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 7. Other Uris Properties, 1927-1996, undated

About 12,7000 items (19 linear feet)

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

Arranged alphabetically by building


Subseries 7.1. One University Place, 1947-1956, Three items (2 folders)

Contains a Landlord-Respondent's brief to New York Supreme Court Appellate Division argued by Leslie Lester for the case of University Place Apartments, Inc. against Hand Flato, Tenant, and Grant Brooker and another, undertenants. Also includes two invoices from Zee Maintenance for work done at the building in 1956.

Arrangement is alphabetical

One University Place was an upscale apartment house on Washington Square at the northeast corner of University and Waverly Place built by the Uris family. The architect Emery Roth designed the building with 21 stories and a penthouse and construction was completed in 1930.



Box 207 Folder 1 Landlord-Respondent's Brief: University Place Apartments, Inc. against Hans Flato and Grant Brooker and another, 1947



Box 207 Folder 2 Paid Bill: Zee Maintenance, 1956


Subseries 7.2. Two Sutton Place South, 1948, undated, 15 items (1 folder)

Fifteen black and white photographs of interior and exterior of the residential building.

Arrangement is alphabetical

Emery Roth & Sons were the architects of this luxury apartment building at the southwest corner of Sutton Place and East 57th Street. The building was 18 stories with a penthouse and contained 131 apartments. Construction began on the site of a previous apartment house in November 1937 and the new structure was ready for occupancy in September 1938.



Box 207 Folder 3 Photographs, 1948, undated

Contains fifteen black and white photographs of the building's interior and exterior.


Subseries 7.3. 45 East 49th Street, 1952-1996, undated, About 700 items (1 linear foot)

Contains tenant records, closing statement on the property, financial materials, and other papers about the construction and operation of the building. The tenant files consist of correspondence, broker's agreements, leases, and other related documents concerning the following tenants: Addo Machine Company, Inc.; Aeroflot Soviet Airlines; Air China International Corp.; Colgate-Palmolive Company; and S.M.P. Architects, P.C. These documents describe the space occupied, rental charges, insurance claims, alterations, individual company activities, and agreements effecting the lease terms. In addition to these documents, there are proposed leases with negotiation materials for Barclays Bank of New York, the Consulate General of the Socialist Federal Republic of Yugoslavia, Laidlaw Adams & Peck, Inc., and Venezuelan International Airways. In the closing statement regarding the Urises purchase of the property with deeds, mortgage, title, and survey information. The subseries also includes correspondence, paid invoices, surveys, real estate tax assessments, financial statements, city building regulations, and seven drawings from the 1950s. These records are primarily concerned with the office building's construction and adaptation for tenants.

Arrangement is alphabetical, then chronological

A commercial building adjacent to 300 Park Avenue procured to protect the light. The leased office space and showrooms in the two-story structure were designed by Emery Roth & Sons.



Box 207 Folder 4 Applications for Correction of Assessed Valuation of Real Estate, 1953-1965



Box 207 Folder 5 Broker's Agreement: Air China International Corp., 1989 May-1989 Jul



Box 207 Folder 6 Certificate of Occupancy, 1957



Box 207 Folder 7 Closing Statement, 1952-1956



Box 207 Folder 8 Construction, 1954



Box 207 Folder 9 Construction: Air China International Corp., 1990 Jun-1990 Aug



Box 207 Folder 10 Correspondence: Addo Machine Company, Inc., 1957-1980



Box 207 Folder 11 Correspondence: Aeroflot Soviet Airlines, 1968-1978



Box 207 Folder 12 Correspondence: Air China International Corp., 1989-1996



Box 207 Folder 13 Correspondence: Colgate-Palmolive Company, 1977-1980



Box 207 Folder 14 Correspondence: S.M.P. Architects, P.C., 1980-1983



Box 207 Folder 15 Drafts: S. M. P. Architects, P.C., 1980, undated



Box 207 Folder 16 Electric Inclusions: Air China International Corp., 1992-1996



Box 207 Folder 17 Financial Statements, 1954 Jul



Box 207 Folder 18 George Comfort Co. Inc., 1953 May-1953 Jun

Separated to Roll UB_007: two photostats of building surveys, 45 East 49th Street, New York, N.Y., [unidentified creator], circa 1953.



Box 207 Folder 19 Labor Rate Escalation: Air China International Corp., 1989-1995



Box 207 Folder 20 Lease: Addo Machine Company, Inc.: Portion of Basement Space, 1957 Feb 18

Separated to Roll UB_007: one blueprint of Basement Area, 45 East 49th Street, New York, N.Y., [unidentified creator], Dwg. #45-B, 1957 January 15.



Box 207 Folder 21 Lease: Aeroflot Soviet Airlines: 1st Floor, Mezzanine, and 2nd Floor, 1968 Apr 30

Separated to Roll UB_007: three diazo prints of Floor Plans, 45 East 49th Street, New York, N.Y., Emery Roth & Sons, undated.



Box 207 Folder 22 Lease: Air China International Corp., 1983 Sep 14



Box 207 Folder 23 Lease: Colgate-Palmolive Company, 1977 Aug 03



Box 207 Folder 24 Lease: S. M. P., Architects, P.C., 1980 Dec 11



Box 207 Folder 25 Lease Modifications: Addo Machine Company, Inc.: Portion of Basement Space, 1968-1980



Box 207 Folder 26 Lease Modifications: Aeroflot Soviet Airlines: 1st Floor, Mezzanine, and 2nd Floor, 1968-1978



Box 207 Folder 27 Lease Modifications: Air China International Corp., 1983-1990



Box 207 Folder 28 Lease Modifications: Colgate-Palmolive Company, 1977-1980



Box 207 Folder 29 Lease Modifications: S. M. P. Architects, P.C., 1980-1983



Box 207 Folder 30-48 Paid Invoices: A-Z, 1956-1957



Box 207 Folder 49 Pfeiffer, Ernst E., 1956 Mar-1956 Apr



Box 207 Folder 50 Plans, 1955 Apr 28

Separated to Roll UB_007: one diazo print of Two Story Building, Annex of 300 Park Avenue, 45 East 49th Street, New York, N.Y., Emery Roth & Sons, 1955 April 28.



Box 207 Folder 51 Proposed Lease: Barclays Bank of New York, 1980 Aug



Box 207 Folder 52 Proposed Lease: Consulate General of the Socialist Federal Republic of Yugoslavia, 1980



Box 207 Folder 53 Proposed Lease: Laidlaw Adams & Peck Inc., 1979-1980



Box 207 Folder 54 Proposed Lease: Venezuelan International Airways, 1980 Jan-1980 Feb



Box 207 Folder 55 Proposed Lease: Venezuelan International Airways, 1980 Mar, undated



Box 208 Folder 1 Real Estate Tax Escalation: Air China International Corp., 1989-1995



Box 208 Folder 2-6 Rothenstein, Marvin, 1956-1957



Box 208 Folder 7 Sports Center: Colgate-Palmolive Company, 1977-1978


Subseries 7.4. 48 East 50th Street, 1948-1961, About 300 items (0.48 linear feet)

PAYROLL RECORDS OF THE MONTHLY MANAGEMENT REPORTS BY DOUGLAS L. ELLIMAN & CO. ARE RESTRICTED UNTIL JANUARY 1, 2080

Comprised of correspondence, legal documents, financial statements, and monthly management reports for the property. The correspondence discusses the new building plans, contract of sale, mortgage, taxes, and construction matters. This includes communications with architects Emery Roth & Sons, Louis Fabian Bachrach Studios, Gotham Construction, 5452 Corporation, and other interested parties. In the legal documents, there are deeds, contracts, proposals, mortgage agreements, certificates, and other related materials. These papers record the negotiations for the exchange of real estate parcels between 5452 Corporation, Bachrach, Inc. and the Uris brothers. The deeds also refer to another Uris property at 47 East 49th Street, acquired in the same transaction as 48 East 50th Street. The monthly reports by Douglas L. Elliman & Co. Real Estate Management from 1953 to 1955 and a few financial statements provide explanations of the financial accounts and other aspects of the building's operations. Also included are real estate assessments, 1952-1958, for New York City taxes and a building survey.

Arrangement is alphabetical, then chronological

The Uris brothers acquired this real estate parcel along with 300 Park Avenue and 47 East 49th Street in an exchange Webb & Knapp for the Court Square Building at 2 Lafayette Street. The property had originally been owned by the New York Central Railroad System. In 1958, the building was traded to the 5452 Corporation for their building at 54 East 52nd Street. As part of this arrangement, 5452 Corporation's sole tenant, Bachrach, Inc. agreed to move their photography studios to a new constructed building at 48 East 50th Street. The new structure, designed by Emery Roth & Sons, was five stories with a basement and construction was completed in January 1959.



Box 208 Folder 8 Contract for Construction, 1958 Apr



Box 208 Folder 9-11 Correspondence, 1954-1960



Box 208 Folder 12 Deeds, 1951-1957



Box 208 Folder 13-15 Douglas L. Elliman & Co., 1953



Box 208 Folder 16-27 Douglas L. Elliman & Co., 1954



Box 208 Folder 28-36 Douglas L. Elliman & Co., 1955



Box 276 Folder 23 Douglas L. Elliman & Co.: Payroll, 1953 Dec

Restricted.



Box 276 Folder 24-34 Douglas L. Elliman & Co.: Payroll, 1954

Restricted.



Box 276 Folder 35-43 Douglas L. Elliman & Co.: Payroll, 1955

Restricted.



Box 208 Folder 37 Financial Statements, 1954-1958



Box 208 Folder 38 Keuffel & Esser Co., 1954-1955



Box 208 Folder 39-41 Legal Documents, 1948-1960



Box 208 Folder 42 Mortgage, 1961



Box 208 Folder 43 Real Estate Assessments, 1952-1958



Box 208 Folder 44 Survey, 1954


Subseries 7.5. 49 East 49th Street, 1952-1954, About 100 items (0.15 linear feet)

PAYROLL WORKSHEETS OF THE MONTHLY MANAGEMENT REPORTS BY MALCOLM E. SMITH CO ARE RESTRICTED UNTIL JANUARY 1, 2080

Primarily monthly management reports from Malcolm E. Smith, Co., and legal documents. Contained within the reports, 1952-1953, are statement of expenses and disbursements, payroll worksheets, invoices, and other records of the building operations. The legal documents are comprised of titles, mortgage agreements, certificates, deeds, and other materials related to the purchase and financing of the property. In addition, there is a folder of correspondence about the building project.

Arrangement is alphabetical, then chronological

This building appears to have been acquired to protect the light at 300 Park Avenue. The property was purchased by Roju Realty Corp. from Leah Bradt Squier in 1952 and the deed was subsequently transferred to Park Avenue Offices, Inc. In 1953, the original building appears to have been demolished, replaced with a two-story office building designed by Emery Roth & Sons.



Box 208 Folder 45 Correspondence, 1953 Feb-1953 May



Box 208 Folder 46 Legal Documents, 1952-1954



Box 208 Folder 47-49 Malcolm E. Smith, Co., 1952



Box 208 Folder 50-55 Malcolm E. Smith, Co., 1953



Box 276 Folder 44-46 Malcolm E. Smith, Co.: Payroll, 1952

Restricted.



Box 276 Folder 47-52 Malcolm E. Smith, Co.: Payroll, 1953

Restricted.


