GIBRALTAR STEEL CORP
DEF 14A, 1999-04-13
STEEL WORKS, BLAST FURNACES & ROLLING & FINISHING MILLS
Previous: MOBILEMEDIA COMMUNICATIONS INC, 8-K, 1999-04-13
Next: PACIFIC GULF PROPERTIES INC, DEF 14A, 1999-04-13



                          SCHEDULE 14A
                         (Rule 14a-101)
            INFORMATION REQUIRED IN PROXY STATEMENT

                    Schedule 14A Information

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

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

Check the appropriate box:

[ ] Preliminary Proxy Statement  [ ] Confidential, for Use of the Commission
[X] Definitive Proxy  Statement      Only (as permitted by Rule 14a-6(e)(2))


_____________________Gibraltar SteelCorporation______________________________
(Name of Registrant as specified in its character)

Payment of filing fee (check the appropriate box):

[X]  No fee required
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11

    (1)Title  of  each class of securities  to  which transaction applies:
    (2)Aggregate number of securities to which transaction applies:
    (3)Per unit price or other underlying value of transaction computed 
       pursuant to Exchange Act Rule 0-11: __/
    (4)Proposed maximum aggregate value of transaction:
    (5)Total fee paid:
[  ] Fee paid previously with preliminary materials.
[  ] Check box if any part of the fee is offset as provided by Exchange Act
     Rule 0-11(a)(2) and identify the filing for which the offsetting fee
     was paid previously. Identify the previous filing by registration
     statement number, or the Form or Schedule and the date of its filing.
     (1)Amount Previously Paid:
     (2)Form, Schedule or Registration Statement No.:
     (3)Filing Party:
     (4)Date Filed:
<PAGE>
                  GIBRALTAR STEEL CORPORATION
                      3556 Lake Shore Road
                          PO  Box 2028
                  Buffalo, New York 14219-0228


      ____________________________________________________

            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                    TO BE HELD May 18, 1999
      ____________________________________________________


   NOTICE  IS  HEREBY GIVEN that the Annual Meeting  of
Stockholders of Gibraltar Steel Corporation, a Delaware
corporation  (the  "Company"),  will  be  held  at  the
Company's offices, 3556 Lake Shore  Road, Buffalo,  New
York,  on May 18, 1999, at 10:00 a.m., local time,  for
the following purposes:

   1.  To  elect three Class I Directors to hold office
until   the   2002  Annual  Meeting  and  until   their
successors have been elected and qualified.

   2.  To  take  action  upon and transact  such  other
business as may be properly brought before the  meeting
or any adjournment or adjournments thereof.

   The  Board  of  Directors has  fixed  the  close  of
business on March 23, 1999, as the record date for  the
determination  of  stockholders  entitled  to   receive
notice of and to vote at the Annual Meeting.

   Stockholders who do not expect to attend the meeting
in person are urged to vote, sign and date the enclosed
proxy  and return it promptly in the envelope  enclosed
for that purpose.







                                   WALTER T. ERAZMUS
                                   Secretary




Dated: April 12, 1999
<PAGE>
                   GIBRALTAR STEEL CORPORATION
                      3556 Lake Shore Road
                          PO  Box 2028
                  Buffalo, New York 14219-0228
                                
                                
        _________________________________________________
                                
                         PROXY STATEMENT
        _________________________________________________



   This  Proxy Statement and the accompanying form of  proxy  are
being furnished in connection with the solicitation, by the Board
of   Directors  of  Gibraltar  Steel  Corporation,   a   Delaware
corporation (the "Company"), of proxies to be voted at the Annual
Meeting of Stockholders to be held at the Company's offices, 3556
Lake  Shore  Road, Buffalo, New York, on May 18, 1999,  at  10:00
a.m., local time, and at any adjournment or adjournments thereof.
The  close of business on March 23, 1999, has been fixed  as  the
record  date  for the determination of stockholders  entitled  to
receive  notice of and to vote at the meeting.  At the  close  of
business   on   March  23,  1999,  the  Company  had  outstanding
12,511,731  shares  of common stock, $.01  par  value  per  share
("Common  Stock"), the holders of which are entitled to one  vote
per  share  on  each  matter properly brought before  the  Annual
Meeting.

   The  cost of solicitation of proxies in the accompanying  form
will  be  borne by the Company, including expenses in  connection
with preparing and mailing this Proxy Statement.  In addition  to
the  use  of  the  mails,  proxies may be solicited  by  personal
interviews and telephone by Directors, officers and employees  of
the  Company.   Arrangements will be made with brokerage  houses,
banks  and  other  custodians, nominees and fiduciaries  for  the
forwarding of solicitation material to the beneficial  owners  of
Common  Stock, and the Company will reimburse them for reasonable
out-of-pocket expenses incurred by them in connection therewith.

   The  shares  represented by all valid proxies in the  enclosed
form will be voted if received in time for the Annual Meeting  in
accordance  with the specifications, if any, made  on  the  proxy
card.  If no specification is made, the proxies will be voted FOR
the nominees for Director named in this Proxy Statement.

   The  proxy  card provides space for a stockholder to  withhold
voting for any or all nominees for the Board of Directors  or  to
abstain  from voting for any proposal if the stockholder  chooses
to  do  so.   Each nominee for election as a Director requires  a
plurality  of the votes cast in order to be elected.  A plurality
means  that  the nominees with the largest number  of  votes  are
elected as Directors up to the maximum number of Directors to  be
elected  at  the Annual Meeting. Only shares that  are  voted  in
favor of a particular nominee will be counted towards achievement
of  a plurality; where a stockholder properly withholds authority
to vote for a particular nominee, such shares will not be counted
towards  such  nominee's  or any other nominee's  achievement  of
plurality.

   The execution of a proxy will not affect a stockholder's right
to  attend  the  Annual  Meeting  and  to  vote  in  person.    A
stockholder who executes a proxy may revoke it at any time before
it  is  exercised by giving written notice to the  Secretary,  by
appearing  at the Annual Meeting and so stating, or by submitting
another duly executed proxy bearing a later date.

   The  date of this Proxy Statement is the approximate  date  on
which  the Proxy Statement and form of proxy were first  sent  or
given to stockholders.
<PAGE>
                      ELECTION OF DIRECTORS

   The  Certificate of Incorporation of the Company provides that
the  Board of Directors shall consist of not less than three  nor
more  than  fifteen  Directors who shall be  divided  into  three
classes,  with  the term of one class expiring  each  year.   The
Board of Directors is presently comprised of  six members:  Brian
J.  Lipke, Arthur A. Russ, Jr. and William P. Montague,  Class  I
Directors whose terms expire in 1999; Neil E. Lipke and Gerald S.
Lippes, Class II Directors whose terms expire in 2001; and  David
N.  Campbell, Class III Director whose term expires in 2000.   At
the  Annual  Meeting  of  Stockholders in  1999,  three  Class  I
Directors shall be elected to hold office for a term expiring  in
2002.   Brian  J.  Lipke,  Arthur A. Russ,  Jr.  and  William  P.
Montague  have  been  nominated by the  Board  of  Directors  for
election  as such Class I Directors.  The Class I Directors  will
be elected by a plurality of the votes cast at the meeting.

