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

Filed by the Registrant [X]

Filed by a party other than the Registrant [ ]

Check the appropriate box:

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


                         TII Network Technologies, 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:



                         TII NETWORK TECHNOLOGIES, INC.
                                1385 Akron Street
                            Copiague, New York 11726

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD DECEMBER 4, 2002

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

To the Stockholders of
TII Network Technologies, Inc.:

     NOTICE IS HEREBY GIVEN that the 2002 Annual Meeting of  Stockholders of TII
Network Technologies, Inc., a Delaware corporation (the "Company"), will be held
at  the  Huntington  Hilton,  598  Broadhollow  Road,  Melville,  New  York,  on
Wednesday,  December 4, 2002 at 3:00 p.m., New York time, at which the following
matters are to be presented for consideration:

     1.   The  election of two Class II directors to serve until the 2005 Annual
          Meeting of  Stockholders  and until their  respective  successors  are
          elected and qualified;

     2.   A proposal to ratify the  selection  by the Board of Directors of KPMG
          LLP as the Company's  independent  public  accountants  for the fiscal
          year ending June 27, 2003; and

     3.   The transaction of such other business as may properly come before the
          meeting or any adjournments or postponements thereof.

     The close of business on October 18, 2002 has been fixed as the record date
for the determination of stockholders entitled to notice of, and to vote at, the
meeting and any adjournments or postponements thereof.

                                        By Order of the Board of Directors,

                                                Virginia M. Hall,
                                                Secretary

October 28, 2002

     WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING,  PLEASE COMPLETE, DATE AND
SIGN THE ENCLOSED  PROXY AND MAIL IT PROMPTLY IN THE ENCLOSED  ENVELOPE IN ORDER
TO ASSURE REPRESENTATION OF YOUR SHARES. NO POSTAGE NEED BE AFFIXED IF MAILED IN
THE ENCLOSED ENVELOPE IN THE UNITED STATES.



                         TII NETWORK TECHNOLOGIES, INC.
                                1385 Akron Street
                            Copiague, New York 11726

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

                                 PROXY STATEMENT
                       For Annual Meeting of Stockholders
                         To be Held on December 4, 2002

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

     This  Proxy  Statement,  to  be  mailed  to  stockholders  of  TII  Network
Technologies,  Inc., a Delaware corporation (the "Company"), on or about October
28, 2002, is furnished in  connection  with the  solicitation  of proxies by the
Board of Directors of the Company  ("Proxy" or "Proxies")  for use at the Annual
Meeting of Stockholders of the Company to be held on Wednesday, December 4, 2002
at 3:00 p.m., New York time, and at any  adjournments or  postponements  thereof
(the  "Meeting").  The  Meeting  will  be  held at the  Huntington  Hilton,  598
Broadhollow Road, Melville, New York.

     The close of business on October 18, 2002 has been fixed as the record date
(the "Record Date") for the determination of stockholders entitled to notice of,
and to vote  at,  the  Meeting.  On the  Record  Date,  there  were  outstanding
11,682,284 shares of the Company's Common Stock ("Common Stock").

     Each  outstanding  share of Common  Stock on the Record Date is entitled to
one vote on all matters to be voted on at the Meeting.  A plurality of the votes
of shares  present in person or represented by proxy at the Meeting and entitled
to vote thereon will be required for the election of directors  (Proposal 1) and
the  affirmative  vote  of a  majority  of  the  shares  present  in  person  or
represented  by  proxy at the  Meeting  and  entitled  to vote  thereon  will be
required to ratify the selection of KPMG LLP as the Company's independent public
accountants for the Company's fiscal year ending June 27, 2003 (Proposal 2).

     Abstentions  are  considered  as shares  present and  entitled to vote and,
therefore,  to the  extent a vote  requires  approval  by a  majority  of shares
present in person or represented  by proxy and entitled to vote (e.g.,  Proposal
2), abstentions will have the effect of a negative vote thereon. Brokers who are
members of the New York Stock  Exchange  have  discretion  to vote the shares of
their  clients  that the  broker  holds of record  (in  "street  name")  for its
customers with respect to non-contested elections of directors,  ratification of
a board's selection of independent public accountants and certain other matters.
Brokers  are,  therefore,  expected  to vote  such  shares  on the  election  of
directors.  Under  Delaware law, if a broker holding shares in street name votes
some,  but not all,  of the  shares  held by it as  record  owner on one or more
matters,  the shares not voted by it on a matter (called "broker non-votes") are
considered  not entitled to vote.  Accordingly,  broker  non-votes  will have no
effect on the outcome on the  election of directors  which  requires a plurality
vote  (Proposal  1) or any  other  matter,  including  the  ratification  of the
election of  independent  public  accountants  (Proposal  2), that  requires the
affirmative  vote of a majority of shares  entitled  to vote on the matter.  The
presence,  in person  or  represented  by proxy,  of a  majority  of the  shares
entitled to vote at the Meeting will  constitute a quorum for the transaction



of business at the Meeting.  Proxies  submitted  which  contain  abstentions  or
broker  non-votes  will be deemed  present at the  Meeting for  determining  the
presence of a quorum.

     Stockholders  in whose name shares are  registered  may vote by proxy or in
person  at the  Meeting.  To vote by mail,  simply  mark,  sign and  return  the
accompanying Proxy card and return it in the enclosed envelope which requires no
postage if mailed in the United States.  If a stockholder holds shares through a
broker,  bank  or  other  nominee,  that  institution  will  send  you  separate
instructions describing the procedures for voting those shares.

     Proxies  properly and timely  received will be voted in accordance with the
specifications made or, in the absence of specification,  for all nominees named
herein to serve as  directors  and to ratify  the  selection  of KPMG LLP as the
Company's independent public accountants. The Board of Directors does not intend
to bring before the Meeting any matter other than those described above, and has
not  received  notice of, and is not aware of, any other  matters that are to be
presented by  stockholders  for action at the Meeting.  If,  however,  any other
matters or motions come before the Meeting,  it is the  intention of the persons
named in the  accompanying  Proxy to vote such  Proxy in  accordance  with their
judgment on such  matters or motions,  including  any matters  dealing  with the
conduct of the Meeting.  Any Proxy may be revoked by the person giving it at any
time prior to the  exercise  of the powers  conferred  thereby  (a) by a written
notice of  revocation  received  by the  Secretary  of the  Company,  1385 Akron
Street,  Copiague,  New York  11726,  (b) by  receipt of a duly  executed  Proxy
bearing a later date at the foregoing  address or (c) by voting in person at the
Meeting.

                          SECURITY HOLDINGS OF CERTAIN
                      STOCKHOLDERS, MANAGEMENT AND NOMINEES

     The following table sets forth information, as of the Record Date except as
noted below,  with respect to the beneficial  ownership of the Company's  Common
Stock by (i) each person (including any "group," as that term is used in Section
13(d)(3)  of the  Securities  Exchange  Act of  1934)  known by the  Company  to
beneficially own more than 5% of the outstanding  shares of the Company's Common
Stock,  (ii) each  director  and nominee to serve as a director of the  Company,
(iii) each executive officer named in the Summary  Compensation  Table under the
caption  "Executive  Compensation,"  below, and (iv) all executive  officers and
directors of the Company as a group.  The Company  understands  that,  except as
noted below,  each  beneficial  owner has sole voting and investment  power with
respect to all shares attributable to such owner.


