SCHEDULE 14A INFORMATION

          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.   )

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

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

                            MPM TECHNOLOGIES INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
      (Name of Person(s) Filing Proxy Statement, if other than 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:

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

MPM TECHNOLOGIES, INC.
339 Jefferson Road
Parsippany, NJ 07054

                   NOTICE OF 2002 ANNUAL STOCKHOLDERS' MEETING

To: The Stockholders of MPM Technologies Inc.

NOTICE IS HEREBY GIVEN that the 2002 Annual Stockholders' Meeting of MPM
Technologies Inc., will be held at the WestCoast Grand Hotel At The Park, Maple
Room, 303 West North River Drive, Spokane, WA 99201, on June, 24, 2002

1.       To Elect Two Directors of the Company;

2.       To Amend the 1989 Stock Option Plan;

3.       To consider and act upon any other matters which may properly come
         before the meeting.

The Board of Directors has fixed the close of business on May 10, 2002 as the
Record Date for the determination of shareholders entitled to notice of and to
vote at the meeting. This notice and Proxy Statement and the enclosed form of
proxy are being sent to stockholders of record at the close of business on or
about May 24, 2002 to enable such stockholders to state their instructions with
respect to the voting of the shares. Proxies should be returned to Computershare
Trust Company, Inc. P.O. Box 1596, Denver, Colorado 80201 in the reply envelope
enclosed.


By Order of the Board of Directors,

/s/ Michael J. Luciano
- --------------------------
Michael J. Luciano
Chairman of the Board and
Chief Executive Officer

May 24, 2002/Date of Mailing

WE URGE EACH STOCKHOLDER WHO IS UNABLE TO ATTEND THE MEETING TO VOTE BY PROMPTLY
SIGNING, DATING AND RETURNING THE ACCOMPANYING PROXY CARD IN THE REPLY ENVELOPE
PROVIDED.







                         PROXY STATEMENT RELATING TO THE
                       2002 ANNUAL MEETING OF STOCKHOLDERS

INTRODUCTION

This Proxy Statement is being furnished by the Board of Directors of MPM
Technologies, Inc., (MPM) a Washington corporation, to holders of shares of MPM
stock, in connection with the solicitations by the Board of Directors of proxies
to be voted at the 2002 Annual Meeting of Stockholders to be held at the
WestCoast Grand Hotel At The Park, Maple Room, 303 West North River Drive,
Spokane, Washington 99201 on June 24, 2002, at 9:00 a.m. local time, and any
adjournment or adjournments thereof, for the purpose set forth in the
accompanying Notice of Annual Meeting. This Proxy Statement and Annual Report on
Form 10-KSB for the year ended December 31, 2001, are first being mailed to
shareholders on or about May 24, 2002. The executive offices of the Company are
located at 339 Jefferson Road, Parsippany, NJ 07054.

VOTING AT ANNUAL MEETING

The Board of Directors of the Corporation has fixed the close of business on May
10, 2002, as the date of record (the "Record Date") for determination of the
shareholders entitled to notice of, and to vote at, the Annual Meeting. As of
the Record Date, there were 3,021,917 issued shares of common stock entitled to
vote. A majority of such shares will constitute a quorum for the transactions of
business at the Annual Meeting. The holders of record on the Record Date of the
shares entitled to be voted at the Annual Meeting are entitled to cast one vote
per share on each matter submitted to vote at the Annual Meeting. All action
proposed herein may be taken upon a favorable vote of the holders of a majority
of such shares of common stock represented at the Annual Meeting, provided a
quorum is present at the meeting in person or by proxy.