   Unless  instructions  to  the contrary  are  received,  it  is
intended that the shares represented by proxies will be voted for
the  election of Brian J. Lipke, Arthur A. Russ, Jr. and  William
P.  Montague  as  Directors.  Each of  Messrs.  Lipke,  Russ  and
Montague   has  been  a  Director  of  the  Company   since   the
consummation of the Company's initial public offering in November
1993   and   has   been  previously  elected  by  the   Company's
stockholders.   If any of Messrs. Lipke, Russ or Montague  should
become  unavailable for election for any reason, it  is  intended
that  the  shares  represented by the proxies solicited  herewith
will  be  voted for such other person or persons as the Board  of
Directors shall designate.  The Board of Directors has no  reason
to  believe that any of Messrs. Lipke, Russ or Montague  will  be
unable or unwilling to serve if elected to office.

   The following information is provided concerning the Directors
and the nominees for election as Class I Directors:

   Brian  J. Lipke has been Chairman of the Board, President  and
Chief  Executive Officer and a Director of the Company since  its
formation.  He has been President and Chief Executive Officer  of
Gibraltar Steel Corporation of New York ("Gibraltar New York"), a
predecessor  and current subsidiary of the Company,  since  1987,
and  has been in charge of the Company's other subsidiaries since
their  formation.   From  1972 to 1987, Mr.  Lipke  held  various
positions  with Gibraltar New York in production, purchasing  and
divisional management.  He is also a director of Merchants Mutual
Insurance  Company  and is a member of the Chase  Manhattan  Bank
Regional Advisory Board.

   Neil E. Lipke has been Executive Vice President and a Director
of  the Company since its formation.  He has been Executive  Vice
President of Gibraltar New York since 1988 and has been  employed
by Gibraltar New York since 1973 in various production, sales and
marketing capacities.

   Gerald S. Lippes has served as a Director of the Company since
its  formation.  He has been engaged in the private  practice  of
law  since  1965  and  is  a  partner  of  the  firm  of  Lippes,
Silverstein, Mathias & Wexler LLP, Buffalo, New York.  Mr. Lippes
is also a director of Mark IV Industries, Inc. as well as several
other private companies.

   Arthur  A.  Russ, Jr. has served as a Director of the  Company
since its formation.  He has been engaged in the private practice
of  law  since  1969  and is a member of the  firm  of  Albrecht,
Maguire, Heffern & Gregg, P.C., Buffalo, New York.

  David N. Campbell has served as a Director of the Company since
the consummation of the Company's initial public offering.  Since
July  1995 Mr. Campbell has served as President of BBN Systems  &
Technologies   and   its   successor,   GTE   Laboratories    and
Technologies.   From  November 1994 to July 1995,  he  served  as
Chairman  of  the  Board  of Dunlop Tire Corporation  and,  prior
thereto,  from  March 1984 until September  1994,  he  served  as
Chairman  of  the Board and Chief Executive Officer  of  Computer
Task  Group,  Incorporated.   Mr. Campbell  also  serves  on  the
advisory board of First Empire State Corporation.

   William  P.  Montague has served as a Director of the  Company

                               2
<PAGE>
since  the consummation of the Company's initial public offering.
He served as Executive Vice President and Chief Financial Officer
of Mark IV Industries, Inc. from 1986 to February 1996 and, since
March  1,  1996,  as President of said company.   He  is  also  a
director of Gleason Corp.
                                
                                
                                
            THE BOARD OF DIRECTORS AND ITS COMMITTEES

   During  the fiscal year ended December 31, 1998, the Board  of
Directors  held five meetings.  Each Director attended  at  least
75% of the aggregate number of meetings of the Board of Directors
and meetings held by all committees of the Board of Directors  on
which he served.

Audit Committee

  The Board of Directors has a standing Audit Committee comprised
of  Messrs. Lippes, Russ and Campbell.  The duties of  the  Audit
Committee  consist  of  reviewing with the Company's  independent
auditors and its management, the scope and results of the  annual
audit  and  other services provided by the Company's  independent
auditors.  The Audit Committee held two meetings in fiscal 1998.

Compensation Committee

   The  Compensation Committee, which consists of Messrs.  Lippes
and  Montague,  held  two  meetings in  1998.   The  Compensation
Committee makes recommendations concerning salaries and incentive
compensation for employees of and consultants to the Company.

Other Committees

   The  Board of Directors does not have a standing executive  or
nominating committee.

                               3
<PAGE>

        DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY

Directors and Executive Officers

     The following table sets forth certain information regarding
the Directors and executive officers of the Company:

   Name                  Age             Position(s) Held

Brian J. Lipke(1)        47       Chairman of the Board, President and
                                     Chief Executive Officer
Neil   E.  Lipke(1)      41       Executive Vice President and Director
Walter  T. Erazmus       51       Executive Vice President-Finance, Chief
                                  Financial Officer, Secretary and Treasurer
Joseph  A.  Rosenecker   54       Executive Vice President - Commercial
Carl  P. Spezio          53       Executive Vice President - Manufacturing
Eric  R.  Lipke(1)       39       Vice President - Transportation
Andrew S. Tsakos         53       Vice President
Gerald S. Lippes         59       Director
David N. Campbell        57       Director
William P. Montague      52       Director
Arthur A. Russ, Jr.      56       Director

____________________________________

(1) Brian J. Lipke, Neil E. Lipke and Eric R. Lipke are brothers.

   Recent business experience of the Directors is set forth above
under "Election of Directors."  Recent business experience of the
executive officers who are not also Directors is as follows:

   Walter  T. Erazmus has been Executive Vice President - Finance
of  the Company and Chief Financial Officer of the Company  since
November 1994 and of Gibraltar New York since 1977 and has served
as  Secretary  and Treasurer of the Company since its  formation.
He  was  Vice  President  -  Finance of  the  Company  and  Chief
Financial  Officer  of  the  Company  from  its  formation  until
November 1994.

   Joseph  A.  Rosenecker  has been Executive  Vice  President  -
Commercial of the Company since November 1994. He served as  Vice
President  -  Sales  of  the  Company from  its  formation  until
November  1994 and has been the director of Gibraltar New  York's
cold-rolled  strip operations since 1989.  He  was  President  of
Gibraltar New York's strip and strapping divisions from  1978  to
1989.

    Carl   P.   Spezio  has  been  Executive  Vice  President   -
Manufacturing since November 1994.  Prior thereto,  he  was  Vice
President  -  Manufacturing and Quality Control  of  the  Company
since  its formation.  He has been the director of Gibraltar  New
York's  metal processing operations since 1989.  He was President
of  the Gibraltar Metals Division of Gibraltar New York from 1977
to 1989.

   Eric R. Lipke has been Vice President - Transportation of  the
Company   since  its  formation.   Mr.  Lipke  has  held  various
positions  with  Gibraltar New York since 1976 primarily  in  the
areas of administration and executive support.

  Andrew S. Tsakos has been a Vice President of the Company since
May  1998 and has headed the Company's Construction Products area
since  March  1997.  Mr. Tsakos has held various  positions  with
Gibraltar  New York since 1970 primarily in the areas  of  sales,
sales management, purchasing and distribution services.

                             4
<PAGE>
               COMPENSATION OF EXECUTIVE OFFICERS

   The  following  summary  compensation  table  sets  forth  all
compensation earned by the Company's Chief Executive Officer, and
each   of  the  Company's  other  four  most  highly  compensated
executive officers, for the Company's fiscal years ended December
31, 1996, 1997 and 1998.


