PERINI CORP
DEF 14A, 1997-05-09
GENERAL BLDG CONTRACTORS - NONRESIDENTIAL BLDGS
Previous: PARKER HANNIFIN CORP, 4, 1997-05-09
Next: PHELPS DODGE CORP, SC 13G/A, 1997-05-09



                               Perini Corporation
                               73 Mt. Wayte Avenue
                         Framingham, Massachusetts 01701

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 15, 1997



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 15, 1997, at 10:00 a.m., for the following purposes:

A.   To elect four Class I  Directors,  to hold  office for a  three-year  term,
     expiring in 2000 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,
     1997.

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 April 7,
1997, 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
                                            Acting Secretary



April 9, 1997

         The Annual Report of the Company,  including  financial  statements for
the year 1996, 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 15, 1997, 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 9, 1997.

         The Board of  Directors  has fixed  the close of  business  on April 7,
1997, as the record date for the  determination of the stockholders  entitled to
vote at the meeting. As of April 7, 1997, the Company had outstanding  4,898,648
shares of common  stock.  Each share is entitled to one vote.  In addition,  the
holders of 152,569  shares of Series B Cumulative  Convertible  Preferred  Stock
(the  "Series B  Preferred  Stock"),  150,150  shares  issued at the  closing on
January 17, 1997 plus a dividend of 2,419  shares paid on March 15,  1997,  have
the same voting rights as holders of Common Stock, equal to the number of shares
of Common  Stock into which the Series B Preferred  Stock can be  converted  (or
3,151,540 shares of Common Stock).  Therefore,  the maximum  aggregate number of
votes available as of the record date and entitled to vote at the annual meeting
is 8,050,188.

         Holders of the Company's  $2.125  Depositary  Convertible  Exchangeable
Preferred  Shares  (each of 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.

STOCKHOLDER VOTE REQUIRED

         The presence, in person or by proxy, of at least a majority in interest
of the total number of outstanding  shares of Common Stock (or 8,050,188  voting
rights) is necessary to constitute a quorum for  transaction  of business at the
Annual Meeting.  Abstentions  and "broker  non-votes" will be counted as present
for determining the

                                      - 1 -

<PAGE>



presence  or absence of a quorum for the  transaction  of business at the Annual
Meeting.  A  "broker  non-vote"  is a  proxy  from a  broker  or  other  nominee
indicating  that such person has not received  instructions  from the beneficial
owner or other person  entitled to vote the shares on a  particular  matter with
respect to which the broker or other nominee does not have discretionary  voting
power.

         A quorum  being  present,  the vote of a plurality of the votes cast at
the Annual Meeting is necessary to elect each of the nominees for director.  The
vote of a majority of the votes cast at the Annual Meeting is required to ratify
the  selection  of Arthur  Andersen  LLP as auditors  for the fiscal year ending
December  31,  1997.  Abstentions  and broker  non-votes  will not be counted as
voting at the  Annual  Meeting  and,  therefore,  will not have an effect on the
election of directors or ratification of auditors.

STOCKHOLDER PROPOSALS FOR 1998 ANNUAL MEETING

         Any proposal of a stockholder intended to be presented at the Company's
1998  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  10,  1997.  In  addition,  stockholder  proposals  and  director
nominations must comply with the requirements of the Company's By-Laws.



                                      - 2 -

<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 12
members as follows:

Class I:    Marshall M. Criser, Arthur J. Fox, Jr., Nancy Hawthorne, and
            Michael R. Klein are the four nominees for election as Directors at
            this Annual Meeting to serve until the 2000 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.  Effective January 17, 1997,
            Ronald N. Tutor was appointed a Class II Director by the
            Company's Board of Directors to serve until the 1998 Annual
            Meeting of Stockholders and until his successor is duly elected and
            qualified.

Class III:  Albert A. Dorman, John J. McHale and David B. Perini were the
            three nominees elected as Directors at the 1996 Annual Meeting to
            serve until the 1999 Annual Meeting of Stockholders and until their
            successors are chosen and qualified.  Effective January 17, 1997,
            Douglas J. McCarron was appointed a Class III Director by the
            Company's Board of Directors to serve until the 1999 Annual
            Meeting of Stockholders and until his successor is duly elected and
            qualified.

         Unless otherwise noted thereon,  proxies solicited hereby will be voted
for the election of Messrs.  Criser,  Fox, Klein, and Ms. Hawthorne as Directors
to hold office  until the 2000 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 1998 and 1999  Annual  Meeting of  Stockholders,  is set forth
below.

