Box 12
Container
Contains 274 Results:
Item 1: Second Amended Complaint (Non-Jury)
File — Box: 12, Folder: 32
Scope and Contents
By Ann A. Birch. Filed September11, 1989. Item is in English.
Dates:
1989
Item 1: To Do: Cone
File — Box: 12, Folder: 33
Scope and Contents
September 24 - October 22 (Unknown Year). Item is in English.
Dates:
1991
Item 2: Local 1391 Membership Report
File — Box: 12, Folder: 33
Scope and Contents
June 3. 1991. Item is in English.
Dates:
1991
Item 3: Campaign Time Frame
File — Box: 12, Folder: 33
Scope and Contents
February/March - Cone (Unknown Year). Item is in English.
Dates:
1991
Item 1: Cone ESOP An Investment In The Future
File — Box: 12, Folder: 34
Scope and Contents
By Cone Mills Corporation. Unknown Date/Publication. Item is in English.
Dates:
1983-1984
Item 2: Questions and Answers About the Employee Stock Ownership Plan (ESOP)
File — Box: 12, Folder: 34
Scope and Contents
By Cones Mills Corporation. February 16, 1984. Item is in English.
Dates:
1983-1984
Item 3: Cone Mills Corporation 1983 ESOP Detailed Plan Description
File — Box: 12, Folder: 34
Scope and Contents
By Cone Mills Corporation. Item is in English.
Dates:
1983-1984
Item 1: General Docker U.S. Court of Appeals for the Fourth Circuit
File — Box: 12, Folder: 35
Scope and Contents
By Cone Mills Corp. April 13, 1992/June 26, 1992. Item is in English.
Dates:
1988-1992
Item 2: Civil Docket for Case #: 88-CV-3258
File — Box: 12, Folder: 35
Scope and Contents
By U.S. District Court District of South Carolina (Greenville). March 30, 1992. Item is in English.
Dates:
1988-1992
Item 1: Cone Press Statement
File — Box: 12, Folder: 36
Scope and Contents
October 1, 1990. Item is in English.
Dates:
1989-1991