Thomas v. Griffin Wheel Co.

153 N.W.2d 387, 8 Mich. App. 35, 1967 Mich. App. LEXIS 435
CourtMichigan Court of Appeals
DecidedOctober 27, 1967
DocketDocket 1,450
StatusPublished
Cited by14 cases

This text of 153 N.W.2d 387 (Thomas v. Griffin Wheel Co.) is published on Counsel Stack Legal Research, covering Michigan Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Thomas v. Griffin Wheel Co., 153 N.W.2d 387, 8 Mich. App. 35, 1967 Mich. App. LEXIS 435 (Mich. Ct. App. 1967).

Opinion

*40 Levin, J.

Plaintiff-appellee, Oscar Thomas, filed

an application for hearing and adjustment of claim ■with the workmen’s compensation department. Within the time provided by law for making a claim for compensation upon defendant-appellant, Griffin Wheel Company, a copy of the application was mailed by the department to Griffin Wheel at the address shown for Griffin Wheel on the application. Griffin Wheel had long since departed that address, and notice of the claim was not in fact received by Griffin Wheel until after the expiration of the time for giving notice prescribed by the governing statute.

The appeal board 1 2 concluded that Thomas was relieved of the obligation to give Griffin Wheel timely notice of his claim because (i) Griffin Wheel had been in hiding and (ii) the department had assumed responsibility for delivery to Griffin Wheel of a copy of the application, and the department’s efforts to do so had been frustrated by Griffin Wheel’s failure to keep the department aware of its new mailing-address.

The relevant statutory provisions 3 have been construed to require that notice of disability due to occupational disease 3 and notice of claim for compensation 4 be given the employer within 120 days after the employee has reason to believe 5 a disablement has occurred; disablement being- statutorily defined to mean the “event” of being disabled. CL 1948, § 417.1 (Stat Ann 1960 Rev § 17.220).

*41 In July, 1963, Thomas consulted a physician and first became aware he was disabled by silicosis and emphysema as. a result of his employment with Griffin Wheel. On July 15, 1963, he signed, and his attorneys mailed to the department, an application for hearing and adjustment of claim showing as his employer Griffin Wheel Company, 2270 Beecher, Detroit, Michigan. An attempt was made by the department to serve Griffin Wheel with a copy of the application by letter dated September 6,1963, which ' was addressed to the Beecher street address and re-. turned with the notation, “Moved, left no address.” No further effort was made by the department to serve Griffin Wheel until after the expiration of the 120-day period.

.In an effort to sustain Thomas’ right to compensation, multiple theories have been advanced which we now consider.

I

The referee found that Thomas was relieved of the failure to give timely notice by Griffin Wheel’s failure to comply with section 4, part 4 of the act (CL 1948, § 414.4 [Stat Ann 1960 Rev § 17.198]) which provides a method whereby an employer may, with the approval of the department, be relieved. from liability under the act.

The appeal board disagreed with the referee, concluding that “this provision is not mandatory, but is purely discretionary with the workmen’s compensation department.”

Thomas’ brief states he agrees “with the appeál board that this is not an issue here.”

*42 II

The appeal board found:

• “With regard to the case at issue the bare argument of defendant seems to be that they hid, maybe inadvertently, long enough to frustrate service of process; therefore, no timely notice. To accept such an argument would be doing violence to the act.

“I think- it .is fair to say that defendant hid in that it is common knowledge the change of address with, the post office department is only good for two years and not renewable. It is not evident, on the record before me, that the department was given a change of address by defendant.” [See Part VI of this opinion for a further discussion of the finding that it is not evident the department was given a change of address by Griffin Wheel.]

While our review of findings of the appeal board is limited both by constitutional (Const 1963, art 6, § 28) and statutory (CL 1948, § 413.12 [Stat Ann 1960 Rev § 17.186]) provisions, we are not bound by findings unsupported by any evidence. Armstrong v. Oakland Vinegar & Pickle Co. (1917), 197 Mich 334, 337; LaRosa v. Ford Motor Co. (1935), 270 Mich 365, 369; Thornton v. Luria-Dumes Co-Venture (1956), 347 Mich 160, 162; Coates v. Continental Motors Corporation (1964), 373 Mich 461, 466.

Thomas was employed by Griffin Wheel until December 3, 1957. Shortly thereafter, Griffin Wheel wound up its operations in the State of Michigan and' surrendered the authority which it — a foreign corporation — had been granted to do business in Michigan. Griffin Wheel notified the post office of its change of address to 445 North Sacramento Boulevard, Chicago, Illinois. On December 3, 1958, Griffin Wheel wrote the department that it had closed its plant in Michigan and believed its liability as a workmen’s compensation self-insurer could be *43 considered terminated. It inquired whether there were any further reports needed to remove its name from the list of self-insurers. The department did not respond to this inquiry. 6

Griffin Wheel was eventually notified of Thomas’ claim by letter from Thomas’ attorneys in March, 1964, addressed to the North Sacramento Boulevard, Chicago, Illinois address. It is not contended that Griffin Wheel had actual notice of the claim prior to' the receipt of such letter.

We are not confronted with a situation such as intimated by the board, of an employer who disappears during the period the employee is obliged to. give notice. During the period in question Griffin Wheel was operating a substantial business with headquarters in a neighboring State.

There is no evidence of efforts, other than the sending of the September 6, 1963, letter, to locate Griffin Wheel, prior to the expiration of the 120-day period or that any such other efforts were fruitless.

On the record before 'us, we must conclude the appeal board’s finding that Griffin Wheel was in hiding is unsupported by any evidence.

Thomas states that Griffin Wheel was aware of his injury and nevertheless failed to file reports required by departmental rules 7 and that by reason *44 of that alleged failure, as provided in the penultimate sentence of section 15, part 2-of the act, 8 the statutory time limitations were tolled. 9

Thomas was employed by Griffin Wheel over an extended period of time as a shake-out man and later as a pit crane operator in a factory where there viere large quantities of dirt and dust in the air.

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

Related

McKissack v. Comprehensive Health Services
523 N.W.2d 444 (Michigan Supreme Court, 1994)
Richter v. Monarch Stamping Co.
288 N.W.2d 360 (Michigan Court of Appeals, 1979)
Ramos v. Production Steel Co.
273 N.W.2d 578 (Michigan Court of Appeals, 1978)
McKinney v. Uniroyal, Inc.
266 N.W.2d 820 (Michigan Court of Appeals, 1978)
Lewis v. Chrysler Corp.
216 N.W.2d 422 (Michigan Court of Appeals, 1974)
People v. Gant
209 N.W.2d 874 (Michigan Court of Appeals, 1973)
Fergus v. Chrysler Corp.
206 N.W.2d 521 (Michigan Court of Appeals, 1973)
Brown v. Revere Copper and Brass Corp.
201 N.W.2d 326 (Michigan Court of Appeals, 1972)
Lyczynski v. Mohawk Lumber & Supply Co.
190 N.W.2d 328 (Michigan Court of Appeals, 1971)
Williams v. Chrysler Corporation
185 N.W.2d 403 (Michigan Court of Appeals, 1971)

Cite This Page — Counsel Stack

Bluebook (online)
153 N.W.2d 387, 8 Mich. App. 35, 1967 Mich. App. LEXIS 435, Counsel Stack Legal Research, https://law.counselstack.com/opinion/thomas-v-griffin-wheel-co-michctapp-1967.