                                      -2-



                                                     Shares           Percent of
      Beneficial Owner                               Owned             Class (1)
      ----------------                               -----             ---------
      Alfred J. Roach                               1,001,240(2)         8.4%
      1385 Akron Street
      Copiague, NY 11726

      Jerry Bloomberg and/or Sondra Bloomberg         898,000(3)         7.7%
      155 East Ames Court
      Plainview, New York 11803

      Timothy J. Roach                                870,013(4)         7.2%
      1385 Akron Street
      Copiague, NY 11726

      R. Dave Garwood                                 168,570(5)         1.4%

      Joseph C. Hogan                                 149,330(6)         1.3%

      James R. Grover, Jr.                            143,600(7)         1.2%

      George S. Katsarakes                            135,000(8)         1.1%

      C. Bruce Barksdale                               99,120(9)         *

      Dorothy Roach                                    58,912(10)        *

      Lawrence M. Fodrowski                            25,000(11)        *

      Kenneth A. Paladino                              45,000(12)        *
      All executive officers and directors
       as a group (11 persons)                      2,793,585(13)       21.3%

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

(1)  Asterisk indicates that the percentage is less than one percent. Percent of
     Class  assumes the issuance of the Common Stock  issuable upon the exercise
     of options or  warrants  (to the  extent  exercisable  on or within 60 days
     after the Record Date) held by such person but (except for the  calculation
     of beneficial ownership by all executive officers and directors as a group)
     by no other person or entity.

(2)  Includes  290,000 shares subject to options held under the Company's  stock
     option plans. Excludes the shares owned by Mr. Roach's wife, Dorothy Roach,
     reflected  below in this  table,  as to which  shares Mr.  Roach  disclaims
     beneficial ownership.

(3)  Based solely on information contained in a Schedule 13G, dated February 12,
     2002,  filed jointly by, among others,  Sondra and Jerry Bloomberg with the
     Securities and Exchange Commission (the "SEC") reflecting information as at
     December 31, 2001.  The Schedule  13G  reflects  that Jerry  Bloomberg  has
     shared  voting and  dispositive  power over all such shares and that Sondra
     Bloomberg  has shared  voting and  dispositive  power over  739,000 of such
     shares.  Various other related persons,  entities and a profit sharing plan
     are  reflected  as also having  shared  voting and  dispositive  power over
     certain of such shares.

                                             (Footnotes continued on next page)


                                      -3-



(4)  Includes  968 shares  owned by Mr.  Roach's  wife (who has sole  voting and
     dispositive  power with  respect to the shares owned by her and as to which
     Mr. Roach  disclaims  beneficial  ownership)  and 334,000 shares subject to
     options held under the Company's stock option plans.

(5)  Includes  110,000 shares subject to options held under the Company's  stock
     option plans and a warrant to purchase 14,285 shares that was acquired from
     the Company in the Company's June 2000 private placement.

(6)  Includes  149,250 shares subject to options held under the Company's  stock
     option plans.

(7)  Includes  140,000 shares subject to options held under the Company's  stock
     option plans.

(8)  Includes  125,000 shares subject to options held under the Company's  stock
     option plans.

(9)  Includes  91,200 shares  subject to options held under the Company's  stock
     option plans.

(10) Includes  7,168 shares  subject to options held under the  Company's  stock
     option plans. Excludes the shares owned by Mrs. Roach's husband,  Alfred J.
     Roach,  reflected  above in this  table,  as to  which  shares  Mrs.  Roach
     disclaims  beneficial  ownership.  Mrs. Roach is not nominated to stand for
     re-election.

(11) Represents  shares  subject to an option held under a Company  stock option
     plan.

(12) Includes  30,000  shares  subject to an option  held under a Company  stock
     option plan.

(13) Includes (i) 1,394,418 shares subject to options held by executive officers
     and directors under the Company's stock option plans and (ii) 14,285 shares
     subject to a warrant held by a director.


                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

     The Company's  Restated  Certificate of  Incorporation  and By-Laws provide
that the Board of  Directors  shall be divided  into three  classes,  designated
Class I,  Class II and Class III.  These  classes  are to be as nearly  equal in
number as the then total  number of directors  constituting  the entire Board of
Directors permits,  with each class to include not less than two directors.  The
term of office of Class II directors  continues  until the Meeting,  the term of
office of Class III directors continues until the next succeeding annual meeting
of stockholders and the term of office of Class I directors  continues until the
second succeeding annual meeting of stockholders, and, in each case, until their
respective  successors  are  elected  and  qualified.  At each  annual  meeting,
directors  are chosen to succeed  those in the class whose term  expires at that
meeting.

     The Company's Board of Directors presently consists of nine directors.  The
Board  of  Directors  has  determined  to fix the  size of the  Board  at  eight
commencing  with the Meeting and not to  renominate  Dorothy  Roach,  a Class II
director, whose term of office will expire at the Meeting. The terms of James R.
Grover, Jr. and George S. Katsarakes, the other present Class II directors, will
expire at the Meeting.  At the  Meeting,  holders of Common Stock will elect two


                                      -4-



Class II directors to serve until the 2005 Annual  Meeting of  Stockholders  and
until their  respective  successors are elected and qualified.  Unless otherwise
directed,  the  persons  named in the  enclosed  Proxy  intend to cast all votes
pursuant to Proxies received for the election of James R. Grover, Jr. and George
S. Katsarakes to serve as Class II directors (the "nominees"). Each director was
previously elected by the Company's stockholders,  except Mr. Fodrowski, who was
elected by the Board of Directors.

     In the event that any of the nominees  should become  unavailable or unable
to serve for any reason, the holders of Proxies have discretionary  authority to
vote for one or more  alternate  nominees who will be designated by the Board of
Directors. The Company believes that both of the nominees are available to serve
as directors.

Background of Nominees

     Class II Directors

     James R. Grover,  Jr.,  83, has been a director of the Company  since 1978.
Mr.  Grover has been  engaged in the private  practice of law since 1974 and has
been General  Counsel to the Company since 1977.  Mr. Grover was a member of the
United  States  House of  Representatives  from 1963 to 1974 after  serving as a
member of the New York State Assembly from 1957 to 1962.

     George S.  Katsarakes,  65, has been  Executive  Vice  President  and Chief
Operating Officer of the Company since he joined the Company in January 1998 and
has been a director of the Company since  October 1998.  From January 1994 until
he  joined  the  Company,  Mr.  Katsarakes  held  senior-level  positions,  most
recently,  Executive Vice President,  at Eagle  Manufacturing  Company,  Inc., a
manufacturer of  high-technology  electrical wiring devices.  From December 1978
until January 1994, Mr.  Katsarakes  held several  general  management and plant
management   positions   with  Pratt  &  Whitney  and  Otis  Elevator   Company,
subsidiaries of United Technologies Corporation,  a provider of a broad range of
products to the  commercial  and defense  industries.  Mr.  Katsarakes  holds an
Industrial/Mechanical  Engineering  degree from  Northeastern  University  and a
Masters of Business Administration degree from Harvard Business School.

