inc.'s Verified Amended Responses to General

Order 129 Interrogatories, Superior Court of the State of California, San

Francisco County, April 21, 2008.

LEN-77 Operating and Maintenance Instructions for Lennox Air Conditioners,

undated.

LEN-78 Brochure- Lennox Oil Fired Forced Warm Air Furnaces - OF4 and FQ2

Series, April 23, 1954.

LEN-79 Brochure- Lennox Oil Fired Forced Warm Air Furnaces - OH3 Series,

undated.

LEN-80 Shipping and Packing List for OH3-65 and OH3-80 and OH3-115, February

4, 1952.

LEN-81 Shipping and Packing List for OH3-65 and OH3-80 and OH3-115, February

4, 1952.

LEN-82 Shipping and Packing List for OH3-65 and OH3-80 and OH3-115, undated.

LEN-83 Shipping and Packing List for OH3-65 and OH3-80, March 1952.

LEN-84 Shipping and Packing List for OH3-65 and OH3-80, March 1952.

LEN-85 Shipping and Packing List for OH3-115, May 1952.

LEN-86 Lennox advertisement, Thomas Register of American Manufacturers,

December 1966.

LEN-87 Torrid Zone - Steel Furnaces -Catalog Q, undated.

LEN-88 Lennox Condensed Catalog, June 30, 1951.

LEN-89 Shipping and Packing List for OH2-65, September 1951.

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

9 of 17

Page 10: 2018 12:35 PM

—

DANIEL NICHOLAR BARBER

Index No. 190112/2016

Cleaver-Brooks Article 16 List

Exhibit Description ___LEN-90 Shipping and Packing List for OH2-80, September 1951.

LEN-91 The Lennox News, September 1950.

LEN-92 Miscellaneous advertisements - Lennox Coal Furnaces, undated.

LEN-93 Advertisement - Lenox Torrid Zone Semi-Pipe Furnaces, March 1, 1939.

LEN-94 Advertisement - Lennox Combination Furnaces for Warm Air and Hot Water

Heating, March 1, 1939.

LEN-95 Advertisement - Lennox Equator S eel Furnace, undated.

LEN-96 Advertisement - Riveted Steel at the Cost of Cast Iron, undated.

LEN-97 Advertisement - Equator Semi-Pipe and Pipeless Furnaces, undated.

LEN-98 Q9 Series Equator Specifications and Dimensions, undated.

LEN-99 Advertisement - Equator Aire-Flo Air Conditioning Units, undated.

LEN-100 Advertisement - The Lennox- Stoker Furnace, undated.

LEN-101 Advertisement - Torrid Wood Furnaces, March 1, 1939.

LEN-102 Engineering Data - Lennox Forced Air Oil Furnaces OH6-105 - Up-Flo, may

15, 1963.

LEN-103 Brochure - Lennox Oil Burners, undated.

LEN-104 Operating and maintenance Instructions for Lennox OG4 Series Furnace,

January 1959.

LEN-105 Engineering Data - Lennox Forced Air Oil Furnaces OH7 Series -Up-Flo,

May 1, 1963.

LEN-106 Brochure - True Winter Air Conditioning for the Basementless Home or

Shop Schools, Offices and Factories - Lennox Oil Hi-Boy,

LEN-107 Lennox Engineering Manual, 1936.

LEN-108 Engineering Data - Forced Air Gas Furnaces GHR6D Series - Down - Flo,

August 15, 1961.

LEN-109 Engineering Data - Forced Air Gas Furnace - GH7D-51 Up-Flo, May 1,

1963.

LEN-110 Brochure - How to save money comfortably . . . in one easy lesson! Heat

with a Lennox GH-6 gas furnace, undated.

LEN-111 Brochure - How to save money comfortably . . . in one easy lesson! Heat

with a Lennox GH-6 gas furnace, undated.

LEN-112 Engineering Data - Lennox Forced Air Gas Furnaces - GH7D-65 and GH7D-

80 - Up-Flo, May 1, 1963.

