UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A

          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  Sec.240.14a-12


                                APA Optics, 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:

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



                                APA OPTICS, INC.
                              2950 N.E. 84TH LANE
                            BLAINE, MINNESOTA 55449


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


TO OUR SHAREHOLDERS:

     The  2002  Annual  Meeting  of  the  shareholders  of  APA  Optics, Inc., a
Minnesota corporation (the "Company"), will be held at the Four Points Sheraton,
1330  Industrial Boulevard, Minneapolis, Minnesota 55431, on August 22, 2002, at
3:30  p.m.,  Central  Daylight  Time,  to  consider  and vote upon the following
matters:

     1.   To  set  the  number of directors at five and to elect five directors.

     2.   Such  other  business  as  may properly come before the meeting or any
          adjournment  or  adjournments  thereof.

     We have fixed the close of business on July 8, 2002, as the record date for
the  determination  of  shareholders  entitled  to  notice of and to vote at the
Annual  Meeting.  Our  transfer  books  will  not  be  closed.

     Whether  or  not you expect to be present personally at the Annual Meeting,
please  complete, date, sign, and return the accompanying Proxy in the enclosed,
self-addressed  envelope  at  your  earliest convenience.  This will insure your
participation  in  the  decisions  to be made by the shareholders.  We sincerely
hope  that  all  shareholders  who  can  attend  the  Annual Meeting will do so.


                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    /s/  Kenneth A. Olsen

                                    Kenneth A. Olsen
                                    Secretary
                                    July 16, 2002





                                TABLE OF CONTENTS


                                                           
SOLICITATION AND REVOCATION OF PROXIES. . . . . . . . . . . . .   1
VOTING RIGHTS . . . . . . . . . . . . . . . . . . . . . . . . .   2
OWNERSHIP OF COMMON STOCK . . . . . . . . . . . . . . . . . . .   2
PROPOSAL 1:  ELECTION OF DIRECTORS. . . . . . . . . . . . . . .   4
EXECUTIVE COMPENSATION. . . . . . . . . . . . . . . . . . . . .   7
CERTAIN RELATIONSHIPS AND TRANSACTIONS. . . . . . . . . . . . .  10
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE . . . .  11
RELATIONSHIP WITH INDEPENDENT AUDITORS. . . . . . . . . . . . .  12
OTHER MATTERS . . . . . . . . . . . . . . . . . . . . . . . . .  13
SHAREHOLDER PROPOSALS FOR 2003 ANNUAL MEETING . . . . . . . . .  13
ADDITIONAL INFORMATION. . . . . . . . . . . . . . . . . . . . .  14




                                APA OPTICS, INC.
                               2950 N.E. 84TH LANE
                            BLAINE, MINNESOTA  55449

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

                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF SHAREHOLDERS
                                 AUGUST 22, 2002

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

  SOLICITATION AND REVOCATION OF PROXIESSOLICITATION AND REVOCATION OF PROXIES

     The  accompanying  Proxy  is  solicited  by  the  Board of Directors of APA
Optics,  Inc.  (the "Company") in connection with the 2002 Annual Meeting of the
Shareholders  of  the  Company,  to  be  held  on  August 22, 2002, at 3:30 p.m.
Minneapolis  time,  at  the  Four  Points  Sheraton,  1330 Industrial Boulevard,
Minneapolis, Minnesota 55431 and any adjournments thereof.  This Proxy Statement
is  first  being  mailed  to  shareholders  on  or  about  July  16,  2002.

HOW  TO  VOTE

     -    By  signing  and returning the enclosed proxy card, you will be giving
          your proxy to our board of directors and authorizing them to vote your
          shares.

HOW  YOUR  PROXY  WILL  BE  VOTED

     -    Unless  revoked,  all  properly  executed  Proxies  will  be  voted as
          specified.  Proxies  that  are  signed but that lack any specification
          will, subject to the following, be voted FOR all nominees for director
          as  listed  herein and FOR each other proposal described in this Proxy
          Statement.  If  any  other  matters  properly  come  before the Annual
          Meeting,  or  if any of the persons named to serve as directors should
          decline  or  be  unable  to serve, the persons named in the Proxy will
          vote  in  accordance  with  their  discretion.

HOW  TO  REVOKE  YOUR  PROXY

     -    You  have  the  power  to  revoke  your  proxy  at any time before the
          convening  of the Annual Meeting. Revocations of proxy will be honored
          if  received by us, at the Company, addressed to the attention of Anil
          K.  Jain, on or before August 21, 2002. In addition, on the day of the
          meeting,  prior to the convening thereof, revocations may be delivered
          to  the  tellers  who  will be seated at the door of the meeting room.

ABSTENTIONS

     -    If  you  abstain  from  voting  as to any matter, your shares shall be
          deemed present at the meeting for purposes of determining a quorum and
          for  purposes of calculating the vote with respect to such matter, but
          shall  not  be  deemed  to  have  been  voted in favor of such matter.
          Abstentions,  therefore,  as to any proposal will have the same effect
          as  votes  against  such  proposal.



