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

                            Beacon Power Corporation
                (Name of Registrant as Specified In Its Charter)

                            Beacon Power Corporation
                   (Name of Person(s) Filing Proxy Statement)

PAYMENT OF FILING FEE (CHECK THE APPROPRIATE BOX):
[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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:




                            Beacon Power Corporation
                             234 Ballardvale Street
                              Wilmington, MA 01887

                                April 23, 2002

Dear Stockholder:

     I am pleased to invite you to the 2002 Annual  Meeting of  Stockholders  of
Beacon Power Corporation,  which will be held on Thursday May 23, 2002, at 10:00
a.m.,  at  the  offices  of  Beacon,   234   Ballardvale   Street,   Wilmington,
Massachusetts.

     The  accompanying  Notice  of  Annual  Meeting  of  Stockholders  and proxy
statement contain the matters to be considered and acted upon. Please read these
materials carefully.

     Matters  scheduled for consideration at the Annual Meeting are the election
of directors and the ratification of Beacon's independent auditors.

     I hope you will be able to attend the meeting,  but if you cannot do so, it
is important that your shares be represented and voted. ACCORDINGLY,  I URGE YOU
TO MARK,  SIGN,  DATE AND  RETURN  THE  ENCLOSED  PROXY  PROMPTLY  IN THE RETURN
ENVELOPE PROVIDED.

                                Very truly yours,

                                /s/ F. William Capp

                                F. William Capp
                                President and Chief Executive Officer



                            Beacon Power Corporation
                             234 Ballardvale Street
                              Wilmington, MA 01887

                            Notice of Annual Meeting
                                  May 23, 2002


To the Stockholders of
Beacon Power Corporation

     We are hereby  notifying you that Beacon Power  Corporation will be holding
its  Annual  Meeting  of  Stockholders  at  the  offices  of  the  Company,  234
Ballardvale  Street,  Wilmington,  Massachusetts,  on Thursday,  May 23, 2002 at
10:00 a.m., Eastern Daylight Time, for the following purposes:

      (1) To elect members of the Company's  Board of Directors  for the ensuing
          year, and until their successors are duly elected and qualified.

      (2) To  ratify  the  selection  of  Deloitte & Touche LLP  as  independent
          auditors  to audit our  books and accounts for  the fiscal year ending
          December 31, 2002.

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

By Order of the Board of Directors,

Beacon Power Corporation

/s/ F. William Capp

F. William Capp
President and Chief Executive Officer

April 23, 2002
Mailed at Boston, Massachusetts


         PLEASE COMPLETE, SIGN AND DATE THE ENCLOSED PROXY AND MAIL IT AS
PROMPTLY AS POSSIBLE. IF YOU ATTEND THE MEETING AND VOTE IN PERSON, THE PROXY
WILL NOT BE USED.






                            Beacon Power Corporation
                             234 Ballardvale Street
                         Wilmington, Massachusetts 01887

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                                  May 23, 2002

                                  INTRODUCTION

     We are  furnishing  you with this Proxy  Statement in  connection  with the
solicitation  of  proxies  to be  used at the  Annual  Meeting  of  Stockholders
("Annual Meeting") of Beacon Power Corporation to be held on May 23, 2002 and at
any  adjournment  of the  Annual  Meeting,  for the  purposes  set  forth in the
accompanying notice of the meeting. All holders of our Common Stock of record at
the  close of  business  on April  12,  2002  will be  entitled  to vote at this
meeting. The stock transfer books have not been closed.

                             SOLICITATION OF PROXIES

     We are  soliciting  proxies in the form  enclosed on behalf of the Board of
Directors.  We will vote any such  signed  proxy,  if  received  in time for the
voting and not revoked,  at the Annual Meeting according to your directions.  We
will vote any proxy  that  fails to  specify a choice on any  matter to be acted
upon for the  election of each  nominee for  director and in favor of each other
proposal to be acted upon.  If you submit a signed  proxy in the form  enclosed,
you will have the power to revoke it at any time before we exercise it by filing
a later proxy with us, by attending the Annual Meeting and voting in person,  or
by  notifying us of the  revocation  in writing  addressed  to the  Secretary of
Beacon Power Corporation at 234 Ballardvale Street, Wilmington, MA 01887.

     We will begin mailing the Proxy  Statement and  accompanying  proxy card to
our stockholders on April 23, 2002.

     We will pay for all expenses of preparing, assembling, printing and mailing
the material used in the  solicitation  of proxies by the Board.  In addition to
the  solicitation  of proxies by use of  the mail,  officers and regular  Beacon
employees may solicit  proxies on behalf of the Board by telephone,  telegram or
personal  interview,  and we will bear the expenses of such efforts. We also may
make  arrangements  with  brokerage  houses and other  custodians,  nominees and
fiduciaries to forward  soliciting  materials to the beneficial  owners of stock
held of record by such persons at our expense.

                                  VOTING RIGHTS

     As of April 12, 2002, we had 42,770,856  shares of our Common Stock,  $0.01
par value ("Common Stock"),  issued and outstanding.  Each share of Common Stock
that you own  entitles  you to one vote on each  matter to be voted  upon at the
Annual  Meeting.  All holders of Common Stock vote together as one class. If you
withhold a vote with regard to the election of directors, such vote will have no
effect  because  directors  are elected who  receive a  plurality  of votes.  An
abstention on the ratification of accountants will have the same legal effect as
a vote  against  such matter  because the  ratification  requires the votes of a
majority of shares represented at the meeting.  Brokers holding shares in street
name have the authority to vote in favor of all the nominees for director and in
favor of ratifying accountants when they have not received contrary instructions
from the beneficial owners.

     We will have a quorum for the transaction of business at the Annual Meeting
if the  holders of a majority  of the  issued and  outstanding  shares of Common
Stock entitled to vote are present in person or  represented  by proxy.  We will
count  abstentions  and  broker  non-votes  in  determining  whether a quorum is
present.  If we do not have a quorum,  we may postpone  the Annual  Meeting from
time to time until stockholders holding the requisite number of shares of Common
Stock are present or represented by proxy.



         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth, as of March 31, 2002,  certain  information
concerning  the  ownership of shares of Common Stock by (i) each person or group
that we know  owns  beneficially  more  than  five  percent  of the  issued  and
outstanding shares of Common Stock, (ii) each director and nominee for director,
(iii) each named  executive  officer  described  in  "Compensation  of Executive
Officers"  below,  and (iv) all  directors  and  executive  officers as a group.
Except as otherwise indicated,  each person named has sole investment and voting
power with respect to his or its shares of Common Stock shown.



