1
                         SCHEDULE 14A INFORMATION

         Proxy Statement Pursuant to Section 14(a) of the Securities
                          Exchange Act of 1934

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
[X]  Definitive Proxy Statement               Commission only
[ ]  Definitive Additional Materials
[ ]  Soliciting Material pursuant to Rule 14a-11c  or Rule 14a-12


                    MATTHEWS INTERNATIONAL CORPORATION
              ----------------------------------------------
             (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)(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:
                                          ----------------------------------
    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:
                  ----------------------------------------------------------




 2




MATTHEWS INTERNATIONAL CORPORATION




                                                      2002

                                                      NOTICE

                                                      OF

                                                      ANNUAL

                                                      MEETING

                                                      AND

                                                      PROXY

                                                      STATEMENT



 3
                                         Matthews International Corporation
                                         Corporate Office
                                         Two NorthShore Center
                                         Pittsburgh, Pennsylvania 15212-5851
                                         412.442.8200       Fax 412.442.8290




                                   Notice of
                        ANNUAL MEETING OF SHAREHOLDERS
                          To be held February 14, 2002



To Our Shareholders:

The Annual Meeting of the Shareholders of Matthews International Corporation
will be held at 6:00 PM on Thursday, February 14, 2002 at Sheraton Station
Square, Seven Station Square Drive, Pittsburgh, Pennsylvania, for the purpose
of considering and acting upon the following:

1.  To elect two Directors of the Company for a term of three years.

2.  To ratify the appointment of PricewaterhouseCoopers LLP as independent
    certified public accountants to audit the records of the Company for the
    fiscal year ending September 30, 2002.

3.  To transact such other business as may properly come before the meeting.

Shareholders of record as of December 31, 2001 will be entitled to vote at the
Annual Meeting or any adjournments thereof.

Please indicate on the enclosed proxy card whether you will or will not be
able to attend this meeting. Return the card in the enclosed envelope as soon
as possible.  If you receive more than one proxy card (for example, because
you own common stock in more than one account), please be sure to complete and
return all of them.

We hope you can be with us for this important occasion.


                                                      Sincerely,


                                                      Edward J. Boyle


                                                      Edward J. Boyle
                                                      Corporate Secretary

January 14, 2002




 4
                    Matthews International Corporation
                           Two NorthShore Center
                        Pittsburgh, PA 15212 - 5851
                              412 / 442-8200


                              PROXY STATEMENT

The accompanying proxy is solicited by the Board of Directors of the Company
whose principal executive offices are located at Two NorthShore Center,
Pittsburgh, Pennsylvania 15212.  This Proxy Statement and the accompanying
proxy were first released to shareholders on January 14, 2002.

Execution of the proxy will not affect a shareholder's right to attend the
meeting and vote in person.  Any shareholder giving a proxy has the right to
revoke it at any time before it is voted by giving notice to the Corporate
Secretary or by attending the meeting and voting in person.

Matters to be considered at the Annual Meeting are those set forth in the
accompanying notice.  Shares represented by proxy will be voted in accordance
with instructions.  In the absence of instructions to the contrary, the proxy
solicited will be voted for the proposals set forth.

Management does not intend to bring before the meeting any business other than
that set forth in the Notice of Annual Meeting of Shareholders.  If any other
business should properly come before the meeting, it is the intention of
Management that the persons named in the proxy will vote in accordance with
their best judgment.



                    OUTSTANDING STOCK AND VOTING RIGHTS

The Company has one class of stock outstanding:  Class A Common Stock, par
value $1.00 per share, referred to as the "Common Stock."

Each outstanding share of Common Stock of the Company entitles the holder to
one vote upon any business properly presented at the shareholders' meeting.
Cumulative voting is not applicable to the election of directors.

The Board of Directors of the Company has established December 31, 2001 as the
record date for shareholders entitled to vote at the Annual Meeting. The
transfer books of the Company will not be closed. A total of 30,281,500 shares
of Common Stock are outstanding and entitled to vote at the meeting.

Abstentions and broker non-votes have no effect on any proposal to be voted
upon.  Broker non-votes as to any matter are shares held by brokers and other
nominees which are voted at the meeting on matters as to which the nominee has
discretionary authority, but which are not voted on the matter in question
because the nominee does not have discretionary voting authority as to
such matter.







