Percy and Harold D. Uris papers, 1901-2003

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


Series 5. 380 Madison Avenue, 1949-1996

About 54,100 items (76.95 linear feet and 21 rolls)

The series has administrative records, correspondence, financial records, construction files, and drawings. These documents portray the both the creation and subsequent commercial operation of 380 Madison Avenue by three successive corporate entities. The first was Uris Building, Inc., then Uris 380 Madison Corporation, and finally 380 Madison Uris Avenue, LLC. Within the administrative records, there are tenant files, Cross & Brown property statements, subject files, mortgage and loan records, and employee related files. The correspondence deals with the building management, financial matters, provided services, insurance, structure maintenance, corporate issues, and other business activities. In the financial records, there are general files, financial statements, paid bills, and bank account materials about fiscal matters. Both the construction records and drawings illustrate the building's design by Emery Roth & Sons and modification for tenants.

Arranged by type

The 25 story office building with a five level garage stands on the block-front on the west side of Madison Avenue between 46th and 47th Streets. It was erected on the former site of the Ritz-Carlton Hotel after the property was acquired from City Bank Farmers Trust Company, trustee of the William Waldorf Astor Estate. Construction began in 1950 to execute the design by Emery Roth & Sons and most the commercial space was leased before completion. Among the prominent tenants were Irving Trust Company, Caltex Petroleum Corporation, Cities Services Company (formerly Columbia Carbon Company), Frank G. Shattuck Company, General American Transportation Corporation, Hercules Incorporated (formerly Hercules Powder Company), Richard A. Eisner & Company, Philip Morris Incorporated (formerly American Safety Razor Corporation), Binney & Smith, Inc., and Charles W. Hoyt Company, Inc. When most of the Uris buildings were incorporated in 1960, this building remained in under the family's private ownership. It was sold in the late 1980s to Howard P. Ronson of HRO International Ltd. and subsequently purchased by Barclay Brothers in 1991.


Subseries 5.1. Administrative Records, 1949-1996, About 33,000 items (47.3 linear feet)

Contains the tenant files, Cross & Brown property statements, subject files, mortgage and loan records, and employee related files for 380 Madison Avenue. The tenant files are comprised of correspondence, leases, plans, modification documents, rent inclusions, invoices, and other records associated with individual tenants at 380 Madison Avenue. These documents portray the business relationship the Urises had with their commercial tenants. Monthly property statements issued by Cross & Brown Company contain paid invoices, payroll records, tenant information, financial statements, and other management documents. The invoices reveal the monthly business expenses, the payroll records explain the compensation and benefits earned by employees of the building, and the receipts of tenant charges indicate how much individual tenants paid for rent and building services. Financial statements of different types illustrate the property's overall fiscal operations and earnings. In the subject files, correspondence, agreements, reports, registers, financial records, proposals, and other materials further describe the building's operation. These documents depict building management activities, lease provisions, negotiations with potential lessees, renovations, tenant services, Local Law observance, and structural upkeep. The mortgage and loan records have statements, agreements, and correspondence regarding the financing of 380 Madison Avenue. These documents on the funding of initial construction and subsequent fiscal arrangements involve a number of lenders. Correspondence, insurance papers, contracts, payroll reports, personnel files, pension plan records, and other materials are contained in the employee records. Subjects addressed in these files include employees' insurance coverage, pension plan participation, earnings, taxes, and personnel information.

Arrangement is by type


5.1.1. Tenant Files, 1950-1989, About 8,000 items (11.55 linear feet)

Comprised of correspondence, leases, plans, modification documents, rent inclusions, invoices, and other records associated with individual tenants at 380 Madison Avenue. These documents portray the business relationship the Urises had with their commercial tenants. Tenants at 380 Madison Avenue were engaged in diverse occupations and leased space for corporate executive offices, retail stores, financial institutions, graphic imaging, marketing, real estate, and storage. The correspondence with tenants explains all aspects of their leases, alterations to the premises, fire codes, rent escalations, permissions to sublet space, legal actions involving tenants, and corporate changes. Included are letters to and from Cross & Brown Company regarding leases, modifications, tenant charges with collection and overdue instances, and other building management activities. There are also communications about the building's construction, including communications with lawyers, architects, contractors regarding building space to tenant specifications and needs. Interoffice memorandums in these files discuss negotiated lease terms, rent arrears, calculation of tenant charges, proposed leases, rent freezes, renewals, and lease modifications.

The leases each specify the tenant, terms of lease, length of lease, portion of building being rented, riders, and construction or alteration requirements for the premise. Subleases and under-subleases incorporate similar information as well as consent from the landlord for the arrangement. Often appended to the leases are blueprints and other plans of tenant premises illustrating Emery Roth & Sons construction drawings, furniture arrangements, electrical diagrams, floor plans, and interior design layouts. All of these leases are for entire floors, portions of floors, store locations, mezzanine areas, or basement levels. Documents modifying the leases describe revisions to lease terms over the course of tenancy and escalations of rent based on increases in electricity costs, real estate taxes, and wage rates. These lease modifications consist of permissions to sublet space, tenant billing statements, amendments, extensions, brokerage settlements, light and air covenants, changes in rental rate, surrender agreements, mortgage deals, draft copies, and records regarding renovations and other installations to the premise. Also included are assignments, a type of agreement executed when a company merged, underwent an acquisition, changed its name, or experienced other transformations that transferred the lease from one corporate entity to another.

Records on electric rent inclusions in the tenant files detail the increases and decreases in electric rates and the subsequent adjustments to lease terms and tenant charges for service. They have surveys of premises to determine usage, equipment inspections, billing notifications sent by Cross & Brown Company, supplementary agreements with landlord, and reports of increases in rates granted to Consolidated Edison by the Public Service Commission of the State of New York. The invoices for work performed on tenant's premises itemize labor and materials charges for installations of electrical panels, acoustic tiles, wooden floors, air conditioning and ventilation systems, light fixtures, doors, ventilation as well as work on plumbing, wiring, lighting, and carpentry work. In addition to all these documents, the tenant files have a coffee service license agreement, newspaper clippings, articles, letters, credit reviews, bankruptcy filings, reports and other papers about individual tenants and their business operations.

Alphabetical, then chronological



Box 49 Folder 1 ABC Vending Corporation: Lease: Concession Area, 1953 Aug 24

Separated to Roll UB_019: one blueprint of Part Plan of Stores at Madison Ave. and East 47th St., 380 Madison Avenue, New York, N.Y., [Emery Roth & Sons], undated.



Box 49 Folder 2-3 Alexander Grant & Company: Correspondence: 18th Floor, 1967-1983



Box 49 Folder 4 Alexander Grant & Company: Correspondence: Portion of 3rd Sub-basement, 1969-1973



Box 49 Folder 5 Alexander Grant & Company: Electric Rent Inclusion, 1969-1983



Box 49 Folder 6 Alexander Grant & Company: Lease: 18th Floor, 1968 Feb 15

Separated to Roll UB_025: one diazo print of Furniture Plan of 18th Floor, Alexander Grant & Company, 380 Madison Avenue, New York, N.Y., FSA Freidin Studley Associates, Drawing No. F1, 1968 January 31.



Box 49 Folder 7 Alexander Grant & Company: Lease: Portion of 3rd Sub-basement, 1969 Sep 30



Box 49 Folder 8 Alexander Grant & Company: Lease Modifications, 1969-1983



Box 49 Folder 9 Alexander Grant & Company: Sublease: Prime Tenant Caltex Petroleum Corporation: Portion of 8th Floor, 1969-1971



Box 49 Folder 10 Alexander Grant & Company: Sublease: Prime Tenant Hercules Incorporated: Portion of 16th Floor, 1969 Nov-1969 Dec



Box 49 Folder 11-13 Arthur Frommer Enterprises, Inc.: Correspondence: Portion of 2nd Floor, 1976-1981



Box 49 Folder 14 Arthur Frommer Enterprises, Inc.: Correspondence: Portion of 4th Sub-basement, 1977-1982



Box 49 Folder 15 Arthur Frommer Enterprises, Inc.: Drafts, 1976-1980



Box 49 Folder 16 Arthur Frommer Enterprises, Inc.: Electric Rent Inclusion: Portion of 2nd Floor, 1977-1981



Box 49 Folder 17 Arthur Frommer Enterprises, Inc.: Electric Rent Inclusion: Portion of 4th Sub-basement, 1977-1981



Box 49 Folder 18 Arthur Frommer Enterprises, Inc.: Lease: Portion of 2nd Floor, 1976 Oct 28

Separated to Roll UB_020: one diazo print of 2nd Floor Plan, 380 Madison Avenue, New York, N.Y., Design Interiors Incorporated, Drawing No. SP-A, 1976 October 27.



Box 49 Folder 19 Arthur Frommer Enterprises, Inc.: Lease: Portion of 2nd Floor, 1977 Jun 29



Box 49 Folder 20 Arthur Frommer Enterprises, Inc.: Lease: Portion of 4th Sub-basement, 1977 Apr 08



Box 49 Folder 21 Arthur Frommer Enterprises, Inc.: Lease: Portion of 4th Sub-basement, 1977 Dec 09



Box 49 Folder 22 Arthur Frommer Enterprises, Inc.: Lease Modifications, 1976-1981



Box 49 Folder 23 Arthur Frommer Enterprises, Inc.: Sublease: Prime Tenant Bank of Scotland: Portion of 2nd Floor, 1980 Oct 10



Box 49 Folder 24 Associated Transport, Inc.: Bankruptcy File, 1977-1982



Box 49 Folder 25-35 Associated Transport, Inc.: Correspondence, 1953-1976

Separated to Roll UB_020: one diazo print of Additional Supply and Spill Ductwork, 2nd Floor, 380 Madison Avenue, New York, N.Y., Mandell & Corsini, Inc., 1964 June 29.



Box 49 Folder 36 Associated Transport, Inc.: Electric Rents, 1954-1975



Box 49 Folder 37 Associated Transport, Inc.: Invoices, 1954



Box 49 Folder 38 Associated Transport, Inc.: Lease: 2nd Floor, 1953 Sep 30

Separated to UB_020: two diazo prints of 2nd Floor Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 6, 1951 May 22.



Box 49 Folder 39 Associated Transport, Inc.: Lease: 2nd Floor, 1964 Nov 16



Box 49 Folder 40 Associated Transport, Inc.: Lease: Portion of 4th Sub-basement, 1953 Nov 23

Separated to Roll UB_014: one blueprint 4th Sub-Level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-4SL, 1951 May 22.



Box 49 Folder 41 Associated Transport, Inc.: Lease: Portion of 4th Sub-basement, 1960 Apr 30



Box 49 Folder 42 Associated Transport, Inc.: Lease: Portion of 4th Sub-basement, 1970 May 29



Box 49 Folder 43 Associated Transport, Inc.: Lease Modifications: 2nd Floor, 1954-1976



Box 50 Folder 1 Associated Transport, Inc.: Lease Modifications: Portion of 4th Sub-basement, 1960-1969

Separated to Roll UB_014: two diazo prints of 4th Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, undated.



Box 50 Folder 2 Associated Transport, Inc.: Sublease: Prime Tenant Cities Service Company: Portion of 3rd Floor, 1952-1975



Box 50 Folder 3-4 AT&T Information Systems, Inc. formerly New York Telephone Company: Correspondence, 1953-1985



Box 50 Folder 5 AT&T Information Systems, Inc. formerly New York Telephone Company: Lease: Portion of 3rd Sub-basement, 1953 Aug 19

Separated to Roll UB_015: two blueprints of 3rd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-3SL, 1951 May 22.



Box 50 Folder 6 AT&T Information Systems, Inc. formerly New York Telephone Company: Lease: Portion of 3rd Sub-basement, 1971 Sep 30



Box 50 Folder 7 AT&T Information Systems, Inc. formerly New York Telephone Company: Lease: Portion of 3rd Sub-basement, 1982 Sep 28



Box 50 Folder 8 AT&T Information Systems, Inc. formerly New York Telephone Company: Lease Modifications, 1958-1984



Box 50 Folder 9 Banca Commerciale Italiana: Lease: Portion of 3rd Sub-basement, 1975 Apr 30



Box 50 Folder 10 Banca Commerciale Italiana: Lease Modifications: Portion of 3rd Sub-basement, 1975-1985



Box 50 Folder 11 Barrett Smith Schapiro Simon & Armstrong: Sublease: Prime Tenant Hugo Neu & Sons, Inc.: Portion of 17th Floor, 1980-1983



Box 50 Folder 12 Benenson Realty Company: Undersublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1969-1984



Box 50 Folder 13-23 Binney & Smith, Inc.: Correspondence, 1952-1976



Box 50 Folder 24 Binney & Smith, Inc.: Lease: 5th Floor, 1952 Mar 24



Box 50 Folder 25 Binney & Smith, Inc.: Lease: 5th Floor, 1975 Apr 30



Box 50 Folder 26 Binney & Smith, Inc.: Lease: Portion of 3rd Sub-basement, 1969 Mar 31



Box 50 Folder 27-28 Binney & Smith, Inc.: Lease Modifications, 1951-1976



Box 50 Folder 29-37 Booz, Allen & Hamilton: Correspondence, 1950-1967



Box 50 Folder 38 Booz, Allen & Hamilton: Lease: 17th Floor, 1951 Jun 15

Separated to Roll UB_025: one printed paper of 21st Floor Plan, Cross & Brown Company, circa 1951.

Separated to Roll UB_026: one printed paper of 22nd Floor plan, Cross & Brown Company, circa 1951.



Box 50 Folder 39-40 Booz, Allen & Hamilton: Lease Modifications: 17th Floor, 1951-1962



Box 51 Folder 1 Booz, Allen & Hamilton: Lease Modifications: 17th Floor, 1963-1967



Box 51 Folder 2 Booz, Allen & Hamilton: Sublease: Prime Tenant Cities Services Company: 5th Floor, 1964-1967



Box 51 Folder 3-5 Brout, Isaacs & Company: Correspondence, 1968-1986



Box 51 Folder 6 Brout, Isaacs & Company: Electric Rent, 1970-1984



Box 51 Folder 7 Brout, Isaacs & Company: Lease: 14th Floor, 1968 Oct 16



Box 51 Folder 8 Brout, Isaacs & Company: Lease: Portion of 1st Sub-basement, 1978 Oct 16



Box 51 Folder 9 Brout, Isaacs & Company: Lease: Portion of 3rd Sub-basement, 1974 Aug 22



Box 51 Folder 10 Brout, Isaacs & Company: Lease: Portion of 3rd Sub-basement, 1977 May 31



Box 51 Folder 11 Brout, Isaacs & Company: Lease: Portion of 3rd Sub-basement, 1977 Nov 18



Box 51 Folder 12 Brout, Isaacs & Company: Lease: Portion of 3rd Sub-basement, 1977 Nov 21



Box 51 Folder 13 Brout, Isaacs & Company: Lease Modifications: 14th Floor, 1970-1984



Box 51 Folder 14 Brout, Isaacs & Company: Lease Modifications: Portion of 3rd Sub-basement, 1974-1985



Box 51 Folder 15 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Assignments, 1958-1959



Box 51 Folder 16 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Consent to Sublease, 1969 May-1969 Jun



Box 51 Folder 17-42 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Correspondence, 1951-1976



Box 52 Folder 1-3 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Correspondence, 1977-1982



Box 52 Folder 4 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Draft Letters of Assignment, Unsent, 1958-1959



Box 52 Folder 5-7 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Electric Rent, 1960-1981



Box 52 Folder 8 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Interoffice Memos, 1970-1972



Box 52 Folder 9 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease: 3rd or 4th Sub-basement, 1953 Apr 21

Separated to Roll UB_015: one diazo print of 3rd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-3SL, 1951 May 22.



Box 52 Folder 10 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease: 8th to 13th Floors, 1951 May 01



Box 52 Folder 11 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease: 9th to 13th Floors, Mezzanine and Ramp, and Storage, 1971 Jul 01



Box 52 Folder 12 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease: Mezzanine and Ramp, 1958 Jun 11

Separated to Roll UB_018: one blueprint of Mezzanine Floor Plan of Mezzanine, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. C-T-1, 1958 May 9.

Separated to Roll UB_018: seven diazo prints of Office Layouts of Mezzanine, California Texas Oil Company Ltd., 380 Madison Avenue, New York, N.Y., Rodgers Associates, Interior Designers, Drawing No. SK-4 and SK-5, 1957 Nov-Dec.



Box 52 Folder 13 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease: Portion of 2nd Sub-basement, 1953 Aug 24

Separated to Roll UB_016: three blueprints of 2nd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 3, 1951 May 22.



Box 52 Folder 14 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease Modifications: 3rd or 4th Sub-basement, 1952-1953



Box 52 Folder 15-18 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease Modifications: 8th to 13th Floors, 1951-1973



Box 52 Folder 19-21 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease Modifications: 9th to 13th Floors, Mezzanine and Ramp, and Storage, 1971-1982



Box 52 Folder 22-23 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease Modifications: Mezzanine and Ramp, 1958-1971

Separated to Roll UB_018: one diazo print and one photostat of Preliminary Layout, Mezzanine, Rodgers Associates, Interior Designers, Drawing No. SK-5, 1957 December 14.



Box 52 Folder 24 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Lease Modifications: Portion of 2nd Sub-basement, 1953-1967



Box 52 Folder 25 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Partial Surrender of Storage Space, 1967 Feb



Box 52 Folder 26 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Proposed Tenants for Space, 1981 Apr-1981 May



Box 52 Folder 27 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Rent Freeze, 1971-1974



Box 52 Folder 28 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Sublease: Prime Tenant International Ore & Fertilizer Corporation: Portion of 20th Floor, 1974 Oct



Box 52 Folder 29 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd.: Sublease: Prime Tenant Ogilvy & Mather Inc.: Portion of 20th Floor, 1978 Apr-1978 Jun



Box 52 Folder 30-34 Charles W. Hoyt Company, Inc.: Correspondence, 1953-1955



Box 52 Folder 35 Charles W. Hoyt Company, Inc.: Lease: 21st Floor, 1953 Mar 02



Box 52 Folder 36 Charles W. Hoyt Company, Inc.: Lease: Portion of 3rd Sub-basement, 1953 Apr 29

Separated to Roll UB_015: one blueprint of 3rd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-3SL, 1951 May 22.