                                                                          
                                                                   Number of    Percentage of
                                                                    Shares      Common Stock
                                                                 Beneficially   Beneficially
Name and Address of Beneficial Owner (1)                         Owned (2) (3)  Owned (2) (3)
- -------------------------------------------------------------    -----------    --------------
F. William Capp                                                     200,000          *
William J. Driscoll                                                  33,334          *
Robert D. French                                                    161,709          *
Matthew L. Lazarewicz (4)                                           306,744          *
Maureen A. Lister                                                    91,429          *
Stephen A. Spanos                                                    40,000          *
James M. Spiezio                                                    144,384          *
Philip J. Deutch                                                     10,000          *
Alan P. Goldberg                                                     20,000          *
Nancy Hawthorne                                                      10,000          *
Jack P. Smith (5)                                                     9,000          *
Kenneth M. Socha                                                     10,000          *
William E. Stanton (6)                                            1,087,618         2.5%
Perseus Capital, L.L.C. (7)                                      11,604,147        24.5%
SatCon Technology Corporation (8)                                 4,879,614        11.4%
David B. Eisenhaure (9)                                           5,700,010        13.3%
DQE Enterprises, Inc. (10)                                        3,994,702         9.3%
Mechanical Technology, Incorporated (11)                          4,410,797        10.3%
GE Capital Equity Investments, Inc. (12)                          4,440,475        10.4%
The Beacon Group Energy Investment Fund II, L.P. (13)             3,055,856         7.0%
All directors and executive officers as a group (13 persons)      2,369,057         5.0%
- ------------------------------------------------------------    ------------    --------------
* Less than 1%.



(1)      The  address for all  executive officers and  directors  is  c/o Beacon
         Power  Corporation,  234  Ballardvale  Street,  Wilmington,  MA  01887.
         Messrs. Capp,  Driscoll,  French,  Lazarewicz,  Spanos  and Spiezio are
         executive officers of Beacon.  Messrs.  Deutch, Goldberg, Smith,  Socha
         and Stanton and Ms. Hawthorne are directors of Beacon.  Ms. Lister was
         an executive officer with Beacon until March 12, 2002 when she
         terminated her employment with Beacon.

(2)      The  number  of  shares  beneficially  owned  by  each  stockholder  is
         determined under rules issued by the Securities and Exchange Commission
         and  includes  voting  or  investment  power  with  respect  to   those
         securities. Under these rules, beneficial ownership includes any shares
         as to which the individual or entity has sole or shared voting power or
         investment power and includes any shares as to  which the individual or
         entity  has  the right to  acquire beneficial  ownership within 60 days
         after March 31, 2002 through  the exercise of any warrant, stock option
         or other right. The inclusion  in this proxy statement of these shares,
         however, does not constitute an admission that the named stockholder is
         a  direct or indirect  beneficial owner of those shares. The  number of
         shares of common stock outstanding  used in calculating the  percentage
         for each listed person includes the shares  of common stock  underlying
         warrants  or  options  held  by  that  person  that are  exercisable or
         convertible within  60 days of  March 31, 2002, but  excludes shares of
         common stock underlying warrants or options held by any other person.

(3)      Includes the following  number of shares of common stock  issuable upon
         the exercise  of stock options which  may be exercised on or before May
         30, 2002: Mr. Capp, 200,000; Mr. Driscoll, 33,334; Mr. French, 160,000;
         Mr. Spanos, 40,000; Mr. Spiezio, 96,667; Mr. Lazarewicz,   293,334; Mr.
         Deutch,  10,000; Mr.  Goldberg,  10,000;  Mr. Smith 10,000;  Mr. Socha,
         10,000; Mr. Stanton 787,800 and Ms. Hawthorne 10,000.

(4)      Includes 2,500 shares of common stock held in trust for Mr. Lazarewicz'
         wife and  sister-in-law for which Mr. Lazarewicz acts  as sole trustee.
         Mr. Lazarewicz disclaims beneficial ownership over these shares.

(5)      Includes 500 shares of common stock held by Mr. Smith's sons. Mr. Smith
         disclaims beneficial ownership over these shares.

(6)      Includes 1,000 shares of common stock held by Mr. Stanton's  wife.  Mr.
         Stanton disclaims beneficial ownership over these shares.

(7)      Includes shares  of common stock  issuable upon exercise of warrants to
         purchase 4,512,593 shares of common stock. Perseus Capital's address is
         2099 Pennsylvania Avenue, N.W., Suite 900, Washington, DC 20006.

(8)      Includes shares of common stock  issuable upon  exercise of warrants to
         purchase  173,704 shares of common stock. SatCon's address is 161 First
         Street, Cambridge, MA 02142.

(9)      Includes the shares and warrants held by SatCon of which Mr. Eisenhaure
         is the President, Chief Executive Officer and  Chairman of the Board of
         Directors.  Mr. Eisenhaure  disclaims  beneficial  ownership  of  these
         shares.

(10)     DQE  Enterprises'  address  is  One  Northshore  Center, Suite 100,  12
         Federal Street, Pittsburgh, PA 15212.

(11)     Mechanical  Technology's address  is  30 South Pearl Street, Albany, NY
         12207.

(12)     Includes shares  of common stock issuable  upon exercise of warrants to
         purchase 1,573,333  shares of  common stock  and  options  to  purchase
         10,000 shares  of common stock.  Also includes shares  of common  stock
         issuable upon  exercise of options to purchase 120,000 shares of common
         stock  issued to  GE Corporate Research  and  Development.  GE Equity's
         address is 120 Long Ridge Road, Stamford, CT 06927.

(13)     Includes shares of common stock  issuable upon  exercise of warrants to
         purchase  1,018,000  shares of common stock.  Beacon Group's address is
         399 Park Avenue, New York, NY 10022.




                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

     The Board of Directors  has  nominated the persons named below for election
at the Annual  Meeting as  directors.  The  directors who are elected shall hold
office  until  their  respective  successors  shall have been duly  elected  and
qualified. In accordance with Delaware General Corporation Law, each nominee for
director  needs a  plurality  of the  votes  of  shares  present  in  person  or
represented by proxy at the Annual Meeting in order to gain election.

     All  nominees  are members of the present  Board.  Each of the nominees for
director has consented to being named a nominee in this Proxy  Statement and has
agreed to serve as a  director,  if elected at the Annual  Meeting.  The persons
named in the proxy intend to vote for the following nominees.

