PERINI CORP
DEF 14A, 1994-04-06
GENERAL BLDG CONTRACTORS - NONRESIDENTIAL BLDGS
Previous: OWENS & MINOR INC, S-4/A, 1994-04-06
Next: PETROLITE CORP, 8-K, 1994-04-06





                           SCHEDULE 14A INFORMATION

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


Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material pursuant to Rule 14a-11(c) or Rule 14a-12

                              Perini Corporation
               (Name of Registrant as Specified In Its Charter)

                                Barry R. Blake
                  (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[ ]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
[ ]  $500 per each party to the controversy pursuant to Exchange Act Rule 
     14a-6(i)(3).
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

     1)   Title of each class of securities to which transaction applies:

     2)   Aggregate number of securities to which transaction applies:

     3)   Per unit price  or other underlying  value of transaction  computed
          pursuant to Exchange Act Rule 0-11:

     4)   Proposed maximum aggregate value of transaction:

          Set forth  the amount on  which the  filing fee  is calculated  and
          state how it was determined.

[X]  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:  $125

     2)   Form, Schedule  or Registration  Statement No.:   Preliminary Proxy
          Statement

     3)   Filing Party:  Registrant

     4)   Date Filed:  March 24, 1994



                              PERINI CORPORATION
                             73 Mt. Wayte Avenue
                       Framingham, Massachusetts 01701


                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON MAY 19, 1994

TO THE STOCKHOLDERS OF PERINI CORPORATION:

     NOTICE IS HEREBY  GIVEN that the annual  meeting of the  stockholders of
PERINI  CORPORATION will  be held  at State  Street Bank  and Trust  Company,
Enterprise Room,  5th Floor, 225  Franklin Street, Boston,  Massachusetts, on
Thursday, May 19, 1994, at 10:00 a.m., for the following purposes:

     A.   To elect  five Class I Directors,  to hold office  for a three-year
          term,  expiring in 1997 and  until their successors  are chosen and
          qualified;

     B.   To  consider and  take action  on certain  changes to  the Restated
          Articles of Organization  of the Company, as heretofore amended, to
          increase the number  of shares  of Common Stock,  $1.00 par  value,
          from 7,500,000 to 15,000,000 shares.

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

     The Board  of Directors  has fixed  the close of  business on  March 29,
1994, as the  record date for the determination of  the stockholders entitled
to vote at the meeting.

     Stockholders who  do not expect to  attend in person and  who wish their
stock  to  be voted  are  urged  to  fill  in,  sign,  date  and  return  the
accompanying form of proxy in the enclosed envelope, to which no postage need
be affixed if mailed in the United States.




                                     By order of the Board of Directors,
                                              Robert E. Higgins
                                                  Secretary

April 13, 1994

     The Annual Report of the Company, including financial statements for the
year 1993, is being sent to stockholders concurrently with this Notice.



                              PERINI CORPORATION
                             73 Mt. Wayte Avenue
                       Framingham, Massachusetts 01701

                               PROXY STATEMENT

                      ANNUAL MEETING OF THE STOCKHOLDERS
                            OF PERINI CORPORATION


     This  statement is  furnished  in connection  with  the solicitation  of
proxies by the Board  of Directors of PERINI CORPORATION  (hereinafter called
the  "Company") to be used at  the annual meeting of  the stockholders of the
Company  to be  held at  State Street  Bank and  Trust Company,  225 Franklin
Street,  Boston, Massachusetts, on Thursday, May 19, 1994, at 10:00 a.m., and
at any adjournment or adjournments thereof, for the purposes set forth in the
accompanying Notice of Annual  Meeting of Stockholders.  If  the accompanying
form of proxy is executed and returned, it may nevertheless be revoked at any
time insofar as it  has not been exercised either by notice  to the Secretary
of the  Company, the subsequent execution  of another Proxy, or  by voting in
person at  the meeting.  It is  anticipated that the Proxy  Statement and the
enclosed Proxy will be mailed to the stockholders of record on or about April
13, 1994.  

     As of March  29, 1994, the  Company had outstanding 4,330,807  shares of
common stock.  Each share is entitled  to one vote.  Holders of the Company's
$2.125 Depositary Convertible Exchangeable Preferred Shares (which represents
1/10 share  of  $21.25  Convertible Exchangeable  Preferred  Stock)  are  not
entitled to notice of or  to vote on any matters scheduled to come before the
meeting.

     The Board  of Directors  has fixed  the close of  business on  March 29,
1994,  as the record date for the  determination of the stockholders entitled
to vote at the meeting.

Stockholder Proposals for 1995 Annual Meeting

     Any proposal of  a stockholder intended to be presented at the Company's
1995  Annual Meeting  of Stockholders  must be  received by  the Company  for
inclusion in the proxy statement and form of proxy for  that meeting no later
than  December 15,  1994.   In addition,  stockholder proposals  and director
nominations must comply with the requirements of the Company's By-Laws.

                                      A.
                            ELECTION OF DIRECTORS


     In accordance  with  the Company's  By-Laws and  Massachusetts law,  the
Board  of Directors is divided  into three approximately  equal classes, with
each Director serving for a  term of three years.  As a consequence, the term
of only  one class of directors  expires each year, and  their successors are
elected for  terms of  three  years.   The Board  of  Directors is  presently
comprised of 14 members as follows:

     Class I:   Marshall M.  Criser, Thomas  E. Dailey,  Arthur J. Fox,  Jr.,
                James M.  Markert and Nancy  Hawthorne are the  five nominees
                for election at this  Annual Meeting to serve until  the 1997
                Annual Meeting  of  Stockholders and  until their  successors
                are chosen and qualified.

     Class II:  Richard J. Boushka,  Marshall A.  Jacobs and  Bart W.  Perini
                were  the three  nominees  elected as  directors at  the 1992
                Annual  Meeting to  serve until  the  1995 Annual  Meeting of
                Stockholders  and  until  their  successors  are  chosen  and
                qualified.   Jane E. Newman  was elected a  Class II Director
                by the  Board of  Directors on  September 10,  1992 and  will
                serve until the 1995 Annual Meeting of Stockholders.

     Class III: Albert A.  Dorman, Robert M. Jenney, John J. McHale, David B.
                Perini and Joseph  R. Perini were  the five nominees  elected
                as directors  at the 1993  Annual Meeting to  serve until the
                1996   Annual  Meeting  of   Stockholders  and   until  their
                successors are chosen and qualified.  

