VALMONT INDUSTRIES INC
PRE 14A, 1998-02-23
FABRICATED STRUCTURAL METAL PRODUCTS
Previous: VALLEY RESOURCES INC /RI/, U-3A-2, 1998-02-23
Next: WASHINGTON REAL ESTATE INVESTMENT TRUST, 424B5, 1998-02-23



                        Schedule 14A Information
             Proxy Statement Pursuant to Section 14(a) of the 
                   Securities Exchange Act of 1934 
                        (Amendment No.   )


Filed by the Registrant  [X]
Filed by a Party other than the Registrant  [ ]
Check the appropriate box:
[X] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only (as permitted by 
      Rule 14a-6(e)(2))
[ ] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 
      240.14a-12
   
                     Valmont Industries, Inc.
 ........................................................................ 
          (Name of Registrant as Specified In Its Charter)
                        Terry J. McClain
 ........................................................................ 
(Name of Person(s) Filing Proxy Statement, if other than the Registrant) 

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and
      0-11. 
    1) Title of each class of securities to which transaction applies:
    ....................................................................
    2) Aggregate number of securities to which transaction applies:        
    ....................................................................
    3) Per unit price or other underlying value of transaction computed
       pursuant to Exchange Act Rule 0-11 (set forth the amount on which
       the filing fee is calculated and state how it was determined): 
    ....................................................................
    4) Proposed maximum aggregate value of transaction:     
    ....................................................................
    5) Total fee paid:
[ ] Fee paid previously with preliminary materials.
[ ] Check box if any part of the fee is offset as provided by Exchange
    Act Rule 0-11(a)(2) and identify the filing for which the offsetting
    fee was paid previously.  Identify the previous filing by
    registration statement number, or the Form or Schedule and the date
    of its filing.
    1) Amount Previously Paid:
    ....................................................................
    2) Form, Schedule or Registration Statement No.:
    ....................................................................
    3) Filing Party:
    ....................................................................
    4) Date Filed
    ....................................................................
<PAGE>


                            PROXY STATEMENT
                                FOR THE
                            APRIL 27, 1998
                     ANNUAL SHAREHOLDERS' MEETING

Dear Shareholder:

     You are cordially invited to attend Valmont's Annual Meeting of 
Shareholders on April 27, 1998 at 2:00 P.M.  The meeting will be held in 
the Lecture Hall of the Joslyn Art Museum at 2200 Dodge Street in Omaha.  
You may enter the building through its main entrance on the east side.

     The formal meeting of Shareholders will be followed by a review of 
operations for 1997 and the first quarter of 1998, as well as our 
outlook for the future.  Following the meeting, you are invited to an 
informal reception where you can visit with the Directors and Officers 
about the activities of the Company.

     If you cannot attend the meeting in person, please vote your shares 
by proxy.  Mark, sign and date the enclosed proxy card and return it in 
the postage paid envelope.  Your prompt return of the card will help 
your Company avoid additional solicitation costs.  In person or by 
proxy, your vote is important.

     I look forward to seeing you at our Annual Meeting.

                                    Sincerely,


                                    /S/ Mogens C. Bay
                                    Mogens C. Bay
                                    Chairman and Chief Executive Officer 

<PAGE>

                        VALMONT INDUSTRIES, INC.
                        NOTICE OF ANNUAL MEETING
                            OF SHAREHOLDERS


     Notice is hereby given that the Annual Meeting of Shareholders of 
Valmont Industries, Inc., a Delaware corporation, will be held at the 
Joslyn Art Museum, 2200 Dodge St., Omaha, Nebraska  68102, on Monday, 
April 27, 1998, at 2:00 p.m. local time for the purpose of:

     (1)    Electing three directors of the Company to three year terms.

     (2)    Approving an amendment to the Company's Certificate of
            Incorporation increasing the authorized number of common 
shares.

     (3)    Ratifying the appointment of Deloitte & Touche LLP as 
independent accountants for fiscal 1998.

     (4)    Transacting such other business as may properly come before
            the meeting.

     Shareholders of record at the close of business on March 6, 1998 
are entitled to vote at this meeting.  If you do not expect to be 
present at the Annual Meeting and wish your shares to be voted, please 
sign, date and mail the enclosed proxy form.

                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    /S/ Thomas P. Egan, Jr.
                                    Thomas P. Egan, Jr.
                                    Secretary
                                    Valley, Nebraska  68064
                                    March 26, 1998
<PAGE>


                            PROXY STATEMENT



To Our Shareholders:

     The Board of Directors of Valmont Industries, Inc. solicits your 
proxy in the form enclosed for use at the Annual Meeting of Shareholders 
to be held on Monday, April 27, 1998,or at any adjournments thereof.

     At the close of business on March 6, 1998, the record date for 
shareholders entitled to notice of and to vote at the meeting, there 
were outstanding 27,640,969 shares of the Company's common stock.  There 
were no preferred shares outstanding.  All holders of common stock are 
entitled to one vote for each share of stock held by them.

     Shares of common stock represented by a properly signed and 
returned proxy, including shares represented by broker non-votes or 
abstaining from voting, will be treated as present at the meeting for 
the purpose of determining a quorum.  Directors are elected by a 
favorable vote of a plurality of the shares of voting stock present and 
entitled to vote, in person or by proxy, at the Annual Meeting.  
Accordingly, abstentions or broker non-votes as to the election of 
directors will not affect the election of the candidates receiving the 
plurality of votes.

