MECHANICAL TECHNOLOGY INC
10-K/A, 1998-01-26
MEASURING & CONTROLLING DEVICES, NEC
Previous: MARQUETTE MEDICAL SYSTEMS INC, SC 13G, 1998-01-26
Next: MICRODYNE CORP, DEF 14A, 1998-01-26



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

       /X/ Annual Report Pursuant to Section 13 or 15(d) of the Securities
                              Exchange Act of 1934
                    For the fiscal year ended September 30, 1997

                                      or

       / / Transition Report Pursuant to Section 13 or 15(d) of the
                        Securities Exchange Act of 1934
                   For the period from __________ to __________

                       Commission file number 0-6890

                        MECHANICAL TECHNOLOGY INCORPORATED
             ------------------------------------------------------
             (Exact name of registrant as specified in its charter)

           New York                                        14-1462255
- -------------------------------                       -------------------
(State or other jurisdiction of                       (I.R.S. Employer
incorporation or organization)                        Identification No.)

968 Albany-Shaker Rd, Latham, New York                       12110
- ----------------------------------------              -------------------
(Address of principal executive offices)                  (Zip Code)

        Registrant's telephone number, including area code: (518)785-2211
        Securities Registered Pursuant to Section 12(b) of the Act: NONE
           Securities Registered Pursuant to Section 12(g) of the Act

                         $1.00 Par Value Common Stock
                         ----------------------------
                                (Title of Class)

Indicate by check mark if disclosure of delinquent filers pursuant to Item 
405 of Regulation S-K is not contained herein, and will not be contained, 
to the best of registrant's knowledge, in definitive proxy or information 
statements incorporated by reference in Part III of this Form 10-K or any 
amendment to this form 10-K. [  ]

Indicate by check mark whether the registrant (1) has filed all reports 
required to be filed by Section 13 or 15(d) of the Securities Exchange Act 
of 1934 during the preceding 12 months (or for such shorter period that 
the registrant was required to file such reports), and (2) has been 
subject to such filing requirements for the past 90 days.
                                       Yes  X    No     
                                           ---      ---
The aggregate market value of the registrant's Common Stock held by 
nonaffiliates of the registrant on December 12, 1997 (based on the last 
sale price of $5.125 per share for such stock reported by OTC Bulletin 
Board for that date) was approximately $16,154,195.

As of January 22, 1998, the registrant had 5,905,861 shares of Common 
Stock outstanding.
===============================================================================
<PAGE>
                                   PART III

ITEM 10:  DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT
- ------------------------------------------------------------

The information set forth under the caption "Executive Officers" in Item 1 of 
the Form 10-K Report filed by the registrant with the Commission on December 
22, 1997 is incorporated herein by reference.

                                   DIRECTORS

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

Management's nominees for Directors, together with certain information 
concerning them, are on the following pages.

                                                                 Year First 
                                  Principal Occupation            Became a  
Name                     Age         or Employment                Director  
- ------------------------ ---    ----------------------------     ----------
Dale W. Church            58    Lawyer, private practice            1997

Edward A. Dohring         64    President, SVG Lithography          1997    
                                Systems, Inc.

Alan P. Goldberg          52    President & Co-Chief                1996    
                                Executive Officer,
                                First Albany Companies, Inc.

George C. McNamee         51    Chairman of the Board of the        1996    
                                Company and Chairman & Co-Chief
                                Executive Officer, First Albany
                                Companies, Inc.

Dr. Martin J. Mastroianni 53    President and Chief Operating       1997    
                                Officer of the Company

E. Dennis O'Connor        58    Director-New Products and           1993    
                                Technology, Masco Corporation and
                                Registered Patent Attorney

Dr. Walter L. Robb        69    President, Vantage                  1997    
                                Management, Inc.

Dr. Beno Sternlicht       69    President, Benjosh Management       1996    
                                Corporation

CERTAIN INFORMATION REGARDING NOMINEES

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

Mr. Dohring 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 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, 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 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 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.  The Company understands that 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 by 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 obligations under a line of credit.

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

Dr. Sternlicht, one of the founders of the Company, has been President of 
Benjosh Management Corporation, a management firm in New York, New York, 
since 1976. He previously served as a Director of the Company from 1961 to 
1992. Prior to 1985, he 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.


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.

            SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
            
                                                 Number        Number of   
               Name                             of Forms      Transactions 
               ----                             --------      ------------
               
Dale Church, Director (1)                          1               1       

Martin Mastroianni; President, Chief Operating
Officer, Director (1)                              1               1       

Beno Sternlicht, Director (1)                      1               2       


(1) Note, such forms were electronically filed with the SEC on a timely 
basis, however, the filings were rejected.  The filings were then made by 
hard copy.


