PRELIMINARY

                               MYR Group Inc.
                          Three Continental Towers
                             1701 West Golf Road
                                 Suite 1012
                    Rolling Meadows, Illinois 60008-4007


                  NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                       TO BE HELD MONDAY, MAY 10, 1999



  The 1999 annual meeting of the stockholders of MYR Group Inc., a Delaware
  corporation (the "Company"), will  be held in  Banquet Room B,  Rupert's,
  Continental Towers, 1701 West Golf Road, Rolling Meadows, Illinois, 60008
  on Monday, May 10, 1999, commencing at 10:00 a.m., Chicago time, for  the
  following purposes:

  1.          To elect two Class I directors.

  2.          To consider and vote  upon a proposal to amend the  Company's
       Certificate of Incorporation  to increase  the number  of shares  of
       authorized common stock from 10,000,000 shares to 25,000,000  shares
       and to reduce the stated par value  of a share of common stock  from
       $1.00 to $0.01 per share.

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

  The close of business on March 24, 1999 has been fixed as the record date
  for the meeting.  Only stockholders  of record at that date are  entitled
  to notice of and  to vote at the  meeting.  A  list of such  stockholders
  will, for ten days prior to the  meeting, be open for examination by  any
  stockholder, for any purpose germane to the meeting, at the office of the
  Secretary of the Company, Three Continental Towers, 1701 West Golf  Road,
  Suite 1012,  Rolling  Meadows,  Illinois 60008  during  regular  business
  hours.  You are cordially invited to attend the meeting.

  BY ORDER OF THE BOARD OF DIRECTORS



  Byron D. Nelson
  Secretary

  Rolling Meadows, Illinois
  April 9, 1999


  THE FORM OF PROXY IS ENCLOSED.  TO ASSURE THAT YOUR SHARES WILL BE  VOTED
  AT THE MEETING, PLEASE COMPLETE AND SIGN THE ENCLOSED PROXY AND RETURN IT
  PROMPTLY IN THE ENCLOSED ENVELOPE.   NO POSTAGE IS REQUIRED IF MAILED  IN
  THE UNITED STATES.  THE GIVING OF A  PROXY WILL NOT AFFECT YOUR RIGHT  TO
  VOTE IN PERSON IF YOU ATTEND THE MEETING.



PRELIMINARY

                                 MYR Group Inc.
                          Three Continental Towers
                             1701 West Golf Road
                                 Suite 1012
                    Rolling Meadows, Illinois 60008-4007


                               PROXY STATEMENT

                       Annual Meeting of Stockholders
                         To Be Held on May 10, 1999

  This proxy statement is furnished to the stockholders of MYR Group  Inc.,
  a  Delaware  corporation   (the  "Company"),  in   connection  with   the
  solicitation of proxies by  the Company's Board of  Directors for use  at
  the annual meeting of stockholders (the  "Annual Meeting") to be held  in
  Banquet Room  B,  Rupert's,  Continental Towers,  1701  West  Golf  Road,
  Rolling Meadows, Illinois 60008, on Monday,  May 10, 1999, commencing  at
  10:00 a.m., Chicago time, and at any adjournment or adjournments thereof.

  This proxy statement and the accompanying  form of proxy are first  being
  mailed to  stockholders on  or about  April  9, 1999.   Proxies  will  be
  solicited  principally  by  mail.    Arrangements  have  been  made  with
  brokerage houses,  custodians, nominees  and fiduciaries  to forward  the
  proxy materials to the beneficial owners  of common stock of the  Company
  held of record by those firms.  The Company will reimburse banks, brokers
  or other nominees for the expenses incurred in forwarding proxy  material
  to beneficial owners.   In addition, certain  directors and officers  and
  other employees  may  solicit proxies,  without  additional  remuneration
  therefore, by personal contact, mail, telephone, telegraph, or electronic
  communication.  The Company will bear the cost of this solicitation.

              RECORD DATE, SHARES OUTSTANDING AND VOTING RIGHTS

  The voting securities  of the  Company consist  solely of  its shares  of
  common stock, $1.00 par value ("Common  Stock"), of which 5,622,651  were
  issued and outstanding and entitled to  vote at the close of business  on
  March 24, 1999, the record date for  the Annual Meeting.  Each holder  of
  record of shares of Common  Stock at the record  date is entitled to  one
  vote for each share held on every matter submitted to the Annual Meeting.
  The election  of two Class I directors will be determined by a  plurality
  of  the  shares represented  and entitled to vote  at the Annual Meeting.  
  The approval  of the  amendment to  the  Company's Amended  and  Restated
  Certificate of Incorporation will determined by a majority of the  shares
  issued  and  outstanding  and  entitled to  vote at  the Annual  Meeting.  
  Broker votes, absent directions to the contrary from beneficial  holders,
  will be voted for the election of the nominees of the Board of  Directors
  and for  the approval  of  the amendment  to  the Company's  Amended  and
  Restated  Certificate  of  Incorporation.  Any  other  business  properly
  brought before the Annual Meeting will be determined by a majority of the
  shares represented  and entitled  to  vote at  the  Annual Meeting.    An
  automated system administered  by the  Company's transfer  agent will  be
  used to  tabulate  the votes.    Broker  non-votes will  be  counted  for
  purposes of determining whether a quorum is present for the meeting.

  Shares of Common Stock cannot be  voted at the Annual Meeting unless  the
  holder of record  is represented by  proxy or present  at the meeting  in
  person.   The  enclosed proxy  is  a means  by  which a  stockholder  may
  authorize the  voting of  his shares  at the  Annual Meeting.   When  the
  stockholder has properly  executed and  delivered the  proxy, the  shares
  represented thereby will  be voted  in accordance  with the  instructions
  thereon.  The enclosed proxy may be revoked by the stockholder giving  it
  at any time before it is exercised,  either in person at the meeting,  by
  written notice to  the Secretary  of the Company  or by  delivery of  any
  later-dated proxy.