     Unless otherwise noted thereon, proxies  solicited hereby will be  voted
for the election of Messrs. Criser, Dailey, Fox, Markert and Ms. Hawthorne as
directors to hold office  until the 1997 Annual  Meeting of Stockholders  and
until their successors are chosen and qualified.  The Board of Directors does
not  contemplate that any nominee will  be unable to serve  as a director for
any reason, but, if that should occur prior to the meeting, the proxy holders
will select  another person in  his place and  stead.  Information  regarding
these nominees for election as directors, as well as each director whose term
is  not  scheduled to  expire  until  the 1995  and  1996  Annual Meeting  of
Stockholders is set forth below.

             Ownership of Common Stock by Directors and Officers

     The following table sets forth certain information concerning beneficial
ownership as  of March 4,  1994 of  the Common Stock  of the Company  by each
director and named executive officer of the Company, and by all directors and
executive officers of the  Company as a group.   Also, included in the  table
with  respect  to each  director is  his  principal occupation  or employment
during the past five years, his age and the period during which he has served
as director of the Company.

<TABLE>

                                                                      Number of Shares of Common Stock
                                                                     of the Company Beneficially Owned
                                                                          On March 4, 1994(1)(2)          
                                                                -------------------------------------------
                                                    
                                                 Period       
                                                 During 
                                                 Which             Sole   
                                                 He Has           Voting        
       Name and                                  Served            and 
  Principal Occupation                           as a           Investment                                       Percentage  
For The Past Five Years                 Age     Director          Power            Shared          Aggregate      of Class 
- -----------------------                 ---     --------        ----------         ------          ---------     ----------
<S>                                     <C>     <C>             <C>                <C>             <C>           <C>

David B. Perini(3)(6)                   56       1970            97,701(8)       266,679(9)         364,380        8.41%
  Chairman, President and                       to date
  Chief Executive Officer

Joseph R. Perini(3)(4)                  63       1961            66,070(10)            0             66,070        1.53
  Formerly Vice Chairman                        to date
  & Senior Vice President

John J. McHale(5)                       71       1962             1,401(11)            0              1,401         *
  Formerly Deputy                               to date
  Chairman, Montreal 
  Baseball Club Ltd.

Robert M. Jenney(3)(4)                  75       1971             1,701(11)            0              1,701         *
  President, Jenney                             to date
  Oil Co., Inc.

Marshall A. Jacobs(3)(5)                74       1972             1,401(11)            0              1,401         *
  Of Counsel, Law Firm of                       to date
  Jacobs Persinger & 
  Parker, formerly Senior     
  Partner

Richard J. Boushka                      59       1975             2,201(11)            0              2,201         *
  (5)(6)(7)                                     to date
  Principal, Boushka   
  Properties, a private 
  investment firm

Bart W. Perini                          54      1971 to           9,684(12)      205,449(13)       215,133         5.18
  President and Chief                           1976 &
  Operating Officer of                          1979
  Perini Land and                               to date
  Development Company

Marshall M. Criser(4)(7)                65       1985             1,401(11)            0              1,401         *
  Chairman, Law firm of                         to date
  Mahoney Adams and Criser;   
  President Emeritus, 
  University of Florida

James M. Markert(7)                     60       1985            13,629(14)            0             13,629         *
  Senior Vice President,                        to date
  Finance & Administration

Thomas E. Dailey                        61       1986            32,946(15)            0             32,946         *
  Executive Vice President,                     to date
  Construction

Arthur J. Fox, Jr.(5)(6)                70       1989             1,564(16)            0              1,564         *
  Managing Director,                            to date
  Construction Industry
  Presidents Forum; 
  Editor Emeritus,
  Engineering News-Record

Jane E. Newman(4)                       48       1992               580(17)            0                580         *
  President, Coastal                            to date
  Broadcasting Corp.,   
  formerly Assistant to the
  President of the U.S.   
  (1989-1991)

Albert A. Dorman(4)                     67      March 1993          503(18)            0                503         *
  Founding Chairman AECOM
  Technology Corporation

Nancy Hawthorne                         42      December            196(19)            0                196         *
  Senior Vice President &                         1993
  Chief Financial Officer
  Continental Cablevision

John H. Schwarz                         55         -              4,331(20)            0              4,331         *
  Chief Executive Officer
  Perini Land and
  Development Company

All directors and executive                                     238,427          266,679(21)        505,106       11.66%
  officers as a group (15 
  persons)

</TABLE>

*Less than one percent

(1)  Beneficial ownership is the direct or indirect ownership of Common Stock
     of the Company including the right to control the vote  or investment of
     or acquire such  Common Stock  (for example, through  the conversion  of
     shares  of  the  Company's $2.125  Depositary  Convertible  Exchangeable
     Preferred  Shares, exercise  of options  or various  trust arrangements)
     within  the meaning of  Rule 13d-3 under the  Securities Exchange Act of
     1934.   The shares owned by each person  or by the group, and the shares
     included in the total number of shares outstanding have been adjusted in
     accordance with said  Rule 13d-3.   The aggregate  percentage owned  has
     been determined by dividing the aggregate  total of shares owned by each
     person, or by the group, by the number of shares of Common Stock  of the
     Company outstanding on March 5, 1993.

(2)  The table  does not include an  aggregate of 13,680  shares allocated to
     directors and named  executive officers  under the terms  of the  Perini
     Corporation Employee Stock Ownership Plan.

(3)  Member of the Executive Committee.

(4)  Member of the Audit Committee.

(5)  Member of the Compensation Committee.

(6)  Member of the Nominating Committee.

(7)  Member of the Special Committee.

(8)  Includes 11,223 shares in his children's names for which he has Power of

     Attorney giving him voting power.  Includes 216 shares held  by David B.
     Perini as Guardian for one of  his children.  Includes 27,300 shares for
     which Mr.  Perini holds  options.  Includes  463 shares of  Common Stock
     resulting  from  the assumed  conversion  of 700  shares  of Convertible
     Preferred  Stock (.662)  shares  of  Common  Stock  for  each  share  of
     Preferred Stock).

(9)  David B. Perini disclaims beneficial ownership in all but 56,499 of such
     266,679  shares.    Includes 205,449  shares,  as  to  which Mr.  Perini
     disclaims beneficial  interest, held by The  Perini Memorial Foundation,
     Inc., a Massachusetts charitable corporation  ("The Perini Foundation"),
     of  which David B. Perini  is an officer and director.   The wife of Mr.
     Perini owns 3,029  of such shares  in her name and  1,503 shares in  her
     name as Trustee for one of their children, as to all of which shares Mr.
     Perini disclaims beneficial ownership.  Includes 56,499  shares, held in
     a testamentary trust established  under the will of Louis R.  Perini Sr.
     David B. Perini is one of four trustees of such trust and is one  of the
     beneficiaries  of this  trust.   Includes  199  shares of  Common  Stock
     resulting  from  the assumed  conversion  of 300  shares  of Convertible
     Preferred Stock (.662 shares of Common Stock for each share of Preferred
     Stock).

