GOLDFIELD CORP
DEF 14A, 1998-04-28
WATER, SEWER, PIPELINE, COMM & POWER LINE CONSTRUCTION
Previous: FREMONT CORP, 10KSB40, 1998-04-28
Next: GORMAN RUPP CO, 10-Q, 1998-04-28



                                 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
     [ ]  Confidential, for Use of the Commission Only (as Permitted by 
          Rule 14a-6(e) (2))
     [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)
     
                                                                             
     (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
     
     Payment of Filing Fee (Check the appropriate box)
     [X]  No fee required.
     [ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 
          and 0-11.
     
     (1)  Title of each class of securities to which transaction
          applies:/     /
     
     (2)  Aggregate number of securities to which transaction applies: 
          /             /
     
     (3)  Per unit price or other underlying value of transaction
          computed pursuant to Exchange Act Rule 0-11 (set forth the
          amount on which the filing fee is calculated and state how it
          was determined):/     /
     
     (4)  Proposed maximum aggregate value of transaction:/      /
     
     (5)  Total fee paid:/      /
     
     [ ]  Fee paid previously with preliminary materials.
     
     [ ]  Check box if any part of the fee is offset as provided by
          Exchange Act Rule 0-11(a)(2) and identify the filing for 
          which the offsetting fee was paid previously.  Identify the
          previous filing by registration statement number or the form 
          or schedule and the date of its filing.
     
     (1)  Amount Previously Paid:/       /
     
     (2)  Form, Schedule or Registration Statement No.:/      /
     
     (3)  Filing Party:/        /
     
     (4)  Date Filed:/        /
     
                             
                             
                          The Goldfield Corporation
                             
                  NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON JUNE 2, 1998
                              
     
     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 Airport Hilton, 200 Rialto Place, Venezia Room, Melbourne,
     Florida 32901, on June 2, 1998 at 9:00 a.m. for the following
     purposes:
     
     1. The election of five directors.
     
     2. The ratification of the appointment of KPMG Peat Marwick LLP as
        independent certified public accountants for the year 1998.
     
     3. The approval of the 1998 Executive Long-Term Incentive Plan.
     
     4. The transaction of such other business as may lawfully come
        before the meeting or any adjournment thereof.
     
     Only stockholders of record at the close of business on April 23,
     1998 will be entitled to vote at the meeting.  The transfer books of
     the Company will not be closed.
     
     
     
                         By Order of the Board of Directors
     
     
                         JOHN M. STARLING
                         Secretary
     
     Melbourne, Florida
     April 30, 1998
     
     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.              


                        The Goldfield Corporation 
                       Suite 500, 100 Rialto Place
                        Melbourne, Florida 32901
                            (407) 724-1700
                              
                            PROXY STATEMENT
                             
                              
                    ANNUAL MEETING OF STOCKHOLDERS
                             June 2, 1998
                               
      
     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 on June 2, 1998, 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 being mailed to stockholders on April 30, 1998.
     
     
         RECORD DATE, SHAREHOLDERS ENTITLED TO VOTE AND REQUIRED VOTE
                              
     The stock transfer books will not be closed. As of March 31, 1998
     the Company had outstanding 26,854,748 shares of Common Stock, par
     value $.10 per share (the "Common Stock"), and 339,407 shares of
     Series A 7% Voting Cumulative Convertible Preferred Stock, par value
     $1.00 per share (the "Series A Preferred Stock"). Each outstanding
     share of Common Stock and Series A Preferred Stock is entitled to
     one vote. Only holders of record of outstanding shares of the
     Company at the close of business on April 23, 1998 will be entitled
     to vote at the Annual Meeting of Stockholders on June 2, 1998.
     
