PERINI CORP
DEF 14A, 1996-04-10
GENERAL BLDG CONTRACTORS - NONRESIDENTIAL BLDGS
Previous: PENNZOIL CO /DE/, 13F-E, 1996-04-10
Next: AMSERV HEALTHCARE INC, DEFA14A, 1996-04-10




                       SECURITIES AND EXCHANGE COMMISSION
                              WASHINGTON, DC 20549

                            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):

_X_ $125 per Exchange Zct Rule 0-11(c)(1)(ii), 14a-6(i)(1) or 14a-6(j)(2).
___ $500 per each party to the controversy pursuant to Echange 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 aggregare value of transaction:

______________________________________________________________________________

___ Check box if any part of the fee is offset as provided by Exchange Act
    Rule 0-11(a)(2) and indentify the filing for which the offsetting fee was
    paid previously.  Identify the previous filing by registration statement
    number, or the form or schedule and the date of its filing.

    1) Amount previously paid: _______________________________________________
    2) Form, Schedule or Registration No. ____________________________________
    3) Filing Party: _________________________________________________________
    4) Date filed: ___________________________________________________________

____________________
* Set forthe the amount of which the filing fee is calculated and state how
  it was determined.


                               Perini Corporation
                               73 Mt. Wayte Avenue
                         Framingham, Massachusetts 01701

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 16, 1996

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 16, 1996, at 10:00 a.m., for the following purposes:

     A.   To elect three Class III  Directors,  to hold office for a  three-year
          term,  expiring  in 1999 and until  their  successors  are  chosen and
          qualified.

     B.   To  consider  and  ratify  the  selection  of  Arthur   Andersen  LLP,
          independent public accountants, as auditors for the fiscal year ending
          December 31, 1996.

     C.   If  presented at the  meeting,  to consider  and act upon  Stockholder
          Proposal No. 1 concerning declassification of the Board of Directors.

     D.   If  presented at the  meeting,  to consider  and act upon  Stockholder
          Proposal No. 2 concerning Directors' compensation.

     E.   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 26,
1996, 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,
                       Richard E. Burnham
                       Secretary






April 10, 1996

         The Annual Report of the Company,  including  financial  statements for
the year 1995, is being sent to stockholders concurrently with this Notice.


<PAGE>



                               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 16, 1996, 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 10, 1996.

         As of March 26, 1996, the Company had outstanding  4,723,754  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 26,
1996, as the record date for the  determination of the stockholders  entitled to
vote at the meeting.

STOCKHOLDER PROPOSALS FOR 1997 ANNUAL MEETING

         Any proposal of a stockholder intended to be presented at the Company's
1997  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  11,  1996.  In  addition,  stockholder  proposals  and  director
nominations must comply with the requirements of the Company's By-Laws.



                                      - 1 -

<PAGE>



                                       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 10
members as follows:

               ClassI:

               Marshall M.  Criser,  Thomas E. Dailey,  Arthur J. Fox,  Jr., and
               Nancy  Hawthorne  were the four nominees  elected as Directors at
               the 1994 Annual Meeting to serve until the 1997 Annual Meeting of
               Stockholders and until their successors are chosen and qualified.

               Class II:

               Richard J.  Boushka,  Jane E.  Newman and Bart W. Perini were the
               three nominees elected as Directors at the 1995 Annual Meeting to
               serve until the 1998  Annual  Meeting of  Stockholders  and until
               their successors are chosen and qualified.

               Class III:

               Albert A.  Dorman,  John J.  McHale  and David B.  Perini are the
               three  nominees for election as Directors at this Annual  Meeting
               to serve until the 1999 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.  Dorman,  McHale and Perini as  Directors  to hold
office until the 1999 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 or her 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 1997 and 1998 Annual Meeting of Stockholders, is set forth below.

                                      - 2 -

<PAGE>



               OWNERSHIP OF COMMON STOCK BY DIRECTORS AND OFFICERS

         The  following   table  sets  forth  certain   information   concerning
beneficial  ownership  as of March 1, 1996 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 principal  occupation or employment  during the
past five years, age and the period served as a Director of the Company.
<TABLE>


                                                                         Number of Shares of Common Stock
                                                                        of the Company Beneficially Owned
                                                                              On March 1, 1996(1)(2)
                                                               ----------------------------------------------------

                                                   Served        Sole Voting
         Name and Principal                         as a             and
      Occupation For The Past                     Director        Investment                                             Percentage
             Five Years                 Age        Since            Power              Shared          Aggregate          of Class
- ------------------------------------   ------    ----------    ----------------    --------------    --------------    -------------
<S>                                    <C>       <C>           <C>                 <C>               <C>               <C>

David B. Perini(3)(6)                    58         1970             110,537(7)        265,043(8)           375,580         7.95%
  Chairman, President and
  Chief Executive Officer

John J. McHale (3)(5)                    73         1962               3,030(9)                 0             3,030           *
  Formerly Deputy Chairman,
  Montreal Baseball Club Ltd.

