22
Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV SERIES, 1937-1987 BOX FOLDER TITLE Annual Stockholder Reports 1 1-34 1946-1 981 2 35-40 1982-1987 FINANCIAL SERIES, 1899-1984 BOX FOLDER TITLE Annual Information Return, California, 1939-1945 Annual Information Return, Federal, 1933-1945 Annual Summary and Letter of Transmittal, New York 1933-1944 Bonus on Payroll of December 31,1945 Correspondence 1934 1935 1937-1947 1949 1950 Employee Taxable Income Report, 1938-1943 Employer's Statement to Support Employee's Claim for Special Refund of Employee's Tax, 1940,1944 Excise Tax Forms, Massachusetts, 1936-1943 Excise Tax Fonns, New York, 1936-1940 Excise Tax Forms, New York, 1941 Excise Tax Forms, New York, 1942 Federal Security Agency Forms, 1937-1941

J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Mss 135 J.P. Stevens and Co., Inc., Records

ADMINISTRATIV SERIES, 1937-1987

BOX FOLDER TITLE

Annual Stockholder Reports 1 1-34 1946-1 981 2 35-40 1982-1987

FINANCIAL SERIES, 1899-1984

BOX FOLDER TITLE

Annual Information Return, California, 1939-1945 Annual Information Return, Federal, 1933-1945 Annual Summary and Letter of Transmittal, New York

1933-1944 Bonus on Payroll of December 31,1945 Correspondence

1934 1935 1937-1947 1949 1950

Employee Taxable Income Report, 1938-1943 Employer's Statement to Support Employee's Claim for Special

Refund of Employee's Tax, 1940,1944 Excise Tax Forms, Massachusetts, 1936-1943 Excise Tax Fonns, New York, 1936-1940 Excise Tax Forms, New York, 1941 Excise Tax Forms, New York, 1942 Federal Security Agency Forms, 1937-1941

Page 2: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Investment Profile, 1981 J.P. Stevens and Company, Inc., Capital Stock, 1947-1964 Recapitulation Sheets, 1936 Remuneration to Directors and Officers of J.P.Stevens, 1945,

1946-1 947 Return of Tax Held at Source, New York, 1933-1944 Unemployment Contribution Forms, California, 1937-1943 Unemployment Contribution Forms, Georgia, 1941-1943 Unemployment Contribution Forms, Illinois, 1940-1943 Unemployment Contribution Forms, Massachusetts, 1937-1944 Unemployment Contribution Forms, New York,1937, 1938 Unemployment Contribution Forms, Pennsylvania, 1937-1943 Wages and Taxes Withheld, New York, March 31,1937 General Ledger, November 1951-October 1952, A-L General Ledger, November 1951-October 1952, M-Z General Ledger (Subsidiaries), November 1951-October 1952, A-E General Ledger (Subsidiaries), November 1951-October 1952, F-I General Ledger (Subsidiaries), November 1951-October 1952, J-R General Ledger (Subsidiaries), November 1951-October 1952, S-Z Journal Entries, January 1950 Journal Entries, November-December 1950 Journal Entries, January-December 1951 Journal Entries, January-October 1952 Unbound Wage Records, 1935-1949 (1 oversized box)

PUBLIC RELATIONS SERIES, (1940-1989)

BOX FOLDER 'ITI'LE

Buy Out (1974,1986,1988-1989)

8 154 Buy Out, Springs Mills, 1974 155 Buy Out, Brokerage Reports, February 1988 156 Buy Out, Business Beat Drafts and Notes, 1988 157 Buy Out, Business Roundtable, 'Takeover Reform," 1988

158-161 Buy Out, Dow Jones News Service, February-July 1988 162 Buy Out, J.P.S. Acquisitions Corp. Tender Offers, 1988 163 Buy Out, J.P.S. S.E.C. Amendment to Schedule 14D-9,1988

Page 3: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Buy Out, Meeting Notes, 1988 Buy Out, News Clippings and Releases, February-August 1988 Buy Out, News Clippings and Releases, October 1988-May 1989 Buy Out, Redeployment of Stevens Properties, 1989 Buy Out, SPP Internal Communications, February-March 1988 Buy Out, Telecommunications Distribution Plan, 1988 Buy Out, West Point-Pepperel, Benefits for Stevens/Cluett

