PHAZAR CORP
                               101 SE 25th Avenue
                           Mineral Wells, Texas 76067



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD OCTOBER 14, 2008

NOTICE IS HEREBY GIVEN that the Annual  Meeting of  Stockholders  of PHAZAR CORP
will be held at the National Depository Office located at 405 W. Loop 820 South,
Suite 100, Fort Worth, Texas, on Tuesday, October 14, 2008 at 10:00 a.m. for the
following purposes:

      1)  To elect six  directors  to serve for the ensuing year and until their
          respective successors are elected;

      2)  To  ratify  the  appointment  of Weaver  and  Tidwell,  L.L.P.  as the
          independent public auditors for FY 2009;

      3)  To  transact  such other  business  as may  properly  come  before the
          meeting or any adjournment or adjournments thereof.

      The close of  business on  September  2, 2008 has been fixed as the record
date for the  determination  of the  stockholders  entitled to notice of, and to
vote at the meeting or any adjournment or adjournments thereof.

      A copy of the PHAZAR  CORP Form  10-KSB for fiscal year ended May 31, 2008
is being mailed to stockholders with this proxy statement.


                                          By the Order of the Board of Directors
                                                                Clark D. Wraight
                                                                  Vice President



                                   -----------

September 15, 2008

Whether or not you plan to attend the meeting,  please  mark,  date and sign the
accompanying  proxy and  promptly  return it in the  enclosed  envelope.  If you
attend the  meeting,  you may vote your  shares in person,  even though you have
previously signed and returned your proxy.





                                   PHAZAR CORP
                               101 SE 25th Avenue
                           Mineral Wells, Texas 76067

                                 PROXY STATEMENT

           Annual Meeting of Stockholders to be held October 14, 2008

         This proxy statement is furnished in connection  with the  solicitation
by the Board of  Directors of PHAZAR CORP (the  "Company"  or "PHAZAR  CORP") of
proxies to be voted at the Annual Meeting of  Stockholders  of the Company to be
held on October  14, 2008 at the  National  Depository  Office,  405 W. Loop 820
South, Suite 100, Fort Worth, Texas and at any adjournment  thereof.  This proxy
statement and the proxies  solicited hereby are first being sent or delivered to
stockholders on or about September 15, 2008.

                            EXPENSES OF SOLICITATION

         The cost of soliciting  proxies will be borne by the Company  including
expenses in connection  with the preparation and mailing of this proxy statement
and all  papers,  which  now  accompany  or may  hereafter  supplement  it.  The
solicitation  will be made by mail.  The  Company  will also  supply  brokers or
persons holding stock in their names or in the names of their nominees with such
number of proxies,  proxy  material  and annual  reports as they may require for
mailing to  beneficial  owners,  and will  reimburse  them for their  reasonable
expenses.

                                     VOTING

         A stockholder may revoke a proxy at any time prior to its use. If it is
signed properly by the  stockholder and is not revoked,  it will be voted at the
meeting. If a stockholder specifies how the proxy is to be voted with respect to
any of the proposals for which a choice is provided,  the proxy will be voted in
accordance with such  specifications.  If a stockholder fails to so specify with
respect to such  proposals,  the proxy will be voted FOR  management's  nominees
listed below under Election of Directors and the ratification of the appointment
of Weaver and Tidwell, L.L.P.

         Only  stockholders  of record at the close of business on  September 2,
2008 will be entitled  to vote at the  meeting.  The total  number of issued and
outstanding  shares of common  stock of the Company,  $0.01 par value,  ("Common
Stock") as of  September  2, 2008 is  2,363,028,  shares,  each share having one
vote. There are no other issued or authorized classes of stock of the Company.

         Only votes  cast in person or by proxy will be counted at the  meeting.
Abstentions, if any, will be reflected in the minutes of the meeting.

