SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

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

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

Check the appropriate box:

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

                            TEKNOWLEDGE CORPORATION
                (Name of Registrant as Specified in Its Charter)

Payment of Filing Fee (Check the appropriate box):

[x]  No fee required.

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

     4) Title of each class of securities to which transaction applies:

     5) Aggregate number of securities to which transaction applies:

     6)   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):

     7)   Proposed maximum aggregate value of transaction:

     8)   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:


TEKNOWLEDGE





July 24, 2001


Dear Teknowledge Corporation Stockholder:

     You may have  previously  received in the mail a Proxy Statement dated July
10, 2001,  together with a Notice of Teknowledge's  Annual Meeting to be held on
July 31, 2001, and an Annual Report for the year ended December 31, 2000.  These
materials were mailed  inadvertently.  They were not complete and fully correct.
There were no changes to the revenue or income numbers for the year. If you have
received such  materials,  please  discard them. A full  replacement  package of
materials, including the Proxy and Annual Report, will be mailed to you. We have
rescheduled the 2001 Annual Meeting to August 24, 2001 at 10:00 AM. We apologize
for any inconvenience, and we appreciate your continued support.

Sincerely,



Dennis Bugbee
Secretary




                             TEKNOWLEDGE CORPORATION

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JULY 31, 2001

     The 2001 Annual Meeting of the Stockholders of Teknowledge Corporation (the
"Company")  will be held on Tuesday July 31, 2001 at 10:00 a.m.,  local time, at
the executive  offices of the Company,  located at 1810  Embarcadero  Road, Palo
Alto, California 94303 for the following purposes:

1. To elect two Class I Directors of the Company to serve for a three-year term;

2. To  ratify  the  selection  of  Arthur  Andersen  LLP as  independent  public
accountants for the Company for the fiscal year ending December 31, 2001;

3. To transact  such other  business as may properly come before the 2001 Annual
Meeting and any and all adjournments and postponements thereof.

     The Board of Directors  has fixed the close of business on June 15, 2001 as
the record date for the determination of stockholders  entitled to notice of and
to vote at the 2001 Annual Meeting and any adjournments thereof. A complete list
of  stockholders  entitled to vote at the 2001 Annual  Meeting is available  for
inspection at the Company's executive offices. Stockholders may examine the list
during  ordinary  business hours in the 10-day period prior to the meeting.  The
list will also be  available  for  inspection  at the  meeting  for any  purpose
relating to the meeting.

     YOU ARE URGED TO COMPLETE AND SIGN THE  ACCOMPANYING  PROXY CARD AND RETURN
IT PROMPTLY  IN THE  ENCLOSED  ENVELOPE  WHETHER OR NOT YOU EXPECT TO ATTEND THE
MEETING.

                                                      THE BOARD OF DIRECTORS

                                                      /s/ Dennis Bugbee

                                                      By: D. A. Bugbee
                                                      Secretary

Palo Alto, California
July 10, 2001




                             TEKNOWLEDGE CORPORATION
                               1810 Embarcadero Road
                            Palo Alto, California 94303

                         ANNUAL MEETING OF STOCKHOLDERS
                                   July 31, 2001

                             ----------------------
                                 PROXY STATEMENT
                             ----------------------

     This Proxy Statement and the accompanying proxy card are being mailed on or
about July 10, 2001 in connection with the  solicitation of proxies by the Board
of Directors of Teknowledge Corporation, a Delaware Corporation, (the "Company")
for use at the 2001 Annual Meeting of  Stockholders of the Company to be held on
Tuesday, July 31, 2001 or any adjournment thereof, for purposes set forth in the
accompanying Notice of Annual Meeting.

     The cost of soliciting proxies will be borne by the Company, in addition to
soliciting stockholders by mail through its regular employees.  The Company will
request banks,  brokers,  custodians,  nominees and other fiduciaries to solicit
customers who have stock in the Company  registered in the names of such persons
and will reimburse them for their  reasonable  out-of-pocket  costs. The Company
may use the services of its officers,  directors, and others to solicit proxies,
personally or by telephone, without additional compensation

     Only  holders  of the  Company's  Common  Stock,  par value  $.01 per share
("Common Stock"), of record at the close of business on June 15, 2001 will be



entitled  to  vote  at the  2001  Annual  Meeting.  On  that  date,  there  were
outstanding  5,690,835 shares of Common Stock, all of which are entitled to vote
with respect to all matters to be acted upon at the 2001 Annual Meeting.

     Shares of Common Stock may be voted by  stockholders in person or by proxy.
Each holder of shares of Common  Stock is entitled to one vote for each share of
Common  Stock  held on the  proposals  presented  in this Proxy  Statement.  The
Company's  By-laws  provide  that a  majority  of all of the shares of the stock
entitled to vote,  whether  present in person,  or represented  by proxy,  shall
constitute a quorum for the  transaction of business at the meeting.  Any person
giving a proxy may  revoke it at any time  before it is voted by giving  written
notice to the Secretary of the Company or by attending the meeting and voting in
person.  The presence at the 2001 Annual Meeting of a stockholder who has signed
a proxy will not in itself revoke that proxy.

