Grabowski v. Miskell

115 A. 691, 97 Conn. 76
CourtSupreme Court of Connecticut
DecidedDecember 5, 1921
StatusPublished
Cited by21 cases

This text of 115 A. 691 (Grabowski v. Miskell) is published on Counsel Stack Legal Research, covering Supreme Court of Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Grabowski v. Miskell, 115 A. 691, 97 Conn. 76 (Colo. 1921).

Opinion

Wheeler, C. J.

The Superior Court sustained the plaintiff’s appeal from the Commissioner for his errors in denying the first and third grounds of plaintiff’s motion to correct, and in reopening the award, determining the case de novo and dismissing the claim.

The appeal of the defendant from the judgment of the Superior Court assigns as error the sustaining of the *78 appeal; and this brings before us the court’s decision granting the first and third grounds of plaintiff’s motion to correct, and its holding that the Commissioner could not open the award and try the case de novo.

In order to pass upon these questions we must have before us the history of this action.

On January 12th, 1920, the parties entered into a voluntary agreement, approved of by the Commissioner as provided for in the Compensation Act, which recited that the claimant, the plaintiff herein, had received, on November 26th, 1919, an injury arising out of and in the course of her employment, viz., a slight fracture of the skull.

Subsequently, on March 9th and 25th, 1920, Commissioner Chandler heard this claim de novo. The record does not disclose the procedure, but we assume that it followed the proper course — a motion in writing specifying with reasonable certainty the ground or grounds for the modification or opening of the award. Commissioner Chandler found certain of the facts as contained in the voluntary agreement, presumably by stipulation of the parties, and he makes other findings, some of which detail the evidence but do not give the facts found from this evidence. This was at variance with our repeated injunction as to the manner in which findings should be made. The finding does recite that the plaintiff, on November 26th, 1919, sustained the injury described in the voluntary agreement.

On September 30th, 1920, another hearing before Commissioner Chandler was had in this case. The record does not contain the motion for the rehearing, but from the nature of the finding we judge that its purpose was to determine whether the incapacity had ceased. Paragraphs 4 and 8 of the supplemental finding are as follows: “4. While the fact of the original injury *79 was agreed to in the aforesaid voluntary agreement, it became advisable in the course of the present hearing to admit testimony as to the nature of the injury and the fact of its occurrence. It is found that on November 26th, 1919, the claimant was struck in the head by a beam which fell in the tobacco shed in which she was working, resulting in an abrasion of the scalp and a swollen area. Whether or not there was a small fracture of the scalp is in dispute, and no finding is made thereon. ... 8. I find that for an unknown period of time after the injury the claimant was incapacitated from the direct physical effects thereof. There came a time, however, when the direct physical effects passed away and there remained a neurotic condition which, although intangible and subjective, is a pathological fact, chargeable to the injury.”

From a period one week after the injury, to August 30th, 1920, the plaintiff had been under the care of the physician provided by the defendant employer.

None of the parties to this proceeding question the right of Commissioner Chandler to have twice heard this case de novo, or to have made the orders he did after the approval of the voluntary agreement, and for this reason we do not consider at this time this question.

It thus appears that the defendant employer’s physician had had the plaintiff under his care for upward of ten months, and that the Commissioner, after a full hearing, made his finding as to the origin, extent and present continuance of plaintiff’s injury on October 22d, 1920, nearly eleven months after the claimed physical injury.

On December 1st, 1920, the defendant insurer filed with Commissioner Williams, acting for Commissioner Chandler, its motion for a rehearing, “on the ground that the proceedings hitherto had in this case had been, so far as the insurance company was concerned, induced *80 by a misstatement, and hence that changed conditions of fact had arisen, and that the principles of equity required a rehearing.”

The Commissioner overruled plaintiff's objection to the granting of the motion for a hearing de novo, and heard the case de novo. In his finding he states that whether or not the plaintiff had sustained an injury arising out of and in the course of her employment had never before been seriously presented to or heard by the Commissioner. This was a mistake, since Commissioner Chandler had twice determined this issue after hearings had and upon such evidence as the parties desired to present.