     The proposal to amend the Company's Certificate of Incorporation to 
increase the number of authorized common shares requires the affirmative 
vote of a majority of shares entitled to vote.  Abstentions and broker 
non-votes will have the same effect as a vote against the proposal.

     The proposal to ratify the accountants requires the affirmative 
vote of a majority of shares present in person or represented by proxy.  
Abstentions will have the same effect as a vote against this proposal.  
Broker non-votes on this proposal are treated as shares for which voting 
power has been withheld by the beneficial holders of those shares and 
therefore will not be counted as votes for or against such proposal.

     Any shareholder giving a proxy may revoke it before the meeting by 
mailing a signed instrument revoking the proxy to:  Corporate Secretary, 
Valmont Industries, Inc., P.O. Box 358, Valley, Nebraska  68064.  To be 
effective, the revocation must be received by the Secretary before the 
date of the meeting.  A shareholder may attend the meeting in person and 
at that time withdraw the proxy and vote in person.

     The cost of solicitation of proxies, including the cost of 
reimbursing banks and brokers for forwarding proxies and proxy 
statements to their principals, shall be borne by the Company.  This 
proxy statement and proxy card are being mailed to shareholders on or 
about March 26, 1998.  

<PAGE>

                          CERTAIN SHAREHOLDERS

     The following table sets forth, as of March 6, 1998, the number of 
shares beneficially owned by (i) persons known to the Company to be 
beneficial owners of more than 5% of the Company's outstanding common 
stock, (ii) directors, nominees and named executive officers and (iii) 
all directors and executive officers as a group.
<TABLE>
<CAPTION>

                                Amount and Nature
Name and Address of          of Beneficial Ownership            Percent
Beneficial Owner               March 6, 1998 (1)              of Class (2)
- --------------------------------------------------------------------------
<S>                                 <C>                          <C>

Robert B. Daugherty                 7,107,568                    25.7%
8805 Indian Hills Drive
Suite 225
Omaha, NE.  68114

Mogens C. Bay                         541,604                     2.0%

Charles M. Harper                      92,000                      --

Allen F. Jacobson                      48,000                      --

Lloyd P. Johnson                       28,000                      --

John E. Jones                          26,000                      --

Thomas F. Madison                      41,230                      --

Walter Scott, Jr.                      68,000                      --

Kenneth E. Stinson                     13,000                      --

Robert G. Wallace                      32,000                      --

Joseph M. Goecke                      227,772                      --

Terry J. McClain                      134,766                      --

Gary L. Cavey                         115,251                      --

Vincent T. Corso                       38,150                      --

All Executive Officers and Directors
  As Group (18 persons)              8,936,287                   32.3%
<FN>

(1) Includes shares which the directors and executive officers have, or 
within 60 days of March 6, 1998 will have, the right to acquire through 
the exercise of stock options, as follows:  4,000 shares each for 
Messrs. Daugherty and Stinson; 12,000 shares each for Messrs. Harper, 
Jacobson, Johnson, Jones, Madison, Scott and Wallace, and 252,667, 
36,333, 39,820, 79,667 and 17,904 shares for Messrs. Bay, Goecke, 
McClain, Cavey and Corso respectively; and 590,616 shares for all 
executive officers and directors as a group.

(2) Unless otherwise indicated, beneficial ownership of any named 
individual does not exceed 1% of the outstanding shares of the class.
</TABLE>
<PAGE>

                         ELECTION OF DIRECTORS

     The Company's Board of Directors is composed of ten members, 
divided into three classes.  Each class serves for three years on a 
staggered term basis.  Of the ten current Directors of the Company, only 
Mr. Bay is an employee of the Company.

     Three Directors have terms of office that expire at the 1998 Annual 
Meeting.  They have been nominated by the Board of Directors for re-
election to three-year terms.  These nominees are:  

                            Charles M. Harper
                            Lloyd P. Johnson
                            Thomas F. Madison

     Unless authority to vote for directors is withheld, the shares 
represented by the enclosed proxy will be voted for the election of the 
nominees named above.  In the event any of such nominees becomes 
unavailable for election, the proxy holders will have discretionary 
authority to vote the proxies for a substitute.  The Board of Directors 
has no reason to believe that any such nominee will be unavailable to 
serve.

NOMINEES FOR ELECTION - TERMS EXPIRE 2001:

CHARLES M. HARPER, Age 70, Former Chairman of the Board of RJR Nabisco 
Holdings Corp. since May 1996.  Chairman of the Board of RJR Nabisco 
Holdings Corp. from May 1993 to May 1996.  Chief Executive Officer of 
RJR Nabisco Holdings Corp. from May 1993 to December 1995.  Previously, 
Chairman of the Board and Chief Executive Officer of ConAgra, Inc.  
Director, ConAgra, Inc., E.I. DuPont de Nemours & Co., Inc., Norwest 
Corporation and Peter Kiewit Sons', Inc. 

Served as Director of Company continuously since April 1979.
Valmont Stock:  92,000 shares

LLOYD P. JOHNSON, Age 67, Retired Chairman of Norwest Corporation since 
May 1995.  Chairman of Norwest Corporation from January 1989 to May 
1995.  Director, Norwest Corporation.  

Served as Director of Company continuously since June 1991.
Valmont Stock:  28,000 shares

THOMAS F. MADISON, Age 62, President of MLM Partners since January 1993; 
Chairman and Director of Communications Holdings, Inc. since September 
1996; Vice Chairman and Office of CEO of Minnesota Mutual Life Insurance 
Company from February 1994 to August 1994; Previously, President of 
Markets of U S WEST Communications.  Director, ACI Telecentrics, Aon 
Insurance Advisory Board, Eltrax Systems, Inc., LHS Health Systems, 
Minnegasco Advisory Board, Span Link and Delaware Group of Mutual Funds.