Proxy. Shares of common stock which are entitled to be voted at the Annual
Meeting and which are represented by properly executed proxies will be voted in
accordance with the instructions indicated in such proxies. If no instructions
are indicated, such shares will be voted: (a) FOR the election of two
individuals to the Board of Directors; (b) FOR the amendment to the Company's
Stock Option Plan and (c) at the discretion of the proxy holder, any other
matters which may properly come before the Annual Meeting. A shareholder who has
executed and returned a proxy may revoke it at any time before it is voted at
the Annual Meeting by executing and returning a proxy bearing a later date, by
giving written notice of revocation to the Secretary of the Corporation or by
attending the Annual Meeting and voting in person. A proxy is not revoked by the
death or incompetence of the maker unless before the authority granted
thereunder is exercised, written notice of such death or incompetence is
received by the Company from the executor or administrator of the estate or from
a fiduciary having control of the shares represented by such proxy.

The Corporation will bear all the costs and expenses relating to the
solicitation of proxies,






including the costs of preparing, printing and mailing this Proxy Statement and
accompanying material to shareholders. In addition to the solicitation of
proxies by use of the mails, directors, officers, employees or consultants
without compensation, may solicit proxies personally or by telephone or
telegram.

Voting Power. Shareholders of the Common Stock of MPM are entitled to one vote
for each share held.

Dissenters' Rights. None of the actions contemplated to be taken at the MPM
Shareholder Meeting give rise to the dissenters' rights under the Washington
Business Corporations Act.

THE ACCOMPANYING PROXY IS SOLICITED ON BEHALF OF MANAGEMENT

PURPOSE OF ANNUAL MEETING

Election of Directors

It is intended that the proxies solicited hereby will be voted FOR election of
the nominees for director listed below, unless authority to do so has been
withheld. The Board of Directors knows of no reason why the nominees will be
unable to accept election. However, if any present member becomes unable to
accept election, the Board of Directors will select substitute nominees. If
substitute nominees are selected, proxies will be voted in favor of such
nominees.

The Board of Directors is divided into three classes, with the term of office of
each class ending in successive years. The term of Directors of Class I expires
with the 2004 Annual Meeting, Directors of Class II expires with the 2002 Annual
Meeting and Class III expires with the 2003 Annual Meeting.

CLASS II - Three-Year Term expiring 2002

Daniel D. Smozanek, age 76, is Treasurer and Director of the Company. Mr.
Smozanek was owner and President of Spring House Tree Service in Summit, New
Jersey from 1947-1972. From 1972 to Present, he has been a partner in land
development and real estate sales in Montana. During this time he was engaged in
the exploration of 29 mining claims in the Flathead National Forest. From
1980-1988, Mr. Smozanek was a partner in MADD Exploration, an affiliate of the
Company.
Director Since 1985
Compensation Committee

Frank E. Hsu, age 57, has been nominated by the Board of Directors to serve as a
director in Class II. Mr. Hsu is President of AirPol Inc. and Chief Operating
Officer of Huntington Environmental Systems. He is a registered professional
engineer with 27 years of experience in design, manufacturing and construction
of air pollution control equipment and solid waste disposal systems. Mr. Hsu
holds a B.S. Degree in Civil Engineering from






Taiwan Chen Kung University, M.S. Degree in Environmental Engineering from New
Jersey Institute of Technology and an MBA Degree in Management from Fairleigh
Dickinson University, New Jersey. Prior to joining AirPol in 1990 he was the
Engineering Director of Belco Pollution Control Corp., New Jersey. In addition
to his engineering and business management background he also has extensive
experience in international sales, marketing and project execution.

MANAGEMENT RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR THE NOMINEES TO THE BOARD
OF DIRECTORS OF THE COMPANY.

