As filed with the Securities and Exchange Commission on June 1, 1995
                                      Registration No. 33-58379

                    SECURITIES AND EXCHANGE COMMISSION
                         Washington, D.C.  20549

                              POST-EFFECTIVE
                            AMENDMENT NO. 1 TO
                                FORM S-3
                          REGISTRATION STATEMENT
                                  UNDER
                        THE SECURITIES ACT OF 1933

                           SDNB FINANCIAL CORP.
          (Exact name of registrant as specified in its charter)

                California                         95-3725079

             (State or other                     (I.R.S. Employer
             jurisdiction of                     Identification
             incorporation or                        Number)
              organization)

                         1420 Kettner Boulevard
                      San Diego, California  92101
                             (619) 233-1234

        (Address, including zip code, and telephone number, including
           area code, of registrant's principal executive office)

                            Murray L. Galinson
                   President and Chief Executive Officer 
                          1420 Kettner Boulevard
                       San Diego, California  92101
                              (619) 233-1234

   (Name, address, including zip code, and telephone number, including area
                        code, of agent for service)

                           With Copies to:

  Lawrence M. Sherman, Esq.          Theodore G. Johnsen, Esq.
  Sherman & Eggers, P.C.             Arnold & Porter
  350 West Ash Street, Suite 1100    777 South Figueroa Street
  San Diego, California  92101       Los Angeles, California  90017-2513
  (619) 338-4900                     (213) 243-4000

     Approximate date of commencement of proposed sale to the public: 
As soon as practicable after the effective date of this Registration
Statement.

     If the only securities being registered on this Form are being
offered pursuant to dividend or interest reinvestment plans, please
check the following box.  []

     If any of the securities being registered on this Form are to be
offered on a delayed or continuous basis pursuant to Rule 415 under the
Securities Act of 1933, other than securities offered only in connection
with dividend or interest reinvestment plans, check the following box. []





                                       CALCULATION OF REGISTRATION FEE

Title of class                               Proposed maximum    Proposed maximum
of securities               Amount to         offering price    aggregate offering      Amount of
to be registered          be registered      per security<F1>        price<F1>       registration fee
                                                                            
Common Stock
 (no par value)              769,582               $4.34            $3,339,986          $1,151.72

Subscription Rights
to purchase Common Stock     769,582               (2)<F2>            (2)<F2>              None
     
     The Registrant hereby amends this Registration Statement on such
date or dates as may be necessary to delay its effective date until the
Registrant shall file a further amendment which specifically states that
the Registration Statement shall thereafter become effective in 
accordance with Section 8(a) of the Securities Act of 1933, as amended,
or until the Registration Statement shall become effective on such date
as the Commission, acting pursuant to said Section 8(a), may determine.

<FN>
<F1>
(1)  Estimated solely for the purpose of calculating the registration fee.
<F2>
(2)  No separate consideration will be received for the Subscription Rights.
<F3>
(3)  1/29 of 1% of the proposed maximum aggregate offering price.  Previously paid.
</FN>



PART II

                INFORMATION NOT REQUIRED IN PROSPECTUS

Item 14.   Other Expenses of Issuance and Distribution

  Securities and Exchange Commission registration
    fee                                                      $1,151.72
  Fees and expenses of Subscription Agent,
   Transfer Agent, and Registrar                             10,000.00
  Printing and engraving expenses                             5,000.00*
  Legal fees and expenses                                  $175,000.00*
  Accounting fees and expenses                               10,000.00*
  Blue Sky fees and expenses                                 $8,000.00*
  Fees and expenses of Company's Financial
   Advisor                                                  $35,000.00
  Fees and expenses of the Information
   Agent                                                   $  6,000.00
  NASDAQ/NMS Listing Fees                                   $17,500.00*
  Miscellaneous expenses                                    $82,348.28*

