MECHANICAL TECHNOLOGY INC
10-K/A, 1997-01-28
MEASURING & CONTROLLING DEVICES, NEC
Previous: MEAD CORP, 424B3, 1997-01-28
Next: GENCOR INDUSTRIES INC, 10-K/A, 1997-01-28



===============================================================================
                       SECURITIES AND EXCHANGE COMMISSION
                            WASHINGTON, D.C. 20549
                                FORM 10-K/A-2

/X/ Annual Report Pursuant to Section 13 or 15(d) of the Securities 
     Exchange Act of 1934 
                  For the fiscal year ended September 30, 1996
                                        or
/ / Transition Report Pursuant to Section 13 or 15(d) of the 
     Securities Exchange Act of 1934
                  For the period from __________ to __________

                         Commission file number 0-6890
                       MECHANICAL TECHNOLOGY INCORPORATED
             (Exact name of registrant as specified in its charter)
        New York                                     14-1462255
(State or other jurisdiction of                  (I.R.S. Employer
incorporation or organization)                    Identification No.)
968 Albany-Shaker Rd, Latham, New York                 12110
(Address of principal executive offices)            (Zip Code)

     Registrant's telephone number, including area code: (518)785-2211
     Securities Registered Pursuant to Section 12(b) of the Act: NONE
       Securities Registered Pursuant to Section 12(g) of the Act
                         $1.00 Par Value Common Stock
                              (Title of Class)
Indicate by check mark if disclosure of delinquent filers pursuant 
to Item 405 of Regulation S-K is not contained herein, and will not 
be contained, to the best of registrant's knowledge, in definitive 
proxy or information statements incorporated by reference in Part 
III of this Form 10-K or any amendment to this form 10-K. [ X ]

Indicate by check mark whether the registrant (1) has filed all 
reports required to be filed by Section 13 or 15(d) of the 
Securities Exchange Act of 1934 during the preceding 12 months (or 
for such shorter period that the registrant was required to file 
such reports), and (2) has been subject to such filing requirements 
for the past 90 days.
				   Yes  X       No   
                                       ---         ---
The aggregate market value of the registrant's Common Stock held by 
nonaffiliates of the registrant on December 31, 1996 (based on the 
last sale price of $2.00 per share for such stock reported by 
NASDAQ for that date) was approximately $6,503,172.

As of December 31, 1996, the registrant had 5,899,201 shares of 
Common Stock outstanding.
                      DOCUMENTS INCORPORATED BY REFERENCE
          Document                     Where Incorporated into Form 10-K Report
          --------                     ----------------------------------------
     Proxy Statement for                             Part III
Annual Meeting of Shareholders
 to be held on April 16, 1997



===============================================================================
<PAGE>

                                   PART III


ITEM 10:  DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

The information set forth under the caption "Executive Officers" in Item 
1 of this Form 10-K Report, and the information set forth in the section 
entitled "Election of Directors", and under the captions "Security 
Ownership of Certain Beneficial Owners" and "Section 16(a) Beneficial 
Ownership Reporting Compliance" in the section entitled "Additional 
Information", in the Draft, dated January 27, 1997 of the Proxy Statement 
to be filed by the registrant, pursuant to Regulation 14A, for its Annual 
Meeting of Shareholders to be held on April 16, 1997 (the "1997 Proxy 
Statement Draft", a copy of which is included as Exhibit 99.1 hereto), is 
incorporated herein by reference.


ITEM 11:  EXECUTIVE COMPENSATION

The information set forth under the captions "Executive Compensation", 
"Compensation Committee Report", "Compensation Committee Interlocks and 
Insider Participation", "Employment Agreements", and "Directors Compensa-
tion", in the section entitled "Additional Information" in the 
registrant's 1997 Proxy Statement Draft, is incorporated herein by refer-
ence.


ITEM 12:  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND            
          MANAGEMENT

The information set forth under the captions "Security Ownership of 
Certain Beneficial Owners" and "Security Ownership of Management" in the 
section entitled "Additional Information" in the registrant's 1997 Proxy 
Statement Draft, is incorporated herein by reference.


ITEM 13:  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

The information set forth under the caption "Certain Information 
Regarding Directors" in the section entitled "Election of Directors", and 
under the captions "Directors Compensation", "Security Ownership of 
Certain Beneficial Owners", and "Compensation Committee Interlocks and 
Insider Participation", in the section entitled "Additional Information", 
in the registrant's 1997 Proxy Statement Draft, is incorporated herein by 
reference.

                                    PART IV

ITEM 14:  EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON        
          FORM 8-K

(a)	The financial statements filed herewith are set forth on the Index 
to Consolidated Financial Statements on page F-1 of the separate 
financial section which accompanies this Report, which is incorporated by 
reference.

<PAGE>

     The following exhibits are filed as part of this Report:

   Exhibit
   Number            Description
   -------           -----------
     2.1             Purchase Agreement, dated as of November 23,  
                     1994, among the Registrant, ProQuip Inc. and  
                     Phase Metrics.(7)

     3.1             Certificate of Incorporation of the registrant, 
                     as amended.(1)

     3.2             By-Laws of the registrant, as amended.

     4.1             Certificate of Amendment of the Certificate 
                     of Incorporation of the registrant, filed  
                     on March 6, 1986 (setting forth the provisions 
                     of the Certificate of Incorporation,as amended, 
                     relating to the authorized shares of the         
                     registrant's Common Stock) - included in the  
                     copy of the registrant's Certificate of          
                     Incorporation, as amended, filed as Exhibit 3.1 
                     hereto.

     4.20            Loan Agreement, dated as of June 1, 1987,  
                     between the registrant and Chase Lincoln         
                     First Bank, N.A. ("Chase Lincoln"), relating to 
                     a $20,000,000 term loan to finance the   
                     registrant's acquisition of United   
                     Telecontrol Electronics, Inc. (the "UTE Loan  
                     Agreement").(1)

     4.21            First Amendment to Loan Agreement, dated as  
                     of September 30, 1988, amending certain          
                     provisions of the UTE Loan Agreement.(1)

     4.22            Second Amendment to Loan Agreement, dated as of 
                     February 21, 1990, amending certain provisions 
                     of the UTE Loan Agreement.(1)

     4.24            Third Amendment to Loan Agreement, dated as  
                     of January 1, 1991, amending certain     
                     provisions of the UTE Loan Agreement.(2)

     4.25            Form of Note, in the amount of $9,181,700,  
                     executed by the registrant on January 1,         
                     1991 to evidence its indebtedness under the  
                     UTE Loan Agreement.(2)

     4.26            Form of Note, in the amount of $2,000,000,  
                     executed by the registrant on January 1,         
                     1991 to evidence its indebtedness under the  
                     UTE Loan Agreement.(2)

     4.27            Form of Note, in the amount of $1,000,000,  
<PAGE>
                     executed by the registrant on January 1,
                     1991 to evidence its indebtedness under the  
                     UTE Loan Agreement.(2)

     4.28            Mortgage, dated January 31, 1991, executed  
                     by the registrant in favor of Chase Lincoln  
                     and securing the registrant's obligation to  
                     Chase Lincoln, including those under the         
                     UTE and ProQuip Loan Agreements.(2)

     4.30            Loan Agreement, dated as of September 30,  
                     1988, between the registrant and Chase         
                     Lincoln relating to an $8,000,000 term loan  
                     to finance the registrant's acquisition of  
                     ProQuip, Inc. (the "ProQuip Loan                 
                     Agreement").(1)

     4.31            Negative Pledge Agreement, dated as of   
                     September 30, 1988, executed by the              
                     registrant in favor of Chase Lincoln in          
                     connection with the ProQuip Loan                 
                     Agreement.(1) 

     4.32            Security Agreement, dated as of September  
                     30, 1988, executed by the registrant in          
                     favor of Chase Lincoln and securing the          
                     registrant's obligations to Chase Lincoln,  
                     including those under the UTE and ProQuip  
                     Loan Agreements (the "Chase Lincoln              
                     Security Agreement").(1)

     4.33            First Amendment to Loan Agreement, dated as  
                     of February 21, 1990, amending certain   
                     provisions of the ProQuip Loan Agreement.(1)

     4.34            Form of Note, in the amount of                   
                     $3,375,817.80, executed by the registrant  
                     on February 21, 1990 to evidence its     
                     indebtedness under the ProQuip Loan              
                     Agreement.(1)

     4.35            Amendment Number One to Security Agreement,  
                     executed by the registrant on February 21,  
                     1990, amending the Chase Lincoln Security  
                     Agreement.(1)

     4.36            Mortgage, dated February 21, 1990, executed  
                     by the registrant in favor of Chase Lincoln  
                     and securing the registrant's obligations  
                     to Chase Lincoln, including those under the  
                     UTE and ProQuip Loan Agreements.(1)