                              ELECTION OF DIRECTORS

         Six (6)  Directors  are to be elected at the  Annual  Meeting,  to hold
office until the next Annual Meeting of Stockholders  and until their successors
are elected and have  qualified.  The Company  by-laws  allow from one to twelve
directors.  It is the intention of the persons named in the accompanying form of


                                       1



a proxy to vote for the nominees  listed.  All  nominees  have  indicated  their
willingness  to serve for the  ensuing  term,  but if any  nominee  is unable or
should decline to serve as a Director at the date of the Annual  Meeting,  it is
the intention of the persons named in the proxy to vote for such other person or
persons, as they in their discretion shall determine. Proxies will not be voted,
however, for more than six nominees.  The ages of the nominees,  their principal
occupations or employment  during the past five years,  and other data regarding
them, based upon information received from them are as follows:

                                                                      Director
Name                Age    Principal Occupation                         Since

Gary W. Havener      68    President, Sinan Corp.; Past Chief
                           Executive Officer, PHAZAR CORP           January 1992

Clark D. Wraight     64    Vice President and Secretary, Treasurer,
                           PHAZAR CORP; President and General
                           Manager, Antenna Products Corp. and
                           Phazar Antenna Corp.; Vice President,
                           Tumche Corp. and Thirco, Inc.; Secretary/
                           Treasurer, Tumche Corp., Thirco, Inc.,
                           and Phazar Antenna Corp.                 October 1996

R. Allen Wahl        80    Independent Business Consultant and
                           Past President & COO of Valmont
                           Industries                               October 1999

James Kenney         67    Account Executive, Baldwin Anthony
                           Securities Inc.  Past Executive Vice
                           President and Owner San Jacinto
                           Securities, Inc.                        November 1999

Dennis M. Maunder    57    Past Chief Financial Officer, Shared
                           Technologies Inc.; Controller,
                           Allegiance Telecom, Inc.                 October 2006

Garland P. Asher     64    President and Chief Executive Officer of
                           PHAZAR CORP, Past Director and Chairman
                           of Audit Committee, Universal Power
                           Group, Inc., Past President and COO of
                           Integration Concepts, Inc.               October 2007

      Mr. Havener served as the President of PHAZAR CORP from January 1992 until
October  1999.  Mr.  Havener  served  as  the  President  of  Antenna   Products
Corporation  from January 1996 until April 1999. Mr. Havener served as President
and CEO of PHAZAR CORP and President of Tumche Corp. and Thirco,  Inc. from June
2000 until  October  2006.  Mr.  Havener also served as sole director of Antenna
Products Corporation,  Phazar Antenna Corp., Tumche Corp. and Thirco, Inc. until
October 2006.  Since  December  1984, Mr. Havener has served as the President of
Sinan Corp., an investment company.  Sinan Corp. is not a parent,  subsidiary or
affiliate of the Company.

      Mr. Wraight served as Vice  President and  Secretary/Treasurer  of Antenna
Products Corporation from 1996 until April 1999 when he was appointed President.


                                       2



Mr. Wraight has been employed with Antenna Products since 1979 and has served as
an officer of the  Company  since 1981.  Mr.  Wraight  currently  serves as Vice
President and  Secretary/Treasurer of PHAZAR CORP, President and General Manager
of Antenna Products  Corporation,  President and Secretary  /Treasurer of Phazar
Antenna Corp. and Vice President and  Secretary/Treasurer  of Tumche Corp.,  and
Vice President and  Secretary/Treasurer  of Thirco,  Inc.,  subsidiaries  of the
Company.

      Mr. Wahl was  President  and COO of Valmont  Industries  until  1985.  The
principal  business of Valmont  Industries is manufacturing  steel tubular poles
and  towers  for  the  lighting,   electrical   transmission  and  communication
industries. Mr. Wahl has been an independent business consultant since 1985.

      Mr.  Kenney  has  served  as  an  account  executive  at  Baldwin  Anthony
Securities,  Inc.  since  February,  2007.  Mr. Kenney served as Executive  Vice
President and owner of San Jacinto Securities,  an institutional stock brokerage
firm from 1993 until February, 2007.

