SCHEDULE 14A INFORMATION

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



Filed by the Registrant [X]
Filed by a Party other than the Registrant [  ]

Check the appropriate box:
[ ] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only (as permitted by
    Rule 14a-6(e)(2)
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Section 240.14(a)-11(c) or    
    Section 240.14a-12


            TENNEY ENGINEERING, INC.                              
       (Name of Registrant as Specified In Its Charter)

                                                            
     (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
    Rule 14a-6(i)(4) and 0-11.
[ ] 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 paid previously with preliminary materials.
[ ]  Check box if any part of the fee is offset as provided by  
     Exchange Act Rule 0-11(a)(2) and identify the filing for which
     the offsetting fee was paid previously.  Identify the previous
     filing by registration statement number, or the Form or
     Schedule and the date of its filing.

          1)  Amount Previously Paid:

                                                             

          2)  Form, Schedule or Registration Statement No.:

                                                            

          3)  Filing Party:

                                                           

          4)  Date Filed:
 




                    TENNEY ENGINEERING, INC.
                                        

            NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                          May 23, 1997
                                        

     NOTICE IS HEREBY GIVEN, that the Annual Meeting of
Shareholders of Tenney Engineering, Inc., a New Jersey corporation
(the "Company") will be held at the offices of the Company, 1090
Springfield Road, Union, New Jersey 07083 on Friday, May 23, 1997,
at 9:15 a.m., local time, to consider and act upon the following
matters:

          1.  To elect two (2) Directors of the Company to serve
     until the third succeeding annual meeting after their election
     and until their respective successors are duly elected and
     qualified.

          2.  To transact such other business as may properly come
     before the meeting and any and all adjournments thereof.

     The Board of Directors has fixed the close of business on
March 27, 1997 as the record date for the determination of
shareholders entitled to notice of and to vote at the meeting and
any adjournments thereof.

     You are cordially invited to attend the meeting in person. 
Whether or not you plan to attend the meeting, you are urged to
complete, date and sign the enclosed proxy and mail it promptly in
the return envelope provided for this purpose.

                              By order of the Board of Directors

                                      SAUL S. SCHIFFMAN
                                      Secetary



March 28, 1997                        

1090 Springfield Road
Union, New Jersey 07083

ALL SHAREHOLDERS ENTITLED TO VOTE AT THE MEETING ARE REQUESTED TO
COMPLETE, SIGN, DATE AND PROMPTLY RETURN THE ACCOMPANYING PROXY TO
TENNEY ENGINEERING, INC., 1090 SPRINGFIELD ROAD, UNION, NEW JERSEY
07083.  A RETURN ENVELOPE, WHICH REQUIRES NO POSTAGE IF MAILED IN
THE UNITED STATES, IS ENCLOSED FOR THIS PURPOSE.


                    TENNEY ENGINEERING, INC.

                      1090 Springfield Road
                     Union, New Jersey 07083
                     Tel. No. (908) 686-7870

                                        

                         PROXY STATEMENT

                 Annual Meeting of Shareholders

                          May 23, 1997

                                       


     This proxy statement is furnished in connection with the
solicitation of proxies by the Board of Directors of Tenney
Engineering, Inc., a New Jersey corporation (the "Company"), for
use at the Annual Meeting of Shareholders to be held at the offices
of the Company, 1090 Springfield Road, Union, New Jersey 07083, on
Friday, May 23, 1997, at 9:15 a.m., local time.  The approximate
date on which the form of proxy and this proxy statement are first
being mailed to shareholders is April 7, 1997.

     You are requested to complete, sign and date the accompanying
proxy and return it promptly to the Company in the enclosed
envelope.  The enclosed proxy may be revoked at any time before it
is exercised, by written notice to the Company bearing a later date
than the proxy, provided said notice is received by the Company
prior to the start of the meeting.

     Furthermore, any shareholder attending the meeting may vote in
person whether or not they had previously submitted a proxy.  Where
instructions are indicated, proxies will be voted in accordance
therewith.  Where no instructions are indicated, proxies will be
voted FOR the nominees for Directors set forth below, and with
regard to all other matters as recommended by the Board of
Directors or, if no such recommendation is given, in the discretion
of the proxy holders.  Election of the directors will require a
plurality of the votes cast at the meeting by the holders of shares
entitled to vote thereon.

     The Board of Directors has fixed the close of business on
March 27, 1997, as the record date for the determination of
shareholders who are entitled to notice of and to vote at the
meeting.  The presence at the Annual Meeting, in person or by
proxy, of the holders of a majority of the shares outstanding on
March 27, 1997 will constitute a quorum.  The Company has
outstanding on March 27, 1997, and entitled to vote with respect to
all matters to be acted upon at the meeting, 3,714,842 shares of
common stock, $.01 par value ("Common Stock"), each of which was
entitled to one vote on all matters to come before the meeting.  

