SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            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
     Rule 14a-11(c) or Rule 14a-12

                               PARKERVISION, 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:*

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

 (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:

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

- --------

* Set forth the amount on which the filing fee is calculated and state how it
  was determined.



                               PARKERVISION, INC.
                               8493 BAYMEADOWS WAY
                           JACKSONVILLE, FLORIDA 32256
                                   -----------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD JUNE 13, 2002
                                   -----------

     NOTICE  IS  HEREBY  GIVEN  that  the  annual  meeting  of  shareholders  of
ParkerVision,  Inc. will be held at the Rosen Center Hotel,  9840  International
Drive, Orlando, Florida on Thursday, June 13, 2002 at 10:00 a.m. local time, for
the following purposes:

     1.   To elect eleven  directors to hold office until the annual  meeting of
          shareholders in 2003 and until their  respective  successors have been
          duly elected and qualified; and

     2.   To  transact  such other  business  as may  properly  come  before the
          meeting, and any adjournment(s) thereof.

     The  transfer  books  will  not be  closed  for the  annual  meeting.  Only
shareholders  of  record  at the close of  business  on April  15,  2002 will be
entitled to notice of, and to vote at, the meeting and any adjournments thereof.

     YOU  ARE  URGED  TO READ  THE  ATTACHED  PROXY  STATEMENT,  WHICH  CONTAINS
INFORMATION  RELEVANT  TO THE  ACTIONS TO BE TAKEN AT THE  MEETING.  IN ORDER TO
ASSURE THE PRESENCE OF A QUORUM, WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING
IN PERSON, PLEASE SIGN AND DATE THE ACCOMPANYING PROXY CARD AND MAIL IT PROMPTLY
IN THE ENCLOSED ADDRESSED,  POSTAGE PREPAID ENVELOPE.  YOU MAY REVOKE YOUR PROXY
IF YOU SO DESIRE AT ANY TIME BEFORE IT IS VOTED.

                                        By Order of the Board of Directors


                                        Stacie Wilf
                                        Secretary

Jacksonville, Florida
April 18, 2002



                               PARKERVISION, INC.

                                 PROXY STATEMENT

                               GENERAL INFORMATION

     This proxy  statement and the enclosed form of proxy are being furnished in
connection with the solicitation of proxies by our board of directors to be used
at the annual  meeting of  shareholders  to be held at 10:00 a.m. local time, on
Thursday, June 13, 2002 and any adjournments. The annual meeting will be held at
the Rosen Center Hotel, 9840 International Drive, Orlando,  Florida. The matters
to be considered at the meeting are set forth in the attached Notice of Meeting.

     Our executive  offices are located at 8493  Baymeadows  Way,  Jacksonville,
Florida  32256.  This proxy  statement  and the enclosed form of proxy are first
being sent to shareholders on or about April 18, 2002.

RECORD DATE; VOTING SECURITIES

     Our board of directors has fixed the close of business on April 15, 2002 as
the record date for determination of shareholders  entitled to notice of, and to
vote at, the annual meeting. As of April 15, 2002, we had issued and outstanding
13,949,729  shares of common stock,  par value $.01 per share, our only class of
voting securities outstanding.  Each of our shareholders is entitled to one vote
for each share of common stock registered in his or her name on the record date.

SOLICITATION, VOTING AND REVOCATION OF PROXIES

     Proxies in the form enclosed are solicited by and on behalf of our board of
directors. The persons named in the proxy have been designated as proxies by our
board of directors.  Any proxy given pursuant to this  solicitation and received
in time for the meeting will be voted as specified in the returned  proxy. If no
instructions are given, proxies returned by shareholders will be voted "FOR" the
election  of the  nominees  as our  directors  listed  below  under the  caption
"Proposal  I:  Election  of  Directors"  and as the  proxies  named in the proxy
determine in their discretion with respect to any other matters properly brought
before the meeting.  Any proxy may be revoked by written notice  received by our
secretary  at any time  prior to the  voting at the  meeting,  by  submitting  a
subsequent  proxy or by  attending  the  annual  meeting  and  voting in person.
Attendance by a shareholder at the annual meeting does not alone serve to revoke
his or her proxy.

     The presence, in person or by proxy, of a majority of the votes entitled to
be  cast at the  meeting  will  constitute  a  quorum  at the  meeting.  A proxy
submitted  by a  shareholder  may  indicate  that all or a portion of the shares
represented by his or her proxy are not being voted ("shareholder  withholding")
with respect to a particular matter. Similarly, a broker may not be permitted to
vote stock ("broker non-vote") held in street name on a particular matter in the
absence of  instructions  from the  beneficial  owner of the  stock.  The shares
subject to a proxy which are not being voted on a particular  matter  because of
either shareholder  withholding or broker non-vote will not be considered shares
present and  entitled  to vote on the  matter.  These  shares,  however,  may be
considered  present  and  entitled  to vote on other  matters and will count for
purposes of  determining  the presence of a quorum,  unless the proxy  indicates
that the shares are not being voted on any matter at the meeting,  in which case
the shares will not be counted for  purposes of  determining  the  presence of a
quorum.

     The  directors  will be  elected  by a  plurality  of the votes cast at the
meeting.  "Plurality"  means that the nominees who receive the highest number of
votes in their favor will be elected as our directors.



Consequently, any shares not voted "FOR" a particular nominee, because of either
shareholder withholding or broker non-vote, will not be counted in the nominee's
favor.

     All other  matters  that may be  brought  before the  shareholders  must be
approved by the affirmative vote of a majority of the votes cast at the meeting.
Abstentions from voting are counted as "votes cast" with respect to the proposal
and,  therefore,  have the same effect as a vote  against the  proposal.  Shares
deemed  present  at the  meeting  but not  entitled  to vote  because  of either
shareholder  withholding  or broker  non-vote  are not deemed  "votes cast" with
respect to the proposal and therefore will have no effect on the vote.