     All  shares of Common  Stock  represented  by a  properly  completed  proxy
received  prior to the  taking of any vote at the 2001  Annual  Meeting  will be
voted  as  directed  therein.  If no  direction  is  made on the  proxy,  shares
represented  by the proxy will be voted "FOR" (i) the  election of Dr.  Larry E.
Druffel  and James C.  Workman to serve as Class I  directors  for a  three-year
term;  and (ii) the  ratification  of the  selection  of Arthur  Andersen LLP as
independent  public  accountants  for the  Company  for the  fiscal  year  ended
December 31, 2001. The Board of Directors  knows of no other matters,  which are
to be brought before the 2001 Annual Meeting. If any other matter properly comes
before the 2001 Annual  Meeting,  the persons  named in the enclosed  proxy,  or
their duly  appointed  substitutes  acting at the 2001 Annual  Meeting,  will be
authorized  to vote or  otherwise  act  thereon  in  accordance  with their best
judgment.

Your  vote is  important.  We urge you to sign,  date and mail your  proxy  card
promptly to make certain that your shares will be voted at the meeting.

PROPOSAL 1: ELECTION OF DIRECTORS

     The  Board  of  Directors  currently  consists  of  six  members:  Neil  A.
Jacobstein,  Dr. Larry E. Druffel, Ivan Lustig,  General Robert T. Marsh (Ret.),
Benedict O'Mahoney,  and James C. Workman.  Ivan Lustig was elected to the Board
in March 2001,  which  increased the size of the Board from five to six members.
The Board of Directors is comprised of three  classes of  directors,  each class
consisting  as nearly as possible of one-third  of the Board,  with one class of
the Board being elected each year. At each annual meeting  thereafter,  nominees
for  directors  in the class  whose term is expiring  are voted  upon,  and upon
election, such director would serve a three-year term.



     At the 2000 Annual Meeting, Gen. Robert T. Marsh was elected as a Class III
director  to serve a  three-year  term.  At the  1999  Annual  Meeting,  Neil A.
Jacobstein  and William G. Roth were  elected as Class II  directors  to serve a
three-year term.  Subsequent to the 1999 election,  William G. Roth resigned his
position on the Board and was replaced by Benedict O'Mahoney. At the 2001 Annual
Meeting,  the terms of the Class I directors  will expire.  Dr. Larry E. Druffel
and James C. Workman are  management's  nominees  for Class I  directors,  to be
elected for a three-year  term and until their  successors  are duly elected and
qualified.  If either of the nominees decline to serve or become unavailable for
any reason,  or if a vacancy  occurs  before the election  (although the Company
knows of no reason to anticipate that this will occur), the proxies may be voted
for such substitute nominees as the Company may designate.

                                         Positions                Director
     Name                      Age       With the Company         Since
     ----                      ---       ----------------         -------

Class I Directors nominated for election at the 2001 Annual Meeting

     Dr. Larry E. Druffel      60        Director                 1997
     James C. Workman          58        Director                 1992

Class II Directors whose term expires at the 2002 Annual Meeting

     Neil A. Jacobstein        46        Chairman of the Board,   1993
                                         President and CEO
     Benedict O'Mahoney        41        V.P. Adm., Corp Counsel  1999

Class III Directors whose term expires at the 2003 Annual Meeting

     Gen. Robert T. Marsh      76        Director                 1987
     Ivan L. Lustig            42        Director                 2001

Class I Nominees for a Term Expiring in 2001

     Dr.  Larry E.  Druffel.  Dr.  Druffel,  60, was  appointed  to the Board of
Directors in April 1997.  Since 1996,  he has served as President and a Director
of  the  South  Carolina   Research   Authority   (SCRA),  a  public  non-profit
organization.  He holds a doctorate  degree in computer  science from Vanderbilt
University  and a master's  degree in computer  science from the  University  of
London,   and  was  a  director  of  the  Software   Engineering   Institute  at
Carnegie-Mellon University



from 1986 to 1996. He also served on the Board of Rational  Software Corp.  from
1986 to 1993. He is Chairman of the Board of the Advanced Technology  Institute,
and a member  of the  Board of the  South  Carolina  Technology  Alliance,  both
private  non-profit  corporations;   and  a  director  of  Knowledge  Sentry,  a
Greenville  South Carolina Company since 2000. He served as Director of Computer
Software and Systems,  Office of Deputy  Undersecretary  of Defense for Research
and Advanced Technology, Washington, DC.

     James C. Workman.  Mr.  Workman,  58, has served on the Board since October
20, 1992. He was appointed  Chairman of the Board,  Chief Executive  Officer and
President  of the  Company on an  interim  basis  effective  October  20,  1992,
however,  with the appointment of Dr. Hayes-Roth and Mr. Jacobstein to executive
positions in 1993,  Mr.  Workman  resigned  from his interim  executive  officer
position  but  retained  a seat on the Board.  Mr.  Workman is active in several
community  organizations in Wisconsin.  He is a member of the Executive  Council
and Board of Trustees of the Diocese of Fond Du Lac. His primary  employment  is
as a  self-employed  attorney/consultant.  Mr.  Workman is Chairman of the Human
Resources Committee.