     4.37            Second Amendment to Loan Agreement, dated  
                     as of January 1, 1991, amending certain          
                     provisions of the ProQuip Loan                   
                     Agreement.(2)
<PAGE>

     4.38            Mortgage Modification and Allocation
                     Agreement, dated January 1, 1991, executed  
                     by the registrant and Chase Lincoln.(2)

     4.40            Form of Payment Guaranty, dated as of    
                     September 1, 1988 [as of September 30,   
                     1988, in the case of ProQuip, Inc.],     
                     executed by the subsidiaries of the              
                     registrant in favor of Chase Lincoln and         
                     guaranteeing payment of the registrant's         
                     obligations to Chase Lincoln, including          
                     those under the UTE and ProQuip Loan     
                     Agreements.(1)

     4.41            Form of Negative Pledge Agreement, dated as  
                     of September 30, 1988, executed by the   
                     subsidiaries of the registrant in favor of  
                     Chase Lincoln in connection with the     
                     ProQuip Loan Agreement.(1)

     4.42            Form of Security Agreement, dated as of          
                     September 30, 1988, executed by the              
                     subsidiaries of the registrant in favor of  
                     Chase Lincoln and securing the registrant's  
                     obligations to Chase Lincoln, including          
                     those under the UTE and ProQuip Loan     
                     Agreements.(1)

     4.43            Acknowledgment, Confirmation and Further         
                     Agreement, made as of February 21, 1990,         
                     executed by the subsidiaries of the              
                     registrant in favor of Chase Lincoln with  
                     respect to the registrant's obligations          
                     under the UTE and ProQuip Loan                   
                     Agreements.(1)

     4.50            Debt Restructure Agreement, made as of   
                     February 21, 1990, between the registrant,  
                     Chase Lincoln, and Manufacturers Hanover         
                     Trust Company ("Manufacturers Hanover"),         
                     providing for a restructuring of the     
                     registrant's indebtedness to Chase Lincoln  
                     under the UTE and ProQuip Loan Agreements  
                     and of the registrant's outstanding              
                     indebtedness to Manufacturers Hanover (the  
                     "MHTCo. Existing Debt"), among other     
                     things.(1)

     4.55            Second Amendment to Debt Restructure     
                     Agreement, made as of January 1, 1991,   
                     between the registrant, Chase Lincoln, and  
                     Manufacturers Hanover, amending certain          
                     provisions of the Debt Restructure               
                     Agreement.(2)

<PAGE>
     4.56            Second Debt Restructure Agreement, as of         
                     July 22, 1992, between the registrant,   
                     Chase Lincoln First Bank, N. A. ("CLFB"),  
                     and Chemical Bank ("Chemical"), as               
                     successor in interest to Manufacturers   
                     Hanover Trust Company, providing for a   
                     restructuring of the registrant's                
                     indebtedness to CLFB under the UTE and   
                     ProQuip Loan Agreements and of the               
                     registrant's outstanding indebtedness to         
                     Chemical, among other things.(3)

     4.63            Promissory Note, in the amount of                
                     $4,000,000 and dated July 22, 1992,              
                     executed by the registrant to evidence its  
                     indebtedness to Chemical from time to time  
                     with respect to a line of credit in such         
                     amount (The Chemical Line of Credit).(3)

     4.64            Form of Payment Guaranty, dated as of July  
                     24, 1992, executed by Masco Corporation in  
                     favor of Chemical and guaranteeing payment  
                     of the registrant's obligations to Chemical  
                     under the Chemical Line of Credit.(3)

     4.65            Promissory Note, in the amount of                
                     $4,000,000 and dated October 31, 1994,   
                     extending the maturity date of the               
                     Promissory note dated July 22, 1992,     
                     executed by the registrant to evidence its  
                     indebtedness to Chemical under The Chemical  
                     Line of Credit.(8)

     4.66            Promissory Note, in the amount of $4,000,000 
                     and dated October 31, 1995, extending the
                     maturity date of the Promissory note dated
                     October 31, 1994, executed by the registrant to 
                     evidence its indebtedness to Chemical under The 
                     Chemical Line of Credit.(9)

     4.67            Form of Payment Guaranty, dated October 31, 
                     1995 executed by Masco Corporation in favor of 
                     Chemical and guaranteeing payment of the 
                     registrant's obligations to Chemical under the 
                     Chemical Line of Credit.(9)

     4.80            Amended and Restated Loan Agreement, dated  
                     as of July 22, 1992, between the registrant  
                     and Chase Lincoln First Bank, N.A., which  
                     amends, restates, combines, and supersedes  
                     in full the UTE and the ProQuip loan     
                     agreements.(3)

     4.81            Form of Note, in the amount of $5,000,000,  
                     executed by the registrant on July 24, 1992  
                     to evidence its indebtedness to CLFB under  
<PAGE>
                     the July 22, 1992 Loan Agreement.(3)

     4.82            Form of Note, in the amount of $7,984,770,  
                     executed by the registrant on July 24, 1992  
                     to evidence its indebtedness to CLFB under  
                     the July 22, 1992 Loan Agreement.(3)

     4.83            Additional Mortgage Note, dated July 24,         
                     1992, executed by the registrant in favor  
                     of CLFB and securing the registrant's    
                     obligation to CLFB under the Loan Agreement.(3)

     4.84            Additional Mortgage and Security Agreement,  
                     dated as of July 22, 1992, executed by the  
                     registrant in favor of CLFB and securing         
                     the registrant's obligations to CLFB.(3)

     4.85            Mortgage Consolidation, Spreader, Modification 
                     Extension and Security Agreement, dated July  
                     22, 1992, executed by the registrant and         
                     CLFB.(3)

     4.86            Confirmation of Guaranties and Security          
                     Agreements, dated July 22, 1992, executed  
                     by subsidiaries of the registrant in favor  
                     of CLFB with respect to the registrant's         
                     obligations to CLFB.(3)

     4.87            Consent and waiver, dated December 21, 1993,  
                     from CLFB to the registrant with respect to the 
                     Amended and Restated Loan Agreement.(5)

     4.88            Amendment One to Amended and Restated Loan  
                     Agreement, dated as of August 1, 1994, between 
                     the registrant and Chase Manhattan Bank, N. A. 
                     which amends the Amended and Restated Loan  
                     Agreement to defer the payment due on June 30, 
                     1994.(6)

     4.89            Amendment Two to Amended and Restated Loan  
                     Agreement with waiver, dated as of November  
                     22,1994, between the registrant and Chase  
                     Manhattan Bank, N. A. which amends the Amended 
                     and Restated Loan Agreement and waives any  
                     existing defaults.(8)

     4.90            Additional Mortgage and Security Consolidation 
                     Agreement, dated as of October 6, 1995 executed 
                     by the registrant in favor of Chase Manhattan  
                     Bank, N.A. and securing the registrant's         
                     obligations to Chase Manhattan Bank, N.A.(9)

     4.91            Form of Note, in the amount of $340,000, 
                     executed by the registrant on October 6, 1995
                     to evidence its indebtedness to Chase
                     Manhattan Bank, N.A. under the July 22, 1992
<PAGE>
                     Loan Agreement.(9)

     4.92            Amendment Three to Amended and Restated Loan 
                     Agreement with waiver, dated as of November 
                     30, 1995, between the registrant and Chase 
                     Manhattan Bank, N. A. which amends the Amended 
                     and Restated Loan Agreement and waives any 
                     existing defaults.(9)
	
    10.1             Mechanical Technology Incorporated Restricted 
                     Stock Incentive Plan - filed as Exhibit 28.1 to 
                     the registrant's Form S-8 Registration 
                     Statement No. 33-26326 and incorporated herein 
                     by reference.

    10.3             MTI Employee 1982 Stock Option Plan.(1)

    10.4             Agreement, dated December 21, 1993, between  
                     UTE, First Commercial Credit Corporation         
                     ("FCCC") and the registrant, relating to an  
                     advance against certain receivables.(5) 

    10.6             Agreement, dated June 2, 1993, between the 
                     registrant and Mr. Harry Apkarian, Director, 
                     regarding his employment.(5)

    10.7             Agreement, dated February 22, 1994, between 
                     the registrant and Mr. R. Wayne Diesel, 
                     President and Chief Executive Officer, 
                     regarding his employment.(8)

    10.8             Agreement, dated December 14, 1994, between
                     FCCC and the registrant, modifying the 
                     Agreement dated December 21, 1993 relating to 
                     an advance against certain receivables.(8)

    10.9             Agreement, dated May 30, 1995, between FCCC  
                     and the registrant, extending the maturity of  
                     the Agreement dated December 14, 1994 relating 
                     to an advance against certain receivables.(9)

    10.10            Agreement, dated June 28, 1995, between FCCC 
                     and the registrant, extending the maturity of 
                     the Agreement dated December 14, 1994 relating 
                     to an advance against certain receivables.(9)

    10.11            Agreement, dated September 21, 1995, between 
                     FCCC and the registrant, extending the 
                     maturity of the Agreement dated December 14, 
                     1994 relating to an advance against certain 
                     receivables.(9)

    10.12            Agreement, dated October 25, 1995, between FCCC 
                     and the registrant, extending the maturity of 
                     the Agreement dated December 14, 1994 relating 
                     to an advance against certain receivables.(9)

<PAGE>

    10.13            Agreement, dated December 27, 1995, between 
                     FCCC and the registrant, extending the maturity 
                     of the Agreement dated December 14, 1994 
                     relating to an  advance against certain 
                     receivables.(9)

    10.14            Mechanical Technology Incorporated Stock         
                     Incentive Plan - included as Appendix A to the 
                     registrant's Proxy Statement, filed pursuant to 
                     Regulation 14A, for its December 20, 1996  
                     Special Meeting of Shareholders and              
                     incorporated herein by reference.

