MECHANICAL TECHNOLOGY INC
PRE 14A, 1998-02-25
MEASURING & CONTROLLING DEVICES, NEC
Previous: MASSACHUSETTS MUTUAL VARIABLE ANNUITY FUND 1, NSAR-U, 1998-02-25
Next: METROPOLITAN MORTGAGE & SECURITIES CO INC, S-2/A, 1998-02-25




                                  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:
[ X ] Preliminary proxy statement           [   ] Confidential, for Use
                                                  of the Commission Only
                                                  (as permitted by Rule
                                                  14a-6(e)(2))
[   ] 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, 12207 (directions enclosed), on April 15, 1998, at
10:00 A.M. local time (refreshments will be served at 9:15 A.M.) for the 
following purposes:		

1. Election of Directors;

2. Ratification of the appointment of Coopers & Lybrand L.L.P. as the 
auditors of the Company.

3. Approval of the amendment and restatement of the Company's Certificate of 
Incorporation.

4. Approval of the restatement of the Company's By-Laws.

5. Such other business as may properly come before the meeting or any 
adjournment thereof.

Shareholders of record at the close of business on February 25, 1998 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, 1997, are enclosed.



By Order of the Board of Directors

John Recupero                                               Latham, New York
Secretary                                                      March 9, 1998






                           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


This Proxy Statement, first being mailed to shareholders on approximately 
March 9, 1998, is furnished in connection with the solicitation by the Board 
of Directors of proxies to be voted at the Annual Meeting of Shareholders of 
Mechanical Technology Incorporated to be held on April 15, 1998, and any 
adjournment thereof at the offices of First Albany Companies, Inc., 30 South 
Pearl Street, Albany, New York.

The shares represented by properly completed proxies received prior to the 
vote will be voted FOR 1) the election of directors; 2) ratifying 
appointment of auditors; 3) amendment and restatement of the Certificate of 
Incorporation; and 4) restatement of the By-Laws, unless specific instructions
to the contrary are given or an abstention from voting is indicated by the
stockholder. The proxy may be revoked any time before it is exercised.

At the close of business on February 25, 1998 the Company had outstanding 
5,905,761 shares of Common Stock.  Each share of Common Stock entitles the
holder thereof to one vote on the matters to be voted upon by such shareholders.
A majority of the outstanding shares, present in person or by proxy, will
constitute a quorum at the meeting.  Abstentions and broker non-votes are
counted for purposes of determining whether a quorum is present.  A plurality
vote is required for the election of Directors.  Accordingly, abstentions and
broker non-votes will not affect the outcome of the election of Directors.
Votes will be tabulated by inspectors of election appointed in accordance with
the applicable provisions of the New York Business Corporation Law.


                            ELECTION OF DIRECTORS

At the Annual Meeting of Shareholders, eight Directors are to be elected, each
to hold office until the expiration of his or her term and until a successor
shall be elected and qualify.  Three Directors shall serve a three year term,
two Directors shall serve a two year term and three Directors shall serve a
one year term.

Alan Goldberg, Walter Robb and Beno Sternlicht are nominated to serve three
year terms; Dale Church and Edward Dohring are nominated to serve two year
terms; and George McNamee, Dennis O'Connor and Martin Mastroianni are nominated
to serve one year terms.  Management's nominees for Directors, 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.

All eight nominees are presently serving as Directors of the Company.  R. 
Wayne Diesel, who has resigned as an officer of the Company, will not stand 
for re-election to the Board of Directors.





<PAGE>
CERTAIN INFORMATION REGARDING NOMINEES

Mr. Church, 58, a Director since 1997, 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 is currently the CEO of Ventures &
Solutions LLC, a Trustee of the National Security Industrial Association and
is a director of various private corporations. He has served as general
Counsel to the American Electronics Association. 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. Dohring, 64, a Director since 1997, has been Vice President of Silicon 
Valley Group, Inc. ("SVG") 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, 52, a Director since 1996, 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, and a Director of the Center for 
Economic Growth and the Albany Symphony Orchestra.

Mr. McNamee, 51, a Director since 1996, 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 of Directors of MapInfo Corporation, The Meta Group, Inc., and Internet
Shopping Network, Inc. He also serves on the Board of 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.

Dr. Mastroianni, 53, a Director since 1997, was elected President and Chief 
Operating Officer of the Company in December 1996. Prior to joining the Company,
he served most recently as a Director of Transmission Power Delivery for the
Electric Power Research Institute, 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, 58, a Director since 1993, is a registered patent attorney and 
has, since April 1984, 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. 
He is a director of various private corporations.  Mr. O'Connor originally
became a Director of the Company when he 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 in which Masco sold 1,730,000
shares of the Company's Common Stock to subsidiaries of the Lawrence Insurance
Group, Inc., a former majority shareholder of the Company.  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 remained
liable under a guarantee it had executed in connection with the Company's
<PAGE>
obligations under a line of credit.

Dr. Robb, 69, a Director since 1997, 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 Medical Systems, 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, 69, a Director since 1996, 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 held a number of 
positions with the Company. At the time of his departure from the Company, 
he served as Vice Chairman of the Board of Directors and Technical Director.

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


COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

The Board of Directors held nine (9) meetings during fiscal 1997.  All 
Directors attended at least 75% of all meetings of the Board, and of all 
Board committees on which they serve, held during fiscal 1997. 

The Company's Board of Directors has established Audit, Compensation and 
Nominating Committees. The Audit Committee (consisting of Messrs. O'Connor, 
Church and Goldberg) reviews with the independent auditors the plan and results
of the auditing engagement, the auditors' assessment of internal accounting
controls; and it also recommends the appointment of the public auditors
to the Board of Directors. One Audit Committee meeting was held during fiscal
1997.  The Compensation Committee (consisting of Messrs. Apkarian, Landgraf and
Goldberg until April 16, 1997, and thereafter consisting of Mr. Goldberg and Dr.
Sternlicht) determines compensation and bonuses for officers and employee
Directors.  One Compensation Committee meeting was held during fiscal 1997. The
Nominating Committee (consisting of Messrs. Goldberg, McNamee and Diesel) seeks
out and interviews qualified candidates for consideration as potential
Directors, and recommends candidates for election and to fill interim vacancies.
At the present time, the Nominating Committee has not established any procedures
for consideration of director-candidates submitted by shareholders.  One
Nominating Committee meeting was held during fiscal 1997.


                             APPROVAL OF AUDITORS

The Board of Directors has recommended that the appointment of Coopers & 
Lybrand L.L.P. as independent auditors for the year ending September 30, 1998
be ratified by the stockholders. Coopers & Lybrand L.L.P. have been the
Company's auditors since 1978. Representatives of Coopers & Lybrand L.L.P. 
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 auditors.
<PAGE>
                  APPROVAL OF AMENDMENT AND RESTATEMENT OF THE
                    COMPANY'S CERTIFICATE OF INCORPORATION

In 1997, the New York State legislature revised the New York Business 
Corporation Law.  The Board of Directors has therefore approved, subject to 
shareholder approval, amendment of the Company's Certificate of Incorporation
to include certain standard provisions that are now required by the New York
Business Corporation Law, provide for a classified board and staggered election
of Directors, provide for indemnification of the Company's Directors and
officers, and limit the personal liability of the Company's Directors, to the
fullest extent permitted by the New York Business Corporation Law.  For purposes
of clarity and cohesiveness, the Board of Directors has approved, subject to
shareholder approval, the restatement of the Company's Certificate of
Incorporation, which restatement shall include, the foregoing amendments.  As
so amended and restated, the Company's Certificate of Incorporation would read
as set forth on Exhibit A hereto.

Certain provisions of the Amended and Restated Certificate of Incorporation and
the Amended and Restated By-Laws of the Company could, together or separately,
discourage potential acquisition proposals or delay or prevent a change in
control of the Company.  These provisions include a classified Board of
Directors, staggered election of Directors and super majority approval for the
removal of a Director.