(10) Includes  2,648  shares  of  Common Stock  resulting  from  the  assumed
     conversion of 4,000 shares of  Convertible Preferred Stock (.662  shares
     of Common Stock for each share of Preferred Stock).

(11) Includes 366  shares awarded on May  19, 1988 and 835  shares awarded on
     May  16, 1991 pursuant to  the 1988 Perini  Corporation Restricted Stock
     Plan for Outside Directors.  See "Directors Compensation" on page 16.

(12) Includes 4,850 shares for which Mr. Perini holds options.

(13) Includes 205,449 shares, as to which Mr. Perini disclaims any beneficial
     interest,  held by The Perini Foundation, of  which Bart W. Perini is an
     officer and director.

(14) Includes 9,300 shares for which Mr. Markert holds options.

(15) Includes 9,300 shares for which Mr. Dailey holds options.

(16) Includes 214 shares awarded on March  21, 1989 and 835 shares awarded on
     May  16, 1991 pursuant to  the 1988 Perini  Corporation Restricted Stock
     Plan for Outside Directors.  See "Directors Compensation" on page 16.

(17) These shares were  awarded on September  10, 1992 pursuant  to the  1988
     Perini Corporation Restricted  Stock Plan  for Outside  Directors.   See
     "Directors Compensation" on page 16.

(18) Includes  303  shares awarded  on March  10, 1993  pursuant to  the 1988
     Perini Corporation  Restricted Stock  Plan for  Outside Directors.   See
     "Directors Compensation" on page 16.

(19) These  shares were awarded December 7, 1993  pursuant to the 1988 Perini
     Corporation Restricted Stock Plan for Outside Directors.  See "Directors
     Compensation" on page 16.

(20) Includes 4,050 shares for which Mr. Schwarz holds options.

(21) The number of shares beneficially owned by all nominees for director and
     corporate officers  as a group (see  Note 1 above) has  been adjusted to
     eliminate  the duplicate inclusion of 205,449 shares owned by The Perini
     Foundation.

     David B. Perini, Joseph R. Perini and Bart W. Perini are first cousins.

     The Board  of  Directors met  nine  times during  1993.   The  Board  of
Directors has a Compensation Committee, the duties of which are summarized in
"The Compensation Committee  Report" on pages 9 to 11  herein.  The Committee
held four meetings during 1993.  The  Board also has an Audit Committee,  the
duties  of  which  are  to  oversee  the  audit  function  of  the  Company's
independent certified  public accountants, to review periodically significant
financial  information relating to the Company  and to act as a communication
link  between the Board of  Directors and such  certified public accountants.
The  Audit Committee met  twice during  1993.  The  Board of Directors  has a
Nominating Committee which  met once  during 1993.   This Committee does  not
accept  nominations from  shareholders.    The  Board  of  Directors  has  an
Executive  Committee.   This Committee did  not meet  in 1993.   The Board of
Directors  has a  Special Committee,  the duties  of which  are to  review on
behalf  of the Board, and make recommendations  to the Board with respect to,
agreements  entered into by the Company with Pacific Gateway Properties, Inc.
The Special Committee  did not meet during  1993.  The  members of each  such
committee  are  identified in  the  above  table.   During  1993  all of  the
directors of the Company attended  at least 75% of the meetings of  the Board
of Directors and its committees of which they are members.

     Except as  set forth below, none  of the nominees  is a director  of any
company  which is  subject to  the reporting  requirements of  the Securities
Exchange Act  of 1934 or which  is a registered investment  company under the
Investment Company Act of 1940.

                 Name of Nominee               Director of
                 ---------------               -----------

 Richard J. Boushka  . . . . . . . . . .  Tremont Corporation
 Marshall M. Criser  . . . . . . . . . .  Barnett Banks, Inc.
                                          Bell South Corporation
                                          FPL Group, Inc.

 Marshall A. Jacobs  . . . . . . . . . .  Pacific Gateway Properties,
                                          Inc.

 Jane E. Newman . .  . . . . . . . . . .  New England Telephone Co. 
                                          Fleet Bank - New Hampshire
                                          Consumers Water Company
                                          Public Service Co. of N.H.

 David B. Perini  .  . . . . . . . . . .  New England Telephone Co.
                                          State Street Boston Corp.

 Joseph R. Perini .  . . . . . . . . . .  First Financial Trust, N.A.


                       Certain Other Beneficial Holders

     The following table sets forth certain information concerning beneficial
ownership as of March  4, 1994 of the Common Stock of  the Company by certain
other holders of in excess of 5% of the Common Stock of the Company.

     According  to the  information available  to the  Board of  Directors no
person owns  of record or beneficially more than 5% of the outstanding Common
Stock of the Company except as set forth below and except for David B. Perini
and  Bart W.  Perini as  set  forth in  the  table relating  to "Election  of
Directors" on pages 2, 3 and 4.

<TABLE>

                                                                    Number of Shares of Common Stock
                                                                    of the Company Beneficially Owned
                                                                           On March 4, 1994(1)       
                                                               ------------------------------------------   

                                                                 Sole 
                                                                Voting       
                                                                 and   
                                                               Investing                                     Percentage
        Name                          Address                    Power           Shared       Aggregate       of Class 
        ----                          -------                  ---------         ------       ---------      ----------
<S>                              <C>                           <C>               <C>          <C>            <C>

 Perini Corporation              73 Mt. Wayte Avenue
   Employee Stock                Framingham, MA 01701
   Ownership Trust
   ("ESOT")(2)                                                 241,973         315,491(3)      557,464         12.87%

 Quest Advisory Corp.            1414 Avenue of the Americas   319,100(4)            0         319,100          7.37%
                                 New York, NY 10019

 Tutor-Saliba Corp.              c/o Ronald N. Tutor           278,218(5)            0         278,218          6.42%
                                 15901 Olden Street
                                 Sylmar, CA 91342

</TABLE>

(1)  See footnote (1) on page 5.

(2)  Robert E. Higgins, Kenneth A. Isaacs and John E. Chiaverini are Trustees
     of  the Perini  Corporation  ESOT  and  are  members  of  the  Committee
     empowered to administer the  Perini Corporation Employee Stock Ownership
     Plan ("ESOP") under the terms thereof.

(3)  These shares  held by the Trust  have been allocated to  the accounts of
     participants in the Perini Corporation Employee Stock Ownership Plan.

(4)  Based on information contained  in Schedule 13G of Quest  Advisory Corp.
     and Quest Advisory Co., a General Partnership and Charles H. Royce dated
     February 17, 1994.

