ALARMGUARD HOLDINGS INC
PRE 14A, 1998-04-20
MISCELLANEOUS RETAIL
Previous: PRIMA ENERGY CORP, DEF 14A, 1998-04-20
Next: MAXWELL TECHNOLOGIES INC, S-3/A, 1998-04-20



                                



                          SCHEDULE 14A
                         (Rule 14a-101)
                                
             INFORMATION REQUIRED IN PROXY STATEMENT
                    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 Rule 14a-11(c) or Rule 14a-12

                   Alarmguard Holdings, Inc.
        (Name of Registrant as Specified In Its Charter)

                   Alarmguard Holdings, Inc.
(Name of Person(s) Filing Proxy Statement, if Other Than the  Reg
istrant)

Payment of Filing Fee (Check the appropriate box):
 [ ] 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:


                    ALARMGUARD HOLDINGS, INC.
                        125 FRONTAGE ROAD
                       ORANGE, CT   06477
                         (203) 795-9000
                                
                            NOTICE OF
                 ANNUAL MEETING OF STOCKHOLDERS
                    TO BE HELD JUNE 30, 1998


      The  Annual Meeting of Stockholders of Alarmguard Holdings,
Inc.  (the "Company") will be held at the offices of the  Company
at  125  Frontage Road, Orange, Connecticut on Tuesday, June  30,
1998, at 9:00 a.m. local time for the following purposes:

     (1)  To  ratify  the  sale  of 35,700  shares  of  Series  A
          Convertible  Preferred Stock at $1,000  per  share  and
          5,000 shares of Series B Convertible Preferred Stock at
          $1,000  per share, consummated on February  2  and  13,
          1998;

     (2)   To elect two Class I Directors to serve for a term  of
three years; and

     (3)  To  act  upon  such other matters as may properly  come
          before  the meeting or any reconvened meeting following
          any adjournment thereof.

      The  Board of Directors has fixed the close of business  on
April  30,  1998  as  the record date for  the  determination  of
stockholders entitled to notice of and to vote at the meeting.

      The  Annual  Meeting of Stockholders may be adjourned  from
time to time without notice other than announcement at the Annual
Meeting, and any business for which notice of the Annual  Meeting
is  hereby  given  may  be  transacted at  a  reconvened  meeting
following such adjournment.

      We  urge  you to sign and date the enclosed proxy card  and
return  it  promptly in the enclosed envelope.  In the event  you
are  able  to attend the meeting, you may revoke your  proxy  and
vote your shares in person.

                              By Order of the Board of Directors

                               RUSSELL      R.     MACDONNELL
                               Chairman, Chief Executive Officer and
                               President
Orange, CT
April 30, 1998
                    ALARMGUARD HOLDINGS, INC.
                        125 FRONTAGE ROAD
                       ORANGE, CT   06477
                                
                     PROXY STATEMENT FOR THE
                 ANNUAL MEETING OF STOCKHOLDERS
                   TO BE HELD ON JUNE 30, 1998


     This proxy solicitation is made by the Board of Directors of
Alarmguard  Holdings,  Inc.  (the  "Company").   By  signing  and
returning   the   enclosed   proxy  card,   you   authorize   the
representatives  of  the  Board  of  Directors  named  on  it  to
represent you and vote your shares.

      If  you  attend the Annual Meeting, you may vote by ballot.
If  you are not present at the Annual Meeting, your shares can be
voted  only when represented by proxy.  You may indicate  a  vote
for  or  against each proposal on the proxy card and your  shares
will  be  voted  accordingly.  If you indicate  a  preference  to
abstain  on  any  proposal, no vote will be  recorded.   You  may
withhold  your vote for any nominee for director by  writing  his
name  in the appropriate space on the proxy card.  You may cancel
your  proxy  before balloting begins by notifying  the  Corporate
Secretary in writing at 125 Frontage Road, Orange, CT  06477.  In
addition, you may revoke any proxy signed and returned by you  at
any  time before it is voted by signing and duly delivering a new
proxy bearing a later date or by attending the meeting and voting
in  person.   If  you return a signed proxy card  that  does  not
indicate  your  voting preferences, the proxy holders  will  vote
your shares for the listed matters and in their discretion on any
other matters that properly come before the meeting.

     The cost of soliciting proxies will be borne by the Company.
In addition to solicitation by mail, proxy solicitations may also
be  made  personally or by telephone or telegram by directors  or
officers  of  the  Company,  as yet undesignated,  without  added
compensation.  The Company will reimburse brokers, custodians and
nominees  for  their  expenses  in  sending  proxies  and   proxy
materials to beneficial owners.

      Only stockholders of record as of the close of business  on
April  30, 1998 will be entitled to notice of and to vote at  the
Annual  Meeting  of  Stockholders.  As of  April  30,  1998,  the
Company had outstanding 5,593,948 shares of its common stock, par
value  $0.0001 per share (the "Common Stock"), held of record  by
approximately  ___  holders.   Each  share  of  Common  Stock  is
entitled  to  one vote.  In addition, the Company had outstanding
35,700  shares of Series A Preferred Stock ("Series  A  Preferred
Stock") and 5,000 shares of Series B Preferred Stock ("Series  B.
Preferred  Stock") held by a total of 18 stockholders of  record.
Each  share of Preferred Stock is entitled to one vote  for  each
share  of  Common Stock issuable upon conversion of the Preferred
Stock.   Accordingly, each share of Series A Preferred  Stock  is
entitled  to  121.21 votes and each share of Series  B  Preferred
Stock is entitled to 129.03 votes.

     Abstentions and broker non-votes are counted for purposes of
determining  the  number  of  shares represented  at  the  Annual
Meeting,  but  are  deemed not to have voted  on  the  proposals.
Broker  non-votes occur when a broker nominee, holding shares  in
street  name  for the beneficial owner thereof, has not  received
voting  instructions from the beneficial owner and does not  have
discretionary  authority  to vote.  Each  proposal  requires  the
affirmative  vote  of a majority of the shares  of  Common  Stock
present   in   person  or  represented  by  proxy   and   voting.
Accordingly,  abstentions, broker non-votes  or  the  failure  to
either  return  a proxy or to attend the Annual Meeting  will  be
deemed not to have voted on the proposals.

      The  officers  and directors of the Company will  vote  the
shares  of Common Stock beneficially owned or controlled by  them
(representing approximately 37.9% of the votes to be cast by  the
holders of shares of Common Stock and Preferred Stock issued  and
outstanding and approximately 32.2% of the votes to  be  cast  by
the holders of shares of Common Stock issued and outstanding)  in
favor of each of  the proposals.

      This proxy statement and form of proxy are first being sent
to  stockholders  on  or about May 1, 1998.  The  Company's  1997
Annual  Report  to Stockholders is being distributed  along  with
this  proxy  statement to all stockholders of record  as  of  the
record  date of the Annual Meeting of Stockholders and should  be
read in conjunction with the matters set forth herein.

     1.   Ratification of the sale of 35,700 shares of  Series  A
          Preferred Stock at $1,000 per share and 5,000 shares of
          Series B Preferred Stock at $1,000 per share.