     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 approval of the proposal with respect
     to the selection of auditors and the proposal with respect to the
     1998 Executive Long-Term Incentive Plan. The election of directors
     requires 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 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. The cost of soliciting proxies will be borne by the
     Company, and the Company will reimburse all bankers, brokers and
     other custodians, nominees and fiduciaries for forwarding proxies
     and proxy materials to the beneficial owners of the shares. In
     addition to solicitation by mail, solicitation of proxies may be
     made personally or by telephone or other means by regular employees
     of the Company. Morrow & Co., Inc., 909 Third Avenue, 20th Floor,
     New York, New York 10022, has been retained to assist in the
     solicitation of proxies at a cost not to exceed $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. If no
     directive is given with respect to each proposal, the proxies will
     be voted (1) FOR the election of the nominees for directors named
     herein; (2) FOR the ratification of the appointment of KPMG Peat
     Marwick LLP as independent certified public accountants for the year
     1998; and (3) FOR the approval of the 1998 Executive Long-Term
     Incentive Plan.
     
     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.
     
     
                                 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 five 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 below as to the stock
     ownership of the nominees. The following table sets forth with
     respect to each nominee the office presently held by him with the
     Company, or his principal occupation if not employed by the Company,
     the year in which he first became a director of the Company and his
     age.
     
<TABLE>
                                                                           
                                 Principal Occupation           Director
            Name                For the Last Five Years          Since  Age (1)

       <S>                   <C>                                 <C>      <C>
       John P. Fazzini       Real Estate Developer;              1984      53 
                             President of Bountiful Lands, Inc.
                             (real estate development 
                             corporation) since 1980.
     
       Danforth E. Leitner   Real Estate Broker; Real Estate     1985      57
                             Appraiser; President of The
                             Leitner Company (real estate
                             brokerage and appraisal
                             corporation) since 1984.
     
       James Sottile         Chairman of the Board               1969      84
                             of Directors of the Company
                             since 1971.
     
       John H. Sottile(2)    President of the Company since      1983      50
                             1983 and Chief Executive Officer
                             of the Company since 1985.
     
       John M. Starling      Secretary of the Company since      1971      68
                             March 1996; Of Counsel to the
                             law firm of Dwight W. Severs
                             & Associates, P.A. since March
                             1998; Of Counsel for the law firm
                             of Severs, Stadler & Harris, P.A.
                             between January 1995 and March 1998;
                             and a member of the law firm of 
                             Holland, Starling, Severs, Stadler
                             & Friedland, P.A. from 1963 to 
                             December 1994.
     
     _________________
     (1) As of December 31, 1997.
     (2) John H. Sottile is the son of James Sottile, Chairman of the Board
         of Directors.
</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.
        
     Directors who are also employees of the Company are not paid any
     fees or other remuneration for service on the Board or on any Board
     committee. During 1997, each non-employee director received an
     annual fee of $12,000, payable $1,000 per month.
     
          
     Committees and Meetings of the Board of Directors
     During 1997, the Board of Directors met four times. The Board of
     Directors has, among others, the following committees: an Audit
     Committee, a Compensation Committee and a Nominating Committee.
           
     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, Danforth E. Leitner and John P. Fazzini. During 1997, 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 held one meeting during 1997.
           
     The Nominating Committee recommends qualified candidates for
     election to the Board of 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 1997, the Nominating Committee held one meeting.
          
     The Nominating Committee is not precluded from considering written
     recommendations for nominees from stockholders. Such recommendations
     for the 1999 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 31, 1998.
          
     During 1997, no incumbent director attended fewer than 100% 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, John P. Fazzini,
     Danforth E. Leitner and John M. Starling.
     
     
                                   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, 1998, 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-five
     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, a majority of which is composed of independent directors
     who are not officers or otherwise employed by 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.
     
     
                                   ITEM 3.
                 1998 EXECUTIVE LONG-TERM INCENTIVE PLAN
     
     At its meeting on March 10, 1998, the Board of Directors adopted the
     1998 Executive Long-Term Incentive Plan (the "Plan"), which will
     become effective upon approval by the shareholders.  The following
     is a summary of the material features of the Plan and is qualified
     in its entirety by reference to the Plan.
     