Box 52 Folder 37 Charles W. Hoyt Company, Inc.: Lease Modifications, 1953-1966



Box 52 Folder 38 Charles W. Hoyt Company, Inc.: Sublease: Prime Tenant Associate Transport, Inc.: Portion of 20th Floor, 1953-1966



Box 52 Folder 39 Chemical Bank: Correspondence, 1981-1989



Box 52 Folder 40 Chemical Bank: Lease: Portion of 6th Floor, 1987-1988



Box 52 Folder 41 Chemical Bank: Sublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1983 May



Box 52 Folder 42-43 Cities Services Company formerly Columbia Carbon Company: Correspondence, 1952 Feb-1952 Sep



Box 53 Folder 1-10 Cities Services Company formerly Columbia Carbon Company: Correspondence, 1952 Oct-1953 Dec

Separated to Roll UB_013: one diazo print of Store Directory, Floors 12-17, Otis Elevator Company, Sheet No. ZD-12554-7, 1953.



Box 53 Folder 11-13 Cities Services Company formerly Columbia Carbon Company: Correspondence, 1954-1975

Separated to Roll UB_020: one diazo print of 3rd Floor Plan, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, undated.



Box 53 Folder 14 Cities Services Company formerly Columbia Carbon Company: Electric Rent, 1953-1974



Box 53 Folder 15 Cities Services Company formerly Columbia Carbon Company: Lease: 3rd and 4th Floors, 1952 Mar 24



Box 53 Folder 16 Cities Services Company formerly Columbia Carbon Company: Lease: Area #2 in 3rd Sub-basement, 1968 Apr 30

Separated to Roll UB_015: two blueprints of 3rd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-3SL, 1951 May 22.



Box 53 Folder 17 Cities Services Company formerly Columbia Carbon Company: Lease: Area #3 in 3rd Sub-basement, 1960 Apr 27-1960 Apr 29

Separated to Roll UB_015: two blueprints of 3rd Sub-level Plans, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-3SL, 1951 May 22.



Box 53 Folder 18 Cities Services Company formerly Columbia Carbon Company: Lease Modifications, 1952-1974



Box 53 Folder 19 Cities Services Company formerly Columbia Carbon Company: Sublease: Prime Tenant Trans World Airlines, Inc.: Portion of 3rd Sub-basement, 1964 Sep 18



Box 53 Folder 20 Compton Advertising: Sublease: Prime Tenant Ogilvy & Mather Inc.: 21st and 22nd Floors, 1978-1981



Box 53 Folder 21 Conahay & Lyon, Inc.: Sublease: Prime Tenant Ogilvy & Mather Inc.: 24th and 25th Floors, 1976-1978



Box 53 Folder 22-23 Conco Service Corporation: Correspondence, 1974-1980



Box 53 Folder 24 Conco Service Corporation: License, 1974 Sep 03



Box 53 Folder 25 Consulate General of Japan: Correspondence, 1976-1979



Box 53 Folder 26 Consulate General of Japan: Lease: Portion of 4th Sub-level, 1976 Aug 16



Box 53 Folder 27 Consulate General of Japan: Lease Modifications: Portion of 4th Sub-level, 1977-1979



Box 53 Folder 28 Cook Electric Company: Sublease: Prime Tenant Hercules Incorporated: Portion of 24th Floor, 1954 Jul-1954 Sep



Box 53 Folder 29 Copland Garage Corporation: Correspondence, 1966-1974



Box 53 Folder 30 Copland Garage Corporation: Lease: Ground Floor, Mezzanine, 1st Sub-level, and 2nd Sub-level, 1953 Oct 30



Box 53 Folder 31 Copland Garage Corporation: Lease: Mezzanine and Ramp, Portions of Ground Floor, 1st Sub-level, and 2nd Sub-level, 1958 May 01

Separated to Roll UB_016: two blueprints of 2nd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 3, 1951 May 22.

Separated to Roll UB_017: two blueprints of Cellar 1st Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 4, 1951 May 22.

Separated to Roll UB_018: one blueprint of Mezzanine Floor Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. C-T-1, 1958 May 9.

Separated to Roll UB_018: one diazo print of Alteration of First Floor and Mezzanine Level, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Architect, 1954 October 5.

Separated to Roll UB_019: two blueprints of 1st Floor Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 5, 1951 May 22.



Box 53 Folder 32 Copland Garage Corporation: Lease Modifications, 1953-1973



Box 53 Folder 33 Copland Garage Corporation: Management Agreement with 380 Garage Inc., 1953-1968



Box 53 Folder 34 Curtis Publishing Company: Lease: 14th Floor, 1952 May 22



Box 53 Folder 35 Curtis Publishing Company: Lease: Portion of 4th Sub-basement, 1956 Apr 26

Separated to Roll UB_014: one blueprint of 4th Sub-level Plan, 380 Madison Avenue, New York. N.Y., Emery Roth & Sons, Drawing No. T-4SL, 1951 May 22.



Box 53 Folder 36 Curtis Publishing Company: Lease Modifications: 14th Floor, 1952-1962



Box 53 Folder 37 Curtis Publishing Company: Lease Modifications: Portion of 4th Sub-basement, 1960-1964



Box 53 Folder 38 Dammann & Heming: Correspondence, 1968-1978



Box 53 Folder 39 Dammann & Heming: Lease: Portion of 20th Floor, 1968 Sep 30



Box 53 Folder 40 Dammann & Heming: Lease Modifications: Portion of 20th Floor, 1970-1978



Box 53 Folder 41 Dammann & Heming: Sublease: Prime Tenant International Ore & Fertilizer Corporation: Portion of 20th Floor, 1969 Jan-1969 Apr



Box 53 Folder 42 The dataStation Corporation: Undersublease: Prime Tenant Copland Garage Corporation: Mezzanine and Ramp, 1968-1969



Box 53 Folder 43 David Ehrlich & Company: Contract Arnott-Bennis, Inc.: Portion of 6th Floor, 1975-1976



Box 53 Folder 44 David Ehrlich & Company: Correspondence, 1975-1986



Box 53 Folder 45 David Ehrlich & Company: Electric Rent Inclusion, 1976-1983



Box 53 Folder 46 David Ehrlich & Company: Escalation: Labor Rate, 1976-1986



Box 53 Folder 47 David Ehrlich & Company: Escalation: Real Estate Tax, 1976-1985



Box 54 Folder 1 David Ehrlich & Company: Lease: Portion of 6th Floor, 1975 Oct 15

Separated to Roll UB_021: two diazo prints of Construction Plan, Telephone and Electrical Plan, and Reflected Ceiling Plan for 6th Floor, David Ehrlich & Co., 380 Madison Avenue, New York, N.Y., Environment Planning, Inc., Drawing No. 601, 1975 October 2.

Separated to Roll UB_021: two diazo prints of Furniture Plan for 6th Floor, David Ehrlich & Co., 380 Madison Avenue, New York, N.Y., Environment Planning, Inc., Drawing No. 602, 1975 October 7.



Box 54 Folder 2 David Ehrlich & Company: Lease Extension Agreements: Portion of 6th Floor, 1976-1986



Box 54 Folder 3 David Geller Associates, Inc.: Sublease: Prime Tenant McCall Corporation: 19th Floor, 1974-1979



Box 54 Folder 4 Dempa Publications, Inc.: Correspondence, 1975-1984



Box 54 Folder 5 Dempa Publications, Inc.: Lease: Portion of 3rd Sub-basement, 1975 Aug 29



Box 54 Folder 6 Dempa Publications, Inc.: Sublease: Prime Tenant Popular Science Publishing Company, Inc.: Portion of 6th Floor, 1973 May 16



Box 54 Folder 7 Dempa Publications, Inc.: Sublease: Prime Tenant Richard A. Eisner & Company: Portion of 17th Floor, 1977-1979



Box 54 Folder 8 Donovan Communications, Inc.: Undersublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1971-1978



Box 54 Folder 9 E.N.I. Corporation: Sublease: Prime Tenant Times Mirror Magazines, Inc.: Portion of 6th Floor, 1975



Box 54 Folder 10 Edward Isaacs & Company: Lease: Portion of 4th Sub-basement, 1975 Feb 06



Box 54 Folder 11 Edward Isaacs & Company: Lease: Portion of 4th Sub-basement, 1984 Dec 01



Box 54 Folder 12 Edward Isaacs & Company: Lease Modifications: Portion of 4th Sub-basement, 1975-1985



Box 54 Folder 13 Edward Isaacs & Company: Sublease: Prime Tenant Hercules Incorporated: Portion of 15th Floor, 1973-1979

Separated to Roll UB_023: three diazo prints of 15th Floor Plan, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, undated.



Box 54 Folder 14 Energy Assets International Corporation: Lease: Portion of 3rd Sub-basement, 1983 Aug 01



Box 54 Folder 15 Energy Assets International Corporation: Lease Modifications: Portion of 3rd Sub-basement, 1983-1987



Box 54 Folder 16 Ernest J. Newman, Inc.: Sublease: Prime Tenant Arthur Frommer Enterprises, Inc.: Portion of 2nd Floor, 1977 Nov-1977 Dec



Box 54 Folder 17-18 First Federal Savings and Loan Association of New York: Correspondence, 1974-1983



Box 54 Folder 19 First Federal Savings and Loan Association of New York: Drafts, 1974, undated



Box 54 Folder 20 First Federal Savings and Loan Association of New York: Lease: Store and Basement Space, 1974 Sep 06

Separated to Roll UB_017: one diazo print of Part Plan of First Cellar Floor Plan, Plan No. 2, Kahn & Jacobs, Architects, Job No. 7629-13, circa 1974.

Separated to Roll UB_019: one diazo print of 47th Street Store Plan, Plan No. 1, Cross & Brown Company, 1974.



Box 54 Folder 21 First Federal Savings and Loan Association of New York: Lease Modifications: Store and Basement Space, 1974-1983



Box 54 Folder 22 First Manhattan Company: Lease: Portion of 4th Sub-basement, 1981 Jun 29



Box 54 Folder 23 First Manhattan Company: Lease Modifications: Portion of 4th Sub-basement, 1981-1984



Box 54 Folder 24 First Manhattan Company: Undersublease: Prime Tenant Alexander Grant & Company: Portion of 18th Floor, 1974 Oct-1974 Dec



Box 54 Folder 25 First Manhattan Company: Undersublease: Prime Tenant Alexander Grant & Company: Portion of 18th Floor, 1975-1983



Box 54 Folder 26-43 Frank G. Shattuck Company: Correspondence, 1953-1974



Box 54 Folder 44 Frank G. Shattuck Company: Lease: Store, Basement Space, and Sub-basement Space, 1953 Jun 08



Box 55 Folder 1-3 Frank G. Shattuck Company: Lease Modifications, 1953-1974

Separated to Roll UB_019: two blueprints of Part Plan of Stores at Madison Avenue and East 47th Street, 380 Madison Avenue, New York, N.Y., [Emery Roth & Sons], 1953 August 31.

Separated to Roll UB_019: one blueprint of Part Plan of 1st Floor Store Area for John Ward, 380 Madison Avenue, Emery Roth & Sons, Architect, 1953 August 5.



Box 55 Folder 4-10 General American Transportation Corporation: Correspondence: 23rd Floor, 1951-1976

Separated to Roll UB_026: one printed paper of 23rd Floor Plan, Cross & Brown Co., 380 Madison Avenue, New York, N.Y., circa 1952.



Box 55 Folder 11 General American Transportation Corporation: Correspondence: Portion of 4th Sub-basement, 1969-1971



Box 55 Folder 12 General American Transportation Corporation: Lease: 23rd Floor, 1953 Jan 30



Box 55 Folder 13 General American Transportation Corporation: Lease: 23rd Floor, 1968 Apr 01



Box 55 Folder 14 General American Transportation Corporation: Lease: Portion of 4th Sub-basement, 1969 Apr 30



Box 55 Folder 15-16 General American Transportation Corporation: Lease Modifications, 1953-1978



Box 55 Folder 17 Gimbel, Hammond, Farrell & Walsh, Inc.: Undersublease: Prime Tenant Caltex Petroleum Corporation: Portion of 8th Floor, 1971 Apr



Box 55 Folder 18 Gotaas-Larsen, Inc. (Golar Shipping Services, Inc.): Correspondence, 1974-1982



Box 55 Folder 19 Gotaas-Larsen, Inc. (Golar Shipping Services, Inc.): Extension Agreements, 1979-1981



Box 55 Folder 20 Gotaas-Larsen, Inc. (Golar Shipping Services, Inc.): Lease: Portion of 3rd Sub-basement, 1974 Aug 26



Box 55 Folder 21-22 Grand Central Photoprint, Co., Inc.: Correspondence, 1954-1973



Box 55 Folder 23 Grand Central Photoprint, Co., Inc.: Lease: Portion of 1st Sub-basement, 1954 Feb 05

Separated to Roll UB_017: one diazo print and one photostat of Part Plan of First Sublevel, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, 1953.



Box 55 Folder 24 Grand Central Photoprint, Co., Inc.: Lease: Portion of 1st Sub-basement, 1967 May 31



Box 55 Folder 25 Grand Central Photoprint, Co., Inc.: Lease Modifications: Portion of 1st Sub-basement, 1954-1973



Box 55 Folder 26 Gross, George M. and Alfred: Lease: 25th Floor, 1953-1959

Separated to Roll UB_026: one photostat of 24th Floor Plan, Cross & Brown Company, 380 Madison Avenue, New York, N.Y., undated.

Separated to Roll UB_026: one photostat of 25th Penthouse Floor Plan, Cross & Brown Company, 380 Madison Avenue, New York, N.Y., undated.



Box 55 Folder 27 Harry W. Graff, Inc. and Graff International, Inc.: Undersublease: Prime Tenant Alexander Grant & Company: Portion of 18th Floor, 1968



Box 55 Folder 28 Harry W. Graff, Inc. and Graff International, Inc.: Undersublease: Prime Tenant Alexander Grant & Company: Portion of 18th Floor, 1970-1978



Box 55 Folder 29-30 Hercules Incorporated formerly Hercules Powder Company: Correspondence: 15th and 16th Floors, 1967-1979



Box 55 Folder 31-34 Hercules Incorporated formerly Hercules Powder Company: Correspondence: 24th Floor, 1952-1965



Box 55 Folder 35 Hercules Incorporated formerly Hercules Powder Company: Invoices: 24th Floor, 1953-1954



Box 55 Folder 36 Hercules Incorporated formerly Hercules Powder Company: Lease: 15th and 16th Floors, 1967 Nov 06

Separated to Roll UB_023: one diazo print of Preliminary Space Study of 14th Floor, Brout , Isaacs & Co., 380 Madison Avenue, New York, N.Y., Geiman & Company, Drawing No. A-1, 1968 September 26.



Box 55 Folder 37 Hercules Incorporated formerly Hercules Powder Company: Lease: 24th Floor, 1952 Dec 17



Box 55 Folder 38-39 Hercules Incorporated formerly Hercules Powder Company: Lease Modifications: 15th and 16th Floors, 1968-1979



Box 55 Folder 40 Hercules Incorporated formerly Hercules Powder Company: Lease Modifications: 24th Floor, 1953-1967



Box 55 Folder 41 Hercules Incorporated formerly Hercules Powder Company: Sublease: Prime Tenant Richard A. Eisner & Company: Portion of 17th Floor, 1979 Apr-1979 Jul



Box 55 Folder 42 Hugo Neu & Sons, Inc.: Contract Joseph J. Leto, Inc.: Portion of 17th Floor, 1977 Oct-1977 Nov



Box 55 Folder 43 Hugo Neu & Sons, Inc.: Correspondence: Extension of Term Agreements, 1987-1988



Box 56 Folder 1-2 Hugo Neu & Sons, Inc.: Correspondence: Portion of 17th Floor, 1977-1988



Box 56 Folder 3 Hugo Neu & Sons, Inc.: Drafts, 1976-1977



Box 56 Folder 4 Hugo Neu & Sons, Inc.: Electric Rent Inclusion: Portion of 17th Floor, 1978-1983



Box 56 Folder 5 Hugo Neu & Sons, Inc.: Escalation: Labor Rate: Portion of 17th Floor, 1978-1986



Box 56 Folder 6 Hugo Neu & Sons, Inc.: Escalation: Real Estate Tax: Portion of 17th Floor, 1978-1987



Box 56 Folder 7 Hugo Neu & Sons, Inc.: Lease: Portion of 17th Floor, 1977 Aug 15



Box 56 Folder 8 Hugo Neu & Sons, Inc.: Lease Modifications: Portion of 17th Floor, 1987 Jun 16



Box 56 Folder 9 Humbert Travel Agency, Inc.: Sublease: Prime Tenant Tower Travel Corporation: Portion of 3rd Floor, 1979 Jan-1979 Feb



Box 56 Folder 10 In-Store Publications, Inc.: Correspondence, 1973-1974



Box 56 Folder 11 In-Store Publications, Inc.: Lease: Portion of 4th Sub-basement, 1973 Oct 01



Box 56 Folder 12 In-Store Publications, Inc.: Lease Modifications: Portion of 4th Sub-basement, 1974 Aug 26



Box 56 Folder 13 In-Store Publications, Inc.: Sublease: Prime Tenant Vector Management Corporation: Portion of 22nd Floor, 1973-1974

Separated to Roll UB_026: one diazo print of 22nd Floor Plan, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, undated.