THE BOARD RECOMMENDS A VOTE FOR EACH OF THE NOMINEES FOR DIRECTOR LISTED BELOW.

Name and Age   Principal Occupation and Other Information

Alan P. Goldberg, 56
                              Mr. Goldberg joined us as a director in June 2000.
                              Mr. Goldberg has served as President and  Co-Chief
                              Executive Officer of First Albany Companies  Inc.,
                              an investment  bank,  since 1993 and as a Director
                              of  First Albany  Companies  Inc. since  1985. Mr.
                              Goldberg also has served on the board of directors
                              of Mechanical Technology,  Incorporated since 1996
                              and of SatCon since 1999.  Mr.  Goldberg is active
                              in industry and civic organizations and  serves on
                              the board  of several non-profit institutions.  He
                              received a  B.A. degree in  Government  from Tufts
                              University.  Mr. Goldberg also serves  as a member
                              of the Audit Committee and the Finance Committee.

Nancy Hawthorne, 51
                              Ms. Hawthorne  joined us as a director in February
                              2001.  Ms.  Hawthorne served  as  Chief  Financial
                              Officer  of Continental  Cablevision,  Inc.  until
                              1996. Upon Continental's  merger with  US West and
                              subsequent  renaming as MediaOne, she  became that
                              company's executive vice  president.  She departed
                              MediaOne in 1997. Subsequently, she has served  on
                              several   corporate    boards,    including   Avid
                              Technology,  Life F/X,  Inc.,  Perini Corporation,
                              New  England  Zenith  Fund   and   CGU   (formerly
                              Commercial Union).  She is also a private investor
                              in and  advisor  to  various early-stage companies
                              including  WorldClinic,   Inc.,  whose   Board  of
                              Directors  she chairs.  Ms. Hawthorne is active in
                              industry and civic organizations and serves on the
                              board  of   several   non-profit institutions.  Ms
                              Hawthorne  received  a   bachelor's  degree   from
                              Wellesley College in 1973 and an MBA from  Harvard
                              Business School in 1977. Ms. Hawthorne also serves
                              as  the Chairperson of  the Audit Committee and as
                              Chairperson  of  the  Finance Committee.  She also
                              serves  on   the  Nominating   Committee  and  the
                              Compensation Committee.



              CERTAIN INFORMATION REGARDING OUR BOARD OF DIRECTORS

Board Composition

     Our board of directors  consists of seven members,  six of whom are outside
directors.  Each director  elected to succeed those  directors  whose terms then
expire  shall be elected for a term of office to expire at the third  succeeding
annual meeting of our stockholders after their election. An eighth board seat is
vacant due to the resignation of a director who  was elected for a term expiring
with the  annual meeting  of 2004, and it  may be filled for the duration of the
unexpired term by a majority of directors then in office.

     There are no family  relationships  among any of our directors or executive
officers.

Meetings and Committees

     General.  The board of directors  held a total of 11 meetings  during 2001.
Each member of the board of  directors  attended  at least 75% of the  aggregate
number of meetings of the board of directors  and each  committee on which he or
she  served.  Our board of  directors  has an audit  committee,  a  compensation
committee,  a nominating  committee  and a finance  committee.  No member of the
audit or compensation committee is an employee of Beacon.

     Audit  Committee.  The members of the audit  committee are  responsible for
recommending  to the  board  of  directors  the  engagement  of our  independent
auditors  and  reviewing  our  accounting  controls and the results and scope of
audits and other services  provided by our auditors.  The current members of the
audit  committee  are Mr.  Goldberg,  Ms.  Hawthorne  and Mr.  Smith.  The audit
committee  held 4 meetings  during the last fiscal year.  We are required by the
rules of the Nasdaq to satisfy  certain  requirements  with respect to the audit
committee.  In conformity  with those  requirements,  our board of directors has
approved  the audit  committee's  written  charter.  In  addition,  our board of
directors has determined that all of the members of the audit committee  satisfy
the  independence  and other  applicable  requirements  of the Nasdaq's  listing
standards.

     Compensation  Committee.  The  compensation  committee is  responsible  for
reviewing  and  recommending  to the board of  directors  the amount and type of
non-stock  and  stock   compensation  to  be  paid  to  senior   management  and
establishing  and  reviewing  general  policies  relating  to  compensation  and
benefits of employees. The current members of the compensation committee are Mr.
Socha and Ms. Hawthorne.  The compensation committee held no meetings during the
last fiscal year that were not part of a full meeting of the board of directors.

     Nominating   Committee.   The  members  of  the  nominating  committee  are
responsible for recommending  nominee  directors to our board of directors.  The
board as a whole  then  reviews  the  qualifications  of nominee  directors  and
recommends to the stockholders the election of our directors.  A stockholder may
nominate a person for  election as a director by  complying  with Section 2.2 of
our  By-Laws,  which  provides  that  advance  notice  of a  nomination  must be
delivered to Beacon and must contain the name and certain information concerning
the nominee and the stockholders who support the nominee's  election.  A copy of
this By-Law  provision  may be obtained by writing to Beacon Power  Corporation,
Attn:  Secretary,  234 Ballardvale  Street,  Wilmington,  MA 01887.  The current
members  of the  nominating  committee  are  Mr.  Stanton,  Mr.  Deutch  and Ms.
Hawthorne. The nominating committee held no meetings during the last fiscal year
that were not part of a full meeting of the board of directors.

     Finance Committee.  The finance committee is responsible for evaluating and
making  recommendations to the board concerning Beacon's financing strategy. The
current members of the finance  committee are Ms. Hawthorne,  Mr. Goldberg,  Mr.
Deutch and Mr. Stanton.  The finance  committee held no meetings during the last
fiscal year that were not part of a full meeting of the board of directors.

Director Compensation

         We have adopted a compensation package that consists of stock options
and cash designed to compensate board members who are not our employees
("non-employee directors"). All non-employee directors serving on our board of
directors have received options to purchase 10,000 shares of our common stock.
Options granted to directors who were on the board of directors prior to our
initial public offering are fully vested with an exercise price equal to $6.00.
Non-employee directors who joined our board of directors receive options to
purchase 10,000 shares of our common stock that vest monthly over a 12-month
period and have an exercise price equal to the fair market value of the common
stock on the date of grant. On the anniversary date of each particular
non-employee director's appointment to our board, each non-employee director
will receive options to purchase 10,000 shares of our common stock that vest
monthly over a 12-month period and have an exercise price equal to the fair
market value of the common stock on the date of grant.