Peabody, 1989 Buy Out, West Point-Pepperel, Internal Communications,

1988,1989 Buy Out, West Point-Pepperel, Publications ca. 1986 Buy Out, West Point-Pepperel, Tender Offers, 1988 Buy Out, West Point-Pepperel, Letters to Congress, 1989 Buy Out, West Point-Pepperel, Posters, 1986-1989

(Map Case 1 oversize folder) Hill and Knowlton Project (Union Relations), 1977

News Releases and Clippings (1953-1982)

News Releases and Clippings, 1953 News Releases and Clippings, 1955-1961 News Releases and Clippings, 1955-1961 News Releases and Clippings, 1963 News Releases and Clippings, 1966,1967 News Releases and Clippings, 1970-1974 News Releases and Clippings, 1977 News Releases and Clippings, 1979,1980 News Releases and Clippings, 1982 150 Anniversary Celebration, March-May 1963 150 Anniversary Celebration, December 1963

Plant Information Files (1950-1989)

11 216 Plant Information Files, Abbeville Plant 217 Plant Information Files, Allendale Plant 218 Plant Information Files, Angle-Ferrum Plant 219 Plant Information Files, Apalache Plant 220 Plant Information Files, Appleton Plant

Page 4: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Plant Information Files, Aragon Plant Mant Information Files, Bob Stevens and Wagram Plants Plant Information Files, Borden Plant Plant Information Files, Carter Plant Plant Information Files, Chemical Division Plant Information Files, Clemson Distribution Center, 1975 Plant Information Files, Clemson Mant Plant Information Files, Cleveland Plant Plant Information Files,

Cotton Procurement and Research Building Plant Information Files, Customer Service Center Mant Information Files, Cypress Mant Mant Information Files, Delta Finishing Plants, Mills 1, 2 and 3 Plant Information Files, Dunean Plant Plant Information Files, Estes Plant Plant Information Files, Exposition Cotton Mill Plant Information Files, Greensboro Plant Plant Information Files, Greer Plants Plant Information Files, Gulistan Plant Plant Information Files,

Hannah Pickett & Martha Baum Plants Plant Information Files, Industrial Plant Plant Information Files, Jonesville Plant Plant Information Files, Knit and Narrow Fabrics Plant Plant Information Files, Milledgeville Plant Plant Information Files, Monaghan, Randleman, Slater Plants Plant Information Files, New Milford Plant Plant Information Files, Parker (Tufting) Plant Mant Information Files, Patterson Plant Plant Information Files, Piedmont Plant Plant Information Files, Ragan Plant Plant Information Files, Republic Plants 1,2 and 3 Mant Information Files, Rosemary, Delta

Finishing no. 4 and Roanoke Fabricating Plants Plant Information Files, Seneca Plant Plant Information Files, South Boston Mant Plant Information Files, Stevens Beechcraft Plant Information Files, Stevens Tower Plant Information Files, Taylors Plant

Page 5: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

262-263 Plant Information Files, Victor Plant 264 Plant Information Files, Walterboro Plant 265 Plant Information Files, Watts Plant 266 Plant Information Files, Whitrnire Plant

Photographs -- See Photograph Index (Vault 10 boxes)

Publications (1962-1988)

13 267 Publications, Highlights of the 150th Birthday Celebration of J.P. Stevens and Company, Inc.

268-284 Publications, Nezus Weaver, 1962-1978 285 Publications, Product Catalogs, no date available 286 Publications, Safety and Career Pamphlets, no date available - Publications, Stevens People, 1979-1988 (oversize box 59) 287 Publications, United Elastic News, Oct. 1967, no. 4, VOL. 7

Speeches (1956-1983)

14 288 Speeches, 1956 289-292 Speeches, 1965-1968

293 Speeches, 1970 294299 Speeches, 1973-1978 300-303 Speeches, 1983

Memorabilia

304 Apalache Plant, May 14,1978 305 Board of Directors Reception and Luncheon,

Greensboro, North Carolina, 1951 306 Clemson Plant, Formal Opening 307 Clemson Plant, Presentation Montgomery Ward/Utica

Mohawk, September 19,1976 308 Employees Demonstration Groups

Page 6: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Estes Plant, Progress, 1963-1964 Estes Plant, Dedication, June 1964 Estes Plant, Opening, June 16,1964 Estes Plant, Scrapbooks, 1964 Estes Plant, September 2,1975 Factory Magazine Award Dinner, May 17,1965 Fishing Group, ca. August 28,1964 Industrial Development Luncheon, 1974 Industry on Parade, 1984 J.P.S. and Co. Building, Offices & Textile Laboratory,