BROKER  NON-VOTES

     -    If  a  broker turns in a "non-vote" Proxy, indicating a lack of voting
          instruction  by  the  beneficial  holder  of  the shares and a lack of
          discretionary  authority  on  the  part  of  the  broker  to vote on a
          particular matter, then the shares covered by such non-vote Proxy will
          be  considered  present  at  the meeting for purposes of determining a
          quorum but will not be considered to be represented at the meeting for
          purposes of calculating the vote required for approval of such matter.

COST  OF  SOLICITATION

     -    We  will  pay  all  expenses  in  connection  with the solicitation of
          proxies.  Proxies are being solicited primarily by mail, but officers,
          directors, and other employees of the Company may also solicit proxies
          by telephone, telegraph, or personal calls. No extra compensation will
          be  paid by us for such solicitation. We may reimburse brokers, banks,
          and  other  nominees  holding  shares  for  others  for  the  cost  of
          forwarding  proxy  materials  to,  and  obtaining  proxies from, their
          principals.

                                  VOTING RIGHTS

     Only  shareholders  of record at the close of business on July 8, 2002, are
entitled to notice of and to vote at the meeting or any adjournment thereof.  As
of  that  date, we had issued and outstanding 11,875,131 shares of common stock.
Each holder of record of our common stock is entitled to one vote for each share
registered  in  the  shareholder's  name as of the record date.  The Articles of
Incorporation  of  the  Company  do not grant the shareholders the right to vote
cumulatively  for the election of directors.  No shareholder will have appraisal
rights  or  similar dissenter's rights as a result of any matters expected to be
voted  on  at  the  meeting.

     The  presence  in person or by proxy of holders of a majority of the shares
of  common stock entitled to vote at the Annual Meeting will constitute a quorum
for  the  transaction  of  business.

               OWNERSHIP OF COMMON STOCKOWNERSHIP OF COMMON STOCK

     The  following  table  shows as of July 8, 2002, the stock ownership of (i)
all persons known by us to be beneficial owners of more than five percent of our
outstanding  shares  of  common  stock,  (ii) each director and each nominee for
election  as  a  director,  (iii) the Named Executive Officers (as defined below
under  the caption "Executive Compensation"), and (iv) all current directors and
executive  officers  as  a  group:


                                        2



     Name and Address of              Number of Shares      Percentage of
     Beneficial Owner                Beneficially Owned   Outstanding Shares
     -------------------             -------------------  ------------------
                                                    

     Anil K. Jain                          1,670,502 (l)                14.1
     2950 N.E. 84th Lane
     Blaine, Minnesota 55449

     Kenneth A. Olsen                        742,832 (2)                 6.3
     2950 N.E. 84th Lane
     Blaine, Minnesota 55449

     Robert M. Ringstad                       11,000 (3)                   *
     2950 N.E. 84th Lane
     Blaine, Minnesota 55449

     Herman Lee                              761,700                     6.4
     20152 Highway 9N
     Borup, Minnesota 56519

     Gregory J. Von Wald                      31,000 (4)                   *
     1085 Kings Road
     Rapid City, SD  57702

     Ronald G. Roth                          299,800                     2.5
     19 East Oaks Road
     North Oaks, MN 55127

     Stephen A. Zuckerman, M.D.                 zero                       *
     2828 Kenwood Isles Drive
     Minneapolis, MN  55408

     All current directors and             2,755,134 (3)(4)             23.1
     executive officers as a group
     (6 persons)


*    Less  than  1%.
(1)  Includes  5,250  shares  held by Dr. Jain as custodian for minor relatives.
     Dr.  Jain  disclaims  beneficial  ownership  of  such  shares.
(2)  Includes 19,332 shares held in trusts for Anil K. Jain's children, of which
     Mr.  Olsen  serves  as trustee. Mr. Olsen disclaims beneficial ownership of
     such  shares.
(3)  Includes  11,000  shares that may be acquired upon exercise of options that
     are  or  will  become  exercisable  within  sixty  days of the record date.
(4)  Includes  30,000  shares that may be acquired upon exercise of options that
     are  or  will  become  exercisable  within  sixty  days of the record date.


                                        3

                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

     Our  Board  of  Directors  has  nominated  the individuals listed below for
election  as  directors,  each  to  serve  until  the next annual meeting of the
shareholders  and  until  his  successor  is  elected and qualified or until his
earlier  resignation  or  removal.  All of the nominees are currently directors.
Ronald  Roth and Stephen Zuckerman were elected in early 2002.  Michael Gort and
William  Franta  resigned  from  the  Board on February 5, 2002 and February 25,
2002,  respectively.  Mr.  Von Wald has indicated that he desires to resign from
the  Board  as soon as the Board identifies a qualified replacement director who
agrees  to  serve.

     Unless  instructed not to vote for the election of directors or not to vote
for any specific nominee, your proxy will be voted to elect the listed nominees.
If any nominee withdraws as a candidate or is otherwise unavailable to stand for
election  at  the meeting, the named proxies will vote for such other persons as
they  may  determine,  in  their  discretion.  We  do  not  anticipate  that any
candidate  will  withdraw.