(5)  Based  on   information  contained  in  Schedule   13D  of  Tutor-Saliba
     Corporation dated May 4, 1993.  In addition, a Schedule 13D was filed on
     May  4, 1993 by Ronald N. Tutor  reporting his ownership of 5,300 shares
     or .1%.


                      THE COMPENSATION COMMITTEE REPORT


     The Compensation Committee  of the Company  consists of four  Directors,
none of  whom is an  employee or an  officer of the  Company.   The principal
powers and duties  of the Compensation Committee as  established by the Board
of Directors are:

     1.   To recommend  to the Board of  Directors for its approval  the base
          salary of the  Chief Executive  Officer ("CEO") and  to review  and
          approve the salary recommendations of the CEO with respect to other
          members of top management; 

     2.   To recommend to the Board of Directors the annual profit target for
          the Company  for the purpose of  determining incentive compensation
          awards under  the provisions  of the  Amended and Restated  General
          Incentive  Compensation Plan,  for  those included  in the  Company
          pool; and 

     3.   To  administer the  Amended and  Restated General  and Construction
          Business Unit  Incentive  Compensation Plans;  such  administration
          shall include the power  to (i) approve Participants' participation
          in the Plans, (ii) establish performance goals, (iii)  determine if
          and when  any bonuses shall be  paid, (iv) pay out  any bonuses, in
          cash  or stock  or a  combination thereof,  as the  Committee shall
          determine  from year to year, (v) construe and interpret the Plans,
          and establish rules and  regulations and perform all other  acts it
          believes reasonable and proper.  

Executive Compensation Policies in 1993

     In May of  1993, the Compensation Committee  reviewed the recommendation
of the  CEO with respect to base salaries of  21 senior officers and approved
raises of  4%  to 6%  per  annum of  such salaries  with  a weighted  average
increase  of slightly less  than 5%  per annum.   While there was  a detailed
discussion with  the CEO as to  several of his recommendations,  none of them
was  changed.    The  action  of  the  Committee  in  approving  base  salary
adjustments  was subjective and  not linked  to any  financial goals  such as
corporate net income, return on equity, cash flow or stock price.  

     When meeting with  the CEO with respect to his recommendations of senior
officer  base salaries, the  Committee had the  benefit of the  advice of its
outside compensation consultant.   He  was present throughout  and noted  how
difficult it  is to find a corporation  with the same mix  of business as the
Company, making  a comparison  with other  construction companies  not always
meaningful.   The Committee strives  to maintain corporate  base salaries and
the total compensation  packages of its executives at least  at the median of
those  of  other  construction  companies  with  whom  it  competes.    While
recognizing that  it may be difficult  to find other companies  with the same
mix of business as the Company, the Committee, nevertheless, believed  that a
comparison with other construction companies was appropriate because the most
substantial portion  of the  business of the  Company is in  the construction
area.    The  construction companies  used  for  comparison  for compensation
purposes are not the same companies which make up the construction peer group
shown in the Performance Graph as set forth below.

     Section  162(m) of the Internal Revenue Code, enacted in 1993, generally
disallows  a  tax   deduction  to  public  companies  for  compensation  over
$1,000,000 paid to the Company's Chief  Executive Officer and four other most
highly  compensated executive officers.   The Compensation  Committee has not
established  any  policy  regarding  annual compensation  to  such  executive
officers in excess of $1,000,000.

Compensation of the Chief Executive in 1993

     In May  of 1993, the  Committee recommended to  the Board  of Directors,
which  approved  the  recommendation, that  the  base salary  of  the  CEO be
increased by  $20,000 per  annum from  $380,000 to $400,000  (an increase  of
approximately  5 1/4%).   At  the meeting,  which determined  the recommended
increase for the  CEO, the Committee  once again was  advised by its  outside
compensation consultant who noted that  the CEO, because of the structure  of
the Incentive  Compensation Plan of the Company,  could not expect to receive
incentive  compensation  comparable  to  amounts received  by  several  other
Company executives unless  the Company  overall was more  profitable and  the
construction operations were more  profitable.  Incentive compensation awards
authorized by the  Committee in 1993 on  account of 1992 operations  provided
for  five executives to receive larger amounts of incentive compensation than
the CEO, and it was deemed likely that a similar situation might prevail with
respect to incentive compensation payments on account of 1993 operations.

     The fixing of the base salary of the CEO was subjective.  When the CEO's
total compensation package  was considered,  including the  increase in  base
salary to  $400,000, the Committee  believed that it  was less than  those of
most of its competitors in the construction industry.

The Incentive Compensation Plan of the Company

     The  Incentive  Compensation  Plan is  an  integral  part  of the  total
compensation  package  of  the CEO,  the  approximately  21  executives whose
salaries are  reviewed by the Compensation  Committee, and at  least 80 other
employees of the Company.  Eligibility and designated levels of participation
are   determined  by   CEO  subject   to  Compensation   Committee  approval.
Eligibility to participate under the  Plan is limited to individuals who  are
executives,  managers and key employees  to the Company  and its wholly-owned
subsidiaries, whose duties and  responsibilities provide them the opportunity
to (i) make a material and significant impact to the financial performance of
the Company; (ii)  have major responsibility in the control  of the corporate
assets;  and  (iii)  provide  critical staff  support  necessary  to  enhance
operating profitability.  

     Participants can achieve incentive compensation awards ranging from zero
to as much as  100% of base salary depending basically on  the performance of
the  participant's  business  unit compared  to  targets  established by  the
Compensation Committee  and each participant's level  of participation, which
is also established  by the Compensation  Committee.  The  mechanisms of  the
Plan  are expressed  in  terms of  level  of participation,  points  deriving
therefrom  calculated on base salary,  and achievements,   principally in the
financial area, of goals such as budgeted net income, budgeted cash flow, and
budgeted  pre-tax construction profits on a unit  by unit basis.  The members
of  the  management  group,  which  include  the  CEO  and  two  senior  vice
presidents, earn  incentive compensation solely  with reference to  the above
goals on a total company basis.  In some cases, an individual's participation
is divided  between two  units such  as the management  group and  a business
unit.

     No sums attributed to  a participant in the Incentive  Compensation Plan
become vested until the Compensation Committee approves  the payment, usually
in  March of each year.   At the discretion of the  Committee, payment can be
made in cash, stock or a combination of cash and stock.

     In  1993,  on  account of  1992  operations,  the  Committee, in  March,
approved  payment of  $4,180,000  in incentive  compensation  payments to  99
participants, including the CEO who received $226,000 and 20 of the 21 senior
officers  who received $2,542,400.  Payment was  half in stock of the Company
and half in cash.

