PERINI CORP
DEF 14A, 1998-04-09
GENERAL BLDG CONTRACTORS - NONRESIDENTIAL BLDGS
Previous: PENTAIR INC, SC 13G, 1998-04-09
Next: PITTSTON CO, SC 13G/A, 1998-04-09



                               Perini Corporation
                               73 Mt. Wayte Avenue
                         Framingham, Massachusetts 01701

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 14, 1998

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 14, 1998, at 9:00 a.m., for the following purposes:

         Holders of Common Stock,  $1.00 par value,  of the Company (the "Common
         Stock") and Holders of Series B Cumulative Convertible Preferred Stock,
         $1.00 par value, of the Company (the "Series B Preferred Stock") voting
         together as a class, will:

         A.       Elect four Class II Directors, to hold office for a three-year
                  term,  expiring in 2001 and until their  successors are chosen
                  and qualified.

         B.       Consider  and ratify the  selection  of Arthur  Andersen  LLP,
                  independent  public  accountants,  as auditors  for the fiscal
                  year ending December 31, 1998.

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

         At this  meeting,  the Company  will also  announce  the results of the
election  of two (2)  Directors  to the Board of  Directors  by  holders  of the
Company's  $21.25  Convertible  Exchangeable  Preferred  Stock pursuant to their
rights thereunder (see page 1 of Proxy Statement).

         The Board of  Directors  has fixed the close of  business  on March 24,
1998, as the record date for the  determination of the stockholders  entitled to
vote at the meeting.

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

                                            By order of the Board of Directors,
                                            Robert E. Higgins, Secretary
April 8, 1998

         The Annual Report of the Company,  including  financial  statements for
the year 1997, 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 14, 1998, at 9:00 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 8, 1998.

         The Board of  Directors  has fixed the close of  business  on March 24,
1998, as the record date for the  determination of the stockholders  entitled to
vote at the meeting. As of March 24, 1998, the Company had outstanding 5,174,436
shares of Common  Stock.  Each share is entitled to one vote.  In addition,  the
holders of 168,408  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 in-kind  dividends of 18,258 shares paid through March 15,
1998,  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  3,478,710  shares  of  Common  Stock).  Therefore,  the  maximum
aggregate  number of votes of  holders of Common  Stock and  Series B  Preferred
Stock available as of the record date and entitled to vote at the annual meeting
is 8,653,146.

         The terms of the Company's $21.25  Convertible  Exchangeable  Preferred
Shares (the "Preferred Stock"), of which 99,990 shares are outstanding,  provide
that as a result of  dividends  on the  Preferred  Stock being in arrears for at
least six quarters, the holders of the Preferred Stock are entitled, voting as a
separate class,  to elect two (2) Directors (the  "Preferred  Directors") to the
Company's  Board of Directors,  to hold office until the earlier of (i) the next
Annual  Meeting  of  Stockholders  and until  their  successors  are  chosen and
qualified or (ii) until all  dividends in arrears have been paid or declared and
funds therefor set apart for payment.  Bank Boston,  N.A., as the Depositary for
the Preferred Stock (the  "Depositary"),  is the holder of all of the issued and
outstanding Preferred Stock. The terms of the Deposit Agreement by and among the
Company,  the  Depositary  and the holders of Depositary  Receipts (the "Receipt
Holders") representing the Preferred Stock provide that the Receipt Holders are

                                      - 1 -

<PAGE>



entitled  to  instruct  the  Depositary  to vote the shares of  Preferred  Stock
represented by their  respective  Depositary  Receipts.  Concurrently,  with the
mailing of this Proxy, the Depositary is sending the Receipt Holders a Notice of
Election of Preferred  Directors and an Information  Statement relating thereto.
The Receipt  Holders  will be  forwarding  Instruction  Cards to the  Depositary
instructing  the  Depositary  how to vote the Preferred  Stock.  The Election of
Preferred  Directors  will be held  and the  results  will be  announced  at the
Company's Annual Meeting of Stockholders on May 14, 1998.

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 on a fully  diluted
basis (or  8,653,146  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 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,  1998.  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 1999 ANNUAL MEETING

         Any proposal of a stockholder intended to be presented at the Company's
1999  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  9,  1998.  In  addition,   stockholder  proposals  and  director
nominations must comply with the requirements of the Company's ByLaws.



