ROSEVILLE TELEPHONE CO
S-4, 1995-03-22
TELEPHONE COMMUNICATIONS (NO RADIOTELEPHONE)
Previous: ROHM & HAAS CO, DEF 14A, 1995-03-22
Next: ROUSE COMPANY, 424B3, 1995-03-22




40

  As filed with the Securities and Exchange Commission on March 22, 1995
                                                  Registration No. 33-

                    SECURITIES AND EXCHANGE COMMISSION
                          Washington, D.C. 20549


                                 FORM S-4
                          REGISTRATION STATEMENT
                                  UNDER
                        THE SECURITIES ACT OF 1933


                            ROSEVILLE COMTECH
          (Exact name of registrant as specified in its charter)

       California                   4813                   Applied For
(State or other           (Primary Standard Industri      (I.R.S. Employer
jurisdiction of              al Classification         Identification No.)
incorporation or                Code Number)
organization)


                            211 Lincoln Street
                       Roseville, California 95678
                              (916) 786-6161
           (Address, including zip code, and telephone number,
    including area code, of registrant's principal executive offices)

                              Brian H. Strom
                  President and Chief Executive Officer
                       Roseville Telephone Company
                            211 Lincoln Street
                       Roseville, California 95678
                              (916) 786-1407
        (Name, address, including zip code, and telephone number,
                including area code, of agent for service)

                             With a copy to:
                           Jed E. Solomon, Esq.
                          Cooper, White & Cooper
                          201 California Street
                     San Francisco, California 94111



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

     If the securities being registered on this Form are being offered in
connection with the formation of a holding company and there is compliance with
General Instruction G, check the following box. ___

                         CALCULATION OF REGISTRATION FEE

    Title of                     Proposed       Proposed               
      Each                       Maximum         Maximum          Amount of
    Class of        Amount       Offering       Aggregate        Registration
   Securities        to be        Price         Offering             Fee
      to be        Registered    Per Unit         Price                
   Registered
    ---------     ----------     --------         -----              ---
 Common Stock,    14,484,953      $24.00       $347,638,872       $119,875
 Without Par        shares
 Value



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 this Registration Statement
shall thereafter become effective in accordance with Section 8(a) of the
Securities Act of 1933 or until this Registration Statement shall become
effective on such date as the Commission, acting pursuant to said Section 8(a),
shall determine.
                                ROSEVILLE COMTECH
                                    FORM S-4
                              CROSS REFERENCE SHEET

PART I
INFORMATION REQUIRED IN PROSPECTUS

                   S-4 Item              Location in Prospectus

Item 1.   Forepart of the               Outside Front Cover Page
          Registration Statement and    of Proxy
          Outside Front Cover Page of   Statement/Prospectus
          Prospectus  ...............

Item 2.   Inside Front and Outside      Inside Front Cover Page
          Back Cover of Prospectus...   of Proxy
          .                             Statement/Prospectus

Item 3.   Risk Factors, Ratio of        Outside Front Cover Page
          Earnings to Fixed Charges     of Proxy
          and Other Information......   Statement/Prospectus;
          .                             General Information for
                                        Shareholders; Proposal to
                                        Approve the Agreement and
                                        Plan of Reorganization

Item 4.   Terms of the Transaction...   Proposal to Approve the
          .                             Agreement and Plan of
                                        Reorganization

Item 5.   Pro Forma Financial           
          Information                   Not Applicable

Item 6.   Material Contacts with the    
          Company Being Acquired.....   Not Applicable

Item 7.   Additional Information        
          Required for Reoffering by    
          Persons and Parties Deemed    
          to be Underwriters.........   Not Applicable

Item 8.   Interests of Named Experts    
          and Counsel................   Not Applicable

Item 9.   Disclosure of Commission      
          Position on Indemnification   
          for Securities Act            Not Applicable
          Liabilities................

Item      Information with Respect to   
10.       S-3 Registrants............   Not Applicable

Item      Incorporation of Certain      
11.       Information by Reference...   Not Applicable

Item      Information with Respect to   
12.       S-2 or S-3 Registrants.....   Not Applicable

Item      Incorporation of Certain      
13.       Information by Reference...   Not Applicable

Item      Information with Respect to   Business of Roseville and
14.       Registrants Other than S-2    Holding Company
          or S-3 Registrants.........

Item      Information with Respect to   Incorporation of Certain
15.       S-3 Companies..............   Documents by Reference

Item      Information with Respect to   
16.       S-2 or S-3 Companies.......   Not Applicable

Item      Information with Respect to   
17.       Companies Other than S-2 or   
          S-3 Companies..............   Not Applicable

Item      Information if Proxies,       General Information for
18.       Consents or Authorizations    Shareholders; Proposal to
          are to be Solicited........   Approve the Agreement and
                                        Plan of Reorganization;
                                        Election of Directors;
                                        Compensation of
                                        Directors; Executive
                                        Compensation; Report of
                                        Compensation Committee
                                        Concerning Compensation;
                                        Performance Graph;
                                        General Matters and
                                        Shareholder Proposals.

Item      Information if Proxies,       
19.       Consents or Authorizations    
          are not to be Solicited in    
          an Exchange                   
          Offer......................   Not Applicable

                           ROSEVILLE TELEPHONE COMPANY


Dear Shareholders:

     You are cordially invited to attend the Annual Meeting of Shareholders of
Roseville Telephone Company to be held at the Company's Industrial Avenue
Facility, 8150 Industrial Avenue, Building A, Roseville, California, on Friday,
June 16, 1995 at 8:00 o'clock P.M.

     At the meeting, shareholders will be asked to approve the creation of a
holding company and to elect the five directors.  As we do at each annual
meeting of our shareholders, officers will present reports on the various
activities of Roseville Telephone Company and its financial performance.

     Information concerning these matters is set forth in the attached Notice of
Annual Meeting of Shareholders and Proxy Statement/Prospectus.  As a result of
the proposal to create a holding company, the materials you are receiving in
connection with the 1995 Annual Meeting are lengthier than those normally
distributed to Roseville's shareholders.  We urge you to read all of the
materials carefully.

     The Board of Directors recommends that you vote your shares in favor of the
election of directors and the proposal to approve the Agreement and Plan of
Reorganization to implement the holding company structure.

     Please return the enclosed proxy card as promptly as possible whether or
not you plan to attend the meeting.  You will assure that your shares will be
voted at the meeting.

     Thank you for your continued support.

                                             Sincerely yours,



                                             Robert L. Doyle
                                             Chairman of the Board


                           ROSEVILLE TELEPHONE COMPANY
                                        
                                        
                                        
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS



To the Shareholders:

     The Annual Meeting of Shareholders of Roseville Telephone Company
(hereinafter called "Roseville") will be held at Roseville's Industrial Avenue
Facility, 8150 Industrial Avenue, Building A, Roseville, California, on Friday,
June 16, 1995 at 8:00 o'clock P.M., for the following purposes:

     1.   To elect a Board of five (5) Directors;

     2.   To consider and act upon a proposal to approve the creation of a
holding company by approving the Agreement and Plan of Reorganization described
herein; and

     3.   To transact such other business as may properly come before the
meeting.

     Only shareholders of record on the books of Roseville as of 5:00 o'clock
P.M., May 5, 1995 will be entitled to vote at the meeting or any adjournment
thereof.

                                        By Order of the Board of Directors



                                                  Thomas E. Doyle
                                                  Secretary















     SHAREHOLDERS WHO CANNOT ATTEND IN PERSON ARE REQUESTED TO FILL IN, DATE,
SIGN AND RETURN THE ENCLOSED PROXY AS PROMPTLY AS POSSIBLE.

Roseville, California, April 28, 1995.
                                ROSEVILLE COMTECH
                           ROSEVILLE TELEPHONE COMPANY
                               211 Lincoln Street
                           Roseville, California 95678
                                 (916) 786-6161
                                        
                                        
                           PROXY STATEMENT/PROSPECTUS
                       For Annual Meeting Of Shareholders
                           To Be Held On June 16, 1995
                   and the issuance of up to 14,484,953 shares
                       of Common Stock, without par value


     This Proxy Statement/Prospectus contains both a Proxy Statement for the
Annual Meeting of Shareholders of Roseville Telephone Company, a California
corporation ("Roseville"), to be held on June 16, 1995 (the "Annual Meeting")
and a Prospectus of Roseville ComTech, a newly-formed California corporation
("Holding Company"), relating to the issuance of up to 14,484,953 shares of
Holding Company common stock without par value (the "Holding Company Common
Stock"), in connection with the adoption of a holding company structure for
Roseville.





     No person has been authorized to give any information or to make any
representation not contained in this Proxy Statement/Prospectus and, if given or
made, such information or representation must not be relied upon as having been
authorized by Holding Company or Roseville.  This Proxy Statement/Prospectus
does not constitute an offer to sell or a solicitation of an offer to buy any
securities, nor does it constitute the solicitation of a proxy, in any
jurisdiction, to any person to whom it is unlawful to make such offer or
solicitation in such jurisdiction.  Neither the delivery of this Proxy
Statement/Prospectus nor any distribution of securities made hereunder shall,
under any circumstances, create any implication that the information herein is
correct as of any time subsequent to the date hereof.




          THESE SECURITIES HAVE NOT BEEN APPROVED OR DISAPPROVED BY
          THE SECURITIES AND EXCHANGE COMMISSION NOR HAS THE
          COMMISSION PASSED ON THE ACCURACY OR ADEQUACY OF THIS PROXY
          STATEMENT/PROSPECTUS.  ANY REPRESENTATION TO THE CONTRARY IS
          A CRIMINAL OFFENSE.




 The date of this Proxy Statement/Prospectus is April 28, 1995.
                              AVAILABLE INFORMATION

     Roseville is subject to the informational requirements of the Securities
Exchange Act of 1934, as amended (the "Exchange Act"), and in accordance
therewith files reports and other information with the Securities and Exchange
Commission (the "Commission").  Reports, proxy and information statements and
other information filed by Roseville with the Commission can be inspected and
copied at the public reference facilities of the Commission at Judiciary Plaza,
450 Fifth Street, N.W., Washington, DC 20549, and at the Commission's New York
Regional Office, Jacob K. Javits Federal Building, 26 Federal Plaza, New York,
New York, 10278 and Chicago Regional Office, Everett McKinley Dirksen Building,
219 South Dearborn Street, Chicago, Illinois 60604.  Copies of such material can
also be obtained at prescribed rates from the Public Reference Section of the
Commission at its Washington address.

     Following completion of the Reorganization described in this Proxy
Statement/Prospectus, both Roseville and Holding Company will file such reports
and other information under the Exchange Act, and Holding Company will send its
shareholders annual reports containing financial information that has been
examined and reported upon, with an opinion expressed by, independent auditors.

     A registration statement on Form S-4 under the Securities Act of 1933, as
amended (the "Securities Act"), has been filed with the Commission with respect
to the Holding Company Common Stock offered by this Proxy Statement/Prospectus.
This Proxy Statement/Prospectus does not contain all information set forth in
such registration statement, certain portions of which have been omitted
pursuant to rules and regulations promulgated by the Commission.  The omitted
information may be obtained from the Commission as indicated above.

                 INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE

     Roseville has filed with the Commission, pursuant to Section 13 of the
Exchange Act, an Annual Report on Form 10-K for the year ended December 31,
1994.  Such Annual Report on Form 10-K is hereby incorporated by reference in
and made a part of this Proxy Statement/Prospectus.

     All documents hereafter filed by Roseville with the Commission, pursuant to
Sections 13(a), 13(c), 14 or 15(d) of the Exchange Act prior to the date of the
consummation of the Reorganization referred to herein shall hereby be deemed to
be incorporated by reference in and to be a part of this Proxy
Statement/Prospectus from the date of filing of such documents.

     THIS PROXY STATEMENT/PROSPECTUS INCORPORATES DOCUMENTS BY REFERENCE WHICH
ARE NOT PRESENTED HEREIN OR DELIVERED HEREWITH.  THESE DOCUMENTS (OTHER THAN
EXHIBITS TO SUCH DOCUMENTS) ARE AVAILABLE WITHOUT CHARGE UPON WRITTEN OR ORAL
REQUEST DIRECTED TO: LAUREL DISMUKES, CONTROLLER, ROSEVILLE TELEPHONE COMPANY,
211 LINCOLN STREET, ROSEVILLE, CALIFORNIA 95678, TELEPHONE NUMBER (916) 786-
1162.  IN ORDER TO INSURE TIMELY DELIVERY OF THE DOCUMENTS, ANY REQUEST SHOULD
BE MADE BY JUNE 12, 1995.
                                        
                                TABLE OF CONTENTS

                                                                Page

SUMMARY

ANNUAL MEETING OF SHAREHOLDERS

VOTING SECURITIES

ELECTION OF DIRECTORS
          Compensation of Directors

EXECUTIVE COMPENSATION
          Summary Compensation Table
          Retirement Supplement Plan
          Pension Plan and SERP
          Compensation Committee Interlocks and Insider Participation
          Report of the Compensation Committee Concerning Compensation

EXECUTIVE OFFICERS
        Compliance with Section 16(a) of the Securities
        Exchange Act of 1934
          Performance Graph

PROPOSAL TO APPROVE THE AGREEMENT AND PLAN OF REORGANIZATION
          General
          Business of Roseville and Holding Company
          Reasons for the Reorganization
          Description of Reorganization
          Automatic Conversion of Common Stock
          Debt of Roseville
          Directors and Officers of Holding Company
          Employee Benefit Plans
          Amendment or Termination of the Reorganization Agreement
          Income Tax Consequences
          Articles of Incorporation, Bylaws and Rights of Shareholders
          Conditions to the Reorganization
          Regulatory Approvals
          Exchange of Share Certificates Not Required
          Description of Capital Stock of Holding Company
          Exchange Act Filings
          Financial Statements
          Legal Opinion
          No Appraisal Rights

INDEPENDENT AUDITORS

COST OF SOLICITATION

OTHER MATTERS AND SHAREHOLDER PROPOSALS


EXHIBIT A - Agreement and Plan of Reorganization
EXHIBIT B - Articles of Incorporation of Roseville
          Communication Company
                                     SUMMARY

     THE FOLLOWING IS A BRIEF SUMMARY OF CERTAIN INFORMATION CONTAINED IN THIS
PROXY STATEMENT/PROSPECTUS.  THIS SUMMARY DOES NOT PURPORT TO BE COMPLETE AND IS
QUALIFIED IN ITS ENTIRETY BY REFERENCE TO THE REMAINDER OF THIS PROXY
STATEMENT/PROSPECTUS.

Annual Meeting of Shareholders

     This Proxy Statement/Prospectus is furnished in connection with the Annual
Meeting of Shareholders on June 16, 1995 of Roseville Telephone Company
("Roseville").  At the Annual Meeting, Roseville's shareholders will consider
and vote on a proposal to adopt an Agreement and Plan of Reorganization dated
________ ___, 1995 (the "Reorganization Agreement") among Roseville, Roseville
ComTech ("Holding Company") and a wholly-owned subsidiary of Holding Company.

Voting Securities

     Roseville has only one class of voting security, its Common Stock, entitled
to one vote per share and to cumulative voting in the election of Directors.
Shares cannot be voted at the meeting unless the owner is present or represented
by proxy.  Approval of the Reorganization Agreement will require the affirmative
vote of a majority of the shares of Roseville present or represented and
entitled to vote at the meeting.

Agreement and Plan of Reorganization

     Pursuant to the Reorganization Agreement, the corporate structure of
Roseville and its one existing subsidiary will be reorganized by creating a new
holding company to be the publicly-held parent of Roseville (the
"Reorganization").  Following the Reorganization, Holding Company, together with
its subsidiaries, will conduct all the operations currently conducted by
Roseville and its subsidiary, and Holding Company and its subsidiaries will have
the same consolidated net worth as do Roseville and its subsidiary.  Each share
of Roseville Common Stock will automatically be converted into one share of
Holding Company Common Stock.  Consequently, the shareholders of Roseville
become shareholders of Holding Company and will have the same ownership
interests in Holding Company as they now have in Roseville.  This conversion
will not require the exchange of stock certificates.

