CIMETRIX INCORPORATED
                                            6979 South High Tech Drive
                                          Salt Lake City, Utah 84047-3757



                                                  April 30, 2002



Dear Shareholder:

     On behalf of the Board of Directors and management, we cordially invite you
to attend the Annual Meeting of shareholders  for Cimetrix  Incorporated,  which
will  be  held on  Saturday,  June  1,  2002,  at  9:00  a.m.  at the  Company's
headquarters, located at 6979 South High Tech Drive, Salt Lake City, Utah.

     At the meeting, your Board is asking you to elect four directors,  to amend
the Company's 1998 Stock Option Plan to authorize an additional 1,000,000 shares
of common stock to be made  available for issuance under the plan, to ratify the
appointment  of Tanner + Co. as the Company's  independent  accountants,  and to
transact  such other  business  as may  properly  come before the meeting or any
adjournment  thereof.  These  proposals are fully set forth in the  accompanying
proxy statement,  which you are urged to read thoroughly. We will also report on
the progress of the Company.

     It is important that your shares are represented and voted at the meeting
whether or not you plan to attend. Accordingly, you are requested to sign, date
and mail the enclosed proxy in the envelope provided at your earliest
convenience.


                                Very truly yours,


                                By: /s/ Robert H. Reback
                                   ---------------------
                                Robert H. Reback
                                President and Chief Executive Officer













                              CIMETRIX INCORPORATED


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD JUNE 1, 2002
                         ------------------------------

To our Shareholders:

     The Annual Meeting of the Shareholders of Cimetrix  Incorporated,  a Nevada
corporation  (the "Company"),  will be held on June 1, 2002,  commencing at 9:00
a.m.,  in the Company's  headquarters  located at 6979 South High Tech Dr., Salt
Lake City, Utah, to consider and vote on the following matters described in this
notice and the accompanying Proxy Statement:

1. To elect four  directors  to the  Company's  Board of  Directors to serve for
one-year terms.

2. To amend the  Company's  1998 Stock Option Plan to  authorize  an  additional
1,000,000  shares of common stock to be made  available  for issuance  under the
plan.

3. To ratify the appointment of Tanner + Co. as the Company's independent public
accountants.

4. To transact  such other  business as may properly  come before the meeting or
any adjournment thereof.

     The Board of Directors has fixed the close of business on April 15, 2002 as
the record date for determination of share owners entitled to vote at the Annual
Meeting or any adjournments  thereof, and only record holders of Common Stock at
the close of business on that day will be entitled to vote.  At the record date,
24,025,968 shares of Common Stock were issued and outstanding.

     TO ASSURE  REPRESENTATION AT THE ANNUAL MEETING,  SHARE OWNERS ARE URGED TO
SIGN  AND  RETURN  THE  ENCLOSED  PROXY  CARD AS  PROMPTLY  AS  POSSIBLE  IN THE
POSTAGE-PREPAID  ENVELOPE  ENCLOSED FOR THAT PURPOSE.  ANY SHARE OWNER ATTENDING
THE ANNUAL  MEETING MAY VOTE IN PERSON EVEN IF HE OR SHE  PREVIOUSLY  RETURNED A
PROXY. A PROXY MAY BE REVOKED BY WRITTEN  REVOCATION FILED WITH THE SECRETARY OF
THE COMPANY AT ANY TIME PRIOR TO THE ANNUAL MEETING.


                       By Order of the Board of Directors,




                       By: /s/ Riley G. Astill
                          --------------------
                       Riley G. Astill
                     Vice President of Finance and Secretary


April 30, 2002
Salt Lake City, Utah






                              CIMETRIX INCORPORATED
                           6979 South High Tech Drive
                         Salt Lake City, Utah 84047-3757

                                 PROXY STATEMENT

                 INFORMATION CONCERNING SOLICITATION AND VOTING

     This Proxy Statement is being sent on or about April 30, 2002 in connection
with  the  solicitation  of  proxies  by the  Board  of  Directors  of  Cimetrix
Incorporated,  a Nevada  corporation (the "Company" or "Cimetrix").  The proxies
are for use at the 2002 Annual Meeting of the Share Owners of the Company, which
will be  held  on June 1,  2002,  commencing  at  9:00  a.m.,  at the  Company's
headquarters,  6979 South High Tech  Drive,  Salt Lake  City,  Utah,  and at any
meetings held upon adjournment  thereof (the "Annual Meeting").  The record date
for the Annual  Meeting is the close of business on April 15, 2002 (the  "Record
Date").  Only holders of record of the Company's Common Stock on the Record Date
are entitled to notice of the Annual Meeting and to vote at the Annual Meeting.

     A proxy  card is  enclosed.  Whether  or not you plan to attend  the Annual
Meeting in person,  please  sign,  date and  return the  enclosed  proxy card as
promptly as possible in the  postage-prepaid  envelope provided,  to ensure that
your shares will be voted at the Annual  Meeting.  Any share owner who returns a
proxy  has the  power to revoke  it at any time  prior to its  effective  use by
filing with the  Secretary  of the Company an  instrument  revoking it or a duly
executed  proxy  bearing a later date,  or by attending  the Annual  Meeting and
voting in person. Unless contrary instructions are given, any such proxy, if not
revoked,  will be voted at the Annual Meeting for the four nominees for election
as  directors,  to amend the  Company's  1998 Stock  Option Plan to authorize an
additional  1,000,000  shares of common stock to be made  available for issuance
under the plan , and to ratify the  appointment of Tanner + Co. as the Company's
independent public accountants, as set forth in this Proxy Statement.

     At the Record Date,  April 15, 2002,  there were  24,025,968  shares of the
Company's Common Stock issued and outstanding. No other voting securities of the
Company were  outstanding at the Record Date. The presence,  either in person or
by proxy,  of persons  entitled to vote a majority of the Company's  outstanding
Common Stock is necessary to constitute a quorum for the transaction of business
at the Annual Meeting. Abstentions and broker non-votes are counted for purposes
of determining a quorum,  but are not considered as having voted for purposes of
determining the outcome of a vote.

     Holders of the Common Stock have one vote for each share on any matter that
may be presented for  consideration and action by the share owners at the Annual
Meeting. In order for action to be taken on any matter,  votes received in favor
must exceed votes  against,  except the election of directors.  Directors may be
elected by a plurality  vote.  The four  nominees  for  director  receiving  the
highest number of votes at the Annual Meeting will be elected. Unless instructed
otherwise, the shares represented by proxies to management will be voted for the
named  nominees,  to amend the Company's  1998 Stock Option Plan to authorize an
additional  1,000,000  shares of common stock to be made  available for issuance
under the plan,  and to ratify the  appointment of Tanner + Co. as the Company's
independent public accountants.

     The  cost  of  preparing,  assembling,  printing  and  mailing  this  Proxy
Statement and the accompanying form of proxy, and the cost of soliciting proxies
relating to the Annual  Meeting,  will be borne by the Company.  The Company may
request banks and brokers to solicit their customers who beneficially own Common
Stock listed of record in names of nominees,  and will  reimburse such banks and
brokers for their reasonable out-of-pocket expenses for such solicitations.  The
solicitation of proxies by mail may be  supplemented by telephone,  telegram and
personal  solicitation  by  officers,  directors  and regular  employees  of the
Company, but no additional compensation will be paid to such individuals.

                                       -1-





                              ELECTION OF DIRECTORS

                                   Proposal 1

Nominees

     The Board of Directors has determined  that the four directors  named below
will be nominated for election as directors at the Annual Meeting.  Each nominee
has consented to being named in the Proxy Statement as a nominee for election as
director and has agreed to serve as director if elected.

     The Board of  Directors  has  advised  the  Company  that it intends at the
Annual  Meeting to direct the voting of shares  covered by the  proxies  for the
election of the nominees named below, unless contrary  instructions are given in
the Proxy form. If any one or more of such nominees should for any reason become
unavailable  for  election,  the Board of Directors may vote for the election of
such substitute nominees as the Board of Directors may propose. The accompanying
form of proxy contains a  discretionary  grant of authority with respect to this
matter.  Each  Director  presently  serves for a term of one year or until their
successor is elected.

     The nominees for election as directors at the Annual Meeting are set forth
below.