Served as Director of Company continuously since June 1987.
Valmont Stock:  41,230 shares
<PAGE>


CONTINUING DIRECTORS - TERMS EXPIRE 2000:

ROBERT B. DAUGHERTY, Age 76, Chairman Emeritus of the Company since 
December 1996; Chairman of the Board of the Company from March 1947 to 
December 1996.  Director, Peter Kiewit Sons', Inc.

Served as Director of Company continuously since March 1947.
Valmont Stock:  7,107,568 shares

ALLEN F. JACOBSON, Age 71, Retired Chairman and Chief Executive Officer 
of 3M Company. Director, Deluxe Corporation, Mobil Corporation, Potlatch 
Corporation, Sara Lee Corporation, Silicon Graphics, Inc. and U S WEST 
Inc.

Served as Director of Company continuously since July 1976.
Valmont Stock:  48,000 shares

KENNETH E. STINSON, Age 55 , Chairman and Chief Executive Officer of 
Kiewit Construction Group Inc. since August 1994 and Executive Vice 
President and Director of Peter Kiewit Sons', Inc. since April 1994; 
President of Kiewit Construction Group Inc. January 1992 to August 1994.  
Director, ConAgra, Inc.

Served as Director of Company continuously since December 1996.
Valmont Stock:  13,000 shares

ROBERT G. WALLACE, Age 71, Retired Executive Vice President of Phillips 
Petroleum Co.  Director, A. Schulman, Inc.

Served as Director of Company continuously since April 1984.
Valmont Stock:  32,000 shares

CONTINUING DIRECTORS - TERMS EXPIRE 1999:

MOGENS C. BAY, Age 49, Chairman and Chief Executive Officer of the 
Company since January 1997.  President and Chief Executive Officer of 
the Company from August 1993 to December 1996.  Director, ConAgra, Inc. 
and Inacom Corporation.

Served as Director of Company continuously since October 1993.
Valmont Stock:  541,604 shares

JOHN E. JONES, Age 63, Retired Chairman, President and Chief Executive 
Officer of CBI Industries, Inc. since January 1996.  Chairman, President 
and Chief Executive Officer of CBI Industries, Inc. from June 1989 to 
January 1996.   Director, Allied Products Corporation, Amsted Industries 
Incorporated, Interlake Corporation, NICOR Inc. and BWAY Corp.

Served as Director of Company continuously since April 1993.
Valmont Stock:  26,000 shares

WALTER SCOTT, JR., Age 66, Chairman of the Board, President and Director 
of Peter Kiewit Sons', Inc.  Director, Berkshire Hathaway, Inc., 
Burlington Resources, Inc., CalEnergy Company, ConAgra, Inc., 
Commonwealth Telephone Enterprises, Inc., RCN Corporation and U.S. 
Bancorp.

Served as Director of Company continuously since April 1981.
Valmont Stock:  68,000 shares
<PAGE>

(1) Messrs. Jacobson (Chairman), Harper, Johnson and Madison are members 
of the Compensation Committee, which met two times during 1997.  The 
Compensation Committee, composed of directors who are not employees of 
the Company, directs the administration of various management incentive 
plans; takes action upon or makes recommendations to the Board of 
Directors on salary changes for certain key management personnel; and 
takes action upon or makes recommendations to the Board of Directors 
concerning certain employee benefit plan matters.

    Messrs. Scott (Chairman), Jones and Wallace are members of the Audit 
Committee, which met three times during the last fiscal year.  The Audit 
Committee, composed of directors who are not employees of the Company, 
recommends selection of the independent public accountants; reviews 
matters pertaining to the audit, systems of internal control and 
accounting policies and procedures; has approval authority with respect 
to services provided by the independent public accountants; and directs 
and supervises investigations into matters within the scope of its 
duties.  

    The Company does not have a standing Nominating Committee.

(2) The Board of Directors held five meetings during the last fiscal 
year.  During 1997, non-employee directors were paid an annual fee of 
$25,000 plus $2,000 for each board meeting and $1,000 for each committee 
meeting attended.  Committee chairmen receive an additional $6,000 per 
year.  Messrs. Harper, Jacobson, Johnson, Jones, Scott and Wallace have 
elected to receive their fees in the form of deferred compensation.  
Payments are to be made in fifteen annual installments commencing one 
year after the earliest of termination of service as a director of the 
company, attainment of age 72, or death.  The deferred fees accrue 
interest indexed to U.S. Government bonds, compounded monthly.  Employee 
directors do not receive director or meeting fees.

(3) Mr. Daugherty, who was an employee of the Company through fiscal 
1996, received an award of $(          ) under the 1995-1997 Long-Term 
Performance Share Program and $30,172 in benefits from the Company.