Background of Directors Whose Terms of Office Continue After the Meeting

     Class I Directors

     C. Bruce Barksdale,  71, was Vice President of the Company from August 1971
until  December 1999 and  thereafter was a consultant to the Company until April
2002. Since that time, Mr. Barksdale has been retired. He has been a director of
the Company  since 1974.  Mr.  Barksdale  holds a Bachelor of Science  degree in
Electrical Engineering from the University of South Carolina.

     R. Dave Garwood,  60, has been a director of the Company since August 2000.
Mr.  Garwood is President of R. D. Garwood,  Inc.,  an education and  consulting
company founded by


                                      -5-



him in 1974,  specializing  in supply chain  management  and the  performance of
operational  audits and due diligence  work for  investment  firms.  Mr. Garwood
holds a  Bachelor  of  Science  degree in  Mechanical  Engineering  from  Purdue
University.

     Joseph C.  Hogan,  Ph.D.,  80, has been a  director  of the  Company  since
January  1974.  Dr.  Hogan served as Dean of the College of  Engineering  of the
University of Notre Dame from 1967 to 1981, following which he performed various
services  for the  University  of Notre Dame until 1985,  where he remains  Dean
Emeritus.  From 1985 until his  retirement in 1987,  Dr. Hogan was a Director of
Engineering   Research  and  Resource   Development  at  Georgia   Institute  of
Technology.  He is  past  President  of  the  American  Society  of  Engineering
Education.

     Class III Directors

     Alfred J. Roach, 87, has served as Chairman of the Board of Directors and a
director of the Company and its  predecessor  since its founding in 1964 and was
Chief Executive Officer of the Company from the Company's founding until January
1995.  From September 1983 until  September 2002, when it filed a petition under
the federal  Bankruptcy  Code, Mr. Roach also served as Chairman of the Board of
Directors and a director of American Biogenetic Sciences,  Inc., a biotechnology
research company ("ABS").

     Timothy J. Roach,  55, has served the Company in various  capacities  since
December  1973.  He has been  President  of the Company  since July 1980,  Chief
Executive  Officer since January 1995,  Vice Chairman of the Board since October
1993 and a director since January 1978. Mr. Roach also served as Chief Operating
Officer of the Company from May 1987 until January  1998.  Mr. Roach also served
as  Treasurer,  Secretary  and a  director  of ABS  from  September  1983  until
September  2002. Mr. Roach was a Captain in the United States Air Force for four
years prior to joining  the  Company  and is a graduate of Harvard  University's
Business School Program for Management Development.

     Lawrence M. Fodrowski, 54, has been a director of the Company since October
2001.  Since  July  2002,  Mr.  Fodrowski  has  been  an  independent  financial
consultant. From January 2001 until July 2002, Mr. Fodrowski was Chief Financial
Officer  of  Gisbert  McDonnell  Construction,  Inc.  ("Gisbert  McDonnell"),  a
construction  management  firm.  From  January  1976  until  he  joined  Gisbert
McDonnell,  Mr.  Fodrowski was Vice  President,  Chief  Financial  Officer and a
director  of  LNR  Communications,  Inc.  ("LNR"),  a  satellite  communications
equipment  manufacturer.  Prior to  joining  LNR,  he was a  Supervising  Senior
Accountant with KPMG Peat Marwick LLP  (predecessor to KPMG LLP) for five years.
Mr.  Fodrowski  holds a Bachelor of Science  degree in  Accounting  from Fordham
University and is a certified public accountant in New York.

     Alfred J. Roach and Dorothy Roach are married and the parents of Timothy J.
Roach. There are no other family relationships among the Company's directors.


                                      -6-



The Board of Directors and Committees of the Board

     During the Company's  fiscal year ended June 28, 2002, the Company's  Board
of Directors held four meetings. In addition, during that fiscal year, the Board
also acted by unanimous  written  consent on six  occasions  following  informal
discussions.

     The Board of Directors  has Audit and  Compensation  Committees.  The Board
does not have a standing nominating  committee or committee performing a similar
function.

     The  Audit  Committee  of the Board of  Directors,  presently  consists  of
Messrs. Lawrence M. Fodrowski, R. Dave Garwood and Joseph C. Hogan, each of whom
meets the  independence  requirements  for  audit  committee  members  under the
listing  standards of the Nasdaq SmallCap Market,  on which the Company's Common
Stock is quoted. The Committee provides assistance to the Company's directors in
fulfilling the Board's oversight  responsibility as to the Company's accounting,
auditing and financial  reporting  practices and as to the quality and integrity
of  the  financial   reports  of  the  Company.   The  specific   functions  and
responsibilities  of the Audit Committee are set forth in the written charter of
the  Audit  Committee  adopted  by the Board of  Directors.  A copy of the Audit
Committee's charter was most recently published in the Company's proxy statement
for its 2001 Annual Meeting of  Stockholders.  The Audit  Committee  reviews and
reassesses  its charter  annually  and  recommends  any changes to the Board for
approval.  Under its charter,  the Audit Committee  serves as an independent and
objective  party to  monitor  the  Company's  financial  reporting  process  and
internal  control  system;  reviews  and  appraises  the  audit  efforts  of the
Company's  independent  auditors;  and provides an open avenue of  communication
among the Company's  independent  auditors,  financial and senior management and
the Board. Among other things, the Audit Committee reviews the financial reports
and other  financial  information  provided  by the  Company  to the SEC and the
public;  reviews with the  Company's  management  and  independent  auditors any
material weaknesses in the Company's system of internal controls;  and discusses
with the  Company's  management  and  independent  auditors  the  quality of the
Company's  financial  reporting process.  The Audit Committee also recommends to
the Board the  selection  of the  independent  auditors  for each  fiscal  year,
confirms  the  independence  of  the  independent   auditors  and  approves  the
engagement  letter between the Company and its independent  auditors,  including
the fees and other compensation to be paid to the independent auditors. A report
of the Audit  Committee  appears  under the caption  "Audit  Committee  Report,"
below.  The Audit  Committee met on nine occasions  during the fiscal year ended
June 28, 2002.

     The  Compensation  Committee is authorized to consider and recommend to the
Board of Directors  salaries,  bonuses and other compensation  arrangements with
respect to the  executive  officers of the Company;  grant  options  under,  and
administer,  the  Company's  present and future  employee  stock  option  plans;
examine, administer and make recommendations to the full Board of Directors with
respect to other employee  benefit plans and arrangements of the Company and its
subsidiaries; and report to the Board periodically with respect to such matters.
The present members of the Compensation  Committee are Lawrence M. Fodrowski and
Joseph C. Hogan.  The  Compensation  Committee  met on one occasion and acted by
unanimous  written consent on eight  occasions  following  informal  discussions
during the Company's fiscal year ended June 28, 2002.