     In  addition, $1,492,000  was  paid on  account  of accrued  but  unpaid
incentive compensation  for years  prior to  1992.   In  1992, the  Committee
determined  to abolish  the concept  of accruing  Incentive Compensation  for
Participants in  excess of the  maximum annual  amounts which could  be paid.
Such  excess amounts  were generally  payable over  the next  succeeding five
years.

     In  1994,  the Committee  has authorized  the  payment of  $1,754,000 of
Incentive  Compensation   payments  for   1993  operations  in   three  equal
installments  in  April,  August  and  December,  1994  to  39  participants,
excluding participants in the real estate group.  The CEO and one senior vice
president will receive no incentive  compensation payment for 1993 operations
and 7 of  the 19 other senior  executives will also  receive no payment.   In
1994,  $967,000  may be  paid  on  account of  accrued  and unpaid  incentive
compensation (the Committee will  decide this matter in December,  1994) and,
if paid,  there will be  a balance remaining  to be paid  in future  years of
$1,997,000.   Payment of incentive  compensation awards in 1994  will be paid
41% in cash and 59% in common  stock (valued at the average fair market value
over the five business days preceding one business day prior to payment).

     The Incentive  Compensation Plan for the  real estate group is  based on
cash flow of the unit.   The real estate group is being downsized  and one of
its  primary goals is to  achieve cash flow  so that debt may  be serviced or
extinguished.   In 1993,  17 different  employees  in the  real estate  group
received a total  of $297,600 on  account of 1992  operations and $40,000  on
account of accrued but unpaid incentive  compensation.  In 1994, 13 employees
in the  real estate group will receive $319,000 on account of 1993 operations
in three equal installments  in April, August and December, 1994.   Of the 29
cash  flow goals established  for 1993 which  consisted of net  cash received
from specified  sales of assets and refinancing of debt, 16 were accomplished
and 13 were  not.  In  1994, $45,000 may  be paid on  account of accrued  and
unpaid  incentive compensation  (the  Committee will  decide  this matter  in
December, 1994) and, if paid, there will be a balance remaining to be paid in
future years of  $37,000.  Payment  of incentive compensation awards  in 1994
will be paid 41% in cash and 59% in common stock (valued at the  average fair
market value  over the five business days preceding one business day prior to
payment).  


                                   COMPENSATION COMMITTEE

                                   Marshall A. Jacobs, Chairman
                                   Richard J. Boushka
                                   Arthur J. Fox, Jr.
                                   John J. McHale



                 EXECUTIVE COMPENSATION AND OTHER INFORMATION

Summary of Cash and Certain Other Compensation

     The  following table shows, for the  years ended December 31, 1993, 1992
and 1991,  the cash compensation paid by the Company and its subsidiaries, as
well as  certain other compensation paid  or accrued for those  years, to the
Chief  Executive Officer and each of the  three other most highly compensated
executive  officers of the Company  whose salary and  bonus exceeded $100,000
(the "Named Executive Officers") in all capacities in which they served.

<TABLE>
                          Summary Compensation Table
                                                                           Long-Term Compensation
                                                                           ----------------------
                                          Annual Compensation                Awards           Payouts  
                                         -----------------------           ----------       ----------
                                                                           Number of
                                                                           Securities        Long-Term
                                                                           Underlying       Performance
    Name and                                                                Options           Units -        All Other 
Principal Position                 Year   Salary         Bonus     Other    Granted           Payout        Compensation
- ------------------                 ----   ------         -----     -----   ----------       -----------     ------------
                                                          (1)       (2)                                         (3)
<S>                                <C>    <C>          <C>         <C>     <C>              <C>             <C>

David B. Perini                    1993   $393,100     $  -         $ -        -            $  -              $5,800
Chairman, President and Chief      1992    376,700      226,000       -     20,000           139,000           6,700
Executive Officer                  1991    351,000      158,000       -     25,000             -               3,800  

Thomas E. Dailey(4)                1993    292,500       98,498       -        -               -               4,300
Executive Vice President,          1992    275,300      413,000       -     12,000           170,000           5,000
Construction                       1991    257,500      386,200       -      5,000            46,400           2,900

James M. Markert                   1993    232,100        -           -        -               -               3,400
Senior Vice President, Finance &   1992    224,400      112,000       -     12,000            55,700           4,600
Administration                     1991    212,000       85,000       -      5,000             -               2,400

John H. Schwarz(5)                 1993    180,200       83,500       -        -               -               2,600
Chief Executive Officer, Perini    1992    158,200       79,000       -     12,000             -               2,900
Land & Development Co.             1991      -            -           -        -               -                 -

</TABLE>

(1)  Of the total bonus  (or incentive compensation) reported for each of the
     Named  Executive Officers,  a portion  has been  paid in  shares of  the
     Company's Common Stock as follows:  59%  of the 1993 amount, 50% of  the
     1992 amount and 60% of the 1991 amount.  The remaining amounts were paid
     in cash.  Mr. Dailey's 1993 bonus  will be paid in December, 1994.   Mr.
     Schwarz's  bonus includes  $45,000  of accrued  bonus carryforward  from
     prior years that may  be paid on December, 1994.  The balance of $38,500
     will be paid in three equal installments  in April, August and December,
     1994.   Payments of the  1992 and 1991 bonuses were  made in April, 1993
     and April 1992, respectively.

(2)  Other annual compensation  does not  include a dollar  amount which  the
     Company is unable  to quantify, but which is estimated  at not more than
     the lesser  of  $50,000 or  10% of  the compensation  reported for  each
     executive officer, resulting from executive perquisites  which may be of
     personal benefit to such individuals.

(3)  All other  compensation represents  estimated annual Company  401(k) and
     ESOP retirement  contributions and, in  1993, consists of  the following
     amounts,  respectively, for each of  the Named Executive  Officers;  Mr.
     Perini  ($2,100 and $3,700), Mr. Dailey ($1,500 and $2,800), Mr. Markert
     ($1,200 and $2,200), and Mr. Schwarz ($900 and $1,700).

(4)  Mr.  Dailey  retired  effective  December  31,   1993.    In  connection
     therewith,  the  Company  entered  into  an  agreement  with Mr.  Dailey
     covering  future consulting  services, as  defined,  for a  twelve month
     period commencing January 1, 1994 at a monthly rate of $12,900.

(5)  Mr. Schwarz became an Executive Officer on April 22, 1992.  Compensation
     amounts  include compensation for the  fiscal year 1992  earned prior to
     Mr. Schwarz becoming an executive officer.

Stock Options

     There  were no stock options granted during  the year ended December 31,
1993  under the  Company's  1982 Stock  Option Plan  to  the Named  Executive
Officers.