     Non-employee directors also receive an annual retainer of $10,000,  payable
quarterly,  plus $2,000 for each board of directors  meeting  attended in person
and $500 for each meeting attended by telephone.  Committee members receive $500
per meeting. We also reimburse directors for reasonable  out-of-pocket  expenses
incurred in the performance of their duties.

Limitation of Liability and Indemnification

     Our  certificate  of  incorporation  limits the liability of our directors,
officers and various other parties whom we have requested to serve as directors,
officers,  trustees or in similar  capacities  with other  entities to us or our
stockholders for any liability  arising from an action to which such persons are
a party by reason of the fact that they were serving us or at our request to the
fullest extent permitted by the Delaware General Corporation Law.

     We have entered into  indemnification  agreements  with our  directors  and
officers. Subject to certain limited exceptions, under these agreements, we will
be  obligated,   to  the  fullest  extent  permitted  by  the  Delaware  General
Corporation  Law, to indemnify such directors and officers against all expenses,
judgments,  fines and  penalties  incurred  in  connection  with the  defense or
settlement of any actions  brought  against them by reason of the fact that they
were our  directors or officers.  We also maintain  liability  insurance for our
directors  and  officers  in  order to  limit  our  exposure  to  liability  for
indemnification of our directors and officers.

Term of Office for our Executive Officers

     Our officers  serve until their  successors  are  appointed by our board of
directors.

                       COMPENSATION OF EXECUTIVE OFFICERS

Executive Compensation

     The  following  table sets forth the total  compensation  paid in the years
ended December 31, 2001, 2000 and 1999 to our chief  executive  officer and four
of our other executive officers whose aggregate  compensation  exceeded $100,000
in 2001.

                         SUMMARY COMPENSATION TABLE (1)




                                                      ANNUAL COMPENSATION
                                                                                                
                                                                                                 Securities
                                                                                                 Underlying     All Other (2)
               Name and Principal Position                  Year       Salary          Bonus       Options      Compensation
- ---------------------------------------------------------- -------- ------------- ------------- ------------    --------------
F. William Capp (3)                                           2001       $12,692      $ 90,000     900,000        $   2,765
President and Chief Executive Officer

William E. Stanton (4)                                        2001      $230,428      $110,000      50,000        $ 371,083
President and Chief Executive Officer                         2000      $228,778      $217,069     900,000        $   4,987
                                                              1999      $157,500      $     --     190,000        $      --

Robert D. French (5)                                          2001      $140,000      $     --          --        $   1,719
Vice President of Manufacturing                               2000       $91,346      $ 16,707     200,000        $   1,880

Matthew L. Lazarewicz (6)                                     2001      $150,000      $ 35,000          --        $   1,073
Vice President of Engineering                                 2000      $155,769      $ 50,000      50,000        $   1,174
                                                              1999      $113,723      $     --     250,000        $      --

Maureen A. Lister (7)                                         2001      $140,000      $     --          --        $     493
Vice President of Operations Management and                   2000      $125,000      $115,241     118,000        $     539
Chief Administrative Officer                                  1999      $ 83,323      $     --     132,000        $      --

Stephen A. Spanos (8)                                         2001      $110,577      $ 17,457      63,000        $      --
Corporate Controller and Chief Accounting Officer

James M. Spiezio (9)                                          2001      $160,000      $     --          --        $   3,094
Vice President of Finance and Chief Financial Officer         2000      $111,712      $100,241     200,000        $   3,717


- ----------------------
1)  Columns required by the rules and regulations of the Securities and Exchange
    Commission that contain no entries have been omitted.
2)  Amounts  represent  term life  insurance  premiums paid by the executive and
    reimbursed by Beacon plus an amount to reimburse the executive for taxes
    paid on the amount of the premium.
3)  We hired Mr. Capp in December 2001.
4)  Mr. Stanton's employment was terminated on December 1, 2001. His
    compensation in 2001 includes  $366,660 in connection with that termination.
5)  We hired Mr. French in April 2000.
6)  We hired Mr. Lazarewicz in February 1999.
7)  Ms. Lister's employment with Beacon terminated March 12, 2002.
8)  We hired Mr. Spanos in January 2001.
9)  We hired Mr. Spiezio in May 2000.

Employment and Consulting Agreements

     We entered into employment agreements with Messrs. Capp, Stanton,  Spiezio,
Lazarewicz  and French and Ms.  Lister  for, in the case of Mr.  Stanton,  three
years,  and,  in the  case  of all  other  executive  officers  two  years.  The
agreements with Mr. Stanton and Ms. Lister have been terminated. In light of the
scheduled  expiration of the  agreements  with Messrs.  Spiezio,  Lazarewicz and
French in October  2002, we  anticipate  entering  into a one year  extension of
those agreements.  The current base salary under these agreements is $220,000 in
the case of Mr. Capp; $160,000 in the case of Mr. Spiezio;  $150,000 in the case
of Mr.  Lazarewicz;  and  $140,000  in the case of Mr.  French.  The  agreements
contain  provisions  for  bonuses,  including in the case of Mr. Capp, a $90,000
signing bonus. In the event of the termination of an employment  agreement by us
without cause or resignation  by the executive for good reason,  we must pay the
executive  a  severance  payment  equal  to  between  one and two  years  of the
executive's base salary depending on the duration of the executive's employment.
Additionally,  in  the  event  of  such a  termination  or  resignation,  we are
obligated to continue to provide benefits to the executive for one year, pay the
executive  a  prorated  bonus  to the date of  termination  and  accelerate  the
executive's  vesting of his or her stock  options by up to 66%  depending on the
duration  of the  executive's  employment.  In the  event  that the  executive's
employment is terminated as a result of death or disability, we are obligated to
pay the executive or his or her estate  severance  equal to three months salary,
provide  benefits for one year from the date of  termination  and accelerate the
vesting of the executive's  stock options by up to 66%. If, in connection with a
payment  under an  employment  agreement,  an  executive  incurs  any excise tax
liability  on the receipt of "excess  parachute  payments" as defined in Section
280G of the Internal Revenue Code of 1986, as amended,  the employee  agreements
provide for  gross-up  payments to return them to the  after-tax  position  they
would have been in if no excise tax had been imposed.  As used in the employment
agreements,  "cause"  means an act  constituting  fraud,  embezzlement  or other
felony  committed  by the  executive,  a  material  breach  of  the  executive's
obligations  to us or of our  policies or the  engagement  by the  executive  in
willful  misconduct.  As used in the  employment  agreements,  "for good reason"
means a material  diminution of the executive's  duties, a material breach by us
of our obligations to the executive,  a breach by us of the requirement that the
executive  provide  primary  services  in a location  that is no more than fifty
miles from Wilmington,  Massachusetts, a sale of us or, in the case of our chief
executive  officer,  the  failure  to  appoint  him as a member  of our board of
directors or the removal of him from our board of directors without cause. Also,
if we do not  offer  to renew  the  employment  agreements  with  Messrs.  Capp,
Spiezio,  Lazarewicz  or  French  upon  their  scheduled  expiration  and if the
executive's  employment then ceases,  then for 12 months we must pay him monthly
amounts equal to one-twelfth of his base salary and of last year's bonus.