      Mr. Maunder served as Vice  President,  Controller of Allegiance  Telecom,
Inc., from September 1997 through February 2000.  Allegiance Telecom, Inc. was a
local  exchange  carrier,  essentially  a  telephone  company.  In  June,  2002,
Allegiance  Telecom acquired Shared  Technologies  Inc. In May 2003,  Allegiance
Telecom and its subsidiaries,  including Shared  Technologies Inc. filed Chapter
11 bankruptcy. In the spring of 2004, Shared Technologies Inc. under an approved
plan of reorganization emerged from bankruptcy.  Mr. Maunder served as the Chief
Financial  Officer  of  Shared  Technologies  Inc.,  a  nationwide  supplier  of
telecommunications  equipment from March 2004 until October 2006. Mr. Maunder is
currently active in livestock  breeding;  participating in charitable  pursuits;
and investing activities.

      Mr.  Asher  served from  December,  2006 to August 2008 as a Director  and
Chairman  of the  Audit  Committee  of  Universal  Power  Group,  Inc.,  a power
equipment and battery distributor.  Mr. Asher has served as a member of the City
of Fort Worth Audit  Committee since 2006. Mr. Asher served as President and COO
of Integration  Concepts,  Inc., a healthcare  software company,  from September
1999 through June 2004.  Since then he has been involved in personal  investment
activities.

                               SECURITY OWNERSHIP

      The following  table sets forth the beneficial  ownership of the Company's
Common Stock as of September 2, 2008,  (a) by each director and nominee,  (b) by
the named executive officers,  and (c) by all persons known to the Company to be
the beneficial  owners of more than 5% of the Company's Common Stock and (d) all
directors and executive officers as a group.











                                       3



Name and Address                   Shares Owned Directly              Percent of
of Beneficial Owners (1)           and Indirectly                     Class (2)
- ------------------------           ---------------------------        ---------
Gary W. Havener   (3)              105,200                              4.45%
Sinan Corp.
StreetP.O. Box 121969
Fort Worth, TX  76121

R. Allen Wahl                        4,600                              0.20%
13 Collinway Place
Dallas, TX  75230

Clark D. Wraight                   114,000                              4.82%
Antenna Products Corporation
101 S.E. 25th Ave.
Mineral Wells, TX  76067

James Kenney                         6,500                              0.28%
4131 N. Central Expressway,
Suite 930
Dallas, TX 75204

Dennis Maunder                       3,800                              0.16%
401 Baker Cutoff Road
Weatherford, TX 76087

Garland P. Asher                     2,200                              0.09%
2300 Mistletoe Drive
Fort Worth, TX 76110

Deborah A. Inzer                         0                              0.00%
Antenna Products Corporation
101 S.E. 25th Avenue
Mineral Wells, TX 76067

All directors and officers         236,300                             10.00%
of PHAZAR CORP
as a group (seven Persons)

     (1) The persons  named  herein have sole voting and  investment  power with
         respect to all shares of Common  Stock shown as  beneficially  owned by
         them,  subject to community  property laws where applicable and subject
         to  the  StateplaceTexas  laws  for  personal  holding  companies,   as
         applicable.

     (2) Based on total outstanding shares of 2,363,028 as of September 2, 2008.

     (3) Sinan Corp.,  wholly  owned by Mr.  Havener and his  children,  owns of
         record  100,000  of  these  shares  representing  4.23%  of  the  total
         outstanding  shares.  Mr.  Havener as President of Sinan Corp. has sole
         voting and investment  power with respect to all shares of common stock
         shown as beneficially owned by Sinan Corp.




                                       4




                             EXECUTIVE COMPENSATION

         The following  table provides  certain summary  information  concerning
compensation  awarded to, earned by or paid to the Chief  Executive  Officer and
other named  executive  officers and directors of the Company whose total annual
salary  exceeded  $100,000  (collective,  the "named  officers") for fiscal year
ended May 31, 2008.

