Guide to the Hibernia Bank Records, 1859-1971
Note
Guide to the Hibernia Bank Records, 1859-1971
Collection number: BANC MSS 89/220 c
The Bancroft LibraryUniversity of California, Berkeley
Berkeley, California
- 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
- Processed by:
- Maya Hara
- Completed by:
- Wayne Silka and Mary Morganti
- Date Completed:
- October 1992
- Encoded by:
- James Lake
- Atlases, maps, and San Francisco block books transferred to Map Room.
Series 1: Organizational Records, 1860-1971.
Scope and Content Note
"Contents of Two Files Received of C. R. Tobin" Feb. 24, 1928
"Receipt For Papers Received of C. R. Tobin" n.d.
Incorporation and Bylaws, 1860-1891.
Bylaws 1860-91
Bylaws 1860
Scope and Content Note
Bylaws 1865
Scope and Content Note
Voting Trust agreement Oct. 15, 1947
Voting Trust agreement Aug. 10, 1948
Board of Directors, 1862-1950.
Minutes of meetings
July 29, 1862 - December 23, 1865 1862-65
December 26, 1865 - November 14, 1867 1865-67
November 11, 1867 - August 30, 1869 1867-69
September 3, 1869 - August 1, 1871 1869-71
August 4, 1871 - August 8, 1873 1871-73
August 8, 1873 - May 7, 1875 1873-75
May 11, 1875 - April 11, 1877 1875-77
April 13, 1877 - March 5, 1879 1877-79
March 7, 1879 - December 22, 1880 1879-80
December 27, 1880 - January 12, 1883 1880-83
January 15, 1883 - March 9, 1885 1883-85
March 11, 1885 - April 22, 1887 1885-87
April 22, 1887 - December 24, 1888 1887-88
December 26, 1888 - August 1, 1890 1888-90
August 4, 1890 - May 13, 1892 1890-92
May 16, 1892 - January 29, 1894 1892-94
January 31, 1894 - July 22, 1895 1894-95
July 24, 1895 - December 18, 1896 1895-96
December 21, 1896 - June 1, 1898 1896-98
January 3, 1898 - July 10, 1899 1898-99
July 12, 1899 - June 25, 1900 1899-1900
June 27, 1900 - November 22, 1901 1900-01
November 25, 1901 - January 5, 1903 1901-03
January 7, 1903 - December 23, 1903 1903
December 24, 1903 - October 17, 1904 1903-04
October 19, 1904 - August 21, 1905 1904-05
August 23, 1905 - August 22, 1906 1905-06
August 24, 1906 - July 8, 1907 1906-07
July 10, 1907 - November 20, 1908 1907-08
November 23, 1908 - June 24, 1910 1908-10
June 27, 1910 - December 30, 1912 1910-12
January 2, 1913 - March 20, 1916 1913-16
March 22, 1916 - November 28, 1919 1916-19
December 1, 1919 - May 2, 1923 1919-23
May 4, 1923 - March 22, 1926 1923-26
March 24, 1926 - March 25, 1929 1926-29
March 27, 1929 - December 4, 1931 1929-31
December 7, 1931 - August 24, 1934 1931-34
August 27, 1934 - September 25, 1936 1934-36
September 28, 1936 - December 19, 1938 1936-38
December 21, 1938 - January 3, 1941 1938-41
January 6, 1941 - October 27, 1942 1941-42
October 30, 1942 - December 18, 1945 1942-45
December 21, 1945 - April 13, 1948 1945-48
April 16, 1948 - April 26, 1949 1948-49
April 29, 1949 - June 16, 1950 1949-50
Published Reports, 1953-1971.
Annual reports 1953-70
Bi-annual statements of condition 1961-71
Series 2: Banking Records, 1859-1947.
Scope and Content Note
Correspondence of Joseph O. Tobin 1906-20
Accounts of William and Margaret Barry 1934
Accounts of Andrew J. Gill 1932-47
Miscellaneous accounts 1933-34
Cash receipt book 1859-61
Cash receipt book 1861
Depositors index [1860s]
Mortgage tax receipts 1864-70
Mortgage tax receipts 1875-76
Mortgage tax receipts index n.d.
Mortgage tax receipts index, revised version n.d.
Index of assigned tax books 1887-1902
Depositor receipt books Jan.-June 1906
Judgment book 1907-36
Ledger balancing book 1929-46
Financial report re current income/current expenses 1932-46
Sample passbooks 1906-24, n.d.
Information for depositors n.d.
Conditions on which deposits may be made n.d.
Stock certificate forms and correspondence with American Bank Note Company 1947
San Francisco Realty Company minute book 1918-22
San Francisco Realty Company statements to California Commissioner of Corporations 1918-19
Series 3: Legal Records, 1913-1954.
