SCHEDULE 14A INFORMATION

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

FILED BY THE REGISTRANT [X]
FILED BY A PARTY OTHER THAN THE REGISTRANT [ ]

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

                            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:

<page>
                            Beacon Power Corporation
                             234 Ballardvale Street
                              Wilmington, MA 01887

                                November 8, 2004


Dear Stockholder:

     I am pleased to invite you to the 2004 Annual  Meeting of  Stockholders  of
Beacon Power  Corporation,  which will be held on Thursday  December 9, 2004, 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

November 8, 2004
Mailed at Boston, Massachusetts




                            Beacon Power Corporation
                             234 Ballardvale Street
                              Wilmington, MA 01887

                            Notice of Annual Meeting
                         To be held on December 9, 2004


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, December 9, 2004 at
10:00 a.m., Eastern Daylight Time, for the following purposes:

     (1)  To elect certain  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 Miller Wachman, LLP as independent auditors
          to audit our books and  accounts  for the fiscal year ending  December
          31, 2004.

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


     Stockholders of record at the close of business on October 27, 2004 will be
entitled to notice of, and to vote at, the meeting or any adjournment thereof.


By Order of the Board of Directors,
Beacon Power Corporation


/s/James M. Spiezio
James M. Spiezio
Secretary

November 8, 2004
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
                         To be held on December 9, 2004

                                  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 December 9, 2004
and at any adjournment of the Annual Meeting,  for the purposes set forth in the
accompanying notice of the meeting. All holders of record of our Common Stock at
the close of  business  on October  27,  2004 will be  entitled  to vote at this
meeting and any  adjournments  thereof.  The stock  transfer books have not been
closed.  All of our directors are encouraged to attend our Annual  Meeting,  and
last year all directors were present.

                             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 November 8, 2004.

     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 October 27, 2004, we had 43,493,236  shares of our Common Stock, with
a par value of $0.01 ("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 who receive a plurality of votes are
elected.  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 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 October 27 2004, 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.




                                                                                               Percentage of
                                                                                               Common Stock
                                                                                               Beneficially
            Name and Address of Beneficial Owner (1)                      TOTAL                Owned (2) (3)
- -----------------------------------------------------------------   -------------------    ----------------------

                                                                                                      
F. William Capp                                                              1,686,265                      3.7%
William J. Driscoll                                                                 --                         *
Richard Hockney                                                                282,991                         *
Matthew L. Lazarewicz                                                          857,861                      1.9%
James M. Spiezio                                                               789,819                      1.8%
Stephen P. Adik                                                                100,000                         *
Philip J. Deutch (6)                                                           110,000                         *
Jack P. Smith (4)                                                              134,806                         *
Kenneth M. Socha (6)                                                           110,000                         *
William E. Stanton (5)                                                         121,000                         *
Perseus L.L.C. (6)                                                          12,014,944                     25.0%
The Beacon Group Energy Investment Fund II, L.P. (7)                         3,055,856                      6.9%
All directors and executive officers as a group (8 persons)                  3,909,751                      8.4%

- --------------
*   Less than 1%.


(1)  The address for all executive  officers,  directors,  and Chief Engineer is
     c/o Beacon Power Corporation, 234 Ballardvale Street, Wilmington, MA 01887.
     Messrs. Capp, Lazarewicz, and Spiezio are executive officers of Beacon. Mr.
     Driscoll  is a former  executive  officer  of  Beacon.  His  address  is 15
     Robinson Road, Westford, MA 01886. Mr. Hockney is chief engineer at Beacon.
     Messrs.  Adik,  Capp,  Deutch,  Smith,  Socha and Stanton are  directors of
     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  October 27,  2004  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 October 27, 2004, 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  December 26,
     2004: Mr. Capp, 1,500,000; Mr. Hockney,  153,000; Mr. Lazarewicz,  646,666;
     Mr. Spiezio,  683,333; Mr. Adik, 100,000;  Mr. Deutch,  110,000; Mr. Smith,
     133,306; Mr. Socha, 110,000; and Mr. Stanton, 120,000.

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

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

(6)  Includes  shares of common  stock  issuable  upon  exercise  of warrants to
     purchase 4,512,593 shares of common stock. Perseus L.L.C.'s address is 2099
     Pennsylvania Avenue,  N.W., Suite 900, Washington,  DC 20006. Mr. Philip J.
     Deutch and Mr.  Kenneth M. Socha,  members of the Board of Directors of the
     Company,   are  also  Managing  Director  and  Senior  Managing   Director,
     respectively,   of  Perseus  L.L.C.  Messrs.   Deutch  and  Socha  disclaim
     beneficial  ownership  of all the  shares of common  stock  held by Perseus
     L.L.C. other than shares in which they may have a pecuniary interest.

(7)  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  his  respective  successor  shall  have  been  duly  elected  and
qualified. In accordance with Delaware General Corporation Law, the nominees for
director  need a  plurality  of  the  votes  of  shares  present  in  person  or
represented by proxy at the Annual Meeting in order to gain election.

     The  nominees are members of the present  Board.  The nominees for director
have  consented  to being  named as nominees  in this Proxy  Statement  and have
agreed to serve as  directors,  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 THE NOMINEES FOR DIRECTOR LISTED BELOW.

Stephen P. Adik, age 62 (director since 2004)
Audit committee
Mr. Adik served as Vice  Chairman at NiSource  Inc.,  (NYSE:  NI), a Fortune 500
electric,  natural  gas and  pipeline  company,  from  December  2000  until his
retirement in December  2003. He joined  NiSource in 1987 as Vice  President and
general  manager,  Corporate  Support Group,  and later held positions of Senior
Executive Vice President and Chief  Financial  Officer.  At NiSource,  he helped
grow the company's market  capitalization from $600 million to the current value
of approximately  $5.6 billion.  Before joining the energy industry in 1983, Mr.
Adik also had more than 20 years of operating  and  financial  experience in the
transportation  industry.  His industry  affiliations have included the American
Gas Association,  Edison Electric Institute and the Midwest Gas Association.  He
is  currently  a  member  of the  boards  of  NiSource,  Inc.,  and the  Chicago
SouthShore and South Bend Railroad.  He was also recently nominated to the board
of North  Western  Corp,  an electric and natural gas company  serving  Montana,
South Dakota and  Nebraska.  Mr. Adik holds a degree in  mechanical  engineering
from the Stevens  Institute  of  Technology,  and an MBA degree in finance  from
Northwestern University.