                                      -7-


     During  the  Company's  fiscal  year ended June 28,  2002,  each  incumbent
director  attended at least 75% of the  aggregate  number of Board of  Directors
meetings and meetings of all committees on which such director  served that were
held during the portion of the year such person served as a director.

Audit Committee Report

     Management  has the  primary  responsibility  for the  Company's  financial
reporting  process,  including  its  financial  statements,  while  the Board is
responsible  for  overseeing  the Company's  accounting,  auditing and financial
reporting  practices and the Company's  independent  public accountants have the
responsibility for the examination of the Company's annual financial statements,
expressing  an opinion on the  conformity  of those  financial  statements  with
accounting  principles  generally  accepted  in the United  States and issuing a
report   thereon.   In  assisting   the  Board  in   fulfilling   its  oversight
responsibility with respect to the Company's year ended June 28, 2002, the Audit
Committee:

     o    Reviewed and discussed the audited financial statements for the fiscal
          year ended June 28, 2002 with  management  and KPMG LLP ("KPMG"),  the
          Company's independent public accountants;

     o    Discussed with KPMG the matters  required to be discussed by Statement
          on Auditing Standards No. 61 relating to the conduct of the audit; and

     o    Received the written  disclosures  and the letter from KPMG  regarding
          its independence as required by Independence  Standards Board Standard
          No. 1,  Independence  Discussions  with  Audit  Committees.  The Audit
          Committee also discussed KPMG's  independence with KPMG and considered
          whether  the  provision  of  non-audit  services  rendered by KPMG was
          compatible with maintaining its independence under SEC rules governing
          the independence of a company's outside auditors (see "Ratification of
          the Selection of Independent Public Accountants," below).

          Based on the foregoing  review and  discussions,  the Audit  Committee
recommended to the Board that the Company's audited financial statements for the
fiscal year ended June 28, 2002 be included in the  Company's  Annual  Report on
Form 10-K filed with the SEC for that year.

                                        Respectfully,

                                        Lawrence M. Fodrowski
                                        R. Dave Garwood
                                        Joseph C. Hogan


                                      -8-


Required Vote

     A plurality of the votes of the shares  present in person or represented by
proxy at the Meeting and  entitled to vote for the  election of  directors  will
elect directors.

     The  Board of  Directors  recommends  that  stockholders  vote FOR James R.
Grover, Jr., and George S. Katsarakes to serve as Class II directors.


                               EXECUTIVE OFFICERS

     In addition to Alfred J. Roach,  Timothy J. Roach and George S. Katsarakes,
the following are executive officers of the Company:

     Kenneth  A.  Paladino,  45,  has  been  Vice  President-Finance  and  Chief
Financial  Officer of the Company since  September 2000 and Treasurer since June
2001. Prior to joining the Company,  Mr. Paladino was an independent  consultant
and,  from 1989 until  February  2000,  served EDO  Corporation,  a designer and
manufacturer of advanced  electronic and  electro-mechanical  systems,  as Chief
Financial  Officer  from  1995 and for six  years  prior  thereto  as  Corporate
Controller.

     Virginia M. Hall,  49, has served the Company in various  capacities  since
February  1976,  serving as Vice  President-Administration  since December 1993,
Vice-President-Contract  Administration since September 1990 and Secretary since
September 2002.

     Officers hold office until their  successors are chosen and qualified.  Any
officer  elected or appointed  by the Board of  Directors  may be removed at any
time by the Board.  See  "Executive  Compensation - Employment  Agreements"  for
information concerning the Company's Employment Agreements with Timothy J. Roach
and Kenneth A. Paladino.


                                      -9-


                             EXECUTIVE COMPENSATION

Summary Compensation Table

     The following table sets forth,  for the Company's three fiscal years ended
June 28, 2002,  information  concerning the compensation  paid by the Company to
Timothy J. Roach,  the Company's Chief Executive  Officer and the Company's next
four most highly  compensated  executive  officers  serving at the end of fiscal
2002 (the "Named Executive Officers"):




                                                Annual Compensation                        Long-Term Compensation Award
                             ---------------------------------------------------------- ------------------------------------
Name and Principal                                                     Other Annual     Stock Options         All Other
Position                       Year        Salary         Bonus        Compensation          (#)             Compensation
- ---------------------------- --------- --------------- ------------- ------------------ ------------------ -----------------
                                                                                                
Timothy J. Roach               2002         $250,000   $     --          $ 48,000 (1)            --               $5,685 (2)
 President and Chief           2001          250,000         --            48,000           100,000                6,312
 Executive Officer             2000          250,000         --            48,000            50,000                7,761

Alfred J. Roach                2002          150,000         --               --                 --                   --
 Chairman of the               2001          150,000         --               --            100,000                   --
 Board                         2000          150,000         --               --             60,000                   --

George S. Katsarakes           2002          250,000         --               --                 --                   --
 Executive Vice                2001          250,000         --               --             50,000                   --
 President and Chief           2000          250,000         --               --             50,000                   --
 Operating Officer

Thomas J. Guzek                2002          200,000     50,000 (3)           --                 --                   --
 Executive Vice                2001          200,000     50,000 (3)           --            100,000                   --
 President and Chief
 Marketing Officer

Kenneth A. Paladino            2002          190,000         --               --             50,000                   --
 Vice President-               2001          150,202         --               --             75,000                   --
 Finance, Chief
 Financial Officer
 and Treasurer (4)



- --------------------
(1)  Pursuant to his employment  agreement with the Company,  Mr. Roach received
     an  allowance  to  reimburse  him for the cost of  maintaining  a secondary
     residence  in  Puerto  Rico,  where  the  Company  maintains  manufacturing
     facilities.

(2)  Includes  (i)  $985,  representing  the  dollar  value to Mr.  Roach of the
     portion of the premium  paid  during  such year by the Company  under split
     dollar  life  insurance  policies  with  respect  to the  deemed  term life
     insurance portion of the premiums and (ii) $4,700,  representing the annual
     premium paid by the Company on long-term disability insurance maintained by
     the Company for the benefit of Mr.  Roach.

(3)  Mr. Guzek served from July 2000 until September 2002. The Company agreed to
     pay Mr. Guzek  bonuses of $50,000 in fiscal 2001 and $50,000 in fiscal 2002
     as an inducement for him to join the Company.

(4)  Mr. Paladino joined the Company in September 2000.