Amendments to the Company's By-Laws creating a classified board, requiring
staggered election of Directors, and requiring super majority voting for the
removal of a Director became effective as of February 23, 1998.  The
amendment and restatement of the Company's Certificate of Incorporation, if
approved by shareholders, will become effective when filed with the Secretary of
State of the State of New York.  Accordingly, at the Annual Meeting of
Shareholders on April 15, 1998, three directors will be elected to serve a
three year term, two directors will be elected to serve a two year term and
three directors will be elected to serve a one year term.  Directors will serve
until the expiration of his or her term and until their successors shall be
elected and shall qualify.

The Board of Directors recommends that shareholders vote FOR the amendment 
and restatement of the Company's Certificate of Incorporation.


                         APPROVAL OF RESTATEMENT OF
                          OF THE COMPANY'S BY-LAWS

The Board of Directors amended of the By-Laws of the Company to incorporate the
most recent amendments to the New York Business Corporation Law, and update the
By-Laws such that they are consistent with the By-Laws of companies in like-
industries, effective February 23, 1998.  For purposes of clarity and
cohesiveness, the Board of Directors has approved, subject to Shareholder
approval, the restatement of the Company's By-Laws, which restatement shall
include, the foregoing amendments.  As so amended and restated, the Company's
By-Laws would read as set forth on Exhibit B hereto.

The Board of Directors recommends that shareholders vote FOR the restatement
of the Company's By-Laws.





<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, 1997 (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.

















































<PAGE>
<TABLE>
========================================================================================================
                                        SUMMARY COMPENSATION TABLE
- --------------------------------------------------------------------------------------------------------
                                           ANNUAL COMPENSATION          LONG-TERM COMPENSATION
- --------------------------------------------------------------------------------------------------------
<S>                             <C>     <C>         <C>       <C>      <C>         <C>           <C>
NAME AND POSITION OF            FISCAL   SALARY      BONUS    OTHER    RESTRICT-   SECURITIES     ALL
PRINCIPAL                        YEAR                         ANNUAL      ED         UNDER-       OTHER
                                                               COMP      STOCK       LYING        COMP
                                                                        AWARDS      OPTIONS
                                                                         (1)          (#)
- --------------------------------------------------------------------------------------------------------
R. Wayne Diesel                  1997   $200,000    $15,000       -       None       35,100      $6,605
CEO                                                                                                 (2)
- --------------------------------------------------------------------------------------------------------
                                 1996   $200,000       None       -       None         None      $8,000
                                                                                                    (2)
- --------------------------------------------------------------------------------------------------------
                                 1995   $190,764       None       -     12,500         None      $4,452
                                                                                                    (2)
- --------------------------------------------------------------------------------------------------------
Martin J. Mastroianni, President 1997   $121,154       None       -       None      150,100          $-
& COO (3)
- --------------------------------------------------------------------------------------------------------
Stephen Sullivan, President,     1997    $62,828       None       -       None         None     $16,615
Ling Electronics, Inc.                                                                           (2)(4)
- --------------------------------------------------------------------------------------------------------
                                 1996   $130,310       None       -       None         None      $4,840
                                                                                                    (2)
- --------------------------------------------------------------------------------------------------------
                                 1995   $139,617       None       -       None         None      $5,306
                                                                                                    (2)
- --------------------------------------------------------------------------------------------------------
James Clemens, Vice President,   1997    $57,501       None       -       None       30,000     $32,123
Ling Electronics, Inc. (5)                                                                       (2)(6)
- --------------------------------------------------------------------------------------------------------
Douglas McCauley, Vice           1997   $115,000     $7,000       -       None       15,100      $4,158
President, Technology Group                                                                         (2)
- --------------------------------------------------------------------------------------------------------
                                 1996   $110,807     $7,500       -       None         None        None
- --------------------------------------------------------------------------------------------------------
                                 1995   $100,152     $5,000       -        625         None      $1,669
                                                                                                    (2)
- --------------------------------------------------------------------------------------------------------
Stephen T. Wilson, Chief         1997   $110,000    $10,000       -       None       10,100      $3,594
Financial Officer                                                                                   (2)
- --------------------------------------------------------------------------------------------------------
                                 1996   $107,903    $10,000       -       None         None      $2,620
                                                                                                    (2)
- --------------------------------------------------------------------------------------------------------
                                 1995    $60,846       None       -       None         None          $-
- --------------------------------------------------------------------------------------------------------
Denis P. Chaves, Vice President, 1997   $120,673    $37,000       -       None       25,100      $4,233
LAB and Advanced Products                                                                           (2)
- --------------------------------------------------------------------------------------------------------
                                 1996    $99,167    $37,000       -       None         None      $3,966
                                                                                                    (2)
- --------------------------------------------------------------------------------------------------------
<PAGE>
                                 1995    $95,000    $10,000       -        625         None      $3,800
                                                                                                    (2)
- --------------------------------------------------------------------------------------------------------
</TABLE>

(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,
1997 (based on a price on that date of $3.47 per share) by the individuals
listed in this table, including the awards shown in this column, are:  Mr.
Sullivan, 500 shares/$1,735; Mr. McCauley, 3,500 shares/$12,145.  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 and 500
shares held by Mr. Sullivan 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.

(3) Dr. Mastroianni replaced Mr. Diesel as President and became Chief Operating
Officer of the Company on December 20, 1996.

(4) Represents payout of vacation pay in lieu of time off.

(5) Mr. Clemens replaced Mr. Sullivan as president of Ling Electronics, Inc.
on March 24, 1997.

(6) Includes a $30,000 loan by the Company to Mr. Clemens.  The loan is
repayable in three equal annual installments of $10,000 plus interest at the
rate of 6.5%.  The Company has agreed to pay Mr. Clemens an annual bonus equal
to the principal plus interest due on the promissory note, if Mr. Clemens
continues to be employed by the Company on March 24 of 1998, 1999 and 2000,
respectively.  The Company also agreed to repay the note in full if Mr. Clemens
dies or becomes permanently disabled prior to the due date of the final payment
on the note.

The following table sets forth information concerning the grant of stock 
options during the Company's fiscal year ended September 30, 1997 to each 
person who served as Chief Executive Officer during such year, and all other 
persons who served as executive officers of the Company during such year 
whose total annual compensation exceeded $100,000.











<PAGE>
                                      OPTION GRANTS IN FISCAL 1997
<TABLE>
<S>                 <C>             <C>          <C>           <C>           <C>        <C>
                                                                             Potential Realizable
                                                                               Value at Assumed
                     Number of      Percentage                                  Annual Rates of
                        Shares        of Total                                    Stock Price
                    Underlying         Options     Exercise                    Appreciation for
                       Options      Granted to       Price      Expiration       Option Term
Name                   Granted       Employees    (per share)      Date         5%($)     10%($)
- ----                   -------       ---------    -----------      ----         -----     ------
R. Wayne Diesel         35,000(1)       9.14%         $3.44       06/30/00    $17,305    $36,180
                           100(2)       0.03%         $2.44       12/20/06       $153       $389

Martin J. Mastroianni   30,000(3)       7.83%         $2.44       12/20/06    $46,035   $116,662
                           100(2)       0.03%         $2.44       12/20/06       $153       $389
                       120,000(3)      31.32%         $2.50       07/15/07   $188,668   $478,123

James Clemens           15,000(4)       3.92%         $3.44       08/27/07    $32,451    $82,237
                        15,000(5)       3.92%         $2.44       03/24/07    $23,018    $58,331

Douglas McCauley        15,000(4)       3.92%         $3.44       08/27/07    $32,451    $82,237
                           100(2)       0.03%         $2.44       12/20/06       $153       $389

Stephen T. Wilson       10,000(6)       2.61%         $3.44       12/20/99     $3,947     $8,148
                           100(2)       0.03%         $2.44       12/20/06       $153       $389

Denis P. Chaves         25,000(7)       6.53%         $3.44       08/27/07    $54,085   $137,062
                           100(2)       0.03%         $2.44       12/20/06       $153       $389
</TABLE>
- -----------------------
(1) Options may be exercised until June 30, 2000.

(2) Options may be exercised after December 20, 1997 and prior to December 20,
1999.

