SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

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

Check the appropriate box:

[ ]  Preliminary proxy statement          [ ]  Confidential. For Use of the Com-
[X]  Definitive proxy statement                mission Only (as permitted by
[ ]  Definitive additional materials           Rule 14a-6(e) (2)
[ ]  Soliciting material pursuant to
     Rule 14a-11(c) or Rule 14a-12

                     PERFORMANCE TECHNOLOGIES, INCORPORATED
                (Name of Registrant as Specified in Its Charter)

                                       N/A
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

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 (set forth the
             amount on which the filing fee is calculated and state how it
             was determined):

    (4)      Proposed maximum aggregate value of transaction:

    (5)      Total fee paid:

[ ] Fee previously paid 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 no.:

    (3)      Filing party:

    (4)      Dated filed:

    Notes:











                                                  May 1, 2002






To Our Stockholders:

     You are  cordially  invited  to  attend  the  2002  Annual  Meeting  of the
Stockholders of Performance Technologies,  Incorporated at Monroe Golf Club, 155
Golf Avenue, Pittsford, New York, on Tuesday, June 4 at 10 a.m. local time.

     The  matters  expected to be acted upon at the  meeting  are  described  in
detail in the  attached  Notice  of Annual  Meeting  of  Stockholders  and Proxy
Statement. The Company's 2001 Annual Report, which is contained in this package,
sets forth important financial information concerning the Company.

     A brief report will be made at the meeting of the  highlights  for the year
2001, and there will be an opportunity for questions of general  interest to the
stockholders.

     We sincerely hope you will be able to attend the Annual Meeting, but if you
cannot do so, it is important that your shares be represented. Please sign, date
and return the proxy card in the enclosed  return  envelope,  which  requires no
postage  if mailed in the  United  States.  For some  stockholders,  information
regarding   telephone  and  Internet  voting  is  included  in  the  proxy  card
instructions.

     On  behalf  of the  officers  and  directors,  I wish to thank you for your
interest in the Company and your confidence in its future.


                                                  Very truly yours,



                                                  John M. Slusser
                                                  Chairman of the Board








                     PERFORMANCE TECHNOLOGIES, INCORPORATED
                             205 Indigo Creek Drive
                            Rochester, New York 14626


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  June 4, 2002


     NOTICE IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of PERFORMANCE  TECHNOLOGIES,  INCORPORATED  (the  "Company") will be
held at Monroe Golf Club, 155 Golf Avenue, Pittsford, New York, on Tuesday, June
4, 2002 at 10 a.m., local time, for the following purposes, which are more fully
described in the accompanying Proxy Statement:

     1. To elect three  nominees to the Board of  Directors of the Company for a
        three-year term.

     2. To  consider  and act upon a  proposal  to  ratify  the  appointment  of
        PricewaterhouseCoopers   LLP  as   the  Company's   independent   public
        accountants for the fiscal year ending December 31, 2002.

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

     The Board of Directors  has fixed the close of business on April 5, 2002 as
the record date for the determination of stockholders  entitled to notice of and
to vote at the Meeting.

     A Proxy Statement and Proxy are enclosed.

     WE HOPE YOU WILL ATTEND THIS MEETING IN PERSON,  BUT IF YOU CANNOT  ATTEND,
PLEASE  SIGN AND DATE THE  ENCLOSED  PROXY.  RETURN  THE  PROXY IN THE  ENCLOSED
ENVELOPE  WHICH  REQUIRES  NO POSTAGE IF MAILED IN THE UNITED  STATES.  FOR SOME
STOCKHOLDERS, INFORMATION REGARDING TELEPHONE AND INTERNET VOTING IS INCLUDED IN
THE PROXY CARD INSTRUCTIONS.





                       BY ORDER OF THE BOARD OF DIRECTORS

                          Reginald T. Cable, Secretary



Dated at Rochester, New York
May 1, 2002






                     PERFORMANCE TECHNOLOGIES, INCORPORATED
                             205 Indigo Creek Drive
                            Rochester, New York 14626

                                   May 1, 2002

                                 PROXY STATEMENT

                                     GENERAL

     This proxy  statement is furnished to  stockholders  in connection with the
solicitation  of proxies by the Board of Directors of PERFORMANCE  TECHNOLOGIES,
INCORPORATED (the "Company") to be used at the Annual Meeting of Stockholders of
the Company, which will be held on Tuesday, June 4, 2002 (the "Meeting"), and at
any adjournments  thereof.  This proxy statement and accompanying  form of proxy
are first being mailed to stockholders on or about May 1, 2002. The proxy,  when
properly  executed  and received by the  Secretary  of the Company  prior to the
Meeting,  will be voted as therein  specified unless revoked by filing a written
revocation  or a duly  executed  proxy  bearing a later date with the  Secretary
prior to the Meeting.  A stockholder  may also revoke his or her proxy in person
at the  Meeting.  Unless  authority  to vote  for  one or  more of the  director
nominees is specifically withheld, a signed proxy will be voted FOR the election
of the director  nominees named herein and, unless  otherwise  indicated FOR the
selection of  PricewaterhouseCoopers  LLP as the  Company's  independent  public
accountants for the fiscal year ending December 31, 2002.

     The cost of soliciting proxies will be borne by the Company. In addition to
the solicitation by use of the mails,  directors,  officers or regular employees
of the Company, without extra compensation,  may solicit proxies personally,  by
telephone,  by e-mail,  telegraph  or  facsimile  transmission.  The Company has
requested  persons  holding  stock for others in their  names or in the names of
nominees to forward soliciting  material to the beneficial owners of such shares
and will, if requested,  reimburse such persons for their reasonable expenses in
so doing.
                                 VOTES REQUIRED

     Stockholders  may  vote by mail,  telephone  or the  Internet.  Information
regarding  telephone  and  Internet  voting  is  included  in  some  proxy  card
instructions. The total outstanding shares of capital stock of the Company as of
April 5, 2002, the record date for the Meeting (the "Record Date"), consisted of
12,239,228  shares  of Common  Stock,  par value  $.01 per  share  (the  "Common
Stock").  Only  holders of Common Stock of record on the books of the Company at
the close of business  on the Record Date are  entitled to notice of and to vote
at the Meeting and at any adjournments  thereof.  Each holder of Common Stock is
entitled  to one vote for each share of Common  Stock  registered  in his or her
name.  A majority of the  outstanding  shares of Common  Stock,  represented  in
person or by proxy at the Meeting,  will constitute a quorum for the transaction
of all business.

