Sharp v. Esso Standard Oil Co.

72 So. 2d 601, 1954 La. App. LEXIS 740
CourtLouisiana Court of Appeal
DecidedApril 26, 1954
Docket3803
StatusPublished
Cited by20 cases

This text of 72 So. 2d 601 (Sharp v. Esso Standard Oil Co.) is published on Counsel Stack Legal Research, covering Louisiana Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Sharp v. Esso Standard Oil Co., 72 So. 2d 601, 1954 La. App. LEXIS 740 (La. Ct. App. 1954).

Opinion

72 So.2d 601 (1954)

SHARP
v.
ESSO STANDARD OIL CO.

No. 3803.

Court of Appeal of Louisiana, First Circuit.

April 26, 1954.
Rehearing Denied May 31, 1954.
Writ of Certiorari Denied July 2, 1954.

*602 A. M. Curtis, P. A. Casey, J. M. Carville and W. B. Holcombe, Baton Rouge, for appellant.

Brumfield, Hebert & Rush, Baton Rouge, for appellee.

CAVANAUGH, Judge.

Plaintiff sues the defendant individually and for the use and benefit of her minor child, Millie Jo Marie Sharp, for weekly compensation at the rate of $30 per week for a period of 300 weeks. Plaintiff claims that her husband, Faure J. Sharp, on November 13, 1950, while in the employ of the defendant as an assistant operator and process man at its refinery and while performing services arising out of, incidental to and during the course, business and trade of the defendant, suffered accidental personal injuries to his circulatory system and particularly his heart, when he was unable to cut off a valve or plug cock to a part of the machinery under his supervision; that the unit was used in the manufacture of gasoline, and that her deceased husband became overexerted; that on December 13, 1950, while acting within the scope of his employment and under specific instructions of the defendant and while checking gauges and valves, he suffered a fainting spell and fell out; and that the sticking of the plug cock on or about November 13, 1950, and the accident on December 13, 1950, aggravated the injuries to the heart of her deceased husband and connecting functional parts. It is further alleged that the defendant failed and neglected to furnish her deceased husband proper care and medical attention and failed and neglected through its agents and employees to properly diagnose the injuries suffered by her husband in the accidents hereinabove referred to. It is further alleged that her deceased husband received payments under a disability plan provided for by the defendant in lieu of workmen's compensation. It is further alleged that her husband died on October 19, 1951, as a result of the injuries sustained in the accidents hereinabove set forth by reason of an acute cardiac failure.

The defense to the suit is that plaintiff's deceased husband did not suffer a compensible accident arising out of, incidental to or during the course of his employment with defendant. It admitted that it paid to plaintiff's deceased husband between December 13, 1950 and October 19, 1951, sick benefits under defendant's disability benefit plan in the amount of $2623.14. Decedent's rate of pay was $2,268 per hour, or $90.72 for a 5 day week of 8 hours each day.

After a lengthy trial in the district court, at which the entire medical record of the decedent was introduced and five medical experts were heard, and after the transcription and filing of the notes of evidence, the District Judge, for oral reasons assigned, rendered a judgment in favor of the plaintiff for the weekly compensation sued for at the maximum rate of 46¼ %, not to exceed the sum of $30 per week beginning November 13, 1950, for a period not exceeding 300 weeks, subject to a credit of $30 per week for the number of weeks on which the defendant made sick benefit payments in the amount of $30 per week. The Court also awarded $500 for medical expenses and the sum of $300 for funeral expenses, together with legal interest thereon from judicial demand until paid, and all costs of the suit.

The defendant has suspensively appealed from the judgment, and the plaintiff has answered the appeal and asks the judgment be amended and the credits not allowed.

The sole question in this case is whether or not the death of plaintiff's deceased husband was caused by an accident in the course of and arising out of his employment with the defendant. The question then presented by the evidence in the case is whether or not the accident experienced *603 by the decedent on or about November 13, 1950, followed by the heart attack on December 13, 1950, has any causal connection with the disability occurring during his employment with defendant, and if it was an accelerating or contributing cause to the heart attack suffered by decedent on October 19, 1951.

