Percy and Harold D. Uris papers, 1901-2003

After clicking 'Submit Request', users will login with their UNI and password (Columbia affiliates) or their special collections account (external users). Appointments are required and will be arranged according to each individual repository's policy.


Series 1. Percy Uris, 1901-1984, undated

About 18,800 items (26.7 linear feet)

Arranged by type

Percy Uris was born on August 19, 1899 to Harris Uris and Sadie (Copland) Uris at 1517 Madison Avenue, Manhattan, New York. Percy attended Townsend Harris Hall, a school designed for advanced students on an accelerated curriculum. He then earned a Bachelor of Science degree in business administration from Columbia University. Upon graduating in 1920, Percy joined his father in real estate development. With his brother Harold, Percy Uris became a profitable investment builder in New York City. Percy handled the financial side of the business, including the purchase of properties, negotiation of loans, sale of parcels, assembly of plots, financing, rental pricing, and calculation of profits. In addition to being a successful businessman, he was a competitive golfer, bridge player, and generous donor to several charitable organizations. Percy Uris was actively involved with his alma mater, Columbia University, and bestowed significant contributions on this and other educational institutions. At Columbia, Percy served as a Trustee of the University, special advisor to the President for new construction, Vice Chairman of the Board of Trustees, and Chairman of the Finance Committee. He was also a member of the Advisory Council of the Graduate School of Business, Columbia Business Associates, the Joint Administrative Board of Columbia University and Presbyterian Hospital, and various other alumni associations. The construction of Uris Hall, home to the Columbia University Graduate School of Business, was in large part funded by a $3 million donation from the Uris brothers. Percy and his wife Joanne raised two daughters, Julia and Lynda. Percy Uris died on November 20, 1971 at his home in Palm Beach, Florida.


Subseries 1.1. Correspondence, 1901-1972, undated, About 13,500 items (19.25 linear feet)

Chiefly contains correspondence between Percy Uris and his business associates, relatives, friends, politicians, employees, organizations, committees, clubs, fraternities, and Columbia University. The correspondence has a mixture of professional and personal letters. Among the business topics discussed are real estate development, investment building, financing, commercial properties, hotels, architectural designs, taxes, job offers, and other corporate matters. Percy was involved in several professional associations, fraternities, and other institutions related to the real estate business and the correspondence with these organizations reflects his professional endeavors. In addition, there are reading files, 1946-1971, that contain copies of outgoing correspondence, accounts of meetings, notes about telephone conversations, and interoffice memorandums. The subjects discussed in these communications include construction projects, commercial and residential properties, funding for land and buildings, tenants, architects' plans, deal negotiations, building management, publicity, city regulations, safety, and Percy's calendar. Since Percy and Harold D. Uris were business partners, the correspondence between them often has a mixture of commercial and personal issues. Percy likewise held business lunches and other deal-making meetings at his private golf, country, and card clubs.

Percy Uris's private letters illustrate family relationships, his residences in New York and Florida, recreational activities, artwork, travel, friendly wagers, the theatre, and other everyday topics. Percy's philanthropic endeavors are often the subject of the correspondence with answers to requests for assistance, donations to a mixture of institutions, and information on his participation in charitable committees. There is some correspondence with soldiers discussing World War II and the military. Also included in the private correspondence are congratulations, expressions of gratitude, recommendations, condolences, requests for loans of artwork, holiday greetings, responses to invitations, and other personal messages.

Within the subseries, there are more than three boxes of correspondence about Percy Uris's dealings with Columbia University. The correspondence represents his involvement with the Graduate School of Business, assorted institutional associations, fundraising, alumni events, and the expansion and development of campus. Files about the Graduate School of Business cover the school's operations and the building of Uris Hall to house the school. Some of the communications center on the campus organizations Percy contributed to, including Columbia Business Associates, Associated Business Fellows Program, Association of the Alumni of Columbia College, Engineering Council, and Thomas Egleston Associates. He enthusiastically participated in the University's fundraising, serving on the Budget Austerity Committee and Capital Fund Campaign as well as making sizable personal donations. The correspondence also deals with University ceremonies such as commencement, Charter Day, Class of 1920 reunions, awards celebrations, dedications, and the groundbreaking for Uris Hall. Among the construction projects discussed in the subseries are Uris Hall, the Engineering Center, and residence halls. Also included are files of letters between Percy Uris, head of the Graduate School of Business Dr. Courtney C. Brown, and Columbia's President Dr. Grayson Kirk.

Besides the aforementioned correspondence, the subseries also contains photographs, architectural plans, speeches, publicity, news articles, and other papers. The photographs depict the Uris brothers, commercial buildings, ceremonies, professional occasions, celebrations, family activities, artwork, and Percy's childhood. There are also pictures of Columbia University events including the awarding of the alumni medal, Business Association dinners, trustee meetings, homecoming games, and commencements. The architectural plans illustrate Percy Uris's residences in both New York and Florida.

Arrangement is alphabetical, then chronological



Box 1 Folder 1-8 A, 1941-1971



Box 1 Folder 9 Abraham & Company, 1938



Box 1 Folder 10 Ackerman, Frank G., 1951-1970



Box 1 Folder 11 Ackman, Herman (Ackman Brothers Real Estate), 1953-1970



Box 1 Folder 12 Addresses: Percy Uris Personal Book, 1967-1968



Box 1 Folder 13 Ainsley, Sam, 1960-1967



Box 1 Folder 14 Alden, Robert (New York Times), 1964-1969



Box 1 Folder 15 Alpha Kappa Psi Fraternity, 1958-1964



Box 1 Folder 16 American Institute of Architects, 1957-1970



Box 1 Folder 17 American Jewish Committee, 1964-1970



Box 1 Folder 18-19 Anthony, Donald (Guaranty Trust Company of New York), 1952-1965



Box 1 Folder 20 Apartment Search (or House), 1966



Box 1 Folder 21-22 Appleman, Nathan, 1962-1971



Box 1 Folder 23-26 Applications for Positions, 1957-1971



Box 1 Folder 27-32 Applications of Students to Columbia, Barnard and misc., 1965-1971

Contains two black and white photographs.



Box 1 Folder 33 Architectural Forum, 1950-1955



Box 1 Folder 34 Arey, Robert C., 1959-1964



Box 1 Folder 35-36 Arthur-Hardgrove Company Re: Cooperative Ownership of 2 Sutton Place, 1957-1962



Box 1 Folder 37 Association for a Better New York, 1971



Box 1 Folder 38 Atlantic Aviation Corporation, 1959-1969



Box 1 Folder 39 Avenue of the Americas Association, Inc., 1962-1963



Box 1 Folder 40 Avnet, Lester F., 1966-1970



Box 1 Folder 41-52 B, 1937-1971



Box 1 Folder 53 Baar, Sylvan, 1945-1953



Box 1 Folder 54-56 Bachner, Lester R., 1939-1967



Box 1 Folder 57 Bachner, Robert L., 1947-1968



Box 1 Folder 58 Bailey, Roy, 1961-1963



Box 1 Folder 59 Baker, Henry, 1944-1959



Box 1 Folder 60 Bancroft, Fred W., 1939-1959



Box 1 Folder 61 Band, Philip H., 1945-1963



Box 1 Folder 62-63 Bankers Trust Company, 1938-1972



Box 1 Folder 64 Banowit, Samuel W., 1955-1963



Box 1 Folder 65 Bar-Illan, David, 1963-1969



Box 1 Folder 66 Bares, Charles: Supt., Northwood, Jericho, Long Island, N.Y., 1964-1965



Box 1 Folder 67 Barnette, Leslie J., 1939-1940



Box 1 Folder 68 Bartlett, Ford, 1961



Box 2 Folder 1 Bayer, Harry, 1949-1969



Box 2 Folder 2-5 Benenson, Charles B., 1940-1971



Box 2 Folder 6-7 Bennett, Alfred C., 1941-1963



Box 2 Folder 8 Berg, Louis, Dr., 1945-1960



Box 2 Folder 9 Berle, Peter A., 1968-1970



Box 2 Folder 10 Berman, Louis K. (Raisler Corporation), 1953-1960



Box 2 Folder 11 Bernhard, Harold C. (Shreve, Lamb & Harmon Associates), 1967-1971



Box 2 Folder 12 Bernie, Dorothy, 1941-1958



Box 2 Folder 13-15 Beta Gamma Sigma, 1943-1971



Box 2 Folder 16 Binns, Joseph P., 1956-1962



Box 2 Folder 17 Binswanger, Frank G., 1953-1962



Box 2 Folder 18 Black, Douglas M., 1953-1957



Box 2 Folder 19 Bloch, Godfrey, 1963-1965



Box 2 Folder 20 Bloomer, Millard J., 1945-1962



Box 2 Folder 21 Bloor, William, 1964-1971



Box 2 Folder 22 Blum, Louis, 1937-1941



Box 2 Folder 23 Blunck, Herbert C. (Statler Hilton), 1962-1963



Box 2 Folder 24 Boca Raton Hotel and Club, 1959-1960



Box 2 Folder 25 Boisi, James O., 1962-1971



Box 2 Folder 26 Boscowitz, Huber, 1958 Sep-1958 Oct



Box 2 Folder 27 Braislin, Gordon S., 1942-1971



Box 2 Folder 28 Brandies University, 1968-1971



Box 2 Folder 29 Brearley School, 1962-1968



Box 2 Folder 30 Bridge: Players, 1955, undated



Box 2 Folder 31-33 Broadhollow, Brookville, Long Island, N.Y., 1967 Apr-1971

Contains four black and white photographs.

Separated to Roll UB_001: four diazo prints, five photostats, and one photocopy (reversed image) of Map of Property of Winthrop W. Aldrich at Brookville, Nassau County, N.Y., Joseph E. Dioguardi, Revised 1967 July 18, original survey by Mark L. Diggory, Lic. Surveyor, 1950 January 25.

Separated to Roll UB_001: five diazo prints of Map of Property of Joanne Uris at Brookville, Nassau County, N.Y., Joseph E. Dioguardi, Revised 1967 July 18, original survey by Mark L. Diggory, Lic. Surveyor, 1950 January 25.

Separated to Roll UB_002: six diazo prints of Architectural Woodwork and Specifications for Mr. Percy Uris Dressing Room, John Langenbacher Co., Inc., Brookville, N.Y., Job No. 97-47, Drawing No. 10-12, 1967 December 23-26.

Separated to Roll UB_002: five sepia diazo prints of Weldwood Movable Interiors for Bedrooms, Study, and Bathhouse, John Langenbacher, Co., Inc., Brookville, N.Y., Job No. 97-47, Drawing No. 1-5, 1967 September 8-9.

Separated to Roll UB_003: four diazo prints of Floor Plans, Broadhollow Residence of Mr. and Mrs. Percy Uris, Brookville, Long Island, N.Y., [unidentified creator], 1967.



Box 2 Folder 34 Broadhollow, Brookville, Long Island, N.Y.: Fence (J. R. Moyer Sons, Inc.), 1967-1969



Box 2 Folder 35 Broadhollow, Brookville, Long Island, N.Y.: Plans, 1967

Separated to Roll UB_003: eight diazo prints of Floor Plans, Broadhollow Residence of Mr. and Mrs. Percy Uris, Brookville, Long Island, N.Y., [unidentified creator], circa 1967.



Box 2 Folder 36 Broadhollow, Brookville, Long Island, N.Y.: Storm Damage on 12 Nov. 1968, 1968-1969

Contains twenty two black and white photographs.



Box 2 Folder 37 Brody, Jerome, 1963-1966



Box 2 Folder 38 Bronfman, Edgar M., 1966-1971



Box 2 Folder 39 Brooks, Ralph A., 1954-1957



Box 2 Folder 40-50 Brown, Courtney C., Dr., 1954-1971

See also Columbia University: Graduate School of Business.



Box 2 Folder 51 Brown, Courtney C., Dr.: Plan for Reorganization, 1968-1970

See also Columbia University: Graduate School of Business.



Box 2 Folder 52 Brown, Davis, undated



Box 2 Folder 53-54 Brown, R. Manning, 1960-1971

Contains one black and white and four color photographs.



Box 2 Folder 55 Bryan, Frederick, 1967-1968



Box 2 Folder 56-57 Buckner, Walker G., 1960-1970



Box 2 Folder 58 Business Committee for Tax Reduction, 1963-1964



Box 2 Folder 59 Buttenwieser, Benjamin J., 1956-1968



Box 3 Folder 1-2 Byrne, Robert H., 1949-1963



Box 3 Folder 3-12 C, 1936-1971



Box 3 Folder 13 Cadillac Motor Car Division, 1947-1971



Box 3 Folder 14 Cafritz, Mrs. Morris (Gwen), 1962-1964



Box 3 Folder 15 Campbell, Joseph, 1941-1963



Box 3 Folder 16 Cantor, H. B., 1964-1965



Box 3 Folder 17 Carr, Albert L., 1950-1955



Box 3 Folder 18 Carr, J. Gordon, 1966-1967



Box 3 Folder 19 Catherine, Mother Ann (St. Rose of Lima Provincial House), 1963-1966



Box 3 Folder 20-21 Cavendish Club, 1955-1971



Box 3 Folder 22 Chalk, O. Roy, 1963-1964



Box 3 Folder 23 Chandler, Marvin, Mr. & Mrs., 1953-1962



Box 3 Folder 24 Chasins, Abram (WQXR), 1957-1962



Box 3 Folder 25 Chemical Bank, 1947-1970



Box 3 Folder 26 Childs, Theodore F. (Lenox Hill Hospital), 1957-1967



Box 3 Folder 27 Christopher, Marshall O., 1960-1971



Box 3 Folder 28 Citizens Budget Commission: Medal for Distinguished Civic Service to Percy Uris, 1963-1964



Box 3 Folder 29 Citizens for Transportation Progress, 1967



Box 3 Folder 30 Citizens Tax Council, Inc., 1965 Nov



Box 3 Folder 31-35 City Athletic Club, 1938-1971



Box 3 Folder 36 City of New York Departments, 1949-1971



Box 3 Folder 37 Clark, Ivor B., 1945-1960



Box 3 Folder 38 Clarkson, Harvey P. (Shreve Lamb & Harmon Associates), 1971 Jan



Box 3 Folder 39 Clifford Trust Re: Taxes, 1966-1967



Box 3 Folder 40 Clurman, Morris J., Dr., 1959-1961



Box 3 Folder 41 Coakley, Andrew J., 1941-1963



Box 3 Folder 42 Cohen, Arthur, 1954-1955



Box 3 Folder 43 Collins, Arthur, 1954-1955



Box 3 Folder 44 Columbia University: Alumni Association and Executive Association of the Graduate School of Business Luncheons, 1966-1970



Box 3 Folder 45 Columbia University: Alumni Federation of Columbia University, Inc., 1952-1966



Box 3 Folder 46-47 Columbia University: Alumni Federation of Columbia University, Inc.: University Development Committee, 1959-1961



Box 3 Folder 48 Columbia University: Alumni Medal for Distinguished Service from the Graduate School of Business, 1966 Apr-1966 May



Box 3 Folder 49-51 Columbia University: Associated Business Fellows Program, 1955 Mar-1959



Box 3 Folder 52-54 Columbia University: Association of the Alumni of Columbia College, 1954-1970



Box 3 Folder 55-58 Columbia University: Budget Austerity Committee, 1970 Apr-1970 Dec



Box 3 Folder 59 Columbia University: Capital Fund Campaign, 1966



Box 4 Folder 1-2 Columbia University: Capital Fund Campaign, 1967-1968



Box 4 Folder 3 Columbia University: Capital Fund Campaign: Ford Foundation, 1966-1967



Box 4 Folder 4 Columbia University: Capital Fund Campaign: Gift of $2 Million to Nucleus Fund by Percy Uris, 1966-1967



Box 4 Folder 5 Columbia University: Capital Fund Campaign: Luncheon on 15 February 1967 in Palm Beach, 1967 Jan-1967 Mar

Contains one black and white photograph



Box 4 Folder 6 Columbia University: Charter Day on 9 January 1965, 1964-1965



Box 4 Folder 7 Columbia University: Charter Day on 31 October 1966, 1966



Box 4 Folder 8 Columbia University: Charter Day on 31 October 1967, 1967



Box 4 Folder 9 Columbia University: Class of 1920 20th Reunion, 1940 May 24



Box 4 Folder 10 Columbia University: Class of 1920 25th Reunion, 1945



Box 4 Folder 11 Columbia University: Class of 1920 30th Reunion, 1949-1950

Contains one black and white photograph.



Box 4 Folder 12 Columbia University: Class of 1920 35th Reunion, 1954-1955

Contains one black and white photograph.



Box 4 Folder 13 Columbia University: Class of 1920 40th Reunion, 1959-1960

Contains one black and white photograph.



Box 4 Folder 14 Columbia University: Class of 1920 45th Reunion, 1964-1970

Contains one black and white photograph and a contact sheet with three frames.



Box 4 Folder 15 Columbia University: Class of 1920 50th Reunion, 1967-1970

Contains six black and white photographs.



Box 4 Folder 16 Columbia University: Coffee, Joseph D., 1962-1966



Box 4 Folder 17 Columbia University: College Fund, 1951-1965



Box 4 Folder 18-22 Columbia University: Columbia Associates, 1951-1968



Box 4 Folder 23 Columbia University: Columbia Business Associates, 1967-1971



Box 4 Folder 24 Columbia University: Commencement on 2 June 1959, 1959 Apr-1959 Jun



Box 4 Folder 25 Columbia University: Commencement on 6 June 1961, 1961 May-1961 Jun



Box 4 Folder 26 Columbia University: Commencement on 2 June 1964, 1964 Apr-1964 Jun



Box 4 Folder 27 Columbia University: Commencement on 1 June 1965, 1965 May



Box 4 Folder 28 Columbia University: Commencement on 1 June 1966, 1966 Apr-1966 Jun



Box 4 Folder 29 Columbia University: Commencement on 6 June 1967, 1967 Apr-1967 Jun



Box 4 Folder 30 Columbia University: Commencement on 2 June 1970, 1970 Apr-1970 Jun



Box 4 Folder 31 Columbia University: Commencement on 1 June 1971, 1971 May



Box 4 Folder 32 Columbia University: Counselor to Jewish Students, 1942-1960



Box 4 Folder 33-46 Columbia University: Engineering Center, 1947-1961

Separated to Roll UB_004: one diazo print of Plan of Columbia University in the City of New York, Morningside Campus, New York, N.Y., [unidentified creator], 1947 May.

Separated to Roll UB_004: two photostats and one negative photostat of Part of Section 7, Plate 132 [map], Columbia University in the City of New York, Morningside Campus, New York, N.Y., [unidentified creator], circa 1947.

Separated to Roll UB_004: one diazo print of Plan of Academic Buildings Future Development, Columbia University in the City of New York, New York, N.Y., [unidentified creator], Drawing No. GRDS-1147, 1947 November 26.

Separated to Roll UB_004: one diazo print, three photostats, and one negative photostat of Plan of Academic Buildings Future Development, Columbia University in the City of New York, New York, N.Y., [unidentified creator], Drawing No. GRDS-1147, 1947 November 26.

Separated to Roll UB_004 one photocopy of Map of Sheffield Farms Co. Site [between W. 127th and W. 129th Streets, New York, N.Y.], [unidentified creator], circa 1953.



Box 4 Folder 47-48 Columbia University: Engineering Council, 1954-1956



Box 5 Folder 1-2 Columbia University: Engineering Council, 1957-1966



Box 5 Folder 3-8 Columbia University: General, 1947-1968



Box 5 Folder 9 Columbia University: Graduate School of Business, 1953-1966



Box 5 Folder 10 Columbia University: Graduate School of Business: Adams & Woodbridge, Architects, 1957 Nov



Box 5 Folder 11-12 Columbia University: Graduate School of Business: Advisory Council, 1959-1961



Box 5 Folder 13 Columbia University: Graduate School of Business: Affiliated Business Fellows, 1955



Box 5 Folder 14 Columbia University: Graduate School of Business: Alumni Association, 1955-1966



Box 5 Folder 15 Columbia University: Graduate School of Business: Bloor, William, 1959-1962



Box 5 Folder 16-18 Columbia University: Graduate School of Business: Brown, Courtney C., Dr., 1954-1964



Box 5 Folder 19 Columbia University: Graduate School of Business: Building Fund Gifts, 1960-1963



Box 5 Folder 20 Columbia University: Graduate School of Business: Dean's Day, 1958

Contains one black and white photograph.



Box 5 Folder 21 Columbia University: Graduate School of Business: Emery Roth & Sons, 1954



Box 5 Folder 22 Columbia University: Graduate School of Business: Executive Program in Business Administration, 1958-1964



Box 5 Folder 23 Columbia University: Graduate School of Business: Gifts, 1955-1961



Box 5 Folder 24 Columbia University: Graduate School of Business: Irving Trust Company, 1959 Dec 30



Box 5 Folder 25 Columbia University: Graduate School of Business: Jaworski, E. L.: New Construction Progress Reports, 1959-1961



Box 5 Folder 26 Columbia University: Graduate School of Business: Kirk, Grayson, 1962-1966



Box 5 Folder 27 Columbia University: Graduate School of Business: Koenig, Robert P., 1960-1961



Box 5 Folder 28-30 Columbia University: Graduate School of Business: Lighting and Electrical Work, 1954-1956



Box 5 Folder 31 Columbia University: Graduate School of Business: McGoey, Thomas A. (Business Manager), 1957-1962



Box 5 Folder 32 Columbia University: Graduate School of Business: Paulson, Karin, Adm. Assistant to Dean Brown, 1962-1964



Box 5 Folder 33 Columbia University: Graduate School of Business: Smith, Walter D., 1964-1966



Box 5 Folder 34 Columbia University: Graduate School of Business: Sol Cornberg Associates, Inc. (Audio Visual Facilities), 1961 Aug-1961 Sep



Box 5 Folder 35 Columbia University: Graduate School of Business: Sponsoring Committee, 1960-1961



Box 5 Folder 36 Columbia University: Graduate School of Business: Student Aid, 1955-1959



Box 5 Folder 37-40 Columbia University: Graduate School of Business: Uris Hall: Brown, Courtney C., Dr., 1957-1965



Box 5 Folder 41 Columbia University: Graduate School of Business: Uris Hall: Contractors Requesting Permission to Bid, 1958-1962



Box 5 Folder 42 Columbia University: Graduate School of Business: Uris Hall: Dedication Ceremony on 20 May 1964, 1964 Jan-1964 Apr



Box 5 Folder 43 Columbia University: Graduate School of Business: Uris Hall: Dedication Ceremony on 20 May 1964, 1964 May-1964 Jun

Contains four color photographs.



Box 5 Folder 44 Columbia University: Graduate School of Business: Uris Hall: Groundbreaking on 17 April 1962, 1962 Mar



Box 5 Folder 45 Columbia University: Graduate School of Business: Uris Hall: Groundbreaking on 17 April 1962, 1962 Apr-1962 Jun

Contains thirteen black and white photographs.



Box 5 Folder 46 Columbia University: Graduate School of Business: Uris Hall: Insurance Wrap Up, 1962



Box 5 Folder 47 Columbia University: Graduate School of Business: Uris Hall: Jaros, Baum & Bolles, Consulting Engineers, 1960-1962



Box 5 Folder 48 Columbia University: Graduate School of Business: Uris Hall: Johnson Service Company, 1962 Nov



Box 5 Folder 49-51 Columbia University: Graduate School of Business: Uris Hall: Moore & Hutchins, Architects, 1956-1965

Contains one black and white photograph of architectural rendering.

Separated to Roll UB_004: six diazo prints of Floor Plans and Elevations of Proposed School of Business, Columbia University, New York, N.Y., Moore and Hutchins, Architects, Scheme E, Drawing No. P-1 to P-6, 1957 December 27.



Box 5 Folder 52 Columbia University: Graduate School of Business: Uris Hall: Moore & Hutchins, Architects: Conference Reports, 1957-1961



Box 5 Folder 53 Columbia University: Graduate School of Business: Uris Hall: Photographs, 1962-1964

Contains six black and white photographs and two color slides.



Box 5 Folder 54 Columbia University: Graduate School of Business: Uris Hall: Publicity, 1958-1962



Box 5 Folder 55 Columbia University: Graduate School of Business: Uris Hall: Ruderman, James, Consulting Engineer, 1959-1961



Box 5 Folder 56 Columbia University: Graduate School of Business: Uris Hall: Syska, Adolph G. (New York Association of Consulting Engineers), 1960



Box 5 Folder 57 Columbia University: Graduate School of Business: Uris Hall: Turner Construction Company, 1962



Box 5 Folder 58 Columbia University: Graduate School of Business: Warren, William C. Re: Lift, 1962 Oct



Box 5 Folder 59 Columbia University: Graduate School of Business: Whiteside, Admiral William J., 1953-1961



Box 5 Folder 60 Columbia University: Graduate School of Business: Woffard, Harris L., 1954-1961



Box 6 Folder 1 Columbia University: Graduate School of Journalism, 1960-1967



Box 6 Folder 2-3 Columbia University: John Jay Associates, 1961 Mar-1961 Dec



Box 6 Folder 4 Columbia University: Press, 1965-1967



Box 6 Folder 5-9 Columbia University: Residence Hall, 1954 Oct-1955 Mar

Separated to Roll UB_004: three diazo prints of Typical Room Plans, Preliminary Design for Graduate Dormitory, Columbia University, New York, N.Y., Emery Roth & Sons, 1954 November 26.



Box 6 Folder 10 Columbia University: School of Architecture, 1961-1967



Box 6 Folder 11-13 Columbia University: School of Engineering, 1952-1967



Box 6 Folder 14-17 Columbia University: School of Engineering: Thomas Eggleston Associates, 1954-1967



Box 6 Folder 18-19 Columbia University: School of General Studies, 1962-1964



Box 6 Folder 20 Columbia University: School of Mines Plaque, 1953-1956



Box 6 Folder 21 Columbia University: Society of Forty-Niners, 1956



Box 6 Folder 22 Columbia University: Society of Older Graduates of Columbia, 1953-1958



Box 6 Folder 23-24 Columbia University: Tennis Club, 1967-1971

Contains three black and white photographs.

Separated to Roll UB_004: one diazo print of Floor Plan, Baker Field Tennis Club, Office of Architectural Planning, Columbia University, New York, N.Y., 1968 October 18.



Box 6 Folder 25 Colwin, Arthur B., 1955-1958



Box 6 Folder 26-33 Committee for Economic Development (C.E.D.), 1959-1971



Box 6 Folder 34 Cook, Donald, 1961-1963



Box 6 Folder 35 Copland, Aaron, 1960-1971



Box 6 Folder 36 Copland, Helen, 1939-1968



Box 6 Folder 37 Copland, Milton, 1944-1966



Box 6 Folder 38 Corcoran, Francis L., 1965-1969



Box 6 Folder 39-41 Cornell University, 1962-1971



Box 6 Folder 42 Council of Uris Buildings Corp., 1971 May-1971 Jul



Box 6 Folder 43 Cowen, Lawrence, 1945-1970



Box 6 Folder 44 Craigmyle, Ronald M., 1940-1970



Box 6 Folder 45 Crawford, Peter D. (Irving Trust Company), 1960-1965



Box 6 Folder 46 Crowley, Daniel F. (McGraw-Hill, Inc.), 1969-1970



Box 6 Folder 47 Cummings, Nathan, 1960-1969



Box 6 Folder 48 Curtis, David A., Captain, 1942-1955



Box 6 Folder 49 Curtis, Ronald J., Dr. and Mrs., 1965-1970



Box 6 Folder 50-51 Cushman & Wakefield, Inc., 1948-1971



Box 6 Folder 52-57 D, 1935-1971



Box 6 Folder 58 Davis, Evelyn Y., 1970-1971



Box 6 Folder 59 Delaware Valley Announcer, 1959



Box 6 Folder 60 Denny, Norman D., 1952-1970



Box 6 Folder 61 Dentan, Rene, 1960-1970



Box 6 Folder 62 Detwiler, Ben H., Mr. and Mrs., 1954-1958



Box 6 Folder 63 Detwiler, John H., 1956-1968



Box 7 Folder 1 Devlin, Mrs. James E. (Margaret), 1969-1970



Box 7 Folder 2 Diamond, Sidney R., 1959-1966



Box 7 Folder 3 Dilworth, J. Richardson, 1960-1970



Box 7 Folder 4 Diotte, Al and Ellen, 1945-1968



Box 7 Folder 5 Diotte, Josephine, 1961 Oct 26



Box 7 Folder 6 Diotte, Robert A., 1951 Feb



Box 7 Folder 7 Diotte, Shirley, 1963 Mar 04



Box 7 Folder 8 Dougherty, Richard E., 1953-1960



Box 7 Folder 9 Douglas L. Elliman & Co., 1963-1970



Box 7 Folder 10 Dowling, Robert W. (City Investment Company), 1948-1963



Box 7 Folder 11 Dreyfus, Jack J., Jr., 1950-1969



Box 7 Folder 12 Dunning, John R., 1955-1967

See also Columbia University: School of Engineering.



Box 7 Folder 13 Duroc Associates, 1956 Oct



Box 7 Folder 14 Dyer, Mrs. Jack (Simone), 1952-1953



Box 7 Folder 15-18 E, 1940-1971



Box 7 Folder 19-21 Economic Development Council of New York City, Inc., 1970-1971



Box 7 Folder 22 Einfeld, Charles, 1938-1969



Box 7 Folder 23 Elliman, Douglas L., 1950-1961

See also Douglas Elliman Co.



Box 7 Folder 24 Emery Roth & Sons, Architects, 1942-1971



Box 7 Folder 25 Enstrom, William N., 1954-1957



Box 7 Folder 26 Equitable Life Assurance Society of the United States, 1960-1965



Box 7 Folder 27 Erpf, Armand G., 1959-1971



Box 7 Folder 28 Eurich, Alvin C. (The Fund for the Advancement of Education), 1963-1964



Box 7 Folder 29 Eyssell, G. S., 1961-1971



Box 7 Folder 30-35 F, 1938-1971



Box 7 Folder 36 Fabian, Simon H., 1950-1959



Box 7 Folder 37 Fass, M. Monroe, 1950-1956



Box 7 Folder 38-40 Fearing, Gwen Re: Palm Beach, Florida, 1959-1971

Separated to Roll UB_007: one diazo print of Proposed Subdivision for the Estate of Joseph Ridder, Land in Govt. Lots 1 and 2, Sec. 35, Twp. 43S, Rgs. 43E, Palm Beach, Florida, Brockway, Owen & Anderson Engineers, Inc., 1966 June 1.



Box 7 Folder 41 Federation of Jewish Philanthropies of New York, 1946-1968



Box 7 Folder 42 Feist, Irving (Feist & Feist Real Estate and Insurance), 1960-1967



Box 7 Folder 43 Felix, Max, 1946-1947



Box 7 Folder 44 Fifth Avenue Association, Inc., 1954



Box 7 Folder 45 Finkelstein, Elliot J., 1943-1945



Box 7 Folder 46 Finlay, Terence J., Dr. (St. Bartholomew's Church), 1960-1962



Box 7 Folder 47 Firestone, Frank F., Mr. and Mrs., 1955-1971



Box 7 Folder 48-49 First National Bank in Palm Beach, 1958-1971



Box 7 Folder 50 First National City Bank, 1970-1971



Box 7 Folder 51 First Security Company, 1967-1969



Box 7 Folder 52 Fischbach, Herbert, 1954-1966



Box 7 Folder 53 Fishberg, Arthur M., Dr., 1948-1968



Box 7 Folder 54-55 Florida: House Rental in Coral Gables, 1940-1943



Box 7 Folder 56-57 Florida: House Rental in Miami Beach, 1944-1946



Box 7 Folder 58 Florida: Proposed Apartment House, 1939-1941



Box 7 Folder 59 Flynn, Mrs. Thomas D. (Harriet), 1955-1958



Box 7 Folder 60 Fortune, 1960-1969



Box 7 Folder 61 Frankel, David W., 1955-1965



Box 7 Folder 62 Frankel, William V., 1956-1968



Box 7 Folder 63 Friedland, Leo, 1956-1959



Box 7 Folder 64 Friedlander, Monroe J., 1970



Box 7 Folder 65 Friedman, Arthur S., 1947-1961



Box 7 Folder 66-74 Friedman, Bernard (Bob) H., 1938-1969



Box 8 Folder 1-4 Friedman, Leonard, Mr. and Mrs., 1937-1971



Box 8 Folder 5-6 Friedman, Sandy, 1944-1971



Box 8 Folder 7-8 Friedman, Sandy Re: Theatre Project, 1954-1957



Box 8 Folder 9 Friedman, William J., 1962-1964



Box 8 Folder 10 Fry, Sam, Jr., 1938-1968



Box 8 Folder 11-17 G, 1936-1971

Contains one black and white photograph.



Box 8 Folder 18 Gans, Leonard S., 1943-1958



Box 8 Folder 19 Gateway Wine & Spirits Co., 1966-1971



Box 8 Folder 20 Gelder, Irving L. (Cauldwell-Wingate Company), 1955-1964



Box 8 Folder 21 Gerry, Henry A., 1961



Box 8 Folder 22 Gerson, Otto, 1961-1962



Box 8 Folder 23 Gibbons, Douglas, 1939-1953



Box 8 Folder 24 Giles, John W., 1963-1965



Box 8 Folder 25 Goetz, Norman S. (Proskauer Rose Goetz & Mendelsohn), 1956-1965



Box 8 Folder 26 Goldfarb, Stanley S., 1963-1965



Box 8 Folder 27 Goldstein, Al, 1957-1961



Box 8 Folder 28 Good Samaritan Hospital Association, 1958-1971



Box 8 Folder 29 Goode, Fenimore, 1951-1959



Box 8 Folder 30 Goodkind, David A., 1959-1962



Box 8 Folder 31 Goodman, Edmund N., Dr., 1964-1967



Box 8 Folder 32 Gordon, Mortimer S., 1941-1962



Box 8 Folder 33 Gossett, William T., 1964-1970



Box 8 Folder 34 Gould, Harry E., 1957-1965



Box 8 Folder 35 Graham, Murray, 1943-1970



Box 8 Folder 36 Grant, Joseph B., 1940-1968



Box 8 Folder 37 Grant, M. Donald, 1965-1969



Box 8 Folder 38 Green Pastures Stud, Inc., 1962-1963



Box 8 Folder 39 Greene, David J., 1960-1964



Box 8 Folder 40 Greene, Jerome L., 1951-1964



Box 8 Folder 41 Greenwall, Frank K., 1965-1966



Box 8 Folder 42 Gremaud, Jean, 1963-1964



Box 8 Folder 43 Grunow, John E. D. (Martin Marietta Corporation), 1967-1971



Box 8 Folder 44 Guenther, Bernard W., 1964-1970



Box 8 Folder 45 Guggenheim Museum, 1962-1964



Box 8 Folder 46-51 H, 1939-1971



Box 8 Folder 52 Hamilton, Winston L., 174 Via Del Lago, Palm Beach, Florida, 1965-1971



Box 8 Folder 53 Hammond, Paul, 1938-1951



Box 8 Folder 54-58 Harbor View Club of New York, 1958-1971



Box 8 Folder 59-60 Harris, William, 1955-1968



Box 8 Folder 61 Harron, Robert, 1956-1960



Box 8 Folder 62 Harte, Stanley J., 1953-1966



Box 8 Folder 63 Harvard University, 1939-1967



Box 8 Folder 64 Harvey, H. Donald, 1954-1963



Box 8 Folder 65 Harvey, Walter M., Mr. and Mrs., 1957-1968



Box 8 Folder 66 Heath, Alfred R. (Marine Midland Grace Trust Company of New York), 1953-1969



Box 8 Folder 67 Hebrank, Cyril H., Jr. (Morgan Guaranty Trust Company), 1965-1966



Box 8 Folder 68 Hecht, George A. (Doublday & Company, Inc.), 1957-1962



Box 8 Folder 69 Heller, Isaac S., 1956



Box 8 Folder 70 Hendin, Herbert, Dr., 1967-1969

See also Columbia University.



Box 8 Folder 71 Hewen, Loring M., 1939-1960



Box 8 Folder 72 Heymsfeld, Ralph T., 1952-1962



Box 8 Folder 73 Hilkowich, Johanna R., 1942



Box 8 Folder 74 Hills, Robert C., 1956-1961



Box 8 Folder 75 Hilton, Barron, 1966-1969



Box 8 Folder 76 Hilton, Conrad N., 1960-1965



Box 8 Folder 77 Hnida, Dorothy, 1960-1963



Box 8 Folder 78 Hogan, Frank S., 1959-1970



Box 8 Folder 79 Hollingsworth, Mrs. James E. (Mildred), 1962-1970



Box 8 Folder 80-81 Hollywood Golf Club, Deal, N.J., 1964-1968



Box 9 Folder 1 Hollywood Golf Club, Deal, N.J., 1969-1971



Box 9 Folder 2 Horowitz, L. George, 1950-1956



Box 9 Folder 3 Horowitz, Saul, Mr. and Mrs., 1942-1968



Box 9 Folder 4 House, Nathan C., 1953-1971



Box 9 Folder 5 I, 1938-1971



Box 9 Folder 6-7 Investing Builders & Owners Association, Inc., 1967-1971



Box 9 Folder 8-14 Inwood Country Club, 1940-1964



Box 9 Folder 15-18 Irving Trust Company, 1944-1971



Box 9 Folder 19-22 Irving Trust Company: Advisory Custodian A/C, 1950-1961



Box 9 Folder 23-25 J, 1938-1971



Box 9 Folder 26 J. C. Penney Company, 1963-1966



Box 9 Folder 27 J. Halpern & Co., Inc., 1968-1970



Box 9 Folder 28 Jacobs, Robert Allan (Kahn and Jacobs, Architects), 1966 Oct



Box 9 Folder 29 Jacobs, Walter L., Mr. and Mrs., 1942-1964



Box 9 Folder 30 Jaffe, A. Sheldon, 1964-1971



Box 9 Folder 31-34 James Felt & Company, 1955-1970



Box 9 Folder 35-37 Javits, Benjamin A., 1954-1971



Box 9 Folder 38 Javits, Benjamin A., Mrs. (Lily), 1968 Jun



Box 9 Folder 39 Javits, Eric M., 1961-1971



Box 9 Folder 40-41 Javits, Jacob, 1956-1969



Box 9 Folder 42 Jones, Edward W., 1954-1958



Box 9 Folder 43 Jordan, Henry H., Dr., 1957-1960



Box 9 Folder 44 Jury Notices, 1961-1965



Box 9 Folder 45-50 K, 1938-1971

Contains three black and white photographs.



Box 9 Folder 51 Kahn, Ely Jaques (Kahn and Jacobs, Architects), 1964 Apr 16



Box 9 Folder 52 Kamin, S. Irvin, 1952-1954



Box 9 Folder 53 Kantor, Irving, 1948-1954



Box 9 Folder 54 Kaplan, Henry C., 1958-1963



Box 9 Folder 55-56 Kaplan, J. M., 1944-1968



Box 9 Folder 57 Kaufman, Gertrude: Condolence Letters, 1968



Box 9 Folder 58-59 Kaufman, Julius, Mr. and Mrs., 1941-1966



Box 9 Folder 60 Kaufman, Samuel H., 1948-1955



Box 9 Folder 61 Kennedy, Robert F.: Industrial Investment in Urban Poverty Areas, 1967



Box 9 Folder 62 Keyserling, Leon H.: "No Increase in Property Taxes in N.Y.C.", 1965



Box 9 Folder 63 Kidder, Peabody & Co., Inc., 1965-1970



Box 9 Folder 64 Kinzel, Augustus, 1951-1971



Box 9 Folder 65-67 Kirk, Grayson, Dr. (President of Columbia University), 1953-1965

See also Columbia University.



Box 10 Folder 1-2 Kirk, Grayson, Dr. (President of Columbia University), 1966-1969

See also Columbia University.



Box 10 Folder 3 Kirkland, S. N., 1949-1960

Contains two color photographs.



Box 10 Folder 4 Kling, Vincent G., 1967-1971



Box 10 Folder 5 Knott, David H., 1943-1953



Box 10 Folder 6 Knott, James, 1942-1949



Box 10 Folder 7 Knott, James, Mrs. (Addie), 1961-1966



Box 10 Folder 8 Koenig, Robert P., 1955-1962



Box 10 Folder 9 Kramer, Arnold, 1957



Box 10 Folder 10 Kravick, Shirley, 1960

Contains eight black and white photographs.



Box 10 Folder 11 Krieger, Lawrence W., 1959-1960



Box 10 Folder 12 Krim, Arthur B., 1963-1970



Box 10 Folder 13-15 Krulewitch, Melvin L., General and Mrs., 1961-1971

Contains one black and white photograph.



Box 10 Folder 16 Krumb, Henry, 1956



Box 10 Folder 17 Kutner, Newton H., 1943-1965



Box 10 Folder 18-27 L, 1938-1971



Box 10 Folder 28-29 L. B. Emmons & Co., Inc.: House Furnishings, 1938-1939



Box 10 Folder 30 Lafferandre, Charles H., 1967



Box 10 Folder 31 Landauer, James D., 1963-1971



Box 10 Folder 32 Lapham, Edward, Jr., Mr. and Mrs., 1956-1965



Box 10 Folder 33 Lapidus, Morris (Architect), 1962-1967



Box 10 Folder 34 Latter, Harry, 1950-1957



Box 10 Folder 35 Latter, Shepard M., 1954-1962



Box 10 Folder 36 Leavitt, Boris, 1960-1966



Box 10 Folder 37 Lebhar, Bertram, Jr. Re: Loan $10,000, 1970-1971



Box 10 Folder 38 Leder, Michael, 1947-1949



Box 10 Folder 39 Legg, Robert H., Mr. and Mrs., 1966-1968



Box 10 Folder 40 Lehman Brothers, 1968-1969



Box 10 Folder 41 Leibovit, Louis, 1965-1971



Box 10 Folder 42 Leichter, Hazel, 1965



Box 10 Folder 43-44 Lescaze, William, 1940-1968

Contains one black and white photograph.



Box 10 Folder 45-46 Lester, Leslie, 1938-1970



Box 10 Folder 47 Leventhal, Albert R., 1963-1968



Box 10 Folder 48 Levien, Francis S., 1960-1969



Box 10 Folder 49 Levin, George, 1951-1962



Box 10 Folder 50 Levin, Maurice, 1938-1963



Box 10 Folder 51 Levine, M. Carl, 1938-1945



Box 10 Folder 52-53 Levitt, Arthur, 1958-1971



Box 10 Folder 54 Levy, Gustave, 1955-1971



Box 10 Folder 55 Lewis, Alan (Hotel Du Golf), 1962-1963



Box 10 Folder 56 Lewis, Alvin, 1960-1967

See also Columbia University: Engineering.



Box 10 Folder 57 Lewis, Salim L., 1954-1970



Box 10 Folder 58 Lewitsky, Peter, 1938-1943



Box 10 Folder 59 Liberman, Isaac, Mrs., 1963-1969



Box 10 Folder 60-62 Licenses: Automobile, 1943-1971



Box 10 Folder 63-68 Licenses: Real Estate, 1934-1971



Box 11 Folder 1 Liebman, Harold M. (Architect), 1961-1964



Box 11 Folder 2-3 Lincoln Center for the Performing Arts, 1962-1971



Box 11 Folder 4 Lincoln Mercury, 1947-1965



Box 11 Folder 5 Lindeman, Louis H., 1955-1963



Box 11 Folder 6 Lindsay, John V., Mayor of New York City, 1965-1971



Box 11 Folder 7 Lochridge, Charles, 1969-1970



Box 11 Folder 8 Loew, Arthur M., 1961-1963



Box 11 Folder 9 Lohman, Arthur J. (J.P. Lohman Public Relations), 1969-1971



Box 11 Folder 10 Long, Augustus C. (Texaco, Inc.), 1961-1970



Box 11 Folder 11 Lonsdale, John W., 1938-1966



Box 11 Folder 12 Lowenstein, Leon, 1942-1961



Box 11 Folder 13 Luce, Charles F. (Consolidated Edison Co.), 1970



Box 11 Folder 14 Luckman, Charles, 1962-1964



Box 11 Folder 15-23 M, 1938-1971



Box 11 Folder 24-25 Mc, 1938-1971



Box 11 Folder 26-28 McAlister, C. K., Colonel, 1945-1970



Box 11 Folder 29 McCormick, Sam H. (Hialeah Park), 1942-1943



Box 11 Folder 30 McCurrach, James C., 1958-1966



Box 11 Folder 31 MacDonald, Donald S., 1965-1967



Box 11 Folder 32 MacDowell Colony of the Edward MacDowell Association, Inc., 1961-1963



Box 11 Folder 33 McGuire, Harold F., 1967-1970



Box 11 Folder 34 McKerchar, Christine, 1964



Box 11 Folder 35 Manufacturers Hanover Trust Company, 1941-1971



Box 11 Folder 36 Marco Polo Club, 1959-1969



Box 11 Folder 37 Margon, Irving (Architect), 1936-1938



Box 11 Folder 38 Marks, Alfred C., 1939-1941



Box 11 Folder 39 Marx, Burt, Mr. and Mrs., 1944-1946



Box 11 Folder 40 Marx, Leonard, 1941-1963



Box 11 Folder 41 Massie, A. M., 1962-1971



Box 11 Folder 42 Matisse, Pierre (Pierre Matisse Gallery Corp.), 1960-1961



Box 11 Folder 43 Matson, J. Richard, 1962-1967



Box 11 Folder 44 Matson, Max M., 1963-1970



Box 11 Folder 45 Mayer, Charles (Consulting Engineer), 1939-1968



Box 11 Folder 46 Means, William M., 1940-1941



Box 11 Folder 47-48 Memorandums, 1943-1971



Box 11 Folder 49 Mendell, M. Lester (Bankers Trust Company), 1961-1965



Box 11 Folder 50 Mendell, Oliver M. (Chemical Bank), 1969



Box 11 Folder 51 Merrill Lynch, Pierce, Fenner & Smith, Inc., 1943-1970



Box 11 Folder 52-53 Metropolitan Fair Rent Committee, 1944-1948



Box 11 Folder 54 Metropolitan Golf Association, 1944-1949



Box 11 Folder 55 Meyer, Sidney, Mr. and Mrs., 1945-1964



Box 11 Folder 56 Miami Beach First National Bank, 1944-1945



Box 11 Folder 57 Miller, Lewis J., 1942-1943



Box 11 Folder 58 Mills, Harold M., 1963-1969



Box 11 Folder 59 Milwaukee Trip on 23 May 1960, 1960



Box 11 Folder 60 Modarelli, Alfred E., 1950-1955



Box 11 Folder 61-62 Monroe Eisenberg, Inc. Insurance, 1950-1965



Box 11 Folder 63 Moore, George S., 1968-1969



Box 11 Folder 64 Morgan Guaranty Trust Company of New York, 1959-1971



Box 11 Folder 65 Morrison, Lester M., Dr., 1966



Box 11 Folder 66 Moss, Ben S., 1938-1941



Box 11 Folder 67 Mount Sinai Hospital of Greater Miami, 1951-1956



Box 11 Folder 68-70 Mount Vernon Country Club, 1938-1940



Box 11 Folder 71 Moyer, Henry S., 1961



Box 11 Folder 72 Muller, John H. (Equitable Life Assurance Society), 1960-1963



Box 11 Folder 73 Munro, Louis W., Mr. and Mrs., 1960-1971



Box 11 Folder 74 Murphy, George A. (Irving Trust Company), 1959-1970



Box 11 Folder 75 Museum of Modern Art, 1965-1971



Box 11 Folder 76-80 N, 1938-1970



Box 11 Folder 81 Nalen, Paul A., 1946-1962



Box 11 Folder 82 National City Bank of New York, 1938-1944



Box 11 Folder 83 National Conference of Christians and Jews, 1938-1963



Box 12 Folder 1 National Conference of Christians and Jews, 1966-1970



Box 12 Folder 2-5 National Conference of Christians and Jews: Dinner Honoring R. Manning Brown, Jr. on 2 Dec. 1965, 1964 Apr-1965 Dec



Box 12 Folder 6 Neaderland, Robert (Douglas L. Elliman & Co.), 1944-1946



Box 12 Folder 7 New School for Social Research, 1958-1966



Box 12 Folder 8 New York Bridge Whist Club, 1942-1949



Box 12 Folder 9 New York Building Superintendents' Association, 1963-1968



Box 12 Folder 10 New York City Planning Commission, 1969



Box 12 Folder 11 New York Life Insurance Company, 1962-1970



Box 12 Folder 12-13 New York Society of Security Analysts: Lecture Series sponsored by UBC in Feb. 1963, 1962-1963



Box 12 Folder 14 New York Society of Security Analysts: Remarks by Percy Uris on 26 Dec. 1961, 1961-1962



Box 12 Folder 15 New York Times, 1944-1971



Box 12 Folder 16 New York Trust Company, 1938-1942



Box 12 Folder 17 New York Urban Coalition, Inc., 1970-1971



Box 12 Folder 18 Newman, Jerome A., 1962-1971



Box 12 Folder 19 Newman, Louis (Congregation Rodeph Sholom), 1939-1964



Box 12 Folder 20 Nicely, T. S., 1962-1965



Box 12 Folder 21 Ninth Street Day Nursery and Orphan Home, 1938-1940



Box 12 Folder 22 North Shore Hospital, 1953-1956



Box 12 Folder 23-33 Northwood, Jericho, Long Island, N.Y., 1954 Apr-1969

Separated to Roll UB_003: two photostats of Map of Property to be Acquired by Jack Isidor Straus at Jericho, Town of Oyster Bay, Nassau Co., N.Y., Arthur W. Leach, Civil Engineer and Surveyor, 1934 May 25.

Separated to Roll UB_005: one diazo print of Map of Property at Jericho, Nassau Co., N.Y., Mark L. Diggory, Surveyor, Job #3040, 1954 July 27.

Separated to Roll UB_005: one diazo print of Proposed Lakeside Patio Designed for Mr. and Mrs. Percy Uris, Brookville, N.Y., Landscape Associates, Allen F. Dalsimer, Donald F. Pollitt, 1954 September 13.

Separated to Roll UB_005: two diazo prints of Maps of "Green Pastures" Property of Joanne Uris, Jericho, Nassau Co., N.Y., Mark L. Diggory, Surveyor, Job #3155, 1954 October 10.

Separated to Roll UB_005: one pencil on trace of Map of Property Belonging to Lilias J. Kent Situate at Jericho and Muttontown, Nassau Co., N.Y., [unidentified creator], 1956 July.

Separated to Roll UB_005: one diazo print of Bush Farms Inc. "Glen Acres" [topographical map] Jericho, Long Island, N.Y., [unidentified creator], 1958 December 18.

Separated to Roll UB_005: one blueprint Bush Farms Inc. "Glen Acres" [map] Jericho, Long Island, N.Y., Uris Bldgs. Corp., 1961 April 20.

Separated to Roll UB_005: one diazo print of Section 15 Block A [map], Nelson & Baldwin, File 7986-R; Order 3563, Study 3, undated.



Box 12 Folder 34 Noselson, Moe B., Mr. and Mrs., 1949-1967



Box 12 Folder 35-39 Nostrand, S. Dudley, 1948-1971



Box 12 Folder 40 Nostrand, Stephen, 1958-1971



Box 12 Folder 41 Noyes, Charles F., 1944-1959



Box 12 Folder 42 Nye, Richard B., Mr. and Mrs., 1964-1971



Box 12 Folder 43-44 O, 1938-1970



Box 12 Folder 45 Oehrig, Henry B., Mr. and Mrs., 1967-1968



Box 12 Folder 46 Oehrle, William, 1942



Box 12 Folder 47-48 Oestreicher, Gerald, 1956-1970



Box 12 Folder 49 Ogden, Harry, 1945-1954



Box 12 Folder 50 O'Keefe, Paul T., 1958-1962



Box 12 Folder 51 Olson, Roy C., 1965-1967



Box 12 Folder 52 Olympic Games, 1959-1960



Box 12 Folder 53 Owens, Louis C., Jr., 1958-1964



Box 12 Folder 54-59 P, 1938-1971



Box 12 Folder 60 Paley, William S., 1961-1971



Box 12 Folder 61 Palm Beach: Lease of Beach House, 1962-1963



Box 12 Folder 62 Palm Beach: Robert Andrew Brown Ocean Front Property, 1967



Box 12 Folder 63-70 Palm Beach Country Club, 1957-1971



Box 13 Folder 1 Palm Beach Country Realty Corporation, 1958-1969



Box 13 Folder 2 Pariser, Milton, Mr. and Mrs., 1938-1950



Box 13 Folder 3 Parker, Albert, 1963-1967



Box 13 Folder 4 Patecell, Ted, 1958-1970



Box 13 Folder 5 Patterson, Pennie, 1951-1952



Box 13 Folder 6 Paynter, Richard K., Jr., 1962-1967



Box 13 Folder 7 Pension Trust Policy, 1960 Nov 01



Box 13 Folder 8 Perry, Elizabeth, 1956-1963



Box 13 Folder 9 Peter Doelger, Inc., 1955-1958



Box 13 Folder 10-11 Peter Sharp & Co., Inc. Re: Abacus Fund, 1968-1969



Box 13 Folder 12 Peters, Anthony J., 1962-1971



Box 13 Folder 13-14 Peters, Leone J. (Cushman & Wakefield, Inc.), 1960-1971



Box 13 Folder 15 Peters, Vincent J., 1962-1965



Box 13 Folder 16 Petersen, L. A. (Otis Elevator Company), 1953-1964



Box 13 Folder 17 Petersen, William E., Mr. and Mrs., 1956-1971



Box 13 Folder 18 Peterson, J. Whitney (United States Tobacco Company), 1959 Sep



Box 13 Folder 19 Pfeiffer, Ernst E., Mr. and Mrs., 1945-1957



Box 13 Folder 20 Philippe, Claudius Charles, 1963-1964



Box 13 Folder 21 Photographs, 1956

Contains seven black and white photographs of the dedication of a plaque honoring the site of the School of Mines of Columbia College at the 300 Park Avenue building.



Box 13 Folder 22 Photographs, 1957

Contains thirty one black and white photographs, including portraits of Percy Uris, the Demolition Ceremony at Lenox Hill Hospital, and other events.



Box 13 Folder 23 Photographs, 1958-1959

Contains seven black and white photographs of the Columbia Alumni Medal Award ceremony, opening of Seamen's Bank for Savings office on Beaver Street, Real Estate Board Banquet, and Topping Out ceremony at Lenox Hill Hospital.



Box 13 Folder 24 Photographs, 1960-1961

Contains sixteen black and white portrait photographs of Percy Uris and four photographs of the Columbia Business Associates dinner, three black and white and one color.



Box 13 Folder 25 Photographs, 1962-1965

Contains twelve black and white photographs, including events at the Washington Hilton, Lenox Hill Hospital construction, Columbia University activities, and other ceremonies.



Box 13 Folder 26 Photographs, 1966-1967

Contains nine black and white photographs, including four of the New York Hilton's Third Birthday party, four of Columbia University events, and one taken in Palm Beach, Florida.



Box 13 Folder 27 Photographs, 1969-1971

Contains two color slides and three black and white photographs of Dr. McGill's Installation at Columbia University. Also contains three black and white and one color photographs of other events.



Box 13 Folder 28 Photographs, undated

Contains thirteen black and white portrait photographs and two negatives of Percy Uris. Also contains five black and white portrait photographs of Percy and Harold Uris.



Box 13 Folder 29 Photographs: Boyhood Photos of Percy Uris, 1901, undated

Contains fifteen black and white photographs and six negatives, includes portraits, camp scenes, and a school class. Some of the negatives are damaged.



Box 13 Folder 30 Photographs: Pier Luigi Nervi, 1960 Sep

Contains fourteen black and white photographs.



Box 13 Folder 31 Playhouse, 1960-1969



Box 13 Folder 32 Plessner, Henry, 1966



Box 13 Folder 33 Polich, V. Alexander, 1965-1967



Box 13 Folder 34 Poulenard, Jacques (Hotel Plaza-Athene), 1962-1963



Box 13 Folder 35 Prudential Insurance Company of America, 1938-1967



Box 13 Folder 36 Psai, Gerald (Manhattan Fund, Inc.), 1970 Mar 04



Box 13 Folder 37-39 Publicity, 1953-1956 Jul



Box 13 Folder 40 Publicity, 1956 Sep-1956 Dec

Contains six black and white photographs of a Federation of Jewish Philanthropies of New York dinners and two black and white photographs of the Columbia School of Forty-Niners event.



Box 13 Folder 41-42 Publicity, 1957-1959



Box 13 Folder 43 Publicity, 1960

Contains one black and white photograph of Harold and Percy Uris with the model for a new hotel planned for Sixth Avenue between 53rd and 54th Streets.



Box 13 Folder 44-45 Publicity, 1961, undated



Box 13 Folder 46-47 Purcell, William F., 1965-1968



Box 13 Folder 48 Q, 1946-1969



Box 13 Folder 49-58 R, 1938-1971



Box 13 Folder 59 Rachlin, A. H., 1939-1940



Box 13 Folder 60 Raisler, Robert K. (Raisler Corporation), 1954-1967



Box 13 Folder 61-63 Rapee, George, 1943-1970



Box 13 Folder 64 Rappaport, Louis H., 1960-1963



Box 13 Folder 65 Rauchfuss, Herbert A. C., 1950-1960



Box 13 Folder 66 Reade, Walter, Mr. and Mrs., 1952-1969



Box 13 Folder 67 Reading File, 1946



Box 13 Folder 68-69 Reading File, 1947



Box 13 Folder 70-71 Reading File, 1948



Box 13 Folder 72 Reading File, 1949



Box 14 Folder 1 Reading File, 1950



Box 14 Folder 2-4 Reading File, 1951



Box 14 Folder 5-7 Reading File, 1952



Box 14 Folder 8-10 Reading File, 1953



Box 14 Folder 11 Reading File, 1954



Box 14 Folder 12-13 Reading File, 1955



Box 14 Folder 14 Reading File, 1956



Box 14 Folder 15-19 Reading File, 1961



Box 14 Folder 20-24 Reading File, 1962



Box 14 Folder 25-29 Reading File, 1963



Box 14 Folder 30-34 Reading File, 1964



Box 14 Folder 35-39 Reading File, 1965



Box 14 Folder 40-43 Reading File, 1966



Box 14 Folder 44-47 Reading File, 1967 Jan-1967 Sep



Box 15 Folder 1 Reading File, 1967 Oct-1967 Dec



Box 15 Folder 2-4 Reading File, 1969



Box 15 Folder 5-6 Reading File, 1971



Box 15 Folder 7-11 Real Estate Board of New York, Inc., 1941-1971



Box 15 Folder 12-18 Real Estate Board of New York, Inc.: Occupancy Survey, 1937-1964



Box 15 Folder 19-20 Regency Whist Club, 1960-1971



Box 15 Folder 21-22 Regional Plan Association: Commuter Railroad Problem, 1965-1967



Box 15 Folder 23-30 Registrations: Automobile, 1960-1971



Box 15 Folder 31 Reidy, Peter J., 1961-1967



Box 15 Folder 32 Renchard, William S. (Chemical Bank), 1966-1970



Box 15 Folder 33 Republican National Finance Committee, 1966-1969



Box 15 Folder 34-35 Republican State Finance Committee, 1960-1971



Box 15 Folder 36 Reynolds, Mrs. John H., 1944-1951



Box 15 Folder 37 Ribicoff, Abraham, 1960-1968



Box 15 Folder 38 Ritz Carlton Hotel, 1945-1951



Box 15 Folder 39 Robbins, Lester, 1963-1969



Box 15 Folder 40 Rockefeller, David, 1962-1969



Box 15 Folder 41 Rockefeller, Nelson A., 1958-1969



Box 15 Folder 42 Rogers, Francis Day, 1958-1967



Box 15 Folder 43 Rolex, 1959-1970



Box 15 Folder 44 Rolls-Royce Inc., 1958-1960



Box 15 Folder 45 Rosarian Academy, 1962-1966



Box 15 Folder 46 Rosenson, Alvin, 1943-1959



Box 15 Folder 47 Ross, Cornelius, 1954-1970



Box 15 Folder 48 Roth, Julian, 1951-1966



Box 15 Folder 49 Roth, Richard, 1943-1964



Box 15 Folder 50-54 Rothenstein, J. A., 1941-1971



Box 15 Folder 55 Rubloff, Arthur, 1958-1963



Box 15 Folder 56 Rudin, Lewis, 1961-1971



Box 15 Folder 57 Ruffin, Peter B. (John W. Galbreath & Co., Inc.), 1953-1955



Box 15 Folder 58 Russell, Clifford, Mr. and Mrs., 1955-1965



Box 15 Folder 59 Ryan, John J., Jr., 1950



Box 15 Folder 60-62 S, 1939-1946



Box 16 Folder 1-15 S, 1947-1971



Box 16 Folder 16 St. Mary's Hospital, 1959-1969



Box 16 Folder 17 Saks Fifth Avenue, 1947-1952



Box 16 Folder 18 Salvage, Louis H., 1961-1968



Box 16 Folder 19 Samenow, Charles U., 1951-1968



Box 16 Folder 20 Sammis, Walter H., 1963-1967



Box 16 Folder 21-27 Sands Point Golf Club, 1964-1971



Box 16 Folder 28-39 Sandy Cay, Sands Point, Long Island, N.Y., 1947-1954 Sep

Separated to Roll UB_006: four photostats of Map of Certain Property in the Inc. Village of Sands Point, Nassau County, N.Y., Arthur W. Leach, Civil Engineer and Surveyor, Job #6355, 1947 July 2.

Separated to Roll UB_006: one blueprint Sketch Map of "Tibbits Estate" Inc. Village of Sands Point, Port Washington, Nassau County, N.Y., [unidentified creator], 1952 November 10.

Separated to Roll UB_006: three diazo prints of Floor Plans, Henry W. Johanson, Architect, Sandy Cay, [Port Washington, N.Y.], 1954 June 3.



Box 16 Folder 40 Sapinsley, Alvin T., 1943-1969



Box 16 Folder 41 Sarbacher, Robert I., 1959-1962



Box 16 Folder 42-43 Sarezky, Eugene, Mr. and Mrs., 1939-1963



Box 16 Folder 44 Sarezky, Milton, 1941-1945



Box 16 Folder 45 Sarezky, Monroe, 1944-1945



Box 16 Folder 46 Saturday Evening Post, 1946-1956



Box 16 Folder 47 Schanzer, Howard, 1941-1958



Box 16 Folder 48 Schary, Dore, 1961-1963



Box 16 Folder 49 Scheftel, Herbert, 1958-1970



Box 16 Folder 50 Schiff, Frank, 1964-1965



Box 16 Folder 51 Schulman, Nathan, 1959-1967



Box 16 Folder 52 Schwarz, Arthur D., 1950-1955



Box 16 Folder 53 Schweitzer, William P., Mr. and Mrs., 1958-1971



Box 16 Folder 54 Scope, David, 1939-1971



Box 16 Folder 55 Seff, Manuel, 1958-1962



Box 16 Folder 56 Sefman, Richard, Mr. and Mrs., 1953-1955



Box 16 Folder 57 Segal, Paul, 1945-1949



Box 16 Folder 58 Seidman, Arthur, Mr. and Mrs., 1943-1956



Box 16 Folder 59 Seley, Louis E., 1959-1960



Box 17 Folder 1 Shannon, Geoffrey, Mr. and Mrs., 1962-1969



Box 17 Folder 2 Sharples, Philip T. (Good Samaritan Hospital), 1966-1970



Box 17 Folder 3 Shaw, Charles E., 1953-1968



Box 17 Folder 4 Shaw, Miriam, 1955-1959



Box 17 Folder 5 Sheaff, L'Huillier S. (Cushman & Wakefield, Inc.), 1959-1964



Box 17 Folder 6 Shelley, H. Michael, 1954



Box 17 Folder 7-8 Shelter Rock Tennis Club, 1959-1960



Box 17 Folder 9 Sherbell, Rhoda, 1959-1966



Box 17 Folder 10 Shreve, Lamb & Harmon Associates, 1967-1971



Box 17 Folder 11 Silverman, Herbert, 1964-1966



Box 17 Folder 12 Simon, Robert E., 1965



Box 17 Folder 13 Singer, Jules B., 1960-1965



Box 17 Folder 14 Slater, Edward W. (Architect), 1960-1967



Box 17 Folder 15 Smadback, Louis, 1960-1970



Box 17 Folder 16 Smith, Lee Thompson, 1946-1952



Box 17 Folder 17 Smith, Morley L., Jr., 1962-1963



Box 17 Folder 18 Smith, Perry Coke, 1957-1967



Box 17 Folder 19 Sonnabend, A. M., 1947-1964



Box 17 Folder 20-29 Southwood, 174 Via Del Lago, Palm Beach, Fla., 1958 Mar-1971



Box 17 Folder 30 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Harry Landfield, 1958-1961

Separated to Roll UB_006: one diazo print of Proposed Building Addition for Mr. and Mrs. Percy Uris, Via Del Lago, Palm Beach, Fla., Norman C. Schmid & Assoc., Engineers, Design by John G. Oxer, 1959 June 22.



Box 17 Folder 31-33 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Landscaping, 1959 Apr-1960 Jan

Separated to Roll UB_006: one diazo print, one photostat, and one negative photostat of Proposed Landscaping and Tennis Court Placement at the Estate of Mr. and Mrs. Percy Uris, Palm Beach, Fla., Boynton Landscape Company, 1959 May 25.



Box 17 Folder 34 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Proposals for Work, 1958-1959

Separated to Roll UB_006: one diazo print of Roof Plan, Mr. and Mrs. Percy Uris, 174 Via Del Lago, Palm Beach, Fla., Boys Roofing and Sheet Metal Works, Inc., Not to Scale, 1959 October 9.



Box 17 Folder 35 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Roofing, 1970

Separated to Roll UB_007: one diazo print of Roof Plan, 174 Via Del Lago, Palm Beach, Fla., Boys, Inc., circa 1970.



Box 17 Folder 36 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Stationary, undated



Box 17 Folder 37 Spark, Victor, 1949-1955



Box 17 Folder 38 Spear, Leon R., 1948-1956



Box 17 Folder 39-44 Speeches, 1956-1969



Box 17 Folder 45 Spellman, Francis Cardinal (Archbishop of New York), 1948-1949



Box 17 Folder 46 Spencer, William C., 1967-1971



Box 17 Folder 47 Sporn, Philip (American Electric Power Company), 1960-1966



Box 17 Folder 48-49 Stayman, Samuel M., Mr. and Mrs., 1951-1968



Box 17 Folder 50 Stern, Franklin D. Roosevelt, 1944-1945



Box 17 Folder 51 Steuer, Aron, 1939-1955



Box 17 Folder 52 Stilson, W. G., 1960 Aug



Box 17 Folder 53-63 Stocks and Bonds, 1942-1954



Box 18 Folder 1-8 Stocks and Bonds, 1955-1966



Box 18 Folder 9 Stocks and Bonds: Inventory, 1963-1966



Box 18 Folder 10 Stocks and Bonds: Steiner Rouse & Company, 1942-1944



Box 18 Folder 11 Stone, Billie, 1955-1968



Box 18 Folder 12 Stone, Maurice L., 1939-1955



Box 18 Folder 13 Sueskind, Philip R., 1940-1948



Box 18 Folder 14 Sulzberger, Arthur Ochs (The New York Times), 1968-1971



Box 18 Folder 15 Sulzberger, Myron, 1940-1956



Box 18 Folder 16 Swartburg, B. Robert (Architect), 1948-1950



Box 18 Folder 17 Swig, Ben (Fairmont Hotel), 1956-1957



Box 18 Folder 18 Symes, James M. (The Pennsylvania Railroad Company), 1954-1963



Box 18 Folder 19 Syracuse University, 1967-1970



Box 18 Folder 20-24 T, 1937-1970



Box 18 Folder 25 Tally, Charles H., 1963-1968



Box 18 Folder 26 Tankoos, S. Joseph, Mr. and Mrs., 1965-1969



Box 18 Folder 27 Tanney, Allen D., 1962-1963



Box 18 Folder 28 Taxes, 1940-1967



Box 18 Folder 29 Taylor, Durand, 1943-1965



Box 18 Folder 30 Taylor, William T., 1956-1964



Box 18 Folder 31 Tennis Party, 1958-1961



Box 18 Folder 32 Thomas, Walter F. (Manufacturers Hanover Trust Company), 1960-1971



Box 18 Folder 33 Tiffany & Co., 1942-1958



Box 18 Folder 34 Time Incorporated, 1953-1967



Box 18 Folder 35 Tisch, Laurence A., Mr. and Mrs., 1965-1970



Box 18 Folder 36 Tishman Realty & Construction Co., Inc., 1941-1970



Box 18 Folder 37 Title Guarantee & Trust Co., 1958-1959



Box 18 Folder 38 Tolley, William P., 1967-1970



Box 18 Folder 39-41 Town Tennis Club, 1955-1968



Box 18 Folder 42 Triborough Bridge and Tunnel Authority, 1967 Jul



Box 18 Folder 43 Troy, Carl E., 1942-1965



Box 18 Folder 44 Trust Company of North America, 1939



Box 18 Folder 45 Tuttle, Wylie F. L., Jr., 1950-1956



Box 18 Folder 46-47 U, 1946-1971



Box 18 Folder 48 Udell, Jerome I., 1962-1964



Box 18 Folder 49 Ungerleider, Samuel, 1958



Box 18 Folder 50 Unterberg, Clarence, 1946-1969



Box 18 Folder 51 Uris, Auren, 1948-1965



Box 18 Folder 52 Uris, Dorothy, 1954 Nov



Box 18 Folder 53 Uris, Edith, 1947 Aug 01



Box 18 Folder 54 Uris, H. H., 1942 Jan 22



Box 18 Folder 55-58 Uris, H. H.: Condolence Letters, 1945 May-1945 Jun



Box 18 Folder 59-79 Uris, Harold D., 1938-1971



Box 19 Folder 1 Uris, Joseph, Mr. and Mrs., 1961-1967



Box 19 Folder 2 Uris, Linda M., 1959-1962



Box 19 Folder 3 Uris, Michael, 1952-1963



Box 19 Folder 4 Uris, Percy: Awards, 1959-1966



Box 19 Folder 5-6 Uris, Percy: Biographical Information, 1963-1968



Box 19 Folder 7-10 Uris, Percy: Birthday, 1959-1969



Box 19 Folder 11 Uris, Percy: Obituary, 1971 Nov 21



Box 19 Folder 12 Uris, Percy: Passports, 1935, undated



Box 19 Folder 13 Uris, Percy: Payroll Data, 1960-1961



Box 19 Folder 14 Uris, Percy: Uris Buildings Corporation Salary, 1971



Box 19 Folder 15 Uris, Percy: Will, undated



Box 19 Folder 16 Uris, Ruth, 1964-1971



Box 19 Folder 17-18 V, 1940-1971



Box 19 Folder 19 Van de Water, Edward T., 1955



Box 19 Folder 20 Van Saun, Grant W. (Irving Trust Company), 1953-1965



Box 19 Folder 21 Vernon Hills Country Club, 1948



Box 19 Folder 22-23 Vieser, Milford A. (The Mutual Benefit Life Insurance Company), 1949-1970



Box 19 Folder 24 Vines, Ellsworth, 1956-1957



Box 19 Folder 25-34 W, 1939-1971



Box 19 Folder 35-36 Wagner, Edmund F., 1955-1970



Box 19 Folder 37 Wagner, Robert F., 1960-1971



Box 19 Folder 38 Wakefield, Bernard, 1955-1958



Box 19 Folder 39 Waldorf-Astoria Towers: Apt. 30-H, 1964-1971



Box 19 Folder 40 Waldorf-Astoria Towers: Apt. 42-C, 1962-1964



Box 19 Folder 41 Walker, Robert B. (The American Tobacco Company), 1965-1967



Box 19 Folder 42 Walker, Samuel R., 1957-1970



Box 19 Folder 43 Wall Street Journal, 1962 Oct



Box 19 Folder 44 Walton, Clarence C., 1964-1971



Box 19 Folder 45 Ward, Elmer L., 1963



Box 19 Folder 46 Warren, George E., 1965-1970



Box 19 Folder 47 Warshow, Joseph, 1963-1967



Box 19 Folder 48 Washington Square Association, 1938-1944



Box 19 Folder 49 Wasserman, John, 1945-1962



Box 19 Folder 50 Watkins, Herman M., 1961-1967



Box 19 Folder 51 Watt, Robert W., 1947-1969



Box 19 Folder 52 Webb, Blaine, 1967 Aug



Box 19 Folder 53 Wechsler, A. I., 1938-1947



Box 19 Folder 54-55 Wechsler, Abraham F., Mr. and Mrs., 1939-1970



Box 19 Folder 56 Weiler, J. D., 1956-1967



Box 19 Folder 57 Weiss, Harry M., 1956-1960



Box 19 Folder 58 Weissbuch, William, 1951-1955



Box 19 Folder 59 West Side Tennis Club, 1950-1956



Box 19 Folder 60 West, R. H., 1955-1962



Box 19 Folder 61 West, Samuel W., 1940-1969



Box 19 Folder 62 Western Union Telegraph Company, 1941-1964



Box 19 Folder 63 White, Percy, 1938-1941



Box 19 Folder 64-67 Whitebrook, Charles H. Re: $5,000 Loan, 1953-1969



Box 19 Folder 68 Whitney Museum of American Art, 1961-1970



Box 19 Folder 69 Who's Who, Inc., 1957-1962



Box 19 Folder 70-71 Wibell Property, Jericho, Long Island, N.Y., 1967-1968



Box 19 Folder 72-73 Wien, Lawrence A., 1955-1971



Box 19 Folder 74 Wild, Morton (Simon Manges & Son), 1938-1951



Box 19 Folder 75 Williams, Arthur T., 1949-1967



Box 19 Folder 76 Winter, Benjamin, 1941 Dec



Box 20 Folder 1 Wishnick, Robert I., 1960-1968



Box 20 Folder 2 Withington, Frederick B., 1967-1971



Box 20 Folder 3 Witty Brothers, 1950



Box 20 Folder 4 Wm. A. White & Sons, 1941-1969



Box 20 Folder 5 Wofford, Harris L., 1959-1971

See also Columbia University.



Box 20 Folder 6 Wofford, Harris L., Jr., 1967-1970



Box 20 Folder 7 Wohlstetter, Charles, 1950-1971



Box 20 Folder 8 Wolper, Bernard, 1940-1944



Box 20 Folder 9 Wormser, Felix E., 1951-1964



Box 20 Folder 10 Y, 1954-1970



Box 20 Folder 11 Yates, Douglas T., 1959



Box 20 Folder 12 Yoars, Harry A., 1938-1941



Box 20 Folder 13 Z, 1947-1959



Box 20 Folder 14 Zabriskie, Paul, 1940-1956



Box 20 Folder 15 Zax, Stanley R., 1960-1970



Box 20 Folder 16 Zeckendorf, William, 1953-1959



Box 20 Folder 17 Zeta Beta Tau Fraternity, 1957-1964



Box 20 Folder 18 Zinsser, William H., 1956-1963



Box 20 Folder 19-20 Zoning Regulations in New York City, 1944-1958


Subseries 1.2. Financial Records, 1930-1971, About 4,300 items (6.1 linear feet)

Contains paid bills, tax documents, bank statements, and related financial records. The paid bills detail the expenses incurred by Percy and Joanne Uris for household operations, leisure activities, personal care, charitable donations, and other costs. In the tax files, there are state and federal income tax returns, supporting documentation, correspondence, legal papers, and connected materials. These documents describe the taxes paid by the Urises, audits, valuations, adjustments, and disputes. Also includes bank statements with cancelled checks for Percy Uris's accounts at three different institutions.

Arrangement is by type


1.2.1. Paid Bills, 1937-1971, About 1,700 items (2.5 linear feet)

Consists of bills paid for expenses incurred by Percy and Joanne Uris. These records detail residential expenditures for utilities, cleaning, groceries, landscaping, rubbish, pool maintenance, interior design, furnishings, laundry, repairs, utilities, books, flowers, and automobiles. There are also records about the Urises' leisure activities, country club and association dues, medical expenses, jewelry, clothes, and commissions on stock sales. Also included are Columbia University contributions and sporadic business related purchases.

Chronological, then alphabetical



Box 20 Folder 21 U, 1937



Box 20 Folder 22 Columbia University, 1938



Box 20 Folder 23 U, 1938



Box 20 Folder 24 Columbia University, 1939



Box 20 Folder 25 Friedman, Madeleine, 1940



Box 20 Folder 26 United Jewish Appeal for Refugees & Overseas Needs, 1940



Box 20 Folder 27 Columbia University, 1941



Box 20 Folder 28 Hilkowich, Abraham M., 1941



Box 20 Folder 29 University Landscape Supply, 1941



Box 20 Folder 30 Columbia University, 1942



Box 20 Folder 31 Washington Tremlett, Ltd., 1942



Box 20 Folder 32 Columbia University, 1943



Box 20 Folder 33 Columbia University, 1944



Box 20 Folder 34 United Hospital Campaign Committee, 1944



Box 20 Folder 35 Columbia University, 1945



Box 20 Folder 36 E. Gubelin, Inc., 1945



Box 20 Folder 37 United Hospital Campaign, 1945



Box 20 Folder 38 Columbia University, 1946



Box 20 Folder 39 Diotte, Peter, 1946



Box 20 Folder 40 Columbia University, 1947



Box 20 Folder 41 Howe Monument Company, 1947



Box 20 Folder 42 Uris, Edith, 1948



Box 20 Folder 43 B. Weinstein, 1949



Box 20 Folder 44 Columbia University, 1949



Box 20 Folder 45 Ellis, Josepha, 1949



Box 20 Folder 46 Uris, Edith, 1949



Box 20 Folder 47 Bergdorf Goodman, 1950



Box 20 Folder 48 Columbia University, 1950



Box 20 Folder 49 B, 1951



Box 20 Folder 50 City Athletic Club, 1951



Box 20 Folder 51 Columbia University, 1951



Box 20 Folder 52 Joint Defense Appeal, 1951



Box 20 Folder 53 Columbia University, 1952



Box 20 Folder 54 Home and Hospital of the Daughters of Israel, 1952



Box 20 Folder 55 Vandervalk Sales Co., 1952



Box 20 Folder 56 Ackman Brothers, 1953



Box 20 Folder 57 Columbia University, 1953



Box 20 Folder 58 Tiffany & Co., 1953



Box 20 Folder 59 Columbia University, 1954



Box 20 Folder 60 Hare, Richard V., 1954



Box 20 Folder 61 A. Beshar and Co., Inc., 1955



Box 20 Folder 62 Columbia University, 1955



Box 20 Folder 63 Mims, Leon H., 1955



Box 20 Folder 64 Beth Israel Hospital, 1956



Box 20 Folder 65 Columbia University, 1956



Box 20 Folder 66 Fairmont Hotel, 1956



Box 20 Folder 67 Gattle's Exclusive Linens, 1956



Box 20 Folder 68 L, 1956



Box 20 Folder 69 Malvese Tractor & Implement Co., Inc., 1956



Box 20 Folder 70 Vogue Laundry & Cleaners, 1956



Box 20 Folder 71 Columbia University, 1957



Box 20 Folder 72 Goldsmith, George J., 1957



Box 20 Folder 73 L, 1957



Box 20 Folder 74 P, 1957



Box 20 Folder 75 Weiss, Harry M., 1957



Box 20 Folder 76 Columbia University, 1958



Box 20 Folder 77 Lenox Hill Hospital, 1958



Box 20 Folder 78 American Rolex Watch, 1959



Box 20 Folder 79 Boca Raton Hotel & Club, 1959



Box 20 Folder 80 Columbia University, 1959



Box 20 Folder 81 Lenox Hill Hospital, 1959



Box 20 Folder 82 Shelter Rock Tennis Club, 1959



Box 20 Folder 83 Waldorf-Astoria, 1959



Box 20 Folder 84 City Athletic Club, 1960



Box 20 Folder 85 Columbia University, 1960



Box 20 Folder 86 Kimball Union Academy, 1960



Box 20 Folder 87 Liberty Music Shops, Inc., 1960



Box 20 Folder 88 Mario Buccellati, Inc., 1960



Box 20 Folder 89 P, 1960



Box 20 Folder 90 Taylor Import Motors, 1960



Box 20 Folder 91 U, 1960



Box 20 Folder 92 Waldorf-Astoria, 1960



Box 20 Folder 93 B, 1961



Box 20 Folder 94 C, 1961



Box 20 Folder 95 Columbia University, 1961



Box 20 Folder 96 Family Service Association, 1961



Box 20 Folder 97 Mario Buccellati, Inc., 1961



Box 20 Folder 98 Palm Beach Country Club, 1961



Box 20 Folder 99 Rosen, Victor H., 1961



Box 20 Folder 100 Tiffany & Co., 1961



Box 20 Folder 101 Welding Engineering Company, 1961



Box 20 Folder 102 City Athletic Club, 1962



Box 20 Folder 103 Columbia University, 1962



Box 20 Folder 104 Flower Hill Building Corporation, 1962



Box 20 Folder 105 Hotel Excelsior, 1962



Box 20 Folder 106 Lenox Hill Hospital, 1962



Box 20 Folder 107 Mario Buccellati, Inc., 1962



Box 20 Folder 108 National Institute of Social Sciences, 1962



Box 20 Folder 109 P, 1962



Box 20 Folder 110 Springfield College, 1962



Box 20 Folder 111 Tiffany & Co., 1962



Box 20 Folder 112 U, 1962



Box 20 Folder 113 Waldorf-Astoria Towers: 42-C, 1962



Box 20 Folder 114 White-Griffith Motors, Inc., 1962



Box 20 Folder 115 A, 1963



Box 20 Folder 116 B, 1963



Box 20 Folder 117 C, 1963



Box 20 Folder 118 Columbia University, 1963



Box 20 Folder 119 D, 1963



Box 20 Folder 120 E. B. Meyrowitz, Inc., 1963



Box 20 Folder 121 F, 1963



Box 20 Folder 122 G, 1963



Box 20 Folder 123 H, 1963



Box 20 Folder 124 J. W. Manny, Inc., 1963



Box 20 Folder 125 K, 1963



Box 20 Folder 126 L, 1963



Box 20 Folder 127 M, 1963



Box 20 Folder 128 New York Hilton, 1963



Box 20 Folder 129 Oyster Bay Roofing & Sheetmetal Inc., 1963



Box 20 Folder 130 P, 1963



Box 20 Folder 131 R, 1963



Box 20 Folder 132 S, 1963



Box 20 Folder 133 T, 1963



Box 20 Folder 134 United Republican Finance Committee, 1963



Box 20 Folder 135 W, 1963



Box 20 Folder 136 Waldorf-Astoria Towers: 42-C, 1963



Box 20 Folder 137 A, 1964



Box 20 Folder 138 B, 1964



Box 20 Folder 139 C, 1964



Box 20 Folder 140 Charitable Contributions, 1964



Box 20 Folder 141 Columbia University, 1964



Box 20 Folder 142 D, 1964



Box 20 Folder 143 E, 1964



Box 20 Folder 144 F, 1964



Box 20 Folder 145 G, 1964



Box 20 Folder 146 H, 1964



Box 20 Folder 147 J, 1964



Box 20 Folder 148 L, 1964



Box 20 Folder 149 M, 1964



Box 20 Folder 150 N, 1964



Box 21 Folder 1 O, 1964



Box 21 Folder 2 P, 1964



Box 21 Folder 3 R, 1964



Box 21 Folder 4 S, 1964



Box 21 Folder 5 Sands Point Golf Club, 1964



Box 21 Folder 6 T, 1964



Box 21 Folder 7 Val/Grune Shell Super Center, 1964



Box 21 Folder 8 W, 1964



Box 21 Folder 9 Waldorf-Astoria Towers: 30-H, 1964



Box 21 Folder 10 Waldorf-Astoria Towers: 42-C, 1964



Box 21 Folder 11 A, 1965



Box 21 Folder 12 B, 1965



Box 21 Folder 13 C, 1965



Box 21 Folder 14 Charitable Contributions, 1965



Box 21 Folder 15 Columbia University, 1965



Box 21 Folder 16 D, 1965



Box 21 Folder 17 Edward Seh Jr., Inc., 1965



Box 21 Folder 18 F, 1965



Box 21 Folder 19 G, 1965



Box 21 Folder 20 H, 1965



Box 21 Folder 21 Hollywood Golf Club, 1965



Box 21 Folder 22 J, 1965



Box 21 Folder 23 Kaufman Pharmacy, 1965



Box 21 Folder 24 L, 1965



Box 21 Folder 25 M, 1965



Box 21 Folder 26 P, 1965



Box 21 Folder 27 R, 1965



Box 21 Folder 28 S, 1965



Box 21 Folder 29 Sands Point Golf Club, 1965



Box 21 Folder 30 T, 1965



Box 21 Folder 31 Val/Grune Shell Super Center, 1965



Box 21 Folder 32 W, 1965



Box 21 Folder 33 Waldorf-Astoria Towers: 30-H, 1965



Box 21 Folder 34 A, 1966



Box 21 Folder 35 B, 1966



Box 21 Folder 36 C, 1966



Box 21 Folder 37 Charitable Contributions, 1966



Box 21 Folder 38 Columbia University, 1966



Box 21 Folder 39 D, 1966



Box 21 Folder 40 F, 1966



Box 21 Folder 41 G, 1966



Box 21 Folder 42 H, 1966



Box 21 Folder 43 Hollywood Golf Club, 1966



Box 21 Folder 44 J, 1966



Box 21 Folder 45 K, 1966



Box 21 Folder 46 L, 1966



Box 21 Folder 47 M, 1966



Box 21 Folder 48 Newsday, 1966



Box 21 Folder 49 P, 1966



Box 21 Folder 50 R, 1966



Box 21 Folder 51 S, 1966



Box 21 Folder 52 Sands Point Golf Club, 1966



Box 21 Folder 53 T, 1966



Box 21 Folder 54 W, 1966



Box 21 Folder 55 Waldorf-Astoria Towers: 30-H, 1966



Box 21 Folder 56 A, 1967



Box 21 Folder 57 B, 1967



Box 21 Folder 58 C, 1967



Box 21 Folder 59 Charitable Contributions, 1967



Box 21 Folder 60 Columbia University, 1967



Box 21 Folder 61 D, 1967



Box 21 Folder 62 E. B. Meyrowitz, Inc., 1967



Box 21 Folder 63 F, 1967



Box 21 Folder 64 G, 1967



Box 21 Folder 65 H, 1967



Box 21 Folder 66 Hollywood Golf Club, 1967



Box 21 Folder 67 J, 1967



Box 21 Folder 68 Kaufman Pharmacy, 1967



Box 21 Folder 69 L, 1967



Box 21 Folder 70 M, 1967



Box 21 Folder 71 Oknok Farm and Nursery, 1967



Box 21 Folder 72 P, 1967



Box 21 Folder 73 R, 1967



Box 21 Folder 74 S, 1967



Box 21 Folder 75 Sands Point Golf Club, 1967



Box 21 Folder 76 T, 1967



Box 21 Folder 77 Val/Grune Shell, 1967



Box 21 Folder 78 W, 1967



Box 21 Folder 79 Waldorf-Astoria Towers: 30-H, 1967



Box 21 Folder 80 Zoltan Market, Inc., 1967



Box 22 Folder 1 A. Sulka & Company, 1968



Box 22 Folder 2 B, 1968



Box 22 Folder 3 C, 1968



Box 22 Folder 4 Charitable Contributions, 1968



Box 22 Folder 5 Columbia University, 1968



Box 22 Folder 6 F, 1968



Box 22 Folder 7 George's Hardware, 1968



Box 22 Folder 8 H, 1968



Box 22 Folder 9 Hollywood Golf Club, 1968



Box 22 Folder 10 Jericho Water District, 1968



Box 22 Folder 11 K, 1968



Box 22 Folder 12 L, 1968



Box 22 Folder 13 M, 1968



Box 22 Folder 14 P, 1968



Box 22 Folder 15 R, 1968



Box 22 Folder 16 S, 1968



Box 22 Folder 17 Sands Point Golf Club, 1968



Box 22 Folder 18 Tuppen's, 1968



Box 22 Folder 19 Val/Grune Shell, 1968



Box 22 Folder 20 W, 1968



Box 22 Folder 21 A, 1969



Box 22 Folder 22 B, 1969



Box 22 Folder 23 C, 1969



Box 22 Folder 24 Columbia University, 1969



Box 22 Folder 25 F, 1969



Box 22 Folder 26 G, 1969



Box 22 Folder 27 H, 1969



Box 22 Folder 28 Hollywood Golf Club, 1969



Box 22 Folder 29 J, 1969



Box 22 Folder 30 K, 1969



Box 22 Folder 31 L, 1969



Box 22 Folder 32 M, 1969



Box 22 Folder 33 P, 1969



Box 22 Folder 34 R, 1969



Box 22 Folder 35 S, 1969



Box 22 Folder 36 Sands Point Golf Club, 1969



Box 22 Folder 37 T, 1969



Box 22 Folder 38 United Fund of Greater New York, 1969



Box 22 Folder 39 W, 1969



Box 22 Folder 40 A, 1970



Box 22 Folder 41 B, 1970



Box 22 Folder 42 C, 1970



Box 22 Folder 43 Columbia University, 1970



Box 22 Folder 44 D, 1970



Box 22 Folder 45 E, 1970



Box 22 Folder 46 F, 1970



Box 22 Folder 47 G, 1970



Box 22 Folder 48 H, 1970



Box 22 Folder 49 Hollywood Golf Club, 1970



Box 22 Folder 50 J, 1970



Box 22 Folder 51 K, 1970



Box 22 Folder 52 Lainhart & Potter Building Materials, 1970



Box 22 Folder 53 M, 1970



Box 22 Folder 54 Nut Hut, 1970



Box 22 Folder 55 O, 1970



Box 22 Folder 56 P, 1970



Box 22 Folder 57 R, 1970



Box 22 Folder 58 S, 1970



Box 22 Folder 59 Sands Point Golf Club, 1970



Box 22 Folder 60 T, 1970



Box 22 Folder 61 W, 1970



Box 22 Folder 62 A, 1971



Box 22 Folder 63 B, 1971



Box 22 Folder 64 C, 1971



Box 22 Folder 65 Columbia University, 1971



Box 22 Folder 66 Dame, William, 1971



Box 22 Folder 67 F, 1971



Box 22 Folder 68 G, 1971



Box 22 Folder 69 H, 1971



Box 22 Folder 70 Hollywood Golf Club, 1971



Box 22 Folder 71 J. P. Carroll, Inc., 1971



Box 22 Folder 72 K, 1971



Box 22 Folder 73 M, 1971



Box 22 Folder 74 New York Hilton, 1971



Box 22 Folder 75 P, 1971



Box 22 Folder 76 R, 1971



Box 22 Folder 77 S, 1971



Box 22 Folder 78 Sands Point Golf Club, 1971



Box 22 Folder 79 T, 1971



Box 22 Folder 80 W, 1971


1.2.2. Taxes, 1930-1971, About 600 items (0.85 linear feet)

The sub-subseries also includes one folder of payroll taxes from 1970 that is restricted from access until January 1, 2080.

Comprised of the tax returns, supporting documentation, correspondence, legal documents, and other records related to Percy Uris's taxes. There are state and federal income tax returns from 1930 to 1971 for Percy as well as Joanne Uris. Often accompanying these returns are forms, balance sheets, deduction records, accounting work sheets, income statements, payment vouchers, extension filings, and estimated tax calculations. The correspondence with the New York State Department of Taxation and Finance, State Tax Commission, Internal Revenue Service, and accountants explains audits, assessment of taxes, adjustments, and tax disputes. Legal documents including affidavits, hearing dates and requests, court proceedings, court opinions, and other papers further detail the tax disputes.

Reverse chronological by tax year



Box 22 Folder 81 Taxes, 1971



Box 22 Folder 82 Taxes, 1970



Box 256 Folder 1 Payroll Taxes, 1970

Restricted.



Box 22 Folder 83 Taxes, 1969



Box 22 Folder 84 Taxes, 1968



Box 22 Folder 85 Taxes, 1967



Box 22 Folder 86 Taxes, 1966



Box 22 Folder 87 Taxes, 1965



Box 22 Folder 88 Taxes, 1964



Box 22 Folder 89 Taxes, 1963



Box 22 Folder 90 Taxes, 1962



Box 22 Folder 91 Taxes, 1961



Box 22 Folder 92 Taxes, 1960



Box 23 Folder 1 Taxes, 1959



Box 23 Folder 2 Taxes, 1958



Box 23 Folder 3 Taxes, 1957



Box 23 Folder 4 Taxes, 1956



Box 23 Folder 5 Taxes, 1955



Box 23 Folder 6 Taxes, 1954



Box 23 Folder 7 Taxes, 1953



Box 23 Folder 8 Taxes, 1952



Box 23 Folder 9 Taxes, 1951



Box 23 Folder 10 Taxes, 1950



Box 23 Folder 11 Taxes, 1949



Box 23 Folder 12 Taxes, 1948



Box 23 Folder 13 Taxes, 1947



Box 23 Folder 14 Taxes, 1946



Box 23 Folder 15 Taxes, 1945



Box 23 Folder 16 Taxes, 1944



Box 23 Folder 17 Taxes, 1943



Box 23 Folder 18 Taxes, 1942



Box 23 Folder 19 Taxes, 1941



Box 23 Folder 20 Taxes, 1940



Box 23 Folder 21 Taxes, 1939



Box 23 Folder 22 Taxes, 1938



Box 23 Folder 23 Taxes, 1937



Box 23 Folder 24 Taxes, 1936



Box 23 Folder 25 Taxes, 1935



Box 23 Folder 26 Taxes, 1934



Box 23 Folder 27 Taxes, 1933



Box 23 Folder 28 Taxes, 1932



Box 23 Folder 29 Taxes, 1931



Box 23 Folder 30 Taxes, 1930


1.2.3. Bank Accounts, 1965-1971, About 2,000 items (2.75 linear feet)

Primarily bank statements, checkbook stubs, and cancelled checks for bank accounts held by Percy Uris. The accounts were with Irving Trust Company, Bankers Trust Company, and First National Bank in Palm Beach. Some of the accounts were held jointly with Joanne Uris.