Box 56 Folder 14 International Business Machines Corporation: Sublease: Prime Tenant Hercules Incorporated: 15th Floor, 1967-1968



Box 56 Folder 15 International Institutional Services, Inc.: Correspondence, 1974-1976



Box 56 Folder 16 International Institutional Services, Inc.: Lease: Portion of 4th Sub-basement, 1974 Aug 01



Box 56 Folder 17 International Institutional Services, Inc.: Lease Modifications: Portion of 4th Sub-basement, 1974-1975



Box 56 Folder 18 International Institutional Services, Inc.: Sublease: Prime Tenant Ogilvy & Mather Inc.: Portion of 20th Floor, 1978 Apr 10



Box 56 Folder 19 International Institutional Services, Inc.: Sublease: Prime Tenant Ogilvy & Mather Inc.: Portion of 20th Floor, 1978 May-1983 Nov



Box 56 Folder 20 International Institutional Services, Inc.: Sublease: Prime Tenant Vector Management Corporation: Portion of 22nd Floor, 1973-1978



Box 56 Folder 21 International Ore & Fertilizer Corporation: Correspondence, 1967-1978



Box 56 Folder 22 International Ore & Fertilizer Corporation: Lease: Portion of 20th Floor, 1967 Nov 10



Box 56 Folder 23 International Ore & Fertilizer Corporation: Lease Modifications: Portion of 20th Floor, 1969-1978



Box 56 Folder 24 International Travel Bureau, Inc.: Undersublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1980-1984



Box 56 Folder 25 Inverness Management Corporation: Correspondence, 1978-1981



Box 56 Folder 26 Inverness Management Corporation: Sublease: Prime Tenant Gatx Corporation: 23rd Floor, 1976-1977



Box 56 Folder 27 Inverness Management Corporation: Sublease: Prime Tenant Ogilvy & Mather Inc: 23rd Floor, 1978-1981



Box 56 Folder 28-42 Irving Trust Company: Correspondence, 1950-1979



Box 56 Folder 43 Irving Trust Company: Drafts, 1978



Box 56 Folder 44 Irving Trust Company: Electric Rent, 1973-1977



Box 56 Folder 45 Irving Trust Company: Lease: Basement Space, 1st Floor, and Portion of 2nd and 3rd Floors, 1951 Mar 14

Separated to Roll UB_027: two blueprints and one pencil drawing of Vault Space, 1st Sub-level Part Plan, NW Corner 46th St. and Madison Ave., New York, N.Y., Voorhees Walker Foley & Smith, Architects and Engineers, 1950 March 21.

Separated to Roll UB_027: three blueprints of Floor Plans, Irving Trust Company, 380 Madison Avenue, New York, N.Y., Carson & Lundin, Drawing No. 1-No. 3, 1952.

Separated to Roll UB_027: two diazo prints of Proposed Layouts of Credit and Bookkeeping Departments for Irving Trust Company, Plan of Mezzanine Level, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, 1955 January 20.



Box 56 Folder 46 Irving Trust Company: Lease: Southwest Portion of 4th Sub-basement, 1957 Apr 26



Box 57 Folder 1-3 Irving Trust Company: Lease Modifications: Basement Space, 1st Floor, and Portions of 2nd and 3rd Floors, 1952-1978



Box 57 Folder 4 Irving Trust Company: Lease Modifications: Portion of 4th Sub-basement, 1957-1961



Box 57 Folder 5-6 Jarman of Manhattan, Inc. (John Ward Shoes): Correspondence, 1964-1973



Box 57 Folder 7 Jarman of Manhattan, Inc. (John Ward Shoes): Lease: Store Space, 1963 Dec 30



Box 57 Folder 8 Jarman of Manhattan, Inc. (John Ward Shoes): Lease: Store Space, 1968 Mar 27



Box 57 Folder 9 John Hayman Associates, Inc.: Sublease: Prime Tenant Benenson Realty Company: Portion of 14th Floor, 1976 Jan



Box 57 Folder 10 John Hayman Associates, Inc.: Undersublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1973-1974



Box 57 Folder 11 Kelley, Drye, Warren, Clark, Carr & Ellis formerly Kelley, Drye, Mewhall & Maginnes: Correspondence, 1960-1982



Box 57 Folder 12 Kelley, Drye, Warren, Clark, Carr & Ellis formerly Kelley, Drye, Mewhall & Maginnes: Lease: Portion of 4th Sub-basement, 1961 Jan 09

Separated to Roll UB_014: one diazo print of 4th Sub-level, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 1, 1951 May 22.



Box 57 Folder 13 Kelley, Drye, Warren, Clark, Carr & Ellis formerly Kelley, Drye, Mewhall & Maginnes: Lease: Portion of 4th Sub-basement, 1982 Apr 30

Separated to Roll UB_014: one diazo print of 4th Sub-level, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 1, 1951 May 22.



Box 57 Folder 14 Kelley, Drye, Warren, Clark, Carr & Ellis formerly Kelley, Drye, Mewhall & Maginnes: Lease Modifications: Portion of 4th Sub-basement, 1970-1983



Box 57 Folder 15 Kommel, Rogers, Lorber, Kaufman & Shenkman: Sublease: Prime Tenant Hercules Incorporated: Portion of 16th Floor, 1975 Jun-1975 Jul



Box 57 Folder 16 Lennen & Newell, Inc.: Lease: 7th Floor and 2nd Floor, 1953 Apr 09



Box 57 Folder 17 Lennen & Newell, Inc.: Sublease: Prime Tenant 360 Lexington Avenue Corporation and 125 East 40th Street: 22nd Floor, 1958-1962



Box 57 Folder 18 Lennen & Newell, Inc.: Sublease: Prime Tenant Caltex Petroleum Corporation: Portion of 8th Floor, 1968-1971



Box 57 Folder 19 Louis de Rochemont Associates, Inc: Sublease: Prime Tenant Associated Transport Inc.: Portion of 2nd Floor, 1954-1962



Box 57 Folder 20 Marc Rich & Co. Grain Ltd.: Undersublease: Prime Tenant Edward Isaacs & Company: Portion of 15th Floor, 1981 Mar-1981 Dec



Box 57 Folder 21 Marc Rich & Co. Grain Ltd.: Undersublease: Prime Tenant Edward Isaacs & Company: Portion of 15th Floor: Drafts, 1981



Box 57 Folder 22 Masius, Wynne-Williams, Street & Finney, Inc.: Sublease: Prime Tenant Alexander Grant & Company: Portion of 18th Floor, 1971-1973



Box 57 Folder 23 The Matrix Corporation: Undersublease: Prime Tenant Copland Garage Corporation: Mezzanine and Ramp, 1966-1968



Box 57 Folder 24 McCall Corporation: Correspondence, 1973-1979



Box 57 Folder 25 McCall Corporation: Lease: 19th Floor, 1964 Jun 04

Separated to Roll UB_025: three printed papers of 19th Floor Plans, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, Plan No. 1, undated.



Box 57 Folder 26 McCall Corporation: Lease Modifications: 19th Floor, 1964-1979



Box 57 Folder 27 McCall Corporation: Sublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1969-1971



Box 57 Folder 28 Meamco Advertising & Marketing Corp.: Correspondence, 1978-1982



Box 57 Folder 29 Meamco Advertising & Marketing Corp.: Lease: Portion of 3rd Floor, 1978 Feb 01



Box 57 Folder 30 Meamco Advertising & Marketing Corp.: Lease Modifications: Portion of 3rd Floor, 1978-1982



Box 57 Folder 31-32 Media Payment Corporation: Correspondence, 1973-1978



Box 57 Folder 33 Media Payment Corporation: Lease: Portion of 3rd Floor, 1973 Apr 02

Separated to Roll UB_022: one diazo print of 8th Floor Plan, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, 1972 October 12.



Box 57 Folder 34 Media Payment Corporation: Lease: Portion of 3rd Sub-basement, 1974 Sep 16



Box 57 Folder 35 Media Payment Corporation: Lease Modifications, 1973-1977



Box 57 Folder 36 Melville Realty Company, Inc: Lease: Store Space, 1953 Jun 10



Box 57 Folder 37 Meredith Enterprises, Inc.: Sublease: Prime Tenant Hercules Incorporated: Portion of 16th Floor, 1975



Box 57 Folder 38 Metropolitan Petroleum Company, Inc. formerly The Pittston Company: Correspondence, 1971-1981



Box 57 Folder 39-41 Metropolitan Petroleum Company, Inc. formerly The Pittston Company: Electric Rent Inclusion, 1971-1981



Box 57 Folder 42 Metropolitan Petroleum Company, Inc. formerly The Pittston Company: Lease: 4th Floor, 1971 Apr 29



Box 57 Folder 43 Metropolitan Petroleum Company, Inc. formerly The Pittston Company: Lease Modifications: 4th Floor, 1973-1980



Box 58 Folder 1 National Alliance of Businessmen, Inc.: Sublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1973-1979



Box 58 Folder 2-6 National Bulk Carriers, Inc.: Correspondence, 1951-1966



Box 58 Folder 7 National Bulk Carriers, Inc.: Lease: 19th Floor, 1951 Aug 28



Box 58 Folder 8 National Bulk Carriers, Inc.: Lease: Portion of 3rd Sub-basement, 1953 Jul 17

Separated to Roll UB_015: two blueprints and one diazo print of 3rd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-3SL, 1951 May 22.



Box 58 Folder 9-10 National Bulk Carriers, Inc.: Lease Modifications: 19th Floor, 1951-1966



Box 58 Folder 11 National Bulk Carriers, Inc.: Lease Modifications: Portion of 3rd Sub-basement, 1953-1961



Box 58 Folder 12 New York Times Syndication Sales Corporation: Correspondence, 1976-1977



Box 58 Folder 13 New York Times Syndication Sales Corporation: Lease: Portion of 3rd Floor, 1976 Mar 05



Box 58 Folder 14 Nippon Oil (Delaware) Limited: Sublease: Prime Tenant Caltex Petroleum Corporation: Portion of 12th Floor, 1966 Apr-1966 Jun



Box 58 Folder 15 Ogilvy & Mather Inc.: Sublease: Prime Tenant Reader's Digest Books, Inc.: Portion of 17th Floor, 1977 Jan-1977 Feb



Box 58 Folder 16 Park Shoe Corporation: Lease: Portion of 1st Sub-basement, 1978 Feb 15



Box 58 Folder 17 Park Shoe Corporation: Lease Modifications: Portion of 1st Sub-basement, 1979 Mar-1979 Apr



Box 58 Folder 18 Payment Systems Incorporated: Sublease: Prime Tenant Binney & Smith, Inc.: Portion of 5th Floor, 1971 Feb



Box 58 Folder 19 Peter Patterson Associates, Inc.: Sublease: Prime Tenant Richard A. Eisner & Company: Portion of 16th Floor, 1979-1983



Box 58 Folder 20 Philip Morris Incorporated formerly American Safety Razor Corporation: Assignment of Lease: 20th Floor, 1960-1966



Box 58 Folder 21-23 Philip Morris Incorporated formerly American Safety Razor Corporation: Correspondence, 1953 Feb-1958



Box 58 Folder 24 Philip Morris Incorporated formerly American Safety Razor Corporation: Lease: 20th Floor, 1953 Mar 25



Box 58 Folder 25-26 Philip Morris Incorporated formerly American Safety Razor Corporation: Lease Modifications: 20th Floor, 1953-1966

Separated to Roll UB_025: five diazo prints of Construction and Electrical plans for 20th Floor, American Safety Razor Corporation, 380 Madison Avenue, New York, N.Y., Designs for Business, Inc., Drawing No. 2000, 1953 May 12.



Box 58 Folder 27 Pond's Extract Company Export, Ltd.: Lease: Portion of 6th Floor, 1953 Mar 20



Box 58 Folder 28 Pond's Extract Company Export, Ltd.: Lease Modifications: Portion of 6th Floor, 1953-1966



Box 58 Folder 29 Prads, Inc.: Sublease: Prime Tenant Binney & Smith, Inc.: Portion of 5th Floor, 1972 Jan



Box 58 Folder 30 Prads, Inc.: Sublease: Prime Tenant Edward Isaacs & Company: Portion of 15th Floor, 1979-1982



Box 58 Folder 31 Prads, Inc.: Sublease: Prime Tenant Hercules Incorporated: Portion of 15th Floor, 1974 Sep-1974 Nov



Box 58 Folder 32 R. E. Hart & Co., Incorporated: Sublease: Prime Tenant Hercules Incorporated: Portion of 16th Floor, 1973-1975



Box 58 Folder 33 R. E. Hart & Co., Incorporated: Sublease: Prime Tenant Richard A. Eisner & Company: Portion of 16th Floor, 1979-1981



Box 58 Folder 34 R. E. Hart & Co., Incorporated: Undersublease: Prime Tenant Hercules Incorporated: Portion of 16th Floor, 1971 Aug-1971 Sep



Box 58 Folder 35-36 Reader's Digest Books, Inc.: Correspondence, 1966-1977

Separated to Roll UB_024: two diazo prints of 17th Floor Plans, 380 Madison Avenue, New York, N.Y., Ebner-Schmidt Associates, Consulting Engineers, 1967 March 1.



Box 58 Folder 37 Reader's Digest Books, Inc.: Electric Rent, 1967-1977



Box 58 Folder 38 Reader's Digest Books, Inc.: Lease: 17th Floor, 1967 Jan 31

Separated to Roll UB_024: four blueprints of Layouts and Floor Plans for 17th Floor, Booz, Allen & Hamilton, 380 Madison Avenue, New York, N.Y., Carson & Lundin, Drawing No. 444-E1 to 444-E3, 1953.



Box 58 Folder 39 Reader's Digest Books, Inc.: Lease Modifications: 17th Floor, 1967-1971

Separated to Roll UB_024: one diazo print of 17th Floor, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Dwg. No. T17, 1953.



Box 58 Folder 40 The Reliance Group, Inc.: Correspondence, 1975-1977



Box 58 Folder 41 The Reliance Group, Inc.: Lease: Portion of 3rd Sub-basement, 1975 Aug 22



Box 58 Folder 42 Richard A. Eisner & Company: Contract: Joseph J. Leto, Inc.: Portion of 16th Floor, 1979 Jul 01



Box 58 Folder 43 Richard A. Eisner & Company: Contract: Structure-Tone Inc.: Portion of 17th Floor, 1977-1978



Box 58 Folder 44-45 Richard A. Eisner & Company: Correspondence: Portion of 16th Floor, 1979-1988



Box 58 Folder 46-47 Richard A. Eisner & Company: Correspondence: Portion of 17th Floor, 1976-1987



Box 58 Folder 48 Richard A. Eisner & Company: Drafts, Memos, Articles and Miscellaneous, 1977, undated



Box 58 Folder 49 Richard A. Eisner & Company: Electric Rent Inclusion: Portion of 16th Floor, 1983



Box 58 Folder 50 Richard A. Eisner & Company: Electric Rent Inclusion: Portion of 17th Floor, 1977-1983



Box 59 Folder 1 Richard A. Eisner & Company: Escalation: Labor Rate: Portion of 16th Floor, 1980-1987



Box 59 Folder 2 Richard A. Eisner & Company: Escalation: Labor Rate: Portion of 17th Floor, 1978-1987



Box 59 Folder 3 Richard A. Eisner & Company: Escalation: Real Estate Tax: Portion of 16th Floor, 1979-1987



Box 59 Folder 4 Richard A. Eisner & Company: Escalation: Real Estate Tax: Portion of 17th Floor, 1978-1986



Box 59 Folder 5 Richard A. Eisner & Company: Lease: Portion of 16th Floor, 1987 May 27



Box 59 Folder 6 Richard A. Eisner & Company: Lease: Portion of 17th Floor, 1977 Jan 18



Box 59 Folder 7 Richard A. Eisner & Company: Lease: Portion of 3rd Sub-basement, 1979 May 21



Box 59 Folder 8 Richard A. Eisner & Company: Lease: Portion of 3rd Sub-basement, 1980 Apr 25



Box 59 Folder 9 Richard A. Eisner & Company: Lease: Portion of 3rd Sub-basement, 1982 Apr 01



Box 59 Folder 10 Richard A. Eisner & Company: Lease Modifications: Portion of 17th Floor, 1977-1987



Box 59 Folder 11 Richard A. Eisner & Company: Lease Modifications: Portion of 3rd Sub-basement, 1979-1987



Box 59 Folder 12 The Riordan Group, Inc.: Correspondence, 1977-1978



Box 59 Folder 13 The Riordan Group, Inc.: Drafts and Early Memos, 1977 Jan



Box 59 Folder 14 The Riordan Group, Inc.: Lease: Portion of 3rd Floor, 1977 Jan 21



Box 59 Folder 15 The Riordan Group, Inc.: Lease Modifications: Portion of 3rd Floor, 1977-1978



Box 59 Folder 16 Ritter, Sheldon: Under-undersublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1977 Jul-1977 Dec



Box 59 Folder 17 Ron Greenberg Productions: Sublease: Prime Tenant Alexander Grant & Company: Portion of 8th Floor, 1971 Oct-1971 Nov



Box 59 Folder 18 Santora, Shenkman & Kushnel: Sublease: Prime Tenant Hercules Incorporated: Portion of 16th Floor, 1978-1979



Box 59 Folder 19-22 Saturday Review Industries, Inc.: Correspondence, 1964-1973



Box 59 Folder 23 Saturday Review Industries, Inc.: Sublease: Prime Tenant Lennen & Newell, Inc.: Portion of 18th Floor, 1971 Nov-1971 Dec



Box 59 Folder 24 Saturday Review Industries, Inc.: Sublease: Prime Tenant Vector Management Corporation: Portion of 22nd Floor, 1972 Jan

Separated to Roll UB_026: three diazo prints of 22nd Floor Plan, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, undated.



Box 59 Folder 25 Saturday Review Industries, Inc.: Sublease: Prime Tenant Vector Management Corporation: Portion of 22nd Floor, 1972 Feb-1976 Mar



Box 59 Folder 26 Selectronic Logic Corporation (Boulton Stereo Systems): Contract Rein Construction Incorporated, 1975-1977



Box 59 Folder 27 Selectronic Logic Corporation (Boulton Stereo Systems): Contractors, 1975



Box 59 Folder 28-30 Selectronic Logic Corporation (Boulton Stereo Systems): Correspondence, 1975-1985



Box 59 Folder 31 Selectronic Logic Corporation (Boulton Stereo Systems): Lease: Store and Portion of 1st Sub-level, 1975 Jul 17

Separated to Roll UB_016: one diazo print of HVAC 2nd Basement MER Plan, Boulton Stereo Co., 380 Madison Avenue, New York, N.Y., Environmental Planning, Inc., Drawing No. M-3, 1975 May 22.