Richard J. Boushka(5)(6)                 61         1975               3,830(9)                 0             3,830           *
  Principal, Boushka
  Properties, a private
  investment firm

Bart W. Perini(3)                        56       1971 to            13,160(10)       205,449(11)           218,609          4.63
  President and Chief                              1976 &
  Operating Officer of                             Since
  Perini Land and                                   1979
  Development Company

Marshall M. Criser(4)(5)                 67         1985               2,830(9)           200(12)             3,030           *
  Chairman, Law Firm of
  Mahoney Adams and Criser;
  President Emeritus,
  University of Florida

Thomas E. Dailey(3)(6)                   63         1986              4,981(13)                 0             4,981           *
  Formerly Executive Vice
  President, Construction

Arthur J. Fox, Jr.(5)(6)                 72         1989              3,193(14)                 0             3,193           *
  Managing Director,
  Construction Industry
  Presidents Forum;
  Editor Emeritus,
  Engineering News-Record
</TABLE>


                                      - 3 -

<PAGE>



<TABLE>

                                                                         Number of Shares of Common Stock
                                                                        of the Company Beneficially Owned
                                                                              On March 1, 1996(1)(2)
                                                               ----------------------------------------------------

                                                   Served        Sole Voting
         Name and Principal                         as a             and
      Occupation For The Past                     Director        Investment                                             Percentage
             Five Years                 Age        Since            Power              Shared          Aggregate          of Class
- ------------------------------------   ------    ----------    ----------------    --------------    --------------    -------------
<S>                                    <C>       <C>           <C>                 <C>               <C>               <C>

Jane E. Newman(3)(4)                     50         1992              2,209(15)                 0             2,209           *
  Executive Vice President,
  Exeter Trust Company, formerly President, Coastal Broadcasting Corp., formerly
  Assistant to the President of the U.S.
  (1989-1991)

Albert A. Dorman(4)(5)                   69         1993              2,132(16)                 0             2,132           *
  Founding Chairman AECOM
  Technology Corporation

Nancy Hawthorne(4)(6)                    44         1993              1,825(17)                 0             1,825           *
  Senior Vice President &
  Chief Financial Officer
  Continental Cablevision

Richard J. Rizzo                         52          -               28,778(18)                 0            28,778           *
  Executive Vice President,
  Building Construction

John H. Schwarz                          57          -               21,117(19)                 0            21,117           *
  Executive Vice President,
  Finance & Administration

Donald E. Unbekant                       64          -               35,852(20)                 0            35,852           *
  Executive Vice President,
  Civil & Environmental
  Construction

All directors and executive                                             233,474       265,243(21)           498,717        10.56%
  officers as a group (13
  persons)

- ------------------------------------
*  Less than one percent

</TABLE>




                                      - 4 -

<PAGE>



(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 1, 1996.

(2)      The table does not include an aggregate of 11,925  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)      Includes  12,942 shares in his children's  names for which he has Power
         of Attorney  giving him voting power.  Includes 40,500 shares for which
         Mr. Perini holds options. Includes 596 shares of Common Stock resulting
         from the  assumed  conversion  of 900 shares of  Convertible  Preferred
         Stock (.662) shares of Common Stock for each share of Preferred Stock).

(8)      David B. Perini  disclaims  beneficial  ownership  in all but 56,499 of
         such 265,043 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, 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 66 shares of Common  Stock
         resulting  from the  assumed  conversion  of 100 shares of  Convertible
         Preferred  Stock  (.662  shares  of  Common  Stock  for  each  share of
         Preferred Stock).

(9)      Includes  1,148 shares  awarded on May 19, 1994,  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.
         Also  includes 481 shares of Common Stock  received in lieu of the 1996
         first  quarterly  cash payment of the  director's  annual  retainer due
         January 2, 1996. See "Directors Compensation" on page 17.

(10)     Includes 7,500 shares for which Mr. Perini holds options.

(11)     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.


                                      - 5 -

<PAGE>



(12)     Includes 200 shares which Mr. Criser owns jointly with his wife.

(13)     Includes 4,500 shares for which Mr. Dailey holds options. Also includes
         481 shares of Common Stock received in lieu of the 1996 first quarterly
         cash payment of the director's annual retainer due January 2, 1996.

(14)     Includes  1,148 shares  awarded on May 19, 1994,  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.
         Also  includes 481 shares of Common Stock  received in lieu of the 1996
         first  quarterly  cash payment of the  director's  annual  retainer due
         January 2, 1996. See "Directors Compensation" on page 17.

(15)     Includes 1,148 shares awarded on May 19, 1994 and 580 shares awarded on
         September 10, 1992 pursuant to the 1988 Perini  Corporation  Restricted
         Stock Plan for Outside  Directors.  Also  includes 481 shares of Common
         Stock received in lieu of the 1996 first  quarterly cash payment of the
         director's   annual  retainer  due  January  2,  1996.  See  "Directors
         Compensation" on page 17.

(16)     Includes  1,148 shares  awarded on May 19, 1994, and 303 shares awarded
         on March 10, 1993  pursuant to the 1988 Perini  Corporation  Restricted
         Stock Plan for Outside  Directors.  Also  includes 481 shares of Common
         Stock received in lieu of the 1996 first  quarterly cash payment of the
         director's   annual  retainer  due  January  2,  1996.  See  "Directors
         Compensation" on page 17.

(17)     Includes  1,148 shares  awarded on May 19, 1994 and 196 shares  awarded
         December 7, 1993  pursuant to the 1988  Perini  Corporation  Restricted
         Stock Plan for Outside  Directors.  Also  includes 481 shares of Common
         Stock received in lieu of the 1996 first  quarterly cash payment of the
         director's   annual  retainer  due  January  2,  1996.  See  "Directors
         Compensation" on page 17.

(18)     Includes 14,000 shares for which Mr. Rizzo holds options.

(19)     Includes 9,000 shares for which Mr. Schwarz holds options.

(20)     Includes 14,000 shares for which Mr. Unbekant 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 and Bart W. Perini are first cousins.

         The Board of  Directors  met eleven  times  during  1995.  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
seven meetings during 1995. 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 four
times during 1995. The Board of Directors has a Nominating  Committee  which met
once during 1995. This Committee does not accept  nominations from shareholders.
The Board of Directors has an Executive  Committee.  This Committee did not meet
during 1995.  The members of each such  committee  are  identified  in the above
table.  During 1995 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.