Chronological, then alphabetical



Box 23 Folder 31-37 Bankers Trust Company: Joint Account, 1965 Jan-1966 Feb



Box 23 Folder 38 Irving Trust Company: Percy Uris Account, 1966 Jan-1966 Feb



Box 23 Folder 39 Bankers Trust Company: Joint Account, 1966 Mar-1966 Apr



Box 23 Folder 40 Irving Trust Company: Percy Uris Account, 1966 Mar-1966 Apr



Box 23 Folder 41 Bankers Trust Company: Joint Account, 1966 May-1966 Jun



Box 23 Folder 42 Irving Trust Company: Percy Uris Account, 1966 May-1966 Jun



Box 23 Folder 43 Bankers Trust Company: Joint Account, 1966 Jul-1966 Aug



Box 23 Folder 44 Irving Trust Company: Percy Uris Account, 1966 Jul-1966 Aug



Box 23 Folder 45 Bankers Trust Company: Joint Account, 1966 Sep-1966 Oct



Box 24 Folder 1 Irving Trust Company: Percy Uris Account, 1966 Sep-1966 Oct



Box 24 Folder 2 Bankers Trust Company: Joint Account, 1966 Nov-1966 Nov



Box 24 Folder 3 Irving Trust Company: Percy Uris Account, 1966 Nov-1966 Dec



Box 24 Folder 4 Bankers Trust Company: Joint Account, 1967 Jan-1967 Feb



Box 24 Folder 5 Irving Trust Company: Percy Uris Account, 1967 Jan-1967 Feb



Box 24 Folder 6 Bankers Trust Company: Joint Account, 1967 Mar-1967 Apr



Box 24 Folder 7 Irving Trust Company: Percy Uris Account, 1967 Mar-1967 Apr



Box 24 Folder 8 Bankers Trust Company: Joint Account, 1967 May-1967 Jun



Box 24 Folder 9 Irving Trust Company: Percy Uris Account, 1967 May-1967 Jun



Box 24 Folder 10 Bankers Trust Company: Joint Account, 1967 Jul-1967 Aug



Box 24 Folder 11 Irving Trust Company: Percy Uris Account, 1967 Jul-1967 Aug



Box 24 Folder 12 Bankers Trust Company: Joint Account, 1967 Sep-1967 Oct



Box 24 Folder 13 Irving Trust Company: Percy Uris Account, 1967 Sep-1967 Oct



Box 24 Folder 14 Bankers Trust Company: Joint Account, 1967 Nov-1967 Dec



Box 24 Folder 15 Irving Trust Company: Percy Uris Account, 1967 Nov-1967 Dec



Box 24 Folder 16 Bankers Trust Company: Joint Account, 1968 Jan-1968 Feb



Box 24 Folder 17 Irving Trust Company: Percy Uris Account, 1968 Jan-1968 Feb



Box 24 Folder 18 Bankers Trust Company: Joint Account, 1968 Mar-1968 Apr



Box 24 Folder 19 First National Bank in Palm Beach: Joint Account, 1968 Mar-1968 Apr



Box 24 Folder 20 Irving Trust Company: Percy Uris Account, 1968 Mar-1968 Apr



Box 24 Folder 21 Bankers Trust Company: Joint Account, 1968 May-1968 Jun



Box 24 Folder 22 First National Bank in Palm Beach: Joint Account, 1968 May-1968 Jun



Box 24 Folder 23 Irving Trust Company: Percy Uris Account, 1968 May-1968 Jun



Box 24 Folder 24 Bankers Trust Company: Joint Account, 1968 Jul-1968 Aug



Box 24 Folder 25 First National Bank in Palm Beach: Joint Account, 1968 Jul-1968 Aug



Box 24 Folder 26 Irving Trust Company: Percy Uris Account, 1968 Jul-1968 Aug



Box 24 Folder 27 Bankers Trust Company: Joint Account, 1968 Sep-1968 Oct



Box 24 Folder 28 First National Bank in Palm Beach: Joint Account, 1968 Sep



Box 24 Folder 29 Irving Trust Company: Percy Uris Account, 1968 Sep-1968 Oct



Box 24 Folder 30 Bankers Trust Company: Joint Account, 1968 Nov-1968 Dec



Box 24 Folder 31 First National Bank in Palm Beach: Joint Account Check Stubs #3350-#3416, 1968 Nov-1968 Dec



Box 24 Folder 32 Irving Trust Company: Percy Uris Account, 1968 Nov-1968 Dec



Box 24 Folder 33 Bankers Trust Company: Joint Account, 1969 Jan-1969 Feb



Box 25 Folder 1 First National Bank in Palm Beach: Joint Account Check Stubs #3417-#3508, 1969 Jan-1969 Feb



Box 25 Folder 2 Irving Trust Company: Percy Uris Account, 1969 Jan-1969 Feb



Box 25 Folder 3 Bankers Trust Company: Joint Account, 1969 Mar-1969 Apr



Box 25 Folder 4 First National Bank in Palm Beach: Joint Account Check Stubs #3509-#3598, 1969 Mar-1969 Apr



Box 25 Folder 5 Irving Trust Company: Percy Uris Account, 1969 Mar-1969 Apr



Box 25 Folder 6 Bankers Trust Company: Joint Account, 1969 May-1969 Jun



Box 25 Folder 7 First National Bank in Palm Beach: Joint Account Check Stubs #3602-#3649, 1969 May-1969 Jun



Box 25 Folder 8 Irving Trust Company: Percy Uris Account, 1969 May-1969 Jun



Box 25 Folder 9 Bankers Trust Company: Joint Account, 1969 Jul-1969 Aug



Box 25 Folder 10 First National Bank in Palm Beach: Joint Account, 1969 Jul-1969 Aug



Box 25 Folder 11 Irving Trust Company: Percy Uris Account, 1969 Jul-1969 Aug



Box 25 Folder 12 Bankers Trust Company: Joint Account, 1969 Sep-1969 Oct



Box 25 Folder 13 First National Bank in Palm Beach: Joint Account Check Stubs #3677-#3703, 1969 Sep-1969 Oct



Box 25 Folder 14 Irving Trust Company: Percy Uris Account, 1969 Sep-1969 Oct



Box 25 Folder 15 Bankers Trust Company: Joint Account, 1969 Nov-1969 Dec



Box 25 Folder 16 First National Bank in Palm Beach: Joint Account Check Stubs #3704-#3778, 1969 Nov-1969 Dec



Box 25 Folder 17 Irving Trust Company: Percy Uris Account, 1969 Nov-1969 Dec



Box 25 Folder 18 Bankers Trust Company: Joint Account, 1970 Jan-1970 Feb



Box 25 Folder 19 First National Bank in Palm Beach: Joint Account, 1970 Jan-1970 Feb



Box 25 Folder 20 Irving Trust Company: Percy Uris Account, 1970 Jan-1970 Feb



Box 25 Folder 21 Bankers Trust Company: Joint Account, 1970 Mar-1970 Apr



Box 25 Folder 22 First National Bank in Palm Beach: Joint Account, 1970 Mar-1970 Apr



Box 25 Folder 23 Irving Trust Company: Percy Uris Account, 1970 Mar-1970 Apr



Box 25 Folder 24 Bankers Trust Company: Joint Account, 1970 May-1970 Jun



Box 25 Folder 25 First National Bank in Palm Beach: Joint Account, 1970 May-1970 Jun



Box 25 Folder 26 Irving Trust Company: Percy Uris Account, 1970 May-1970 Jun



Box 25 Folder 27 Bankers Trust Company: Joint Account, 1970 Jul-1970 Aug



Box 25 Folder 28 First National Bank in Palm Beach: Joint Account, 1970 Jul-1970 Aug



Box 25 Folder 29 Irving Trust Company: Percy Uris Account, 1970 Jul-1970 Aug



Box 25 Folder 30 Bankers Trust Company: Joint Account, 1970 Sep-1970 Oct



Box 25 Folder 31 First National Bank in Palm Beach: Joint Account, 1970 Sep-1970 Oct



Box 25 Folder 32 Irving Trust Company: Percy Uris Account, 1970 Sep-1970 Oct



Box 25 Folder 33 Bankers Trust Company: Joint Account, 1970 Nov-1970 Dec



Box 25 Folder 34 First National Bank in Palm Beach: Joint Account, 1970 Nov-1970 Dec



Box 25 Folder 35 Irving Trust Company: Percy Uris Account, 1970 Nov-1970 Dec



Box 25 Folder 36 Bankers Trust Company: Joint Account, 1971 Jan-1971 Feb



Box 26 Folder 1 First National Bank in Palm Beach: Joint Account, 1971 Jan-1971 Feb



Box 26 Folder 2 Irving Trust Company: Percy Uris Account, 1971 Jan-1971 Feb



Box 26 Folder 3 Bankers Trust Company: Joint Account, 1971 Mar-1971 Apr



Box 26 Folder 4 First National Bank in Palm Beach: Joint Account, 1971 Mar-1971 Apr



Box 26 Folder 5 Irving Trust Company: Percy Uris Account, 1971 Mar-1971 Apr



Box 26 Folder 6 Bankers Trust Company: Joint Account, 1971 May-1971 Jun



Box 26 Folder 7 First National Bank in Palm Beach: Joint Account, 1971 May-1971 Jun



Box 26 Folder 8 Irving Trust Company: Percy Uris Account, 1971 Jun-1971 Oct



Box 26 Folder 9 Bankers Trust Company: Joint Account, 1971 Jul-1971 Aug



Box 26 Folder 10 First National Bank in Palm Beach: Joint Account, 1971 Jul-1971 Aug



Box 26 Folder 11 Irving Trust Company: Percy Uris Account, 1971 Jul-1971 Aug



Box 26 Folder 12 Bankers Trust Company: Joint Account, 1971 Sep-1971 Oct



Box 26 Folder 13 First National Bank in Palm Beach: Joint Account, 1971 Sep-1971 Nov



Box 26 Folder 14 Irving Trust Company: Percy Uris Account, 1971 Sep-1971 Oct


Subseries 1.3. Estate Records, 1935-1984, undated, About 1,000 items (1.35 linear feet)

Contains correspondence, legal papers, financial records, property documents, and other materials concerning the resolution of Percy Uris's estate. The correspondence with Harold Uris, executor of the estate, Irving Trust Company, co-executor, attorneys, accountants, and others describes their activities regarding the estate. These communications discuss payments, investments, handling of trust accounts for family members, insurance, burial arrangements, and the distribution of wealth in accordance to the will. Included in the legal papers consist of applications to the court, a death certificate, birth certificates, will, judicial settlement, affidavits, and other documentation of legal proceedings. The financial records showing Percy Uris's monetary position at time of his death and that of his subsequent estate. They consist of financial statements, balance sheets, invoices, investment reports, securities holdings, and an outstanding note owed to Percy Uris. There also are account statements from Irving Trust Company about the trust accounts established for Percy's wife, Joanne. Appraisals, agreements of sale, and other documents represent the estate's handling of properties owned or partially owned by Percy Uris. The subseries also includes insurance policies, social security records, news clippings, obituaries, condolences, and a copy of Percy's Navy discharge.

Arrangement is alphabetical



Box 26 Folder 15 Account of Proceedings by Executors, 1975



Box 26 Folder 16 Affidavit Appraisal of Real Estate: 300 Park Avenue, 1972 Nov 30



Box 26 Folder 17 Appraisal of Furnishings "Southwood", Palm Beach, Fla., 1958



Box 26 Folder 18-21 Bachner, Tally & Mantell, 1971-1981



Box 26 Folder 22 Bankers Trust Company, 1971-1972



Box 26 Folder 23 Bills, 1971-1972



Box 26 Folder 24 Birth Certificates, 1954-1971



Box 26 Folder 25-26 Condolences, 1971-1972



Box 26 Folder 27 Death Certificate, 1971 Nov 23



Box 26 Folder 28-31 Divesting Properties, 1972-1973



Box 26 Folder 32-33 Ferncliff Niche, 1972-1974



Box 26 Folder 34 First National City Bank, 1974



Box 26 Folder 35-37 General, 1971-1975



Box 26 Folder 38-40 Insurance, 1971-1975



Box 26 Folder 41-48 Irving Trust Company, 1971-1974



Box 27 Folder 1-3 Irving Trust Company, 1975-1982



Box 27 Folder 4-5 Irving Trust Company: A/C Account, 1971-1972



Box 27 Folder 6-8 Joanne Uris Trust, 1973-1981



Box 27 Folder 9-16 Joanne Uris Trust: Statements, 1973-1980



Box 27 Folder 17 Lebhar, Inc.: $10,000 Note, 1970-1971



Box 27 Folder 18 Leibowitz, Harry, 1971-1972



Box 27 Folder 19 National Kinney Corp., 1973-1975



Box 27 Folder 20 Navy Discharge (photocopy), 1918



Box 27 Folder 21 Palm Beach County Realty Corporation, 1972-1973



Box 27 Folder 22 Power of Attorney: Joanne Uris Account No. 2, 1971 Nov 30



Box 27 Folder 23 Probate Proceeding Will of Percy Uris, 1971



Box 27 Folder 24 Reserve Account Statements, 1975-1982



Box 27 Folder 25 Roberts & Holland (Attorneys at Law), 1977-1979



Box 27 Folder 26 Sands Point Golf Club, 1971-1974



Box 27 Folder 27 Summary of Securities Held by Individuals, 1970-1973



Box 27 Folder 28-29 Taxes, 1971-1975



Box 27 Folder 30 Uris Brothers Foundation, 1973-1977

See also Series 10.



Box 27 Folder 31 Uris, Harold D., 1971-1972



Box 27 Folder 32 Uris, Percy: Obituaries, 1971 Nov-1972 Feb



Box 27 Folder 33 Uris, Percy: Publicity, 1973



Box 27 Folder 34 Will of Percy Uris, 1966 Nov 07

Series 2. Joanne Uris Papers, 1934-1988

About 3,800 items (6.75 linear feet)

The series has correspondence, financial records, estate papers, and employee files about Joanne Uris. In the correspondence, there are discussions of her personal affairs and surroundings. Her personal finances, including assets, expenditures, taxes, are detailed in the bank accounts, bills, tax returns, and other fiscal documents. The papers concerning the disposition of her estate describe the execution of the will, settlement of estate expenses, asset distribution, and other legal issues. Also included are the insurance, payroll, and tax records related to the private employees of Joanne Uris and her subsequent estate.

Arranged by type

Joanne Uris was born on October 4, 1900 in Canada, the daughter of Peter and Josephine Diotte. Joanne had a brother, Albert Diotte and a sister, Mrs. Benj. Gibson (Jeannette). Prior to her marriage to Percy Uris on March 20, 1935, she worked as a model. Percy and Joanne raised two daughters, Julia and Lynda. She was an active golfer who often won local tournaments and championships. Joanne Uris died on March 9, 1985 at Broadhollow Estate, her home in Brookville, New York.


Subseries 2.1. Correspondence, 1934-1985, About 800 items (1.085 linear feet)

Consists of correspondence, appraisals, insurance policies, legal documents, and other miscellaneous papers. These documents describe the value of her possessions, insurance coverage and claims, and the services rendered by accountants, lawyers, and other professionals. The subseries contains deeds, mortgages, sales records, maintenance expenses, and tax materials regarding her residences in Miami, Florida, Brookville, New York, and Palm Beach, Florida. Also included are driver's licenses with automobile registrations and undated color photograph negatives of Percy and Joanne Uris.

Arrangement is alphabetical, then chronological



Box 27 Folder 35-36 Appraisals, 1954, undated



Box 27 Folder 37 Auto Insurance, 1979-1983



Box 27 Folder 38 Auto Insurance: Accident on 4 September 1981, 1981



Box 27 Folder 39 Auto Insurance: Accident on 6 December 1982, 1982-1983



Box 27 Folder 40 Auto Insurance: Damage to Rolls Royce on 21 December 1981, 1981-1982



Box 27 Folder 41 Broadhollow, Brookville, Long Island, N.Y.: Stairway Elevator, 1984 Oct-1984 Nov



Box 27 Folder 42 Copland, Milton, 1979-1985



Box 27 Folder 43-44 Davis, Dorland & Co. Insurance Brokers, 1974-1982



Box 27 Folder 45-46 Homeowners Insurance: Broadhollow, Brookville, Long Island, N.Y., 1975-1982



Box 27 Folder 47-50 Homeowners Insurance: Southwood, 174 Via Del Lago, Palm Beach, Fla., 1972-1984



Box 27 Folder 51-54 Ideal Corporation: Southwood Estate, 1941-1958 Jul



Box 28 Folder 1-2 Ideal Corporation: Southwood Estate, 1958 Aug-1963



Box 28 Folder 3 Ideal Corporation: Southwood Estate: Agreement, 1958 Apr 12



Box 28 Folder 4 Ideal Corporation: Southwood Estate: Drafts, 1958



Box 28 Folder 5 Insurance, 1960-1983



Box 28 Folder 6 Insurance: Damage to "Three Graces" Sculpture, 1970



Box 28 Folder 7 Insurance: Disability Benefits Policy, 1982-1983



Box 28 Folder 8 Insurance: Excess Indemnity (Umbrella), 1981-1984



Box 28 Folder 9 Insurance: Fine Arts Floater Policy, 1982-1984



Box 28 Folder 10 Insurance: Furs and Silverware Floater Policy, 1972-1980



Box 28 Folder 11-12 Insurance: Jewelry, 1944-1972



Box 28 Folder 13 Insurance Company of North America (INA), 1981-1982



Box 28 Folder 14 Investor Diversified Services, Inc.: 401 Allendale Road, Miami Beach, Fla., 1961-1967



Box 28 Folder 15-16 Jericho Northwood Corporation: Brookville Estate, 1963-1973



Box 28 Folder 17-19 Licenses, 1951-1972



Box 28 Folder 20 Miscellaneous, 1972-1984



Box 28 Folder 21 Northwood, Jericho, Long Island, N.Y., 1949-1967



Box 28 Folder 22 Photographs, undated

Contains color negatives of family snapshots.



Box 28 Folder 23 Power of Attorneys, 1976-1984



Box 28 Folder 24 Schedules of Fine Arts, 1976-1979



Box 28 Folder 25-26 Schedules of Insurance, 1976-1983



Box 28 Folder 27-28 750 Third Avenue Corp: Wibell Property, 1954-1969

Separated to Roll UB_007: one diazo print of Map of Property on North Side of Jericho Turnpike, Muttontown, Town of Oyster, Nassau County, N.Y., J. J. Bohn and R. W. Phillips, Land Planners and Surveyors, 1967 September.

Separated to Roll UB_007: one diazo print map of Sec. 15, Blk. A, Jericho, Nassau County, N.Y., Department of Assessment, County of Nassau, New York, 1955 February 1.



Box 28 Folder 29 Sherbell, Rhonda: Yogi Berra Sculpture, 1971-1972



Box 28 Folder 30-34 Southwood, 174 Via Del Lago, Palm Beach, Fla., 1958 Mar-1984



Box 28 Folder 35 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Alarm System, 1982



Box 28 Folder 36 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Water Damage, 1979



Box 28 Folder 37-39 Straus, Jack Isidor, 1934-1954

See also Series 1.1. Northwood.

Separated to Roll UB_005: one diazo print and one photostat of Part of the Property at Jericho, Nassau County, N.Y. Belonging to Jack Isidor Straus Esq., Mark L. Diggory, Surveyor, S-1690, 1949 August 31.

Separated to Roll UB_005: two photostats of Map of Property to be Acquired by Jack Isidor Straus at Jericho, Town of Oyster Bay, Nassau County, N.Y., Arthur W. Leach, Civil Engineer and Surveyor, L-7709, 1934 May 25.



Box 28 Folder 40 Waldorf-Astoria: Lease 30-H, 1975 Sep-1975 Oct



Box 28 Folder 41-42 Walter Kaye Associates, Inc., 1980-1985



Box 28 Folder 43-45 Wibell Property, Jericho, Long Island, N.Y., 1954-1968

Separated to Roll UB_007: one diazo print of Sketch of Certain Property in Inc. Village of Muttontown, Nassau County, N.Y., Murrett H. Delorme, Civil Engineer and Surveyor, Job #9697, 1965 October 6.



Box 28 Folder 46 Wm. H. McGee & Co., Inc.: Fine Arts Insurance, 1972-1981


Subseries 2.2. Financial Records, 1953-1985, About 1,300 items (1.75 linear feet)

Contains records of Joanne Uris's personal finances, including bank statements, account reconciliations, paid bills, cash expenditures, real estate tax records, income tax returns, and checkbook stubs. These documents primarily describe Joanne living expenses and assets.

Arrangement is by type


2.2.1. Paid Bills, 1972-1985, About 100 items (0.125 linear feet)

Receipts of cash payments and paid bills for household expenditures from 1972 to 1985. The bills include regular charges for utilities, exterminator service, newspaper subscription, laundry service, gas, hardware store purchases, and car maintenance.

Chronological, then alphabetical



Box 28 Folder 47 Belcher Oil Company, 1972



Box 28 Folder 48 C, 1972



Box 28 Folder 49 George's Hardware, 1972



Box 28 Folder 50 Hamilton Electric, Inc., 1972



Box 28 Folder 51 P, 1972



Box 28 Folder 52 S, 1972



Box 28 Folder 53 Terminix, 1972



Box 28 Folder 54 Davis, Dorland & Co., 1981



Box 28 Folder 55 Davis, Dorland & Co., 1982



Box 28 Folder 56 Walter Kaye Associates, Inc., 1982



Box 28 Folder 57 Walter Kaye Associates, Inc., 1983



Box 28 Folder 58 Cash Payments for Household Expenses, 1984



Box 28 Folder 59 Holm-Anderson, I., 1984



Box 28 Folder 60 Walter Kaye Associates, Inc., 1984



Box 28 Folder 61 Cash Payments for Household Expenses, 1985



Box 28 Folder 62 New York Telephone Company, 1985



Box 28 Folder 63 Walter Kaye Associates, Inc., 1985


2.2.2. Taxes, 1953-1984, About 500 items (0.625 linear feet)

Consists primarily of real estate tax records for Joanne's properties in Miami, Florida, Brookville, New York, and Palm Beach, Florida. These materials include tax bills, payments, accounting work sheets, and other related documents. Also includes records regarding her income tax returns, both federal and state. These records, 1980-1985, contain forms, balance sheets, deductions, accounting work sheets, income statements, payment vouchers, extension requests, and estimated tax calculations.

Reverse chronological by tax year



Box 28 Folder 64 Income Taxes, 1984



Box 28 Folder 65 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1984



Box 28 Folder 66 Real Estate Taxes: Southwood, Palm Beach, Fla., 1984



Box 28 Folder 67 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1983



Box 28 Folder 68 Real Estate Taxes: Southwood, Palm Beach, Fla., 1983



Box 29 Folder 1 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1982



Box 29 Folder 2 Real Estate Taxes: Southwood, Palm Beach, Fla., 1982



Box 29 Folder 3 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1981



Box 29 Folder 4 Real Estate Taxes: Southwood, Palm Beach, Fla., 1981



Box 29 Folder 5 Income Taxes, 1980



Box 29 Folder 6 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1980



Box 29 Folder 7 Real Estate Taxes: Southwood, Palm Beach, Fla., 1980



Box 29 Folder 8 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1979



Box 29 Folder 9 Real Estate Taxes: Southwood, Palm Beach, Fla., 1979



Box 29 Folder 10 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1978



Box 29 Folder 11 Real Estate Taxes: Southwood, Palm Beach, Fla., 1978



Box 29 Folder 12 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1977



Box 29 Folder 13 Real Estate Taxes: Southwood, Palm Beach, Fla., 1977



Box 29 Folder 14 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1976



Box 29 Folder 15 Real Estate Taxes: Southwood, Palm Beach, Fla., 1976



Box 29 Folder 16 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1975



Box 29 Folder 17 Real Estate Taxes: Southwood, Palm Beach, Fla., 1975



Box 29 Folder 18 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1974



Box 29 Folder 19 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1974



Box 29 Folder 20 Real Estate Taxes: Southwood, Palm Beach, Fla., 1974



Box 29 Folder 21 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1973



Box 29 Folder 22 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1973



Box 29 Folder 23 Real Estate Taxes: Southwood, Palm Beach, Fla., 1973



Box 29 Folder 24 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1972



Box 29 Folder 25 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1972



Box 29 Folder 26 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1971



Box 29 Folder 27 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1971



Box 29 Folder 28 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1970



Box 29 Folder 29 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1970



Box 29 Folder 30 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1969



Box 29 Folder 31 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1969



Box 29 Folder 32 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1968



Box 29 Folder 33 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1968



Box 29 Folder 34 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1967



Box 29 Folder 35 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1967



Box 29 Folder 36 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1966



Box 29 Folder 37 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1965



Box 29 Folder 38 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1964



Box 29 Folder 39 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1963



Box 29 Folder 40 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1962



Box 29 Folder 41 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1961



Box 29 Folder 42 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1960



Box 29 Folder 43 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1959



Box 29 Folder 44 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1958



Box 29 Folder 45 Real Estate Taxes: Southwood, Palm Beach, Fla., 1958



Box 29 Folder 46 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1953-1957


2.2.3. Bank Accounts, 1956-1985, About 700 items (1 linear foot)

Comprised of bank statements, checkbook stubs, and reconciliations for Joanne Uris's bank accounts at Irving Trust Company. The statements detail activities in her custody, house checking, and trust accounts. Within the reconciliations of checking accounts, there are accounting balance worksheets, records of disbursements, and lists of checks. The stubs include information on the account balance, date of the check, payee, amount, and notation of the purpose of the payment. Most of the checks are not numbered.

Chronological, then alphabetical



Box 29 Folder 47 Chemical Corn Exchange Bank: Account No. 2, 1956-1957



Box 29 Folder 48-52 Irving Trust Company: Account No. 2, 1975 Jul-1977 Dec



Box 29 Folder 53-54 Irving Trust Company: House Account Check Stubs #101-#160, 1978-1979



Box 29 Folder 55 Irving Trust Company: House Account Check Stubs Unnumbered, 1979



Box 29 Folder 56 Irving Trust Company: Custody Account, 1980



Box 29 Folder 57 Irving Trust Company: House Account Check Stubs #161-#192, 1980



Box 29 Folder 58 Irving Trust Company: House Account Check Stubs Unnumbered, 1980



Box 29 Folder 59 Irving Trust Company: Custody Account, 1981



Box 29 Folder 60 Irving Trust Company: House Account Check Stubs #193-#241, 1981



Box 29 Folder 61 Irving Trust Company: House Account Check Stubs Unnumbered, 1981



Box 29 Folder 62 Irving Trust Company: Trust U/W Account, 1981



Box 29 Folder 63 Irving Trust Company: Custody Account, 1982



Box 29 Folder 64 Irving Trust Company: House Account Check Stubs #242-#316, 1982



Box 29 Folder 65-66 Irving Trust Company: House Account Reconciliations, 1982 Jan-1982 Aug



Box 30 Folder 1 Irving Trust Company: House Account Reconciliations, 1982 Sep-1982 Dec



Box 30 Folder 2 Irving Trust Company: Trust U/W Account, 1982



Box 30 Folder 3 Irving Trust Company: Custody Account, 1983



Box 30 Folder 4-6 Irving Trust Company: House Account Reconciliations, 1983



Box 30 Folder 7 Irving Trust Company: Trust U/W Account, 1983



Box 30 Folder 8 Irving Trust Company: Custody Account, 1984



Box 30 Folder 9-11 Irving Trust Company: House Account Reconciliations, 1984



Box 30 Folder 12 Irving Trust Company: Trust U/W Account, 1984



Box 30 Folder 13 Irving Trust Company: Custody Account, 1985 Jan-1985 Feb



Box 30 Folder 14 Irving Trust Company: House Account Reconciliations, 1985 Jan-1985 Feb


Subseries 2.3. Estate Records, 1975-1988, undated, About 1,700 items (2.5 linear feet)

Comprised of correspondence, financial records, legal documents, and other papers related to Joanne Uris's estate. The correspondence discusses the resolution of Joanne's estate including sale of properties, dispersal of estate assets, and giving of legacies to various people and organizations. The financial records document the payments of household expenses, estate bills, and taxes. There are also bank statements from the executors account, house account, custody account and trust account at Irving Trust Company. Probate papers and other legal documents from 1985 to 1987 describe the execution of the will and subsequent operations of the estate. Also included are appraisals of artwork, antiques, rugs, furniture, and other items owned by Joanne Uris.

Arrangement is alphabetical



Box 30 Folder 15 Aaronson, Sylvia: Copies, 1986 Oct



Box 30 Folder 16-17 Appraisals, 1975-1982



Box 30 Folder 18-19 AT&T Information Systems, 1986-1987



Box 30 Folder 20-21 Automobile Registrations, 1985-1987



Box 30 Folder 22-24 Bachner, Tally, Polevoy, Misher & Brinberg, 1985-1987



Box 30 Folder 25-31 Broadhollow, Brookville, Long Island, N.Y., 1985, undated

Separated to Roll UB_003: one diazo print of Map of property of Winthrop W. Aldrich at Brookville, Nassau County, N.Y., Charles E. Ward, Inc., Engineers and Surveyors, Revised 1985 November 25; Original survey by Mark L. Diggory, 1950 January 25, Continued to 1967 July 18 by Joseph E. Dioguardi.



Box 30 Folder 32 Broadhollow, Brookville, Long Island, N.Y.: Closing Statement, 1985 Aug



Box 30 Folder 33 Broadhollow, Brookville, Long Island, N.Y.: Sketch Plan Re: Village of Brookville and Old Westbury, 1985, undated

Separated to Roll UB_003: three diazo prints of Sketch Plan Possible Subdivision at Inc. Village of Brookville and Old Westbury, Nassau County, N.Y., Charles E. Ward, Inc., Engineers and Surveyors, Map #943-80852, 1985.



Box 30 Folder 34-35 Cash Payments for Household Expenses, 1985-1986



Box 30 Folder 36-37 Copland, Milton, 1985-1987 Mar



Box 31 Folder 1-3 Copland, Milton, 1987 Apr-1988



Box 31 Folder 4 Estate Tax Return, 1985



Box 31 Folder 5 Friedman, Carl, 1985-1987



Box 31 Folder 6 Gibson, Jeannette, 1985-1987



Box 31 Folder 7 Insurance, 1985 Mar-1985 Aug



Box 31 Folder 8 Irving Trust Company, 1985-1988



Box 31 Folder 9 Irving Trust Company: Copies of Forwarding Letters in Payment of Estate Bills, 1987 Jan-1987 Jun



Box 31 Folder 10 Irving Trust Company: Custody Account, 1985 Mar-1985 Jul



Box 31 Folder 11-23 Irving Trust Company: Executors Account, 1985-1988



Box 31 Folder 24-25 Irving Trust Company: House Account Reconciliations, 1985-1987



Box 31 Folder 26 Irving Trust Company: List of Payments of Estate Bills, 1985-1987



Box 31 Folder 27-28 Irving Trust Company: Ricci, George P. Re: Payment of Estate bills, 1987



Box 31 Folder 29-31 Irving Trust Company: Trust U/W Account, 1985-1987



Box 31 Folder 32-36 Legacies, 1985-1987



Box 31 Folder 37-41 Liquidation, 1985-1987



Box 31 Folder 42-45 Liquidation: Christie's, 1985-1987



Box 31 Folder 46 Meetings, 1985-1987



Box 31 Folder 47 Modigliani Painting, 1985-1987



Box 31 Folder 48 Palm Beach Daily News, 1986 Mar 23



Box 32 Folder 1-2 Probate Papers, 1984-1987



Box 32 Folder 3 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1985-1986



Box 32 Folder 4 Real Estate Taxes: Southwood, 174 Via Del Lago, Palm Beach, Fla., 1985-1987



Box 32 Folder 5-13 Southwood, 174 Via Del Lago, Palm Beach, Fla., 1985-1987



Box 32 Folder 14 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Insurance, 1985-1986



Box 32 Folder 15 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Tollman, Beatrice, 1987 Feb-1987 Dec



Box 32 Folder 16 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Tollman, Beatrice: Closing Statement, 1987 Apr 22



Box 32 Folder 17-19 Taxes, 1985-1987


Series 2.4. Employee and Payroll Records, 1959-1987, About 1,100 items (1.375 linear feet)

RESTRICTED UNTIL JANUARY 1, 2080

Contains the insurance, payroll, and tax records related to employees of Joanne Uris and her subsequent estate. The insurance materials describe the Blue Cross Blue Shield medical coverage, Companion of New York disability insurance, and workers compensation insurance for the employees, including individual claims for benefits. The payroll records consist of registers of monthly payments to each worker and communications regarding hours worked, time off, and other employee matters. There are also employee tax records with wage statements and tax forms.

Arrangement is alphabetical



Box 256 Folder 2-3 Blue Cross Blue Shield, 1981-1986

Restricted.



Box 256 Folder 4 Blue Cross Blue Shield: Changes to SC88, 1983

Restricted.



Box 256 Folder 5-6 Employee Taxes, 1980-1986

Restricted.



Box 256 Folder 7 Employees Disability Insurance (Companion of New York), 1985-1987

Restricted.



Box 256 Folder 8 Employees Disability Insurance (Companion of New York): Dorothy Samenow, 1982-1983

Restricted.



Box 256 Folder 9-15 Payroll Communications, 1981-1987

Restricted.



Box 256 Folder 16 Payroll Register, 1982 Dec

Restricted.



Box 256 Folder 17-28 Payroll Register, 1983

Restricted.



Box 256 Folder 29-40 Payroll Register, 1984

Restricted.



Box 256 Folder 41-48 Payroll Register, 1985 Jan-1985 Aug

Restricted.



Box 257 Folder 1-4 Payroll Register, 1985 Sep-1985 Dec

Restricted.



Box 257 Folder 5-16 Payroll Register, 1986

Restricted.



Box 257 Folder 17 Payroll Register, 1987 Jan

Restricted.



Box 257 Folder 18 Regulations Re: Florida Employees, 1979-1984

Restricted.



Box 257 Folder 19 Worker's Compensation Insurance, 1979-1982

Restricted.



Box 257 Folder 20 Worker's Compensation Insurance: Bess, Mary Elizabeth, 1985

Restricted.



Box 257 Folder 21 Worker's Compensation Insurance: Employee Claims, 1959-1982

Restricted.



Box 257 Folder 22 Worker's Compensation Insurance: Howard, Tommy Lee, Accident on 24 Mar. 1986, 1986 Mar-1986 May

Restricted.

Series 3. Harold D. Uris Descriptions, 1934-1995

About 8,300 items (12.325 linear feet)

The series has correspondence, financial records, legal documents, estate papers, and domestic employee files generated by Harold D. Uris. In the correspondence, there is a mixture of professional and personal communications as well as photographs, press clippings, medical papers, and other materials. The correspondence is between Harold D. Uris and colleagues, family members, friends, business associates, politicians, and other individuals. The business correspondence describes Harold Uris's real estate development activities, membership in professional associations and committees, requests for employment assistance, building maintenance, tax preparation, and other administrative matters. In the personal correspondence with family and friends, the letters discuss leisure activities, residences in Florida, artwork, invitations, thank you notes, and best wishes. In additional to this correspondence, there are communications regarding charitable contributions to various public and private organizations. The financial records are comprised of investment account information, invoices, tax documents, bank statements, and ledgers. In the investment account files, there are reports, statements, correspondence, and other supporting documentation of Harold Uris's investments. The tax information concerns both income and gift tax returns for the Urises along with estimated payments, deductions, and accounting work sheets. Paid invoices, monthly bank statements, and bound ledgers give details about private expenditures and receipts. In legal papers, there are powers of attorney, stock certificates, wills, tax disputes, and other legal materials. The estate records document the management of Harold D. Uris's estate, including financial statements, correspondence, agreements, mortgage loan papers, and materials regarding the establishment of the Uris Education Center at the Metropolitan Museum of Art. Also included are employee files, tax documents, and unemployment insurance information about the Uris household employees.

Arranged by type

Harold David Uris was the fourth child of Harris and Sadie Uris, born on May 26, 1905 in New York City. Harold Uris earned a degree in civil engineering from Cornell University and went to work with his elder brother Percy in real estate development. Harold was primarily involved with the construction operations for the Uris companies. He was an active philanthropist and served as a trustee for Cornell University, the Federation of Jewish Philanthropies, the City Center for Music and Drama, Lenox Hill Hospital, the New York Building Congress, and the New York Committee of the American Cancer Society. Harold married Ruth Chinitz on July 14, 1935 and they raised four daughters: Judith Haber, Susan Halpern, Linda Sanger, and Jane Bayard. Harold Uris died March 28, 1982 in at St. Mary's Hospital in Palm Beach, Florida.


Subseries 3.1. Correspondence, 1938-1982, About 1,700 items (2.45 linear feet)

Consists primarily of correspondence between Harold D. Uris and colleagues, family members, friends, business associates, politicians, and other individuals. The business correspondence describes Harold Uris's real estate development activities, membership in professional associations, involvement with industry related committees, requests for employment assistance, building maintenance, tax preparation, and other administrative matters. Some of the letters document Mr. Uris' contributions to various public and private organizations including Columbia University, Lenox Hill, medical researchers, and political campaigns. Personal correspondence with family and friends discusses leisure activities, residences in Florida, travel, artwork, invitations, thank you notes, congratulations, and the celebration of Harold's 75th birthday. In addition to letters, the series contains driver's licenses, pension trust policy, press clippings, and photographs. The photographs depict Harold D. Uris, Percy Uris, Columbia University events, business engagements, and other activities.

Arrangement is alphabetical, then chronological



Box 32 Folder 20 Ad-Hoc Committee on Energy Efficiency in Large Structures, 1972 Aug-1972 Sep



Box 32 Folder 21 Avenue of the Americas Association, Inc., 1972-1974



Box 32 Folder 22-25 Birthday (75th) Thank You Notes, 1980



Box 32 Folder 26 Broadway Association, Inc., 1967-1975



Box 32 Folder 27 Broadway Association, Inc.: Luncheon Honoring Harold D. Uris on Nov. 15, 1972, 1972 Aug-1972 Nov



Box 32 Folder 28-33 Columbia University: Contributions, 1960-1982

Contains five black and white photographs.



Box 32 Folder 34 Columbia University: Student Dormitories, 1976-1979

Contains three black and white photographs.



Box 32 Folder 35-38 Fire Safety Committee, 1971-1978



Box 32 Folder 39 Green Pastures Stud, Inc., 1962-1963



Box 32 Folder 40-42 Investing Builders & Owners Association, Inc. (IBOA), 1957-1975



Box 32 Folder 43 Investing Builders & Owners Association, Inc. (IBOA): Lew Whiteman Pension, 1962-1963



Box 32 Folder 44 J, 1952-1981



Box 32 Folder 45 Javits, Jacob K., 1961-1980



Box 33 Folder 1 K, 1960-1980



Box 33 Folder 2 Kajima Construction Co., Ltd., 1965



Box 33 Folder 3 Kaufman, Gertrude (Mrs. Julius), 1960-1967



Box 33 Folder 4 Kuvin, Dr. Sanford F., 1978-1980



Box 33 Folder 5 L, 1962-1981



Box 33 Folder 6-8 La Costa, 1968-1980



Box 33 Folder 9 La Sala Contracting Company, Inc., 1976-1981



Box 33 Folder 10 Latter, Shepard M., 1966-1973



Box 33 Folder 11 Lehman Brothers, 1973 Apr



Box 33 Folder 12 Lenox Hill Hospital Dedication on Nov. 15, 1975, 1975

Contains one black and white photograph.



Box 33 Folder 13 Lester, Leslie, 1974-1975



Box 33 Folder 14 Licenses: Cars, 1977-1980



Box 33 Folder 15-17 Lincoln Avenue Associates: Strathglass Farm, 1960-1963



Box 33 Folder 18 Lindsay, John V., 1964-1973



Box 33 Folder 19 Longevity Center, CA, 1979



Box 33 Folder 20-21 M, 1960-1981



Box 33 Folder 22-23 Mayor's Committee on Real Estate Development, 1969-1972



Box 33 Folder 24-26 Metropolitan Museum of Art: Agreement and Publicity, 1981-1982



Box 33 Folder 27 Metropolitan Museum of Art: List of Acknowledgment Letters Sent Re: Donation, 1981



Box 33 Folder 28-31 Metropolitan Opera Association, 1964-1979



Box 33 Folder 32 Meyer, Hyman, 1976-1981



Box 33 Folder 33-34 Miscellaneous, 1938-1981



Box 33 Folder 35 Mitsubishi Estate Company, Ltd., 1970



Box 33 Folder 36 Mitsui Real Estate Development Co., Ltd., 1970



Box 33 Folder 37 Mortgage: Florida Home, 1974-1979



Box 33 Folder 38-39 N, 1960-1981



Box 33 Folder 40 National Cleaning Contractors, Inc., 1973-1979



Box 33 Folder 41-45 National Realty Committee, Inc., 1963-1975



Box 33 Folder 46 Nederlander, James, 1970-1974



Box 33 Folder 47 New York Building Superintendent's Association, 1962



Box 33 Folder 48 New York Life Insurance Company, 1979



Box 33 Folder 49 New York Times, 1962-1983



Box 33 Folder 50 O, 1962-1980



Box 33 Folder 51-52 P, 1960-1981

Contains five color photographs.



Box 33 Folder 53 Pace Editions, 1970-1979



Box 33 Folder 54-55 Palm Beach Country Club, 1969-1981



Box 33 Folder 56 Palm Beach Residence: Lot 9, El Mirasol, 1974



Box 33 Folder 57 Palm Beach Residence: Lot 15, Eden Properties, 1974



Box 33 Folder 58 Pariser, Alfred, 1960-1961



Box 33 Folder 59 Pension Trust Policy, 1960 Nov 01



Box 33 Folder 60 Personal Contributions, 1971-1972



Box 33 Folder 61 Peters, Anthony, 1969-1973



Box 33 Folder 62 Peters, Leone, 1964-1973



Box 33 Folder 63 Philharmonic Hall, 1967



Box 33 Folder 64 Photographs, 1949-1979

Contains nine black and white photographs.

Separated to Box 278 Folder 1: two mounted black and white photographs of Percy Uris with other businessmen, one mounted black and white photograph of the J.C. Penney Co. Lease signing, three mounted black and white photographs of office building interiors, one mounted black and white photograph of office employees, and one mounted black and white photograph of Cornell University students.

Separated to Box 278 Folder 2: one black and white photograph of the 37th Annual Reunion Dinner of the Real Estate Board of New York and one black and white photograph of Harold Uris, Joe Beins, and Percy Uris.



Box 33 Folder 65 Photographs, undated

Contains nine black and white photographs.

Separated to Box 278 Folder 3: two mounted color photographs, six mounted black and white photographs, and eight black and white photographs of Percy and Harold Uris.



Box 33 Folder 66 Pi Lambda Phi Fraternity, 1970-1971



Box 33 Folder 67 Price, Lorin E., 1981



Box 33 Folder 68 Publicity: 380 Madison, undated



Box 33 Folder 69-72 Quaker Ridge Golf Club, 1961-1979



Box 34 Folder 1-2 R, 1961, undated



Box 34 Folder 3 Rao, Charles, 1969-1972



Box 34 Folder 4-6 Real Estate Board of New York, Inc., 1973-1981



Box 34 Folder 7 Real Estate Board of New York, Inc.: Committee on Energy Management Planning, 1973 Apr



Box 34 Folder 8 Real Estate Board of New York, Inc.: Committee on Ethics, Commissions, and Professional Practices, 1970-1975



Box 34 Folder 9 Regency Whist Club, 1978-1980



Box 34 Folder 10 Reisler, Raymond, 1977-1978



Box 34 Folder 11 Residences: Purchase, New York, 1951-1971



Box 34 Folder 12 Residences: Purchase, New York: Inventory, 1971 Jun 14



Box 34 Folder 13 Roberts, Thomas J., 1979-1980



Box 34 Folder 14 Rose, Fred, 1961-1981



Box 34 Folder 15 Rostenberg, Lee O., 1961-1962



Box 34 Folder 16 Rothenstein, Jack, 1960



Box 34 Folder 17 Rubinger, Jerome, 1965-1966



Box 34 Folder 18 Rugler-Kloth, Gertrud ("Fry"), 1949

Contains one black and white photograph.



Box 34 Folder 19-21 S, 1960-1981



Box 34 Folder 22 Sculls Angels (Communicar) Taxi Service, 1978



Box 34 Folder 23 Seattle Hilton, 1962 Mar 07



Box 34 Folder 24 Seidman, Walter, 1968-1980



Box 34 Folder 25 Shreve Lamb & Harmon Associates, 1973 Jul



Box 34 Folder 26 Silverman, Roslyn S., 1965-1966



Box 34 Folder 27 Slavin, Philip, 1961-1973



Box 34 Folder 28 Smith, Earl E. T., 1980-1981



Box 34 Folder 29 Solomon, Herbert, 1974-1976



Box 34 Folder 30 Stein, Kenneth L., 1978



Box 34 Folder 31 Tax Shelters, 1980



Box 34 Folder 32-34 Taxes: Income, 1956-1981



Box 34 Folder 35 Taxes: Real Estate, 1972-1979



Box 34 Folder 36 Taxes: Real Estate, 575 Madison Ave. Refund, 1979



Box 34 Folder 37 Thanhauser, Joseph, 1975



Box 34 Folder 38 Thomson, Chester L., 1975 May 15



Box 34 Folder 39 Trust Agreement: Irving Trust Company Re: Percy Uris, 1974



Box 34 Folder 40 U, 1961-1981



Box 34 Folder 41 United Investment Trust, 1960



Box 34 Folder 42 University of Pennsylvania, 1960



Box 34 Folder 43 Uris, Dorothy, 1975-1976



Box 34 Folder 44 Uris, Jane C., 1961-1963



Box 34 Folder 45 Uris, Linda M., 1959-1961



Box 34 Folder 46 Uris Building Corporation, 1972



Box 34 Folder 47 V, 1961-1975



Box 34 Folder 48 W, 1972-1981



Box 34 Folder 49 Winer, Dr. Nahum J., 1976-1980



Box 34 Folder 50 Wood, Louise F., 1980



Box 34 Folder 51 YMCA, 1980



Box 34 Folder 52 Z, 1970-1975



Box 34 Folder 53 Zax, Stanley R., 1972-1976



Box 34 Folder 54 Zinsser, William, 1971-1973


Series 3.2. Financial Records, 1934-1982, About 5,600 items (8.5 linear feet)

The financial records are comprised of investment account information, invoices, tax documents, bank statements, and ledgers. In the investment account files, there are annual financial reports, monthly account statements, records of investments, and details of payments as well as tax information, correspondence, and other supporting documentation about the investments. Paid invoices, 1981-1982, record Harold Uris's expenditures for living expenses, leisure activities, taxes, insurance, business commitments, philanthropy, and other obligations. The tax records contain income and gift tax returns and estimated payments accompanied by applicable calculations, records charitable contributions, deductions, and investment return reports. In addition, there are monthly bank statements and bound ledgers itemizing disbursements and revenue.

Arrangement is by type


3.2.1. Investment Accounts, 1967-1982, About 2,100 items (3.05 linear feet)

Consists of annual financial reports, monthly account statements, records of investments, details about payments, tax information, and correspondence. These documents are accompanied by accounting work sheets with calculations of income and value, valuation of assets, audits, and other summary reports. The records detail the value and composition of Harold Uris's fiscal ventures.

Reverse chronological



Box 34 Folder 55 Irving Trust Company: Advisory Custody Account, 1982



Box 34 Folder 56 Irving Trust Company: Investment Account, 1982



Box 34 Folder 57 Irving Trust Company: Valuations, 1982



Box 34 Folder 58 Oil Ventures, 1982



Box 34 Folder 59 Summary of Investment Accounts, 1982



Box 34 Folder 60 Allocation of Investment Expense, 1981



Box 34 Folder 61 Amortization of Bond Premium, 1981



Box 34 Folder 62 BTA Oil Producers, 1981



Box 34 Folder 63 Citibank: Investment Account, 1981



Box 34 Folder 64 Citibank: Valuations, 1981



Box 34 Folder 65 Glen Burnie Associates Limited Partnership, 1981



Box 34 Folder 66 Harry Hurt, Inc., 1981



Box 34 Folder 67 Irving Trust Company: Advisory Custody Account, 1981



Box 34 Folder 68 Irving Trust Company: Investment Account, 1981



Box 34 Folder 69 Irving Trust Company: Valuations, 1981



Box 34 Folder 70 Oil Ventures, 1981



Box 34 Folder 71 Summary of Investment Accounts, 1981



Box 34 Folder 72 Allocation of Investment Expense, 1980



Box 34 Folder 73 Amortization of Bond Premium, 1980



Box 34 Folder 74 BTA Oil Producers, 1980



Box 35 Folder 1 Citibank: Investment Account, 1980



Box 35 Folder 2 Citibank: Valuations, 1980



Box 35 Folder 3 Glen Burnie Associates Limited Partnership, 1980



Box 35 Folder 4 Harry Hurt, Inc., 1980



Box 35 Folder 5 Irving Trust Company: Advisory Custody Account, 1980



Box 35 Folder 6 Irving Trust Company: Investment Account, 1980



Box 35 Folder 7 Irving Trust Company: Valuations, 1980



Box 35 Folder 8 Oil Ventures, 1980



Box 35 Folder 9 Summary of Invesment Accounts, 1980



Box 35 Folder 10 Allocation of Investment Expense, 1979



Box 35 Folder 11 Amortization of Bond Premium, 1979



Box 35 Folder 12 BTA Oil Producers, 1979



Box 35 Folder 13 Citibank: Investment Account, 1979



Box 35 Folder 14 Citibank: Valuations, 1979



Box 35 Folder 15 Glen Burnie Associates Limited Partnership, 1979



Box 35 Folder 16 Harry Hurt, Inc., 1979



Box 35 Folder 17 Irving Trust Company: Advisory Custody Account, 1979



Box 35 Folder 18 Irving Trust Company: Investment Account, 1979



Box 35 Folder 19 Oil Ventures, 1979



Box 35 Folder 20 Summary of Investment Accounts, 1979



Box 35 Folder 21 Allocation of Investment Expense, 1978



Box 35 Folder 22 Amortization of Bond Premium, 1978



Box 35 Folder 23 BTA Oil Producers, 1978



Box 35 Folder 24 Citibank: Investment Account, 1978



Box 35 Folder 25 Citibank: Valuations, 1978



Box 35 Folder 26 Glen Burnie Associates Limited Partnership, 1978



Box 35 Folder 27 Harry Hurt, Inc., 1978



Box 35 Folder 28 Irving Trust Company: Advisory Custody Account, 1978



Box 35 Folder 29 Irving Trust Company: Investment Account, 1978



Box 35 Folder 30 Oil Ventures, 1978



Box 35 Folder 31 Summary of Investment Accounts, 1978



Box 36 Folder 1 Allocation of Investment Expense, 1977



Box 36 Folder 2 Amortization of Bond Premium, 1977



Box 36 Folder 3 BTA Oil Producers, 1977



Box 36 Folder 4 Citibank: Investment Account, 1977



Box 36 Folder 5 Citibank: Valuations, 1977



Box 36 Folder 6 First National City Bank (FNCB): Advisory Custody Account, 1977



Box 36 Folder 7 Glen Burnie Associated Limited Partnership, 1977



Box 36 Folder 8 Harry Hurt, Inc., 1977



Box 36 Folder 9 Irving Trust Company: Advisory Custody Account, 1977



Box 36 Folder 10 Irving Trust Company: Investment Account, 1977



Box 36 Folder 11 Irving Trust Company: Statements of Securities, 1977



Box 36 Folder 12 Oil Ventures, 1977



Box 36 Folder 13 Summary of Investment Accounts, 1977



Box 36 Folder 14 Allocation of Investment Expense, 1976



Box 36 Folder 15 Amortization of Bond Premium, 1976



Box 36 Folder 16 BTA Oil Producers, 1976



Box 36 Folder 17 Citibank: Investment Account, 1976



Box 36 Folder 18 Citibank: Valuations, 1976



Box 36 Folder 19 First National City Bank (FNCB): Advisory Custody Account, 1976



Box 36 Folder 20 First National City Bank (FNCB): Investment Account, 1976



Box 36 Folder 21 First Security Company, 1976



Box 36 Folder 22 Glen Burnie Associates Limited Partnership, 1976



Box 36 Folder 23 Harry Hurt, Inc., 1976



Box 36 Folder 24 Irving Trust Company: Advisory Custody Account, 1976



Box 36 Folder 25 Irving Trust Company: Investment Account, 1976



Box 36 Folder 26 Irving Trust Company: Statements of Securities, 1976



Box 36 Folder 27 Oil Ventures, 1976



Box 36 Folder 28 Summary of Investment Accounts, 1976



Box 36 Folder 29 BTA Oil Producers, 1975



Box 36 Folder 30 Estimate of Investment Income, 1975



Box 36 Folder 31 First National City Bank (FNCB): Advisory Custody Account, 1975



Box 36 Folder 32 First National City Bank (FNCB): Investment Account, 1975



Box 36 Folder 33 First Security Company, 1975



Box 36 Folder 34 Glen Burnie Associated Limited Partnership, 1975



Box 36 Folder 35 Harry Hurt, Inc., 1975



Box 36 Folder 36 Irving Trust Company: Advisory Custodian Account, 1975



Box 36 Folder 37 Irving Trust Company: Investment Account, 1975



Box 36 Folder 38 Irving Trust Company: Statement of Securities, 1975



Box 36 Folder 39 Oil Ventures, 1975



Box 36 Folder 40 Summary of Investment Accounts, 1975



Box 36 Folder 41 BTA Oil Producers, 1974



Box 36 Folder 42 First National City Bank (FNCB): Advisory Custodian Account, 1974



Box 36 Folder 43 First National City Bank (FNCB): Investment Account, 1974



Box 36 Folder 44 First Security Company, 1974



Box 36 Folder 45 Glen Burnie Associates Limited Partnership, 1974



Box 36 Folder 46 Harry Hurt, Inc., 1974



Box 36 Folder 47 Irving Trust Company: Advisory Custodian Account, 1974



Box 37 Folder 1 Irving Trust Company: Investment Account, 1974



Box 37 Folder 2 Irving Trust Company: Statements of Securities, 1974



Box 37 Folder 3 Oil Ventures, 1974



Box 37 Folder 4 Summary of Investment Accounts, 1974



Box 37 Folder 5 United States Trust Company: Advisory Custodian Account, 1974



Box 37 Folder 6 United States Trust Company: Investment Account, 1974



Box 37 Folder 7 BTA Oil Producers, 1973



Box 37 Folder 8 First National City Bank (FNCB): Advisory Custodian Account, 1973



Box 37 Folder 9 First National City Bank (FNCB): Investment Account, 1973



Box 37 Folder 10 Harry Hurt, Inc., 1973



Box 37 Folder 11 Irving Trust Company: Advisory Custodian Account, 1973



Box 37 Folder 12 Oil Ventures, 1973



Box 37 Folder 13 Summary of Investment Accounts, 1973



Box 37 Folder 14 United States Trust Company: Advisory Custodian Account, 1973



Box 37 Folder 15 United States Trust Company: Investment Account, 1973



Box 37 Folder 16 First Security Company, 1972



Box 37 Folder 17 United States Trust Company: Advisory Custodian Account, 1972



Box 37 Folder 18 Irving Trust Company: Advisory Custodian Account, 1969



Box 37 Folder 19 First Security Company, 1967


3.2.2. Paid Bills, 1971-1982, About 100 items (0.15 linear feet)

Paid invoices, 1971-1982, for various expenses incurred by Harold D. Uris. The expenditures include residential costs, charitable contributions, credit card balances, club memberships, dining, travel, healthcare, insurance, estimated federal and state tax payments, and fees associated with his real estate business.

Chronological, then alphabetical



Box 37 Folder 20-22 795 Fifth Avenue Corporation-The Pierre, 1971-1980



Box 37 Folder 23 A, 1981



Box 37 Folder 24 The Board Room, 1981



Box 37 Folder 25 Cartier, 1981



Box 37 Folder 26 City Atheletic Club, 1981



Box 37 Folder 27 Eastern Air Lines, Inc., 1981



Box 37 Folder 28 Flagler System, Inc., 1981



Box 37 Folder 29 Harmonie Club, 1981



Box 37 Folder 30 I, 1981



Box 37 Folder 31 Lincoln Ticket Agency, 1981



Box 37 Folder 32 M, 1981



Box 37 Folder 33 N, 1981



Box 37 Folder 34 Palm Beach Country Club, 1981



Box 37 Folder 35 The Pierre, 1981



Box 37 Folder 36 Quaker Ridge Golf Club, 1981



Box 37 Folder 37 R, 1981



Box 37 Folder 38 Richard A. Eisner & Company, 1981



Box 37 Folder 39 795 Fifth Avenue Corporation-The Pierre, 1981



Box 37 Folder 40 Statler Club, 1981



Box 37 Folder 41 T, 1981



Box 37 Folder 42 A, 1982



Box 37 Folder 43 B, 1982



Box 37 Folder 44 City Athletic Club, 1982



Box 37 Folder 45 Cornell Club of New York, 1982



Box 37 Folder 46 Eastern Air Lines, Inc., 1982



Box 37 Folder 47 Flagler System, Inc., 1982



Box 37 Folder 48 Good Samaritan Hospital, 1982



Box 37 Folder 49 H, 1982



Box 37 Folder 50 I, 1982



Box 37 Folder 51 M, 1982



Box 37 Folder 52 Palm Beach Country Club, 1982



Box 37 Folder 53 The Pierre, 1982



Box 37 Folder 54 Quaker Ridge Golf Club, 1982



Box 37 Folder 55 S, 1982


3.2.3. Taxes, 1934-1982 [bulk 1973-1982], About 1,200 items (1.75 linear feet)

Contains federal and state income tax returns and estimated tax calculations for Mr. and Mrs. Harold D. Uris. These returns are accompanied by taxable income calculations, records charitable contributions, deductions, investment return reports, records of estimated payments, and accountant's work sheets. Also includes gift tax returns submitted to the IRS and State of New York for the Urises.

Reverse chronological by tax year



Box 37 Folder 56 Tax Charitable Contributions, 1982



Box 37 Folder 57 Tax File, 1982



Box 37 Folder 58 Tax Returns, 1982



Box 37 Folder 59 Eisners Copy, 1981



Box 37 Folder 60 Tax File, 1981



Box 37 Folder 61 Tax Returns, 1981



Box 37 Folder 62 Income Tax Returns, 1980



Box 37 Folder 63 Refunds, 1980



Box 37 Folder 64 Vouchers Re: 1980 Returns, 1980



Box 37 Folder 65 Florida Taxes, 1979



Box 38 Folder 1 Tax File, 1979



Box 38 Folder 2 Tax Returns, 1979



Box 38 Folder 3 Tax Returns: Work Copies, 1979



Box 38 Folder 4 Gift Tax, 1978



Box 38 Folder 5 Gift Tax Returns, 1978



Box 38 Folder 6 Lybrand Auditor: Norma Pane, 1978



Box 38 Folder 7 Tax File, 1978



Box 38 Folder 8 Tax Returns, 1978



Box 38 Folder 9 Tax Returns, 1977



Box 38 Folder 10 Tax Returns: Supporting Items, 1977



Box 38 Folder 11 Tax Returns, 1976



Box 38 Folder 12 Tax Returns: Supporting Items, 1976



Box 38 Folder 13 Estimated Payments, 1975



Box 38 Folder 14 Planning, 1975



Box 38 Folder 15 Tax Returns, 1975



Box 38 Folder 16 Tax Returns: Supporting Items, 1975



Box 38 Folder 17 Estimated Payments, 1974



Box 38 Folder 18 Planning, 1974



Box 38 Folder 19 Tax Returns, 1974



Box 38 Folder 20 Tax Returns: Supporting Items, 1974



Box 38 Folder 21 Estimated Payments, 1973



Box 38 Folder 22 Gift Tax Returns, 1973



Box 38 Folder 23 Tax Returns, 1973



Box 38 Folder 24 Tax Returns: Supporting Items, 1973



Box 38 Folder 25 Tax Returns, 1972



Box 38 Folder 26 Estimated Taxes, 1971



Box 38 Folder 27 Tax Returns, 1971



Box 38 Folder 28 Tax Returns, 1970



Box 38 Folder 29 Tax Returns, 1969



Box 38 Folder 30 Tax Returns, 1968



Box 39 Folder 1 Tax Returns, 1967



Box 39 Folder 2 Tax Returns, 1966



Box 39 Folder 3 Tax Returns, 1965



Box 39 Folder 4 Tax Returns, 1964



Box 39 Folder 5 Tax Returns, 1963



Box 39 Folder 6 Tax Returns, 1962



Box 39 Folder 7 Tax Returns, 1961



Box 39 Folder 8 Tax Returns, 1960



Box 39 Folder 9 Tax Returns, 1959



Box 39 Folder 10 Tax Returns, 1958



Box 39 Folder 11 Tax Returns, 1957



Box 39 Folder 12 Tax Returns, 1956



Box 39 Folder 13 Tax Returns, 1955



Box 39 Folder 14 Tax Returns, 1954



Box 39 Folder 15 Tax Returns, 1953



Box 39 Folder 16 Tax Returns, 1952



Box 39 Folder 17 Tax Returns, 1951



Box 39 Folder 18 Tax Returns, 1950



Box 39 Folder 19 Tax Returns, 1949



Box 39 Folder 20 Tax Returns, 1948



Box 39 Folder 21 Tax Returns, 1947



Box 39 Folder 22 Tax Returns, 1946



Box 39 Folder 23 Tax Returns, 1945



Box 39 Folder 24 Tax Returns, 1944



Box 39 Folder 25 Tax Returns, 1943



Box 39 Folder 26 Tax Returns, 1942



Box 39 Folder 27 Tax Returns, 1941



Box 39 Folder 28 Tax Returns, 1940



Box 39 Folder 29 Tax Returns, 1939



Box 39 Folder 30 Tax Returns, 1938



Box 39 Folder 31 Tax Returns, 1937



Box 39 Folder 32 Tax Returns, 1936



Box 39 Folder 33 Tax Returns, 1935



Box 39 Folder 34 Tax Returns, 1934


3.2.4. Bank Accounts, 1970-1982, About 2,200 items (3.15 linear feet)

Monthly statements with cancelled checks from different banks with accounts for Harold D. Uris. The accounts documented were at Chase Manhattan Bank, Chemical Bank, Citibank, First National City Bank, New York, First National Bank in Palm Beach, and Irving Trust Company.

Chronological, then alphabetical



Box 39 Folder 35 Chemical Bank, 1970 Jan-1970 Jun



Box 39 Folder 36 Irving Trust Company, 1970 Jan-1970 Jun



Box 39 Folder 37 Chemical Bank, 1970 Jul-1970 Dec



Box 39 Folder 38 Irving Trust Company, 1970 Jul-1970 Dec



Box 39 Folder 39 Chemical Bank, 1971 Jan-1971 Jun



Box 39 Folder 40 Irving Trust Company, 1971 Jan-1971 Jun



Box 39 Folder 41 Chemical Bank, 1971 Jul-1971 Dec



Box 39 Folder 42 Irving Trust Company, 1971 Jul-1971 Dec



Box 39 Folder 43 Chemical Bank, 1972 Jan-1972 Jun



Box 39 Folder 44 Chemical Bank: Special Account, 1972 Jan-1972 Jun



Box 39 Folder 45 Irving Trust Company, 1972 Jan-1972 Jun



Box 39 Folder 46 Chemical Bank, 1972 Jul-1972 Dec



Box 39 Folder 47 Chemical Bank: Special Account, 1972 Jul-1972 Dec



Box 39 Folder 48 Irving Trust Company, 1972 Jul-1972 Dec



Box 40 Folder 1 Chemical Bank, 1973 Jan-1973 Jun



Box 40 Folder 2 Chemical Bank: Special Account, 1973 Jan-1973 Jun



Box 40 Folder 3 First National City Bank, New York, 1973 Feb-1973 Jun



Box 40 Folder 4 Irving Trust Company, 1973 Jan-1973 Jun



Box 40 Folder 5 Chemical Bank, 1973 Jul-1973 Dec



Box 40 Folder 6 Chemical Bank: Special Account, 1973 Jul-1973 Dec



Box 40 Folder 7 First National City Bank, New York, 1973 Jul-1973 Dec



Box 40 Folder 8 Irving Trust Company, 1973 Jul-1973 Dec



Box 40 Folder 9 Chemical Bank, 1974 Jan-1974 Jun



Box 40 Folder 10 Chemical Bank: Special Account, 1974 Jan-1974 May



Box 40 Folder 11 First National Bank in Palm Beach, 1974 Jan-1974 Jun



Box 40 Folder 12 First National City Bank, New York, 1974 Jan-1974 Jun



Box 40 Folder 13 Irving Trust Company, 1974 Jan-1974 Jun



Box 40 Folder 14 First National City Bank, New York, 1974 Jul-1974 Dec



Box 40 Folder 15 Irving Trust Company, 1974 Jul-1974 Dec



Box 40 Folder 16 Irving Trust Company: Special, 1974 May-1974 Dec



Box 40 Folder 17 First National City Bank, New York, 1975 Jan-1975 Jun



Box 40 Folder 18 Irving Trust Company, 1975 Jan-1975 Jun



Box 40 Folder 19 Irving Trust Company: Special, 1975 Jan-1975 Jun



Box 40 Folder 20 First National City Bank, New York, 1975 Jul-1975 Dec



Box 40 Folder 21 Irving Trust Company, 1975 Jul-1975 Dec



Box 40 Folder 22 Irving Trust Company: Special, 1975 Jul-1975 Dec



Box 40 Folder 23 First National City Bank, New York, 1976 Jan-1976 Jun



Box 40 Folder 24 Irving Trust Company, 1976 Jan-1976 Jun



Box 40 Folder 25 Irving Trust Company: Special, 1976 Jan-1976 Jun



Box 41 Folder 1 First National City Bank, New York, 1976 Jul-1976 Dec



Box 41 Folder 2 Irving Trust Company, 1976 Jul-1976 Dec



Box 41 Folder 3 Irving Trust Company: Special, 1976 Jul-1976 Dec



Box 41 Folder 4 Citibank, 1977 Jan-1977 Jun



Box 41 Folder 5 Irving Trust Company, 1977 Jan-1977 Jun



Box 41 Folder 6 Irving Trust Company: Special, 1977 Jan-1977 Jun



Box 41 Folder 7 Citibank, 1977 Jul-1977 Dec



Box 41 Folder 8 Irving Trust Company, 1977 Jul-1977 Dec



Box 41 Folder 9 Irving Trust Company: Special, 1977 Jul-1977 Dec



Box 41 Folder 10 Citibank, 1978 Jan-1978 Jun



Box 41 Folder 11 Irving Trust Company, 1978 Jan-1978 Jun



Box 41 Folder 12 Irving Trust Company: Special, 1978 Jan-1978 Jun



Box 41 Folder 13 Citibank, 1978 Jul-1978 Dec



Box 41 Folder 14 Irving Trust Company, 1978 Jul-1978 Dec



Box 41 Folder 15 Irving Trust Company: Special, 1978 Jul-1978 Dec



Box 41 Folder 16 Citibank, 1979 Jan-1979 Jun



Box 41 Folder 17 Irving Trust Company, 1979 Jan-1979 Jun



Box 41 Folder 18 Irving Trust Company: Special, 1979 Jan-1979 Jun



Box 41 Folder 19 Chase Manhattan, 1979 Jun-1979 Dec



Box 41 Folder 20 Citibank, 1979 Jul-1979 Dec



Box 41 Folder 21 Irving Trust Company, 1979 Jul-1979 Dec



Box 41 Folder 22 Irving Trust Company: Special, 1979 Jul-1979 Dec



Box 41 Folder 23 Chase Manhattan Bank, 1980 Jan-1980 Jun



Box 41 Folder 24 Citibank, 1980 Jan-1980 Jun



Box 41 Folder 25 Irving Trust Company, 1980 Jan-1980 Jun



Box 42 Folder 1 Irving Trust Company: Special, 1980 Jan-1980 Jun



Box 42 Folder 2 Chase Manhattan Bank, 1980 Jul-1980 Dec



Box 42 Folder 3 Citibank, 1980 Jul-1980 Dec



Box 42 Folder 4 Irving Trust Company, 1980 Jul-1980 Dec



Box 42 Folder 5 Irving Trust Company: Special, 1980 Jul-1980 Dec



Box 42 Folder 6 Chase Manhattan Bank, 1981 Jan-1981 Jun



Box 42 Folder 7 Citibank, 1981 Jan-1981 May



Box 42 Folder 8 Irving Trust Company, 1981 Jan-1981 Jun



Box 42 Folder 9 Irving Trust Company: Special, 1981 Jan-1981 Jun



Box 42 Folder 10 Chase Manhattan Bank, 1981 Jul-1981 Dec



Box 42 Folder 11 Irving Trust Company, 1981 Jul-1981 Dec



Box 42 Folder 12 Irving Trust Company: Special, 1981 Jul-1981 Dec



Box 42 Folder 13 Chase Manhattan Bank, 1982 Jan-1982 Jun



Box 42 Folder 14 Irving Trust Company, 1982 Jan-1982 Apr



Box 42 Folder 15 Irving Trust Company: Special, 1982 Jan-1982 Apr


3.2.5. Ledgers, 1974-1982, 5 items (0.4 linear feet)

Five bound ledgers containing records of receipts and disbursements for Harold D. Uris.

Chronological, then alphabetical



Box 42 Folder 16-20 Record of Receipts and Disbursements, 1974-1982


Subseries 3.3. Legal Documents, 1950-1981, About 200 items (0.35 linear feet)

Contains correspondence with lawyers, powers of attorney, stock certificates, and records from court cases involving Mr. and Mrs. Harold D. Uris. One file documents a lawsuit against Eastern Air Conditioning Corp. over property damages at their apartment in The Pierre, New York City. The other court cases involve disputes with the Internal Revenue Service and New York State Tax Commission about tax liabilities.

Arrangement is alphabetical, then chronological



Box 43 Folder 1 Aetna a/s/o Harold D. and Ruth Uris V. Eastern Air Conditioning Corp., 1980-1981



Box 43 Folder 2 Charles B. Benenson: Stock Certificates, 1960-1963



Box 43 Folder 3-4 Powers of Attorney, 1950-1979



Box 43 Folder 5 Securities Form 4, 1964-1973



Box 43 Folder 6 Stock Certificates, 1953-1980



Box 43 Folder 7-9 Tax Dispute 1969 and 1970 (485 Lexington), 1975-1980



Box 43 Folder 10 Wills, 1971-1980


Subseries 3.4. Estate Records, 1981-1995, About 500 items (0.65 linear feet)

Consists of correspondence, financial records, certificates, agreements, and other documents related to the handling of Harold D. Uris's estate. There is correspondence, bank statements, agreements, fiscal reports, and other materials from lawyers, Irving Trust Company, The Bank of New York, and Richard A. Eisner & Company. Included in the series are financial statements, agreements, and materials regarding the establishment of the Uris Education Center at the Metropolitan Museum of Art. The donation to the museum concerned the reconstruction and endowment of the Junior Museum area and educational programs. Also contains correspondence, agreements, and related documents about the mortgage loans with the New York State Common Retirement Fund for the 300 Park Avenue and 380 Madison Avenue buildings.

Arrangement is alphabetical, then chronological



Box 43 Folder 11 Bachner, Tally, Polevoy, Misher & Brinberg, 1982-1985



Box 43 Folder 12 Bank of New York, 1994



Box 43 Folder 13 Certificates, 1982



Box 43 Folder 14-15 Irving Trust Company, 1982-1985



Box 43 Folder 16 Irving Trust Company: Agreement on Fees as Executor and Trustee, 1981-1993



Box 43 Folder 17 Lowin, Jeffrey A., Esq., 1982



Box 43 Folder 18-19 Metropolitan Museum of Art Center for Education, 1981-1985



Box 43 Folder 20-24 New York State Common Retirement Fund, 1983-1991



Box 43 Folder 25 New York State Common Retirement Fund: Exhibit A, 1986



Box 43 Folder 26 New York State Common Retirement Fund: Exhibit B, 1986



Box 43 Folder 27 Projected Statements of Cash Flow from Building Operations, 1983-1995


Subseries 3.5. Employee and Payroll Records, 1958-1982, About 300 items (0.375 linear feet)

RESTRICTED UNTIL JANUARY 1, 2080

Contains employee files, tax documents, and unemployment insurance information about Harold D. Uris household employees. The employee files have information on the date of hire, length of service, position held, and salary. Tax forms indicate withholding from employee salaries, Mr. Uris's payment of the quarterly payroll taxes, and supporting documentation.

Arrangement is alphabetical



Box 257 Folder 23 Annual Report of Earnings Re: Social Security, 1976-1982

Restricted.



Box 257 Folder 24 Employee Records: Aguilerra, Eduardo, 1975

Restricted.



Box 257 Folder 25 Employee Records: Aguilerra, Josefa V., 1975

Restricted.



Box 257 Folder 26 Employee Records: Bajraszewska, Wanda, 1976-1977

Restricted.



Box 257 Folder 27 Employee Records: Barth, Gerhard and Theodora, 1974

Restricted.



Box 257 Folder 28 Employee Records: Bronson, Suzanne, 1978-1981

Restricted.



Box 257 Folder 29 Employee Records: Crean, Siobhan T., 1973

Restricted.



Box 257 Folder 30 Employee Records: Jefferson, Nicki, 1976

Restricted.



Box 257 Folder 31 Employee Records: Prior Years, 1973

Restricted.



Box 257 Folder 32 Employee Records: Seuch, Grace, 1973-1974

Restricted.



Box 257 Folder 33 Employee Records: Underhay, Christine, 1975-1976

Restricted.



Box 257 Folder 34 Employee Records: Underhay, Keith, 1975-1976

Restricted.



Box 257 Folder 35-50 Payroll Taxes, 1967-1982

Restricted.



Box 257 Folder 51 Unemployment Insurance, 1971

Restricted.



Box 257 Folder 52 Unemployment Insurance: Florida, 1978

Restricted.



Box 257 Folder 53 Unemployment Insurance: Rate, 1958-1974

Restricted.

Series 4. Ruth Uris Papers, 1954-1997

About 4,100 items (6.25 linear feet)

The series has correspondence, financial records, employee payroll information, and other papers related to Ruth Uris. In the correspondence subseries, there are materials describing Mrs. Uris's personal interests, finances, and residential activities. The financial records detail her investments, individual expenses, tax issues, and other fiscal matters. Payroll tax records and related documents have to do with domestic staff under her employ. In addition, there are legal documents, insurance papers, and correspondence about her estate.

Arranged by type

Ruth Chinitz Uris was born on June 23, 1909 in Manhattan, the daughter of Aaron and Rose (Sadowsky) Chinitz. Ruth attended Smith College and married Harold D. Uris on July 14, 1935. She had four daughters: Judith Haber, Susan Halpern, Linda Sanger, and Jane Bayard and eight grandchildren. Ruth served as chairwoman of the Uris Brothers Foundation and continued the philanthropic endeavors of her husband, Harold. Ruth Uris died on March 19, 1996 in New York City.


Subseries 4.1. Correspondence, 1953-1997, About 1,100 items (1.65 linear feet)

Consists of correspondence, insurance papers, financial records, legal documents, bills, statements, and other materials related to Ruth Uris and her subsequent estate. These documents explain Mrs. Uris's insurance coverage, personal assets, recreational activities, and residencies at the Hotel Pierre in New York City and in Palm Beach, Florida. The records from her estate describe payments of outstanding bills, canceling of insurance, and disposition of financial matters. Also included are copies of family birth certificates.

Alphabetical, then chronological



Box 43 Folder 28 Automobile Policy, 1974-1979



Box 43 Folder 29 Bank of New York: Custom Banking, 1991, undated



Box 43 Folder 30 Birth Certificates, 1953-1966



Box 43 Folder 31 Breakers Row Apartment, Flagler System, Inc., Palm Beach, Florida, 1979-1985



Box 43 Folder 32-34 Christmas Gifts: Hotel Pierre, 1982-1995



Box 43 Folder 35-36 Confirmations Re: Bond Portfolio, 1971-1995



Box 43 Folder 37-40 Estate of Ruth Uris, 1996-1997



Box 43 Folder 41-42 Insurance, 1988-1995



Box 43 Folder 43-45 Insurance: Chubb, 1989-1995



Box 44 Folder 1 Insurance: Cooperative Policy, 1995-1996



Box 44 Folder 2 Insurance: Fire, Vandalism, and Malicious Mischief on Rents (Hotel Pierre), 1962-1982



Box 44 Folder 3-5 Insurance: Homeowners Tenants Coverage, 1988-1995



Box 44 Folder 6 Insurance: New York Disability, 1994-1996



Box 44 Folder 7-9 Insurance: Personal Articles Floater, 1988-1996



Box 44 Folder 10 Insurance: The St. Paul, 1982-1985



Box 44 Folder 11-12 Insurance: Umbrella (Personal), 1988-1995



Box 44 Folder 13 Insurance: Workers Compensation, 1988-1990



Box 44 Folder 14-16 Insurance: Workers Compensation, 1991-1996



Box 44 Folder 17 Inta-Boro Car Service, 1990



Box 44 Folder 18 Invitations, 1986-1987



Box 44 Folder 19 Palm Beach Country Club, 1984-1987



Box 44 Folder 20-23 Palm Beach Towers, 44 Cocoanut Row, Palm Beach, Florida, 1990-1996



Box 44 Folder 24-27 The Pierre: 795 Fifth Avenue Corporation, 1971-1993



Box 44 Folder 28 Quaker Ridge Golf Club, 1982-1987


Subseries 4.2. Financial Records, 1975-1996, About 2,800 items (4.35 linear feet)

Contains documents regarding Ruth Uris's personal finances. Includes investment account summaries, paid invoices, tax returns, bank statements, accounting work sheets, correspondence, bound ledgers, checkbook stubs, and other monetary records. These records were primarily generated by the banks, accountants, and other financial institutions handling Ruth Uris's assets and expenses from 1976 to 1996.

Arrangement is by type


4.2.1. Investment Accounts, 1975-1996, About 700 items (1 linear foot)

Comprised of transaction records, bank statements, account summaries, accountant's work sheets, and correspondence regarding the status of Ruth Uris's investment accounts at different financial institutions. The institutions include the Bank of New York, Irving Trust Company, Citibank, and First National City Bank (FNCB).

Reverse chronological



Box 44 Folder 29 Bank of New York, 1996



Box 44 Folder 30 Bank of New York: Investment Counsel Account, 1996



Box 44 Folder 31 Bank of New York: Investment Management Account, 1996



Box 44 Folder 32 Bank of New York, 1995



Box 44 Folder 33 Bank of New York: Investment Counsel Account, 1995



Box 44 Folder 34-35 Bank of New York: Investment Management Account, 1995



Box 44 Folder 36 Bank of New York: Ruth Uris Trust U/W, 1995



Box 44 Folder 37 Bank of New York, 1994



Box 45 Folder 1 Bank of New York: Investment Counsel Account, 1994



Box 45 Folder 2-3 Bank of New York: Investment Management Account, 1994



Box 45 Folder 4 Bank of New York: Ruth Uris Trust U/W, 1994



Box 45 Folder 5 Bank of New York, 1993



Box 45 Folder 6 Bank of New York: Investment Counsel Account, 1993



Box 45 Folder 7-8 Bank of New York: Investment Management Account, 1993



Box 45 Folder 9 First Union National Bank of Florida, 1992



Box 45 Folder 10 Irving Trust Company: Ruth Uris Trust U/W, 1985



Box 45 Folder 11-14 Irving Trust Company: Investment Account, 1979-1982



Box 45 Folder 15-17 Citibank: Investment Account, 1976-1978



Box 45 Folder 18 First National City Bank (FNCB), 1975


4.2.2. Paid Bills, 1982-1996, About 1,500 items (2.15 linear feet)

Paid invoices for various expenses incurred by Ruth Uris from 1982 to 1996. These everyday expenditures include utilities, insurance premiums, tax payments, living expenses, charitable contributions, transportation, legal fees, accounting services, leisure activities, healthcare, and other personal bills.

Chronological, then alphabetical



Box 45 Folder 19 American Express, 1982



Box 45 Folder 20 B, 1982



Box 45 Folder 21 Delroy Limousines Limited, 1982



Box 45 Folder 22 Equitable Travel Service, Inc., 1982



Box 45 Folder 23 F, 1982



Box 45 Folder 24 Guggenheimer & Untermyer, 1982



Box 45 Folder 25 H, 1982



Box 45 Folder 26 Harmonie Club, 1982



Box 45 Folder 27 Jimmy's Car Service, 1982



Box 45 Folder 28 New York Telephone, 1982



Box 45 Folder 29 Palm Beach Country Club, 1982



Box 45 Folder 30 The Pierre, 1982



Box 45 Folder 31 Quaker Ridge Golf Club, 1982



Box 45 Folder 32 Southern Bell, 1982



Box 45 Folder 33 B, 1983



Box 45 Folder 34 Delroy Limousines Limited, 1983



Box 45 Folder 35 F. R. Tripler, 1983



Box 45 Folder 36 Flagler System, Inc., 1983



Box 45 Folder 37 Guggenheimer & Untermyer, 1983



Box 45 Folder 38 Hamilton Air, 1983



Box 45 Folder 39 Harmonie Club, 1983



Box 45 Folder 40 J, 1983



Box 45 Folder 41 Merlin Car & Truck Rental, 1983



Box 45 Folder 42 New York Telephone, 1983



Box 45 Folder 43 Palm Beach Country Club, 1983



Box 45 Folder 44 The Pierre, 1983



Box 45 Folder 45 Quaker Ridge Golf Club, 1983



Box 45 Folder 46 Richard A. Eisner & Company, 1983



Box 45 Folder 47 Southern Bell, 1983



Box 45 Folder 48 The Breakers, 1984



Box 45 Folder 49 Delroy Limousines Limited, 1984



Box 45 Folder 50 Eastern Air Lines, Inc., 1984



Box 45 Folder 51 Flagler System, Inc., 1984



Box 45 Folder 52 Guggenheimer & Untermyer, 1984



Box 45 Folder 53 Harmonie Club, 1984



Box 45 Folder 54 Insurance, 1984



Box 45 Folder 55 Jimmy's Limo Service, 1984



Box 45 Folder 56 Merlin Car & Truck Rental, 1984



Box 45 Folder 57 New York Telephone, 1984



Box 45 Folder 58 Palm Beach Country Club, 1984



Box 45 Folder 59 The Pierre, 1984



Box 45 Folder 60 Quaker Ridge Golf Club, 1984



Box 45 Folder 61 Richard A. Eisner & Company, 1984



Box 45 Folder 62 Southern Bell, 1984



Box 46 Folder 1 AT&T, 1985



Box 46 Folder 2 The Breakers, 1985



Box 46 Folder 3 Delroy Limousines Limited, 1985



Box 46 Folder 4 Flagler System, Inc., 1985



Box 46 Folder 5 G, 1985



Box 46 Folder 6 H, 1985



Box 46 Folder 7 Insurance, 1985



Box 46 Folder 8 Merlin Car & Truck Rental, 1985



Box 46 Folder 9 New York Telephone, 1985



Box 46 Folder 10 Palm Beach Country Club, 1985



Box 46 Folder 11 The Pierre, 1985



Box 46 Folder 12 Quaker Ridge Golf Club, 1985



Box 46 Folder 13 Richard A. Eisner & Company, 1985



Box 46 Folder 14 Southern Bell, 1985



Box 46 Folder 15 AT&T, 1986



Box 46 Folder 16 The Breakers, 1986



Box 46 Folder 17 Delroy Limousines Limited, 1986



Box 46 Folder 18 Delta Mechanical Corp., 1986



Box 46 Folder 19 Flagler System, Inc., 1986



Box 46 Folder 20 G, 1986



Box 46 Folder 21 H, 1986



Box 46 Folder 22 Harmonie Club, 1986



Box 46 Folder 23 I, 1986



Box 46 Folder 24 Insurance, 1986



Box 46 Folder 25 Merlin Car & Truck Rental, 1986



Box 46 Folder 26 New York Telephone, 1986



Box 46 Folder 27 Out-Of-Town Newspapers, 1986



Box 46 Folder 28 Palm Beach Country Club, 1986



Box 46 Folder 29 The Pierre, 1986



Box 46 Folder 30 Quaker Ridge Golf Club, 1986



Box 46 Folder 31 Richard A. Eisner & Company, 1986



Box 46 Folder 32 Southern Bell, 1986



Box 46 Folder 33 U, 1986



Box 46 Folder 34 A, 1987



Box 46 Folder 35 B, 1987



Box 46 Folder 36 C, 1987



Box 46 Folder 37 Del Bove Market, 1987



Box 46 Folder 38 Delroy Limousines Limited, 1987



Box 46 Folder 39 Harmonie Club, 1987



Box 46 Folder 40 Herzfeld & Rubin, P.C., 1987



Box 46 Folder 41 Insurance, 1987



Box 46 Folder 42 M, 1987



Box 46 Folder 43 N, 1987



Box 46 Folder 44 New York Telephone, 1987



Box 46 Folder 45 The Pierre, 1987



Box 46 Folder 46 Quaker Ridge Golf Club, 1987



Box 46 Folder 47 Richard A. Eisner & Company, 1987



Box 46 Folder 48 Rosedale Fish Market, 1987



Box 46 Folder 49 SmithKline Bio-Science Laboratories, 1987



Box 46 Folder 50 Tepper Galleries, Inc., 1987



Box 46 Folder 51 W.G. Lemmon, Ltd., 1987



Box 46 Folder 52 A, 1988



Box 46 Folder 53 Christmas Gratuities, 1988



Box 46 Folder 54 Del Bove Market, 1988



Box 46 Folder 55 Delroy Limousines Limited, 1988



Box 46 Folder 56 Feit & Ahrens, 1988



Box 46 Folder 57 H, 1988



Box 46 Folder 58 Harmonie Club, 1988



Box 46 Folder 59 I, 1988



Box 46 Folder 60 Insurance, 1988



Box 46 Folder 61 M, 1988



Box 46 Folder 62 N, 1988



Box 46 Folder 63 New York Telephone, 1988



Box 46 Folder 64 Oberlin College, 1988



Box 46 Folder 65 The Pierre, 1988



Box 46 Folder 66 Richard A. Eisner & Company, 1988



Box 46 Folder 67 A, 1989



Box 46 Folder 68 Christmas Gratuities, 1989



Box 46 Folder 69 D, 1989



Box 46 Folder 70 Delroy Limousines Limited, 1989



Box 46 Folder 71 F, 1989



Box 46 Folder 72 I, 1989



Box 46 Folder 73 Insurance, 1989



Box 46 Folder 74 LILCO, 1989



Box 46 Folder 75 Manhattan Cable Television, 1989



Box 46 Folder 76 N, 1989



Box 46 Folder 77 New York Telephone, 1989



Box 46 Folder 78 The Pierre, 1989



Box 46 Folder 79 Richard A. Eisner & Company, 1989



Box 46 Folder 80 S, 1989



Box 46 Folder 81 A, 1990



Box 46 Folder 82 Bank of New York, 1990



Box 46 Folder 83 C, 1990



Box 46 Folder 84 D, 1990



Box 46 Folder 85 Delroy Limousines Limited, 1990



Box 46 Folder 86 Harmonie Club, 1990



Box 46 Folder 87 I, 1990



Box 46 Folder 88 Insurance, 1990



Box 46 Folder 89 L, 1990



Box 46 Folder 90 M, 1990



Box 46 Folder 91 N, 1990



Box 46 Folder 92 New York Telephone, 1990



Box 46 Folder 93 The Pierre, 1990



Box 46 Folder 94 Richard A. Eisner & Company, 1990



Box 46 Folder 95 S, 1990



Box 47 Folder 1 A, 1991



Box 47 Folder 2 Bank of New York, 1991



Box 47 Folder 3 C, 1991



Box 47 Folder 4 D, 1991



Box 47 Folder 5 Delroy Limousines Limited, 1991



Box 47 Folder 6 General Electric Co., 1991



Box 47 Folder 7 Harmonie Club, 1991



Box 47 Folder 8 I, 1991



Box 47 Folder 9 Insurance, 1991



Box 47 Folder 10 M, 1991



Box 47 Folder 11 N, 1991



Box 47 Folder 12 New York Telephone, 1991



Box 47 Folder 13 Palm Beach Towers, 1991



Box 47 Folder 14 The Pierre, 1991



Box 47 Folder 15 Richard A. Eisner & Company, 1991



Box 47 Folder 16 S, 1991



Box 47 Folder 17 T, 1991



Box 47 Folder 18 A, 1992



Box 47 Folder 19 Bank of New York, 1992



Box 47 Folder 20 Del Bove Market, 1992



Box 47 Folder 21 Delroy Limousines Limited, 1992



Box 47 Folder 22 Harmonie Club, 1992



Box 47 Folder 23 Herzfeld & Rubin, P.C., 1992



Box 47 Folder 24 I, 1992



Box 47 Folder 25 Insurance, 1992



Box 47 Folder 26 M, 1992



Box 47 Folder 27 N, 1992



Box 47 Folder 28 New York Telephone, 1992



Box 47 Folder 29 P, 1992



Box 47 Folder 30 The Pierre, 1992



Box 47 Folder 31 Richard A. Eisner & Company, 1992



Box 47 Folder 32 S, 1992



Box 47 Folder 33 A, 1993



Box 47 Folder 34 Bank of New York, 1993



Box 47 Folder 35 C, 1993



Box 47 Folder 36 Delroy Limousines Limited, 1993



Box 47 Folder 37 Flowers by Philip, 1993



Box 47 Folder 38 Harmonie Club, 1993



Box 47 Folder 39 I, 1993



Box 47 Folder 40 Insurance, 1993



Box 47 Folder 41 M, 1993



Box 47 Folder 42 N, 1993



Box 47 Folder 43 New York Telephone, 1993



Box 47 Folder 44 P, 1993



Box 47 Folder 45 The Pierre, 1993



Box 47 Folder 46 Richard A. Eisner & Company, 1993



Box 47 Folder 47 S, 1993



Box 47 Folder 48 Time Warner Cable, 1993



Box 47 Folder 49 A, 1994



Box 47 Folder 50 Bank of New York, 1994



Box 47 Folder 51 Delroy Limousines Limited, 1994



Box 47 Folder 52 Grima Painting Company, Inc., 1994



Box 47 Folder 53 Harmonie Club, 1994



Box 47 Folder 54 I, 1994



Box 47 Folder 55 Insurance, 1994



Box 47 Folder 56 Kalvin-Miller International, Inc., 1994



Box 47 Folder 57 N, 1994



Box 47 Folder 58 Palm Beach Towers, 1994



Box 47 Folder 59 The Pierre, 1994



Box 47 Folder 60 Richard A. Eisner & Company, 1994



Box 47 Folder 61 Southern Bell, 1994



Box 47 Folder 62 Time Warner Cable, 1994



Box 47 Folder 63 AT&T, 1995



Box 47 Folder 64 D, 1995



Box 47 Folder 65 EAB, 1995



Box 47 Folder 66 I, 1995



Box 47 Folder 67 Insurance, 1995



Box 47 Folder 68 N, 1995



Box 47 Folder 69 Palm Beach Towers, 1995



Box 47 Folder 70 The Pierre, 1995



Box 47 Folder 71 Richard A. Eisner & Company, 1995



Box 47 Folder 72 Sherry-Lehmann, Inc., 1995



Box 47 Folder 73 Time Warner Cable, 1995



Box 47 Folder 74 Uris Brothers Foundation, Inc., 1995



Box 47 Folder 75 AT&T, 1996



Box 47 Folder 76 Del Bove Market, 1996



Box 47 Folder 77 Frank E. Campbell Funeral Chapel, 1996



Box 47 Folder 78 Harmonie Club, 1996



Box 47 Folder 79 Insurance, 1996



Box 47 Folder 80 Metropolitan Homecare Service, 1996



Box 47 Folder 81 N, 1996



Box 47 Folder 82 Palm Beach Towers, 1996



Box 47 Folder 83 The Pierre, 1996



Box 47 Folder 84 Time Warner Cable, 1996


4.2.3. Taxes, 1993-1996, About 300 items (0.375 linear feet)

Contains income and gift tax returns submitted to the IRS and State of New York along with estimated tax payment vouchers for Ruth Uris. These materials were prepared by her accountants. Also includes records of charitable contributions, deduction records, calculations of accrued interest, bank statements, accounting work sheets, and other supporting documentation used in drawing up the returns.

Chronological by tax year



Box 47 Folder 85 Gift Tax Returns, 1996



Box 47 Folder 86 Income Tax Items, 1996



Box 47 Folder 87 Gift Tax Returns, 1995



Box 47 Folder 88 Income Tax Items, 1995



Box 47 Folder 89 Income Tax Returns, 1995



Box 47 Folder 90 Gift Tax Returns, 1994



Box 48 Folder 1 Income Tax Items, 1994



Box 48 Folder 2 Income Tax Returns, 1994



Box 48 Folder 3 Income Tax Returns, 1993


4.2.4. Bank Accounts, 1982-1996, About 300 items (0.45 linear feet)

Consists of checkbook stubs from Ruth Uris's bank accounts at Irving Trust Company and Bank of New York. The stubs include information on the account balance, date of the check, payee, and amount.