(4) Pursuant to the stockholder approved 1996 Stock Plan, each non-
employee director receives (i) an annual award of 2,000 shares of common 
stock of the company and (ii) an annual award of a nonqualified stock 
option for 4,000 shares of common stock exercisable at the fair market 
value of the Company's common stock on the date of grant.  These awards 
are made annually on the date of and following completion of Valmont's 
Annual Shareholders' Meeting.  The common stock award will be forfeited 
if the director's services terminate for any reason other than death, 
retirement from the board at mandatory retirement age, or resignation or 
failure to stand for re-election, in any such case without the prior 
approval of the board.
<PAGE>


(5) The Company has a service agreement with PKS Information Services, 
Inc. ("PKS"), a subsidiary of Peter Kiewit Sons', Inc.  The agreement 
extends through the year 2001 and covers the use of time on PKS 
mainframe computer equipment.  In 1997 lease payments totaled 
approximately $1,600,000.  Additionally, in 1997 the Company paid Kiewit 
Construction Group Inc., another subsidiary of Peter Kiewit Sons', Inc., 
approximately $500,000 for construction services to improve the 
Company's facilities. Walter Scott, Jr., a Director of the Company, is 
Chairman, President and Director of Peter Kiewit Sons', Inc.  Kenneth E. 
Stinson, a Director of the Company, is Chairman and Chief Executive 
Officer of Kiewit Construction Group, Inc. and Executive Vice President 
and Director of Peter Kiewit Sons', Inc.  The Company believes such 
payments were comparable to amounts that would have been paid to 
unaffiliated entities.

(6) See "Certain Shareholders" for additional information on stock 
ownership.
<PAGE>

                         EXECUTIVE COMPENSATION

     The following Summary Compensation Table provides information on 
the annual and long-term compensation for services paid by the Company 
to the Chief Executive Officer and the four highest paid executive 
officers for the three fiscal years ended December 27, 1997.
<TABLE>

                       SUMMARY COMPENSATION TABLE
<CAPTION>
                       Annual Compensation   Long-Term Compensation
                                             Awards      Payouts   All
Name and                                     Number of     LTIP    Other
Principal Position  Year   Salary($) Bonus($) Options(#) Payouts($) Comp($)(1)
<S>                 <C>    <C>       <C>        <C>       <C>        <C>
Mogens C. Bay(2)    1997   551,923   (      )   100,000   (      )   (      )
Chairman and Chief  1996   501,923    721,201   100,000    749,512   114,504
Executive Officer   1995   438,211    518,812   100,000    458,311    77,645

Joseph M. Goecke(2) 1997   203,000   (      )         0   (      )   (      )
President and Chief 1996   203,000    389,301    10,000    232,072    44,826
Operating Officer:  1995   203,000     99,313         0    141,907    27,044
Valmont Irrigation

Terry J. McClain(2) 1997   200,769   (      )    30,000   (      )   (      )
Sr. Vice President  1996   185,577    260,704    25,000    190,224    36,884
And Chief Financial 1995   165,385    171,777    14,000    116,318    25,304
Officer

Gary L. Cavey       1997   222,342   (      )    30,000   (      )   (      )
Group President and 1996   210,462     84,906    25,000    190,224    30,788
Chief Operating     1995   178,846    186,835    30,000    116,318    28,170
Officer:  
Industrial Products

Vincent T. Corso    1997   205,769   (      )    30,000   (      )   (      )
Group President and 1996   185,769    129,704    25,000    167,392    28,688
Chief Operating     1995   175,192    111,811    14,000    102,357    20,359
Officer:  Irrigation 
And Coatings
<FN>

(1) Amounts represent the Company's contribution under the Valmont Employee 
Retirement Savings Plan and related Restoration Plan.  

(2) Messrs. Bay, Goecke and McClain hold 6,000, 4,000 and 4,000 restricted 
shares of the Company's common stock, respectively, which on December 27, 1997 
were valued at $118,500, $79,000 and $79,000 respectively.  The restrictions 
lapse in February 1999.  Each executive receives dividends paid on the 
restricted stock.
</TABLE>
<PAGE>

                STOCK OPTION GRANTS IN FISCAL YEAR 1997

            The table that follows provides information on 1997 stock 
option grants to executive officers named in the Summary Compensation 
Table.  No stock appreciation rights were granted during fiscal 1997. 
<TABLE>
<CAPTION>

                                                      Potential Realizable
                                                      Value at Assumed
                                                      Annual Rates of
                                                      Stock Price Appreciation
          Individual Grants                           for Option Term (3)
- ------------------------------------------------------------------------------------
                              % of Total
                              Options
                              Granted to    Exercise  Expir-
  Options          Granted    Employees In  Price ($) ation 
  Name               (1)      Fiscal Year   Per Share Date        5%($)      10%($)
<S>              <C><C>         <C>        <C>   <C>           <C>         <C>
Mogens C. Bay    (1)100,000     24.5%      21.78 Dec.  8, 2007 1,364,372   3,461,917
Joseph M. Goecke (1)     --       --          --            --        --          --
Terry J. McClain (1) 30,000     7.4%       21.78 Dec.  8, 2007   409,312   1,038,575
Terry J. McClain (2)  6,980     1.7%       20.38 Dec.  7, 2002    44,086     103,099
Terry J. McClain (2) 12,118     3.0%       20.38 Dec. 12, 2004   109,977     269,236
Terry J. McClain (2)  3,390     0.8%       20.38 Dec. 19, 2005    35,842      90,006
Gary L. Cavey    (1) 30,000     7.4%       21.78 Dec.  8, 2007   409,312   1,038,575
Vincent T. Corso (1) 30,000     7.4%       21.78 Dec.  8, 2007   409,312   1,038,575
- ------------------------------------------------------------------------------------

All Shares Outstanding (4)                                   343,319,323 870,038,572
<FN>

(1)   Options were granted on December 8, 1997, and become exercisable in 
three equal annual installments commencing on the first anniversary of the 
grant.

