Guide to the Hibernia Bank Records, 1859-1971

Processed by Maya Hara; completed by Wayne Silka and Mary Morganti
The Bancroft Library.
University of California, Berkeley
Berkeley, California, 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu
© 1997
The Regents of the University of California. All rights reserved.

Note

Social Sciences --Business and Economics History --History, California --History, Bay Area Geographical (by Place) --California --Bay Area

Guide to the Hibernia Bank Records, 1859-1971

Collection number: BANC MSS 89/220 c

The Bancroft Library



University of California, Berkeley

Berkeley, California

Contact Information:

Processed by:
Maya Hara
Completed by:
Wayne Silka and Mary Morganti
Date Completed:
October 1992
Encoded by:
James Lake
© 1997 The Regents of the University of California. All rights reserved.

Collection Summary

Collection Title: Hibernia Bank Records,
Date (inclusive): 1859-1971
Collection Number: BANC MSS 89/220 c
Collector: Hibernia Bank
Extent: Number of containers: 3 boxes, 5 cartons, 68 volumes Linear feet: 20
Repository: The Bancroft Library
Berkeley, California 94720-6000
Physical Location: For current information on the location of these materials, please consult the Library's online catalog.
Abstract: Consists primarily of organizational records, including bylaws and Board of Directors' meeting minutes, 1862-1950 (v.4- 49). A few cash receipt books, 1859-1861, mortgage tax receipt books and indexes from the 1860s and 1870s, and a sampling of passbooks and other records of depositor receipts, judgments and balance statements comprise the surviving records of day-to-day transactions. Records relating to court cases involving the bank pertain primarily to matters of earnings, dividends, gift tax, and bank reorganization, as evidenced in the files of Attorney, Garrett McEnerney. Documentation of the internal operations of the bank is limited to a very few records of employee salaries and expenses for assorted social events. Also includes Richard M. Tobin and other Tobin family correspondence, 1914- 1917, condolences and other papers relating to the death of Joseph Sadoc Tobin, 1918-1920; and 11 volumes of scrapbooks, 1908-1919, containing newspaper clippings relating to the history and development of banking in San Francisco.
Languages Represented: English

Information for Researchers

Access

Collection is open for research.

Publication Rights

Copyright has not been assigned to The Bancroft Library. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Head of Public Services. Permission for publication is given on behalf of The Bancroft Library as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader.

Preferred Citation

[Identification of item], Hibernia Bank Records, BANC MSS 89/220 c, The Bancroft Library, University of California, Berkeley.

Material Cataloged Separately

  • Atlases, maps, and San Francisco block books transferred to Map Room.

Administrative Information

Acquisition Information

The Hibernia Bank Records were given to The Bancroft Library by Security Pacific National Bank on September 20, 1989.

Corporate History

The Hibernia Savings and Loan Society was founded in San Francisco in 1859 by John Sullivan. It played a major role in financing San Francisco's growth in the Victorian era, and by 1900 was the largest bank in the entire state of California. Hibernia began as a membership corporation providing only savings bank services, but in 1946 became a stockholding corporation in order to provide commercial banking and trust services.
In 1988, the Hibernia Bank was purchased by Security Pacific of Los Angeles and absorbed into their operations.

Scope and Content

The Hibernia Bank Records, 1859-1971, consist primarily of organizational papers, including bylaws and minutes of Board of Directors meetings for the years 1862 to 1950. Related materials include Voting Trust Agreements from 1947-1948, along with correspondence, chiefly of the Tobin family. The cumulative and day-to-day transactional banking records are found in a few surviving cash books and accounts of mortgage tax receipts from the early years of the bank's operation, along with a sampling of passbooks and other books of depositor receipts, judgments, and balance statements.
Legal records for Hibernia Bank, 1913-1960, principally deal with matters of earnings, dividends, gift tax, bank reorganization, and the applied aspects of banking law as evidenced in the files of Garrett McEnerney. Also prominently featured are case proceedings of Hibernia Savings and Loan Society litigation. Documentation of the internal operations of the bank, although spanning the years 1871 to 1956, is limited to a very few records pertaining to employee salaries and expenses for assorted social events.
Finally, the collection contains Papers of the Tobin Family, including correspondence, along with condolences and other materials concerning the deaths of several influential Tobin family members. In addition, there are a number of scrapbooks containing newspapers clippings relating to the history and development of banking in San Francisco, principally during the years 1908-1918.

Carton 1, folders 1-13; Volumes 4-49

Series 1: Organizational Records, 1860-1971.

Scope and Content Note

Includes by-laws, minutes of board of directors meetings, published annual reports, and bi-annual statements of condition. The original volume numbers have been retained, with only volumes 1-3 lacking.
Ctn. 1, folder 1

"Contents of Two Files Received of C. R. Tobin" Feb. 24, 1928

folder 2

"Receipt For Papers Received of C. R. Tobin" n.d.

 

Incorporation and Bylaws, 1860-1891.

Ctn. 1, folder 3-7

Bylaws 1860-91

folder 8

Bylaws 1860

Scope and Content Note

(text in French)
folder 9

Bylaws 1865

Scope and Content Note

(text in German)
folder 10

Voting Trust agreement Oct. 15, 1947

folder 11

Voting Trust agreement Aug. 10, 1948

 

Board of Directors, 1862-1950.

 

Minutes of meetings

volume v. 4

July 29, 1862 - December 23, 1865 1862-65

volume v. 5

December 26, 1865 - November 14, 1867 1865-67

volume v. 6

November 11, 1867 - August 30, 1869 1867-69

volume v. 7

September 3, 1869 - August 1, 1871 1869-71

volume v. 8

August 4, 1871 - August 8, 1873 1871-73

volume v. 9

August 8, 1873 - May 7, 1875 1873-75

volume v. 10

May 11, 1875 - April 11, 1877 1875-77

volume v. 11

April 13, 1877 - March 5, 1879 1877-79

volume v. 12

March 7, 1879 - December 22, 1880 1879-80

volume v. 13

December 27, 1880 - January 12, 1883 1880-83

volume v. 14

January 15, 1883 - March 9, 1885 1883-85

volume v. 15

March 11, 1885 - April 22, 1887 1885-87

volume v. 16

April 22, 1887 - December 24, 1888 1887-88

volume v. 17

December 26, 1888 - August 1, 1890 1888-90

volume v. 18

August 4, 1890 - May 13, 1892 1890-92

volume v. 19

May 16, 1892 - January 29, 1894 1892-94

volume v. 20

January 31, 1894 - July 22, 1895 1894-95

volume v. 21

July 24, 1895 - December 18, 1896 1895-96

volume v. 22

December 21, 1896 - June 1, 1898 1896-98

volume v. 23

January 3, 1898 - July 10, 1899 1898-99

volume v. 24

July 12, 1899 - June 25, 1900 1899-1900

volume v. 25

June 27, 1900 - November 22, 1901 1900-01

volume v. 26

November 25, 1901 - January 5, 1903 1901-03

volume v. 27

January 7, 1903 - December 23, 1903 1903

volume v. 28

December 24, 1903 - October 17, 1904 1903-04

volume v. 29

October 19, 1904 - August 21, 1905 1904-05

volume v. 30

August 23, 1905 - August 22, 1906 1905-06

volume v. 31

August 24, 1906 - July 8, 1907 1906-07

volume v. 32

July 10, 1907 - November 20, 1908 1907-08

volume v. 33

November 23, 1908 - June 24, 1910 1908-10

volume v. 34

June 27, 1910 - December 30, 1912 1910-12

volume v. 35

January 2, 1913 - March 20, 1916 1913-16

volume v. 36

March 22, 1916 - November 28, 1919 1916-19

volume v. 37

December 1, 1919 - May 2, 1923 1919-23

volume v. 38

May 4, 1923 - March 22, 1926 1923-26

volume v. 39

March 24, 1926 - March 25, 1929 1926-29

volume v. 40

March 27, 1929 - December 4, 1931 1929-31

volume v. 41

December 7, 1931 - August 24, 1934 1931-34

volume v. 42

August 27, 1934 - September 25, 1936 1934-36

volume v. 43

September 28, 1936 - December 19, 1938 1936-38

volume v. 44

December 21, 1938 - January 3, 1941 1938-41

volume v. 45

January 6, 1941 - October 27, 1942 1941-42

volume v. 46

October 30, 1942 - December 18, 1945 1942-45

volume v. 47

December 21, 1945 - April 13, 1948 1945-48

volume v. 48

April 16, 1948 - April 26, 1949 1948-49

volume v. 49

April 29, 1949 - June 16, 1950 1949-50

 

Published Reports, 1953-1971.

Ctn. 1, folder 12

Annual reports 1953-70

folder 13

Bi-annual statements of condition 1961-71

Carton 1, folders 14-28; Volumes 50-56

Series 2: Banking Records, 1859-1947.

Scope and Content Note

Consists of correspondence of Joseph O. Tobin, accounts of several depositors, cash receipt ledgers, mortgage tax receipts, depositor receipt books, sample passbooks, public relations statements, stock certificate forms, and a minute book for the San Francisco Realty Company.
Ctn. 1, folder 14

Correspondence of Joseph O. Tobin 1906-20

folder 15

Accounts of William and Margaret Barry 1934

folder 16

Accounts of Andrew J. Gill 1932-47

folder 17

Miscellaneous accounts 1933-34

folder 18

Cash receipt book 1859-61

folder 19

Cash receipt book 1861

volume v. 50

Depositors index [1860s]

volume v. 51

Mortgage tax receipts 1864-70

volume v. 52

Mortgage tax receipts 1875-76

volume v. 53

Mortgage tax receipts index n.d.

volume v. 54

Mortgage tax receipts index, revised version n.d.

volume v. 55

Index of assigned tax books 1887-1902

volume v. 56

Depositor receipt books Jan.-June 1906

Ctn. 1, folder 20

Judgment book 1907-36

folder 21

Ledger balancing book 1929-46

folder 22

Financial report re current income/current expenses 1932-46

folder 23

Sample passbooks 1906-24, n.d.

folder 24

Information for depositors n.d.

folder 25

Conditions on which deposits may be made n.d.

folder 26

Stock certificate forms and correspondence with American Bank Note Company 1947

folder 27

San Francisco Realty Company minute book 1918-22

folder 28

San Francisco Realty Company statements to California Commissioner of Corporations 1918-19

Cartons 2-5; Box 1, folder 1

Series 3: Legal Records, 1913-1954.

Scope and Content Note

Consists of the corporate files of Garrett McEnerney and case records of a class action suit brought by Thomas M. and William F. Maguire, et al against the bank, as well as published transcripts and briefs concerning this case and others.
 

Files Of Garrett McEnerney, 1913-1954.

