Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Dorothy P. Rice Papers, 1974-1997 (bulk 1994-1997)
MSS 98-03  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

 

Series 1:  Depositions, 1996-1997

Physical Description: Box 1:1-26

Scope and Content Note

This series includes the transcripts of depositions and supplementary exhibit materials of several expert witnesses, including Lester B. Breslow, Leonard S. Miller, Vincent P. Miller, Richard Peto, and Victor Rogli. Brief excerpts from the deposition of Dorothy P. Rice can be found in the supplemental information included with the Defendants' Motion to Exclude (Statistical Model) and Exhibits found in Series 2: Other Court Documents.

Arrangement

The material is arranged alphabetically.
Box-folder 1:1-3

Lester B. Breslow (I), November 4, 1996

Box-folder 1:4-5

Lester B. Breslow (I) - Exhibits, November 4, 1996

Box-folder 1:6-8

Lester B. Breslow (II), November 5, 1996

Box-folder 1:9

Lester B. Breslow (II) - Exhibits, November 5, 1996

Box-folder 1:10

Leonard S. Miller (I), October 15, 1996

Box-folder 1:11

Leonard S. Miller (II), October 16, 1996

Box-folder 1:12-16

Leonard S. Miller (I) and (II) - Exhibits, October 15, 1996

Box-folder 1:17

Vincent P. Miller, February 20, 1997

Box-folder 1:18

Vincent P. Miller - Exhibits, February 20, 1997

Box-folder 1:19-21

Richard Peto (I), September 17, 1996

Box-folder 1:22

Richard Peto (I) - Exhibits, September 17, 1996

Box-folder 1:23-24

Richard Peto (II), October 23, 1996

Box-folder 1:25-26

Victor Rogli, November 6, 1996

 

Series 2:  Other Court Documents, 1995-1997

Physical Description: Box 1:27-36

Scope and Content Note

This series includes correspondence and copies of papers filed in court including subpoenas of business documents, motions, and responses.

Arrangement

All records are arranged chronologically.
Box-folder 1:27

State Motion for Ruling In Limine - Precluding "Set-Off", July 7, 1995

Box-folder 1:28

Memorandum in Support of State's Motion for Ruling In Limine - Precluding "Set-Off", August 11, 1995

Box-folder 1:29

Defendants' Memorandum in Opposition to Plaintiff's Motion for Ruling In Limine - Precluding "Set-Off", August 22, 1995

Box-folder 1:30

Plaintiff's Reply Memorandum Supporting State's Motion for Ruling In Limine - Precluding "Set-Off", August 25, 1995

Box-folder 1:31

Subpoena for Production of Business Records, April 5, 1996

Box-folder 1:32

Plaintiff's Supplemental Response to Defendants' First Set of Interrogatories, [May 17, 1996]

Box-folder 1:33

Correspondence--Re: Subpoena to Compel Production of Business Records, June-August 1996

Box-folder 1:34

Defendants' Notice of Motion to Compel-- Business Records Subpoena, July 1, 1996

Box-folder 1:35

Reply Brief in Support of Petition to Compel Production of Business Records [Subpoena], August 12, 1996

Box-folder 1:36

Defendants' Motion to Exclude [Statistical Model] and Exhibits, June 6-17, 1997

 

Series 3:  Background Information, 1985-1996

Physical Description: Box 2:1-15

Scope and Content Note

This series includes background materials related to the case, including reports to the Robert Wood Johnson Foundation concerning progress on Rice's grant to research the state-specific economic costs of smoking, journal articles, and other materials regarding statistical research into the medical costs connected to tobacco use.

Scope and Content Note

All records are arranged chronologically.
Box-folder 2:1

Correspondence - OTA and Texas, 1985, 1995

Box-folder 2:2

Rice and Max Business Documents, 1992-93

Box-folder 2:3-4

Mississippi tobacco meeting information, 1992-93, n.d.

Box-folder 2:5

Tobacco Related Disease Research Program - Secondary Analyses Workshop, February 8-9, 1993, 1992-93, n.d.

Box-folder 2:6

Tobacco Related Disease Research Program--Evaluation Advisor Committee Meeting, September 17, 1993

Box-folder 2:7-8

Final Progress Report - Health Services Block Grant - Mississippi, June 10, 1994

Box-folder 2:9

Reports to National Center for Chronic Disease Control - Comparison Manning et al. and Mortality and Morbidity Weekly Report Article, August 1994

Box-folder 2:10-11

State Smoking Estimates, 1994-95

Box-folder 2:12

Journal Articles, 1994-96

Box-folder 2:13

Report to Robert Wood Johnson Foundation - "State-by-State Analysis of the Economic Costs of Smoking", February 23, 1995

Box-folder 2:14

Reports to the Robert Wood Johnson Foundation - "State Specific Economic Costs of Smoking", September-November 1995

Box-folder 2:15

"A Report on Minority Health in Mississippi, November 1, 1990" and "Medstat Analysis, November 2, 1994", October 24, 1996

 

Series 4:  Tobacco Company Documents, 1974-1997, n.d.

Physical Description: Box 3:1-6

Scope and Content Note

This series includes copies of tobacco industry documents produced in discovery.

Scope and Content Note

All records are arranged chronologically.
Box-folder 3:1

Corporate [Tobacco Industry] Documents - Index, n.d.

Box-folder 3:2-4

Corporate [Tobacco Industry] Documents, 1974-85

Box-folder 3:5

Documents from Barnes and Moore, 1977, 1993

Box-folder 3:6

Tobacco documents forwarded by Ness, Motley, Loadhold, Richardson & Poole, 1996-97