Avery Drawings & Archives Collections
 

Percy and Harold D. Uris papers, 1901-2003

Summary Information

At a Glance

Bib ID 6033444 View CLIO record
Creator(s) Uris, Percy, 1899-1971; Uris, Harold D., 1905-1982
Title Percy and Harold D. Uris papers, 1901-2003
Physical Description 277.5 linear feet; 1353 drawings
Language(s) English .
Access

This collection is available for use by appointment in the Department of Drawings & Archives, Avery Architectural and Fine Arts Library, Columbia University. For further information and to make an appointment, please email avery-drawings@library.columbia.edu.

Arrangement

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 in the finding aid.

Description

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.

  • Series 1. Percy Uris, 1901-1984, undated

  • Series 2. Joanne Uris Papers, 1934-1988

    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.

  • Series 3. Harold D. Uris Descriptions, 1934-1995

    The series has correspondence, financial records, legal documents, estate papers, and domestic employee files generated by Harold D. Uris. In the correspondence, there is a mixture of professional and personal communications as well as photographs, press clippings, medical papers, and other materials. The correspondence is between Harold D. Uris and colleagues, family members, friends, business associates, politicians, and other individuals. The business correspondence describes Harold Uris's real estate development activities, membership in professional associations and committees, requests for employment assistance, building maintenance, tax preparation, and other administrative matters. In the personal correspondence with family and friends, the letters discuss leisure activities, residences in Florida, artwork, invitations, thank you notes, and best wishes. In additional to this correspondence, there are communications regarding charitable contributions to various public and private organizations. The financial records are comprised of investment account information, invoices, tax documents, bank statements, and ledgers. In the investment account files, there are reports, statements, correspondence, and other supporting documentation of Harold Uris's investments. The tax information concerns both income and gift tax returns for the Urises along with estimated payments, deductions, and accounting work sheets. Paid invoices, monthly bank statements, and bound ledgers give details about private expenditures and receipts. In legal papers, there are powers of attorney, stock certificates, wills, tax disputes, and other legal materials. The estate records document the management of Harold D. Uris's estate, including financial statements, correspondence, agreements, mortgage loan papers, and materials regarding the establishment of the Uris Education Center at the Metropolitan Museum of Art. Also included are employee files, tax documents, and unemployment insurance information about the Uris household employees.

  • Series 4. Ruth Uris Papers, 1954-1997

    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.

  • Series 5. 380 Madison Avenue, 1949-1996

    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.

  • Series 6. 300 Park Avenue, 1942-1999

    This series contains administrative records, correspondence, financial records, construction files, and drawings. The documents generated by the four successive corporate entities managing the commercial property represent the initial project planning stages through the next forty years of operation. Park Avenue Offices, Inc. was the first administrative corporation, followed by Colcorn Company, Uris Holding Company, and finally 300 Park Avenue, LLC. Within the administrative records, there are tenant files, monthly property statements, subject files, mortgage and loan records, and employee related files for the property. Correspondence details the deal arranged to purchase the property, construction of the office building, business activities concerning to 300 Park Avenue, and everyday operations at the premises. In the financial records, there are general files, financial statements, paid bills, and bank account materials about fiscal matters. Both the construction records and drawings illustrate the building's design by Emery Roth & Sons and modification for tenants.

  • Series 7. Other Uris Properties, 1927-1996, undated

    This series contains the records of Uris Brothers properties that were sold before the incorporation in 1960 or were held privately by the family outside of the Uris Buildings Corporation. Residential apartment buildings, hotels, and commercial real estate projects are all represented in these documents. The series includes correspondence, management reports, legal papers, leases, mortgage agreements related to the purchase, financing, construction, and business operations of these properties. Also included are financial records, photographs, architect's renderings, plans, and other papers pertaining to the properties and the Urises overall real estate development. In addition, there are volumes of the Select Register of Apartment House Plans for New York's East Side as well as documents about few properties that can not be linked to the Uris Brothers business ventures.

  • Series 8. Uris Buildings Corporation, 1953-1989, undated

    The series contains limited information about the publicly held corporation and its real estate holdings. Included are the corporate records, financial records, correspondence, and other papers regarding the formation and operations of the firm. There are also records for the individual buildings constructed and owned by the Uris Buildings Corporation. These records consist primarily of leases, publicity materials, photographs, tenant correspondence, and financial reports.

  • Series 9. Uris Corporations (Private), 1930-1976

    Comprised of the documents generated by corporations not specifically related to a single Uris building. These corporation records include correspondence, financial documents, certificates, legal papers, and other materials regarding business operations. It also contains the construction records, including photographs, for various building projects completed by the Uris Brothers from 1920s into the 1960s.

  • Series 10. Uris Brothers Foundation, 1952-2003

    The series contains administrative records, correspondence, and financial records generated by the Uris Brothers Foundation. These documents describe the philanthropic activities of the foundation and administrative operations as well as its interaction with various charitable organizations. Responses to requests for funding, contribution vouchers, fiscal reports, and other information are included.

  • Series 11. Other Materials, 1952-1997

    In general, the papers in this series were either associated with multiple corporate entities or could not be matched with a specific building. The series contains administrative records, correspondence, legal documents, and financial records generated by the various businesses, buildings, and other interests operated by the Uris brothers.

Using the Collection

Avery Architectural and Fine Arts Library

Restrictions on Access

This collection is available for use by appointment in the Department of Drawings & Archives, Avery Architectural and Fine Arts Library, Columbia University. For further information and to make an appointment, please email avery-drawings@library.columbia.edu.

Restrictions on Use

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.

Preferred Citation

Percy and Harold D. Uris papers, 1901-2003, Department of Drawings & Archives, Avery Architectural and Fine Arts Library, Columbia University.

Related Materials

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 see the findind aid for this collection..

Immediate Source of Acquisition

Source of acquisition--The bulk of this collection was a gift from the Uris family, through Victoria Sanger, in 2003. A second gift of two boxes of materials was received in 2004. Additionally, a gift of Uris Brothers Foundation, Inc. correspondence and administrative records was made by the Uris family from Susan Halpern in 2005. Accession number--2003.009 and 2005.020.

About the Finding Aid / Processing Information

Columbia University Libraries, Avery Architectural and Fine Arts Library

Processing Information

This collection was processed by Bridget T. Lerette, Processing Archivist/Cataloger, Dept. of Drawings & Archives, Avery Architectural and Fine Arts Library, 2004-2006.

Revision Description

2007-01-23 File created.

2009-07-08 File revised.

2019-05-20 EAD was imported spring 2019 as part of the ArchivesSpace Phase II migration.

Subject Headings

The subject headings listed below are found in this collection. Links below allow searches at Columbia University through the Archival Collections Portal and through CLIO, the catalog for Columbia University Libraries, as well as ArchiveGRID, a catalog that allows users to search the holdings of multiple research libraries and archives.

All links open new windows.

Genre/Form

Heading "CUL Archives:"
"Portal"
"CUL Collections:"
"CLIO"
"Nat'l / Int'l Archives:"
"ArchivedGRID"
Architectural reprographic prints Portal CLIO ArchiveGRID
Carbon typescript papers Portal CLIO ArchiveGRID
Correspondence Portal CLIO ArchiveGRID
Film negatives Portal CLIO ArchiveGRID
Holograph papers Portal CLIO ArchiveGRID
Maps (documents) Portal CLIO ArchiveGRID
Mixed media works Portal CLIO ArchiveGRID
Photographic prints Portal CLIO ArchiveGRID
Printing paper Portal CLIO ArchiveGRID
typescripts Portal CLIO ArchiveGRID

Subject

Heading "CUL Archives:"
"Portal"
"CUL Collections:"
"CLIO"
"Nat'l / Int'l Archives:"
"ArchivedGRID"
111 Wall Street (New York, N.Y.) Portal CLIO ArchiveGRID
300 Park Avenue (New York, N.Y.) Portal CLIO ArchiveGRID
320 Park Avenue (New York, N.Y.) Portal CLIO ArchiveGRID
350 Park Avenue (New York, N.Y.) Portal CLIO ArchiveGRID
380 Madison Avenue (New York, N.Y.) Portal CLIO ArchiveGRID
45 East 49th Street (New York, N.Y.) Portal CLIO ArchiveGRID
48 East 50th Street (New York, N.Y.) Portal CLIO ArchiveGRID
485 Lexington Avenue (New York, N.Y.) Portal CLIO ArchiveGRID
488 Lexington Avenue (New York, N.Y.) Portal CLIO ArchiveGRID
49 East 49th Street (New York, N.Y.) Portal CLIO ArchiveGRID
505 Park Avenue (New York, N.Y.) Portal CLIO ArchiveGRID
575 Madison Avenue (New York, N.Y.) Portal CLIO ArchiveGRID
750 Third Avenue (New York, N.Y.) Portal CLIO ArchiveGRID
880 Fifth Avenue (New York, N.Y.) Portal CLIO ArchiveGRID
Architecture -- New York (State) -- New York Portal CLIO ArchiveGRID
Architecture -- New York (State) -- New York -- History -- 20th century Portal CLIO ArchiveGRID
Architecture -- United States -- Designs and plans Portal CLIO ArchiveGRID
Carson & Lundin Portal CLIO ArchiveGRID
Colgate-Palmolive Company Portal CLIO ArchiveGRID
Columbia University. Graduate School of Business Portal CLIO ArchiveGRID
Columbia University. Uris Hall Portal CLIO ArchiveGRID
Copland, Milton Portal CLIO ArchiveGRID
Court Square Building (New York, N.Y.) Portal CLIO ArchiveGRID
Emery Roth & Sons Portal CLIO ArchiveGRID
Fairgrounds Shopping Center (Ithaca, N.Y.) Portal CLIO ArchiveGRID
Family corporations -- New York (State) -- New York -- History Portal CLIO ArchiveGRID
Irving Trust Company Portal CLIO ArchiveGRID
National Cleaning Contractors, Inc Portal CLIO ArchiveGRID
One University Place (New York, N.Y.) Portal CLIO ArchiveGRID
Real estate developers -- New York (State) -- New York Portal CLIO ArchiveGRID
Real estate development -- New York (State) -- New York -- History -- 20th century Portal CLIO ArchiveGRID
Two Sutton Place South (New York, N.Y.) Portal CLIO ArchiveGRID
Uris Brothers Foundation, Inc Portal CLIO ArchiveGRID
Uris Buildings Corporation Portal CLIO ArchiveGRID
Uris, Joanne, 1900-1985 Portal CLIO ArchiveGRID
Uris, Ruth Chinitz, 1909-1996 Portal CLIO ArchiveGRID

History / Biographical Note

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.

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


Series 1. Percy Uris, 1901-1984, undated

About 18,800 items (26.7 linear feet)

Arranged by type

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


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

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

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

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

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

Arrangement is alphabetical, then chronological



Box 1 Folder 1-8 A, 1941-1971



Box 1 Folder 9 Abraham & Company, 1938



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



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



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



Box 1 Folder 13 Ainsley, Sam, 1960-1967



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



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



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



Box 1 Folder 17 American Jewish Committee, 1964-1970



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



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



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



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



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

Contains two black and white photographs.



Box 1 Folder 33 Architectural Forum, 1950-1955



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



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



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



Box 1 Folder 38 Atlantic Aviation Corporation, 1959-1969



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



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



Box 1 Folder 41-52 B, 1937-1971



Box 1 Folder 53 Baar, Sylvan, 1945-1953



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



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



Box 1 Folder 58 Bailey, Roy, 1961-1963



Box 1 Folder 59 Baker, Henry, 1944-1959



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



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



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



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



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



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



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



Box 1 Folder 68 Bartlett, Ford, 1961



Box 2 Folder 1 Bayer, Harry, 1949-1969



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



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



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



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



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



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



Box 2 Folder 12 Bernie, Dorothy, 1941-1958



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



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



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



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



Box 2 Folder 19 Bloch, Godfrey, 1963-1965



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



Box 2 Folder 21 Bloor, William, 1964-1971



Box 2 Folder 22 Blum, Louis, 1937-1941



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



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



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



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



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



Box 2 Folder 28 Brandies University, 1968-1971



Box 2 Folder 29 Brearley School, 1962-1968



Box 2 Folder 30 Bridge: Players, 1955, undated



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

Contains four black and white photographs.