       Total                                               $350,000.00*

________________
* Estimated

Item 15.  Indemnification of Directors and Officers

   The Company has adopted provisions in its Restated Articles of
Incorporation which provide for indemnification of its officers and
directors in excess of the indemnification expressly permitted by
Section 317 of the California General Corporation Law, as amended (the
"Code"), subject to applicable limits in the Code with respect to
breach of duty to the Company and its shareholders.  As authorized by
the Code, the Restated Articles of Incorporation limit the liability of
directors to the Company for monetary damages.  The effect of this
provision is to eliminate the rights of the Company and its
shareholders (through shareholders' derivative suits on behalf of the
Company) to recover monetary damages against a director for breach of
the fiduciary duty of care as a director (including breaches resulting
from negligent behavior) except in certain limited situations.  This
provision does not limit or eliminate the rights of the Company or any
shareholder to seek non-monetary relief such as an injunction or
rescission in the event of a breach of a director's duty of care.
These provisions will not alter the liability of directors under
federal securities laws.  In addition, the Company has entered into
Indemnification Agreements with each director and executive officer
which provide that the Company shall indemnify such directors and
executive officers to the fullest extent authorized by the Code.  The
Company and its directors and officers are also insured up to
$3 million for liability arising from claims against the Company's
directors and officers in their capacities as such.

Item 16.  Exhibits

3(a)*  Restated Articles of Incorporation, as amended (incorporated by
       reference from the Company's Annual Report on Form 10-K for the
       year ended December 31, 1988, SEC File No. 0-11117).

3(b)*  Bylaws, as amended through May 18, 1988 (incorporated by reference 
       from the Company's Annual Report on Form 10-K for the year ended 
       December 31, 1988, SEC File No. 0-11117).

4*     Common Stock Specimen Certificate (incorporated by reference
       from the Company's Registration Statement on Form S-14, filed
       April 27, 1982, SEC File No. 2-77187).

5*     Opinion of Arnold & Porter, dated May 24, 1995.

23(a)  Consent of Coopers & Lybrand L.L.P., dated May 26, 1995.

23(b)* Consent of Arnold & Porter (included as part of Exhibit 5).


23(c)  Consent of Hoefer & Arnett, Incorporated (included as part of 
       Exhibit 99(g)).

99(a)* Form of Subscription Agent Agreement between the Company and
       American Stock Transfer & Trust Company.

99(b)* Form of Subscription Warrant.

99(c)* Form of Letter to Securities Dealers, Commercial Banks, Trust
       Companies, and Other Nominees.

99(d)* Form of Transmittal Letter to Holders of Common Stock whose
       addresses are within the continental United States or Canada and
       who do not have A.P.O. or F.P.O. addresses.

99(e)* Instructions Booklet.

99(f)* Form of Letter of Transmittal to Holders of Common Stock whose
       addresses are outside the continental United States and Canada or
       who have A.P.O. and F.P.O addresses.

99(g)  Opinion of Hoefer & Arnett, Incorporated.

*  Previously filed.


Item 17.  Undertakings

   The Company hereby undertakes that, for purposes of determining any
liability under the Securities Act of 1933, as amended (the "Securities
Act") each filing of the Company's annual report pursuant to Section
13(a) or 15(d) of the Securities Exchange Act of 1934, as amended (the
"Exchange Act") (and, where applicable, each filing of an employee
benefit plan's annual report pursuant to Section 15(d) of the Exchange
Act) that is incorporated by reference in the Registration Statement
shall be deemed to be a new Registration Statement relating to the
securities offered therein, and the offering of such securities at that
time shall be deemed to be the initial bona fide offering thereof.