     Pursuant  to  the  provisions  of the  Delaware  General  Corporation  Law,
directors  shall be elected by a  plurality  of the votes cast by the holders of
shares of Common Stock present in person or  represented by proxy at the Meeting
and  entitled  to  vote at the  Meeting.  Because  directors  are  elected  by a
plurality of the votes cast,  withholding  authority to vote with respect to one
or more nominees  will have no effect on the outcome of the  election,  although
such  shares  would be  counted as  present  for  purposes  of  determining  the
existence of a quorum.  Similarly, any broker non-votes (which occur when shares
held by brokers or nominees for beneficial  owners are voted on some matters but
not on others in the absence of instructions  from the beneficial owner) are not
considered to be votes cast and therefore would have no effect on the outcome of
the election of directors, although they would be counted for quorum purposes.

     The affirmative  vote of a majority of the votes cast is required to ratify
the selection of  PricewaterhouseCoopers  LLP as independent  public accountants
for the Company for the fiscal year ending  December 31, 2002.  Abstentions  and
any broker  non-votes are not  considered  to be votes cast and therefore  would
have no effect on the outcome of this proposal.






         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following  table,  with notes  thereto,  sets forth as of April 5, 2002
certain information  regarding the Common Stock held by (i) the persons known to
the Company to own beneficially more than 5% of the Company's Common Stock, (ii)
each director of the Company,  as well as the newly nominated  individual  (iii)
each  executive  officer of the Company,  and (iv) all  directors  and executive
officers  of the  Company as a group.  Unless  otherwise  indicated  immediately
beneath the beneficial owner's name, the address of each beneficial owner listed
in the table below is  Performance  Technologies,  Inc., 205 Indigo Creek Drive,
Rochester, New York 14626.

                                              Shares Beneficially Owned

      Name of Beneficial              Amount and Nature
           Owner                   of Beneficial Ownership   Percent of Class(1)

Putnam Investments                       1,237,315(2)                  10.1%
  One Post Office Square,
  Boston, MA  02109
FMR Corp.                                1,214,250(3)                   9.9%
  82 Devonshire Street,
  Boston, MA  02109
Reginald T. Cable                          814,561(4)                   6.6%
  150 Metcalfe Street
  Ottawa, Canada
FleetBoston Financial Corporation          787,725(5)                   6.4%
  One Federal Street,
  Boston, MA  02110
Lord, Abbett & Co.                         716,954(6)                   5.9%
  767 Fifth Avenue,
  New York, NY  10153
Charles E. Maginness                       645,360(7)                   5.3%
John M. Slusser                            471,511(8)                   3.8%
Bernard Kozel                              437,923(9)                   3.6%
Donald L. Turrell                          308,811(10)                  2.5%
William E. Mahuson                         245,500(11)                  2.0%
Dorrance W. Lamb                           140,412(12)                  1.1%
John J. Grana                              115,113(13)                     *
John J. Peters                              95,799(14)                     *
John E. Mooney                              50,295(15)                     *
Paul L. Smith                               15,000(16)                     *
Stuart B. Meisenzahl                        13,250(17)                     *
Arlen Vanderwel                                  0(18)                     *

All Directors and Officers
as a Group (12 persons)                  2,538,974(19)                 19.6%
-------------------------
* Less than 1%.

(1)    Percentage based upon 12,239,228 shares of Common Stock outstanding as of
       April 5, 2002.

(2)    The following  information  is derived from a Schedule 13G dated March 8,
       2002 filed by Putnam  Investments  on behalf of itself,  Marsh & McLennan
       Companies,   Inc.  (its  parent  holding   company),   Putnam  Investment
       Management,  LLC (a  wholly-owned  subsidiary of Putnam  Investments  and
       investment  adviser to the Putnam  family of mutual funds) and The Putnam
       Advisory Company,  LLC (a wholly-owned  subsidiary of Putnam  Investments
       and investment adviser to Putnam's  institutional  clients).  Both Putnam
       Investment  Management,  LLC and The Putnam  Advisory  Company,  LLC have
       dispositive power over the shares as investment managers.  However,  each
       of the mutual  fund's  trustees  has voting power over the shares held by
       each fund, and The Putnam Advisory,  LLC has shared voting power over the
       shares held by institutional  clients.  Putnam Investments and The Putnam
       Advisory Company, LLC have shared voting power with respect to 500,800 of
       such shares. Putnam Investments and The Putnam Advisory Company, LLC have
       shared   dispositive  power  with  respect  to  810,315  shares.   Putnam
       Investments and Putnam Investment Management, LLC have shared dispositive
       power with respect to 427,000 shares.

(3)    The following  information  is derived from a Schedule 13G dated February
       14, 2002 filed by FMR Corp.  Fidelity  Management & Research  Company,  a
       wholly-owned subsidiary of FMR Corp, is the beneficial owner of 1,214,250
       shares as a result of acting as investment  advisor to various investment
       companies.  The ownership of one investment  company, FA Value Strategies
       Fund,  amounted to  1,214,250  shares.  Edward C.  Johnson 3d, FMR Corp.,
       through  its  control of  Fidelity,  and the funds each has sole power to
       dispose of the 1,214,250 shares owned by the Funds. Neither FMR Corp. nor
       Edward C. Johnson 3d,  Chairman of FMR Corp.,  has the sole power to vote
       or direct the voting of the shares owned directly by the Fidelity  Funds,
       which power resides with the Funds' Boards of Trustees.  Fidelity carries
       out the voting of the shares under written guidelines  established by the
       Funds' Boards of Trustees.

