Skip to main content

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