MEMBERS OF THE BOARD OF DIRECTORS CONTINUING IN OFFICE

CLASS I - Three-Year Term Expiring in 2004

Michael J. Luciano, age 48, is Chairman of the Board and Chief Executive Officer
of the company. Mr. Luciano was co-owner of Morris County Sanitation Services,
E. Hanover, NJ, where he was involved in acquisitions, governmental regulatory
permitting and compliance. He is the owner of MJL Associates, a company
providing consulting services in solid waste facilities, permitting,
construction and operations.
Director Since 1998
Executive Committee

Glen Hjort, age 49, is Chief Financial Officer and Director of the Company. Mr.
Hjort received a B.S. in Accounting at the University of Illinois in 1979,
C.P.A. Certificate in 1980 and C.I.S.A. Certificate in 1993. From 1993-1996 he
was CFO for a small publicly traded franchiser and retailer where he was
responsible for all accounting, personnel and administrative functions for the
corporate offices and corporate stores. From 1996 to present, Mr. Hjort has been
sole proprietor - Accounting and Consulting Practice - servicing numerous
corporate clients in a wide variety of industries. He is a member of the
American Institute of Certified Public Accounts, Illinois CPA Society and
Information Systems Audit and Control Association.
Director Since 1998
Audit Committee, Executive Committee

Anthony L. Lee, age 66, is a Director of the Company. Mr. Lee received a B.S. in
Chemical Engineering from the University of California, Berkeley, an M.S. in
Chemical Engineering from the Missouri School of Mines and completed Ph.D course
requirements at the Illinois Institute of Technology. Since joining the staff of
the Institute of Gas Technology in 1961, Mr. Lee has been director of the API's
Project 65 and has supervised research on the transport and thermodynamic
properties of fluids, liquefied natural gas, coal gasification, gas process and
catalysis. He is a member of the American Institute of Chemical Engineers and
the American Chemical Society. Mr. Lee is a registered professional engineer in
the State of Illinois and in the Province of Ontario, Canada.
Director Since 1998
Audit Committee






CLASS III - Three Year Term Expiring in 2003

Richard E. Appleby, age 62, is Vice President and Director of the Company. Mr.
Appleby was Superintendent and Manager of A-L Services and Farm Harvesting from
1957-1973. From 1973-1980, he was Vice President of A-L Services and has been
President of A-L Services since 1980. Mr. Appleby was a partner in MADD
Exploration, an affiliate of the Company from 1980 - 1988.
Director Since 1985
Compensation Committee

Dr. Richard Kao, age 61 has been a Director since 1998. Dr. Kao has a Ph.D. and
MS in Chemical Engineering from Illinois Institute of Technology in Chicago, and
a B.S. in Chemical Engineering from Tunghai University in Taiwan. He is
presently serving as Senior Vice President of Unitel Technologies, Inc., and is
responsible for the research, development, economic evaluation, assessment and
upgrade of new technologies for commercial application for chemical, petroleum,
solid/semi-solid/liquid waste, synthetic fuel, food, pulp and paper industries.
Prior to joining Unitel, he was Director of Technologies for Xytel Corporation
(1988-1996) and Chemical Engineer for the Gas Technology Institute (1967-1982).
He is a Registered Professional Engineer in Illinois and a member of Sigma Xi
and the National Society of Processional Engineers. Dr. Kao resides in
Northbrook, Illinois.
Director Since 1999
Audit Committee

L. Craig Cary Smith, age 52, is a Director of the Company. He is a 1981 graduate
of Gonzaga University Law School and was admitted to the Washington State Bar
that same year. Mr. Smith is a partner in general practice at Smith, Hemingway
and Anderson, P.S., in Spokane, Washington.
Director Since 1985

AMEND THE COMPANY'S STOCK OPTION PLAN

The Board of Directors is proposing to amend the Company's Stock Option Plan
(the "Plan") to increase the number of shares of common stock issuable under the
Plan by THREE HUNDRED THOUSAND (300,000) shares of common stock.

The Company currently does not pay any cash compensation to its Directors,
although they are reimbursed for out-of-pocket expenses incurred in attending
meetings. Directors are compensated for their time and efforts solely through
the grant of stock options. The Company believes that increasing the number of
shares in the Plan would, among other things, continue to promote the interests
of the Company and its subsidiaries and its stockholders by attracting,
retaining and stimulating the performance of officers, directors and key
salaried employees. The Board of Directors feels the proposed amendment to
increase the number of options in the Plan is of vital importance to further the
goal for future acquisitions.