Subseries 7.6. 485 Lexington Avenue, 1951-1973, undated, About 1,400 items (1.95 linear feet)

Consists of financial records, tenant records, correspondence, and other materials related to the building's general business activities. Within the financial records, there are balance sheets, estimated income and expense reports, corporate statements, rent roll, accounting work sheets, paid invoices, and checkbook stubs. These documents account for the financial dealings of Uris Lexington, Inc., the corporation that owned and operated the office building. Also included are general ledgers, 1954-1970, detailing the assets, liabilities, mortgages, capital, expenses, income, and balances of the corporation. The tenant records have leases, subleases, lease registers, correspondence, and other agreements that provide information concerning the companies renting office space. In addition, there documents concerning the building's management by Cross & Brown Company, correspondence about construction matters, acoustical tile requirements, nine drawings, and a publicity brochure.

Arrangement is alphabetical, then chronological

This building was one of four skyscrapers the Uris brothers retained privately after the company went public in 1960. Emery Roth & Sons were the architects and Cross & Brown Company acted as the renting agent. Completed in the spring of 1956, the office building was thirty stories and occupied the blockfront from 46th to 47th Street.



Box 208 Folder 56 Acoustic Tile, 1955-1956



Box 208 Folder 57 Balance Sheets, 1971-1972



Box 208 Folder 58 Construction, 1955-1956



Box 208 Folder 59 Emery Roth & Sons: Comprehensive Specification, 1953 Nov 11



Box 208 Folder 60 Escalations, 1971, undated



Box 208 Folder 61-72 Financial Statements, 1955-1971



Box 209 Folder 1 General Ledger: Uris Lexington, Inc., 1954 Nov 24-1955 Oct 31



Box 209 Folder 2 General Ledger: Uris Lexington, Inc., 1955 Nov 01-1956 Oct 30



Box 209 Folder 3 General Ledger: Uris Lexington, Inc., 1956 Nov 01-1957 Oct 31



Box 209 Folder 4 General Ledger: Uris Lexington, Inc., 1957 Nov 01-1958 Oct 31



Box 209 Folder 5 General Ledger: Uris Lexington, Inc., 1964 Nov 01-1965 Oct 31



Box 209 Folder 6 General Ledger: Uris Lexington, Inc., 1965 Nov 01-1966 Oct 31



Box 209 Folder 7 General Ledger: Uris Lexington, Inc., 1966 Nov 01-1967 Oct 31



Box 209 Folder 8 General Ledger: Uris Lexington, Inc., 1967 Nov 01-1968 Oct 31



Box 209 Folder 9 General Ledger: Uris Lexington, Inc., 1968 Nov 01-1969 Oct 31



Box 209 Folder 10 General Ledger: Uris Lexington, Inc., 1969 Nov 01-1970 Oct 31



Box 209 Folder 11 General Ledger: Uris Lexington, Inc., 1970 Nov 01-1971 Oct 31



Box 209 Folder 12 General Ledger: Uris Lexington, Inc., 1971 Nov 01-1972 Oct 31



Box 209 Folder 13 General Ledger: Uris Lexington, Inc., 1972 Nov 01-1973 Oct 31



Box 209 Folder 14 Insurance, 1964 Sep 30



Box 209 Folder 15 Lease: Bankers Trust Company, 1955 Jun 29



Box 209 Folder 16 Lease: Frank G. Shattuck Company, 1957 Mar 30



Box 209 Folder 17 Lease: Irving Trust Company, 1955 Sep 02



Box 209 Folder 18 Lease: Manufacturers Hanover Trust Company, 1967 Jan 01



Box 209 Folder 19 Lease: Norse House, Inc., 1962 Oct 26



Box 209 Folder 20 Lease Modification: Irving Trust Company, 1 March 1967, 1967-1968



Box 209 Folder 21 Lease Register and Commission Payable, 1955-1971



Box 209 Folder 22-25 Lease Register: Uris Lexington, Inc., 1955-1973



Box 210 Folder 1 Leasing Commissions, 1969



Box 210 Folder 2 Management Agreement, 1956-1966



Box 210 Folder 3 Morgan Guaranty Trust Company Account: Checkbook Stubs #502 to 629, 1972 Aug 22-1973 Aug 29



Box 210 Folder 4-7 Paid Invoices: A to Z, 1970-1973



Box 210 Folder 8-9 Paid Invoices: Johnson & Higgins, 1972-1973



Box 210 Folder 10 Publicity, undated



Box 210 Folder 11 Rent Roll, 1956-1957



Box 210 Folder 12 Sprague & Henwood, Inc.: Borings, 1955 Mar



Box 210 Folder 13 Stock, 1958



Box 210 Folder 14 Sublease: Freda Cohen, Subtenant from General Cigar Co. Inc., Prime Tenant, 1962 Aug



Box 210 Folder 15 Sublease: Tourist International, Inc., Subtenant from General Cigar Co. Inc., Prime Tenant, 1964 Aug



Box 210 Folder 16 Sublease: Uris Lexington, Inc., Subtenant from International Minerals & Chemical Corp., Prime Tenant, 1956 May 01

Separated to Roll UB_007: seven blueprints of 27th Floor, 485 Lexington Avenue, New York, N.Y., Emery Roth & Sons, undated.



Box 210 Folder 17 Sublease: Uris Lexington, Inc., Subtenant from International Minerals & Chemical Corp., Prime Tenant, 1965, undated



Box 210 Folder 18 Supplemental Indenture with Rockefeller Center, Inc. and McCann-Erickson Inc., 1951-1956



Box 210 Folder 19 Tenant: Chesapeake Industries Inc., 1956-1961

Separated to Roll UB_007: one diazo print of 28th Floor Leasing Plan, 485 Lexington Avenue, New York, N.Y., Emery Roth & Sons, 1956 March 15.



Box 210 Folder 20 Tenant: Clark Equipment Co., 1956-1959



Box 210 Folder 21 Tenant: Cyprus Mines Corp., 1956-1959



Box 210 Folder 22 Tenant: General Cigar Co. Inc., 1956-1962



Box 210 Folder 23-24 Terminated Leases: Uris Lexington, Inc., 1955-1972


Subseries 7.7. 488 Madison Avenue, 1948-1967, undated, About 200 items (0.25 linear feet)

Contains correspondence, legal documents, paid bills, photographs, and other papers about the office property known as the Look Building. The subseries includes correspondence with the Cross & Brown Company and Metropolitan Life Insurance Company as well as interoffice memos. There also is a copy of the lease with Metropolitan Life Insurance Company dated August 1, 1953. The legal documents involve mortgage agreements, loans, closing statements, certificate of incorporation, contract of sale, and other contracts concerning the property. Besides petty cash receipts, the paid bills document expenses for rent, architects, management, legal matters, and other professional services. The photographs are black and white and depict the building's interior and exterior. Also included are pictures of the architects' renderings of the project design.

Arrangement is alphabetical, then chronological

Built on the former site of Cathedral College, the twenty-three-story office building was erected in 1950. Look Magazine was the initial major tenant for the white brick structure designed by Emery Roth & Sons. All of the office space was rented two months prior to the completion of construction on the northwest corner of 51st Street. Both 488 Madison Avenue Inc. and Duwell Realty Management Corporation were involved in the ownership and operation of the property.



Box 210 Folder 25 Building Loan, 1949



Box 210 Folder 26 Certificate of Incorporation, 1948-1949



Box 210 Folder 27 Closing Statement, 1949-1950



Box 210 Folder 28 Contract of Sale, 1948



Box 210 Folder 29 Correspondence, 1949-1954



Box 210 Folder 30 Cross & Brown Company, 1948-1953



Box 210 Folder 31 Duwell Realty Management Corporation: Paid Bills, 1954



Box 210 Folder 32 Indeminity Agreements, 1949-1953



Box 210 Folder 33 Lease: Metropolitan Life Insurance Company with Duwell Realty Management Corp., 1953 Aug 01



Box 210 Folder 34-36 Metropolitan Life Insurance Company, 1953-1954



Box 210 Folder 37 Mortgage, 1949-1953



Box 210 Folder 38 Paid Bills, 1954



Box 210 Folder 39 Photographs, 1949, undated



Box 210 Folder 40 Tisch and Benenson: New Agreement, 1963-1967


Subseries 7.8. 505 Park Avenue, 1948, 6 items (2 folders)

Contains the lease between Park Avenue Properties, Inc., Landlord and Arabian American Oil Company, Tenant for the premises dated December 13, 1948, and three black and white exterior construction photographs.

Arrangement is alphabetical, then chronological

505 Park Avenue was the second office building constructed in New York City following World War II and appears to have launched the Uris Brothers major commercial successes. Completed in 1950, the twenty-one-story yellow brick structure had a single occupant, the Arabian American Oil Company. Emery Roth & Sons were the architects of the building at the northeast corner of 59th Street at Park Avenue. Along with an adjacent property at 108 East 60th, it was exchanged for the fee of 380 Madison Avenue in 1952.



Box 210 Folder 41 Lease: Arabian American Oil Company, 1948 Dec 13



Box 210 Folder 42 Photographs, 1948 Apr-1948 Aug

Contains three black and white photographs of construction.


Subseries 7.9. 575 Madison Avenue, 1949-1950, undated, 40 items (3 folders)

Contains thirty nine black and white photographs depicting the previous buildings on site, demolition, construction, and the architects' renderings of the exterior design. Also includes a brochure advertising the new office building and one change order issued to the W. S. Tyler Company during building construction in 1950.

Arrangement is alphabetical, then chronological

The twenty-six-story building on the east blockfront from 56th to 57th Street was designed by Emery Roth & Sons. After the underlying land was purchased from the William Waldorf Astor Estate in 1953, the project was delayed when they experienced problems acquiring the building occupied by the Parke-Bernet Galleries. Construction, financed by Irving Trust Company, was completed in 1950.



Box 210 Folder 43 Change Order, 1950 Mar 22



Box 210 Folder 44 Photographs, 1949, undated

Contains twelve black and white photographs.



Box 210 Folder 45 Photographs: Renderings, 1949, undated

Contains twenty seven black and white photographs.



Box 210 Folder 46 Publicity, undated


Subseries 7.10. 750 Third Avenue, 1956-1974, About 1,000 items (1.35 linear feet)

Consists of correspondence, tenant records, and financial materials concerning the building's tenants and overall business activities. The tenants, including Bankers Trust Company, Frank G. Shattuck Company, Walworth Company, and other small businesses, are described in leases, subleases, lease registers, and correspondence. A property statement from Cross & Brown Company has quarterly sales reports from the tenants. The financial records include balance sheets, statements of income and expenses, fiscal year comparisons, rent rolls, and checkbook stubs. Also included are paid invoices for business operating expenses, mortgage and loan payments, dividends, insurance premiums, and other fees. In addition, the subseries contains management agreements, sixteen drawings, an oversized black and white photograph of the building exterior, stock certificates, and related papers.

Arrangement is alphabetical, then chronological

Construction on the thirty-four-story office building on the blockfront from 46th to 47th Street began in 1957. Emery Roth & Sons designed the structure with several setbacks. 750 Third Avenue was one of the four skyscrapers the Uris brothers retained privately after their business incorporation.