(4)    Includes (a) 37,083  shares of Common  Stock  issuable  upon  exercise of
       options currently exercisable; (b) 26,416 shares of Common Stock owned by
       Mr. Cable;  (c) 6,006 shares held in trust by American  Stock  Transfer &
       Trust Co. as Trustee and Exchange Agent for the benefit of Mr. Cable: and
       (d) 745,056  shares held in trust by American  Stock Transfer & Trust Co.
       as Trustee and Exchange  Agent for 3414850  Canada Inc., of which (i) Mr.
       Cable is a 70%  shareholder and (ii) a trust for the benefit of Mr. Cable
       is a 30%  shareholder.  Excludes  52,917 shares of Common Stock  issuable
       upon exercise of options not yet vested.

(5)    The following  information  is derived from a Schedule 13G dated February
       14, 2002 filed by FleetBoston Financial Corporation.  Fleet National Bank
       and Fleet Investment  Advisors,  Inc. are the listed  subsidiaries  which
       acquired the security being  reported on by the parent  holding  company.
       FleetBoston Financial Corporation has sole dispositive power over 787,725
       shares and sole  power to vote or to direct the voting of 500,425  shares
       of common stock.

(6)    The  following  information  is derived from a Schedule 13G dated January
       16,  2002  filed  by  Lord,  Abbett & Co.  Lord,  Abbett  & Co.  has sole
       dispositive  power  and sole  power to vote or to  direct  the  voting of
       716,954 shares of common stock.

(7)    Includes (a) 37,000  shares of Common  Stock  issuable  upon  exercise of
       options  currently  exercisable;  and (b) 103,247  shares of Common Stock
       owned  of  record  by  Mr.  Maginness'  wife.  Mr.  Maginness   disclaims
       beneficial ownership of the shares owned by his wife.

(8)    Includes (a) 21,250  shares of Common  Stock  issuable  upon  exercise of
       options  currently  exercisable;  and (b) 15,000  shares of Common  Stock
       owned of record by Mr. Slusser as custodian for his minor children living
       in his household.

(9)    Includes (a) 21,250  shares of Common  Stock  issuable  upon  exercise of
       options currently exercisable; (b) 39,000 shares of Common Stock owned of
       record by The Jayme E. Fund  Trust  U/A,  Benjamin  J. Fund Trust U/A and
       Ariel D. Fund  Trust U/A over which Mr.  Kozel has voting and  investment
       powers;  (c) 186,279  shares of Common Stock owned of record by the Kozel
       Family,  LLC, over which Mr. Kozel has voting and investment  power;  and
       (d) 189,144  shares of Common Stock owned of record by The Kozel  Holding
       Company, LLC, over which Mr. Kozel has voting and investment power.

(10)   Includes (a) 215,960  shares of Common Stock  issuable  upon  exercise of
       options  currently  exercisable;  (b) 87,876  shares owned jointly by Mr.
       Turrell  and his wife;  and (c) 4,975  shares  of Common  Stock  owned of
       record by Mr.  Turrell's  wife as custodian for their child.  Mr. Turrell
       disclaims  beneficial  ownership  of the  shares  owned  by his  wife  as
       custodian  for their  child.  Excludes  70,290  shares  of  Common  Stock
       issuable upon exercise of options not yet vested.

(11)   Includes  81,000 shares of Common Stock issuable upon exercise of options
       currently exercisable.

(12)   Includes 108,117 shares of Common Stock issuable upon exercise of options
       currently  exercisable.  Excludes  48,688 shares of Common Stock issuable
       upon exercise of options not yet vested.

(13)   Includes (a) 114,553  shares of Common Stock  issuable  upon  exercise of
       options currently  exercisable;  and (b) 150 shares of Common Stock owned
       of record by Mr.  Grana's  wife as  custodian  for their child  living in
       their  household.  Excludes  40,447 shares of Common Stock  issuable upon
       exercise of options not yet vested.

(14)   Includes  95,237 shares of Common Stock issuable upon exercise of options
       currently  exercisable.  Excludes  43,063 shares of Common Stock issuable
       upon exercise of stock options not yet vested.

(15)   Includes (a) 21,250  shares of Common  Stock  issuable  upon  exercise of
       options  currently  exercisable;  and (b) 29,045  shares of Common  Stock
       owned of record by Mr.  Mooney's  wife. Mr. Mooney  disclaims  beneficial
       ownership of the shares owned by his wife.

(16)   Includes  14,500 shares of Common Stock issuable upon exercise of options
       currently exercisable.

(17)   Includes  10,000 shares of Common Stock issuable upon exercise of options
       currently exercisable.

(18)   Excludes  6,700 shares of Common Stock  issuable upon exercise of options
       not yet vested.

(19)   Includes  740,117  shares of Common Stock issuable upon exercise of stock
       options  currently  exercisable.  Excludes 209,188 shares of Common Stock
       issuable upon exercise of stock options not yet vested.

                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

     The Board of Directors is divided into three classes. The Company currently
has  eight  directors,  three in two  classes  and two in one  class.  Terms are
staggered so that one class is elected each year. Only one class of directors is
elected at each Annual Meeting of Stockholders.  Each director so elected serves
for a three-year  term and until his or her successor is elected and  qualified,
subject to such director's earlier death, resignation or removal.

     The Board of Directors  recommends the election of the three nominees named
below, all of whom are currently  directors of the Company.  Unless authority to
vote for one or more of the nominees is specifically  withheld  according to the
instructions,  proxies in the  enclosed  form will be voted FOR the  election of
each of the  three  nominees  named  below.  The  Board  of  Directors  does not
contemplate that any of the nominees will be unable to serve as a director,  but
if that contingency should occur prior to the voting of the proxies, the persons
named in the  enclosed  proxy  reserve  the  right  to vote for such  substitute
nominee or nominees as they, in their discretion, shall determine.

