MYR GROUP INC
PRE 14A, 1999-03-22
WATER, SEWER, PIPELINE, COMM & POWER LINE CONSTRUCTION
Previous: PACIFIC CAPITAL BANCORP /CA/, S-8, 1999-03-22
Next: PRUDENTIAL VARIABLE CONTRACT ACCOUNT 11, 24F-2NT, 1999-03-22



PRELIMINARY

                               MYR Group Inc.
                          Three Continental Towers
                             1701 West Golf Road
                                 Suite 1012
                    Rolling Meadows, Illinois 60008-4007


                  NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                       TO BE HELD MONDAY, MAY 10, 1999



  The 1999 annual meeting of the stockholders of MYR Group Inc., a Delaware
  corporation (the "Company"), will  be held in  Banquet Room B,  Rupert's,
  Continental Towers, 1701 West Golf Road, Rolling Meadows, Illinois, 60008
  on Monday, May 10, 1999, commencing at 10:00 a.m., Chicago time, for  the
  following purposes:

  1.          To elect two Class I directors.

  2.          To consider and vote  upon a proposal to amend the  Company's
       Certificate of Incorporation  to increase  the number  of shares  of
       authorized common stock from 10,000,000 shares to 25,000,000  shares
       and to reduce the stated par value  of a share of common stock  from
       $1.00 to $0.01 per share.

  3.          To transact such  other business as may properly come  before
       the meeting or any adjournment or adjournments thereof.

  The close of business on March 24, 1999 has been fixed as the record date
  for the meeting.  Only stockholders  of record at that date are  entitled
  to notice of and  to vote at the  meeting.  A  list of such  stockholders
  will, for ten days prior to the  meeting, be open for examination by  any
  stockholder, for any purpose germane to the meeting, at the office of the
  Secretary of the Company, Three Continental Towers, 1701 West Golf  Road,
  Suite 1012,  Rolling  Meadows,  Illinois 60008  during  regular  business
  hours.  You are cordially invited to attend the meeting.

  BY ORDER OF THE BOARD OF DIRECTORS



  Byron D. Nelson
  Secretary

  Rolling Meadows, Illinois
  April 9, 1999


  THE FORM OF PROXY IS ENCLOSED.  TO ASSURE THAT YOUR SHARES WILL BE  VOTED
  AT THE MEETING, PLEASE COMPLETE AND SIGN THE ENCLOSED PROXY AND RETURN IT
  PROMPTLY IN THE ENCLOSED ENVELOPE.   NO POSTAGE IS REQUIRED IF MAILED  IN
  THE UNITED STATES.  THE GIVING OF A  PROXY WILL NOT AFFECT YOUR RIGHT  TO
  VOTE IN PERSON IF YOU ATTEND THE MEETING.

<PAGE>

PRELIMINARY

                                 MYR Group Inc.
                          Three Continental Towers
                             1701 West Golf Road
                                 Suite 1012
                    Rolling Meadows, Illinois 60008-4007


                               PROXY STATEMENT

                       Annual Meeting of Stockholders
                         To Be Held on May 10, 1999

  This proxy statement is furnished to the stockholders of MYR Group  Inc.,
  a  Delaware  corporation   (the  "Company"),  in   connection  with   the
  solicitation of proxies by  the Company's Board of  Directors for use  at
  the annual meeting of stockholders (the  "Annual Meeting") to be held  in
  Banquet Room  B,  Rupert's,  Continental Towers,  1701  West  Golf  Road,
  Rolling Meadows, Illinois 60008, on Monday,  May 10, 1999, commencing  at
  10:00 a.m., Chicago time, and at any adjournment or adjournments thereof.

  This proxy statement and the accompanying  form of proxy are first  being
  mailed to  stockholders on  or about  April  9, 1999.   Proxies  will  be
  solicited  principally  by  mail.    Arrangements  have  been  made  with
  brokerage houses,  custodians, nominees  and fiduciaries  to forward  the
  proxy materials to the beneficial owners  of common stock of the  Company
  held of record by those firms.  The Company will reimburse banks, brokers
  or other nominees for the expenses incurred in forwarding proxy  material
  to beneficial owners.   In addition, certain  directors and officers  and
  other employees  may  solicit proxies,  without  additional  remuneration
  therefore, by personal contact, mail, telephone, telegraph, or electronic
  communication.  The Company will bear the cost of this solicitation.

              RECORD DATE, SHARES OUTSTANDING AND VOTING RIGHTS

  The voting securities  of the  Company consist  solely of  its shares  of
  common stock, $1.00 par value ("Common  Stock"), of which 5,622,651  were
  issued and outstanding and entitled to  vote at the close of business  on
  March 24, 1999, the record date for  the Annual Meeting.  Each holder  of
  record of shares of Common  Stock at the record  date is entitled to  one
  vote for each share held on every matter submitted to the Annual Meeting.
  The election  of two Class I directors will be determined by a  plurality
  of  the  shares represented  and entitled to vote  at the Annual Meeting.  
  The approval  of the  amendment to  the  Company's Amended  and  Restated
  Certificate of Incorporation will determined by a majority of the  shares
  issued  and  outstanding  and  entitled to  vote at  the Annual  Meeting.  
  Broker votes, absent directions to the contrary from beneficial  holders,
  will be voted for the election of the nominees of the Board of  Directors
  and for  the approval  of  the amendment  to  the Company's  Amended  and
  Restated  Certificate  of  Incorporation.  Any  other  business  properly
  brought before the Annual Meeting will be determined by a majority of the
  shares represented  and entitled  to  vote at  the  Annual Meeting.    An
  automated system administered  by the  Company's transfer  agent will  be
  used to  tabulate  the votes.    Broker  non-votes will  be  counted  for
  purposes of determining whether a quorum is present for the meeting.
<PAGE>
  Shares of Common Stock cannot be  voted at the Annual Meeting unless  the
  holder of record  is represented by  proxy or present  at the meeting  in
  person.   The  enclosed proxy  is  a means  by  which a  stockholder  may
  authorize the  voting of  his shares  at the  Annual Meeting.   When  the
  stockholder has properly  executed and  delivered the  proxy, the  shares
  represented thereby will  be voted  in accordance  with the  instructions
  thereon.  The enclosed proxy may be revoked by the stockholder giving  it
  at any time before it is exercised,  either in person at the meeting,  by
  written notice to  the Secretary  of the Company  or by  delivery of  any
  later-dated proxy.

  
                            ELECTION OF DIRECTORS

  The Company's Certificate  of Incorporation  provides that  the Board  of
  Directors shall be  divided into  three classes,  such classes  to be  as
  nearly equal in number  as possible.  On  January 3, 1995, in  accordance
  with provisions of  the Agreement  and Plan  of Merger  dated October  5,
  1994, (as amended) (the "Merger Agreement") by and among the Company, HMM
  Corporation (a  wholly  owned  subsidiary  of  the  Company)  and  Harlan
  Electric Company ("Harlan"), the Board of Directors amended the bylaws of
  the  Company  to  provide  that  the  number  of  directors  which  shall
  constitute the whole Board  of Directors be increased  from four to  five
  and elected Mr. John M. Harlan as a Class I director to become the  fifth
  director of the Company.   Mr. Harlan was  re-elected by stockholders  at
  the 1996  annual  meeting  of  stockholders.    The  Board  of  Directors
  currently consists of two  Class I directors (whose  terms expire at  the
  Annual Meeting), two Class II directors (whose terms shall expire at  the
  2000 annual meeting of  stockholders) and one  Class III director  (whose
  term expires at the 2001 annual meeting of stockholders).