ITEM 11:  EXECUTIVE COMPENSATION
- --------------------------------

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, President, Ling     1997      $57,501       None      -          None        30,000     $32,123
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 Div                                                                               (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>
<TABLE>
                         OPTION GRANTS IN FISCAL 1997
<S>                  <C>           <C>           <C>          <C>         <C>          <C>
                                                                          Potential Realizable
                                                                                         Value
                                                                             At Assumed Annual
                                                                                         Rates
                                                                                            of
                       Number of   Percentage                                      Stock Price
                         Shares      of Total     Exercise                    Appreciation for
                     Underlying       Options       Price                          Option Term
Name                    Options    Granted to    (per share)  Expiration      5% ($)    10%($)
- ----                    Granted     Employees    -----------     Date        -------   -------
                        -------     ---------                    ----
R. Wayne Diesel          35,000(1)      9.14%       $3.44       6/30/00      $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 before December 20,
2007, except in the case of the death, disability or termination of an employee,
in which case options must be exercised sooner.

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

Martin J. Mastroianni      0             0        16,000   134,100    $15,880   $131,523

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>






























<PAGE>
                          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.  The Company does not currently have a 
Chief Executive Officer.  Mr. Diesel was Chief Executive Officer from 
February 1994 to July 1997 and President from February 1994 to December 1996. 
He was recruited from outside the Company and had previously held senior 
management positions in the insurance and banking industries, and with the 
State of New York.  The compensation package offered Mr. Diesel took into 
consideration his experience and expertise; the size, diversity and needs of 
the business; and compensation levels at companies of comparable size and 
industry. The compensation package included: (1) a base salary, effective 
February 4, 1994; (2) the potential for cash incentive bonuses based on 
performance; and (3) stock grants under the Company's Restricted Stock 
Incentive Plan. For the period October 1, 1994 through September 30, 1997 
there were no changes to his annual compensation.  In fiscal 1997, Mr. Diesel 
was awarded a bonus of $15,000.  The Committee also took action in November 
1996 to accelerate the vesting of 23,000 shares held by Mr. Diesel that were 
still subject to restrictions under the Restricted Stock Incentive Plan; as a 
result, all restrictions under the Plan have lapsed as to all shares held by 
Mr. Diesel.  In addition, on August 27, 1997, the Committee awarded Mr. 
Diesel 35,000 non-qualified options for the Company's common stock. This 
award was based upon 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 and held previous management positions 
in the energy and the test and measurement industries, including positions 
with the Electric Power Research Institute, Vacuum Components, Inc., Tenney 
Engineering, Inland Vacuum Industries and Allied Signal.  The compensation 
package offered to Dr. Mastroianni includes (1) an annual base salary; (2) 
the potential for cash incentive bonuses based on performance; and (3) 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 and 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 
<PAGE>
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" 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.

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 at the discretion of the Compensation 
Committee.  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.  The agreement also stated that 
if Mr. Diesel was removed from the position of President and CEO for reasons 
other than cause during his first three years of employment, the Company will 
pay him severance payments equivalent to a maximum of one year's base salary 
plus insurance benefits.  Effective December 20, 1996, Mr. Diesel resigned as 
President of the Company.  Effective July 1, 1997, Mr. Diesel resigned as 
Chief Executive Officer of the Company and became a special assistant to the 
Chairman of the Board 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 
$4,615.38; 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.  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 
<PAGE>
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 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 "Executive Compensation - Option Grants in Fiscal 
Year 1997", 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.


ITEM 12:  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
- ------------------------------------------------------------------------

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 Amended Annual Report on Form 10-K/A 
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 January 22, 1998.
<PAGE>
                        5,905,861 SHARES OUTSTANDING

          Name of                 Amount and Nature of          Percent of
       Beneficial 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(9)(7)            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", below) 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)  The individual has the right to acquire 25,000 shares pursuant to an option
granted on August 27, 1997 and 100 shares pursuant to an option granted on
December 20, 1996.

(4)  The individual has the right to acquire 10,000 shares pursuant to an option
granted on April 16, 1997.

(5)  The individual has the right to acquire 15,000 shares pursuant to an option
granted on August 27, 1997 and 15,000 shares pursuant to an option granted 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.  The individual
has the right to acquire 35,000 shares pursuant to an option granted August 27,
1997 and 100 shares pursuant to an option granted December 20, 1996.