Information about the Directors

     The  following  table sets forth certain  information  with respect to each
director of the Company who is being proposed for re-election at the Meeting for
a three-year  term  expiring in 2005 and the nominee for director of the Company
who is being proposed for a three-year term expiring in 2005.

          PROPOSED FOR ELECTION AS DIRECTORS AT THE 2002 ANNUAL MEETING
                     FOR A THREE-YEAR TERM EXPIRING IN 2005

                                                                      Director
                   Name and Background                                 Since
Bernard  Kozel,  age 80, has served as a  director  of the  Company
since  1983.  He is the former  Chairman of the Board of J. Kozel &     1983
Son, a Rochester,  New York-based  structural steel company.  He is
President of K.G. Capital Corporation.

Charles E. Maginness,  age 69, served as Chairman of the Board from
1986 to June 2001 and  served  as Chief  Executive  Officer  of the     1983
Company  from 1995 to 1997.  From 1984  through  1986,  he held the
position of  President  and from 1984  through  1995 was also Chief
Financial Officer. From 1970 to 1983, Mr. Maginness was employed by
Kayex  Corporation  where  he  held  several  positions,  including
President and Chief Executive  Officer,  and President of its Hamco
Division.

Arlen Vanderwel, age 48, was appointed to the Board of Directors in
October 2001 and is currently  Vice  President of Technology at Sun    October
Microsystems where for the past three years he has been responsible     2001
for the strategic technology  directions of Sun's Network Equipment
Provider  group in Menlo Park,  California.  He was  formerly  with
Nortel  Networks  where  he  held  various  management   positions,
including  Chief  Engineer,  Public  Networks  and Vice  President,
Platform    Technology.    Mr.    Vanderwel   has   27   years   of
telecommunications industry experience.



         THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR OF PROPOSAL 1


         The following table sets forth certain information with respect to each
director of the Company whose term in office does not expire at the Meeting.

                       DIRECTORS WHOSE TERMS DO NOT EXPIRE
                           AT THE 2002 ANNUAL MEETING

                                                                      Director
                   Name and Background                                 Since
John M.  Slusser,  age 49, a founder of the Company,  has served as
Chairman  of the Board since June 2001 and has served as a director     1981
since the Company's  inception in 1981.  From 1981 through 1995, he
held various  positions,  including  President and Chief  Executive
Officer.  From 1995 until 2000,  he served as Chairman of the Board
of  InformationView  Solutions  Corporation  and to  1999  as  that
company's  Chief  Executive  Officer.  Since 2000, he has served as
President of Radio Daze LLC.

Stuart B.  Meisenzahl,  age 60,  has  served as a  director  of the
Company  since  2001.  He is a  former  partner  in the law firm of     2001
Harter, Secrest & Emery LLP, general counsel to the Company. He was
affiliated  with the firm for 36 years,  retiring in December 1999,
and he practiced principally in the areas of federal securities law
and  biotechnology   licensing.   Following  his  retirement,   Mr.
Meisenzahl  has  acted as a  business  consultant  to a  number  of
biotechnology  companies and is Acting General Counsel to Vaccinex,
Inc., a biotechnology company in Rochester,  New York. In addition,
he has served as  director  or trustee  for a number of  charitable
organizations in Rochester, New York.


                                                                      Director
                   Name and Background                                 Since
John E.  Mooney,  age 57, has served as a director  of the  Company
since 1984.  He is Chairman  and Chief  Executive  Officer of Essex     1984
Partners,  Inc., a property  development and management  company in
Rochester, New York.

Paul L.  Smith,  age 66, has served as a  director  of the  Company
since 1993. He is an independent business and financial consultant.     1993
From 1983 to 1993,  he served as Senior  Vice  President  and Chief
Financial  Officer of Eastman Kodak Company.  He also serves on the
Board  of  Directors  of  Constellation   Brands,   Inc.  and  Home
Properties of New York, Inc.

Donald L. Turrell, age 54, has served as Chief Executive Officer of
the Company  since June 1997,  and  President  and Chief  Operating     1995
Officer  since April 1995.  From 1985 to 1990, he held the position
of Vice  President of Sales and Marketing and from 1990 to 1993, he
held the  position of Vice  President  and  General  Manager of the
Workstation  Products business unit. From 1993 to 1995, he held the
position  of  President  of  the  Company's   Performance  Computer
business  unit.  From  1977  to  1984,  Mr.  Turrell  held  various
positions  with  Rochester  Instrument  Systems,   including  Sales
Manager,  Product  Marketing  Manager,  Vice President of Sales and
Vice President of Marketing.





Committees of the Board of Directors

     The Board has a Compensation Committee to evaluate executive  compensation.
Messrs.   Kozel,   Mooney  and  Smith  comprise  the   Compensation   Committee.
Additionally,  the Board has a Stock Option Committee to determine option grants
pursuant to the Company's 2001 Stock Option Plan. For purposes of complying with
Securities  Exchange Act Rule 16b-3,  the Company has at least two  non-employee
directors  administer  the 2001 Stock Option Plan.  Messrs.  Kozel,  Slusser and
Smith currently comprise the Stock Option Committee. The Board also has an Audit
Committee  for the  purposes of  reviewing  the  Company's  financial  reporting
procedures.  Messrs.  Kozel, Mooney and Smith comprise the Audit Committee.  The
Board also has a Nominating Committee to identify potential new directors and to
designate  officers  of the  Company.  Messrs.  Maginness,  Turrell  and Slusser
comprise the  Nominating  Committee.  The  Nominating  Committee  considers  and
establishes procedures regarding  recommendations for nomination to the Board of
Directors submitted by stockholders.  Such recommendations should be sent to the
Company, to the attention of the Secretary.