Continuing Class II Directors for a Term Expiring in 2002

     Neil A.  Jacobstein.  Mr.  Jacobstein,  46, has served as  Chairman  of the
Board,  Chief Executive  Officer and President of Teknowledge since November 22,
1999. He served as President and Chief  Operating  Officer and a Director of the
Company from January 1993 to November 22, 1999.  After  joining  Teknowledge  in
1984, Mr.  Jacobstein was promoted over a nine year period to: Senior  Knowledge
Engineer, Manager of the Research and Advanced Development Group, Vice President
and General  Manager of Research  and  Advanced  Systems  Development,  and Vice
President and General Manager of the Knowledge Systems Division.  Mr. Jacobstein
initiated  Teknowledge's  eCommerce  business  unit in  1996.  In  1998,  he was
appointed  to the  Technology  Advisory  Board  of the U.S.  Army's  Simulation,
Training, and Instrumentation  Command (STRICOM).  Prior to joining Teknowledge,
Mr.  Jacobstein was a Graduate Research Intern and consultant at Xerox PARC, and
a Research  Associate at CBNS.  Since 1992, he has served as the Chairman of the
Board of Directors of the  Institute for  Molecular  Manufacturing,  a nonprofit
organization.  He  serves  as  a  Director  of  GlobalStake.com.  In  1999,  Mr.
Jacobstein was elected a Henry Crown Fellow in the Aspen  Institute's  executive
leadership program.  Benedict O'Mahoney.  Mr. O'Mahoney,  41, is Vice President,
Administration  and Legal Affairs of the Company.  Mr.  O'Mahoney was elected to
the  Board in  November  1999.  Mr.  O'Mahoney  joined  the  Company  in 1996 as
Corporate  Counsel.  From 1991 to 1996,  Mr.  O'Mahoney  practiced  intellectual
property law and he served as General  Counsel for Slatt  Mortgage  Company from
1988 to



1995.  Mr.  O'Mahoney  serves on the Board of Directors  of the Virtual  Reality
Education Foundation, a nonprofit organization.

Continuing Class III Directors for a Term Expiring in 2003

     Ivan Lustig.  Mr.  Lustig,  42, was elected to the Board in March 2001. Mr.
Lustig has served as Managing  Director and Head of Media Investment  Banking of
ABN AMRO Inc.  since  1999.  Prior to that time he spent 11 years at  Schroder &
Co.,  the  last  four  years as  Managing  Director  and  Head of US  Media  and
Communications  Investment  Banking.  Before joining Schroder & Co., he was Vice
President at L.F. Rothschild & Co., Inc. Mr. Lustig is a Trustee of the American
Museum of the  Moving  Image and a member of the  Socrates  Society of the Aspen
Institute.  Mr. Lustig holds a B.S.,  Master of  Engineering,  and M.B.A degrees
from Cornell University.

     General  Robert T.  Marsh.  General  Marsh  (Retired),  76,  was  elected a
director of American Cimflex Corporation (a predecessor to the Company) in 1987.
He served as Chairman of the Board of Thiokol  Corporation  until his retirement
in 1991. On April 20, 2001,  General Marsh retired as Executive  Director of the
Air Force Aid Society,  a  non-profit  charitable  organization  serving the Air
Force  community,  a  position  he had held  since  1995.  In 1997 he  served as
Chairman of the President's  Commission on Critical  Infrastructure  Protection.
General  Marsh  joined  the  Board  of SI  International  in  December  1998 and
continues  to serve on the  Board.  General  Marsh  also  serves on the Board of
Comverse  Infosys  Technologies,  Inc.  and he is a  trustee  emeritus  of MITRE
Corporation.  General  Marsh is  Chairman  of the  Company's  Finance  and Audit
Committee.

Vote Required

     If a quorum is present and voting,  the two  nominees for Class I Directors
receiving  the highest  number of votes will be elected  directors.  Abstentions
will have no effect on the vote. It is intended that shares  represented  by the
enclosed  form of  proxy  will be  voted  "FOR"  the  election  of the  nominees
identified above, unless otherwise directed.

Board Recommendation

     The Board of Directors  recommends  that the  Company's  stockholders  vote
"FOR" the election of Mr. Druffel and Mr. Workman.



Committees and Meetings

     The Board of Directors of  Teknowledge  has two  standing  committees:  the
Finance and Audit  Committee  and the Human  Resources  Committee.  The Board of
Directors has no standing nominating committee.

     The primary responsibility of the Finance and Audit Committee is to oversee
the annual audit of the Company and to monitor the Company's internal accounting
controls and  procedures.  The Finance and Audit Committee also reviews with the
independent  public  accountants  the scope and results of their  annual  audit,
including their audited financial statements. The current members of the Finance
and Audit Committee are Messrs.  Druffel,  Marsh,  and Workman.  The Finance and
Audit Committee held one meeting in 2000.

     The Human Resources  Committee serves as the Compensation  Committee and is
responsible for assuring that executive  officers and other key personnel of the
Company are effectively  compensated in terms of salary,  incentive compensation
and benefits.  The current members of the Human Resources  Committee are Messrs.
Druffel,  Marsh, and Workman.  The Human Resources Committee held one meeting in
2000.

     The Company's  Board of Directors  held six meetings  during 2000. In 2000,
all members of the Board of Directors  attended more than 75% of the meetings of
the Board of Directors and the committees on which they served.

Directors' Compensation

     Directors'  Fees.  Each  non-employee  member  of the  Board  of  Directors
receives  cash  compensation  totaling  $10,000,  which  is  paid  in  quarterly
increments  of $2,500.  Effective  April 1, 2001,  the Board  elected to receive
quarterly  compensation  in  Common  Stock of the  Company  in lieu of cash.  In
addition to their regular compensation,  directors are entitled to be reimbursed
for related travel, lodging, and other expenses in attending board and committee
meetings.

     Directors'  Option  Plan.  The Company  maintains  a stock  option plan for
non-employee  directors.  The  Directors'  Option  Plan,  as amended at the 1995
Annual Meeting of  Stockholders,  provides that each Eligible  Director shall be
granted,  on the date such  director  becomes an Eligible  Director,  an initial
option to purchase 3,000 shares of Common Stock,  and on the date of each annual
meeting  thereafter,  each  continuing  Eligible  Director  shall be  granted an
additional option to purchase 3,000 shares of Common Stock.  Options to purchase
68,000 shares of Common Stock, net of cancellations, have been granted since the
inception of the Directors' Option Plan and 32,000 shares remain to be granted.



     For  information  regarding the  compensation  of  executives  see "Summary
Compensation."

Executive Officers

     The  following  is  certain  information   regarding  the  Company's  other
executive officer who is not a member of the Board of Directors.

     Dennis A. Bugbee,  54, has served as Vice  President  of Finance,  CFO, and
Secretary  for the Company  since April 2000.  Mr.  Bugbee joined the Company in
1990 as the Division Controller for the Knowledge Systems Division in Palo Alto,
California.  He was  promoted  to  Director of Finance in March 1993 and shortly
thereafter  to the  positions of Treasurer  and  Corporate  Secretary.  Prior to
joining the Company,  Mr.  Bugbee held the position of  Accounting  Manager with
TRW's Space and Defense Sector.

PROPOSAL 2: RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

     The Board of Directors has selected the accounting  firm of Arthur Andersen
LLP as independent  public  accountants to examine and report upon the Company's
consolidated  financial statements for the year ended December 31, 2001, and has
directed that this selection be submitted to the  stockholders  for ratification
at the 2001 Annual Meeting. Arthur Andersen LLP has acted in such capacity since
its  appointment  during  fiscal  year ending  December  31,  1994.  Stockholder
ratification   of  the  selection  of  Arthur  Andersen  LLP  as  the  Company's
independent public  accountants is not required by the By-Laws or otherwise.  If
the  stockholders  do not ratify the selection of Arthur Andersen LLP, the Board
of Directors will reconsider the selection of independent public accountants for
the Company.

     The  following  table sets forth the  aggregate  fees billed to the Company
during the fiscal year ended December 31, 2000 by Arthur Andersen LLP.

      Audit Fees                                                        $48,000
      Financial Information Systems Design & Implementation Fees             --
      All Other Fees                                                    $47,500

     The Finance and Audit  Committee has considered the role of Arthur Andersen
LLP in providing  consulting,  tax services and other non-audit  services to the
Company  and has  concluded  that  such  services  are  compatible  with  Arthur
Andersen's independence as the Company's auditors.



     Representatives  of Arthur  Andersen  LLP are expected to be present at the
2001 Annual  Meeting and will have the  opportunity  to make a statement if they
desire.  The  representatives  will also be available to respond to  appropriate
questions from the stockholders. The affirmative vote of a majority of the votes
cast at the annual  meeting of  stockholders  at which a quorum  representing  a
majority of all the  attending  shares of Common Stock of the Company is present
and  voting,  either in person or by proxy,  is  required  for  approval of this
proposal.

Board Recommendation

     The Board of Directors  recommends  that the  Company's  stockholders  vote
"FOR" the  ratification of the selection of Arthur Andersen LLP as the Company's
independent public accountants for the fiscal year ending December 31, 2001.

REPORT OF THE FINANCE AND AUDIT COMMITTEE

     The Finance and Audit Committee oversees the Company's  financial reporting
process  on  behalf  of the  Board  of  Directors.  Management  has the  primary
responsibility for the financial statements and the reporting process, including
internal  control  systems.  Arthur  Andersen is  responsible  for expressing an
opinion as to the conformity of our audited financial  statements with generally
accepted accounting principles.

     The Finance and Audit  Committee  consists of three directors each of whom,
in the  judgment of the Board,  is an  "independent  director" as defined in the
listing  standards for The Nasdaq Stock Market.  The Finance and Audit Committee
acts  pursuant  to a  written  charter  that has been  adopted  by the  Board of
Directors.  [A copy of this  charter  is  attached  to this Proxy  Statement  as
Appendix A.]

     The  Committee  has  discussed  and reviewed  with the auditors all matters
required to be discussed  Statement on Auditing  Standards No. 61 (Communication
with Audit  Committees).  The Committee has met with Arthur  Andersen,  with and
without  management  present,  to discuss the overall scope of Arthur Andersen's
audit,  the  results  of its  examinations,  its  evaluations  of the  Company's
internal controls and the overall quality of its financial reporting.

     The  Committee has received  from the auditors 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.

     Based on the  review  and  discussions  referred  to above,  the  committee
recommended  to the Board of  Directors  that the  Company's  audited  financial
statements  be included in the  Company's  Annual  Report on Form 10-KSB for the
fiscal year ended December 31, 2000.

FINANCE AND AUDIT COMMITTEE

Larry E. Druffel
Robert T. Marsh (Chairman)
James C. Workman

           STOCK OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table  sets  forth  certain   information   concerning  the
beneficial  ownership of Common Stock as of June 1, 2001 by persons known to the
Company to own  beneficially  more than 5% of the Common  Stock,  by each of the
directors of the Company, by each of the executive officers named in the Summary
Compensation  Table, and by all directors and executive  officers of the Company
as a group.

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

Mark J. Hanna                     385,000(4)                            6.8%
3800 S. Ocean Dr.
Hollywood, FL 33019

Dennis A. Bugbee(3)                69,098(5)                            1.21%

Larry E. Druffel(3)                20,000(6)                              *

Frederick Hayes-Roth              542,552(7)                            9.5%
1810 Embarcadero Road
Palo Alto, CA 94303

Neil A. Jacobstein(3)             700,857(8)                           12.3%

Ivan L. Lustig(3)(9)                 --                                  --

Robert T. Marsh(3)                 22,000(10)                             *

Benedict O'Mahoney(3)              31,666(11)                             *

James C. Workman(3)                22,000(12)                             *

All Directors and Executive       865,621(13)                          15.2%
Officers of the
Company as a Group (7 Persons)

* Less than 1%

(1)  Except as otherwise  indicated,  the persons  named in this table have sole
     voting  and  investment  power with  respect to all shares of Common  Stock
     shown as  beneficially  owned by them,  subject to community  property laws
     where applicable and to the information  contained in the footnotes to this
     table.

(2)  All share  numbers  have been  adjusted  to give  effect to a  one-for-five
     reverse stock split on December 22, 1998. Under the rules of the Securities
     and Exchange  Commission,  a person is deemed to be the beneficial owner of
     shares that can be acquired by such person within 60 days upon the exercise
     of options.



(3)  The  address of all  directors  and  executive  officers  is the  Company's
     Executive Offices located at 1810 Embarcadero  Road, Palo Alto,  California
     94303.

(4)  The information  concerning the Common Stock owned  beneficially by Mark J.
     Hanna was  obtained  from a  Schedule  13G filed  with the  Securities  and
     Exchange Commission on June 14, 2001.

(5)  Includes  22,916  shares,  which  may be  purchased  upon the  exercise  of
     employee  stock  ptions  that  are  currently  exercisable  or will  become
     exercisable within 60 days of June 1, 2001.

(6)  Includes  12,000  shares,  which  may be  purchased  upon the  exercise  of
     director  stock  options  that are  currently  exercisable  or will  become
     exercisable within 60 days of June 1, 2001.

(7)  Dr. Hayes-Roth resigned his positions as Chairman and CEO of Teknowledge on
     November  22,  1999.  The  information  concerning  the Common  Stock owned
     beneficially  by Dr.  Hayes-Roth  was obtained from a Form 4 filed with the
     Securities and Exchange Commission on March 28, 2000.

(8)  Mr.  Jacobstein  has exercised all of his stock  options.  Includes  20,000
     shares owned by Mr. Jacobstein's spouse;  however, Mr. Jacobstein disclaims
     beneficial ownership.

(9)  Ivan Lustig was elected to the Board on March 12, 2001. Mr. Lustig received
     a grant to purchase  3,000  shares on his election to the Board that may be
     exercised one year from the date of the grant.

(10) Includes  22,000  shares,  which  may be  purchased  upon the  exercise  of
     director  stock  options  that are  currently  exercisable  or will  become
     exercisable within 60 days of June 1, 2001.

(11) Includes  24,666  shares,  which  may be  purchased  upon the  exercise  of
     employee  stock  options  that are  currently  exercisable  or will  become
     exercisable within 60 days of June 1, 2001.

(12) Includes  18,000  shares,  which  may be  purchased  upon the  exercise  of
     director  stock  options  that are  currently  exercisable  or will  become
     exercisable within 60 days of June 1, 2001. Mr. Workman's spouse owns 4,000
     shares beneficially.

(13) Includes options for 99,582 shares, which are currently exercisable or will
     become exercisable within 60 days of June 1, 2001.



EXECUTIVE COMPENSATION AND OTHER MATTERS

Executive Compensation

     The  following  table  sets forth the cash  compensation  paid to the Chief
Executive Officer and the two most highly compensated  executive officers of the
Company whose annual salary and bonus exceeded  $100,000 for all services to the
Company in the years ended December 31, 2000, 1999, and 1998.

                           SUMMARY COMPENSATION TABLE

                                                   Annual Compensation
                                              ---------------------------------
                                              Year       Salary         Bonus
Name and Principal Position                               $(1)           $(2)
- ---------------------------                   ----       -------        -------

Neil Jacobstein, Chair, Pres, CEO(3)          2000       205,040        114,000
Neil Jacobstein, Chair, Pres, CEO(3)          1999       162,770         64,891
Neil Jacobstein, Pres, COO                    1998       152,784         97,585

Benedict O'Mahoney, VP Adm&Legal              2000       126,800         25,087
Benedict O'Mahoney, VP Adm&Legal              1999       107,086         36,710
Benedict O'Mahoney, VP Adm&Legal              1998        93,608         16,700

Dennis Bugbee, VP and CFO(4)                  2000       134,162         16,061
Dennis Bugbee, Director of Finance            1999       116,383         12,843
Dennis Bugbee, Director of Finance            1998       109,172          9,000


(1)  Includes 401(k) deferred compensation and 5% Company matching provision.

(2)  The  bonuses  set  forth  in this  column  are  generally  paid  after  the
     conclusion of the annual audit following the year to which they relate.

(3)  Mr.  Jacobstein  was  elected  Chairman  of the Board  and Chief  Executive
     Officer on November 22, 1999.

(4)  Mr. Bugbee was appointed Vice President Finance and CFO on April 14, 2000

Stock Option Grants and Exercises in 2000

     The following tables set forth  information  regarding the value of options
held by the  executive  officers  named  in the  Summary  Compensation  Table at
December 31, 2000. A total of 628,500 options were granted to employees in 2000.





                      OPTION GRANTS IN LAST FISCAL YEAR(1)



                                                    % of Total
                                       Number of    Options
                                       Securities   Granted to
                                       Underlying   Employees in    Exercise or
                                       Options      Fiscal Year     Base Price    Expiration
Name                                   Granted (#)  (%)             ($/Sh)        Date
- ----                                   -----------  ------------    -----------   ----------
                                                                        
Neil Jacobstein, Chair, Pres, CEO            --          --               --              --
Benedict O'Mahoney, VP Adm & Legal       27,000         4.2%            3.81        11/23/09
Dennis Bugbee, VP and CFO                20,000         3.1%            3.81        11/23/09



(1)  Generally,  the right to exercise an option under the Company's  1998 Stock
     Option  Plan (the  "Option  Plan")  vests in  quarterly  increments  over a
     four-year  period  commencing on the date of grant. The Option Plan permits
     the grant of both incentive stock options within the meaning of Section 422
     of the Internal Revenue Code, as amended,  and nonstatutory  stock options.
     The exercise price of incentive  stock options must at least equal the fair
     value of the Common Stock of the Company on the date of grant. The exercise
     price of  nonstatutory  stock  options  must equal at least 85% of the fair
     market value of the Common  Stock of the Company on the date of grant.  The
     exercise  price of  options  granted to any person who at the time of grant
     owns stock representing more than 10% of the voting power of all classes of
     stock of the Company or any parent or  subsidiary  corporations  must be at
     least  110% of the fair  market  value of the  Common  Stock on the date of
     grant and term of such options cannot exceed ten years.


            AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL
                              YEAR-END OPTION VALUE

     The following table provides the specified information concerning exercises
of options to  purchase  the  Company's  Common  Stock in the fiscal  year ended
December 31, 2000, and unexercised  options held as of December 31, 2000, by the
persons named in the summary compensation table above.




                                                                          Number of           Value of
                                                                          Securities          Unexercised
                                                                          Underlying          In-the-Money
                                              Shares                      Unexercised         Options at FYE
                                              Acquired      Value         at FYE              (Exercisable/
                                              on Exercise   Realized      (Exercisable/       Unexercisable)
Name                                          (#)           (1)           Unexercisable)      (2)
 ----                                         -----------   --------      --------------      --------------
                                                                                  
Neil Jacobstein, Chair, Pres, CEO             390,854       $1,570,793    -/-                  -/-
Benedict O'Mahoney, VP Adm &Legal                  --               --    21,333/50,667        -/-
Dennis Bugbee, VP and CFO                          --               --    19,583/45,417        -/-



(1)  The value  realized  upon exercise is the  difference  between the exercise
     price and the  closing  bid price at the close of  business on the date the
     stock is exercised.

(2)  The value of unexercised  in-the-money options is determined by multiplying
     the  number  of shares  under the  option  by the  difference  between  the
     December 31, 2000 closing  price of $1.69 and the grant price.  None of the
     options granted to executives were in-the-money as of December 31, 2000.





Employment  Contracts  and  Termination  of  Employment  and  Change of  Control
Arrangements

     Neil  Jacobstein,  Chairman  of the Board,  Chief  Executive  Officer,  and
President,  has an  employment  agreement  with the Company that provides for an
annual base salary of  $195,000.  In May 2001,  in light of  prevailing  general
market  conditions,  Mr.  Jacobstein  recommended  to the  Teknowledge  Board of
Directors that they freeze his base salary for the time being.  The Board agreed
to not  implement  a  planned  2001  salary  increase  for Mr.  Jacobstein.  Mr.
Jacobstein's  employment agreement includes an incentive  compensation plan that
provides for additional compensation when certain target objectives are achieved
in six strategic  categories that have been determined and assessed by the Board
of Directors to a maximum of 120% of his annual base salary.  Mr. Jacobstein has
not accumulated incentive stock options for several years. Mr. Jacobstein earned
a bonus in 2000 of $120,892  to be paid in 2001.  In addition to his earned 2000
bonus, Mr. Jacobstein received compensation of $11 4,000 as a consequence of his
consolidating the roles of Chairman,  President,  and Chief Executive Officer of
the  Company  in  November  1999.  This  consolidation  of roles  resulted  in a
considerable net savings to Teknowledge.  Mr. Jacobstein has a severance package
that entitles him to severance  benefits  equal to his most recent  twelve-month
salary  and  bonus.  In  the  event  of a  change  of  control,  defined  as any
consolidation  or  merger  of the  Company  in  which  the  Company  is not  the
continuing  or  surviving  corporation,  Mr.  Jacobstein  will  be  entitled  to
severance benefits to include:  (i) full accrued salaries and vacation pay, (ii)
accrued incentive  compensation awarded or determined to be awarded by the Board
of Directors,  (iii) insurance coverage, (iv) retirement benefits and (v) a lump
sum severance payment equal to two times total cash compensation.

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 persons who beneficially own more than 10% of
the Company's  Common Stock to file initial  reports of ownership and reports of
changes in ownership with the Securities and Exchange Commission  ("SEC").  Such
persons are  required by SEC  regulations  to furnish the Company with copies of
all Section 16(a) forms filed by such persons

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



ADDITIONAL INFORMATION

Methods and Expenses of Solicitation

     The cost of solicitation of the enclosed form of proxy will be borne by the
Company.  Solicitation  will  be made  primarily  through  the use of the  mail,
although directors, officers and employees of the Company may, for no additional
compensation,   solicit  proxies  personally,  by  mail,  by  telephone,  or  by
facsimile.  Upon request,  the Company will reimburse banks,  brokers, and other
custodians,  nominees and fiduciaries for their reasonable  expenses incurred in
sending proxy materials to beneficial owners and obtaining their proxies.

Submission of Stockholder Proposals

     The Company must receive proposals for action at the 2002 Annual Meeting of
Stockholders  at its offices at 1810  Embarcadero  Road,  Palo Alto,  California
94303,  no later than March 22, 2002.  Any such  submission  must conform to the
regulations  of the Securities and Exchange  Commission  concerning  stockholder
proposals.

Annual Report

     Accompanying  this Proxy Statement is a copy of the Company's Annual Report
for the year ended  December 31, 2000.  A complete  copy of the 10-KSB  (without
exhibits) as filed with the  Securities and Exchange  Commission,  including the
financial  statements  and the financial  statement  schedules,  can be obtained
without  charge  from the Company  upon  receipt of a written  request  from the
security holder addressed to the Secretary. The Company will also furnish a copy
of any exhibit included in the 10-KSB upon payment of a $5.00 fee and receipt of
a written  request for such exhibit.  The written  request should be directed to
Dennis Bugbee, Secretary,  Teknowledge Corporation,  1810 Embarcadero Road, Palo
Alto, California 94303.

Other Matters

     The Board of Directors knows of no other business that will be presented in
the meeting.  If matters other than those described  herein should properly come
before the meeting, it is the intention of those named in the accompanying proxy
to vote such proxy in accordance with their judgment on such matters.

WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  PLEASE COMPLETE,  DATE, SIGN AND
PROMPTLY RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.



                                   Appendix A

                                     CHARTER
              FINANCE AND AUDIT COMMITTEE OF THE BOARD OF DIRECTORS
                            TEKNOWLEDGE CORPORATION

                                 August 9, 2000

PURPOSE

     The  primary  function  of the Audit  Committee  is to assist  the Board of
Directors in  fulfilling  its oversight  responsibilities  by: (1) serving as an
independent and objective party to monitor the Corporation's financial reporting
processes and internal  control  system,  and (2) reviewing and  appraising  the
audit  efforts  of  the  Corporation's   independent  accountants  and  internal
accounting department.

     The Audit  Committee  will  primarily  fulfill  these  responsibilities  by
carrying out the activities enumerated in Section IV, of this Charter.

COMPOSITION

     The  Audit  Committee  shall be  comprised  of three or more  directors  as
determined by the Board,  each of whom hall be independent  directors,  and free
from any  relationship  that, in the opinion of the Board,  would interfere with
the exercise of his or her  independent  judgment as a member of the  Committee.
All members of the Committee shall have a working familiarity with basic finance
and  accounting  practices,  or will  become  able to do so within a  reasonable
period of time after his or her appointment to the Audit Committee, and at least
one member of the Audit  Committee  shall  have past  employment  experience  in
finance or accounting,  requisite professional  certification in accounting,  or
any other comparable  experience or background which results in the individual's
financial  sophistication,  including  being or  having  been a chief  executive
officer,  chief  financial  officer  or  other  senior  officer  with  financial
oversight responsibilities.  A director will not be judged independent if any of
the following conditions exist:

     o    A director who is employed by the corporation or any of its affiliates
          for the current year or any of the past three years

     o    A director who accepts any compensation from the corporation or any of
          its affiliates in excess of $60,000 during the previous fiscal year



     o    A director who is a member of the  immediate  family of an  individual
          who is, or has been in any of the past three  years,  employed  by the
          corporation or any of its affiliates as an executive officer

     o    A director who is employed as an executive of another entity where any
          of the  company's  executives  serve  on  that  entity's  compensation
          committee

     o    A director  who is a partner in, or a  controlling  shareholder  or an
          executive  officer of, any for-profit  business  organization to which
          the corporation made, or from which the corporation received, payments

     The  members of the  Committee  shall be elected by the Board at the annual
organizational  meeting  of the Board or until  their  successors  shall be duly
elected  and  qualified.  The  members  of the  Committee  will elect a Chair by
majority vote of Audit Committee.

MEETINGS

     The Audit Committee  shall meet at least once annually,  or more frequently
as  circumstances  dictate.  Members of the  Committee may fulfill most of these
requirements  as regular  members of the Board,  which meets at least four times
per year.

RESPONSIBILITIES AND DUTIES

     To fulfill its responsibilities and duties the Audit Committee shall:

     1.   Review and update this Charter  periodically,  at least  annually,  as
          conditions dictate.

     2.   Review the Company's financial reporting processes to ensure that they
          meet legal and SEC requirements.

     3.   Review  the  Company's  internal  financial  control  system  with the
          independent   financial  accountants  to  ensure  that  the  Company's
          controls are sufficient and its assets are properly protected.

     4.   On an annual basis,  the Committee  should review the  independence of
          the Company's independent financial accountants, including a review of
          a written  statement from the accountants  that they are free from any
          conflicts of interests with respect to the Company.



     5.   On an annual basis, the Committee should review the performance of the
          Company's   independent   financial   accountants,   including   their
          responsiveness to questions,  quality of financial advice and business
          judgment.  The Committee should approve any proposed  discharge of the
          independent accountants when circumstances warrant.

     6.   Conduct an annual review with the  independent  accountants out of the
          presence of  management  about  internal  financial  controls  and the
          accuracy of the organization's financial statements.

     7.   Recommend  any changes or  improvements  in  financial  or  accounting
          practices that may be needed to assure  adequate  financial  reporting
          and controls.

                             TEKNOWLEDGE CORPORATION
                              1810 Embarcadero Road
                           Palo Alto, California 94303
            Proxy for Annual Meeting of Stockholders on July 31, 2001
           This Proxy is Solicited on Behalf of the Board of Directors

     The Undersigned hereby appoints Neil Jacobstein and Dennis Bugbee, and each
or either of them as proxies, each with the power to appoint his substitute, and
hereby  authorizes  any of them to  represent  and to vote all the shares of the
Common  Stock,  par value $.01 per share (the "Common  Stock"),  of  Teknowledge
Corporation  (the  "Company"),  which the undersigned is entitled to vote at the
Annual  Meeting of  Stockholders  of the  Company  to be held on July 31,  2001,
commencing at 10:00 a.m., local time, at the Company's executive offices located
at  1810  Embarcadero  Road,  Palo  Alto,   California  or  any  adjournment  of
postponement  thereof (1) as hereafter specified upon the proposals listed below
and as particularly  described in the Company's Proxy Statement and (2) in their
discretion upon such other matters as may properly come before the meeting.

     The undersign hereby  acknowledges  receipt of (1) Notice of Annual Meeting
of Stockholders of the Company, (2) accompanying Proxy Statement, and (3) Annual
Report for the fiscal year ended December 31, 2000.

CONTINUED AND TO BE SIGNED ON REVERSE SIDE



         Please mark
         votes as in
         this example.

This proxy when properly executed will be voted in the manner directed herein by
the undersigned stockholder.  If no directions are specified, this Proxy will be
voted FOR Proposals 1 and 2.

1.  Election of Directors:

The Board has  nominated  Dr.  Larry E.  Druffel and James C. Workman as Class I
directors  to serve a term of  three  years or  until  his  successors  are duly
elected and qualified.

                                         For       Withhold
Nominee: Dr. Larry E. Druffel            [_]       [_]

                                         For       Withhold

Nominee: James C. Workman                [_]       [_]

                                         For       Against       Abstain

2.  To ratify the selection of Arthur    [_]       [_]           [_]
    Andersen LLP as the Company's
    independent public accountants
    for the fiscal year ending
    December 31, 2001.

In their  discretion,  the proxy holders are  authorized to vote upon such other
business as may properly come before the meeting.

Please sign exactly as the name(s) appear on your stock  certificate.  If shares
of stock  stand on record in the names of two or more  persons or in the name of
husband  and wife,  whether  as joint  tenants  or  otherwise,  both or all such
persons   should  sign  the  Proxy.   When   signing  as   attorney,   executor,
administrator,   trustee  or  guardian,  please  give  your  full  title.  If  a
corporation holds shares of stock, the president or other authorized officer, on
behalf of the corporation, should execute the Proxy. If a partnership, the Proxy
should be executed in the partnership name by an authorized individual.

Signature: ______________________       Date  ________________________

Signature: ______________________       Date  ________________________

                           Mark Here
                           For Address

                  Change and
                  Note Below.

Please complete,  date, sign and mail this proxy in the enclosed postage prepaid
envelope.