     Purpose of the Plan
     The purpose of the Plan is to promote the success and enhance the
     value of the Company by linking the personal interests of
     participants to those of the Company's shareholders and customers. 
     The Plan is further intended to provide flexibility to the Company
     in its ability to motivate, attract and retain the services of
     participants upon whose judgment, interest and special effort the
     successful conduct of its operations is largely dependent.
     
     Effective Date and Duration
     The Plan will become effective upon approval by the shareholders and
     shall remain in effect, subject to the right of the Board of
     Directors to terminate the Plan at any time, until all shares
     subject to the Plan shall have been purchased or acquired.
     
     Amendments
     The Board may, at any time and from time to time, alter, amend,
     suspend or terminate the Plan in whole or in part.
     
     Administration of the Plan
     The Plan will be administered by a committee of the Board consisting
     solely of two or more members of the Board (the "Committee").
     
     Shares Subject to the Plan
     The Plan authorizes the grant of up to 1,300,000 shares of The
     Goldfield Corporation Common Stock.  Shares underlying awards that
     lapse or are forfeited or awards that are not paid in shares may be
     reused for subsequent awards. Only the number of shares issued net
     of shares tendered for exercise shall be deemed issued under the
     Plan.  Shares may be authorized but unissued shares of Common Stock,
     treasury shares or shares purchased on the open market.  The market
     value of Company Common Stock as of April 3, 1998 was $0.3125 per
     share.
     
     If any corporate transaction occurs that causes a change in the
     capitalization of the Company, the Committee shall make such
     adjustments to the outstanding awards and the shares of stock that
     may be delivered under the Plan as it deems appropriate and
     equitable to prevent dilution or enlargement of rights.
     
     Eligibility and Participation
     Employees eligible to participate in the Plan include all officers
     and key employees of the Company and its subsidiaries, as determined
     by the Committee, including employees who are members of the Board
     of Directors, but excluding directors who are not employees.  It is
     anticipated that the approximate number of employees who will be
     eligible initially to participate under the Plan will be 25.
     
     Grants under the Plan
     The Plan permits the grant of Nonqualified Stock Options (NQSO),
     Incentive Stock Options (ISO), Stock Appreciation Rights (SAR),
     Restricted Stock, Restricted Stock Units, Performance Units,
     Performance Shares and other awards.
     
     Change in Control
     Upon a change in control, as defined in the Plan,
     
     (a)  Any and all options and SARs granted under the Plan shall become
          immediately exercisable;
     
     (b)  Restricted stock shall become immediately vested in full and
          restricted stock units shall be paid out in cash; and
     
     (c)  The target payout opportunity attainable under all outstanding
          awards of performance units and performance shares shall be
          deemed to have fully earned for the entire performance
          period(s); performance shares shall be paid out in shares and
          performance units in cash.  
     
     Award Information
     It is not possible at this time to determine awards that will be
     made pursuant to the Plan.
     
     Federal Income Tax Consequences
     The following is a brief description of the federal tax consequences
     related to options to be awarded under the Plan.
     
     1. Consequences to the Optionholder
     
     Grant.  There are no federal income tax consequences to the
     optionholder solely by reason of the grant of ISOs or NQSOs under
     the Plan.
     
     Exercise.  The exercise of an ISO is not a taxable event for regular
     federal income tax purposes if certain requirements are satisfied,
     including the restriction providing that the optionholder generally
     must exercise the option no later than three months following the
     termination of employment.  However, such exercise may give rise to
     an alternative minimum tax liability (see "Alternative Minimum Tax"
     below).
     
     Upon the exercise of a NQSO, the optionholder will generally
     recognize ordinary income in an amount equal to the excess of the
     fair market value of the shares of Company Common Stock at the time
     of exercise over the amount paid as the exercise price.  The
     ordinary income recognized in connection with the exercise by an
     optionholder of a NQSO will be subject to both wage and employment
     tax withholding.
     
     The optionholder's tax basis in the shares acquired pursuant to the
     exercise of an option will be the amount paid upon exercise plus, in
     the case of a NQSO, the amount of ordinary income recognized by the
     optionholder upon exercise.
     