Box 59 Folder 32 Selectronic Logic Corporation (Boulton Stereo Systems): Lease Modifications: Store and Portion of 1st Sub-level, 1975-1984



Box 59 Folder 33 Shell Chemical Corporation: Lease: 18th Floor, 1952 Dec 09



Box 59 Folder 34 Shell Chemical Corporation: Lease Modifications: 18th Floor, 1953-1959



Box 59 Folder 35 Sipser, Weinstock, Harper & Dorn: Sublease: Prime Tenant Hercules Incorporated: Portion of 15th Floor, 1973 Mar-1973 May

Separated to Roll UB_023: two diazo prints of 15th Floor Plans, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, undated.



Box 59 Folder 36 Spotmasters, Inc. formerly Avco Radio Television Sales, Inc.: Correspondence, 1967-1978



Box 59 Folder 37 Spotmasters, Inc. formerly Avco Radio Television Sales, Inc.: Lease: 24th and 25th Floors, 1967 Dec 21



Box 59 Folder 38 Spotmasters, Inc. formerly Avco Radio Television Sales, Inc.: Lease Modifications: 24th and 25th Floors, 1967-1978



Box 59 Folder 39 Sri Book Company, Inc.: Sublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1971-1978



Box 59 Folder 40 State of New York: Sublease: Prime Tenant Hercules Incorporated: Portion of 16th Floor, 1968-1971



Box 59 Folder 41 Stauffer Chemical Company: Lease: Portion of 14th Floor, 1952 Aug 25



Box 59 Folder 42 Stauffer Chemical Company: Sublease: Prime Tenant Trans World Airlines, Inc.: Portion of 3rd Sub-basement, 1964 Jul 20



Box 59 Folder 43 Studio Films, Inc.: Lease: Area #4 in 4th Sub-basement, 1955 May 18

Separated to Roll UB_014: one blueprint of 4th Sub-level, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-4SL, 1951 May 22.



Box 59 Folder 44 Thomas Cook, Inc.: Contract Joseph J. Leto, Inc.: Portion of 2nd Floor, 1977 Mar



Box 59 Folder 45-46 Thomas Cook, Inc.: Correspondence, 1976-1987



Box 59 Folder 47 Thomas Cook, Inc.: Drafts, Memos, and Notes, 1977, undated



Box 59 Folder 48 Thomas Cook, Inc.: Electric Rent Inclusion, 1978-1983



Box 59 Folder 49 Thomas Cook, Inc.: Escalation: Labor Rate, 1978-1986



Box 59 Folder 50 Thomas Cook, Inc.: Escalation: Real Estate Tax, 1978-1987



Box 59 Folder 51 Thomas Cook, Inc.: Lease: Portion of 2nd Floor, 1977 Feb



Box 59 Folder 52 Thomas Cook, Inc.: Lease Modifications: Portion of 2nd Floor, 1977-1987



Box 59 Folder 53 360 Lexington Avenue Corp.: Sublease: Prime Tenant National Bulk Carriers: Portion of 3rd Sub-basement and 22nd Floor, 1958 Oct-1958 Nov



Box 59 Folder 54 Tower Travel Corporation: Correspondence, 1976-1981



Box 60 Folder 1 Tower Travel Corporation: Drafts and Notes, 1976, undated



Box 60 Folder 2 Tower Travel Corporation: Electric Rent Inclusion, 1977-1981



Box 60 Folder 3 Tower Travel Corporation: Lease: Portion of 3rd Floor, 1976 Sep 17



Box 60 Folder 4 Tower Travel Corporation: Lease Modifications: Portion of 3rd Floor, 1976-1981



Box 60 Folder 5 Trans World Airlines, Inc.: Lease: 15th Floor and Portion of 16th Floor, 1952 May 08



Box 60 Folder 6 Trans World Airlines, Inc.: Lease: Area #2 in 3rd Sub-basement, 1954 Sep 17

Separated to Roll UB_015: one blueprint of 3rd Sub-level Plan, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-3SL, 1951 May 22.



Box 60 Folder 7 Trans World Airlines, Inc.: Lease: Portion of 3rd Sub-basement, 1953 Sep 28



Box 60 Folder 8 Trans World Airlines, Inc.: Lease Modifications, 1952-1968



Box 60 Folder 9 Transcontinent Television Corporation: Lease: 25th Floor, 1959 Sep 14



Box 60 Folder 10 Transcontinent Television Corporation: Lease Modifications: 25th Floor, 1964 Mar 30



Box 60 Folder 11 Ultramar Company Limited: Correspondence, 1967

Separated to Roll UB_026: two diazo prints of 24th Office Floor plan, 380 Madison Avenue, New York, N.Y., I. Stein's Sons, Inc., 1967.



Box 60 Folder 12 Ultramar Company Limited: Lease: 24th and 25th Floors, 1967



Box 60 Folder 13 Uris 380 Madison Corporation: Lease: Portion of 1st Sub-basement, 1982 Sep 10



Box 60 Folder 14 Uris 380 Madison Corporation: Lease: Portion of 6th Floor, 1980 Dec 19



Box 60 Folder 15 Uris 380 Madison Corporation: Lease Modifications: Portion of 1st Sub-basement, 1982-1989



Box 60 Folder 16 Uris 380 Madison Corporation: Lease Modifications: Portion of 6th Floor, 1980-1983



Box 60 Folder 17 Uris 380 Madison Corporation: Sublease: Prime Tenant Edward Isaacs & Company: Portion of 15th Floor, 1981-1982



Box 60 Folder 18 Uris, Harold D.: Undersublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1969-1973



Box 60 Folder 19-20 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Correspondence: 21st and 22nd Floors, 1966-1979



Box 60 Folder 21 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Correspondence: Portion of 3rd Sub-basement, 1978-1979



Box 60 Folder 22 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Electric Rent, 1969-1976



Box 60 Folder 23 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Lease: 21st and 22nd Floors, 1966 Nov 07



Box 60 Folder 24 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Lease: Portion of 3rd Sub-basement, 1968 Sep 30



Box 60 Folder 25 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Lease Modifications: 21st and 22nd Floors, 1968-1976

Separated to Roll UB_026: one diazo print of 22nd Floor Plan, 380 Madison Avenue, New York, N.Y., Cross & Brown Company, undated.



Box 60 Folder 26 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Lease Modifications: Portion of 3rd Sub-basement, 1969-1978



Box 60 Folder 27 Vector Management Corporation formerly Rumrill-Hoyt, Inc.: Sublease: Prime Tenant Brout, Isaacs & Company: Portion of 14th Floor, 1969 May



Box 60 Folder 28 Venus Esterbrook Corporation: Sublease: Prime Tenant Spotmasters, Inc.: Portion of 24th Floor, 1967-1968



Box 60 Folder 29 Walden Book Company, Inc.: Lease: Portions of Ground Floor, 1st Sub-level, and 2nd Sub-level, 1978



Box 60 Folder 30 Warshavsky & Hoffman: Sublease: Prime Tenant Times Mirror Magazines: Portion of 6th Floor, 1976-1979



Box 60 Folder 31 Westwood One: Undersublease: Prime Tenant Citibank: Portion of 2nd Floor, 1984-1986



Box 60 Folder 32 Williams Real Estate Co., Inc.: Lease: Portion of 4th Sub-basement, 1984 Mar 26



Box 60 Folder 33 Williams Real Estate Co., Inc.: Lease Modifications: Portion of 4th Sub-basement, 1984 Apr-1984 May


5.1.2. Cross & Brown Property Statements, 1953-1989, About 20,000 items (28.5 linear feet)

PAYROLL RECORDS RESTRICTED UNTIL JANUARY 1, 2080

Monthly property statements issued by Cross & Brown Company for the operation of 380 Madison Avenue. These statements contain paid invoices, payroll records, tenant information, financial statements, and other management documents. The invoices reveal the monthly operating expenses for supplies, audits, consultant services, elevator service, security personnel, cleaning fees, utilities, maintenance, petty cash disbursements, taxes, repairs, waste removal, uniform rentals, check requests, and landscaping. Payroll summaries, weekly registers, tax forms, union contributions, and other records explain the compensation and benefits earned by employees of the building. These payroll records are restricted. Receipts of tenant charges indicate how much individual lessees paid for steam and water usage, electricity, air conditioning, heating, repairs, elevator operation, and the overtime services of electricians, engineers, and mechanics. There are also tenant rental adjustments, escalations, and property rolls detailing the square feet occupied and individual tenant expenditures. In 1959, the Cross & Brown Company monthly statements begin including financial reports. The type of financial report appearing in the statement changes over time. First there are Statements of Receipts, 1959-1965, that report individual tenant information on debits and credits, summaries of income and expenditures, and tax reserves. For 1965 and 1966, Statements of Owners Account reports state the balances of the building operation, billing and collection summary, rundown of expenditures, and tax reserves. Starting in November 1966, Agency Building Transaction reports record management expenditures, summaries of billing and collections, and overall fiscal balances. Finally, Budget Operating Reports from May 1977 to May 1989 recapitulate the receipts, disbursements, tenant charges, and general business ledger for the property.

Reverse chronological



Box 60 Folder 34-43 Budget Operation Report, Paid Invoices & Tenant Charges, 1989



Box 258 Folder 1-3 Payroll, 1989

Restricted.



Box 60 Folder 44-46 Budget Operation Report, Paid Invoices & Tenant Charges, 1988 Dec



Box 258 Folder 4 Payroll, 1988 Dec

Restricted.



Box 60 Folder 47 Budget Operating Report, 1988 Nov



Box 60 Folder 48 Paid Invoices, 1988 Nov



Box 258 Folder 5 Payroll, 1988 Nov

Restricted.



Box 61 Folder 1 Tenant Charges, 1988 Nov



Box 61 Folder 2-25 Budget Operation Report, Paid Invoices & Tenant Charges, 1988 Mar-1988 Oct



Box 258 Folder 6-13 Payroll, 1988 Mar-1988 Oct

Restricted.



Box 62 Folder 1-6 Budget Operation Report, Paid Invoices & Tenant Charges, 1988 Jan-1988 Feb



Box 258 Folder 14-15 Payroll, 1988 Jan-1988 Feb

Restricted.



Box 62 Folder 7-27 Budget Operation Report, Paid Invoices & Tenant Charges, 1987 Jun-1987 Dec



Box 258 Folder 16-22 Payroll, 1987 Jun-1987 Dec

Restricted.



Box 62 Folder 28 Budget Operating Report, 1987 May



Box 63 Folder 1 Paid Invoices, 1987 May



Box 258 Folder 23 Payroll, 1987 May

Restricted.



Box 63 Folder 2 Tenant Charges, 1987 May



Box 63 Folder 3-14 Budget Operation Report, Paid Invoices & Tenant Charges, 1987 Jan-1987 Apr



Box 258 Folder 24-27 Payroll, 1987 Jan-1987 Apr

Restricted.



Box 63 Folder 15-38 Budget Operation Report, Paid Invoices & Tenant Charges, 1986 May-1986 Dec



Box 258 Folder 28-35 Payroll, 1986 May-1986 Dec

Restricted.



Box 64 Folder 1-12 Budget Operation Report, Paid Invoices & Tenant Charges, 1986 Jan-1986 Apr



Box 258 Folder 36-39 Payroll, 1986 Jan-1986 Apr

Restricted.



Box 64 Folder 13-42 Budget Operation Report, Paid Invoices & Tenant Charges, 1985 Mar-1985 Dec



Box 258 Folder 40-49 Payroll, 1985 Mar-1985 Dec

Restricted.



Box 65 Folder 1-6 Budget Operation Report, Paid Invoices & Tenant Charges, 1985 Jan-1985 Feb



Box 259 Folder 1-2 Payroll, 1985 Jan-1985 Feb

Restricted.



Box 65 Folder 7-42 Budget Operation Report, Paid Invoices & Tenant Charges, 1984



Box 259 Folder 3-14 Payroll, 1984

Restricted.



Box 65 Folder 43-45 Budget Operation Report, Paid Invoices & Tenant Charges, 1983 Dec



Box 259 Folder 15 Payroll, 1983 Dec

Restricted.



Box 66 Folder 1-31 Budget Operation Report, Paid Invoices & Tenant Charges, 1983 Jan-1983 Nov



Box 259 Folder 16-26 Payroll, 1983 Jan-1983 Nov

Restricted.



Box 66 Folder 32-49 Budget Operation Report, Paid Invoices & Tenant Charges, 1982 Jul-1982 Dec



Box 259 Folder 27-32 Payroll, 1982 Jul-1982 Dec

Restricted.



Box 66 Folder 50 Budget Operating Report, 1982 Jun



Box 67 Folder 1 Paid Invoices, 1982 Jun



Box 259 Folder 33 Payroll, 1982 Jun

Restricted.



Box 67 Folder 2 Tenant Charges, 1982 Jun



Box 67 Folder 3-17 Budget Operation Report, Paid Invoices & Tenant Charges, 1982 Jan-1982 May



Box 259 Folder 34-38 Payroll, 1982 Jan-1982 May

Restricted.



Box 67 Folder 18-32 Budget Operation Report, Paid Invoices & Tenant Charges, 1981 Aug-1981 Dec



Box 259 Folder 39-43 Payroll, 1981 Aug-1981 Dec

Restricted.



Box 67 Folder 33-47 Budget Operation Report, Paid Invoices & Tenant Charges, 1981 Mar-1981 Jul



Box 260 Folder 1-5 Payroll, 1981 Mar-1981 Jul

Restricted.



Box 67 Folder 48 Budget Operating Report, 1981 Feb



Box 68 Folder 1 Paid Invoices, 1981 Feb



Box 260 Folder 6 Payroll, 1981 Feb

Restricted.



Box 68 Folder 2 Tenant Charges, 1981 Feb



Box 68 Folder 3-5 Budget Operation Report, Paid Invoices & Tenant Charges, 1981 Jan



Box 260 Folder 7 Payroll, 1981 Jan

Restricted.



Box 68 Folder 6-41 Budget Operation Report, Paid Invoices & Tenant Charges, 1980



Box 260 Folder 8-19 Payroll, 1980

Restricted.



Box 69 Folder 1-36 Budget Operation Report, Paid Invoices & Tenant Charges, 1979



Box 260 Folder 20-31 Payroll, 1979

Restricted.



Box 69 Folder 37-42 Budget Operation Report, Paid Invoices & Tenant Charges, 1978 Nov-1978 Dec



Box 260 Folder 32-33 Payroll, 1978 Nov-1978 Dec

Restricted.



Box 70 Folder 1-30 Budget Operation Report, Paid Invoices & Tenant Charges, 1978 Jan-1978 Oct



Box 260 Folder 34-43 Payroll, 1978 Jan-1978 Oct

Restricted.



Box 70 Folder 31-42 Budget Operation Report, Paid Invoices & Tenant Charges, 1977 Sep-1977 Dec



Box 261 Folder 1-4 Payroll, 1977 Sep-1977 Dec

Restricted.



Box 71 Folder 1-12 Budget Operation Report, Paid Invoices & Tenant Charges, 1977 May-1977 Aug



Box 261 Folder 5-8 Payroll, 1977 May-1977 Aug

Restricted.



Box 71 Folder 13-24 Agency Building Transaction, Paid Invoices & Tenant Charges, 1977 Jan-1977 Apr



Box 261 Folder 9-12 Payroll, 1977 Jan-1977 Apr



Box 71 Folder 25-51 Agency Building Transaction, Paid Invoices & Tenant Charges, 1976 Apr-1976 Dec



Box 261 Folder 13-21 Payroll, 1976 Apr-1976 Dec

Restricted.



Box 72 Folder 1-9 Agency Building Transaction, Paid Invoices & Tenant Charges, 1976 Jan-1976 Mar



Box 261 Folder 22-24 Payroll, 1976 Jan-1976 Mar

Restricted.



Box 72 Folder 10-42 Agency Building Transaction, Paid Invoices & Tenant Charges, 1975 Feb-1975 Dec



Box 261 Folder 25-35 Payroll, 1975 Feb-1975 Dec

Restricted.



Box 73 Folder 1-3 Agency Building Transaction, Paid Invoices & Tenant Charges, 1975 Jan



Box 261 Folder 36 Payroll, 1975 Jan

Restricted.



Box 73 Folder 4-39 Agency Building Transaction, Paid Invoices & Tenant Charges, 1974



Box 261 Folder 37-48 Payroll, 1974

Restricted.



Box 73 Folder 40-42 Agency Building Transaction, Paid Invoices & Tenant Charges, 1973 Dec



Box 261 Folder 49 Payroll, 1973 Dec

Restricted.



Box 73 Folder 43 Agency Building Transaction, 1973 Nov



Box 73 Folder 44 Paid Invoices, 1973 Nov



Box 261 Folder 50 Payroll, 1973 Nov

Restricted.



Box 74 Folder 1 Tenant Charges, 1973 Nov



Box 74 Folder 2 Paid Invoices, 1973 Oct



Box 261 Folder 51 Payroll, 1973 Oct

Restricted.



Box 74 Folder 3 Tenant Charges, 1973 Oct



Box 74 Folder 4-28 Agency Building Transaction, Paid Invoices & Tenant Charges, 1973 Jan-1973 Sep



Box 261 Folder 52-60 Payroll, 1973 Jan-1973 Sep

Restricted.



Box 74 Folder 29-52 Agency Building Transaction, Paid Invoices & Tenant Charges, 1972 May-1972 Dec



Box 261 Folder 61-68 Payroll, 1972 May-1972 Dec

Restricted.



Box 75 Folder 1-12 Agency Building Transaction, Paid Invoices & Tenant Charges, 1972 Jan-1972 Apr



Box 261 Folder 69-72 Payroll, 1972 Jan-1972 Apr

Restricted.



Box 75 Folder 13-39 Agency Building Transaction, Paid Invoices & Tenant Charges, 1971 Apr-1971 Dec



Box 261 Folder 73-81 Payroll, 1971 Apr-1971 Dec

Restricted.



Box 75 Folder 40-48 Agency Building Transaction, Paid Invoices & Tenant Charges, 1971 Jan-1971 Mar



Box 262 Folder 1-3 Payroll, 1971 Jan-1971 Mar

Restricted.



Box 75 Folder 49-63 Agency Building Transaction, Paid Invoices & Tenant Charges, 1970 Aug-1970 Dec



Box 262 Folder 4-8 Payroll, 1970 Aug-1970 Dec

Restricted.