         The Board  recommends  a vote FOR the  election of each of the nominees
for election as Directors.

                                      - 3 -

<PAGE>



               OWNERSHIP OF COMMON STOCK BY DIRECTORS AND OFFICERS


         The  following   table  sets  forth  certain   information   concerning
beneficial  ownership as of February 28, 1997 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 February 28, 1997(1)(2)
                                                                   ------------------------------------------------

                                                       Served        Sole Voting
                                                        as a             and
      Name and Principal Occupation                   Director       Investment                                       Percentage
         For The Past Five Years             Age        Since           Power            Shared         Aggregate      of Class
- ----------------------------------------    ------   -----------   ---------------   --------------   -------------  -------------
<S>                                         <C>      <C>           <C>               <C>              <C>            <C>
David B. Perini (3)(6)                        59        1970          162,251  (7)     205,449  (8)         367,700      7.45%
  Chairman and Chief Executive
  Officer

John J. McHale (5)                            74        1962            4,305  (9)           0                4,305        *
  Formerly Deputy Chairman,
  Montreal Baseball Club Ltd.

Richard J. Boushka (5)(6)                     62        1975            5,105  (9)           0                5,105        *
  Principal, Boushka Properties, a
  private investment firm

Bart W. Perini                                57       1971 to         16,621 (10)     205,449 (11)         222,070      4.53%
  Formerly President and Chief                         1976 &
  Operating Officer of Perini Land                      Since
  and Development Company                               1979

Marshall M. Criser (3)(4)(5)                  68        1985            4,105  (9)         200 (12)           4,305        *
  Chairman, Law Firm of Mahoney
  Adams and Criser; President
  Emeritus, University of Florida

Arthur J. Fox, Jr. (5)(6)                     73        1989            4,468 (13)           0                4,468        *
  Managing Director, Construction
  Industry Presidents Forum; Editor
  Emeritus, Engineering News-
  Record

Jane E. Newman (4)                            51        1992            2,484 (14)           0                2,484        *
  Executive Vice President, Exeter
  Trust Company, formerly
  President, Coastal Broadcasting
  Corp., formerly Assistant to the
  President of the U.S. (1989-1991)

</TABLE>

                                      - 4 -

<PAGE>


<TABLE>

                                                                            Number of Shares of Common Stock
                                                                            of the Company Beneficially Owned
                                                                               On February 28, 1997(1)(2)
                                                                   -----------------------------------------------

                                                       Served        Sole Voting
                                                        as a             and
      Name and Principal Occupation                   Director       Investment                                       Percentage
         For The Past Five Years             Age        Since           Power           Shared         Aggregate       of Class
- -----------------------------------------   ------   -----------   ---------------  --------------   -------------   -------------
<S>                                         <C>      <C>           <C>              <C>              <C>             <C>
Albert A. Dorman (4)(5)                       70        1993             3,407(15)           0           3,407             *
  Founding Chairman AECOM
  Technology Corporation

Nancy Hawthorne (4)(6)                        45        1993             3,100(16)           0           3,100             *
  Executive Vice President,
  Continental Cablevision

Michael R. Klein (3)(4)(17)                   53        1997                 0               0               0             *
  Partner, Law Firm of Wilmer,
  Cutler & Pickering

Douglas J. McCarron (3)(5)(17)                46        1997                 0               0               0             *
  General President, United
  Brotherhood of Carpenters and
  Joiners of America

Ronald N. Tutor (3)(6)(17)                    56        1997           351,318(18)           0         351,318           7.17%
  Acting Chief Operating Officer
  since January 17, 1997, and
  President and Chief Executive
  Officer, Tutor- Saliba Corporation

Richard J. Rizzo                              53          -             28,778(19)           0          28,778             *
  Executive Vice President, Building
  Construction

John H. Schwarz                               58          -             21,117(20)           0          21,117             *
  Executive Vice President, Finance
  & Administration

Donald E. Unbekant                            65          -             35,852(21)           0          35,852             *
  Executive Vice President, Civil
  Construction

All directors and executive officers                                   642,911         205,649(21)     848,560          17.03%
as a group (15 persons)
</TABLE>

