Skip to main content

Archives at Cornell

Box 12

 Container

Contains 274 Results:

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 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

Item 5: IPO Riles Union Workers

 File — Box: 12, Folder: 57
Scope and Contents

By Christine Philip. Item is in English.

Dates: 1992

Item 6: Workers Want Their Share of Deal

 File — Box: 12, Folder: 57
Scope and Contents

By Rick Brooks. Monday, May 4, 1992. Item is in English.

Dates: 1992