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 6. 300 Park Avenue, 1942-1999

About 70,900 items (101.5 linear feet and 38 rolls)

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

Arranged by type

Built on part of the site of Columbia University's campus from 1857-1897, the twenty-five-story office building is located on the western side of Park Avenue between 49th and 50th Streets. The property was obtained in 1951 through an exchange with Webb & Knapp, the Court Square Building at 2 Lafayette Street for the 300 Park Avenue residential building and two adjoining properties. They also leased the air rights from New York Central (Railroad) System for this structure. After two years of negotiations, the tenants agreed to leave the seventeen-story apartment house and construction began with Emery Roth & Sons serving as architects. Completed in 1955, it is often referred to as the Colgate-Palmolive Building after one of its primary tenants. Other prominent firms leasing space were Barclays Bank of New York (formerly Chemical Corn Exchange Bank), Cerro Corporation, Proskauer, Rose, Goetz & Mendelsohn, Kaiser Services (formerly Henry J. Kaiser Company), Phelps Dodge Corporation, Crane Co., Galow Restaurant, Inc. (formerly Chandler's Restaurant, Inc.), and West Merchant Bank Ltd. When most of the Uris buildings were incorporated in 1960, this building remained in under the family's private ownership. It was purchased in 1999 by Tishman Speyer Properties from the Uris estate and subsequently renovated.


Subseries 6.1. Administrative Records, 1942-1999, About 42,100 items (61.225 linear feet)

Contains tenant files, monthly property statements, subject files, mortgage and loan records, and employee related files for 300 Park Avenue. The tenant files include correspondence, leases, plans, modification documents, rent inclusions, financial records, and other materials portraying the business involvements the Urises had with their commercial tenants. Monthly property statements issued by the five firms who administered the property that provide information about the commercial operation of the 300 Park Avenue building. The monthly property statements contain financial reports, paid invoices, payroll records, tenant information, and related management documents. In general, the monthly financial reports provide information on income, expenditures, taxes, billing, collection, tenant charges, and related fiscal matters. The invoices reveal the monthly business expenses, the payroll records explain the compensation and benefits earned by employees of the building, and the receipts of tenant charges indicate how much individual tenants paid for rent and building services. In the subject files, correspondence, corporate records, management agreements, service and maintenance contracts, construction documents, and other materials represent the construction and operation of 300 Park Avenue. These items describe administrative activities, building management operations, structural maintenance, local law compliance, lease discussions, inspections, and the initial construction of the office building. The mortgage and loan records have statements, agreements, correspondence, assignments, promissory notes, and financial records about the financing of the 300 Park Avenue project. These documents on the funding of initial construction and subsequent fiscal arrangements involve a number of lenders. Correspondence, union records, payroll statements, insurance claims, personnel files, tax information, and other papers are contained in the employee records. These records discuss payroll information, tax documents, union matters, insurance, pensions, wage increases, absences, job training, retirements, applications, and other issues associated with the employees.

Arrangement is by type


6.1.1. Tenant Files, 1942-1999, About 9,000 items (13.2 linear feet)

Comprised of correspondence, leases, plans, modification documents, rent inclusions, financial records, and other materials associated with individual tenants at 300 Park Avenue. These documents portray the business involvements the Urises had with their commercial tenants. Tenants at 300 Park Avenue were engaged in diverse occupations and leased space for corporate executive offices, retail stores, financial institutions, travel agencies, securities firms, designers, marketing, real estate, showrooms, restaurants, and storage. The correspondence with tenants explains all aspects of their leases, alterations to the premises, rent escalations, permissions to sublet space, legal issues, tenant expenses, occupancy schedules, mortgages, and relevant corporate matters. Included are communications about services provided by the landlord, information on individual tenants, complaints, security concerns, elevator use, insurance claims, fire safety, signs, building passes, keys, and adherence to local laws concerning asbestos, fire, smoking, and drought restrictions. Letters to and from the management companies and facilities staff handling the building discuss rent, security deposits, tenant charges, maintenance of the property, safety measures, renovations, elevators, authorizations, and operating services offered tenants. Additional correspondence regarding the initial erection of the office building describes the customization of space for tenants, architectural plans and specifications, progress meetings, inspections, contractor work, alterations, financial matters, and other construction subjects. Subsequent construction projects are likewise documented with communications concerning renovations, repairs, compliance with zoning regulations, environmental impact, cost worksheets, interactions with the Department of Buildings, professional installations, design plans, work completed, and distribution of payments for labor, materials, equipment and related expenses. Interoffice memorandums in these files also discuss negotiated lease terms, tenant's financial situation, modification agreements, calculation of tenant charges, proposed leases, renewals, lease abstracts, and move in/out particulars.

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

The records on electric rent inclusions in the tenant files detail the increases and decreases in electric rates and the subsequent adjustments to lease terms and tenant charges for service. There are agreements on the rental consideration of electric current, bills, statements, and notifications of the Consolidated Edison increases approved by the Public Service Commission of the State of New York. Reports on surveys of equipment and usage are included as part of the information utilized in determining fees. Tenant charge statements, reports, and other financial records further document the expenditures, and fiscal status of the tenants. Individual tenants paid for overtime freight service, elevator mechanics, air conditioning, rubbish removal, water usage, porter services, heat, engineers, and the labor and materials stemming from work orders. Financial statements, balance sheets, and the sales reports used to calculate the percentage rent assessed for retail shops provide an account of several tenant's economic performance. In addition to all these documents, the tenant files have license agreements for coffee and antenna television services, elevator log records, news articles, bankruptcy filings, and other papers about the building's operations and occupant activities.

Since Colgate-Palmolive Company was the primary occupant at 300 Park Avenue, the subseries contains a significant amount of materials about their tenancy. In almost four boxes of files, correspondence, leases, rental agreements, financial records, construction materials and other documentation define the relationship with Colgate-Palmolive. The correspondence between the corporation and representatives of the Urises discusses the lease, tenant expenses, upkeep on the space, facilities matters, services provided by the landlord, the cafeteria, problems, and other issues. Letters and interoffice memorandums address all aspects of the lease from term negotiations, modifications, extensions, subtenants, electric inclusions, painting requirements, and other agreements. They furthermore cover operating expenses, rental price adjustments, safety, mortgage deals, alterations to the office areas, maintenance performed, and Colgate-Palmolive's business activities. Communications about facilities management and services include access to buildings, elevators, security, cleaning, utilities, insurance claims, waste disposal, exterminating, fire safety, directory listings, and the operation of their cafeteria. In addition, there are complaints about smells, sub par construction, elevators, cleaning, temperature, damage, thefts, and other incidents. The leases are accompanied by sublease permissions, rental agreements, inclusions, surveys, negotiation documents, extensions, plans, proposals, and related modifications. In the financial records, there are tenant charges, work orders, purchase orders, and Cross & Brown Company remittance statements. The bills itemize water, air conditioning, heating, engineer service, labor and materials for repairs and maintenance, overtime freight operations, porter service, elevator mechanic, and rubbish removal expenditures. Documents connected to the formation of the Colgate-Palmolive areas include correspondence, architectural specifications, progress reports, meeting minutes, building permits, interoffice memorandums, and construction orders. These construction records involve Uris Brothers Inc., Ernest E. Pfeiffer, Emery Roth & Sons, company executives, the Department of Housing and Building, subcontractors, and Ebasco Services, Inc., who served as the architects and engineers for Colgate-Palmolive. They illustrate the tenant's involvement with construction project and the arrangement of their premises. Changes to the design, New York City building regulations, disputes concerning the work completed, inspections, kitchen, murals, lights, fixtures, equipment, a conveyor system, doors, tile, and a move in schedule are among the aspects addressed.

Besides the information about tenants in the office building at 300 Park Avenue, there are also records for Sherry Catering, Inc. Sherry Catering, Inc. was a restaurant and gift shop located in the apartment house previously situated on the property. Before the building was demolished, the Uris Brothers purchased and briefly operated the catering business. The files about Sherry Catering, Inc. consist of correspondence, appraisals, inventories, legal papers, financial records, and other materials. The correspondence between the original owners, Uris personnel, management company, and other interested parties explain the provisional business arrangement and subsequent dissolution of the firm. These exchanges deal with lease provisions, the estate of the former owner, the monthly financial statements, meetings on the project, rent payments, utility bills, appraisals, performance assessments, adherence to city regulations, banquet schedules, and insurance coverage as well as the general operations of the restaurant, catering, and gift shop. Interoffice memorandums also express the efforts to cancel the lease, business performance, the planned new building, rent roll list, lease modifications, financial analysis, taxes, valuation of inventories, sale of equipment, and liquidation of the company. The appraisals and inventories list the furnishings, equipment, office machines, supplies, food, and candy shop contents further illustrate the disposal of business assets. Papers generated by the lawyer, Lester Bachner discuss his handling of the legal issues regarding company liquidation, collections on unsettled debts, sale of inventory, insurance, employees, and contract terminations. In the financial records, there are balance sheets on the business status, calculations of the percentage of profits paid to the Urises, rent charges, monthly reports, accounts receivable statements, transaction documents, and information on outstanding fiscal obligations. Also included are alphabetical files of purchases detailing the outstanding client accounts receivable, collection letters, balances owed vendors, payment of liabilities, relinquishment of licenses, insurance coverage, and refunds. In addition, there are lease modification agreements, Department of Housing and Buildings violation information, and lists of Sherry Catering, Inc. bookings.

Alphabetical, then chronological



Box 115 Folder 63-64 Allan Riley Company, Inc: Construction, 1990-1993



Box 116 Folder 1-3 Allan Riley Company, Inc: Correspondence, 1987-1997



Box 116 Folder 4 Allan Riley Company, Inc: Electric Inclusion, 1993-1996



Box 116 Folder 5 Allan Riley Company, Inc: Escalation: Labor Rate, 1994 Jun



Box 116 Folder 6 Allan Riley Company, Inc: Escalation: Real Estate Tax, 1993 Aug 01



Box 116 Folder 7 Allan Riley Company, Inc: Lease: Portion of 23rd Floor, 1992 Dec 28



Box 116 Folder 8 Allan Riley Company, Inc: Tenant Charges, 1993 May 20



Box 116 Folder 9 B.T.R. Associates: Undersublease: Prime Tenant Kaiser Services: Portion of 23rd Floor, 1968 Nov



Box 116 Folder 10 Banco De Galicia Y Buenos Aires: Correspondence, 1991-1996



Box 116 Folder 11 Banco De Galicia Y Buenos Aires: Electric Inclusion, 1992-1996



Box 116 Folder 12 Banco De Galicia Y Buenos Aires: Escalation: Labor Rate, 1994 Jun 01



Box 116 Folder 13 Banco De Galicia Y Buenos Aires: Escalation: Real Estate Tax, 1992-1993



Box 116 Folder 14 Banco De Galicia Y Buenos Aires: Lease: Portion of 21st Floor, 1991 Oct 11



Box 116 Folder 15 Bank of America National Trust and Savings Association: Sublease: Prime Tenant Proskauer, Rose, Goetz & Mendelsohn: Portion of 15th Floor, 1979 Aug-1979 Dec



Box 116 Folder 16 Barclays Bank of New York formerly Chemical Bank & Trust Company: Assignments, 1955-1970



Box 116 Folder 17 Barclays Bank of New York formerly Chemical Bank & Trust Company: Building Pass Requests, 1977-1990



Box 116 Folder 18-35 Barclays Bank of New York formerly Chemical Bank & Trust Company: Correspondence, 1954-1994



Box 116 Folder 36 Barclays Bank of New York formerly Chemical Bank & Trust Company: Correspondence: Facilities, 1988-1992



Box 116 Folder 37 Barclays Bank of New York formerly Chemical Bank & Trust Company: Electric Inclusion, 1956-1974



Box 116 Folder 38 Barclays Bank of New York formerly Chemical Bank & Trust Company: Electric Inclusion, 1992-1994



Box 116 Folder 39 Barclays Bank of New York formerly Chemical Bank & Trust Company: Escalation: Labor Rate, 1989-1994



Box 116 Folder 40 Barclays Bank of New York formerly Chemical Bank & Trust Company: Escalation: Real Estate Tax, 1989-1993



Box 116 Folder 41 Barclays Bank of New York formerly Chemical Bank & Trust Company: Lease: Portion of Ground Floor and Basement, 1976 Jul 28



Box 117 Folder 1 Barclays Bank of New York formerly Chemical Bank & Trust Company: Lease: Store, 1954 Jul 21

Separated to Roll UB_068: one blueprint of First Floor Plan, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 2, 1954.



Box 117 Folder 2 Barclays Bank of New York formerly Chemical Bank & Trust Company: Lease: Store, Mezzanine, and Portion of 2nd Floor, 1974 Apr 03



Box 117 Folder 3-4 Barclays Bank of New York formerly Chemical Bank & Trust Company: Lease Modifications: Store, 1954-1970

Separated to Roll UB_069: two diazo prints of Floor Plans, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., Office of Alfred Easton Poor, Job #862, Drawing No. 1-A and No. 2-A, 1954 July 13.



Box 117 Folder 5 Barclays Bank of New York formerly Chemical Bank & Trust Company: Lease Modifications: Store, Mezzanine, and Portion of 2nd Floor, 1974-1992



Box 117 Folder 6 Barclays Bank of New York formerly Chemical Bank & Trust Company: Miscellaneous, 1955-1956



Box 117 Folder 7 Barclays Bank of New York formerly Chemical Bank & Trust Company: Specifications, 1955 Mar 14



Box 117 Folder 8 Barclays Bank of New York formerly Chemical Bank & Trust Company: Sublease: Prime Tenant Cerro Corporation: Portion of 13th Floor, 1964-1969



Box 117 Folder 9 Barclays Bank of New York formerly Chemical Bank & Trust Company: Subordination, Non-Disturbance, and Attornment Agreement, 1972 Jan 10



Box 117 Folder 10 Barclays Bank of New York formerly Chemical Bank & Trust Company: Tenant Charge Correspondence, 1991-1995



Box 117 Folder 11-12 Barclays Bank of New York formerly Chemical Bank & Trust Company: Tenant Charges, 1986-1990



Box 117 Folder 13 Barclays Bank of New York formerly Chemical Bank & Trust Company: Tenant Installations, 1976 Sep-1976 Oct



Box 117 Folder 14-15 Barclays Bank of New York formerly Chemical Bank & Trust Company: Tenant Work Orders, 1991-1994



Box 117 Folder 16 Battalia Winston International: Electric Rent, 1993-1996



Box 117 Folder 17 Battalia Winston International: Escalation: Labor Rate, 1994 Jun 01



Box 117 Folder 18 Battalia Winston International: Escalation: Real Estate Tax, 1993 Aug 01



Box 117 Folder 19 Battalia Winston International: Lease: Portion of 23rd Floor, 1992 Sep 15



Box 117 Folder 20 Briger & Associates: Correspondence, 1991-1996



Box 117 Folder 21 Briger & Associates: Draft Lease, 1991 Apr 01



Box 117 Folder 22 Briger & Associates: Electric Inclusion, 1992-1996



Box 117 Folder 23 Briger & Associates: Escalation: Labor Rate, 1994 Jun 01



Box 117 Folder 24 Briger & Associates: Escalation: Real Estate Tax, 1993 Aug 01



Box 117 Folder 25 Briger & Associates: Lease: Portion of 24th Floor, 1991 Jun 18



Box 117 Folder 26 C.G. Lopp & Company: Sublease: Prime Tenant Phelps Dodge Corporation: Portion of 17th Floor, 1987 Jan-1987 Jun



Box 117 Folder 27 Café 49: Correspondence, 1998-1999



Box 117 Folder 28 Café 49: Lease: Portion of 1st Floor and Basement, 1998 Jun 12



Box 117 Folder 29 Carolina Barnes Corporation: Correspondence, 1993-1997



Box 117 Folder 30 Carolina Barnes Corporation: Electric Rent, 1993-1996



Box 117 Folder 31 Carolina Barnes Corporation: Escalation: Labor Rate, 1994 Jun 01



Box 117 Folder 32 Carolina Barnes Corporation: Escalation: Real Estate Tax, 1993 Aug 01



Box 117 Folder 33 Carolina Barnes Corporation: Lease: Portion of 23rd Floor, 1993 May 07



Box 117 Folder 34-40 Cerro Corporation formerly Cerro de Pasco: Correspondence, 1955-1978

Separated to Roll UB_042: two diazo prints of Alterations to the Offices of Cerro de Pasco Corp., 300 Park Avenue, New York, N.Y., George A. Bielich, Architect, Dwg. No. A-1 and A-2, 1959.



Box 117 Folder 41 Cerro Corporation formerly Cerro de Pasco: Electric Rent, 1955-1977



Box 117 Folder 42 Cerro Corporation formerly Cerro de Pasco: Escalation: Labor Rate, 1974-1977



Box 117 Folder 43 Cerro Corporation formerly Cerro de Pasco: Escalation: Real Estate Tax, 1976-1977



Box 117 Folder 44 Cerro Corporation formerly Cerro de Pasco: Lease: 13th Floor, 1964 Aug 28



Box 117 Folder 45 Cerro Corporation formerly Cerro de Pasco: Lease: 15th Floor, 1974 Nov 22



Box 118 Folder 1 Cerro Corporation formerly Cerro de Pasco: Lease: 15th Floor and Portion of 14th Floor, 1954 Sep 14



Box 118 Folder 2 Cerro Corporation formerly Cerro de Pasco: Lease: Portion of 15th Floor, 1975 Sep 09



Box 118 Folder 3-4 Cerro Corporation formerly Cerro de Pasco: Lease Modifications: 13th Floor, 1964-1972



Box 118 Folder 5 Cerro Corporation formerly Cerro de Pasco: Lease Modifications: 15th Floor, 1975 Feb 07



Box 118 Folder 6 Cerro Corporation formerly Cerro de Pasco: Lease Modifications: 15th Floor and Portion of 14th Floor, 1955-1966



Box 118 Folder 7 Cerro Corporation formerly Cerro de Pasco: Lease Modifications: Portion of 15th Floor, 1975-1977



Box 118 Folder 8 Cerro Corporation formerly Cerro de Pasco: Plans, undated

Separated to Roll UB_045: one diazo print plan of 14th floor, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 5, 1954 April 30.



Box 118 Folder 9 Cerro Corporation formerly Cerro de Pasco: Proposed Lease, undated



Box 118 Folder 10 Cerro Corporation formerly Cerro de Pasco: Sublease: Prime Tenant Colgate-Palmolive Company: Portion of 4th Floor, 1971 Sep-1971 Oct



Box 118 Folder 11 Cerro Corporation formerly Cerro de Pasco: Sublease: Prime Tenant Phelps Dodge Corporation: Portion of 14th Floor, 1970 Mar

Separated to Roll UB_043: one diazo print of Plan of Existing Conditions on 14th Floor, Phelps Dodge Corp., 300 Park Avenue, New York, N.Y., A Designs for Business Inc., Drawing No. 1-X, undated.



Box 118 Folder 12 Cerro Corporation formerly Cerro de Pasco: Subordination, Non-Disturbance, and Attornment Agreement, 1972 Jan 05



Box 118 Folder 13 Citroen Cars Corporation: Lease and Construction: Store, 1955-1956

Separated to Roll UB_042: one blueprint of Plan of Railing for Ramp, Citroen Car Corp., 300 Park Avenue, New York, N.Y., John Barrington Bayley, 1955 October 16.



Box 118 Folder 14 Colgate-Palmolive Company: Brokerage Agreement with Cross & Brown Company, 1977 Jun 09



Box 118 Folder 15 Colgate-Palmolive Company: Building Pass Requests, 1971



Box 118 Folder 16-17 Colgate-Palmolive Company: Building Renovation, 1983-1990



Box 118 Folder 18-37 Colgate-Palmolive Company: Correspondence, 1954-1955



Box 119 Folder 1-18 Colgate-Palmolive Company: Correspondence, 1956-1993

Separated to Roll UB_071: one diazo print of 8th Floor Plan, 300 Park Avenue, New York, N.Y., Delta Mechanical Corp., Herman Thalman, Inc., 1980 August 18.



Box 119 Folder 19 Colgate-Palmolive Company: Correspondence: 11th Floor Executive Area, 1955 Oct-1955 Dec

Separated to Roll UB_070: two blueprints of Reflected Ceiling Plan, 11th Floor Admin. Exec. Dept. Kitchen, Colgate-Palmolive Company, 300 Park Avenue, New York, N.Y., Carson & Lundin, Architects, Job No. 619, Drawing No. 220, 1955 November 10.

Separated to Roll UB_076: two blueprints of HVAC System, 11th Floor, 300 Park Avenue, New York, N.Y., Raisler Corporation, Drawing No. T-11-S and No. T-11-N, 1955.



Box 119 Folder 20-21 Colgate-Palmolive Company: Correspondence: Facilities, 1993-1994



Box 119 Folder 22-26 Colgate-Palmolive Company: Correspondence: General, 1988-1992



Box 119 Folder 27 Colgate-Palmolive Company: Electric Inclusion, 1992-1996



Box 119 Folder 28-29 Colgate-Palmolive Company: Electric Rent, 1957-1992



Box 119 Folder 30-31 Colgate-Palmolive Company: Electric Survey, 1988 Jun 13



Box 120 Folder 1 Colgate-Palmolive Company: Electric Survey, 1988-1993



Box 120 Folder 2-3 Colgate-Palmolive Company: Electric Survey, 1994 Mar 28



Box 120 Folder 4-6 Colgate-Palmolive Company: Electric Survey, 1995-1996



Box 120 Folder 7 Colgate-Palmolive Company: Escalation: Labor Rate, 1978-1995



Box 120 Folder 8 Colgate-Palmolive Company: Escalation: Real Estate Tax, 1969-1996



Box 120 Folder 9-15 Colgate-Palmolive Company: General File, 1960-1978



Box 120 Folder 16 Colgate-Palmolive Company: Installation of a Visual Alarm System, 1995 Jan-1995 Jul



Box 120 Folder 17-18 Colgate-Palmolive Company: Lease and Supplemental Agreements of 1989 and 1995, including Terms of Building Retrofit Project, 1978-1995



Box 120 Folder 19 Colgate-Palmolive Company: Lease: 3rd-14th Floors, File #1, 1954 Sep 09



Box 120 Folder 20 Colgate-Palmolive Company: Lease: 3rd-14th Floors, File #2, 1954 Sep 09



Box 120 Folder 21 Colgate-Palmolive Company: Lease: 4th-14th, 22nd, and 25th Floors, Additional Premises 2nd-3rd and 15th-18th Floors (1 of 2), 1978 Aug 15



Box 120 Folder 22 Colgate-Palmolive Company: Lease: 4th-14th, 22nd, and 25th Floors, Additional Premises 2nd-3rd and 15th-18th Floors (2 of 2), 1978 Aug 15



Box 120 Folder 23 Colgate-Palmolive Company: Lease: 25th Floor, 1976 Dec 17



Box 120 Folder 24 Colgate-Palmolive Company: Lease Modifications: 3rd-14th Floors, File #1, 1960-1978

Separated to Roll UB_076: one diazo print of "Exhibit N", [unidentified creator], 1975 May 16.



Box 121 Folder 1 Colgate-Palmolive Company: Lease Modifications: 3rd-14th Floors, File #2, 1954-1956



Box 121 Folder 2 Colgate-Palmolive Company: Lease Modifications: 4th-14th, 22nd, and 25th Floors, Additional Premises 2nd-3rd and 15th-18th Floors, 1978-1995



Box 121 Folder 3 Colgate-Palmolive Company: Lease Modifications: 25th Floor, 1976-1977



Box 121 Folder 4 Colgate-Palmolive Company: Lease Negotiations, 1974-1978



Box 121 Folder 5-10 Colgate-Palmolive Company: Lease Painting: 4th-7th Floors, 1962-1980



Box 121 Folder 11-15 Colgate-Palmolive Company: Lease Painting: 8th-10th Floors, 1960-1980



Box 121 Folder 16-30 Colgate-Palmolive Company: Lease Painting: 11th-14th Floors, 1960-1979



Box 121 Folder 21 Colgate-Palmolive Company: Lease Painting: Agreement, 1995 Jun 05



Box 121 Folder 22 Colgate-Palmolive Company: Lease Painting: Hardee Barovick, Konecky: 25th Floor, 1972-1974



Box 121 Folder 23 Colgate-Palmolive Company: Memorandum of Lease, 1978 Aug 15



Box 121 Folder 24 Colgate-Palmolive Company: Miscellaneous Drafts and Memos, 1977, undated



Box 121 Folder 25 Colgate-Palmolive Company: Plans (Prints), 1978-1980

Separated to Roll UB_073: five diazo prints of HVAC Plans, 300 Park Avenue, New York, N.Y., Hartmann & Concessi, Drawing No. M-2 and No. HVAC-11-1 and No. EH-1, 1979-1980.

Separated to Roll UB_073: sixteen diazo prints of Vice President Offices, 300 Park Avenue, New York, N.Y., Jerard Offen Assoc. Co., Drawing Nos. 1-5, 1979 June-July.

Separated to Roll UB_075: two diazo prints of 14th Floor Plans, 300 Park Avenue, New York, N.Y., Office of Design Associates, Inc., Drawing No. CP-14 and No. DC-14, 1978 July 28.

Separated to Roll UB_076: one diazo print of Air Conditioning and Lighting Layouts, 300 Park Avenue, New York, N.Y., [unidentified creator], Drawing No. 2-10801-0-C.E., 1975 December 1.



Box 121 Folder 26 Colgate-Palmolive Company: Property Pass Signature Authorization, 1992 Apr 06



Box 121 Folder 27 Colgate-Palmolive Company: Proposal and Acceptance of Lease, 1953-1954

Contains one black and white photograph of architect's rendering.



