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

[X] Filed by the registrant

[ ] 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 Under Rule 14a-12

                             Anaren Microwave, 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 Rules 14a-6(i)(1) 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:_________________________________________________________________




                              ANAREN MICROWAVE INC.
                               6635 Kirkville Road
                          East Syracuse, New York 13057

                                   ----------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         To Be Held on November 7, 2002

                                   ----------

To the Holders of the Common Stock
  of Anaren Microwave, Inc.:

      PLEASE TAKE  NOTICE,  that the Annual  Meeting of  Shareholders  of Anaren
Microwave,  Inc. (the "Company") will be held on November 7, 2002, at 11:00 a.m.
Eastern Standard Time at the Wyndham Hotel, 6302 Carrier Parkway, East Syracuse,
New York 13057, for the following purposes:

      (1)   To elect two  directors to hold office for a term of three years and
            until their successors have been duly elected; and

      (2)   To transact such other  business as may be properly  brought  before
            the Meeting.

Enclosed  is the annual  report for the fiscal year ended June 30,  2002,  along
with a proxy  statement  and  proxy.  Shareholders  of record as of the close of
business on September  16, 2002 will be entitled to notice of and to vote at the
Meeting.  Your  vote is very  important  and we hope  that you will  attend  the
Meeting.  However, whether or not you plan to attend the Meeting, please vote by
proxy in  accordance  with the  instructions  on your proxy card, on your voting
instruction  form  (from  your bank or  broker),  or that you  received  through
electronic mail. There are three convenient ways of submitting your vote:

      o     Voting by  telephone  - You can vote your  shares  by  telephone  by
            calling the toll-free  telephone number indicated on your proxy card
            and following  the voice prompt  instructions.  Telephone  voting is
            available 24 hours a day.

      o     Voting  by the  Internet  - You can also  vote via the  Internet  by
            visiting the web site noted on your proxy card.  Internet  voting is
            available 24 hours a day. We encourage you to vote via the Internet,
            as it is the most cost-effective way to vote.

      o     Voting  by mail - If you  choose to vote by mail,  simply  mark your
            proxy, date and sign it, and return it in the postage-paid  envelope
            provided.

      If you vote by telephone or Internet, you do not need to return your proxy
card. Signing and returning the proxy card or submitting your proxy via Internet
or by  telephone  does not affect your right to vote in person if you attend the
Meeting and your shares are  registered in your name. If your shares are held in
the name of a bank,  broker, or other holder of record, you must obtain a proxy,
executed  in your  favor,  from the  holder  of record to be able to vote at the
meeting.

                                         By Order of the Board of Directors

                                         David M. Ferrara
                                         Secretary and General Counsel

Dated: September 20, 2002
       East Syracuse, New York




                             ANAREN MICROWAVE, INC.
                               6635 Kirkville Road
                          East Syracuse, New York 13057

                                   ----------

      This Proxy  Statement is being mailed on or about  September  20, 2002, to
the Shareholders of Anaren Microwave,  Inc. ("Anaren" or the "Company") entitled
to receive the  accompanying  Notice of Annual  Meeting of  Shareholders  and is
provided,  by  order  of  its  Board  of  Directors,   in  connection  with  the
solicitation  of proxies to be used at the Annual Meeting of  Shareholders  (the
"Meeting")  of the Company to be held on  November 7, 2002 at 11:00 a.m.  and at
any  adjournment  or  adjournments  thereof,  for the  purposes set forth in the
Notice.

      If  the  enclosed  form  of  proxy  is  executed  and  returned,   it  may
nevertheless  be revoked at any time prior to its  exercise by (i)  submitting a
subsequently  dated proxy; or (ii) filing written notice of such revocation with
the Secretary of the Meeting.  The proposals  described in this Proxy  Statement
will be presented  by the Board of  Directors of the Company.  Where a choice is
specified with respect to a proposal,  the shares  represented by the proxy will
be voted in accordance with the  specifications  made.  Where a choice is not so
specified,  the  shares  represented  by the  proxy  will be voted to elect  the
nominees for director named herein.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

      At the close of business on September 16, 2002,  the record date stated in
the accompanying Notice, the Company had outstanding 22,409,820 shares of common
stock,  $.01 par value (the  "Common  Stock"),  each of which is entitled to one
vote with  respect to each matter to be voted on at the  Meeting.  A majority of
the issued and outstanding shares of Common Stock present in person or by proxy,
a total of  11,204,911  shares,  will be required to constitute a quorum for the
transaction of business at the Meeting. The Company has no class of voting stock
outstanding other than the Common Stock.

      Abstentions and broker non-votes (as defined below) are counted as present
for the  purpose  of  determining  the  presence  or absence of a quorum for the
transaction of business.  For the purpose of  determining  the vote required for
approval of matters to be voted on at the Meeting,  shares held by  Shareholders
who abstain  from voting will be treated as being  "present"  and  "entitled  to
vote" on the matter and, thus, an abstention has the same legal effect as a vote
against  the  matter.  However,  in the  case of a  broker  non-vote  or where a
shareholder  withholds  authority  from  his  proxy  to vote  the  proxy as to a
particular matter, such shares will not be treated as "present" and "entitled to
vote" on the matter.  Accordingly,  a broker  non-vote or the  withholding  of a
proxy's  authority will have no effect on the outcome of the vote on the matter.
A "broker non-vote" refers to shares  represented at the Meeting in person or by
proxy by a broker or nominee  where such broker or nominee (i) has not  received
voting  instructions on a particular matter from the beneficial owner or persons
entitled  to vote;  and (ii) the broker or nominee  does not have  discretionary
voting power on such matter.




                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

      The following table sets forth certain information with respect to persons
known to the Company to own beneficially more than 5% of the outstanding  shares
of Common  Stock of the Company,  as of September  16, 2002 (except as otherwise
indicated).

                                          Number of Shares
Name and Address                           of Common Stock
of Beneficial Owner                     Beneficially Owned(1)   Percent of Class
- -------------------                     ---------------------   ----------------

Kern Capital Management, LLC.........        3,264,400(2)            14.6%
114 West 47th Street
Suite 1926
New York, NY  10036

Firsthand Capital Management, Inc....        1,552,300(3)             6.9%
125 South Market Street
Suite 1200
San Jose, CA  95113

Franklin Advisors, Inc...............        1,270,400(4)             5.7%
One Franklin Parkway
San Mateo, CA  94403

- ----------
(1)   Except as otherwise indicated, as of September 16, 2002 all of such shares
      are owned with sole voting and investment  power.  Share numbers are based
      solely on indicated filings.