(3) Dr. Mastroianni was originally granted qualified options for 150,000 shares;
30,000 of which vested 6,000 per year for each of five years and 120,000 of
which vested upon attainment of certain defined profit targets. As of July 15,
1997, Dr. Mastroianni's option agreement was amended to provide that Dr.
Mastroianni will receive a total of 150,000 qualified stock options that will
vest as follows: a) 30,000 will vest 20% per year commencing as of December
20, 1996; (b) 30,000 will vest at the rate of 33-1/3% per year beginning as of
July 15, 1997; c) 90,000 will vest, if certain profit targets are attained, at
the rate of 20,000 per year, for each of three years, commencing as of July 15,
1997, and 30,000 as of September 30, 2000.

(4) 25% or 3,750 shares are exercisable each year beginning on August 27, 1998.

(5) Options will vest and may be exercised based upon the attainment of certain
defined annual profit targets.

(6) Options may be exercised after December 20, 1997 and prior to December
20, 1999.

(7) 25% or 6,250 shares are exercisable each year beginning on August 27, 1998.



<PAGE>
<TABLE>
                        AGGREGATE OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUES

                                                                                             Value of
                                                                                            Unexercised
                                                       Number of Securities                In-the-Money
                                                      Underlying Unexercised                Options at 
                                                      Options at Fiscal Year                Fiscal Year 
                                                             End (#)                          End ($)
                                                          -------------                     -----------
<S>                    <C>             <C>          <C>           <C>               <C>           <C>
                             Shares                                                               
                           Acquired       Value
                                 on    Realized
Name                   Exercise (#)        ($)      Exercisable   Unexercisable     Exercisable   Unexercisable
- ----                   ------------       -----     -----------   -------------     -----------   -------------
R. Wayne Diesel               0             0           35,000             100          $1,050            $103

Martin J. Mastroianni         0             0           36,000         114,100         $25,580        $121,823

James Clemens                 0             0                0          30,000               0         $15,900

Douglas McCauley              0             0                0          15,100               0            $553

Stephen T. Wilson             0             0                0          10,100               0            $403

Denis P. Chaves               0             0                0          25,100               0            $853
</TABLE>

                        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 that are primarily designed to reward 
performance.

For the fiscal year 1997, the Committee used the following criteria in 
making compensation decisions for executive officers:

        *  Company and individual affiliate financial performance.

        *  Identification and implementation of strategies and programs 
           that result in increased revenue, decreased cost or improved 
           share value. 

        *  Implementation of programs to improve working capital 
           and cash flow, and to focus the Company's product 
           offerings such that they compliment the Company's 
           technology resources.

CHIEF EXECUTIVE OFFICER COMPENSATION.  Effective July 1, 1997, Mr. 
Diesel resigned as Chief Executive Officer and became special assistant 
to the chairman of the Board of Directors.  Effective June 30, 1998, 
Mr. Diesel will resign from his position as special assistant.  The office of
Chief Executive Officer was eliminated as of February 23, 1998.   Mr. Diesel
was Chief Executive Officer from February 1994 to July 1997 and President from
February 1994 to December 1996. Mr. Diesel's compensation package reflected his
experience and expertise; the size, diversity and needs of the business; and
compensation levels at companies of comparable size and industry. For the period
<PAGE>
October 1, 1994 through September 30, 1997, Mr. Diesel's base salary of $200,000
did not change.  In fiscal 1997, Mr. Diesel was awarded a bonus of $15,000.  In
November 1996 restrictions on 23,000 shares of restricted stock held by Mr.
Diesel were removed.  In addition, on August 27, 1997, Mr. Diesel was awarded
35,000 non-qualified options for the Company's common stock.  The stock award
and bonus were based on Mr. Diesel's service to the Company and the Company's
improved financial condition. (see "Employment Agreements" in the section
entitled "Certain Relationships and Related Transactions", below).

Effective December 20, 1996, Dr. Martin Mastroianni replaced Mr. Diesel 
as President and became Chief Operating Officer of the Company.  
Dr. Mastroianni was recruited from outside the Company.  His 
compensation package includes an annual base salary of $150,000; the 
potential for cash incentive bonuses based on performance; and option 
grants under the Company's Incentive Stock Option Plan.  For the period 
December 20, 1996 through September 30, 1997, there were no changes to 
Dr. Mastroianni's annual compensation of $150,000.  A cash incentive 
bonus of $50,000 was accrued but not paid as of September 30, 1997.  
Dr. Mastroianni was, however, awarded qualified options for 30,000 
shares, plus an additional 120,000 shares if certain performance 
targets were met, at an exercise price of $2.44 per share.  The award 
was amended on July 15, 1997, to (1) redefine the profit targets; (2) 
reprice the exercise price for the 120,000 shares at $2.50 per share; 
and (3) permit vesting of 30,000 of the 120,000 shares based on the 
Company's performance in fiscal 1997.
									
                                                             
                                   Compensation Committee

                                   Mr. Alan P. Goldberg
                                   Dr. Beno Sternlicht


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION  

The Compensation Committee ("Committee") approves all of the policies 
under which compensation is paid or awarded to the Company's officers 
and employee Directors.  The Committee, in fiscal 1997, consisted of 
Messrs. Goldberg, Landgraf and Apkarian, until April 16, 1997, and 
thereafter consisted of Mr. Goldberg and Dr. Sternlicht.  

Mr. Goldberg is Co-Chief Executive Officer of First Albany Companies, 
Inc. ("FAC").  (See "Security Ownership of Certain Beneficial Owners" 
in the section entitled "Additional Information" and "Certain 
Relationship and Related Transactions", below).

Mr. Apkarian is a former Chief Executive Officer of the Company.  
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 his position in August 1993.  Mr. Apkarian has not 
served on the Board or the Compensation Committee since April 1997.  
Mr. Apkarian did not vote on matters pertaining to his own 
compensation.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

At September 30, 1997, First Albany Companies, Inc. ("FAC") owned 
approximately 32.3% of the Company's Common Stock.
<PAGE>
During fiscal 1997, First Albany Corporation, a wholly owned subsidiary 
of FAC, provided financial advisory services in connection with the
sale of the L.A.B. Division, for which First Albany Corporation was 
paid a $75,000 fee. During fiscal 1997, the Company and FAC 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 to FAC by First Commercial Credit 
Corporation ("FCCC"), thereby extinguishing the Company's indebtedness 
to FCCC under that certain Note Payable, due December 31, 1996 ("Note 
Payable"); at December 27, 1996, the Note Payable to FCCC had an 
outstanding principal balance of $3.0 million and accrued interest of 
$1.1 million.  On December 27, 1996, the last sale price of the 
Company's Common Stock, as quoted on the OTC Bulletin Board, was $2.00 
per share.


EMPLOYMENT AGREEMENTS

The Company had an employment agreement with Mr. Diesel which provided 
that Mr. Diesel would receive an annual base salary of $200,000 and was 
eligible to receive incentive compensation.  This agreement expired in 
February 1997.  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.  In addition, on August 27, 
1997 the Company awarded Mr. Diesel 35,000 options for shares, pursuant 
to the Company's Incentive Stock Option Plan.  Effective December 20, 
1996, Mr. Diesel resigned as President of the Company. On December 19, 
1997, the Company entered into an agreement with Mr. Diesel regarding 
termination of his employment.  The agreement provides that Mr. Diesel 
will receive:  a) total salary payments from the Company of $42,308, b) 
401k matching payments of $4,615; c) insurance benefits through 
December 31, 1997; d) a lump sum severance payment of $95,615; and e) 
vesting of the 35,000 non-qualified stock options awarded to Mr. Diesel 
on August 27, 1997.

The Company has an agreement with Dr. Mastroianni which provides that 
Dr. Mastroianni will receive an annual base salary of $150,000 and be 
eligible for incentive compensation and incentive stock options.  The 
agreement also states that if Dr. 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.  Per this agreement, 
Dr. Mastroianni was awarded initial stock options under the Company's 
Incentive Stock Option Plan for 30,000 shares plus up to 120,000 
additional shares, based upon achievement of certain defined profit 
targets for fiscal 1997.  In July 1997, Dr. Mastroianni's Option 
Agreement was amended to vest Dr. Mastroianni in an additional 30,000 
shares, change the defined profit targets for the remaining 90,000 
shares, and change the exercise price for the full 120,000 shares.  
(See "Option Grants in Fiscal Year 1997" in the section entitled 
"Executive Compensation", above).