Box 210 Folder 47-48 Balance Sheets, 1971-1972



Box 210 Folder 49 Computation of Renewal Rates, 1970



Box 210 Folder 50 Cross & Brown Company: Property Statements, 1972 Mar



Box 210 Folder 51 Escalations, 1970-1972



Box 210 Folder 52-57 Financial Statements, 1956-1973



Box 211 Folder 1 Insurance, 1964 Sep 30



Box 211 Folder 2 Irving Trust Company Account Checkbook Stubs #815 to 973, 1971 Jun 02-1973 Aug 30



Box 211 Folder 3 Lease: A. Asch, Incorporated: Portion of 28th Floor, 1958-1961



Box 211 Folder 4 Lease: Accurate Messenger Service: Portion of Basement Level, 1957 Nov 14

Separated to Roll UB_008: one blueprint of Cellar Floor Plan, Plan No. 1, 34 Story Office Building, 750 Third Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 3, 1957 November 4.



Box 211 Folder 5 Lease: American Automobile Association: Portion of Cellar Level, 1963-1969

Separated to Roll UB_008: one photocopy of Cellar Level, 750 Third Avenue, New York, N.Y., Emery Roth & Sons, circa 1960.



Box 211 Folder 6 Lease: Bankers Trust Company: 2nd Floor and Basement Space, 1956



Box 211 Folder 7 Lease: Crown Zellerback Corporation: Portion of Cellar Level, 1962 Jun 06

Separated to Roll UB_008: one photostat of Cellar Plan, 750 Third Avenue, New York, N.Y., [unidentified creator], circa 1962.



Box 211 Folder 8 Lease: Crown Zellerback Corporation: Portion of Sub-basement Level, 1961 May 18

Separated to Roll UB_008: one diazo print of "B" Basement, 750 Third Avenue, New York, N.Y., [unidentified creator], circa 1957.



Box 211 Folder 9 Lease: Frank G. Shattuck Company: Store and Basement Space, 1957 Mar 30



Box 211 Folder 10 Lease: Her Majesty the Queen in Right of Canada: Portion of 28th Floor, 1957-1967



Box 211 Folder 11 Lease: Her Majesty the Queen in Right of Canada: Portion of Sub-basement Level, 1957-1967



Box 211 Folder 12 Lease: Mining Club, Inc.: Portion of Ground Floor, 1957-1966

Separated to Roll UB_008: one diazo print of First Floor Plan, 34 Story Office Building, 750 Third Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 5, 1957 March 5.



Box 211 Folder 13 Lease: Reddy Kilowatt, Inc.: Portion of 24th Floor, 1957-1966

Separated to Roll UB_008: one photostat of 24th Floor Plan, Plan No. 1, 750 Third Avenue, New York, N.Y., Cross & Brown Company, circa 1957.



Box 211 Folder 14 Lease: Reddy Kilowatt, Inc.: Portion of Sub-basement Level, 1957-1961

Separated to Roll UB_008: one photostat and one photocopy of Sub-Cellar Plan, 750 Third Avenue, New York, N.Y., Emery Roth & Sons, Dwg. No. 2, 1957-1960.



Box 211 Folder 15 Lease: Renault, Inc.: 31st and 32nd Floors, 1958-1968

Separated to Roll UB_008: one print paper of 23rd and 24th Floor Plan, Plan No. 1, 750 Third Avenue, New York, N.Y., Cross & Brown Company, circa 1958.



Box 211 Folder 16 Lease: Renault, Inc.: Portion of Sub-basement Level, 1958 Sep-1958 Oct

Separated to Roll UB_008: one blueprint of Cellar Floor Plan, 34 Story Office Building, 750 Third Avenue, New York. N.Y., Emery Roth & Sons, Drawing No. 3, 1958 Jun



Box 211 Folder 17 Lease: Standard Rate & Data Service, Inc.: 32nd Floor, 1961-1970



Box 211 Folder 18 Lease: Trans World Airlines, Inc.: Portion of Ground Floor, 1964 Jul 31

Separated to Roll UB_008: one printed paper of Ground Floor Plan, Plan No. 1, 750 Third Avenue, New York, N.Y., Cross & Brown Company, circa 1964.



Box 211 Folder 19 Lease: Turtle Bay Stationers & Printers, Inc.: Portion of Ground Floor, 1958-1973

Separated to Roll UB_008: one blueprint of First Floor Plan, 34 Story Office Building, 750 Third Avenue, New York, N.Y., Emery Roth & Sons, Drawing No. 5, 1958 May 5.



Box 211 Folder 20 Lease: Walworth Company: 8th Floor, 1957 Mar 11



Box 211 Folder 21-26 Lease Register, 1957-1972



Box 211 Folder 27 Leasing Commissions, 1969



Box 211 Folder 28 Management Agreements, 1957-1966



Box 211 Folder 29-32 Paid Invoices: A-Z, 1970-1973



Box 211 Folder 33-36 Paid Invoices: Johnson & Higgins, 1970-1973



Box 211 Folder 37 Photograph, undated

Separated to Box 278, Folder 4: one 11" x 12 3/4" black and white photograph by Felix Gilbert, Aerial and Architectural Photography.



Box 211 Folder 38 Publicity, 1956 May 01



Box 211 Folder 39 Stocks and Assignments, 1956-1974



Box 212 Folder 1 Sublease: D. M. Grattan Company Inc., Subtenant from Kelly-Smith Company, Inc., Prime Tenant: Portion of 14th Floor, 1963-1964



Box 212 Folder 2 Sublease: I.B.M. World Trade Corporation, Subtenant from Dell Publishing Co. Inc, Prime Tenant: Portion of 6th Floor, 1959 May



Box 212 Folder 3 Sublease: Marshall Organization Inc., Subtenant from Retail Credit Company, Prime Tenant: Portion of 4th Floor, 1958 Feb-1958 Sep



Box 212 Folder 4 Sublease: Renault Inc. to Republic of Korea, Subtenant from Avco Corporation, Prime Tenant: Portion of 25th Floor, 1960-1962

Separated to Roll UB_008: one printed paper of 25th Floor, 750 Third Avenue, New York, N.Y., Cross & Brown Company, 1959.



Box 212 Folder 5 Sublease: Rocke World Trade Corporation, Subtenant from Dell Publishing Co. Inc, Prime Tenant: Portion of 6th Floor, 1962-1963

Separated to Roll UB_008: one photostat of 6th Floor Plan, 750 Third Avenue, New York, N.Y., Cross & Brown Company, circa 1962.



Box 212 Folder 6-9 Terminated Leases: A-D, 1957-1970


Subseries 7.11. 880 Fifth Avenue, 1947-1957, undated, 22 items (0.08 linear feet)

Contains correspondence, construction records, financial reports, statement of income and expenses, balance sheet, and legal stipulation. In a folder on Marvin Rothenstein, there are specifications, memos, notes, worksheets, and other items related to the building's construction. Also included are a plan of organization, purchase agreement, and proprietary lease.

Arrangement is alphabetical, then chronological

This was the last residential building by the Uris Brothers before they focused their efforts on commercial ventures. The posh twin towered structure with 159 apartments was created by Emery Roth & Sons, who revised the original plans to make it more modern.



Box 212 Folder 10 Correspondence, 1956-1957



Box 212 Folder 11 Plan of Organization, 1947, undated



Box 212 Folder 12 Proprietary Lease, undated



Box 212 Folder 13 Rothenstein, Marvin, 1947-1956


Subseries 7.12. Copland Garage, 1950-1979, About 6,100 items (8.75 linear feet)

The subseries has correspondence, monthly statements, financial records, and employee related materials that detail the garage's operations. These documents encompass the business's management, clients, monetary transactions, physical space, performance analysis, and payroll obligations. Leases, modification agreements, investments, legal issues, licensing, and insurance are also discussed.

Arrangement is by type

Copland Garage was part of 380 Madison Avenue however it was operated as a distinct and separate business. At first, the Uris Brothers ran the garage and then rented it to an outside company to manage.


7.12.1. Correspondence, 1950-1975, About 400 items (0.55 linear feet)

Consists of correspondence, financial records, rental papers, and legal documents. The correspondence has communications with Irving Trust Company regarding investments, interoffice memos, management agreements, accounts of meetings, and letter to the New York Departments of Labor and Licenses. Topics discussed include taxes, rent, clients, building maintenance and renovations, office services, marketing, insurance, permits, licenses, regulations, inspections, plans, business analysis, and complaints from parking customers. Within the correspondence there are financial records of expenses, payments, income, utility costs, insurance premiums, parking rates, and performance balance sheets. Also included are leases, subleases, modification agreements, and two blueprints for the garage as well as legal documents pertaining to a small claims court case.

Reverse chronological [original order]



Box 212 Folder 14 Correspondence, 1975



Box 212 Folder 15 Correspondence: Irving Trust Company Investments, 1975



Box 212 Folder 16 Correspondence, 1974



Box 212 Folder 17 Correspondence: Irving Trust Company Investments, 1974



Box 212 Folder 18 Correspondence: Irving Trust Company Investments, 1973



Box 212 Folder 19 Correspondence: Lease and Modifications, 1973



Box 212 Folder 20 Correspondence, 1972



Box 212 Folder 21 Correspondence: Insurance, 1972



Box 212 Folder 22 Correspondence, 1971



Box 212 Folder 23 Correspondence: Insurance, 1971



Box 212 Folder 24 Correspondence: Lease and Modifications, 1971



Box 212 Folder 25 Correspondence, 1970



Box 212 Folder 26 Correspondence, 1969



Box 212 Folder 27 Correspondence: Lease and Modifications, 1969



Box 212 Folder 28 Correspondence, 1968



Box 212 Folder 29 Correspondence: Insurance, 1968



Box 212 Folder 30 Correspondence: Lease and Modifications, 1968



Box 212 Folder 31 Correspondence, 1967



Box 212 Folder 32 Correspondence: Lease and Modifications, 1967



Box 212 Folder 33 Correspondence, 1964-1966



Box 212 Folder 34 Correspondence, 1963



Box 212 Folder 35 Correspondence, 1962



Box 212 Folder 36 Correspondence: Lease and Modifications, 1962



Box 212 Folder 37 Correspondence, 1961



Box 212 Folder 38 Correspondence, 1960



Box 212 Folder 39 Correspondence: Lease and Modifications, 1960



Box 212 Folder 40 Correspondence, 1959



Box 212 Folder 41 Correspondence: Sent, 1959



Box 212 Folder 42 Correspondence, 1958 Jul-1958 Dec



Box 212 Folder 43 Correspondence, 1958 Jan-1958 Jun



Box 212 Folder 44 Correspondence: Lease and Modifications, 1958



Box 212 Folder 45 Correspondence: Sent, 1958



Box 212 Folder 46 Correspondence, 1957



Box 212 Folder 47 Correspondence, 1956



Box 212 Folder 48 Correspondence, 1955

Separated to Roll UB_007: one blueprint of Alteration to First Floor and Mezzanine, 380 Madison Avenue, New York, N.Y., Emery Roth & Sons, 1954.