                                      - 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 13
members as follows:

         ClassI:    Marshall M. Criser, Arthur J. Fox, Jr., Nancy Hawthorne, and
                    Michael R. Klein were the four nominees elected as Directors
                    at the 1996  Annual  Meeting to serve  until the 2000 Annual
                    Meeting  of  Stockholders  and until  their  successors  are
                    chosen and qualified.

         Class II:  Richard J.  Boushka,  Roger J. Ludlam,  Jane E. Newman,  and
                    Ronald  N.  Tutor  are the four  nominees  for  election  as
                    Directors  at this  Annual  Meeting to serve  until the 2001
                    Annual Meeting of  Stockholders  and until their  successors
                    are chosen and qualified.  Mr. Bart Perini,  a current Class
                    II Director, will not be a nominee for re-election.

         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.  Boushka,  Ludlam and  Tutor,  and Ms.  Newman as
Directors to hold office until the 2001 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 1999 or 2000 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 March 2, 1998 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>
<CAPTION>


                                                                         Number of Shares of Common Stock of the
                                                                               Company Beneficially Owned
                                                                                 On March 2, 1998(1)(2)
                                                                   --------------------------------------------------
                                                      Served         Sole Voting   
                                                       as a              and
    Name and Principal Occupation For                Director        Investment                                        Percentage
           The Past Five Years              Age        Since            Power           Shared           Aggregate      of Class
- -----------------------------------------  ------   -----------    ---------------  ---------------    -------------  -------------
<S>                                        <C>      <C>            <C>              <C>                <C>            <C>
David B. Perini (3)(6)                       60        1970            173,195 (7)     205,449  (8)          378,644      7.29%
  Chairman and Chairman of the Board
  of Directors

Ronald N. Tutor (3)(6)                       57        1997            351,318 (9)           0               351,318      6.81%
  Vice Chairman since January 1, 1998,
  formerly Acting Chief Operating
  Officer since January 17, 1997, and
  President and Chief Executive
  Officer, Tutor- Saliba Corporation

Roger J. Ludlam                              55        1997                  0               0                     0        -
  President and Chief Executive Officer
  since January 1, 1998

John J. McHale (5)                           75        1962              6,590(10)           0                 6,590        *
  Formerly Deputy Chairman,
  Montreal Baseball Club Ltd.

Richard J. Boushka (5)(6)                    63        1975              7,390(10)           0                 7,390        *
  Principal, Boushka Properties, a
  private investment firm

Bart W. Perini                               58       1971 to           21,499(11)     205,449(12)           226,948      4.40%
  Formerly President and Chief                        1976 &
  Operating Officer of Perini Land                     Since
  and Development Company                              1979

Marshall M. Criser (3)(4)(5)                 69        1985              6,390(10)          200(13)            6,590        *
  Of Counsel, Law firm of McGuire
  Woods Battle & Boothe, LLP,
  formerly Chairman, Law Firm of
  Mahoney Adams and Criser

Arthur J. Fox, Jr. (5)(6)                    74        1989              6,753(14)            0                6,753        *
  Managing Director, Construction
  Industry Presidents Forum; Editor
  Emeritus, Engineering News-
  Record

</TABLE>

                                                           - 4 -

<PAGE>

<TABLE>
<CAPTION>



                                                                              Number of Shares of Common Stock
                                                                              of the Company Beneficially Owned
                                                                                   On March 2, 1998(1)(2)
                                                                   ---------------------------------------------------

                                                        Served       Sole Voting   
                                                         as a            and
    Name and Principal Occupation For                  Director      Investment                                         Percentage
           The Past Five Years                Age        Since          Power            Shared         Aggregate        of Class
- -----------------------------------------    ------   -----------  ---------------   ---------------  -------------    -------------
<S>                                          <C>      <C>          <C>               <C>              <C>              <C>
Jane E. Newman (4)                             52        1992            4,769(15)             0              4,769          *
  Interim Dean, Whittemore School of
  Business & Economics, University of
  New Hampshire, formerly Executive
  Vice President, Exeter Trust
  Company

Albert A. Dorman (4)(5)                        71        1993            5,692(16)             0              5,692          *
  Founding Chairman AECOM
  Technology Corporation

Nancy Hawthorne (4)(6)                         46        1993            5,385(17)             0              5,385          *
  Chief Executive Officer & Managing
  Partner, Hawthorne, Krauss &
  Associates, formerly Executive Vice
  President, Media One