                                      -10-



Equity Compensation Plans

     The following table sets forth certain information as of June 28, 2002 with
respect to the Company's equity compensation plans:




                                                                                               Number of securities
                                 Number of securities to           Weighted-average           remaining available for
                                 be issued upon exercise           exercise price of             future issuance
                                 of outstanding options,          outstanding options,            under equity
        Plan Category              warrants and rights            warrants and rights          compensation plans
        -------------              -------------------            -------------------          ------------------
                                                                                           
Equity compensation
plans approved by
security holders.............         3,420,341(a)                      $1.79                       1,018,459(b)

Equity compensation
plans not approved by
security holders                        828,000(c)                      $2.74                            --
                                      --------------                    -----                      -------------
  Total......................         4,248,341                         $1.98                       1,018,459
                                      ==============                    =====                      =============



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

(a)  Includes 47,000, 1,194,500, 1,833,841 and 345,000 shares subject to options
     granted under the  Company's  1986 Stock Option Plan under which no further
     options may be granted,  1995 Stock  Option  Plan (the "1995  Plan"),  1998
     Stock Option Plan (the "1998 Plan") and 1994  Non-Employee  Director  Stock
     Option Plan (the "1994 Plan"), respectively.

(b)  Includes  12,300 and 666,159  shares  available  for future grant under the
     1995 Plan and 1998 Plan,  respectively,  to employees and directors of, and
     consultants  to, the Company and 340,000 shares  available for future grant
     to  non-employee  directors  under  the 1994  Plan.  Upon  the  expiration,
     cancellation  or  termination  of  unexercised  options,  shares subject to
     options under the 1995, 1998 and 1994 Plans will again be available for the
     grant of options under the applicable plan.

(c)  Includes  828,000  shares  underlying an aggregate of 414,000 Unit Purchase
     Options  ("UPOs")  issued to certain  employees of the  placement  agent in
     connection with a private placement  completed by the Company in June 2000.
     If exercised in full prior to their December 8, 2004  expiration  date, the
     UPOs will result in the issuance of an  aggregate of 414,000  shares of the
     Company's  Common  Stock at $2.69 per share and  warrants  to  purchase  an
     aggregate of 414,000 shares of the Company's Common Stock exercisable at an
     exercise price of $2.79 per share also until December 8, 2004.


                                      -11-


Option Grants in Last Fiscal Year

     The following table contains information  concerning options granted to the
Named Executive Officers during the Company's fiscal year ended June 28, 2002:




                                                                                            Potential Realizable
                                                                                           Value at Assumed Annual
                              Number of        Percent of                                   Rates of Stock Price
                              Securities     Total Options                                 Appreciation For Option
                              Underlying       Granted to      Exercise                            Term(2)
                               Options        Employees in     Price Per    Expiration    -------------------------
           Name                Granted        Fiscal Year      Share (1)     Date (1)          5%          10%
- ------------------------     -----------     -------------     ---------    ----------         ---         ---
                                                                                       
Kenneth A. Paladino             50,000           32.3%           $0.41       4/30/12         $12,892     $32,672



- --------------------
(1)  The exercise  price of the option  granted was equal to the market value of
     the Company's  Common Stock on the date of grant. The option is exercisable
     during a ten year period ending on the date set forth under the "Expiration
     Date"  column  (subject to early  termination  in certain  instances).  The
     options vest in five equal annual  installments  commencing  one year after
     the date of grant.

(2)  These  are   hypothetical   values  using  assumed  compound  growth  rates
     prescribed  by the SEC and are not  intended  to forecast  possible  future
     appreciation, if any, in the market price of the Company's Common Stock.

(3)  Subsequent to the fiscal year end, options to purchase 80,000 shares of the
     Company's  Common Stock at exercise  prices of $0.34,  $0.31 and $0.31 were
     granted to each of Timothy  J.  Roach,  George  Katsarakes  and  Kenneth A.
     Paladino, respectively.

Aggregate Option Exercises and Fiscal Year-End Option Value Table

     No  options  were  exercised  by the Named  Executive  Officers  during the
Company's  fiscal  year  ended  June 28,  2002.  The  following  table  contains
information with respect to the unexercised options held at June 28, 2002 by the
Named Executive Officers:

                                            Number of
                                       Unexercised Options
                                       Held at Fiscal Year-
                                        End (Exercisable/
                      Name              Unexercisable)(1)
                --------------------  ----------------------
                Timothy J. Roach            268,000/262,000
                Alfred J. Roach             230,000/240,000
                George S. Katsarakes        105,000/120,000
                Thomas J. Guzek              33,333 /66,667
                Kenneth A. Paladino          15,000/110,000

- --------------------
(1)  The exercise price of each option  exceeded the closing price of the Common
     Stock at fiscal year-end.


                                      -12-


Remuneration of Directors

     Non-employee  directors  receive a fee of $1,000  for each  meeting  of the
Board attended in person and members of Committees of the Board receive a fee of
$500 for each Committee meeting attended.  Non-employee  directors currently are
also granted  options to purchase  25,000 shares of the  Company's  Common Stock
under the Company's  1994  Non-Employee  Director  Stock Option Plan at the time
such person  becomes a  non-employee  director and  immediately  following  each
annual meeting of stockholders at which directors are elected.  Each option held
by a non-employee  director is exercisable  for a period of ten years  following
the date of grant (subject to earlier termination at specified times following a
non-employee director's cessation of service) at an exercise price equal to 100%
of the fair market value on the date of grant of the shares subject thereto.  R.
Dave Garwood serves as an operational  planning  consultant to the Company,  for
which  the  Company  granted  him an  option to  purchase  50,000  shares of the
Company's Common Stock,  which became  exercisable in equal installments as four
phases of the Company's Sales and Operations Planning program was completed. The
Company is a party to an agreement  with Mr.  Garwood under which Mr. Garwood is
providing strategic planning consulting services from April 1, 2002 to March 31,
2003 at $10,000 per quarter.

Employment Agreements

     The Company  and  Timothy J. Roach are  parties to an Amended and  Restated
Employment  Agreement,  effective  as of August 1, 1997,  pursuant  to which Mr.
Roach is serving as the Company's  President and Chief  Executive  Officer.  The
Amended  and  Restated  Employment  Agreement  provides  for  a  five-year  term
presently ending July 31, 2007, with automatic one-year  extensions on each July
31 during the term unless either party gives notice of  termination  at least 90
days prior to such July 31. Under the Amended and Restated Employment Agreement,
Mr.  Roach is  presently  entitled  to an annual  salary of  $250,000  per year,
subject to increases and bonuses at the discretion of the Board of Directors. In
addition,  the  agreement  requires  the  Company to provide  Mr.  Roach with an
allowance,  not to exceed 20% of his then salary,  to reimburse him for the cost
of maintaining a secondary residence in Puerto Rico, where the Company maintains
manufacturing facilities.  The Company also is to continue to maintain insurance
benefits  provided to Mr.  Roach at levels and terms no less  favorable  than in
effect on August 1, 1997.  Mr.  Roach has  agreed,  among other  things,  not to
disclose  confidential  information  of  the  Company  and  not to  directly  or
indirectly  engage,  during  the  term  of  the  agreement  and  for  two  years
thereafter, in any activity which is competitive with the Company's business. In
consideration for such covenant,  Mr. Roach is to receive,  for each year during
the two-year period following termination of his employment,  an amount equal to
his  highest  salary  rate in  effect at any time  during  the  one-year  period
preceding  the  date  of such  termination  unless  Mr.  Roach's  employment  is
terminated by reason of his death,  voluntary  termination  other than for "good
reason"  (in  general,  adverse  changes  in his  powers,  duties,  position  or
compensation  or  certain  changes  in the  location  where his duties are to be
performed), or for cause and he is capable of providing day-to-day services to a
competitor.  In the event of  termination  of  employment  by reason of death or
disability,  Mr. Roach or his  beneficiary is entitled to receive a continuation
of his compensation for a period of one year and two years, respectively. In the
event Mr. Roach  terminates  his  employment for "good reason,"


