Box 84
Container
Contains 40 Results:
J.P. Stevens and Company, Inc. Hannah Picket Plant Rockingham, N.C., 1939-1980
File — Box: 84, Folder: 31
Dates:
1939-1980
J.P. Stevens and Company, Inc. High Point, N.C., 1979
File — Box: 84, Folder: 32
J.P. Stevens and Company, Inc. Industrial Cotton Mills Div. Rock Hill, S.C., 1937-1982
File — Box: 84, Folder: 33
Dates:
1937-1982
J.P. Stevens and Company, Inc. Jonesville Mills, Jonesville, S.C., 1951-1981
File — Box: 84, Folder: 34
Dates:
1951-1981
J.P. Stevens and Company, Inc. Longview Plant Hosiery Div. Longview, N.C., 1965-1989
File — Box: 84, Folder: 35
Dates:
1965-1989
J.P. Stevens and Company, Inc. Louisville Plant Louisville, Ga., 1960-1986
File — Box: 84, Folder: 36
Dates:
1960-1986
J.P. Stevens and Company, Inc. Maples Co. (Tufted Rug) Scottsboro, Ala, 1963
File — Box: 84, Folder: 37
J.P. Stevens and Company, Inc. Marland Plant Andover, Mass, 1963
File — Box: 84, Folder: 38
J.P. Stevens and Sons Co. Merrimack Wool Mills Div. Dracut, Mass., 1947-1964
File — Box: 84, Folder: 39
Dates:
1947-1964
J.P. Stevens and Company, Inc. Milledgeville Plant Milledgeville, Ga., 1947-1986
File — Box: 84, Folder: 40
Dates:
1947-1986