Michael R. Klein (3)(4)                        54        1997            2,285(18)             0              2,285          *
  Partner, Law Firm of Wilmer,
  Cutler & Pickering

Douglas J. McCarron (3)(5)                     47        1997                0                 0                  0          -
  General President, United
  Brotherhood of Carpenters and
  Joiners of America

Richard J. Rizzo                               54          -            18,000(19)             0             18,000          *
  Executive Vice President, Business
  Development

John H. Schwarz (22)                           59          -            19,046(20)             0             19,046          *
  Executive Vice President, Finance
  & Administration during 1997

Donald E. Unbekant (22)                        66          -            18,000(21)             0             18,000          *
  Executive Vice President, Civil
  Construction during 1997

Robert Band                                    50          -             6,500(23)          -                 6,500          *
  Executive Vice President, Chief
  Financial Officer since December
  1997

All Directors and Executive Officers as
a group (17 persons)                                                   652,812           205,649(24)        858,461      16.65%

</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 March 2,  1998  plus 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 13,260 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,  and 132 shares of Common Stock  (resulting in the
     assumed  conversion  of 200 shares of  Convertible  Preferred  Stock,  .662
     shares of Common Stock for each share of Preferred Stock) in his children's
     names for which he has Power of Attorney giving him voting power.  Includes
     36,500  shares for which Mr.  Perini holds  options.  Includes 66 shares of
     Common  Stock  resulting  from the  assumed  conversion  of 100  shares  of
     Convertible  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 Charles B. and Louis R. Perini  Family  Foundation,
     Inc., formerly The

                                      - 6 -

<PAGE>



     Perini Memorial Foundation,  Inc., a Massachusetts  charitable corporation 
     ("The Perini Foundation"),  of which David B. Perini is one of three 
     officers and directors.

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

(10) Includes  2,349 shares  awarded in prior years  pursuant to the 1988 Perini
     Corporation  Restricted  Stock Plan for Outside  Directors.  Also  includes
     1,756 and 2,285 shares of Common Stock  received in payment of the 1996 and
     1997 director's annual retainer, respectively. See "Directors Compensation"
     on page 21.

(11) Includes 6,500 shares for which Mr. Perini holds options.

(12) 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.

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

(14) Includes  2,197 shares  awarded in prior years  pursuant to the 1988 Perini
     Corporation  Restricted  Stock Plan for Outside  Directors.  Also  includes
     1,756 and 2,285 shares of Common Stock  received in payment of the 1996 and
     1997 director's annual retainer, respectively. See "Directors Compensation"
     on page 21.

(15  Includes  1,148 shares  awarded in prior years  pursuant to the 1988 Perini
     Corporation  Restricted  Stock Plan for Outside  Directors.  Also  includes
     1,336 and 2,285 shares of Common Stock  received in payment of the 1996 and
     1997 director's annual retainer, respectively. See "Directors Compensation"
     on page 21.

(16) Includes  1,451 shares  awarded in prior years  pursuant to the 1988 Perini
     Corporation  Restricted  Stock Plan for Outside  Directors.  Also  includes
     1,756 and 2,285 shares of Common Stock  received in payment of the 1996 and
     1997 director's annual retainer, respectively. All of these shares are in a
     Family Trust in which Mr.  Dorman is one of two  Trustees.  See  "Directors
     Compensation" on page 21.

(17) Includes  1,344 shares  awarded in prior years  pursuant to the 1988 Perini
     Corporation  Restricted  Stock Plan for Outside  Directors.  Also  includes
     1,756 and 2,285, shares of Common Stock received in payment of the 1996 and
     1997 director's annual retainer, respectively. See "Directors Compensation"
     on page 21.

(18) Includes  2,285  shares of Common  Stock  received  in  payment of the 1997
     director's annual retainer. See "Directors Compensation" on page 21.


                                      - 7 -

<PAGE>



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

(20) Includes 13,000 shares for which Mr. Schwarz holds options.

(21) Includes 18,000 shares for which Mr. Unbekant holds options.

(22) Mr. Schwarz and Mr. Unbekant retired at the end of 1997.

(23) Includes 6,500 shares for which Mr. Band holds options.