Jack P. Smith, age 56 (director since 2001)
Audit committee, Compensation committee
Mr. Smith is Chairman,  Director and co-owner of SilverSmith  Inc, a producer of
natural gas well metering and automated  data reporting  systems.  With partner,
Mr. David Silvers,  Smith founded SilverSmith Inc. in 2003. Prior to his current
connection  with  SilverSmith,  Smith was President and CEO of More Space Place,
Inc., a leading producer and retailer of furniture system  solutions.  Currently
located  mainly in Florida,  the company has several  retail  locations in other
states as well.  Prior to More Space Place,  Inc., Mr. Smith served as President
and  Chief  Executive  Officer  of  Holland  Neway  International  in  Muskegon,
Michigan,  a leading designer and  manufacturer of suspension  systems and brake
actuators for the commercial  vehicle market.  In 2000, this 650-person  company
had worldwide  sales of $200 million.  During his tenure,  Smith was responsible
for growing sales of Holland Neway (formerly Neway Anchorlok International) from
$70 million to $200 million.  In 1995, Smith led a successful  management buyout
of the company with equity partner  Kohlberg Kravis Roberts.  From 1992 to 1999,
this and an earlier buyout  transaction  generated an equity return of over $110
million.  Smith also held the  positions of Vice  President of  Engineering  and
Quality Assurance at Neway Anchorlok  International and directed the engineering
and quality assurance departments.  Earlier, he was Chief Engineer. From 1972 to
1982,  Smith was Design  Group  Leader at the Ford Motor  Company - Heavy  Truck
Division,  in  Dearborn,  Michigan,  where he also  held  positions  as  project
engineer,  and  product  planning  analyst.  Smith  also  serves on the board of
directors of Bissell Corporation in Grand Rapids,  Michigan, SRAM Corporation in
Chicago and Weasler  Engineering  in Wisconsin.  He is a Trustee of Grand Valley
State  University  Foundation.  A  resident  of Grand  Rapids,  Michigan,  Smith
attended  the  University  of  Michigan  where he earned  bachelor's  (1970) and
master's (1971) degrees in mechanical engineering and an MBA (1979.)


Kenneth M. Socha, age 58 (director since 1998)
Compensation Committee, Audit Committee
Mr. Socha has served as Senior Managing  Director of Perseus L.L.C.  since 1996.
From 1985 to June 1988,  he practiced law as a Partner in the New York office of
Lane & Edson. He became a partner of Dewey  Ballantine in New York City in 1988.
Mr. Socha left Dewey Ballantine in February 1992 to join Rappahannock Investment
Company,  the predecessor of Perseus L.L.C. on a full-time basis. Mr. Socha is a
director of five private  companies in which  Perseus has  investments.  He is a
graduate of the University of Notre Dame and the Duke University School of Law.




              CERTAIN INFORMATION REGARDING OUR BOARD OF DIRECTORS

Board Composition

     We  now  have a  board  of six  members,  five  of  whom  are  non-employee
directors. The directors elected at this meeting will be for a term that expires
at the third succeeding annual meeting of our stockholders after their election.
Shareholders may communicate  directly with the board of directors by writing to
F. William Capp at the Company's headquarters located at 234 Ballardvale Street,
Wilmington, MA 01887-1032.

     Members of the current board of directors with terms that expire after 2004
are as follows:


F. William Capp, age 56  (director since 2001)
Mr. Capp has served as our President and Chief Executive  Officer since December
1, 2001 when he joined Beacon Power. Prior to joining Beacon Power, Mr. Capp was
the  President  of the  Telecommunications  group of  Bracknell  Corporation,  a
company that provided  infrastructure for the  telecommunications  industry with
annual sales of $350 million and 30 regional offices in the US and Canada.  From
1997-2000,  Mr. Capp served as the President of a division of York International
where he increased  aftermarket  sales by over 50% from 1997 to 1999, which were
the two most profitable years in that division's  history.  From 1978-1997,  Mr.
Capp held numerous  positions at Ingersoll Rand.  From  1992-1997,  he served as
Vice  President  and  General  Manager of the  Compressor  Division  were he was
responsible  for an  operation  with over 700  employees.  He  managed a complex
supply  chain  including  over $100  million  in  purchases  from a  variety  of
companies. From 1989-1992, Mr. Capp was the Vice President of Technology for the
Torrington  Company,  which  is a $900  million  manufacturer  of  bearings  and
precision components to the automotive and other industries worldwide.  Mr. Capp
assisted in the development of new products, new manufacturing  technologies and
project  management.  He also held numerous other  engineering  positions within
Ingersoll  Rand.  Prior to joining  Ingersoll Rand in 1978, he worked for Ford's
Truck Division in such positions as project engineering, supervisor, and product
planning. Mr. Capp received his Bachelor of Science in Aeronautical  Engineering
from Purdue University,  a Master of Business Administration and a Master Degree
in Mechanical Engineering from the University of Michigan. He also has his Black
Belt Training Program from the American Society for Quality.  Mr. Capp's term of
office expires in 2005.



Philip J. Deutch, age 39 (director since 1998)
Nominating committee
Mr. Deutch has served as a Managing  Director of Perseus  L.L.C.  since 1997. In
this  position,  Mr.  Deutch has led  Perseus'  investments  in numerous  energy
technology  companies.  Prior to joining Perseus,  Mr. Deutch was an attorney at
Williams & Connolly LLP. and worked in the Mergers and  Acquisitions  Department
of Morgan  Stanley & Co. in New York City.  In this  position,  Mr. Deutch was a
member of execution teams for acquisitions, divestitures, and leveraged buyouts.
Mr.  Deutch is a  graduate,  with  distinction,  of  Stanford  Law School and of
Amherst  College  where he was  elected a member of Phi Beta Kappa.  Mr.  Deutch
serves on the board of  directors  of  Evergreen  Solar,  Inc.,  the City Lights
School, and the International Center for Research on Women. Mr. Deutch's term of
office expires in 2005.

William E. Stanton, age 61 (1997)
Nominating committee
Mr.  Stanton has been a director of the Company  since its formation in 1997. He
served  as the  President  and CEO of the  Company  from  January  1998  through
December of 2001.  Prior to joining Beacon,  Mr. Stanton was the Chief Operating
Officer of SatCon Technology  Corporation  ("SatCon") from September 1995 to May
1997, where he managed  operations and the strategy  development to shift SatCon
from a  contract  research  and  development  company  to a  commercial  product
organization.  This strategy  included the  formation of Beacon Power.  Prior to
joining  SatCon,  Mr.  Stanton,  in his 26 years  at the  Charles  Stark  Draper
Laboratory,  held the positions of Vice President of Operations,  Vice President
of  Corporate  Development  ,  Director  of New  Programs,  Director of Avionics
Programs,   Avionics  Program  Manager,  Director  of  Electronics  Engineering,
Principal Engineer, and Electronics Engineer. Mr. Stanton is on the board of his
home owners association,  was a founder and director of an in-school  child-care
center,  and owned and  operated  residential  rental  property.  He  received a
Bachelor's  Degree in Electrical  Engineering  from the  University of Maine,  a
Master's Degree in Instrumentation and Control from the Massachusetts  Institute
of  Technology,  and a Master's  in  Business  Administration  from the  Harvard
Business   School.   Mr.   Stanton's   term   of   office   expires   in   2006.

     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 16 meetings during 2003. 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 and a
nominating  committee.  No member of the audit or  compensation  committee is an
employee of Beacon.

