Guide to the Percy and Harold D. Uris Papers, 1901-2003



Collection Information
Date Range:
1901-2003
Size:
277.5 linear feet and 1353 drawings (277 archives boxes, 1 portfolio box, and 76 rolls.)correspondence, typescript papers, carbon typescript papers, holograph papers, printed papers, photographic prints, film negatives, photographic transparencies, architectural reprographic prints, mixed media drawings, maps, microfiche
Preferred Citation:
Percy and Harold D. Uris Papers, 1901-2003. Avery Architectural & Fine Arts Library. Department of Drawings & Archives. Columbia University.
Acquisition Information:
The bulk of this collection was a gift to Avery Library from the E.H.A. Foundation, through Victoria Sanger, in 2003. A second gift of two boxes of materials were received in 2004. Additionally, a gift of Uris Brothers Foundation, Inc. correspondence and administrative records was made by the E.H.A Foundation from Susan Halpern in 2005.
Terms of Access:
This collection is restricted according to the terms of its donation. Researchers wishing to consult or publish material from it must first apply in writing to the Curator, Avery Library Department of Drawings & Archives, who will seek the appropriate permission. Confidential employee materials in Boxes 256 to 277 are restricted until January 1, 2080. The bulk of this collection is maintained in off-site storage and will be retrieved with advance notification only. For further information about obtaining permission and to make an appointment to view the collection, please call (212) 854-4110.

Restrictions on Use or Access:
Columbia University is providing access to the materials in the Library's collections solely for noncommercial educational and research purposes. The unauthorized use, including, but not limited to, publication of the materials without the prior written permission of Columbia University is strictly prohibited. All inquiries regarding permission to publish should be submitted in writing to the Director, Avery Architectural & Fine Arts Library, Columbia University. For additional guidance, see Columbia University Libraries' publication policy.

In addition to permission from Columbia University, permission of the copyright owner (if not Columbia University) and/or any holder of other rights (such as publicity and/or privacy rights) may also be required for reproduction, publication, distributions, and other uses. Responsibility for making an independent legal assessment of any item and securing any necessary permissions rests with the persons desiring to publish the item. Columbia University makes no warranties as to the accuracy of the materials or their fitness for a particular purpose.

Location:
Boxes 1 through 277 are stored offsite. Box 278 and all rolled drawings are stored onsite. Please consult the Department of Drawings & Archives staff for further information and to make arrangements to recall materials.

Processing Information:
This collection was processed by Bridget T. Lerette, Processing Archivist/Cataloger, Department of Drawings & Archives, Avery Architectural & Fine Arts Library, Columbia University, 2004-2006.

Finding Aid Preparation:
Finding aid written by Bridget T. Lerette for the Drawings & Archives Department, Avery Architectural & Fine Arts Library, Columbia University; machine-readable finding aid created by Annemarie van Roessel, Department of Drawings & Archives, Avery Architectural & Fine Arts Library and the Columbia University Libraries Digital Library Program Division.

Finding Aid Date:
2007-02-26

Identifier:
(CStRLIN)NYDA2003.0092003.009 and 2005.020



Biographical Note

Percy Uris was born on August 19, 1899, and his younger brother Harold D. Uris arrived on May 26, 1905. The sons of Harris Uris and Sadie (Copland) Uris were raised in New York City where their father had established a successful ornamental ironwork factory. Percy attended Columbia University and earned a Bachelor of Science degree in business administration in 1920. After graduation, Percy and his father developed residential properties. Upon completing his degree in civil engineering at Cornell University, Harold joined the family in real estate development. In 1935, each brother married, Percy to Joanne Diotte and Harold to Ruth Chinitz. Their families maintained residences in Manhattan, Long Island, and Florida over the years.