The Company also entered into an agreement with Mr. James Clemens, 
President of Ling Electronics, Inc. ("Ling").  The agreement provides 
that Mr. Clemens' annual base salary will be $115,000, subject to 
adjustment by the Committee, from time to time.  In addition, Mr. 
Clemens is eligible to receive incentive compensation of 3% of annual 
pre-tax income of Ling up to $1,000,000, and 2% of annual pre-tax 
<PAGE>
income of Ling in excess of $1,000,000.  The agreement also grants Mr.
Clemens non-qualified stock options for 15,000 shares of the Company's
common stock.  (See "Option Grants in Fiscal Year 1997" in the section 
entitled "Executive Compensation, above).  In addition, the Company 
agreed to advance Mr. Clemens $30,000 pursuant to a promissory note, 
payable in three annual installments of $10,000 plus interest at the 
rate of 6.5%.  The Company agreed to award Mr. Clemens an annual bonus 
equivalent to the payments due on the note if Mr. Clemens is still 
employed by the Company on March 24, 1998, 1999 and 2000, respectively. 
If Mr. Clemens dies or is disabled prior to the due date of the note, 
the full amount due on the note will be bonused to Mr. Clemens. 

The Company also had an agreement with Mr. Apkarian.  This agreement 
provided that Mr. Apkarian would continue as an employee and a Director 
of the Company at an annual salary of $130,000.  The agreement also 
provided an annual bonus of $10,000 which he would use to purchase 
$250,000 of term life insurance.  In addition, the agreement provided 
for the payment of club dues and the use of a Company automobile for 
which Mr. Apkarian paid 50% of the lease payments.  As the result of 
Mr. Apkarian's retirement on September 30, 1997, all obligations 
pursuant to this agreement have terminated, however, the Company is 
required to continue to pay 50% of Mr. Apkarian's lease payments on his 
automobile until June 1998, at which time the Company will purchase the 
automobile and give it to Mr. Apkarian.


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 TOTAL RETURN
           AMONG MECHANICAL TECHNOLOGY INCORPORATED, THE S&P 500 INDEX
                    AND THE S&P TECHNOLOGY SECTOR INDEX (1)
                                     
                                                             S&P
Measurement Period                             S&P        Technology
(Fiscal Year Covered)          MKTY         500 Index    Sector Index
- ----------------------         ----         ---------    ------------
Measurement Pt-9/30/92          100            100           100
FYE 9/30/93                      70            113           121
FYE 9/30/94                       3            117           140
FYE 9/30/95                      45            152           222
FYE 9/30/96                      70            183           272
FYE 9/30/97                     140            257           442

(1) Assumes that $100 was invested on September 30, 1992 in Mechanical
Technology Incorporated Common Stock, the S&P 500, and the S&P
Technology Sector Index, and that all dividends were reinvested.



	




<PAGE>
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

First Albany Companies, Inc. ("FAC"), 30 South Pearl Street, Albany, New York,
12207, are the beneficial owners of 2,035,698 shares, or 34.5%, of the
outstanding common stock of the Company.  Messrs. McNamee and Goldberg may be
deemed the beneficial owners of at least a portion of the shares owned by FAC.
Messrs. McNamee and Goldberg disclaim such beneficial ownership.  As discussed
more fully under "Certain Relationships and Related Transactions", above, FAC
acquired certain rights to a term loan due from FCCC (the finance company to
whom the Company was obligated under the Note Payable).  Pursuant to an
agreement between FAC and the Company, dated December 27, 1996, the Company
issued 1.0 million shares of common stock of the Company to FAC, in full
satisfaction of the Note Payable.


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 shareholders 
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 does not believe 
that all SEC filing requirements applicable to its Directors and Officers with 
respect to the Company's fiscal year ended September 30, 1997 were complied 
with.

The Company believes that Dale Church and Beno Sternlicht, each a Director of
the Company, and Martin Mastroianni, a Director, President and Chief Operating
Officer of the Company, each failed to file one Section 16(a) form in a timely
manner.  Each late filing set forth above was filed electronically in a
timely manner, however the electronic filings were rejected and the hard copy
filings, when made, were late.  Mr. Church's and Dr. Mastroianni's form
reported one transaction.  Dr. Sternlicht's form reported two transactions.
The Company further believes that the Lawrence Insurance Group, Inc. failed to
file at least one Section 16(a) form, reporting at least one transaction.


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND 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",  (iii) all present Directors and 
Officers of the Company as a group, and (iv) each person who is known 
to the registrant to be the beneficial owner of more than 5% of any 
class of the registrant securities as of February 12, 1998.







<PAGE>
           Name of              Amount and Nature of       Percent of 
     Beneneficial Owner      Beneficial Ownership(1)(2)      Class    
     ------------------      --------------------------    ----------
      Denis P. Chaves                   27,700(3)               *
      Dale W. Church                    50,000(4)               *  
      James R. Clemens                  30,000(5)               *  
      R. Wayne Diesel                   70,200(6)             1.2%
      Edward A. Dohring                 15,000(4)               *  
      Alan P. Goldberg               2,165,773(7)            36.7%
      Douglas McCauley                  15,100(8)               *  
      George C. McNamee              2,245,698(7)(9)         38.0%
      Martin J. Mastroianni            170,100(10)            2.9%
      E. Dennis O'Connor                40,000                  *  
      Dr. Walter L. Robb                24,500(4)               *  
      Dr. Beno Sternlicht              273,050(4)(11)         4.6%
      Stephen Sullivan                   1,000(2)               *  
      Stephen T. Wilson                 10,100(12)              *  

  All present Directors and
  Officers as a group (12 persons)   3,091,423               52.3%

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

* 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, Dr. Mastroianni, Mr. Church and Dr. Sternlicht (see "Security Ownership
of Certain Beneficial Owners", above) 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 52.3% 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. McCauley, 3,500 shares;
and Mr. Sullivan, 500 shares.  All present Directors and Officers as a group,
3,500 shares.

(3) Includes an option for 25,000 shares granted  on August 27, 1997 and an
option for 100 shares granted on December 20, 1996.

(4) Includes an option for 10,000 shares granted on April 16, 1997.

(5) Includes an option for 15,000 shares granted on August 27, 1997 and an
option for 15,000 shares granted on March 24, 1997.

(6) Includes 100 shares held by Mr. Diesel's wife as custodian for their minor
child; Mr. Diesel disclaims beneficial ownership of such shares.  Includes an
option for 35,000 shares granted on August 27, 1997 and an option for 100 shares
granted on December 20, 1996.

(7) 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.


<PAGE>
(8) Includes an option for 15,000 shares granted on August 27, 1997 and an
option for 100 shares granted on December 20, 1996.

(9) Includes 10,000 shares owned by Mr. McNamee's wife.  Mr. McNamee disclaims
beneficial ownership of such shares.

(10) Includes an option for up to 150,000 shares granted on December 20, 1996
as amended on July 15, 1997, and an option for 100 shares granted on December
20, 1996.

(11) Includes 26,650 shares owned by Dr. Sternlicht's wife and 10,150 shares
held by Dr. Sternlicht's wife as custodian for their children; Dr. Sternlicht
disclaims beneficial ownership of such shares.

(12) Includes an option for 10,000 shares granted on August 27, 1997 and an
option for 100 shares granted on December 20, 1996.


                       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, 
1997, 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 1999 must be received by the Company before 
October 6, 1998 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.


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 9, 1998




<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 ITEMS 2, 3 or 4, THE PROXY WILL BE VOTED FOR THOSE
PROPOSALS.