     The  following  information  is  provided  with respect to the nominees for
directors:



     Name                        Age  Director Since
     ----                        ---  --------------
                                
     Anil K. Jain                 56            1979
     Kenneth A. Olsen             58            1980
     Gregory J. Von Wald          52            1997
     Ronald G. Roth               57            2002
     Stephen A. Zuckerman, M.D.   60            2002


     Dr.  Anil K. Jain has been president of the Company since 1979, Chairman of
the Board since 1987, and chief executive officer since 1988.  He also served as
chief  financial  officer  and  treasurer until August 2000.  Dr. Jain is a past
director  and former chairman of Minnesota Project Innovation, Inc., a nonprofit
corporation.

     Kenneth  A.  Olsen  has  been  secretary of the Company since 1983 and vice
president  since  1992.  Mr.  Olsen  manages  the  Company's  optics fabrication
operations.  Prior  to  joining the Company in 1979, Mr. Olsen had been employed
at  3M  since  1966.

     Gregory  J.  Von  Wald joined Golden West Technologies, Inc. as the General
Manager  in  December  1999.  Prior  thereto he had served as Vice President for
Technical  Services  for  NorCom  Advanced  Technologies, Inc., a firm providing
telecommunications  equipment and related services.  He had been with NorCom, or
its  predecessor,  Tel  Serv  Telecommunications,  Inc., as an owner or officer,
since  1992.  Mr.  Von  Wald  is serving on the Board as a representative of the
Aberdeen  Development  Council,  one  of  the  funding sources for the Company's
Aberdeen,  South  Dakota,  manufacturing  facility.


                                        4

     Ronald  G.  Roth  was  Chairman of the Board and Chief Executive Officer of
Waste Systems Corp., a privately held waste hauling and disposal company, for 25
years  prior  to  its  sale to a national sold waste management company in 1995.
From  1995  to  2001,  he was Chairman of the Board of Access Cash International
L.L.C.,  a  North American provider of ATMs and related processing and financial
services  until its sale to a national payment and technology solutions company.
Since  1990  he  has  been  an  owner  of, and has served in various capacities,
including  director  and  officer,  with Phillips Recycling Systems, a privately
held  regional recycling service provider in Minnesota.  Mr. Roth graduated with
a  B.A.  in  Marketing  from  Michigan  State  University.

     Dr.  Stephen  L. Zuckerman served as a director of the Company from January
1986 through August 1991 and was reappointed to the Board in February 2002.  Dr.
Zuckerman  is Chief of Internal Medicine at Aspen Medical Group East Lake Street
Clinic,  and  in  addition,  has  been  actively  involved  for  many years with
developing  companies in the high tech area.  He served as chairman of the board
of  ProtaTek  International  Inc., a biotechnology company manufacturing for the
human  and veterinary marketplace, from 1984 to 1987, as co-founder and chairman
of  the board of Hypertension Diagnostic Inc., also a biotechnology company that
has  developed a methodology for early detection of blood vessel disorders, from
1988 to 1991, and was a member of the board of Biosensor Inc. (1989 to 1991) and
Micromedics Inc. (1986 to 1991 and February 2002 to present).  From 1982 to 1995
Dr.  Zuckerman  was  president  of  M-T  Venture Capital Fund, Inc., a Minnesota
corporation  created  to  invest  in  early-stage  biotechnology  and  medical
technology  companies.  Since  1976,  Dr.  Zuckerman has consulted in the health
care  delivery field, focusing his efforts on the regionalization of health care
services.  He  was  the  designer,  founder  and  director  of the University of
Minnesota  Hospitals'  Outreach Program from 1976 to 1984.  Besides his internal
medicine  practice,  Dr.  Zuckerman  presently  is  chairman of the board of The
Foundation for Rural Health Care, a nonprofit organization that owns and manages
three rural nursing homes, and a member of the board of Micromedics, Inc.  He is
also president of M-T Venture Capital Fund II, Inc. and chairman of the board of
The  University  Film  Society  (2000  to  present),  Minneapolis,  Minnesota.

     Board  Meetings.  The  Board of Directors held seven meetings during fiscal
2002.  All  directors  attended  at  least  85%  of the meetings of the Board of
Directors  and  of  each  committee  on  which  they  served.

COMMITTEES

     The  Company  has  an audit committee and a compensation committee, each of
which  is  comprised  of  all  non-employee (outside directors).  The members of
these  committees  during  fiscal  2002  were  as  follows:


                                        5



     Audit Committee           Compensation Committee
     ---------------           ----------------------
                            
     Michael Gort (1)(2)       William Franta (2)(3)
     William Franta (3)        Michael Gort
     Gregory Von Wald          Gregory Von Wald
     Ronald Roth (4)           Ronald Roth (4)(5)
     Stephen Zuckerman (4)(6)  Stephen Zuckerman (4)


     (1)  Mr.  Gort  resigned  from the Board of Directors and all committees on
          February  5,  2002.
     (2)  Chairman  until  his  resignation.
     (3)  Mr.  Franta resigned from the Board of Directors and all committees on
          February  25,  2002.
     (4)  Appointed  February  5,  2002.
     (5)  Became  chairman  effective  upon  resignation  of  Mr.  Franta.
     (6)  Became  chairman  effective  upon  appointment  to  the  committee.