      On  February  2  and  13, 1998, the  Company  completed  an
offering of 40,000 shares of Convertible Preferred Stock  (35,000
shares  of Series A Preferred Stock and 5,000 shares of Series  B
Preferred  Stock)  at  $1,000 per share yielding  gross  proceeds
totaling  $40  million.   As part of the  offering,  the  Company
issued  700 additional shares of the Series A Preferred Stock  in
exchange  for  $700,000 of the Company's subordinated  debt.   Of
these  shares,  Russell R. MacDonnell, Chairman, Chief  Executive
Officer  and  President of the Company received  125  shares  and
David  Heidecorn,  Executive Vice President and  Chief  Financial
Officer, received 75 shares.

     Each   share  of  Series  A  Preferred  Stock  pays  current
quarterly dividends of $50 per annum.  Each holder of the  Series
A  Preferred Stock and Series B Preferred Stock has the right  to
convert  shares, at the option of the holder, at  any  time  into
shares  of the Company's Common Stock at the conversion price  of
$8.25  per  share and $7.75 per share, respectively,  subject  to
certain  anti-dilution  provisions.   At  the  initial  date   of
issuance, the market value of the Common Stock of the Company was
$10.00  per  share.  The Series A Preferred Stock  and  Series  B
Preferred  Stock also rank prior to all other classes  of  equity
securities  of  the Company, including the Common  Stock,  as  to
dividends   and   distribution  of   assets   upon   liquidation,
dissolution  or  winding up of the Company.  The holders  of  the
newly  issued Preferred Stock have the right to elect two members
to  the Company's expanded Board of Directors.  Holders of shares
of  Series  A Preferred Stock and Series B Preferred  Stock  also
have  the  right to vote in all matters submitted to  a  vote  of
stockholders  of the Company, with each share being  entitled  to
cast that number of votes equal to the number of shares of Common
Stock  into  which  the  Series A Preferred  Stock  or  Series  B
Preferred  Stock  is convertible.  Accordingly,  the  holders  of
Series  A  Preferred Stock and Series B Preferred Stock  will  be
entitled to cast 4,972,434 votes for the election of directors at
the  Annual Meeting, which equals 47.1% of the votes entitled  to
be cast at the Meeting.
     
     Concurrent  with  the  offering, the Company  increased  its
credit  facility from $60 million to $90 million.   The  proceeds
from  the offering of the Series A Preferred Stock and the Series
B  Preferred  Stock  and  borrowings  from  the  expanded  credit
facility  have been and are intended to continue to  be  used  to
finance  acquisitions and expand the Company's  Direct  Marketing
and Dealer Programs.

      If all of the shares of Series A Preferred Stock and Series
B  Preferred  Stock  were  converted into  Common  Stock  of  the
Company,  the  holders of the Convertible Preferred Stock  would,
collectively, own approximately 47.1% of the Common Stock of  the
Company.    Under  the  rules  of  the  American  Stock  Exchange
("Amex"),  stockholder  approval is  required  for  the  sale  or
issuance   by   the  Company  of  Common  Stock  (or   securities
convertible into Common Stock) equal to 20% or more of  presently
outstanding  stock for less than the greater of  book  or  market
value  of the Common Stock.  Because the conversion of the Series
A Stock and Series B Stock could result in the issuance of shares
of  Common  Stock  in excess of 20% of the number  of  shares  of
Common Stock outstanding before such conversion for a price  less
than  the  greater of book or market value of such Common  Stock,
the  Company  seeks  the approval of such issuance  in  order  to
comply with the Amex standards.

      The  Amex  standards also require stockholder approval  for
transactions   deemed  to  constitute  a  "change  in   control."
Although  the Company does not believe that the issuance  of  the
Series  A  Preferred Stock and Series B Preferred  Stock  or  the
issuance  of  the Common Stock upon conversion of  the  Series  A
Preferred  Stock  and  Series  B Preferred  Stock  constitutes  a
"change in control", if the transactions were to be so construed,
the approval sought hereby would also be effective to satisfy the
stockholder vote require thereby.

      The  issuance  of Common Stock upon the conversion  of  the
Series  A Preferred Stock and Series B Preferred Stock will  have
no  effect  on  the rights or privileges of existing  holders  of
Common   Stock  except  that  the  economic  interests  of   each
stockholder  will  be  diluted as  a  result  of  such  issuance.
Further, prior to conversion, holders of Series A Preferred Stock
will  be  entitled to receive dividends and holders of  Series  A
Preferred Stock and Series B Preferred Stock will be entitled  to
receive  distributions  upon  a liquidation  of  the  Company  in
preference to claims of holders of the Common Stock.

      Accordingly, the Company is seeking ratification by holders
of Common Stock of the sale of the Convertible Preferred Stock at
this meeting of stockholders.  In the event that the stockholders
do  not ratify the transaction described above, the Common  Stock
of  the Company could become subject to  possible delisting  from
trading  by  the  Amex, which management of the Company  believes
would not be in the best interest of the Company's shareholders.

      This  proposal will be determined solely by the holders  of
Common  Stock.  Shares of Series A Preferred Stock and  Series  B
Preferred Stock will not be entitled to vote on this proposal.

      The  Board of Directors recommends a vote FOR the  proposal
set forth above.

                   2.   Election of Directors

Directors Standing for Election

      The  Board  of  Directors is currently divided  into  three
classes.   The term of office of Directors in Class I expires  at
the 1998 annual meeting.  Class II Directors serve for a two-year
term and such term will expire at the 1999 annual meeting.  Class
III  Directors  serve for a three-year term and  such  term  will
expire  at  the year 2000 annual meeting.  The Board of Directors
proposes  that  the nominees described below, each  of  whom  are
currently serving as Class I directors, be re-elected to Class  I
for  a new term of three years or until their successors are duly
elected and qualified.

      Each  of  the nominees has consented to serve a  three-year
term.  If either of them should become unavailable to serve as  a
director, the Board may designate a substitute nominee.  In  that
case,  the  persons named as proxies will vote for the substitute
nominee designated by the Board.

      The  following table sets forth the age and title  of  each
nominee  director and each director continuing in  office.   Also
set  forth  below  are  descriptions of such person's  additional
business experience during the past five years.

NOMINEES FOR ELECTION AS CLASS I DIRECTORS

Name                Age          Position
David Heidecorn     41           Executive Vice President,
                                 Chief Financial Officer
                                 and Director
Thomas W. Janes     42           Director
                                 
DIRECTORS WHOSE TERMS HAVE NOT EXPIRED
                                 
Name                Age          Position
Russell R.          50           Chairman, Chief Executive
MacDonnell                       Officer and
                                 President
Stuart L. Bell      44           Director
Michael E. Cahr     58           Director
Michael M. Earley   42           Director
Stephen L. Green    47           Director
Timothy A. Holt     45           Director
Jeffrey T. Leeds    42           Director
                                 


Class I Directors.  The directors standing for election are:

DAVID HEIDECORN

      David  Heidecorn serves as Executive Vice President,  Chief
Financial  Officer and a director of the Company.  Mr.  Heidecorn
is  one  of the founding investors in the Company.  In 1984,  Mr.
Heidecorn  joined  General Electric Company in the  International
Sector.   From  1986 to 1992, Mr. Heidecorn was  employed  by  GE
Capital  Corporation as a Vice President in the Leveraged Finance
Group  and  a  Senior  Vice President for the  Corporate  Finance
Group,  where  he  led the Bankruptcy and Reorganization  Finance
activity  for  the Northeast.  He received his B.A. in  Economics
from  Lehigh  University and his M.B.A. in Finance from  Columbia
University.