Chronological, then alphabetical



Box 48 Folder 4 Irving Trust Company: Regular Account Check Stubs #251-#258, 1982-1983



Box 48 Folder 5 Irving Trust Company: Special Account Check Stubs #101-#337, 1982-1983



Box 48 Folder 6 Irving Trust Company: Regular Account Check Stubs #259-#269, 1984-1985



Box 48 Folder 7 Irving Trust Company: Special Account Check Stubs #338-#650, 1984-1985



Box 48 Folder 8 Bank of New York: Regular Account Check Stubs #270, 1986



Box 48 Folder 9 Bank of New York: Special Account Check Stubs #651-#931, 1986-1987



Box 48 Folder 10 Bank of New York: Regular Account Check Stubs #272-#293, 1988-1989



Box 48 Folder 11 Bank of New York: Special Account Check Stubs #932-#1138, 1988-1989



Box 48 Folder 12 Bank of New York: Regular Account Check Stubs #294-#315, 1990-1991



Box 48 Folder 13 Bank of New York: Special Account Check Stubs #1139-#1383, 1990-1991



Box 48 Folder 14 Bank of New York: Regular Account Check Stubs #1301-#1321, 1992-1993



Box 48 Folder 15 Bank of New York: Special Account Check Stubs #1384-#1594, 1992-1993



Box 48 Folder 16 Bank of New York: Regular Account Check Stubs #1322-#3002, 1994



Box 48 Folder 17 Bank of New York: Special Account Check Stubs #1595-#1691, 1994



Box 48 Folder 18 Bank of New York: Regular Account Check Stubs #3003-#3025, 1995-1996



Box 48 Folder 19 Bank of New York: Special Account Check Stubs #1692-#1842, 1995-1996


4.2.5. Ledgers, 1982-1989, 4 items (0.375 linear feet)

Four bound ledgers contain records of receipts, disbursements, and transfers of funds for Ruth Uris.

Chronological



Box 48 Folder 20-23 Receipts and Disbursements, 1982-1996


Subseries 4.3. Employee and Payroll Records, 1986-1996, About 200 items (0.25 linear feet)

RESTRICTED UNTIL JANUARY 1, 2080

Contains payroll tax forms and supporting documentation for payment of taxes for Ruth Uris's domestic staff. There is also paperwork regarding a domestic employee's check and jury duty.

Arrangement is alphabetical, then chronological



Box 257 Folder 54 A. E. Johnson Employment Agency, 1995

Restricted.



Box 257 Folder 55 Kelly, Pauline, 1995-1996

Restricted.



Box 257 Folder 56 O'Sullivan, Margaret: Jury Notice, 1995 Dec

Restricted.



Box 257 Folder 57-65 Payroll Forms: Domestics, 1993-1995

Restricted.



Box 257 Folder 66 Rivero, Teresa, 1990

Restricted.



Box 257 Folder 67 Weekly Payroll: Nursing Staff, 1996

Restricted.

Series 5. 380 Madison Avenue, 1949-1996

About 54,100 items (76.95 linear feet and 21 rolls)

The series has administrative records, correspondence, financial records, construction files, and drawings. These documents portray the both the creation and subsequent commercial operation of 380 Madison Avenue by three successive corporate entities. The first was Uris Building, Inc., then Uris 380 Madison Corporation, and finally 380 Madison Uris Avenue, LLC. Within the administrative records, there are tenant files, Cross & Brown property statements, subject files, mortgage and loan records, and employee related files. The correspondence deals with the building management, financial matters, provided services, insurance, structure maintenance, corporate issues, and other business activities. In the financial records, there are general files, financial statements, paid bills, and bank account materials about fiscal matters. Both the construction records and drawings illustrate the building's design by Emery Roth & Sons and modification for tenants.

Arranged by type

The 25 story office building with a five level garage stands on the block-front on the west side of Madison Avenue between 46th and 47th Streets. It was erected on the former site of the Ritz-Carlton Hotel after the property was acquired from City Bank Farmers Trust Company, trustee of the William Waldorf Astor Estate. Construction began in 1950 to execute the design by Emery Roth & Sons and most the commercial space was leased before completion. Among the prominent tenants were Irving Trust Company, Caltex Petroleum Corporation, Cities Services Company (formerly Columbia Carbon Company), Frank G. Shattuck Company, General American Transportation Corporation, Hercules Incorporated (formerly Hercules Powder Company), Richard A. Eisner & Company, Philip Morris Incorporated (formerly American Safety Razor Corporation), Binney & Smith, Inc., and Charles W. Hoyt Company, Inc. When most of the Uris buildings were incorporated in 1960, this building remained in under the family's private ownership. It was sold in the late 1980s to Howard P. Ronson of HRO International Ltd. and subsequently purchased by Barclay Brothers in 1991.


Subseries 5.1. Administrative Records, 1949-1996, About 33,000 items (47.3 linear feet)

Contains the tenant files, Cross & Brown property statements, subject files, mortgage and loan records, and employee related files for 380 Madison Avenue. The tenant files are comprised of correspondence, leases, plans, modification documents, rent inclusions, invoices, and other records associated with individual tenants at 380 Madison Avenue. These documents portray the business relationship the Urises had with their commercial tenants. Monthly property statements issued by Cross & Brown Company contain paid invoices, payroll records, tenant information, financial statements, and other management documents. The invoices reveal the monthly business expenses, the payroll records explain the compensation and benefits earned by employees of the building, and the receipts of tenant charges indicate how much individual tenants paid for rent and building services. Financial statements of different types illustrate the property's overall fiscal operations and earnings. In the subject files, correspondence, agreements, reports, registers, financial records, proposals, and other materials further describe the building's operation. These documents depict building management activities, lease provisions, negotiations with potential lessees, renovations, tenant services, Local Law observance, and structural upkeep. The mortgage and loan records have statements, agreements, and correspondence regarding the financing of 380 Madison Avenue. These documents on the funding of initial construction and subsequent fiscal arrangements involve a number of lenders. Correspondence, insurance papers, contracts, payroll reports, personnel files, pension plan records, and other materials are contained in the employee records. Subjects addressed in these files include employees' insurance coverage, pension plan participation, earnings, taxes, and personnel information.

Arrangement is by type


5.1.1. Tenant Files, 1950-1989, About 8,000 items (11.55 linear feet)

Comprised of correspondence, leases, plans, modification documents, rent inclusions, invoices, and other records associated with individual tenants at 380 Madison Avenue. These documents portray the business relationship the Urises had with their commercial tenants. Tenants at 380 Madison Avenue were engaged in diverse occupations and leased space for corporate executive offices, retail stores, financial institutions, graphic imaging, marketing, real estate, and storage. The correspondence with tenants explains all aspects of their leases, alterations to the premises, fire codes, rent escalations, permissions to sublet space, legal actions involving tenants, and corporate changes. Included are letters to and from Cross & Brown Company regarding leases, modifications, tenant charges with collection and overdue instances, and other building management activities. There are also communications about the building's construction, including communications with lawyers, architects, contractors regarding building space to tenant specifications and needs. Interoffice memorandums in these files discuss negotiated lease terms, rent arrears, calculation of tenant charges, proposed leases, rent freezes, renewals, and lease modifications.

The leases each specify the tenant, terms of lease, length of lease, portion of building being rented, riders, and construction or alteration requirements for the premise. Subleases and under-subleases incorporate similar information as well as consent from the landlord for the arrangement. Often appended to the leases are blueprints and other plans of tenant premises illustrating Emery Roth & Sons construction drawings, furniture arrangements, electrical diagrams, floor plans, and interior design layouts. All of these leases are for entire floors, portions of floors, store locations, mezzanine areas, or basement levels. Documents modifying the leases describe revisions to lease terms over the course of tenancy and escalations of rent based on increases in electricity costs, real estate taxes, and wage rates. These lease modifications consist of permissions to sublet space, tenant billing statements, amendments, extensions, brokerage settlements, light and air covenants, changes in rental rate, surrender agreements, mortgage deals, draft copies, and records regarding renovations and other installations to the premise. Also included are assignments, a type of agreement executed when a company merged, underwent an acquisition, changed its name, or experienced other transformations that transferred the lease from one corporate entity to another.

Records on electric rent inclusions in the tenant files detail the increases and decreases in electric rates and the subsequent adjustments to lease terms and tenant charges for service. They have surveys of premises to determine usage, equipment inspections, billing notifications sent by Cross & Brown Company, supplementary agreements with landlord, and reports of increases in rates granted to Consolidated Edison by the Public Service Commission of the State of New York. The invoices for work performed on tenant's premises itemize labor and materials charges for installations of electrical panels, acoustic tiles, wooden floors, air conditioning and ventilation systems, light fixtures, doors, ventilation as well as work on plumbing, wiring, lighting, and carpentry work. In addition to all these documents, the tenant files have a coffee service license agreement, newspaper clippings, articles, letters, credit reviews, bankruptcy filings, reports and other papers about individual tenants and their business operations.

Alphabetical, then chronological



Box 49 Folder 1 ABC Vending Corporation: Lease: Concession Area, 1953 Aug 24

Separated to Roll UB_019: one blueprint of Part Plan of Stores at Madison Ave. and East 47th St., 380 Madison Avenue, New York, N.Y., [Emery Roth & Sons], undated.



Box 49 Folder 2-3 Alexander Grant & Company: Correspondence: 18th Floor, 1967-1983



Box 49 Folder 4 Alexander Grant & Company: Correspondence: Portion of 3rd Sub-basement, 1969-1973



Box 49 Folder 5 Alexander Grant & Company: Electric Rent Inclusion, 1969-1983



Box 49 Folder 6 Alexander Grant & Company: Lease: 18th Floor, 1968 Feb 15

Separated to Roll UB_025: one diazo print of Furniture Plan of 18th Floor, Alexander Grant & Company, 380 Madison Avenue, New York, N.Y., FSA Freidin Studley Associates, Drawing No. F1, 1968 January 31.



Box 49 Folder 7 Alexander Grant & Company: Lease: Portion of 3rd Sub-basement, 1969 Sep 30



Box 49 Folder 8 Alexander Grant & Company: Lease Modifications, 1969-1983



Box 49 Folder 9 Alexander Grant & Company: Sublease: Prime Tenant Caltex Petroleum Corporation: Portion of 8th Floor, 1969-1971



Box 49 Folder 10 Alexander Grant & Company: Sublease: Prime Tenant Hercules Incorporated: Portion of 16th Floor, 1969 Nov-1969 Dec



Box 49 Folder 11-13 Arthur Frommer Enterprises, Inc.: Correspondence: Portion of 2nd Floor, 1976-1981



Box 49 Folder 14 Arthur Frommer Enterprises, Inc.: Correspondence: Portion of 4th Sub-basement, 1977-1982



Box 49 Folder 15 Arthur Frommer Enterprises, Inc.: Drafts, 1976-1980



Box 49 Folder 16 Arthur Frommer Enterprises, Inc.: Electric Rent Inclusion: Portion of 2nd Floor, 1977-1981



Box 49 Folder 17 Arthur Frommer Enterprises, Inc.: Electric Rent Inclusion: Portion of 4th Sub-basement, 1977-1981



Box 49 Folder 18 Arthur Frommer Enterprises, Inc.: Lease: Portion of 2nd Floor, 1976 Oct 28

Separated to Roll UB_020: one diazo print of 2nd Floor Plan, 380 Madison Avenue, New York, N.Y., Design Interiors Incorporated, Drawing No. SP-A, 1976 October 27.



Box 49 Folder 19 Arthur Frommer Enterprises, Inc.: Lease: Portion of 2nd Floor, 1977 Jun 29



Box 49 Folder 20 Arthur Frommer Enterprises, Inc.: Lease: Portion of 4th Sub-basement, 1977 Apr 08



Box 49 Folder 21 Arthur Frommer Enterprises, Inc.: Lease: Portion of 4th Sub-basement, 1977 Dec 09



Box 49 Folder 22 Arthur Frommer Enterprises, Inc.: Lease Modifications, 1976-1981



Box 49 Folder 23 Arthur Frommer Enterprises, Inc.: Sublease: Prime Tenant Bank of Scotland: Portion of 2nd Floor, 1980 Oct 10



Box 49 Folder 24 Associated Transport, Inc.: Bankruptcy File, 1977-1982



Box 49 Folder 25-35 Associated Transport, Inc.: Correspondence, 1953-1976

Separated to Roll UB_020: one diazo print of Additional Supply and Spill Ductwork, 2nd Floor, 380 Madison Avenue, New York, N.Y., Mandell & Corsini, Inc., 1964 June 29.



Box 49 Folder 36 Associated Transport, Inc.: Electric Rents, 1954-1975



Box 49 Folder 37 Associated Transport, Inc.: Invoices, 1954



Box 49 Folder 38 Associated Transport, Inc.: Lease: 2nd Floor, 1953 Sep 30

Separated to UB_020: two diazo prints of 2nd Floor Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 6, 1951 May 22.



Box 49 Folder 39 Associated Transport, Inc.: Lease: 2nd Floor, 1964 Nov 16



Box 49 Folder 40 Associated Transport, Inc.: Lease: Portion of 4th Sub-basement, 1953 Nov 23

Separated to Roll UB_014: one blueprint 4th Sub-Level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-4SL, 1951 May 22.



Box 49 Folder 41 Associated Transport, Inc.: Lease: Portion of 4th Sub-basement, 1960 Apr 30



Box 49 Folder 42 Associated Transport, Inc.: Lease: Portion of 4th Sub-basement, 1970 May 29



Box 49 Folder 43 Associated Transport, Inc.: Lease Modifications: 2nd Floor, 1954-1976



Box 50 Folder 1 Associated Transport, Inc.: Lease Modifications: Portion of 4th Sub-basement, 1960-1969

Separated to Roll UB_014: two diazo prints of 4th Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, undated.



Box 50 Folder 2 Associated Transport, Inc.: Sublease: Prime Tenant Cities Service Company: Portion of 3rd Floor, 1952-1975



Box 50 Folder 3-4 AT&T Information Systems, Inc. formerly New York Telephone Company: Correspondence, 1953-1985



Box 50 Folder 5 AT&T Information Systems, Inc. formerly New York Telephone Company: Lease: Portion of 3rd Sub-basement, 1953 Aug 19

Separated to Roll UB_015: two blueprints of 3rd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-3SL, 1951 May 22.



Box 50 Folder 6 AT&T Information Systems, Inc. formerly New York Telephone Company: Lease: Portion of 3rd Sub-basement, 1971 Sep 30



Box 50 Folder 7 AT&T Information Systems, Inc. formerly New York Telephone Company: Lease: Portion of 3rd Sub-basement, 1982 Sep 28



Box 50 Folder 8 AT&T Information Systems, Inc. formerly New York Telephone Company: Lease Modifications, 1958-1984



Box 50 Folder 9 Banca Commerciale Italiana: Lease: Portion of 3rd Sub-basement, 1975 Apr 30



Box 50 Folder 10 Banca Commerciale Italiana: Lease Modifications: Portion of 3rd Sub-basement, 1975-1985



Box 50 Folder 11 Barrett Smith Schapiro Simon & Armstrong: Sublease: Prime Tenant Hugo Neu & Sons, Inc.: Portion of 17th Floor, 1980-1983



Box 50 Folder 12 Benenson Realty Company: Undersublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1969-1984



Box 50 Folder 13-23 Binney & Smith, Inc.: Correspondence, 1952-1976



Box 50 Folder 24 Binney & Smith, Inc.: Lease: 5th Floor, 1952 Mar 24



Box 50 Folder 25 Binney & Smith, Inc.: Lease: 5th Floor, 1975 Apr 30



Box 50 Folder 26 Binney & Smith, Inc.: Lease: Portion of 3rd Sub-basement, 1969 Mar 31



Box 50 Folder 27-28 Binney & Smith, Inc.: Lease Modifications, 1951-1976



Box 50 Folder 29-37 Booz, Allen & Hamilton: Correspondence, 1950-1967



Box 50 Folder 38 Booz, Allen & Hamilton: Lease: 17th Floor, 1951 Jun 15

Separated to Roll UB_025: one printed paper of 21st Floor Plan, Cross & Brown Company, circa 1951.

Separated to Roll UB_026: one printed paper of 22nd Floor plan, Cross & Brown Company, circa 1951.



Box 50 Folder 39-40 Booz, Allen & Hamilton: Lease Modifications: 17th Floor, 1951-1962



Box 51 Folder 1 Booz, Allen & Hamilton: Lease Modifications: 17th Floor, 1963-1967



Box 51 Folder 2 Booz, Allen & Hamilton: Sublease: Prime Tenant Cities Services Company: 5th Floor, 1964-1967



Box 51 Folder 3-5 Brout, Isaacs & Company: Correspondence, 1968-1986



Box 51 Folder 6 Brout, Isaacs & Company: Electric Rent, 1970-1984



Box 51 Folder 7 Brout, Isaacs & Company: Lease: 14th Floor, 1968 Oct 16



Box 51 Folder 8 Brout, Isaacs & Company: Lease: Portion of 1st Sub-basement, 1978 Oct 16



Box 51 Folder 9 Brout, Isaacs & Company: Lease: Portion of 3rd Sub-basement, 1974 Aug 22



Box 51 Folder 10 Brout, Isaacs & Company: Lease: Portion of 3rd Sub-basement, 1977 May 31



Box 51 Folder 11 Brout, Isaacs & Company: Lease: Portion of 3rd Sub-basement, 1977 Nov 18



Box 51 Folder 12 Brout, Isaacs & Company: Lease: Portion of 3rd Sub-basement, 1977 Nov 21



Box 51 Folder 13 Brout, Isaacs & Company: Lease Modifications: 14th Floor, 1970-1984



Box 51 Folder 14 Brout, Isaacs & Company: Lease Modifications: Portion of 3rd Sub-basement, 1974-1985



Box 51 Folder 15 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Assignments, 1958-1959



Box 51 Folder 16 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Consent to Sublease, 1969 May-1969 Jun



Box 51 Folder 17-42 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Correspondence, 1951-1976



Box 52 Folder 1-3 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Correspondence, 1977-1982



Box 52 Folder 4 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Draft Letters of Assignment, Unsent, 1958-1959



Box 52 Folder 5-7 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Electric Rent, 1960-1981



Box 52 Folder 8 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Interoffice Memos, 1970-1972



Box 52 Folder 9 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease: 3rd or 4th Sub-basement, 1953 Apr 21

Separated to Roll UB_015: one diazo print of 3rd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-3SL, 1951 May 22.



Box 52 Folder 10 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease: 8th to 13th Floors, 1951 May 01



Box 52 Folder 11 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease: 9th to 13th Floors, Mezzanine and Ramp, and Storage, 1971 Jul 01



Box 52 Folder 12 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease: Mezzanine and Ramp, 1958 Jun 11

Separated to Roll UB_018: one blueprint of Mezzanine Floor Plan of Mezzanine, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. C-T-1, 1958 May 9.

Separated to Roll UB_018: seven diazo prints of Office Layouts of Mezzanine, California Texas Oil Company Ltd., 380 Madison Avenue, New York, N.Y., Rodgers Associates, Interior Designers, Drawing No. SK-4 and SK-5, 1957 Nov-Dec.



Box 52 Folder 13 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease: Portion of 2nd Sub-basement, 1953 Aug 24

Separated to Roll UB_016: three blueprints of 2nd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 3, 1951 May 22.



Box 52 Folder 14 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease Modifications: 3rd or 4th Sub-basement, 1952-1953



Box 52 Folder 15-18 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease Modifications: 8th to 13th Floors, 1951-1973



Box 52 Folder 19-21 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease Modifications: 9th to 13th Floors, Mezzanine and Ramp, and Storage, 1971-1982



Box 52 Folder 22-23 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease Modifications: Mezzanine and Ramp, 1958-1971

Separated to Roll UB_018: one diazo print and one photostat of Preliminary Layout, Mezzanine, Rodgers Associates, Interior Designers, Drawing No. SK-5, 1957 December 14.



Box 52 Folder 24 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease Modifications: Portion of 2nd Sub-basement, 1953-1967



Box 52 Folder 25 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Partial Surrender of Storage Space, 1967 Feb



Box 52 Folder 26 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Proposed Tenants for Space, 1981 Apr-1981 May



Box 52 Folder 27 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Rent Freeze, 1971-1974



Box 52 Folder 28 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Sublease: Prime Tenant International Ore & Fertilizer Corporation: Portion of 20th Floor, 1974 Oct



Box 52 Folder 29 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Sublease: Prime Tenant Ogilvy & Mather Inc.: Portion of 20th Floor, 1978 Apr-1978 Jun



Box 52 Folder 30-34 Charles W. Hoyt Company, Inc.: Correspondence, 1953-1955



Box 52 Folder 35 Charles W. Hoyt Company, Inc.: Lease: 21st Floor, 1953 Mar 02



Box 52 Folder 36 Charles W. Hoyt Company, Inc.: Lease: Portion of 3rd Sub-basement, 1953 Apr 29

Separated to Roll UB_015: one blueprint of 3rd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-3SL, 1951 May 22.



Box 52 Folder 37 Charles W. Hoyt Company, Inc.: Lease Modifications, 1953-1966



Box 52 Folder 38 Charles W. Hoyt Company, Inc.: Sublease: Prime Tenant Associate Transport, Inc.: Portion of 20th Floor, 1953-1966



Box 52 Folder 39 Chemical Bank: Correspondence, 1981-1989



Box 52 Folder 40 Chemical Bank: Lease: Portion of 6th Floor, 1987-1988



Box 52 Folder 41 Chemical Bank: Sublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1983 May



Box 52 Folder 42-43 Cities Services Company formerly Columbia Carbon Company: Correspondence, 1952 Feb-1952 Sep



Box 53 Folder 1-10 Cities Services Company formerly Columbia Carbon Company: Correspondence, 1952 Oct-1953 Dec

Separated to Roll UB_013: one diazo print of Store Directory, Floors 12-17, Otis Elevator Company, Sheet No. ZD-12554-7, 1953.



Box 53 Folder 11-13 Cities Services Company formerly Columbia Carbon Company: Correspondence, 1954-1975

Separated to Roll UB_020: one diazo print of 3rd Floor Plan, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, undated.



Box 53 Folder 14 Cities Services Company formerly Columbia Carbon Company: Electric Rent, 1953-1974



Box 53 Folder 15 Cities Services Company formerly Columbia Carbon Company: Lease: 3rd and 4th Floors, 1952 Mar 24



Box 53 Folder 16 Cities Services Company formerly Columbia Carbon Company: Lease: Area #2 in 3rd Sub-basement, 1968 Apr 30

Separated to Roll UB_015: two blueprints of 3rd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-3SL, 1951 May 22.



Box 53 Folder 17 Cities Services Company formerly Columbia Carbon Company: Lease: Area #3 in 3rd Sub-basement, 1960 Apr 27-1960 Apr 29

Separated to Roll UB_015: two blueprints of 3rd Sub-level Plans, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-3SL, 1951 May 22.



Box 53 Folder 18 Cities Services Company formerly Columbia Carbon Company: Lease Modifications, 1952-1974



Box 53 Folder 19 Cities Services Company formerly Columbia Carbon Company: Sublease: Prime Tenant Trans World Airlines, Inc.: Portion of 3rd Sub-basement, 1964 Sep 18



Box 53 Folder 20 Compton Advertising: Sublease: Prime Tenant Ogilvy & Mather Inc.: 21st and 22nd Floors, 1978-1981



Box 53 Folder 21 Conahay & Lyon, Inc.: Sublease: Prime Tenant Ogilvy & Mather Inc.: 24th and 25th Floors, 1976-1978



Box 53 Folder 22-23 Conco Service Corporation: Correspondence, 1974-1980



Box 53 Folder 24 Conco Service Corporation: License, 1974 Sep 03



Box 53 Folder 25 Consulate General of Japan: Correspondence, 1976-1979



Box 53 Folder 26 Consulate General of Japan: Lease: Portion of 4th Sub-level, 1976 Aug 16



Box 53 Folder 27 Consulate General of Japan: Lease Modifications: Portion of 4th Sub-level, 1977-1979



Box 53 Folder 28 Cook Electric Company: Sublease: Prime Tenant Hercules Incorporated: Portion of 24th Floor, 1954 Jul-1954 Sep



Box 53 Folder 29 Copland Garage Corporation: Correspondence, 1966-1974



Box 53 Folder 30 Copland Garage Corporation: Lease: Ground Floor, Mezzanine, 1st Sub-level, and 2nd Sub-level, 1953 Oct 30



Box 53 Folder 31 Copland Garage Corporation: Lease: Mezzanine and Ramp, Portions of Ground Floor, 1st Sub-level, and 2nd Sub-level, 1958 May 01

Separated to Roll UB_016: two blueprints of 2nd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 3, 1951 May 22.

Separated to Roll UB_017: two blueprints of Cellar 1st Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 4, 1951 May 22.

Separated to Roll UB_018: one blueprint of Mezzanine Floor Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. C-T-1, 1958 May 9.

Separated to Roll UB_018: one diazo print of Alteration of First Floor and Mezzanine Level, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Architect, 1954 October 5.

Separated to Roll UB_019: two blueprints of 1st Floor Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 5, 1951 May 22.



Box 53 Folder 32 Copland Garage Corporation: Lease Modifications, 1953-1973



Box 53 Folder 33 Copland Garage Corporation: Management Agreement with 380 Garage Inc., 1953-1968



Box 53 Folder 34 Curtis Publishing Company: Lease: 14th Floor, 1952 May 22



Box 53 Folder 35 Curtis Publishing Company: Lease: Portion of 4th Sub-basement, 1956 Apr 26

Separated to Roll UB_014: one blueprint of 4th Sub-level Plan, 380 Madison Avenue, New York. N.Y., Emery Roth & Sons, Drawing No. T-4SL, 1951 May 22.



Box 53 Folder 36 Curtis Publishing Company: Lease Modifications: 14th Floor, 1952-1962



Box 53 Folder 37 Curtis Publishing Company: Lease Modifications: Portion of 4th Sub-basement, 1960-1964



Box 53 Folder 38 Dammann & Heming: Correspondence, 1968-1978



Box 53 Folder 39 Dammann & Heming: Lease: Portion of 20th Floor, 1968 Sep 30



Box 53 Folder 40 Dammann & Heming: Lease Modifications: Portion of 20th Floor, 1970-1978



Box 53 Folder 41 Dammann & Heming: Sublease: Prime Tenant International Ore & Fertilizer Corporation: Portion of 20th Floor, 1969 Jan-1969 Apr



Box 53 Folder 42 The dataStation Corporation: Undersublease: Prime Tenant Copland Garage Corporation: Mezzanine and Ramp, 1968-1969



Box 53 Folder 43 David Ehrlich & Company: Contract Arnott-Bennis, Inc.: Portion of 6th Floor, 1975-1976



Box 53 Folder 44 David Ehrlich & Company: Correspondence, 1975-1986



Box 53 Folder 45 David Ehrlich & Company: Electric Rent Inclusion, 1976-1983



Box 53 Folder 46 David Ehrlich & Company: Escalation: Labor Rate, 1976-1986



Box 53 Folder 47 David Ehrlich & Company: Escalation: Real Estate Tax, 1976-1985



Box 54 Folder 1 David Ehrlich & Company: Lease: Portion of 6th Floor, 1975 Oct 15

Separated to Roll UB_021: two diazo prints of Construction Plan, Telephone and Electrical Plan, and Reflected Ceiling Plan for 6th Floor, David Ehrlich & Co., 380 Madison Avenue, New York, N.Y., Environment Planning, Inc., Drawing No. 601, 1975 October 2.

Separated to Roll UB_021: two diazo prints of Furniture Plan for 6th Floor, David Ehrlich & Co., 380 Madison Avenue, New York, N.Y., Environment Planning, Inc., Drawing No. 602, 1975 October 7.



Box 54 Folder 2 David Ehrlich & Company: Lease Extension Agreements: Portion of 6th Floor, 1976-1986



Box 54 Folder 3 David Geller Associates, Inc.: Sublease: Prime Tenant McCall Corporation: 19th Floor, 1974-1979



Box 54 Folder 4 Dempa Publications, Inc.: Correspondence, 1975-1984



Box 54 Folder 5 Dempa Publications, Inc.: Lease: Portion of 3rd Sub-basement, 1975 Aug 29



Box 54 Folder 6 Dempa Publications, Inc.: Sublease: Prime Tenant Popular Science Publishing Company, Inc.: Portion of 6th Floor, 1973 May 16



Box 54 Folder 7 Dempa Publications, Inc.: Sublease: Prime Tenant Richard A. Eisner & Company: Portion of 17th Floor, 1977-1979



Box 54 Folder 8 Donovan Communications, Inc.: Undersublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1971-1978



Box 54 Folder 9 E.N.I. Corporation: Sublease: Prime Tenant Times Mirror Magazines, Inc.: Portion of 6th Floor, 1975



Box 54 Folder 10 Edward Isaacs & Company: Lease: Portion of 4th Sub-basement, 1975 Feb 06



Box 54 Folder 11 Edward Isaacs & Company: Lease: Portion of 4th Sub-basement, 1984 Dec 01



Box 54 Folder 12 Edward Isaacs & Company: Lease Modifications: Portion of 4th Sub-basement, 1975-1985



Box 54 Folder 13 Edward Isaacs & Company: Sublease: Prime Tenant Hercules Incorporated: Portion of 15th Floor, 1973-1979

Separated to Roll UB_023: three diazo prints of 15th Floor Plan, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, undated.



Box 54 Folder 14 Energy Assets International Corporation: Lease: Portion of 3rd Sub-basement, 1983 Aug 01



Box 54 Folder 15 Energy Assets International Corporation: Lease Modifications: Portion of 3rd Sub-basement, 1983-1987



Box 54 Folder 16 Ernest J. Newman, Inc.: Sublease: Prime Tenant Arthur Frommer Enterprises, Inc.: Portion of 2nd Floor, 1977 Nov-1977 Dec



Box 54 Folder 17-18 First Federal Savings and Loan Association of New York: Correspondence, 1974-1983



Box 54 Folder 19 First Federal Savings and Loan Association of New York: Drafts, 1974, undated



Box 54 Folder 20 First Federal Savings and Loan Association of New York: Lease: Store and Basement Space, 1974 Sep 06

Separated to Roll UB_017: one diazo print of Part Plan of First Cellar Floor Plan, Plan No. 2, Kahn & Jacobs, Architects, Job No. 7629-13, circa 1974.

Separated to Roll UB_019: one diazo print of 47th Street Store Plan, Plan No. 1, Cross & Brown Company, 1974.



Box 54 Folder 21 First Federal Savings and Loan Association of New York: Lease Modifications: Store and Basement Space, 1974-1983



Box 54 Folder 22 First Manhattan Company: Lease: Portion of 4th Sub-basement, 1981 Jun 29



Box 54 Folder 23 First Manhattan Company: Lease Modifications: Portion of 4th Sub-basement, 1981-1984



Box 54 Folder 24 First Manhattan Company: Undersublease: Prime Tenant Alexander Grant & Company: Portion of 18th Floor, 1974 Oct-1974 Dec



Box 54 Folder 25 First Manhattan Company: Undersublease: Prime Tenant Alexander Grant & Company: Portion of 18th Floor, 1975-1983



Box 54 Folder 26-43 Frank G. Shattuck Company: Correspondence, 1953-1974



Box 54 Folder 44 Frank G. Shattuck Company: Lease: Store, Basement Space, and Sub-basement Space, 1953 Jun 08



Box 55 Folder 1-3 Frank G. Shattuck Company: Lease Modifications, 1953-1974

Separated to Roll UB_019: two blueprints of Part Plan of Stores at Madison Avenue and East 47th Street, 380 Madison Avenue, New York, N.Y., [Emery Roth & Sons], 1953 August 31.

Separated to Roll UB_019: one blueprint of Part Plan of 1st Floor Store Area for John Ward, 380 Madison Avenue, Emery Roth & Sons, Architect, 1953 August 5.



Box 55 Folder 4-10 General American Transportation Corporation: Correspondence: 23rd Floor, 1951-1976

Separated to Roll UB_026: one printed paper of 23rd Floor Plan, Cross & Brown Co., 380 Madison Avenue, New York, N.Y., circa 1952.



Box 55 Folder 11 General American Transportation Corporation: Correspondence: Portion of 4th Sub-basement, 1969-1971



Box 55 Folder 12 General American Transportation Corporation: Lease: 23rd Floor, 1953 Jan 30



Box 55 Folder 13 General American Transportation Corporation: Lease: 23rd Floor, 1968 Apr 01



Box 55 Folder 14 General American Transportation Corporation: Lease: Portion of 4th Sub-basement, 1969 Apr 30



Box 55 Folder 15-16 General American Transportation Corporation: Lease Modifications, 1953-1978



Box 55 Folder 17 Gimbel, Hammond, Farrell & Walsh, Inc.: Undersublease: Prime Tenant Caltex Petroleum Corporation: Portion of 8th Floor, 1971 Apr



Box 55 Folder 18 Gotaas-Larsen, Inc. (Golar Shipping Services, Inc.): Correspondence, 1974-1982



Box 55 Folder 19 Gotaas-Larsen, Inc. (Golar Shipping Services, Inc.): Extension Agreements, 1979-1981



Box 55 Folder 20 Gotaas-Larsen, Inc. (Golar Shipping Services, Inc.): Lease: Portion of 3rd Sub-basement, 1974 Aug 26



Box 55 Folder 21-22 Grand Central Photoprint, Co., Inc.: Correspondence, 1954-1973



Box 55 Folder 23 Grand Central Photoprint, Co., Inc.: Lease: Portion of 1st Sub-basement, 1954 Feb 05

Separated to Roll UB_017: one diazo print and one photostat of Part Plan of First Sublevel, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, 1953.



Box 55 Folder 24 Grand Central Photoprint, Co., Inc.: Lease: Portion of 1st Sub-basement, 1967 May 31



Box 55 Folder 25 Grand Central Photoprint, Co., Inc.: Lease Modifications: Portion of 1st Sub-basement, 1954-1973



Box 55 Folder 26 Gross, George M. and Alfred: Lease: 25th Floor, 1953-1959

Separated to Roll UB_026: one photostat of 24th Floor Plan, Cross & Brown Company, 380 Madison Avenue, New York, N.Y., undated.

Separated to Roll UB_026: one photostat of 25th Penthouse Floor Plan, Cross & Brown Company, 380 Madison Avenue, New York, N.Y., undated.



Box 55 Folder 27 Harry W. Graff, Inc. and Graff International, Inc.: Undersublease: Prime Tenant Alexander Grant & Company: Portion of 18th Floor, 1968



Box 55 Folder 28 Harry W. Graff, Inc. and Graff International, Inc.: Undersublease: Prime Tenant Alexander Grant & Company: Portion of 18th Floor, 1970-1978



Box 55 Folder 29-30 Hercules Incorporated formerly Hercules Powder Company: Correspondence: 15th and 16th Floors, 1967-1979



Box 55 Folder 31-34 Hercules Incorporated formerly Hercules Powder Company: Correspondence: 24th Floor, 1952-1965



Box 55 Folder 35 Hercules Incorporated formerly Hercules Powder Company: Invoices: 24th Floor, 1953-1954



Box 55 Folder 36 Hercules Incorporated formerly Hercules Powder Company: Lease: 15th and 16th Floors, 1967 Nov 06

Separated to Roll UB_023: one diazo print of Preliminary Space Study of 14th Floor, Brout , Isaacs & Co., 380 Madison Avenue, New York, N.Y., Geiman & Company, Drawing No. A-1, 1968 September 26.



Box 55 Folder 37 Hercules Incorporated formerly Hercules Powder Company: Lease: 24th Floor, 1952 Dec 17



Box 55 Folder 38-39 Hercules Incorporated formerly Hercules Powder Company: Lease Modifications: 15th and 16th Floors, 1968-1979



Box 55 Folder 40 Hercules Incorporated formerly Hercules Powder Company: Lease Modifications: 24th Floor, 1953-1967



Box 55 Folder 41 Hercules Incorporated formerly Hercules Powder Company: Sublease: Prime Tenant Richard A. Eisner & Company: Portion of 17th Floor, 1979 Apr-1979 Jul



Box 55 Folder 42 Hugo Neu & Sons, Inc.: Contract Joseph J. Leto, Inc.: Portion of 17th Floor, 1977 Oct-1977 Nov



Box 55 Folder 43 Hugo Neu & Sons, Inc.: Correspondence: Extension of Term Agreements, 1987-1988



Box 56 Folder 1-2 Hugo Neu & Sons, Inc.: Correspondence: Portion of 17th Floor, 1977-1988



Box 56 Folder 3 Hugo Neu & Sons, Inc.: Drafts, 1976-1977



Box 56 Folder 4 Hugo Neu & Sons, Inc.: Electric Rent Inclusion: Portion of 17th Floor, 1978-1983



Box 56 Folder 5 Hugo Neu & Sons, Inc.: Escalation: Labor Rate: Portion of 17th Floor, 1978-1986



Box 56 Folder 6 Hugo Neu & Sons, Inc.: Escalation: Real Estate Tax: Portion of 17th Floor, 1978-1987



Box 56 Folder 7 Hugo Neu & Sons, Inc.: Lease: Portion of 17th Floor, 1977 Aug 15



Box 56 Folder 8 Hugo Neu & Sons, Inc.: Lease Modifications: Portion of 17th Floor, 1987 Jun 16



Box 56 Folder 9 Humbert Travel Agency, Inc.: Sublease: Prime Tenant Tower Travel Corporation: Portion of 3rd Floor, 1979 Jan-1979 Feb



Box 56 Folder 10 In-Store Publications, Inc.: Correspondence, 1973-1974



Box 56 Folder 11 In-Store Publications, Inc.: Lease: Portion of 4th Sub-basement, 1973 Oct 01



Box 56 Folder 12 In-Store Publications, Inc.: Lease Modifications: Portion of 4th Sub-basement, 1974 Aug 26



Box 56 Folder 13 In-Store Publications, Inc.: Sublease: Prime Tenant Vector Management Corporation: Portion of 22nd Floor, 1973-1974

Separated to Roll UB_026: one diazo print of 22nd Floor Plan, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, undated.



Box 56 Folder 14 International Business Machines Corporation: Sublease: Prime Tenant Hercules Incorporated: 15th Floor, 1967-1968



Box 56 Folder 15 International Institutional Services, Inc.: Correspondence, 1974-1976



Box 56 Folder 16 International Institutional Services, Inc.: Lease: Portion of 4th Sub-basement, 1974 Aug 01



Box 56 Folder 17 International Institutional Services, Inc.: Lease Modifications: Portion of 4th Sub-basement, 1974-1975



Box 56 Folder 18 International Institutional Services, Inc.: Sublease: Prime Tenant Ogilvy & Mather Inc.: Portion of 20th Floor, 1978 Apr 10



Box 56 Folder 19 International Institutional Services, Inc.: Sublease: Prime Tenant Ogilvy & Mather Inc.: Portion of 20th Floor, 1978 May-1983 Nov



Box 56 Folder 20 International Institutional Services, Inc.: Sublease: Prime Tenant Vector Management Corporation: Portion of 22nd Floor, 1973-1978



Box 56 Folder 21 International Ore & Fertilizer Corporation: Correspondence, 1967-1978



Box 56 Folder 22 International Ore & Fertilizer Corporation: Lease: Portion of 20th Floor, 1967 Nov 10



Box 56 Folder 23 International Ore & Fertilizer Corporation: Lease Modifications: Portion of 20th Floor, 1969-1978



Box 56 Folder 24 International Travel Bureau, Inc.: Undersublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1980-1984



Box 56 Folder 25 Inverness Management Corporation: Correspondence, 1978-1981



Box 56 Folder 26 Inverness Management Corporation: Sublease: Prime Tenant Gatx Corporation: 23rd Floor, 1976-1977



Box 56 Folder 27 Inverness Management Corporation: Sublease: Prime Tenant Ogilvy & Mather Inc: 23rd Floor, 1978-1981



Box 56 Folder 28-42 Irving Trust Company: Correspondence, 1950-1979



Box 56 Folder 43 Irving Trust Company: Drafts, 1978



Box 56 Folder 44 Irving Trust Company: Electric Rent, 1973-1977



Box 56 Folder 45 Irving Trust Company: Lease: Basement Space, 1st Floor, and Portion of 2nd and 3rd Floors, 1951 Mar 14

Separated to Roll UB_027: two blueprints and one pencil drawing of Vault Space, 1st Sub-level Part Plan, NW Corner 46th St. and Madison Ave., New York, N.Y., Voorhees Walker Foley & Smith, Architects and Engineers, 1950 March 21.

Separated to Roll UB_027: three blueprints of Floor Plans, Irving Trust Company, 380 Madison Avenue, New York, N.Y., Carson & Lundin, Drawing No. 1-No. 3, 1952.

Separated to Roll UB_027: two diazo prints of Proposed Layouts of Credit and Bookkeeping Departments for Irving Trust Company, Plan of Mezzanine Level, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, 1955 January 20.



Box 56 Folder 46 Irving Trust Company: Lease: Southwest Portion of 4th Sub-basement, 1957 Apr 26



Box 57 Folder 1-3 Irving Trust Company: Lease Modifications: Basement Space, 1st Floor, and Portions of 2nd and 3rd Floors, 1952-1978



Box 57 Folder 4 Irving Trust Company: Lease Modifications: Portion of 4th Sub-basement, 1957-1961



Box 57 Folder 5-6 Jarman of Manhattan, Inc. (John Ward Shoes): Correspondence, 1964-1973



Box 57 Folder 7 Jarman of Manhattan, Inc. (John Ward Shoes): Lease: Store Space, 1963 Dec 30



Box 57 Folder 8 Jarman of Manhattan, Inc. (John Ward Shoes): Lease: Store Space, 1968 Mar 27



Box 57 Folder 9 John Hayman Associates, Inc.: Sublease: Prime Tenant Benenson Realty Company: Portion of 14th Floor, 1976 Jan



Box 57 Folder 10 John Hayman Associates, Inc.: Undersublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1973-1974



Box 57 Folder 11 Kelley, Drye, Warren, Clark, Carr & Ellis formerly Kelley, Drye, Mewhall & Maginnes: Correspondence, 1960-1982



Box 57 Folder 12 Kelley, Drye, Warren, Clark, Carr & Ellis formerly Kelley, Drye, Mewhall & Maginnes: Lease: Portion of 4th Sub-basement, 1961 Jan 09

Separated to Roll UB_014: one diazo print of 4th Sub-level, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 1, 1951 May 22.



Box 57 Folder 13 Kelley, Drye, Warren, Clark, Carr & Ellis formerly Kelley, Drye, Mewhall & Maginnes: Lease: Portion of 4th Sub-basement, 1982 Apr 30

Separated to Roll UB_014: one diazo print of 4th Sub-level, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 1, 1951 May 22.



Box 57 Folder 14 Kelley, Drye, Warren, Clark, Carr & Ellis formerly Kelley, Drye, Mewhall & Maginnes: Lease Modifications: Portion of 4th Sub-basement, 1970-1983



Box 57 Folder 15 Kommel, Rogers, Lorber, Kaufman & Shenkman: Sublease: Prime Tenant Hercules Incorporated: Portion of 16th Floor, 1975 Jun-1975 Jul



Box 57 Folder 16 Lennen & Newell, Inc.: Lease: 7th Floor and 2nd Floor, 1953 Apr 09



Box 57 Folder 17 Lennen & Newell, Inc.: Sublease: Prime Tenant 360 Lexington Avenue Corporation and 125 East 40th Street: 22nd Floor, 1958-1962



Box 57 Folder 18 Lennen & Newell, Inc.: Sublease: Prime Tenant Caltex Petroleum Corporation: Portion of 8th Floor, 1968-1971



Box 57 Folder 19 Louis de Rochemont Associates, Inc: Sublease: Prime Tenant Associated Transport Inc.: Portion of 2nd Floor, 1954-1962



Box 57 Folder 20 Marc Rich & Co. Grain Ltd.: Undersublease: Prime Tenant Edward Isaacs & Company: Portion of 15th Floor, 1981 Mar-1981 Dec



Box 57 Folder 21 Marc Rich & Co. Grain Ltd.: Undersublease: Prime Tenant Edward Isaacs & Company: Portion of 15th Floor: Drafts, 1981



Box 57 Folder 22 Masius, Wynne-Williams, Street & Finney, Inc.: Sublease: Prime Tenant Alexander Grant & Company: Portion of 18th Floor, 1971-1973



Box 57 Folder 23 The Matrix Corporation: Undersublease: Prime Tenant Copland Garage Corporation: Mezzanine and Ramp, 1966-1968



Box 57 Folder 24 McCall Corporation: Correspondence, 1973-1979



Box 57 Folder 25 McCall Corporation: Lease: 19th Floor, 1964 Jun 04

Separated to Roll UB_025: three printed papers of 19th Floor Plans, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, Plan No. 1, undated.



Box 57 Folder 26 McCall Corporation: Lease Modifications: 19th Floor, 1964-1979



Box 57 Folder 27 McCall Corporation: Sublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1969-1971



Box 57 Folder 28 Meamco Advertising & Marketing Corp.: Correspondence, 1978-1982



Box 57 Folder 29 Meamco Advertising & Marketing Corp.: Lease: Portion of 3rd Floor, 1978 Feb 01



Box 57 Folder 30 Meamco Advertising & Marketing Corp.: Lease Modifications: Portion of 3rd Floor, 1978-1982



Box 57 Folder 31-32 Media Payment Corporation: Correspondence, 1973-1978



Box 57 Folder 33 Media Payment Corporation: Lease: Portion of 3rd Floor, 1973 Apr 02

Separated to Roll UB_022: one diazo print of 8th Floor Plan, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, 1972 October 12.



Box 57 Folder 34 Media Payment Corporation: Lease: Portion of 3rd Sub-basement, 1974 Sep 16



Box 57 Folder 35 Media Payment Corporation: Lease Modifications, 1973-1977



Box 57 Folder 36 Melville Realty Company, Inc: Lease: Store Space, 1953 Jun 10



Box 57 Folder 37 Meredith Enterprises, Inc.: Sublease: Prime Tenant Hercules Incorporated: Portion of 16th Floor, 1975



Box 57 Folder 38 Metropolitan Petroleum Company, Inc. formerly The Pittston Company: Correspondence, 1971-1981



Box 57 Folder 39-41 Metropolitan Petroleum Company, Inc. formerly The Pittston Company: Electric Rent Inclusion, 1971-1981



Box 57 Folder 42 Metropolitan Petroleum Company, Inc. formerly The Pittston Company: Lease: 4th Floor, 1971 Apr 29



Box 57 Folder 43 Metropolitan Petroleum Company, Inc. formerly The Pittston Company: Lease Modifications: 4th Floor, 1973-1980



Box 58 Folder 1 National Alliance of Businessmen, Inc.: Sublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1973-1979



Box 58 Folder 2-6 National Bulk Carriers, Inc.: Correspondence, 1951-1966



Box 58 Folder 7 National Bulk Carriers, Inc.: Lease: 19th Floor, 1951 Aug 28



Box 58 Folder 8 National Bulk Carriers, Inc.: Lease: Portion of 3rd Sub-basement, 1953 Jul 17

Separated to Roll UB_015: two blueprints and one diazo print of 3rd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-3SL, 1951 May 22.



Box 58 Folder 9-10 National Bulk Carriers, Inc.: Lease Modifications: 19th Floor, 1951-1966



Box 58 Folder 11 National Bulk Carriers, Inc.: Lease Modifications: Portion of 3rd Sub-basement, 1953-1961



Box 58 Folder 12 New York Times Syndication Sales Corporation: Correspondence, 1976-1977



Box 58 Folder 13 New York Times Syndication Sales Corporation: Lease: Portion of 3rd Floor, 1976 Mar 05



Box 58 Folder 14 Nippon Oil (Delaware) Limited: Sublease: Prime Tenant Caltex Petroleum Corporation: Portion of 12th Floor, 1966 Apr-1966 Jun



Box 58 Folder 15 Ogilvy & Mather Inc.: Sublease: Prime Tenant Reader's Digest Books, Inc.: Portion of 17th Floor, 1977 Jan-1977 Feb



Box 58 Folder 16 Park Shoe Corporation: Lease: Portion of 1st Sub-basement, 1978 Feb 15



Box 58 Folder 17 Park Shoe Corporation: Lease Modifications: Portion of 1st Sub-basement, 1979 Mar-1979 Apr



Box 58 Folder 18 Payment Systems Incorporated: Sublease: Prime Tenant Binney & Smith, Inc.: Portion of 5th Floor, 1971 Feb



Box 58 Folder 19 Peter Patterson Associates, Inc.: Sublease: Prime Tenant Richard A. Eisner & Company: Portion of 16th Floor, 1979-1983



Box 58 Folder 20 Philip Morris Incorporated formerly American Safety Razor Corporation: Assignment of Lease: 20th Floor, 1960-1966



Box 58 Folder 21-23 Philip Morris Incorporated formerly American Safety Razor Corporation: Correspondence, 1953 Feb-1958



Box 58 Folder 24 Philip Morris Incorporated formerly American Safety Razor Corporation: Lease: 20th Floor, 1953 Mar 25



Box 58 Folder 25-26 Philip Morris Incorporated formerly American Safety Razor Corporation: Lease Modifications: 20th Floor, 1953-1966

Separated to Roll UB_025: five diazo prints of Construction and Electrical plans for 20th Floor, American Safety Razor Corporation, 380 Madison Avenue, New York, N.Y., Designs for Business, Inc., Drawing No. 2000, 1953 May 12.



Box 58 Folder 27 Pond's Extract Company Export, Ltd.: Lease: Portion of 6th Floor, 1953 Mar 20



Box 58 Folder 28 Pond's Extract Company Export, Ltd.: Lease Modifications: Portion of 6th Floor, 1953-1966



Box 58 Folder 29 Prads, Inc.: Sublease: Prime Tenant Binney & Smith, Inc.: Portion of 5th Floor, 1972 Jan



Box 58 Folder 30 Prads, Inc.: Sublease: Prime Tenant Edward Isaacs & Company: Portion of 15th Floor, 1979-1982



Box 58 Folder 31 Prads, Inc.: Sublease: Prime Tenant Hercules Incorporated: Portion of 15th Floor, 1974 Sep-1974 Nov



Box 58 Folder 32 R. E. Hart & Co., Incorporated: Sublease: Prime Tenant Hercules Incorporated: Portion of 16th Floor, 1973-1975



Box 58 Folder 33 R. E. Hart & Co., Incorporated: Sublease: Prime Tenant Richard A. Eisner & Company: Portion of 16th Floor, 1979-1981



Box 58 Folder 34 R. E. Hart & Co., Incorporated: Undersublease: Prime Tenant Hercules Incorporated: Portion of 16th Floor, 1971 Aug-1971 Sep



Box 58 Folder 35-36 Reader's Digest Books, Inc.: Correspondence, 1966-1977

Separated to Roll UB_024: two diazo prints of 17th Floor Plans, 380 Madison Avenue, New York, N.Y., Ebner-Schmidt Associates, Consulting Engineers, 1967 March 1.



Box 58 Folder 37 Reader's Digest Books, Inc.: Electric Rent, 1967-1977



Box 58 Folder 38 Reader's Digest Books, Inc.: Lease: 17th Floor, 1967 Jan 31

Separated to Roll UB_024: four blueprints of Layouts and Floor Plans for 17th Floor, Booz, Allen & Hamilton, 380 Madison Avenue, New York, N.Y., Carson & Lundin, Drawing No. 444-E1 to 444-E3, 1953.



Box 58 Folder 39 Reader's Digest Books, Inc.: Lease Modifications: 17th Floor, 1967-1971

Separated to Roll UB_024: one diazo print of 17th Floor, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Dwg. No. T17, 1953.



Box 58 Folder 40 The Reliance Group, Inc.: Correspondence, 1975-1977



Box 58 Folder 41 The Reliance Group, Inc.: Lease: Portion of 3rd Sub-basement, 1975 Aug 22



Box 58 Folder 42 Richard A. Eisner & Company: Contract: Joseph J. Leto, Inc.: Portion of 16th Floor, 1979 Jul 01



Box 58 Folder 43 Richard A. Eisner & Company: Contract: Structure-Tone Inc.: Portion of 17th Floor, 1977-1978



Box 58 Folder 44-45 Richard A. Eisner & Company: Correspondence: Portion of 16th Floor, 1979-1988



Box 58 Folder 46-47 Richard A. Eisner & Company: Correspondence: Portion of 17th Floor, 1976-1987



Box 58 Folder 48 Richard A. Eisner & Company: Drafts, Memos, Articles and Miscellaneous, 1977, undated



Box 58 Folder 49 Richard A. Eisner & Company: Electric Rent Inclusion: Portion of 16th Floor, 1983



Box 58 Folder 50 Richard A. Eisner & Company: Electric Rent Inclusion: Portion of 17th Floor, 1977-1983



Box 59 Folder 1 Richard A. Eisner & Company: Escalation: Labor Rate: Portion of 16th Floor, 1980-1987



Box 59 Folder 2 Richard A. Eisner & Company: Escalation: Labor Rate: Portion of 17th Floor, 1978-1987



Box 59 Folder 3 Richard A. Eisner & Company: Escalation: Real Estate Tax: Portion of 16th Floor, 1979-1987



Box 59 Folder 4 Richard A. Eisner & Company: Escalation: Real Estate Tax: Portion of 17th Floor, 1978-1986



Box 59 Folder 5 Richard A. Eisner & Company: Lease: Portion of 16th Floor, 1987 May 27



Box 59 Folder 6 Richard A. Eisner & Company: Lease: Portion of 17th Floor, 1977 Jan 18



Box 59 Folder 7 Richard A. Eisner & Company: Lease: Portion of 3rd Sub-basement, 1979 May 21



Box 59 Folder 8 Richard A. Eisner & Company: Lease: Portion of 3rd Sub-basement, 1980 Apr 25



Box 59 Folder 9 Richard A. Eisner & Company: Lease: Portion of 3rd Sub-basement, 1982 Apr 01



Box 59 Folder 10 Richard A. Eisner & Company: Lease Modifications: Portion of 17th Floor, 1977-1987



Box 59 Folder 11 Richard A. Eisner & Company: Lease Modifications: Portion of 3rd Sub-basement, 1979-1987



Box 59 Folder 12 The Riordan Group, Inc.: Correspondence, 1977-1978



Box 59 Folder 13 The Riordan Group, Inc.: Drafts and Early Memos, 1977 Jan



Box 59 Folder 14 The Riordan Group, Inc.: Lease: Portion of 3rd Floor, 1977 Jan 21



Box 59 Folder 15 The Riordan Group, Inc.: Lease Modifications: Portion of 3rd Floor, 1977-1978



Box 59 Folder 16 Ritter, Sheldon: Under-undersublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1977 Jul-1977 Dec



Box 59 Folder 17 Ron Greenberg Productions: Sublease: Prime Tenant Alexander Grant & Company: Portion of 8th Floor, 1971 Oct-1971 Nov



Box 59 Folder 18 Santora, Shenkman & Kushnel: Sublease: Prime Tenant Hercules Incorporated: Portion of 16th Floor, 1978-1979



Box 59 Folder 19-22 Saturday Review Industries, Inc.: Correspondence, 1964-1973



Box 59 Folder 23 Saturday Review Industries, Inc.: Sublease: Prime Tenant Lennen & Newell, Inc.: Portion of 18th Floor, 1971 Nov-1971 Dec



Box 59 Folder 24 Saturday Review Industries, Inc.: Sublease: Prime Tenant Vector Management Corporation: Portion of 22nd Floor, 1972 Jan

Separated to Roll UB_026: three diazo prints of 22nd Floor Plan, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, undated.



Box 59 Folder 25 Saturday Review Industries, Inc.: Sublease: Prime Tenant Vector Management Corporation: Portion of 22nd Floor, 1972 Feb-1976 Mar



Box 59 Folder 26 Selectronic Logic Corporation (Boulton Stereo Systems): Contract Rein Construction Incorporated, 1975-1977



Box 59 Folder 27 Selectronic Logic Corporation (Boulton Stereo Systems): Contractors, 1975



Box 59 Folder 28-30 Selectronic Logic Corporation (Boulton Stereo Systems): Correspondence, 1975-1985



Box 59 Folder 31 Selectronic Logic Corporation (Boulton Stereo Systems): Lease: Store and Portion of 1st Sub-level, 1975 Jul 17

Separated to Roll UB_016: one diazo print of HVAC 2nd Basement MER Plan, Boulton Stereo Co., 380 Madison Avenue, New York, N.Y., Environmental Planning, Inc., Drawing No. M-3, 1975 May 22.



Box 59 Folder 32 Selectronic Logic Corporation (Boulton Stereo Systems): Lease Modifications: Store and Portion of 1st Sub-level, 1975-1984



Box 59 Folder 33 Shell Chemical Corporation: Lease: 18th Floor, 1952 Dec 09



Box 59 Folder 34 Shell Chemical Corporation: Lease Modifications: 18th Floor, 1953-1959



Box 59 Folder 35 Sipser, Weinstock, Harper & Dorn: Sublease: Prime Tenant Hercules Incorporated: Portion of 15th Floor, 1973 Mar-1973 May

Separated to Roll UB_023: two diazo prints of 15th Floor Plans, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, undated.



Box 59 Folder 36 Spotmasters, Inc. formerly Avco Radio Television Sales, Inc.: Correspondence, 1967-1978



Box 59 Folder 37 Spotmasters, Inc. formerly Avco Radio Television Sales, Inc.: Lease: 24th and 25th Floors, 1967 Dec 21



Box 59 Folder 38 Spotmasters, Inc. formerly Avco Radio Television Sales, Inc.: Lease Modifications: 24th and 25th Floors, 1967-1978



Box 59 Folder 39 Sri Book Company, Inc.: Sublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1971-1978



Box 59 Folder 40 State of New York: Sublease: Prime Tenant Hercules Incorporated: Portion of 16th Floor, 1968-1971



Box 59 Folder 41 Stauffer Chemical Company: Lease: Portion of 14th Floor, 1952 Aug 25



Box 59 Folder 42 Stauffer Chemical Company: Sublease: Prime Tenant Trans World Airlines, Inc.: Portion of 3rd Sub-basement, 1964 Jul 20



Box 59 Folder 43 Studio Films, Inc.: Lease: Area #4 in 4th Sub-basement, 1955 May 18

Separated to Roll UB_014: one blueprint of 4th Sub-level, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-4SL, 1951 May 22.



Box 59 Folder 44 Thomas Cook, Inc.: Contract Joseph J. Leto, Inc.: Portion of 2nd Floor, 1977 Mar



Box 59 Folder 45-46 Thomas Cook, Inc.: Correspondence, 1976-1987



Box 59 Folder 47 Thomas Cook, Inc.: Drafts, Memos, and Notes, 1977, undated



Box 59 Folder 48 Thomas Cook, Inc.: Electric Rent Inclusion, 1978-1983



Box 59 Folder 49 Thomas Cook, Inc.: Escalation: Labor Rate, 1978-1986



Box 59 Folder 50 Thomas Cook, Inc.: Escalation: Real Estate Tax, 1978-1987



Box 59 Folder 51 Thomas Cook, Inc.: Lease: Portion of 2nd Floor, 1977 Feb



Box 59 Folder 52 Thomas Cook, Inc.: Lease Modifications: Portion of 2nd Floor, 1977-1987



Box 59 Folder 53 360 Lexington Avenue Corp.: Sublease: Prime Tenant National Bulk Carriers: Portion of 3rd Sub-basement and 22nd Floor, 1958 Oct-1958 Nov



Box 59 Folder 54 Tower Travel Corporation: Correspondence, 1976-1981



Box 60 Folder 1 Tower Travel Corporation: Drafts and Notes, 1976, undated



Box 60 Folder 2 Tower Travel Corporation: Electric Rent Inclusion, 1977-1981



Box 60 Folder 3 Tower Travel Corporation: Lease: Portion of 3rd Floor, 1976 Sep 17



Box 60 Folder 4 Tower Travel Corporation: Lease Modifications: Portion of 3rd Floor, 1976-1981



Box 60 Folder 5 Trans World Airlines, Inc.: Lease: 15th Floor and Portion of 16th Floor, 1952 May 08



Box 60 Folder 6 Trans World Airlines, Inc.: Lease: Area #2 in 3rd Sub-basement, 1954 Sep 17

Separated to Roll UB_015: one blueprint of 3rd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-3SL, 1951 May 22.



Box 60 Folder 7 Trans World Airlines, Inc.: Lease: Portion of 3rd Sub-basement, 1953 Sep 28



Box 60 Folder 8 Trans World Airlines, Inc.: Lease Modifications, 1952-1968



Box 60 Folder 9 Transcontinent Television Corporation: Lease: 25th Floor, 1959 Sep 14



Box 60 Folder 10 Transcontinent Television Corporation: Lease Modifications: 25th Floor, 1964 Mar 30



Box 60 Folder 11 Ultramar Company Limited: Correspondence, 1967

Separated to Roll UB_026: two diazo prints of 24th Office Floor plan, 380 Madison Avenue, New York, N.Y., I. Stein's Sons, Inc., 1967.



Box 60 Folder 12 Ultramar Company Limited: Lease: 24th and 25th Floors, 1967



Box 60 Folder 13 Uris 380 Madison Corporation: Lease: Portion of 1st Sub-basement, 1982 Sep 10



Box 60 Folder 14 Uris 380 Madison Corporation: Lease: Portion of 6th Floor, 1980 Dec 19



Box 60 Folder 15 Uris 380 Madison Corporation: Lease Modifications: Portion of 1st Sub-basement, 1982-1989



Box 60 Folder 16 Uris 380 Madison Corporation: Lease Modifications: Portion of 6th Floor, 1980-1983



Box 60 Folder 17 Uris 380 Madison Corporation: Sublease: Prime Tenant Edward Isaacs & Company: Portion of 15th Floor, 1981-1982



Box 60 Folder 18 Uris, Harold D.: Undersublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1969-1973



Box 60 Folder 19-20 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Correspondence: 21st and 22nd Floors, 1966-1979



Box 60 Folder 21 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Correspondence: Portion of 3rd Sub-basement, 1978-1979



Box 60 Folder 22 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Electric Rent, 1969-1976



Box 60 Folder 23 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Lease: 21st and 22nd Floors, 1966 Nov 07



Box 60 Folder 24 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Lease: Portion of 3rd Sub-basement, 1968 Sep 30



Box 60 Folder 25 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Lease Modifications: 21st and 22nd Floors, 1968-1976

Separated to Roll UB_026: one diazo print of 22nd Floor Plan, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, undated.



Box 60 Folder 26 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Lease Modifications: Portion of 3rd Sub-basement, 1969-1978



Box 60 Folder 27 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Sublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1969 May



Box 60 Folder 28 Venus Esterbrook Corporation: Sublease: Prime Tenant Spotmasters, Inc.: Portion of 24th Floor, 1967-1968



Box 60 Folder 29 Walden Book Company, Inc.: Lease: Portions of Ground Floor, 1st Sub-level, and 2nd Sub-level, 1978



Box 60 Folder 30 Warshavsky & Hoffman: Sublease: Prime Tenant Times Mirror Magazines: Portion of 6th Floor, 1976-1979



Box 60 Folder 31 Westwood One: Undersublease: Prime Tenant Citibank: Portion of 2nd Floor, 1984-1986



Box 60 Folder 32 Williams Real Estate Co., Inc.: Lease: Portion of 4th Sub-basement, 1984 Mar 26



Box 60 Folder 33 Williams Real Estate Co., Inc.: Lease Modifications: Portion of 4th Sub-basement, 1984 Apr-1984 May


5.1.2. Cross & Brown Property Statements, 1953-1989, About 20,000 items (28.5 linear feet)

PAYROLL RECORDS RESTRICTED UNTIL JANUARY 1, 2080

Monthly property statements issued by Cross & Brown Company for the operation of 380 Madison Avenue. These statements contain paid invoices, payroll records, tenant information, financial statements, and other management documents. The invoices reveal the monthly operating expenses for supplies, audits, consultant services, elevator service, security personnel, cleaning fees, utilities, maintenance, petty cash disbursements, taxes, repairs, waste removal, uniform rentals, check requests, and landscaping. Payroll summaries, weekly registers, tax forms, union contributions, and other records explain the compensation and benefits earned by employees of the building. These payroll records are restricted. Receipts of tenant charges indicate how much individual lessees paid for steam and water usage, electricity, air conditioning, heating, repairs, elevator operation, and the overtime services of electricians, engineers, and mechanics. There are also tenant rental adjustments, escalations, and property rolls detailing the square feet occupied and individual tenant expenditures. In 1959, the Cross & Brown Company monthly statements begin including financial reports. The type of financial report appearing in the statement changes over time. First there are Statements of Receipts, 1959-1965, that report individual tenant information on debits and credits, summaries of income and expenditures, and tax reserves. For 1965 and 1966, Statements of Owners Account reports state the balances of the building operation, billing and collection summary, rundown of expenditures, and tax reserves. Starting in November 1966, Agency Building Transaction reports record management expenditures, summaries of billing and collections, and overall fiscal balances. Finally, Budget Operating Reports from May 1977 to May 1989 recapitulate the receipts, disbursements, tenant charges, and general business ledger for the property.

Reverse chronological



Box 60 Folder 34-43 Budget Operation Report, Paid Invoices & Tenant Charges, 1989



Box 258 Folder 1-3 Payroll, 1989

Restricted.



Box 60 Folder 44-46 Budget Operation Report, Paid Invoices & Tenant Charges, 1988 Dec



Box 258 Folder 4 Payroll, 1988 Dec

Restricted.



Box 60 Folder 47 Budget Operating Report, 1988 Nov



Box 60 Folder 48 Paid Invoices, 1988 Nov



Box 258 Folder 5 Payroll, 1988 Nov

Restricted.



Box 61 Folder 1 Tenant Charges, 1988 Nov



Box 61 Folder 2-25 Budget Operation Report, Paid Invoices & Tenant Charges, 1988 Mar-1988 Oct



Box 258 Folder 6-13 Payroll, 1988 Mar-1988 Oct

Restricted.



Box 62 Folder 1-6 Budget Operation Report, Paid Invoices & Tenant Charges, 1988 Jan-1988 Feb



Box 258 Folder 14-15 Payroll, 1988 Jan-1988 Feb

Restricted.



Box 62 Folder 7-27 Budget Operation Report, Paid Invoices & Tenant Charges, 1987 Jun-1987 Dec



Box 258 Folder 16-22 Payroll, 1987 Jun-1987 Dec

Restricted.



Box 62 Folder 28 Budget Operating Report, 1987 May



Box 63 Folder 1 Paid Invoices, 1987 May



Box 258 Folder 23 Payroll, 1987 May

Restricted.



Box 63 Folder 2 Tenant Charges, 1987 May



Box 63 Folder 3-14 Budget Operation Report, Paid Invoices & Tenant Charges, 1987 Jan-1987 Apr



Box 258 Folder 24-27 Payroll, 1987 Jan-1987 Apr

Restricted.



Box 63 Folder 15-38 Budget Operation Report, Paid Invoices & Tenant Charges, 1986 May-1986 Dec



Box 258 Folder 28-35 Payroll, 1986 May-1986 Dec

Restricted.



Box 64 Folder 1-12 Budget Operation Report, Paid Invoices & Tenant Charges, 1986 Jan-1986 Apr



Box 258 Folder 36-39 Payroll, 1986 Jan-1986 Apr

Restricted.



Box 64 Folder 13-42 Budget Operation Report, Paid Invoices & Tenant Charges, 1985 Mar-1985 Dec



Box 258 Folder 40-49 Payroll, 1985 Mar-1985 Dec

Restricted.



Box 65 Folder 1-6 Budget Operation Report, Paid Invoices & Tenant Charges, 1985 Jan-1985 Feb



Box 259 Folder 1-2 Payroll, 1985 Jan-1985 Feb

Restricted.



Box 65 Folder 7-42 Budget Operation Report, Paid Invoices & Tenant Charges, 1984



Box 259 Folder 3-14 Payroll, 1984

Restricted.



Box 65 Folder 43-45 Budget Operation Report, Paid Invoices & Tenant Charges, 1983 Dec



Box 259 Folder 15 Payroll, 1983 Dec

Restricted.



Box 66 Folder 1-31 Budget Operation Report, Paid Invoices & Tenant Charges, 1983 Jan-1983 Nov



Box 259 Folder 16-26 Payroll, 1983 Jan-1983 Nov

Restricted.



Box 66 Folder 32-49 Budget Operation Report, Paid Invoices & Tenant Charges, 1982 Jul-1982 Dec



Box 259 Folder 27-32 Payroll, 1982 Jul-1982 Dec

Restricted.



Box 66 Folder 50 Budget Operating Report, 1982 Jun



Box 67 Folder 1 Paid Invoices, 1982 Jun



Box 259 Folder 33 Payroll, 1982 Jun

Restricted.



Box 67 Folder 2 Tenant Charges, 1982 Jun



Box 67 Folder 3-17 Budget Operation Report, Paid Invoices & Tenant Charges, 1982 Jan-1982 May



Box 259 Folder 34-38 Payroll, 1982 Jan-1982 May

Restricted.



Box 67 Folder 18-32 Budget Operation Report, Paid Invoices & Tenant Charges, 1981 Aug-1981 Dec



Box 259 Folder 39-43 Payroll, 1981 Aug-1981 Dec

Restricted.



Box 67 Folder 33-47 Budget Operation Report, Paid Invoices & Tenant Charges, 1981 Mar-1981 Jul



Box 260 Folder 1-5 Payroll, 1981 Mar-1981 Jul

Restricted.



Box 67 Folder 48 Budget Operating Report, 1981 Feb



Box 68 Folder 1 Paid Invoices, 1981 Feb



Box 260 Folder 6 Payroll, 1981 Feb

Restricted.



Box 68 Folder 2 Tenant Charges, 1981 Feb



Box 68 Folder 3-5 Budget Operation Report, Paid Invoices & Tenant Charges, 1981 Jan



Box 260 Folder 7 Payroll, 1981 Jan

Restricted.



Box 68 Folder 6-41 Budget Operation Report, Paid Invoices & Tenant Charges, 1980



Box 260 Folder 8-19 Payroll, 1980

Restricted.



Box 69 Folder 1-36 Budget Operation Report, Paid Invoices & Tenant Charges, 1979



Box 260 Folder 20-31 Payroll, 1979

Restricted.



Box 69 Folder 37-42 Budget Operation Report, Paid Invoices & Tenant Charges, 1978 Nov-1978 Dec



Box 260 Folder 32-33 Payroll, 1978 Nov-1978 Dec

Restricted.



Box 70 Folder 1-30 Budget Operation Report, Paid Invoices & Tenant Charges, 1978 Jan-1978 Oct



Box 260 Folder 34-43 Payroll, 1978 Jan-1978 Oct

Restricted.



Box 70 Folder 31-42 Budget Operation Report, Paid Invoices & Tenant Charges, 1977 Sep-1977 Dec



Box 261 Folder 1-4 Payroll, 1977 Sep-1977 Dec

Restricted.



Box 71 Folder 1-12 Budget Operation Report, Paid Invoices & Tenant Charges, 1977 May-1977 Aug



Box 261 Folder 5-8 Payroll, 1977 May-1977 Aug

Restricted.



Box 71 Folder 13-24 Agency Building Transaction, Paid Invoices & Tenant Charges, 1977 Jan-1977 Apr



Box 261 Folder 9-12 Payroll, 1977 Jan-1977 Apr



Box 71 Folder 25-51 Agency Building Transaction, Paid Invoices & Tenant Charges, 1976 Apr-1976 Dec



Box 261 Folder 13-21 Payroll, 1976 Apr-1976 Dec

Restricted.



Box 72 Folder 1-9 Agency Building Transaction, Paid Invoices & Tenant Charges, 1976 Jan-1976 Mar



Box 261 Folder 22-24 Payroll, 1976 Jan-1976 Mar

Restricted.



Box 72 Folder 10-42 Agency Building Transaction, Paid Invoices & Tenant Charges, 1975 Feb-1975 Dec



Box 261 Folder 25-35 Payroll, 1975 Feb-1975 Dec

Restricted.



Box 73 Folder 1-3 Agency Building Transaction, Paid Invoices & Tenant Charges, 1975 Jan



Box 261 Folder 36 Payroll, 1975 Jan

Restricted.



Box 73 Folder 4-39 Agency Building Transaction, Paid Invoices & Tenant Charges, 1974



Box 261 Folder 37-48 Payroll, 1974

Restricted.



Box 73 Folder 40-42 Agency Building Transaction, Paid Invoices & Tenant Charges, 1973 Dec



Box 261 Folder 49 Payroll, 1973 Dec

Restricted.



Box 73 Folder 43 Agency Building Transaction, 1973 Nov



Box 73 Folder 44 Paid Invoices, 1973 Nov



Box 261 Folder 50 Payroll, 1973 Nov

Restricted.



Box 74 Folder 1 Tenant Charges, 1973 Nov



Box 74 Folder 2 Paid Invoices, 1973 Oct



Box 261 Folder 51 Payroll, 1973 Oct

Restricted.



Box 74 Folder 3 Tenant Charges, 1973 Oct



Box 74 Folder 4-28 Agency Building Transaction, Paid Invoices & Tenant Charges, 1973 Jan-1973 Sep



Box 261 Folder 52-60 Payroll, 1973 Jan-1973 Sep

Restricted.



Box 74 Folder 29-52 Agency Building Transaction, Paid Invoices & Tenant Charges, 1972 May-1972 Dec



Box 261 Folder 61-68 Payroll, 1972 May-1972 Dec

Restricted.



Box 75 Folder 1-12 Agency Building Transaction, Paid Invoices & Tenant Charges, 1972 Jan-1972 Apr



Box 261 Folder 69-72 Payroll, 1972 Jan-1972 Apr

Restricted.



Box 75 Folder 13-39 Agency Building Transaction, Paid Invoices & Tenant Charges, 1971 Apr-1971 Dec



Box 261 Folder 73-81 Payroll, 1971 Apr-1971 Dec

Restricted.



Box 75 Folder 40-48 Agency Building Transaction, Paid Invoices & Tenant Charges, 1971 Jan-1971 Mar



Box 262 Folder 1-3 Payroll, 1971 Jan-1971 Mar

Restricted.



Box 75 Folder 49-63 Agency Building Transaction, Paid Invoices & Tenant Charges, 1970 Aug-1970 Dec



Box 262 Folder 4-8 Payroll, 1970 Aug-1970 Dec

Restricted.



Box 75 Folder 64 Agency Building Transaction, 1970 Jul



Box 76 Folder 1 Paid Invoices, 1970 Jul



Box 262 Folder 9 Payroll, 1970 Jul

Restricted.



Box 76 Folder 2 Tenant Charges, 1970 Jul



Box 76 Folder 3-20 Agency Building Transaction, Paid Invoices & Tenant Charges, 1970 Jan-1970 Jun



Box 262 Folder 10-15 Payroll, 1970 Jan-1970 Jun

Restricted.



Box 76 Folder 21-56 Agency Building Transaction, Paid Invoices & Tenant Charges, 1969



Box 262 Folder 16-27 Payroll, 1969

Restricted.



Box 76 Folder 57-62 Agency Building Transaction, Paid Invoices & Tenant Charges, 1968 Nov-1968 Dec



Box 262 Folder 28-29 Payroll, 1968 Nov-1968 Dec

Restricted.



Box 77 Folder 1-30 Agency Building Transaction, Paid Invoices & Tenant Charges, 1968 Jan-1968 Oct



Box 262 Folder 30-39 Payroll, 1968 Jan-1968 Oct

Restricted.



Box 77 Folder 31-60 Agency Building Transaction, Paid Invoices & Tenant Charges, 1967 Mar-1967 Dec



Box 262 Folder 40-49 Payroll, 1967 Mar-1967 Dec

Restricted.



Box 78 Folder 1-6 Agency Building Transaction, Paid Invoices & Tenant Charges, 1967 Jan-1967 Feb



Box 262 Folder 50-51 Payroll, 1967 Jan-1967 Feb

Restricted.



Box 78 Folder 7-12 Agency Building Transaction, Paid Invoices & Tenant Charges, 1966 Nov-1966 Dec



Box 262 Folder 52-53 Payroll, 1966 Nov-1966 Dec

Restricted.



Box 78 Folder 13-41 Paid Invoices, Statement of Owners Account & Tenant Charges, 1966 Jan-1966 Oct



Box 262 Folder 54-63 Payroll, 1966 Jan-1966 Oct

Restricted.



Box 78 Folder 42-59 Paid Invoices, 1965 Jul-1965 Dec



Box 262 Folder 64-69 Payroll, 1965 Jul-1965 Dec

Restricted.



Box 78 Folder 60-62 Paid Invoices, Statement of Receipts & Tenant Charges, 1965 Jun



Box 262 Folder 70 Payroll, 1965 Jun

Restricted.



Box 79 Folder 1-15 Paid Invoices, Statement of Receipts & Tenant Charges, 1965 Jan-1965 May



Box 262 Folder 71-75 Payroll, 1965 Jan-1965 May

Restricted.



Box 79 Folder 16-51 Paid Invoices, Statement of Receipts & Tenant Charges, 1964



Box 262 Folder 76-87 Payroll, 1964

Restricted.



Box 79 Folder 52-69 Paid Invoices, Statement of Receipts & Tenant Charges, 1963 Jul-1963 Dec



Box 262 Folder 88-93 Payroll, 1963 Jul-1963 Dec

Restricted.



Box 80 Folder 1-18 Paid Invoices, Statement of Receipts & Tenant Charges, 1963 Jan-1963 Jun



Box 262 Folder 94-99 Payroll, 1963 Jan-1963 Jun

Restricted.



Box 80 Folder 19-54 Paid Invoices, Statement of Receipts & Tenant Charges, 1962



Box 263 Folder 1-12 Payroll, 1962

Restricted.



Box 80 Folder 55-81 Paid Invoices, Statement of Receipts & Tenant Charges, 1961 Apr-1961 Nov



Box 263 Folder 13-21 Payroll, 1961 Apr-1961 Nov

Restricted.



Box 81 Folder 1-9 Paid Invoices, Statement of Receipts & Tenant Charges, 1961 Jan-1961 Mar



Box 263 Folder 22-24 Payroll, 1961 Jan-1961 Mar

Restricted.



Box 81 Folder 10-45 Paid Invoices, Statement of Receipts & Tenant Charges, 1960



Box 263 Folder 25-36 Payroll, 1960

Restricted.



Box 81 Folder 46-81 Paid Invoices, Statement of Receipts & Tenant Charges, 1959



Box 263 Folder 37-40 Payroll, 1959

Restricted.



Box 81 Folder 82-89 Paid Invoices & Tenant Charges, 1958 Sep-1958 Dec



Box 82 Folder 1-16 Paid Invoices & Tenant Charges, 1958 Jan-1958 Aug



Box 82 Folder 17-40 Paid Invoices & Tenant Charges, 1957



Box 82 Folder 41-64 Paid Invoices & Tenant Charges, 1956



Box 82 Folder 65-88 Paid Invoices & Tenant Charges, 1955



Box 83 Folder 1-24 Paid Invoices & Tenant Charges, 1954



Box 83 Folder 25-28 Paid Invoices & Tenant Charges, 1953 Nov-1953 Dec



Box 83 Folder 29-30 Paid Invoices & Tenant Charges, 1953 Aug-1953 Oct


5.1.3. Subject Files, 1949-1989, About 2,200 items (3.20 linear feet)

Consists of correspondence, agreements, reports, registers, security logbooks, financial records, proposals, and other materials related to the building's operation. These documents describe building management activities, lease provisions, negotiations with potential tenants, renovations, and Local Law observance. The correspondence discusses electric rate increases, elevator upgrades, preparations of leases for prospective tenants, and contractor bids for repair and restoration work. Lease registers, digests, and summaries list detailed tenant information, lease conditions, notes concerning term modifications, rent increases, and terminations. In the security logbooks, there are daily entries about the staff's activities and any incidents in the building. Service contracts, building engineer's reports, weekly accounts, water treatment field studies, inspections, Local Law compliance records, and elevator specifications hold information about the management, cleaning, porter, elevator, fire protection, and emergency services provided in the building. Records including a property lease, appraisal, invoices, promissory notes, and custody account agreement document the financial aspects of the building. In addition to these materials, there are bids, specifications for work, contracts, agreements, and other documents regarding the repair, rehabilitation, restoration, and improvement of the building itself.

Alphabetical, then chronological



Box 83 Folder 31 Appraisal, 1956-1986



Box 83 Folder 32 Assignment of Stock Interest in Shannon Park Corporation and the Fairgrounds Company by Uris 380 Madison Corporation to 750 Third Avenue Corporation, 1968 Feb 09



Box 83 Folder 33 Blank Forms for Basement Summaries, 1985, undated



Box 83 Folder 34 Brown, Harris, Stevens: Wall Agreement, 1951 Mar-1951 Apr

Separated to Roll UB_013: one blueprint of New Enclosure Wall to be added to b'ld'g. on s. side of E. 47th St. adjoining west lot line of 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, 1951 March 16.



Box 83 Folder 35 Building Engineer's Reports, 1961-1963



Box 83 Folder 36 Building Expenses: Proposals, 1986-1988



Box 83 Folder 37 City Bank Farmers Trust Company, 1949-1951



Box 83 Folder 38 City Bank Farmers Trust Company: Lease, 1949 Sep 01



Box 83 Folder 39 Completed Proposals, 1987 Jul



Box 83 Folder 40-42 Cross & Brown Company: Management and Leasing Agreement, 1950-1989



Box 83 Folder 43 Custody Account Agreement, 1975 Apr



Box 83 Folder 44 Deed: Recorded in Liber 4863 of Conveyances, Page 48, bearing No. 4070091, 1953 Dec 15



Box 83 Folder 45 Domestic Water Tank Replacement, 1987



Box 83 Folder 46-47 Electric Rate Increase, 1981-1982



Box 83 Folder 48 Extra Summaries Re: Tenants, 1974, undated



Box 83 Folder 49 Façade Rehabilitation, 1987-1989



Box 83 Folder 50 Green Pastures Stud, Inc., 1962-1963



Box 83 Folder 51 Insurance, 1964-1967



Box 84 Folder 1-2 Lease Digests, 1951-1963



Box 84 Folder 3-10 Lease Register, 1970-1989



Box 84 Folder 11-17 Local Law No. 5, 1974-1987



Box 84 Folder 18-19 Local Law No. 5: Walker Thomas Associates, Ltd., 1984-1986



Box 84 Folder 20 Local Law No. 10, 1981-1982



Box 84 Folder 21 Local Law No. 16, 1987



Box 84 Folder 22 Local Law No. 76: Asbestos, 1987-1988



Box 84 Folder 23 Miscellaneous, 1952-1960

Separated to Roll UB_013: one diazo print of Survey Map of 380 Madison Avenue, New York, N.Y., Earl B. Lovell-S.P. Belcher, Inc., City Surveyor, 1952 January 9.



Box 84 Folder 24-26 National Cleaning Contractors, Inc.: Contract, 1957-1979



Box 84 Folder 27 National Cleaning Contractors, Inc.: Insurance, 1974-1976



Box 84 Folder 28 New York City Police Department: Operation Indentification, 1974



Box 84 Folder 29 Otis Elevator Company, 1961-1963



Box 84 Folder 30 Proposed Leases: American Credit Indemnity Company, 1977 Jan



Box 84 Folder 31 Proposed Leases: Broadcasting Division Inc., 1976 Jul-1976 Dec



Box 84 Folder 32 Proposed Leases: Geuer, Fritz: Sandwich Shop, 1974 Jun 03



Box 84 Folder 33 Proposed Leases: Greenbaum, Wolff & Ernst, 1976



Box 84 Folder 34 Proposed Leases: Moses & Singer, 1976-1977



Box 84 Folder 35 Proposed Leases: Oak River, Inc., 1984



Box 84 Folder 36 Proposed Leases: Reliance Group, 1976 Aug



Box 85 Folder 1-3 Proposed Leases: Reliance Group, 1976 Sep-1976 Dec



Box 85 Folder 4 Proposed Leases: Reliance Group: Broker Agreement, 1976



Box 85 Folder 5-6 Proposed Leases: Riese Bros., 1974



Box 85 Folder 7 Proposed Leases: TRG Communications, Inc., 1977 Aug 09



Box 85 Folder 8-9 Proposed Leases: Walden Book Company, Inc., 1978



Box 85 Folder 10 Prudential Building Maintenance: Contract, 1979-1983



Box 85 Folder 11 Rentable Areas, 1986-1987



Box 85 Folder 12 Security Book 12AM-8AM, 1985



Box 85 Folder 13 Security Book 4PM-12AM & Weekends, 1985



Box 85 Folder 14 Security Book 12AM-8AM, 1986 Jan-1986 May



Box 85 Folder 15 Security Book 12AM-8AM, 1986 May-1986 Dec



Box 85 Folder 16 Security Book 4PM-12AM & Weekends, 1986



Box 85 Folder 17 Security Book 12AM-8AM, 1987



Box 85 Folder 18 Security Book 4PM-12AM & Weekends, 1987



Box 86 Folder 1 Security Book 12AM-8AM, 1988



Box 86 Folder 2 Security Book 4PM-12AM & Weekends, 1988



Box 86 Folder 3 Security Book 12AM-8AM, 1989



Box 86 Folder 4 Security Book 4PM-12AM & Weekends, 1989



Box 86 Folder 5-11 Terminated Leases, 1953-1988



Box 86 Folder 12 Thermocycle International, Inc., 1980-1982



Box 86 Folder 13 23rd Floor Parapet, 1987



Box 86 Folder 14 Water Treatment Field Reports, 1960-1963



Box 86 Folder 15-17 Weekly Reports, 1961-1963


5.1.4. Mortgage and Loan Records, 1950-1987, About 300 items (0.45 linear feet)

Primarily statements, agreements, and correspondence regarding the financing of 380 Madison Avenue. Applications with supporting documentation, mortgage agreements, amendments, and correspondence detail the fiscal arrangements made by the Urises to fund the building's construction and subsequent financing. The consolidation, refinancing, and extension of mortgages are discussed in closing statements, assignments, agreements, financial statements, stock purchases, and other related papers. These documents involved the following lenders: The State of New York/Comptroller of the State of New York, Trustee of the Common Retirement Fund, the Greenwich Saving Bank, the Prudential Insurance Company of America, and Irving Trust Company.

Alphabetical, then chronological



Box 86 Folder 18 Closing of Mortgage with Comptroller of the State of New York, 1978-1979



Box 86 Folder 19 Closing of Mortgage with Prudential Insurance Company, 1955-1973



Box 86 Folder 20-22 Closing Statement, 1950-1955



Box 86 Folder 23 Closing Statement: Purchase of 200 Shares of Stock of Uris Building, Inc., 1955 Oct 21



Box 86 Folder 24 Closing Statement: Refinancing of Mortgage, 1978 Dec



Box 86 Folder 25 Closing Statement: Second Mortgage Financing, 1983



Box 86 Folder 26 Closing Statement: State of New York and the Greenwich Saving Bank, 1973-1974



Box 87 Folder 1 Estoppel Letters, 1986 Aug-1986 Sep



Box 87 Folder 2 Greenwich Savings Bank: Mortgage Loan Application, 1973 Sep-1973 Oct



Box 87 Folder 3 Greenwich Savings Bank: Mortgage Papers, 1973 Nov-1974 Jan



Box 87 Folder 4-5 New York State Employees Retirement System, 1978-1983



Box 87 Folder 6 Prudential Insurance Company: Mortgage Loan Application, 1962 Sep 18



Box 87 Folder 7 Prudential Insurance Company: Mortgage Papers, 1953-1960



Box 87 Folder 8 Prudential Insurance Company: Substitution Loan Papers, 1950-1955



Box 87 Folder 9 Refinancing, 1970-1986



Box 87 Folder 10 Subordination, Attornment and Non-Disturbance Agreement Papers, 1986-1987


5.1.5. Employee and Payroll Records, 1973-1996, About 2,500 items (3.6 linear feet)

RESTRICTED UNTIL 2080

Contains correspondence, insurance papers, contracts, payroll reports, personnel files, pension plan records, and other employee related materials. The correspondence with insurance companies describes employee insurance coverage, premium payments, plan options, policy changes, rate increases, and benefits. There are also letters about the employees' pension plan participation and communication with ADP regarding payroll issues. The insurance papers have applications, claims, plan brochures, administrator handbooks, notices regarding policy benefits, and records of payments for the Blue Cross Blue Shield group medical insurance policy and Guardian Insurance group life insurance. In the payroll reports, there are monthly management reports about employee checks, weekly payroll registers, employee earnings records, and tax reports. Applications for employment, contracts, personal information sheets, vacation days, wages, and insurance matters make up the personnel files for individual workers. The pension plan records, 1977-1996, include balance sheets of plan contributions, statements of deductions from payroll, reports from Shearson Lehman, bank account information, forms, and individual employee monthly reports of plan and retirement account performance. In addition, there are W-2 forms, 1989-1996, and a worker's compensation claim from May 1987.

Alphabetical, then chronological



Box 263 Folder 41-43 ADP Payroll: Correspondence, 1989-1996

Restricted.



Box 263 Folder 44 ADP Payroll: Fees: Uris 380 Madison Company, 1989-1997

Restricted.



Box 263 Folder 45 Blue Cross Blue Shield: Uris 380 Madison Company: Applications, 1995

Restricted.



Box 263 Folder 46 Blue Cross Blue Shield: Uris 380 Madison Company: Brochure, 1988

Restricted.



Box 263 Folder 47 Blue Cross Blue Shield: Uris 380 Madison Company: Claim Forms, 1977 Apr

Restricted.



Box 263 Folder 48 Blue Cross Blue Shield: Uris 380 Madison Company: Coordination of Benefits (COB) Program, 1989 Feb

Restricted.



Box 263 Folder 49-51 Blue Cross Blue Shield: Uris 380 Madison Company: Correspondence, 1973-1996

Restricted.



Box 263 Folder 52-53 Blue Cross Blue Shield: Uris 380 Madison Company: Group Administrator's Handbook, 1992-1993

Restricted.



Box 263 Folder 54 Blue Cross Blue Shield: Uris 380 Madison Company: Group Applications, 1985 Oct

Restricted.



Box 263 Folder 55 Blue Cross Blue Shield: Uris 380 Madison Company: Group Member and Dependent Information Forms, 1995 Dec

Restricted.



Box 263 Folder 56 Blue Cross Blue Shield: Uris 380 Madison Company: Major Medical, 1973

Restricted.



Box 263 Folder 57 Blue Cross Blue Shield: Uris 380 Madison Company: Plans Available: Individuals, 1977

Restricted.



Box 263 Folder 58-59 Blue Cross Blue Shield: Uris 380 Madison Company: Record of Payments, 1976-1996

Restricted.



Box 263 Folder 60 Blue Cross Blue Shield: Uris 380 Madison Company: Terminations, 1993-1995

Restricted.



Box 263 Folder 61-62 Blue Cross Blue Shield: Uris 380 Madison Company: TraditionPLUS, 1988-1995

Restricted.



Box 263 Folder 63-64 Codey, John W: Contract, 1973-1986

Restricted.



Box 263 Folder 65 Group Insurance: Uris 380 Madison Company, 1973-1995

Restricted.



Box 263 Folder 66-67 Guardian Insurance: Uris 380 Madison Company, 1973-1989

Restricted.



Box 264 Folder 1-2 Guardian Insurance: Uris 380 Madison Company, 1990, undated

Restricted.



Box 264 Folder 3 Guardian Insurance: Uris 380 Madison Company: Amendments to Contract, 1993-1993

Restricted.



Box 264 Folder 4-5 Guardian Insurance: Uris 380 Madison Company: Claim Forms, 1995, undated

Restricted.



Box 264 Folder 6 Guardian Insurance: Uris 380 Madison Company: Notices, Etc., 1976-1994

Restricted.



Box 264 Folder 7 Guardian Insurance: Uris 380 Madison Company: Plan, undated

Restricted.



Box 264 Folder 8-18 Payroll: Uris 380 Madison Co., 1989

Restricted.



Box 264 Folder 19-30 Payroll: Uris 380 Madison Co., 1990

Restricted.



Box 264 Folder 31-42 Payroll: Uris 380 Madison Co., 1991

Restricted.



Box 264 Folder 43-45 Payroll: Uris 380 Madison Co., 1992 Jan-1992 Mar

Restricted.



Box 265 Folder 1-9 Payroll: Uris 380 Madison Co., 1992 Apr-1992 Dec

Restricted.



Box 265 Folder 10-21 Payroll: Uris 380 Madison Co., 1993

Restricted.



Box 265 Folder 22-33 Payroll: Uris 380 Madison Co., 1994

Restricted.



Box 265 Folder 34-45 Payroll: Uris 380 Madison Co., 1995

Restricted.



Box 265 Folder 46-57 Payroll: Uris 380 Madison Co., 1996

Restricted.



Box 265 Folder 58 Personnel File: Adrian, Gloria Jeanne, 1982-1996

Restricted.



Box 265 Folder 59 Personnel File: Copland, Helen W., 1991

Restricted.



Box 265 Folder 60 Personnel File: Gessula, Benjamin, 1973-1996

Restricted.



Box 266 Folder 1 Personnel File: Sumague, Buen U., 1983-1996

Restricted.



Box 266 Folder 2 Personnel File: Taub, Ruth J., 1983

Restricted.



Box 266 Folder 3-4 Personnel File: Ulmer, Jane S., 1979-1980

Restricted.



Box 266 Folder 5-9 Simplified Employee Pension Plan, 1978-1989

Restricted.



Box 266 Folder 10-13 Simplified Employee Pension Plan: Adrian, Gloria J., 1988-1996

Restricted.



Box 266 Folder 14-17 Simplified Employee Pension Plan: Butler, John P., 1988-1996

Restricted.