<PAGE>
(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.

(8)  The individual has the right to acquire 15,000 shares pursuant to options
granted on August 27, 1997 and 100 shares pursuant to options granted on
December 20, 1996.

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

(10)  The individual has the right to acquire up to 150,000 shares pursuant to
stock options granted on December 20, 1996 as amended on July 15, 1997, and 100
shares pursuant to options 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)  This individual has the right to acquire 10,000 shares pursuant to options
granted on August 27, 1997 and 100 shares pursuant to an option granted on
December 20, 1996.





































<PAGE>
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.


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

The following table sets forth information as of January 22, 1998 in respect 
of each person known by the Company to be the beneficial owner of more than 
5% of its outstanding Common Stock.

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

(A)  Messrs. McNamee and Goldberg may be deemed the beneficial owners of at 
least a portion of the shares owned by First Albany Companies, Inc. ("FAC"). 
However, Messrs. McNamee and Goldberg disclaim such beneficial ownership.

As discussed more fully under "Certain Relationships and Related 
Transactions", below, FAC acquired certain rights to a term loan due from 
FCCC (the finance company to whom the Company was obligated under a note 
payable), and 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.


ITEM 13:  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- --------------------------------------------------------

At September 30, 1997, First Albany Companies, Inc. ("FAC") owned 
approximately 32.3% of the Company's Common Stock.

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.








<PAGE>
                                 PART IV

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

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

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

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

        3.2             By-Laws of the registrant, as amended.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

        4.64            Form of Payment Guaranty, dated as of July 24, 1992
                        executed by Masco Corporation in favor of Chemical and
                        guaranteeing payment of the registrant's obligations to
                        Chemical under the Chemical Line of Credit.(3)
<PAGE>                        
        4.65            Promissory Note, in the amount of $4,000,000 and  
			dated October 31, 1994, extending the maturity date	
			of the Promissory note dated July 22, 1992, 		
			executed by the registrant to evidence its 		
			indebtedness to Chemical under the Chemical 		
			Line of Credit.(8)

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

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

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

        4.81            Form of Note, in the amount of $5,000,000, executed
                        by the registrant on July 24, 1992, the July 22,
                        1992 Loan Agreement.(3)

        4.82            Form of Note, in the amount of $7,984,770,
                        executed by the registrant on July 24, 1992
                        to evidence its indebtedness to CLFB under
                        the July 22, 1992 Loan Agreement.(3)
                        
        4.83            Additional Mortgage Note, dated July 24, 1992,
                        executed by the registrant in favor of CLFB and
                        securing the registrant's obligation to CLFB under
                        the Loan Agreement.(3)

        4.84            Additional Mortgage and Security Agreement, dated
                        as of July 22, 1992, executed by the registrant in
                        favor of CLFB and securing the registrant's
                        obligations to CLFB.(3)
                        
        4.85            Mortgage Consolidation, Spreader, Modification
                        Extension and Security Agreement, dated July
			22, 1992, executed by the registrant and CLFB.(3)
                        
        4.86            Confirmation of Guaranties and Security
                        Agreements, dated July 22, 1992, executed
                        by subsidiaries of the registrant in favor
                        of CLFB with respect to the registrant's
                        obligations to CLFB.(3)

        4.87            Consent and waiver, dated December 21, 1993,
                        from CLFB to the registrant with respect to the
                        Amended and Restated Loan Agreement.(5)
                        
<PAGE>
        4.88            Amendment One to Amended and Restated Loan
                        Agreement, dated as of August 1, 1994, between the
                        registrant and Chase Manhattan Bank, N. A. which
                        amends the Amended and Restated Loan Agreement to
                        defer the payment due on June 30, 1994.(6)

        4.89            Amendment Two to Amended and Restated Loan
                        Agreement with waiver, dated as of November
                        22, 1994, between the registrant and Chase Manhattan
                        Bank, N. A. which amends the Amended and Restated
                        Loan Agreement and waives any existing defaults.(8)
                        
        4.90            Additional Mortgage and Security Consolidation
                        Agreement, dated as of October 6, 1995 executed
                        by the registrant in favor of Chase Manhattan
                        Bank, N.A. and securing the registrant's
                        obligations to Chase Manhattan Bank, N.A.(9)

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

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

       10.3             MTI Employee 1982 Stock Option Plan.(1)

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

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

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

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

       10.9             Agreement, dated May 30, 1995, between FCCC
                        and the registrant, extending the maturity of
                        the Agreement dated December 14, 1994 relating
                        to an advance against certain receivables.(9)
<PAGE>
       10.10            Agreement, dated June 28, 1995, between FCCC and
                        the registrant, extending the maturity of the
                        Agreement dated December 14, 1994 relating to an
                        advance against certain receivables.(9)