The undersigned hereby appoints George C. McNamee and Alan Goldberg, 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 15, 1998, 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.
        One Year Term         Two Year Term           Three Year Term
        _____________         _____________           _______________
   Dr. Martin Mastroianni    Dale W. Church         Alan P. Goldberg
   George C. McNamee         Edward A. Dohring      Dr. Walter L. Robb
   E. Dennis O'Connor                               Dr. Beno Sternlicht

2.PROPOSAL TO APPROVE THE REAPPOINTMENT OF COOPERS & LYBRAND L.L.P. AS AUDITORS.
       FOR    ___          AGAINST       ___          ABSTAIN      ___
3.PROPOSAL TO APPROVE THE AMENDMENT AND RESTATEMENT OF THE CERTIFICATE OF
  INCORPORATION.
       FOR    ___          AGAINST       ___          ABSTAIN      ___
4.PROPOSAL TO APPROVE THE RESTATEMENT OF THE BY-LAWS.
       FOR    ___          AGAINST       ___          ABSTAIN      ___

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

Date,______________ 1998     __________________________________________________
                             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>
                                   EXHIBIT 1

               AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

                                      OF

                      MECHANICAL TECHNOLOGY INCORPORATED

               UNDER SECTION 807 OF THE BUSINESS CORPORATION LAW


   The undersigned, being the President and the Secretary of MECHANICAL 
TECHNOLOGY INCORPORATED, pursuant to Section 807 of the Business Corporation 
law of the State of New York, do hereby restate, certify and set forth:

   1. The name of the corporation is MECHANICAL TECHNOLOGY INCORPORATED.

   2. The certificate of incorporation of the corporation was filed by 
the Department of State on the 4th day of October, 1961.

   3. The certificate of incorporation of the corporation, as amended 
heretofore, is hereby further amended to effect the following amendment 
authorized by the Business Corporation Law:

      a.  To amend the certificate of incorporation to add the 
      following provision regarding the location of the principal office
      of the corporation as follows:

          The principal office of the corporation shall be at such 
      place within the state of New York, county of Albany, or such
      other place within the State of New York as the Board of Directors
      shall determine from time to time.

      b.  To further amend the certificate of incorporation to add the 
      following provision regarding designation of an agent of the 
      corporation for purposes of service of process:

          The Secretary of State is designated as agent of the 
      corporation upon whom process against it may be served.  The post 
      office address to which the Secretary of State shall mail a copy 
      of any process against the corporation served upon him is:  968 
      Albany-Shaker Road, Latham, New York 12110.

      c.  To further amend the certificate of incorporation to restate 
      the purpose of the corporation as follows:

          The purposes for which it is formed are:  To engage in any 
      lawful act or activity for which corporations may be organized 
      under the New York Business Corporation Law.

      d.  To further amend the certificate of incorporation to add the
      following provision to provide for a classified board and staggered
      election of directors:

          The number of directors constituting the entire Board shall be
      not less than three nor more than nine as fixed from time to time
      by vote of a majority of the entire Board, provided, however, that
      the number of directors shall not be reduced so as to shorten the
      term of any director at the time in office, and provided further,
<PAGE>
      that the number of directors constituting the entire Board shall
      be eight until otherwise fixed by a majority of the entire Board.
      The Board of Directors shall be divided into three classes, as nearly
      equal in numbers as the then total number of directors constituting
      the entire Board permits with the term of office of one class 
      expiring each year.  At the annual meeting of stockholders in April
      1998, three directors of the first class shall be elected to hold office
      for a term expiring at the next succeeding annual meeting, two directors
      of the second class shall be elected to hold office for a term
      expiring at the second succeeding annual meeting and three directors
      of the third class shall be elected to hold office for a term 
      expiring at the third succeeding annual meeting.  Any vacancies
      in the Board of Directors for any reason, and any directorships
      resulting from any increase in the number of directors, may be
      filled by the Board of Directors, acting by a majority of the
      directors then in office, although less than a quorum, and any
      directors so chosen shall hold office until the next election of
      the class for which such directors shall have been chosen and
      until their successors shall be elected and qualified.  Subject
      to the foregoing, at each annual meeting of stockholders the
      successors to the class of directors whose term shall then expire
      shall be elected to hold office for a term expiring at the third
      succeeding annual meeting.

      Notwithstanding any other provision of this Certificate of Incorporation
      or the By-Laws of the corporation (and notwithstanding the fact that
      some lesser percentage may be specified by law, this Certificate of
      Incorporation or the By-Laws of the corporation), any director or the
      entire Board of Directors of the corporation may be removed at any
      time, but only for cause or after the affirmative vote of the
      holders of 75% or more of the outstanding shares of stock entitled
      to vote for the election of directors at a meeting called for that
      purpose or after the affirmative vote of 75% of the entire Board.

      e.  To further amend the certificate of incorporation to add the
      following provision regarding indemnification of the officers and 
      directors of the corporation:  

      The corporation shall indemnify any person who was or 
      is a party or is threatened to be made a party to any
      threatened, pending or completed action, proceeding or suit 
      (including one by or in the right of the corporation to 
      procure a judgment in its favor), whether civil or criminal, 
      by reason of the fact that he, his testator or intestate is 
      or was a director or officer of the corporation, or is or was 
      serving any other corporation, partnership, joint venture, 
      trust, employee benefit plan or other enterprise in any 
      capacity at the request of the corporation, against 
      judgments, fines, amounts paid in settlement and expenses, 
      including attorneys' fees, actually incurred as a result of 
      or in connection with any such action, proceeding or suit, or 
      any appeal therefrom, if such director or officer acted in 
      good faith for a purpose which he reasonably believed to be 
      in or not opposed to the best interests of the corporation 
      and, in criminal actions or proceedings, in addition, had no 
      reasonable cause to believe that his conduct was unlawful; 
      provided, however, that no indemnification shall be made to 
      or on behalf of any director or officer if a judgment or 
      other final adjudication adverse to the director or officer 
<PAGE>
      establishes that his acts were committed in bad faith or were
      the result of active and deliberate dishonesty and were 
      material to the cause of action so adjudicated, or that he 
      personally gained a financial profit or other advantage to 
      which he was not legally entitled.

      f.  To further amend the certificate of incorporation to add the
      following provision regarding personal liability of the directors 
      of the corporation:

      Directors of the corporation shall not be personally liable 
      to the corporation or its shareholders for any breach of duty 
      in such capacity; provided, however, that this provision 
      shall not operate so as to eliminate or limit (i) the 
      liability of any director if a judgment or other final 
      adjudication adverse to him establishes that his acts or 
      omissions were in bad faith or involved intentional 
      misconduct or a knowing violation of law or that he 
      personally gained in fact a financial profit or other 
      advantage to which he was not legally entitled or that his 
      acts violated Section 719 of the New York Business 
      Corporation Law, or (ii) the liability of any director for 
      any act or omission prior to the date on which this Article 
      became effective.

   4. The amendment effected by Paragraph 3 of this Restated Certificate 
of Incorporation and the restatement of the corporation's certificate of 
incorporation set forth in Paragraph 4 of this Restated Certificate of 
Incorporation were authorized by the affirmative vote of a majority of the 
Board of Directors of the corporation, followed by the affirmative vote of 
the holders of a majority of all outstanding shares of the corporation's 
common stock entitled to vote at a meeting of shareholders.

   5. The text of the certificate of incorporation of the corporation is 
hereby restated, as amended hereby, to read as herein set forth in full:

	FIRST:  The name of the corporation is MECHANICAL TECHNOLOGY 
INCORPORATED.

	SECOND:  The purposes for which it is formed are:  To engage in any 
lawful act or activity for which corporations may be organized under the New 
York Business Corporation Law.

	THIRD:  The principal office of the corporation shall be at such place 
within the state of New York, county of Albany, or such other place as the
Board of Directors shall determine from time to time.

	FOURTH:	The aggregate number of shares which the corporation shall 
have authority to issue shall be Fifteen Million (15,000,000) shares, par 
value $1.00 per share.