     Audit  Committee.  The  audit committee is responsible for meeting with the
Company's independent public accountants to discuss the annual audit and related
accounting  and  financial  matters.  The  audit committee held four meetings in
fiscal  2002.  The  audit  committee operates under a written charter adopted by
the  Board of Directors.  The role of the Audit Committee is to assist the Board
of  Directors  in  its  oversight  of the Company's financial reporting process;
management  of  the Company is responsible for the preparation, presentation and
integrity  of  the  Company's financial statements, the Company's accounting and
financial  reporting principles and internal controls and procedures designed to
assure compliance with accounting standards and applicable laws and regulations.
The  independent  auditors  are responsible for auditing the Company's financial
statements  and  expressing  an  opinion  as  to their conformity with generally
accepted  accounting  principles.  The  members  of  the Audit Committee are not
professionally  engaged  in  the  practice of auditing or accounting and are not
experts in the fields of accounting or auditing, including in respect of auditor
independence.  Members  of  the  Audit  Committee  rely  without  independent
verification on the information provided to them and on the representations made
by  management and the independent auditors.  Accordingly, the Audit Committee's
oversight does not provide an independent basis to determine that management has
maintained  appropriate  accounting  and  financial  reporting  principles  or
appropriate  internal controls and procedures designed to assure compliance with
accounting  standards  and  applicable  laws  and regulations.  Furthermore, the
Audit  Committee's  deliberations do not assure that the audits of the Company's
financial statements have been carried out in accordance with generally accepted
auditing  standards  that  the  financial statements are presented in accordance
with generally accepted accounting principles or that the Company's auditors are
in  fact "independent."  See "RELATIONSHIP WITH INDEPENDENT AUDITORS - Report of
Audit  Committee"  below.

     Compensation  Committee.  The  compensation  committee  develops  general
compensation  policies  and  establishes  compensation  plans  and  specific
compensation levels for executive officers.  The compensation committee met once
during  fiscal 2002 to consider the compensation of the executive officers.  See
"EXECUTIVE  COMPENSATION  -  Report  of  Compensation  Committee"  below.


                                        6

     Compensation  of  Directors.  Each  director who is not also an employee of
the  Company receives an annual director's fee of $5,000 and $500 for each Board
or committee meeting attended (subject to a maximum of $500 per day).  We paid a
total  of  $25,500  in directors' fees for services rendered during fiscal 2002.

     Under  the  terms  of our Stock Option Plan for Nonemployee Directors, each
director  who  is not otherwise an employee of the Company receives annually, on
the  first  business  day  following  the  annual  shareholders'  meeting or, if
earlier,  on  September  1,  an option to purchase 5,000 shares of common stock.
The  exercise  price for the option equals the fair market value of the stock on
the  date  of grant.  Each option becomes exercisable on the earlier of the date
of  the next annual shareholders' meeting or one year from the date of grant and
is  exercisable  for  a  period  of  four years thereafter.  During fiscal 2002,
options  to  purchase  15,000  shares  at  $17.15  per  share  were  awarded  to
nonemployee  directors  pursuant  to  this  Plan.  Options to purchase 10,000 of
these  shares  expired  in  connection with the resignations of Michael Gort and
William  Franta  from  the  board  of  directors  in  February  of  2002.

                  EXECUTIVE COMPENSATIONEXECUTIVE COMPENSATION

     Summary  Compensation  Table.  The  following  table  sets  forth  certain
information  regarding  compensation  paid  during each of our last three fiscal
years  to  chief  executive officer and our other executive officers whose total
annual compensation in fiscal 2002 (based on salary and bonus) exceeded $100,000
(the  "Named  Executive  Officers").




                                             Annual Compensation
Name                               Fiscal    -------------------         Other
Principal Positions                 Year     Salary        Bonus     Compensation
- -------------------                ------  -----------  -----------  ------------
                                                         
Anil K. Jain                         2002  $   179,790  $20,000 (1)  $  8,758 (3)
  President and Chief Executive      2001      147,015   83,025 (2)     8,260 (3)
  Officer                            2000      136,463

Robert M. Ringstad                   2002  $   104,625  $20,000      $  3,739 (4)
  Chief Financial Officer


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

(1)  Bonus  for  fiscal  year  2001,  paid  in  fiscal  year  2002.
(2)  Includes  payment  of  special bonus of $68,850 for services in fiscal 2001
     and  bonus  of  $14,175  for  fiscal  1999.
(3)  Consists of Company contribution on Dr. Jain's behalf to 401(k) plan and an
     auto  allowance.
(4)  Consists  of  Company contribution on Mr. Ringstad's behalf to 401(k) plan.