Box 75 Folder 64 Agency Building Transaction, 1970 Jul



Box 76 Folder 1 Paid Invoices, 1970 Jul



Box 262 Folder 9 Payroll, 1970 Jul

Restricted.



Box 76 Folder 2 Tenant Charges, 1970 Jul



Box 76 Folder 3-20 Agency Building Transaction, Paid Invoices & Tenant Charges, 1970 Jan-1970 Jun



Box 262 Folder 10-15 Payroll, 1970 Jan-1970 Jun

Restricted.



Box 76 Folder 21-56 Agency Building Transaction, Paid Invoices & Tenant Charges, 1969



Box 262 Folder 16-27 Payroll, 1969

Restricted.



Box 76 Folder 57-62 Agency Building Transaction, Paid Invoices & Tenant Charges, 1968 Nov-1968 Dec



Box 262 Folder 28-29 Payroll, 1968 Nov-1968 Dec

Restricted.



Box 77 Folder 1-30 Agency Building Transaction, Paid Invoices & Tenant Charges, 1968 Jan-1968 Oct



Box 262 Folder 30-39 Payroll, 1968 Jan-1968 Oct

Restricted.



Box 77 Folder 31-60 Agency Building Transaction, Paid Invoices & Tenant Charges, 1967 Mar-1967 Dec



Box 262 Folder 40-49 Payroll, 1967 Mar-1967 Dec

Restricted.



Box 78 Folder 1-6 Agency Building Transaction, Paid Invoices & Tenant Charges, 1967 Jan-1967 Feb



Box 262 Folder 50-51 Payroll, 1967 Jan-1967 Feb

Restricted.



Box 78 Folder 7-12 Agency Building Transaction, Paid Invoices & Tenant Charges, 1966 Nov-1966 Dec



Box 262 Folder 52-53 Payroll, 1966 Nov-1966 Dec

Restricted.



Box 78 Folder 13-41 Paid Invoices, Statement of Owners Account & Tenant Charges, 1966 Jan-1966 Oct



Box 262 Folder 54-63 Payroll, 1966 Jan-1966 Oct

Restricted.



Box 78 Folder 42-59 Paid Invoices, 1965 Jul-1965 Dec



Box 262 Folder 64-69 Payroll, 1965 Jul-1965 Dec

Restricted.



Box 78 Folder 60-62 Paid Invoices, Statement of Receipts & Tenant Charges, 1965 Jun



Box 262 Folder 70 Payroll, 1965 Jun

Restricted.



Box 79 Folder 1-15 Paid Invoices, Statement of Receipts & Tenant Charges, 1965 Jan-1965 May



Box 262 Folder 71-75 Payroll, 1965 Jan-1965 May

Restricted.



Box 79 Folder 16-51 Paid Invoices, Statement of Receipts & Tenant Charges, 1964



Box 262 Folder 76-87 Payroll, 1964

Restricted.



Box 79 Folder 52-69 Paid Invoices, Statement of Receipts & Tenant Charges, 1963 Jul-1963 Dec



Box 262 Folder 88-93 Payroll, 1963 Jul-1963 Dec

Restricted.



Box 80 Folder 1-18 Paid Invoices, Statement of Receipts & Tenant Charges, 1963 Jan-1963 Jun



Box 262 Folder 94-99 Payroll, 1963 Jan-1963 Jun

Restricted.



Box 80 Folder 19-54 Paid Invoices, Statement of Receipts & Tenant Charges, 1962



Box 263 Folder 1-12 Payroll, 1962

Restricted.



Box 80 Folder 55-81 Paid Invoices, Statement of Receipts & Tenant Charges, 1961 Apr-1961 Nov



Box 263 Folder 13-21 Payroll, 1961 Apr-1961 Nov

Restricted.



Box 81 Folder 1-9 Paid Invoices, Statement of Receipts & Tenant Charges, 1961 Jan-1961 Mar



Box 263 Folder 22-24 Payroll, 1961 Jan-1961 Mar

Restricted.



Box 81 Folder 10-45 Paid Invoices, Statement of Receipts & Tenant Charges, 1960



Box 263 Folder 25-36 Payroll, 1960

Restricted.



Box 81 Folder 46-81 Paid Invoices, Statement of Receipts & Tenant Charges, 1959



Box 263 Folder 37-40 Payroll, 1959

Restricted.



Box 81 Folder 82-89 Paid Invoices & Tenant Charges, 1958 Sep-1958 Dec



Box 82 Folder 1-16 Paid Invoices & Tenant Charges, 1958 Jan-1958 Aug



Box 82 Folder 17-40 Paid Invoices & Tenant Charges, 1957



Box 82 Folder 41-64 Paid Invoices & Tenant Charges, 1956



Box 82 Folder 65-88 Paid Invoices & Tenant Charges, 1955



Box 83 Folder 1-24 Paid Invoices & Tenant Charges, 1954



Box 83 Folder 25-28 Paid Invoices & Tenant Charges, 1953 Nov-1953 Dec



Box 83 Folder 29-30 Paid Invoices & Tenant Charges, 1953 Aug-1953 Oct


5.1.3. Subject Files, 1949-1989, About 2,200 items (3.20 linear feet)

Consists of correspondence, agreements, reports, registers, security logbooks, financial records, proposals, and other materials related to the building's operation. These documents describe building management activities, lease provisions, negotiations with potential tenants, renovations, and Local Law observance. The correspondence discusses electric rate increases, elevator upgrades, preparations of leases for prospective tenants, and contractor bids for repair and restoration work. Lease registers, digests, and summaries list detailed tenant information, lease conditions, notes concerning term modifications, rent increases, and terminations. In the security logbooks, there are daily entries about the staff's activities and any incidents in the building. Service contracts, building engineer's reports, weekly accounts, water treatment field studies, inspections, Local Law compliance records, and elevator specifications hold information about the management, cleaning, porter, elevator, fire protection, and emergency services provided in the building. Records including a property lease, appraisal, invoices, promissory notes, and custody account agreement document the financial aspects of the building. In addition to these materials, there are bids, specifications for work, contracts, agreements, and other documents regarding the repair, rehabilitation, restoration, and improvement of the building itself.

Alphabetical, then chronological



Box 83 Folder 31 Appraisal, 1956-1986



Box 83 Folder 32 Assignment of Stock Interest in Shannon Park Corporation and the Fairgrounds Company by Uris 380 Madison Corporation to 750 Third Avenue Corporation, 1968 Feb 09



Box 83 Folder 33 Blank Forms for Basement Summaries, 1985, undated



Box 83 Folder 34 Brown, Harris, Stevens: Wall Agreement, 1951 Mar-1951 Apr

Separated to Roll UB_013: one blueprint of New Enclosure Wall to be added to b'ld'g. on s. side of E. 47th St. adjoining west lot line of 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, 1951 March 16.



Box 83 Folder 35 Building Engineer's Reports, 1961-1963



Box 83 Folder 36 Building Expenses: Proposals, 1986-1988



Box 83 Folder 37 City Bank Farmers Trust Company, 1949-1951



Box 83 Folder 38 City Bank Farmers Trust Company: Lease, 1949 Sep 01



Box 83 Folder 39 Completed Proposals, 1987 Jul



Box 83 Folder 40-42 Cross & Brown Company: Management and Leasing Agreement, 1950-1989



Box 83 Folder 43 Custody Account Agreement, 1975 Apr



Box 83 Folder 44 Deed: Recorded in Liber 4863 of Conveyances, Page 48, bearing No. 4070091, 1953 Dec 15



Box 83 Folder 45 Domestic Water Tank Replacement, 1987



Box 83 Folder 46-47 Electric Rate Increase, 1981-1982



Box 83 Folder 48 Extra Summaries Re: Tenants, 1974, undated



Box 83 Folder 49 Façade Rehabilitation, 1987-1989



Box 83 Folder 50 Green Pastures Stud, Inc., 1962-1963



Box 83 Folder 51 Insurance, 1964-1967



Box 84 Folder 1-2 Lease Digests, 1951-1963



Box 84 Folder 3-10 Lease Register, 1970-1989



Box 84 Folder 11-17 Local Law No. 5, 1974-1987



Box 84 Folder 18-19 Local Law No. 5: Walker Thomas Associates, Ltd., 1984-1986



Box 84 Folder 20 Local Law No. 10, 1981-1982



Box 84 Folder 21 Local Law No. 16, 1987



Box 84 Folder 22 Local Law No. 76: Asbestos, 1987-1988



Box 84 Folder 23 Miscellaneous, 1952-1960

Separated to Roll UB_013: one diazo print of Survey Map of 380 Madison Avenue, New York, N.Y., Earl B. Lovell-S.P. Belcher, Inc., City Surveyor, 1952 January 9.



Box 84 Folder 24-26 National Cleaning Contractors, Inc.: Contract, 1957-1979



Box 84 Folder 27 National Cleaning Contractors, Inc.: Insurance, 1974-1976



Box 84 Folder 28 New York City Police Department: Operation Indentification, 1974



Box 84 Folder 29 Otis Elevator Company, 1961-1963



Box 84 Folder 30 Proposed Leases: American Credit Indemnity Company, 1977 Jan



Box 84 Folder 31 Proposed Leases: Broadcasting Division Inc., 1976 Jul-1976 Dec



Box 84 Folder 32 Proposed Leases: Geuer, Fritz: Sandwich Shop, 1974 Jun 03



Box 84 Folder 33 Proposed Leases: Greenbaum, Wolff & Ernst, 1976



Box 84 Folder 34 Proposed Leases: Moses & Singer, 1976-1977



Box 84 Folder 35 Proposed Leases: Oak River, Inc., 1984



Box 84 Folder 36 Proposed Leases: Reliance Group, 1976 Aug



Box 85 Folder 1-3 Proposed Leases: Reliance Group, 1976 Sep-1976 Dec



Box 85 Folder 4 Proposed Leases: Reliance Group: Broker Agreement, 1976



Box 85 Folder 5-6 Proposed Leases: Riese Bros., 1974



Box 85 Folder 7 Proposed Leases: TRG Communications, Inc., 1977 Aug 09



Box 85 Folder 8-9 Proposed Leases: Walden Book Company, Inc., 1978



Box 85 Folder 10 Prudential Building Maintenance: Contract, 1979-1983



Box 85 Folder 11 Rentable Areas, 1986-1987



Box 85 Folder 12 Security Book 12AM-8AM, 1985



Box 85 Folder 13 Security Book 4PM-12AM & Weekends, 1985



Box 85 Folder 14 Security Book 12AM-8AM, 1986 Jan-1986 May



Box 85 Folder 15 Security Book 12AM-8AM, 1986 May-1986 Dec



Box 85 Folder 16 Security Book 4PM-12AM & Weekends, 1986



Box 85 Folder 17 Security Book 12AM-8AM, 1987



Box 85 Folder 18 Security Book 4PM-12AM & Weekends, 1987



Box 86 Folder 1 Security Book 12AM-8AM, 1988



Box 86 Folder 2 Security Book 4PM-12AM & Weekends, 1988



Box 86 Folder 3 Security Book 12AM-8AM, 1989



Box 86 Folder 4 Security Book 4PM-12AM & Weekends, 1989



Box 86 Folder 5-11 Terminated Leases, 1953-1988



Box 86 Folder 12 Thermocycle International, Inc., 1980-1982



Box 86 Folder 13 23rd Floor Parapet, 1987



Box 86 Folder 14 Water Treatment Field Reports, 1960-1963



Box 86 Folder 15-17 Weekly Reports, 1961-1963


5.1.4. Mortgage and Loan Records, 1950-1987, About 300 items (0.45 linear feet)

Primarily statements, agreements, and correspondence regarding the financing of 380 Madison Avenue. Applications with supporting documentation, mortgage agreements, amendments, and correspondence detail the fiscal arrangements made by the Urises to fund the building's construction and subsequent financing. The consolidation, refinancing, and extension of mortgages are discussed in closing statements, assignments, agreements, financial statements, stock purchases, and other related papers. These documents involved the following lenders: The State of New York/Comptroller of the State of New York, Trustee of the Common Retirement Fund, the Greenwich Saving Bank, the Prudential Insurance Company of America, and Irving Trust Company.

Alphabetical, then chronological



Box 86 Folder 18 Closing of Mortgage with Comptroller of the State of New York, 1978-1979



Box 86 Folder 19 Closing of Mortgage with Prudential Insurance Company, 1955-1973



Box 86 Folder 20-22 Closing Statement, 1950-1955



Box 86 Folder 23 Closing Statement: Purchase of 200 Shares of Stock of Uris Building, Inc., 1955 Oct 21



Box 86 Folder 24 Closing Statement: Refinancing of Mortgage, 1978 Dec



Box 86 Folder 25 Closing Statement: Second Mortgage Financing, 1983



Box 86 Folder 26 Closing Statement: State of New York and the Greenwich Saving Bank, 1973-1974



Box 87 Folder 1 Estoppel Letters, 1986 Aug-1986 Sep



Box 87 Folder 2 Greenwich Savings Bank: Mortgage Loan Application, 1973 Sep-1973 Oct



Box 87 Folder 3 Greenwich Savings Bank: Mortgage Papers, 1973 Nov-1974 Jan



Box 87 Folder 4-5 New York State Employees Retirement System, 1978-1983



Box 87 Folder 6 Prudential Insurance Company: Mortgage Loan Application, 1962 Sep 18



Box 87 Folder 7 Prudential Insurance Company: Mortgage Papers, 1953-1960



Box 87 Folder 8 Prudential Insurance Company: Substitution Loan Papers, 1950-1955



Box 87 Folder 9 Refinancing, 1970-1986



Box 87 Folder 10 Subordination, Attornment and Non-Disturbance Agreement Papers, 1986-1987


5.1.5. Employee and Payroll Records, 1973-1996, About 2,500 items (3.6 linear feet)

RESTRICTED UNTIL 2080

Contains correspondence, insurance papers, contracts, payroll reports, personnel files, pension plan records, and other employee related materials. The correspondence with insurance companies describes employee insurance coverage, premium payments, plan options, policy changes, rate increases, and benefits. There are also letters about the employees' pension plan participation and communication with ADP regarding payroll issues. The insurance papers have applications, claims, plan brochures, administrator handbooks, notices regarding policy benefits, and records of payments for the Blue Cross Blue Shield group medical insurance policy and Guardian Insurance group life insurance. In the payroll reports, there are monthly management reports about employee checks, weekly payroll registers, employee earnings records, and tax reports. Applications for employment, contracts, personal information sheets, vacation days, wages, and insurance matters make up the personnel files for individual workers. The pension plan records, 1977-1996, include balance sheets of plan contributions, statements of deductions from payroll, reports from Shearson Lehman, bank account information, forms, and individual employee monthly reports of plan and retirement account performance. In addition, there are W-2 forms, 1989-1996, and a worker's compensation claim from May 1987.

Alphabetical, then chronological



Box 263 Folder 41-43 ADP Payroll: Correspondence, 1989-1996

Restricted.



Box 263 Folder 44 ADP Payroll: Fees: Uris 380 Madison Company, 1989-1997

Restricted.



Box 263 Folder 45 Blue Cross Blue Shield: Uris 380 Madison Company: Applications, 1995

Restricted.



Box 263 Folder 46 Blue Cross Blue Shield: Uris 380 Madison Company: Brochure, 1988

Restricted.



Box 263 Folder 47 Blue Cross Blue Shield: Uris 380 Madison Company: Claim Forms, 1977 Apr

Restricted.



Box 263 Folder 48 Blue Cross Blue Shield: Uris 380 Madison Company: Coordination of Benefits (COB) Program, 1989 Feb

Restricted.



Box 263 Folder 49-51 Blue Cross Blue Shield: Uris 380 Madison Company: Correspondence, 1973-1996

Restricted.



Box 263 Folder 52-53 Blue Cross Blue Shield: Uris 380 Madison Company: Group Administrator's Handbook, 1992-1993

Restricted.



Box 263 Folder 54 Blue Cross Blue Shield: Uris 380 Madison Company: Group Applications, 1985 Oct

Restricted.



Box 263 Folder 55 Blue Cross Blue Shield: Uris 380 Madison Company: Group Member and Dependent Information Forms, 1995 Dec

Restricted.



Box 263 Folder 56 Blue Cross Blue Shield: Uris 380 Madison Company: Major Medical, 1973

Restricted.



Box 263 Folder 57 Blue Cross Blue Shield: Uris 380 Madison Company: Plans Available: Individuals, 1977

Restricted.



Box 263 Folder 58-59 Blue Cross Blue Shield: Uris 380 Madison Company: Record of Payments, 1976-1996

Restricted.



Box 263 Folder 60 Blue Cross Blue Shield: Uris 380 Madison Company: Terminations, 1993-1995

Restricted.



Box 263 Folder 61-62 Blue Cross Blue Shield: Uris 380 Madison Company: TraditionPLUS, 1988-1995

Restricted.



Box 263 Folder 63-64 Codey, John W: Contract, 1973-1986

Restricted.



Box 263 Folder 65 Group Insurance: Uris 380 Madison Company, 1973-1995

Restricted.



Box 263 Folder 66-67 Guardian Insurance: Uris 380 Madison Company, 1973-1989

Restricted.



Box 264 Folder 1-2 Guardian Insurance: Uris 380 Madison Company, 1990, undated

Restricted.



Box 264 Folder 3 Guardian Insurance: Uris 380 Madison Company: Amendments to Contract, 1993-1993

Restricted.



Box 264 Folder 4-5 Guardian Insurance: Uris 380 Madison Company: Claim Forms, 1995, undated

Restricted.



Box 264 Folder 6 Guardian Insurance: Uris 380 Madison Company: Notices, Etc., 1976-1994

Restricted.



Box 264 Folder 7 Guardian Insurance: Uris 380 Madison Company: Plan, undated

Restricted.



Box 264 Folder 8-18 Payroll: Uris 380 Madison Co., 1989

Restricted.



Box 264 Folder 19-30 Payroll: Uris 380 Madison Co., 1990

Restricted.



Box 264 Folder 31-42 Payroll: Uris 380 Madison Co., 1991

Restricted.