Box 121 Folder 28-34 Colgate-Palmolive Company: Purchase Orders for Tenant Charges, 1974-1990



Box 121 Folder 35 Colgate-Palmolive Company: Settlement Agreement, 1995



Box 121 Folder 36 Colgate-Palmolive Company: Sublease: Prime Tenant Cerro Corporation: Portion of 13th Floor, 1964-1975



Box 121 Folder 37 Colgate-Palmolive Company: Supplemental Light and Air Covenant, 1978 Aug 15



Box 121 Folder 38-49 Colgate-Palmolive Company: Tenant Charges, 1973-1989



Box 121 Folder 50-53 Colgate-Palmolive Company: Tenant Work Orders, 1989-1992



Box 122 Folder 1-4 Colgate-Palmolive Company: Tenant Work Orders, 1993-1996



Box 122 Folder 5 Commonwealth Services Inc. of New York: Alteration Plan: 2nd Floor, undated



Box 122 Folder 6 Commonwealth Services Inc. of New York: Lease: 2nd Floor, 1954 Apr 06



Box 122 Folder 7 Commonwealth Services Inc. of New York: Lease Modifications: 2nd Floor, 1954-1969



Box 122 Folder 8 Commonwealth Services Inc. of New York: Sublease: Prime Tenant Kaiser Services: 23rd Floor, 1969-1974



Box 122 Folder 9 Commonwealth Services Inc. of New York: Work Orders, 1955



Box 122 Folder 10 CP Technology, Inc.: Undersublease: Prime Tenant Phelps Dodge Corporation: Portion of 17th Floor, 1987-1991



Box 122 Folder 11 Crane Co.: Alterations, 1975, undated

Separated to Roll UB_055: eight diazo prints of Construction Plans on 3rd Floor, Crane Company, 300 Park Avenue, New York, N.Y., 1975.

Separated to Roll UB_065: two diazo prints of Floor Plans, Crane Company, 300 Park Avenue, New York, N.Y., Drawing No. 73 and 74, undated.



Box 122 Folder 12-20 Crane Co.: Correspondence, 1959-1985

Separated to Roll UB_039: one diazo print of Crane Co. A-C and Condenser Unit Duct Work, 2nd Floor Computer Room, 300 Park Avenue, New York, N.Y., Air Flow Control Corp., Job No. 82250, Dwg. No. 1, 1980 November 3.

Separated to Roll UB_042: two diazo prints of 2nd Floor, Crane Company, 300 Park Avenue, New York, N.Y., Mitchell G. Attick, Architect, 1980-1981.

Separated to Roll UB_064: one diazo print and one graphite on tissue of Office Layout for Crane Company, 3rd Floor, 300 Park Avenue, New York, N.Y., Robert A.M. Stern and John S. Hagmann, 1974.



Box 122 Folder 21 Crane Co.: Electric Rent Inclusion, 1964-1983



Box 122 Folder 22 Crane Co.: Escalation: Labor Rate, 1973-1984



Box 122 Folder 23 Crane Co.: Escalation: Real Estate Tax, 1975-1984



Box 122 Folder 24 Crane Co.: Lease: 2nd Floor, 1967 Jul 20



Box 122 Folder 25 Crane Co.: Lease: Portion of 3rd Floor, 1960 Mar 21



Box 122 Folder 26 Crane Co.: Lease: Portion of 3rd Floor, 1965 Jul 16



Box 122 Folder 27 Crane Co.: Lease Modifications: 2nd Floor, 1967-1983



Box 122 Folder 28-29 Crane Co.: Lease Modifications: Portion of 3rd Floor, 1960-1974



Box 122 Folder 30 Crane Co.: Lease Painting: 2nd Floor, 1970-1979



Box 122 Folder 31 Crane Co.: Lease Painting: 3rd Floor, 1961-1979



Box 122 Folder 32 Crane Co.: Metropolitan Life Insurance Company, 1967 Aug



Box 122 Folder 33 Crane Co.: Subordination, Non-Disturbance, and Attornment Agreement, 1972 Jan 03



Box 122 Folder 34-38 Crane Co.: Tenant Charges, 1973-1985



Box 122 Folder 39 Don Travel Services, Inc.: Sublease: Prime Tenant Colgate-Palmolive Company: Portion of 7th Floor, 1972 Apr-1972 Jun



Box 122 Folder 40 Eastern Newsstand Corporation: Correspondence, 1985-1997



Box 122 Folder 41 Eastern Newsstand Corporation: Electric Inclusion, 1992-1996



Box 123 Folder 1 Eastern Newsstand Corporation: Lease: Concession Area on Ground Floor, 1985 Jan 28



Box 123 Folder 2 Eastern Newsstand Corporation: Lease Modifications: Concession Area on Ground Floor, 1985-1995



Box 123 Folder 3 Eastern Newsstand Corporation: Percentage Rent, 1988-1991



Box 123 Folder 4 Eastern Newsstand Corporation: Tenant Charges, 1995-1996



Box 123 Folder 5 EGS Securities Corporation: Alterations, 1994-1996



Box 123 Folder 6-7 EGS Securities Corporation: Correspondence, 1994-1998



Box 123 Folder 8 EGS Securities Corporation: Electric Rent Inclusion, 1994-1996



Box 123 Folder 9 EGS Securities Corporation: Elevator Log, 1994 Jan-1994 Mar



Box 123 Folder 10 EGS Securities Corporation: Escalation: Real Estate Tax, 1995 Jan 01



Box 123 Folder 11 EGS Securities Corporation: Lease: Portion of 21st Floor, 1993 Dec 03



Box 123 Folder 12 EGS Securities Corporation: Lease Modifications: Portion of 21st Floor, 1993-1996



Box 123 Folder 13 EGS Securities Corporation: Tenant Work Orders, 1994-1996



Box 123 Folder 14 Endispute, Inc.: Construction, 1992-1993



Box 123 Folder 15-16 Endispute, Inc.: Correspondence, 1992-1995



Box 123 Folder 17 Endispute, Inc.: Electric Inclusion, 1993-1995



Box 123 Folder 18 Endispute, Inc.: Escalation: Labor Rate, 1994 Jun 01



Box 123 Folder 19 Endispute, Inc.: Escalation: Real Estate Tax, 1992-1993



Box 123 Folder 20 Endispute, Inc.: Lease: Portion of 19th Floor, 1992 Jun 08



Box 123 Folder 21 Endispute, Inc.: Lease Modifications: Portion of 19th Floor, 1992-1994



Box 123 Folder 22 Endispute, Inc.: Tenant Charges, 1992-1995



Box 123 Folder 23 Evans & Co., Inc.: Sublease: Prime Tenant H. K. Porter Company, Inc.: Portion of 3rd Floor, 1961 Aug 31



Box 123 Folder 24 First Wall Street Company Ltd.: Correspondence, 1992-1994



Box 123 Folder 25 First Wall Street Company Ltd.: Electric Rent, 1993-1996



Box 123 Folder 26 First Wall Street Company Ltd.: Escalation: Labor Rate, 1994 Jun 01



Box 123 Folder 27 First Wall Street Company Ltd.: Escalation: Real Estate Tax, 1993 Aug 01



Box 123 Folder 28 First Wall Street Company Ltd.: Lease: Portion of 19th Floor, 1992 Sep 17



Box 123 Folder 29 Galow Restaurant, Inc. Assignment from Chandler's Restaurant, Inc.: Portion of Ground Floor, 1964-1965



Box 123 Folder 30 Galow Restaurant, Inc. Assignment from Chandler's Restaurant, Inc.: Portion of Ground Floor, 1974-1976



Box 123 Folder 31-37 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Correspondence, 1954-1976



Box 123 Folder 38-39 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Drafts, 1975



Box 123 Folder 40 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Financial Statements, 1956-1960



Box 123 Folder 41 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Lease: Portion of Cellar Level, 1965 Jul 07



Box 123 Folder 42 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Lease: Store and Basement Space, 1955 Feb 17

Separated to Roll UB_045: one diazo print of Cellar Floor Plan, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 1, 1954 April 30.



Box 123 Folder 43 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Lease Modifications, 1948-1955



Box 124 Folder 1-4 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Lease Modifications, 1956-1978



Box 124 Folder 5-6 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Mortgage, 1956-1964



Box 124 Folder 7 Galow Restaurant, Inc. formerly Chandler's Restaurant, Inc.: Plans, 1954, undated

Separated to Roll UB_045: one blueprint of Cellar Floor Plan, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 1, 1954 April 30.

Separated to Roll UB_045: four blueprints of First Floor Plan, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 2, 1954 April 30.

Separated to Roll UB_062: one diazo print plan of Refrigeration Equipment Layout, Uris Brothers-Chandler's, 300 Park Avenue, New York, N.Y., Raisler Corporation, Job. No. 3272, Drawing No. 50, 1957 January 15.



Box 124 Folder 8 Gerstein & Churchill, P.C.: Brokerage Agreement, 1992 Oct 19



Box 124 Folder 9 Gerstein & Churchill, P.C.: Electric Rent, 1993-1996



Box 124 Folder 10 Gerstein & Churchill, P.C.: Escalation: Labor Rate, 1994 Jun 01



Box 124 Folder 11 Gerstein & Churchill, P.C.: Escalation: Real Estate Tax, 1993 Aug 01



Box 124 Folder 12 Gerstein & Churchill, P.C.: Lease: Portion of 20th Floor, 1992 Dec 18



Box 124 Folder 13 Gerstein & Churchill, P.C.: Lease Modifications: Portion of 20th Floor, 1992-1996



Box 124 Folder 14 Gould & McCoy, Inc.: Correspondence, 1992-1996



Box 124 Folder 15 Gould & McCoy, Inc.: Electric Rent, 1993-1996



Box 124 Folder 16 Gould & McCoy, Inc.: Escalation: Labor Rate, 1994 Jun 01



Box 124 Folder 17 Gould & McCoy, Inc.: Escalation: Real Estate Tax, 1992-1993



Box 124 Folder 18 Gould & McCoy, Inc.: Lease: Portion of 20th Floor, 1992 Jun 19



Box 124 Folder 19 Gould & McCoy, Inc.: Lease Modifications: Portion of 20th Floor, 1992



Box 124 Folder 20 Great Lakes Carbon Corporation: Alterations, 1979



Box 124 Folder 21 Great Lakes Carbon Corporation: Correspondence, 1979-1983



Box 124 Folder 22 Great Lakes Carbon Corporation: Drafts, 1979



Box 124 Folder 23 Great Lakes Carbon Corporation: Lease: Portion of 15th Floor, 1979 Feb 28



Box 124 Folder 24 Great Lakes Carbon Corporation: Lease Modifications: Portion of 15th Floor, 1979-1983



Box 124 Folder 25 Griswold, Heckel & Keiser Associates, Inc.: Sublease: Prime Tenant Colgate-Palmolive Company: Portion of 4th Floor, 1962-1972



Box 124 Folder 26-29 H. K. Porter Company, Inc.: Correspondence, 1954-1984

Separated to Roll UB_043: two printed papers of 3rd to 11th Floor Plans, 300 Park Avenue, New York, N.Y., Cross & Brown Company, 1967.



Box 124 Folder 30 H. K. Porter Company, Inc.: Electric Rent, 1973-1984



Box 124 Folder 31 H. K. Porter Company, Inc.: Lease: Portion of 3rd Floor, 1965 Jul 23

Separated to Roll UB_045: two diazo prints of 3rd Floor Plan, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 4 and No. T-3, 1954-1955.



Box 124 Folder 32 H. K. Porter Company, Inc.: Lease: Portion of 3rd Floor, 1967 Jul 28

Separated to Roll UB_045: one diazo print of 3rd Floor Plan, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 4, 1954 April 30.



Box 124 Folder 33 H. K. Porter Company, Inc.: Lease Modifications: Portion of 3rd Floor, 1965-1984



Box 124 Folder 34 Hardee Barovick Konecky & Gaines: Undersublease: Prime Tenant Simmons Company: 25th Floor, 1971-1974



Box 124 Folder 35 Helena Rubinstein, Inc.: Sublease: Prime Tenant Colgate-Palmolive Company: 22nd and 25th Floors, 1980-1981



Box 124 Folder 36-39 Jockey Club: Correspondence, 1954-1979



Box 124 Folder 40 Jockey Club: Lease: 20th Floor, 1954 Aug 12



Box 124 Folder 41 Jockey Club: Lease: 20th Floor, 1965 Dec 15



Box 125 Folder 1-3 Jockey Club: Lease Modifications, 1954-1980



Box 125 Folder 4 Jockey Club: Plans: 20th Floor, undated

Separated to Roll UB_043: one diazo print of The Jockey Club Preliminary Space Analysis, 300 Park Avenue, New York, N.Y., Designs for Business, Inc., 1958 December 17.



Box 125 Folder 5 Kaiser Services formerly Henry J. Kaiser Company: Assignment to Colgate-Palmolive Company: 22nd Floor, 1977 Aug



Box 125 Folder 6-11 Kaiser Services formerly Henry J. Kaiser Company: Correspondence, 1954-1977



Box 125 Folder 12 Kaiser Services formerly Henry J. Kaiser Company: Lease: 22nd Floor, 1974 Mar 15



Box 125 Folder 13 Kaiser Services formerly Henry J. Kaiser Company: Lease: 22nd-24th Floors, 1959 Nov 05



Box 125 Folder 14 Kaiser Services formerly Henry J. Kaiser Company: Lease Modifications: 22nd Floor, 1975-1977



Box 125 Folder 15 Kaiser Services formerly Henry J. Kaiser Company: Lease Modifications: 22nd-24th Floors, 1959-1961



Box 125 Folder 16 Kaiser Services formerly Henry J. Kaiser Company: Lease Modifications: 22nd-24th Floors, 1964-1974



Box 125 Folder 17 Knickerbocker Securities, Inc.: Electric Rent, 1994-1996



Box 125 Folder 18 Knickerbocker Securities, Inc.: Escalation: Labor Rate, 1994 Jun 01



Box 125 Folder 19 Knickerbocker Securities, Inc.: Escalation: Real Estate Tax, 1993-1995



Box 125 Folder 20 Knickerbocker Securities, Inc.: Lease Abstracts: Portion of 20th Floor, 1993



Box 125 Folder 21 Knickerbocker Securities, Inc.: Lease: Portion of 20th Floor, 1993 May 25



Box 125 Folder 22-23 Matsushita Electric Corporation of America: Correspondence, 1988-1991



Box 125 Folder 24 Matsushita Electric Corporation of America: Escalation: Labor Rate, 1988-1995



Box 125 Folder 25 Matsushita Electric Corporation of America: Escalation: Real Estate Tax, 1989-1995



Box 125 Folder 26 Matsushita Electric Corporation of America: Lease: Portion of Ground Floor, 1988 Sep 30



Box 125 Folder 27 Matsushita Electric Corporation of America: Lease Modifications: Portion of Ground Floor, 1988-1989



Box 125 Folder 28 Matsushita Electric Corporation of America: Lease Modifications: Rent Assessment, 1990-1991



Box 125 Folder 29 Matthews, Rogers, Saurel, McVeigh, Rutherford, Duetsch, and Pratt: Sublease: Prime Tenant Kaiser Services: 24th Floor, 1965-1971



Box 125 Folder 30 Merrill Lynch, Pierce, Fenner & Smith, Inc.: Sublease: Prime Tenant Colgate-Palmolive Company: Portion of 4th Floor, 1980 Apr-1980 Dec



Box 125 Folder 31 Mitchell & Associates, Inc.: Sublease: Prime Tenant Phelps Dodge Corporation: Portion of 17th Floor, 1986-1987



Box 125 Folder 32 Morris & McVeigh: Correspondence, 1966-1973



Box 125 Folder 33 Morris & McVeigh: Lease: Portion of 26th Floor, 1966 Apr 18



Box 125 Folder 34 Morris & McVeigh: Lease Modifications: Portion of 26th Floor, 1966-1973



Box 125 Folder 35 Newmont Mining Corporation: Sublease: Prime Tenant Colgate-Palmolive Company: 12th Floor, 1965-1983



Box 125 Folder 36 Non-Ferrous International Corporation: Correspondence, 1975-1979



Box 125 Folder 37 Non-Ferrous International Corporation: Lease: Portion of 14th Floor, 1975 Jun 10

Separated to Roll UB_048: eight diazo prints of Construction Plans for Non-Ferrous Intl., 300 Park Avenue, New York, N.Y., Environment Planning, Inc., Drawing No. 1401 to 1404, 1975 May 23.



Box 125 Folder 38 Non-Ferrous International Corporation: Lease Modifications: Portion of 14th Floor, 1975-1980



Box 125 Folder 39 Non-Ferrous International Corporation: Sublease: Prime Tenant Cerro Corporation: Portion of 13th Floor, 1972



Box 125 Folder 40 Non-Ferrous International Corporation: Sublease: Prime Tenant Cerro Corporation: Portion of 13th Floor, 1973



Box 125 Folder 41 Non-Ferrous International Corporation: Sublease: Prime Tenant Colgate-Palmolive Company: Portion of 14th Floor, 1980-1981



Box 125 Folder 42 Non-Ferrous International Corporation: Tenant Installations: Portion of 14th Floor, 1975 Jun-1975 Sep



Box 126 Folder 1 Pearl Meyer & Partners, Inc.: Construction, 1993-1994



Box 126 Folder 2 Pearl Meyer & Partners, Inc.: Correspondence, 1994-1996



Box 126 Folder 3 Pearl Meyer & Partners, Inc.: Electric Inclusion, 1993-1996



Box 126 Folder 4 Pearl Meyer & Partners, Inc.: Escalation: Labor Rate, 1994 Jun 01



Box 126 Folder 5 Pearl Meyer & Partners, Inc.: Escalation: Real Estate Tax, 1993-1995



Box 126 Folder 6 Pearl Meyer & Partners, Inc.: Lease: Portion of 21st Floor, 1993 Feb 05



Box 126 Folder 7 Pearl Meyer & Partners, Inc.: Lease Modifications: Portion of 21st Floor, 1993-1994



Box 126 Folder 8-17 Phelps Dodge Corporation: Correspondence, 1954-1989



Box 126 Folder 18 Phelps Dodge Corporation: Electric Rent, 1966-1974



Box 126 Folder 19 Phelps Dodge Corporation: Escalation: Labor Rate, 1989-1991



Box 126 Folder 20 Phelps Dodge Corporation: Escalation: Real Estate Tax, 1989-1991



Box 126 Folder 21 Phelps Dodge Corporation: Lease: 16th-18th Floors, 1954 May 19



Box 126 Folder 22 Phelps Dodge Corporation: Lease: 16th-18th Floors, 1972 Sep 14



Box 126 Folder 23 Phelps Dodge Corporation: Lease: Portion of 14th Floor, 1960 Jun 27

Separated to Roll UB_045: two diazo prints of 14th Floor Plans, 300 Park Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. T-14, 1954.



Box 126 Folder 24 Phelps Dodge Corporation: Lease: Portion of 15th Floor, 1977 Dec 16



Box 126 Folder 25 Phelps Dodge Corporation: Lease Modifications: 16th-18th Floors, 1955-1964



Box 126 Folder 26 Phelps Dodge Corporation: Lease Modifications: 16th-18th Floors, 1966-1972



Box 126 Folder 27 Phelps Dodge Corporation: Lease Modifications: 16th-18th Floors, 1975-1981



Box 126 Folder 28 Phelps Dodge Corporation: Lease Modifications: Portion of 14th Floor, 1960-1974

Separated to Roll UB_043: one photostat of 14th Floor Plan, 300 Park Avenue, New York, N.Y., Designs for Business, Inc., undated.



Box 126 Folder 29 Phelps Dodge Corporation: Lease Modifications: Portion of 15th Floor, 1977-1980



Box 126 Folder 30 Phelps Dodge Corporation: Non-Disturbance Agreement, 1960 Aug



Box 126 Folder 31 Phelps Dodge Corporation: Subordination, Non-Disturbance and Attornment Agreement, 1971 Dec 28



Box 126 Folder 32 Phelps Dodge Corporation: Tenant Installation: Portion of 15th Floor, 1978-1979



Box 126 Folder 33 Phelps Dodge Corporation: Termination of Lease: Portion of 14th Floor, 1974-1975



Box 126 Folder 34 Proskauer, Rose, Goetz & Mendelsohn: Closing Binder, 1975 Feb



Box 126 Folder 35-42 Proskauer, Rose, Goetz & Mendelsohn: Correspondence, 1959-1986



Box 126 Folder 43 Proskauer, Rose, Goetz & Mendelsohn: Electric Inclusion, 1972-1983



Box 126 Folder 44 Proskauer, Rose, Goetz & Mendelsohn: Escalation: Labor Rate, 1973-1991



Box 126 Folder 45 Proskauer, Rose, Goetz & Mendelsohn: Escalation: Real Estate Tax, 1975-1991



Box 126 Folder 46 Proskauer, Rose, Goetz & Mendelsohn: Lease: 18th Floor, 1982 Feb 05



Box 127 Folder 1 Proskauer, Rose, Goetz & Mendelsohn: Lease: 19th and 21st Floors and Portion of 20th Floor, 1965 Jul 06



Box 127 Folder 2 Proskauer, Rose, Goetz & Mendelsohn: Lease: 19th, 21st, 23rd, and 24th Floors and Portion of 20th Floor, 1975 Feb 28



Box 127 Folder 3 Proskauer, Rose, Goetz & Mendelsohn: Lease: 23rd Floor, 1974 Mar 14



Box 127 Folder 4 Proskauer, Rose, Goetz & Mendelsohn: Lease: 24th Floor, 1972 Dec 18



Box 127 Folder 5 Proskauer, Rose, Goetz & Mendelsohn: Lease: Portion of 15th Floor, 1979 Mar 20



Box 127 Folder 6 Proskauer, Rose, Goetz & Mendelsohn: Lease: Portion of 15th Floor, 1981 Dec 28



Box 127 Folder 7 Proskauer, Rose, Goetz & Mendelsohn: Lease: Portion of 20th Floor: Folder #1, 1979 Mar 20



Box 127 Folder 8 Proskauer, Rose, Goetz & Mendelsohn: Lease: Portion of 20th Floor: Folder #2, 1979 Mar 20



Box 127 Folder 9 Proskauer, Rose, Goetz & Mendelsohn: Lease: Portion of 26th Floor, 1972 Dec 18



Box 127 Folder 10 Proskauer, Rose, Goetz & Mendelsohn: Lease Modifications: 18th Floor, 1986 Jan



Box 127 Folder 11 Proskauer, Rose, Goetz & Mendelsohn: Lease Modifications: 19th and 21st Floors and Portion of 20th Floor, 1965-1975



Box 127 Folder 12 Proskauer, Rose, Goetz & Mendelsohn: Lease Modifications: 19th, 21st, 23rd, and 24th Floors and Portion of 20th Floor, 1975-1990



Box 127 Folder 13 Proskauer, Rose, Goetz & Mendelsohn: Lease Modifications: 23rd Floor, 1974-1979



Box 127 Folder 14 Proskauer, Rose, Goetz & Mendelsohn: Lease Modifications: 24th Floor, 1975-1979



Box 127 Folder 15 Proskauer, Rose, Goetz & Mendelsohn: Lease Modifications: Portion of 20th Floor, 1979



Box 127 Folder 16 Proskauer, Rose, Goetz & Mendelsohn: Lease Modifications: Portion of 26th Floor, 1973-1975



Box 127 Folder 17 Proskauer, Rose, Goetz & Mendelsohn: Sublease: Prime Tenant Phelps Dodge Corporation: 16th Floor, 1987 Mar 13



Box 127 Folder 18 Proskauer, Rose, Goetz & Mendelsohn: Sublease: Prime Tenant Phelps Dodge Corporation: 17th Floor, 1987 May 08



Box 127 Folder 19 Proskauer, Rose, Goetz & Mendelsohn: Sublease: Prime Tenant Phelps Dodge Corporation: Portion of 15th Floor, 1975-1979



Box 127 Folder 20 Proskauer, Rose, Goetz & Mendelsohn: Subordination, Non-Disturbance and Attornment Agreement, 1971 Dec 28



Box 127 Folder 21 R. E. Hart & Company, Inc. formerly Walker, Hart & Company, Inc.: Sublease: Prime Tenant Simmons Company: 25th Floor, 1968-1970



Box 127 Folder 22 Saunders, Joseph Assignment of Lease from Jack Cohen: Ground Floor Concession Area, 1965 Sep-1965 Oct



Box 127 Folder 23 Saunders, Joseph formerly Cohen, Jack: Correspondence, 1970-1984



Box 127 Folder 24 Saunders, Joseph formerly Cohen, Jack: Electric Rent, 1973-1983



Box 127 Folder 25 Saunders, Joseph formerly Cohen, Jack: Lease: Ground Floor Concession Area, 1965 Jul 09

Separated to Roll UB_052: one diazo print of Room Sprinkler Plan of Cellar, Chandler's Rest., 300 Park Avenue, New York, N.Y., Margolin Mech'l Cont'g. Corp., Drawing No. SP-1, 1965 February 2.