     Change  of  Control  Arrangement.  We  have  an agreement with Anil K. Jain
providing  for  certain  benefits  in  the  event  of a change in control of the
Company.  If,  following  a change in control (as defined in the agreement), Dr.
Jain's  employment  is  terminated  within  36 months other than for "cause" (as
defined)  or as a result of his retirement, disability, or death, or if Dr. Jain
terminates  his  employment  for  "good reason" (as defined), he is to receive a
lump  sum  payment  equal  to  two  and one-half times his annualized includable
compensation  for the base period (as defined in Section 280G(d) of the Internal
Revenue  Code  of  1986, as amended).  "Good reason" includes certain changes in


                                        7

Dr. Jain's duties, responsibilities, status, salary, benefits, and other similar
terms  of  his  employment  made without his consent.  A "change in control" for
purposes  of  the agreement includes a consolidation or merger of the Company in
which  the  Company  is  not  the continuing or surviving corporation, any sale,
lease,  exchange,  or  transfer of all or substantially all of the assets of the
Company, approval by the shareholders of any plan or proposal for liquidation or
dissolution  of the Company, the acquisition by any person (as such term is used
in  Sections  13(d)  and  14(d)(2)  of  the  Securities Exchange Act of 1934, as
amended)  of  beneficial  ownership  of 30% or more of the Company's outstanding
common  stock,  or  a change in the board of directors of the Company during any
period  of  two  consecutive years such that individuals who at the beginning of
such  period  constituted  the entire Board of Directors cease for any reason to
constitute  a  majority  (with  certain  exceptions).

     In  addition,  we  have  an agreement with Dr. Jain providing that upon the
occurrence  of  a  change in control, in conjunction with a change in Dr. Jain's
current  position,  other  than by voluntary resignation, Dr. Jain will have the
option  to  request  the  Company to purchase from him a number of shares of his
common  stock  equal  to  up  to  4%  of  the shares of common stock outstanding
immediately  prior  to  the  change in control at a price per share equal to the
highest  per  share price paid in connection with the change in control event or
the  highest  price paid in the public market within the twelve months preceding
Dr.  Jain's  exercise  of  the option.  This option is effective for a period of
twelve  months  after  the  change  in  control.

OPTION  GRANTS  IN  LAST  FISCAL  YEAR

No  options  were granted to the Named Executive Officers during the 2002 fiscal
year.

AGGREGATED  OPTION  EXERCISES  IN  LAST  FISCAL  YEAR AND FISCAL YEAR-END OPTION
VALUES

The  following  table  provides  information relating to option exercises during
fiscal  2002  and  the  number  and  value  of shares of common stock subject to
options  held  by  the  Named  Executive  Officers  as  of  March  31,  2002.



                                           NUMBER OF SHARES UNDERLYING      VALUE OF UNEXERCISED IN-THE
                                          UNEXERCISED OPTIONS AT FISCAL     MONEY OPTIONS AT FISCAL YEAR-
                                                    YEAR-END                            END
                                        --------------------------------  --------------------------------
                   SHARES
                 ACQUIRED ON   VALUE
NAME              EXERCISE    REALIZED    EXERCISABLE     UNEXERCISABLE    EXERCISABLE     UNEXERCISABLE
- ---------------  -----------  --------  ---------------  ---------------  --------------  ----------------
                                                                        
Anil K. Jain             -0-       -0-              -0-              -0-         -0-               -0-

Robert Ringstad          -0-       -0-              -0-           35,000        N/A (1)          N/A (1)


(1)  None of Mr. Ringstad's options are "in-the-money," i.e., the exercise price
     of  all  options  exceeds  market  value  of  the  underlying common stock.

REPORT  OF  THE  COMPENSATION  COMMITTEE

     Compensation  Policy.  In  determining the Company's executive compensation
policy  and  levels,  the  compensation  committee  seeks  to attract and retain
qualified  executive  officers,  motivate  executive  officers  to  improve  the
Company's  performance,  and  reward  executive  officers  for  individual


                                        8

contributions  to  the  achievement  of  the Company's business objectives.  The
committee attempts to achieve these goals by combining annual base salaries with
bonuses  based  on  corporate  performance  and  on the achievement of specified
performance  objectives.  The  compensation  committee  believes  that  cash
compensation in the form of salary and bonus provides executives with short-term
rewards  for  success  in  operations.  The compensation committee also believes
that long-term compensation through the award of stock options encourages growth
in  management stock ownership which leads to expansion of management's stake in
the  long-term  performance  and  success  of  the  Company.

     Base  Salary.  In  determining  the  base  salary  of each of the executive
officers, the Company relies on information regarding salaries paid to executive
officers  with comparable responsibilities employed by companies with comparable
businesses  and  also  takes  into  account the Company's cash needs.  In fiscal
2002,  the  base salary of the executive officers was increased by an average of
4.5%.

     Bonuses.  Annual  incentives  for the Chief Executive Officer and the other
executive officers are intended to reward the attainment of annually established
goals  in  various  areas  over  which  the  individual  officer has significant
influence  or  control,  including  product  development, product manufacturing,
sales levels and others.  With regard to fiscal 2001, the compensation committee
determined that the two Named Executive Officers would receive limited incentive
bonuses.  Dr.  Jain's  bonus reflected his efforts and success in recruiting new
management  personnel  in  the areas of finance and sales.  Mr. Ringstad's bonus
was  related  to  the  completion of certain operational objectives.  No bonuses
were  or  will  be  paid  to  the  executive  officers  for  fiscal  2002.