  
                            ELECTION OF DIRECTORS

  The Company's Certificate  of Incorporation  provides that  the Board  of
  Directors shall be  divided into  three classes,  such classes  to be  as
  nearly equal in number  as possible.  On  January 3, 1995, in  accordance
  with provisions of  the Agreement  and Plan  of Merger  dated October  5,
  1994, (as amended) (the "Merger Agreement") by and among the Company, HMM
  Corporation (a  wholly  owned  subsidiary  of  the  Company)  and  Harlan
  Electric Company ("Harlan"), the Board of Directors amended the bylaws of
  the  Company  to  provide  that  the  number  of  directors  which  shall
  constitute the whole Board  of Directors be increased  from four to  five
  and elected Mr. John M. Harlan as a Class I director to become the  fifth
  director of the Company.   Mr. Harlan was  re-elected by stockholders  at
  the 1996  annual  meeting  of  stockholders.    The  Board  of  Directors
  currently consists of two  Class I directors (whose  terms expire at  the
  Annual Meeting), two Class II directors (whose terms shall expire at  the
  2000 annual meeting of  stockholders) and one  Class III director  (whose
  term expires at the 2001 annual meeting of stockholders).

  The Board of Directors has nominated Messrs. William G. Brown and John M.
  Harlan for election as Class I directors at the Annual Meeting.   Messrs.
  Brown and Harlan  are the incumbent  Class I directors.   It is  intended
  that shares represented by properly executed proxies will be voted at the
  Annual Meeting, in the absence of contrary instructions, for the election
  of Mr. Brown and Mr. Harlan as the Class I directors.  Should either  Mr.
  Brown or Mr.  Harlan be  unavailable for  election for  any reason,  such
  proxies will be voted  for a substitute or  substitutes nominated by  the
  Board of Directors.

  The following information is set forth below with respect to each nominee
  and the incumbent directors:   (i) his name, (ii)  his age, (iii) all  of
  his positions and offices with the Company, (iv) his business  experience
  during the past five years, (v) his directorships in other publicly  held
  companies, and (vi) the period during  which he has served as a  director
  of the Company.

  Class I Nominees - Term expires 2002

  WILLIAM G. BROWN  (56) Director since  1990. Partner in  the law firm  of
  Bell, Boyd & Lloyd, Chicago, Illinois  (since 1976). Mr. Brown is also  a
  director of  Dovenmeuhle Mortgage,  Inc.,  CFC International,  Inc.,  and
  Managed Care Solutions, Inc.

  JOHN M. HARLAN (65) Director since 1995. Former Chairman and President of
  Harlan Electric Company, an electrical construction firm (1963 - 1994).

  Class II Directors - Term Expires 2000

  ALLAN E. BULLEY, JR. (66) Director since 1992. Chairman (since 1991)  and
  Chief Executive Officer  (since 1970) of  Bulley and  Andrews, a  general
  construction firm, Chicago, Illinois.

  BIDE L.  THOMAS (63)  Director since  1993.  Former President  and  Chief
  Operating Officer  of  Commonwealth  Edison Company,  an  investor  owned
  electric utility, Chicago, Illinois.   Mr. Thomas is  also a director  of
  Northern  Trust  Corporation,  The  Northern  Trust  Company  and  R.  R.
  Donnelley & Sons Company.

  Class III Director - Term expires 2001

  CHARLES M. BRENNAN III  (57) Director since  1986. Chairman (since  1988)
  and Chief Executive Officer (since 1989) of the Company.  Mr. Brennan  is
  also a director of ROHN Industries, Inc. and Control Devices, Inc.

  THE BOARD  OF DIRECTORS  UNANIMOUSLY4RECOMMENDS  THAT  STOCKHOLDERS  VOTE
  FOR THE  ELECTION OF  WILLIAM G.  BROWN AND  JOHN M.  HARLAN AS  CLASS  I
  DIRECTORS OF THE COMPANY.


  Governance of The Company By Its Board Of Directors

  The bylaws of the Company require the Board of Directors to have an Audit
  Committee and permit the Board of Directors to designate, by  resolution,
  other committees of the Board to have and exercise certain of the  powers
  of the Board of Directors in  the management of the business and  affairs
  of the Company.   The  primary functions of  the Audit  Committee are  to
  review the  Company's interim  and annual  financial statements  and  the
  reports of  its  management  and auditors  thereon,  and  to  report  its
  findings and  recommendations to  the Board  of Directors.   The  current
  members of the Audit Committee are Mr. Brown (Chairman), Mr. Bulley,  Mr.
  Harlan, and Mr. Thomas.   The Board of  Directors has also established  a
  Compensation  Committee.    The  current  members  of  the   Compensation
  Committee are  Mr. Thomas  (Chairman), Mr.  Brown and  Mr. Bulley.    The
  primary  purposes  of  the  Compensation  Committee  are  to  review  the
  Company's overall compensation programs, to  set the compensation of  the
  Chief Executive Officer  and other executive  officers and to  administer
  the Company's management  incentive plans.   The Board  of Directors  has
  also established  a committee  of Mr.  Thomas and  Mr. Bulley,  two  non-
  employee  directors,  to  administer  the  Company's  stock  option   and
  restricted stock plans.   During 1998  the Board of  Directors held  four
  meetings, the  Audit Committee  held two  meetings and  the  Compensation
  Committee held three meetings.   During 1998,  no director attended  less
  than 75% of all meetings  of the Board of  Directors and all meetings  of
  committees of which he was a member.

  Compensation of Directors

  Each director of the Company who is not an employee of the Company or any
  of its subsidiaries is paid a fee of $12,000 annually ("Annual Retainer")
  plus $1,000 for each  meeting of the Board  of Directors or committee  of
  the Board which he attends, with a maximum of one meeting fee payable for
  any calendar day.