Business of Roseville and Holding Company

     Roseville is engaged in the business of furnishing communication services,
mainly local and toll telephone service and network access services in Placer
and Sacramento Counties, California.  Roseville operates no significant line of
business other than communication services it now provides.  Roseville's
principal executive offices are located at 211 Lincoln Street, Roseville,
California 95678, telephone number (916) 786-6161.  The address of Holding
Company's principal executive offices and its telephone number are the same as
Roseville's.  The current business of Roseville and its subsidiary will be
operated by Holding Company and its subsidiaries, including Roseville, after the
Reorganization.

Reasons for the Reorganization

     The formation of a Holding Company structure for Roseville will provide a
corporate structure with clear separation between the telephone company and
other communication businesses, will provide a framework that can better
accommodate future growth from internal operations, acquisitions or joint
ventures, and will broaden the alternatives available for future financing and
will generally provide greater administrative and operational flexibility.  The
holding company structure which is utilized by many other publicly and privately
held local exchange carriers, will better allow for such separation and will
provide improved financial information to management.  With respect to future
investments or acquisitions, a holding company structure will provide Roseville
with the flexibility to operate any future investment or acquisition either as a
part of the telephone company or as a separate entity.

Income Tax Consequences

     Roseville has not requested a ruling from the Internal Revenue Service with
respect to the Federal income tax consequences of the Reorganization under the
Internal Revenue Code of 1986, as amended.  Roseville believes that the
Reorganization will be a tax-free transaction.  Because of the many consequences
which must be taken into account in determining the possible income tax
consequences of the Reorganization, shareholders are urged to consult their own
tax advisors.

No Appraisal Rights

     Holders of Roseville Common Stock will not, under California law, be
entitled to any appraisal rights as a result of the Reorganization.

                 ANNUAL MEETING OF SHAREHOLDERS

     This Proxy Statement/Prospectus is furnished in connection with the
solicitation by the Board of Directors of Roseville to be used at the Annual
Meeting of Shareholders on June 16, 1995, or any adjournment thereof, for the
purposes set forth in the foregoing notice.  Any shareholder may revoke his or
her proxy at any time prior to its use by written communication to the Secretary
of Roseville or by attendance at the Annual Meeting and voting in person.

     The approximate date of mailing to shareholders of Notice of Annual Meeting
and this Proxy Statement/Prospectus is April 28, 1995.

                       VOTING SECURITIES

     Roseville has only one class of voting security, its Common Stock, entitled
to one vote per share and, as explained below, to cumulative voting in the
election of Directors.  Only shareholders of record at 5:00 o'clock P.M. on May
5, 1995, will be entitled to vote at the Annual Meeting.  As of the close of
business on February 28, 1995, there were 14,484,953 shares of Roseville's
Common Stock outstanding.  On February 28, 1995, no person was known by
Roseville to be the beneficial owner of more than five percent of its issued and
outstanding Common Stock, except as follows:

                                           Amount and Nature          Percent
   Name and Address of Beneficial Owner  of Beneficial Ownership       Class

  Roseville Telephone Company Retirement
   Supplement Plan.......................      1,341,907(1)             9.3%
  P.O. Box 969
  Roseville, California 95678


      (1) Shared voting and investment power.

     Shares cannot be voted at the meeting unless the owner is present or
represented by proxy.  Because abstentions with respect to any matter are
treated as shares present or represented and entitled to vote for the purposes
of determining whether that matter has been approved by the shareholders,
abstentions have the same effect as negative votes.  Broker non-votes and shares
as to which proxy authority has been withheld with respect to any matter are not
deemed to be present or represented for purposes of determining whether
shareholder approval of that matter has been obtained.

     In voting for Directors, each shareholder is entitled to vote his shares
for as many persons as there may be Directors to be elected, to accumulate his
votes and give one nominee votes equal to the number of Directors multiplied by
the number of shares of stock owned by him or to distribute his votes upon the
same principle among as many nominees as he thinks fit.  The five candidates for
election as Directors at the Annual Meeting of Shareholders who receive the
highest number of affirmative votes will be elected.

Approval of the Agreement and Plan of Reorganization and any other matters
submitted for shareholder approval at the Annual Meeting will require the
affirmative vote of a majority of the shares of Roseville present or represented
and entitled to vote at the meeting.


                     ELECTION OF DIRECTORS

     The following persons are nominees for Director to serve until the next
Annual Meeting of Shareholders and until their successors shall have been
elected and shall qualify.  The nominees constitute the present Board of
Directors, all of whom were elected at the last Annual Meeting of Shareholders
of Roseville.  During 1994, the Board of Directors held twelve regular meetings,
of which no Director attended less than 75 percent.  Roseville's Board of
Directors has no standing audit or nominating Committee.  In January 1994 the
Board of Directors established a Compensation Committee, composed of independent
Directors, whose functions include the review of and recommendations with
respect to officer compensation, the review of officer performance and
consideration of benefit issues generally.  The Compensation Committee members
are Ralph E. Hoeper, who serves as Chairman, and John R. Roberts III.

     Shares represented by the proxy will be voted and the proxies will vote for
the election of all the nominees to the Board of Directors, except to the extent
that authority to vote for particular nominees has been withheld.  If any person
is unable or unwilling to serve as a nominee for the office of Director at the
date of the Annual Meeting, or any adjournment thereof, the proxies will vote
for such substitute nominee as shall be designated by the proxies.  The
management has no reason to believe that any of the nominees will be unable to
serve if elected a Director.  The present Directors and Officers (consisting of
seven individuals) beneficially owned, as of February 28, 1995, an aggregate
665,836 shares, or 4.6% of Roseville's Common Stock.  In respect to the nominees
and all the Directors and Officers as a group, the following information is
furnished as of February 28, 1995.


                                                                            
                                                            Shares of       
                        Principal Occupation and            Roseville       
                        Business Experience for P            Benefi-c    Percent
                            ast Five Years       Director     ially     of Class
       Name         Age                            Since    Owned (1)
       ----         ---   -------------------     -----    ----------    -----
Robert L.           76  Chairman of the Board      1954        303,225    2.1%
Doyle(2)(3)             of Directors of
                        Roseville; President
                        and Chief Executive
                        Officer of Roseville
                        from 1954 to 1993.
Brian H. Strom(4)   52  President and Chief        1993          5,985     *
                        Executive Officer of
                        Roseville (since
                        December 1993); Vice
                        President and Chief
                        Financial Officer of
                        Roseville from 1989 to
                        1993.
Thomas E. Doyle(2)  66  Vice President (since      1951        282,766    2.0%
                        1972) and Secretary-
                        Treasurer (since 1965)
                        of Roseville; Chairman
                        of the Board, Placer
                        Savings Bank, Auburn,
                        California.
Ralph E. Hoeper(5)  70  President, Foresthill      1987         32,309     *
                        Telephone Company,
                        Foresthill,
                        California.
John R. Roberts     43  Executive Director         1993         10,152     *
III(5)                  (since 1990),
                        California Rice
                        Industry Association;
                        Executive Director
                        (from 1989 to 1990),
                        Sacramento
                        Metropolitan Chamber
                        of Commerce; Director,
                        Meta Information
                        Services, Inc.,
                        Sacramento,
                        California.
All Directors and                                              665,836    4.6%
Officers as a
group (7 persons)
     
     *    Less than 1.0%
          (1)  Each beneficial owner has shared voting and investment power
          unless otherwise noted.
          (2)  Robert L. Doyle and Thomas E. Doyle are brothers.
          (3)  Included in Robert L. Doyle's share ownership figure are 139,201
          shares in respect of which he has sole voting and investment power.
          (4)  Included in Brian H. Strom's share ownership figure are 5,096
          shares in respect of which he has sole voting and investment power.
          (5)  Ralph E. Hoeper and John R. Roberts III serve on the compensation
          committee.

Compensation of Directors

     All Directors were compensated by a fee of $1,000 per month during the
first three months of 1994.  Beginning in April 1994, Directors other than
Robert L. Doyle and Brian H. Strom (who no longer receive compensation as
Directors) were compensated by a fee of $1,000 per month and $500 for each Board
meeting they attend.
                     EXECUTIVE COMPENSATION

     The following table sets forth the executive compensation paid during the
years ended December 31, 1994, 1993 and 1992 to all officers of Roseville who
earned more than $100,000 in combined salary and bonus in 1994:


Summary Compensation Table

                                            Annual Compensation

      Name and                               Other Annual    All Other
     Principal               Salary   Bonus  Compensation  Compensation
    Position(1)       Year    (2) $     $       (3) $          (4) $
     ----------       ----   ------   ----   ------------  ------------
Robert L. Doyle       1994  361,496   --      9,685        21,097
Chairman of the       1993  359,775   --      9,685        10,000
Board of Directors    1992  349,236   --      6,235        10,000
Brian H. Strom        1994  271,207   --      1,235         8,493
President and Chief   1993  201,385   --      1,080        10,000
Executive Officer     1992  195,463   --        795        10,000
A. A. Johnson         1994  238,428   --      9,685         8,493
Executive Vice        1993  201,865   --      8,480        10,000
President and Chief   1992  195,843   --      6,235        10,000
Operating Officer
Michael D. Campbell   1994  163,255   --        560            --
Vice President and
Chief Financial
Officer

__________

(1)  On December 22, 1993, Brian H. Strom, former Vice President and Chief
     Financial Officer of Roseville was elected President and Chief Executive
     Officer and A. A. Johnson, former Vice President, Operations of Roseville
     was elected Executive Vice President and Chief Operating Officer.  Robert
     L. Doyle continues to serve as Chairman of the Board of Directors, a
     position he held in addition to his service to December 1993 as President
     and Chief Executive Officer.  Michael D. Campbell was elected Vice
     President and Chief Financial Officer effective March 14, 1994.

(2)  Reflects for Robert L. Doyle and Brian H. Strom, in addition to salary,
     director's fees in the amount of $3,000 for the year ended December 31,
     1994, and for Robert L. Doyle in the amount of $12,000 for the years ended
     December 31, 1993 and 1992 and, in respect of Michael D. Campbell, salary
     from the commencement of his employment on March 14, 1994.

(3)  Other annual compensation consists of gross-up payments to officers and
     other employees for tax liability incurred in connection with imputed
     premiums in respect of life insurance coverage in excess of $50,000.

(4)  Reflects employer contributions to Roseville's Retirement Supplement Plan
     and, for Robert L. Doyle in 1994, a payment to Mr. Doyle pursuant to the
     SERP in the amount of $11,864.  See "Retirement Supplement Plan" and
     "Pension Plan and SERP" for further information.

Retirement Supplement Plan

     Roseville has a Retirement Supplement Plan in which all employees of
Roseville are eligible to participate after one year of service.  Under the
Retirement Supplement Plan, eligible employees of Roseville are allowed to
contribute to the plan not more than 6% of their annual compensation as an
"employee savings contribution."  Eligible employees may also contribute to the
plan not more than 10% of their annual compensation as an "employee retirement
contribution."  Generally, in accordance with Section 401(k) of the Internal
Revenue Code, an employee who makes an employee retirement contribution reduces
by the amount of such contribution the amount of his or her taxable income that
is otherwise currently reportable for Federal tax purposes.  Roseville will make
employer contributions to the plan equal to 50% of the employee's aggregate
savings and retirement contributions.  Subject to plan limitations on total
contributions and Roseville matching contributions, an employee may elect to
make either a savings contribution or a retirement contribution, or both.
Employees may voluntarily withdraw their employee savings contributions upon
appropriate notice to Roseville, but must reach the age of 59 1/2, or
alternatively, demonstrate a financial hardship to withdraw their employee
retirement contributions.  Employees are always fully vested in employer
retirement contributions, and become vested in employer savings contributions at
the rate of 20% per each year of service or fully vested upon death, disability
or the reaching of age 65.  Distribution from the plan occurs generally upon
termination of employment.


Pension Plan and SERP

     Roseville has a qualified defined benefit pension plan in which all
employees are eligible to participate substantially concurrently with the
commencement of employment ("Pension Plan"), as well as a supplemental non-
qualified and unfunded supplemental executive retirement plan ("SERP").  The
SERP provides benefits that would otherwise be denied participants by reason of
certain Internal Revenue Code limitations on qualified plan benefits, based on
remuneration that is covered under the plans and years of service with
Roseville.  Benefits under the plans are a function of a participant's years of
service with Roseville and the employee's average annual compensation during the
period of the five consecutive years in the last ten years of credited service
in which annual compensation was the largest.  The monthly retirement benefit
payable under the plans will be adjusted on the basis of actuarial equivalents
for a joint and survivor benefit and for optional forms of benefit, such as the
early retirement benefit.  Benefits become fully vested at age 65 or on the
completion of 5 years of service, whichever first occurs, and are not subject to
any deduction for Social Security or other offset amounts.

     While Roseville may terminate the plans at any time, such termination will
not deprive any participant or beneficiary of any vested accrued benefits under
the plan to the extent such benefits are then funded.

     Since the Pension Plan is a defined benefit plan, funding is determined
with respect to participants as a group and costs cannot be readily allocated to
any individual participant.  The ratio of 1994 plan contributions to estimated
total covered compensation was 14.5%.  Estimated total covered compensation has
been determined by increasing the total base annual rate of compensation of plan
participants at January 1, 1994 by 6.0%.  Robert L. Doyle, Brian H. Strom and A.
A. Johnson are entitled to benefits under the Pension Plan and the SERP and, at
December 31, 1994, were credited with 41, 6 and 17 years of service,
respectively, under the plans.  Michael D. Campbell had less than one year of
service under the Plan at December 31, 1994.  The compensation covered by the
Pension Plan and the SERP for each participant is substantially similar to the
sum of the salary and other annual compensation reported above for each
executive officer.  The table below illustrates approximate annual benefits
payable under the plans for the ranges of pay and periods of service indicated,
assuming retirement at age 65 in 1995.


          Estimated Annual Pension for Representative Years of Service

  Highest                                                     
Consecutive                                                   
 Five-Year                                                    
  Average                                                     
Compensation    15       20       25       30       35       40
- ------------    --       --       --       --       --       --
 $100,000     $26,250  $35,000  $43,750  $52,500  $61,250  $70,000
  125,000      32,813   43,750   54,688   65,625   76,563   87,500
  150,000      39,375   52,500   65,625   78,750   91,875  105,000
  175,000      45,938   61,250   76,563   91,875  107,188  122,500
  200,000      52,500   70,000   87,500  105,000  122,500  140,000
  225,000      59,063   78,750   98,438  118,125  137,813  157,500
  250,000      65,625   87,500  109,375  131,250  153,125  175,000
  300,000      78,750  105,000  131,250  157,500  183,750  210,000
  400,000     105,000  140,000  175,000  210,000  245,000  280,000

Compensation Committee Interlocks and Insider Participation

     In early 1994, the Board of Directors established a Compensation Committee
of independent Directors comprised of Ralph E. Hoeper, who serves as Chairman,
and John R. Roberts III.

Report of the Compensation Committee Concerning Compensation

     The Compensation Committee in 1994 assumed the responsibility of
recommending and reviewing a compensation program for Roseville's officers.
Previously such responsibility was held by the entire Board of Directors.
Consistent with past practices followed by Roseville, and deemed by the
Compensation Committee to be a proper articulation of the factors to be utilized
in connection with officer compensation, the Compensation Committee considered:

          (i)   operational goals and financial performance and the achievement
     of stockholder value, together with each officer's individual effectiveness
     in reaching those goals and achieving desirable financial performance and
     stockholder value;

          (ii)  the years of service, skill levels and duties of Roseville's
     officers giving effect to the limited number of officers and the resulting
     determination of increased responsibilities for Roseville's officers in
     relation to other companies;

          (iii) the compensation earned by officers of other telephone and
     telecommunications companies; and

          (iv)  officer compensation at general industry companies of similar
     size to Roseville within the Sacramento, California metropolitan area and
     in other areas of the United States with comparable cost-of-living and
     compensation levels.