Box 212 Folder 49 Correspondence, 1954 Jun-1954 Dec



Box 212 Folder 50 Correspondence, 1954 Apr-1954 May



Box 212 Folder 51 Correspondence, 1954 Jan-1954 Mar



Box 212 Folder 52 Correspondence, 1953 Sep-1953 Dec



Box 212 Folder 53 Correspondence, 1953 Jul-1953 Aug



Box 212 Folder 54 Correspondence, 1953 May-1953 Jun



Box 212 Folder 55 Correspondence, 1953 Jan-1953 Apr



Box 212 Folder 56 Correspondence, 1952



Box 212 Folder 57 Correspondence, 1950-1951


7.12.2. Agent's Monthly Statements, 1962-1974, About 1,600 items (2.3 linear feet)

PAYROLL INFORMATION RESTRICTED UNTIL JANUARY 1, 2080

Primarily monthly statements regarding the garage's operations. These statements include analysis of the monthly business, statements of income and expenses, financial statements on the account, accounting work sheets, balance sheets, tax information, bank reconciliations. There are paid invoices for accountants, insurance claims, laundry services, professional association dues, sanitation services, telephone, office supplies, maintenance costs, and automobile repairs. Also included are payroll figures and monthly reports to the union regarding the business's employees.

Reverse chronological [original order]



Box 212 Folder 58 Agent's Monthly Statement, 1974 Dec



Box 212 Folder 59 Agent's Monthly Statement, 1974 Nov



Box 212 Folder 60 Agent's Monthly Statement, 1974 Oct



Box 276 Folder 53 Agent's Monthly Statement: Payroll, 1974 Oct

Restricted.



Box 212 Folder 61 Agent's Monthly Statement, 1974 Sep



Box 276 Folder 54 Agent's Monthly Statement: Payroll, 1974 Sep

Restricted.



Box 212 Folder 62 Agent's Monthly Statement, 1974 Aug



Box 276 Folder 55 Agent's Monthly Statement: Payroll, 1974 Aug

Restricted.



Box 212 Folder 63 Agent's Monthly Statement, 1974 Jul



Box 276 Folder 56 Agent's Monthly Statement: Payroll, 1974 Jul

Restricted.



Box 212 Folder 64 Agent's Monthly Statement, 1974 Jun



Box 276 Folder 57 Agent's Monthly Statement: Payroll, 1974 Jun

Restricted.



Box 212 Folder 65 Agent's Monthly Statement, 1974 May



Box 276 Folder 58 Agent's Monthly Statement: Payroll, 1974 May

Restricted.



Box 212 Folder 66 Agent's Monthly Statement, 1974 Apr



Box 276 Folder 59 Agent's Monthly Statement: Payroll, 1974 Apr

Restricted.



Box 212 Folder 67 Agent's Monthly Statement, 1974 Mar



Box 276 Folder 60 Agent's Monthly Statement: Payroll, 1974 Mar

Restricted.



Box 212 Folder 68 Agent's Monthly Statement, 1974 Feb



Box 276 Folder 61 Agent's Monthly Statement: Payroll, 1974 Feb

Restricted.



Box 212 Folder 69 Agent's Monthly Statement, 1974 Jan



Box 276 Folder 62 Agent's Monthly Statement: Payroll, 1974 Jan

Restricted.



Box 213 Folder 1 Agent's Monthly Statement, 1973 Dec



Box 276 Folder 63 Agent's Monthly Statement: Payroll, 1973 Dec

Restricted.



Box 213 Folder 2 Agent's Monthly Statement, 1973 Nov



Box 276 Folder 64 Agent's Monthly Statement: Payroll, 1973 Nov

Restricted.



Box 213 Folder 3 Agent's Monthly Statement, 1973 Oct



Box 276 Folder 65 Agent's Monthly Statement: Payroll, 1973 Oct

Restricted.



Box 213 Folder 4 Agent's Monthly Statement, 1973 Sep



Box 276 Folder 66 Agent's Monthly Statement: Payroll, 1973 Sep

Restricted.



Box 213 Folder 5 Agent's Monthly Statement, 1973 Aug



Box 276 Folder 67 Agent's Monthly Statement: Payroll, 1973 Aug

Restricted.



Box 213 Folder 6 Agent's Monthly Statement, 1973 Jul



Box 276 Folder 68 Agent's Monthly Statement: Payroll, 1973 Jul

Restricted.



Box 213 Folder 7 Agent's Monthly Statement, 1973 Jun



Box 276 Folder 69 Agent's Monthly Statement: Payroll, 1973 Jun

Restricted.



Box 213 Folder 8 Agent's Monthly Statement, 1973 May



Box 276 Folder 70 Agent's Monthly Statement: Payroll, 1973 May

Restricted.



Box 213 Folder 9 Agent's Monthly Statement, 1973 Apr



Box 276 Folder 71 Agent's Monthly Statement: Payroll, 1973 Apr

Restricted.



Box 213 Folder 10 Agent's Monthly Statement, 1973 Mar



Box 276 Folder 72 Agent's Monthly Statement: Payroll, 1973 Mar

Restricted.



Box 213 Folder 11 Agent's Monthly Statement, 1973 Feb



Box 276 Folder 73 Agent's Monthly Statement: Payroll, 1973 Feb

Restricted.



Box 213 Folder 12 Agent's Monthly Statement, 1973 Jan



Box 276 Folder 74 Agent's Monthly Statement: Payroll, 1973 Jan

Restricted.



Box 213 Folder 13 Agent's Monthly Statement, 1972 Dec



Box 276 Folder 75 Agent's Monthly Statement: Payroll, 1972 Dec

Restricted.



Box 213 Folder 14 Agent's Monthly Statement, 1972 Nov



Box 276 Folder 76 Agent's Monthly Statement: Payroll, 1972 Nov

Restricted.



Box 213 Folder 15 Agent's Monthly Statement, 1972 Oct



Box 276 Folder 77 Agent's Monthly Statement: Payroll, 1972 Oct

Restricted.



Box 213 Folder 16 Agent's Monthly Statement, 1972 Sep



Box 276 Folder 78 Agent's Monthly Statement: Payroll, 1972 Sep

Restricted.



Box 213 Folder 17 Agent's Monthly Statement, 1972 Aug



Box 276 Folder 79 Agent's Monthly Statement: Payroll, 1972 Aug

Restricted.



Box 213 Folder 18 Agent's Monthly Statement, 1972 Jul



Box 276 Folder 80 Agent's Monthly Statement: Payroll, 1972 Jul

Restricted.



Box 213 Folder 19 Agent's Monthly Statement, 1972 Jun



Box 276 Folder 81 Agent's Monthly Statement: Payroll, 1972 Jun

Restricted.



Box 213 Folder 20 Agent's Monthly Statement, 1972 May



Box 276 Folder 82 Agent's Monthly Statement: Payroll, 1972 May

Restricted.



Box 213 Folder 21 Agent's Monthly Statement, 1972 Apr



Box 276 Folder 83 Agent's Monthly Statement: Payroll, 1972 Apr

Restricted.



Box 213 Folder 22 Agent's Monthly Statement, 1972 Mar



Box 276 Folder 84 Agent's Monthly Statement: Payroll, 1972 Mar

Restricted.



Box 213 Folder 23 Agent's Monthly Statement, 1972 Feb



Box 276 Folder 85 Agent's Monthly Statement: Payroll, 1972 Feb

Restricted.



Box 213 Folder 24 Agent's Monthly Statement, 1972 Jan



Box 276 Folder 86 Agent's Monthly Statement: Payroll, 1972 Jan

Restricted.



Box 213 Folder 25 Agent's Monthly Statement, 1971 Dec



Box 276 Folder 87 Agent's Monthly Statement: Payroll, 1971 Dec

Restricted.



Box 213 Folder 26 Agent's Monthly Statement, 1971 Nov



Box 276 Folder 88 Agent's Monthly Statement: Payroll, 1971 Nov

Restricted.



Box 213 Folder 27 Agent's Monthly Statement, 1971 Oct



Box 276 Folder 89 Agent's Monthly Statement: Payroll, 1971 Oct

Restricted.



Box 213 Folder 28 Agent's Monthly Statement, 1971 Sep



Box 276 Folder 90 Agent's Monthly Statement: Payroll, 1971 Sep

Restricted.



Box 213 Folder 29 Agent's Monthly Statement, 1971 Aug



Box 276 Folder 91 Agent's Monthly Statement: Payroll, 1971 Aug

Restricted.



Box 213 Folder 30 Agent's Monthly Statement, 1971 Jul



Box 276 Folder 92 Agent's Monthly Statement: Payroll, 1971 Jul

Restricted.



Box 213 Folder 31 Agent's Monthly Statement, 1971 Jun



Box 276 Folder 93 Agent's Monthly Statement: Payroll, 1971 Jun

Restricted.



Box 213 Folder 32 Agent's Monthly Statement, 1971 May



Box 276 Folder 94 Agent's Monthly Statement: Payroll, 1971 May

Restricted.



Box 213 Folder 33 Agent's Monthly Statement, 1971 Apr



Box 276 Folder 95 Agent's Monthly Statement: Payroll, 1971 Apr

Restricted.



Box 213 Folder 34 Agent's Monthly Statement, 1971 Mar



Box 276 Folder 96 Agent's Monthly Statement: Payroll, 1971 Mar

Restricted.



Box 213 Folder 35 Agent's Monthly Statement, 1971 Feb



Box 276 Folder 97 Agent's Monthly Statement: Payroll, 1971 Feb

Restricted.



Box 213 Folder 36 Agent's Monthly Statement, 1971 Jan



Box 276 Folder 98 Agent's Monthly Statement: Payroll, 1971 Jan

Restricted.



Box 213 Folder 37 Agent's Monthly Statement, 1970 Dec



Box 276 Folder 99 Agent's Monthly Statement: Payroll, 1970 Dec

Restricted.



Box 213 Folder 38 Agent's Monthly Statement, 1970 Nov



Box 276 Folder 100 Agent's Monthly Statement: Payroll, 1970 Nov

Restricted.



Box 213 Folder 39 Agent's Monthly Statement, 1970 Oct



Box 276 Folder 101 Agent's Monthly Statement: Payroll, 1970 Oct

Restricted.



Box 213 Folder 40 Agent's Monthly Statement, 1970 Sep



Box 276 Folder 102 Agent's Monthly Statement: Payroll, 1970 Sep

Restricted.



Box 213 Folder 41 Agent's Monthly Statement, 1970 Aug



Box 276 Folder 103 Agent's Monthly Statement: Payroll, 1970 Aug

Restricted.



Box 213 Folder 42 Agent's Monthly Statement, 1970 Jul



Box 276 Folder 104 Agent's Monthly Statement: Payroll, 1970 Jul

Restricted.



Box 213 Folder 43 Agent's Monthly Statement, 1970 Jun



Box 276 Folder 105 Agent's Monthly Statement: Payroll, 1970 Jun

Restricted.



Box 213 Folder 44 Agent's Monthly Statement, 1970 May



Box 276 Folder 106 Agent's Monthly Statement: Payroll, 1970 May

Restricted.



Box 213 Folder 45 Agent's Monthly Statement, 1970 Apr



Box 276 Folder 107 Agent's Monthly Statement: Payroll, 1970 Apr

Restricted.



Box 213 Folder 46 Agent's Monthly Statement, 1970 Mar



Box 276 Folder 108 Agent's Monthly Statement: Payroll, 1970 Mar

Restricted.



Box 213 Folder 47 Agent's Monthly Statement, 1970 Feb



Box 276 Folder 109 Agent's Monthly Statement: Payroll, 1970 Feb

Restricted.