Box 127 Folder 26 Saunders, Joseph formerly Cohen, Jack: Lease: Ground Floor Concession Area, 1970 Apr 01



Box 127 Folder 27 Saunders, Joseph formerly Cohen, Jack: Lease Modifications: Ground Floor Concession Area, 1973-1979



Box 127 Folder 28 Serv-In Foods, Inc.: License: Coffee Service, 1970-1988



Box 127 Folder 29 Sherry Catering, Inc.: Appraisal of Portable Furnishings and Equipment, 1945 Jul 20



Box 127 Folder 30-32 Sherry Catering, Inc.: Correspondence, 1951-1952



Box 127 Folder 33 Sherry Catering, Inc.: Inventory, 1952



Box 127 Folder 34 Sherry Catering, Inc.: Inventory and Miscellaneous, 1942, undated



Box 127 Folder 35 Sherry Catering, Inc.: Lease Modifications, 1945-1953



Box 128 Folder 1 Sherry Catering, Inc.: Memos, 1952-1953



Box 128 Folder 2 Sherry Catering, Inc.: Prospects for Purchase of Equipment, 1952, undated



Box 128 Folder 3-27 Sherry Catering, Inc.: Purchases: A-Z, 1951-1954



Box 128 Folder 28 Sherry Catering, Inc.: Schedule A. Revised, 1945 Jul 20



Box 128 Folder 29 Sherry Catering, Inc.: Summaries for the Determination of Rent, 1950-1952



Box 128 Folder 30 Simmons Company: Correspondence, 1954-1976



Box 128 Folder 31 Simmons Company: Lease: 25th Floor, 1954 Mar 19



Box 128 Folder 32 Simmons Company: Lease: 25th Floor, 1966 Mar 24



Box 128 Folder 33 Simmons Company: Lease Modifications: 25th Floor, 1955-1976



Box 128 Folder 34 Simmons Company: Plans: 25th Floor, undated



Box 128 Folder 35 Sterling Information Services, Ltd.: License: Antenna Television Service, 1970 Nov 30



Box 128 Folder 36 Studley, Julian J.: Sublease: Prime Tenant Colgate-Palmolive Company: Portion of 3rd Floor, 1989-1994



Box 128 Folder 37 Tomar International, Inc.: Correspondence, 1998-1999



Box 128 Folder 38 Tomar International, Inc.: Lease: Part of Lobby, 1998 Apr 02



Box 128 Folder 39 Uris Holding Company: Building Department Record Drawings: Portion of 15th Floor, 1981-1982

Contains one microfiche with four images of drawings and documents.

Separated to Roll UB_043: one diazo print of Part Plan of A/C Ductwork for 15th Floor, the Uris Building, 300 Park Avenue, New York, N.Y., Delta Mechanical Corp., Herman Thalman Sheet Metal, Drawing No. 15-1, 1981 August 4.

Separated to Roll UB_063: one diazo print of 15th Floor Plan, Offices for Uris 380 Madison Company, 300 Park Avenue, New York, N.Y., Wm. R. Sachs, Architect, Drawing No. 1, 1981 September 28.



Box 128 Folder 40 Uris Holding Company: Correspondence, 1988 Nov-1988 Dec



Box 128 Folder 41 Uris Holding Company: Escalation: Labor Rate, 1989-1991



Box 128 Folder 42 Uris Holding Company: Escalation: Real Estate Tax, 1989-1990



Box 128 Folder 43 Uris Holding Company: Lease: Portion of 15th Floor, 1981 Aug 04



Box 128 Folder 44 Venezuelan Supply Division: Correspondence: Portion of 25th Floor, 1990-1991



Box 128 Folder 45 Welton Becket & Associates: Sublease: Prime Tenant Proskauer, Rose, Goetz & Mendelsohn: Portion of 19th Floor, 1966 Dec 20



Box 128 Folder 46 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Assignment from Endispute, Inc., 1995 May 15



Box 128 Folder 47-49 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Construction, 1992, undated



Box 128 Folder 50-51 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Correspondence, 1989, undated



Box 128 Folder 52 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Electric Inclusion, 1992-1996



Box 128 Folder 53 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Escalation: Labor Rate, 1994 Jun 01



Box 128 Folder 54 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Escalation: Real Estate Tax, 1992-1993



Box 128 Folder 55 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Lease: Portion of 19th Floor, 1993



Box 128 Folder 56 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Lease: Portion of 23rd Floor, 1992 Jan 16



Box 129 Folder 1 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Lease Modifications: Portion of 23rd Floor, 1992-1995



Box 129 Folder 2 West Merchant Bank Ltd. formerly Chartered WestLB, Ltd.: Tenant Charges, 1992, undated



Box 129 Folder 3 White, Weld & Co.: Sublease: Prime Tenant Cerro Corporation: Portion of 4th Floor, 1970 Sep



Box 129 Folder 4 White, Weld & Co.: Sublease: Prime Tenant Colgate-Palmolive Company: Portion of 4th Floor, 1962-1972



Box 129 Folder 5 White, Weld & Co.: Undersublease: Prime Tenant Colgate-Palmolive Company: Portion of 4th Floor, 1968 Nov


6.1.2. Monthly Property Statements, 1951-1996, About 30,000 items (43.4 linear feet)

PAYROLL RECORDS RESTRICTED UNTIL JANUARY 1, 2080

Monthly property statements issued by the five firms who administered the property over 45 years. Douglas L. Elliman & Co. began in 1951 and was followed by Cross & Brown Company, Abrams Benisch Riker, Inc., Colliers ABR, and finally Cushman & Wakefield, Inc. Each of these organizations provided statements about the commercial operation of the 300 Park Avenue building. The monthly property statements contain financial reports, paid invoices, payroll records, tenant information, and related management documents. In general, the monthly financial reports provide information on income, expenditures, taxes, billing, collection, tenant charges, and related fiscal matters. From 1955 to 1989, Cross & Brown Company issued four different reports for the property: Statement of Receipts, Statement of Owners Account, Agency Building Transaction, and Budget Operating. Paid invoices document the amount spent on taxes, utilities, professional services, cleaning, construction, building maintenance, supplies, security, landscaping, and other operating expenses. In the payroll records, there are reports, weekly registers, tax forms, union contributions, and other documents that explain the compensation and benefits earned by employees of the building. Receipts of tenant charges indicate how much individual lessees paid for steam and water usage, electricity, air conditioning, heating, repairs, elevator operation, and the overtime services of electricians, engineers, and mechanics. There are also tenant rental adjustments, escalations, and property rolls detailing the square feet occupied and individual tenant expenditures.

Reverse chronological



Box 129 Folder 6-35 Cushman & Wakefield, 1996 Mar-1996 Dec



Box 267 Folder 3-12 Cushman & Wakefield: Payroll, 1996 Mar-1996 Dec

Restricted.



Box 130 Folder 1-6 Cushman & Wakefield, 1996 Jan-1996 Feb



Box 267 Folder 13-14 Cushman & Wakefield: Payroll, 1996 Jan-1996 Feb

Restricted.



Box 130 Folder 7-41 Cushman & Wakefield, 1995



Box 267 Folder 15-26 Cushman & Wakefield: Payroll, 1995

Restricted.



Box 131 Folder 1-4 Colliers ABR, 1994 Nov-1994 Dec



Box 267 Folder 27-28 Colliers ABR: Payroll, 1994 Nov-1994 Dec

Restricted.



Box 131 Folder 5-19 Colliers ABR, 1994 Jun-1994 Oct



Box 268 Folder 1-5 Colliers ABR: Payroll, 1994 Jun-1994 Oct

Restricted.



Box 131 Folder 20-22 Abrams Benisch Riker, Inc., 1994 May



Box 268 Folder 6 Abrams Benisch Riker, Inc.: Payroll, 1994 May

Restricted.



Box 132 Folder 1-12 Abrams Benisch Riker, Inc., 1994 Jan-1994 Apr



Box 268 Folder 7-10 Abrams Benisch Riker, Inc.: Payroll, 1994 Jan-1994 Apr

Restricted.



Box 132 Folder 13-22 Abrams Benisch Riker, Inc., 1993 Sep-1993 Dec



Box 268 Folder 11-14 Abrams Benisch Riker, Inc.: Payroll, 1993 Sep-1993 Dec

Restricted.



Box 133 Folder 1-21 Abrams Benisch Riker, Inc., 1993 Feb-1993 Aug



Box 268 Folder 15-21 Abrams Benisch Riker, Inc.: Payroll, 1993 Feb-1993 Aug

Restricted.



Box 134 Folder 1-3 Abrams Benisch Riker, Inc., 1993 Jan



Box 268 Folder 22 Abrams Benisch Riker, Inc.: Payroll, 1993 Jan

Restricted.



Box 134 Folder 4-21 Abrams Benisch Riker, Inc., 1992 Jul-1992 Dec



Box 268 Folder 23-28 Abrams Benisch Riker, Inc.: Payroll, 1992 Jul-1992 Dec

Restricted.



Box 135 Folder 1-18 Abrams Benisch Riker, Inc., 1992 Jan-1992 Jun



Box 268 Folder 29-34 Abrams Benisch Riker, Inc.: Payroll, 1992 Jan-1992 Jun

Restricted.



Box 135 Folder 19-21 Abrams Benisch Riker, Inc., 1991 Dec



Box 268 Folder 35 Abrams Benisch Riker, Inc.: Payroll, 1991 Dec

Restricted.



Box 136 Folder 1-21 Abrams Benisch Riker, Inc., 1991 May-1991 Nov



Box 268 Folder 36-42 Abrams Benisch Riker, Inc.: Payroll, 1991 May-1991 Nov

Restricted.



Box 137 Folder 1-11 Abrams Benisch Riker, Inc., 1991 Jan-1991 Apr



Box 268 Folder 43-46 Abrams Benisch Riker, Inc.: Payroll, 1991 Jan-1991 Apr

Restricted.



Box 137 Folder 12-23 Abrams Benisch Riker, Inc., 1990 Sep-1990 Dec



Box 268 Folder 47-50 Abrams Benisch Riker, Inc.: Payroll, 1990 Sep-1990 Dec

Restricted.



Box 138 Folder 1-21 Abrams Benisch Riker, Inc., 1990 Feb-1990 Aug



Box 269 Folder 1-7 Abrams Benisch Riker, Inc.: Payroll, 1990 Feb-1990 Aug

Restricted.



Box 139 Folder 1-3 Abrams Benisch Riker, Inc., 1990 Jan



Box 269 Folder 8 Abrams Benisch Riker, Inc.: Payroll, 1990 Jan

Restricted.



Box 139 Folder 4-18 Abrams Benisch Riker, Inc., 1989 Aug-1989 Dec



Box 269 Folder 9-13 Abrams Benisch Riker, Inc.: Payroll, 1989 Aug-1989 Dec

Restricted.



Box 140 Folder 1-12 Abrams Benisch Riker, Inc., 1989 Apr-1989 Jul



Box 269 Folder 14-17 Abrams Benisch Riker, Inc.: Payroll, 1989 Apr-1989 Jul

Restricted.



Box 140 Folder 13-14 Cross & Brown Company, 1989 Apr



Box 140 Folder 15-17 Abrams Benisch Riker, Inc., 1989 Mar



Box 269 Folder 18 Abrams Benisch Riker, Inc.: Payroll, 1989 Mar

Restricted.



Box 140 Folder 18-19 Cross & Brown Company, 1989 Mar



Box 140 Folder 20-22 Abrams Benisch Riker, Inc., 1989 Feb



Box 269 Folder 19 Abrams Benisch Riker, Inc.: Payroll, 1989 Feb

Restricted.



Box 140 Folder 23 Cross & Brown Company, 1989 Feb



Box 269 Folder 20 Cross & Brown Company: Payroll, 1989 Feb

Restricted.



Box 141 Folder 1-3 Cross & Brown Company, 1989 Jan



Box 269 Folder 21 Cross & Brown Company: Payroll, 1989 Jan

Restricted.



Box 141 Folder 4-30 Cross & Brown Company, 1988 Apr-1988 Dec



Box 269 Folder 22-30 Cross & Brown Company: Payroll, 1988 Apr-1988 Dec

Restricted.



Box 142 Folder 1-9 Cross & Brown Company, 1988 Jan-1988 Mar



Box 269 Folder 31-33 Cross & Brown Company: Payroll, 1988 Jan-1988 Mar

Restricted.



Box 142 Folder 10-30 Cross & Brown Company, 1987 Jun-1987 Dec



Box 269 Folder 34-40 Cross & Brown Company: Payroll, 1987 Jun-1987 Dec

Restricted.



Box 143 Folder 1-15 Cross & Brown Company, 1987 Jan-1987 May



Box 269 Folder 41-45 Cross & Brown Company: Payroll, 1987 Jan-1987 May

Restricted.



Box 143 Folder 16-39 Cross & Brown Company, 1986 May-1986 Dec



Box 269 Folder 46-53 Cross & Brown Company: Payroll, 1986 May-1986 Dec

Restricted.



Box 144 Folder 1-12 Cross & Brown Company, 1986 Jan-1986 Apr



Box 269 Folder 54-57 Cross & Brown Company: Payroll, 1986 Jan-1986 Apr

Restricted.



Box 144 Folder 13-42 Cross & Brown Company, 1985 Mar-1985 Dec



Box 270 Folder 1-10 Cross & Brown Company: Payroll, 1985 Mar-1985 Dec

Restricted.



Box 145 Folder 1-6 Cross & Brown Company, 1985 Jan-1985 Feb



Box 270 Folder 11-12 Cross & Brown Company: Payroll, 1985 Jan-1985 Feb

Restricted.



Box 145 Folder 7-38 Cross & Brown Company, 1984



Box 270 Folder 13-22 Cross & Brown Company: Payroll, 1984

Restricted.



Box 145 Folder 39-44 Cross & Brown Company, 1983 Nov-1983 Dec



Box 270 Folder 23-24 Cross & Brown Company: Payroll, 1983 Nov-1983 Dec

Restricted.



Box 146 Folder 1-30 Cross & Brown Company, 1983 Jan-1983 Oct



Box 270 Folder 25-34 Cross & Brown Company: Payroll, 1983 Jan-1983 Oct

Restricted.



Box 146 Folder 31-48 Cross & Brown Company, 1982 Jul-1982 Dec



Box 270 Folder 35-40 Cross & Brown Company: Payroll, 1982 Jul-1982 Dec

Restricted.



Box 147 Folder 1-9 Cross & Brown Company, 1982 Apr-1982 Jun



Box 270 Folder 41-43 Cross & Brown Company: Payroll, 1982 Apr-1982 Jun

Restricted.



Box 147 Folder 10-18 Cross & Brown Company, 1982 Jan-1982 Mar



Box 271 Folder 1-3 Cross & Brown Company: Payroll, 1982 Jan-1982 Mar

Restricted.



Box 147 Folder 19-45 Cross & Brown Company, 1981 Apr-1981 Dec



Box 271 Folder 4-12 Cross & Brown Company: Payroll, 1981 Apr-1981 Dec

Restricted.



Box 148 Folder 1-9 Cross & Brown Company, 1981 Jan-1981 Mar



Box 271 Folder 13-15 Cross & Brown Company: Payroll, 1981 Jan-1981 Mar

Restricted.



Box 148 Folder 10-45 Cross & Brown Company, 1980



Box 271 Folder 16-27 Cross & Brown Company: Payroll, 1980

Restricted.



Box 149 Folder 1-36 Cross & Brown Company, 1979



Box 271 Folder 28-39 Cross & Brown Company: Payroll, 1979

Restricted.



Box 149 Folder 37-42 Cross & Brown Company, 1978 Nov-1978 Dec



Box 271 Folder 40-41 Cross & Brown Company: Payroll, 1978 Nov-1978 Dec

Restricted.



Box 150 Folder 1-30 Cross & Brown Company, 1978 Jan-1978 Oct



Box 271 Folder 42-51 Cross & Brown Company: Payroll, 1978 Jan-1978 Oct

Restricted.



Box 150 Folder 31-45 Cross & Brown Company, 1977 Aug-1977 Dec



Box 272 Folder 1-5 Cross & Brown Company: Payroll, 1977 Aug-1977 Dec

Restricted.



Box 151 Folder 1-21 Cross & Brown Company, 1977 Jan-1977 Jul



Box 272 Folder 6-12 Cross & Brown Company: Payroll, 1977 Jan-1977 Jul

Restricted.



Box 151 Folder 22-51 Cross & Brown Company, 1976 Mar-1976 Dec



Box 272 Folder 13-22 Cross & Brown Company: Payroll, 1976 Mar-1976 Dec

Restricted.



Box 152 Folder 1-6 Cross & Brown Company, 1976 Jan-1976 Feb



Box 272 Folder 23-24 Cross & Brown Company: Payroll, 1976 Jan-1976 Feb

Restricted.



Box 152 Folder 7-39 Cross & Brown Company, 1975 Feb-1975 Dec



Box 272 Folder 25-35 Cross & Brown Company: Payroll, 1975 Feb-1975 Dec

Restricted.



Box 153 Folder 1-3 Cross & Brown Company, 1975 Jan



Box 272 Folder 36 Cross & Brown Company: Payroll, 1975 Jan

Restricted.



Box 153 Folder 4-38 Cross & Brown Company, 1974



Box 272 Folder 37-48 Cross & Brown Company: Payroll, 1974

Restricted.



Box 154 Folder 1-34 Cross & Brown Company, 1973



Box 272 Folder 49-60 Cross & Brown Company: Payroll, 1973

Restricted.



Box 154 Folder 35-46 Cross & Brown Company, 1972 Jul-1972 Dec



Box 272 Folder 61-66 Cross & Brown Company: Payroll, 1972 Jul-1972 Dec

Restricted.



Box 155 Folder 1-12 Cross & Brown Company, 1972 Jan-1972 Jun



Box 272 Folder 67-72 Cross & Brown Company: Payroll, 1972 Jan-1972 Jun

Restricted.



Box 155 Folder 13-36 Cross & Brown Company, 1971



Box 273 Folder 1-12 Cross & Brown Company: Payroll, 1971

Restricted.



Box 155 Folder 37-45 Cross & Brown Company, 1970 Oct-1970 Dec



Box 273 Folder 13-15 Cross & Brown Company: Payroll, 1970 Oct-1970 Dec

Restricted.



Box 156 Folder 1-27 Cross & Brown Company, 1970 Jan-1970 Sep



Box 273 Folder 16-24 Cross & Brown Company: Payroll, 1970 Jan-1970 Sep

Restricted.



Box 156 Folder 28-51 Cross & Brown Company, 1969 May-1969 Dec



Box 273 Folder 25-32 Cross & Brown Company: Payroll, 1969 May-1969 Dec

Restricted.



Box 157 Folder 1-12 Cross & Brown Company, 1969 Jan-1969 Apr



Box 273 Folder 33-36 Cross & Brown Company: Payroll, 1969 Jan-1969 Apr

Restricted.



Box 157 Folder 13-48 Cross & Brown Company, 1968



Box 273 Folder 37-48 Cross & Brown Company: Payroll, 1968

Restricted.



Box 157 Folder 49-60 Cross & Brown Company, 1967 Apr-1967 Dec



Box 273 Folder 49-57 Cross & Brown Company: Payroll, 1967 Apr-1967 Dec

Restricted.



Box 158 Folder 1-3 Cross & Brown Company, 1967 Jan-1967 Mar



Box 273 Folder 58-60 Cross & Brown Company: Payroll, 1967 Jan-1967 Mar

Restricted.



Box 158 Folder 4-21 Cross & Brown Company, 1966



Box 273 Folder 61-70 Cross & Brown Company: Payroll, 1966

Restricted.



Box 158 Folder 22-57 Cross & Brown Company, 1965



Box 273 Folder 71-82 Cross & Brown Company: Payroll, 1965

Restricted.



Box 159 Folder 1-36 Cross & Brown Company, 1964



Box 273 Folder 83-94 Cross & Brown Company: Payroll, 1964

Restricted.



Box 159 Folder 37-60 Cross & Brown Company, 1963 May-1963 Dec



Box 273 Folder 95-102 Cross & Brown Company: Payroll, 1963 May-1963 Dec

Restricted.



Box 160 Folder 1-12 Cross & Brown Company, 1963 Jan-1963 Apr



Box 273 Folder 103-106 Cross & Brown Company: Payroll, 1963 Jan-1963 Apr

Restricted.



Box 160 Folder 13-48 Cross & Brown Company, 1962



Box 273 Folder 107-118 Cross & Brown Company: Payroll, 1962

Restricted.



Box 160 Folder 49-66 Cross & Brown Company, 1961 Jul-1961 Dec



Box 274 Folder 1-6 Cross & Brown Company: Payroll, 1961 Jul-1961 Dec

Restricted.



Box 161 Folder 1-18 Cross & Brown Company, 1961 Jan-1961 Jun



Box 274 Folder 7-12 Cross & Brown Company: Payroll, 1961 Jan-1961 Jun

Restricted.



Box 161 Folder 19-54 Cross & Brown Company, 1960



Box 274 Folder 13-24 Cross & Brown Company: Payroll, 1960

Restricted.



Box 161 Folder 55-78 Cross & Brown Company, 1959 May-1959 Dec



Box 274 Folder 25-32 Cross & Brown Company: Payroll, 1959 May-1959 Dec

Restricted.



Box 162 Folder 1-12 Cross & Brown Company, 1959 Jan-1959 Apr



Box 274 Folder 33-36 Cross & Brown Company: Payroll, 1959 Jan-1959 Apr

Restricted.



Box 162 Folder 13-48 Cross & Brown Company, 1958



Box 274 Folder 37-48 Cross & Brown Company: Payroll, 1958

Restricted.



Box 162 Folder 49-84 Cross & Brown Company, 1957



Box 274 Folder 49-60 Cross & Brown Company: Payroll, 1957

Restricted.



Box 162 Folder 85-90 Cross & Brown Company, 1956 Nov-1956 Dec



Box 163 Folder 1-30 Cross & Brown Company, 1956 Jan-1956 Oct



Box 163 Folder 31-37 Cross & Brown Company, 1955 Oct-1955 Dec



Box 163 Folder 38-39 Cross & Brown Company, 1955 Aug-1955 Sep



Box 274 Folder 61 Cross & Brown Company: Payroll, 1955 Aug-1955 Sep

Restricted.



Box 163 Folder 40-56 Douglas L. Elliman & Co., 1953



Box 274 Folder 62-66 Douglas L. Elliman & Co.: Payroll, 1953

Restricted.



Box 163 Folder 57-70 Douglas L. Elliman & Co., 1952 Jun-1952 Dec



Box 274 Folder 67-68 Douglas L. Elliman & Co.: Payroll, 1952 Jul-1952 Oct

Restricted.



Box 164 Folder 1-10 Douglas L. Elliman & Co.: Monthly Report, 1952 Jan-1952 May



Box 274 Folder 69-70 Douglas L. Elliman & Co.: Payroll, 1952 Jan-1952 Apr

Restricted.



Box 164 Folder 11 Douglas L. Elliman & Co., 1951 Dec


6.1.3. Subject Files, 1950-1999, About 1,500 items (2.2 linear feet)

Consists of correspondence, corporate records, management agreements, service and maintenance contracts, construction documents, and other materials related to the construction and operation of 300 Park Avenue. These items describe administrative activities, building management operations, structural maintenance, local law compliance, lease discussions, inspections, and the initial construction of the office building. The correspondence addresses most of these subjects, particularly dealings with building management firms, potential commercial tenants, contractors, city inspectors, service providers, New York Central Railroad, and the residents of the original apartment house at 300 Park Avenue. In accordance with their rights to easement areas, New York Central Railroad wrote to the Urises with their approvals or modifications to the plans and specifications for the new twenty-five-story building and demolition work. Letters between the Uris office, residential tenants, and apartment management company depict the discussions and final agreement concerning relocation of those living in the apartments intended for destruction. In the corporate records, there are appraisals, certificates of title, employee authorizations, business certificates, deeds, insurance papers, purchase statements, and documents about changes to the corporate entities controlling the property. Agreements with Douglas L. Elliman & Co., Cross & Brown Company, and Abrams Benisch Riker, Inc. illustrate the management and leasing services provided by each firm as well as the fees charged. The service contracts with National Cleaning Contractors, Inc., Prudential Building Maintenance, Consolidated Edison, Autocall Metro Inc., Benjamin Harkavy, Lansdell Protective Agency, Inc., Spaeth Design, Tele Dynamics, Walsh Associates, Ltd., and others portray the everyday upkeep of the building. These agreements and supporting documentation demonstrate the cleaning services, landscaping, utilities, elevator service, security, waste removal, light replacements, exterminating services, decorations, coffee service, window washing, and other maintenance issues at 300 Park Avenue. Alongside these service contracts are agreements with contractors, including Arch Electric Inc., Compliance Management, Inc. (CMI), Consolidated Environmental Services, Inc., Jerard Offen Associates, Inc., Manhattan Cooling Towers, Inc., Millar Elevator Industries, Inc., Remco Maintenance Corporation, and Rosenwach Tank Co. Inc., for repairs and renovations on the building. They explain electrical work, asbestos removal, lobby wall repairs, passenger elevator improvements, curtain wall refinishing, water tank replacement, window repairs, and the installation of a new cooling tower. Also included are records regarding the labor and materials needed to fulfill local law requirements for fire safety systems, sprinklers, emergency lighting, elevator recall, anti-bombing measures, communication systems, and access signage. In addition to the contracts about the engineering and construction services required for compliance, there is correspondence and other materials about the Local Law 5 provisions, New York City Department of Building permits, inspections, and violations. Besides these agreements regarding the property's upkeep, there are records pertaining to the original building construction. A building contract, wall agreement, easement agreements with New York Central Railroad, floor plans of the apartment house, and lists of residential tenants reveal a few of the issues surrounding the project. Finally, the sub-subseries also contains a certificate of occupancy, proposed leases, projected financial statements, schedule of leases, equipment information, studies, publicity, and reports of building inspections for condition, repairs, and code compliance.

Alphabetical



Box 164 Folder 12-13 Abrams Benisch Riker, Inc.: Management Agreements, 1988-1994



Box 164 Folder 14 Apartments, 1952



Box 164 Folder 15 Apartments: Floor Plans, undated



Box 164 Folder 16-19 Appraisal, 1953-1982

Contains two black and white photographs of architectural renderings.