Box 264 Folder 43-45 Payroll: Uris 380 Madison Co., 1992 Jan-1992 Mar

Restricted.



Box 265 Folder 1-9 Payroll: Uris 380 Madison Co., 1992 Apr-1992 Dec

Restricted.



Box 265 Folder 10-21 Payroll: Uris 380 Madison Co., 1993

Restricted.



Box 265 Folder 22-33 Payroll: Uris 380 Madison Co., 1994

Restricted.



Box 265 Folder 34-45 Payroll: Uris 380 Madison Co., 1995

Restricted.



Box 265 Folder 46-57 Payroll: Uris 380 Madison Co., 1996

Restricted.



Box 265 Folder 58 Personnel File: Adrian, Gloria Jeanne, 1982-1996

Restricted.



Box 265 Folder 59 Personnel File: Copland, Helen W., 1991

Restricted.



Box 265 Folder 60 Personnel File: Gessula, Benjamin, 1973-1996

Restricted.



Box 266 Folder 1 Personnel File: Sumague, Buen U., 1983-1996

Restricted.



Box 266 Folder 2 Personnel File: Taub, Ruth J., 1983

Restricted.



Box 266 Folder 3-4 Personnel File: Ulmer, Jane S., 1979-1980

Restricted.



Box 266 Folder 5-9 Simplified Employee Pension Plan, 1978-1989

Restricted.



Box 266 Folder 10-13 Simplified Employee Pension Plan: Adrian, Gloria J., 1988-1996

Restricted.



Box 266 Folder 14-17 Simplified Employee Pension Plan: Butler, John P., 1988-1996

Restricted.



Box 266 Folder 18 Simplified Employee Pension Plan: Cancelled Passbooks, 1979-1987

Restricted.



Box 266 Folder 19 Simplified Employee Pension Plan: Correspondence, 1992-1996

Restricted.



Box 266 Folder 20-21 Simplified Employee Pension Plan: Gessula, Benjamin, 1988-1993

Restricted.



Box 266 Folder 22 Simplified Employee Pension Plan: Miscellaneous Forms, undated

Restricted.



Box 266 Folder 23 Simplified Employee Pension Plan: Miscellaneous Ref., 1977, undated

Restricted.



Box 266 Folder 24-27 Simplified Employee Pension Plan: Sumague, Buen U., 1988-1996

Restricted.



Box 267 Folder 1 W-2 Forms: Uris 380 Madison Co., 1989-1996

Restricted.



Box 267 Folder 2 Workers' Compensation, 1987 May

Restricted.


Series 5.2. Correspondence, 1950-1995, About 1,100 items (1.625 linear feet)

Primarily correspondence about the business activities at 380 Madison Avenue. The correspondence deals with the building management, financial matters, provided services, insurance, structure maintenance, corporate issues, and other subjects. Letters to and from Cross & Brown Company portray their administration of the property. Topics discussed in these documents include tenants, leases, collection of rent and tenant charges, maintenance and repair of the building, payment of invoices, broker commissions, utility bills, complaints, Department of Buildings inspections, taxes, supplies, fire safety, reports, employees, and the management agreement and fees. Most of the correspondence about financial matters is with Irving Trust Company regarding the confirmations of purchases for the custody account, service charges, account agreement, signature authorizations, and associated transactions. The rest of the financial communications deal with investments, statements, taxes, and the purchase of corporate office equipment and supplies. Several services were provided to the building's tenants including cleaning, electricity, water, cable television, steam, security, elevators, fire safety systems, air conditioning, paper supplies, and related operations. Their implementation is explained in correspondence with Otis Elevator Company, Consolidated Edison, National Cleaning Contractors, Prudential Building Maintenance, and others. Alongside these letters are service contracts, maintenance information, daily elevator reports, proposals, complaints, Fire Department inspections, violations, staffing records, and repair work documents. The physical condition of the building is also described in communications about repairs, renovations, improvements, and continuing upkeep. Also included in the correspondence are insurance claims for accidents, injuries, workers' compensation, and damage cause by leaks and fire. The insurance papers also have premium payments, disability benefits policy, health care plan brochures, and information on the public plate glass. Interoffice memorandums offer accounts of building operations, employee matters, utilities, insurance coverage, financial conditions, issues concerning tenants, inspections, maintenance, meetings, and the original construction project. There is also corporate related correspondence on a possible merger, sale, legal advice, labor union agreements, commercial travel, and other business activities. In addition to the correspondence, the sub-subseries contains company performance reports, labor reports, mail distribution instructions, magazine subscriptions, and U.S. Census information.

Arrangement is alphabetical, then chronological



Box 87 Folder 11 Air Conditioning, 1959-1961



Box 87 Folder 12 Air Filter Maintenance, 1961 Dec 04



Box 87 Folder 13 Bechhold, Benno, 1960 Nov 02



Box 87 Folder 14 Bettex, Donald A., 1989-1993



Box 87 Folder 15 C, 1983-1995



Box 87 Folder 16 Checkwriter Systems, 1988-1989



Box 87 Folder 17 Cooling Tower, 1960-1962



Box 87 Folder 18-27 Cross & Brown Company, 1960-1989



Box 87 Folder 28 Department of Water Supply, Gas and Electricity, 1961



Box 87 Folder 29 Dun & Bradstreet Information Services, 1989-1995



Box 87 Folder 30 E, 1990-1993



Box 87 Folder 31 Eastern Airlines, 1973-1993



Box 87 Folder 32 Electric Consumption, 1960 Sep 29



Box 87 Folder 33 Elevators, 1958-1960



Box 87 Folder 34 Elevators, 1961-1962



Box 87 Folder 35-40 Elevators: Daily Report Memos, 1963-1967



Box 87 Folder 41 Exterior Masonry Repairs, 1963 Apr



Box 87 Folder 42 F, 1983-1994



Box 87 Folder 43 Fire Damage on October 28, 1960, 1960 Oct-1960 Dec



Box 87 Folder 44 Fire Damage on January 6, 1988, 1988-1989



Box 87 Folder 45 Flooring, 1963 Feb



Box 87 Folder 46 G, 1989



Box 87 Folder 47 H, 1989-1991



Box 87 Folder 48 Health Care Plans, 1995, undated



Box 88 Folder 1 House Tanks, 1963-1964



Box 88 Folder 2-3 Insurance: Claims, 1960-1988



Box 88 Folder 4 Insurance: Plate Glass, 1960-1962



Box 88 Folder 5 Irving Trust Company, 1975-1989



Box 88 Folder 6-17 Irving Trust Company: Investments, 1983-1989



Box 88 Folder 18 Kitchen Exhaust, 1960-1961



Box 88 Folder 19 Labor Union, 1963 May 24



Box 88 Folder 20 Leak: 1st Basement, Stair No. 5, 1961 Sep



Box 88 Folder 21 Mail Distribution, 1963



Box 88 Folder 22 Manhattan Cable TV, 1981-1989



Box 88 Folder 23-28 Memos, 1951-1960



Box 88 Folder 29 Miscellaneous, 1973-1992



Box 88 Folder 30-34 National Cleaning Contractors, Inc., 1950-1982



Box 88 Folder 35-36 Prudential Building Maintenance, 1979-1983



Box 88 Folder 37 Prudential Building Maintenance: Complaints, 1980-1983



Box 88 Folder 38 Purchase Offers, 1984-1985



Box 88 Folder 39 Service Contracts, 1950-1960



Box 88 Folder 40 Sprinkler System, 1961-1963



Box 88 Folder 41-42 Sprinkler Violations, 1962-1963



Box 88 Folder 43-44 State of New York Department of Labor, 1962-1963



Box 88 Folder 45 Steam Consumption, 1960-1963



Box 88 Folder 46 Tenant Herculite Door, 1961 Apr 19



Box 88 Folder 47 Time Clocks, 1961 Jan-1961 Feb



Box 88 Folder 48 U, 1993



Box 88 Folder 49 Venetian Blinds, 1993 Jul



Box 88 Folder 50 Water Damage, 1961



Box 88 Folder 51 Waterproofing, 1960-1961


Series 5.3. Financial Records, 1950-1996, About 17,100 items (24.475 linear feet)

Initially, 380 Madison Avenue was controlled by a corporate entity called Uris Building, Inc. After the initial phases of the project were completed, Uris 380 Madison Corporation was formed. Finally, in early 1996 the 380 Madison Avenue, LLC became the successor to Uris 380 Madison Company. The series contains financial records about these corporate entities and the building itself. In the general files, there are reports, correspondence, statements, forms, worksheets, and other documents regarding fiscal matters at 380 Madison. This sub-subseries includes information on tenants, building upkeep, custody accounts, securities transactions, and monthly analysis of the property's economic status. The financial statements, often accompanied by supporting calculations, document income, expenses, budgets, and related issues. Paid bills, 1950-1991, detail the expenses for both the construction of the building and its subsequent commercial operation. In addition, there are bank statements, cancelled checks, deposit slips, and checkbook stubs from checking, custodian, and savings accounts managed by the corporate entities involved with the building.

Arrangement is by type


5.3.1. General, 1951-1996, About 6,700 items (9.5 linear feet)

Comprised of reports, correspondence, blank forms, financial statements, receipts, invoices, accounting worksheets, and other fiscal records. These records document the income and expenses generated by the successive corporate entities. The general fiscal operations are illustrated in aged trial balances, audits, custody account statements, completed securities transaction records, building maintenance contracts, cleaning price adjustments, stock order receipts, and tax documents. There are rental materials including tenant status reports, unit charges listings, rent rolls, tenant charges, and escalations for labor, real estate taxes, and electricity. In addition, there are monthly analysis of agent's statements with itemized information on taxes, stocks, assets, rent, tenant charges, tenants, escalations, building' expenses for repairs, utilities, and maintenance.

Alphabetical, then chronological (includes taxes 2 folders)



Box 88 Folder 52 Aged Arrears Report, 1977-1978



Box 88 Folder 53-57 Aged Trial Balance, 1974



Box 88 Folder 58 Aged Trial Balance, 1975 Jan



Box 89 Folder 1-11 Aged Trial Balance, 1975 Feb-1975 Dec



Box 89 Folder 12-23 Aged Trial Balance, 1976



Box 89 Folder 24-27 Aged Trial Balance, 1977



Box 89 Folder 28 Annual Information Returns, 1996



Box 89 Folder 29 Annualized Rent Rolls, 1977-1978



Box 89 Folder 30 Audits, 1975-1981



Box 89 Folder 31-38 Bank of New York: Custody Account, 1989-1996



Box 89 Folder 39 Commissions Payable, 1955 Mar 22



Box 89 Folder 40 Commissions Pending, 1975-1981



Box 90 Folder 1 Common Stocks, 1980-1982



Box 90 Folder 2-25 Completed Securities Transactions, 1961-1979



Box 91 Folder 1-10 Completed Securities Transactions, 1980-1983



Box 91 Folder 11 Current Arrears, 1978-1989



Box 91 Folder 12 Electric Expenses, 1976-1988



Box 91 Folder 13 Electric Invoice Form, undated



Box 91 Folder 14 Electric Rate Increases, 1979-1987



Box 91 Folder 15 Expense Follow-Up, 1970-1989



Box 91 Folder 16 Expense Form (blank), undated



Box 91 Folder 17 Expenses for Cooling Tower Repairs, 1978-1979



Box 91 Folder 18 Expenses for Elevator Repairs, 1977



Box 91 Folder 19 Expenses for Roof Repairs, 1974-1976



Box 91 Folder 20-21 Financial Records, 1951-1973



Box 91 Folder 22 Goldman, Sachs & Co.: Brokers Statements, 1963-1967



Box 91 Folder 23 Honeywell Protection Services, 1985



Box 91 Folder 24 Honzak & Honzak, Inc., 1977-1988



Box 91 Folder 25-27 Irving Trust Company: Advisory Custody Account, 1963-1965



Box 92 Folder 1-3 Irving Trust Company: Advisory Custody Account, 1966-1968



Box 92 Folder 4-10 Irving Trust Company: Statement of Assets, 1983-1989



Box 92 Folder 11-12 Labor Rate Escalation, 1967-1989



Box 92 Folder 13 Lansdell Protective Agency, Inc.: Guard Service, 1986-1987



Box 92 Folder 14 Lease Commissions, 1970-1984



Box 92 Folder 15 Market Prices: Current, 1966-1968



Box 92 Folder 16 Miscellaneous Expenses, 1976-1984



Box 92 Folder 17-19 Miscellaneous Tenant Charges Billed Directly, 1979-1989



Box 92 Folder 20-38 Monthly Analysis of Agent's Statements, 1953-1962



Box 93 Folder 1-22 Monthly Analysis of Agent's Statements, 1963-1970



Box 94 Folder 1-21 Monthly Analysis of Agent's Statements, 1971-1974



Box 95 Folder 1-26 Monthly Analysis of Agent's Statements, 1975-1979



Box 96 Folder 1-4 National Cleaning Contractors, Inc.: Price Adjustments, 1975-1979



Box 96 Folder 5 Operating Expenses, 1969-1985



Box 96 Folder 6 Porter Service, 1982-1991



Box 96 Folder 7 Prior Dated Rent Rolls, 1973-1979



Box 96 Folder 8 Pro Forma Income and Expenses, 1973-1979



Box 96 Folder 9 Pro Forma Rent Rolls, 1973-1978



Box 96 Folder 10-13 Prudential Building Maintenance of New York, 1979-1981



Box 96 Folder 14 Prudential Building Maintenance of New York: 1980 Contract Price, 1980 Apr



Box 96 Folder 15 Prudential Building Maintenance of New York: 1981 Contract Price, 1981 Mar



Box 96 Folder 16 Prudential Building Maintenance of New York: 1982 Contract Price, 1982 Jan



Box 96 Folder 17 Prudential Building Maintenance of New York: 1983 Contract Price, 1983 Jan-1983 Mar



Box 96 Folder 18-19 Real Estate Tax Escalations, 1956-1988



Box 96 Folder 20 Real Estate Taxes, 1962-1988



Box 96 Folder 21-26 Receipts of Stock Orders, 1965-1971



Box 96 Folder 27 Record of Stock Prices, 1961-1963



Box 96 Folder 28-30 Rent Bills Not Sent, 1976-1981



Box 96 Folder 31 Rent Projections, 1985



Box 96 Folder 32-34 Rent Register: Expired Leases, 1988-1989



Box 96 Folder 35 Rent Rolls, 1962-1972



Box 96 Folder 36-40 Rent Rolls and Financial Information, 1970-1987



Box 96 Folder 41 Rent Rolls and Schedules, 1958-1973



Box 96 Folder 42 Serv-In Foods, 1974-1982



Box 96 Folder 43 Spaeth Design: Christmas Décor, 1984-1987



Box 96 Folder 44 Steam Expenses, 1975-1989



Box 97 Folder 1 Steam Invoice Form, undated



Box 97 Folder 2 Taxes, 1973-1981



Box 97 Folder 3 Tenant Charges Completed, 1987-1988



Box 97 Folder 4 Tenant Charges Open, 1973-1989



Box 97 Folder 5 Tenant Services, 1956



Box 97 Folder 6-18 Tenant Status Report, 1977-1978



Box 97 Folder 19-51 Unit/Charges Listing, 1977 Oct-1980 Jun



Box 98 Folder 1-12 Unit/Charges Listing, 1980 Jul-1981 Jun



Box 98 Folder 13 Walker Thomas Associates: Fire Alarm System, 1985-1988



Box 98 Folder 14 Walsh Associates, Ltd.: Elevator Consulting Services, 1985



Box 98 Folder 15 Waste Removal, 1963-1987



Box 98 Folder 16 Work Papers, 1974


5.3.2. Financial Statements, 1955-1996, About 600 items (0.875 linear feet)

Monthly, quarterly, and annual reports on the financial status of the building and its related corporations. Includes financial statements, accounting worksheets, budgets, balance sheets, notes, and memos about fiscal matters. These documents detail overall expenditures on taxes, insurance, payroll, operation costs as well as the income from rent, interest, and other adjustments. There are also calculations of profits, depreciations, cash flow, credits, and arrears.

Chronological



Box 98 Folder 17 Uris Building, Inc.: Comparative Statement of Income and Expense, 1955 Aug 15



Box 98 Folder 18 Uris 380 Madison Corporation: Comparative Statements of Income and Expense, 1960



Box 98 Folder 19 Uris 380 Madison Corporation: Schedule of Notes Receivable, 1960



Box 98 Folder 20 Uris 380 Madison Corporation: Comparative Statements of Income and Expense, 1961



Box 98 Folder 21 Uris 380 Madison Corporation: Commissions Paid, 1962



Box 98 Folder 22 Uris 380 Madison Corporation: Comparative Statements of Income and Expense, 1962



Box 98 Folder 23-32 Uris 380 Madison Corporation: Financial Statements, 1963-1972



Box 98 Folder 33 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/74, 1973-1974



Box 98 Folder 34 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/75, 1974-1975



Box 98 Folder 35 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/76, 1975-1976



Box 98 Folder 36 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/77, 1976-1977



Box 98 Folder 37 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/78, 1977-1978



Box 98 Folder 38 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/79, 1978-1979



Box 98 Folder 39 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/80, 1979-1980



Box 98 Folder 40 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/81, 1980-1981



Box 98 Folder 41 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/82, 1981-1982



Box 98 Folder 42 Uris 380 Madison Corporation: Interim Office Financial Statements f/y/e 4/30/83, 1982-1983



Box 98 Folder 43 Uris 380 Madison Company: Interim Office Financial Statements f/y/e 2/28/84, 1983-1984



Box 98 Folder 44 Uris 380 Madison Company: Interim Office Financial Statements f/y/e 2/28/85, 1984-1985



Box 98 Folder 45 Uris 380 Madison Company: Interim Office Financial Statements f/y/e 1/31/86, 1985-1986



Box 98 Folder 46 Uris 380 Madison Company: Interim Office Financial Statements f/y/e 1/31/87, 1986-1987



Box 99 Folder 1 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/87, 1987



Box 99 Folder 2 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/88, 1988



Box 99 Folder 3 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/89, 1989



Box 99 Folder 4 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/90, 1990



Box 99 Folder 5 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/91, 1991



Box 99 Folder 6 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/92, 1992



Box 99 Folder 7 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/93, 1993



Box 99 Folder 8 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/94, 1994



Box 99 Folder 9 Uris 380 Madison Company: Interim Office Financial Statements y/e 12/31/95, 1995



Box 99 Folder 10 380 Madison Avenue, LLC: Interim Office Financial Statements y/e 12/31/96, 1996


5.3.3. Paid Bills, 1950-1991, About 5,100 items (7.35 linear feet)

Contains the paid bills associated with 380 Madison Avenue, from the initial building project through construction and subsequent operation. These bills were originally incurred by Uris Building, Inc. and then Uris 380 Madison Corporation and Uris 380 Madison Company. From 1950 to 1972, the records are organized by calendar year. Starting in 1973, the bills are grouped by fiscal year until 1989 when it returns to calendar year. These records detail expenses for entire building development including loan payments, rental campaigns, blueprints, stock transactions, construction, interest, and transfers to other Uris corporations. There are invoices for professional services from Emery Roth & Sons, Cross & Brown Company, attorneys, engineers, accountants, contractors, photographers, leasing agents, and financial institutions. Also included are bills for the building's operation such as taxes, utilities, cleaning, insurance, organization membership dues, messaging, transportation, advertising, business lunches, and other reoccurring costs. Occasionally, an invoice contains charges for 300 Park Avenue or members of the Uris family.