     Upon his termination from Beacon on December 1, 2001 as our Chief Executive
Officer,  William  Stanton  entered into a consulting  agreement with Beacon for
nine months. Under the terms of the consulting  agreement,  Mr. Stanton was paid
$30,000 per month for the three months immediately following his termination. In
return, Mr. Stanton worked full time on behalf of Beacon.  After the first three
months,  Mr.  Stanton is to be paid  $1,500  per day for each day of  consulting
services he performs on behalf of Beacon.  He is to be paid a minimum of $12,000
per month through August 2002. Any amounts paid above the minimum of $12,000 are
at the discretion of Beacon with Mr. Stanton's consent. Under the agreement, Mr.
Stanton is required to perform at least  eight days per month of  consulting  on
behalf of Beacon unless Beacon agrees to fewer days.  Also, under the agreement,
Mr.  Stanton's  stock  option  grants were  amended.  Under the new terms,  some
vesting of the  options  was  accelerated  to reflect  the time Mr.  Stanton had
served. As a result of the accelerated  vesting,  Mr. Stanton vested options for
137,800 shares that would have otherwise been cancelled. In addition, the vested
options will remain exercisable by Mr. Stanton for one year after his consulting
agreement terminates. This is different than the terms under his original option
agreement  that  call  for the  vested  ptions  to be  cancelled  90 days  after
termination of employment.  Mr. Stanton  continues to serve as a Board member of
Beacon.




Option Grants in Last Fiscal Year

     The following table sets forth information  regarding stock options granted
during 2001 to our executive officers listed in the Summary  Compensation Table.
During 2001, we granted options to purchase an aggregate of 1,513,000  shares of
common stock to employees and 20,000  shares of common stock to  directors.  The
exercise price per share for these options was equal to the fair market value of
the common stock as of the grant date as determined by our board of directors.



                        Option Grants in Last Fiscal Year
                                                                                       
                                                                                          Potential Realizable Value
                           Number of    Percent of           Individual Grants             at Assumed Annual Rates
                           Securities   Total Options   ----------------------------     of Stock Price Appreciation
                           Underlying   Granted to       Exercise                              for Option Term (1)
                           Options      Employees in       Price                        -----------------------------
    Name                   Granted      Fiscal Year      ($/Share)   Expiration Date        5% ($)         10% ($)
- ----------------------     ----------- ---------------  ----------- -----------------   -------------- --------------
F. William Capp              900,000        59.5%          $0.89     December 1, 2011       $503,745     $ 1,276,588
William E. Stanton            50,000         3.3%           0.89     December 1, 2011         27,986          70,922
Robert D. French                 ---         0.0%            N/A          N/A                   N/A            N/A
Matthew L. Lazarewicz            ---         0.0%            N/A          N/A                   N/A            N/A
Stephen A. Spanos             60,000         4.0%           9.25     January 25, 2011        349,037         884,527
                               3,000         0.2%           5.27       August 2, 2011          9,943          25,197
James M. Spiezio                 ---         0.0%            N/A          N/A                   N/A            N/A
- ------------------


(1)  The dollar amounts under these columns  represent the potential  realizable
     value of each  grant  assuming  that the market  value of our common  stock
     appreciates  from  the date of grant to the  expiration  of the  option  at
     annualized  rates of 5% and 10%. These assumed rates of  appreciation  have
     been  specified  by the  SEC for  illustrative  purposes  only  and are not
     intended to  forecast  future  financial  performance  or  possible  future
     appreciation  in the price of our  common  stock.  The  actual  amount  the
     executive  officer may realize will depend on the extent to which the stock
     price  exceeds the exercise  price of the options on the date the option is
     exercised.

                          Fiscal Year-End Option Values

                                NUMBER OF SECURITIES UNDERLYING

                                                        Value of Unexercised
                         Unexercised Options at         in the Money Options
                         The Fiscal Year End (#)      at Fiscal Year End ($)(1)
                       Exercisable   Unexercisable   Exercisable   Unexercisable

F. William Capp           200,000       700,000        $ 82,000       $ 287,000
William E. Stanton        737,800        50,000        $ 17,138       $  20,500
Robert D. French           66,667       133,333        $ 27,333       $  54,667
Matthew L. Lazarewicz     100,000       116,666        $ 34,167       $  34,167
Maureen A. Lister          39,334        78,666        $    ---       $     ---
Stephen A. Spanos             ---        63,000        $    ---       $     ---
James M. Spiezio           20,001       133,332        $    ---       $     ---

- ------------------
     (1) Based on a per share price of $1.30, the closing price of our common
     stock on the Nasdaq National Market on December 31, 2001.


                          COMPENSATION COMMITTEE REPORT

     The Compensation Committee of Beacon's board of directors (the "Committee")
has the authority to set the  compensation of Beacon's Chief  Executive  Officer
and all executive officers and makes the following report for the year 2001. The
Committee  has the  responsibility  to review  the  design,  administration  and
effectiveness of all programs and policies  concerning  executive  compensation.
The Committee  administers  Beacon's  Amended and Restated 1998 Stock  Incentive
Plan. The Committee also administers  Beacon's  Employee Stock Purchase Plan. In
addition,  the Committee has  responsibility  for the review and approval of the
Management Incentive Program(s) to be in effect for the Chief Executive Officer,
executive officers and key employees each fiscal year. The Committee is composed
of  two   independent,   non-employee   directors   who  have  no   interlocking
relationships as defined by the Securities and Exchange Commission.