Audit Committee.

     The Audit Committee members are Messrs. Adik, Smith and Socha. Under NASDAQ
audit committee rules for Small Business  filers,  Beacon's audit committee must
have at least three members,  of which two must be "independent."  Both, Messrs.
Smith and Adik qualify as "independent"  as defined in those new standards.  Mr.
Socha is an  affiliated  person and  therefore  does not meet the  "independent"
requirement.  Mr. Adik is qualified as an Audit Committee  Financial Expert. The
Committee  is  appointed  by  and  reports  to  the  Board  of  Directors.   Its
responsibilities include, but are not limited to, the appointment,  compensation
and dismissal of the  independent  auditors,  review of the scope and results of
the independent  auditors' audit  activities,  evaluation of the independence of
the independent  auditors,  and review of the Company's  accounting controls and
policies,   financial   reporting  practices  and  the  internal  audit  control
procedures and related reports of the Company.  During the last fiscal year, the
Audit  Committee  held four meetings that were not part of a full meeting of the
board of directors.

Compensation Committee.

     The current Compensation Committee members are Messrs. Smith and Socha. The
Compensation  Committee  has the authority to set the  compensation  of Beacon's
Chief Executive Officer and all executive officers and has the responsibility to
review the design, administration and effectiveness of all programs and policies
concerning  executive   compensation  and  establishing  and  reviewing  general
policies  relating to  compensation  and benefits of  employees.  The  Committee
administers  Beacon's  Second  Amended and Restated 1998 Stock  Incentive  Plan,
Employee Stock Purchase Plan and its Restricted  Stock Unit Incentive  Plan. The
Committee  consists  of two  non-employee  directors  who  have no  interlocking
relationships  as  defined  by  the  Securities  and  Exchange  Commission.  The
Compensation  Committee held no formal 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 charter for the  nominating
committee  can be found on the Company's  web site at  www.beaconpower.com.  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: James M. Spiezio, Secretary, 234 Ballardvale Street, Wilmington, MA 01887.
Director nominees submitted by shareholders will be considered on the same terms
as other nominees.  The current members of the nominating  committee are Messrs.
Stanton and Deutch.  The Nominating  Committee held no meetings  during the last
fiscal year that were not part of a full meeting of the board of directors.

Director Compensation.

     The Company has adopted a revised  compensation  package  that  consists of
stock  options  and  cash  designed  to  compensate  board  members  who are not
employees ("non-employee directors").  All non-employee directors serving on the
board of  directors  receive a one-time  grant of options  to  purchase  100,000
shares of the  Company's  common stock that vest daily over an 80 day period and
an exercise price equal to the fair market value of the common stock on the date
of grant.  Options  under this  program  were  granted on October  13,  2004 and
November 2, 2004.  On a yearly  basis each  non-employee  director  will receive
additional  options to purchase 10,000 shares of the Company's 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.  Through  September  of
2004, the compensation  package had been all non-employee  directors  serving on
the  board of  directors  received  options  to  purchase  10,000  shares of the
Company's  common stock that vest monthly over a 12-month period and 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 the Company's  board,  each  non-employee  director  will receive  additional
options  to  purchase  10,000  shares of the  Company's  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. Audit committee members receive
an annual  retainer of $50,000 for 2003 and $30,000 for 2004  payable  quarterly
plus $500 per meeting.  The board of directors  will establish  audit  committee
retainers for years subsequent to 2004 during 2004. All other committee  members
receive $500 per meeting.  Directors are reimbursed for reasonable out-of-pocket
expenses incurred in the performance of their duties.  Messrs.  Socha and Deutch
have elected not to accept retainers or meeting fees for their  participation as
board and committee members.


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, 2003, 2002 and 2001 to our chief  executive  officer and four
of our other executive officers whose aggregate  compensation  exceeded $100,000
in 2003.



                         SUMMARY COMPENSATION TABLE (1)

                                                   Annual Compensation                             Long Term Compensation
                                          ---------------------------------------------- -------------------------------------------
                                                                                                     Awards                Payouts
                                                                                         ------------------------------ ------------
                                                                                           Restricted      Securities
                                                                          All Other (2)       Stock        Underlying        LTIP
         Name and Principal Position         Year     Salary     Bonus    Compensation       Awards         Options         Payouts
- -------------------------------------------------- ----------- ---------- -------------- -------------- -------------- -------------
                                                                                                        
F. William Capp (3)                          2003    $220,000     $    -     $   71,335     $  225,217              -        $    -
President and Chief Executive Officer        2002    $220,000     $    -     $  212,685     $        -              -        $    -
                                             2001    $ 12,692   $ 90,000     $    2,765     $        -        900,000        $    -

Matthew L. Lazarewicz (4)                    2003    $157,500   $ 20,000     $    1,077     $  108,422              -        $    -
Vice  President and Chief Technical Officer  2002    $157,500   $ 32,573     $    1,073     $        -         80,000        $    -
                                             2001    $150,000   $ 35,000     $    1,073     $        -              -        $    -

James M. Spiezio (5)                         2003    $168,000   $ 25,200     $    3,103     $  125,183              -        $    -
Vice President of Finance, Chief Financial   2002    $168,000   $ 51,094     $    3,094     $        -         80,000        $    -
Officer, Treasurer and Secretary             2001    $160,000   $      -     $    3,094     $        -              -        $    -

William J. Driscoll (6)                      2003    $ 87,404   $      -     $        -     $        -              -        $    -
Former Vice President of Engineering         2002    $145,769   $ 21,839     $        -     $        -        100,000        $    -
                                             2001    $ 37,500   $      -     $        -     $        -         50,000        $    -

Richard L. Hockney (7)                       2003    $114,400   $  2,500     $        -     $   27,706              -        $    -
Chief Engineer                               2002    $ 97,223   $      -     $        -     $        -         25,000        $    -
                                             2001    $ 70,548   $      -     $        -     $        -          3,000        $    -
- ----------------------