    10.15            Agreement, dated December 6, 1996, between  
                     the registrant and Mr. Martin J. Mastroianni,  
                     President and Chief Operating Officer,   
                     regarding his employment.

    10.16            Settlement Agreement and Release, dated as of  
                     December 27, 1996, between First Albany          
                     Companies Inc. and the registrant, with respect 
                     to the registrant's indebtedness and     
                     obligations under the Agreement dated December 
                     14, 1994 between FCCC and the registrant         
                     relating to an advance against certain   
                     receivables.

    21               Subsidiaries of the registrant.

    99.1             Draft, dated January 27, 1997, of the Proxy  
                     Statement to be filed by the registrant,         
                     pursuant to Regulation 14A, for its Annual  
                     Meeting of Shareholders scheduled to be held on 
                     April 16, 1997.

- ----------------------------------
Certain exhibits were previously filed (as indicated below) and are 
incorporated herein by reference.  All other exhibits for which no 
other filing information is given are filed herewith:  

(1)  Filed as an Exhibit (bearing the same exhibit number) to the 
registrant's Form 10-K Report, as amended, for its fiscal year ended 
September 30, 1989.

(2)  Filed as an Exhibit (bearing the same exhibit number) to the 
registrant's Form 10-Q Report for its fiscal quarter ended December 
29, 1990.

(3)  Filed as an Exhibit (bearing the same exhibit number) to the 
registrant's Form 10-Q Report for its fiscal quarter ended June 27, 
1992.

(4)  Filed as an Exhibit (bearing the same exhibit number) to the 
registrant's Form 10-K Report for its fiscal year ended September 
30, 1991.

<PAGE>
(5)  Filed as an Exhibit (bearing the same exhibit number) to the 
registrant's Form 10-K Report for its fiscal year ended September 
30, 1993.

(6)  Filed as an Exhibit (bearing the same exhibit number) to the 
registrant's Form 10-Q Report for its fiscal quarter ended July 2, 
1994.

(7)  Filed as an Exhibit (bearing the same exhibit number) to the 
registrant's Form 8-K Report dated November 23, 1994.

(8)  Filed as an Exhibit (bearing the same exhibit number) to the 
registrant's Form 10-K Report for its fiscal year ended September 
30, 1994.

(9)  Filed as an Exhibit (bearing the same exhibit number) to the 
registrant's Form 10-K Report for its fiscal year ended September 
30, 1995.


(b) No reports on Form 8-K were filed by the registrant during the last 
quarter of the period covered by this Form 10-K Report.	 



                                       SIGNATURES

   Pursuant to the requirements of Section 13 or 15(d) of the 
Securities Exchange Act of 1934, the registrant has duly caused this 
report to be signed on its behalf by the undersigned, thereunto duly 
authorized.

                                       MECHANICAL TECHNOLOGY INCORPORATED


Date: January 28, 1997            By:  /s/ R. Wayne Diesel
      ----------------                -----------------------------------
                                      R. Wayne Diesel
                                      Chief Executive Officer




<PAGE>

                               INDEX TO EXHIBITS
                               -----------------

     2.1             Purchase Agreement, dated as of November 23,  
                     1994, among the Registrant, ProQuip Inc. and  
                     Phase Metrics.

     3.1             Certificate of Incorporation of the registrant, 
                     as amended.

     3.2             By-Laws of the registrant, as amended.

     4.1             Certificate of Amendment of the Certificate 
                     of Incorporation of the registrant, filed  
                     on March 6, 1986 (setting forth the provisions 
                     of the Certificate of Incorporation,as amended, 
                     relating to the authorized shares of the         
                     registrant's Common Stock) - included in the  
                     copy of the registrant's Certificate of          
                     Incorporation, as amended, filed as Exhibit 3.1 
                     hereto.

     4.20            Loan Agreement, dated as of June 1, 1987,  
                     between the registrant and Chase Lincoln         
                     First Bank, N.A. ("Chase Lincoln"), relating to 
                     a $20,000,000 term loan to finance the   
                     registrant's acquisition of United   
                     Telecontrol Electronics, Inc. (the "UTE Loan  
                     Agreement").

     4.21            First Amendment to Loan Agreement, dated as  
                     of September 30, 1988, amending certain          
                     provisions of the UTE Loan Agreement.

     4.22            Second Amendment to Loan Agreement, dated as of 
                     February 21, 1990, amending certain provisions 
                     of the UTE Loan Agreement.

     4.24            Third Amendment to Loan Agreement, dated as  
                     of January 1, 1991, amending certain     
                     provisions of the UTE Loan Agreement.

     4.25            Form of Note, in the amount of $9,181,700,  
                     executed by the registrant on January 1,         
                     1991 to evidence its indebtedness under the  
                     UTE Loan Agreement.

     4.26            Form of Note, in the amount of $2,000,000,  
                     executed by the registrant on January 1,         
                     1991 to evidence its indebtedness under the  
                     UTE Loan Agreement.

     4.27            Form of Note, in the amount of $1,000,000,  
                     executed by the registrant on January 1,         
			
                                      I-1
<PAGE>
                     1991 to evidence its indebtedness under the
                     UTE Loan Agreement.

     4.28            Mortgage, dated January 31, 1991, executed  
                     by the registrant in favor of Chase Lincoln  
                     and securing the registrant's obligation to  
                     Chase Lincoln, including those under the         
                     UTE and ProQuip Loan Agreements.

     4.30            Loan Agreement, dated as of September 30,  
                     1988, between the registrant and Chase         
                     Lincoln relating to an $8,000,000 term loan  
                     to finance the registrant's acquisition of  
                     ProQuip, Inc. (the "ProQuip Loan                 
                     Agreement").

     4.31            Negative Pledge Agreement, dated as of   
                     September 30, 1988, executed by the              
                     registrant in favor of Chase Lincoln in          
                     connection with the ProQuip Loan                 
                     Agreement. 

     4.32            Security Agreement, dated as of September  
                     30, 1988, executed by the registrant in          
                     favor of Chase Lincoln and securing the          
                     registrant's obligations to Chase Lincoln,  
                     including those under the UTE and ProQuip  
                     Loan Agreements (the "Chase Lincoln              
                     Security Agreement").

     4.33            First Amendment to Loan Agreement, dated as  
                     of February 21, 1990, amending certain   
                     provisions of the ProQuip Loan Agreement.

     4.34            Form of Note, in the amount of                   
                     $3,375,817.80, executed by the registrant  
                     on February 21, 1990 to evidence its     
                     indebtedness under the ProQuip Loan              
                     Agreement.

     4.35            Amendment Number One to Security Agreement,  
                     executed by the registrant on February 21,  
                     1990, amending the Chase Lincoln Security  
                     Agreement.

     4.36            Mortgage, dated February 21, 1990, executed  
                     by the registrant in favor of Chase Lincoln  
                     and securing the registrant's obligations  
                     to Chase Lincoln, including those under the  
                     UTE and ProQuip Loan Agreements.

     4.37            Second Amendment to Loan Agreement, dated  
                     as of January 1, 1991, amending certain          
                     provisions of the ProQuip Loan                   
                     Agreement.
                                      I-2
<PAGE>
     4.38            Mortgage Modification and Allocation
                     Agreement, dated January 1, 1991, executed  
                     by the registrant and Chase Lincoln.

     4.40            Form of Payment Guaranty, dated as of    
                     September 1, 1988 [as of September 30,   
                     1988, in the case of ProQuip, Inc.],     
                     executed by the subsidiaries of the              
                     registrant in favor of Chase Lincoln and         
                     guaranteeing payment of the registrant's         
                     obligations to Chase Lincoln, including          
                     those under the UTE and ProQuip Loan     
                     Agreements.

     4.41            Form of Negative Pledge Agreement, dated as  
                     of September 30, 1988, executed by the   
                     subsidiaries of the registrant in favor of  
                     Chase Lincoln in connection with the     
                     ProQuip Loan Agreement.