     General  Compensation  Philosophy.  Beacon  operates in the competitive and
rapidly changing power technology  industry.  The Committee  strives to maintain
compensation  programs that allow Beacon to respond to the competitive pressures
within this industry.  Beacon's compensation philosophy is to offer compensation
opportunities  that are linked to Beacon's business  objectives and performance,
individual  performance  and  contributions  to Beacon's  success,  and enhanced
shareholder  value.   These  compensation   opportunities  are  intended  to  be
competitive  within  this  industry  and enable  Beacon to  attract,  retain and
motivate the management  talent  necessary to achieve  Beacon's overall business
objectives and ensure Beacon's long-term growth.

     Compensation  Components.  It  is  the  Committee's  objective  to  have  a
substantial  portion  of  each  executive  officer's  compensation   opportunity
conditional  ("at  risk")  upon  Beacon's  performance,  as  well  as his or her
contribution  to  Beacon's   meeting  its  objectives  and  to  design  a  total
compensation and incentive  structure to motivate and reward success,  balancing
short and long-term goals.  Beacon's executive  compensation program consists of
three major components:  (i) base salary;  (ii) an annual  management  incentive
bonus; and (iii) long-term incentives.  The second and third elements constitute
the "at risk" portion of Beacon's overall compensation program.

     Base Salary. The Committee  annually reviews each executive  officer's base
salary.  The base  salary  for each  officer  reflects  the  salary  levels  for
comparable  positions in the industry and in published  surveys.  These  surveys
include companies with whom Beacon competes for senior-level  executives.  (Some
of the companies  included in the surveys are included in the CIBC World Markets
Power  Technology  & Growth  Index used in the graph set forth under  "Corporate
Performance".) In addition,  the Committee considers the executive's  individual
performance and Beacon's  success in achieving the annual  business  objectives.
The Committee  exercises its judgment based upon the above criteria and does not
apply a  specific  formula  or assign a weight to each  factor  considered.  The
relative  weight given to each factor  varies with each  individual  in the sole
discretion of the Committee.  Each  executive  officer's base salary is adjusted
each  year on the  basis  of (i) the  Committee's  evaluation  of the  officer's
personal  performance  for the year and (ii)  the  competitive  marketplace  for
persons in comparable positions.  The Committee attempts to fix base salaries on
a basis generally in line with base salary levels for comparable companies.

     Annual Management Incentive Bonus. The annual management incentive bonus is
the  first  "at risk"  executive  compensation  element  in  Beacon's  executive
compensation  program. At the beginning of each year, the Committee  establishes
objectives for the management incentive bonus program drawn from the fiscal year
business plan approved by the Board of Directors. Additionally, at the beginning
of each year,  the Committee  establishes  bonus award targets for the Executive
Officers.  The bonus plan has a threshold  level of  performance  by Beacon that
must be achieved  before any bonuses are awarded.  The bonus amounts  payable to
each Executive Officer are then determined by considering  Beacon's  performance
and individual performance.

     Long-Term  Incentive  Program  ("LTIP").  The LTIP is the  second "at risk"
element of Beacon's  compensation  program in which  executive  officers and all
other employees participate. This program has consisted solely of stock options,
not cash.  The  Committee  views the granting of stock  options as a significant
method  of  aligning   management's   long-term  interests  with  those  of  the
shareholders,  which bring into balance  short and long-term  compensation  with
Beacon's  goals,  fostering  the  retention  of  key  executive  and  management
personnel,  and stimulating the achievement of superior  performance  over time.
Awards to  executives  are based upon  criteria  which  include an  individual's
current position with Beacon,  total compensation,  unvested stock options,  the
executive's  performance in the recent  period,  expected  contributions  to the
achievement of Beacon's  long-term  performance  goals, and current  competitive
practice.  The  relative  weight  given to each of these  factors will vary from
executive to executive at the Committee's discretion. After giving consideration
to the criteria deemed relevant by the Committee,  including prior option grants
made to Beacon executives, a competitive analysis of Beacon's option program and
overall compensation  programs against the programs of companies of similar size
and industry,  and the  recommendations  of Beacon's  management,  the Committee
approved the stock option grants to the executive officers listed in the summary
Compensation  Table set forth in the option  grant  table.  The  Committee  also
approved a stock option  grant to two other  executive  officers  hired in 2001.
These stock  options  were  granted at exercise  prices equal to the fair market
value of the stock at the effective date of the grant,  become  exercisable over
three years and have a term of ten years.

     Compensation of Chief Executive  Officer.  F. William Capp,  Beacon's Chief
Executive Officer and President,  receives competitive  compensation and regular
benefits in effect for senior executives of Beacon.  Mr. Capp's base salary will
be  reviewed  annually  and  adjusted as  determined  on the same basis as other
senior executives of Beacon,  based on the factors noted above in " Compensation
Committee  Report - Base  Salary".  Mr.  Capp also  received a cash bonus at the
beginning of his  employment  with Beacon in the amount of $90,000.  This amount
was  determined  by the  Committee  as a part of his  offer for  employment.  In
addition to such cash compensation, Mr. Capp also received options to acquire an
aggregate of 900,000 shares of Common Stock at exercise prices equal to the fair
market  value of the Common  Stock on the date of grant.  The  vesting of all of
such options accelerates upon a sale of Beacon.

     Employee Stock Purchase Plan.  Beacon  maintains an employee stock purchase
plan that qualifies  under Section 423 of the Internal  Revenue Code and permits
substantially  all of its  employees  to  purchase  shares of its common  stock.
Participating  employees may purchase  common stock at a purchase price equal to
85% of the lower of the fair market value of the common  stock at the  beginning
of an offering period or on the exercise date. Employees may designate up to 15%
of their base  compensation  for the  purchase of common  stock under this plan.
Beacon's executive officers are eligible to participate in this program,
subject to any applicable tax laws.

     Retirement Plans. Beacon maintains a plan that complies with the provisions
of Section 401(k) of the Internal Revenue Code. Substantially all U.S. employees
are eligible to  participate  in this plan, and  eligibility  for  participation
commences upon hiring.  Beacon's  executive officers are eligible to participate
in this program,  subject to any  applicable tax laws.  Each  participant in the
Plan may elect to contribute a percentage of his or her annual  compensation  to
the Plan on a pre-tax basis up to the annual limit  established  by the Internal
Revenue Service. The Company matches employee  contributions at a rate of 50% up
to the first 6% of the employee's  contributions.  The Company may also elect to
make a profit-sharing  contribution at the discretion of the Board of Directors.
Employee  contributions  are fully vested.  Company  matching and profit sharing
contributions  vest 20% after two years of service  consisting of at least 1,000
hours per calendar year and 20% annually thereafter.