 5
             GENERAL INFORMATION REGARDING CORPORATE GOVERNANCE


Board of Directors

The Board of Directors is the ultimate governing body of the Company. As such,
it functions within a framework of duties and requirements established by
statute, government regulations and court decisions. Generally, the Board of
Directors reviews and confirms the basic objectives and broad policies of the
Company, approves various important transactions, appoints the officers of the
Company and monitors Company performance in key results areas.


Board Composition

The Restated Articles of Incorporation of the Company provide that the Board
of Directors has the power to set the number of Directors constituting the
full Board, provided that such number shall not be less than five nor more
than fifteen. Until further action, the Board of Directors has fixed the
number of directors constituting the full Board at seven, divided into three
classes.  The terms of office of the three classes of Directors end in
successive years.

During fiscal year 2001, there were five regularly scheduled meetings and
three special meetings of the Board of Directors.


Board Committees

There are three standing committees appointed by the Board of Directors -- the
Executive, Audit and Compensation Committees.

Management has the same responsibility to each committee as it does to the
Board of Directors with respect to providing adequate staff services and
information. Furthermore, each committee has the same power as the Board of
Directors to employ the services of outside consultants and to have
discussions and interviews with personnel of the Company and others.

The principal functions of the three standing committees are summarized as
follows:


Executive Committee

The Executive Committee is appointed by the Board of Directors to have and
exercise during periods between Board meetings all of the powers of the Board
of Directors, except that the Executive Committee may not elect directors,
change the membership of or fill vacancies in the Executive Committee, change
the By-laws of the Company or exercise any authority specifically reserved by
the Board of Directors.  Among the functions customarily performed by the
Executive Committee during periods between Board meetings are the approval,
within limitations previously established by the Board of Directors, of the
principal terms involved in sales of securities of the Company, and such
reviews as may be necessary of significant developments in major events and
litigation involving the Company.  In addition, the Executive Committee is
called upon periodically to provide advice and counsel in the formulation of
corporate policy changes and, where it deems advisable, make recommendations
to the Board of Directors.



 6
The Executive Committee holds meetings at such times as are required.  During
fiscal year 2001, the Executive Committee met a total of four times.  The
members of the Committee are David M. Kelly (Chairman), David J. DeCarlo and
Thomas N. Kennedy.


Audit Committee

The principal function of the Audit Committee is to serve as an independent
and objective party to monitor the Company's financial reporting and internal
control systems.  The Committee periodically reviews and appraises the
Company's outside auditors and the Company's internal audit department and
serves as a vehicle to provide an open avenue of communication between the
Company's Board of Directors and financial management, the internal audit
department, and independent accountants.

The Committee members are John P. O'Leary, Jr. (Chairman), William J.
Stallkamp and Robert J. Kavanaugh.  During fiscal year 2001, the Audit
Committee met twice.


Compensation Committee

The principal function of the Compensation Committee, the members of which are
William J. Stallkamp (Chairman), Robert J. Kavanaugh and John D. Turner, is to
review periodically the suitability of the remuneration arrangements
(including benefits), other than stock remuneration, for the principal
executives of the Company.  A subcommittee of the Compensation Committee, the
Stock Compensation Committee, the members of which are Messrs. Stallkamp
(Chairman), Kavanaugh and Turner, consider and grant stock remuneration and
administer the Company's 1992 Stock Incentive Plan.  The Compensation
Committee met two times during fiscal year 2001.


Meeting Attendance

Under the applicable rules of the Securities and Exchange Commission, the
Company's Proxy Statement is required to name those directors who during the
preceding year attended fewer than 75% of the total number of meetings held by
the Board and by the Committees of which they are members. During fiscal year
2001, all directors attended more than 75% of such meetings for which they
were eligible.


Compensation of Directors

Pursuant to the Director Fee Plan, directors who are not also officers of the
Company each receive as an annual retainer fee shares of the Company's Class A
Common Stock equivalent to approximately $16,000.  In addition, each such
director is paid $1,000 for every meeting of the Board of Directors attended
and (other than a Chairman) $500 for every committee meeting attended.  The
Chairman of a committee of the Board of Directors is paid $700 for every
committee meeting attended.  Directors may also elect to receive the common
stock equivalent of meeting fees.  Each director may elect to be paid these
shares on a current basis or have such shares credited to a deferred stock
account as phantom stock. No other remuneration is otherwise paid by the
Company to any director for services as a director.






