Box 12
Container
Contains 274 Results:
Item 4: Cone Mills Workers OK Contract
File — Box: 12, Folder: 20
Scope and Contents
By Pamela Moore. Wednesday, June 10, 1992. Item is in English.
Dates:
1992
Item 5: Cone, Textile Workers Agree On Pact
File — Box: 12, Folder: 20
Scope and Contents
By Rick Brook. Wednesday, June 10, 1992. Item is in English.
Dates:
1992
Item 1: Cone May Face Liability of $49 Mil in ESOP Case
File — Box: 12, Folder: 21
Scope and Contents
By Steve Farnsworth. Tuesday, May 5, 1992. Item is in English.
Dates:
1992
Item 2: The Cheated Us Once On Our ESOP
File — Box: 12, Folder: 21
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). Unknown Date/Publication. Item is in English.
Dates:
1992
Item 1: Fact Sheet on the Cone Mills Employee Stock Ownership Plan
File — Box: 12, Folder: 22
Scope and Contents
Unknown Date/Publication. Item is in English.
Dates:
1983-1990
Item 2: Information Packet: Cone Mills Employee Stock Ownership Plan
File — Box: 12, Folder: 22
Scope and Contents
By Amalgamated Clothing and Textile Workers Union (ACTWU). December 11, 1989 - June 28, 1990. Item is in English.
Dates:
1983-1990
Item 1: Complaint to the United States Department of Labor Washington, D.C.
File — Box: 12, Folder: 23
Scope and Contents
By Cone Mills. Unknown Date/Publication. Item is in English.
Dates:
1990-1992
Item 1: Rough Draft Confidential Memorandum
File — Box: 12, Folder: 24
Scope and Contents
By Deborah Olson Groban Olson & Bachmann. July 10, 1989/March 26, 1984. Item is in English.
Dates:
1989
Item 1: Employees Stage Protest
File — Box: 12, Folder: 25
Scope and Contents
By From Staff and Wire Reports. Friday, June 7, 1991. Item is in English.
Dates:
1989-1990
Item 2: Cone Workers to Protest Banks
File — Box: 12, Folder: 25
Scope and Contents
By The Salisbury Post. Thursday, January 24, 1991. Item is in English.
Dates:
1989-1990