LEN-113 Engineering Data - Lennox Forced Air Gas Furnaces - Landmark Series Up-

Flo, May 1, 1963.

LEN-114 Engineering Data - Lennox Forced Air Gas Furnace - GH7D-51, Up-Flo,

May 1, 1963.

LEN-115 Engineering Data - Lennox Forced Air Gas Furnaces - Up-Flo, GH6-140 -

GH6-160 and GH-200, May 1, 1963.

LEN-116 Lennox - Installation Instructions - Gas Fired Furnaces, March 1963.

LEN-117 EngineeringData- Lennox Stowaway Forced Air Gas Furnaces, May 1, 1963.

LEN-118 Brochure - Lennox Up-Flo Gas Furnace with Direct Drive Blower, December

28, 1955.

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

10 of 17

Page 11: 2018 12:35 PM

—

—

—

—

—

DANIEL NICHOLAR BARBERIndex No. 190112/2016

Cleaver-Brooks Article 16 List

Exhibit Description

LEN-119 Installation Instructions for GH6DC-100 Lennox Gas Fired Furnace, undated.

LEN-120 Engineering Data - Lennox Forced Air Gas Furnaces - GH6 Series Up-Flo,September 15, 1960.

LEN-121 Brochure - Lennox Up-Flo Gas Furnace with Direct Drive Blower, undated.

LEN-122 Brochure - Lennox GH6D Series Gas Furnaces Forced Air, Up-Flo, undated.

LEN-123 Installations Instructions - gas Fired Furnaces, March 1960.

LEN-124 Installations Instructions - Lennox GHG Return Air Cabinet, Shipping and

Packing List, undated.

LEN-125 Operating and maintenance Instructions for Lennox Gas Fired Furnaces,

undated.

LEN-126 Engineering Date - Forced Air Gas Furnaces -Up-FloUp-Flo - GH6-140 0 GH6-160

and GH6-200, May 1, 1963.

LEN-127 Lennox International Inc. Records Management Program, undated.

LEN-128 Engineering Data - Comfort Curtain Gas Fired Equipment In The Room

Heater, June 15, 1962.

LEN-129 Engineering Data - Comfort Curtain Gas Fired Equipment In The Room

Heater, December 15, 1963.

LEN-130 Engineering Data - Comfort Curtain Gas Fired Equipment In The Room

Heater, October 18, 1963.

LEN-131 Engineering Data - Comfort Curtain Gas Fired Equipment In The Room

Heater, March 9, 1963.

LEN-132 Engineering Data -Stowaway Forced Air Gas Furnaces - GS8-105 -

Horizontal, October 1, 1967.

LEN-133 Engineering Data -Stowaway Forced Air Gas Furnaces - GS8-105 -

Horizontal, June 30, 1964

LEN-134 Engineering Data -Stowaway Forced Air Gas Furnaces - GS8 Series -

Horizontal, October 1, 1967.

LEN-135 Engineering Data -Stowaway Forced Air Gas Furnaces - GS8-105 -

Horizontal, June 30, 1964

LEN-136 Engineering Data -Stowaway Forced Air Gas Furnaces - GS8-105 -

Horizontal, October 1, 1967.

LEN-137 Engineering Data -Stowaway Forced Air Gas Furnaces - GS8 Series -

Horizontal, November 1, 1964.

LEN-138 Engineering Data - Lennox Forced Air Gas Furnace - GH7D-51 - Up-Flo,

May 1, 1963.

LEN-139 Installation Instructions - Gas Fired Furnaces, march 1963.

LEN-140 Installation Instructions - Gas Fired Furnaces, November 1961.

LEN-141 Lennox International History, September 6, 2005.

LEN-142 Installation Instructions - Gas Fired Furnaces, undated.

LEN-143 Advertisement - Lennox Triumphs Again, undated.

LEN-144 Brochure - All Lennox Gas Furnaces Equipped with Blue Magic Gas

Burners, undated.

