MECHANICAL TECHNOLOGY INC
DEF 14A, 1997-03-19
MEASURING & CONTROLLING DEVICES, NEC
Previous: MATTEL INC /DE/, 8-K, 1997-03-19
Next: MELLON BANK CORP, 10-K405, 1997-03-19



                                 SCHEDULE 14A 
                   INFORMATION REQUIRED IN PROXY STATEMENT
                          SCHEDULE 14A INFORMATION

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

Filed by the registrant  [ X ]
Filed by a party other than the registrant  [   ]

Check the appropriate box:
[   ] Preliminary proxy statement           [   ] Confidential, for Use
                                                  of the Commission Only
                                                  (as permitted by Rule
                                                  14a-6(e)(2))
[ X ] Definitive proxy statement
[   ] Definitive additional materials
[   ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                     MECHANICAL TECHNOLOGY INCORPORATED
                     __________________________________
             (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

Payment of filing fee (Check the appropriate box):
[ X ] No fee required.
[   ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and     
      0-11.
     (1) Title of each class of securities to which transaction applies:
     ______________________________________________________________
     (2) Aggregate number of securities to which transaction applies:
     ______________________________________________________________
     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11
     ______________________________________________________________
     (4) Proposed maximum aggregate value of transaction:
     ______________________________________________________________
     (5) Total fee paid:
     ______________________________________________________________
[   ] Fee paid previously with preliminary materials.

[   ] Check box if any part of the fee is offset as provided by Exchange Act 
       Rule 0-11(a)(2) and identify the filing for which the offsetting fee  
       was paid previously.  Identify the previous filing by registration    
       statement number, or the form or schedule and the date of its filing,

     (1) Amount previously paid:
     ______________________________________________________________    
     (2) Form, schedule or registration statement no.:
     ______________________________________________________________          
     (3) Filing party:
     ______________________________________________________________          
     (4) Date filed:
     ______________________________________________________________
       





<PAGE>
                      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 offices of First Albany Companies Inc., 30 South Pearl Street, 
Albany, New York (directions enclosed), 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 nine 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.


By Order of the Board of Directors

John Recupero                                               Latham, New York
Secretary                                                   March 17, 1997



	

                           YOUR VOTE IS IMPORTANT

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










<PAGE>
                     MECHANICAL TECHNOLOGY INCORPORATED
                           968 ALBANY-SHAKER ROAD
                           LATHAM, NEW YORK  12110
	
                               PROXY STATEMENT

                                March 17, 1997

This Proxy Statement, first being mailed to shareholders on approximately 
March 17, 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 offices of First Albany 
Companies Inc., 30 South Pearl Street, 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

At the Annual Meeting of Shareholders, nine Directors are to be elected, each 
to hold office until the next Annual Meeting of Shareholders and until a 
successor shall be elected and shall qualify.    

Management's nominees for Director, together with certain information 
concerning them, are on the following pages. In the event that any of such 
nominees shall become unavailable for any reason, it is intended that proxies 
will be voted for substitute nominees designated by management.

The number of shares voted "for" the election of each person nominated for 
election as a Director, as well as the number of shares as to which authority 
is withheld from the proxies to vote for any individual nominee or for all of 
management's nominees as a group and the number of shares held for customers 
by brokers (or their nominees) and represented at the meeting but not voted 
with respect to the election of Directors, will be tabulated by inspectors of 
election appointed in accordance with the applicable provisions of the New 
York Business Corporation Law.  The nominees for election as Director 
receiving a plurality of the votes which are cast at the meeting with respect 
to the election of Directors will be elected.  Thus, except that such action 
may reduce the number of shares which are voted "for" the election of any 
person nominated for election as a Director and may reduce the number of 
votes which are cast at the meeting with respect to the election of 
Directors, neither a shareholder's withholding of authority from the proxies 
to vote his shares for any individual nominee or for all of management's 
nominees as a group, nor the failure of brokers to vote, with respect to the

<PAGE>
election of Directors, shares held by them (or their nominees) for customers,
will otherwise affect the vote required for the election of Directors; the   
nine nominees for election receiving the greatest number of votes will be 
elected, without regard to the actual number of shares voted (or not voted) 
for each or the total number of votes cast for all nominees.
											       YEAR FIRST   
                                    PRINCIPAL OCCUPATION          BECAME A  
NAME                        AGE          OR EMPLOYMENT            DIRECTOR 
- ----------------------      ---    -----------------------------  ---------
Dale W. Church               57     Lawyer, Private practice           - 

R. Wayne Diesel              51     Chief Executive Officr           1994
                                    of the Company

Edward A. Dohring            63     President, SVG Lithography         -
                                    Systems, Inc.