     Qualifying Disposition.  If an optionholder disposes of shares of
     Company Common Stock acquired upon exercise of an ISO in a taxable
     transaction, and such disposition occurs more than two years from
     the date on which the option is granted and more than one year after
     the date on which the shares are transferred to the optionholder
     pursuant to the exercise of the ISO, the optionholder will recognize
     long-term capital gain or loss equal to the difference between the
     amount realized upon such disposition and the optionholder's
     adjusted basis in such shares (generally the option exercise price).
     
     Disqualifying Disposition.  If the optionholder disposes of shares
     of the Company Common Stock acquired upon the exercise of an ISO
     (other than in certain tax-free transactions) within two years from
     the date on which the ISO is granted or within one year after the
     transfer of shares to the optionholder pursuant to the exercise of
     the ISO, then at the time of disposition the optionholder will
     generally recognize ordinary income equal to the lesser of (i) the
     excess of such share's fair market value on the date of exercise
     over the exercise price paid by the optionholder or (ii) the
     optionholder's actual gain (i.e., the excess, if any, of the amount
     realized on the disposition over the exercise price paid by the
     optionholder).  If the total amount realized on a taxable
     disposition (including return of capital and capital gain) exceeds
     the fair market value on the date of exercise, then the optionholder
     will recognize a capital gain in the amount of such excess.  If the
     optionholder incurs a loss on the disposition (i.e., if the total
     amount realized is less than the exercise price paid by the
     optionholder), then the loss will be a capital loss.
     
     Other Disposition.  If an optionholder disposes of shares of Company
     Common Stock acquired upon exercise of a NQSO in a taxable
     transaction, the optionholder will recognize capital gain or loss in
     an amount equal to the difference between his basis (as discussed
     above) in the shares sold and the total amount realized upon
     disposition.  Any such capital gain or loss (and any capital gain or
     loss recognized on a disqualifying disposition of shares of Company
     Common Stock acquired upon exercise of ISOs as discussed above) will
     be long-term depending on whether the shares of Company Common Stock
     were held for more than one year from the date such shares were
     transferred to the optionholder.
     
     Alternative Minimum Tax Considerations.  Alternative minimum tax
     ("AMT") is payable if and to the extent it exceeds the taxpayer's
     regular tax liability, and any AMT paid generally may be credited
     against future regular tax liability (but not future AMT liability). 
     AMT applies to alternative minimum taxable income; generally regular
     taxable income as adjusted for tax preferences and other items are
     treated differently under the AMT.
     
     For AMT purposes, the spread upon exercise of an ISO (but not a
     NQSO) will be included in alternative minimum taxable income, and
     the taxpayer will receive a tax basis equal to the fair market value
     of the shares at such time for subsequent AMT purposes.  However, if
     the optionee disposes of the ISO shares in the year of exercise, the
     AMT income cannot exceed the gain recognized for regular tax
     purposes, provided that the disposition meets certain third-party
     requirements for limiting the gain on a disqualifying disposition. 
     If there is a disqualifying disposition in a year other than the
     year of exercise, the income on the disqualifying disposition is not
     considered alternative minimum taxable income.
     
     2. Consequences to the Company
     
     There are no federal income tax consequences to the Company by
     reason of the grant of ISOs or NQSOs or the exercise of ISOs (other
     than disqualifying dispositions).
     
     At the time the optionholder recognizes ordinary income from the
     exercise of a NQSO, the Company will be entitled to a federal income
     tax deduction in the amount of the ordinary income so recognized (as
     described above), provided that the Company satisfies its
     withholding obligations described below.  To the extent the
     optionholder recognizes ordinary income by reason of a disqualifying
     disposition of the stock acquired upon exercise of ISOs, the Company
     will be entitled to a corresponding deduction in the year in which
     the disposition occurs.
     