  The Board of Directors has nominated Messrs. William G. Brown and John M.
  Harlan for election as Class I directors at the Annual Meeting.   Messrs.
  Brown and Harlan  are the incumbent  Class I directors.   It is  intended
  that shares represented by properly executed proxies will be voted at the
  Annual Meeting, in the absence of contrary instructions, for the election
  of Mr. Brown and Mr. Harlan as the Class I directors.  Should either  Mr.
  Brown or Mr.  Harlan be  unavailable for  election for  any reason,  such
  proxies will be voted  for a substitute or  substitutes nominated by  the
  Board of Directors.

  The following information is set forth below with respect to each nominee
  and the incumbent directors:   (i) his name, (ii)  his age, (iii) all  of
  his positions and offices with the Company, (iv) his business  experience
  during the past five years, (v) his directorships in other publicly  held
  companies, and (vi) the period during  which he has served as a  director
  of the Company.

  Class I Nominees - Term expires 2002

  WILLIAM G. BROWN  (56) Director since  1990. Partner in  the law firm  of
  Bell, Boyd & Lloyd, Chicago, Illinois  (since 1976). Mr. Brown is also  a
  director of  Dovenmeuhle Mortgage,  Inc.,  CFC International,  Inc.,  and
  Managed Care Solutions, Inc.

  JOHN M. HARLAN (65) Director since 1995. Former Chairman and President of
  Harlan Electric Company, an electrical construction firm (1963 - 1994).
<PAGE>
  Class II Directors - Term Expires 2000

  ALLAN E. BULLEY, JR. (66) Director since 1992. Chairman (since 1991)  and
  Chief Executive Officer  (since 1970) of  Bulley and  Andrews, a  general
  construction firm, Chicago, Illinois.

  BIDE L.  THOMAS (63)  Director since  1993.  Former President  and  Chief
  Operating Officer  of  Commonwealth  Edison Company,  an  investor  owned
  electric utility, Chicago, Illinois.   Mr. Thomas is  also a director  of
  Northern  Trust  Corporation,  The  Northern  Trust  Company  and  R.  R.
  Donnelley & Sons Company.

  Class III Director - Term expires 2001

  CHARLES M. BRENNAN III  (57) Director since  1986. Chairman (since  1988)
  and Chief Executive Officer (since 1989) of the Company.  Mr. Brennan  is
  also a director of ROHN Industries, Inc. and Control Devices, Inc.

  THE BOARD  OF DIRECTORS  UNANIMOUSLY4RECOMMENDS  THAT  STOCKHOLDERS  VOTE
  FOR THE  ELECTION OF  WILLIAM G.  BROWN AND  JOHN M.  HARLAN AS  CLASS  I
  DIRECTORS OF THE COMPANY.


  Governance of The Company By Its Board Of Directors

  The bylaws of the Company require the Board of Directors to have an Audit
  Committee and permit the Board of Directors to designate, by  resolution,
  other committees of the Board to have and exercise certain of the  powers
  of the Board of Directors in  the management of the business and  affairs
  of the Company.   The  primary functions of  the Audit  Committee are  to
  review the  Company's interim  and annual  financial statements  and  the
  reports of  its  management  and auditors  thereon,  and  to  report  its
  findings and  recommendations to  the Board  of Directors.   The  current
  members of the Audit Committee are Mr. Brown (Chairman), Mr. Bulley,  Mr.
  Harlan, and Mr. Thomas.   The Board of  Directors has also established  a
  Compensation  Committee.    The  current  members  of  the   Compensation
  Committee are  Mr. Thomas  (Chairman), Mr.  Brown and  Mr. Bulley.    The
  primary  purposes  of  the  Compensation  Committee  are  to  review  the
  Company's overall compensation programs, to  set the compensation of  the
  Chief Executive Officer  and other executive  officers and to  administer
  the Company's management  incentive plans.   The Board  of Directors  has
  also established  a committee  of Mr.  Thomas and  Mr. Bulley,  two  non-
  employee  directors,  to  administer  the  Company's  stock  option   and
  restricted stock plans.   During 1998  the Board of  Directors held  four
  meetings, the  Audit Committee  held two  meetings and  the  Compensation
  Committee held three meetings.   During 1998,  no director attended  less
  than 75% of all meetings  of the Board of  Directors and all meetings  of
  committees of which he was a member.

  Compensation of Directors

  Each director of the Company who is not an employee of the Company or any
  of its subsidiaries is paid a fee of $12,000 annually ("Annual Retainer")
  plus $1,000 for each  meeting of the Board  of Directors or committee  of
  the Board which he attends, with a maximum of one meeting fee payable for
  any calendar day.
<PAGE>
  Under the terms  of the 1993  Non-Employee Directors'  Stock Option  Plan
  ("1993 Plan") each non-employee director, upon his or her first  election
  to the Board of Directors, receives  an option to purchase 10,000  shares
  of Common Stock (as adjusted as hereinafter described).  The plan further
  provides that  each  director shall  receive  an option  to  purchase  an
  additional 1,000  shares  of Common  Stock  (as adjusted  as  hereinafter
  described) on the date each annual meeting of stockholders is held  after
  the year in which the non-employee director was first elected to Board of
  Directors.  The  terms of the  initial option grant  and of  each of  the
  subsequent annual grants are: (i) the  option price shall be the  average
  of the high and  low prices of a  share of common stock  on the New  York
  Stock Exchange on  the date  of grant; (ii)  the option  shall vest  with
  respect to 25% of  the shares six  months after the  date of grant,  with
  respect to an additional  25% of the  shares one year  after the date  of
  grant, with respect to  an additional 25% of  the shares two years  after
  the date of the grant, and  with respect to the  final 25% of the  shares
  three years after the  date of the grant;  (iii) the option shall  expire
  ten years after the date of the grant.  On December 15, 1995, the Company
  paid a stock dividend of one share of Common Stock for each three  shares
  of Common Stock held by stockholders as of the record date of December 1,
  1995 (the "1995 Stock Dividend").  On December 15, 1997, the Company paid
  a stock dividend of two shares of Common Stock for every three shares  of
  Common Stock held by the stockholders  as of the record date of  December
  1, 1997 (the "1997  Stock Dividend").  Under  the terms of the  Company's
  stock option  plans the  number of  shares subject  to the  plans and  to
  options granted under the plans are proportionately adjusted in the event
  of a stock dividend or other events described in the plans.  As a  result
  of the 1995 and 1997 Stock Dividends the number of shares covered by  the
  initial stock option grants to Messrs.  Brown, Bulley, Harlan and  Thomas
  were adjusted to 22,224 shares. The number of shares covered by grants of
  option on the  dates  of annual meetings of stockholders are  adjusted to
  2,224 shares.