                                      -13-


the  Company  will also be  required  to pay him a sum equal to three  times the
amount of his highest  annual  salary and  highest  bonus for the current or two
preceding  fiscal  years,  subject to  reduction,  as to any  amount  that would
constitute a "parachute  payment"  under the Internal  Revenue Code of 1986,  as
amended,  to the maximum  amount  that would not  constitute  such a  "parachute
payment." In the event of the termination of Mr. Roach's  employment  other than
for cause,  all  outstanding  stock  options  then held by Mr. Roach shall fully
vest.

     Kenneth A. Paladino is a party to an Employment Agreement,  dated September
5,  2000,  with  the  Company  under  which  Mr.  Paladino  is  serving  as Vice
President-Finance and Chief Financial Officer. The Employment Agreement provides
for a term  expiring  September 4, 2003.  Under the  agreement,  Mr.  Paladino's
salary is presently $190,000 and is subject to review at the end of each year of
employment.  In the event of the termination of Mr. Paladino's employment by the
Company  other  than  for  cause,  death  or  disability,  or in  the  event  of
termination by Mr. Paladino following a reduction in rank or authority or a move
of Mr. Paladino's primary place of work without his agreement, Mr. Paladino will
be entitled to receive all  compensation  that he would have  received for a one
year period of time,  and all  outstanding  options held by Mr.  Paladino  shall
fully vest and be  exercisable  for the maximum  time  allowed for the  exercise
thereof under the terms of the applicable stock option plan but not exceeding 90
days  following  such  termination.  Mr.  Paladino  has agreed  not to  disclose
confidential  information  of the Company  during or after his  employment  and,
during the term of his employment and for a period of one year  thereafter,  not
to directly or indirectly engage in certain  activities which are competitive to
the Company.

     In connection with the termination of the Company's  Employment  Agreement,
dated June 30, 2002,  with Thomas J. Guzek,  who was serving as  Executive  Vice
President-Chief  Marketing  Director,  the Company and Mr. Guzek  entered into a
Consulting  Agreement,  dated  September  30,  2002,  under  which Mr.  Guzek is
receiving  payments  aggregating  $80,000  over  a four  month  period  in  full
settlement  and  termination of Mr. Guzek's  Employment  Agreement.  Mr. Guzek's
outstanding options remain in effect until December 27, 2002.

Report of Board of Directors and Compensation Committee
Concerning Executive Compensation

     The  following  report is  submitted by the  Compensation  Committee of the
Board of Directors  which,  among other things,  considers and recommends to the
Board of Directors  salaries,  bonuses and other compensation  arrangements with
respect  to the  Company's  executive  officers.  While  both the full  Board of
Directors and the Compensation Committee have authority with respect to granting
stock options  under the Company's  1995 Stock Option Plan and 1998 Stock Option
Plan,  all options  granted to executive  officers  under these plans during the
Company's  fiscal  year ended  June 28,  2002 were  granted by the  Compensation
Committee.

     The Compensation  Committee has viewed salaries for the Company's executive
officers as a means of providing  basic  compensation  at levels  sufficient  to
attract  and  retain  qualified  executives.  Levels of base  salary  have been,
subject to the requirements of any employment  agreement between the Company and
the  executive  officer,  determined  on a  subjective  basis  in  light  of the
executive's  level of  responsibility,  performance  and  expertise,  as well as
prevailing  economic  conditions,  the  Company's  performance  and  competitive
factors.


                                      -14-


     Bonuses,  if  awarded,  have been to provide  short-term  incentive  and to
reward the executive's  personal  performance and  contribution to the Company's
recent overall performance or as an inducement to join the Company.  Performance
bonuses  have  been   determined   by  reference  to  specific   pre-established
performance  targets,  on  a  subjective  basis  by  examining  the  executive's
achievements or, at times,  pursuant to agreements entered into as an inducement
for an executive to join the Company. During fiscal 2002, no performance bonuses
were granted to executive officers.

     The  Compensation  Committee  has  considered  options  a  useful  means of
enabling the Company to provide  long-term  incentive to  executives in a manner
that enables the Company to conserve cash for  operations and growth while tying
the  executive's  interest  to  the  interests  of  stockholders  through  stock
ownership and potential stock ownership.  Option grants have been based upon the
executive's  performance and expected contribution to the long-term goals of the
Company. (See "-- Option Grants in Last Fiscal Year," above).

     Timothy J. Roach's  compensation  is determined  using the same criteria as
used for other  executive  officers,  subject  to the terms of his  Amended  and
Restated Employment Agreement which became effective August 1, 1997. Mr. Roach's
salary has been $250,000  since that  agreement was entered into. He received no
bonus and was granted no stock options  during fiscal 2002. In August 2002,  Mr.
Roach was granted an option to purchase  80,000 shares of the  Company's  Common
Stock  exercisable at $.34 per share,  110% of the market value of the Company's
Common Stock on the date of grant. See "--Employment  Agreements,"  above, for a
description of Mr. Roach's Amended and Restated Employment Agreement.

     Section 162(m) of the Internal  Revenue Code of 1986, as amended  ("Section
162(m)"),  precludes a public company from taking a Federal income tax deduction
for annual  compensation  paid to its chief executive officer or any of its four
other most highly compensated executive officers in excess of $1,000,000 for any
such person.  Certain  "performance  based  compensation"  is excluded  from the
deduction limitation.  Cash compensation being paid by the Company does not, and
is not expected to, reach the threshold at which the deduction  limitation would
be imposed. The Company's stock option plans have been structured in a manner to
enable any amount which is considered  compensation  as a result of the exercise
of stock options or the disposition of the shares underlying an exercised option
to be  excluded  from the  deduction  limitation.  Accordingly,  in light of the
Company's current compensation levels,  Section 162(m) is not expected to affect
the Company's ability to deduct items treated as compensation for Federal income
tax purposes.