(24) 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 eleven  times  during  1997.  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  seven  meetings  during  1997.  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 five  times  during  1997.  The Board of
Directors has a Nominating  Committee  which met once during 1997.  The Board of
Directors  has an  Executive  Committee,  the  duties of which are to give final
approval  of certain  decisions  (generally  financial  in  nature)  and to give
overall direction to the Company's Chief Executive  Officer.  This Committee met
seven times during 1997.  The members of each such  committee are  identified in
the above table.  During 1997 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 . ....................  FPL Group, Inc.
                                           The Emerald Funds

Nancy Hawthorne..........................  Avid Technology
                                           Commercial Union Corporation
                                           New England Zenith Fund

John J. McHale...........................  Schwartz Value Fund

Jane E. Newman...........................  Consumers Water Company
                                           Public Service Co. of N.H.
David B. Perini..........................  State Street Boston Corp.

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







                        CERTAIN OTHER BENEFICIAL HOLDERS

         The following table sets forth certain information concerning 
beneficial ownership as of

                                      - 9 -

<PAGE>



March 2, 1998 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:

                                                      Amount and    
                                                      Nature of
                                                      Beneficial
                                                      Ownership      Percentage
                     Name and Address                    (1)          of Class
- -------------------------------------------------   --------------  ------------
Richard C. Blum & Associates, L.P.                  2,618,309 (2)   33.67%  (2)
909 Montgomery Street, Suite 400
San Francisco, CA  94133

PB Capital Partners, L.P.                           2,091,655 (2)   28.86%  (2)
909 Montgomery Street, Suite 400
San Francisco, CA  94133

The Common fund for Non-Profit Organizations          526,654 (2)    9.27%  (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       824,634 (3)   13.79%  (3)
Account P
111 Massachusetts Avenue, NW
Washington, DC  20001

Perini Corporation                                    408,639 (5)    7.92%
Employee Stock Ownership Trust ("ESOT") (4)
73 Mt. Wayte Avenue
Framingham, MA  01701

Tutor-Saliba Corporation                              351,318 (6)    6.81%
15901 Olden Street
Sylmar, CA  91342

Quest Advisory Corp.                                  327,000 (7)    6.34%
1414 Avenue of the Americas
New York, NY  10019

Dimensional Fund Advisors, Inc.                       284,600 (8)    5.52%
1299 Ocean Avenue
Santa Monica, CA  90401

TCW Group, Inc.                                       264,500 (9)    5.13%
865 So. Figueroa Street
Los Angeles, CA 90017 

                                     - 10 -

<PAGE>



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

(2)      Richard  C.  Blum &  Associates,  L.P.  ("RCBA"),  is the sole  general
         partner of PB Capital Partners, L.P. ("PB Capital") which directly owns
         4,254 shares of Common  Stock and  beneficially  has shared  voting and
         investing  power in 101,053 shares of Series B Preferred  Stock (voting
         power equal to 2,087,401 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 25,496 shares of
         Series B  Preferred  Stock  (voting  power  equal to 526,654  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 the initial 34,500
         shares of Series B Preferred  Stock and  additional  in-kind  dividends
         representing  3,251 shares of Series B Preferred Stock (combined voting
         power equal to 779,809  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.  In addition Union directly owns 44,825
         shares of Common Stock.

(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 71,118  shares.  In
         addition,  there are  337,521  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

                                     - 11 -

<PAGE>



         Corporation.  Ronald N. Tutor, a Director and current Vice Chairman, 
         is also the sole stockholder and Chief Executive Officer of 
         Tutor-Saliba Corporation.

(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 dated  February 6, 1998.  Dimensional  Fund
         Advisors Inc.  ("Dimensional"),  a registered  investment  advisor,  is
         deemed  to have  beneficial  ownership  of  284,600  shares  of  Perini
         Corporation stock as of December 31, 1997, all of which shares are held
         in portfolios  of DFA  Investment  Dimensions  Group Inc., a registered
         open-end  investment  company, or in series of the DFA Investment Trust
         Company,  a Delaware  business  trust,  or the DFA Group  Trust and DFA
         Participation  Group Trust,  investment vehicles for qualified employee
         benefit plans,  all of which  Dimensional  Fund Advisors Inc. serves as
         investment manager.  Dimensional  disclaims beneficial ownership of all
         such shares.

(9)      Represents  sole  voting  and  investing  power  based  on  information
         contained in Schedule  13G of the TCW Group,  Inc.  dated  February 12,
         1998.