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

                                     - 5 -
<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  Series B Preferred  Stock or $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. Any securities not outstanding
     but which are subject to options, warrants, rights or conversion privileges
     shall  be  deemed  to be  outstanding  for the  purpose  of  computing  the
     percentage of outstanding  securities of the class owned by such person but
     shall not be deemed to be  outstanding  for the  purpose of  computing  the
     percentage  of the class by any other  person.  Since  the  holders  of the
     Series B Preferred  Stock have the same voting  rights as holders of Common
     Stock,  equal to the number of shares of Common Stock into which the Series
     B Preferred Stock can be converted, the aggregate percentage owned for each
     holder  has been  determined  by  dividing  the  aggregate  total of shares
     beneficially  owned,  including  the  assumed  conversion  of the  Series B
     Preferred Stock, by such holder, by the number of shares of Common Stock of
     the Company  outstanding on February 28, 1997 plus the the number of shares
     of Common Stock into which the Series B Preferred Stock held by such holder
     could be converted at that date.

(2)  The table does not include an aggregate of 12,640 shares allocated to 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  6,460  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 198 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).  Includes 56,499
     shares,  held in testamentary  trust established under the will of Louis R.
     Perini,  Sr. David Perini is one of four  trustees of such trust and is one
     of the beneficiaries of such trust.

(8)  Includes  205,449 shares,  as to which Mr. Perini  disclaims any beneficial
     ownership,  held by The Perini Memorial  Foundation,  Inc., a Massachusetts
     charitable corporation ("The Perini Foundation"),  of which David B. Perini
     is one

                                      - 6 -

<PAGE>



     of three officers and directors.

(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
     1,756  shares of Common  Stock  received in payment of the 1996  director's
     annual retainer. See "Directors Compensation" on page 21.

(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 one of
     three officers and directors.

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

(13) 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
     1,756  shares of Common  Stock  received in payment of the 1996  director's
     annual retainer. See "Directors Compensation" on page 21.

(14) Includes  1,148 shares  awarded on May 19, 1994 pursuant to the 1988 Perini
     Corporation  Restricted  Stock Plan for Outside  Directors.  Also  includes
     1,336  shares of Common  Stock  received in payment of the 1996  director's
     annual retainer. See "Directors Compensation" on page 21.

(15) 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  1,756  shares of Common Stock
     received in payment of the 1996 director's annual retainer.  See "Directors
     Compensation" on page 21.

(16) 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  1,756  shares of Common Stock
     received in payment of the 1996 director's annual retainer.  See "Directors
     Compensation" on page 21.

(17) Holders of the  Series B  Preferred  Stock  have the right to elect  and/or
     nominate for election  three  directors to the Board of Directors.  Messrs.
     Klein,  McCarron and Tutor were elected and/or  nominated by the holders of
     the Series B Preferred Stock.

(18) Includes  351,318 shares held in the name of  Tutor-Saliba  Corporation,  a
     company  of which Mr.  Tutor is the sole  stockholder  and Chief  Executive
     Officer.


                                      - 7 -

<PAGE>



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

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

(21) Includes 14,000 shares for which Mr. Unbekant holds options.

(22) The  number  of  shares  beneficially  owned  by all  Directors  and  named
     executive  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.

                                      - 8 -

<PAGE>



         The Board of  Directors  met twenty  times  during  1996.  The Board of
Directors has a  Compensation  Committee,  the duties of which are summarized in
"The Compensation  Committee Report" on pages 14 to 16 herein.  The Compensation
Committee  held  eleven  meetings  during  1996.  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  1996.  The Board of
Directors has a Nominating  Committee which met once during 1996. This Committee
does not accept  nominations  from  shareholders.  The Board of Directors has an
Executive  Committee.  This  Committee did not meet during 1996.  The members of
each such  committee are  identified in the above table.  During 1996 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  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
                                            Emerald Funds
                                            FPL Group, Inc.

Nancy Hawthorne ..........................  New England Zenith Fund

Michael R. Klein . . . . . . . . . . . . . .National Educational Corporation
                                            Steck Vaughn Publishing Corporation

Jane E. Newman............................  NYNEX Telecommunications
                                            Consumers Water Company
                                            Public Service Co. of N.H.

David B. Perini  .........................  State Street Boston Corp.

Ronald N. Tutor . . . . . . . . . . . . . . Southdown, Inc.