                                          SUMMARY COMPENSATION TABLE
<TABLE>
                               Annual Compensation           Long-Term Compensation Awards
                                             
                                                                        Securities
Name and                                         Other     Restricted   Underlying 
Principal           Fiscal                      Annual       Stock       Options/     All Other
Position             Year   Salary    Bonus   Compensation  Awards(1)      SARs     Compensation(4)
                                                                
<S>                  <C>    <C>       <C>       <C>         <C>        <C>            <C>
Brian J. Lipke,      1998   $306,538  $253,860  $---        $464,800   $  50,000(2)   $ 1,529
Chairman of          1997    265,000   205,500   ---             ---      25,000(3)     6,535
the Board,           1996    248,558   211,000   ---             ---         ---       82,974
President and     
Chief Executive   
Officer         
                                                            
Joseph A. Rosenecker 1998    245,769   206,324   ---         116,200      15,000(2)    12,609
Executive            1997    237,000   227,504   ---             ---      12,500(2)     9,669
Vice President -     1996    142,000   341,419   ---             ---      15,000(2)    11,164
Commercial
                                                                     
Neil E. Lipke,       1998    253,346   191,046   ---         232,400      22,500(2)     4,789
Executive            1997    240,404   161,500   ---             ---      20,000(2)     8,526
Vice President       1996    209,250   183,000   ---             ---         ---       75,635
And Director
                                                                     
Walter T. Erazmus    1998    188,558   241,042   ---         116,200      17,500(2)    11,587
Executive            1997    188,557   169,500   ---             ---      15,000(2)     9,408
Vice President -     1996    168,173   172,000   ---             ---      15,000(2)    10,314
Finance, Secretary  
And Treasurer
                                                                     
Carl P. Spezio,      1998    166,769   230,594   ---         116,200      15,000(2)    11,070
Executive            1997    163,077   162,800   ---             ---      12,500(2)     9,060
Vice President -     1996    163,385   165,233   ---             ---      15,000(2)     9,762
Marketing
</TABLE>
_______________________________

(1)  Represents the market value of restricted stock awards (less
the  consideration paid) as of the date of grant.   Dividends  on
shares  of Common Stock are paid to holders of restricted shares.
At  December 31, 1998, the cumulative number of restricted shares
of  Common  Stock, and the related market value, held by  Messrs.
Brian  J.  Lipke, Rosenecker, Neil E. Lipke, Erazmus  and  Spezio
were  20,000 shares - $455,000;  5,000 shares - $113,750;  10,000
shares - $227,500;  5,000 shares - $113,750;  and 5,000 shares  -
$113,750.   The restrictions on the restricted shares  of  Common
Stock granted to Messrs. Rosenecker, Erazmus and Spezio lapse  at
the   rate  of  20%  per  year  beginning  April  1,  1999.   The
restrictions on the restricted shares of Common Stock granted  to
Messrs. Brian J. Lipke and Neil E. Lipke lapse at the rate of 20%
per year beginning April 1, 2003.

(2)  Represents  options granted pursuant to the Gibraltar  Steel
Corporation Incentive Stock Option Plan (the "Incentive Plan")

(3)  Represents  options granted pursuant to the Gibraltar  Steel
Corporation  Non-Qualified Stock Option Plan (the  "Non-Qualified
Plan")

(4)  Composed  of:   (a) the allocation in 1998 of  contributions
made  pursuant  to the Gibraltar Steel Corporation  of  New  York
Profit  Sharing  Plan in the amount of $5,724 to the  account  of

                                5
<PAGE)
each of Messrs. Rosenecker, Erazmus and Spezio;  (b) the matching
contributions  made  by  the Company  in  1998  pursuant  to  the
Gibraltar Steel Corporation of New York 401(k) Retirement Savings
Plan  in  the amount of $4,000 to the account of each of  Messrs.
Rosenecker, Neil E. Lipke, Erazmus and Spezio (c) the payment  in
1998  of  premiums  paid  with respect  to  term  life  insurance
policies provided for Messrs. Brian J. Lipke, Rosenecker, Erazmus
and  Spezio  in  the  amount of $740,  $2,096,  $1,074  and  $557
respectively; and (d) the payment in 1998 of premiums paid in the
amount of $789 with respect to travel/accident insurance policies
provided for each of Messrs. Brian J. Lipke, Rosenecker, Neil  E.
Lipke, Erazmus and Spezio.


Options Granted in Last Fiscal Year

   The  following table contains information concerning the grant
of  stock  options to the named executives in 1998.  The exercise
price  of all such options is equal to the market value of Common
Stock on the date of the grant.
<TABLE>
                                                                        Potential Realizable
                                  Percentage of                         Value at Assumed
                                  Total Options    Exercise             Annual Rates of Stock
Name and                          Granted to       Price                Price Appreciation
Principal             Option      Employees in     Per      Expiration  For Option Term
Position              Grants(1)   Fiscal Year      Share    Date        5%(2)           10%(3)

<S>                   <C>         <C>              <C>      <C>         <C>              <C>
Brian J. Lipke,
Chairman of the
Board, President
and Chief
Executive Officer     50,000      14.85%           $22.50   3/26/08     $707,506         $1,792,960

Joseph A. Rosenecker,
Executive Vice
President -            2,500        .74%            22.50   3/26/08       35,375             89,648
Commercial            12,500       3.71%            15.63   10/7/08      122,870            311,377

Neil E. Lipke,
Executive Vice
President and
Director              22,500       6.68%            22.50   3/26/08      318,378            806,832

Walter T. Erazmus,
Executive Vice Presi-
dent - Finance,
Secretary  and         2,500        .74%            22.50   3/26/08       35,375             89,648
Treasurer             15,000       4.46%            15.63   10/7/08      147,444            373,653

Carl P. Spezio,
Executive Vice Presi-  2,500        .74%            22.50   3/26/08       35,375             89,648
dent-Manufacturing    12,500       3.71%            15.63   10/7/08      122,870            311,377
</TABLE>
_________________________________

(1)Options   granted  pursuant  to  the  Incentive  Plan   become
exercisable in cumulative annual increments of 25% beginning  one
year  from  the date of grant; however, in the event  of  certain
extraordinary transactions, including a change of control of  the
Company,   the   vesting  of  such  options  would  automatically
accelerate.

(2)Represents   the  potential  appreciation  of   the   options,
determined  by assuming an annual compounded rate of appreciation
of  5%  per  year  over  the ten-year  term  of  the  grants,  as
prescribed  by  the  rules.  The amount set forth  above  is  not
intended  to forecast future appreciation, if any, of  the  stock
price.  There can be no assurance that the appreciation reflected
in this table will be achieved.

(3)Represents   the  potential  appreciation  of   the   options,
determined  by assuming an annual compounded rate of appreciation
of  10%  per  year  over  the ten-year  term  of  the  grant,  as
prescribed  by  the rules.  The amounts set forth above  are  not
intended  to forecast future appreciation, if any, of  the  stock
price.  There can be no assurance that the appreciation reflected
in this table will be achieved.

                               6
<PAGE>
Aggregate  Option Exercises in Last Fiscal Year and Fiscal  Year-
End Option Values

   The following table sets forth information with respect to the
named  executives concerning the exercise of options during  1998
and unexercised options held at the end of 1998.

<TABLE>
                                                                               Value of Unexercised
                                                 Number of Unexercised         in the Money Options
                                                 Options At Fiscal Year End    At Fiscal Year End(1)
                           Shares
                          Acquired      Value
                        On Exercise    Realized  Exercisable  Unexercisable    Exercisable  Unexercisable

<S>                            <C>         <C>        <C>            <C>          <C>             <C>
Brian J. Lipke,
Chairman of the
Board, President
and Chief
Executive Officer              ---         ---        21,250         68,750       $197,500        $31,250

Joseph A. Rosenecker,
Executive Vice
President -
Commercial Sales               ---         ---        31,250         35,000        295,469        180,719

Neil E. Lipke,
Executive Vice
President and
Director                       ---         ---        15,000         37,500        132,500         20,625

Walter T. Erazmus,
Executive Vice Presi-
dent - Finance,
Secretary and
Treasurer                      ---         ---        31,875         39,375        296,094        200,394

Carl P. Spezio
Executive Vice Presi-
dent - Manufacturing           ---         ---        31,250         35,000        295,469        180,719
</TABLE>
- -----------------------------------
(1)Represents  the difference between $22.75, the closing  market
value  of  Common Stock as of December 31, 1998, and the exercise
price of such options.