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

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

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

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

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



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



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

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



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

Contains twenty two black and white photographs.



Box 2 Folder 37 Brody, Jerome, 1963-1966



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



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



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

See also Columbia University: Graduate School of Business.



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

See also Columbia University: Graduate School of Business.



Box 2 Folder 52 Brown, Davis, undated



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

Contains one black and white and four color photographs.



Box 2 Folder 55 Bryan, Frederick, 1967-1968



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



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



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



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



Box 3 Folder 3-12 C, 1936-1971



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



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



Box 3 Folder 15 Campbell, Joseph, 1941-1963



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



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



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



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



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



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



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



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



Box 3 Folder 25 Chemical Bank, 1947-1970



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



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



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



Box 3 Folder 29 Citizens for Transportation Progress, 1967



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



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



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



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



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



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



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



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



Box 3 Folder 42 Cohen, Arthur, 1954-1955



Box 3 Folder 43 Collins, Arthur, 1954-1955



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



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



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



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



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



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



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



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



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



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



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



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

Contains one black and white photograph



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



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



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



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



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



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

Contains one black and white photograph.



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

Contains one black and white photograph.



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

Contains one black and white photograph.



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

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



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

Contains six black and white photographs.



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



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



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



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



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



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



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



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



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



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



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



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



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



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

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

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

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

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

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



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



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



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



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



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



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



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



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



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



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



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



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

Contains one black and white photograph.



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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

Contains four color photographs.



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



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

Contains thirteen black and white photographs.



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



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



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



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

Contains one black and white photograph of architectural rendering.

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



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



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

Contains six black and white photographs and two color slides.



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



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



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



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



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



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



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



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



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



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



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

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



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



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



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



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



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



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



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



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

Contains three black and white photographs.

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



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



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



Box 6 Folder 34 Cook, Donald, 1961-1963



Box 6 Folder 35 Copland, Aaron, 1960-1971



Box 6 Folder 36 Copland, Helen, 1939-1968



Box 6 Folder 37 Copland, Milton, 1944-1966



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



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



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



Box 6 Folder 43 Cowen, Lawrence, 1945-1970



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



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



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



Box 6 Folder 47 Cummings, Nathan, 1960-1969



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



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



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



Box 6 Folder 52-57 D, 1935-1971



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



Box 6 Folder 59 Delaware Valley Announcer, 1959



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



Box 6 Folder 61 Dentan, Rene, 1960-1970



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



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



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



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



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



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



Box 7 Folder 5 Diotte, Josephine, 1961 Oct 26



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



Box 7 Folder 7 Diotte, Shirley, 1963 Mar 04



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



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



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



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



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

See also Columbia University: School of Engineering.



Box 7 Folder 13 Duroc Associates, 1956 Oct



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



Box 7 Folder 15-18 E, 1940-1971



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



Box 7 Folder 22 Einfeld, Charles, 1938-1969



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

See also Douglas Elliman Co.



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



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



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



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



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



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



Box 7 Folder 30-35 F, 1938-1971



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



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



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

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



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



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



Box 7 Folder 43 Felix, Max, 1946-1947



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



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



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



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



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



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



Box 7 Folder 51 First Security Company, 1967-1969



Box 7 Folder 52 Fischbach, Herbert, 1954-1966



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



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



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



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



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



Box 7 Folder 60 Fortune, 1960-1969



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



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



Box 7 Folder 63 Friedland, Leo, 1956-1959



Box 7 Folder 64 Friedlander, Monroe J., 1970



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



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



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



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



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



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



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



Box 8 Folder 11-17 G, 1936-1971

Contains one black and white photograph.



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



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



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



Box 8 Folder 21 Gerry, Henry A., 1961



Box 8 Folder 22 Gerson, Otto, 1961-1962



Box 8 Folder 23 Gibbons, Douglas, 1939-1953



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



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



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



Box 8 Folder 27 Goldstein, Al, 1957-1961



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



Box 8 Folder 29 Goode, Fenimore, 1951-1959



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



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



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



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



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



Box 8 Folder 35 Graham, Murray, 1943-1970



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



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



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



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



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



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



Box 8 Folder 42 Gremaud, Jean, 1963-1964



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



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



Box 8 Folder 45 Guggenheim Museum, 1962-1964



Box 8 Folder 46-51 H, 1939-1971



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



Box 8 Folder 53 Hammond, Paul, 1938-1951



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



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



Box 8 Folder 61 Harron, Robert, 1956-1960



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



Box 8 Folder 63 Harvard University, 1939-1967



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



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



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



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



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



Box 8 Folder 69 Heller, Isaac S., 1956



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

See also Columbia University.



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



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



Box 8 Folder 73 Hilkowich, Johanna R., 1942



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



Box 8 Folder 75 Hilton, Barron, 1966-1969



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



Box 8 Folder 77 Hnida, Dorothy, 1960-1963



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



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



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



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



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



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



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



Box 9 Folder 5 I, 1938-1971



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



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



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



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



Box 9 Folder 23-25 J, 1938-1971



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



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



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



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



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



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



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



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



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



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



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



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



Box 9 Folder 44 Jury Notices, 1961-1965



Box 9 Folder 45-50 K, 1938-1971

Contains three black and white photographs.



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



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



Box 9 Folder 53 Kantor, Irving, 1948-1954



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



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



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



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



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



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



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



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



Box 9 Folder 64 Kinzel, Augustus, 1951-1971



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

See also Columbia University.



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

See also Columbia University.



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

Contains two color photographs.



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



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



Box 10 Folder 6 Knott, James, 1942-1949



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



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



Box 10 Folder 9 Kramer, Arnold, 1957



Box 10 Folder 10 Kravick, Shirley, 1960

Contains eight black and white photographs.



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



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



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

Contains one black and white photograph.



Box 10 Folder 16 Krumb, Henry, 1956



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



Box 10 Folder 18-27 L, 1938-1971



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



Box 10 Folder 30 Lafferandre, Charles H., 1967



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



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



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



Box 10 Folder 34 Latter, Harry, 1950-1957



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



Box 10 Folder 36 Leavitt, Boris, 1960-1966



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



Box 10 Folder 38 Leder, Michael, 1947-1949



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



Box 10 Folder 40 Lehman Brothers, 1968-1969



Box 10 Folder 41 Leibovit, Louis, 1965-1971



Box 10 Folder 42 Leichter, Hazel, 1965



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

Contains one black and white photograph.



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



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



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



Box 10 Folder 49 Levin, George, 1951-1962



Box 10 Folder 50 Levin, Maurice, 1938-1963



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



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



Box 10 Folder 54 Levy, Gustave, 1955-1971



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



Box 10 Folder 56 Lewis, Alvin, 1960-1967

See also Columbia University: Engineering.



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



Box 10 Folder 58 Lewitsky, Peter, 1938-1943



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



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



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



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



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



Box 11 Folder 4 Lincoln Mercury, 1947-1965



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



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



Box 11 Folder 7 Lochridge, Charles, 1969-1970



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



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



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



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



Box 11 Folder 12 Lowenstein, Leon, 1942-1961



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



Box 11 Folder 14 Luckman, Charles, 1962-1964



Box 11 Folder 15-23 M, 1938-1971



Box 11 Folder 24-25 Mc, 1938-1971



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



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



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



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



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



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



Box 11 Folder 34 McKerchar, Christine, 1964



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



Box 11 Folder 36 Marco Polo Club, 1959-1969



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



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



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



Box 11 Folder 40 Marx, Leonard, 1941-1963



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



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



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



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



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



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



Box 11 Folder 47-48 Memorandums, 1943-1971



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



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



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



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



Box 11 Folder 54 Metropolitan Golf Association, 1944-1949



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



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



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



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



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



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



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



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



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



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



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



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



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



Box 11 Folder 71 Moyer, Henry S., 1961



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



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



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



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



Box 11 Folder 76-80 N, 1938-1970



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



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



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



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



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



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



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



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



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



Box 12 Folder 10 New York City Planning Commission, 1969



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



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



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



Box 12 Folder 15 New York Times, 1944-1971



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



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



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



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



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



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



Box 12 Folder 22 North Shore Hospital, 1953-1956



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

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

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

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

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

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

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

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

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



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



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



Box 12 Folder 40 Nostrand, Stephen, 1958-1971



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



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



Box 12 Folder 43-44 O, 1938-1970



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



Box 12 Folder 46 Oehrle, William, 1942



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



Box 12 Folder 49 Ogden, Harry, 1945-1954



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



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



Box 12 Folder 52 Olympic Games, 1959-1960



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



Box 12 Folder 54-59 P, 1938-1971



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



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



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



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



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



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



Box 13 Folder 3 Parker, Albert, 1963-1967



Box 13 Folder 4 Patecell, Ted, 1958-1970



Box 13 Folder 5 Patterson, Pennie, 1951-1952



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



Box 13 Folder 7 Pension Trust Policy, 1960 Nov 01



Box 13 Folder 8 Perry, Elizabeth, 1956-1963



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



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



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



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



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



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



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



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



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



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



Box 13 Folder 21 Photographs, 1956

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



Box 13 Folder 22 Photographs, 1957

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



Box 13 Folder 23 Photographs, 1958-1959

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



Box 13 Folder 24 Photographs, 1960-1961

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



Box 13 Folder 25 Photographs, 1962-1965

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



Box 13 Folder 26 Photographs, 1966-1967

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



Box 13 Folder 27 Photographs, 1969-1971

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



Box 13 Folder 28 Photographs, undated

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



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

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



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

Contains fourteen black and white photographs.