     Stock  Options.  To  date,  because  the  Chief  Executive  Officer  owns a
significant  percentage  of  the  Company's outstanding common stock, he has not
been  awarded options.  Options have been awarded to other management employees,
including  the  Company's  Chief  Financial  Officer.  In  August  of  2000, Mr.
Ringstad  received  a  non-qualified option to purchase 35,000 shares at $12.54.
The  options  vest  over  5  years  and  expire  in  August  of  2005.

     Compensation  of  Chief  Executive  Officer.  The  compensation  committee
believes that the compensation of the Chief Executive Officer should reflect the
Company's  performance.  In fiscal 2002, the annual base salary of the Company's
Chief  Executive  Officer was increased to $180,000, or by 3%.  No bonus will be
paid  to  the  Chief  Executive  Officer  for  fiscal  2002.

     Section  162 Limitation.  The compensation committee has considered whether
any  revisions  to  the Company's executive compensation policy may be necessary
due  to  provisions of Section 162 of the Internal Revenue Code, which limits to
$1,000,000  the deductibility of compensation paid to certain executives.  It is
the  current  policy  of  the  compensation committee to maximize, to the extent
reasonably  possible,  the Company's ability to obtain a corporate tax deduction
for  compensation  paid  to  executive  officers  of  the  Company to the extent
consistent  with  the  best  interest  of  the  Company  and  its  shareholders.

   Ronald  G. Roth        Gregory J. Von Wald        Stephen A. Zuckerman, M.D.

                      Members of the Compensation Committee


                                        9

STOCK  PERFORMANCE  GRAPH

     The  following  performance graph compares the cumulative total returns for
the  Company's common stock, The Nasdaq Stock Market (U.S.) Index and The Nasdaq
Non-Financial  Index  for the period from March 31, 1997 through March 31, 2002.
The  comparison  assumes  $100 was invested in the Company's Common Stock and in
each  index  at  the  beginning  of  the  period  and reinvestment of dividends.

                                [GRAPH OMITTED]



                            BASE LINE        CUMULATIVE TOTAL RETURN
                            ---------  --------------------------------------
                                                     
                                 3/97    3/98    3/99    3/00    3/01    3/02

APA Optics, Inc.               100.00  107.95  127.27  534.09  162.24   49.27
Nasdaq Stock Market (U.S.)     100.00  151.57  204.77  380.94  152.35  153.42
Nasdaq Non-Financial           100.00  150.01  209.60  410.01  153.00  150.13


                     CERTAIN RELATIONSHIPS AND TRANSACTIONS

     Sublease for Company Facility.  Effective December 1, 1984, we entered into
a  sublease  for  office  and  manufacturing space with Jain-Olsen Properties, a
partnership  consisting  of Anil K. Jain and Kenneth A. Olsen, who are officers,
directors,  and  principal  shareholders  of  the  Company.  In  fiscal 2000, we
entered  into  an  Amendment  and Extension of the Sublease through November 30,
2004.  Certain  terms  of  the  sublease  are  set  forth  in Note 8 of Notes to


                                       10

Financial  Statements  included  in  our  2002  Annual  Report,  which  is being
distributed  with this Proxy Statement.  We made rent and tax payments under the
lease  of  $138,142 and $134,581 to Jain-Olsen Properties during fiscal 2002 and
2001,  respectively,  and  we  are  obligated to make payments in fiscal 2003 of
$139,288  in  rent  plus  taxes.  The sublease will expire in November 2004.  We
believe  the  lease terms are at least as favorable to us as terms we could have
negotiated  with  an  unrelated  third  party.

     Key  Man  Insurance.  We  maintain  key  man  insurance  in  the  amount of
$2,000,000 on the life of Anil K. Jain and in the amount of $500,000 on the life
of Kenneth A. Olsen, both of whom are directors and officers.  Up to $500,000 of
the  proceeds  of  each  policy is intended to be used to purchase shares of our
common  stock owned by the insured at the request of the personal representative
of  the  insured's  estate.  The  per share price for the repurchase will be the
fair market value of the common stock as of the date of the event triggering the
repurchase.

     Split  Dollar  Insurance.  In November 1989, we adopted a split dollar life
insurance  plan  (the  "1989  Plan") for the benefit of Anil K. Jain.  Under the
terms  of  the  1989  Plan, we pay the premiums on a $5 million insurance policy
(the  "Policy")  on the lives of Dr. Jain and his spouse.  The Policy is a whole
life, joint and survivor policy, on which all premiums are paid by us and income
is  imputed to Dr. Jain in an amount equal to the term rate for his insurance as
established  by  the  insurer.  No premium payments have been made since January
1996.

     The Policy is owned by the Jain Children's Irrevocable Trust dated November
28,  1989  (the "Trust").  The 1989 Plan is designed so that we will recover all
premium  payments  and  advances made by us on account of the Policy held by the
Trust.  Our  interest  in  the  premium  payments  and  advances is secured by a
collateral  assignment  of the Policy.  Upon the death of the last to die of Dr.
Jain  and  his spouse, we will be reimbursed from the insurance proceeds paid to
the  Trust in an amount equal to the total premiums and advances made by us.  In
the  event the trustee of the Trust surrenders the Policy for its cash surrender
value at some date in the future, we will be reimbursed for the premiums paid on
the  Policy.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Based  solely  upon  a  review  of  Forms 3, 4 and 5 and amendments thereto
furnished  to  the  Company and any written representations that no Forms 5 were
required,  the  Company  believes  that  all reports required to be filed by its
officers,  directors, and greater than 10% beneficial shareholders under Section
16(a)  of  the  Exchange  Act  were  timely  filed.