Box 266 Folder 18 Simplified Employee Pension Plan: Cancelled Passbooks, 1979-1987

Restricted.



Box 266 Folder 19 Simplified Employee Pension Plan: Correspondence, 1992-1996

Restricted.



Box 266 Folder 20-21 Simplified Employee Pension Plan: Gessula, Benjamin, 1988-1993

Restricted.



Box 266 Folder 22 Simplified Employee Pension Plan: Miscellaneous Forms, undated

Restricted.



Box 266 Folder 23 Simplified Employee Pension Plan: Miscellaneous Ref., 1977, undated

Restricted.



Box 266 Folder 24-27 Simplified Employee Pension Plan: Sumague, Buen U., 1988-1996

Restricted.



Box 267 Folder 1 W-2 Forms: Uris 380 Madison Co., 1989-1996

Restricted.



Box 267 Folder 2 Workers' Compensation, 1987 May

Restricted.


Series 5.2. Correspondence, 1950-1995, About 1,100 items (1.625 linear feet)

Primarily correspondence about the business activities at 380 Madison Avenue. The correspondence deals with the building management, financial matters, provided services, insurance, structure maintenance, corporate issues, and other subjects. Letters to and from Cross & Brown Company portray their administration of the property. Topics discussed in these documents include tenants, leases, collection of rent and tenant charges, maintenance and repair of the building, payment of invoices, broker commissions, utility bills, complaints, Department of Buildings inspections, taxes, supplies, fire safety, reports, employees, and the management agreement and fees. Most of the correspondence about financial matters is with Irving Trust Company regarding the confirmations of purchases for the custody account, service charges, account agreement, signature authorizations, and associated transactions. The rest of the financial communications deal with investments, statements, taxes, and the purchase of corporate office equipment and supplies. Several services were provided to the building's tenants including cleaning, electricity, water, cable television, steam, security, elevators, fire safety systems, air conditioning, paper supplies, and related operations. Their implementation is explained in correspondence with Otis Elevator Company, Consolidated Edison, National Cleaning Contractors, Prudential Building Maintenance, and others. Alongside these letters are service contracts, maintenance information, daily elevator reports, proposals, complaints, Fire Department inspections, violations, staffing records, and repair work documents. The physical condition of the building is also described in communications about repairs, renovations, improvements, and continuing upkeep. Also included in the correspondence are insurance claims for accidents, injuries, workers' compensation, and damage cause by leaks and fire. The insurance papers also have premium payments, disability benefits policy, health care plan brochures, and information on the public plate glass. Interoffice memorandums offer accounts of building operations, employee matters, utilities, insurance coverage, financial conditions, issues concerning tenants, inspections, maintenance, meetings, and the original construction project. There is also corporate related correspondence on a possible merger, sale, legal advice, labor union agreements, commercial travel, and other business activities. In addition to the correspondence, the sub-subseries contains company performance reports, labor reports, mail distribution instructions, magazine subscriptions, and U.S. Census information.

Arrangement is alphabetical, then chronological



Box 87 Folder 11 Air Conditioning, 1959-1961



Box 87 Folder 12 Air Filter Maintenance, 1961 Dec 04



Box 87 Folder 13 Bechhold, Benno, 1960 Nov 02



Box 87 Folder 14 Bettex, Donald A., 1989-1993



Box 87 Folder 15 C, 1983-1995



Box 87 Folder 16 Checkwriter Systems, 1988-1989



Box 87 Folder 17 Cooling Tower, 1960-1962



Box 87 Folder 18-27 Cross & Brown Company, 1960-1989



Box 87 Folder 28 Department of Water Supply, Gas and Electricity, 1961



Box 87 Folder 29 Dun & Bradstreet Information Services, 1989-1995



Box 87 Folder 30 E, 1990-1993



Box 87 Folder 31 Eastern Airlines, 1973-1993



Box 87 Folder 32 Electric Consumption, 1960 Sep 29



Box 87 Folder 33 Elevators, 1958-1960



Box 87 Folder 34 Elevators, 1961-1962



Box 87 Folder 35-40 Elevators: Daily Report Memos, 1963-1967



Box 87 Folder 41 Exterior Masonry Repairs, 1963 Apr



Box 87 Folder 42 F, 1983-1994



Box 87 Folder 43 Fire Damage on October 28, 1960, 1960 Oct-1960 Dec



Box 87 Folder 44 Fire Damage on January 6, 1988, 1988-1989



Box 87 Folder 45 Flooring, 1963 Feb



Box 87 Folder 46 G, 1989



Box 87 Folder 47 H, 1989-1991



Box 87 Folder 48 Health Care Plans, 1995, undated



Box 88 Folder 1 House Tanks, 1963-1964



Box 88 Folder 2-3 Insurance: Claims, 1960-1988



Box 88 Folder 4 Insurance: Plate Glass, 1960-1962



Box 88 Folder 5 Irving Trust Company, 1975-1989



Box 88 Folder 6-17 Irving Trust Company: Investments, 1983-1989



Box 88 Folder 18 Kitchen Exhaust, 1960-1961



Box 88 Folder 19 Labor Union, 1963 May 24



Box 88 Folder 20 Leak: 1st Basement, Stair No. 5, 1961 Sep



Box 88 Folder 21 Mail Distribution, 1963



Box 88 Folder 22 Manhattan Cable TV, 1981-1989



Box 88 Folder 23-28 Memos, 1951-1960



Box 88 Folder 29 Miscellaneous, 1973-1992



Box 88 Folder 30-34 National Cleaning Contractors, Inc., 1950-1982



Box 88 Folder 35-36 Prudential Building Maintenance, 1979-1983



Box 88 Folder 37 Prudential Building Maintenance: Complaints, 1980-1983



Box 88 Folder 38 Purchase Offers, 1984-1985



Box 88 Folder 39 Service Contracts, 1950-1960



Box 88 Folder 40 Sprinkler System, 1961-1963



Box 88 Folder 41-42 Sprinkler Violations, 1962-1963



Box 88 Folder 43-44 State of New York Department of Labor, 1962-1963



Box 88 Folder 45 Steam Consumption, 1960-1963



Box 88 Folder 46 Tenant Herculite Door, 1961 Apr 19



Box 88 Folder 47 Time Clocks, 1961 Jan-1961 Feb



Box 88 Folder 48 U, 1993



Box 88 Folder 49 Venetian Blinds, 1993 Jul



Box 88 Folder 50 Water Damage, 1961



Box 88 Folder 51 Waterproofing, 1960-1961


Series 5.3. Financial Records, 1950-1996, About 17,100 items (24.475 linear feet)

Initially, 380 Madison Avenue was controlled by a corporate entity called Uris Building, Inc. After the initial phases of the project were completed, Uris 380 Madison Corporation was formed. Finally, in early 1996 the 380 Madison Avenue, LLC became the successor to Uris 380 Madison Company. The series contains financial records about these corporate entities and the building itself. In the general files, there are reports, correspondence, statements, forms, worksheets, and other documents regarding fiscal matters at 380 Madison. This sub-subseries includes information on tenants, building upkeep, custody accounts, securities transactions, and monthly analysis of the property's economic status. The financial statements, often accompanied by supporting calculations, document income, expenses, budgets, and related issues. Paid bills, 1950-1991, detail the expenses for both the construction of the building and its subsequent commercial operation. In addition, there are bank statements, cancelled checks, deposit slips, and checkbook stubs from checking, custodian, and savings accounts managed by the corporate entities involved with the building.

Arrangement is by type


5.3.1. General, 1951-1996, About 6,700 items (9.5 linear feet)

Comprised of reports, correspondence, blank forms, financial statements, receipts, invoices, accounting worksheets, and other fiscal records. These records document the income and expenses generated by the successive corporate entities. The general fiscal operations are illustrated in aged trial balances, audits, custody account statements, completed securities transaction records, building maintenance contracts, cleaning price adjustments, stock order receipts, and tax documents. There are rental materials including tenant status reports, unit charges listings, rent rolls, tenant charges, and escalations for labor, real estate taxes, and electricity. In addition, there are monthly analysis of agent's statements with itemized information on taxes, stocks, assets, rent, tenant charges, tenants, escalations, building' expenses for repairs, utilities, and maintenance.

Alphabetical, then chronological (includes taxes 2 folders)



Box 88 Folder 52 Aged Arrears Report, 1977-1978



Box 88 Folder 53-57 Aged Trial Balance, 1974



Box 88 Folder 58 Aged Trial Balance, 1975 Jan



Box 89 Folder 1-11 Aged Trial Balance, 1975 Feb-1975 Dec



Box 89 Folder 12-23 Aged Trial Balance, 1976



Box 89 Folder 24-27 Aged Trial Balance, 1977



Box 89 Folder 28 Annual Information Returns, 1996



Box 89 Folder 29 Annualized Rent Rolls, 1977-1978



Box 89 Folder 30 Audits, 1975-1981



Box 89 Folder 31-38 Bank of New York: Custody Account, 1989-1996



Box 89 Folder 39 Commissions Payable, 1955 Mar 22



Box 89 Folder 40 Commissions Pending, 1975-1981



Box 90 Folder 1 Common Stocks, 1980-1982



Box 90 Folder 2-25 Completed Securities Transactions, 1961-1979



Box 91 Folder 1-10 Completed Securities Transactions, 1980-1983



Box 91 Folder 11 Current Arrears, 1978-1989



Box 91 Folder 12 Electric Expenses, 1976-1988



Box 91 Folder 13 Electric Invoice Form, undated



Box 91 Folder 14 Electric Rate Increases, 1979-1987



Box 91 Folder 15 Expense Follow-Up, 1970-1989



Box 91 Folder 16 Expense Form (blank), undated



Box 91 Folder 17 Expenses for Cooling Tower Repairs, 1978-1979



Box 91 Folder 18 Expenses for Elevator Repairs, 1977



Box 91 Folder 19 Expenses for Roof Repairs, 1974-1976



Box 91 Folder 20-21 Financial Records, 1951-1973



Box 91 Folder 22 Goldman, Sachs & Co.: Brokers Statements, 1963-1967



Box 91 Folder 23 Honeywell Protection Services, 1985



Box 91 Folder 24 Honzak & Honzak, Inc., 1977-1988



Box 91 Folder 25-27 Irving Trust Company: Advisory Custody Account, 1963-1965



Box 92 Folder 1-3 Irving Trust Company: Advisory Custody Account, 1966-1968



Box 92 Folder 4-10 Irving Trust Company: Statement of Assets, 1983-1989



Box 92 Folder 11-12 Labor Rate Escalation, 1967-1989



Box 92 Folder 13 Lansdell Protective Agency, Inc.: Guard Service, 1986-1987



Box 92 Folder 14 Lease Commissions, 1970-1984



Box 92 Folder 15 Market Prices: Current, 1966-1968



Box 92 Folder 16 Miscellaneous Expenses, 1976-1984



Box 92 Folder 17-19 Miscellaneous Tenant Charges Billed Directly, 1979-1989



Box 92 Folder 20-38 Monthly Analysis of Agent's Statements, 1953-1962



Box 93 Folder 1-22 Monthly Analysis of Agent's Statements, 1963-1970



Box 94 Folder 1-21 Monthly Analysis of Agent's Statements, 1971-1974



Box 95 Folder 1-26 Monthly Analysis of Agent's Statements, 1975-1979



Box 96 Folder 1-4 National Cleaning Contractors, Inc.: Price Adjustments, 1975-1979



Box 96 Folder 5 Operating Expenses, 1969-1985



Box 96 Folder 6 Porter Service, 1982-1991



Box 96 Folder 7 Prior Dated Rent Rolls, 1973-1979



Box 96 Folder 8 Pro Forma Income and Expenses, 1973-1979



Box 96 Folder 9 Pro Forma Rent Rolls, 1973-1978



Box 96 Folder 10-13 Prudential Building Maintenance of New York, 1979-1981



Box 96 Folder 14 Prudential Building Maintenance of New York: 1980 Contract Price, 1980 Apr



Box 96 Folder 15 Prudential Building Maintenance of New York: 1981 Contract Price, 1981 Mar



Box 96 Folder 16 Prudential Building Maintenance of New York: 1982 Contract Price, 1982 Jan



Box 96 Folder 17 Prudential Building Maintenance of New York: 1983 Contract Price, 1983 Jan-1983 Mar



Box 96 Folder 18-19 Real Estate Tax Escalations, 1956-1988



Box 96 Folder 20 Real Estate Taxes, 1962-1988



Box 96 Folder 21-26 Receipts of Stock Orders, 1965-1971



Box 96 Folder 27 Record of Stock Prices, 1961-1963



Box 96 Folder 28-30 Rent Bills Not Sent, 1976-1981



Box 96 Folder 31 Rent Projections, 1985



Box 96 Folder 32-34 Rent Register: Expired Leases, 1988-1989



Box 96 Folder 35 Rent Rolls, 1962-1972



Box 96 Folder 36-40 Rent Rolls and Financial Information, 1970-1987



Box 96 Folder 41 Rent Rolls and Schedules, 1958-1973



Box 96 Folder 42 Serv-In Foods, 1974-1982



Box 96 Folder 43 Spaeth Design: Christmas Décor, 1984-1987



Box 96 Folder 44 Steam Expenses, 1975-1989



Box 97 Folder 1 Steam Invoice Form, undated



Box 97 Folder 2 Taxes, 1973-1981



Box 97 Folder 3 Tenant Charges Completed, 1987-1988



Box 97 Folder 4 Tenant Charges Open, 1973-1989



Box 97 Folder 5 Tenant Services, 1956



Box 97 Folder 6-18 Tenant Status Report, 1977-1978



Box 97 Folder 19-51 Unit/Charges Listing, 1977 Oct-1980 Jun



Box 98 Folder 1-12 Unit/Charges Listing, 1980 Jul-1981 Jun



Box 98 Folder 13 Walker Thomas Associates: Fire Alarm System, 1985-1988



Box 98 Folder 14 Walsh Associates, Ltd.: Elevator Consulting Services, 1985



Box 98 Folder 15 Waste Removal, 1963-1987



Box 98 Folder 16 Work Papers, 1974


5.3.2. Financial Statements, 1955-1996, About 600 items (0.875 linear feet)

Monthly, quarterly, and annual reports on the financial status of the building and its related corporations. Includes financial statements, accounting worksheets, budgets, balance sheets, notes, and memos about fiscal matters. These documents detail overall expenditures on taxes, insurance, payroll, operation costs as well as the income from rent, interest, and other adjustments. There are also calculations of profits, depreciations, cash flow, credits, and arrears.

Chronological



Box 98 Folder 17 Uris Building, Inc.: Comparative Statement of Income and Expense, 1955 Aug 15



Box 98 Folder 18 Uris 380 Madison Corporation: Comparative Statements of Income and Expense, 1960



Box 98 Folder 19 Uris 380 Madison Corporation: Schedule of Notes Receivable, 1960



Box 98 Folder 20 Uris 380 Madison Corporation: Comparative Statements of Income and Expense, 1961



Box 98 Folder 21 Uris 380 Madison Corporation: Commissions Paid, 1962



Box 98 Folder 22 Uris 380 Madison Corporation: Comparative Statements of Income and Expense, 1962



Box 98 Folder 23-32 Uris 380 Madison Corporation: Financial Statements, 1963-1972



Box 98 Folder 33 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/74, 1973-1974



Box 98 Folder 34 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/75, 1974-1975



Box 98 Folder 35 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/76, 1975-1976



Box 98 Folder 36 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/77, 1976-1977



Box 98 Folder 37 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/78, 1977-1978



Box 98 Folder 38 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/79, 1978-1979



Box 98 Folder 39 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/80, 1979-1980



Box 98 Folder 40 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/81, 1980-1981



Box 98 Folder 41 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/82, 1981-1982



Box 98 Folder 42 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/83, 1982-1983



Box 98 Folder 43 Uris 380 Madison Company: Interim Office Financial Statements f/y/e 2/28/84, 1983-1984



Box 98 Folder 44 Uris 380 Madison Company: Interim Office Financial Statements f/y/e 2/28/85, 1984-1985



Box 98 Folder 45 Uris 380 Madison Company: Interim Office Financial Statements f/y/e 1/31/86, 1985-1986



Box 98 Folder 46 Uris 380 Madison Company: Interim Office Financial Statements f/y/e 1/31/87, 1986-1987



Box 99 Folder 1 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/87, 1987



Box 99 Folder 2 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/88, 1988



Box 99 Folder 3 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/89, 1989



Box 99 Folder 4 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/90, 1990



Box 99 Folder 5 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/91, 1991



Box 99 Folder 6 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/92, 1992



Box 99 Folder 7 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/93, 1993



Box 99 Folder 8 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/94, 1994



Box 99 Folder 9 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/95, 1995



Box 99 Folder 10 380 Madison Avenue, LLC: Interim Office Financial Statements y/e 12/31/96, 1996


5.3.3. Paid Bills, 1950-1991, About 5,100 items (7.35 linear feet)

Contains the paid bills associated with 380 Madison Avenue, from the initial building project through construction and subsequent operation. These bills were originally incurred by Uris Building, Inc. and then Uris 380 Madison Corporation and Uris 380 Madison Company. From 1950 to 1972, the records are organized by calendar year. Starting in 1973, the bills are grouped by fiscal year until 1989 when it returns to calendar year. These records detail expenses for entire building development including loan payments, rental campaigns, blueprints, stock transactions, construction, interest, and transfers to other Uris corporations. There are invoices for professional services from Emery Roth & Sons, Cross & Brown Company, attorneys, engineers, accountants, contractors, photographers, leasing agents, and financial institutions. Also included are bills for the building's operation such as taxes, utilities, cleaning, insurance, organization membership dues, messaging, transportation, advertising, business lunches, and other reoccurring costs. Occasionally, an invoice contains charges for 300 Park Avenue or members of the Uris family.

Chronological, then alphabetical



Box 99 Folder 11-24 Uris Building, Inc.: A-Y, 1950



Box 99 Folder 25-42 Uris Building, Inc.: A-W, 1951



Box 99 Folder 43-64 Uris Building, Inc.: A-W, 1952



Box 99 Folder 65 Uris Building, Inc.: Monroe Eisenberg, Inc., 1953



Box 99 Folder 66-87 Uris Building, Inc.: A-W, 1954



Box 99 Folder 88-93 Uris Building, Inc.: A-V, 1955



Box 99 Folder 94 Uris Building, Inc.: Monroe Eisenberg, Inc., 1958



Box 99 Folder 95-108 Uris Building, Inc.: A-U, 1959



Box 100 Folder 1-15 Uris 380 Madison Corporation: A-U, 1960



Box 100 Folder 16 Uris 380 Madison Corporation: C, 1961



Box 100 Folder 17-27 Uris 380 Madison Corporation: A-U, 1962



Box 100 Folder 28-43 Uris 380 Madison Corporation: A-U, 1964



Box 100 Folder 44-59 Uris 380 Madison Corporation: B-U, 1965



Box 100 Folder 60-75 Uris 380 Madison Corporation: A-U, 1970



Box 100 Folder 76-92 Uris 380 Madison Corporation: A-U, 1971



Box 100 Folder 93-108 Uris 380 Madison Corporation: A-U, 1972



Box 100 Folder 109-133 Uris 380 Madison Corporation - f/y/e 4/30/74: A-R, 1973-1974



Box 101 Folder 1-6 Uris 380 Madison Corporation - f/y/e 4/30/74: S-X, 1973-1974



Box 101 Folder 7-43 Uris 380 Madison Corporation - f/y/e 4/30/75: A-X, 1974-1975



Box 101 Folder 44-55 Uris 380 Madison Corporation - f/y/e 4/30/76: A-G, 1975-1976



Box 102 Folder 1-23 Uris 380 Madison Corporation - f/y/e 4/30/76: H-X, 1975-1976



Box 102 Folder 24-52 Uris 380 Madison Corporation - f/y/e 4/30/77: A-R, 1976-1977



Box 103 Folder 1-7 Uris 380 Madison Corporation - f/y/e 4/30/77: R & A Messenger Service-Xerox, 1976-1977



Box 103 Folder 8-44 Uris 380 Madison Corporation - f/y/e 4/30/78: A-Y, 1977-1978



Box 103 Folder 45 Uris 380 Madison Corporation - f/y/e 4/30/79: National Cleaning Contractors, Inc., 1978-1979



Box 103 Folder 46 Uris 380 Madison Corporation - f/y/e 4/30/80: Prudential Building Maintenance, 1979-1980



Box 103 Folder 47-50 Uris 380 Madison Corporation - f/y/e 4/30/81: A-C, 1980-1981



Box 104 Folder 1-33 Uris 380 Madison Corporation - f/y/e 4/30/81: Classic Restaurants Corp.-Y, 1980-1981



Box 104 Folder 34-42 Uris 380 Madison Corporation - f/y/e 4/30/82: A-C, 1981-1982



Box 105 Folder 1-30 Uris 380 Madison Corporation - f/y/e 4/30/82: D-Y, 1981-1982



Box 105 Folder 31 Uris 380 Madison Company - f/y/e 4/30/83: Prudential Building Maintenance, 1982-1983



Box 105 Folder 32 Uris 380 Madison Company - f/y/e 4/30/84: National Cleaning Contractors, Inc., 1984



Box 105 Folder 33 Uris 380 Madison Company - f/y/e 4/30/84: Prudential Building Maintenance, 1983-1984



Box 105 Folder 34 Uris 380 Madison Company - f/y/e 4/30/85: National Cleaning Contractors, Inc., 1984-1985



Box 105 Folder 35 Uris 380 Madison Company - f/y/e 4/30/86: National Cleaning Contractors, Inc., 1985-1986



Box 105 Folder 36 Uris 380 Madison Company - f/y/e 4/30/87: National Cleaning Contractors, Inc., 1986-1987



Box 105 Folder 37 Uris 380 Madison Company - f/y/e 4/30/88: National Cleaning Contractors, Inc., 1987-1988



Box 105 Folder 38 Uris 380 Madison Company - f/y/e 4/30/89: National Cleaning Contractors, Inc., 1988-1989



Box 105 Folder 39-52 Uris 380 Madison Company - c/y/e 12/31/89: A-G, 1989



Box 106 Folder 1-14 Uris 380 Madison Company - c/y/e 12/31/89: H-W, 1989



Box 106 Folder 15-31 Uris 380 Madison Company - c/y/e 12/31/90: A-U, 1990



Box 106 Folder 32-46 Uris 380 Madison Company - c/y/e 12/31/91: A-W, 1991


5.3.4. Bank Accounts, 1953-1996, About 4,700 items (6.75 linear feet)

Monthly statements, cancelled checks, deposit slips, and checkbook stubs from checking, custodian, and savings accounts related to 380 Madison Avenue. The accounts were with Irving Trust Company, Morgan Guaranty Trust Company, Chase Manhattan Bank, and the Bank of New York. These bank accounts were managed by the corporate entities involved with the building, including Uris Building, Inc., Uris 380 Madison Corporation, Uris 380 Madison Company and 380 Madison Avenue, LLC.

Chronological, then alphabetical



Box 106 Folder 47-50 Uris Building, Inc.: Irving Trust Company Checking, 1953



Box 106 Folder 51-56 Uris Building, Inc.: Irving Trust Company Advisory Custodian, 1963-1968



Box 107 Folder 1-4 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1970



Box 107 Folder 5-8 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1971



Box 107 Folder 9-12 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1972



Box 107 Folder 13-16 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1973



Box 107 Folder 17-22 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1974



Box 108 Folder 1 Uris 380 Madison Corporation: Irving Trust Company Checking, 1975 Jan-1975 Mar



Box 108 Folder 2 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1975 Jan-1975 Mar



Box 108 Folder 3 Uris 380 Madison Corporation: Irving Trust Company Checking, 1975 Apr-1975 Jun



Box 108 Folder 4 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1975 Apr-1975 Jun



Box 108 Folder 5 Uris 380 Madison Corporation: Irving Trust Company Checking, 1975 Jul-1975 Sep



Box 108 Folder 6 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1975 Jul-1975 Sep



Box 108 Folder 7 Uris 380 Madison Corporation: Irving Trust Company Checking, 1975 Oct-1975 Dec



Box 108 Folder 8 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1975 Oct-1975 Dec



Box 108 Folder 9 Uris 380 Madison Corporation: Irving Trust Company Checking, 1976 Jan-1976 Mar



Box 108 Folder 10 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1976 Jan-1976 Mar



Box 108 Folder 11 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1976 Jan-1976 Mar



Box 108 Folder 12 Uris 380 Madison Corporation: Irving Trust Company Checking, 1976 Apr-1976 Jun



Box 108 Folder 13 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1976 Apr-1976 Jun



Box 108 Folder 14 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1976 Apr-1976 Jun



Box 108 Folder 15 Uris 380 Madison Corporation: Irving Trust Company Checking, 1976 Jul-1976 Sep



Box 108 Folder 16 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1976 Jul-1976 Sep



Box 108 Folder 17 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1976 Jul-1976 Sep



Box 108 Folder 18 Uris 380 Madison Corporation: Irving Trust Company Checking, 1976 Oct-1976 Dec



Box 108 Folder 19 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1976 Oct-1976 Dec



Box 108 Folder 20 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1976 Oct-1976 Dec



Box 108 Folder 21 Uris 380 Madison Corporation: Irving Trust Company Checking, 1977 Jan-1977 Mar



Box 108 Folder 22 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1977 Jan-1977 Mar



Box 108 Folder 23 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1977 Jan-1977 Mar



Box 109 Folder 1 Uris 380 Madison Corporation: Irving Trust Company Checking, 1977 Apr-1977 Jun



Box 109 Folder 2 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1977 Apr-1977 Jun



Box 109 Folder 3 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1977 Apr-1977 Jun



Box 109 Folder 4 Uris 380 Madison Corporation: Irving Trust Company Checking, 1977 Jul-1977 Sep



Box 109 Folder 5 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1977 Jul-1977 Sep



Box 109 Folder 6 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1977 Jul-1977 Sep



Box 109 Folder 7 Uris 380 Madison Corporation: Irving Trust Company Checking, 1977 Oct-1977 Dec



Box 109 Folder 8 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1977 Oct-1977 Dec



Box 109 Folder 9 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1977 Oct-1977 Dec



Box 109 Folder 10 Uris 380 Madison Corporation: Irving Trust Company Checking, 1978 Jan-1978 Mar



Box 109 Folder 11 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1978 Jan-1978 Mar



Box 109 Folder 12 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1978 Jan-1978 Mar



Box 109 Folder 13 Uris 380 Madison Corporation: Irving Trust Company Checking, 1978 Apr-1978 Jun



Box 109 Folder 14 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1978 Apr-1978 Jun



Box 109 Folder 15 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1978 Apr-1978 Jun



Box 109 Folder 16 Uris 380 Madison Corporation: Irving Trust Company Checking, 1978 Jul-1978 Sep



Box 109 Folder 17 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1978 Jul-1978 Sep



Box 109 Folder 18 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1978 Jul-1978 Aug



Box 109 Folder 19 Uris 380 Madison Corporation: Irving Trust Company Checking, 1978 Oct-1978 Dec



Box 109 Folder 20 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1978 Oct-1978 Dec



Box 109 Folder 21 Uris 380 Madison Corporation: Irving Trust Company Checking, 1979 Jan-1979 Mar



Box 109 Folder 22 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1979 Jan-1979 Mar



Box 110 Folder 1 Uris 380 Madison Corporation: Irving Trust Company Checking, 1979 Apr-1979 May



Box 110 Folder 2 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1979 Apr-1979 May



Box 110 Folder 3 Uris 380 Madison Corporation: Chase Manhattan Bank Checking, 1979 Jun-1979 Aug



Box 110 Folder 4 Uris 380 Madison Corporation: Irving Trust Company Checking, 1979 Jun-1979 Aug



Box 110 Folder 5 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1979 Jun-1979 Aug



Box 110 Folder 6 Uris 380 Madison Corporation: Chase Manhattan Bank Checking, 1979 Aug-1979 Dec



Box 110 Folder 7 Uris 380 Madison Corporation: Irving Trust Company Checking, 1979 Aug-1979 Dec



Box 110 Folder 8 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1979 Aug-1979 Dec



Box 110 Folder 9 Uris 380 Madison Corporation: Chase Manhattan Bank Checking, 1980 Jan-1980 Mar



Box 110 Folder 10 Uris 380 Madison Corporation: Irving Trust Company Checking, 1980 Jan-1980 Mar



Box 110 Folder 11 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1980 Jan-1980 Mar



Box 110 Folder 12 Uris 380 Madison Corporation: Chase Manhattan Bank Checking, 1980 Apr-1980 Jun



Box 110 Folder 13 Uris 380 Madison Corporation: Irving Trust Company Checking, 1980 Apr-1980 Jun



Box 110 Folder 14 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1980 Apr-1980 Jun



Box 110 Folder 15 Uris 380 Madison Corporation: Chase Manhattan Bank Checking, 1980 Jul-1980 Sep



Box 110 Folder 16 Uris 380 Madison Corporation: Irving Trust Company Checking, 1980 Jul-1980 Sep



Box 110 Folder 17 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1980 Jul-1980 Sep



Box 110 Folder 18 Uris 380 Madison Corporation: Chase Manhattan Bank Checking, 1980 Oct-1980 Dec



Box 110 Folder 19 Uris 380 Madison Corporation: Irving Trust Company Checking, 1980 Oct-1980 Dec



Box 110 Folder 20 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1980 Oct-1980 Dec



Box 110 Folder 21 Uris 380 Madison Corporation: Chase Manhattan Bank Check Stubs #1696-#1881, 1981 Jan-1981 Jun



Box 110 Folder 22 Uris 380 Madison Corporation: Irving Trust Company Check Stubs #2382-#2465, 1981 Jan-1981 Jun



Box 110 Folder 23 Uris 380 Madison Corporation: Chase Manhattan Bank Check Stubs #1882-#2129, 1981 Jul-1981 Dec



Box 110 Folder 24 Uris 380 Madison Corporation: Irving Trust Company Check Stubs #2466-#2588, 1981 Jul-1981 Dec



Box 111 Folder 1 Uris 380 Madison Corporation: Chase Manhattan Bank Check Stubs #2130-#2327, 1982 Jan-1982 Jun



Box 111 Folder 2 Uris 380 Madison Corporation: Irving Trust Company Check Stubs #2589-#2651, 1982 Jan-1982 Jun



Box 111 Folder 3 Uris 380 Madison Corporation: Chase Manhattan Bank Check Stubs #2328-#2492, 1982 Jul-1982 Dec



Box 111 Folder 4 Uris 380 Madison Corporation: Irving Trust Company Check Stubs #2652-#2713, 1982 Jul-1983 Apr



Box 111 Folder 5 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #2500-#2652, 1983 Jan-1983 Jun



Box 111 Folder 6 Uris 380 Madison Company: Irving Trust Company Check Stubs #101-#169, 1983 Jan-1983 Jun



Box 111 Folder 7 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #2653-#2838, 1983 Jul-1983 Dec



Box 111 Folder 8 Uris 380 Madison Company: Irving Trust Company Check Stubs #170-#211, 1983 Jul-1983 Dec



Box 111 Folder 9 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #2839-#3024, 1984 Jan-1984 Jun



Box 111 Folder 10 Uris 380 Madison Company: Irving Trust Company Check Stubs #212-#241, 1984 Jan-1984 Jun



Box 111 Folder 11 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #3025-#3201, 1984 Jul-1984 Dec



Box 111 Folder 12 Uris 380 Madison Company: Irving Trust Company Check Stubs #242-#286, 1984 Jul-1984 Dec



Box 111 Folder 13 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #3202-#3372, 1985 Jan-1985 Jun



Box 111 Folder 14 Uris 380 Madison Company: Irving Trust Company Check Stubs #287-#346, 1985 Jan-1985 Jun



Box 111 Folder 15 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #3373-#3542, 1985 Jul-1985 Dec



Box 111 Folder 16 Uris 380 Madison Company: Irving Trust Company Check Stubs #347-#400, 1985 Jul-1985 Dec



Box 111 Folder 17 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #3543-#3704, 1986 Jan-1986 Jun



Box 111 Folder 18 Uris 380 Madison Company: Irving Trust Company Check Stubs #401-#448, 1986 Jan-1986 Jun



Box 111 Folder 19 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #3705-#3872, 1986 Jul-1986 Dec



Box 111 Folder 20 Uris 380 Madison Company: Irving Trust Company Check Stubs #449-#496, 1986 Jul-1986 Dec



Box 111 Folder 21 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #3873-#4052, 1987 Jan-1987 Jun



Box 111 Folder 22 Uris 380 Madison Company: Irving Trust Company Check Stubs #497-#547, 1987 Jan-1987 Jun



Box 111 Folder 23 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #4053-#4223, 1987 Jul-1987 Dec



Box 111 Folder 24 Uris 380 Madison Company: Irving Trust Company Check Stubs #548-#595, 1987 Jul-1987 Dec



Box 111 Folder 25 Uris 380 Madison Company: Bank of New York Check Stubs #596-#640, 1988 Jan-1988 Jun



Box 111 Folder 26 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #4224-#4394, 1988 Jan-1988 Jun



Box 111 Folder 27 Uris 380 Madison Company: Bank of New York Check Stubs #641-#688, 1988 Jul-1988 Dec



Box 111 Folder 28 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #4395-#4530, 1988 Jul-1988 Dec



Box 111 Folder 29 Uris 380 Madison Company: Bank of New York Check Stubs #689-#883, 1989



Box 111 Folder 30 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #4531-#4550, 1989



Box 111 Folder 31 Uris 380 Madison Company: Bank of New York Check Stubs #884-#1003, 1990



Box 111 Folder 32 Uris 380 Madison Company: Bank of New York Business Savings, 1991



Box 111 Folder 33 Uris 380 Madison Company: Bank of New York Check Stubs #1004-#1129, 1991



Box 111 Folder 34 Uris 380 Madison Company: Bank of New York Business Savings, 1992



Box 111 Folder 35-37 Uris 380 Madison Company: Bank of New York Check Stubs #1130-#1528, 1992-1994



Box 111 Folder 38 Uris 380 Madison Company: Bank of New York Business Savings, 1995 Jan-1995 Mar



Box 111 Folder 39 Uris 380 Madison Company: Bank of New York Checking, 1995 Jan-1995 Mar



Box 111 Folder 40 Uris 380 Madison Company: Bank of New York Business Savings, 1995 Apr-1995 Jun



Box 111 Folder 41 Uris 380 Madison Company: Bank of New York Checking, 1995 Apr-1995 Jun



Box 111 Folder 42 Uris 380 Madison Company: Bank of New York Business Savings, 1995 Jul-1995 Sep



Box 111 Folder 43 Uris 380 Madison Company: Bank of New York Checking, 1995 Jul-1995 Sep



Box 112 Folder 1 Uris 380 Madison Company: Bank of New York Business Savings, 1995 Oct-1995 Dec



Box 112 Folder 2 Uris 380 Madison Company: Bank of New York Checking, 1995 Oct-1995 Dec



Box 112 Folder 3 Uris 380 Madison Company: Bank of New York Business Savings, 1996 Jan-1996 Feb



Box 112 Folder 4 Uris 380 Madison Company: Bank of New York Checking, 1996 Jan-1996 Feb



Box 112 Folder 5 380 Madison Avenue, LLC: Bank of New York Savings, 1996 Mar-1996 Apr



Box 112 Folder 6 Uris 380 Madison Company: Bank of New York Business Savings, 1996 Mar-1996 Apr



Box 112 Folder 7 Uris 380 Madison Company: Bank of New York Checking, 1996 Mar-1996 Jul



Box 112 Folder 8-11 380 Madison Avenue, LLC: Bank of New York Combined Checking & Savings, 1996 May-1996 Dec


Subseries 5.4. Construction, 1950-1957, About 2,500 items (3.55 linear feet)

Correspondence, transmittal sheets, construction orders, contracts, progress schedules, financial records, specifications, bids, invoices, reports, and other materials about the erection of the twenty-five-story office building at 380 Madison Avenue. These documents encompass all aspects of the development project from preliminary structural plans to final punch lists. They portray the general topics of architectural design, estimates, instructions to bidders, floor plans, equipment rentals, work performed by contractors, materials, labor, installations, tenant modifications, engineering requirements, strategy alterations, cost analysis, and city government regulations. Correspondents include the Uris Building Inc. employees, architects at Emery Roth & Sons, consulting engineers, general contractor Cauldwell-Wingate Company, subcontractors, tenants, and other individuals engaged in the construction project. Work on the bank space designed by Carson & Lundin for Irving Trust Company is also discussed in these records.

Arrangement is by tenant


5.4.1. General, 1950-1957, About 2,000 items (2.85 linear feet)

Comprised of correspondence, transmittal sheets, construction orders, contracts, financial records, specifications, and other materials about the erection of the twenty-five-story office building at 380 Madison Avenue. These documents encompass all aspects of the development project from preliminary structural plans to final punch lists. They portray the general topics of architectural design, estimates, instructions to bidders, floor plans, equipment rentals, work performed by contractors, materials, labor, installations, tenant modifications, engineering requirements, strategy alterations, cost analysis, and city government regulations. Other aspects described in the sub-subseries include air conditioning, heating, ventilation, computation of rentable space allotments, telephone system, fire alarm system, plumbing, roofing, hardware, welding, sheet metal, sprinklers, power, columns, spandrels, waterproofing, lighting fixtures, store fronts, signs, doors, and windows.

The correspondence involves the Uris Building Inc. employees, architects at Emery Roth & Sons, consulting engineers, general contractor Cauldwell-Wingate Company, subcontractors, tenants, and other individuals engaged in the construction project. Subjects discussed include approval of architectural drawings, requests for bids, construction specifications, engineers' recommendations, costs, Department of Housing codes, proposals, meetings, contracts for labor and materials, insurance coverage, changes to design, issued orders, tenant requests, problems, progress reports, subcontractor performance, payment of invoices, and other building work. Interoffice memorandums between Harold Uris, Ernst Pfeiffer, Marvin Rothenstein, and other staff further detail building permits, meeting accounts, drawings, government codes, supply quotations, telephone call reports, project status, subcontractor matters, and specific aspects of the construction work. Besides communication with the Uris brothers about the real estate development project, the Emery Roth & Sons files also have correspondence with Shreve, Lamb & Harmon Associates about the building's design and specifications. It appears Shreve, Lamb, & Harmon examined and reviewed their architectural plans and subsequent revisions on behalf of the lessor, City Bank Farmers Trust Company. In addition to all these matters, the correspondence also discusses space allocations, rentable area calculations, easements, floor plans, air conditioning, duct work, elevators, fire safety, windows, electric system, inspections, cost comparisons, surveys, and other information on construction work.

Together with the correspondence, the sub-subseries has several other kinds of records about the construction project. These include transmittal sheets, construction orders, contracts, financial records, specifications, and other materials have to do with the activities of the various interested parties. Each of the transmittals list the name of drawings, drawing numbers, quantity of copies, purpose of the transmission, instructions, and other information. Dated job orders and proceed orders issued by Uris Building, Inc. to Cauldwell-Wingate Company, generally specify the part of structure requiring attention, applicable tenant, status of job at time of order, description of work to proceed with, costs, whether tenant agreed to pay for work, acceptor's approval, and further information. Similar detailed information about the construction work is also contained in extra orders, change orders, repair job information sheets, punch lists, and acknowledgement of orders. The Uris Building Inc. contracts with several firms for the labor and materials required to complete a portion of the building contain a description of work to completed, price of contract work, and legal terms in relation to the subcontractor's obligations. In the financial records, there are estimates, purchase orders, invoices, credit orders, supply price quotations, accounting worksheets, and other calculations delineate the costs of the construction project. The architectural specifications written by Emery Roth & Sons illustrate how each component of the office building was designed and erected. These specifications refer to demolition, excavation and foundation work, steel, reinforced structural concrete, walls, masonry, cement, marble, granite, electrical work, plumbing, air conditioning, heating and ventilating, roofing, sheet metal, metal lath furring, wrought iron work, glazing, spandrel and column protection, automatic sprinklers, elevators, plastering, doors, painting, lighting, terrazzo, tile, ornamental metal, and finishing items. Along with these documents, the sub-subseries has work schedules, surveys, Department of Housing and Building permits, engineers' statements, samples of building materials, instructions to bidders, inspection reports, punch lists, tenant move in dates, and other records about various project endeavors.

Alphabetical, then chronological



Box 112 Folder 12 Acoustic Plaster, 1952-1953



Box 112 Folder 13-15 Air Conditioning, 1952-1954



Box 112 Folder 16 Binney & Smith, Inc., 1952-1954



Box 112 Folder 17 Booz, Allen & Hamilton, 1953



Box 112 Folder 18 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd., 1952-1953



Box 112 Folder 19 Carr, J. Gordon, 1952-1953



Box 112 Folder 20-25 Cauldwell-Wingate Company, 1952-1953



Box 112 Folder 26 Charles W. Hoyt, Inc., 1953



Box 112 Folder 27 Cities Services Company formerly Columbia Carbon Company, 1952-1956



Box 112 Folder 28 Computation of Floor Areas, 1951, undated



Box 112 Folder 29 Duct Work, 1951-1954



Box 112 Folder 30-34 Emery Roth & Sons, 1950-1952



Box 113 Folder 1-3 Emery Roth & Sons, 1953-1954



Box 113 Folder 4-6 Emery Roth & Sons: Transmittals, 1953-1957



Box 113 Folder 7 Estimates, 1951-1952



Box 113 Folder 8 Fire Alarms, 1950-1952



Box 113 Folder 9 Floors: 1-5, 1953-1954



Box 113 Folder 10 Floors: 6-10, 1953-1954



Box 113 Folder 11 Floors: 11-14, 1953-1954



Box 113 Folder 12 Floors: 15-19, 1953-1954



Box 113 Folder 13 Floors: 20-25, 1953-1954



Box 113 Folder 14 Floors: Lobby and Sublevels, 1953-1954



Box 113 Folder 15 Frank G. Shattuck Company, 1953-1954



Box 113 Folder 16-18 General, 1952-1955



Box 113 Folder 19 Gotham Lighting Corporation, 1953



Box 113 Folder 20 Grilles, 1954



Box 113 Folder 21-35 Job Orders, 1953-1954



Box 113 Folder 36 Lennen & Newell, Inc., 1954 Feb



Box 113 Folder 37 Permits, 1952-1953



Box 113 Folder 38 Pfeiffer, Ernst E., 1951-1953



Box 113 Folder 39 Plumbing, 1951-1953



Box 114 Folder 1-8 Proceed Orders, 1951-1954



Box 114 Folder 9 Radiator Enclosures, 1953 Apr 14



Box 114 Folder 10-19 Raisler Corporation, 1951-1957



Box 114 Folder 20 Reinforced Structural Concrete, 1951 May-1951 Jun



Box 114 Folder 21 Rolled Steel Sash, 1951 Mar



Box 114 Folder 22 Roofing and Sheet Metal, 1951-1952



Box 114 Folder 23-36 Rothenstein, Marvin, 1952-1954



Box 114 Folder 37 Ruderman, James, 1951-1954



Box 114 Folder 38 Schwartz, Paul, 1950-1951



Box 114 Folder 39 Sewer, Water, Sprinkler, and Standpipe Connections, 1951



Box 114 Folder 40 Sheet Metal, 1951 Jul



Box 114 Folder 41 Shreve, Lamb & Harmon Associates, 1950-1952



Box 114 Folder 42 Shulman, Louis, 1953-1954



Box 114 Folder 43 Signs, 1951-1953



Box 114 Folder 44 Smith & Silverman, 1953-1954



Box 114 Folder 45 Sobel & Kraus, 1952-1954



Box 114 Folder 46 Spandrel and Column Protection, 1952



Box 114 Folder 47-52 Specifications, 1950-1953



Box 114 Folder 53 Stauffer Chemical Company, 1952-1954



Box 114 Folder 54 Steel Samples, 1953 Jul 02



Box 114 Folder 55 Storage Areas, 1953 Oct 16



Box 114 Folder 56 Stores, 1953



Box 114 Folder 57 Subcontracts, 1951



Box 115 Folder 1-3 Subcontracts, 1952-1953



Box 115 Folder 4 Surveys, 1950-1954

Separated to Roll UB_013: three diazo prints of Survey Maps, 380 Madison Avenue, New York, N.Y., Earl B. Lovell-S. P. Belcher, Inc., City Surveyor, 1950-1953.



Box 115 Folder 5 Take Off Data for Floor Area, 1950-1952



Box 115 Folder 6 Telephone Company, 1952-1953

Separated to Roll UB_015: one diazo print of Partial 3rd Sub-basement Fl. Plan #711-A P.B.X., Trans World Airlines Inc., 380 Madison Avenue, New York, N.Y., New York Telephone Co. Plant Department, Drawing No. A3639-1-D, 1954 September 15.

Separated to Roll UB_016: five diazo prints of Wiring and Partial 2nd Basement Floor Plan, 380 Madison Avenue, New York, N.Y., New York Telephone Co. Plant Department, Drawing No. A-3589-1-B and No. M22, 1952 May-June.



Box 115 Folder 7 Terrazzo Work, 1951-1953



Box 115 Folder 8-9 Tile, 1952-1953



Box 115 Folder 10 Toilets, 1951-1953



Box 115 Folder 11 United Metal Box Company Inc., 1954 May 21



Box 115 Folder 12 Uris, Harold D., 1950-1953



Box 115 Folder 13 Venetian Blinds, 1951-1952



Box 115 Folder 14 Ventilating, 1951 Mar 01



Box 115 Folder 15 Voorhees, Foley, Walker & Smith, 1950



Box 115 Folder 16 Waterproofing, 1952-1953



Box 115 Folder 17 Weiss & Basser, 1953 Nov-1953 Dec



Box 115 Folder 18 Western Union, 1952 Apr



Box 115 Folder 19 William H. Stevens, Inc., 1952 Jun 26



Box 115 Folder 20 Windows, 1952-1953



Box 115 Folder 21 Woodwork, 1953-1954



Box 115 Folder 22 Wrought Iron Stairs, 1951


5.4.2. Irving Trust Company, 1951-1954, About 500 items (0.70 linear feet)

Contains files about the work performed on the commercial space for Irving Trust Company. Construction in this area included plumbing, duct work, vault installation, acoustical tile, metal work, elevators, stairs, terrazzo, painting, plastering, plate glass, woodwork, sidewalk, and signs. Carson & Lundin, Architects designed the bank space at 380 Madison Avenue, in consultation with Emery Roth & Sons. Correspondence between the two firms discusses the drawings, revisions based on the bank requirements, meetings, requests for changes, drafting, and plan filing with the New York City Department of Housing and Buildings. There are communications with Henry B. Oehrig, the mechanical and electrical engineer engaged by Emery Roth & Sons, about the plans for the HVAC, plumbing, and electrical work. Additional correspondence with Uris Building, Inc., Otis Elevator Company, subcontractors, engineers, and other involved parties describes the bank, vault, sidewalk, and sub-basement. Besides the correspondence, the Irving Trust Company files include construction orders, progress schedules, contracts, architectural plans and specifications, bids, cost statements, invoices, and weekly reports on work performed. The construction orders are comprised of purchase orders, equipment rental agreements, change orders, approvals, extra orders for additional work, and requisitions. Each of these documents describes project revisions, installations, insurance coverage, mechanical equipment requirements, safety, and agreements with subcontractors about labor and materials charges for the bank and sublevel areas.

Alphabetical, then chronological



Box 115 Folder 23 Auth Electric Company, Inc., 1953



Box 115 Folder 24 Charles Kurzon, Inc., 1952



Box 115 Folder 25 Construction Progress Schedule, 1952-1953



Box 115 Folder 26 Emery Roth & Sons, 1951-1953



Box 115 Folder 27 Forest, W. E., 1952-1953



Box 115 Folder 28 Isadore Rosen & Sons, 1953



Box 115 Folder 29 McGuire, James W., 1953



Box 115 Folder 30 Minneapolis-Honeywell, 1953



Box 115 Folder 31 Oehrig, Henry B., 1952-1953



Box 115 Folder 32-33 Otis Elevator Company, 1952-1954



Box 115 Folder 34 Otis Elevator Company: Samples, 1953, undated



Box 115 Folder 35 Pittsburgh Plate Glass Company, 1952-1954



Box 115 Folder 36 Plastering, 1952-1953



Box 115 Folder 37 Plumbing, 1952-1953



Box 115 Folder 38-40 Raisler Corporation, 1952-1954



Box 115 Folder 41 Richardson & Dutt, 1953 Feb-1953 Mar



Box 115 Folder 42 Rizzi Construction Company, Inc., 1952-1953



Box 115 Folder 43 Ruderman, James, 1952-1953



Box 115 Folder 44 Scherbak Specialties Company, 1953



Box 115 Folder 45 Second Sub-level, 1952-1953



Box 115 Folder 46 Shatz Painting Co., Inc., 1953-1954



Box 115 Folder 47 Sidewalk Vault Insulation, 1952



Box 115 Folder 48 Signs, 1952-1953



Box 115 Folder 49 Specifications for Painting, 1953 May 21



Box 115 Folder 50 Stairs, 1952-1953



Box 115 Folder 51 Syska & Hennessy, Inc., 1952-1954



Box 115 Folder 52 Toilet Accessories, 1953



Box 115 Folder 53 Tuttle & Bailey, Inc., 1953



Box 115 Folder 54 United States Rubber Company, 1953



Box 115 Folder 55 Universal Sheet Metal Corporation, 1952-1953



Box 115 Folder 56 Uris Building, Inc., 1952-1953



Box 115 Folder 57-58 Wachtel Plumbing Co., Inc., 1952-1954



Box 115 Folder 59 Waldvogel Brothers, Inc., 1953



Box 115 Folder 60 Weekly Reports, 1953



Box 115 Folder 61 William J. Scully, Inc., 1953



Box 115 Folder 62 Woodwork, 1953


Subseries 5.5. Drawings, 1950-1996, 454 items (26 rolls: 209 blueprints; 225 diazo prints; 6 photostats; 6 negative photostats; 7 printed papers; 1 graphite on trace)

Architectural drawings regarding the building's construction and adjustment to meet the needs of tenants. These drawings provide information about the building's design by Emery Roth & Sons including floor plans, office space layouts, metalwork, elevators, woodwork, doors, and related elements. They also illustrate the HVAC, electrical, telephone, lighting, plumbing, fire alarm, and mechanical systems for the property. Some of the drawings are for the substantial space leased by Irving Trust Company with information from their architectural firm, Carson and Lundin.

Arrangement is by type


5.5.1. General, 1953-1996, 244 items (14 rolls: 90 blueprints; 135 diazo prints; 6 photostats; 6 negative photostats; 7 printed papers)

Principally architectural drawings of the initial construction of the building and some of the subsequent alterations and modifications to the space for specific tenants. The sub-subseries has plans, details, elevations, sketches, sections, specifications, and instruction sheets. These drawings represent floor plans for construction and space layout of offices, stores, storage space, garage, and other areas of lease. They also illustrate the HVAC, electrical, telephone, lighting, plumbing, and mechanical systems as well as the design layouts of furniture, partitions, toilets, metalwork, elevators, woodwork, doors, kitchens, hardware, signage, and other elements. Some of the drawings delineate the area being leased by a particular tenant or store. In addition, the sub-subseries has surveys of the building site and a plan for an enclosure wall on E. 47th Street.

By floor

A detailed listing of the drawings in this sub-subseries can be consulted in adownloadable Excel spreadsheet.


5.5.2. Irving Trust Company, 1950-1955, 210 items (12 rolls: 119 blueprints; 90 diazotypes; 1 graphite on trace)

Drawings concerning the space leased by Irving Trust Company at 380 Madison Avenue. Plans, elevations, sections, and details illustrate the construction of this area to the tenant's requirements and the specifications of their architectural firm, Carson and Lundin. These drawings provide information about the bank's doors, ductwork, electrical systems, elevators, fire alarm system, HVAC, lighting, locks, metalwork, plumbing, the service alcove, signage, stairs, steel work, stonework, the vault, windows, and woodwork.

Alphabetical by construction category

A detailed listing of the drawings in this sub-subseries can be consulted in adownloadable Excel spreadsheet.

Series 6. 300 Park Avenue, 1942-1999

About 70,900 items (101.5 linear feet and 38 rolls)

This series contains administrative records, correspondence, financial records, construction files, and drawings. The documents generated by the four successive corporate entities managing the commercial property represent the initial project planning stages through the next forty years of operation. Park Avenue Offices, Inc. was the first administrative corporation, followed by Colcorn Company, Uris Holding Company, and finally 300 Park Avenue, LLC. Within the administrative records, there are tenant files, monthly property statements, subject files, mortgage and loan records, and employee related files for the property. Correspondence details the deal arranged to purchase the property, construction of the office building, business activities concerning to 300 Park Avenue, and everyday operations at the premises. In the financial records, there are general files, financial statements, paid bills, and bank account materials about fiscal matters. Both the construction records and drawings illustrate the building's design by Emery Roth & Sons and modification for tenants.

Arranged by type

Built on part of the site of Columbia University's campus from 1857-1897, the twenty-five-story office building is located on the western side of Park Avenue between 49th and 50th Streets. The property was obtained in 1951 through an exchange with Webb & Knapp, the Court Square Building at 2 Lafayette Street for the 300 Park Avenue residential building and two adjoining properties. They also leased the air rights from New York Central (Railroad) System for this structure. After two years of negotiations, the tenants agreed to leave the seventeen-story apartment house and construction began with Emery Roth & Sons serving as architects. Completed in 1955, it is often referred to as the Colgate-Palmolive Building after one of its primary tenants. Other prominent firms leasing space were Barclays Bank of New York (formerly Chemical Corn Exchange Bank), Cerro Corporation, Proskauer, Rose, Goetz & Mendelsohn, Kaiser Services (formerly Henry J. Kaiser Company), Phelps Dodge Corporation, Crane Co., Galow Restaurant, Inc. (formerly Chandler's Restaurant, Inc.), and West Merchant Bank Ltd. When most of the Uris buildings were incorporated in 1960, this building remained in under the family's private ownership. It was purchased in 1999 by Tishman Speyer Properties from the Uris estate and subsequently renovated.


Subseries 6.1. Administrative Records, 1942-1999, About 42,100 items (61.225 linear feet)

Contains tenant files, monthly property statements, subject files, mortgage and loan records, and employee related files for 300 Park Avenue. The tenant files include correspondence, leases, plans, modification documents, rent inclusions, financial records, and other materials portraying the business involvements the Urises had with their commercial tenants. Monthly property statements issued by the five firms who administered the property that provide information about the commercial operation of the 300 Park Avenue building. The monthly property statements contain financial reports, paid invoices, payroll records, tenant information, and related management documents. In general, the monthly financial reports provide information on income, expenditures, taxes, billing, collection, tenant charges, and related fiscal matters. The invoices reveal the monthly business expenses, the payroll records explain the compensation and benefits earned by employees of the building, and the receipts of tenant charges indicate how much individual tenants paid for rent and building services. In the subject files, correspondence, corporate records, management agreements, service and maintenance contracts, construction documents, and other materials represent the construction and operation of 300 Park Avenue. These items describe administrative activities, building management operations, structural maintenance, local law compliance, lease discussions, inspections, and the initial construction of the office building. The mortgage and loan records have statements, agreements, correspondence, assignments, promissory notes, and financial records about the financing of the 300 Park Avenue project. These documents on the funding of initial construction and subsequent fiscal arrangements involve a number of lenders. Correspondence, union records, payroll statements, insurance claims, personnel files, tax information, and other papers are contained in the employee records. These records discuss payroll information, tax documents, union matters, insurance, pensions, wage increases, absences, job training, retirements, applications, and other issues associated with the employees.

Arrangement is by type


6.1.1. Tenant Files, 1942-1999, About 9,000 items (13.2 linear feet)

Comprised of correspondence, leases, plans, modification documents, rent inclusions, financial records, and other materials associated with individual tenants at 300 Park Avenue. These documents portray the business involvements the Urises had with their commercial tenants. Tenants at 300 Park Avenue were engaged in diverse occupations and leased space for corporate executive offices, retail stores, financial institutions, travel agencies, securities firms, designers, marketing, real estate, showrooms, restaurants, and storage. The correspondence with tenants explains all aspects of their leases, alterations to the premises, rent escalations, permissions to sublet space, legal issues, tenant expenses, occupancy schedules, mortgages, and relevant corporate matters. Included are communications about services provided by the landlord, information on individual tenants, complaints, security concerns, elevator use, insurance claims, fire safety, signs, building passes, keys, and adherence to local laws concerning asbestos, fire, smoking, and drought restrictions. Letters to and from the management companies and facilities staff handling the building discuss rent, security deposits, tenant charges, maintenance of the property, safety measures, renovations, elevators, authorizations, and operating services offered tenants. Additional correspondence regarding the initial erection of the office building describes the customization of space for tenants, architectural plans and specifications, progress meetings, inspections, contractor work, alterations, financial matters, and other construction subjects. Subsequent construction projects are likewise documented with communications concerning renovations, repairs, compliance with zoning regulations, environmental impact, cost worksheets, interactions with the Department of Buildings, professional installations, design plans, work completed, and distribution of payments for labor, materials, equipment and related expenses. Interoffice memorandums in these files also discuss negotiated lease terms, tenant's financial situation, modification agreements, calculation of tenant charges, proposed leases, renewals, lease abstracts, and move in/out particulars.

The leases each specify the tenant, terms of lease, length of lease, portion of building being rented, riders, work allowances, formulas for calculating rent payments, and construction or alteration requirements for the premise. Subleases and under-subleases incorporate similar information as well as consent from the landlord for the arrangement. Often appended to the leases are blueprints, exhibits, and other plans of tenant space illustrating Emery Roth & Sons' construction drawings, furniture arrangements, electrical diagrams, floor plans, and interior design layouts. All of these leases are for entire floors, portions of floors, store locations, mezzanine areas, or basement levels. Documents modifying the leases describe revisions to lease terms over the course of tenancy and escalations of rent based on increases in electricity costs, real estate taxes, and wage rates. These lease modifications consist of permissions to sublet space, tenant billing statements, amendments, extensions, brokerage settlements, light and air covenants, changes in rental rate, surrender agreements, mortgage deals, draft copies, and records regarding renovations and other installations to the premise. Also included are assignments, agreements executed when company merges, acquisitions, changes name, or experiences other transformations that transfer the lease by one corporate entity to another and the assignee assumes the obligations of the lease.

The records on electric rent inclusions in the tenant files detail the increases and decreases in electric rates and the subsequent adjustments to lease terms and tenant charges for service. There are agreements on the rental consideration of electric current, bills, statements, and notifications of the Consolidated Edison increases approved by the Public Service Commission of the State of New York. Reports on surveys of equipment and usage are included as part of the information utilized in determining fees. Tenant charge statements, reports, and other financial records further document the expenditures, and fiscal status of the tenants. Individual tenants paid for overtime freight service, elevator mechanics, air conditioning, rubbish removal, water usage, porter services, heat, engineers, and the labor and materials stemming from work orders. Financial statements, balance sheets, and the sales reports used to calculate the percentage rent assessed for retail shops provide an account of several tenant's economic performance. In addition to all these documents, the tenant files have license agreements for coffee and antenna television services, elevator log records, news articles, bankruptcy filings, and other papers about the building's operations and occupant activities.

Since Colgate-Palmolive Company was the primary occupant at 300 Park Avenue, the subseries contains a significant amount of materials about their tenancy. In almost four boxes of files, correspondence, leases, rental agreements, financial records, construction materials and other documentation define the relationship with Colgate-Palmolive. The correspondence between the corporation and representatives of the Urises discusses the lease, tenant expenses, upkeep on the space, facilities matters, services provided by the landlord, the cafeteria, problems, and other issues. Letters and interoffice memorandums address all aspects of the lease from term negotiations, modifications, extensions, subtenants, electric inclusions, painting requirements, and other agreements. They furthermore cover operating expenses, rental price adjustments, safety, mortgage deals, alterations to the office areas, maintenance performed, and Colgate-Palmolive's business activities. Communications about facilities management and services include access to buildings, elevators, security, cleaning, utilities, insurance claims, waste disposal, exterminating, fire safety, directory listings, and the operation of their cafeteria. In addition, there are complaints about smells, sub par construction, elevators, cleaning, temperature, damage, thefts, and other incidents. The leases are accompanied by sublease permissions, rental agreements, inclusions, surveys, negotiation documents, extensions, plans, proposals, and related modifications. In the financial records, there are tenant charges, work orders, purchase orders, and Cross & Brown Company remittance statements. The bills itemize water, air conditioning, heating, engineer service, labor and materials for repairs and maintenance, overtime freight operations, porter service, elevator mechanic, and rubbish removal expenditures. Documents connected to the formation of the Colgate-Palmolive areas include correspondence, architectural specifications, progress reports, meeting minutes, building permits, interoffice memorandums, and construction orders. These construction records involve Uris Brothers Inc., Ernest E. Pfeiffer, Emery Roth & Sons, company executives, the Department of Housing and Building, subcontractors, and Ebasco Services, Inc., who served as the architects and engineers for Colgate-Palmolive. They illustrate the tenant's involvement with construction project and the arrangement of their premises. Changes to the design, New York City building regulations, disputes concerning the work completed, inspections, kitchen, murals, lights, fixtures, equipment, a conveyor system, doors, tile, and a move in schedule are among the aspects addressed.

Besides the information about tenants in the office building at 300 Park Avenue, there are also records for Sherry Catering, Inc. Sherry Catering, Inc. was a restaurant and gift shop located in the apartment house previously situated on the property. Before the building was demolished, the Uris Brothers purchased and briefly operated the catering business. The files about Sherry Catering, Inc. consist of correspondence, appraisals, inventories, legal papers, financial records, and other materials. The correspondence between the original owners, Uris personnel, management company, and other interested parties explain the provisional business arrangement and subsequent dissolution of the firm. These exchanges deal with lease provisions, the estate of the former owner, the monthly financial statements, meetings on the project, rent payments, utility bills, appraisals, performance assessments, adherence to city regulations, banquet schedules, and insurance coverage as well as the general operations of the restaurant, catering, and gift shop. Interoffice memorandums also express the efforts to cancel the lease, business performance, the planned new building, rent roll list, lease modifications, financial analysis, taxes, valuation of inventories, sale of equipment, and liquidation of the company. The appraisals and inventories list the furnishings, equipment, office machines, supplies, food, and candy shop contents further illustrate the disposal of business assets. Papers generated by the lawyer, Lester Bachner discuss his handling of the legal issues regarding company liquidation, collections on unsettled debts, sale of inventory, insurance, employees, and contract terminations. In the financial records, there are balance sheets on the business status, calculations of the percentage of profits paid to the Urises, rent charges, monthly reports, accounts receivable statements, transaction documents, and information on outstanding fiscal obligations. Also included are alphabetical files of purchases detailing the outstanding client accounts receivable, collection letters, balances owed vendors, payment of liabilities, relinquishment of licenses, insurance coverage, and refunds. In addition, there are lease modification agreements, Department of Housing and Buildings violation information, and lists of Sherry Catering, Inc. bookings.

Alphabetical, then chronological



Box 115 Folder 63-64 Allan Riley Company, Inc: Construction, 1990-1993



Box 116 Folder 1-3 Allan Riley Company, Inc: Correspondence, 1987-1997



Box 116 Folder 4 Allan Riley Company, Inc: Electric Inclusion, 1993-1996



Box 116 Folder 5 Allan Riley Company, Inc: Escalation: Labor Rate, 1994 Jun



Box 116 Folder 6 Allan Riley Company, Inc: Escalation: Real Estate Tax, 1993 Aug 01



Box 116 Folder 7 Allan Riley Company, Inc: Lease: Portion of 23rd Floor, 1992 Dec 28



Box 116 Folder 8 Allan Riley Company, Inc: Tenant Charges, 1993 May 20



Box 116 Folder 9 B.T.R. Associates: Undersublease: Prime Tenant Kaiser Services: Portion of 23rd Floor, 1968 Nov



Box 116 Folder 10 Banco De Galicia Y Buenos Aires: Correspondence, 1991-1996



Box 116 Folder 11 Banco De Galicia Y Buenos Aires: Electric Inclusion, 1992-1996



Box 116 Folder 12 Banco De Galicia Y Buenos Aires: Escalation: Labor Rate, 1994 Jun 01



Box 116 Folder 13 Banco De Galicia Y Buenos Aires: Escalation: Real Estate Tax, 1992-1993



Box 116 Folder 14 Banco De Galicia Y Buenos Aires: Lease: Portion of 21st Floor, 1991 Oct 11



Box 116 Folder 15 Bank of America National Trust and Savings Association: Sublease: Prime Tenant Proskauer, Rose, Goetz & Mendelsohn: Portion of 15th Floor, 1979 Aug-1979 Dec



Box 116 Folder 16 Barclays Bank of New York formerly Chemical Bank & Trust Company: Assignments, 1955-1970



Box 116 Folder 17 Barclays Bank of New York formerly Chemical Bank & Trust Company: Building Pass Requests, 1977-1990



Box 116 Folder 18-35 Barclays Bank of New York formerly Chemical Bank & Trust Company: Correspondence, 1954-1994



Box 116 Folder 36 Barclays Bank of New York formerly Chemical Bank & Trust Company: Correspondence: Facilities, 1988-1992



Box 116 Folder 37 Barclays Bank of New York formerly Chemical Bank & Trust Company: Electric Inclusion, 1956-1974



Box 116 Folder 38 Barclays Bank of New York formerly Chemical Bank & Trust Company: Electric Inclusion, 1992-1994



Box 116 Folder 39 Barclays Bank of New York formerly Chemical Bank & Trust Company: Escalation: Labor Rate, 1989-1994



Box 116 Folder 40 Barclays Bank of New York formerly Chemical Bank & Trust Company: Escalation: Real Estate Tax, 1989-1993



Box 116 Folder 41 Barclays Bank of New York formerly Chemical Bank & Trust Company: Lease: Portion of Ground Floor and Basement, 1976 Jul 28



Box 117 Folder 1 Barclays Bank of New York formerly Chemical Bank & Trust Company: Lease: Store, 1954 Jul 21

Separated to Roll UB_068: one blueprint of First Floor Plan, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 2, 1954.



Box 117 Folder 2 Barclays Bank of New York formerly Chemical Bank & Trust Company: Lease: Store, Mezzanine, and Portion of 2nd Floor, 1974 Apr 03



Box 117 Folder 3-4 Barclays Bank of New York formerly Chemical Bank & Trust Company: Lease Modifications: Store, 1954-1970

Separated to Roll UB_069: two diazo prints of Floor Plans, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., Office of Alfred Easton Poor, Job #862, Drawing No. 1-A and No. 2-A, 1954 July 13.



Box 117 Folder 5 Barclays Bank of New York formerly Chemical Bank & Trust Company: Lease Modifications: Store, Mezzanine, and Portion of 2nd Floor, 1974-1992



Box 117 Folder 6 Barclays Bank of New York formerly Chemical Bank & Trust Company: Miscellaneous, 1955-1956



Box 117 Folder 7 Barclays Bank of New York formerly Chemical Bank & Trust Company: Specifications, 1955 Mar 14



Box 117 Folder 8 Barclays Bank of New York formerly Chemical Bank & Trust Company: Sublease: Prime Tenant Cerro Corporation: Portion of 13th Floor, 1964-1969



Box 117 Folder 9 Barclays Bank of New York formerly Chemical Bank & Trust Company: Subordination, Non-Disturbance, and Attornment Agreement, 1972 Jan 10



Box 117 Folder 10 Barclays Bank of New York formerly Chemical Bank & Trust Company: Tenant Charge Correspondence, 1991-1995



Box 117 Folder 11-12 Barclays Bank of New York formerly Chemical Bank & Trust Company: Tenant Charges, 1986-1990



Box 117 Folder 13 Barclays Bank of New York formerly Chemical Bank & Trust Company: Tenant Installations, 1976 Sep-1976 Oct



Box 117 Folder 14-15 Barclays Bank of New York formerly Chemical Bank & Trust Company: Tenant Work Orders, 1991-1994



Box 117 Folder 16 Battalia Winston International: Electric Rent, 1993-1996



Box 117 Folder 17 Battalia Winston International: Escalation: Labor Rate, 1994 Jun 01



Box 117 Folder 18 Battalia Winston International: Escalation: Real Estate Tax, 1993 Aug 01



Box 117 Folder 19 Battalia Winston International: Lease: Portion of 23rd Floor, 1992 Sep 15



Box 117 Folder 20 Briger & Associates: Correspondence, 1991-1996



Box 117 Folder 21 Briger & Associates: Draft Lease, 1991 Apr 01



Box 117 Folder 22 Briger & Associates: Electric Inclusion, 1992-1996



Box 117 Folder 23 Briger & Associates: Escalation: Labor Rate, 1994 Jun 01



Box 117 Folder 24 Briger & Associates: Escalation: Real Estate Tax, 1993 Aug 01



Box 117 Folder 25 Briger & Associates: Lease: Portion of 24th Floor, 1991 Jun 18



Box 117 Folder 26 C.G. Lopp & Company: Sublease: Prime Tenant Phelps Dodge Corporation: Portion of 17th Floor, 1987 Jan-1987 Jun



Box 117 Folder 27 Café 49: Correspondence, 1998-1999



Box 117 Folder 28 Café 49: Lease: Portion of 1st Floor and Basement, 1998 Jun 12



Box 117 Folder 29 Carolina Barnes Corporation: Correspondence, 1993-1997



Box 117 Folder 30 Carolina Barnes Corporation: Electric Rent, 1993-1996



Box 117 Folder 31 Carolina Barnes Corporation: Escalation: Labor Rate, 1994 Jun 01



Box 117 Folder 32 Carolina Barnes Corporation: Escalation: Real Estate Tax, 1993 Aug 01



Box 117 Folder 33 Carolina Barnes Corporation: Lease: Portion of 23rd Floor, 1993 May 07



Box 117 Folder 34-40 Cerro Corporation formerly Cerro de Pasco: Correspondence, 1955-1978

Separated to Roll UB_042: two diazo prints of Alterations to the Offices of Cerro de Pasco Corp., 300 Park Avenue, New York, N.Y., George A. Bielich, Architect, Dwg. No. A-1 and A-2, 1959.



Box 117 Folder 41 Cerro Corporation formerly Cerro de Pasco: Electric Rent, 1955-1977



Box 117 Folder 42 Cerro Corporation formerly Cerro de Pasco: Escalation: Labor Rate, 1974-1977



Box 117 Folder 43 Cerro Corporation formerly Cerro de Pasco: Escalation: Real Estate Tax, 1976-1977



Box 117 Folder 44 Cerro Corporation formerly Cerro de Pasco: Lease: 13th Floor, 1964 Aug 28



Box 117 Folder 45 Cerro Corporation formerly Cerro de Pasco: Lease: 15th Floor, 1974 Nov 22



Box 118 Folder 1 Cerro Corporation formerly Cerro de Pasco: Lease: 15th Floor and Portion of 14th Floor, 1954 Sep 14



Box 118 Folder 2 Cerro Corporation formerly Cerro de Pasco: Lease: Portion of 15th Floor, 1975 Sep 09



Box 118 Folder 3-4 Cerro Corporation formerly Cerro de Pasco: Lease Modifications: 13th Floor, 1964-1972



Box 118 Folder 5 Cerro Corporation formerly Cerro de Pasco: Lease Modifications: 15th Floor, 1975 Feb 07



Box 118 Folder 6 Cerro Corporation formerly Cerro de Pasco: Lease Modifications: 15th Floor and Portion of 14th Floor, 1955-1966



Box 118 Folder 7 Cerro Corporation formerly Cerro de Pasco: Lease Modifications: Portion of 15th Floor, 1975-1977



Box 118 Folder 8 Cerro Corporation formerly Cerro de Pasco: Plans, undated

Separated to Roll UB_045: one diazo print plan of 14th floor, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 5, 1954 April 30.



Box 118 Folder 9 Cerro Corporation formerly Cerro de Pasco: Proposed Lease, undated



Box 118 Folder 10 Cerro Corporation formerly Cerro de Pasco: Sublease: Prime Tenant Colgate-Palmolive Company: Portion of 4th Floor, 1971 Sep-1971 Oct



Box 118 Folder 11 Cerro Corporation formerly Cerro de Pasco: Sublease: Prime Tenant Phelps Dodge Corporation: Portion of 14th Floor, 1970 Mar

Separated to Roll UB_043: one diazo print of Plan of Existing Conditions on 14th Floor, Phelps Dodge Corp., 300 Park Avenue, New York, N.Y., A Designs for Business Inc., Drawing No. 1-X, undated.



Box 118 Folder 12 Cerro Corporation formerly Cerro de Pasco: Subordination, Non-Disturbance, and Attornment Agreement, 1972 Jan 05



Box 118 Folder 13 Citroen Cars Corporation: Lease and Construction: Store, 1955-1956

Separated to Roll UB_042: one blueprint of Plan of Railing for Ramp, Citroen Car Corp., 300 Park Avenue, New York, N.Y., John Barrington Bayley, 1955 October 16.



Box 118 Folder 14 Colgate-Palmolive Company: Brokerage Agreement with Cross & Brown Company, 1977 Jun 09



Box 118 Folder 15 Colgate-Palmolive Company: Building Pass Requests, 1971



Box 118 Folder 16-17 Colgate-Palmolive Company: Building Renovation, 1983-1990



Box 118 Folder 18-37 Colgate-Palmolive Company: Correspondence, 1954-1955



Box 119 Folder 1-18 Colgate-Palmolive Company: Correspondence, 1956-1993

Separated to Roll UB_071: one diazo print of 8th Floor Plan, 300 Park Avenue, New York, N.Y., Delta Mechanical Corp., Herman Thalman, Inc., 1980 August 18.



Box 119 Folder 19 Colgate-Palmolive Company: Correspondence: 11th Floor Executive Area, 1955 Oct-1955 Dec

Separated to Roll UB_070: two blueprints of Reflected Ceiling Plan, 11th Floor Admin. Exec. Dept. Kitchen, Colgate-Palmolive Company, 300 Park Avenue, New York, N.Y., Carson & Lundin, Architects, Job No. 619, Drawing No. 220, 1955 November 10.

Separated to Roll UB_076: two blueprints of HVAC System, 11th Floor, 300 Park Avenue, New York, N.Y., Raisler Corporation, Drawing No. T-11-S and No. T-11-N, 1955.



Box 119 Folder 20-21 Colgate-Palmolive Company: Correspondence: Facilities, 1993-1994



Box 119 Folder 22-26 Colgate-Palmolive Company: Correspondence: General, 1988-1992



Box 119 Folder 27 Colgate-Palmolive Company: Electric Inclusion, 1992-1996



Box 119 Folder 28-29 Colgate-Palmolive Company: Electric Rent, 1957-1992



Box 119 Folder 30-31 Colgate-Palmolive Company: Electric Survey, 1988 Jun 13



Box 120 Folder 1 Colgate-Palmolive Company: Electric Survey, 1988-1993



Box 120 Folder 2-3 Colgate-Palmolive Company: Electric Survey, 1994 Mar 28



Box 120 Folder 4-6 Colgate-Palmolive Company: Electric Survey, 1995-1996



Box 120 Folder 7 Colgate-Palmolive Company: Escalation: Labor Rate, 1978-1995



Box 120 Folder 8 Colgate-Palmolive Company: Escalation: Real Estate Tax, 1969-1996



Box 120 Folder 9-15 Colgate-Palmolive Company: General File, 1960-1978



Box 120 Folder 16 Colgate-Palmolive Company: Installation of a Visual Alarm System, 1995 Jan-1995 Jul



Box 120 Folder 17-18 Colgate-Palmolive Company: Lease and Supplemental Agreements of 1989 and 1995, including Terms of Building Retrofit Project, 1978-1995



Box 120 Folder 19 Colgate-Palmolive Company: Lease: 3rd-14th Floors, File #1, 1954 Sep 09



Box 120 Folder 20 Colgate-Palmolive Company: Lease: 3rd-14th Floors, File #2, 1954 Sep 09



Box 120 Folder 21 Colgate-Palmolive Company: Lease: 4th-14th, 22nd, and 25th Floors, Additional Premises 2nd-3rd and 15th-18th Floors (1 of 2), 1978 Aug 15



Box 120 Folder 22 Colgate-Palmolive Company: Lease: 4th-14th, 22nd, and 25th Floors, Additional Premises 2nd-3rd and 15th-18th Floors (2 of 2), 1978 Aug 15



Box 120 Folder 23 Colgate-Palmolive Company: Lease: 25th Floor, 1976 Dec 17



Box 120 Folder 24 Colgate-Palmolive Company: Lease Modifications: 3rd-14th Floors, File #1, 1960-1978

Separated to Roll UB_076: one diazo print of "Exhibit N", [unidentified creator], 1975 May 16.



Box 121 Folder 1 Colgate-Palmolive Company: Lease Modifications: 3rd-14th Floors, File #2, 1954-1956



Box 121 Folder 2 Colgate-Palmolive Company: Lease Modifications: 4th-14th, 22nd, and 25th Floors, Additional Premises 2nd-3rd and 15th-18th Floors, 1978-1995



Box 121 Folder 3 Colgate-Palmolive Company: Lease Modifications: 25th Floor, 1976-1977



Box 121 Folder 4 Colgate-Palmolive Company: Lease Negotiations, 1974-1978



Box 121 Folder 5-10 Colgate-Palmolive Company: Lease Painting: 4th-7th Floors, 1962-1980



Box 121 Folder 11-15 Colgate-Palmolive Company: Lease Painting: 8th-10th Floors, 1960-1980



Box 121 Folder 16-30 Colgate-Palmolive Company: Lease Painting: 11th-14th Floors, 1960-1979



Box 121 Folder 21 Colgate-Palmolive Company: Lease Painting: Agreement, 1995 Jun 05



Box 121 Folder 22 Colgate-Palmolive Company: Lease Painting: Hardee Barovick, Konecky: 25th Floor, 1972-1974



Box 121 Folder 23 Colgate-Palmolive Company: Memorandum of Lease, 1978 Aug 15



Box 121 Folder 24 Colgate-Palmolive Company: Miscellaneous Drafts and Memos, 1977, undated



Box 121 Folder 25 Colgate-Palmolive Company: Plans (Prints), 1978-1980

Separated to Roll UB_073: five diazo prints of HVAC Plans, 300 Park Avenue, New York, N.Y., Hartmann & Concessi, Drawing No. M-2 and No. HVAC-11-1 and No. EH-1, 1979-1980.

Separated to Roll UB_073: sixteen diazo prints of Vice President Offices, 300 Park Avenue, New York, N.Y., Jerard Offen Assoc. Co., Drawing Nos. 1-5, 1979 June-July.

Separated to Roll UB_075: two diazo prints of 14th Floor Plans, 300 Park Avenue, New York, N.Y., Office of Design Associates, Inc., Drawing No. CP-14 and No. DC-14, 1978 July 28.

Separated to Roll UB_076: one diazo print of Air Conditioning and Lighting Layouts, 300 Park Avenue, New York, N.Y., [unidentified creator], Drawing No. 2-10801-0-C.E., 1975 December 1.



Box 121 Folder 26 Colgate-Palmolive Company: Property Pass Signature Authorization, 1992 Apr 06



Box 121 Folder 27 Colgate-Palmolive Company: Proposal and Acceptance of Lease, 1953-1954

Contains one black and white photograph of architect's rendering.



Box 121 Folder 28-34 Colgate-Palmolive Company: Purchase Orders for Tenant Charges, 1974-1990



Box 121 Folder 35 Colgate-Palmolive Company: Settlement Agreement, 1995



Box 121 Folder 36 Colgate-Palmolive Company: Sublease: Prime Tenant Cerro Corporation: Portion of 13th Floor, 1964-1975



Box 121 Folder 37 Colgate-Palmolive Company: Supplemental Light and Air Covenant, 1978 Aug 15



Box 121 Folder 38-49 Colgate-Palmolive Company: Tenant Charges, 1973-1989



Box 121 Folder 50-53 Colgate-Palmolive Company: Tenant Work Orders, 1989-1992



Box 122 Folder 1-4 Colgate-Palmolive Company: Tenant Work Orders, 1993-1996



Box 122 Folder 5 Commonwealth Services Inc. of New York: Alteration Plan: 2nd Floor, undated



Box 122 Folder 6 Commonwealth Services Inc. of New York: Lease: 2nd Floor, 1954 Apr 06



Box 122 Folder 7 Commonwealth Services Inc. of New York: Lease Modifications: 2nd Floor, 1954-1969



Box 122 Folder 8 Commonwealth Services Inc. of New York: Sublease: Prime Tenant Kaiser Services: 23rd Floor, 1969-1974



Box 122 Folder 9 Commonwealth Services Inc. of New York: Work Orders, 1955



Box 122 Folder 10 CP Technology, Inc.: Undersublease: Prime Tenant Phelps Dodge Corporation: Portion of 17th Floor, 1987-1991



Box 122 Folder 11 Crane Co.: Alterations, 1975, undated

Separated to Roll UB_055: eight diazo prints of Construction Plans on 3rd Floor, Crane Company, 300 Park Avenue, New York, N.Y., 1975.

Separated to Roll UB_065: two diazo prints of Floor Plans, Crane Company, 300 Park Avenue, New York, N.Y., Drawing No. 73 and 74, undated.



Box 122 Folder 12-20 Crane Co.: Correspondence, 1959-1985

Separated to Roll UB_039: one diazo print of Crane Co. A-C and Condenser Unit Duct Work, 2nd Floor Computer Room, 300 Park Avenue, New York, N.Y., Air Flow Control Corp., Job No. 82250, Dwg. No. 1, 1980 November 3.

Separated to Roll UB_042: two diazo prints of 2nd Floor, Crane Company, 300 Park Avenue, New York, N.Y., Mitchell G. Attick, Architect, 1980-1981.

Separated to Roll UB_064: one diazo print and one graphite on tissue of Office Layout for Crane Company, 3rd Floor, 300 Park Avenue, New York, N.Y., Robert A.M. Stern and John S. Hagmann, 1974.



Box 122 Folder 21 Crane Co.: Electric Rent Inclusion, 1964-1983



Box 122 Folder 22 Crane Co.: Escalation: Labor Rate, 1973-1984



Box 122 Folder 23 Crane Co.: Escalation: Real Estate Tax, 1975-1984



Box 122 Folder 24 Crane Co.: Lease: 2nd Floor, 1967 Jul 20



Box 122 Folder 25 Crane Co.: Lease: Portion of 3rd Floor, 1960 Mar 21



Box 122 Folder 26 Crane Co.: Lease: Portion of 3rd Floor, 1965 Jul 16



Box 122 Folder 27 Crane Co.: Lease Modifications: 2nd Floor, 1967-1983



Box 122 Folder 28-29 Crane Co.: Lease Modifications: Portion of 3rd Floor, 1960-1974



Box 122 Folder 30 Crane Co.: Lease Painting: 2nd Floor, 1970-1979



Box 122 Folder 31 Crane Co.: Lease Painting: 3rd Floor, 1961-1979



Box 122 Folder 32 Crane Co.: Metropolitan Life Insurance Company, 1967 Aug



Box 122 Folder 33 Crane Co.: Subordination, Non-Disturbance, and Attornment Agreement, 1972 Jan 03



Box 122 Folder 34-38 Crane Co.: Tenant Charges, 1973-1985



Box 122 Folder 39 Don Travel Services, Inc.: Sublease: Prime Tenant Colgate-Palmolive Company: Portion of 7th Floor, 1972 Apr-1972 Jun



Box 122 Folder 40 Eastern Newsstand Corporation: Correspondence, 1985-1997



Box 122 Folder 41 Eastern Newsstand Corporation: Electric Inclusion, 1992-1996



Box 123 Folder 1 Eastern Newsstand Corporation: Lease: Concession Area on Ground Floor, 1985 Jan 28



Box 123 Folder 2 Eastern Newsstand Corporation: Lease Modifications: Concession Area on Ground Floor, 1985-1995



Box 123 Folder 3 Eastern Newsstand Corporation: Percentage Rent, 1988-1991



Box 123 Folder 4 Eastern Newsstand Corporation: Tenant Charges, 1995-1996



Box 123 Folder 5 EGS Securities Corporation: Alterations, 1994-1996



Box 123 Folder 6-7 EGS Securities Corporation: Correspondence, 1994-1998



Box 123 Folder 8 EGS Securities Corporation: Electric Rent Inclusion, 1994-1996



Box 123 Folder 9 EGS Securities Corporation: Elevator Log, 1994 Jan-1994 Mar



Box 123 Folder 10 EGS Securities Corporation: Escalation: Real Estate Tax, 1995 Jan 01



Box 123 Folder 11 EGS Securities Corporation: Lease: Portion of 21st Floor, 1993 Dec 03



Box 123 Folder 12 EGS Securities Corporation: Lease Modifications: Portion of 21st Floor, 1993-1996



Box 123 Folder 13 EGS Securities Corporation: Tenant Work Orders, 1994-1996



Box 123 Folder 14 Endispute, Inc.: Construction, 1992-1993



Box 123 Folder 15-16 Endispute, Inc.: Correspondence, 1992-1995



Box 123 Folder 17 Endispute, Inc.: Electric Inclusion, 1993-1995



Box 123 Folder 18 Endispute, Inc.: Escalation: Labor Rate, 1994 Jun 01



Box 123 Folder 19 Endispute, Inc.: Escalation: Real Estate Tax, 1992-1993



Box 123 Folder 20 Endispute, Inc.: Lease: Portion of 19th Floor, 1992 Jun 08



Box 123 Folder 21 Endispute, Inc.: Lease Modifications: Portion of 19th Floor, 1992-1994



Box 123 Folder 22 Endispute, Inc.: Tenant Charges, 1992-1995



Box 123 Folder 23 Evans & Co., Inc.: Sublease: Prime Tenant H. K. Porter Company, Inc.: Portion of 3rd Floor, 1961 Aug 31



Box 123 Folder 24 First Wall Street Company Ltd.: Correspondence, 1992-1994



Box 123 Folder 25 First Wall Street Company Ltd.: Electric Rent, 1993-1996



Box 123 Folder 26 First Wall Street Company Ltd.: Escalation: Labor Rate, 1994 Jun 01



Box 123 Folder 27 First Wall Street Company Ltd.: Escalation: Real Estate Tax, 1993 Aug 01



Box 123 Folder 28 First Wall Street Company Ltd.: Lease: Portion of 19th Floor, 1992 Sep 17



Box 123 Folder 29 Galow Restaurant, Inc. Assignment from Chandler's Restaurant, Inc.: Portion of Ground Floor, 1964-1965



Box 123 Folder 30 Galow Restaurant, Inc. Assignment from Chandler's Restaurant, Inc.: Portion of Ground Floor, 1974-1976



Box 123 Folder 31-37 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Correspondence, 1954-1976



Box 123 Folder 38-39 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Drafts, 1975



Box 123 Folder 40 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Financial Statements, 1956-1960



Box 123 Folder 41 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Lease: Portion of Cellar Level, 1965 Jul 07



Box 123 Folder 42 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Lease: Store and Basement Space, 1955 Feb 17

Separated to Roll UB_045: one diazo print of Cellar Floor Plan, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 1, 1954 April 30.



Box 123 Folder 43 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Lease Modifications, 1948-1955



Box 124 Folder 1-4 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Lease Modifications, 1956-1978



Box 124 Folder 5-6 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Mortgage, 1956-1964



Box 124 Folder 7 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Plans, 1954, undated

Separated to Roll UB_045: one blueprint of Cellar Floor Plan, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 1, 1954 April 30.

Separated to Roll UB_045: four blueprints of First Floor Plan, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 2, 1954 April 30.

Separated to Roll UB_062: one diazo print plan of Refrigeration Equipment Layout, Uris Brothers-Chandler's, 300 Park Avenue, New York, N.Y., Raisler Corporation, Job. No. 3272, Drawing No. 50, 1957 January 15.



Box 124 Folder 8 Gerstein & Churchill, P.C.: Brokerage Agreement, 1992 Oct 19



Box 124 Folder 9 Gerstein & Churchill, P.C.: Electric Rent, 1993-1996



Box 124 Folder 10 Gerstein & Churchill, P.C.: Escalation: Labor Rate, 1994 Jun 01



Box 124 Folder 11 Gerstein & Churchill, P.C.: Escalation: Real Estate Tax, 1993 Aug 01



Box 124 Folder 12 Gerstein & Churchill, P.C.: Lease: Portion of 20th Floor, 1992 Dec 18



Box 124 Folder 13 Gerstein & Churchill, P.C.: Lease Modifications: Portion of 20th Floor, 1992-1996



Box 124 Folder 14 Gould & McCoy, Inc.: Correspondence, 1992-1996



Box 124 Folder 15 Gould & McCoy, Inc.: Electric Rent, 1993-1996



Box 124 Folder 16 Gould & McCoy, Inc.: Escalation: Labor Rate, 1994 Jun 01



Box 124 Folder 17 Gould & McCoy, Inc.: Escalation: Real Estate Tax, 1992-1993



Box 124 Folder 18 Gould & McCoy, Inc.: Lease: Portion of 20th Floor, 1992 Jun 19



Box 124 Folder 19 Gould & McCoy, Inc.: Lease Modifications: Portion of 20th Floor, 1992



Box 124 Folder 20 Great Lakes Carbon Corporation: Alterations, 1979



Box 124 Folder 21 Great Lakes Carbon Corporation: Correspondence, 1979-1983



Box 124 Folder 22 Great Lakes Carbon Corporation: Drafts, 1979



Box 124 Folder 23 Great Lakes Carbon Corporation: Lease: Portion of 15th Floor, 1979 Feb 28



Box 124 Folder 24 Great Lakes Carbon Corporation: Lease Modifications: Portion of 15th Floor, 1979-1983



Box 124 Folder 25 Griswold, Heckel & Keiser Associates, Inc.: Sublease: Prime Tenant Colgate-Palmolive Company: Portion of 4th Floor, 1962-1972



Box 124 Folder 26-29 H. K. Porter Company, Inc.: Correspondence, 1954-1984

Separated to Roll UB_043: two printed papers of 3rd to 11th Floor Plans, 300 Park Avenue, New York, N.Y., Cross & Brown Company, 1967.



Box 124 Folder 30 H. K. Porter Company, Inc.: Electric Rent, 1973-1984



Box 124 Folder 31 H. K. Porter Company, Inc.: Lease: Portion of 3rd Floor, 1965 Jul 23

Separated to Roll UB_045: two diazo prints of 3rd Floor Plan, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 4 and No. T-3, 1954-1955.



Box 124 Folder 32 H. K. Porter Company, Inc.: Lease: Portion of 3rd Floor, 1967 Jul 28

Separated to Roll UB_045: one diazo print of 3rd Floor Plan, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 4, 1954 April 30.



Box 124 Folder 33 H. K. Porter Company, Inc.: Lease Modifications: Portion of 3rd Floor, 1965-1984



Box 124 Folder 34 Hardee Barovick Konecky & Gaines: Undersublease: Prime Tenant Simmons Company: 25th Floor, 1971-1974



Box 124 Folder 35 Helena Rubinstein, Inc.: Sublease: Prime Tenant Colgate-Palmolive Company: 22nd and 25th Floors, 1980-1981



Box 124 Folder 36-39 Jockey Club: Correspondence, 1954-1979



Box 124 Folder 40 Jockey Club: Lease: 20th Floor, 1954 Aug 12



Box 124 Folder 41 Jockey Club: Lease: 20th Floor, 1965 Dec 15



Box 125 Folder 1-3 Jockey Club: Lease Modifications, 1954-1980



Box 125 Folder 4 Jockey Club: Plans: 20th Floor, undated

Separated to Roll UB_043: one diazo print of The Jockey Club Preliminary Space Analysis, 300 Park Avenue, New York, N.Y., Designs for Business, Inc., 1958 December 17.



Box 125 Folder 5 Kaiser Services formerly Henry J. Kaiser Company: Assignment to Colgate-Palmolive Company: 22nd Floor, 1977 Aug



Box 125 Folder 6-11 Kaiser Services formerly Henry J. Kaiser Company: Correspondence, 1954-1977



Box 125 Folder 12 Kaiser Services formerly Henry J. Kaiser Company: Lease: 22nd Floor, 1974 Mar 15



Box 125 Folder 13 Kaiser Services formerly Henry J. Kaiser Company: Lease: 22nd-24th Floors, 1959 Nov 05



Box 125 Folder 14 Kaiser Services formerly Henry J. Kaiser Company: Lease Modifications: 22nd Floor, 1975-1977



Box 125 Folder 15 Kaiser Services formerly Henry J. Kaiser Company: Lease Modifications: 22nd-24th Floors, 1959-1961



Box 125 Folder 16 Kaiser Services formerly Henry J. Kaiser Company: Lease Modifications: 22nd-24th Floors, 1964-1974



Box 125 Folder 17 Knickerbocker Securities, Inc.: Electric Rent, 1994-1996



Box 125 Folder 18 Knickerbocker Securities, Inc.: Escalation: Labor Rate, 1994 Jun 01



Box 125 Folder 19 Knickerbocker Securities, Inc.: Escalation: Real Estate Tax, 1993-1995



Box 125 Folder 20 Knickerbocker Securities, Inc.: Lease Abstracts: Portion of 20th Floor, 1993



Box 125 Folder 21 Knickerbocker Securities, Inc.: Lease: Portion of 20th Floor, 1993 May 25



Box 125 Folder 22-23 Matsushita Electric Corporation of America: Correspondence, 1988-1991



Box 125 Folder 24 Matsushita Electric Corporation of America: Escalation: Labor Rate, 1988-1995



Box 125 Folder 25 Matsushita Electric Corporation of America: Escalation: Real Estate Tax, 1989-1995



Box 125 Folder 26 Matsushita Electric Corporation of America: Lease: Portion of Ground Floor, 1988 Sep 30



Box 125 Folder 27 Matsushita Electric Corporation of America: Lease Modifications: Portion of Ground Floor, 1988-1989



Box 125 Folder 28 Matsushita Electric Corporation of America: Lease Modifications: Rent Assessment, 1990-1991



Box 125 Folder 29 Matthews, Rogers, Saurel, McVeigh, Rutherford, Duetsch, and Pratt: Sublease: Prime Tenant Kaiser Services: 24th Floor, 1965-1971



Box 125 Folder 30 Merrill Lynch, Pierce, Fenner & Smith, Inc.: Sublease: Prime Tenant Colgate-Palmolive Company: Portion of 4th Floor, 1980 Apr-1980 Dec



Box 125 Folder 31 Mitchell & Associates, Inc.: Sublease: Prime Tenant Phelps Dodge Corporation: Portion of 17th Floor, 1986-1987



Box 125 Folder 32 Morris & McVeigh: Correspondence, 1966-1973



Box 125 Folder 33 Morris & McVeigh: Lease: Portion of 26th Floor, 1966 Apr 18



Box 125 Folder 34 Morris & McVeigh: Lease Modifications: Portion of 26th Floor, 1966-1973



Box 125 Folder 35 Newmont Mining Corporation: Sublease: Prime Tenant Colgate-Palmolive Company: 12th Floor, 1965-1983



Box 125 Folder 36 Non-Ferrous International Corporation: Correspondence, 1975-1979



Box 125 Folder 37 Non-Ferrous International Corporation: Lease: Portion of 14th Floor, 1975 Jun 10

Separated to Roll UB_048: eight diazo prints of Construction Plans for Non-Ferrous Intl., 300 Park Avenue, New York, N.Y., Environment Planning, Inc., Drawing No. 1401 to 1404, 1975 May 23.