Box 164 Folder 20 Arch Electric Inc.: Contract, 1986-1987



Box 164 Folder 21 Arch Electric Inc.: Contract: Local Law 16: Emergency Lighting System, 1988-1989



Box 164 Folder 22 Authorizations for Milton Copland and Benjamin Gessula, 1972-1974



Box 164 Folder 23 Authorizations to Agents, 1974-1987



Box 164 Folder 24 Autocall Metro Inc.: Maintenance Agreement, 1985



Box 164 Folder 25 Autocall Metro Inc.: Service Contract, 1986



Box 164 Folder 26 Avalon Sprinklers, Inc.: Contract, 1986-1987



Box 164 Folder 27 Building Inspection, 1986 Aug 14



Box 164 Folder 28 Business Certificates and Authorizations, 1971-1972



Box 164 Folder 29 Certificate of Occupancy, 1955 Nov 15



Box 164 Folder 30 CMS Maintenance: Light Replacement, 1995-1996



Box 164 Folder 31 Coffee Service Agreement, 1968-1971



Box 164 Folder 32 Commercial Property News, 1996 May 10



Box 164 Folder 33-34 Compliance Management, Inc. (CMI): Contract: Local Law 5, 1980-1985



Box 164 Folder 35 Computer Equipment, 1992-1994



Box 164 Folder 36 Con Edison: Steam Service Contract, 1973-1974



Box 164 Folder 37 Consolidated Environmental Services, Inc.: Asbestos Removal, 1989



Box 164 Folder 38 Consolidated Environmental Services, Inc.: Contract, 1989 Feb



Box 164 Folder 39 Corporate Papers, 1971 Jun-1971 Jul



Box 164 Folder 40 Cortel Program Sheets, undated



Box 164 Folder 41-42 Cross & Brown Company: Agreement, 1951-1973



Box 164 Folder 43 Cross & Brown Company: Brokerage Agreement: Colgate-Palmolive Company, 1977-1978



Box 164 Folder 44 Cushman & Wakefield: Management Agreement, 1995



Box 164 Folder 45 Deeds from Park Avenue Offices, 1971-1990



Box 164 Folder 46 Douglas L. Elliman & Co., 1951-1955



Box 164 Folder 47 Electronic System Plus, Inc.: Fax Maintenance Agreement, 1991



Box 164 Folder 48 Elevator Maintenance Contract, 1962



Box 164 Folder 49 Exterminating Services, 1995-1999



Box 164 Folder 50 Harkavy, Benjamin: Landscape Contract, 1961 Feb 27



Box 164 Folder 51 Honzak & Honzak, Inc., 1977-1980



Box 164 Folder 52 Honzak & Honzak, Inc.: Electric Rent Inclusion Contract, 1977-1986



Box 164 Folder 53 HVAC Units, 1993-1996



Box 164 Folder 54 Inspections, 1989-1990



Box 164 Folder 55 Insurance Coverage, 1964-1996



Box 164 Folder 56 Jerard Offen Associates, Inc.: Lobby Wall Repair, 1985



Box 164 Folder 57 Lansdell Protective Agency, Inc.: Guard Service, 1986-1987



Box 164 Folder 58 Liquidation Records, 1971



Box 164 Folder 59-63 Local Law #5, 1974-1985



Box 165 Folder 1-5 Local Law #5, 1986-1988

Separated to Roll UB_064: two diazo prints of Class E System Extension Plans, 300 Park Avenue, New York, N.Y., Syska & Hennessy, Mechanical-Electrical Engineers, Drawing No. E-1 and No. E-2, 1986 February 28.



Box 165 Folder 6-8 Local Law #5: Violations, 1984



Box 165 Folder 9 Local Law #16: Compliance, 1987-1988



Box 165 Folder 10 Local Law #76: Asbestos, 1987-1988



Box 165 Folder 11-12 Mall Planting, 1969-1988



Box 165 Folder 13 Management Agreements, 1960-1989



Box 165 Folder 14-15 Manhattan Cooling Towers, Inc.: Installation of New Cooling Tower, 1980-1982



Box 165 Folder 16 Millar Elevator Industries, Inc.: Contract, 1984



Box 165 Folder 17 Millar Elevator Industries, Inc.: Contract: Passenger Elevator Improvement, 1984-1985



Box 165 Folder 18-21 National Cleaning Contractors, Inc.: Contract, 1974-1987



Box 165 Folder 22 New Electric Equipment, undated



Box 165 Folder 23-24 New York Central Railroad, 1950-1954



Box 165 Folder 25 New York Market Report: Midtown and Downtown, 1995



Box 165 Folder 26 Old Title Insurance, 1952-1954



Box 165 Folder 27-29 Pending Leases, 1984-1988



Box 165 Folder 30-31 Proposed Leases: Benihana Restaurant, 1974-1976



Box 165 Folder 32-33 Proposed Leases: First American Bank Shares, 1982



Box 165 Folder 34-36 Prudential Building Maintenance: Contract, 1979-1983



Box 165 Folder 37 Publicity, 1954



Box 165 Folder 38 Publicity, 1990



Box 165 Folder 39 Publicity, undated



Box 165 Folder 40-41 Remco Maintenance Corporation: Contract: Curtain Wall, 1978-1979



Box 165 Folder 42 Rosenwach Tank Co. Inc.: Water Tank Replacement, 1980 Jul-1980 Sep



Box 165 Folder 43 Security Book #389, undated



Box 166 Folder 1 Security Book #910, undated



Box 166 Folder 2 Service Contracts, 1953-1972



Box 166 Folder 3-4 Spaeth Design: Christmas Decoration, 1984-1987



Box 166 Folder 5 Steam Service, 1974



Box 166 Folder 6 Syska & Hennessy: Local Law #5 System, 1986



Box 166 Folder 7 Syska & Hennessy: Local Law #16 Implementation, 1987



Box 166 Folder 8 Tele Dynamics: Service Contract, 1992-1994



Box 166 Folder 9 Tenancy Agreement, 1953 Jan 22



Box 166 Folder 10 3-M Products, undated



Box 166 Folder 11 Title Policy, 1951-1958



Box 166 Folder 12 Transfer of Property, 1974



Box 166 Folder 13 United States Testing Company, Inc.: Asbestos Removal, 1987-1989



Box 166 Folder 14 Wall Agreement, 1956 Apr-1956 May



Box 166 Folder 15 Walsh Associates, Ltd.: Elevator Consulting Services, 1985



Box 166 Folder 16 Walsh Associates, Ltd.: Service Contract: Elevator Maintenance, 1985



Box 166 Folder 17 Waste & Rubbish, 1978-1987



Box 166 Folder 18-20 Window Cleaning, 1984-1997



Box 166 Folder 21-22 Window Repairs, 1995-1999


6.1.4. Mortgage and Loan Records, 1950-1996, About 400 items (0.625)

Primarily statements, agreements, correspondence, assignments, promissory notes, and financial records about the financing of the 300 Park Avenue project. These documents explain the initial exchange with Webb Knapp, Inc. of 2 Lafayette Street (Court Square Building) for properties at 300 Park Avenue, 48 East 50th Street, and 47 East 49th Street. Then, there are agreements and correspondence in relation to the building loan. The sub-subseries includes correspondence, mortgage application, closing statements, extension agreements, consolidation agreement, collateral lease assignment, partial release of mortgage on the mortgage loan with Metropolitan Life Insurance Company. There are also documents about the additional funds and refinancing obtained from the New York State Common Retirement Fund/Employees Retirement System, the Greenwich Savings Bank, Manhattan Saving Bank, Mellon Mortgage Company, and Irving Trust Company. In addition, there are schedules of payments, interest rate notices, balance sheets, financial statements, and rent rolls related to these fiscal matters.

Alphabetical, then chronological



Box 166 Folder 23 Assignment of Mortgage from Park Avenue Offices, Inc. to Irving Trust Company, 1971 Feb-1971 Mar



Box 166 Folder 24-28 Closing Statement, 1951-1963



Box 166 Folder 29 Closing Statement: Building Loan Mortgage, 1954 Jan-1954 Aug



Box 166 Folder 30 First Mortgage Financing, 1986



Box 166 Folder 31 First Mortgage Financing: Certificates, 1986



Box 166 Folder 32 First Mortgage Financing: Consolidation, Extension and Modifications of Mortgages, 1986 Sep 09



Box 166 Folder 33 Greenwich Saving Bank: Closing of Loan with Colcorn Company, 1972 Jan



Box 166 Folder 34 Greenwich Saving Bank: Mortgage, 1971-1978



Box 166 Folder 35-36 Greenwich Saving Bank: Mortgage $15,000,000 Loan, 1971-1972



Box 166 Folder 37-38 Irving Trust Company, 1952-1954



Box 166 Folder 39 Irving Trust Company: Closing Statement of Assignment from Greenwich Savings Bank, 1979 Jan 08



Box 166 Folder 40 Irving Trust Company: Closing Statement of Assignment from Manhattan Savings Bank, 1984 Jun 28



Box 166 Folder 41 Irving Trust Company: Commitment Letters, 1978-1979



Box 166 Folder 42 Irving Trust Company: Interest Rate Notices, 1984



Box 166 Folder 43 Irving Trust Company: Letter, 1953 Aug 12



Box 166 Folder 44 Irving Trust Company: Loan, 1970-1971



Box 166 Folder 45 Irving Trust Company: Modification and Extension Agreement, 1984



Box 166 Folder 46 Irving Trust Company: Mortgage Consolidation and Extension Agreement, 1955 Feb 07



Box 166 Folder 47 Irving Trust Company: Mortgage Refinancing, 1978-1983



Box 166 Folder 48-49 Irving Trust Company: Note Commitment, 1955-1958



Box 166 Folder 50 Manhattan Saving Bank: Mortgage Refinancing, 1984



Box 166 Folder 51 Mellon Mortgage Company, 1996



Box 166 Folder 52-54 Metropolitan Life Insurance Company, 1954-1963



Box 166 Folder 55 Metropolitan Life Insurance Company: Collateral Lease Assignment, 1964 Jan 08



Box 166 Folder 56 Metropolitan Life Insurance Company: Extension Agreement, 1952-1957



Box 166 Folder 57 Metropolitan Life Insurance Company: Release, 1958



Box 166 Folder 58 Mortgage Agreement, 1986 Sep 09



Box 166 Folder 59 Mortgage Set-ups, 1976-1987



Box 166 Folder 60 New York State Employees Retirement System: Loan Notice, 1993 May 06



Box 166 Folder 61-62 New York State Employees Retirement System: Mortgage Refinancing, 1986-1991



Box 166 Folder 63 Webb & Knapp, Inc.: Exchange of Two Lafayette Street, 1950-1953


6.1.5. Employee and Payroll Records, 1951-1999, About 1,200 items (1.8 linear feet)

RESTRICTED UNTIL JANUARY 1, 2080

Comprised of correspondence, union records, payroll statements, insurance claims, personnel files, tax information, and other papers associated with the employees at 300 Park Avenue. The correspondence with staff, management agencies, union representatives, insurance claims, and others details vacation schedules, payroll information, taxes, union negotiations and agreements, job training, position responsibilities, sick days, retirements, and other employee matters. In addition to the correspondence, the union folders have enrollment forms, commercial building agreements, complaints by employees, and records of contributions to pension, annuity and health funds. Payroll statements beginning in 1951 provide weekly accounts of the hours worked, wage rate, earnings, deductions, union affiliations, and payments of individual employees. The insurance claims, for both disability and workers' compensation, have claim forms, medical records, accident reports, benefit information, bill and payment records, and notices of decisions. In the individual personnel files, there are vacation requests, wage increases, daily attendance records, tax documents, personal information, employment applications, licensing and certification processes, complaints, incident reports, union regulations, building procedures, and accounts of absences. Also included are unemployment insurance returns and information on payroll taxes from 1955 to 1989.

Alphabetical, then chronological



Box 274 Folder 71-74 Building Service Union 32 B-J, 1993-1999

Restricted.



Box 274 Folder 75 Building Service Union 32 B-J: Commercial Building Agreement, 1996

Restricted.



Box 274 Folder 76 Building Service Union 32 B-J: Enrollment Forms, undated

Restricted.



Box 274 Folder 77-80 Central Pension Fund Local 94, 1993, undated

Restricted.



Box 274 Folder 81-82 Disability Claims, 1969-1984

Restricted.



Box 274 Folder 83-90 Payroll, 1951

Restricted.



Box 274 Folder 91-100 Payroll, 1952 Jan-1952 Oct

Restricted.



Box 275 Folder 1-2 Payroll, 1952 Nov-1952 Dec

Restricted.



Box 275 Folder 3-9 Payroll, 1953

Restricted.



Box 275 Folder 10-14 Payroll, 1963-1996

Restricted.



Box 275 Folder 15 Payroll: Sick Pay Reporting, 1984-1986

Restricted.



Box 275 Folder 16-21 Payroll: Taxes, 1955-1989

Restricted.



Box 275 Folder 22-26 Personnel File: D'Elia, Nicholas, 1980-1999

Restricted.



Box 275 Folder 27 Personnel File: Kingston, James: Security Officer, 1994-1997

Restricted.



Box 275 Folder 28-30 Personnel File: Lange, Richard, 1987-1999

Restricted.



Box 275 Folder 31-33 Personnel File: Lanigan, Lawrence, 1974-1999

Restricted.



Box 275 Folder 34-36 Personnel File: Styles, Nathaniel: Security Officer, 1979-1998

Restricted.



Box 275 Folder 37 Personnel File: Tucker, Raymond W., 1996-1997

Restricted.



Box 275 Folder 38-39 Personnel File: Wymbs, Joseph: Freight Car Operator, 1994-1997

Restricted.



Box 275 Folder 40-42 Staff Memos, 1993-1999

Restricted.



Box 276 Folder 1-2 State and Federal Unemployment Insurance Returns, 1971-1989

Restricted.



Box 276 Folder 3 State Insurance Fund Claims, 1989

Restricted.



Box 276 Folder 4 Vacation Schedule, 1995-1998

Restricted.



Box 276 Folder 5-7 Workers' Compensation, 1989-1996

Restricted.



Box 276 Folder 8-12 Workers' Compensation: Claims, 1973-1985

Restricted.


Subseries 6.2. Correspondence, 1948-1999, About 4,200 items (6.08 linear feet)

Primarily correspondence concerning the deal arranged to purchase the property, construction of the office building, business activities concerning to 300 Park Avenue, and everyday operations at the premises. Correspondence with the Knott Brothers, Webb & Knapp, Ivor B. Clark, Inc., lawyers, and the Urises explains the complicated acquisition and financing of the land that 300 Park Avenue eventually stood on. Once the property was obtained, letters between the residents in the existing apartment building and Uris representatives negotiated the disputes arising from the demolition plans. Related communications with the New York Rent Commission, lawyers, and the management company discuss the zoning regulations for use and occupancy, income generated by the apartment house, and relocation of tenants. After the settlement of matters surrounding the previous dwelling, the correspondence with Emery Roth & Sons, Architects and the New York Central Railroad System illustrates the design process for the new office building that necessitated consideration of the railroad's easement requirements and approvals. A limited amount of the materials in the subseries from subcontractors, manufacturing companies, Uris Brothers' staff, New York City officials, and other interested parties further describe the building's construction. Topics addressed include demolition work, architectural job specifications, building permits, installations, purchase orders, progress meetings, inspections, and payments for labor and materials.

Correspondence on the business activities involving 300 Park Avenue involves tenants, insurance, finances, corporate matters, employees, and other issues. Letters define the commitments made to the tenants in the leases and modification agreements for professional services and maintenance. Assorted memorandums deal with rent, negotiation of lease terms, alterations to premises, repairs, utilities, security, fire safety systems, inspections, tenant charges, and further responsibilities. Communications about insurance fall into two types, policy information and claims. Documents from Fox & Pier, Inc. and other firms list the terms of policies, recommendations for coverage, payment of premiums, and liability question. The insurance claims paperwork has forms, accident reports, notices, wage verifications, costs for repair of damaged property, lawsuits, settlement agreements, and supporting documentation. Claims were made for personal injury, wrongful death, and damage caused by construction, machinery breakdowns, fires, vehicles, leaks, weather, and a pipe bomb explosion in 1970. Correspondence on monetary matters covers investment accounts, building stock shares, taxes, audits, estimated income, appraisals, brokerage transactions, bank fees, balance sheets, and financial statements. There are also letters and meeting notes on the funding of the building in relation to mortgages, stock shares, building loans, agreements, refinancing, and payment of debts. Among the financial institutions represented by these records are Irving Trust Company, Metropolitan Life Insurance Company, Greenwich Savings Bank, Bankers Trust Company, Chemical Bank, Chemical Mortgage Company, Manhattan Savings Bank, and the Internal Revenue Service. Corporate papers, business certificates, Dun & Bradstreet reports, records from Harold Uris's estate, and office correspondence describe actions by the Uris organizations controlling the property. Communications about the employees detail staff changes, payroll, references, unemployment rules, workers compensation insurance, labor laws, state regulations, and union agreements. In addition to these documents on the business activities associated with 300 Park Avenue, there are publicity materials, news releases, subscriptions, and letters from real estate associations.

The subseries also has correspondence on the everyday operations of the office building, from the actions of the management company to the services provided to the tenants. Letters between Cross & Brown Company, Cushman & Wakefield, Inc., Abrams Benisch Riker, Inc., and the Uris staff feature the management agent's duties. Under the agreements with the Urises, the activities of building management firms encompassed assessment of tenant charges, rent collection, leasing, payment of invoices for operating expenses, providing financial statements, handling tenant complaints, and related matters. Accompanying topics addressed in these missives include mortgage, property valuations, taxes, compliance with New York City ordinances, security, rent adjustments, employees, insurance, utilities, accidents, and upkeep of the premises. The correspondence, contracts, and invoices dealing with National Cleaning Contractors, Inc., Prudential Building Maintenance, New York Central Steam, Consolidated Edison, New York Telephone, Otis Elevators, Ben Harkavy, Landsdell Protective Agency, and Union Towel Supply chronicle the professional services offered to the commercial tenants. Subjects discussed include cleaning service, utilities, elevators, landscaping, fire safety, security, inspections, lighting, paper supplies, mall plantings, exterminating service, waste removal, holiday decorations, and tenant complaints. The rest of the correspondence focuses on the building structure itself. There are documents from architects, engineers, contractors, manufacturing companies, and government officials. They describe the repairs of damage, renovations, asbestos removal, replacement of equipment, painting, waterproofing, furnishings, and other improvements at 300 Park Avenue. In addition, there are contracts, supply quotes, purchase orders, invoices, disbursement orders, specifications, inspection reports, about the labor, materials, and work used for these maintenance activities.

Arrangement is alphabetical, then chronological



Box 167 Folder 1 A, 1951-1986



Box 167 Folder 2 Abrams Benisch Riker, Inc., 1989 Mar-1994 Dec



Box 167 Folder 3 Aetna Casualty and Surety Company, 1954-1973



Box 167 Folder 4 Aetna Steel Products, 1955-1957



Box 167 Folder 5 Akins Manufacturing Company, 1955-1967



Box 167 Folder 6 Allied Bronze Company, 1956-1957



Box 167 Folder 7 Appraisals, 1952-1953



Box 167 Folder 8 Arc Electrical Construction Co., Inc., 1954-1958



Box 167 Folder 9 Asbestos, 1988



Box 167 Folder 10 Assessments, 1967-1976



Box 167 Folder 11 Atlantic Hardware & Supply Corp., 1955-1956



Box 167 Folder 12 B, 1949-1981



Box 167 Folder 13-15 Bachner, Tally & Mantell, 1951-1989



Box 167 Folder 16 Bankers Trust Company, 1961-1977



Box 167 Folder 17 Barclays Bank of New York, 1978-1989



Box 167 Folder 18 Boiler & Machinery, 1966-1973



Box 167 Folder 19 Brown, Harris, Stevens, Inc., 1949-1954



Box 167 Folder 20-26 Building Memos, 1981-1996



Box 167 Folder 27-34 Building Operations, 1988-1989



Box 167 Folder 35 C, 1951-1978



Box 167 Folder 36 Catino, Robert, 1954-1956



Box 167 Folder 37 Charles F. Noyes Co., Inc., 1953-1955



Box 167 Folder 38 Chase National Bank, 1951-1952



Box 167 Folder 39 Chemical Bank, 1953-1988



Box 167 Folder 40 Chemical Mortgage Company, 1986-1995



Box 167 Folder 41 Cheseboro-Whitman Company, Inc., 1954-1959



Box 167 Folder 42-44 Chief Engineers Memos, 1993-1995



Box 168 Folder 1-3 Chief Engineers Memos, 1996-1999



Box 168 Folder 4-8 Claims, 1974-1987



Box 168 Folder 9 Claims: Addo-X Brick Facing Damage by Diesel Construction Co., 1966-1967



Box 168 Folder 10 Claims: Addo-X Floor Damage by Diesel Construction Co., 1966-1967



Box 168 Folder 11 Claims: Boiler & Machinery on 14 March 1967, 1967-1968



Box 168 Folder 12 Claims: Boiler & Machinery on 16 September 1968, 1968-1969



Box 168 Folder 13-15 Claims: Cooling Tower Fire on 1 April 1974, 1974



Box 168 Folder 16 Claims: Damage to Building by Dreier Structural Steel Co., Inc. on 27 October 1966, 1966-1967



Box 168 Folder 17 Claims: Explosion on 25 November 1970, 1970-1972

Contains six black and white photographs.



Box 168 Folder 18 Claims: H. P. Motor Burned Out on 16 February 1962, 1962 Jul 19



Box 168 Folder 19-21 Claims: Perez, Theresa, 1973-1978



Box 168 Folder 22 Claims: Plate Glass Damage on 4 March 1967, 1967 Mar-1967 May



Box 168 Folder 23 Claims: Settled, 1984

Contains two color photographs.



Box 168 Folder 24 Claims: Slate Roof Coping Damage by Diesel Construction Co. on 26 August 1966, 1966-1967



Box 168 Folder 25 Claims: Vehicle Damage to Building on 26 August 1966, 1966-1967

Contains six black and white and twenty four color photographs.



Box 168 Folder 26 Claims: Water Damage on 10 January 1968, 1968-1969



Box 168 Folder 27 Claims: Water Damage on 26 December 1968, 1968-1969



Box 168 Folder 28 Claims: Water Damage on 16 January 1982, 1982-1983



Box 168 Folder 29 Claims: Window Broken by Blasting of Diesel Construction Co. on 22 August 1966, 1966-1967



Box 168 Folder 30 Claims: Windstorm on 24 March 1968, 1968 Mar-1968 Dec



Box 168 Folder 31 Claims: Windstorm on 3 May 1969, 1969-1971



Box 168 Folder 32 Colcorn Company, 1971-1973



Box 168 Folder 33 Colgate-Palmolive Company, 1956-1966



Box 168 Folder 34 Columbia University, 1955-1957



Box 168 Folder 35 Commendations from Tenants, 1965-1975



Box 168 Folder 36-40 Consolidated Edison, 1948-1989



Box 168 Folder 41 Continental Assurance Company, 1975-1982



Box 168 Folder 42 Coopers & Lybrand, 1976-1979



Box 168 Folder 43 Crane, R. J., undated



Box 168 Folder 44-54 Cross & Brown Company, 1951-1985



Box 168 Folder 55 Cupples Products Corporation, 1955-1956



Box 168 Folder 56-57 Cushman & Wakefield, Inc., 1994-1995



Box 168 Folder 58 D, 1951-1971



Box 168 Folder 59 Devlin, 1955-1965



Box 168 Folder 60 Drydock Savings Bank, 1951-1952



Box 168 Folder 61 Dudley Management Corporation, 1960-1969



Box 168 Folder 62 Dun & Brandstreet, 1964-1992



Box 169 Folder 1 E, 1951-1958



Box 169 Folder 2 Electric, 1952-1956



Box 169 Folder 3 Elevators, 1964-1972



Box 169 Folder 4 Emery Roth & Sons, undated



Box 169 Folder 5 Estate of August Weisbrod, 1952-1957



Box 169 Folder 6 Estimates, 1953-1958



Box 169 Folder 7 Eugene J. Brandt & Company, Inc., 1954-1956



Box 169 Folder 8 F, 1951-1991



Box 169 Folder 9 F. V. Gerstel, Inc., 1955-1957



Box 169 Folder 10 Feist & Feist, Inc., 1956-1957



Box 169 Folder 11-12 Financial, 1979-1995



Box 169 Folder 13 First National City Bank, 1959-1964



Box 169 Folder 14 Fougner, Robert, 1952-1953



Box 169 Folder 15-16 Fox and Pier, Inc., 1951-1954



Box 169 Folder 17 G, 1951-1982



Box 169 Folder 18 Gateway Wine & Spirits Co., 1964-1969



Box 169 Folder 19-20 Greenwich Savings Bank, 1971-1979



Box 169 Folder 21 H, 1951-1983



Box 169 Folder 22 Hammond, Harvey, Braxton Company, 1951

Separated to Roll UB_055: five diazo prints of Schedules "A", "B", "C", "M", 300 Park Avenue, New York, N.Y., The Prudential Ins. Co. of America, 1949-1955.