                      EMPLOYMENT AGREEMENT

   In  July  1998,  the  Company entered into  a  new  Employment
Agreement  with  Brian  J.  Lipke (the  "Employment  Agreement").
Pursuant  to the Employment Agreement,  Mr. Lipke will  serve  as
Chairman  of the Board, President and Chief Executive Officer  of
the  Company  at  an annual base salary of $300,000,  subject  to
annual adjustment as determined by the Compensation Committee  in
its  discretion.  In addition to his base salary, Mr. Lipke  will
be  eligible to participate in the Company's Executive  Incentive
Bonus  Plan  and  other employee benefit plans available  to  the
Company's  executive officers.  The Employment Agreement  has  an
initial  term of five years, which automatically is extended  for
an  additional one-year period on each anniversary  date,  unless
either party gives notice of intent to terminate.

    The   Employment  Agreement  provides  that  if  the  Company
terminates  Mr.  Lipke  without cause, he shall  be  entitled  to
receive  a  lump sum benefit equal to 2 1/2 times his total  cash
compensation  for the 12-month period immediately  preceding  the
date of his termination.  In addition, upon a termination of  Mr.
Lipke's  employment  other than by the Company  for  "cause"  (as

                              7
<PAGE>
defined  in  the Employment Agreement) and other than voluntarily
by  Mr.  Lipke, if he becomes entitled to receive benefits  under
any   of  the  Company's  tax-qualified  retirement  plans   (the
"Plans"), he will be entitled to receive from the general  assets
of  the  Company an additional benefit computed as if  the  Plans
were  not subject to any applicable limits imposed on such  plans
by  the Internal Revenue Code of 1986 as amended (the "Code"), or
the Employee Retirement Income Security Act of 1974, as amended.

   If Mr. Lipke dies during the term of the Employment Agreement,
in  addition  to any death benefits payable under life  insurance
maintained  by  the Company and any death benefits payable  under
the Company's employee benefit plans, the Company will pay to the
estate  of  Mr. Lipke a death benefit equal to 50% of his  annual
base  salary  plus an amount equal to all bonuses he  would  have
received through the end of the then current fiscal year.  If  he
becomes  permanently  disabled, Mr. Lipke  will  be  entitled  to
receive  from  the  Company annual benefits  equal  to  his  base
salary, subject to a cap of $200,000 (adjusted for cost of living
increases),  less  amounts  received under  any  pension,  profit
sharing or disability plan or insurance policy.

   In  the  event  Mr.  Lipke's employment with  the  Company  is
terminated  other  than for cause, the Company will  continue  to
provide  medical, disability and life insurance benefits  to  Mr.
Lipke and his family for life.

   Mr. Lipke has agreed in the Employment Agreement that, in  the
event  he terminates his employment other than following a change
in  control, he will not, for a period of one year after the date
of  termination, participate in any "competitive  operation,"  as
defined in the Employment Agreement.

   In  1998, none of the executive officers of the Company served
on  the  compensation committee or on any other committee of  the
board  of  directors performing similar functions  of  any  other
entity,  any  of  whose  officers  or  directors  served  on  the
Company's Board of Directors or Compensation Committee.



                  CHANGE IN CONTROL AGREEMENTS

   In  fiscal  1998, the Company entered into change  in  control
agreements (the "Change in Control Agreements") with each of  the
named  officers  and  certain other  officers.   Generally,  each
officer  (other than Mr. Brian J. Lipke) is entitled to  receive,
upon termination of employment within two years of  a "Change  in
Control"  (unless  such  termination  is  because  of  death   or
disability, by the Company for "Cause" as defined in  the  Change
in  Control  Agreements), a lump sum severance payment  equal  to
225%  times the sum of (i) his current annual salary   and   (ii)
the  average of the annual bonuses paid to him during  the  three
years  immediately  preceding the year in  which  the  change  in
control  occurs.   In the case of Mr. Brian J.  Lipke,  upon  the
occurrence of a Change in Control, whether or not such Change  in
Control  results  in  a  termination of  his  employment,  he  is
entitled  to receive a lump sum severance payment equal  to  350%
times  the  sum of (i) his current annual salary  and   (ii)  the
highest  annual  bonus  paid  to  him  during  the  three   years
immediately  preceding the year in which the  change  in  control
occurs.  The Change in Control Agreements define such total  cash
compensation  to include amounts deferred at the  option  of  the
executive.  The payments and benefits payable in the event  of  a
Change  in Control are not subject to any limitations that  would
prevent  them  from being considered "excess parachute  payments"
subject   to   excise   tax  payments  or   corporate   deduction
disallowance under the Code.  Therefore, such lump sum  severance
payments  could require excise tax payments on the  part  of  the
executive, and result in a deduction disallowance on the part  of
the  Company.  In  such instance, the impact of  the  excise  tax
payments on the executive would be reimbursed to the executive by
the  Company,  including taxes the executive would incur  on  the
reimbursement  itself.   The events that  trigger  a   Change  in
Control  under the Change in Control Agreements include  (i)  the
acquisition  of  30% or more of the Company's outstanding  Common
Stock  by certain persons, (ii) certain changes in the membership
of  the  Company's Board of Directors, (iii) certain  mergers  or

                              8
<PAGE>
consolidations, (iv) certain sales or transfers of  substantially
all  of  the  Company's  assets  and  (v)  the  approval  of  the
shareholders  of  the  Company  of  a  plan  of  dissolution   or
liquidation.



    COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

Report of the Compensation Committee on Executive Compensation
                                
   This  report  of the Compensation Committee of  the  Board  of
Directors  provides  an  overview of the  Company's  compensation
philosophy  and  executive compensation programs.   It  discusses
compensation-related decisions in general for executive officers,
and  specifically those relating to the Company's Chief Executive
Officer, for the fiscal year ending December 31, 1998.

Executive Compensation Programs' Overall Objectives

   The  Company's Executive Compensation Program is  designed  to
attract  and  retain top-quality executives and to  provide  them
with  both  an  incentive and a reward for superior  performance.
The  program  includes three principal components - base  salary,
annual financial performance-based bonus opportunities and  long-
term incentives.  The program is administered by the Compensation
Committee of the Board of Directors.  Members of the Compensation
Committee  are  outside Directors who are not  employees  of  the
Company.

Compensation Philosophy

   The primary philosophy of the Company's Executive Compensation
Program  is  to  align the financial interest  of  its  executive
officers with those of the Company and its stockholders by basing
a  significant  portion of each executive officer's  compensation
upon  his  individual  performance and  the  Company's  financial
performance and by encouraging executive officers to own  Company
stock  through  participation in various  stock-based  and  other
plans.

    The   Compensation  Committee  is  responsible  for  annually
reviewing  base  salaries of executive officers, determining  the
design  of  the  company's  Executive Incentive  Bonus  Plan  and
eligibility to participate therein, and making grants to eligible
participants,  including executive officers under  the  Company's
stock-based long-term incentive plans.