ANNUAL REPORT

     Our Annual Report on Form 10-K for the fiscal year ended December 31, 2001,
which contains our audited financial statements, is being mailed along with this
proxy statement.

     We will provide to you exhibits to the Annual Report on payment of a fee of
$.25 per page, plus $5.00 postage and handling  charge,  if requested in writing
sent to The Secretary,  ParkerVision,  Inc., 8493 Baymeadows Way,  Jacksonville,
Florida 32256.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     The  following  table sets forth certain  information  as of April 15, 2002
with  respect  to the  stock  ownership  of (i)  those  persons  or  groups  who
beneficially  own more than 5% of our common stock,  (ii) each of our directors,
(iii) each executive officer whose  compensation  exceeded $100,000 in 2001, and
(iv)  all of our  directors  and  executive  officers  as a  group  (based  upon
information furnished by those persons).



                                                  AMOUNT AND NATURE       PERCENT OF
NAME OF BENEFICIAL OWNER                       OF BENEFICIAL OWNERSHIP     CLASS(1)
- ------------------------                       -----------------------     --------
                                                                      
Jeffrey L. Parker(2)                              3,113,817  (3)(4)         21.3%
J-Parker Family Limited Partnership(5)            2,343,502  (4)            16.8%
Todd Parker(2)                                    1,030,983  (6)(7)          7.3%
T-Parker Family Limited Partnership(5)              876,225  (7)             6.3%
Stacie Wilf(2)                                    1,025,010  (8)(9)          7.3%
S-Parker Wilf Family Limited Partnership(5)         905,811  (9)             6.5%
Tyco International Ltd. (10)                      1,058,949  (11)            7.3%
Tyco Sigma Limited(10)                            1,058,949  (11)            7.3%
Leucadia National Corporation(12)                   968,586  (12)            6.7%
Richard L. Sisisky(2)                               277,072  (13)            1.9%
David F. Sorrells(2)                                112,500  (14)            0.8%
William A. Hightower                                147,500  (15)            1.0%
Richard A. Kashnow                                        0                   --
Amy L. Newmark                                      133,000  (16)            0.9%
William L. Sammons                                  140,750  (17)            1.0%
Oscar P. Schafer                                     83,000  (18)            0.6%
Robert G. Sterne                                     75,800  (19)            0.5%
All directors and executive officers as a
   group (12 persons)                             6,152,832  (20)           39.0%


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

(1)  Percentage  includes all outstanding  shares of common stock plus, for each
     person or group,  any  shares of common  stock that the person or the group
     has the right to acquire  within 60 days  pursuant  to  options,  warrants,
     conversion privileges or other rights.

(2)  The person's address is 8493 Baymeadows Way, Jacksonville, Florida 32256.

                                       2


(3)  Includes 690,000 shares of common stock issuable upon currently exercisable
     options and 9,501 shares  owned of record by Mr.  Parker's  three  children
     over which he disclaims ownership.  Excludes 120,000 shares of common stock
     issuable upon options that may become exercisable in the future.

(4)  J-Parker Family Limited Partnership is the record owner of 2,343,502 shares
     of common  stock.  Mr.  Jeffrey L. Parker has sole  voting and  dispositive
     power over the shares of common stock owned by the J-Parker  Family Limited
     Partnership,  as a result of which Mr.  Jeffrey  Parker is deemed to be the
     beneficial owner of such shares.

(5)  The entity's address is 409 S. 17th Street, Omaha, Nebraska 68102.

(6)  Includes 117,500 shares of common stock issuable upon currently exercisable
     options.

(7)  T-Parker  Family Limited  Partnership is the record owner of 876,225 shares
     of common stock. Mr. Todd Parker has sole voting and dispositive power over
     the  shares  of  common  stock  owned  by  the  T-Parker   Family   Limited
     Partnership,  as a result  of which  Mr.  Todd  Parker  is deemed to be the
     beneficial owner of such shares.

(8)  Includes 87,500 shares of common stock issuable upon currently  exercisable
     options and 8,000  shares owned of record by Ms.  Wilf's two children  over
     which she disclaims ownership.

(9)  S-Parker Wilf Family Limited  Partnership is the owner of 905,811 shares of
     common  stock.  Ms.  Wilf has sole  voting and  dispositive  power over the
     shares  of  common  stock  owned  by  the  S-Parker  Wilf  Family   Limited
     Partnership,  as a result of which Ms. Wilf is deemed to be the  beneficial
     owner of such shares.

(10) The  business  address of each of Tyco  International  Ltd.  and Tyco Sigma
     Limited is The Zurich Center, Second Floor, 90 Pitts Bay Road, Pembroke, HM
     08, Bermuda.

(11) These shares are held by Tyco Sigma Limited,  a wholly owned  subsidiary of
     Tyco  International  Ltd.  Tyco  International  Ltd. and Tyco Sigma Limited
     share  voting  and  dispositive  power  over these  shares.  The  foregoing
     information  was derived from a Schedule 13G filed with the SEC on February
     14, 2002.  The number of shares  reported as  beneficially  owned  includes
     529,475 shares underlying a currently exercisable warrant.

(12) The business  address of Leucadia  National  Corporation is 315 Park Avenue
     South,  New York, New York 10010.  The  information  for Leucadia  National
     Corporation was derived from a Schedule 13G filed with the SEC on September
     25, 2001.  The number of shares  reported as  beneficially  owned  includes
     484,293 shares underlying a currently exercisable warrant.

(13) Includes 265,072 shares of common stock issuable upon currently exercisable
     options. Excludes 234,928 shares of common stock issuable upon options that
     may become exercisable in the future.

(14) Includes 112,500 shares of common stock issuable upon currently exercisable
     options. Excludes 612,000 shares of common stock issuable upon options that
     may become exercisable in the future.