Box 169 Folder 23-24 Harkavy, Ben, 1964-1975



Box 169 Folder 25 Harris, Kerr, Forster & Company, 1951-1953



Box 169 Folder 26 Harris Structural Steel Company, Inc., 1954-1955



Box 169 Folder 27 Harvey, H. D., 1951-1955



Box 169 Folder 28 Hays, Tom, 1953-1956



Box 169 Folder 29 Hospital Specialty Company, 1954-1955



Box 169 Folder 30 I, 1951-1954



Box 169 Folder 31 Insurance Claims, 1987-1990



Box 169 Folder 32 Investors Diversified Services, Inc., 1951-1952



Box 169 Folder 33 Investors Syndicate Title & Guaranty Co., Inc., 1951



Box 169 Folder 34 Iron Workers Locals, 1954



Box 169 Folder 35-40 Irving Trust Company, 1950-1989



Box 169 Folder 41-46 Irving Trust Company: Investments, 1973-1984



Box 170 Folder 1-4 Irving Trust Company: Investments, 1985-1989



Box 170 Folder 5 Irving Trust Company: Mortgage Commitment, 1978-1984



Box 170 Folder 6-7 Ivor B. Clark, Inc., 1952-1957



Box 170 Folder 8 Ivor B. Clark, Inc.: Bachner Memos Re: Trial, 1956-1958



Box 170 Folder 9 Ivor B. Clark, Inc.: Notes, 1958-1966



Box 170 Folder 10 J, 1952-1975



Box 170 Folder 11 J. I. Hass Co., Inc., 1955-1957



Box 170 Folder 12 Jerard Offen Associates, Inc., 1985



Box 170 Folder 13 K, 1951-1966



Box 170 Folder 14 Keys, 1955-1964



Box 170 Folder 15 Knotts, 1951-1962



Box 170 Folder 16 Knotts: Memorandum of Understanding with the Urises, 1951-1954



Box 170 Folder 17 L, 1951-1969



Box 170 Folder 18 Landsdell Protective Agency, 1986-1987



Box 170 Folder 19 M, 1951-1966



Box 170 Folder 20-21 M. Carl Levine, Morgulas & Foreman, 1951-1952



Box 170 Folder 22 Malls, 1961-1977



Box 170 Folder 23-28 Management, 1989-1992



Box 170 Folder 29 Manhattan Savings Bank: Mortgage, 1984 Apr-1986 Apr



Box 170 Folder 30 Manufacturers Trust Company, 1952-1957



Box 170 Folder 31 Massett, Arthur, 1967-1968



Box 170 Folder 32 Maxine May, Ltd. Flowers, 1955-1959



Box 170 Folder 33 Mayor's Committee on Appointments, 1989 Jun 29



Box 170 Folder 34-36 Memos, 1951-1955



Box 171 Folder 1-2 Memos, 1956-1982



Box 171 Folder 3 Ment Brothers, 1954-1956



Box 171 Folder 4-12 Metropolitan Life Insurance Company, 1952-1970



Box 171 Folder 13 Metropolitan Structures, 1984-1988



Box 171 Folder 14 Michael Flynn Manufacturing Co., 1954-1958



Box 171 Folder 15-17 Miscellaneous, 1951-1996



Box 171 Folder 18 Modern Painters, Inc., 1962-1975



Box 171 Folder 19-20 Monroe Eisenberg, Inc., 1951-1959



Box 171 Folder 21 Move Notice, 1989-1990



Box 171 Folder 22 Mutual Benefit Life Insurance Company, 1951-1952



Box 171 Folder 23 N, 1951-1985



Box 171 Folder 24-30 National Cleaning Contractors, Inc., 1951-1987



Box 171 Folder 31-35 New York Central System, 1951-1959



Box 171 Folder 36-41 New York City, 1950-1987



Box 171 Folder 42 New York City: Department of Parks, 1959 Jan



Box 171 Folder 43 New York City: Police, 1987 Apr 03



Box 171 Folder 44 New York State, 1951 May-1951 Sep



Box 172 Folder 1-3 New York State, 1951 Oct-1973



Box 172 Folder 4 New York State Common Retirement Fund, 1986-1988



Box 172 Folder 5 New York Steam Corporation, 1951-1955



Box 172 Folder 6 New York Supply & Inspection Co., Inc., 1969-1977



Box 172 Folder 7-8 New York Telephone Company, 1951-1982



Box 172 Folder 9 New Yorker, 1954 Jun-1954 Jul



Box 172 Folder 10 Newspapers, 1951-1957



Box 172 Folder 11 O, 1951-1990



Box 172 Folder 12-14 Otis Elevator Company, 1953-1967



Box 172 Folder 15 P, 1951-1985



Box 172 Folder 16 Permits, 1965-1972



Box 172 Folder 17 Pittsburgh Plate Glass Company, 1955-1956



Box 172 Folder 18-19 Prudential Building Maintenance, 1979-1983



Box 172 Folder 20-21 Prudential Building Maintenance: Complaints, 1979-1983



Box 172 Folder 22 Quint's Tobacco Pouch, 1956 Oct



Box 172 Folder 23 R, 1951-1985



Box 172 Folder 24 Raisler, 1951-1975



Box 172 Folder 25 Real Estate Board of New York, Inc., 1951-1983



Box 172 Folder 26 Realty Advisory Board, 1951-1982



Box 172 Folder 27 Recycling, 1990, undated



Box 172 Folder 28 Richard A. Eisner & Company, 1985 Apr 18



Box 172 Folder 29 Rizzi, Inc., 1954-1956



Box 172 Folder 30 Rothenstein, J. A., 1951-1955



Box 172 Folder 31 Ruderman, James, 1951-1986



Box 172 Folder 32 S, 1951-1973



Box 172 Folder 33 Schrafft's Coffee Service, 1959-1965



Box 172 Folder 34 Sherry Catering, 1950-1954



Box 172 Folder 35 Simon Manges & Sons, Inc., 1955-1956



Box 172 Folder 36 Stockholders, 1955-1961



Box 172 Folder 37 T, 1951-1984



Box 172 Folder 38 Tankoos & Company, 1951-1952



Box 172 Folder 39 Taxes, 1953-1976



Box 172 Folder 40-42 Tenants, 1950-1974



Box 172 Folder 43 Terenzio, Philip, 1954-1955



Box 172 Folder 44 U, 1951-1974



Box 172 Folder 45-48 Union Towel Supply, 1955-1970



Box 172 Folder 49 United States Government, 1953-1982



Box 172 Folder 50 United States Testing Company, 1988-1989



Box 172 Folder 51 Urban Servicing Co., 1951-1952



Box 172 Folder 52 V, 1952-1966



Box 172 Folder 53 W, 1951-1985



Box 172 Folder 54 W. S. Tyler Company, 1954-1956



Box 172 Folder 55 Wachtel Plumbing Company, Inc., 1954-1958



Box 172 Folder 56 Washington Properties, Inc., 1952



Box 173 Folder 1 Webb & Knapp, 1951-1954



Box 173 Folder 2 William J. Scully, Inc., 1955-1956



Box 173 Folder 3 York Corporation, 1955-1957



Box 173 Folder 4 Z, 1951-1966


Subseries 6.3. Financial Records, 1942-1998, About 13,600 items (19.605 linear feet)

The series contains financial records about the corporate entities involved with the commercial property and the building itself. In the general sub-series, there are reports, correspondence, working papers, financial statements, accounting worksheets, invoices, forms, and related materials. These records contain information on tenants, building upkeep, custody accounts, securities transactions, and monthly analysis of the property. Monthly, quarterly, and annual financial statements accompanied by supporting calculations illustrate the financial status of the building and its related corporations. They include balance sheets, reports, classified trial balances, accounting worksheets, notes, and memos about fiscal matters at 300 Park Avenue. The paid bills, 1952-1996, detail the expenses for both the construction of the building and its subsequent commercial operation. In the taxes sub-subseries, there are tax returns, correspondences, estimated payments, refunds, certificates, and supporting documentation for the city, state, and federal government. Bank statements, cancelled checks, deposit slips, and checkbook stubs from checking, custodian, and savings accounts managed by the corporate entities involved with the building comprise the final group of records.

Arrangement is by type

Park Avenue Offices, Inc. was the first corporate entity to construct and manage 300 Park Avenue. Then the Colcorn Company administered the property for a few years until Uris Holding Company was formed. In early 1996, the 300 Park Avenue, LLC became the final business organization to handle the building.


6.3.1. General, 1954-1996, About 5,800 items (8.35 linear feet)

Comprised of reports, correspondence, working papers, financial statements, accounting worksheets, invoices, forms, and other fiscal records. The general fiscal operations are illustrated in working papers, budgets, completed securities transactions, custody account records, audits, ten year projections, cleaning service contracts, maintenance expenses, and related financial documents from the successive corporate entities. In the working papers, there are yearly balance sheets, statements of income and expenses, depreciation adjustments, insurance schedules, commission schedules, and related calculations. There are also tenant related materials such as escalation files, operating expenses, rent rolls, lease security deposit records, and sublease profit sharing. Escalation files for electricity, labor, and real estate taxes have calculations, interoffice memos, lease agreement information, and correspondence with tenants. The calculations of operating expenses and sublease profit sharing for specific tenants are documented, with detailed information on charges, lease agreements, adjustments, and bills. Additionally, the monthly analysis of agent's statements have itemized information on taxes, stocks, assets, rent, tenant charges, tenants, escalations, building' expenses for repairs, utilities, and maintenance.

Alphabetical, then chronological



Box 173 Folder 5-6 Abrams Benisch Riker Inc.: Budget, 1989-1991



Box 173 Folder 7 Abrams Benisch Riker Inc.: Revised Budget, 1991



Box 173 Folder 8 Advisory Fees (Leasing), 1993-1995



Box 173 Folder 9-10 Audit, 1977-1994



Box 173 Folder 11-12 Bank of New York: Correspondence, 1988-1996



Box 173 Folder 13-19 Bank of New York: Custody Account, 1990-1996



Box 173 Folder 20 Bank of New York: Custody Agreement, 1991-1996



Box 173 Folder 21 Bills Approved For Payment, 1979-1996



Box 173 Folder 22 Budget for Fiscal Year 3/1/84 to 2/28/85, 1984-1985



Box 173 Folder 23 Budget for Fiscal Year 3/1/85 to 1/31/86, 1985-1986



Box 173 Folder 24 Budget for Fiscal Year 2/1/86 to 1/31/87, 1986-1987



Box 173 Folder 25 Budget for Fiscal Year 2/1/87 to 12/31/87, 1987



Box 173 Folder 26 Budget for Fiscal Year 1/1/88 to 12/31/88, 1988



Box 173 Folder 27-29 Budget Variance Reports, 1991-1993



Box 173 Folder 30 Cable Television, 1973-1976



Box 173 Folder 31 Commissions Pending, 1977-1979



Box 173 Folder 32-45 Completed Securities Transactions, 1961-1974



Box 174 Folder 1-21 Completed Securities Transactions, 1975-1995



Box 174 Folder 22-23 Completed Securities Transactions: Cushman & Wakefield, Inc., 1995-1996



Box 174 Folder 24-29 Electric Escalation, 1979-1995



Box 175 Folder 1 Electric Escalation, 1996



Box 175 Folder 2 Electric Invoice Form, undated



Box 175 Folder 3 Electric Rate, 1981 Jul 30



Box 175 Folder 4 Expense Records, 1974-1996



Box 175 Folder 5 Guard Service, 1987-1996



Box 175 Folder 6 Irving Trust Company, 1960-1977



Box 175 Folder 7-10 Labor Escalation, 1967-1996



Box 175 Folder 11 Lease Commissions, 1974, undated



Box 175 Folder 12 Lease Security Deposits, 1994-1996



Box 175 Folder 13 Lease Security Deposits: Allan Riley Company, 1993-1995



Box 175 Folder 14 Lease Security Deposits: Battalia Winston International, 1992-1995



Box 175 Folder 15 Lease Security Deposits: Carolina Barnes Corp., 1993-1995



Box 175 Folder 16 Lease Security Deposits: EGS Securities Corp., 1993-1995



Box 175 Folder 17 Lease Security Deposits: First Wall Street, Inc., 1992-1995



Box 175 Folder 18 Lease Security Deposits: Gould & McCoy, Inc., 1992-1995



Box 175 Folder 19 Lease Security Deposits: Knickerbocker Securities, 1993-1995



Box 175 Folder 20 Liquidation, 1971-1972



Box 175 Folder 21-24 Maintenance Expenses, 1979-1997



Box 175 Folder 25-48 Monthly Analysis of Agent's Statements, 1955-1965 Jun



Box 176 Folder 1-45 Monthly Analysis of Agent's Statements, 1965 Jul-1972



Box 177 Folder 1-24 Monthly Analysis of Agent's Statements, 1973-1976



Box 178 Folder 1-42 Monthly Analysis of Agent's Statements, 1977-1994



Box 179 Folder 1-13 Monthly Analysis of Agent's Statements, 1995-1996



Box 179 Folder 14 National Cleaning Contractors, Inc., 1974-1996



Box 179 Folder 15-19 National Cleaning Contractors, Inc.: Price Adjustments, 1975-1979



Box 179 Folder 20 New York State Employees Retirement System, 1996



Box 179 Folder 21 New York Telephone Commissions, 1973-1996



Box 179 Folder 22 Operating Expense Escalations, 1990-1996



Box 179 Folder 23-26 Operating Expenses: Colgate-Palmolive Company, 1974-1996



Box 179 Folder 27-28 Operating Expenses: Colgate-Palmolive Company: Invoices, 1994-1995



Box 179 Folder 29 Operating Expenses: Eastern Newsstand Corporation, 1985-1996



Box 179 Folder 30 Operating Expenses: J. J. Studley, 1993-1996



Box 179 Folder 31-47 Operating Expenses: Proskauer, Rose, Goetz & Mendelsohn, 1974-1990



Box 180 Folder 1 Proskauer, Rose, Goetz & Mendelsohn: Termination Agreement, 1990-1991



Box 180 Folder 2 Prudential Building Maintenance, 1980-1983



Box 180 Folder 3 Prudential Building Maintenance: 1980 Contract Price, 1980 Apr



Box 180 Folder 4 Prudential Building Maintenance: 1981 Contract Price, 1981 Mar



Box 180 Folder 5 Prudential Building Maintenance: 1982 Contract Price, 1982 Mar



Box 180 Folder 6 Prudential Building Maintenance: 1983 Contract Price, 1983 Jan



Box 180 Folder 7-11 Real Estate Tax Escalation, 1956-1996



Box 180 Folder 12 Record of Scott Tissue Purchases, 1974-1996



Box 180 Folder 13-22 Rent Rolls and Financial Information, 1957-1996



Box 180 Folder 23-30 Schedule of Painting Expense, 1974-1990



Box 180 Folder 31 Serv-In Foods, 1971-1988



Box 180 Folder 32 Statement of Rentals, 1977 Mar



Box 180 Folder 33 Steam Invoice Form, undated



Box 180 Folder 34-35 Sublease Profit Sharing: Colgate-Palmolive Company, 1985-1991



Box 180 Folder 36-37 Sublease Profit Sharing: Colgate-Palmolive Company: Evans & Co., 1984-1987



Box 180 Folder 38 Sublease Profit Sharing: Colgate-Palmolive Company: J. J. Studley, Inc., 1992-1994



Box 180 Folder 39-40 Sublease Profit Sharing: Colgate-Palmolive Company: Jesup & Lamont, Inc., 1988-1990



Box 180 Folder 41 Sublease Profit Sharing: Colgate-Palmolive Company: Proskauer, Rose, Goetz & Mendelsohn: 2nd and 3rd Floors, 1985-1989



Box 180 Folder 42 Sublease Profit Sharing: Colgate-Palmolive Company: Proskauer, Rose, Goetz & Mendelsohn: 4th Floor, 1985-1989



Box 180 Folder 43 Sublease Profit Sharing: Colgate-Palmolive Company: Proskauer, Rose, Goetz & Mendelsohn: 22nd Floor, 1986-1991



Box 180 Folder 44 Sublease Profit Sharing: Colgate-Palmolive Company: Proskauer, Rose, Goetz & Mendelsohn: 25th Floor, 1985-1991



Box 180 Folder 45 Sublease Profit Sharing: Colgate-Palmolive Company: Venezuelan Supply Division: 25th Floor, 1991-1993



Box 180 Folder 46-47 Sublease Profit Sharing: Phelps Dodge Corporation: 17th Floor, 1985-1991



Box 180 Folder 48-50 Ten Year Projection, 1978-1985



Box 181 Folder 1-2 Tenant Service Invoices, 1971-1996



Box 181 Folder 3 Tenants Letters of Credit, 1991-1995



Box 181 Folder 4-8 Water Meter Charges, 1973-1996



Box 181 Folder 9-25 Working Papers, 1954-1970



Box 181 Folder 26 Worksheet on Journalization of Cross & Brown Monthly Statements, 1956-1961


6.3.2. Financial Statements, 1951-1996, About 2,500 items (3.58 linear feet)

Monthly, quarterly, and annual reports on the financial status of the building and its related corporations. Includes balance sheets, financial statements, classified trial balances, accounting worksheets, notes, and memos about fiscal matters. These statements detail assets, liabilities, capital stock, income, operating expenses, loans, accrued interest, mortgage expenditures, depreciation, tax deductions, commissions, payroll analysis, losses, and other disbursements. In addition, there are statements and estimates about the construction costs for the building project. These documents have information about contractor charges, architect fees, carrying costs, financing expenses, commissions, field extras, and related expenditures.

Chronological



Box 181 Folder 27 Financial Statements, 1951



Box 181 Folder 28 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1952 Aug 25



Box 181 Folder 29 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1952 Aug 31



Box 181 Folder 30 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1952 Sep 30



Box 181 Folder 31 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1952 Sep 30



Box 181 Folder 32 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1952 Oct 31



Box 181 Folder 33 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1952 Oct 31



Box 181 Folder 34 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1952 Nov 30



Box 181 Folder 35 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1952 Nov 30



Box 181 Folder 36 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1952 Dec 31



Box 181 Folder 37 Park Avenue Offices, Inc: Revised Statement, 1952 Dec 31



Box 181 Folder 38 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1952 Dec 31



Box 181 Folder 39 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 Jan 31



Box 181 Folder 40 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Jan 31



Box 181 Folder 41 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 Feb 28



Box 181 Folder 42 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Feb 28



Box 181 Folder 43 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 Mar 31



Box 181 Folder 44 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Mar 31



Box 181 Folder 45 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 Apr 30



Box 181 Folder 46 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Apr 30



Box 181 Folder 47 Uris Brothers, Inc.: Classified Trial Balance, 1953 May 15



Box 181 Folder 48 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 May 31



Box 181 Folder 49 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 May 31



Box 181 Folder 50 Very Rough Estimate of Cost of Completion, 1953 Jun 15



Box 181 Folder 51 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 Jun 30



Box 181 Folder 52 Park Avenue Offices, Inc: Balance Sheet and Statement of Income and Expense, 1953 Jun 30



Box 181 Folder 53 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Jun 30



Box 181 Folder 54 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 Jul 31



Box 181 Folder 55 Park Avenue Offices, Inc: Balance Sheet and Statement of Income and Expenses, 1953 Jul 31



Box 181 Folder 56 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Jul 31



Box 181 Folder 57 Park Avenue Offices, Inc: Balance Sheet and Profit and Loss Account, 1953 Aug 31



Box 181 Folder 58 Park Avenue Offices, Inc: Balance Sheet and Statement of Income and Expenses, 1953 Aug 31



Box 181 Folder 59 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Aug 31



Box 181 Folder 60 Park Avenue Offices, Inc: Balance Sheet and Statement of Income and Expenses, 1953 Sep 30



Box 181 Folder 61 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Sep 30



Box 181 Folder 62 Park Avenue Offices, Inc: Balance Sheet and Statement of Income and Expenses, 1953 Oct 31



Box 181 Folder 63 Park Avenue Offices, Inc: Statement of Collections and Disbursements, 1953 Oct 31



Box 181 Folder 64 Park Avenue Offices, Inc: Financial Statements, 1953 Nov 30



Box 181 Folder 65 Park Avenue Offices, Inc: Financial Statements, 1953 Dec 31



Box 181 Folder 66 Cost of Possession, Financing, and Construction To Date, 1954 Feb 14



Box 181 Folder 67 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Mar 16



Box 181 Folder 68 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Apr 19



Box 181 Folder 69 Park Avenue Offices, Inc: Classified Trial Balance, 1954 May 17



Box 181 Folder 70 Uris Brothers, Inc.: Trial Balance, 1954 May 18



Box 181 Folder 71 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Jun 15



Box 181 Folder 72 Uris Brothers, Inc.: Trial Balance, 1954 Jun 17



Box 181 Folder 73 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Jul 13



Box 181 Folder 74 Uris Brothers, Inc.: Trial Balance, 1954 Jul 13



Box 181 Folder 75 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Aug 25



Box 181 Folder 76 Uris Brothers, Inc.: Trial Balance, 1954 Aug 25



Box 182 Folder 1 Uris Brothers, Inc.: Statement of Contractors, 1954 Sep 01



Box 182 Folder 2 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Sep 16



Box 182 Folder 3 Uris Brothers, Inc.: Trial Balance, 1954 Sep 16



Box 182 Folder 4 Uris Brothers, Inc.: Statement of Contractors, 1954 Oct 01



Box 182 Folder 5 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Oct 17



Box 182 Folder 6 Uris Brothers, Inc.: Trial Balance, 1954 Oct 17



Box 182 Folder 7 Uris Brothers, Inc.: Statement of Contractors, 1954 Oct 31



Box 182 Folder 8 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Nov 18



Box 182 Folder 9 Uris Brothers, Inc.: Statement of Contractors, 1954 Nov 30



Box 182 Folder 10 Park Avenue Offices, Inc: Classified Trial Balance, 1954 Dec 14



Box 182 Folder 11 Uris Brothers, Inc.: Trial Balance, 1954 Dec 14



Box 182 Folder 12 Park Avenue Offices, Inc: Preliminary Statement of Financial Condition, 1954 Dec 31



Box 182 Folder 13 Uris Brothers, Inc.: Statement of Contractors, 1955 Jan 03



Box 182 Folder 14 Uris Brothers, Inc.: Trial Balance, 1955 Jan 17



Box 182 Folder 15 Uris Brothers, Inc.: Statement of Contractors, 1955 Jan 31



Box 182 Folder 16 Park Avenue Offices, Inc: Classified Trial Balance, 1955 Feb 15



Box 182 Folder 17 Uris Brothers, Inc.: Trial Balance, 1955 Feb 15



Box 182 Folder 18 Uris Brothers, Inc.: Statement of Contractors, 1955 Feb 28



Box 182 Folder 19 Park Avenue Offices, Inc: Classified Trial Balance, 1955 Mar 15



Box 182 Folder 20 Uris Brothers, Inc.: Trial Balance, 1955 Mar 15



Box 182 Folder 21 Uris Brothers, Inc.: Statement of Contractors, 1955 Mar 31



Box 182 Folder 22 Park Avenue Offices, Inc: Classified Trial Balance, 1955 Apr 15



Box 182 Folder 23 Uris Brothers, Inc.: Trial Balance, 1955 Apr 15



Box 182 Folder 24 Revised Statement of Estimated Cost, 1955 May 02



Box 182 Folder 25 Uris Brothers, Inc.: Statement of Contractors, 1955 May 02



Box 182 Folder 26 Park Avenue Offices, Inc: Classified Trial Balance, 1955 May 11



Box 182 Folder 27 Uris Brothers, Inc.: Trial Balance, 1955 May 11



Box 182 Folder 28 Statement of Estimated Income and Expense for One Full Year of Operation, 1955 May 18



Box 182 Folder 29 Uris Brothers, Inc.: Statement of Contractors, 1955 Jun 01



Box 182 Folder 30 Park Avenue Offices, Inc: Classified Trial Balance, 1955 Jun 13



Box 182 Folder 31 Uris Brothers, Inc.: Statement of Contractors, 1955 Jul 01



Box 182 Folder 32 Park Avenue Offices, Inc: Classified Trial Balance, 1955 Jul 12



Box 182 Folder 33 Uris Brothers, Inc.: Statement of Application of Funds, 1955 Jul 12



Box 182 Folder 34 Uris Brothers, Inc.: Statement of Contractors, 1955 Aug 01



Box 182 Folder 35 Park Avenue Office, Inc.: Classified Trial Balance, 1955 Aug 10



Box 182 Folder 36 Uris Brothers, Inc.: Statement of Application of Funds, 1955 Aug 10



Box 182 Folder 37 Uris Brothers, Inc.: Statement of Contractors, 1955 Sep 01



Box 182 Folder 38 Uris Brothers, Inc.: Statement of Application of Funds, 1955 Sep 12



Box 182 Folder 39 Park Avenue Offices, Inc.: Classified Trial Balance, 1955 Sep 22



Box 182 Folder 40 Uris Brothers, Inc.: Statement of Contractors, 1955 Oct 01



Box 182 Folder 41 Park Avenue Offices, Inc.: Classified Trial Balance, 1955 Oct 20



Box 182 Folder 42 Uris Brothers, Inc.: Balance Sheet, 1955 Oct 31



Box 183 Folder 1 Uris Brothers, Inc.: Statement of Contractors, 1955 Nov 03



Box 183 Folder 2 Park Avenue Offices, Inc.: Classified Trial Balance, 1955 Nov 18



Box 183 Folder 3 Uris Brothers, Inc.: Statement of Contractors, 1955 Dec 02



Box 183 Folder 4 Park Avenue Offices, Inc.: Classified Trial Balance, 1955 Dec 12



Box 183 Folder 5 Uris Brothers, Inc.: Trial Balance, 1955 Dec 12



Box 183 Folder 6 Uris Brothers, Inc.: Statement of Contractors, 1955 Dec 28



Box 183 Folder 7 Park Avenue Offices, Inc.: Balance Sheet, 1955 Dec 31



Box 183 Folder 8 Uris Brothers, Inc.: Classified Trial Balance, 1956 Jan 11



Box 183 Folder 9 Uris Brothers, Inc.: Statement of Contractors, 1956 Jan 30



Box 183 Folder 10 Uris Brothers, Inc.: Classified Trial Balance, 1956 Feb 11



Box 183 Folder 11 Park Avenue Offices, Inc.: Special Statement of Financial Condition, 1956 Feb 29



Box 183 Folder 12 Uris Brothers, Inc.: Classified Trial Balance, 1956 Mar 11



Box 183 Folder 13 Park Avenue Offices, Inc.: Statement of Income and Expense, 1956 Mar 31