MANAGEMENT RECOMMENDS A VOTE FOR ADOPTION OF THE AMENDMENT TO THE 1989 STOCK
OPTION PLAN

OTHER BUSINESS

As of the date of this Proxy Statement, the Board of Directors is not aware of
any matters that will be presented for action at the 2002 Annual Meeting other
than those described above. Should other business properly be brought before the
Annual Meeting, it is intended that the accompanying Proxy will be voted thereon
in the discretion of the persons named as proxies. The Company's Annual Report
on Form 10-KSB for the fiscal year ended December 31, 2001, is enclosed with
this Proxy Statement.

PRINCIPAL SHAREHOLDERS

As of the Record Date there were 590 shareholders of record. The Company
estimates that there are approximately 2,100 beneficial shareholders. The
following table sets forth the identity of the beneficial owners of more than
five percent (5%) of the fully diluted shares of MPM Common Stock:



                                      Common                    Percentage
Shareholder                         Stock Owned               of Outstanding
- -----------                         ------------              --------------
                                                        
Michael J. Luciano                    352,020 [1]              11.65
Richard E. Appleby                    221,155                   6.06
Daniel D. Smozanek                    152,257                   5.03


[1]      Does not include 396,509 shares of the Company's outstanding stock
         owned by a trust for which Mr. Luciano is the Trustee.

As of the Record Date no other person or group was known by the Registrant to
own more than five percent of its common stock.

TRANSACTIONS WITH MANAGEMENT

The Company has contracted with R.D. Little Company to provide shareholder and
investor relations services. Robert D. Little, Secretary of the Company owns
R.D. Little Company.

EXECUTIVE COMPENSATION

Current Remuneration

Except as noted below during 2001, none of the officers or directors was
compensated for his services as an officer or director. Each is reimbursed for
out-of-pocket expenses incurred on Company business.






The following tables show the remuneration of officers and directors in 2001 and
2000.

                            SUMMARY COMPENSTION TABLE
                               ANNUAL COMPENSATION



Name and
Principal
Position                 Year Salary Bonus Compensation Award(s)($)SARsPayout(s)Compensation
- --------                 -------------------------------------------------------------------

                      
Michael J. Luciano       2001 $ 25,000
Chairman & CEO           2000 $ 25,000

Robert D. Little         2001 $ 71,897
Corporate Secretary      2000 $ 85,688



                                   OPTION GRANTS IN 2001 FISCAL YEAR
                                           INDIVIDUAL GRANTS



                                                                         
Michael  Luciano           200,000          44.44%            $2.70            $2.70    9/17/11

L. Craig Smith             100,000          22.22%            $2.70            $2.70    9/17/11

Robert Little              100,000          22.22%            $2.70            $2.70    9/17/11

Glen Hjort                  50,000          11.11%            $2.70            $2.70    9/17/11











        Aggregated Option/SAR Exercises in Last Fiscal Year and FYE 2001
                               Option/SAR Values



                                                   Number of
                                                   Securities       Value of
                                                   Underlying       Unexercised
                                                   Unexercised      In-TheMoney
                                                   Options/SARs     Options/SARs
                  Shares                           at FY-End (#)    at FY-End
                  Acquired       Value             Exercisable/     Exercisable/
Name              On Exercise    Realized ($)      Unexercisable    Unexercisable
- -----             -----------    ------------      -------------    -------------
                                                        
Michael J.                                          521,890            $1,565,670
Luciano                                             Exercisable

L. Craig C.        35,556                           200,389            $  601,167
Smith                                               Exercisable

Robert D.           3,000                           195,223            $  585,669
Little                                              Exercisable

Glen                                                90,000             $  270,000
Hjort                                               Exercisable

Richard E.                                          38,000             $  114,000
Appleby                                             Exercisable

Daniel D.                                           8,000              $   24,000
Smozanek                                            Exercisable

Myron                                               8,000              $   24,000
Katz                                                Exercisable


Proposed Remuneration

Except as noted above none of the directors is compensated for their services as
a director. Each is reimbursed for out-of-pocket expenses incurred on company
business. It is not contemplated that any salaries will be paid unless, and
until such time as, the company may require full time commitments from any
director.