         James Miles, President and CEO, resigned on July 11, 2008 to seek other
personal  business  opportunities.  On September 9, 2008, the Board of Directors
elected  Garland P. Asher  Chairman  of the Board,  President  and CEO of PHAZAR
CORP.  Under the terms of his  employment  agreement,  Mr. Asher shall receive a
salary  of  $171,000  per year as an  employee  of the  Company's  wholly  owned
subsidiary, Antenna Products Corporation and participate in its employee benefit
plans. In addition,  Mr. Asher was granted options to purchase 160,000 shares of
common stock of the Company  under the  Company's  2006  Incentive  Stock Option
Plan. The options shall vest and become exercisable  contingent upon the Company
achieving certain sales and pretax income levels over a six year period.

- --------------------------------------------------------------------------------
                           SUMMARY COMPENSATION TABLE
- --------------------------------------------------------------------------------
Name & Principal Position                        Annual Compensation
- -------------------------- ------------  ---------------------------------------
                           Fiscal Year                          Other Annual
                           Ended May 31  Salary ($)  Bonus ($)  Compensation ($)
- -------------------------- ------------  ----------  ---------  ----------------
James Miles                    2008      $    0      $    0     $    98,000(1)
  President and CEO                                             $    23,786(2)
- -------------------------- ------------  ----------  ---------  ----------------

Clark D. Wraight               2008      $    0      $    0     $    138,914(3)
  Vice President
- -------------------------- ------------  ----------  ---------  ----------------
Clark D. Wraight               2007      $    0      $    0     $    134,197(3)
  Vice President
- -------------------------- ------------  ----------  ---------  ----------------
Clark D. Wraight               2006      $    0      $    0     $    129,043(3)
  Vice President
- -------------------------- ------------  ----------  ---------  ----------------
Gary W. Havener                2007      $    0      $    0     $     37,409(1)
  Past President and CEO
- -------------------------- ------------  ----------  ---------  ----------------
Gary W. Havener                2006      $    0      $    0     $     98,000(1)
  President and CEO
- -------------------------- ------------  ----------  ---------  ----------------

         (1)      Director's Fee - Sole Director, Antenna Products Corporation
         (2)      Interim Housing Reimbursement
         (3)      Annual Compensation - President, Antenna Products Corporation





                                       5





                          BOARD MEETINGS AND COMMITTEES

         The Board of  Directors  of the Company held six meetings in the fiscal
year ended May 31, 2008.

         As set forth in the table below, in partial consideration for attending
the PHAZAR CORP Board of Directors' meetings, Gary W. Havener, Clark D. Wraight,
James Miles,  James Kenney Dennis  Maunder and R. Allen Wahl each received 1,200
shares of PHAZAR  CORP common  stock.  Garland P. Asher  received  800 shares of
PHAZAR common stock.  Also,  as partial  consideration  for attending the PHAZAR
CORP audit committee meetings, Dennis Maunder and R. Allen Wahl each received an
additional  800 shares of PHAZAR CORP common  stock.  James  Kenney  received an
additional  600 shares of PHAZAR CORP common stock and Garland P. Asher received
an additional 400 shares of PHAZAR CORP common stock.

         Each  Director  agreed to hold the  shares for  investment  and not for
further  distribution.  The  certificates  representing the shares bear a legend
restricting  transfer without  compliance with the registration  requirements of
the Federal  Securities Act of 1933 or in reliance upon an applicable  exemption
there from.  PHAZAR CORP relied on section 4(2) of the Securities Act of 1933 as
its exemption from registration.

         PHAZAR  CORP  has  an  audit   committee,   nominating   committee  and
compensation committee,  each consisting of four Directors, R. Allen Wahl, James
Kenney,  Dennis  Maunder and Garland P. Asher.  On September 9, 2008,  Mr. Asher
resigned  from these  committees  upon his election as President  and CEO.  Each
member  of the  committees  is  independent  under  the  rules  of the  National
Association of Securities Dealers.