THOMAS W. JANES

      Thomas  W.  Janes  serves as Managing Director  of  Triumph
Capital Group, Inc., ("Triumph Capital"), a private equity  money
management  firm  which, through its affiliates, manages  Triumph
Partners  III,  L.P., Triumph-California Limited Partnership  and
Triumph-Connecticut Limited Partnership, of which Mr. Janes is  a
general  partner.   He has been affiliated with  Triumph  Capital
since  1990.   Mr.  Janes also serves as  a  director  of  Ascent
Pediatrics, Inc. and Dairy Mart Convenience Stores, Inc.

  The Board of Directors recommends a vote FOR the nominees set
                          forth above.


Class II Directors.  The following Class II directors' terms will
expire at the 1999 annual meeting:

STEPHEN L. GREEN

      Stephen  L. Green is general partner of Canaan Partners,  a
venture capital fund located in Rowayton, Connecticut.  Prior  to
joining  Canaan Partners in November 1991, he served as  Managing
Director  in GE Capital's Corporate Finance Group for  more  than
five  years.  Mr. Green also serves as director for the following
public   companies:   Chartwell  RE  Corporation;   Suiza   Foods
Corporation; and Advance Paradigm Inc.

MICHAEL E. CAHR

      Michael  E. Cahr serves as Chairman of Allscripps  Inc.,  a
privately-owned   company   engaged   in   providing   medication
management  solutions  through the use  of  technology.   He  has
served  in  this position since 1994 and also served as President
and  Chief Executive Officer until October 1997.  He served as  a
Venture Group Manager for Allstate Venture Capital, a division of
Allstate  Insurance  Company, between 1987  and  June  1994.   He
served  as  a director of  Triton Group Ltd., from June  1993  to
April  1997 and is also a director of LifeCell Corporation, Optek
Technologies, Inc.


Class  III  Directors.  The following Class III directors'  terms
will expire at the 2000 annual meeting:

RUSSELL R. MACDONNELL

      Russell R. MacDonnell serves as the Chief Executive Officer
and Chairman of the Board of Directors of the Company.  From 1973
to  1985, Mr. MacDonnell served as President of Sonitrol Security
Systems ("Sonitrol Security") which was the Northeast distributor
for  Sonitrol  Corporation.  From July  1986  to  May  1991,  Mr.
MacDonnell  served  as  Chairman and Chief Executive  Officer  of
SecurityLink Corporation, which provided security alarm  services
and   equipment  in  the  Northeast,  Midwest,  Mid-Atlantic  and
Southeast regions.  In December 1991, Mr. MacDonnell founded  the
Company.   Mr. MacDonnell is a member of the Fairchester  Chapter
of  Young  Presidents  Organization,  the  American  Society  for
Industrial   Security,  the  National  Burglar  and  Fire   Alarm
Association,  as  well as various other security  alarm  industry
organizations.   Mr.  MacDonnell received a  B.A.  from  Williams
College in 1970 and a J.D. from Boston University School  of  Law
in 1973.

MICHAEL M. EARLEY

      Michael  M.  Earley  serves as President  of  Triton  Group
Management,  Inc., a management consulting firm.   He  served  as
President and Chief Executive Officer of Triton Group Ltd.,  from
February  1996 to April 1997 and as a director since  June  1993.
Mr.  Earley served as President and Chief Operating Officer (June
1994  to  January  1996)  and Senior  Vice  President  and  Chief
Financial  Officer of Triton and Intermark, Inc. (1991 to  1994).
He is also a director of Ridgewood Hotels, Inc.

STUART L. BELL

      Stuart  L. Bell served as the Executive Vice President  and
Chief Financial Officer of CUC International from 1983 to January
1995  and is the Vice Chairman of Interval.  Mr. Bell also serves
as    director    of    Harbinger   Corp.    and    International
Telecommunication  Data  Systems,  Inc.  and  the   Chairman   of
Innovative Medical Research, Inc.


Directors  Nominated by Preferred Stockholders:

TIMOTHY A. HOLT

      Mr.  Holt has been Chief Investment Officer for Aetna  Inc.
since  September 1997.  Mr. Holt has been employed by Aetna since
1977  in  a variety of positions, including Senior Vice President
and   Chief  Financial  Officer  for  Aetna  Retirement  Services
beginning  in January, 1996 and prior to that as Vice  President,
Portfolio  Management Group.  Mr. Holt received a B.A.  from  the
University of Connecticut and an MBA from the Amos Tuck School at
Dartmouth College.  Mr. Holt is a Chartered Financial Analyst.

JEFFREY T. LEEDS

       Mr.   Leeds  has  been  a  principal  of  Advance  Capital
Management, LLC, a private equity firm located in New York, since
1995.   Mr. Leeds is also President and co-founder of Leeds Group
Inc., a New York private investment banking firm founded in 1993.
From  1986  to  1993, Mr. Leeds worked in the investment  banking
firm  of Lazard Freres & Co.  Mr. Leeds presently serves  on  the
boards  of The Edison Project, Elsinore  Corporation  and  The 
World Resources  Institute.   Mr. Leeds  graduated from Yale 
University, attended Oxford University as  a Marshall Scholar and
received a law degree from Harvard law School.

Executive Officers of the Registrant

      The following table provides certain information about  the
Company's current Executive Officers not serving as directors  of
the Company:

Name                Age          Position
Gregory J. Westhoff 48           Vice President of the Company
                                 and President and Chief Operating
                                 Officer of Alarmguard, Inc.
Joseph J. Monachino 47           Vice President, Sales and
                                 Marketing of Alarmguard, Inc.
Peter M. Rogers     44           Vice President, Operations of
                                 Alarmguard, Inc.


      Gregory J. Westhoff serves as Vice President of the Company
and  President  and Chief Operating Officer of  Alarmguard,  Inc.
Mr.  Westhoff  was the Vice President, Mid-Atlantic  Region,  and
Chief  Operating  Officer of SecurityLink Corporation,  where  he
served  from  December  1989  until  May  1992  in  Philadelphia,
Pennsylvania.   Prior  to joining SecurityLink  Corporation,  Mr.
Westhoff  was  Eastern  Regional Manager of  Westec  Security  in
Philadelphia from 1988 to 1989.  From 1985 to 1988, Mr.  Westhoff
was  District Manager of Rollins Protective Services and  General
Manager for Warner Amex Security Systems from 1981 to 1985.   Mr.
Westhoff was General Manager for American Alarm from 1976 to 1981
and  District Manager for Westinghouse Security System from  1969
to  1976.   Mr.  Westhoff graduated from Edinboro  University  of
Pennsylvania in 1969.