  Under the terms  of the 1993  Non-Employee Directors'  Stock Option  Plan
  ("1993 Plan") each non-employee director, upon his or her first  election
  to the Board of Directors, receives  an option to purchase 10,000  shares
  of Common Stock (as adjusted as hereinafter described).  The plan further
  provides that  each  director shall  receive  an option  to  purchase  an
  additional 1,000  shares  of Common  Stock  (as adjusted  as  hereinafter
  described) on the date each annual meeting of stockholders is held  after
  the year in which the non-employee director was first elected to Board of
  Directors.  The  terms of the  initial option grant  and of  each of  the
  subsequent annual grants are: (i) the  option price shall be the  average
  of the high and  low prices of a  share of common stock  on the New  York
  Stock Exchange on  the date  of grant; (ii)  the option  shall vest  with
  respect to 25% of  the shares six  months after the  date of grant,  with
  respect to an additional  25% of the  shares one year  after the date  of
  grant, with respect to  an additional 25% of  the shares two years  after
  the date of the grant, and  with respect to the  final 25% of the  shares
  three years after the  date of the grant;  (iii) the option shall  expire
  ten years after the date of the grant.  On December 15, 1995, the Company
  paid a stock dividend of one share of Common Stock for each three  shares
  of Common Stock held by stockholders as of the record date of December 1,
  1995 (the "1995 Stock Dividend").  On December 15, 1997, the Company paid
  a stock dividend of two shares of Common Stock for every three shares  of
  Common Stock held by the stockholders  as of the record date of  December
  1, 1997 (the "1997  Stock Dividend").  Under  the terms of the  Company's
  stock option  plans the  number of  shares subject  to the  plans and  to
  options granted under the plans are proportionately adjusted in the event
  of a stock dividend or other events described in the plans.  As a  result
  of the 1995 and 1997 Stock Dividends the number of shares covered by  the
  initial stock option grants to Messrs.  Brown, Bulley, Harlan and  Thomas
  were adjusted to 22,224 shares. The number of shares covered by grants of
  option on the  dates  of annual meetings of stockholders are  adjusted to
  2,224 shares.

  Under the  terms  of  the  Company's  1996  Non-employee  Director  Stock
  Ownership Plan ("1996 Plan") a non-employee Director may elect to receive
  his or her  Annual Retainer  in shares  of restricted  Common Stock.  The
  restrictions lapse  on  the  fifth  anniversary  date  of  award  or  the
  Director's earlier  death, disability  or  retirement Messrs.  Brown  and
  Bulley  each  elected  to  receive  his  Annual  Retainer  in  shares  of
  restricted Common Stock under  the 1996 Plan.   The number of  restricted
  shares awarded to Mr. Brown and Mr. Bulley under the 1996 Plan  (adjusted
  for the 1997  Stock Dividend) on  the dates of  the 1996,  1997 and  1998
  annual meetings of stockholders were 1,891  shares, 1,588 shares and  947
  shares respectively.


  Compensation Committee Interlocks and Insider Participation

  For the year  ended December  31, 1998, the  Company paid  legal fees  to
  Bell, Boyd & Lloyd in the amount of  $48,972.  Mr. Brown, a Director  and
  member of the Compensation Committee, is a partner in Bell, Boyd & Lloyd.
  The Company anticipates that Bell, Boyd & Lloyd will continue to  provide
  legal services to the Company in 1999.

  Certain Relationships and Related Transactions

  On  January  3,  1995,  the  Company  acquired  all  of  the  issued  and
  outstanding shares  of capital  stock of  Harlan in  accordance with  the
  terms of the Merger Agreement for a consideration consisting of cash  and
  certain Escrow and  Non-Escrow Notes.   The Escrow  and Non-Escrow  Notes
  provide that  they may  be converted  into shares  of Common  Stock at  a
  conversion price of $12.6212.   As a  result of the  1995 and 1997  Stock
  Dividends and in accordance with the  terms of the Escrow and  Non-Escrow
  Notes the conversion price was decreased to $5.67954. John M. Harlan  and
  his five brothers  and sisters (the  "Noteholders") received  all of  the
  Escrow and Non-Escrow notes.  Both  the Escrow and Non-Escrow Notes  bear
  interest at  the rate  of 7%  and are  for  a term  of seven  years  with
  interest being paid semi-annually and the principal being repaid in three
  equal payments  on January  3, 2000,  2001 and  2002 respectively.    The
  Escrow and the  Non-Escrow notes may  be redeemed by  the Company at  any
  time after January 3, 2000 or at any  early time with the consent of  the
  Noteholder.  As  a result  of a settlement  between the  Company and  the
  Noteholders related to  certain claims against  the Escrow  Notes by  the
  Company under the Merger Agreement, each  of the Noteholders has  granted
  an option to the Company to purchase any and all shares into which he  or
  she elects to convert his or  her Escrow Note and one  of his or her  two
  Non-Escrow Notes at an exercise price of $5.67954 per share.  In the case
  of Mr. Harlan, he has  granted an option to  the Company to purchase  any
  and all shares into  which he elects  to convert his  Escrow Note in  the
  amount of $279,096 and one of his  two Non-Escrow Notes in the amount  of
  $210,776. The other Non-Escrow Note held  by Mr. Harlan is in the  amount
  of $326,322.

                     AMENDMENT TO THE COMPANY'S RESTATED
                        CERTIFICATE OF INCORPORATION

  The Board of Directors of the  Company believes it is advisable to  amend
  the Company's Restated Certificate  of Incorporation (the  "Certificate")
  to increase  the authorized  shares of  Common Stock  from 10,000,000  to
  25,000,000 shares  thereby increasing  the total  authorized shares  from
  11,000,000 to 26,000,000. The Board of Directors of the Company  believes
  it  is  advisable  to  amend   the  Company's  Restated  Certificate   of
  Incorporation (the "Certificate") to reduce the par  value of the  Common
  Stock from  $1.00 per  share  to $0.01  per  share. Accordingly,  at  its
  meeting held February 17, 1999, the Board adopted a resolution  proposing
  that an amendment  (the "Amendment") to  the first  paragraph of  Article
  Fourth of the Certificate be presented to the stockholders at the  Annual
  Meeting for approval.

  If approved by the  stockholders, the first  paragraph of Article  Fourth
  would read in its entirety as follows:

  "FOURTH:   The  number of  shares  of  all classes  of  stock  which  the
  corporation  shall  have  authority   to  issue  is  twenty-six   million
  (26,000,000), of  which twenty-five  million (25,000,000)  shares of  par
  value of $0.01 each are to be of  a class designated as Common Stock  and
  one million (1,000,000) shares of par value of $1.00 each are to be of  a
  class designated Preferred Stock.  The Preferred Stock shall be  issuable
  in series."