     The Compensation Committee also realizes the significance of the
distinctions between the compensation policy at Roseville and at other
companies, both within and outside the telecommunications industry.  Most
importantly, substantially all of the officers' compensation is derived from
base salary.  Roseville has traditionally not paid bonuses to its officers, nor
did it do so in 1994.  Compensation incentives utilized at other companies, such
as stock-based or other long-term incentive plans have never been adopted by
Roseville.  As a result, substantially all of the officers' compensation at
Roseville is determined by base salary with reference to prior years performance
by the Company and the officer and competitive conditions.

     In addition, the Compensation Committee received the assistance of an
independent consulting firm specializing in compensation matters which prepared
a report in early 1994 with respect to Roseville's compensation policies and
related matters.  The engagement of the independent consulting firm was
implemented in furtherance of the Compensation Committee's desire to assure the
maintenance of a policy which attracts and retains the most qualified officers
who can contribute to the long-term performance and growth of Roseville.  For
Roseville's executive officers 1994 compensation was below median figures for
telecommunication and general industry companies with comparable revenues
studied and discussed in the 1994 report delivered to the Compensation
Committee.

     The 1994 compensation awarded to Robert L. Doyle, Chairman of the Board,
was comprised almost entirely of his salary.  Notwithstanding that Roseville
again recorded record revenues and net income in 1993, and continued its
technological improvements, Mr. Doyle received only a minimal increase over his
1993 compensation, in recognition of the commencement of the transition of
certain of his duties to Brian H. Strom.  Only a minimal number of the
comparable companies which were studied by the independent consulting firm for
the 1994 report employed individuals who served solely in the capacity of
chairman.  As a result, the Compensation Committee does not believe that a
comparison of Mr. Doyle's compensation with that of the chairmen of such
companies is meaningful.

     In connection with the 1994 report utilized to assist in the determination
of officer compensation, three of the companies whose compensation policies were
considered are among the seventeen companies constituting the Dow Jones
Telephone Systems Index.  Substantially all of the companies whose policies were
considered for compensation comparisons achieved annual revenues in the vicinity
of $100 million, a figure comparable to Roseville's revenues.  A number of
companies in the Dow Jones Telephone Systems Index are substantially larger than
Roseville and it was determined that comparison of compensation of Roseville's
officers with the officers of the other companies would not be meaningful.

                              Compensation Committee,


                              Ralph E. Hoeper, Chairman
                              John R. Roberts III

                       EXECUTIVE OFFICERS

     The following table provides information regarding certain executive
officers of Roseville as of February 28, 1995:

                                                                         
                                                        Shares of        
                           Principal Occupation and     Roseville     Percent
                           Business Experience for    Beneficially      of
        Name         Age       Past Five Years          Owned (1)      Class
        ----         ---          ----------              -----        -----
Robert L. Doyle(2)    76  Chairman of the Board of          303,225    2.1%
                          Directors; President and
                          Chief Executive Officer
                          (1954 to 1993)
Brian H. Strom(3)     52  President and Chief                 5,985      *
                          Executive Officer (since
                          December 1993); Vice
                          President and Chief
                          Financial Officer (1989
                          to 1993)
A. A. Johnson         73  Executive Vice President           31,119      *
                          and Chief Operating
                          Officer (since December
                          1993); Vice President,
                          Operations (1989 to 1993)
Michael D. Campbell   46  Vice President and Chief              280      *
                          Financial Officer (since
                          March 1994); Partner,
                          Ernst & Young LLP (1983
                          to 1994).



          *    Less than 1.0%

          (1)  Each beneficial owner has shared voting and investment power
          unless otherwise noted.

          (2)  Included in Robert L. Doyle's share ownership figure are 139,201
          shares in respect of which he has sole voting and investment power.

          (3)  Included in Brian H. Strom's share ownership figure are 5,096
          shares in respect of which he has sole voting and investment power.


Compliance with Section 16(a) of the Securities Exchange Act of 1934

     Section 16(a) of the Securities Exchange Act of 1934, as amended, requires
Roseville's directors and executive officers, and persons who own more than ten
percent of the Common Stock of Roseville to file with the Securities and
Exchange Commission (the "Commission") initial reports of ownership and reports
of changes in ownership of Common Stock of Roseville.  Officers, directors and
greater than ten-percent shareholders are required by the Commission's
regulations to furnish Roseville with copies of all forms they file pursuant to
Section 16(a).

     To Roseville's knowledge, during the two fiscal years ended December 31,
1994, all Section 16(a) filing requirements applicable to its officers,
directors and greater than ten-percent beneficial owners were complied with,
except, that one initial report of ownership was filed late by Michael D.
Campbell.


Performance Graph

     The following graph shows a five year comparison of cumulative total
shareholder return of Roseville's Common Stock (assuming dividend reinvestment)
with the Dow Jones Telephone Systems Index (a published index which includes 17
telecommunications companies) and Standard & Poor's ("S&P") 500 Stock Index.
The comparison of total return on investment (change in year end stock price
plus reinvested dividends) for each of the periods assumes that $100 was
invested on December 31, 1989 in each of Roseville Telephone Company, the Dow
Jones Telephone Systems Index and S&P 500 Stock Index.  The stock performance
shown on the graph below is not necessarily indicative of future price
performance.

                  COMPARISON OF 5-YEAR CUMULATIVE TOTAL RETURN
                       Among Roseville Telephone Company,
                        DJ Telephone Systems and S&P 500

[Graph to Be Inserted]
                             1989    1990   1991    1992   1993    1994
                             ----    ----   ----    ----   ----    ----
Roseville Telephone Company   $100    $145   $173    $195   $219    $236
                                                                        
DJ Telephone Systems Index    $100    $ 89   $ 99    $110   $131    $124
                                                                        
S&P 500 Stock Index           $100    $ 97   $126    $136   $150    $152


  PROPOSAL TO APPROVE THE AGREEMENT AND PLAN OF REORGANIZATION

General

     The Board of Directors believes that it is in the best interests of
Roseville and its shareholders to reorganize the corporate structure of
Roseville and its one existing subsidiary by creating a new holding company to
be the publicly-held parent of Roseville (the "Reorganization").  To implement
this Reorganization, the Board of Directors has approved and adopted the
Agreement and Plan of Reorganization (the "Reorganization Agreement"), a copy of
which is attached hereto as Exhibit A and incorporated herein by reference,
among Roseville, Roseville ComTech ("Holding Company") and a wholly-owned
subsidiary of Holding Company ("Reorganization Sub").

     Following the Reorganization, Holding Company will be the publicly-held
parent corporation and, together with its subsidiaries, will conduct all the
operations currently conducted by Roseville and its subsidiary, and Holding
Company and its subsidiaries will have the same consolidated net worth as do
Roseville and its subsidiary.  Under the Reorganization Agreement, each share of
Roseville Common Stock will automatically be converted into one share of Holding
Company Common Stock.  Consequently, the shareholders of Roseville become
shareholders of Holding Company and will have the same ownership interests in
Holding Company as they now have in Roseville.  This conversion will not result
in the recognition of gain or loss for Federal income tax purposes to the
holders of Roseville Common Stock and will not require the exchange of stock
certificates.

     Holding Company does not plan to be an operating company and its assets
will consist principally of the capital stock of its subsidiaries.  It will
derive its income principally from dividends from and fees for services rendered
to its subsidiaries and from any interest on any loans to subsidiaries.

     Approval and consummation of the Reorganization require the affirmative
vote of the holders of a majority of the outstanding shares of Roseville Common
Stock.  Approval of the Reorganization also will constitute approval of the
authorized capital stock of Holding Company and the approval of the assumption
by Holding Company of Roseville's Retirement Supplement Plan and certain other
employee benefit plans of Roseville.  See "Employee Benefit Plans" below.

     If the Reorganization is approved, it is anticipated that it will become
effective at 12:01 A.M. Pacific Standard Time on January 1, 1996 or such other
date as may be approved by Roseville's Board of Directors unless terminated by
Roseville as described below under "Amendment or Termination of the
Reorganization Agreement".

Business of Roseville and Holding Company

     Roseville is engaged in the business of furnishing communication services,
mainly local and toll telephone service and network access services, in a
territory covering approximately 83 square miles in Placer and Sacramento
Counties, California.  Roseville, with a 23.5% equity interest, is also one of
four limited partners of Sacramento Valley Limited Partnership, a California
limited partnership formed for the construction and operation of a cellular
mobile radio telephone system which now operates in Sacramento and other
Standard Metropolitan Statistical Areas.  Roseville operates no significant line
of business other than communication services it now provides.  Roseville's
principal executive offices are located at 211 Lincoln Street, Roseville,
California 95678, telephone number (916) 786-6161.  The address of Holding
Company's principal executive offices and its telephone number are the same as
Roseville's.  The current business of Roseville and its subsidiary will be
operated by Holding Company and its subsidiaries, including Roseville, after the
Reorganization.

Reasons for the Reorganization

     The Board of Directors has unanimously approved, and recommended that
shareholders of Roseville approve, the Reorganization.  In determining to
approve the Reorganization, the Board concluded that the formation of a holding
company structure for Roseville will provide a corporate structure with clear
separation between the telephone company and other communication businesses,
will provide a framework that can better accommodate future growth from internal
operations, acquisitions or joint ventures, and will broaden the alternatives
available for future financing and will generally provide greater administrative
and operational flexibility.  During its consideration of the Reorganization,
the Board recognized that Roseville has pursued a number of opportunities that,
while communications-related, are not solely telephone operations.  Such
opportunities have included the limited partnership investment to operate the
cellular telephone system.  Roseville is also investigating possible
participation in the personal communications services industry, video
enterprises, the provision of long distance services and other communications
opportunities.  The Board of Directors believes that such opportunities should
be managed and their results assessed separate from the results of Roseville's
current local exchange carrier operations.  The holding company structure which
is utilized by many other publicly and privately held local exchange carriers,
will better allow for such separation and will provide improved financial
information to management.  With respect to future investments or acquisitions,
a holding company structure will provide Roseville with the flexibility to
operate any future investment or acquisition either as a part of the telephone
company or as a separate entity.  Roseville has no present intention to engage
in any activity other than communications related activities.

     The Board of Directors also believes that a holding company structure will
broaden the alternatives for future financing.  As proposed, Holding Company
will not be a public utility as defined under the California Public Utilities
Code and, as a consequence, it should not be subject to the regulatory
restrictions on the issuance of its securities to which Roseville is currently
subject under the rules of the California Public Utilities Commission ("CPUC").
Under current CPUC practice, a local exchange carrier, such as Roseville, must
file an application with the CPUC prior to its issuance of securities.  An
interested party may raise objection to the issuance, in which event the CPUC
may postpone or disallow the issuance.  Even absent any objection, the filing of
the application with and approval by the CPUC normally requires a number of
months or an even longer period.  After the Reorganization, the CPUC will not
have jurisdiction to regulate securities issuance by Holding Company after the
Reorganization unless Holding Company submits itself to the CPUC's jurisdiction
by participating in a transaction that is subject to the CPUC's jurisdiction.
As a result, Holding Company will be able to issue its securities after the
Reorganization without facing premature disclosure, the uncertainty presented by
the notice filing requirements or unnecessary delays unless Holding Company
submits itself to the CPUC's jurisdiction by participating in a transaction that
is subject to CPUC jurisdiction.  Certain securities issuances that are solely
in support of Roseville, such as debt placements for equipment acquisitions, or
other transactions pursuant to which the assets attributable to Roseville's
local exchange operations are encumbered, may continue to be made by Roseville
and will be regulated by the CPUC after the Reorganization is completed.

Description of Reorganization

     The Boards of Directors of Roseville, Holding Company and Reorganization
Sub have approved the Reorganization Agreement.  The following summary of the
principal provisions of the Reorganization Agreement is qualified in its
entirety by the Reorganization Agreement, a copy of which is attached as Exhibit
A and incorporated herein by reference.

     The formation of the Holding Company structure contemplated by the
Reorganization will be accomplished through a merger pursuant to which
Reorganization Sub, a newly-formed, wholly-owned subsidiary of Holding Company,
will be merged with and into Roseville.  The Reorganization, pursuant to the
terms and conditions of the Reorganization Agreement, is scheduled to become
effective at 12:01 A.M., Pacific Standard Time, on January 1, 1996 (the
"Effective Time"), at which time the separate existence of Reorganization Sub
will cease and Roseville, as the surviving corporation in the Reorganization,
will become a wholly-owned subsidiary of Holding Company.  Following the
Reorganization, Roseville will continue to operate under the name "Roseville
Telephone Company" and Holding Company will be known as "Roseville ComTech".

     Under the Reorganization Agreement, by virtue of the Reorganization, (i)
each share of Roseville Common Stock which is issued or outstanding or held in
the treasury of Roseville immediately prior to the Effective Time will be
automatically converted into one share of Holding Company Common Stock, (ii)
each share of Holding Company Common Stock issued and outstanding immediately
prior to the Effective Time will be automatically cancelled and retired; and
(iii) each share of Reorganization Sub Common Stock issued and outstanding
immediately prior to the Effective Time will be automatically converted into one
share of Roseville Common Stock.  As a result of the transactions described
above, Holding Company will in effect replace Roseville as the publicly-held
corporation, and each shareholder of Roseville immediately before the Effective
Time will own, immediately after the Effective Time the same number of shares of
Common Stock of Holding Company as such shareholder owned of Roseville Common
Stock immediately before the Effective Time.

Automatic Conversion of Common Stock

     When the Reorganization is effected, each share of Roseville Common Stock,
without par value, will automatically be converted into one share of Holding
Company Common Stock, without par value.

Debt of Roseville

     Upon consummation of the Reorganization, Holding Company may assume joint
and several responsibility with Roseville for payment of obligations in respect
of Roseville's approximate $40 million of outstanding debt.  Prior to the
consummation of the Reorganization, Roseville expects to obtain consent from
Bank of America National Trust and Savings Association in order to effect the
Reorganization.

Directors and Officers of Holding Company

     Upon the effectiveness of the Reorganization, the persons who are Directors
of Roseville will become the Directors of Holding Company.  Consequently, it is
anticipated that those persons who are elected Directors of Roseville at the
Annual Meeting of Shareholders and for whose election proxies are being
solicited by this Proxy Statement/Prospectus will be Directors of Holding
Company.  See "Election of Directors".

     Following the Annual Meeting of Shareholders, the Directors of Roseville
will elect officers of Roseville to serve until their successors are elected and
qualified.  The officers so elected will become officers of Holding Company,
Roseville or both upon effectiveness of the Reorganization.  Such additional
officers of Holding Company and Roseville as the Board of Directors considers
advisable will be elected or appointed from time to time.

Employee Benefit Plans

     Participants in Roseville's Retirement Supplement Plan, following the
effectiveness of the Reorganization, shall be entitled to the same number of
shares of Holding Company's Common Stock equal to the number of shares of
Roseville Common Stock such holder would be entitled to prior to the
effectiveness of the Reorganization, upon the same terms and conditions as under
such Retirement Supplement Plan in effect immediately prior to the
Reorganization.

     The Retirement Supplement Plan, the Pension Plan of Roseville and any other
employee benefit plans of Roseville will continue in effect following the
effectiveness of the Reorganization.  All or some of such plans may be assumed
by Holding Company in the future to the extent its Board of Directors deems
necessary or desirable.

Amendment or Termination of the Reorganization Agreement

     The Board of Directors of Roseville may, to the extent permitted by
California corporation law, amend, modify and supplement the Reorganization
Agreement at any time prior to the effective time, whether before or after
shareholder approval.  The Board of Directors of Roseville may also terminate
their Reorganization Agreement, notwithstanding shareholder approval, at any
time prior to the effective time for any reason including, without limitation,
non-fulfillment of any condition referred to under "Conditions to the
Reorganization" below.

Income Tax Consequences

     The following is a general discussion of certain Federal income tax
consequences of the Reorganization.  Although it is not anticipated that state
or local income tax consequences will vary substantially from the Federal income
tax consequences described below, shareholders are urged to consult their own
tax advisors with respect thereto.