      Joseph  J.  Monachino serves as Vice President,  Sales  and
Marketing  of Alarmguard, Inc.  Mr. Monachino joined  Alarmguard,
Inc.  in  July 1994 to manage its sales and marketing  functions.
Prior  to joining Alarmguard, Inc., Mr. Monachino formed his  own
marketing  consulting  group  located  in  Westport,  Connecticut
serving  clients  including  Holmes  Protection  Group,  LTD  and
Dictograph Franchise Corporation.  Mr. Monachino also  served  as
Vice  President  of Marketing for SecurityLink  Corporation  from
1987  to  1991.   Mr.  Monachino earned his  B.A.  from  Franklin
College in 1973 and a Masters of Divinity from Yale University in
1976.

      Peter  M.  Rogers serves as Vice President, Operations,  of
Alarmguard, Inc.  Mr. Rogers joined Alarmguard, Inc. in  November
of   1994   to   direct   Alarmguard's  MIS,  telecommunications,
purchasing   and  inventory,  training  and  standards/procedures
areas.   Mr.  Rogers served as Vice President of Operations  with
SecurityLink Corporation from 1989 to 1991.  Mr. Rogers served as
Eastern  Regional  Manager with Eddie Bauer from  1981  to  1984,
Beekly  Corporation  as Vice President Operations  from  1984  to
1989, and Windsor Marketing Group as Vice President of Sales from
1991 to 1994.  Mr. Rogers earned his B.A. from Harvard University
in  1976 and his M.B.A. from Rensselaer Polytechnic Institute  in
1990.



Meetings and Certain Committees of the Directors

      The  Board of Directors held four regular meetings and four
telephonic meetings during 1997.  All directors attended at least
75% of the total number of meetings of the Board of Directors and
all committees of the Board of Directors on which they served.

      The  Board of Directors has delegated certain functions  to
the following standing committees:

     The Audit Committee recommends to the Board of Directors the
engagement of the independent auditors of the Company and reviews
with  the  independent  auditors the scope  and  results  of  the
Company's audits, the Company's internal accounting controls, and
the  professional services furnished by the independent  auditors
of  the  Company.   The Audit Committee held one  meeting  during
1997.   The  current members of the Audit Committee  are  Messrs.
Bell and Earley.

      The  Compensation  Committee's  functions  are  to  review,
approve, recommend and report to the Chief Executive Officer  and
the  Board  of  Directors matters specifically  relating  to  the
compensation of the Company's Chief Executive Officer  and  other
key  executives.  The committee held no meetings during 1997, but
did  meet in March, 1998 to review the total compensation for the
operating management of the Company.  The current members of  the
Compensation Committee are Messrs. Bell, Cahr and Green.

     The  Company  does  not have a nominating committee  of  its
Board of Directors.

Compensation of Directors

      In  1997, each director of the Company who was not employed
by  the  Company  received $1,000 for each  meeting  attended  in
person or a committee thereof.  Directors are also reimbursed for
their  out  of  pocket  expenses in attending  meetings  for  the
Company.

     Directors who are not employees of the Company also received
options  to  purchase  shares of the Company's  Common  Stock  as
follows:

     (1)   Each director of the Company who was first elected  or
     appointed  a director at the time of the merger with  Triton
     Group  Ltd.  on April 15, 1997, received a non-discretionary
     automatic grant of non-qualified ten-year stock options  for
     the  purchase of 10,000 shares of the Company's Common Stock
     at an exercise price of $7.50, the value of the Common Stock
     at date of grant.  Options granted vest ratably over a three-
     year period.

     
     (2)   Thereafter as of the day after the Annual  Meeting  of
     Stockholders  of  the Company to be held in  calendar  years
     1998  and  1999,  each  non-employee Director  will  receive
     additional  non-discretionary  automatic  grants   of   non-
     qualified stock options for the purchase of 10,000 shares of
     the  Company's Common Stock in each such year.  The exercise
     price of each share of the Company's Common Stock subject to
     any  eligible Director's option will be equal  to  the  fair
     market  value of a share of  the Company's Common  Stock  on
     the date such option is granted.


Certain Transactions

      Prior  to  April 15, 1997, Triumph Capital and BF  Partners
("BF  Partners") held debentures issued by the Company (the  "Old
Debentures") in the  principal amounts of $2,014,800 and  $99,000
respectively.  Stuart L. Bell , a member of the Company's  Board,
is  a  general partner of BF Partners.  Thomas W. Janes, a member
of  the  Company's  Board,  is  a managing  director  of  Triumph
Capital.

     Pursuant to the terms of the Old Debentures, Alarmguard paid
interest to each Subordinated Debt Holder at the rate of 10%  per
annum  through April 15, 1997 and the Old Debentures were  to  be
redeemed  at  par  by  March 31, 1998.  On  April  15,  1997,  in
connection with the consummation of the Merger with Triton  Group
Ltd.  (the  "Merger"), the Company refinanced the Old  Debentures
with newly issued subordinated debentures (the "New Debentures").
The  Old Debentures held by Triumph Capital were redeemed at par.
The  Old  Debentures  of  BF  Partners  were  exchanged  for  New
Debentures and BF Partners purchased additional New Debentures in
the  principal  amount  of  $301,000.  The  New  Debentures  bear
interest  at  15%  per annum.  In addition,  the  Company  issued
warrants  to  each  of the former holders of  Old  Debentures  to
purchase  an  aggregate of 215,939 shares of Common Stock  at  an
exercise  price  of $11.11 per share.  Russell R. MacDonnell  and
David  Heidecorn received $125,000 and $75,000 in New  Debentures
as  well as a pro rata share of the Warrants.  The New Debentures
were  paid  to Messrs. MacDonnell and Heidecorn in lieu  of  cash
bonus compensation.

     The Company paid Triton Group Management, Inc., an entity in
which Mr. Earley, a Director of the Company, is the President and
50%  stockholder, $140,000 during 1997 for management  consulting
services in connection with the disposition of certain assets  of
the Company and in connection with operating as a public company.

      On  July  1,  1993, the Company entered into a  lease  with
respect  to  the Company's executive offices, central  monitoring
station  and administrative headquarters located at 125  Frontage
Road,  Orange Connecticut, with 125 Frontage Road LLC, a  company
controlled  by Russell R. MacDonnell, Chairman, Chief   Executive
Officer and President of the Company.  This lease expires on June
30,  2005  and provides for monthly rent payments of $27,000  per
month  for  an  aggregate  of $324,000  per  year.   The  Company
believes  that the lease is on terms no less favorable  than  are
available from an unaffiliated third party.

      The  wife  of  Russell  R. MacDonnell  owns  a  controlling
interest  in  Rapid Response ("Rapid Response"), a  company  that
performs  wholesale  security  alarm  monitoring  services.    In
connection  with the Company's acquisition program,  the  Company
from  time  to  time purchases subscriber accounts  from  sellers
which utilize the service of Rapid Response pursuant to contracts
that   pre-date  such  acquisitions.   The  Company  allows  such
contracts to be completed before integrating the subscribers into
the  Company's  monitoring  services.   The  Company  paid  Rapid
Response  $73,000  in  1997.   The  Company  believes  that   the
transactions  with Rapid Response are on terms no less  favorable
than are available from unaffiliated third parties.