  Under the  terms  of  the  Company's  1996  Non-employee  Director  Stock
  Ownership Plan ("1996 Plan") a non-employee Director may elect to receive
  his or her  Annual Retainer  in shares  of restricted  Common Stock.  The
  restrictions lapse  on  the  fifth  anniversary  date  of  award  or  the
  Director's earlier  death, disability  or  retirement Messrs.  Brown  and
  Bulley  each  elected  to  receive  his  Annual  Retainer  in  shares  of
  restricted Common Stock under  the 1996 Plan.   The number of  restricted
  shares awarded to Mr. Brown and Mr. Bulley under the 1996 Plan  (adjusted
  for the 1997  Stock Dividend) on  the dates of  the 1996,  1997 and  1998
  annual meetings of stockholders were 1,891  shares, 1,588 shares and  947
  shares respectively.


  Compensation Committee Interlocks and Insider Participation

  For the year  ended December  31, 1998, the  Company paid  legal fees  to
  Bell, Boyd & Lloyd in the amount of  $48,972.  Mr. Brown, a Director  and
  member of the Compensation Committee, is a partner in Bell, Boyd & Lloyd.
  The Company anticipates that Bell, Boyd & Lloyd will continue to  provide
  legal services to the Company in 1999.
<PAGE>
  Certain Relationships and Related Transactions

  On  January  3,  1995,  the  Company  acquired  all  of  the  issued  and
  outstanding shares  of capital  stock of  Harlan in  accordance with  the
  terms of the Merger Agreement for a consideration consisting of cash  and
  certain Escrow and  Non-Escrow Notes.   The Escrow  and Non-Escrow  Notes
  provide that  they may  be converted  into shares  of Common  Stock at  a
  conversion price of $12.6212.   As a  result of the  1995 and 1997  Stock
  Dividends and in accordance with the  terms of the Escrow and  Non-Escrow
  Notes the conversion price was decreased to $5.67954. John M. Harlan  and
  his five brothers  and sisters (the  "Noteholders") received  all of  the
  Escrow and Non-Escrow notes.  Both  the Escrow and Non-Escrow Notes  bear
  interest at  the rate  of 7%  and are  for  a term  of seven  years  with
  interest being paid semi-annually and the principal being repaid in three
  equal payments  on January  3, 2000,  2001 and  2002 respectively.    The
  Escrow and the  Non-Escrow notes may  be redeemed by  the Company at  any
  time after January 3, 2000 or at any  early time with the consent of  the
  Noteholder.  As  a result  of a settlement  between the  Company and  the
  Noteholders related to  certain claims against  the Escrow  Notes by  the
  Company under the Merger Agreement, each  of the Noteholders has  granted
  an option to the Company to purchase any and all shares into which he  or
  she elects to convert his or  her Escrow Note and one  of his or her  two
  Non-Escrow Notes at an exercise price of $5.67954 per share.  In the case
  of Mr. Harlan, he has  granted an option to  the Company to purchase  any
  and all shares into  which he elects  to convert his  Escrow Note in  the
  amount of $279,096 and one of his  two Non-Escrow Notes in the amount  of
  $210,776. The other Non-Escrow Note held  by Mr. Harlan is in the  amount
  of $326,322.

                     AMENDMENT TO THE COMPANY'S RESTATED
                        CERTIFICATE OF INCORPORATION

  The Board of Directors of the  Company believes it is advisable to  amend
  the Company's Restated Certificate  of Incorporation (the  "Certificate")
  to increase  the authorized  shares of  Common Stock  from 10,000,000  to
  25,000,000 shares  thereby increasing  the total  authorized shares  from
  11,000,000 to 26,000,000. The Board of Directors of the Company  believes
  it  is  advisable  to  amend   the  Company's  Restated  Certificate   of
  Incorporation (the "Certificate") to reduce the par  value of the  Common
  Stock from  $1.00 per  share  to $0.01  per  share. Accordingly,  at  its
  meeting held February 17, 1999, the Board adopted a resolution  proposing
  that an amendment  (the "Amendment") to  the first  paragraph of  Article
  Fourth of the Certificate be presented to the stockholders at the  Annual
  Meeting for approval.

  If approved by the  stockholders, the first  paragraph of Article  Fourth
  would read in its entirety as follows:

  "FOURTH:   The  number of  shares  of  all classes  of  stock  which  the
  corporation  shall  have  authority   to  issue  is  twenty-six   million
  (26,000,000), of  which twenty-five  million (25,000,000)  shares of  par
  value of $0.01 each are to be of  a class designated as Common Stock  and
  one million (1,000,000) shares of par value of $1.00 each are to be of  a
  class designated Preferred Stock.  The Preferred Stock shall be  issuable
  in series."
<PAGE>
  Of the  10,000,000 shares  of Common  Stock presently  authorized, as  of
  March 24,  1999,  5,749,900  shares  of  Common  Stock  were  outstanding
  (including 127,249 held in treasury), 1,222,910 shares were reserved  for
  issuance pursuant to outstanding stock options under the Company's  stock
  option and restricted stock plans, 344,696 were reserved for issuance for
  future grants  under  the Company's  stock  option and  restricted  stock
  plans, and 309,810 shares were reserved  for issuance upon conversion  of
  outstanding subordinated  convertible  notes. The  additional  shares  of
  Common Stock proposed  by the  Amendment would  be part  of the  existing
  class of Common Stock and, if and when issued, would have the same rights
  and privileges as the shares of Common Stock presently outstanding.

  The proposed increase in the number of authorized shares of Common  Stock
  would give the Board the necessary  flexibility to issue Common Stock  in
  the future in connection with the raising of capital, the acquisition  of
  new businesses,  employee stock  benefit plans,  future stock  splits  or
  dividends,  and  other   corporate  purposes  as   deemed  necessary   or
  appropriate by the Board of Directors.

  Approval of the Amendment will eliminate  the delay and expense  involved
  in calling a special meeting of stockholders to authorize the  additional
  shares.  If the Amendment is approved, no further action or authorization
  by the Company's stockholders would be necessary prior to issuance of the
  additional shares, except as may be required for a particular transaction
  by the Company's Restated Certificate of Incorporation, by applicable law
  or regulatory agencies or by the rules of any stock exchange on which the
  Company's Common Stock may then be listed.

  The New  York Stock  Exchange, on  which the  Company's Common  Stock  is
  listed, currently  requires stockholder  approval  as a  prerequisite  to
  listing shares in several instances, including acquisition  transactions,
  where the present  or potential  issuance of  shares could  result in  an
  increase of  at  least  20% in  the  number  of shares  of  Common  Stock
  outstanding. The Company currently has no  plans or arrangements for  the
  issuance of shares of Common Stock  other than the issuance of shares  of
  Common Stock pursuant to the Company's Stock Option and Restricted  Stock
  Option Plans and issuance  of shares upon  exercise of conversion  rights
  under certain subordinated  Escrow and  Non-Escrow Notes.   (See  Certain
  Relationships and Related Transactions.)  Stockholders of the Company  do
  not have  and  will not  have  any  pre-emptive rights  with  respect  to
  issuance of shares of Common Stock of the Company.