         The audit committee acts under a written charter,  which sets forth its
responsibilities  and  duties,  as well  as  requirements  for  the  committee's
composition and meetings.  A copy of the charter is available to stockholders on
the Company's website, www.phazarcorp.com. The Board of Directors has determined
that Dennis Maunder is an "audit committee  financial expert" under the rules of
the  Securities  and Exchange  Commission.  Mr. Maunder is Chairman of the Audit
Committee.

         The audit committee held eight meetings in fiscal year 2008 and has:

                 -> reviewed and discussed the audited financial statements with
                    the Company's management; and

                 -> discussed with Weaver & Tidwell, L.L.P., independent
                    accountants for the Company, the matters required to be
                    discussed by Statement on Auditing Standards No. 61,
                    communication with audit committees, as amended.

         The audit  committee  has received  from Weaver & Tidwell,  L.L.P.  the
written  disclosures  and the letter  required by  independence  Standards Board
Standard  No.  1,  Independence  Discussions  with  Audit  Committees,  and  the
committee has discussed with Weaver & Tidwell, L.L.P., that firm's independence.



                                       6





         Based  upon  these  discussions  with  management  and the  independent
accountants,  the audit  committee  recommended to the Board of Directors of the
Company that the audited  consolidated  financial  statements for the Company be
included in the Company's Annual Report on Form 10-KSB for the fiscal year ended
May 31, 2008 for filing with the Securities and Exchange Commission.

         The compensation committee held three meetings in fiscal year 2008. The
compensation  committee has the responsibility for assisting the Board in, among
other things,  evaluating and making recommendations  regarding the compensation
of the  executive  officers and  directors of the Company and assuring  that the
executive  officers are compensated  effectively in a manner consistent with the
compensation strategy of the Company.

         On  November  2,  2005  the  Board  of  Directors  adopted  resolutions
establishing a nominating  committee and approved a nominating  committee formal
written charter.  The nominating committee met one time during fiscal year 2008.
A copy of the nominating committee's charter is available to stockholders on the
Company's website, www.phazarcorp.com. The nominating committee uses established
policies and  procedures  for director  nominations.  The  committee  identifies
potential   director   candidates   from  a  variety   of   sources,   including
recommendations  from  current  Directors  or  management,   recommendations  of
security holders, or any other source that the committee has deemed appropriate.
In considering  candidates for the Board of Directors,  the committee  evaluates
the  entirety of each  candidate's  credentials,  such as (i)  business or other
relevant experience;  (ii) expertise,  skills and knowledge; (iii) integrity and
reputation; (iv) the extent to which the candidate will enhance the objective of
having directors with diverse  viewpoints and  backgrounds,  (v) willingness and
ability  to  commit  sufficient  time  to  Board   responsibilities;   and  (vi)
qualification  to serve  on  specialized  board  committees  (such as the  Audit
Committee).

         The  nominating  committee will consider  recommendations  for director
candidates submitted in good faith by stockholders of the Company. A stockholder
recommending an individual for  consideration  by the nominating  committee must
provide  (i)  evidence  in  accordance  with Rule 14a-8 of the  Exchange  Act of
compliance  with the  stockholder  eligibility  requirements,  (ii) the  written
consent of the  candidate(s)  for  nomination  as a director,  (iii) a resume or
other written statement of the qualifications of the candidate(s) for nomination
as a  director  and (iv) all  information  regarding  the  candidate(s)  and the
stockholder  that would be required to be disclosed in a proxy  statement  filed
with the SEC if the  candidate(s)  were  nominated  for  election  to the Board,
including,  without  limitation,  name, age,  business and residence address and
principal  occupation  or  employment  during the past five years.  Stockholders
should send the  required  information  to the Company at 101 S.E.  25th Avenue,
Mineral Wells, Texas 76067, Attention: Corporate Secretary.