                                        Respectfully submitted,

                                        Lawrence M. Fodrowski
                                        Joseph C. Hogan


                                      -15-


Performance Graph

     The  following  graph  compares  the  cumulative  return to  holders of the
Company's  Common  Stock for the five  years  ended  June 28,  2002 with (i) the
Nasdaq Stock Market-US Index and (ii) the Nasdaq  Telecommunications  Index. The
comparison  assumes $100 was invested on June 30, 1997 in the  Company's  Common
Stock and in each of the comparison groups and assumes reinvestment of dividends
(the Company paid no dividends during the periods):


                               [GRAPHIC OMITTED]




- -----------------------------------------------------------------------------------------------------------------------------
                                        6/97            6/98            6/99            6/00            6/01            6/02
                                                                                                     
TII NETWORK TECHNOLOGIES INC.         100.00           80.85           32.45           36.17           18.38            7.15
NASDAQ STOCK MARKET (U.S.)            100.00          131.62          189.31          279.93          151.75          103.32
NASDAQ TELECOMMUNICATIONS             100.00          169.13          277.36          310.82          131.80           45.38



Certain Relationships and Related Transactions

     Since fiscal 1982, the Company has leased equipment from PRC Leasing,  Inc.
("PRC"), a corporation wholly-owned by Alfred J. Roach, Chairman of the Board of
Directors and a director of the Company. The equipment lease was amended on June
5, 2002 to reduce the annual rent to $50,000 per annum. The rental paid prior to
the  amendment  was $139,000 per annum.  The Company  believes  that the rentals
charged by PRC are  comparable  to the rentals  which would have been charged by
unrelated leasing companies for similar equipment.

Compliance with Section 16(a) of the Securities Exchange Act of 1934

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's executive officers and directors, and persons who beneficially own
more than 10% of the Company's  Common Stock, to timely file initial  statements
of stock  ownership and  statements of changes of beneficial  ownership with the
SEC and furnish  copies of those


                                      -16-


statements  to the  Company.  Based  solely  on a review  of the  copies  of the
statements furnished to the Company to date, or written  representations that no
statements were required,  the Company believes that all statements  required to
be filed by such persons with  respect to the  Company's  fiscal year ended June
28, 2002 were timely filed.

                                   PROPOSAL 2

                          RATIFICATION OF SELECTION OF
                         INDEPENDENT PUBLIC ACCOUNTANTS

     As recommended by the Company's  Audit  Committee,  the Company's  Board of
Directors  on April 9, 2002  decided to no longer  engage  Arthur  Anderson  LLP
("Andersen") as the Company's  independent  public  accountants and engaged KPMG
LLP ("KPMG") to serve as the Company's independent public accountants. While the
Company's  stockholders,  at the Annual Meeting of Stockholders held on December
5, 2001,  ratified  the  appointment  of Andersen as the  Company's  independent
public accountants for the fiscal year ending June 28, 2002, the Company's Board
of Directors retained the right to select different auditors should it then deem
it in the Company's  interests.  The selection of KPMG was based on, among other
factors,  KPMG's  industry  expertise and the engagement  team's  experience and
qualifications.

     Andersen's  report on the  financial  statements of the Company for each of
the past two fiscal years did not contain any adverse  opinion or  disclaimer of
opinion and was not  qualified  or modified  as to  uncertainty,  audit scope or
accounting principles.

     During the  Company's  two most recent  fiscal  years,  and the  subsequent
interim period through the date of termination of Andersen's  engagement,  there
were no  disagreements  with Andersen on any matter of accounting  principles or
practices, financial statement disclosure, or auditing scope or procedure, which
disagreements,  if not  resolved to the  satisfaction  of  Andersen,  would have
caused Andersen to make reference to the subject matter of the  disagreements in
connection with its report on the Company's  consolidated  financial  statements
for such years.

     During the  Company's  two most recent  fiscal  years,  and the  subsequent
interim period through the date of termination of Andersen's  engagement,  there
was no  "reportable  event,"  as that term is defined  in Item  304(a)(1)(v)  of
Regulation  S-K, and there was no  disagreement  or  difference  of opinion with
Andersen regarding any "reportable event".

     During the two most recent fiscal years and the  subsequent  interim period
through the date of  termination of Andersen's  engagement,  neither the Company
nor  anyone  on  behalf of the  Company  consulted  KPMG  regarding  either  the
application  of  accounting  principles  to  a  specified  transaction,   either
completed  or proposed,  or the type of audit  opinion that might be rendered on
the  financial  statements  of the  Company  or any  matter  that was either the
subject  of  a  disagreement,  within  the  meaning  of  Item  304(a)(1)(iv)  of
Regulation  S-K, or any  reportable  event,  as that term is defined in Item 304
(a)(1)(v) of Regulation S-K.


                                      -17-


     The Company provided  Andersen with a copy of the foregoing  statements and
requested  that  Andersen  furnish the Company  with a letter  addressed  to the
Securities and Exchange  Commission  (the "SEC") stating  whether it agrees with
the statements  made by the Company.  By letter dated April 12, 2002 to the SEC,
Andersen  advised that it was in agreement with the statements  contained  above
except for the information  contained in the first and fifth  paragraphs of this
section that did not relate to Andersen.

     Audit Fees

     Fees  billed to the Company by KPMG for its audit of the  Company's  annual
financial  statements  for the year  ended  June 28,  2002 and its review of the
financial statements included in the Company's Quarterly Report on Form 10-Q for
the  quarter  ended  March 29,  2002  (and,  as a result of its  replacement  of
Andersen,  the previous two quarters in order for it to issue a review report to
the  Company  with  respect  to  the  quarter  ended  March  29,  2002)  totaled
approximately  $130,000. Fees billed by Andersen for its review of the financial
statements  included in the Company's  Quarterly Reports on Form 10-Q filed with
the SEC for the first two  quarters  of the  fiscal  year  ended  June 28,  2002
totaled $28,000.

     Financial Information Systems Design and Implementation Fees

     The  Company  did not engage  KPMG or  Andersen  to  provide  advice to the
Company regarding financial information systems design and implementation during
the Company's fiscal year ended June 28, 2002.

     All Other Fees

     KPMG  rendered no non-audit  services to the Company  during the  Company's
2002 fiscal year.  Fees billed to the Company by Andersen  during the  Company's
2002 fiscal year for all other non-audit  services rendered by it, including tax
related services, totaled approximately $67,000.

     In  connection  with  the  standards  for  independence  of  the  Company's
independent public  accountants  promulgated by the SEC, the Audit Committee has
considered whether the provision of such services is compatible with maintaining
the independence of KPMG and, prior thereto, was compatible with maintaining the
independence of Andersen.

Required Vote

     The Board proposes that the  stockholders  ratify the Board's  selection of
KPMG as the  independent  public  accountants of the Company for the year ending
June  27,  2003.  If  the  resolution   selecting  KPMG  as  independent  public
accountants  is adopted by  stockholders,  the Board of  Directors  nevertheless
retains the discretion to select  different  auditors  should it then deem it in
the Company's  interests.  Any such future  selection need not be submitted to a
vote of stockholders.  KPMG has indicated to the Company that it intends to have
a  representative  present at the  Meeting who will be  available  to respond to
appropriate  questions.  This representative will have the opportunity to make a
statement if he so desires.


                                      -18-


     The affirmative vote of a majority of the shares of Common Stock present in
person or  represented  by proxy at the  Meeting  and  entitled  to vote on this
proposal is required to approve this proposal. The Board of Directors recommends
a vote FOR Proposal 2.