     In the opinion of Cooper, White & Cooper, counsel to Roseville and Holding
Company:

         1.  No gain or loss will be recognized by Holding Company, Roseville or
     Roseville's shareholders whose Roseville Common Stock will be converted
     into Holding Company Common Stock by reason of the Reorganization;

         2.  The tax basis of Holding Company Common Stock received by
     Roseville's shareholders in the transaction will be the same as the tax
     basis of the Roseville Common Stock converted into such Holding Company
     Capital Stock; and

         3.  Shareholders who hold their Roseville Common Stock as a capital
     asset will include in their holding period for the Holding Company Common
     Stock which they receive in the transaction their holding period for the
     Roseville Common Stock converted into such Holding Company Common Stock.

Articles of Incorporation, Bylaws and Rights of Shareholders

     The Articles of Incorporation and Bylaws of Holding Company are
substantially identical to the Amended and Restated Articles of Incorporation
and Bylaws of Roseville.  Holders of Holding Company Common Stock immediately
after the Reorganization will have essentially the same rights as holders of
Roseville Common Stock immediately before the Reorganization.

Conditions to the Reorganization

     Consummation of the transactions contemplated by the Reorganization
Agreement is conditioned, among other things, on (i) receipt of the requisite
approval by the holders of Roseville Common Stock, (ii) receipt of all consents,
approvals and authorizations that Roseville deems necessary and appropriate to
obtain from governmental and regulatory authorities in connection with the
consummation of the transactions contemplated by the Reorganization, and
(iii) the absence of any action by any court, governmental or regulatory
authority having jurisdiction over Holding Company, Roseville or Reorganization
Sub, the Reorganization or the transactions contemplated by the Reorganization,
that prohibit or restrict the consummation of any of the transactions
contemplated by the Reorganization.

Regulatory Approvals

     Roseville expects to receive from the CPUC by the Effective Time an
approval to the Reorganization with respect to the creation of the Holding
Company structure as contemplated by the Reorganization.  If Roseville does not
receive the approval from the CPUC by the Effective Time, Roseville will
postpone the Reorganization until the CPUC requirements are satisfied.

Exchange of Share Certificates Not Required

     The Common Stock of Roseville will automatically be converted into Common
Stock of Holding Company at the Effective Time, without the necessity of the
holders thereof surrendering their certificates for exchange.  Certificates for
Roseville Common Stock will be deemed to represent certificates in an equal
number of shares of Holding Company Common Stock.  Certificates for Roseville
Common Stock presented for transfer following the effectiveness of the
Reorganization will be replaced with certificates for Holding Company Common
Stock.  Holders of certificates of Roseville Common Stock who wish to exchange
such certificates for certificates of Holding Company Common Stock may do so by
submitting their Roseville Common Stock certificates to Holding Company with a
request for exchange.

Description of Capital Stock of Holding Company

     The authorized Capital Stock of Holding Company will at the time the
Reorganization becomes effective be 20,000,000 shares of Common Stock, without
par value.  The rights and preferences of the outstanding stock of Holding
Company will be substantially the same as the rights and preferences of
outstanding stock of Roseville prior to the Effective Time.  The following
statements summarize certain relevant provisions of Holding Company's Articles
of Incorporation.  This summary should be read in the context of and as
qualified by the full Articles of Incorporation of Holding Company which are
attached to this Proxy Statement/Prospectus as Exhibit B, and the laws of the
State of California.  All of the shares of Holding Company Common Stock issued
in connection with the Reorganization will be validly issued, fully paid and non
assessable and the holders thereof will not be subject to any personal liability
as stockholders.  The Holding Company Common Stock will have cumulative voting
rights for the election of directors which means that in voting for Directors,
each shareholder is entitled to vote his shares for as many persons as there may
be directors to be elected, to accumulate his votes and give one nominee votes
equal to the number of directors multiplied by the number of shares of stock
owned by him, or distribute his votes upon the same principle among as many
nominees as he thinks fit.

     Dividends will be paid on the Holding Company Common Stock when and as
declared by the Board of Directors, out of funds legally available therefor.
The Holding Company Common Stock will have no preemptive rights.

     Holding Company shall act as its own Transfer Agent for the Holding Company
Common Stock.

Exchange Act Filings

     Following the effectiveness of the Reorganization, it is expected that
Holding Company will be a reporting company under the Securities Exchange Act of
1934, as amended, but it is expected that Roseville will not remain a reporting
company.

Financial Statements

     Prior to the Reorganization, Holding Company has no operations and has
assets consisting solely of cash required for the minimum capitalization of
Holding Company.  Accordingly, no financial statements of Holding Company are
presented in this Proxy Statement/Prospectus.  In addition, no pro forma
consolidated financial statements of Holding Company are included herein.  Such
statements would reflect no differences from the consolidated financial
statements of Roseville and its subsidiary incorporated by reference herein.

Legal Opinion

     The validity of the share of Holding Company Common Stock to which this
Proxy Statement/Prospectus relates will be passed upon for Roseville and Holding
Company by Cooper, White & Cooper, San Francisco, California, counsel for each
of Roseville and Holding Company.  Members of the firm of Cooper, White & Cooper
own beneficiary of record an aggregate 978 shares of Roseville Common Stock.

No Appraisal Rights

     Holders of Roseville Common Stock will not, under California law, be
entitled to any appraisal rights as a result of the Reorganization.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR APPROVAL OF THE
REORGANIZATION, AS DESCRIBED ABOVE, AND YOUR PROXY WILL BE SO VOTED UNLESS YOU
SPECIFY OTHERWISE.

                      INDEPENDENT AUDITORS

     Ernst & Young LLP, Roseville's auditors since 1960, has been selected by
Roseville as its independent auditors for the current year.  A representative of
Ernst & Young LLP is expected to be present at the meeting to be available to
respond to appropriate questions and will have the opportunity to make a
statement if such representative desires to do so.

                      COST OF SOLICITATION

     The total cost of preparing, assembling and mailing the proxy statement,
the form of proxy, any additional material intended to be furnished to
shareholders concurrently with the proxy statement, and any additional material
relating to the same meeting or subject matter furnished to shareholders
subsequent to the furnishing of the proxy statement, will be borne by Roseville.
Roseville will, upon request, reimburse brokers and other nominees for costs
incurred by them in mailing the proxy statement, the form of proxy and any
additional material intended to be furnished to shareholders concurrently with
the proxy statement to beneficial owners.  In addition, officers and regular
employees may solicit proxies by telephone or in person.

            OTHER MATTERS AND SHAREHOLDER PROPOSALS

     As of this date, there are no other matters the management intends to
present or has reason to believe others will present to the meeting.  If other
matters now unknown to the management come before the meeting, those who shall
act as proxies will vote in accordance with their best judgement.

     Proposals of shareholders intended to be presented at the 1996 Annual
Meeting must be received by Roseville not later than January 9, 1996 to be
considered for inclusion in Roseville's proxy statement.

Roseville, California, April 28, 1995.


                                        By Order of the Board of Directors



                                             Robert L. Doyle
                                             Chairman of the Board
                                                                       EXHIBIT A
                      AGREEMENT AND PLAN OF REORGANIZATION


     This Agreement and Plan of Reorganization (this "Agreement") is entered
into as of this ____ day of _________________, 1995, between Roseville Telephone
Company, a California corporation ("Surviving Corporation"), RTC Reorganization
Sub, a California corporation ("Disappearing Corporation") (such two
corporations together being herein sometimes called the "Constituent
Corporations"), and Roseville ComTech, a California corporation ("Holding
Company").

RECITALS:

     A.   Surviving Corporation is a California corporation organized on June
20, 1914 and has authorized capitalization consisting of 20,000,000 shares of
Common Stock, without par value, of which 14,484,953 shares were issued and
outstanding at February 28, 1995.

     B.   Disappearing Corporation is a California corporation organized on
March ___, 1995 and has authorized capitalization consisting of 1,000 shares of
Common Stock, without par value, 100 shares of which are now issued and
outstanding and held by Holding Company.

     C.   Holding Company is a California corporation organized on March ___,
1995 and has an authorized capitalization consisting of 20,000,000 shares of
Common Stock, without par value, 100 of which shares are now issued and
outstanding and held by Surviving Corporation;

     D.   The boards of directors of each of the Constituent Corporations and
the shareholders of Disappearing Corporation have approved the merger and other
transactions set forth herein.

     NOW, THEREFORE, Disappearing Corporation, Surviving Corporation and Holding
Company do hereby adopt and make themselves parties to the plan of
reorganization encompassed by this Agreement and do hereby agree that
Disappearing Corporation shall merge with and into Surviving Corporation upon
the following terms and conditions:

AGREEMENT:
      1.  Disappearing Corporation shall be merged into Surviving Corporation
and Surviving Corporation shall survive the merger.

      2.  Pursuant to Section 110(c) of the California General Corporation Law,
this Agreement and the merger contemplated hereby shall become effective at the
close of business on 12:01 A.M. Pacific Standard Time, January 1, 1996;
provided, that if this Agreement has not been filed on or before such date this
Agreement and the merger and other transactions contemplated hereby shall become
effective when a copy of this Agreement, together with officers' certificates
attached, is filed in accordance with Section 1103 of the California General
Corporation Law.  The date and time upon which the merger becomes effective in
accordance with the foregoing sentence is referred to herein as the "Effective
Date."

      3.  Upon the Effective Date:

          (a)  Each share of Surviving Corporation Common Stock issued and
outstanding immediately prior to the merger shall be converted into and become
one share of Holding Company Common Stock.  Each share of Surviving Corporation
Common Stock held in the treasury of Surviving Corporation shall be cancelled
and no shares of Holding Company Common Stock shall be issued for such treasury
stock.

          (b)  Each share of Disappearing Corporation Common Stock issued and
outstanding immediately prior to the merger shall be converted into and become
one share of Surviving Corporation Common Stock authorized as provided in
Section 4 of this Agreement.  Immediately thereafter, the Surviving Corporation
shall deliver to Holding Company an appropriate certificate or certificates for
such Surviving Corporation Common Stock upon surrender by Holding Company of the
certificate or certificates representing the Disappearing Corporation Common
Stock held by Holding Company.

          (c)  Each share of Holding Company Common Stock held by Surviving
Corporation shall be cancelled.

      4.  The articles of incorporation of Surviving Corporation, as amended and
in effect on the Effective Date, shall continue to be the articles of
incorporation of Surviving Corporation, except that Article Third of the
Certificate of Incorporation of Surviving Corporation shall be amended as of the
Effective Date to read as follows:

               THIRD:  This corporation is authorized to issue only
          one class of shares of stock.  The total number of shares
          which this corporation is authorized to issue is One
          Thousand (1,000).

The bylaws of Surviving Corporation, as amended and in effect on the Effective
Date, shall continue to be the bylaws of Surviving Corporation without change or
amendment until further amended in accordance with the provisions thereof and
applicable law.

      5.  On and after the Effective Date, the directors and officers of
Surviving Corporation shall remain directors and officers, respectively, of
Surviving Corporation until expiration of their current respective terms as such
or their respective prior resignation, removal or death.

      6.  On and after the Effective Date, all of the outstanding certificates
which prior to that time represented shares of Surviving Corporation Common
Stock shall be deemed for all purposes to evidence ownership of and to represent
the shares of Holding Company Common Stock into which the shares of Surviving
Corporation Common Stock represented by such certificates have been changed as
herein provided.  The registered owner on the books of Surviving Corporation of
any such outstanding stock certificate shall, until such certificate shall have
been surrendered for transfer or exchange or otherwise accounted for to Holding
Company or its transfer agents, have and be entitled to exercise any voting and
other rights with respect to and to receive any dividend and other distributions
upon the shares of Surviving Corporation evidenced by such outstanding
certificates as above provided.

      7.  Upon the Effective Date, the separate existence of Disappearing
Corporation ceases and Surviving Corporation shall succeed, without other
transfer, to all the rights and property of Disappearing Corporation and shall
be subject to all the debts and liabilities thereof in the same manner as if
Surviving Corporation had itself incurred them.  All rights of creditors and all
liens upon the property of each corporation shall be preserved unimpaired,
provided that such liens upon property of Disappearing Corporation shall be
limited to the property affected thereby immediately prior to the time the
merger is effective.  On the Effective Date, Surviving Corporation shall succeed
to Disappearing Corporation in the manner of and as more fully set forth in
Section 1107 of the California General Corporation Law.

      8.  From time to time as and when required by Surviving Corporation or by
its successors or assigns, there shall be executed and delivered on behalf of
Disappearing Corporation such deeds and other instruments, and there shall be
taken or caused to be taken such further and other actions as shall be
appropriate or necessary in order to vest or perfect in or to confirm of record
or otherwise in Surviving Corporation the title to and possession of all the
property, interests, assets, rights, privileges, immunities, powers, franchises
and authority of Disappearing Corporation, and otherwise to carry out the
purposes of this Agreement, and the officers and directors of Surviving
Corporation are fully authorized in the name and on behalf of Disappearing
Corporation or otherwise to take any and all such actions and to execute and
deliver any and all such deeds and other instruments.

      9.  This Agreement is intended as a plan of reorganization within the
meaning of Section 368 of the Internal Revenue Code.

     10.  The obligations of each of the Constituent Corporations and Holding
Company to consummate the merger and the other transactions contemplated by this
Agreement are subject to the fulfillment of each of the following conditions at
or prior to the Effective Date:

          (a)  any consents, approvals or authorizations that Surviving
Corporation deems necessary or appropriate to be obtained from any governmental
or regulatory authority in connection with the execution and delivery of this
Agreement or the consummation of the merger or any of the other transactions
contemplated hereby shall have been obtained;

          (b)  no court, governmental or regulatory authority having
jurisdiction over either of the Constituent Corporations or Holding Company,
this Agreement, the merger or any of the other transactions contemplated hereby,
shall have enacted, issued, promulgated, enforced or entered any statute, rule,
regulation, judgment, decree, injunction or other order, whether temporary,
preliminary or permanent, which is in effect and which prohibits or restricts
the consummation of the merger of any of the other transactions contemplated
hereby; and

          (c)  the holders of shares representing a majority of the votes cast
by the holders of Surviving Corporation Common Stock voting as a single class,
in person or by proxy, at a meeting of such shareholders called for the purpose
of considering this Agreement and the merger and other transactions contemplated
hereby shall have approved this Agreement and the merger and other transactions
contemplated hereby.

Surviving Corporation shall have the right to waive any of the conditions set
forth in this Section 10 except clause (c) which cannot be waived by any person.

     11.  At any time before the Effective Date, the merger contemplated by this
Agreement may be abandoned by either Constituent Corporation or both,
notwithstanding approval of the merger by the shareholders of the Constituent
Corporations, without prejudice to any rights to damages that any party to this
Agreement may have.  The terms and conditions of this Agreement and the merger
and other transactions contemplated hereby may be amended by the board of
directors of Surviving Corporation without any further action or consent by the
shareholders of Surviving Corporation at any time prior to the Effective Date;
provided, however, that no such amendment after the approval of this Agreement
and the merger and other transactions contemplated hereby by the shareholders of
Surviving Corporation in accordance with the California General Corporation Law
shall (a) alter or change the amount or kind of consideration to be received in
exchange for all or any of the Surviving Corporation Common Stock, (b) alter or
change any terms of the articles of incorporation of Surviving Corporation, or
(c) alter or change any of the terms and conditions of this Agreement and the
merger and other transactions contemplated hereby if, in any such case, such
alteration or change would adversely affect the holders of Surviving Corporation
Common Stock.

     IN WITNESS WHEREOF, the parties have executed this Agreement as of the date
first above written.
                              
                              ROSEVILLE TELEPHONE COMPANY
                              
                              
                              
                              By:
                                  Name:
                                  Title:
                              
                              
                              RTC REORGANIZATION SUB
                              
                              
                              
                              By:
                                  Name:
                                  Title:
                              
                              ROSEVILLE COMTECH
                              
                              
                              By:
                                  Name:
                                  Title:


                                                                       EXHIBIT B
                            ARTICLES OF INCORPORATION
                                       OF
                                ROSEVILLE COMTECH


     FIRST     The name of this corporation is ROSEVILLE COMTECH.