Box 13 Folder 31 Playhouse, 1960-1969



Box 13 Folder 32 Plessner, Henry, 1966



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



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



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



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



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



Box 13 Folder 40 Publicity, 1956 Sep-1956 Dec

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



Box 13 Folder 41-42 Publicity, 1957-1959



Box 13 Folder 43 Publicity, 1960

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



Box 13 Folder 44-45 Publicity, 1961, undated



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



Box 13 Folder 48 Q, 1946-1969



Box 13 Folder 49-58 R, 1938-1971



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



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



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



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



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



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



Box 13 Folder 67 Reading File, 1946



Box 13 Folder 68-69 Reading File, 1947



Box 13 Folder 70-71 Reading File, 1948



Box 13 Folder 72 Reading File, 1949



Box 14 Folder 1 Reading File, 1950



Box 14 Folder 2-4 Reading File, 1951



Box 14 Folder 5-7 Reading File, 1952



Box 14 Folder 8-10 Reading File, 1953



Box 14 Folder 11 Reading File, 1954



Box 14 Folder 12-13 Reading File, 1955



Box 14 Folder 14 Reading File, 1956



Box 14 Folder 15-19 Reading File, 1961



Box 14 Folder 20-24 Reading File, 1962



Box 14 Folder 25-29 Reading File, 1963



Box 14 Folder 30-34 Reading File, 1964



Box 14 Folder 35-39 Reading File, 1965



Box 14 Folder 40-43 Reading File, 1966



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



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



Box 15 Folder 2-4 Reading File, 1969



Box 15 Folder 5-6 Reading File, 1971



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



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



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



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



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



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



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



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



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



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



Box 15 Folder 37 Ribicoff, Abraham, 1960-1968



Box 15 Folder 38 Ritz Carlton Hotel, 1945-1951



Box 15 Folder 39 Robbins, Lester, 1963-1969



Box 15 Folder 40 Rockefeller, David, 1962-1969



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



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



Box 15 Folder 43 Rolex, 1959-1970



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



Box 15 Folder 45 Rosarian Academy, 1962-1966



Box 15 Folder 46 Rosenson, Alvin, 1943-1959



Box 15 Folder 47 Ross, Cornelius, 1954-1970



Box 15 Folder 48 Roth, Julian, 1951-1966



Box 15 Folder 49 Roth, Richard, 1943-1964



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



Box 15 Folder 55 Rubloff, Arthur, 1958-1963



Box 15 Folder 56 Rudin, Lewis, 1961-1971



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



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



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



Box 15 Folder 60-62 S, 1939-1946



Box 16 Folder 1-15 S, 1947-1971



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



Box 16 Folder 17 Saks Fifth Avenue, 1947-1952



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



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



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



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



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

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

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

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



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



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



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



Box 16 Folder 44 Sarezky, Milton, 1941-1945



Box 16 Folder 45 Sarezky, Monroe, 1944-1945



Box 16 Folder 46 Saturday Evening Post, 1946-1956



Box 16 Folder 47 Schanzer, Howard, 1941-1958



Box 16 Folder 48 Schary, Dore, 1961-1963



Box 16 Folder 49 Scheftel, Herbert, 1958-1970



Box 16 Folder 50 Schiff, Frank, 1964-1965



Box 16 Folder 51 Schulman, Nathan, 1959-1967



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



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



Box 16 Folder 54 Scope, David, 1939-1971



Box 16 Folder 55 Seff, Manuel, 1958-1962



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



Box 16 Folder 57 Segal, Paul, 1945-1949



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



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



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



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



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



Box 17 Folder 4 Shaw, Miriam, 1955-1959



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



Box 17 Folder 6 Shelley, H. Michael, 1954



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



Box 17 Folder 9 Sherbell, Rhoda, 1959-1966



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



Box 17 Folder 11 Silverman, Herbert, 1964-1966



Box 17 Folder 12 Simon, Robert E., 1965



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



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



Box 17 Folder 15 Smadback, Louis, 1960-1970



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



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



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



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



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



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

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



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

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



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

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



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

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



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



Box 17 Folder 37 Spark, Victor, 1949-1955



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



Box 17 Folder 39-44 Speeches, 1956-1969



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



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



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



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



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



Box 17 Folder 51 Steuer, Aron, 1939-1955



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



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



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



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



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



Box 18 Folder 11 Stone, Billie, 1955-1968



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



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



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



Box 18 Folder 15 Sulzberger, Myron, 1940-1956



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



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



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



Box 18 Folder 19 Syracuse University, 1967-1970



Box 18 Folder 20-24 T, 1937-1970



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



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



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



Box 18 Folder 28 Taxes, 1940-1967



Box 18 Folder 29 Taylor, Durand, 1943-1965



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



Box 18 Folder 31 Tennis Party, 1958-1961



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



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



Box 18 Folder 34 Time Incorporated, 1953-1967



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



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



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



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



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



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



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



Box 18 Folder 44 Trust Company of North America, 1939



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



Box 18 Folder 46-47 U, 1946-1971



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



Box 18 Folder 49 Ungerleider, Samuel, 1958



Box 18 Folder 50 Unterberg, Clarence, 1946-1969



Box 18 Folder 51 Uris, Auren, 1948-1965



Box 18 Folder 52 Uris, Dorothy, 1954 Nov



Box 18 Folder 53 Uris, Edith, 1947 Aug 01



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



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



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



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



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



Box 19 Folder 3 Uris, Michael, 1952-1963



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



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



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



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



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



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



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



Box 19 Folder 15 Uris, Percy: Will, undated



Box 19 Folder 16 Uris, Ruth, 1964-1971



Box 19 Folder 17-18 V, 1940-1971



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



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



Box 19 Folder 21 Vernon Hills Country Club, 1948



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



Box 19 Folder 24 Vines, Ellsworth, 1956-1957



Box 19 Folder 25-34 W, 1939-1971



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



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



Box 19 Folder 38 Wakefield, Bernard, 1955-1958



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



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



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



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



Box 19 Folder 43 Wall Street Journal, 1962 Oct



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



Box 19 Folder 45 Ward, Elmer L., 1963



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



Box 19 Folder 47 Warshow, Joseph, 1963-1967



Box 19 Folder 48 Washington Square Association, 1938-1944



Box 19 Folder 49 Wasserman, John, 1945-1962



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



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



Box 19 Folder 52 Webb, Blaine, 1967 Aug



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



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



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



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



Box 19 Folder 58 Weissbuch, William, 1951-1955



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



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



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



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



Box 19 Folder 63 White, Percy, 1938-1941



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



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



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



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



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



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



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



Box 19 Folder 76 Winter, Benjamin, 1941 Dec



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



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



Box 20 Folder 3 Witty Brothers, 1950



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



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

See also Columbia University.