                                        Director or        Position with
Name                           Age      Officer since      the Company
- ----                           ---      -------------      -----------
Randall A. Mackey, Esq.        56       January 1998       Chairman of the Board
Lowell K. Anderson, D.M.D.     59       January 1998       Director
Richard Gommermann             45       April  2001        Director
Joe K. Johnson                 44       April  2001        Director

Biographical Information

     There is no family  relationship  among the current directors and executive
officers.  The  following  sets forth brief  biographical  information  for each
director of Cimetrix.

     Randall A.  Mackey has served as a director of the  Company  since  January
1998 and as Chairman of the Board since June 2001. Mr. Mackey has been President
of the Salt Lake City law firm of Mackey,  Price & Williams  since  1992,  and a
shareholder and director of the firm and its predecessor  firms since 1989. From
1979 to 1989,  he  practiced  law with the Salt  Lake  City law firm of Fabian &
Clendenin,  where he was a  shareholder  and  director  of the firm from 1982 to
1989. From 1977 to 1979, Mr. Mackey was associated with the Washington, D.C. law
firm of Hogan & Hartson. Mr. Mackey received a B.S. degree in Economics from the
University of Utah in 1968, an M.B.A.  degree from Harvard University in 1970, a
J.D.  degree from Columbia  University  in 1975 and a B.C.L.  degree from Oxford
University  in 1977.  He has served as a director  since  January  2000 and from
November 1995 to September  1998 of Paradigm  Medical  Industries,  Inc.,  which
develops,  manufactures and sells ophthalmic  surgical  systems.  Mr. Mackey has
also served as Chairman of the Board since July 2000 and as a trustee since 1993
of Salt Lake Community College.

     Lowell K.  Anderson,  D.M.D.  has served as a director of the Company since
January 1998.  Dr.  Anderson has practiced oral and  maxillofacial  surgery from
1975 to the  present.  From 1973 to 1975,  he  served  as a Major in the  United
States Air Force.  From 1970 to 1973, Dr. Anderson did his residency at the Mayo
Clinic and Mayo Graduate School of Medicine. He graduated from the University of
Louisville Dental School with honors in 1966. Dr. Anderson is currently a member
of the Brigham  Young  University  Alumni  Board.  Dr.  Anderson  also served as
president  of  the  Western   Society  of  Oral  and   Maxillofacial   Surgeons,
representing over 600 surgeons.





                                       -2-





     Richard  Gommermann  has served as a director  of the  Company  since April
2001. Since 2000, Mr.  Gommermann has been President and Chief Executive Officer
of RNG Capital,  Inc., a finance and consulting  firm in the  telecommunications
industry  and  internet  market.  From  1999 to 2000,  he was  President,  Chief
Operating  Officer and co-founder of  GiantRewards,  Inc., an  e-promotions  and
offline marketing and technology  company.  Prior to co- founding  GiantRewards,
Inc., he spent 16 years at U.S. West in various marketing,  finance,  legal, and
sales  positions.  In his last position at U.S.  West, he managed a $140 million
distribution channel. Mr. Gommermann received B.A., M.A. and M.B.A. degrees from
Creighton  University.  He also spent 18 months in graduate studies at Gutenberg
University in Mainz, Germany.

     Joe K.  Johnson has served as a director  of the Company  since April 2001.
Since 1998, Mr. Johnson has been the manager of Aspen Capital Resources, LLC, an
investment  company that provides bridge  financing to public  companies.  Aspen
Capital Resources,  LLC has financed 12 companies since 1998, and is currently a
major shareholder in several firms. From 1983 to 1998, Mr. Johnson was President
of Aspen Finance,  a Salt Lake City insurance  agency.  Mr. Johnson attended the
University of Utah,  majoring in Finance. He left the University of Utah in 1983
to pursue a career in the insurance  industry.  Mr. Johnson served as a director
of Covol  Technologies,  Inc.  from 1998 to 1999 and has served as a director of
First Scientific, Inc. since April 2001.

Board Meetings and Committees

     The Company's Board of Directors met sixteen times during 2001. Each of the
Company's  directors  attended  at least  75% of the  meetings  of the  Board of
Directors.  All  directors  of the  Company  hold  office  until the next annual
meeting  of share  owners  and until  their  successors  have been  elected  and
qualified.

     The  Company  has  Audit  and  Compensation  Committees  with its  Board of
Directors,  all of which  are  independent  outside  directors,  serving  in its
entirety as these committees.

Report of the Audit Committee

     The Company has an Audit  Committee  consisting of the four  non-management
directors,  Lowell K. Anderson, Richard Gommerman, Joe K. Johnson and Randall A.
Mackey.  Each  member of the  audit  committee  is  considered  independent  and
qualified in accordance with applicable independent director and audit committee
listing  standards.  The  Company's  Board of  Directors  has  adopted a written
charter for the Audit Committee and included such charter as an appendix to this
proxy statement.

     During  the year  2001,  the  Audit  Committee  met two  times.  The  Audit
Committee has met with management and discussed the Company's internal controls,
the quality of the Company's  financial  reporting,  the results of internal and
external audit examinations,  and the audited financial statements. In addition,
the Audit Committee has met with the Company's  independent  auditors,  Tanner +
Co., and discussed all matters required to be discussed by the auditors with the
Audit Committee under Statement on Auditing Standards No. 61 (communication with
audit committees).  The Audit Committee received and discussed with the auditors
their  annual  written  report on their  independence  from the  Company and its
management,  which is made under  Independence  Standards  Board  Standard No. 1
(independence  discussions  with  audit  committees),  and  considered  with the
auditors  whether the  provision of  financial  information  systems  design and
implementation  and other  non-audit  services  provided  by them to the Company
during 2001 was compatible with the auditors' independence.

     In  performing  these  functions,  the  Audit  Committee  acts  only  in an
oversight  capacity.  In its oversight role, the Audit  Committee  relies on the
work and assurances of the Company's  management,  which is responsible  for the
integrity of the Company's  internal  controls and its financial  statements and
reports,  and  the  Company's  independent  auditors,  who are  responsible  for
performing  an  independent  audit  of the  Company's  financial  statements  in
accordance with generally  accepted auditing  standards and for issuing a report
on these financial statements.


                                       -3-





     Pursuant  to  the  reviews  and  discussions  described  above,  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 the
fiscal year ended December 31, 2001, for filing with the Securities and Exchange
Commission.

Executive Officers

     The  following  table  sets forth  certain  biographical  information  with
respect to the executive officers of the Company:

  Name                   Age       Title
  ----                   ---       -----
  Robert H. Reback       42        President and Chief Executive Officer
  David P. Faulkner      46        Executive Vice President and Managing
                                     Director of Machine Control Products
  Steven D. Hausle       51        President Semiconductor Division
  Michael D. Feaster     31        Vice President of Software Development
  Steven K. Sorensen     43        Vice President and Chief Technical Officer
  Riley G. Astill        41        Vice President of Finance, Chief Financial
                                     Officer, Treasurer and Secretary

     Each officer serves at the discretion of the Board of Directors.  There are
no family  relationships  between any of the officers  and/or between any of the
officers and directors.

     Robert H. Reback has served as President and Chief Executive Officer of the
Company  since June 2001.  He joined the Company as Vice  President  of Sales in
January  1996,  was  appointed as Executive  Vice  President of Sales in January
1997, to the Office of the President in January 2001, and as President and Chief
Executive  Officer in June 2001.  From 1994 to 1995, Mr. Reback was the District
Manager of Fanuc  Robotics' West Coast business unit.  From 1985 to 1993, he was
Director of Sales and Account  Executives  for Thesis,  Inc., a  privately-owned
supplier of factory automation software.  Prior to that, Mr. Reback was a senior
automation  engineer  at Texas  Instruments.  Mr.  Reback  has a B.S.  degree in
Mechanical  Engineering and a M.S. degree in Industrial  Engineering from Purdue
University.

     David P.  Faulkner  has served as  Executive  Vice  President  and Managing
Director of Machine  Control  Products since June 2001. He joined the Company as
Executive Vice  President of Operations in August 1996, was appointed  Executive
Vice  President of Marketing in January 1997,  and Managing  Director of Machine
Control  Products in June 2001.  From 1986 to 1996, Mr. Faulkner was employed as
manager of PLC  Marketing,  manager of Automotive  Operations and district sales
manager  for GE  Fanuc  Automation,  a global  supplier  of  factory  automation
computer  equipment  specializing in  programmable  logic  controllers,  factory
software and computer  numerical  controls.  Mr.  Faulkner has a B.S.  degree in
Electrical   Engineering  and  an  M.B.A.  degree  from  Rensselaer  Polytechnic
Institute.