 7
                                 PROPOSAL 1

                           ELECTION OF DIRECTORS

Nominations for election to the Board of Directors may be made by the Board of
Directors or by the shareholders.  David M. Kelly and John D. Turner, whose
terms of office are expiring, have been nominated by the Board to serve for
three-year terms that will end in 2005.  Nominations made by the shareholders
shall be made in writing in accordance with Section 6.1 of the Restated
Articles of Incorporation.  No such nominations have been received.

The Board of Directors has no reason to believe that any of the nominees will
become unavailable for election. If a nominee should become unavailable prior
to the meeting, the accompanying proxy will be voted for the election in his
place of such other person as the Board of Directors may recommend.

The Board of Directors recommends that you vote FOR the election of Directors.

The following information is furnished with respect to the two persons
nominated by the Board of Directors for election as a director and with
respect to the continuing directors.



The Nominees

David M. Kelly, age 59, was elected Chairman of the Board on March 15, 1996.
He joined Matthews on April 3, 1995 as President and Chief Operating Officer
and was appointed Chief Executive Officer on October 1, 1995.  Prior to his
employment with Matthews, Mr. Kelly was employed by Carrier Corporation for
22 years.  During that time, his positions included Marketing Vice President
for Asia Pacific; President of Japanese Operations; Vice President,
Manufacturing; President of North American Operations; and Senior Vice
President for Carrier's residential and light commercial businesses.  Mr.
Kelly received a Bachelor of Science in Physics from Boston College in 1964, a
Master of Science degree in Molecular Biophysics from Yale University in 1966,
and a Master of Business Administration from Harvard Business School in 1968.
He is Chairman of the Executive Committee and the Jas. H. Matthews & Co.
Educational and Charitable Trust, a member of the Pension Board, and serves on
the boards of various subsidiaries of Matthews International Corporation.  Mr.
Kelly is a member of the Board of Directors of Mestek, Inc., Elliott Company
and the United Way of Allegheny County.

John D. Turner, age 55, was elected to the Board of Directors of the Company
in April 1999.  Mr. Turner has been Chairman and Chief Executive Officer of
Copperweld Corporation, a manufacturer of tubular and bimetallic wire products
and wholly-owned subsidiary of The LTV Corporation, since December 2001.
Prior thereto, Mr. Turner had been Executive Vice President and Chief
Operating Officer of The LTV Corporation, an integrated steel producer, and
President of LTV Copperweld.  Mr. Turner was formerly President and Chief
Executive Officer of Copperweld Corporation. He joined Copperweld in 1984 as
Group Vice President - Marketing & Sales and later held the positions of Group
Vice President - Specialty Bar & Tubing and Executive Vice President.  Mr.
Turner received a Bachelor's Degree in Biology from Colgate University.  He
currently serves on the Advisory Board of Shenango, Inc., and the Board of
Directors of the Coalition of Christian Outreach, and Greater Pittsburgh
Council, Boy Scouts of America.  Mr. Turner is also a member of the Carnegie
Mellon Board of Trustees and the Board of Directors of the Fellowship of
Christian Athletes.  He also serves on the national Board of Directors of the
Council of Leadership Foundations.


 8
Continuing Directors

David J. DeCarlo, age 56, is President, Bronze Division and has been a
Director of the Company since 1987. He was elected President, Bronze Division
in November 1993. Mr. DeCarlo received a Bachelor of Science Degree in
Industrial Management from West Virginia University in 1967, a Master of Arts
Degree in Economics and Statistics from the University of Pennsylvania in
1970, and an M.B.A. in Finance from the University of Pennsylvania Wharton
School of Finance in 1971 where he also completed all the required courses for
a Ph.D. in Applied Economics and Finance.  Prior to joining Matthews, Mr.
DeCarlo held various management positions with Reynolds Aluminum Company,
Westinghouse Electric Corporation, and Joy Manufacturing Company where his
last position was Vice President of Field Operations.

Robert J. Kavanaugh, age 64, has been a Director of the Company since 1998.
Mr. Kavanaugh is a retired partner of the Pittsburgh office of Arthur Andersen
LLP, an accounting firm.  Mr. Kavanaugh has more than 38 years of experience
assisting clients in numerous industries and has extensive experience
in public reporting, SEC related matters, and mergers and acquisitions.
Mr. Kavanaugh served as the advisory partner to a number of major clients,
both public and private.  Mr. Kavanaugh retired from Arthur Andersen LLP in
August 1996.

Thomas N. Kennedy, age 66, has been a Director of the Company since 1987.  He
was Senior Vice President, Chief Financial Officer and Treasurer of the
Company until his retirement from Matthews effective December 1, 1995.  Mr.
Kennedy had been employed by the Company since 1972.  He was elected Treasurer
in 1974 and Vice President - Treasurer in 1986.  Mr. Kennedy received a
Bachelor of Business Administration from the University of Pittsburgh in 1958.

John P. O'Leary, Jr., age 55, has been a Director of the Company since 1992.
Mr. O'Leary is President and Chief Executive Officer of Tuscarora
Incorporated, a wholly-owned subsidiary of SCA Packaging International B.V.
and a division of SCA North America.  Tuscarora is a leading producer and
manufacturer of custom design protective packaging.  Preceding SCA's
acquisition of Tuscarora, Mr. O'Leary served as Chairman of Tuscarora's Board
of Directors. Prior to taking over as President and Chief Executive Officer,
Mr. O'Leary served as President of Western Division operations and was
responsible for overseeing the operation of 12 profit centers located
throughout the Midwest and South. Mr. O'Leary holds a Masters in Business
Administration from the University of Pennsylvania Wharton School of Business
and received a Bachelor's Degree in Economics from Gettysburg College. He
currently serves on the Board of Directors of the Beaver County Educational
Trust and is a Trustee of Gettysburg College.

William J. Stallkamp, age 62, has been a Director of the Company since 1981.
Mr. Stallkamp was a Vice Chairman of Mellon Financial Corporation in
Pittsburgh, PA and Chairman and Chief Executive Officer of Mellon PSFS in
Philadelphia, PA until his retirement on January 1, 2000.  Currently, he is a
fund advisor and Chairman of the Operations Group at Safeguard Scientifics,
Inc.  He received a Bachelor of Science Degree in Business Administration from
Miami University of Oxford, Ohio.  He serves as a Director of Destiny
WebSolutions, Inc., Cowee, Inc., United Concordia Companies, Inc., Akcelerant
Holdings, Inc. and Highmark Blue Cross/Blue Shield and The Smithers-Oasis
Company.  He also serves as the Chairman of the Board of Directors for YMCA of
Philadelphia and Vicinity.  He is a member of the Board of the Southeastern
Pennsylvania Chapter of the American Red Cross and the Franklin Institute and
Gwynedd - Mercy College.



 9
The term for each nominee and each Director is listed below:

                                                 Term to expire at Annual
Nominees                                        Meeting of Shareholders in:

David M. Kelly                                             2005
John D. Turner                                             2005


Continuing Directors

Thomas N. Kennedy                                          2003
William J. Stallkamp                                       2003

David J. DeCarlo                                           2004
Robert J. Kavanaugh                                        2004
John P. O'Leary, Jr.                                       2004





                                  PROPOSAL 2

                             SELECTION OF AUDITORS

The Board of Directors of the Company, upon recommendation of the Audit
Committee, has appointed PricewaterhouseCoopers LLP as independent certified
public accountants to audit the records of the Company for the year ending
September 30, 2002.

The Board of Directors has determined that it would be desirable to request an
expression of opinion from the shareholders on the appointment.  Ratification
of the appointment of PricewaterhouseCoopers LLP requires the affirmative vote
of a majority of all the votes cast by shareholders of Common Stock entitled
to vote at the meeting.  If the shareholders do not ratify the selection of
PricewaterhouseCoopers LLP, the selection of alternative independent certified
public accountants will be considered by the Board of Directors.

It is not expected that any representative of PricewaterhouseCoopers LLP will
be present at the Annual Meeting of Shareholders.

The Board of Directors recommends that you vote FOR Proposal 2.




                               OTHER INFORMATION

Certain Reportable Transactions

The Securities and Exchange Commission requires disclosure of certain business
transactions or relationships between the Company, or its subsidiaries, and
other organizations with which any of the Company's directors are affiliated
as an owner, partner, director, officer or employee.  Briefly, disclosure is
required where such a business transaction or relationship meets the standards
of significance established by the Securities and Exchange Commission with
respect to the types and amounts of business transacted.  The Company is aware
of no transaction requiring disclosure pursuant to this item during the past
fiscal year.


 10
Stock Ownership

The Company's Articles of Incorporation divide its voting stock into three
classes:  Preferred Stock and Class A and Class B Common Stock.  At the
present time, none of the Preferred Stock is issued or outstanding.  In
addition, in September 2001, all outstanding shares of Class B Common Stock
were automatically converted to an equivalent number of Class A shares.  The
following information is furnished with respect to persons who the Company
believes, based on its records, beneficially own more than five percent of the
outstanding shares of Class A Common Stock of the Company, and with respect to
directors, officers and executive management.  Those individuals with more
than five percent of such shares could be deemed to be "control persons" of
the Company.

This information is as of November 30, 2001.
                                                     Number of
                                                  Class A Shares
    Name of                                        Beneficially       Percent
Beneficial Owner (1)                                 Owned (2)        of Class
----------------                                  --------------      --------
Directors, Officers and Executive Management:
--------------------------------------------
D.M. Kelly                                            536,741 (3)        1.8%
E.J. Boyle                                            161,667 (3)        0.5
D.J. DeCarlo                                          928,375 (3)        3.0
R.J. Kavanaugh                                          2,000             *
L.W. Keeley, Jr.                                        4,208 (3)         *
T.N. Kennedy                                           60,000            0.2
J.P. O'Leary, Jr.                                      24,580            0.1
R.J. Schwartz                                         116,284 (3)        0.4
W.J. Stallkamp                                         14,400             *
J.D. Turner                                             4,000             *
All directors, officers and executive
 management as a group (12 persons)                 1,937,858 (3)        6.2

Others:
------
T. Rowe Price Associates, Inc.
 100 East Pratt Street
 Baltimore, MD 21202                                3,478,920           11.5
Ariel Capital Management, Inc.
 200 East Randolph Drive, Suite 2900
 Chicago, IL 60601                                  3,023,206           10.0
Neuberger Berman, LLC
 605 Third Avenue
 New York, NY 10158                                 2,090,030            6.9

 *   Less than 0.1%

(1)  Unless otherwise noted, the mailing address of each beneficial owner is
       the same as that of the Registrant.
(2)  The nature of the beneficial ownership for all shares is sole voting and
     investment power, except as follows:
       Mr. Stallkamp has sole voting power except for 400 Class A shares held
         by Mr. Stallkamp as custodian under UTMA for son.  Mr. Schwartz has
         sole voting power except for 80 Class A shares held by Mr. Schwartz
         as custodian for daughter.


 11
       Shares held by T. Rowe Price Associates, Inc. ("Price Associates") are
         owned by various individual and institutional investors, including
         T. Rowe Price Small-Cap Stock Fund, Inc. (which owns 1,820,000
         shares), for which Price Associates serves as investment advisor with
         power to direct investments and/or power to vote the shares.  For
         purposes of the reporting requirements of the Securities Exchange
         Act of 1934, Price Associates is deemed to be a beneficial owner of
         such shares; however, Price Associates expressly disclaims that it
         is, in fact, the beneficial owner of such shares.  Price Associates
         has sole dispositive power for 3,478,920 shares and sole voting power
         for 1,322,920 shares.
       Ariel Capital Management, Inc. has no beneficial interest in any of the
         3,023,206 shares owned.  Ariel Capital Management, Inc. holds the
         shares solely for its clients of whom none of them individually owns
         5% or more of Matthews International Corporation common stock.  Ariel
         Capital Management, Inc., in its capacity as investment advisor, has
         sole voting power for 2,854,356 shares and sole investment discretion
         for 3,023,206 shares.
       Neuberger Berman, LLC ("NB"), as a registered investment advisor, may
         have discretionary authority to dispose of or to vote shares that
         are under its management.  As a result, NB may be deemed to have
         beneficial ownership of such shares.  NB does not, however, have any
         economic interest in the shares.  The clients are the actual owners
         of the shares and have the sole right to receive and the power to
         direct the receipt of dividends from or proceeds from the sale of
         such shares.  As of November 9, 2001, of the shares set forth in the
         table, NB had shared dispositive power with respect to 2,090,030
         shares, sole voting power with respect to 803,430 shares and shared
         voting power on 1,286,600 shares.  With regard to the shared voting
         power, Neuberger Berman Management, Inc. and Neuberger Berman Funds
         are deemed to be beneficial owners for purpose of Rule 13(d) since
         they have shared power to make decisions whether to retain or dispose
         of the shares.  NB is the sub-advisor to the above referenced Funds.
         It should be further noted that the above mentioned shares are also
         included with the shared power to dispose calculation.
(3)  Includes options exercisable within 60 days of November 30, 2001 as
     follows:  Mr. Kelly, 378,667 shares; Mr. Boyle, 88,667 shares;
     Mr. DeCarlo, 348,666 shares; Mr. Schwartz, 92,000 shares; Mr. Keeley,
     no shares; and all directors and officers as a group, 942,666 shares.