The facts in the case show that plaintiff's deceased husband was employed by the defendant and commenced work for it during the year of 1928. He was laid off in 1930 and re-employed August 13, 1934. At the time of the accidents alleged in plaintiff's petition, decedent was an assistant operator of a manufacturing unit at defendant's Baton Rouge refinery. This unit was designated as Alkylation Unit No. 3, which was used in manufacturing aviation gasoline. The services of four employees are usually required to operate this unit, viz., one operator, two assistants and one helper. These employees work by shift, and the shifts were designated as A, B and C. The A shift was from 7 A. M. to 3 P. M.; the B shift from 3 P. M. to 11 P. M.; and the C shift from 11 P. M. to 7 A. M. Decedent's duties consisted primarily of seeing that this unit properly functioned in the manufacture of the gasoline and to check the various instruments, such as gauges, valves and meters during the period of his shift, and particularly at the commencement of the shift. On the date of the first accident alleged as one of the causes on which the claim for compensation is based (November 13, 1950), decedent had left the control room to open a valve on one of the towers of the unit. No other employee was with him at the time, but he apparently opened the valve and then was unable to close it, because he returned to the control room calling to his co-employees to come and assist him. The tower had to be ultimately shut down or cut off to permit the valve to cool so it could be closed. This incident caused decedent some excitement, because he had a cyanotic appearance, according to his co-employees who saw him immediately after the occurrence of the incident and who actually cut the tower off and finally closed the valve. The next incident occurring to plaintiff was on the morning of December 13, 1950, or approximately 30 days after the valve incident, when decedent walked into the control room almost out of breath complaining of pain in his chest, exhibiting a cyanotic appearance and collapsed. His co-employees placed him on a table, and he was later taken by ambulance to the hospital of the defendant. He was experiencing severe pain in the chest and was administered a hypodermic to relieve his distress. He was later examined and administered to by defendant's physicians. He was sent home and after arriving there plaintiff called Dr. Moody, the family physician, who, upon examination, found decedent to have suffered a heart attack. He had decedent rushed to the Baton Rouge General Hospital where he was treated until January 14, 1951, when he was returned home. Decedent was never able to work at any time subsequent to the incident on December 13, 1950, and was paid by defendant sick disability benefits during the time from December 13, 1950, to October 19, 1951, the date of his death. He died at Mandeville on October 19, 1951, while sitting in his automobile after returning from church. An autopsy was performed at the request of plaintiff. The autopsy showed that decedent for a long period of time had suffered from a degenerative heart disease known as myocarditis. The exact cause of death, according to the report of the pathologists, was the following:

"Anatomical diagnoses:

"1.

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

Related

Western Elec., Inc. v. Ferguson
371 So. 2d 864 (Mississippi Supreme Court, 1979)
Van Dyke v. Colfax Creosoting Company
295 So. 2d 589 (Louisiana Court of Appeal, 1974)
Blanchard v. Liberty Mutual Insurance Co.
280 So. 2d 592 (Louisiana Court of Appeal, 1973)
Weber v. McLean Trucking Company
265 So. 2d 628 (Louisiana Court of Appeal, 1972)
Johnson v. Employers Mut. Liability Ins. Co. of Wis.
250 So. 2d 38 (Louisiana Court of Appeal, 1971)
Griffin v. EMPLOYERS'LIABILITY INSURANCE COMPANY
186 So. 2d 349 (Louisiana Court of Appeal, 1966)
Rezza v. Cziffer
186 So. 2d 174 (Louisiana Court of Appeal, 1966)
Wallace v. Insurance Co. of North America
176 So. 2d 762 (Louisiana Court of Appeal, 1965)
Rawls v. Dixie Drilling Co.
161 So. 2d 417 (Louisiana Court of Appeal, 1964)
Tullier v. Ocean Accident & Guarantee Corp.
141 So. 2d 521 (Louisiana Court of Appeal, 1962)
Hoffman v. City of New Orleans
121 So. 2d 12 (Louisiana Court of Appeal, 1960)
General Motors Corporation v. Freeman
157 A.2d 889 (Superior Court of Delaware, 1960)
Brian v. Employers Casualty Co.
111 So. 2d 161 (Louisiana Court of Appeal, 1959)
Neldare v. Schuylkill Products Co.
107 So. 2d 487 (Louisiana Court of Appeal, 1958)
UNITED TOOLCRAFT, INC. v. Sousley
147 N.E.2d 558 (Indiana Court of Appeals, 1958)
Talbot v. Trinity Universal Insurance Company
99 So. 2d 811 (Louisiana Court of Appeal, 1957)
Brown v. Aetna Casualty & Surety Company
96 So. 2d 357 (Louisiana Court of Appeal, 1957)
Roberson v. Michigan Mutual Liability Company
90 So. 2d 465 (Louisiana Court of Appeal, 1956)
Sparks v. Employers Mutual Liability Insurance
83 So. 2d 453 (Louisiana Court of Appeal, 1955)
Payton v. Great American Indemnity Co.
83 So. 2d 575 (Louisiana Court of Appeal, 1955)

Cite This Page — Counsel Stack

Bluebook (online)
72 So. 2d 601, 1954 La. App. LEXIS 740, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sharp-v-esso-standard-oil-co-lactapp-1954.