     SECOND    The purpose of this corporation is to engage in any lawful act or
activity for which a corporation may be organized under the General Corporation
Law of California other than the banking business, the trust company business or
the practice of a profession permitted to be incorporated by the California
Corporations Code.

     THIRD     The name and address in the State of California of this
corporation's initial agent for service of process is:

               Brian H. Strom
               211 Lincoln Street
               Roseville, California 95678

     FOURTH    This corporation is authorized to issue only one class of shares
of stock.  The total number of shares which this corporation is authorized to
issue is Twenty Million (20,000,000).

     FIFTH     The liability of the directors of this corporation for monetary
damages shall be eliminated to the fullest extent permissible under California
law.  Any repeal or modification of the provisions of this Article FIFTH shall
not adversely affect any right or protection of a director of this corporation
existing at the time of such repeal or modification.

     SIXTH     This corporation is authorized to provide indemnification of
agents (as defined in Section 317 of the Corporations Code) through bylaw
provisions, agreements with agents, vote of shareholders or disinterested
directors, or otherwise, in excess of the indemnification otherwise permitted by
Section 317 of the Corporations Code, subject only to the applicable limits set
forth in Section 204 of the Corporations Code with respect to actions for breach
of duty to the corporation and its shareholders.  Any repeal or modification of
the provisions of this Article SIXTH shall not adversely affect any right or
protection of an agent of the corporation existing at the time of such repeal or
modification.

DATED:  March 21, 1995

                                                       /s/MARK J. SEIDEMANN
                                   Mark J. Seidemann



          I hereby declare that I am the person who executed the foregoing
Articles of Incorporation, which execution is my act and deed.

                                        /s/MARK J. SEIDEMANN
                                        Mark J. Seidemann
PART II
INFORMATION NOT REQUIRED IN PROSPECTUS

Item 20. Indemnification of Directors and Officers.

     Section 317 of the California General Corporation Law sets forth conditions
and limitations governing the indemnification of officers, directors and other
persons.  Roseville's and Holding Company's Articles of Incorporation and Bylaws
each contain indemnification provisions pursuant to authority contained in the
above-mentioned California statute.  In accordance with such documents, each
company has broad powers to indemnify directors, officers and other persons
against liabilities they may incur in such capacities, within the limitations
permitted by law.

Item 21. Exhibits.

     The following documents (unless otherwise indicated) are filed herewith and
made a part of the Registration Settlement.

Exhibit                                      Method        
Number    Description                        of Filing
2.01      Agreement and Plan of              Filed as      
          Reorganization                     Exhibit A to
                                             Proxy
                                             Statement/
                                             Prospectus
3.01(a)   Articles of Incorporation          Filed as      
                                             Exhibit B to
                                             Proxy
                                             Statement/
                                             Prospectus
3.01(b)   Bylaws                             Filed         
                                             Herewith
4.01      Articles of Incorporation          Included as   
                                             Exhibit
                                             3.01(a)
5.01      Form of opinion of Cooper, White   Filed         
          & Cooper regarding legality of     Herewith
          common stock (original to be
          filed by amendment)
5.02      Form of opinion of Cooper, White   Filed         
          & Cooper regarding tax matters     Herewith
          (original to be filed by
          amendment)
10.01     Credit Agreement with Bank of      Incorporated  
          America National Trust and         by reference
          Savings Association dated March
          27, 1992, with respect to
          $25,000,000 term loan.  Filed as
          Exhibit 10(a) to Roseville's Form
          10-Q for the quarter ended March
          31, 1992.
10.02     Credit Agreement with Bank of      Incorporated  
          America National Trust and         by reference
          Savings Association dated January
          4, 1994, with respect to
          $15,000,000 term loan.  Filed as
          Exhibit 10(c) to Roseville's Form
          10-K for the year ended December
          31, 1993.
23.01     Consent of Cooper, White & Cooper  Included as   
                                             a part of
                                             Exhibit 5.01
23.02     Consent of Ernst & Young LLP       To be filed   
                                             by amendment


Item 22. Undertakings.

     (1) The undersigned registrant hereby undertakes (a) to file, during any
period in which offers or sales are being made, a post-effective amendment to
this registration statement (i) to include any prospectus required by Section
10(a)(3) of the Securities Act of 1933; (ii) to reflect in the prospectus any
facts or events arising after the effective date of the registration statement
(or the most recent post-effective amendment thereof) which, individually or in
the aggregate, represent a fundamental change in the information in the
registration statement; (iii) to include any material information with respect
to the plan of distribution not previously disclosed in the registration
statement or any material change to such information in the registration
statement; (b) that, for the purpose of determining any liability under the
Securities Act of 1933, each such post-effective amendment 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; and (c) to remove from registration by means of a post-
effective amendment any of the securities being registered which remain unsold
at the termination of the offering.

     (2) The undersigned Registrant hereby undertakes that, for purposes of
determining any liability under the Securities Act of 1933, each filing of the
registrant's annual report pursuant to Section 13(a) or Section 15(d) of the
Securities Exchange Act of 1934 (and, where applicable, each filing of an
employee benefit plan's annual report pursuant to Section 15(d) of the
Securities Exchange Act of 1934) 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.

     (3) Insofar as indemnification for liabilities arising under the Securities
Act of 1933 may be permitted to directors, officers and controlling persons of
the registrant pursuant to the foregoing provisions, or otherwise, the
registrant has been advised that in the opinion of the Securities and Exchange
Commission such indemnification is against public policy as expressed in the Act
and is, therefore, unenforceable.  In the event that a claim for indemnification
against such liabilities (other than the payment by the registrant of expenses
incurred or paid by a director, officer or controlling person of the registrant
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 registrant 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 Act and will be governed by the final adjudication of
such issue.
                           SIGNATURES

     Pursuant to the requirements of the Securities Act of 1933, the Registrant
certifies that it has reasonable grounds to believe that it meets all of the
requirements for filing on Form S-4 and has duly caused this Registration
Statement to be signed on its behalf by the undersigned, thereunto duly
authorized, in the City of Roseville, County of Placer and State of California,
on March 22, 1995

                                   ROSEVILLE COMTECH
                                   
                                   
                                   By:  /s/ ROBERT L. DOYLE
                                        Robert L. Doyle
                                        Chairman of the Board
                                   
                                   
                                   By:  /s/ BRIAN H. STROM
                                        Brian H. Strom
                                        President and
                                        Chief Executive Officer


   Pursuant to the requirements of the Securities Act of 1933 this registration
statement has been signed by the following persons in the capacity and on the 
date indicated.


     Name                               Title                         Date

                                                          
/s/ ROBERT L. DOYLE         Chairman of the Board         March 22, 1995
Robert L. Doyle

/s/ BRIAN H. STROM          President, Chief Executive    March 22, 1995
Brian H. Strom              Officer and Director
                            (principal executive
                            officer)

/s/ THOMAS E. DOYLE         Director                      March 22, 1995
Thomas E. Doyle

/s/ MICHAEL D. CAMPBELL     Vice President and Chief      March 22, 1995
Michael D. Campbell         Financial Officer             
                            (principal financial
                            officer and principal
                            accounting officer)
/s/ JOHN R. ROBERTS III     Director                      March 22, 1995
John R. Roberts III

/s/ RALPH E. HOEPER         Director                      March 22, 1995
Ralph E. Hoeper





Exhibit 3.01(b)
                             BYLAWS
                               OF
                       ROSEVILLE COMTECH
                       TABLE OF CONTENTS

 

ARTICLE 1. Offices                                              

           1.01                                 Principal Office   
           1.02                                    Other Offices   

ARTICLE 2. Meetings of Shareholders                             

           2.01                                            Place   
           2.02                                   Annual Meeting   
           2.03                                 Special Meetings   
           2.04                               Notice of Meetings  
           2.05     Manner of Giving Notice; Affidavit of Notice   
           2.06                                           Quorum   
           2.07            Adjourned Meetings and Notice Thereof   
           2.08                             Consent of Absentees   
           2.09                                           Voting   
           2.10Shareholder Action by Written Consent Without a Meeting   
           2.11                     Record Date for Shareholders 
           2.12                                          Proxies  

ARTICLE 3. Directors                                           

           3.01                                           Powers  
           3.02            Number and Qualification of Directors 
           3.03                      Election and Term of Office  
           3.04                                        Vacancies  
           3.05      Place of Meetings and Meetings by Telephone  
           3.06                                   Annual Meeting  
           3.07                           Other Regular Meetings  
           3.08              Special Meetings -- Call and Notice 
           3.09                                 Waiver of Notice 
           3.10                                           Quorum  
           3.11                           Action Without Meeting  
           3.12                            Adjournment -- Notice  
           3.13                            Fees and Compensation  
           3.15                          Committees of Directors  
           3.16                Meetings And Action of Committees  

ARTICLE 4. Officers                                           

           4.01                                Number and Titles 
           4.02                                         Election  
           4.03        Removal, Resignation and Disqualification  
           4.04                                        Vacancies  
           4.05                                        President  
           4.06                                   Vice President  
           4.07                                        Secretary  
           4.08                          Chief Financial Officer  
           4.09                                         Salaries  

ARTICLE 5. Corporate Records and Reports                       

           5.01Maintenance and Inspection of the Record of Shareholders      
           5.02             Maintenance and Inspection of Bylaws 
           5.03Maintenance and Inspection of Other Corporate Records   
           5.04                          Inspection by Directors  
           5.05                    Annual Report to Shareholders 
           5.06                             Financial Statements  
           5.07          Annual Statement of General Information  

ARTICLE 6. General Corporate Matters                           

           6.01     Checks, Drafts and Evidences of Indebtedness  
           6.02Corporate Contracts and Instruments; How Executed  
           6.03                          Certificates for Shares  
           6.04                                Lost Certificates  
           6.05   Representation of Shares of Other Corporations  