        FIFTH:  The number of directors constituting the entire Board shall
be not less than three nor more than nine as fixed from time to time by vote
of a majority of the entire Board, provided, however, that the number of
directors shall not be reduced so as to shorten the term of any director at
the time in office, and provided further, that the number of directors
constituting the entire Board shall be eight until otherwise fixed by a majority
of the entire Board. The Board of Directors shall be divided into three classes,
as nearly equal in numbers as the then total number of directors constituting
<PAGE>
the entire Board permits with the term of office of one class expiring each
year.  At the annual meeting of stockholders in 1998, three directors of
the first class shall be elected to hold office for a term expiring at the next
succeeding annual meeting, two directors of the second class shall be elected
to hold office for a term expiring at the second succeeding annual meeting and
three directors of the third class shall be elected to hold office for a term
expiring at the third succeeding annual meeting.  Any vacancies in the Board of
Directors for any reason, and any directorships resulting from any increase in
the number of directors, may be filled by the Board of Directors, acting by a
majority of the directors then in office, although less than a quorum, and any
directors so chosen shall hold office until the next election of the class for
which such directors shall have been chosen and until their successors shall be
elected and qualified.  Subject to the foregoing, at each annual meeting of
stockholders the successors to the class of directors whose term shall then
expire shall be elected to hold office for a term expiring at the third
succeeding annual meeting.

   Notwithstanding any other provision of this Certificate of Incorporation
or the By-Laws of the corporation (and notwithstanding the fact that some lesser
percentage may be specified by law, this Certificate of Incorporation or the
By-Laws of the corporation), any director or the entire Board of Directors of
the corporation may be removed at any time, but only for cause or after
the affirmative vote of the holders of 75% or more of the outstanding shares
of stock entitled to vote for the election of directors at a meeting called
for that purpose or after the affirmative vote of 75% of the entire Board.
        
        SIXTH:  The Secretary of State is designated as agent of the
corporation upon whom process against it may be served.  The post office 
address to which the Secretary of State shall mail a copy of any process 
against the corporation served upon him is:  968 Albany-Shaker Road, Latham, 
New York 12110.

        SEVENTH:  The corporation shall indemnify any person who was or is a
party or is threatened to be made a party to any threatened, pending or 
completed action, proceeding or suit (including one by or in the right of 
the corporation to procure a judgment in its favor), whether civil or 
criminal, by reason of the fact that he, his testator or intestate is or was 
a director or officer of the corporation, or is or was serving any other 
corporation, partnership, joint venture, trust, employee benefit plan or 
other enterprise in any capacity at the request of the corporation, against 
judgments, fines, amounts paid in settlement and expenses, including 
attorneys' fees, actually incurred as a result of or in connection with any 
such action, proceeding or suit, or any appeal therefrom, if such director 
or officer acted in good faith for a purpose which he reasonably believed to 
be in or not opposed to the best interests of the corporation and, in 
criminal actions or proceedings, in addition, had no reasonable cause to 
believe that his conduct was unlawful; provided, however, that no 
indemnification shall be made to or on behalf of any director or officer if 
a judgment or other final adjudication adverse to the director or officer 
establishes that his acts were committed in bad faith or were the result of 
active and deliberate dishonesty and were material to the cause of action so 
adjudicated, or that he personally gained a financial profit or other 
advantage to which he was not legally entitled.

        EIGHTH:  Directors of the corporation shall not be personally liable 
to the corporation or its shareholders for any breach of duty in such 
capacity; provided, however, that this provision shall not operate so as to 
eliminate or limit (i) the liability of any director if a judgment or other 
final adjudication adverse to him establishes that his acts or omissions 
<PAGE>
were in bad faith or involved intentional misconduct or a knowing violation
of law or that he personally gained in fact a financial profit or other 
advantage to which he was not legally entitled or that his acts violated 
Section 719 of the New York Business Corporation Law, or (ii) the liability 
of any director for any act or omission prior to the date on which this 
Article became effective.

   IN WITNESS WHEREOF, we have signed this certificate as of the _____ day 
of April, 1998, and we affirm the statements contained herein as true under 
penalties of perjury.



                                       ______________________________
                                       Martin J. Mastroianni
                                       President



                                       ______________________________
                                       John Recupero
                                       Secretary





































<PAGE>
                                EXHIBIT 2
                                
                      AMENDED AND RESTATED BY-LAWS

                                   OF

                   MECHANICAL TECHNOLOGY INCORPORATED


                                ARTICLE I

                                 OFFICES


   SECTION 1.   PRINCIPAL OFFICE.  The principal office of the corporation 
shall be at such place within the State of New York as the Board of 
Directors shall determine from time to time.

   SECTION 2.   OTHER OFFICES.  The corporation may have other offices, 
either within or without the State of New York, at such place or places as 
the Board of Directors may from time to time appoint or the business of the 
corporation may require.

                               ARTICLE II
                        MEETING OF STOCKHOLDERS

   SECTION 1.   ANNUAL MEETINGS.  Annual meetings of stockholders for the 
election of directors and for such other business as may be stated in the 
notice of the meeting, shall be held at such place, either within or without 
the State of New York, and at such time and date as the Board of Directors, 
by resolution, shall determine and as set forth in the notice of the 
meeting.

   If the date of the annual meeting shall fall upon a legal holiday, the 
meeting shall be held on the next business day.  At each annual meeting, the 
stockholders entitled to vote shall elect a Board of Directors and they may 
transact such other corporate business as shall be stated in the notice of 
the meeting.

   SECTION 2.   OTHER MEETINGS.  Meetings of stockholders for any purpose 
other than the election of directors may be held at such time and place, 
within or without the State of New York, as shall be stated in the notice of 
meeting.

   SECTION 3.   VOTING.  Each stockholder entitled to vote in accordance 
with the terms of the Certificate of Incorporation and in accordance with 
the provisions of these By-Laws shall be entitled to one vote, in person or 
by proxy, for each share of stock entitled to vote held by such stockholder, 
but no proxy shall be voted after eleven months from its date unless such 
proxy provides for a longer period.  Upon the demand of any stockholder, the 
vote for directors and the vote upon any question before the meeting, shall 
be by ballot.  All elections for directors shall be decided by plurality vote;
all other questions shall be decided by majority vote of those stockholders
present in person or by proxy except as otherwise provided by the Certificate
of Incorporation or the laws of the State of New York.




<PAGE>
        A complete list of the stockholders entitled to vote at the 
ensuing election, arranged in alphabetical order, with the address of each, 
and the number of shares held by each, shall be open to the examination of 
any stockholder, for any purpose germane to the meeting, during ordinary 
business hours, for a period of at least ten days prior to the meeting, 
either at a place within the city where the meeting is to be held, which 
place shall be specified in the notice of the meeting, or, if not so 
specified, at the place where the meeting is to be held.  The list shall 
also be produced and kept at the meeting and place of the meeting during the 
whole time thereof, and may be inspected by any stockholder who is present.

   SECTION 4.   QUORUM.  Except as otherwise required by law, by the 
Certificate of Incorporation or by these By-Laws, the presence, in person or 
by proxy, of stockholders holding a majority of the stock of the corporation 
entitled to vote shall constitute a quorum at all meetings of the 
stockholders.  In case a quorum shall not be present at any meeting, a 
majority in interest of the stockholders entitled to vote thereat, present 
in person or by proxy, shall have the power to adjourn the meeting from time 
to time, without notice other than announcement at the meeting, until the 
requisite amount of stock entitled to vote shall be present.  At any such 
adjourned meeting at which the requisite amount of stock entitled to vote 
shall be represented, any business may be transacted which might have been 
transacted at the meeting as originally noticed; but only those stockholders 
entitled to vote at the meeting as originally noticed shall be entitled to 
vote at any adjournment or adjournments thereof.

   SECTION 5.   SPECIAL MEETINGS.  Special meetings of the stockholders 
for any purpose or purposes may be called by the President or Secretary, or by
resolution of the directors.

   SECTION 6.   NOTICE OF MEETINGS.  Written notice, stating the place, 
date and time of the meeting, and the general nature of the business to be 
considered, shall be given to each stockholder entitled to vote thereat at 
his address as it appears on the records of the corporation, not less than 
ten nor more than sixty days before the date of the meeting.  No business 
other than that stated in the notice shall be transacted at any meeting 
without the unanimous consent of all the stockholders entitled to vote 
thereat.