     4.42            Form of Security Agreement, dated as of          
                     September 30, 1988, executed by the              
                     subsidiaries of the registrant in favor of  
                     Chase Lincoln and securing the registrant's  
                     obligations to Chase Lincoln, including          
                     those under the UTE and ProQuip Loan     
                     Agreements.

     4.43            Acknowledgment, Confirmation and Further         
                     Agreement, made as of February 21, 1990,         
                     executed by the subsidiaries of the              
                     registrant in favor of Chase Lincoln with  
                     respect to the registrant's obligations          
                     under the UTE and ProQuip Loan                   
                     Agreements.
 
     4.50            Debt Restructure Agreement, made as of   
                     February 21, 1990, between the registrant,  
                     Chase Lincoln, and Manufacturers Hanover         
                     Trust Company ("Manufacturers Hanover"),         
                     providing for a restructuring of the     
                     registrant's indebtedness to Chase Lincoln  
                     under the UTE and ProQuip Loan Agreements  
                     and of the registrant's outstanding              
                     indebtedness to Manufacturers Hanover (the  
                     "MHTCo. Existing Debt"), among other     
                     things.

     4.55            Second Amendment to Debt Restructure     
                     Agreement, made as of January 1, 1991,   
                     between the registrant, Chase Lincoln, and  
                     Manufacturers Hanover, amending certain          
                     provisions of the Debt Restructure               
                     Agreement.

                                      I-3
<PAGE>
     4.56            Second Debt Restructure Agreement, as of
                     July 22, 1992, between the registrant,   
                     Chase Lincoln First Bank, N. A. ("CLFB"),  
                     and Chemical Bank ("Chemical"), as               
                     successor in interest to Manufacturers   
                     Hanover Trust Company, providing for a   
                     restructuring of the registrant's                
                     indebtedness to CLFB under the UTE and   
                     ProQuip Loan Agreements and of the               
                     registrant's outstanding indebtedness to         
                     Chemical, among other things.

     4.63            Promissory Note, in the amount of                
                     $4,000,000 and dated July 22, 1992,              
                     executed by the registrant to evidence its  
                     indebtedness to Chemical from time to time  
                     with respect to a line of credit in such         
                     amount (The Chemical Line of Credit).

     4.64            Form of Payment Guaranty, dated as of July  
                     24, 1992, executed by Masco Corporation in  
                     favor of Chemical and guaranteeing payment  
                     of the registrant's obligations to Chemical  
                     under the Chemical Line of Credit.

     4.65            Promissory Note, in the amount of                
                     $4,000,000 and dated October 31, 1994,   
                     extending the maturity date of the               
                     Promissory note dated July 22, 1992,     
                     executed by the registrant to evidence its  
                     indebtedness to Chemical under The Chemical  
                     Line of Credit.

     4.66            Promissory Note, in the amount of $4,000,000 
                     and dated October 31, 1995, extending the 
                     maturity date of the Promissory note dated 
                     October 31, 1994, executed by the registrant to 
                     evidence its indebtedness to Chemical under The 
                     Chemical Line of Credit.

     4.67            Form of Payment Guaranty, dated October 31, 
                     1995 executed by Masco Corporation in favor of 
                     Chemical and guaranteeing payment of the 
                     registrant's obligations to Chemical under the 
                     Chemical Line of Credit.

     4.80            Amended and Restated Loan Agreement, dated  
                     as of July 22, 1992, between the registrant  
                     and Chase Lincoln First Bank, N.A., which  
                     amends, restates, combines, and supersedes  
                     in full the UTE and the ProQuip loan     
                     agreements.



                                      I-4
<PAGE>
     4.81            Form of Note, in the amount of $5,000,000,  
                     executed by the registrant on July 24, 1992  
                     to evidence its indebtedness to CLFB under  
                     the July 22, 1992 Loan Agreement.

     4.82            Form of Note, in the amount of $7,984,770,  
                     executed by the registrant on July 24, 1992  
                     to evidence its indebtedness to CLFB under  
                     the July 22, 1992 Loan Agreement.

     4.83            Additional Mortgage Note, dated July 24,         
                     1992, executed by the registrant in favor  
                     of CLFB and securing the registrant's    
                     obligation to CLFB under the Loan Agreement.

     4.84            Additional Mortgage and Security Agreement,  
                     dated as of July 22, 1992, executed by the  
                     registrant in favor of CLFB and securing         
                     the registrant's obligations to CLFB.

     4.85            Mortgage Consolidation, Spreader, Modification 
                     Extension and Security Agreement, dated July  
                     22, 1992, executed by the registrant and         
                     CLFB.

     4.86            Confirmation of Guaranties and Security          
                     Agreements, dated July 22, 1992, executed  
                     by subsidiaries of the registrant in favor  
                     of CLFB with respect to the registrant's         
                     obligations to CLFB.

     4.87            Consent and waiver, dated December 21, 1993,  
                     from CLFB to the registrant with respect to the 
                     Amended and Restated Loan Agreement.

     4.88            Amendment One to Amended and Restated Loan  
                     Agreement, dated as of August 1, 1994, between 
                     the registrant and Chase Manhattan Bank, N. A. 
                     which amends the Amended and Restated Loan  
                     Agreement to defer the payment due on June 30, 
                     1994.

     4.89            Amendment Two to Amended and Restated Loan  
                     Agreement with waiver, dated as of November  
                     22,1994, between the registrant and Chase  
                     Manhattan Bank, N. A. which amends the Amended 
                     and Restated Loan Agreement and waives any  
                     existing defaults.

     4.90            Additional Mortgage and Security Consolidation 
                     Agreement, dated as of October 6, 1995 executed 
                     by the registrant in favor of Chase Manhattan  
                     Bank, N.A. and securing the registrant's         
                     obligations to Chase Manhattan Bank, N.A.

                                      I-5
<PAGE>
     4.91            Form of Note, in the amount of $340,000,
                     executed by the registrant on October 6, 1995 
                     to evidence its indebtedness to Chase 
                     Manhattan Bank, N.A. under the July 22, 1992 
                     Loan Agreement.

     4.92            Amendment Three to Amended and Restated Loan 
                     Agreement with waiver, dated as of November 
                     30, 1995, between the registrant and Chase 
                     Manhattan Bank, N. A. which amends the Amended 
                     and Restated Loan Agreement and waives any 
                     existing defaults.
	
    10.1             Mechanical Technology Incorporated Restricted 
                     Stock Incentive Plan - filed as Exhibit 28.1 to 
                     the registrant's Form S-8 Registration 
                     Statement No. 33-26326 and incorporated herein 
                     by reference.

    10.3             MTI Employee 1982 Stock Option Plan.

    10.4             Agreement, dated December 21, 1993, between  
                     UTE, First Commercial Credit Corporation         
                     ("FCCC") and the registrant, relating to an  
                     advance against certain receivables. 

    10.6             Agreement, dated June 2, 1993, between the 
                     registrant and Mr. Harry Apkarian, Director, 
                     regarding his employment.

    10.7             Agreement, dated February 22, 1994, between 
                     the registrant and Mr. R. Wayne Diesel, 
                     President and Chief Executive Officer, 
                     regarding his employment.

    10.8             Agreement, dated December 14, 1994, between
                     FCCC and the registrant, modifying the 
                     Agreement dated December 21, 1993 relating to 
                     an advance against certain receivables.

    10.9             Agreement, dated May 30, 1995, between FCCC  
                     and the registrant, extending the maturity of  
                     the Agreement dated December 14, 1994 relating 
                     to an advance against certain receivables.

    10.10            Agreement, dated June 28, 1995, between FCCC 
                     and the registrant, extending the maturity of 
                     the Agreement dated December 14, 1994 relating 
                     to an advance against certain receivables.

    10.11            Agreement, dated September 21, 1995, between 
                     FCCC and the registrant, extending the 
                     maturity of the Agreement dated December 14, 
                     1994 relating to an advance against certain 
                     receivables.
                                      I-6
<PAGE>
    10.12            Agreement, dated October 25, 1995, between FCCC
                     and the registrant, extending the maturity of  
                     the Agreement dated December 14, 1994 relating 
                     to an advance against certain receivables.

    10.13            Agreement, dated December 27, 1995, between 
                     FCCC and the registrant, extending the maturity 
                     of the Agreement dated December 14, 1994 
                     relating to an advance against certain 
                     receivables.

    10.14            Mechanical Technology Incorporated Stock         
                     Incentive Plan - included as Appendix A to the 
                     registrant's Proxy Statement, filed pursuant to 
                     Regulation 14A, for its December 20, 1996  
                     Special Meeting of Shareholders and              
                     incorporated herein by reference.

    10.15            Agreement, dated December 6, 1996, between  
                     the registrant and Mr. Martin J. Mastroianni,  
                     President and Chief Operating Officer,   
                     regarding his employment.

