Box 12
Container
Contains 274 Results:
Item 2: Anglo American Corporation of South America LTD/ADR/
File — Box: 12, Folder: 54
Scope and Contents
By Robert E. Murray. July 13/18, 1990. Item is in English.
Dates:
1990
Item 1: Memorandum in Support of Plaintiffs' Motion for Judgement on the Pleadings
File — Box: 12, Folder: 56
Scope and Contents
By Jonathan R. Harkavy, Edgar N. James. November 6, 1990. Item is in English.
Dates:
1990
Item 2: Plaintiffs' Motion for Judgement on the Pleadings
File — Box: 12, Folder: 56
Scope and Contents
By Edgar N. James. November 5, 1990. Item is in English.
Dates:
1990
Item 3: 3rd Letter of Level 1 Printed in Full Format
File — Box: 12, Folder: 56
Scope and Contents
By Jeffery N. Clayton. July 21, 1982. Item is in English.
Dates:
1990
Item 4: O-R-D-E-R 2:90CV00319
File — Box: 12, Folder: 56
Scope and Contents
By United States Magistrate. November 29, 1990. Item is in English.
Dates:
1990
Item 5: Plaintiffs' Opposition to Defendants' Motion for Costs and Attorneys' Fees
File — Box: 12, Folder: 56
Scope and Contents
By Jonathan R. Harkavy. March 1, 1991. Item is in English.
Dates:
1990
Item 1: Storming the Syndicate Desk
File — Box: 12, Folder: 57
Scope and Contents
By Hal Lux. June 1, 1992. Item is in English.
Dates:
1992
Item 2: Cone Mills May Be One of the Bargain Stocks Created by Saturation of Initial Public Offerings Heard on the Street
File — Box: 12, Folder: 57
Scope and Contents
By George Anders. Unknown Date/Publication. Item is in English.
Dates:
1992
Item 3: Cone Mills Workers OK Contract
File — Box: 12, Folder: 57
Scope and Contents
By Pamela Moore. Unknown Date. Item is in English.
Dates:
1992
Item 4: Workers in ESOP "We're Screwed"
File — Box: 12, Folder: 57
Scope and Contents
By Anne B. Fisher. June 29, 1992. Item is in English.
Dates:
1992