Greensboro, North Carolina James Finley, Retirement Maid of Cotton, 1957 Manufacturing Advisory Committee Dinner,

Dublin Country Club, Oct. 1,1959 Manufacturing Committee Luncheon Portraits Rally at Palmetto Safety Awards Presentations at Greer & Victor Plants,

June 6,1960 Sello, S.B. (Dr.) July 8,1982 Stevens, Robert T. Stevens Water Services Laboratory, Piedmont, South Carolina

SUBSIDIARY SERIES, 1879-1955

BOX FOLDER TITLE

Carter Fabrics Corporation, Questionnaire #5,1947 Cheney Brothers Inc., Minutes, 1937-1948 Cheney Brothers Inc., Minutes, 1950 Cheney Brothers Inc., Minutes, 1953 Cheney Brothers Inc., (Manchester Properties) Minutes, 1956 Cheney Brothers Inc.,(Manchester Properties, Statom Corp.)

Minutes, 1957 H.B. Claflin Corporation, Capital Stock, 1915-1917 Cleveland Cloth Mills, Questionnaire #5, 1947 Ragan Spinning Co., Tax Returns, 1925-1950 Ragan Spinning Co., Tax Returns, 1952

Page 7: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Republic Cotton Mills, Wage Schedules, April 6, 1931, Mill 3 Republic Cotton Mills, Wage Schedules, September 7,1931,

Mill 3 Republic Cotton Mills, Wage Schedules, April 3, 1933, Mill 3 Republic Cotton Mills, Wage Schedules, September 29,1941,

Mill 3 Republic Cotton Mills, Wage Schedules, April 27, 1942, Mill 3 Republic Cotton Mills, Wage Schedules, February 4,1946, Republic Cotton Mills, Wage Schedules, November 10, 1947,

Mills 1,2 and 3 Republic Cotton Mills, Wage Schedules, August 2, 1948,

Mills 1,2 and 3 Republic Cotton Mills, Wage Schedules, September 14,1948,

Mills 1,2 and 3 Slater Manufaturing. Company, Inc., Questionnaire #5, 1948

Bound Records NOTE: * indicates that items are not boxed.

ADMINISTRATIVE SERIES, 1937-1987

BOX FOLDER TITLE

Financial Statements: Aug. 31,1946. Financial Statements: Oct. 31,1946. Financial Statements: May 3,1947. Financial Statements: Oct. 31,1947. Financial Statements: May 1,1948. Financial Statements: Oct. 31,1948. Financial Statements: Oct. 31,1948. Financial Statements: Oct. 31,1949. Financial Statements: Oct. 31,1949. Financial Statements: Oct. 31,1950. Financial Statements: Oct. 31,1951. Financial Statements: Oct. 31,1952. Financial Statements: Oct. 31,1953. Financial Statements: Oct. 31,1954. Financial Statements: 1957. Financial Statements: Nov. 1, 1958.

Page 8: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Oversize Boxes

Financial Statements: Oct. 31,1959. Financial Statements: Oct. 29,1960. Financial Statements: Oct. 28,1961. Financial Statements: Nov. 3,1962. Financial Statements: Nov. 2,1963. Financial Statements: Oct. 31,1964. Financial Statements: Oct. 30,1965. Financial Statements: Oct. 29,1966. Financial Statements: Oct. 28,1967. Financial Statements: Nov. 2, 1968. Financial Statements: Nov. 1, 1969. Financial Statements: Oct. 30,1970. Financial Statements: Oct. 31,1971. Financial Statements: Oct. 28,1972. Financial Statements: Nov. 3,1973. Financial Statements: Nov. 2, 1974. Financial Statements: Nov. 1,1975. Financial Statements: Oct. 30,1976. Financial Statements: Oct. 29,1977. Financial Statements: Oct. 28,1978. Financial Statements: Nov. 3, 1979. Financial Statements: Nov. 1, 1980. Financial Statements: Oct. 30,1982. Financial Statements: Oct. 29,1983. Financial Statements: Nov. 3,1984.

Operating and Procedure Manual: n.d. G.E. Test Cloth Specifications: 1937-1939. J.P. Stevens Reorganization, Vol. 1; 1946. J.P. Stevens Reorganization, Vol. 2; 1946. J.P. Stevens Phone book: 1977. Subsidiary Treasurer Ledger: 1949-1957. Assets and Liabilities: 1949-1957.