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



Box 20 Folder 7 Wohlstetter, Charles, 1950-1971



Box 20 Folder 8 Wolper, Bernard, 1940-1944



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



Box 20 Folder 10 Y, 1954-1970



Box 20 Folder 11 Yates, Douglas T., 1959



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



Box 20 Folder 13 Z, 1947-1959



Box 20 Folder 14 Zabriskie, Paul, 1940-1956



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



Box 20 Folder 16 Zeckendorf, William, 1953-1959



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



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



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


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

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

Arrangement is by type


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

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

Chronological, then alphabetical



Box 20 Folder 21 U, 1937



Box 20 Folder 22 Columbia University, 1938



Box 20 Folder 23 U, 1938



Box 20 Folder 24 Columbia University, 1939



Box 20 Folder 25 Friedman, Madeleine, 1940



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



Box 20 Folder 27 Columbia University, 1941



Box 20 Folder 28 Hilkowich, Abraham M., 1941



Box 20 Folder 29 University Landscape Supply, 1941



Box 20 Folder 30 Columbia University, 1942



Box 20 Folder 31 Washington Tremlett, Ltd., 1942



Box 20 Folder 32 Columbia University, 1943



Box 20 Folder 33 Columbia University, 1944



Box 20 Folder 34 United Hospital Campaign Committee, 1944



Box 20 Folder 35 Columbia University, 1945



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



Box 20 Folder 37 United Hospital Campaign, 1945



Box 20 Folder 38 Columbia University, 1946



Box 20 Folder 39 Diotte, Peter, 1946



Box 20 Folder 40 Columbia University, 1947



Box 20 Folder 41 Howe Monument Company, 1947



Box 20 Folder 42 Uris, Edith, 1948



Box 20 Folder 43 B. Weinstein, 1949



Box 20 Folder 44 Columbia University, 1949



Box 20 Folder 45 Ellis, Josepha, 1949



Box 20 Folder 46 Uris, Edith, 1949



Box 20 Folder 47 Bergdorf Goodman, 1950



Box 20 Folder 48 Columbia University, 1950



Box 20 Folder 49 B, 1951



Box 20 Folder 50 City Athletic Club, 1951



Box 20 Folder 51 Columbia University, 1951



Box 20 Folder 52 Joint Defense Appeal, 1951



Box 20 Folder 53 Columbia University, 1952



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



Box 20 Folder 55 Vandervalk Sales Co., 1952



Box 20 Folder 56 Ackman Brothers, 1953



Box 20 Folder 57 Columbia University, 1953



Box 20 Folder 58 Tiffany & Co., 1953



Box 20 Folder 59 Columbia University, 1954



Box 20 Folder 60 Hare, Richard V., 1954



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



Box 20 Folder 62 Columbia University, 1955



Box 20 Folder 63 Mims, Leon H., 1955



Box 20 Folder 64 Beth Israel Hospital, 1956



Box 20 Folder 65 Columbia University, 1956



Box 20 Folder 66 Fairmont Hotel, 1956



Box 20 Folder 67 Gattle's Exclusive Linens, 1956



Box 20 Folder 68 L, 1956



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



Box 20 Folder 70 Vogue Laundry & Cleaners, 1956



Box 20 Folder 71 Columbia University, 1957



Box 20 Folder 72 Goldsmith, George J., 1957



Box 20 Folder 73 L, 1957



Box 20 Folder 74 P, 1957



Box 20 Folder 75 Weiss, Harry M., 1957



Box 20 Folder 76 Columbia University, 1958



Box 20 Folder 77 Lenox Hill Hospital, 1958



Box 20 Folder 78 American Rolex Watch, 1959



Box 20 Folder 79 Boca Raton Hotel & Club, 1959



Box 20 Folder 80 Columbia University, 1959



Box 20 Folder 81 Lenox Hill Hospital, 1959



Box 20 Folder 82 Shelter Rock Tennis Club, 1959



Box 20 Folder 83 Waldorf-Astoria, 1959



Box 20 Folder 84 City Athletic Club, 1960



Box 20 Folder 85 Columbia University, 1960



Box 20 Folder 86 Kimball Union Academy, 1960



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



Box 20 Folder 88 Mario Buccellati, Inc., 1960



Box 20 Folder 89 P, 1960



Box 20 Folder 90 Taylor Import Motors, 1960



Box 20 Folder 91 U, 1960



Box 20 Folder 92 Waldorf-Astoria, 1960



Box 20 Folder 93 B, 1961



Box 20 Folder 94 C, 1961



Box 20 Folder 95 Columbia University, 1961



Box 20 Folder 96 Family Service Association, 1961



Box 20 Folder 97 Mario Buccellati, Inc., 1961



Box 20 Folder 98 Palm Beach Country Club, 1961



Box 20 Folder 99 Rosen, Victor H., 1961



Box 20 Folder 100 Tiffany & Co., 1961



Box 20 Folder 101 Welding Engineering Company, 1961



Box 20 Folder 102 City Athletic Club, 1962



Box 20 Folder 103 Columbia University, 1962



Box 20 Folder 104 Flower Hill Building Corporation, 1962



Box 20 Folder 105 Hotel Excelsior, 1962



Box 20 Folder 106 Lenox Hill Hospital, 1962



Box 20 Folder 107 Mario Buccellati, Inc., 1962



Box 20 Folder 108 National Institute of Social Sciences, 1962



Box 20 Folder 109 P, 1962



Box 20 Folder 110 Springfield College, 1962



Box 20 Folder 111 Tiffany & Co., 1962



Box 20 Folder 112 U, 1962



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



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



Box 20 Folder 115 A, 1963



Box 20 Folder 116 B, 1963



Box 20 Folder 117 C, 1963



Box 20 Folder 118 Columbia University, 1963



Box 20 Folder 119 D, 1963



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



Box 20 Folder 121 F, 1963



Box 20 Folder 122 G, 1963



Box 20 Folder 123 H, 1963



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



Box 20 Folder 125 K, 1963



Box 20 Folder 126 L, 1963



Box 20 Folder 127 M, 1963



Box 20 Folder 128 New York Hilton, 1963



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



Box 20 Folder 130 P, 1963



Box 20 Folder 131 R, 1963



Box 20 Folder 132 S, 1963



Box 20 Folder 133 T, 1963



Box 20 Folder 134 United Republican Finance Committee, 1963



Box 20 Folder 135 W, 1963



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



Box 20 Folder 137 A, 1964



Box 20 Folder 138 B, 1964



Box 20 Folder 139 C, 1964



Box 20 Folder 140 Charitable Contributions, 1964



Box 20 Folder 141 Columbia University, 1964



Box 20 Folder 142 D, 1964



Box 20 Folder 143 E, 1964



Box 20 Folder 144 F, 1964



Box 20 Folder 145 G, 1964



Box 20 Folder 146 H, 1964



Box 20 Folder 147 J, 1964



Box 20 Folder 148 L, 1964



Box 20 Folder 149 M, 1964



Box 20 Folder 150 N, 1964



Box 21 Folder 1 O, 1964



Box 21 Folder 2 P, 1964



Box 21 Folder 3 R, 1964



Box 21 Folder 4 S, 1964



Box 21 Folder 5 Sands Point Golf Club, 1964



Box 21 Folder 6 T, 1964



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



Box 21 Folder 8 W, 1964



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



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



Box 21 Folder 11 A, 1965



Box 21 Folder 12 B, 1965



Box 21 Folder 13 C, 1965



Box 21 Folder 14 Charitable Contributions, 1965



Box 21 Folder 15 Columbia University, 1965



Box 21 Folder 16 D, 1965



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



Box 21 Folder 18 F, 1965



Box 21 Folder 19 G, 1965



Box 21 Folder 20 H, 1965



Box 21 Folder 21 Hollywood Golf Club, 1965



Box 21 Folder 22 J, 1965



Box 21 Folder 23 Kaufman Pharmacy, 1965



Box 21 Folder 24 L, 1965



Box 21 Folder 25 M, 1965



Box 21 Folder 26 P, 1965



Box 21 Folder 27 R, 1965



Box 21 Folder 28 S, 1965



Box 21 Folder 29 Sands Point Golf Club, 1965



Box 21 Folder 30 T, 1965



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



Box 21 Folder 32 W, 1965



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



Box 21 Folder 34 A, 1966



Box 21 Folder 35 B, 1966



Box 21 Folder 36 C, 1966



Box 21 Folder 37 Charitable Contributions, 1966



Box 21 Folder 38 Columbia University, 1966



Box 21 Folder 39 D, 1966



Box 21 Folder 40 F, 1966



Box 21 Folder 41 G, 1966



Box 21 Folder 42 H, 1966



Box 21 Folder 43 Hollywood Golf Club, 1966



Box 21 Folder 44 J, 1966



Box 21 Folder 45 K, 1966



Box 21 Folder 46 L, 1966



Box 21 Folder 47 M, 1966



Box 21 Folder 48 Newsday, 1966



Box 21 Folder 49 P, 1966



Box 21 Folder 50 R, 1966



Box 21 Folder 51 S, 1966



Box 21 Folder 52 Sands Point Golf Club, 1966



Box 21 Folder 53 T, 1966



Box 21 Folder 54 W, 1966



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



Box 21 Folder 56 A, 1967



Box 21 Folder 57 B, 1967



Box 21 Folder 58 C, 1967



Box 21 Folder 59 Charitable Contributions, 1967



Box 21 Folder 60 Columbia University, 1967



Box 21 Folder 61 D, 1967



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



Box 21 Folder 63 F, 1967



Box 21 Folder 64 G, 1967



Box 21 Folder 65 H, 1967



Box 21 Folder 66 Hollywood Golf Club, 1967



Box 21 Folder 67 J, 1967



Box 21 Folder 68 Kaufman Pharmacy, 1967



Box 21 Folder 69 L, 1967



Box 21 Folder 70 M, 1967



Box 21 Folder 71 Oknok Farm and Nursery, 1967



Box 21 Folder 72 P, 1967



Box 21 Folder 73 R, 1967



Box 21 Folder 74 S, 1967



Box 21 Folder 75 Sands Point Golf Club, 1967



Box 21 Folder 76 T, 1967



Box 21 Folder 77 Val/Grune Shell, 1967



Box 21 Folder 78 W, 1967



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



Box 21 Folder 80 Zoltan Market, Inc., 1967



Box 22 Folder 1 A. Sulka & Company, 1968



Box 22 Folder 2 B, 1968



Box 22 Folder 3 C, 1968



Box 22 Folder 4 Charitable Contributions, 1968



Box 22 Folder 5 Columbia University, 1968



Box 22 Folder 6 F, 1968



Box 22 Folder 7 George's Hardware, 1968



Box 22 Folder 8 H, 1968



Box 22 Folder 9 Hollywood Golf Club, 1968



Box 22 Folder 10 Jericho Water District, 1968



Box 22 Folder 11 K, 1968



Box 22 Folder 12 L, 1968



Box 22 Folder 13 M, 1968



Box 22 Folder 14 P, 1968



Box 22 Folder 15 R, 1968



Box 22 Folder 16 S, 1968



Box 22 Folder 17 Sands Point Golf Club, 1968



Box 22 Folder 18 Tuppen's, 1968



Box 22 Folder 19 Val/Grune Shell, 1968



Box 22 Folder 20 W, 1968



Box 22 Folder 21 A, 1969



Box 22 Folder 22 B, 1969



Box 22 Folder 23 C, 1969



Box 22 Folder 24 Columbia University, 1969



Box 22 Folder 25 F, 1969



Box 22 Folder 26 G, 1969



Box 22 Folder 27 H, 1969



Box 22 Folder 28 Hollywood Golf Club, 1969



Box 22 Folder 29 J, 1969



Box 22 Folder 30 K, 1969



Box 22 Folder 31 L, 1969



Box 22 Folder 32 M, 1969



Box 22 Folder 33 P, 1969



Box 22 Folder 34 R, 1969



Box 22 Folder 35 S, 1969



Box 22 Folder 36 Sands Point Golf Club, 1969



Box 22 Folder 37 T, 1969



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



Box 22 Folder 39 W, 1969



Box 22 Folder 40 A, 1970



Box 22 Folder 41 B, 1970



Box 22 Folder 42 C, 1970



Box 22 Folder 43 Columbia University, 1970



Box 22 Folder 44 D, 1970



Box 22 Folder 45 E, 1970



Box 22 Folder 46 F, 1970



Box 22 Folder 47 G, 1970



Box 22 Folder 48 H, 1970



Box 22 Folder 49 Hollywood Golf Club, 1970



Box 22 Folder 50 J, 1970



Box 22 Folder 51 K, 1970



Box 22 Folder 52 Lainhart & Potter Building Materials, 1970



Box 22 Folder 53 M, 1970



Box 22 Folder 54 Nut Hut, 1970



Box 22 Folder 55 O, 1970



Box 22 Folder 56 P, 1970



Box 22 Folder 57 R, 1970



Box 22 Folder 58 S, 1970



Box 22 Folder 59 Sands Point Golf Club, 1970



Box 22 Folder 60 T, 1970



Box 22 Folder 61 W, 1970



Box 22 Folder 62 A, 1971



Box 22 Folder 63 B, 1971



Box 22 Folder 64 C, 1971



Box 22 Folder 65 Columbia University, 1971



Box 22 Folder 66 Dame, William, 1971



Box 22 Folder 67 F, 1971



Box 22 Folder 68 G, 1971



Box 22 Folder 69 H, 1971



Box 22 Folder 70 Hollywood Golf Club, 1971



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



Box 22 Folder 72 K, 1971



Box 22 Folder 73 M, 1971



Box 22 Folder 74 New York Hilton, 1971



Box 22 Folder 75 P, 1971



Box 22 Folder 76 R, 1971



Box 22 Folder 77 S, 1971



Box 22 Folder 78 Sands Point Golf Club, 1971



Box 22 Folder 79 T, 1971



Box 22 Folder 80 W, 1971


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

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

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

Reverse chronological by tax year



Box 22 Folder 81 Taxes, 1971



Box 22 Folder 82 Taxes, 1970



Box 256 Folder 1 Payroll Taxes, 1970

Restricted.



Box 22 Folder 83 Taxes, 1969



Box 22 Folder 84 Taxes, 1968



Box 22 Folder 85 Taxes, 1967



Box 22 Folder 86 Taxes, 1966



Box 22 Folder 87 Taxes, 1965



Box 22 Folder 88 Taxes, 1964



Box 22 Folder 89 Taxes, 1963



Box 22 Folder 90 Taxes, 1962



Box 22 Folder 91 Taxes, 1961



Box 22 Folder 92 Taxes, 1960



Box 23 Folder 1 Taxes, 1959



Box 23 Folder 2 Taxes, 1958



Box 23 Folder 3 Taxes, 1957



Box 23 Folder 4 Taxes, 1956



Box 23 Folder 5 Taxes, 1955



Box 23 Folder 6 Taxes, 1954



Box 23 Folder 7 Taxes, 1953



Box 23 Folder 8 Taxes, 1952



Box 23 Folder 9 Taxes, 1951



Box 23 Folder 10 Taxes, 1950



Box 23 Folder 11 Taxes, 1949



Box 23 Folder 12 Taxes, 1948



Box 23 Folder 13 Taxes, 1947



Box 23 Folder 14 Taxes, 1946



Box 23 Folder 15 Taxes, 1945



Box 23 Folder 16 Taxes, 1944



Box 23 Folder 17 Taxes, 1943



Box 23 Folder 18 Taxes, 1942



Box 23 Folder 19 Taxes, 1941



Box 23 Folder 20 Taxes, 1940



Box 23 Folder 21 Taxes, 1939



Box 23 Folder 22 Taxes, 1938



Box 23 Folder 23 Taxes, 1937



Box 23 Folder 24 Taxes, 1936



Box 23 Folder 25 Taxes, 1935



Box 23 Folder 26 Taxes, 1934



Box 23 Folder 27 Taxes, 1933



Box 23 Folder 28 Taxes, 1932



Box 23 Folder 29 Taxes, 1931



Box 23 Folder 30 Taxes, 1930


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

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

Chronological, then alphabetical



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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



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


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

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

Arrangement is alphabetical



Box 26 Folder 15 Account of Proceedings by Executors, 1975



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



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



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



Box 26 Folder 22 Bankers Trust Company, 1971-1972



Box 26 Folder 23 Bills, 1971-1972



Box 26 Folder 24 Birth Certificates, 1954-1971



Box 26 Folder 25-26 Condolences, 1971-1972



Box 26 Folder 27 Death Certificate, 1971 Nov 23



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



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



Box 26 Folder 34 First National City Bank, 1974



Box 26 Folder 35-37 General, 1971-1975



Box 26 Folder 38-40 Insurance, 1971-1975



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



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



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



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



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



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



Box 27 Folder 18 Leibowitz, Harry, 1971-1972



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



Box 27 Folder 20 Navy Discharge (photocopy), 1918



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



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



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



Box 27 Folder 24 Reserve Account Statements, 1975-1982



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



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



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



Box 27 Folder 28-29 Taxes, 1971-1975



Box 27 Folder 30 Uris Brothers Foundation, 1973-1977

See also Series 10.



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



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



Box 27 Folder 33 Uris, Percy: Publicity, 1973



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

Series 2. Joanne Uris Papers, 1934-1988

About 3,800 items (6.75 linear feet)

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

Arranged by type

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


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

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

Arrangement is alphabetical, then chronological



Box 27 Folder 35-36 Appraisals, 1954, undated



Box 27 Folder 37 Auto Insurance, 1979-1983



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



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



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



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



Box 27 Folder 42 Copland, Milton, 1979-1985



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



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



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



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



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



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



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



Box 28 Folder 5 Insurance, 1960-1983



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



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



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



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



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



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



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



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



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



Box 28 Folder 17-19 Licenses, 1951-1972



Box 28 Folder 20 Miscellaneous, 1972-1984



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



Box 28 Folder 22 Photographs, undated

Contains color negatives of family snapshots.



Box 28 Folder 23 Power of Attorneys, 1976-1984



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



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



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

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

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



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



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



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



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



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

See also Series 1.1. Northwood.

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

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



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



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



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

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



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


Subseries 2.2. Financial Records, 1953-1985, About 1,300 items (1.75 linear feet)

Contains records of Joanne Uris's personal finances, including bank statements, account reconciliations, paid bills, cash expenditures, real estate tax records, income tax returns, and checkbook stubs. These documents primarily describe Joanne living expenses and assets.

Arrangement is by type


2.2.1. Paid Bills, 1972-1985, About 100 items (0.125 linear feet)

Receipts of cash payments and paid bills for household expenditures from 1972 to 1985. The bills include regular charges for utilities, exterminator service, newspaper subscription, laundry service, gas, hardware store purchases, and car maintenance.