— and undated.LEN-145 Brochure Lennox Furnaces Winter Air Conditioners,

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

11 of 17

Page 12: 2018 12:35 PM

—

DANIEL NICHOLAR BARBER

Index No. 190112/2016

Cleaver-Brooks Article 16 List

Exhibit Description

LEN-146 Bulletin M-24- Lennox Leads Again, undated.

LEN-147 Brochure - Lennox Aire-Flo Stabilizer Control, undated.

LEN-148 Letter from Lennox Industries to Johns-Manville Corporation re: advice on

the medical effects of inhaling asbestos noting that Lennox using asbestos in a

number of products, November 6, 1968.

LEN-149 Letter from C.L. Scheckler, Manager of Environmental Control to Design

Experimentation Department, Lennox Industries re: toxicity of asbestos dusts

in conjunction with pulmonary diseases, January 2, 1969.

LEN-150 Bulletin M-24 - Lennox - Hi-Lo Temperature Stabilizer Oil Units in Ten

Different Sizes, undated.

LEN-151 Advertisement - Lennox Triumphs Again, undated.

LEN-152 Advertisement - A Newer and Larger Lennox, undated.

LEN-153 Advertisement - Lennox - Room for Improvement, undated.

LEN-154 Brochure - Lennox - Conservator Series - gas fired induced draft water

boiler, 1999.

LEN-155 Installation Instructions - Gas Fired Furnaces, February 1964.

LEN-156 Installation Instructions - Gas Fired Furnaces, January 1962.

LEN-157 Installation Instructions - Gas Fired Furnaces, April 1962.

LEN-158 Engineering Data - Lennox Forced Air Gas Furnace - GH7DO-51 Up-Flo,

May 1, 1963.

LEN-159 Honeywell Regulator Adjustment information, undated.

LEN-160 Installation Instructions - Gas Fired Furnaces, April 1962.

LEN-161 Lennox Specifications and Engineering data, May 1958.

LEN-162 Engineering Data - Lennox Forced Air Gas Furnaces -Up-FloGH-6-80-GH6-Up-FloGH-6-80-GH6-

100-GH6-120, undated.

LEN-163 Honeywell Installation Instructions - V8235 Adatrol Manifold Control,

undated.

LEN-164 Lennox Price Catalog, June 15, 1953.

LEN-165 Brochure - Lennox VT2 Gravity Oil Tallboy, undated.

LEN-166 Bulletin M-24 - Lennox - Hi-Lo Temperature Stabilizer Oil Units in Ten

Different Sizes, undated.

LEN-167 Lennox Condensed Catalog, January 1, 1953.

LEN-168 Specifications - Pressure Oil Fired Equipment - Forced Air, November 1,

1949.

LEN-169 Lennox No. P511 M .S. Price List, July 30, 1951.

LEN-170 Lennox Specifications and Engineering Data, OH4 and OH5 Series Oil Fired

Furnaces, December 1957.

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

12 of 17

Page 13: 2018 12:35 PM

DANIEL NICHOLAR BARBERIndex No. 190112/2016

Cleaver-Brooks Article 16 List

LEN-171 Brochure - Lennox OH5-65 Up-Flo Forced Air Compact Oil Units for Small

homes, undated.

LEN-172 The Lennox - Oil Aire-Flo Winter Air Conditioner, undated.

LEN-173Underwriters'

Laboratories, Inc. Bulletin re: fuel oil specifications for

Manufacturers of Labeled Oil Burning Equipment, September 19, 1949.

LEN-174 Brochure - Lennox Oil-Fired Heating Equipment, undated.

LEN-175 Brochure - Lennox Oil-Fired Forced Warm Air Furnaces, undated.

LEN-176 Specifications - Lennox Oil Fired Equipment, Model No. FQ2-90 and 120,

August 11, 1952.

LEN-177 Specifications - Lennox Oil Fired Equipment, Model No. FQ2-90 and 120,Forced Air Lobby, August 11, 1952.

LEN-178 Lennox Repair Parts List for OL Series Oil Burner - 1951.

LEN-179 Advertisement - Lennox Torrid Zone Aire-Flo Air Conditioning unit,

undated.

LEN-180 Brochure - Lennox Aire-Flo Features, January 1940.