     The cost of preparing, assembling and mailing this proxy
statement, the notice of meeting and the enclosed proxy is to be
borne by the Company.

     In addition to the solicitation of proxies by use of the
mails, the Company may utilize the service of some of the officers
and regular employees of the Company (who will receive no
compensation therefor in addition to their regular salaries) to
solicit proxies personally and by telephone and telegraph.  The
Company may request banks, brokers, and other custodians, nominees
and fiduciaries to forward copies of the proxy material to their
principals and to request authority for the execution of proxies.

                     PRINCIPAL SHAREHOLDERS

     As of February 28, 1997, the following have advised the
Company that they are beneficial owners of more than five (5)
percent of the outstanding shares of the Company's Common Stock:

Name and Address of       Amount Beneficially Owned    Percentage
Beneficial Owner           as of February 29, 1996      of Class

Robert S. Schiffman                541,309               13.9%    
1090 Springfield Road
Union, New Jersey 07083

                     

(1) Includes 180,000 shares which Mr. Schiffman may purchase under
the 1995 Incentive Stock Option Plan. 


                         PROPOSAL 1

                    ELECTION OF DIRECTORS


     The Company's Certificate of Incorporation classifies the
Board of Directors into three classes, each of which is elected for
a three-year term.  Two directors are to be elected at the annual
meeting, to serve until the 2000 Annual Meeting of the Shareholders
and until their successors are elected and qualified.  The Board
has nominated Robert S. Schiffman and David A. Schuh, directors
whose terms are expiring, for re-election to the Company's Board of
Directors at the 1997 Annual Meeting, for a term of three years, to
expire at the annual meeting in 2000 and until their successors are
elected and qualified.  The term of the other two directors will
continue as indicated below.  Mr. Schiffman and Mr. Schuh were
elected to their present term as Directors by shareholders in May
1994.  

     If such nominee should be unable to serve, an event not now
anticipated, the proxies will be voted for such persons, if any, as
shall be designated by the Board of Directors to replace such 
nominee.

     A description of the nominee and incumbent directors is
provided below:


                          Position with the Company     Year First
                          or Principal Occupation       Elected
Nominee and Age           During the Past Five Years    Director


Robert S. Schiffman       Chairman of the Board,           1975
53 (1) (2)                President and Chief Executive
                          Officer of the Company

David A. Schuh            Self-Employed Real Estate and    1993
57 (3)                    Insurance Broker
                          

Director Not Standing for Election Whose Term Expires in 1998:

Saul S. Schiffman         Vice Chairman of the Board       1945
83 (1)(2)                 and since July 8, 1994
                          Secretary

Director Not Standing for Election Whose Term Expires in 1999:

David C. Schiffman        Associate Professor of           1981
57 (2) (3)                Psychology,
                          State University of
                          New York at New Paltz

                    

(1) Member of Executive Committee.
(2) Saul S. Schiffman is the father of Robert S. Schiffman and    
    David C. Schiffman.
(3) Member of Stock Option Committee.


     The Company has no standing audit, nominating or compensation
committee or committees performing similar functions.

     The Board of Directors held 6 meetings and the Executive
Committee held 2 meetings in 1996.  No Director attended fewer than
75% of the Board, and Committee, meetings, of which he was a
member, held during 1996.

Security Ownership of Management

     The following table sets forth the information as of February
28, 1997, regarding the beneficial ownership of common stock by
each Director, Nominee for Director and the Chief Executive Officer
of the Company and by all Directors and Executive Officers as a
group.
                             Amount                Percentage
Name                      Beneficially Owned        of Class 

Robert S. Schiffman (1)       541,309                   13.9%     
David A. Schuh                   None                    N/A
Saul S. Schiffman             107,675                    2.9%
David C. Schiffman            179,707                    4.9%
All Directors and Officers  
 as a group (2)               883,691                   22.7%     

                      

(1) Includes 180,000 shares which Mr. Schiffman may purchase under
the 1995 Incentive Stock Option Plan. 

(2) Includes 230,000 shares which all Officers and Directors may
purchase under the 1995 Incentive Stock Option Plan.     


