Loading...
HomeMy WebLinkAboutPermanente 70-3A Annexation Permanente 70-3A Annexaticn f Tili Ales t Y. z 7 ri i 4 d a i- } t F f' 'ray of SA6 Aft cdws on aSAWMAL ,►.►�.� �►, Mom.�.,.�. Q dorm a" SAN SCM&cRUPOSUM "Il0 20®-2222 TO: City of Cupertino F : The Local Agency Formation Comissioan DATE': July 7, 1971 Afte your legislative body acts On PERMRNENTE 70-3A , tUM OF exa on wou1=d you complete and return to the County Department of Public Works the form below. Completion of this form is a requirement of the Local Agency For tion Commission, and will assist the Public Works Department in the main-*narnce of their maps and records. Thank you. HOUMJW W. CA14PEN EXECIFr`IVE OFFICER ��F .r r t ,. . � _ 100% City Annex "r RESOLUTION go. 71-143 RELATrHG TO THE PR® PE_ 2?TE 70-3A c�- AHdI WOff'I '3`0► THE CITY OF CI] OPM_ `AS the Sant c1am sty Local Agency Formation Commission r Mmexation pr kadm as PERFAI F 70-3A City of Cso is in the public interest and that *11 of�- the eAmerss of lath within the territory have given their written '"! to such annexation prqposal, and VMRMS the Executive Officer of the Commission has determined that the boundaries as described in Exhibit A attached are definite and clewtaino BE IT RESOVM by the Salta Clara County Local Agency Formation CWsodssion that it does hereby ao+aro:► t:. aforesaid proposal. Further proceedings in connection with thiL --w--.aation way be continued only in compliance with the approved kaomndaries described in Exhibit A and the City is authorized to nnc:x sih territory s•ithl out notice and hearing and without election. PASSED AI'.^. ADOMED by the Santa Clara County Local Agens:ry Formic tie_: ssion this July 7. 1971 p by the following vote: Ate: Commissioners Patilina Smith Weisgerber Commissioners None AZGMr: Commissioners Cortese Sanchez Chairman. Pro iemporc, Local Agency Formation Commis Si.o- T: Helen B61-,---non . :.lr Clerk of the Ord zf Supervisors MMMIT A ATTACt3F D city T vl MIA CLARA COWITY AMCY FORMAT 1 ON CORM I SS i ON REM7 OF THE EXECUT l VF OFFICER JAFC &lkAl36liO NO. 20 3EXAT!®O TOet'!Y OfC`UPERM110 ON .1:7.,,,71 �.DEYADMW FROM Disttrlct Designated as I 311 1NTE 70-3A i. NV I EV OF I'MOSAL: (a) Characteristics of Am= 0.566 acres, roachray. (to) Comwnity Services: Served by Central Fire District and Cupertino Sanitary District. + (e) Effect of Froposed Action: To pro.•ide road maintenance. (d) Do€and3ries: jiDefinite and Certain. Indefinite anti thssertain: _t;. _.Conform to Lines of d+s4=.ssment:r*• ership. Z:, Not Conform, to Lines of Assessment: Follow Center) ;Pe of Street. Propose-. -ciindarY create-E. too Not Follow Centerline of Street.: coati ,�_ous street secticn. XDo Not Create Island, Corridor, or Strip. Create Wend, Corridor, or Strip: 2. VZGE TCC CO''IOiTiv:4y C'�6ZF COF.MENTS: 100; cons-eat CITY OF CUPERiINO , PUBLIC WORnS J;J'i_ 0 1 1971 3. PROTESTS: / 1 No Written Frrotests Receive,-:* RECEIVED That •_c.e Cit,, of :rt no ter, a,.t-;: r,_zed to f,roce Wit} ot74 noticc! or h.earina. SUS i T;ED: koware, W. Campen, Executive Officer, by: Date: Att Aments, If any: Oistri''�;ution• LAFC. Applicant. Affected Agencies, Parties In f 2®uf Appllcatiorf. Disposition: 0r1gin4! ,perrAww.At tAFC Flies. Other copies, destroy after hearing. t.A -Z 12/65 CC: City Eng, Cup/ C' :rk.cup/ RW Qu3r}3�; Cup City 1 yac/ HC Weavill. _PG&E, 86 S 3rd St., S3 95114 �9,070 7 The underbigned property owner(s) hereby make($) application t4 the Ciry of Cupperttmo for annexat_an to said City of the here- i Imfter described territory i•.i accordance with the Annexation of Un�Lnhabi ted Territory Act of 1939 of the State of California. Said territory :s uninhabited territory, and is situate in the County of Santa Clara, State of California. The undersigr�ed pet.teoner(s) + (are) '�L, owner(s) of not Ness than one.