  Of the  10,000,000 shares  of Common  Stock presently  authorized, as  of
  March 24,  1999,  5,749,900  shares  of  Common  Stock  were  outstanding
  (including 127,249 held in treasury), 1,222,910 shares were reserved  for
  issuance pursuant to outstanding stock options under the Company's  stock
  option and restricted stock plans, 344,696 were reserved for issuance for
  future grants  under  the Company's  stock  option and  restricted  stock
  plans, and 309,810 shares were reserved  for issuance upon conversion  of
  outstanding subordinated  convertible  notes. The  additional  shares  of
  Common Stock proposed  by the  Amendment would  be part  of the  existing
  class of Common Stock and, if and when issued, would have the same rights
  and privileges as the shares of Common Stock presently outstanding.

  The proposed increase in the number of authorized shares of Common  Stock
  would give the Board the necessary  flexibility to issue Common Stock  in
  the future in connection with the raising of capital, the acquisition  of
  new businesses,  employee stock  benefit plans,  future stock  splits  or
  dividends,  and  other   corporate  purposes  as   deemed  necessary   or
  appropriate by the Board of Directors.

  Approval of the Amendment will eliminate  the delay and expense  involved
  in calling a special meeting of stockholders to authorize the  additional
  shares.  If the Amendment is approved, no further action or authorization
  by the Company's stockholders would be necessary prior to issuance of the
  additional shares, except as may be required for a particular transaction
  by the Company's Restated Certificate of Incorporation, by applicable law
  or regulatory agencies or by the rules of any stock exchange on which the
  Company's Common Stock may then be listed.

  The New  York Stock  Exchange, on  which the  Company's Common  Stock  is
  listed, currently  requires stockholder  approval  as a  prerequisite  to
  listing shares in several instances, including acquisition  transactions,
  where the present  or potential  issuance of  shares could  result in  an
  increase of  at  least  20% in  the  number  of shares  of  Common  Stock
  outstanding. The Company currently has no  plans or arrangements for  the
  issuance of shares of Common Stock  other than the issuance of shares  of
  Common Stock pursuant to the Company's Stock Option and Restricted  Stock
  Option Plans and issuance  of shares upon  exercise of conversion  rights
  under certain subordinated  Escrow and  Non-Escrow Notes.   (See  Certain
  Relationships and Related Transactions.)  Stockholders of the Company  do
  not have  and  will not  have  any  pre-emptive rights  with  respect  to
  issuance of shares of Common Stock of the Company.

  Approval of the Amendment would also mean that each outstanding share  of
  Common Stock, which currently has a  par value of $1.00 per share,  would
  thereafter have a par value of $0.01 per share.  Under the corporate  law
  of Delaware, the Company's jurisdiction of incorporation, the  assignment
  of par value to  capital stock is within  the discretion of the  Company,
  and the law permits the issuance  of8capital stock without any par value.
  Under Delaware law, the Company must allocate to capital the par value of
  the capital stock it  issues, including additional  shares issued in  the
  form of a dividend.

  The Amendment would permit the Company  to reduce the amount required  to
  be allocated to capital when it issues Common Stock and to transfer  from
  capital to surplus  the difference between  the $1.00 and  the $0.01  par
  values with  respect to  each outstanding  share. Under  Delaware law,  a
  Company is permitted to pay dividends and to repurchase shares of capital
  stock out of surplus but not out  of capital. The reduction in par  value
  would not otherwise change any of the rights of holders of Common Stock.

  The affirmative vote of the majority of the outstanding shares of  Common
  Stock, entitled to  be cast  at the meeting  is required  to approve  the
  Amendment.

  THE BOARD  OF  DIRECTORS  RECOMMENDS  A VOTE  FOR  THE  APPROVAL  OF  THE
  AMENDMENT TO THE RESTATED CERTIFICATE OF INCORPORATION OF THE COMPANY.


                      EXECUTIVE OFFICERS OF THE COMPANY

                                     Position(s) Held       Officer of the
            Name            Age      with the Company        Company Since
            ----            ---      ----------------        -------------
                                                        
  Charles M. Brennan III    57  Chairman and Chief               1988
                                Executive Officer

  William S. Skibitsky (1)  49  President and Chief              1994
                                Operating Officer

  William A. Koertner (2)   49  Senior Vice President,           1998
                                Chief Financial Officer
                                and Treasurer

  Byron D. Nelson           52  Senior Vice President,           1984
                                General Counsel and Secretary
  _______________