(15) Includes 147,500 shares of common stock issuable upon currently exercisable
     options and warrants.

(16) Includes  3,000  shares  held in  custodial  account for the benefit of Ms.
     Newmark's  children  and  130,000  shares of  common  stock  issuable  upon
     currently exercisable options and warrants.

(17) Includes 125,000 shares of common stock issuable upon currently exercisable
     options.

                                       3


(18) Includes 65,000 shares of common stock issuable upon currently  exercisable
     options.  Excludes 50,000 shares of common stock issuable upon options that
     may become exercisable in the future.

(19) Includes 75,000 shares of common stock issuable upon currently  exercisable
     options and warrants.  Excludes 50,000 shares of common stock issuable upon
     options that may become exercisable in the future.

(20) Includes   1,815,072   shares  of  common  stock  issuable  upon  currently
     exercisable  options held by directors  (see notes 3, 6, 8, 13, 14, 15, 16,
     17, 18 and 19 above)  and  13,400  shares of  common  stock  issuable  upon
     currently  exercisable options held by an executive officer not included in
     the table and  excludes  1,066,928  shares of common  stock  issuable  upon
     options that may vest in the future held by directors (see notes 3, 13, 14,
     16 and 18 above) and 75,100  shares of common stock  issuable  upon options
     that may become  exercisable in the future held by an executive officer not
     included in the table above.

                        PROPOSAL I: ELECTION OF DIRECTORS

     The persons listed below have been  designated by our board of directors as
candidates  for election as directors to serve until the next annual  meeting of
shareholders  or  until  their  respective  successors  have  been  elected  and
qualified.  Unless  otherwise  specified  in the  form  of  proxy,  the  proxies
solicited by management will be voted "FOR" the election of these candidates. In
case any of these  nominees  become  unavailable  for  election  to the board of
directors,  an event which is not anticipated,  the persons named as proxies, or
their  substitutes,  shall have full discretion and authority to vote or refrain
from voting for any other nominee in accordance with their judgment.



NAME                    AGE    DIRECTOR SINCE    POSITION
- ----                    ---    --------------    --------

                                        
Jeffrey L. Parker        45         1989         Chairman of the Board and Chief Executive Officer
Richard L. Sisisky       47         1998         President, Chief Operating Officer and Director
David F. Sorrells        43         1997         Chief Technical Officer and Director
Stacie Wilf              43         1989         Secretary, Treasurer and Director
William A. Hightower     58         1999         Director
Richard A. Kashnow       60         2000         Director
Amy L. Newmark           44         2000         Director
Todd Parker              37         1989         Director
William L. Sammons       81         1993         Director
Oscar S. Schafer         62         2001         Director
Robert G. Sterne         51         2000         Director


     Jeffrey L. Parker has been  chairman  of the board and our chief  executive
officer since our inception in August 1989 and our president  from April 1993 to
June 1998.  From March 1983 to August 1989,  Mr. Parker served as executive vice
president for Parker  Electronics,  Inc., a joint  venture  partner with Carrier
Corporation  performing  research  development,   manufacturing  and  sales  and
marketing for the heating, ventilation and air conditioning industry.

     Richard L. Sisisky has been our president,  chief  operating  officer and a
director since June 1998. From 1988 to June 1998, Mr. Sisisky served as managing
director  of  The  Shircliff  Group,  Inc.,  a  firm  specializing  in  mergers,
acquisitions and business valuations.

     David F. Sorrells has been our chief technical officer since September 1996
and has been a director  since January 1997.  From June 1990 to September  1996,
Mr. Sorrells served as our engineering manager.

     Stacie Wilf has been our secretary  and treasurer and a director  since our
inception.  From January 1981 to August 1989,  Ms. Wilf served as the controller
and chief financial officer of Parker Electronics.

                                       4


     William A. Hightower has been a director since March 1999.  Since May 2001,
Mr. Hightower has been a private  investor.  Mr. Hightower was the president and
chief operating officer and a director of Silicon Valley Group, Inc., a position
he has held since August 1997 until his  retirement in May 2001.  Silicon Valley
Group,  Inc. is a publicly held company  which designs and builds  semiconductor
capital  equipment  tools for chip  manufacturers.  From  January 1996 to August
1997, Mr.  Hightower  served as chairman and chief  executive  officer of CADNET
Corporation,  a developer of network  software  solutions for the  architectural
industry.  From August 1989 to January 1996, Mr. Hightower was the president and
chief executive officer of Telematics International, Inc.

     Richard A.  Kashnow has been a director  since  August  2000.  Since August
1999, Mr. Kashnow has been the president of Tyco Ventures,  the venture  capital
arm of Tyco  International,  Inc.,  a  diversified  manufacturing  and  services
company.  From October 1995 to its  acquisition by Tyco in 1999, Mr. Kashnow was
the chairman,  chief executive officer and president of Raychem  Corporation,  a
technology  company   specializing  in  electronic   components  and  engineered
materials.

     Amy L.  Newmark  has been a director  since April  2000.  Ms.  Newmark is a
private investor in the technology and telecommunications fields. Ms. Newmark is
also a Chartered  Financial  Analyst.  From 1995 to 1997, she was Executive Vice
President   -   Strategic   Planning   at  Winstar   Communications,   Inc.,   a
telecommunications  company.  From 1993 to 1995,  Ms.  Newmark  was the  general
partner of  Information  Age  Partners,  a hedge  fund  investing  primarily  in
technology  and emerging  growth  companies.  Prior to that she was a securities
analyst specializing in telecommunications and technology companies. Ms. Newmark
is a director of Verso Technologies,  Inc., which provides hardware and software
for voice  over IP  applications,  and U.S.  Wireless  Data,  Inc.,  a  wireless
electronic transaction technology company.