ARTICLE 7. Construction and Definitions                        

           7.01                     Construction and Definitions  

ARTICLE 8. Amendments                                          

           8.01                            Power of Shareholders  
           8.02                               Power of Directors  

                             BYLAWS
                               OF
                       ROSEVILLE COMTECH

                           ARTICLE 1.
                            Offices
            1.01   Principal  Office.   The  principal  executive
office  of  the  corporation shall be  located  in  the  City  of
Roseville, County of Placer, State of California.  The  board  of
directors  shall  have  the power and  authority  to  change  the
principal office from one location to another in said County.
            1.02   Other Offices.  Branch or subordinate  offices
may  be established at any time by the board of directors at  any
place  or  places  where  the  corporation  is  qualified  to  do
business.
                           ARTICLE 2.
                    Meetings of Shareholders
           2.01  Place.  Meetings of shareholders, whether annual
or  special,  shall  be  held either at the  principal  executive
office  or  at  any other place within or without  the  State  of
California  which  may  be designated  either  by  the  board  of
directors   in  writing  or  by  the  written  consent   of   all
shareholders entitled to vote thereat, which consent may be given
either  before or after the meeting and filed with the  secretary
of the corporation.
             2.02    Annual  Meeting.   The  annual  meeting   of
shareholders  shall be held on the third Friday of June  of  each
year at a time designated by the board of directors.  The date so
designated  shall  be within five months after  the  end  of  the
fiscal  year  of the corporation and within 15 months  after  the
last  annual meeting.  At each annual meeting directors shall  be
elected and any other proper business may be transacted.
           2.03  Special Meetings.
                     (a)   Special  meetings of the shareholders,
for any purpose or purposes whatsoever, may be called at any time
by  the  board  of directors, the president, or by  one  or  more
shareholders holding shares in the aggregate entitled to cast not
less than ten percent (10%) of the votes at that meeting.
                     (b)   If a special meeting is called by  any
person other than the board of directors, the request shall be in
writing,  specifying  the time of such meeting  and  the  general
nature  of the business proposed to be transacted, and  shall  be
delivered personally or sent by registered mail or by telegraphic
or  other  facsimile  transmission to  the  president,  any  vice
president,  or  the  secretary of the corporation.   The  officer
receiving the request shall cause notice to be promptly given  to
the  shareholders  entitled  to  vote,  in  accordance  with  the
provisions of Sections 2.04 and 2.05 hereof, that a meeting  will
be  held  at the time requested by the person or persons  calling
the  meeting, not less than thirty (35) nor more than sixty  (60)
days  after  the receipt of the request.  If the  notice  is  not
given  within twenty (20) days after receipt of the request,  the
person  or  persons requesting the meeting may give  the  notice.
Nothing  contained  in this Section 2.03 shall  be  construed  as
limiting,  fixing,  or  affecting the  time  when  a  meeting  of
shareholders  called by action of the board of directors  may  be
held.
           2.04  Notice of Meetings.
                     (a)  All notices of meetings of shareholders
shall be sent or otherwise given in accordance with Section  2.05
hereof  not  less  than ten (10) nor more than  sixty  (60)  days
before  the  date  of the meeting.  Such notice shall  state  the
place,  date  and hour of the meeting and (1) in the  case  of  a
special  meeting,  the  general nature  of  the  business  to  be
transacted, and no other business may be transacted,  or  (2)  in
the case of the annual meeting, those matters which the board  of
directors,  at the time of giving the notice, intends to  present
for  action  by the shareholders.  The notice of any  meeting  at
which  directors are to be elected shall include the name of  any
nominee or nominees whom, at the time of the notice, the board of
directors intends to present for election.
                    (b)  If action is proposed to be taken at any
meeting for approval of (1) a contract or transaction in which  a
director has a direct or indirect financial interest pursuant  to
Section  310  of  the  Corporations Code of  California,  (2)  an
amendment  of the articles of incorporation pursuant  to  Section
902  of  that  Code,  (3)  a reorganization  of  the  corporation
pursuant   to  Section  1201  of  that  Code,  (4)  a   voluntary
dissolution of the corporation pursuant to Section 1900  of  that
Code  or  (5)  a  distribution  in  dissolution  other  than   in
accordance  with  the  rights  of  outstanding  preferred  shares
pursuant  to  Section 2007 of that Code, the  notice  shall  also
state the general nature of that proposal.
           2.05  Manner of Giving Notice; Affidavit of Notice.
                     (a)   Notice  of any meeting of shareholders
shall  be  given  either  personally or by  first-class  mail  or
telegraphic  or  other  written communication,  charges  prepaid,
addressed  to  each shareholder entitled to vote thereat  at  the
address  of  that  shareholder appearing  on  the  books  of  the
corporation  or  given by the shareholder to the corporation  for
the  purpose  of  notice.   If no such  address  appears  on  the
corporation's  books or is so given, notice shall  be  deemed  to
have  been given if it is sent to that shareholder by first-class
mail  or  telegraphic  or  other  written  communication  to  the
corporation's principal executive office or is published at least
once  in  a newspaper of general circulation in the county  where
that  office  is located.  Notice shall be deemed  to  have  been
given  at the time when delivered personally or deposited in  the
mail or sent by telegram or other means of written communication.
                    (b)  If any notice addressed to a shareholder
at  the address of that shareholder appearing on the books of the
corporation  is returned to the corporation by the United  States
Postal  Service marked to indicate that the United States  Postal
Service  is  unable to deliver the notice to the  shareholder  at
that  address, all future notices or reports shall be  deemed  to
have  been duly given to that shareholder without further mailing
if  they shall be available to the shareholder on written  demand
of  the  shareholder  at the principal executive  office  of  the
corporation for a period of one year from the date of the  giving
of the notice to all other shareholders.
                     (c)   An  affidavit of the mailing or  other
means  of giving any notice of any shareholders' meeting  may  be
executed  by  the secretary, assistant secretary or any  transfer
agent  of  the  corporation  giving the  notice,  and  filed  and
maintained in the minute book of the corporation.
            2.06  Quorum.  The presence in person or by proxy  of
the  holders of a majority of the shares entitled to vote at  any
meeting  of  shareholders  shall  constitute  a  quorum  for  the
transaction  of  business  at  such  meeting.   The  shareholders
present  at  a duly called or held meeting at which a  quorum  is
present   may   continue  to  do  business   until   adjournment,
notwithstanding  the withdrawal of enough shareholders  to  leave
less  than a quorum, if any action taken (other than adjournment)
is  approved  by  at least a majority of the shares  required  to
constitute a quorum.
           2.07  Adjourned Meetings and Notice Thereof.
                     (a)   Any  shareholders' meeting, annual  or
special,  whether  or not a quorum is present, may  be  adjourned
from  time  to  time by the vote of the majority  of  the  shares
represented at that meeting, either in person or by proxy, but in
the  absence  of  a  quorum no other business may  be  transacted
except as provided in Section 2.06.
                      (b)    When  a  shareholders'  meeting   is
adjourned to another time or place, notice need not be  given  of
the adjourned meeting if the time and place thereof are announced
at  the  meeting  at  which the adjournment  is  taken.   At  the
adjourned meeting the corporation may transact any business which
might  have  been  transacted at the original  meeting.   If  the
adjournment is for more than forty-five (45) days or if after the
adjournment a new record date is fixed for the adjourned meeting,
a  notice  of  the  adjourned meeting  shall  be  given  to  each
shareholder  of  record  entitled to  vote  at  the  meeting,  in
accordance with Sections 2.04 and 2.05 hereof.
           2.08  Consent of Absentees.
                     (a)   The  transactions of  any  meeting  of
shareholders,  either  annual  or  special,  however  called  and
noticed,  and  wherever held, are as valid as  though  had  at  a
meeting  duly held after regular call and notice, if a quorum  is
present  either in person or by proxy, and if, either  before  or
after  the  meeting, each of the persons entitled  to  vote,  not
present  in person or by proxy, signs a written waiver of  notice
or  a consent to the holding of the meeting or an approval of the
minutes  thereof.   Such waiver, consent  or  approval  need  not
specify  either the business to be transacted or the  purpose  of
any  annual  or special meeting of shareholders, except  that  if
action  is taken or proposed to be taken for approval of  any  of
those  matters specified in Section 2.04(b) hereof, such  waiver,
consent  or  approval  shall  state the  general  nature  of  the
proposal.   All  such  waivers, consents and approvals  shall  be
filed with the corporate records or made a part of the minutes of
the meeting.
                     (b)   Attendance by a person  at  a  meeting
shall  also constitute a waiver of notice of that meeting, except
when the person objects, at the beginning of the meeting, to  the
transaction  of any business because the meeting is not  lawfully
called  or  convened, and except that attendance at a meeting  is
not  a  waiver  of  any right to object to the  consideration  of
matters  required  by law to be included in  the  notice  of  the
meeting but not so included, if that objection is expressly  made
at the meeting.
           2.09  Voting.
                    (a)  The shareholders entitled to vote at any
meeting  of  shareholders shall be determined in accordance  with
the  provisions of Section 2.11 hereof, subject to the provisions
of  Sections 702 to 704, inclusive, of the Corporations  Code  of
California  (relating to voting shares held by  a  fiduciary  and
others,  in  the  name of a corporation or in  joint  ownership).
Except  as provided in subsection (b) of this Section 2.09,  each
outstanding  share shall be entitled to one vote on  each  matter
submitted to a vote of the shareholders.  The shareholders'  vote
may  be  by voice vote or by ballot; provided, however, that  any
election  of  directors  must be by ballot  if  demanded  by  any
shareholder at the meeting and before the voting has  begun.   On
any  matter  other than elections to office, any shareholder  may
vote  part  of  his  or her shares in favor of the  proposal  and
refrain from voting the remaining shares or vote them against the
proposal, but, if the shareholder fails to specify the number  of
shares which the shareholder is voting affirmatively, it will  be
conclusively  presumed that the shareholder's approving  vote  is
with  respect to all shares that the shareholder is  entitled  to
vote.  If a quorum is present, the affirmative vote of a majority
of  the  shares  represented and voting at a  duly  held  meeting
(which shares voting affirmatively also shall constitute at least
a  majority  of  the required quorum) shall be  the  act  of  the
shareholders   (other  than  in  respect  of  the   election   of
directors),  unless  the vote of a greater number  or  voting  by
classes is required by California General Corporation Law  or  by
the articles of incorporation.
                     (b)   No  shareholder shall be  entitled  to
cumulate  votes  (i.e., cast for any one candidate  a  number  of
votes  greater  than the number of votes which  such  shareholder
normally   is   entitled  to  cast)  unless  such  candidate   or
candidates'  names  have  been  placed  in  nomination  prior  to
commencement of the voting and a shareholder has given notice  at
the   meeting  prior  to  commencement  of  the  voting  of   the
shareholder's  intention to cumulate his or her  votes.   If  any
shareholder  has  given  such a notice,  then  every  shareholder
entitled to vote may cumulate his or her votes for candidates  in
nomination and give one candidate a number of votes equal to  the
number  of  directors to be elected multiplied by the  number  of
votes  to  which  that  shareholder's  shares  are  entitled   or
distribute  the  shareholder's votes on the same principle  among
any  or  all  of  the candidates.  The candidates  receiving  the
highest  number  of  affirmative  votes,  up  to  the  number  of
directors to be elected, shall be elected.
            2.10  Shareholder Action by Written Consent Without a
Meeting.
                     (a)   Any action which may be taken  at  any
annual or special meeting of shareholders may be taken without  a
meeting  and  without  prior notice, if  a  consent  in  writing,
setting  forth the action so taken, is signed by the  holders  of
outstanding  shares having not less than the  minimum  number  of
votes that would be necessary to authorize or take that action at
a  meeting  at which all shares entitled to vote on  that  action
were present and voted.  In the case of an election of directors,
such  a  consent shall be effective only if signed by the holders
of  all  outstanding shares entitled to vote for the election  of
directors;  provided, however, that a director may be elected  at
any time to fill a vacancy on the board of directors that has not
been  filled by the directors, if such vacancy was created  other
than  by  removal,  by the written consent of the  holders  of  a
majority  of  the  outstanding shares entitled to  vote  for  the
election of directors.  All such consents shall be filed with the
secretary  of  the  corporation and shall be  maintained  in  the
corporate  records.  Any shareholder giving a written consent  or
the shareholder's proxy holders or a transferee of the shares  or
a  personal representative of the shareholder or their respective
proxy holders may revoke the consent by a writing received by the
secretary  of  the  corporation before written  consents  of  the
number  of shares required to authorize the proposed action  have
been filed with the secretary, but may not do so thereafter.
                     (b)   If  the  consents of all  shareholders
entitled  to vote have not been solicited in writing and  if  the
unanimous written consent of all such shareholders has  not  been
received, the secretary shall give prompt notice of the corporate
action  approved by the shareholders without a meeting  to  those
shareholders entitled to vote who have not consented in  writing.
This  notice  shall be given in the manner specified  in  Section
2.05  hereof.   In  the  case of approval  of  (1)  contracts  or
transactions  in  which  a  director has  a  direct  or  indirect
financial  interest pursuant to Section 310 of  the  Corporations
Code  of  California,  (2)  indemnification  of  agents  of   the
corporation  pursuant  to  Section  317  of  that  Code,  (3)   a
reorganization  of the corporation pursuant to  Section  1201  of
that  Code  or  (4) a distribution in dissolution other  than  in
accordance  with  the  rights  of  outstanding  preferred  shares
pursuant to Section 2007 of that Code, the notice shall be  given
at  least  (10)  ten days before the consummation of  any  action
authorized by that approval.
           2.11  Record Date for Shareholders.
                      (a)    For  purposes  of  determining   the
shareholders  entitled to notice of any meeting  or  to  vote  or
entitled to receive payment of any dividend or other distribution
or  allotment of any rights or entitled to exercise any rights in
respect  of  any other lawful action, the board of directors  may
fix,  in  advance, a record date, which shall not  be  more  than
sixty  (60)  days nor less than ten days before the date  of  any
such  meeting  nor  more than sixty (60) days  before  any  other
action.
                    (b)  If the board of directors does not fix a
record   date,  the  record  date  for  determining  shareholders
entitled  to  notice of or to vote at a meeting  of  shareholders
shall  be  at  the  close of business on the  business  day  next
preceding  the  day on which notice is given  or,  if  notice  is
waived,  at  the  close  of business on  the  business  day  next
preceding the day on which the meeting is held.
                    (c)  If the board of directors does not fix a
record   date,  the  record  date  for  determining  shareholders
entitled to give consent to corporate action in writing without a
meeting, when no prior action by the board has been taken,  shall
be the day on which the first written consent is given.
                      (d)    The   record  date  for  determining
shareholders  for  any other purpose shall be  at  the  close  of
business  on  the  day on which the board adopts  the  resolution
relating  thereto or the sixtieth (60th) day before the  date  of
such other action, whichever is later.
                    (e)  Only shareholders of record at the close
of business on the record date shall be entitled to notice and to
vote  or  to  receive the dividend distribution or  allotment  of
rights   or  to  exercise  the  rights,  as  the  case  may   be,
notwithstanding any transfer of any shares on the  books  of  the
corporation  after the record date, except as otherwise  provided
in the California General Corporation Law.
           2.12  Proxies.
                     (a)   Every  person entitled to vote  shares
shall have the right to do so either in person or by one or  more
agents  authorized by a written proxy signed by  the  person  and
filed  with the secretary of the corporation.  A proxy  shall  be
deemed  signed if the shareholder's name is placed on  the  proxy
(whether    by   manual   signature,   typewriting,   telegraphic
transmission   or   otherwise)  by   the   shareholder   or   the
shareholder's attorney in fact.
                     (b)  A validly executed proxy which does not
state  that  it is irrevocable shall continue in full  force  and
effect unless (1) revoked by the person executing it, before  the
vote  pursuant to that proxy, by (i) a writing delivered  to  the
corporation  stating  that  the  proxy  is  revoked,  (ii)  by  a
subsequent proxy executed by the person executing the prior proxy
and  presented  to  the meeting or (iii) as to  any  meeting,  by
attendance  at  such meeting and voting in person by  the  person
executing  the  proxy,  or (2) written notice  of  the  death  or
incapacity  of  the  maker  of that  proxy  is  received  by  the
corporation  before the vote pursuant to that proxy  is  counted;
provided,  however,  that  no proxy  shall  be  valid  after  the
expiration  of  eleven (11) months from the date  of  the  proxy,
unless otherwise provided in the proxy.
                     (c)  The revocability of a proxy that states
on  its  face  that it is irrevocable shall be  governed  by  the
provisions of Sections 705(e) and 705(f) of the Corporations Code
of California.
                           ARTICLE 3.
                           Directors
            3.01  Powers.  Subject to limitations of the articles
of   incorporation,  these  bylaws  and  the  California  General
Corporation  Law  as to action to be authorized  or  approved  by
shareholders,  and  subject  to  the  duties  of   directors   as
prescribed  by  these bylaws, the business  and  affairs  of  the
corporation  shall be managed and all corporate powers  shall  be
exercised by or under the direction of the board of directors.
            3.02   Number  and Qualification of  Directors.   The
authorized number of directors of the corporation shall  be  five
(5).   The authorized number of directors may be changed only  by
an  amendment of this Section 3.02 duly adopted by  the  vote  or
written  consent of the holders of a majority of the  outstanding
shares  entitled  to vote; provided, however, that  an  amendment
reducing  the number to less than five (5) cannot be  adopted  if
the  votes cast against its adoption at a meeting, or the  shares
not  consenting  in  the case of action by written  consent,  are
equal  to  more  than  16-2/3 percent of the  outstanding  shares
entitled to vote.
            3.03   Election and Term of Office.  At  each  annual
meeting  of the shareholders, directors shall be elected to  hold
office until the next annual meeting.  Each director, including a
director  elected to fill a vacancy, shall hold office until  the
expiration  of the term for which elected and until  a  successor
has been elected and qualified.
           3.04  Vacancies.
                     (a)   A  vacancy on the board  of  directors
shall be deemed to exist when any authorized position of director
is  not  filled  by  a duly elected director, whether  caused  by
death,  resignation, removal, change in the authorized number  of
directors or otherwise.
                     (b)   The board of directors may remove  for
cause  any director who has been declared of unsound mind  by  an
order of court or convicted of a felony.
                     (c)   Any  or  all of the directors  may  be
removed  without  cause  if  such  removal  is  approved  by  the
affirmative vote of a majority of the outstanding shares entitled
to  vote,  subject  to  the provisions  of  Section  303  of  the
Corporations Code of California.
                     (d)  Vacancies on the board of directors may
be  filled by a majority of the directors then in office, or,  if
the number of directors then in office is less than a quorum,  by
(1)  the  unanimous written consent of directors then in  office,
(2)  the  affirmative  vote of a majority of  directors  then  in
office at a meeting complying with Section 307 of the Corporation
Code of California, or (3) a sole remaining director, except that
a vacancy created by the removal of a director may be filled only
by  the  affirmative vote of the holders of  a  majority  of  the
outstanding shares entitled to vote.
                     (e)  Each director elected to fill a vacancy
shall   hold  office  until  the  next  annual  meeting  of   the
shareholders  and  until  a  successor  has  been   elected   and
qualified.
                    (f)  The shareholders may elect a director at
any  time  to  fill  any  vacancy not  filled  by  the  board  of
directors.   Any such election by written consent  shall  require
the  consent  of  the  holders of a majority of  the  outstanding
shares entitled to vote.
                     (g)   Any  director may resign effective  on
giving  written  notice to the president, the  secretary  or  the
board  of directors.  The notice may specify that the resignation
is  effective at a later time, in which case a successor  may  be
elected to take office when the resignation becomes effective.
                     (h)   Reduction of the authorized number  of
directors  shall  not  have the effect of removing  any  director
prior to the expiration of the director's term of office.
           3.05  Place of Meetings and Meetings by Telephone.
                      (a)   Regular  meetings  of  the  board  of
directors may be held at any place within or without the State of
California  that  has  been  designated  from  time  to  time  by
resolution of the board of directors.  In the absence of  such  a
designation,  regular  meetings shall be held  at  the  principal
executive office of the corporation.
                      (b)   Special  meetings  of  the  board  of
directors shall be held at any place within or without the  State
of  California  that has been designated in  the  notice  of  the
meeting or, if not stated in the notice or if there is no notice,
at the principal executive office of the corporation.
                     (c)  Any meeting, regular or special, may be
held  by conference telephone or similar communication equipment,
so  long  as all directors participating in the meeting can  hear
one another.  All such directors shall be deemed to be present in
person at the meeting.
            3.06   Annual  Meeting.  Immediately  following  each
annual meeting of shareholders, the board of directors shall hold
a  regular  meeting for the purpose of organization, election  of
officers, and the transaction of other business. Notice  of  such
meeting shall not be required.
            3.07  Other Regular Meetings.  Other regular meetings
of the board of directors may be held without notice at such time
as shall from time to time be fixed by the board of directors.
           3.08  Special Meetings -- Call and Notice.
                     (a)   Special meetings of the board for  any
purpose  or  purposes may be called at any time by the president,
any vice president, the secretary or any two (2) directors.
                     (b)  Notice of the time and place of special
meetings  shall  be (1) delivered personally or by  telephone  or
telegraph  at  least forty-eight (48) hours  in  advance  of  the
meeting  or  (2)  sent by first-class mail, postage  prepaid,  at
least  four days in advance of the meeting.  The notice or waiver
of notice need not specify the purpose of the meeting.
            3.09   Waiver  of  Notice.  The transactions  of  any
meeting of the board of directors, however called and noticed  or
wherever held, shall be as valid as though had at a meeting  duly
held  after regular call and notice, if a quorum is present,  and
if, either before or after the meeting, each of the directors not
present  signs  a  written waiver of the  notice,  a  consent  to
holding such meeting or an approval of the minutes thereof.   All
such  waivers,  consents or approvals shall  be  filed  with  the
corporate  records or made a part of the minutes of the  meeting.
Notice  of  a meeting shall also be deemed given to any  director
who  attends the meeting without protesting, prior thereto or  at
its commencement, the lack of notice to that director.
            3.10  Quorum.  A majority of the authorized number of
directors  shall  constitute  a quorum  for  the  transaction  of
business,  except to adjourn as provided in Section 3.12  hereof.
Every act or decision by a majority of the directors present at a
meeting  duly held at which a quorum is present shall be regarded
as  the act of the board of directors, unless a greater number is
required  by  law or by the articles of incorporation.   Business
may  continue to be transacted at a meeting at which a quorum  is
initially  present notwithstanding the withdrawal  of  directors,
provided that any action taken is approved by at least a majority
of the required quorum for such meeting.
            3.11  Action Without Meeting.  Any action required or
permitted  to  be taken by the board of directors  may  be  taken
without  a  meeting  if  all members of the  board  of  directors
individually  or collectively consent in writing to such  action.
Such  written consent or consents shall be filed with the minutes
of  the proceedings of the board of directors.  Action by written
consent  shall  have the same force and effect as  the  unanimous
vote of the board of directors.
            3.12   Adjournment  -- Notice.   A  majority  of  the
directors  present,  whether or not  a  quorum  is  present,  may
adjourn any directors' meeting to another time and place.  If the
meeting is adjourned for more than twenty-four (24) hours, notice
of  any adjournment to another time or place shall be given prior
to the time of the adjourned meeting to all directors not present
at the time of the adjournment.
            3.13   Fees  and Compensation.  Directors  shall  not
receive  any stated salary for their services as directors,  but,
by  resolution of the board of directors, a fixed  fee,  with  or
without expenses of attendance, may be allowed for attendance  at
each  meeting.   Nothing herein contained shall be  construed  to
preclude  any director from serving the corporation in any  other
capacity  as  an  officer,  agent,  employee  or  otherwise   and
receiving compensation therefor.
           3.14  Indemnification.
                     (a)   For the purpose of this Section  3.14,
"agent"  means  any  person who is or was  a  director,  officer,
employee,  or  other  agent of this corporation,  or  is  or  was
serving  at  the  request  of  this corporation  as  a  director,
officer,  employee,  or  agent  of another  foreign  or  domestic
corporation,   partnership,  joint  venture,   trust   or   other
enterprise, or was a director, officer, employee, or agent  of  a
foreign   or   domestic  corporation  which  was  a   predecessor
corporation of this corporation or of another enterprise  at  the
request  of such predecessor corporation; "proceeding" means  any
threatened,  pending  or completed action or proceeding,  whether
civil, criminal, administrative, or investigative; and "expenses"
includes, without limitation, attorneys' fees and any expenses of
establishing  a  right to indemnification under  Section  (d)  or
Section (e)(iii) of this Section 3.14.
                     (b)   This  corporation shall indemnify  any
person  who  was or is a party, or is threatened  to  be  made  a
party, to any proceeding (other than an action by or in the right
of this corporation to procure a judgment in its favor) by reason
of  the  fact  that  such  person is or  was  an  agent  of  this
corporation, against expenses, judgments, fines, settlements  and
other amounts actually and reasonably incurred in connection with
such  proceeding  if such person acted in good  faith  and  in  a
manner  such  person  reasonably  believed  to  be  in  the  best
interests  of  this corporation and, in the case  of  a  criminal
proceeding,  had no reasonable cause to believe  the  conduct  of
such  person was unlawful.  The termination of any proceeding  by
judgment, order, settlement, conviction, or upon a plea  of  nolo
contendere  or  its  equivalent shall not, of  itself,  create  a
presumption that the person did not act in good faith  and  in  a
manner  which the person reasonably believed to be  in  the  best
interests  of this corporation or that the person had  reasonable
cause to believe that the person's conduct was unlawful.
                     (c)   This  corporation shall indemnify  any