(2)   Options were granted on January 7, 1997 and become exercisable six 
months following the grant date.

(3)   Potential realizable value is based on the assumption that the common 
stock price appreciates at the annual rate shown (compounded annually) from 
the date of grant until the end of the option term.  The numbers are 
calculated based on the requirements promulgated by the Securities and 
Exchange Commission.  The actual value, if any, an executive may realize will 
depend on the excess of the stock price over the exercise price on the date 
the option is exercised (if the executive were to sell the shares on the date 
of exercise) so there is no assurance that the value realized will be at or 
near the potential realizable value as calculated in this table.

(4)   All shares outstanding represents the increase in total Company 
shareholder value if the stock price and assumed rates used in the stock 
option assumptions are achieved over a ten year option period multiplied by 
the number of shares outstanding at the end of fiscal 1997 (27,640,969).
</TABLE>
<PAGE>

    OPTIONS EXERCISED IN FISCAL YEAR 1997 AND FISCAL YEAR END VALUES

            The following table provides information on the exercise of stock 
options during fiscal 1997 and the status of unexercised stock options at the 
end of the year for the executive officers named in the Summary Compensation 
Table.
<TABLE>
<CAPTION>
                                                            Value of Unexercised
                                          Number of         In-The-Money 
               Shares                     Unexercised       Options at
              Acquired    Value           Options           FY-End ($)(2)
              On Exercise Realized        at FY-End (#)
                  (#)     ($)(1)  Exercisable Unexercisable Exercisable Unexercisable
<S>              <C>     <C>       <C>        <C>           <C>         <C>
Mogens C. Bay    29,330  478,575   252,667    246,667       2,668,341   479,168
Joseph M. Goecke  7,168  101,142    36,333     12,667         415,413    35,837
Terry J. McClain 35,334  404,671    39,820     62,334         181,324    83,839
Gary L. Cavey    10,333  147,536    79,667     69,000         855,005   140,000
Vincent T. Corso     --       --    17,904     71,096         179,563   196,936
<FN>
(1)   Value realized is the difference between the closing price of the 
Company's Common Stock on the day of exercise and the option exercise 
price multiplied by the number of shares.  

(2)   Value is the difference between the closing price of the Company's 
Common Stock on the last trading day of fiscal 1997 and the option 
exercise price of the in-the-money options multiplied by the number of 
in-the-money options.
</TABLE>

             SECTION 16(a) BENEFICIAL REPORTING COMPLIANCE

      Section 16(a) of the Securities Exchange Act of 1934 requires 
executive officers and directors to file reports of changes in ownership 
of Valmont's common stock with the Securities and Exchange Commission.  
Executive officers and directors are required by SEC regulations to 
furnish Valmont with copies of all Section 16(a) forms so filed.  Based 
solely on review of the copies of such forms furnished to Valmont and 
written representations from Valmont's executive officers and directors, 
Valmont believes that all persons subject to these reporting 
requirements filed the required reports on a timely basis during fiscal 
1997, except Vince T. Corso, an executive officer, and Kenneth E. 
Stinson, a director, each filed late one report with respect to one 
purchase transaction, and Joseph M. Goecke, an executive officer, filed 
late one report with respect to two stock option exercise transactions.
<PAGE>


         LONG-TERM INCENTIVE PLANS - AWARDS IN FISCAL YEAR 1997

The following table provides information on the long-term incentive 
program awards granted to the executive officers named in the Summary 
Compensation Table during fiscal year 1997.
<TABLE>
<CAPTION>

                              Performance
                  Number Of   or Other          Estimated Future Payouts under
                Shares, Units Period Until      Non-Stock Price-Based Plans
                  or Other    Maturation or     Threshold   Target      Maximum
                Rights (#)    Payout              ($)         ($)         ($)
<S>               <C>         <C>               <C>         <C>         <C>
Mogens C. Bay     1 Unit      (1)               136,125     247,500     495,000
Joseph M. Goecke  1 Unit      (1)                27,912      50,750     101,500
Terry J. McClain  1 Unit      (1)                33,000      60,000     120,000
Gary L. Cavey     1 Unit      (1)                36,630      66,600     133,200
Vincent T. Corso  1 Unit      (1)                33,825      61,500     123,000
<FN>
(1)   Awards are for the three-year award cycle ending in 1999.  See 
"Compensation Committee Report on Executive Compensation - Long-Term 
Performance Incentives" for a description of the award program.
</TABLE>
<PAGE>


                     COMPENSATION COMMITTEE REPORT
                       ON EXECUTIVE COMPENSATION

      Valmont's executive compensation policies and practices are 
approved by the Compensation Committee of the Board of Directors (the 
"Committee").  The Committee consists of four Directors who are not 
employees of the Company.  The Committee's determinations on 
compensation of the Chief Executive Officer and other executive officers 
are reviewed with all the non-employee Directors who constitute a 
majority of the Board.

      The Committee has implemented compensation policies, plans and 
programs which seek to enhance shareholder value by aligning the 
financial interests of the executive officers with those of its 
shareholders.  Annual base salaries are generally set at competitive 
median levels.  The Company relies on annual and long-term incentive 
compensation and stock options to attract, retain, motivate and reward 
executive officers and other key employees.  Incentive compensation is 
variable and tied to corporate, business unit and individual 
performance.  The plans are designed to provide an incentive to 
management to grow earnings, provide quality returns on investment, 
enhance shareholder value and contribute to the long-term growth of the 
Company.  All incentive compensation plans are reviewed at least 
annually to assure their linkage to the current strategies and needs of 
the business.  The Company's programs have been designed so that 
compensation paid to named executive officers in 1997 will be deductible 
under the Internal Revenue Code's $1 million compensation limits for 
deductibility.