(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.   Mr.  Capp  also  received  other
     compensation  relating to realtor  expenses and temporary  living costs and
     the related taxes on these items.  For 2003 Mr. Capp's temporary living and
     relocation expenses were $40,499, Company paid life insurance premiums were
     $2,480,  and the related taxes were $28,356.  For 2002 Mr. Capp's temporary
     living and relocation expenses were $32,361, realtor expenses were $83,763,
     life insurance premiums were $2,480 and the related taxes were $94,081. For
     2001 Mr. Capp  received life  insurance  premiums of $2,262 and the related
     taxes were $503.
(3)  The Company hired Mr. Capp in December 2001. At the time of his employment,
     Mr.  Capp  received  900,000  stock  options  with a strike  price of $.89.
     One-third of these options vested  immediately  with the remainder  vesting
     over a two year  period.  These  options  expire ten years from the date of
     issuance.
(4)  The Company hired Mr.  Lazarewicz  in February  1999. On March 15, 2002 Mr.
     Lazarewicz  received  80,000  stock  options  with a strike  price of $.70.
     One-third of these options vested  immediately  with the remainder  vesting
     over a two year  period.  These  options  expire ten years from the date of
     issuance.
(5)  The Company hired Mr.  Spiezio in May 2000.  On March 15, 2002 Mr.  Spiezio
     received  80,000 stock  options  with a strike price of $.70.  One-third of
     these options vested immediately with the remainder vesting over a two year
     period. These options expire ten years from the date of issuance.
(6)  Mr. Driscoll  resigned from the Company in May 2003. All of Mr.  Driscoll's
     options have expired.
(7)  Mr. Hockney has been an employee of the Company from its incorporation.  On
     March 15, 2002 Mr.  Hockney  received  25,000  stock  options with a strike
     price of $.70.  One-third  of these  options  vested  immediately  with the
     remainder  vesting  over a two year period.  On August 2, 2001 Mr.  Hockney
     received 3,000 stock options with a strike price of $5.27 with a three year
     vesting  schedule.  Mr. Hockney's options expire ten years from the date of
     issuance.


Executive Employment Agreements.

The Company has employment agreements with Messrs. Capp, Lazarewicz and Spiezio.
In addition to the  benefits  described  below,  each  executive  is entitled to
receive group health and dental  benefits,  group long and short term disability
insurance coverage, 401(k) plan and stock plan participation,  paid vacation and
life insurance.

Mr. Capp

The term of the agreement is from December 1, 2003 to December 31, 2004. In 2004
Mr. Capp is  entitled to salary of $240,000  and a bonus of $240,000 if Mr. Capp
achieves the performance  goals set by the Board (which bonus may be more if the
goals  are  exceeded  or less if they  are not  reached).  If the  agreement  is
terminated  by Mr. Capp without  good reason  (generally,  a  diminution  of his
duties or title,  a breach of this  agreement  by the  Company,  a change of the
Company's  location,  a sale of the Company or his removal from the Board) or by
the  Company  for cause  (generally,  fraud or  embezzlement,  failure to cure a
breach of this  agreement  within 30 days after notice,  a material  breach of a
material Company policy or willful  misconduct),  then Mr. Capp will be entitled
to his salary up to the date of  termination.  If the agreement is terminated by
the Company without cause or by Mr. Capp for good reason,  then Mr. Capp will be
entitled to the remainder of his salary for the term and the portion of $225,217
equal  to the  percentage  of the  term  that has  elapsed  (but  not to  exceed
$192,000).  In the event of Mr.  Capp's  death or  disability,  he or his estate
shall be entitled to three  months'  salary.  If the Company  fails to offer Mr.
Capp a new  employment  agreement  by the end of the  term,  or if he  continues
thereafter as an employee-at-will,  then he will be entitled to receive the same
amount in 2005 as he received in 2004.

Mr. Lazarewicz

The term of the agreement is from October 25, 2002 to December 31, 2004. In 2004
Mr. Lazarewicz is entitled to salary of $167,000 per year and, at the discretion
of the Board, a bonus. If the agreement is terminated by Mr. Lazarewicz  without
good reason  (generally,  a diminution of his duties or title,  a breach of this
agreement  by the Company,  a change of the  Company's  location,  a sale of the
Company or his removal  from the Board) or by the Company for cause  (generally,
fraud or embezzlement, failure to cure a breach of this agreement within 30 days
after  notice,  a  material  breach of a  material  Company  policy  or  willful
misconduct),  then Mr.  Lazarewicz will be entitled to his salary up to the date
of  termination.  If the agreement is terminated by the Company without cause or
by Mr.  Lazarewicz for good reason,  then Mr. Lazarewicz will be entitled to one
years'  salary and the portion of $108,422  equal to the  percentage of the term
that has elapsed (but not to exceed $78,750).  In the event of Mr. Lazarewicz 's
death or disability, he or his estate shall be entitled to three months' salary.
In  addition,  in the  event  of Mr.  Lazarewicz's  death or  disability  or the
termination by the Company  without cause or by Mr.  Lazarewicz for good reason,
the vesting of his stock options accelerates.  If the Company fails to offer Mr.
Lazarewicz a new employment agreement by the end of the term, or if he continues
thereafter as an employee-at-will,  then he will be entitled to receive the same
amount in 2005 as he received in 2004.

Mr. Spiezio

The term of the agreement  began on October 25, 2002 and  continues  until it is
terminated.  In 2004 Mr. Spiezio is entitled to salary of $178,500 per year and,
at the discretion of the Board,  a bonus.  If the agreement is terminated by Mr.
Spiezio  without good reason  (generally,  the Company's  material breach of the
agreement  or a change of the  Company's  location)  or by the Company for cause
(having the same meaning as in Mr. Capp's  agreement)  then Mr.  Spiezio will be
entitled  to his  salary  up to the date of  termination.  If the  agreement  is
terminated by the Company without cause or by Mr. Spiezio for good reason,  then
Mr. Spiezio will be entitled to 48 weeks' salary.  In the event of Mr. Spiezio's
death or disability, he or his estate shall be entitled to three months' salary.



Equity compensation plan information

The following  table gives  information  about equity awards under the Company's
stock option plan and employee stock purchase plan, as of December 31, 2003.


- ----------------------------------------------------------------------------------------------------------------
                                Number of securities to be  Weighted average exercise
                                 issued upon exercise of      price of outstanding      Number of securities
                                  outstanding options,       options, warrants and     remaining available for
         Plan category             warrants and rights               rights                future issuance
- ----------------------------------------------------------------------------------------------------------------
                                           (a)                       (b)                        (c)
- ----------------------------------------------------------------------------------------------------------------
                                                                                  
Equity compensation plans                               --           $            --                         --
approved by security holders
- ----------------------------------------------------------------------------------------------------------------
Equity compensation plans not                    2,815,929           $          1.59                  5,653,593
approved by security holders
- ----------------------------------------------------------------------------------------------------------------
Total                                            2,815,929           $          1.59                  5,653,593
- ----------------------------------------------------------------------------------------------------------------


For additional  information  concerning the Company's equity compensation plans,
see discussion in footnotes 8, 9 and 10 to the Company's  consolidated financial
statements,  Stock Options,  Employee  Stock Purchase Plan and Restricted  Stock
Units on pages 46 and 47 of the Company's annual report on form 10-K/A for 2003,
which is incorporated by reference.


Option Grants in Last Fiscal Year

There were no options  granted to executive  officers of the Company  during the
fiscal year ending December 31, 2003.