After World War II, the Uris brothers focused on commercial properties and became profitable investment builders 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 while Harold was primarily involved with construction. Their commercial properties included: 380 Madison Avenue; 300 Park Avenue (Colgate-Palmolive Building); 488 Madison Avenue (Look Building); 575 Madison Avenue; 485 Lexington Avenue; 750 Third Avenue; 2 Broadway; 850 Third Avenue; 320 Park Avenue; 350 Park Avenue (Manufacturers Hanover Trust Building); 60 Broad Street; 1290 Avenue of the Americas (Sperry Rand Building); 1301 Avenue of the Americas; 245 Park Avenue; 111 Wall Street; 1633 Broadway; 10 East 53rd Street; and 55 Water Street. The Urises frequently employed the architectural firm of Emery Roth & Sons to design their buildings, including several of those listed above. In 1960, Percy and Harold organized Uris Buildings Corporation and it became a prominent investment builder. The brothers retained private ownership of four buildings: 380 Madison Avenue, 300 Park Avenue, 485 Lexington Avenue, and 750 Third Avenue.

Percy and Harold Uris were active alumni of their respective alma maters and generous philanthropists. They established the Uris Brothers Foundation, Inc. in 1956 to direct their donations to several charitable organizations and educational institutions. At Columbia, Percy served as a Trustee of the University, special advisor to the President for new construction, and was a member of several alumni councils and 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. Harold was 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 and Ruth also established an educational center at the Metropolitan Museum of Art.

Two years after Percy Uris's death in 1971, the family's interest in Uris Buildings Corporation was sold to National Kinney Corporation. Harold Uris died on March 28, 1982 and the family appears to have retained ownership of the remaining office buildings until the late 1990s.

Scope and Content

This collection primarily contains materials related to Percy and Harold Uris and their real estate businesses. Correspondence, financial records, and estate papers document the professional and personal lives of the brothers and their wives. The bulk of the business records are from their properties at 380 Madison Avenue and 300 Park Avenue. There is limited information about the other Uris properties and Uris Building Corporation. Finally, the collection contains records from the Uris Brothers Foundation, Inc about the family’s philanthropic endeavors.

Arrangement

This material is arranged in eleven series: Percy Uris; Joanne Uris; Harold D. Uris; Ruth Uris; 380 Madison Avenue; 300 Park Avenue; Other Uris Properties; Uris Buildings Corporation; Uris Corporations [Private]; Uris Brothers Foundation, Inc.; Other Materials.
The arrangement of materials within each series is described at the beginning of each series description.


1. 300 Park Avenue (New York, N.Y.) 2. 380 Madison Avenue (New York, N.Y.) 3. Architecture, Modern--20th century--New York (N.Y.) 4. Carson & Lundin. 5. Colgate-Palmolive Company. 6. Columbia University. Graduate School of Business. 7. Columbia University. Uris Hall. 8. Copland, Milton. 9. Emery Roth & Sons. 10. Family corporations--New York (State)--New York--History. 11. Irving Trust Company. 12. National Cleaning Contractors, Inc. 13. Real estate developers--New York (State)--New York. 14. Real estate development--New York (State)--New York--History--20th century. 15. Uris Brothers Foundation, Inc. 16. Uris Buildings Corporation. 17. Uris, Harold D., |d 1905-1982. 18. Uris, Joanne, 1900-1985. 19. Uris, Ruth Chinitz, 1909-1996.


The records of Emery Roth & Sons, the Uris Brothers' primary architect, are also held by Avery Library's Department of Drawings & Archives. For additional information, please consult the staff.


Shachtman, Tom. Skyscraper Dreams: The Great Real Estate Dynasties of New York. Boston: Little, Brown and Company, 1991.


Series Descriptions and Container List

Series:  Series 1: Percy Uris

Subseries:  Subseries 1.1. Correspondence 1901-1972, undated

Scope and Content:

Chiefly 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: 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
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
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
Box 2 Folder 36 Broadhollow, Brookville, Long Island, N.Y.: Storm Damage on 12 Nov. 1968 1968-1969
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
Box 2 Folder 51 Brown, Courtney C., Dr.: Plan for Reorganization 1968-1970
Box 2 Folder 52 Brown, Davis undated
Box 2 Folder 53-54 Brown, R. Manning 1960-1971
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
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
Box 4 Folder 12 Columbia University: Class of 1920 35th Reunion 1954-1955
Box 4 Folder 13 Columbia University: Class of 1920 40th Reunion 1959-1960
Box 4 Folder 14 Columbia University: Class of 1920 45th Reunion 1964-1970
Box 4 Folder 15 Columbia University: Class of 1920 50th Reunion 1967-1970
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Box 10 Folder 1-2 Kirk, Grayson, Dr. (President of Columbia University) 1966-1969
Box 10 Folder 3 Kirkland, S. N. 1949-1960
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
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
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
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
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
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
Box 13 Folder 22 Photographs 1957
Box 13 Folder 23 Photographs 1958-1959
Box 13 Folder 24 Photographs 1960-1961
Box 13 Folder 25 Photographs 1962-1965
Box 13 Folder 26 Photographs 1966-1967
Box 13 Folder 27 Photographs 1969-1971
Box 13 Folder 28 Photographs undated
Box 13 Folder 29 Photographs: Boyhood Photos of Percy Uris 1901, undated
Box 13 Folder 30 Photographs: Luigi Nervi 1960 Sep
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
Box 13 Folder 41-42 Publicity 1957-1959
Box 13 Folder 43 Publicity 1960
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
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
Box 17 Folder 31-33 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Landscaping 1959 Apr-1960 Jan
Box 17 Folder 34 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Proposals for Work 1958-1959
Box 17 Folder 35 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Roofing 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
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:  Subseries 1.2. Financial Records 1930-1971

Scope and Content:

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 Uris’s, audits, valuations, adjustments, and disputes. Also includes bank statements with cancelled checks for Percy Uris’s accounts at three different institutions.

Arrangement: By type

Sub-Subseries:  Sub-subseries 1.2.1. Paid Bills, 1937-1971

Scope and Content:

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 Uris’s 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.

Arrangement: 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

Sub-Subseries:  Sub-subseries 1.2.2. Taxes, 1930-1971

Scope and Content:

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.

Arrangement: Reverse chronological by tax year

Box 22 Folder 81 Taxes 1971
Box 22 Folder 82 Taxes 1970
Box 256 Folder 1 Payroll Taxes 1970
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

Sub-Subseries:  Sub-subseries 1.2.3. Bank Accounts, 1965-1971

Scope and Content:

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.

Arrangement: 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 1967-1967 Feb
Box 24 Folder 5 Irving Trust Company: Percy Uris Account 1967-1967 Feb
Box 24 Folder 6 Bankers Trust Company: Joint Account 1967-1967 Apr
Box 24 Folder 7 Irving Trust Company: Percy Uris Account 1967-1967 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 12
Box 24 Folder 31 First National Bank in Palm Beach: Joint Account Check Stubs #3350-#3416 1968 Nov-1968 12
Box 24 Folder 32 Irving Trust Company: Percy Uris Account 1968 Nov-1968 12
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:  Subseries 1.3. Estate Records 1935-1984, undated

Scope and Content:

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: 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
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

Return to the Top of Page

Series:  Series 2. Joanne Uris Papers,

Scope and Content:

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.

By type

Subseries:  Subseries 2.1. Correspondence, 1934-1985

Scope and Content:

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: 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 1958-1963
Box 28 Folder 3 Ideal Corporation: Southwood Estate: Agreement 1958
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
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
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
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
Box 28 Folder 46 Wm. H. McGee & Co., Inc.: Fine Arts Insurance 1972-1981

Subseries:  Subseries 2.2. Financial Records, 1953-1985

Scope and Content:

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: By type

Sub-Subseries:  Sub-subseries 2.2.1. Paid Bills, 1972-1985

Scope and Content:

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.

Arrangement: 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

Sub-Subseries:  Sub-subseries 2.2.2. Taxes, 1953-1984

Scope and Content:

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.

Arrangement: 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

Sub-Subseries:  Sub-subseries 2.2.3. Bank Accounts, 1956-1985

Scope and Content:

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.