-fourth of `:e land In t ze terr ytory prc posed to be a=axed Vo t o City of Cupertino, by aa,ea, and by assessed value as .:afvitii, O;: % c 8S% e'Ci..i<"alizei assess..enlc roil Oi he County S; lta ira :'::_� ._ �1 E' tE,.._` 'r�r 23 ciu 1.c r':'1 t".O y' �S : Qi e fuI ly :T is i Cuz follawz: i 1. :23 _ _ v�O:•� _ ., •Ci T:ocal 1f E;en Cam• .;trect AO 0$ r J 'M "w-r -e w -i s ,w Public s Department MAnM s November $s 19 71 Ragineering Division 20 West 1ii g Street San Z480, Ca. 9S110 The lative Body of City of Cupertino Name of Ai encgr on September 7, 1971 bas Approved (Date) (Approved or Disapproved "Permanents 70-3B" Name of Annexation or Detachment) Sic nature -G a XcHug - Deput i y Clerk LAFC 70 `5_ - �Wk ON NO. 3118 0� A RESOLUTION OF THE ;COUNCIL OF TWA CITY OF CUPERTINO mum ITS O & THE BOUNDARIES DESIGNATED AS "PEDIMETE 70-3C TO W AWMD TO raE ciTY AND ORDERING ANKENATIONS TO THE CITY VrMUT PUBLIC HEARING AS PROVIDED BY LAW pursuant to the provisions of the Annexation of Unin- habited Territory Act of 1939, proceedings have been initiated by the City Council, at the request of all the owners of the real pro- perty situate in the property hereinafter described, on its own motion to annex to the City all of that uninhabited territory situate in the County of Santa Clara, State of California, hereby designated as "Permanente 70-3A"; and WHEREAS, the Santa Clara County Local Agency Formation Commission, by Resolution No. 71-143, adopted the 7th day of July, 1971, has authorised the City of Cupertino to annex the territory described in Exhibit "A" and as shown on the map in Exhibit "B", designated as "Perma.nente 70-3A"„ • ',thout notice, hearing or election in accordance with the District Reorganization Act of 1965; and 167HER AS, the City Council finds that it is to the best Literest of the City and of the territory proposed to be annexed that the territory be annexed without public hearing; THEREFORE, BE IT RESOLVED that the territory described in Exhibit -A" and as shy on the map in Exhibit "B", attached hereto and made part hereof, is hereby annexed to the City of Cupertino. P_ASSFD ARID ADOPTED at a regular meeting of the City Council of the C;itr o Cupertino on the 7th day of �yp*y,� „r 1971, by the following vote: AYES: Councilmen - Fita,gerald, Irwin, Stokes, Noel NOES: Councilmen - None ABSENT: Councilmen - Froli.ch ATTEST: APPROVED: E. uder /s/ CaXs�'� L- _ City Clerk. Mayor, City of Cupertino Hiddblt * a eds. go. 3118 All that certain real prqperty situate in the County of Santa Clara, State of California, scre particularly described as follas: Beginning at the NorUmest corner of that certain parcel of Land annexed to the City of Ompertino on December 9, 1969. by Resolution le. 1914 entitled 'North Foothill 69-8 thence N. 89'40'O0" M. along the !northerly line of that certain parcel of land described In that certain Grant of East from Pacific Gas and Electric Company dated May 25, 1970, and recor;� on July 29, 1970, in Boot 9W3 of Official Re-girds at Page 238, Santa Clara County Records for a distance of 50.00 feet; thence S. O'01'20" E. along the Westerly line of last said parcel =z_ a distance of 492.96 feet to a point on the Northerly line of Stevens Creek Boulevard; thence N. 89*56'35" E. along last said Norther -- line fora distance of 50.00 feet; thence N. 0°01'20" W. along the :s esly line of last said parcel and along the Westerly line of said annexation