Aggregated Option/SAR Exercises in Last Fiscal Year and FY-End Option/SAR Values




                                                        Number of Securities Underlying      Value of Unexercised in-the-money
                              Shares                    Unexercised Options at Year End             Options at Year End
                            Acquired on     Value     ----------------------------------- -------------------------------------
                             Exercise      Realized     Exercisable       Unexercisable       Exercisable        Unexercisable
                            ------------- ----------- ----------------- ----------------- -------------------- ----------------
                                                                                                     
F. William Capp                        -       $   -           900,000                  -         $   180,000        $        -
Matthew L. Lazarewicz                  -       $   -           269,999             26.667         $    54,133        $    10,400
James M. Spiezio                       -       $   -           206,666             26,667         $    20,800        $    10,400
William J. Driscoll                    -       $   -                 -                  -         $         -        $        -
Richard L. Hockney                     -       $   -            18,667              9,333         $     6,500        $     3,250


Total  value of  exercisable  and  unexercisable  options  is  derived  from the
difference  between the fair market value ($1.09 as of December 31, 2003) of the
Company's stock and the exercise price of the options at fiscal year-end.

Long-Term Incentive Plans -- Awards in Last Fiscal Year




                                                                               Estimated Future Payouts
                                                Performance or            Under Non-Stock Price Based Plans*
                              Number             Period Until          ----------------------------------------
                             of Units               Payout               Threshold     Target      Maximum
                          --------------- ---------------------------  -------------- ---------- --------------

                                                                                           
F. William Capp                  206,621     Quarterly during 2004               100%      100%           100%
Matthew L. Lazarewicz             99,470     Quarterly during 2004               100%      100%           100%
James M. Spiezio                 114,847     Quarterly during 2004               100%      100%           100%
William J. Driscoll                    -              N/A                          0%        0%             0%
Richard L. Hockney                25,418     Quarterly during 2004               100%      100%           100%


     See note 10 on page 47 of the  Company's  annual  report on form 10-K/A for
2003,  which  is  incorporated  by  reference,  for a  full  description  of the
Company's long-term incentive plan.


                          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 2003. 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  Second  Amended and  Restated  1998 Stock
Incentive Plan. The Committee also administers  Beacon's Employee Stock Purchase
Plan and Restricted  Stock Unit Incentive  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.  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.
In 2003 the Committee established a restricted stock unit ("RSUs") plan for 2003
and 2004 that  provides  bonuses in the form of deferred  stock in lieu of cash.
Under this plan, Executive Officers, based on performance, receive RSUs that are
converted into shares of the Company's common stock in the fiscal year following
the  fiscal  year of  performance.  The  RSUs  earned  in 2003 by the  Executive
Officers  are  listed  in  the  summary  Compensation  Table  set  forth  in the
Aggregated Option/SAR Exercises table in this Proxy.

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. 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 Aggregated
Option/SAR  Exercises table. 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 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  Second 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  2002 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 M. Socha, Chairman
                                       Jack P. Smith


                             AUDIT COMMITTEE REPORT

     The Audit  Committee  of Beacon's  board of  directors is composed of three
members and acts under a written charter first adopted and approved by the board
of directors on October 18, 2000, a copy of which is attached as Annex A to this
proxy statement.  Two members of the Audit Committee are independent  directors,
as defined by its charter and the rules of the SEC and NASDAQ.

     In connection  with the preparation and filing of our Annual Report on Form
10-K/A for the year ended  December 31, 2003,  the Audit  Committee (i) reviewed
and discussed the audited financial  statements with management,  (ii) discussed
with Deloitte & Touche LLP, our independent  auditors for the fiscal year ending
December 31, 2003, 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/A for the
year ended December 31, 2003.

                                       Submitted by the Audit Committee:

                                       Stephen P. Adik, Chairman
                                       Jack P. Smith
                                       Kenneth M. Socha



                             CORPORATE PERFORMANCE

     The line graph below compares the cumulative total  stockholder  return for
the year ended  December  31, 2003 of our common  stock  against the  cumulative
total return of the Nasdaq Stock Market Index and the Dow Jones Utility Average.
The graph and table assume that $100 was invested on January 1, 2003, in each of
our  common  stock,  the Nasdaq  Stock  Market  Index and the Dow Jones  Utility
Average,  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

                                [OBJECT OMITTED]

                         1/1/2003   3/31/2003  6/30/2003  9/30/2003  12/31/2003
                       --------------------------------------------------------

Beacon Power Corporation   100.00       80.95     133.33     361.90      519.05

DJ Utility Index           100.00       96.65     116.64     116.45      124.02

Nasdaq Composite           100.00      100.42     121.51     133.80      150.01


     * 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 2003 all of our  Insiders  met their  Section
16(a) filing  requirements with the following  exception:  eight sales by SatCon
Technology  Corp.  from June 11, 2003 through July 15, 2003 of 4,705,910  shares
reported on Form 4 on September 17, 2003.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


Strategic Investment

     On May 15,  2003,  the Company  invested  $1,000,000  in Series A Preferred
Stock of Evergreen  Solar,  Inc., a public company that specializes in renewable
energy sources, in order to develop a strategic  relationship with that company.
This investment was part of a larger  financing  provided by several  investors.
The Company made its investment on the same terms as the other investors in this
financing.  The Company  purchased 892,857 shares of Series A Preferred Stock of
Evergreen,  for $1.12 per share.  In  addition  the  Company  also  purchased  a
three-year warrant exercisable for 2,400,000 shares of Evergreen's common stock.
The warrant has a purchase  price of $100,000 and a cash exercise price of $3.37
per share. On October 18, 2004, the warrant was amended to provide for a term of
approximately three years and three months.  Evergreen's financing was a private
placement  of  $29.475  million of its  Series A  Preferred  Stock and the above
warrant.   Perseus  2000,   L.L.C.,   an  affiliate  of  one  of  the  Company's
stockholders,  Perseus  L.L.C.,  invested  $3  million in  Evergreen's  Series A
Preferred  Stock,  and led the investor group in this  financing.  Mr. Philip J.
Deutch  and Mr.  Kenneth M.  Socha,  members  of the Board of  Directors  of the
Company,  are Managing Director and Senior Managing Director,  respectively,  of
Perseus, L.L.C. Mr. Deutch led the Evergreen Series A Preferred financing and is
one of four  individuals  from the Evergreen  investor  group to be added to the
Board of  Directors  of  Evergreen.  Messrs.  Deutch and Socha  disclosed  their
possible conflict relating to this transaction, and abstained from voting on the
matter.  Beacon's  participation  in the transaction was evaluated,  debated and
approved  by  all  the  disinterested  directors  of  the  Company,  after  full
disclosure of relevant facts and circumstances.  Mr. Deutch does not participate
in  discussions  concerning  this  strategic  investment.  During 2004,  all the
Company's  holdings in Evergreen  Series A Preferred  Stock were  converted into
Evergreen common stock, and sold at various dates ending on October 13, 2004 for
$3,000,937.