Box 183 Folder 14 Uris Brothers, Inc.: Classified Trial Balance, 1956 Apr 10



Box 183 Folder 15 Park Avenue Offices, Inc.: Special Statement of Financial Condition, 1956 Apr 30



Box 183 Folder 16 Park Avenue Offices, Inc.: Estimated Annual Income and Expense for First Three Years of Operation, 1956 May 08



Box 183 Folder 17 Park Avenue Offices, Inc.: Statement of Income and Expense, 1956 May 31



Box 183 Folder 18 Uris Brothers, Inc.: Balance Sheet, 1956 Jun 11



Box 183 Folder 19 Park Avenue Offices, Inc.: Special Statement of Financial Condition, 1956 Jun 30



Box 183 Folder 20 Park Avenue Offices, Inc.: Statement of Income and Expense, 1956 Jul 31



Box 183 Folder 21 Uris Brothers, Inc.: Balance Sheet, 1956 Aug 10



Box 183 Folder 22 Park Avenue Offices, Inc.: Statement of Income and Expense, 1956 Aug 31



Box 183 Folder 23 Uris Brothers, Inc.: Balance Sheet, 1956 Sep 11



Box 183 Folder 24 Park Avenue Offices, Inc.: Statement of Income and Expense, 1956 Sep 30



Box 183 Folder 25 Uris Brothers, Inc.: Balance Sheet, 1956 Oct 10



Box 183 Folder 26 Park Avenue Offices, Inc.: Statement of Income and Expense, 1956 Oct 31



Box 183 Folder 27 Uris Brothers, Inc.: Statement of Contractors Payable, 1956 Nov 12



Box 183 Folder 28 Park Avenue Offices, Inc.: Statement of Income and Expense, 1956 Nov 30



Box 183 Folder 29 Park Avenue Offices, Inc.: Adjusting Journal Entries, 1956 Dec 31



Box 183 Folder 30 Park Avenue Offices, Inc.: Balance Sheet, 1956 Dec 31



Box 183 Folder 31 Park Avenue Offices, Inc.: Preliminary Balance Sheet, 1956 Dec 31



Box 183 Folder 32 Uris Brothers, Inc.: Balance Sheet, 1957 Jan 10



Box 183 Folder 33 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Jan 31



Box 183 Folder 34 Uris Brothers, Inc.: Balance Sheet, 1957 Feb 11



Box 183 Folder 35 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Feb 28



Box 183 Folder 36 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Mar 31



Box 183 Folder 37 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Apr 30



Box 183 Folder 38 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Apr 31



Box 183 Folder 39 Operating Expenses for One Year, 1957 Jun 12



Box 183 Folder 40 Comparative Statement of Operating Expenses, 1957 Jun 18



Box 183 Folder 41 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Jun 30



Box 183 Folder 42 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Jul 31



Box 183 Folder 43 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Aug 31



Box 183 Folder 44 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Sep 30



Box 183 Folder 45 Comparative Statement of Operating Expenses, 1957 Oct 02



Box 183 Folder 46 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Oct 31



Box 183 Folder 47 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1957 Nov 30



Box 183 Folder 48 Park Avenue Offices, Inc.: Preliminary Balance Sheet, 1957 Dec 31



Box 183 Folder 49-59 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1958



Box 183 Folder 60 Park Avenue Offices, Inc.: Preliminary Balance Sheet, 1958 Dec 31



Box 184 Folder 1-10 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1959



Box 184 Folder 11 Park Avenue Offices, Inc.: Preliminary Balance Sheet, 1959 Dec 31



Box 184 Folder 12-21 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1960



Box 184 Folder 22 Park Avenue Offices, Inc.: Preliminary Balance Sheet, 1960 Dec 31



Box 184 Folder 23-35 Park Avenue Offices, Inc.: Comparative Statement of Income and Expense, 1961-1962



Box 184 Folder 36-40 Park Avenue Offices, Inc.: Financial Statements, 1962-1963



Box 184 Folder 41-44 Park Avenue Offices, Inc.: Comparative Statement of Operations, 1964-1969



Box 184 Folder 45 Park Avenue Offices, Inc.: Financial Statements, 1970



Box 184 Folder 46 Colcorn Company: Balance Sheet, 1971



Box 184 Folder 47 Colcorn Company: Estimated Income and Expenses, 1971



Box 184 Folder 48 Park Avenue Offices, Inc.: Comparative Statement of Operations, 1971



Box 184 Folder 49 Colcorn Company: Balance Sheet, 1972



Box 184 Folder 50 Colcorn Company: Comparative Statement of Operations, 1972



Box 184 Folder 51 Colcorn Company: Financial Statements, 1972



Box 184 Folder 52 Financial Statements, 1973



Box 184 Folder 53 Uris Holding Company: Interim Office Financial Statements f/y/e 12/31/74, 1973-1974



Box 184 Folder 54 Uris Holding Company: Interim Office Financial Statements y/e 12/31/75, 1975



Box 184 Folder 55 Uris Holding Company: Interim Office Financial Statements y/e 12/31/76, 1976



Box 184 Folder 56 Uris Holding Company: Interim Office Financial Statements y/e 12/31/77, 1977



Box 184 Folder 57 Uris Holding Company: Interim Office Financial Statements y/e 12/31/78, 1978



Box 184 Folder 58 Uris Holding Company: Interim Office Financial Statements y/e 12/31/79, 1979



Box 184 Folder 59 Uris Holding Company: Interim Office Financial Statements y/e 12/31/80, 1980



Box 184 Folder 60 Uris Holding Company: Interim Office Financial Statements y/e 12/31/81, 1981



Box 184 Folder 61 Uris Holding Company: Interim Office Financial Statements f/y/e 2/28/83, 1982-1983



Box 184 Folder 62 Uris Holding Company: Interim Office Financial Statements f/y/e 2/28/84, 1983-1984



Box 184 Folder 63 Uris Holding Company: Interim Office Financial Statements f/y/e 2/28/85, 1984-1985



Box 184 Folder 64 Uris Holding Company: Interim Office Financial Statements y/e 12/31/85, 1985



Box 184 Folder 65 Uris Holding Company: Interim Office Financial Statements y/e 12/31/86, 1986



Box 184 Folder 66 Uris Holding Company: Interim Office Financial Statements y/e 12/31/87, 1987



Box 184 Folder 67 Uris Holding Company: Interim Office Financial Statements y/e 12/31/88, 1988



Box 184 Folder 68 Uris Holding Company: Interim Office Financial Statements y/e 12/31/89, 1989



Box 184 Folder 69 Uris Holding Company: Interim Office Financial Statements y/e 12/31/90, 1990



Box 184 Folder 70 Uris Holding Company: Interim Office Financial Statements y/e 12/31/91, 1991



Box 184 Folder 71 Uris Holding Company: Interim Office Financial Statements y/e 12/31/92, 1992



Box 184 Folder 72 Uris Holding Company: Interim Office Financial Statements y/e 12/31/93, 1993



Box 184 Folder 73 Uris Holding Company: Interim Office Financial Statements y/e 12/31/94, 1994



Box 184 Folder 74 Uris Holding Company: Interim Office Financial Statements y/e 12/31/95, 1995



Box 184 Folder 75 300 Park Avenue LLC: Interim Office Financial Statements y/e 12/31/96, 1996


6.3.3. Paid Bills, 1952-1996, About 3,200 items (4.625 linear feet)

Contains the paid bills associated with 300 Park Avenue, from the previous seventeen-story residential building through construction and subsequent operation. These bills were incurred by Park Avenue Offices, Inc., Colcorn Company, Uris Holding Company, and 300 Park Avenue LLC. From 1952 to 1981, the records are organized by calendar year. Starting in 1982, the bills are grouped by fiscal year until 1987 when it returns to calendar year. There are invoices from architects, lawyers, consultants, accountants, leasing agents, banking institutions, advertisers, designers, blue printers, and other professional services. These bills detail operating expenses and maintenance for the office building such as taxes, utilities, insurance, cleaning, plumbing, painting, landscaping, supplies, repairs, municipal fees, tenant alterations, organization membership dues, transportation, signage, petty cash, and other recurring outlays. Also included are records of transfers between Uris companies and corporations for office management fees, loans, charitable contributions, wages, withdrawals, bank transfers, and other income. Occasionally, an invoice contains charges for 380 Madison Avenue or members of the Uris family. A few folders of statements from the New York Central Railroad Company in 1954 are restricted until January 1, 2080 because they contain payroll information.

Chronological, then alphabetical



Box 185 Folder 1-9 Park Avenue Offices, Inc.: B-U, 1952



Box 185 Folder 10-33 Park Avenue Offices, Inc.: A-W, 1953



Box 185 Folder 34-54 Park Avenue Offices, Inc.: A-N, 1954



Box 276 Folder 13-20 Park Avenue Offices, Inc.: New York Central Railroad Company, 1954

Restricted.



Box 185 Folder 55-63 Park Avenue Offices, Inc.: P-W, 1954



Box 185 Folder 64-73 Park Avenue Offices, Inc.: A-U, 1955



Box 185 Folder 74 Park Avenue Offices, Inc.: Burke Oldsmobile Inc., 1956



Box 185 Folder 75-97 Park Avenue Offices, Inc.: A-W, 1957



Box 185 Folder 98 Park Avenue Offices, Inc.: Itkin Bros. Inc., 1958



Box 185 Folder 99 Park Avenue Offices, Inc.: Knott Hotels Corporation, 1958



Box 185 Folder 100 Park Avenue Offices, Inc.: San-Aid Company, 1958



Box 185 Folder 101 Park Avenue Offices, Inc.: Ward, Pauline L., 1958



Box 185 Folder 102 Park Avenue Offices, Inc.: N, 1961



Box 185 Folder 103-112 Park Avenue Offices, Inc.: A-U, 1962



Box 185 Folder 113-120 Park Avenue Offices, Inc.: C-U, 1965



Box 185 Folder 121-130 Park Avenue Offices, Inc.: A-U, 1970



Box 185 Folder 131-142 Colcorn Company: A-U, 1971



Box 185 Folder 143-151 Colcorn Company: A-U, 1972



Box 186 Folder 1-9 Colcorn Company: Aetna-U, 1973



Box 186 Folder 10-20 Uris Holding Company: A-V, 1974



Box 186 Folder 21-36 Uris Holding Company: A-U, 1975



Box 186 Folder 37-51 Uris Holding Company: B-U, 1976



Box 186 Folder 52-67 Uris Holding Company: B-V, 1977



Box 186 Folder 68-86 Uris Holding Company: B-U, 1978



Box 186 Folder 87-105 Uris Holding Company: A-U, 1979



Box 187 Folder 1-15 Uris Holding Company: B-U, 1980



Box 187 Folder 16-31 Uris Holding Company: B-V, 1981



Box 187 Folder 32-47 Uris Holding Company - f/y/e 2/28/83: C-V, 1982-1983



Box 187 Folder 48-61 Uris Holding Company - f/y/e 2/28/84: A-U, 1983-1984



Box 187 Folder 62-82 Uris Holding Company - f/y/e 2/28/85: B-U, 1984-1985



Box 188 Folder 1-18 Uris Holding Company - f/y/e 1/31/86: B-U, 1985-1986



Box 188 Folder 19-42 Uris Holding Company - f/y/e 1/31/87: A-U, 1986-1987



Box 188 Folder 43-64 Uris Holding Company - c/y/e 12/31/87: A-W, 1987



Box 188 Folder 65-82 Uris Holding Company - c/y/e 12/31/88: A-U, 1988



Box 189 Folder 1-16 Uris Holding Company - c/y/e 12/31/89: A-U, 1989



Box 189 Folder 17 Uris Holding Company - c/y/e 12/31/90: Abrams Benisch Riker, Inc., 1990



Box 189 Folder 18 Uris Holding Company - c/y/e 12/31/90: Tower Graphics Inc., 1990



Box 189 Folder 19 Uris Holding Company - c/y/e 12/31/90: U, 1990



Box 189 Folder 20 Uris Holding Company - c/y/e 12/31/90: Wm. H. Jackson Company, 1990



Box 189 Folder 21 Uris Holding Company - c/y/e 12/31/91: Abrams Benisch Riker, Inc., 1991



Box 189 Folder 22 Uris Holding Company - c/y/e 12/31/91: U, 1991



Box 189 Folder 23 Uris Holding Company - c/y/e 12/31/92: U, 1992



Box 189 Folder 24 Uris Holding Company - c/y/e 12/31/93: U, 1993



Box 189 Folder 25 Uris Holding Company - c/y/e 12/31/94: Cushman & Wakefield, Inc., 1994



Box 189 Folder 26 Uris Holding Company - c/y/e 12/31/94: Mudge Rose Guthrie Alexander & Ferdon, 1994



Box 189 Folder 27 Uris Holding Company - c/y/e 12/31/94: U, 1994



Box 189 Folder 28 Uris Holding Company - c/y/e 12/31/95: Cushman & Wakefield, Inc., 1995



Box 189 Folder 29 Uris Holding Company - c/y/e 12/31/95: Donovan Leisure Newton & Irvine, 1995



Box 189 Folder 30 Uris Holding Company - c/y/e 12/31/95: Grubb & Ellis Appraisal and Consulting, 1995



Box 189 Folder 31 Uris Holding Company - c/y/e 12/31/95: Jerome Haims Realty Inc., 1995



Box 189 Folder 32 Uris Holding Company - c/y/e 12/31/95: U, 1995



Box 189 Folder 33 300 Park Avenue LLC - c/y/e 12/31/96: Richard A. Eisner & Company, 1996



Box 189 Folder 34 300 Park Avenue LLC - c/y/e 12/31/96: T, 1996



Box 189 Folder 35 300 Park Avenue LLC - c/y/e 12/31/96: U, 1996


6.3.4. Taxes, 1942-1998, About 1,300 items (1.9 linear feet)

Tax returns, correspondences, estimated payments, refunds, certificates, and supporting documentation for the city, state, and federal government. There are returns for corporate income taxes, annual information, utilities, franchise taxes, real property gains, withholding, sales, landlord information, and city taxes. The correspondence with federal, state, and local departments as well as interoffice memorandums discusses tax return preparations, payments, audits, waivers, applications, liabilities, deductions, and related tax matters. Several files about real estate taxes provide information on assessments, appeals, refunds, bills, forms, tenant rebates, valuations, calculations, and legal documentation.

Alphabetical, then chronological by tax year



Box 189 Folder 36-40 Annual Information Returns, 1957-1996



Box 189 Folder 41-42 City Utility Tax, 1973-1987



Box 189 Folder 43-46 Correspondence, 1952-1977



Box 189 Folder 47-50 Federal Income Tax, 1951-1973



Box 189 Folder 51 General, 1951-1973



Box 189 Folder 52-53 Landlord's Information Return, 1963-1988



Box 189 Folder 54-55 New York City Taxes, 1963-1986



Box 189 Folder 56-58 New York State Franchise Tax, 1951-1971



Box 189 Folder 59 New York State Real Property Gains Tax, 1996



Box 189 Folder 60 New York State Utility Tax, 1973-1980



Box 189 Folder 61 New York State Withholding Tax, 1973



Box 189 Folder 62-91 Real Estate Tax Assessment, 1951-1981



Box 190 Folder 1-17 Real Estate Tax Assessment, 1981-1998



Box 190 Folder 18-64 Real Estate Tax Bills, 1950-1997



Box 190 Folder 65 Real Estate Tax Reductions, 1942-1951



Box 190 Folder 66-77 Real Estate Tax Refunds, 1951-1997



Box 190 Folder 78 Real Estate Tax Refunds: Computation and Distribution, 1989-1996



Box 191 Folder 1-7 RPIE Form Block 1285 Lot 36, 1988-1994



Box 191 Folder 8-11 Sales Tax, 1972-1996



Box 191 Folder 12-17 Sewer Rent Refunds Block 1285 Lot 36, 1974-1981



Box 191 Folder 18 Water Refund, 1983


6.3.5. Bank Accounts, 1953-1996, About 800 items (1.15 linear feet)

Monthly statements, cancelled checks, deposit slips, checkbook stubs, and a few other related records from the bank accounts associated with 300 Park Avenue. The accounts were with Irving Trust Company, Manufacturers Trust Company, Barclays Bank of New York, and the Bank of New York. As the corporate entities managing the building, Park Avenue Offices, Inc., Colcorn Company, Uris Holding Company, and 300 Park Avenue, LLC administered the accounts.

Chronological, then alphabetical



Box 191 Folder 19 Park Avenue Offices, Inc.: Irving Trust Company, 1953 Jan-1953 Mar



Box 191 Folder 20 Park Avenue Offices, Inc.: Manufacturers Trust Company, 1953 Jan-1953 Mar



Box 191 Folder 21 Park Avenue Offices, Inc.: Irving Trust Company, 1953 Apr-1953 Jun



Box 191 Folder 22 Park Avenue Offices, Inc.: Manufacturers Trust Company, 1953 Apr-1953 Jun



Box 191 Folder 23 Park Avenue Offices, Inc.: Irving Trust Company, 1953 Jul-1957 Sep



Box 191 Folder 24 Park Avenue Offices, Inc.: Manufacturers Trust Company, 1953 Jul-1957 Sep



Box 191 Folder 25 Park Avenue Offices, Inc.: Irving Trust Company, 1953 Oct-1953 Dec



Box 191 Folder 26 Park Avenue Offices, Inc.: Manufacturers Trust Company, 1953 Oct-1953 Dec



Box 191 Folder 27 Park Avenue Offices, Inc.: Irving Trust Company, 1956 Sep



Box 191 Folder 28 Colcorn Company: Irving Trust Company Check Stubs #001-#158, 1971 Jul-1973 Dec



Box 191 Folder 29-32 Uris Holding Company: Irving Trust Company Check Stubs #159-#563, 1974-1977



Box 191 Folder 33 Uris Holding Company: Barclays Bank of New York Check Stubs #1001-#1021, 1978



Box 191 Folder 34 Uris Holding Company: Irving Trust Company Check Stubs #564-#650, 1978



Box 191 Folder 35 Uris Holding Company: Barclays Bank of New York Check Stubs #1022-#1035, 1979



Box 191 Folder 36 Uris Holding Company: Irving Trust Company Check Stubs #651-#755, 1979



Box 191 Folder 37 Uris Holding Company: Barclays Bank of New York Check Stubs #1037-#1078, 1980



Box 191 Folder 38 Uris Holding Company: Irving Trust Company Check Stubs #756-#839, 1980



Box 191 Folder 39 Uris Holding Company: Barclays Bank of New York Check Stubs #1079-#1108, 1981



Box 191 Folder 40 Uris Holding Company: Irving Trust Company Check Stubs #840-#926, 1981



Box 191 Folder 41 Uris Holding Company: Barclays Bank of New York Check Stubs #1109-#1135, 1982



Box 191 Folder 42 Uris Holding Company: Irving Trust Company Check Stubs #927-#1015, 1982



Box 191 Folder 43 Uris Holding Company: Barclays Bank of New York Check Stubs #1136-#1183, 1983



Box 191 Folder 44 Uris Holding Company: Irving Trust Company Check Stubs #1015-#1090, 1983



Box 191 Folder 45 Uris Holding Company: Barclays Bank of New York Check Stubs #1184-#1237, 1984



Box 191 Folder 46 Uris Holding Company: Irving Trust Company Check Stubs #1091-#1180, 1984



Box 191 Folder 47 Uris Holding Company: Barclays Bank of New York Check Stubs #1238-#1285, 1985



Box 191 Folder 48 Uris Holding Company: Irving Trust Company Check Stubs #1181-#1267, 1985



Box 191 Folder 49 Uris Holding Company: Barclays Bank of New York Check Stubs #1286-#1339, 1986



Box 191 Folder 50 Uris Holding Company: Irving Trust Company Check Stubs #1268-#1366, 1986



Box 191 Folder 51 Uris Holding Company: Barclays Bank of New York Check Stubs #1340-#1396, 1987



Box 191 Folder 52 Uris Holding Company: Irving Trust Company Check Stubs #1367-#1451, 1987



Box 191 Folder 53 Uris Holding Company: Barclays Bank of New York Check Stubs #1397-#1462, 1988



Box 191 Folder 54 Uris Holding Company: Irving Trust Company Check Stubs #1452-#1534, 1988



Box 191 Folder 55 Uris Holding Company: Barclays Bank of New York Check Stubs #1463-#1473, 1989



Box 191 Folder 56 Uris Holding Company: Irving Trust Company Check Stubs #1535-#1579, 1989



Box 191 Folder 57 Uris Holding Company: Bank of New York Business Savings, 1990



Box 191 Folder 58 Uris Holding Company: Irving Trust Company Check Stubs #1580-#1608, 1990



Box 191 Folder 59 Uris Holding Company: Bank of New York Business Savings, 1991



Box 191 Folder 60 Uris Holding Company: Bank of New York Check Stubs #1609-#1625, 1991



Box 191 Folder 61 Uris Holding Company: Bank of New York Check Stubs #1626-#1651, 1992-1993



Box 191 Folder 62 Uris Holding Company: Bank of New York Business Savings, 1994 Jan-1994 Mar



Box 191 Folder 63 Uris Holding Company: Bank of New York Checking, 1994 Jan-1994 Mar



Box 191 Folder 64 Uris Holding Company: Bank of New York Business Savings, 1994 Apr-1994 Jun



Box 191 Folder 65 Uris Holding Company: Bank of New York Checking, 1994 Apr-1994 Jun



Box 192 Folder 1 Uris Holding Company: Bank of New York Business Savings, 1994 Jul-1994 Jul



Box 192 Folder 2 Uris Holding Company: Bank of New York Checking, 1994 Jul-1994 Jul



Box 192 Folder 3 Uris Holding Company: Bank of New York Business Savings, 1994 Oct-1994 Dec



Box 192 Folder 4 Uris Holding Company: Bank of New York Checking, 1994 Oct-1994 Dec



Box 192 Folder 5 Uris Holding Company: Bank of New York Business Savings, 1995 Jan-1995 Mar



Box 192 Folder 6 Uris Holding Company: Bank of New York Checking, 1995 Jan-1995 Mar



Box 192 Folder 7 Uris Holding Company: Bank of New York Business Savings, 1995 Apr-1995 Jun



Box 192 Folder 8 Uris Holding Company: Bank of New York Checking, 1995 Apr-1995 Jun



Box 192 Folder 9 Uris Holding Company: Bank of New York Business Savings, 1995 Jul-1995 Sep



Box 192 Folder 10 Uris Holding Company: Bank of New York Checking, 1995 Jul-1995 Sep



Box 192 Folder 11 Uris Holding Company: Bank of New York Business Savings, 1995 Oct-1995 Dec



Box 192 Folder 12 Uris Holding Company: Bank of New York Checking, 1995 Oct-1995 Dec



Box 192 Folder 13 Uris Holding Company: Bank of New York Business Savings, 1996 Jan-1996 Mar



Box 192 Folder 14 Uris Holding Company: Bank of New York Checking, 1996 Jan-1996 Mar



Box 192 Folder 15 300 Park Avenue, LLC: Bank of New York Combined Checking & Savings, 1996 Mar-1996 Apr



Box 192 Folder 16 Uris Holding Company: Bank of New York Checking, 1996 Apr-1996 Jun



Box 192 Folder 17-19 300 Park Avenue, LLC: Bank of New York Combined Checking & Savings, 1996 May-1996 Dec


Subeseries 6.4. Construction, 1950-1957, About 10,300 items (14.625 linear feet)

Documents related to the construction of the office building at 300 Park Avenue and the work performed in areas leased by Chemical Corn Exchange Bank and Colgate-Palmolive Company. The subseries contains correspondence, work orders, agreements, instructions to bidders, specifications, drawing transmittal sheets, worksheets, financial records, reports, proposals, contracts, schedules, drawings, and other materials. Within these documents, there are accounts of all aspects of the construction including the design by Emery Roth & Sons and general contracting by Uris Brothers, Inc. Subjects discussed include the HVAC, electrical, plumbing, lighting, telephone, television antenna, vertical conveyor systems as well as the installation of walls, roofing, windows, floors, ceilings, elevators, doors, store fronts, toilets, hardware, and signs. These documents also detail subcontractor's work on the acoustics, brick, cement finish, concrete slabs, fireproofing, glazing, granite, gunite, insulation, iron, marble, masonry, metal furring and lathing, ornamental metal, painting, plastering, steel, terrazzo, tile, Venetian blinds, waterproofing, woodwork, vault installation, lobby desk, and a plaque commemorating the Columbia School of Mines. In addition, these records illustrate the architectural plans, project status, expenditures, tenant specifications, alterations, problems with work, lease terms, delays, and related issues that arouse over the course of construction.

Arrangement is by tenant


6.4.1. General, 1950-1957, About 6,600 items (9.375 linear feet)

Principally documents about the construction of the twenty -five-story office building at 300 Park Avenue. Uris Brothers, Inc. was engaged as the general contractor to erect the structure according to the plans and specifications prepared by Emery Roth & Sons. The sub-subseries contains correspondence, work orders, agreements, instructions to bidders, specifications, drawing transmittal sheets, worksheets, financial records, reports, schedules, drawings, and other materials. These documents describe the construction of electrical, HVAC, plumbing, lighting, telephone, vertical conveyor systems as well as the assembly of walls, roofing, windows, floors, ceilings, elevators, doors, store fronts, toilets, hardware, and signs. They detail subcontractor's work on the acoustics, brick, cement finish, concrete slabs, fireproofing, glazing, granite, gunite, insulation, iron, marble, masonry, metal furring and lathing, ornamental metal, painting, plastering, steel, terrazzo, tile, Venetian blinds, waterproofing, woodwork, and a plaque commemorating the Columbia School of Mines. In addition, there are records about the survey, demolition, and excavation of the existing residential property.