     Steven D.  Hausle  has  served as  President  and  General  Manager  of the
Semiconductor  Division of the Company since March 2001.  From May 2000 to March
2001, he was Vice President and General  Manager of the Company's  Semiconductor
Division.  From 1999 to 2000,  Mr.  Hausle was Executive  Vice  President for GW
Associates,  Inc., a privately owned software  developer.  From 1988 to 1999, he
was  President  of  Bridgetek,  Inc.,  a sales and  marketing  firm that brought
leading edge technology  start-up firms to market. From 1986 to 1988, Mr. Hausle
was Vice President Sales and Marketing for Flexible  Manufacturing  Systems,  an
early  adopter of Automated  Material  handling and CIM  software.  From 1983 to
1986, he was a member of the management team that started  Prometrix Inc., which
is now part of KLA-  Tencor.  Mr.  Hausle  holds a B.S.  degree from Santa Clara
University.







                                       -4-





     On March 18, 2002, Mr. Hausle was suspended,  pending  investigation by the
Company  into  alleged  violations  of Company  policy and  Company  proprietary
interests.  On April 12, 2002, Mr. Hausle,  Daniel J. Garnett M.D., Stephanie A.
Garnett,  Axcient Corporation,  and Ronald Tripiano,  as plaintiffs,  filed suit
against the Company,  Robert H. Reback and Randall A. Mackey, as defendants,  in
United  States  District  Court,  Northern  District  of  California,  San  Jose
Division,  Case  Number  C02-01769.  The  complaint  alleges  breach of oral and
written contract, fraud, negligent misrepresentation,  breach of privacy, unfair
competition, wrongful termination,  negligence and shareholder derivative claims
for  breach of  fiduciary  duties,  constructive  fraud,  negligence,  and seeks
injunctive and declaratory relief. The plaintiffs are demanding  $16,000,000 and
a jury trial. The Company believes the complaint is without merit and intends to
vigorously defend the action.

     Michael D. Feaster, has served as Vice President of Software Development of
the  Company  since  December  1998.  From April 1998 to December  1998,  he was
Director of Customer Services of the Company. From 1994 to 1998, Mr. Feaster was
Vice President of Software  Development at Century  Software,  Inc.  During that
time,  Century  Software,  Inc. was a global supplier of PC to UNIX connectivity
software,  specializing in internet access of Windows to legacy mission critical
applications. From 1988 to 1994, he served as a software engineer contractor and
subcontractor for such companies as Fidelity  Investments,  IAT, Inc., NASA, and
Mexico's Border Inspection  Division.  Mr. Feaster attended  Southwest  Missouri
University from 1987 to 1990.

     Dr. Steven K. Sorensen,  has served as Vice  President and Chief  Technical
Officer of the  Company  since  November  2001.  Prior to that he served as Vice
President and Chief  Engineer from May 1990 to November  2001.  Prior to joining
the Company,  Dr. Sorensen was an Associate  Professor of Engineering at Brigham
Young University,  Provo, Utah, where he received his Ph.D. degree in Mechanical
Engineering.  Dr. Sorensen has been working to develop the Company's  technology
for the past thirteen  years and is one of the  principal  architects of many of
the Company's most important products.

     Riley G. Astill, has served as Vice President of Finance,  Treasurer, Chief
Financial  Officer  and  Secretary.  He had  originally  joined  the  Company as
Controller in July 1994. He remained Controller until October 1996, when he left
the Company prior to its moving its accounting department to Tampa, Florida. Mr.
Astill  rejoined  the Company as Vice  President  of Finance,  Treasurer,  Chief
Financial  Officer and Secretary in December  1997. Mr. Astill was Controller of
ArtBeats, Inc., a privately held Salt Lake City publisher from 1991 to 1994, and
was responsible for all financial controls and reporting.  From 1990 to 1991, he
was a senior  accountant  for Oryx  Energy  Company,  located in  Dallas,  Texas
working in their state tax  compliance  department.  From 1988 to 1990 he was an
accountant at Ernst & Young in Dallas,  Texas,  performing  tax  compliance  and
audit  services.  He has a B.S. degree in Accounting from the University of Utah
and a M.S.  degree in Accounting from Utah State  University,  located in Logan,
Utah.






                                       -5-





                COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

Director Compensation

     Directors of the Company receive no cash  compensation,  but are reimbursed
for expenses. Each director has been granted stock options to purchase shares of
common stock at an exercise price per share in excess of the market price at the
time of grant.  Options vest  immediately  and become  exercisable at a pro rata
amount each month, such that 100% of the options become  exercisable  within one
year after the date of grant. The following table summarizes the options held by
each of the Company's directors.

                         Exercise            Exercise            Exercise
Name                     Price $1.00 (1)     Price $2.50 (2)     Price $3.50 (3)
- ----                     --------------      --------------      ---------------
Lowell K. Anderson       50,000              56,000                 24,000
Joe K. Johnson           50,000                   0                      0
Richard Gommermann       50,000                   0                      0
Randall A. Mackey        50,000              56,000                 24,000
- ---------------------------
(1) All options exercisable at $1.00 per share were granted in July 2001.

(2) Messrs.  Anderson  and Mackey were each granted  options to purchase  8,000,
24,000 and 24,000 shares of the Company's  common stock,  in January 1998,  June
1998 and June 1999, respectively.

(3) All options exercisable at $3.50 per share were granted in June 2000.


1998 Director Stock Option Plan

On January 23, 1998, the Company  adopted the 1998  Directors  Stock Option Plan
(the "Director  Plan").  The Director Plan provides for the grant by the Company
of options to purchase up to an aggregate of 400,000  shares of common stock for
issuance  thereunder.  The  Director  Plan  provides  that  each  member  of the
Company's Board of Directors who is not an employee of the Company automatically
is eligible to receive options to purchase the Company's  common stock under the
Director Plan.

Effective as of January 23, 1998, and on each anniversary date thereafter during
the term of the Director Plan, each outside director is to automatically receive
options to purchase 24,000 shares of common stock. In addition, each new outside
director  who shall  first  join the Board  after  the  effective  date is to be
granted  options to purchase 24,000 shares upon the date which such person first
becomes an outside  director and an annual  grant of options to purchase  24,000
shares on each anniversary date thereafter during the term of the Director Plan.
On July 10,  2001,  the  Directors  Plan was amended to  increase  the number of
options  granted to each outside  Director,  when such director first becomes an
outside director and on each anniversary date thereafter, to options to purchase
50,000 shares of common stock.  The options  granted to outside  directors shall
vest in their  entirety  on the  first  anniversary  date of the  grant  and are
exercisable while the outside director remains a director of the Company and for
a period of five years  thereafter.  The primary purpose of the Director Plan is
to enhance the Company's  ability to attract and retain  well-qualified  persons
for service as directors and to provide incentives to such directors to continue
their association with the Company.

In the event of a merger  of the  Company  with or into  another  company,  or a
consolidation,  acquisition  of  stock or  assets  or other  change  in  control
transaction  involving the Company,  such options  become  exercisable  in full,
unless such options are assumed by the successor  corporation.  In the event the
transaction  is not  approved by a majority of the  "continuing  directors"  (as
defined in the Director Plan),  such options become fully vested and exercisable
in full immediately  prior to the consummation of such  transaction,  whether or
not assumed by the successor corporation.







                                       -6-





Executive Officer Compensation

The following  table  discloses  compensation,  for the three fiscal years ended
December 31,  2001,  2000 and 1999,  paid by the Company to the named  executive
officers whose annual compensation equals or exceeds $100,000  (collectively the
"Named Executive Officers").