    10.16            Settlement Agreement and Release, dated as of  
                     December 27, 1996, between First Albany          
                     Companies Inc. and the registrant, with respect 
                     to the registrant's indebtedness and     
                     obligations under the Agreement dated December 
                     14, 1994 between FCCC and the registrant         
                     relating to an advance against certain   
                     receivables.

    21               Subsidiaries of the registrant.

    99.1  *          Draft, dated January 27, 1997, of the Proxy  
                     Statement to be filed by the registrant,         
                     pursuant to Regulation 14A, for its Annual  
                     Meeting of Shareholders scheduled to be held on 
                     April 16, 1997.


* Filed with this Amendment No. 2 to the Form 10-K Report; all other 
exhibits were previously filed (as indicated in Item 14) and are 
incorporated herein by reference.











                                      I-7
<PAGE> 



Draft dated: 1-27-97                                            EXHIBIT 99.1
                                                                ------------
                       MECHANICAL TECHNOLOGY INCORPORATED

            968 ALBANY-SHAKER ROAD           LATHAM, NEW YORK 12110        

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

TO THE SHAREHOLDERS:

The Annual Meeting of Shareholders of Mechanical Technology Incorporated will 
be held at the Desmond, 660 Albany-Shaker Road, Albany, New York, on 
Wednesday, April 16, 1997, at 10:00 A.M. local time (refreshments will be 
served at 9:15 A.M.) for the following purposes:		

1. To elect [____] Directors of the Company to hold office until the next 
Annual Meeting of Shareholders of the Company.

2. To vote on the approval of Coopers & Lybrand as the auditors of the 
Company.

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

Shareholders of record at the close of business on March 3, 1997, are 
entitled to notice of and to vote at the meeting or any adjournment.  The 
Proxy Statement and Annual Report of the Company for the fiscal year ended 
September 30, 1996, are enclosed. 

Whether or not you expect to attend the meeting in person, kindly mark, sign, 
date and return the enclosed Proxy in the envelope provided so that your 
stock will be represented.  Your Proxy is revocable up to the time it is 
voted, and you may vote in person at the Annual Meeting even though you have 
previously submitted your Proxy.



John Recupero                                               Latham, New York
Secretary                                                   March 10, 1997



	

                            YOUR VOTE IS IMPORTANT

                 YOU ARE URGED TO MARK, DATE, SIGN, AND PROMPTLY
                  RETURN YOUR PROXY IN THE ENCLOSED ENVELOPE










<PAGE>
Draft dated: 1-27-97

                       MECHANICAL TECHNOLOGY INCORPORATED
                            968 ALBANY-SHAKER ROAD
                            LATHAM, NEW YORK  12110

	
                                PROXY STATEMENT

                                March 10, 1997



This Proxy Statement, first being mailed to shareholders on approximately 
March 10, 1997, is furnished in connection with the solicitation by the Board 
of Directors of proxies to be voted at the Annual Meeting of Shareholders to 
be held on April 16, 1997, and at any adjournment thereof.

A proxy is enclosed for use at the meeting.  The proxy may be revoked at any 
time before it is exercised.  If a shareholder specifies in this proxy how it 
is to be voted on a matter as to which a choice is indicated, the proxy will 
be voted in accordance with such specification.  If no specification is made, 
the proxy will be voted for the election of the nominees listed therein and 
for approval of the auditors.


OUTSTANDING SHARES AND VOTING RIGHTS

All holders of Common Stock of record at the close of business on March 3, 
1997, are entitled to notice of and to vote at the Annual Meeting of 
Shareholders to be held on April 16, 1997, at the Desmond, 660 Albany-Shaker 
Road, Albany, New York.  At the close of business on March 3, 1997, the 
Company had outstanding 5,899,201 shares of Common Stock, which is the only 
class of securities entitled to vote at the meeting.  Each share of Common 
Stock entitles the holder thereof to one vote on the matters to be voted upon 
by such shareholders.


ELECTION OF DIRECTORS




   [THIS DRAFT OF THE PROXY STATEMENT CONTAINS INFORMATION ON THE COMPANY'S 
   CURRENT DIRECTORS ONLY. THE COMPANY'S BOARD OF DIRECTORS HAS NOT YET 
   TAKEN ACTION TO DESIGNATE ITS NOMINEES FOR ELECTION TO THE BOARD OF 
   DIRECTORS AT THE FORTHCOMING ANNUAL MEETING, OR THE NUMBER OF DIRECTORS 
   TO BE ELECTED THEREAT.]

	




<PAGE>
Draft dated: 1-27-97

											       YEAR FIRST   
                                    PRINCIPAL OCCUPATION           BECAME A  
NAME                        AGE          OR EMPLOYMENT             DIRECTOR 
- ----------------------      ---    -----------------------------   ---------
Harry Apkarian(1)            74     Director and Former Chairman      1961
                                    of the Board of Directors of
                                    the Company

R. Wayne Diesel (3)          51     Chief Executive Officer           1994
                                    of the Company

Alan P. Goldberg (1),(3)     51     President & Co-Chief Executive    1996
                                    Officer First Albany Companies
                                    Inc.

Stanley I. Landgraf(1),(2)   71     Retired                           1993

George C. McNamee (3)        50     Chairman of the Board of the      1996
                                    Company and Chairman & Co-Chief 
                                    Executive Officer First Albany 
                                    Companies Inc.
                                    
E. Dennis O'Connor(2)        57     Director-New Products and         1993
                                    Technology, Masco Corporation

Dr. Beno Sternlicht(2)       69     President Benjosh                 1996
                                    Management Corporation
- --------------
(1)Member of the Compensation Committee.
(2)Member of the Audit Committee.
(3)Member of the Nominating Committee. 

CERTAIN INFORMATION REGARDING DIRECTORS

Mr. Apkarian, one of the founders of the Company, served as President from 
the time it was organized in 1961 until 1984 and as Chief Executive Officer 
from 1961 to 1991.  He was Chairman of the Board of the Company from 1984 
until August 1993; he continues as an employee of the Company.

Mr. Diesel was elected Chief Executive Officer of the Company in February 
1994 and prior to December 1996 also held the title of President.  Prior to 
February 1994, he had been Chief Financial Officer since 1991 and President 
since March 1993 of Lawrence Management Group, and Treasurer of the Lawrence 
Insurance Group, Inc. since March 1993. From 1988 until his association with 
Lawrence Group, Inc., Mr. Diesel was Administrative Vice President 
responsible for corporate administration, human resources and strategic 
planning at KeyCorp.  Previously, he held various executive positions with 
the State of New York. Following his election as President and Chief 
Executive Officer of the Company in February 1994, Mr. Diesel was also 
elected Chairman of the Board and Chief Executive Officer of the 
Corporation's United Telecontrol Electronics, Inc. subsidiary ("UTE").  A few 
weeks later, UTE's request for a $7.8 million equitable adjustment ("REA 
Claim") of the contract price on its Advanced Medium Range Air-To-Air Missile 
("AMRAAM") launcher contract was denied; as a result, UTE was forced to seek 
protection from creditors under Chapter 11 of the Federal Bankruptcy Code in 
April 1994.  While Mr. Diesel was Chairman of the Board and Chief Executive 
<PAGE>
Draft dated: 1-27-97
Officer of UTE at the time of the UTE bankruptcy filing, the bankruptcy had
its genesis in events that occurred prior to Mr. Diesel's relationship with 
the Company or with UTE.

Mr. Goldberg is the President & Co-Chief Executive Officer and a Director of 
First Albany Companies Inc. ("FAC", see "Securities Ownership of Certain 
Beneficial Owners" in the section entitled "Additional Information", below). 
He is Chairman of the Board of Trustees of the Albany Institute of History 
and Art, is Chairman of the Albany -Colonie Chamber of Commerce and a 
Director of the Center for Economic Growth and the Albany Symphony Orchestra.

Mr. Landgraf is a Trustee of Rensselaer Polytechnic Institute ("RPI") in 
Troy, New York; a Director of Albany International, Inc. in Albany, New York; 
a Director of Elenel Industries, Inc. in Milford, Massachusetts; a Director 
of Albany Molecular Research Co., in Albany, New York; and a member of the 
Board of Trustees of the Victory Funds (mutual funds).  Mr. Landgraf was 
Chairman and Chief Executive Officer of Mohasco Corporation, in Amsterdam, 
New York, a manufacturer of textile products, before retiring in 1985.  Mr. 
Landgraf also served as Acting President of RPI from March 1987 to March 
1988.

Mr. McNamee, Chairman of the Company's Board of Directors, is the Chairman & 
Co-Chief Executive Officer and a Director of FAC (see "Securities Ownership 
of Certain Beneficial Owners" in the section entitled "Additional 
Information", below). Mr. McNamee is a member of the Board Directors of 
MapInfo Corporation, The Meta Group, Inc., and Internet Shopping Network, 
Inc. He also serves on the Board Directors of the New York State Science and 
Technology Foundation, and is a member of the Regional Firms Advisory 
Committee to the Board of the New York Stock Exchange.