The correspondence involves the Uris Brothers, Inc. employees, architects at Emery Roth & Sons, consulting engineers, subcontractors, tenants, and others engaged in the building project. Subjects discussed include approval of architectural drawings, requests for bids, construction specifications, engineers' analysis, proposals submitted by subcontractors, time schedules, contract terms, supply quotations, equipment rentals, purchase orders, executed work, delivery of materials, insurance coverage, payment of invoices, and management issues. Tenants also address design alterations, efforts to meet their particular requirements, authorization of changes, distribution of costs, installations, complaints, and move in dates in their communications. The correspondence of Harold Uris, Marvin Rothenstein, Thomas W. Hays, and other Uris Brothers, Inc. staff further detail all aspects of construction, both large and small. It includes information about the project status, changes, finances, progress schedules, problems with construction, delays, negotiations, correction of problems, and specific work for various tenants. In addition, there are communications about the government regulations, inspections, notices, permits, certificates, and issued violations for the project.

Besides the correspondence, the sub-subseries has numerous types of work orders. These orders generally specify the part of structure requiring attention, applicable tenant, status of job at time of order, description of work to proceed with, costs, whether tenant agreed to pay for work, acceptor's approval, and further data. Acknowledgement of Orders issued by Uris Brothers Inc. to tenants for work they requested at premise at their cost and expense. These orders list the date, job, floor, details design modifications, changes to leased space, status of job, amount agreed to pay, and acceptance signatures. The extra orders were placed with subcontractors for additional work and detail the furnishing and installation of various materials. They include information on subcontractors, contractor, date, job, floor, tenant, work to be performed, labor and materials, contract terms, price adjustments, previous balance, new contract amount due, status of work, references to proposals, and approvals. Purchase orders from Uris Brothers, Inc. for materials and delivery includes the date, job, supplier's name, material ordered, price, terms, approval signatures. Receipts of work orders, transfer memos, supplementary change sheets, and other records also supply similar facts.

Other documents offer additional specifics about the office building's construction. Contracts, instructions to bidders, and job specifications illustrate the requirements from the architects for the specific work completed by contractors. Drawing transmittal sheets disclose the approval, changes, tenant requests, and understanding of the drawings. In the worksheets, there are calculations and measurements for various aspects of construction on a particular floor with notes on material costs, drawing numbers, and completion time. Financial records such as invoices, estimates, quotations, and accounting figures break down the expenditures on labor, materials, rent profits, outstanding balances, subcontractor credits, and the cost of overall project completion. Finally, there are daily reports on the work accomplished, lists of subcontractors, samples of materials, brochures, construction schedules, subcontractor job guarantees, diagrams, sketches, and a few other related records.

Additionally, there are files for certain tenants: Chandler's Restaurant, Henry J. Kaiser Co., Hotaling News Agency, the Jockey Club, and the Texaco Touring Center Store. Correspondence, financial records, proposals, transmittals, contracts, work orders, and drawings reveal how the commercial space was customized to suit their needs. Topics discussed include air conditioning, doors, wiring, lighting, glass, floors, marble, hardware, woodwork, plastering, concrete fill, painting, plumbing, signage, tile, walls, toilets, acoustics, and windows. The correspondence has descriptions of the work to be completed, discussions of the project with outside firms, changes to the design of the subject premises, the terms and conditions of tenant requested specifications, subcontractor installations, and other matters. Budgets, estimates, quotes, requisitions, invoices, credits, and other documents disclose the expenditures on these tenant areas.

Alphabetical, then chronological



Box 192 Folder 20 A to Z Equipment Corp., 1954-1955



Box 192 Folder 21 A. N. Brabrook, Inc., 1956 Aug 22



Box 192 Folder 22 Access Doors, 1954-1955



Box 192 Folder 23 Ackerman, Frank G., 1952-1954



Box 192 Folder 24-28 Acknowledgment of Orders, 1954-1956



Box 192 Folder 29 Acme Canvas & Rope Co., 1954 Dec 23



Box 192 Folder 30 Acme Fire Alarm Co., Inc., 1954 Nov



Box 192 Folder 31 Acoustic Tile, 1954-1956



Box 192 Folder 32 Acoustic Tile: Specifications, 1955 Apr 19



Box 192 Folder 33 Aetna Casualty & Surety Co., 1955 Jun



Box 192 Folder 34-37 Aetna Steel Products Corporation, 1954-1956



Box 192 Folder 38 Aetna Steel Products Corporation: Extra Orders, 1954 Nov-1956 Mar



Box 192 Folder 39 Aetna Steel Products Corporation: Hollow Metal Doors Products, 1954-1955



Box 192 Folder 40 Aetna Steel Products Corporation: Samples, 1955



Box 192 Folder 41-43 Air Conditioning, Heating and Ventilating, 1954-1955

Contains one black and white photograph.



Box 192 Folder 44 Air Conditioning, Heating and Ventilating: Specifications, 1954



Box 192 Folder 45-48 Air Conditioning, Heating and Ventilating: Work Sheets, 1955



Box 193 Folder 1 Akins Manufacturing Corp.: Directory Boards, 1955 Mar 10



Box 193 Folder 2-6 Allied Bronze Company, 1954-1957



Box 193 Folder 7 Allied Bronze Company: Extra Orders, 1955-1957



Box 193 Folder 8 Allied Bronze Company: Ornamental Metal Work, 1954-1955



Box 193 Folder 9 American Broadcasting Company, Inc., 1955 Oct



Box 193 Folder 10 American Home Magazine Corporation, 1954-1956

Separated to Roll UB_065: one photostat of 13th Floor plan, American Home Magazine Corporation, 300 Park Avenue, New York, N.Y., [unidentified creator], 1955 Aug. 19.



Box 193 Folder 11 American Incinerator Corporation, 1955 Mar



Box 193 Folder 12 Annin & Co., 1954 Dec 23



Box 193 Folder 13-20 Arc Electrical Construction Co., Inc., 1954-1957



Box 193 Folder 21-22 Arc Electrical Construction Co., Inc.: Extra Orders, 1955-1956



Box 193 Folder 23 Arc Electrical Construction Co., Inc.: Extra Orders: T, 1954-1956



Box 193 Folder 24-25 Arc Electrical Construction Co., Inc.: Receipts for Work Orders, 1955-1956



Box 193 Folder 26-27 Arc Electrical Construction Co., Inc.: Supplementary Change or Addition, 1955-1956



Box 193 Folder 28-29 Arc Electrical Construction Co., Inc.: Work Orders, 1955-1956



Box 193 Folder 30-48 Arc Electrical Construction Co., Inc.: Work Orders #1-90, 1955-1956



Box 194 Folder 1-3 Arc Electrical Construction Co., Inc.: Work Orders #91-100, 1955-1956



Box 194 Folder 4-5 Arc Electrical Construction Co., Inc.: Work Sheets, 1955-1956



Box 194 Folder 6 Ardsley Construction Co., Inc.: Gunite Work, 1955 Jun-1955 Nov



Box 194 Folder 7-10 Atlantic Hardware & Supply Corp., 1954-1956



Box 194 Folder 11 Atlantic Hardware & Supply Corp.: Extra Orders, 1955-1956



Box 194 Folder 12 Baumgarten, Harold S., 1954-1955



Box 194 Folder 13 Bell Television Company, Inc., 1956 Mar-1956 Apr



Box 194 Folder 14 Blanco, Frank, 1956 Aug



Box 194 Folder 15 Borings, 1953 Sep 03



Box 194 Folder 16 Boston Water Purifier Company, 1956 Feb



Box 194 Folder 17 Building Contract, 1953 Dec 01



Box 194 Folder 18 Carr, J. Gordon, 1955 Apr-1956 Feb



Box 194 Folder 19 Carson and Lundin, 1955-1956



Box 194 Folder 20-22 Catino, Robert, 1954-1956



Box 194 Folder 23 Catino, Robert: Extra Orders, 1955-1956



Box 194 Folder 24 Caulking, 1954-1955



Box 194 Folder 25 Century Lighting, Inc., 1955-1956



Box 194 Folder 26 Cerro de Pasco, 1954-1956



Box 194 Folder 27 Chandler's Restaurant, 1955



Box 194 Folder 28 Chandler's Restaurant: Allied Bronze Company, 1955



Box 194 Folder 29 Chandler's Restaurant: Atlantic Hardware & Supply Corp., 1955



Box 194 Folder 30 Chandler's Restaurant: Emery Roth & Sons, 1955



Box 194 Folder 31 Chandler's Restaurant: Raisler Corporation: Sheet Metal, 1956 Jun



Box 194 Folder 32 Chandler's Restaurant: Remmert, Nicholas, 1955



Box 194 Folder 33 Chandler's Restaurant: Sanitary Tile Company, Inc., 1955 Aug



Box 194 Folder 34 Chandler's Restaurant: Stone Construction Company, 1955-1956



Box 194 Folder 35 Chandler's Restaurant: V. Foscato Inc.: Terrazzo Work, 1955



Box 194 Folder 36 Chandler's Restaurant: Worksheets, 1955-1956



Box 194 Folder 37 Charles I. Brandin, Inc., 1956



Box 194 Folder 38 Charles Kurzon, Inc., 1954 Sep 23



Box 194 Folder 39 Charles Parker Company: Bath Equipment, 1955 Mar 29



Box 194 Folder 40 Charnin Builders, Inc., 1956 May-1956 Jun



Box 194 Folder 41-42 Cheseboro-Whitman Company, 1954-1955



Box 194 Folder 43 Chiaet Ornamental Iron Works, 1956 Jul 11



Box 194 Folder 44 Citroen, 1955-1956



Box 194 Folder 45 City of New York: Department of Air Pollution Control, 1955 Apr 07



Box 194 Folder 46 Claven, Irwin, 1954-1956



Box 194 Folder 47 Columbia Metal Box Co., 1955 Aug 12



Box 194 Folder 48 Comprehensive Specifications, 1953-1954



Box 194 Folder 49 Concession Area, 1954 Jun 17



Box 194 Folder 50 Concrete Plank Co., Inc., 1955 May



Box 194 Folder 51 Concrete Slabs and Cement Finish, 1954



Box 194 Folder 52 Concrete Slabs and Cement Finish: Specifications, 1954



Box 194 Folder 53 Consolidated Edison Company, 1952-1956

Separated to Roll UB_043: two blueprints Transformer Vault Layout Under Sidewalk and Inside Property, 300 Park Avenue, New York, N.Y., Consolidated Edison Co. of New York, Inc., Drawing No. UA-27697-3, 1953 December 18.



Box 194 Folder 54 Contractors Supply Corp., 1954



Box 194 Folder 55 Cosmopolitan Weather Strip Co., 1955-1956



Box 194 Folder 56 Cross & Brown Company, 1955-1956



Box 194 Folder 57 Crouse Hinds Co., 1955



Box 194 Folder 58 Cutler Mail Chute Company: Mail Chute, 1954-1956



Box 194 Folder 59-63 Daily Reports, 1953-1954



Box 194 Folder 64 David Kramer, Inc., 1954 Oct



Box 194 Folder 65-67 David Shuldiner, Inc., 1954-1956



Box 194 Folder 68 David Shuldiner, Inc.: Extra Orders, 1955-1956



Box 195 Folder 1-5 Demolition, 1952-1953



Box 195 Folder 6 Demolition: Specifications, 1952-1953



Box 195 Folder 7 Designs for Business, Inc., 1955-1956



Box 195 Folder 8 Diebold, Inc., 1955 Aug 01



Box 195 Folder 9 Directionary Signs and Elevator Signs, 1953-1955



Box 195 Folder 10 Doors, 1955-1956



Box 195 Folder 11-28 Duct Work, 1954-1956



Box 195 Folder 29 E. B. Lantham & Company, 1955 Sep 12



Box 195 Folder 30 E. J. Boyle Division of Aetna Steel Products Corporation, 1955-1956



Box 195 Folder 31 E. J. Boyle Division of Aetna Steel Products Corporation: Extra Orders, 1955-1956



Box 195 Folder 32 East Bay Contracting Co., Inc., 1955



Box 195 Folder 33-37 Ebasco Services, Inc., 1955-1957



Box 195 Folder 38 Edward F. Caldwell & Co., Inc., 1955 Nov-1955 Dec



Box 195 Folder 39-40 Eggers and Higgins, Architects, 1955-1956



Box 195 Folder 41-43 Electric, 1953-1956



Box 195 Folder 44 Electrical Specifications, 1954



Box 195 Folder 45 Electrical Work and Interior Finishing, 1955 May-1955 Jul



Box 195 Folder 46 Elevator Entrances, 1954



Box 195 Folder 47 Elevator Entrances: Specifications, 1954 Mar



Box 195 Folder 48 Elevators, 1954-1955



Box 195 Folder 49 Elevators: Specifications, 1954 Jan-1954 Feb



Box 196 Folder 1 Enterprise Mirror & Glass Co., 1955 Dec 20



Box 196 Folder 2 Estimates, 1953-1954



Box 196 Folder 3-5 Eugene J. Brandt Company, Inc., 1954-1956



Box 196 Folder 6-7 Eugene J. Brandt Company, Inc.: Extra Orders, 1954-1956



Box 196 Folder 8 Excavation and Foundation Work, 1954



Box 196 Folder 9 Excavation and Foundation Work: Specifications, 1954 Feb-1954 Mar



Box 196 Folder 10-11 Exteriors, 1953-1954



Box 196 Folder 12-19 Extra Orders, 1954-1956



Box 196 Folder 20-25 Extra Orders: T, 1954-1956



Box 196 Folder 26 F. V. Gerstel, Inc., 1955-1956



Box 196 Folder 27 Finland House Lighting Corp., 1955 Jun



Box 196 Folder 28 Frank L. Greenfield Company, Inc.: Welding, 1954-1955



Box 196 Folder 29 Fred G. Heydt Construction Co., Inc., 1954-1955



Box 196 Folder 30-31 Friedman Marble and Slate Works, Inc., 1954-1956



Box 196 Folder 32 Fronts, 1954 Feb



Box 196 Folder 33 G. M. Ketcham Mfg. Corp., 1955



Box 196 Folder 34 General Chef Co., 1955 Jun



Box 196 Folder 35 General Electric Supply Co.: Water Coolers, 1956



Box 196 Folder 36-38 George H. Nutman, Inc., 1953-1954

See also Demolition.



Box 196 Folder 39 Glass, 1953-1954



Box 196 Folder 40 Glass: Specifications, 1954 Sep-1954 Oct



Box 196 Folder 41-42 Godwin Construction Company: Excavation and Foundation Work, 1954-1955



Box 196 Folder 43 Golino Concrete Company, Inc., 1956



Box 196 Folder 44 Gordon, Samuel, 1955-1956



Box 196 Folder 45 Gotham Air-Conditioning Corporation, 1956 Nov 30



Box 196 Folder 46-47 Gotham Lighting Corporation, 1955-1956



Box 196 Folder 48 Granite, 1954-1955



Box 196 Folder 49 Granite: Specifications, 1954 Oct



Box 196 Folder 50 Greenlite Signs & Sales, Inc.: Water Coolers, 1955-1956



Box 196 Folder 51 Gunite Work, 1955 Jun



Box 196 Folder 52 Gunite Work: Specifications, 1955 Jun 15



Box 196 Folder 53 Hanley Company: Face Brick, 1954 Sep-1954 Nov



Box 196 Folder 54 Hansen & Thuesen, Inc., 1956 Aug-1956 Sep



Box 196 Folder 55 Hardware, 1954 Aug-1954 Nov



Box 196 Folder 56 Hardware: Specifications, 1954 Aug-1954 Sep



Box 196 Folder 57-59 Harris Structural Steel Company, Inc., 1953-1956



Box 196 Folder 60-62 Hays, Thomas W., 1954-1955 Apr



Box 197 Folder 1-4 Hays, Thomas W., 1955 May-1956



Box 197 Folder 5 Henry J. Kaiser Company: Accounts Payable Ledger, 1955-1956



Box 197 Folder 6-7 Henry J. Kaiser Company: Air Conditioning, 1955-1956



Box 197 Folder 8-9 Henry J. Kaiser Company: Arc Electrical Construction Co., Inc., 1956



Box 197 Folder 10 Henry J. Kaiser Company: Charles I. Brandin, Inc.: Doors and Bucks, 1956



Box 197 Folder 11 Henry J. Kaiser Company: The Cookson Company, 1956



Box 197 Folder 12 Henry J. Kaiser Company: The Displayers, 1956



Box 197 Folder 13 Henry J. Kaiser Company: Doors and Bucks, 1954-1956



Box 197 Folder 14 Henry J. Kaiser Company: Electric Fixtures, 1956



Box 197 Folder 15 Henry J. Kaiser Company: Electrical, 1955-1956



Box 197 Folder 16 Henry J. Kaiser Company: F. J. Gray & Co., Inc.: Glass, 1956 Apr



Box 197 Folder 17 Henry J. Kaiser Company: Financial Information, 1955-1956



Box 197 Folder 18 Henry J. Kaiser Company: Floor Covering, 1955-1956



Box 197 Folder 19 Henry J. Kaiser Company: Friedman Marble and Slate Works, Inc., 1956



Box 197 Folder 20 Henry J. Kaiser Company: Hardware, 1956



Box 197 Folder 21 Henry J. Kaiser Company: Invoices: A, 1955-1956



Box 197 Folder 22 Henry J. Kaiser Company: Invoices: Arc Electrical Construction Co., Inc., 1956



Box 197 Folder 23 Henry J. Kaiser Company: Invoices: B, 1956



Box 197 Folder 24 Henry J. Kaiser Company: Invoices: C, 1956



Box 197 Folder 25 Henry J. Kaiser Company: Invoices: Charles I. Brandin, Inc., 1956



Box 197 Folder 26 Henry J. Kaiser Company: Invoices: The Displayers, 1956



Box 197 Folder 27 Henry J. Kaiser Company: Invoices: E, 1956



Box 197 Folder 28 Henry J. Kaiser Company: Invoices: F, 1956



Box 197 Folder 29 Henry J. Kaiser Company: Invoices: H, 1956



Box 197 Folder 30 Henry J. Kaiser Company: Invoices: J. I. Hass Co., Inc., 1956



Box 197 Folder 31 Henry J. Kaiser Company: Invoices: John Langenbacher Co., Inc., 1956



Box 197 Folder 32 Henry J. Kaiser Company: Invoices: K, 1956



Box 197 Folder 33 Henry J. Kaiser Company: Invoices: L, 1956



Box 197 Folder 34 Henry J. Kaiser Company: Invoices: M, 1956



Box 197 Folder 35 Henry J. Kaiser Company: Invoices: Oehrig, Henry B., 1956



Box 197 Folder 36 Henry J. Kaiser Company: Invoices: Petty Cash, 1956



Box 197 Folder 37 Henry J. Kaiser Company: Invoices: R, 1956



Box 197 Folder 38 Henry J. Kaiser Company: Invoices: S, 1956



Box 197 Folder 39 Henry J. Kaiser Company: Invoices: W, 1956



Box 197 Folder 40 Henry J. Kaiser Company: Invoices: W. S. Tyler Company, 1956



Box 197 Folder 41 Henry J. Kaiser Company: Invoices: William J. Scully Acoustics Corp., 1956



Box 197 Folder 42 Henry J. Kaiser Company: John Langenbacher Co., Inc., 1955-1956



Box 197 Folder 43 Henry J. Kaiser Company: The Kawneer Company: Doors and Bucks, 1955-1956



Box 197 Folder 44 Henry J. Kaiser Company: Lathing and Plastering, 1956



Box 197 Folder 45 Henry J. Kaiser Company: Mechanical Items, 1956 Jan-1956 Feb



Box 197 Folder 46 Henry J. Kaiser Company: Painting, 1956



Box 197 Folder 47 Henry J. Kaiser Company: Peripheral A.C. Enclosures, 1956



Box 197 Folder 48 Henry J. Kaiser Company: Plastering, 1956



Box 197 Folder 49 Henry J. Kaiser Company: Plumbing, 1955-1956



Box 197 Folder 50 Henry J. Kaiser Company: Requisitions, 1954-1956



Box 197 Folder 51 Henry J. Kaiser Company: Spanjer Sign Company, 1956 Jul-1956 Aug



Box 197 Folder 52 Henry J. Kaiser Company: Stoller, Ezra, 1956



Box 197 Folder 53 Henry J. Kaiser Company: Tile, 1956



Box 197 Folder 54-55 Henry J. Kaiser Company: Uris Brothers, Inc., 1956



Box 198 Folder 1 Henry J. Kaiser Company: Venetian Blinds, 1955-1956



Box 198 Folder 2 Henry J. Kaiser Company: Wadley & Smythe, 1956



Box 198 Folder 3 Henry J. Kaiser Company: Wall Covering, 1955-1956



Box 198 Folder 4 Henry J. Kaiser Company: Wall Facing, 1955-1956



Box 198 Folder 5-14 Henry J. Kaiser Company: Welton Becket and Associates, 1955-1956



Box 198 Folder 15-16 Henry J. Kaiser Company: Wendel Artistic Lighting Corp., 1955-1956



Box 198 Folder 17-18 Henry J. Kaiser Company: William J. Scully Acoustics Corp., 1955-1956



Box 198 Folder 19 Henry J. Kaiser Company: Williamsburg Steel Products Co.: Doors and Bucks, 1955-1956



Box 198 Folder 20-22 Henry J. Kaiser Company: Woodwork, 1955-1956



Box 198 Folder 23 Henry Weis Manufacturing Company, Inc.: Toilet Partitions, 1955-1956



Box 198 Folder 24 Hohmann & Barnard, Inc., 1955 Mar-1955 Oct



Box 198 Folder 25 Hollow Metal Doors and Frames, 1954



Box 198 Folder 26 Hollow Metal Doors and Frames: Specifications, 1954 Jun 14



Box 198 Folder 27-28 Hotaling News Agency, 1956



Box 198 Folder 29-32 Huffman & Boyle Company, Inc.: Flooring, 1955-1956



Box 198 Folder 33 Inquiries, 1953



Box 198 Folder 34 Insurance, 1954 Jun



Box 198 Folder 35 Irving Subway Grating Co., Inc., 1954 May-1954 Jul



Box 198 Folder 36-37 J. I. Hass Co., Inc.: Painting, 1955-1957



Box 198 Folder 38 Jansen & Rogan, Consulting Engineers, 1955 Jun-1955 Aug



Box 198 Folder 39 Jockey Club, 1954-1956



Box 198 Folder 40 John J. Matheson & Co., Inc.: Acoustic Tile Ceilings, 1955 Aug 04



Box 198 Folder 41 John Langenbacher Co., Inc.: Woodwork, 1955-1956



Box 198 Folder 42-43 Joseph Weiss & Sons, Inc.: Granite Work, 1954-1955



Box 198 Folder 44 Karp Metal Products Company, 1955-1956



Box 198 Folder 45 Kliegl Bros. Lighting Co., Inc., 1955 May



Box 198 Folder 46-48 La Sala Contracting Company, Inc.: Masonry Work, 1954-1956



Box 199 Folder 1-9 La Sala Contracting Company, Inc.: Receipts of Work Orders, 1954-1956



Box 199 Folder 10 Lamson Corporation, 1954



Box 199 Folder 11-12 Lighting Fixtures, 1953, undated

Contains four black and white photographs.