                                       11

                     RELATIONSHIP WITH INDEPENDENT AUDITORS

CHANGE  OF  AUDITOR

     On  March  8,  2002,  the  Audit  Committee  recommended,  and the Board of
Directors approved, the appointment of Grant Thornton LLP as our new independent
accountant  and  auditor,  replacing  Ernst  &  Young  LLP.  The Company did not
consult  with Grant Thornton LLP on any matters related to accounting principles
or  practices,  financial  statement  disclosures  or  audit procedures prior to
selecting  and  appointing  Grant  Thornton  LLP  as  its  auditor.

     Ernst  &  Young LLP's reports on the Company's financial statements for the
previous  two  fiscal  years  ended  March  31, 2000 and March 31, 2001, did not
contain  any  adverse  disclaimer  of  opinion  and  were  not  qualified  as to
uncertainty,  audit accounting principles.  During the Company's two most recent
fiscal  years ended March 31, 2001 and the subsequent interim period ended March
2,  2002,  (i) there were no disagreements between the Company and Ernst & Young
LLP  on  any  matter  of  accounting  principle  practices,  financial statement
disclosure or auditing scope or procedure if not resolved to the satisfaction of
Ernst  &  Young  LLP,  would  have  caused Ernst & Young LLP to reference to the
subject matter of the disagreement in connection with its reports and (ii) there
were  no  "reportable events," as defined in Item 304(a)(1)(v) of Regulation S-K
of  the  Securities  and  Exchange  Commission.  The decision to replace Ernst &
Young LLP was not the result of any disagreement between the Company and Ernst &
Young  LLP  on  any  matter  of  accounting  principle  or  practice,  financial
disclosure  or  audit  procedure.

     Grant  Thornton LLP, independent auditors, audited the financial statements
of  the  Company  for  the  fiscal  year  ended  March  31,  2002.  The  Company
anticipates  that  Grant  Thornton  LLP  will  be  retained  as  the  Company's
independent auditors for fiscal 2002.  Representatives of Grant Thornton LLP are
expected  to  be  present at the Annual Meeting and will have the opportunity to
make  a statement, if they desire to do so, and would be available to respond to
appropriate  questions.

REPORT  OF  AUDIT  COMMITTEE

     The  Audit  Committee  of  the  Board  of  Directors  is comprised of three
nonemployee  directors.  All  members are independent as defined under the rules
of  The  Nasdaq  Stock  Market.

     The  Audit  Committee held three meetings during fiscal 2002.  The meetings
were  designed  to  facilitate  and  encourage  communication  between the Audit
Committee  and  the  internal  auditors  and the Company's independent auditors,
Grant  Thornton  LLP.

     During  these  meetings,  the  Audit  Committee  reviewed and discussed the
audited  financial  statements  with  management  and  the  auditors.

     The  discussions  with  the  auditors also included the matters required by
Statement  on  Auditing  Standards No. 61 (Communication with Audit Committees).
The  auditors  also  provided to the Audit Committee the written disclosures and
the  letter  regarding  their  independence  as  required  by  the  Independence
Standards  Board  Standard  No.  1.  This  information  was  discussed  with the
auditors.


                                       12

     Based on these discussions, the Audit Committee recommended to the Board of
Directors  that the audited financial statements for the fiscal year ended March
31,  2002  be  included  in  the  Company's  annual  report  on  Form  10-K.

   Ronald  G. Roth           Gregory J. Von Wald     Stephen A. Zuckerman, M.D.

                         Members of the Audit Committee

INDEPENDENT  AUDITORS'  FEES

     Audit Services.  The Company paid Ernst & Young LLP related fees of $41,770
for the fiscal year ended March 31, 2002.  These fees were paid for professional
services  related to the audit of the financial statements, reviews of quarterly
financial statements included as part of the Company's Form 10-Q filings for the
year  and  fees  related  to  other  miscellaneous  regulatory  filings.

     The  Company  paid  no fees to Grant Thornton LLP for the fiscal year ended
March  31,  2002.

     Information  and  Technology  Services.  The Company did not engage Ernst &
Young  LLP  or Grant Thornton LLP for services related to information technology
during  the  year  ended  March  31,  2002.

     Other  Non-Audit  Services.  For the year ended March 31, 2002, the Company
was  not  billed  by  Ernst  & Young LLP or Grant Thornton LLP for any non-audit
services.

                                  OTHER MATTERS

     We  are  not aware that any matter other than those described in the Notice
of  Meeting  will  be  presented  for action at the meeting.  If, however, other
matters do properly come before the meeting, it is the intention of Messrs. Jain
and  Olsen  (the  persons  named  as  proxies)  to  vote  the  proxied shares in
accordance  with  their  best  judgment  on  such  matters.