         In order for a  recommendation  to be considered by the Company for the
2009 Annual  Meeting of  Stockholders,  the Company's  Corporate  Secretary must
receive the  recommendation no later than 5:00 p.m. local time on June 30, 2009.
Such recommendations must be sent via registered,  certified or express mail (or
other means that allows the stockholder to determine when the recommendation was
received by the Company).  The Company's  Corporate Secretary will send properly


                                       7



submitted   stockholder   recommendations   to  the  nomination   committee  for
consideration  at a future meeting.  Individuals  recommended by stockholders in
accordance with these  procedures will receive the same  consideration  as other
individuals evaluated by the nominating committee.

                 POLICY REGARDING DIRECTOR ATTENDANCE AT ANNUAL
                              STOCKHOLDERS MEETINGS

         The Board of Directors  encourages  directors  to attend the  Company's
Annual  Meeting  of  Stockholders,  whether  or not a  meeting  of the  Board of
Directors  is  scheduled  for the same date of the  Annual  Meeting.  Six of the
members of the Board of Directors attended the Company's Annual Meeting in 2007.
                                 CODE OF ETHICS

         We have  adopted a code of ethics that  applies to all of our  officers
and directors. Our code of ethics has previously been filed as an exhibit to our
annual  report on Form 10-KSB for the year ended May 31,  2004.  The text of our
code of ethics is also  available  to  stockholders  on the  Company's  website,
www.phazarcorp.com.

                  STOCKHOLDER COMMUNICATION WITH BOARD MEMBERS

         The Board has adopted a procedure to enable our stockholders to contact
directors.  Any director may be contacted by mail addressed to such director, in
care of the  Secretary of the Company at the address on first page of this proxy
statement.  All such  correspondence  should be  addressed  to the  Director and
marked "Confidential-Stockholder Communication."

                            COMPENSATION OF DIRECTORS

         Compensation  for  PHAZAR  CORP  Board  members is set at $500 plus 200
shares of PHAZAR CORP common stock for each board meeting attended.

         Compensation for PHAZAR CORP audit committee member is set at $250 plus
100  shares  of  PHAZAR  CORP  common  stock for each  audit  committee  meeting
attended.




















                                       8




         The following table provides  certain summary  information with respect
to the named director,  compensation  information  inclusive of fees paid to and
shares  awarded to, all  directors  of the Company for fiscal year ended May 31,
2008.



- --------------------- --------- --------- ---------- ------------- -------------- -------------- -----------
        Name            Fees                          Non Equity   Nonqualified     All Other      Total
                       Earned   Stock     Options     Incentive      Deferred     Compensation      ($)
                      or Paid    Awards    Awards        Plan      Compensation        ($)
                      in Cash      ($)       ($)     Compensation    Earnings
                        ($)                              ($)            ($)

        (a)             (b)       (c)        (d)         (e)            (f)            (g)          (h)
- --------------------- --------- --------- ---------- ------------- -------------- -------------- -----------
                                                                              
James Miles            $ 3,000   $ 8,350      $   0      $      0       $      0       $      0    $ 11,350
- --------------------- --------- --------- ---------- ------------- -------------- -------------- -----------

Clark D. Wraight       $ 3,000   $ 8,350      $   0      $      0       $      0       $      0    $ 11,350
- --------------------- --------- --------- ---------- ------------- -------------- -------------- -----------

R. Allen Wahl*        $  5,000   $13,836      $   0      $      0       $      0       $      0    $ 18,836
- --------------------- --------- --------- ---------- ------------- -------------- -------------- -----------

James Kenney*         $  4,500   $12,616      $   0      $      0       $      0       $      0    $ 17,116
- --------------------- --------- --------- ---------- ------------- -------------- -------------- -----------

Gary W. Havener        $ 3,000   $ 8,350      $   0      $      0       $      0       $      0    $ 11,350
- --------------------- --------- --------- ---------- ------------- -------------- -------------- -----------

Dennis Maunder*        $ 5,000   $13,836      $   0      $      0       $      0       $      0    $ 18,836
- --------------------- --------- --------- ---------- ------------- -------------- -------------- -----------