Box 199 Folder 13-17 Lightolier, Inc., 1954-1956



Box 199 Folder 18 Lightolier, Inc.: Extra Orders, 1955-1956



Box 199 Folder 19 Lincoln Sign Company, 1955-1956



Box 199 Folder 20 Lobby Lighting Equipment, 1955



Box 199 Folder 21 Louvers, 1955 Jan 06



Box 199 Folder 22-23 M. Klahr, Inc.: Venetian Blinds, 1955-1956



Box 199 Folder 24 Maria Bergson Associates, 1955-1956



Box 199 Folder 25 Matthew Balich Corporation: Insulation, 1955-1956



Box 199 Folder 26 Ment Bros. Iron Works Co., Inc., 1954



Box 199 Folder 27 Metal Curtain Walls and Rolled Steel Windows: Specifications, 1954



Box 199 Folder 28-33 Michael Flynn Manufacturing Company, 1954-1956



Box 200 Folder 1 Morell-Brown, Inc.: Plastering Work, 1955-1956



Box 200 Folder 2 Murphy Bed and Kitchen Co., Inc., 1954-1955



Box 200 Folder 3-4 National Production Authority, 1951-1953



Box 200 Folder 5 New York Steam Corporation, 1950



Box 200 Folder 6 Otis Elevator Company, 1954



Box 200 Folder 7 Pittsburgh Plate Glass Company, 1954-1956



Box 200 Folder 8 Plumbing, 1953-1954



Box 200 Folder 9 Plumbing, 1954 Nov-1955 Jul



Box 200 Folder 10 Proposed Revisions to East End of Construction Department, 1956



Box 200 Folder 11-15 Raisler Corporation, 1954-1956



Box 200 Folder 16-20 Raisler Corporation: Receipts of Work Orders, 1955-1956



Box 200 Folder 21 Raisler Corporation: Requests for Change Orders, 1954-1956



Box 200 Folder 22 Rear Court Wall, 1954 May



Box 200 Folder 23 Rizzi, Inc.: Concrete Slabs and Cement Finish, 1954



Box 200 Folder 24-30 Rizzi, Inc.: Receipts of Work Orders, 1954-1956



Box 200 Folder 31-37 Rothenstein, Marvin M., 1955-1958



Box 200 Folder 38 Samuel Kirschner & Sons, Inc., 1955-1957



Box 200 Folder 39 Sanitary Tile Company, Inc., 1955 Jan-1955 Feb



Box 200 Folder 40 Sheet Metal, 1955-1956



Box 200 Folder 41 Sprague & Henwood, Inc.: Borings, 1953-1954



Box 200 Folder 42 Stainless Steel Store Fronts, 1954-1955



Box 201 Folder 1 Statements, 1953-1956



Box 201 Folder 2 Status of Job, 1954 Jun



Box 201 Folder 3 Steel Estimates, 1953



Box 201 Folder 4 Survey, 1953-1954



Box 201 Folder 5 Switchboard, 1955



Box 201 Folder 6 Sylvan Greenbaum Construction Equipment, 1954 Feb-1954 Mar



Box 201 Folder 7 Terrazzo Work, 1955



Box 201 Folder 8 Texaco Touring Center Store, 1955-1956



Box 201 Folder 9 Texaco Touring Center Store: Arc Electrical Construction Co., Inc., 1955-1956



Box 201 Folder 10 Texaco Touring Center Store: David Shuldiner, Inc., 1955-1956



Box 201 Folder 11 Texaco Touring Center Store: Emery Roth & Sons, 1954-1955



Box 201 Folder 12 Texaco Touring Center Store: J. Gordon Carr, 1955



Box 201 Folder 13 Texaco Touring Center Store: Morell-Brown, Inc., 1955 Jul-1955 Aug



Box 201 Folder 14 Texaco Touring Center Store: Raisler Corporation, 1955 Jun-1955 Sep



Box 201 Folder 15 Texaco Touring Center Store: Rizzi, Inc., 1955



Box 201 Folder 16 Texaco Touring Center Store: Schnatz-Ogle Iron Works, Inc., 1955 Sep 06



Box 201 Folder 17 Texaco Touring Center Store: Terrazzo Work, 1955



Box 201 Folder 18 Texaco Touring Center Store: William J. Scully, Inc., 1955 Jul-1955 Oct



Box 201 Folder 19 Tile, 1954-1955



Box 201 Folder 20 Tile: Specifications, 1954 Jul



Box 201 Folder 21-22 Tile Flooring, 1954-1955



Box 201 Folder 23 Title Guarantee & Trust Company, 1955 Sep 14



Box 201 Folder 24 Toilet Accessories, 1954



Box 201 Folder 25-26 Toilet Partitions, 1954-1955



Box 201 Folder 27 Toilet Partitions: Specifications, 1954 Jul



Box 201 Folder 28-29 Transfer Memos, 1955-1956



Box 201 Folder 30 United Hoisting Co., Inc., 1954 Nov 22



Box 201 Folder 31 United State Bronze Sign Co., Inc.: Columbia School of Mines Plaque, 1955 Jun-1955 Jul



Box 201 Folder 32-33 Uris, Harold D., 1954-1957



Box 201 Folder 34-35 V. Foscato, Inc.: Terrazzo Work, 1955



Box 201 Folder 36 Venetian Blinds, 1954-1955



Box 201 Folder 37-42 Venetian Blinds: Specifications, 1954-1956



Box 201 Folder 43-45 Wachtel Plumbing Company, Inc., 1954-1956



Box 201 Folder 46-47 Wachtel Plumbing Company, Inc.: Work Orders, 1955-1956



Box 201 Folder 48-49 Waldvogel Brothers, Inc., 1955-1956



Box 201 Folder 50 Western Union Telegraph Co., 1955 Jun-1955 Jul



Box 201 Folder 51 William J. Scully Acoustics Corp., 1955-1956



Box 201 Folder 52-53 William J. Scully, Inc., 1955-1957



Box 201 Folder 54 Windows, 1953-1954



Box 201 Folder 55-56 Zenith Roofing and Sheet Metal Company, 1954-1957


6.4.2. Chemical Corn Exchange Bank, 1954-1957, About 2,000 items (2.75 linear feet)

Consists of correspondence, transmittal forms, agreements, construction orders, and financial records for the work performed on the area for the Chemical Corn Exchange Bank (later Barclays Bank of New York). Within these documents, there are accounts of all aspects of the construction incorporating structural steel, electrical work, masonry, cement, plumbing, vault installation, concrete work, roofing, metal lathing, heating, ventilating and air conditioning systems, flooring, terrazzo, carpentry, doors, painting, glass, plaster, tile, ornamental metal work, and fixtures. The correspondence with the tenant communicates their structural needs based on the lease clauses, anticipated costs, and vault requirements. Other correspondence about the building of this commercial space discusses approvals of architectural drawings, revisions to the proposed design, budget estimates, contingency plans, materials used, subcontractor matters, field inspections of work completed, instructions for the resolution of problems, and payment of incurred expenses. Interoffice memorandums represent the Urises' involvement with this facet of the construction project, including architectural plans, purchase orders, progress reports, punch lists of unfinished items, and payment of subcontractors. The drawing transmittal forms, contracts, and draft drawings in the sub-subseries involve Uris Brothers, Inc., Emery Roth & Sons, general contractor, subcontractors, and engineers erecting the office building. These documents explain the design of the bank area, specific work to be performed, alterations, and price of construction. In the construction orders, there are work orders, extra orders, change orders, and purchase orders. They list the company names, dates, work descriptions, labor needs, materials, costs, and approvals for the assorted aspects of the Chemical Corn Exchange Bank construction. Invoices, estimated budgets, bids, requisitions, disbursement sheets, receipts, credits, and other financial records portray the overall construction costs. These records itemize charges for labor, supplies, insurance coverage, equipment rentals, hardware, overtime, replacement of faulty materials, unpaid claims, and other expenses.

Within the sub-subseries, there are numerous files for the Office of Alfred Easton Poor, the architects hired by Chemical Corn Exchange Bank for their space in 300 Park Avenue. These folders contain correspondence, bids, transmittal sheets, conversation notes, and job specifications for the premises occupied by the bank. The correspondence between the architects at the Office of Alfred Easton Poor, Uris Brothers, Inc., Emery Roth & Sons, Harold Uris, Ernest E. Pfeiffer, Allwyn E. Symington, Marvin Rothenstein, bank executives, James Ruderman, contractors, and sub-contractors details the entire scope of the bank project. Initial communications describe the coordination of the separate architectural firms' ideas, construction costs, specifications for various types of work, bids with price quotes, contracts, insurance coverage, approvals, and production schedule. Subsequent correspondence illustrates the addition of space for the bank, authorization of adjustments to both the design and lease terms, construction orders for work, accounts of progress, and failures to meet the job requirements. Letters authorizing requisitions, requesting payment of invoices, disapproving expenditures, and other financial matters are also included. Alongside the correspondence, there are bid proposals from subcontractors, drawing transmittal sheets, and notes about meetings and telephone conversations documenting the various aspects of the construction project. In addition, the Office of Alfred Easton Poor wrote job specifications for: general conditions; acoustic tile; asphalt and rubber tile; brick and block masonry; carpentry and cabinet work; caulking; cement; cleaning; concrete work; doors; electrical, communications and fixtures; furring and lathing; glass and glazing; tile; hardware; heating, ventilating and air conditioning; marble; masonry; metal lathing; miscellaneous iron and steel; ornamental metal work; painting; plaster; plumbing; signs; steel; structural steel and roofing; terrazzo; tile; and toilet partitions.

Alphabetical, then chronological



Box 201 Folder 57 A. Munder & Son, Inc., 1955 Mar-1955 Apr

Separated to Roll UB_068: four diazo prints of Mezzanine Flooring, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., A. Munder & Son, Inc., Drawing No. #1, 1955 March 29.



Box 201 Folder 58 Acoustic Tile, 1955 Feb-1955 May



Box 201 Folder 59 Aetna Steel Products Corporation, 1955-1956

Separated to Roll UB_068: one diazo print of Data Plan of 1st Floor and Mezzanine, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., Aetna Steel Products Corporation, Drawing #1 of 2, 1955 May 14.

Separated to Roll UB_068: one diazo print of Plan of Elevators and Doors, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., Aetna Steel Products Corporation, Drawing #2 of 2, 1955 May 14.



Box 201 Folder 60-61 Allied Bronze Company, 1955-1956

Separated to Roll UB_068: one diazo print of unidentified plan, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., [Allied Bronze Company], undated.



Box 201 Folder 62-63 Arc Electrical Construction Co., Inc., 1955-1956



Box 201 Folder 64 Asphalt and Rubber Tile, 1955 Feb-1955 Oct



Box 202 Folder 1 Block Masonry, 1955 Apr-1955 May



Box 202 Folder 2 Carpentry and Cabinet Work, 1955 Feb-1955 Apr



Box 202 Folder 3 Cement Fill and Finish, 1955 Feb-1955 Apr



Box 202 Folder 4 Concrete Work, 1955 Apr-1955 Dec



Box 202 Folder 5 Contingencies, 1955-1956



Box 202 Folder 6-11 Correspondence, 1954-1955



Box 202 Folder 12 David Schuldiner, Inc., 1955 Mar-1955 Dec



Box 202 Folder 13 Del Turco Brothers, Inc., 1955 May-1955 Aug



Box 202 Folder 14 Electric Work, 1955 Feb-1955 Apr



Box 202 Folder 15 Elmer T. Hebert, Inc., 1955-1956



Box 202 Folder 16 Emery Roth & Sons, 1955 Apr-1955 Jul



Box 202 Folder 17 Estimate Budget, 1955-1957



Box 202 Folder 18 Friedman Marble & Slate Works, Inc., 1955 Apr-1955 Dec



Box 202 Folder 19-20 Glass, 1954-1956



Box 202 Folder 21 Godwin Construction Co., 1954-1955



Box 202 Folder 22 Hardware Orders, 1955 Mar-1956 Feb



Box 202 Folder 23 Harris Structural Steel Co., Inc., 1955 May 20



Box 202 Folder 24 Hays, Thomas W., 1955 Apr-1955 Jun



Box 202 Folder 25 Heating, 1955 Apr



Box 202 Folder 26 Hohman & Barnard, Inc., 1955 Jul-1955 Aug



Box 202 Folder 27 Hollow Metal Bucks and Metal Door Covers, 1955 Feb-1955 May



Box 202 Folder 28 Invoices: A, 1955-1956



Box 202 Folder 29 Invoices: B, 1955



Box 202 Folder 30 Invoices: D, 1955



Box 202 Folder 31 Invoices: Elmer T. Herbert, Inc., 1955-1956



Box 202 Folder 32 Invoices: Friedman Marble & Slate Works, Inc., 1955



Box 202 Folder 33 Invoices: H, 1955-1956



Box 202 Folder 34 Invoices: J, 1955-1956



Box 202 Folder 35 Invoices: L, 1955-1956



Box 202 Folder 36 Invoices: M, 1955-1956



Box 202 Folder 37 Invoices: Monroe Eisenberg Inc., 1955-1956



Box 202 Folder 38 Invoices: P, 1955-1956



Box 202 Folder 39 Invoices: R, 1955-1956



Box 202 Folder 40 Invoices: S, 1955



Box 202 Folder 41 Invoices: V, 1955-1956



Box 202 Folder 42 Invoices: W, 1955-1957



Box 202 Folder 43 J. C. Reiner & Company, Inc., 1955 Jun-1955 Oct



Box 202 Folder 44 J. I. Hass Co., Inc., 1955 Jul 19



Box 202 Folder 45-46 John Langenbacher Co., Inc., 1955-1956

Separated to Roll UB_068: one blueprint of Storage Closet and Closet Shelving, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., John Langenbacher Co., Inc., Drawing No. 3, 1955 June 25.



Box 202 Folder 47-48 La Sala Contracting Company, Inc., 1955-1956



Box 202 Folder 49 Lincoln Sign Company, Inc., 1955 Jun-1955 Sep

Separated to Roll UB_069: one blueprint of Lettering for Fifth Avenue and 49th Street Signs for Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., Office of Alfred Easton Poor, Drawing No. SK-102, 1955 June 20.



Box 202 Folder 50 Marble, 1955 Mar-1955 Apr



Box 202 Folder 51-52 Mason Work, 1955-1956



Box 202 Folder 53 Ment Bros. Iron Works Co., Inc., 1954-1956

Separated to Roll UB_068: six diazo prints of Mezzanine Floor Framing Plans, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., Ment Bros. Iron Works Co., Inc., Drawing No. S1, 1955 March 23.



Box 202 Folder 54 Metal Furring and Lathing, 1955 Feb-1955 Nov



Box 202 Folder 55 Metal Furring and Plaster, 1955 Feb-1955 Apr



Box 202 Folder 56 Miscellaneous, 1955-1956



Box 202 Folder 57 Morell-Brown, Inc., 1955 Apr-1956 Feb



Box 202 Folder 58-62 Office of Alfred Easton Poor, 1954-1955 May

Separated to Roll UB_068: one blueprint of Cellar Plan, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., Edward E. Ashley, Cons. Engr., Drawing No. 5K-1, 1954 July 7.

Separated to Roll UB_068: one diazo print of Preliminary Plan of Electric Work, Chemical Corn Exchange Bank, 300 Park Avenue, New York, N.Y., Edward E. Ashley, 1954 November 3.



Box 203 Folder 1-11 Office of Alfred Easton Poor, 1955 Jun-1956



Box 203 Folder 12-13 Office of Alfred Easton Poor: Transmittals, 1955



Box 203 Folder 14 Original Specifications, 1955, undated



Box 203 Folder 15 Ornamental Metal, 1955 Feb-1955 May



Box 203 Folder 16 Painting, 1955 May-1955 Aug



Box 203 Folder 17 Pfeiffer, Ernest E., 1955-1956



Box 203 Folder 18 Plastering, 1955 Feb-1955 Apr



Box 203 Folder 19 Plumbing, 1955 Feb-1955 Apr



Box 203 Folder 20 Preservative Products Company, 1955



Box 203 Folder 21-24 Raisler Corporation, 1955-1957



Box 203 Folder 25 Remmert, Nicholas J., 1955 Apr-1955 Nov



Box 203 Folder 26 Rizzi, Inc., 1955 Apr-1955 May



Box 203 Folder 27 Rothenstein, Marvin M., 1954-1956



Box 203 Folder 28 Ruderman, James, 1955 May 19



Box 203 Folder 29 Scherbak Specialties Co., 1955 Apr-1955 Sep



Box 203 Folder 30-31 Simon Manges & Son, Inc., 1955-1956



Box 203 Folder 32 Statements of Construction, Sub-contractors, 1955-1956



Box 203 Folder 33 Summaries, 1955 Dec



Box 203 Folder 34-36 Symington, Allwyn E., 1955



Box 203 Folder 37 Terrazzo Work, 1955 Feb-1955 May



Box 203 Folder 38 Tile and Marble, 1955 Feb-1955 May



Box 203 Folder 39 Toilet Partitions, 1955 Feb-1955 Apr



Box 203 Folder 40 Transmittals, 1954-1955



Box 203 Folder 41 United Rental Service, 1955 Jul



Box 203 Folder 42 Unsettled, 1955-1956



Box 203 Folder 43 V. Foscato, Inc., 1955 May-1956 Mar



Box 203 Folder 44-45 Wachtel Plumbing Co., Inc., 1955-1956



Box 203 Folder 46 Waldvogel Brothers, Inc., 1955 Apr-1955 Dec



Box 203 Folder 47-48 Wegier Decorating Company, Inc., 1955-1956



Box 203 Folder 49-50 William J. Scully, Inc., 1955



Box 204 Folder 1 Work Orders, 1955 Apr-1955 Nov



Box 204 Folder 2 Work Orders: Acoustic Tile, 1955 Mar-1955 Oct



Box 204 Folder 3 Work Orders: Air Conditioning, 1955 Feb-1955 Oct



Box 204 Folder 4 Work Orders: Air Conditioning, 1955 Nov-1956 Mar



Box 204 Folder 5-6 Work Orders: Cabinet Work, 1955-1956



Box 204 Folder 7 Work Orders: Doors and Bucks, 1955 Apr-1956 Feb



Box 204 Folder 8-9 Work Orders: Electrical Work, 1955-1956



Box 204 Folder 10 Work Orders: Flooring, 1955 Feb-1956 May



Box 204 Folder 11 Work Orders: Marble Work, 1955 Mar-1955 Oct



Box 204 Folder 12-13 Work Orders: Ornamental Metal Work, 1955-1956



Box 204 Folder 14 Work Orders: Painting, 1955 Jun-1956 Mar



Box 204 Folder 15 Work Orders: Plastering, 1955 Feb-1956 Feb



Box 204 Folder 16 Work Orders: Plumbing, 1955 Feb-1956 Jan



Box 204 Folder 17 Work Orders: Q Flooring, 1955 Feb-1955 May



Box 204 Folder 18 Work Orders: Signs, 1955 Apr-1955 Aug



Box 204 Folder 19 Work Orders: Steel, 1955 Feb-1956 Apr



Box 204 Folder 20 Work Orders: Terrazzo, 1955 Apr-1956 Mar



Box 204 Folder 21 Work Orders: Tile, 1955 Feb-1955 Aug



Box 204 Folder 22 Work Orders: Toilet Partitions, 1955 Feb-1955 Sep



Box 204 Folder 23 Zenith Roofing and Sheet Metal Company, 1955 Aug


6.4.3. Colgate-Palmolive Company, 1954-1956, About 1,700 items (2.5 linear feet)

Correspondence, drawing transmittals, work orders, specifications, proposals, cost estimates, meeting reports, equipment requirements, contracts, progress schedules, worksheets, pamphlets, small drawings, and related documents about the construction of areas leased by Colgate-Palmolive Company. Subjects discussed in these records include the HVAC system, plumbing, electrical work, flooring, hardware, lighting fixtures, kitchens, lobby information desk, door controls, painting, television antenna, tile, toilets, and a vertical conveyor system. Correspondence from the architects, tenant representatives, engineers, subcontractors, suppliers, and the general contractor, Uris Brothers, Inc., addresses the many issues that arouse over the course of construction. There is information about the architectural plans, construction progress, expenditures, tenant specifications, approved changes, problems with work, lease terms, delays in the shipment of ordered products, and related matters. Agendas, minutes, and interoffice memorandums from meetings held about construction provide information on the project's status, engineering issues, distribution of costs, negotiation of lease terms, design changes, and disputes. The other records relate to cost breakdowns, locations, space layouts, labor, materials, price quotes, the requirements of computer equipment, guarantee of workmanship, and installations. Acknowledgement of Orders, extra orders, change orders, purchase orders, and other work orders supply even more specific data about the work performed for Colgate-Palmolive Company with details on tenant requests, costs, modifications, locations, samples, and other particulars.

In addition to these documents, the sub-subseries contains the files of Ernst E. Pfeiffer. As an employee of Uris Brothers, Inc., Pfeiffer appears to have overseen the project and his records convey detailed information about the specialized construction for Colgate-Palmolive Company. Correspondence, notes, worksheets, lease terms, proposals, specifications, drawing transmittals, sketches, and related materials illustrate the course of the project over time. There are also folders about two floors occupied by Colgate-Palmolive. The 7th floor had a cafeteria and the records discuss how to accommodate kitchen equipment. On the 11th floor, alterations were made for the executive offices.

Alphabetical, then chronological



Box 204 Folder 24-34 Acknowledgment of Orders: #101-#280, 1954-1956



Box 205 Folder 1-3 Acknowledgment of Orders: #281-#476, 1955-1956



Box 205 Folder 4-6 Air Conditioning, 1954-1956



Box 205 Folder 7-8 Automatic Controls, 1955



Box 205 Folder 9-11 Carson & Lundin, Architects, 1955-1956



Box 205 Folder 12 Clarage Fans and Humidifiers, 1954-1955



Box 205 Folder 13-14 Correspondence, 1954-1956



Box 205 Folder 15 Duct Work, 1955-1956



Box 205 Folder 16 Ebasco Services, Inc., 1954-1955



Box 205 Folder 17-18 Electrical, 1954-1956



Box 205 Folder 19 11th Floor, 1955-1956



Box 205 Folder 20 11th Floor: Work Orders, 1955-1956



Box 205 Folder 21-24 Filtrine System, 1954-1956



Box 205 Folder 25 Hardware, 1955-1956



Box 205 Folder 26-27 Hercules Flooring Company: Hubbellite Flooring, 1955-1956



Box 205 Folder 28 Hercules Flooring Company: Work Orders, 1955-1956



Box 205 Folder 29 IBM Room, 1955 Jan



Box 205 Folder 30 Lamson Corporation, 1952-1955

See also Vertical Conveyor.



Box 205 Folder 31 Lighting Fixtures, 1954-1956



Box 205 Folder 32 Lobby Information Desk, 1955 Apr



Box 205 Folder 33-34 Magic Carpet Door Controls, 1955



Box 205 Folder 35-36 Meetings, 1954-1956



Box 205 Folder 37 Miscellaneous, 1954-1955



Box 205 Folder 38 Painting, 1955-1956



Box 205 Folder 39-42 Pfeiffer, Ernst E., 1954



Box 206 Folder 1-12 Pfeiffer, Ernst E., 1955



Box 206 Folder 13-14 Pfeiffer, Ernst E., 1956



Box 206 Folder 15 Pfeiffer, Ernst E.: Lease, 1954 Sep 09



Box 206 Folder 16 Pfeiffer, Ernst E.: Specifications, 1954-1955



Box 206 Folder 17 Plumbing, 1954-1955



Box 206 Folder 18-19 Raisler Corporation, 1955-1956



Box 206 Folder 20 Raisler Corporation: Cost Breakdowns, 1956



Box 206 Folder 21 Raisler Corporation: Exhibits, 1955-1956



Box 206 Folder 22 Refrigeration, 1954-1956



Box 206 Folder 23 7th Floor, 1954-1956



Box 206 Folder 24-25 7th Floor: Air Conditioning, 1955-1956



Box 206 Folder 26-28 7th Floor: Kitchen, 1955-1956



Box 206 Folder 29 7th Floor: Walk-in Refrigerators, 1955 Apr-1955 May



Box 206 Folder 30 Television Antenna System, 1955 Feb-1955 Jun



Box 206 Folder 31 Tile, 1955 Mar-1955 Jul



Box 206 Folder 32 Toilets, 1954-1955



Box 206 Folder 33-36 Vertical Conveyor, 1954-1956



Box 206 Folder 37 Vertical Conveyor: Electric Wiring, 1955 Jan-1955 Jun


Subeseries 6.5. Drawings, 1945-1986, 702 items (38 rolls: 266 blueprints; 401 diazo prints; 13 photostats; 11 negative photostats; 8 printed papers; 3 graphite on tissue)

Architectural drawings regarding the office building's construction and subsequent renovations. These drawings provide information about the structure's design by Emery Roth & Sons including floor plans, office space layouts, schedules, specifications, and related elements. They also illustrate the HVAC, electrical, lighting, plumbing, elevator, fire alarm, telephone, sprinkler, and antenna systems for the property. These drawings also reflect the efforts made to meet the needs of the building's tenants. Some of the drawings are for the substantial space leased by the Colgate-Palmolive Company and the bank area for Chemical Corn Exchange Bank.

Arrangement is by type


6.5.1. General, 1945-1986, 551 items (29 rolls: 192 blueprints; 329 diazotypes; 10 photostats; 10 negative photostats; 8 printed papers; 2 graphite on tissue)

Principally architectural drawings of the initial construction of the office building and some of the subsequent alterations to the commercial space for specific tenants. The sub-subseries contains floor plans, details, elevations, sections, diagrams, layouts, schedules, and instruction sheets. These drawings display the HVAC, electrical, lighting, plumbing, elevator, fire alarm, telephone, sprinkler, and antenna systems for the building. Some of the drawings illustrate the space layout and construction of offices, stores, storage space, and other areas for tenants. There are also representations of the walls, windows, ceilings, entrances, corridors, doors, store fronts, mail chutes, grilles, lettering, iron work, and the lobby. Additionally, there are site surveys of the existing location and a blueprint of a plaque honoring Columbia University's School of Mines.

Alphabetical by creator

A detailed listing of the drawings in this sub-subseries can be consulted in adownloadable Excel spreadsheet.


6.5.2. Chemical Corn Exchange Bank, 1954-1955, 27 items (2 rolls: 8 blueprints; 19 diazo prints)

Drawings for the commercial space lease by Chemical Corn Exchange Bank (later Barclays Bank of New York). These plans, elevations, and details display the tenant requests for specific items at 300 Park Avenue. There are floor plans, details, and lettering samples by the Office of Alfred Easton Poor, the architects hired by the bank. Also included are drawings from A. Munder & Son, Inc., Aetna Steel Products Corporation, Allied Bronze Company, Edward A. Ashley, Emery Roth & Sons, John Langenbacher Co., Inc., Ment Bros. Iron Works Co., Inc. and Mosler Safe Co. They provide information about the flooring, metalwork, layout, electrical system, woodwork, and vault masonry.

Alphabetical by creator

A detailed listing of the drawings in this sub-subseries can be consulted in adownloadable Excel spreadsheet.


6.5.3. Colgate-Palmolive Company, 1952-1980, 124 items (7 rolls: 124 drawings: 66 blueprints, 53 diazotypes, 3 photostats, 1 negative photostat, 1 graphite on tissue)

Drawings for the significant portion of commercial space leased by the Colgate-Palmolive Company at 300 Park Avenue. Plans, elevations, layouts, sections, and details illustrate the construction, as specified by Carson and Lundin. These drawings show the overall design, specific floor plans, executive areas, ceilings, dining facilities, toilets, light fixtures, doorways, corridors, furniture, and signs for the company. There are also elements of the HVAC, electrical, plumbing, telephone, and television antenna systems. Blueprints from the Lamson Corporation depict various aspects of the vertical conveyor system including assembly, floor openings, connections, enclosures, load/unload stations, hand units, and gravity controls. Besides the drawings from the building's original construction, there are plans of subsequent renovations. They include new floor plans, an updated HVAC system, and executive offices.

Alphabetical by creator

A detailed listing of the drawings in this sub-subseries can be consulted in adownloadable Excel spreadsheet.