Base Salaries

   Base  salary  ranges are established annually, at  competitive
levels,   for   all  executive  officers.   Base   salaries   are
periodically  adjusted  to  reflect each  individual  executive's
performance, contribution to the overall financial results of the
Company, and changes in competitive salary levels.

   The  annual  base salary of Mr. Brian J. Lipke  for  1998  was
established pursuant to the Employment Agreement described above.

Executive Incentive Bonus Plan

   To further support the Company's goal of enhancing shareholder
value, a new Executive Bonus Plan was adopted in 1998.  Financial
performance targets were established for the Company as a  whole,
and for certain individual subsidiaries.

   Bonuses paid under the Executive Incentive Bonus Plan for 1998
reflect, for corporate executives, the financial results  of  the
total  Company versus targets.  For certain corporate  executives
of  individual  subsidiaries,  bonuses  paid  were  based  on   a
combination  of  the  Company's and the individual  subsidiaries'
financial performance versus targets.

                              9
<PAGE>
Long-Term Incentive Plans

   The Compensation Committee administers the Company's Incentive
Plan,  Non-Qualified Plan and Restricted Stock  Plan.   In  1998,
stock  options  were granted by the Compensation Committee  under
the  Incentive Plan to key management employees of  the  Company,
including executive officers.  All of the options granted in 1998
had  an  exercise price of not less than 100% of the fair  market
value of the underlying stock on the date of grant.  The value of
the  options granted is wholly dependent on the increase in value
of  the  Company's common stock, which serves as an incentive  to
the  executive officers to maximize their efforts to promote  the
economic performance of the Company.  All of the options  granted
in  1998  are exercisable over a four-year period at the rate  of
25%  per  year  commencing  one year  from  the  date  of  grant.
Accordingly,  an executive officer must remain with  the  Company
for  at  least  four years in order to enjoy the  full  potential
economic  benefit of the options awarded.  The number of  options
awarded to a particular executive officer is directly related  to
his responsibilities and individual performance.

   In 1998, the Compensation Committee also approved grants under
the   Restricted   Stock  Plan  to  executive  officers.    These
restricted  stock  grants were at a nominal  cost  per  share  to
executive   officers   and   were  to   recognize   the   special
contributions of these executives for their long service with the
Company   to   date,   together  with   their   expected   future
contributions.  Restrictions on restricted shares of Common Stock
granted to Mr. Brian J. Lipke and another executive officer lapse
at   the   rate  of  20%  per  year  beginning  April  1,   2003.
Restrictions  on  restricted shares of Common  Stock  granted  to
other  executive  officers lapse at the  rate  of  20%  per  year
beginning April 1, 1999.

Compensation For the Chief Executive Officer

   Mr.  Lipke  participates  in  the same  compensation  programs
provided   to  the  Company's  other  executive  officers.    The
Compensation Committee annually reviews Mr. Lipke's base  salary,
as  covered  in  his employment agreement.  A competitive  salary
range  for  the  CEO  is established with the  assistance  of  an
independent consultant.  In determining salary adjustments within
the  set  salary  range, various factors are taken  into  account
including individual performance, changes in competitive salaries
and Company performance.

   In 1998, Mr. Lipke participated in the new Executive Incentive
Bonus  Plan introduced for all executive officers.  Based on  the
Company's  fiscal 1998 performance versus target, Mr.  Lipke  was
paid a bonus above the target level.

   Mr.  Lipke was granted options to purchase 50,000 shares under
the  Incentive Stock Option Plan.  These options vest at the rate
of  25%  per year over a four-year period and are exercisable  at
the  fair market value of the underlying stock on the date of the
grant.  Mr. Lipke was also awarded 20,000 shares pursuant to  the
Restricted  Stock Plan. As an incentive for Mr. Lipke  to  remain
with the Company over the longer term, restrictions on restricted
shares  of  Common Stock awarded to him will not begin  to  lapse
until April 1, 2003, and then at the rate of 20% per year.

                               10
<PAGE>
Section 162(m) of Internal Revenue Code

    Section  162(m)  of  the  Internal  Revenue  Code,  generally
disallows a tax deduction to public companies for compensation in
excess  of $l,000,000 paid to a company's chief executive officer
and any one of the four other most highly paid executive officers
during its taxable year.
Qualifying performance-based compensation is not subject  to  the
deduction limit if certain requirements are met.  Based upon  the
compensation paid to Mr. Lipke and the Company's other  executive
officers  in  1998,  it does not appear that the  Section  l62(m)
limitation  will have an impact on the Company in the near  term.
However,  the Compensation Committee plans to review this  matter
periodically  and  to  take such actions as  are  appropriate  to
minimize the impact of this statute, to the extent that there  is
no  adverse effect on the Company's ability to provide  incentive
compensation based on Company financial performance.


                         COMPENSATION COMMITTEE OF THE
                         BOARD OF DIRECTORS OF
                         GIBRALTAR STEEL CORPORATION

                              Gerald S. Lippes
                              William P. Montague

                               11
<PAGE>
                       PERFORMANCE GRAPH


  The Performance Graph shown below compares the cumulative total
shareholder return on Common Stock, based on the market price  of
the  Common  Stock, with the total return of the S&P  MidCap  400
Index  and  the  S&P Iron & Steel Index for the five-year  period
ended  December 31, 1998.  The comparison of total return assumes
that a fixed investment of $100 was invested on December 31, 1993
in  Common Stock and in each of the foregoing indices and further
assumes   the   reinvestment  of  dividends.   The  stock   price
performance  shown on the graph is not necessarily indicative  of
future price performance.

                             12/93   12/94   12/95   12/96   12/97   12/98

Gibraltar Steel Corporation    100      74      84     181     136     157
S&P Midcap 400                 100      96     126     150     199     228
S&P Iron & Steel               100      97      90      81      82      71

                                 12
<PAGE>

  COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

   The Compensation Committee is composed of Gerald S. Lippes and
William  P.  Montague, each an outside Director of  the  Company.
Neither  Mr.  Lippes nor Mr. Montague was, during 1998  or  prior
thereto,  an  officer or employee of the Company or  any  of  its
subsidiaries.   In 1998, none of the executive  officers  of  the
Company  or members of the Compensation Committee served  on  the
compensation committee or on any other committee of the board  of
directors  performing similar functions of any other entity,  any
of  whose officers or directors served on the Company's Board  of
Directors or Compensation Committee.



                   COMPENSATION OF DIRECTORS

   All  Directors other than Directors who are employees  of  the
Company  receive  a retainer of $12,000 per year.   In  addition,
each  such Director also receives a fee of $1,000 for each  Board
of  Directors or committee meeting attended and is reimbursed for
any reasonable expenses incurred in attending such meetings.



    SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

   Section  16(a)  of the Securities Exchange  Act  of  1934,  as
amended, requires the Company's Directors and executive officers,
and  any  persons who own more than 10% of a registered class  of
the Company's equity securities, to file equity securities of the
Company  and  other reports of initial ownership of Common  Stock
and  subsequent changes in that ownership with the Securities and
Exchange Commission and to furnish the Company with copies of all
forms they file pursuant to Section 16(a).

   To  the Company's knowledge, based solely upon a review of the
copies  of  such  reports furnished to the  Company  and  written
representations that no other reports were required, the  Company
believes  that  during  the year ended  December  31,  1998,  all
Section  16(a)  filing requirements applicable to  its  officers,
Directors  and  greater than 10% beneficial owners were  complied
with,  except that Mr. Campbell filed one statement late covering
one transaction.

                              13
<PAGE>
 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

   The following table sets forth information as of February  28,
1999 (except as otherwise noted) with respect to all stockholders
known by the Company to be the beneficial owners of more than  5%
of  its  outstanding Common Stock, each Director, each  executive
officer  named  in the Summary Compensation table above  and  all
executive officers and Directors as a group.