  Approval of the Amendment would also mean that each outstanding share  of
  Common Stock, which currently has a  par value of $1.00 per share,  would
  thereafter have a par value of $0.01 per share.  Under the corporate  law
  of Delaware, the Company's jurisdiction of incorporation, the  assignment
  of par value to  capital stock is within  the discretion of the  Company,
  and the law permits the issuance  of8capital stock without any par value.
  Under Delaware law, the Company must allocate to capital the par value of
  the capital stock it  issues, including additional  shares issued in  the
  form of a dividend.
<PAGE>
  The Amendment would permit the Company  to reduce the amount required  to
  be allocated to capital when it issues Common Stock and to transfer  from
  capital to surplus  the difference between  the $1.00 and  the $0.01  par
  values with  respect to  each outstanding  share. Under  Delaware law,  a
  Company is permitted to pay dividends and to repurchase shares of capital
  stock out of surplus but not out  of capital. The reduction in par  value
  would not otherwise change any of the rights of holders of Common Stock.

  The affirmative vote of the majority of the outstanding shares of  Common
  Stock, entitled to  be cast  at the meeting  is required  to approve  the
  Amendment.

  THE BOARD  OF  DIRECTORS  RECOMMENDS  A VOTE  FOR  THE  APPROVAL  OF  THE
  AMENDMENT TO THE RESTATED CERTIFICATE OF INCORPORATION OF THE COMPANY.

<TABLE>
                      EXECUTIVE OFFICERS OF THE COMPANY

                                     Position(s) Held       Officer of the
            Name            Age      with the Company        Company Since
            ----            ---      ----------------        -------------
  <S>                       <C> <C>                              <C>
  Charles M. Brennan III    57  Chairman and Chief               1988
                                Executive Officer

  William S. Skibitsky (1)  49  President and Chief              1994
                                Operating Officer

  William A. Koertner (2)   49  Senior Vice President,           1998
                                Chief Financial Officer
                                and Treasurer

  Byron D. Nelson           52  Senior Vice President,           1984
                                General Counsel and Secretary
  _______________

</TABLE>

  (1)  Mr. Skibitsky was elected  President and Chief Operating Officer  of
  the Company on July  23, 1996 and had  been previously elected  Executive
  Vice President of the  Company and President  of The L.  E. Myers Co.  (a
  wholly owned subsidiary of the Company) on May 12, 1994.

  (2)   Mr. Koertner  was elected  Senior Vice  President, Chief  Financial
  Officer and Treasurer on November 9, 1998.

<PAGE>
                           EXECUTIVE COMPENSATION

  Summary of Cash and Certain Other Compensation

  The following table, including footnotes, shows for the years 1998, 1997,
  and 1996, the cash compensation paid  by the Company, as well as  certain
  other compensation  paid  or  accrued  for  those  years,  to  the  named
  Executive Officers in all capacities in which they served.

<TABLE>
                             SUMMARY COMPENSATION TABLE

                                                                          Long Term Compensation

                                         Annual Compensation                 Awards            Payouts    All Other
                                    ------------------------------   -----------------------   -------
                                                      Other Annual     Restricted    Option/     LTIP     Compen-
     Name and Principal              Salary   Bonus   Compensation       Stock         SAR      Payouts    sation
          Position            Year  ($) (1)    ($)    ($) (2) (3)    Award(s)($)(4)    (#)        ($)     ($) (5) (6)
          --------            ----  -------   ------- ------------   --------------    ---        ---     -----------
<S>                           <C>   <C>       <C>          <C>          <C>          <C>          <C>     <C>    
Charles M. Brennan.           1998  404,039   307,990       88,800      306,250      50,000                    0
Chairman and                  1997  357,548   293,000      120,783      191,250                                0
Chief Executive Officer       1996  307,500   217,000      142,843      161,250                                0

William S. Skibitsky          1998  269,288   197,400       20,800      245,000      30,000               26,889
President and Chief           1997  232,885   187,000       21,693      143,438           0               34,153
Operating Officer             1996  207,200   155,000       25,834       85,312           0                    0

Byron D. Nelson               1998  187,346   115,800       20,800       91,875      15,000               20,236
   Senior Vice President      1997  168,750   115,000       25,833       76,500                            4,973
   General Counsel and        1996  159,000    77,500       24,945       56,875                            9,680
   Secretary

William A. Koertner (7)       1998   28,664    10,000            0      116,900      50,000                    0
   Senior Vice President
   Chief Financial Officer
   and Treasurer

Elliott C. Robbins (8)        1998  139,274         0        1,333       91,875           0                    0
   Senior Vice President      1997  168,750   115,000       25,833       76,500           0                4,937
   Treasurer and Chief        1996  159,000    67,500       24,956       56,875           0                9,686
   Financial Officer

</TABLE>

  Notes to Summary Compensation Table

  (1) Includes  amounts deferred  at the  election of  the named  executive
  officers under the  401(k) feature of  the Company's  Profit Sharing  and
  Thrift Plan.  Includes  automobile allowances of $600  per month for  Mr.
  Skibitsky (through  May 1998),  and $500  per month  for Messrs.  Nelson;
  Robbins  (through  August   1998),  Koertner   (November  and   December)
  respectively.  Mr. Brennan and Mr.  Skibitsky (since June 1998) are  each
  provided with an automobile by the Company.
<PAGE>
  (2) Includes: (i)  the vested  portion of  Company contributions  to  the
  Profit Sharing  and Thrift  Plan and  (ii) dividend  equivalent  payments
  under the  Company's Stock  Option and  Restricted Stock  Plans on  stock
  options held  by the  named executive  officers for  all reported  years.
  Effective with  the  third quarter  1997  dividend, the  named  executive
  officers are no longer entitled to these dividend equivalent payments.