Box 125 Folder 38 Non-Ferrous International Corporation: Lease Modifications: Portion of 14th Floor, 1975-1980



Box 125 Folder 39 Non-Ferrous International Corporation: Sublease: Prime Tenant Cerro Corporation: Portion of 13th Floor, 1972



Box 125 Folder 40 Non-Ferrous International Corporation: Sublease: Prime Tenant Cerro Corporation: Portion of 13th Floor, 1973



Box 125 Folder 41 Non-Ferrous International Corporation: Sublease: Prime Tenant Colgate-Palmolive Company: Portion of 14th Floor, 1980-1981



Box 125 Folder 42 Non-Ferrous International Corporation: Tenant Installations: Portion of 14th Floor, 1975 Jun-1975 Sep



Box 126 Folder 1 Pearl Meyer & Partners, Inc.: Construction, 1993-1994



Box 126 Folder 2 Pearl Meyer & Partners, Inc.: Correspondence, 1994-1996



Box 126 Folder 3 Pearl Meyer & Partners, Inc.: Electric Inclusion, 1993-1996



Box 126 Folder 4 Pearl Meyer & Partners, Inc.: Escalation: Labor Rate, 1994 Jun 01



Box 126 Folder 5 Pearl Meyer & Partners, Inc.: Escalation: Real Estate Tax, 1993-1995



Box 126 Folder 6 Pearl Meyer & Partners, Inc.: Lease: Portion of 21st Floor, 1993 Feb 05



Box 126 Folder 7 Pearl Meyer & Partners, Inc.: Lease Modifications: Portion of 21st Floor, 1993-1994



Box 126 Folder 8-17 Phelps Dodge Corporation: Correspondence, 1954-1989



Box 126 Folder 18 Phelps Dodge Corporation: Electric Rent, 1966-1974



Box 126 Folder 19 Phelps Dodge Corporation: Escalation: Labor Rate, 1989-1991



Box 126 Folder 20 Phelps Dodge Corporation: Escalation: Real Estate Tax, 1989-1991



Box 126 Folder 21 Phelps Dodge Corporation: Lease: 16th-18th Floors, 1954 May 19



Box 126 Folder 22 Phelps Dodge Corporation: Lease: 16th-18th Floors, 1972 Sep 14



Box 126 Folder 23 Phelps Dodge Corporation: Lease: Portion of 14th Floor, 1960 Jun 27

Separated to Roll UB_045: two diazo prints of 14th Floor Plans, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-14, 1954.



Box 126 Folder 24 Phelps Dodge Corporation: Lease: Portion of 15th Floor, 1977 Dec 16



Box 126 Folder 25 Phelps Dodge Corporation: Lease Modifications: 16th-18th Floors, 1955-1964



Box 126 Folder 26 Phelps Dodge Corporation: Lease Modifications: 16th-18th Floors, 1966-1972



Box 126 Folder 27 Phelps Dodge Corporation: Lease Modifications: 16th-18th Floors, 1975-1981



Box 126 Folder 28 Phelps Dodge Corporation: Lease Modifications: Portion of 14th Floor, 1960-1974

Separated to Roll UB_043: one photostat of 14th Floor Plan, 300 Park Avenue, New York, N.Y., Designs for Business, Inc., undated.



Box 126 Folder 29 Phelps Dodge Corporation: Lease Modifications: Portion of 15th Floor, 1977-1980



Box 126 Folder 30 Phelps Dodge Corporation: Non-Disturbance Agreement, 1960 Aug



Box 126 Folder 31 Phelps Dodge Corporation: Subordination, Non-Disturbance and Attornment Agreement, 1971 Dec 28



Box 126 Folder 32 Phelps Dodge Corporation: Tenant Installation: Portion of 15th Floor, 1978-1979



Box 126 Folder 33 Phelps Dodge Corporation: Termination of Lease: Portion of 14th Floor, 1974-1975



Box 126 Folder 34 Proskauer, Rose, Goetz & Mendelsohn: Closing Binder, 1975 Feb



Box 126 Folder 35-42 Proskauer, Rose, Goetz & Mendelsohn: Correspondence, 1959-1986



Box 126 Folder 43 Proskauer, Rose, Goetz & Mendelsohn: Electric Inclusion, 1972-1983



Box 126 Folder 44 Proskauer, Rose, Goetz & Mendelsohn: Escalation: Labor Rate, 1973-1991



Box 126 Folder 45 Proskauer, Rose, Goetz & Mendelsohn: Escalation: Real Estate Tax, 1975-1991



Box 126 Folder 46 Proskauer, Rose, Goetz & Mendelsohn: Lease: 18th Floor, 1982 Feb 05



Box 127 Folder 1 Proskauer, Rose, Goetz & Mendelsohn: Lease: 19th and 21st Floors and Portion of 20th Floor, 1965 Jul 06



Box 127 Folder 2 Proskauer, Rose, Goetz & Mendelsohn: Lease: 19th, 21st, 23rd, and 24th Floors and Portion of 20th Floor, 1975 Feb 28



Box 127 Folder 3 Proskauer, Rose, Goetz & Mendelsohn: Lease: 23rd Floor, 1974 Mar 14



Box 127 Folder 4 Proskauer, Rose, Goetz & Mendelsohn: Lease: 24th Floor, 1972 Dec 18



Box 127 Folder 5 Proskauer, Rose, Goetz & Mendelsohn: Lease: Portion of 15th Floor, 1979 Mar 20



Box 127 Folder 6 Proskauer, Rose, Goetz & Mendelsohn: Lease: Portion of 15th Floor, 1981 Dec 28



Box 127 Folder 7 Proskauer, Rose, Goetz & Mendelsohn: Lease: Portion of 20th Floor: Folder #1, 1979 Mar 20



Box 127 Folder 8 Proskauer, Rose, Goetz & Mendelsohn: Lease: Portion of 20th Floor: Folder #2, 1979 Mar 20



Box 127 Folder 9 Proskauer, Rose, Goetz & Mendelsohn: Lease: Portion of 26th Floor, 1972 Dec 18



Box 127 Folder 10 Proskauer, Rose, Goetz & Mendelsohn: Lease Modifications: 18th Floor, 1986 Jan



Box 127 Folder 11 Proskauer, Rose, Goetz & Mendelsohn: Lease Modifications: 19th and 21st Floors and Portion of 20th Floor, 1965-1975



Box 127 Folder 12 Proskauer, Rose, Goetz & Mendelsohn: Lease Modifications: 19th, 21st, 23rd, and 24th Floors and Portion of 20th Floor, 1975-1990



Box 127 Folder 13 Proskauer, Rose, Goetz & Mendelsohn: Lease Modifications: 23rd Floor, 1974-1979



Box 127 Folder 14 Proskauer, Rose, Goetz & Mendelsohn: Lease Modifications: 24th Floor, 1975-1979



Box 127 Folder 15 Proskauer, Rose, Goetz & Mendelsohn: Lease Modifications: Portion of 20th Floor, 1979



Box 127 Folder 16 Proskauer, Rose, Goetz & Mendelsohn: Lease Modifications: Portion of 26th Floor, 1973-1975



Box 127 Folder 17 Proskauer, Rose, Goetz & Mendelsohn: Sublease: Prime Tenant Phelps Dodge Corporation: 16th Floor, 1987 Mar 13



Box 127 Folder 18 Proskauer, Rose, Goetz & Mendelsohn: Sublease: Prime Tenant Phelps Dodge Corporation: 17th Floor, 1987 May 08



Box 127 Folder 19 Proskauer, Rose, Goetz & Mendelsohn: Sublease: Prime Tenant Phelps Dodge Corporation: Portion of 15th Floor, 1975-1979



Box 127 Folder 20 Proskauer, Rose, Goetz & Mendelsohn: Subordination, Non-Disturbance and Attornment Agreement, 1971 Dec 28



Box 127 Folder 21 R. E. Hart & Company, Inc. formerly Walker, Hart & Company, Inc.: Sublease: Prime Tenant Simmons Company: 25th Floor, 1968-1970



Box 127 Folder 22 Saunders, Joseph Assignment of Lease from Jack Cohen: Ground Floor Concession Area, 1965 Sep-1965 Oct



Box 127 Folder 23 Saunders, Joseph formerly Cohen, Jack: Correspondence, 1970-1984



Box 127 Folder 24 Saunders, Joseph formerly Cohen, Jack: Electric Rent, 1973-1983



Box 127 Folder 25 Saunders, Joseph formerly Cohen, Jack: Lease: Ground Floor Concession Area, 1965 Jul 09

Separated to Roll UB_052: one diazo print of Room Sprinkler Plan of Cellar, Chandler's Rest., 300 Park Avenue, New York, N.Y., Margolin Mech'l Cont'g. Corp., Drawing No. SP-1, 1965 February 2.



Box 127 Folder 26 Saunders, Joseph formerly Cohen, Jack: Lease: Ground Floor Concession Area, 1970 Apr 01



Box 127 Folder 27 Saunders, Joseph formerly Cohen, Jack: Lease Modifications: Ground Floor Concession Area, 1973-1979



Box 127 Folder 28 Serv-In Foods, Inc.: License: Coffee Service, 1970-1988



Box 127 Folder 29 Sherry Catering, Inc.: Appraisal of Portable Furnishings and Equipment, 1945 Jul 20



Box 127 Folder 30-32 Sherry Catering, Inc.: Correspondence, 1951-1952



Box 127 Folder 33 Sherry Catering, Inc.: Inventory, 1952



Box 127 Folder 34 Sherry Catering, Inc.: Inventory and Miscellaneous, 1942, undated



Box 127 Folder 35 Sherry Catering, Inc.: Lease Modifications, 1945-1953



Box 128 Folder 1 Sherry Catering, Inc.: Memos, 1952-1953



Box 128 Folder 2 Sherry Catering, Inc.: Prospects for Purchase of Equipment, 1952, undated



Box 128 Folder 3-27 Sherry Catering, Inc.: Purchases: A-Z, 1951-1954



Box 128 Folder 28 Sherry Catering, Inc.: Schedule A. Revised, 1945 Jul 20



Box 128 Folder 29 Sherry Catering, Inc.: Summaries for the Determination of Rent, 1950-1952



Box 128 Folder 30 Simmons Company: Correspondence, 1954-1976



Box 128 Folder 31 Simmons Company: Lease: 25th Floor, 1954 Mar 19



Box 128 Folder 32 Simmons Company: Lease: 25th Floor, 1966 Mar 24



Box 128 Folder 33 Simmons Company: Lease Modifications: 25th Floor, 1955-1976



Box 128 Folder 34 Simmons Company: Plans: 25th Floor, undated



Box 128 Folder 35 Sterling Information Services, Ltd.: License: Antenna Television Service, 1970 Nov 30



Box 128 Folder 36 Studley, Julian J.: Sublease: Prime Tenant Colgate-Palmolive Company: Portion of 3rd Floor, 1989-1994



Box 128 Folder 37 Tomar International, Inc.: Correspondence, 1998-1999



Box 128 Folder 38 Tomar International, Inc.: Lease: Part of Lobby, 1998 Apr 02



Box 128 Folder 39 Uris Holding Company: Building Department Record Drawings: Portion of 15th Floor, 1981-1982

Contains one microfiche with four images of drawings and documents.

Separated to Roll UB_043: one diazo print of Part Plan of A/C Ductwork for 15th Floor, the Uris Building, 300 Park Avenue, New York, N.Y., Delta Mechanical Corp., Herman Thalman Sheet Metal, Drawing No. 15-1, 1981 August 4.

Separated to Roll UB_063: one diazo print of 15th Floor Plan, Offices for Uris 380 Madison Company, 300 Park Avenue, New York, N.Y., Wm. R. Sachs, Architect, Drawing No. 1, 1981 September 28.



Box 128 Folder 40 Uris Holding Company: Correspondence, 1988 Nov-1988 Dec



Box 128 Folder 41 Uris Holding Company: Escalation: Labor Rate, 1989-1991



Box 128 Folder 42 Uris Holding Company: Escalation: Real Estate Tax, 1989-1990



Box 128 Folder 43 Uris Holding Company: Lease: Portion of 15th Floor, 1981 Aug 04



Box 128 Folder 44 Venezuelan Supply Division: Correspondence: Portion of 25th Floor, 1990-1991



Box 128 Folder 45 Welton Becket & Associates: Sublease: Prime Tenant Proskauer, Rose, Goetz & Mendelsohn: Portion of 19th Floor, 1966 Dec 20



Box 128 Folder 46 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Assignment from Endispute, Inc., 1995 May 15



Box 128 Folder 47-49 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Construction, 1992, undated



Box 128 Folder 50-51 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Correspondence, 1989, undated



Box 128 Folder 52 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Electric Inclusion, 1992-1996



Box 128 Folder 53 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Escalation: Labor Rate, 1994 Jun 01



Box 128 Folder 54 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Escalation: Real Estate Tax, 1992-1993



Box 128 Folder 55 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Lease: Portion of 19th Floor, 1993



Box 128 Folder 56 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Lease: Portion of 23rd Floor, 1992 Jan 16



Box 129 Folder 1 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Lease Modifications: Portion of 23rd Floor, 1992-1995



Box 129 Folder 2 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Tenant Charges, 1992, undated



Box 129 Folder 3 White, Weld & Co.: Sublease: Prime Tenant Cerro Corporation: Portion of 4th Floor, 1970 Sep



Box 129 Folder 4 White, Weld & Co.: Sublease: Prime Tenant Colgate-Palmolive Company: Portion of 4th Floor, 1962-1972



Box 129 Folder 5 White, Weld & Co.: Undersublease: Prime Tenant Colgate-Palmolive Company: Portion of 4th Floor, 1968 Nov


6.1.2. Monthly Property Statements, 1951-1996, About 30,000 items (43.4 linear feet)

PAYROLL RECORDS RESTRICTED UNTIL JANUARY 1, 2080

Monthly property statements issued by the five firms who administered the property over 45 years. Douglas L. Elliman & Co. began in 1951 and was followed by Cross & Brown Company, Abrams Benisch Riker, Inc., Colliers ABR, and finally Cushman & Wakefield, Inc. Each of these organizations provided statements about the commercial operation of the 300 Park Avenue building. The monthly property statements contain financial reports, paid invoices, payroll records, tenant information, and related management documents. In general, the monthly financial reports provide information on income, expenditures, taxes, billing, collection, tenant charges, and related fiscal matters. From 1955 to 1989, Cross & Brown Company issued four different reports for the property: Statement of Receipts, Statement of Owners Account, Agency Building Transaction, and Budget Operating. Paid invoices document the amount spent on taxes, utilities, professional services, cleaning, construction, building maintenance, supplies, security, landscaping, and other operating expenses. In the payroll records, there are reports, weekly registers, tax forms, union contributions, and other documents that explain the compensation and benefits earned by employees of the building. Receipts of tenant charges indicate how much individual lessees paid for steam and water usage, electricity, air conditioning, heating, repairs, elevator operation, and the overtime services of electricians, engineers, and mechanics. There are also tenant rental adjustments, escalations, and property rolls detailing the square feet occupied and individual tenant expenditures.

Reverse chronological



Box 129 Folder 6-35 Cushman & Wakefield, 1996 Mar-1996 Dec



Box 267 Folder 3-12 Cushman & Wakefield: Payroll, 1996 Mar-1996 Dec

Restricted.



Box 130 Folder 1-6 Cushman & Wakefield, 1996 Jan-1996 Feb



Box 267 Folder 13-14 Cushman & Wakefield: Payroll, 1996 Jan-1996 Feb

Restricted.



Box 130 Folder 7-41 Cushman & Wakefield, 1995



Box 267 Folder 15-26 Cushman & Wakefield: Payroll, 1995

Restricted.



Box 131 Folder 1-4 Colliers ABR, 1994 Nov-1994 Dec



Box 267 Folder 27-28 Colliers ABR: Payroll, 1994 Nov-1994 Dec

Restricted.



Box 131 Folder 5-19 Colliers ABR, 1994 Jun-1994 Oct



Box 268 Folder 1-5 Colliers ABR: Payroll, 1994 Jun-1994 Oct

Restricted.



Box 131 Folder 20-22 Abrams Benisch Riker, Inc., 1994 May



Box 268 Folder 6 Abrams Benisch Riker, Inc.: Payroll, 1994 May

Restricted.



Box 132 Folder 1-12 Abrams Benisch Riker, Inc., 1994 Jan-1994 Apr



Box 268 Folder 7-10 Abrams Benisch Riker, Inc.: Payroll, 1994 Jan-1994 Apr

Restricted.



Box 132 Folder 13-22 Abrams Benisch Riker, Inc., 1993 Sep-1993 Dec



Box 268 Folder 11-14 Abrams Benisch Riker, Inc.: Payroll, 1993 Sep-1993 Dec

Restricted.



Box 133 Folder 1-21 Abrams Benisch Riker, Inc., 1993 Feb-1993 Aug



Box 268 Folder 15-21 Abrams Benisch Riker, Inc.: Payroll, 1993 Feb-1993 Aug

Restricted.



Box 134 Folder 1-3 Abrams Benisch Riker, Inc., 1993 Jan



Box 268 Folder 22 Abrams Benisch Riker, Inc.: Payroll, 1993 Jan

Restricted.



Box 134 Folder 4-21 Abrams Benisch Riker, Inc., 1992 Jul-1992 Dec



Box 268 Folder 23-28 Abrams Benisch Riker, Inc.: Payroll, 1992 Jul-1992 Dec

Restricted.



Box 135 Folder 1-18 Abrams Benisch Riker, Inc., 1992 Jan-1992 Jun



Box 268 Folder 29-34 Abrams Benisch Riker, Inc.: Payroll, 1992 Jan-1992 Jun

Restricted.



Box 135 Folder 19-21 Abrams Benisch Riker, Inc., 1991 Dec



Box 268 Folder 35 Abrams Benisch Riker, Inc.: Payroll, 1991 Dec

Restricted.



Box 136 Folder 1-21 Abrams Benisch Riker, Inc., 1991 May-1991 Nov



Box 268 Folder 36-42 Abrams Benisch Riker, Inc.: Payroll, 1991 May-1991 Nov

Restricted.



Box 137 Folder 1-11 Abrams Benisch Riker, Inc., 1991 Jan-1991 Apr



Box 268 Folder 43-46 Abrams Benisch Riker, Inc.: Payroll, 1991 Jan-1991 Apr

Restricted.



Box 137 Folder 12-23 Abrams Benisch Riker, Inc., 1990 Sep-1990 Dec



Box 268 Folder 47-50 Abrams Benisch Riker, Inc.: Payroll, 1990 Sep-1990 Dec

Restricted.



Box 138 Folder 1-21 Abrams Benisch Riker, Inc., 1990 Feb-1990 Aug



Box 269 Folder 1-7 Abrams Benisch Riker, Inc.: Payroll, 1990 Feb-1990 Aug

Restricted.



Box 139 Folder 1-3 Abrams Benisch Riker, Inc., 1990 Jan



Box 269 Folder 8 Abrams Benisch Riker, Inc.: Payroll, 1990 Jan

Restricted.



Box 139 Folder 4-18 Abrams Benisch Riker, Inc., 1989 Aug-1989 Dec



Box 269 Folder 9-13 Abrams Benisch Riker, Inc.: Payroll, 1989 Aug-1989 Dec

Restricted.



Box 140 Folder 1-12 Abrams Benisch Riker, Inc., 1989 Apr-1989 Jul



Box 269 Folder 14-17 Abrams Benisch Riker, Inc.: Payroll, 1989 Apr-1989 Jul

Restricted.



Box 140 Folder 13-14 Cross & Brown Company, 1989 Apr



Box 140 Folder 15-17 Abrams Benisch Riker, Inc., 1989 Mar



Box 269 Folder 18 Abrams Benisch Riker, Inc.: Payroll, 1989 Mar

Restricted.



Box 140 Folder 18-19 Cross & Brown Company, 1989 Mar



Box 140 Folder 20-22 Abrams Benisch Riker, Inc., 1989 Feb



Box 269 Folder 19 Abrams Benisch Riker, Inc.: Payroll, 1989 Feb

Restricted.



Box 140 Folder 23 Cross & Brown Company, 1989 Feb



Box 269 Folder 20 Cross & Brown Company: Payroll, 1989 Feb

Restricted.



Box 141 Folder 1-3 Cross & Brown Company, 1989 Jan



Box 269 Folder 21 Cross & Brown Company: Payroll, 1989 Jan

Restricted.



Box 141 Folder 4-30 Cross & Brown Company, 1988 Apr-1988 Dec



Box 269 Folder 22-30 Cross & Brown Company: Payroll, 1988 Apr-1988 Dec

Restricted.



Box 142 Folder 1-9 Cross & Brown Company, 1988 Jan-1988 Mar



Box 269 Folder 31-33 Cross & Brown Company: Payroll, 1988 Jan-1988 Mar

Restricted.



Box 142 Folder 10-30 Cross & Brown Company, 1987 Jun-1987 Dec



Box 269 Folder 34-40 Cross & Brown Company: Payroll, 1987 Jun-1987 Dec

Restricted.



Box 143 Folder 1-15 Cross & Brown Company, 1987 Jan-1987 May



Box 269 Folder 41-45 Cross & Brown Company: Payroll, 1987 Jan-1987 May

Restricted.



Box 143 Folder 16-39 Cross & Brown Company, 1986 May-1986 Dec



Box 269 Folder 46-53 Cross & Brown Company: Payroll, 1986 May-1986 Dec

Restricted.



Box 144 Folder 1-12 Cross & Brown Company, 1986 Jan-1986 Apr



Box 269 Folder 54-57 Cross & Brown Company: Payroll, 1986 Jan-1986 Apr

Restricted.



Box 144 Folder 13-42 Cross & Brown Company, 1985 Mar-1985 Dec



Box 270 Folder 1-10 Cross & Brown Company: Payroll, 1985 Mar-1985 Dec

Restricted.



Box 145 Folder 1-6 Cross & Brown Company, 1985 Jan-1985 Feb



Box 270 Folder 11-12 Cross & Brown Company: Payroll, 1985 Jan-1985 Feb

Restricted.



Box 145 Folder 7-38 Cross & Brown Company, 1984



Box 270 Folder 13-22 Cross & Brown Company: Payroll, 1984

Restricted.



Box 145 Folder 39-44 Cross & Brown Company, 1983 Nov-1983 Dec



Box 270 Folder 23-24 Cross & Brown Company: Payroll, 1983 Nov-1983 Dec

Restricted.



Box 146 Folder 1-30 Cross & Brown Company, 1983 Jan-1983 Oct



Box 270 Folder 25-34 Cross & Brown Company: Payroll, 1983 Jan-1983 Oct

Restricted.



Box 146 Folder 31-48 Cross & Brown Company, 1982 Jul-1982 Dec



Box 270 Folder 35-40 Cross & Brown Company: Payroll, 1982 Jul-1982 Dec

Restricted.



Box 147 Folder 1-9 Cross & Brown Company, 1982 Apr-1982 Jun



Box 270 Folder 41-43 Cross & Brown Company: Payroll, 1982 Apr-1982 Jun

Restricted.



Box 147 Folder 10-18 Cross & Brown Company, 1982 Jan-1982 Mar



Box 271 Folder 1-3 Cross & Brown Company: Payroll, 1982 Jan-1982 Mar

Restricted.



Box 147 Folder 19-45 Cross & Brown Company, 1981 Apr-1981 Dec



Box 271 Folder 4-12 Cross & Brown Company: Payroll, 1981 Apr-1981 Dec

Restricted.



Box 148 Folder 1-9 Cross & Brown Company, 1981 Jan-1981 Mar



Box 271 Folder 13-15 Cross & Brown Company: Payroll, 1981 Jan-1981 Mar

Restricted.



Box 148 Folder 10-45 Cross & Brown Company, 1980



Box 271 Folder 16-27 Cross & Brown Company: Payroll, 1980

Restricted.



Box 149 Folder 1-36 Cross & Brown Company, 1979



Box 271 Folder 28-39 Cross & Brown Company: Payroll, 1979

Restricted.



Box 149 Folder 37-42 Cross & Brown Company, 1978 Nov-1978 Dec



Box 271 Folder 40-41 Cross & Brown Company: Payroll, 1978 Nov-1978 Dec

Restricted.



Box 150 Folder 1-30 Cross & Brown Company, 1978 Jan-1978 Oct



Box 271 Folder 42-51 Cross & Brown Company: Payroll, 1978 Jan-1978 Oct

Restricted.



Box 150 Folder 31-45 Cross & Brown Company, 1977 Aug-1977 Dec



Box 272 Folder 1-5 Cross & Brown Company: Payroll, 1977 Aug-1977 Dec

Restricted.



Box 151 Folder 1-21 Cross & Brown Company, 1977 Jan-1977 Jul



Box 272 Folder 6-12 Cross & Brown Company: Payroll, 1977 Jan-1977 Jul

Restricted.



Box 151 Folder 22-51 Cross & Brown Company, 1976 Mar-1976 Dec



Box 272 Folder 13-22 Cross & Brown Company: Payroll, 1976 Mar-1976 Dec

Restricted.



Box 152 Folder 1-6 Cross & Brown Company, 1976 Jan-1976 Feb



Box 272 Folder 23-24 Cross & Brown Company: Payroll, 1976 Jan-1976 Feb

Restricted.



Box 152 Folder 7-39 Cross & Brown Company, 1975 Feb-1975 Dec



Box 272 Folder 25-35 Cross & Brown Company: Payroll, 1975 Feb-1975 Dec

Restricted.



Box 153 Folder 1-3 Cross & Brown Company, 1975 Jan



Box 272 Folder 36 Cross & Brown Company: Payroll, 1975 Jan

Restricted.



Box 153 Folder 4-38 Cross & Brown Company, 1974



Box 272 Folder 37-48 Cross & Brown Company: Payroll, 1974

Restricted.



Box 154 Folder 1-34 Cross & Brown Company, 1973



Box 272 Folder 49-60 Cross & Brown Company: Payroll, 1973

Restricted.



Box 154 Folder 35-46 Cross & Brown Company, 1972 Jul-1972 Dec



Box 272 Folder 61-66 Cross & Brown Company: Payroll, 1972 Jul-1972 Dec

Restricted.



Box 155 Folder 1-12 Cross & Brown Company, 1972 Jan-1972 Jun



Box 272 Folder 67-72 Cross & Brown Company: Payroll, 1972 Jan-1972 Jun

Restricted.



Box 155 Folder 13-36 Cross & Brown Company, 1971



Box 273 Folder 1-12 Cross & Brown Company: Payroll, 1971

Restricted.



Box 155 Folder 37-45 Cross & Brown Company, 1970 Oct-1970 Dec



Box 273 Folder 13-15 Cross & Brown Company: Payroll, 1970 Oct-1970 Dec

Restricted.



Box 156 Folder 1-27 Cross & Brown Company, 1970 Jan-1970 Sep



Box 273 Folder 16-24 Cross & Brown Company: Payroll, 1970 Jan-1970 Sep

Restricted.



Box 156 Folder 28-51 Cross & Brown Company, 1969 May-1969 Dec



Box 273 Folder 25-32 Cross & Brown Company: Payroll, 1969 May-1969 Dec

Restricted.



Box 157 Folder 1-12 Cross & Brown Company, 1969 Jan-1969 Apr



Box 273 Folder 33-36 Cross & Brown Company: Payroll, 1969 Jan-1969 Apr

Restricted.



Box 157 Folder 13-48 Cross & Brown Company, 1968



Box 273 Folder 37-48 Cross & Brown Company: Payroll, 1968

Restricted.



Box 157 Folder 49-60 Cross & Brown Company, 1967 Apr-1967 Dec



Box 273 Folder 49-57 Cross & Brown Company: Payroll, 1967 Apr-1967 Dec

Restricted.



Box 158 Folder 1-3 Cross & Brown Company, 1967 Jan-1967 Mar



Box 273 Folder 58-60 Cross & Brown Company: Payroll, 1967 Jan-1967 Mar

Restricted.



Box 158 Folder 4-21 Cross & Brown Company, 1966



Box 273 Folder 61-70 Cross & Brown Company: Payroll, 1966

Restricted.



Box 158 Folder 22-57 Cross & Brown Company, 1965



Box 273 Folder 71-82 Cross & Brown Company: Payroll, 1965

Restricted.



Box 159 Folder 1-36 Cross & Brown Company, 1964



Box 273 Folder 83-94 Cross & Brown Company: Payroll, 1964

Restricted.



Box 159 Folder 37-60 Cross & Brown Company, 1963 May-1963 Dec



Box 273 Folder 95-102 Cross & Brown Company: Payroll, 1963 May-1963 Dec

Restricted.



Box 160 Folder 1-12 Cross & Brown Company, 1963 Jan-1963 Apr



Box 273 Folder 103-106 Cross & Brown Company: Payroll, 1963 Jan-1963 Apr

Restricted.



Box 160 Folder 13-48 Cross & Brown Company, 1962



Box 273 Folder 107-118 Cross & Brown Company: Payroll, 1962

Restricted.



Box 160 Folder 49-66 Cross & Brown Company, 1961 Jul-1961 Dec



Box 274 Folder 1-6 Cross & Brown Company: Payroll, 1961 Jul-1961 Dec

Restricted.



Box 161 Folder 1-18 Cross & Brown Company, 1961 Jan-1961 Jun



Box 274 Folder 7-12 Cross & Brown Company: Payroll, 1961 Jan-1961 Jun

Restricted.



Box 161 Folder 19-54 Cross & Brown Company, 1960



Box 274 Folder 13-24 Cross & Brown Company: Payroll, 1960

Restricted.



Box 161 Folder 55-78 Cross & Brown Company, 1959 May-1959 Dec



Box 274 Folder 25-32 Cross & Brown Company: Payroll, 1959 May-1959 Dec

Restricted.



Box 162 Folder 1-12 Cross & Brown Company, 1959 Jan-1959 Apr



Box 274 Folder 33-36 Cross & Brown Company: Payroll, 1959 Jan-1959 Apr

Restricted.



Box 162 Folder 13-48 Cross & Brown Company, 1958



Box 274 Folder 37-48 Cross & Brown Company: Payroll, 1958

Restricted.



Box 162 Folder 49-84 Cross & Brown Company, 1957



Box 274 Folder 49-60 Cross & Brown Company: Payroll, 1957

Restricted.



Box 162 Folder 85-90 Cross & Brown Company, 1956 Nov-1956 Dec



Box 163 Folder 1-30 Cross & Brown Company, 1956 Jan-1956 Oct



Box 163 Folder 31-37 Cross & Brown Company, 1955 Oct-1955 Dec



Box 163 Folder 38-39 Cross & Brown Company, 1955 Aug-1955 Sep



Box 274 Folder 61 Cross & Brown Company: Payroll, 1955 Aug-1955 Sep

Restricted.



Box 163 Folder 40-56 Douglas L. Elliman & Co., 1953



Box 274 Folder 62-66 Douglas L. Elliman & Co.: Payroll, 1953

Restricted.



Box 163 Folder 57-70 Douglas L. Elliman & Co., 1952 Jun-1952 Dec



Box 274 Folder 67-68 Douglas L. Elliman & Co.: Payroll, 1952 Jul-1952 Oct

Restricted.



Box 164 Folder 1-10 Douglas L. Elliman & Co.: Monthly Report, 1952 Jan-1952 May



Box 274 Folder 69-70 Douglas L. Elliman & Co.: Payroll, 1952 Jan-1952 Apr

Restricted.



Box 164 Folder 11 Douglas L. Elliman & Co., 1951 Dec


6.1.3. Subject Files, 1950-1999, About 1,500 items (2.2 linear feet)

Consists of correspondence, corporate records, management agreements, service and maintenance contracts, construction documents, and other materials related to the construction and operation of 300 Park Avenue. These items describe administrative activities, building management operations, structural maintenance, local law compliance, lease discussions, inspections, and the initial construction of the office building. The correspondence addresses most of these subjects, particularly dealings with building management firms, potential commercial tenants, contractors, city inspectors, service providers, New York Central Railroad, and the residents of the original apartment house at 300 Park Avenue. In accordance with their rights to easement areas, New York Central Railroad wrote to the Urises with their approvals or modifications to the plans and specifications for the new twenty-five-story building and demolition work. Letters between the Uris office, residential tenants, and apartment management company depict the discussions and final agreement concerning relocation of those living in the apartments intended for destruction. In the corporate records, there are appraisals, certificates of title, employee authorizations, business certificates, deeds, insurance papers, purchase statements, and documents about changes to the corporate entities controlling the property. Agreements with Douglas L. Elliman & Co., Cross & Brown Company, and Abrams Benisch Riker, Inc. illustrate the management and leasing services provided by each firm as well as the fees charged. The service contracts with National Cleaning Contractors, Inc., Prudential Building Maintenance, Consolidated Edison, Autocall Metro Inc., Benjamin Harkavy, Lansdell Protective Agency, Inc., Spaeth Design, Tele Dynamics, Walsh Associates, Ltd., and others portray the everyday upkeep of the building. These agreements and supporting documentation demonstrate the cleaning services, landscaping, utilities, elevator service, security, waste removal, light replacements, exterminating services, decorations, coffee service, window washing, and other maintenance issues at 300 Park Avenue. Alongside these service contracts are agreements with contractors, including Arch Electric Inc., Compliance Management, Inc. (CMI), Consolidated Environmental Services, Inc., Jerard Offen Associates, Inc., Manhattan Cooling Towers, Inc., Millar Elevator Industries, Inc., Remco Maintenance Corporation, and Rosenwach Tank Co. Inc., for repairs and renovations on the building. They explain electrical work, asbestos removal, lobby wall repairs, passenger elevator improvements, curtain wall refinishing, water tank replacement, window repairs, and the installation of a new cooling tower. Also included are records regarding the labor and materials needed to fulfill local law requirements for fire safety systems, sprinklers, emergency lighting, elevator recall, anti-bombing measures, communication systems, and access signage. In addition to the contracts about the engineering and construction services required for compliance, there is correspondence and other materials about the Local Law 5 provisions, New York City Department of Building permits, inspections, and violations. Besides these agreements regarding the property's upkeep, there are records pertaining to the original building construction. A building contract, wall agreement, easement agreements with New York Central Railroad, floor plans of the apartment house, and lists of residential tenants reveal a few of the issues surrounding the project. Finally, the sub-subseries also contains a certificate of occupancy, proposed leases, projected financial statements, schedule of leases, equipment information, studies, publicity, and reports of building inspections for condition, repairs, and code compliance.

Alphabetical



Box 164 Folder 12-13 Abrams Benisch Riker, Inc.: Management Agreements, 1988-1994



Box 164 Folder 14 Apartments, 1952



Box 164 Folder 15 Apartments: Floor Plans, undated



Box 164 Folder 16-19 Appraisal, 1953-1982

Contains two black and white photographs of architectural renderings.



Box 164 Folder 20 Arch Electric Inc.: Contract, 1986-1987



Box 164 Folder 21 Arch Electric Inc.: Contract: Local Law 16: Emergency Lighting System, 1988-1989



Box 164 Folder 22 Authorizations for Milton Copland and Benjamin Gessula, 1972-1974



Box 164 Folder 23 Authorizations to Agents, 1974-1987



Box 164 Folder 24 Autocall Metro Inc.: Maintenance Agreement, 1985



Box 164 Folder 25 Autocall Metro Inc.: Service Contract, 1986



Box 164 Folder 26 Avalon Sprinklers, Inc.: Contract, 1986-1987



Box 164 Folder 27 Building Inspection, 1986 Aug 14



Box 164 Folder 28 Business Certificates and Authorizations, 1971-1972



Box 164 Folder 29 Certificate of Occupancy, 1955 Nov 15



Box 164 Folder 30 CMS Maintenance: Light Replacement, 1995-1996



Box 164 Folder 31 Coffee Service Agreement, 1968-1971



Box 164 Folder 32 Commercial Property News, 1996 May 10



Box 164 Folder 33-34 Compliance Management, Inc. (CMI): Contract: Local Law 5, 1980-1985



Box 164 Folder 35 Computer Equipment, 1992-1994



Box 164 Folder 36 Con Edison: Steam Service Contract, 1973-1974



Box 164 Folder 37 Consolidated Environmental Services, Inc.: Asbestos Removal, 1989



Box 164 Folder 38 Consolidated Environmental Services, Inc.: Contract, 1989 Feb



Box 164 Folder 39 Corporate Papers, 1971 Jun-1971 Jul



Box 164 Folder 40 Cortel Program Sheets, undated



Box 164 Folder 41-42 Cross & Brown Company: Agreement, 1951-1973



Box 164 Folder 43 Cross & Brown Company: Brokerage Agreement: Colgate-Palmolive Company, 1977-1978



Box 164 Folder 44 Cushman & Wakefield: Management Agreement, 1995



Box 164 Folder 45 Deeds from Park Avenue Offices, 1971-1990



Box 164 Folder 46 Douglas L. Elliman & Co., 1951-1955



Box 164 Folder 47 Electronic System Plus, Inc.: Fax Maintenance Agreement, 1991



Box 164 Folder 48 Elevator Maintenance Contract, 1962



Box 164 Folder 49 Exterminating Services, 1995-1999



Box 164 Folder 50 Harkavy, Benjamin: Landscape Contract, 1961 Feb 27



Box 164 Folder 51 Honzak & Honzak, Inc., 1977-1980



Box 164 Folder 52 Honzak & Honzak, Inc.: Electric Rent Inclusion Contract, 1977-1986



Box 164 Folder 53 HVAC Units, 1993-1996



Box 164 Folder 54 Inspections, 1989-1990



Box 164 Folder 55 Insurance Coverage, 1964-1996



Box 164 Folder 56 Jerard Offen Associates, Inc.: Lobby Wall Repair, 1985



Box 164 Folder 57 Lansdell Protective Agency, Inc.: Guard Service, 1986-1987



Box 164 Folder 58 Liquidation Records, 1971



Box 164 Folder 59-63 Local Law #5, 1974-1985



Box 165 Folder 1-5 Local Law #5, 1986-1988

Separated to Roll UB_064: two diazo prints of Class E System Extension Plans, 300 Park Avenue, New York, N.Y., Syska & Hennessy, Mechanical-Electrical Engineers, Drawing No. E-1 and No. E-2, 1986 February 28.



Box 165 Folder 6-8 Local Law #5: Violations, 1984



Box 165 Folder 9 Local Law #16: Compliance, 1987-1988



Box 165 Folder 10 Local Law #76: Asbestos, 1987-1988



Box 165 Folder 11-12 Mall Planting, 1969-1988



Box 165 Folder 13 Management Agreements, 1960-1989



Box 165 Folder 14-15 Manhattan Cooling Towers, Inc.: Installation of New Cooling Tower, 1980-1982



Box 165 Folder 16 Millar Elevator Industries, Inc.: Contract, 1984



Box 165 Folder 17 Millar Elevator Industries, Inc.: Contract: Passenger Elevator Improvement, 1984-1985



Box 165 Folder 18-21 National Cleaning Contractors, Inc.: Contract, 1974-1987



Box 165 Folder 22 New Electric Equipment, undated



Box 165 Folder 23-24 New York Central Railroad, 1950-1954



Box 165 Folder 25 New York Market Report: Midtown and Downtown, 1995



Box 165 Folder 26 Old Title Insurance, 1952-1954



Box 165 Folder 27-29 Pending Leases, 1984-1988



Box 165 Folder 30-31 Proposed Leases: Benihana Restaurant, 1974-1976



Box 165 Folder 32-33 Proposed Leases: First American Bank Shares, 1982



Box 165 Folder 34-36 Prudential Building Maintenance: Contract, 1979-1983



Box 165 Folder 37 Publicity, 1954



Box 165 Folder 38 Publicity, 1990



Box 165 Folder 39 Publicity, undated



Box 165 Folder 40-41 Remco Maintenance Corporation: Contract: Curtain Wall, 1978-1979



Box 165 Folder 42 Rosenwach Tank Co. Inc.: Water Tank Replacement, 1980 Jul-1980 Sep



Box 165 Folder 43 Security Book #389, undated



Box 166 Folder 1 Security Book #910, undated



Box 166 Folder 2 Service Contracts, 1953-1972



Box 166 Folder 3-4 Spaeth Design: Christmas Decoration, 1984-1987



Box 166 Folder 5 Steam Service, 1974



Box 166 Folder 6 Syska & Hennessy: Local Law #5 System, 1986



Box 166 Folder 7 Syska & Hennessy: Local Law #16 Implementation, 1987



Box 166 Folder 8 Tele Dynamics: Service Contract, 1992-1994



Box 166 Folder 9 Tenancy Agreement, 1953 Jan 22



Box 166 Folder 10 3-M Products, undated



Box 166 Folder 11 Title Policy, 1951-1958



Box 166 Folder 12 Transfer of Property, 1974



Box 166 Folder 13 United States Testing Company, Inc.: Asbestos Removal, 1987-1989



Box 166 Folder 14 Wall Agreement, 1956 Apr-1956 May



Box 166 Folder 15 Walsh Associates, Ltd.: Elevator Consulting Services, 1985



Box 166 Folder 16 Walsh Associates, Ltd.: Service Contract: Elevator Maintenance, 1985



Box 166 Folder 17 Waste & Rubbish, 1978-1987



Box 166 Folder 18-20 Window Cleaning, 1984-1997



Box 166 Folder 21-22 Window Repairs, 1995-1999


6.1.4. Mortgage and Loan Records, 1950-1996, About 400 items (0.625)

Primarily statements, agreements, correspondence, assignments, promissory notes, and financial records about the financing of the 300 Park Avenue project. These documents explain the initial exchange with Webb Knapp, Inc. of 2 Lafayette Street (Court Square Building) for properties at 300 Park Avenue, 48 East 50th Street, and 47 East 49th Street. Then, there are agreements and correspondence in relation to the building loan. The sub-subseries includes correspondence, mortgage application, closing statements, extension agreements, consolidation agreement, collateral lease assignment, partial release of mortgage on the mortgage loan with Metropolitan Life Insurance Company. There are also documents about the additional funds and refinancing obtained from the New York State Common Retirement Fund/Employees Retirement System, the Greenwich Savings Bank, Manhattan Saving Bank, Mellon Mortgage Company, and Irving Trust Company. In addition, there are schedules of payments, interest rate notices, balance sheets, financial statements, and rent rolls related to these fiscal matters.

Alphabetical, then chronological



Box 166 Folder 23 Assignment of Mortgage from Park Avenue Offices, Inc. to Irving Trust Company, 1971 Feb-1971 Mar



Box 166 Folder 24-28 Closing Statement, 1951-1963



Box 166 Folder 29 Closing Statement: Building Loan Mortgage, 1954 Jan-1954 Aug



Box 166 Folder 30 First Mortgage Financing, 1986



Box 166 Folder 31 First Mortgage Financing: Certificates, 1986



Box 166 Folder 32 First Mortgage Financing: Consolidation, Extension and Modifications of Mortgages, 1986 Sep 09



Box 166 Folder 33 Greenwich Saving Bank: Closing of Loan with Colcorn Company, 1972 Jan



Box 166 Folder 34 Greenwich Saving Bank: Mortgage, 1971-1978



Box 166 Folder 35-36 Greenwich Saving Bank: Mortgage $15,000,000 Loan, 1971-1972



Box 166 Folder 37-38 Irving Trust Company, 1952-1954



Box 166 Folder 39 Irving Trust Company: Closing Statement of Assignment from Greenwich Savings Bank, 1979 Jan 08



Box 166 Folder 40 Irving Trust Company: Closing Statement of Assignment from Manhattan Savings Bank, 1984 Jun 28



Box 166 Folder 41 Irving Trust Company: Commitment Letters, 1978-1979



Box 166 Folder 42 Irving Trust Company: Interest Rate Notices, 1984



Box 166 Folder 43 Irving Trust Company: Letter, 1953 Aug 12



Box 166 Folder 44 Irving Trust Company: Loan, 1970-1971



Box 166 Folder 45 Irving Trust Company: Modification and Extension Agreement, 1984



Box 166 Folder 46 Irving Trust Company: Mortgage Consolidation and Extension Agreement, 1955 Feb 07



Box 166 Folder 47 Irving Trust Company: Mortgage Refinancing, 1978-1983



Box 166 Folder 48-49 Irving Trust Company: Note Commitment, 1955-1958



Box 166 Folder 50 Manhattan Saving Bank: Mortgage Refinancing, 1984



Box 166 Folder 51 Mellon Mortgage Company, 1996



Box 166 Folder 52-54 Metropolitan Life Insurance Company, 1954-1963



Box 166 Folder 55 Metropolitan Life Insurance Company: Collateral Lease Assignment, 1964 Jan 08



Box 166 Folder 56 Metropolitan Life Insurance Company: Extension Agreement, 1952-1957



Box 166 Folder 57 Metropolitan Life Insurance Company: Release, 1958



Box 166 Folder 58 Mortgage Agreement, 1986 Sep 09



Box 166 Folder 59 Mortgage Set-ups, 1976-1987



Box 166 Folder 60 New York State Employees Retirement System: Loan Notice, 1993 May 06



Box 166 Folder 61-62 New York State Employees Retirement System: Mortgage Refinancing, 1986-1991



Box 166 Folder 63 Webb & Knapp, Inc.: Exchange of Two Lafayette Street, 1950-1953


6.1.5. Employee and Payroll Records, 1951-1999, About 1,200 items (1.8 linear feet)

RESTRICTED UNTIL JANUARY 1, 2080

Comprised of correspondence, union records, payroll statements, insurance claims, personnel files, tax information, and other papers associated with the employees at 300 Park Avenue. The correspondence with staff, management agencies, union representatives, insurance claims, and others details vacation schedules, payroll information, taxes, union negotiations and agreements, job training, position responsibilities, sick days, retirements, and other employee matters. In addition to the correspondence, the union folders have enrollment forms, commercial building agreements, complaints by employees, and records of contributions to pension, annuity and health funds. Payroll statements beginning in 1951 provide weekly accounts of the hours worked, wage rate, earnings, deductions, union affiliations, and payments of individual employees. The insurance claims, for both disability and workers' compensation, have claim forms, medical records, accident reports, benefit information, bill and payment records, and notices of decisions. In the individual personnel files, there are vacation requests, wage increases, daily attendance records, tax documents, personal information, employment applications, licensing and certification processes, complaints, incident reports, union regulations, building procedures, and accounts of absences. Also included are unemployment insurance returns and information on payroll taxes from 1955 to 1989.

Alphabetical, then chronological



Box 274 Folder 71-74 Building Service Union 32 B-J, 1993-1999

Restricted.



Box 274 Folder 75 Building Service Union 32 B-J: Commercial Building Agreement, 1996

Restricted.



Box 274 Folder 76 Building Service Union 32 B-J: Enrollment Forms, undated

Restricted.



Box 274 Folder 77-80 Central Pension Fund Local 94, 1993, undated

Restricted.



Box 274 Folder 81-82 Disability Claims, 1969-1984

Restricted.



Box 274 Folder 83-90 Payroll, 1951

Restricted.



Box 274 Folder 91-100 Payroll, 1952 Jan-1952 Oct

Restricted.



Box 275 Folder 1-2 Payroll, 1952 Nov-1952 Dec

Restricted.



Box 275 Folder 3-9 Payroll, 1953

Restricted.



Box 275 Folder 10-14 Payroll, 1963-1996

Restricted.



Box 275 Folder 15 Payroll: Sick Pay Reporting, 1984-1986

Restricted.



Box 275 Folder 16-21 Payroll: Taxes, 1955-1989

Restricted.



Box 275 Folder 22-26 Personnel File: D'Elia, Nicholas, 1980-1999

Restricted.



Box 275 Folder 27 Personnel File: Kingston, James: Security Officer, 1994-1997

Restricted.



Box 275 Folder 28-30 Personnel File: Lange, Richard, 1987-1999

Restricted.



Box 275 Folder 31-33 Personnel File: Lanigan, Lawrence, 1974-1999

Restricted.



Box 275 Folder 34-36 Personnel File: Styles, Nathaniel: Security Officer, 1979-1998

Restricted.



Box 275 Folder 37 Personnel File: Tucker, Raymond W., 1996-1997

Restricted.



Box 275 Folder 38-39 Personnel File: Wymbs, Joseph: Freight Car Operator, 1994-1997

Restricted.



Box 275 Folder 40-42 Staff Memos, 1993-1999

Restricted.



Box 276 Folder 1-2 State and Federal Unemployment Insurance Returns, 1971-1989

Restricted.



Box 276 Folder 3 State Insurance Fund Claims, 1989

Restricted.



Box 276 Folder 4 Vacation Schedule, 1995-1998

Restricted.



Box 276 Folder 5-7 Workers' Compensation, 1989-1996

Restricted.



Box 276 Folder 8-12 Workers' Compensation: Claims, 1973-1985

Restricted.


Subseries 6.2. Correspondence, 1948-1999, About 4,200 items (6.08 linear feet)

Primarily correspondence concerning the deal arranged to purchase the property, construction of the office building, business activities concerning to 300 Park Avenue, and everyday operations at the premises. Correspondence with the Knott Brothers, Webb & Knapp, Ivor B. Clark, Inc., lawyers, and the Urises explains the complicated acquisition and financing of the land that 300 Park Avenue eventually stood on. Once the property was obtained, letters between the residents in the existing apartment building and Uris representatives negotiated the disputes arising from the demolition plans. Related communications with the New York Rent Commission, lawyers, and the management company discuss the zoning regulations for use and occupancy, income generated by the apartment house, and relocation of tenants. After the settlement of matters surrounding the previous dwelling, the correspondence with Emery Roth & Sons, Architects and the New York Central Railroad System illustrates the design process for the new office building that necessitated consideration of the railroad's easement requirements and approvals. A limited amount of the materials in the subseries from subcontractors, manufacturing companies, Uris Brothers' staff, New York City officials, and other interested parties further describe the building's construction. Topics addressed include demolition work, architectural job specifications, building permits, installations, purchase orders, progress meetings, inspections, and payments for labor and materials.

Correspondence on the business activities involving 300 Park Avenue involves tenants, insurance, finances, corporate matters, employees, and other issues. Letters define the commitments made to the tenants in the leases and modification agreements for professional services and maintenance. Assorted memorandums deal with rent, negotiation of lease terms, alterations to premises, repairs, utilities, security, fire safety systems, inspections, tenant charges, and further responsibilities. Communications about insurance fall into two types, policy information and claims. Documents from Fox & Pier, Inc. and other firms list the terms of policies, recommendations for coverage, payment of premiums, and liability question. The insurance claims paperwork has forms, accident reports, notices, wage verifications, costs for repair of damaged property, lawsuits, settlement agreements, and supporting documentation. Claims were made for personal injury, wrongful death, and damage caused by construction, machinery breakdowns, fires, vehicles, leaks, weather, and a pipe bomb explosion in 1970. Correspondence on monetary matters covers investment accounts, building stock shares, taxes, audits, estimated income, appraisals, brokerage transactions, bank fees, balance sheets, and financial statements. There are also letters and meeting notes on the funding of the building in relation to mortgages, stock shares, building loans, agreements, refinancing, and payment of debts. Among the financial institutions represented by these records are Irving Trust Company, Metropolitan Life Insurance Company, Greenwich Savings Bank, Bankers Trust Company, Chemical Bank, Chemical Mortgage Company, Manhattan Savings Bank, and the Internal Revenue Service. Corporate papers, business certificates, Dun & Bradstreet reports, records from Harold Uris's estate, and office correspondence describe actions by the Uris organizations controlling the property. Communications about the employees detail staff changes, payroll, references, unemployment rules, workers compensation insurance, labor laws, state regulations, and union agreements. In addition to these documents on the business activities associated with 300 Park Avenue, there are publicity materials, news releases, subscriptions, and letters from real estate associations.

The subseries also has correspondence on the everyday operations of the office building, from the actions of the management company to the services provided to the tenants. Letters between Cross & Brown Company, Cushman & Wakefield, Inc., Abrams Benisch Riker, Inc., and the Uris staff feature the management agent's duties. Under the agreements with the Urises, the activities of building management firms encompassed assessment of tenant charges, rent collection, leasing, payment of invoices for operating expenses, providing financial statements, handling tenant complaints, and related matters. Accompanying topics addressed in these missives include mortgage, property valuations, taxes, compliance with New York City ordinances, security, rent adjustments, employees, insurance, utilities, accidents, and upkeep of the premises. The correspondence, contracts, and invoices dealing with National Cleaning Contractors, Inc., Prudential Building Maintenance, New York Central Steam, Consolidated Edison, New York Telephone, Otis Elevators, Ben Harkavy, Landsdell Protective Agency, and Union Towel Supply chronicle the professional services offered to the commercial tenants. Subjects discussed include cleaning service, utilities, elevators, landscaping, fire safety, security, inspections, lighting, paper supplies, mall plantings, exterminating service, waste removal, holiday decorations, and tenant complaints. The rest of the correspondence focuses on the building structure itself. There are documents from architects, engineers, contractors, manufacturing companies, and government officials. They describe the repairs of damage, renovations, asbestos removal, replacement of equipment, painting, waterproofing, furnishings, and other improvements at 300 Park Avenue. In addition, there are contracts, supply quotes, purchase orders, invoices, disbursement orders, specifications, inspection reports, about the labor, materials, and work used for these maintenance activities.

Arrangement is alphabetical, then chronological



Box 167 Folder 1 A, 1951-1986



Box 167 Folder 2 Abrams Benisch Riker, Inc., 1989 Mar-1994 Dec



Box 167 Folder 3 Aetna Casualty and Surety Company, 1954-1973



Box 167 Folder 4 Aetna Steel Products, 1955-1957



Box 167 Folder 5 Akins Manufacturing Company, 1955-1967



Box 167 Folder 6 Allied Bronze Company, 1956-1957



Box 167 Folder 7 Appraisals, 1952-1953



Box 167 Folder 8 Arc Electrical Construction Co., Inc., 1954-1958



Box 167 Folder 9 Asbestos, 1988



Box 167 Folder 10 Assessments, 1967-1976



Box 167 Folder 11 Atlantic Hardware & Supply Corp., 1955-1956



Box 167 Folder 12 B, 1949-1981



Box 167 Folder 13-15 Bachner, Tally & Mantell, 1951-1989



Box 167 Folder 16 Bankers Trust Company, 1961-1977



Box 167 Folder 17 Barclays Bank of New York, 1978-1989



Box 167 Folder 18 Boiler & Machinery, 1966-1973



Box 167 Folder 19 Brown, Harris, Stevens, Inc., 1949-1954



Box 167 Folder 20-26 Building Memos, 1981-1996



Box 167 Folder 27-34 Building Operations, 1988-1989



Box 167 Folder 35 C, 1951-1978



Box 167 Folder 36 Catino, Robert, 1954-1956



Box 167 Folder 37 Charles F. Noyes Co., Inc., 1953-1955



Box 167 Folder 38 Chase National Bank, 1951-1952



Box 167 Folder 39 Chemical Bank, 1953-1988



Box 167 Folder 40 Chemical Mortgage Company, 1986-1995



Box 167 Folder 41 Cheseboro-Whitman Company, Inc., 1954-1959



Box 167 Folder 42-44 Chief Engineers Memos, 1993-1995



Box 168 Folder 1-3 Chief Engineers Memos, 1996-1999



Box 168 Folder 4-8 Claims, 1974-1987



Box 168 Folder 9 Claims: Addo-X Brick Facing Damage by Diesel Construction Co., 1966-1967



Box 168 Folder 10 Claims: Addo-X Floor Damage by Diesel Construction Co., 1966-1967



Box 168 Folder 11 Claims: Boiler & Machinery on 14 March 1967, 1967-1968



Box 168 Folder 12 Claims: Boiler & Machinery on 16 September 1968, 1968-1969



Box 168 Folder 13-15 Claims: Cooling Tower Fire on 1 April 1974, 1974



Box 168 Folder 16 Claims: Damage to Building by Dreier Structural Steel Co., Inc. on 27 October 1966, 1966-1967



Box 168 Folder 17 Claims: Explosion on 25 November 1970, 1970-1972

Contains six black and white photographs.



Box 168 Folder 18 Claims: H. P. Motor Burned Out on 16 February 1962, 1962 Jul 19



Box 168 Folder 19-21 Claims: Perez, Theresa, 1973-1978



Box 168 Folder 22 Claims: Plate Glass Damage on 4 March 1967, 1967 Mar-1967 May



Box 168 Folder 23 Claims: Settled, 1984

Contains two color photographs.



Box 168 Folder 24 Claims: Slate Roof Coping Damage by Diesel Construction Co. on 26 August 1966, 1966-1967



Box 168 Folder 25 Claims: Vehicle Damage to Building on 26 August 1966, 1966-1967

Contains six black and white and twenty four color photographs.



Box 168 Folder 26 Claims: Water Damage on 10 January 1968, 1968-1969



Box 168 Folder 27 Claims: Water Damage on 26 December 1968, 1968-1969



Box 168 Folder 28 Claims: Water Damage on 16 January 1982, 1982-1983



Box 168 Folder 29 Claims: Window Broken by Blasting of Diesel Construction Co. on 22 August 1966, 1966-1967



Box 168 Folder 30 Claims: Windstorm on 24 March 1968, 1968 Mar-1968 Dec



Box 168 Folder 31 Claims: Windstorm on 3 May 1969, 1969-1971



Box 168 Folder 32 Colcorn Company, 1971-1973



Box 168 Folder 33 Colgate-Palmolive Company, 1956-1966



Box 168 Folder 34 Columbia University, 1955-1957



Box 168 Folder 35 Commendations from Tenants, 1965-1975



Box 168 Folder 36-40 Consolidated Edison, 1948-1989



Box 168 Folder 41 Continental Assurance Company, 1975-1982



Box 168 Folder 42 Coopers & Lybrand, 1976-1979



Box 168 Folder 43 Crane, R. J., undated



Box 168 Folder 44-54 Cross & Brown Company, 1951-1985



Box 168 Folder 55 Cupples Products Corporation, 1955-1956



Box 168 Folder 56-57 Cushman & Wakefield, Inc., 1994-1995



Box 168 Folder 58 D, 1951-1971



Box 168 Folder 59 Devlin, 1955-1965



Box 168 Folder 60 Drydock Savings Bank, 1951-1952



Box 168 Folder 61 Dudley Management Corporation, 1960-1969



Box 168 Folder 62 Dun & Brandstreet, 1964-1992



Box 169 Folder 1 E, 1951-1958



Box 169 Folder 2 Electric, 1952-1956



Box 169 Folder 3 Elevators, 1964-1972



Box 169 Folder 4 Emery Roth & Sons, undated



Box 169 Folder 5 Estate of August Weisbrod, 1952-1957



Box 169 Folder 6 Estimates, 1953-1958



Box 169 Folder 7 Eugene J. Brandt & Company, Inc., 1954-1956



Box 169 Folder 8 F, 1951-1991



Box 169 Folder 9 F. V. Gerstel, Inc., 1955-1957



Box 169 Folder 10 Feist & Feist, Inc., 1956-1957



Box 169 Folder 11-12 Financial, 1979-1995



Box 169 Folder 13 First National City Bank, 1959-1964



Box 169 Folder 14 Fougner, Robert, 1952-1953



Box 169 Folder 15-16 Fox and Pier, Inc., 1951-1954



Box 169 Folder 17 G, 1951-1982



Box 169 Folder 18 Gateway Wine & Spirits Co., 1964-1969



Box 169 Folder 19-20 Greenwich Savings Bank, 1971-1979



Box 169 Folder 21 H, 1951-1983



Box 169 Folder 22 Hammond, Harvey, Braxton Company, 1951

Separated to Roll UB_055: five diazo prints of Schedules "A", "B", "C", "M", 300 Park Avenue, New York, N.Y., The Prudential Ins. Co. of America, 1949-1955.



Box 169 Folder 23-24 Harkavy, Ben, 1964-1975



Box 169 Folder 25 Harris, Kerr, Forster & Company, 1951-1953



Box 169 Folder 26 Harris Structural Steel Company, Inc., 1954-1955



Box 169 Folder 27 Harvey, H. D., 1951-1955



Box 169 Folder 28 Hays, Tom, 1953-1956



Box 169 Folder 29 Hospital Specialty Company, 1954-1955



Box 169 Folder 30 I, 1951-1954



Box 169 Folder 31 Insurance Claims, 1987-1990



Box 169 Folder 32 Investors Diversified Services, Inc., 1951-1952



Box 169 Folder 33 Investors Syndicate Title & Guaranty Co., Inc., 1951



Box 169 Folder 34 Iron Workers Locals, 1954



Box 169 Folder 35-40 Irving Trust Company, 1950-1989



Box 169 Folder 41-46 Irving Trust Company: Investments, 1973-1984



Box 170 Folder 1-4 Irving Trust Company: Investments, 1985-1989



Box 170 Folder 5 Irving Trust Company: Mortgage Commitment, 1978-1984



Box 170 Folder 6-7 Ivor B. Clark, Inc., 1952-1957



Box 170 Folder 8 Ivor B. Clark, Inc.: Bachner Memos Re: Trial, 1956-1958



Box 170 Folder 9 Ivor B. Clark, Inc.: Notes, 1958-1966



Box 170 Folder 10 J, 1952-1975



Box 170 Folder 11 J. I. Hass Co., Inc., 1955-1957



Box 170 Folder 12 Jerard Offen Associates, Inc., 1985



Box 170 Folder 13 K, 1951-1966



Box 170 Folder 14 Keys, 1955-1964



Box 170 Folder 15 Knotts, 1951-1962



Box 170 Folder 16 Knotts: Memorandum of Understanding with the Urises, 1951-1954



Box 170 Folder 17 L, 1951-1969



Box 170 Folder 18 Landsdell Protective Agency, 1986-1987



Box 170 Folder 19 M, 1951-1966



Box 170 Folder 20-21 M. Carl Levine, Morgulas & Foreman, 1951-1952



Box 170 Folder 22 Malls, 1961-1977



Box 170 Folder 23-28 Management, 1989-1992



Box 170 Folder 29 Manhattan Savings Bank: Mortgage, 1984 Apr-1986 Apr



Box 170 Folder 30 Manufacturers Trust Company, 1952-1957



Box 170 Folder 31 Massett, Arthur, 1967-1968



Box 170 Folder 32 Maxine May, Ltd. Flowers, 1955-1959



Box 170 Folder 33 Mayor's Committee on Appointments, 1989 Jun 29



Box 170 Folder 34-36 Memos, 1951-1955



Box 171 Folder 1-2 Memos, 1956-1982



Box 171 Folder 3 Ment Brothers, 1954-1956



Box 171 Folder 4-12 Metropolitan Life Insurance Company, 1952-1970



Box 171 Folder 13 Metropolitan Structures, 1984-1988



Box 171 Folder 14 Michael Flynn Manufacturing Co., 1954-1958



Box 171 Folder 15-17 Miscellaneous, 1951-1996



Box 171 Folder 18 Modern Painters, Inc., 1962-1975



Box 171 Folder 19-20 Monroe Eisenberg, Inc., 1951-1959



Box 171 Folder 21 Move Notice, 1989-1990



Box 171 Folder 22 Mutual Benefit Life Insurance Company, 1951-1952



Box 171 Folder 23 N, 1951-1985



Box 171 Folder 24-30 National Cleaning Contractors, Inc., 1951-1987



Box 171 Folder 31-35 New York Central System, 1951-1959



Box 171 Folder 36-41 New York City, 1950-1987



Box 171 Folder 42 New York City: Department of Parks, 1959 Jan



Box 171 Folder 43 New York City: Police, 1987 Apr 03



Box 171 Folder 44 New York State, 1951 May-1951 Sep



Box 172 Folder 1-3 New York State, 1951 Oct-1973



Box 172 Folder 4 New York State Common Retirement Fund, 1986-1988



Box 172 Folder 5 New York Steam Corporation, 1951-1955



Box 172 Folder 6 New York Supply & Inspection Co., Inc., 1969-1977



Box 172 Folder 7-8 New York Telephone Company, 1951-1982



Box 172 Folder 9 New Yorker, 1954 Jun-1954 Jul



Box 172 Folder 10 Newspapers, 1951-1957



Box 172 Folder 11 O, 1951-1990



Box 172 Folder 12-14 Otis Elevator Company, 1953-1967



Box 172 Folder 15 P, 1951-1985



Box 172 Folder 16 Permits, 1965-1972



Box 172 Folder 17 Pittsburgh Plate Glass Company, 1955-1956



Box 172 Folder 18-19 Prudential Building Maintenance, 1979-1983



Box 172 Folder 20-21 Prudential Building Maintenance: Complaints, 1979-1983



Box 172 Folder 22 Quint's Tobacco Pouch, 1956 Oct



Box 172 Folder 23 R, 1951-1985



Box 172 Folder 24 Raisler, 1951-1975



Box 172 Folder 25 Real Estate Board of New York, Inc., 1951-1983



Box 172 Folder 26 Realty Advisory Board, 1951-1982



Box 172 Folder 27 Recycling, 1990, undated



Box 172 Folder 28 Richard A. Eisner & Company, 1985 Apr 18



Box 172 Folder 29 Rizzi, Inc., 1954-1956



Box 172 Folder 30 Rothenstein, J. A., 1951-1955



Box 172 Folder 31 Ruderman, James, 1951-1986



Box 172 Folder 32 S, 1951-1973



Box 172 Folder 33 Schrafft's Coffee Service, 1959-1965



Box 172 Folder 34 Sherry Catering, 1950-1954



Box 172 Folder 35 Simon Manges & Sons, Inc., 1955-1956



Box 172 Folder 36 Stockholders, 1955-1961



Box 172 Folder 37 T, 1951-1984



Box 172 Folder 38 Tankoos & Company, 1951-1952



Box 172 Folder 39 Taxes, 1953-1976



Box 172 Folder 40-42 Tenants, 1950-1974



Box 172 Folder 43 Terenzio, Philip, 1954-1955



Box 172 Folder 44 U, 1951-1974



Box 172 Folder 45-48 Union Towel Supply, 1955-1970



Box 172 Folder 49 United States Government, 1953-1982



Box 172 Folder 50 United States Testing Company, 1988-1989



Box 172 Folder 51 Urban Servicing Co., 1951-1952



Box 172 Folder 52 V, 1952-1966



Box 172 Folder 53 W, 1951-1985



Box 172 Folder 54 W. S. Tyler Company, 1954-1956



Box 172 Folder 55 Wachtel Plumbing Company, Inc., 1954-1958



Box 172 Folder 56 Washington Properties, Inc., 1952



Box 173 Folder 1 Webb & Knapp, 1951-1954



Box 173 Folder 2 William J. Scully, Inc., 1955-1956



Box 173 Folder 3 York Corporation, 1955-1957



Box 173 Folder 4 Z, 1951-1966


Subseries 6.3. Financial Records, 1942-1998, About 13,600 items (19.605 linear feet)

The series contains financial records about the corporate entities involved with the commercial property and the building itself. In the general sub-series, there are reports, correspondence, working papers, financial statements, accounting worksheets, invoices, forms, and related materials. These records contain information on tenants, building upkeep, custody accounts, securities transactions, and monthly analysis of the property. Monthly, quarterly, and annual financial statements accompanied by supporting calculations illustrate the financial status of the building and its related corporations. They include balance sheets, reports, classified trial balances, accounting worksheets, notes, and memos about fiscal matters at 300 Park Avenue. The paid bills, 1952-1996, detail the expenses for both the construction of the building and its subsequent commercial operation. In the taxes sub-subseries, there are tax returns, correspondences, estimated payments, refunds, certificates, and supporting documentation for the city, state, and federal government. Bank statements, cancelled checks, deposit slips, and checkbook stubs from checking, custodian, and savings accounts managed by the corporate entities involved with the building comprise the final group of records.

Arrangement is by type

Park Avenue Offices, Inc. was the first corporate entity to construct and manage 300 Park Avenue. Then the Colcorn Company administered the property for a few years until Uris Holding Company was formed. In early 1996, the 300 Park Avenue, LLC became the final business organization to handle the building.


6.3.1. General, 1954-1996, About 5,800 items (8.35 linear feet)

Comprised of reports, correspondence, working papers, financial statements, accounting worksheets, invoices, forms, and other fiscal records. The general fiscal operations are illustrated in working papers, budgets, completed securities transactions, custody account records, audits, ten year projections, cleaning service contracts, maintenance expenses, and related financial documents from the successive corporate entities. In the working papers, there are yearly balance sheets, statements of income and expenses, depreciation adjustments, insurance schedules, commission schedules, and related calculations. There are also tenant related materials such as escalation files, operating expenses, rent rolls, lease security deposit records, and sublease profit sharing. Escalation files for electricity, labor, and real estate taxes have calculations, interoffice memos, lease agreement information, and correspondence with tenants. The calculations of operating expenses and sublease profit sharing for specific tenants are documented, with detailed information on charges, lease agreements, adjustments, and bills. Additionally, the monthly analysis of agent's statements have itemized information on taxes, stocks, assets, rent, tenant charges, tenants, escalations, building' expenses for repairs, utilities, and maintenance.

Alphabetical, then chronological



Box 173 Folder 5-6 Abrams Benisch Riker Inc.: Budget, 1989-1991



Box 173 Folder 7 Abrams Benisch Riker Inc.: Revised Budget, 1991



Box 173 Folder 8 Advisory Fees (Leasing), 1993-1995



Box 173 Folder 9-10 Audit, 1977-1994



Box 173 Folder 11-12 Bank of New York: Correspondence, 1988-1996



Box 173 Folder 13-19 Bank of New York: Custody Account, 1990-1996



Box 173 Folder 20 Bank of New York: Custody Agreement, 1991-1996



Box 173 Folder 21 Bills Approved For Payment, 1979-1996



Box 173 Folder 22 Budget for Fiscal Year 3/1/84 to 2/28/85, 1984-1985



Box 173 Folder 23 Budget for Fiscal Year 3/1/85 to 1/31/86, 1985-1986



Box 173 Folder 24 Budget for Fiscal Year 2/1/86 to 1/31/87, 1986-1987



Box 173 Folder 25 Budget for Fiscal Year 2/1/87 to 12/31/87, 1987



Box 173 Folder 26 Budget for Fiscal Year 1/1/88 to 12/31/88, 1988



Box 173 Folder 27-29 Budget Variance Reports, 1991-1993



Box 173 Folder 30 Cable Television, 1973-1976



Box 173 Folder 31 Commissions Pending, 1977-1979



Box 173 Folder 32-45 Completed Securities Transactions, 1961-1974



Box 174 Folder 1-21 Completed Securities Transactions, 1975-1995



Box 174 Folder 22-23 Completed Securities Transactions: Cushman & Wakefield, Inc., 1995-1996



Box 174 Folder 24-29 Electric Escalation, 1979-1995



Box 175 Folder 1 Electric Escalation, 1996



Box 175 Folder 2 Electric Invoice Form, undated



Box 175 Folder 3 Electric Rate, 1981 Jul 30



Box 175 Folder 4 Expense Records, 1974-1996



Box 175 Folder 5 Guard Service, 1987-1996



Box 175 Folder 6 Irving Trust Company, 1960-1977



Box 175 Folder 7-10 Labor Escalation, 1967-1996



Box 175 Folder 11 Lease Commissions, 1974, undated



Box 175 Folder 12 Lease Security Deposits, 1994-1996



Box 175 Folder 13 Lease Security Deposits: Allan Riley Company, 1993-1995



Box 175 Folder 14 Lease Security Deposits: Battalia Winston International, 1992-1995



Box 175 Folder 15 Lease Security Deposits: Carolina Barnes Corp., 1993-1995



Box 175 Folder 16 Lease Security Deposits: EGS Securities Corp., 1993-1995



Box 175 Folder 17 Lease Security Deposits: First Wall Street, Inc., 1992-1995



Box 175 Folder 18 Lease Security Deposits: Gould & McCoy, Inc., 1992-1995



Box 175 Folder 19 Lease Security Deposits: Knickerbocker Securities, 1993-1995



Box 175 Folder 20 Liquidation, 1971-1972



Box 175 Folder 21-24 Maintenance Expenses, 1979-1997



Box 175 Folder 25-48 Monthly Analysis of Agent's Statements, 1955-1965 Jun



Box 176 Folder 1-45 Monthly Analysis of Agent's Statements, 1965 Jul-1972



Box 177 Folder 1-24 Monthly Analysis of Agent's Statements, 1973-1976



Box 178 Folder 1-42 Monthly Analysis of Agent's Statements, 1977-1994



Box 179 Folder 1-13 Monthly Analysis of Agent's Statements, 1995-1996



Box 179 Folder 14 National Cleaning Contractors, Inc., 1974-1996



Box 179 Folder 15-19 National Cleaning Contractors, Inc.: Price Adjustments, 1975-1979



Box 179 Folder 20 New York State Employees Retirement System, 1996



Box 179 Folder 21 New York Telephone Commissions, 1973-1996



Box 179 Folder 22 Operating Expense Escalations, 1990-1996



Box 179 Folder 23-26 Operating Expenses: Colgate-Palmolive Company, 1974-1996



Box 179 Folder 27-28 Operating Expenses: Colgate-Palmolive Company: Invoices, 1994-1995



Box 179 Folder 29 Operating Expenses: Eastern Newsstand Corporation, 1985-1996



Box 179 Folder 30 Operating Expenses: J. J. Studley, 1993-1996



Box 179 Folder 31-47 Operating Expenses: Proskauer, Rose, Goetz & Mendelsohn, 1974-1990



Box 180 Folder 1 Proskauer, Rose, Goetz & Mendelsohn: Termination Agreement, 1990-1991



Box 180 Folder 2 Prudential Building Maintenance, 1980-1983



Box 180 Folder 3 Prudential Building Maintenance: 1980 Contract Price, 1980 Apr



Box 180 Folder 4 Prudential Building Maintenance: 1981 Contract Price, 1981 Mar



Box 180 Folder 5 Prudential Building Maintenance: 1982 Contract Price, 1982 Mar



Box 180 Folder 6 Prudential Building Maintenance: 1983 Contract Price, 1983 Jan



Box 180 Folder 7-11 Real Estate Tax Escalation, 1956-1996



Box 180 Folder 12 Record of Scott Tissue Purchases, 1974-1996



Box 180 Folder 13-22 Rent Rolls and Financial Information, 1957-1996



Box 180 Folder 23-30 Schedule of Painting Expense, 1974-1990



Box 180 Folder 31 Serv-In Foods, 1971-1988



Box 180 Folder 32 Statement of Rentals, 1977 Mar



Box 180 Folder 33 Steam Invoice Form, undated



Box 180 Folder 34-35 Sublease Profit Sharing: Colgate-Palmolive Company, 1985-1991



Box 180 Folder 36-37 Sublease Profit Sharing: Colgate-Palmolive Company: Evans & Co., 1984-1987



Box 180 Folder 38 Sublease Profit Sharing: Colgate-Palmolive Company: J. J. Studley, Inc., 1992-1994



Box 180 Folder 39-40 Sublease Profit Sharing: Colgate-Palmolive Company: Jesup & Lamont, Inc., 1988-1990



Box 180 Folder 41 Sublease Profit Sharing: Colgate-Palmolive Company: Proskauer, Rose, Goetz & Mendelsohn: 2nd and 3rd Floors, 1985-1989



Box 180 Folder 42 Sublease Profit Sharing: Colgate-Palmolive Company: Proskauer, Rose, Goetz & Mendelsohn: 4th Floor, 1985-1989



Box 180 Folder 43 Sublease Profit Sharing: Colgate-Palmolive Company: Proskauer, Rose, Goetz & Mendelsohn: 22nd Floor, 1986-1991



Box 180 Folder 44 Sublease Profit Sharing: Colgate-Palmolive Company: Proskauer, Rose, Goetz & Mendelsohn: 25th Floor, 1985-1991



Box 180 Folder 45 Sublease Profit Sharing: Colgate-Palmolive Company: Venezuelan Supply Division: 25th Floor, 1991-1993



Box 180 Folder 46-47 Sublease Profit Sharing: Phelps Dodge Corporation: 17th Floor, 1985-1991



Box 180 Folder 48-50 Ten Year Projection, 1978-1985



Box 181 Folder 1-2 Tenant Service Invoices, 1971-1996



Box 181 Folder 3 Tenants Letters of Credit, 1991-1995



Box 181 Folder 4-8 Water Meter Charges, 1973-1996



Box 181 Folder 9-25 Working Papers, 1954-1970



Box 181 Folder 26 Worksheet on Journalization of Cross & Brown Monthly Statements, 1956-1961


6.3.2. Financial Statements, 1951-1996, About 2,500 items (3.58 linear feet)

Monthly, quarterly, and annual reports on the financial status of the building and its related corporations. Includes balance sheets, financial statements, classified trial balances, accounting worksheets, notes, and memos about fiscal matters. These statements detail assets, liabilities, capital stock, income, operating expenses, loans, accrued interest, mortgage expenditures, depreciation, tax deductions, commissions, payroll analysis, losses, and other disbursements. In addition, there are statements and estimates about the construction costs for the building project. These documents have information about contractor charges, architect fees, carrying costs, financing expenses, commissions, field extras, and related expenditures.

Chronological



Box 181 Folder 27 Financial Statements, 1951



Box 181 Folder 28 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1952 Aug 25



Box 181 Folder 29 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1952 Aug 31



Box 181 Folder 30 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1952 Sep 30



Box 181 Folder 31 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1952 Sep 30



Box 181 Folder 32 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1952 Oct 31



Box 181 Folder 33 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1952 Oct 31



Box 181 Folder 34 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1952 Nov 30



Box 181 Folder 35 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1952 Nov 30



Box 181 Folder 36 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1952 Dec 31



Box 181 Folder 37 Park Avenue Offices, Inc: Revised Statement, 1952 Dec 31



Box 181 Folder 38 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1952 Dec 31



Box 181 Folder 39 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 Jan 31



Box 181 Folder 40 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Jan 31



Box 181 Folder 41 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 Feb 28



Box 181 Folder 42 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Feb 28



Box 181 Folder 43 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 Mar 31



Box 181 Folder 44 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Mar 31



Box 181 Folder 45 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 Apr 30



Box 181 Folder 46 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Apr 30



Box 181 Folder 47 Uris Brothers, Inc.: Classified Trial Balance, 1953 May 15



Box 181 Folder 48 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 May 31



Box 181 Folder 49 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 May 31



Box 181 Folder 50 Very Rough Estimate of Cost of Completion, 1953 Jun 15



Box 181 Folder 51 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 Jun 30



Box 181 Folder 52 Park Avenue Offices, Inc: Balance Sheet and Statement of Income and Expense, 1953 Jun 30



Box 181 Folder 53 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Jun 30



Box 181 Folder 54 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 Jul 31



Box 181 Folder 55 Park Avenue Offices, Inc: Balance Sheet and Statement of Income and Expenses, 1953 Jul 31



Box 181 Folder 56 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Jul 31



Box 181 Folder 57 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 Aug 31



Box 181 Folder 58 Park Avenue Offices, Inc: Balance Sheet and Statement of Income and Expenses, 1953 Aug 31



Box 181 Folder 59 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Aug 31



Box 181 Folder 60 Park Avenue Offices, Inc: Balance Sheet and Statement of Income and Expenses, 1953 Sep 30



Box 181 Folder 61 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Sep 30



Box 181 Folder 62 Park Avenue Offices, Inc: Balance Sheet and Statement of Income and Expenses, 1953 Oct 31



Box 181 Folder 63 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Oct 31



Box 181 Folder 64 Park Avenue Offices, Inc: Financial Statements, 1953 Nov 30



Box 181 Folder 65 Park Avenue Offices, Inc: Financial Statements, 1953 Dec 31



Box 181 Folder 66 Cost of Possession, Financing, and Construction To Date, 1954 Feb 14



Box 181 Folder 67 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Mar 16



Box 181 Folder 68 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Apr 19



Box 181 Folder 69 Park Avenue Offices, Inc: Classified Trial Balance, 1954 May 17



Box 181 Folder 70 Uris Brothers, Inc.: Trial Balance, 1954 May 18



Box 181 Folder 71 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Jun 15



Box 181 Folder 72 Uris Brothers, Inc.: Trial Balance, 1954 Jun 17



Box 181 Folder 73 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Jul 13



Box 181 Folder 74 Uris Brothers, Inc.: Trial Balance, 1954 Jul 13



Box 181 Folder 75 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Aug 25



Box 181 Folder 76 Uris Brothers, Inc.: Trial Balance, 1954 Aug 25



Box 182 Folder 1 Uris Brothers, Inc.: Statement of Contractors, 1954 Sep 01



Box 182 Folder 2 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Sep 16



Box 182 Folder 3 Uris Brothers, Inc.: Trial Balance, 1954 Sep 16



Box 182 Folder 4 Uris Brothers, Inc.: Statement of Contractors, 1954 Oct 01



Box 182 Folder 5 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Oct 17



Box 182 Folder 6 Uris Brothers, Inc.: Trial Balance, 1954 Oct 17



Box 182 Folder 7 Uris Brothers, Inc.: Statement of Contractors, 1954 Oct 31



Box 182 Folder 8 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Nov 18



Box 182 Folder 9 Uris Brothers, Inc.: Statement of Contractors, 1954 Nov 30



Box 182 Folder 10 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Dec 14



Box 182 Folder 11 Uris Brothers, Inc.: Trial Balance, 1954 Dec 14



Box 182 Folder 12 Park Avenue Offices, Inc: Preliminary Statement of Financial Condition, 1954 Dec 31



Box 182 Folder 13 Uris Brothers, Inc.: Statement of Contractors, 1955 Jan 03



Box 182 Folder 14 Uris Brothers, Inc.: Trial Balance, 1955 Jan 17



Box 182 Folder 15 Uris Brothers, Inc.: Statement of Contractors, 1955 Jan 31



Box 182 Folder 16 Park Avenue Offices, Inc: Classified Trial Balance, 1955 Feb 15



Box 182 Folder 17 Uris Brothers, Inc.: Trial Balance, 1955 Feb 15



Box 182 Folder 18 Uris Brothers, Inc.: Statement of Contractors, 1955 Feb 28



Box 182 Folder 19 Park Avenue Offices, Inc: Classified Trial Balance, 1955 Mar 15



Box 182 Folder 20 Uris Brothers, Inc.: Trial Balance, 1955 Mar 15



Box 182 Folder 21 Uris Brothers, Inc.: Statement of Contractors, 1955 Mar 31



Box 182 Folder 22 Park Avenue Offices, Inc: Classified Trial Balance, 1955 Apr 15



Box 182 Folder 23 Uris Brothers, Inc.: Trial Balance, 1955 Apr 15



Box 182 Folder 24 Revised Statement of Estimated Cost, 1955 May 02



Box 182 Folder 25 Uris Brothers, Inc.: Statement of Contractors, 1955 May 02



Box 182 Folder 26 Park Avenue Offices, Inc: Classified Trial Balance, 1955 May 11



Box 182 Folder 27 Uris Brothers, Inc.: Trial Balance, 1955 May 11



Box 182 Folder 28 Statement of Estimated Income and Expense for One Full Year of Operation, 1955 May 18



Box 182 Folder 29 Uris Brothers, Inc.: Statement of Contractors, 1955 Jun 01



Box 182 Folder 30 Park Avenue Offices, Inc: Classified Trial Balance, 1955 Jun 13



Box 182 Folder 31 Uris Brothers, Inc.: Statement of Contractors, 1955 Jul 01



Box 182 Folder 32 Park Avenue Offices, Inc: Classified Trial Balance, 1955 Jul 12



Box 182 Folder 33 Uris Brothers, Inc.: Statement of Application of Funds, 1955 Jul 12



Box 182 Folder 34 Uris Brothers, Inc.: Statement of Contractors, 1955 Aug 01



Box 182 Folder 35 Park Avenue Office, Inc.: Classified Trial Balance, 1955 Aug 10



Box 182 Folder 36 Uris Brothers, Inc.: Statement of Application of Funds, 1955 Aug 10



Box 182 Folder 37 Uris Brothers, Inc.: Statement of Contractors, 1955 Sep 01



Box 182 Folder 38 Uris Brothers, Inc.: Statement of Application of Funds, 1955 Sep 12



Box 182 Folder 39 Park Avenue Offices, Inc.: Classified Trial Balance, 1955 Sep 22



Box 182 Folder 40 Uris Brothers, Inc.: Statement of Contractors, 1955 Oct 01



Box 182 Folder 41 Park Avenue Offices, Inc.: Classified Trial Balance, 1955 Oct 20



Box 182 Folder 42 Uris Brothers, Inc.: Balance Sheet, 1955 Oct 31



Box 183 Folder 1 Uris Brothers, Inc.: Statement of Contractors, 1955 Nov 03



Box 183 Folder 2 Park Avenue Offices, Inc.: Classified Trial Balance, 1955 Nov 18



Box 183 Folder 3 Uris Brothers, Inc.: Statement of Contractors, 1955 Dec 02



Box 183 Folder 4 Park Avenue Offices, Inc.: Classified Trial Balance, 1955 Dec 12



Box 183 Folder 5 Uris Brothers, Inc.: Trial Balance, 1955 Dec 12



Box 183 Folder 6 Uris Brothers, Inc.: Statement of Contractors, 1955 Dec 28



Box 183 Folder 7 Park Avenue Offices, Inc.: Balance Sheet, 1955 Dec 31



Box 183 Folder 8 Uris Brothers, Inc.: Classified Trial Balance, 1956 Jan 11



Box 183 Folder 9 Uris Brothers, Inc.: Statement of Contractors, 1956 Jan 30



Box 183 Folder 10 Uris Brothers, Inc.: Classified Trial Balance, 1956 Feb 11



Box 183 Folder 11 Park Avenue Offices, Inc.: Special Statement of Financial Condition, 1956 Feb 29



Box 183 Folder 12 Uris Brothers, Inc.: Classified Trial Balance, 1956 Mar 11



Box 183 Folder 13 Park Avenue Offices, Inc.: Statement of Income and Expense, 1956 Mar 31



Box 183 Folder 14 Uris Brothers, Inc.: Classified Trial Balance, 1956 Apr 10



Box 183 Folder 15 Park Avenue Offices, Inc.: Special Statement of Financial Condition, 1956 Apr 30



Box 183 Folder 16 Park Avenue Offices, Inc.: Estimated Annual Income and Expense for First Three Years of Operation, 1956 May 08



Box 183 Folder 17 Park Avenue Offices, Inc.: Statement of Income and Expense, 1956 May 31



Box 183 Folder 18 Uris Brothers, Inc.: Balance Sheet, 1956 Jun 11



Box 183 Folder 19 Park Avenue Offices, Inc.: Special Statement of Financial Condition, 1956 Jun 30



Box 183 Folder 20 Park Avenue Offices, Inc.: Statement of Income and Expense, 1956 Jul 31



Box 183 Folder 21 Uris Brothers, Inc.: Balance Sheet, 1956 Aug 10



Box 183 Folder 22 Park Avenue Offices, Inc.: Statement of Income and Expense, 1956 Aug 31



Box 183 Folder 23 Uris Brothers, Inc.: Balance Sheet, 1956 Sep 11



Box 183 Folder 24 Park Avenue Offices, Inc.: Statement of Income and Expense, 1956 Sep 30



Box 183 Folder 25 Uris Brothers, Inc.: Balance Sheet, 1956 Oct 10



Box 183 Folder 26 Park Avenue Offices, Inc.: Statement of Income and Expense, 1956 Oct 31



Box 183 Folder 27 Uris Brothers, Inc.: Statement of Contractors Payable, 1956 Nov 12



Box 183 Folder 28 Park Avenue Offices, Inc.: Statement of Income and Expense, 1956 Nov 30



Box 183 Folder 29 Park Avenue Offices, Inc.: Adjusting Journal Entries, 1956 Dec 31



Box 183 Folder 30 Park Avenue Offices, Inc.: Balance Sheet, 1956 Dec 31



Box 183 Folder 31 Park Avenue Offices, Inc.: Preliminary Balance Sheet, 1956 Dec 31



Box 183 Folder 32 Uris Brothers, Inc.: Balance Sheet, 1957 Jan 10



Box 183 Folder 33 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Jan 31



Box 183 Folder 34 Uris Brothers, Inc.: Balance Sheet, 1957 Feb 11



Box 183 Folder 35 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Feb 28



Box 183 Folder 36 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Mar 31



Box 183 Folder 37 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Apr 30



Box 183 Folder 38 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Apr 31



Box 183 Folder 39 Operating Expenses for One Year, 1957 Jun 12



Box 183 Folder 40 Comparative Statement of Operating Expenses, 1957 Jun 18



Box 183 Folder 41 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Jun 30



Box 183 Folder 42 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Jul 31



Box 183 Folder 43 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Aug 31



Box 183 Folder 44 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Sep 30



Box 183 Folder 45 Comparative Statement of Operating Expenses, 1957 Oct 02



Box 183 Folder 46 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Oct 31



Box 183 Folder 47 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Nov 30



Box 183 Folder 48 Park Avenue Offices, Inc.: Preliminary Balance Sheet, 1957 Dec 31



Box 183 Folder 49-59 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1958



Box 183 Folder 60 Park Avenue Offices, Inc.: Preliminary Balance Sheet, 1958 Dec 31



Box 184 Folder 1-10 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1959



Box 184 Folder 11 Park Avenue Offices, Inc.: Preliminary Balance Sheet, 1959 Dec 31



Box 184 Folder 12-21 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1960



Box 184 Folder 22 Park Avenue Offices, Inc.: Preliminary Balance Sheet, 1960 Dec 31



Box 184 Folder 23-35 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1961-1962



Box 184 Folder 36-40 Park Avenue Offices, Inc.: Financial Statements, 1962-1963



Box 184 Folder 41-44 Park Avenue Offices, Inc.: Comparative Statement of Operations, 1964-1969



Box 184 Folder 45 Park Avenue Offices, Inc.: Financial Statements, 1970



Box 184 Folder 46 Colcorn Company: Balance Sheet, 1971



Box 184 Folder 47 Colcorn Company: Estimated Income and Expenses, 1971



Box 184 Folder 48 Park Avenue Offices, Inc.: Comparative Statement of Operations, 1971



Box 184 Folder 49 Colcorn Company: Balance Sheet, 1972



Box 184 Folder 50 Colcorn Company: Comparative Statement of Operations, 1972



Box 184 Folder 51 Colcorn Company: Financial Statements, 1972



Box 184 Folder 52 Financial Statements, 1973



Box 184 Folder 53 Uris Holding Company: Interim Office Financial Statements f/y/e 12/31/74, 1973-1974



Box 184 Folder 54 Uris Holding Company: Interim Office Financial Statements y/e 12/31/75, 1975



Box 184 Folder 55 Uris Holding Company: Interim Office Financial Statements y/e 12/31/76, 1976



Box 184 Folder 56 Uris Holding Company: Interim Office Financial Statements y/e 12/31/77, 1977



Box 184 Folder 57 Uris Holding Company: Interim Office Financial Statements y/e 12/31/78, 1978



Box 184 Folder 58 Uris Holding Company: Interim Office Financial Statements y/e 12/31/79, 1979



Box 184 Folder 59 Uris Holding Company: Interim Office Financial Statements y/e 12/31/80, 1980



Box 184 Folder 60 Uris Holding Company: Interim Office Financial Statements y/e 12/31/81, 1981



Box 184 Folder 61 Uris Holding Company: Interim Office Financial Statements f/y/e 2/28/83, 1982-1983



Box 184 Folder 62 Uris Holding Company: Interim Office Financial Statements f/y/e 2/28/84, 1983-1984



Box 184 Folder 63 Uris Holding Company: Interim Office Financial Statements f/y/e 2/28/85, 1984-1985



Box 184 Folder 64 Uris Holding Company: Interim Office Financial Statements y/e 12/31/85, 1985



Box 184 Folder 65 Uris Holding Company: Interim Office Financial Statements y/e 12/31/86, 1986



Box 184 Folder 66 Uris Holding Company: Interim Office Financial Statements y/e 12/31/87, 1987



Box 184 Folder 67 Uris Holding Company: Interim Office Financial Statements y/e 12/31/88, 1988



Box 184 Folder 68 Uris Holding Company: Interim Office Financial Statements y/e 12/31/89, 1989



Box 184 Folder 69 Uris Holding Company: Interim Office Financial Statements y/e 12/31/90, 1990



Box 184 Folder 70 Uris Holding Company: Interim Office Financial Statements y/e 12/31/91, 1991



Box 184 Folder 71 Uris Holding Company: Interim Office Financial Statements y/e 12/31/92, 1992



Box 184 Folder 72 Uris Holding Company: Interim Office Financial Statements y/e 12/31/93, 1993



Box 184 Folder 73 Uris Holding Company: Interim Office Financial Statements y/e 12/31/94, 1994



Box 184 Folder 74 Uris Holding Company: Interim Office Financial Statements y/e 12/31/95, 1995



Box 184 Folder 75 300 Park Avenue LLC: Interim Office Financial Statements y/e 12/31/96, 1996


6.3.3. Paid Bills, 1952-1996, About 3,200 items (4.625 linear feet)

Contains the paid bills associated with 300 Park Avenue, from the previous seventeen-story residential building through construction and subsequent operation. These bills were incurred by Park Avenue Offices, Inc., Colcorn Company, Uris Holding Company, and 300 Park Avenue LLC. From 1952 to 1981, the records are organized by calendar year. Starting in 1982, the bills are grouped by fiscal year until 1987 when it returns to calendar year. There are invoices from architects, lawyers, consultants, accountants, leasing agents, banking institutions, advertisers, designers, blue printers, and other professional services. These bills detail operating expenses and maintenance for the office building such as taxes, utilities, insurance, cleaning, plumbing, painting, landscaping, supplies, repairs, municipal fees, tenant alterations, organization membership dues, transportation, signage, petty cash, and other recurring outlays. Also included are records of transfers between Uris companies and corporations for office management fees, loans, charitable contributions, wages, withdrawals, bank transfers, and other income. Occasionally, an invoice contains charges for 380 Madison Avenue or members of the Uris family. A few folders of statements from the New York Central Railroad Company in 1954 are restricted until January 1, 2080 because they contain payroll information.

