Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid to the Western Sugar Refinery Records, 1871-1949
BANC MSS C-G 126  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

Box 1, Folder 1

Watson, Charles (manager?) 1882-1889

Box 2, Folder 1

Sprague, R. H. (manager), letter book 1891-1894

Box 2, Folder 2-3

Rothmaler, Oswald (manager), letter books 1895-1897

Box 3, Folder 1

Rothmaler, Oswald 1899

Box 3, Folder 1

Spreckels, Richard, vol. 3 (Superintendent, then manager) 1900-1904

Box 3, Folder 2-4

Spreckels, Richard 1900-1909

Box 4, Folder 1-2

Spreckels, Richard 1907-1917

Box 20, Folder 1-4

General office correspondence 1904-1916

Oversize Box 1, Folder 1

Refinery statement book 1909-1912

Box 1, Folder 2

Insertions 1908-1911

 

Murray, W. E. (Chief engineer)

Box 21

Letter book 1901-1907

Box 22

Letter books (2 Vols.) 1908-1909

Box 23

Letter books (3 Vols.) 1910-1913

Box 24

Letter books (2 Vols.) 1913-1915

Box 25

Letter books (2 Vols.) 1915-1917

Box 5, Folder 1

Equipment diagram book 1889-1893

Box 5, Folder 2-3

Mechanical equipment and miscellaneous 1899-1917

Box 5, Folder 4-6

Western Refinery building plans, refinery equipment and operation 1916

Box 5, Folder 7-8

Sugar refinery specs 1917-1921

Box 26

Raw Sugar Cargos, 6 books 1896-1906

Box 6, Folder 1-2

Statements of Raw Sugar Melted (Vols. 1-2) 1891-1899

Oversize Box 1, Folder 2

Statements of "Dry Substance" melted (vol. 3) 1899-1902

Box 27

Statement of "Dry Substance" melted (vol. 4) 1902-1906

Box 22, Folder 1

Statement of Raw Sugar melted (vol. 5) 1907-1909

Box 7, Folder 1-4

California Sugar Company, Polarization (4 Vols.) 1882-1891

Box 8, Folder 1-3

Western Sugar Refinery Company, Polarization books 1891-1895

Box 9, Folder 1-3

Polizaration books 1896-1910

Carton 1, Folder 1-32

Technical statements 1912-1923

Carton 2, Folder 1-30

Technical statements 1924-1945

Carton 3, Folder 1-3

Technical statements 1945-1948

Box 28

Shift Superintendent's log book 1906-1907

Carton 3, Folder 4-21

Superintendent's daily report 1925-1927

Boxes 11-19

Shift Superintendent's report books 1916-1929

Carton 4, Folder 1-20

Shift Superintendent's reports 1927-1930

Carton 5, Folder 1-20

Shift Superintendent's reports 1930-1934

Carton 6, Folder 1-21

Shift Superintendent's reports 1934-1938

Carton 7, Folder 1-23

Shift Superintendent's reports 1938-1942

Carton 8, Folder 1-22

Shift Superintendent's reports 1942-1946

Carton 9, Folder 1-23

Shift Superintendent's reports 1946-1951

Box 1, Folder 4

Cost data report 1935

Box 1, Folder 5

Highlights of refinery operation from 1916 circa 1937

Box 10, Folder 1-8

Yearly data for #2 Pine Street (C. J. Moroney) and Western Sugar Refinery (J. O. Ziebolz) circa 1950

Oversize Box 1, Folder 3

[California Sugar Refinery?] Wage book 1871-1875

Box 1, Folder 3

California Sugar Refinery, clippings 1881

Oversize Drawer C, Folder 1-9

California Sugar Refinery, S. S. Hepworth and Co. drawings for buildings and machinery undated

Oversize Drawer A, Folder 1

Box Brands for Sea Island Cane Sugar undated