(2)   Based solely on information  contained in a 13F Holdings Report filed with
      the  Securities and Exchange  Commission on August 14, 2002,  Kern Capital
      Management, LLC has sole voting power with respect to 3,151,200 shares and
      sole dispositive power with respect to all shares listed.

(3)   Based solely on information  contained in a 13F Holdings Report filed with
      the Securities and Exchange Commission on April 9, 2002, Firsthand Capital
      Management, Inc. has sole voting and dispositive power with respect to all
      shares listed.

(4)   Based solely on information  contained in a 13F Holdings Report filed with
      the  Securities  and  Exchange  Commission  on August 12,  2002,  Franklin
      Advisors,  Inc. has sole voting and dispositive  power with respect to all
      shares listed.


                                        2


                        SECURITY OWNERSHIP OF MANAGEMENT

      The following  table sets forth certain  information,  as of September 16,
2002, with respect to the beneficial  ownership of the Company's Common Stock by
(i) each director and nominee for director who owned  beneficially any shares of
Common Stock,  (ii) each  executive  officer of the Company named in the Summary
Compensation Table under "Executive Compensation" below, and (iii) all directors
and executive officers of the Company as a group.

                                          Number of Shares
Name and Address                           of Common Stock
of Beneficial Owner(1)                  Beneficially Owned(2)   Percent of Class
- ----------------------                  ---------------------   ----------------

Lawrence A. Sala.......................        450,100(3)              2.0%
Carl W. Gerst, Jr......................        622,350(4)              2.8%
Thomas J. Passaro, Jr..................         80,139(5)               *
Raymond Simione........................         18,270(6)               *
Timothy P. Ross........................         56,600(7)               *
Dale F. Eck............................         60,500(8)               *
Herbert I. Corkin......................         56,000(9)               *
Dr. David Wilemon......................         57,500(10)              *
Matthew Robison........................         30,500(11)              *

All Directors, Nominees and Executive
  Officers as a Group (9 Persons)......      1,431,959(12)             6.2%

- ----------
*     Indicates less than 1%

(1)   The business  address for each of the named  individuals is 6635 Kirkville
      Road, East Syracuse, New York.

(2)   Except as otherwise indicated, as of September 16, 2002 all of such shares
      are owned with sole voting and investment power.

(3)   Includes  10,000 shares owned by Mr. Sala's spouse,  6,468 shares owned by
      Mr.  Sala's  children,  357,000  shares  which  Mr.  Sala has the right to
      acquire within 60 days pursuant to outstanding  stock options,  and 25,500
      shares of restricted stock.

(4)   Includes 13,500 shares owned by Mr. Gerst's spouse and 60,400 shares which
      Mr. Gerst has the right to acquire  within 60 days pursuant to outstanding
      stock options.

(5)   Includes 3,333 shares owned by Mr. Passaro's children, 19,800 shares which
      Mr.  Passaro  has  the  right  to  acquire  within  60  days  pursuant  to
      outstanding stock options, and 2,400 shares of restricted stock.

(6)   Includes 2,000 shares which Mr. Simione has the right to acquire within 60
      days pursuant to outstanding stock options.

(7)   Includes  49,200 shares which Mr. Ross has the right to acquire  within 60
      days pursuant to outstanding stock options, and 7,400 shares of restricted
      stock.

(8)   Includes  30,500  shares which Mr. Eck has the right to acquire  within 60
      days pursuant to outstanding stock options.

(9)   Includes 3,000 shares owned by The Entwistle Company,  of which Mr. Corkin
      is Chairman, Chief Executive Officer and a majority shareholder, and 8,000
      shares which Mr.  Corkin has the right to acquire  within 60 days pursuant
      to outstanding stock options.

(10)  Includes  57,500 shares which Dr.  Wilemon has the right to acquire within
      60 days pursuant to outstanding stock options.

(11)  Includes  30,500 shares which Mr.  Robison has the right to acquire within
      60 days pursuant to outstanding stock options.

(12)  Includes  614,900  shares which all directors and officers as a group have
      the right to acquire within 60 days pursuant to outstanding stock options.


                                        3


                                    ITEM ONE

                              ELECTION OF DIRECTORS

      The first item to be acted  upon at the  Meeting  is the  election  of two
directors  to hold office for terms of three  years and until  their  respective
successors shall have been duly elected and qualified.  The nominees receiving a
plurality of the votes  represented in person or by proxy at the Meeting will be
elected directors.

      The Board of Directors unanimously recommends election of the two nominees
listed  below.  The shares  represented  by all proxies in proper form which are
received by the Board prior to the  election of directors at the Meeting will be
voted "FOR" the nominees,  unless authority is withheld in the space provided on
the enclosed proxy. In the event any nominee  declines or is unable to serve, it
is intended  that the shares  represented  by such  proxies  will be voted for a
successor  nominee  designated  by  the  Board  (or  if no  other  person  is so
designated,   for  the  remaining  nominees).  All  nominees  have  indicated  a
willingness  to serve,  and the Board  knows of no  reason to  believe  that any
nominee  will  decline or be unable to serve if elected.  The six members of the
Board  (including the nominees for  re-election at the Meeting,  if elected) are
expected to continue to serve on the Board until their respective terms expire.

Certain Information Concerning Nominees and Directors Continuing in Office

      Set  forth  below is  certain  information  concerning  each  nominee  for
director  to be elected at the Meeting  and each  director of the Company  whose
term of office  continues after the Meeting.  The information has been furnished
to the Company by such persons.



Name, Age, Nature of                         Year First
Positions and Offices                          Became                          Principal Occupation,
Held with the Company                         Director                   Experience and Other Directorships
- ---------------------                        ----------     ------------------------------------------------------------
                                                      
Nominees for terms to expire at
  Annual Meeting in 2005:

Lawrence A. Sala, 39....................        1995        Mr. Sala  joined  the  Company in 1984 and worked in various
President, Chief Executive                                    engineering   and  marketing   positions   until  becoming
Officer and Chairman                                          President  and a Director of the Company in May 1995.  Mr.
                                                              Sala has served as Chief Executive Officer since September
                                                              1997,  and has  served  as  Chairman  of the  Board  since
                                                              November 2001.

Dr. David Wilemon, 65...................        1997        Dr. Wilemon has been a Professor of Marketing and Innovation
Director                                                      Management at the Syracuse University School of Management
                                                              since  1966.  He has also served as Director of the Synder
                                                              Innovation Management Program at the University since 1980
                                                              and as  Co-Director of the  Entrepreneurship  and Emerging
                                                              Enterprises Program there, since 1993.