Advances to Certain Officers

     During 2001, the Company advanced approximately $785,000, in the aggregate,
to three  officers of the  Company.  These  advances  are  interest  bearing and
secured by the officers'  holdings of Beacon Power Corporation  common stock and
options  and were  provided  to the  officers  to allow them to  exercise  stock
options and in one case, to pay the related  taxes.  Through  December 31, 2003,
the Company had collected  approximately $667,000 in principal payments on these
advances.  In  June  2002,  due to  the  current  market  value  of the  pledged
securities and the uncertainty of collection of the advance,  the Company took a
charge in the amount of $426,000 to reserve the remaining balance of the advance
to Mr.  William  Stanton,  a  director  of the  Company  and its  former CEO and
president.  During 2003, a portion of this reserve was reversed due to a partial
repayment  of $323,000  from the  proceeds of the sale of the Beacon  stock that
secured the loan. The balance of this loan as of December 31, 2003 was $118,000,
inclusive  of  interest.  The  unpaid  balance  of this loan is fully  reserved,
however,  it has not been cancelled.  Mr. Stanton  continues to be a director of
the Company.  Mr. Stanton is providing  consulting services to the Company and a
portion of these fees are being applied to the outstanding balance of this loan.
All other  officers  have paid  their  respective  loan  balances  in full as of
December 31, 2003.

Agreement with GE Corporation Research and Development

     As a result of the investment in Beacon by GE Capital  Equity  Investments,
Inc.,  the Company  entered  into an agreement  with GE  Corporate  Research and
Development  ("GE  CR&D"),  under which GE CR&D will  provide  the Company  with
technical  expertise  in  controls  and  materials.  Under  the  terms  of  that
agreement,  GE CR&D agreed to make  available to Beacon up to  $2,000,000 of its
services  at cost and the  Company  has issued GE Equity a warrant  to  purchase
240,000 shares of its 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 Beacon uses GE CR&D's services.  This agreement terminates,  and
any unvested options are forfeited on October 24, 2005. Beacon did not engage GE
CR&D for any services  during 2003;  thus no other  warrants  were vested during
2003.



                                   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 Miller  Wachman LLP ("Miller  Wachman") as  independent  auditors to
audit the books and  accounts of Beacon for the fiscal year ending  December 31,
2004.  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 Miller Wachman 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.  Our former independent public accountants,  Deloitte & Touche LLP
("Deloitte")  will not be represented at the Annual  meeting,  and as such, will
not be available to make any statement or respond to questions.

     Miller  Wachman 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.

Independent Public Accountants

     On August 27, 2004 our former independent auditors,  Deloitte,  informed us
of its decision to resign from  performing the review and audit of our books and
accounts  effective  immediately.  The  decision  to resign was  solely  that of
Deloitte.  Deloitte  performed the review and audit of the  Company's  books and
accounts for the fiscal year ending December 31, 2003 and 2002 and has performed
quarterly  reviews  through June 30, 2004.  Deloitte's  report for 2003 and 2002
contained  an  unqualified  opinion  regarding  the  fair  presentation  of  our
financial statements,  but Deloitte's 2003 audit report contained a modification
paragraph  expressing  doubt about the Company's  ability to continue as a going
concern.  There were no  disagreements  during the past two fiscal years between
Deloitte and our management.

     Deloitte  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.

Principal Accounting Fees and Services

                         2003          2002
                     ------------- -------------

Audit Fees               $122,960      $123,920
Audit-Related Fees              -             -
Tax Fees                   78,480        41,760
All Other Fees                  -             -
                     ------------- -------------
Total Fees            $  201,440    $  165,680
                     ============= =============


     The Company had engaged Deloitte as its principal auditors since before its
initial public offering in November 2000 through the date of their  resignation,
August 27, 2004.

Audit Fees

     The  aggregate  audit fees  billed by Deloitte  for the fiscal  years ended
December 31, 2003 and 2002 were $122,960 and $123,920,  respectively. These fees
include  amounts for the audit of the Company's  consolidated  annual  financial
statements and the reviews of the consolidated  financial statements included in
the Company's Quarterly Reports on Form 10-Q, including services related thereto
such as attest services and consents.

Audit-Related Fees

     There were no  audit-related  fees  billed  during the fiscal  years  ended
December 31, 2003 and December 31, 2002.

Tax Fees

     The  aggregate  fees billed by Deloitte for tax  services  rendered for the
fiscal years 2003 and 2002 were $78,480 and  $41,760,  respectively.  These fees
were for the  preparation  and filing of the 2001 and 2002  income  tax  return,
developing  estimated  payments for 2003 income taxes, and tax advice related to
the Company's restricted stock unit bonus program.

All Other Fees

     Other than the services  performed  above,  there were no other fees billed
for 2003 and 2002.

Audit Committee Pre-Approval Requirements

     The Audit  Committee's  charter  provides that it has the sole authority to
review in advance and grant any pre-approvals of (i) all auditing services to be
provided by the independent auditor,  (ii) all significant non-audit services to
be  provided by the  independent  auditors  as  permitted  by Section 10A of the
Securities  Exchange Act of 1934, and (iii) all fees and the terms of engagement
with respect to such  services.  All audit and non-audit  services  performed by
Deloitte  during  fiscal  2003  were  pre-approved  pursuant  to the  procedures
outlined above.

                                  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 2003 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.

                         HOUSEHOLDING OF PROXY MATERIALS

     The SEC has adopted rules that permit  companies and  intermediaries  (e.g.
brokers) to satisfy the delivery  requirements  for proxy  statements and annual
reports  with  respect to two or more  stockholders  sharing the same address by
delivering  a single  proxy  statement  addressed  to those  stockholders.  This
process,  which is commonly  referred to as  "householding,"  potentially  means
extra convenience for stockholders and cost savings for companies.

     This  year,  a number  of  brokers  with  account  holders  who are  Beacon
stockholders  will  be  "householding"  our  proxy  materials.  A  single  proxy
statement will be delivered to multiple  stockholders  sharing an address unless
contrary  instructions have been received from the affected  stockholders.  Once
you have  received  notice  from your  broker  that they will be  "householding"
communications  to your  address,  "householding"  will  continue  until you are
notified  otherwise or until you revoke your  consent.  If, at any time,  you no
longer  wish to  participate  in  "householding"  and would  prefer to receive a
separate proxy  statement and annual report,  please notify your broker,  direct
your request to Beacon Power Corporation,  Investor  Relations,  234 Ballardvale
Street,  Wilmington,  MA 01887, or contact Investor Relations at (978) 694-9121.
Stockholders  who currently  receive  multiple  copies of the proxy statement at
their address and would like to request  "householding" of their communications,
should contact their broker.





                  STOCKHOLDER PROPOSALS FOR 2005 ANNUAL MEETING

     In order to be included in proxy  materials for the 2005 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, 2004. 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 2005
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 21, 2005. If a
stockholder  fails to provide timely notice of a proposal to be presented at the
2005 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
November 8, 2004

<page>

                                                                        ANNEX A



                            Beacon Power Corporation

                             AUDIT COMMITTEE CHARTER


                                    ARTICLE I
                                     PURPOSE

The purpose of the Audit  Committee (the  "Committee") of the Board of Directors
(the  "Board")  of  Beacon  Power  Corporation,   a  Delaware  corporation  (the
"Corporation"),  is to  provide  assistance  to the  Board in  fulfilling  their
responsibility  to the stockholders,  potential  stockholders and the investment
community  relating to the corporate  accounting and reporting  practices of the
Corporation,  and  the  quality  and  integrity  of  financial  reports  of  the
Corporation.  In so doing, it is the objective of the Committee to establish and
maintain  free and  open  communication  between  the  Corporation's  directors,
independent auditors, internal auditors and financial management.