FINANCIAL SERIES, 1899-1984

General Ledgers (1913-1929,1931-1955)

Page 9: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Vol. 9: 1913-23. Vol. 10: 1923-29. Vol. 11: 1931-36. Vol. 12: 1937-43. Vol. 13: 1937-43. Vol. 14: 1944-46. Vol. 15: 1947-51. Vol. 16: 1951-55.

Vol. 1: 1899-1902. Vol. 2: 1905-12. Vol. 3: 192434. Vol. 4: 1905-13. Vol. 5: 1913-23. Vol. 6: 193446. Vol. 7: 1946-50. Vol. 8: 1950-51.

J.P.S. Private Journal Vol. 3, Dec. 1928-0ct.1951 Private Accounts, 1919-1923

Cashbooks: Cash Disbursements (1933-1954) Vol. 1: June 1933-May 31,1934. Vol. 2: June 1,1934-Feb. 28,1935. Vol. 3: March 1,1935-Dec. 1935. Vol. 4: Jan. I, 1936-Aug. 31,1936. Vol. 5: Dec. 1,1936-May 31,1937. Vol. 6: June 1937-March 31,1938. Vol. 7: April 1,1938-Dec. 31,1938. Vol. 8: Feb. I, 1939-Sept. 30,1939. Vol. 9: Oct. 1939-May 31,1940. Vol. 10: Junel, 1940-Jan. 31,1941. Vol. 11: Feb. 1,1941-Sept. 30,1941. Vol. 12: Oct. 1,1941-May 31,1942. Vol. 13: June 1,1942-Jan. 31,1943. Vol. 14: Feb. 1,1943-Oct. 31,1943. Vol. 16: Aug. I, 1944-March 31,1945. Vol. 17: April 1,1945-Dec. 28,1945. Vol. 18: Dec. 29,1945-Aug 30,1946.

Page 10: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Vol. 19: Sept. 3,1946-May, 1947. Vol. 20: May 5,1947-Dec. 17,1947. Vol. 21: Dec. 1947-July 1948. Vol. 22: Aug.1948-Feb. 1949. Vol. 23: Feb. 1949-Sept. 1949. Vol. 24: Sept. 1949-March 1950. Vol. 25: March 1950-March 1951. Vol. 26: March 1951-April 1952. Vol. 27: May 1952-April 1953. Vol. 28: May, 1953-May 1,1954.

Cashbooks: Cash Received (1933-1953)

94 Vol. 1: June 1933-April 1936. 50 95 Vol. 2: May 1,1936-May 31,1939.

96 Vol. 3: June 1,1939-May 31,1942. 51 97 Vol. 4: June 1942-June 12, 1946.

98 Vol. 5: June 13, 1946-Dec. 30,1949. 52 99 Vol. 6: Jan 1950-May 1953.

Cashbooks: Received and Disbursed (1926-1933)

100 1926-1946. 53 101 Vol. 2: March 1, 1926-April 30, 1928.

102 Vol. 3: May I, 1928-May 31,1930. 103 Vol. 4: June I, 1930-June 30, 1931. 104 Vol. 5: July 1,1931-May 31,1932.

54 105 Vol. 6: June 1,1932-May 31, 1933.

Account Sales (1945-1953)

106 1943. * 107 Vol. 1: Jan. 1945-April 1946. * 108 Vol. 2: May 1946-Aug. 1947. * 109 Vol. 3: Aug. 1947-Oct. 1948. * 110 Vol. 4: Nov. 1948-June 1950

Page 11: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Vol. 5: June 1950-0ct.1951 Vol. 6: Nov. 1951-Jan. 1953

J.P.S. Wage Records, 1937-1940 Mill Recapitalization, 1944-1 948 Employee Stock Purchases, 1955 Check Register: 1899, Volume 5 Proposed % Debentures due July 1981,1956 J.P.S Wage Records(1931-1940) Mjscellaneous Payroll Records, 1935-1949

PUBLIC RELATIONS SERIES 59 Stevens People, 1978-1988

SUBSIDIARY SERIES, 1879-1955 Cheney Brothers

Minutes: 57 119 April 1936-Dec. 1946. * 120 Jan. 1947-Nov. 1949. 60 121 1950-1952. 61 121A Industrial Cotton Mills Co., Stock Certificates, 1947 62 122 J.P. Stevens Republic Cotton Mills General Ledger, 1946.