Chronological, then alphabetical



Box 28 Folder 47 Belcher Oil Company, 1972



Box 28 Folder 48 C, 1972



Box 28 Folder 49 George's Hardware, 1972



Box 28 Folder 50 Hamilton Electric, Inc., 1972



Box 28 Folder 51 P, 1972



Box 28 Folder 52 S, 1972



Box 28 Folder 53 Terminix, 1972



Box 28 Folder 54 Davis, Dorland & Co., 1981



Box 28 Folder 55 Davis, Dorland & Co., 1982



Box 28 Folder 56 Walter Kaye Associates, Inc., 1982



Box 28 Folder 57 Walter Kaye Associates, Inc., 1983



Box 28 Folder 58 Cash Payments for Household Expenses, 1984



Box 28 Folder 59 Holm-Anderson, I., 1984



Box 28 Folder 60 Walter Kaye Associates, Inc., 1984



Box 28 Folder 61 Cash Payments for Household Expenses, 1985



Box 28 Folder 62 New York Telephone Company, 1985



Box 28 Folder 63 Walter Kaye Associates, Inc., 1985


2.2.2. Taxes, 1953-1984, About 500 items (0.625 linear feet)

Consists primarily of real estate tax records for Joanne's properties in Miami, Florida, Brookville, New York, and Palm Beach, Florida. These materials include tax bills, payments, accounting work sheets, and other related documents. Also includes records regarding her income tax returns, both federal and state. These records, 1980-1985, contain forms, balance sheets, deductions, accounting work sheets, income statements, payment vouchers, extension requests, and estimated tax calculations.

Reverse chronological by tax year



Box 28 Folder 64 Income Taxes, 1984



Box 28 Folder 65 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1984



Box 28 Folder 66 Real Estate Taxes: Southwood, Palm Beach, Fla., 1984



Box 28 Folder 67 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1983



Box 28 Folder 68 Real Estate Taxes: Southwood, Palm Beach, Fla., 1983



Box 29 Folder 1 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1982



Box 29 Folder 2 Real Estate Taxes: Southwood, Palm Beach, Fla., 1982



Box 29 Folder 3 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1981



Box 29 Folder 4 Real Estate Taxes: Southwood, Palm Beach, Fla., 1981



Box 29 Folder 5 Income Taxes, 1980



Box 29 Folder 6 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1980



Box 29 Folder 7 Real Estate Taxes: Southwood, Palm Beach, Fla., 1980



Box 29 Folder 8 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1979



Box 29 Folder 9 Real Estate Taxes: Southwood, Palm Beach, Fla., 1979



Box 29 Folder 10 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1978



Box 29 Folder 11 Real Estate Taxes: Southwood, Palm Beach, Fla., 1978



Box 29 Folder 12 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1977



Box 29 Folder 13 Real Estate Taxes: Southwood, Palm Beach, Fla., 1977



Box 29 Folder 14 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1976



Box 29 Folder 15 Real Estate Taxes: Southwood, Palm Beach, Fla., 1976



Box 29 Folder 16 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1975



Box 29 Folder 17 Real Estate Taxes: Southwood, Palm Beach, Fla., 1975



Box 29 Folder 18 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1974



Box 29 Folder 19 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1974



Box 29 Folder 20 Real Estate Taxes: Southwood, Palm Beach, Fla., 1974



Box 29 Folder 21 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1973



Box 29 Folder 22 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1973



Box 29 Folder 23 Real Estate Taxes: Southwood, Palm Beach, Fla., 1973



Box 29 Folder 24 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1972



Box 29 Folder 25 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1972



Box 29 Folder 26 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1971



Box 29 Folder 27 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1971



Box 29 Folder 28 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1970



Box 29 Folder 29 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1970



Box 29 Folder 30 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1969



Box 29 Folder 31 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1969



Box 29 Folder 32 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1968



Box 29 Folder 33 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1968



Box 29 Folder 34 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1967



Box 29 Folder 35 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1967



Box 29 Folder 36 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1966



Box 29 Folder 37 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1965



Box 29 Folder 38 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1964



Box 29 Folder 39 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1963



Box 29 Folder 40 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1962



Box 29 Folder 41 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1961



Box 29 Folder 42 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1960



Box 29 Folder 43 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1959



Box 29 Folder 44 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1958



Box 29 Folder 45 Real Estate Taxes: Southwood, Palm Beach, Fla., 1958



Box 29 Folder 46 Real Estate Taxes: 401 Allendale Road, Miami Beach, Fla., 1953-1957


2.2.3. Bank Accounts, 1956-1985, About 700 items (1 linear foot)

Comprised of bank statements, checkbook stubs, and reconciliations for Joanne Uris's bank accounts at Irving Trust Company. The statements detail activities in her custody, house checking, and trust accounts. Within the reconciliations of checking accounts, there are accounting balance worksheets, records of disbursements, and lists of checks. The stubs include information on the account balance, date of the check, payee, amount, and notation of the purpose of the payment. Most of the checks are not numbered.

Chronological, then alphabetical



Box 29 Folder 47 Chemical Corn Exchange Bank: Account No. 2, 1956-1957



Box 29 Folder 48-52 Irving Trust Company: Account No. 2, 1975 Jul-1977 Dec



Box 29 Folder 53-54 Irving Trust Company: House Account Check Stubs #101-#160, 1978-1979



Box 29 Folder 55 Irving Trust Company: House Account Check Stubs Unnumbered, 1979



Box 29 Folder 56 Irving Trust Company: Custody Account, 1980



Box 29 Folder 57 Irving Trust Company: House Account Check Stubs #161-#192, 1980



Box 29 Folder 58 Irving Trust Company: House Account Check Stubs Unnumbered, 1980



Box 29 Folder 59 Irving Trust Company: Custody Account, 1981



Box 29 Folder 60 Irving Trust Company: House Account Check Stubs #193-#241, 1981



Box 29 Folder 61 Irving Trust Company: House Account Check Stubs Unnumbered, 1981



Box 29 Folder 62 Irving Trust Company: Trust U/W Account, 1981



Box 29 Folder 63 Irving Trust Company: Custody Account, 1982



Box 29 Folder 64 Irving Trust Company: House Account Check Stubs #242-#316, 1982



Box 29 Folder 65-66 Irving Trust Company: House Account Reconciliations, 1982 Jan-1982 Aug



Box 30 Folder 1 Irving Trust Company: House Account Reconciliations, 1982 Sep-1982 Dec



Box 30 Folder 2 Irving Trust Company: Trust U/W Account, 1982



Box 30 Folder 3 Irving Trust Company: Custody Account, 1983



Box 30 Folder 4-6 Irving Trust Company: House Account Reconciliations, 1983



Box 30 Folder 7 Irving Trust Company: Trust U/W Account, 1983



Box 30 Folder 8 Irving Trust Company: Custody Account, 1984



Box 30 Folder 9-11 Irving Trust Company: House Account Reconciliations, 1984



Box 30 Folder 12 Irving Trust Company: Trust U/W Account, 1984



Box 30 Folder 13 Irving Trust Company: Custody Account, 1985 Jan-1985 Feb



Box 30 Folder 14 Irving Trust Company: House Account Reconciliations, 1985 Jan-1985 Feb


Subseries 2.3. Estate Records, 1975-1988, undated, About 1,700 items (2.5 linear feet)

Comprised of correspondence, financial records, legal documents, and other papers related to Joanne Uris's estate. The correspondence discusses the resolution of Joanne's estate including sale of properties, dispersal of estate assets, and giving of legacies to various people and organizations. The financial records document the payments of household expenses, estate bills, and taxes. There are also bank statements from the executors account, house account, custody account and trust account at Irving Trust Company. Probate papers and other legal documents from 1985 to 1987 describe the execution of the will and subsequent operations of the estate. Also included are appraisals of artwork, antiques, rugs, furniture, and other items owned by Joanne Uris.

Arrangement is alphabetical



Box 30 Folder 15 Aaronson, Sylvia: Copies, 1986 Oct



Box 30 Folder 16-17 Appraisals, 1975-1982



Box 30 Folder 18-19 AT&T Information Systems, 1986-1987



Box 30 Folder 20-21 Automobile Registrations, 1985-1987



Box 30 Folder 22-24 Bachner, Tally, Polevoy, Misher & Brinberg, 1985-1987



Box 30 Folder 25-31 Broadhollow, Brookville, Long Island, N.Y., 1985, undated

Separated to Roll UB_003: one diazo print of Map of property of Winthrop W. Aldrich at Brookville, Nassau County, N.Y., Charles E. Ward, Inc., Engineers and Surveyors, Revised 1985 November 25; Original survey by Mark L. Diggory, 1950 January 25, Continued to 1967 July 18 by Joseph E. Dioguardi.



Box 30 Folder 32 Broadhollow, Brookville, Long Island, N.Y.: Closing Statement, 1985 Aug



Box 30 Folder 33 Broadhollow, Brookville, Long Island, N.Y.: Sketch Plan Re: Village of Brookville and Old Westbury, 1985, undated

Separated to Roll UB_003: three diazo prints of Sketch Plan Possible Subdivision at Inc. Village of Brookville and Old Westbury, Nassau County, N.Y., Charles E. Ward, Inc., Engineers and Surveyors, Map #943-80852, 1985.



Box 30 Folder 34-35 Cash Payments for Household Expenses, 1985-1986



Box 30 Folder 36-37 Copland, Milton, 1985-1987 Mar



Box 31 Folder 1-3 Copland, Milton, 1987 Apr-1988



Box 31 Folder 4 Estate Tax Return, 1985



Box 31 Folder 5 Friedman, Carl, 1985-1987



Box 31 Folder 6 Gibson, Jeannette, 1985-1987



Box 31 Folder 7 Insurance, 1985 Mar-1985 Aug



Box 31 Folder 8 Irving Trust Company, 1985-1988



Box 31 Folder 9 Irving Trust Company: Copies of Forwarding Letters in Payment of Estate Bills, 1987 Jan-1987 Jun



Box 31 Folder 10 Irving Trust Company: Custody Account, 1985 Mar-1985 Jul



Box 31 Folder 11-23 Irving Trust Company: Executors Account, 1985-1988



Box 31 Folder 24-25 Irving Trust Company: House Account Reconciliations, 1985-1987



Box 31 Folder 26 Irving Trust Company: List of Payments of Estate Bills, 1985-1987



Box 31 Folder 27-28 Irving Trust Company: Ricci, George P. Re: Payment of Estate bills, 1987



Box 31 Folder 29-31 Irving Trust Company: Trust U/W Account, 1985-1987



Box 31 Folder 32-36 Legacies, 1985-1987



Box 31 Folder 37-41 Liquidation, 1985-1987



Box 31 Folder 42-45 Liquidation: Christie's, 1985-1987



Box 31 Folder 46 Meetings, 1985-1987



Box 31 Folder 47 Modigliani Painting, 1985-1987



Box 31 Folder 48 Palm Beach Daily News, 1986 Mar 23



Box 32 Folder 1-2 Probate Papers, 1984-1987



Box 32 Folder 3 Real Estate Taxes: Broadhollow, Brookville, Long Island, N.Y., 1985-1986



Box 32 Folder 4 Real Estate Taxes: Southwood, 174 Via Del Lago, Palm Beach, Fla., 1985-1987



Box 32 Folder 5-13 Southwood, 174 Via Del Lago, Palm Beach, Fla., 1985-1987



Box 32 Folder 14 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Insurance, 1985-1986



Box 32 Folder 15 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Tollman, Beatrice, 1987 Feb-1987 Dec



Box 32 Folder 16 Southwood, 174 Via Del Lago, Palm Beach, Fla.: Tollman, Beatrice: Closing Statement, 1987 Apr 22



Box 32 Folder 17-19 Taxes, 1985-1987


Series 2.4. Employee and Payroll Records, 1959-1987, About 1,100 items (1.375 linear feet)

RESTRICTED UNTIL JANUARY 1, 2080

Contains the insurance, payroll, and tax records related to employees of Joanne Uris and her subsequent estate. The insurance materials describe the Blue Cross Blue Shield medical coverage, Companion of New York disability insurance, and workers compensation insurance for the employees, including individual claims for benefits. The payroll records consist of registers of monthly payments to each worker and communications regarding hours worked, time off, and other employee matters. There are also employee tax records with wage statements and tax forms.