      Valmont's executive compensation is based on four components, each 
of which is intended to support the overall compensation philosophy.

      BASE SALARY.  Base salary is targeted at the median level for 
industrial manufacturing companies of similar characteristics such as 
sales volume, capitalization and financial performance.  Salaries for 
executive officers are reviewed by the Committee on an annual basis and 
may be changed based on the individual's performance or a change in 
competitive pay levels in the marketplace.

      The Committee reviews with the Chief Executive Officer an annual 
salary plan for the Company's executive officers (other than the Chief 
Executive Officer).  The salary plan is modified as deemed appropriate 
and approved by the Committee.  The annual salary plan is developed by 
the Company's human resources staff under the ultimate direction of the 
Chief Executive Officer based on peer group and national surveys of 
industrial manufacturing organizations with similar characteristics and 
on performance judgments as to the past and expected future 
contributions of the individual executive.  In addition, the Committee 
periodically is advised by independent compensation consultants 
concerning salary competitiveness.  The Committee reviews and 
establishes the base salary of the Chief Executive Officer based on 
similar competitive compensation data and the Committee's assessment of 
his past performance, his leadership in establishing performance 
standards in the conduct of the Company's business, and its expectation 
as to his future contributions in directing the long-term success of the 
Company and its businesses.
<PAGE>

      The Committee increased the Chief Executive Officer's salary in 
December 1997 to the current level of $600,000 per year.  The salary 
increase reflected the Committee's desire to reward Mr. Bay for his 
superior performance in increasing the Company's net earnings by 20% in 
1997.

      ANNUAL INCENTIVES.  The Company's short-term incentives are paid 
pursuant to the Total Value Impact (TVI) Program, established under the 
stockholder approved Executive Incentive Plan.  The Committee believes 
that the annual bonus of key employees, including executive officers, 
should be based on optimizing operating profits and prudent management 
of the capital employed in the business.  Accordingly, the TVI plan 
provides for target performance levels based upon the Company's or 
business units' net operating income after tax, less the cost of 
capital.  A minimum threshold level must be met before any awards are 
earned.  Individual award targets are based on a pre-determined 
percentage of beginning of year base salary considering the individual's 
position and the Committee's assessment of the individual's expected 
contribution in such position.  Participants, thresholds and specific 
performance levels are established by the Committee at the beginning of 
each fiscal year.

      The Committee approved the participation of 48 key management 
employees, including 9 executive officers, in the TVI Program for 1997.  
Based on performance levels achieved during 1997, the Committee approved 
aggregate bonus payments of $(            ).  The TVI bonus of $(            
) paid to the Chief Executive Officer for 1997 was based on the pre-
established performance goals under the Program.

      LONG-TERM PERFORMANCE INCENTIVES.  Long-term performance 
incentives for senior management employees are provided through the 
Long-Term Performance Share Program ("Program") established under the 
stockholder approved Executive Incentive Plan and 1988 and 1996 Stock 
Plans.  The Program operates on three-year award cycles.  The Committee 
selects participants, establishes target awards, and determines a 
performance matrix (based on return on equity, net earnings and other 
selected factors) at the beginning of each award cycle.  The performance 
matrix provides for the performance shares to be increased or decreased 
in number based on greater or lesser levels of performance.   Earned 
performance shares are then valued at the company's stock price at the 
end of the performance period.  The Committee approves the number of 
performance shares to be paid following a review of results at the end 
of each performance cycle.  Awards may be paid in cash or in shares of 
common stock or any combination of cash and stock.

      The Committee previously selected the nine executive officers who 
participated in the award cycle ending in 1997.  Based on performance 
goals previously established by the Committee, the Committee approved 
payments aggregating $(            ) for 1997 to the nine executive 
officers.  The award of $(            ) to the Chief Executive Officer 
for 1997 was based on the Company's increase in net earnings and 
improved return on equity during the award cycle.  During 1997, the 
Committee selected the participants and established the performance 
goals for the 1997-1999 award cycle.
<PAGE>

      STOCK INCENTIVES.  Long-term stock incentives are provided through 
grants of stock options and restricted stock to executive officers and 
other key employees pursuant to the stockholder approved 1988 Stock Plan 
and 1996 Stock Plan (both referenced hereafter as the "Plan").  The 
stock component of compensation is intended to retain and motivate 
employees to improve long-term shareholder value.  Stock options are 
granted at the prevailing market value and have value only if the 
Company's stock price increases.  Stock options vest beginning on the 
first anniversary of the grant in equal amounts over three to six years 
or on the fifth anniversary of the grant.  Employees must be employed by 
the Company at the time of vesting in order to exercise the options.  
The Committee believes this element of the total compensation program 
directly links the participant's interests with those of the 
shareholders and the long-term performance of the Company.

      The Committee establishes the number and terms of options granted 
under the Plan.  The Committee encourages executives to build a 
substantial ownership investment in the Company's common stock.  The 
Options Exercised table on page 11 reflects the shares acquired by 
certain executive officers during 1997.  The table on page four reflects 
the ownership position of the directors and executive officers at March 
6, 1998.  Outstanding performance by an individual executive officer is 
recognized through larger option grants.  The Committee, in determining 
grants of stock options under the Plan, also reviews and considers the 
executive's history of retaining shares previously obtained through the 
exercise of prior options.