123 Lamitex Fabrics Minutes: vol. 4, April 1950-June 1953. 63 124 Piedmont Manufacturing Co., General Ledger: 1879-1 889. 64 125 Stevens Financial Corp., General Ledger: 1953-1955.

126 Slater Manfactwing Co., Inc.: 1935-1938.

Scrapbooks

BOX VOL SCRAPBOOKS (Volumes 1-5 have been microfilmed. Volumes 2,4 & 5 have been discarded)

* 127 1 Clippings, mill histories, photos 1920,1950-1979,1986

undated 2 Clippings, 1950

Oversize 3 Clippings, photos, 1955,1973-1986, undated folder 4

4-5 Textile history volumes I and 11, 1962-1967 65 128 6 Photographs of construction of Pamplico and Walterboro

Page 12: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

plants, 1966

-. J.P. Stevens Photographic Index

The existance of negatives is indicated by "yes" or "only"

Buildings

A Abbeville Plant, University Height Mill, n.d. Aberdeen Plant, Gulistan Carpet in drying oven, n.d. Airport Terminal Lobby, Greenville, S.C. 1954 Apalache Plant, 1971 & 1972 Aerials Apalache Plant, May 14,1978 Aerial Appleton Plant, Cafeteria and Health Dept. 1980 Appleton Plant, Anderson, S.C. May 2,1981 Aerial Auditorium March 4, 1980 Aviation Center History July 17, 1965

B Borden Plant, Carding, Drawing, Spinning, n.d.

C C & B Fabrics Office, Greer, S.C. April 29,1981 Carolina Plant, Westfield, N.C. Aerial, n.d. Carter Fabrics Plant, n.d. Chemical Plant, Piedmont S.C. Announced July 1969 Clemson Plant, Textiles June 15,1976 Clemson Plant, Presentation Montgomery Ward/

Utica Mohawk Sept. 19,1976 Clemson Plant, Formal Opening, n.d. Clernson Plant, Maid of Cotton Candids Feb. 29,1980 Clemson Plant, Pipe Covering Feb. 3,1980 Clemson Plant, Sept. 10, 1981 Aerial Clemson Plant, Visit by Congressman D. Smith, Od. 26,1987 yes Clemson Plant, Clemson S.C. Aerial, n.d. Clemson Plant, Cafeteria and Health Dept., n.d. Yes

Page 13: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Dan River Cotton Company, Greenville , S.C. n.d. Delta Finishing Co., Cheraw, S.C. 1962 Yes Dublin Plant, Aerials, n.d. Dunean Plant, Two Men testing roll of cloth,Nov. 5, 1969 yes Dunean Plant J d y 30,1979 Aerial Dunean Plant, Health Dept. Jan. 16,1980 Dunean Plant, Greenville, S.C., n.d.

E Easthampton Rubber Thread Plant, Stuart, VA, n.d. Estes Plant, Progress Photos, 1963-1964 Estes Plant, Creeling, Weaving, Exterior, May 5,1964 Estes Plant, Aerial June 16,1964 Estes Plant Dedication, June 30,1964 Estes Plant, ca. June 8,1964 or April 17,1965 Estes Plant, Plant of the Year Award, Nov. 18,1964 Estes Plant, Plant of the Year Award, Dec. 31,1964 Estes Plant, Piedmont, S.C., April 17,1965 Aerial Estes Plant, Weaving, 1976 Estes Plant, May 1977 Aerial Estes Plant, Interiors and Aerial 1977 Estes Plant, Drawing, Carding &Spinning, n.d. Estes Plant, Opening (Portraits & Interiors) n.d. Estes Plant, Drawing, n.d.