Option Exercises and Holdings

     The following table  sets forth  information with respect  to the  Named
Executive  Officers,  concerning  the exercise  of  options  during  the year
December 31, 1993 and unexercised options held as of December 31, 1993:

<TABLE>
             Aggregated Option Exercises in the Last Fiscal Year
                      and Fiscal Year-End Option Values

                          Number of
                         Securities                                                          Value of Unexercised In-
                         Underlying                   Number of Unexercised Options at         the-Money Options at  
                           Shares                             Fiscal Year-End                   Fiscal Year-End(1)   
                          Acquired        Value       --------------------------------     ------------------------------
      Name               on Exercise     Realized     Exercisable        Unexercisable     Exercisable      Unexercisable
      ----               -----------     --------     -----------        -------------     -----------      -------------
<S>                      <C>             <C>          <C>                <C>               <C>              <C>

David B. Perini                 0           $0          27,300               32,500           $7,000         $  7,000

Thomas E. Dailey                0            0           9,300               14,500            1,400            1,400

James M. Markert                0            0           9,300               14,500            1,400            1,400

John H. Schwarz                 0            0           4,050               13,250              700              700

</TABLE>

(1)  Market value of common stock at year-end, minus the exercise price.


Long-Term Performance Units

     Under the Performance Unit award feature of the 1982 Long-Term Plan, key
employees may be contingently awarded a number of units which  will be earned
if  specified financial performance goals  are attained.   A Performance Unit
will give  an employee the right  to receive up to  a maximum of  200% of the
amount of  the Performance Unit  (nominally valued at  $100) at the end  of a
specified  period  depending on  the level  of  achievement of  the specified
financial performance goals.

     No awards were made under the terms of this Plan in  1991, 1992 and 1993
and the Company has no current  plans to award such performance units  in the
future.

Pension Plan Disclosure

     The  following table  sets forth  pension benefits  payable based  on an
employee's remuneration ("final average earnings") and "years of  service" as
defined under the Company's non-contributory Retirement Plan ("the Plan") for
all its full-time employees and to the extent covered remuneration is limited
by  the Internal Revenue Code  of 1986, as  amended, pension benefits payable
have been augmented based on the Company's Benefit Equalization Plan:


                             Pension Plan Table -
                  Estimated Annual Pension Benefits (2) for
                       Years of Service Indicated(3)       
                ------------------------------------------

Remuneration(1)   15        20      25       30       35
- ------------      --        --      --       --       --

  $125,000      $25,560  $ 34,080$ 42,600 $ 42,600 $ 42,600
   150,000       31,185    41,580  51,975   51,975   51,975
   175,000       36,810    49,080  61,350   61,350   61,350
   200,000       42,435    56,580  70,725   70,725   70,725
   225,000       48,060    64,080  80,100   80,100   80,100
   250,000       53,685    71,580  89,475   89,475   89,475
   300,000       64,935    86,580 108,225  108,225  108,225
   400,000       87,435   116,580 145,725  145,725  145,725
   500,000      109,935   146,580 183,225  183,225  183,225


(1)  Remuneration  covered by the Plan  and the Benefit  Equalization Plan is
     limited  to  an employee's  annual salary  and  for the  Named Executive
     Officers is limited to the amounts in  the Annual Salary column included
     in the Summary Compensation Table on page 10.

(2)  The  estimated annual benefits are calculated on a straight-line annuity
     basis and are not  subject to any further deductions for social security
     since the Plan formula  integrates the calculation of the  benefits with
     certain adjustments for Social Security, as defined.

(3)  The  years of service for  the Named Executive  Officers are as follows:
     D.B. Perini (31 years), T.E. Dailey  (33 years), J.M. Markert (9  years)
     and J.H. Schwarz (14 years).



Performance Graph

                 COMPARISON OF 5-YEAR CUMULATIVE TOTAL RETURN
              Among Perini Corporation, AMEX Market Value Index,
            and Selected Construction and Real Estate Peer Groups


Measurement Period        Perini     AMEX                     Real
Fiscal Year Covered       Corp.      Index    Construction    Estate
- -------------------       ------     -----    ------------    ------

Measurement Pt. 1/1/89    $100       $100         $100        $100

12/31/89                   111        128          114         108

12/31/90                    27        108           98          64

12/31/91                    39        133          108          82

12/31/92                    60        135          113          75

12/31/93                    39        160          145          79


(1)  The  above   graph  compares  the  performance   of  Perini  Corporation
     ("Perini") with that of  the American Stock Exchange Market  Value Index
     ("AMEX")  and  selected  Construction   and  Real  Estate  Peer  Groups.
     Companies in the Construction  Peer Group Index ("Construction")  are as
     follows:  Guy F. Atkinson Company, Banister, Inc.,  Blount Construction,
     Kasler Corporation, Morrison Knudsen Corporation and Turner Corporation.
     Companies in the  Real Estate Peer  Group Index ("Real  Estate") are  as
     follows:   Koger  Properties,  Newhall Land  and Farming  Company, AMREP
     Corporation,   FPA  Corporation,   Major  Realty   Corporation,  Deltona
     Corporation,  Christiana  Companies,  Rouse  Company, and  Mission  West
     Properties.

(2)  The comparison of  total return on investment (change  in year end stock
     price  plus reinvested dividends) for  each of the  periods assumes that
     $100 was invested on January 1, 1989, in each of Perini Corporation, the
     American Stock Exchange Market Value Index and selected Construction and
     Real Estate Peer Groups, with investment weighted on the basis of market
     capitalization.



Directors Compensation

     Outside directors  of the  Company are  paid fees at  an annual  rate of
$14,000, plus  $750 per Board meeting attended, as well as $750 per Committee
meeting  attended   for  members  of  the   Executive,  Audit,  Compensation,
Nominating and Special Committees.  Prior to July 1, 1993, the directors were
paid fees at an annual rate of $12,000 plus  $600 per Board meeting attended,
as  well as $600  per committee  meeting attended.   In addition,  on May 16,
1991, the Outside  Directors at that time, Messrs. John  J. McHale, Robert M.
Jenney, Marshall A. Jacobs, Richard J. Boushka, Marshall M. Criser and Arthur
J. Fox, Jr., were granted awards under the 1988 Perini Corporation Restricted
Stock  Plan for  Outside  Directors of  835 common  shares  each, subject  to
certain specified investment restrictions  which expire on May 15,  1994, for
zero consideration,  and on September  10, 1992, 580  shares were  granted to
Jane E.  Newman, on March  10, 1993,  303 shares  were granted  to Albert  A.
Dorman, and  on December 7, 1993, 196 shares were granted to Nancy Hawthorne,
all on a pro rata basis, but otherwise under similar terms.  Based on a price
equivalent  to the  average of  the  high and  low prices  prevailing on  the
American  Stock Exchange on  the respective grant dates,  the market value of
the grants approximated $12,000 per participant on the respective award dates
before the impact of the pro rata adjustment.