     Todd  Parker  has  been a  director  since  our  inception  and  was a vice
president of ours from  inception to June 1997. Mr. Parker acted as a consultant
to us from  June  1997  through  November  1997 and from  September  2001 to the
present he has been  consulting  to us. From January  1985 to August  1989,  Mr.
Parker served as general manager of manufacturing for Parker Electronics.

     William L. Sammons has been a director since October 1993.  From 1981 until
his  retirement  in 1985,  Mr.  Sammons  was  president  of the  North  American
Operations of Carrier Corporation.

     Oscar S.  Schafer has been a director  since  February  2001.  From October
2001, Mr. Schafer has been a partner of Oscar Schafer and Partner, an investment
partnership  which he founded.  From 1982 until his retirement in December 2000,
Mr. Schafer was a member of Cumberland Associates, LLC, an investment management
firm. Mr. Schafer is a director of Global  Healthcare  Partners,  a private fund
investing in healthcare companies.

     Robert G. Sterne has been a director since  February 2000.  Since 1978, Mr.
Sterne has been a partner of the law firm Sterne,  Kessler Goldstein & Fox PLLC,
specializing in patent and other intellectual  property law. Mr. Sterne's office
is located in Washington,  D.C. Mr. Sterne  provides legal services to us as one
of our patent and intellectual property attorneys.

     Messrs.  Jeffrey  and Todd  Parker and Ms.  Stacie  Wilf are  brothers  and
sister.

BOARD MEETINGS AND COMMITTEES

     During the fiscal year ended  December 31, 2001, our board of directors met
nine  times and  acted by  unanimous  consent  one  time.  All of our  directors
attended each of the meetings  except  Richard L. Sisisky missed one meeting and
William A. Hightower  missed three  meetings.  Members of our board of directors
generally  are  elected  annually  by our  shareholders  and may be  removed  as
provided for in the 1989  Business  Corporation  Act of the State of Florida and
our articles of incorporation.  The board of directors has three committees, the
audit committee, the compensation committee, and a strategic planning committee.
The

                                       5


strategic  planning  committee was formed in 2002 to assist the CEO in issues of
corporate and business unit strategic planning.

AUDIT COMMITTEE INFORMATION AND REPORT

     The audit committee was  established in 1994 and is currently  comprised of
William A. Hightower, William L. Sammons and Oscar S. Schafer. During the fiscal
year ended  December  31, 2001,  the audit  committee  met two times.  The audit
committee has also met three times since January 1, 2002 in connection  with the
annual report for the fiscal year ended December 31, 2001.

     Audit Fees

     For the fiscal year ended  December 31, 2001, the aggregate fees billed for
professional  services rendered for the audit of our annual financial statements
and the review of our financial  statements  included in our  quarterly  reports
totaled $103,500.

     Financial Information Systems Design and Implementation Fees

     For the fiscal year ended December 31, 2001,  there were no fees billed for
professional  services by our independent  auditors rendered in connection with,
directly  or  indirectly,   operating  or  supervising   the  operation  of  our
information system or managing our local area network.

     All Other Fees

     For the fiscal year ended  December 31, 2001, the aggregate fees billed for
all other  professional  services  rendered by our independent  auditors totaled
approximately $7,000.

     Audit Committee Report

     Each member of the audit  committee  is an  "independent  director"  and is
"financially  literate" as defined  under the recently  adopted  American  Stock
Exchange  listing  standards.  These listing  standards  define an  "independent
director" generally as a person,  other than an officer of the company, who does
not  have a  relationship  with  the  company  that  would  interfere  with  the
director's  exercise  of  independent  judgment.  The listing  standards  define
"financially  literate"  as  being  able  to  read  and  understand  fundamental
financial statements  (including a company's balance sheet, income statement and
cash flow statement).

     Pursuant to our audit  committee's  written  charter,  which was adopted on
June 12,  2000,  the audit  committee's  responsibilities  include,  among other
things:

     o    annually  reviewing and  reassessing  the adequacy of the  committee's
          formal charter;

     o    reviewing our annual audited financial  statements with our management
          and  our  independent  auditors  and  the  adequacy  of  our  internal
          accounting controls;

     o    reviewing  analyses  prepared by management and  independent  auditors
          concerning  significant  financial reporting issues and judgments made
          in connection with the preparation of our financial statements;

     o    making  recommendations  concerning the engagement of the  independent
          auditor;

     o    reviewing the independence of the independent auditors;

     o    reviewing our auditing and  accounting  principles  and practices with
          the  independent  auditors and reviewing major changes to our auditing
          and   accounting   principles   and  practices  as  suggested  by  the
          independent auditor or our management;

                                       6


     o    recommending  the appointment of the independent  auditor to the board
          of  directors,  which  firm is  ultimately  accountable  to the  audit
          committee and the board of directors;

     o    approving  professional services provided by the independent auditors,
          including the range of audit and nonaudit fees; and

     o    reviewing  all  related  party  transactions  on an ongoing  basis for
          potential conflict of interest situations.

     The  audit  committee  on  many  occasions  during  fiscal  year  2001  and
thereafter  met and held  discussions  with  management,  the  chief  accounting
officer and our independent  auditors.  Management  represented to the committee
that our  consolidated  financial  statements  were prepared in accordance  with
generally  accepted  accounting  principles,  and the committee has reviewed and
discussed  the  consolidated   financial  statements  with  management  and  the
independent auditors.  The committee discussed with the independent auditors the
matters  required to be  discussed by  Statement  on Auditing  Standards  No. 61
(Communication  with Audit  Committees),  various  accounting issues relating to
presentation  of certain things in our financial  statement and compliance  with
Section 10A of the  Securities  Exchange Act of 1934. Our  independent  auditors
also provided the audit committee with the written  disclosures  required by the
Independence Standards Board Standard No. 1 (Independence Discussions with Audit
Committees)  and the  committee  discussed  with the  independent  auditors  and
management the auditors'  independence.  The committee  discussed financial risk
exposures  relating to the company with management and the processes in place to
monitor and control the exposure  resulting  therefrom,  if any.  Based upon the
committee's  discussion  with  management and the  independent  auditors and the
committee's  review of the  representations  of management and the report of the
independent auditors to the audit committee,  the committee recommended that the
board of directors include our audited consolidated  financial statements in the
Annual  Report on Form 10-K for the fiscal year ended  December  31,  2001.  The
committee   evaluated  the   performance  of   PricewaterhouseCoopers   LLP  and
recommended to the board their  re-appointment  as the independent  auditors for
the fiscal year ending December 31, 2002.