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

George C. McNamee            50     Chairman of the Board of the     1996
                                    Company and Chairman & Co-Chief 
                                    Executive Officer, First Albany 
                                    Companies Inc.

Martin J. Mastroianni        52     President and Chief Operating      -
                                    Officer of the Company                   
	                                    
E. Dennis O'Connor           57     Director-New Products and        1993
                                    Technology, Masco Corporation

Dr. Walter L. Robb           68     President, Vantage Management,     - 
                                    Inc.

Dr. Beno Sternlicht          69     President, Benjosh               1996
                                    Management Corporation

CERTAIN INFORMATION REGARDING NOMINEES

Mr. Church has practiced law in private practice, government, and corporate 
environments for over 30 years with specialties in U.S. and international 
government contracting, developing companies, mergers and acquisitions, and 
joint ventures. He currently serves as General Counsel to the American 
Electronic Association, a Trustee of the National Security Industrial 
Association, and as a director on various private corporations. His previous 
experience includes working for the U.S. government's Central Intelligence 
Agency and Department of Defense and as corporate counsel to establish 
several companies in the "Silicon Valley" of California.

Mr. Diesel was elected Chief Executive Officer of the Company in February 
1994 and prior to December 1996 also held the title of President. From 
September 1991 to February 1994, he held various management positions with 
Lawrence Group, Inc. and Lawrence Insurance Group, Inc.("LIG"), and was a 
director of LIG until March 1996 (see "Securities Ownership of Certain 
Beneficial Owners" in the section entitled "Additional Information", below); 
since March 1996, Mr. Diesel has had no affiliation with Lawrence Group, Inc. 
or any related company. He previously held senior management positions with 

<PAGE>
KeyCorp and 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"); 
shortly thereafter, UTE filed for bankruptcy and was liquidated as a result 
of events that occurred prior to Mr. Diesel's relationship with the Company 
or with UTE.                  

Mr. Dohring has been Vice President of Silicon Valley Group ("SVG"), Inc. 
since July 1992 and President of its SVG Lithography Systems, Inc. unit since 
October 1994. From June 1992 to October 1994, he served as President of SVG's 
Track Systems Division. He joined SVG from Rochester Instrument Systems, Inc. 
where he served as President from April 1989 to June 1992. He has also held 
management positions with General Signal, CVC Products, Bendix, Bell & Howell 
and Veeco Instruments.

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, Chairman of the Albany-Colonie Chamber of Commerce and a Director of 
the Center for Economic Growth and the Albany Symphony Orchestra.

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 Chairman of the Regional Firms Advisory 
Committee to the Board of the New York Stock Exchange.

Mr. Mastroianni was elected President and Chief Operating Officer of the 
Company in December 1996. Prior to joining the Company, he served most 
recently as Director, Transmission Power Delivery for the Electric Power 
Research Institute (EPRI) where he was employed since 1992. Previously, from 
1973 to 1992, he held senior management positions in the technology driven 
test and measurement industries with Vacuum Components, Inc., Tenney 
Engineering, Inland Vacuum Industries, Halocarbon Products, Inc., and Allied 
Signal Corporation.

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, 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.



<PAGE>
Dr. Robb, now a management consultant and President of Vantage Management, 
Inc., was until December 31, 1992 General Electric Company's("GE") Senior 
Vice President for corporate research and development. He directed the GE 
Research and Development Center, one of the world's largest and most 
diversified industrial laboratories, and served on GE's Corporate Executive 
Council. He serves on the Board of Directors of Marquette Electronics, Cree 
Research, Celgene, and Neopath. He also serves on the Advisory Council of the 
Critical Technology Institute and on the Council of the National Academy of 
Engineering.

Dr. Sternlicht, 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.

Management recommends that you vote FOR election of the nine nominees listed 
above as Directors of the Company.

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 (consisting of Messrs. Landgraf, 
O'Connor, and Sternlicht) 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 (consisting of Messrs. 
Apkarian, Goldberg, and Landgraf) 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 
(consisting of Messrs. Diesel, Goldberg, and McNamee) 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. 

<PAGE>
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>
                             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; 
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 

<PAGE>
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 


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 

<PAGE>
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 was 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, 
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").

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.