Mr. O'Connor has been the Director of New Products and Technology for Masco 
Corporation, Taylor, Michigan, a diversified manufacturer of building and 
home improvement, home furnishings, and other specialty products for the home 
and family, since April 1984.  He is a member of the Board of Directors of 
the Inventor's Council of Michigan, a Michigan non-profit corporation. The 
Company understands that Mr. O'Connor was selected by Masco Corporation as 
its designee on the Company's Board of Directors pursuant to agreements 
entered into in connection with the 1992 transaction by which Masco sold 
1,730,000 shares of the Company's Common Stock to subsidiaries of the 
Lawrence Insurance Group, Inc. (see "Security Ownership of Certain Beneficial 
Owners" in the section entitled "Additional Information", below); the 
Lawrence Insurance Group, Inc. subsidiaries agreed to vote their shares to 
elect a designee of Masco to the Company's Board of Directors so long as 
Masco remains liable under a guarantee it had executed in connection with the 
Company's obligations under a line of credit.

Dr. Sternlicht, also one of the founders of the Company, has been President 
of Benjosh Management Corporation, a management firm in New York, New York, 
since 1976. He previously served as a Director of the Company from 1961 to 
1992. Prior to 1985, he had held a number of positions with the Company. At 
the time of his departure he served as Vice Chairman of the Board of 
Directors and Technical Director.


<PAGE>
Draft dated: 1-27-97
COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

The Board of Directors has the responsibility for establishing broad 
corporate policies and for the overall performance of the Company, although 
it is not involved in day-to-day operating details.  Members of the Board are 
kept informed of the Company's business by various reports sent to them, as 
well as by operating and financial reports made at Board and Committee 
meetings by the officers of the Company.  The Board of Directors held eight 
meetings during fiscal 1996.  All Directors attended at least 75% of all 
meetings of the Board, and of all Board committees on which they serve, held 
during fiscal 1996. 

The Company's Board of Directors has established Audit, Compensation and 
Nominating Committees.  The Audit Committee reviews with the independent 
auditors the plan and results of the auditing engagement including the 
auditors' assessment of internal accounting  controls; it also recommends the 
appointment of the public auditors to the Board of  Directors. One Audit 
Committee meeting was held during fiscal 1996. The Compensation Committee 
determines compensation for officers and employee Directors, and the 
aggregate amount to be disbursed as incentive compensation to Director and 
non-Director officer employees. Two Compensation Committee meetings were held 
during fiscal 1996. The Nominating Committee considers the performance of 
incumbent Directors, seeks out and interviews qualified candidates for 
consideration as potential Directors, and recommends candidates for 
designation by the full Board as the Board's nominees to stand for election 
at the Annual Meeting of Shareholders and for election by the Board to fill 
interim vacancies on the Board. At the present time, the Nominating Committee 
has not established any procedures for consideration of director-candidates 
submitted by shareholders. No meetings of the Nominating Committee were held 
during Fiscal 1996.


APPROVAL OF AUDITORS

At the Annual Meeting, the shareholders will consider a proposal to ratify 
the reappointment of Coopers & Lybrand as the auditors of the Company, 
subject to the receipt of a satisfactory letter of engagement from such firm. 
Coopers & Lybrand have been the Company's auditors since 1978.  While 
approval of auditors by the shareholders is not required by the By-Laws of 
the Company, management believes that it is an appropriate matter for 
shareholder consideration.  Should the Board's appointment of the auditors 
not be ratified, other auditors will be appointed by the Board of Directors.

Representatives of Coopers & Lybrand are expected to be present at the Annual 
Meeting with the opportunity to make a statement if they desire to do so and 
to be available to respond to appropriate questions.


The Board of Directors recommends that shareholders vote FOR the ratification 
of the appointment of Coopers & Lybrand as independent public accountants for 
1997.



<PAGE>
Draft dated: 1-27-97
                             ADDITIONAL INFORMATION

EXECUTIVE COMPENSATION

The following table sets forth information with respect to the compensation 
for services to the Company and its subsidiaries, during the Company's fiscal 
year ended September 30, 1996 (and during the Company's two prior fiscal 
years), of each person who served as Chief Executive Officer during such 
year, and of all other persons who served as executive officers of the 
Company during such year whose total annual compensation exceeded $100,000.

SUMMARY COMPENSATION TABLE
- -------------------------------------------------------------------------------
                                  Annual                  Long-Term          
                               Compensation                Compen-
                                                           sation
- -------------------------------------------------------------------------------
Name & Principal  Fiscal  Salary    Bonus      Other      Restricted     All
Position           Year                        Annual       Stock       Other
                                               Compen-     Awards(1)  Compen-
                                               sation                  sation
- -------------------------------------------------------------------------------
R. Wayne Diesel   1996   $200,000   $  -        -         $   -      $ 8,000(2)
President & CEO   1995   $190,764   $  -        -         $ 12,500   $ 4,452(2)
                  1994   $129,744   $  -        -         $ 12,500   $   -
- -------------------------------------------------------------------------------
Stephen Sullivan  1996   $130,310   $  -        -         $   -      $ 4,840(2)
President, Ling   1995   $139,617   $  -        -         $   -      $ 5,306(2)
Electronics, Inc. 1994   $118,927   $  -        -         $   -      $ 4,838(2)
- -------------------------------------------------------------------------------
Douglas McCauley  1996   $110,807   $ 7,000     -         $   -      $   -  
Vice-President    1995   $100,152   $ 5,000     -         $   625    $ 1,669(2)
Technology Group  1994   $105,000   $  -        -         $ 6,250    $ 4,200(2)
- -------------------------------------------------------------------------------
Stephen T. Wilson 1996   $107,903   $10,000     -         $   -      $ 2,620(2)
Chief Financial   1995   $ 60,846   $  -        -         $   -      $   -
Officer           1994   $   -      $  -        -         $   -      $   -
- -------------------------------------------------------------------------------
Denis P. Chaves   1996   $ 99,167   $37,000     -         $   -      $ 3,966(2)
Vice-President,   1995   $ 95,000   $10,000     -         $   625    $ 3,800(2)
LAB and Advanced  1994   $ 93,500   $ 7,500     -         $   -      $ 3,800(2)
Products Divisions
- -------------------------------------------------------------------------------

(1) This column shows the market value on the date of grant of shares of the 
Company's Common Stock awarded under the Company's Restricted Stock Incentive 
Plan.  The Plan expired on December 31, 1994.  The restrictions on these 
shares lapse on a scheduled basis as determined by the Board of Directors at 
the time of grant or upon death. The recipient has voting and dividend rights 
to the shares from the date of award.  The aggregate holdings/value of shares 
of Restricted Stock, as to which the restrictions have not lapsed, on 
September 30, 1996, (based on a price on that date of $1.75 per share) by the 
individuals listed in this table, including the awards shown in this column, 
are:  Mr. Diesel, 28,000 shares/$49,000; Mr. Sullivan, 1,000 shares/$1,750; 
<PAGE>
Draft dated: 1-27-97
Mr. McCauley, 6,000 shares/$10,500 and Mr. Chaves, 2,000 shares/$3,500. In
November 1996, the Board of Directors took action to accelerate the vesting 
of shares held by Messrs. Diesel (23,000 shares), McCauley (1,500 shares), 
and Chaves (1,500 shares) that were still subject to restrictions under the 
Plan; as a result, all restrictions under the Plan have lapsed as to all 
shares held by Messrs. Diesel and Chaves, while 4,000 shares held by Mr. 
McCauley remain subject to restrictions under the Plan.

(2) Represents Company matching contributions of $1.00 for each $1.00 
contributed by the named individual to the 401(k) Savings Plan up to a 
maximum of 4% of base pay. 


COMPENSATION COMMITTEE REPORT

COMPENSATION POLICIES FOR OFFICERS.  The Company's compensation program for 
executive officers and employee directors currently consists of an annual 
salary and bonus payments which are primarily designed to reward performance.

For the year 1996, the Committee used the following criteria in making 
compensation decisions for executive officers:

        *  Company and individual affiliate financial performance.

        *  Implementation of programs to improve working capital 
           and cash flow, and to diversify the Company's product 
           offerings and strengthen its technology resources.

        *  Resolution of major outstanding issues with the U.S. 
           Government.

CHIEF EXECUTIVE OFFICER COMPENSATION.  Mr. Diesel was appointed Chief 
Executive Officer effective February 1994 and prior to December 1996, also 
held the title of President. He was recruited from outside the Company and 
had previously held senior management positions in the insurance and banking 
industries, and with New York State. The compensation package offered Mr. 
Diesel took into consideration his experience and expertise; the size, 
diversity and needs of the business; and compensation levels at companies of 
comparable size and industry. The compensation package included: (1) a base 
salary, effective February 4, 1994; (2) the potential for cash incentive 
bonuses based on performance; and (3) stock grants under the Company's 
Restricted Stock Incentive Plan. For the period October 1, 1994 through 
September 30, 1996 there were no changes to his annual compensation and no 
cash incentive bonuses were paid. The Committee did, however, take action in 
November 1996 to accelerate the vesting of 23,000 shares held by Mr. Diesel 
that were still subject to restrictions under the Restricted Stock Incentive 
Plan; as a result, all restrictions under the Plan have lapsed as to all 
shares held by Mr. Diesel.