                                      - 9 -

<PAGE>



                        CERTAIN OTHER BENEFICIAL HOLDERS

         The  following   table  sets  forth  certain   information   concerning
beneficial  ownership as of February 28, 1997 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  Ronald  N.  Tutor as set  forth  in the  table  relating  to  "Election  of
Directors" on pages 4 and 5:

<TABLE>

                                                      Amount and         
                                                      Nature of
                                                      Beneficial
                                                      Ownership             Percentage
                 Name and Address                         (1)                 of Class
- -------------------------------------------------  ----------------       ---------------
<S>                                                <C>                    <C>             
Richard C. Blum & Associates, L.P.                        2,388,922 (2)            32.78%  (2)
909 Montgomery Street, Suite 400
San Francisco, CA  94133

PB Capital Partners, L.P.                                 1,907,626 (2)            28.03%  (2)
909 Montgomery Street, Suite 400
San Francisco, CA  94133

The Common fund for Non-Profit Organizations                481,296 (2)             8.95%  (2)
c/o Richard C. Blum & Associates, L.P.
909 Montgomery Street, Suite 400
San Francisco, CA  94133

The Union Labor Life Insurance Company Separate             712,649 (3)            12.70%  (3)
Account P
111 Massachusetts Avenue, NW
Washington, DC  20001

Perini Corporation                                          472,236 (5)             9.64%
Employee Stock Ownership Trust ("ESOT") (4)
73 Mt. Wayte Avenue
Framingham, MA  01701

Tutor-Saliba Corporation                                    351,318 (6)             7.17%
15901 Olden Street
Sylmar, CA  91342

Quest Advisory Corp.                                        327,000 (7)             6.68%
1414 Avenue of the Americas
New York, NY  10019

TCW Group, Inc.                                             289,300 (8)             5.91%
865 So. Figueroa Street
Los Angeles, CA  90017
</TABLE>

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

(1)      See Footnote (1) on Page 6.

                                     - 10 -

<PAGE>



(2)  Richard C. Blum & Associates, L.P. ("RCBA"), is the sole general partner of
     PB Capital  Partners,  L.P. ("PB Capital")  which  beneficially  has shared
     voting and  investing  power in 92,350  shares of Series B Preferred  Stock
     (voting power equal to 1,907,626 shares of Common Stock). In addition, RCBA
     is an investment  adviser to The Common Fund for  Non-Profit  Organizations
     for the account of its Equity Fund ("The Common  Fund") which  beneficially
     has  shared  voting  and  investing  power in  23,300  shares  of  Series B
     Preferred  Stock  (voting power equal to 481,296  shares of Common  Stock).
     Richard C. Blum & Associates,  Inc.  ("RCBA Inc."),  also at 909 Montgomery
     Street,  Suite 400, San Francisco,  California  94133,  is the sole general
     partner  of RCBA.  Richard  C.  Blum is the  Chairman  of the  Board  and a
     substantial   shareholder  of  RCBA  Inc.  Mr.  Blum  disclaims  beneficial
     ownership of all  securities  reported in the table except to the extent of
     his  pecuniary  interest  therein.  The  Common  Fund  expressly  disclaims
     membership  in any group  with RCBA,  Richard C. Blum or any other  related
     entity and disclaims  beneficial  ownership of securities owned directly or
     indirectly by any other person or entity.

(3)  In  December  1996,  PB  Capital  and  the  Company  entered  into a  stock
     assignment and assumption  agreement  whereby PB Capital assigned its right
     to  purchase  34,500  shares of the Series B  Preferred  Stock to The Union
     Labor  Life  Insurance   Company   Separate   Account  P  ("Union")   which
     beneficially has sole voting and investing power in 34,500 shares of Series
     B Preferred  Stock (voting power equal to 712,649  shares of Common Stock).
     The  Company  has been  further  advised  that PB Capital  entered  into an
     agreement  with  Union  pursuant  to which  Union  agreed to  refrain  from
     disposing  of its  interest in the Company  until the earlier of five years
     after its acquisition or the dissolution of PB Capital.  Union also has the
     right to make  earlier  dispositions  or a pro rata  basis to the extent PB
     Capital disposes of its shares.

(4)  Robert E. Higgins,  John E. Chiaverini and Robert J. Howard 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.

(5)  The ESOT has sole  voting  and  investing  power  for  110,618  shares.  In
     addition,  there  are  361,618  shares  held by the  Trust  that  have been
     allocated  to  the  accounts  of  participants  in the  Perini  Corporation
     Employee Stock Ownership Plan.