(1) Mr. Skibitsky was elected President and Chief Operating Officer of the Company on July 23, 1996 and had been previously elected Executive Vice President of the Company and President of The L. E. Myers Co. (a wholly owned subsidiary of the Company) on May 12, 1994. (2) Mr. Koertner was elected Senior Vice President, Chief Financial Officer and Treasurer on November 9, 1998. EXECUTIVE COMPENSATION Summary of Cash and Certain Other Compensation The following table, including footnotes, shows for the years 1998, 1997, and 1996, the cash compensation paid by the Company, as well as certain other compensation paid or accrued for those years, to the named Executive Officers in all capacities in which they served. SUMMARY COMPENSATION TABLE Long Term Compensation Annual Compensation Awards Payouts All Other ------------------------------ ----------------------- ------- Other Annual Restricted Option/ LTIP Compen- Name and Principal Salary Bonus Compensation Stock SAR Payouts sation Position Year ($) (1) ($) ($) (2) (3) Award(s)($)(4) (#) ($) ($) (5) (6) -------- ---- ------- ------- ------------ -------------- --- --- ----------- Charles M. Brennan. 1998 404,039 307,990 88,800 306,250 50,000 0 Chairman and 1997 357,548 293,000 120,783 191,250 0 Chief Executive Officer 1996 307,500 217,000 142,843 161,250 0 William S. Skibitsky 1998 269,288 197,400 20,800 245,000 30,000 26,889 President and Chief 1997 232,885 187,000 21,693 143,438 0 34,153 Operating Officer 1996 207,200 155,000 25,834 85,312 0 0 Byron D. Nelson 1998 187,346 115,800 20,800 91,875 15,000 20,236 Senior Vice President 1997 168,750 115,000 25,833 76,500 4,973 General Counsel and 1996 159,000 77,500 24,945 56,875 9,680 Secretary William A. Koertner (7) 1998 28,664 10,000 0 116,900 50,000 0 Senior Vice President Chief Financial Officer and Treasurer Elliott C. Robbins (8) 1998 139,274 0 1,333 91,875 0 0 Senior Vice President 1997 168,750 115,000 25,833 76,500 0 4,937 Treasurer and Chief 1996 159,000 67,500 24,956 56,875 0 9,686 Financial Officer
Notes to Summary Compensation Table (1) Includes amounts deferred at the election of the named executive officers under the 401(k) feature of the Company's Profit Sharing and Thrift Plan. Includes automobile allowances of $600 per month for Mr. Skibitsky (through May 1998), and $500 per month for Messrs. Nelson; Robbins (through August 1998), Koertner (November and December) respectively. Mr. Brennan and Mr. Skibitsky (since June 1998) are each provided with an automobile by the Company. (2) Includes: (i) the vested portion of Company contributions to the Profit Sharing and Thrift Plan and (ii) dividend equivalent payments under the Company's Stock Option and Restricted Stock Plans on stock options held by the named executive officers for all reported years. Effective with the third quarter 1997 dividend, the named executive officers are no longer entitled to these dividend equivalent payments. (3) In 1991, in lieu of any other retirement benefit not available generally to all employees, Mr. Brennan was granted an option to purchase 50,000 shares of Common Stock and borrowed the exercise price from the Company to exercise the option. Included in the amount set forth is a payment of $68,000 to Mr. Brennan which is equal to the amount of principal payment payable to the Company by Mr. Brennan on December 31, 1996, 1997 and 1998 under the terms of the promissory note evidencing the loan. Upon receipt, Mr. Brennan immediately paid these amounts to the Company as payment of the principal due on the note. The amount does not include an additional payment of $21,432 for 1998, $26,790 for 1997, and $32,148 for 1996, which is equal to the amount of interest accrued on the promissory note at the applicable Federal rate under Section 1274(d) of the Internal Revenue Code of 1986, as amended. On December 31, 1998, December 31, 1997 and December 31, 1996 respectively, Mr. Brennan received payments equal to these amounts which he immediately paid to the Company as payment of the interest amount due on the note. There is no net income or expense effect from these interest payments since the interest income earned by the Company offsets the payment expense. (See Employment Agreement - C. M. Brennan III) (4) Amount is determined by multiplying the number of shares times the closing price of a share of Common Stock on the NYSE on the date of grant. Unless otherwise amended by the Committee of the Board of Directors which administers the Company's Stock Option and Restricted Stock Plans, the restrictions lapse on the 7th anniversary date of the date of grant or upon the named executive officer's earlier death, disability or retirement. Dividends are paid on restricted shares. As of December 31, 1998 the total number of and value of restricted shares held by the Company for Messrs. Brennan, Skibitsky, Nelson and Koertner were 66,666 shares/$766,659; 45,000 shares/$517,500; 22,500 shares/ $258,750; and 10,000 shares/$115,000 respectively. (5) Includes amounts accrued by the Company as unfunded liabilities for Messrs. Nelson and Robbins pursuant to Supplemental Retirement and Death Benefit Agreements (SRDB Agreements) entered into in 1984 between the Company and each of them. Under the SRDB Agreements the named executive officers are entitled, upon retirement or permanent disability, to an aggregate amount equal to two times their highest base salary (Benefit Amount) payable in 120 equal monthly installments over a period of 10 years (or, in the event of death, to their beneficiary over 15 years). The Benefit Amount is reduced by 15%, 25%, 33.3%, 40% and 45% in the event the named executive officer retires at age 64, 63, 62, 61, or 60, respectively. No benefit shall be paid in the event of the named executive officer's retirement prior to age 60. (6) The amount included for Mr. Skibitsky represents reimbursement for certain costs associated with the sale of his previous residence in Connecticut, which the Company had agreed to pay at the time Mr. Skibitsky was employed by the Company. (7) Mr. Koertner joined the Company and was elected Senior Vice President, Chief Financial Officer and Treasurer on November 9, 1998. (8) Mr. Robbins resigned from the Company effective August 14, 1998. Stock Options The following tables contain information concerning the stock options granted to, exercised by and held by the named executive officers in 1998. The Company's stock option and restricted stock plans do not provide for the grant of SARs. The Potential Realizable Values set forth result from calculations assuming 5% and 10% growth rates in accordance with rules and regulations promulgated by the Securities Exchange Commission. The Value of Unexercised In-the-Money Options is calculated using the difference between fair market value of the Common Stock at December 31, 1998 ($11.50 per share) and the exercise price of the options. OPTION/SAR GRANTS IN LAST FISCAL YEAR Potential % of Total Realizable Options/ Value at Assumed SARs Exercise Annual Rates of Granted to or Stock Options/ Employees Base Price Appreciation SARs in Price Expiration for Name Granted (#) Fiscal Year ($/Sh) Date Option Term - ---- ----------- ----------- ------ ---- ----------------- 5% ($) 10% ($) ------ ------- C.M. Brennan 50,000 24.5% $13.00 05/06/08 286,614 841,402 W.S. Skibitsky 30,000 14.7% $13.00 05/06/08 171,969 504,841 B.D. Nelson 15,000 7.3% $13.00 05/06/08 85,984 252,421 W.A. Koertner (1) 50,000 24.5% $11.69 11/09/08 352,114 906,902 E.C. Robbins (2) 0 0 n/a n/a 0 0
