Box 51
Container
Contains 8 Collections and/or Records:
Will, William Marsh Rice, June 30, 1900, Albert T. Patrick named as co-executor (forged will)
File — Box: 51, Folder: 1
Scope and Contents note
From the Series:
Includes litigation records related to proving of 1896 Wm. M. Rice will, probate of estate, temporary administration of estate, estate appraisal and taxes, land deeds and titles, inventory of property, correspondence, releases from Rice relatives, judicial settlement of estate and more.
Dates:
1844 - 1941; Majority of material found within 1880 - 1916
Deed for Harris County property sold by A.T. Patrick to James A. Baker, Jr. and R.S. Lovett, Feb. 6, 1900
File — Box: 51, Folder: 2
Scope and Contents note
From the Series:
Includes litigation records related to proving of 1896 Wm. M. Rice will, probate of estate, temporary administration of estate, estate appraisal and taxes, land deeds and titles, inventory of property, correspondence, releases from Rice relatives, judicial settlement of estate and more.
Dates:
1844 - 1941; Majority of material found within 1880 - 1916
Writ of prohibition, June 1900
File — Box: 51, Folder: 3
Scope and Contents note
From the Series:
Includes litigation records related to proving of 1896 Wm. M. Rice will, probate of estate, temporary administration of estate, estate appraisal and taxes, land deeds and titles, inventory of property, correspondence, releases from Rice relatives, judicial settlement of estate and more.
Dates:
1844 - 1941; Majority of material found within 1880 - 1916
Crematory certificate for Wm. M. Rice cremation Sept. 27, 1900, certificate dated 1909, and including note by A.B. Cohn regarding a copy of same certificate being buried in Rice monument on Rice campus, and copy of Aug. 3, 1900 letter from Rice stating his wish to be cremated.
File — Box: 51, Folder: 4
Scope and Contents note
From the Series:
Includes litigation records related to proving of 1896 Wm. M. Rice will, probate of estate, temporary administration of estate, estate appraisal and taxes, land deeds and titles, inventory of property, correspondence, releases from Rice relatives, judicial settlement of estate and more.
Dates:
1844 - 1941; Majority of material found within 1880 - 1916
Application for Temporary Administration of Rice estate, James A. Baker, Jr., Sept. 28-29, 1900. Also includes documents related to Rice Ranch, First Presbyterian Church, merchants and Planters Oil Company, and other persons and businesses related to Rice’s estate, 1900-1901
File — Box: 51, Folder: 5
Scope and Contents note
From the Series:
Includes litigation records related to proving of 1896 Wm. M. Rice will, probate of estate, temporary administration of estate, estate appraisal and taxes, land deeds and titles, inventory of property, correspondence, releases from Rice relatives, judicial settlement of estate and more.
Dates:
1844 - 1941; Majority of material found within 1880 - 1916
Land deeds from W.M. Rice to Foster and Magnum, Sept. 1900
File — Box: 51, Folder: 6
Scope and Contents note
From the Series:
Includes litigation records related to proving of 1896 Wm. M. Rice will, probate of estate, temporary administration of estate, estate appraisal and taxes, land deeds and titles, inventory of property, correspondence, releases from Rice relatives, judicial settlement of estate and more.
Dates:
1844 - 1941; Majority of material found within 1880 - 1916
Lawsuit: First Division City Magistrates’ Court, First District, New York, October 15, 1900: The People, on Complaint of Arthur A. Carey vs. A.T. Patrick and Charles F. Jones, Offense Charged: Forgery. Relates to $25,00 check written by Patrick in Rice’s name. Testimony transcript.
File — Box: 51, Folder: 7
Scope and Contents note
From the Series:
Includes litigation records related to proving of 1896 Wm. M. Rice will, probate of estate, temporary administration of estate, estate appraisal and taxes, land deeds and titles, inventory of property, correspondence, releases from Rice relatives, judicial settlement of estate and more.
Dates:
1844 - 1941; Majority of material found within 1880 - 1916
Proving of Last Will & Testament, 1900
File — Box: 51, Folder: 8-9
Scope and Contents note
From the Series:
Includes litigation records related to proving of 1896 Wm. M. Rice will, probate of estate, temporary administration of estate, estate appraisal and taxes, land deeds and titles, inventory of property, correspondence, releases from Rice relatives, judicial settlement of estate and more.
Dates:
1844 - 1941; Majority of material found within 1880 - 1916