                                      - 6 -

<PAGE>



         Except as set forth below,  none of the  Directors 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 Director                   Director of
                 ----------------                   -----------

Richard J. Boushka .........................  Tremont Corporation
Marshall M. Criser  ........................  Barnett Banks, Inc.
                                              Bell South Corporation
                                              FPL Group, Inc.
Nancy Hawthorne ............................  New England Zenith Fund
Jane E. Newman..............................  NYNEX Telecommunications
                                              Consumers Water Company
                                              Public Service Co. of N.H.
David B. Perini  ...........................  State Street Boston Corp.



                                      - 7 -

<PAGE>



                        CERTAIN OTHER BENEFICIAL HOLDERS

         The  following   table  sets  forth  certain   information   concerning
beneficial  ownership  as of March 1, 1996 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 as
set forth in the table relating to "Election of Directors" on pages 3 and 4.
<TABLE>

                                                                          Number of Shares of Common Stock
                                                                         of the Company Beneficially Owned
                                                                                On March 1, 1996(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               180,638        319,808(3)           500,446             10.59%
  Employee Stock            Framingham, MA
  Ownership Trust           01701
  ("ESOT")(2)

Quest Advisory Corp.        1414 Avenue of the             327,000(4)                 0           327,000              6.92%
                            Americas
                            New York, NY 10019

Tutor-Saliba Corp.          c/o Ronald N. Tutor            316,318(5)                 0           316,318              6.70%
                            15901 Olden Street
                            Sylmar, CA 91342

TCW Group, Inc.             865 So. Figueroa St.           284,500(6)                 0           284,500              6.02%
                            Los Angeles, CA
                            90017

- ------------------------
</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. (a
     New York Corporation) and Quest Management  Company (a Connecticut  General
     Partnership) dated February 15, 1996.

(5)  Based on information contained in Schedule 13D of Tutor-Saliba  Corporation
     dated March 9, 1995. In addition, a Schedule 13D was filed on March 9, 1995
     by Ronald N. Tutor reporting his ownership of 5,300 shares or .1%.

(6)  Based on information contained in Schedule 13G of the TCW Group, Inc. dated
     February 12, 1996.

                                      - 8 -

<PAGE>



                        THE COMPENSATION COMMITTEE REPORT


         The  Compensation  Committee of the Company consists of five 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  annual profit and other targets 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.

4.   To review the  Executive  Compensation  programs and policies and to employ
     outside expert  assistance,  if required,  to analyze Company  compensation
     practices  to assure  that they are  consistent  with  corporate  goals and
     objectives.

Compensation Policy
- -------------------

         The Compensation  Committee strives to maintain corporate base salaries
and the total  compensation  package  appropriate  to attract and retain  highly
qualified  executives.  This results in base salaries that  generally are at the
median range of those of other  construction  companies but allow  executives to
substantially exceed the median compensation levels when incentive  compensation
is earned.  While  recognizing  that it may be difficult to find other companies
with the same mix of  business  as the  Company,  the  Committee,  nevertheless,
believes  that a comparison  with other  construction  companies is  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  include but are not limited to the same companies  which
make up the construction  peer group shown in the Performance Graph set forth in
this proxy statement.

         The  compensation  program for executive  officers is composed of three
elements: base salaries,  annual incentive bonuses and long-term incentive stock
awards.  These elements of  compensation  are designed to provide  incentives to
achieve both  short-term  and  long-term  objectives  and to reward  exceptional
performance.  Salaries  and  annual  incentive  compensation  bonuses  result in
immediate  payout for performance and are largely tied to the profit and/or cash
flow  results  of the  specific  business  unit or group of units over which the
individual  has a direct  influence.  The value of the  incentive  stock  awards
depend upon longer term results and the appreciation of Company stock.




                                      - 9 -

<PAGE>



Executive Salary Increases in 1995
- ----------------------------------

         The  last  salary  increase  for the CEO and  the  majority  of  senior
officers  was as of December,  1994.  There has been no increase for the CEO and
the majority of senior officers since the December 1994 changes.

         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.  However,  to date,  no  officer  of the  company  has
received compensation in excess of $1,000,000 for any annual period.

Compensation of the Chief Executive in 1995
- -------------------------------------------

         The  base  salary  of the CEO  remained  throughout  1995  at the  1994
determined  level of $412,000.  The Committee noted that the CEO, because of the
structure of the Incentive  Compensation Plan of the Company,  would not receive
an  incentive  compensation  payment  for 1995.  Incentive  compensation  awards
authorized by the Committee in 1996 on account of 1995  operations  will provide
for other  executives,  based on the  profitability or cash flow achievements of
specific  business  units,  to qualify  for  amounts of  incentive  compensation
despite the fact that the formula used for the CEO provided for no payment.

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 25 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  the  CEO  subject  to  Compensation   Committee  approval.   Eligibility  to
participate  under  the  Plan is  limited  to  individuals  who are  executives,
managers  and key  employees of 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
reviewed 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
net income, cash flow, and pre-tax construction profits on a unit by unit basis.
The members of the executive  management group, which currently includes the CEO
and three other executives, earn incentive compensation solely with reference to
the above goals on a total company basis.

         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 1996,  the  Committee  has  authorized  the payment of $1,421,000 of
Incentive  Compensation  payments  for  1995  operations,  to  54  participants,
excluding  participants  in the  real  estate  group.  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. At
December 31, 1995, $1,898,000 of accrued Incentive

                                     - 10 -

<PAGE>



Compensation  carryforward  from  years  prior to 1992  remained  committed  but
unpaid.  Payment of incentive  compensation  awards in 1996 for 1995  operations
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 has been  downsized and one of its
primary  goals  is to  achieve  cash  flow  so  that  debt  may be  serviced  or
extinguished.  In 1996,  7  employees  in the real  estate  group  will  receive
$230,000 on account of 1995  operations.  Of the 15 cash flow goals  established
for 1995 which consisted of net cash received from specified sales of assets and
refinancing of debt, 10 were  accomplished and 5 were not. At December 31, 1995,
$37,000 of accrued incentive compensation  carryforward from years prior to 1992
remained committed but unpaid.  Payment of incentive compensation awards in 1996
for 1995  operations 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

                               John J. McHale, Chairman
                               Richard J. Boushka
                               Marshall M. Criser
                               Albert A. Dorman
                               Arthur J. Fox, Jr.