<PAGE>
The Company has an agreement with Mr. Mastroianni which provides that Mr.
Mastroianni will receive an annual base salary of $150,000. Per this 
agreement, Mr. Mastroianni was awarded initial stock options under the 
Company's Incentive Stock Option Plan for 30,000 shares; in addition Mr. 
Mastroianni will receive additional stock options for up to 120,000 shares if 
defined profit targets are exceeded for fiscal 1997. The agreement also 
states that if Mr. Mastroianni is removed from the position of President 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.

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 (MKTY), S&P 500 INDEX, AND S&P HIGH TECH COMPOSITE INDEX (1)

                                                  S&P
Measurement Period                   S&P       High Tech
(Fiscal Year Covered)     MKTY    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>
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

The following table sets forth information as of March 3, 1997 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 
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.


<PAGE>
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. 

In May 1996 Lawrence Group Inc. filed a legal action against the Company and 
FAC, challenging certain actions taken by the Company's Board of Directors in 
connection with its approval under Section 912 of the New York Business 
Corporation Law of FAC's purchase of the 909,091 shares of the Company's 
Common Stock previously owned by UCIC. Management believes the action is 
without merit, and is vigorously defending the matter; a motion to dismiss 
the complaint has been filed and is pending.

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 and nominee for 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 March 3, 1997.                               


                       
<PAGE>
          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                    *
      Dale W. Church                          -0-                    *
      R. Wayne Diesel                      35,000(3)                 *
      Edward A. Dohring                       -0-                    *
      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% 
      Martin J. Mastroianni                   -0-                    *
      E. Dennis O'Connor                      -0-                    *
      Dr. Walter L. Robb                    9,000                    *
      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 

<PAGE>
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 
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 $86,000, 
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 17, 1997 

<PAGE>
Appendix A - Proxy Card									
                       MECHANICAL TECHNOLOGY INCORPORATED
             968 Albany-Shaker Road         Latham, New York 12110
                                     PROXY
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby revokes any proxy heretofore given to vote such 
shares, and hereby ratifies and confirms all that said proxies may do by 
virtue hereof.

THIS PROXY WILL BE VOTED AS SPECIFIED BY THE SHAREHOLDER.  IF AUTHORITY TO 
VOTE FOR ITEM 1, ELECTION OF DIRECTORS, IS NOT SPECIFICALLY WITHHELD, THE 
PROXY WILL BE VOTED FOR THE NOMINEES LISTED IN THE PROXY STATEMENT.  IF NO 
CHOICE IS SPECIFIED WITH RESPECT TO ITEM 2, THE PROXY WILL BE VOTED FOR THIS 
PROPOSAL.

The undersigned hereby appoints George C. McNamee and R. Wayne Diesel, or 
either of them, as proxies to vote all the stock of the undersigned with all 
the powers which the undersigned would possess if personally present at the 
Annual Meeting of the Shareholders of Mechanical Technology Incorporated, to 
be held at the offices of First Albany Companies Inc., 30 South Pearl Street, 
Albany, New York, at 10:00 a.m. on April 16, 1997, or any adjournment 
thereof, as follows:

1.ELECTION OF DIRECTORS:
  FOR ALL NOMINEES LISTED BELOW                    WITHHOLD AUTHORITY
  (except as marked to the contrary below)         to vote for all nominees  
                                                   listed below

  INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE,     
  STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.

         Dale W. Church        Alan P. Goldberg         E. Dennis O'Connor
         R. Wayne Diesel       George C. McNamee        Dr. Walter L. Robb     
         Edward A. Dohring     Martin J. Mastroianni    Dr. Beno Sternlicht

2.PROPOSAL TO APPROVE THE REAPPOINTMENT OF COOPERS & LYBRAND AS AUDITORS.
              FOR                 AGAINST                  ABSTAIN

3.IN THEIR DISCRETION, UPON ANY OTHER MATTERS WHICH MAY PROPERLY COME BEFORE 
   THE MEETING.

Date___________,1997          ___________________________________________
                               Please sign exactly as name appears on        
                               this proxy.  When shares are held by joint    
                               tenants, both should sign.  When signing as   
                               attorney, executor, administrator, trustee, 
                               or guardian, please give full title as such.  
                               If a corporation, please sign in full         
                               corporate name by President or other          
                               authorized officer. If a partnership, please  
                               sign in partnership name by authorized person.

                               _____________________________________________ 
                                Please provide Social Security Number or Tax 
                                Identification Number
Attendance at Meeting:
No____               Yes____               Number attending____              
 
<PAGE>




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