The finding also states that the beam which the plaintiff claimed fell on her head causing the injury for which the award was made, never, in fact, struck her, and that she never sustained a trauma in consequence. The finding further states that the plaintiff and Dr. Brace, her personal physician, claimed — to whom it does not appear, but let us assume the Commissioner intended to say to the insurer — that there was a wound upon her head on December 2d, 1919, and that one of the radiographs taken about this time showed a fracture of the skull. The finding further states that these statements were untrue, and that the agreement made with the plaintiff and all payments made to her under the award, were made under misrepresentation of fact induced by the statement of the plaintiff and Dr. Brace. Practically the Commissioner finds that Dr. Brace had testified falsely as to this injury. The finding does not specifically find that the plaintiff was guilty of fraud, but the memorandum, made a part of the finding, makes this charge, and it is a necessary inference from the other facts found. The fraud charged is based upon the finding that she was never in fact injured; that her claim of injury to her head, of a *81 cut upon it, and of a fracture of the skull, were without foundation in fact. The Commissioner reached this conclusion largely upon the fact that on July 6th, 1920, the plaintiff’s scalp over the region where she complained of being hit was opened and no objective signs of injury appeared, and upon the further fact, found in paragraph 29, that “none of the physicians, with the exception of Dr. Brace, was able to find any objective signs of injury.”

The plaintiff did not move to correct the finding of these statements of the plaintiff and of Dr. Brace. The trial court’s memorandum indicates that it reached the conclusion that Commissioner Chandler had reached: that the plaintiff was hit by this beam. But this evidence was not before the court for the purpose of correcting the finding in this particular, and we are not at liberty to consider this conclusion of the court.

The court struck out paragraph 29, which we have quoted, and in its place, at the request of the plaintiff, made this substitution: “That the claimant has a sensitive area on the right side of her head, as was demonstrated at the final hearing by Dr. Alfred N. Rowley; and that the mere touching of this sensitive area with the finger caused the claimant to flinch and suffer pain.”

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Jones v. TOWN OF REDDING
995 A.2d 51 (Supreme Court of Connecticut, 2010)
Bergin v. Department of Correction
817 A.2d 136 (Connecticut Appellate Court, 2003)
Daubert v. Borough of Naugatuck
803 A.2d 343 (Connecticut Appellate Court, 2002)
Dibello v. Barnes Page Wire Products, Inc.
786 A.2d 1234 (Connecticut Appellate Court, 2001)
Czujak v. City of Bridgeport
740 A.2d 914 (Connecticut Appellate Court, 1999)
Liano v. City of Bridgeport
737 A.2d 983 (Connecticut Appellate Court, 1999)
Marone v. City of Waterbury
707 A.2d 725 (Supreme Court of Connecticut, 1998)
Gagliardi v. Downing & Perkins, Inc.
208 A.2d 334 (Supreme Court of Connecticut, 1965)
Makris v. Chase Brass & Copper Co.
71 A.2d 77 (Supreme Court of Connecticut, 1949)
Mazzotta v. Mazzotta
183 A. 408 (Supreme Court of Connecticut, 1936)
Kearns v. City of Torrington
177 A. 725 (Supreme Court of Connecticut, 1935)
Kalinick v. Collins Co.
163 A. 460 (Supreme Court of Connecticut, 1932)
Henderson v. Mazzotta
157 A. 67 (Supreme Court of Connecticut, 1931)
O'Hara v. Hewlitt Construction Co.
155 A. 229 (Supreme Court of Connecticut, 1931)
Wysocki v. Bradley & Hubbard Co.
154 A. 431 (Supreme Court of Connecticut, 1931)
O'Keefe v. Elmer Automobile Co. of Winsted, Inc.
152 A. 280 (Supreme Court of Connecticut, 1930)
Kovacs v. Manning, Maxwell & Moore
137 A. 761 (Supreme Court of Connecticut, 1927)
Gonirenki v. American Steel & Wire Co.
137 A. 26 (Supreme Court of Connecticut, 1927)
Hayden v. R. Wallace & Sons Manufacturing Co.
123 A. 9 (Supreme Court of Connecticut, 1923)
Southeastern Express Co. v. Edmondson
119 S.E. 39 (Court of Appeals of Georgia, 1923)

Cite This Page — Counsel Stack

Bluebook (online)
115 A. 691, 97 Conn. 76, Counsel Stack Legal Research, https://law.counselstack.com/opinion/grabowski-v-miskell-conn-1921.