                                     - 11 -

<PAGE>



                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

Summary of Cash and Certain Other Compensation
- ----------------------------------------------

         The following table shows,  for the years ended December 31, 1995, 1994
and 1993, 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
<CAPTION>


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

David B. Perini                1995           $412,000        $       -       $     -              -            $   -        $1,100
Chairman, President &          1994            400,700                -             -              -                -         1,900
Chief Executive Officer        1993            393,100                -             -              -                -         5,800

Richard J. Rizzo (4)           1995            273,000                -             -              -                -         1,100
Executive Vice                 1994            260,400          166,800             -         10,000                -         1,900
President, Building            1993                  -                -             -              -                -             -
Construction

John H. Schwarz                1995            273,000                -             -         10,000                -         1,100
Executive Vice                 1994            216,500          114,100             -              -                -         1,700
President, Finance &           1993            180,200           83,500             -              -                -         2,600
Administration and
Chief Executive Officer
of Perini Land &
Development Co.

Donald E. Unbekant (4)         1995            273,000                -             -              -                -         1,100
Executive Vice                 1994            260,400          130,200             -         10,000                -         1,900
President, Civil &             1993                  -                -             -              -                -             -
Environmental
Construction

- -------------------------
</TABLE>

(1)  Of the total bonus (or  incentive  compensation)  reported  for each of the
     Named  Executive  Officers,  59% has been paid in  shares of the  Company's
     Common Stock. The remaining amounts were paid in cash.

(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 1995, consists of $200 of 401(k) and $900
     of ESOP contributions for each of the Named Executive Officers.


                                     - 12 -

<PAGE>



(4)  Messrs.  Rizzo and Unbekant became Executive  Officers effective January 1,
     1994; therefore, no compensation data is included for 1993.

Stock Options
- -------------

         The following table contains information  concerning the grant of stock
options made during the year ended  December 31, 1995 under the  Company's  1992
Stock Option Plan to Named Executive Officers:
<TABLE>


                                              Option Grants in the Last Fiscal Year (1)
                                                          Individual Grants
                          ----------------------------------------------------------------------------------
                                             % of Total
                                              Options                                           Grant Date
                            Options         Granted To          Exercise                         Present
                            Granted        Employees In           Price        Expiration         Value
         Name                 (2)           Fiscal Year            (3)            Date              (4)
- ----------------------    ------------   -----------------    -------------   ------------    --------------
<S>                       <C>            <C>                  <C>             <C>             <C>    

David B. Perini                      -           -                  -                    -                 -
Richard J. Rizzo                     -           -                  -                    -                 -
John H. Schwarz                 10,000         100%              $10.44          5/17/2003           $57,800
Donald E. Unbekant                   -           -                  -                    -                 -


</TABLE>

(1)  No SARS were granted to any of the Named Executive Officers during the last
     fiscal year.

(2)  Options granted in 1995 become exercisable in two equal annual installments
     on the second and third anniversary of the date of grant.

(3)  The exercise price and tax withholding  obligations related to exercise may
     be paid by delivery of already owned shares or by offset of the  underlying
     shares, subject to certain conditions.

(4)  The grant date present value was calculated using the Black-Scholes  option
     pricing  model.   All  stock  option   valuation   models,   including  the
     Black-Scholes  model, require a prediction about the future movement of the
     Company's stock price based on past performance.  The Company's use of this
     model should not be construed in any way as an  endorsement of its accuracy
     at  valuing  options  or as a forecast  of the  future  performance  of the
     Company's stock price. The following  assumptions were made for the purpose
     of calculating  the Grant Date Present  Value:  option term is eight years,
     volatility at .3683,  dividend yield at 0% and interest rate at 6.58%.  The
     real value of the options in this table depends upon the actual performance
     of the Company's stock price during the applicable period.



                                     - 13 -

<PAGE>



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, 1995 and unexercised options held as of December 31, 1995:

<TABLE>
<CAPTION>


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


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


David B. Perini                    0             $ 0               40,500              12,500        $ -                $ -
Richard J. Rizzo                   0               0               14,000              12,500          -                  -
John H. Schwarz                    0               0                9,000              17,500          -                  -
Donald E. Unbekant                 0               0               14,000              12,500          -                  -

- ---------------
</TABLE>


(1)  At December 31, 1995, all options  listed had exercise  prices in excess of
     the quoted market value.

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 1993, 1994 and 1995
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









                                     - 14 -

<PAGE>



been augmented based on the Company's Benefit Equalization Plan:
<TABLE>


                                                              Pension Plan Table -
                                                   Estimated Annual Pension Benefits (2) for
                                                         Years of Service Indicated (3)
                        ------------------------------------------------------------------------------------------------
Remuneration(1)              15 Years          20 Years            25 Years           30 Years            35 Years
- ------------                 --------          --------            --------           ---------           --------
<S>                          <C>               <C>                 <C>                <C>                 <C>    

        $125,000            $ 25,209          $ 33,612            $ 42,015           $ 42,015            $ 42,015
         150,000              30,834            41,112              51,390             51,390              51,390
         175,000              36,459            48,612              60,765             60,765              60,765
         200,000              42,084            56,112              70,140             70,140              70,140
         225,000              47,709            63,612              79,515             79,515              79,515
         250,000              53,334            71,112              88,890             88,890              88,890
         300,000              64,584            86,112             107,640            107,640             107,640
         400,000              87,084           116,112             145,140            145,140             145,140
         500,000             109,584           146,112             182,640            182,640             182,640

- ---------------
</TABLE>

(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 12.