Ownership  of  Company  Stock by Certain Holders,  Directors  and
Officers

      The following table sets forth, as of the close of business
on  April  ____,  1998, information as to the  ownership  of  the
Company's Common Stock, including (i) those stockholders known to
the  Company to be the beneficial owners of more than 5%  of  the
outstanding  shares of the Company's Common Stock  (based  solely
upon filings by each of such stockholders with the Securities and
Exchange  Commission  (the  "Commission"),  on  Schedule  13D  or
Schedule  13G),  and  (ii) each director  and  the  nominees  for
director,                                                   (iii)
each  of the executive officers named in the Summary Compensation
Table  and  (iv) the directors and all executive  officers  as  a
group.

     Beneficial Owner           Shares          Percent of
                             Beneficially         Class
                                 Owned
Canaan Entities (1)            1,438,264          23.05%
105 Rowayton Avenue
Rowayton, CT  06853
                                                     
OZ Management, L.L.C.(2)       1,121,212          16.70%
153  E. 53RD Street,  44th
Floor
New York, NY  10022
                                                     
Triumph-Connecticut             767,554           13.72%
Limited Partnership
60 State Street, 21st
Floor
Boston, MA  02109
                                                     
Advance  Capital Partners,      878,787           13.58%
L.P.(3)
Advance  Capital  Offshore
Partners, L.P.
660  Madison Avenue,  15th
Floor
New York, NY  10021
                                                     
Elliott  Associates   L.P.      484,848           7.98%
(4)
712   Fifth  Avenue,  36th
Floor
New York, NY  10019
                                                     
Ryback          Management      369,430           6.60%
Corporation (5)
7711 Carondelet Ave.
Box 16900
St. Louis, MO  63105
                                                     
The      Capital     Group      360,000           6.44%
Companies, Inc. (6)
333 South Hope Street
Los Angeles, CA  90071
                                                     
Lehman   Brothers  Capital      606,061           9.78%
Partners III, L.P.(7)
c/o Lehman Brothers
Three    World   Financial
Center
New York, NY  10285
                                                     
Aetna    Life    Insurance      606,061           9.78%
Company (8)
151 Farmington Avenue
Hartford, CT  06516
                                                     
Exeter   Capital  Partners      303,030           5.14%
IV, L.P. (9)
10 East 53rd Street
New York, NY  10022
                                                     
Russell R. MacDonnell (10)    144,550             2.56%
David Heidecorn (11)           71,708             1.27%
Stuart L. Bell (12)           125,719             2.22%
Michael E. Cahr (13)           10,833               *
Michael M. Earley (14)         43,453               *
Stephen L. Green (15)       1,438,264             23.05%
Thomas W. Janes (16)          767,554             13.72%
Joseph J. Monachino (17)        8,830               *
Peter M. Rogers (18)            4,552               *
Gregory J. Westhoff (19)       37,969               *
Jeffrey T. Leeds (20)         878,787             13.58%
Timothy A. Holt (21)          606,061             9.78%
Directors   and  Executive  4,138,280             52.19%
Officers as a Group
(12 persons) (22)
                                                     

*    Less than 1%

(1)   Shares  indicated as beneficially owned by  Canaan  include
231,014  shares  beneficially owned  by  Canaan  Venture  Limited
Partnership  and  562,089  shares beneficially  owned  by  Canaan
Venture  Offshore  Limited  Partnership.   Each  of  the   Canaan
entities  has  sole  voting power with  respect  to  its  shares.
Shares  indicated as beneficially owned by Canaan include  shares
issuable  upon  the  conversion  of  5,000  shares  of  Series  B
Preferred Stock.

(2)   Issuable upon the conversion of 9,250 shares  of  Series  A
Preferred Stock.

(3)   Issuable upon the conversion of 7,250 shares  of  Series  A
Preferred Stock.

(4)   Issuable upon the conversion of 4,000 shares  of  Series  A
Preferred Stock.

(5)  Includes 369,430 shares beneficially owned by Lindner Growth
Fund.   Ryback has sole voting and dispositive power over all  of
such shares.

(6)  Includes The Capital Group Companies, Inc., Capital Research
and Management Company and SMALLCAP World Fund, Inc.

(7)   Issuable upon the conversion of 5,000 shares  of  Series  A
Preferred Stock.

(8)   Issuable upon the conversion of 5,000 shares  of  Series  A
Preferred Stock.

(9)   Issuable upon the conversion of 2,500 shares  of  Series  A
Preferred Stock.

(10)  Includes  15,152 shares of Common Stock issuable  upon  the
conversion  of  125  shares of Series A  Preferred  Stock,  5,868
shares of Common Stock issuable upon the exercise of Warrants and
options  exercisable within 60 days to purchase 42,773 shares  of
Common Stock.

(11)  Includes  9,091 shares of Common Stock  issuable  upon  the
conversion of 75 shares of Series A Preferred Stock, 3,521 shares
of  Common  Stock  issuable  upon the exercise  of  Warrants  and
options  exercisable within 60 days to purchase 23,886 shares  of
Common Stock.

(12) Includes 9,200 shares held by Mr. Bell as custodian for  the
benefit of his three minor children and 6,105 shares held  by  BF
Partners,  of  which Mr. Bell is a partner.  Mr.  Bell  has  sole
voting  power  with respect to such 6,105 shares.  Also  includes
48,484 shares of Common Stock issuable upon the conversion of 400
shares of Series A Preferred Stock, 18,777 shares of Common Stock
issuable  upon  the exercise of Warrants and options  exercisable
within 60 days to purchase 3,333 shares of Common Stock.

(13)  Includes  options exercisable within 60  days  to  purchase
3,333 shares of Common Stock.

(14)  Includes 120 shares held by Mr. Earley's spouse and options
exercisable  within 60 days to purchase 3,333  shares  of  Common
Stock.

(15)  Mr.  Green is a general partner of various venture  capital
investment  funds  that may be deemed to be affiliated  with  the
Canaan entities, and thus, under the rules and regulations of the
Commission,  may  be  deemed to be the beneficial  owner  of  the
shares  of  the  Company's Common Stock  owned  by  those  funds.
Accordingly,   such  shares  are  included  in   the   table   as
beneficially  owned by Mr. Green.  Mr. Green  is  not  a  general
partner  of  the  Canaan entities, and has no voting  power  with
respect to such shares.  Mr. Green disclaims beneficial ownership
of such shares.

(16)  Mr. Janes is a general partner of Triumph, and thus,  under
the  rules and regulation of the Commission, may be deemed to  be
the  beneficial  owner of Triumph's Common  Stock.   Accordingly,
such  shares are included in the table as beneficially  owned  by
Mr.  Janes.  Triumph has sole voting power with respect  to  such
shares.  Mr. Janes disclaims beneficial ownership of such shares.