Arrangement is alphabetical



Box 256 Folder 2-3 Blue Cross Blue Shield, 1981-1986

Restricted.



Box 256 Folder 4 Blue Cross Blue Shield: Changes to SC88, 1983

Restricted.



Box 256 Folder 5-6 Employee Taxes, 1980-1986

Restricted.



Box 256 Folder 7 Employees Disability Insurance (Companion of New York), 1985-1987

Restricted.



Box 256 Folder 8 Employees Disability Insurance (Companion of New York): Dorothy Samenow, 1982-1983

Restricted.



Box 256 Folder 9-15 Payroll Communications, 1981-1987

Restricted.



Box 256 Folder 16 Payroll Register, 1982 Dec

Restricted.



Box 256 Folder 17-28 Payroll Register, 1983

Restricted.



Box 256 Folder 29-40 Payroll Register, 1984

Restricted.



Box 256 Folder 41-48 Payroll Register, 1985 Jan-1985 Aug

Restricted.



Box 257 Folder 1-4 Payroll Register, 1985 Sep-1985 Dec

Restricted.



Box 257 Folder 5-16 Payroll Register, 1986

Restricted.



Box 257 Folder 17 Payroll Register, 1987 Jan

Restricted.



Box 257 Folder 18 Regulations Re: Florida Employees, 1979-1984

Restricted.



Box 257 Folder 19 Worker's Compensation Insurance, 1979-1982

Restricted.



Box 257 Folder 20 Worker's Compensation Insurance: Bess, Mary Elizabeth, 1985

Restricted.



Box 257 Folder 21 Worker's Compensation Insurance: Employee Claims, 1959-1982

Restricted.



Box 257 Folder 22 Worker's Compensation Insurance: Howard, Tommy Lee, Accident on 24 Mar. 1986, 1986 Mar-1986 May

Restricted.

Series 3. Harold D. Uris Descriptions, 1934-1995

About 8,300 items (12.325 linear feet)

The series has correspondence, financial records, legal documents, estate papers, and domestic employee files generated by Harold D. Uris. In the correspondence, there is a mixture of professional and personal communications as well as photographs, press clippings, medical papers, and other materials. The correspondence is between Harold D. Uris and colleagues, family members, friends, business associates, politicians, and other individuals. The business correspondence describes Harold Uris's real estate development activities, membership in professional associations and committees, requests for employment assistance, building maintenance, tax preparation, and other administrative matters. In the personal correspondence with family and friends, the letters discuss leisure activities, residences in Florida, artwork, invitations, thank you notes, and best wishes. In additional to this correspondence, there are communications regarding charitable contributions to various public and private organizations. The financial records are comprised of investment account information, invoices, tax documents, bank statements, and ledgers. In the investment account files, there are reports, statements, correspondence, and other supporting documentation of Harold Uris's investments. The tax information concerns both income and gift tax returns for the Urises along with estimated payments, deductions, and accounting work sheets. Paid invoices, monthly bank statements, and bound ledgers give details about private expenditures and receipts. In legal papers, there are powers of attorney, stock certificates, wills, tax disputes, and other legal materials. The estate records document the management of Harold D. Uris's estate, including financial statements, correspondence, agreements, mortgage loan papers, and materials regarding the establishment of the Uris Education Center at the Metropolitan Museum of Art. Also included are employee files, tax documents, and unemployment insurance information about the Uris household employees.

Arranged by type

Harold David Uris was the fourth child of Harris and Sadie Uris, born on May 26, 1905 in New York City. Harold Uris earned a degree in civil engineering from Cornell University and went to work with his elder brother Percy in real estate development. Harold was primarily involved with the construction operations for the Uris companies. He was an active philanthropist and served as a trustee for Cornell University, the Federation of Jewish Philanthropies, the City Center for Music and Drama, Lenox Hill Hospital, the New York Building Congress, and the New York Committee of the American Cancer Society. Harold married Ruth Chinitz on July 14, 1935 and they raised four daughters: Judith Haber, Susan Halpern, Linda Sanger, and Jane Bayard. Harold Uris died March 28, 1982 in at St. Mary's Hospital in Palm Beach, Florida.


Subseries 3.1. Correspondence, 1938-1982, About 1,700 items (2.45 linear feet)

Consists primarily of correspondence between Harold D. Uris and colleagues, family members, friends, business associates, politicians, and other individuals. The business correspondence describes Harold Uris's real estate development activities, membership in professional associations, involvement with industry related committees, requests for employment assistance, building maintenance, tax preparation, and other administrative matters. Some of the letters document Mr. Uris' contributions to various public and private organizations including Columbia University, Lenox Hill, medical researchers, and political campaigns. Personal correspondence with family and friends discusses leisure activities, residences in Florida, travel, artwork, invitations, thank you notes, congratulations, and the celebration of Harold's 75th birthday. In addition to letters, the series contains driver's licenses, pension trust policy, press clippings, and photographs. The photographs depict Harold D. Uris, Percy Uris, Columbia University events, business engagements, and other activities.

Arrangement is alphabetical, then chronological



Box 32 Folder 20 Ad-Hoc Committee on Energy Efficiency in Large Structures, 1972 Aug-1972 Sep



Box 32 Folder 21 Avenue of the Americas Association, Inc., 1972-1974



Box 32 Folder 22-25 Birthday (75th) Thank You Notes, 1980



Box 32 Folder 26 Broadway Association, Inc., 1967-1975



Box 32 Folder 27 Broadway Association, Inc.: Luncheon Honoring Harold D. Uris on Nov. 15, 1972, 1972 Aug-1972 Nov



Box 32 Folder 28-33 Columbia University: Contributions, 1960-1982

Contains five black and white photographs.



Box 32 Folder 34 Columbia University: Student Dormitories, 1976-1979

Contains three black and white photographs.



Box 32 Folder 35-38 Fire Safety Committee, 1971-1978



Box 32 Folder 39 Green Pastures Stud, Inc., 1962-1963



Box 32 Folder 40-42 Investing Builders & Owners Association, Inc. (IBOA), 1957-1975



Box 32 Folder 43 Investing Builders & Owners Association, Inc. (IBOA): Lew Whiteman Pension, 1962-1963



Box 32 Folder 44 J, 1952-1981



Box 32 Folder 45 Javits, Jacob K., 1961-1980



Box 33 Folder 1 K, 1960-1980



Box 33 Folder 2 Kajima Construction Co., Ltd., 1965



Box 33 Folder 3 Kaufman, Gertrude (Mrs. Julius), 1960-1967



Box 33 Folder 4 Kuvin, Dr. Sanford F., 1978-1980



Box 33 Folder 5 L, 1962-1981



Box 33 Folder 6-8 La Costa, 1968-1980



Box 33 Folder 9 La Sala Contracting Company, Inc., 1976-1981



Box 33 Folder 10 Latter, Shepard M., 1966-1973



Box 33 Folder 11 Lehman Brothers, 1973 Apr



Box 33 Folder 12 Lenox Hill Hospital Dedication on Nov. 15, 1975, 1975

Contains one black and white photograph.



Box 33 Folder 13 Lester, Leslie, 1974-1975



Box 33 Folder 14 Licenses: Cars, 1977-1980



Box 33 Folder 15-17 Lincoln Avenue Associates: Strathglass Farm, 1960-1963



Box 33 Folder 18 Lindsay, John V., 1964-1973



Box 33 Folder 19 Longevity Center, CA, 1979



Box 33 Folder 20-21 M, 1960-1981



Box 33 Folder 22-23 Mayor's Committee on Real Estate Development, 1969-1972



Box 33 Folder 24-26 Metropolitan Museum of Art: Agreement and Publicity, 1981-1982



Box 33 Folder 27 Metropolitan Museum of Art: List of Acknowledgment Letters Sent Re: Donation, 1981



Box 33 Folder 28-31 Metropolitan Opera Association, 1964-1979



Box 33 Folder 32 Meyer, Hyman, 1976-1981



Box 33 Folder 33-34 Miscellaneous, 1938-1981



Box 33 Folder 35 Mitsubishi Estate Company, Ltd., 1970



Box 33 Folder 36 Mitsui Real Estate Development Co., Ltd., 1970



Box 33 Folder 37 Mortgage: Florida Home, 1974-1979



Box 33 Folder 38-39 N, 1960-1981



Box 33 Folder 40 National Cleaning Contractors, Inc., 1973-1979



Box 33 Folder 41-45 National Realty Committee, Inc., 1963-1975



Box 33 Folder 46 Nederlander, James, 1970-1974



Box 33 Folder 47 New York Building Superintendent's Association, 1962



Box 33 Folder 48 New York Life Insurance Company, 1979



Box 33 Folder 49 New York Times, 1962-1983



Box 33 Folder 50 O, 1962-1980



Box 33 Folder 51-52 P, 1960-1981

Contains five color photographs.



Box 33 Folder 53 Pace Editions, 1970-1979



Box 33 Folder 54-55 Palm Beach Country Club, 1969-1981



Box 33 Folder 56 Palm Beach Residence: Lot 9, El Mirasol, 1974



Box 33 Folder 57 Palm Beach Residence: Lot 15, Eden Properties, 1974



Box 33 Folder 58 Pariser, Alfred, 1960-1961



Box 33 Folder 59 Pension Trust Policy, 1960 Nov 01



Box 33 Folder 60 Personal Contributions, 1971-1972



Box 33 Folder 61 Peters, Anthony, 1969-1973



Box 33 Folder 62 Peters, Leone, 1964-1973



Box 33 Folder 63 Philharmonic Hall, 1967



Box 33 Folder 64 Photographs, 1949-1979

Contains nine black and white photographs.

Separated to Box 278 Folder 1: two mounted black and white photographs of Percy Uris with other businessmen, one mounted black and white photograph of the J.C. Penney Co. Lease signing, three mounted black and white photographs of office building interiors, one mounted black and white photograph of office employees, and one mounted black and white photograph of Cornell University students.

Separated to Box 278 Folder 2: one black and white photograph of the 37th Annual Reunion Dinner of the Real Estate Board of New York and one black and white photograph of Harold Uris, Joe Beins, and Percy Uris.



Box 33 Folder 65 Photographs, undated

Contains nine black and white photographs.

Separated to Box 278 Folder 3: two mounted color photographs, six mounted black and white photographs, and eight black and white photographs of Percy and Harold Uris.



Box 33 Folder 66 Pi Lambda Phi Fraternity, 1970-1971



Box 33 Folder 67 Price, Lorin E., 1981



Box 33 Folder 68 Publicity: 380 Madison, undated



Box 33 Folder 69-72 Quaker Ridge Golf Club, 1961-1979



Box 34 Folder 1-2 R, 1961, undated



Box 34 Folder 3 Rao, Charles, 1969-1972



Box 34 Folder 4-6 Real Estate Board of New York, Inc., 1973-1981



Box 34 Folder 7 Real Estate Board of New York, Inc.: Committee on Energy Management Planning, 1973 Apr



Box 34 Folder 8 Real Estate Board of New York, Inc.: Committee on Ethics, Commissions, and Professional Practices, 1970-1975



Box 34 Folder 9 Regency Whist Club, 1978-1980



Box 34 Folder 10 Reisler, Raymond, 1977-1978



Box 34 Folder 11 Residences: Purchase, New York, 1951-1971



Box 34 Folder 12 Residences: Purchase, New York: Inventory, 1971 Jun 14



Box 34 Folder 13 Roberts, Thomas J., 1979-1980



Box 34 Folder 14 Rose, Fred, 1961-1981



Box 34 Folder 15 Rostenberg, Lee O., 1961-1962



Box 34 Folder 16 Rothenstein, Jack, 1960



Box 34 Folder 17 Rubinger, Jerome, 1965-1966



Box 34 Folder 18 Rugler-Kloth, Gertrud ("Fry"), 1949

Contains one black and white photograph.