Incentive and Compensation Plans and Arrangements

The Company has a $1 million key man insurance policy on Michael J. Luciano. The
Company has no retirement, profit sharing, pension, or insurance plans covering
its other officers and directors. No advances have been made, nor are any
contemplated, by the Company to any of its officers or directors.






1989 Stock Option Plan

The shareholders of the Company, at the Annual Shareholders Meeting on May 22,
1989, voted to approve the 1989 Stock Option Plan (the "Plan") a stock option
plan for selected officers, directors and employees of the Company. The purpose
of the Plan is to promote the interests of the Company and its stockholders by
attracting, retaining and stimulating the performance of selected officers,
directors and employees and giving them the opportunity to acquire a proprietary
interest in the Company's business and an increased personal interest in this
continued success and progress.

The Compensation Committee, (the "Committee") comprised of three members of the
Board of Directors, administers this Plan. The Committee has the authority in
its discretion to determine all matters relating to the options to be granted
under the Plan, including selection of the individuals to be granted options,
the number of shares to be subject to each grant, the date of grant, the
termination of the options, the option term, vesting schedules, and all other
terms and conditions thereof. Options and Stock Appreciation Rights are
evidenced by written agreements, which contains such terms and conditions as may
be determined by the Committee. The Option price at which shares may be
purchased upon exercise of a particular option are such price as may be fixed by
the Committee. The term during which options and Stock Appreciation Rights may
be granted under the Plan expires as set in the discretion of the Committee.

The aggregate number and class of shares on which options and Stock Appreciation
Rights may be granted under this Plan, the number and class of shares covered by
each outstanding option, and the exercise price per share thereof (but not the
total price), of each such option, are proportionately adjusted for any increase
or decrease in the number of issued shares of common stock of the Company
resulting from a split up or consolidation of shares, or any spin-off, spin-out,
split-up, or other distribution of assets to shareholders or any like capital
adjustment or the payment of any such stock dividend, or any other increase or
decrease in the number of shares of common stock of the Company without the
receipt of consideration by the Company or assumption and conversion of
outstanding grants due to an acquisition.

Change of Control Arrangement

There are currently no changes of control arrangements in place.

Change in and Disagreements with accountants on Accounting and Financial
Disclosure

There was no change in or disagreements with accountants on Accounting and
Financial Disclosure.

Indemnification of Directors

The Washington Business Corporation Act (the "Washington Business Act") provides
that a company may indemnify its directors and officers as to certain
liabilities. The Company's Articles of Incorporation and Bylaws provide for the
indemnification of its







directors and officers to the fullest extent permitted by law. The effect of
such provisions is to indemnify the directors and officers of the Company
against all costs, expenses and liabilities incurred by them in connection with
any action suit or proceeding in which they are involved by reason of their
affiliation with the Company, to the fullest extent permitted by law.

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

Section 16(a) of the Securities Exchange Act of 1934 requires the directors and
executive officers, and persons who own beneficially more than five (5%) percent
of the common stock of the Company, to file reports of ownership and changes in
ownership, with the Securities and Exchange Commission. Copies of all reports
are required to be furnished to the Company pursuant to Section 16(a). Based on
the reports received by the Company, the Company believes that the directors,
officers, and greater than five (5%) percent beneficial owners, complied with
all applicable reporting requirements during the year ended December 31, 2001.

Information on Committees of the Board of Directors and Meetings

During the fiscal year ended December 31, 2001, the Board of Directors met eight
times. The Board of Directors has an Executive Committee, Audit Committee and
Compensation Committee. The Company has no Nominating Committee and the full
Board of Directors selects nominees for election as directors.