     Name                          Number of Shares(1)   Percent of Class

Brian J. Lipke(2)(3)                      1,144,503           8.88%

Neil E. Lipke(2)(4)                       1,123,588           8.72

Eric R. Lipke(2)(6)                       1,090,168           8.46

Meredith A. Lipke(2)(                     1,086,808           8.43

Curtis W. Lipke(2)(7                        938,043           7.28

Patricia K. Lipke(2)(8)                     828,500           6.43

Gerald S. Lippes(9)                         100,705             *
  700 Guaranty Building
  28 Church Street
  Buffalo, New York 14202-3950

William P. Montague(10)                      65,705             *
  501 John James Audubon Parkway
  PO Box 810
  Amherst, New York 14226-0810

Arthur A. Russ, Jr.(11)                      55,750             *
  2100 Main Place Tower
  Buffalo, New York 14202

David N. Campbell(12)                        31,250             *
  10 Moulton Street
  Cambridge, Massachusetts  02138

Walter T. Erazmus(2)(13)                     44,965             *

Carl P. Spezio(2)(14)                        40,172             *

Joseph A. Rosenecker(2)(15)                  38,750             *

Andrew S. Tsakos(2)(16)                      19,126             *

All Directors and Executive(17)
  Officers as a Group (11 persons)        3,754,682          29.13

Franklin Resources, Inc.(18)              1,157,800           8.98

Wanger Asset Management, L.P.(19)           987,500           7.66

T. Rowe Price Associates, Inc.(20)          781,100           6.06

                                 14
<PAGE>
_________________________________
*Less than 1%.

(1)  Unless  otherwise indicated in the footnotes,  each  of  the
stockholders  named in this table has sole voting and  investment
power  with respect to the shares shown as beneficially owned  by
him  or  her,  except to the extent that authority is  shared  by
spouses under applicable law.

(2)  The address of each of the executive officers listed in  the
Summary  Compensation Table, Meredith A. Lipke, Curtis W.  Lipke,
Eric  R.  Lipke,  Patricia  K. Lipke  and  Andrew  S.  Tsakos  is
3556 Lake Shore Road, PO Box 2028, Buffalo, New York 14219-0228.

(3)  Includes (i) 1,075,548 shares of Common Stock  held  by  two
trusts  for the benefit of Brian J. Lipke, (ii) 7,215  shares  of
Common  Stock held by trusts for the benefit of the daughters  of
Brian  J.  Lipke,  (iii) 3,980 shares of  Common  Stock  held  in
custodial accounts for the benefit of the daughters of  Brian  J.
Lipke  and  (iv)  21,250 shares of Common  Stock  issuable  under
currently exercisable options pursuant to the Non-Qualified Plan.
Excludes  18,750  shares of Common Stock issuable  under  options
granted  to  Brian  J. Lipke pursuant to the  Non-Qualified  Plan
which are not exercisable within sixty days and 50,000 shares  of
Common Stock under options granted to Brian J. Lipke pursuant  to
the  Incentive Plan which are not exercisable within sixty  days.
Also excludes (i) 68,585 shares of Common Stock held by the Trust
U/W of Kenneth E. Lipke f/b/o Patricia K. Lipke (the "Kenneth  E.
Lipke  Trust"), as to which Brian J. Lipke serves as one of three
trustees  and shares voting and investment power and as to  which
he  disclaims  beneficial  ownership, (ii)  3,897,582  shares  of
Common  Stock held by a trust for the benefit of each of Neil  E.
Lipke,  Curtis W. Lipke, Eric R. Lipke and Meredith A. Lipke,  as
to  each  of which Brian J. Lipke serves as one of three trustees
and  shares  voting  and investment power  and  as  to  which  he
disclaims  beneficial ownership, (iii) 30,000  shares  of  Common
Stock held by a trust for the benefit of Meredith A. Lipke, as to
which  Brian J. Lipke serves as one of five trustees  and  shares
voting  and  investment  power  and  as  to  which  he  disclaims
beneficial ownership, (iv) 3,640 shares of Common Stock held by a
trust for the benefit of the daughter of Meredith A. Lipke, as to
which  Brian J. Lipke serves as one of four trustees  and  shares
voting  and  investment  power  and  as  to  which  he  disclaims
beneficial  ownership, and (v) 5,580 shares of Common Stock  held
by trusts for the benefit of the children of Eric R. Lipke, as to
which  Brian J. Lipke serves as one of three trustees and  shares
voting   an  investment  power  and  as  to  which  he  disclaims
beneficial ownership.

(4) Includes (i) 1,028,168 shares of Common Stock held by a trust
for the benefit of Neil E. Lipke and (ii) 15,000 shares of Common
Stock  issuable  under currently exercisable options  granted  to
Neil  E.  Lipke  pursuant  to the Non-Qualified  Plan.   Excludes
15,000  shares of Common Stock issuable under options granted  to
Neil  E.  Lipke pursuant to the Non-Qualified Plan which are  not
exercisable  within sixty days and 22,500 shares of Common  Stock
under options granted to Neil E.. Lipke pursuant to the Incentive
Plan  which are not exercisable within sixty days.  Also excludes
(i) 60,880 shares of Common Stock held by a trust for the benefit
of  Brian  J. Lipke and 30,000 shares of Common Stock held  by  a
trust  for the benefit of Meredith A. Lipke, as to each of  which
Neil  E.  Lipke serves as one of five trustees and shares  voting
and  investment  power  and as to which he  disclaims  beneficial
ownership,  (ii) 7,215 shares of Common Stock held by trusts  for
the  benefit of the daughters of Brian J. Lipke, as to which Neil
E.  Lipke  serves as one of three trustees and shares voting  and
investment   power  and  as  to  which  he  disclaims  beneficial
ownership  and (iii) 5,580 shares of Common Stock held by  trusts
for  the  benefit of the children of Eric R. Lipke, as  to  which
Neil  E. Lipke serves as one of three trustees and shares  voting
and  investment  power  and as to which he  disclaims  beneficial
ownership.

(5)  Includes (i) 992,168 shares of Common Stock held by a  trust
for  the  benefit of Eric R. Lipke, (ii) 5,580 shares  of  Common
Stock  held by trusts for the benefit of the children of Eric  R.
Lipke  and  (iii) 12,500 shares  of Common Stock  issuable  under
currently  exercisable options granted to Eric R. Lipke  pursuant
to  the Non-Qualified Plan and (iv) 3,360 shares of Common  Stock
held  in  custodial accounts for the benefit of the  children  of
Eric  R.  Lipke.  Excludes 7,500 shares of Common Stock  issuable
under  options  granted to Eric R. Lipke  pursuant  to  the  Non-
Qualified  Plan which are not exercisable within sixty  days  and
15,000  shares of Common Stock issuable under options granted  to
Eric  R.  Lipke  pursuant to the Incentive  Plan  which  are  not
exercisable  within  sixty  days.  Also  excludes  (i)  1,014,668
shares  of Common Stock held by a trust for the benefit of  Brian
J.  Lipke,  as  to  which Eric R. Lipke serves as  one  of  three
trustees  and shares voting and investment power and as to  which
Eric  R. Lipke disclaims beneficial ownership, (ii) 60,880 shares
of Common Stock held by a trust for the benefit of Brian J. Lipke
and 30,000 shares of Common Stock held by a trust for the benefit
of Meredith A. Lipke, as to each of which Eric R. Lipke serves as
one  of five trustees and shares voting and investment power  and
as  to  which  he disclaims beneficial ownership and (iii)  7,215
shares  of  Common Stock held by trusts for the  benefit  of  the
children  of Brian J. Lipke, as to which Eric R. Lipke serves  as
one  of three trustees and shares voting and investment power and
as to which he disclaims beneficial ownership.