person  who  was or is a party, or is threatened  to  be  made  a
party,  to any threatened, pending or completed action by  or  in
the  right of this corporation to procure a judgment in its favor
by reason of the fact that such person is or was an agent of this
corporation, against expenses actually and reasonably incurred by
such  person in connection with the defense or settlement of such
action  if  such  person acted in good faith, in  a  manner  such
person  believed to be in the best interests of this corporation.
No  indemnification shall be made under this Section 3.14(c)  for
any of the following:
                          (i)  In respect of any claim, issue  or
matter  as  to which such person shall have been adjudged  to  be
liable to this corporation and its shareholders, unless and  only
to  the extent that the court in which such proceeding is or  was
pending shall determine upon application that, in view of all the
circumstances  of the case, such person is fairly and  reasonably
entitled  to  indemnity for the expenses which  the  court  shall
determine; or
                          (ii)  Of  amounts paid in  settling  or
otherwise  disposing of a pending action without court  approval;
or
                         (iii)  Of expenses incurred in defending
a  pending  action  which  is settled or  otherwise  disposed  of
without court approval.
                     (d)   To  the extent that an agent  of  this
corporation has been successful on the merits in defense  of  any
proceeding referred to in Section (b) or (c) of this Section 3.14
or  in  defense of any claim, issue, or matter therein, the agent
shall  be  indemnified against expenses actually  and  reasonably
incurred by the agent in connection therewith.
                     (e)   Except as provided in Section  (d)  of
this  Section 3.14, any indemnification under this Section  shall
be  made  by this corporation only if authorized in the  specific
case  upon a determination that indemnification of the  agent  is
proper  in  the  circumstances because  the  agent  has  met  the
applicable standard of conduct set forth in Sections (b) and  (c)
of this Section 3.14, by any of the following:
                           (i)   A  majority  vote  of  a  quorum
consisting  of directors who are not parties to such  proceeding;
or
                          (ii)  If such a quorum of directors  is
not  obtainable,  by  independent  legal  counsel  in  a  written
opinion; or
                          (iii)   Approval  of the  shareholders,
with  the shares owned by the person to be indemnified not  being
entitled  to  vote thereon.  For the purposes of this subsection,
"approval of the shareholders" means approved or ratified by  the
affirmative  vote of a majority of the shares of this corporation
represented and voting at a duly held meeting at which  a  quorum
is   present  (which  shares  voting  affirmatively  shall   also
constitute at least a majority of the required quorum) or by  the
written  consent  signed by the holders  of  a  majority  of  the
outstanding shares entitled to vote, which written consent  shall
be procedurally procured in the manner provided by law; or
                          (iv)  The court in which the proceeding
is  or  was pending upon application made by this corporation  or
the  agent of the attorney or other person rendering services  in
connection  with the defense, whether or not such application  by
the   agent,  attorney,  or  other  person  is  opposed  by  this
corporation.
                     (f)   Expenses  incurred  in  defending  any
proceeding shall be advanced by this corporation before the final
disposition of the proceedings on receipt of an undertaking by or
on  behalf of the agent to repay the amount of the advance unless
it  shall be determined ultimately that the agent is entitled  to
be indemnified as authorized in this Section 3.14.
                     (g)   The indemnification provided  by  this
Section 3.14 shall not be exclusive of any other rights to  which
those  seeking indemnification may be entitled under  any  bylaw,
agreement,   vote  of  shareholders,  or  vote  of  disinterested
directors or otherwise, both as to action in an official capacity
and  as  to action in another capacity while holding such office,
to  the  extent  such  additional rights to  indemnification  are
authorized  in the Articles of Incorporation of this corporation.
Nothing contained in this Section 3.14 shall affect any right  to
indemnification  to  which  persons  other  than  directors   and
officers  of  this corporation or any subsidiary  hereof  may  be
entitled by contract or otherwise.
                     (h)  No indemnification or advance shall  be
made  under this Section 3.14, except as provided in Section  (d)
or Section (e)(iii), in any circumstance where it appears:
                          (i)  That it would be inconsistent with
a  provision  of  the  articles,  bylaws,  a  resolution  of  the
shareholders,  or  an agreement in effect  at  the  time  of  the
accrual of the alleged cause of action asserted in the proceeding
in  which the expenses were incurred or other amounts were  paid,
which prohibits or otherwise limits indemnification; or
                          (ii) That it would be inconsistent with
any  condition  expressly  imposed by  a  court  in  approving  a
settlement.
                    (i)  Upon and in the event of a determination
by  the  board of directors of this corporation to purchase  such
insurance, this corporation shall purchase and maintain insurance
on  behalf  of any agent of the corporation against any liability
asserted  against  or incurred by the agent in such  capacity  or
arising  out  of the agent's status as such whether or  not  this
corporation  would have the power to indemnify the agent  against
that liability under the provisions of this Section 3.14.
                     (j)  This Section 3.14 does not apply to any
proceeding  against  any trustee, investment  manager,  or  other
fiduciary  of an employee benefit plan in that person's  capacity
as  such,  even though that person may also be an  agent  of  the
corporation  as  defined in Section (a)  of  this  Section  3.14.
Nothing  contained in this Section 3.14 shall limit any right  to
indemnification to which such a trustee, investment  manager,  or
other  fiduciary may be entitled by contract or otherwise,  which
shall  be  enforceable to the extent permitted by applicable  law
other than this Section 3.14.
                     (k)  The rights to indemnity provided for in
this Section 3.14 shall continue as to a person who has ceased to
be  a director, office, employee, or agent and shall inure to the
benefit  of  the  heirs,  executors, and  administrators  of  the
person.
                     (l)   If a claim under this Section 3.14  is
not  paid  in full by the corporation within sixty days  after  a
written claim has been received by the corporation, except in the
case of a claim for an advancement of expenses, in which case the
applicable period shall be twenty days, the indemnitee may at any
time  thereafter bring suit against this corporation  to  recover
the unpaid amount of the claim. If successful in whole or in part
in  any  suit or in a suit brought by this corporation to recover
an   advancement  of  expenses  pursuant  to  the  terms  of   an
undertaking, the indemnitee shall also be entitled to be paid the
expense  of prosecuting or defending such suit.  The indemnitee's
failure  to meet any applicable standard of conduct set forth  in
the  General  Corporation Law of the State  of  California  shall
(i) be a defense in any suit brought by the indemnitee to enforce
a  right  to indemnification hereunder (but not in a suit brought
by  the  indemnitee  to  enforce a right  to  an  advancement  of
expenses)  and (ii) entitle this corporation to recover  expenses
advanced  pursuant to an undertaking that this corporation  shall
be  entitled  to recover such expenses upon a final  adjudication
that  the  indemnitee  failed  to meet  applicable  standards  of
conduct.  Neither the failure of this corporation (including  the
Board   of   Directors,  independent  legal   counsel,   or   its
shareholders)  to  have  made  a  determination  prior   to   the
commencement of such suit that indemnification of the  indemnitee
is proper in the circumstances because the indemnitee has met any
applicable   standard  of  conduct  set  forth  in  the   General
Corporation  Law  of  the  State of  California,  nor  an  actual
determination  by  this  corporation  (including  the  Board   of
Directors,  independent legal counsel, or its shareholders)  that
the  indemnitee  has  not  met any such  applicable  standard  of
conduct, shall create a presumption that the indemnitee  has  not
met the applicable standard of conduct or, in the case of such  a
suit  brought by the indemnitee, be a defense to such  suit.   In
any  suit brought by the indemnitee to enforce a right hereunder,
or  by  this  corporation to recover an advancement  of  expenses
pursuant  to the terms of an undertaking, the burden  of  proving
that  the indemnitee is not entitled to be indemnified or to such
advancement  of  expenses under this Section  3.14  or  otherwise
shall be on the corporation.
                     (m)   The  Board of Directors  may,  without
shareholder  approval, authorize the corporation  to  enter  into
agreements,  including  any amendments or modifications  thereto,
with any of its directors, officers or other persons described in
paragraph  (a) providing for indemnification of such  persons  to
the  maximum  extent  permitted  under  applicable  law  and  the
corporation's Articles of Incorporation and Bylaws.
           3.15  Committees of Directors.  The board of directors
may, by resolution adopted by a majority of the authorized number
of  directors, designate one or more committees, each  consisting
of  two  (2) or more directors, to serve at the pleasure  of  the
board.   The  board  may  designate  one  or  more  directors  as
alternate  members of any committee, who may replace  any  absent
member  at  any  meeting of the committee.   The  appointment  of
members or alternate members of a committee requires the vote  of
a  majority  of  the  authorized number of directors.   Any  such
committee, to the extent provided in the resolution of the board,
shall  have  all the authority of the board, except with  respect
to:
                     (a)  the approval of any action which, under
the   General  Corporation  Law  of  California,  also   requires
shareholders' approval or approval of the outstanding shares;
                    (b)  the filling of vacancies on the board of
directors or in any committee;
                     (c)   the  fixing  of  compensation  of  the
directors for serving on the board or on any committee;
                    (d)  the amendment or repeal of bylaws or the
adoption of new bylaws;
                      (e)    the  amendment  or  repeal  of   any
resolution  of the board of directors which by its express  terms
is not so amendable or repealable;
                     (f)   a distribution to the shareholders  of
the  corporation,  except at a rate or in a  periodic  amount  or
within a price range determined by the board of directors; or
                     (g)  the appointment of any other committees
of the board of directors or the members thereof.
           3.16  Meetings And Action of Committees.  Meetings and
action of committees shall be governed by, and held and taken  in
accordance  with, the provisions of Article III of these  bylaws,
Sections  3.05  (place  of  meetings),  3.06  and  3.07  (regular
meetings),  3.08 (special meetings and notice), 3.09  (waiver  of
notice),  3.10 (quorum), 3.11 (action without meeting), and  3.12
(adjournment  and notice), with such changes in  the  context  of
those bylaws as are necessary to substitute the committee and its
members  for the board of directors and its members, except  that
the  time of regular meetings of committees may be determined  by
resolution of the board of directors as well as by resolution  of
the  committee; special meetings of committees may also be called
by  resolution of the board of directors; and notice  of  special
meetings  of  committees  shall also be given  to  all  alternate
members, who shall have the right to attend all meetings  of  the
committee.   The  board  of directors may  adopt  rules  for  the
government  of any committee not inconsistent with the provisions
of these bylaws.
                           ARTICLE 4.
                            Officers
             4.01   Number  and  Titles.   The  officers  of  the
corporation  shall be a president, a vice president, a  secretary
and a chief financial officer.  The corporation may also have, at
the  discretion  of  the board of directors, a  chairman  of  the
board,  one  or  more  additional vice presidents,  one  or  more
assistant secretaries, one or more assistant treasurers and  such
other  officers  as may be appointed by the board  of  directors,
each  of  whom  shall  hold office for  such  period,  have  such
authority  and perform such duties as the board of directors  may
from time to time determine.  Officers other than the chairman of
the  board need not be directors.  Any number of offices  may  be
held by the same person.
           4.02  Election.  The officers of the corporation shall
be chosen by and serve at the pleasure of the board of directors,
subject  to the rights, if any, of an officer under any  contract
of employment.  Each officer of the corporation shall hold office
until  such person resigns or is removed or until a successor  is
elected   and   has  qualified  or  until  such  person   becomes
disqualified to serve.
           4.03  Removal, Resignation and Disqualification.
                     (a)   Subject to the rights, if any,  of  an
officer  under  a  contract of employment,  any  officer  may  be
removed,  either with or without cause, by the board of directors
or,  except  in  the case of an officer chosen by  the  board  of
directors, by any officer upon whom such power of removal may  be
conferred by the board of directors.
                     (b)   Any officer may resign at any time  by
giving  written notice to the board of directors,  president,  or
secretary  of the corporation.  Any such resignation  shall  take
effect at the date of the receipt of such notice or at any  later
time  specified therein; and, unless otherwise specified therein,
the acceptance of such resignation shall not be necessary to make
it effective.  Any such resignation shall be without prejudice to
the  rights,  if  any, of the corporation under any  contract  to
which the officer is a party.
            4.04  Vacancies.  A vacancy in any office because  of
death, resignation, removal, disqualification or any other  cause
shall  be  filled  in the manner prescribed in these  bylaws  for
regular appointments to such office.
            4.05   President.  The president shall be  the  chief
executive  officer of the corporation and shall, subject  to  the
control  of  the  board  of directors, have general  supervision,
direction  and  control  of  the business  and  officers  of  the
corporation.  In the absence or disability of the chairman of the
board,  the  president  shall preside  at  all  meetings  of  the
shareholders and at all meetings of the board of directors.   The
president  shall have the general powers and duties of management
usually  vested  in the office of president of a corporation  and
shall  have such other powers and duties as may be prescribed  by
the board of directors or these bylaws.
           4.06  Vice President.  In the absence or disability of
the  president,  the vice presidents in order of  their  rank  as
fixed  by  the  board of directors, or if not  ranked,  the  vice
president designated by the board of directors, shall perform all
the  duties of the president, and when so acting shall  have  all
the  powers of, and be subject to all the restrictions upon,  the
president.  The vice presidents shall have such other powers  and
perform  such other duties as from time to time may be prescribed
for them respectively by the board of directors or these bylaws.
           4.07  Secretary.
                    (a)  The secretary shall keep, or cause to be
kept at the principal executive office or such other place as the
board  of  directors may order, a book of minutes of all meetings
and  actions  of directors and shareholders, with  the  time  and
place  of  holding, whether regular or special, and, if  special,
how  authorized,  the notice thereof given, the  names  of  those
present  at directors' meetings, the number of shares present  or
represented   at  shareholders'  meetings  and  the   proceedings
thereof.
                     (b)  The secretary shall keep or cause to be
kept  at  the principal executive office a record of shareholders
or  a duplicate record of shareholders, showing the names of  the
shareholders  and  their addresses, the  number  and  classes  of
shares  held by each, the number and date of certificates  issued
for  the  same and the number and date of cancellation  of  every
certificate surrendered for cancellation.
                    (c)  The secretary shall give, or cause to be
given, notice of all the meetings of the shareholders and of  the
board of directors required by these bylaws to be given and shall
have  such other powers and perform such other duties as  may  be
prescribed by the board of directors or these bylaws.
           4.08  Chief Financial Officer.
                     (a)   The  chief financial officer (who  may
also  use  the  title of treasurer) shall keep and  maintain,  or
cause  to be kept and maintained, adequate and correct books  and
records of account of the properties and business transactions of
the  corporation, including accounts of its assets,  liabilities,
receipts,   disbursements,  gains,  losses,   capital,   retained
earnings and shares.  The books of account shall at all times  be
open to inspection by any director.
                      (b)   The  chief  financial  officer  shall
deposit  all moneys and other valuables in the name  and  to  the
credit  of  the  corporation with such  depositaries  as  may  be
designated by the board of directors.  Such person shall disburse
the  funds of the corporation as may be ordered by the  board  of
directors, shall render to the president and directors,  whenever
they request it, an account of all of his or her transactions  as
chief  financial  officer and of the financial condition  of  the
corporation,  and shall have such other powers and  perform  such
other  duties  as may be prescribed by the board of directors  or
these bylaws.
           4.09  Salaries.  The salaries of the officers shall be
fixed from time to time by the board of directors, and no officer
shall  be prevented from receiving such salary by reason  of  the
fact that such person is also a director of the corporation.
                           ARTICLE 5.
                 Corporate Records and Reports
            5.01   Maintenance and Inspection of  the  Record  of
Shareholders.
                     (a)   The  corporation  shall  keep  at  its
principal  executive office a record of its shareholders,  giving
the  names  and addresses of all shareholders and the number  and
class of shares held by each shareholder.
                     (b)   A  shareholder or shareholders of  the
corporation  holding at least five percent (5%) in the  aggregate
of  the  outstanding voting shares of the corporation may inspect
and  copy  the  records of shareholders' names and addresses  and
shareholdings during usual business hours on five (5) days' prior
written demand upon the corporation.
                    (c)  The record of shareholders shall also be
open  to  inspection on the written demand of any shareholder  or
holder  of  a voting trust certificate, at any time during  usual
business  hours, for a purpose reasonably related to the holder's
interests  as  a shareholder or as the holder of a  voting  trust
certificate.
                     (d)   Any inspection and copying under  this
Section 5.01 may be made in person or by an agent or attorney  of
the  shareholder  or holder of a voting trust certificate  making
the demand.
            5.02   Maintenance  and Inspection  of  Bylaws.   The
corporation shall keep at its principal executive office, or,  if
its principal executive office is not in the State of California,
at its principal business office in this state, the original or a
copy  of  the bylaws as amended to date, which shall be  open  to
inspection  by  the shareholders at all reasonable  times  during
office   hours.   If  the  principal  executive  office  of   the
corporation   is  outside  the  State  of  California   and   the
corporation has no principal business office in this  state,  the
secretary  shall,  upon the written request of  any  shareholder,
furnish  to  that shareholder a copy of the bylaws as amended  to
date.
            5.03   Maintenance and Inspection of Other  Corporate
Records.
                     (a)   The  accounting books and records  and
minutes  of  proceedings of the shareholders  and  the  board  of
directors shall be kept at such place or places designated by the
board  of  directors, or, in the absence of such designation,  at
the  principal executive office of the corporation.  The  minutes
shall  be  kept  in  written form and the  accounting  books  and
records shall be kept either in written form or in any other form
capable of being converted into written form.
                     (b)   The  minutes and accounting books  and
records  shall be open to inspection upon the written  demand  of
any  shareholder or holder of a voting trust certificate, at  any
reasonable  time  during  usual business  hours,  for  a  purpose
reasonably  related to the holder's interest as a shareholder  or
as  the holder of a voting trust certificate.  The inspection may
be  made  in person or by an agent or attorney and shall  include
the  right to copy and make extracts.  These rights of inspection
shall extend to the records of each subsidiary corporation of the
corporation.
            5.04   Inspection by Directors.  Every director shall
have  the  absolute right at any reasonable time to  inspect  and
copy  all  books,  records and documents of every  kind  and  the
physical properties of the corporation and each of its subsidiary
corporations.   This  inspection by a director  may  be  made  in
person  or  by  an agent or attorney and the right of  inspection
includes the right to copy and make extracts of documents.
            5.05   Annual  Report  to Shareholders.   The  annual
report  to  shareholders  referred to  in  Section  1501  of  the
Corporations Code of California is expressly dispensed with,  but
nothing  herein shall be interpreted as prohibiting the board  of
directors  from issuing annual or other periodic reports  to  the
shareholders of the corporation as they consider appropriate.
           5.06  Financial Statements.
                     (a)   A  copy of any annual, semi-annual  or
quarterly  income statements and any accompanying balance  sheets
that  have been prepared by the corporation shall be kept on file
in  the  principal executive office of the corporation for twelve
(12)  months  and each such statement shall be exhibited  at  all
reasonable  times to any shareholder demanding an examination  of
any  such  statement  or  a copy shall  be  mailed  to  any  such
shareholder.
                     (b)  If no annual report for the last fiscal
year  has been sent to shareholders, the corporation shall,  upon
the written request of any shareholder made more than one hundred
twenty (120) days after the close of such fiscal year, deliver or
mail  the  annual report to the person making the request  within
thirty  (30)  days  thereafter.  A  shareholder  or  shareholders
holding  at least five percent (5%) of the outstanding shares  of
any  class of stock of the corporation may make a written request
to the corporation for an income statement of the corporation for
the  three-month,  six-month or nine-month  period  of  the  then
current  fiscal year ended more than thirty (30) days before  the
date of the request, a balance sheet of the corporation as of the
end  of that period and an annual report for the last fiscal year
if  none  has  been  sent to shareholders.  The  chief  financial
officer  shall  deliver  personally  or  mail  the  statement  or
statements  requested  to the person making  the  request  within
thirty (30) days after the receipt of the request.
                     (c)   The  quarterly income  statements  and
balance  sheets referred to in this section shall be  accompanied
by  the report, if any, of any independent accountants engaged by
the  corporation or the certificate of an authorized  officer  of
the  corporation  that  the  financial statements  were  prepared
without audit from the books and records of the corporation.
            5.07   Annual  Statement of General Information.  The
corporation shall file with the Secretary of State of  the  State
of  California, on the prescribed form, a statement setting forth
the  authorized  number  of directors,  the  names  and  complete
business  or residence addresses of all incumbent directors,  the
names  and complete business or residence addresses of the  chief
executive  officer,  secretary and chief financial  officer,  the
street  address  of its principal executive office  or  principal
business  office in this state and the general type  of  business
constituting  the principal business activity of the corporation,
together  with a designation of the agent of the corporation  for
the purpose of service of process, all in compliance with Section
1502 of the Corporations Code of California.
                           ARTICLE 6.
                   General Corporate Matters
            6.01   Checks,  Drafts and Evidences of Indebtedness.
All  checks, drafts, or other orders for payment of money,  notes
or  other  evidence  of indebtedness issued in  the  name  of  or
payable  to the corporation shall be signed or endorsed  by  such
person or persons and in such manner as, from time to time, shall
be determined by resolution of the board of directors.
             6.02   Corporate  Contracts  and  Instruments;   How
Executed.   The board of directors, except as otherwise  provided
in  these bylaws, may authorize any officer or officers, agent or
agents,  to enter into any contract or execute any instrument  in
the  name of and on behalf of the corporation, and this authority
may be general or confined to specific instances; and, unless  so
authorized  or ratified by the board of directors or  within  the
agency  power of an officer, no officer, agent or employee  shall
have  any  power  or  authority to bind the  corporation  by  any
contract  or engagement or to pledge its credit or to  render  it
liable for any purpose or for any amount.
           6.03  Certificates for Shares.
                    (a)  A certificate or certificates for shares
of  the capital stock of the corporation shall be issued to  each
shareholder  when such shares are fully paid, and  the  board  of
directors may authorize the issuance of certificates or shares as
partly  paid  provided that these certificates  shall  state  the
amount  of  the consideration to be paid for them and the  amount
paid.
                     (b)  All certificates shall be signed in the
name of the corporation by the president or vice president and by
the  chief  financial officer or an assistant  treasurer  or  the
secretary  or any assistant secretary, certifying the  number  of
shares   and  the  class  or  series  of  shares  owned  by   the
shareholder.  Any or all of the signatures on the certificate may
be  facsimile.  In case any officer, transfer agent or  registrar
who has signed or whose facsimile signature has been placed on  a
certificate  shall  cease to be that officer, transfer  agent  or
registrar before that certificate is issued, it may be issued  by
the  corporation with the same effect as if that person  were  an
officer, transfer agent or registrar at the date of issue.
            6.04  Lost Certificates.  Except as provided in  this
section, no new certificate for shares shall be issued to replace
an  old  certificate  unless the latter  is  surrendered  to  the
corporation  and  cancelled  at the  same  time.   The  board  of
directors  may, in case any share certificate or certificate  for
any  other  security  is alleged to have  been  lost,  stolen  or
destroyed, authorize the issuance of a replacement certificate on
such  terms  and  conditions as the board may require,  including
provision  for indemnification of the corporation  secured  by  a
bond  or  other  adequate  security  sufficient  to  protect  the
corporation  against  any  claim that may  be  made  against  it,
including  any  expense or liability on account  of  the  alleged
loss, theft or destruction of the certificate or the issuance  of
the replacement certificate.
            6.05  Representation of Shares of Other Corporations.
The  president, any vice president or any other person authorized
by  resolution  of  the  board of directors  or  by  any  of  the
foregoing designated officers is authorized to vote on behalf  of
the  corporation any and all shares of any other  corporation  or
corporations, foreign or domestic, standing in the  name  of  the
corporation.  The authority granted to these officers to vote  or
represent on behalf of the corporation any and all shares held by
the  corporation in any other corporation or corporations may  be
exercised  by  any of these officers in person or by  any  person
authorized to do so by a proxy duly executed by these officers.
                           ARTICLE 7.
                  Construction and Definitions
             7.01   Construction  and  Definitions.   Unless  the
context  requires  otherwise, the general  provisions,  rules  of
construction   and   definitions  in   the   California   General
Corporation  Law shall govern the construction of  these  bylaws.
Without  limiting the generality of this provision, the  singular
number  includes  the  plural, the  plural  number  includes  the
singular and the term "person" includes both a corporation and  a
natural person.
                           ARTICLE 8.
                           Amendments
            8.01   Power  of  Shareholders.  New  bylaws  may  be
adopted or these bylaws may be amended or repealed by the vote or
written  consent  of  holders of a majority  of  the  outstanding
shares entitled to vote.
            8.02   Power of Directors.  Subject to the  right  of
shareholders  as  provided in Section 8.01 to  adopt,  amend,  or
repeal  bylaws,  bylaws other than a bylaw or  amendment  thereof
changing  the  authorized  number of directors  may  be  adopted,
amended or repealed by the board of directors.
                    