                                                                 SUMMARY COMPENSATION TABLE

                                                                                    Long-Term Compensation
                                                                         -----------------------------------------
                                                                                 Awards                 Payout
                                         Annual Compensation             -------------------------      ------
                                -------------------------------------    Restricted     Securities      Long-term
                                                                           Stock        Underlying      Incentive        All Other
Name and Principal Position     Year    Salary($)   Bonus($)    Other     Awards ($)     Options        Payout ($)     Compensation
- ---------------------------     ----    ---------   --------    -----     ----------    ----------      ----------     ------------
                                                                                                

Robert H. Reback, President     2001    145,000          0        0           0         650,000             0           9,175 (1)
  and Chief Executive Office    2000    133,713     20,000 (7)    0           0         100,000             0           7,670 (1)
                                1999(8) 120,000          0        0           0               0             0           7,236 (1)

Paul A. Bilzerian, former       2001      7,558          0        0           0               0             0              89 (2)
  President and Chief           2000    137,079          0        0           0               0             0           1,069 (2)
  Executive Officer             1999    120,000          0        0           0               0             0           1,069 (2)

David P. Faulkner, Executive    2001    145,000          0        0           0         500,000             0           8,925 (3)
  Vice President and Director   2000    120,000     15,000 (7)    0           0         100,000             0           7,670 (3)
  Machine Control  Sales        1999    120,000          0        0           0         100,000             0           6,336 (3)

Steven D. Hausle, President     2001    220,000          0        0           0               0             0           5,632 (4)
  Semiconductor Division        2000    128,333          0        0           0         200,000             0           3,269 (4)
                                1999(9)     n/a

Michael D. Feaster, Vice        2001    123,500          0        0           0         300,000             0           5,537 (5)
  President of Software Dev     2000    114,328     10,000 (7)    0           0         100,000             0           5,208 (5)
                                1999    100,000          0        0           0          65,000             0           4,953 (5)

Steven K. Sorensen, Vice        2001     97,500          0        0           0         300,000             0           2,859 (6)
  President and Chief           2000     97,369      5,000 (7)    0           0               0             0           2,436 (6)
  Technical Officer             1999     82,082          0        0           0         100,000             0           2,389 (6)


- -------------------
(1)  Includes  matching  contributions  of  $2,400,  $2,400  and  $2,200  to the
     Company's 401k plan for years 2001, 2000 and 1999,  respectively.  Includes
     $1,175,  $1,070,  and $836, for term life insurance  premiums in 2001, 2000
     and 1999,  respectively.  Also  includes  $5,600,  $4,200 and $4,200 for an
     automobile allowance in 2001, 2000 and 1999, respectively.

(2)  Includes $89, $1,069, and $1,069, for term life insurance premiums in 2001,
     2000 and 1999, respectively.

(3)  Includes  matching  contributions  of  $2,150,  $2,400,  and  $2,000 to the
     Company's 401k plan for 2001, 2000 and 1999, respectively. Includes $1,175,
     $1,070,  and $836 for term life insurance  premiums in 2001, 2000 and 1999,
     respectively.  Also  includes  $5,600,  $4,200 and $4,200 for an automobile
     allowance in 2001, 2000 and 1999, respectively.

(4)  Includes matching  contributions of $4,228 and $2,567 to the Company's 401k
     plan for 2001 and 2000,  respectively.  Includes  $1,404  and $702 for term
     life insurance premiums in 2001 and 2000, respectively.

(5)  Includes matching contributions of $260 to the Company's 401k plan for year
     2001.  Also  includes  $1,077,  $1,008,  and $753 for term  life  insurance
     premiums in 2001, 2000 and 1999, respectively. Also includes $4,200, for an
     automobile allowance in 2001, 2000 and 1999.

(6)  Includes  matching   contributions  of  $1,947,  $1,700  and  $1,631to  the
     Company's 401k plan for 2001, 2000 and 1999,  respectively.  Includes $912,
     $805 and $758 for term  life  insurance  premiums  in 2001,  2000 and 1999,
     respectively.

(7)  Bonus  amounts  listed on the table are shown in the year they were earned.
     Actual payments were made in the subsequent fiscal period.

(8)  Was Executive Vice-President of Sales in the years indicated.

(9)  Did not hold position in the periods indicated.




                                       -7-




                        OPTION GRANTS IN LAST FISCAL YEAR

     The following table sets forth certain  information  regarding the grant of
stock options to the person named in the Summary  Compensation  Table during the
fiscal year ended December 31, 2001.




                                                       Individual Grants
                    -----------------------------------------------------------   Potential Realizable
                    Number of        Percent of                                     Value at Assumed
                    Securities       Total Options                                Annual Rates of Stock
                    Underlying       Granted to      Exercise                     Price Appreciation for
                    Options          Employees in    Price Per   Expiration       Option Term ($) (1)
Name                Granted (#)      Fiscal Year     Share ($)      Date             5%         10%
- ----                -----------      -----------     --------------------------   --------   --------
                                                                              

Robert H. Reback       650,000            30          1.00        11/29/06            0           0
David P. Faulkner      500,000            23          1.00        11/29/06            0           0
Steven D. Hausle             0           n/a           n/a             n/a          n/a         n/a
Michael D. Feaster     300,000            14          1.00        11/29/06            0           0
Steven K. Sorensen     300,000            15          1.00        11/29/06            0           0

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

(1)  Potential realizable value is based on the assumption that the common stock
     of the Company  appreciates at the annual rate shown (compounded  annually)
     from the date of grant  until the  expiration  of the 5 year  option  term,
     using the  market  price on the date of the grant,  which was $.40,  as the
     beginning  value.  The real  value of the  options  depends  on the  actual
     appreciation of the value of the Company's  common stock.  These numbers do
     not reflect the  Company's  estimates  of future  stock price growth and no
     assurance  exists  that  the  price  of the  Company's  common  stock  will
     appreciate at the rates assumed in the table.




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


                                                            Number of Securities              Value of Unexercised
                                                           Underlying Unexercised            In-the-Money Options at
                           Shares                       Options at Fiscal Year-End (#)        Fiscal Year-End ($)(1)
                         Acquired on      Value         ------------------------------    ------------------------------
Name                     Exercise (#)   Realized ($)    Exercisable      Unexercisable    Exercisable      Unexercisable
- ----                     -----------    ------------    -----------      -------------    -----------      -------------
                                                                                              
Robert H. Reback               0             0            391,666            558,334           0                0
David P. Faulkner              0             0            316,667            483,333           0                0
Steven D. Hausle               0             0             50,000            150,000           0                0
Michael D. Feaster             0             0            183,750            316,250           0                0
Steven K. Sorensen             0             0            175,000            225,000           0                0

_______________
(1)  The product of, the closing  market value of the Company's  common stock at
     December 31, 2001, of $.32, minus the respective  exercise prices of $1.00,
     $2.50, $3.00, or $3.50, and the number of options in each category.




1998 Incentive Stock Option Plan

     The Company  adopted a 1998 Stock Option Plan (the "Plan") for officers and
employees of the Company on May 16, 1998.  The Plan  authorized  the granting of
stock  options  ("Plan  Options")  to  purchase  an  aggregate  of not more than
2,000,000  shares of the Company's  Common Stock. On June 2, 2001, the Company's
shareholders  approved an amendment to the Plan to increase the number of shares
of Common Stock  reserved  for  issuance  thereunder  from  2,000,000  shares to
3,000,000 shares.







                                       -8-





     The Plan is administered by the  Compensation  Committee.  In general,  the
Compensation  Committee  will select the person to whom  options will be granted
and will determine,  subject to the terms of the Plan, the number, exercise, and
other  provisions  of such options.  Options  granted under the Plan will become
exercisable  at such times as may be determined by the  Compensation  Committee.
Plan Options are incentive  stock options  ("ISOs"),  as such term is defined in
the Internal Revenue Code. ISOs may only be granted to persons who are employees
of the  Company.  ISOs may be granted to any  employee  of the  Company,  as the
Compensation  Committee  believes has contributed,  or will  contribute,  to the
success of the Company. The Compensation  Committee shall determine the exercise
price of options  granted under the Plan,  provided that,  such price may not be
less than 100%  (110% in the case of ISOs  granted  to  holders of 10% of voting
power of the Company's  stock) of the fair market value (as defined in the Plan)
of the  Common  Stock on the date of grant.  The  aggregate  fair  market  value
(determined  at the time of option  grant) of stock  with  respect to which ISOs
become exercisable for the first time in any year cannot exceed $100,000.