(6)  Includes (i) 1,070,203 shares of Common Stock held by  three
trusts  for the benefit of Meredith A. Lipke, (ii) 625 shares  of
Common Stock issuable under currently exercisable options granted
to  Meredith  A. Lipke pursuant to the Non-Qualified Plan,  (iii)
4,840 shares of Common Stock held in a custodial account for  the
benefit of the daughter of Meredith A. Lipke pursuant to the  New
York  Uniform Gift to Minors Act, and (iv) 3,640 shares of Common
Stock held by a trust for the benefit of the daughter of Meredith
A.  Lipke.   Excludes (i) 1,875 shares of Common  Stock  issuable
under  options granted to Meredith A Lipke pursuant to  the  Non-
Qualified Plan which are not exercisable within sixty days,  (ii)
2,500  shares of Common Stock issuable under options  granted  to
Meredith  A. Lipke pursuant to the Incentive Plan which  are  not
exercisable within sixty days and (iii) 60,880 shares  of  Common

                             15
<PAGE>
Stock  held by a trust for the benefit of Brian J. Lipke,  as  to
which Meredith A. Lipke serves as one of five trustees and shares
voting  and  investment  power and  as  to  which  she  disclaims
beneficial ownership.

(7)  Includes 866,123 shares of Common Stock held by a trust  for
the benefit of Curtis W. Lipke and excludes (i) 60,880 shares  of
Common  Stock held by a trust for the benefit of Brian  J.  Lipke
and 30,000 shares of Common Stock held by a trust for the benefit
of  Meredith A. Lipke, as to each of which Curtis W. Lipke serves
as  one  of five trustees and shares voting and investment  power
and  as  to  which he disclaims beneficial ownership, (ii)  3,640
shares  of  Common Stock held by a trust for the benefit  of  the
daughter of Meredith A. Lipke, as to which Curtis W. Lipke serves
as  one  of four trustees and shares voting and investment  power
and  as  to which he disclaims beneficial ownership, (iii)  7,215
shares  of  Common Stock held by trusts for the  benefit  of  the
children of Brian J. Lipke, as to which Curtis W. Lipke serves as
one  of three trustees and shares voting and investment power and
as  to  which  he disclaims beneficial ownership and  (iv)  5,580
shares  of  Common Stock held by trusts for the  benefit  of  the
children of Eric R. Lipke, as to which Curtis W. Lipke serves  as
one  of three trustees and shares voting and investment power and
as to which he disclaims beneficial ownership.

(8)  Includes  (i)  65,685 shares of Common  Stock  held  by  the
Kenneth  E.  Lipke Trust and (ii) 756,000 shares of Common  Stock
held by Rush Creek Investment Company, L.P. of which Patricia  K.
Lipke  is  the  sole limited partner.  Excludes 3,640  shares  of
Common  Stock held by a trust for the benefit of the daughter  of
Meredith A. Lipke, as to which Patricia K. Lipke serves as one of
four  trustees and shares voting and investment power and  as  to
which she disclaims beneficial ownership.

(9)  Includes  51,250  shares  of  Common  Stock  issuable  under
currently  exercisable options granted to Mr. Lippes pursuant  to
the Non-Qualified Plan.

(10)  Includes  26,250  shares  of Common  Stock  issuable  under
currently exercisable options granted to Mr. Montague pursuant to
the Non-Qualified Plan.

(11)  Includes  (i) 51,250 shares of Common Stock issuable  under
currently exercisable options granted to Mr. Russ pursuant to the
Non-Qualified  Plan  and (ii) an aggregate  of  1,500  shares  of
Common  Stock held by three trusts for the benefit of  the  Russ'
children  as  to  each  of which Mr. Russ serves  as  a  trustee.
Excludes  an  aggregate of (i) 4,912,250 shares of  Common  Stock
owned by a trust for the benefit of each Brian J. Lipke, Neil  E.
Lipke,  Curtis W. Lipke, Eric R. Lipke and Meredith A. Lipke,  as
to  each  of  which Mr. Russ serves as one of three trustees  and
shares  voting and investment power and as to which he  disclaims
beneficial ownership and (ii) 68,585 shares of Common Stock  held
by the Kenneth E. Lipke Trust, as to which Mr. Russ serves as one
of  three trustees and shares voting and investment power and  as
to which he disclaims beneficial ownership.

(12)  Includes  (i) 26,250 shares of Common Stock issuable  under
currently exercisable options granted to Mr. Campbell pursuant to
the Non-Qualified Plan, (ii) 2,500 shares of Common Stock held by
an  Individual Retirement Account for the benefit of Mr. Campbell
and  (iii)  1,000  shares of Common Stock held  by  the  Campbell
Foundation of which Mr. Campbell serves as a trustee.

(13)  Includes  (i) 22,875 shares of Common Stock issuable  under
currently  exercisable options granted to Mr. Erazmus  under  the
Incentive  Plan,  (ii)  800 shares of Common  Stock  held  by  an
Individual  Retirement Account for the benefit  of  Mr.  Erazmus,
(iii) 500 shares of Common Stock held by an Individual Retirement
Account  for  the benefit of the spouse of Mr. Erazmus  and  (iv)
1,790  shares  of  Common Stock allocated to Mr. Erazmus's  self-
directed  account  under the Company's 401(k) Retirement  Savings
Plan.   Excludes  39,375 shares of Common  Stock  issuable  under
options  granted  to Mr. Erazmus pursuant to the  Incentive  Plan
which are not exercisable within sixty days.

(14)  Includes  (i) 22,250 shares of Common Stock issuable  under
currently  exercisable options granted to Mr.  Spezio  under  the
Incentive  Plan and (ii) 895 shares of Common Stock allocated  to
Mr.  Spezio's  self-directed account under the  Company's  401(k)
Retirement Savings Plan.  Excludes 35,000 shares of Common  Stock
issuable  under  options granted to Mr. Spezio  pursuant  to  the
Incentive Plan which are not exercisable within sixty days.

(15)  Includes  22,250  shares  of Common  Stock  issuable  under
currently exercisable options granted to Mr. Rosenecker under the
Incentive Plan.  Excludes 35,000 shares of Common Stock  issuable
under options granted to Mr. Rosenecker pursuant to the Incentive
Plan which are not exercisable within sixty days.

(16)  Includes  (i) 12,500 shares of Common Stock issuable  under
currently  exercisable options granted to Mr.  Tsakos  under  the
Incentive Plan and (ii) 1,626 shares of Common Stock allocated to
Mr.  Tsakos'  self-directed account under  the  Company's  401(k)
Retirement  Savings Plan.  Excludes 7,500 shares of Common  Stock
issuable  under  options granted to Mr. Tsakos  pursuant  to  the
Incentive Plan which are not exercisable within sixty days.

(17)  Includes options to purchase an aggregate of 79,875  shares
of  Common Stock issuable to certain executive officers under the
Incentive Plan and an aggregate of 203,750 shares of Common Stock
issuable to certain executive officers
and  Directors  under the Non-Qualified Plan, all  of  which  are
exercisable  within sixty days.  Excludes options to purchase  an
aggregate  of  204,375 shares of Common Stock issued  to  certain
executive  officers under the Incentive Plan and an aggregate  of
41,250  shares  of  Common  Stock  issued  to  certain  executive

                              16
<PAGE>
officers  and  Directors under the Non-Qualified  Plan,  none  of
which are exercisable within sixty days.

