Box 85
Container
Contains 40 Results:
J.P. Stevens and Company, Inc. Nathaniel Plant Dublin Plant, G.A., 1955-1986
File — Box: 85, Folder: 1
Dates:
1955-1986
J.P. Stevens and Company, Inc. New Milford, Conn., 1977-1981
File — Box: 85, Folder: 2
Dates:
1977-1981
J.P. Stevens and Company, Inc. Monaghan Plant Greenville, S.C., 1938-1963
File — Box: 85, Folder: 3
Dates:
1938-1963
J.P. Stevens and Company, Inc. Pamplico Plant. Pamplico, S.C., 1966-1969
File — Box: 85, Folder: 5
Dates:
1966-1969
J.P. Stevens and Company, Inc. Parker Plant. Greenville, S.C., 1965-1984
File — Box: 85, Folder: 6
Dates:
1965-1984
J.P. Stevens and Company, Inc. Peace Dale, R.I., 1939-1951
File — Box: 85, Folder: 7
Dates:
1939-1951
J.P. Stevens and Company, Inc. Pentucket Mill Haverhill, Mass., 1950-1952
File — Box: 85, Folder: 8
Dates:
1950-1952
J.P. Stevens and Company, Inc. Piedmont Plants (2) Piedmont, S.C., 1932-1980
File — Box: 85, Folder: 9
Dates:
1932-1980
Piedmont Manufacturing Co. Piedmont, S.C., 1950
File — Box: 85, Folder: 10