Chronological, then alphabetical



Box 185 Folder 1-9 Park Avenue Offices, Inc.: B-U, 1952



Box 185 Folder 10-33 Park Avenue Offices, Inc.: A-W, 1953



Box 185 Folder 34-54 Park Avenue Offices, Inc.: A-N, 1954



Box 276 Folder 13-20 Park Avenue Offices, Inc.: New York Central Railroad Company, 1954

Restricted.



Box 185 Folder 55-63 Park Avenue Offices, Inc.: P-W, 1954



Box 185 Folder 64-73 Park Avenue Offices, Inc.: A-U, 1955



Box 185 Folder 74 Park Avenue Offices, Inc.: Burke Oldsmobile Inc., 1956



Box 185 Folder 75-97 Park Avenue Offices, Inc.: A-W, 1957



Box 185 Folder 98 Park Avenue Offices, Inc.: Itkin Bros. Inc., 1958



Box 185 Folder 99 Park Avenue Offices, Inc.: Knott Hotels Corporation, 1958



Box 185 Folder 100 Park Avenue Offices, Inc.: San-Aid Company, 1958



Box 185 Folder 101 Park Avenue Offices, Inc.: Ward, Pauline L., 1958



Box 185 Folder 102 Park Avenue Offices, Inc.: N, 1961



Box 185 Folder 103-112 Park Avenue Offices, Inc.: A-U, 1962



Box 185 Folder 113-120 Park Avenue Offices, Inc.: C-U, 1965



Box 185 Folder 121-130 Park Avenue Offices, Inc.: A-U, 1970



Box 185 Folder 131-142 Colcorn Company: A-U, 1971



Box 185 Folder 143-151 Colcorn Company: A-U, 1972



Box 186 Folder 1-9 Colcorn Company: Aetna-U, 1973



Box 186 Folder 10-20 Uris Holding Company: A-V, 1974



Box 186 Folder 21-36 Uris Holding Company: A-U, 1975



Box 186 Folder 37-51 Uris Holding Company: B-U, 1976



Box 186 Folder 52-67 Uris Holding Company: B-V, 1977



Box 186 Folder 68-86 Uris Holding Company: B-U, 1978



Box 186 Folder 87-105 Uris Holding Company: A-U, 1979



Box 187 Folder 1-15 Uris Holding Company: B-U, 1980



Box 187 Folder 16-31 Uris Holding Company: B-V, 1981



Box 187 Folder 32-47 Uris Holding Company - f/y/e 2/28/83: C-V, 1982-1983



Box 187 Folder 48-61 Uris Holding Company - f/y/e 2/28/84: A-U, 1983-1984



Box 187 Folder 62-82 Uris Holding Company - f/y/e 2/28/85: B-U, 1984-1985



Box 188 Folder 1-18 Uris Holding Company - f/y/e 1/31/86: B-U, 1985-1986



Box 188 Folder 19-42 Uris Holding Company - f/y/e 1/31/87: A-U, 1986-1987



Box 188 Folder 43-64 Uris Holding Company - c/y/e 12/31/87: A-W, 1987



Box 188 Folder 65-82 Uris Holding Company - c/y/e 12/31/88: A-U, 1988



Box 189 Folder 1-16 Uris Holding Company - c/y/e 12/31/89: A-U, 1989



Box 189 Folder 17 Uris Holding Company - c/y/e 12/31/90: Abrams Benisch Riker, Inc., 1990



Box 189 Folder 18 Uris Holding Company - c/y/e 12/31/90: Tower Graphics Inc., 1990



Box 189 Folder 19 Uris Holding Company - c/y/e 12/31/90: U, 1990



Box 189 Folder 20 Uris Holding Company - c/y/e 12/31/90: Wm. H. Jackson Company, 1990



Box 189 Folder 21 Uris Holding Company - c/y/e 12/31/91: Abrams Benisch Riker, Inc., 1991



Box 189 Folder 22 Uris Holding Company - c/y/e 12/31/91: U, 1991



Box 189 Folder 23 Uris Holding Company - c/y/e 12/31/92: U, 1992



Box 189 Folder 24 Uris Holding Company - c/y/e 12/31/93: U, 1993



Box 189 Folder 25 Uris Holding Company - c/y/e 12/31/94: Cushman & Wakefield, Inc., 1994



Box 189 Folder 26 Uris Holding Company - c/y/e 12/31/94: Mudge Rose Guthrie Alexander & Ferdon, 1994



Box 189 Folder 27 Uris Holding Company - c/y/e 12/31/94: U, 1994



Box 189 Folder 28 Uris Holding Company - c/y/e 12/31/95: Cushman & Wakefield, Inc., 1995



Box 189 Folder 29 Uris Holding Company - c/y/e 12/31/95: Donovan Leisure Newton & Irvine, 1995



Box 189 Folder 30 Uris Holding Company - c/y/e 12/31/95: Grubb & Ellis Appraisal and Consulting, 1995



Box 189 Folder 31 Uris Holding Company - c/y/e 12/31/95: Jerome Haims Realty Inc., 1995



Box 189 Folder 32 Uris Holding Company - c/y/e 12/31/95: U, 1995



Box 189 Folder 33 300 Park Avenue LLC - c/y/e 12/31/96: Richard A. Eisner & Company, 1996



Box 189 Folder 34 300 Park Avenue LLC - c/y/e 12/31/96: T, 1996



Box 189 Folder 35 300 Park Avenue LLC - c/y/e 12/31/96: U, 1996


6.3.4. Taxes, 1942-1998, About 1,300 items (1.9 linear feet)

Tax returns, correspondences, estimated payments, refunds, certificates, and supporting documentation for the city, state, and federal government. There are returns for corporate income taxes, annual information, utilities, franchise taxes, real property gains, withholding, sales, landlord information, and city taxes. The correspondence with federal, state, and local departments as well as interoffice memorandums discusses tax return preparations, payments, audits, waivers, applications, liabilities, deductions, and related tax matters. Several files about real estate taxes provide information on assessments, appeals, refunds, bills, forms, tenant rebates, valuations, calculations, and legal documentation.

Alphabetical, then chronological by tax year



Box 189 Folder 36-40 Annual Information Returns, 1957-1996



Box 189 Folder 41-42 City Utility Tax, 1973-1987



Box 189 Folder 43-46 Correspondence, 1952-1977



Box 189 Folder 47-50 Federal Income Tax, 1951-1973



Box 189 Folder 51 General, 1951-1973



Box 189 Folder 52-53 Landlord's Information Return, 1963-1988



Box 189 Folder 54-55 New York City Taxes, 1963-1986



Box 189 Folder 56-58 New York State Franchise Tax, 1951-1971



Box 189 Folder 59 New York State Real Property Gains Tax, 1996



Box 189 Folder 60 New York State Utility Tax, 1973-1980



Box 189 Folder 61 New York State Withholding Tax, 1973



Box 189 Folder 62-91 Real Estate Tax Assessment, 1951-1981



Box 190 Folder 1-17 Real Estate Tax Assessment, 1981-1998



Box 190 Folder 18-64 Real Estate Tax Bills, 1950-1997



Box 190 Folder 65 Real Estate Tax Reductions, 1942-1951



Box 190 Folder 66-77 Real Estate Tax Refunds, 1951-1997



Box 190 Folder 78 Real Estate Tax Refunds: Computation and Distribution, 1989-1996



Box 191 Folder 1-7 RPIE Form Block 1285 Lot 36, 1988-1994



Box 191 Folder 8-11 Sales Tax, 1972-1996



Box 191 Folder 12-17 Sewer Rent Refunds Block 1285 Lot 36, 1974-1981



Box 191 Folder 18 Water Refund, 1983


6.3.5. Bank Accounts, 1953-1996, About 800 items (1.15 linear feet)

Monthly statements, cancelled checks, deposit slips, checkbook stubs, and a few other related records from the bank accounts associated with 300 Park Avenue. The accounts were with Irving Trust Company, Manufacturers Trust Company, Barclays Bank of New York, and the Bank of New York. As the corporate entities managing the building, Park Avenue Offices, Inc., Colcorn Company, Uris Holding Company, and 300 Park Avenue, LLC administered the accounts.

Chronological, then alphabetical



Box 191 Folder 19 Park Avenue Offices, Inc.: Irving Trust Company, 1953 Jan-1953 Mar



Box 191 Folder 20 Park Avenue Offices, Inc.: Manufacturers Trust Company, 1953 Jan-1953 Mar



Box 191 Folder 21 Park Avenue Offices, Inc.: Irving Trust Company, 1953 Apr-1953 Jun



Box 191 Folder 22 Park Avenue Offices, Inc.: Manufacturers Trust Company, 1953 Apr-1953 Jun



Box 191 Folder 23 Park Avenue Offices, Inc.: Irving Trust Company, 1953 Jul-1957 Sep



Box 191 Folder 24 Park Avenue Offices, Inc.: Manufacturers Trust Company, 1953 Jul-1957 Sep



Box 191 Folder 25 Park Avenue Offices, Inc.: Irving Trust Company, 1953 Oct-1953 Dec



Box 191 Folder 26 Park Avenue Offices, Inc.: Manufacturers Trust Company, 1953 Oct-1953 Dec



Box 191 Folder 27 Park Avenue Offices, Inc.: Irving Trust Company, 1956 Sep



Box 191 Folder 28 Colcorn Company: Irving Trust Company Check Stubs #001-#158, 1971 Jul-1973 Dec



Box 191 Folder 29-32 Uris Holding Company: Irving Trust Company Check Stubs #159-#563, 1974-1977



Box 191 Folder 33 Uris Holding Company: Barclays Bank of New York Check Stubs #1001-#1021, 1978



Box 191 Folder 34 Uris Holding Company: Irving Trust Company Check Stubs #564-#650, 1978



Box 191 Folder 35 Uris Holding Company: Barclays Bank of New York Check Stubs #1022-#1035, 1979



Box 191 Folder 36 Uris Holding Company: Irving Trust Company Check Stubs #651-#755, 1979



Box 191 Folder 37 Uris Holding Company: Barclays Bank of New York Check Stubs #1037-#1078, 1980



Box 191 Folder 38 Uris Holding Company: Irving Trust Company Check Stubs #756-#839, 1980



Box 191 Folder 39 Uris Holding Company: Barclays Bank of New York Check Stubs #1079-#1108, 1981



Box 191 Folder 40 Uris Holding Company: Irving Trust Company Check Stubs #840-#926, 1981



Box 191 Folder 41 Uris Holding Company: Barclays Bank of New York Check Stubs #1109-#1135, 1982



Box 191 Folder 42 Uris Holding Company: Irving Trust Company Check Stubs #927-#1015, 1982



Box 191 Folder 43 Uris Holding Company: Barclays Bank of New York Check Stubs #1136-#1183, 1983



Box 191 Folder 44 Uris Holding Company: Irving Trust Company Check Stubs #1015-#1090, 1983



Box 191 Folder 45 Uris Holding Company: Barclays Bank of New York Check Stubs #1184-#1237, 1984



Box 191 Folder 46 Uris Holding Company: Irving Trust Company Check Stubs #1091-#1180, 1984



Box 191 Folder 47 Uris Holding Company: Barclays Bank of New York Check Stubs #1238-#1285, 1985



Box 191 Folder 48 Uris Holding Company: Irving Trust Company Check Stubs #1181-#1267, 1985



Box 191 Folder 49 Uris Holding Company: Barclays Bank of New York Check Stubs #1286-#1339, 1986



Box 191 Folder 50 Uris Holding Company: Irving Trust Company Check Stubs #1268-#1366, 1986



Box 191 Folder 51 Uris Holding Company: Barclays Bank of New York Check Stubs #1340-#1396, 1987



Box 191 Folder 52 Uris Holding Company: Irving Trust Company Check Stubs #1367-#1451, 1987



Box 191 Folder 53 Uris Holding Company: Barclays Bank of New York Check Stubs #1397-#1462, 1988



Box 191 Folder 54 Uris Holding Company: Irving Trust Company Check Stubs #1452-#1534, 1988



Box 191 Folder 55 Uris Holding Company: Barclays Bank of New York Check Stubs #1463-#1473, 1989



Box 191 Folder 56 Uris Holding Company: Irving Trust Company Check Stubs #1535-#1579, 1989



Box 191 Folder 57 Uris Holding Company: Bank of New York Business Savings, 1990



Box 191 Folder 58 Uris Holding Company: Irving Trust Company Check Stubs #1580-#1608, 1990



Box 191 Folder 59 Uris Holding Company: Bank of New York Business Savings, 1991



Box 191 Folder 60 Uris Holding Company: Bank of New York Check Stubs #1609-#1625, 1991



Box 191 Folder 61 Uris Holding Company: Bank of New York Check Stubs #1626-#1651, 1992-1993



Box 191 Folder 62 Uris Holding Company: Bank of New York Business Savings, 1994 Jan-1994 Mar



Box 191 Folder 63 Uris Holding Company: Bank of New York Checking, 1994 Jan-1994 Mar



Box 191 Folder 64 Uris Holding Company: Bank of New York Business Savings, 1994 Apr-1994 Jun



Box 191 Folder 65 Uris Holding Company: Bank of New York Checking, 1994 Apr-1994 Jun



Box 192 Folder 1 Uris Holding Company: Bank of New York Business Savings, 1994 Jul-1994 Jul



Box 192 Folder 2 Uris Holding Company: Bank of New York Checking, 1994 Jul-1994 Jul



Box 192 Folder 3 Uris Holding Company: Bank of New York Business Savings, 1994 Oct-1994 Dec



Box 192 Folder 4 Uris Holding Company: Bank of New York Checking, 1994 Oct-1994 Dec



Box 192 Folder 5 Uris Holding Company: Bank of New York Business Savings, 1995 Jan-1995 Mar



Box 192 Folder 6 Uris Holding Company: Bank of New York Checking, 1995 Jan-1995 Mar



Box 192 Folder 7 Uris Holding Company: Bank of New York Business Savings, 1995 Apr-1995 Jun



Box 192 Folder 8 Uris Holding Company: Bank of New York Checking, 1995 Apr-1995 Jun



Box 192 Folder 9 Uris Holding Company: Bank of New York Business Savings, 1995 Jul-1995 Sep



Box 192 Folder 10 Uris Holding Company: Bank of New York Checking, 1995 Jul-1995 Sep



Box 192 Folder 11 Uris Holding Company: Bank of New York Business Savings, 1995 Oct-1995 Dec



Box 192 Folder 12 Uris Holding Company: Bank of New York Checking, 1995 Oct-1995 Dec



Box 192 Folder 13 Uris Holding Company: Bank of New York Business Savings, 1996 Jan-1996 Mar



Box 192 Folder 14 Uris Holding Company: Bank of New York Checking, 1996 Jan-1996 Mar



Box 192 Folder 15 300 Park Avenue, LLC: Bank of New York Combined Checking & Savings, 1996 Mar-1996 Apr



Box 192 Folder 16 Uris Holding Company: Bank of New York Checking, 1996 Apr-1996 Jun



Box 192 Folder 17-19 300 Park Avenue, LLC: Bank of New York Combined Checking & Savings, 1996 May-1996 Dec


Subeseries 6.4. Construction, 1950-1957, About 10,300 items (14.625 linear feet)

Documents related to the construction of the office building at 300 Park Avenue and the work performed in areas leased by Chemical Corn Exchange Bank and Colgate-Palmolive Company. The subseries contains correspondence, work orders, agreements, instructions to bidders, specifications, drawing transmittal sheets, worksheets, financial records, reports, proposals, contracts, schedules, drawings, and other materials. Within these documents, there are accounts of all aspects of the construction including the design by Emery Roth & Sons and general contracting by Uris Brothers, Inc. Subjects discussed include the HVAC, electrical, plumbing, lighting, telephone, television antenna, vertical conveyor systems as well as the installation of walls, roofing, windows, floors, ceilings, elevators, doors, store fronts, toilets, hardware, and signs. These documents also detail subcontractor's work on the acoustics, brick, cement finish, concrete slabs, fireproofing, glazing, granite, gunite, insulation, iron, marble, masonry, metal furring and lathing, ornamental metal, painting, plastering, steel, terrazzo, tile, Venetian blinds, waterproofing, woodwork, vault installation, lobby desk, and a plaque commemorating the Columbia School of Mines. In addition, these records illustrate the architectural plans, project status, expenditures, tenant specifications, alterations, problems with work, lease terms, delays, and related issues that arouse over the course of construction.

Arrangement is by tenant


6.4.1. General, 1950-1957, About 6,600 items (9.375 linear feet)

Principally documents about the construction of the twenty -five-story office building at 300 Park Avenue. Uris Brothers, Inc. was engaged as the general contractor to erect the structure according to the plans and specifications prepared by Emery Roth & Sons. The sub-subseries contains correspondence, work orders, agreements, instructions to bidders, specifications, drawing transmittal sheets, worksheets, financial records, reports, schedules, drawings, and other materials. These documents describe the construction of electrical, HVAC, plumbing, lighting, telephone, vertical conveyor systems as well as the assembly of walls, roofing, windows, floors, ceilings, elevators, doors, store fronts, toilets, hardware, and signs. They detail subcontractor's work on the acoustics, brick, cement finish, concrete slabs, fireproofing, glazing, granite, gunite, insulation, iron, marble, masonry, metal furring and lathing, ornamental metal, painting, plastering, steel, terrazzo, tile, Venetian blinds, waterproofing, woodwork, and a plaque commemorating the Columbia School of Mines. In addition, there are records about the survey, demolition, and excavation of the existing residential property.

The correspondence involves the Uris Brothers, Inc. employees, architects at Emery Roth & Sons, consulting engineers, subcontractors, tenants, and others engaged in the building project. Subjects discussed include approval of architectural drawings, requests for bids, construction specifications, engineers' analysis, proposals submitted by subcontractors, time schedules, contract terms, supply quotations, equipment rentals, purchase orders, executed work, delivery of materials, insurance coverage, payment of invoices, and management issues. Tenants also address design alterations, efforts to meet their particular requirements, authorization of changes, distribution of costs, installations, complaints, and move in dates in their communications. The correspondence of Harold Uris, Marvin Rothenstein, Thomas W. Hays, and other Uris Brothers, Inc. staff further detail all aspects of construction, both large and small. It includes information about the project status, changes, finances, progress schedules, problems with construction, delays, negotiations, correction of problems, and specific work for various tenants. In addition, there are communications about the government regulations, inspections, notices, permits, certificates, and issued violations for the project.

Besides the correspondence, the sub-subseries has numerous types of work orders. These orders generally specify the part of structure requiring attention, applicable tenant, status of job at time of order, description of work to proceed with, costs, whether tenant agreed to pay for work, acceptor's approval, and further data. Acknowledgement of Orders issued by Uris Brothers Inc. to tenants for work they requested at premise at their cost and expense. These orders list the date, job, floor, details design modifications, changes to leased space, status of job, amount agreed to pay, and acceptance signatures. The extra orders were placed with subcontractors for additional work and detail the furnishing and installation of various materials. They include information on subcontractors, contractor, date, job, floor, tenant, work to be performed, labor and materials, contract terms, price adjustments, previous balance, new contract amount due, status of work, references to proposals, and approvals. Purchase orders from Uris Brothers, Inc. for materials and delivery includes the date, job, supplier's name, material ordered, price, terms, approval signatures. Receipts of work orders, transfer memos, supplementary change sheets, and other records also supply similar facts.

Other documents offer additional specifics about the office building's construction. Contracts, instructions to bidders, and job specifications illustrate the requirements from the architects for the specific work completed by contractors. Drawing transmittal sheets disclose the approval, changes, tenant requests, and understanding of the drawings. In the worksheets, there are calculations and measurements for various aspects of construction on a particular floor with notes on material costs, drawing numbers, and completion time. Financial records such as invoices, estimates, quotations, and accounting figures break down the expenditures on labor, materials, rent profits, outstanding balances, subcontractor credits, and the cost of overall project completion. Finally, there are daily reports on the work accomplished, lists of subcontractors, samples of materials, brochures, construction schedules, subcontractor job guarantees, diagrams, sketches, and a few other related records.

Additionally, there are files for certain tenants: Chandler's Restaurant, Henry J. Kaiser Co., Hotaling News Agency, the Jockey Club, and the Texaco Touring Center Store. Correspondence, financial records, proposals, transmittals, contracts, work orders, and drawings reveal how the commercial space was customized to suit their needs. Topics discussed include air conditioning, doors, wiring, lighting, glass, floors, marble, hardware, woodwork, plastering, concrete fill, painting, plumbing, signage, tile, walls, toilets, acoustics, and windows. The correspondence has descriptions of the work to be completed, discussions of the project with outside firms, changes to the design of the subject premises, the terms and conditions of tenant requested specifications, subcontractor installations, and other matters. Budgets, estimates, quotes, requisitions, invoices, credits, and other documents disclose the expenditures on these tenant areas.

Alphabetical, then chronological



Box 192 Folder 20 A to Z Equipment Corp., 1954-1955



Box 192 Folder 21 A. N. Brabrook, Inc., 1956 Aug 22



Box 192 Folder 22 Access Doors, 1954-1955



Box 192 Folder 23 Ackerman, Frank G., 1952-1954



Box 192 Folder 24-28 Acknowledgment of Orders, 1954-1956



Box 192 Folder 29 Acme Canvas & Rope Co., 1954 Dec 23



Box 192 Folder 30 Acme Fire Alarm Co., Inc., 1954 Nov



Box 192 Folder 31 Acoustic Tile, 1954-1956



Box 192 Folder 32 Acoustic Tile: Specifications, 1955 Apr 19



Box 192 Folder 33 Aetna Casualty & Surety Co., 1955 Jun



Box 192 Folder 34-37 Aetna Steel Products Corporation, 1954-1956



Box 192 Folder 38 Aetna Steel Products Corporation: Extra Orders, 1954 Nov-1956 Mar



Box 192 Folder 39 Aetna Steel Products Corporation: Hollow Metal Doors Products, 1954-1955



Box 192 Folder 40 Aetna Steel Products Corporation: Samples, 1955



Box 192 Folder 41-43 Air Conditioning, Heating and Ventilating, 1954-1955

Contains one black and white photograph.



Box 192 Folder 44 Air Conditioning, Heating and Ventilating: Specifications, 1954



Box 192 Folder 45-48 Air Conditioning, Heating and Ventilating: Work Sheets, 1955



Box 193 Folder 1 Akins Manufacturing Corp.: Directory Boards, 1955 Mar 10



Box 193 Folder 2-6 Allied Bronze Company, 1954-1957



Box 193 Folder 7 Allied Bronze Company: Extra Orders, 1955-1957



Box 193 Folder 8 Allied Bronze Company: Ornamental Metal Work, 1954-1955



Box 193 Folder 9 American Broadcasting Company, Inc., 1955 Oct



Box 193 Folder 10 American Home Magazine Corporation, 1954-1956

Separated to Roll UB_065: one photostat of 13th Floor plan, American Home Magazine Corporation, 300 Park Avenue, New York, N.Y., [unidentified creator], 1955 Aug. 19.



Box 193 Folder 11 American Incinerator Corporation, 1955 Mar



Box 193 Folder 12 Annin & Co., 1954 Dec 23



Box 193 Folder 13-20 Arc Electrical Construction Co., Inc., 1954-1957



Box 193 Folder 21-22 Arc Electrical Construction Co., Inc.: Extra Orders, 1955-1956



Box 193 Folder 23 Arc Electrical Construction Co., Inc.: Extra Orders: T, 1954-1956



Box 193 Folder 24-25 Arc Electrical Construction Co., Inc.: Receipts for Work Orders, 1955-1956



Box 193 Folder 26-27 Arc Electrical Construction Co., Inc.: Supplementary Change or Addition, 1955-1956



Box 193 Folder 28-29 Arc Electrical Construction Co., Inc.: Work Orders, 1955-1956



Box 193 Folder 30-48 Arc Electrical Construction Co., Inc.: Work Orders #1-90, 1955-1956



Box 194 Folder 1-3 Arc Electrical Construction Co., Inc.: Work Orders #91-100, 1955-1956



Box 194 Folder 4-5 Arc Electrical Construction Co., Inc.: Work Sheets, 1955-1956



Box 194 Folder 6 Ardsley Construction Co., Inc.: Gunite Work, 1955 Jun-1955 Nov



Box 194 Folder 7-10 Atlantic Hardware & Supply Corp., 1954-1956



Box 194 Folder 11 Atlantic Hardware & Supply Corp.: Extra Orders, 1955-1956



Box 194 Folder 12 Baumgarten, Harold S., 1954-1955



Box 194 Folder 13 Bell Television Company, Inc., 1956 Mar-1956 Apr



Box 194 Folder 14 Blanco, Frank, 1956 Aug



Box 194 Folder 15 Borings, 1953 Sep 03



Box 194 Folder 16 Boston Water Purifier Company, 1956 Feb



Box 194 Folder 17 Building Contract, 1953 Dec 01



Box 194 Folder 18 Carr, J. Gordon, 1955 Apr-1956 Feb



Box 194 Folder 19 Carson and Lundin, 1955-1956



Box 194 Folder 20-22 Catino, Robert, 1954-1956



Box 194 Folder 23 Catino, Robert: Extra Orders, 1955-1956



Box 194 Folder 24 Caulking, 1954-1955



Box 194 Folder 25 Century Lighting, Inc., 1955-1956



Box 194 Folder 26 Cerro de Pasco, 1954-1956



Box 194 Folder 27 Chandler's Restaurant, 1955



Box 194 Folder 28 Chandler's Restaurant: Allied Bronze Company, 1955



Box 194 Folder 29 Chandler's Restaurant: Atlantic Hardware & Supply Corp., 1955



Box 194 Folder 30 Chandler's Restaurant: Emery Roth & Sons, 1955



Box 194 Folder 31 Chandler's Restaurant: Raisler Corporation: Sheet Metal, 1956 Jun



Box 194 Folder 32 Chandler's Restaurant: Remmert, Nicholas, 1955



Box 194 Folder 33 Chandler's Restaurant: Sanitary Tile Company, Inc., 1955 Aug



Box 194 Folder 34 Chandler's Restaurant: Stone Construction Company, 1955-1956



Box 194 Folder 35 Chandler's Restaurant: V. Foscato Inc.: Terrazzo Work, 1955



Box 194 Folder 36 Chandler's Restaurant: Worksheets, 1955-1956



Box 194 Folder 37 Charles I. Brandin, Inc., 1956



Box 194 Folder 38 Charles Kurzon, Inc., 1954 Sep 23



Box 194 Folder 39 Charles Parker Company: Bath Equipment, 1955 Mar 29



Box 194 Folder 40 Charnin Builders, Inc., 1956 May-1956 Jun



Box 194 Folder 41-42 Cheseboro-Whitman Company, 1954-1955



Box 194 Folder 43 Chiaet Ornamental Iron Works, 1956 Jul 11



Box 194 Folder 44 Citroen, 1955-1956



Box 194 Folder 45 City of New York: Department of Air Pollution Control, 1955 Apr 07



Box 194 Folder 46 Claven, Irwin, 1954-1956



Box 194 Folder 47 Columbia Metal Box Co., 1955 Aug 12



Box 194 Folder 48 Comprehensive Specifications, 1953-1954



Box 194 Folder 49 Concession Area, 1954 Jun 17



Box 194 Folder 50 Concrete Plank Co., Inc., 1955 May



Box 194 Folder 51 Concrete Slabs and Cement Finish, 1954



Box 194 Folder 52 Concrete Slabs and Cement Finish: Specifications, 1954



Box 194 Folder 53 Consolidated Edison Company, 1952-1956

Separated to Roll UB_043: two blueprints Transformer Vault Layout Under Sidewalk and Inside Property, 300 Park Avenue, New York, N.Y., Consolidated Edison Co. of New York, Inc., Drawing No. UA-27697-3, 1953 December 18.



Box 194 Folder 54 Contractors Supply Corp., 1954



Box 194 Folder 55 Cosmopolitan Weather Strip Co., 1955-1956



Box 194 Folder 56 Cross & Brown Company, 1955-1956



Box 194 Folder 57 Crouse Hinds Co., 1955



Box 194 Folder 58 Cutler Mail Chute Company: Mail Chute, 1954-1956



Box 194 Folder 59-63 Daily Reports, 1953-1954



Box 194 Folder 64 David Kramer, Inc., 1954 Oct



Box 194 Folder 65-67 David Shuldiner, Inc., 1954-1956



Box 194 Folder 68 David Shuldiner, Inc.: Extra Orders, 1955-1956



Box 195 Folder 1-5 Demolition, 1952-1953



Box 195 Folder 6 Demolition: Specifications, 1952-1953



Box 195 Folder 7 Designs for Business, Inc., 1955-1956



Box 195 Folder 8 Diebold, Inc., 1955 Aug 01



Box 195 Folder 9 Directionary Signs and Elevator Signs, 1953-1955



Box 195 Folder 10 Doors, 1955-1956



Box 195 Folder 11-28 Duct Work, 1954-1956



Box 195 Folder 29 E. B. Lantham & Company, 1955 Sep 12



Box 195 Folder 30 E. J. Boyle Division of Aetna Steel Products Corporation, 1955-1956



Box 195 Folder 31 E. J. Boyle Division of Aetna Steel Products Corporation: Extra Orders, 1955-1956



Box 195 Folder 32 East Bay Contracting Co., Inc., 1955



Box 195 Folder 33-37 Ebasco Services, Inc., 1955-1957



Box 195 Folder 38 Edward F. Caldwell & Co., Inc., 1955 Nov-1955 Dec



Box 195 Folder 39-40 Eggers and Higgins, Architects, 1955-1956



Box 195 Folder 41-43 Electric, 1953-1956



Box 195 Folder 44 Electrical Specifications, 1954



Box 195 Folder 45 Electrical Work and Interior Finishing, 1955 May-1955 Jul



Box 195 Folder 46 Elevator Entrances, 1954



Box 195 Folder 47 Elevator Entrances: Specifications, 1954 Mar



Box 195 Folder 48 Elevators, 1954-1955



Box 195 Folder 49 Elevators: Specifications, 1954 Jan-1954 Feb



Box 196 Folder 1 Enterprise Mirror & Glass Co., 1955 Dec 20



Box 196 Folder 2 Estimates, 1953-1954



Box 196 Folder 3-5 Eugene J. Brandt Company, Inc., 1954-1956



Box 196 Folder 6-7 Eugene J. Brandt Company, Inc.: Extra Orders, 1954-1956



Box 196 Folder 8 Excavation and Foundation Work, 1954



Box 196 Folder 9 Excavation and Foundation Work: Specifications, 1954 Feb-1954 Mar



Box 196 Folder 10-11 Exteriors, 1953-1954



Box 196 Folder 12-19 Extra Orders, 1954-1956



Box 196 Folder 20-25 Extra Orders: T, 1954-1956



Box 196 Folder 26 F. V. Gerstel, Inc., 1955-1956



Box 196 Folder 27 Finland House Lighting Corp., 1955 Jun



Box 196 Folder 28 Frank L. Greenfield Company, Inc.: Welding, 1954-1955



Box 196 Folder 29 Fred G. Heydt Construction Co., Inc., 1954-1955



Box 196 Folder 30-31 Friedman Marble and Slate Works, Inc., 1954-1956



Box 196 Folder 32 Fronts, 1954 Feb



Box 196 Folder 33 G. M. Ketcham Mfg. Corp., 1955



Box 196 Folder 34 General Chef Co., 1955 Jun



Box 196 Folder 35 General Electric Supply Co.: Water Coolers, 1956



Box 196 Folder 36-38 George H. Nutman, Inc., 1953-1954

See also Demolition.



Box 196 Folder 39 Glass, 1953-1954



Box 196 Folder 40 Glass: Specifications, 1954 Sep-1954 Oct



Box 196 Folder 41-42 Godwin Construction Company: Excavation and Foundation Work, 1954-1955



Box 196 Folder 43 Golino Concrete Company, Inc., 1956



Box 196 Folder 44 Gordon, Samuel, 1955-1956



Box 196 Folder 45 Gotham Air-Conditioning Corporation, 1956 Nov 30



Box 196 Folder 46-47 Gotham Lighting Corporation, 1955-1956



Box 196 Folder 48 Granite, 1954-1955



Box 196 Folder 49 Granite: Specifications, 1954 Oct



Box 196 Folder 50 Greenlite Signs & Sales, Inc.: Water Coolers, 1955-1956



Box 196 Folder 51 Gunite Work, 1955 Jun



Box 196 Folder 52 Gunite Work: Specifications, 1955 Jun 15



Box 196 Folder 53 Hanley Company: Face Brick, 1954 Sep-1954 Nov



Box 196 Folder 54 Hansen & Thuesen, Inc., 1956 Aug-1956 Sep



Box 196 Folder 55 Hardware, 1954 Aug-1954 Nov



Box 196 Folder 56 Hardware: Specifications, 1954 Aug-1954 Sep



Box 196 Folder 57-59 Harris Structural Steel Company, Inc., 1953-1956



Box 196 Folder 60-62 Hays, Thomas W., 1954-1955 Apr



Box 197 Folder 1-4 Hays, Thomas W., 1955 May-1956



Box 197 Folder 5 Henry J. Kaiser Company: Accounts Payable Ledger, 1955-1956



Box 197 Folder 6-7 Henry J. Kaiser Company: Air Conditioning, 1955-1956



Box 197 Folder 8-9 Henry J. Kaiser Company: Arc Electrical Construction Co., Inc., 1956



Box 197 Folder 10 Henry J. Kaiser Company: Charles I. Brandin, Inc.: Doors and Bucks, 1956



Box 197 Folder 11 Henry J. Kaiser Company: The Cookson Company, 1956



Box 197 Folder 12 Henry J. Kaiser Company: The Displayers, 1956



Box 197 Folder 13 Henry J. Kaiser Company: Doors and Bucks, 1954-1956



Box 197 Folder 14 Henry J. Kaiser Company: Electric Fixtures, 1956



Box 197 Folder 15 Henry J. Kaiser Company: Electrical, 1955-1956



Box 197 Folder 16 Henry J. Kaiser Company: F. J. Gray & Co., Inc.: Glass, 1956 Apr



Box 197 Folder 17 Henry J. Kaiser Company: Financial Information, 1955-1956



Box 197 Folder 18 Henry J. Kaiser Company: Floor Covering, 1955-1956



Box 197 Folder 19 Henry J. Kaiser Company: Friedman Marble and Slate Works, Inc., 1956



Box 197 Folder 20 Henry J. Kaiser Company: Hardware, 1956



Box 197 Folder 21 Henry J. Kaiser Company: Invoices: A, 1955-1956



Box 197 Folder 22 Henry J. Kaiser Company: Invoices: Arc Electrical Construction Co., Inc., 1956



Box 197 Folder 23 Henry J. Kaiser Company: Invoices: B, 1956



Box 197 Folder 24 Henry J. Kaiser Company: Invoices: C, 1956



Box 197 Folder 25 Henry J. Kaiser Company: Invoices: Charles I. Brandin, Inc., 1956



Box 197 Folder 26 Henry J. Kaiser Company: Invoices: The Displayers, 1956



Box 197 Folder 27 Henry J. Kaiser Company: Invoices: E, 1956



Box 197 Folder 28 Henry J. Kaiser Company: Invoices: F, 1956



Box 197 Folder 29 Henry J. Kaiser Company: Invoices: H, 1956



Box 197 Folder 30 Henry J. Kaiser Company: Invoices: J. I. Hass Co., Inc., 1956



Box 197 Folder 31 Henry J. Kaiser Company: Invoices: John Langenbacher Co., Inc., 1956



Box 197 Folder 32 Henry J. Kaiser Company: Invoices: K, 1956



Box 197 Folder 33 Henry J. Kaiser Company: Invoices: L, 1956



Box 197 Folder 34 Henry J. Kaiser Company: Invoices: M, 1956



Box 197 Folder 35 Henry J. Kaiser Company: Invoices: Oehrig, Henry B., 1956



Box 197 Folder 36 Henry J. Kaiser Company: Invoices: Petty Cash, 1956



Box 197 Folder 37 Henry J. Kaiser Company: Invoices: R, 1956



Box 197 Folder 38 Henry J. Kaiser Company: Invoices: S, 1956



Box 197 Folder 39 Henry J. Kaiser Company: Invoices: W, 1956



Box 197 Folder 40 Henry J. Kaiser Company: Invoices: W. S. Tyler Company, 1956



Box 197 Folder 41 Henry J. Kaiser Company: Invoices: William J. Scully Acoustics Corp., 1956



Box 197 Folder 42 Henry J. Kaiser Company: John Langenbacher Co., Inc., 1955-1956



Box 197 Folder 43 Henry J. Kaiser Company: The Kawneer Company: Doors and Bucks, 1955-1956



Box 197 Folder 44 Henry J. Kaiser Company: Lathing and Plastering, 1956



Box 197 Folder 45 Henry J. Kaiser Company: Mechanical Items, 1956 Jan-1956 Feb



Box 197 Folder 46 Henry J. Kaiser Company: Painting, 1956



Box 197 Folder 47 Henry J. Kaiser Company: Peripheral A.C. Enclosures, 1956



Box 197 Folder 48 Henry J. Kaiser Company: Plastering, 1956



Box 197 Folder 49 Henry J. Kaiser Company: Plumbing, 1955-1956



Box 197 Folder 50 Henry J. Kaiser Company: Requisitions, 1954-1956



Box 197 Folder 51 Henry J. Kaiser Company: Spanjer Sign Company, 1956 Jul-1956 Aug



Box 197 Folder 52 Henry J. Kaiser Company: Stoller, Ezra, 1956



Box 197 Folder 53 Henry J. Kaiser Company: Tile, 1956



Box 197 Folder 54-55 Henry J. Kaiser Company: Uris Brothers, Inc., 1956



Box 198 Folder 1 Henry J. Kaiser Company: Venetian Blinds, 1955-1956



Box 198 Folder 2 Henry J. Kaiser Company: Wadley & Smythe, 1956



Box 198 Folder 3 Henry J. Kaiser Company: Wall Covering, 1955-1956



Box 198 Folder 4 Henry J. Kaiser Company: Wall Facing, 1955-1956



Box 198 Folder 5-14 Henry J. Kaiser Company: Welton Becket and Associates, 1955-1956



Box 198 Folder 15-16 Henry J. Kaiser Company: Wendel Artistic Lighting Corp., 1955-1956



Box 198 Folder 17-18 Henry J. Kaiser Company: William J. Scully Acoustics Corp., 1955-1956



Box 198 Folder 19 Henry J. Kaiser Company: Williamsburg Steel Products Co.: Doors and Bucks, 1955-1956



Box 198 Folder 20-22 Henry J. Kaiser Company: Woodwork, 1955-1956



Box 198 Folder 23 Henry Weis Manufacturing Company, Inc.: Toilet Partitions, 1955-1956



Box 198 Folder 24 Hohmann & Barnard, Inc., 1955 Mar-1955 Oct



Box 198 Folder 25 Hollow Metal Doors and Frames, 1954



Box 198 Folder 26 Hollow Metal Doors and Frames: Specifications, 1954 Jun 14



Box 198 Folder 27-28 Hotaling News Agency, 1956



Box 198 Folder 29-32 Huffman & Boyle Company, Inc.: Flooring, 1955-1956



Box 198 Folder 33 Inquiries, 1953



Box 198 Folder 34 Insurance, 1954 Jun



Box 198 Folder 35 Irving Subway Grating Co., Inc., 1954 May-1954 Jul



Box 198 Folder 36-37 J. I. Hass Co., Inc.: Painting, 1955-1957



Box 198 Folder 38 Jansen & Rogan, Consulting Engineers, 1955 Jun-1955 Aug



Box 198 Folder 39 Jockey Club, 1954-1956



Box 198 Folder 40 John J. Matheson & Co., Inc.: Acoustic Tile Ceilings, 1955 Aug 04



Box 198 Folder 41 John Langenbacher Co., Inc.: Woodwork, 1955-1956



Box 198 Folder 42-43 Joseph Weiss & Sons, Inc.: Granite Work, 1954-1955



Box 198 Folder 44 Karp Metal Products Company, 1955-1956



Box 198 Folder 45 Kliegl Bros. Lighting Co., Inc., 1955 May



Box 198 Folder 46-48 La Sala Contracting Company, Inc.: Masonry Work, 1954-1956



Box 199 Folder 1-9 La Sala Contracting Company, Inc.: Receipts of Work Orders, 1954-1956



Box 199 Folder 10 Lamson Corporation, 1954



Box 199 Folder 11-12 Lighting Fixtures, 1953, undated

Contains four black and white photographs.



Box 199 Folder 13-17 Lightolier, Inc., 1954-1956



Box 199 Folder 18 Lightolier, Inc.: Extra Orders, 1955-1956



Box 199 Folder 19 Lincoln Sign Company, 1955-1956



Box 199 Folder 20 Lobby Lighting Equipment, 1955



Box 199 Folder 21 Louvers, 1955 Jan 06



Box 199 Folder 22-23 M. Klahr, Inc.: Venetian Blinds, 1955-1956



Box 199 Folder 24 Maria Bergson Associates, 1955-1956



Box 199 Folder 25 Matthew Balich Corporation: Insulation, 1955-1956



Box 199 Folder 26 Ment Bros. Iron Works Co., Inc., 1954



Box 199 Folder 27 Metal Curtain Walls and Rolled Steel Windows: Specifications, 1954



Box 199 Folder 28-33 Michael Flynn Manufacturing Company, 1954-1956



Box 200 Folder 1 Morell-Brown, Inc.: Plastering Work, 1955-1956



Box 200 Folder 2 Murphy Bed and Kitchen Co., Inc., 1954-1955



Box 200 Folder 3-4 National Production Authority, 1951-1953



Box 200 Folder 5 New York Steam Corporation, 1950



Box 200 Folder 6 Otis Elevator Company, 1954



Box 200 Folder 7 Pittsburgh Plate Glass Company, 1954-1956



Box 200 Folder 8 Plumbing, 1953-1954



Box 200 Folder 9 Plumbing, 1954 Nov-1955 Jul



Box 200 Folder 10 Proposed Revisions to East End of Construction Department, 1956



Box 200 Folder 11-15 Raisler Corporation, 1954-1956



Box 200 Folder 16-20 Raisler Corporation: Receipts of Work Orders, 1955-1956



Box 200 Folder 21 Raisler Corporation: Requests for Change Orders, 1954-1956



Box 200 Folder 22 Rear Court Wall, 1954 May



Box 200 Folder 23 Rizzi, Inc.: Concrete Slabs and Cement Finish, 1954



Box 200 Folder 24-30 Rizzi, Inc.: Receipts of Work Orders, 1954-1956



Box 200 Folder 31-37 Rothenstein, Marvin M., 1955-1958



Box 200 Folder 38 Samuel Kirschner & Sons, Inc., 1955-1957



Box 200 Folder 39 Sanitary Tile Company, Inc., 1955 Jan-1955 Feb



Box 200 Folder 40 Sheet Metal, 1955-1956



Box 200 Folder 41 Sprague & Henwood, Inc.: Borings, 1953-1954



Box 200 Folder 42 Stainless Steel Store Fronts, 1954-1955



Box 201 Folder 1 Statements, 1953-1956



Box 201 Folder 2 Status of Job, 1954 Jun



Box 201 Folder 3 Steel Estimates, 1953



Box 201 Folder 4 Survey, 1953-1954



Box 201 Folder 5 Switchboard, 1955



Box 201 Folder 6 Sylvan Greenbaum Construction Equipment, 1954 Feb-1954 Mar



Box 201 Folder 7 Terrazzo Work, 1955



Box 201 Folder 8 Texaco Touring Center Store, 1955-1956



Box 201 Folder 9 Texaco Touring Center Store: Arc Electrical Construction Co., Inc., 1955-1956



Box 201 Folder 10 Texaco Touring Center Store: David Shuldiner, Inc., 1955-1956



Box 201 Folder 11 Texaco Touring Center Store: Emery Roth & Sons, 1954-1955



Box 201 Folder 12 Texaco Touring Center Store: J. Gordon Carr, 1955



Box 201 Folder 13 Texaco Touring Center Store: Morell-Brown, Inc., 1955 Jul-1955 Aug



Box 201 Folder 14 Texaco Touring Center Store: Raisler Corporation, 1955 Jun-1955 Sep



Box 201 Folder 15 Texaco Touring Center Store: Rizzi, Inc., 1955



Box 201 Folder 16 Texaco Touring Center Store: Schnatz-Ogle Iron Works, Inc., 1955 Sep 06



Box 201 Folder 17 Texaco Touring Center Store: Terrazzo Work, 1955



Box 201 Folder 18 Texaco Touring Center Store: William J. Scully, Inc., 1955 Jul-1955 Oct



Box 201 Folder 19 Tile, 1954-1955



Box 201 Folder 20 Tile: Specifications, 1954 Jul



Box 201 Folder 21-22 Tile Flooring, 1954-1955



Box 201 Folder 23 Title Guarantee & Trust Company, 1955 Sep 14



Box 201 Folder 24 Toilet Accessories, 1954



Box 201 Folder 25-26 Toilet Partitions, 1954-1955



Box 201 Folder 27 Toilet Partitions: Specifications, 1954 Jul



Box 201 Folder 28-29 Transfer Memos, 1955-1956



Box 201 Folder 30 United Hoisting Co., Inc., 1954 Nov 22



Box 201 Folder 31 United State Bronze Sign Co., Inc.: Columbia School of Mines Plaque, 1955 Jun-1955 Jul



Box 201 Folder 32-33 Uris, Harold D., 1954-1957



Box 201 Folder 34-35 V. Foscato, Inc.: Terrazzo Work, 1955



Box 201 Folder 36 Venetian Blinds, 1954-1955



Box 201 Folder 37-42 Venetian Blinds: Specifications, 1954-1956



Box 201 Folder 43-45 Wachtel Plumbing Company, Inc., 1954-1956



Box 201 Folder 46-47 Wachtel Plumbing Company, Inc.: Work Orders, 1955-1956



Box 201 Folder 48-49 Waldvogel Brothers, Inc., 1955-1956



Box 201 Folder 50 Western Union Telegraph Co., 1955 Jun-1955 Jul



Box 201 Folder 51 William J. Scully Acoustics Corp., 1955-1956



Box 201 Folder 52-53 William J. Scully, Inc., 1955-1957



Box 201 Folder 54 Windows, 1953-1954



Box 201 Folder 55-56 Zenith Roofing and Sheet Metal Company, 1954-1957


6.4.2. Chemical Corn Exchange Bank, 1954-1957, About 2,000 items (2.75 linear feet)

Consists of correspondence, transmittal forms, agreements, construction orders, and financial records for the work performed on the area for the Chemical Corn Exchange Bank (later Barclays Bank of New York). Within these documents, there are accounts of all aspects of the construction incorporating structural steel, electrical work, masonry, cement, plumbing, vault installation, concrete work, roofing, metal lathing, heating, ventilating and air conditioning systems, flooring, terrazzo, carpentry, doors, painting, glass, plaster, tile, ornamental metal work, and fixtures. The correspondence with the tenant communicates their structural needs based on the lease clauses, anticipated costs, and vault requirements. Other correspondence about the building of this commercial space discusses approvals of architectural drawings, revisions to the proposed design, budget estimates, contingency plans, materials used, subcontractor matters, field inspections of work completed, instructions for the resolution of problems, and payment of incurred expenses. Interoffice memorandums represent the Urises' involvement with this facet of the construction project, including architectural plans, purchase orders, progress reports, punch lists of unfinished items, and payment of subcontractors. The drawing transmittal forms, contracts, and draft drawings in the sub-subseries involve Uris Brothers, Inc., Emery Roth & Sons, general contractor, subcontractors, and engineers erecting the office building. These documents explain the design of the bank area, specific work to be performed, alterations, and price of construction. In the construction orders, there are work orders, extra orders, change orders, and purchase orders. They list the company names, dates, work descriptions, labor needs, materials, costs, and approvals for the assorted aspects of the Chemical Corn Exchange Bank construction. Invoices, estimated budgets, bids, requisitions, disbursement sheets, receipts, credits, and other financial records portray the overall construction costs. These records itemize charges for labor, supplies, insurance coverage, equipment rentals, hardware, overtime, replacement of faulty materials, unpaid claims, and other expenses.

Within the sub-subseries, there are numerous files for the Office of Alfred Easton Poor, the architects hired by Chemical Corn Exchange Bank for their space in 300 Park Avenue. These folders contain correspondence, bids, transmittal sheets, conversation notes, and job specifications for the premises occupied by the bank. The correspondence between the architects at the Office of Alfred Easton Poor, Uris Brothers, Inc., Emery Roth & Sons, Harold Uris, Ernest E. Pfeiffer, Allwyn E. Symington, Marvin Rothenstein, bank executives, James Ruderman, contractors, and sub-contractors details the entire scope of the bank project. Initial communications describe the coordination of the separate architectural firms' ideas, construction costs, specifications for various types of work, bids with price quotes, contracts, insurance coverage, approvals, and production schedule. Subsequent correspondence illustrates the addition of space for the bank, authorization of adjustments to both the design and lease terms, construction orders for work, accounts of progress, and failures to meet the job requirements. Letters authorizing requisitions, requesting payment of invoices, disapproving expenditures, and other financial matters are also included. Alongside the correspondence, there are bid proposals from subcontractors, drawing transmittal sheets, and notes about meetings and telephone conversations documenting the various aspects of the construction project. In addition, the Office of Alfred Easton Poor wrote job specifications for: general conditions; acoustic tile; asphalt and rubber tile; brick and block masonry; carpentry and cabinet work; caulking; cement; cleaning; concrete work; doors; electrical, communications and fixtures; furring and lathing; glass and glazing; tile; hardware; heating, ventilating and air conditioning; marble; masonry; metal lathing; miscellaneous iron and steel; ornamental metal work; painting; plaster; plumbing; signs; steel; structural steel and roofing; terrazzo; tile; and toilet partitions.

Alphabetical, then chronological



Box 201 Folder 57 A. Munder & Son, Inc., 1955 Mar-1955 Apr

Separated to Roll UB_068: four diazo prints of Mezzanine Flooring, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., A. Munder & Son, Inc., Drawing No. #1, 1955 March 29.



Box 201 Folder 58 Acoustic Tile, 1955 Feb-1955 May



Box 201 Folder 59 Aetna Steel Products Corporation, 1955-1956

Separated to Roll UB_068: one diazo print of Data Plan of 1st Floor and Mezzanine, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., Aetna Steel Products Corporation, Drawing #1 of 2, 1955 May 14.

Separated to Roll UB_068: one diazo print of Plan of Elevators and Doors, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., Aetna Steel Products Corporation, Drawing #2 of 2, 1955 May 14.



Box 201 Folder 60-61 Allied Bronze Company, 1955-1956

Separated to Roll UB_068: one diazo print of unidentified plan, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., [Allied Bronze Company], undated.



Box 201 Folder 62-63 Arc Electrical Construction Co., Inc., 1955-1956



Box 201 Folder 64 Asphalt and Rubber Tile, 1955 Feb-1955 Oct



Box 202 Folder 1 Block Masonry, 1955 Apr-1955 May



Box 202 Folder 2 Carpentry and Cabinet Work, 1955 Feb-1955 Apr



Box 202 Folder 3 Cement Fill and Finish, 1955 Feb-1955 Apr



Box 202 Folder 4 Concrete Work, 1955 Apr-1955 Dec



Box 202 Folder 5 Contingencies, 1955-1956



Box 202 Folder 6-11 Correspondence, 1954-1955



Box 202 Folder 12 David Schuldiner, Inc., 1955 Mar-1955 Dec



Box 202 Folder 13 Del Turco Brothers, Inc., 1955 May-1955 Aug



Box 202 Folder 14 Electric Work, 1955 Feb-1955 Apr



Box 202 Folder 15 Elmer T. Hebert, Inc., 1955-1956



Box 202 Folder 16 Emery Roth & Sons, 1955 Apr-1955 Jul



Box 202 Folder 17 Estimate Budget, 1955-1957



Box 202 Folder 18 Friedman Marble & Slate Works, Inc., 1955 Apr-1955 Dec



Box 202 Folder 19-20 Glass, 1954-1956



Box 202 Folder 21 Godwin Construction Co., 1954-1955



Box 202 Folder 22 Hardware Orders, 1955 Mar-1956 Feb



Box 202 Folder 23 Harris Structural Steel Co., Inc., 1955 May 20



Box 202 Folder 24 Hays, Thomas W., 1955 Apr-1955 Jun



Box 202 Folder 25 Heating, 1955 Apr



Box 202 Folder 26 Hohman & Barnard, Inc., 1955 Jul-1955 Aug



Box 202 Folder 27 Hollow Metal Bucks and Metal Door Covers, 1955 Feb-1955 May



Box 202 Folder 28 Invoices: A, 1955-1956



Box 202 Folder 29 Invoices: B, 1955



Box 202 Folder 30 Invoices: D, 1955



Box 202 Folder 31 Invoices: Elmer T. Herbert, Inc., 1955-1956



Box 202 Folder 32 Invoices: Friedman Marble & Slate Works, Inc., 1955



Box 202 Folder 33 Invoices: H, 1955-1956



Box 202 Folder 34 Invoices: J, 1955-1956



Box 202 Folder 35 Invoices: L, 1955-1956



Box 202 Folder 36 Invoices: M, 1955-1956



Box 202 Folder 37 Invoices: Monroe Eisenberg Inc., 1955-1956



Box 202 Folder 38 Invoices: P, 1955-1956



Box 202 Folder 39 Invoices: R, 1955-1956



Box 202 Folder 40 Invoices: S, 1955



Box 202 Folder 41 Invoices: V, 1955-1956



Box 202 Folder 42 Invoices: W, 1955-1957



Box 202 Folder 43 J. C. Reiner & Company, Inc., 1955 Jun-1955 Oct



Box 202 Folder 44 J. I. Hass Co., Inc., 1955 Jul 19



Box 202 Folder 45-46 John Langenbacher Co., Inc., 1955-1956

Separated to Roll UB_068: one blueprint of Storage Closet and Closet Shelving, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., John Langenbacher Co., Inc., Drawing No. 3, 1955 June 25.



Box 202 Folder 47-48 La Sala Contracting Company, Inc., 1955-1956



Box 202 Folder 49 Lincoln Sign Company, Inc., 1955 Jun-1955 Sep

Separated to Roll UB_069: one blueprint of Lettering for Fifth Avenue and 49th Street Signs for Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., Office of Alfred Easton Poor, Drawing No. SK-102, 1955 June 20.



Box 202 Folder 50 Marble, 1955 Mar-1955 Apr



Box 202 Folder 51-52 Mason Work, 1955-1956



Box 202 Folder 53 Ment Bros. Iron Works Co., Inc., 1954-1956

Separated to Roll UB_068: six diazo prints of Mezzanine Floor Framing Plans, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., Ment Bros. Iron Works Co., Inc., Drawing No. S1, 1955 March 23.



Box 202 Folder 54 Metal Furring and Lathing, 1955 Feb-1955 Nov



Box 202 Folder 55 Metal Furring and Plaster, 1955 Feb-1955 Apr



Box 202 Folder 56 Miscellaneous, 1955-1956



Box 202 Folder 57 Morell-Brown, Inc., 1955 Apr-1956 Feb



Box 202 Folder 58-62 Office of Alfred Easton Poor, 1954-1955 May

Separated to Roll UB_068: one blueprint of Cellar Plan, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., Edward E. Ashley, Cons. Engr., Drawing No. 5K-1, 1954 July 7.

Separated to Roll UB_068: one diazo print of Preliminary Plan of Electric Work, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., Edward E. Ashley, 1954 November 3.



Box 203 Folder 1-11 Office of Alfred Easton Poor, 1955 Jun-1956



Box 203 Folder 12-13 Office of Alfred Easton Poor: Transmittals, 1955



Box 203 Folder 14 Original Specifications, 1955, undated



Box 203 Folder 15 Ornamental Metal, 1955 Feb-1955 May



Box 203 Folder 16 Painting, 1955 May-1955 Aug



Box 203 Folder 17 Pfeiffer, Ernest E., 1955-1956



Box 203 Folder 18 Plastering, 1955 Feb-1955 Apr



Box 203 Folder 19 Plumbing, 1955 Feb-1955 Apr



Box 203 Folder 20 Preservative Products Company, 1955



Box 203 Folder 21-24 Raisler Corporation, 1955-1957



Box 203 Folder 25 Remmert, Nicholas J., 1955 Apr-1955 Nov



Box 203 Folder 26 Rizzi, Inc., 1955 Apr-1955 May



Box 203 Folder 27 Rothenstein, Marvin M., 1954-1956



Box 203 Folder 28 Ruderman, James, 1955 May 19



Box 203 Folder 29 Scherbak Specialties Co., 1955 Apr-1955 Sep



Box 203 Folder 30-31 Simon Manges & Son, Inc., 1955-1956



Box 203 Folder 32 Statements of Construction, Sub-contractors, 1955-1956



Box 203 Folder 33 Summaries, 1955 Dec



Box 203 Folder 34-36 Symington, Allwyn E., 1955



Box 203 Folder 37 Terrazzo Work, 1955 Feb-1955 May



Box 203 Folder 38 Tile and Marble, 1955 Feb-1955 May



Box 203 Folder 39 Toilet Partitions, 1955 Feb-1955 Apr



Box 203 Folder 40 Transmittals, 1954-1955



Box 203 Folder 41 United Rental Service, 1955 Jul



Box 203 Folder 42 Unsettled, 1955-1956



Box 203 Folder 43 V. Foscato, Inc., 1955 May-1956 Mar



Box 203 Folder 44-45 Wachtel Plumbing Co., Inc., 1955-1956



Box 203 Folder 46 Waldvogel Brothers, Inc., 1955 Apr-1955 Dec



Box 203 Folder 47-48 Wegier Decorating Company, Inc., 1955-1956



Box 203 Folder 49-50 William J. Scully, Inc., 1955



Box 204 Folder 1 Work Orders, 1955 Apr-1955 Nov



Box 204 Folder 2 Work Orders: Acoustic Tile, 1955 Mar-1955 Oct



Box 204 Folder 3 Work Orders: Air Conditioning, 1955 Feb-1955 Oct



Box 204 Folder 4 Work Orders: Air Conditioning, 1955 Nov-1956 Mar



Box 204 Folder 5-6 Work Orders: Cabinet Work, 1955-1956



Box 204 Folder 7 Work Orders: Doors and Bucks, 1955 Apr-1956 Feb



Box 204 Folder 8-9 Work Orders: Electrical Work, 1955-1956



Box 204 Folder 10 Work Orders: Flooring, 1955 Feb-1956 May



Box 204 Folder 11 Work Orders: Marble Work, 1955 Mar-1955 Oct



Box 204 Folder 12-13 Work Orders: Ornamental Metal Work, 1955-1956



Box 204 Folder 14 Work Orders: Painting, 1955 Jun-1956 Mar



Box 204 Folder 15 Work Orders: Plastering, 1955 Feb-1956 Feb



Box 204 Folder 16 Work Orders: Plumbing, 1955 Feb-1956 Jan



Box 204 Folder 17 Work Orders: Q Flooring, 1955 Feb-1955 May



Box 204 Folder 18 Work Orders: Signs, 1955 Apr-1955 Aug



Box 204 Folder 19 Work Orders: Steel, 1955 Feb-1956 Apr



Box 204 Folder 20 Work Orders: Terrazzo, 1955 Apr-1956 Mar



Box 204 Folder 21 Work Orders: Tile, 1955 Feb-1955 Aug



Box 204 Folder 22 Work Orders: Toilet Partitions, 1955 Feb-1955 Sep



Box 204 Folder 23 Zenith Roofing and Sheet Metal Company, 1955 Aug


6.4.3. Colgate-Palmolive Company, 1954-1956, About 1,700 items (2.5 linear feet)

Correspondence, drawing transmittals, work orders, specifications, proposals, cost estimates, meeting reports, equipment requirements, contracts, progress schedules, worksheets, pamphlets, small drawings, and related documents about the construction of areas leased by Colgate-Palmolive Company. Subjects discussed in these records include the HVAC system, plumbing, electrical work, flooring, hardware, lighting fixtures, kitchens, lobby information desk, door controls, painting, television antenna, tile, toilets, and a vertical conveyor system. Correspondence from the architects, tenant representatives, engineers, subcontractors, suppliers, and the general contractor, Uris Brothers, Inc., addresses the many issues that arouse over the course of construction. There is information about the architectural plans, construction progress, expenditures, tenant specifications, approved changes, problems with work, lease terms, delays in the shipment of ordered products, and related matters. Agendas, minutes, and interoffice memorandums from meetings held about construction provide information on the project's status, engineering issues, distribution of costs, negotiation of lease terms, design changes, and disputes. The other records relate to cost breakdowns, locations, space layouts, labor, materials, price quotes, the requirements of computer equipment, guarantee of workmanship, and installations. Acknowledgement of Orders, extra orders, change orders, purchase orders, and other work orders supply even more specific data about the work performed for Colgate-Palmolive Company with details on tenant requests, costs, modifications, locations, samples, and other particulars.

In addition to these documents, the sub-subseries contains the files of Ernst E. Pfeiffer. As an employee of Uris Brothers, Inc., Pfeiffer appears to have overseen the project and his records convey detailed information about the specialized construction for Colgate-Palmolive Company. Correspondence, notes, worksheets, lease terms, proposals, specifications, drawing transmittals, sketches, and related materials illustrate the course of the project over time. There are also folders about two floors occupied by Colgate-Palmolive. The 7th floor had a cafeteria and the records discuss how to accommodate kitchen equipment. On the 11th floor, alterations were made for the executive offices.

Alphabetical, then chronological



Box 204 Folder 24-34 Acknowledgment of Orders: #101-#280, 1954-1956



Box 205 Folder 1-3 Acknowledgment of Orders: #281-#476, 1955-1956



Box 205 Folder 4-6 Air Conditioning, 1954-1956



Box 205 Folder 7-8 Automatic Controls, 1955



Box 205 Folder 9-11 Carson & Lundin, Architects, 1955-1956



Box 205 Folder 12 Clarage Fans and Humidifiers, 1954-1955



Box 205 Folder 13-14 Correspondence, 1954-1956



Box 205 Folder 15 Duct Work, 1955-1956



Box 205 Folder 16 Ebasco Services, Inc., 1954-1955



Box 205 Folder 17-18 Electrical, 1954-1956



Box 205 Folder 19 11th Floor, 1955-1956



Box 205 Folder 20 11th Floor: Work Orders, 1955-1956



Box 205 Folder 21-24 Filtrine System, 1954-1956



Box 205 Folder 25 Hardware, 1955-1956



Box 205 Folder 26-27 Hercules Flooring Company: Hubbellite Flooring, 1955-1956



Box 205 Folder 28 Hercules Flooring Company: Work Orders, 1955-1956



Box 205 Folder 29 IBM Room, 1955 Jan



Box 205 Folder 30 Lamson Corporation, 1952-1955

See also Vertical Conveyor.



Box 205 Folder 31 Lighting Fixtures, 1954-1956



Box 205 Folder 32 Lobby Information Desk, 1955 Apr



Box 205 Folder 33-34 Magic Carpet Door Controls, 1955



Box 205 Folder 35-36 Meetings, 1954-1956



Box 205 Folder 37 Miscellaneous, 1954-1955



Box 205 Folder 38 Painting, 1955-1956



Box 205 Folder 39-42 Pfeiffer, Ernst E., 1954



Box 206 Folder 1-12 Pfeiffer, Ernst E., 1955



Box 206 Folder 13-14 Pfeiffer, Ernst E., 1956



Box 206 Folder 15 Pfeiffer, Ernst E.: Lease, 1954 Sep 09



Box 206 Folder 16 Pfeiffer, Ernst E.: Specifications, 1954-1955



Box 206 Folder 17 Plumbing, 1954-1955



Box 206 Folder 18-19 Raisler Corporation, 1955-1956



Box 206 Folder 20 Raisler Corporation: Cost Breakdowns, 1956



Box 206 Folder 21 Raisler Corporation: Exhibits, 1955-1956



Box 206 Folder 22 Refrigeration, 1954-1956



Box 206 Folder 23 7th Floor, 1954-1956



Box 206 Folder 24-25 7th Floor: Air Conditioning, 1955-1956



Box 206 Folder 26-28 7th Floor: Kitchen, 1955-1956



Box 206 Folder 29 7th Floor: Walk-in Refrigerators, 1955 Apr-1955 May



Box 206 Folder 30 Television Antenna System, 1955 Feb-1955 Jun



Box 206 Folder 31 Tile, 1955 Mar-1955 Jul



Box 206 Folder 32 Toilets, 1954-1955



Box 206 Folder 33-36 Vertical Conveyor, 1954-1956



Box 206 Folder 37 Vertical Conveyor: Electric Wiring, 1955 Jan-1955 Jun


Subeseries 6.5. Drawings, 1945-1986, 702 items (38 rolls: 266 blueprints; 401 diazo prints; 13 photostats; 11 negative photostats; 8 printed papers; 3 graphite on tissue)

Architectural drawings regarding the office building's construction and subsequent renovations. These drawings provide information about the structure's design by Emery Roth & Sons including floor plans, office space layouts, schedules, specifications, and related elements. They also illustrate the HVAC, electrical, lighting, plumbing, elevator, fire alarm, telephone, sprinkler, and antenna systems for the property. These drawings also reflect the efforts made to meet the needs of the building's tenants. Some of the drawings are for the substantial space leased by the Colgate-Palmolive Company and the bank area for Chemical Corn Exchange Bank.

Arrangement is by type


6.5.1. General, 1945-1986, 551 items (29 rolls: 192 blueprints; 329 diazotypes; 10 photostats; 10 negative photostats; 8 printed papers; 2 graphite on tissue)

Principally architectural drawings of the initial construction of the office building and some of the subsequent alterations to the commercial space for specific tenants. The sub-subseries contains floor plans, details, elevations, sections, diagrams, layouts, schedules, and instruction sheets. These drawings display the HVAC, electrical, lighting, plumbing, elevator, fire alarm, telephone, sprinkler, and antenna systems for the building. Some of the drawings illustrate the space layout and construction of offices, stores, storage space, and other areas for tenants. There are also representations of the walls, windows, ceilings, entrances, corridors, doors, store fronts, mail chutes, grilles, lettering, iron work, and the lobby. Additionally, there are site surveys of the existing location and a blueprint of a plaque honoring Columbia University's School of Mines.

Alphabetical by creator

A detailed listing of the drawings in this sub-subseries can be consulted in adownloadable Excel spreadsheet.


6.5.2. Chemical Corn Exchange Bank, 1954-1955, 27 items (2 rolls: 8 blueprints; 19 diazo prints)

Drawings for the commercial space lease by Chemical Corn Exchange Bank (later Barclays Bank of New York). These plans, elevations, and details display the tenant requests for specific items at 300 Park Avenue. There are floor plans, details, and lettering samples by the Office of Alfred Easton Poor, the architects hired by the bank. Also included are drawings from A. Munder & Son, Inc., Aetna Steel Products Corporation, Allied Bronze Company, Edward A. Ashley, Emery Roth & Sons, John Langenbacher Co., Inc., Ment Bros. Iron Works Co., Inc. and Mosler Safe Co. They provide information about the flooring, metalwork, layout, electrical system, woodwork, and vault masonry.

Alphabetical by creator

A detailed listing of the drawings in this sub-subseries can be consulted in adownloadable Excel spreadsheet.


6.5.3. Colgate-Palmolive Company, 1952-1980, 124 items (7 rolls: 124 drawings: 66 blueprints, 53 diazotypes, 3 photostats, 1 negative photostat, 1 graphite on tissue)

Drawings for the significant portion of commercial space leased by the Colgate-Palmolive Company at 300 Park Avenue. Plans, elevations, layouts, sections, and details illustrate the construction, as specified by Carson and Lundin. These drawings show the overall design, specific floor plans, executive areas, ceilings, dining facilities, toilets, light fixtures, doorways, corridors, furniture, and signs for the company. There are also elements of the HVAC, electrical, plumbing, telephone, and television antenna systems. Blueprints from the Lamson Corporation depict various aspects of the vertical conveyor system including assembly, floor openings, connections, enclosures, load/unload stations, hand units, and gravity controls. Besides the drawings from the building's original construction, there are plans of subsequent renovations. They include new floor plans, an updated HVAC system, and executive offices.

Alphabetical by creator

A detailed listing of the drawings in this sub-subseries can be consulted in adownloadable Excel spreadsheet.

Series 7. Other Uris Properties, 1927-1996, undated

About 12,7000 items (19 linear feet)

This series contains the records of Uris Brothers properties that were sold before the incorporation in 1960 or were held privately by the family outside of the Uris Buildings Corporation. Residential apartment buildings, hotels, and commercial real estate projects are all represented in these documents. The series includes correspondence, management reports, legal papers, leases, mortgage agreements related to the purchase, financing, construction, and business operations of these properties. Also included are financial records, photographs, architect's renderings, plans, and other papers pertaining to the properties and the Urises overall real estate development. In addition, there are volumes of the Select Register of Apartment House Plans for New York's East Side as well as documents about few properties that can not be linked to the Uris Brothers business ventures.

Arranged alphabetically by building


Subseries 7.1. One University Place, 1947-1956, Three items (2 folders)

Contains a Landlord-Respondent's brief to New York Supreme Court Appellate Division argued by Leslie Lester for the case of University Place Apartments, Inc. against Hand Flato, Tenant, and Grant Brooker and another, undertenants. Also includes two invoices from Zee Maintenance for work done at the building in 1956.

Arrangement is alphabetical

One University Place was an upscale apartment house on Washington Square at the northeast corner of University and Waverly Place built by the Uris family. The architect Emery Roth designed the building with 21 stories and a penthouse and construction was completed in 1930.



Box 207 Folder 1 Landlord-Respondent's Brief: University Place Apartments, Inc. against Hans Flato and Grant Brooker and another, 1947



Box 207 Folder 2 Paid Bill: Zee Maintenance, 1956


Subseries 7.2. Two Sutton Place South, 1948, undated, 15 items (1 folder)

Fifteen black and white photographs of interior and exterior of the residential building.

Arrangement is alphabetical

Emery Roth & Sons were the architects of this luxury apartment building at the southwest corner of Sutton Place and East 57th Street. The building was 18 stories with a penthouse and contained 131 apartments. Construction began on the site of a previous apartment house in November 1937 and the new structure was ready for occupancy in September 1938.



Box 207 Folder 3 Photographs, 1948, undated

Contains fifteen black and white photographs of the building's interior and exterior.


Subseries 7.3. 45 East 49th Street, 1952-1996, undated, About 700 items (1 linear foot)

Contains tenant records, closing statement on the property, financial materials, and other papers about the construction and operation of the building. The tenant files consist of correspondence, broker's agreements, leases, and other related documents concerning the following tenants: Addo Machine Company, Inc.; Aeroflot Soviet Airlines; Air China International Corp.; Colgate-Palmolive Company; and S.M.P. Architects, P.C. These documents describe the space occupied, rental charges, insurance claims, alterations, individual company activities, and agreements effecting the lease terms. In addition to these documents, there are proposed leases with negotiation materials for Barclays Bank of New York, the Consulate General of the Socialist Federal Republic of Yugoslavia, Laidlaw Adams & Peck, Inc., and Venezuelan International Airways. In the closing statement regarding the Urises purchase of the property with deeds, mortgage, title, and survey information. The subseries also includes correspondence, paid invoices, surveys, real estate tax assessments, financial statements, city building regulations, and seven drawings from the 1950s. These records are primarily concerned with the office building's construction and adaptation for tenants.

Arrangement is alphabetical, then chronological

A commercial building adjacent to 300 Park Avenue procured to protect the light. The leased office space and showrooms in the two-story structure were designed by Emery Roth & Sons.



Box 207 Folder 4 Applications for Correction of Assessed Valuation of Real Estate, 1953-1965



Box 207 Folder 5 Broker's Agreement: Air China International Corp., 1989 May-1989 Jul



Box 207 Folder 6 Certificate of Occupancy, 1957



Box 207 Folder 7 Closing Statement, 1952-1956



Box 207 Folder 8 Construction, 1954



Box 207 Folder 9 Construction: Air China International Corp., 1990 Jun-1990 Aug



Box 207 Folder 10 Correspondence: Addo Machine Company, Inc., 1957-1980



Box 207 Folder 11 Correspondence: Aeroflot Soviet Airlines, 1968-1978



Box 207 Folder 12 Correspondence: Air China International Corp., 1989-1996



Box 207 Folder 13 Correspondence: Colgate-Palmolive Company, 1977-1980



Box 207 Folder 14 Correspondence: S.M.P. Architects, P.C., 1980-1983



Box 207 Folder 15 Drafts: S. M. P. Architects, P.C., 1980, undated



Box 207 Folder 16 Electric Inclusions: Air China International Corp., 1992-1996



Box 207 Folder 17 Financial Statements, 1954 Jul



Box 207 Folder 18 George Comfort Co. Inc., 1953 May-1953 Jun

Separated to Roll UB_007: two photostats of building surveys, 45 East 49th Street, New York, N.Y., [unidentified creator], circa 1953.



Box 207 Folder 19 Labor Rate Escalation: Air China International Corp., 1989-1995



Box 207 Folder 20 Lease: Addo Machine Company, Inc.: Portion of Basement Space, 1957 Feb 18

Separated to Roll UB_007: one blueprint of Basement Area, 45 East 49th Street, New York, N.Y., [unidentified creator], Dwg. #45-B, 1957 January 15.



Box 207 Folder 21 Lease: Aeroflot Soviet Airlines: 1st Floor, Mezzanine, and 2nd Floor, 1968 Apr 30

Separated to Roll UB_007: three diazo prints of Floor Plans, 45 East 49th Street, New York, N.Y., Emery Roth & Sons, undated.



Box 207 Folder 22 Lease: Air China International Corp., 1983 Sep 14



Box 207 Folder 23 Lease: Colgate-Palmolive Company, 1977 Aug 03



Box 207 Folder 24 Lease: S. M. P., Architects, P.C., 1980 Dec 11



Box 207 Folder 25 Lease Modifications: Addo Machine Company, Inc.: Portion of Basement Space, 1968-1980



Box 207 Folder 26 Lease Modifications: Aeroflot Soviet Airlines: 1st Floor, Mezzanine, and 2nd Floor, 1968-1978



Box 207 Folder 27 Lease Modifications: Air China International Corp., 1983-1990



Box 207 Folder 28 Lease Modifications: Colgate-Palmolive Company, 1977-1980



Box 207 Folder 29 Lease Modifications: S. M. P. Architects, P.C., 1980-1983



Box 207 Folder 30-48 Paid Invoices: A-Z, 1956-1957



Box 207 Folder 49 Pfeiffer, Ernst E., 1956 Mar-1956 Apr



Box 207 Folder 50 Plans, 1955 Apr 28

Separated to Roll UB_007: one diazo print of Two Story Building, Annex of 300 Park Avenue, 45 East 49th Street, New York, N.Y., Emery Roth & Sons, 1955 April 28.



Box 207 Folder 51 Proposed Lease: Barclays Bank of New York, 1980 Aug



Box 207 Folder 52 Proposed Lease: Consulate General of the Socialist Federal Republic of Yugoslavia, 1980



Box 207 Folder 53 Proposed Lease: Laidlaw Adams & Peck Inc., 1979-1980



Box 207 Folder 54 Proposed Lease: Venezuelan International Airways, 1980 Jan-1980 Feb



Box 207 Folder 55 Proposed Lease: Venezuelan International Airways, 1980 Mar, undated



Box 208 Folder 1 Real Estate Tax Escalation: Air China International Corp., 1989-1995



Box 208 Folder 2-6 Rothenstein, Marvin, 1956-1957



Box 208 Folder 7 Sports Center: Colgate-Palmolive Company, 1977-1978


Subseries 7.4. 48 East 50th Street, 1948-1961, About 300 items (0.48 linear feet)

PAYROLL RECORDS OF THE MONTHLY MANAGEMENT REPORTS BY DOUGLAS L. ELLIMAN & CO. ARE RESTRICTED UNTIL JANUARY 1, 2080

Comprised of correspondence, legal documents, financial statements, and monthly management reports for the property. The correspondence discusses the new building plans, contract of sale, mortgage, taxes, and construction matters. This includes communications with architects Emery Roth & Sons, Louis Fabian Bachrach Studios, Gotham Construction, 5452 Corporation, and other interested parties. In the legal documents, there are deeds, contracts, proposals, mortgage agreements, certificates, and other related materials. These papers record the negotiations for the exchange of real estate parcels between 5452 Corporation, Bachrach, Inc. and the Uris brothers. The deeds also refer to another Uris property at 47 East 49th Street, acquired in the same transaction as 48 East 50th Street. The monthly reports by Douglas L. Elliman & Co. Real Estate Management from 1953 to 1955 and a few financial statements provide explanations of the financial accounts and other aspects of the building's operations. Also included are real estate assessments, 1952-1958, for New York City taxes and a building survey.

Arrangement is alphabetical, then chronological

The Uris brothers acquired this real estate parcel along with 300 Park Avenue and 47 East 49th Street in an exchange Webb & Knapp for the Court Square Building at 2 Lafayette Street. The property had originally been owned by the New York Central Railroad System. In 1958, the building was traded to the 5452 Corporation for their building at 54 East 52nd Street. As part of this arrangement, 5452 Corporation's sole tenant, Bachrach, Inc. agreed to move their photography studios to a new constructed building at 48 East 50th Street. The new structure, designed by Emery Roth & Sons, was five stories with a basement and construction was completed in January 1959.



Box 208 Folder 8 Contract for Construction, 1958 Apr



Box 208 Folder 9-11 Correspondence, 1954-1960



Box 208 Folder 12 Deeds, 1951-1957



Box 208 Folder 13-15 Douglas L. Elliman & Co., 1953



Box 208 Folder 16-27 Douglas L. Elliman & Co., 1954



Box 208 Folder 28-36 Douglas L. Elliman & Co., 1955



Box 276 Folder 23 Douglas L. Elliman & Co.: Payroll, 1953 Dec

Restricted.



Box 276 Folder 24-34 Douglas L. Elliman & Co.: Payroll, 1954

Restricted.



Box 276 Folder 35-43 Douglas L. Elliman & Co.: Payroll, 1955

Restricted.



Box 208 Folder 37 Financial Statements, 1954-1958



Box 208 Folder 38 Keuffel & Esser Co., 1954-1955



Box 208 Folder 39-41 Legal Documents, 1948-1960



Box 208 Folder 42 Mortgage, 1961



Box 208 Folder 43 Real Estate Assessments, 1952-1958



Box 208 Folder 44 Survey, 1954


Subseries 7.5. 49 East 49th Street, 1952-1954, About 100 items (0.15 linear feet)

PAYROLL WORKSHEETS OF THE MONTHLY MANAGEMENT REPORTS BY MALCOLM E. SMITH CO ARE RESTRICTED UNTIL JANUARY 1, 2080

Primarily monthly management reports from Malcolm E. Smith, Co., and legal documents. Contained within the reports, 1952-1953, are statement of expenses and disbursements, payroll worksheets, invoices, and other records of the building operations. The legal documents are comprised of titles, mortgage agreements, certificates, deeds, and other materials related to the purchase and financing of the property. In addition, there is a folder of correspondence about the building project.

Arrangement is alphabetical, then chronological

This building appears to have been acquired to protect the light at 300 Park Avenue. The property was purchased by Roju Realty Corp. from Leah Bradt Squier in 1952 and the deed was subsequently transferred to Park Avenue Offices, Inc. In 1953, the original building appears to have been demolished, replaced with a two-story office building designed by Emery Roth & Sons.



Box 208 Folder 45 Correspondence, 1953 Feb-1953 May



Box 208 Folder 46 Legal Documents, 1952-1954



Box 208 Folder 47-49 Malcolm E. Smith, Co., 1952



Box 208 Folder 50-55 Malcolm E. Smith, Co., 1953



Box 276 Folder 44-46 Malcolm E. Smith, Co.: Payroll, 1952

Restricted.



Box 276 Folder 47-52 Malcolm E. Smith, Co.: Payroll, 1953

Restricted.


Subseries 7.6. 485 Lexington Avenue, 1951-1973, undated, About 1,400 items (1.95 linear feet)

Consists of financial records, tenant records, correspondence, and other materials related to the building's general business activities. Within the financial records, there are balance sheets, estimated income and expense reports, corporate statements, rent roll, accounting work sheets, paid invoices, and checkbook stubs. These documents account for the financial dealings of Uris Lexington, Inc., the corporation that owned and operated the office building. Also included are general ledgers, 1954-1970, detailing the assets, liabilities, mortgages, capital, expenses, income, and balances of the corporation. The tenant records have leases, subleases, lease registers, correspondence, and other agreements that provide information concerning the companies renting office space. In addition, there documents concerning the building's management by Cross & Brown Company, correspondence about construction matters, acoustical tile requirements, nine drawings, and a publicity brochure.

Arrangement is alphabetical, then chronological

This building was one of four skyscrapers the Uris brothers retained privately after the company went public in 1960. Emery Roth & Sons were the architects and Cross & Brown Company acted as the renting agent. Completed in the spring of 1956, the office building was thirty stories and occupied the blockfront from 46th to 47th Street.



Box 208 Folder 56 Acoustic Tile, 1955-1956



Box 208 Folder 57 Balance Sheets, 1971-1972



Box 208 Folder 58 Construction, 1955-1956



Box 208 Folder 59 Emery Roth & Sons: Comprehensive Specification, 1953 Nov 11



Box 208 Folder 60 Escalations, 1971, undated



Box 208 Folder 61-72 Financial Statements, 1955-1971



Box 209 Folder 1 General Ledger: Uris Lexington, Inc., 1954 Nov 24-1955 Oct 31



Box 209 Folder 2 General Ledger: Uris Lexington, Inc., 1955 Nov 01-1956 Oct 30



Box 209 Folder 3 General Ledger: Uris Lexington, Inc., 1956 Nov 01-1957 Oct 31



Box 209 Folder 4 General Ledger: Uris Lexington, Inc., 1957 Nov 01-1958 Oct 31



Box 209 Folder 5 General Ledger: Uris Lexington, Inc., 1964 Nov 01-1965 Oct 31



Box 209 Folder 6 General Ledger: Uris Lexington, Inc., 1965 Nov 01-1966 Oct 31



Box 209 Folder 7 General Ledger: Uris Lexington, Inc., 1966 Nov 01-1967 Oct 31



Box 209 Folder 8 General Ledger: Uris Lexington, Inc., 1967 Nov 01-1968 Oct 31



Box 209 Folder 9 General Ledger: Uris Lexington, Inc., 1968 Nov 01-1969 Oct 31



Box 209 Folder 10 General Ledger: Uris Lexington, Inc., 1969 Nov 01-1970 Oct 31



Box 209 Folder 11 General Ledger: Uris Lexington, Inc., 1970 Nov 01-1971 Oct 31



Box 209 Folder 12 General Ledger: Uris Lexington, Inc., 1971 Nov 01-1972 Oct 31



Box 209 Folder 13 General Ledger: Uris Lexington, Inc., 1972 Nov 01-1973 Oct 31



Box 209 Folder 14 Insurance, 1964 Sep 30



Box 209 Folder 15 Lease: Bankers Trust Company, 1955 Jun 29



Box 209 Folder 16 Lease: Frank G. Shattuck Company, 1957 Mar 30



Box 209 Folder 17 Lease: Irving Trust Company, 1955 Sep 02



Box 209 Folder 18 Lease: Manufacturers Hanover Trust Company, 1967 Jan 01



Box 209 Folder 19 Lease: Norse House, Inc., 1962 Oct 26



Box 209 Folder 20 Lease Modification: Irving Trust Company, 1 March 1967, 1967-1968



Box 209 Folder 21 Lease Register and Commission Payable, 1955-1971



Box 209 Folder 22-25 Lease Register: Uris Lexington, Inc., 1955-1973



Box 210 Folder 1 Leasing Commissions, 1969



Box 210 Folder 2 Management Agreement, 1956-1966



Box 210 Folder 3 Morgan Guaranty Trust Company Account: Checkbook Stubs #502 to 629, 1972 Aug 22-1973 Aug 29



Box 210 Folder 4-7 Paid Invoices: A to Z, 1970-1973



Box 210 Folder 8-9 Paid Invoices: Johnson & Higgins, 1972-1973



Box 210 Folder 10 Publicity, undated



Box 210 Folder 11 Rent Roll, 1956-1957



Box 210 Folder 12 Sprague & Henwood, Inc.: Borings, 1955 Mar



Box 210 Folder 13 Stock, 1958



Box 210 Folder 14 Sublease: Freda Cohen, Subtenant from General Cigar Co. Inc., Prime Tenant, 1962 Aug



Box 210 Folder 15 Sublease: Tourist International, Inc., Subtenant from General Cigar Co. Inc., Prime Tenant, 1964 Aug



Box 210 Folder 16 Sublease: Uris Lexington, Inc., Subtenant from International Minerals & Chemical Corp., Prime Tenant, 1956 May 01

Separated to Roll UB_007: seven blueprints of 27th Floor, 485 Lexington Avenue, New York, N.Y., Emery Roth & Sons, undated.



Box 210 Folder 17 Sublease: Uris Lexington, Inc., Subtenant from International Minerals & Chemical Corp., Prime Tenant, 1965, undated



Box 210 Folder 18 Supplemental Indenture with Rockefeller Center, Inc. and McCann-Erickson Inc., 1951-1956



Box 210 Folder 19 Tenant: Chesapeake Industries Inc., 1956-1961

Separated to Roll UB_007: one diazo print of 28th Floor Leasing Plan, 485 Lexington Avenue, New York, N.Y., Emery Roth & Sons, 1956 March 15.



Box 210 Folder 20 Tenant: Clark Equipment Co., 1956-1959



Box 210 Folder 21 Tenant: Cyprus Mines Corp., 1956-1959



Box 210 Folder 22 Tenant: General Cigar Co. Inc., 1956-1962



Box 210 Folder 23-24 Terminated Leases: Uris Lexington, Inc., 1955-1972


Subseries 7.7. 488 Madison Avenue, 1948-1967, undated, About 200 items (0.25 linear feet)

Contains correspondence, legal documents, paid bills, photographs, and other papers about the office property known as the Look Building. The subseries includes correspondence with the Cross & Brown Company and Metropolitan Life Insurance Company as well as interoffice memos. There also is a copy of the lease with Metropolitan Life Insurance Company dated August 1, 1953. The legal documents involve mortgage agreements, loans, closing statements, certificate of incorporation, contract of sale, and other contracts concerning the property. Besides petty cash receipts, the paid bills document expenses for rent, architects, management, legal matters, and other professional services. The photographs are black and white and depict the building's interior and exterior. Also included are pictures of the architects' renderings of the project design.

Arrangement is alphabetical, then chronological

Built on the former site of Cathedral College, the twenty-three-story office building was erected in 1950. Look Magazine was the initial major tenant for the white brick structure designed by Emery Roth & Sons. All of the office space was rented two months prior to the completion of construction on the northwest corner of 51st Street. Both 488 Madison Avenue Inc. and Duwell Realty Management Corporation were involved in the ownership and operation of the property.



Box 210 Folder 25 Building Loan, 1949



Box 210 Folder 26 Certificate of Incorporation, 1948-1949



Box 210 Folder 27 Closing Statement, 1949-1950



Box 210 Folder 28 Contract of Sale, 1948



Box 210 Folder 29 Correspondence, 1949-1954



Box 210 Folder 30 Cross & Brown Company, 1948-1953



Box 210 Folder 31 Duwell Realty Management Corporation: Paid Bills, 1954



Box 210 Folder 32 Indeminity Agreements, 1949-1953



Box 210 Folder 33 Lease: Metropolitan Life Insurance Company with Duwell Realty Management Corp., 1953 Aug 01



Box 210 Folder 34-36 Metropolitan Life Insurance Company, 1953-1954



Box 210 Folder 37 Mortgage, 1949-1953



Box 210 Folder 38 Paid Bills, 1954



Box 210 Folder 39 Photographs, 1949, undated



Box 210 Folder 40 Tisch and Benenson: New Agreement, 1963-1967


Subseries 7.8. 505 Park Avenue, 1948, 6 items (2 folders)

Contains the lease between Park Avenue Properties, Inc., Landlord and Arabian American Oil Company, Tenant for the premises dated December 13, 1948, and three black and white exterior construction photographs.

Arrangement is alphabetical, then chronological

505 Park Avenue was the second office building constructed in New York City following World War II and appears to have launched the Uris Brothers major commercial successes. Completed in 1950, the twenty-one-story yellow brick structure had a single occupant, the Arabian American Oil Company. Emery Roth & Sons were the architects of the building at the northeast corner of 59th Street at Park Avenue. Along with an adjacent property at 108 East 60th, it was exchanged for the fee of 380 Madison Avenue in 1952.



Box 210 Folder 41 Lease: Arabian American Oil Company, 1948 Dec 13



Box 210 Folder 42 Photographs, 1948 Apr-1948 Aug

Contains three black and white photographs of construction.


Subseries 7.9. 575 Madison Avenue, 1949-1950, undated, 40 items (3 folders)

Contains thirty nine black and white photographs depicting the previous buildings on site, demolition, construction, and the architects' renderings of the exterior design. Also includes a brochure advertising the new office building and one change order issued to the W. S. Tyler Company during building construction in 1950.

Arrangement is alphabetical, then chronological

The twenty-six-story building on the east blockfront from 56th to 57th Street was designed by Emery Roth & Sons. After the underlying land was purchased from the William Waldorf Astor Estate in 1953, the project was delayed when they experienced problems acquiring the building occupied by the Parke-Bernet Galleries. Construction, financed by Irving Trust Company, was completed in 1950.



Box 210 Folder 43 Change Order, 1950 Mar 22



Box 210 Folder 44 Photographs, 1949, undated

Contains twelve black and white photographs.



Box 210 Folder 45 Photographs: Renderings, 1949, undated

Contains twenty seven black and white photographs.



Box 210 Folder 46 Publicity, undated


Subseries 7.10. 750 Third Avenue, 1956-1974, About 1,000 items (1.35 linear feet)

Consists of correspondence, tenant records, and financial materials concerning the building's tenants and overall business activities. The tenants, including Bankers Trust Company, Frank G. Shattuck Company, Walworth Company, and other small businesses, are described in leases, subleases, lease registers, and correspondence. A property statement from Cross & Brown Company has quarterly sales reports from the tenants. The financial records include balance sheets, statements of income and expenses, fiscal year comparisons, rent rolls, and checkbook stubs. Also included are paid invoices for business operating expenses, mortgage and loan payments, dividends, insurance premiums, and other fees. In addition, the subseries contains management agreements, sixteen drawings, an oversized black and white photograph of the building exterior, stock certificates, and related papers.

Arrangement is alphabetical, then chronological

Construction on the thirty-four-story office building on the blockfront from 46th to 47th Street began in 1957. Emery Roth & Sons designed the structure with several setbacks. 750 Third Avenue was one of the four skyscrapers the Uris brothers retained privately after their business incorporation.



Box 210 Folder 47-48 Balance Sheets, 1971-1972



Box 210 Folder 49 Computation of Renewal Rates, 1970



Box 210 Folder 50 Cross & Brown Company: Property Statements, 1972 Mar



Box 210 Folder 51 Escalations, 1970-1972



Box 210 Folder 52-57 Financial Statements, 1956-1973



Box 211 Folder 1 Insurance, 1964 Sep 30



Box 211 Folder 2 Irving Trust Company Account Checkbook Stubs #815 to 973, 1971 Jun 02-1973 Aug 30



Box 211 Folder 3 Lease: A. Asch, Incorporated: Portion of 28th Floor, 1958-1961



Box 211 Folder 4 Lease: Accurate Messenger Service: Portion of Basement Level, 1957 Nov 14

Separated to Roll UB_008: one blueprint of Cellar Floor Plan, Plan No. 1, 34 Story Office Building, 750 Third Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 3, 1957 November 4.



Box 211 Folder 5 Lease: American Automobile Association: Portion of Cellar Level, 1963-1969

Separated to Roll UB_008: one photocopy of Cellar Level, 750 Third Avenue, New York, N.Y., Emery Roth & Sons, circa 1960.