LEN-181 Brochure - The Lennox Stoker Furnace, undated.

LEN-182 Bulletin No. S-12 - Lennox Single Radiator Stoker Furnace, April 1940.

LEN-183 Bulletin No. H-52 - Aire-Flo Air Conditioning- Lennox AireFlo Furnaces

with Round Forced-Air Casing, April 1940.

LEN-184 Brochure - The New Torrid Zone Steel Furnace, undated.

LEN-185 Article Excerpt - "has the Features Study them...they areoutstanding."

LEN-186 Article Excerpt - Streamlined Front is a Mechanical Marvel, undated.

LEN-187 Advertisement - Exclusive Lennox Casing Attachment, undated.

LEN-188 Bulletin No. E-1 - Lennox Torrid Semi-Pipe Furnaces, March 1, 1939.

LEN-189 Bulletin F-21 - Lennox Wood-Oil Furnace No. W2-24, undated.

LEN-190 Bulletin No. K-6 - Lennox Combination Furnaces for Warm Air and Hot

Water Heating, undated.

LEN-191 Bulletin No. G-32 - America's Greatest Furnace Value in New Lennox QC

Equator Aire Flo., undated.

LEN-192 Bulletin No. G-31 - America's Greatest Furnace Value Q10 Equator, January1940.

LEN-193 Bulletin No. Q5 -"Marvel: Warm Air Furnace - All Cast Iron, May 1, 1940.

LEN-194 Bulletin No. D11- A Mammoth Torrid Zone, undated.

LEN-195 Bulletin No. D11 - For Mammoth Jobs Always Specify Torrid Zone,

undated.

LEN-196 Advertisement - The new Lennox SS600 Heavy Duty Torrid Zone Furnace,

undated.

LEN-197 Advertisement - Lennox - Surplus of Heating Power - Rugged, Durable,

Efficient, undated.

LEN-198 Bulletin B-22 - Aire-Flo Heavy Duty Torrid Zones for Churches and Schools,

February 1940.

LEN-199 Advertisement - Lennox Announces Revolutionary New Stowaway Gas— undated.Furnace Bulletin C42,

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

13 of 17

Page 14: 2018 12:35 PM

—

DANIEL NICHOLAR BARBER

Index No. 190112/2016

Cleaver-Brooks Article 16 List

LEN-200 Advertisement - Lennox Engineering Promises You Better Heat For Less

Cost, undated.

LEN-201 Advertisement - A Complete Winter Air Conditioning Unit for Use with Gas

Lennox K3-90, Bulletin C-52, undated.

LEN-202 Brochure - The Greatest Oil Furnace Value Ever Offeree for the Money-

Lennox Oil-Aire-Flo, undated.

LEN-203 Advertisement - Lennox Stowaway, undated.

LEN-204 Intra-Company Correspondence - Lennox General Division, re: asbestos

gasketing and rope, December 19, 1979.

LEN-205 Advertisement - Lennox - Aire Flo heating, Better Homes & gardens, April

1950.

LEN-206 Advertisement - Lennox - Room for Improvement, undated.

LEN-207 Defendant Lennox Industries Inc.'s Verified Amended Responses to general

order 129 interrogatories, California Superior Court, San Francisco County,

March 25, 2009.

LEN-208 Brochure - CHP4-261 and CHP4-311 Single Package Heat Pumps, April 1,

1967.

LEN-209 Brochure - Single Package Air Cor clitioner, July 1, 1973.

LEN-210 Lennox Furnace Company- Bulletin K6 - Lennox Combination Furnaces,

March 1, 1939.

LEN-211 Torrid Zone Steel Furnaces Catalog Q, manufactured by Lennox Furnace

Company, undated.

LEN-212 Responses of Defendant Lennox Industries, Inc. to Plaintiff's First Standard

Set of Liability Interrogatories and Request for production of Documents,

new York State Supreme Court, Nassau County, November 7, 2013

LEN-213 Intra-Company Correspondence - Lennox General Division on asbestos

gasketing and rope, December 19, 1979, includes diagrams calling for the use

of asbestos.