The Audit Committee makes recommendations concerning the engagement of
independent public accountants, reviews with the independent public accountants
the scope and results of the audit, reviews management's evaluation of the
Company's system of internal controls, and reviews non-audit professional
services provided by the independent accountants and the range of audit and
non-audit fees. The Audit Committee will also review at least annually
reimbursement of costs by the company and subsidiaries. The Audit Committee
currently consists of Glen Hjort, Chief Financial Officer of the Company and two
independent directors, Richard Kao and Anthony L. Lee.

The Compensation Committee establishes salaries, incentives and other forms of
compensation for directors, officers and other key employees of the Company,
administers the 1989 Stock Option Plan and recommends policies relating to
benefit plans. The Compensation Committee currently consists of Daniel D.
Smozanek, Richard E. Appleby, and Myron Katz.

The Executive Committee possesses all of the powers of the Board except the
power to issue stock, approve mergers and acquisitions with nonaffiliated
corporations, or declare dividends and certain other powers specifically
reserved by Washington State law to the Board. The Executive Committee currently
consists of Michael J. Luciano and Glen Hjort.







STOCKHOLDER PROPOSALS FOR 2003 ANNUAL MEETING

The deadline for submitting stockholder proposals for inclusion in the Company's
Proxy Statement and form of Proxy for the Company's next annual meeting is March
1, 2003. Such proposals must be submitted in writing and should be sent to the
attention of the Secretary of the Corporation.

FORM 10-KSB

Any shareholder of record may obtain a copy of the Corporation's Annual Report
on Form 10-KSB for the fiscal year ended December 31, 2001, by written request
to the Company. Executive Offices are located at 339 Jefferson Road, Parsippany,
NJ 07054.

BY ORDER OF THE BOARD OF DIRECTORS

/s/ Robert D. Little
- -------------------------
Robert D. Little
Corporate Secretary





                              MPM TECHNOLOGIES INC.
              THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS FOR
           THE 2002 ANNUAL MEETING OF STOCKHOLDERS TO BE HELD AT THE
 WESTCOAST GRAND HOTEL AT THE PARK, MAPLE ROOM, 303 W. NORTH RIVER DRIVE,
                  SPOKANE, WA 99201 ON JUNE 24, 2002, 9:00 A.M.

The undersigned appoints Michael J. Luciano and Robert D. Little, or each of
them proxies of the undersigned, with full power of substitution, to vote all
shares of MPM Technologies, Inc., the undersigned is entitled to vote at the
Annual Meeting of Stockholders to be held or at any adjournment thereof, with
all powers the undersigned would have if personally present.

THE SHARES WILL BE VOTED AS DIRECTED WITH RESPECT TO OTHER MATTERS OF BUSINESS
PROPERLY BROUGHT BEFORE THE MEETING, AS THE PROXIES SHALL DECIDE. IF NO
DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR PROPOSALS 1, 2, and 3.

MANAGEMENT RECOMMENDS VOTING FOR THE FOLLOWING PROPOSALS.

1.  ELECTION OF DIRECTORS

     [ ] FOR all nominees listed below (except as marked). To withhold
         authority for any individual, place an N next to that person's name.

         ___ Frank E. Hsu    ___ Daniel D. Smozanek

     [ ] WITHHOLD AUTHORITY to vote for all nominees listed above.

2.  TO APPROVE THE AMENDMENT TO THE 1989 STOCK OPTION PLAN

    [ ] FOR        [ ] AGAINST     [ ] ABSTAIN

3.  IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
    BUSINESS AS PROPERLY MAY COME BEFORE THE MEETING.

Sign exactly as your name appears hereon. When signing in a representative or
fiduciary capacity, indicate title. If shares are held jointly, each holder
should sign. For a corporation, a duly authorized officer who should state
his/her title should sign the full corporation name. For a partnership, an
authorized person should sign in partnership name.


Date _________________, 2002.


Signature___________________________  Signature Partnership_____________________


Signature___________________________  Signature Corporation_____________________
(If jointly held)