(17)  Includes  options exercisable within 60  days  to  purchase
8,830 of Common Stock.

(18)  Includes  options exercisable within 60  days  to  purchase
4,552 of Common Stock.

(19)  Includes  options exercisable within 60  days  to  purchase
14,968 of Common Stock.

(20)  Issuable upon the conversion of 5,000 shares  of  Series  A
Preferred  Stock beneficially owned by Advance Capital Management
("Advance").  Mr. Leeds is the founder and principal of  Advance,
and  thus, under the rules and regulations of the Commission, may
be   deemed   to   be  the  beneficial  owner  of  such   shares.
Accordingly,   such  shares  are  included  in   the   table   as
beneficially owned by Mr. Leeds.  Mr. Leeds disclaims  beneficial
ownership of such shares.

(21)  Issuable upon the conversion of 5,000 shares  of  Series  A
Preferred  Stock beneficially owned by Aetna Life  Insurance  Co.
("Aetna").   Mr. Holt is the Chief Investment Officer  of  Aetna,
and  thus, under the rules and regulations of the Commission, may
be   deemed   to   be  the  beneficial  owner  of  such   shares.
Accordingly,   such  shares  are  included  in   the   table   as
beneficially  owned  by Mr. Holt.  Mr. Holt disclaims  beneficial
ownership of such shares.

(22)  Includes 105,008 shares issuable upon exercise  of  options
and  2,202,736  shares  issuable  upon  conversion  of  Series  A
Preferred Stock and Series B Preferred Stock.

EXECUTIVE COMPENSATION AND OTHER INFORMATION

      The following table shows the cash compensation paid by the
Company   and   its  subsidiaries  as  well  as   certain   other
compensation paid or accrued in 1996 and 1997 to the Chairman  of
the  Board  and Chief Executive Officer of the Company,  and  the
four  most highly compensated Executive Officers of the  Company.
The  Executives  of  the  Company  were  not  executives  of  the
predecessor company, and as such their 1995 compensation  is  not
included below.
                   SUMMARY COMPENSATION TABLE

                                                Long                   
                                                Term
                         Annual Compensation    Compensa               
                                                tion
                                                Securiti               
                                                es
                                                Underlyi  All      
                                                ng        Other
                  Year    Salary      Bonus(1)  Options   Compens  (4)
                                                (#)(2)    ation
Russell        R.  1997     $275,000     $90,000  110,000  $81,254  (3)(5)
MacDonnell,       1996      271,882      67,500      -0-    1,758
 Chairman,
President and
 Chief
Executive
Officer
                                                                           
David Heidecorn   1997      200,000      65,000   65,000   51,780  (3)
 Executive        1996      193,349      57,500      -0-    1,349
Vice President                     
 and Chief
Financial
 Officer
                                                                   
Gregory J.        1997      150,000      65,000   40,000    1,348  
Westhoff          1996      140,835      40,000      -0-    1,016
 Vice
President and
President of
 Alarmguard,
 Inc.
                                                                   
Joseph J.         1997      121,000      15,000   16,000    2,219  
Monachino,        1996      120,069      15,000      -0-    1,593
 Vice
President, Sales
and  Marketing
of Alarmguard,
Inc.
                                                                   
Peter M. Rogers   1997      100,000      30,000   16,000    1,719  
 Vice             1996       95,000      20,000      -0-    1,356
President,                                                       
Operations
     of
Alarmguard, Inc.

(1)  Of the compensation reported as Bonus and Other Compensation
     in  1997 for Messrs. MacDonnell and Heidecorn, $125,000  and
     $75,000,  respectively,  was  paid  in  the  form   of   New
     Debentures.  See "Certain Transactions."

(2)  Number  of shares of Common Stock underlying options granted
     on April 16, 1997.

(3)  Includes  special  one  time bonuses  in  1997  provided  to
     Messrs.  MacDonnell  and Heidecorn in  connection  with  the
     merger with Triton Group Ltd.

(4)  Other  compensation consists of contributions by the Company
     on  behalf  of  each of the named individuals in  connection
     with the Company's 401(k) Savings Plan.

(5)  Includes  $3,773  of  life insurance premiums  paid  by  the
     Company.


Stock Options

     The following table sets forth certain information regarding
stock  options granted in 1997 to the five individuals  named  in
the  Summary Compensation Table.  In addition, in accordance with
the  Commission's  rules,  the table also  shows  a  hypothetical
potential realizable value of such options based on assumed rates
of  annual compounded stock price appreciation of 5% and 10% from
the date the options were granted over the full option term.  The
assumed  rates  of  growth were selected by  the  Commission  for
illustration  purposes  only, and are  not  intended  to  predict
future stock prices, which will depend upon market conditions and
the Company's future performance and prospects.


               OPTION GRANT IN LAST FISCAL YEAR (1997)
                                  
                            Percent                      Potential
                            of                           Realizable
               # Of         Total     Exerci   Expir     Value at
               Options      Options   se       ation     Assumed Annual
               Granted      Granted   Price    Date      Rates
                            to        ($/Sh)   of        of Stock Price
                            Employees          Grant     Appreciation
                                                         for Option
                                                         Term
                                                      
                                                         5% ($)     10%($)
                                                               
Russell R.          110,000       32%   $7.50  4/16/07   $518,838  $1,314,838
David                65,000       19%    7.50  4/16/07    306,586     776,949
Heidecorn                                  
Gregory J.           40,000       12%    7.50  4/16/07    188,668     478,123
Westhoff                                   
Joseph J.            16,000        5%    7.50  4/16/07     75,467     191,249
Monachino                       
Peter M.             16,000        5%    7.50  4/16/07     75,467     191,249
Rogers


      A  total  of 339,000 stock options were granted to  certain
members of management on April 16, 1997 at $7.50 per share.   The
five  individuals  named  in  the above  table  received  247,000
options.  The options expire on April 16, 2007 and vest over four
years.


Options Exercised and Holdings

       The   following  table  sets  forth  certain   information
concerning  stock option exercises by the five individuals  named
in  the  Summary  Compensation Table during 1997,  including  the
aggregate  value of  gains on the date of exercise.  In addition,
this  table  includes  the  number  of  shares  covered  by  both
exercisable and non-exercisable stock options as of December  31,
1997.   Also  reported are the values for "in-the-money"  options
which represent the positive spread between the exercise price of
any  such existing stock options and the closing market price  of
the Common Stock at  December 31, 1997.

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-
                        END OPTION VAUES

                                Number of        Value of
                               Unexercised      Unexercised
                                 Options       in the Money
                             at Fiscal Year-      Options
                                 End (1)      at Fiscal Year-
                                                  End (2)
                            Exerc  Unexercis  Exerci  Unexerc
                            isable  able        sable   isable

Russell R. MacDonnell       42,773     84,524 $449,116  $887,503
David Heidecorn             23,886     49,762  250,808   522,502
Gregory H. Westhoff         14,968     30,920  157,167   324,661
Joseph J. Monachino          8,830     12,414   92,718   130,347
Peter M. Rogers              4,552     12,184   47,796   127,932
                                                             

(1)  Number of options that are exercisable and unexercisable  as
of June 30, 1998.