                                       4




Name, Age, Nature of                         Year First
Positions and Offices                          Became                          Principal Occupation,
Held with the Company                         Director                   Experience and Other Directorships
- ---------------------                        ----------     ------------------------------------------------------------
                                                      
Directors Continuing in Office:

Term Expiring at Annual Meeting in 2004:

Herbert I. Corkin, 80...................        1989        Mr. Corkin has been  Chairman of the Board of The  Entwistle
Director                                                      Company, a defense contractor, since 1959. Mr. Corkin also
                                                              served as the President of The Entwistle Company from 1959
                                                              through   December  1993  and  has  served  as  its  Chief
                                                              Executive Officer since December 1993.

Matthew Robison, 41.....................        1999        Mr. Robison has been Senior Vice President of Ferris,  Baker
Director                                                      Watts   Incorporated   since  January  1999.  Mr.  Robison
                                                              previously  served as a General  Partner  and  Analyst  of
                                                              Botti  Brown  Asset  Management  from  January  1997 until
                                                              January  1999,  and as  Vice  President  and  Analyst  for
                                                              Montgomery  Securities  from  October  1994 until  January
                                                              1997.

Terms Expiring at Annual Meeting in 2003:

Dale F. Eck, 59.........................        1995        Mr. Eck was Vice  President of Finance and  Treasurer of The
Director                                                      Entwistle Company, a defense  contractor,  from 1978 until
                                                              his  retirement in February  1997. Mr. Eck has also served
                                                              as a  Director  of The  Entwistle  Company  since 1978 and
                                                              continues to serve that company in such capacity.  Mr. Eck
                                                              provided  consulting  services to the  Company  from March
                                                              1997 through March 2002.

Carl W. Gerst, Jr., 65..................        1968        Mr.  Gerst  has  been  actively  engaged  in  the  Company's
Chief Technical Officer,                                      business  since its founding in 1967.  Mr. Gerst served as
Vice Chairman                                                 Executive Vice President from the Company's founding until
                                                              May 1995 when he became Chief  Technical  Officer and Vice
                                                              Chairman of the Board.  Mr. Gerst served as Treasurer from
                                                              May 1992 through November 2001.



                                       5


                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

Summary of Cash and Certain Other Compensation

      The  following  table  sets  forth  certain  information  with  respect to
compensation,  received  in all  capacities  in which they served for the fiscal
years ended June 30, 2000,  June 30, 2001 and June 30, 2002,  for the  Company's
Chief  Executive  Officer  and each of the four  other most  highly  compensated
officers during the most recent fiscal year.

                           Summary Compensation Table



                                                            Annual                     Long Term
                                                         Compensation                 Compensation
                                                     ---------------------    ------------------------------
                                                                                                 Securities
                                                                                Restricted       Underlying       All Other
          Name and                                    Salary                  Stock Award (6)    Options (7)    Compensation(8)
     Principal Position                    Year        ($)          Bonus           ($)              (#)              ($)
     ------------------                    ----      --------     --------    ---------------    -----------    ---------------

                                                                                                  
Lawrence A. Sala .......................   2002      $300,000     $ 90,000       $      0           95,000          $35,655
President, Chief Executive Officer         2001       291,346       76,500        318,000          150,000           33,155
and Chairman(1)                            2000       270,192      130,625        242,125          150,000           17,590


Carl W. Gerst, Jr. .....................   2002       225,000       25,000              0           32,000           44,061
Chief Technical Officer                    2001       225,000       25,000              0           40,000           46,340
and Vice Chairman(2)                       2000       233,654       25,000              0           60,000           32,131


Thomas J. Passaro, Jr. .................   2002       160,193       15,300              0           19,000           14,875
Vice President; President of               2001       163,002       17,425        127,200           30,000           13,458
RF Power Components, Inc.(3)

Raymond Simione ........................   2002       147,221       25,490              0           10,000            4,168
Vice President; President of
Amitron, Inc.(4)

Timothy P. Ross ........................   2002       133,848       37,500              0           21,000           12,100
Vice President, Business                   2001       122,385       29,970         74,200           20,000            9,417
Development(5)                             2000       105,978       13,675         74,500           30,000            2,991


- ----------
(1)   Mr.  Sala was elected  President  of the Company in May 1995 and was named
      Chief Executive  Officer in September 1997. He was elected Chairman of the
      Board in November 2001.

(2)   Mr. Gerst served as the Company's  Executive Vice President until May 1995
      when he was  elected  to the  position  which  he  currently  holds,  Vice
      Chairman and Chief Technical Officer.

(3)   Mr.  Passaro  became  Vice  President  of the Company  upon the  Company's
      acquisition  of  all of the  issued  and  outstanding  stock  of RF  Power
      Components, Inc. in February 2000.

(4)   Mr.  Simione  became  Vice  President  of the Company  upon the  Company's
      acquisition of all of the issued and outstanding stock of Amitron, Inc. in
      August 2001.

(5)   Mr.  Ross  served as General  Manager - Space and  Defense  Group prior to
      November 1999,  served as Vice  President and General  Manager - Space and
      Defense Group from November 1999 to September 2000, and has served as Vice
      President - Business Development since September 2000.

(6)   Indicates  dollar value of  restricted  stock awards based upon the market
      value of the Common Stock on the date of grant.  As of June 30, 2002,  Mr.
      Sala held 25,500  shares of  restricted  stock with a then current  market
      value of $220,320;  Mr. Passaro held 1,200 shares of restricted stock with
      a then current market value of $10,368;  and Mr. Ross held 7,400 shares of
      restricted  stock with a then current  market value of $63,936.  While the
      Company does not  currently pay cash  dividends on its Common  Stock,  the
      named executive officers are entitled to receive any dividends payable (in
      cash or otherwise) on their restricted stock holdings.


                                       6


(7)   The table  reflects  the number of shares  which are subject to  incentive
      stock options  granted  pursuant to the Company's  Incentive  Stock Option
      Plan.  All of the fiscal year 2001 options were  cancelled,  effective May
      2002, with the consent of the named  officers.  No new options were issued
      to replace the cancelled options.

(8)   All Other  Compensation  consists of contributions to the Company's 401(k)
      Salary  Savings Plan in the amount of $6,375 for Mr. Sala,  $6,375 for Mr.
      Gerst,  $6,375 for Mr. Passaro,  $4,168 for Mr. Simione and $5,600 for Mr.
      Ross in 2001;  contributions to a supplemental  executive  retirement plan
      covering  the named  executives  in the  amount of $15,000  for Mr.  Sala,
      $11,250 for Mr. Gerst, $8,500 for Mr. Passaro,  and $6,500 for Mr. Ross in
      2001; and reimbursement  for premiums on life insurance  policies owned by
      Messrs. Sala and Gerst in the amount of $14,280 and $16,391, respectively,
      in 2001.