     Compliance with Internal Revenue Code Section 162(m). Section 162(m) of the
Internal  Revenue Code  disallows a tax deduction to publicly held companies for
compensation  paid to certain of their  executive  officers,  to the extent that
compensation  exceeds $1 million per  covered  officer in any fiscal  year.  The
limitation   applies  only  to  compensation   that  is  not  considered  to  be
performance-based.  Beacon's  Amended and Restated 1998 Stock Incentive Plan has
been  structured so that any  compensation  deemed paid in  connection  with the
exercise of option  grants made under that plan with an exercise  price equal to
the fair  market  value of the option  shares on the grant date will  qualify as
performance-based  compensation  which  will not be  subject  to the $1  million
limitation.  Cash and other  non-performance based compensation paid to Beacon's
executive  officers  for fiscal  2001 did not  exceed  the $1 million  limit per
officer,  and the Committee does not anticipate that the  non-performance  based
compensation  to be paid to Beacon  executive  officers  will exceed that limit.
Because it is  unlikely  that the cash  compensation  payable to any of Beacon's
executive officers in the foreseeable future will approach the $1 million limit,
the  Committee  has  decided  at this  time not to take any  action  to limit or
restructure  the  elements of cash  compensation  payable to Beacon's  executive
officers. The Committee will reconsider this decision should the individual cash
compensation of any executive officer ever approach the $1 million level.

     It is the opinion of the Committee that the executive compensation policies
and plans provide the necessary  total  remuneration  program to properly  align
Beacon's performance and the interests of Beacon's  stockholders through the use
of competitive and equitable executive compensation in a balanced and reasonable
manner, for both the short and long-term.


                             Submitted by the Compensation Committee:

                             Kenneth Socha, Chairperson
                             Nancy Hawthorne



                             AUDIT COMMITTEE REPORT

     In connection  with the preparation and filing of our Annual Report on Form
10-K for the year ended December 31, 2001, the Audit  Committee (i) reviewed and
discussed the audited financial statements with management,  (ii) discussed with
Deloitte & Touche LLP,  our  independent  auditors,  the matters  required to be
discussed by Statement  of Auditing  Standards 61 (as modified or  supplemented)
and (iii) received the written disclosures and the letter from Deloitte & Touche
LLP  required by  Independence  Standards  Board  Standard No. 1 (as modified or
supplemented)  and  discussed  the  independence  of  Deloitte & Touche LLP with
Deloitte & Touche LLP.  Based on the review and  discussions  referred to above,
among other things,  the Audit  Committee  recommended to the Board of Directors
that the audited financial  statements be included in the  Corporation's  Annual
Report on Form 10-K for the year ended December 31, 2001.

                             Submitted by the Audit Committee:

                             Nancy Hawthorne, Chairperson
                             Alan P. Goldberg
                             Jack Smith




                              CORPORATE PERFORMANCE

     The line graph below compares the cumulative total  stockholder  return for
the year ended  December  31, 2001 of our common  stock  against the  cumulative
total  return of the Nasdaq  Stock  Market  Index and the CIBC Power  Technology
Growth Index.  The graph and table assume that $100 was invested on November 17,
2000,  the first date on which our common  stock  began  trading  following  our
initial public  offering,  in each of our common stock,  the Nasdaq Stock Market
Index and the CIBC Power Technology,  and that all dividends were reinvested. No
cash dividends have been declared on our common stock.

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC



                                                                  

                                                        PERIOD ENDING
Index                              12/31/2000  3/31/2001   6/30/2001  9/30/2001  12/31/2001

Beacon Power Corporation               100        52.50       69.00      15.20       13.00
CIBC World Markets Power
  Technology & Growth Index            100        80.82       97.69      44.71       55.64
Nasdaq Stock Market Index              100        74.49       87.45      60.67       78.95


     * Stockholder  returns over the  indicated  period should not be considered
indicative of future stockholder returns.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities  Exchange Act of 1934 requires our officers
and  directors,  and persons who own more than 10% of a registered  class of our
equity  securities  ("Insiders"),  to file reports of  ownership  and changes in
ownership  with the SEC.  Insiders are required by SEC  regulation to furnish us
with copies of all Section 16(a) forms they file.  Based solely on review of the
copies of such forms  furnished  to us and on written  representations  from our
Insiders,  we believe  that during 2001 all of our  Insiders  met their  Section
16(a) filing requirements.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Advances to Certain Officers

     During 2001, we advanced, on a full recourse basis,  approximately $785,000
to three officers of the Company. The officers repaid approximately  $152,000 of
these  advances  during 2001.  The advances are expected to be repaid in full by
the  officers  and  are  secured  by the  officers'  holdings  of  Beacon  Power
Corporation  common stock.  During March 2002, upon her termination from Beacon,
one officer repaid her balance of $120,000 in full.

Licenses with SatCon

     SatCon has granted us a perpetual, exclusive, royalty-free, worldwide right
and  license  to  all  patents,   patent   applications,   technical  knowledge,
information  and know-how in existence in May 1997 and any  improvements on that
intellectual property developed by SatCon prior to the completion of our initial
public offering which relate to the field of flywheel  energy storage  products,
systems and processes for stationary  terrestrial (in or on ground or affixed to
structures   on  ground)   applications,   but  not  for   satellite   or  other
non-terrestrial, stationary applications. We do not have the right to sublicense
this technology other than in connection with our manufacturing and distribution
operations.  We will not have any rights to future  improvements to its flywheel
technology  that SatCon  develops  after our initial  public  offering.  We have
granted SatCon a perpetual, worldwide, royalty-free, exclusive right and license
to use any  improvements  upon the flywheel  energy  storage  technology for any
applications made by us other than stationary terrestrial applications. SatCon's
rights to further improvements made by us in our flywheel technology  terminated
upon the consummation of our initial public offering. The license from SatCon is
terminable by SatCon in certain limited circumstances, including our bankruptcy,
upon the material breach of our obligations  under the license,  the exercise of
certain put rights granted by SatCon to certain of our investors and upon notice
by SatCon that the license agreement infringes upon the rights of a third party.
SatCon is a shareholder  in our company.  Alan P. Goldberg is a director of both
SatCon and our company.