  (3) In 1991,  in  lieu of  any  other retirement  benefit  not  available
  generally to all employees, Mr. Brennan was granted an option to purchase
  50,000 shares of Common  Stock and borrowed the  exercise price from  the
  Company to exercise the option.   Included in the  amount set forth is  a
  payment of  $68,000  to Mr.  Brennan  which is  equal  to the  amount  of
  principal payment payable to the Company  by Mr. Brennan on December  31,
  1996, 1997 and 1998 under the terms of the promissory note evidencing the
  loan.  Upon receipt,  Mr. Brennan immediately paid  these amounts to  the
  Company as payment of the principal due on the note. The amount does  not
  include an additional payment of  $21,432 for 1998, $26,790 for 1997, and
  $32,148 for 1996, which is equal to the amount of interest accrued on the
  promissory note at the applicable Federal  rate under Section 1274(d)  of
  the Internal Revenue  Code of 1986,  as amended.   On December 31,  1998,
  December 31,  1997  and  December  31,  1996  respectively,  Mr.  Brennan
  received payments equal to these amounts which he immediately paid to the
  Company as payment of the interest amount due  on the note.  There is  no
  net income  or expense  effect from  these  interest payments  since  the
  interest income earned by the Company offsets the payment expense.   (See
  Employment Agreement - C. M. Brennan III)

  (4)         Amount  is determined  by multiplying  the number  of  shares
  times the closing price  of a share of  Common Stock on  the NYSE on  the
  date of grant.  Unless otherwise amended by the Committee of the Board of
  Directors which  administers the  Company's Stock  Option and  Restricted
  Stock Plans, the restrictions  lapse on the 7th  anniversary date of  the
  date of  grant  or upon  the  named executive  officer's  earlier  death,
  disability or retirement.  Dividends are  paid on restricted shares.   As
  of December 31, 1998 the total  number of and value of restricted  shares
  held by the Company for Messrs.  Brennan, Skibitsky, Nelson and  Koertner
  were  66,666  shares/$766,659;  45,000 shares/$517,500;   22,500  shares/
  $258,750; and 10,000 shares/$115,000 respectively.

  (5)         Includes  amounts   accrued  by  the   Company  as   unfunded
  liabilities for  Messrs.  Nelson  and Robbins  pursuant  to  Supplemental
  Retirement and Death Benefit Agreements (SRDB Agreements) entered into in
  1984 between the Company and each of them.  Under the SRDB Agreements the
  named executive  officers  are  entitled, upon  retirement  or  permanent
  disability, to an aggregate amount equal to two times their highest  base
  salary (Benefit Amount) payable in 120 equal monthly installments over  a
  period of 10 years (or, in the event of death, to their beneficiary  over
  15 years).  The Benefit Amount is reduced by 15%, 25%, 33.3%, 40% and 45%
  in the event the named executive officer  retires at age 64, 63, 62,  61,
  or 60, respectively.  No benefit shall be paid in the event of the  named
  executive officer's retirement prior to age 60.

  (6)         The   amount   included   for   Mr.   Skibitsky    represents
  reimbursement for certain costs associated with the sale of his  previous
  residence in Connecticut, which the Company had agreed to pay at the time
  Mr. Skibitsky was employed by the Company.

  (7)         Mr. Koertner joined  the Company and was elected Senior  Vice
  President, Chief Financial Officer and Treasurer on November 9, 1998.
<PAGE>
  (8)         Mr. Robbins  resigned from the  Company effective August  14,
  1998.

  Stock Options

  The following  tables contain  information concerning  the stock  options
  granted to, exercised  by and  held by  the named  executive officers  in
  1998.   The Company's  stock option  and restricted  stock plans  do  not
  provide for the grant of SARs.  The Potential Realizable Values set forth
  result from calculations assuming 5% and  10% growth rates in  accordance
  with  rules  and  regulations  promulgated  by  the  Securities  Exchange
  Commission. The Value of  Unexercised In-the-Money Options is  calculated
  using the difference  between fair market  value of the  Common Stock  at
  December 31,  1998 ($11.50  per  share) and  the  exercise price  of  the
  options.

  
<TABLE>

                 OPTION/SAR GRANTS IN LAST FISCAL YEAR

                                                                 Potential
                            % of Total                           Realizable
                            Options/                          Value at Assumed
                              SARs      Exercise              Annual Rates of
                           Granted to      or                      Stock
                Options/    Employees     Base               Price Appreciation 
                 SARs          in        Price   Expiration         for
Name            Granted (#) Fiscal Year  ($/Sh)    Date         Option Term
- ----            ----------- -----------  ------    ----      -----------------
                                                             5% ($)    10% ($)
                                                             ------    -------
<S>                <C>         <C>       <C>     <C>         <C>      <C>
C.M. Brennan       50,000      24.5%     $13.00  05/06/08    286,614  841,402

W.S. Skibitsky     30,000      14.7%     $13.00  05/06/08    171,969  504,841

B.D. Nelson        15,000       7.3%     $13.00  05/06/08     85,984  252,421

W.A. Koertner (1)  50,000      24.5%     $11.69  11/09/08    352,114  906,902

E.C. Robbins (2)        0       0        n/a      n/a            0        0



</TABLE>
<PAGE>
<TABLE>
                AGGREGATED OPTION/SAR EXERCISED IN LAST FISCAL YEAR
                            AND FY-END OPTION/SAR VALUE
                                                                    Value of
                                                   Number of       Unexercised
                                                  Unexercised     In-the Money
                                                  Options/SARs    Options/SARs
                                                 at FY-End (#)    at FY-End ($)
                                                 --------------  --------------
                        No. Shares    Dollar
                        Acquired      Value        Exercisable/    Exercisable/
Name                   on Exercise  Realized      Unexercisable   Unexercisable
- ----                   -----------  --------      -------------   -------------
<S>                      <C>        <C>       <C>      <C>           <C>
Charles M. Brennan III      0          $0     E        430,558       3,500,296
                                              U        172,222         562,221

William S. Skibitsky        0          $0     E         72,225         438,960
                                              U         35,556          27,613

Byron D. Nelson             0          $0     E         77,782         593,087
                                              U         15,000               0

William A. Koertner (1)     0          $0     E              0               0
                                              U         50,000               0

Elliott C. Robbins (2)   66,392     $597,945  E              0               0
                                              U              0               0
       
   (1)   Mr.  Koertner was  elected  Sr. Vice  President,  Chief  Financial
         Officer and Treasurer November 9, 1998.

   (2)  Mr. Robbins resigned from the Company effective August 14, 1998.



  Employment Agreement - C. M. Brennan III

  The Company  and  Charles  M. Brennan  III  entered  into  an  employment
  agreement effective  January  1,  1998 (the  "Brennan  Agreement")  which
  replaced a  prior agreement  between the  Company and  Mr. Brennan  which
  expired December 31, 1996.  The initial term of the Brennan Agreement was
  from January 1, 1998 through December 31, 1998 and the agreement provides
  that it will renew automatically for successive one-year terms thereafter
  unless terminated in  accordance with the  terms of the  agreement.   The
  Brennan Agreement provides that the Company  shall employ Mr. Brennan  as
  Chairman and Chief Executive Officer at  a base compensation per year  of
  not less  than $312,500.   The  Agreement provides  that Mr.  Brennan  is
  entitled to receive an  incentive bonus in accordance  with the terms  of
  any incentive compensation plan which may exist from time to time  during
  the term of the Brennan Agreement.
<PAGE>
  The  Brennan  Agreement  further  provides  that,  upon  termination   of
  employment  for  certain  defined  reasons  set  forth  in  the   Brennan
  Agreement, Mr. Brennan (or  his estate) will receive  an amount equal  to
  from one to two times his annual base salary plus an amount equal to from
  one to two times his annual  incentive amount determined on the basis  of
  the Company having achieved 100% of its financial goals.  The amounts  of
  these payments are determined based upon  the reason for the  termination
  of Mr.  Brennan's  employment.    In  addition,  all  stock  options  and
  restricted stock grants to Mr. Brennan shall become fully vested and  the
  amount of remaining indebtedness, if any,  of Mr. Brennan to the  Company
  described  under  the  heading  "Indebtedness  of  Management"  shall  be
  forgiven.