Arrangement: 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:  Subseries 2.3. Estate Records, 1975-1988, undated

Scope and Content:

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: 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
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
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 1987-1987 Mar
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

Subseries:  Subseries 2.4. Employee and Payroll Records, 1959-1987

Scope and Content:

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: Alphabetical

Box 256 Folder 2-3 Blue Cross Blue Shield 1981-1986
Box 256 Folder 4 Blue Cross Blue Shield: Changes to SC88 1983
Box 256 Folder 5-6 Employee Taxes 1980-1986
Box 256 Folder 7 Employees Disability Insurance (Companion of New York) 1985-1987
Box 256 Folder 8 Employees Disability Insurance (Companion of New York): Dorothy Samenow 1982-1983
Box 256 Folder 9-15 Payroll Communications 1981-1987
Box 256 Folder 16 Payroll Register 1982 Dec
Box 256 Folder 17-28 Payroll Register 1983
Box 256 Folder 29-40 Payroll Register 1984
Box 256 Folder 41-48 Payroll Register 1985 Jan-1985 Aug
Box 257 Folder 1-4 Payroll Register 1985 Sep-1985 Dec
Box 257 Folder 5-16 Payroll Register 1986
Box 257 Folder 17 Payroll Register 1987 Jan
Box 257 Folder 18 Regulations Re: Florida Employees 1979-1984
Box 257 Folder 19 Worker's Compensation Insurance 1979-1982
Box 257 Folder 20 Worker's Compensation Insurance: Bess, Mary Elizabeth 1985
Box 257 Folder 21 Worker's Compensation Insurance: Employee Claims 1959-1982
Box 257 Folder 22 Worker's Compensation Insurance: Howard, Tommy Lee, Accident on 24 Mar. 1986 1986 Mar-1986 May

Return to the Top of Page

Series:  Series 3. Harold D. Uris Descriptions,

Scope and Content:

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 Uris’s 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.

By type

Subseries:  Subseries 3.1. Correspondence, 1938-1982

Scope and Content:

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: 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
Box 32 Folder 34 Columbia University: Student Dormitories 1976-1979
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
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
Box 33 Folder 53 Pace Editions 1979-1970
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
Box 33 Folder 65 Photographs undated
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
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

Subseries:  Subseries 3.2. Financial Records, 1934-1982

Scope and Content:

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: By type

Sub-Subseries:  Sub-subseries 3.2.1. Investment Accounts, 1967-1982

Scope and Content:

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.

Arrangement: 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

Sub-Subseries:  Sub-subseries 3.2.2. Paid Bills, 1971-1982

Scope and Content:

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.

Arrangement: 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

Sub-Subseries:  Sub-subseries 3.2.3. Taxes, 1934-1982 [bulk 1973-1982]

Scope and Content:

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.

Arrangement: 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

Sub-Subseries:  Sub-subseries 3.2.4. Bank Accounts, 1970-1982

Scope and Content:

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.

Arrangement: 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

Sub-Subseries:  Sub-subseries 3.2.5. Ledgers, 1974-1982

Scope and Content:

Five bound ledgers containing records of receipts and disbursements for Harold D. Uris.

Arrangement: Chronological, then alphabetical

Box 42 Folder 16-20 Record of Receipts and Disbursements 1974-1982

Subseries:  Subseries 3.3. Legal Documents, 1950-1981

Scope and Content:

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: 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:  Subseries 3.4. Estate Records, 1981-1995

Scope and Content:

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: 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:  Subseries 3.5. Employee and Payroll Records, 1958-1982

Scope and Content:

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: Alphabetical

Box 257 Folder 23 Annual Report of Earnings Re: Social Security 1976-1982
Box 257 Folder 24 Employee Records: Aguilerra, Eduardo 1975
Box 257 Folder 25 Employee Records: Aguilerra, Josefa V. 1975
Box 257 Folder 26 Employee Records: Bajraszewska, Wanda 1976-1977
Box 257 Folder 27 Employee Records: Barth, Gerhard and Theodora 1974
Box 257 Folder 28 Employee Records: Bronson, Suzanne 1978-1981
Box 257 Folder 29 Employee Records: Crean, Siobhan T. 1973
Box 257 Folder 30 Employee Records: Jefferson, Nicki 1976
Box 257 Folder 31 Employee Records: Prior Years 1973
Box 257 Folder 32 Employee Records: Seuch, Grace 1973-1974
Box 257 Folder 33 Employee Records: Underhay, Christine 1975-1976
Box 257 Folder 34 Employee Records: Underhay, Keith 1975-1976
Box 257 Folder 35-50 Payroll Taxes 1967-1982
Box 257 Folder 51 Unemployment Insurance 1971
Box 257 Folder 52 Unemployment Insurance: Florida 1978
Box 257 Folder 53 Unemployment Insurance: Rate 1958-1974

Return to the Top of Page

Series:  Series 4. Ruth Uris Papers,

Scope and Content:

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.