(2)   Value  of  exercisable  and unexercisable  options  with  a
December  31, 1997 market price of $10.50.  Grants  in  1994  and
1995  have a $0.33 exercise price and the 1997 grant has a  $7.50
exercise price.


Severance Agreements

      Messrs.  MacDonnell, Heidecorn and Westhoff are parties  to
severance  agreements  (the  "Severance  Agreements")  with   the
Company.  The Severance Agreements provide that in the event each
is  involuntarily  terminated by the Company without  "cause"  or
resigns  for  "good  reason" (as such terms are  defined  in  the
Severance  Agreements), he will be provided  with  the  following
termination payments and benefits: (a) any earned and accrued but
unpaid installment of his base salary; (b) an amount equal to the
sum  of his annual base salary and the average of his last  three
years'   bonus   compensation  earned  from  the   Company;   (c)
reimbursements of reasonable expenses incurred for  a  period  of
one  year  in  seeking subsequent employment,  to  a  maximum  of
$25,000;  (d) benefit continuation for a period of one year;  and
(e)  awards under the 1997 Stock Incentive Plan will continue  to
vest or be exercisable for the duration of the term of such award
as  if his employment with the Company had continued during  such
term.  In the event of termination of employment by reason of his
death,  the  Company  will pay to his designated  beneficiary  or
estate  the  amounts and benefits described in subparagraphs  (a)
and  (b) above, and will allow an acceleration of the vesting and
exercisability  of  all  awards  granted  under  the  1997  Stock
Incentive  Plan.  In the event of termination of  employment  for
cause,  disability, or his resignation without good reason,  then
the  Company  will  pay  to him only the  payments  and  benefits
described in subparagraph (a) above (except that, in the case  of
a  disability, such Executive will also receive the benefits  set
forth in subparagraph (e) above).

      In  the  event  of the termination or resignation  for  any
reason  after a "change in control" (as such term is  defined  in
the Severance Agreements) of the Company, the Company will pay to
each individual (i) the amounts described in subparagraph (a)  in
the  previous paragraph, (ii) the amounts described in  paragraph
(b) and (iii) the benefits described in subparagraphs (c) and (d)
in  the  previous  paragraph (the "Change in Control  Benefits").
Termination  or  resignation for any reason  after  a  change  in
control  will  also cause the accelerated vesting  and  lapse  of
restriction provisions of the 1997 Stock Incentive Plan to become
applicable to the awards granted.  The Change in Control Benefits
and  the  accelerated vesting and lapse in restriction provisions
of  the 1997 Stock Incentive Plan will also be applicable in  the
event of his termination of employment by the Company within  the
four month period (i) prior to the date of a change in control of
the  Company,  (ii)  following commencement  of  certain  `tender
offers" for the Company's stock, (iii) following the execution by
the  Company  of  an agreement the consummation  of  which  would
constitute  a  change in control, (iv) following the solicitation
of proxies for the election of directors by anyone other than the
Company,   or  (v)  following  the  approval  of  the   Companys'
stockholders  of certain transactions the consummation  of  which
would result in a change of control.

     The Severance Agreements provide for certain non-competition
restrictions  on  Messrs.  MacDonnell,  Heidecorn  and  Westhoff.
Pursuant  to the Severance Agreements, they agree that they  will
not  (with  certain exceptions) (i) during the  period  of  their
employment with the Company, and (ii) in the event of  the  their
termination or resignation from their employment for  any  reason
(other than in connection with a change in control), for the one-
year  period  thereafter, own, manage, lend to  or  join  (as  an
employee  or  otherwise) any business which "competes"  with  the
Company,  as  defined in the Severance Agreements (generally,  an
entity  will  be  deemed to compete with the  Company  if  it  is
engaged  in  the  residential and/or  commercial  security  alarm
business).

Compensation Committee Report on Executive Compensation

      The  Compensation Committee of the Board of Directors  (the
"Committee"), which consists of three non-employee directors,  is
responsible for reviewing and making recommendations to the Board
with respect to the Company's executive compensation policies.

       The  Company  believes  that  there  should  be  a  direct
relationship  between executive compensation and value  delivered
to stockholders and the Company's compensation structure is based
on   this  philosophy.   The  Company  believes  that  the   base
compensation  for its executives should be competitive,  enabling
the  Company  to  attract and retain the best  available  people.
Additionally, the Company believes that bonus compensation  based
on  realistic targets provides the motivation to the executive to
strive  to meet or exceed Company goals.  Since the inception  of
Alarmguard in 1992, the Company has used stock options as a means
of  providing  performance-based compensation  to  all  executive
officers.   The  Company believes that stock options  are  a  key
ingredient to executive compensation because they serve to  align
the interest of executive officers with stockholder value.

      The  compensation of the Company's Chief Executive Officer,
Russell   R.  MacDonnell,  like  the  other  executive  officers,
consists of a combination of salary, bonus and stock options.  In
addition to those factors applying generally to all executives as
indicated  below, Mr. McDonnell's compensation  for  fiscal  1997
reflects  the Company's successful merger with Triton Group  Ltd.
in  April 1997, as well as the Company's growth in MRR,FN1 EBITDA
FN2  and Adjusted EBITDA FN3 pursuant to the Company's aggressive
growth plan.

      The Company has entered into severance agreements with  the
three key executives which provide for termination benefits under
certain  circumstances, including a termination without cause  or
the  termination or resignation in connection with  a  change  in
control  of  the Company.  The termination benefits include  one-
year's  annual salary, an amount representing the average  annual
bonus  amount paid over the last three years and the continuation
of certain health and welfare plan benefits for up to one year.


      In  determining the compensation of the Company's executive
officers,  which  includes salary, bonus and stock  options,  the
Committee  considers  a combination of objective  and  subjective
performance criteria, all of which the Committee believes
___________________________

FN1  MRR means monthly recurring revenue that the Company (or, if
the  context  requires,  another company in  the  security  alarm
industry) is entitled to receive under contracts in effect at the
end  of such period.  MRR is a term commonly used in the security
alarm industry as a measure of the size of the company.  It  does
not  measure  profitability or performance, and does not  include
any   allowance   for   future  subscriber   attrition   or   for
uncollectible accounts receivable.

FN2   EBITDA is earnings before interest, taxes, depreciation and
amortization.

FN3   Adjusted EBITDA is derived by adding to EBITDA the expenses
net  of  related  revenues associated with the  Company's  Direct
Marketing Program and acquisition integration expenses.

- ---------------------------
contribute to stockholder value.  Objective criteria include:

       - MRR, EBITDA and Adusted EBITDA growth
       - MRR gross attrition

      The  Committee, in conjunction with the Board of Directors,
reviews the business plans and projections prepared by management
and  compares  the Company's actual performance to the  objective
criteria set forth in such plans and projections.

