Louis L. and Nettie S. Horch Papers, 1920s-1960s

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 I: Master Institute of United Art

documents the institution founded by Nicholas Roerich, and run by Louis and Nettie Horch. Includes charters, correspondence, financial documents, deeds, permits, and the lease.



Box 01 Folder 01 Warranty Deeds, 1923-1925

Includes 2 Warranty Deeds, 1 letter.



Box 01 Folder 10 Chemical Bank, 1957-1964

Includes 38 receipts, 1 statement, 3 certificates of officers, 4 assorted legal documents, 14 letters.



Box 01 Folder 11 Finances, 1959-1963

Includes 3 reports, 2 letters.



Box 01 Folder 12 Westinhouse Electric Corporation, 1961-1962

Includes 3 invoices, 5 letters, 1 Assumption of liability contract, proposal.



Box 01 Folder 13 Correspondence, Tax exemptions, 1935-1965

Includes 36 letters, 2 affidavits, 1 copy of Section 503, 1 questionnaire for religious, charitable, scientific, literary organizations, 2 page analysis of income, salaries.



Box 01 Folder 14 Documentation, Tax exemptions, 1931-1937

27 assorted programs, flyers, copy of Section 19.101-1.



Box 01 Folder 15 Legal Documents, 1962-1963

Includes 2 letters, Agreement of Indemnification, and Bargain and Sale Deed.



Box 01 Folder 16 Correspondence, J. Stanley Halperin, 1962-1963

35 letters.



Box 01 Folder 17 Correspondence, Greenbaum, Wolff, and Ernst, 1948-1949

33 letters.



Box 01 Folder 18 Correspondence, Miscellaneous, 1942-1963

12 letters.



Box 01 Folder 02 Discharge of contract of conditional sale, 1946-1949

2 items.



Box 01 Folder 03 Mortgage, King's County Savings Bank, 1962



Box 01 Folder 04 Lease Agreement, 1967



Box 01 Folder 05 Permits, 1967

2 items.



Drawer 94 Charter, 1943 Apr 16

Issued by the Regents of the University of the State of New York.

2 items: 1 original, 1 copy.



Box 01 Folder 06 Charters, 1943

Includes 3 copies of Charter issued by the Regents of the University of the State of New York, application for charter, 3 copies of Provisional Charter, 3 copies of Amendment to Charter, 2 copies of Amendment to Provisional Charter and Absolute Charter, 4 letters.



Box 01 Folder 07 By-laws, undated



Box 01 Folder 08 Event Programs, 1937-1961

3 items.



Drawer 94 Poster for "The 1966 Late Late Concerts", 1966 Apr 16

Concert held at Philharmonic Hall/Lincoln Center.



Box 01 Folder 09 Prudential Insurance Company, 1935-1949

Includes 36 letters, Extension of loan, 3 receipts.

Series II: Master Apartment Hotel

documents the apartments and hotel located in the Master Building, including correspondence, floor plans, financial documents, inventories, and rent rolls.



Box 01 Folder 19 Closing Statement, 1962

Includes Resolution to the Board of Trustees, 9 full agendas, 6 partial agendas, 1 Contract of Sale, 2 copies of Termination of Lease, 1 list of debits, 1 Closing Statement.



Box 01 Folder 20 Building Report, 1922

6 items.



Box 01 Folder 21 Payroll and Rent Roll, 1948-1957

22 items.



Box 01 Folder 22 Inventories, 1953-1963

6 items.



Box 01 Folder 23 Publicity Material, undated

Includes 4 brochures, 1 postcard, 1 application for apartment, 2 copies of "Additional Information."



Box 01 Folder 24 Letterhead, undated

5 items.



Box 01 Folder 25 Floor plans, undated

5 items.



Box 01 Folder 26 Correspondence, Tenants, 1956-1960

8 letters.



Box 01 Folder 27 Correspondence, Shapiro & Gottesman, 1953-1954

19 letters



Box 01 Folder 28 Correspondence, Robert E. Hill, Inc., 1958

2 letters.



Box 01 Folder 29 Correspondence, Finances, 1948-1952

15 various letters and statements.



Box 01 Folder 30 Finances, General, 1928-1952

Includes 33 various statements, calculator receipts, 3 Statements of Operation, 3 pages of detailed ledger.