(6)  Represents sole voting and investing  power based on information  contained
     in  Schedule  13D of  Tutor-Saliba  Corporation  dated  March  9,  1995 and
     subsequent  direct  communications  by the  Company  with  the  appropriate
     representatives  of Tutor-Saliba  Corporation.  Ronald N. Tutor, a Director
     and Acting Chief Operating  Officer of the Company,  effective  January 17,
     1997,  is  also  the  sole  stockholder  and  Chief  Executive  Officer  of
     Tutor-Saliba Corporation.

                                     - 11 -

<PAGE>



(7)  Represents sole voting and investing  power 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.

(8)  Represents sole voting and investing  power based on information  contained
     in Schedule 13G of the TCW Group, Inc. dated February 12, 1997.

Voting Agreement

         In accordance  with the terms of the Series B Preferred  Stock Purchase
Agreement, the Company, PB Capital, David B. Perini, Perini Memorial Foundation,
David  B.  Perini   Testamentary   Trust,  Ronald  N.  Tutor,  and  Tutor-Saliba
Corporation  (collectively  the  "Stockholders")  entered into an agreement (the
"Voting Agreement") on January 17, 1997, whereby the Stockholders agreed to vote
all of the shares of Common  Stock and Series B Preferred  Stock  (collectively,
the "Perini  Voting Stock") owned by them or over which they have voting control
in  favor of the  election  to the  Board of  Directors  of the  Company  of one
representative  designated  by PB Capital  at this  Annual  Meeting.  The Voting
Agreement (which represents a minimum of 32% of the voting power at the meeting)
will terminate  immediately  after this meeting if the designated  director (Mr.
Klein) is elected.

Change In Control

         The Company is a party to the Shareholder  Rights Agreement dated as of
September  23,  1988,  as amended and restated as of May 17, 1990 and as amended
and  restated  as of January  17,  1997,  with The State  Street  Bank and Trust
Company as Rights Agent (the "Rights  Agreement").  Under the Rights  Agreement,
the Company issued a dividend distribution of one Preferred Stock Purchase Right
(a "Right") for each  outstanding  share of Common  Stock of the  Company.  Each
Right  entitles the holder thereof to purchase one  one-hundredth  of a share (a
"Unit") of the  Company's  Series A Junior  Participating  Cumulative  Preferred
Stock at a cash  exercise  price of  $100.00  per  Unit.  The  Rights  Agreement
initially expired on September 23, 1998.

         The purpose of the Rights  Agreement is to prevent hostile  attempts to
acquire control of the Company by making such attempts  prohibitively  expensive
unless  the Board of  Directors  acts to redeem  the  Rights.  Under the  Rights
Agreement,  certain  anti-takeover  provisions  become  operative in the event a
person or group  acquires  beneficial  ownership  of (i) 20% or more of the then
outstanding  shares  of Common  Stock  (the  date of such  announcement  of such
acquisition being the "Stock  Acquisition Date") or (ii) 10% or more of the then
outstanding  shares of Common  Stock if the Board of Directors  determines  that
such person or group is adverse to the  interest  of the  Company  (an  "Adverse
Person").

         On January 17, 1997, the Company sold and issued 150,150 shares of the 


                                     - 12 -

<PAGE>



Series  B  Preferred  Stock  to an  investor  group  led by  Richard  C.  Blum &
Associates,  L.P., for $30 million.  The Series B Preferred Stock is convertible
into  3,101,571  shares of Common Stock or  approximately  39% of the  currently
outstanding Common Stock on a diluted basis. The issuance and sale of the Series
B Preferred Stock with its conversion  right may be deemed to have constituted a
"Change of Control" for purposes of disclosure under the Securities Exchange Act
of 1934. In addition,  to the extent the Company  elects to pay dividends in the
form of additional  Series B Preferred Stock, the investor group will be able to
acquire additional shares of Common Stock upon conversion. But for the amendment
of the  Rights  Agreement  as  discussed  below,  the  issuance  of the Series B
Preferred Stock would have triggered the anti-takeover  provisions of the Rights
Agreement.