By type

Subseries:  Subseries 4.1. Correspondence, 1953-1997

Scope and Content:

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.

Arrangement: 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:  Subseries 4.2. Financial Records, 1975-1996

Scope and Content:

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: By type

Sub-Subseries:  Sub-subseries 4.2.1. Investment Accounts, 1975-1996

Scope and Content:

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).

Arrangement: 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 1982-1979
Box 45 Folder 15-17 Citibank: Investment Account 1978-1976
Box 45 Folder 18 First National City Bank (FNCB) 1975

Sub-Subseries:  Sub-subseries 4.2.2. Paid Bills, 1982-1996

Scope and Content:

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.

Arrangement: Chronological, then alphabetical

Sub-Subseries:  Sub-subseries 4.2.5. Ledgers, 1982-1989

Scope and Content:

Four bound ledgers contain records of receipts, disbursements, and transfers of funds for Ruth Uris.

Arrangement: Chronological

Box 48 Folder 20-23 Receipts and Disbursements 1982-1996

Subseries:  Subseries 4.3. Employee and Payroll Records, 1986-1996

Scope and Content:

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: Alphabetical, then chronological

Box 257 Folder 54 A. E. Johnson Employment Agency 1995
Box 257 Folder 55 Kelly, Pauline 1995-1996
Box 257 Folder 56 O'Sullivan, Margaret: Jury Notice 1995 Dec
Box 257 Folder 57-65 Payroll Forms: Domestics 1993-1995
Box 257 Folder 66 Rivero, Teresa 1990
Box 257 Folder 67 Weekly Payroll: Nursing Staff 1996

Return to the Top of Page

Series:  Series 5. 380 Madison Avenue,

Scope and Content:

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.

By type

Subseries:  Subseries 5.1. Administrative Records, 1949-1996

Scope and Content:

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 Uris’s 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: By type

Sub-Subseries:  Sub-subseries 5.1.1. Tenant Files, 1950-1989

Scope and Content:

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 Uris’s 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 and 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, 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.

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.

Arrangement: Alphabetical, then chronological

Box 49 Folder 1 ABC Vending Corporation: Lease: Concession Area 1953 Aug 24
Box 49 Folder 2-3 Alexander Grant & Company: Correspondence: 18th Floor 1967-1983
Box 49 Folder 4 Alexander Grant & Company: Correspondence: 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
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
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
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
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
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
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
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
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
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
Box 52 Folder 13 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease: Portion of 2nd Sub-basement 1953 Aug 24
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
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
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
Box 53 Folder 11-13 Cities Services Company formerly Columbia Carbon Company: Correspondence 1954-1975
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
Box 53 Folder 17 Cities Services Company formerly Columbia Carbon Company: Lease: Area #3 in 3rd Sub-basement 1960 Apr 27-1960 Apr 29
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
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
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
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
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
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
Box 55 Folder 4-10 General American Transportation Corporation: Correspondence: 23rd Floor 1951-1976
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
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
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
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
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
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
Box 57 Folder 13 Kelley, Drye, Warren, Clark, Carr & Ellis formerly Kelley, Drye, Mewhall & Maginnes: Lease: Portion of 4th Sub-basement 1982 Apr 30
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
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
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
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
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
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
Box 58 Folder 39 Reader's Digest Books, Inc.: Lease Modifications: 17th Floor 1967-1971
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
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
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
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
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
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
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
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

Sub-Subseries:  Sub-subseries 5.1.2. Cross & Brown Property Statements, 1953-1989

Scope and Content:

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 monthly 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.