     The Compensation Committee,  Stock Option Committee,  Audit Committee,  and
Nominating  Committee  met three,  two, two, and three times,  respectively,  in
2001.  The Company's  Board of Directors held eight meetings in 2001. All of the
directors  attended at least 75 percent of the Board of Directors'  meetings and
committee meetings that required their attendance.

Compensation of Directors

     Members of the Board of  Directors  who are not  employees  of the  Company
received  $1,000 for each  meeting  attended.  Each Board  member also  receives
$10,000 per year if he attends at least 75 percent of the scheduled meetings. In
addition,  each committee  member receives $400 for each meeting attended if the
meeting is not  scheduled on the same day as a Board of Directors  meeting.  The
Company's  2001 Stock  Option  Plan  currently  provides  that on the day of the
Company's Annual Meeting of Stockholders,  each individual elected, reelected or
continuing,  as an Outside  Participating  Director will automatically receive a
non-statutory  option for 10,000 shares of Common Stock.  The exercise price for
these options will be the fair market value of the Company's Common Stock on the
date of the option  grant.  Options vest on the first  anniversary  of the grant
date and  expire  five  years  from the date of grant.  From  time to time,  the
Company may grant  additional  options to  directors.  At the 2001  Stockholders
Meeting,  Messrs. Kozel, Maginness,  Meisenzahl,  Mooney, Slusser and Smith each
received a  non-qualified  option to purchase 10,000 shares at an exercise price
of $14.250 per share. Mr. Vanderwel received a non-qualified  option to purchase
6,700 shares at an exercise price of $8.00 upon his  appointment to the Board on
October 1, 2001.






                               EXECUTIVE OFFICERS

The Company is  currently  served by five  executive  officers,  who are elected
annually by the Board of Directors and serve until their  successors are elected
and qualify.
                                                                      Executive
                                                                       Officer
                   Name and Background                                  Since
John J. Grana,  age 46, has served as Vice  President,  Engineering
since  1994.  From  1997 to  2000,  he held  the  position  of Vice     2000
President and General  Manager of the  Controller  Products  Group.
From  1994 to  1997,  he held the  position  of Vice  President  of
Software  Engineering.  From 1990 to 1994,  he held the position of
Technical  Director of the Workstation  Products business unit, and
from  1986 to 1990,  he served in  various  engineering  positions.
Prior to joining the Company, he held various engineering positions
with Computer  Consoles,  Inc. (now a division of Nortel Networks).
Mr.  Grana holds a BS degree in  Computer  Science  from  Rochester
Institute of Technology.

Dorrance W. Lamb, age 54, has served as Chief Financial  Officer of
the Company since April 1995 and as Vice President of Finance since     1995
August  1992.  Prior to joining  the  Company,  he was Senior  Vice
President for Finance and Administration at Infodata Systems,  Inc.
based  in  Fairfax,  Virginia.  Mr.  Lamb  is  a  certified  public
accountant  and  holds a BS  degree  in  Accounting  from  Benjamin
Franklin University.

William E.  Mahuson,  age 51, has  served as Vice  President  since
1987. From 1987 to 1990, he served as Vice  President,  Engineering     1987
and from  1992 to 1995 he served as  General  Manager  of the UconX
business unit of the Company. Prior to joining the Company, he held
various technical and technical  management positions with Computer
Consoles,  Inc.  (now a division of Nortel  Networks) and the Xerox
Corporation.   Mr.   Mahuson   holds  a  BS  degree  in  Electrical
Engineering from Rensselaer Polytechnic Institute.

John J. Peters,  age 43, has served as Vice President,  Engineering
since  1994.  From  1997 to  2000,  he held  the  position  of Vice     2000
President of Development,  Network Switching Products. From 1994 to
1997,   he  held  the  position  of  Vice   President  of  Hardware
Engineering.  From 1990 to 1994, he served as Technical Director of
the Hardware  Products  business  unit,  and from 1986 to 1990,  he
served in  various  engineering  positions.  Prior to  joining  the
Company,  he  held  various  engineering  positions  with  Computer
Consoles,  Inc.  (now a division of Nortel  Networks).  Mr.  Peters
holds a BS degree in  Engineering  from the Rochester  Institute of
Technology.

Donald L. Turrell, age 54, has served as Chief Executive Officer of
the Company since 1997.  Further  information  about Mr. Turrell is     1985
set forth  under  "DIRECTORS  WHOSE TERMS DO NOT EXPIRE AT THE 2002
ANNUAL MEETING" above.


Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a) of the  Exchange Act  requires  the  Company's  officers and
directors  and  persons  who own  more  than  10% of a  registered  class of the
Company's equity securities to file certain reports regarding  ownership of, and
transactions  in, the  Company's  securities  with the  Securities  and Exchange
Commission (the "SEC"). Such officers,  directors, and 10% stockholders are also
required by SEC rules to furnish the  Company  with copies of all Section  16(a)
forms that they file.

     Based  solely on its  review of such forms  furnished  to the  Company  and
written  representations  from certain reporting  persons,  the Company believes
that all filing  requirements  applicable to the Company's  executive  officers,
directors and more than 10% stockholders were complied with.

Report of the Compensation Committee with Respect to Executive Compensation

     General

     The Compensation  Committee, in conjunction with the Stock Option Committee
of the Board of  Directors,  administers  the Company's  executive  compensation
program.  The  Compensation  Committee is comprised of three outside  directors,
Paul L. Smith,  Chairman,  John E. Mooney and Bernard  Kozel.  The  Compensation
Committee considers internal and external  information in determining  executive
officer compensation, including data provided by Watson Wyatt & Company.

     The  Company's  executive  pay  program is  designed  to attract and retain
executives who will  contribute to the Company's  long-term  success,  to reward
executives for achieving  short and long-term  strategic  Company goals, to link
executive and stockholder  interests through equity-based plans and to provide a
compensation  package  that  recognizes  individual  contributions  and  Company
performance.

     The three key components of the Company's  executive  compensation are base
salary,  short-term  incentives  (cash bonus) and  long-term  incentives  (stock
options).