         Concurrently  with the  issuance of the Series B Preferred  Stock,  the
Company amended the Rights  Agreement to provide that the issuance of the Series
B Preferred  Stock and the Common Stock,  into which such stock is  convertible,
will not give  rise to a Stock  Acquisition  Date and that  none of the  holders
thereof will be deemed to be an Adverse Person,  thereby avoiding the triggering
of  the  anti-takeover  provisions  of the  Rights  Agreement.  Included  in the
amendment were  additional  provisions to lower the threshold for the occurrence
of a Stock  Acquisition  Date form 20% to 10%,  effective until January 21, 2007
and to extend the  expiration of the Rights  Agreement to January 21, 2007.  The
primary purpose of the additional  provisions is to maintain the availability of
certain net operating  losses for the Company's use in the future;  however,  it
may also be deemed to have an  "anti-takeover"  effect as any acquisition of 10%
or more of the Company's  Common Stock could result in the loss of the Company's
tax benefits, thus making the Company less attractive in any possible takeover.

         Holders  of the Series B  Preferred  Stock also have the right to elect
three of the five members of the Executive  Committee.  Thus, the members of the
Executive Committee  nominated by the Series B Preferred  Stockholders will have
an effective  veto over certain major  decisions of the Company and will provide
oversight to the Company's Chief Executive Officer.

                                     - 13 -

<PAGE>



                        THE COMPENSATION COMMITTEE REPORT

         The Compensation  Committee of the Company  consisted of five Directors
during  1996,  none of whom was 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 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;

2.   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;

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; and

4.   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  corporate  participants  covered under this
     plan.

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 compensations 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

                                     - 14 -

<PAGE>



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 over which the  individual  has a
direct  influence.  The value of the  incentive  stock awards depend upon longer
term results and the appreciation in market value of the Company's Common Stock.

Executive Salary Increases in 1996

         The  last  salary  increase  for the CEO and  the  majority  of  senior
officers  was as of  December,  1994.  As of December 31, 1996 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 1996

         The  base  salary  of the CEO  remained  throughout  1996  at the  1994
determined  level of  $412,000.  In 1996,  the CEO earned  $136,000 in incentive
compensation based principally on achievement of pre-established corporate goals
prior to the real  estate  write  down (see Note 4 to Notes to the  Consolidated
Financial  Statements  included  in  the  Company's  1996  Annual  Report  which
accompanies this Proxy Statement).

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  twenty  executives  whose
salaries are reviewed by the  Compensation  Committee,  and at least  sixty-five
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

                                     - 15 -

<PAGE>



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 1997,  the  Committee  has  authorized  the payment of $2,834,000 of
Incentive   Compensation   payments   for  1996   operations,   to   sixty-seven
participants,  excluding  participants  in the real  estate  group.  Payment  of
incentive compensation awards in 1997 will be paid 41% in cash and 59% in common
stock  (valued  at fair  market  value,  as  defined).  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, 1996,  $1,836,000 of accrued  Incentive  Compensation  carryforward
from years prior to 1992 remained committed but unpaid.

         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 1997,  eight  employees  in the real estate group will receive
$157,000  on  account  of  1996  operations.  Of  the  twelve  cash  flow  goals
established  for 1996 which  consisted of net cash received from specified sales
of assets and  refinancing of debt, six were  accomplished  and six were not. At
December 31, 1996, $37,000 of accrued incentive  compensation  carryforward from
years prior to 1992 remained committed but unpaid.

                                     COMPENSATION COMMITTEE

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


                                     - 16 -

<PAGE>




                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

Summary of Cash and Certain Other Compensation

         The following table shows,  for the years ended December 31, 1996, 1995
and 1994, 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>

<CAPTION>

                                    Summary Compensation Table


                                        Annual Compensation                       Long-Term Compensation
                          ---------------------------------------------     --------------------------------
                                                                               Awards            Payouts
                                                                            -------------     --------------
                                                                              Number of
                                                                             Securities         Long-Term
                                                                             Underlying        Performance           All Other
        Name and                                   Bonus        Other          Options           Units -           Compensation
   Principal Position      Year      Salary         (1)          (2)           Granted            Payout                (3)
- ------------------------  -------  -----------  ------------  ---------     -------------     --------------     -----------------
<S>                       <C>      <C>          <C>           <C>           <C>               <C>                <C>
David B. Perini            1996       $412,000      $136,000     $    -                 -             $    -          $1,100
Chairman & Chief           1995        412,000             -          -                 -                  -           1,100
Executive Officer          1994        400,700             -          -                 -                  -           1,900

Richard J. Rizzo           1996        273,000        90,000          -                 -                  -           1,100
Executive Vice             1995        273,000             -          -                 -                  -           1,100
President, Building        1994        260,400       166,800          -            10,000                  -           1,900
Construction

John H. Schwarz            1996        273,000        90,000          -                 -                  -           1,100
Executive Vice             1995        273,000             -          -            10,000                  -           1,100
President, Finance &       1994        216,500       114,100          -                 -                  -           1,700
Administration

Donald E. Unbekant         1996        273,000        90,000          -                 -                  -           1,100
Executive Vice             1995        273,000             -          -                 -                  -           1,100
President, Civil           1994        260,400       130,200          -            10,000                  -           1,900
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.