  Indebtedness of Management

  During 1991, the Board  of Directors granted to  Mr. Brennan, in lieu  of
  any retirement benefit generally not available to all salaried employees,
  a stock  option to  purchase  50,000 shares  of  Common Stock  under  the
  Company's 1990 Stock Option Plan (the "Brennan Option") and the Board  of
  Directors provided Mr. Brennan a cash grant of $731,500 restricted in its
  use to  the  exercise  of  the  Brennan Option  under  the  terms  of  an
  employment agreement  between  the  Company and  Mr.  Brennan.    At  the
  expiration of its term the employment  agreement was replaced with a  new
  agreement.  (See Employment  Agreement _ C.M. Brennan  III.)  As part  of
  the employment  agreement, the  Company agreed  to lend  $680,000 to  Mr.
  Brennan and to provide him a cash grant of $51,500 upon his execution  of
  the agreement.  Mr. Brennan used the proceeds of the loan and the $51,500
  to return to the Company the $731,500 previously received by him and used
  for the exercise of the stock option.  The loan of $680,000 is  evidenced
  by a  promissory note  delivered to  the Company  by Mr.  Brennan and  is
  payable in equal installments  of $68,000 (plus  interest thereon at  the
  applicable Federal rate  under Section  1274(d) of  the Internal  Revenue
  Code of 1986) on December 31 of each year commencing on December 31, 1992
  and thereafter through December 31, 2001. The promissory note is  secured
  by shares  of  Common  Stock.   As  of  January 1,  1999,  the  remaining
  principal on the note was $272,000.  The Brennan Agreement provides  that
  Mr. Brennan is entitled to receive,  on December 31 on each year  covered
  by the Brennan Agreement and its predecessor agreements, a payment in  an
  amount equal to  the principal and  interest payment due  to the  Company
  from Mr.  Brennan for  such years  under the  above described  promissory
  note.  The Brennan  Agreement provides that, in  the event Mr.  Brennan's
  employment terminates as a result of his death or disability, the Company
  will forgive  all  remaining  unpaid principal  and  interest  under  the
  promissory note described above.
<PAGE>

                    REPORT OF THE COMPENSATION COMMITTEE

  In 1994, the Board of Directors established a Compensation Committee (the
  "Committee") which consists of Mr. Thomas  (Chairman), Mr. Brown and  Mr.
  Bulley.   The  Committee reviews  overall  compensation programs  of  the
  Company  and  administers the Company's  management incentive plan (MIP).  
  The Compensation  Committee  also  sets the  compensation  of  the  Chief
  Executive Officer and the other named executive officers of the  Company.
  The  purpose of the overall compensation program is to attract and incent
  key management personnel.  The Board also established a committee of non-
  employee  directors  to  administer   the  Company's  stock  option   and
  restricted stock plans.   This Committee consists of  Mr. Thomas and  Mr.
  Bulley.   The  principal components  of  the compensation  of  the  Chief
  Executive Officer and the other named executive officers are base salary,
  short term  incentive  awards under  the  Company's MIP,  and  long  term
  incentives under the Company's stock option and restricted stock plans.

  The Committee bases  its decisions  regarding compensation  of the  Chief
  Executive Officer on  the philosophy that  a significant  portion of  his
  compensation must be determined by the performance of the Company against
  its business plan.   It believes generally that  base salaries should  be
  competitive within  the  industries in  which  the Company  conducts  its
  business and  should be  within  the range  of  mean and  mid-points  for
  comparable positions  as  determined  by  various  industry  compensation
  analysts and studies.  In addition, incentive compensation awards,  stock
  options and restricted stock grants  should provide an opportunity  based
  upon performance  for  the  Chief  Executive  Officer,  the  other  named
  executive officers and other key management personnel to earn  additional
  compensation which would  place them in  the upper  half of  compensation
  ranges for comparable positions as set forth in such studies.

  The MIP, adopted  by the Board  of Directors in  1995, provides that  the
  Chief Executive Officer, the other named executive officers, and  certain
  other key  management  personnel  are eligible  for  an  award  for  each
  calendar year in which the Company  achieves at least 75% of its  planned
  earnings  per  share  goal  for  the  year.    This  minimum  performance
  requirement may be amended, from time to time, by the Board of Directors.
  Awards  may  be granted  to  all, some,  or  none of  the  aforementioned
  eligible participants and may vary from  10% to 115% of the  individual's
  base salary.  The amount of the award for the Chief Executive Officer  is
  determined by the  Committee based upon  an evaluation  of the  Company's
  performance  against  its  business  plan  and  the  Committee's  overall
  evaluation  of  the   Chief  Executive   Officer's  performance   against
  objectives.   In addition  to the  evaluation  of the  Company's  overall
  performance against plan, the  amount of the awards  for the other  named
  executive officers who  are responsible  for divisions  of the  Company's
  operations are determined by  the Committee based  upon an evaluation  of
  each such  executive officer's  division's  performance compared  to  its
  business plan  revenues,  contract  margins  and  operating  income.  The
<PAGE>
  Committee  also  considers  in  its  determination  of  awards,  (i)  the
  evaluation of performance against certain  other specific goals, such  as
  safety, an  element of  which is  measured by  a reduction  in lost  time
  accidents, established at the  time the business plans  for the year  are
  finalized, and (ii)  the evaluation  of the  executive officer's  overall
  performance in his position.  Awards for executive  officers who are  not
  responsible for division operations are determined by the Committee based
  upon the  Company's overall  financial performance  against its  business
  plan in  the  same manner  as  for the  Chief  Executive Officer  and  an
  evaluation of such executive officer's overall performance in his or  her
  position,  considering  the responsibilities of  such  executive officer.
  The Board of Directors  may  grant  discretionary  awards notwithstanding
  the terms of the MIP.  Awards to the named  executive  officers under the
  MIP for 1996,  1997, and 1998  are set forth in  the Summary Compensation
  Table.

  The Company utilizes stock option and  restricted stock grants as  longer
  term compensation  vehicles.   The  Committee believes  that  significant
  linkage between  the compensation  of the  Chief Executive  Officer,  the
  named  executive   officers  and   key  management   personnel  and   the
  maximization of stockholder wealth through  appreciation in the value  of
  Common Stock is created  through the use of  stock option and  restricted
  stock grants.  Options are generally  priced at the fair market value  of
  the underlying stock on the date of the grant and vest incrementally over
  four to  five  years.    Restricted  stock  grants  vest  on  a  schedule
  determined by the Committee.  In 1998, options to purchase 145,000 shares
  of Common Stock  were granted to  the named executive  officers of  which
  50,000 were granted  to Mr. Brennan.  The stock options  granted in  1998
  vest in 25% increments beginning one year from the date of grant.  During
  1998,  restricted  stock  grants  totaled  62,500  shares  to  the  named
  executive officers, of  which 25,000 were  granted to Mr.  Brennan.   The
  restrictions lapse seven  years from the  date of grant.   The  Committee
  believes the  incremental vesting  of options  and extended  periods  for
  restrictions to lapse on grants of restricted stock provide a longer term
  incentive to  its executive  officers  thereby providing  a  compensation
  vehicle by which to retain successful managers.