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

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

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

       10.14            Mechanical Technology Incorporated Stock Incentive
                        Plan - included as Appendix A to the registrant's
                        Proxy Statement, filed pursuant to Regulation 14A,
                        for its December 20, 1996 Special Meeting of
                        Shareholders and incorporated herein by reference. (10)

       10.15            Agreement, dated December 6, 1996, between the
			registrant and Mr. Martin J. Mastroianni, President
			and Chief Operating Officer, regarding his
			employment. (10)

       10.16            Settlement Agreement and Release, dated as of  
			December 27, 1996, between First Albany Companies	
			Inc. and the registrant, with respect to the		
			registrant's indebtedness and obligations under the	
			Agreement dated December 14, 1994 between FCCC and	
			the registrant relating to an advance against		
			certain receivables. (10)

       10.17            Agreement, dated March 14, 1997, between the     
                        Registrant and Mr. James Clemens, Vice President
                        and General Manager of Ling Electronic, Inc.,    
                        regarding his employment. (11)

       10.18            Limited Liability Company Agreement of Plug Power,
                        L.L.C., dated June 27, 1997, between Edison      
                        Development Corporation and Mechanical Technology,
                        Incorporated. (12) (13)

       10.19            Contribution Agreement, dated June 27, 1997,     
                        between Mechanical Technology, Incorporated and  
                        Plug Power, L.L.C. (12) (13)

       10.20            Asset Purchase Agreement, dated as of September 22,
                        1997, between Mechanical Technology, Incorporated
                        and Noonan Machine Company. (12)

       21               Subsidiaries of the registrant.

<PAGE>
       27               Financial Data Schedule
______________________

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

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

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

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

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

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

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

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

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

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

(10) Filed as an Exhibit (bearing the same exhibit number) to the 
registrant's Form 10-K Report for its fiscal year ended September 30, 
1996.

(11) Filed as an Exhibit (bearing the same exhibit number) to the 
registrant's Form 8-K Report dated May 12, 1997.

(12) Filed as an Exhibit (bearing the same exhibit number) to the 
registrant's Form 10-K Report for the fiscal year ended September 30, 
1997.

(13) Confidential treatment requested with respect to certain schedules 
and exhibits.





<PAGE>
(b) One report on Form 8-K was filed during the quarter ending September 30, 
1997.

The Company filed a Form 8-K Report, dated September 23, 1997, reporting 
under item 5 thereof the Company's execution of a definitive agreement 
for the sale of the assets and certain liabilities of its L.A.B. Division 
to Noonan Machine Company.




















































<PAGE>
                                  SIGNATURES

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

                                  MECHANICAL TECHNOLOGY INCORPORATED   


Date: January 23, 1998       By:  /s/ M. Mastroianni                   
     ------------------         ---------------------------------------
                                  Martin J. Mastroianni
                                  President and Chief Operating Officer

Pursuant to the requirements of the Securities Exchange Act of 1934, this report
has been signed below by the following persons on behalf of the registrant and 
in the capacities and on the dates indicated.

SIGNATURE                   TITLE                                  DATE  
- ---------                   -----                                  ----
/s/ George C. McNamee       Chairman of the Board of Directors   01/23/98
- -------------------------
George C. McNamee

/s/ Martin J. Mastroianni   Chief Operating Officer
- -------------------------   (Principal Executive Officer)
Dr. Martin J. Mastroianni   and a Director                           "

/s/ Cynthia A. Scheuer      Chief Financial Officer
- -------------------------   (Principal Financial and Accounting
Cynthia A. Scheuer          Officer)                                 " 

/s/ Dale W. Church          Director                                 "    
- -------------------------
Dale W. Church

/s/ R. Wayne Diesel         Director                                 "    
- -------------------------
R. Wayne Diesel

/s/ Edward A. Dohring       Director                                 "    
- -------------------------
Edward A. Dohring

/s/ Alan P. Goldberg        Director                                 "    
- -------------------------
Alan  P. Goldberg

/s/ E. Dennis O'Connor      Director                                 "    
- -------------------------
E. Dennis. O'Connor

/s/ Walter L. Robb          Director                                 "    
- -------------------------
Dr. Walter L. Robb

/s/ Beno Sternlicht         Director                                 "    
- -------------------------
Dr. Beno Sternlicht
<PAGE>



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