for a distance of 492.72 feet to the Point of Be- ginning; cc=aining approximately 0.566 acres, more or less. v � OF a _ EXHiBIT 8 P.0. a I9 O.R. 2-03 .. y E. P.Oa so cm umv 7CATM !NORTH FOOMLL Woo 40 LAM OF tc#j �o v TR. 4824 WOELFFEL Aw G I 1578� ® ® STEVENS CREEX BLVM Q i $ OF VIOE L PROPOSED AN'NE*%.1% d doN TO THE CITY OF CUPERTMO ENTITLED cs CITY LICIT LINE --- ANNEXATIO` COU"MARY LINE PERMA E V 1 E 'v Date. 5 tfay,T6 By:J.E. ROOF maevOn 15 juts y September 13, 1971 Nk. B.C. Weavil l Land Supervisor-San Jmw ftvlelm Pacif is Gas & Electric Gmil 20065 Stevens Creek Soulem Cupertino, California 95014 Dear yr. '/eavill: inclosed is a certified copy of Resolution No. 3118 krwvn as "Permanents 70-3A" which was passed and adopted at a regular meeting of the City Council of the City of Cupertino on September 7, 1971. Very truly yours, CITY OF CUPERTIM Wm. E. Ryder City Clerk s'p encl. a September 13, 1971 Secretary of State of CA LLMornEa 117 State Capitol Sacramento, California 954 Dear Sir: Pursuant to Smtios 35316 of the Goverment Code, we hereby t ansmit a certified copy of Resolution No. 3118, designate.:: as "Perimmente 70-3A", an annexation of real property to the City of Cupertino. Please send us tuoo certificates for this resolution, one for t:-:e County Recorder and the other one for our files. Very truly yours, CITY OF CUPERTINO Wm. E. Ryder City Clerk ep encl. e a own if GA 1. EDMUAM G. BROWN JIL, Swmtery of State of the State of Cd#PrA&6 on '4th vita Qfa*Y+lromhr+r , 19_2.L, PErAwnt to the mxisiens of Chapter 1 of Part 2 of Division 2 of Title 4 of the Cavernment C :'e_ relating to they annexation of ter. .:ory to a city, there :o= Oed in this . y certified copy Razolution No- 31118 _ 1 w regularly Fed and adopted by the City Council of the CITY OF =MRTIHr ppraring the 4 emwzation to tvy of certain dewribedCOfttiglLLKtt>>�inh�hit�i t�tp¢pn� IN %MNFM WHEREOF, I ezecuw t this certificate and affix the %17-et Seal of the State of Calffornia. this 3 28th day of September, 1S71,, i i Sys of Ste I J wass-so a-"meow i Septez:ber 16, 1971 Secretary of State of California 117 state Capitol. Sacramento, Califv--3= 95814 Tzar Sir: a zer t:, our letter C f 5c.7ter.;;Q:: I.i wzis try_' -d a cc-rti y o �o. 3113 of tae Council to t:.e ._.:.= -L__c _.:c: incoric::.z _ atta&lec: to you;: C01y. Of _»� _2-vperty, :i:cor'nazz. as L Vary my youra, l�.l lU 1' CL�:ill.�iia7 Vim. E. Ryder, City C1a a?c C.i 4 I G 6 September 16, 1971 Mr. H. C. Velavill Land Supervisor - San Jose Division Pacific Gas & Mectric Company 20065 Stevens Greek Boulevard Cupertino, CaUforaia 95014 Dear i'it. lZe i e-1 l: PlZc✓e re4 cr to OU: lct;:Cr OF Sv `e— r 13 W-'t _ " i:icn Was try.a�tted a cC°rt:if el G F.=£Olutioa No. 31I£� o� tom: Cic� Co:a:.cil ra:i`_YC, to a=.exati known 3s "Per :a`e 70-3A!' adc.7pi.C.; sapt;;az,'-der 7, '97' ?i; % arc :dam a cler--'C.1_ a:..:o: _ _tea '- the asseml)linr- Of Lhe . ttcachad to t » �-o are -c-qu"tiIZc you S33):3'i.:L'tG L" G cLG:. P, inco- C'C'i o'-- Lttache'! to your co?'Y. l-a legal G� i:+' piC �y +» lCdteCa as : correct a3 sub Li— t va—xy truly yours. CITY OF CiT; :�T'.:J City M.e es enC1. 4 r f Oc*Ahax 8, 1971 San Jose Water Works P.O. Box 229 San Jose, California 9510-3 Attention: Art Thomas, Engineer - Gentlemen: The annexation known as "Permanents 70-3A" was signed by the Secretary of State on September 28, 1971, and became part of the City of Cupertino on that date. r Lnclosed in a zopy of Resolution No. 3118, including legal description and snap of the territory. t Vary truly yours, CITY OF CUPERTINO Wes. E. Ryder t City Clark ap encl. *�9 z 'r3 I $6 If - ... .. .. fry 1 October 8, 1971 i Cupertino-Sunnyvale Munl ipal Court 605 West El Camino Real Sunnyvale, California 94087 Gentlemen: The annexation known as "Permanents 70-3A" was signed by the Secrets:j of State on September 28, 1971, and becam part of the City of Cupertino on that. date. Enclosed is a copy of Resolution No. 3118, including legal description and map of the territory. Very truly yours, CITY OF CUPERTINO Us. R. Ryder City Clark ep encl. .t• } k a �.