       Subjective   criteria  considered  by  the  Committee   in
determining   executive   officer   compensation   include    the
consummation of appropriately priced acquisitions, the successful
integration  of such acquisitions, growth in Alarmguard's  direct
marketing  and dealer programs, the enhancement of the  Company's
central  monitoring  station and facilities and  the  success  in
capital  raising.  Bonuses paid for fiscal year 1997  performance
reflect Alarmguard's merger with Triton Group Ltd. in April 1997,
the   successful  acquisition  of  several  security   companies,
principally   Protective  Alarms,  Inc.,  and   internal   growth
programs.   The  Committee also considers  compensation  paid  to
other  persons  with  comparable skills  and  experience  in  the
security  industry  and other service industries,  the  Company's
performance  in comparison to its competitors and performance  in
each executive's specific area of responsibility.

                          Submitted    by   the   Compensation
                          Committee of
                          The Company's Board of Directors,
                          April 15, 1998

                          Stuart L. Bell
                          Michael E. Cahr
                          Stephen L. Green


STOCK PERFORMANCE GRAPH


       The   following   chart  compares  the  cumulative   total
stockholder returns on the Common Stock since April 16, 1997 (the
date  on  which the Common Stock was first traded on the American
Stock  exchange following the Merger with Triton Group  Ltd.)  to
the  cumulative total returns over the same period of the Russell
2000  index and a peer group index comprised of the common  stock
of  Borg Warner Security Corporation, The Pittston Brinks  Group,
Protection  One, Inc., and Response USA (the "Peer Group").   The
Peer  Group  is based on the selection of companies operating  in
the  security alarm monitoring business.  The annual returns  for
the Peer Group index are weighted based on the capitalization  of
each  company  within  the Peer Group at the  beginning  of  each
period  for  which a return is indicated.  The chart assumes  the
value  of  the investment in the Common Stock and each index  was
$100 at April 16, 1997 and that all dividends were reinvested.

[Filed with the Commission under cover of Form SE, dated April 20, 1998.]
                                
Compliance With Section 16(a) of the Securities and Exchange  Act of 1934

     Section 16(a) of the Securities and Exchange Act of 1934, as
amended,  requires the Company's directors and executive officers
who  own  more  than 10% of a registered class of  the  Company's
equity  securities,  to  file with the  Securities  and  Exchange
Commission  and  the American Stock Exchange initial  reports  of
ownership and reports of changes in ownership of Common Stock and
other equity securities of the Company.  Officers, directors  and
greater  than  10%  stockholders are required by  Securities  and
Exchange Commission regulation to furnish the Company with copies
of   all  Section  16(a)  forms  they  file.   To  the  Company's
knowledge,  based solely on review of the copies of such  reports
furnished  to  the  Company and written representations  that  no
other   reports   were   required,  all  Section   16(a)   filing
requirements applicable to the Company's officers, directors  and
greater  than  10% beneficial owners were complied with  by  such
persons during the period ended December 31, 1997.


                         Other Business

      No  other  matters are to be presented for  action  at  the
Annual  Meeting of Stockholders other than as set forth  in  this
proxy statement.

Independent Accountants

       Ernst   &  Young,  LLP,  a  firm  of  independent   public
accountants, was engaged by the Company to examine its  financial
statements for the 1997 fiscal year.  The appointment of auditors
is  approved annually by the Board of Directors.  The decision of
the  Board  of  Directors is based on the recommendation  of  the
Audit  Committee.  A representative of Ernst & Young is  expected
to  attend the Annual Meeting of Stockholders and will  have  the
opportunity to make a statement if he or she desires  to  do  so.
The   representative  will  also  be  available  to  respond   to
appropriate questions from stockholders.


Stockholder Proposals

      Any  stockholder  of the Company who wishes  to  present  a
proposal  at  the  1999  Annual Meeting of  Stockholders  of  the
Company,  and  who wishes to have such proposal included  in  the
Company's proxy statement for that meeting, must deliver  a  copy
of  such proposal to the Company at 125 Frontage Road, Orange, CT
06477,  Attention: David Heidecorn, no later than  _____________,
1998;  provided,  however, that if the  1999  Annual  Meeting  of
Stockholders is held on a date more than 30 days before or  after
the   corresponding  date  of  the  1998  Annual   Meeting,   any
stockholder  who  wishes  to  have a  proposal  included  in  the
Company's proxy statement for that meeting must deliver a copy of
the  proposal to the Company a reasonable time before  the  proxy
solicitation is made.  The Company reserves the right to  decline
to  include  in  the Company's proxy statement any  stockholder's
proposal  which does not comply with the rules of the  Securities
and Exchange Commission for inclusion therein.

Financial Statements

      The  Company's  1997  Annual  Report,  including  financial
statements  for  the  fiscal year 1997,  accompanies  this  proxy
statement.  Stockholder's may obtain free of charge a copy of the
Company's  most recent Annual Report on Form 10-K as  filed  with
Securities  and Exchange Commission by writing to the Company  at
125   Frontage  Road,  Orange,  CT   06477,  Attention:  Investor
Relations.


You  are encouraged to let us know your preference by marking the
appropriate boxes on the enclosed proxy.

PROXY ALARMGUARD HOLDINGS, INC.                      PROXY

      PROXY FOR ANNUAL MEETING OF STOCKHOLDERS JUNE 30, 1998
           SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


           The  undersigned hereby appoints Russell R. MacDonnell
and  David Heidecorn, and each of them, attorneys with full power
of  substitution, to vote as directed below all shares of  Common
Stock of Alarmguard Holdings, Inc. registered in the name of  the
undersigned, or which the undersigned may be entitled to vote, at
the  Annual  Meeting of Stockholders to be held at  125  Frontage
Road, Orange, Connecticut, on June 30, 1998, 9:00 a.m. and at any
adjournment or postponement thereof.

1.    Approval  of the ratification of the issuance of  Series  A
Convertible  Preferred  Stock and Series B Convertible  Preferred
Stock.

               FOR                 AGAINST           ABSTAIN

2.    Election of Directors     FOR all nominees     WITHHOLD
                                listed               AUTHORITY  to vote
                                 below (except as
                                 marked to          for all nominees listed
                                the contrary below) below

(Instruction:   To withhold authority to vote for any  Individual
nominee  strike  a line through the nominee's name  in  the  list
below.)

David Heidecorn and Thomas W. Janes.

3.   As such proxies may in their discretion determine in respect
of  any other business properly to come before said meeting  (the
Board of Directors knowing of no such other business).

                         The directors recommend a vote FOR items 1 and 2.



(Continued on reverse side)
(Continued from other side)

UNLESS  THE  STOCKHOLDER DIRECTS OTHERWISE, THIS  PROXY  WILL  BE
VOTED FOR ITEMS 1 AND 2 AS PROPOSED.

PLEASE DATE, SIGN AND RETURN IN THE ENVELOPE PROVIDED.

(Please sign in the same form as name appears hereon.
 Dated ______________________________, 1998
Executors and other fiduciaries should indicate
their   titles.    If   signed  on  behalf  of   a   corporation,
_________________________________________
give title of officer signing).

_________________________________________

Signature of Stockholder(s)



















     THIS  PROXY IS SOLICITED BY THE BOARD OF DIRECTORS  FOR
     THE  ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 30,
     1998.





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