                                                     EXHIBIT 5.01
                          ___________ ___ , 1995


Roseville ComTech
211 Lincoln Street
Roseville, California

Gentlemen:

          We have acted as your counsel in connection with the
organization of Roseville ComTech, a California corporation
("Holding Company"), and the preparation of a Registration
Statement on Form S-4, Reg. No. 33-______, as amended by
Amendment No. 1 thereto, filed with the Securities and Exchange
Commission on or about March ___, 1995 (the "Registration
Statement"), relating to the registration under the Securities
Act of 1933, as amended, of 14,484,953 shares of the Holding
Company's Common Stock, without par value.

          In so acting, we have participated in the preparation
of the Registration Statement, the Certificate of Incorporation
of Holding Company as filed with the Secretary of State of the
State of California, the Bylaws and the minute book of Holding
Company, the form of stock certificate and originals or copies
(certified or otherwise identified to our satisfaction) of such
records, documents, certificates and other instruments and have
made such other investigations as in our judgment are necessary
or appropriate to enable us to render the opinion hereinafter
expressed.

          Based upon the foregoing it is our opinion that all of
the shares of Holding Company Common Stock, when sold and issued
in accordance with the final prospectus will be legally and
validly issued and outstanding, fully paid and nonassessable.

          We are aware that the Registration Statement indicates
we have passed on legal matters in connection with the merger of
Roseville Telephone Company into a wholly-owned subsidiary of
Holding Company and the issuance of Holding Company's Common
Stock thereunder, and we hereby consent to all references to us
therein.


                         Very truly yours,

                         DRAFT





                                                     EXHIBIT 5.02
                          ____________ ___, 1995


Roseville Telephone Company
211 Lincoln Street
Roseville, California

Roseville ComTech
211 Lincoln Street
Roseville, California


Gentlemen:

          We have acted as your counsel in connection with the
organization of Roseville ComTech, a California corporation
("Holding Company"), the exchange of each share of Roseville
Telephone Company ("Roseville") Common Stock for a share of
Holding Company Common Stock pursuant to a merger of Roseville
into a wholly-owned subsidiary of Holding Company (the "Merger"),
and the preparation of a Registration Statement on Form S-4, Reg.
No. 33-______, as amended by Amendment No. 1 thereto, filed with
the Securities and Exchange Commission on or about March ___,
1995 (the "Registration Statement"), relating to the registration
under the Securities Act of 1933, as amended, of 14,484,953
shares of Holding Company common stock without par value.

          We have reviewed such data, questions of law and fact,
records, documents, certificates and other instruments and have
made such other investigations as in our judgment are necessary
or appropriate to enable us to render the opinion hereinafter
expressed.  Based upon the foregoing we hereby confirm our
opinion expressed under the caption "Income Tax Consequences" in
the Prospectus constituting a part of the Registration Statement
that:

          1.   No gain or loss will be recognized by Holding
     Company, Roseville or Roseville's shareholders whose
     Roseville common stock will be converted into Holding
     Company Common Stock by reason of the Merger;

          2.   The tax basis of Holding Company Common Stock
     received by Roseville's shareholders in the transaction will
     be the same as the tax basis of the Roseville Common Stock
     converted into such Holding Company Common Stock; and

          3.   Shareholders who hold their Roseville Common Stock
     as a capital asset will include in their holding period for
     the Holding Company Common Stock which they receive in the
     transaction their holding period for the Roseville Common
     Stock converted into such Holding Company Common Stock.


                         Very truly yours,

                         DRAFT




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission