GOLDFIELD CORP
DEF 14A, 1995-04-19
WATER, SEWER, PIPELINE, COMM & POWER LINE CONSTRUCTION
Previous: GENERAL MOTORS ACCEPTANCE CORP, 424B3, 1995-04-19
Next: GREAT NORTHERN IRON ORE PROPERTIES, 10-Q, 1995-04-19



                            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:
     [ ]  Preliminary proxy statement
     [X]  Definitive proxy statement
     [ ]  Definitive additional materials
     [ ]  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12
     
                      The Goldfield Corporation                    
          (Name of Registrant as Specified in Its Charter)
     
                           Mary H. Leitner                         
             (Name of Person(s) Filing Proxy Statement)
                              
     Payment of filing fee (check the appropriate box)
     [X]  $125 per Exchange Act Rule 0-11 (c) (1) (ii), 14a-6(i) (1) or
          14a-6(j) (2)
     [ ]  $500 per each party to the controversy pursuant to Exchange
          Act Rule 14a-6(i) (3)
     [ ]  Fee computed on table below per Exchange Act Rules 14a-6 (i)
          (4) and 0-11
     
     (1)  Title of each class of securities to which transaction
          applies:/                                             /
                                                                       
     (2)  Aggregate number of securities to which transactions applies:
          /                                                           /  
                               
     (3)  Per unit price or other underlying value of transaction
          computed pursuant to Exchange Act Rule 0-11(1):/            /

     (4)  Proposed maximum aggregate value of transaction:/           /
     
     [ ]  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:/                                                 /     
                          
     (1) Set forth the amount on which the filing fee is calculated and
     state how it was determined.
     
<PAGE>
                       The Goldfield Corporation
     
                NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                       TO BE HELD ON MAY 23, 1995
                                                                       

     To Our Stockholders:
      
     Notice is hereby given that the Annual Meeting of the Stockholders
     of The Goldfield Corporation has been called and will be held at the
     Melbourne Hilton at Rialto Place, 200 Rialto Place, Venezia Room,
     Melbourne, Florida 32901 on May 23, 1995 at 9:00 a.m. for the
     following purposes:
      
     1.  To elect six directors.
      
     2.  To ratify the appointment of KPMG Peat Marwick LLP as independent
         certified public accountants for the year 1995.
     
     3.  To act upon a stockholder proposal with respect to officers'
         compensation.
     
     4.  To transact such other business as may properly come before the
         meeting or any adjournment thereof.
      
     Those entitled to vote at this meeting will be the stockholders of
     record at the close of business on April 13, 1995. The transfer
     books of the Company will not be closed.
      
       
       
                            By Order of the Board of Directors
                            
                            
                            MARY H. LEITNER
                            Secretary
      
     Melbourne, Florida
     April 20, 1995
      
     If you are unable to attend the meeting in person, you are requested
     by the Board of Directors of the Company to date, sign, and return
     the enclosed proxy in the enclosed envelope. No postage is necessary
     if mailed in the United States. In the event you later decide to
     attend the meeting, you may, if you desire, revoke your proxy and
     vote your shares in person.

<PAGE>
                      The Goldfield Corporation
                                
                      Suite 500, 100 Rialto Place
                       Melbourne, Florida 32901
                           (407) 724-1700
                                
                          PROXY STATEMENT
                                                   
                               
                   ANNUAL MEETING OF STOCKHOLDERS
                            MAY 23, 1995
                                                                         
                               
     This proxy statement is furnished in connection with the
     solicitation of proxies by the Board of Directors of The Goldfield
     Corporation (the "Company") to be voted at the Annual Meeting of
     Stockholders of the Company to be held at Melbourne, Florida on May
     23, 1995, at 9:00 a.m., and at any and all adjournments thereof. The
     meeting will be held for the purposes set forth in the notice and in
     this proxy statement. This proxy statement and the accompanying
     annual report are first being mailed to stockholders on April 20,
     1995.
      
        RECORD DATE, SHAREHOLDERS ENTITLED TO VOTE AND REQUIRED VOTE
                               
     Only holders of record of outstanding shares of the Company at the
     close of business on April 13, 1995 will be entitled to vote at the
     Annual Meeting of Stockholders on May 23, 1995 or at any adjournment
     thereof. The stock transfer books will not be closed.  On March 15,
     1995 there were outstanding 26,854,748 shares of Common Stock, par
     value $.10 per share ("Common Stock"), and 339,407 shares of Series
     A 7% Voting Cumulative Convertible Preferred Stock, par value $1.00
     per share ("Series A Preferred Stock") of the Company. Each
     stockholder is entitled to one vote for each share of Common Stock
     and Series A Preferred Stock held.
      
     The affirmative vote of the holders of a majority of the shares
     present in person or represented by proxy and entitled to vote at
     the meeting is necessary for (i) approval of the proposal with
     respect to the selection of auditors (ii) approval of the
     stockholder proposal, and (iii) the transaction of other business.
     The election of directors will be by a plurality vote.
      
     Each stockholder entitled to vote at the meeting has the right to
     vote his shares cumulatively for the election of directors; that is,
     each stockholder will be entitled to cast as many votes as there are
     directors to be elected multiplied by the number of shares of Common
     Stock and Series A Preferred Stock registered in his name on the
     record date, and to cast all such votes for one candidate or to
     distribute such votes among the nominees for the office of director
     in accordance with his choice. A stockholder who wishes to vote by
     proxy and exercise his cumulative voting rights in doing so should
     advise the Board of Directors in writing how he wishes to have his
     votes distributed among the nominees for directors. Such written
     instructions should accompany the proxy card or cards to which they
     relate.
      
     Holders of the Series A Preferred Stock are entitled to the same
     voting rights as holders of the Common Stock. In addition, they have
     certain voting rights not held by holders of the Common Stock, such
     as controlling voting rights with respect to certain mergers, sales
     and amendments to the Company's Certificate of Incorporation.
     Although not so intended, such voting rights might be considered as
     having the effect of discouraging an attempt by another person or
     entity to effect a takeover or otherwise gain control of the
     Company.
      
              SOLICITATION, REVOCATION AND VOTING OF PROXIES
                                
     This solicitation is made on behalf of the Board of Directors of the
     Company.  All costs of soliciting proxies will be borne by the
     Company, and the Company will reimburse bankers, brokers and other
     custodians, nominees and fiduciaries for forwarding the proxy
     material to beneficial owners of shares. In addition to use of the
     mails, proxies may be solicited by personal interview, telephone or
     telegraph by regular employees of the Company without additional
     compensation. Morrow & Co., Inc., 909 Third Avenue, 20th Floor, New
     York, New York 10022, has been retained to assist in the
     solicitation of proxies for a fee not in excess of $7,000 plus
     out-of-pocket expenses.  
      
     You are requested to sign and complete the accompanying proxy and
     return it in the enclosed envelope.  If the proxies are signed with
     a preference indicated, the proxies will be voted accordingly, but
     if no choice has been specified, the proxies will be voted (1) FOR
     the election as directors of the nominees named herein, (2) FOR the
     ratification of the appointment of KPMG Peat Marwick LLP as
     independent certified public accountants for the year 1995, (3)
     AGAINST the stockholder's proposal with respect to officers'
     compensation.
      
     The proxy may be revoked by the stockholder at any time prior to the
     exercise thereof by filing with the Secretary of the Company a
     written revocation or a duly executed proxy bearing a later date.
     The proxy shall be suspended if the stockholder shall be present at
     the meeting and elects to vote in person.
     
     At the date hereof, management of the Company has no knowledge of
     any business other than that described in the notice for the meeting
     which will be presented for consideration at such meeting.  If any
     other business should come before such meeting, the persons
     appointed by the enclosed form of proxy shall have discretionary
     authority to vote such proxies as they shall decide.
      
<PAGE>
                               ITEM 1.
                        ELECTION OF DIRECTORS
                                   
     It is intended that the shares represented by the accompanying proxy
     will be voted, if not otherwise indicated by the stockholder, for
     the election of the six nominees for director listed below (each of
     whom is at present a director of the Company) to serve for one year
     or until their successors are elected.
      
     Information About Nominees
      
     Reference is made to the information set forth above as to the stock
     ownership of the nominees. The following table sets forth with
     respect to each nominee the office presently held by him/her with
     the Company, or his/her principal occupation if not employed by the
     Company, the year in which he/she first became a director of the
     Company and his/her age.
     
<TABLE>
     <S>                                        <C>         <C>
 
     Name; Office Held with the                 Director
     Company or Principal Occupation             Since      Age (1)
     
     John P. Fazzini,                             1984        50
       Real Estate Developer
     Danforth E. Leitner,                         1985        54
       Real Estate Appraiser
     Mary H. Leitner,                             1970        80
       Secretary
     James Sottile,                               1969        81
       Chairman of the Board of Directors
     John H. Sottile,                             1983        47
       President and Chief Executive Officer
     John M. Starling,                            1971        65
       Of Counsel to the law firm of Severs,
       Stadler, Friedland and Harris P.A.,
       Counsel for the Company
                                   
     (1) As of December 31, 1994.
</TABLE>
      
     If any of the foregoing nominees should withdraw or otherwise become
     unavailable, which the Board of Directors does not presently
     anticipate, it is intended that proxies will be cast for such person
     or persons as the Board of Directors may designate in place of such
     nominees.
     
     For more than five years, Mary H. Leitner, James Sottile and John H.
     Sottile have been principally engaged as executive officers and
     directors of the Company.
     
     John P. Fazzini has been, for more than five years, principally
     engaged in private real estate development operations in Florida and
     is President and majority stockholder of Bountiful Lands, Inc.
     
     Danforth E. Leitner has been, for more than five years, principally
     engaged as a real estate broker and appraiser in North Carolina and
     is presently President of The Leitner Company, a real estate
     brokerage and appraisal corporation.
      
     John M. Starling has been, since January 1, 1995, of Counsel to the
     law firm of Severs, Stadler, Friedland & Harris, P.A., which,
     including a predecessor firm, has served as counsel for the Company
     for many years and has been so engaged for the current fiscal year. 
     For more than the prior five years, Mr. Starling was a member of the
     law firm of Holland, Starling, Severs, Stadler & Friedland, P.A.
      
     John H. Sottile is the son of James Sottile and Danforth E. Leitner
     is the son of Mary H. Leitner.
      
     Management directors of the Company receive no compensation in such
     capacity. During 1994, each nonmanagement director of the Company
     received compensation of $9,000.
     
     Committees and Meetings of the Board of Directors
      
     During 1994, the Board of Directors met four times.  The Company has
     established executive, audit, compensation and nominating committees
     to assist the Board of Directors in discharging its
     responsibilities.
      
     The Executive Committee, which exercises, to the extent permitted by
     Delaware law, all of the powers of the Board of Directors during the
     intervals between Board meetings, consists of James Sottile, John H.
     Sottile and Mary H. Leitner. During 1994, the Executive Committee
     held six meetings.
      
     The Audit Committee, which monitors the activities of the Company's
     independent accountants and its accounting department and reports on
     such activities to the full Board of Directors, consists of John M.
     Starling and John P. Fazzini. During 1994, the Audit Committee held
     one meeting.
      
     The Compensation Committee reviews the compensation of the executive
     officers of the Company and makes recommendations to the Board of
     Directors regarding such compensation.  The members of the
     Compensation Committee are John M. Starling and John P. Fazzini. 
     The Compensation Committee, established December 1, 1992, held one
     meeting during 1994.
      
     The Nominating Committee recommends qualified candidates for
     election as directors of the Company, including the slate of
     directors which the Board of Directors proposes for election by
     stockholders at the Annual Meeting. The Nominating Committee
     consists of John M. Starling, John H. Sottile and Danforth E.
     Leitner. During 1994, the Nominating Committee held one meeting.
     
     The Nominating Committee is not precluded from considering written
     recommendations for nominees from stockholders. Such recommendations
     for the 1996 election of directors, together with a description of
     the proposed nominee's qualifications and other relevant
     biographical information, should be sent to the Secretary of the
     Company prior to December 21, 1995.
     
     During 1994, no incumbent director attended fewer than 75% of the
     total number of meetings of the Board of Directors and all
     Committees of the Board that he was eligible to attend.
     
     The Board of Directors unanimously recommends a vote "FOR" the re-
     election of James Sottile, John H. Sottile, Mary H. Leitner, John P.
     Fazzini, Danforth E. Leitner and John M. Starling.
     
<PAGE>
                                ITEM 2.
                RATIFICATION OF APPOINTMENT OF ACCOUNTANTS
      
     The Board of Directors of the Company has appointed the firm of KPMG
     Peat Marwick LLP as its independent certified public accountants for
     the year ended December 31, 1995, subject to the appointment being
     ratified by the Company's stockholders. KPMG Peat Marwick LLP
     (including a predecessor firm, W. O. Daley & Company) has been
     serving the Company and its subsidiaries for the past thirty-two
     years.
      
     A representative of KPMG Peat Marwick LLP is expected to be present
     at this year's Annual Meeting of Stockholders, at which time he will
     be given an opportunity to make a statement and is expected to be
     available to respond to appropriate questions. The appointment of
     KPMG Peat Marwick LLP was made upon the recommendation of the Audit
     Committee which is composed of directors who are not officers or
     otherwise employees of the Company. If the stockholders do not
     ratify the selection of KPMG Peat Marwick LLP, the selection of
     independent certified public accountants will be reconsidered by the
     Board of Directors of the Company.
     
     The Board of Directors unanimously recommends a vote "FOR" the
     ratification of the appointment of KPMG Peat Marwick LLP as
     independent certified public accountants of the Company.
     
<PAGE>
                               ITEM 3.
                         STOCKHOLDER PROPOSAL
     
     The following stockholder proposal has been submitted to the Company
     for action at the Annual Meeting.  The name, address and stock
     ownership of the stockholder submitting such proposal will be
     supplied upon oral or written request to the Secretary of the
     Company.  The text of the proposal follows:
     
     "Shareholders recommend Board of Directors limit officers
     (President, Chairman, CEO) future compensation to a base salary of
     $100,000 annually in cash, with additional compensation limited to
     20% of the annual earnings from continued operations."
     
     The Board of Directors unanimously recommends a vote "AGAINST" this
     stockholder proposal for the following reasons:
     
     The Board of Directors believes that the imposition of such an
     arbitrary limitation on executive compensation would prevent the
     Company from attracting and retaining competent management. 
     Accordingly, the Board of Directors believes that it would not be in
     the best interest of the Company or its stockholders to arbitrarily
     restrict compensation as the proponent recommends.  Furthermore, the
     Board of Directors believes that the current compensation of the
     Company's executives is well within the range for comparable
     companies.
     
     At present, the stockholder proposal could only pertain to the
     President and Chief Executive Officer (since the Chairman is no
     longer serving on a salary basis) and, in any event, could not be
     implemented without termination of the employment agreement with the
     President and Chief Executive Officer, triggering the requirement of
     a substantial termination fee pursuant to such employment agreement. 
     The Board of Directors does not regard such action as wise or
     appropriate.
     
     The Company's compensation policies are approved by the Compensation
     Committee of the Board of Directors, which is comprised of
     independent directors.  The Board of Directors will continue to
     review compensation policies to assure appropriate levels of
     compensation for the officers.
     
     The Board of Directors unanimously recommends that stockholders vote
     "AGAINST" this proposal.
     
<PAGE>
                 OWNERSHIP OF VOTING SECURITIES BY CERTAIN
                      BENEFICIAL OWNERS AND MANAGEMENT
                
     The following table sets forth, as of March 15, 1995, the number and
     percent of the shares of Common Stock and Series A Preferred Stock
     of the Company beneficially owned by each director of the Company
     standing for election, the officers named in the Summary
     Compensation Table on page 6, all directors and executive officers
     as a group and all beneficial owners of more than 5% of such Common
     and Preferred Stock. Except as otherwise indicated, all beneficial
     ownership reflected in the table represents sole voting and
     investment power as to such Common and Preferred Stock.
<TABLE>
<S>                  <C>     <C>        <C>        <C>    <C>        <C>

                     Amount Beneficially Owned (1)
                              Common   
                            Obtainable
                               Upon
                             Conversion                               Percent
                                of                 Percent of Class  of Voting
                     Common  Preferred  Preferred  Common Preferred  Securities
  Beneficial Owners    (2)      (3)     Series A     (1)  Series A       (4)

(a) Holders of more than 5%
    (other than Directors):
     
    Suzanne S. Guanci
    1130 Placetas Avenue
    Coral Gables, FL 33134     33,043     28,860             8.50%      0.12%
     
    Linda S. Hammond
    1202 Pawnee Terrace
    Indian Harbor Beach,
    FL 32937                  103,044     90,000            26.52%      0.38%
     
(b) Directors and
    Executive Officers (5):
                    
    John P. Fazzini      100
                    
    Patrick S. Freeman   200
     
    Danforth E. Leitner  600
                    
    Mary H. Leitner   49,130   21,188     18,506    0.18%    5.45%      0.26%
     
    James Sottile    373,466   53,620     46,833    1.39%   13.80%      1.59%
                        (6)                 (6)
    John H. Sottile      372  171,739    150,000            44.19%      0.64%
     
    John M. Starling   1,000
     
(c) All Officers and
    Directors as a group
    (9 in number):   424,868  246,547    215,339    1.58%   63.45%      2.49% 
     
     (1) Includes holdings of spouses, minor children, relatives and spouses
         of relatives living in the same household, even though beneficial 
         ownership is disclaimed.
     
     (2) Excludes shares of Common Stock obtainable upon conversion of Series A
         Preferred Stock.
     
     (3) Each share of Series A Preferred Stock is currently convertible into
         1.144929 shares of Common Stock.
     
     (4) In accordance with SEC rules, the percentage shown opposite the name
         of each person or group has been computed assuming the conversion of
         any Series A Preferred Stock held by such person or group but that
         no conversions by others have occurred.
     
     (5) Stephen R. Wherry, Vice President, Treasurer and Chief Financial
         Officer of the Company and Romey A. Taylor, President of the Company's
         electrical construction subsidiary, do not own any Common Stock or
         Series A Preferred Stock of the Company.
     
     (6) Listed as beneficially owned by Mr. Sottile are 133,830 shares of
         Common Stock and 46,833 shares of Series A Preferred Stock which are
         owned by his wife. As to such shares, Mrs. Sottile has sole voting
         power and sole investment power.
</TABLE>
         
<PAGE>
    Compliance with Section 16(a) of the Securities Exchange Act of
     1934
     
     Section 16(a) of the Securities Exchange Act of 1934 requires the
     Company's directors and executive officers, and persons who own more
     than ten percent of a registered class of the Company's equity
     securities, to file with the Securities and Exchange Commission (the
     "SEC") and the American Stock Exchange initial reports of ownership
     and reports of changes in ownership of Common Stock and Series A
     Preferred Stock of the Company. Copies of all such reports filed
     with the SEC are required to be furnished to the Company.  Based
     solely on the Company's review of the copies of such reports it has
     received, the Company believes that all of its officers, directors
     and greater than ten percent beneficial owners complied with all
     filing requirements applicable to them with respect to transactions
     during the year ended December 31, 1994.
     
                          EXECUTIVE COMPENSATION
                                    
     The following Summary Compensation Table sets forth the cash
     compensation paid to the Company's Chief Executive Officer and
     executive officers, including two executive officers of
     subsidiaries, whose compensation exceeded $100,000 during the years
     ended December 31, 1992, 1993 and 1994.  The information provided
     under the heading "Executive Compensation" is that required by
     "small business issuers" as defined by the rules of the SEC.
<TABLE>
        <S>                         <C>      <C>        <C>      <C>
      
                           Summary Compensation Table
                                         
                                                Annual Compensation   
            Name and                          Salary    Bonus    Other
        Principal Position          Year       ($)       ($)      ($)
     
        John H. Sottile             1994     256,500      --       --
          President & Chief         1993     272,125      --       --
          Executive Officer         1992     315,500      --       --
     
        Romey A. Taylor             1994      80,000      --       --
          President of              1993      80,000    36,582     --
          electrical                1992      80,000   236,451     --
          construction
          subsidiary
     
        James Sottile               1994     165,000      --    165,000(1)
          Chairman of the           1993     160,000      --       --
          Board of Directors        1992     156,000      --       --
     
        Patrick S. Freeman          1994     112,500    12,500     --
          President of mining       1993     105,769      --       --
          subsidiaries              1992     100,000    25,000     --
     
     (1) Represents a one-time severance payment in accordance with the
     employment agreement between the Company and James Sottile, Chairman of
     the Board, in connection with the termination thereof in December 1994.
</TABLE>
     
     The persons named in the foregoing table, together with Mary H.
     Leitner, Secretary of the Company and Stephen R. Wherry, Vice
     President, Treasurer and Chief Financial Officer of the Company, are
     all the executive officers of the Company. Information concerning
     the executive officers (other than Messrs. Freeman and Taylor) is
     set forth in the Company's Annual Report on Form 10-K for the year
     ended December 31, 1994. Mr. Freeman, 48, has been President of the
     Company's mining subsidiaries since 1988. Mr. Taylor, 61, has been
     President of the Company's electrical construction subsidiaries
     since 1972.
     
     On January 15, 1985 the Company entered into an employment agreement
     with John H. Sottile. Such agreement, as amended on July 24, 1986,
     September 23, 1988, February 27, 1990 and January 29, 1992, expires
     on December 31, 2001 and entitles him to be paid $200,000 per year,
     subject to increases, if any, in the Consumer Price Index.  If his
     employment is terminated (which will be deemed to have occurred if
     he is relocated), he is entitled to receive, within ten days of such
     notice of termination, an amount equal to the cash salary that he
     would have received in the absence of such termination from the date
     of such termination through December 31, 2001.  In the event of
     permanent disability or death, he or his estate will be entitled to
     his salary through the end of the month of his permanent disability
     or death and for one year thereafter. In addition, on January 1,
     1986, a subsidiary of the Company entered into an employment
     agreement with Mr. Sottile. Such agreement, as amended on September
     13, 1988 and January 29, 1992, provides for continuous employment
     until December 31, 2001 and from year to year until terminated and
     entitles him to be paid $50,000 per year.  If his employment is
     terminated without cause (which will be deemed to have occurred if
     he is relocated), he is entitled to receive his salary from the date
     of such termination through December 31, 2001.  In the event of
     permanent disability or death, he or his estate will be entitled to
     his salary through the end of the month of his permanent disability
     or death and for one year thereafter.
     
     On January 1, 1986, the Company entered into an employment agreement
     with James Sottile. Such agreement, as amended on September 23, 1988
     and January 29, 1992, entitled him to be paid $120,000 per year,
     subject to increases, if any, in the Consumer Price Index.  This
     agreement, which was to expire on December 31, 1998, was terminated
     effective December 31, 1994 in accordance with the disability
     provision of the contract.  In the event of permanent disability or
     death, he or his estate was entitled to his salary through the end
     of the month of his permanent disability or death and for one year
     thereafter.
     
     On January 1, 1986, the Company's electrical construction
     subsidiary, Southeast Power Corporation, entered into an employment
     agreement with Romey A. Taylor. Such agreement, as amended on
     September 26, 1988, provides for continuous employment until
     December 31, 1993 and from year to year until terminated and
     entitles him to be paid $80,000 per year, plus a bonus equal to 10%
     of pre-tax and pre-bonus income of such subsidiary. Employment under
     the terms of such agreement has been extended until December 31,
     1995. If his employment is terminated without cause (which will be
     deemed to have occurred if he is relocated), he is entitled to
     receive his salary from the date of such termination through
     December 31, 1995.  In the event of permanent disability or death,
     he or his estate will be entitled to his salary through the end of
     the month of his permanent disability or death and for one year
     thereafter.
     
     As of December 31, 1994, Mr. Taylor was indebted to the Company in
     the amount of $38,611 as a result of overpayments of his annual
     bonus in 1992 and 1993 pursuant to his employment contract. This
     amount is expected to be repaid by December 31, 1995 and is not
     included in the compensation table.
      
     Employee Benefit Agreements
      
     Beginning in 1989, the Company entered into employee benefit
     agreements with John H. Sottile and Patrick S. Freeman in addition
     to certain other employees of the Company and its subsidiaries. 
     Under the terms of the agreements, the Company buys life insurance
     policies that build cash surrender value while also providing life
     insurance benefits for the employee.  The Company is entitled to a
     refund of all previously paid premiums or the cash surrender value
     of the policy, whichever is lower, if the agreement is terminated
     prior to the employee attaining the age of 65.  After an employee
     reaches age 65, the Company is entitled to a refund of all
     previously paid premiums in ten annual installments.  In the event
     of death, the Company will immediately be entitled to a refund of
     all previously paid premiums.  The Company may terminate the
     agreements at any time by giving written notice to the employee.  At
     December 31, 1994, none of the herein described policies had any
     cash surrender value in excess of the previously paid premiums.
     
                             OTHER MATTERS
      
     Management does not intend to present any other business at the
     meeting nor is it aware that any stockholder intends to do so. If,
     however, any matters are properly brought before the meeting,
     persons named in the accompanying proxy will vote thereon in
     accordance with their best judgment.
     
                      1996 STOCKHOLDER PROPOSALS
      
     Stockholder proposals to be presented at the 1996 Annual Meeting
     must be received by the Company no later than December 21, 1995 to
     be considered for inclusion in the Proxy Statement and Proxy for
     such meeting.
                    
     
                            By Order of the Board of Directors
                            Mary H. Leitner
                            Secretary
      
     
     Dated: April 20, 1995
      
                           *   *   *
                                 
     The Annual Report to Stockholders for the year ended December 31,
     1994, which includes financial statements, is being mailed
     concurrently to stockholders. The Annual Report does not form any
     part of the material for the solicitation of proxies.
      
     A copy of the Company's Annual Report on Form 10-K for its fiscal
     year ended December 31, 1994 filed with the Securities and Exchange
     Commission is available without charge to those stockholders who
     wish more detailed information concerning the Company. If you wish
     a copy of the Form 10-K, please write to: Mary H. Leitner, Secretary
     of the Company, Suite 500, 100 Rialto Place, Melbourne, Florida
     32901.

<PAGE>
                       THE GOLDFIELD CORPORATION
                               
                                  PROXY
                                
          Annual Meeting of Stockholders to be Held on May 23, 1995
                               
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                                
     The undersigned hereby appoints John H. Sottile, Mary H. Leitner and
     John M. Starling, and each of them, jointly and severally, proxies,
     with full power of substitution, to vote with the same force and
     effect as the undersigned at the Annual Meeting of the Stockholders
     of The Goldfield Corporation to be held at the Melbourne Hilton at
     Rialto Place, 200 Rialto Place, Venezia Room, Melbourne, Florida
     32901 on May 23, 1995 at 9:00 a.m., and any adjournment thereof,
     upon the matters set forth on the reverse hereof and upon such other
     matters as may properly come before the meeting, all in accordance
     with notice and accompanying proxy statement for said meeting,
     receipt of which is acknowledged.
     
     This proxy will be voted as directed.  If no direction is indicated,
     the proxy will be voted FOR the election of Directors; FOR proposal
     2; AGAINST proposal 3 and to grant authority to vote on such other
     matters as may come before the meeting.
     
                                   The Goldfield Corporation
                                   P.O. Box 11168
                                   New York, NY  10203-0168
     
     
<PAGE>
    The Board of Directors recommends a vote "FOR" proposals 1, 2 and 4.
     
     1.  Election of Directors   
        /   / FOR all nominees listed below
        /   / WITHHOLD AUTHORITY to vote for all nominees listed below
        /   / *EXCEPTIONS
     
     Nominees:  John P. Fazzini, Danforth E. Leitner, Mary H. Leitner, James 
     Sottile, John H. Sottile, John M. Starling.
     (INSTRUCTIONS:  To withhold authority to vote for any individual nominee,
     mark the "Exceptions" box and write that nominee's name in the space
     provided below.)
     *Exceptions /                     /
     
     2. Proposal to approve the appointment of KPMG Peat Marwick LLP as
        independent public accountants of the Company for the fiscal year
        ending December 31, 1995.
        /   / FOR
        /   / AGAINST
        /   / ABSTAIN
     
     The Board of Directors recommends a vote "AGAINST" stockholder proposal 3.
     3. To act upon a stockholder proposal with respect to officers 
        compensation.
        /   / FOR
        /   / AGAINST
        /   / ABSTAIN
     
     4. Such other matters as may come before the meeting.
        /   / AUTHORITY GRANTED
        /   / WITHHELD
     
     The undersigned revokes all other proxies relating to the shares covered
     hereby.
     
        /   / Address change and/or comments
     
     Please sign exactly as name appears on this proxy.  If stock is in the 
     name of two or more persons, each should sign.  Joint owners should each 
     sign. When signing as attorney, executor, administrator, trustee,
     guardian, or other fiduciary capacity, please give full title as such. If
     a corporation, please sign in full corporate name by President or other 
     authorized officers.  If a partnership, please sign in partnership name by
     authorized person.
     
     Dated: /                 /, 1995
     /                       / (L.S.)
     /                       / (L.S.)
     Signature of Stockholder
     
     Votes MUST be indicated (x) in Black or Blue ink.
     
     Sign, Date and Return the Proxy Card Promptly Using the Enclosed Envelope.
        


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