                                             Compensation Committee


                                             Stanley I. Landgraf, Chairman
                                             Harry Apkarian
                                             Alan P. Goldberg
<PAGE>
Draft dated: 1-27-97
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

The Compensation Committee of the Board of Directors ("Committee") approves 
all of the policies under which compensation is paid or awarded to the 
Company's officers and employee directors.  The Committee consists of two 
non-employee Directors (Mr. Landgraf and Mr. Goldberg) and one employee 
Director (Mr. Apkarian). Mr. Lawrence A. Shore, formerly a Director of the 
Company who was not re-elected at the Company's 1996 Annual Meeting of 
Shareholders on May 16, 1996, also served on the Compensation Committee while 
he was a member of the Board.  

Mr. Shore and Mr. Apkarian are both former Chief Executive Officers of the 
Company. Mr. Shore had served as the Company's Chief Executive Officer from 
July 1992 until February 1993.  Mr. Apkarian was Chief Executive Officer of 
the Company from 1961 until 1991 and was Chairman of the Board of Directors 
from 1984 until his resignation from this position in August 1993. Mr. 
Apkarian does not vote on matters pertaining to his own compensation.

Mr. Goldberg is Co-Chief Executive Officer of First Albany Companies, Inc. 
("FAC") (see "Security Ownership of Certain Beneficial Owners", below). 
During fiscal 1996, First Albany Corporation, a wholly-owned subsidiary of 
FAC, acted as placement agent in connection with a private placement of 
1,333,333 shares of the Company's Common Stock, pursuant to which the Company 
raised approximately $1.9 million of additional capital (net of expenses of 
the offering), for which First Albany Corporation was paid a fee.

During fiscal 1996, FAC purchased 909,091 shares of the Company's Common 
Stock from the New York State Superintendent of Insurance as the court-
ordered liquidator of United Community Insurance Company ("UCIC"). In 
connection with this purchase, FAC also acquired certain rights to an 
obligation ("Term Loan") due from the same finance company ("FCCC") to whom 
the Company is obligated under the Note Payable, due December 31, 1996; at 
September 30, 1996, the Note Payable had an outstanding principal balance of 
$3.0 million and accrued interest of $1.1 million. FCCC is in default of its 
Term Loan to UCIC. FAC, as the owner of the rights to the Term Loan, filed 
suit seeking payment. Collateral for the FCCC Term Loan includes the 
Company's Note Payable to FCCC. FAC has exercised its rights to the 
collateral securing the Term Loan, including the right to obtain payment on 
the Note Payable directly from the Company. The Company and FAC have entered 
into an agreement dated as of December 27, 1996 under which the Company 
issued to FAC 1.0 million shares  of  Common Stock  in  full  satisfaction  
of  the Note Payable. On December 27, 1996, the last sale price of the 
Company's Common Stock, as reported by NASDAQ, was $2.00 per share. 

Until his resignation from such positions in March 1996, Mr. R. Wayne Diesel, 
President, Chief Executive Officer and a Director of the Company, was a 
member of the Board of Directors of Lawrence Insurance Group, Inc., and 
served on the Compensation Committee of the Lawrence Insurance Group, Inc. 
Board; Mr. Albert W. Lawrence, formerly a Director of the Company who was not 
re-elected at the Company's 1996 Annual Meeting of Shareholders on May 16, 
1996, is Chairman of the Board of Lawrence Insurance Group, Inc. (see 
"Security Ownership of Certain Beneficial Owners").

<PAGE>
Draft dated: 1-27-97
EMPLOYMENT AGREEMENTS

The Company has an agreement with Mr. Diesel which provides that Mr. Diesel 
will receive an annual base salary of $200,000 and is eligible to receive 
incentive compensation at the discretion of the Compensation Committee.  Per 
this agreement, Mr. Diesel was awarded an initial grant under the Company's 
Restricted Stock Incentive Plan of 10,000 shares; in December 1994, the 
Committee awarded Mr. Diesel an additional 25,000 shares under such Plan. The 
agreement also states that if Mr. Diesel is removed from the position of 
President and CEO for reasons other than cause during his first three years 
of employment, the Company will pay him severance payments equivalent to a 
maximum of one year's base salary plus insurance benefits.

The Company also has an agreement with Mr. Apkarian terminating on September 
30, 1997 or upon Mr. Apkarian's retirement, whichever occurs first.  This 
agreement provides that Mr. Apkarian will continue as an employee and a 
Director of the Company at an annual salary of $130,000.  The agreement also 
provides an annual bonus of $10,000 which he will use to purchase $250,000 of 
term life insurance.  Upon his retirement, an annual pension supplement of 
$50,000 will be paid until September 30, 1997, and if Mr. Apkarian dies 
during this period, a survivor's benefit payment of $25,000 per year will be 
paid to his spouse, if then living, for the remainder of the payment period. 
In addition, the agreement provides for the payment of club dues and the use 
of a Company automobile for which Mr. Apkarian pays 50% of the lease 
payments.   

DIRECTORS COMPENSATION 

Directors who are not officers or employees receive Director's fees of $750 
for each Board meeting attended.  Directors also are reimbursed for travel 
expenses incurred in attending meetings.

COMPARISON OF FIVE YEAR CUMULATIVE RETURN AMONG MECHANICAL TECHNOLOGY 
INCORPORATED (MTIX), S&P 500 INDEX, AND S&P HIGH TECH COMPOSITE INDEX (1)

                                                  S&P
Measurement Period                   S&P       High Tech
(Fiscal Year Covered)     MTIX    500 Index      Index
- ---------------------    ------   ---------    ---------

Measurement Pt-9/30/91   $ 100      $ 100        $ 100

FYE 9/30/92              $ 100      $ 111        $ 102       
FYE 9/30/93              $  70      $ 125        $ 123
FYE 9/30/94              $   3      $ 130        $ 143
FYE 9/30/95              $  45      $ 169        $ 226 
FYE 9/30/96              $  70      $ 203        $ 277

(1) Assumes that $100 was invested on September 30, 1991 in Mechanical 
Technology Inc. Common Stock, the S&P 500 and the S&P High Tech composite 
Index, and that all dividends were reinvested.



<PAGE>
Draft dated: 1-27-97

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

The following table sets forth information as of December 31, 1996 in respect 
of each person known by the Company to be the beneficial owner of more than 
5% of its outstanding Common Stock.



                                               Amount of
                                               Beneficial       Percent
   Name                Address                 Ownership        of Class
- ------------------   --------------------      ------------     --------
First Albany         30 South Pearl St.        2,035,698(A)       34.5% 
Companies Inc.       Albany, N.Y. 12207

Lawrence Insurance   500 Fifth Avenue            820,909(B)       13.9%
Group, Inc.          New York, N.Y. 10110



(A) On May 7, 1996, First Albany Companies, Inc. ("FAC") purchased 909,091 
shares of the Company's Common Stock previously owned by United Community 
Insurance Company ("UCIC", a subsidiary of Lawrence Insurance Group, Inc. 
("LIG") which is undergoing a court-ordered liquidation). According to the 
Schedule 13D Amendment No. 3, dated May 8, 1996, filed by FAC with respect to 
the purchase of these shares, FAC paid $1.50 per share (a total of 
$1,363,637) for the shares previously owned by UCIC; also according to FAC's 
Schedule 13D Amendment No. 3, the funds for its purchase of the 909,091 
shares previously owned by UCIC came from working capital.  In addition, in 
connection with FAC's purchase of the shares previously owned by UCIC, FAC 
was granted an irrevocable proxy to vote those shares at the Company's Annual 
Meeting of Shareholders held on May 16, 1996. 

The purchase by FAC of the shares previously owned by LIG's UCIC subsidiary, 
when combined with shares previously purchased by FAC in open-market 
transactions, gave FAC ownership of 1,035,698 shares of the Company's Common 
Stock (approximately 29% of the then outstanding shares), and resulted in FAC 
becoming the Company's largest shareholder.

At the Company's Annual Shareholders' Meeting held on May 16, 1996 Messrs. 
George C. McNamee and Alan P. Goldberg, Co-Chief Executive Officers of FAC, 
were elected to the Company's Board of Directors.  Incumbent Directors Albert 
W. Lawrence and Lawrence A. Shore (who were among the nominees for re-
election to the Board proposed in the Proxy Statement for the Meeting 
prepared by the Company's management but whose re-election was opposed by FAC 
in its Proxy Statement for solicitation of proxies in opposition to 
management's solicitation) were not re-elected to the Board, and accordingly 
their terms as Directors of the Company expired at the Meeting; all other 
incumbent Directors (i.e., Messrs. R. Wayne Diesel, Harry Apkarian, Stanley 
I. Landgraf, and E. Dennis O'Connor), whose re-election was supported by FAC 
in its Proxy Statement, were re-elected to the Board.