   Insofar as indemnification for liabilities arising under the
Securities Act may be permitted to directors, officers, and controlling
persons of the Company pursuant to the foregoing provisions, or
otherwise, the Company has been advised that in the opinion of the
Securities and Exchange Commission such indemnification is against
public policy as expressed in the Securities Act and is, therefore,
unenforceable.  In the event that a claim for indemnification against
such liabilities (other than the payment by the Company of expenses
incurred or paid by a director, officer, or controlling person of the
Company in the successful defense of any action, suit, or proceeding)
is asserted by such director, officer, or controlling person in
connection with the securities being registered, the Company will,
unless in the opinion of its counsel the matter has been settled by
controlling precedent, submit to a court of appropriate jurisdiction
the question whether such indemnification by it is against public
policy as expressed in the Securities Act and will be governed by the
final adjudication of such issue.


                              SIGNATURES

   Pursuant to the requirements of the Securities Act of 1933, as
amended, the Company certifies that it has reasonable grounds to
believe that it meets all of the requirements for filing on Form S-3
and has duly caused this Amendment to its Registration Statement to be 
signed on its behalf by the undersigned, thereunto duly authorized, in 
the City of San Diego, California, on June 1, 1995.
                                             SDNB Financial Corp.


                                             By   /s/Murray L.Galinson
                                                  Murray L. Galinson
                                                  President and Chief
                                                  Executive Officer


     Pursuant to the requirements of the Securities Act of 1933, this
Registration Statement has been signed below by the following persons
in the capacities and on the dates indicated.

     Signatures                     Title                     Date


                         Chairman of the Board and
                         Director                         June _, 1995
CHARLES I. FEURZEIG


                         President, Chief Executive
/s/Murray L. Galinson    Officer, and Director            June 1, 1995
MURRAY L. GALINSON


                         Director                         June _, 1995
MARGARET COSTANZA


/s/Karla J. Hertzog*     Director                         June 1, 1995
KARLA J. HERTZOG


/s/Robert B. Horsman*    Director                         June 1, 1995
ROBERT B. HORSMAN


/s/Mark P. Mandell*      Director                         June 1, 1995
MARK P. MANDELL


/s/Patricia L. Roscoe*   Director                         June 1, 1995
PATRICIA L. ROSCOE


/s/Julius H. Zolezzi*    Director                         June 1, 1995
JULIUS H. ZOLEZZI


                         Senior Vice President,
                         Secretary, and Chief
/s/Howard W. Brotman     Financial Officer                June 1, 1995
HOWARD W. BROTMAN

* By Howard W. Brotman, attorney-in-fact.


                        INDEX OF EXHIBITS

3(a)*  Restated Articles of Incorporation, as amended (incorporated by
       reference from the Company's Annual Report on Form 10-K for the
       year ended December 31, 1988, SEC File No. 0-11117).

3(b)*  Bylaws (incorporated by reference from the Company's Annual Report
       on Form 10-K for the year ended December 31, 1988, SEC File No.
       0-11117).

4*     Common Stock Specimen Certificate (incorporated by reference from 
       the Company's Registration Statement on Form S-14, filed 
       April 27, 1982, SEC File No. 0-11117).

5*     Opinion of Arnold & Porter, dated May 24, 1995.

23(a)  Consent of Coopers & Lybrand L.L.P., dated May 26, 1995.

23(b)* Consent of Arnold & Porter (included as part of Exhibit 5).

23(c)  Consent of Hoefer & Arnett, Incorporated (included as part of
       Exhibit 99(g)).

99(a)* Form of Subscription Agent Agreement between the Company and
       American Stock Transfer & Trust Company.

99(b)* Form of Subscription Warrant.

99(c)* Form of Letter to Securities Dealers, Commercial Banks, Trust
       Companies, and Other Nominees.

99(d)* Form of Transmittal Letter to Holders of Common Stock whose
       addresses are within the continental United States or Canada and
       who do not have A.P.O. or F.P.O. addresses.

99(e)* Instructions Booklet.

99(f)* Form of Letter of Transmittal to Holders of Common Stock whose
       addresses are outside the continental United States and Canada or
       who have A.P.O. and F.P.O addresses.

99(g)  Opinion of Hoefer & Arnett, Incorporated.

* Previously filed.