  SECTION 7.    ACTION WITHOUT MEETING.  Unless otherwise provided by the 
Certificate of Incorporation, any action required to be taken at any annual 
or special meeting of stockholders, or any action which may be taken at any 
annual or special meeting, may be taken without a meeting, without prior 
notice and without a vote, if a consent in writing, setting forth the action 
so taken, shall be signed by the holders of outstanding stock having not 
less than the minimum number of votes that would be necessary to authorize 
or take such action at a meeting at which all shares entitled to vote 
thereon were present and voted.  Prompt notice of the taking of the 
corporate action without a meeting by less than unanimous written consent 
shall be given to those stockholders who have not consented in writing.









<PAGE>
                                 ARTICLE III
                                  DIRECTORS

   SECTION 1.   NUMBER AND TERM.    The number of directors constituting the
entire Board shall be not less than three nor more than nine as fixed from time
to time by vote of a majority of the entire Board, provided, however, that
the number of directors shall not be reduced so as to shorten the term of any
director at the time in office, and provided further, that the number of
directors constituting the entire Board shall be eight until otherwise fixed
by a majority of the entire Board. The Board of Directors shall be divided
into three classes, as nearly equal in numbers as the then total number of
directors constituting the entire Board permits with the term of office of
one class expiring each year.  At the annual meeting of stockholders in 
1998, three directors of the first class shall be elected to hold office for a
term expiring at the next succeeding annual meeting, two directors of the
second class shall be elected to hold office for a term expiring at the second
succeeding annual meeting and three directors of the third class shall be
elected to hold office for a term expiring at the third succeeding annual
meeting.  Any vacancies in the Board of Directors for any reason, and any
directorships resulting from any increase in the number of directors, may be
filled by the Board of Directors, acting by a majority of the directors then in
office, although less than a quorum, and any directors so chosen shall hold
office until the next election of the class for which such directors shall have
been chosen and until their successors shall be elected and qualified.  Subject
to the foregoing, at each annual meeting of stockholders the successors to the
class of directors whose term shall then expire shall be elected to hold office
for a term expiring at the third succeeding annual meeting.

   Notwithstanding any other provision of this Certificate of Incorporation
or the By-Laws of the corporation (and notwithstanding the fact that some lesser
percentage may be specified by law, this Certificate of Incorporation or the
By-Laws of the corporation), any director or the entire Board of Directors of
the corporation may be removed at any time, but only for cause or after
the affirmative vote of the holders of 75% or more of the outstanding shares
of stock entitled to vote for the election of directors at a meeting called
for that purpose or after the affirmative vote of 75% of the entire Board.

   SECTION 2.   RESIGNATIONS.  Any director, member of a committee or 
other officer may resign at any time.  Such resignation shall be made in 
writing, and shall take effect at the time specified therein, and if no time 
is specified, at the time of its receipt by the President or Secretary.  The
acceptance of a resignation shall not be necessary to make it effective.

   SECTION 3.   VACANCIES.  If the office of any director, member of a 
committee or other office becomes vacant, the remaining directors in office, 
though less than a quorum, by a majority vote, may appoint any qualified 
person to fill such vacancy, who shall hold office for the unexpired term 
and until his successor shall be duly chosen.

   SECTION 4.   REMOVAL.  Except as hereinafter provided, any director or 
directors may be removed either for or without cause at any time by the 
affirmative vote of the holders of a majority of all the shares of stock 
outstanding and entitled to vote, at a special meeting of the stockholders 
called for the purpose and the vacancies thus created may be filled, at the 
meeting held for the purpose of removal, by the affirmative vote of a 
majority in interest of the stockholders entitled to vote.



<PAGE>
   SECTION 5.   INCREASE OF NUMBER.  The number of directors may be
fixed by a majority of the entire Board of Directors.  The maximum number of
directors may be increased by amendment of these By-laws by the affirmative
vote of a majority of the directors, though less than a quorum, or, by the
affirmative vote of a majority of the stockholders, at the annual meeting or
at a special meeting called for that purpose. By like vote any additional
directors may be chosen to hold office for the unexpired term of such class
of directors and until their successors are elected and qualify.

   SECTION 6.   POWERS.  The Board of Directors shall exercise all of the 
powers of the corporation except such as are by law, or by the Certificate 
of Incorporation of the corporation or by these By-Laws conferred upon or 
reserved to the stockholders.

   SECTION 7.   COMMITTEES.  The Board of Directors may, by resolution or 
resolutions passed by a majority of the whole board, designate one or more 
committees, each committee to consist of two or more directors of the 
corporation. The board may designate one or more directors as alternate 
members of any committee, who may replace any absent or disqualified member 
at any meeting of the committee.  In the absence or disqualification of any 
member of such committee or committees, the member or members thereof 
present at any meeting and not disqualified from voting, whether or not he 
or they constitute a quorum, may unanimously appoint another member of the 
Board of Directors to act at the meeting in the place of any such absent or 
disqualified member.

   Any such committee, to the extent provided in the resolution of
the Board of Directors, or in these By-Laws, shall have and may exercise all 
the powers and authority of the Board of Directors in the management of the
business and affairs of the corporation, and may authorize the seal of the 
corporation to be affixed to all papers which may require it; but no such 
committee shall have the power or authority in reference to amending the 
Certificate of Incorporation, adopting an agreement of merger or 
consolidation, recommending to the stockholders the sale, lease or exchange 
of all or substantially all of the corporation's property and assets, 
recommending to the stockholders a dissolution of the corporation or a 
revocation of a dissolution, or amending the By-Laws of the corporation; 
and, unless the resolution, these By-Laws, or the Certificate of 
Incorporation expressly so provide, no such committee shall have the power 
or authority to declare a dividend or to authorize the issuance of stock.

   SECTION 8.   MEETINGS.  Regular meetings of the directors may be held 
without notice at such places and times as shall be determined from time to 
time by resolution of the directors.

   Special meetings of the board may be called by the Chairman of the 
Board, if elected, President or by the Secretary on the written request of any
two directors on at least two days notice to each director and shall be held
at such place or places as may be determined by the directors, or shall be
stated in the call of the meeting.

   Unless otherwise restricted by the Certificate of Incorporation or 
by these By-Laws, members of the Board of Directors, or any committee 
designated by the Board of Directors, may participate in a meeting of the 
Board of Directors, or any committee, by means of conference telephone or 
similar communications equipment by means of which all persons participating 
in the meeting can hear each other, and such participation in a meeting 
shall constitute presence in person at the meeting.

<PAGE>
   SECTION 9.   QUORUM.  A majority of the directors shall constitute a 
quorum for the transaction of business.  If at any meeting of the board 
there shall be less than a quorum present, a majority of those present may 
adjourn the meeting from time to time until a quorum is obtained, and no 
further notice thereof need be given other than by announcement at the 
meeting which shall be adjourned.

   SECTION 10.  COMPENSATION.  Directors shall not receive any stated
salary for their services as directors or as members of committees, but by 
resolution of the board a fixed fee and expenses of attendance may be 
allowed for attendance at each meeting.  Nothing herein contained shall be 
construed to preclude any director from serving the corporation in any other 
capacity as an officer, agent or otherwise, and receiving compensation 
therefor.

   SECTION 11.  ACTION WITHOUT MEETING.  Any action required or permitted 
to be taken at any meeting of the Board of Directors, or of any committee 
thereof, may be taken without a meeting, if prior to such action a written 
consent thereto is signed by all members of the board, or of such committee 
as the case may be, and such written consent is filed with the minutes of 
proceedings of the board or committee.


                                  ARTICLE IV
                                   OFFICERS

   SECTION 1.      OFFICERS.  The officers of the corporation shall be a 
a President, a Chief Financial Officer, and a Secretary, all of whom shall be
elected by the Board of Directors and who shall hold office until their
successors are elected and qualified.  In addition, the Board of Directors may
elect one or more Vice Presidents and such Assistant Secretaries and Assistant
Treasurers as they may deem proper.  None of the officers of the corporation
need be directors.  The officers shall be elected by the Board of Directors
from time to time.  More than two offices may be held by the same person.