      The Committee granted options for an aggregate of 367,000 shares 
to 72 employees during 1997, including options for an aggregate of 
213,000 shares to the executive officers.  The Chief Executive Officer 
was granted a non-qualified option in December 1997 to acquire 100,000 
shares.  The number of shares awarded in the 1997 grant recognizes the 
improved performance of the business over the last four years under Mr. 
Bay's leadership and the Committee's determination that the 1997 grant 
should be no less than the 1996 grant.

      Restricted stock grants are also a part of the Company's long-term 
stock incentives.  Restricted stock awards will be issued when 
performance results and the strategic needs of the business so warrant.  
There were no restricted stock awards in 1995, 1996, or 1997 to 
executive officers.

      The Committee believes that the programs described above provide 
compensation that is competitive with comparable manufacturing 
companies, links executive and shareholder interests and provides the 
basis for the Company to attract and retain qualified executives.  The 
Committee will continue to monitor the relationship among executive 
compensation, the Company's performance and shareholder value.



                         COMPENSATION COMMITTEE
                         ----------------------
                           Allen F. Jacobson, Chairman
                           Charles M. Harper
                           Lloyd P. Johnson
                           Thomas F. Madison
<PAGE>


                 SHAREHOLDER RETURN PERFORMANCE GRAPHS

            Historically, the Company has used as its comparative 
industry index a combination of the S&P Electrical Equipment and 
Machinery (Diversified) indexes.  During 1997, the Company sold its 
subsidiary, Valmont Electric, Inc., a manufacturer of lighting ballasts 
for the electrical industry.  Therefore, effective this year the Company 
is changing its comparative industry index to a combination of the S&P 
Manufacturing (Diversified) and Machinery (Diversified) indexes to 
reflect a better comparison with its current business activities.

            The following graphs compare the yearly change in the 
cumulative total shareholder return on the Company's common stock with 
the cumulative total returns of the S&P Small Cap 600 Index, an index 
consisting of a combination of the S&P Electrical Equipment and 
Machinery (Diversified) indexes and an index consisting of a combination 
of the S&P Manufacturing (Diversified) and Machinery (Diversified) 
indexes for the five and ten year periods ended December 31, 1997.  The 
graphs assume that the value of the investment in Valmont Common Stock 
and each index was $100 on December 31, 1992 and December 31, 1987, 
respectively, and that all dividends were reinvested.
<TABLE>
<CAPTION>

                          Base
                         Period

Index                     12/92    12/93   12/94   12/95   12/96   12/97
<S>                        <C>    <C>     <C>     <C>     <C>     <C>
Valmont Industries         100    111.40   96.52  142.39  239.89  229.32
S&P Small Cap 600 Index    100    118.79  113.12  147.01  178.35  223.98
S&P Electrical Equipment
  & Machinery Index        100    124.11  124.66  170.79  230.21  320.94
S&P Manufacturing &
  Machinery Index          100    135.46  135.32  178.75  235.71  289.38
</TABLE>

<TABLE>
<CAPTION>
                          Base
                         Period

Index                     12/87    12/88   12/89   12/90   12/91   12/92
<S>                        <S>    <C>     <C>     <C>     <C>     <C>
Valmont Industries         100    229.01  386.95  244.02  235.51  397.81
S&P Small Cap 600 Index    100    119.49  136.08  103.85  154.20  186.65
S&P Electrical Equipment
  & Machinery Index        100    102.78  140.30  127.54  165.93  179.68
S&P Manufacturing &
  Machinery Index          100    108.04  125.26  115.04  138.67  145.54
</TABLE>

<TABLE>
<CAPTION>
Index                              12/93   12/94   12/95   12/96   12/97
<S>                               <C>     <C>     <C>     <C>     <C>
Valmont Industries                443.15  383.95  566.44  954.29  912.24
S&P Small Cap 600 Index           221.71  211.13  274.39  332.89  418.05
S&P Electrical Equipment
  & Machinery Index               223.00  223.98  306.88  413.65  576.68
S&P Manufacturing &
  Machinery Index                 197.15  196.95  260.14  343.04  421.15
</TABLE>
<PAGE>

                    PROPOSAL TO AMEND THE COMPANY'S
                 CERTIFICATE OF INCORPORATION INCREASING
                 THE AUTHORIZED NUMBER OF COMMON SHARES

      The Certificate of Incorporation of the Company currently 
authorizes the issuance of 36,000,000 shares of common stock of a par 
value of $1.00 per share, and 500,000 shares of series preferred stock 
of a par value of $1.00 per share.  Following a two-for-one stock split 
during 1997, the Company had approximately 27.6 million shares 
outstanding at the end of fiscal 1997.

      On February 25, 1998, the Board of Directors adopted a resolution 
approving and recommending that the first sentence of Article IV to the 
Certificate of Incorporation be amended to increase the total authorized 
shares of common stock of the Company.  This would be done by increasing 
the authorized common shares of the Company from 36,000,000 to 
75,000,000 shares, all of which would continue to have a $1.00 par value 
per share.  There would be no change in the authorized series preferred 
stock.

      If the amendment is approved by the shareholders, the authorized 
common shares of the Company will be increased from 36,000,000 to 
75,000,000.  All such shares not heretofore issued and outstanding would 
be issuable at any time or from time to time by action of the Board of 
Directors without further authorization from the shareholders unless 
such authorization is required pursuant to applicable law.  Each holder 
of each share of common stock would continue to be entitled to one vote 
in respect of such shares.  As in the past, no holder of common stock 
would have any pre-emptive rights.