Scope and Content Note
Files Of Garrett McEnerney, 1913-1954.
Correspondence 1934-35
By-laws of the Hibernia Savings & Loan Society Apr. 25, 1933
Gift tax: correspondence with Randolph Paul, et al 1946-47, 1950
Documents accompanying gift tax papers 1946-47
Earnings and dividends--F.D.I.C. 1940-46
Closing agreements with government re Hibernia Savings & Loan 1947
Lists of recognized Hibernia Savings and Loan Society members 1913-47
List of Hibernia Savings and Loan Society members and data on election 1947
Notes re Hibernia Savings and Loan Society members 1946
Proceedings relating to permit to issue shares of capital stock 1947
Notice of meeting and meeting re reorganization Apr. 1, 1947
Proposed by-laws of the Hibernia Savings & Loan Society 1947
Blyth & Co., Inc. correspondence and accounts 1945-47
Trial balances 1932-43
Open accounts--Depositors who paid $2 entry fee as of September 15, 1932 1932
Closing agreements with U.S. Treasury Dept. 1947
Bank reorganization ruling in re taxable status of interests of members 1947
Celia Tobin Clark, Gift tax returns and correspondence re gift transactions 1949
C. R. Tobin, Randolph Paul, et al., correspondence re gift tax 1948-50
Receipts from law firms of Brobeck, Phleger & Harrison and Sullivan, Roche, Johnson & Farraher re bank membership case 1948
Correspondence with C.P.A. firm, John F. Forbes & Co., et al re bank litigation 1947-50
Bank Suit: Information from Reconstruction Finance Corporation loan file (1934) furnished re Henry Doyle lawsuit 1954
Banking Law
California Laws, 1850-1872 affecting corporations for banking 1935
Ctn. 3, folder 26-31
1-10
[Incorporation records, memoranda, and authorities cited in connection with cases re banking] n.d.
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. 4, folder 11-13
1-2
Memoranda re questions arising out of litigation in Maguire, et al, v Hibernia 1934-37
Brief in support of demurrers to complaints... Oct. 1, 1935
Plaintiffs' brief in opposition to demurrers... Sept. 5, 1936
Index of oral argument before Hon. J. J. Trabucco April 12-21, 1937
Arguments, dismissals, demurrers [1937]
Arguments in February 1938 Feb. 1938
Arguments in May and July 1938 May-July 1938
Records Printed for the Court:
Ctn. 5, folder 11-12
1-4
Transcripts and briefs 1930s
Additional Note
Brief of Amici Curiae, No. 375 Jan. 20, 1938
Replies, petitions, memoranda 1942-44
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
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
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
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
Briefs 1960
Advance California Appellate Reports,186 A.C.A., No. 4 Dec. 13, 1960
Scope and Content Note
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
Briefs and petitions 1956
Series 4: Operating Records, 1871-1956.
Scope and Content Note
The Hibernia Savings and Loan Society's list of officers and employees, for Langley's Directory n.d.
Salary book 1871-80
Salary book 1881-89
Finance Committee salary book 1915-37
Christmas party expenses 1946-55
Bank picnic announcements, expenses, etc. 1947-56
Dinner for Leo O'Grady Nov.-Dec. 1953
Reception for J. O. Tobin Apr.-June 1956
Reception for William Murphy July-Sept. 1956
Dinner for John Hopkins Dec. 1956
Series 5: Tobin Family Papers, 1913-1920.
Scope and Content Note
Correspondence, 1914-1917.
Hadley, Henry 1914-15
Moore, George C. 1914-17
Roosevelt, Theodore, Jr. 1914-15
Rowell, Chester 1915
Wood, Maj. General Leonard 1917
A-W miscellany 1914-17
Papers Re Decease of Joseph Sadoc Tobin, 1918-1920.
Posthumous biographical information re Joseph Sadoc Tobin 1918-19
Eulogy and obituary material re death of Joseph Sadoc Tobin 1918
Condolence cards and messages upon the death of Joseph Sadoc Tobin 1918
Condolence calling cards and floral account book 1918
Letters and telegrams of condolence upon death of Richard M. Tobin's mother 1919
Condolence letters and telegrams upon death of Clement Tobin (Richard M. Tobin's brother) 1920
Series 6: Scrapbooks and Ephemera, 1888-1956.
Scope and Content Note
Scrapbooks 1908-18
Scrapbook, "Published Statement of Condition for San Francisco Banks" 1946-56
"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
Certificate of membership for Hibernia Savings and Loan Society in the San Francisco Chamber of Commerce Jan. 1, 1913