          William A. Hightower
          William L. Sammons
          Oscar S. Schafer

COMPENSATION OF OUTSIDE DIRECTORS

     During  2001,  directors  who  were  also  our  employees  receive  no cash
compensation  for serving on the board of directors other than  reimbursement of
reasonable  expenses  incurred in  attending  meetings.  Non-employee  directors
received  a  fee  of  $1,000  for  each  board  meeting  attended,  as  well  as
reimbursement of reasonable expenses incurred in attending meetings and they are
granted options to purchase shares of common stock as determined by the board of
directors.

     In January 2002,  the board  approved a program  whereby each  non-employee
director  excluding  Stacie  Wilf and Todd  Parker  will  receive a retainer  of
$8,000, payable in quarterly installments.  In addition,  non-employee directors
including Stacie Wilf and Todd Parker will receive on January 15 of each year an
annual  grant of an option to purchase  10,000  shares of common stock that vest
immediately.  The audit and compensation  committee chairpersons will receive an
additional  option per year to purchase  5,000  shares each of common  stock and
each audit or compensation  committee  member will receive an additional  option
per year to purchase  2,500 shares of common stock for committee  work.  Options
for audit and compensation committee work will not exceed 5,000 shares of common
stock in any fiscal year.  All board members will be reimbursed  for  reasonable
expenses incurred in attending meetings.

     In  addition,  in 2002,  the board  approved  the  creation  of a strategic
planning committee. The chairperson for this committee received a one-time grant
of an option to purchase 100,000 shares of common stock that vested immediately.

                                       7


EXECUTIVE COMPENSATION

     The following tables summarize the cash  compensation paid by us to each of
our executive officers  (including our chief executive officer) who were serving
as executive officers at the end of the fiscal year ended December 31, 2001, for
services rendered in all capacities to us and our subsidiaries during the fiscal
years ended December 31, 2001, 2000 and 1999,  options granted to such executive
officers  during the fiscal year ended  December 31, 2001,  and the value of all
options  granted to such executive  officers at the end of the fiscal year ended
December 31, 2001.



============================================================================================
                                 SUMMARY COMPENSATION TABLE
- --------------------------------------------------------------------------------------------
                                              ANNUAL COMPENSATION     LONG TERM COMPENSATION
NAME AND PRINCIPAL             FISCAL YEAR    ----------------------------------------------
POSITION                       ENDED 12/31     SALARY      BONUS         OPTIONS/SARS (#)
- --------------------------------------------------------------------------------------------
                                                                 
Jeffrey L. Parker                 2001        $275,000    $ 25,000              --
Chairman of the Board and         2000        $275,000    $300,000           500,000
Chief Executive Officer           1999        $275,000       --                 --
- --------------------------------------------------------------------------------------------
Richard L. Sisisky                2001        $287,500       --                 --
President, Chief Operating        2000        $214,000       --                 --
Officer and Director(1)           1999        $250,000       --                 --
- --------------------------------------------------------------------------------------------
David F. Sorrells                 2001        $225,000    $ 50,000              --
Chief Technical Officer and       2000        $225,000    $100,000           362,000
Director                          1999        $225,000    $ 56,500              --
============================================================================================


- -------------------------
(1)  Mr.  Sisisky's  salary for 2001 includes  $37,500 of deferred  compensation
     from the year  2000.  Mr.  Sisisky  voluntarily  deferred  payment  of this
     compensation until 2001.

     We cannot determine,  without  unreasonable effort or expense, the specific
amount of certain personal benefits afforded to our employees,  or the extent to
which  benefits are personal  rather than  business.  We have concluded that the
aggregate  amounts of such personal  benefits  which cannot be  specifically  or
precisely ascertained do not in any event exceed, as to each individual named in
the preceding table,  the lesser of $50,000 or 10% of the compensation  reported
in the  preceding  table for such  individual,  or, in the case of a group,  the
lesser of $50,000 for each individual in the group,  or 10% of the  compensation
reported in the preceding  table for the group,  and that such  information  set
forth in the preceding table is not rendered materially  misleading by virtue of
the omission of the value of such personal benefits.

     We did not grant any options to the individuals listed in the above Summary
Compensation Table during the fiscal year ended December 31, 2001.



=======================================================================================================
                              AGGREGATE FISCAL YEAR-END OPTION/SAR VALUES
- -------------------------------------------------------------------------------------------------------
                      NUMBER OF UNEXERCISED OPTIONS/SARS AT FISCAL    VALUE OF UNEXERCISED IN-THE-MONEY
NAME                                  YEAR END (#)                     OPTIONS/SARS AT FISCAL YEAR END
                      ---------------------------------------------------------------------------------
                          EXERCISABLE            UNEXERCISABLE        EXERCISABLE         UNEXERCISABLE
- -------------------------------------------------------------------------------------------------------
                                                                                 
Jeffrey L. Parker           675,000                 120,000           $2,841,713             $   -0-
- -------------------------------------------------------------------------------------------------------
Richard L. Sisisky          265,072                 234,928           $   -0-                $   -0-
- -------------------------------------------------------------------------------------------------------
David F. Sorrells           112,500                 612,000           $  612,500             $  881,250
=======================================================================================================