     Base Salary.  Annually,  the Compensation  Committee reviews with the Chief
Executive Officer and approves,  with any modifications it deems appropriate,  a
salary  plan for all of the  Company's  executives,  none of whom have a written
employment  agreement with the Company.  The salary plan is developed  under the
ultimate direction of the Chief Executive Officer based on performance judgments
as to the past and expected future contributions of each executive.

     Annual Short-term  Incentive Awards. The short-term incentive award program
is intended to be variable and is directly  related to the  Company's  financial
performance.  The  parameters  of  the  short-term  incentive  program  for  the
Company's employees,  including executive officers, are generally established at
the beginning of each year.  Amounts  contributed to this program are based upon
the Company's profitability.

     Long-term Incentive Awards. Stock options are granted to executive officers
and employees under the Performance Technologies, Incorporated 2001 Stock Option
Plan administered by the Stock Option Committee.  The Compensation Committee, in
conjunction with the Stock Option  Committee,  believes that stock options are a
means  of  aligning  the  long-range  interests  of  all  employees,   including
executives,  with those of the Company's stockholders by providing them with the
opportunity  to acquire an equity  stake in the  Company.  The size of the stock
option  award  is  based  primarily  on the  individual's  responsibilities  and
position with the Company,  as well as on the  individual's  performance.  Stock
options are granted at an exercise  price equal to the fair market  value of the
Company's Common Stock on the date of grant and options  generally vest in three
to  five  years.  This  approach  is  designed  to  encourage  the  creation  of
stockholder  value over the long term since no benefit is realized  from a stock
option grant unless the price of the Company's Common Stock rises.

     Executive Officer Compensation

     Due to the dramatic  changes in economic  climate in 2001, the Compensation
Committee again recommended that the Company retain the services of Watson Wyatt
& Company to perform a comparative analysis of the compensation of its executive
officers.  Watson  Wyatt  &  Company  compared  the  total  compensation  of the
Company's  executives  to a peer group of companies  with  similar  products and
target markets.  The analysis indicated that the total  compensation  levels for
executive  officers  is  generally  appropriate  in the years  that  short  term
incentive  bonuses  are earned  and stock  options  are  granted.  However,  the
analysis  continued  to  indicate  that the base salary  compensation  levels of
executives  could be  adjusted  upward to become  more  comparable.  The Company
continues  to address the  deficiencies  outlined in the Watson  Wyatt & Company
analysis and made upward salary  adjustments in 1999,  2000 and 2001 toward this
objective.

     The Company met the profitability  measurement established in the Company's
2001 annual short-term  incentive plan resulting in a cash incentive bonus being
earned by the executives and employees for 2001.

     Stock  options  granted  for 2001 were  issued  to  executive  officers  in
December 2000.

     President and Chief Executive Officer

     Mr.  Turrell's base salary,  short-term  incentive and long-term  incentive
awards are determined by the Compensation  Committee based upon the same factors
as  those  employed  by  the  Compensation   Committee  for  executive  officers
generally. Mr. Turrell's base salary for 2001 was $180,000, which was lower than
reported  in the peer  companies  in the Watson  Wyatt & Company  analysis.  Mr.
Turrell  earned  a  short-term   incentive  bonus,   related  to  the  Company's
profitability  measure,  in the amount of $35,000 for 2001 and was granted stock
options  for 35,000  shares in  December  2000 as part of his 2001  compensation
plan.

                             Compensation Committee
                             Paul L. Smith, Chairman
                                 John E. Mooney
                                  Bernard Kozel





Compensation Committee Interlocks and Insider Participation

     The Chief  Executive  Officer of the Company,  Donald L. Turrell,  consults
with the Compensation  Committee and makes  recommendations.  He participates in
discussions  with the  Compensation  Committee  but  does not vote or  otherwise
participate in the Compensation Committee's determinations.


EXECUTIVE COMPENSATION

     Shown on the  table  below  is  information  on the  annual  and  long-term
compensation  for  services  rendered to the Company in all  capacities  for the
fiscal years ended  December 31, 2001,  2000,  and 1999,  paid by the Company to
those persons who were,  during the fiscal year ended  December 31, 2001 (i) the
Chief Executive Officer of the Company and (ii) the other executive  officers of
the Company who earned over $100,000  during the fiscal year ended  December 31,
2001 (the "Named Executives"):

                           SUMMARY COMPENSATION TABLE

Name and                                            Long Term       All Other
Principal Position          Annual Compensation    Compensation  Compensation(2)
------------------          -------------------    ------------  -------------
                                                    Securities
                                                    Underlying
                         Year    Salary     Bonus   Options(#)(1)
                         ----    ------     -----   -----------

Donald L. Turrell,       2001   $180,381  $ 35,000                  $12,680
Chief Executive Officer  2000   $174,519              60,000        $15,434
and  President           1999   $164,423  $183,544    33,750        $15,256

Dorrance W. Lamb,        2001   $150,885  $ 28,000                  $ 6,359
Vice President - Finance 2000   $139,615              40,000        $11,314
Chief Financial Officer  1999   $129,423  $157,324    26,250        $ 8,174

William E. Mahuson,      2001   $120,193  $ 20,000                  $ 5,175
Vice President           2000   $113,808                            $ 9,004
                         1999   $108,846  $144,214    7,500         $ 6,219

John J. Grana            2001   $125,770  $ 22,000                  $ 1,910
Vice President           2000   $115,615              35,000        $ 4,413
(Officer since 5/2000)   1999   $105,692  $144,214    13,500        $ 2,929

John J. Peters           2001   $124,192  $ 22,000                  $ 4,856
Vice President           2000   $106,808              30,000        $ 7,215
(Officer since 5/2000)   1999   $101,731  $ 78,662    10,500        $ 4,461
------------------
(1)  All option shares have been adjusted for the Company's  three-for-two stock
     split  effected in  September  1999.  Stock  options  granted for 2001 were
     issued to executive  officers in December 2000,  while options  granted for
     2000 were issued to executive officers in February 2000.
(2)  Includes payments for life insurance,  car allowances and car expenses, and
     401(k) allowance.