AGGREGATED OPTION/SAR EXERCISED IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUE Value of Number of Unexercised Unexercised In-the Money Options/SARs Options/SARs at FY-End (#) at FY-End ($) -------------- -------------- No. Shares Dollar Acquired Value Exercisable/ Exercisable/ Name on Exercise Realized Unexercisable Unexercisable - ---- ----------- -------- ------------- ------------- Charles M. Brennan III 0 $0 E 430,558 3,500,296 U 172,222 562,221 William S. Skibitsky 0 $0 E 72,225 438,960 U 35,556 27,613 Byron D. Nelson 0 $0 E 77,782 593,087 U 15,000 0 William A. Koertner (1) 0 $0 E 0 0 U 50,000 0 Elliott C. Robbins (2) 66,392 $597,945 E 0 0 U 0 0 (1) Mr. Koertner was elected Sr. Vice President, Chief Financial Officer and Treasurer November 9, 1998. (2) Mr. Robbins resigned from the Company effective August 14, 1998. Employment Agreement - C. M. Brennan III The Company and Charles M. Brennan III entered into an employment agreement effective January 1, 1998 (the "Brennan Agreement") which replaced a prior agreement between the Company and Mr. Brennan which expired December 31, 1996. The initial term of the Brennan Agreement was from January 1, 1998 through December 31, 1998 and the agreement provides that it will renew automatically for successive one-year terms thereafter unless terminated in accordance with the terms of the agreement. The Brennan Agreement provides that the Company shall employ Mr. Brennan as Chairman and Chief Executive Officer at a base compensation per year of not less than $312,500. The Agreement provides that Mr. Brennan is entitled to receive an incentive bonus in accordance with the terms of any incentive compensation plan which may exist from time to time during the term of the Brennan Agreement. The Brennan Agreement further provides that, upon termination of employment for certain defined reasons set forth in the Brennan Agreement, Mr. Brennan (or his estate) will receive an amount equal to from one to two times his annual base salary plus an amount equal to from one to two times his annual incentive amount determined on the basis of the Company having achieved 100% of its financial goals. The amounts of these payments are determined based upon the reason for the termination of Mr. Brennan's employment. In addition, all stock options and restricted stock grants to Mr. Brennan shall become fully vested and the amount of remaining indebtedness, if any, of Mr. Brennan to the Company described under the heading "Indebtedness of Management" shall be forgiven. Indebtedness of Management During 1991, the Board of Directors granted to Mr. Brennan, in lieu of any retirement benefit generally not available to all salaried employees, a stock option to purchase 50,000 shares of Common Stock under the Company's 1990 Stock Option Plan (the "Brennan Option") and the Board of Directors provided Mr. Brennan a cash grant of $731,500 restricted in its use to the exercise of the Brennan Option under the terms of an employment agreement between the Company and Mr. Brennan. At the expiration of its term the employment agreement was replaced with a new agreement. (See Employment Agreement _ C.M. Brennan III.) As part of the employment agreement, the Company agreed to lend $680,000 to Mr. Brennan and to provide him a cash grant of $51,500 upon his execution of the agreement. Mr. Brennan used the proceeds of the loan and the $51,500 to return to the Company the $731,500 previously received by him and used for the exercise of the stock option. The loan of $680,000 is evidenced by a promissory note delivered to the Company by Mr. Brennan and is payable in equal installments of $68,000 (plus interest thereon at the applicable Federal rate under Section 1274(d) of the Internal Revenue Code of 1986) on December 31 of each year commencing on December 31, 1992 and thereafter through December 31, 2001. The promissory note is secured by shares of Common Stock. As of January 1, 1999, the remaining principal on the note was $272,000. The Brennan Agreement provides that Mr. Brennan is entitled to receive, on December 31 on each year covered by the Brennan Agreement and its predecessor agreements, a payment in an amount equal to the principal and interest payment due to the Company from Mr. Brennan for such years under the above described promissory note. The Brennan Agreement provides that, in the event Mr. Brennan's employment terminates as a result of his death or disability, the Company will forgive all remaining unpaid principal and interest under the promissory note described above. REPORT OF THE COMPENSATION COMMITTEE In 1994, the Board of Directors established a Compensation Committee (the "Committee") which consists of Mr. Thomas (Chairman), Mr. Brown and Mr. Bulley. The Committee reviews overall compensation programs of the Company and administers the Company's management incentive plan (MIP). The Compensation Committee also sets the compensation of the Chief Executive Officer and the other named executive officers of the Company. The purpose of the overall compensation program is to attract and incent key management personnel. The Board also established a committee of non- employee directors to administer the Company's stock option and restricted stock plans. This Committee consists of Mr. Thomas and Mr. Bulley. The principal components of the compensation of the Chief Executive Officer and the other named executive officers are base salary, short term incentive awards under the Company's MIP, and long term incentives under the Company's stock option and restricted stock plans. The Committee bases its decisions regarding compensation of the Chief Executive Officer on the philosophy that a significant portion of his compensation must be determined by the performance of the Company against its business plan. It believes generally that base salaries should be competitive within the industries in which the Company conducts its business and should be within the range of mean and mid-points for comparable positions as determined by various industry compensation analysts and studies. In addition, incentive compensation awards, stock options and restricted stock grants should provide an opportunity based upon performance for the Chief Executive Officer, the other named executive officers and other key management personnel to earn additional compensation which would place them in the upper half of compensation ranges for comparable positions as set forth in such studies. The MIP, adopted by the Board of Directors in 1995, provides that the Chief Executive Officer, the other named executive officers, and certain other key management personnel are eligible for an award for each calendar year in which the Company achieves at least 75% of its planned earnings per share goal for the year. This minimum performance requirement may be amended, from time to time, by the Board of Directors. Awards may be granted to all, some, or none of the aforementioned eligible participants and may vary from 10% to 115% of the individual's base salary. The amount of the award for the Chief Executive Officer is determined by the Committee based upon an evaluation of the Company's performance against its business plan and the Committee's overall evaluation of the Chief Executive Officer's performance against objectives. In addition to the evaluation of the Company's overall