[The images for this folder are not currently available.]
These documents relate primarily to the estate of Mina Miller Edison, who died on August 24, 1947. Included are a copy of Mina's last will and testament with handwritten calculations by Madeleine Edison Sloane; and a 72-page account of the settlement of Mina's estate, submitted to the Essex County (N.J.) Probate Division on October 4, 1950, by co-executors Charles Edison and Albert R. Jube. The settlement account includes lists of Mina's stock holdings and other assets, debts, funeral expenses, and taxes (Schedules A-F), along with a list of bequests and distributions and a list of administrative expenses incurred by the estate from the time of Mina's death until June 1949 (Schedules G-H). In addition to the estate records, there is a memorial flier with a portrait of Mina in her old age.
The following sections of the settlement account have not been selected: Schedule H: Loss from Sale or Redemption of Securities, February 11, 1948-March 15, 1949 ($50,799.85); Schedule I: Income Receipts, August 29, 1947-July 5, 1950 ($368,320.23); Schedule J: Income Disbursements, October 22, 1947-May 4, 1950 ($216,335.91); Changes in Investments, September 15, 1947-February 1, 1950.
Also not selected are (1) three letters from the First National State Bank of New Jersey, 1970-1971, relating to the trust that Mina established for her niece Rachel Alice Miller, who died on August 15, 1970; (2) account sheets pertaining to Rachel's trust; (3) photographs (downloaded from the Internet) of Mina and her second husband Edward E. Hughes (1935) and of the Miller Cottage at Chautauqua (1936). Courtesy of David E. E. Sloane. Images for this collection are not yet available.