  Compensation Committee


  Bide L. Thomas, Chairman
  William G. Brown
  Allan E. Bulley, Jr.

<PAGE>

</TABLE>
<TABLE>

       Performance Graph

             COMPARISON OF 5-YEAR CUMULATIVE TOTAL RETURN AMONG
           MYR GROUP INC., THE NYSE MARKET INDEX AND THE DOW JONES


                             [Graph Appears Here]


                   HEAVY CONSTRUCTION INDUSTRY GROUP INDEX

       Company               1993    1994    1995    1996    1997    1998
       -------               ----    ----    ----    ----    ----    ----
       <S>                    <C>  <C>     <C>     <C>     <C>     <C>
       MYR Group, Inc.        100  103.27  140.09  175.09  296.97  268.91
       DJHCI Index            100   78.67   84.13   89.17   73.76   68.91
       NYSE Market Index      100   98.06  127.15  153.16  201.50  239.77

</TABLE>

  The above graph compares the performance  of MYR Group Inc. with that  of
  the New  York  Stock  Exchange  Market Index  and  the  Dow  Jones  Heavy
  Construction Industry Group Index (DJHCI)  which is a published  industry
  index.  The  companies which comprise  the Dow  Jones Heavy  Construction
  Industry Group are: Abrams Industries, Inc.; Ameron International  Corp.;
  Astec Industries;  BFC Construction  Corp.; Bufete  Industrial; Cal  Dive
  International, Inc.;  Chicago Bridge  &  Iron, NV;  Devcon  International
  Corp.; Dycom Industries  Inc.; Emcor Group  Inc.; Empresas ICA  Sociedad;
  Fluor Corporation; Foster  Wheeler Corporation;  Gencor Industries  Inc.;
  Gibbs Construction,  Inc.;  Goldfield  Corporation;  Graham  Corporation;
  Granite Construction Inc.; Grupo Mex  Desarrollo B; Grupo Mex  Desarrollo
  L.; Grupo Tribasa AS DE CV; Huntway Refining Co.; Insituform East,  Inc.;
  Insituform Technologies CL (A);  Jacobs Engineering Group; Meadow  Valley
  Corporation; Michael Baker Corp.; Morrison Knudsen Corporation; MYR Group
  Inc.; OLS Asia Holding Ltd. ADR;  Omniamerica, Inc.; Randers Group  Inc.;
  Rica Foods, Inc.; Robertson-CECO Corporation; Salient 3 Comm, Inc, CL  A;
  Sawako Corporation ADR; Stone & Webster, Inc.; Thermo Ecotek Corporation;
  TRC Companies,  Inc.;  Turner Corporation;  U.S.A.  Bridge  Construction;
  U.S.A. Bridge Corp.; Westower Corporation.

  The comparison of total  return on investment based  upon the changes  in
  year end price plus  reinvested dividends for  each period is  calculated
  assuming $100 was  invested on January  1, 1994, in  MYR Group Inc.,  the
  companies which comprise the  NYSE Market Index  and the companies  which
  comprise the DJHCI.  For the  NYSE and the DJHCI comparison, the  assumed
  investment is based upon a market weighted calculation.

  __________________
  In accordance with the rules of  the Securities and Exchange  Commission,
  the information included under the  captions "Report of the  Compensation
  Committee" and "Performance Graph" will not  be deemed to be filed or  to
  be proxy soliciting material or incorporated by reference in any prior or
  future filings  by the  Company  under the  Securities  Act of  1933,  as
  amended, or the Securities Exchange Act of 1934, as amended. 

<PAGE>

                             SECURITY OWNERSHIP


  Security Ownership of Management

  The table set forth below, including the footnotes, contains  information
  as of March 1, 1999, concerning  beneficial ownership of Common Stock  by
  directors, named executive officers, all directors and executive officers
  as a group.

<TABLE>
                                                                  Percentage
                                           Shares    Exercisable    of the
                                        Beneficially    Stock       Shares
                                           Owned       Options    Outstanding
                                           -----       -------    -----------
  <S>                                       <C>        <C>           <C>
  Charles M. Brennan III (1)                941,221    430,558       22.2
  William G. Brown                          114,466     30,008        2.5
  Allan E. Bulley, Jr                        34,093     30,008        1.1
  John M. Harlan (2)                              0     83,015        1.4
  Bide L. Thomas                              3,333     30,008        0.6
  William S. Skibitsky (1)                   60,000     72,225        2.3
  William A. Koertner (1)                    10,000          0        0.2
  Byron D. Nelson (1)                        57,776     77,782        2.3
                                          __________  _________    ________
  All Dir. & Exec. Officers               1,220,869    753,604       30.4

  _____________________
</TABLE>

  (1)  Includes shares of restricted stock awarded to the named individuals
       the restrictions on which have not expired.

  (2)  Includes a conversion right for 57,455 shares under  the  non-escrow
       notes described in "Relationships and Related Transactions."
<PAGE>


  Security Ownership of Certain Beneficial Owners

  The table set forth below, including the footnotes on the following page,
  contains information as of December  31, 1998 concerning other  principal
  stockholders known  to the  Company to  own beneficially  more than  five
  percent of the Company's outstanding shares of Common Stock.

<TABLE>
                                                                Percentage
                                                     Shares       of the
                                                  Beneficially    Shares
                                                     Owned     Outstanding
                                                     -----     -----------
  <S>                                               <C>           <C>
  Heartland Advisors, Inc                           889,162       15.8
  790 N. Milwaukee St.
  Milwaukee  WI  53202

  T. Rowe Price Associates, Inc.                    433,333        7.7
  PO Box 89000
  Baltimore  MD  21289-1009

  FMR Corp                                          500,000        8.9
  82 Devonshire Street
  Boston  MA  02109

  Dimensional Fund Advisors Inc                     337,381        6.0
  1299 Ocean Avenue
  Santa Monica  CA  90401

</TABLE>

  OTHER INFORMATION

  Financial Statements and Auditors

  Stockholders are referred to the Company's Annual Report on Form 10-K for
  the year  ended December  31, 1998  for financial  and other  information
  about the Company, but the report  is not incorporated in this  statement
  and is not deemed to be a part of the proxy soliciting material.

  Ernst & Young LLP was the  Company's auditor for 1998.  A  representative
  of Ernst & Young LLP will be present at the Annual Meeting.  He will have
  the opportunity to make a statement, if he desires to do so, and will  be
  available to respond to appropriate questions.
<PAGE>
  Stockholder Proposals

  Proposals specified in the Company's proxy materials.  Any proposal which
  a stockholder wishes to have considered  by the Company for inclusion  in
  the proxy materials of the Board of Directors for the 2000 annual meeting
  of stockholders should be sent to the Secretary of the Company in writing
  and must be received before December 31, 1999.