G Goldsboro Plant, Canteen and Cafeteria Jan. 25,1980 Greensboro Plant, n.d. Greene Plant, Snow Hill, N. C. November 18,1966 Greer Plant, Looms March 29,1966 Greer Plant, Presentation at, Sept. 8,1977 Greer Plant, Martin L. Tooke, Oct. 15,1978 Greer Plant, Presentation to Mr. Stahl June 29, 1979 Greer Plants, Greer, S.C. April 28,1981 Gulistan Carpet Plants, n.d. Guy M. Beattie Plant, Pipe Covering Aug. 8,1980

I Industrial Plant, April 22, 1976

Page 14: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Industrial Mant, Aerials, n.d. Industrial Plant, Rock Hill, S.C. March 31,1981 only

- JIKL J.P. Stevens Building, N.Y., N.Y., n.d. only J.P. Stevens Buildings, Offices & Textile Lab

Greensboro, N.C., n.d. Yes Jonesville Plant, Jonesville, S.C. April 28, 1981 Yes Knit Plant, Wallace & Greensboro, N.C.; Greer, S.C., n.d. Longview Plant #I, n.d.

M Monaghan Plant, July 10,1963 Monaghan Plant, Tour ca. 1978 Monaghan Plant, Cafeteria Jan. 12,1980 Monaghan Plant, n.d.

P Pamplico Plant, Cypress, n.d. Pamplico Plant, Weave & Cloth Rooms, n.d. Pet Dairy, 1986 Piedmont Plant, Estes Plant in Background, 1977 Piedmont Plant, ca. 1977

only

Yes only

only only

Yes

only

R Ragan Plant, Gastonia, N.C. April 1978 Ragan Plant, Gastonia, N.C. March 20,1981 Republic Plant, #1 Aerials, n.d. Republic Plant, #2 Aerial, n.d. Republic Plant, #3 Aerial, n.d. Republic Plants, Group Aerials, n.d. Roanoke Rapids Plants, n.d. Robert Stevens Plant, Wagram, N.C. 1979 [?I Robert Stevens Plant, Wagram, N.C., Jan. 25,1980 only Rock Hill Plant, July 14,1982 Aerials Yes

S Scotland Plant, Wagram, N.C. Feb. 13,1979 Yes Seneca Plant, Card & Cleaning Groups, Feb. 12,1979 Yes Slater Plant, Spinning, Creeling Jan. 10, 1963 Yes

Page 15: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Slater plant, Slasher and Looms, n.d. Slater Plant, Weave Room, June 19, 1969

-< Slater Plant, Exterior & Spinning Oct. 17,1968 Slater Plant, Weave Room April 17, 1970 Slater Plant, Aerials, n.d. Slater Plant, Retail Buyers Meeting/Tour, n.d. South Boston Plant, n.d. Stevens Mill, North Andover, M.A. 1813 Stevens Water Services Lab, Piedmont, S.C., n-d. Stuart Plant, (United Elastics), n.d.

u, v Utica Plant, Barbecue Oct. 10,1953 Utica Mohawk Plant, Tour May 24,1967 Utica Mohawk Plant, Recovery Unit May 22,1975 Utica Mohawk Plant, Clemson Dedication Aug. 1975 Utica Mohawk Plant, Gene Crocker May 10,1977 Victor Plant, Retirement Group June 28,1967 Victor Plant, Aerial Victor Plant, Aerial Victor Plant, Scrapbooks July 18,1981to April 25,1982

W, Unidentified Walterboro Plant, Walterboro, N.C. Watts Mill 50th Anniversary Open House

Sept. 19,1951 Folders #I, #2, #3 West Boylston Plant, Montgomery, AL, n.d. White Horse Plant, Crowd, May 1,1965 White Horse Plant, April 9, 1977, Aerial Whitmire Plant, Barbecue June 28,1952 Whitmire Plant, Sept. 8, 1967 Whitmire Plant, Tour and Presentation Sept. 18,1967 Whitmire Plant, March 21, 1979, Aerial Unidentified Plants, n.d. Unidentified Plant Interiors, n.d.

only

Yes Yes Yes

only

Yes Yes only

Portraits A

Page 16: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Abrams, J.H., Jan. 1952 Addis, Harold, Jan. 7,1981 Air Conditioning School Group, n.d. Alexander, F.E., Jan. 1952 Allison, H.G., March 10,1967 Anthony, Ed, May 16,1967 Armstrong, Dewey, Aug. 9,1968 Arrington, Nelson, March 28, 1967 Ayers, Frank, May 16,1967

B Barnett, Jim, May 9,1968 Yes Barrett, Paul, n.d. Bennet, J.E. April 26, 1966 only Baum, John P., Vice President of Derby Co., n.d. Bizell, Bob, Sept. 17,1967 Yes Brewton, D.L., Aug. 26,1966 Yes Burns, W., Oct. 1979

C Clamp, Claude, May 9,1968 Yes Clark, Edward B. Manager of International Operations, n.d. Crittenden, E.M., n.d. Cruz, Anthony R., Manager of

Export Department, n.d.