     The term of each Option  shall not be more than 10 years (five years in the
case of ISOs  granted to holders  of 10% of the  voting  power of the  Company's
stock)  from the date of  grant.  The Board of  Directors  has a right to amend,
suspend  or  terminate  the Plan at any time;  provided,  however,  that  unless
ratified by the Company's shareholders,  no amendment or change in the Plan will
be effective which would increase the total number of shares which may be issued
under the Plan,  materially  increase the benefits  accruing to persons  granted
under the Plan or  materially  modify the  requirements  as to  eligibility  and
participation in the Plan. No amendment,  supervision or termination of the Plan
shall,  without the consent of an  employee to whom an option  shall  heretofore
have been granted, affect the rights of such employee under such option.

Employment Agreements

     The Company has entered into an employment  agreement,  effective  November
30, 2001,  with Robert H. Reback.  The  agreement  provides  that Mr.  Reback be
employed  as  President  and Chief  Executive  Officer of the Company for a term
ending  December 31, 2003. In the agreement,  Mr. Reback is to receive an annual
salary of  $150,000,  which is subject to  increases  as the Board of  Directors
determines.  In addition,  Mr. Reback is eligible to receive a cash bonus at the
end of each fiscal year, upon the  satisfaction  of the  performance  objectives
that shall be determined by the Board of Directors on an annual basis.

     The employment agreement also provides for the grant of stock options under
the 1998 Incentive Stock Option Plan to purchase 650,000 shares of the Company's
common  stock,  at an  exercise  price of  $1.00  per  share.  The  options  are
exercisable  over a five  year  period  from the date of grant and vest in equal
amounts on  December  31,  2001,  2002 and 2003.  In  addition,  the  employment
agreement  provides that Mr. Reback cannot  compete with the Company  during the
term of the agreement and for a period of two years thereafter.

     The agreement  further  provides for  severance  pay equal to Mr.  Reback's
annual salary in effect, but not more than the salary left to be paid during the
remainder of the  agreement,  if Mr. Reback is  terminated  without cause by the
Company  or  resigns  for  "good  reason"  (as such  terms  are  defined  in the
agreement) and, in such events,  all of Mr. Reback's options under the Company's
stock option plan become fully exercisable for their remaining term. If a change
in control of the Company occurs, Mr. Reback is entitled to accelerated  vesting
of his options.

     The Company has entered into employment agreements,  effective November 30,
2001, with each of David P. Faulkner, Michael D. Feaster, Dr. Steven K. Sorensen
and Riley G. Astill.  The  respective  agreements  provide that Mr.  Faulkner be
employed as Executive  Vice President and Managing  Director of Machine  Control
Products,   that  Mr.   Feaster  be  employed  as  Vice  President  of  Software
Development, that Dr. Sorensen be employed as Vice President and Chief Technical
Officer,  and that Mr. Astill be employed as Vice President of Finance and Chief
Financial  Officer.  The term of each agreement ends on December 31, 2003. Under
the  respective  agreements,  Mr.  Faulkner's  annual  salary is  $150,000,  Mr.
Feaster's annual salary is $125,000,  Dr.  Sorensen's  annual salary is $100,000
and Mr.  Astill's  annual salary is $80,000 or, in each case, such higher salary
as the Board of Directors determines. Each agreement provides that the executive
officer is eligible to receive a cash bonus at the end of each fiscal year, upon
the  satisfaction  of  performance  objectives  as  shall be  determined  by the
President and Chief Executive Officer of the Company on an annual basis.

     The  respective  employment  agreements  provide for the  granting of stock
options  under the 1998  Incentive  Stock Option Plan to purchase  shares of the
Company's common stock, at an exercise price of $1.00 per share. The options are
exercisable  over a  five-year  period  from the date of grant and vest in equal
amounts on December 31, 2001,  2002 and 2003.  Under the respective  agreements,
Mr. Faulkner is granted options to purchase  500,000 shares of common stock, Mr.
Feaster is granted  options to  purchase  200,000  shares of common  stock,  Dr.
Sorensen is granted  options to purchase  300,000 shares of common stock and Mr.
Astill is granted  options to  purchase  150,000  shares of common  stock.  Each
agreement  also  provides  that the executive  officer  cannot  compete with the
Company  during  the  term  of the  agreement  and  for a  period  of two  years
thereafter.

                                      -9-
<page>

Each agreement further provides for severance pay in an amount equal to six
months of the annual salary then payable to the executive officer,  but not more
than the  salary  left to be paid for the  remainder  of the  agreement,  if the
executive  is  terminated  without  cause by the  Company or  resigns  for "good
reason" (as such terms are defined in the agreements)  and, in such events,  all
of the  options  under  the  option  plan  become  fully  exercisable  for their
remaining  term. If a change of control of the Company  occurs,  each  executive
officer is entitled to accelerated vesting of his options.

     The Company entered into a letter  agreement,  effective May 15, 2000, with
Steven D. Hausle, providing for the employment of Mr. Hausle for a period of two
years ending May 15, 2002, with an annual salary of not less than $220,000.  The
agreement  further  provides  for the  grant of  stock  options  under  the 1998
Incentive Stock Option Plan to purchase  200,000 shares of the Company's  common
stock, at an exercise price of $5.00 per share. The options are exercisable over
a  five-year  period  from  the  date of  grant  and  vest  25% per  year on the
anniversary of the grant date.


                    REPORT ON EXECUTIVE OFFICER COMPENSATION

     The Board of Directors  reviewed and approved the  compensation  and fringe
benefits  for the  Company's  officers,  consisting  of six  persons.  The Board
evaluates  the  performance  of all  officers,  and  administers  the  Company's
compensation program for its officers.

Compensation Philosophy

     The  Company's  compensation   philosophy  for  officers  conforms  to  its
compensation philosophy for all employees generally.  The Company's compensation
is designed to:

- -    Provide  compensation  comparable to that offered by companies with similar
     business,  allowing  the  Company to  successfully  attract  and retain the
     employees necessary to its long-term success.

- -    Provide compensation that rewards individual achievement and differentiates
     among employees based upon individual performance.

- -    Provide incentive  compensation that varies according to both the Company's
     success in achieving its performance goals and the employee's  contribution
     to that success; and

- -    Provide  an  appropriate  linkage  between  employee  compensation  and the
     creation of share owner value through awards that are tied to the Company's
     financial performance and by facilitating employee stock ownership.

     In  furtherance  of  these  goals,  the  Company's  officers'  compensation
comprises salary, annual cash bonuses,  long-term incentive  compensation in the
form of stock options and various fringe  benefits,  including  medical benefits
and a 401(k) savings plan.

Salaries

     The Compensation Committee reviewed the salaries of all the officers of the
Company for fiscal year 2001.  Salary  decisions  concerning  the officers  were
based upon a variety of  considerations  in  conformance  with the  compensation
philosophy stated above. First, salaries were competitively set relative to both
other companies in the software industry and other comparable companies. Second,
the Board of Directors  considered  each officer's level of  responsibility  and
individual performance, including an assessment of the person's overall value to
the Company.  Third,  internal  equity  among  employees  was factored  into the
decision.  Finally,  the Board of Directors  considered the Company's  financial
performance and its ability to absorb any increases in salaries.

Bonuses

     Each  officer is eligible to receive an annual cash bonus that is generally
paid pursuant to an incentive  compensation formula established at the beginning
of a year in connection with the preparation of the Company's  operating  budget
for the year. In formulating  decisions  with respect to cash bonus awards,  the
Board of Directors  evaluates  each  officer's  role and  responsibility  in the
Company and other factors that the Board deems relevant to motivate each officer
to achieve strategic performance goals.

                                      -10-





Stock Options

     The Company has a stock option plan (the 1998 Incentive  Stock Option Plan)
that is designed to align the  interests of the share  holders and the Company's
officers in the  enhancement  of share owner  value.  Stock  options are granted
under the plan by an administrative  committee comprising  disinterested members
of the Board of Directors.  Stock  options are granted at an exercise  price not
lower than the fair market  value of the  Company's  common stock on the date of
grant. In formulating its  recommendations to the  administrative  committee for
the stock option plan,  the Board of Directors  evaluates the Company's  overall
financial  performance for the year, the desirability of long-term  service from
an officer and the number of stock options held by other officers in the Company
who  have  the  same,  more  or  less  responsibility.  To  encourage  long-term
performance,  the stock options  granted in fiscal year 2001 vest ratably over a
four-year period and expire five years after the date of grant.