LEN-214 Brochure - Lennox CHP9 Series Packaged Heat Pumps, 1974

LEN-215 Brochure - Lennox CHA4-261 Single Package Air Conditioner, October 1,

1967.

LEN-216 Brochure - Lennox Single Package units - Horizontal CHA10 Series Air

Conditioners, CHP 10 Series Heat Pumps, June 1, 1978.

LEN-217 Brochure - Lennox heat pump outdoor unit - HP2-301 and HP2-303, April 1,

1961.

LEN-218 Brochure - Single Package Air Conditioners CHA5-Series, May 1, 1963.

LEN-219 Brochure- Single Package Air Heat Pump CHP-5 Series, May 1, 1963.

LEN-220 Brochure - All Season -Cooling and Gas Heating Landmark Series - Down-

Flo, May 1, 1963.

LEN-221 ] Brochure - Lennox Direct Multizone System - DMS2-275, March 15, 1968.

LEN-222 Brochure - Lennox Direct Multizone System - DMS2C-275, November 1,

1974.

LEN-223 Brochure - Lennox Direct Multizone System - CMZl-275, February 1, 1978.

—LEN-224 Brochure Lennox RT rooftop heating/cooling unit, April 1, 1961.

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

14 of 17

Page 15: 2018 12:35 PM

DANIEL NICHOLAR BARBER

Index No. 190112/2016

Cleaver-Brooks Article 16 List

LEN-225 ] Brochure - Lennox Direct Multizone System - DMS1-275, April 1, 1967.

LEN-226 Brochure - All Season - DX Cooling & Gas Heating GCS3 Series -

Horizontal & Down-Flo, May 15, 1972.

LEN-227 Brochure - All Season Single Zone System, March 15, 1975.

LEN-228 Brochure - All Season - DX Cooling & Gas Heating, October 15, 1979.

LEN-229 Lennox Industry Inc.'s Responses to Plaintiff's First Standard Set of LiabilityInterrogatories and Request for Production of Documents Re: HVAC

Equipment, In Re: NYCAL, June 10, 2010.

Rheem Manufacturing (RM)

Exhibit Description

RM-1 Deposition transcript of Dr. James Crapo, pulmonologist, retained on behalf of

defendant RM, January 5, 2010.

RM-2 Deposition exhibits of Dr. James Crapo, pulmonologist, retained on behalf of

defendant RM, January 5, 2010.

RM-3 Transcript of videotaped representative of RM, Richard Furman, January 7,

2010.

RM-4 Deposition transcript of Dr. Frederick Toca, industrial hygienist, retained on

behalf of defendant RM, January 21, 2010.

RM-5 RM Company's Responses to Plaintiff's Standard Interrogatories to Defendants,

Superior Court of California, San Francisco County, January 31, 2000.

RM-6 RM Company's Responses toPlaintiffs'

First Set of Liability Interrogatories and

Request for Production of Documents, In Re: NYCAL, March 31, 2011.

RM-7 Deposition transcript of corporate representative, Richard Furman, March 30,

2012.

RM-8 Deposition transcript of corporate representative, Richard Furman, August 30,

2012.

RM-9 Deposition transcript of corporate representative, Richard Furman, October 14,

2009.

RM-10 Rheem Boilers Catalog, January 1961.

RM-11 Rheem Cast Iron Oil Fired Boilers Catalog, July 1961.

RM-12 Rheem Mutiple Boilers Catalog, July 1961.

RM-13 Rheem Commando Boiler Catalog, July 1962.

RM-14 RM Company Historical Timeline, undated.

RM-15 Rheem Automatic Gas Water Heater, Series 40 catalog, undated.

RM-16 Rheem Automatic Gas Water Heater, Series 60 catalog, undated.

RM-17 RUDD boiler and furnace pictures, undated.

RM-18 Rheem furnaces advertisement, manual and picture, undated.

RM-19 Rheem Packaged Heating advertisement 1947.

RM-20 Rheem Bin Fed Stoker advertisement, 1946.