  Proposals otherwise  properly brought  before  a meeting.    Stockholders
  wishing to present  proposals for action  at a meeting  of the  Company's
  stockholders must  do so  in accordance  with the  Company's bylaws.    A
  stockholder must  give timely  notice of  the  proposed business  to  the
  Secretary of the Company.  To  be timely, a stockholder's notice must  be
  in writing, delivered to or mailed,  postage prepaid, to and received  by
  the Secretary of the Company not less than 45 days nor more than 60  days
  prior to  the meeting,  provided, however,  that if  less than  50  days'
  notice or prior public disclosure of the date of the meeting is given  to
  stockholders, notice by the stockholder, to  be timely, must be  received
  by the Secretary not later than the close of business on the seventh  day
  following the day on which notice of  the date of the meeting was  mailed
  or public disclosure was made.  For each matter the stockholder  proposes
  to bring before the meeting, the  notice to the Secretary  must  include:  
  (i) a brief description of the business desired to be brought before  the
  meeting; (ii)  the name  and address  of  the stockholder  proposing  the
  business; (iii) the class and number  of shares of the Company which  are
  beneficially owned by the stockholder; and (iv) any material interest  of
  the stockholder in such business.

  The Chairman of  the meeting  may, if  the facts  warrant, determine  and
  declare that  business was  not properly  brought before  the meeting  in
  accordance with  the Company's  bylaws.   If the  Chairman does  so,  the
  business shall not be transacted.

  Stockholder Nominations for Director

  Nominations specified in  the Company's proxy  materials.   The Board  of
  Directors will consider any candidate recommended by a stockholder of the
  Company for nomination  as a  director for  election at  the 2000  annual
  meeting  of   stockholders  provided   that   written  notice   of   such
  recommendation is  received  by  the  Secretary  of  the  Company  before
  December 31, 1999.  The notice  is required to set  forth:  (i) the  name
  and address of the stockholder making the recommendation; (ii) the  name,
  age, business address and, if known,  residence address of each  proposed
  nominee; (iii) the  principal occupation or  employment of each  proposed
  nominee  and  other  relevant  biographical  information  concerning  the
  proposed nominee; (iv)  a detailed  statement of  the proposed  nominee's
  qualifications; (v) the number  of shares of stock  of the Company  which
  are beneficially owned by  each proposed nominee  and by the  stockholder
  making the  recommendation; (vi)  a description  of all  arrangements  or
  understandings between the stockholder making the recommendation and each
  proposed nominee and any other person  or persons (naming such person  or
  persons) pursuant to which the proposed nomination or nominations are  to
  be made; (vii) any other information concerning the proposed nominee that
  must be  disclosed  with  respect  to  nominees  in  proxy  solicitations
  pursuant to  Regulation 14A  of  the6Securities Exchange Act of 1934; and
  (viii) the  executed consent  of  each proposed  nominee  to serve  as  a
  director of the Company if nominated and elected.
<PAGE>
  Nominations to  be made  directly by  a  stockholder at  a meeting.    In
  accordance with the  Company's bylaws, stockholders  wishing to  directly
  nominate candidates for  the Board of  Directors must do  so in  writing,
  delivered to or mailed, postage prepaid, to and received by the Secretary
  of the Company not less than  45 days or more than  60 days prior to  any
  meeting of stockholders called for  the election of directors,  provided,
  however, that if less than 50 days' notice or prior public disclosure  of
  the date of the meeting is given to stockholders, the nomination must  be
  received by the  Secretary not later  than the close  of business on  the
  seventh day following  the day  on which the  notice of  the meeting  was
  mailed.  The notice is required to set  forth:  (i) the name and  address
  of the stockholder  who intends to  make the nomination;  (ii) the  name,
  age, business address and, if known,  residence address of each  nominee;
  (iii) the principal occupation  or employment of  each nominee; (iv)  the
  number of shares of stock of the Company which are beneficially owned  by
  each nominee and by the nominating stockholder; (v) a description of  all
  arrangements or  understandings between  the nominating  stockholder  and
  each nominee  and any  other person  or persons  (naming such  person  or
  persons) pursuant to which the nomination or nominations are to be  made;
  (vi) any other information concerning the nominee that must be  disclosed
  with respect to  nominees in proxy  solicitations pursuant to  Regulation
  14A of  the Securities  Exchange  Act of  1934;  and (vii)  the  executed
  consent of each nominee to serve as a director of the Company if elected.

  The Chairman of the  meeting of stockholders may,  if the facts  warrant,
  determine that a nomination  was not made in  accordance with the  proper
  procedures.  If the  Chairman does so, the  Chairman shall so declare  to
  the meeting and the defective nomination shall be disregarded.

  BY ORDER OF THE BOARD OF DIRECTORS




  Byron D. Nelson
  Secretary


  Three Continental Towers
  1701 West Golf Road, Suite 1012
  Rolling Meadows, Illinois  60008


<PAGE>

  PROXY                                                              PROXY
                               MYR GROUP INC.
              This Proxy is Solicited by the Board of Directors
            For the Annual Meeting of Stockholders - May 10, 1999

  The stockholder(s) of MYR Group Inc. signing and dating such signature(s)
  on the reverse side hereof (the "STOCKHOLDER(S)") hereby appoint  Charles
  M. Brennan III,  William A. Koertner  and Byron D.  Nelson proxies,  with
  full  authority, which may be exercised by any one or more of them,  with
  power of substitution,  to vote  and act  for the  STOCKHOLDER(S) at  the
  Annual Meeting of Stockholders  to be held at  Rupert's, Banquet Room  B,
  1701 West Golf Road, Rolling Meadows,  IL 60008 on Monday, May 10,  1999,
  and at any adjournment thereof, as designated on the reverse side hereof,
  and in their  sole discretion, the  proxies are authorized  to vote  upon
  such other business as may properly come before the meeting.

  [ ]  Check Here for address change            [ ]  Check here if you plan 
       New Address _____________________             to attend the meeting
                   _____________________
                   _____________________             



                   (Continued and to be signed on reverse side)
<PAGE>
- ---------------------------------------------------------------------------

  1.    ELECTION OF TWO CLASS ONE DIRECTORS      For     Withheld
        Nominees:    William G. Brown
                     John M. Harlan

        THE BOARD OF DIRECTORS RECOMMENDS
        VOTING FOR THE ELECTION OF MR. BROWN
        AND MR. HARLAN

                                                
  2.    APPROVAL OF AMENDMENT TO THE COMPANY'S  For   Against   Abstain
        CERTIFICATE OF INCORPORATION


                                          The undersigned acknowledges
                                          receipt of the Notice of Meeting
                                          and the Proxy Statement.

                                          Dated: __________, 1999

                                          _______________________
                                                                        
                                          _______________________
                                                (Signatures)

                                           Please sign exactly as
                                           your name appears.  Joint
                                           owners should each sign
                                           personally.  Where
                                           applicable, indicate you
                                           official capacity or
                                           representation capacity





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