Box 34 Folder 19-21 S, 1960-1981



Box 34 Folder 22 Sculls Angels (Communicar) Taxi Service, 1978



Box 34 Folder 23 Seattle Hilton, 1962 Mar 07



Box 34 Folder 24 Seidman, Walter, 1968-1980



Box 34 Folder 25 Shreve Lamb & Harmon Associates, 1973 Jul



Box 34 Folder 26 Silverman, Roslyn S., 1965-1966



Box 34 Folder 27 Slavin, Philip, 1961-1973



Box 34 Folder 28 Smith, Earl E. T., 1980-1981



Box 34 Folder 29 Solomon, Herbert, 1974-1976



Box 34 Folder 30 Stein, Kenneth L., 1978



Box 34 Folder 31 Tax Shelters, 1980



Box 34 Folder 32-34 Taxes: Income, 1956-1981



Box 34 Folder 35 Taxes: Real Estate, 1972-1979



Box 34 Folder 36 Taxes: Real Estate, 575 Madison Ave. Refund, 1979



Box 34 Folder 37 Thanhauser, Joseph, 1975



Box 34 Folder 38 Thomson, Chester L., 1975 May 15



Box 34 Folder 39 Trust Agreement: Irving Trust Company Re: Percy Uris, 1974



Box 34 Folder 40 U, 1961-1981



Box 34 Folder 41 United Investment Trust, 1960



Box 34 Folder 42 University of Pennsylvania, 1960



Box 34 Folder 43 Uris, Dorothy, 1975-1976



Box 34 Folder 44 Uris, Jane C., 1961-1963



Box 34 Folder 45 Uris, Linda M., 1959-1961



Box 34 Folder 46 Uris Building Corporation, 1972



Box 34 Folder 47 V, 1961-1975



Box 34 Folder 48 W, 1972-1981



Box 34 Folder 49 Winer, Dr. Nahum J., 1976-1980



Box 34 Folder 50 Wood, Louise F., 1980



Box 34 Folder 51 YMCA, 1980



Box 34 Folder 52 Z, 1970-1975



Box 34 Folder 53 Zax, Stanley R., 1972-1976



Box 34 Folder 54 Zinsser, William, 1971-1973


Series 3.2. Financial Records, 1934-1982, About 5,600 items (8.5 linear feet)

The financial records are comprised of investment account information, invoices, tax documents, bank statements, and ledgers. In the investment account files, there are annual financial reports, monthly account statements, records of investments, and details of payments as well as tax information, correspondence, and other supporting documentation about the investments. Paid invoices, 1981-1982, record Harold Uris's expenditures for living expenses, leisure activities, taxes, insurance, business commitments, philanthropy, and other obligations. The tax records contain income and gift tax returns and estimated payments accompanied by applicable calculations, records charitable contributions, deductions, and investment return reports. In addition, there are monthly bank statements and bound ledgers itemizing disbursements and revenue.

Arrangement is by type


3.2.1. Investment Accounts, 1967-1982, About 2,100 items (3.05 linear feet)

Consists of annual financial reports, monthly account statements, records of investments, details about payments, tax information, and correspondence. These documents are accompanied by accounting work sheets with calculations of income and value, valuation of assets, audits, and other summary reports. The records detail the value and composition of Harold Uris's fiscal ventures.

Reverse chronological



Box 34 Folder 55 Irving Trust Company: Advisory Custody Account, 1982



Box 34 Folder 56 Irving Trust Company: Investment Account, 1982



Box 34 Folder 57 Irving Trust Company: Valuations, 1982



Box 34 Folder 58 Oil Ventures, 1982



Box 34 Folder 59 Summary of Investment Accounts, 1982



Box 34 Folder 60 Allocation of Investment Expense, 1981



Box 34 Folder 61 Amortization of Bond Premium, 1981



Box 34 Folder 62 BTA Oil Producers, 1981



Box 34 Folder 63 Citibank: Investment Account, 1981



Box 34 Folder 64 Citibank: Valuations, 1981



Box 34 Folder 65 Glen Burnie Associates Limited Partnership, 1981



Box 34 Folder 66 Harry Hurt, Inc., 1981



Box 34 Folder 67 Irving Trust Company: Advisory Custody Account, 1981



Box 34 Folder 68 Irving Trust Company: Investment Account, 1981



Box 34 Folder 69 Irving Trust Company: Valuations, 1981



Box 34 Folder 70 Oil Ventures, 1981



Box 34 Folder 71 Summary of Investment Accounts, 1981



Box 34 Folder 72 Allocation of Investment Expense, 1980



Box 34 Folder 73 Amortization of Bond Premium, 1980



Box 34 Folder 74 BTA Oil Producers, 1980



Box 35 Folder 1 Citibank: Investment Account, 1980



Box 35 Folder 2 Citibank: Valuations, 1980



Box 35 Folder 3 Glen Burnie Associates Limited Partnership, 1980



Box 35 Folder 4 Harry Hurt, Inc., 1980



Box 35 Folder 5 Irving Trust Company: Advisory Custody Account, 1980



Box 35 Folder 6 Irving Trust Company: Investment Account, 1980



Box 35 Folder 7 Irving Trust Company: Valuations, 1980



Box 35 Folder 8 Oil Ventures, 1980



Box 35 Folder 9 Summary of Invesment Accounts, 1980



Box 35 Folder 10 Allocation of Investment Expense, 1979



Box 35 Folder 11 Amortization of Bond Premium, 1979



Box 35 Folder 12 BTA Oil Producers, 1979



Box 35 Folder 13 Citibank: Investment Account, 1979



Box 35 Folder 14 Citibank: Valuations, 1979



Box 35 Folder 15 Glen Burnie Associates Limited Partnership, 1979



Box 35 Folder 16 Harry Hurt, Inc., 1979



Box 35 Folder 17 Irving Trust Company: Advisory Custody Account, 1979



Box 35 Folder 18 Irving Trust Company: Investment Account, 1979



Box 35 Folder 19 Oil Ventures, 1979



Box 35 Folder 20 Summary of Investment Accounts, 1979



Box 35 Folder 21 Allocation of Investment Expense, 1978



Box 35 Folder 22 Amortization of Bond Premium, 1978



Box 35 Folder 23 BTA Oil Producers, 1978



Box 35 Folder 24 Citibank: Investment Account, 1978



Box 35 Folder 25 Citibank: Valuations, 1978



Box 35 Folder 26 Glen Burnie Associates Limited Partnership, 1978



Box 35 Folder 27 Harry Hurt, Inc., 1978



Box 35 Folder 28 Irving Trust Company: Advisory Custody Account, 1978



Box 35 Folder 29 Irving Trust Company: Investment Account, 1978



Box 35 Folder 30 Oil Ventures, 1978



Box 35 Folder 31 Summary of Investment Accounts, 1978



Box 36 Folder 1 Allocation of Investment Expense, 1977



Box 36 Folder 2 Amortization of Bond Premium, 1977



Box 36 Folder 3 BTA Oil Producers, 1977



Box 36 Folder 4 Citibank: Investment Account, 1977



Box 36 Folder 5 Citibank: Valuations, 1977



Box 36 Folder 6 First National City Bank (FNCB): Advisory Custody Account, 1977



Box 36 Folder 7 Glen Burnie Associated Limited Partnership, 1977



Box 36 Folder 8 Harry Hurt, Inc., 1977



Box 36 Folder 9 Irving Trust Company: Advisory Custody Account, 1977



Box 36 Folder 10 Irving Trust Company: Investment Account, 1977



Box 36 Folder 11 Irving Trust Company: Statements of Securities, 1977



Box 36 Folder 12 Oil Ventures, 1977



Box 36 Folder 13 Summary of Investment Accounts, 1977



Box 36 Folder 14 Allocation of Investment Expense, 1976



Box 36 Folder 15 Amortization of Bond Premium, 1976



Box 36 Folder 16 BTA Oil Producers, 1976



Box 36 Folder 17 Citibank: Investment Account, 1976



Box 36 Folder 18 Citibank: Valuations, 1976



Box 36 Folder 19 First National City Bank (FNCB): Advisory Custody Account, 1976



Box 36 Folder 20 First National City Bank (FNCB): Investment Account, 1976



Box 36 Folder 21 First Security Company, 1976



Box 36 Folder 22 Glen Burnie Associates Limited Partnership, 1976



Box 36 Folder 23 Harry Hurt, Inc., 1976



Box 36 Folder 24 Irving Trust Company: Advisory Custody Account, 1976



Box 36 Folder 25 Irving Trust Company: Investment Account, 1976



Box 36 Folder 26 Irving Trust Company: Statements of Securities, 1976



Box 36 Folder 27 Oil Ventures, 1976



Box 36 Folder 28 Summary of Investment Accounts, 1976



Box 36 Folder 29 BTA Oil Producers, 1975



Box 36 Folder 30 Estimate of Investment Income, 1975



Box 36 Folder 31 First National City Bank (FNCB): Advisory Custody Account, 1975



Box 36 Folder 32 First National City Bank (FNCB): Investment Account, 1975



Box 36 Folder 33 First Security Company, 1975



Box 36 Folder 34 Glen Burnie Associated Limited Partnership, 1975



Box 36 Folder 35 Harry Hurt, Inc., 1975



Box 36 Folder 36 Irving Trust Company: Advisory Custodian Account, 1975



Box 36 Folder 37 Irving Trust Company: Investment Account, 1975



Box 36 Folder 38 Irving Trust Company: Statement of Securities, 1975



Box 36 Folder 39 Oil Ventures, 1975



Box 36 Folder 40 Summary of Investment Accounts, 1975



Box 36 Folder 41 BTA Oil Producers, 1974



Box 36 Folder 42 First National City Bank (FNCB): Advisory Custodian Account, 1974



Box 36 Folder 43 First National City Bank (FNCB): Investment Account, 1974



Box 36 Folder 44 First Security Company, 1974



Box 36 Folder 45 Glen Burnie Associates Limited Partnership, 1974



Box 36 Folder 46 Harry Hurt, Inc., 1974



Box 36 Folder 47 Irving Trust Company: Advisory Custodian Account, 1974



Box 37 Folder 1 Irving Trust Company: Investment Account, 1974



Box 37 Folder 2 Irving Trust Company: Statements of Securities, 1974



Box 37 Folder 3 Oil Ventures, 1974



Box 37 Folder 4 Summary of Investment Accounts, 1974



Box 37 Folder 5 United States Trust Company: Advisory Custodian Account, 1974



Box 37 Folder 6 United States Trust Company: Investment Account, 1974



Box 37 Folder 7 BTA Oil Producers, 1973



Box 37 Folder 8 First National City Bank (FNCB): Advisory Custodian Account, 1973



Box 37 Folder 9 First National City Bank (FNCB): Investment Account, 1973



Box 37 Folder 10 Harry Hurt, Inc., 1973



Box 37 Folder 11 Irving Trust Company: Advisory Custodian Account, 1973



Box 37 Folder 12 Oil Ventures, 1973



Box 37 Folder 13 Summary of Investment Accounts, 1973



Box 37 Folder 14 United States Trust Company: Advisory Custodian Account, 1973



Box 37 Folder 15 United States Trust Company: Investment Account, 1973



Box 37 Folder 16 First Security Company, 1972



Box 37 Folder 17 United States Trust Company: Advisory Custodian Account, 1972



Box 37 Folder 18 Irving Trust Company: Advisory Custodian Account, 1969



Box 37 Folder 19 First Security Company, 1967


3.2.2. Paid Bills, 1971-1982, About 100 items (0.15 linear feet)

Paid invoices, 1971-1982, for various expenses incurred by Harold D. Uris. The expenditures include residential costs, charitable contributions, credit card balances, club memberships, dining, travel, healthcare, insurance, estimated federal and state tax payments, and fees associated with his real estate business.