                                  MISCELLANEOUS

Stockholder Proposals

     From time to time  stockholders  may present  proposals which may be proper
subjects for inclusion in the proxy  statement and form of proxy related to that
meeting. In order to be considered,  such proposals must be submitted in writing
on a  timely  basis.  Stockholder  proposals  intended  to be  included  in  the
Company's  proxy  statement  and form of proxy  relating to the  Company's  2003
Annual  Meeting of  Stockholders  must be  received  by July 1,  2003.  Any such
proposals,  as well as any questions relating thereto, should be directed to the
Secretary of the Company, 1385 Akron Street, Copiague, New York 11726. As to any
proposals  intended to be presented by a stockholder,  without  inclusion in the
Board of Directors'  proxy  statement  and form of proxy for the Company's  next
Annual  Meeting,  the proxies named in the Board of Directors' form of proxy for
that  meeting  will be  entitled  to exercise  discretionary  authority  on that
proposal unless the Company receives notice of the matter on or before September
14,  2003.  Any such  notices  should also be directed to the  Secretary  of the
Company at the above address.  However,  even if such notice is timely received,
such proxies may nevertheless be entitled to exercise discretionary authority on
that matter to the extent permitted by SEC regulations.

Annual Report on Form 10-K

     The 2002 Annual  Report to  Stockholders  of the Company  accompanies  this
Proxy  Statement  but is not  incorporated  in and is not to be deemed a part of
this Proxy Statement. A copy of the Company's Annual Report on Form 10-K for the
year ended June 28, 2002, which has been filed with the SEC, is contained in the
Company's 2002 Annual Report to Stockholders  accompanying  this Proxy Statement
and is also available,  without charge, to stockholders  upon request.  Requests
for a copy of that report  should be  addressed  to Ms.  Virginia M. Hall,  Vice
President-Administration  and Secretary,  1385 Akron Street,  Copiague, New York
11726, telephone number (631) 789-5000.

Solicitation of Proxies

     The cost of  solicitation  of Proxies,  including  the cost of  reimbursing
banks, brokers and other nominees for forwarding proxy solicitation  material to
the beneficial owners of shares held of record by them and seeking  instructions
from  such  beneficial  owners,  will be borne by the  Company.  Proxies  may be
solicited without extra compensation by certain officers,  directors and regular
employees  of the  Company  by mail  and,  if  determined  to be  necessary,  by
telephone,  telecopy,  telegraph or personal interview. The Company has retained
W.F. Doring & Co., Inc., 150 Bay Street, Jersey City, New Jersey 07302 to aid in
the  solicitation  of Proxies.  For its services,  W.F.  Doring & Co., Inc. will
receive a fee of $2,500 plus reimbursement for certain out-of-pocket expenses.


                                      -19-


Other Matters

     The Board of  Directors  does not intend to bring  before the  Meeting  any
matter  other than those  specifically  described  above and knows of no matters
other than the  foregoing  that are proposed to come before the Meeting.  If any
other matters or motions  properly come before the Meeting,  it is the intention
of the persons named in the  accompanying  Proxy to vote the Proxy in accordance
with their  judgment on such matter or motions,  including  any matters  dealing
with the conduct of the Meeting.

                                        By Order of the Board of Directors,

                                                Virginia M. Hall,
                                                Secretary

October 28, 2002


                                      -20-



PROXY                      TII NETWORK TECHNOLOGIES, INC.                  PROXY

           Proxy for Annual Meeting of Stockholders - December 4, 2002
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


     The undersigned hereby appoints, as proxies for the undersigned, TIMOTHY J.
ROACH and VIRGINIA M. HALL, or either of them, with full power of  substitution,
to vote all shares of the capital stock of TII Network  Technologies,  Inc. (the
"Company")  which the  undersigned  is entitled to vote at the Annual Meeting of
Stockholders  of the Company to be held on Wednesday,  December 4, 2002, at 3:00
p.m., New York time, at the Huntington Hilton,  598 Broadhollow Road,  Melville,
New  York,   receipt  of  Notice  of  which  meeting  and  the  Proxy  Statement
accompanying the same being hereby  acknowledged by the undersigned,  and at any
adjournments or postponements  thereof, upon the matters described in the Notice
of Meeting and Proxy Statement and upon such other business as may properly come
before the meeting or any adjournments or postponements thereof, hereby revoking
any proxies heretofore given.

     EACH  PROPERLY  EXECUTED  PROXY  WILL  BE  VOTED  IN  ACCORDANCE  WITH  THE
SPECIFICATIONS  MADE ON THE REVERSE SIDE HEREOF.  A VOTE FOR EACH LISTED NOMINEE
AND FOR PROPOSAL 2 IS RECOMMENDED BY THE BOARD OF DIRECTORS.  WHERE NO DIRECTION
TO VOTE ON A SPECIFIC MATTER IS GIVEN, THE PROXIES WILL BE DEEMED  AUTHORIZED TO
VOTE FOR EACH LISTED NOMINEE TO SERVE AS A DIRECTOR AND FOR PROPOSAL 2.

   Continued and to be signed on the reverse side if you elect to vote by mail



[LOGO] TII
NETWORK
TECHNOLOGIES

                                                   000000 0000000000  0  0000
                                                   000000000.000 ext.
                                                   000000000.000 ext.
MR. A. SAMPLE                                      000000000.000 ext.
DESIGNATION (IF ANY)                               000000000.000 ext.
ADD 1                                              000000000.000 ext.
ADD 2                                              000000000.000 ext.
ADD 3                                              000000000.000 ext.
ADD 4                                              000000000.000 ext.
ADD 5
ADD 6                                              Holder Account Number

                                                   C 1234567890         J N T

                                         ---------------------------------------
                                                        BARCODE
                                         ---------------------------------------

                                         |_|  Mark this box with an X if you
                                              have made changes to your name
                                              or address details above.
================================================================================
Annual Meeting Proxy Card
================================================================================

The Board of Directors recommends a vote FOR the listed nominees.

1.  Election of Directors               For             Withhold

01- James R. Grover, Jr.                |_|               |_|

02- George S. Katsarakes                |_|               |_|

The Board of Directors recommends a vote FOR the following proposal:

                                     For       Against     Abstain
2.  To ratify the selection of       |_|         |_|         |_|
    KPMG LLP as independent
    public accountants for the
    Company.

Authorized Signatures - Sign Here - This section must be completed for your
instructions to be executed.
NOTE: Please sign your name(s) EXACTLY as you name(s) appear(s) on this proxy.
All joint holders should sign. When signing as attorney, trustee, executor,
administrator, guardian or corporate officer, please provide your FULL title.



                                                                                        
Signature 1 - Please keep signature             Signature 2 - Please keep signature
within the box                                  within the box                                Date (mm/dd/yyyy)
- -------------------------------------------     ------------------------------------------    ---------- ---------- ------------
                                                                                               | || | /   | || | /  | || || || |
- -------------------------------------------     ------------------------------------------    ---------- ---------- ------------