                                       8


EMPLOYMENT AGREEMENTS

     In September 2000, we entered into an employment  agreement with Jeffrey L.
Parker, our chairman of the board and chief executive officer,  which expires on
September 30, 2005.  Mr. Parker  receives an annual base salary of not less than
$275,000 for the first  two-year  period during the term, not less than $300,000
for the next two-year  period during the term and not less than $325,000 for the
last year of the term. Mr. Parker will also receive bonuses as may be determined
from time to time by the  compensation  committee.  Mr.  Parker was  awarded two
stock options in connection with his employment with us. The first option is for
350,000  shares of common stock,  exercisable  at a price per share of $41. This
option vested  immediately and is exercisable until September 7, 2010, except as
provided in the option  agreement.  The second  option is for 150,000  shares of
common  stock,  exercisable  at $61.50 per share.  This option will vest in five
equal installments of 30,000 shares on October 1, in each year from 2001 through
2005, and once vested are exercisable  until October 1, 2010, except as provided
in the option agreement

     In June 1998,  we entered  into an  employment  agreement  with  Richard L.
Sisisky, our president,  chief operating officer, and a director,  which expires
June 15, 2003.  Mr. Sisisky  receives an annual base salary of $250,000,  and he
will be paid a bonus equal to five  percent of the  increase,  if any,  from our
pre-tax  operating  income (as  defined in the  agreement)  for the fiscal  year
immediately  preceding  the bonus year to the pre-tax  operating  income for the
bonus year.  Mr.  Sisisky was awarded two stock options in  connection  with his
employment  with us. The first  option is for  250,000  shares of common  stock,
exercisable at a price per share of $21.375. The option is currently exercisable
except to the extent of 45,000 shares which become  exercisable  on December 31,
2002. Once vested,  these options remain exercisable until June 15, 2008, except
as provided in the option agreement.  The second option is for 250,000 shares of
common stock,  exercisable at $21.375 per share.  These options vest on December
15, 2003 and once vested are exercisable until June 15, 2008, except as provided
in the option  agreement.  The vesting of the second allotment of options may be
accelerated based on our generating certain levels of gross profit or the common
stock attaining certain price levels. To date,  vesting has been accelerated for
options to purchase 60,072 shares of common stock.

     In March  2002,  we  entered  into an  employment  agreement  with David F.
Sorrells,  our chief  technical  officer and a director,  which expires March 6,
2007. Mr. Sorrells  receives an annual base salary of not less than $250,000 for
the first  two-year  period  during the term,  and  thereafter  the base will be
increased as  determined  by the Company,  but the increase  will be by not less
than 5% of the prior  year's base  salary.  Mr.  Sorrells  will also  receive an
annual bonus as may be determined by the chief executive  officer.  Mr. Sorrells
will be  eligible  for  future  awards  under our  equity  performance  plans as
determined from time to time.

STOCK OPTION PLANS

     In  September  1993,  the board of  directors  approved our 1993 Stock Plan
pursuant to which an aggregate of 500,000  shares of common stock were initially
reserved for issuance in connection with the benefits  available for grant.  The
1993 plan was amended on September  19,  1996,  August 22, 1997 and November 16,
1998 by the board of  directors  to raise the  number of shares of common  stock
subject to the plan to 3,500,000.  Each of these  amendments was approved by our
shareholders.  The benefits may be granted in any one or in  combination  of the
following:

     o    incentive stock options;

     o    non-qualified stock options;

     o    stock appreciation rights;

     o    restricted stock awards;

     o    stock bonuses;

                                       9


     o    other forms of stock benefits; or

     o    cash.

Incentive stock options may only be granted to our employees. Other benefits may
be granted to our consultants,  directors  (whether or not they are employees of
ours),  employees and officers. To date, awards to purchase a total of 3,033,513
shares of  common  stock  have been  granted  and are  outstanding  or have been
exercised under the 1993 plan. As of the date of this proxy  statement,  we have
466,487  shares of common  stock  available  for grant for awards under the 1993
plan.

     In May 2000, the board of directors  approved our 2000  Performance  Equity
Plan pursuant to which a total of 5,000,000 shares of common stock were reserved
for issuance in connection with the benefits  available for grant. The 2000 plan
was approved by our  shareholders on July 13, 2000. We have the ability to grant
the same type of  benefits  under the 2000 plan as we are able to under the 1993
plan.  Incentive  stock  options  may only be  granted to our  employees.  Other
benefits may be granted to our consultants,  directors  (whether or not they are
employees of ours),  employees and officers. To date, awards to purchase a total
of 1,672,560  shares of common stock have been  granted and are  outstanding  or
have been exercised under the 2000 plan. As of the date of this proxy statement,
we have  3,327,440  shares of common stock  available for grant for awards under
the 2000 plan.

COMPENSATION COMMITTEE INFORMATION AND REPORT

     The compensation committee is responsible for reviewing and determining for
recommendation  to the board of directors the  compensation  arrangements of the
senior  executives of the company and administering our 1993 Stock Plan and 2000
Performance Equity Plan. The compensation committee currently consists of Amy L.
Newmark,  William L. Sammons and Robert G. Sterne. During 2001, our compensation
committee met two times and acted by unanimous consent one time.

     Report of the Compensation Committee of the Board of Directors on Executive
     Compensation

     The compensation  committee of the board of directors sets the compensation
of the  chief  executive  officer  and  other  executive  officers,  subject  to
ratification by the board of directors.

     General  Compensation  Policy.  We operate in an extremely  competitive and
rapidly changing high technology industry.  The compensation  committee believes
that the compensation  program for our executive  officers should be designed to
attract,  motivate and retain talented executives responsible for the success of
our company. The compensation committee believes the compensation program should
be determined within a competitive  framework and should be based on achievement
of overall financial results and individual contribution.

     Compensation  Components.  The  three  major  components  that  make up the
compensation of our executive officers are:

     o    base salary;

     o    annual cash incentive awards in the form of a cash bonus; and

     o    long-term  equity-based  incentive  awards in the form of stock option
          grants.