      The Board of Directors believes that it is desirable to increase 
the number of authorized shares of common shares.  This action will 
provide the Company with sufficient shares to provide flexibility of 
action in the future by assuring that there will be sufficient 
authorized but unissued shares of common stock available for possible 
acquisitions, financing requirements, stock splits and other corporate 
purposes without the necessity of further shareholder action at any 
special or annual meeting.

      The Company has no present plans, proposals, agreements or 
understandings to issue any of the newly authorized common stock.  The 
Board of Directors does not presently intend to secure any further 
approval from shareholders prior to authorizing or issuing such common 
stock, except where such approval is required by law.

      Although the Company has no such intentions, the additional 
authorized but unissued shares of common stock could also be issued to 
make more difficult a change in control of the Company.  Under certain 
circumstances, such shares could be used to create voting impediments, 
or to discourage third parties seeking to effect a takeover or otherwise 
gain control of the Company.  Such shares could also be placed with 
purchasers who might support the Board of Directors in opposing a 
hostile takeover bid.

      Adoption of the proposed amendment requires the affirmative vote 
of the holders of a majority of the outstanding shares of the Company's 
common stock.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ADOPTION OF THE 
AMENDMENT TO ARTICLE IV OF THE CERTIFICATE OF INCORPORATION.
<PAGE>

                     INDEPENDENT PUBLIC ACCOUNTANTS

      The firm of Deloitte & Touche LLP ("Deloitte") has been appointed 
by the Board of Directors to conduct the 1998 audit of the Company's 
financial statements.  The same firm conducted the 1996 and 1997 audit.  
The Board of Directors requests that shareholders ratify this 
appointment.  A representative from Deloitte will be present at the 
Shareholders' Meeting and will have the opportunity to make a statement 
and to respond to appropriate questions. 


                          SHAREHOLDER PROPOSALS

      Shareholder proposals intended to be presented at the next annual 
meeting of shareholders must be received by the Company no later than 
November 26, 1998 in order to be considered for inclusion in the proxy 
statement for such meeting.

      The Company's bylaws set forth certain procedures which 
shareholders must follow in order to nominate a director or present any 
other business at an annual shareholders' meeting.  Generally, a 
shareholder must give timely notice to the Secretary of the Company.  To 
be timely, such notice must be received by the Company at its principal 
executive offices not less than sixty nor more than ninety days prior to 
the meeting.  The bylaws specify the information which must accompany 
such shareholder notice.  Details of the provision of the bylaws may be 
obtained by any shareholder from the Secretary of the Company.

                              OTHER MATTERS

      The Board of Directors does not know of any matter, other than 
those described above, that may be presented for action at the Annual 
Meeting of Shareholders.  If any other matter or proposal should be 
presented and should properly come before the meeting for action, the 
persons named in the accompanying proxy will vote upon such matter and 
upon such proposal in accordance with their best judgment.

                                      BY ORDER OF THE BOARD OF DIRECTORS

                                      /S/ Thomas P. Egan, Jr.
                                      Thomas P. Egan, Jr. 
                                      Secretary
                                      Valmont Industries, Inc.
<PAGE>

                                  PROXY
                        VALMONT INDUSTRIES, INC.
       PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS ON APRIL 27, 1998

The undersigned hereby constitutes and appoints Mogens C. Bay and Robert 
B. Daugherty, or any substitute appointed by them, the undersigned's 
agents, attorneys and proxies to vote, as designated below, the number 
of shares the undersigned would be entitled to vote if personally 
present at the Annual Meeting of the Shareholders of Valmont Industries, 
Inc., to be held at the Joslyn Art Museum, 2200 Dodge Street, Omaha, 
Nebraska  68102, on April 27, 1998, at 2:00 p.m., local time or at any 
adjournments thereof.
      1)    ELECTION OF DIRECTORS
            [  ] FOR all nominees listed below (except as designated to
                  the contrary below)
            [  ] WITHHOLD AUTHORITY to vote for all nominees listed
                  below
                    Charles M. Harper
                    Lloyd P. Johnson
                    Thomas F. Madison

(Instruction:  To withhold authority to vote for any individual nominee, 
write the nominee's name on the space provided below.)


- ------------------------------------------------------------------------
      2)    PROPOSAL to approve an amendment to the Company's
            Certificate of Incorporation increasing the authorized
            number of common shares from 36,000,000 to 75,000,000.
            [  ] FOR    [  ] AGAINST            [  ] ABSTAIN

      3)    PROPOSAL to ratify the appointment of Deloitte & Touche LLP
            as independent accountants for fiscal 1998.
            [  ] FOR    [  ] AGAINST            [  ] ABSTAIN

      4)    IN THEIR DISCRETION, the Proxies are authorized to vote upon 
            such other business as may properly come before the meeting.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.  THIS PROXY 
WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY 
THE UNDERSIGNED SHAREHOLDER.  IF PROPERLY EXECUTED AND NO DIRECTION IS 
MADE, THIS PROXY WILL BE VOTED FOR ALL PROPOSALS.


Dated this     day of              , 1998.
           ---        -------------
      Signature
               ---------------------------------------

                        Signature
                                 ---------------------------------------
                         (When signing as attorney, executor, 
administrator, trustee, guardian or conservator, designate full title.  
All joint tenants must sign.)




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