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

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )
Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:

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


                             HERLEY INDUSTRIES, INC.
                (Name of Registrant as Specified in its Charter)

            --------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

     (1)  Title of each class of securities to which transaction applies:

          ----------------------------------------------------------------------
     (2)  Aggregate number of securities to which transaction applies:

          ----------------------------------------------------------------------
     (3)  Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange  Act Rule 0-11 (Set forth the amount on which the
          filing fee is calculated and state how it was determined):

          ----------------------------------------------------------------------
     (4)  Proposed maximum aggregate value of transaction:

          ----------------------------------------------------------------------
     (5)  Total fee paid:

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

[ ] Fee paid previously with preliminary materials.
[ ] Check box if any part of the fee is offset as provided by Exchange  Act Rule
0-11(a)(2)  and  identify  the  filing  for  which the  offsetting  fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the Form or Schedule and the date of its filing.

     (1)  Amount Previously Paid:

          ----------------------------------------------------------------------
     (2)  Form, Schedule or Registration Statement No.:

          ----------------------------------------------------------------------
     (3)  Filing Party:

          ----------------------------------------------------------------------
     (4)  Date Filed:

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


                             HERLEY INDUSTRIES, INC.
                                 ---------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                February 21, 2007
                                 ---------------

To our Stockholders:

     An annual  meeting of  stockholders  will be held at the Eden  Resort Inn &
Suites, 222 Eden Road, Lancaster, Pennsylvania 17601-4216 on Wednesday, February
21, 2007,  beginning  at 9:00 a.m. At the meeting,  you will be asked to vote on
the following matters:

     1.   Election of two  directors  in Class I to hold  office  until the 2009
          Annual Meeting of Stockholders.

     2.   Ratification  of the  appointment  of  Marcum &  Kliegman,  LLP as our
          independent registered public accountants for the year ending July 29,
          2007.

     3.   Any other matters that properly come before the meeting.

     The above  matters  are set forth in the proxy  statement  attached to this
notice to which your attention is directed.

     If you are a stockholder  of record at the close of business on January 12,
2007,  you  are  entitled  to  vote  at the  meeting  or at any  adjournment  or
postponement  of the meeting.  This notice and proxy  statement  are first being
mailed to stockholders on or about January 18, 2007.

                                     By Order of the Board of Directors,

                                     MYRON LEVY
                                     Chairman and Chief Executive Officer

    Dated:  January 18, 2007
            Lancaster, Pennsylvania

WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, YOU ARE URGED TO COMPLETE,
SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD IN THE ACCOMPANYING  PRE-ADDRESSED
POSTAGE-PAID ENVELOPE AS DESCRIBED ON THE ENCLOSED PROXY CARD. YOUR PROXY, GIVEN
THROUGH  THE RETURN OF THE  ENCLOSED  PROXY  CARD,  MAY BE REVOKED  PRIOR TO ITS
EXERCISE BY FILING WITH OUR CORPORATE  SECRETARY  PRIOR TO THE MEETING A WRITTEN
NOTICE OF  REVOCATION  OR A DULY  EXECUTED  PROXY  BEARING A LATER  DATE,  OR BY
ATTENDING THE MEETING,  FILING A WRITTEN NOTICE OF REVOCATION WITH THE SECRETARY
OF THE MEETING AND VOTING IN PERSON.














                       THIS PAGE LEFT INTENTIONALLY BLANK











                             HERLEY INDUSTRIES, INC.
                           101 North Pointe Boulevard
                          Lancaster, Pennsylvania 17601
                                 ---------------

                                 PROXY STATEMENT
                                 ---------------

                         ANNUAL MEETING OF STOCKHOLDERS
                          Wednesday, February 21, 2007
                                 ---------------

     Our Annual Meeting of Stockholders will be held on Wednesday,  February 21,
2007,  at Eden  Resort  Inn & Suites,  222 Eden  Road,  Lancaster,  Pennsylvania
17601-4216  at 9:00 a.m. This proxy  statement  contains  information  about the
matters to be considered at the meeting or any  adjournments or postponements of
the meeting.

                                ABOUT THE MEETING

What is being considered at the meeting?

     You will be voting on the following:

     o    election of two Class I directors;
     o    ratification of the appointment of our independent  registered  public
          accountants.

Who is entitled to vote at the meeting?

     You may vote if you owned  stock as of the close of business on January 12,
2007. Each share of stock is entitled to one vote.

How do I vote?

     You can vote in two ways:

     o    by attending the meeting in person; or
     o    by completing, signing and returning the enclosed proxy card.

Can I change my mind after I vote?

     Yes,  you may change  your mind at any time before the vote is taken at the
meeting.  You can do this by (1)  signing  another  proxy  with a later date and
returning it to us prior to the meeting or filing with our corporate secretary a
written notice revoking your proxy, or (2) voting again at the meeting.

What if I return my proxy card but do not include voting instructions?

     Proxies that are signed and returned but do not include voting instructions
will be voted FOR the election of the nominee  directors and FOR the appointment
of our independent registered public accountants.

                                       1


What does it mean if I receive more than one proxy card?

     It means that you have multiple  accounts with brokers  and/or our transfer
agent.  Please vote all of these  shares.  We  recommend  that you contact  your
broker  and/or our transfer  agent to  consolidate  as many accounts as possible
under the same name and address. Our transfer agent is American Stock Transfer &
Trust Company, (718) 921-8200.

Will my shares be voted if I do not provide my proxy?

     If you hold your shares  directly in your own name,  they will not be voted
if  you do not  provide  a  proxy.  Your  shares  may  be  voted  under  certain
circumstances if they are held in the name of a brokerage firm.  Brokerage firms
generally  have the  authority  to vote  customers'  unvoted  shares on  certain
"routine"  matters,  including the election of directors.  When a brokerage firm
votes its customer's  unvoted  shares,  these shares are counted for purposes of
establishing a quorum. At our meeting,  these shares will be counted as voted by
the  brokerage  firm  in  the  election  of  directors  and  appointment  of our
independent registered public accountants, but will not be counted for all other
matters to be voted on because these other matters are not considered  "routine"
under the applicable rules.

How many votes must be present to hold the meeting?

     Your shares are counted as present at the meeting if you attend the meeting
and vote in person or if you properly return a proxy by mail. In order for us to
conduct our meeting,  a majority of our outstanding shares of common stock as of
January  12,  2007 must be  present at the  meeting.  This is  referred  to as a
quorum. On January 12, 2007, there were 13,932,049 shares issued and outstanding
and entitled to vote.

What vote is required to approve each item?

     Directors  are elected by a plurality of the votes cast.  Abstentions  will
have no effect on the voting  outcome with respect to the election of directors.
The  affirmative  vote of a majority  of the issued  and  outstanding  shares of
common  stock  present  in  person  or by  proxy  and  entitled  to  vote on the
appointment  of our  independent  registered  public  accounting  firm  will  be
required for  approval.  An  abstention  will be counted as a vote against these
proposals and broker non-votes will have no effect on the votes.

                                       2

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following  table sets forth the  beneficial  ownership of shares of our
common  stock  as of  September  30,  2006 of (i)  each  person  known  by us to
beneficially  own 5% or more of the shares of  outstanding  common stock,  based
solely on filings with the Securities and Exchange Commission,  (ii) each of our
executive  officers and directors,  and (iii) all of our executive  officers and
directors as a group. Except as otherwise indicated, all shares are beneficially
owned, and investment and voting power is held by the persons named as owners.


                                                           Common Stock                      % of Outstanding
Name of Beneficial Owner                             Beneficially Owned (1) (2)                   Shares
- ------------------------                             --------------------------          -----------------------
                                                                                            
Myron Levy                                                     1,531,615                          10.3%
John M. Kelley                                                   104,423                            *
Kevin J. Purcell (3)                                                -                               *
Carlos C. Campbell                                                25,000                            *
John A. Thonet (4)                                               118,038                            *
Rear Adm. Edward K. Walker, Jr. (Ret.)                            58,500                            *
Dr. Edward A. Bogucz                                              25,075                            *
Rear Adm. Robert M. Moore (Ret.)                                  25,000                            *
Lee N. Blatt (5)                                               1,598,898                          10.5%
Dimensional Fund Advisors, Inc. (6)                            1,206,050                          8.7%
Lotsoff Capital Management (7)                                   880,707                          6.4%
Third Avenue Management, Inc. (8)                              1,774,147                          12.8%
Directors and executive
  officers  as a group
  (8 persons)                                                  1,887,651                          12.4%
- ---------
<FN>
 * Indicates ownership of less than one percent.

(1)  No officer or director owns more than one percent of the outstanding shares
     of common stock  unless  otherwise  indicated.  Ownership  represents  sole
     voting and investment power.
(2)  Includes beneficial ownership of the following number of shares that may be
     acquired  within 60 days of September  30, 2006  pursuant to stock  options
     awarded under our stock option plans:

       Myron Levy         1,075,000  Rear Adm. Edward K. Walker, Jr.    57,000
       John M. Kelley        87,000  Dr. Edward A. Bogucz               25,000
       Carlos C. Campbell    25,000  Rear Adm. Robert M. Moore          25,000
       John A. Thonet        97,500  Directors and executive
                                     officers as a group             1,391,500

(3)  Mr.  Purcell was appointed Vice  President and Chief  Financial  Officer in
     June 2006.
(4)  Does not include 155,998 shares, owned by Mr. Thonet's children, Hannah and
     Rebecca  Thonet,  and 31,287 shares owned by his wife,  Kathi  Thonet.  Mr.
     Thonet disclaims beneficial ownership of these shares.
(5)  Includes  beneficial  ownership  of  1,301,000  shares that may be acquired
     within 60 days of  September  30, 2006  pursuant to stock  options  awarded
     under our  stock  option  plans,  172,300  shares  held in the name of Mrs.
     Blatt,  96,799 shares held in the Blatt Family  Charitable Trust and 28,799
     shares  held in Mr.  Blatt's  individual  retirement  account  ("IRA").  On
     September  26,  2006,  as  required  under the  terms of an  Administrative

                                       3

     Agreement  with the  Department of the Navy, Mr Blatt entered into a voting
     trust  agreement  wherein sole voting power to the  1,301,000  shares under
     stock  options held by Mr. Blatt and the 28,799  shares held in his IRA was
     granted to our  Chairman,  Myron  Levy.  Does not include an  aggregate  of
     431,773 shares owned by family members,  including  Hannah Thonet,  Rebecca
     Thonet, Kathi Thonet, Randi Rossignol,  Max Rossignol,  Henry Rossignol and
     Allyson Brenner, of which Mr. Blatt disclaims beneficial ownership.
(6)  Address is 1299 Ocean Avenue, Santa Monica, CA 90401.
(7)  Address is 20 North Clark Street, 34th Floor, Chicago, IL 60602.
(8)  Address is 622 Third Avenue, New York, NY 10017
</FN>

                                  PROPOSAL ONE

                              ELECTION OF DIRECTORS

     Our  certificate  of  incorporation  and  by-laws  provide  for a Board  of
Directors consisting of not less than three nor more than twelve directors.  Our
Board of Directors  now  consists of six  directors.  At each annual  meeting of
stockholders,  directors  constituting  a class are elected for staggered  three
year terms.  The  following  table sets forth our  directors  and the classes in
which they will be presently serving.


           Class I                                     Class II                          Class III
           -------                                     --------                          ---------
(To serve until the 2006 Annual            (To serve until the 2007 Annual      (To serve until the 2008 Annual
Meeting of Stockholders)                   Meeting of Stockholders)             Meeting of Stockholders)
- -----------------------------------        -----------------------------------  -----------------------------------
                                                                          
Rear Adm. Robert M. Moore (Ret.)(1)(2)       Myron Levy                         John A. Thonet
Rear Adm. Edward K. Walker, Jr. (Ret.)       Dr. Edward A. Bogucz(1)(3)         Carlos C. Campbell (2)(3)
     (1)(2)(3)
<FN>
- -----------
(1)      Member of the Compensation and Audit Committee
(2)      Member of Governance and Ethics Committee
(3)      Member of Nominating Committee
</FN>

     The board has  nominated  Rear Adm.  Edward K. Walker,  Jr. (Ret.) and Rear
Adm. Robert M. Moore (Ret.) for election as Class I directors to serve until the
2009 annual meeting of  stockholders  or until his successor is duly elected and
qualified.  Shares  represented by executed proxies in the form enclosed will be
voted, unless otherwise indicated, for the election as directors of the nominees
named in Class I unless any such nominee  shall be  unavailable,  in which event
such shares will be voted for a substitute  nominee  designated  by the Board of
Directors.  The Board of  Directors  has no reason to believe that either of the
nominees will be unavailable or, if elected, will decline to serve.

Directors' Compensation

     Directors who are our  employees  receive no  additional  compensation  for
serving as Directors.  Directors who are not our employees receive an annual fee
of  $15,000  and a fee of $1,500 for each  interim  Board of  Directors  meeting
attended. The Governance and Ethics Committee Chairman receives an annual fee of
$15,000, and other members of the Governance and Ethics Committee receive $5,000
annually.  The Audit Committee  Chairman receives an annual fee of $25,000,  and
other members of the Audit Committee receive $10,000 annually.  The Compensation
Committee  Chairman  receives an annual fee of $7,500,  and other members of the
Compensation  Committee receive $5,000 annually. We also reimburse each Director
for the  reasonable  expenses  incurred  in  attending  meetings of the Board of
Directors and committee meetings.

                                       4

         During the fiscal year ended July 30, 2006 there were:

               o    eleven meetings of the Board of Directors
               o    seven meetings of the Audit Committee
               o    two meetings of the Compensation Committee
               o    two meetings of the Governance and Ethics Committee
               o    one meeting of the Nominating Committee

Audit Committee and Audit Committee Financial Expert

     The Board  has a  standing  Audit  Committee.  The Board has  affirmatively
determined  that each director who serves on the Audit Committee is independent,
as the  term is  defined  by  applicable  Nasdaq  and  Securities  and  Exchange
Commission  ("SEC") rules.  During fiscal 2006, the Audit Committee of the Board
of Directors of the Company consisted of Edward K. Walker (Chairman),  Robert M.
Moore, and Edward A. Bogucz. The members of the audit committee have substantial
experience in assessing the  performance of companies,  gained as members of the
Company's  board of  directors  and audit  committee,  as well as by  serving in
various  capacities in other  companies or governmental  agencies.  As a result,
they each have an understanding of financial  statements.  However, none of them
keep  current  on all  aspects  of  generally  accepted  accounting  principles.
Accordingly,  the  board  of  directors  does not  consider  any of them to be a
financial   expert  as  that  term  is   defined  in   applicable   regulations.
Nevertheless,  the board of directors believes that they competently perform the
functions  required of them as members of the audit  committee  and, given their
backgrounds,  it would not be in the best interest of the Company to replace any
of them with  another  person to  qualify a member of the audit  committee  as a
financial expert.

     The Audit Committee regularly meets with our independent  registered public
accounting firm outside the presence of management.

Compensation Committee

     Our Compensation Committee annually establishes, subject to the approval of
the Board of Directors and any applicable  employment  agreements,  the salaries
which  will be paid to our  executive  officers  during  the  coming  year,  and
administers our stock-based benefit plans. The Compensation  Committee currently
consists of Edward A.  Bogucz,  Chairman,  Edward K. Walker and Robert M. Moore.
Each member of the  Compensation  Committee is a director who is not employed by
us or any of our affiliates,  and are independent directors under NASDAQ listing
standards.

Nominating Committee

     Our Nominating Committee currently consisting of Carlos Campbell, Chairman,
Edward K. Walker, and Edward A. Bogucz, each of whom is an independent director,
identifies  individuals  qualified to become Board  members,  recommends  to the
Board  nominees to fill  vacancies in membership of the Board as they occur and,
prior to each Annual Meeting of Stockholders, recommends a slate of nominees for
election as Directors at such meeting.

Governance and Ethics Committee

     Our  Governance  and Ethics  Committee,  currently  consisting of Robert M.
Moore,  Chairman,  Edward K.  Walker  and  Carlos  Campbell,  each of whom is an
independent  director,  monitors developments in corporate governance principles
and other corporate governance matters and makes recommendations to the Board of
Directors regarding the adoption of additional corporate governance principles.

                                       5

Principal Occupations of Directors

     The  following is a brief account of the business  experience  for at least
the past five years of our directors:

     Mr.  Myron  Levy was  appointed  Chairman  of the Board in June 2006  after
serving as Vice Chairman of the Board since August 2003,  and has been our Chief
Executive Officer since August 2001. Prior thereto, Mr. Levy served as President
since June 1993, as Executive Vice  President and Treasurer  since May 1991, and
as Vice President for Business  Operations and Treasurer since October 1988. For
more than ten years prior to joining the Company,  Mr. Levy, a certified  public
accountant,   was   employed   in  various   executive   capacities,   including
Vice-President, by Griffon  Corporation.  Mr. Levy also  serves as a Director of
NetWolves Corporation.

     Rear Admiral  Edward K. Walker,  Jr. (Ret.) was appointed  Vice Chairman of
the Board in June 2006.  Rear Admiral Walker served as the Director of Corporate
Strategy for Resource Consultants, Inc., a privately held corporation supporting
the Department of Defense and other  government  agencies,  after his retirement
from the United States Navy in 1988 until 2000. Prior to his retirement from the
United  States Navy,  Rear Admiral  Walker  served for 34 years in various naval
officer positions,  including Commander of the Naval Supply Systems Command, and
Chief of Supply Corps. He holds a Bachelor's Degree from the United States Naval
Academy and Master's Degree in Business  Administration  from George  Washington
University.

     Dr. Edward A. Bogucz is currently Executive Director of the New York Center
of Excellence in Environmental  Systems, a  university-industry  consortium that
includes 12  universities  and research  institutions.  Previously,  Dr.  Bogucz
served as Dean of Engineering and Computer  Science at Syracuse  University from
1995 through 2003.  Dean Bogucz earned his  bachelor's  and doctoral  degrees in
mechanical  engineering  from  Lehigh  University  and a  Master's  Degree  from
Imperial  College,  University  of London.  His teaching and research  expertise
includes  fluid   dynamics,   energy   systems,   computational   methods,   and
multidisciplinary  analysis and design. As Dean, he led the strengthening of the
College of Engineering and Computer Science in selected areas,  including RF and
microwave devices,  information  fusion,  systems  assurance,  and environmental
technologies.

     Rear  Admiral  Robert M.  Moore  (Ret.) is a  consultant  in  business  and
financial  management.  He is a retired Rear  Admiral,  U.S.  Navy.  His 35-year
career in the Navy  culminated  in his last  assignment  in charge of the Navy's
worldwide  supply  system.  He holds a Bachelor's  Degree from the University of
Texas and a Master's Degree in Business Administration from Harvard University.

     Mr. John A. Thonet has been Secretary  since January 2003, and is President
of Thonet  Associates,  an  environmental  consulting firm  specializing in land
planning and zoning matters, for the past ten years.

     Carlos C. Campbell operates a consulting  business in Reston,  Virginia and
serves on the Board of Directors for Resource  America,  Inc. and Pico Holdings,
Inc., all publicly  traded  companies.  He is a veteran of nine years as a Naval
Flight  Officer  and served in the  Administration  of  President  Reagan as the
Assistant Secretary for Economic Development, U.S. Department of Commerce.

                                       6

                                   MANAGEMENT

Our Officers are:


Name                    Age    Position Held With the Company
- ----                    ---    ------------------------------
                         
Myron Levy               66    Chairman of the Board and Chief Executive Officer
John M. Kelley           53    President
Kevin J. Purcell         48    Vice President and  Chief Financial Officer
Charles L. Pourciau, Jr. 58    Vice President - Administration and Governance
Andy Feldstein           55    Vice President and Chief Technology Officer
Rozalie Schachter        60    Vice President - Business  Development
Anello C. Garefino       59    Vice President - Finance
John A. Carroll          55    Vice President - Human Resources
Richard Poirier          41    Vice President
- --------------

     John M.  Kelley  was  appointed  President  in August  2003,  and served as
Executive Vice President  since July 2002.  Prior thereto,  Mr. Kelley served as
Senior  Vice  President  since  July  2000  and as  Vice  President/Director  of
Corporate Communications since March 2000. Mr. Kelley joined us in December 1998
as Director of  Investor  Relations.  Prior to joining  Herley,  Mr.  Kelley had
fifteen years of banking experience,  most recently serving as Vice President at
First Capital Bank. Mr. Kelley earned his Bachelor of Science Degree in Business
Administration  from the  University of Arizona with Graduate  Degree Studies at
UCLA.

     Kevin J. Purcell was appointed Vice President and Chief  Financial  Officer
in June 2006.  Prior to joining  Herley,  Mr.  Purcell  served as Vice President
Finance,  Contracts and Compliance for Smiths Aerospace LLC,  Customer  Services
Americas.  Previously,  Mr. Purcell served other  companies in senior  financial
positions  including  Vice  President  and  CFO,  Controller  and  Director.  In
addition,  he worked for a number of years in the Government Contractor Advisory
Services  group of KPMG.  Mr.  Purcell  received his B.B.A.  degree in financial
accounting from Iona College and his M.B.A.  degree from Pepperdine  University.
He is a Certified Public Accountant and a Certified Management Accountant.

     Charles  L.  Pourciau,  Jr.  joined  Herley in May of 2006 as  Director  of
Administration  and  Governance.  In  August  of  2006,  he was  appointed  Vice
President  of  Administration  and  Governance.  Prior to  joining  Herley,  Mr.
Pourciau was Senior  Contracts  Administrator at TRAK Microwave  Corporation,  a
Smiths  Technologies  North America  company.  He is a Certified  Compliance and
Ethics   Professional  with  over  twenty  years  experience  with  the  Federal
Acquisition  Regulations (FAR), Defense Federal Acquisition  Regulations (DFAR),
International   Traffic  in  Arms  Regulation  (ITAR),   Export   Administration
Regulations (EAR), Office of Federal Contract Compliance Programs (OFCCP), Equal
Employment Opportunity Commission (EEOC), Environmental Protection Agency (EPA),
and Occupational Safety Health Administration (OSHA) as an in-house attorney and
contracts manager. He graduated from Jacksonville  University with a Bachelor of
Arts degree and Stetson College of Law with a Juris Doctor degree.

     Dr. Andy Feldstein was named Corporate Vice President and Chief  Technology
Officer in February 2006. Dr.  Feldstein was the President and CEO of Innovative
Concepts,  Inc. at the time of Herley's  acquisition in 2005. He has over twenty
years of diverse  management  experience  within  the  high-tech  industry  with
extensive  experience  in technical  and project  management.  Prior to founding
Innovative Concepts,  Dr. Feldstein was manager of the Satellite  Communications
Systems Division at M/A-COM Linkabit's Eastern Operations. He received a Masters
of Science degree and a Doctor of Science degree in Electrical  Engineering from

                                       7

George Washington University. In addition, he holds a Bachelor of Science degree
in Electrical Engineering from The Pennsylvania State University.

     Dr.  Rozalie  Schachter was named  Corporate  Vice  President for Strategic
Initiatives in February  2006. She served as Vice President and General  Manager
for Herley  Farmingdale  from  September  2004, and prior to that served as Vice
President of Business  Development from August 2003, and as Vice President since
May 2000. Dr. Schachter joined General Microwave in 1990 and was Vice President,
Business  Development when we acquired General  Microwave in January 1999. Prior
to joining General Microwave Dr. Schachter held positions as Technical  Director
and  Group  Leader  at  American   Cyanamid  Co.  and  Stauffer   Chemical  Co.,
respectively.  Dr.  Schachter  received  her  Bachelor  of Science  Degree  from
Brooklyn College in 1968, a Masters Degree from Yeshiva University in 1970 and a
PHD in Physics from New York University in 1979.

     Mr.  Anello  C.  Garefino  has been  employed  by us in  various  executive
capacities for more than the past five years. Mr.  Garefino,  a certified public
accountant, was appointed Vice President Finance on September 13, 2004 and prior
to that served as Vice President Finance,  Treasurer and Chief Financial Officer
since  June  1993.  From  1987 to  January  1990,  Mr.  Garefino  was  Corporate
Controller of Exide  Corporation.  Mr.  Garefino  earned his Bachelor of Science
Degree in Accounting from Rider University in 1969.

     John Carroll was appointed Vice President of Human Resources in August 2003
and joined  Herley in 1999 as Director of Human  Resources.  For thirteen  years
before  joining  Herley,  Mr.  Carroll was Director of Human  Resources at Kemps
Foods, in Lancaster,  PA. Mr. Carroll holds a BS in Business Administration from
St. Joseph College,  Rensselaer, IN and professional  certifications through the
Society  for Human  Resource  Management  and World At Work  (formerly  American
Compensation Association).

     Mr. Richard  Poirier was appointed Vice President in August 2003 and serves
as General  Manager of Herley New  England.  Mr.  Poirier  was  appointed  Sales
Manager of Herley New England following the acquisition of Micro-Dynamics,  Inc.
("MDI") by Herley in 1992.  Prior to the  acquisition,  Mr.  Poirier served as a
Microwave  Engineer  since joining MDI in 1987.  Mr. Poirier holds a Bachelor of
Science Degree in Electrical Engineering from Marquette University.

                                       8

Executive Compensation

     The following table sets forth the annual and long-term  compensation  with
respect to our former  Chairman,  Chief  Executive  Officer,  and our other most
highly compensated executive officers other than the Chief Executive Officer who
were serving as executive officers at the end of the last completed fiscal year,
and certain former executive officers as required under SEC rules (collectively,
the "Named Executive Officers") for services rendered for the fiscal years ended
July 30, 2006, July 31, 2005 and August 1, 2004.

                           Summary Compensation Table


                               Annual Compensation (1)                              Long-Term Compensation
                     -----------------------------------------             --------------------------------------
Name and                                                                       Securities
Principal              Fiscal                                                  Underlying         All Other
Position               Year      Salary (2)         Bonus (3)                   Options            Compensation
- --------               ----      ----------         ---------                   -------            ------------
                                                                                    
Lee N. Blatt           2006      $ 856,544          $  636,503                                     $   8,400  (5)
Former Chairman of     2005        824,830             650,131                 200,000  (4)            6,150
the Board (6)          2004        787,950           1,207,680                                         6,500

Myron Levy             2006      $ 685,755           $ 477,377                                     $   12,972 (5)
Chairman of            2005        660,363             487,598                 200,000  (4)            10,722
the Board and          2004        630,851             987,010                                         11,072
Chief Executive
Officer (6)

John M. Kelley         2006      $ 250,016          $   25,000                                     $   9,228  (5)
President              2005        250,016                 -                    50,000  (4)            6,836
                       2004        227,884              35,000                                         6,741

William R. Wilson      2006      $ 240,011         $       -                                       $   9,948  (5)
Former Chief           2005        240,011                 -                    25,000  (4)            7,698
Operating Officer (7)  2004        214,528              80,000                                         8,048

Kevin J. Purcell       2006      $  29,616         $       -                    25,000  (4)        $       -
Chief Financial
Officer (8)
<FN>
- --------
(1)  Does not  include  Other  Annual  Compensation  because  amounts of certain
     perquisites  and other non-cash  benefits  provided by us do not exceed the
     lesser of $50,000 or 10% of the total annual compensation disclosed in this
     table for the respective officer.
(2)  Amounts set forth  herein  include cost of living  adjustments  for Messrs.
     Blatt and Levy under employment contracts.
(3)  Represents  for  Messrs.  Blatt  and  Levy  incentive   compensation  under
     employment  agreements.  Bonuses for all other employees are  discretionary
     bonuses.
(4)  Consisting  of the following  options  issued in June 2006 for the right to
     purchase  our  Common  Stock at a price of  $19.38  to Kevin J.  Purcell  -
     25,000;  options  issued in May 2005 for the right to  purchase  our Common
     Stock at a price of $17.98:  Lee N. Blatt - 200,000,  Myron Levy - 200,000,
     John M. Kelley - 40,000, and William Wilson - 20,000; and options issued in
     December  2004 for the right to  purchase  our  Common  Stock at a price of
     $19.83: John M. Kelley - 10,000, and William R. Wilson - 5,000.
(5)  All Other Compensation  includes: (a) group term life insurance as follows:
     $4,572 for Mr. Levy,  $828 for Mr. Kelley,  and $1,548 for Mr. Wilson,  and
     (b) contributions to our 401(k) Plan as a pre-tax salary deferral of $8,400
     for each of Messrs. Blatt, Levy, Wilson, and Kelley.
(6)  Lee N. Blatt served as Chairman of the Board until his  resignation on June
     8, 2006.  On October 12, 2006 Mr. Blatt  accepted the terms of an agreement
     with  us  terminating  his  employment  agreement.  Following  Mr.  Blatt's
     resignation as Chairman of the Board, Myron Levy, former Vice Chairman, was
     elected Chairman and Rear Adm. Edward K. Walker was named Vice Chairman.
(7)  Mr. Wilson served as Chief Operating Officer and Vice President from August
     2003 until  February  2006. On February 23, 2006 Mr. Wilson  entered into a
     consulting  agreement  with us effective  March 1, 2006 and  terminating on
     December 31, 2006.

                                       9

(8)  Kevin Purcell was appointed Vice President and Chief  Financial  Officer on
     June 5, 2006 at an annual rate of compensation of $220,000.
</FN>

Employment Agreements

     Lee N. Blatt entered into an employment agreement with us, dated as of July
29,  2002  which was to expire  December  31,  2011,  subject to  extension  for
additional one-year periods annually each January 1 with a final expiration date
of December 31, 2015 (as amended December 9, 2003).  The agreement  provided for
an  annual  salary  as of July  30,  2006  at the  rate  of  $856,542  and for a
semi-annual  cost of living  adjustment  based on the consumer price index.  The
agreement also provided for incentive compensation at 4% in the aggregate of our
pretax income. Incentive compensation earned for fiscal year ended July 30, 2006
was $636,503.  At the end of the employment period, the agreement provided for a
five-year  consulting  period  at an  annual  compensation  rate  equivalent  to
one-half of Mr.  Blatt's  annual  salary in effect at the end of the  employment
period,  subject to annual cost of living  adjustments.  Mr. Blatt's  employment
agreement was terminated  effective  October 12, 2006 as a condition to entering
into an administrative agreement with the Department of the Navy.

     Myron Levy entered into an employment  agreement  with us, dated as of July
29, 2002 which expires  December 31, 2011,  subject to extension for  additional
one-year  periods  annually  each  January  1 with a  final  expiration  date of
December 31, 2015 (as amended December 9, 2003).  The agreement  provides for an
annual  salary as of July 30, 2006 at the rate of $685,758  and  provides  for a
semi-annual  cost of living  adjustment  based on the consumer price index.  The
agreement also provides for incentive compensation at 3% in the aggregate of our
pretax income. Incentive compensation earned for fiscal year ended July 30, 2006
was $477,377.  At the end of the employment period, the agreement provides for a
ten-year consulting period at an annual compensation rate equivalent to one-half
of Mr.  Levy's  annual  salary in effect  at the end of the  employment  period,
subject to annual cost of living adjustments.

     The  employment  agreement  with Mr. Levy  provides  for  certain  payments
following  death or disability,  and also provides that, in the event there is a
change in control,  as defined, he has the option to terminate the agreement and
receive  a  lump-sum  payment  equal to the sum of the  salary  payable  for the
remainder  of the  employment  term,  plus the  annual  incentive  (based on the
average of the three highest annual  incentive  awarded during the ten preceding
years) for the remainder of the employment term. As of July 30, 2006, the amount
payable in the event of such termination would be approximately $7,592,000.

     John M. Kelley  entered into an employment  agreement  with us, dated as of
June 7, 2006 which expires June 6, 2009.  The  agreement  provides for an annual
salary as of July 30,  2006 at the rate of  $250,000,  subject  to review by the
Board of  Directors,  plus an  annual  bonus at the  discretion  of the Board of
Directors.  In addition,  Mr. Kelley has entered into a severance agreement with
us which  provides  that in the event of a change in our  control,  as  defined,
prior to September 30, 2008, he is entitled to two years' base salary.

     Kevin J. Purcell entered into an employment  agreement with us, dated as of
June 7, 2006 which expires June 6, 2009.  The  agreement  provides for an annual
salary as of July 30,  2006 at the rate of  $220,000,  subject  to review by the
Board of  Directors,  plus an  annual  bonus at the  discretion  of the Board of
Directors.  In addition, Mr. Purcell has entered into a severance agreement with
us which  provides  that in the event of a change in our  control,  as  defined,
prior to June 10, 2008, he is entitled to two years' base salary.

     Charles L.  Pourciau,  Jr.  entered into an employment  agreement  with us,
dated as of June 7, 2006 which expires June 6, 2009. The agreement  provides for
an annual salary as of July 30, 2006 at the rate of $120,000,  subject to review
by the Board of Directors,  plus an annual bonus at the  discretion of the Board
of Directors.  In addition,  Mr. Pourciau has entered into a severance agreement

                                       10

with us which provides that in the event of a change in our control, as defined,
prior to September 30, 2008, he is entitled to two years' base salary.

     Five other  officers have severance  agreements  providing for an aggregate
lump sum  payment of  $1,780,000  through  September  30, 2008 in the event of a
change of control as defined in the agreements.

Equity Compensation Plan Information

     The  following  table sets forth the indicated  information  as of July 30,
2006 with respect to our equity compensation plans:


                                                                                                (c)
                                                                                        Number of securities
                                                (a)                                     Remaining available
                                       Number of securities             (b)             for future issuance
                                         to be issued upon       Weighted-average           under equity
                                            exercise of          exercise price of       compensation plans
                                       outstanding options,    outstanding options,     (excluding securities
Plan category                           warrants and rights     warrants and rights    reflected in column (a))
- -------------                           -------------------     -------------------    ------------------------
                                                                                             
Equity compensation
Plans approved by
security holders                               2,481,273                 13.19                        25,779

Equity compensation
plans not approved
by security holders                            1,008,807                 18.24                       218,700

Total                                          3,490,080                 14.65                       244,479


     The following information is provided about our stock option plans:

     2006 New Employee  Stock Option  Plan.  The 2006 New Employee  Stock Option
Plan covers 250,000 shares of common stock.  Options  granted under the plan are
non-qualified stock options. Under the terms of the plan, the exercise price for
options  granted  under  the plan will be the fair  market  value at the date of
grant.  The nature and terms of the options to be granted are  determined at the
time of grant by the  compensation  committee  or the  board of  directors.  The
options  expire no later  than ten  years  from the date of  grant,  subject  to
certain  restrictions.  Options for 33,000 shares were granted during the fiscal
year ended July 30, 2006 and are outstanding at July 30, 2006.

     2003 Stock Option Plan. The 2003 Stock Option Plan covers  1,000,000 shares
of common stock. Options granted under the plan are non-qualified stock options.
Under the terms of the plan,  the exercise  price of options  granted  under the
plan will be the fair market value at the date of grant. The nature and terms of
the  options  to be  granted  are  determined  at  the  time  of  grant  by  the
compensation committee or the board of directors. If not specified,  100% of the
shares can be exercised one year after the date of grant. The options expire not
later  than ten years from the date of grant,  subject to certain  restrictions.
Options for 16,300  shares were  granted  under this plan during the fiscal year
ended July 30, 2006.  At July 30, 2006,  options to purchase  968,600  shares of
common stock were outstanding under this plan.

     2000 Stock Option Plan. The 2000 Stock Option Plan covers  1,500,000 shares
of common stock. Options granted under the plan are non-qualified stock options.
Under the terms of the plan,  the exercise  price of options  granted  under the
plan will be the fair market value at the date of grant. The nature and terms of
the  options  to be  granted  are  determined  at  the  time  of  grant  by  the
compensation committee or the board of directors. If not specified,  100% of the
shares can be exercised one year after the date of grant. The options expire not
later  than ten years from the date of grant,  subject to certain  restrictions.

                                       11

Options for 18,000  shares were  granted  under this plan during the fiscal year
ended July 30, 2006. At July 30, 2006,  options to purchase  1,290,900 shares of
common stock were outstanding under this plan.

     1998 Stock Option Plan. The 1998 Stock Option Plan covers  2,250,000 shares
of common stock.  Options  granted under the plan may be incentive stock options
qualified under Section 422 of the Internal Revenue Code of 1986, as amended, or
non-qualified stock options.  Under the terms of the plan, the exercise price of
options  granted  under  the plan will be the fair  market  value at the date of
grant.  Prices for incentive  stock options  granted to employees who own 10% or
more of our stock are at least  110% of market  value at the date of grant.  The
nature  and terms of the  options to be granted  are  determined  at the time of
grant by the compensation committee or the board of directors. If not specified,
100% of the  shares  can be  exercised  one year  after the date of  grant.  The
options  expire  not later  than ten years  from the date of grant,  subject  to
certain restrictions.  Non-qualified stock options for 9,000 shares were granted
under this plan during the fiscal year ended July 30,  2006.  At July 30,  2006,
options to purchase 1,032,292 shares of common stock were outstanding under this
plan.

     1997 Stock Option Plan. The 1997 Stock Option Plan covers  2,500,000 shares
of common stock.  Options  granted under the plan may be incentive stock options
qualified under Section 422 of the Internal Revenue Code of 1986, as amended, or
non-qualified stock options.  Under the terms of the plan, the exercise price of
options  granted  under  the plan will be the fair  market  value at the date of
grant.  Prices for incentive  stock options  granted to employees who own 10% or
more of our stock are at least  110% of market  value at the date of grant.  The
nature  and terms of the  options to be granted  are  determined  at the time of
grant by the compensation committee or the board of directors. If not specified,
100% of the  shares  can be  exercised  one year  after the date of  grant.  The
options  expire  not later  than ten years  from the date of grant,  subject  to
certain restrictions.  Non-qualified stock options for 2,700 shares were granted
under this plan during the fiscal year ended July 30,  2006.  At July 30,  2006,
options to purchase 158,081 shares of common stock were  outstanding  under this
plan.

     1996 Stock  Option  Plan.  The 1996 Stock Option Plan which has now expired
with respect to the granting of new options  covers  1,000,000  shares of common
stock.  Options which have been granted under the plan are  non-qualified  stock
options. Under the terms of the plan, the exercise prices of the options granted
under the plan were at the fair market  value at the date of grant.  The options
expire  not later  than ten  years  from the date of  grant.  At July 30,  2006,
non-qualified  options to purchase 7,007 shares of common stock were outstanding
under this plan.

     Employee  Savings Plan. We maintain an Employee Savings Plan ("Plan") which
qualified as a thrift plan under  Section  401(k) of the Internal  Revenue Code.
This Plan, as amended and restated,  allows  employees to contribute  between 2%
and 30% of their  salaries to the Plan.  For the Plan year  beginning  August 1,
2005,  the Plan was  amended to be  considered  a "Safe  Harbor"  plan,  where a
contribution will be made to eligible participants in an amount equal to 100% of
the amount of each  participant's  elective  deferral that does not exceed 3% of
compensation, plus 50% of the amount of the elective deferral that exceeds 3% of
compensation up to a maximum contribution of 5% of compensation.  Under the Safe
Harbor  provision,  all  contributions  are 100%  vested  when made.  Additional
contributions  can be made by us,  depending on profits.  The aggregate  benefit
payable to an employee is dependent  upon the employee's  rate of  contribution,
the earnings of the fund,  and the length of time such  employee  continues as a
participant.  We  recognized  expenses of  approximately  $1,773,000  (including
approximately  $727,000  related  to the  acquisitions  of MSI,  ICI,  and RSS),
$1,038,000 (including approximately $268,000 related to the acquisitions of MSI,
ICI, and RSS), and $618,000 under the Plan for the 52 weeks ended July 30, 2006,
July 31,  2005 and  August 1,  2004,  respectively.  For the year ended July 30,
2006, $8,400 was contributed by us to this plan for each of Messrs. Blatt, Levy,
Wilson,  and for Mr. Kelley. A total of $72,601 was contributed for all officers
and directors as a group.

                                       12

Option Grants in Last Fiscal Year

     The following table sets forth certain information concerning stock options
granted to the named executive officers during fiscal 2006.


                                             Individual Grants
- ------------------------------------------------------------------------------------------------------------------------
                         Number of                                                 Potential Realized Value at
                        Securities      % of Total                                   Assumed Annual Rates of
                        Underlying    Options Issued    Exercise                     Stock Price Appreciation
                          Options     to Employees in     Price     Expiration            Option Term (3)
Name                    Granted(1)    Fiscal Year(2)     ($/Sh)        Date           0%       5%          10%
- ----                    ----------    --------------     ------        ----           --       --          ---
                                                                                  
Kevin J. Purcell           25,000            32        $ 19.38        9/02/11     $ 0.00   $ 141,510   $ 314,764
- --------
<FN>
(1)  Options  issued in fiscal  2006  were at 100% of the  closing  price of our
     common  stock on the date of issue  and vest as  follows:  one fifth of the
     options  vest  one  year  from  date of  grant  and  one  fifth  each  year
     thereafter.
(2)  Total options issued in fiscal 2006 to all employees were for 79,000 shares
     of common stock.
(3)  The amounts  under the columns  labeled  "5%" and "10%" are  included by us
     pursuant  to  certain  rules  promulgated  by the  Commission  and  are not
     intended  to  forecast  future  appreciation,  if any,  in the price of the
     common  stock.  Such  amounts  are based on the  assumption  that the named
     persons hold the options for the full term of the options. The actual value
     of the options will vary in accordance  with the market price of the common
     stock.  The column headed "0%" is included to demonstrate  that the options
     were  issued with an exercise  price  greater  than or equal to the trading
     price of the  Common  Stock so that the  holders  of the  options  will not
     recognize any gain without an increase in the stock price,  which  increase
     benefits all stockholders commensurately.
</FN>

Aggregate Option Exercises in Last Fiscal Year and Fiscal Year-End Option Values

     The following table sets forth stock options  exercised  during fiscal 2006
and all  unexercised  stock options held by the named  executive  officers as of
July 30, 2006.


                                                                                     Value of Unexercised
                                                      Number of Unexercised              In-the-Money
                     Shares                             Options at Fiscal              Options at Fiscal
                   Acquired on       Value                 Year-End                       Year-End (2)
Name               Exercise(#)    Realized($)(1)   Exercisable    Unexercisable    Exercisable    Unexercisable
- ----               -----------    --------------   -----------    -------------    -----------    -------------
                                                                                    
Lee N. Blatt          -                -            1,301,000          -             $ 869,198        -
Myron Levy            -                -            1,075,000          -               466,748        -
John M. Kelley     12,000          $ 131,708           87,000          -                27,150        -
William R. Wilson     -                -               45,000          -                  -           -
Kevin J. Purcell      -                -                  -          25,000               -           -
- -------
<FN>
(1)  Values are  calculated by  subtracting  the exercise price from the trading
     price of the common stock as of the exercise date.
(2)  Based  upon the  closing  price of the  common  stock of $10.87 on July 30,
     2006.
</FN>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Effective  October  12,  2006  and  as a  condition  to  entering  into  an
Administrative  Agreement with the  Department of the Navy, the Company  entered
into  an  agreement  (the  "Agreement")  with  Lee N.  Blatt  to  terminate  the
Employment Agreement between the Company and Mr. Blatt dated as of July 29, 2002
and  modified on December 9, 2003.  Under the terms of the  Agreement  Mr. Blatt
will receive an aggregate  payment of  $9,461,528  payable  $3,000,000  upon the
effective date of the Agreement and sixty-four (64) consecutive monthly payments
of $100,000  commencing on January 1, 2007 and a final payment of $61,528 on May
1, 2012 as evidenced by a Promissory Note dated  effective  October 12, 2006. In
addition Mr. Blatt will receive his bonus of $636,503 for fiscal year 2006,  and
shall be entitled to receive medical care reimbursement and insurance, including
life  insurance,  in  accordance  with  the  original  terms  of his  Employment

                                       13

Agreement.  The  Agreement  also  provides  that all  outstanding  stock options
previously  issued to Mr. Blatt which are all vested and fully exercisable shall
continue to be  exercisable  by him or,  following his death,  by his designated
beneficiaries,  on or before the expiration date of the specific option.  In the
event of a "change of  control"  of the  Company  as  defined in the  Employment
Agreement  all  remaining   payments  due  under  the  Promissory   Note  become
immediately due and payable.

     In connection  with the move of the Amityville  facilities of GMC in fiscal
1999,  the Company  entered into a 10 year lease  agreement  with a  partnership
owned by the children of certain officers of the Company. The lease provides for
initial minimum annual rent of $312,000  subject to escalation of  approximately
4%  annually  throughout  the 10 year term.  Additionally,  in March  2000,  The
Company  entered  into  another  10 year  lease  with the same  partnership  for
additional  space.  The  initial  minimum  annual  rent of $92,000 is subject to
escalation of approximately 4% annually.

Limitation on Liability of Officers and Directors

     We have entered into separate indemnification  agreements with our officers
and directors.  We have agreed to provide indemnification with regard to certain
legal  proceedings so long as the  indemnified  officer or director has acted in
good  faith  and in a manner  he or she  reasonably  believed  to be in,  or not
opposed to, our best interests and with respect to any criminal proceeding,  had
no reasonable cause to believe his or her conduct was unlawful.  We only provide
indemnification  for expenses,  judgments,  fines and amounts paid in settlement
actually incurred by the relevant officer or director,  or on his or her behalf,
arising out of proceedings brought against such officer or director by reason of
his or her corporate status.

Compensation Committee Interlocks and Insider Participation

     In fiscal 2006,  our  Compensation  Committee  consisted  of Dr.  Edward A.
Bogucz,  and Messrs.  Edward K. Walker,  Jr., and Robert M. Moore. None of these
persons  were  our  officers  or  employees  during  fiscal  2006  nor  had  any
relationship requiring disclosures in this Annual Report.

In accordance with rules promulgated by the Securities and Exchange  Commission,
the information  included under the captions  "Compensation  Committee Report on
Executive Compensation", "Audit Committee Report" and "Common Stock Performance"
will  not  be  deemed  to be  filed  or  to  be  proxy  soliciting  material  or
incorporated  by  reference  in any  prior or  future  filings  by us under  the
Securities Act of 1933 or the Securities Exchange Act.

             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     The compensation of our executive  officers is generally  determined by the
Compensation  Committee  of  the  Board  of  Directors,  subject  to  applicable
employment  agreements  and  incentive  plans.  Each member of the  Compensation
Committee is a director who is not employed by us or any of our affiliates.  The
following  report with  respect to certain  compensation  paid or awarded to our
executive  officers  during  fiscal  2006  is  furnished  by the  directors  who
comprised the Compensation Committee during fiscal 2006.

Executive Compensation Objectives

     Our compensation  programs are intended to enable us to attract,  motivate,
reward  and  retain  the  management   talent  required  to  achieve   corporate

                                       14

objectives,  and thereby increase stockholder value. It is our policy to provide
incentives to its senior management on a cost-effective  and tax efficient basis
to achieve both  short-term and long-term  objectives and to reward  exceptional
performance and  contributions  to the development of our businesses.  To attain
these objectives, our executive compensation program includes a competitive base
salary, cash incentive bonuses and stock-based compensation.  See "Management --
Employment Agreements."

     Stock options are granted to employees,  including our executive  officers,
by the  Compensation  Committee  under our stock  option  plans.  The  Committee
believes that stock options  provide an incentive  that focuses the  executive's
attention  on managing  our  company  from the  perspective  of an owner with an
equity stake in the business.  Options are awarded with an exercise  price equal
to at least the  market  value of  common  stock on the date of grant and have a
maximum term of ten years.  Among our executive  officers,  the number of shares
subject to options granted to each individual  generally  depends upon the level
of that  officer's  responsibility.  The largest  grants are awarded to the most
senior  officers  who,  in the  view of the  Compensation  Committee,  have  the
greatest  potential impact on our profitability  and growth.  Previous grants of
stock options are reviewed but are not considered  the most important  factor in
determining the size of any executive's stock option award in a particular year.

     From time to time,  the  Compensation  Committee  utilizes  the services of
independent  consultants to perform analyses and to make  recommendations to the
Committee relative to executive compensation matters. No compensation consultant
is paid on a retainer basis.

Determining Executive Officer Compensation

     The Compensation Committee annually establishes, subject to the approval of
the Board of Directors and any applicable  employment  agreements,  the salaries
which will be paid to our executive  officers during the coming year. In setting
salaries,  the  Compensation  Committee  takes  into  account  several  factors,
including  competitive  compensation data, the extent to which an individual may
participate in the stock plans maintained by us, and qualitative factors bearing
on an  individual's  experience,  responsibilities,  management  and  leadership
abilities, and job performance.

     For fiscal 2006, pursuant to the terms of his employment agreement with us,
Mr. Myron Levy, our Chairman and Chief Executive Officer, received a base salary
and  an  incentive  bonus  based  on  our  Consolidated   Pretax  Earnings  (see
"Management -- Employment Agreements"). Messrs. John M. Kelley, President, Kevin
J.  Purcell,  Chief  Financial  Officer,  and  Charles L.  Pourciau,  Jr.,  Vice
President  of  Administration  and  Governance,  each  entered  into  employment
agreements  with  us  as  previously  described.   The  Compensation   Committee
determined  that the base  salaries  and  bonuses  for its  executive  officers,
including Mr. Kelley were fair and appropriate given our financial  performance,
and the  contributions  made by  these  persons  to  such  performance,  and the
compensation  levels  of  executives  at  companies  competitive  with  us.  The
compensation  for Messrs.  Purcell and Pourciau  upon their hire was  considered
comparable  to  levels  of   compensation   paid  for  their  positions  by  our
competitors.

Compensation of Chairman

     For fiscal 2006, pursuant to the terms of his employment agreement with us,
Mr. Lee N. Blatt, our former  Chairman,  received a base salary and an incentive
bonus based on our consolidated pretax earnings.

Tax Considerations

     As noted above, one of our objectives is to maintain cost-effective and tax
efficient  executive  compensation  programs.  Section  162(m)  of the  Internal
Revenue  Code of 1986,  as amended,  limits the tax  deduction to $1 million for

                                       15

compensation paid to any one of the named executive officers  identified in this
proxy statement unless certain  requirements are met. One of the requirements is
that  compensation  over $1 million must be approved by stockholders.  Our stock
option plans which have been approved by stockholders are designed to meet these
requirements.  The  Committee's  policy is to preserve  corporate tax deductions
attributable to the compensation of executives while maintaining the flexibility
to approve, when appropriate,  compensation arrangements which it deems to be in
the best interests of our company and our stockholders, but which may not always
qualify for full tax deductibility.

   The Compensation Committee:          Edward A. Bogucz (Chairman)
                                        Edward K. Walker
                                        Robert M. Moore

                             AUDIT COMMITTEE REPORT

     This is a report of the Audit  Committee  of our Board of  Directors.  This
report shall not be deemed  incorporated  by reference into any filing under the
Securities  Act of 1933 or the  Securities  Exchange  Act of 1934 and  shall not
otherwise be deemed to be filed under either such Act.

     In  fiscal  2006,  our Audit  Committee  consisted  of  Edward K.  Walker -
Chairman, Robert M. Moore and Edward A. Bogucz. The current members of the Audit
Committee satisfy the independence  requirements and other established  criteria
by the Nasdaq Stock Market, Inc. and the Securities and Exchange Commission.  We
intend to  comply  with  future  audit  committee  requirements  as they  become
applicable to us.

     As required by its written charter,  which sets forth its  responsibilities
and duties,  the Audit Committee has reviewed and discussed with our independent
registered  public  accounting  firm,  the matters  required to be  discussed by
Statement on Auditing Standards No. 61, Communications with Audit Committees, as
amended.

     The Audit Committee has also received and reviewed the written  disclosures
and the letter from its independent  registered public accounting firm, Marcum &
Kliegman, LLP, required by Independence Standard No. 1, Independence Discussions
with Audit Committees,  as amended, by the Independence Standards Board, and has
discussed  with  the  independent   registered   public  accounting  firm  their
independence.  Based on these  reviews  and  discussions,  the  Audit  Committee
recommended  to the Board of Directors  that the  financial  statements  for the
fiscal years ended  August 1, 2004,  July 31, 2005 and July 30, 2006 be included
in our Annual  Report on Form 10-K for filing with the  Securities  and Exchange
Commission.

     The Audit Committee has also reviewed and discussed the fees paid to Marcum
& Kliegman,  LLP during the last fiscal year for audit and  non-audit  services,
which are set forth under "Audit Fees" and has considered  whether the provision
of the non-audit  services is compatible  with the firm's  independence  and has
concluded that it is.

     The Audit Committee:           Edward K. Walker (Chairman)
                                    Robert M. Moore
                                    Edward A. Bogucz
Audit Committee Financial Expert

     The members of the audit committee have substantial experience in assessing
the  performance  of  companies,  gained as  members of the  Company's  board of
directors and audit  committee,  as well as by serving in various  capacities in

                                       16

other  companies  or  governmental  agencies.  As a  result,  they  each have an
understanding of financial statements. However, none of them keep current on all
aspects of generally accepted accounting principles.  Accordingly,  the board of
directors does not consider any of them to be a financial expert as that term is
defined in applicable regulations. Nevertheless, the board of directors believes
that they competently  perform the functions  required of them as members of the
audit  committee  and,  given  their  backgrounds,  it would  not be in the best
interest of the Company to replace any of them with another  person to qualify a
member of the audit committee as a financial expert.

Audit Fees

     Marcum & Kliegman LLP is our independent  registered public accounting firm
and  performed the audit of our  consolidated  financial  statements  for fiscal
years 2006, 2005 and 2004. BDO SEIDMAN,  LLP, our former independent  registered
public  accounting firm,  informed us on July 27, 2006 that they had resigned as
our auditors.  In addition, by letter dated August 14, 2006 BDO informed us that
they were withdrawing  their opinion on our financial  statements for the fiscal
year ended July 31, 2005. The following  table sets forth estimated fees for the
audits of the fiscal  years ended July 30, 2006 and July 31, 2005  performed  by
Marcum & Kliegman LLP:


                                    2006             2005
                                    ----             ----
                                             
     Audit Fees (1)             $ 475,000          $ 225,000
- ---------------
<FN>
(1)  Audit Fees includes fees for professional  services  provided in connection
     with the audits of our  financial  statements,  the review of our quarterly
     financial statements,  Sarbanes-Oxley 404 related services,  consents,  and
     audit services  provided in connection  with other  statutory or regulatory
     filings. All such services were pre-approved by the Audit Committee.
</FN>

     Marcum & Kliegman LLP was engaged on July 27, 2006,  and  accordingly,  did
not render any other services  during either 2006 or 2005. Fees for the audit of
the fiscal year ended August 1, 2004, which was performed subsequent to July 27,
2006, are estimated at $200,000.

     The Audit Committee has sole authority to appoint,  determine  funding for,
retain  and  oversee  our  independent  auditors  and to  pre-approve  all audit
services and permissible  non-audit services.  The Audit Committee has delegated
to Rear Adm.  Walker the authority to  pre-approve  audit-related  and non-audit
services not  prohibited  by law to be performed by our  independent  registered
public  accounting  firm and  associated  fees,  provided  that he  reports  any
pre-approval of audit-related or non-audit related services and fees to the full
Audit Committee at its next regular meeting.

     Marcum &  Kliegman  LLP did not render any  services  related to  financial
information systems design and implementation during fiscal years 2006 and 2005.

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

     Section 16(a) of the  Securities  Exchange Act of 1934 requires  directors,
executive  officers and persons who beneficially own more than 10% of our common
stock  (collectively,  "Reporting Persons") to file initial reports of ownership
and reports of changes in ownership of our common stock with the  Securities and
Exchange  Commission.  Reporting  Persons  are  required by SEC  regulations  to
furnish us with copies of all Section 16(a) reports they file. To our knowledge,
based  solely on our review of the copies of such  reports  received  or written
representations  from  certain  Reporting  Persons  that no other  reports  were
required,  we believe that during  fiscal 2006,  all  Reporting  Persons  timely
complied with all applicable filing requirements.

                                       17




                           CODE OF ETHICS - DISCLOSURE

     We have  adopted a Corporate  Code of Business  Ethics  (the  "Code")  that
applies to all employees,  including our principal executive officer,  principal
financial officer,  and directors of the Company. The Code is broad in scope and
is intended to foster honest and ethical conduct,  including  accurate financial
reporting,  compliance with laws and the like. If any substantive amendments are
made to the Code or if there is any  grant of  waiver,  including  any  implicit
waiver,  from a provision  of the Code to our Chief  Executive  Officer or Chief
Financial Officer,  we will disclose the nature of such amendment or waiver in a
report on Form 8-K.

                                       18



                            COMMON STOCK PERFORMANCE

        The following graph sets forth the cumulative total stockholder return
to our stockholders during the five year period ended July 30, 2006 as well as
an overall stock market index (NASDAQ Stock Market-US) and the Company's peer
group index (S&P Aerospace/Defense):

                 COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*
           Among Herley Industries, Inc., The NASDAQ Composite Index
                    And The S & P Aerospace & Defense Index




- ----------------------------------------------------------------------------------------------------
                               7/01         7/02        7/03        7/04         7/05        7/06
- ----------------------------------------------------------------------------------------------------
                                                                            
Herley Industries, Inc.        100.00       182.93      165.62      167.76       174.36       95.75
NASDAQ Composite               100.00        68.03       87.94       97.38       113.04      113.10
S & P Aerospace & Defense      100.00        98.11       90.22      115.00       135.37      158.25


*$100 invested on 7/31/01 in stock or index-including reinvestment of dividends.
 Fiscal year ending July 31.


                                       19

                                  PROPOSAL TWO

       PROPOSAL FOR APPOINTMENT OF INDEPENDENT REGISTERED ACCOUNTING FIRM

General

     The Board of Directors,  upon the  recommendation  of the Audit  Committee,
recommends that the  stockholders  approve the appointment of Marcum & Kliegman,
LLP as our Company's  independent  certified public accounting firm to audit our
financial statements for the fiscal year ending July 29, 2007.

Board Position and Required Vote

     The proposal will be adopted only if it receives the affirmative  vote of a
majority of the voting  power in person or by proxy and  entitled to vote at the
Annual  Meeting on this proposal.  The Board of Directors  recommends a vote FOR
the ratification of the appointment of Marcum & Kliegman, LLP as our independent
registered public accounting firm.

               FINANCIAL STATEMENTS AND INCORPORATION BY REFERENCE

     A copy of our Annual Report to Stockholders  for the fiscal year ended July
30,  2006  has  been  provided  to  all  stockholders  as of  the  Record  Date.
Stockholders  are  referred to the report for  financial  and other  information
about us, but such report,  is not  incorporated  in this proxy statement and is
not a part of the proxy soliciting material.

                            MISCELLANEOUS INFORMATION

     As of the date of this Proxy  Statement,  the Board of  Directors  does not
know of any business other than that specified above to come before the meeting,
but, if any other  business  does  lawfully  come before the meeting,  it is the
intention of the persons named in the enclosed  Proxy to vote in regard  thereto
in accordance with their judgment.

     We will pay the cost of  soliciting  proxies in the  accompanying  form. In
addition  to  solicitation  by use of the  mails,  certain of our  officers  and
regular  employees  may  solicit  proxies by  telephone,  telegraph  or personal
interview.  We may also  request  brokerage  houses  and  other  custodians  and
nominees  and  fiduciaries,  to forward  soliciting  material to the  beneficial
owners of stock held of record by such persons,  and may make  reimbursement for
payments  made for their  expense  in  forwarding  soliciting  material  to such
beneficial owners.

     Proposals  of  stockholders  intending  to be  presented at the next Annual
Meeting of  Stockholders  pursuant  to SEC Rule 14a-8  must be  received  at our
principal  office not later than  September 20, 2007 to be included in the proxy
statement for that meeting.


                                By Order of the Board of Directors,

                                             MYRON LEVY
                               Chairman and Chief Executive Officer

Dated:   January 18, 2007
         Lancaster, Pennsylvania

                                       20

                             HERLEY INDUSTRIES, INC.
                   BOARD OF DIRECTORS PROXY FOR ANNUAL MEETING
                                FEBRUARY 21, 2007


The undersigned  hereby appoints MYRON LEVY and DR. EDWARD A. BOGUCZ,  or either
of them,  attorneys and Proxies with full power of substitution in each of them,
in the name and stead of the  undersigned  to vote as Proxy all the stock of the
undersigned in HERLEY INDUSTRIES,  INC., a Delaware  corporation,  at the Annual
Meeting  of  Stockholders  scheduled  to be held on  February  21,  2007 and any
adjournments thereof.

THE SHARES REPRESENTED  HEREBY SHALL BE VOTED BY PROXIES,  OR EITHER OF THEM, AS
SPECIFIED AND, IN THEIR DISCRETION, UPON SUCH OTHER MATTERS AS MAY PROPERLY COME
BEFORE THE MEETING.  IF NO  SPECIFICATION  IS MADE, THE SHARES WILL BE VOTED FOR
THE PROPOSALS SET FORTH.

                  (Continued and to be signed on reverse side)
                                SEE REVERSE SIDE




1.   Election of the following nominees, as set forth in the proxy statement:

                     Rear Adm. Edward K. Walker, Jr. (Ret.)
                     Rear Adm. Robert M. Moore (Ret.)

  [ ]  FOR all nominees listed above            [ ] WITHHOLD authority to vote
       -------------------------------------------------------------------------
       (Instruction:  To withhold authority to vote for any individual nominee,
       print the nominee's name  on the line provided above).

The Board of Directors recommends a vote FOR the following proposal:

2.   Ratification of the appointment of Marcum & Kliegman,  LLP as the Company's
     independent  registered  public  accountants  for the year  ending July 29,
     2007.

            FOR  [ ]           AGAINST  [ ]           ABSTAIN   [ ]

3.   Upon such other  business  as may  properly  come before the meeting or any
     adjournment thereof.

        PLEASE DATE, SIGN AND RETURN THIS PROXY IN THE ENCLOSED ENVELOPE


      SIGNATURE(S)___________________________   ____________________________

      DATED:   _____________, 2007


                                       21