     The Company will be required to report to the Internal Revenue
     Service any ordinary income recognized by any optionholder by reason
     of the exercise of a NQSO.  The Company will be required to withhold
     income and employment taxes (and pay the employer's shares of
     employment taxes) with respect to ordinary income recognized by the
     optionholder upon the exercise of NQSOs.
     
     3.  Other Tax Consequences
     
     The foregoing discussion is not a complete description of the
     federal income tax aspects of ISOs and NQSOs under the Plan.  In
     addition, administrative and judicial interpretations of the
     application of the federal income tax laws are subject to change. 
     Furthermore, the foregoing discussion does not address state or
     local tax consequences.
     
     The Board of Directors unanimously recommends a vote "FOR" the
     approval of the Plan.
     
     
     
                   OWNERSHIP OF VOTING SECURITIES BY CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT
                              
     The following table sets forth, as of March 31, 1998, persons who
     beneficially own 5% or more of the outstanding shares of Common
     Stock and Series A Preferred Stock of the Company.

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

<S>                 <C>        <C>       <C>        <C>      <C>       <C>
 (a) Holders of 
       more than 5%
       (other than 
       Directors):
          
    Anthony J. Ford(5)
    33 Van Ripper Street
    Staten Island, 
    NY 10302         1,512,600                       5.63%              5.63%
     
    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%
          
    Mary H. Leitner
    2344 Brookside 
    Drive Indialantic, 
    FL 32903            49,130  21,188     18,506    0.18%    5.45%     0.26%
     
    (b) Directors and 
        Executive 
        Officers:(6)
     
    John P. Fazzini        100
                        
    Patrick S. Freeman     200
          
    Danforth E. Leitner    600
                        
    James Sottile        1,751                        0.01%             0.01%
     
    John H. Sottile    372,087  225,360   196,833     1.39%  57.99%     2.21%
        
    John M. Starling     1,000
     
    (c) All Officers and 
        Directors as a 
        group (8 in 
        number):       375,738  225,360   196,833     1.40%  57.99%     2.22% 
     
     _________________
     (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) Information as to shares beneficially owned is based soley on 
         information contained in Form
         13-D as filed with the Security and Exchange Commission on December 6,
         1997.
     (6) Stephen R. Wherry, Vice President, Treasurer and Chief Financial 
         Officer of the Company and Robert L. Jones, President of the Company's 
         electrical construction subsidiary, do not own any Common Stock or 
         Series A Preferred Stock of the Company.
</TABLE>
          
     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, 1997.
                             
                             
                             
                             EXECUTIVE COMPENSATION
                                  
     The following Summary Compensation Table sets forth the cash
     compensation for 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,
     1997, 1996 and 1995. The information provided under the heading
     "Executive Compensation" is that required by "small business
     issuers" as defined by the rules of the SEC.
     
<TABLE>
                                 Summary Compensation Table
     
                                              Annual Compensation   All Other
                                                Salary     Bonus   Compensation
     Name and Principal Position      Year      ($)(1)     ($)(1)     ($)(2)
    
     <S>                              <C>       <C>        <C>         <C>
     John H. Sottile                  1997      356,307         -      4,750  
       President & Chief              1996      351,109         -      4,500
       Executive Officer              1995      253,790         -      4,500
             
     Patrick S. Freeman               1997      112,500    15,000      3,825
       President of mining            1996      112,500    12,500      3,750
       subsidiaries                   1995      112,500         -      3,375
     
     Robert L. Jones                  1997       90,000    84,352      3,476 
       President of electrical        1996       91,731    34,246      2,752
       construction subsidiary
     
     Stephen R. Wherry                1997       93,250    22,500      3,473
       Vice President, Treasurer      1996       88,250    12,500      3,022
       and Chief Financial Officer    1995       83,958         -      2,519
  
     _________________
     (1) Amounts reported represent compensation earned for the year, some of
         which may have been paid in a subsequent year.
     (2) All other compensation for 1997, 1996 and 1995 includes company 
         contributions to the Company's Cash Deferred Profit-Sharing Plan.
</TABLE>
         