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 was scheduled to expire 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 
Series B

                                     - 12 -

<PAGE>



Preferred Stock to an investor group led by Richard C. Blum & Associates,  L.P.,
for $30 million.  The Series B Preferred  Stock was  convertible  into 3,101,571
shares of Common Stock or approximately  39% of the outstanding  Common Stock at
that time 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,  upon  conversion  of the  Series B
Preferred Stock, 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 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  have an
effective veto over certain major decisions of the Company and provide oversight
to the Company's Chief Executive Officer.

                                     - 13 -

<PAGE>



                        THE COMPENSATION COMMITTEE REPORT

         The  Compensation  Committee of the Company  consists of six 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 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,   and  competitive   with  those  of
         comparable firms in the construction industry.

2.       To recommend to the Board of Directors for its approval the base salary
         of the Chairman and of the President and Chief Executive Officer and to
         review and  approve the salary  recommendations  of the  President  and
         Chief   Executive   Officer  with  respect  to  other  members  of  top
         management;

3.       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

4.       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 (vi)  establish  rules
         and regulations  and perform all other acts it believes  reasonable and
         proper.

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 allows 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

                                     - 14 -

<PAGE>



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  payment  for
performance  and are tied to the achievement of profit and/or cash flow targets.
The value of the incentive stock awards depends upon the  appreciation in market
value of the Company's Common Stock.

Executive Salary Increases in 1997

         A new President and Chief Executive  Officer was elected by the Company
effective  January 1, 1998. The previous  Chairman and Chief  Executive  Officer
continues as Chairman of the Company.

         The last salary increase for the Chairman was as of December,  1994. As
of  December  31,  1997  there has been no  increase  for the  Chairman  and the
majority  of  senior  officers  since  the  December  1994  changes.  Due  to  a
realignment  of senior  management in late 1997,  some  executive  salaries were
revised in accordance with new  responsibilities.  The newly appointed President
and Chief  Executive  Officer was granted a salary increase to coincide with his
added responsibilities.

         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 Chairman and the Chief Executive Officer

         The base salary of the Chairman  remained  throughout  1997 at the 1994
determined  level of  $412,000.  In  1997,  the  Chairman  earned  no  incentive
compensation  since  pre-established  corporate  goals  were not  achieved.  The
Committee  approved the base salary for the newly appointed  President and Chief
Executive Officer at $325,000 for 1998. In addition, under the terms of his 1997
hire agreement,  the President and Chief Executive  Officer  received a bonus of
$105,000 as part of his  compensation  package as Senior Vice  President,  Civil
Construction in 1997.

The Incentive Compensation Plan of the Company

         The  Incentive  Compensation  Plan is an  integral  part  of the  total
compensation  package of the  Chairman  and the  President  and Chief  Executive
Officer , as well as the 12  executives  whose  salaries  were  reviewed  by the
Compensation  Committee  in  1997,  and  50  other  employees  of  the  Company.
Eligibility and designated  levels of participation  are determined by the Chief
Executive  Officer subject to Compensation  Committee  approval.  Eligibility to
participate  under  the  Plan is  limited  to  individuals  who are  executives,
managers and key

                                     - 15 -

<PAGE>



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, part of which depends on the achievement
of business unit goals and part on the achievement of corporate  goals.  Each of
the business unit  president's  have the opportunity to earn up to an additional
50% of base salary for performance which is substantially beyond pre-established
targets.  The  mechanisms  of the Plan are  expressed  in  terms  of  levels  of
participation,   points  deriving  therefrom  calculated  on  base  salary,  and
achievement  of goals such as net income,  cash flow,  and pre-tax  construction
profits on a unit by unit basis and on an overall  corporate  basis. The members
of the senior management group,  corporate officers and key corporate staff earn
incentive compensation solely with reference to overall corporate goals.

         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  1998,  the  Committee  authorized  the  payment  of  $1,994,381  of
Incentive  Compensation  payments  for  1997  operations,  to  56  participants,
excluding participants in the real estate group. 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 1998,  4 employees  in the real
estate  group will  receive  $68,571 on account of 1997  operations.  Payment of
incentive  compensation awards for 1997 performance 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).