(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 (33 years),  R.J. Rizzo (19 years), J.H. Schwarz (16 years) and D.E.
     Unbekant (12 years).














                                     - 15 -

<PAGE>



Performance Graph

                  COMPARISON OF 5-YEAR CUMULATIVE TOTAL RETURN
               AMONG PERINI CORPORATION, AMEX MARKET VALUE INDEX,
              AND SELECTED CONSTRUCTION AND REAL ESTATE PEER GROUPS


[GRAPHIC OMITTED]

                              1991     1992     1993     1994     1995
                              ----     ----     ----     ----     ----

Perini             $100        146      224      148      119      105
AMEX                100        123      125      148      131      169
Construction        100        116      106      122       83       75
Real Estate         100        127      117      123      122      141

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

(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., Granite Construction,
         Kasler   Corporation,   Morrison   Knudsen   Corporation   and   Turner
         Corporation.  In 1995 Perini  eliminated  Blount  Construction from its
         peer group  listing  because  the  Company is no longer in that line of
         business,  and replaced it with Granite Construction.  Companies in the
         Real Estate Peer Group Index ("Real  Estate")  are as follows:  Newhall
         Land and Farming Company,  AMREP  Corporation,  FPA Corporation,  Major
         Realty 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, 1991,  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.


                                     - 16 -

<PAGE>



Directors Compensation
- ----------------------

         Outside directors of the Company are currently paid fees on a quarterly
basis at an annual rate of $16,000,  plus $900 per Board  meeting  attended,  as
well as $900 per Committee meeting attended by members of the Executive,  Audit,
Compensation  and  Nominating  Committees.  In addition,  on May 19,  1994,  the
Outside  Directors  at that time,  Messrs.  John J.  McHale,  Robert M.  Jenney,
Marshall A. Jacobs, Richard J. Boushka,  Marshall M. Criser, Arthur J. Fox, Jr.,
and Albert A. Dorman and Ms. Jane E. Newman and Ms. Nancy Hawthorne were granted
awards  under the 1988  Perini  Corporation  Restricted  Stock Plan for  Outside
Directors of 1,148 common shares each,  subject to certain specified  investment
and transfer  restrictions which expire on May 18, 1997, for zero consideration.
Based on a price equivalent to the average of the high and low prices prevailing
on the American  Stock  Exchange,  the market  value of the grants  approximated
$14,000, the amount of the annual retainer in 1994, per participant on the award
date.

         For 1996, the directors  agreed to receive  payment of their annual fee
of  $16,000  in  shares  of  the  Company's   Common  Stock  in  four  quarterly
installments. The number of shares is based on a price equivalent to the average
of the high and low prices  prevailing  on the  American  Stock  Exchange on the
first business day of each quarter.

         In addition,  the  consulting  agreement  with Mr. Thomas E. Dailey,  a
former executive  officer and current  director,  was renewed for another twelve
month  period  commencing  January  1,  1995 at a rate of $150 per hour for time
spent on specified corporate matters.

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 have no common directors.

         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.
<TABLE>


                                                                                    Percentage Interest
                                                                            -----------------------------------
                         Name of Joint Venture                                  Company               PGP
- ------------------------------------------------------------------------    ---------------      --------------
<S>                                                                         <C>                  <C>           

Rincon Center Associates (a California limited partnership)                       46%(1)              23%
Southwest Villages(2) (an Arizona general partnership)                            40%                 40%
- ---------------
</TABLE>

(1)      Designated as managing partner.

                                     - 17 -

<PAGE>



(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  Notes  to  Consolidated
Financial  Statements  where PGP is the other general partner referred to in the
disclosure   relating  to  the  Rincon  Center  joint  venture  for   additional
information  on this  relationship),  there are no longer any material  business
relationships between the Company and PGP.

         As a result of Mr.  Rizzo's  promotion  to  Executive  Vice  President,
Building  Construction,  effective  January 1, 1994, he and his family relocated
from the Phoenix, Arizona area to the Boston,  Massachusetts area. In connection
with his  purchase of a home in the Boston area,  the Company  provided a second
mortgage loan to Mr. Rizzo in the amount of $350,000 in February, 1994. Interest
on the loan is  payable  upon the sale of the  property  in an  amount  equal to
approximately 33% of the future increase in market value of the property.

Information Required by Rule 405
- --------------------------------

         As required by the  Securities  and  Exchange  Commissions  rules under
Section 16 of the  Securities  and Exchange Act of 1934,  the Company notes that
during 1995 one  director,  Bart W.  Perini,  filed one  untimely  report on one
transaction in the Company's  Common Stock.  This  transaction was  subsequently
reported on Form 4 ten days after the due date.



                                     - 18 -

<PAGE>



                                       B.

                     RATIFICATION OF APPOINTMENT OF AUDITORS

         Upon recommendation of the Audit Committee, the Board has appointed the
firm of Arthur Andersen LLP, independent public accountants, as its auditors for
the fiscal year ending December 31, 1996. Although  stockholder  ratification is
not required,  the Board has determined that it would be desirable to request an
expression  from the  stockholders  as to  whether or not they  concur  with the
foregoing appointment.

         Arthur  Andersen  LLP has audited  the  accounts of the Company and its
subsidiaries since 1960.  Representatives of Arthur Andersen LLP 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.

         The Board  recommends a vote FOR  ratification  of the  appointment  of
Arthur Andersen LLP as independent  auditors for the Company for the fiscal year
year ending December 31, 1996.


                                     - 19 -

<PAGE>



Stockholder Proposals
- ---------------------

         The Company receives  suggestions from time to time from  stockholders,
some as formal stockholder proposals. All are given careful attention.

         Proponents of two stockholder proposals have stated that they intend to
present  the  following  proposals  at the Annual  Meeting.  The  proposals  and
supporting  statements  are  quoted  below.  The Board has  concluded  it cannot
support the proposals for the reasons given.