Ctn. 2, folder 1

Correspondence 1934-35

folder 2

By-laws of the Hibernia Savings & Loan Society Apr. 25, 1933

Physical Description: (photocopy)
folder 3-5

Gift tax: correspondence with Randolph Paul, et al 1946-47, 1950

folder 6

Documents accompanying gift tax papers 1946-47

folder 7

Earnings and dividends--F.D.I.C. 1940-46

folder 8

Closing agreements with government re Hibernia Savings & Loan 1947

folder 9

Lists of recognized Hibernia Savings and Loan Society members 1913-47

folder 10

List of Hibernia Savings and Loan Society members and data on election 1947

folder 11

Notes re Hibernia Savings and Loan Society members 1946

folder 12

Proceedings relating to permit to issue shares of capital stock 1947

folder 13

Notice of meeting and meeting re reorganization Apr. 1, 1947

folder 14

Proposed by-laws of the Hibernia Savings & Loan Society 1947

folder 15

Blyth & Co., Inc. correspondence and accounts 1945-47

folder 16

Trial balances 1932-43

folder 17

Open accounts--Depositors who paid $2 entry fee as of September 15, 1932 1932

folder 18

Closing agreements with U.S. Treasury Dept. 1947

folder 19

Bank reorganization ruling in re taxable status of interests of members 1947

folder 20

Celia Tobin Clark, Gift tax returns and correspondence re gift transactions 1949

folder 21

C. R. Tobin, Randolph Paul, et al., correspondence re gift tax 1948-50

folder 22

Receipts from law firms of Brobeck, Phleger & Harrison and Sullivan, Roche, Johnson & Farraher re bank membership case 1948

folder 23

Correspondence with C.P.A. firm, John F. Forbes & Co., et al re bank litigation 1947-50

folder 24

Bank Suit: Information from Reconstruction Finance Corporation loan file (1934) furnished re Henry Doyle lawsuit 1954

 

Banking Law

Ctn. 2 , folder 25

California Laws, 1850-1872 affecting corporations for banking 1935

Physical Description: (typescript)
Ctn. 2

Ctn. 3, folder 26-31

1-10

[Incorporation records, memoranda, and authorities cited in connection with cases re banking] n.d.

Physical Description: (in 8 v., with separate typescript indices preceding each v.)
 

Legal Case Records, 1934-1960.

 

Maguire, et al. v Hibernia Savings & Loan Society,including Thomas M. Maguire and William F. Maguire, Catherine M. Arnold, Harriett A. Edwards (later, Minnie B. Edwards, et al), Catherine V. Keefe (later, Aileen K. Vager), Alice G. Saunders, Julia L. Hayes, Mary F. Crilly, Virginia Ordway McAran, Wells Fargo Bank & Union Trust Co., as executor for John Plover, and Kate Hayes Crowley as Nos. 255002-255009, 256679, and 280485 in the Superior Court of California in and for the City and County of San Francisco; known also, as 1 Civil Nos. 11,584-11,593 in the District Court of Appeal, State of California, First Appellate District, Division One, and as S.F. Nos. 16,494-16,503 as transferred to the Supreme Court of the State of California.

 

Typescript records of Garrett McEnerney:

Ctn. 3

Ctn. 4, folder 11-13

1-2

Memoranda re questions arising out of litigation in Maguire, et al, v Hibernia 1934-37

Physical Description: (in 5 v.)
folder 3

Brief in support of demurrers to complaints... Oct. 1, 1935

folder 4-5

Plaintiffs' brief in opposition to demurrers... Sept. 5, 1936

folder 6

Index of oral argument before Hon. J. J. Trabucco April 12-21, 1937

folder 7-8

Arguments, dismissals, demurrers [1937]

Physical Description: (in 2 v.)
folder 9

Arguments in February 1938 Feb. 1938

folder 10

Arguments in May and July 1938 May-July 1938

 

Records Printed for the Court:

Ctn. 4

Ctn. 5, folder 11-12

1-4

Transcripts and briefs 1930s

Physical Description: (in 7 v.)

Additional Note

[v. 7 lacking]
folder 5

Brief of Amici Curiae, No. 375 Jan. 20, 1938

folder 6-7

Replies, petitions, memoranda 1942-44

folder 8

Advance California Appellate Reports and miscellaneous 1942-44

 

Olive Bennett, et al v Hibernia Savings & Loan Society,No. 424263 in the Superior Court, State of California, in and for the City and County of San Francisco, also known as 1 Civil No. 16314 in the District Court of Appeal, State of California, First District, Division One, and as S.F. No. 19089 in the Supreme Court, State of California

Ctn. 5, folder 9-11

Briefs, replies, memoranda 1953-56

 

Eileen Doyle (for the estate of Henry Doyle) v Hibernia Savings & Loan Society, known as 1 Civil No. 17051 in the District Court of Appeal, State of California, First District, Division One

Ctn. 5, folder 12

Briefs and replies 1957-58

 

Mary R. Carew v Hibernia Savings & Loan Society, as 1 Civil No. 18644 in the District Court of Appeal, State of California, First District, Division One

Ctn. 5, folder 13

Briefs 1960

 

Alice Spencer, et al / Marian Mel v Hibernia Savings & Loan Society, as 1 Civil Nos. 19193-19195 in the District Court of Appeals, First District, Division One

Ctn. 5, folder 14

Briefs 1960

folder 15

Advance California Appellate Reports,186 A.C.A., No. 4 Dec. 13, 1960

Scope and Content Note

[re cases of Bennett, Carew, Spencer, and Mel]
 

Ira Lee Burch v Hibernia, Richfield Oil Co., Hancock Oil Co., et al as 2 Civil No. 21497 in the District Court of Appeal, State of California, Second Appellate District, Division Three

Box 1, folder 1

Briefs and petitions 1956

Box 1, folders 2-8; Volumes 1-3

Series 4: Operating Records, 1871-1956.

Scope and Content Note

Includes salary account books, along with announcements and expense records pertaining to various bank functions.
Box 1, folder  2

The Hibernia Savings and Loan Society's list of officers and employees, for Langley's Directory n.d.

volume Vol. 1

Salary book 1871-80

volume Vol. 2

Salary book 1881-89

volume Vol. 3

Finance Committee salary book 1915-37

Box 1, folder 3

Christmas party expenses 1946-55

folder 4

Bank picnic announcements, expenses, etc. 1947-56

folder 5

Dinner for Leo O'Grady Nov.-Dec. 1953

folder 6

Reception for J. O. Tobin Apr.-June 1956

folder 7

Reception for William Murphy July-Sept. 1956

folder 8

Dinner for John Hopkins Dec. 1956

Box 2-Box 3, folders 1-6

Series 5: Tobin Family Papers, 1913-1920.

Scope and Content Note

Includes incoming and outgoing correspondence (arranged alphabetically), with major correspondents listed first, followed by an A-W miscellany. Also includes papers and correspondence relating to the decease of Joseph Sadoc Tobin and other Tobin family members.
 

Correspondence, 1914-1917.

Box 2, folder 1

Hadley, Henry 1914-15

folder 2

Moore, George C. 1914-17

folder 3

Roosevelt, Theodore, Jr. 1914-15

folder 4

Rowell, Chester 1915

folder 5

Wood, Maj. General Leonard 1917

folder 6-25

A-W miscellany 1914-17

 

Papers Re Decease of Joseph Sadoc Tobin, 1918-1920.

Box 3, folder 1

Posthumous biographical information re Joseph Sadoc Tobin 1918-19

folder 2

Eulogy and obituary material re death of Joseph Sadoc Tobin 1918

folder 3

Condolence cards and messages upon the death of Joseph Sadoc Tobin 1918

folder 4

Condolence calling cards and floral account book 1918

folder 5

Letters and telegrams of condolence upon death of Richard M. Tobin's mother 1919

folder 6

Condolence letters and telegrams upon death of Clement Tobin (Richard M. Tobin's brother) 1920

Box 3, folders 7-8; Volumes 57-68

Series 6: Scrapbooks and Ephemera, 1888-1956.

Scope and Content Note

Scrapbooks of news clippings reflecting the history of banking in San Francisco, especially relating to the Hibernia Savings and Loan Society.
volume Vol. 57-67

Scrapbooks 1908-18

volume Vol. 68

Scrapbook, "Published Statement of Condition for San Francisco Banks" 1946-56

Box 3, folder 7

"To the Officers and Members of the Convention of Irish Societies of San Francisco, and to all whom it may concern", [signed] Junius, Mound House Feb. 26, 1888

Physical Description: (printed broadside)
folder 8

Certificate of membership for Hibernia Savings and Loan Society in the San Francisco Chamber of Commerce Jan. 1, 1913

Physical Description: [with seal]