Watson, Charles (manager?) 1882-1889
Sprague, R. H. (manager), letter book 1891-1894
Rothmaler, Oswald (manager), letter books 1895-1897
Rothmaler, Oswald 1899
Spreckels, Richard, vol. 3 (Superintendent, then manager) 1900-1904
Spreckels, Richard 1900-1909
Spreckels, Richard 1907-1917
General office correspondence 1904-1916
Refinery statement book 1909-1912
Insertions 1908-1911
Murray, W. E. (Chief engineer)
Letter book 1901-1907
Letter books (2 Vols.) 1908-1909
Letter books (3 Vols.) 1910-1913
Letter books (2 Vols.) 1913-1915
Letter books (2 Vols.) 1915-1917
Equipment diagram book 1889-1893
Mechanical equipment and miscellaneous 1899-1917
Western Refinery building plans, refinery equipment and operation 1916
Sugar refinery specs 1917-1921
Raw Sugar Cargos, 6 books 1896-1906
Statements of Raw Sugar Melted (Vols. 1-2) 1891-1899
Statements of "Dry Substance" melted (vol. 3) 1899-1902
Statement of "Dry Substance" melted (vol. 4) 1902-1906
Statement of Raw Sugar melted (vol. 5) 1907-1909
California Sugar Company, Polarization (4 Vols.) 1882-1891
Western Sugar Refinery Company, Polarization books 1891-1895
Polizaration books 1896-1910
Technical statements 1912-1923
Technical statements 1924-1945
Technical statements 1945-1948
Shift Superintendent's log book 1906-1907
Superintendent's daily report 1925-1927
Shift Superintendent's report books 1916-1929
Shift Superintendent's reports 1927-1930
Shift Superintendent's reports 1930-1934
Shift Superintendent's reports 1934-1938
Shift Superintendent's reports 1938-1942
Shift Superintendent's reports 1942-1946
Shift Superintendent's reports 1946-1951
Cost data report 1935
Highlights of refinery operation from 1916 circa 1937
Yearly data for #2 Pine Street (C. J. Moroney) and Western Sugar Refinery (J. O. Ziebolz) circa 1950
[California Sugar Refinery?] Wage book 1871-1875
California Sugar Refinery, clippings 1881
California Sugar Refinery, S. S. Hepworth and Co. drawings for buildings and machinery undated
Box Brands for Sea Island Cane Sugar undated