                                     - 17 -

<PAGE>



(3)  All other compensation  represents estimated annual Company 401(k) and ESOP
     retirement  contributions and, in 1996, consists of $200 of 401(k) and $900
     of ESOP contributions for each of the Named Executive Officers.

Stock Options

         There  were no  stock  options  or  SARS  granted  to any of the  named
Executive Officers during the year ended December 31, 1996.

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, 1996 and unexercised options held as of December 31, 1996:

<TABLE>

<CAPTION>

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


                        Number of
                        Securities
                        Underlying
                          Shares                                                          Value of Unexercised In-the-
                         Acquired        Value            Number of Unexercised             Money Options at Fiscal
       Name            on Exercise      Realized       Options at Fiscal Year-End                 Year-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.                       0              0            14,000             12,500          -                 -
Unbekant
</TABLE>

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

(1)      At December 31, 1996, 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 1994, 1995 and 1996

                                     - 18 -

<PAGE>



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:

<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             $25,023            $33,364             $41,705            $41,705             $41,705
     150,000              30,648             40,864              51,080             51,080              51,080
     175,000              36,273             48,364              60,455             60,455              60,455
     200,000              41,898             55,864              69,830             69,830              69,830
     225,000              47,523             63,364              79,205             79,205              79,205
     250,000              53,148             70,864              88,580             88,580              88,580
     300,000              64,398             85,864             107,330            107,330             107,330
     400,000              86,898            115,864             144,830            144,830             144,830
     500,000             109,398            145,864             182,330            182,330             182,330
</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 17.

(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 (34 years),  R.J. Rizzo (20 years), J.H. Schwarz (17 years) and D.E.
     Unbekant (13 years).








                                     - 19 -

<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]

                

                           1992      1993       1994        1995        1996
                           ----      ----       ----        ----        ----

Perini           $100       153       101         82          72          68
AMEX              100       101       120        106         137         145
Construction      100        93       100         86         114         120
Real Estate       100        92        96         96         111         150

- ----------

(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,  Inc.,  Morrison
     Knudsen  Corporation and Turner  Corporation.  In 1996,  Perini  eliminated
     Kasler  Corporation  from its peer group  listing  because  the Company was
     acquired. 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,  Inc., 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,  1992,  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.


                                     - 20 -

<PAGE>



Directors Compensation

         Fees for  outside  directors  of the  Company  currently  consist of an
annual retainer fee 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.  During 1996,  the directors  received
payment of their  annual  retainer  fee of  $16,000  in shares of the  Company's
Common Stock in four quarterly installments. The number of shares was 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 and aggregated
1,756  shares of  Common  Stock for each  Director.  Meeting  fees are paid on a
quarterly basis in cash.

         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.

         In  addition,  Bart W.  Perini  retired  as an active  employee  of the
Company  effective  December 31, 1996.  He will continue to serve as a Director.
The Company  entered  into a  severance  agreement  with Mr.  Perini  which,  in
recognition of his thirty-five  years of service,  provides for the continuation
of his base salary and benefits, including health and life insurance and pension
accrual, through December 31, 1998.

Employment Agreements

         In connection with the closing of the Series B Preferred Stock Purchase
transaction  on January 17, 1997, the Company  entered into separate  employment
agreements with David B. Perini, Richard J. Rizzo, John H. Schwarz and Donald E.
Unbekant. Under the terms of Mr. Perini's agreement, Mr. Perini will continue as
Chief  Executive  Officer and  Chairman of the Board of Directors of the Company
(subject to election by the Board of Directors) for a period of three years. The
agreement  provides that Mr. Perini will receive his current salary,  which will
continue  to be  reviewed  by the  Board of  Directors,  and  certain  benefits,
including, but not limited to, health and life insurance and pension accrual. In
addition,  Mr. Perini will continue to receive incentive  compensation under the
Company's  current  plans  and  pursuant  to  any  plans  which  are  in  effect
thereafter.  Mr. Perini's agreement  provides that he may voluntarily  terminate
his employment for any reason with 60 days notice to the Company. In such event,
Mr. Perini would be entitled to receive his accrued salary and his accrued bonus
up to the date of such termination.  Mr. Perini's  agreement also provides that,
during the 90-day period following the first  anniversary of the agreement,  Mr.
Perini may voluntarily