D, E, F Denison, Clifford B., 1951 Edwards, James B., Board of Directors

Dec. 16,1982 Estes, Thomas W., Jan. 7,1953 Finley, James D., n.d. Finley, James D., Retirement, March 1952 Fishing Group, Aug. 28,1964 Folger, Ernest Jr ., n.d. Frier, J.J., Jan. 1952

Gage, Robert, n.d.

Page 17: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Garrett, J.E., April 26,1966 Grant, C.B., Jan. 1952 Gray, W.H., n.d. Greene, H.E., n.d. Greer Community Building Group Portrait, Jan. 13,1955 Grimball, J.H. (Ike), Jr., Feb. 16,1970 Yes

H Hackett, James J., Executive Vice Resident Hamrick, F.J., 1951 Harper, Joe, Retirement July, 12,1979 Harrell, James W., n.d. Harrison, Edwin D., Executive Vice President, n.d. Hartzell, Albert S., n.d. Hayes, William C., n.d. Hill, Kenneth, May 22, 1967 Hunt, Renonnie C., 1975

JI L Jackson, T.B., Asst. Secretary J.P. Stevens and Co.,

Manager, Aragon & Industrial Plants Aug. 30,1952 Jelks, J.W., n.d. Jennings, Gaston, May 1953 Yes Jones, D.W., n.d. Yes Lemert, Robert C. (Jr.), 1975 Lilly, S. Clark, n.d. Love, F. Sadler, Secretary-Treasurer American Cotton

Manufacturers Institute, May 1955

M McCabe, W. Gordon Jr., n.d. McCullock, J.I., Sept. 17,1967 MCMackin, Mr., March 12,1964 Mabry, Robert S., June 9,1962 Mahon, Brown; Jan. 1952 Mahon, Brown, at Dunean Plant, n.d. Miller, Jim, n.d. Mitchell, W.M., Feb. 1952 Murray, J.G. and other employees, n.d.

Page 18: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

N, p Nipper, P.W., 1977

- Powell, RM., May 9, 1968 Pride, C.J., 1951 Pride, C. J., June 1973

R Ramsey, Mildred, Aug. 31,1981 Ramsey, Mildred, With Strike Banners, n.d. Redd, Doug, Sept. 17,1967 Robards, Robert E., n.d. Roberts, Frank T., n.d. Robertson, W.F., May 22,1967

S Sello, Stephen, July 20, 1982 Sibley, N.A., Jr., Sept. 14, 1966 Smith, A.J., n.d. Stahl, Edward, Nov. 7,1975 Stassner,-Oct. 26,1966 Stevens, Horace N. Jr., n.d. Stevens, John P. Jr., n.d. Stevens, Robert T., n.d. Stevens, Whitney, n.d. Suber, Henry, Jan. 1952 Sutherland, J.H., n.d.

T Taylor, Bruce, May 9,1968 Taylor, Moser, Jan. 5,1967 Tidwell, C.L., 1951 Tisdale, Mr., n.d. Townsend, T.P., 1951 Trammell, W. Harrison Jr., Director of Engineering

Dunean Plant, n.d. Tuner, H.R., 1951

Yes only

W, Unidentified Wallace, Williford Noble Jr., n.d.

Page 19: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Wagner, John W., Assistant Treasurer, n.d. Ward, J. M., n.d. Weinburg, Sidney J. Jr., n.d. Wern, Wilson C., Board of Directors Dec. 16,1982 Williams, Ken, Aug. 9, 1968 Winterer, Steele, Chairman of the Board, n.d. Unidentified Group, 1953 [?I Unidentified Portraits

Events A Annual Meetings, 1978,1980,1984 Annual Meeting, 1978 (March 6,1979) Annual Meeting, 1980 Annual Meeting, 1982

Yes

only

c, E, F Congress Meetings, Feb. 1976 Yes Easter Egg Hunt, 1953 Employees Annual Meeting, Demonstration Groups

March 10,1978 Factory Magazine Award Dinner, Hotel Pierre May 1965 Finance Committee Meeting, Jan. 7,1953

K, L, M Kimberly Group Tour, Jan. 19,1965 Larry Esteridge Ceremony, May 1967 Lamport, (Mr.), tour, April 23,1965 Maid of Cotton, 1957, Jeanette McCullough,

