Skip to main content

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

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