     The persons named in the foregoing table, together with John M.
     Starling, Secretary of the Company and James Sottile, Chairman of
     the Board of Directors of the Company and Chairman of the Company's
     electrical construction subsidiary are all the executive officers of
     the Company. Information concerning the executive officers (other
     than Messrs. Freeman, Jones and James Sottile) is set forth in the
     Company's Annual Report on Form 10-K for the year ended December 31,
     1997. Mr. Freeman, 51, has been President of the Company's mining
     subsidiaries since 1988. Mr. Jones, 50, has served as President of
     the Company's electrical construction subsidiary since September 11,
     1995. Mr. Jones had been Vice President of the Company's electrical
     construction subsidiaries since 1981.  Mr. James Sottile 84, has
     served as Chairman of the Board of the Company's electrical
     construction subsidiary since March 1983, except for the period of
     September 1995 through December 1997.  Mr. James Sottile has been
     Chairman of the Board of Directors of the Company since 1969.
         
     On January 15, 1985 the Company entered into an employment agreement
     with John H. Sottile. Such agreement, as amended on February 25,
     1986, September 23, 1988, February 27, 1990, January 29, 1992 and
     September 15, 1995 expires on December 31, 2005 and currently
     entitles him to be paid $200,000 per year, subject to future annual
     increases, if any, in the Consumer Price Index ("CPI"). As a result
     of increases in the CPI since 1985, such contract would currently
     entitle Mr. Sottile to a salary of $306,000. 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 full cash salary that
     he would have received in the absence of such termination from the
     date of such termination through December 31, 2005. 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, January 29, 1992 and September 11, 1995, provides for
     continuous employment until December 31, 2005 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
     full cash salary from the date of such termination through December
     31, 2005. In the event of permanent disability or death, he or his
     estate will be entitled to his salary for one year.
     
     
     Employee Benefit Agreements
     Beginning in 1989, the Company entered into employee benefit
     agreements with Messrs. Sottile, Freeman, Jones and Wherry 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. 
     
     
     Related Transactions
     During fiscal 1997 the Company's electrical construction subsidiary
     loaned to Robert L. Jones, its President, $63,000, repayable in
     three annual installments of $21,000, commencing March 31, 1998. 
     The loan bears interest at the rate of 7.5% and is secured by a
     second mortgage on his personal residence.  In March 1998, Mr. Jones
     reduced the principal by $36,318 representing the required annual
     payment plus prepayment of $15,318. 
                             
                             
                               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. 
     
     
                             
                         1999 STOCKHOLDER PROPOSALS
                                    
     Stockholder proposals to be presented at the 1999 Annual Meeting
     must be received by the Company no later than December 31, 1998 to
     be considered for inclusion in the Proxy Statement and Proxy for
     such meeting.
     
     
                                       By Order of the Board of Directors
                                       John M. Starling
                                       Secretary
     
     Dated: April 30, 1998
     
     
                                    *   *   *
     
     
     The Annual Report to Stockholders for the year ended December 31,
     1997, 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, 1997 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: The Goldfield Corporation,
     Suite 500, 100 Rialto Place, Melbourne, Florida 32901.


                          THE GOLDFIELD CORPORATION
                             
                                   PROXY
                             
            Annual Meeting of Stockholders to be Held on June 2, 1998
                              
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                              
     The undersigned hereby appoints John H. Sottile 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 Airport Hilton,
     200 Rialto Place, Venezia Room, Melbourne, Florida 32901 on June 2,
     1998 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 the appointment of KPMG Peat Marwick LLP as independent public
     accountants; FOR the approval of the 1998 Executive Long-Term Incentive
     Plan; 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
     
     
     
     The Board of Directors recommends a vote "FOR" proposals 1, 2, 3 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, 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, 1998.
     /   /  FOR
     /   /  AGAINST
     /   /  ABSTAIN
     
     3. Proposal to approve the 1998 Executive Long-Term Incentive Plan
     /   /  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.
     
     /   /  Change of Address and or Comments Mark Here
     
     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: /      /, 1998
     /            / (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