The compensation  committee's  determination of the compensation  components for
executive  officers is highly  subjective and not subject to specific  criteria.
The compensation committee has, however,  compared its executives'  compensation
levels  to  independent  compensation  surveys  and  compensation  packages  for
executives  in  similarly  sized   technology   companies  and  has  founds  its
compensation packages to be comparable.

                                       10


     The  base  salary  for each  executive  officer  is  determined  at  levels
considered appropriate for comparable positions at other companies.  Annual cash
bonuses are subjective and are based on our achievement of financial performance
targets as well as individual  contribution.  Long-term  equity-based  incentive
awards, in the form of stock option grants, are determined subjectively based on
the executive's position within us, individual performance, potential for future
responsibility and promotion and the number of unvested options held at the time
of the new grant.  The  relative  weight given to each of these  factors  varies
among individuals at the compensation committee's discretion.

     Executive Compensation. Mr. Jeffrey L. Parker had his compensation reviewed
in 2001. The compensation committee elected to maintain Mr. Parker's base salary
at its  existing  base  level  of  $275,000  for  the  year as  provided  in his
employment  agreement.  It was decided that Mr. Parker's salary will increase to
$300,000  per annum on  October  1,  2002,  which  review  was called for by his
employment agreement.

     In  recognition  of  Mr.  Parker's  achievements  in  2001,  including  the
establishment  of  a  manufacturing   and  marketing   relationship  with  Texas
Instruments,  as a bonus, the compensation  committee offered him the following:
either  $100,000  in cash or $25,000 in cash plus an option to  purchase  15,000
shares of common  stock  priced at market at the time of the grant.  Mr.  Parker
chose the latter.

     Mr.  Sisisky  is  compensated   under  an  employment   agreement  and  his
compensation was not reviewed in 2001.

     Notwithstanding  anything to the  contrary set forth in any of our previous
filings under the Securities Act of 1933 or the Securities Exchange Act of 1934,
that might  incorporate our future filings under those  statutes,  the preceding
Compensation   Committee   Report  on  Executive   Compensation  and  our  Stock
Performance  Graph (set forth below) will not be  incorporated by reference into
any of those prior  filings,  nor will such report or graph be  incorporated  by
reference into any of our future filings under those statutes.

THE COMPENSATION COMMITTEE
Amy L. Newmark
William L. Sammons
Robert G. Sterne

                                       11


PERFORMANCE GRAPH

         The following  graph shows a five-year  comparison of cumulative  total
shareholder returns for our company,  the Nasdaq U.S. Stock Market Index, the JP
Morgan Hambrecht & Quist Communications  Index, the Nasdaq Electronic Components
Index and Nasdaq Telecommunications Index for the five years ending December 31,
2001. The total shareholder  returns assumes the investment on December 31, 1996
of $100 in our common  stock,  the Nasdaq U.S.  Stock Market  Index,  the Nasdaq
Electronic Components Index, Nasdaq  Telecommunications  Index and the JP Morgan
H&Q Index at the beginning of the period,  with  immediate  reinvestment  of all
dividends.

[GRAPHIC OMITTED]

                  COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*
                            AMONG PARKERVISION, INC.

*    $100  Invested  on 12/31/96 in stock or index-  including  reinvestment  of
     dividends. Fiscal year ending December 31.

PARKERVISION INC



                                                  Cumulative Total Return
                                  --------------------------------------------------------
                                  12/96     12/97     12/98     12/99     12/00     12/01
                                                                  
PARKERVISION, INC.                100.00    134.26    174.07    227.78    271.30    155.56
NASDAQ STOCK MARKET (U.S.)        100.00    122.48    172.68    320.89    193.01    153.15
NASDAQ ELECTRONIC COMPONENTS      100.00    104.84    161.97    301.21    247.54    168.67
NASDAQ TELECOMMUNICATIONS         100.00    145.97    241.58    431.01    183.57    122.90
JP MORGAN H & Q COMMUNICATIONS    100.00     94.67    139.77    437.43    278.16    129.55


*   Specified ending dates or ex-dividends dates.
**  All Closing  Prices and  Dividends  are  adjusted for stock splits and stock
    dividends.
*** 'Begin Shares' based on $100 investment.

                                       12


     The Hambrecht and Quist Communications Index has been renamed the JP Morgan
Hambriecht and Quist  Communications  Index.  Because we have two divisions,  we
have added the Nasdaq Electronic Components Index and Nasdaq  Telecommunications
Index to provide additional  comparative indices to reflect our current separate
business orientations.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
our officers,  directors and persons who  beneficially own more than ten percent
of a registered class of our equity  securities to file reports of ownership and
changes in ownership  with the SEC and the National  Association  of  Securities
Dealers,  Inc. Officers,  directors and ten percent  shareholders are charged by
SEC  regulation  to furnish us with copies of all Section 16(a) forms they file.
Except for a late filing of a Form 4 for the month of October  2001 by Mr. Oscar
Schafer  reporting  the shares  held by his wife upon his  marriage  during that
month,  based solely upon our review of the copies of such forms received by us,
or written  representations  from certain reporting persons that no Forms 5 were
required  for those  persons,  we believe  that,  during  the fiscal  year ended
December 31, 2001, all filing requirements applicable to our executive officers,
directors and ten percent shareholders were fulfilled.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     We lease our executive offices pursuant to a lease agreement dated March 1,
1992 with Jeffrey L. Parker and Barbara  Parker.  Barbara Parker is Mr. Parker's
mother. The term of the lease expires in 2007 and is renewable for an additional
five-year  term.  For the fiscal  years ended  December  31,  2001 and 2000,  we
incurred approximately $310,400 in each year, in rental expense under the lease.
We believe that the terms of the lease are no less favorable than terms we could
have obtained from an unaffiliated third party.