Chronological, then alphabetical



Box 37 Folder 20-22 795 Fifth Avenue Corporation-The Pierre, 1971-1980



Box 37 Folder 23 A, 1981



Box 37 Folder 24 The Board Room, 1981



Box 37 Folder 25 Cartier, 1981



Box 37 Folder 26 City Atheletic Club, 1981



Box 37 Folder 27 Eastern Air Lines, Inc., 1981



Box 37 Folder 28 Flagler System, Inc., 1981



Box 37 Folder 29 Harmonie Club, 1981



Box 37 Folder 30 I, 1981



Box 37 Folder 31 Lincoln Ticket Agency, 1981



Box 37 Folder 32 M, 1981



Box 37 Folder 33 N, 1981



Box 37 Folder 34 Palm Beach Country Club, 1981



Box 37 Folder 35 The Pierre, 1981



Box 37 Folder 36 Quaker Ridge Golf Club, 1981



Box 37 Folder 37 R, 1981



Box 37 Folder 38 Richard A. Eisner & Company, 1981



Box 37 Folder 39 795 Fifth Avenue Corporation-The Pierre, 1981



Box 37 Folder 40 Statler Club, 1981



Box 37 Folder 41 T, 1981



Box 37 Folder 42 A, 1982



Box 37 Folder 43 B, 1982



Box 37 Folder 44 City Athletic Club, 1982



Box 37 Folder 45 Cornell Club of New York, 1982



Box 37 Folder 46 Eastern Air Lines, Inc., 1982



Box 37 Folder 47 Flagler System, Inc., 1982



Box 37 Folder 48 Good Samaritan Hospital, 1982



Box 37 Folder 49 H, 1982



Box 37 Folder 50 I, 1982



Box 37 Folder 51 M, 1982



Box 37 Folder 52 Palm Beach Country Club, 1982



Box 37 Folder 53 The Pierre, 1982



Box 37 Folder 54 Quaker Ridge Golf Club, 1982



Box 37 Folder 55 S, 1982


3.2.3. Taxes, 1934-1982 [bulk 1973-1982], About 1,200 items (1.75 linear feet)

Contains federal and state income tax returns and estimated tax calculations for Mr. and Mrs. Harold D. Uris. These returns are accompanied by taxable income calculations, records charitable contributions, deductions, investment return reports, records of estimated payments, and accountant's work sheets. Also includes gift tax returns submitted to the IRS and State of New York for the Urises.

Reverse chronological by tax year



Box 37 Folder 56 Tax Charitable Contributions, 1982



Box 37 Folder 57 Tax File, 1982



Box 37 Folder 58 Tax Returns, 1982



Box 37 Folder 59 Eisners Copy, 1981



Box 37 Folder 60 Tax File, 1981



Box 37 Folder 61 Tax Returns, 1981



Box 37 Folder 62 Income Tax Returns, 1980



Box 37 Folder 63 Refunds, 1980



Box 37 Folder 64 Vouchers Re: 1980 Returns, 1980



Box 37 Folder 65 Florida Taxes, 1979



Box 38 Folder 1 Tax File, 1979



Box 38 Folder 2 Tax Returns, 1979



Box 38 Folder 3 Tax Returns: Work Copies, 1979



Box 38 Folder 4 Gift Tax, 1978



Box 38 Folder 5 Gift Tax Returns, 1978



Box 38 Folder 6 Lybrand Auditor: Norma Pane, 1978



Box 38 Folder 7 Tax File, 1978



Box 38 Folder 8 Tax Returns, 1978



Box 38 Folder 9 Tax Returns, 1977



Box 38 Folder 10 Tax Returns: Supporting Items, 1977



Box 38 Folder 11 Tax Returns, 1976



Box 38 Folder 12 Tax Returns: Supporting Items, 1976



Box 38 Folder 13 Estimated Payments, 1975



Box 38 Folder 14 Planning, 1975



Box 38 Folder 15 Tax Returns, 1975



Box 38 Folder 16 Tax Returns: Supporting Items, 1975



Box 38 Folder 17 Estimated Payments, 1974



Box 38 Folder 18 Planning, 1974



Box 38 Folder 19 Tax Returns, 1974



Box 38 Folder 20 Tax Returns: Supporting Items, 1974



Box 38 Folder 21 Estimated Payments, 1973



Box 38 Folder 22 Gift Tax Returns, 1973



Box 38 Folder 23 Tax Returns, 1973



Box 38 Folder 24 Tax Returns: Supporting Items, 1973



Box 38 Folder 25 Tax Returns, 1972



Box 38 Folder 26 Estimated Taxes, 1971



Box 38 Folder 27 Tax Returns, 1971



Box 38 Folder 28 Tax Returns, 1970



Box 38 Folder 29 Tax Returns, 1969



Box 38 Folder 30 Tax Returns, 1968



Box 39 Folder 1 Tax Returns, 1967



Box 39 Folder 2 Tax Returns, 1966



Box 39 Folder 3 Tax Returns, 1965



Box 39 Folder 4 Tax Returns, 1964



Box 39 Folder 5 Tax Returns, 1963



Box 39 Folder 6 Tax Returns, 1962



Box 39 Folder 7 Tax Returns, 1961



Box 39 Folder 8 Tax Returns, 1960



Box 39 Folder 9 Tax Returns, 1959



Box 39 Folder 10 Tax Returns, 1958



Box 39 Folder 11 Tax Returns, 1957



Box 39 Folder 12 Tax Returns, 1956



Box 39 Folder 13 Tax Returns, 1955



Box 39 Folder 14 Tax Returns, 1954



Box 39 Folder 15 Tax Returns, 1953



Box 39 Folder 16 Tax Returns, 1952



Box 39 Folder 17 Tax Returns, 1951



Box 39 Folder 18 Tax Returns, 1950



Box 39 Folder 19 Tax Returns, 1949



Box 39 Folder 20 Tax Returns, 1948



Box 39 Folder 21 Tax Returns, 1947



Box 39 Folder 22 Tax Returns, 1946



Box 39 Folder 23 Tax Returns, 1945



Box 39 Folder 24 Tax Returns, 1944



Box 39 Folder 25 Tax Returns, 1943



Box 39 Folder 26 Tax Returns, 1942



Box 39 Folder 27 Tax Returns, 1941



Box 39 Folder 28 Tax Returns, 1940



Box 39 Folder 29 Tax Returns, 1939



Box 39 Folder 30 Tax Returns, 1938



Box 39 Folder 31 Tax Returns, 1937



Box 39 Folder 32 Tax Returns, 1936



Box 39 Folder 33 Tax Returns, 1935



Box 39 Folder 34 Tax Returns, 1934


3.2.4. Bank Accounts, 1970-1982, About 2,200 items (3.15 linear feet)

Monthly statements with cancelled checks from different banks with accounts for Harold D. Uris. The accounts documented were at Chase Manhattan Bank, Chemical Bank, Citibank, First National City Bank, New York, First National Bank in Palm Beach, and Irving Trust Company.

Chronological, then alphabetical



Box 39 Folder 35 Chemical Bank, 1970 Jan-1970 Jun



Box 39 Folder 36 Irving Trust Company, 1970 Jan-1970 Jun



Box 39 Folder 37 Chemical Bank, 1970 Jul-1970 Dec



Box 39 Folder 38 Irving Trust Company, 1970 Jul-1970 Dec



Box 39 Folder 39 Chemical Bank, 1971 Jan-1971 Jun



Box 39 Folder 40 Irving Trust Company, 1971 Jan-1971 Jun



Box 39 Folder 41 Chemical Bank, 1971 Jul-1971 Dec



Box 39 Folder 42 Irving Trust Company, 1971 Jul-1971 Dec



Box 39 Folder 43 Chemical Bank, 1972 Jan-1972 Jun



Box 39 Folder 44 Chemical Bank: Special Account, 1972 Jan-1972 Jun



Box 39 Folder 45 Irving Trust Company, 1972 Jan-1972 Jun



Box 39 Folder 46 Chemical Bank, 1972 Jul-1972 Dec



Box 39 Folder 47 Chemical Bank: Special Account, 1972 Jul-1972 Dec



Box 39 Folder 48 Irving Trust Company, 1972 Jul-1972 Dec



Box 40 Folder 1 Chemical Bank, 1973 Jan-1973 Jun



Box 40 Folder 2 Chemical Bank: Special Account, 1973 Jan-1973 Jun



Box 40 Folder 3 First National City Bank, New York, 1973 Feb-1973 Jun



Box 40 Folder 4 Irving Trust Company, 1973 Jan-1973 Jun



Box 40 Folder 5 Chemical Bank, 1973 Jul-1973 Dec



Box 40 Folder 6 Chemical Bank: Special Account, 1973 Jul-1973 Dec



Box 40 Folder 7 First National City Bank, New York, 1973 Jul-1973 Dec



Box 40 Folder 8 Irving Trust Company, 1973 Jul-1973 Dec



Box 40 Folder 9 Chemical Bank, 1974 Jan-1974 Jun



Box 40 Folder 10 Chemical Bank: Special Account, 1974 Jan-1974 May



Box 40 Folder 11 First National Bank in Palm Beach, 1974 Jan-1974 Jun



Box 40 Folder 12 First National City Bank, New York, 1974 Jan-1974 Jun



Box 40 Folder 13 Irving Trust Company, 1974 Jan-1974 Jun



Box 40 Folder 14 First National City Bank, New York, 1974 Jul-1974 Dec



Box 40 Folder 15 Irving Trust Company, 1974 Jul-1974 Dec



Box 40 Folder 16 Irving Trust Company: Special, 1974 May-1974 Dec



Box 40 Folder 17 First National City Bank, New York, 1975 Jan-1975 Jun



Box 40 Folder 18 Irving Trust Company, 1975 Jan-1975 Jun



Box 40 Folder 19 Irving Trust Company: Special, 1975 Jan-1975 Jun



Box 40 Folder 20 First National City Bank, New York, 1975 Jul-1975 Dec



Box 40 Folder 21 Irving Trust Company, 1975 Jul-1975 Dec



Box 40 Folder 22 Irving Trust Company: Special, 1975 Jul-1975 Dec



Box 40 Folder 23 First National City Bank, New York, 1976 Jan-1976 Jun



Box 40 Folder 24 Irving Trust Company, 1976 Jan-1976 Jun



Box 40 Folder 25 Irving Trust Company: Special, 1976 Jan-1976 Jun



Box 41 Folder 1 First National City Bank, New York, 1976 Jul-1976 Dec



Box 41 Folder 2 Irving Trust Company, 1976 Jul-1976 Dec



Box 41 Folder 3 Irving Trust Company: Special, 1976 Jul-1976 Dec



Box 41 Folder 4 Citibank, 1977 Jan-1977 Jun



Box 41 Folder 5 Irving Trust Company, 1977 Jan-1977 Jun



Box 41 Folder 6 Irving Trust Company: Special, 1977 Jan-1977 Jun



Box 41 Folder 7 Citibank, 1977 Jul-1977 Dec



Box 41 Folder 8 Irving Trust Company, 1977 Jul-1977 Dec



Box 41 Folder 9 Irving Trust Company: Special, 1977 Jul-1977 Dec



Box 41 Folder 10