(18)  Based  on information set forth in a statement on  Schedule
13G  filed with the Securities and Exchange Commission in January
1999  by  Franklin Resources, Inc. on behalf of  itself  and  its
affiliates,  Charles  B.  Johnson, Rupert  H.  Johnson,  Jr.  and
Franklin  Advisors, Inc.  The stated business address of Franklin
Resources,  Inc.,  Messrs.  Charles  B.  Johnson  and  Rupert  H.
Johnson,  Jr. and Franklin Advisors, Inc. is 777 Mariners  Island
Boulevard, San Mateo, California 94404.

(19)  Based  on information set forth in a statement on  Schedule
13G  filed with the Securities and Exchange Commission by  Wanger
Asset Management, L.P. on behalf of itself, its affiliate, Wanger
Asset Management, Ltd. and Acorn Investment Trust.  As stated  in
such  filing, Acorn Investment Trust is the only person known  to
be  entitled to receive all dividends from, and all proceeds from
the  sale of, shares reported therein to the extent of more  than
5%  of outstanding Common Stock.  The stated business address  of
Wanger Asset Management, L.P., Wanger Asset Management, Ltd.  and
Acorn  Investment  Trust is 227 West Monroe Street,  Suite  3000,
Chicago, Illinois  60606.

(20)  Based  on information set forth in a statement on  Schedule
13G  filed with the Securities and Exchange Commission by T. Rowe
Price  Associates, Inc.  The stated business address for T.  Rowe
Price  Associates,  Inc.  is  100  E.  Pratt  Street,  Baltimore,
Maryland  21202.



   Vote  Required.   The affirmative vote of a plurality  of  the
shares  of  Common  Stock  present, in person  or  by  proxy,  is
required for the election of each Director, assuming a quorum  is
present or represented at the meeting.

   The Board of Directors recommends a vote "FOR" the nominee for
Class I Directors.



         CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

  The firm of Lippes, Silverstein, Mathias & Wexler LLP, of which
Mr.  Lippes, a Director of the Company, is a partner,  serves  as
counsel   to  the  Company.   During  1998,  such  firm  received
approximately  $497,000  for  legal  services  rendered  to   the
Company.   The firm of Albrecht, Maguire, Heffern & Gregg,  P.C.,
of  which Mr. Russ, a Director of the Company, is a partner, also
provided legal services to the Company in 1998.



                         OTHER MATTERS

  The Company's management does not presently know of any matters
to  be  presented for consideration at the Annual  Meeting  other
than  the  matters  described in the Notice  of  Annual  Meeting.
However,  if other matters are presented, the accompanying  proxy
confers  upon the person or persons entitled to vote  the  shares
represented  by the proxy, discretionary authority to  vote  such
shares  in  respect of any such other matter in  accordance  with
their best judgment.




                       OTHER INFORMATION

    PricewaterhouseCoopers   LLP  has  been   selected   as   the
independent  auditors for the Company's current fiscal  year  and
has  been the Company's independent auditors for its most  recent
year ended December 31, 1998.

   Representatives of PricewaterhouseCoopers  LLP are expected to
be  present at the 1999 Annual Meeting of Stockholders  and  will
have the opportunity to make a statement, if they so desire,  and
will be available to respond to appropriate questions.

                             17
<PAGE>

   THE  COMPANY WILL PROVIDE WITHOUT CHARGE TO EACH PERSON  WHOSE
PROXY IS SOLICITED, ON THE WRITTEN REQUEST OF SUCH PERSON, A COPY
OF  THE COMPANY'S ANNUAL REPORT ON FORM 10-K, FOR THE FISCAL YEAR
ENDED  DECEMBER 31, 1998, FILED WITH THE SECURITIES AND  EXCHANGE
COMMISSION, INCLUDING THE FINANCIAL STATEMENTS AND THE  SCHEDULES
THERETO.   Such written request should be directed  to  Gibraltar
Steel  Corporation, 3556 Lake Shore Road, PO Box  2028,  Buffalo,
New  York  14219-0228, Attention:  Walter T. Erazmus.  Each  such
request  must set forth a good faith representation that,  as  of
March  23,  1999, the person making the request was a  beneficial
owner  of  securities entitled to vote at the Annual  Meeting  of
Stockholders.



                                
                     STOCKHOLDERS' PROPOSALS

   Proposals of stockholders intended to be presented at the 2000
Annual  Meeting  must be received by the Company by  December  8,
1999  to  be  considered  for inclusion in  the  Company's  Proxy
Statement and form of proxy relating to that meeting.



   The  accompanying Notice and this Proxy Statement are sent  by
order of the Board of Directors.

                                   WALTER T. ERAZMUS
                                       Secretary






Dated:  April 12, 1999


_________________________________________________________________

STOCKHOLDERS  ARE  URGED  TO EXECUTE THE ACCOMPANYING  PROXY  AND
RETURN  IT PROMPTLY IN THE ACCOMPANYING ENVELOPE, WHETHER OR  NOT
THEY   EXPECT   TO   ATTEND  THE  MEETING.   A  STOCKHOLDER   MAY
NEVERTHELESS VOTE IN PERSON IF HE OR SHE DOES ATTEND.

                               18
<PAGE>
                              PROXY


                  GIBRALTAR STEEL CORPORATION
            PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                    TO BE HELD MAY 18, 1999

  THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS



   The undersigned hereby appoints BRIAN J. LIPKE, NEIL E. LIPKE,
and  WALTER  T.  ERAZMUS and each or any of them,  attorneys  and
proxies,  with full power of substitution, to vote at the  Annual
Meeting  of  Stockholders  of GIBRALTAR  STEEL  CORPORATION  (the
"Company") to be held at the Company's offices at 3556 Lake Shore
Road,  Buffalo,  New York, on May 18, 1999 at 10:00  a.m.,  local
time,  and  any  adjournment(s)  thereof  revoking  all  previous
proxies,  with  all  powers  the  undersigned  would  possess  if
present,  to act upon the following matters and upon  such  other
business  as  may  properly  come  before  the  meeting  or   any
adjournment(s) thereof.


  1. ELECTION OF DIRECTORS

          For Class I Director - Brian J. Lipke

                FOR       WITHHOLD AUTHORITY

          For Class I Director - Arthur A. Russ, Jr.

                FOR       WITHHOLD AUTHORITY

          For Class I Director - William P. Montague

                FOR       WITHHOLD AUTHORITY


THIS  PROXY  WHEN PROPERLY EXECUTED WILL BE VOTED IN  THE  MANNER
DIRECTED  HEREIN.  IF NO DIRECTION IS MADE, THIS  PROXY  WILL  BE
VOTED FOR THE NOMINEES AND PROPOSALS LISTED ABOVE.


Dated:  ________, 1999


                               ______________________________________________
                                           Signature


                               ______________________________________________
                                       Signature if held jointly



                              Please sign exactly as name
                              appears.  When shares are  held  by
                              joint  tenants, both  should  sign.
                              When signing as attorney, executor,
                              administrator, trustee or guardian,
                              please give full title as such.  If
                              a  corporation, please sign in full
                              corporate  name  by  President   or
                              other  authorized  officer.   If  a
                              partnership,    please    sign    a
                              partnership   name  by   authorized
                              person.   PLEASE MARK,  SIGN,  DATE
                              AND  RETURN THE PROXY CARD PROMPTLY
                              USING THE ENCLOSED ENVELOPE.

<PAGE>


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