     During 2001, we paid Mr. Todd Parker, a director, approximately $34,000 for
consulting services.

     Mr.  Robert  G.  Sterne,  a  director  of  ours,  serves  as a  patent  and
intellectual  property  counsel for us. In this  capacity,  we paid the law firm
Sterne,  Kessler,  Goldstein & Fox, PLLC of which Mr. Sterne is a partner,  fees
totaling approximately $2,955,000 for the year ended December 31, 2001.

                             INDEPENDENT ACCOUNTANTS

     We currently have selected  PricewaterhouseCoopers  LLP as our  independent
accountants  for the fiscal year ending December 31, 2002. A  representative  of
Pricewaterhouse  Coopers LLP is  expected  to be present at the meeting  with an
opportunity  to make a  statement  if he desires to do so and is  expected to be
available to respond to appropriate questions.

                             SOLICITATION OF PROXIES

     We  will  bear  the  cost  of  this  proxy  solicitation.  In  addition  to
solicitations of proxies by use of the mails, some of our officers or employees,
without additional remuneration, may solicit proxies personally or by telephone.
We may also  request  brokers,  dealers,  banks and their  nominees  to  solicit
proxies  from  their  clients  where  appropriate,  and may  reimburse  them for
reasonable expenses related thereto.

                              SHAREHOLDER PROPOSALS

SHAREHOLDER PROPOSALS AND NOMINATIONS

     Proposals of shareholders intended to be presented at the annual meeting to
be held in 2003  must be  received  at our  offices  by  December  19,  2002 for
inclusion in the proxy materials relating to that meeting.

     Our by-laws  contain  provisions  in it  intended to promote the  efficient
functioning of our  shareholder  meetings.  Some of the provisions  describe our
right to determine the time, place and conduct of shareholder

                                       13


meetings and to require  advance notice by mail or delivery to us of shareholder
proposals or director nominations for shareholder meetings.

     Under the  by-laws,  shareholders  must  provide  us with at least 120 days
notice of business the shareholder proposes for consideration at the meeting and
persons the  shareholder  intends to nominate  for  election as directors at the
meeting. This notice must be received for the annual meeting in the year 2003 on
December 19, 2002.  Shareholder proposals must include the exact language of the
proposal,  a brief  description  of the matter and the reasons for the proposal,
the name and address of the  shareholder  making the proposal and  disclosure of
that shareholder's  number of shares of common stock owned,  length of ownership
of the shares,  representation  that the  shareholder  will  continue to own the
shares through the shareholder  meeting,  intention to appear in person or proxy
at the shareholder  meeting and material  interest,  if any, in the matter being
proposed.  Shareholder  nominations  for persons to be elected as directors must
include  the name and  address  of the  shareholder  making  the  nomination,  a
representation that the shareholder owns shares of common stock entitled to vote
at the  shareholder  meeting,  a  description  of all  arrangements  between the
shareholder  and each nominee and any other persons  relating to the nomination,
the  information  about the nominees  required by the Exchange Act of 1934 and a
consent to nomination of the person nominated.

     Shareholder  proposals  or  nominations  should be addressed to Stacy Wilf,
Secretary, ParkerVision, Inc., 8493 Baymeadows Way, Jacksonville, Florida 32256.

DISCRETIONARY VOTING OF PROXIES ON OTHER MATTERS

     We do not now intend to bring before the annual  meeting any matters  other
than those specified in the Notice of the Annual Meeting,  and we do not know of
any business  which persons other than the board of directors  intend to present
at the annual meeting. Should any business requiring a vote of the shareholders,
which is not specified in the notice,  properly come before the annual  meeting,
the  persons  named  in  the  accompanying  proxy  intend  to  vote  the  shares
represented by them in accordance with their best judgment.

                                        By Order of the Board of Directors


                                        Stacie Wilf
                                        Secretary

Jacksonville, Florida
April 18, 2002

                                       14


P
R
O
X
Y
                           PARKERVISION, INC. - PROXY
                       SOLICITED BY THE BOARD OF DIRECTORS
                FOR ANNUAL MEETING TO BE HELD ON JUNE 13, 2002,

     The undersigned Shareholder(s) of PARKERVISION, INC., a Florida corporation
("Company"),  hereby  appoints  Jeffrey L. Parker and Stacie Wilf,  or either of
them,  with full power of  substitution  and to act  without  the other,  as the
agents, attorneys and proxies of the undersigned, to vote the shares standing in
the name of the undersigned at the Annual Meeting of Shareholders of the Company
to be held on June 13, 2002 and at all adjournments  thereof. This proxy will be
voted in accordance with the  instructions  given below. If no instructions  are
given, this proxy will be voted FOR all of the following proposals.

1.   Election of the following Directors:

     FOR all nominees listed below except       AGAINST all nominees
     as marked to the contrary below      [ ]   listed below           [ ]

     Jeffrey L. Parker, Richard L. Sisisky, David F. Sorrells, Stacie Wilf,
     William A. Hightower, Richard A. Kashnow, Amy L. Newmark, Todd Parker,
             William L. Sammons, Oscar S. Schafer, Robert G. Sterne

     INSTRUCTIONS:  To vote AGAINST any individual nominee, write that nominee's
     name in the space below.

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

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

          FOR [ ]               AGAINST [ ]               ABSTAIN [ ]

[ ]  I plan on attending the Annual Meeting.

                                        Date: ___________________, 2002


                                        ________________________________________
                                        Signature

                                        ________________________________________
                                        Signature if held jointly

                                        Please  sign  exactly  as  name  appears
                                        above.  When  shares  are  held by joint
                                        tenants,  both should sign. When signing
                                        as  attorney,  executor,  administrator,
                                        trustee or  guardian,  please  give full
                                        title as such. If a corporation,  please
                                        sign in full corporate name by President
                                        or  other  authorized   officer.   If  a
                                        partnership,  please sign in partnership
                                        name by authorized person.