Box 211 Folder 6 Lease: Bankers Trust Company: 2nd Floor and Basement Space, 1956



Box 211 Folder 7 Lease: Crown Zellerback Corporation: Portion of Cellar Level, 1962 Jun 06

Separated to Roll UB_008: one photostat of Cellar Plan, 750 Third Avenue, New York, N.Y., [unidentified creator], circa 1962.



Box 211 Folder 8 Lease: Crown Zellerback Corporation: Portion of Sub-basement Level, 1961 May 18

Separated to Roll UB_008: one diazo print of "B" Basement, 750 Third Avenue, New York, N.Y., [unidentified creator], circa 1957.



Box 211 Folder 9 Lease: Frank G. Shattuck Company: Store and Basement Space, 1957 Mar 30



Box 211 Folder 10 Lease: Her Majesty the Queen in Right of Canada: Portion of 28th Floor, 1957-1967



Box 211 Folder 11 Lease: Her Majesty the Queen in Right of Canada: Portion of Sub-basement Level, 1957-1967



Box 211 Folder 12 Lease: Mining Club, Inc.: Portion of Ground Floor, 1957-1966

Separated to Roll UB_008: one diazo print of First Floor Plan, 34 Story Office Building, 750 Third Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 5, 1957 March 5.



Box 211 Folder 13 Lease: Reddy Kilowatt, Inc.: Portion of 24th Floor, 1957-1966

Separated to Roll UB_008: one photostat of 24th Floor Plan, Plan No. 1, 750 Third Avenue, New York, N.Y., Cross & Brown Company, circa 1957.



Box 211 Folder 14 Lease: Reddy Kilowatt, Inc.: Portion of Sub-basement Level, 1957-1961

Separated to Roll UB_008: one photostat and one photocopy of Sub-Cellar Plan, 750 Third Avenue, New York, N.Y., Emery Roth & Sons, Dwg. No. 2, 1957-1960.



Box 211 Folder 15 Lease: Renault, Inc.: 31st and 32nd Floors, 1958-1968

Separated to Roll UB_008: one print paper of 23rd and 24th Floor Plan, Plan No. 1, 750 Third Avenue, New York, N.Y., Cross & Brown Company, circa 1958.



Box 211 Folder 16 Lease: Renault, Inc.: Portion of Sub-basement Level, 1958 Sep-1958 Oct

Separated to Roll UB_008: one blueprint of Cellar Floor Plan, 34 Story Office Building, 750 Third Avenue, New York. N.Y., Emery Roth & Sons, Drawing No. 3, 1958 Jun



Box 211 Folder 17 Lease: Standard Rate & Data Service, Inc.: 32nd Floor, 1961-1970



Box 211 Folder 18 Lease: Trans World Airlines, Inc.: Portion of Ground Floor, 1964 Jul 31

Separated to Roll UB_008: one printed paper of Ground Floor Plan, Plan No. 1, 750 Third Avenue, New York, N.Y., Cross & Brown Company, circa 1964.



Box 211 Folder 19 Lease: Turtle Bay Stationers & Printers, Inc.: Portion of Ground Floor, 1958-1973

Separated to Roll UB_008: one blueprint of First Floor Plan, 34 Story Office Building, 750 Third Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 5, 1958 May 5.



Box 211 Folder 20 Lease: Walworth Company: 8th Floor, 1957 Mar 11



Box 211 Folder 21-26 Lease Register, 1957-1972



Box 211 Folder 27 Leasing Commissions, 1969



Box 211 Folder 28 Management Agreements, 1957-1966



Box 211 Folder 29-32 Paid Invoices: A-Z, 1970-1973



Box 211 Folder 33-36 Paid Invoices: Johnson & Higgins, 1970-1973



Box 211 Folder 37 Photograph, undated

Separated to Box 278, Folder 4: one 11" x 12 3/4" black and white photograph by Felix Gilbert, Aerial and Architectural Photography.



Box 211 Folder 38 Publicity, 1956 May 01



Box 211 Folder 39 Stocks and Assignments, 1956-1974



Box 212 Folder 1 Sublease: D. M. Grattan Company Inc., Subtenant from Kelly-Smith Company, Inc., Prime Tenant: Portion of 14th Floor, 1963-1964



Box 212 Folder 2 Sublease: I.B.M. World Trade Corporation, Subtenant from Dell Publishing Co. Inc, Prime Tenant: Portion of 6th Floor, 1959 May



Box 212 Folder 3 Sublease: Marshall Organization Inc., Subtenant from Retail Credit Company, Prime Tenant: Portion of 4th Floor, 1958 Feb-1958 Sep



Box 212 Folder 4 Sublease: Renault Inc. to Republic of Korea, Subtenant from Avco Corporation, Prime Tenant: Portion of 25th Floor, 1960-1962

Separated to Roll UB_008: one printed paper of 25th Floor, 750 Third Avenue, New York, N.Y., Cross & Brown Company, 1959.



Box 212 Folder 5 Sublease: Rocke World Trade Corporation, Subtenant from Dell Publishing Co. Inc, Prime Tenant: Portion of 6th Floor, 1962-1963

Separated to Roll UB_008: one photostat of 6th Floor Plan, 750 Third Avenue, New York, N.Y., Cross & Brown Company, circa 1962.



Box 212 Folder 6-9 Terminated Leases: A-D, 1957-1970


Subseries 7.11. 880 Fifth Avenue, 1947-1957, undated, 22 items (0.08 linear feet)

Contains correspondence, construction records, financial reports, statement of income and expenses, balance sheet, and legal stipulation. In a folder on Marvin Rothenstein, there are specifications, memos, notes, worksheets, and other items related to the building's construction. Also included are a plan of organization, purchase agreement, and proprietary lease.

Arrangement is alphabetical, then chronological

This was the last residential building by the Uris Brothers before they focused their efforts on commercial ventures. The posh twin towered structure with 159 apartments was created by Emery Roth & Sons, who revised the original plans to make it more modern.



Box 212 Folder 10 Correspondence, 1956-1957



Box 212 Folder 11 Plan of Organization, 1947, undated



Box 212 Folder 12 Proprietary Lease, undated



Box 212 Folder 13 Rothenstein, Marvin, 1947-1956


Subseries 7.12. Copland Garage, 1950-1979, About 6,100 items (8.75 linear feet)

The subseries has correspondence, monthly statements, financial records, and employee related materials that detail the garage's operations. These documents encompass the business's management, clients, monetary transactions, physical space, performance analysis, and payroll obligations. Leases, modification agreements, investments, legal issues, licensing, and insurance are also discussed.

Arrangement is by type

Copland Garage was part of 380 Madison Avenue however it was operated as a distinct and separate business. At first, the Uris Brothers ran the garage and then rented it to an outside company to manage.


7.12.1. Correspondence, 1950-1975, About 400 items (0.55 linear feet)

Consists of correspondence, financial records, rental papers, and legal documents. The correspondence has communications with Irving Trust Company regarding investments, interoffice memos, management agreements, accounts of meetings, and letter to the New York Departments of Labor and Licenses. Topics discussed include taxes, rent, clients, building maintenance and renovations, office services, marketing, insurance, permits, licenses, regulations, inspections, plans, business analysis, and complaints from parking customers. Within the correspondence there are financial records of expenses, payments, income, utility costs, insurance premiums, parking rates, and performance balance sheets. Also included are leases, subleases, modification agreements, and two blueprints for the garage as well as legal documents pertaining to a small claims court case.

Reverse chronological [original order]



Box 212 Folder 14 Correspondence, 1975



Box 212 Folder 15 Correspondence: Irving Trust Company Investments, 1975



Box 212 Folder 16 Correspondence, 1974



Box 212 Folder 17 Correspondence: Irving Trust Company Investments, 1974



Box 212 Folder 18 Correspondence: Irving Trust Company Investments, 1973



Box 212 Folder 19 Correspondence: Lease and Modifications, 1973



Box 212 Folder 20 Correspondence, 1972



Box 212 Folder 21 Correspondence: Insurance, 1972



Box 212 Folder 22 Correspondence, 1971



Box 212 Folder 23 Correspondence: Insurance, 1971



Box 212 Folder 24 Correspondence: Lease and Modifications, 1971



Box 212 Folder 25 Correspondence, 1970



Box 212 Folder 26 Correspondence, 1969



Box 212 Folder 27 Correspondence: Lease and Modifications, 1969



Box 212 Folder 28 Correspondence, 1968



Box 212 Folder 29 Correspondence: Insurance, 1968



Box 212 Folder 30 Correspondence: Lease and Modifications, 1968



Box 212 Folder 31 Correspondence, 1967



Box 212 Folder 32 Correspondence: Lease and Modifications, 1967



Box 212 Folder 33 Correspondence, 1964-1966



Box 212 Folder 34 Correspondence, 1963



Box 212 Folder 35 Correspondence, 1962



Box 212 Folder 36 Correspondence: Lease and Modifications, 1962



Box 212 Folder 37 Correspondence, 1961



Box 212 Folder 38 Correspondence, 1960



Box 212 Folder 39 Correspondence: Lease and Modifications, 1960



Box 212 Folder 40 Correspondence, 1959



Box 212 Folder 41 Correspondence: Sent, 1959



Box 212 Folder 42 Correspondence, 1958 Jul-1958 Dec



Box 212 Folder 43 Correspondence, 1958 Jan-1958 Jun



Box 212 Folder 44 Correspondence: Lease and Modifications, 1958



Box 212 Folder 45 Correspondence: Sent, 1958



Box 212 Folder 46 Correspondence, 1957



Box 212 Folder 47 Correspondence, 1956



Box 212 Folder 48 Correspondence, 1955

Separated to Roll UB_007: one blueprint of Alteration to First Floor and Mezzanine, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, 1954.



Box 212 Folder 49 Correspondence, 1954 Jun-1954 Dec



Box 212 Folder 50 Correspondence, 1954 Apr-1954 May



Box 212 Folder 51 Correspondence, 1954 Jan-1954 Mar



Box 212 Folder 52 Correspondence, 1953 Sep-1953 Dec



Box 212 Folder 53 Correspondence, 1953 Jul-1953 Aug



Box 212 Folder 54 Correspondence, 1953 May-1953 Jun



Box 212 Folder 55 Correspondence, 1953 Jan-1953 Apr



Box 212 Folder 56 Correspondence, 1952



Box 212 Folder 57 Correspondence, 1950-1951


7.12.2. Agent's Monthly Statements, 1962-1974, About 1,600 items (2.3 linear feet)

PAYROLL INFORMATION RESTRICTED UNTIL JANUARY 1, 2080

Primarily monthly statements regarding the garage's operations. These statements include analysis of the monthly business, statements of income and expenses, financial statements on the account, accounting work sheets, balance sheets, tax information, bank reconciliations. There are paid invoices for accountants, insurance claims, laundry services, professional association dues, sanitation services, telephone, office supplies, maintenance costs, and automobile repairs. Also included are payroll figures and monthly reports to the union regarding the business's employees.

Reverse chronological [original order]



Box 212 Folder 58 Agent's Monthly Statement, 1974 Dec



Box 212 Folder 59 Agent's Monthly Statement, 1974 Nov



Box 212 Folder 60 Agent's Monthly Statement, 1974 Oct



Box 276 Folder 53 Agent's Monthly Statement: Payroll, 1974 Oct

Restricted.



Box 212 Folder 61 Agent's Monthly Statement, 1974 Sep



Box 276 Folder 54 Agent's Monthly Statement: Payroll, 1974 Sep

Restricted.



Box 212 Folder 62 Agent's Monthly Statement, 1974 Aug



Box 276 Folder 55 Agent's Monthly Statement: Payroll, 1974 Aug

Restricted.



Box 212 Folder 63 Agent's Monthly Statement, 1974 Jul



Box 276 Folder 56 Agent's Monthly Statement: Payroll, 1974 Jul

Restricted.



Box 212 Folder 64 Agent's Monthly Statement, 1974 Jun



Box 276 Folder 57 Agent's Monthly Statement: Payroll, 1974 Jun

Restricted.



Box 212 Folder 65 Agent's Monthly Statement, 1974 May



Box 276 Folder 58 Agent's Monthly Statement: Payroll, 1974 May

Restricted.



Box 212 Folder 66 Agent's Monthly Statement, 1974 Apr



Box 276 Folder 59 Agent's Monthly Statement: Payroll, 1974 Apr

Restricted.



Box 212 Folder 67 Agent's Monthly Statement, 1974 Mar



Box 276 Folder 60 Agent's Monthly Statement: Payroll, 1974 Mar

Restricted.



Box 212 Folder 68 Agent's Monthly Statement, 1974 Feb



Box 276 Folder 61 Agent's Monthly Statement: Payroll, 1974 Feb

Restricted.



Box 212 Folder 69 Agent's Monthly Statement, 1974 Jan



Box 276 Folder 62 Agent's Monthly Statement: Payroll, 1974 Jan

Restricted.



Box 213 Folder 1 Agent's Monthly Statement, 1973 Dec



Box 276 Folder 63 Agent's Monthly Statement: Payroll, 1973 Dec

Restricted.



Box 213 Folder 2 Agent's Monthly Statement, 1973 Nov



Box 276 Folder 64 Agent's Monthly Statement: Payroll, 1973 Nov

Restricted.



Box 213 Folder 3 Agent's Monthly Statement, 1973 Oct



Box 276 Folder 65 Agent's Monthly Statement: Payroll, 1973 Oct

Restricted.



Box 213 Folder 4 Agent's Monthly Statement, 1973 Sep



Box 276 Folder 66 Agent's Monthly Statement: Payroll, 1973 Sep

Restricted.



Box 213 Folder 5 Agent's Monthly Statement, 1973 Aug



Box 276 Folder 67 Agent's Monthly Statement: Payroll, 1973 Aug

Restricted.



Box 213 Folder 6 Agent's Monthly Statement, 1973 Jul



Box 276 Folder 68 Agent's Monthly Statement: Payroll, 1973 Jul

Restricted.



Box 213 Folder 7 Agent's Monthly Statement, 1973 Jun



Box 276 Folder 69 Agent's Monthly Statement: Payroll, 1973 Jun

Restricted.



Box 213 Folder 8 Agent's Monthly Statement, 1973 May



Box 276 Folder 70 Agent's Monthly Statement: Payroll, 1973 May

Restricted.



Box 213 Folder 9 Agent's Monthly Statement, 1973 Apr



Box 276 Folder 71 Agent's Monthly Statement: Payroll, 1973 Apr

Restricted.



Box 213 Folder 10 Agent's Monthly Statement, 1973 Mar



Box 276 Folder 72 Agent's Monthly Statement: Payroll, 1973 Mar

Restricted.



Box 213 Folder 11 Agent's Monthly Statement, 1973 Feb



Box 276 Folder 73 Agent's Monthly Statement: Payroll, 1973 Feb

Restricted.



Box 213 Folder 12 Agent's Monthly Statement, 1973 Jan



Box 276 Folder 74 Agent's Monthly Statement: Payroll, 1973 Jan

Restricted.



Box 213 Folder 13 Agent's Monthly Statement, 1972 Dec



Box 276 Folder 75 Agent's Monthly Statement: Payroll, 1972 Dec

Restricted.



Box 213 Folder 14 Agent's Monthly Statement, 1972 Nov



Box 276 Folder 76 Agent's Monthly Statement: Payroll, 1972 Nov

Restricted.



Box 213 Folder 15 Agent's Monthly Statement, 1972 Oct



Box 276 Folder 77 Agent's Monthly Statement: Payroll, 1972 Oct

Restricted.



Box 213 Folder 16 Agent's Monthly Statement, 1972 Sep



Box 276 Folder 78 Agent's Monthly Statement: Payroll, 1972 Sep

Restricted.



Box 213 Folder 17 Agent's Monthly Statement, 1972 Aug



Box 276 Folder 79 Agent's Monthly Statement: Payroll, 1972 Aug

Restricted.



Box 213 Folder 18 Agent's Monthly Statement, 1972 Jul



Box 276 Folder 80 Agent's Monthly Statement: Payroll, 1972 Jul

Restricted.



Box 213 Folder 19 Agent's Monthly Statement, 1972 Jun



Box 276 Folder 81 Agent's Monthly Statement: Payroll, 1972 Jun

Restricted.



Box 213 Folder 20 Agent's Monthly Statement, 1972 May



Box 276 Folder 82 Agent's Monthly Statement: Payroll, 1972 May

Restricted.



Box 213 Folder 21 Agent's Monthly Statement, 1972 Apr



Box 276 Folder 83 Agent's Monthly Statement: Payroll, 1972 Apr

Restricted.



Box 213 Folder 22 Agent's Monthly Statement, 1972 Mar



Box 276 Folder 84 Agent's Monthly Statement: Payroll, 1972 Mar

Restricted.



Box 213 Folder 23 Agent's Monthly Statement, 1972 Feb



Box 276 Folder 85 Agent's Monthly Statement: Payroll, 1972 Feb

Restricted.



Box 213 Folder 24 Agent's Monthly Statement, 1972 Jan



Box 276 Folder 86 Agent's Monthly Statement: Payroll, 1972 Jan

Restricted.



Box 213 Folder 25 Agent's Monthly Statement, 1971 Dec



Box 276 Folder 87 Agent's Monthly Statement: Payroll, 1971 Dec

Restricted.



Box 213 Folder 26 Agent's Monthly Statement, 1971 Nov



Box 276 Folder 88 Agent's Monthly Statement: Payroll, 1971 Nov

Restricted.



Box 213 Folder 27 Agent's Monthly Statement, 1971 Oct



Box 276 Folder 89 Agent's Monthly Statement: Payroll, 1971 Oct

Restricted.



Box 213 Folder 28 Agent's Monthly Statement, 1971 Sep



Box 276 Folder 90 Agent's Monthly Statement: Payroll, 1971 Sep

Restricted.



Box 213 Folder 29 Agent's Monthly Statement, 1971 Aug



Box 276 Folder 91 Agent's Monthly Statement: Payroll, 1971 Aug

Restricted.



Box 213 Folder 30 Agent's Monthly Statement, 1971 Jul



Box 276 Folder 92 Agent's Monthly Statement: Payroll, 1971 Jul

Restricted.



Box 213 Folder 31 Agent's Monthly Statement, 1971 Jun



Box 276 Folder 93 Agent's Monthly Statement: Payroll, 1971 Jun

Restricted.



Box 213 Folder 32 Agent's Monthly Statement, 1971 May



Box 276 Folder 94 Agent's Monthly Statement: Payroll, 1971 May

Restricted.



Box 213 Folder 33 Agent's Monthly Statement, 1971 Apr



Box 276 Folder 95 Agent's Monthly Statement: Payroll, 1971 Apr

Restricted.



Box 213 Folder 34 Agent's Monthly Statement, 1971 Mar



Box 276 Folder 96 Agent's Monthly Statement: Payroll, 1971 Mar

Restricted.



Box 213 Folder 35 Agent's Monthly Statement, 1971 Feb



Box 276 Folder 97 Agent's Monthly Statement: Payroll, 1971 Feb

Restricted.



Box 213 Folder 36 Agent's Monthly Statement, 1971 Jan



Box 276 Folder 98 Agent's Monthly Statement: Payroll, 1971 Jan

Restricted.



Box 213 Folder 37 Agent's Monthly Statement, 1970 Dec



Box 276 Folder 99 Agent's Monthly Statement: Payroll, 1970 Dec

Restricted.



Box 213 Folder 38 Agent's Monthly Statement, 1970 Nov



Box 276 Folder 100 Agent's Monthly Statement: Payroll, 1970 Nov

Restricted.



Box 213 Folder 39 Agent's Monthly Statement, 1970 Oct



Box 276 Folder 101 Agent's Monthly Statement: Payroll, 1970 Oct

Restricted.



Box 213 Folder 40 Agent's Monthly Statement, 1970 Sep



Box 276 Folder 102 Agent's Monthly Statement: Payroll, 1970 Sep

Restricted.



Box 213 Folder 41 Agent's Monthly Statement, 1970 Aug



Box 276 Folder 103 Agent's Monthly Statement: Payroll, 1970 Aug

Restricted.



Box 213 Folder 42 Agent's Monthly Statement, 1970 Jul



Box 276 Folder 104 Agent's Monthly Statement: Payroll, 1970 Jul

Restricted.



Box 213 Folder 43 Agent's Monthly Statement, 1970 Jun



Box 276 Folder 105 Agent's Monthly Statement: Payroll, 1970 Jun

Restricted.



Box 213 Folder 44 Agent's Monthly Statement, 1970 May



Box 276 Folder 106 Agent's Monthly Statement: Payroll, 1970 May

Restricted.



Box 213 Folder 45 Agent's Monthly Statement, 1970 Apr



Box 276 Folder 107 Agent's Monthly Statement: Payroll, 1970 Apr

Restricted.



Box 213 Folder 46 Agent's Monthly Statement, 1970 Mar



Box 276 Folder 108 Agent's Monthly Statement: Payroll, 1970 Mar

Restricted.



Box 213 Folder 47 Agent's Monthly Statement, 1970 Feb



Box 276 Folder 109 Agent's Monthly Statement: Payroll, 1970 Feb

Restricted.



Box 213 Folder 48 Agent's Monthly Statement, 1970 Jan



Box 276 Folder 110 Agent's Monthly Statement: Payroll, 1970 Jan

Restricted.



Box 213 Folder 49 Agent's Monthly Statement, 1969 Dec



Box 276 Folder 111 Agent's Monthly Statement: Payroll, 1969 Dec

Restricted.



Box 213 Folder 50 Agent's Monthly Statement, 1969 Nov



Box 276 Folder 112 Agent's Monthly Statement: Payroll, 1969 Nov

Restricted.



Box 213 Folder 51 Agent's Monthly Statement, 1969 Oct



Box 276 Folder 113 Agent's Monthly Statement: Payroll, 1969 Oct

Restricted.



Box 213 Folder 52 Agent's Monthly Statement, 1969 Sep



Box 276 Folder 114 Agent's Monthly Statement: Payroll, 1969 Sep

Restricted.



Box 213 Folder 53 Agent's Monthly Statement, 1969 Aug



Box 276 Folder 115 Agent's Monthly Statement: Payroll, 1969 Aug

Restricted.



Box 213 Folder 54 Agent's Monthly Statement, 1969 Jul



Box 276 Folder 116 Agent's Monthly Statement: Payroll, 1969 Jul

Restricted.



Box 213 Folder 55 Agent's Monthly Statement, 1969 Jun



Box 277 Folder 1 Agent's Monthly Statement: Payroll, 1969 Jun

Restricted.



Box 213 Folder 56 Agent's Monthly Statement, 1969 May



Box 277 Folder 2 Agent's Monthly Statement: Payroll, 1969 May

Restricted.



Box 213 Folder 57 Agent's Monthly Statement, 1969 Apr



Box 277 Folder 3 Agent's Monthly Statement: Payroll, 1969 Apr

Restricted.



Box 213 Folder 58 Agent's Monthly Statement, 1969 Mar



Box 277 Folder 4 Agent's Monthly Statement: Payroll, 1969 Mar

Restricted.



Box 213 Folder 59 Agent's Monthly Statement, 1969 Feb



Box 277 Folder 5 Agent's Monthly Statement: Payroll, 1969 Feb

Restricted.



Box 213 Folder 60 Agent's Monthly Statement, 1969 Jan



Box 277 Folder 6 Agent's Monthly Statement: Payroll, 1969 Jan

Restricted.



Box 213 Folder 61 Agent's Monthly Statement, 1968 Dec



Box 277 Folder 7 Agent's Monthly Statement: Payroll, 1968 Dec

Restricted.



Box 213 Folder 62 Agent's Monthly Statement, 1968 Nov



Box 277 Folder 8 Agent's Monthly Statement: Payroll, 1968 Nov

Restricted.



Box 213 Folder 63 Agent's Monthly Statement, 1968 Oct



Box 277 Folder 9 Agent's Monthly Statement: Payroll, 1968 Oct

Restricted.



Box 213 Folder 64 Agent's Monthly Statement, 1968 Sep



Box 277 Folder 10 Agent's Monthly Statement: Payroll, 1968 Sep

Restricted.



Box 213 Folder 65 Agent's Monthly Statement, 1968 Aug



Box 277 Folder 11 Agent's Monthly Statement: Payroll, 1968 Aug

Restricted.



Box 213 Folder 66 Agent's Monthly Statement, 1968 Jul



Box 277 Folder 12 Agent's Monthly Statement: Payroll, 1968 Jul

Restricted.



Box 213 Folder 67 Agent's Monthly Statement, 1968 Jun



Box 277 Folder 13 Agent's Monthly Statement: Payroll, 1968 Jun

Restricted.



Box 213 Folder 68 Agent's Monthly Statement, 1968 May



Box 277 Folder 14 Agent's Monthly Statement: Payroll, 1968 May

Restricted.



Box 213 Folder 69 Agent's Monthly Statement, 1968 Apr



Box 277 Folder 15 Agent's Monthly Statement: Payroll, 1968 Apr

Restricted.



Box 213 Folder 70 Agent's Monthly Statement, 1968 Mar



Box 277 Folder 16 Agent's Monthly Statement: Payroll, 1968 Mar

Restricted.



Box 213 Folder 71 Agent's Monthly Statement, 1968 Feb



Box 277 Folder 17 Agent's Monthly Statement: Payroll, 1968 Feb

Restricted.



Box 213 Folder 72 Agent's Monthly Statement, 1968 Jan



Box 277 Folder 18 Agent's Monthly Statement: Payroll, 1968 Jan

Restricted.



Box 213 Folder 73 Agent's Monthly Statement, 1967 Dec



Box 277 Folder 19 Agent's Monthly Statement: Payroll, 1967 Dec

Restricted.



Box 213 Folder 74 Agent's Monthly Statement, 1967 Nov



Box 277 Folder 20 Agent's Monthly Statement: Payroll, 1967 Nov

Restricted.



Box 213 Folder 75 Agent's Monthly Statement, 1967 Oct



Box 277 Folder 21 Agent's Monthly Statement: Payroll, 1967 Oct

Restricted.



Box 213 Folder 76 Agent's Monthly Statement, 1967 Sep



Box 277 Folder 22 Agent's Monthly Statement: Payroll, 1967 Sep

Restricted.



Box 213 Folder 77 Agent's Monthly Statement, 1967 Aug



Box 277 Folder 23 Agent's Monthly Statement: Payroll, 1967 Aug

Restricted.



Box 213 Folder 78 Agent's Monthly Statement, 1967 Jul



Box 277 Folder 24 Agent's Monthly Statement: Payroll, 1967 Jul

Restricted.



Box 213 Folder 79 Agent's Monthly Statement, 1967 Jun



Box 277 Folder 25 Agent's Monthly Statement: Payroll, 1967 Jun

Restricted.



Box 213 Folder 80 Agent's Monthly Statement, 1967 May



Box 277 Folder 26 Agent's Monthly Statement: Payroll, 1967 May

Restricted.



Box 213 Folder 81 Agent's Monthly Statement, 1967 Apr



Box 277 Folder 27 Agent's Monthly Statement: Payroll, 1967 Apr

Restricted.



Box 213 Folder 82 Agent's Monthly Statement, 1967 Mar



Box 277 Folder 28 Agent's Monthly Statement: Payroll, 1967 Mar

Restricted.



Box 213 Folder 83 Agent's Monthly Statement, 1967 Feb



Box 277 Folder 29 Agent's Monthly Statement: Payroll, 1967 Feb

Restricted.



Box 213 Folder 84 Agent's Monthly Statement, 1967 Jan



Box 277 Folder 30 Agent's Monthly Statement: Payroll, 1967 Jan

Restricted.



Box 213 Folder 85 Agent's Monthly Statement, 1966 Dec



Box 277 Folder 31 Agent's Monthly Statement: Payroll, 1966 Dec

Restricted.



Box 213 Folder 86 Agent's Monthly Statement, 1966 Nov



Box 277 Folder 32 Agent's Monthly Statement: Payroll, 1966 Nov

Restricted.



Box 213 Folder 87 Agent's Monthly Statement, 1966 Oct



Box 277 Folder 33 Agent's Monthly Statement: Payroll, 1966 Oct

Restricted.



Box 213 Folder 88 Agent's Monthly Statement, 1966 Sep



Box 277 Folder 34 Agent's Monthly Statement: Payroll, 1966 Sep

Restricted.



Box 213 Folder 89 Agent's Monthly Statement, 1966 Aug



Box 277 Folder 35 Agent's Monthly Statement: Payroll, 1966 Aug

Restricted.



Box 213 Folder 90 Agent's Monthly Statement, 1966 Jul



Box 277 Folder 36 Agent's Monthly Statement: Payroll, 1966 Jul

Restricted.



Box 213 Folder 91 Agent's Monthly Statement, 1966 Jun



Box 277 Folder 37 Agent's Monthly Statement: Payroll, 1966 Jun

Restricted.



Box 213 Folder 92 Agent's Monthly Statement, 1966 May



Box 277 Folder 38 Agent's Monthly Statement: Payroll, 1966 May

Restricted.



Box 213 Folder 93 Agent's Monthly Statement, 1966 Apr



Box 277 Folder 39 Agent's Monthly Statement: Payroll, 1966 Apr

Restricted.



Box 213 Folder 94 Agent's Monthly Statement, 1966 Mar



Box 277 Folder 40 Agent's Monthly Statement: Payroll, 1966 Mar

Restricted.



Box 213 Folder 95 Agent's Monthly Statement, 1966 Feb



Box 277 Folder 41 Agent's Monthly Statement: Payroll, 1966 Feb

Restricted.



Box 213 Folder 96 Agent's Monthly Statement, 1966 Jan



Box 277 Folder 42 Agent's Monthly Statement: Payroll, 1966 Jan

Restricted.



Box 214 Folder 1 Agent's Monthly Statement, 1965 Dec



Box 277 Folder 43 Agent's Monthly Statement: Payroll, 1965 Dec

Restricted.



Box 214 Folder 2 Agent's Monthly Statement, 1965 Nov



Box 277 Folder 44 Agent's Monthly Statement: Payroll, 1965 Nov

Restricted.



Box 214 Folder 3 Agent's Monthly Statement, 1965 Oct



Box 277 Folder 45 Agent's Monthly Statement: Payroll, 1965 Oct

Restricted.



Box 214 Folder 4 Agent's Monthly Statement, 1965 Sep



Box 277 Folder 46 Agent's Monthly Statement: Payroll, 1965 Sep

Restricted.



Box 214 Folder 5 Agent's Monthly Statement, 1965 Aug



Box 277 Folder 47 Agent's Monthly Statement: Payroll, 1965 Aug

Restricted.



Box 214 Folder 6 Agent's Monthly Statement, 1965 Jul



Box 277 Folder 48 Agent's Monthly Statement: Payroll, 1965 Jul

Restricted.



Box 214 Folder 7 Agent's Monthly Statement, 1965 Jun



Box 277 Folder 49 Agent's Monthly Statement: Payroll, 1965 Jun

Restricted.



Box 214 Folder 8 Agent's Monthly Statement, 1965 May



Box 277 Folder 50 Agent's Monthly Statement: Payroll, 1965 May

Restricted.



Box 214 Folder 9 Agent's Monthly Statement, 1965 Apr



Box 277 Folder 51 Agent's Monthly Statement: Payroll, 1965 Apr

Restricted.



Box 214 Folder 10 Agent's Monthly Statement, 1965 Mar



Box 277 Folder 52 Agent's Monthly Statement: Payroll, 1965 Mar

Restricted.



Box 214 Folder 11 Agent's Monthly Statement, 1965 Feb



Box 277 Folder 53 Agent's Monthly Statement: Payroll, 1965 Feb

Restricted.



Box 214 Folder 12 Agent's Monthly Statement, 1965 Jan



Box 277 Folder 54 Agent's Monthly Statement: Payroll, 1965 Jan

Restricted.



Box 214 Folder 13 Agent's Monthly Statement, 1964 Dec



Box 277 Folder 55 Agent's Monthly Statement: Payroll, 1964 Dec

Restricted.



Box 214 Folder 14 Agent's Monthly Statement, 1964 Nov



Box 277 Folder 56 Agent's Monthly Statement: Payroll, 1964 Nov

Restricted.



Box 214 Folder 15 Agent's Monthly Statement, 1964 Oct



Box 277 Folder 57 Agent's Monthly Statement: Payroll, 1964 Oct

Restricted.



Box 214 Folder 16 Agent's Monthly Statement, 1964 Sep



Box 277 Folder 58 Agent's Monthly Statement: Payroll, 1964 Sep

Restricted.



Box 214 Folder 17 Agent's Monthly Statement, 1964 Aug



Box 277 Folder 59 Agent's Monthly Statement: Payroll, 1964 Aug

Restricted.



Box 214 Folder 18 Agent's Monthly Statement, 1964 Jul



Box 277 Folder 60 Agent's Monthly Statement: Payroll, 1964 Jul

Restricted.



Box 214 Folder 19 Agent's Monthly Statement, 1964 Jun



Box 277 Folder 61 Agent's Monthly Statement: Payroll, 1964 Jun

Restricted.



Box 214 Folder 20 Agent's Monthly Statement, 1964 May



Box 277 Folder 62 Agent's Monthly Statement: Payroll, 1964 May

Restricted.



Box 214 Folder 21 Agent's Monthly Statement, 1964 Apr



Box 277 Folder 63 Agent's Monthly Statement: Payroll, 1964 Apr

Restricted.



Box 214 Folder 22 Agent's Monthly Statement, 1964 Mar



Box 277 Folder 64 Agent's Monthly Statement: Payroll, 1964 Mar

Restricted.



Box 214 Folder 23 Agent's Monthly Statement, 1964 Feb



Box 277 Folder 65 Agent's Monthly Statement: Payroll, 1964 Feb

Restricted.



Box 214 Folder 24 Agent's Monthly Statement, 1964 Jan



Box 277 Folder 66 Agent's Monthly Statement: Payroll, 1964 Jan

Restricted.



Box 214 Folder 25 Agent's Monthly Statement, 1963 Dec



Box 277 Folder 67 Agent's Monthly Statement: Payroll, 1963 Dec

Restricted.



Box 214 Folder 26 Agent's Monthly Statement, 1963 Nov



Box 277 Folder 68 Agent's Monthly Statement: Payroll, 1963 Nov

Restricted.



Box 214 Folder 27 Agent's Monthly Statement, 1963 Oct



Box 277 Folder 69 Agent's Monthly Statement: Payroll, 1963 Oct

Restricted.



Box 214 Folder 28 Agent's Monthly Statement, 1963 Sep



Box 277 Folder 70 Agent's Monthly Statement: Payroll, 1963 Sep

Restricted.



Box 214 Folder 29 Agent's Monthly Statement, 1963 Aug



Box 277 Folder 71 Agent's Monthly Statement: Payroll, 1963 Aug

Restricted.



Box 214 Folder 30 Agent's Monthly Statement, 1963 Jul



Box 277 Folder 72 Agent's Monthly Statement: Payroll, 1963 Jul

Restricted.



Box 214 Folder 31 Agent's Monthly Statement, 1963 Jun



Box 277 Folder 73 Agent's Monthly Statement: Payroll, 1963 Jun

Restricted.



Box 214 Folder 32 Agent's Monthly Statement, 1963 May



Box 277 Folder 74 Agent's Monthly Statement: Payroll, 1963 May

Restricted.



Box 214 Folder 33 Agent's Monthly Statement, 1963 Apr



Box 277 Folder 75 Agent's Monthly Statement: Payroll, 1963 Apr

Restricted.



Box 214 Folder 34 Agent's Monthly Statement, 1963 Mar



Box 277 Folder 76 Agent's Monthly Statement: Payroll, 1963 Mar

Restricted.



Box 214 Folder 35 Agent's Monthly Statement, 1963 Feb



Box 277 Folder 77 Agent's Monthly Statement: Payroll, 1963 Feb

Restricted.



Box 214 Folder 36 Agent's Monthly Statement, 1963 Jan



Box 277 Folder 78 Agent's Monthly Statement: Payroll, 1963 Jan

Restricted.



Box 214 Folder 37 Agent's Monthly Statement, 1962 Dec



Box 277 Folder 79 Agent's Monthly Statement: Payroll, 1962 Dec

Restricted.


7.12.3. Financial Records, 1953-1976, About 4,000 items (5.75 linear feet)

Contains accounting summaries, balance sheets, financial performance statements, general ledgers, securities confirmations, bank account records, paid bills, and tax information. In the accounting summaries, there are monthly bills sent to clients, deposit slips, the daily sheets chronicling each parking client, and the calculator tape total of each day's parking. The balance sheets, general ledgers, and performance reports provide explanation of the company's fiscal operations including accounting work sheets, income, business expenses, assets, bank reconciliations, and other bookkeeping materials. There also are completed securities purchase orders, bank account statements, and checkbook stubs from Irving Trust Company. Paid bills and receipts document business operating expenses, insurance premiums, maintenance costs, payroll, loan payments, and other disbursements. The information on taxes includes correspondence, tax returns, payments, accounting calculations for tax returns and statements. These records are for federal corporate income tax, sales taxes, New York City income and commercial occupancy taxes, New York State franchise tax, and U.S. Annual Information.

Alphabetical, then chronological



Box 214 Folder 38-40 Accounting Summaries, 1973 May



Box 214 Folder 41-43 Accounting Summaries, 1973 Jun



Box 214 Folder 44-46 Accounting Summaries, 1973 Jul



Box 214 Folder 47-49 Accounting Summaries, 1973 Aug



Box 214 Folder 50-52 Accounting Summaries, 1973 Sep



Box 214 Folder 53-55 Accounting Summaries, 1973 Oct



Box 214 Folder 56-58 Accounting Summaries, 1973 Nov



Box 215 Folder 1-3 Accounting Summaries, 1973 Dec



Box 215 Folder 4-6 Accounting Summaries, 1974 Jan



Box 215 Folder 7-9 Accounting Summaries, 1974 Feb



Box 215 Folder 10-12 Accounting Summaries, 1974 Mar



Box 215 Folder 13-15 Accounting Summaries, 1974 Apr



Box 215 Folder 16-18 Accounting Summaries, 1974 May



Box 215 Folder 19-21 Accounting Summaries, 1974 Jun



Box 215 Folder 22-24 Accounting Summaries, 1974 Jul



Box 215 Folder 25-27 Accounting Summaries, 1974 Aug



Box 215 Folder 28-30 Accounting Summaries, 1974 Sep



Box 215 Folder 31-33 Accounting Summaries, 1974 Oct



Box 215 Folder 34 Accounting Summaries (final), 1974 Nov-1974 Dec



Box 216 Folder 1-8 Balance Sheets, 1954-1972



Box 216 Folder 9 Bank Reconciliations, 1969-1973



Box 216 Folder 10-12 Completed Securities, 1963-1975



Box 216 Folder 13-14 Financial Statements, 1969-1975



Box 216 Folder 15 General Ledger, 1953 Oct 01-1954 Sep 30



Box 216 Folder 16 General Ledger, 1954 Oct 01-1955 Sep 30



Box 216 Folder 17 General Ledger, 1955 Oct 01-1956 Sep 30



Box 216 Folder 18 General Ledger, 1956 Oct 01-1957 Sep 30



Box 216 Folder 19 General Ledger, 1957 Oct 01-1958 Sep 30



Box 216 Folder 20 General Ledger, 1958 Oct 01-1959 Sep 30



Box 216 Folder 21 General Ledger, 1959 Oct 01-1960 Sep 30



Box 216 Folder 22 General Ledger, 1960 Oct 01-1961 Sep 30



Box 216 Folder 23 General Ledger, 1961 Oct 01-1962 Sep 30



Box 216 Folder 24 General Ledger, 1962 Oct 01-1963 Sep 30



Box 216 Folder 25 General Ledger, 1963 Oct 01-1964 Sep 30



Box 216 Folder 26 General Ledger, 1964 Oct 01-1965 Sep 30



Box 216 Folder 27 General Ledger, 1965 Oct 01-1966 Sep 30



Box 216 Folder 28 General Ledger, 1966 Oct 01-1967 Sep 30



Box 216 Folder 29 General Ledger, 1967 May 01-1968 Apr 30



Box 216 Folder 30 General Ledger, 1968 May 01-1969 Apr 30



Box 216 Folder 31 General Ledger, 1969 May 01-1970 Apr 30



Box 216 Folder 32 General Ledger, 1970 May 01-1971 Apr 30



Box 216 Folder 33 General Ledger, 1971 May 01-1972 Apr 30



Box 216 Folder 34 General Ledger, 1972 May 01-1973 Apr 30



Box 216 Folder 35 General Ledger, 1973 May 01-1974 Apr 30



Box 216 Folder 36 General Ledger, 1974 May 01-1975 Apr 30



Box 216 Folder 37-41 Irving Trust Company Account 08037191: Bank Statements, 1970 Feb-1970 Jun



Box 217 Folder 1-6 Irving Trust Company Account 08037191: Bank Statements, 1970 Jul-1970 Dec



Box 217 Folder 7-17 Irving Trust Company Account 08037191: Bank Statements, 1971



Box 217 Folder 18-21 Irving Trust Company Account 08037191: Bank Statements, 1972 Jan-1972 Apr



Box 218 Folder 1-8 Irving Trust Company Account 08037191: Bank Statements, 1972 May-1972 Dec



Box 218 Folder 9-20 Irving Trust Company Account 08037191: Bank Statements, 1973



Box 219 Folder 1-10 Irving Trust Company Account 08037191: Bank Statements, 1974



Box 219 Folder 11-12 Irving Trust Company Account 17026573: Bank Statements, 1970



Box 219 Folder 13-14 Irving Trust Company Account 17026573: Bank Statements, 1971



Box 219 Folder 15-16 Irving Trust Company Account 17026573: Bank Statements, 1972



Box 219 Folder 17-18 Irving Trust Company Account 17026573: Bank Statements, 1973



Box 219 Folder 19-20 Irving Trust Company Account 17026573: Bank Statements, 1974-1974



Box 219 Folder 21 Irving Trust Company Account 17026573: Checkbook Stubs, 1968-1974



Box 219 Folder 22-28 Paid Bills: A to Z, 1953-1974



Box 219 Folder 29 Paid Bills: Insurance: Frank B. Hall & Co., 1974



Box 219 Folder 30 Paid Bills: Insurance: Monroe Eisenberg Inc., 1962



Box 219 Folder 31-33 Paid Bills: Johnson & Higgins, 1971-1973



Box 219 Folder 34 Receipts A-Z, 1965



Box 219 Folder 35 Taxes: Correspondence, 1967-1975



Box 219 Folder 36 Taxes: Federal Income, 1953-1973



Box 219 Folder 37 Taxes: New York City Gross Receipts, 1955-1966



Box 219 Folder 38-40 Taxes: New York City Income, 1966-1975



Box 219 Folder 41 Taxes: New York City Occupancy, 1963-1974



Box 220 Folder 1-2 Taxes: New York State Franchise, 1954-1975



Box 220 Folder 3 Taxes: Sales, 1954-1974



Box 220 Folder 4 Taxes: U.S. Information Returns, 1961-1974


7.12.4. Employee and Payroll Records, 1961-1979, About 100 items (0.15 linear feet)

RESTRICTED UNTIL JANUARY 1, 2080

Primarily of federal and state payroll tax records from 1961 to 1977. These records contain union dues payment statements, accounting work sheets, W-2 forms, tax returns and wage and tax statements. Also includes worker's compensation claims against Copland Garage Corporation.

Alphabetical, then chronological



Box 277 Folder 80 Claims Against Copland Garage Corporation, 1971-1979

Restricted.



Box 277 Folder 81 Disability Benefits Insurance, 1973-1974

Restricted.



Box 277 Folder 82-95 Payroll Taxes, 1961-1977

Restricted.


Subseries 7.13. Court Square Building, 1930-1952, About 1,000 items (1.375 linear feet)

ONE FOLDER UNION RECORDS RESTRICTED UNTIL JANUARY 1, 2080

Comprised of correspondence and financial records for the Court Square building and company. The correspondence discusses business operations, taxes, financial performance, accounting work, mortgage with Prudential Insurance Company, union employees, commissions, and the management of the building by Durand Taylor Company. Within the financial records there are statements on the building's operations, collections and disbursements, income and expenses, and estimated budget. There also are accountant reports, balance sheets, profit and loss accounts, authorizations for expenditures, and other analysis. The paid invoices, 1950-1952, document payroll, professional services, utilities, commissions, office supplies, insurance premiums, fees, taxes, employee reimbursement, mortgage payments, petty cash expenditures, and other business expenses.

Arrangement is alphabetical, then chronological

The property at 2 Lafayette Street, referred to as the Court Square Building, stood along Reade Street opposite the court house. Purchased in 1925 by the Uris family and David Knott, construction was finished in 1927. Buchman & Kahn were the architects of this twenty-three-story building. With an agreement finalized in 1953, the building was traded with Webb & Knapp for exchanging this property with Webb & Knapp for properties at 300 Park Avenue, 48 East 50th Street, and 47 East 49th Street.



Box 220 Folder 5-20 Balance Sheet and Profit and Loss Account, 1951-1952



Box 220 Folder 21-24 Correspondence, 1932-1951



Box 220 Folder 25 Durand Taylor Company Authorizations, 1950-1951



Box 220 Folder 26 Financial Report, 1930 Jun 30



Box 220 Folder 27-48 Paid Invoices: A-W, 1950-1952



Box 220 Folder 49 Preliminary Financial Statements for Year Ended 31 December 1932, 1933 Mar 17



Box 220 Folder 50 Realty Advisory Board, 1946-1951



Box 220 Folder 51 Report on Examination of Books Ended 1 October 1932, 1932 Nov 29



Box 220 Folder 52 Report on Examination of Books Three Months Ended 31 March 1933, 1933 May 10



Box 220 Folder 53 Report on Examination of Books Six Months Ended 30 June 1933, 1933 Oct 02



Box 220 Folder 54-62 Statement of Collections and Disbursements, 1950 May-1951 Jan



Box 221 Folder 1-12 Statement of Collections and Disbursements, 1951 Feb-1952 Jul



Box 221 Folder 13-26 Statement of Income and Expenses, 1934-1951



Box 221 Folder 27 Tentative Statement as of February 28, 1931 and Estimated Budget of Cash Receipts and Disbursements for Ten Months Ended December 31, 1931, 1931 Feb 28



Box 277 Folder 96 Union, 1948-1950

Restricted.



Box 221 Folder 28 Wm. C. Walker Sons Inc., 1952-1953


Subseries 7.14. The Fairgrounds Shopping Center, Ithaca, New York, 1964-1979, undated, About 400 items (0.58 linear feet)

Comprised of corporate records, correspondence, legal documents, financial records, and other papers related to the shopping center project. The corporate records include partnership certificates, stock, and other papers concerning the three businesses involved in the center: the Fairground Company, Shannon Park Corporation, and Ufair Realty Corporation. The correspondence describes the status of the development, proposals for how to make the property profitable, future of the project, tenancy status, taxes and other operating costs, meetings to discuss the center with interested parties, possible sale of property, sales negotiations, loan and mortgage repayments, and administrative matters for all three corporate entities. Within the correspondence there are zoning regulations, plans for the shopping center, title to land, closing statement on real estate purchase, mortgage note, lease with J. C. Penney Company, Inc., building loan agreement, bargain and sale deed, insurance policies, a highway study, sale agreements, and progress reports as well as maps and an aerial photograph of the property. The legal documents contain deeds, titles, leases, terminated contract of sale with M. A. Kravitz Company, Inc., and a petition against Ufair Realty Corporation regarding the environmental effects of the project. In the financial records, there are mortgages, loan agreements, assignments, balance sheets, checkbook stubs, completed securities transactions, and paid invoices for operating expenses. Also includes a shopping center analysis completed in November 1967 and documents about the gift of land to Cornell University from November 1974.

Arrangement is alphabetical, then chronological

Three businesses were involved in this real estate development, the Fairground Company, Shannon Park Corporation, and Ufair Realty Corporation. Even with a lease agreement with J.C. Penney Company, Inc., the planned shopping center was an unsuccessful venture for the Urises. The land was subsequently donated to Cornell University.



Box 221 Folder 29 Assignment: Mortgage, 1966-1970



Box 221 Folder 30 Certificate of Limited Partnership for the Fairgrounds Company and Shannon Park Corporation, 1967-1971



Box 221 Folder 31 Correspondence, 1964-1966

Separated to Roll UB_008: one diazo print of Site Plan, Fairgrounds Shopping Center, The Fairgrounds Company, Ithaca, N.Y., J. Victor Bagnardi, Architect, revised 1966 November 18.



Box 221 Folder 32 Correspondence, 1967-1968



Box 221 Folder 33 Correspondence, 1969 Jan-1969 Aug



Box 221 Folder 34 Correspondence, 1969 Sep-1969 Dec

Separated to Roll UB_008: one photocopy of Site Plan, Fairgrounds Shopping Center, The Fairgrounds Company, Ithaca, N.Y., J. Victor Bagnardi, Architect, revised 1969.



Box 221 Folder 35 Correspondence, 1970-1972

Separated to Roll UB_008: one photocopy of Map No. 5, Alternate Route Locations, Route 96 and 13 Relocation, Newfield Hill-Ithaca-Trumansburg, Tompkins County, New York State Department of Transportation, Region No. 3, 1970 March.



Box 221 Folder 36 Correspondence, 1974, undated

Contains one black and white aerial photograph.

Separated to Roll UB_008: one photocopy of Site Plan, Fairgrounds Shopping Center, The Fairgrounds Company, Ithaca, N.Y., J. Victor Bagnardi, Architect, circa 1974.



Box 221 Folder 37 Deed: Shul, Abrams, and Halpern to Ufair Realty Corporation, 1969 Jan 05



Box 221 Folder 38 Ecology Action, et. al. Vs. Ufair Realty Corporation, 1979



Box 221 Folder 39 Financial Worksheets, 1971



Box 221 Folder 40 Gift of Land to Cornell University on 21 November 1974, 1966-1974



Box 221 Folder 41 Gift of Land to Cornell University on 21 November 1974: Correspondence, 1974-1976



Box 221 Folder 42 Organization (1 of 2), 1966-1969



Box 221 Folder 43 Organization (2 of 2), 1966-1969



Box 221 Folder 44 Shopping Center Analysis, 1967 Nov 06



Box 221 Folder 45 Ufair Realty Corporation: Balance Sheets, 1971 Nov 20



Box 221 Folder 46-48 Ufair Realty Corporation: Checkbook Stubs #101 to 233, 1969-1974



Box 221 Folder 49 Ufair Realty Corporation: Completed Securities, 1973-1974



Box 221 Folder 50 Ufair Realty Corporation: Contract of Sale with M. A. Kravitz Company, Inc., 1972-1973



Box 221 Folder 51-52 Ufair Realty Corporation: Correspondence, 1967-1973



Box 222 Folder 1-2 Ufair Realty Corporation: Correspondence, 1974, undated



Box 222 Folder 3-7 Ufair Realty Corporation: Paid Invoices A to Z, 1970-1974


Subseries 7.15. Toms River Properties, N.J., 1953-1976, undated, About 1,400 items (2.05 linear feet)

The subseries has administrative records, correspondence, financial papers, and other materials regarding the retirement community project. These documents describe the entire development plan, detailing the corporate organization's operations, project financing, construction designs, legal issues, visuals of property features, and relevant background materials about various aspects of the region. Also included are records concerning property management, real estate consulting services, surveys, land purchases, negotiations, proposals, and taxes. In addition, the series contains papers pertaining to the business dissolution and sale of properties to Kokes and Wishnick and Leisure Technology-Northeast, Inc.

Arrangement is by type

Toms River Properties was a planned retirement community that was not carried out. The Urises assembled several parcels of land in New Jersey for improvement. After their venture proved ineffectual, the properties were sold to other businesses.


7.15.1. Administrative Records, 1953-1976, undated, About 700 items (1 linear foot)

Consists of corporate records, correspondence, legal documents, financial records, maps, photographs, and other papers pertaining to the properties and overall real estate development. In corporate records, there are minutes, by-laws, stock certificates, stock transfer ledger, resolutions, certificate of incorporation, reports, certificate of dissolution, and other materials about the business organization. The correspondence describes the sale of real estate to Kokes and Wishnick and Leisure Technology-Northeast, Inc., interactions with Stanley B. Ash, Real Estate Consultant, land purchases for the development, right of way agreement terms, legal services, deal negotiations, mortgages, and general notes concerning the project. This correspondence often accompanies legal documents about the purchase, sale, and regulations concerning the business properties. These documents include titles, deeds, agreements, releases, closing statements, schedules, court records, and relevant supporting materials. In the financial records, there are mortgages, reports, balance sheets, accounts of payments received, tax bills, and other tax information. The various maps and a few black and white photographs illustrate the properties, geological features, population, commuting and traffic patterns, highway proposals, public transportation facilities, taxes, existing structures, proposed air terminal, and roads in the Toms River region. Also included are appraisals, land surveys, marketability study, community information, statistics, and other background materials about the area townships.

Alphabetical, then chronological



Box 222 Folder 8 Appraisal of Land Located in Manchester Township, 1967 Dec



Box 222 Folder 9 Background Information, 1965, undated



Box 222 Folder 10 Certificate of Dissolution, 1974 Apr-1974 May



Box 222 Folder 11 Closing, 1965-1966

Separated to Roll UB_009: two diazo prints of Land Map for Toms River Associates, Toms River, N.J., [unidentified creator], corrected on 1965 October 1.



Box 222 Folder 12 Closing with Kokes and Wishnick, 1966-1972

Separated to Roll UB_009: one photocopy of Land Map for Toms River Associates, Toms River, N.J., [unidentified creator], corrected to 1965 October 1.

Separated to Roll UB_010: one diazo print of map of land owned by Toms River Properties, Inc., Manchester Township, N.J., Manchester Water and Sewerage Corporation, rev. 1966 August 8.



Box 222 Folder 13-14 Corporate Records: Minutes and By-Laws, 1966-1974



Box 222 Folder 15 Corporate Records: Stock Certificates, 1966-1974



Box 222 Folder 16 Corporate Records: Stock Transfer Ledger, undated



Box 222 Folder 17 Economic Survey Lakewood: Toms River Area of New Jersey, 1963-1964



Box 222 Folder 18 General Notes, undated



Box 222 Folder 19 Kokes and Wishnick, 1969



Box 222 Folder 20 Kokes and Wishnick, 1970 Jan-1970 May

Separated to Roll UB_010: four diazo prints of Survey Map of Lots 4, 5, 6, 8, 9, 10, and 12, Block W-7, Property to be Conveyed from Toms River Properties to Miroslav A. Kokes and Herbert E. Wishnick c/o Crestwood Village, Manchester Township, Ocean County, N. J., Fellows, Read & Weber, Consulting Engineers and Land Surveyors, 1970 April 8.



Box 222 Folder 21 Kokes and Wishnick, 1970 Jun-1970 Sep

Separated to Roll UB_010: one diazo print of Survey Map of Lots 4, 5, 6, 8, 9, 10, and 12, Block W-7, Property to be Conveyed from Toms River Properties to Miroslav A. Kokes and Herbert E. Wishnick c/o Crestwood Village, Manchester Township, Ocean County, N.J., Fellows, Read & Weber, Consulting Engineers and Land Surveyors, rev. 1970 August 17.



Box 222 Folder 22 Kokes and Wishnick, 1970 Oct-1970 Dec



Box 222 Folder 23 Kokes and Wishnick, 1971

Separated to Roll UB_010: one diazo print Mortgage Release Map, Crestwood Village, Section 7, Situated in Manchester Township, Ocean County, N.J., Fellows, Reed & Weber, Consulting Engineers and Land Surveyors, revised 1971 April 9.



Box 222 Folder 24 Kokes and Wishnick, 1972



Box 222 Folder 25 Kokes and Wishnick, 1973-1976



Box 222 Folder 26 Land Evaluation and Marketability Study, undated

Separated to Roll UB_009: one diazo print of Land Map for Toms River Associates, Toms River, N.J., [unidentified creator], corrected on 1965 October 1.



Box 222 Folder 27 Leisure Technology-Northeast, Inc., 1966-1971

Separated to Roll UB_009: one photocopy Land Map for Toms River Properties, Inc., Toms River, N.J., [unidentified creator], corrected on 1969 June 16.



Box 222 Folder 28 Leisure Technology-Northeast, Inc., 1972

Separated to Roll UB_010: two diazo prints of Mortgage Release Map, Leisure Village West, Manchester Township, Ocean County, N.J., Donald W. Smith Associates, Consulting Engineers-Planners, Job No. 71-240, 1972.



Box 222 Folder 29 Leisure Technology-Northeast, Inc., 1973

Separated to Roll UB_010: one diazo print of Map Showing 200 Acre Mortgage Release Property of R.F. Doss, Inc., Berkeley Township, Ocean County, N.J., Ernst, Ernst & Lissenden, Engineers and Surveyors, Drawing No. F-738, 1973 November.

Separated to Roll UB_010: one diazo print of Mortgage Release Map, Leisure Village West, Manchester Township, Ocean County, N.J., Donald W. Smith Associates, Consulting Engineers-Planners, Job No. 71-240, Drawing No. B, 1973 July 9.

Separated to Roll UB_010: one diazo print of Mortgage Release Map, Leisure Knoll at Manchester, Manchester Township, Ocean County, N.J., Donald W. Smith Associates, Consulting Engineers-Planners, Job No. 73-120, 1973 July 12.



Box 222 Folder 30 McDowell Sale, 1966-1970



Box 222 Folder 31 Maps, 1953-1961

Separated to Roll UB_009: six diazo prints of Population and Transportation Maps, Ocean County, N.J., The Ocean County Planning Board, 1961.



Box 222 Folder 32 Maps, 1965-1969

Separated to Roll UB_009: one diazo print of Proposal for Ocean County Air Terminal, Berkley Township, Ocean County, N.J., designed by Joseph S. Portash and prepared by Ocean County Planning Board, 1965 December.

Separated to Roll UB_009: six diazo prints, one photostat, and one negative photostat of Land Map for Toms River Properties, Inc., Toms River, N.J., [unidentified creator], corrected on 1969 June 16.



Box 222 Folder 33 Maps, 1975, undated



Box 222 Folder 34 New Jersey State, 1971-1975



Box 222 Folder 35 New Property, 1964-1965



Box 222 Folder 36 Ocean County Year Book, 1965-1966



Box 222 Folder 37 Original Deed, 1966 Feb 15



Box 222 Folder 38 Photographs, 1966 Jan

Contains five black and white photographs.



Box 222 Folder 39 Plans and Statistics of Various Townships, 1959-1965

Separated to Roll UB_010: one diazo print of Proposed Drainage Easement Through the Samuel Scheiber Property, Lot 67, Block 4, Berkeley Township, N.J., Fellows, Read & Weber, Consulting Engineers, 1965 November 25.

Separated to Roll UB_010: one printed paper of Zoning Map of Township of Berkeley, Ocean County, N.J., John C. Fellows & Son, Township Engineers, 1959 February.



Box 222 Folder 40-42 Right of Way Agreement, 1963-1971



Box 222 Folder 43 Sale of Purchase Money Mortgage on 27 December 1973, 1973 Oct-1973 Dec



Box 222 Folder 44-45 Sale to Leisure Technology-Northeast Inc. on 8 August 1971, 1966-1971



Box 222 Folder 46 Sale to Leisure Technology-Northeast Inc. on 21 December 1971, 1971 Oct-1972 Jun



Box 222 Folder 47-48 Statement of Closing of Title to Unimproved Land in Ocean County, New Jersey, 1971 Dec 21


7.15.2. Correspondence, 1965-1976, undated, About 200 items (0.35 linear feet)

Correspondence regarding the various properties, corporate activities, taxes, proposals, project financing, construction plans, government regulations, insurance, agreements, sales negotiations, leases, and legal issues. The correspondence about the properties describes inspections, sale of acres, purchase offers, agreements, and property management. Also includes an appraisal of land in Manchester Township, balance sheets, maps, newspaper clippings, deeds, notes, and other papers.

Chronological



Box 223 Folder 1 Correspondence, 1965-1966

Separated to Roll UB_010: one diazo print of Subdivision Map of Property of Toms River Properties, Inc., Tax Map Lot 1, Block L-5, Manchester Township, Ocean County, N.J., Ernst, Ernst & Lissenden, Civil Engineers and Land Surveyors, Drawing No. F-415, 1966 December.



Box 223 Folder 2 Correspondence, 1967



Box 223 Folder 3 Correspondence, 1968



Box 223 Folder 4 Correspondence, 1969



Box 223 Folder 5 Correspondence, 1970 Jan-1970 Mar



Box 223 Folder 6 Correspondence, 1970 Apr-1970 Dec

Separated to Roll UB_009: one negative photostat of Map for Toms River Properties, Inc., Toms River, N.J., [unidentified creator], corrected on 1967 December 18.



Box 223 Folder 7 Correspondence, 1971 Jan-1971 May



Box 223 Folder 8 Correspondence, 1971 Jun-1971 Dec



Box 223 Folder 9 Correspondence, 1972 Jan-1972 Jun



Box 223 Folder 10 Correspondence, 1972 Jul-1972 Dec



Box 223 Folder 11 Correspondence, 1973



Box 223 Folder 12 Correspondence, 1974, undated


7.15.3. Financial Records, 1965-1975, About 500 items (0.7 linear feet)

Contains interim financial statements, completed securities purchases, bank account statements, checkbook stubs, business ledger, and paid invoices. The paid invoices record charges for loans, billboard space, real estate consultant services, corporate operating expenses, insurance, legal services, and costs associated with sale of land. Also includes tax returns, correspondence, payments, tax notices from different townships, and supporting documentation for federal, state and local taxes. These records contain information about corporate income taxes as well as real estate taxes.

Alphabetical, then chronological



Box 223 Folder 13-14 Balance Sheets, 1971-1973



Box 223 Folder 15 Completed Securities, 1973-1974



Box 223 Folder 16 Federal Corporate Income Tax Returns, 1965-1967



Box 223 Folder 17 Interim Financial Statements, 1970-1973



Box 223 Folder 18-26 Irving Trust Company Account: Bank Statements, 1970-1974



Box 223 Folder 27 Irving Trust Company Account: Checkbook Stubs #101 to 223, 1966 Mar 07-1970 Jan 12



Box 223 Folder 28 Ledger, 1966 Feb 11-1974 Apr 30



Box 223 Folder 29-33 Paid Invoices: A to Z, 1970-1974



Box 223 Folder 34 Tax Bills: 1966, 1966



Box 223 Folder 35 Tax Bills: 1967 First Half, 1967 Jan



Box 223 Folder 36 Tax Bills: 1967 Second Half, 1967 Jul-1967 Nov



Box 223 Folder 37 Tax Bills: 1968 First Half, 1968 Jan-1968 Feb



Box 223 Folder 38 Tax Bills: 1968 Second Half, 1968 Jul-1968 Aug



Box 223 Folder 39 Tax Bills: 1969 First Half, 1969 Jan-1969 Feb



Box 223 Folder 40 Tax Bills: 1969 Second Half, 1969 Jul



Box 223 Folder 41 Tax Bills: 1970 First Half, 1970 Jan



Box 223 Folder 42 Tax Bills: 1970 Second Half, 1970 Aug



Box 223 Folder 43 Tax Bills: 1971 First Half, 1971 Jan-1971 Feb



Box 223 Folder 44 Tax Bills: 1971 Second Half, 1971 Jul-1971 Aug



Box 223 Folder 45 Tax Bills: 1972, 1972



Box 223 Folder 46 Taxes, 1966-1975



Box 223 Folder 47-50 Taxes: New Jersey, 1966-1975



Box 224 Folder 1 Taxes: New York State Income, 1967-1975



Box 224 Folder 2-3 Taxes: Real Estate, 1967-1971


Subseries 7.16. Select Register of Apartment House Plans, circa 1928, 2 items (0.85 linear feet)

Two bound volumes of the Select Register of Apartment House Plans in New York's East Side published by The Cheltenham Press, 551 Fifth Avenue, New York, N.Y., ©1928. Each of the volumes has plans for apartment buildings once owned by the Uris family. In Volume I: Avenues, there are plans for 880 Fifth Avenue and 930 Fifth Avenue while Volume III: Districts has plans for 1 University Place, Sutton Place South, and 101 West 57th Street.

Arrangement is by volume



Box 224 Folder 4 Select Register of Apartment House Plans in New York's East Side published by The Cheltenham Press: Volume I: Avenues, 1928



Box 224 Folder 5 Select Register of Apartment House Plans in New York's East Side published by The Cheltenham Press: Volume III: Districts, 1928


Subseries 7.17. Unrelated Properties, 1927-1976, 12 items (0.125 linear feet)

Leases, subleases, and related materials for properties that can not be linked to the Uris Brothers real estate business enterprises.

Arrangement is alphabetical, then chronological



Box 224 Folder 6 122 East 55th Street, 1951 Jul 02



Box 224 Folder 7 2-8 Broadway and 76 Broad Street, 1956 May 28



Box 224 Folder 8 666 Fifth Avenue, 1963 May 16



Box 224 Folder 9 70 Fifth Avenue: Sublease: Five Dollars A Day Tours, Inc., Subtenant from Mills College of Education, Prime Tenant, 1968-1976



Box 224 Folder 10 75th Street and Madison Avenue, 1927 Jul 15



Box 224 Folder 11 Lots in the City of Chicago, 1953 Mar 26

Series 8. Uris Buildings Corporation, 1953-1989, undated

About 2,500 items (3.5 linear feet)

The series contains limited information about the publicly held corporation and its real estate holdings. Included are the corporate records, financial records, correspondence, and other papers regarding the formation and operations of the firm. There are also records for the individual buildings constructed and owned by the Uris Buildings Corporation. These records consist primarily of leases, publicity materials, photographs, tenant correspondence, and financial reports.

Arrangement is arranged by type

According to the corporate records, Uris Buildings Corporation was organized on March 7, 1960 for the purpose of acquiring from Percy Uris, Harold D. Uris, and their associates all the outstanding capital stock of nine corporations. These corporations either owned completed office buildings, were constructing office buildings, or owned land upon which office buildings were being built. The Uris brothers retained private ownership of the corporations operating four buildings: 380 Madison Avenue, 300 Park Avenue, 485 Lexington Avenue, and 750 Third Avenue. The certificate of incorporation of Uris Brothers Corporation was filed March 7, 1960 at the Department of State of the State of New York and the firm's by-laws were adopted on March 11, 1960. Quoting an annual report, Architectural Forum noted that the corporation's main objective was the "creation of equities by the construction of efficient and desirable buildings in prime locations" [Architectural Forum 7/1962]. Uris Buildings Corporation continued to grow throughout the 1960s and by the end of the decade was a prominent, public owned investment builder. In 1973, Harold Uris sold the family's interest to National Kinney Corporation. As a result of the subsequent declining real estate market, the package of eight Uris properties was sold to Olympia & York Developments, Ltd. in 1977.


Subseries 8.1. Administrative Files, 1960-1973, undated, About 1,000 items (1.375 linear feet)

Consists of corporate records, financial records, documents related to the company's stock, and other papers regarding the formation and operations of the firm. The corporate records contain the by-laws, stock offering, prospectus, legal agreements, papers filed with the Securities and Exchange Commission, and other documents regarding the corporation's organization. Financial records include a budget, performance reports, and the closing transactions for the sale of the business to National Kinney Corporation. In the stock related materials, there is correspondence with stock exchanges, brokers, financial institutions, and stockholders about the company's initial offering and subsequent stock performance. There are also interoffice memos, broker's reports, and records of stock sales, purchases, and options. In addition, the subseries contains a publicity brochure, schedule of leases for the company's commercial buildings, and information about the World Trade Center.

Arrangement is alphabetical, then chronological



Box 225 Folder 1 Agreement Among Underwriters, 1960 Apr



Box 225 Folder 2 Annual Report, 1973 Feb 01



Box 225 Folder 3 Budget 1972 to 1973, 1972 Oct 01-1973 Aug 30



Box 225 Folder 4 By-Laws, 1960-1966



Box 225 Folder 5 Closing Transactions: National Kinney Corp., 1973 Sep 26



Box 225 Folder 6 Consolidated Statement of Projected Income and Cash Flow and Supporting Schedules, 1960 Jan 31



Box 225 Folder 7 Contract of Sale between Uris Buildings Corporation and Uris 380 Madison, 1966 May-1966 Aug



Box 225 Folder 8-10 Corporate File, 1956-1979



Box 225 Folder 11 Empire Trust Company, 1957-1972



Box 225 Folder 12 Financial Reports, 1971-1973



Box 225 Folder 13-14 Form S-1, 1960-1965



Box 225 Folder 15 Indenture, 1960 Feb 01



Box 225 Folder 16 Insurance, 1964-1972



Box 225 Folder 17 Inter-office Memos Re: Audits and Stock Options, 1963-1973



Box 225 Folder 18 Leasing Commissions, 1969



Box 225 Folder 19 Organization of Corporation and Sale of 200,000 Units Consisting of (1) $20,000,000 Principal Amount 6-1/2% Sinking Fund Debentures Due May 1, 1975 with Attached Warrants to Purchase 800,000 Shares Common Stock and (2) 400,000 Shares Common Stock, 1960



Box 225 Folder 20 Prospectus, 1973 Feb-1973 Jun



Box 225 Folder 21 Publicity, undated



Box 225 Folder 22 Quarterly Financial Reports, 1972-1973



Box 225 Folder 23 Schedule of Leases at Various Uris Buildings Corporation Subsidiaries, 1972, undated



Box 225 Folder 24 Stock: Acquired Under Option, 1961-1970



Box 225 Folder 25 Stock: American Stock Exchange, 1960-1963



Box 225 Folder 26 Stock: Annual Reports, 1961-1971



Box 225 Folder 27-28 Stock: Brokers Reports, 1964-1973



Box 225 Folder 29 Stock: Miscellaneous, 1962-1969



Box 225 Folder 30-32 Stock: New York Stock Exchange, 1960-1969



Box 226 Folder 1 Stock: Over the Counter, First Time Quoted Thursday, August 18, 1960, 1960 Aug 18



Box 226 Folder 2-4 Stockholders, 1960-1974



Box 226 Folder 5-8 Stockholders: Correspondence, 1970-1973



Box 226 Folder 9-12 World Trade Center, 1962-1973



Box 226 Folder 13 World Trade Center: Legal Opinion, 1973 Feb-1973 Apr


Subseries 8.2. Individual Building Records, 1953-1989, undated, About 1,500 items (2.125 linear feet)

Comprised of the leases, publicity, photographs, tenant files, and financial reports for buildings owned by the Uris Buildings Corporation. The leases indicate the tenants and other information about the numerous properties. In addition to the tenant information in the leases, there is correspondence concerning Three Penn Center Plaza, management fees, and with Shell Oil Company about their office space at 1301 Avenue of the Americas. Most of the publicity materials consist of brochures about the properties and photographs depicting the architects' renderings of the building's design, phases of construction, and completed structures. The financial reports represent the estimated construction costs and estimate income and expenses for the corporation's buildings. Also included are reports of operations for the Hilton Hotels in New York City and Washington, D.C.

Arrangement is alphabetical



Box 226 Folder 14 2 Broadway: Disbursement Vouchers, 1962 Jun 28



Box 226 Folder 15 2 Broadway: Escalations, 1959-1972



Box 226 Folder 16 2 Broadway: Lease: American Electric Power Company Inc., 1959 Jul 29



Box 226 Folder 17 2 Broadway: Lease: City Bank Farmers Trust Company, 1957 Aug 26



Box 226 Folder 18 2 Broadway: Lease: Dean Witter & Co., 1958



Box 226 Folder 19 2 Broadway: Lease: Dean Witter & Co.: Tenant Exhibits, 1958



Box 226 Folder 20 2 Broadway: Lease: First National City Bank of New York, 1957 Aug 23



Box 226 Folder 21 2 Broadway: Lease: Goodbody & Co., 1959 Mar 24



Box 226 Folder 22 2 Broadway: Lease: Middle South Utilities, Inc.: Basement Space, 1959 Apr 23



Box 226 Folder 23 2 Broadway: Lease: Middle South Utilities, Inc.: Office Space, 1958



Box 226 Folder 24 2 Broadway: Lease: Middle South Utilities, Inc.: Office Space: Exhibits, 1958



Box 226 Folder 25 2 Broadway: Lease: Thomson & McKinnon, 1958



Box 226 Folder 26 2 Broadway: Photographs, undated

Contains one black and white photograph.



Box 226 Folder 27 2 Broadway: Unit Prices, 1957-1958



Box 226 Folder 28 10 East 53rd Street: Estimated Construction Costs, 1969-1971



Box 226 Folder 29 10 East 53rd Street: Estimated Income and Expense, 1971 Nov



Box 226 Folder 30 10 East 53rd Street: Publicity, undated



Box 226 Folder 31 55 Water Street: Escalations, 1969



Box 226 Folder 32 55 Water Street: Lease: Chemical Bank, 1969 Oct 21



Box 226 Folder 33 55 Water Street: Publicity, 1968-1973

Contains one black and white photograph.

Separated to Box 278: Folder 5 two mounted 10" x 13 3/4" black and white photographs.



Box 226 Folder 34 60 Broad Street: Lease: Equitable Life Assurance Society of the United States, 1963 Jan 22



Box 226 Folder 35 60 Broad Street: Lease: New York Telephone Company, 1960 Dec 13



Box 226 Folder 36 60 Broad Street: Lease: RCA Communications, Inc., 1963 Jan 02



Box 226 Folder 37 60 Broad Street: Publicity, undated

Contains two black and white photographs.



Box 226 Folder 38 111 Wall Street: Ground Lease: Uris Wall Street Corporation, Tenant from Trustees of Columbia University, Landlord, 1966 Jun 01



Box 226 Folder 39 111 Wall Street: Publicity, 1966-1968



Box 226 Folder 40 111 Wall Street: Sublease: Uris 111 Wall Corporation, Tenant from First National City Bank, Landlord, 1966 Jun 11



Box 226 Folder 41 245 Park Avenue: Escalations, 1961-1977



Box 226 Folder 42 245 Park Avenue: Lease: Irving Trust Company, 1964 May 21



Box 226 Folder 43 245 Park Avenue: Publicity, 1964-1965



Box 226 Folder 44 320 Park Avenue: Escalations, 1966



Box 227 Folder 1-6 320 Park Avenue: Financial Statements, 1965-1966



Box 227 Folder 7 320 Park Avenue: Lease: Dominick & Dominick, 1959 Dec 31



Box 227 Folder 8 320 Park Avenue: Lease: Electric Bond and Share Company, 1959 Jul 31



Box 227 Folder 9 320 Park Avenue: Lease: International Telephone and Telegraph Corporation, 1959 Sep 25



Box 227 Folder 10 320 Park Avenue: Lease: Scudder, Stevens, & Clark, 1959 Nov 05



Box 227 Folder 11 320 Park Avenue: Management Fees, 1973



Box 227 Folder 12 320 Park Avenue: Photographs: Renderings, undated



Box 227 Folder 13 320 Park Avenue: Vault, 1971 Jul 30



Box 227 Folder 14 350 Park Avenue: Escalations, 1972



Box 227 Folder 15 350 Park Avenue: Lease: Hanover Bank, 1958



Box 227 Folder 16 350 Park Avenue: Lease: Hanover Bank: Modification Agreement, 1959 Jul 21



Box 227 Folder 17 850 Third Avenue: Affidavit, 1989 Sep



Box 227 Folder 18 850 Third Avenue: Escalations, 1969



Box 227 Folder 19 850 Third Avenue: Photographs: Renderings, undated

Contains four black and white photographs.



Box 227 Folder 20 1290 Avenue of the Americas: Escalations, 1959-1973



Box 227 Folder 21 1290 Avenue of the Americas: Lease: Burlington Industries, Inc., 1961 Jan 17



Box 227 Folder 22 1290 Avenue of the Americas: Lease: Clairol Incorporated, 1962 Feb 01



Box 227 Folder 23 1290 Avenue of the Americas: Lease: Irving Trust Company, 1961 Aug 01



Box 227 Folder 24 1290 Avenue of the Americas: Lease: James Talcott, Inc., 1962 Jul 19



Box 227 Folder 25 1290 Avenue of the Americas: Lease: New York Telephone Company, 1961 Mar 23



Box 227 Folder 26 1290 Avenue of the Americas: Lease: 91078 Corporation, 1959 Feb 25



Box 227 Folder 27 1290 Avenue of the Americas: Lease: 91078 Corporation: Modification Agreement, 1960 Jul 12



Box 227 Folder 28 1290 Avenue of the Americas: Lease: Schenley Industries, Inc., 1961 Aug 29



Box 227 Folder 29 1290 Avenue of the Americas: Lease: Schenley Industries, Inc., 1963 Feb 21



Box 227 Folder 30 1290 Avenue of the Americas: Lease: Sperry Rand Corporation, 1961 Mar 01



Box 227 Folder 31 1290 Avenue of the Americas: License: Conco Service Corporation, 1973-1974



Box 227 Folder 32 1290 Avenue of the Americas: Publicity, 1960-1973



Box 227 Folder 33 1301 Avenue of the Americas: Escalations, 1964-1970



Box 227 Folder 34 1301 Avenue of the Americas: Estimated Construction Costs, 1966-1971



Box 227 Folder 35 1301 Avenue of the Americas: Lease: Genesco, Inc.: Portion of 33rd Floor, 1965-1969



Box 227 Folder 36 1301 Avenue of the Americas: Lease: J.C. Penney Company, Inc., 1963 Aug 20



Box 228 Folder 1 1301 Avenue of the Americas: Lease: Shell Oil Company: 24th and 25th Floors, 1964-1970



Box 228 Folder 2 1301 Avenue of the Americas: Lease: Shell Oil Company: 24th and 25th Floors: Agreement, 1969



Box 228 Folder 3 1301 Avenue of the Americas: Lease: Shell Oil Company: Portion of 33rd Floor, 1965-1966



Box 228 Folder 4 1301 Avenue of the Americas: Photographs, 1964, undated

Contains three color photographs and five black and white photographs.

Separated to Box 278: Folder 6: one 11" x 14" mounted black and white photograph of architect's rendering, Elmer Plumb Studio.



Box 228 Folder 5 1301 Avenue of the Americas: Sample Lease, 1964



Box 228 Folder 6 1301 Avenue of the Americas: Shell Oil Company, 1964-1972



Box 228 Folder 7 1301 Avenue of the Americas: Sublease: Avoc Embassy Pictures Corp., Subtenant from Coordinated Communications, Prime Tenant, 1969-1970



Box 228 Folder 8 1633 Broadway: Escalations, 1968-1970



Box 228 Folder 9 1633 Broadway: Estimated Construction Costs, 1967-1971



Box 228 Folder 10 1633 Broadway: Estimated Income and Expense, 1971 Nov



Box 228 Folder 11 1633 Broadway: Management Fee, 1971 Jul 27



Box 228 Folder 12 1633 Broadway: Publicity, undated



Box 228 Folder 13 Blue Hill: Escalations, 1968



Box 228 Folder 14 Blue Hill: Estimated Construction Costs, 1967-1972



Box 228 Folder 15 Blue Hill: Publicity, 1967-1973

Contains one color photograph and one black and white photograph.



Box 228 Folder 16 Five Penn Center Plaza: Escalations, 1968



Box 228 Folder 17 Five Penn Center Plaza: Estimated Construction Costs, 1967-1970



Box 228 Folder 18 Five Penn Center Plaza: Publicity, 1968-1970

Contains eight black and white photographs.



Box 228 Folder 19 Hilton Hotel: New York City: Escalations, 1973



Box 228 Folder 20 Hilton Hotel: New York City: Lease: Rock-Hil-Uris, Inc., 1965 Mar 01



Box 228 Folder 21 Hilton Hotel: New York City: Photograph, 1961 Oct 16

Separated to Box 278 Folder 7: one 11" x 14 1/2" black and white photograph of hotel construction site.



Box 228 Folder 22 Hilton Hotel: New York City: Report of Operations, 1972 Sep 30



Box 228 Folder 23 Hilton Hotel: Pittsburgh: Construction Costs, 1960



Box 228 Folder 24 Hilton Hotel: Rye, N.Y.: Estimated Construction Costs, 1970-1972



Box 228 Folder 25 Hilton Hotel: Washington, D.C.: Publicity, undated

Separated to Box 278 Folder 8: one 10 1/4" x 13 1/2" black and white photograph of ribbon cutting at the hotel.



Box 228 Folder 26 Hilton Hotel: Washington, D.C.: Report of Operations, 1972 Dec



Box 228 Folder 27 Three Penn Center Plaza, 1953-1961



Box 228 Folder 28 Three Penn Center Plaza: Plans, 1954-1956

Separated to Roll UB_011: one diazo print of Grading Plan, Penn Center Garage, Penn Center Plaza, Between 15th and 16th Streets, Philadelphia, Pennsylvania, Emery Roth & Sons, Drawing No. G102, Received 1956 May 3.



Box 228 Folder 29 Three Penn Center Plaza: Plaques, 1955 Nov



Box 228 Folder 30 Two Penn Center Plaza: Lease: Market Street Penn Center Offices, Inc., Lessee from Pennsylvania Railroad Company, Lessor, 1953 Jul 23



Box 228 Folder 31 Two Penn Center Plaza: Lease: The Pennsylvania Railroad Company, Lessee from Two Penn Center, Inc., Lessor, 1956 Oct 16



Box 228 Folder 32 Uris Philadelphia: Estimated Construction Costs, 1970-1971

Series 9. Uris Corporations (Private), 1930-1976

About 5,100 items (7.35 linear feet)

Comprised of the documents generated by corporations not specifically related to a single Uris building. These corporation records include correspondence, financial documents, certificates, legal papers, and other materials regarding business operations. It also contains the construction records, including photographs, for various building projects completed by the Uris Brothers from 1920s into the 1960s.

Arrangement is arranged alphabeticaly by company name


Subseries 9.1. Bittersweet Equities Inc., 1973-1976, About 100 items (0.20 linear feet)

Contains corporate records, correspondence, and financial documents for Bittersweet Equities, Inc. The corporate records consist of minutes and by laws, certificate of incorporation, tax forms, shareholders information, corporate resolutions, stock certificates, and the corporate seal. The correspondence documents the corporation's merger, legal issues, accounting practices, meetings, taxes, mortgage, banking, and transfer of assets from Toms River Properties, Inc. Within the financial records, there are records of securities transactions, interim financial statements, bank account statements, loan payments, and other disbursements. Also included are New York City corporation tax reports, New York State corporation franchise tax reports, and federal income tax payments.

Arrangement is alphabetical, then chronological

Bittersweet Equities, Inc. was incorporated in March 1974 and merged with 380 Madison Corporation on February 3, 1976. The New York corporation's function was to hold certain investment interests and it was never in any operating business. It appears to have held the assets of the dissolved Toms River Properties, Inc., a planned adult retirement community.



Box 228 Folder 33 Balance Sheets, 1975



Box 228 Folder 34 Completed Securities, 1974-1976



Box 228 Folder 35 Corporate Records: Certificate Book and Transfer Ledger, 1974



Box 228 Folder 36 Corporate Records: Corporate Seal, undated



Box 228 Folder 37 Corporate Records: Minutes and By Laws, 1974-1976



Box 228 Folder 38-39 Correspondence, 1973-1976

Separated to Roll UB_009: one photostat of Land Map of Toms River - Lakehurst, Toms River, N.J., Percy Brower, Newman and Frayne, Inc., Real Estate, corrected to 1964 April 7.



Box 228 Folder 40 Interim Financial Statements, 1974-1975



Box 228 Folder 41-44 Irving Trust Company Account: Bank Statements, 1974-1976



Box 228 Folder 45 Irving Trust Company: Investment Correspondence, 1973-1976



Box 228 Folder 46-48 New York City Corporation Taxes, 1974-1976



Box 228 Folder 49-51 New York State Corporation Franchise Taxes, 1974-1976



Box 228 Folder 52 Outstanding Certificate of Stock, 1974 Apr 02



Box 228 Folder 53-54 Paid Bills A to Z, 1974-1976


Subseries 9.2. Bofree Realty Corporation, 1954, 4 items (1 folder)

Four paid bills for rental of safe, Irving Trust Company service fees for trust, New York City Occupancy tax, and a ledger.

Bofree Realty Corporation owned the fee at 575 Madison Avenue while Madison Avenue Properties, Inc. owned and operated the office building.



Box 228 Folder 55 Bofree Realty Corporation: Paid Bills, 1954


Subseries 9.3. C. B. Ross Company, Inc., 1940s, 3 items (3 folders)

Consists of a report on C. B. Ross Company, Inc., statement of the corporation's construction costs, and one loose photograph. The 1942 report provides a business history, profiles of the company officers, financial statement, and detailed accounts of their building projects. The accounts of the building projects constructed prior to the corporation's formation in 1936 appear to have been built by previous Uris organizations. Each building project account includes a black and white photograph, property description, name of the architect, name of the engineers, construction specifications, and completion dates. The properties profiled include: 355 Riverside Drive (1922); 1133 Park Ave. (1923); Hotel Buckingham, 101 West 57th St. (1924); 79 Madison Ave. (1926); Court Square Building, 2 Lafayette St. (1927); 271 Madison Ave. (1927); 60 Broad St. (1927); Hudson Terminal Garage, 66 Dey St. (1927); Hotel Monclair, Lexington & 49th St. (1928); Hotel Dixie, 241 West 42nd St. (1930); Hotel St. Moritz, 50 Central Park South (1930); 1 University Place (1930); 255 Greene St. (1937); 2 Sutton Place South (1938); 930 Fifth Ave. (1940); Officers' Quarters, Fort Belvoir, Virginia (1941); Cabin John Gardens, Maryland (1942); Hillwood Square Village, Falls Church, Virginia (1942); and James Creek Housing Project, Washington, D.C. (1942). Within the construction costs statement are figures for the Buckingham Hotel, Court Square Building, Fifth Avenue Apartments, Montclair Hotel, St. Moritz Hotel, 2 Sutton Place South, and 1 University Place. The loose photograph is a black and white picture of the Hillwood Square Village in Falls Church, Virginia dated January 20, 1942.

Arrangement is alphabetical

C. B. Ross Company, Inc. was an investment building and general contracting business formed in 1936. Percy Uris served as the corporation's President and Treasurer while Harold Uris was Vice-President. The business's first project was the apartment building constructed at 2 Sutton Place between 1937 and 1938. In the 1940s, it went on to build more residential buildings and public housing, primarily for defense workers during World War II.



Box 228 Folder 56 C. B. Ross Company, Inc., 1942

Contains nineteen black and white photographs.



Box 228 Folder 57 C. B. Ross Company, Inc.: Construction Costs, undated



Box 228 Folder 58 C. B. Ross Company, Inc.: Photographs, 1942 Jan 22

Contains one black and white photograph.


Subseries 9.4. Park Avenue Properties, Inc., 1947-1967, About 400 items (0.65 linear feet)

Comprised of correspondence, legal documents, and financial records of Park Avenue Properties, Inc. Correspondence with lawyers, accountants, financial institutions, office personnel, the rental agency, shareholders, tenants, and insurance companies discusses the development, renting, repair, and disposal of properties 505 Park Avenue and 108 East 60th Street. Within the correspondence there are contracts, agreements, leases, and other legal documents that often refer to the 505 Park Avenue property. The financial records contain bank statements, paid invoices for various operating expenses, and balance sheets detailing profits, losses, corporate finances, construction expenditures, insurance costs, and tax computations. Also included are federal corporate income tax returns, New York State franchise tax forms, tax payment receipts, and correspondence with the IRS and New York Department of Taxation and Finance regarding the firm's taxes.

Arrangement is alphabetical, then chronologica

Park Avenue Properties, Inc. was involved with the buildings at 505 Park Avenue and 108 East 60th Street. The corporation acquired the land for the building at 380 Madison Avenue from City Bank Farmers Trust Company in 1952. Properties at 370-392 Madison Avenue, Nos. 11-29 East 46th Street, and Nos. 16-28 East 47th Street were exchanged for the premises at 505 Park Avenue and 108 East 60th Street.



Box 228 Folder 59-61 Agreements, 1947-1953



Box 228 Folder 62-63 Balance Sheets, 1949-1953



Box 229 Folder 1 Bond Purchase Agreement with The Equitable Life Assurance Society of the United States, 1952 Sep 17



Box 229 Folder 2 Bonds, 1947-1951



Box 229 Folder 3 Building Loan Agreement, 1948-1951



Box 229 Folder 4 Certified Directors' Resolution, 1952 Sep 19



Box 229 Folder 5-6 Correspondence, 1947-1952



Box 229 Folder 7-9 Irving Trust Company: Bank Statements, 1953



Box 229 Folder 10-11 Leases, 1949-1953



Box 229 Folder 12-13 Mortgages, 1947-1953



Box 229 Folder 14 Paid Invoices: A, 1952



Box 229 Folder 15 Paid Invoices: B, 1952



Box 229 Folder 16 Paid Invoices: C, 1953



Box 229 Folder 17 Paid Invoices: F, 1953



Box 229 Folder 18 Paid Invoices: I, 1953



Box 229 Folder 19 Paid Invoices: L, 1953



Box 229 Folder 20 Paid Invoices: N, 1953



Box 229 Folder 21 Paid Invoices: Petty Cash, 1953



Box 229 Folder 22 Paid Invoices: S, 1953



Box 229 Folder 23 Paid Invoices: T, 1953



Box 229 Folder 24 Paid Invoices: U, 1953



Box 229 Folder 25 Paid Invoices: W, 1953



Box 229 Folder 26-28 Taxes and Income, 1947-1959



Box 229 Folder 29 Title Insurance, 1947-1952


Subseries 9.5. Uris Brothers, Inc., 1930-1973, About 4,200 items (5.9 linear feet)

Contains financial statements, ledgers, contractor information, paid invoices, bank statements, and other records of the Uris Brothers, Inc. operations. These records describe the construction of buildings on numerous properties owned by the Uris Brothers and the modifications of commercial space for various tenants. The financial statements consist of property valuations, application of funds for construction jobs, and contractor commitments. There are general ledgers detailing the assets, liabilities, capital, expenses, income, and operating expenses for several of the Uris properties as well as construction ledgers for the buildings at 485 Lexington Avenue and 45 East 49th Street. The contractor information includes paid invoices, correspondence, and records of taxable purchases. Paid invoices from 1953 to 1962 also document expenses for supplies, insurance, equipment rental, and other professional services. Also included are correspondence, invoices, and other materials related to construction issues at Columbia University's Graduate School of Business.

Arrangement is alphabetical, then chronological

Uris Brothers, Inc. engaged in the construction work on buildings for the various Uris corporations. The firm appears to have been involved in most of the commercial and hotel sites built by the Uris brothers in post-World War II New York City.



Box 229 Folder 30 Accounts Payable Ledger: 45 East 49th Street, 1956-1957



Box 229 Folder 31 Addo Machine Company, Inc., 1955-1957



Box 229 Folder 32 Addo Machine Company, Inc.: Account Receivable, 1956-1957



Box 229 Folder 33 Aetna Steel Products Corporation: Requisitions, 1955-1956



Box 229 Folder 34 Columbia University Graduate School of Business, 1955-1956



Box 229 Folder 35 Columbia University Graduate School of Business: Lighting Fixtures, 1955



Box 229 Folder 36 Columbia University Graduate School of Business: Marine Brothers, 1955-1956



Box 229 Folder 37-41 Confidential Statements, 1930, undated



Box 229 Folder 42 Construction Ledger: 45 East 49th Street, 1956-1957



Box 229 Folder 43 Construction Ledger: 485 Lexington Avenue, 1955-1956



Box 229 Folder 44 Construction Ledger: 485 Lexington Avenue, 1956-1957



Box 229 Folder 45-47 Contractors: Taxable Purchases, 1955-1957



Box 229 Folder 48 Duplicate Copy Power of Attorney: Lester R. Bachner to Frank F. Firestone, 1957 Apr 16



Box 229 Folder 49 General Ledger, 1947 Mar 01-1950 Dec 31



Box 230 Folder 1 General Ledger, 1951 Jan 06-1951 Dec 31



Box 230 Folder 2 General Ledger, 1956 Nov 01-1957 Oct 31



Box 230 Folder 3 General Ledger, 1958 Nov 01-1959 Oct 31



Box 230 Folder 4 General Ledger, 1959 Nov 01-1960 Oct 31



Box 230 Folder 5-16 Irving Trust Company Checking Account: Bank Statements, 1966-1968



Box 231 Folder 1-15 Irving Trust Company Checking Account: Bank Statements, 1969-1973



Box 231 Folder 16 Irving Trust Company Checking Account: Checkbook Stubs #1538 to 1786, 1965 Jun 06-1966 Jan 01



Box 231 Folder 17 Irving Trust Company Checking Account: Checkbook Stubs #253 to 368, 1967 May 04-1974 Feb 13



Box 231 Folder 18-21 Paid Invoices: A, 1953-1955



Box 231 Folder 22-24 Paid Invoices: Arc Electrical Construction Co., Inc., 1954 Dec-1955 May



Box 232 Folder 1-7 Paid Invoices: Arc Electrical Construction Co., Inc., 1955 Jun-1956 Dec



Box 232 Folder 8-18 Paid Invoices: B, 1953-1958



Box 232 Folder 19-31 Paid Invoices: C, 1953-1962



Box 232 Folder 32-35 Paid Invoices: D, 1953-1957



Box 232 Folder 36-45 Paid Invoices: E, 1952-1958



Box 232 Folder 46-47 Paid Invoices: F, 1953-1954



Box 233 Folder 1-6 Paid Invoices: F, 1955-1957



Box 233 Folder 7-13 Paid Invoices: G, 1953-1958



Box 233 Folder 14-24 Paid Invoices: H, 1952-1958



Box 233 Folder 25-28 Paid Invoices: I, 1953-1958



Box 233 Folder 29-31 Paid Invoices: J, 1953-1955



Box 233 Folder 32-35 Paid Invoices: K, 1953-1957



Box 233 Folder 36-37 Paid Invoices: L, 1953-1954



Box 234 Folder 1-3 Paid Invoices: L, 1955-1956



Box 234 Folder 4-9 Paid Invoices: Lightolier, 1953-1956



Box 234 Folder 10-16 Paid Invoices: M, 1953-1957



Box 234 Folder 17-19 Paid Invoices: Mc, 1953-1956



Box 234 Folder 20 Paid Invoices: Miscellaneous, 1954



Box 234 Folder 21-24 Paid Invoices: N, 1953-1955



Box 234 Folder 25-27 Paid Invoices: O, 1953-1955



Box 234 Folder 28-35 Paid Invoices: P, 1952-1955



Box 234 Folder 36-37 Paid Invoices: Plane Tickets, 1954-1957



Box 234 Folder 38-40 Paid Invoices: R, 1951-1954



Box 235 Folder 1 Paid Invoices: R, 1955



Box 235 Folder 2-4 Paid Invoices: S, 1953-1955



Box 235 Folder 5 Paid Invoices: T, 1954-1955



Box 235 Folder 6-7 Paid Invoices: U, 1953-1955



Box 235 Folder 8 Paid Invoices: Uris Properties, Inc., 1954



Box 235 Folder 9 Paid Invoices: Uris, Harold D., 1962



Box 235 Folder 10 Paid Invoices: Uris, Percy, 1961-1962



Box 235 Folder 11-12 Paid Invoices: V, 1953-1955



Box 235 Folder 13-15 Paid Invoices: W, 1953-1955



Box 235 Folder 16 Paid Invoices: XYZ, 1954



Box 235 Folder 17 Statements of Application of Funds, 1955 Jun-1955 Dec



Box 235 Folder 18 Statements of Contractors, 1955 Jun-1955 Dec


Subseries 9.6. Uris Properties Inc., 1948-1967, About 400 items (0.6 linear feet)

Consists of general ledgers, paid invoices, and tax records for Uris Properties, Inc. The general ledgers from 1948 to 1954 list the assets, liabilities, capital, expenses, and income for the corporation. They include information about 880 Fifth Avenue, 930 Fifth Ave, 2 Sutton Place, and 1 University Place. Paid invoices, 1953-1955, document the operating expenses incurred by the corporation. The expenditures include office supplies, equipment costs, professional services, payroll, insurance premiums, petty cash receipts, and tax payments. Besides the tax payment receipts, there are accounting work sheets, correspondence with IRS and New York Department of Taxation and Finance, and copies of tax returns for federal corporate taxes, New York State franchise taxes and New York City income taxes.