                                   ARTICLE II
                              COMMITTEE MEMBERSHIP

2.1  Number of  Committee  Members.  The  authorized  number of  members  of the
Committee  shall be three (3) and all members of the Committee shall be composed
of directors  independent of the  Corporation and otherwise duly qualified under
the relevant  sections of the Nasdaq National Market Rules,  attached hereto and
incorporated  by  reference as Schedule 1. The Board may  designate  one or more
directors as alternate  Committee members,  who may replace any absent member at
any meeting of the Committee.

2.2 Appointment and Term of Office of Committee Members. Committee members shall
be appointed by the Board to hold office until  replaced by a resolution  of the
Board.  Each  Committee  member,  including a member  elected to fill a vacancy,
shall hold office until the expiration of the term for which elected and until a
successor  has been  elected  and  qualified,  except in the case of the  death,
resignation, or removal of such a member.

2.3 Removal.  The entire  Committee or any  individual  Committee  member may be
removed from office without cause by the  affirmative  vote of a majority of the
Board.

2.4 Resignation and Vacancies.  Any Committee  member may resign  effective upon
giving oral or written notice to the Chairman of the Board, the Secretary of the
Corporation  or the  Board,  unless the  notice  specifies  a later time for the
effectiveness of such  resignation.  If the resignation of a Committee member is
effective at a future time,  the Board may elect a successor to take office when
the resignation becomes effective.

The Board may fill vacancies on the Committee.  Each Committee member so elected
shall hold office until a successor has been elected and qualified by the Board,
or until his or her death, resignation or removal. A vacancy or vacancies in the
Committee shall be deemed to exist (i) in the event of the death, resignation or
removal of any Committee member, (ii) if the Board by resolution declares vacant
the office of a Committee  member who has been  declared  of unsound  mind by an
order of court or  convicted  of a felony or (iii) if the  authorized  number of
Committee members is increased.


                                   ARTICLE III
                                COMMITTEE PROCESS

3.1 Place of Meetings; Meetings by Telephone.  Regular meetings of the Committee
may be held at any place  within or outside the State of Delaware  that has been
designated from time to time by the Chairman of the Committee. In the absence of
such a designation,  regular  meetings shall be held at the principal  executive
office of the Corporation.  Special meetings of the Committee may be held at any
place within or outside the State of Delaware  that has been  designated  in the
notice of the  meeting or, if not stated in the notice or if there is no notice,
at the principal executive office of the Corporation.

Members  of the  Committee  may  participate  in a  meeting  through  the use of
conference  telephone  or  similar  communications  equipment,  so  long  as all
Committee   members   participating  in  such  meeting  can  hear  one  another.
Participation  in a meeting pursuant to this paragraph  constitutes  presence in
person at such meeting.

3.2 Regular  Meetings.  Regular  meetings of the  Committee  may be held without
notice if the time and place of such  meetings  are fixed by  resolution  of the
Board or by resolution of the Committee.

3.3  Special  Meetings;  Notice.  Subject  to the  provisions  of the  following
paragraph,  special meetings of the Committee for any purpose or purposes may be
called at any time by the Chairman of the Committee,  by the Board or by two (2)
Committee members.

Notice of the time and place of special  meetings shall be delivered  personally
or by telephone to each director or sent by first-class mail, telegram,  charges
prepaid, or by facsimile or electronic mail,  addressed to each Committee member
at that member's  address as it is shown on the records of the  Corporation.  If
the notice is mailed,  it shall be deposited in the United  States mail at least
four (4) days  before the time of the holding of the  meeting.  If the notice is
delivered  personally  or by telephone or by  facsimile,  telegram or electronic
mail, it shall be delivered personally or by telephone or by facsimile or to the
telegraph company at least forty-eight (48) hours before the time of the holding
of the  meeting.  Any  oral  notice  given  personally  or by  telephone  may be
communicated  either to the Committee member or to a person at the office of the
member who the person  giving  the  notice has reason to believe  will  promptly
communicate  it to the  member.  The notice  need not specify the purpose of the
meeting.

3.4 Quorum.  A majority of the  authorized  number of  Committee  members  shall
constitute  a quorum  for the  transaction  of  business,  except to  adjourn as
provided in Section 3.6 of this Charter. Every act or decision done or made by a
majority of the  directors  present at a meeting  duly held at which a quorum is
present  is the act of the  Committee,  subject  to  certain  provisions  of the
Delaware   General   Corporation   Law,   the   Corporation's   Certificate   of
Incorporation, as amended, and other applicable law.

A meeting  at which a quorum is  initially  present  may  continue  to  transact
business  notwithstanding  the  withdrawal of Committee  members,  if any action
taken is  approved  by at  least a  majority  of the  required  quorum  for such
meeting.

3.5 Waiver of  Notice.  Notice of a meeting  need not be given to any  Committee
member who signs a waiver of notice or a consent to  holding  the  meeting or an
approval of the minutes  thereof,  whether  before or after the meeting,  or who
attends the meeting without  protesting,  prior thereto or at its  commencement,
the lack of notice to such member.  All such  waivers,  consents,  and approvals
shall be filed with the  corporate  records or made a part of the minutes of the
meeting.  A waiver of notice  need not  specify  the  purpose of any  regular or
special meeting of the Committee.

3.6 Adjournment.  A majority of the Committee members present,  whether or not a
quorum is present, may adjourn any meeting to another time and place.

3.7 Notice of Adjournment. If the meeting is adjourned for more than twenty-four
(24) hours,  notice of any  adjournment to another time and place shall be given
prior to the time of the adjourned meeting to the Committee members who were not
present at the time of the adjournment.

3.8 Committee  Action by Written Consent Without A Meeting.  Any action required
or permitted to be taken by the Committee may be taken without a meeting, if all
Committee  members  individually  or  collectively  consent  in  writing to such
action.  Such written consent or consents shall be filed with the minutes of the
proceedings of the Committee. Such action by written consent shall have the same
force and effect as a unanimous vote of the Committee.


                                   ARTICLE IV
                               COMMITTEE STRUCTURE

4.1 Chairman of the Committee. The Chairman of the Committee, if such an officer
be elected, shall, if present, preside at meetings of the Committee and exercise
and perform such other powers and duties as may from time to time be assigned by
the Board or as may be prescribed by this Charter. The Chairman of the Committee
shall be elected by resolution of the Board. In the absence or disability of the
Chairman of the Committee,  the Board shall appoint an  alternative  Chairman to
preside at the Committee meetings.