performance against plan, the amount of the awards for the other named executive officers who are responsible for divisions of the Company's operations are determined by the Committee based upon an evaluation of each such executive officer's division's performance compared to its business plan revenues, contract margins and operating income. The Committee also considers in its determination of awards, (i) the evaluation of performance against certain other specific goals, such as safety, an element of which is measured by a reduction in lost time accidents, established at the time the business plans for the year are finalized, and (ii) the evaluation of the executive officer's overall performance in his position. Awards for executive officers who are not responsible for division operations are determined by the Committee based upon the Company's overall financial performance against its business plan in the same manner as for the Chief Executive Officer and an evaluation of such executive officer's overall performance in his or her position, considering the responsibilities of such executive officer. The Board of Directors may grant discretionary awards notwithstanding the terms of the MIP. Awards to the named executive officers under the MIP for 1996, 1997, and 1998 are set forth in the Summary Compensation Table. The Company utilizes stock option and restricted stock grants as longer term compensation vehicles. The Committee believes that significant linkage between the compensation of the Chief Executive Officer, the named executive officers and key management personnel and the maximization of stockholder wealth through appreciation in the value of Common Stock is created through the use of stock option and restricted stock grants. Options are generally priced at the fair market value of the underlying stock on the date of the grant and vest incrementally over four to five years. Restricted stock grants vest on a schedule determined by the Committee. In 1998, options to purchase 145,000 shares of Common Stock were granted to the named executive officers of which 50,000 were granted to Mr. Brennan. The stock options granted in 1998 vest in 25% increments beginning one year from the date of grant. During 1998, restricted stock grants totaled 62,500 shares to the named executive officers, of which 25,000 were granted to Mr. Brennan. The restrictions lapse seven years from the date of grant. The Committee believes the incremental vesting of options and extended periods for restrictions to lapse on grants of restricted stock provide a longer term incentive to its executive officers thereby providing a compensation vehicle by which to retain successful managers. Compensation Committee Bide L. Thomas, Chairman William G. Brown Allan E. Bulley, Jr.
Performance Graph COMPARISON OF 5-YEAR CUMULATIVE TOTAL RETURN AMONG MYR GROUP INC., THE NYSE MARKET INDEX AND THE DOW JONES [Graph Appears Here] HEAVY CONSTRUCTION INDUSTRY GROUP INDEX Company 1993 1994 1995 1996 1997 1998 ------- ---- ---- ---- ---- ---- ---- MYR Group, Inc. 100 103.27 140.09 175.09 296.97 268.91 DJHCI Index 100 78.67 84.13 89.17 73.76 68.91 NYSE Market Index 100 98.06 127.15 153.16 201.50 239.77
The above graph compares the performance of MYR Group Inc. with that of the New York Stock Exchange Market Index and the Dow Jones Heavy Construction Industry Group Index (DJHCI) which is a published industry index. The companies which comprise the Dow Jones Heavy Construction Industry Group are: Abrams Industries, Inc.; Ameron International Corp.; Astec Industries; BFC Construction Corp.; Bufete Industrial; Cal Dive International, Inc.; Chicago Bridge & Iron, NV; Devcon International Corp.; Dycom Industries Inc.; Emcor Group Inc.; Empresas ICA Sociedad; Fluor Corporation; Foster Wheeler Corporation; Gencor Industries Inc.; Gibbs Construction, Inc.; Goldfield Corporation; Graham Corporation; Granite Construction Inc.; Grupo Mex Desarrollo B; Grupo Mex Desarrollo L.; Grupo Tribasa AS DE CV; Huntway Refining Co.; Insituform East, Inc.; Insituform Technologies CL (A); Jacobs Engineering Group; Meadow Valley Corporation; Michael Baker Corp.; Morrison Knudsen Corporation; MYR Group Inc.; OLS Asia Holding Ltd. ADR; Omniamerica, Inc.; Randers Group Inc.; Rica Foods, Inc.; Robertson-CECO Corporation; Salient 3 Comm, Inc, CL A; Sawako Corporation ADR; Stone & Webster, Inc.; Thermo Ecotek Corporation; TRC Companies, Inc.; Turner Corporation; U.S.A. Bridge Construction; U.S.A. Bridge Corp.; Westower Corporation. The comparison of total return on investment based upon the changes in year end price plus reinvested dividends for each period is calculated assuming $100 was invested on January 1, 1994, in MYR Group Inc., the companies which comprise the NYSE Market Index and the companies which comprise the DJHCI. For the NYSE and the DJHCI comparison, the assumed investment is based upon a market weighted calculation. __________________ In accordance with the rules of the Securities and Exchange Commission, the information included under the captions "Report of the Compensation Committee" and "Performance Graph" will not be deemed to be filed or to be proxy soliciting material or incorporated by reference in any prior or future filings by the Company under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended. SECURITY OWNERSHIP Security Ownership of Management The table set forth below, including the footnotes, contains information as of March 1, 1999, concerning beneficial ownership of Common Stock by directors, named executive officers, all directors and executive officers as a group. Percentage Shares Exercisable of the Beneficially Stock Shares Owned Options Outstanding ----- ------- ----------- Charles M. Brennan III (1) 941,221 430,558 22.2 William G. Brown 114,466 30,008 2.5 Allan E. Bulley, Jr 34,093 30,008 1.1 John M. Harlan (2) 0 83,015 1.4 Bide L. Thomas 3,333 30,008 0.6 William S. Skibitsky (1) 60,000 72,225 2.3 William A. Koertner (1) 10,000 0 0.2 Byron D. Nelson (1) 57,776 77,782 2.3 __________ _________ ________ All Dir. & Exec. Officers 1,220,869 753,604 30.4 _____________________
(1) Includes shares of restricted stock awarded to the named individuals the restrictions on which have not expired. (2) Includes a conversion right for 57,455 shares under the non-escrow notes described in "Relationships and Related Transactions." Security Ownership of Certain Beneficial Owners The table set forth below, including the footnotes on the following page, contains information as of December 31, 1998 concerning other principal stockholders known to the Company to own beneficially more than five percent of the Company's outstanding shares of Common Stock. Percentage Shares of the Beneficially Shares Owned Outstanding ----- ----------- Heartland Advisors, Inc 889,162 15.8 790 N. Milwaukee St. Milwaukee WI 53202 T. Rowe Price Associates, Inc. 433,333 7.7 PO Box 89000 Baltimore MD 21289-1009 FMR Corp 500,000 8.9 82 Devonshire Street Boston MA 02109 Dimensional Fund Advisors Inc 337,381 6.0 1299 Ocean Avenue Santa Monica CA 90401