Chief Executive Officer Compensation

     Since June 2001,  Robert H. Reback was the  President  and Chief  Executive
Officer of the Company.  The total  compensation  for Mr. Reback for fiscal year
2001 is disclosed in the  "Summary  Compensation  Table"  above,  and  primarily
consisted of salary and stock options.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     On April l, 1999,  the Company  entered  into an agreement  with  Bicoastal
Holding Company providing for the continued services of Paul A. Bilzerian,  then
President and Chief Executive Officer of the Company. The agreement required the
Company to pay Bicoastal Holding Company for Mr. Bilzerian's  services at a rate
of $10,000 per month  through  December 31, 2000,  and a $1,500  monthly  living
allowance.  On September 15, 2000, Mr.  Bilzerian  resigned as a director of the
Company,  and the Company hired Bilzerian directly as its President,  buying out
the remainder of the contract with  Bicoastal  Holding  Company for $35,750.  On
January 30, 2001, Mr. Bilzerian resigned as President of the Company.

     In February 2000, the Company contracted to purchase an automobile for Paul
A. Bilzerian, then President and Chief Executive Officer of the Company, and his
family.  The purchase agreement required the Company to make monthly payments of
$588 over a period  of 60  months,  beginning  on  February  1,  2001.  Terri L.
Steffen,  wife of Mr. Bilzerian,  agreed to make all payments under the purchase
agreement.  In July 2001, the Company  obtained the automobile  from Ms. Steffen
and sold it at a loss of $10,980.  Ms.  Steffen has made all  required  payments
under the purchase agreement prior to the date of the sale. However, the $10,980
loss  that  the  Company  incurred  on the sale of the  automobile  has not been
repaid.

     In May  2000,  the  Company  purchased  a  residential  property,  which it
immediately  resold to Michael D.  Feaster,  the  Company's  Vice  President  of
Software  Development.  The Company received in return a promissory note, with a
principal  of  $417,557,  bearing  interest  at 10%,  secured  by the  property.
Interest  payments  were to be made twice each month,  with the principal due on
May 31, 2002. On April 3, 2001, Mr. Feaster paid $379,200, leaving a balance due
on the note in the amount of $38,357.  On April 27, 2001,  Mr.  Feaster paid the
remaining balance on the note.

     On January 18, 2001, the Company loaned Paul A.  Bilzerian,  then President
and Chief Executive Officer,  a total of $22,000 to pay for legal expenses.  Mr.
Bilzerian signed a promissory note with the Company,  which requires the payment
of the outstanding  principal  balance of the note plus accrued  interest at the
rate of 10% annually upon demand. Lowell K. Anderson, a director of the Company,
signed an  unconditional  guarantee that  guarantees  payment of the note, and a
stock pledge  agreement,  in which Mr.  Anderson  pledged  10,000  shares of the
Company's common stock to secure the loan.

     Randall A. Mackey, Chairman of the Board of the Company, is President and a
shareholder of the law firm of Mackey Price & Williams, which has rendered legal
services to the Company. Legal fees and expenses paid to Mackey Price & Williams
for  fiscal  years  ending  December  31,  2000 and 2001  totaled  $27,964,  and
$135,825, respectively.









                                      -11-





     On  March  18,  2002,   Steven  D.  Hausle,   President  of  the  Company's
semiconductor  division, was suspended pending investigation by the Company into
alleged violations of Company policy and Company proprietary interests. On April
12, 2002,  Mr.  Hausle,  Daniel J. Garnett M.D.,  Stephanie A. Garnett,  Axcient
Corporation, and Ronald Tripiano, as plaintiffs, filed suit against the Company,
Robert H. Reback and Randall A. Mackey, as defendants, in United States District
Court,  Northern  District  of  California,   San  Jose  Division,  Case  Number
C02-01769.  The complaint  alleges breach of oral and written  contract,  fraud,
negligent  misrepresentation,  breach of privacy,  unfair competition,  wrongful
termination,   negligence  and  shareholder  derivative  claims  for  breach  of
fiduciary  duties,  constructive  fraud,  negligence,  and seeks  injunctive and
declaratory  relief. The plaintiffs are demanding  $16,000,000 and a jury trial.
The Company  believes the  complaint is without  merit and intends to vigorously
defend the action.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive officers,  directors and greater than 10% shareholders to file reports
of ownership  and periodic  changes in ownership of the  Company's  common stock
with the Securities and Exchange  Commission.  Such persons are also required to
furnish the Company with copies of all Section 16(a) reports they file.

     Based  solely on its review of the copies of stock  reports  received by it
with respect to fiscal 2001, or written  representations  from certain reporting
persons,  the  Company  believes  that all  filing  requests  applicable  to its
directors,  officers and greater than 10% beneficial  owners were compiled with,
except that (i) Dr. Lowell K. Anderson,  Richard Gommermann,  Joe K. Johnson and
Randall A. Mackey, directors of the Company, through an oversight,  each filed a
late Form 5 reporting the receipt of stock  options;  and (ii) Robert H. Reback,
David P.  Faulkner,  Dr.  Steven K.  Sorensen,  Michael D.  Feaster and Riley G.
Astill, officers of the Company, through an oversight,  each filed a late Form 5
reporting the receipt of stock options.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table sets forth  information  with  respect to  beneficial
ownership of the Company's common stock  (inclusive of options or warrants),  as
of April 15, 2001,  for (i) each  executive  officer of the  Company;  (ii) each
director of the Company;  and (iii) each beneficial owner of more than 5% of the
Company's  common  stock;  and (iv) all  executive  officers and  directors as a
group:


                                                                     Percent of
Name and Address(1)                            Number of Shares   Ownership (13)
- ------------------------------------           ----------------   --------------

Securities and Exchange Commission v.            6,207,649             25.8%
 Paul A. Bilzerian et al., Civil Action
 89-1854 (SSH) Receivership Estate
1994 Bilzerian Irrevocable Trust (2)             1,648,500              6.9%
Joe K. Johnson (3)                               1,516,361              6.3%
Dr. Lowell K. Anderson (4)                         285,450              1.2%
Richard Gommermann (5)                             260,350              1.1%
Randall A. Mackey (6)                              130,000                *
Robert H. Reback (7)                               537,666              2.2%
Steven K. Sorensen (8)                             442,390              1.8%
Michael D. Feaster (9)                             233,750              1.0%
David P. Faulkner (10)                             396,667              1.6%
Steven D. Hausle (11)                               50,000                *
Riley G. Astill (12)                               137,500              1.0%
Executive officers and directors
   as a group (10 persons)                       3,990,134             15.4%
- ----------------------------
*     Less than 1%.




                                      -12-


   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT(continued)

(1)  The address for the  Receivership  Estate is Piper Murbury  Rudnick & Wolfe
     LLP, 1200 Nineteenth Street, N.W., Washington, D.C. 20036-2412. The address
     for the 1994  Bilzerian  Irrevocable  Trust is Park Tower,  Suite 2630, 400
     North Tampa Street,  Tampa,  Florida 33602.  The address for Mr. Johnson is
     8989 South  Schofield  Circle,  Sandy,  Utah  84093.  The  address  for Dr.
     Anderson is 2848 North Foothill Drive,  Provo,  Utah 84604. The address for
     Mr. Mackey is 1474 Harvard Avenue,  Salt Lake City, Utah 84105. The address
     for Mr. Gommermann is 515 Ash Street, Denver, Colorado 80220. The addresses
     for Messrs. Reback, Sorensen,  Feaster, Faulkner, Hausle and Astill are c/o
     Cimetrix  Incorporated,  6979 South High Tech Drive,  Salt Lake City,  Utah
     84047-3757.

(2)  Under the terms of the Final Judgment by Consent  Against Terri L. Steffen,
     Overseas  Holding  Limited  Partnership,  Overseas  Holding Co.,  Bicoastal
     Holding Co., The Paul A.  Bilzerian  and Terri L. Steffen 1994  Irrevocable
     Trust,  Loving  Spirit  Foundation  and Puma  Foundation,  Civil Action No.
     89-1854  (RCL),  dated  January 16,  2002,  Judge Royce C.  Lamberth of the
     United States District Court for the District of Columbia ordered that such
     shares be subject to an irrevocable  proxy in favor of the court  appointed
     receiver  who is Deborah R.  Meshulan of the  Washington,  D.C. law firm of
     Piper  Marbury  Rudnick & Wolfe LLP until such shares are disposed of in an
     arms-length  transaction.  The legal name of the 1994 trust is "The Paul A.
     Bilzerian  and Terri L. Steffen 1994  Irrevocable  Trust for the benefit of
     Adam J. Bilzerian and Dan B. Bilzerian".

(3)  Includes  50,000 shares of common stock which Mr.  Johnson has the right to
     acquire within 60 days upon the exercise of stock options.

(4)  Includes 130,000 shares of common stock which Dr. Anderson has the right to
     acquire within 60 days upon the exercise of stock options.

(5)  Includes  12,500 shares of common stock which Mr.  Gommermann has the right
     to acquire  within 60 days upon the  exercise of  warrants.  Also  includes
     50,000 shares of common stock which Mr. Gommermann has the right to acquire
     within 60 days upon the exercise of stock options.

(6)  Includes  130,000  shares of common stock which Mr. Mackey has the right to
     acquire within 60 days upon the exercise of stock options.

(7)  Includes  466,666  shares of common stock which Mr. Reback has the right to
     acquire within 60 days upon the exercise of stock options.

(8)  Includes 200,000 shares of common stock which Mr. Sorensen has the right to
     acquire within 60 days upon the exercise of stock options.

(9)  Includes  233,750 shares of common stock which Mr. Feaster has the right to
     acquire within 60 days upon the exercise of stock options.

(10) Includes 391,667 shares of common stock which Mr. Faulkner has the right to
     acquire  within 60 days upon the exercise of stock  options.  Also includes
     5,000  shares of common  stock which Mr.  Faulkner has the right to acquire
     within 60 days upon the exercise of warrants.

(11) Includes  50,000  shares of common stock which Mr.  Hausle has the right to
     acquire within 60 days upon the exercise of stock options.

(12) Includes  137,500  shares of common stock which Mr. Astill has the right to
     acquire within 60 days upon the exercise of stock options.

(13) All applicable percentage ownership is based on 24,025,968 shares of common
     stock outstanding as of the Record Date,  together with applicable  options
     and  warrants  for the share  owners.  Shares of common  stock  subject  to
     options  currently  exercisable  or  exercisable  within 60 days  after the
     Record Date, are deemed outstanding for computing the percentage  ownership
     of the person  holding  the  options,  but are not deemed  outstanding  for
     computing the percentage of any other person.





                                      -13-





               APPROVAL OF AMENDMENT TO THE 1998 STOCK OPTION PLAN
                                   Proposal 2

     The Board of Directors adopted on July 10, 2001, subject to the approval by
the  shareholders,  an amendment  (the "2001  amendment")  to the Company's 1998
Stock Option Plan. The 2001 Amendment  increases from 3,000,000 to 4,000,000 the
number of shares of the Company's  common stock available for issuance under the
1998 Stock Option Plan.  This plan is explained  earlier under the heading "1998
Incentive Stock Option Plan".

     The Company has in the past used,  and intends in the future to use,  stock
options as incentive  devices to motivate and compensate  its salaried  officers
and other key  employees,  and believes that equity  incentives  represented  by
stock  options  enhances the Company's  ability in attracting  and retaining the
best possible persons for positions of significant  responsibility  by providing
its officers and other key employees with additional incentives to contribute to
the Company's long-term success.

     Management  further believes the availability of such equity incentives has
served,  and  will  continue  to  serve,  an  important  part  of the  Company's
compensation  package. As of April 30, 2002, options to purchase an aggregate of
27,500  shares of common stock have been  exercised  under the 1998 stock option
plan; as of such date, options to purchase 3,619,500 shares of common stock were
outstanding  under the 1998 Stock  Option  plan.  Accordingly,  no  options  are
available for future grants and some existing option grants will be rescinded if
additional shares are not approved for issuance.

     The Board of Directors recommends that the shareholders vote "for" approval
of the 2001 Amendment.



          RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS
                                   Proposal 3

     The  Audit  Committee  has  recommended  and the  Board  of  Directors  has
appointed  Tanner + Co., to serve as the Company's  auditors for the fiscal year
ended  December  31,  2002.  Tanner + Co. has  audited the  Company's  financial
statements since fiscal 1997.  Representatives  from the firm are expected to be
present  at the  Annual  Meeting  of  Shareholders,  where  they  will  have  an
opportunity  to make a statement  if they desire to do so, and will be available
to respond to appropriate questions.

     The  Board  of  Directors  recommends  that  the  shareholders  vote  "for"
ratification  of the  appointment  of Tanner + Co. as the Company's  independent
public accountants for fiscal 2002.


AUDIT FEES, FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES
 AND ALL OTHER FEES

     Fees for the year 2001 annual  audit and  related  quarterly  reviews  were
$35,825,  financial  information  systems  design and  implementation  fees were
$7,918 for the purchase and  installation  of new accounting  software,  and all
other fees were $8,992.  Other fees  consisted of  preparation  of corporate and
state tax  returns,  assistance  in filing of reports on the EDGAR system of the
Securities and Exchange  Commission,  accounting  consultations,  and assistance
with other filings made with the Securities and Exchange Commission.


                                      -14-





                                PERFORMANCE GRAPH

     The following  graph shows a comparison of the five year  cumulative  total
return for the Company's Common Stock, the Nasdaq Stock Market (U.S.) Index, and
the Nasdaq Computer and Data Processing Stocks Index,  assuming an investment of
$100 on December 31, 1996. The cumulative  return of the Company was computed by
dividing the difference  between the price of the Company's  Common Stock at the
end and the beginning of the measurement  period  (December 31, 1996 to December
31, 2001) by the price of the  Company's  Common  Stock at the  beginning of the
measurement period.

                               [GRAPHIC OMITTED]





















                                      -15-





                                  ANNUAL REPORT

     A copy of the  Company's  Annual  Report  on Form  10-K for the year  ended
December 31, 2001 (including  audited  financial  statements)  accompanies  this
proxy  statement.  An  additional  copy  will be  furnished  without  charge  to
beneficial  stockholders  or  stockholders  of record  upon  request to Riley G.
Astill, Vice President of Finance,  Cimetrix Incorporated,  6979 South High Tech
Drive, Salt Lake City, Utah 84047-3757.

                             SHAREHOLDERS PROPOSALS

     Shareholders who wish to include proposals for action at the Company's 2003
Annual Meeting of  Shareholders in next year's proxy statement must, in addition
to other  applicable  requirements,  cause  their  proposals  to be  received in
writing by the  Company at its address set forth on the first page of this Proxy
Statement no later than January 1, 2003.  Such proposals  should be addressed to
the Company's  Secretary  and may be included in next year's proxy  statement if
they comply with certain rules and regulations promulgated by the Securities and
Exchange Commission.

                                  OTHER MATTERS

     Management  knows of no matters  other than  those  listed in the  attached
Notice of the Annual  Meeting,  which are likely to be brought before the Annual
Meeting.  However,  if any other matters should  properly come before the Annual
Meeting or any adjournment thereof, the persons named in the enclosed proxy will
vote all proxies  given to them in  accordance  with their best judgment of such
matters.

                       By Order of the Board of Directors,




                       /s/ Riley G. Astill
                       -----------------------------
                       Riley G. Astill
                       Vice President of Finance, Treasurer,
                       Chief Financial Officer and Secretary



Salt Lake City, Utah
April 30, 2002


                                      -16-





                                   APPENDIX A


                                     CHARTER
                                     OF THE
                                 AUDIT COMMITTEE
                                     OF THE
                               BOARD OF DIRECTORS

                              CIMETRIX INCORPORATED

                             Adopted April 15, 2002


I.     Purpose

     The  purpose  of the  Audit  Committee  (the  "Committee")  of the Board of
Directors (the "Board") of Cimetrix  Incorporated  (the  "Company") is to assist
the Board in fulfilling its statutory and fiduciary  oversight  responsibilities
relating to the Company's  financial  accounting,  reporting  and controls.  The
Committee's principal functions are to:

(a)  Monitor  the  periodic  reviews  of  the  adequacy  of the  accounting  and
     financial  reporting  processes  and systems of internal  control  that are
     conducted  by  the  Company's  independent  auditors,   and  the  Company's
     financial and senior management.