�.tia � �a" .h iF ;. ?°.s'`-'S,;'+�,.'�,>. �,+<cis.c°��� ,t.`�:..� .Ff'��"�'.Y �k:�.;at,,,, 'kb;..� fy "'�- '� '�.. October S. 1971 W. Preston Smith Assistant District Maginew State of California Division of Rft Boa 3366, Rincon San Francisco, California Dear Mr. Smith: The annezation knmm as "Permenente 70-3A" was aigsled by the Secretary of State on Septe>zber 28, 1971, and became part of the City of Cupertino on that date. Enclosed are four copies of Resolution No. 3118, including legal description and asap of the territory. nary truly yours, CITY OF CUFMINO Va. E. Ryder City Clerk ep encls. October 60 1971 Mr. Martin C. Berke Supervisor of Drafting Services Valuation Division State Board of Equalization P.O. Boa 1799 Sacramento, California 95808 Door Mr. Rohm: The annexation known as "Permanence 70-3A" was signed by the Secretary of State on September 28, 1971, and became part of the City of Cupertino on that date. Resolution No. 3118 (certified), three copies of the map and two lists of streets and addresses are enclosed. Very truly yours, CM OF CUPERTINO Wo. E. Ryder City Clerk ep encl s. October 8, 1971 Off Ice of the Hacord er County of Santa Clara 20 Nest Hsddin Street San Jose, California 95110 Gentlemen: The annexation known as "Fermanente 7P-3ls" was signed by the Secretary of State on SepteWnr 28, 1971, and becawe past of the City of Cupertino on that date. An Affidavit of Completion, Secretary of State certi- ficate, and a certified copy of Resolution No. 3118, in- cluding legal description and asp of the territory, are enclosed. Very truly yours, CITY OF COFX.TINO We. E. Ryder City Clark ep enie. October 8, 1971 Offtce of the Assessor County of Santa Clara 70 West Redding Street .an Jose, California 95110 Attention: Mr. Ron Parker Gentlemen: The annexation known as "Permaner'e 70-3A" was signed by the Secretary of State on September 28, 1971, and became part of the City of Cupertino on that date. Enclosed is a copy of the Secretary of State certi- ficate and a copy of Resolution No. 3118, including legal description and a* of the territory. Very truly your&, CITT OF CUPZRT1W ft. E. Ryder City Clerk ep encls. Pacif4c :as i ffi 750 West Oliva Sunnyvale. Califorale Attenti=: J.D. PhIMM Gentlemen: '%-e annexation km No as "peramout a 70-3A" was stgned by the Secretary of store an SeptaWber 28, 1971. aW lams part of the City of +Ctin® on that date. Enclosed is a copy of Resolution %o. 3115, ineludUM legal description and omp of the territory. very truly yours. CITY of CUPERTINO C lib. E. Ryder City Clark ep encl. m jam, �a i October 8, 1971 1,08 Altos 101 First Street Los Altos, Califorals 94022 Gentle : The annamt1m kown as "Parmanente 70-3A" was signed by the Secretary of State an September 28. 1971. and become part of the City of C4zpertiao on that date. Enclosed is a copy of F.esolut ion No. 3118. including legal description and sap of the territory. Very truly yams. CITY Og CUMTINO wa. E. der MY Clark seal. Octobdw S. 1971 Administration "fleas Fremont Union Leigh Sehol District 589 Fremont Road Sunnyvale, California 9$067 Gent lessen The anamatIon known as '"➢2:mt�,eate i J-3h" sus signed by the Secretary of State on Sept.