                     EXECUTIVE COMPENSATION

Summary Compensation Table

     The following table summarizes the annual and long-term
compensation of the Company's Chief Executive Officer for fiscal
1996, 1995 and 1994.  No other executive officer or employee of the
Company received salary and bonus in 1996 in excess of $100,000.
                                         
                              
                                                     Long Term
                                   Annual           Compensation  
                                 Compensation          Awards     
                                      
   Name and                         All Other          Options
Principal Position   Year   Salary  Compensation(1) (# of shares)

Robert S. Schiffman  1996  $205,000     8,508         65,000 (2)
  Chairman of the    1995   215,000     8,243         65,000 (3)  
 Board, President    1994   198,740     3,371            0
  and CEO                   

                      


(1) Inclusive of Company-paid life insurance in the amount of     
    $400,000 for Robert S. Schiffman and dollar value of personal 
    use of Company-provided automobile.

(2) Option granted pursuant to the Company's 1995 Incentive Stock 
    Option Plan exercisable at $.945312 per share between February 
    16, 1997 and August 14, 1999.

(3) Option granted pursuant to the Company's 1995 Incentive Stock 
    Option Plan exercisable at $.257812 per share, between
    December 2, 1995 and May 31, 1998.

Employment Agreement

     On December 18, 1992, the Company entered into an Employment
Agreement with Robert S. Schiffman for a term ending December 31,
1996, at an annual salary of not less than $200,000.  On the same
day, the Company enetered into a licensing agreement with a private
company to manufacture certain products under the Company's name
and it agreed to make Mr. Schiffman's services available to the
licensee through the end of 1996.   The licensee is obligated to
pay the Company $120,000 per year for approximately 40% of Mr.
Schiffman's time.


Compensation of Directors

     During 1996 each Director who was not an employee of the
Company earned an annual fee at the rate of $4,800 ($400 per
month).

                            AUDITORS

     Zeller Weiss & Kahn have audited the financial statements of
the Company since 1993 and have been selected by the Board of
Directors to audit the Company's financial statements for the year
1997.


          SHAREHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

     Shareholders may present proposals which are proper subjects
for consideration at the 1998 Annual Meeting of shareholders of the
Company for inclusion in its proxy material relating to that
meeting. These proposals should be submitted in writing and
otherwise in the manner specified by Securities and Exchange
Commission rules to Tenney Engineering, Inc., 1090 Springfield
Road, Union, New Jersey 07083, Attention: Secretary.  They must be
received by January 31, 1998, in order to be included in the proxy
materials for the 1998 Annual Meeting.

              GENERAL INFORMATION AND OTHER MATTERS              

      Management does not know of any other matters which are
likely to be brought before the meeting.  However, in the event
that any other matters property come before the meeting, the
persons named in the enclosed proxy will vote the proxy in
accordance with their judgment on such matters.

                              
                              By order of the Board of Directors


                                   By SAUL S. SCHIFFMAN
                                        Secretary






March 28, 1997

1090 Springfield Road
Union, New Jersey 07083
             

                    TENNEY ENGINEERING, INC.

                              PROXY



     Proxy Solicited by Board of Directors for Annual Meeting of
                          Shareholders




     The undersigned hereby appoints SAUL S. SCHIFFMAN and ROBERT
S. SCHIFFMAN, and each of them, proxies and attorneys, with full
power of substitution at the Annual Meeting of Shareholders of
TENNEY ENGINEERING, INC. (the "Company") to be held at the offices
of the Company, 1090 Springfield Road, Union, New Jersey 07083, at
9:15 a.m. on Friday, May 23, 1997, and any adjournment, with
authority to vote all the Common Stock of said Company which the
undersigned is entitled to vote as follows:

     1.  ELECTION OF 2 DIRECTORS to serve until the third annual
meeting after their election:

          [  ]  FOR  the nominees listed below (except as marked to
the contrary below),

          [  ]  WITHHOLD AUTHORITY to vote for the nominees listed
below.

               Robert S. Schiffman       David A. Schuh

(Instructions:  To withhold authority to vote for any individual
nominee write that nominee's name in the space provided below.)

     2.  In their discretion, on such other business as may
properly come before the meeting or any adjournment.

  PLEASE SIGN AND RETURN IN THE ENCLOSED POSTAGE-PAID ENVELOPE

     Every properly signed proxy will be voted by the proxies in
accordance with the specifications made thereon.  If no
specification is made, it is the intention of the proxies to vote
this proxy FOR the election of Directors.


     Receipt is acknowledged of the Notice of Annual Meeting and
Proxy Statement of the Company dated March 28, 1997.

                         Dated:                  , 1997

                                                       

                                                       
                                Signature(s) of Shareholder(s)

                                Note:  Executors, administrators,
                                   trustees, and others signing in
                                   a representative capacity should
                                   indicate the capacity in which
                                   they sign.  If shares are held
                                   jointly, EACH holder should
                                   sign.     

           PLEASE SIGN EXACTLY AS NAME APPEARS HEREON.