Box 85
Container
Contains 40 Results:
J.P. Stevens and Company, Inc. Rosemary Plant. Roanoke Rapids, N.C., 1937-1965
File — Box: 85, Folder: 21
Dates:
1937-1965
J.P. Stevens and Company, Inc. Rockingham, N.C., 1973
File — Box: 85, Folder: 22
J.P. Stevens and Company, Inc. Martha Baum Div. Rockingham, N.C., 1959-1985
File — Box: 85, Folder: 23
Dates:
1959-1985
J.P. Stevens and Company, Inc. Rockville, Conn., 1941-1979
File — Box: 85, Folder: 24
Dates:
1941-1979
J.P. Stevens and Company, Inc. Slater Plant. Slater, S.C., 1937-1964
File — Box: 85, Folder: 26
Dates:
1937-1964
J.P. Stevens and Company, Inc. Taylors Plant. Southern Bleachery & Print Works Taylors, SoC. (formerly Burlington Industries), 1939-1982
File — Box: 85, Folder: 27
Dates:
1939-1982
J.P. Stevens and Company, Inc. Stanley, N.C., 1975
File — Box: 85, Folder: 28
J.P. Stevens and Company, Inc. (Stevecoknit, Inc., subs.), 1966-1985
File — Box: 85, Folder: 29
Dates:
1966-1985
J.P. Stevens and Company, Inc. Tifton Plant. Tifton, GA., 1957-1986
File — Box: 85, Folder: 30
Dates:
1957-1986