-.1wcr 28, 1971, and became part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 3118, including legal description and slap of the territory. Very truly yours, C nT OF CUPERTIM Va. R. Ryder City Clark sp encl. tuber 8, 1971 Local Legislation Chairman Pacific Telepbone Room 1007 111 North Market Street San Jose, California 95110 Attention: Pat Corner Gentlemen: The annexation known as "Permanente 70-3A" was signed by the Secretary of State on September 28, 1971, and became part of the City of Cupertino on that date. inclosed is a copy of Resolution No. 3118, including legal description and map of the territory. Very truly yours, CITT OF CQPERTIM ism. E. Ryder City Clerk sp encl. Oceaber S. 1971 Cupert ino lire ftattam 20215 Stevens fteek Boulevard Cupertino, California 95014 Attention: RIchard R. Revizza Gentlemen: The mien known as "Pet nente 70-3V was signed by the Secretary of Rate on September 28, 1971, and became part of the City of Cupertino on tha: =.:te. Enclosed Is a copy of Resolution No. 3118, including legal description and sap of the territory. Very truly yours, CITY OF CUPERTI O Us. R. Ryder City Clark ep encl. f October S. lg'fl Coat-a: Fire Dierrier Coup T f Santa (:Is=a 528 :' . Road Saa :,-se, Cal ifernla 951.12 Gent1am=; 7be anmexatlon I as "Permanents 70-3A" aae by t`-e -Secretary of Stave on September 28, 1971, and beta %& part or :ze City of Capartlao on that date. Ex-:used is a coVy es-9 Resolution tea. 3118, including lega: _escription and -,-m* of the terrtto". Very truly CITY OF CIPIRTZOD Va. E. Rye City Clark encl. 4 E October 8, 1971 Mr. Al Carter, INesr Cupertino Post Offer Cupertino, California 9M4 Dear 'oz. Carter: !sae annexation knom as "Pereanent a 70-3A" was a ftneed by t:se Secretary of wee as September 28, 1971, and beeme part c` the City of Cupertino on that date. E=loseed is a copy of Resolution No. 3118, ineludlug leper ?escription and map of the territory. Very truly yours, CITY OF COiCB;tTIW Va. E. Ryder City Clark ep encl. October g, 1971 Office of the Tire Pbrehal County of Santa Clara 140 Hael.ine Street San Jose, California 95110 Gentleman- The ammmation known as 'Teseanente 70-3A" was •itood by the Secretary of State on September 28, 1971, and beemn part of the City of Cupertino on that date. Enclosed is a copy of Resolution No. 311E, including legal description and map of the territory. Very truly yours, Cm OT CUPUTM Va. E. Ryder City Clerk OP encl. 8. 1l71 E Public Wrim Department Count-v of Santa Clara 20 east •adding Street San Jcse, California 95110 Csa�l.L,YaslQ r 4'ae annexation leme in as 'Twoevents 70-3®" me miss" by the Secretary of State on Septeaher 28, 1971, and became part of :he City of Cepertlao on that date. -xlosed is a copy of Resolution No. 3118, including legal -1s9cription and cap of the territory. Very truly yours, CITY of CUFZRTIM WA. 8. Ryder City Claris ap encl. II i f October 8, 1971 Sherif a's Depaartmmmt Couaze :o Santa Clara P.O. N-z 28 San lase, California 95103 Gent:esm: M a anneaatioa boom ao 'Tex nente 70-3A" was signed by tre Secretary of State on September 28, 1971, and becaae part of he City of Cuprtlm on that data. _=.,ased is a copy of Resolution No. 311C, including legal escription and stp of the territory. Very truly yours, MT OF CUPERTINO Va. S. Sider City Clark op encl. r October S, 1971 Office. the. Controller County Srnta Clara 70 Wes: Sedding Street San Joy. 