Garland P. Asher      $  3,000   $ 7,943      $   0      $      0       $      0       $      0    $ 10,493
- --------------------- --------- --------- ---------- ------------- -------------- -------------- -----------


*Member of Audit Committee

      COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's officers and directors, and persons who own more than ten percent of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership  on Form 3 and  changes  in  ownership  on  Form 4 or Form 5 with  the
Securities and Exchange  Commission  (the "SEC").  Such officers,  directors and
ten-percent  shareholders  are also required by SEC rules to furnish the Company
with copies of all Section 16(a) forms they file.

         Based solely on its review of the copies of such forms  received by it,
or written  representations from certain reporting persons, the Company believes
that,  during the fiscal  year ended May 31,  2008;  all  Section  16(a)  filing
requirements applicable to its officers,  directors and ten-percent shareholders
have been filed.







                                       9



                       APPOINTMENT OF INDEPENDENT AUDITORS

         On April  22,  1999,  the  Board  of  Directors  of  PHAZAR  CORP  (the
"Company") adopted a resolution appointing Weaver and Tidwell, L.L.P., 1600 West
Seventh Street,  Suite 300, Fort Worth,  Texas 76102 as the Company's  principal
accounting firm to audit the Company's financial statements.

         Subject to  ratification  by the  stockholders,  the Board of Directors
appointed Weaver and Tidwell,  L.L.P.,  independent  auditors,  to serve for the
fiscal year ending May 31, 2009.

         Weaver and Tidwell,  L.L.P. has informed management that it will send a
representative  to the Annual  Meeting and that such  representative  may make a
statement  to the meeting if he so desires and will be  available  to answer any
questions  that might arise in connection  with the audit of the Company and its
subsidiaries.

AUDIT FEES

General
         During fiscal year 2008, the Company paid Weaver & Tidwell, L.L.P. fees
in the aggregate amount of approximately $68,680. Of this amount,  approximately
$60,500 were fees for the fiscal year 2007 year end audit and quarterly services
for fiscal year 2008.

Financial Information Systems Design and Implementation Fees

         Weaver &  Tidwell,  L.L.P.  did not  render  any  services  related  to
financial information systems design and implementation during fiscal year 2008.

All Other Fees

         Weaver & Tidwell,  L.L.P.  rendered other services consisting primarily
of tax  consulting,  due diligence  assistance and audits of the Company's other
entities within the consolidated group for statutory filing purposes.  Aggregate
fees  billed for all other  services  rendered by Weaver & Tidwell,  L.L.P.  for
fiscal year 2008 were $8,180.

                       DEADLINE FOR STOCKHOLDER PROPOSALS

         Proposals  of  stockholders  intended  to be  presented  at the  Annual
Meeting in  October,  2009,  must be received by the Company not later than June
30, 2009,  for inclusion in its Proxy  Statement  and form of proxy  relating to
that meeting.

                                  OTHER MATTERS

         The Board of Directors  knows of no business  other than that set forth
in  items 1 and 2 of the  Notice  of  Annual  Meeting  of  Stockholders  that is
expected to be brought before the meeting.  However,  if any other matters,  not
now known or determined, come before the meeting, the persons named in the proxy
furnished herewith will vote according to their best judgment in the interest of
the Company.



                                       10



         Insofar  as any of the  information  in the  Proxy  Statement  may rest
particularly within the knowledge of persons other than the Company, the Company
relies upon  information  furnished by others for the accuracy and  completeness
thereof.

                                              By Order of the Board of Directors
                                                                Clark D. Wraight
                                                                  Vice President
                                                              September 15, 2008

Whether or not you plan to attend the meeting,  please  mark,  date and sign the
enclosed proxy exactly as your name appears  thereon and mail it promptly in the
enclosed envelope to:


                                   PHAZAR CORP
                                 Proxy Services
                        %Computershare Investor Services
                                  P O Box 43101
                            Providence RI 02940-5067




































                                       11