Fiscal Year Option Grants

      The  following  table sets forth  certain  information  regarding  options
granted by the Company during the last fiscal year to the  individuals  named in
the above compensation table,  including  information as to potential realizable
value of such options at assumed  annual rates of stock price  appreciation  for
the ten-year terms of the options.



                                                Percent
                                               of Total                                          Potential Realizable Value
                                Number of       Options                                            at Assumed Annual Rates
                                Securities    Granted to                                         of Stock Price Appreciation
                                Underlying     Employees       Exercise or                            for Option Term(1)
                                 Options       in Fiscal       Base Price        Expiration      ---------------------------
          Name                   Granted         Year            ($/sh)             Date             5%($)        10%($)
          ----                  ----------    ----------    -----------------    ----------         -----        ------
                                                                                           
Lawrence A. Sala .............    45,000         7.44%           $15.00            7/16/11         543,648      1,377,711
Lawrence A. Sala .............    50,000         8.26%            19.21            11/2/11         471,671      1,195,307
Carl W. Gerst, Jr. ...........    12,000         1.98%            15.00            7/16/11         144,973        367,390
Carl W. Gerst, Jr. ...........    20,000         3.30%            19.21            11/2/11         188,668        478,123
Thomas J. Passaro, Jr. .......     9,000         1.49%            15.00            7/16/11         108,730        275,542
Thomas J. Passaro, Jr. .......    10,000         1.65%            19.21            11/2/11          94,334        239,061
Raymond Simione ..............    10,000         1.65%            18.70            8/31/11         117,603        298,030
Timothy P. Ross ..............     6,000         0.99%            15.00            7/16/11          72,486        141,501
Timothy P. Ross ..............    15,000         2.48%            19.21            11/2/11         183,695        358,592


- ----------
(1)   Amounts  represent  hypothetical  gains  that  could be  achieved  for the
      respective options if exercised at the end of the option term. These gains
      are based on arbitrarily  assumed rates of stock price  appreciation of 5%
      and 10%  compounded  annually  from the date the  respective  options were
      granted to their expiration date.

Aggregated Option Exercises in Last Fiscal
Year and Fiscal Year-End Option Values

      The following table sets forth certain information for the named executive
officers with respect to (i) stock options  exercised in fiscal year 2002,  (ii)
the number of stock  options held at the end of fiscal year 2002,  and (iii) the
value of in-the-money stock options at the end of fiscal year 2002.



                                                                  Number of Securities                 Value of
                                                                 Underlying Unexercised         Unexercised In-the-Money
                                 Shares                       Options at June 30, 2002(#)    Options at June 30, 2002(1)($)
                              Acquired on        Value        ---------------------------    ------------------------------
Name                          Exercise (#)    Realized ($)    Exercisable   Unexercisable    Exercisable      Unexercisable
- ----                          ------------    ------------    -----------   -------------    -----------      -------------
                                                                                              
Lawrence A. Sala ............    8,000          $87,560         308,000        225,000       $1,007,409         $236,449
Carl W. Gerst, Jr. ..........        0                0          44,400         77,600           52,395           34,930
Thomas J. Passaro, Jr. ......        0                0          17,800         41,200                0                0
Raymond Simione .............        0                0               0         10,000                0                0
Timothy P. Ross .............        0                0          41,700         45,300          144,920           20,488


- ----------
(1)   Amount represents the difference  between the aggregate  exercise price of
      the options and a $8.64  market  price of the  underlying  Common Stock on
      June 30, 2002.


                                       7


Pension Plan

      The Company maintains a  non-contributory  Pension Plan for the benefit of
all employees  over the age of 21 who have completed one year of service and who
are not  covered by any other  retirement  plan.  The  Company  pays all amounts
required to provide retirement income benefits.  The Pension Plan provides fixed
benefits  to be  paid  upon  retirement  at a  specific  age.  Pension  expense,
including  amortization  of prior  service cost over 30 years,  was $177,675 for
fiscal 2002.  Effective  August 15, 2000, the Company  amended the Pension Plan,
and as a result, employees hired or rehired by the Company after August 15, 2000
are not eligible to participate in or to accrue benefits under the Pension Plan.

      The table below  illustrates the estimated  aggregate  annual benefit that
would be payable to executive  officers of the Company who are at least 65 years
of age at retirement, based on the formula in effect after June 30, 1992 and the
Employee  Retirement Income Security Act of 1974, as amended ("ERISA") limits on
compensation and benefits after 15, 20, 25, 30 and 35 credited years of service;
for  illustration  purposes,  the table  assumes all years of service  under the
current Pension Plan formula.

                               PENSION PLAN TABLE

     Final
Average Annual                   Estimated Annual Pension Payable
 Compensation                  Based on Years of Service Indicated
- --------------     ------------------------------------------------------------
                   15 Years     20 Years     25 Years     30 Years     35 Years
                   --------     --------     --------     --------     --------

 $100,000          $11,250      $15,000      $18,750      $22,600      $26,250
  125,000           14,063       18,750       23,438       28,125       32,813
  150,000           16,875       22,500       28,125       33,750       39,375
  160,000           18,000       24,000       30,000       36,000       42,000
  170,000           19,125       25,500       31,875       38,250       44,625
  175,000           19,688       26,250       32,813       39,375       45,938
  200,000           22,500       30,000       32,500       45,000       52,500
  225,000           22,500       30,000       32,500       45,000       52,500
  250,000           22,500       30,000       32,500       45,000       52,500
  275,000           22,500       30,000       32,500       45,000       52,500

      Under the terms of the Pension Plan,  each member who is at least 65 years
of age at his  retirement  and was  employed  on or before  August  15,  2000 is
entitled to a Normal Retirement Benefit (as defined under the Pension Plan). The
compensation used in determining the Pension Plan benefit for executive officers
is based upon their  annual  salary as shown on the Summary  Compensation  Table
above. The Normal Retirement Benefit is the aggregate of:

      A.    0.60% of average of highest five consecutive years compensation from
            date of  employment to June 30, 1992  multiplied by Benefit  Service
            (as defined under the Pension Plan) to June 30, 1992; plus

      B.    0.75% of compensation for each year of Benefit Service thereafter;

but not less than the accrued benefit under the prior plan at June 30, 1992.

      Employees  who have  attained at least  twelve years of service and are at
least 55 years of age can retire and receive a proportionately reduced benefit.


                                       8


      Under the Internal Revenue Code, the maximum annual benefit payable at age
65 is $160,000 for 2002. The maximum  compensation  that could be considered for
all participants,  including Messrs. Sala, Gerst, Passaro,  Simione and Ross, is
$200,000  for 2002.  These  benefit  and  compensation  limits  are  indexed  to
increases in the Consumer Price Index.