   SECTION 2.   OTHER OFFICERS AND AGENTS.  The Board of Directors may 
appoint such other officers and agents as it may deem advisable, who shall 
hold their offices for such terms and shall exercise such powers and perform 
such duties as shall be determined from time to time by the Board of 
Directors.

   SECTION 3.   PRESIDENT.  The President shall have the general powers and
duties of supervision and management normally vested in the office of
President.  He shall have general supervision, direction and control of the
business of the corporation.  He shall preside at all meetings of the
stockholders if present thereat, and in the absence or non-election of the
Chairman of the Board of Directors, at all meetings of the Board of Directors,
and shall have general supervision, direction and control of the business of the
corporation.  Except as the Board of Directors shall authorize the execution
thereof in some other manner, he shall execute bonds, mortgages and other 
contracts in behalf of the corporation, and shall cause the seal to be 
affixed to any instrument requiring it and when so affixed the seal shall be 
attested by the signature of the Secretary or the Chief Financial Officer or 
an Assistant Secretary or an Assistant Treasurer.

   SECTION 4.   VICE-PRESIDENT.  Each vice-president shall have such 
powers and shall perform such duties as shall be assigned to him by the 
directors.

<PAGE>
   SECTION 5.   CHIEF FINANCIAL OFFICER.    The Chief Financial Officer 
shall have the custody of the corporate funds and securities and shall keep 
full and accurate account of receipts and disbursements in books belonging 
to the corporation.  He shall deposit all moneys and other valuables in the 
name and to the credit of the corporation in such depositories as may be 
designated by the Board of Directors.

   The Chief Financial Officer shall disburse the funds of the corporation as
may be ordered by the Board of Directors, or the President, taking proper
vouchers for such disbursements.  He shall render to the President and Board of
Directors at the regular meetings of the Board of Directors, or whenever they
may request it, an account of all his transactions as Chief Financial Officer
and of the financial condition of the corporation.  If required by the Board of
Directors, he shall give the corporation a bond for the faithful discharge of
his duties in such amount and with such surety as the board shall prescribe.

   SECTION 6.   SECRETARY.  The Secretary shall give, or cause to be 
given, notice of all meetings of stockholders and directors, and all other 
notices required by law or by these By-Laws, and in case of his absence or 
refusal or neglect so to do, any such notice may be given by and person 
thereunto directed by the President, or by the directors, or stockholders,
upon whose requisition the meeting is called as provided in these By-Laws.
He shall record all the proceedings of the meetings of the corporation and of
the directors in a book to be kept for that purpose, and shall perform such
other duties as may be assigned to him by the directors or the President.  He
shall have the custody of the seal of the corporation and shall affix the same
to all instruments requiring it, when authorized by the directors or the
President, and attest the same.

   SECTION 7.   ASSISTANT TREASURERS AND ASSISTANT SECRETARIES.  Assistant
Treasurers and Assistant Secretaries, if any, shall be elected and shall 
have such powers and shall perform such duties as shall be assigned to them, 
respectively, by the directors.


                                 ARTICLE V
                               MISCELLANEOUS

   SECTION 1.   CERTIFICATES OF STOCK.  Certificate of stock, signed by 
the Chairman of the Board of Directors, if he be elected, President or Vice-
President, and the Chief Financial Officer or an Assistant Treasurer, or
Secretary or an Assistant Secretary, shall be issued to each stockholder
certifying the number of shares owned by him in the corporation.  Any of or all
the signatures may be facsimiles.

   SECTION 2.   LOST CERTIFICATES.  A new certificate of stock may be 
issued in the place of any certificate theretofore issued by the corporation,
alleged to have been lost or destroyed, and the directors may, in their
discretion, require the owner of the lost or destroyed certificate, or his
legal representatives, to give the corporation a bond, in such sum as they may
direct, not exceeding double the value of the stock, to indemnify the
corporation against any claim that may be made against it on account of
the alleged loss of any such certificate, or the issuance of any such new 
certificate.

   SECTION 3.   TRANSFER OF SHARES.  The shares of stock of the corporation
shall be transferable only upon its books by the holders thereof in person 
or by their duly authorized attorneys or legal representatives, and upon 
such transfer the old certificates shall be surrendered to the corporation 
<PAGE>
by the delivery thereof to the person in charge of the stock and transfer
books and ledgers, or to such other person as the directors may designate,
by whom they shall be canceled, and new certificates shall thereupon be 
issued.  A record shall be made of each transfer and whenever a transfer 
shall be made for collateral security, and not absolutely, it shall be so 
expressed in the entry of the transfer.

   SECTION 4.   STOCKHOLDERS RECORD DATE.  In order that the corporation 
may determine the stockholders entitled to notice of or to vote at any 
meeting of stockholders or any adjournment thereof, or to express consent to 
corporate action in writing without a meeting, or entitled to receive 
payment of any dividend or other distribution or allotment of any rights, or 
entitled to exercise any rights in respect of any change, conversion or 
exchange of stock or for the purpose of any other lawful action, the Board 
of Directors may fix, in advance, a record date, which shall not be more 
than sixty nor less than ten days before the date of such meeting, nor more 
than sixty days prior to any other action.  A determination of stockholders 
of record entitled to notice of or to vote at a meeting of stockholders 
shall apply to any adjournment of the meeting; provided, however, that the 
Board of Directors may fix a new record date for the adjourned meeting.
                 
   SECTION 5.   SEAL.  The corporate seal shall be circular in form and 
shall contain the name of the corporation, the year of its creation and the 
words "CORPORATE SEAL NEW YORK."  Said seal may be used by causing it or a 
facsimile thereof to be impressed or affixed or reproduced or otherwise.

   SECTION 6.   FISCAL YEAR.  The fiscal year of the corporation shall be 
October 1 through September 30.

   SECTION 7.   CHECKS.  All checks, drafts or other orders for the payment 
of money, notes or other evidences of indebtedness issued in the name of the 
corporation shall be signed by such officer or officers, agent or agents of 
the corporation, and in such manner as shall be determined from time to time 
by resolutions of the Board of Directors.
	
   SECTION 8.   NOTICE AND WAIVER OF NOTICE.  Whenever any notice is 
required by these By-laws to be given, personal notice is not meant unless 
expressly so stated, and any notice so required shall be deemed to be 
sufficient if given by depositing the same in the United States mail, 
postage prepaid, addressed to the person entitled thereto at his address as 
it appears on the records of the corporation, and such notice shall be
deemed to have been given on the day of such mailing.  Stockholders not 
entitled to vote shall not be entitled to receive notice of any meetings 
except as otherwise provided by Statute.  Notice to Directors shall be 
deemed to be sufficient if given by facsimile to a number provided by the 
Director to the corporation, delivery to an overnight delivery service or 
depositing the same in the United States mail, postage prepaid, addressed to 
the person entitled thereto at his address as it appears on the records of 
the corporation, and such notice shall be deemed to have been given on the 
day such facsimile is sent or the day of such mailing.

   Whenever any notice whatever is required to be given under the
provisions of the law, or under the provisions of the Certificate of 
Incorporation of the corporation or these By-Laws, a waiver thereof in 
writing, signed by the person or persons entitled to said notice, 
whether before or after the time stated therein, shall be deemed 
equivalent thereto.


<PAGE>
                                 ARTICLE VI
                                 AMENDMENTS

        These By-Laws may be altered or repealed and By-Laws may be made 
at any annual meeting of the stockholders or at any special meeting 
thereof if notice of the proposed alteration or repeal or By-Law or By-
Laws to be made be contained in the notice of such special meeting, by 
the affirmative vote of a majority of the stock issued and outstanding 
and  entitled to vote thereat, or by the affirmative vote of a majority 
of the Board of Directors, at any regular meeting of the Board of 
Directors, or at any special meeting of the Board of Directors, if 
notice of the proposed alteration or repeal, or By-Law or By-Laws to be 
made, be contained in the notice of such special meeting.






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