RM-21 Installation Instructions for Model"FO"

Oil Fired Boilers Steam or Water,

undated,

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

15 of 17

Page 16: 2018 12:35 PM

DANIEL NICHOLAR BARBER

Index No. 190112/2016

Cleaver-Brooks Article 16 List

Exhibit Description

RM-22 Power Stroke Press Air Operated Pressing Machine Technical Manual by RM,undated.

RM-23 Rheem patent for Metal Barrel, September 26, 1933.

RM-24 Rheem patent for Building Construction, April 29, 1958. ____..RM-25 Rheem Replacement Parts/Price List, May 1, 1956.

RM-26 Defendant RM Company's Answers toPlaintiffs'

Supplemental Interrogatories,

Rhode Island Asbestos Litigation, April 17, 2007.

RM-27 Deposition transcript of Donald Palmatary, corporate representative, May 12,

1995.

RM-28 RM Company's responses to Plaintiff's First Set of Liability Interrogatories and

Requests for Production of Documents, In Re: NYCAL, October 30, 2013.

RM-29 Defendant RM Company's Responses to Plaintiff's Master Interrogatories and

Requests for Production, Rhode Island Asbestos Litigation, October 30, 2007.

RM-30 Defendant RM Company's Answers and Objections to Plaintiff's Master

Interrogatories and Requests for Production Directed to Defendant "Rheem

Manufacturing Company, INC. a/k/aRheem/RUDD,"

Rhode Island Asbestos

Litigation, September 8, 2008.

RM-31 Defendant RM Company's Answers to Plaintiff's Standard Liability

Interrogatories, In Re: NYCAL, undated.

RM-32 Picture of Unitrol valve from Rheem water heater, undated.

RM-33 Stenographer's Minutes before the United States Maritime Commission re:

meeting in regard to minimum requirements for industrial health and safety in

shipyards, December 7, 1942.

RM-34 Reserved.

RM-35 Merger Agreement between RM Company and Richmond Radiator Company,

December 19, 1955.

RM-36 Rheem Standard Procedures - CC-38 Company Records retention Schedule,

September 1, 1993.

RM-37 Article from Aviation Week, April 11, 1949, re: business contract involving

Rheem.

RM-38 Rheem Manufacturing Company's ÏÏesponses toPlaintiffs'

First Set of LiabilityInterrogatories and Request for Production of Documents, In Re: NYCAL,March 31, 2011.

RM-39 Excerpt of deposition transcript of ÏEheem Manufacturing corporate

representative, Richard Fuhrman, March 30, 2012.

RM-40 Rheem Replacement Parts/Price List - Rheemglas Standard G-23, Gas Water

heater, initial production, May 1, 1956.

RM-41 Defendant Rheen Manufacturing Company's Answers to Plaintiff's Standard

Liability Interrogatories, In Re: All NYCAL cases, undated.

RM-42 Rheem Manufacturing Company's Responses toPlaintiffs'

First Set of LiabilityInterrogatories and Request for Production of Documents, In Re: NYCAL,March 31, 2011.

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

16 of 17

Page 17: 2018 12:35 PM

DANIEL NICHOLAR BARBERIndex No. 190112/2016

Cleaver-Brooks Article 16 List

Riley Power, Inc. f/k/a Babcock Borsig Power, Inc. (BBP)

Exhibit Description

BBP-001 Response to interrogatories and request for documents, dated 4/12/2004, Countyof Onondaga.

Dated: New York, New York -,March 7, 2018

Shawnett A. luitt, Esq.

BARRY McTIERNAN & MOORE LLC

Attorneys for Defendant

CLEAVER-BROOKS, INC.

2 Rector Street - 14th Floor

New York, New York 10006

(212) 313-3600

TO:

Belluck & Fox

546 Fifth Avenue,4th FlOOr

New York, New York 10036

All Defense Counsel via ECF

FILED: NEW YORK COUNTY CLERK 03/07/2018 12:35 PM INDEX NO. 190112/2016

NYSCEF DOC. NO. 418 RECEIVED NYSCEF: 03/07/2018

17 of 17