      The  credited  years of service as of June 30, 2002 under the Pension Plan
for each of Messrs. Sala, Gerst, Passaro,  Simione and Ross are 17, 29, 0, 0 and
19, respectively.

Management Incentive Plan

      The Company has a Management  Incentive  Plan  ("Incentive  Plan") that is
designed  to provide a  meaningful  annual  financial  incentive  to  management
employees to reward them for their  contribution  toward the  Company's  growth,
profitability  and business  development.  Eligibility in the plan is limited to
key members of management who,  because of their  position,  have the ability to
substantially  impact the  profitability  and  overall  success of the  Company.
Individual  participants in the Incentive Plan are selected by the President and
CEO on an annual basis, subject to approval of the Board of Directors.

      Under  the  Incentive  Plan,   each   participant  has  a  "target"  bonus
opportunity  in an amount  equal to a  specified  percentage  of his or her base
salary.  Awards under the Incentive Plan are based on corporate,  functional and
individual   performance  measured  against   pre-established   targeted  goals.
Corporate  performance  goals,  which are set by the  President  and CEO and are
subject to Board  approval,  are based on factors  including  but not limited to
earnings, revenue, appreciation in stock value and order targets. Functional and
individual  performance  goals  are  based  on  each  participant's   functional
responsibilities, and are jointly established by the Company and the participant
prior to the beginning of the fiscal year.  Fulfillment of corporate performance
goals must carry a weighting of at least 50% of the total incentive  opportunity
for each  employee,  and  participants  who are  officers of the Company may not
receive  any  bonus  payment  unless  certain  corporate  performance  goals are
attained.

      Bonus  payments  under the Incentive  Plan are made on or about August 1st
following  the end of the  fiscal  year for  which the  bonus is  earned.  Bonus
amounts reflected in the Summary  Compensation Table on page 6 for Messrs. Sala,
Passaro,  Simione and Ross represent  amounts awarded  pursuant to the Incentive
Plan.

Compensation of Directors

      The Company  currently  pays each  director  who is not an employee of the
Company $10,000 per year plus $1,000 for each meeting  attended,  and reimburses
each such director for the reasonable expenses incurred in attending meetings of
the Board of  Directors.  In addition,  non-employee  directors  are eligible to
receive stock options pursuant to the Company's Non Statutory Stock Option Plan.

Certain Agreements with Directors and Executive Officers

      Lawrence A. Sala.  The Company has an employment  agreement  dated July 1,
2001 with  Lawrence  A.  Sala,  President  and Chief  Executive  Officer  of the
Company, providing for Mr. Sala's employment as President and CEO of the Company
until June 30, 2006 or such earlier date as may result  pursuant to the terms of
the  agreement.  The agreement  provides for a base annual salary of $300,000 or
such  greater  amount as the  Board of  Directors  may  determine,  plus  annual
incentive bonus opportunity  pursuant to the Incentive Plan and participation in
certain insurance plans.


                                       9


      The agreement  terminates  automatically  in the event of Mr. Sala's death
and the Company may terminate the  agreement  upon Mr. Sala's  disability or for
specified  cause as  defined in the  agreement.  In the event the  agreement  is
terminated  due to Mr.  Sala's death,  the Company will continue  payment of his
base  salary  to a  designated  beneficiary  for a  period  of 90  days,  and if
termination  is due to death or disability the Company must treat as immediately
exercisable and disposable, respectively, all unexpired stock options and shares
of restricted stock previously  granted to him by the Company.  In the event Mr.
Sala's  employment  with the Company is terminated by the Company other than for
cause, death or disability,  or by Mr. Sala for "good reason" (as defined in the
agreement),  the Company will be  obligated  to pay  severance to Mr. Sala in an
amount equal to the greater of (i) three  years' base salary at such date,  plus
$450,000 in lieu of incentive bonus payments, or (ii) Mr. Sala's base salary for
the balance of the term of the  agreement.  The Company must also defray certain
costs associated with obtaining new employment and relocation in connection with
such  termination,  and must treat as immediately  exercisable  and  disposable,
respectively,  all  unexpired  stock  options  and  shares of  restricted  stock
previously granted to him by the Company. In addition, if the termination occurs
as a result of a "Change in Control" (as defined in the agreement),  the Company
must offer to retain Mr.  Sala as an  independent  contractor  consultant  for a
period of 12 months at an annual consulting fee equivalent to his base salary as
in effect on the date of termination,  and to provide fringe benefits during the
12 month consulting period.

      In the event that Mr. Sala's  employment  continues for the entire term of
the  agreement  and the  Company  and Mr.  Sala are  unable to  negotiate  a new
employment agreement, the Company will be obligated to pay severance to Mr. Sala
in an amount equal to three years' base salary at such date,  plus  $150,000 for
each of the three ensuing fiscal years in lieu of incentive bonus payments.

      Thomas J. Passaro,  Jr. The Company also has an employment agreement dated
February 29, 2000 with Thomas J. Passaro, Jr., Vice President of the Company and
President  of RF  Power  Components,  Inc.  (a  wholly-owned  subsidiary  of the
Company),  providing for his  employment in this capacity until November 1, 2003
or such earlier date as may result  pursuant to the terms of the agreement.  The
agreement  provides  for a base  annual  salary  at the rate of  $150,000  until
November 1, 2000,  with the base salary to be set by the Board of Directors  for
subsequent  periods in an amount not less than  $150,000  plus an increase of 4%
annually.  Mr.  Passaro is also  eligible to receive  annual  incentive  bonuses
pursuant to the Incentive Plan (subject to certain  adjustments  provided for in
the agreement) and to participate in certain insurance plans.

      The agreement terminates automatically in the event of Mr. Passaro's death
and the Company may terminate the agreement upon Mr. Passaro's disability or for
specified  cause as  defined in the  agreement.  In the event the  agreement  is
terminated due to Mr.  Passaro's death, the Company will continue payment of his
base  salary  to a  designated  beneficiary  for a  period  of 90  days,  and if
termination  is due to death or disability the Company must treat as immediately
exercisable and disposable, respectively, all unexpired stock options and shares
of restricted stock previously  granted to him by the Company.  In the event Mr.
Passaro's employment is terminated by the Company other than for cause, death or
disability,  or by Mr. Passaro for "good reason" (as defined in the  agreement),
the Company will be obligated to pay severance to Mr. Passaro in an amount equal
to the greater of (i) one year's  base salary at such date plus  $50,000 in lieu
of incentive bonus payments,  or (ii) Mr. Passaro's base salary plus $22,000 per
year for the balance of the term of the agreement.  The Company must also defray
certain  costs  associated  with  obtaining  new  employment  and  relocation in
connection with such termination,  and must treat as immediately exercisable and
disposable,  respectively,  all unexpired stock options and shares of restricted
stock previously granted to him by the Company.