Box 213 Folder 48 Agent's Monthly Statement, 1970 Jan



Box 276 Folder 110 Agent's Monthly Statement: Payroll, 1970 Jan

Restricted.



Box 213 Folder 49 Agent's Monthly Statement, 1969 Dec



Box 276 Folder 111 Agent's Monthly Statement: Payroll, 1969 Dec

Restricted.



Box 213 Folder 50 Agent's Monthly Statement, 1969 Nov



Box 276 Folder 112 Agent's Monthly Statement: Payroll, 1969 Nov

Restricted.



Box 213 Folder 51 Agent's Monthly Statement, 1969 Oct



Box 276 Folder 113 Agent's Monthly Statement: Payroll, 1969 Oct

Restricted.



Box 213 Folder 52 Agent's Monthly Statement, 1969 Sep



Box 276 Folder 114 Agent's Monthly Statement: Payroll, 1969 Sep

Restricted.



Box 213 Folder 53 Agent's Monthly Statement, 1969 Aug



Box 276 Folder 115 Agent's Monthly Statement: Payroll, 1969 Aug

Restricted.



Box 213 Folder 54 Agent's Monthly Statement, 1969 Jul



Box 276 Folder 116 Agent's Monthly Statement: Payroll, 1969 Jul

Restricted.



Box 213 Folder 55 Agent's Monthly Statement, 1969 Jun



Box 277 Folder 1 Agent's Monthly Statement: Payroll, 1969 Jun

Restricted.



Box 213 Folder 56 Agent's Monthly Statement, 1969 May



Box 277 Folder 2 Agent's Monthly Statement: Payroll, 1969 May

Restricted.



Box 213 Folder 57 Agent's Monthly Statement, 1969 Apr



Box 277 Folder 3 Agent's Monthly Statement: Payroll, 1969 Apr

Restricted.



Box 213 Folder 58 Agent's Monthly Statement, 1969 Mar



Box 277 Folder 4 Agent's Monthly Statement: Payroll, 1969 Mar

Restricted.



Box 213 Folder 59 Agent's Monthly Statement, 1969 Feb



Box 277 Folder 5 Agent's Monthly Statement: Payroll, 1969 Feb

Restricted.



Box 213 Folder 60 Agent's Monthly Statement, 1969 Jan



Box 277 Folder 6 Agent's Monthly Statement: Payroll, 1969 Jan

Restricted.



Box 213 Folder 61 Agent's Monthly Statement, 1968 Dec



Box 277 Folder 7 Agent's Monthly Statement: Payroll, 1968 Dec

Restricted.



Box 213 Folder 62 Agent's Monthly Statement, 1968 Nov



Box 277 Folder 8 Agent's Monthly Statement: Payroll, 1968 Nov

Restricted.



Box 213 Folder 63 Agent's Monthly Statement, 1968 Oct



Box 277 Folder 9 Agent's Monthly Statement: Payroll, 1968 Oct

Restricted.



Box 213 Folder 64 Agent's Monthly Statement, 1968 Sep



Box 277 Folder 10 Agent's Monthly Statement: Payroll, 1968 Sep

Restricted.



Box 213 Folder 65 Agent's Monthly Statement, 1968 Aug



Box 277 Folder 11 Agent's Monthly Statement: Payroll, 1968 Aug

Restricted.



Box 213 Folder 66 Agent's Monthly Statement, 1968 Jul



Box 277 Folder 12 Agent's Monthly Statement: Payroll, 1968 Jul

Restricted.



Box 213 Folder 67 Agent's Monthly Statement, 1968 Jun



Box 277 Folder 13 Agent's Monthly Statement: Payroll, 1968 Jun

Restricted.



Box 213 Folder 68 Agent's Monthly Statement, 1968 May



Box 277 Folder 14 Agent's Monthly Statement: Payroll, 1968 May

Restricted.



Box 213 Folder 69 Agent's Monthly Statement, 1968 Apr



Box 277 Folder 15 Agent's Monthly Statement: Payroll, 1968 Apr

Restricted.



Box 213 Folder 70 Agent's Monthly Statement, 1968 Mar



Box 277 Folder 16 Agent's Monthly Statement: Payroll, 1968 Mar

Restricted.



Box 213 Folder 71 Agent's Monthly Statement, 1968 Feb



Box 277 Folder 17 Agent's Monthly Statement: Payroll, 1968 Feb

Restricted.



Box 213 Folder 72 Agent's Monthly Statement, 1968 Jan



Box 277 Folder 18 Agent's Monthly Statement: Payroll, 1968 Jan

Restricted.



Box 213 Folder 73 Agent's Monthly Statement, 1967 Dec



Box 277 Folder 19 Agent's Monthly Statement: Payroll, 1967 Dec

Restricted.



Box 213 Folder 74 Agent's Monthly Statement, 1967 Nov



Box 277 Folder 20 Agent's Monthly Statement: Payroll, 1967 Nov

Restricted.



Box 213 Folder 75 Agent's Monthly Statement, 1967 Oct



Box 277 Folder 21 Agent's Monthly Statement: Payroll, 1967 Oct

Restricted.



Box 213 Folder 76 Agent's Monthly Statement, 1967 Sep



Box 277 Folder 22 Agent's Monthly Statement: Payroll, 1967 Sep

Restricted.



Box 213 Folder 77 Agent's Monthly Statement, 1967 Aug



Box 277 Folder 23 Agent's Monthly Statement: Payroll, 1967 Aug

Restricted.



Box 213 Folder 78 Agent's Monthly Statement, 1967 Jul



Box 277 Folder 24 Agent's Monthly Statement: Payroll, 1967 Jul

Restricted.



Box 213 Folder 79 Agent's Monthly Statement, 1967 Jun



Box 277 Folder 25 Agent's Monthly Statement: Payroll, 1967 Jun

Restricted.



Box 213 Folder 80 Agent's Monthly Statement, 1967 May



Box 277 Folder 26 Agent's Monthly Statement: Payroll, 1967 May

Restricted.



Box 213 Folder 81 Agent's Monthly Statement, 1967 Apr



Box 277 Folder 27 Agent's Monthly Statement: Payroll, 1967 Apr

Restricted.



Box 213 Folder 82 Agent's Monthly Statement, 1967 Mar



Box 277 Folder 28 Agent's Monthly Statement: Payroll, 1967 Mar

Restricted.



Box 213 Folder 83 Agent's Monthly Statement, 1967 Feb



Box 277 Folder 29 Agent's Monthly Statement: Payroll, 1967 Feb

Restricted.



Box 213 Folder 84 Agent's Monthly Statement, 1967 Jan



Box 277 Folder 30 Agent's Monthly Statement: Payroll, 1967 Jan

Restricted.



Box 213 Folder 85 Agent's Monthly Statement, 1966 Dec



Box 277 Folder 31 Agent's Monthly Statement: Payroll, 1966 Dec

Restricted.



Box 213 Folder 86 Agent's Monthly Statement, 1966 Nov



Box 277 Folder 32 Agent's Monthly Statement: Payroll, 1966 Nov

Restricted.



Box 213 Folder 87 Agent's Monthly Statement, 1966 Oct



Box 277 Folder 33 Agent's Monthly Statement: Payroll, 1966 Oct

Restricted.



Box 213 Folder 88 Agent's Monthly Statement, 1966 Sep



Box 277 Folder 34 Agent's Monthly Statement: Payroll, 1966 Sep

Restricted.



Box 213 Folder 89 Agent's Monthly Statement, 1966 Aug



Box 277 Folder 35 Agent's Monthly Statement: Payroll, 1966 Aug

Restricted.



Box 213 Folder 90 Agent's Monthly Statement, 1966 Jul



Box 277 Folder 36 Agent's Monthly Statement: Payroll, 1966 Jul

Restricted.



Box 213 Folder 91 Agent's Monthly Statement, 1966 Jun



Box 277 Folder 37 Agent's Monthly Statement: Payroll, 1966 Jun

Restricted.



Box 213 Folder 92 Agent's Monthly Statement, 1966 May



Box 277 Folder 38 Agent's Monthly Statement: Payroll, 1966 May

Restricted.



Box 213 Folder 93 Agent's Monthly Statement, 1966 Apr



Box 277 Folder 39 Agent's Monthly Statement: Payroll, 1966 Apr

Restricted.



Box 213 Folder 94 Agent's Monthly Statement, 1966 Mar



Box 277 Folder 40 Agent's Monthly Statement: Payroll, 1966 Mar

Restricted.



Box 213 Folder 95 Agent's Monthly Statement, 1966 Feb



Box 277 Folder 41 Agent's Monthly Statement: Payroll, 1966 Feb

Restricted.



Box 213 Folder 96 Agent's Monthly Statement, 1966 Jan



Box 277 Folder 42 Agent's Monthly Statement: Payroll, 1966 Jan

Restricted.



Box 214 Folder 1 Agent's Monthly Statement, 1965 Dec



Box 277 Folder 43 Agent's Monthly Statement: Payroll, 1965 Dec

Restricted.



Box 214 Folder 2 Agent's Monthly Statement, 1965 Nov



Box 277 Folder 44 Agent's Monthly Statement: Payroll, 1965 Nov

Restricted.



Box 214 Folder 3 Agent's Monthly Statement, 1965 Oct



Box 277 Folder 45 Agent's Monthly Statement: Payroll, 1965 Oct

Restricted.



Box 214 Folder 4 Agent's Monthly Statement, 1965 Sep



Box 277 Folder 46 Agent's Monthly Statement: Payroll, 1965 Sep

Restricted.



Box 214 Folder 5 Agent's Monthly Statement, 1965 Aug



Box 277 Folder 47 Agent's Monthly Statement: Payroll, 1965 Aug

Restricted.



Box 214 Folder 6 Agent's Monthly Statement, 1965 Jul



Box 277 Folder 48 Agent's Monthly Statement: Payroll, 1965 Jul

Restricted.



Box 214 Folder 7 Agent's Monthly Statement, 1965 Jun



Box 277 Folder 49 Agent's Monthly Statement: Payroll, 1965 Jun

Restricted.



Box 214 Folder 8 Agent's Monthly Statement, 1965 May



Box 277 Folder 50 Agent's Monthly Statement: Payroll, 1965 May

Restricted.



Box 214 Folder 9 Agent's Monthly Statement, 1965 Apr



Box 277 Folder 51 Agent's Monthly Statement: Payroll, 1965 Apr

Restricted.



Box 214 Folder 10 Agent's Monthly Statement, 1965 Mar



Box 277 Folder 52 Agent's Monthly Statement: Payroll, 1965 Mar

Restricted.



Box 214 Folder 11 Agent's Monthly Statement, 1965 Feb



Box 277 Folder 53 Agent's Monthly Statement: Payroll, 1965 Feb

Restricted.



Box 214 Folder 12 Agent's Monthly Statement, 1965 Jan



Box 277 Folder 54 Agent's Monthly Statement: Payroll, 1965 Jan

Restricted.



Box 214 Folder 13 Agent's Monthly Statement, 1964 Dec



Box 277 Folder 55 Agent's Monthly Statement: Payroll, 1964 Dec

Restricted.



Box 214 Folder 14 Agent's Monthly Statement, 1964 Nov



Box 277 Folder 56 Agent's Monthly Statement: Payroll, 1964 Nov

Restricted.