Certain Transactions

     During 1984 the Company transferred certain income-producing real estate
properties  and joint venture interests  to a new  company, Perini Investment
Properties, Inc.  and distributed  the common stock  of that  company to  the
Company's shareholders on  a share-for-share  basis.  In  1992, that  company
changed  its name to  "Pacific Gateway Properties,  Inc." ("PGP"), reflecting
PGP's West Coast focus and minimal ongoing interdependence with the Company.

     Initially,  a majority  of PGP's  directors were  also directors  of the
Company  and  the two  companies also  had  the same  controlling stockholder
group.   Effective  May  16, 1985,  the  Board of  Directors  of the  Company
established  a Special Committee, consisting  of three directors  who hold no
position with  PGP, to  review on  behalf of,  and report  to the  Board with
respect  to agreements  entered into  by the  Company and  PGP.   The Special
Committee makes its report  to the Board  of Directors, and the  unaffiliated
directors (directors who  are not  Perini Corporation employees  and have  no
affiliation with PGP) vote on whether or not to proceed with the transactions
as described.  Currently, the two companies only have one common director.

     The  Company,  through  its  wholly-owned  subsidiary  Perini  Land  and
Development  Company, and  PGP are  general partners  in certain  real estate
joint  ventures.   The following  table  summarizes the  names  of the  joint
ventures,  approximate percentage  interest of  each and  designation of  the
managing partner.

                                                  Percentage Interest
                                                  -------------------
Name of Joint Ventures                            Company       PGP
- ----------------------                            -------       ---

Rincon Center Associates (a California limited    46%(1)        23%
partnership)

Southwest Villages(2) (an Arizona general         40%           40%
partnership)

(1)  Designated as managing partner.

(2)  During 1993, the  project was sold, subject to both  the Company and PGP
     retaining an obligation to repay $2.2 million each of the project's debt
     over a 7-year period.  

     Other  than Rincon  Center,  where  the  two  parties  have  an  ongoing
relationship  in a  specific  project  (see  Note  11 to  the  Notes  to  the
Consolidated  Financial Statements  where PGP  is the  other general  partner
referred to in the first real estate development joint venture for additional
information  on this relationship), there are no longer any material business
relationships between the Company and PGP.  

     The Company utilized the services of the law firm of  Jacobs Persinger &
Parker (of which Marshall A. Jacobs is of Counsel), among other firms, during
the last fiscal year and it is anticipated that  the Company will continue to
do  so  during the  current  year.   During  1993,  the  Company paid  Jacobs
Persinger  & Parker  approximately $122,300  for legal  services and  related
expenses.

               Relationship with Independent Public Accountants

     Arthur Andersen  & Co. has audited  the accounts of the  Company and its
subsidiaries since 1960  and has been appointed by the  Board of Directors to
continue in that capacity during 1994.

     Representatives of Arthur  Andersen & Co. will be present  at the Annual
Meeting of  Stockholders of the Company  and will be available  to respond to
appropriate questions and to make a statement if they desire to do so.

                                      B.
                AMENDMENT OF RESTATED ARTICLES OF ORGANIZATION
                     TO INCREASE AUTHORIZED COMMON STOCK


          The Board of Directors  has proposed an amendment to  Article Three
of  the Restated  Articles of  Organization of  the Company  to  increase its
authorized  Common Stock,  $1.00  par  value,  from 7,500,000  to  15,000,000
shares.

          The  Restated  Articles  or  Organization presently  authorize  the
issuance of 7,500,000  shares of Common Stock, $1.00 par value, and 1,000,000
shares of  Preferred  Stock, $1.00  par  value.   As  of February  28,  1994,
4,330,807 shares of  Common Stock  and 100,000 shares  of $21.25  Convertible
Exchangeable Preferred Stock  were issued and outstanding,  481,610 shares of
Common Stock were reserved for issuance under the Company's 1982 Stock Option
Plan,  662,252 shares  of Common Stock  were reserved for  issuance under the
conversion feature  of the Convertible Exchangeable  Preferred Stock referred
to  above and  1,370,978 shares  of Common  Stock were  available for  future
issuance for proper corporate purposes.

          The Board  of Directors believes that it is in the best interest of
the Company  to increase the number  of authorized shares of  Common Stock to
make additional  shares available for issuance  from time to time  for proper
corporate  purposes  including,  but  not  limited  to, stock  splits,  stock
dividends,  funding  employee  benefit  plans,  raising  equity  capital  and
financing  of future acquisitions.   If authorized, the  additional shares of
Common Stock  may be issued at the  discretion of the Board  of Directors for
any  proper  corporate purpose  without further  action of  the stockholders,
except where  stockholder approval might otherwise  be required by law  or by
the terms  of agreement which might  in the future exist  between the Company
and any securities exchange on which its securities may then be listed.   The
issuance of  additional shares of  Common Stock may  cause a dilution  in the
equity and earnings of the present stockholders.

          The Company has no present plans or commitments for the issuance of
any of the additional shares of Common Stock proposed to be authorized and is
not presently negotiating any transaction contemplating the issuance thereof.

          The  Board of Directors recommends approval of the amendment to the
Restated  Articles  of  Organization  increasing  the  number  of  shares  of
authorized  Common  Stock from  7,500,000 to  15,000,000.   Adoption  of this
proposed  amendment will  require the affirmative  vote of  the holders  of a
majority of the outstanding shares of Common Stock.

     All  proxies will be voted in accordance with the instructions contained
therein.   If no instruction  is given,  the proxies  will be  voted FOR  the
proposal  to amend the Restated Articles  of Organization.  A stockholder who
abstains from a vote by registering an abstention vote will be deemed present
at  the meeting for quorum  purposes but will not be  deemed to have voted on
the particular matter.  Similarly, in  the event a nominee holding shares for
beneficial  owners  votes  on   certain  matters  pursuant  to  discretionary
authority or instructions from beneficial owners, but with  respect to one or
more other matters does  not receive instructions from beneficial  owners and
does  not  exercise discretionary  authority  (a  so-called "non-vote"),  the
shares held by the nominee will  be deemed present at the meeting for  quorum
purposes but  will not be deemed to have voted  on such other matters.  Thus,
on the vote for the proposal to elect directors, where the outcome depends on
the  votes cast, abstentions and non-votes will  have no effect.  However, on
the proposal  to  amend  the  Certificate of  Incorporation,  where  approval
depends upon  the favorable vote of  a majority of the total  voting power of
the  outstanding Common Stock, abstentions and non-votes will have the effect
of votes against the proposal.