                                       10


      In the event that Mr. Passaro's  employment  continues for the entire term
of the agreement  and the Company and Mr.  Passaro are unable to negotiate a new
employment  agreement,  the Company will be  obligated  to pay  severance to Mr.
Passaro in an amount equal to one year's base salary at such date,  plus $50,000
in  lieu  of  incentive  bonus  payments,  and  to  permit  him to  continue  to
participate in applicable Company insurance programs for a period of one year.

      Raymond Simione. The Company also has an employment agreement dated August
31, 2001 with Raymond  Simione,  Vice  President of the Company and President of
Amitron,  Inc. (a  wholly-owned  subsidiary of the  Company),  providing for his
employment  in this  capacity  until June 30, 2006 or such  earlier  date as may
result pursuant to the terms of the agreement. The agreement provides for a base
annual  salary at the rate of $183,000  until  November  1, 2002,  with the base
salary  to be set by the  Company's  Vice  President  and  General  Manager  and
approved by the Board of Directors for subsequent  periods in an amount not less
than $183,000 annually. Mr. Simione is also eligible to receive annual incentive
bonuses  pursuant to the Incentive Plan and to participate in certain  insurance
plans.

      The agreement terminates automatically in the event of Mr. Simione's death
and the Company may terminate the agreement upon Mr. Simione's disability or for
specified  cause as  defined in the  agreement.  In the event the  agreement  is
terminated due to Mr.  Simione's death, the Company will continue payment of his
base  salary  to a  designated  beneficiary  for a  period  of 90  days,  and if
termination  is due to death or disability the Company must treat as immediately
exercisable  all  unexpired  stock  options  previously  granted  to  him by the
Company.  In the event Mr.  Simione's  employment  is  terminated by the Company
other than for cause, death or disability,  the Company will be obligated to pay
severance  to Mr.  Simione in an amount  equal to the greater of (i) six months'
base salary at such date, or (ii) Mr.  Simione's  base salary for the balance of
the  term  of  the  agreement.  The  Company  must  also  treat  as  immediately
exercisable  all  unexpired  stock  options  previously  granted  to  him by the
Company,  and must permit him to continue to participate  in applicable  Company
benefit plans for the period during which he is receiving severance payments.

      Upon the termination of Mr. Simione's employment at any time following the
end of the term of the agreement, the Company will be obligated to pay severance
to Mr.  Simione in an amount equal to six months' base salary at such date,  and
to permit him to continue to participate in applicable Company benefit plans for
a period of six months.

      Timothy P. Ross. The Company also has a change of control  agreement dated
March 15,  2002 with Mr.  Ross.  The  agreement  provides  that in the event Mr.
Ross's  employment  with the  Company  ceases for reasons  other than  voluntary
resignation  or for "cause"  within one year following a "change of control" (as
the foregoing  terms are defined in the  agreement),  the Company must pay him a
severance benefit equal to his base annual salary, plus the incentive bonus paid
to him in the year  previous to the year in which the change of control  occurs.
In addition,  the Company must treat as immediately  exercisable and disposable,
respectively,  all  unexpired  stock  options  and  shares of  restricted  stock
previously  granted to him by the  Company,  and must  permit him to continue to
participate in applicable  Company  benefit plans for the period during which he
is receiving severance payments.

      Dale F. Eck.  The Company has a consulting  arrangement  with Dale F. Eck,
pursuant to which Mr. Eck provides financial and management  consulting services
to the Company.  The agreement provides that Mr. Eck shall devote up to two days
per month to the  Company  and shall  receive a monthly  fee of  $1,666.66  plus
reimbursement of reasonable business expenses incurred in activities  undertaken
on behalf of the Company.


                                       11


Board Compensation Committee Report on Executive Compensation

      The  Compensation  Committee  ("Committee")  recommends  to the  Board  of
Directors the compensation to be paid to the Company's  executive officers on an
annual basis. The Committee has implemented an executive compensation philosophy
that seeks to relate executive compensation to corporate performance, individual
performance  and  creation of  shareholder  value.  Historically,  this has been
achieved through  compensation  programs which focus on both short and long-term
results.

      In accordance with the Committee's executive compensation philosophy,  the
major components of executive  compensation have been base salary,  stock option
grants and occasionally  restricted  stock awards.  Option grants have been made
pursuant to the Company's  incentive stock option plans, and executive  officers
are also eligible to receive bonuses pursuant to the Company's performance based
Incentive  Plan.  Restricted  stock  awards are made  pursuant to the  Company's
Guidelines for Grants of Restricted Stock Awards.

      Salaries and incentive bonuses for executive officers are based on current
individual and organizational performance,  affordability and competitive market
trends.  For purposes of informing  the  Committee of  competitive  trends,  the
Committee  reviews  compensation  data from other comparable public companies in
the wireless and satellite  communications  markets.  The salary trend data used
represents  companies  whose  size and  performance  with  respect  to  revenue,
earnings  per share and stock  price are  similar to those of the  Company.  The
Company's  executive  officer  salary  ranges  are  positioned  consistent  with
industry averages.

      Section 162(m)  ("Section  162") of the Internal  Revenue Code of 1986, as
amended  (the  "Code"),  generally  limits  federal  income tax  deductions  for
compensation  paid after 1993 to the chief executive  officer and the four other
most  highly  compensated  officers  of a company  to $1 million  per year,  but
contains an exception for performance-based  compensation that satisfies certain
conditions. The Company has not adopted an absolute policy regarding Section 162
as it does not anticipate its executive compensation to reach such levels in the
foreseeable  future.  The Company  recognizes that deductibility of compensation
payments must be one among a number of factors used in ascertaining  appropriate
levels or modes of compensation, and that the Company will make its compensation
decisions based upon an overall  determination  of what it believes to be in the
best interests of its Shareholders.

      The members of the Compensation  Committee are Herbert I. Corkin,  Dale F.
Eck, and Dr. David  Wilemon.  David M.  Ferrara,  the  Company's  Secretary  and
General Counsel, serves as a non-voting ex officio member of the Committee.


                                       12


Performance Graph

      The following  performance graph compares the total shareholder  return of
the Company's  Common Stock to The Nasdaq Stock Market (US) Index and the Nasdaq
Electronics  Components  Index.  The graph assumes that $100 was invested in the
Company's  Common  Stock and each Index on June 30, 1997 and that all  dividends
were reinvested.

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
                AMONG ANAREN, THE NASDAQ STOCK MARKET (US) INDEX
                   AND THE NASDAQ ELECTRONICS COMPONENTS INDEX

                   [GRAPHIC PRESENTATION OF PERFORMANCE GRAPH]

                             Cumulative Total Return



                                  6/30/97     6/30/98     6/30/99     6/30/00     6/30/01     6/30/02

                                                                            
Anaren Microwave, Inc.            100.00      113.21      157.55      1485.59     452.81      195.61

Nasdaq Stock Market (U.S.)        100.00      131.62      189.31       279.93     151.75      103.40

Nasdaq Electronic Components      100.00       99.04      176.00       438.90     161.55       97.80


- ----------
*     $100  INVESTED  ON 6/30/97 IN STOCK OR INDEX - INCLUDING  REINVESTMENT  OF
      DIVIDENDS. FISCAL YEAR ENDING JUNE 30.

      Notwithstanding  anything  set  forth  in any of  the  Company's  previous
filings under the Securities Act of 1933 or the Securities  Exchange Act of 1934
which might incorporate future filings, including this Proxy Statement, in whole
or in part, the preceding  performance  graph and the report of the Compensation
Committee shall not be deemed incorporated by reference into any such filings.


                                       13


                             AUDIT COMMITTEE REPORT

      In accordance  with its written charter adopted by the Board of Directors,
the Audit  Committee  assists the Board in  fulfilling  its  responsibility  for
oversight of the quality and integrity of the accounting, auditing and financial
reporting practices of the Company.  The Audit Committee's  responsibilities are
more fully  described in its charter.  The Audit  Committee is composed of three
directors, each of whom is independent as defined by the National Association of
Securities Dealers' listing standards.

      In discharging its oversight  responsibility as to the audit process,  the
Audit Committee obtained from the Company's  independent  auditors,  KPMG LLP, a
formal written statement  describing all relationships  between the auditors and
the  Company  that  might bear on the  auditors'  independence  consistent  with
Independence  Standards  Board Standard No. 1,  "Independence  Discussions  with
Audit Committees," discussed with the auditors any relationships that may impact
their  objectivity  and  independence  and satisfied  itself as to the auditors'
independence.  The  Audit  Committee  also  discussed  with  management  and the
independent  auditors  the  quality  and  adequacy  of  the  Company's  internal
controls. The Audit Committee reviewed with the independent auditors their audit
plans, audit scope, and identification of audit risks.

      The Audit Committee  discussed and reviewed with the independent  auditors
all communications required by generally accepted auditing standards,  including
those  described  in  Statement  on  Auditing  Standards  No.  61,  as  amended,
"Communication with Audit Committees," and, with and without management present,
discussed and reviewed the results of the independent  auditors'  examination of
the financial statements.

      The Audit  Committee  also reviewed with  management  and the  independent
auditors  the  audited  financial  statements  of the  Company as of and for the
fiscal year ended June 30, 2002.

      Based on the  above-mentioned  reviews and discussions with management and
the  independent  auditors,  the  Audit  Committee  recommended  to the Board of
Directors  that the Company's  audited  financial  statements be included in its
Annual Report on Form 10-K for the fiscal year ended June 30, 2002.

                               Dale F. Eck (Chair)
                                Herbert I. Corkin
                                 Matthew Robison

                                   AUDIT FEES

      The following table sets forth fees billed or expected to be billed to the
Company by KPMG LLP for:  (i) services  rendered for the audit of the  Company's
annual  financial  statements  for  fiscal  year 2002 and  review  of  quarterly
financial  statements,  (ii)  services  rendered  during  fiscal  year  2002 for
provision of any financial  information systems design and  implementation,  and
(iii) all other fees for services  rendered  during fiscal year 2002.  The Audit
Committee  has  considered  whether  the  provision  of  non-audit  services  is
compatible with KPMG LLP's independence.

               Audit Fees...............................$225,156
               Financial Information Systems Design
                 and Implementation Fees................$      0
               All Other Fees*..........................$481,849

- ----------
*     Includes  audits of  employee  benefit  plans,  due  diligence  related to
      acquisitions by the Company and tax services.


                                       14


                          CERTAIN RELATED TRANSACTIONS

      David M.  Ferrara,  Secretary  and General  Counsel of the  Company,  is a
partner in the law firm of Bond,  Schoeneck & King, PLLC, which has rendered and
continues to render legal services to the Company.  During the fiscal year ended
June 30,  2002,  the Company  paid Bond,  Schoeneck & King,  PLLC  $455,127  for
services rendered and for related disbursements.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      Section  16(a)  of the  Securities  Exchange  Act  of  1934  requires  the
Company's  directors,  executive  officers  and  holders of more than 10% of the
Company's Common Stock (collectively,  "Reporting Persons") to file with the SEC
initial  reports of ownership  and reports of changes in ownership of the Common
Stock.  Such  persons  are  required  by  regulations  of the SEC to furnish the
Company  with copies of all such  filings.  Based on its review of the copies of
such filings  received by it and written  representations  of Reporting  Persons
with respect to the fiscal year ended June 30, 2002,  the Company  believes that
all Reporting Persons complied with all Section 16(a) filing requirements in the
fiscal year ended June 30, 2002 except as follows:  Hugh A. Hair,  a founder and
director of the Company and its former  Chairman  and Chief  Executive  Officer,
passed away on January 26, 2002. Following Mr. Hair's death, the Company learned
that Mr. Hair had not filed Form 4 Reports  with  respect to certain open market
transactions in the Company's Common Stock that occurred prior to his death. Due
to Mr. Hair's passing the Company is not in a position to conclusively determine
the number of transactions that were not reported. In addition, Mr. Simione, who
became an officer of the Company in August 2001,  filed a late Form 3 Report.  A
portion of the delay was  occasioned by  disruption  of  logistical  support for
EDGAR filing as a result of the events of September 11, 2001.

           RELATIONSHIP WITH INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

      During  the  fiscal  year ended June 30,  2002,  KPMG LLP,  the  Company's
independent  accountant,  was  retained by the Board of Directors to perform the
annual examination of the consolidated  financial  statements of the Company and
its  subsidiaries.  The Board also  retained  KPMG LLP to advise the Company and
perform appropriate financial due diligence in connection with acquisitions made
and  considered by the Company and to provide  assistance in the  preparation of
federal income and state franchise tax returns.

      KPMG LLP was also selected by management to audit the Company's  books and
records for the current fiscal year.  KPMG LLP has been the Company's  principal
accountant for over 25 years. It is anticipated  that a  representative  of KPMG
LLP will be  present  at the Annual  Meeting  of  Shareholders  and will have an
opportunity to make a statement and to answer questions of Shareholders.

                          BOARD MEETINGS AND COMMITTEES

      During the  Company's  last fiscal  year,  the Board of  Directors  of the
Company held 11 meetings.  No current  director  attended  fewer than 75% of the
aggregate  number of  meetings  of the Board and of any  Committees  on which he
served during such period.

      The Company's  Compensation  Committee consists of Herbert I. Corkin, Dale
F. Eck, and Dr. David  Wilemon.  David M. Ferrara,  the Company's  Secretary and
General Counsel, serves as a non-voting ex officio member of the Committee.  The
function of the Compensation Committee is to recommend to the Board of Directors
competitive compensation plans for officers and key employees. During the fiscal
year ended June 30, 2002, the Compensation Committee held three meetings.


                                       15


      The Company's Audit Committee  consists of Herbert I. Corkin,  Dale F. Eck
and  Matthew  Robison.  The  function of the Audit  Committee  is to monitor the
quality and  integrity  of the  Company's  accounting,  auditing  and  financial
reporting practices, and to review the Company's annual audit with the Company's
independent  accountant.  During the fiscal year ended June 30, 2002,  the Audit
Committee held four meetings.

      The  Company's  Nominating  Committee  consists of Dr.  David  Wilemon and
Matthew Robison.  David M. Ferrara, the Company's Secretary and General Counsel,
serves as a non-voting ex officio member of the  Committee.  The function of the
Nominating  Committee  is to make  recommendations  to the Board for nominees to
serve  as  directors.   The   Nominating   Committee   will   consider   written
recommendations  from  Shareholders  for nominees to serve on the Board that are
sent to the  Secretary of the Company at the Company's  main office.  During the
fiscal year ended June 30, 2002, the Nominating Committee held two meetings.

                                  MISCELLANEOUS

Other Matters

      As of the date of this Proxy Statement, management has no knowledge of any
business  which will be presented  for  consideration  at the Meeting other than
that described herein. Should any other matter properly come before the Meeting,
it is the intention of the persons named in the accompanying  proxy to vote such
proxy in accordance with their best judgment.

Solicitation of Proxies

      The  entire  expense  of  preparing,  assembling  and  mailing  the  Proxy
Statement,  form of proxy and other material used in the solicitation of proxies
will be paid by the Company. In addition to the solicitation of proxies by mail,
arrangements  may be made with brokerage houses and other  custodians,  nominees
and fiduciaries to send proxy material to their principals, and the Company will
reimburse  them for  expenses  in so doing.  To the extent  necessary  to ensure
sufficient  representation,  officers  and regular  employees of the Company may
request,  without  additional  compensation  therefor,  the  return  of  proxies
personally by telephone or telegram.  The extent to which this will be necessary
depends  entirely on how promptly  proxies are received,  and  Shareholders  are
urged to send their proxies without delay.

                              SHAREHOLDER PROPOSALS

         In order for a shareholder  proposal to be considered  for inclusion in
the  Company's  Proxy   Statement   relating  to  the  2003  Annual  Meeting  of
Shareholders, such proposal must be received by the Company by May 23, 2003.

                                             David M. Ferrara
                                             Secretary and General Counsel

Date: September 20, 2002
      East Syracuse, New York


                                       16


PROXY                        ANAREN MICROWAVE, INC.                        PROXY

                               6635 Kirkville Road
                          East Syracuse, New York 13057

                               THIS IS YOUR PROXY

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF ANAREN MICROWAVE,
INC.

      The  undersigned  hereby  (1)  acknowledges  receipt  of the notice of the
Annual Meeting of Shareholders of Anaren  Microwave,  Inc. (the "Company") to be
held at the Wyndham Hotel,  6302 Carrier  Parkway,  East  Syracuse,  New York on
Thursday,  November 7, 2002 at 11:00 A.M., local time and of the Proxy Statement
in connection therewith and (2) appoints Lawrence A. Sala and Carl W. Gerst, Jr.
and each of them as proxies, each with the power to appoint his substitute,  and
hereby authorizes them to represent and to vote, as designated below, all of the
shares of common stock, $.01 par value, of Anaren Microwave, Inc. held of record
by the undersigned on September 16, 2002 at the Annual Meeting of  Shareholders,
or any adjournment thereof. If any nominee for director should be unavailable to
serve,  it is intended that all of the shares will be voted for such  substitute
nominee as may be determined by the Board of Directors.  The undersigned directs
that this Proxy be voted as follows:

              (Continued and to be dated and signed on the reverse)




ITEM 1: ELECTION OF DIRECTORS

          FOR all nominees listed at right      WITHHOLD AUTHORITY to vote for
          (except as marked to the contrary).   all nominees listed at right.

          ---                                   ---

Nominees: Lawrence A. Sala, Dr. David Wilemon

(Instruction: To withhold authority to vote for any individual nominee, strike a
line through that nominee's name in the list at right.)

In their  discretion the proxies are authorized to vote upon such other business
as may properly come before the Meeting or any adjournment thereof.

THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED  SHAREHOLDER.  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED FOR THE ELECTION OF THE NOMINEES FOR DIRECTOR.

PLEASE MARK,  SIGN, DATE AND RETURN THIS PROXY USING THE ENCLOSED  ENVELOPE.  NO
POSTAGE REQUIRED.

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


                                        ----------------------------------------
                                        Signature

                                        ----------------------------------------
                                        Please Print Name Here

                                        ----------------------------------------
                                        Signature

                                        ----------------------------------------
                                        Please Print Name Here

                                        Dated: __________________________, 20___

                                        IMPORTANT.  Please sign  exactly as name
                                        appears on this card.  Each joint  owner
                                        should sign. Executors,  administrators,
                                        trustees, etc. should give full title.




                        ANNUAL MEETING OF SHAREHOLDERS OF

                             ANAREN MICROWAVE, INC.

                                November 7, 2002

Co. # ________________                      Acct. #_____________________

                           -------------------------
                           PROXY VOTING INSTRUCTIONS
                           -------------------------

TO VOTE BY MAIL

Please date, sign and mail your proxy card in the envelope provided as soon as
possible.

TO VOTE BY TELEPHONE (TOUCH-TONE PHONE ONLY)

Please call toll-free 1-800-PROXIES and follow the instructions. Have your
control number and the proxy card available when you call.

TO VOTE BY INTERNET

Please access the web page at www.voteproxy.com and follow the on-screen
instructions. Have your control number available when you access the web page.

                               -------------------------
YOUR CONTROL NUMBER IS   ==>   |                       |
                               -------------------------