Arrangement: Reverse chronological

Box 60 Folder 34-43 Budget Operation Report, Paid Invoices & Tenant Charges 1989
Box 258 Folder 1-3 Payroll 1989
Box 60 Folder 44-46 Budget Operation Report, Paid Invoices & Tenant Charges 1988 Dec
Box 258 Folder 4 Payroll 1988 Dec
Box 60 Folder 47 Budget Operating Report 1988 Nov
Box 60 Folder 48 Paid Invoices 1988 Nov
Box 258 Folder 5 Payroll 1988 Nov
Box 61 Folder 1 Tenant Charges 1988 Nov
Box 61 Folder 2-25 Budget Operation Report, Paid Invoices & Tenant Charges 1988 Oct-1988 Mar
Box 258 Folder 6-13 Payroll 1988 Oct-1988 Mar
Box 62 Folder 1-6 Budget Operation Report, Paid Invoices & Tenant Charges 1988 Feb-1988 Jan
Box 258 Folder 14-15 Payroll 1988 Feb-1988 Jan
Box 62 Folder 7-27 Budget Operation Report, Paid Invoices & Tenant Charges 1987 Dec-1987 Jun
Box 258 Folder 16-22 Payroll 1987 Dec-1987 Jun
Box 62 Folder 28 Budget Operating Report 1987 May
Box 63 Folder 1 Paid Invoices 1987 May
Box 258 Folder 23 Payroll 1987 May
Box 63 Folder 2 Tenant Charges 1987 May
Box 63 Folder 3-14 Budget Operation Report, Paid Invoices & Tenant Charges 1987 Apr-1987 Jan
Box 258 Folder 24-27 Payroll 1987 Apr-1987 Jan
Box 63 Folder 15-38 Budget Operation Report, Paid Invoices & Tenant Charges 1986 Dec-1986 May
Box 258 Folder 28-35 Payroll 1986 Dec-1986 May
Box 64 Folder 1-12 Budget Operation Report, Paid Invoices & Tenant Charges 1986 Apr-1986 Jan
Box 258 Folder 36-39 Payroll 1986 Apr-1986 Jan
Box 64 Folder 13-42 Budget Operation Report, Paid Invoices & Tenant Charges 1985 Dec-1985 Mar
Box 258 Folder 40-49 Payroll 1985 Dec-1985 Mar
Box 65 Folder 1-6 Budget Operation Report, Paid Invoices & Tenant Charges 1985 Feb-1985 Jan
Box 259 Folder 1-2 Payroll 1985 Feb-1985 Jan
Box 65 Folder 7-42 Budget Operation Report, Paid Invoices & Tenant Charges 1984
Box 259 Folder 3-14 Payroll 1984
Box 65 Folder 43-45 Budget Operation Report, Paid Invoices & Tenant Charges 1983 Dec
Box 259 Folder 15 Payroll 1983 Dec
Box 66 Folder 1-31 Budget Operation Report, Paid Invoices & Tenant Charges 1983 Nov-1983 Jan
Box 259 Folder 16-26 Payroll 1983 Nov-1983 Jan
Box 66 Folder 32-49 Budget Operation Report, Paid Invoices & Tenant Charges 1982 Dec-1982 Jul
Box 259 Folder 27-32 Payroll 1982 Dec-1982 Jul
Box 66 Folder 50 Budget Operating Report 1982 Jun
Box 67 Folder 1 Paid Invoices 1982 Jun
Box 259 Folder 33 Payroll 1982 Jun
Box 67 Folder 2 Tenant Charges 1982 Jun
Box 67 Folder 3-17 Budget Operation Report, Paid Invoices & Tenant Charges 1982 May-1982 Jan
Box 259 Folder 34-38 Payroll 1982 May-1982 Jan
Box 67 Folder 18-32 Budget Operation Report, Paid Invoices & Tenant Charges 1981 Dec-1981 Aug
Box 259 Folder 39-43 Payroll 1981 Dec-1981 Aug
Box 67 Folder 33-47 Budget Operation Report, Paid Invoices & Tenant Charges 1981 Jul-1981 Mar
Box 260 Folder 1-5 Payroll 1981 Jul-1981 Mar
Box 67 Folder 48 Budget Operating Report 1981 Feb
Box 68 Folder 1 Paid Invoices 1981 Feb