                                       C.

                           STOCKHOLDER PROPOSAL NO. 1

         Mr.  William  Steiner,  residing at 4 Radcliff  Drive,  Great Neck, New
York,  11024,  has advised the Company  that he is the  beneficial  owner of 400
shares  of the  Company's  common  stock  and that he  intends  to  propose  the
following  resolution  at the  Annual  Meeting  of  the  Company.  The  proposed
resolution  and supporting  statement,  for which the Board of Directors and the
Company accept no responsibility, are as follows:

               ELIMINATE CLASSIFIED BOARD OF DIRECTORS RESOLUTION

         RESOLVED,  that the  stockholders of the Company request that the Board
of  Directors  take the  necessary  steps,  in  accordance  with state  law,  to
declassify  the Board of Directors so that all directors  are elected  annually,
such  declassification  to be  effected  in a manner  that does not  affect  the
unexpired terms of directors previously elected.

                              SUPPORTING STATEMENT

         The  election of directors is the primary  avenue for  stockholders  to
influence corporate  governance policies and to hold management  accountable for
it's implementation of those policies.  I believe that the classification of the
Board of  Directors,  which results in only a portion of the Board being elected
annually, is not in the best interests of the Company and it's stockholders.

         The Board of  Directors  of the Company is divided  into three  classes
serving  staggered  three-year  terms.  I believe that the Company's  classified
Board of Directors  maintains the  incumbency of the current Board and therefore
of current  management,  which in turn  limits  management's  accountability  to
stockholders.

         The  elimination of the Company's  classified  Board would require each
new  director  to  stand  for  election  annually  and  allow   stockholders  an
opportunity to register their views on the performance of the Board collectively
and each  director  individually.  I  believe  this is one of the  best  methods
available to stockholders to insure that the Company will be managed in a manner
that is in the best interests of the stockholders.

         I am a founding member of the Investors  Rights  Association of America
and I believe that concerns  expressed by companies with classified  boards that
the annual election of all directors could leave companies  without  experienced
directors in the event that all  incumbents are voted out by  stockholders,  are
unfounded.  In my view, in the unlikely event that  stockholders vote to replace
all directors, this decision would express stockholder  dissatisfaction with the
incumbent directors and reflect the need for change.

         I urge your support, vote for this resolution.


                                     - 20 -

<PAGE>



                       STATEMENT IN OPPOSITION TO PROPOSAL

         The current  division of the Board into three  classes,  with one class
elected each year for a three-year term, has been in place since 1990. The Board
of Directors  believes that a classified  board increases the likelihood that at
all  times at  least a  majority  of the  directors  will  have  experience  and
familiarity with the business,  affairs and issues of the Company.  As a result,
the  classified  Board  helps  to  provide   continuity  and  stability  in  the
composition  of the Board and its policies -- permitting new directors to become
familiar with the business of the Company and to benefit from the  experience of
the continuing  directors.  Furthermore,  a classified Board would encourage any
unsolicited  bidder for control of the Company to negotiate at arm's length with
management of the Company and the Board,  who, in the opinion of the Board,  are
in a  position  to best  represent  the  interests  of all of the  stockholders.
Moreover,  the  directors  of the  Company  are fully  accountable  to serve the
stockholders'  interests  throughout their term of office,  whether that term is
three years or one year.

         The classified  Board  resulted from an amendment to the  Massachusetts
Business  Corporation  Law which  classified  all boards of  directors of public
companies  incorporated in the  Commonwealth of  Massachusetts  unless a company
acts   affirmatively   to  opt  out  under  the  statute.   Under  the  statute,
declassification of the Company's Board of Directors can only be effected by act
of the  Board  of  Directors  or by a vote of  two-thirds  of each  class of the
Company's outstanding stock at a meeting duly called for such purpose. The Board
of Directors does not believe that  declassification is in the best interests of
the  Company's  stockholders  for the  reasons  stated  above and has no present
intention  to act to  declassify  the Board.  Therefore,  the  adoption  of this
proposal  would not operate to  declassify  the Board and  reinstate  the annual
election of all directors,  but would only amount to an advisory  recommendation
to the Board that it initiate such action.

         The Board of Directors  recommends a vote  "AGAINST"  this  Stockholder
Proposal.

                                       D.

                           STOCKHOLDER PROPOSAL NO. 2

         Mr. Glen  Freedman,  residing at 2 Spruce  Street,  Apartment 2D, Great
Neck, New York,  11021,  has advised the Company that he is the beneficial owner
of 500 shares of the  Company's  common stock and that he intends to propose the
following  resolution  at the  Annual  Meeting  of  the  Company.  The  proposed
resolution  and supporting  statement,  for which the Board of Directors and the
Company accept no responsibility, are as follows:

                          STOCK COMPENSATION RESOLUTION

         RESOLVED that the  shareholders  recommend  that the Board of Directors
take the  necessary  steps to ensure  that from here  forward  all  non-employee
directors should receive a minimum of fifty percent of their total  compensation
in the form of Company stock which cannot be sold for three years.

                              SUPPORTING STATEMENT

         A  significant  equity  ownership by outside  directors is probably the
best motivator for facilitating identification with shareholders.

         Traditionally,  outside directors, usually selected by management, were
routinely compensated with a fixed fee, regardless of corporate performance.  In


                                     - 21 -

<PAGE>



today's  competitive global economy,  outside directors must exercise a critical
oversight of management's performance in furthering corporate profitability. All
too often, outside directors oversight has been marked by complacency, cronyism,
and inertia.

         Corporate  America  has too many  examples  of  management  squandering
company assets on an extended series of strategic errors.  Meanwhile,  Boards of
Directors stood by and passively allowed the ineptitude to continue,  well after
disaster struck. They fiddled while Rome was burning.