4.2 Secretary. The Secretary of the Committee shall keep or cause to be kept, at
the principal  executive  office of the  Corporation  or such other place as the
Board  may  direct,  a book  of  minutes  of all  meetings  and  actions  of the
Committee.  The minutes shall show the time and place of each  meeting,  whether
regular or special (and, if special,  how authorized and the notice given),  the
names of those present and the proceedings thereof. The Secretary shall give, or
cause to be given,  notice of all meetings of the Committee required to be given
by law, this Charter or by the Corporation's Bylaws.


                                    ARTICLE V
                               RECORDS AND REPORTS

5.1  Maintenance and Inspection of Charter.  The  Corporation  shall keep at its
principal  executive office the original or a copy of this Charter as amended to
date,  which shall be open to inspection by the  stockholders  at all reasonable
times during office hours.

5.2  Minutes  and  Reports.  The  Committee  shall keep  regular  minutes of its
proceedings,  which shall be filed with the  Secretary of the  Corporation.  All
action by the  Committee  shall be  reported  to the  Board at the next  meeting
thereof,  and, insofar as rights of third parties shall not be affected thereby,
shall be subject to revision and alteration by the Board.

5.3  Maintenance  and  Inspection  of  Minutes.  The  records and the minutes of
proceedings  of the  Committee  shall  be kept at such  place or  places  as are
designated  by the Board or, in absence of such  designation,  at the  principal
executive office of the Corporation.  The minutes shall be kept in written form,
and the accounting  books and records shall be kept either in written form or in
any other form capable of being converted into written form.


                                   ARTICLE VI
                                RESPONSIBILITIES

In carrying out its  responsibilities,  the Committee  believes its policies and
procedures should remain flexible, in order best to react to changing conditions
and to ensure to the directors and  stockholders  that the corporate  accounting
and  reporting   practices  of  the  Corporation  are  in  accordance  with  all
requirements and are of the highest quality. The Committee shall:

6.1  Documents/Reports Review.

     (a) Review the annual audited financial  statements with management and the
     independent  auditors,  including  major issues  regarding  accounting  and
     auditing  principles  and  practices  as well as the  adequacy  of internal
     controls  that  could  significantly  affect  the  Corporation's  financial
     statements, and recommend that the audited financial statements be included
     in the Corporation's Annual Report on Form 10-K.

     (b) Review with management and the independent  auditors the  Corporation's
     quarterly financial statements.

     (c) Review with  management and the  independent  auditors the  significant
     financial  reporting  issues  and  judgments  made in  connection  with the
     preparation of the Corporation's financial statements and discuss any other
     matters communicated to the Committee by the independent auditors.

     (d)  Prepare  the  report  of  the  Committee  required  by the  rules  and
     regulations of the Securities and Exchange Commission to be included in the
     Corporation's annual proxy statement.

6.2  Accounting and Financial Controls Framework.

     (a) Review  major  changes to the  Corporation's  auditing  and  accounting
     principles  and  practices  as  suggested  by the  independent  auditors or
     management.

     (b) Review with the independent  auditors any management letter provided by
     the independent auditors and the Corporation's responses to that letter.

6.3  Independent Auditors.

     (a) Recommend to the Board the  appointment  of the  independent  auditors,
     which firm is ultimately accountable to the Committee and the Board.

     (b) Approve the fees to be paid to the independent auditors.

     (c)  Receive  disclosures  from  the  independent  auditors  regarding  the
     auditors'  independence  required by Independence  Standards Board Standard
     No. 1,  discuss  such reports  with the  independent  auditors,  and, if so
     determined  by the  Committee,  recommend  that the Board take  appropriate
     action to satisfy itself of the independence of the auditors.

     (d) Evaluate  together with the Board the  performance  of the  independent
     auditors and, if so determined by the  Committee,  recommend that the Board
     replace the independent auditors.

     (e) Meet with the  independent  auditors  prior to the audit to review  the
     planning and staffing of the audit.

     (f)  Discuss  with the  independent  auditors  the  matters  required to be
     discussed by Statement on Auditing Standards No. 61 relating to the conduct
     of the audit.

6.4  General  Authority  and  Responsibilities.  The  Committee  shall  have the
authority to retain special legal, accounting or other consultants to advise the
Committee.  The Committee may request any officer or employee of the Corporation
or the Corporation's outside counsel or independent auditors to attend a meeting
of the  Committee  or to meet  with any  members  of,  or  consultants  to,  the
Committee.

While  the  Committee  has the  responsibilities  and  powers  set forth in this
Charter,  it is not the duty of the  Committee  to plan or conduct  audits or to
determine that the Corporation's  financial statements are complete and accurate
and are in accordance with generally accepted accounting principles. This is the
responsibility of management and the independent auditors. Nor is it the duty of
the  Committee  to conduct  investigations,  to resolve  disagreements,  if any,
between  management and the  independent  auditors or to assure  compliance with
laws and regulations.

The  Committee  shall review and reassess the adequacy of this Charter  annually
and recommend any proposed changes to the Board.

6.5  Duties As Needed.

     (a) Review reports  received from regulators and other legal and regulatory
     matters  that may have a material  effect on the  financial  statements  or
     related Corporation compliance policies.

     (b) Investigate any matter brought to its attention within the scope of its
     duties,  with the power to retain  outside  counsel for this purpose if, in
     its judgment, that is appropriate.


                                   ARTICLE VII
                                 INDEMNIFICATION

Every person who was or is a party to, or is  threatened  to be made a party to,
or is involved in any  action,  suit or  proceeding,  whether  civil,  criminal,
administrative  or  investigative,  by reason of the fact that he or a person of
whom  he is  the  legal  representative  is or  was a  Committee  member  of the
Corporation shall be indemnified and held harmless to the fullest extent legally
permissible  under the laws of the State of Delaware  from time to time  against
all expenses,  liability and loss, including attorneys' fees,  judgments,  fines
and amounts paid or to be paid in settlement, reasonably incurred or suffered by
him in connection  therewith.  Such right of indemnification shall be a contract
right which may be enforced in any manner desired by such person.

This   indemnification   is  intended  to  provide  at  all  times  the  fullest
indemnification  permitted  by the  laws  of  the  State  of  Delaware  and  the
Corporation  may purchase and maintain  insurance on behalf of any person who is
or was a Committee  member of the  corporation  against any  liability  asserted
against  such person and  incurred  in any such  capacity or arising out of such
status,  whether or not the  corporation  would have the power to indemnify such
person.


                                  ARTICLE VIII
                                   AMENDMENTS

8.1 Amendment by the Board. This Charter and any provision  contained herein may
be amended or repealed by the Board.

8.2 Record of Amendments.  Whenever an amendment or a new Charter is adopted, it
shall  be  copied  in the book of  minutes  with the  original  Charter.  If any
provision of this Charter is repealed,  the fact of repeal, with the date of the
meeting at which the repeal was enacted or written  consent was filed,  shall be
stated in said book.