Agreement with GE Corporation Research and Development

     As a  result  of  the  investment  in  our  company  by GE  Capital  Equity
Investments,  Inc., we have entered into an agreement with GE Corporate Research
and Development ("GE CR&D"),  under which GE CR&D will provide us with technical
expertise in controls and materials.  Under the terms of that agreement, GE CR&D
has agreed to make  available to us up to $2,000,000 of its services at cost and
we have  issued GE Equity a warrant  to  purchase  240,000  shares of our common
stock at an exercise price of $2.10 per share. Of these warrants, 120,000 vested
immediately  and  120,000  will vest  ratably  to the  extent to which we use GE
CR&D's  services.  This  agreement  terminates,  and any  unvested  options  are
forfeited,  on November 1, 2003. GE Equity is a shareholder  in our company.  We
did not engage GE CR&D for any services during 2001; thus no other warrants were
vested during 2001.

DQE Enterprises Distribution Agreement

     In connection with our May 1997 formation, DQE Enterprises, a subsidiary of
DQE,  Inc.,  entered into a letter  agreement  with us pursuant to which,  among
other things, we have agreed to appoint DQE Enterprises or one of its affiliates
as our exclusive  distributor  of our flywheel  products for  stationary  energy
storage  applications  in the  states  of  Pennsylvania,  New York,  Ohio,  West
Virginia,  Maryland, Delaware, Virginia and the District of Columbia. Under this
agreement,  we retained  the right to make sales in this  territory to cable and
telephone  companies  and to electric  utilities  for their  internal  use.  DQE
Enterprises  also has a nonexclusive  right to distribute  the products  outside
this  territory,  which  we  have  the  right  to  terminate  at any  time.  The
distribution  rights have a term of 20 years from the commencement of commercial
production of our products,  provided that the rights may be terminated  earlier
if DQE Enterprises  does not meet sales targets to be agreed upon in the future.
We have agreed to sell our products to DQE  Enterprises at the lower of (i) cost
of goods sold (including certain overhead expenses) plus 30% and (ii) the lowest
price at which the products are sold to others. DQE Enterprises is a shareholder
in our company.  The terms of the license agreement were determined on the basis
of arms-length negotiations.

Registration Rights Agreement

     Perseus Capital, DQE Enterprises, Micro-Generation,  Mechanical Technology,
Beacon Group, Penske,  SatCon and GE Capital Equity Investments,  Inc., have the
right to demand that we register their shares on up to two  occasions,  provided
the  anticipated  aggregate  offering is at least $500,000.  In addition,  these
holders may require us to file additional  registration  statements on Form S-3.
These  holders  will also have the right to include  the shares of common  stock
they hold or acquire  upon the  exercise  of the  warrants  in any  registration
statements  we  file  with  the  Securities  Exchange  Commission,   other  than
registration  statements  filed with  respect to  employee  benefit  plans or in
connection  with an  acquisition.  We are not  required  to file  more  than one
registration  statement  in any  six-month  period.  We are required to bear the
costs of the exercise of these registration rights.


                                   PROPOSAL 2

                      RATIFICATION OF SELECTION OF AUDITORS

     We are submitting for ratification at the Annual Meeting the selection,  by
a majority of the  members of the Board who are not  officers  or  employees  of
Beacon,  of Deloitte & Touche LLP ("Deloitte") as independent  auditors to audit
the books and  accounts of Beacon for the fiscal year ending  December 31, 2002.
Such  ratification  requires  the  affirmative  vote of a majority of the shares
entitled to vote thereon present in person or represented by proxy at the Annual
Meeting when a quorum is present. Representatives of Deloitte will be present at
the Annual  Meeting and will be given an opportunity to make a statement if they
desire to do so and will respond to appropriate questions of stockholders.

     Deloitte  has  advised us that  neither it nor any of its  members  has any
direct financial interest in Beacon as a promoter,  underwriter, voting trustee,
director, officer or employee.

Audit Fees

     The aggregate fees billed for professional  services rendered for the audit
of our annual financial  statements for the fiscal year ended December 31, 2001,
were $138,605, all of which were paid to Deloitte.

Financial Information Systems Design and Implementation Fees

     Deloitte  did  not  render  professional  services  relating  to  financial
information systems design and implementation for the fiscal year ended December
31, 2001.

All Other Fees

     The  aggregate  fees billed by Deloitte for services  rendered to us, other
than the services  described  above under "Audit Fees" for the fiscal year ended
December 31, 2001,  were $59,200.  These services were for the  preparation  and
filing of our 2000 income tax return and estimated  payments for our 2001 income
taxes as well as other tax advice.


THE BOARD RECOMMENDS A VOTE FOR RATIFICATION OF DELOITTE AS INDEPENDENT AUDITORS
FOR THE FISCAL YEAR ENDING DECEMBER 31, 2002.

                                  OTHER MATTERS

     Management  does not know of any  matters  that will be brought  before the
Annual  Meeting  other than  those  specified  in the Notice of Annual  Meeting.
However,  if any other  matters  properly  come before the Annual  Meeting,  the
persons  named in the form of  proxy,  or their  substitutes,  will vote on such
matters in accordance with their best judgment.

                              FINANCIAL STATEMENTS

     The Beacon 2001 Annual Report to  Stockholders  is provided to stockholders
along with this form of Proxy and contains the  financial  statements of Beacon.
The Annual Report and the financial  statements  contained therein are not to be
considered as a part of this soliciting material.



                  STOCKHOLDER PROPOSALS FOR 2003 ANNUAL MEETING

     In order to be included in proxy  materials for the 2003 Annual  Meeting of
Stockholders,  stockholders'  proposed resolutions must be received by Beacon at
its offices,  234  Ballardvale  Street,  Wilmington,  Massachusetts  01887 on or
before December 24, 2001. Beacon suggests that proponents submit their proposals
by certified  mail,  return  receipt  requested,  addressed to the  Secretary of
Beacon.

     If a  stockholder  of Beacon  wishes to present a proposal  before the 2003
Annual  Meeting  of  Stockholders,  but  does  not  wish  to have  the  proposal
considered  for  inclusion  in Beacon's  proxy  statement  and proxy card,  such
stockholder  must give written  notice to the Secretary of Beacon at the address
noted above.  The  Secretary  must receive such notice by January 23, 2003. If a
stockholder  fails to provide timely notice of a proposal to be presented at the
2003 Annual  Meeting of  Stockholders,  the proxies  designated  by the Board of
Directors  of  Beacon  will  have  discretionary  authority  to vote on any such
proposal.

                                   By order of the Board of Directors,

                                   Beacon Power Corporation

                                   /s/ F. William Capp

                                   F. William Capp
                                   President and Chief Executive Officer


Wilmington, Massachusetts
April 23, 2002