         When  compensation is in company stock,  there is a greater  likelihood
that outside directors will be more vigilant in protecting their own, as well as
corporate, and shareholder interests.

         What is  being  recommended  in this  proposal  is  neither  novel  nor
untried.  A number of  corporations  have already  established  versions of such
practices, namely, Scott Paper, The Travelers, and Hartford Steam Boiler.

         Robert B. Stobough, Professor of Business Administration at the Harvard
Business School,  did a series of studies  comparing highly successful to poorly
performing  companies.  He found that outside directors in the better performing
companies  had  significantly  larger  holdings  of company  stock than  outside
directors in the mediocre performing companies.

         It can be argued  that  awarding  stock  options to  outside  directors
accomplishes the same purpose of insuring  director's  allegiance to a company's
profitability,  as  paying  them  exclusively  in  stock.  However,  it  is  our
contention  that  stock  options  are  rewarding  on the  upside,  but  offer no
penalties on the downside,  where  shareholders  bear the full  downside  risks.
There are few strategies  that are more likely to cement outside  directors with
shareholder  interests and company profitability than one which results in their
sharing the same bottom line.

                       STATEMENT IN OPPOSITION TO PROPOSAL

         Mr.  Freedman  seeks to require  the Company to pay at least 50% of the
outside  directors'  compensation  in common stock of the  Company.  The Company
agrees with Mr.  Freedman's  belief that  ownership of Company stock provides an
incentive for outside directors to promote the success of the Company.  However,
the Company also believes that the specific  implementation  of that  philosophy
should remain the perogative of management working in conjunction with the Board
of  Directors.  For a number of  years,  the  Company  has  compensated  outside
directors  partly  in cash  and  partly  in  stock.  Under  the  Company's  1988
Restricted Stock Plan for Outside Directors,  adopted by stockholders on May 18,
1988,  every third year each  outside  director  receives  common stock equal in
value to the director's then current annual cash retainer. This stock may not be
sold,  assigned,  transferred,  pledged or otherwise  encumbered for a period of
three  years.  Thus,  each  director  currently  receives  25%  of  his  or  her
compensation  over a three-year  period in common  stock,  excluding per meeting
attendance fees.

         In formulating  its  compensation  policies,  the Company  utilizes the
services of outside compensation  specialists which it believes are capable. The
Company believes that Mr. Freedman's  proposal is an attempt by a stockholder to
micro-manage  the  Company's  compensation  policies,  which would  restrict the
Company's  flexibility in addressing  compensation issues and is a precedent not
in the best interests of the stockholders.

         The Board of Directors  recommends a vote  "AGAINST"  this  Stockholder
Proposal.





                                     - 22 -

<PAGE>





                                       E.

                                  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
                                Richard E. Burnham
                                Secretary

Framingham, Massachusetts
April 10, 1996

                                     - 23 -

<PAGE>


<TABLE>
<CAPTION>


     |X|
               PLEASE MARK VOTES AS IN THIS
               EXAMPLE
                                                                       The Board of Directors recommends a vote
                                                                       "FOR" proposal A and proposal B.
<S>                               <C>        <C>            <C>        <C>                            <C>      <C>        <C> 

A)  The election of three         For        Withhold       For All    B)  To ratify the              For      Against   Abstain
      (3) Class III Directors                               Except           appointment of Arthur
      as described in the         |_|           |_|           |_|            Andersen LLP as          |_|        |_|       |_|
      proxy statement of                                                     auditors for the fiscal
      the Board of Directors                                                 year ending
      to serve until the                                                     December 31, 1996.
      1999 Annual Meeting.

<CAPTION>

Albert A. Dorman, John J. McHale and David B. Perini                   The Board of Directors recommends a vote
                                                                       "AGAINST" proposal C and proposal D.
<S>                                                                    <C>                            <C>      <C>        <C>      

If you do not wish your shares voted "For" a particular nominee, mark  C)  To consider and act        For      Against    Abstain
the "For All Except" box and strike a line through the nominee(s)            upon shareholder
name.  Your shares will be voted "For" the remaining nominees.               proposal No. 1           |_|        |_|        |_|
                                                                             concerning
                                                                             declassification of the
                                                                             Board of Directors.

RECORD DATE SHARES:                                                    D)  To consider and act        For      Against    Abstain
                                                                             upon stockholder
                                                                             proposal No. 2           |_|        |_|        |_|
                                                                             concerning Directors'
                                                                             compensation.

                                                                                                                                  
<CAPTION>
Please be sure to sign and date this        DATE ____________          Mark box at right if comments or address changes     |_|
Proxy.                                                                 have been noted on the reverse side of this card.          



- -------------------------    ----------------------------
Stockholder sign here                  Co-owner sign here
DETACH CARD
</TABLE>


                               PERINI CORPORATION

Dear Stockholder:

Please take note of the important  information  enclosed with this Proxy Ballot.
There are a number of issues  related to the  management  and  operation of your
Company that require your immediate attention and approval.  These are discussed
in detail in the enclosed proxy materials.

Your vote counts, and you are strongly encouraged to exercise your right to vote
your shares.

Please  mark the boxes on the proxy card to indicate  how your  shares  shall be
voted.  Then sign the card, detach it and return your proxy vote in the enclosed
postage-paid envelope.

Your vote must be received prior to the Annual Meeting of Stockholders,  May 16,
1996.

Thank you in advance for your prompt consideration of these matters.

Sincerely,


Perini Corporation


<PAGE>


COMMON                                                                   COMMON

                    PROXY SOLICITED BY THE BOARD OF DIRECTORS
                          OF PERINI CORPORATION FOR THE
                  ANNUAL MEETING OF STOCKHOLDERS - MAY 16, 1996


         The undersigned  hereby  appoints David B. Perini,  John H. Schwarz and
Richard E.  Burnham and any of them 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, the Enterprise Room, 5th Floor, 225
Franklin Street, Boston, Massachusetts,  on Thursday, May 16, 1996 at 10:00 a.m.
or any adjournment thereof.