Box 260 Folder 6 Payroll 1981 Feb
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
Box 68 Folder 6-41 Budget Operation Report, Paid Invoices & Tenant Charges 1980
Box 260 Folder 8-19 Payroll 1980
Box 69 Folder 1-36 Budget Operation Report, Paid Invoices & Tenant Charges 1979
Box 260 Folder 20-31 Payroll 1979
Box 69 Folder 37-42 Budget Operation Report, Paid Invoices & Tenant Charges 1978 Dec-1978 Nov
Box 260 Folder 32-33 Payroll 1978 Dec-1978 Nov
Box 70 Folder 1-30 Budget Operation Report, Paid Invoices & Tenant Charges 1978 Oct-1978 Jan
Box 260 Folder 34-43 Payroll 1978 Oct-1978 Jan
Box 70 Folder 31-42 Budget Operation Report, Paid Invoices & Tenant Charges 1977 Dec-1977 Sep
Box 261 Folder 1-4 Payroll 1977 Dec-1977 Sep
Box 71 Folder 1-12 Budget Operation Report, Paid Invoices & Tenant Charges 1977 Aug-1977 May
Box 261 Folder 5-8 Payroll 1977 Aug-1977 May
Box 71 Folder 13-24 Agency Building Transaction, Paid Invoices & Tenant Charges 1977 Apr-1977 Jan
Box 261 Folder 9-12 Payroll 1977 Apr-1977 Jan
Box 71 Folder 25-51 Agency Building Transaction, Paid Invoices & Tenant Charges 1976 Dec-1976 Apr
Box 261 Folder 13-21 Payroll 1976 Dec-1976 Apr
Box 72 Folder 1-9 Agency Building Transaction, Paid Invoices & Tenant Charges 1976 Mar-1976 Jan
Box 261 Folder 22-24 Payroll 1976 Mar-1976 Jan
Box 72 Folder 10-42 Agency Building Transaction, Paid Invoices & Tenant Charges 1975 Dec-1975 Feb
Box 261 Folder 25-35 Payroll 1975 Dec-1975 Feb
Box 73 Folder 1-3 Agency Building Transaction, Paid Invoices & Tenant Charges 1975 Jan
Box 261 Folder 36 Payroll 1975 Jan
Box 73 Folder 4-39 Agency Building Transaction, Paid Invoices & Tenant Charges 1974
Box 261 Folder 37-48 Payroll 1974
Box 73 Folder 40-42 Agency Building Transaction, Paid Invoices & Tenant Charges 1973 Dec
Box 261 Folder 49 Payroll 1973 Dec
Box 73 Folder 43 Agency Building Transaction 1973 Nov
Box 73 Folder 44 Paid Invoices 1973 Nov
Box 261 Folder 50 Payroll 1973 Nov
Box 74 Folder 1 Tenant Charges 1973 Nov
Box 74 Folder 2 Paid Invoices 1973 Oct
Box 261 Folder 51 Payroll 1973 Oct
Box 74 Folder 3 Tenant Charges 1973 Oct
Box 74 Folder 4-28 Agency Building Transaction, Paid Invoices & Tenant Charges 1973 Sep-1973 Jan
Box 261 Folder 52-60 Payroll 1973 Sep-1973 Jan
Box 74 Folder 29-52 Agency Building Transaction, Paid Invoices & Tenant Charges 1972 Dec-1972 May
Box 261 Folder 61-68 Payroll 1972 Dec-1972 May
Box 75 Folder 1-12 Agency Building Transaction, Paid Invoices & Tenant Charges 1972 Apr-1972 Jan
Box 261 Folder 69-72 Payroll 1972 Apr-1972 Jan
Box 75 Folder 13-39 Agency Building Transaction, Paid Invoices & Tenant Charges 1971 Dec-1971 Apr
Box 261 Folder 73-81 Payroll 1971 Dec-1971 Apr
Box 75 Folder 40-48 Agency Building Transaction, Paid Invoices & Tenant Charges 1971 Mar-1971 Jan
Box 262 Folder 1-3 Payroll 1971 Mar-1971 Jan
Box 75 Folder 49-63 Agency Building Transaction, Paid Invoices & Tenant Charges 1970 Dec-1970 Aug