Box 01 Folder 31 Finances, Investors Syndicate, 1948-1957

Includes 10 letters, 8 pages of notes, Corporate Note Secured by Mortgage, 5 pages of various documents sent with letters, and 4 newspaper clippings.



Box 01 Folder 32 Rent laws, 1964

Includes 2 copies of letter, note regarding original.

Series III: Master Building

is made up of documentation regarding the building, including mortgages, deeds, blueprints, and appraisals. Also includes legal documentation from The Master Operating Corp.



Box 01 Folder 33 Photographs, 310 Riverside Drive, New York, NY, undated

3 black and white photographs.



Box 01 Folder 34 Copy of blueprint (?), undated

3 items.



Box 01 Folder 35 Deeds, 1916-1927

Includes 4 deeds, 4 warranty deeds.



Box 01 Folder 36 Bonds, 1899-1926

5 items.



Box 01 Folder 37 Mortgages, 1905-1926

4 items.



Box 01 Folder 38 Closing Statement, 1923

2 documents.



Box 01 Folder 39 Purchase Agreement, 1934

1 item.



Box 01 Folder 40 Correspondence, Samuel Kronsky, Co., 1948-1949

Includes 6 letters, and 4 various statements.



Box 01 Folder 41 Correspondence, Appraisals, 1948-1966

6 letters.



Box 01 Folder 42 Appraisals, 1932-1948, 1932-1948

Includes 1 copy of 1932 appraisal, 3 copies of 1948 appraisal.



Box 01 Folder 43 Appraisal, 1962, 1962

2 bound copies.



Box 01 Folder 56 The Master Operating Corp., Report of Change in Identity



Box 01 Folder 57 The Master Operating Corp., Certificate of incorporation, 1958

1 item.



Box 01 Folder 58 The Master Operating Corp., Bill of Sale, 1962

Includes Bill of Sale, 1 letter.



Box 01 Folder 59 he Master Operating Corp., Litigation, 1960-1961

Includes 1 letter, 4 various statements, 1 copy of claim.

Series IV: Bloomingdale Neighborhood Conservation Association

is made up of records regarding a cooperative partnership between residents of Morningside Heights and the City of New York. Includes, but is not limited to: correspondence, reports, meeting minutes, newsletters, flyers, and publicity materials.



Box 01 Folder 60 Proposed neighborhood conservation contract, 1963

Contract not filled out.



Box 01 Folder 61 Certificate of incorporation, 1959

1 item.



Box 01 Folder 62 Constitution and By-laws, 1960-1961

Includes 2 letters, 2 copies of By-laws.



Box 01 Folder 63 Letterhead, undated

Includes 3 envelopes, 1 page letterhead, 1 flyer.



Box 01 Folder 64 Lease, 1965

1 item.



Box 01 Folder 65 Reports, 1959-1963, 1959-1963

8 items.



Box 01 Folder 66 Reports, 1966-1967, 1966-1967

7 items.



Box 02 Folder 01 Steering Committee Minutes, 1959-1960, 1959-1960

49 agendas and minutes.



Box 02 Folder 10 Correspondence, Fund raising, 1960-1964

Includes 28 letters, 1 pledge form.



Box 02 Folder 11 Correspondence, tax exemptions, 1963

3 letters.



Box 02 Folder 12 Memos, 1959-1966

37 items.



Box 02 Folder 13 Memos, Juliet Brudney, 1959-1966

48 items.



Box 02 Folder 14 Meeting invitations, 1959-1960?

22 items.



Box 02 Folder 15 Press Releases, 1963-1964



Box 02 Folder 16 Newsletters, 1960-1966

24 items.



Box 02 Folder 18 Photographs, undated

4 color photographs.



Box 02 Folder 19 "Parks, Plans, People - A Prologue", 1963

3 items.



Box 02 Folder 02 Steering Committee Minutes, 1961-1963, 1961-1963

19 agendas and minutes.



Box 02 Folder 20 Grosvenor House, 1960-1962

Includes 1 brochure, 1 letter.



Box 02 Folder 03 Steering Committee Minutes, 1964-1967, 1964-1967

16 agendas and minutes.



Box 02 Folder 04 Finances, 1959-1965

26 various statements and reports, 1 copy of Statement of Cash Receipts and Distributions from Aronson & Oresman, CPA.



