Skip to main content Skip to search Skip to search results

Box 56

 Container

Contains 15 Collections and/or Records:

Order for Publication of Citation & Notice of Entry, filed by Albert T. Patrick, executor named in June 30, 1900 will of Wm. M. Rice, on Jan. 16, 1901

 File — Box: 56, 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

Estate activity, Galveston, la Porte & Houston Rwy. Co., March 1901

 File — Box: 56, 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

Petition for appointment of H. Baldwin Rice as Permanent Administrator, March, 1901

 File — Box: 56, 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

Petitions for appointment of Frederick A. Rice (brother of Wm. M. Rice) as Permanent Administrator, March, 1901

 File — Box: 56, 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

Answer of William M. Rice Institute, March 9, 1901

 File — Box: 56, 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

Documents related to Frederick A. Rice (brother of Wm. M. Rice) as Permanent Administrator of estate, March 26, 1901

 File — Box: 56, 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

Final report of Baker as Temporary Administrator of estate, Mar. 27, 1901

 File — Box: 56, 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

Estate activity: April 1901

 File — Box: 56, Folder: 8
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

April 1901: Merchants and Planters Oil Company: Charter, Articles of Incorporation, description of real and personal property ca. 1901, request for loan from estate to rebuild mill after damage from earlier Galveston storm

 File — Box: 56, Folder: 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

Harris County, Application for Letters of Temporary Administration of Wm. M. Rice estate, by H. Baldwin Rice, April 12, 1901

 File — Box: 56, Folder: 10
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