Box 262 Folder 4-8 Payroll 1970 Dec-1970 Aug
Box 75 Folder 64 Agency Building Transaction 1970 Jul
Box 76 Folder 1 Paid Invoices 1970 Jul
Box 262 Folder 9 Payroll 1970 Jul
Box 76 Folder 2 Tenant Charges 1970 Jul
Box 76 Folder 3-20 Agency Building Transaction, Paid Invoices & Tenant Charges 1970 Jun-1970 Jan
Box 262 Folder 10-15 Payroll 1970 Jun-1970 Jan
Box 76 Folder 21-56 Agency Building Transaction, Paid Invoices & Tenant Charges 1969
Box 262 Folder 16-27 Payroll 1969
Box 76 Folder 57-62 Agency Building Transaction, Paid Invoices & Tenant Charges 1968 Dec-1968 Nov
Box 262 Folder 28-29 Payroll 1968 Dec-1968 Nov
Box 77 Folder 1-30 Agency Building Transaction, Paid Invoices & Tenant Charges 1968 Oct-1968 Jan
Box 262 Folder 30-39 Payroll 1968 Oct-1968 Jan
Box 77 Folder 31-60 Agency Building Transaction, Paid Invoices & Tenant Charges 1967 Dec-1967 Mar
Box 262 Folder 40-49 Payroll 1967 Dec-1967 Mar
Box 78 Folder 1-6 Agency Building Transaction, Paid Invoices & Tenant Charges 1967-1967 Jan
Box 262 Folder 50-51 Payroll 1967-1967 Jan
Box 78 Folder 7-12 Agency Building Transaction, Paid Invoices & Tenant Charges 1966 Dec-1966 Nov
Box 262 Folder 52-53 Payroll 1966 Dec-1966 Nov
Box 78 Folder 13-41 Paid Invoices, Statement of Owners Account & Tenant Charges 1966 Oct-1966 Jan
Box 262 Folder 54-63 Payroll 1966 Oct-1966 Jan
Box 78 Folder 42-59 Paid Invoices 1965 Dec-1965 Jul
Box 262 Folder 64-69 Payroll 1965 Dec-1965 Jul
Box 78 Folder 60-62 Paid Invoices, Statement of Receipts & Tenant Charges 1965 Jun
Box 262 Folder 70 Payroll 1965 Jun
Box 79 Folder 1-15 Paid Invoices, Statement of Receipts & Tenant Charges 1965 May-1965 Jan
Box 262 Folder 71-75 Payroll 1965 May-1965 Jan
Box 79 Folder 16-51 Paid Invoices, Statement of Receipts & Tenant Charges 1964
Box 262 Folder 76-87 Payroll 1964
Box 79 Folder 52-69 Paid Invoices, Statement of Receipts & Tenant Charges 1963 Dec-1963 Jul
Box 262 Folder 88-93 Payroll 1963 Dec-1963 Jul
Box 80 Folder 1-18 Paid Invoices, Statement of Receipts & Tenant Charges 1963 Jun-1963 Jan
Box 262 Folder 94-99 Payroll 1963 Jun-1963 Jan
Box 80 Folder 19-54 Paid Invoices, Statement of Receipts & Tenant Charges 1962
Box 263 Folder 1-12 Payroll 1962
Box 80 Folder 55-81 Paid Invoices, Statement of Receipts & Tenant Charges 1961 Nov-1961 Apr
Box 263 Folder 13-21 Payroll 1961 Nov-1961 Apr
Box 81 Folder 1-9 Paid Invoices, Statement of Receipts & Tenant Charges 1961 Mar-1961 Jan
Box 263 Folder 22-24 Payroll 1961 Mar-1961 Jan
Box 81 Folder 10-45 Paid Invoices, Statement of Receipts & Tenant Charges 1960
Box 263 Folder 25-36 Payroll 1960
Box 81 Folder 46-81 Paid Invoices, Statement of Receipts & Tenant Charges 1959
Box 263 Folder 37-40 Payroll 1959
Box 81 Folder 82-89 Paid Invoices & Tenant Charges 1958-1958 Sep
Box 82 Folder 1-16 Paid Invoices & Tenant Charges 1958-1958 Jan
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 Dec-1953 Nov