(b)  Review and evaluate  the  independence  and  performance  of the  Company's
     independent auditors.

(c)  Facilitate  communication  among the Company's  independent  auditors,  the
     Company's financial and senior management, and the Board.

(d)  Exercise  an active  oversight  role with  respect  to the  internal  audit
     function.

     The Committee  will fulfill these  functions  primarily by carrying out the
activities  enumerated  in Part IV of this  charter.  In  furtherance  of  these
functions, the Committee shall have unrestricted access to Company personnel and
documents,  and shall have  authority to direct and  supervise an  investigation
into any matters  within the scope of its duties,  including the power to retain
outside counsel in connection with any such investigation.

     While the Audit Committee has the  responsibilities and powers set forth in
this charter,  it is not the duty of the Committee to plan or conduct  audits or
to determine that the Company's  financial  statements are complete and accurate
and are in accordance with generally accepted accounting principles. This is the
responsibility of management and the Company's independent  auditors.  Nor is it
the duty of the Committee to conduct  investigations,  to resolve disagreements,
if any, between management and its independent  auditors or to assure compliance
with laws and regulations and the Company's policies and procedures.

II.    Membership

     All members of the  Committee  will be appointed by, and shall serve at the
discretion  of, the Board.  Unless a Chair is  elected  by the full  Board,  the
members of the Committee may designate a Chair by majority vote of the Committee
membership.


                                       -1-





     As of April 15, 2002, the Committee  shall consist of three or more members
of the Board,  with the exact number being determined by the Board.  Each member
of the  Committee  shall  have the  ability to read and  understand  fundamental
financial  statements  (or become able to do so within a  reasonable  time after
joining the  Committee)  and at least one member shall have prior  experience in
accounting,  financial  management  or financial  oversight,  as required by the
Rules.

III.   Meetings

     Meetings of the Committee  shall be held from time to time as determined by
the Board. The Committee should periodically meet with the independent  auditors
out of the presence of  management  about  internal  controls,  the fullness and
accuracy of the Company's  financial  statements  and any other matters that the
Committee  or these  groups  believe  should  be  discussed  privately  with the
Committee. The Committee members, or the Chair of the Committee on behalf of all
of the Committee members, should communicate with management and the independent
auditors on a quarterly  basis in connection  with their review of the Company's
financial statements.

IV.    Responsibilities and Duties - Independent Auditors

     The following shall be the principal  recurring  processes of the Committee
in carrying out its oversight responsibilities. These processes are set forth as
a guide  with  the  understanding  that the  Committee  may  supplement  them as
appropriate and may establish  policies and procedures from time to time that it
deems necessary or advisable in fulfilling its responsibilities.

1.   Review the Company's quarterly and annual financial  statements,  including
     any report or opinion by the independent auditors, prior to distribution to
     the public or filing with the Securities and Exchange Commission.

2.   In  connection  with  the  Committee's   review  of  the  annual  financial
     statement:

     (a)  Discuss with the  independent  auditors and  management  the financial
          statements and the results of the  independent  auditors' audit of the
          financial statements.

     (b)  Discuss  any items  required  to be  communicated  by the  independent
          auditors  in  accordance  with SAS 61, as amended.  These  discussions
          should include the independent  auditors'  judgments about the quality
          and   appropriateness  of  the  Company's  account   principles,   the
          reasonableness   of   significant   judgments,   the  clarity  of  the
          disclosures in the Company's financial  statements and any significant
          difficulties encountered during the course of the audit, including any
          restrictions on the scope of work or access to required information.

3.   In  connection  with the  Committee's  review  of the  quarterly  financial
     statements:

     (a)  Discuss with the  independent  auditors and  management the results of
          the  independent  auditors' SAS 71 review of the  quarterly  financial
          statements.

     (b)  Discuss   significant   issues,   events  and   transactions  and  any
          significant  changes  regarding  accounting   principles,   practices,
          judgments or estimates with management and the  independent  auditors,
          including  any  significant  disagreements  among  management  and the
          independent auditors.

4.   Discuss  any  comments  or  recommendations  of  the  independent  auditors
     outlined  in  their  annual  management  letter.  Approve  a  schedule  for
     implementing  any  recommended  changes  and  monitor  compliance  with the
     schedule.


                                       -2-





5.   Discuss with the independent  auditors and management the periodic  reviews
     of the  adequacy  of  the  Company's  accounting  and  financial  reporting
     processes  and systems of internal  control,  including the adequacy of the
     systems of reporting to the audit committee by each group.

6.   Periodically  consult with the independent  auditors out of the presence of
     management  about  internal  controls,  the  fullness  and  accuracy of the
     Company's  financial  statements  and any other matters that the Company or
     these groups believe should be discussed privately with the Committee.

7.   Review  the  independence  and  performance  of the  independent  auditors.
     Recommend to the Board of  Directors  the  appointment  or discharge of the
     independent auditors.

8.   Communicate  with the Company's  independent  auditors  about the Company's
     expectations  regarding its relationship  with the auditors,  including the
     following:  (i) the independent  auditors'  ultimate  accountability to the
     Board and the Committee,  as representatives of the Company's shareholders;
     and (ii) the ultimate  authority  and  responsibility  of the Board and the
     Committee  to  select,   evaluate  and,  where  appropriate,   replace  the
     independent auditors.

9.   Review and  approve  processes  and  procedures  to ensure  the  continuing
     independence of the Company's independent  auditors.  These processes shall
     include  obtaining and  reviewing,  on an annual  basis,  a letter from the
     independent  auditors describing all relationships  between the independent
     auditors and the Company required to be disclosed by Independence Standards
     Board Standard No. 1, reviewing the nature and scope of such  relationships
     and  discontinuing  any  relationships  that the Committee  believes  could
     compromise the independence of the auditors.

10.  Review the independent auditor's audit plan.

11.  Approve  the  fees and  other  significant  compensation  to be paid to the
     independent auditors.

V.    Responsibilities and Duties - Internal Audit

1.   The audit committee  meets with internal  auditing to review the audit plan
     and help ensure the effectiveness of overall controls.

2.   The  audit  committee  receives  briefing  on  internal  audit  activities,
     including significant conditions and weaknesses.

3.   As part of its active oversight role of the internal auditing function, the
     audit  committee  should also review and approve the internal audit charter
     and  concur in the  appointment  or  removal of the  director  of  internal
     auditing.

4.   Periodically  consult with the Controller out of the presence of management
     about internal controls.

VI.   Other Matters

1.   Periodically  review  the  status of any legal  matters  that  could have a
     significant impact on the Company's financial statements.


                                       -3-





2.   Annually  prepare a report to the Company's  stockholders  for inclusion in
     the  Company's  annual  proxy  statement  as  required  by  the  rules  and
     regulations  of the  Securities  and  Exchange  Commission,  as they may be
     amended from time to time.

3.   Maintain  minutes  of  meetings  and  periodically  report  to the Board of
     Directors   on   significant    matters    related   to   the   Committee's
     responsibilities.

4.   Review  and  reassess  the  adequacy  of the  Committee's  charter at least
     annually, Submit the charter to the Company's Board of Directors for review
     and include a copy of the charter as an  appendix  to the  Company's  proxy
     statement as required by the rules and  regulations  of the  Securities and
     Exchange  Commission,  as they may be amended from time to time (currently,
     once every three years).

5.   Perform any other  activities  by  applicable  law,  rules or  regulations,
     including the rules of the Securities and Exchange Commission and any stock
     exchange  or market on which the  Company's  Common  Stock is  listed,  and
     perform  other  activities  that are  consistent  with  this  charter,  the
     Company's  Bylaws and  governing  laws, as the Committee or the Board deems
     necessary or appropriate.

VII.         Minutes

     The Committee will maintain written minutes of its meetings,  which will be
filed within the  Company's  minute books along with the minutes of the meetings
of the Board.  The Committee  also will issue reports as required to comply with
the SEC proxy rules and other applicable laws and regulations.

                                       -4-