Box 214 Folder 15 Agent's Monthly Statement, 1964 Oct



Box 277 Folder 57 Agent's Monthly Statement: Payroll, 1964 Oct

Restricted.



Box 214 Folder 16 Agent's Monthly Statement, 1964 Sep



Box 277 Folder 58 Agent's Monthly Statement: Payroll, 1964 Sep

Restricted.



Box 214 Folder 17 Agent's Monthly Statement, 1964 Aug



Box 277 Folder 59 Agent's Monthly Statement: Payroll, 1964 Aug

Restricted.



Box 214 Folder 18 Agent's Monthly Statement, 1964 Jul



Box 277 Folder 60 Agent's Monthly Statement: Payroll, 1964 Jul

Restricted.



Box 214 Folder 19 Agent's Monthly Statement, 1964 Jun



Box 277 Folder 61 Agent's Monthly Statement: Payroll, 1964 Jun

Restricted.



Box 214 Folder 20 Agent's Monthly Statement, 1964 May



Box 277 Folder 62 Agent's Monthly Statement: Payroll, 1964 May

Restricted.



Box 214 Folder 21 Agent's Monthly Statement, 1964 Apr



Box 277 Folder 63 Agent's Monthly Statement: Payroll, 1964 Apr

Restricted.



Box 214 Folder 22 Agent's Monthly Statement, 1964 Mar



Box 277 Folder 64 Agent's Monthly Statement: Payroll, 1964 Mar

Restricted.



Box 214 Folder 23 Agent's Monthly Statement, 1964 Feb



Box 277 Folder 65 Agent's Monthly Statement: Payroll, 1964 Feb

Restricted.



Box 214 Folder 24 Agent's Monthly Statement, 1964 Jan



Box 277 Folder 66 Agent's Monthly Statement: Payroll, 1964 Jan

Restricted.



Box 214 Folder 25 Agent's Monthly Statement, 1963 Dec



Box 277 Folder 67 Agent's Monthly Statement: Payroll, 1963 Dec

Restricted.



Box 214 Folder 26 Agent's Monthly Statement, 1963 Nov



Box 277 Folder 68 Agent's Monthly Statement: Payroll, 1963 Nov

Restricted.



Box 214 Folder 27 Agent's Monthly Statement, 1963 Oct



Box 277 Folder 69 Agent's Monthly Statement: Payroll, 1963 Oct

Restricted.



Box 214 Folder 28 Agent's Monthly Statement, 1963 Sep



Box 277 Folder 70 Agent's Monthly Statement: Payroll, 1963 Sep

Restricted.



Box 214 Folder 29 Agent's Monthly Statement, 1963 Aug



Box 277 Folder 71 Agent's Monthly Statement: Payroll, 1963 Aug

Restricted.



Box 214 Folder 30 Agent's Monthly Statement, 1963 Jul



Box 277 Folder 72 Agent's Monthly Statement: Payroll, 1963 Jul

Restricted.



Box 214 Folder 31 Agent's Monthly Statement, 1963 Jun



Box 277 Folder 73 Agent's Monthly Statement: Payroll, 1963 Jun

Restricted.



Box 214 Folder 32 Agent's Monthly Statement, 1963 May



Box 277 Folder 74 Agent's Monthly Statement: Payroll, 1963 May

Restricted.



Box 214 Folder 33 Agent's Monthly Statement, 1963 Apr



Box 277 Folder 75 Agent's Monthly Statement: Payroll, 1963 Apr

Restricted.



Box 214 Folder 34 Agent's Monthly Statement, 1963 Mar



Box 277 Folder 76 Agent's Monthly Statement: Payroll, 1963 Mar

Restricted.



Box 214 Folder 35 Agent's Monthly Statement, 1963 Feb



Box 277 Folder 77 Agent's Monthly Statement: Payroll, 1963 Feb

Restricted.



Box 214 Folder 36 Agent's Monthly Statement, 1963 Jan



Box 277 Folder 78 Agent's Monthly Statement: Payroll, 1963 Jan

Restricted.



Box 214 Folder 37 Agent's Monthly Statement, 1962 Dec



Box 277 Folder 79 Agent's Monthly Statement: Payroll, 1962 Dec

Restricted.


7.12.3. Financial Records, 1953-1976, About 4,000 items (5.75 linear feet)

Contains accounting summaries, balance sheets, financial performance statements, general ledgers, securities confirmations, bank account records, paid bills, and tax information. In the accounting summaries, there are monthly bills sent to clients, deposit slips, the daily sheets chronicling each parking client, and the calculator tape total of each day's parking. The balance sheets, general ledgers, and performance reports provide explanation of the company's fiscal operations including accounting work sheets, income, business expenses, assets, bank reconciliations, and other bookkeeping materials. There also are completed securities purchase orders, bank account statements, and checkbook stubs from Irving Trust Company. Paid bills and receipts document business operating expenses, insurance premiums, maintenance costs, payroll, loan payments, and other disbursements. The information on taxes includes correspondence, tax returns, payments, accounting calculations for tax returns and statements. These records are for federal corporate income tax, sales taxes, New York City income and commercial occupancy taxes, New York State franchise tax, and U.S. Annual Information.

Alphabetical, then chronological



Box 214 Folder 38-40 Accounting Summaries, 1973 May



Box 214 Folder 41-43 Accounting Summaries, 1973 Jun



Box 214 Folder 44-46 Accounting Summaries, 1973 Jul



Box 214 Folder 47-49 Accounting Summaries, 1973 Aug



Box 214 Folder 50-52 Accounting Summaries, 1973 Sep



Box 214 Folder 53-55 Accounting Summaries, 1973 Oct



Box 214 Folder 56-58 Accounting Summaries, 1973 Nov



Box 215 Folder 1-3 Accounting Summaries, 1973 Dec



Box 215 Folder 4-6 Accounting Summaries, 1974 Jan



Box 215 Folder 7-9 Accounting Summaries, 1974 Feb



Box 215 Folder 10-12 Accounting Summaries, 1974 Mar



Box 215 Folder 13-15 Accounting Summaries, 1974 Apr



Box 215 Folder 16-18 Accounting Summaries, 1974 May



Box 215 Folder 19-21 Accounting Summaries, 1974 Jun



Box 215 Folder 22-24 Accounting Summaries, 1974 Jul



Box 215 Folder 25-27 Accounting Summaries, 1974 Aug



Box 215 Folder 28-30 Accounting Summaries, 1974 Sep



Box 215 Folder 31-33 Accounting Summaries, 1974 Oct



Box 215 Folder 34 Accounting Summaries (final), 1974 Nov-1974 Dec



Box 216 Folder 1-8 Balance Sheets, 1954-1972



Box 216 Folder 9 Bank Reconciliations, 1969-1973



Box 216 Folder 10-12 Completed Securities, 1963-1975



Box 216 Folder 13-14 Financial Statements, 1969-1975



Box 216 Folder 15 General Ledger, 1953 Oct 01-1954 Sep 30



Box 216 Folder 16 General Ledger, 1954 Oct 01-1955 Sep 30



Box 216 Folder 17 General Ledger, 1955 Oct 01-1956 Sep 30



Box 216 Folder 18 General Ledger, 1956 Oct 01-1957 Sep 30



Box 216 Folder 19 General Ledger, 1957 Oct 01-1958 Sep 30



Box 216 Folder 20 General Ledger, 1958 Oct 01-1959 Sep 30



Box 216 Folder 21 General Ledger, 1959 Oct 01-1960 Sep 30



Box 216 Folder 22 General Ledger, 1960 Oct 01-1961 Sep 30



Box 216 Folder 23 General Ledger, 1961 Oct 01-1962 Sep 30



Box 216 Folder 24 General Ledger, 1962 Oct 01-1963 Sep 30



Box 216 Folder 25 General Ledger, 1963 Oct 01-1964 Sep 30



Box 216 Folder 26 General Ledger, 1964 Oct 01-1965 Sep 30



Box 216 Folder 27 General Ledger, 1965 Oct 01-1966 Sep 30



Box 216 Folder 28 General Ledger, 1966 Oct 01-1967 Sep 30



Box 216 Folder 29 General Ledger, 1967 May 01-1968 Apr 30



Box 216 Folder 30 General Ledger, 1968 May 01-1969 Apr 30



Box 216 Folder 31 General Ledger, 1969 May 01-1970 Apr 30



Box 216 Folder 32 General Ledger, 1970 May 01-1971 Apr 30



Box 216 Folder 33 General Ledger, 1971 May 01-1972 Apr 30



Box 216 Folder 34 General Ledger, 1972 May 01-1973 Apr 30



Box 216 Folder 35 General Ledger, 1973 May 01-1974 Apr 30



Box 216 Folder 36 General Ledger, 1974 May 01-1975 Apr 30



Box 216 Folder 37-41 Irving Trust Company Account 08037191: Bank Statements, 1970 Feb-1970 Jun



Box 217 Folder 1-6 Irving Trust Company Account 08037191: Bank Statements, 1970 Jul-1970 Dec



Box 217 Folder 7-17 Irving Trust Company Account 08037191: Bank Statements, 1971



Box 217 Folder 18-21 Irving Trust Company Account 08037191: Bank Statements, 1972 Jan-1972 Apr



Box 218 Folder 1-8 Irving Trust Company Account 08037191: Bank Statements, 1972 May-1972 Dec



Box 218 Folder 9-20 Irving Trust Company Account 08037191: Bank Statements, 1973



Box 219 Folder 1-10 Irving Trust Company Account 08037191: Bank Statements, 1974



Box 219 Folder 11-12 Irving Trust Company Account 17026573: Bank Statements, 1970



Box 219 Folder 13-14 Irving Trust Company Account 17026573: Bank Statements, 1971



Box 219 Folder 15-16 Irving Trust Company Account 17026573: Bank Statements, 1972



Box 219 Folder 17-18 Irving Trust Company Account 17026573: Bank Statements, 1973



Box 219 Folder 19-20 Irving Trust Company Account 17026573: Bank Statements, 1974-1974



Box 219 Folder 21 Irving Trust Company Account 17026573: Checkbook Stubs, 1968-1974



Box 219 Folder 22-28 Paid Bills: A to Z, 1953-1974



Box 219 Folder 29 Paid Bills: Insurance: Frank B. Hall & Co., 1974



Box 219 Folder 30 Paid Bills: Insurance: Monroe Eisenberg Inc., 1962



Box 219 Folder 31-33 Paid Bills: Johnson & Higgins, 1971-1973



Box 219 Folder 34 Receipts A-Z, 1965



Box 219 Folder 35 Taxes: Correspondence, 1967-1975



Box 219 Folder 36 Taxes: Federal Income, 1953-1973



Box 219 Folder 37 Taxes: New York City Gross Receipts, 1955-1966



Box 219 Folder 38-40 Taxes: New York City Income, 1966-1975



Box 219 Folder 41 Taxes: New York City Occupancy, 1963-1974



Box 220 Folder 1-2 Taxes: New York State Franchise, 1954-1975



Box 220 Folder 3 Taxes: Sales, 1954-1974



Box 220 Folder 4 Taxes: U.S. Information Returns, 1961-1974


7.12.4. Employee and Payroll Records, 1961-1979, About 100 items (0.15 linear feet)

RESTRICTED UNTIL JANUARY 1, 2080

Primarily of federal and state payroll tax records from 1961 to 1977. These records contain union dues payment statements, accounting work sheets, W-2 forms, tax returns and wage and tax statements. Also includes worker's compensation claims against Copland Garage Corporation.