                  SHAREHOLDER PROPOSALS FOR 2003 ANNUAL MEETING

     The Company's 2003 Annual Meeting of Shareholders is expected to be held on
or  about  August  21, 2003, and proxy materials in connection with that meeting
are  expected to be mailed on or about July 1, 2003.  In order to be included in
the Company's proxy materials for the 2003 Annual Meeting, shareholder proposals
prepared  in  accordance with the proxy rules must be received by the Company on
or  before  March  20,  2003.

          In addition, pursuant to the Company's Bylaws, a shareholder must give
notice  to  the Company prior to June 2, 2003 of any nominations for director or
any proposal which such shareholder intends to raise at the 2003 Annual Meeting.
If  the  Company receives notice of such nomination or proposal on or after June
2,  2003,  such  nomination  or  proposal  will  not be considered at the annual
meeting.


                                       13

     Additionally,  if  the  Company  receives  notice of a shareholder proposal
after  May  27, 2003, it will be considered untimely pursuant to SEC Rules 14a-4
and  14a-5(e),  and  the  persons named in the proxies solicited by the Board of
Directors  for  the  2003 Annual Meeting may exercise discretionary voting power
with  respect  to  the  proposal.

                             ADDITIONAL INFORMATION

     A  copy  of  the Company's Report to Shareholders for the fiscal year ended
March  31,  2002, accompanies this Notice of Annual Meeting and Proxy Statement.

     THE COMPANY WILL FURNISH WITHOUT CHARGE A COPY OF ITS ANNUAL REPORT ON FORM
10-K  (EXCLUSIVE  OF EXHIBITS) FOR THE FISCAL YEAR ENDED MARCH 31, 2002, TO EACH
PERSON  WHO IS A SHAREHOLDER OF THE COMPANY AS OF JUNE 24, 2002, UPON RECEIPT OF
A WRITTEN REQUEST FOR SUCH REPORT. SUCH REQUESTS SHOULD BE SENT TO:


                                APA OPTICS, INC.
                              Attention: Secretary
                               2950 N.E. 84th Lane
                            Blaine, Minnesota  55449


                                       By Order of the Board of Directors


                                       /s/  Kenneth A. Olsen

                                       Kenneth A. Olsen
                                       Secretary
                                       July 16, 2002


                                       14

                                APA OPTICS, INC.
                                      PROXY
                ANNUAL MEETING OF SHAREHOLDERS - AUGUST 22, 2002

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The  undersigned hereby appoints Anil K. Jain and Kenneth A. Olsen, or either of
them,  proxies  or proxy, with full power of substitution, to vote all shares of
Common  Stock  of  APA  Optics,  Inc.  (the  "Company") which the undersigned is
entitled  to  vote  at the 2002 Annual Meeting of Shareholders to be held at the
Four  Points  Sheraton, 1330 Industrial Boulevard, Minneapolis, Minnesota 55431,
August  22,  2002,  at  3:30 p.m., Central Daylight Time, and at any adjournment
thereof, as directed below with respect to the proposals set forth below, all as
more  fully described in the Proxy Statement, and upon any other matter that may
properly  come  before  the  meeting  or  any  adjournment  thereof.

     1.   ELECTION OF DIRECTORS:

          FOR all nominees listed          WITHHOLD AUTHORITY to vote for
          below (except as marked to          all nominees listed below [ ]
          the contrary below) [ ]

Anil K. Jain, Kenneth A. Olsen, Gregory J. Von Wald, Ronald G. Roth and Stephen
                                  A. Zuckerman

     (INSTRUCTION:  TO WITHHOLD AUTHORITY FOR ANY INDIVIDUAL NOMINEE, WRITE THAT
     NOMINEE'S  NAME  IN  THE  SPACE  PROVIDED  BELOW.)

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

     2.   Upon  such  other  matters  as  may  properly come before the meeting.

The  power  to  vote  granted by this Proxy may be exercised by Anil K. Jain and
Kenneth A. Olsen, jointly or singly, or their substitute(s), who are present and
acting  at  said  Annual Meeting or any adjournment of said Annual Meeting.  The
undersigned hereby revokes any and all prior proxies given by the undersigned to
vote  at  this  Annual  Meeting.

THIS  PROXY WILL BE VOTED IN ACCORDANCE WITH THE SHAREHOLDER'S INSTRUCTIONS.  IF
THE  SHAREHOLDER  EXECUTES  THIS  PROXY  BUT DOES NOT PROVIDE INSTRUCTIONS, THIS
PROXY  WILL  BE  VOTED  FOR  THE  ELECTION  OF  THE  PROPOSED  DIRECTORS.



It  is urgent that each shareholder complete, date, sign, and mail this Proxy as
soon  as  possible.  Your  vote  is  important!

                                           Dated and Signed               , 2002
                                                            --------------


                                           -------------------------------------
                                           Signature of Shareholder(s)


                                           -------------------------------------
                                           Signature of Shareholder(s)


Please  sign as your name(s) appears above.  When signing as attorney, executor,
administrator,  trustee,  guardian,  authorized  officer  of  a  corporation, or
partner  of a partnership, please provide the name of the entity on whose behalf
you  are  signing  and  your  title.


                    PLEASE DO NOT FORGET TO DATE THIS PROXY.


                                        2