Box 02 Folder 05 Correspondence, Miscellaneous, 1959-1960

26 letters.



Box 02 Folder 06 Correspondence, Miscellaneous, 1961-1967

32 letters.



Box 02 Folder 07 Correspondence, Juliet Brudney, 1959-1961

53 letters.



Box 02 Folder 08 Correspondence, Hortense Gabel, 1959-1965

Includes 28 letters, 3 newspaper clippings.



Box 02 Folder 09 Correspondence, Carol Petegorsky, 1959

Includes 6 letters, 1 copy of resume.



Box 02 Folder 17 Bloomingdale Neighborhood Recreation Committee, Flyers, 1950-1962?

41 items.

Series V: Riverside Museum

also formerly known as the Roerich Museum, this series contains documentation of the museum located in the Master Building, including catalogs, information regarding the Roerich Museum Apartments, Certificate of name change, deeds, and the litigation that allowed the Louis and Nettie Horch to take over the building.



Box 01 Folder 44 Program, Laying of Cornerstone, 1929

1 item.



Box 01 Folder 45 Certificate of Name Change, 1938

Includes certificate, 2 receipts.



Drawer 94 Certificate of Special Merit, 1962 Jan 15-18

Given by the Printing Industries of Metropolitan New York, Inc. "for an outstanding example of printing displayed in the 20th Exhibition of Printing"



Drawer 94 Certificate of Distinguished and Exceptional Service, 1957 Oct 18

Given by Robert I. Wagner, the Mayor of the City of New York, "in recognition of [Riverside Museum's] cooperation with artists' associations, their encouragement of our American artists, and their aid in the cultural education of our citizenry, all without cost to the city.



Box 01 Folder 46 Deeds, 1927-1928

Includes 4 Warranty Deeds, 2 Deeds.



Box 01 Folder 47 Floor plan, 1966

1 item.



Box 01 Folder 48 Construction Work Balance Sheet, 1929

3 pages.



Box 01 Folder 49 Correspondence, Chatham Phoenix, 1930-1931

19 letters.



Box 01 Folder 50 Correspondence, Miller & Hubel, 1931

Includes 5 letters, 9 various statements.



Box 01 Folder 51 Correspondence, 1949-1964

11 letters.



Box 01 Folder 52 Roerich Litigation, 1929-1939

Includes 12 letters, 3 legal documents.



Box 01 Folder 53 Catalogs, 1927-1935

7 items: "The Roerich Museum Presents a Collection of Important Paintings for unrestricted public sale at the American Art Association Anderson Galleries, Inc. (1930); Master Institue of the Roerich Museum [Course offerings for] 1929-1930; "The Docks Bridges Waterways of New York by COntemporary Artists of the Metropolitan Area" (1935); "Exhibition of Plans for a Restoration of King Solomon's Temple, Corona Mundi International Art Center, Inc." (1927) [4 copies]



Box 01 Folder 54 "A Guide to Asian Collections in American Museums", 1964

1 item.



Box 01 Folder 55 Roerich Museum Apartments, 1931

Includes 2 brochures, 1 letter.

Series VI: Adele Levy Memorial Park

consists of documentation regarding a failed effort to open a playground in Riverside Park. Includes committee meetings, correspondence, and publications.



Box 02 Folder 21 Correspondence, 1963-1966

23 letters.



Box 02 Folder 22 Committee Meetings, 1963-1964

4 agendas and meeting minutes, 6 various statements.



Box 02 Folder 23 Publications, 1964-1966?

Includes 2 brochures, 2 flyers.

Series VII: Westside Urban Renewal Area

includes correspondence, meeting minutes, and publicity materials.



Box 02 Folder 24 Correspondence, Demov & Morris, 1959-1964

20 letters.



Box 02 Folder 25 Meetings, 1959

21 various letters, minutes, and statements.



Box 02 Folder 26 Preliminary Plan, 1959

1 item.

Series VIII: Other Projects

contains documentation regarding other Harlem redevelopment projects that were not spearheaded by Louis and Nettie Horch.



Box 02 Folder 27 Bloomingdale Neighborhood Recreation Committee, 1963?

Includes 4 brochures, 3 press releases, 2 meeting minutes.