         In 1992,  the  Committee  abolished  the concept of accruing  Incentive
Compensation  for  Participants  in excess of the maximum  annual  amounts which
could  be  paid.  At  December  31,  1997,   $1,268,038  of  accrued   Incentive
Compensation  Carryforward  from  years  prior to 1992  remained  committed  but
unpaid.   The  Committee   authorized  the  payment  of  the  accrued  Incentive
Compensation  Carryforward  amounts in 1998;  such  amounts will be paid 100% in
shares of the Company's Common Stock.

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

                                     - 16 -

<PAGE>



                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

Summary of Cash and Certain Other Compensation

         The following table shows,  for the years ended December 31, 1997, 1996
and 1995, 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 (4)            1997       $412,000        $     -        $  -              -             $    -        $2,300
Chairman & Chief               1996        412,000        136,000           -              -                  -         1,100
Executive Officer              1995        412,000              -           -              -                  -         1,100

Richard J. Rizzo (4)           1997        273,000              -           -              -                  -         2,300
Executive Vice President,      1996        273,000         90,000           -              -                  -         1,100
Building Construction          1995        273,000              -           -              -                  -         1,100

John H. Schwarz (5)            1997        273,000              -           -              -                  -         2,300
Executive Vice President,      1996        273,000         90,000           -              -                  -         1,100
Finance & Administration       1995        273,000              -           -         10,000                  -         1,100

Donald E. Unbekant (5)         1997        273,000              -           -              -                  -         2,300
Executive Vice President,      1996        273,000         90,000           -              -                  -         1,100
Civil Construction             1995        273,000              -           -              -                  -         1,100
</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 1997 consists of $1,200 of 401(k)
         and $1,100 of ESOP

                                     - 17 -

<PAGE>



         contributions for each of the Named Executive Officers.

(4)      Effective January 1, 1998, Mr. Perini's  principal position was changed
         to Chairman of the Company and Chairman of the Board of  Directors  and
         Mr. Rizzo's principal position was changed to Executive Vice President,
         Business Development.

(5)      Effective  January 1, 1998,  Messrs.  Schwarz and Unbekant  retired 
         from the Company.

Stock Options

         There  were no  stock  options  or  SARs  granted  to any of the  named
Executive Officers during the year ended December 31, 1997.

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, 1997 and unexercised options held as of December 31, 1997:

<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            36,500             12,500        $ -               $ -
Richard J. Rizzo                0              0            18,000              7,500          -                 -
John H. Schwarz                 0              0            13,000             12,500          -                 -
Donald E. Unbekant              0              0            18,000              7,500          -                 -
</TABLE>

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

(1)      At December 31, 1997, 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

                                     - 18 -

<PAGE>



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 1995, 1996 and 1997
and the  Company  has no current  plans to award such  performance  units in the
future.

Pension Plan Disclosure

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


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

$125,000          $   24,828   $   33,104   $   41,381  $   41,381   $   41,381
 150,000              30,453       40,604       50,756      50,756       50,756
 175,000              36,078       48,104       60,131      60,131       60,131
 200,000              41,703       55,604       69,506      69,506       69,506
 225,000              47,328       63,104       78,881      78,881       78,881
 250,000              52,953       70,604       88,256      88,256       88,256
 300,000              64,203       85,604      107,006     107,006      107,006
 400,000              86,703      115,604      144,506     144,506      144,506
 500,000             109,203      145,604      182,006     182,006      182,006

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

(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 (35 years),  R.J. Rizzo (21 years), J.H. Schwarz (18 years)
         and D.E. Unbekant (14 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]
















                        1993     1994      1995      1996      1997
                        ----     ----      ----      ----      ----
Perini          $100      66       53        47        44        51
AMEX             100     105      104       120       162       209
Construction     100     108       92       123       129       140
Real Estate      100     119      105       135       143       172
- -------------

(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,  BFC  Construction  Corp.,  Granite
         Construction,   Inc.,   Morrison   Knudsen   Corporation   and   Turner
         Corporation.  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, 1993,  in each of Perini  Corporation,
         the American Stock Exchange Market

                                     - 20 -

<PAGE>



         Value Index and selected Construction and Real Estate Peer Groups, with
         investment weighted on the basis of market capitalization.