Chronological, then alphabetical



Box 99 Folder 11-24 Uris Building, Inc.: A-Y, 1950



Box 99 Folder 25-42 Uris Building, Inc.: A-W, 1951



Box 99 Folder 43-64 Uris Building, Inc.: A-W, 1952



Box 99 Folder 65 Uris Building, Inc.: Monroe Eisenberg, Inc., 1953



Box 99 Folder 66-87 Uris Building, Inc.: A-W, 1954



Box 99 Folder 88-93 Uris Building, Inc.: A-V, 1955



Box 99 Folder 94 Uris Building, Inc.: Monroe Eisenberg, Inc., 1958



Box 99 Folder 95-108 Uris Building, Inc.: A-U, 1959



Box 100 Folder 1-15 Uris 380 Madison Corporation: A-U, 1960



Box 100 Folder 16 Uris 380 Madison Corporation: C, 1961



Box 100 Folder 17-27 Uris 380 Madison Corporation: A-U, 1962



Box 100 Folder 28-43 Uris 380 Madison Corporation: A-U, 1964



Box 100 Folder 44-59 Uris 380 Madison Corporation: B-U, 1965



Box 100 Folder 60-75 Uris 380 Madison Corporation: A-U, 1970



Box 100 Folder 76-92 Uris 380 Madison Corporation: A-U, 1971



Box 100 Folder 93-108 Uris 380 Madison Corporation: A-U, 1972



Box 100 Folder 109-133 Uris 380 Madison Corporation - f/y/e 4/30/74: A-R, 1973-1974



Box 101 Folder 1-6 Uris 380 Madison Corporation - f/y/e 4/30/74: S-X, 1973-1974



Box 101 Folder 7-43 Uris 380 Madison Corporation - f/y/e 4/30/75: A-X, 1974-1975



Box 101 Folder 44-55 Uris 380 Madison Corporation - f/y/e 4/30/76: A-G, 1975-1976



Box 102 Folder 1-23 Uris 380 Madison Corporation - f/y/e 4/30/76: H-X, 1975-1976



Box 102 Folder 24-52 Uris 380 Madison Corporation - f/y/e 4/30/77: A-R, 1976-1977



Box 103 Folder 1-7 Uris 380 Madison Corporation - f/y/e 4/30/77: R & A Messenger Service-Xerox, 1976-1977



Box 103 Folder 8-44 Uris 380 Madison Corporation - f/y/e 4/30/78: A-Y, 1977-1978



Box 103 Folder 45 Uris 380 Madison Corporation - f/y/e 4/30/79: National Cleaning Contractors, Inc., 1978-1979



Box 103 Folder 46 Uris 380 Madison Corporation - f/y/e 4/30/80: Prudential Building Maintenance, 1979-1980



Box 103 Folder 47-50 Uris 380 Madison Corporation - f/y/e 4/30/81: A-C, 1980-1981



Box 104 Folder 1-33 Uris 380 Madison Corporation - f/y/e 4/30/81: Classic Restaurants Corp.-Y, 1980-1981



Box 104 Folder 34-42 Uris 380 Madison Corporation - f/y/e 4/30/82: A-C, 1981-1982



Box 105 Folder 1-30 Uris 380 Madison Corporation - f/y/e 4/30/82: D-Y, 1981-1982



Box 105 Folder 31 Uris 380 Madison Company - f/y/e 4/30/83: Prudential Building Maintenance, 1982-1983



Box 105 Folder 32 Uris 380 Madison Company - f/y/e 4/30/84: National Cleaning Contractors, Inc., 1984



Box 105 Folder 33 Uris 380 Madison Company - f/y/e 4/30/84: Prudential Building Maintenance, 1983-1984



Box 105 Folder 34 Uris 380 Madison Company - f/y/e 4/30/85: National Cleaning Contractors, Inc., 1984-1985



Box 105 Folder 35 Uris 380 Madison Company - f/y/e 4/30/86: National Cleaning Contractors, Inc., 1985-1986



Box 105 Folder 36 Uris 380 Madison Company - f/y/e 4/30/87: National Cleaning Contractors, Inc., 1986-1987



Box 105 Folder 37 Uris 380 Madison Company - f/y/e 4/30/88: National Cleaning Contractors, Inc., 1987-1988



Box 105 Folder 38 Uris 380 Madison Company - f/y/e 4/30/89: National Cleaning Contractors, Inc., 1988-1989



Box 105 Folder 39-52 Uris 380 Madison Company - c/y/e 12/31/89: A-G, 1989



Box 106 Folder 1-14 Uris 380 Madison Company - c/y/e 12/31/89: H-W, 1989



Box 106 Folder 15-31 Uris 380 Madison Company - c/y/e 12/31/90: A-U, 1990



Box 106 Folder 32-46 Uris 380 Madison Company - c/y/e 12/31/91: A-W, 1991


5.3.4. Bank Accounts, 1953-1996, About 4,700 items (6.75 linear feet)

Monthly statements, cancelled checks, deposit slips, and checkbook stubs from checking, custodian, and savings accounts related to 380 Madison Avenue. The accounts were with Irving Trust Company, Morgan Guaranty Trust Company, Chase Manhattan Bank, and the Bank of New York. These bank accounts were managed by the corporate entities involved with the building, including Uris Building, Inc., Uris 380 Madison Corporation, Uris 380 Madison Company and 380 Madison Avenue, LLC.

Chronological, then alphabetical



Box 106 Folder 47-50 Uris Building, Inc.: Irving Trust Company Checking, 1953



Box 106 Folder 51-56 Uris Building, Inc.: Irving Trust Company Advisory Custodian, 1963-1968



Box 107 Folder 1-4 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1970



Box 107 Folder 5-8 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1971



Box 107 Folder 9-12 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1972



Box 107 Folder 13-16 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1973



Box 107 Folder 17-22 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1974



Box 108 Folder 1 Uris 380 Madison Corporation: Irving Trust Company Checking, 1975 Jan-1975 Mar



Box 108 Folder 2 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1975 Jan-1975 Mar



Box 108 Folder 3 Uris 380 Madison Corporation: Irving Trust Company Checking, 1975 Apr-1975 Jun



Box 108 Folder 4 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1975 Apr-1975 Jun



Box 108 Folder 5 Uris 380 Madison Corporation: Irving Trust Company Checking, 1975 Jul-1975 Sep



Box 108 Folder 6 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1975 Jul-1975 Sep



Box 108 Folder 7 Uris 380 Madison Corporation: Irving Trust Company Checking, 1975 Oct-1975 Dec



Box 108 Folder 8 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1975 Oct-1975 Dec



Box 108 Folder 9 Uris 380 Madison Corporation: Irving Trust Company Checking, 1976 Jan-1976 Mar



Box 108 Folder 10 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1976 Jan-1976 Mar



Box 108 Folder 11 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1976 Jan-1976 Mar



Box 108 Folder 12 Uris 380 Madison Corporation: Irving Trust Company Checking, 1976 Apr-1976 Jun



Box 108 Folder 13 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1976 Apr-1976 Jun



Box 108 Folder 14 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1976 Apr-1976 Jun



Box 108 Folder 15 Uris 380 Madison Corporation: Irving Trust Company Checking, 1976 Jul-1976 Sep



Box 108 Folder 16 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1976 Jul-1976 Sep



Box 108 Folder 17 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1976 Jul-1976 Sep



Box 108 Folder 18 Uris 380 Madison Corporation: Irving Trust Company Checking, 1976 Oct-1976 Dec



Box 108 Folder 19 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1976 Oct-1976 Dec



Box 108 Folder 20 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1976 Oct-1976 Dec



Box 108 Folder 21 Uris 380 Madison Corporation: Irving Trust Company Checking, 1977 Jan-1977 Mar



Box 108 Folder 22 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1977 Jan-1977 Mar



Box 108 Folder 23 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1977 Jan-1977 Mar



Box 109 Folder 1 Uris 380 Madison Corporation: Irving Trust Company Checking, 1977 Apr-1977 Jun



Box 109 Folder 2 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1977 Apr-1977 Jun



Box 109 Folder 3 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1977 Apr-1977 Jun



Box 109 Folder 4 Uris 380 Madison Corporation: Irving Trust Company Checking, 1977 Jul-1977 Sep



Box 109 Folder 5 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1977 Jul-1977 Sep



Box 109 Folder 6 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1977 Jul-1977 Sep



Box 109 Folder 7 Uris 380 Madison Corporation: Irving Trust Company Checking, 1977 Oct-1977 Dec



Box 109 Folder 8 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1977 Oct-1977 Dec



Box 109 Folder 9 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1977 Oct-1977 Dec



Box 109 Folder 10 Uris 380 Madison Corporation: Irving Trust Company Checking, 1978 Jan-1978 Mar



Box 109 Folder 11 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1978 Jan-1978 Mar



Box 109 Folder 12 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1978 Jan-1978 Mar



Box 109 Folder 13 Uris 380 Madison Corporation: Irving Trust Company Checking, 1978 Apr-1978 Jun



Box 109 Folder 14 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1978 Apr-1978 Jun



Box 109 Folder 15 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1978 Apr-1978 Jun



Box 109 Folder 16 Uris 380 Madison Corporation: Irving Trust Company Checking, 1978 Jul-1978 Sep



Box 109 Folder 17 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1978 Jul-1978 Sep



Box 109 Folder 18 Uris 380 Madison Corporation: Morgan Guaranty Trust Company Checking, 1978 Jul-1978 Aug



Box 109 Folder 19 Uris 380 Madison Corporation: Irving Trust Company Checking, 1978 Oct-1978 Dec



Box 109 Folder 20 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1978 Oct-1978 Dec



Box 109 Folder 21 Uris 380 Madison Corporation: Irving Trust Company Checking, 1979 Jan-1979 Mar



Box 109 Folder 22 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1979 Jan-1979 Mar



Box 110 Folder 1 Uris 380 Madison Corporation: Irving Trust Company Checking, 1979 Apr-1979 May



Box 110 Folder 2 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1979 Apr-1979 May



Box 110 Folder 3 Uris 380 Madison Corporation: Chase Manhattan Bank Checking, 1979 Jun-1979 Aug



Box 110 Folder 4 Uris 380 Madison Corporation: Irving Trust Company Checking, 1979 Jun-1979 Aug



Box 110 Folder 5 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1979 Jun-1979 Aug



Box 110 Folder 6 Uris 380 Madison Corporation: Chase Manhattan Bank Checking, 1979 Aug-1979 Dec



Box 110 Folder 7 Uris 380 Madison Corporation: Irving Trust Company Checking, 1979 Aug-1979 Dec



Box 110 Folder 8 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1979 Aug-1979 Dec



Box 110 Folder 9 Uris 380 Madison Corporation: Chase Manhattan Bank Checking, 1980 Jan-1980 Mar



Box 110 Folder 10 Uris 380 Madison Corporation: Irving Trust Company Checking, 1980 Jan-1980 Mar



Box 110 Folder 11 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1980 Jan-1980 Mar



Box 110 Folder 12 Uris 380 Madison Corporation: Chase Manhattan Bank Checking, 1980 Apr-1980 Jun



Box 110 Folder 13 Uris 380 Madison Corporation: Irving Trust Company Checking, 1980 Apr-1980 Jun



Box 110 Folder 14 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1980 Apr-1980 Jun



Box 110 Folder 15 Uris 380 Madison Corporation: Chase Manhattan Bank Checking, 1980 Jul-1980 Sep



Box 110 Folder 16 Uris 380 Madison Corporation: Irving Trust Company Checking, 1980 Jul-1980 Sep



Box 110 Folder 17 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1980 Jul-1980 Sep



Box 110 Folder 18 Uris 380 Madison Corporation: Chase Manhattan Bank Checking, 1980 Oct-1980 Dec



Box 110 Folder 19 Uris 380 Madison Corporation: Irving Trust Company Checking, 1980 Oct-1980 Dec



Box 110 Folder 20 Uris 380 Madison Corporation: Irving Trust Company Saveway, 1980 Oct-1980 Dec



Box 110 Folder 21 Uris 380 Madison Corporation: Chase Manhattan Bank Check Stubs #1696-#1881, 1981 Jan-1981 Jun



Box 110 Folder 22 Uris 380 Madison Corporation: Irving Trust Company Check Stubs #2382-#2465, 1981 Jan-1981 Jun



Box 110 Folder 23 Uris 380 Madison Corporation: Chase Manhattan Bank Check Stubs #1882-#2129, 1981 Jul-1981 Dec



Box 110 Folder 24 Uris 380 Madison Corporation: Irving Trust Company Check Stubs #2466-#2588, 1981 Jul-1981 Dec



Box 111 Folder 1 Uris 380 Madison Corporation: Chase Manhattan Bank Check Stubs #2130-#2327, 1982 Jan-1982 Jun



Box 111 Folder 2 Uris 380 Madison Corporation: Irving Trust Company Check Stubs #2589-#2651, 1982 Jan-1982 Jun



Box 111 Folder 3 Uris 380 Madison Corporation: Chase Manhattan Bank Check Stubs #2328-#2492, 1982 Jul-1982 Dec



Box 111 Folder 4 Uris 380 Madison Corporation: Irving Trust Company Check Stubs #2652-#2713, 1982 Jul-1983 Apr



Box 111 Folder 5 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #2500-#2652, 1983 Jan-1983 Jun



Box 111 Folder 6 Uris 380 Madison Company: Irving Trust Company Check Stubs #101-#169, 1983 Jan-1983 Jun



Box 111 Folder 7 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #2653-#2838, 1983 Jul-1983 Dec



Box 111 Folder 8 Uris 380 Madison Company: Irving Trust Company Check Stubs #170-#211, 1983 Jul-1983 Dec



Box 111 Folder 9 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #2839-#3024, 1984 Jan-1984 Jun



Box 111 Folder 10 Uris 380 Madison Company: Irving Trust Company Check Stubs #212-#241, 1984 Jan-1984 Jun



Box 111 Folder 11 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #3025-#3201, 1984 Jul-1984 Dec



Box 111 Folder 12 Uris 380 Madison Company: Irving Trust Company Check Stubs #242-#286, 1984 Jul-1984 Dec



Box 111 Folder 13 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #3202-#3372, 1985 Jan-1985 Jun



Box 111 Folder 14 Uris 380 Madison Company: Irving Trust Company Check Stubs #287-#346, 1985 Jan-1985 Jun



Box 111 Folder 15 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #3373-#3542, 1985 Jul-1985 Dec



Box 111 Folder 16 Uris 380 Madison Company: Irving Trust Company Check Stubs #347-#400, 1985 Jul-1985 Dec



Box 111 Folder 17 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #3543-#3704, 1986 Jan-1986 Jun



Box 111 Folder 18 Uris 380 Madison Company: Irving Trust Company Check Stubs #401-#448, 1986 Jan-1986 Jun



Box 111 Folder 19 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #3705-#3872, 1986 Jul-1986 Dec



Box 111 Folder 20 Uris 380 Madison Company: Irving Trust Company Check Stubs #449-#496, 1986 Jul-1986 Dec



Box 111 Folder 21 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #3873-#4052, 1987 Jan-1987 Jun



Box 111 Folder 22 Uris 380 Madison Company: Irving Trust Company Check Stubs #497-#547, 1987 Jan-1987 Jun



Box 111 Folder 23 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #4053-#4223, 1987 Jul-1987 Dec



Box 111 Folder 24 Uris 380 Madison Company: Irving Trust Company Check Stubs #548-#595, 1987 Jul-1987 Dec



Box 111 Folder 25 Uris 380 Madison Company: Bank of New York Check Stubs #596-#640, 1988 Jan-1988 Jun



Box 111 Folder 26 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #4224-#4394, 1988 Jan-1988 Jun



Box 111 Folder 27 Uris 380 Madison Company: Bank of New York Check Stubs #641-#688, 1988 Jul-1988 Dec



Box 111 Folder 28 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #4395-#4530, 1988 Jul-1988 Dec



Box 111 Folder 29 Uris 380 Madison Company: Bank of New York Check Stubs #689-#883, 1989



Box 111 Folder 30 Uris 380 Madison Company: Chase Manhattan Bank Check Stubs #4531-#4550, 1989



Box 111 Folder 31 Uris 380 Madison Company: Bank of New York Check Stubs #884-#1003, 1990



Box 111 Folder 32 Uris 380 Madison Company: Bank of New York Business Savings, 1991



Box 111 Folder 33 Uris 380 Madison Company: Bank of New York Check Stubs #1004-#1129, 1991



Box 111 Folder 34 Uris 380 Madison Company: Bank of New York Business Savings, 1992



Box 111 Folder 35-37 Uris 380 Madison Company: Bank of New York Check Stubs #1130-#1528, 1992-1994



Box 111 Folder 38 Uris 380 Madison Company: Bank of New York Business Savings, 1995 Jan-1995 Mar



Box 111 Folder 39 Uris 380 Madison Company: Bank of New York Checking, 1995 Jan-1995 Mar



Box 111 Folder 40 Uris 380 Madison Company: Bank of New York Business Savings, 1995 Apr-1995 Jun



Box 111 Folder 41 Uris 380 Madison Company: Bank of New York Checking, 1995 Apr-1995 Jun



Box 111 Folder 42 Uris 380 Madison Company: Bank of New York Business Savings, 1995 Jul-1995 Sep



Box 111 Folder 43 Uris 380 Madison Company: Bank of New York Checking, 1995 Jul-1995 Sep



Box 112 Folder 1 Uris 380 Madison Company: Bank of New York Business Savings, 1995 Oct-1995 Dec



Box 112 Folder 2 Uris 380 Madison Company: Bank of New York Checking, 1995 Oct-1995 Dec



Box 112 Folder 3 Uris 380 Madison Company: Bank of New York Business Savings, 1996 Jan-1996 Feb



Box 112 Folder 4 Uris 380 Madison Company: Bank of New York Checking, 1996 Jan-1996 Feb



Box 112 Folder 5 380 Madison Avenue, LLC: Bank of New York Savings, 1996 Mar-1996 Apr



Box 112 Folder 6 Uris 380 Madison Company: Bank of New York Business Savings, 1996 Mar-1996 Apr



Box 112 Folder 7 Uris 380 Madison Company: Bank of New York Checking, 1996 Mar-1996 Jul



Box 112 Folder 8-11 380 Madison Avenue, LLC: Bank of New York Combined Checking & Savings, 1996 May-1996 Dec


Subseries 5.4. Construction, 1950-1957, About 2,500 items (3.55 linear feet)

Correspondence, transmittal sheets, construction orders, contracts, progress schedules, financial records, specifications, bids, invoices, reports, and other materials about the erection of the twenty-five-story office building at 380 Madison Avenue. These documents encompass all aspects of the development project from preliminary structural plans to final punch lists. They portray the general topics of architectural design, estimates, instructions to bidders, floor plans, equipment rentals, work performed by contractors, materials, labor, installations, tenant modifications, engineering requirements, strategy alterations, cost analysis, and city government regulations. Correspondents include the Uris Building Inc. employees, architects at Emery Roth & Sons, consulting engineers, general contractor Cauldwell-Wingate Company, subcontractors, tenants, and other individuals engaged in the construction project. Work on the bank space designed by Carson & Lundin for Irving Trust Company is also discussed in these records.