Box 02 Folder 28 Neighborhood Council for the Redevelopment of Riverside Park, 1963-1966

Includes 10 copies of newsletter, 9 various flyers, statements.



Box 02 Folder 29 Riverside Park Program Committee, 1963

Includes flyer, 2 copies of Resolution, 4 press releases, and 7 various meeting invitations and minutes.



Box 02 Folder 30 Bloomingdale Conservation Project, 1963

Includes 6 various flyers.



Box 02 Folder 31 Frederick Douglass House, 1963

Includes 3 flyers, 1 postcard, and program for groundbreaking.



Box 02 Folder 32 Creative Housing, 1961-1962

Includes 1 letter, 1 press release, 1 meeting minutes.



Box 02 Folder 33 The Morningside Citizen, 1961-1964

2 newsletters.



Box 02 Folder 34 Miscellaneous, 1959-1964

Includes 2 brochures, 8 various flyers, 1 resume (Mary M. Bower), newsletters, and meeting minutes.



Box 02 Folder 35 The New York City Housing Authority's Federally-Aided Program, 1962

1 program.



Box 02 Folder 36 Blank certification of corporate authority to transfer, 1949

3 items.



Box 02 Folder 37 65 Park Terrace, Photograph, undated

1 black and white photograph.

Series IX: Personal Papers

includes receipts and bills, correspondence, including letters from Mayor Robert F. Wagner and the Riverside Democrats.



Box 03 Folder 01 Louis Horch, Photograph, undated

1 black and white photograph.



Box 03 Folder 10 Notes, 1935-1971?

Approximately 78 handwritten notes on scraps of paper.



Box 03 Folder 02 Correspondence, Miscellaneous, 1948-1972

Includes 31 letters, 2 sheets of stationary from Hotel Metropole Bruxelles.



Box 03 Folder 03 Letter and certificate issued by Mayor Robert F. Wagner, 1960

Includes 4 copies of letter from Mayor Wagner, 1 copy of draft letter to Mayor Wagner, 2 copies of letter sent to Mayor Wagner, 3 copies of certificate, 1 copy of text on certificate.



Box 03 Folder 04 Correspondence, Riverside Democrats, 1948-1972

Includes 13 letters, 1 brochure, literature for 3 meetings, 2 membership cards.



Box 03 Folder 05 Correspondence, William F. Ryan, 1960-1964

Includes 2 letters, 4 copies of Congressional Record.



Box 03 Folder 06 Bills and receipts, 1958-1968

14 various bills and receipts.



Box 03 Folder 07 Tourist's permit to buy foreign liquor, 1960

1 item.



Box 03 Folder 08 Business cards and brochures, undated

12 business cards, 2 brochures.



Box 03 Folder 09 Program, Associated Hotels, Inc. 27th Annual Dinner, 1960

Series X: Newspaper Clippings

contains numerous articles relating to Harlem neighborhoods and buildings.



Box 03 Folder 11 Various Articles, Undated, undated

Approximately 38 newspaper clippings regarding various subjects.



Box 03 Folder 12 Various Articles, 1927-1949, 1927-1949

5 newspaper clippings regarding various subjects.



Box 03 Folder 13 Various Articles, 1958-1959, 1958-1959

Approximately 26 newspaper clippings regarding various subjects.



Box 03 Folder 14 Various Articles, 1960, 1960

Approximately 39 newspaper clippings regarding various subjects.



Box 03 Folder 15 Various Articles, 1961, 1961

Approximately 24 newspaper clippings regarding various subjects.



Box 03 Folder 16 "Brightening the Gray Areas", The New York Times, 1961

2 copies of the New York Times Magazine, October 22, 1961.



Box 03 Folder 17 Various Articles, 1962, 1962

Approximately 13 newspaper clippings regarding various subjects.



Box 03 Folder 18 Various Articles, 1963, 1963

Approximately 46 newspaper clippings regarding various subjects.



Box 03 Folder 19 Various Articles, 1964, 1964

Approximately 52 newspaper clippings regarding various subjects.



Box 03 Folder 20 Various Articles, 1965, 1965

14 newspaper clippings regarding various subjects.



Box 03 Folder 21 Various Articles, 1966, 1966

17 newspaper clippings regarding various subjects.