At its organizational meeting following the Shareholders' Meeting, the newly-
constituted Board elected George C. McNamee as its Chairman, and re-elected 
R. Wayne Diesel as President and Chief Executive Officer.  In addition, the 
<PAGE>
Draft dated: 1-27-97
Board voted to increase the number of Directors from 6 to 7, and elected Dr.
Beno Sternlicht, a co-founder of the Company, to fill the newly-created 
position.

As a result of the foregoing share purchases and elections, a change in 
control of the Company may be deemed to have occurred.

As discussed more fully under "Compensation Committee Interlocks and Insider 
Participation", above, FAC acquired certain rights to the Term Loan due from 
FCCC (the finance company to whom the Company is obligated under the Note 
Payable), and the Company and FAC have entered into an agreement dated as of 
December 27, 1996 under which the Company issued to FAC 1.0 million shares  
of  Common Stock  in  full  satisfaction  of  the Note Payable

Messrs. McNamee and Goldberg may be deemed the beneficial owners of at least 
a portion of the shares owned by FAC. However, Messrs. McNamee and Goldberg 
disclaim such beneficial ownership. 
 
(B) 363,636 of these shares are owned of record by United Republic Insurance 
Company ("URIC"), and the balance are owned of record by wholly-owned 
subsidiaries of URIC as follows: Global Insurance Company - 349,068 shares; 
and Senate Insurance Company - 108,205 shares. 78.6% of the outstanding stock 
of URIC is owned by Lawrence Insurance Group, Inc. ("LIG"); the remaining 
21.4% is owned by United Community Insurance Company, another subsidiary of 
LIG which is under the control of the Superintendent of Insurance of the 
State of New York and is undergoing a court ordered liquidation. While the 
shares of the Company's Common Stock owned by URIC and its subsidiaries are 
still held of record as set forth previously, the SEC Form 10-Q Report of LIG 
for the quarter ended March 31, 1996 discloses that LIG disposed of those 
shares during that quarter by selling them to Lawrence Group, Inc.; to date, 
however, no transfer of such shares on the Company's records has been made, 
nor has such a transfer been requested.

According to the April 22, 1996 Proxy Statement of Lawrence Insurance Group, 
Inc. for its May 23, 1996 Annual Meeting of Stockholders, Lawrence Group, 
Inc. is the beneficial owner of approximately 93% of the outstanding shares 
of the common stock of Lawrence Insurance Group, Inc. The Company understands 
that Albert W. Lawrence  (formerly a Director of the Company) is, along with 
Barbara C. Lawrence, his wife, the owner of 100% of the common stock of 
Lawrence Group, Inc.; as a result, Mr. and Mrs. Lawrence may be deemed to be 
the beneficial owners of the shares of the Company's Common Stock held of 
record by URIC and its subsidiaries and referred to in the preceding 
paragraph. 


SECURITY OWNERSHIP OF MANAGEMENT

The following table sets forth certain information with respect to the 
beneficial ownership of shares of the Company's Common Stock by (i) each 
Director of the Company, (ii) each named executive officer described in the 
section of this Proxy Statement captioned "Executive Compensation", and (iii) 
all present Directors and Officers of the Company as a group, as of December 
31, 1996.                               

<PAGE>
Draft dated: 1-27-97  
          Name of                 Amount and Nature of          Percent of
       Beneficial Owner           Beneficial Ownership(1)          Class  
      -------------------              -------------             ----------
      Harry Apkarian                      288,001(2)                4.9%
      Denis P. Chaves                       2,600                    *
      R. Wayne Diesel                      35,000(3)                 *
      Alan P. Goldberg                  2,097,364(4)               35.6%
      Stanley I. Landgraf                   1,000                    *
      Douglas McCauley                      8,000(2)                 *
      George C. McNamee                 2,135,698(4)               36.2% 
      E. Dennis O'Connor                      -0-                    *
      Dr. Beno Sternlicht                 126,250(5)                2.1%
      Stephen Sullivan                      5,000(2)                 *
      Stephen T. Wilson                       -0-                    * 

     All present Directors and          2,663,215(2),(3),(4),(5)   45.1%
     Officers as a group (12 persons)
- -------------------------------------                                        
 * Percentage is less than 1.0% of the outstanding Common Stock.

(1)To the best of the Company's knowledge, based on information reported by 
such Directors and officers or contained in the Company's shareholder 
records.  Except as otherwise indicated, each of the named persons is 
presumed to have sole voting and investment power with respect to all shares 
shown.  None of the Company's present Directors or officers other than 
Messrs.  Goldberg and McNamee (see "Security Ownership of Certain Beneficial 
Owners," above), Mr. Apkarian, and Dr. Sternlicht beneficially own more than 
1% of the Company's outstanding Common Stock; all present Directors and 
officers as a group beneficially own, in the aggregate, approximately 45.1% 
of the Company's outstanding Common Stock.

(2)Includes shares granted under the Company's Restricted Stock Incentive 
Plan which are still subject to forfeiture as follows:  Mr. Apkarian, 1,500 
shares; Mr. McCauley, 4,000 shares; and Mr. Sullivan, 500 shares.  All 
present Directors and officers as a group, 6,000 shares.

(3)Does not include 100 shares held by Mr. Diesel's wife as custodian for 
their minor child; Mr. Diesel disclaims beneficial ownership of such shares.

(4)Includes 2,035,698 shares owned by First Albany Companies Inc.; see 
"Security Ownership of Certain Beneficial Owners". However, Messrs. McNamee 
and Goldberg disclaim beneficial ownership of such shares.

(5)Does not include 26,650 shares owned by Dr. Sternlicht's wife or 18,150 
shares held by Dr. Sternlicht's wife as custodian for their children; Dr. 
Sternlicht disclaims beneficial ownership of such shares.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16(a) of the Securities Exchange Act of 1934 requires the Company's 
directors and executive officers, and persons who own more than ten percent 
of a registered class of the Company's equity securities, to file with the 
Securities and Exchange Commission ("SEC") initial reports of ownership and 
reports of changes in ownership of Common Stock and other equity securities 
of the Company.  Officers, directors and greater than ten percent sharehold-
ers are required by SEC regulation to furnish the Company with copies of all 
<PAGE>
Draft dated: 1-27-97
Section 16(a) forms they file.

Based on Company records and other information, the Company believes that all 
SEC filing requirements applicable to its directors and officers with respect 
to the Company's fiscal year ended September 30, 1996 were complied with. 

                        ANNUAL REPORT TO SHAREHOLDERS

The Company's Annual Report to Shareholders accompanies this Proxy Statement. 
The Company's Annual Report on Form 10-K for the year ended September 30, 
1996, as filed with the Securities and Exchange Commission, may be obtained 
by addressing a written request to the Investor Relations Department at the 
Company's corporate headquarters (968 Albany-Shaker Road, Latham, NY 12110).

                        PROPOSALS OF SECURITY HOLDERS

Proposals by security holders intended to be presented at the Company's 
Annual Meeting of Shareholders held in 1998 must be received by the Company 
before October 10, 1997, in order to qualify for inclusion in the Company's 
Proxy Statement relating to that meeting.

                                OTHER MATTERS

Management does not know of any matters which will be brought before the 
meeting other than those specifically set forth in the notice thereof.  If 
any other matter properly comes before the meeting, however, it is intended 
that the shares represented by proxies will be voted with respect thereto in 
accordance with the best judgment of the persons voting them.

In June 1996 the Board of Directors adopted amendments to the Company's By-
Laws relating to the indemnification of the Company's officers and 
Directors against claims asserted against them in their capacities as such. 
As amended, the By-Laws require the Company to indemnify its Directors and 
officers against such claims to the fullest extent permitted by the New 
York Business Corporation Law ("BCL"), obligate the Company to advance such 
persons the costs of their defense against such claims, and contain other 
provisions designed to ensure for such persons the maximum protection 
possible against such claims.  Prior to these amendments, the By-Laws 
contained only limited indemnity protection for such persons.  In addition 
to indemnification by the Company under these By-Law provisions, the 
Company continues to maintain indemnification insurance covering all 
officers and Directors of the Company and its subsidiaries, as permitted by 
BCL Section 726.  The current policy has an annual premium cost of $88,000, 
and is written by Continental Casualty Company and Royal Indemnity Company.

All expenses incurred in connection with this solicitation of proxies will be 
borne by the Company.


                                       By Order of the Board of Directors


                                       John Recupero
                                       Secretary
Latham, New York
March 10, 1997 
 


<PAGE>




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