         UNLESS  OTHERWISE  SPECIFIED,  THE UNDERSIGNED  VOTE WILL BE CAST "FOR"
PROPOSAL A, THE ELECTION OF DIRECTORS AS SET FORTH HEREIN,  "FOR" PROPOSAL B, TO
RATIFY THE  APPOINTMENT  OF ARTHUR  ANDERSEN LLP AS AUDITORS FOR THE FISCAL YEAR
ENDING  DECEMBER  31,  1996,  "AGAINST"  PROPOSAL  C, TO  CONSIDER  AND ACT UPON
STOCKHOLDER  PROPOSAL  NO.  1  CONCERNING   DECLASSIFICATION  OF  THE  BOARD  OF
DIRECTORS,  AND  "AGAINST"  PROPOSAL  D, TO  CONSIDER  AND ACT UPON  STOCKHOLDER
PROPOSAL  NO. 2  CONCERNING  DIRECTORS'  COMPENSATION.  THE  PROXIES  ARE HEREBY
AUTHORIZED  TO VOTE IN THEIR  DISCRETION  ON SUCH OTHER  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 capacity should include their title as such.


HAS YOUR ADDRESS CHANGED?         DO YOU HAVE ANY COMMENTS?

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


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





<PAGE>


<TABLE>

<CAPTION>

     |X|
               PLEASE MARK VOTES AS IN THIS
               EXAMPLE
                                                                       The Board of Directors Recommends a vote
                                                                       "FOR" proposal A and proposal B.
<S>                               <C>        <C>            <C>        <C>                            <C>      <C>        <C>

A)  The election of three         For        Withhold       For All    B)  To ratify the              For      Against    Abstain
      (3) Class III Directors                               Except           appointment of Arthur
      as described in the         |_|           |_|           |_|            Andersen LLP as          |_|        |_|        |_|
      proxy statement of                                                     auditors for the fiscal
      the Board of Directors                                                 year ending
      to serve until the                                                     December 31, 1996.
      1999 Annual Meeting.
<CAPTION>

Albert A. Dorman, John J. McHale and David B. Perini                   The Board of Directors recommends a vote
                                                                       "AGAINST" proposal C and proposal D.

<S>                                                                    <C>                            <C>      <C>        <C>

If you do not wish your shares voted "For" a particular nominee, mark  C)  To consider and act        For      Against    Abstain
the "For All Except" box and strike a line through the nominee(s)            upon shareholder
name.  Your shares will be voted "For" the remaining nominees.               proposal No. 1           |_|        |_|        |_|
                                                                             concerning
                                                                             declassification of the
                                                                             Board of Directors.

RECORD DATE SHARES:                                                    D)  To consider and act        For      Against    Abstain
                                                                             upon stockholder
                                                                             proposal No. 2           |_|        |_|        |_|
                                                                             concerning Directors'
                                                                             compensation.

                                                                                                                                |-|
<CAPTION>

Please be sure to sign and date this        DATE ____________          Mark box at right if comments or address changes
Proxy.                                                                 have been noted on the reverse side of this card.



- -------------------------    ----------------------------
Stockholder sign here                  Co-owner sign here
DETACH CARD
</TABLE>

                               PERINI CORPORATION

Dear Stockholder:

Please take note of the important  information  enclosed with this Proxy Ballot.
There are a number of issues  related to the  management  and  operation of your
Company that require your immediate attention and approval.  These are discussed
in detail in the enclosed proxy materials.

Your vote counts, and you are strongly encouraged to exercise your right to vote
your shares.

Please  mark the boxes on the proxy card to indicate  how your  shares  shall be
voted.  Then sign the card, detach it and return your proxy vote in the enclosed
postage-paid envelope.

Your vote must be received prior to the Annual Meeting of Stockholders,  May 16,
1996.

Thank you in advance for your prompt consideration of these matters.

Sincerely,


Perini Corporation


<PAGE>


ESOP                                                                       ESOP

                         PROXY SOLICITED BY THE TRUSTEES
            OF THE PERINI CORPORATION EMPLOYEE STOCK OWNERSHIP TRUST
              FOR THE ANNUAL MEETING OF STOCKHOLDERS - MAY 16, 1996


         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,  the Enterprise  Room, 5th Floor,  225 Franklin  Street,
Boston,  Massachusetts,  on  Thursday,  May  16,  1996  at  10:00  a.m.  or  any
adjournment thereof.

         UNLESS  OTHERWISE  SPECIFIED,  THE UNDERSIGNED  VOTE WILL BE CAST "FOR"
PROPOSAL A, THE ELECTION OF DIRECTORS AS SET FORTH HEREIN,  "FOR" PROPOSAL B, TO
RATIFY THE  APPOINTMENT  OF ARTHUR  ANDERSEN LLP AS AUDITORS FOR THE FISCAL YEAR
ENDING  DECEMBER  31,  1996,  "AGAINST"  PROPOSAL  C, TO  CONSIDER  AND ACT UPON
STOCKHOLDER  PROPOSAL  NO.  1  CONCERNING   DECLASSIFICATION  OF  THE  BOARD  OF
DIRECTORS,  AND  "AGAINST"  PROPOSAL  D, TO  CONSIDER  AND ACT UPON  STOCKHOLDER
PROPOSAL  NO. 2  CONCERNING  DIRECTORS'  COMPENSATION.  THE  PROXIES  ARE HEREBY
AUTHORIZED  TO VOTE IN THEIR  DISCRETION  ON SUCH OTHER  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 capacity should include their title as such.


HAS YOUR ADDRESS CHANGED?            DO YOU HAVE ANY COMMENTS?

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


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





<PAGE>


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