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 Audit,  Compensation and
Nominating  Committees,  and  $4,000  per  meeting  attended  by  members of the
Executive Committee.  Mr. Ronald N. Tutor, acting Chief Operating Officer of the
Company  since January 1997 and Vice Chairman of the Company since January 1998,
has  opted to  receive  no  Director  fees  since  he is  party to a  Management
Agreement  described in "Certain  Transactions"  on page 22.  During  1997,  the
Directors  received payment of their annual retainer fee of $16,000 in shares of
the Company's Common Stock on April 9, 1997. The number of shares was based on a
price equivalent to the fair market value, as defined,  of prices  prevailing on
the American Stock  Exchange on the date issued and  aggregated  2,285 shares of
Common  Stock for each  Director,  except for Mr.  Tutor and Mr.  McCarron,  the
latter of which has  requested  that his fees be paid  directly to his employer.
Meeting fees are paid on a quarterly basis in cash.

         On January 17, 1997, the four  non-employee  Directors on the redefined
Executive  Committee  were granted  options to purchase  shares of the Company's
Common Stock,  $1.00 par value,  at fair market value at the date of grant.  The
terms of these options,  which expire on January 16, 2005, are generally similar
to those  granted  under the 1982 Stock Option Plan,  except as to the timing of
their exercisability  which is May 17, 2000. Messrs.  Criser, Klein and McCarron
each received  options to purchase  25,000 shares,  the latter of which assigned
his  options to the Union Labor Life  Insurance  Company  Separate  Account P, a
pension  fund of  which he is a  Trustee,  and Mr.  Tutor  received  options  to
purchase 150,000 shares (see "Certain Transactions" on page 22).

         In  addition,  Bart W.  Perini  retired  as an active  employee  of the
Company  effective  December  31, 1996.  He served as a Director  until the 1998
Annual Meeting.  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 Agreement

         In connection with the closing of the Series B Preferred Stock Purchase
transaction  on January 17, 1997, the Company  entered into separate  employment
agreement with David B. Perini.  Under the terms of Mr. Perini's  agreement,  as
amended, Mr. Perini will continue as Chairman of the Company 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

                                     - 21 -

<PAGE>



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  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).

Certain Transactions

         Effective with the issuance of the Series B Preferred  Stock on January
17, 1997, the Company  entered into an agreement with  Tutor-Saliba  Corporation
("TSC"),  a California  corporation  engaged in the construction  industry,  and
Ronald N. Tutor, Chief Executive Officer and sole stockholder of TSC, to provide
certain  management  services,  as  defined.  TSC holds a 6.81%  interest in the
Company's $1.00 par value Common Stock (see "Certain Other  Beneficial  Holders"
table on pages 10 to 12), and currently  participates  in active joint  ventures
with the Company with a total contract value of approximately $800 million.  Mr.
Tutor was  appointed as one of the three new  Directors in  accordance  with the
terms of the Series B  transaction,  a member of the Executive  Committee of the
Board and, during 1997, acting Chief Operating Officer of the Company. Effective
January  1,  1998,  Mr.  Tutor  was  appointed  Vice  Chairman  of the  Board of
Directors.  Compensation  for the  management  services  consists  of a  monthly
payment of $12,500 to TSC and options  granted to Mr. Tutor to purchase  150,000
shares of the Company's  $1.00 par value Common Stock at fair market  value,  as
defined on the date of grant. While these options vest immediately, they are not
exercisable until forty months from date of grant and expire after eight years.

         During 1997, the Company,  with the approval of its Board of Directors,
consummated a transaction whereby it sold its 20% interest in two joint ventures
to TSC,  the  sponsoring  partner,  for a  negotiated  price  of  $4.5  million,
representing the Company's share of the current total  forecasted  profit less a
discount of approximately  7%. Since one project was  approximately 24% complete
and the other project was 57% complete at December 31, 1997,  the impact of this
transaction was to accelerate approximately $3.2 million of contract profits

                                     - 22 -

<PAGE>



and receipt of the related cash.

         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, 1998. 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, 1998.









                                     - 23 -

<PAGE>


                                       C.

                                  OTHER MATTERS


         Except for the election of the Preferred  Directors discussed on page 1
of this Proxy Statement,  the Board of Directors knows of no other matters which
are likely to be brought before the meeting.  However,  if any other matters, of
which the Board of  Directors  is not aware,  are  presented  to the meeting for
action,  it is the  intention of the persons named in the  accompanying  form of
proxy to vote said proxy in accordance with their judgement on such matters.

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

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



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


Framingham, Massachusetts
April 8, 1998

                                     - 24 -

<PAGE>



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