Alphabetical, then chronological



Box 277 Folder 80 Claims Against Copland Garage Corporation, 1971-1979

Restricted.



Box 277 Folder 81 Disability Benefits Insurance, 1973-1974

Restricted.



Box 277 Folder 82-95 Payroll Taxes, 1961-1977

Restricted.


Subseries 7.13. Court Square Building, 1930-1952, About 1,000 items (1.375 linear feet)

ONE FOLDER UNION RECORDS RESTRICTED UNTIL JANUARY 1, 2080

Comprised of correspondence and financial records for the Court Square building and company. The correspondence discusses business operations, taxes, financial performance, accounting work, mortgage with Prudential Insurance Company, union employees, commissions, and the management of the building by Durand Taylor Company. Within the financial records there are statements on the building's operations, collections and disbursements, income and expenses, and estimated budget. There also are accountant reports, balance sheets, profit and loss accounts, authorizations for expenditures, and other analysis. The paid invoices, 1950-1952, document payroll, professional services, utilities, commissions, office supplies, insurance premiums, fees, taxes, employee reimbursement, mortgage payments, petty cash expenditures, and other business expenses.

Arrangement is alphabetical, then chronological

The property at 2 Lafayette Street, referred to as the Court Square Building, stood along Reade Street opposite the court house. Purchased in 1925 by the Uris family and David Knott, construction was finished in 1927. Buchman & Kahn were the architects of this twenty-three-story building. With an agreement finalized in 1953, the building was traded with Webb & Knapp for exchanging this property with Webb & Knapp for properties at 300 Park Avenue, 48 East 50th Street, and 47 East 49th Street.



Box 220 Folder 5-20 Balance Sheet and Profit and Loss Account, 1951-1952



Box 220 Folder 21-24 Correspondence, 1932-1951



Box 220 Folder 25 Durand Taylor Company Authorizations, 1950-1951



Box 220 Folder 26 Financial Report, 1930 Jun 30



Box 220 Folder 27-48 Paid Invoices: A-W, 1950-1952



Box 220 Folder 49 Preliminary Financial Statements for Year Ended 31 December 1932, 1933 Mar 17



Box 220 Folder 50 Realty Advisory Board, 1946-1951



Box 220 Folder 51 Report on Examination of Books Ended 1 October 1932, 1932 Nov 29



Box 220 Folder 52 Report on Examination of Books Three Months Ended 31 March 1933, 1933 May 10



Box 220 Folder 53 Report on Examination of Books Six Months Ended 30 June 1933, 1933 Oct 02



Box 220 Folder 54-62 Statement of Collections and Disbursements, 1950 May-1951 Jan



Box 221 Folder 1-12 Statement of Collections and Disbursements, 1951 Feb-1952 Jul



Box 221 Folder 13-26 Statement of Income and Expenses, 1934-1951



Box 221 Folder 27 Tentative Statement as of February 28, 1931 and Estimated Budget of Cash Receipts and Disbursements for Ten Months Ended December 31, 1931, 1931 Feb 28



Box 277 Folder 96 Union, 1948-1950

Restricted.



Box 221 Folder 28 Wm. C. Walker Sons Inc., 1952-1953


Subseries 7.14. The Fairgrounds Shopping Center, Ithaca, New York, 1964-1979, undated, About 400 items (0.58 linear feet)

Comprised of corporate records, correspondence, legal documents, financial records, and other papers related to the shopping center project. The corporate records include partnership certificates, stock, and other papers concerning the three businesses involved in the center: the Fairground Company, Shannon Park Corporation, and Ufair Realty Corporation. The correspondence describes the status of the development, proposals for how to make the property profitable, future of the project, tenancy status, taxes and other operating costs, meetings to discuss the center with interested parties, possible sale of property, sales negotiations, loan and mortgage repayments, and administrative matters for all three corporate entities. Within the correspondence there are zoning regulations, plans for the shopping center, title to land, closing statement on real estate purchase, mortgage note, lease with J. C. Penney Company, Inc., building loan agreement, bargain and sale deed, insurance policies, a highway study, sale agreements, and progress reports as well as maps and an aerial photograph of the property. The legal documents contain deeds, titles, leases, terminated contract of sale with M. A. Kravitz Company, Inc., and a petition against Ufair Realty Corporation regarding the environmental effects of the project. In the financial records, there are mortgages, loan agreements, assignments, balance sheets, checkbook stubs, completed securities transactions, and paid invoices for operating expenses. Also includes a shopping center analysis completed in November 1967 and documents about the gift of land to Cornell University from November 1974.

Arrangement is alphabetical, then chronological

Three businesses were involved in this real estate development, the Fairground Company, Shannon Park Corporation, and Ufair Realty Corporation. Even with a lease agreement with J.C. Penney Company, Inc., the planned shopping center was an unsuccessful venture for the Urises. The land was subsequently donated to Cornell University.



Box 221 Folder 29 Assignment: Mortgage, 1966-1970



Box 221 Folder 30 Certificate of Limited Partnership for the Fairgrounds Company and Shannon Park Corporation, 1967-1971



Box 221 Folder 31 Correspondence, 1964-1966

Separated to Roll UB_008: one diazo print of Site Plan, Fairgrounds Shopping Center, The Fairgrounds Company, Ithaca, N.Y., J. Victor Bagnardi, Architect, revised 1966 November 18.



Box 221 Folder 32 Correspondence, 1967-1968



Box 221 Folder 33 Correspondence, 1969 Jan-1969 Aug



Box 221 Folder 34 Correspondence, 1969 Sep-1969 Dec

Separated to Roll UB_008: one photocopy of Site Plan, Fairgrounds Shopping Center, The Fairgrounds Company, Ithaca, N.Y., J. Victor Bagnardi, Architect, revised 1969.



Box 221 Folder 35 Correspondence, 1970-1972

Separated to Roll UB_008: one photocopy of Map No. 5, Alternate Route Locations, Route 96 and 13 Relocation, Newfield Hill-Ithaca-Trumansburg, Tompkins County, New York State Department of Transportation, Region No. 3, 1970 March.



Box 221 Folder 36 Correspondence, 1974, undated

Contains one black and white aerial photograph.

Separated to Roll UB_008: one photocopy of Site Plan, Fairgrounds Shopping Center, The Fairgrounds Company, Ithaca, N.Y., J. Victor Bagnardi, Architect, circa 1974.



Box 221 Folder 37 Deed: Shul, Abrams, and Halpern to Ufair Realty Corporation, 1969 Jan 05



Box 221 Folder 38 Ecology Action, et. al. Vs. Ufair Realty Corporation, 1979



Box 221 Folder 39 Financial Worksheets, 1971



Box 221 Folder 40 Gift of Land to Cornell University on 21 November 1974, 1966-1974



Box 221 Folder 41 Gift of Land to Cornell University on 21 November 1974: Correspondence, 1974-1976



Box 221 Folder 42 Organization (1 of 2), 1966-1969



Box 221 Folder 43 Organization (2 of 2), 1966-1969



Box 221 Folder 44 Shopping Center Analysis, 1967 Nov 06



Box 221 Folder 45 Ufair Realty Corporation: Balance Sheets, 1971 Nov 20



Box 221 Folder 46-48 Ufair Realty Corporation: Checkbook Stubs #101 to 233, 1969-1974



Box 221 Folder 49 Ufair Realty Corporation: Completed Securities, 1973-1974



Box 221 Folder 50 Ufair Realty Corporation: Contract of Sale with M. A. Kravitz Company, Inc., 1972-1973



Box 221 Folder 51-52 Ufair Realty Corporation: Correspondence, 1967-1973



Box 222 Folder 1-2 Ufair Realty Corporation: Correspondence, 1974, undated



Box 222 Folder 3-7 Ufair Realty Corporation: Paid Invoices A to Z, 1970-1974


Subseries 7.15. Toms River Properties, N.J., 1953-1976, undated, About 1,400 items (2.05 linear feet)

The subseries has administrative records, correspondence, financial papers, and other materials regarding the retirement community project. These documents describe the entire development plan, detailing the corporate organization's operations, project financing, construction designs, legal issues, visuals of property features, and relevant background materials about various aspects of the region. Also included are records concerning property management, real estate consulting services, surveys, land purchases, negotiations, proposals, and taxes. In addition, the series contains papers pertaining to the business dissolution and sale of properties to Kokes and Wishnick and Leisure Technology-Northeast, Inc.

Arrangement is by type

Toms River Properties was a planned retirement community that was not carried out. The Urises assembled several parcels of land in New Jersey for improvement. After their venture proved ineffectual, the properties were sold to other businesses.


7.15.1. Administrative Records, 1953-1976, undated, About 700 items (1 linear foot)

Consists of corporate records, correspondence, legal documents, financial records, maps, photographs, and other papers pertaining to the properties and overall real estate development. In corporate records, there are minutes, by-laws, stock certificates, stock transfer ledger, resolutions, certificate of incorporation, reports, certificate of dissolution, and other materials about the business organization. The correspondence describes the sale of real estate to Kokes and Wishnick and Leisure Technology-Northeast, Inc., interactions with Stanley B. Ash, Real Estate Consultant, land purchases for the development, right of way agreement terms, legal services, deal negotiations, mortgages, and general notes concerning the project. This correspondence often accompanies legal documents about the purchase, sale, and regulations concerning the business properties. These documents include titles, deeds, agreements, releases, closing statements, schedules, court records, and relevant supporting materials. In the financial records, there are mortgages, reports, balance sheets, accounts of payments received, tax bills, and other tax information. The various maps and a few black and white photographs illustrate the properties, geological features, population, commuting and traffic patterns, highway proposals, public transportation facilities, taxes, existing structures, proposed air terminal, and roads in the Toms River region. Also included are appraisals, land surveys, marketability study, community information, statistics, and other background materials about the area townships.

Alphabetical, then chronological



Box 222 Folder 8 Appraisal of Land Located in Manchester Township, 1967 Dec



Box 222 Folder 9 Background Information, 1965, undated



Box 222 Folder 10 Certificate of Dissolution, 1974 Apr-1974 May



Box 222 Folder 11 Closing, 1965-1966

Separated to Roll UB_009: two diazo prints of Land Map for Toms River Associates, Toms River, N.J., [unidentified creator], corrected on 1965 October 1.



Box 222 Folder 12 Closing with Kokes and Wishnick, 1966-1972

Separated to Roll UB_009: one photocopy of Land Map for Toms River Associates, Toms River, N.J., [unidentified creator], corrected to 1965 October 1.

Separated to Roll UB_010: one diazo print of map of land owned by Toms River Properties, Inc., Manchester Township, N.J., Manchester Water and Sewerage Corporation, rev. 1966 August 8.



Box 222 Folder 13-14 Corporate Records: Minutes and By-Laws, 1966-1974



Box 222 Folder 15 Corporate Records: Stock Certificates, 1966-1974



Box 222 Folder 16 Corporate Records: Stock Transfer Ledger, undated



Box 222 Folder 17 Economic Survey Lakewood: Toms River Area of New Jersey, 1963-1964



Box 222 Folder 18 General Notes, undated



Box 222 Folder 19 Kokes and Wishnick, 1969



Box 222 Folder 20 Kokes and Wishnick, 1970 Jan-1970 May

Separated to Roll UB_010: four diazo prints of Survey Map of Lots 4, 5, 6, 8, 9, 10, and 12, Block W-7, Property to be Conveyed from Toms River Properties to Miroslav A. Kokes and Herbert E. Wishnick c/o Crestwood Village, Manchester Township, Ocean County, N. J., Fellows, Read & Weber, Consulting Engineers and Land Surveyors, 1970 April 8.