Arrangement is alphabetical, then chronological

Uris Properties, Inc. was a management company that operated certain properties in return for management fees. The corporation appears to have operated the residential properties at 1 University Place, 2 Sutton Place South, 880 Fifth Avenue, and 930 Fifth Avenue.



Box 235 Folder 19 General Ledger, 1948 Oct 01-1950 Sep 31



Box 235 Folder 20 General Ledger, 1950 Oct 01-1951 Sep 31



Box 235 Folder 21 General Ledger, 1951 Nov 01-1952 Sep 31



Box 235 Folder 22 General Ledger, 1953 Oct 01-1954 Sep 30



Box 235 Folder 23-28 Paid Invoices: A to Z, 1954-1955



Box 235 Folder 29-33 Taxes, 1962-1967



Box 235 Folder 34 Taxes: Correspondence, 1949-1961



Box 235 Folder 35-36 Taxes: Federal Income Taxes, 1948-1968



Box 235 Folder 37 Taxes: New York City Income Tax, 1967



Box 235 Folder 38-39 Taxes: New York State Franchise Taxes, 1948-1968

Series 10. Uris Brothers Foundation, 1952-2003

About 5,900 items (10.12 linear feet)

The series contains administrative records, correspondence, and financial records generated by the Uris Brothers Foundation. These documents describe the philanthropic activities of the foundation and administrative operations as well as its interaction with various charitable organizations. Responses to requests for funding, contribution vouchers, fiscal reports, and other information are included.

Arranged by type

Percy and Harold D. Uris established the Uris Brothers Foundation in 1956 to handle their philanthropic endeavors. The foundation awarded grants to educational institutions, hospitals, museums, religious organizations, community groups, and other charitable associations based primarily in New York City. The Uris brothers' alma maters, Columbia University and Cornell University, each received numerous gifts from the foundation and have buildings named after the family.


Subseries 10.1. Administrative Records, 1956-1998, 7 items (1.05 linear feet)

Bound volumes comprised of the Uris Brothers Foundation by-laws and board meeting minutes. These records specify the foundation's operating provisions, general financial accounts, and principles underlying the distribution of grants. The meeting minutes also reflect how the foundation's charitable giving evolved over time and the participation of various members of the Uris family.

Arrangement is chronological



Box 235 Folder 40 Uris Brothers Foundation: By-Laws and Minutes, 1956-1971



Box 236 Folder 1 Uris Brothers Foundation No. 2: Minutes, 1972-1977



Box 236 Folder 2 Uris Brothers Foundation No. 3: Minutes, 1978-1984



Box 236 Folder 3 Uris Brothers Foundation No. 4: Minutes, 1984-1988



Box 236 Folder 4 Uris Brothers Foundation No. 5: Minutes, 1988-1992



Box 236 Folder 5 Uris Brothers Foundation No. 6: Minutes, 1992-1996



Box 236 Folder 6 Uris Brothers Foundation No. 7: Minutes, 1996-1998


Subseries 10.2. Correspondence, 1952-2003, About 4,100 items (5.875 linear feet)

Consists primarily of correspondence regarding the philanthropic activities of the Uris Brothers Foundation. The correspondence describes contributions to various charitable organizations, research projects, politicians, and other programs. It also includes responses to requests for funding, project proposals, invitations to charitable events, thank you letters for donations, annual appeal mailings, building construction updates, photographs, and speeches given by the Urises at award ceremonies. Most of the recipients of the foundation's donations were based in New York City. Gifts were also made to educational institutions, principally Columbia University, Cornell University, and others related to the family. In addition, the subseries contains receipts for donations, tallies of annual gifts to a specific charity, disbursement vouchers for payment of pledges, construction plans for grant related projects, administrative information about the foundation, and a few photographs.

Arrangement is alphabetical, then chronological



Box 236 Folder 7 Abused Women's Aid In Crisis, Inc., 1981 Dec 02



Box 236 Folder 8 Alfred E. Smith Memorial Foundation, 1961-1970



Box 236 Folder 9 American Ballet Theatre, 1975-1981



Box 236 Folder 10-11 American Cancer Society: Chairmanship Drive, 1971-1972



Box 236 Folder 12 American Federation of Arts, 1964 May



Box 236 Folder 13 American French Foundation, 1971



Box 236 Folder 14 American Friends of the Hebrew University, 1961-1971



Box 236 Folder 15 American Jewish Committee, 1961-1973

Contains one black and white photograph.



Box 237 Folder 1 American Museum of Natural History, 1977 Feb 10



Box 237 Folder 2 American Society for Technion, 1969-1972



Box 237 Folder 3 Anti-Defamation League, 1961-1969



Box 237 Folder 4 Anti-Defamation League, 1983-1998



Box 237 Folder 5 Apartment House Institute, 1994-1998



Box 237 Folder 6 Appleseed Foundation, 1995-1997



Box 237 Folder 7 Arthritis Foundation, Inc., 1964-1965



Box 237 Folder 8 Arts Connection, 1993



Box 237 Folder 9-11 Associated YM-YWMAs of Greater New York, 1974-1991



Box 237 Folder 12 Associated YM-YWMAs of Greater New York: Jewish Repertory Theatre, 1992-1998



Box 237 Folder 13 Association of Neighborhood & Housing Development, 1997 Mar 05



Box 237 Folder 14 Association of the Bar of the City of New York, 1985-1998



Box 237 Folder 15 Astella Development Corporation, 1989-1998



Box 237 Folder 16 Banana Kelly Community Improvement Association, 1990-1991



Box 237 Folder 17 Bank Street College of Education, 1989-1992



Box 237 Folder 18 Bargemusic, Ltd., 1985-1990



Box 237 Folder 19 Beate Klarsfeld Foundation, 1983-1987



Box 237 Folder 20 Beekman Downtown Hospital, 1969-1971



Box 237 Folder 21 Beginning With Children Foundation, Inc., 1996-1997



Box 237 Folder 22 Benjamin N. Cardozo School of Law, Yeshiva University, 1987-1998



Box 237 Folder 23 Beth Israel Hospital, 1958-1969



Box 237 Folder 24-25 Boy Scouts of America, 1958-1973

Contains one black and white photograph.



Box 237 Folder 26 Boy Scouts of America, 1974-1987



Box 237 Folder 27 Brandeis University, 1957-1968



Box 237 Folder 28 Brandeis University, 1975-1980



Box 237 Folder 29-30 Brearley School, 1974-1998



Box 237 Folder 31 Bridgton Academy, 1984



Box 237 Folder 32 Broad Jump, 1983-1986



Box 237 Folder 33 Bronx Educational Services, 1991 Jul



Box 237 Folder 34 Bronx Hospital, 1959 Jan 26



Box 237 Folder 35-36 Brooklyn Academy of Music, 1976-1998



Box 237 Folder 37 Brooklyn Botanic Garden, 1986-1998



Box 237 Folder 38 Brooklyn Bridge Park Coalition, Inc., 1994 Dec 09



Box 237 Folder 39 Brooklyn Hebrew Home and Hospital for the Aged, 1962



Box 237 Folder 40 Brooklyn Public Library, 1998



Box 237 Folder 41 Brooks School, 1983-1997



Box 237 Folder 42 Brotherhood In Action, Inc., 1961-1965



Box 237 Folder 43 Brown University, 1987-1993



Box 237 Folder 44 Bryant Park Flower Show (New York Parks Flower Show, Inc.), 1970-1973



Box 237 Folder 45 Budget & Credit Counseling Services, Inc., 1980-1986



Box 237 Folder 46 Cancer Research Institute, 1983-1985



Box 237 Folder 47-48 Carnegie Hall, 1982-1998



Box 237 Folder 49 Catholic Charities, 1970-1973



Box 237 Folder 50 Catholic Charities: Diocese of Brooklyn, 1990-1995



Box 237 Folder 51 Center for Collaborative Education, 1992-1994



Box 237 Folder 52 Central Park Community Fund, Inc., 1975-1981



Box 237 Folder 53 Central Park Conservancy, 1982-1998



Box 237 Folder 54 Channel 13, 1963-1972



Box 237 Folder 55-57 Channel 13, 1974-1998



Box 237 Folder 58 Chicago Medical School, 1973



Box 237 Folder 59 Child Care, Inc., 1989-1998



Box 237 Folder 60 Children's Asthma Research Institute & Hospital (CARIH), 1967 Jun 19



Box 237 Folder 61 Children's Blood Foundation, 1961-1973



Box 237 Folder 62 Children's Blood Foundation, 1974-1984



Box 237 Folder 63 Children's Orchestra Society, Inc., 1993 Jun



Box 237 Folder 64 Children's Storefront, 1985-1996



Box 237 Folder 65 CHIPS (Park Slope Christian Help, Inc.), 1995-1996



Box 237 Folder 66 Church Avenue Merchants Block Association, Inc. (CAMBA), 1998 Sep 21



Box 237 Folder 67-68 Churchill School and Center, 1972-1998



Box 237 Folder 69 Citizens Budget Commission, Inc., 1996 Nov 07



Box 237 Folder 70-71 Citizens' Committee for Children of New York, Inc., 1974-1998



Box 237 Folder 72 Citizens' Committee for New York City, Inc., 1993 Oct



Box 237 Folder 73 Citizens for Constitutional Concerns, Inc., 1985



Box 237 Folder 74 Citizens Housing and Planning Council of New York, Inc., 1965-1972



Box 237 Folder 75 Citizens Housing and Planning Council of New York, Inc., 1983-1995



Box 237 Folder 76 City Center 55th Street Theater Foundation, Inc., 1995-1998



Box 237 Folder 77 City Center of Music and Drama, Inc., 1961-1972



Box 237 Folder 78 City Center of Music and Drama, Inc., 1975-1988



Box 237 Folder 79 City College Fund, 1966 Aug



Box 237 Folder 80 City of New York Department of Parks, 1967 Jan



Box 237 Folder 81 Coalition for the Homeless, 1985-1996



Box 237 Folder 82 Columbia - Presbyterian Medical Center, 1974-1987



Box 238 Folder 1-2 Columbia University, 1964-1971



Box 238 Folder 3 Columbia University, 1973-1995



Box 238 Folder 4-6 Columbia University: College of Physicians & Surgeons, 1977-1986



Box 238 Folder 7-10 Columbia University: Graduate School of Business, 1975-1998

Contains one color photograph.



Box 238 Folder 11 Columbia University: School of Social Work, 1989-1998



Box 238 Folder 12 Columbia University: Teachers College, 1990



Box 238 Folder 13 Columbus Citizens Committee, 1971-1972



Box 238 Folder 14 Committee for Economic Development, 1972



Box 238 Folder 15 Common Cause, 1970-1971



Box 238 Folder 16 Common Cents, 1991-1992



Box 238 Folder 17 Community Food Resource Center, Inc., 1984-1998



Box 238 Folder 18 Community Resource Exchange, 1991-1992



Box 238 Folder 19 Community Training and Resource Center, 1995-1997



Box 238 Folder 20 Comprehensive Community Revitalization Program (CCRP), 1992-1997



Box 238 Folder 21 Congretation Emanu-el of the City of New York, 1997-1998



Box 238 Folder 22 Cooper Union for the Advancement of Science and Art, 1984-1985



Box 238 Folder 23 Coopers & Lybrand, 1975



Box 238 Folder 24-26 Cornell University, 1960-1989



Box 238 Folder 27-28 Cornell University, 1978-1998



Box 238 Folder 29 Cornell University: College of Arts and Sciences, 1976-1979



Box 238 Folder 30 Cornell University: Libraries, 1980-1983



Box 238 Folder 31 Cornell University: Libraries: Photographs, 1982

Contains eight color photographs and seven black and white photographs.



Box 238 Folder 32-33 Cornell University: Medical College, 1973-1983



Box 238 Folder 34 Council of New York Law Associates, 1988 Apr



Box 238 Folder 35 Council on Social Work Education, 1960-1972



Box 238 Folder 36 Council on the Environment of New York City, 1972



Box 238 Folder 37 Court Appointed Special Advocates, Inc. (CASA), 1983-1998



Box 238 Folder 38 Cunningham Dance Foundation, Inc., 1998 Sep



Box 238 Folder 39 Dalton School, 1974-1999



Box 238 Folder 40 Denison University, 1984-1989



Box 238 Folder 41-45 Directors Grants, 1986-1999



Box 238 Folder 46 Doe Fund, 1996 Jun 25



Box 238 Folder 47 The Door, 1984-1998



Box 238 Folder 48 Duke Ellington Memorial Fund, Inc., 1982-1997



Box 238 Folder 49 East Brooklyn Congretations, 1988 Nov 01



Box 238 Folder 50 East New York Urban Youth Corps, 1996-1998



Box 238 Folder 51 East Side Association, 1966 Dec



Box 238 Folder 52 East Side Community Center, 1989-1997



Box 238 Folder 53 East Side House, Inc., 1970-1977



Box 238 Folder 54 Educational Alliance, 1966-1972



Box 238 Folder 55 Educational Priorities Panel, 1984-1989



Box 238 Folder 56 Eldridge Street Synagogue, 1987-1993



Box 238 Folder 57 Eleanor Roosevelt Memorial Foundation, 1964



Box 238 Folder 58 Epilepsy Association of America, 1967 Dec 05



Box 238 Folder 59 Ethical-Fieldston Endowment Campaign, 1987-1988



Box 238 Folder 60 Family Dynamics, Inc., 1990 Oct



Box 238 Folder 61 Family Institute, 1964-1970



Box 238 Folder 62-66 Federation of Jewish Philanthropies of New York, 1952-1954

Contains two black and white photographs.

Separated to Roll UB_011: one blueprint of Revised Typical Floor Plan, [17 Story Office Building for Federation of Jewish Philanthropies of New York], New York, N.Y., H. I. Feldman, Architect, 1952 August 25.

Separated to Roll UB_011: nine printed papers of Floor Plans: Basement; Lobby and Store; 2nd Floor; 7th and 8th Floors; 9th and 10th Floors; 11th and 12th Floors; 13th and 14th Floors; 15th and 16th Floors; 17th Floor of 17 Story Office Building, 130 East 59th Street, New York, N.Y., H. I. Feldman, Architect, Chas. F. Noyes Co., Inc., Renting Agent, received 1953 May.

Separated to Roll UB_011: one diazo print of Survey, Lexington Avenue between East 58th Street and East 59th Street, New York, N.Y., Frank E. Towle and Son, Inc., 1953 October 10.

Separated to Roll UB_011: one blueprint of Elevator Lobby Details (Revised Ceiling), 17 Story Office Building for Federation of Jewish Philanthropies of New York, New York, N.Y., H. I. Feldman, Architect, Job No. 2071, Dwg. No. 105-A, Rev. 1953 December 18.



Box 239 Folder 1-2 Federation of Jewish Philanthropies of New York, 1955-1958



Box 239 Folder 3-4 Federation of Jewish Philanthropies of New York, 1966-1998



Box 239 Folder 5 Federation of Jewish Philanthropies of New York: Mortgages, 1960-1961



Box 239 Folder 6 Federation of Protestant Welfare Agencies, Inc., 1964-1973



Box 239 Folder 7 Federation of Protestant Welfare Agencies, Inc., 1974-1981



Box 239 Folder 8 Federation of the Handicapped, 1961-1971



Box 239 Folder 9 Fifty Second Association, 1973



Box 239 Folder 10 Fight For Sight, Inc., 1966-1971



Box 239 Folder 11 Flowers With Care, 1987-1992



Box 239 Folder 12 Foundation Center, 1979-1997



Box 239 Folder 13 Franklin D. Roosevelt Four Freedoms Foundation, 1970



Box 239 Folder 14 French and Polyclinic Medical School and Health Center, 1971-1973



Box 239 Folder 15 Fresh Air Fund, 1984-1995



Box 239 Folder 16 Friends Academy, 1973



Box 239 Folder 17 Fund for New York City Public Education, 1989 Feb



Box 239 Folder 18 Fund for the City of New York, 1984-1992



Box 239 Folder 19 Gar Reichman Foundation, 1975-1985



Box 239 Folder 20 George Junior Republic, 1965 Dec 17



Box 239 Folder 21 George Junior Republic, 1979-1984



Box 239 Folder 22 Girl Scout Council of Greater New York, Inc., 1964-1970



Box 239 Folder 23 Girls Club of New York, Inc., 1973 Nov 20



Box 239 Folder 24 Goddard Riverside Community Center, 1985-1998



Box 239 Folder 25 Goldman Memorial Band, 1985-1998



Box 239 Folder 26 Good Shepherd Services, Inc., 1984-1998



Box 239 Folder 27 Goodall, Senator Charles E.: Campaign, 1970



Box 239 Folder 28 Governor's Committee on Scholastic Achievement, 1970-1971



Box 239 Folder 29 Gracie Mansion Convervancy, 1983



Box 239 Folder 30 Grant Street Settlement, 1962-1973



Box 239 Folder 31 Grant Street Settlement, 1974-1998



Box 239 Folder 32 Greater New York Conference on Soviet Jewry, 1983



Box 239 Folder 33 Guggenheim Concerts Band, 1984 Jun



Box 239 Folder 34 Guild Hall of East Hampton, 1976-1996



Box 239 Folder 35-36 Hampton Institute, 1960-1973

Contains one black and white photograph.



Box 239 Folder 37 Hampton Institute, 1974-1985



Box 239 Folder 38 Hapeol Hamizrachi Women, 1968 Jan



Box 239 Folder 39-40 Harlem School of the Arts, Inc., 1969-1998

Contains one black and white photograph.



Box 239 Folder 41 Harvard University, 1967-1968



Box 239 Folder 42 Harvard University, 1984-1998



Box 239 Folder 43 Hebrew Arts School, 1982-1990



Box 239 Folder 44 Hebrew University at Haifa, 1972-1973



Box 239 Folder 45 Henry Street Settlement, 1968-1970



Box 239 Folder 46 Henry Street Settlement, 1974-1998



Box 239 Folder 47 Home and Hospital of the Daughters of Jacob, 1962-1969



Box 239 Folder 48 Home Care Associates Training Institute, Inc., 1995-1997



Box 239 Folder 49 Homeless Families Project, 1985 Feb 27



Box 239 Folder 50 Hope Program, 1991 Oct



Box 239 Folder 51 Hospital for Special Surgery, 1985



Box 239 Folder 52-54 Hudson Guild, 1960-1972



Box 239 Folder 55-56 Hudson Guild, 1974-1991



Box 239 Folder 57 Hughes, Mrs. Blake, 1972



Box 239 Folder 58 Human Rights Watch, 1998



Box 239 Folder 59 Hundred Year Association of New York, Inc., 1964



Box 239 Folder 60 I Have a Dream Foundation, 1986-1990



Box 239 Folder 61 Industrial Home for the Blind (IHB), 1981-1985



Box 239 Folder 62 Infants Home of Brooklyn, 1965-1973



Box 239 Folder 63 Information for Families, Inc., 1994 Jul



Box 239 Folder 64 Institute of International Education, 1970 Sep



Box 239 Folder 65 Inter-American Institute of Fine Arts, 1972



Box 239 Folder 66 International Basic Economy Corporation (IBEC), 1968



Box 239 Folder 67 International House, 1970-1971



Box 239 Folder 68 International Social Service American Branch, Inc. (WAIF), 1964



Box 239 Folder 69 Interracial Council for Business Opportunity, 1969-1973



Box 239 Folder 70 InterSchool Orchestras of New York, 1984-1990



Box 239 Folder 71 Iona College, 1964-1969



Box 239 Folder 72 Israel, 1969-1970



Box 239 Folder 73 Italian Hospital, 1966-1969



Box 239 Folder 74 Jericho Project, 1990-1998



Box 239 Folder 75 Jewish Association for Services for the Aged (JASA), 1979-1995



Box 239 Folder 76 Jewish Board of Family and Children's Services, Inc., 1991-1998



Box 239 Folder 77-79 Jewish Guild for the Blind, 1957-1973



Box 239 Folder 80 Jewish Museum, 1964 Aug 05



Box 239 Folder 81 Jewish National Fund, 1968-1972



Box 239 Folder 82 Jewish National Home for Asthmatic Children at Denver, 1961-1962



Box 239 Folder 83-84 Jogging Track at the Central Park Reservoir, 1980-1996

Contains one black and white photograph.



Box 240 Folder 1 Joint Defense Appeal (JDA) of the American Jewish Committee and the Anti-Defamation League of B'Nai B'Rith, 1961-1962



Box 240 Folder 2 Journal-American Sandlot Baseball Committee, 1965



Box 240 Folder 3 Jumpstart for Young Children, Inc., 1998 Sep 15



Box 240 Folder 4 Junior League for Pleasantville Cottage School, undated



Box 240 Folder 5 Kaplan, Mordecai M., 1970 May 06



Box 240 Folder 6 Lawyers Alliance for New York, 1993-1998



Box 240 Folder 7 League for the Hard of Hearing, 1992-1997



Box 240 Folder 8 Leap, Inc., 1991-1993



Box 240 Folder 9 Legal Aid Society, 1985-1998



Box 240 Folder 10-11 Lenox Hill Hospital, 1974-1984



Box 240 Folder 12 Lenox Hill Neighborhood House, 1992-1998



Box 240 Folder 13 Lexington School for the Deaf Foundation, 1978-1990

Contains one color photograph.



Box 240 Folder 14 Lighthouse Inc., 1995



Box 240 Folder 15-17 Lincoln Center for the Performing Arts, 1962-1973



Box 240 Folder 18-19 Lincoln Center for the Performing Arts, 1974-1990



Box 240 Folder 20 Literacy Assistance Center, 1998



Box 240 Folder 21 Literacy Partners, Inc., 1996-1997



Box 240 Folder 22 Literacy Volunteers of New York City, Inc., 1989-1996



Box 240 Folder 23 Little Sisters of the Assumption (L.S.A.) Family Health Service, 1994-1998



Box 240 Folder 24-26 Local Initiatives Support Corporation (LISC), 1987-2003



Box 240 Folder 27 Local Initiatives Support Corporation (LISC): Loan I, 1987-1995



Box 240 Folder 28 Local Initiatives Support Corporation (LISC): Loan II, 1989-1992



Box 240 Folder 29 Local Initiatives Support Corporation (LISC): Loan III, 1992-1995



Box 240 Folder 30 Loisaida, Inc., 1987-1988



Box 240 Folder 31 Louise Wise Services, 1961-1993



Box 240 Folder 32 Low Income Housing Fund, 1991 Oct 01



Box 240 Folder 33 MacDowell Colony, 1965-1970



Box 240 Folder 34 Manhattan Guild, 1965-1973



Box 240 Folder 35-36 Mannes College of Music, 1966-1997



Box 240 Folder 37 March of Dimes, 1966 Jan 20



Box 240 Folder 38 Market Prices: Current, 1966-1968



Box 240 Folder 39-40 Matching Contributions, 1969-1971



Box 240 Folder 41 Mayor's Office for Homeless and SRO Housing Services, 1986-1989



Box 240 Folder 42 Meet The Composer, 1998



Box 240 Folder 43 Memorial Sloan-Kettering Cancer Center, 1970-1985



Box 240 Folder 44 Mercy Hospital, 1970-1971



Box 240 Folder 45 Metropolitan Museum of Art, 1967-1971



Box 240 Folder 46 Metropolitan Museum of Art, 1976-1998



Box 240 Folder 47-48 Metropolitan Opera Association, 1977-1998



Box 240 Folder 49-50 Middlesex School, 1981-1998



Box 240 Folder 51 Milwaukee Heart Research Foundation, Inc., 1992-1993



Box 240 Folder 52 Mohonk Trust, 1966-1973



Box 240 Folder 53 Mother's Day Group, 1968-1972



Box 240 Folder 54 Mount Sinai Medical Center, 1979-1985



Box 240 Folder 55 Mount Sinai School of Medicine, 1966-1974



Box 240 Folder 56 Muscular Dystrophy Association of America, Inc., 1965-1969



Box 240 Folder 57 Museum of Modern Art, 1971-1985



Box 240 Folder 58 Museum of the City of New York, 1970 Sep 24



Box 240 Folder 59 Musica Sacra, 1984-1990



Box 240 Folder 60 Mutual Housing Association of New York (MHANY), 1988-1991



Box 240 Folder 61 National Association for Practical Nurse Education and Service, 1961-1971



Box 240 Folder 62-63 National Association on Drug Abuse Problems, Inc. (NADAP), 1974-1998



Box 240 Folder 64 National Center for Housing Management, 1991-1992



Box 240 Folder 65 National Committee Against Discrimination in Housing, 1966-1967



Box 240 Folder 66-68 National Conference of Christians and Jews, 1961-1973

Contains four black and white photographs.



Box 240 Folder 69 National Conference of Christians and Jews, 1981-1983



Box 240 Folder 70 National Conference of Christians and Jews: National Brotherhood Award to Harold D. Uris, 1963



Box 240 Folder 71 National Council of Negro Women, Inc., 1968 Oct 03



Box 240 Folder 72 National Council to Combat Blindness, 1965-1967



Box 240 Folder 73 National Dance Institute, 1991-1992



Box 240 Folder 74 National Leadership Council, 1997 Aug 14



Box 240 Folder 75 National Multiple Sclerosis Society, 1966-1967



Box 240 Folder 76 National Urban League, Inc., 1963-1972



Box 241 Folder 1 Neighborhood Family Services Coalition, 1985-1987



Box 241 Folder 2 Neighborhood Housing Services of New York City, Inc., 1990-1998



Box 241 Folder 3 Neighborhood Playhouse School of the Theatre, 1966



Box 241 Folder 4 Neighborhood Preservation Coalition of New York State, 1997-1998



Box 241 Folder 5 Nesher, Dr. Aryeh, 1974 Feb 12



Box 241 Folder 6 New Art Publications, Inc., 1998 Sep 15



Box 241 Folder 7 New Dramatists, 1970 Oct



Box 241 Folder 8 New Lincoln School, 1966



Box 241 Folder 9 New School for Social Research, 1966-1967



Box 241 Folder 10-12 New School for Social Research, 1973-1998



Box 241 Folder 13 New York Association for New Americans, Inc., 1970 Jan 23



Box 241 Folder 14 New York Chapter of the National Football Foundation, 1972



Box 241 Folder 15 New York City Ballet, 1978-1987



Box 241 Folder 16 New York City Department for the Aging, 1985-1986



Box 241 Folder 17 New York City Housing Partnership, 1990-1998



Box 241 Folder 18 New York City Mission Society, 1984-1985



Box 241 Folder 19 New York City Opera, 1968-1984



Box 241 Folder 20-21 New York City School Volunteer Program, Inc., 1976-1998



Box 241 Folder 22 New York Clinic for Mental Health, 1966



Box 241 Folder 23 New York Community Trust, 1985-1992



Box 241 Folder 24-25 New York Community Trust: Neighborhood 2000 Fund, 1994-2003



Box 241 Folder 26 New York Diabetes Association, Inc. (NYDA), 1964-1972



Box 241 Folder 27 New York Heart Association, Inc., 1970-1972



Box 241 Folder 28-29 New York Hospital - Cornell Medical Center, 1976-1984



Box 241 Folder 30 New York Immigration Coalition, 1997 Mar



Box 241 Folder 31 New York Medical College, 1973 Apr 12



Box 241 Folder 32 New York Polyclinic Medical School and Hospital, 1967-1972



Box 241 Folder 33 New York Public Library, 1966-1973



Box 241 Folder 34-35 New York Public Library, 1975-1998



Box 241 Folder 36 New York Regional Association of Grantmakers, 1985-1991



Box 241 Folder 37-38 New York Section National Council of Jewish Women, 1961-1971



Box 241 Folder 39 New York Shakespeare Festival, 1983



Box 241 Folder 40-41 New York University: School of Social Work, 1976-1986



Box 241 Folder 42 New York Urban Coalition, Inc. (NYUC), 1968-1972



Box 241 Folder 43 Newark Boys Chorus School, 1973



Box 241 Folder 44 92nd Street Y, 1980-1998



Box 241 Folder 45 Non-Traditional Employment for Women, 1989 Oct



Box 241 Folder 46 Nyack Hospital, 1969 Jun 11



Box 241 Folder 47 Old Timers Association, 1965 Sep



Box 241 Folder 48 Oratorio Society of New York, 1985 May



Box 241 Folder 49 Orphan Asylum Society in the City of New York, 1962



Box 241 Folder 50 Ottinger, Dick, 1970 Sep



Box 241 Folder 51 Palm Beach Community Chest, Inc., 1971-1973



Box 241 Folder 52 Palm Beach Community Chest, Inc., 1974-1982



Box 241 Folder 53 Panel of Americans, 1966-1967



Box 241 Folder 54 Paper Bag Players, 1974-1995



Box 241 Folder 55 Park Association of New York City, Inc., 1965 May



Box 241 Folder 56 Parkinson's Disease Foundation, 1968-1973



Box 241 Folder 57 Partnership for the Homeless, 1988-1997



Box 241 Folder 58 Pastoral and Educational Services, Inc., 1985-1990



Box 241 Folder 59 PEN American Center, 1986-1989



Box 241 Folder 60 Philharmonic-Symphony Society of New York, Inc., 1968-1969



Box 241 Folder 61-62 Philharmonic-Symphony Society of New York, Inc., 1977-1998



Box 241 Folder 63 Phipps Houses, 1991-1998



Box 241 Folder 64 Phoenix Theatre, 1973 May



Box 241 Folder 65 Planned Parenthood, 1965 Apr 26



Box 241 Folder 66 Planned Parenthood Hudson Peconic, Inc., 1985-1998



Box 241 Folder 67-68 Planned Parenthood of New York City, Inc., 1973-1998



Box 241 Folder 69 Play Schools Association, Inc., 1960-1971



Box 241 Folder 70 Pledges, 1961-1966



Box 241 Folder 71 Plugged In-Learning Through Technology, 1997 Mar 05



Box 241 Folder 72 Poets & Writers, 1984-1996



Box 241 Folder 73 Police Athletic League, 1960-1974



Box 241 Folder 74 Police Athletic League, 1976-1987



Box 241 Folder 75 Population Resource Center, 1979-1986



Box 241 Folder 76 Pratt Institute Center for Community and Environmental Development (PICCED), 1986-1998



Box 241 Folder 77 Presbyterian Hospital in the City of New York, 1979-1985



Box 241 Folder 78 Project Hope, 1963



Box 241 Folder 79 Project Renewal, 1995-1996



Box 241 Folder 80 Project Tanganyika, Harvard University, 1963-1964



Box 241 Folder 81 Protest Council of the City of New York, 1967-1969



Box 241 Folder 82 Public Education Association, 1980-1983



Box 241 Folder 83 Public Schools Athletic League, Girls Branch, 1973 Apr



Box 241 Folder 84 Public Toilets Project, 1991 Dec



Box 241 Folder 85 Purchase Community Chest, Inc., 1965-1966



Box 241 Folder 86 Queens Library Foundation, 1998



Box 241 Folder 87 Ramapo Anchorage Camp, 1984-1998



Box 241 Folder 88-89 Reading Reform Foundation of New York, 1984-1998



Box 241 Folder 90 Realty Foundation of New York, 1964-1968



Box 241 Folder 91 Regional Plan Association, Inc., 1963-1970



Box 241 Folder 92 Reid, Congressman Ogden, 1970 Jun 23



Box 242 Folder 1 Riverside Park Fund, 1993



Box 242 Folder 2 Robert Steel Foundation for Pediatric Cancer Research (RSF), 1984-1989



Box 242 Folder 3 Rockefeller, 1962



Box 242 Folder 4 Rollins College, 1982-1998



Box 242 Folder 5 Rosarian Academy, 1963 Jan 22



Box 242 Folder 6 Royal Danish Ballet, 1965



Box 242 Folder 7 St. Bartholomew's Church, 1961-1966



Box 242 Folder 8 St. Francis College, 1972 Apr



Box 242 Folder 9 St. James Community Center, Inc., 1966



Box 242 Folder 10 St. Mark's Historic Landmark Fund, 1985-1991



Box 242 Folder 11 St. Mary's Art Team, 1994 Mar



Box 242 Folder 12 St. Mary's Hospital, 1974-1987



Box 242 Folder 13 Salk Institute: New York Founders Committee, 1962-1963



Box 242 Folder 14 Salvation Army, 1961-1970



Box 242 Folder 15 Sanctuary for Families, 1997



Box 242 Folder 16 SCAN New York, 1985-1998



Box 242 Folder 17 School of American Ballet, 1984-1986



Box 242 Folder 18 Segue Foundation, 1993 Mar 23



Box 242 Folder 19 Senate Hotel, 1987-1988



Box 242 Folder 20 Settlement Housing Fund, 1972-1973



Box 242 Folder 21-22 Settlement Housing Fund, 1976-1998



Box 242 Folder 23 Single Parent Resource Center, Inc., 1985-1988



Box 242 Folder 24 Smith College, 1961-1974



Box 242 Folder 25-26 Smith College, 1975-1997



Box 242 Folder 27 Social Service Big Sister League, Inc., 1963



Box 242 Folder 28 Social Work Recruiting Committee of Greater New York, Inc., 1961 Jul 12



Box 242 Folder 29 Society of American Graphic Artists, Inc., 1964-1968



Box 242 Folder 30 South Bronx 2000 Local Development Corporation, 1989-1997



Box 242 Folder 31 South Street Seaport Museum, 1970 Oct 28



Box 242 Folder 32 Sovereign Order of the Hospitallers of Saint John of Jerusalem, 1967 Feb



Box 242 Folder 33 Speech Rehabilition Institute, 1970-1971



Box 242 Folder 34 Stadium Concerts, Inc., 1961-1963



Box 242 Folder 35 Statue of Liberty-Ellis Island Foundation, Inc., 1984-1986



Box 242 Folder 36 Storm King Art Center, 1985



Box 242 Folder 37 Street Sheet, 1989-1991



Box 242 Folder 38 Studio in a School Association, 1984-1987



Box 242 Folder 39 Studley, Julien J., 1961 Aug 23



Box 242 Folder 40 Supt. Association, 1962 Oct 24



Box 242 Folder 41 Symphony Space, Inc., 1984-1998



Box 242 Folder 42 Talbot Perkins Children's Services, 1971-1972



Box 242 Folder 43 TAPCAPP (The Adolescent Pregnancy Care and Prevention Program), 1991 Oct 25



Box 242 Folder 44 Technion-Israel Institute of Technology, 1973 Jan



Box 242 Folder 45 Temple Shaaray Tefila, 1970



Box 242 Folder 46 Terezin Foundation, 1986-1987



Box 242 Folder 47 Textile Veterans Association, 1964 Jul



Box 242 Folder 48 Thanks to Scandinavia, Inc., 1972



Box 242 Folder 49 Theatre for a New Audience (TFANA), 1996



Box 242 Folder 50 Theatre Incorporated, 1966



Box 242 Folder 51 Third Street Music School Settlement, 1982-1998



Box 242 Folder 52 Thread Waxing Space, 1988 Sep



Box 242 Folder 53 Town Hall Foundation, Inc., 1984-1985



Box 242 Folder 54 Travelers Aid Society of New York, 1968



Box 242 Folder 55 Tribute Dinner to Robert W. Dowling, 1961 Mar



Box 242 Folder 56 Trinity School, 1974-1979



Box 242 Folder 57 Trust for Public Land, 1984-1986



Box 242 Folder 58 Turtle Bay Music School, Inc., 1965 Dec



Box 242 Folder 59 United Cerebral Palsy, 1961-1983



Box 242 Folder 60 United Epilepsy Association, 1963-1964



Box 242 Folder 61 United Fund of Greater New York, Inc., 1969-1972



Box 242 Folder 62 United Fund of Purchase, 1967-1971



Box 242 Folder 63 United Hospital Fund of New York, 1965-1972



Box 242 Folder 64 United Hospital Fund of New York, 1973-1984



Box 242 Folder 65 United Jewish Appeal, 1966-1973



Box 242 Folder 66 United Nations Association of the United States of America, 1965-1971



Box 242 Folder 67 United Negro College Fund, 1967-1969



Box 242 Folder 68 United Neighborhood Houses of New York, 1991-1997



Box 242 Folder 69 United States Holocaust Memorial Museum, 1986-1992



Box 242 Folder 70 United States Olympic Committee, 1972



Box 242 Folder 71 University Consortium for World Order Studies, 1972 Nov



Box 242 Folder 72 Urban Pathways, Inc., 1993 Apr



Box 242 Folder 73 Urice, Stephen K., 1972 Apr



Box 242 Folder 74 USO of New York City, Women's Division, 1969



Box 242 Folder 75 Vacation Camp for the Blind, 1968 Mar



Box 242 Folder 76 Victim Services, 1984-1996



Box 242 Folder 77 Vietnam Peace, 1970



Box 242 Folder 78 Visiting Nurse Service of New York, 1966-1972



Box 242 Folder 79 Vocational Service Center, 1966 Jan 24



Box 242 Folder 80 Volunteer Services for the Elderly of Yorkville, Inc., 1986 Jul 02



Box 242 Folder 81 Volunteers to Improve Third Avenue (VITA), 1972 May



Box 242 Folder 82 Wagner, Senator: Memorial Dinner, 1967 Mar



Box 242 Folder 83 Waldemar Medical Research Foundation, Inc., 1968



Box 242 Folder 84 Warren, Honorable Earl, 1972 Apr



Box 242 Folder 85 We Can, 1988-1991



Box 242 Folder 86 Weizmann Institute of Science, 1971



Box 242 Folder 87 Wesleyan University, 1986



Box 242 Folder 88 Westchester Council of Social Agencies, Inc., 1961-1970



Box 242 Folder 89 Westchester County Golf Association Caddie Scholarship Fund, 1966-1971



Box 242 Folder 90 Westchester Pleasantville League, Inc., 1965-1973



Box 242 Folder 91 White Plains Hospital Association, 1965-1972



Box 242 Folder 92 Whitney Museum of American Art, 1974-1996



Box 242 Folder 93 Wiltwyck School for Boys, Inc., 1966-1972



Box 242 Folder 94 Winston Preparatory School, 1981-1998



Box 242 Folder 95 WNYC Communications Group, 1985-1999



Box 242 Folder 96 Women In Need, Inc., 1986-1997



Box 242 Folder 97 Women's Prison Association & Home, Inc., 1995-1998



Box 242 Folder 98 Workshop in Business Opportunities, Inc., 1972



Box 242 Folder 99 Yale University, 1985-1988



Box 242 Folder 100 Yeshiva University Women's Organization, 1965 Sep



Box 242 Folder 101-102 YMCA of Greater New York, 1960-1973



Box 242 Folder 103 Young Audiences, Inc., 1978-1996



Box 242 Folder 104 Young Men's Real Estate Association, 1971 Jul 07



Box 242 Folder 105 Youth Action Program, 1985-1991



Box 242 Folder 106 Youth Board Research Institute of New York, Inc., 1966 Nov



Box 242 Folder 107 Youth Symphony Orchestra of New York, Inc., 1974-1986



Box 242 Folder 108 YWCA of the City of New York, 1961-1973


Subseries 10.3. Financial Records, 1961-1997, About 1,800 items (3.195 linear feet)

Contains invoices, vouchers, correspondence, monthly financial statements, ledger, and checkbook stubs describing the Uris Brothers Foundation's fiscal operations. The records document the Foundation's investments, contributions to various organizations, assets, and administrative operations.

Arrangement is by type


10.3.1. Contributions and Bills, 1970-1981, About 1,000 items (1.45 linear feet)

Consists of disbursement vouchers, invoices, letters, and memorandums regarding the Uris Brothers Foundation's operations. Most of the documents concern requests for payment of contributions, correspondence with organizations regarding donations, and other related paperwork. There are also invoices for administrative costs including supplies and professional services.

Reverse chronological, then alphabetical



Box 242 Folder 109-124 Contributions and Bills: A-Y, 1981



Box 242 Folder 125-136 Contributions and Bills: A-M, 1980



Box 243 Folder 1-8 Contributions and Bills: N-Y, 1980



Box 243 Folder 9-27 Contributions and Bills: A-Y, 1979



Box 243 Folder 28-48 Contributions and Bills: A-Z, 1978



Box 243 Folder 49-66 Contributions and Bills: A-Y, 1977



Box 243 Folder 67-83 Contributions and Bills: A-Y, 1976



Box 243 Folder 84-102 Contributions and Bills: A-Y, 1975



Box 243 Folder 103-122 Contributions and Bills: A-Y, 1974



Box 243 Folder 123-139 Contributions and Bills: A-Y, 1973



Box 243 Folder 140-159 Contributions and Bills: A-Y, 1972



Box 243 Folder 160-162 Contributions and Bills: A-C, 1971



Box 244 Folder 1-19 Contributions and Bills: D-Z, 1971



Box 244 Folder 20-41 Contributions and Bills: A-Z, 1970


10.3.2. Interim Office Statements, 1961-1996, About 800 items (1.125 linear feet)

Monthly statements of the Uris Brothers Foundation's financial performance during the fiscal year. The statements record investment income, pledges, disbursements, valuation of assets, and other uses of the Foundation's funds. Also included are calculations used to prepare the statements and comparison to previous fiscal year's performance.

Chronological



Box 244 Folder 42 Interim Office Statements, 1961-1962



Box 244 Folder 43 Interim Office Statements, 1963-1969



Box 244 Folder 44 Interim Office Statements To 10/31/74, 1973 Jul 31-1974 Sep 30



Box 244 Folder 45 Interim Office Statements To 10/31/75, 1974 Nov 30-1975 Nov 12



Box 244 Folder 46 Interim Office Statements to 10/31/76, 1975 Nov 30-1976 Oct 31



Box 244 Folder 47 Interim Office Statements to 10/31/77, 1976 Nov. 30-1977 Oct 31



Box 244 Folder 48 Interim Office Statements To 10/31/78, 1977 Nov 30-1978 Oct 31



Box 244 Folder 49 Interim Office Statements To 10/31/79, 1978 Nov 30-1979 Sep 30



Box 244 Folder 50 Interim Office Statements To 10/31/80, 1979 Nov 30-1980 Sep 30



Box 244 Folder 51 Interim Office Statements To 10/31/81, 1980 Nov 30-1981 Sep 30



Box 244 Folder 52 Interim Office Statements To 10/31/82, 1981 Nov 30-1982 Sep 30



Box 244 Folder 53 Interim Office Statements To 10/31/83, 1982 Nov 30-1983 Sep 30



Box 244 Folder 54 Interim Office Statements To 10/31/84, 1983 Nov 30-1984 Sep 30



Box 244 Folder 55 Interim Office Statements To 10/31/85, 1984 Nov 30-1985 Sep 30



Box 244 Folder 56 Interim Office Statements To 10/31/86, 1985 Nov 30-1986 Sep 30



Box 244 Folder 57 Interim Office Statements To 10/31/87, 1986 Nov 30-1987 Oct 31



Box 244 Folder 58 Interim Office Statements To 10/31/88, 1987 Nov 30-1988 Sep 30



Box 244 Folder 59 Interim Office Statements To 10/31/89, 1988 Nov 30-1989 Oct 31



Box 244 Folder 60 Interim Office Statements To 10/31/90, 1989 Nov 30-1990 Sep 30



Box 244 Folder 61 Interim Office Statements To 10/31/91, 1990 Nov 30-1991 Apr 30



Box 244 Folder 62 Interim Office Statements To 10/31/91, 1991 May 31-1991 Oct 22



Box 245 Folder 1 Interim Office Statements To 10/31/92, 1991 Sep 25-1992 Apr 30



Box 245 Folder 2 Interim Office Statements To 10/31/92, 1992 May 31-1992 Oct 31



Box 245 Folder 3 Interim Office Statements To 10/31/93, 1992 Nov 30-1993 Apr 30



Box 245 Folder 4 Interim Office Statements To 10/31/93, 1993 May 31-1993 Sep 30



Box 245 Folder 5 Interim Office Statements To 10/31/94, 1993 Nov 30-1994 Mar 30



Box 245 Folder 6 Interim Office Statements To 10/31/94, 1994 May 31-1994 Sep 30



Box 245 Folder 7 Interim Office Statements To 10/31/95, 1994 Nov 30-1995 Apr 30



Box 245 Folder 8 Interim Office Statements To 10/31/95, 1995 May 31-1995 Sep 30



Box 245 Folder 9 Interim Office Statements To 10/31/96, 1995 Nov 30-1996 May 31



Box 245 Folder 10 Interim Office Statements To 10/31/96, 1996 Jun 30-1996 Oct 31


10.3.3. Bank Accounts, 1973-1997, 18 items (0.60 linear feet)

Consists of checkbook stubs from for Uris Brothers Foundation's bank accounts at Chemical Bank, Irving Trust Company, and Bank of New York. The stubs include check number, date of the check, payee, amount, voided checks, and account balance. Most of the checks were written for contributions made by the foundation.

Chronological, then alphabetical



Box 245 Folder 11 Chemical Bank: Checkbook Stubs #1623-1669, 1973 Jan 17-1974 Jan 22



Box 245 Folder 12 Irving Trust Company: Checkbook Stubs #101-111, 1973 Nov 02-1974 Jan 18



Box 245 Folder 13 Irving Trust Company: Checkbook Stubs #150-449, 1974 Jan 23-1977 Feb 17



Box 245 Folder 14 Irving Trust Company: Checkbook Stubs #450-623, 1977 Feb 16-1978 Oct 04



Box 245 Folder 15 Irving Trust Company: Checkbook Stubs #624-857, 1978 Oct 04-1980 Nov 13



Box 245 Folder 16 Irving Trust Company: Checkbook Stubs #855-346 (New Series), 1980 Oct 22-1981 Oct 26



Box 245 Folder 17 Irving Trust Company: Checkbook Stubs #345-429, 1981 Nov 13-1982 Oct 29



Box 245 Folder 18 Irving Trust Company: Checkbook Stubs #429-704, 1982 Oct 29-1984 Nov 02



Box 245 Folder 19 Irving Trust Company: Checkbook Stubs #705-923, 1984 Nov 02-1985 Oct 30



Box 245 Folder 20 Irving Trust Company: Checkbook Stubs #924-1125, 1985 Nov 01-1986 Oct 30



Box 245 Folder 21 Irving Trust Company: Checkbook Stubs #1126-1503, 1986 Nov 03-1988 Oct 25



Box 245 Folder 22 Bank of New York: Checkbook Stubs #1504-1716, 1988 Nov 01-1989 Oct 24



Box 245 Folder 23 Bank of New York: Checkbook Stubs #1717-1945, 1989 Nov 02-1990 Oct 17



Box 245 Folder 24 Bank of New York: Checkbook Stubs #1946-2178, 1990 Nov 01-1991 Oct 31



Box 245 Folder 25 Bank of New York: Checkbook Stubs #2179-2379, 1991 Nov 01-1992 Oct 31



Box 245 Folder 26 Bank of New York: Checkbook Stubs #2380-2593, 1992 Nov 02-1993 Oct 14



Box 245 Folder 27 Bank of New York: Checkbook Stubs #2594-2805, 1993 Nov 03-1994 Oct 26



Box 245 Folder 28 Bank of New York: Checkbook Stubs #2806-3085, 1994 Nov 01-1995 Oct 27



Box 245 Folder 29 Bank of New York: Bank Statement, 1997 Jul 10


10.3.4. Subsidiary Ledger, 1990-1996, 1990-1996, 1 item (0.02 linear feet)

The ledger contains information about the stocks and bonds held in Irving Trust Company custody accounts for the Uris Brothers Foundation. It documents the date due, percentage assigned, and value of the stocks, bonds, and U.S. treasury notes.



Box 245 Folder 30 Uris Bros. Found. Subsidiary Ledger Stocks and Bonds Held In Irving Trust Company Custody Accounts, 1990-1996

Series 11. Other Materials, 1952-1997

About 6,700 items (10.28 linear feet)

In general, the papers in this series were either associated with multiple corporate entities or could not be matched with a specific building. The series contains administrative records, correspondence, legal documents, and financial records generated by the various businesses, buildings, and other interests operated by the Uris brothers.

Arranged by type


Subseries 11.1. Administrative Records, 1953-1996, About 1,400 items (2.6 linear feet)

Arrangement is by type


11.1.1. Subject Files, 1953-1996, 1973-1997, About 1,200 items (1.75 linear feet)

Correspondence, publications, proposals, contracts, insurance papers, and other materials for numerous corporate entities and the issues affecting their operation of several Uris properties. The correspondence and agreements with insurance companies, professional organizations, Con Edison, service industry, management companies, unions, and government agencies show the costs involved in operating these rental properties. There are several files on compliance with New York City, New York State, and Federal building regulations on asbestos, fire safety, emergency lighting, employees, exterior walls, and heating and cooling. Also included are bulletins, statistics, pamphlets reports, and other information about electric rates, labor costs, legal matters, and rental fees. Besides these documents, the series has employee directories, blank forms, insurance papers, old tenant lists, schedules, and miscellaneous materials used by Uris employees. Furthermore, there are records on the renovations of 380 Madison Avenue and 300 Park Avenue by Skidmore, Owings & Merrill.

Alphabetical, then chronological



Box 246 Folder 1 American & Foreign Insurance Co.: Workers' Compensation, 1981-1983



Box 246 Folder 2 Asbestos, 1986-1987



Box 246 Folder 3 Building Trades Employers' Association: Wage Rates, 1974-1975



Box 246 Folder 4 Checkwriter Systems: Mechanical Service Contract, 1988



Box 246 Folder 5 Christmas Cards, 1972-1975



Box 246 Folder 6 Comparative Schedule of Original Contracts, 1954 Feb 23



Box 246 Folder 7 Con Edison: Rates, 1974-1979



Box 246 Folder 8-9 Copiers: Service Contracts and Supplies, 1991-1996



Box 246 Folder 10 Corporate Information, 1953-1968



Box 246 Folder 11 Cortel Business Systems, Inc.: Service Contract, 1984-1991



Box 246 Folder 12 Crain's New York Business, 1996



Box 246 Folder 13-15 Cross & Brown Company: Lease Abstract Reports, 1988



Box 246 Folder 16-17 ElectriNews Bulletin, 1973-1977



Box 246 Folder 18 Federal Heating and Cooling Restrictions, 1979



Box 246 Folder 19 Federal Insurance Co.: Workers' Compensation, 1980-1981



Box 246 Folder 20-25 Frank B. Hall & Co. of New York, Inc.: Insurance, 1973-1986



Box 246 Folder 26 Handbook for Employers: A Guide to Employer Rights and Responsibilities under New York State Unemployment Insurance Law, 1966



Box 246 Folder 27 Handbook for Employers: Instructions for Completing Form I-9 Employment Eligibility Verification, 1987



Box 246 Folder 28 Hartford Insurance: Workers' Compensation, 1983-1985



Box 246 Folder 29 Holiday Schedules, 1978-1983



Box 246 Folder 30 Index: Leases and Agreements on File in Stock Room, undated



Box 246 Folder 31 Insurance Broker License, undated



Box 246 Folder 32 Legal Advice, 1970, undated



Box 246 Folder 33-39 Local Law No. 5 Compliance, 1973, undated



Box 246 Folder 40 Local Law No. 10 Compliance, 1981-1982



Box 246 Folder 41 Local Law No. 16 Compliance, 1987



Box 246 Folder 42 Management Agreements, 1973-1977



Box 246 Folder 43 Miscellaneous, 1972-1992



Box 246 Folder 44 Miscellaneous Blank Forms, undated



Box 246 Folder 45 Monroe Eisenberg, Inc.: Insurance, 1960-1963



Box 246 Folder 46 Monthly Electric Recap Forms (blank), undated



Box 246 Folder 47 Monthly Steam Recap Forms (blank), undated



Box 246 Folder 48 National Kinney Corp.: Annual Report, 1974



Box 246 Folder 49 New York Telephone: Public Telephones, 1981-1989



Box 247 Folder 1 New York Telephone: Public Telephones, 1990-1996



Box 247 Folder 2 North River Insurance Co.: Workers' Compensation, 1973-1977



Box 247 Folder 3 Officer Lists, 1958-1974



Box 247 Folder 4 Old Tenants Listings, 1979-1988



Box 247 Folder 5-8 Owners Committee on Electric Rates, Inc.: Bulletins, 1973-1979



Box 247 Folder 9-10 Prudential Building Maintenance of New York: Price Adjustments, 1980-1981



Box 247 Folder 11-14 Realty Advisory Board on Labor Relations: Wage Rates, 1972-1996



Box 247 Folder 15 Rent Freeze, 1971



Box 247 Folder 16 Rent Stabilization, 1970-1973



Box 247 Folder 17 Schedule of Fiscal Years, 1957-1960



Box 247 Folder 18 Skidmore, Owings & Merrill: Renovations, 1987-1989



Box 247 Folder 19-20 Social Security, 1965-1996



Box 247 Folder 21 Specialty Business Machines, Inc.: Yearly Contract, 1990-1996



Box 247 Folder 22 Suppliers of Employees Data Forms, undated



Box 247 Folder 23 Tele Dynamics: Service Contract, 1992



Box 247 Folder 24 Telephone Numbers, 1982, undated



Box 247 Folder 25 Transfer of Buildings to LLCs, 1996 Mar



Box 247 Folder 26 Trust Indenture: Uris Lexington, Inc. and 750 Third Avenue Corporation, 1971 Apr



Box 247 Folder 27 ULURP Watch, 1985 Dec



Box 247 Folder 28 Unidentified Photograph, undated



Box 247 Folder 29 Unions, 1980-1984



Box 247 Folder 30-33 United States Department of Labor, 1968-1996



Box 247 Folder 34 United States Fire Insurance Company: Workers' Compensation, 1974-1981



Box 247 Folder 35-37 Wage Agreements, 1968-1990


11.1.2. Guest Sign In Books, 1987-1989, 9 items (0.6 linear feet)

Bound volumes with daily entries of visitors to office building tenants. The specific property using these books could not be identified.

Chronological



Box 247 Folder 38 Sign In Book, 1987 Dec 13-1988 Jan 28



Box 247 Folder 39 Sign In Book, 1988 Jan 28-1988 Mar 08



Box 247 Folder 40 Sign In Book, 1988 Mar 08-1988 Apr 20



Box 247 Folder 41 Sign In Book, 1988 Apr 20-1988 Jun 08



Box 248 Folder 1 Sign In Book, 1988 Jun 09-1988 Aug 09



Box 248 Folder 2 Sign In Book, 1988 Aug 01-1988 Sep 20



Box 248 Folder 3 Sign In Book, 1988 Sep 21-1988 Nov 06



Box 248 Folder 4 Sign In Book, 1988 Nov 07-1988 Dec 22



Box 248 Folder 5 Sign In Book, 1988 Dec 22-1989 Jan 27


11.1.3. Employee and Payroll Records, 1957-1996, About 200 items (0.25 linear feet)

Memorandums, employee applications, medical insurance papers, and tax withholding forms concerning Uris employees. The interoffice memos discuss payroll, raises, Christmas bonuses, vacations, sick leave, and related issues. In the employee applications, there are blank forms, resumes, and cover letters.

Alphabetical, then chronological



Box 277 Folder 97 AARP: Medicare Supplement Insurance Program, 1988-1997

Restricted.



Box 277 Folder 98 Employee Application Forms (blank), 1973, undated

Restricted.



Box 277 Folder 99-100 Employee Applications, 1976-1996

Restricted.



Box 277 Folder 101 Employee W-4 Forms, 1976-1983

Restricted.



Box 277 Folder 102-110 Payroll Memos, 1957-1996

Restricted.



Box 277 Folder 111 Personnel File, 1973-1996

Restricted.



Box 277 Folder 112 Unemployment Insurance and Taxes, 1961-1976

Restricted.



Box 277 Folder 113-114 Vacations and Sick Leave, 1973-1990

Restricted.


Subseries 11.2. Milton Copland, 1957-1987, About 2,400 items (3.4 linear feet)

This subseries is comprised of correspondence, forms, reports, tax documents, estate records, and miscellaneous papers. One of the primary business concerns Copland administered were relationships with building tenants, as evidenced by correspondence, forms, lease records, and related documentation. He was also involved with insurance coverage, employee matters, banking, government regulations, and other associated corporate operations. Copland dealt with the estates, residences, taxes, automobiles, and other legal matters for members of the Uris family. At the Uris Brothers Foundation, he served as director and there are documents about donations to particular organizations. In addition to these records, the series contains Copland's files about his membership in professional organizations, charitable contributions, and personal matters for his family.

Arrangement is alphabetical, then chronological

Milton Copland handled some of the legal issues for the Uris commercial properties, members of the Uris family, and the Uris Brothers Foundation.



Box 248 Folder 6 A, 1974-1987



Box 248 Folder 7 Aaronson, Sylvia, 1974-1986



Box 248 Folder 8 Ackman Brothers Incorporated, 1974-1978



Box 248 Folder 9 Aetna, 1974-1983



Box 248 Folder 10 Alexander & Alexander of New York Inc., 1977-1982



Box 248 Folder 11 Alexander Grant & Company, 1974-1983



Box 248 Folder 12 Annual Stockholders and Board of Directors Forms, 1979-1980



Box 248 Folder 13 Arthur Frommer Enterprises, Inc., 1977-1980



Box 248 Folder 14 Ash, Stanley B., 1975-1978



Box 248 Folder 15 Assignment of Lease Form, 1977



Box 248 Folder 16 Associated Transport, Inc., 1974-1976



Box 248 Folder 17 Authorization Forms, 1975



Box 248 Folder 18 Avalon Sprinklers, Inc., 1984-1986



Box 248 Folder 19 Avis Car Rental, 1976-1982



Box 248 Folder 20 B, 1974-1987



Box 248 Folder 21 Bachner, Lester R., 1957-1974



Box 248 Folder 22 Bachner, Robert L., 1974-1987



Box 248 Folder 23 Bachner, Tally & Mantell, 1974-1987



Box 248 Folder 24 Bank of Palm Beach and Trust Company, 1980



Box 248 Folder 25 Bank of Scotland, 1980-1987



Box 248 Folder 26 Barclays Bank of New York, 1974-1987



Box 248 Folder 27-31 Basement Lease Forms, 1975, undated



Box 248 Folder 32 Battle, Fowler, Lidstone, Jaffin, Pierce & Kheel, 1974-1977



Box 248 Folder 33 Bear Stearns & Co., 1980-1983



Box 248 Folder 34 Becker, Richard S., 1977-1983



Box 248 Folder 35 Binney & Smith Inc., 1975-1976



Box 248 Folder 36 Blank Forms, undated



Box 248 Folder 37 Bloor, William, 1974-1985



Box 248 Folder 38 Blue Cross Blue Shield of Greater New York, 1974-1987



Box 248 Folder 39 Boyton Landscape Co., Inc., 1975-1983



Box 248 Folder 40 The Breakers, 1983-1987



Box 248 Folder 41 Brearley School, 1980-1985



Box 248 Folder 42 Broker's Agreement Forms, undated



Box 248 Folder 43 Brout & Company, 1974-1985



Box 248 Folder 44 Building Requirements for Alterations Forms, 1976, undated



Box 248 Folder 45 Building Trades Employeers' Association, 1974-1977



Box 248 Folder 46 Butler, John P., 1975-1987



Box 248 Folder 47 C, 1974-1987



Box 248 Folder 48 CAAC New York Office, 1983



Box 248 Folder 49 Cadillac Legal Documents, 1979-1980



Box 248 Folder 50 Calendar Forms, 1980, undated



Box 248 Folder 51 Caltex Petroleum Corporation, 1974-1983



Box 248 Folder 52 Carb, Luria, Glassner, Cook & Kufeld, 1975-1978



Box 248 Folder 53 Carl Byoir & Associates, Inc., 1975-1986



Box 248 Folder 54 Carnegie Hall Society, Inc., 1976-1982



Box 248 Folder 55 Cattleman Restaurant, 1975



Box 248 Folder 56 Cerro Corporation, 1975-1978



Box 248 Folder 57 Chadbourne, Parke, Whiteside & Wolff, 1980-1985



Box 248 Folder 58 Chandler's Restaurant, 1976



Box 248 Folder 59 Charles H. Greenthal & Co., 1982-1983



Box 248 Folder 60 Chase Manhattan Bank, 1974-1986



Box 248 Folder 61 Chauffeurs, 1982-1984



Box 248 Folder 62 Chemical Bank, 1975-1987



Box 248 Folder 63 Christie's, 1983-1985



Box 248 Folder 64 Chubb Group of Insurance Companies, 1980-1982



Box 248 Folder 65 Citibank, 1976-1981



Box 248 Folder 66 Cities Service Company, 1975



Box 248 Folder 67 Cleaning Specifications Forms, undated



Box 248 Folder 68 Codey, John W., 1974-1985



Box 248 Folder 69-71 Colgate-Palmolive Company, 1974-1987



Box 248 Folder 72 College of Physicians & Surgeons of Columbia University, 1982-1986



Box 248 Folder 73 Columbia University, 1975-1987



Box 248 Folder 74 Compliance Management, Inc., 1980-1985



Box 248 Folder 75 Conco Service Corporation, 1974-1980



Box 248 Folder 76 Congregation Rodeph Sholom, 1976-1986



Box 248 Folder 77 Conrads Food Corp., 1976-1987



Box 248 Folder 78 Consent to Sublease Forms, 1983, undated



Box 248 Folder 79 Consent to Undersublease Forms, undated



Box 249 Folder 1 Continental Assurance Company, 1975-1986



Box 249 Folder 2 Coopers & Lybrand, 1974-1978



Box 249 Folder 3 Cornell University, 1976-1985



Box 249 Folder 4 Crane Co., 1974-1982



Box 249 Folder 5-7 Cross & Brown Company, 1974-1987



Box 249 Folder 8 Crossland Capital Corp., 1984-1985



Box 249 Folder 9 Crum & Forster, 1974-1978



Box 249 Folder 10 Cushman & Wakefield, Inc., 1974-1977



Box 249 Folder 11 D, 1974-1987



Box 249 Folder 12 David Ehrlich & Co., 1975-1985



Box 249 Folder 13 Davis & Gilbert, 1977-1984



Box 249 Folder 14 Davis Dorland & Co.: Insurance, 1974-1987



Box 249 Folder 15 Delegation of Authority Forms, undated



Box 249 Folder 16 Demov, Morris, Levin & Shein, 1974



Box 249 Folder 17 Dempa Publications, Inc., 1975-1984



Box 249 Folder 18 Douglas Elliman-Gibbons & Ives, 1974-1985



Box 249 Folder 19 E, 1975-1983



Box 249 Folder 20 Eastern Air Lines, Inc., 1978-1985



Box 249 Folder 21 Eastern Newsstands Corporation, 1976-1987



Box 249 Folder 22 Edward Isaacs & Company, 1975-1985



Box 249 Folder 23 Edward S. Gordon Company, Inc., 1975-1977



Box 249 Folder 24 Electric Agreement Forms, undated



Box 249 Folder 25 Employee Listings, 1984, undated



Box 277 Folder 115 Employees, 1974-1987

Restricted.



Box 249 Folder 26 Energy Assets International Corporation, 1983-1987



Box 249 Folder 27 Environmental Control Board, 1985



Box 249 Folder 28-29 Estate of Harold D. Uris, 1982-1987

See also Series 3.4.



Box 249 Folder 30 Estate of Helen F. Copeland, 1974-1986



Box 249 Folder 31-37 Estate of Joanne Uris, 1985-1987

See also Series 2.3.



Box 249 Folder 38 Estate of Leslie Lester, 1972-1975



Box 249 Folder 39 Estate of Percy Uris, 1974-1978



Box 249 Folder 40 Extension Agreement Forms, 1976-1986



Box 249 Folder 41 F, 1974-1987



Box 249 Folder 42 First Federal Savings and Loan Association of New York, 1974-1983



Box 249 Folder 43 First National Bank in Palm Beach, 1980-1986



Box 249 Folder 44 Fiume Jet Spray Co., Inc., 1983



Box 249 Folder 45 Flagler System, Inc., 1982-1987

See also The Breakers.



Box 249 Folder 46 Flynn & Gibbons, Esqs., 1977-1978



Box 249 Folder 47-48 Frank B. Hall & Co. of New York, Inc., 1974-1987



Box 249 Folder 49-51 Frank B. Hall & Co. of New York, Inc.: Accident Letters, 1974-1987



Box 249 Folder 52-54 Frank B. Hall & Co. of New York, Inc.: Claims, 1974-1987



Box 277 Folder 116 Frank B. Hall & Co. of New York, Inc.: Disability, 1975-1987

Restricted.



Box 249 Folder 55 Frank B. Hall & Co. of New York, Inc.: Forms, undated



Box 277 Folder 117-118 Frank B. Hall & Co. of New York, Inc.: Workmen's Compensation, 1974-1987

Restricted.



Box 249 Folder 56 Friedman, Carl, 1981-1987



Box 249 Folder 57 G, 1974-1987



Box 249 Folder 58 Galow Restaurant Inc., 1974-1976



Box 249 Folder 59 GDI Security, 1986-1987



Box 249 Folder 60-63 Gessula, Benjamin, 1974-1987



Box 249 Folder 64 Gibson, Jeanette, 1983-1987



Box 249 Folder 65 Goldfarb & Fleece, 1976-1980



Box 249 Folder 66 Goldome FSB, 1985-1987



Box 249 Folder 67 Gotaas-Larsen, Inc., 1974



Box 249 Folder 68 Green, William S., 1981-1982



Box 249 Folder 69 Greenfield, Stein & Weisinger, 1975-1987



Box 249 Folder 70 Greenwich Savings Bank, 1974-1980



Box 249 Folder 71 Guaranty Forms, 1976-1978



Box 249 Folder 72-73 Guardian Life Insurance Company of America, 1976-1987



Box 249 Folder 74 H, 1974-1987



Box 249 Folder 75 H. W. D. Funding Corporation, 1983



Box 249 Folder 76 Halpern, Susan, 1974-1980



Box 249 Folder 77 Hampton Institute, 1975-1978



Box 249 Folder 78 Hartford Insurance Company, 1983-1987



Box 249 Folder 79 Harvard Club, 1974-1987



Box 249 Folder 80 Harvard University, 1974-1985



Box 249 Folder 81 Hawkins, Delafield & Wood, 1974-1977



Box 249 Folder 82 Helmsley-Spear, Inc., 1976-1982



Box 249 Folder 83 Hercules Incorporated, 1974-1975



Box 249 Folder 84 Hilton Hotels Corporation, 1974-1977



Box 249 Folder 85 Honzak & Honzak, Inc., 1977-1978



Box 249 Folder 86 Hugo Neu & Sons, Inc., 1977-1987



Box 249 Folder 87 I, 1974-1983



Box 249 Folder 88 IBM, 1977-1982



Box 249 Folder 89 Incumbency Certificate Forms, 1971-1974



Box 249 Folder 90 Independence Savings Bank, 1978-1985



Box 249 Folder 91 In-Store Publications, Inc., 1975



Box 249 Folder 92 Insurance Claim Forms, undated



Box 249 Folder 93 Insurance File Forms, undated



Box 249 Folder 94 Insurance Requirements Forms, undated



Box 249 Folder 95 Internal Revenue Service, 1974-1987



Box 249 Folder 96 Intourist, 1978



Box 250 Folder 1-3 Irving Trust Company, 1974-1987



Box 250 Folder 4 Irving Trust Company: Joanne Uris, 1969-1985



Box 277 Folder 119 Irving Trust Company: Joanne Uris Payroll, 1975-1985

Restricted.



Box 250 Folder 5 Irving Trust Company: Joanne Uris Trust, 1974-1985



Box 250 Folder 6 Itkins Bros. Inc., 1974-1978



Box 250 Folder 7 J, 1974-1985



Box 250 Folder 8 James Felt Realty Services, Inc., 1982-1986



Box 250 Folder 9 Jockey Club, 1978-1986



Box 250 Folder 10 Joint Foundation Support, Inc., 1978-1984



Box 250 Folder 11 K, 1976-1986



Box 250 Folder 12 Kahn & Jacobs, Architects, 1974



Box 250 Folder 13 Kaiser Services, 1974-1975



Box 250 Folder 14 Katz Agency, Inc., 1977



Box 250 Folder 15 Kaye, Eugene, 1974-1984



Box 250 Folder 16 Kaye, Muriel, 1977-1985



Box 250 Folder 17 Klein, Joseph B., 1984



Box 250 Folder 18 Koch, Edward I., 1980-1983



Box 250 Folder 19 L, 1973-1987



Box 250 Folder 20 Langan & Levy, Esqs., 1985-1987



Box 250 Folder 21-22 Lease Forms, 1973, undated



Box 250 Folder 23-27 Lease Forms: Summaries, 1974-1985



Box 250 Folder 28 Lease Forms: Uris 380 Madison Corporation, 1978, undated



Box 250 Folder 29 Lease Forms: Uris Holding Company, 1974-1983



Box 250 Folder 30 Lebensold, Linda R., 1986-1987

See also Bachner, Tally & Mantell



Box 250 Folder 31 Leibovit, Louis, 1974



Box 250 Folder 32 Lenox Hill Hospital, 1975-1983



Box 250 Folder 33 Lincoln Center for the Performing Arts, 1982-1987



Box 250 Folder 34 Lloyd & Haig Shoe Corporation, 1974-1984



Box 250 Folder 35 Lobban, Cora, 1973-1987



Box 250 Folder 36-39 Local Law No. 5: Ad Hoc Committee for Fire Safety, 1975, undated



Box 250 Folder 40 Lowenthal, Landau, Fischer & Singer, P.C., 1976-1982



Box 250 Folder 41 M, 1974-1987



Box 250 Folder 42 McCall Corporation, 1974-1975



Box 250 Folder 43 McCarthy & Marshall, Esqs., 1983



Box 250 Folder 44 Major Adjustment Bureau, Inc., 1985



Box 250 Folder 45 Manhattan Cable T.V., 1974-1976



Box 250 Folder 46 Manhattan Savings Bank, 1982-1985



Box 250 Folder 47 Mannes College of Music, 1975-1983



Box 250 Folder 48 Mantell, Alan M., 1976

See also Bachner, Tally & Mantell.



Box 250 Folder 49 Manufacturers Hanover Trust Company, 1975-1986



Box 250 Folder 50 Maryland Bank, 1986-1987



Box 250 Folder 51 Mayflower Transit, Inc., 1986-1987



Box 250 Folder 52 Media Payment Corporation, 1974-1975



Box 250 Folder 53 Meeting Minutes Forms, 1976



Box 250 Folder 54 Metromedia, Inc., 1974



Box 250 Folder 55 Metropolitan Museum of Art, 1980-1985



Box 250 Folder 56 Metropolitan Opera Association, 1980-1982



Box 250 Folder 57 Metropolitan Petroleum Company, 1974-1980



Box 250 Folder 58 Meyers Bros. Parking System, Inc., 1974-1986



Box 250 Folder 59-60 Midtown Development Project, 1980-1981



Box 250 Folder 61 Miscellaneous, 1979, undated



Box 250 Folder 62 Miscellaneous Forms, 1975, undated



Box 250 Folder 63 Mitsui & Company USA, Inc., 1983



Box 250 Folder 64 Mutual Benefit Life Insurance Company, 1982-1983



Box 250 Folder 65 N, 1974-1986



Box 250 Folder 66 National Cleaning Contractors, Inc., 1974-1983



Box 250 Folder 67 New York City, 1974-1987



Box 250 Folder 68 New York City: Department of Buildings, 1974-1987



Box 250 Folder 69 New York City: Department of Transportation, 1978



Box 250 Folder 70 New York Hospital-Cornell Medical Center, 1982-1983



Box 250 Folder 71 New York Law Journal, 1978-1985



Box 250 Folder 72 New York Life Insurance Company, 1978-1983



Box 250 Folder 73 New York State, 1974-1985



Box 250 Folder 74 New York State: Comptroller's Office, 1977-1987



Box 250 Folder 75 New York State: Department of Labor, 1974-1987



Box 250 Folder 76 New York State: Department of Motor Vehicles, 1974-1987



Box 250 Folder 77 New York Telephone Company, 1974-1982



Box 250 Folder 78 Newman, Benjamin, 1974-1987

See also Bachner, Tally & Mantell.



Box 250 Folder 79 Nippon Oil (Delaware) Ltd., 1987



Box 250 Folder 80 Non-Ferrous International Corporation, 1975-1978



Box 277 Folder 120 North River Insurance Company, 1974-1975

Restricted.



Box 250 Folder 81-82 Nye, Richard B. (First Security Company), 1974-1980



Box 250 Folder 83 O, 1977-1986



Box 250 Folder 84 Ocean Club, 1974-1978



Box 250 Folder 85 Ogilvy & Mather, Inc., 1977-1987



Box 250 Folder 86 Overland Construction Co., Inc., 1985-1986



Box 250 Folder 87 Owners Committee on Electric Rates, Inc., 1974-1987



Box 250 Folder 88 P, 1974-1987



Box 250 Folder 89 Park Shoe Corporation, 1974-1978



Box 250 Folder 90 Paskus, Gordon & Hyman, 1974-1985



Box 250 Folder 91 Pattison, Peter E., 1974-1985



Box 250 Folder 92 Penn, H. Richard, 1974-1982



Box 250 Folder 93 Perry, Donald P., 1980-1985

See also Bachner, Tally & Mantell.



Box 250 Folder 94-95 Phelps Dodge Corporation, 1974-1987



Box 250 Folder 96 Polevoy, Martin D., 1974-1987

See also Bachner, Tally & Mantell.



Box 250 Folder 97 Proskauer, Rose, Goetz & Mendelsohn, 1974-1987



Box 250 Folder 98 Prudential Building Maintenance Corp., 1980-1983



Box 251 Folder 1 Q & R Clearing Corporation, 1982



Box 251 Folder 2 Quaker Ridge Golf Club, 1982-1987



Box 251 Folder 3 Quick & Reilly, Inc., 1980-1987



Box 251 Folder 4 R, 1974-1987



Box 251 Folder 5 Real Estate Board of New York, Inc., 1974-1986



Box 251 Folder 6 Reiss Health Labs, Inc., 1984-1985



Box 251 Folder 7 Reliance Group, Inc., 1975-1976



Box 251 Folder 8 Richard A. Eisner & Company, 1977-1987



Box 251 Folder 9 Riordan Group, Inc., 1977-1978



Box 251 Folder 10 Rittenband, Laurence J., 1976-1987



Box 251 Folder 11 Robbins, Edith, 1978-1987



Box 251 Folder 12 Robbins, James, 1976-1985



Box 251 Folder 13 Roberts & Holland, 1977-1978



Box 251 Folder 14 Rollins College, 1982-1986



Box 251 Folder 15 Rose Associates, 1980-1983



Box 251 Folder 16 Ruderman, James, 1980-1984



Box 251 Folder 17 Rudin Management Company, 1974-1986



Box 251 Folder 18 Rules and Regulations Forms, undated



Box 251 Folder 19 S, 1974-1987



Box 251 Folder 20 Salfeld, Charles B., 1974-1987



Box 251 Folder 21 Schrafft's Food Service, 1974



Box 251 Folder 22 Secretary's Certificate Forms, 1969-1973



Box 251 Folder 23 Security Form, undated



Box 251 Folder 24 Selectronic Logic Corporation, 1975-1977



Box 251 Folder 25 Serv-In Foods, Inc., 1974-1985



Box 251 Folder 26 Settlement Housing Fund, 1987



Box 251 Folder 27 Shea & Gould, 1986



Box 251 Folder 28 Shearman & Sterling, 1980-1987



Box 251 Folder 29 Shearson Lehman Brothers, 1984-1986



Box 251 Folder 30 Silver Bakery Products, inc., 1984-1987



Box 251 Folder 31 Silverstein, Larry A., 1975-1978



Box 251 Folder 32 Sipser, Weinstock, Harper, Dorn & Leibowitz, 1974-1983



Box 251 Folder 33 Spotmasters, Inc., 1976



Box 251 Folder 34 Square D Company, 1974



Box 251 Folder 35 Stallworth Oil & Gas, Inc., 1977-1978



Box 251 Folder 36 Stifel, Nicolaus & Company, Inc., 1985-1987



Box 251 Folder 37 Strickland, Ernestine, 1975-1986



Box 251 Folder 38 Strickland, Lloyd, 1982-1985



Box 251 Folder 39 Subordination, Non-Disturbance and Attornment Agreement Forms, 1971-1978



Box 251 Folder 40 Sullivan & Cromwell, 1974-1975



Box 251 Folder 41 Supplementary Agreement Forms, 1977, undated



Box 251 Folder 42 Surrender Agreement Forms, 1980-1987



Box 251 Folder 43 Sutton & Towne, Inc., 1976-1977



Box 251 Folder 44 Syska & Hennessy, Inc., 1985



Box 251 Folder 45 T, 1976-1985



Box 251 Folder 46 T. W. Oil, Inc., 1984-1985



Box 251 Folder 47 Tally, Charles H., 1973-1986

See also Bachner, Tally & Mantell.



Box 251 Folder 48 Tell, Cheser, Breitbart & Lefkowitz, 1977-1978



Box 251 Folder 49 Tenant Listing, 1981-1985



Box 251 Folder 50 Term Commencement Date Forms, 1971-1973



Box 251 Folder 51 Thacher, Proffitt & Wood, 1974-1975



Box 251 Folder 52 Thomas Cook, Inc., 1977-1987



Box 251 Folder 53-55 Tickler (List of Letters Requiring Answers), 1972-1987



Box 251 Folder 56 Times Mirror Magazines, Inc., 1975-1986



Box 251 Folder 57 Tower Travel Corporation, 1976



Box 251 Folder 58 U, 1974-1986



Box 251 Folder 59 United Jewish Appeal, 1974-1982



Box 251 Folder 60 United States Post Office, 1975-1983



Box 251 Folder 61 Uris Brothers Foundation, Inc., 1968-1986



Box 251 Folder 62 Uris, Harold D., 1974-1982



Box 251 Folder 63 Uris, Joanne, 1973-1983



Box 251 Folder 64-65 Uris, Joanne: Real Estate Taxes, 1974-1985



Box 251 Folder 66 Uris, Ruth, 1975-1985



Box 251 Folder 67 V, 1974-1986



Box 251 Folder 68 Vitacco, William, 1974-1985



Box 251 Folder 69 W, 1974-1986



Box 251 Folder 70 Wallberg, Jay, 1974-1987



Box 251 Folder 71 Walter Kaye Associates, Inc., 1982-1985



Box 251 Folder 72 Weitzman Group, Inc., 1985-1987



Box 251 Folder 73 Wender, Murase & White, 1975-1977



Box 251 Folder 74 Williams Real Estate Co., Inc., 1976-1984



Box 251 Folder 75 Work Letters, 1962, undated



Box 277 Folder 121 Workmen's Compensation, 1974-1980

Restricted.



Box 251 Folder 76 Y, 1983



Box 251 Folder 77 Yamada International Corporation, 1975-1987



Box 251 Folder 78-80 You & The Law, 1981-1985



Box 251 Folder 81 Z, 1976-1985


Subseries 11.3. National Cleaning Contractors, Inc., 1956-1988, About 800 items (1.2 linear feet)

This series has legal documents, contract price adjustments, log books, and correspondence. Correspondence, affidavits, memorandums, counterclaims, exhibits, depositions, and other legal documents were principally from a lawsuit. The dispute stemmed from the 1979 termination of the 1974 contract between National Cleaning Contractors, Inc. and Uris 380 Madison Corporation. It involved the vacation monies due to employees at the date of contract termination, window cleaning services, and other related topics. The contract price adjustments provide specific financial data used in the negotiations of wage increases, vacation/sick time, credits, taxes, and benefits. These files also have information about government regulations, Realty Advisory Board agreements, and the impact of the equal pay for women lawsuit. In the log books, 1985-1988, there are daily entries of personnel in/out for day, totals of rubbish collected, and notes to supervisor on special activities or problems encountered during the day.

Arrangement is alphabetical, then chronological

National Cleaning Contractors, Inc. provided cleaning services for several Uris buildings in New York City, including 380 Madison Avenue, 300 Park Avenue, 320 Park Avenue, 245 Park Avenue, 2 Broadway, 60 Broad Street, 55 Waters Street, 1301 Avenue of the Americas, 485 Lexington Avenue, and 750 Third Avenue.



Box 251 Folder 82 Contract Price Adjustments, 1956-1962



Box 251 Folder 83 Contract Price Adjustments, 1963



Box 251 Folder 84 Contract Price Adjustments, 1964



Box 251 Folder 85 Contract Price Adjustments, 1965



Box 251 Folder 86 Contract Price Adjustments, 1966



Box 251 Folder 87 Contract Price Adjustments, 1967



Box 251 Folder 88 Contract Price Adjustments, 1968



Box 251 Folder 89 Contract Price Adjustments, 1969



Box 251 Folder 90 Contract Price Adjustments, 1970



Box 251 Folder 91 Contract Price Adjustments, 1971



Box 251 Folder 92 Contract Price Adjustments, 1972



Box 251 Folder 93 Contract Price Adjustments, 1973



Box 251 Folder 94 Contract Price Adjustments, 1974



Box 251 Folder 95 Contract Price Adjustments, 1975



Box 252 Folder 1 Contract Price Adjustments, 1976



Box 252 Folder 2 Contract Price Adjustments, 1977



Box 252 Folder 3 Contract Price Adjustments, 1978



Box 252 Folder 4 Contract Price Adjustments, 1979-1980



Box 252 Folder 5 Contract Price Adjustments, 1987



Box 252 Folder 6-7 Correspondence, 1974-1982



Box 252 Folder 8 Final Bill, 1979-1980



Box 252 Folder 9 Lawsuit: Affidavits in Opposition to Plaintiff's Motion for Summary Judgment, 1980



Box 252 Folder 10 Lawsuit: Brief of Plaintiff-Appellant, 1981



Box 252 Folder 11-17 Lawsuit: Correspondence, 1978-1981



Box 252 Folder 18 Lawsuit: Defendant's Memorandum in Opposition to Plaintiff's Motion for Summary Judgment, 1980



Box 252 Folder 19-21 Lawsuit: Documentation, 1974-1980



Box 252 Folder 22 Lawsuit: Record on Appeal, 1981



Box 252 Folder 23 Lawsuit: Reply, 1979



Box 252 Folder 24 Lawsuit: Reply Brief of Plaintiff-Appellant, 1981



Box 252 Folder 25 Lawsuit: Respondent's Brief, 1979



Box 252 Folder 26 Lawsuit: Summons with Notice, 1979



Box 252 Folder 27-30 Log Book, 1985-1988


Subseries 11.4. Financial Records, 1952-1997, About 2,100 items (3.08 linear feet)

The financial records are comprised of financial reports, tax documents, commission files, escalation records, office administration accounts, and supporting materials. These documents offer fiscal information on several Uris business endeavors, including 300 Park Avenue, 380 Madison Avenue, 485 Lexington Avenue, and 750 Third Avenue. Occasionally, the records contain figures for the Uris Brothers Foundation and family member trusts. Audits, balance sheets, budgets, collection statements, and weekly reports demonstrate the general performance of these ventures. Several files contain publications, forms, instructions, and correspondence for federal, state, and city taxes. There are also tentative assessment valuations and applications for reductions for Real Estate taxes. The commission records for various tenants have agreements, bills, and correspondence with brokerage firms. Calculation worksheets, correspondence, and sample lease clauses detail how escalations for electricity, labor, and real estate taxes were determined and then passed on to the tenants. The rest of the financial records describe the costs associated with office administration and professional services shared by different corporate entities. Inclusive office operating expenses and bank accounts are presented in memorandums, reimbursement records, lists, and forms. Additional correspondence, agreements, and accounting worksheets calculate the fees spent on attorneys, accountants, insurance, bank accounts, and tenant management.

Arrangement is alphabetical, then chronological



Box 252 Folder 31-35 Audits, 1976-1984



Box 253 Folder 1-13 Audits, 1985-1996



Box 253 Folder 14-16 Balance Sheets, 1972-1979



Box 253 Folder 17 Bank Accounts and Signatories, 1969, undated



Box 253 Folder 18 Bank of New York: Custody Agreement, 1991



Box 253 Folder 19 Budget, 1972-1973



Box 253 Folder 20 Budget for Fiscal Year End 2/28/85, 1984-1985



Box 253 Folder 21 Budget for Fiscal Year End 1/31/86, 1985-1986



Box 253 Folder 22 Budget for Fiscal Year End 1/31/87, 1986-1987



Box 253 Folder 23 Budget for Fiscal Year End 12/31/87, 1987-1988



Box 253 Folder 24 Budget for Fiscal Year End 12/31/88, 1988-1989



Box 253 Folder 25-32 Collections and Rent Rolls, 1972-1989



Box 253 Folder 33 Commissions: Addo Maching Company, Inc., 1955-1957



Box 253 Folder 34 Commissions: Aeroflot Soviet Airlines, 1968-1969



Box 253 Folder 35 Commissions: Air China International Corp., 1983-1990



Box 253 Folder 36 Commissions: Allan Riley Company, Inc., 1992-1995



Box 253 Folder 37 Commissions: American Home Magazine Corp., 1954-1957



Box 253 Folder 38 Commissions: Banco De Galicia, 1991-1992



Box 253 Folder 39 Commissions: Barclays Bank of New York, 1974-1976



Box 253 Folder 40 Commissions: Battalia Winston International, 1992-1994



Box 253 Folder 41 Commissions: Briger & Associates, 1991-1992



Box 253 Folder 42 Commissions: Carolina Barnes Corporation, 1992-1994



Box 253 Folder 43 Commissions: Cerro Corporation, 1964-1975



Box 253 Folder 44-45 Commissions: Cerro De Pasco Company, 1954-1957



Box 253 Folder 46 Commissions: Cerro Sales Corporation, 1975



Box 253 Folder 47 Commissions: Chandler's Restaurant, 1955



Box 253 Folder 48 Commissions: Chemical Corn Exchange Bank, 1954-1955



Box 253 Folder 49 Commissions: Cohen, Jack, 1965



Box 253 Folder 50-53 Commissions: Colgate-Palmolive Company, 1961-1978



Box 253 Folder 54 Commissions: Commonwealth Services Inc. of New York, 1954-1957



Box 253 Folder 55 Commissions: Crane Company, 1965-1967



Box 254 Folder 1 Commissions: Eastern Newsstand Corporation, 1995 Jun 16



Box 254 Folder 2 Commissions: EGS Securities Corp., 1993-1995



Box 254 Folder 3 Commissions: Endispute, Inc., 1992



Box 254 Folder 4 Commissions: First Wall Street Company, Ltd., 1992-1994



Box 254 Folder 5 Commissions: Galow Restaurant, Inc., 1965 Jul



Box 254 Folder 6 Commissions: Gerstein & Churchill, P.C., 1992-1994



Box 254 Folder 7 Commissions: Gould & McCoy, Inc., 1992-1993



Box 254 Folder 8 Commissions: Great Lakes Carbon Corporation, 1979-1980



Box 254 Folder 9-10 Commissions: H. K. Porter Company, Inc., 1954-1967



Box 254 Folder 11 Commissions: Henry J. Kaiser Company, 1954-1975



Box 254 Folder 12 Commissions: Hotaling's News Agency, Inc., 1956



Box 254 Folder 13 Commissions: Jockey Club, 1954-1965



Box 254 Folder 14 Commissions: Knickerbocker Securities, 1993-1994



Box 254 Folder 15 Commissions: Massachusetts Mutual Life Insurance Co., 1954-1957



Box 254 Folder 16 Commissions: Matsushita Electric Corporation of America, 1988-1989



Box 254 Folder 17 Commissions: Morris & McVeigh, 1966-1967



Box 254 Folder 18 Commissions: Newhan Properties, 1986



Box 254 Folder 19 Commissions: Newmont Mining Corporation, 1954-1957



Box 254 Folder 20 Commissions: Non-Ferrous International Corporation, 1975-1979



Box 254 Folder 21 Commissions: Pearl Meyer & Partners, 1992-1995



Box 254 Folder 22-25 Commissions: Phelps Dodge Corporation, 1954-1978



Box 254 Folder 26-30 Commissions: Proskauer, Rose, Goetz & Mendelsohn, 1954-1986



Box 254 Folder 31 Commissions: S.M.P. Architects, P.C., 1980-1981



Box 254 Folder 32 Commissions: Saunders, Joseph, 1970-1975



Box 254 Folder 33 Commissions: Scudder, Stevens & Clark, 1954-1957



Box 254 Folder 34 Commissions: Simmons Company, 1954-1967



Box 254 Folder 35 Commissions: Texas Company, 1954-1957



Box 254 Folder 36 Commissions: U.S. Technical Research Corp., 1955-1956



Box 254 Folder 37 Commissions: West Merchant Bank, 1991-1995



Box 254 Folder 38 Cross & Brown Company: Rent Bills, 1976-1978



Box 254 Folder 39-41 Electric Inclusion Adjustments, 1972-1989



Box 254 Folder 42 Electric Inclusion Adjustments: Sample Forms and Letters, 1974, undated



Box 254 Folder 43-44 Escalation Clauses, 1962, undated



Box 254 Folder 45-46 Escalation Records, 1969-1984



Box 254 Folder 47 Fees: Bachner, Tally, Polevoy, Misher & Brinberg, 1981-1988



Box 254 Folder 48 Fees: Coopers & Lybrand, 1973-1981



Box 254 Folder 49 Fees: J. A. Rothenstein & Co., 1973-1982



Box 254 Folder 50 Fees: Richard A. Eisner & Company, 1979-1996



Box 254 Folder 51 Insurance: Balance Sheets, 1960-1976



Box 254 Folder 52 Insurance: Costs, 1965-1972



Box 254 Folder 53 Interest Calculations, undated



Box 254 Folder 54 Investment Tax Credit, 1966-1982



Box 254 Folder 55 Labor Rate Escalations, 1973-1987



Box 254 Folder 56 Management Fees Paid to Agents, 1966-1973



Box 254 Folder 57 Miscellaneous Financial Statements, 1960-1983



Box 254 Folder 58 Monthly Checklist of Bank Statements, 1984-1996



Box 254 Folder 59 Office Administration Fees, 1973-1996



Box 254 Folder 60-63 Office Administration Reimbursement, 1981-1996



Box 254 Folder 64-65 Real Estate Taxes, 1973-1987



Box 254 Folder 66-67 Real Estate Taxes: Assessments, 1974-1988



Box 254 Folder 68 Real Estate Taxes: Escalations, 1967-1982



Box 254 Folder 69 Records of Operating Expenses and Miscellaneous Income, 1985



Box 254 Folder 70-71 Sales Tax, 1965-1977



Box 254 Folder 72 Sales Tax: Certificate of Capital Improvement, 1972



Box 254 Folder 73 Sales Tax: Resale Certificates, 1965



Box 254 Folder 74 Statement of Income and Expenses, 1986-1992



Box 254 Folder 75 Tax Forms and Instructions, 1974-1980



Box 254 Folder 76 Unemployment Taxes, 1952-1974



Box 255 Folder 1-6 Wage Rates, 1971-1995



Box 255 Folder 7 Wage Rates: Escalation Memos, 1960-1996



Box 255 Folder 8 Wage Rates: Studies, 1961-1974



Box 255 Folder 9 Weekly Bank Balance Forms, undated



Box 255 Folder 10-30 Weekly Report of Cash and Investments, 1987-1997



Box 255 Folder 31-32 Withholding Tax Tables: Federal, 1989-1996



Box 255 Folder 33-34 Withholding Tax Tables: New York, 1989-1997