                                      C.
                                OTHER MATTERS

     The Board of Directors knows of no other matters which are  likely to be
brought before  the meeting.   However,  if any other  matters, of  which the
Board of Directors is not aware, are presented  to the meeting for action, it
is the intention of  the persons named in the  accompanying form of proxy  to
vote said proxy in accordance with their judgement on such matters.

     The  Company  will bear  the  cost  of  solicitation  of proxies.    The
solicitation  of  proxies  by  mail may  be  followed  by  telephone  or oral
solicitation of certain stockholders and brokers.

IT IS IMPORTANT THAT  PROXIES BE RETURNED PROMPTLY.   THEREFORE, STOCKHOLDERS
ARE URGED TO FILL IN, SIGN, DATE AND RETURN THE ACCOMPANYING FORM OF PROXY IN
THE ENCLOSED ENVELOPE.

                                   By order of the Board of Directors


                                        Robert E. Higgins
                                            Secretary

Framingham, Massachusetts
April 13, 1994


 COMMON          PROXY SOLICITED BY THE BOARD OF DIRECTORS OF          COMMON
                         PERINI CORPORATION FOR THE 
                ANNUAL MEETING OF STOCKHOLDERS - MAY 19, 1994

     The  undersigned hereby appoints David  B. Perini, James  M. Markert and
Robert E. Higgins and any of them, as Proxies, each with the power to appoint
his  or her substitute, and hereby authorizes  them to represent and to vote,
as designated  herein, all the shares  of common stock  of Perini Corporation
held by the undersigned  at the annual meeting of stockholders to  be held at
State Street Bank and Trust Company, Enterprise Room, 5th Floor, 225 Franklin
Street, Boston, Massachusetts, on Thursday, May 19, 1994 at 10:00 a.m. or any
adjournment thereof.

     UNLESS  OTHERWISE SPECIFIED,  THE UNDERSIGNED  VOTE WILL  BE CAST  "FOR"
PROPOSAL 1,  THE ELECTION OF DIRECTORS AS SET FORTH HEREIN AND "FOR" PROPOSAL
2 AS SET  FORTH HEREIN.  THE  PROXIES ARE HEREBY AUTHORIZED TO  VOTE IN THEIR
DISCRETION ON SUCH MATTERS AS MAY PROPERLY COME BEFORE THIS MEETING.

PLEASE  VOTE, DATE  AND SIGN ON  OTHER SIDE  AND RETURN  PROMPTLY IN ENCLOSED
ENVELOPE.

Please sign exactly as your  name appears on this card.  If stock  is held in
the name of more  than one person, all holders should  sign.  Persons signing
in a fiduciary should include their title as such.

Has your address changed?            Do you have any comments?

- -------------------------            -------------------------

- -------------------------            -------------------------

                                                                   

                                                                     

[X] Please mark votes as in this example


1)  The election of five (5) Class I Directors               FOR ALL
    as described in the proxy statement of      FOR WITHHELD EXCEPT
    the Board of Directors to serve until the   [ ]   [ ]     [ ]
    1997 Annual Meeting.

         Marshall M. Criser, Thomas E. Dailey, 
         Arthur J. Fox, Jr., James M. Markert
         and Nancy Hawthorne

    If you do not wish you shares voted "FOR"
    a particular nominee, mark the "For All
    Except" box and strike a line through the
    nominee(s) name.  Your remaining shares
    will be voted "For" the remaining
    nominees.

2)  To consider and take action on certain      FOR AGAINST  ABSTAIN
    changes to the restated Articles of         [ ]   [ ]     [ ]
    Organization of The Company, as heretofore
    amended, to increase the number of
    authorized shares of Common Stock, $1.00
    Par Value, from 7,500,000 to 15,000,000.

    THE BOARD OF DIRECTORS RECOMMENDS A VOTE
    FOR PROPOSALS 1 AND 2.

          RECORD DATE SHARES:

                       REGISTRATION



Please be sure to sign and date this proxy.            
                                             Date
                                                                    
Shareholder sign here                        Co-owner sign here

Mark box at right if address change has been    [ ]
noted on the reverse side of this card.



     ESOP          PROXY SOLICITED BY THE TRUSTEES OF THE           ESOP
          PERINI CORPORATION EMPLOYEE STOCK OWNERSHIP TRUST FOR THE
                ANNUAL MEETING OF STOCKHOLDERS - MAY 19, 1994

     The undersigned  hereby appoints John  E. Chiaverini, Robert  E. Higgins
and Kenneth A. Isaacs, the Trustees of the Perini  Corporation Employee Stock
Ownership Trust, as  Proxies, each with the power  to appoint his substitute,
and hereby  authorizes them to represent  and to vote,  as designated herein,
all  the shares of common stock of Perini Corporation held by them, on behalf
of the undersigned at the annual meeting  of stockholders to be held at State
Street  Bank  and Trust  Company, Enterprise  Room,  5th Floor,  225 Franklin
Street, Boston, Massachusetts, on Thursday, May 19, 1994 at 10:00 a.m. or any
adjournment thereof.  

     UNLESS  OTHERWISE SPECIFIED, THE UNDERSIGNED VOTE WILL BE CAST "FOR" THE
ELECTION OF DIRECTORS AS SET FORTH HEREIN.  THE PROXIES ARE HEREBY AUTHORIZED
TO VOTE IN THEIR DISCRETION ON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE
THIS MEETING

[X] Please mark votes as in this example


1)  The election of five (5) Class I Directors               FOR ALL
    as described in the proxy statement of      FOR WITHHELD EXCEPT
    the Board of Directors to serve until the   [ ]   [ ]     [ ]
    1997 Annual Meeting.

         Marshall M. Criser, Thomas E. Dailey, 
         Arthur J. Fox, Jr., James M. Markert
         and Nancy Hawthorne

    If you do not wish you shares voted "FOR"
    a particular nominee, mark the "For All
    Except" box and strike a line through the
    nominee(s) name.  Your remaining shares
    will be voted "For" the remaining
    nominees.

2)  To consider and take action on certain      FOR AGAINST  ABSTAIN
    changes to the restated Articles of         [ ]   [ ]     [ ]
    Organization of The Company, as heretofore
    amended, to increase the number of
    authorized shares of Common Stock, $1.00
    Par Value, from 7,500,000 to 15,000,000.

    THE BOARD OF DIRECTORS RECOMMENDS A VOTE
    FOR PROPOSALS 1 AND 2.

          RECORD DATE SHARES:

                       REGISTRATION



Please be sure to sign and date this proxy.            
                                             Date
                                                                    
Shareholder sign here                        Co-owner sign here

Mark box at right if address change has been    [ ]
noted on the reverse side of this card.



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