Box 222 Folder 21 Kokes and Wishnick, 1970 Jun-1970 Sep

Separated to Roll UB_010: one diazo print of Survey Map of Lots 4, 5, 6, 8, 9, 10, and 12, Block W-7, Property to be Conveyed from Toms River Properties to Miroslav A. Kokes and Herbert E. Wishnick c/o Crestwood Village, Manchester Township, Ocean County, N.J., Fellows, Read & Weber, Consulting Engineers and Land Surveyors, rev. 1970 August 17.



Box 222 Folder 22 Kokes and Wishnick, 1970 Oct-1970 Dec



Box 222 Folder 23 Kokes and Wishnick, 1971

Separated to Roll UB_010: one diazo print Mortgage Release Map, Crestwood Village, Section 7, Situated in Manchester Township, Ocean County, N.J., Fellows, Reed & Weber, Consulting Engineers and Land Surveyors, revised 1971 April 9.



Box 222 Folder 24 Kokes and Wishnick, 1972



Box 222 Folder 25 Kokes and Wishnick, 1973-1976



Box 222 Folder 26 Land Evaluation and Marketability Study, undated

Separated to Roll UB_009: one diazo print of Land Map for Toms River Associates, Toms River, N.J., [unidentified creator], corrected on 1965 October 1.



Box 222 Folder 27 Leisure Technology-Northeast, Inc., 1966-1971

Separated to Roll UB_009: one photocopy Land Map for Toms River Properties, Inc., Toms River, N.J., [unidentified creator], corrected on 1969 June 16.



Box 222 Folder 28 Leisure Technology-Northeast, Inc., 1972

Separated to Roll UB_010: two diazo prints of Mortgage Release Map, Leisure Village West, Manchester Township, Ocean County, N.J., Donald W. Smith Associates, Consulting Engineers-Planners, Job No. 71-240, 1972.



Box 222 Folder 29 Leisure Technology-Northeast, Inc., 1973

Separated to Roll UB_010: one diazo print of Map Showing 200 Acre Mortgage Release Property of R.F. Doss, Inc., Berkeley Township, Ocean County, N.J., Ernst, Ernst & Lissenden, Engineers and Surveyors, Drawing No. F-738, 1973 November.

Separated to Roll UB_010: one diazo print of Mortgage Release Map, Leisure Village West, Manchester Township, Ocean County, N.J., Donald W. Smith Associates, Consulting Engineers-Planners, Job No. 71-240, Drawing No. B, 1973 July 9.

Separated to Roll UB_010: one diazo print of Mortgage Release Map, Leisure Knoll at Manchester, Manchester Township, Ocean County, N.J., Donald W. Smith Associates, Consulting Engineers-Planners, Job No. 73-120, 1973 July 12.



Box 222 Folder 30 McDowell Sale, 1966-1970



Box 222 Folder 31 Maps, 1953-1961

Separated to Roll UB_009: six diazo prints of Population and Transportation Maps, Ocean County, N.J., The Ocean County Planning Board, 1961.



Box 222 Folder 32 Maps, 1965-1969

Separated to Roll UB_009: one diazo print of Proposal for Ocean County Air Terminal, Berkley Township, Ocean County, N.J., designed by Joseph S. Portash and prepared by Ocean County Planning Board, 1965 December.

Separated to Roll UB_009: six diazo prints, one photostat, and one negative photostat of Land Map for Toms River Properties, Inc., Toms River, N.J., [unidentified creator], corrected on 1969 June 16.



Box 222 Folder 33 Maps, 1975, undated



Box 222 Folder 34 New Jersey State, 1971-1975



Box 222 Folder 35 New Property, 1964-1965



Box 222 Folder 36 Ocean County Year Book, 1965-1966



Box 222 Folder 37 Original Deed, 1966 Feb 15



Box 222 Folder 38 Photographs, 1966 Jan

Contains five black and white photographs.



Box 222 Folder 39 Plans and Statistics of Various Townships, 1959-1965

Separated to Roll UB_010: one diazo print of Proposed Drainage Easement Through the Samuel Scheiber Property, Lot 67, Block 4, Berkeley Township, N.J., Fellows, Read & Weber, Consulting Engineers, 1965 November 25.

Separated to Roll UB_010: one printed paper of Zoning Map of Township of Berkeley, Ocean County, N.J., John C. Fellows & Son, Township Engineers, 1959 February.



Box 222 Folder 40-42 Right of Way Agreement, 1963-1971



Box 222 Folder 43 Sale of Purchase Money Mortgage on 27 December 1973, 1973 Oct-1973 Dec



Box 222 Folder 44-45 Sale to Leisure Technology-Northeast Inc. on 8 August 1971, 1966-1971



Box 222 Folder 46 Sale to Leisure Technology-Northeast Inc. on 21 December 1971, 1971 Oct-1972 Jun



Box 222 Folder 47-48 Statement of Closing of Title to Unimproved Land in Ocean County, New Jersey, 1971 Dec 21


7.15.2. Correspondence, 1965-1976, undated, About 200 items (0.35 linear feet)

Correspondence regarding the various properties, corporate activities, taxes, proposals, project financing, construction plans, government regulations, insurance, agreements, sales negotiations, leases, and legal issues. The correspondence about the properties describes inspections, sale of acres, purchase offers, agreements, and property management. Also includes an appraisal of land in Manchester Township, balance sheets, maps, newspaper clippings, deeds, notes, and other papers.

Chronological



Box 223 Folder 1 Correspondence, 1965-1966

Separated to Roll UB_010: one diazo print of Subdivision Map of Property of Toms River Properties, Inc., Tax Map Lot 1, Block L-5, Manchester Township, Ocean County, N.J., Ernst, Ernst & Lissenden, Civil Engineers and Land Surveyors, Drawing No. F-415, 1966 December.



Box 223 Folder 2 Correspondence, 1967



Box 223 Folder 3 Correspondence, 1968



Box 223 Folder 4 Correspondence, 1969



Box 223 Folder 5 Correspondence, 1970 Jan-1970 Mar



Box 223 Folder 6 Correspondence, 1970 Apr-1970 Dec

Separated to Roll UB_009: one negative photostat of Map for Toms River Properties, Inc., Toms River, N.J., [unidentified creator], corrected on 1967 December 18.



Box 223 Folder 7 Correspondence, 1971 Jan-1971 May



Box 223 Folder 8 Correspondence, 1971 Jun-1971 Dec



Box 223 Folder 9 Correspondence, 1972 Jan-1972 Jun



Box 223 Folder 10 Correspondence, 1972 Jul-1972 Dec



Box 223 Folder 11 Correspondence, 1973



Box 223 Folder 12 Correspondence, 1974, undated


7.15.3. Financial Records, 1965-1975, About 500 items (0.7 linear feet)

Contains interim financial statements, completed securities purchases, bank account statements, checkbook stubs, business ledger, and paid invoices. The paid invoices record charges for loans, billboard space, real estate consultant services, corporate operating expenses, insurance, legal services, and costs associated with sale of land. Also includes tax returns, correspondence, payments, tax notices from different townships, and supporting documentation for federal, state and local taxes. These records contain information about corporate income taxes as well as real estate taxes.

Alphabetical, then chronological



Box 223 Folder 13-14 Balance Sheets, 1971-1973



Box 223 Folder 15 Completed Securities, 1973-1974



Box 223 Folder 16 Federal Corporate Income Tax Returns, 1965-1967



Box 223 Folder 17 Interim Financial Statements, 1970-1973



Box 223 Folder 18-26 Irving Trust Company Account: Bank Statements, 1970-1974



Box 223 Folder 27 Irving Trust Company Account: Checkbook Stubs #101 to 223, 1966 Mar 07-1970 Jan 12



Box 223 Folder 28 Ledger, 1966 Feb 11-1974 Apr 30



Box 223 Folder 29-33 Paid Invoices: A to Z, 1970-1974



Box 223 Folder 34 Tax Bills: 1966, 1966



Box 223 Folder 35 Tax Bills: 1967 First Half, 1967 Jan



Box 223 Folder 36 Tax Bills: 1967 Second Half, 1967 Jul-1967 Nov



Box 223 Folder 37 Tax Bills: 1968 First Half, 1968 Jan-1968 Feb



Box 223 Folder 38 Tax Bills: 1968 Second Half, 1968 Jul-1968 Aug



Box 223 Folder 39 Tax Bills: 1969 First Half, 1969 Jan-1969 Feb



Box 223 Folder 40 Tax Bills: 1969 Second Half, 1969 Jul



Box 223 Folder 41 Tax Bills: 1970 First Half, 1970 Jan



Box 223 Folder 42 Tax Bills: 1970 Second Half, 1970 Aug



Box 223 Folder 43 Tax Bills: 1971 First Half, 1971 Jan-1971 Feb



Box 223 Folder 44 Tax Bills: 1971 Second Half, 1971 Jul-1971 Aug



Box 223 Folder 45 Tax Bills: 1972, 1972



Box 223 Folder 46 Taxes, 1966-1975



Box 223 Folder 47-50 Taxes: New Jersey, 1966-1975



Box 224 Folder 1 Taxes: New York State Income, 1967-1975



Box 224 Folder 2-3 Taxes: Real Estate, 1967-1971


Subseries 7.16. Select Register of Apartment House Plans, circa 1928, 2 items (0.85 linear feet)

Two bound volumes of the Select Register of Apartment House Plans in New York's East Side published by The Cheltenham Press, 551 Fifth Avenue, New York, N.Y., ©1928. Each of the volumes has plans for apartment buildings once owned by the Uris family. In Volume I: Avenues, there are plans for 880 Fifth Avenue and 930 Fifth Avenue while Volume III: Districts has plans for 1 University Place, Sutton Place South, and 101 West 57th Street.

Arrangement is by volume



Box 224 Folder 4 Select Register of Apartment House Plans in New York's East Side published by The Cheltenham Press: Volume I: Avenues, 1928



Box 224 Folder 5 Select Register of Apartment House Plans in New York's East Side published by The Cheltenham Press: Volume III: Districts, 1928


Subseries 7.17. Unrelated Properties, 1927-1976, 12 items (0.125 linear feet)

Leases, subleases, and related materials for properties that can not be linked to the Uris Brothers real estate business enterprises.

Arrangement is alphabetical, then chronological



Box 224 Folder 6 122 East 55th Street, 1951 Jul 02



Box 224 Folder 7 2-8 Broadway and 76 Broad Street, 1956 May 28



Box 224 Folder 8 666 Fifth Avenue, 1963 May 16



Box 224 Folder 9 70 Fifth Avenue: Sublease: Five Dollars A Day Tours, Inc., Subtenant from Mills College of Education, Prime Tenant, 1968-1976



Box 224 Folder 10 75th Street and Madison Avenue, 1927 Jul 15



Box 224 Folder 11 Lots in the City of Chicago, 1953 Mar 26