Clifford Denison & Sandra K. Brooks Malrou, (Mr.), Christmas Party,

Poinsett Club Dec. 18,1952 Manufacturing Committee, Rock Hill S.C., March 25,1952 Manufacturing Committee, Dinner, March 25, 1952 Manufacturing Committee Luncheon, no date Meeting at Stevens Manufacturing Research Center,

Greenville, S.C., Nov. 2, 1951 Montgomery Award Presentation, Oct. 1976

Page 20: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Of p One Hundred Fiftieth Anniversary Celebrations, n.d. - One Hundred Fiftieth Anniversary Celebrations, March 1963 One Hundred Fiftieth Anniversary Celebrations, April 1963 One Hundred Fiftieth Anniversary Celebrations, May 1963 Peach Festival Parade, n.d. Piedmont Exposition of Progress,

Textile Hall, May 4-8,1977 Piedmont Teacherage given to School District 250

by J.P.Stevens, Nov. 19, 1951 Poster Contest Winners, Greenville County

Textile Week 1985 only Presentation of Watch to Floyd Boone Nov. 1, 1979 Yes

R, S Rally at Palmetto Sheraton, March 11,1979 Y e Rotary Christmas Tree off to Lincoln Center Performance, 1985 Sales Meeting Utica Mohawk Division,

Clemson House, Feb. 4,1954 Sears Award Dinner, Roanoke N.C., May 28,1969 State Chamber of Commerce Annual Banquet,

Poinsett Hotel, Nov. 16, 1951(2?)

Textile Appreciation Week, n.d. Textiles Cover America, 1982 Textiles Cover America, n.d. Textile Week Parade, Spartanburg, S.C., Oct. 20,1984 Twenty-five Year award: Mr. Gallman, Mr. Hardin

& Mr. Grimball, Aug. 1977 Yes Twenty-one Views of Service Award to

Mr. Wade Revels and Group I, Aug. 10,1978

W, Y, Unidentified Woolen and Worsted Division Annual Meeting

May 21,1968 York County Fair, Display Cloth from Aragon

& Industrial Plants Sept. 11-16, 1954

Page 21: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Unidentified Events, Folder #1

k4 ' Xhidentified Events, Folder #2

Unidentified Events, Folder #3

some some some

Oversized Photographs in Oversize Folder Apalache Plant, Aerial, Greer, S.C., June 1966 Appleton Plant, Aerial, Anderson, S.C., 1951 Duncan Plant, Interior Views, 1962 Estes Plant, Aerial, n.d. Estes Plant, Ground View, n.d. Greer Plant, Third Shift Employees, 1954 (from CU Archives Series 42)

I Industrial Plant, Aerial, Rock Hill, S.C. Jonesville Plant, Aerial, June 1951 Piedmont Plant, Aerial, Piedmont, S.C. 1952, 1954 Roanoke Plant, Aerial, Roanoke VA, n.d. South Carolina Exhibit Booth, n.d. Unidentified Interior Views of a Plant, n.d. Whitmire Plant, Aerial, Whitmire, S.C. n.d.

TAPE # TITLE

WNET-TV29 Columbia SC, 'Tom Peters" Nightly Business Report, March 16, 1988

WKOS-TV13 Asheville NC, Evening News March 15,1988

WYFF-TV4 Greenville SC, Evening News March 31,1988; April 12,1988; April 13,1988

WYFF/ WSPA/ WLOS Evening News: Stevens Takeover News, April 20-25,1988

WYFF-TV4,6 and I1 PM News, April 25,1988 WLOS-TV13,6 and 11 PM News, April 25,1988 WSPA-TV7, 6 and 11 PM News, April 25,1988 WYFF-TV7,6 and I1 PM News, May 12,1988 West Point Peperrel Appreciation Night:

"An Old Fashion Pep Rally." Presented by Greater Valley Chamber of Commerce, November 15,1988

Page 22: J.P. Stevens and Co., Inc., Records BOX FOLDER TITLEmedia.clemson.edu/library/special_collections/findingaids/Mss/jpstevens_2.pdf · Mss 135 J.P. Stevens and Co., Inc., Records ADMINISTRATIV

Sepvation List: Artifacts 4

I box Cotton from the first Bale at the Piedmont Plant, 1893 and cloth from last spindel of the Republic Plant, 1982