'ra1ifornia 95110 Gentleam Pe annexation kumn as "Persaaente 70-3A" was signed by the 'Secretary of State on September 28, 1971, and becam part of a City of Cupert1w on that date. Exc_.sed is a copy of Resolution No. 3118, including legal Cleacription and seep of the territory. Very truly yours, CITY OF COpO vs. z. Ryder City Clark ep ancl. MIN _ a.. •,(. Q d' October 8, 1971 Planning Department County of Santa Clara '70 West Bedding Street San Jose, California 95110 At tent ion: Mr. Frank Plschedo Gent leaven: The annexation ktmn as "Permanents 70-3A" was signed by the Secretary of State on September 28, 2971, and became part of the City of Cupertino on that date. L•nclosed is a copy of Resolution No. 3118, including legal description and sap of the territory. Very truly grouts, CZTT Of CUPM00 V a. Z. Roar City Cluck er encl. X a" i October 8, 1971 Pacific Gas 6 HUmtric many 750 West Olive Aveama Sunnyvale, California 94086 Attention: Mary Bunch Gentlemen: The annexation known as "Permanente 70-3A" was signed by the Secretary of State on September 28, 1971, and beaams part of the City of Cupertino on that date. Enclosed is a copy, of Resolution No. 3118, including legal description and map of the territory. eery truly yours, CITY OF CUPffi?INO Va. E. Ryder City C9 zk ep encl. Octabow 8, 1971 Communications vepwtowsm Santa Clara C 2700 Carol Dt1ve San Jose, Califeavda 95125 Gentlemen: The annexatim known as "Peroaente 70-W was sited by the Secretary of State on September 28, 1971, and becaas part of the Ciry of Cupertino on that date. Enclosed is a eopy of Resolution 80. 3118, Including legal descriptIm and map of the territory. Pery truly yours. CM OF CIIPEILTIM Va. R. "det City Clark encl. . _ .. .,.. .. .Al October R, 1971 Registrar of 9etess County of Santa C1a v P.O. Box 1147 San Jose, Califorals 95198 Otntlesen: The anneszatles bmen ap "Permanente 70-3A" was s4gwd by the Secretary of on September 28, 1971, and bec part of the City of Cavwwtim on that date. Enclosed is a cavy of Resolution No. 3118, including lagal description awd me* of the territory. Very truly years, CITY OF CUPZRTMO Wa. E. Ryder City Clerk ap owl. r October 8, 1971 Office of the Tax Collector Countv of Santa Cl.ars 70 West Hedding Stre" San Jose, California 95110 Gentlemen: The annexation knamn as "8ermanente 7O-3A" was sinned by the Secretary of State on September 28, 1971, and became part of the City of Cupertino on that date. Enclosed to a copy of Resolution No. 3118, including legal description and sop of the territory. Very truly yours, Cn T OT CUPE&MO 1 wa. E. Ryder City Clerk ep eel. awe 9 LMM4 ,tP&8M Mft SACRWOM, CAUF17MM 9MM �� iVL� SSA U�a&kt 1i - - U VALLI"AL 11EMSM OCT 151971 »IN M It*•S''�"e W sroM IMM Fan Melel.poems" WOUSTM 1. FICUUM 11.P. 61101101 '. MR. R. Ardw 9 1 E=aedls&v.lY►/ fi 3no City MW* Cet. 14, 19TL 00 Torre Avmue Cupertino, ZO`13r letter Of Cwt. ?ear Mr. Ryder: This is to aclmawledge receipt of the statement(s), filed as required by Section 54900, et seq. , of the Government Code by which Resolution No. 3118 (certified) an- nexed territory Intern as Penmente 7ID-3A t„ the City of Cupertino: x Legal description(s) of boundaries 4---Hap(s) showing boundaries Resolution(s) No. 3118 (certified) Ordinance(s). No. 2 Other address lists. The 1972 Board roll will reflect -the action wr` denced by the above statement(s) imless it is fount to be inadequate. If it is found to be Laadequate or its vali- dity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. 1 copy of this acknowledgment has been sent to the Department of Business Taxes. If they need additional informadion for local sales and use tax purposes they will notify you0 z Ve5CF-i-uuly yours, 60 Lam. EEA'Pl° UN, Chief cc-Mr. Dwight :t.. V1Lk7AT:C0`R DIVISION Santa 0mm Cowty cc-Iocal Tax UsIt - Rom A-2>