Arrangement is by tenant


5.4.1. General, 1950-1957, About 2,000 items (2.85 linear feet)

Comprised of correspondence, transmittal sheets, construction orders, contracts, financial records, specifications, and other materials about the erection of the twenty-five-story office building at 380 Madison Avenue. These documents encompass all aspects of the development project from preliminary structural plans to final punch lists. They portray the general topics of architectural design, estimates, instructions to bidders, floor plans, equipment rentals, work performed by contractors, materials, labor, installations, tenant modifications, engineering requirements, strategy alterations, cost analysis, and city government regulations. Other aspects described in the sub-subseries include air conditioning, heating, ventilation, computation of rentable space allotments, telephone system, fire alarm system, plumbing, roofing, hardware, welding, sheet metal, sprinklers, power, columns, spandrels, waterproofing, lighting fixtures, store fronts, signs, doors, and windows.

The correspondence involves the Uris Building Inc. employees, architects at Emery Roth & Sons, consulting engineers, general contractor Cauldwell-Wingate Company, subcontractors, tenants, and other individuals engaged in the construction project. Subjects discussed include approval of architectural drawings, requests for bids, construction specifications, engineers' recommendations, costs, Department of Housing codes, proposals, meetings, contracts for labor and materials, insurance coverage, changes to design, issued orders, tenant requests, problems, progress reports, subcontractor performance, payment of invoices, and other building work. Interoffice memorandums between Harold Uris, Ernst Pfeiffer, Marvin Rothenstein, and other staff further detail building permits, meeting accounts, drawings, government codes, supply quotations, telephone call reports, project status, subcontractor matters, and specific aspects of the construction work. Besides communication with the Uris brothers about the real estate development project, the Emery Roth & Sons files also have correspondence with Shreve, Lamb & Harmon Associates about the building's design and specifications. It appears Shreve, Lamb, & Harmon examined and reviewed their architectural plans and subsequent revisions on behalf of the lessor, City Bank Farmers Trust Company. In addition to all these matters, the correspondence also discusses space allocations, rentable area calculations, easements, floor plans, air conditioning, duct work, elevators, fire safety, windows, electric system, inspections, cost comparisons, surveys, and other information on construction work.

Together with the correspondence, the sub-subseries has several other kinds of records about the construction project. These include transmittal sheets, construction orders, contracts, financial records, specifications, and other materials have to do with the activities of the various interested parties. Each of the transmittals list the name of drawings, drawing numbers, quantity of copies, purpose of the transmission, instructions, and other information. Dated job orders and proceed orders issued by Uris Building, Inc. to Cauldwell-Wingate Company, generally specify the part of structure requiring attention, applicable tenant, status of job at time of order, description of work to proceed with, costs, whether tenant agreed to pay for work, acceptor's approval, and further information. Similar detailed information about the construction work is also contained in extra orders, change orders, repair job information sheets, punch lists, and acknowledgement of orders. The Uris Building Inc. contracts with several firms for the labor and materials required to complete a portion of the building contain a description of work to completed, price of contract work, and legal terms in relation to the subcontractor's obligations. In the financial records, there are estimates, purchase orders, invoices, credit orders, supply price quotations, accounting worksheets, and other calculations delineate the costs of the construction project. The architectural specifications written by Emery Roth & Sons illustrate how each component of the office building was designed and erected. These specifications refer to demolition, excavation and foundation work, steel, reinforced structural concrete, walls, masonry, cement, marble, granite, electrical work, plumbing, air conditioning, heating and ventilating, roofing, sheet metal, metal lath furring, wrought iron work, glazing, spandrel and column protection, automatic sprinklers, elevators, plastering, doors, painting, lighting, terrazzo, tile, ornamental metal, and finishing items. Along with these documents, the sub-subseries has work schedules, surveys, Department of Housing and Building permits, engineers' statements, samples of building materials, instructions to bidders, inspection reports, punch lists, tenant move in dates, and other records about various project endeavors.

Alphabetical, then chronological



Box 112 Folder 12 Acoustic Plaster, 1952-1953



Box 112 Folder 13-15 Air Conditioning, 1952-1954



Box 112 Folder 16 Binney & Smith, Inc., 1952-1954



Box 112 Folder 17 Booz, Allen & Hamilton, 1953



Box 112 Folder 18 Caltex Petroleum Corporation formerly California Texas Oil Company, Ltd., 1952-1953



Box 112 Folder 19 Carr, J. Gordon, 1952-1953



Box 112 Folder 20-25 Cauldwell-Wingate Company, 1952-1953



Box 112 Folder 26 Charles W. Hoyt, Inc., 1953



Box 112 Folder 27 Cities Services Company formerly Columbia Carbon Company, 1952-1956



Box 112 Folder 28 Computation of Floor Areas, 1951, undated



Box 112 Folder 29 Duct Work, 1951-1954



Box 112 Folder 30-34 Emery Roth & Sons, 1950-1952



Box 113 Folder 1-3 Emery Roth & Sons, 1953-1954



Box 113 Folder 4-6 Emery Roth & Sons: Transmittals, 1953-1957



Box 113 Folder 7 Estimates, 1951-1952



Box 113 Folder 8 Fire Alarms, 1950-1952



Box 113 Folder 9 Floors: 1-5, 1953-1954



Box 113 Folder 10 Floors: 6-10, 1953-1954



Box 113 Folder 11 Floors: 11-14, 1953-1954



Box 113 Folder 12 Floors: 15-19, 1953-1954



Box 113 Folder 13 Floors: 20-25, 1953-1954



Box 113 Folder 14 Floors: Lobby and Sublevels, 1953-1954



Box 113 Folder 15 Frank G. Shattuck Company, 1953-1954



Box 113 Folder 16-18 General, 1952-1955



Box 113 Folder 19 Gotham Lighting Corporation, 1953



Box 113 Folder 20 Grilles, 1954



Box 113 Folder 21-35 Job Orders, 1953-1954



Box 113 Folder 36 Lennen & Newell, Inc., 1954 Feb



Box 113 Folder 37 Permits, 1952-1953



Box 113 Folder 38 Pfeiffer, Ernst E., 1951-1953



Box 113 Folder 39 Plumbing, 1951-1953



Box 114 Folder 1-8 Proceed Orders, 1951-1954



Box 114 Folder 9 Radiator Enclosures, 1953 Apr 14



Box 114 Folder 10-19 Raisler Corporation, 1951-1957



Box 114 Folder 20 Reinforced Structural Concrete, 1951 May-1951 Jun



Box 114 Folder 21 Rolled Steel Sash, 1951 Mar



Box 114 Folder 22 Roofing and Sheet Metal, 1951-1952



Box 114 Folder 23-36 Rothenstein, Marvin, 1952-1954



Box 114 Folder 37 Ruderman, James, 1951-1954



Box 114 Folder 38 Schwartz, Paul, 1950-1951



Box 114 Folder 39 Sewer, Water, Sprinkler, and Standpipe Connections, 1951



Box 114 Folder 40 Sheet Metal, 1951 Jul



Box 114 Folder 41 Shreve, Lamb & Harmon Associates, 1950-1952



Box 114 Folder 42 Shulman, Louis, 1953-1954



Box 114 Folder 43 Signs, 1951-1953



Box 114 Folder 44 Smith & Silverman, 1953-1954



Box 114 Folder 45 Sobel & Kraus, 1952-1954



Box 114 Folder 46 Spandrel and Column Protection, 1952



Box 114 Folder 47-52 Specifications, 1950-1953



Box 114 Folder 53 Stauffer Chemical Company, 1952-1954



Box 114 Folder 54 Steel Samples, 1953 Jul 02



Box 114 Folder 55 Storage Areas, 1953 Oct 16



Box 114 Folder 56 Stores, 1953



Box 114 Folder 57 Subcontracts, 1951



Box 115 Folder 1-3 Subcontracts, 1952-1953



Box 115 Folder 4 Surveys, 1950-1954

Separated to Roll UB_013: three diazo prints of Survey Maps, 380 Madison Avenue, New York, N.Y., Earl B. Lovell-S. P. Belcher, Inc., City Surveyor, 1950-1953.



Box 115 Folder 5 Take Off Data for Floor Area, 1950-1952



Box 115 Folder 6 Telephone Company, 1952-1953

Separated to Roll UB_015: one diazo print of Partial 3rd Sub-basement Fl. Plan #711-A P.B.X., Trans World Airlines Inc., 380 Madison Avenue, New York, N.Y., New York Telephone Co. Plant Department, Drawing No. A3639-1-D, 1954 September 15.

Separated to Roll UB_016: five diazo prints of Wiring and Partial 2nd Basement Floor Plan, 380 Madison Avenue, New York, N.Y., New York Telephone Co. Plant Department, Drawing No. A-3589-1-B and No. M22, 1952 May-June.



Box 115 Folder 7 Terrazzo Work, 1951-1953



Box 115 Folder 8-9 Tile, 1952-1953



Box 115 Folder 10 Toilets, 1951-1953



Box 115 Folder 11 United Metal Box Company Inc., 1954 May 21



Box 115 Folder 12 Uris, Harold D., 1950-1953



Box 115 Folder 13 Venetian Blinds, 1951-1952



Box 115 Folder 14 Ventilating, 1951 Mar 01



Box 115 Folder 15 Voorhees, Foley, Walker & Smith, 1950



Box 115 Folder 16 Waterproofing, 1952-1953



Box 115 Folder 17 Weiss & Basser, 1953 Nov-1953 Dec



Box 115 Folder 18 Western Union, 1952 Apr



Box 115 Folder 19 William H. Stevens, Inc., 1952 Jun 26



Box 115 Folder 20 Windows, 1952-1953



Box 115 Folder 21 Woodwork, 1953-1954



Box 115 Folder 22 Wrought Iron Stairs, 1951


5.4.2. Irving Trust Company, 1951-1954, About 500 items (0.70 linear feet)

Contains files about the work performed on the commercial space for Irving Trust Company. Construction in this area included plumbing, duct work, vault installation, acoustical tile, metal work, elevators, stairs, terrazzo, painting, plastering, plate glass, woodwork, sidewalk, and signs. Carson & Lundin, Architects designed the bank space at 380 Madison Avenue, in consultation with Emery Roth & Sons. Correspondence between the two firms discusses the drawings, revisions based on the bank requirements, meetings, requests for changes, drafting, and plan filing with the New York City Department of Housing and Buildings. There are communications with Henry B. Oehrig, the mechanical and electrical engineer engaged by Emery Roth & Sons, about the plans for the HVAC, plumbing, and electrical work. Additional correspondence with Uris Building, Inc., Otis Elevator Company, subcontractors, engineers, and other involved parties describes the bank, vault, sidewalk, and sub-basement. Besides the correspondence, the Irving Trust Company files include construction orders, progress schedules, contracts, architectural plans and specifications, bids, cost statements, invoices, and weekly reports on work performed. The construction orders are comprised of purchase orders, equipment rental agreements, change orders, approvals, extra orders for additional work, and requisitions. Each of these documents describes project revisions, installations, insurance coverage, mechanical equipment requirements, safety, and agreements with subcontractors about labor and materials charges for the bank and sublevel areas.

Alphabetical, then chronological



Box 115 Folder 23 Auth Electric Company, Inc., 1953



Box 115 Folder 24 Charles Kurzon, Inc., 1952



Box 115 Folder 25 Construction Progress Schedule, 1952-1953



Box 115 Folder 26 Emery Roth & Sons, 1951-1953



Box 115 Folder 27 Forest, W. E., 1952-1953



Box 115 Folder 28 Isadore Rosen & Sons, 1953



Box 115 Folder 29 McGuire, James W., 1953



Box 115 Folder 30 Minneapolis-Honeywell, 1953



Box 115 Folder 31 Oehrig, Henry B., 1952-1953



Box 115 Folder 32-33 Otis Elevator Company, 1952-1954



Box 115 Folder 34 Otis Elevator Company: Samples, 1953, undated



Box 115 Folder 35 Pittsburgh Plate Glass Company, 1952-1954



Box 115 Folder 36 Plastering, 1952-1953



Box 115 Folder 37 Plumbing, 1952-1953



Box 115 Folder 38-40 Raisler Corporation, 1952-1954



Box 115 Folder 41 Richardson & Dutt, 1953 Feb-1953 Mar



Box 115 Folder 42 Rizzi Construction Company, Inc., 1952-1953



Box 115 Folder 43 Ruderman, James, 1952-1953



Box 115 Folder 44 Scherbak Specialties Company, 1953



Box 115 Folder 45 Second Sub-level, 1952-1953



Box 115 Folder 46 Shatz Painting Co., Inc., 1953-1954



Box 115 Folder 47 Sidewalk Vault Insulation, 1952



Box 115 Folder 48 Signs, 1952-1953



Box 115 Folder 49 Specifications for Painting, 1953 May 21



Box 115 Folder 50 Stairs, 1952-1953



Box 115 Folder 51 Syska & Hennessy, Inc., 1952-1954



Box 115 Folder 52 Toilet Accessories, 1953



Box 115 Folder 53 Tuttle & Bailey, Inc., 1953



Box 115 Folder 54 United States Rubber Company, 1953



Box 115 Folder 55 Universal Sheet Metal Corporation, 1952-1953



Box 115 Folder 56 Uris Building, Inc., 1952-1953



Box 115 Folder 57-58 Wachtel Plumbing Co., Inc., 1952-1954



Box 115 Folder 59 Waldvogel Brothers, Inc., 1953



Box 115 Folder 60 Weekly Reports, 1953



Box 115 Folder 61 William J. Scully, Inc., 1953



Box 115 Folder 62 Woodwork, 1953


Subseries 5.5. Drawings, 1950-1996, 454 items (26 rolls: 209 blueprints; 225 diazo prints; 6 photostats; 6 negative photostats; 7 printed papers; 1 graphite on trace)

Architectural drawings regarding the building's construction and adjustment to meet the needs of tenants. These drawings provide information about the building's design by Emery Roth & Sons including floor plans, office space layouts, metalwork, elevators, woodwork, doors, and related elements. They also illustrate the HVAC, electrical, telephone, lighting, plumbing, fire alarm, and mechanical systems for the property. Some of the drawings are for the substantial space leased by Irving Trust Company with information from their architectural firm, Carson and Lundin.

Arrangement is by type


5.5.1. General, 1953-1996, 244 items (14 rolls: 90 blueprints; 135 diazo prints; 6 photostats; 6 negative photostats; 7 printed papers)

Principally architectural drawings of the initial construction of the building and some of the subsequent alterations and modifications to the space for specific tenants. The sub-subseries has plans, details, elevations, sketches, sections, specifications, and instruction sheets. These drawings represent floor plans for construction and space layout of offices, stores, storage space, garage, and other areas of lease. They also illustrate the HVAC, electrical, telephone, lighting, plumbing, and mechanical systems as well as the design layouts of furniture, partitions, toilets, metalwork, elevators, woodwork, doors, kitchens, hardware, signage, and other elements. Some of the drawings delineate the area being leased by a particular tenant or store. In addition, the sub-subseries has surveys of the building site and a plan for an enclosure wall on E. 47th Street.

By floor

A detailed listing of the drawings in this sub-subseries can be consulted in adownloadable Excel spreadsheet.


5.5.2. Irving Trust Company, 1950-1955, 210 items (12 rolls: 119 blueprints; 90 diazotypes; 1 graphite on trace)

Drawings concerning the space leased by Irving Trust Company at 380 Madison Avenue. Plans, elevations, sections, and details illustrate the construction of this area to the tenant's requirements and the specifications of their architectural firm, Carson and Lundin. These drawings provide information about the bank's doors, ductwork, electrical systems, elevators, fire alarm system, HVAC, lighting, locks, metalwork, plumbing, the service alcove, signage, stairs, steel work, stonework, the vault, windows, and woodwork.

Alphabetical by construction category

A detailed listing of the drawings in this sub-subseries can be consulted in adownloadable Excel spreadsheet.