Employment Agreements

     The Company does not have  employment  agreements with any of its executive
officers.












Stock Option Grants And Exercises

     There  were no stock  options  granted to the Named  Executives  during the
fiscal year ended  December 31, 2001 pursuant to the  Performance  Technologies,
Incorporated 2001 Stock Option Plan or the Company's  original Stock Option Plan
which expired on December 31, 2001.

     The following table sets forth  information with respect to the exercise of
stock options by the Named  Executives,  if any,  during the year ended December
31,  2001,  and it also  sets  forth  information  with  respect  to  status  of
unexercised stock options as of December 31, 2001.



                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR END OPTION VALUES

                                                     Number of Shares Underlying     Value of Unexercised
                                                       Unexercised Options at      In-The-Money Options at
                                                             FY-End (#)                 FY-End ($) (1)
                                                             ----------                 --------------
                  Shares Acquired       Value
      Name         on Exercise (#)  Realized ($)(2)  Exercisable  Unexercisable Exercisable    Unexercisable
      ----        ----------------  ---------------  -----------  ------------- -----------    -------------
                                                                             
Donald L. Turrell                                      178,989    72,261        $1,200,936     $ 147,882
Dorrance W. Lamb                                        83,390    48,415        $  511,312     $  93,802
William E. Mahuson                                      77,250     3,750        $  585,026     $  15,889
John J. Grana            5,000        $ 42,960         101,214    33,786        $  663,505     $  28,600
John J. Peters                                          85,044    28,256        $  543,960     $  22,244


(1)  Represents the difference between the fair market value of the Common Stock
     as of December 31, 2001 and the exercise price of the option.  Options that
     are not in-the-money have been excluded from the computation.
(2)  Represents the difference between the fair market value of the Common Stock
     underlying  the options as of the exercise  date and the exercise  price of
     the options.


Report of the Audit Committee to Stockholders

     The Audit Committee of the Board of Directors is comprised of three members
of the Company's Board of Directors, each of whom is independent pursuant to the
Nasdaq  National  Market's  listing  standards.  Among other  things,  the Audit
Committee   recommends  to  the  Board  that  the  Company's  audited  financial
statements  be included  in the Annual  Report on Form 10-K and  recommends  the
selection of the independent  auditors to audit the Company's books and records.
The Audit Committee has:

o    reviewed and discussed the Company's audited financial  statements for 2001
     with  management  and  with   PricewaterhouseCoopers   LLP,  the  Company's
     independent auditors;
o    reviewed and discussed management's  selection,  application and disclosure
     of critical accounting policies;
o    reviewed and discussed the adequacy of the Company's  internal controls and
     accounting and financial personnel;
o    discussed  with  PricewaterhouseCoopers  LLP  the  matters  required  to be
     discussed by SAS 61 (Codification for Statements on Auditing Standards);
o    discussed  the  process  used  by  management  in  formulating   accounting
     estimates  and  the  basis  for the  auditors'  conclusions  regarding  the
     reasonableness of those estimates; and
o    received  and  discussed  the written  disclosures  and the letter from the
     independent auditors required by Independence Standards Board Statement No.
     1 (Independent Discussions with Audit Committees).

     Based on such review and  discussions  with  management and the independent
auditors,  the Audit  Committee  recommended  to the Board of Directors that the
audited financial  statements be included in the Company's Annual Report on Form
10-K for 2001 for filing with the SEC.

Auditors' Fees

     Audit Fees: For professional services rendered by them for the audit of the
Company's  annual  financial  statements  for 2001 and reviews of the  financial
statements   included  in  its   Quarterly   Reports  on  Form  10-Q  for  2001,
PricewaterhouseCoopers  LLP billed the Company fees in the  aggregate  amount of
$52,000.

     Financial    Information   Systems   Design   and   Implementation    Fees:
PricewaterhouseCoopers  LLP billed the Company no fees for professional services
rendered  by them for 2001 in  connection  with  financial  information  systems
design and implementation.

     All Other Fees: For professional  services other than those described above
rendered by them for 2001, PricewaterhouseCoopers LLP billed the Company fees in
the aggregate amount of $44,000.

     The Audit Committee has considered  whether the provision for audit and tax
services  described  above  under  "Financial  Information  Systems  Design  and
Implementation  Fees" and "All Other Fees" is compatible  with  maintaining  the
independence   of   PricewaterhouseCoopers    LLP   and   has   concluded   that
PricewaterhouseCoopers LLP meets the independence standards.

                                 Audit Committee
                            John E. Mooney, Chairman
                                  Paul L. Smith
                                  Bernard Kozel


Report of the Stock Option Committee to Stockholders

     General

     The Stock  Option  Committee  of the  Board of  Directors  administers  the
Company's stock option program. The Stock Option Committee is comprised of three
outside directors,  John M. Slusser,  Chairman, Paul L. Smith and Bernard Kozel.
The Stock  Option  Committee  considers  internal and  external  information  in
determining overall guidelines for stock option grants,  including data provided
by Watson Wyatt & Company.

     Stock  options are granted to executive  officers and  employees  under the
2001 Performance  Technologies,  Incorporated  Stock Option Plan administered by
the Stock Option  Committee.  The Stock  Option  Committee  believes  that stock
options are a means of  aligning  the  long-range  interests  of all  employees,
including executives, with those of the Company's stockholders by providing them
with the opportunity to acquire an equity stake in the Company.  The size of the
stock option award is based primarily on the individual's  responsibilities  and
position with the Company,  as well as on the  individual's  performance.  Stock
options are granted at an exercise  price equal to the fair market  value of the
Company's Common Stock on the date of grant and options  generally vest in three
to  five  years.  This  approach  is  designed  to  encourage  the  creation  of
stockholder  value over the long term since no benefit is realized  from a stock
option grant unless the price of the Company's Common Stock rises.