                                     - 21 -

<PAGE>



terminate his employment  for any reason with 90 days notice to the Company.  In
such event,  Mr. Perini would be entitled to receive his salary and benefits for
the balance of the contract term. In the event of  termination  of Mr.  Perini's
employment by the Company without cause or termination by Mr. Perini following a
reduction in Mr. Perini's salary, as defined,  a reduction in other benefits,  a
material change in his  responsibilities  at the Company or certain other events
deemed to be a  "Constructive  Termination",  Mr.  Perini  would be  entitled to
receive his base  compensation and benefits for up to three years,  depending on
when  the  termination  of  employment  occurred.  In  the  event  Mr.  Perini's
employment were terminated in accordance with any of the above  provisions,  his
stock  options  would  become  fully  exercisable  and/or  vested  and  could be
exercised at any time during the salary  continuation period (but not beyond the
applicable option term).

         Each  of the  agreements  with  Messrs.  Rizzo,  Schwarz  and  Unbekant
provides that the executive will continue to serve the Company,  in the position
or positions  currently held, through December 31, 1997. Each agreement provides
that the executive  will receive his current  salary,  which will continue to be
reviewed by the Board of Directors. Each executive will also continue to receive
benefits,  including,  but not limited to, health and life insurance and pension
accrual.  In  addition,  each  executive  will  continue  to  receive  incentive
compensation  under the  Company's  plans as in effect  from time to time.  Each
agreement  provides that the executive may voluntarily  terminate his employment
for any reason with 60 days notice to the Company.  In such event, the executive
would be entitled to receive his accrued  salary and his accrued bonus up to the
date of such  termination.  Each  agreement  provides  that, in the event of the
termination  of the  executive's  employment  by the  Company  without  cause or
termination by the executive  following a reduction in the executive's salary or
other   benefits,   as  defined,   or  a  material  change  in  the  executive's
responsibilities  at  the  Company  or  certain  other  events  deemed  to  be a
"Constructive  Termination," the executive would be entitled to receive his base
compensation and benefits for the greater of one year or the remaining  contract
term. In the event the executive's employment were terminated in accordance with
the above  provision,  his stock options would become fully  exercisable  and/or
vested and could be exercised at any time during the salary  continuation period
(but not beyond the applicable option term).

Certain Transactions

         Effective  January 17,  1997,  the Company  entered  into a  Management
Agreement  with  Tutor-Saliba  Corporation  in accordance  with the terms of the
Series B Preferred Stock Purchase  Agreement.  Under the terms of the Management
Agreement,  Ronald N. Tutor, the sole stockholder and Chief Executive Officer of
Tutor-Saliba  Corporation,  shall serve as Acting Chief Operating Officer of the
Company  through the earlier of December 31, 1998 or other dates,  as defined in
the Management  Agreement,  for an annual fee of $150,000. In addition, in order
to provide  incentive  to Mr. Tutor in this role,  he was granted  non-qualified
options on January 17, 1997 to purchase  150,000  shares of Common  Stock of the
Company at fair market value, as defined, on the date of

                                     - 22 -

<PAGE>



grant.  While these options vest  immediately,  they are not  exercisable  until
forty months from date of grant and expire after eight years.

         The  Company  has   participated   in  several   joint   ventures  with
Tutor-Saliba  Corporation  over the past 25 years and currently  participates in
active joint ventures with a total  contract value in excess of $1 billion.  For
details on Tutor-Saliba Corporation's investment in Common Stock of the Company,
see "Certain Other Beneficial Holders" table on pages 10 to 12.

         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.

         The  Company,  through  its  wholly-owned  subsidiary  Perini  Land and
Development  Company  ("PL&D"),  and PGP are  general  partners in a real estate
joint  venture  known  as  Rincon  Center   Associates  (a  California   limited
partnership).  PL&D is the managing  general partner with a 46% interest and PGP
is the other general partner with a 23% interest.

         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.

                                       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, 1997. 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
ending December 31, 1997.

                                     - 23 -

<PAGE>



                                       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
                                            Acting Secretary

Framingham, Massachusetts
April 9, 1997

                                     - 24 -

<PAGE>



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