OTHER INFORMATION Financial Statements and Auditors Stockholders are referred to the Company's Annual Report on Form 10-K for the year ended December 31, 1998 for financial and other information about the Company, but the report is not incorporated in this statement and is not deemed to be a part of the proxy soliciting material. Ernst & Young LLP was the Company's auditor for 1998. A representative of Ernst & Young LLP will be present at the Annual Meeting. He will have the opportunity to make a statement, if he desires to do so, and will be available to respond to appropriate questions. Stockholder Proposals Proposals specified in the Company's proxy materials. Any proposal which a stockholder wishes to have considered by the Company for inclusion in the proxy materials of the Board of Directors for the 2000 annual meeting of stockholders should be sent to the Secretary of the Company in writing and must be received before December 31, 1999. Proposals otherwise properly brought before a meeting. Stockholders wishing to present proposals for action at a meeting of the Company's stockholders must do so in accordance with the Company's bylaws. A stockholder must give timely notice of the proposed business to the Secretary of the Company. To be timely, a stockholder's notice must be in writing, delivered to or mailed, postage prepaid, to and received by the Secretary of the Company not less than 45 days nor more than 60 days prior to the meeting, provided, however, that if less than 50 days' notice or prior public disclosure of the date of the meeting is given to stockholders, notice by the stockholder, to be timely, must be received by the Secretary not later than the close of business on the seventh day following the day on which notice of the date of the meeting was mailed or public disclosure was made. For each matter the stockholder proposes to bring before the meeting, the notice to the Secretary must include: (i) a brief description of the business desired to be brought before the meeting; (ii) the name and address of the stockholder proposing the business; (iii) the class and number of shares of the Company which are beneficially owned by the stockholder; and (iv) any material interest of the stockholder in such business. The Chairman of the meeting may, if the facts warrant, determine and declare that business was not properly brought before the meeting in accordance with the Company's bylaws. If the Chairman does so, the business shall not be transacted. Stockholder Nominations for Director Nominations specified in the Company's proxy materials. The Board of Directors will consider any candidate recommended by a stockholder of the Company for nomination as a director for election at the 2000 annual meeting of stockholders provided that written notice of such recommendation is received by the Secretary of the Company before December 31, 1999. The notice is required to set forth: (i) the name and address of the stockholder making the recommendation; (ii) the name, age, business address and, if known, residence address of each proposed nominee; (iii) the principal occupation or employment of each proposed nominee and other relevant biographical information concerning the proposed nominee; (iv) a detailed statement of the proposed nominee's qualifications; (v) the number of shares of stock of the Company which are beneficially owned by each proposed nominee and by the stockholder making the recommendation; (vi) a description of all arrangements or understandings between the stockholder making the recommendation and each proposed nominee and any other person or persons (naming such person or persons) pursuant to which the proposed nomination or nominations are to be made; (vii) any other information concerning the proposed nominee that must be disclosed with respect to nominees in proxy solicitations pursuant to Regulation 14A of the6Securities Exchange Act of 1934; and (viii) the executed consent of each proposed nominee to serve as a director of the Company if nominated and elected. Nominations to be made directly by a stockholder at a meeting. In accordance with the Company's bylaws, stockholders wishing to directly nominate candidates for the Board of Directors must do so in writing, delivered to or mailed, postage prepaid, to and received by the Secretary of the Company not less than 45 days or more than 60 days prior to any meeting of stockholders called for the election of directors, provided, however, that if less than 50 days' notice or prior public disclosure of the date of the meeting is given to stockholders, the nomination must be received by the Secretary not later than the close of business on the seventh day following the day on which the notice of the meeting was mailed. The notice is required to set forth: (i) the name and address of the stockholder who intends to make the nomination; (ii) the name, age, business address and, if known, residence address of each nominee; (iii) the principal occupation or employment of each nominee; (iv) the number of shares of stock of the Company which are beneficially owned by each nominee and by the nominating stockholder; (v) a description of all arrangements or understandings between the nominating stockholder and each nominee and any other person or persons (naming such person or persons) pursuant to which the nomination or nominations are to be made; (vi) any other information concerning the nominee that must be disclosed with respect to nominees in proxy solicitations pursuant to Regulation 14A of the Securities Exchange Act of 1934; and (vii) the executed consent of each nominee to serve as a director of the Company if elected. The Chairman of the meeting of stockholders may, if the facts warrant, determine that a nomination was not made in accordance with the proper procedures. If the Chairman does so, the Chairman shall so declare to the meeting and the defective nomination shall be disregarded. BY ORDER OF THE BOARD OF DIRECTORS Byron D. Nelson Secretary Three Continental Towers 1701 West Golf Road, Suite 1012 Rolling Meadows, Illinois 60008 PROXY PROXY MYR GROUP INC. This Proxy is Solicited by the Board of Directors For the Annual Meeting of Stockholders - May 10, 1999 The stockholder(s) of MYR Group Inc. signing and dating such signature(s) on the reverse side hereof (the "STOCKHOLDER(S)") hereby appoint Charles M. Brennan III, William A. Koertner and Byron D. Nelson proxies, with full authority, which may be exercised by any one or more of them, with power of substitution, to vote and act for the STOCKHOLDER(S) at the Annual Meeting of Stockholders to be held at Rupert's, Banquet Room B, 1701 West Golf Road, Rolling Meadows, IL 60008 on Monday, May 10, 1999, and at any adjournment thereof, as designated on the reverse side hereof, and in their sole discretion, the proxies are authorized to vote upon such other business as may properly come before the meeting. [ ] Check Here for address change [ ] Check here if you plan New Address _____________________ to attend the meeting _____________________ _____________________ (Continued and to be signed on reverse side) - --------------------------------------------------------------------------- 1. ELECTION OF TWO CLASS ONE DIRECTORS For Withheld Nominees: William G. Brown John M. Harlan THE BOARD OF DIRECTORS RECOMMENDS VOTING FOR THE ELECTION OF MR. BROWN AND MR. HARLAN 2. APPROVAL OF AMENDMENT TO THE COMPANY'S For Against Abstain CERTIFICATE OF INCORPORATION The undersigned acknowledges receipt of the Notice of Meeting and the Proxy Statement. Dated: __________, 1999 _______________________ _______________________ (Signatures) Please sign exactly as your name appears. Joint owners should each sign personally. Where applicable, indicate you official capacity or representation capacity