     Annually, the Stock Option Committee reviews specific option requests along
with option grant  guidelines  submitted  by the Chief  Executive  Officer,  and
approves,  with any  modifications  it deems  appropriate,  stock option  grants
requested for several categories of employees throughout the company.

     The Stock Option Committee in cooperation  with the Executive  Compensation
Committee approves stock option grants for the executive officers, key employees
and the Chief Executive  Officer.  Stock Option requests for executive  officers
are  developed  under the  direction of the Chief  Executive  Officer,  based on
criteria that evaluate past and expected future contributions of each executive.

     In 2001,  the Stock  Option  Committee  referenced  a year 2000 report from
Watson Wyatt & Company to review the status of the Company's  option grant level
for a variety of employee groups. The Watson Wyatt & Company report analyzed the
Company's  Option  program  with  respect to option  program  trends in the high
technology industry and the impact of such programs on attracting, retaining and
motivating necessary skilled personnel.

                             Stock Option Committee
                            John M. Slusser, Chairman
                                  Paul L. Smith
                                  Bernard Kozel










Stock Performance Graph

         The following graph compares the cumulative total return on the
Company's Common Stock at the end of each calendar year since December 31, 1996
to the NASDAQ Stock Market (U.S.) Index, and the NASDAQ Computer Manufacturer
Index. The stock performance shown in the graph below is not intended to
forecast or necessarily be indicative of future performance.

(The following descriptive data is supplied in accordance with Rule 304(d) of
Regulation S-T.)

                     Performance             NASDAQ              NASDAQ
                    Technologies,            Stock              Computer
                    Incorporated             Market           Manufacturer

     12/31/96            100                  100                 100
     12/31/97            225                  122                 121
     12/31/98            204                  173                 263
     12/31/99            405                  321                 558
     12/31/00            317                  193                 314
     12/31/01            310                  153                 217






                              CERTAIN TRANSACTIONS

     The  Company  leased  its  facility  at 315  Science  Parkway  from  Vortex
Enterprises,  LLC ("Vortex"),  a New York limited liability company of which Mr.
Maginness and Mr. Slusser,  directors of the Company, are equal members.  Vortex
(formerly C & J Enterprises)  acquired the property and constructed the facility
with the proceeds of an industrial  development  revenue bond with the County of
Monroe Industrial  Development Agency ("COMIDA") in September 1990.  Pursuant to
the terms of the facility lease,  the Company was obligated to pay annual rental
of $270,000 plus annual  increases  based on the Consumer Price Index,  together
with real property taxes and assessments,  expenses and other charges associated
with the facility. The lease on this facility expired in April 2002.

     Arlen  Vanderwel,  a director of the Company and a nominee for  election to
the  Board  of  Directors  of  the  Company  at  the  2002  Annual   Meeting  of
Stockholders,  is an  employee  of  Sun  Microsystems,  Inc.,  serving  as  that
company's Vice President of Technology since 1999.  During the past fiscal year,
Sun  Microsystems  was a customer of the Company from which the Company received
payments  for  goods or  services  in excess of five  percent  of the  Company's
consolidated gross revenues for that fiscal year.





                                   PROPOSAL 2


        RATIFICATION OF THE APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

     The firm of  PricewaterhouseCoopers  LLP served as the  independent  public
accountants  of the Company for the fiscal year ended  December 31, 2001 and the
Board  of  Directors  has  again  selected  PricewaterhouseCoopers  LLP  as  the
Company's independent public accountants for the fiscal year ending December 31,
2002. This selection will be presented to the stockholders for their approval at
the Meeting.  The Board of Directors  recommends a vote in favor of the proposal
to approve and ratify this selection and (unless otherwise  directed therein) it
is intended that the shares  represented by the enclosed properly executed proxy
will be  voted  FOR  such  proposal.  If the  stockholders  do not  ratify  this
selection, the Board of Directors may reconsider its choice.

     A representative of PricewaterhouseCoopers LLP is expected to be present at
the Meeting. The representative will be given an opportunity to make a statement
if he so desires  and will be  available  to respond  to  appropriate  questions
concerning the audit of the Company's financial statements.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR OF PROPOSAL 2





                  STOCKHOLDER PROPOSALS FOR 2003 ANNUAL MEETING

     In order for any stockholder proposal to be included in the Company's proxy
statement  to  be  issued  in  connection   with  the  2003  Annual  Meeting  of
Stockholders,  such  proposal  must be  delivered  to the  Company no later than
December 31, 2002. If the proposal is in compliance with all of the requirements
of Rule 14a-8 under the  Securities  Exchange  Act, the Company will include the
stockholder  proposal in its proxy  statement  and place it on the form of proxy
issued for the 2003 Annual Meeting of Stockholders.  Stockholder  proposals that
are not submitted for inclusion in the  Company's  proxy  materials  pursuant to
Rule 14a-8  under the  Securities  Exchange  Act may be brought  before the 2003
Annual  Meeting  of  Stockholders  only if  written  notice of the  proposal  is
delivered to the Company's  Secretary no earlier than March 6, 2003 and no later
than  April 5,  2003,  and if the  stockholder  complies  with all of the  other
provisions of Article II, Section 12 of the Company's By-laws.  All such notices
should be delivered to Reginald T. Cable, Secretary of Performance Technologies,
Inc., 205 Indigo Creek Drive, Rochester, New York 14626.




OTHER MATTERS

     As of the date of this Proxy  Statement,  the Board of  Directors  does not
intend to present,  and has not been informed  that any other person  intends to
present,  any matter  other than those  specifically  referred  to in this Proxy
Statement. If any other matters properly come before the Meeting, it is intended
that the holders of the proxies will act in respect  thereto in accordance  with
their best judgment.

                                             BY ORDER OF THE BOARD OF DIRECTORS

                                             Reginald T. Cable, Secretary


Dated at Rochester, New York
May 1, 2002