Changes in Control:

The Company knows of no arrangement which may, at a subsequent date, result in
a change in control of the Company.




 12
Executive Management

The Executive Management of the Company as of December 31, 2001 was as
follows:
                              Year First
                              Elected as
Name                    Age   an Officer   Positions with Registrant
----                    ---   ----------   -------------------------
David M. Kelly           59      1995      President and Chief Executive
                                           Officer
Edward J. Boyle          55      1991      Chief Financial Officer,
                                           Secretary and Treasurer
David J. DeCarlo         56      1986      President, Bronze Division
Brian J. Dunn            44      2000      President, Marking Products, North
                                           America
Lawrence W. Keeley, Jr.  40      2000      President, Graphic Systems Division
Steven F. Nicola         41      1995      Vice President, Accounting &
                                           Finance
Robert J. Schwartz       54      1998      Group President, Graphic Systems &
                                           Marking Products Divisions

During the past five years, the business experience of each executive named
has been as reflected above or in a management capacity with the Company,
except as follows.  Mr. Dunn joined the Company in November 1998.  Prior
thereto, he was a regional sales manager for the Automation Division of
Rockwell International Corporation.  Mr. Keeley joined the Company in
September 1999.  Prior thereto, he was a Vice President for Container
Graphics Corporation.




 13
Compensation of Executive Management and Retirement Benefits

The following table sets forth the individual compensation information for the
fiscal years ended September 30, 2001, 2000 and 1999 for the Company's Chief
Executive Officer and the four most highly compensated executives.

                                SUMMARY COMPENSATION TABLE


                                          Annual                Long-Term
                                       Compensation           Compensation
                                     -----------------   -----------------------
                                                           Awards       Payouts
                                                           ------       -------       All
                                                         Securities                  Other
Name of Individual                                       Underlying       LTIP      Compen-
and Principal Position      Year      Salary     Bonus     Options      Payouts      sation
----------------------      ----     -------    -------  ----------    ---------    -------
                                                  (1)     (Shares)        (2)         (3)
                                                                  
David M. Kelly              2001    $376,506   $385,365    112,000     $262,878     $ 1,195
Chairman of the Board and   2000     367,117    360,585      None       736,928         117
Chief Executive Officer     1999     329,618    339,298    550,000      734,737       None

David J. DeCarlo            2001     238,380    174,685     28,000      372,415       1,564
Director and President,     2000     236,095    163,498      None       761,709       1,492
Bronze Division             1999     217,411    171,334    298,000      711,607       1,419

Edward J. Boyle             2001     174,300    109,876     26,000      114,639         990
Vice President,             2000     160,232     94,876      None       190,292       2,142
Accounting & Finance        1999     143,041     89,962    156,000      187,183       3,294

Robert J. Schwartz          2001     165,450      2,771     24,000       90,770       4,432
Group President, Graphic    2000     139,913     85,646     10,000      118,929       3,189
Systems & Marking           1999     126,577     80,952     20,000       55,464         747
Products Divisions

Lawrence W. Keeley, Jr.     2001     161,900      5,402     20,000        None        2,760
President, Graphic          2000     156,169     55,402     40,000        None       35,795
Systems Division

(1)  Includes the current portion of management incentive plan and supplemental management
     incentive payments and for Mr. Kelly in 1999, an amount equal to his life insurance premium
     cost.  Until 2000, at his request, the Company did not provide life insurance for Mr. Kelly,
     but in lieu thereof paid to him annually the amount which the Company would have paid in
     premiums to provide coverage, considering his position and age.  Such amounts were not
     included in calculating other Company benefits for Mr. Kelly.  The amount paid to Mr. Kelly
     in lieu of life insurance for 1999 was $4,100.  The Company has adopted a management
     incentive plan for officers and key management personnel.  Participants in such plan are not
     eligible for the Company's profit distribution plan.  The incentive plan is based on
     improvement in divisional and Company economic value added and the attainment of established
     personal goals.  A portion of amounts earned are deferred by the Company and are payable with
     interest at a market rate over a two-year period contingent upon economic value added
     performance and continued employment during such period.  See Long-Term Incentive Plans -
     Awards in Last Fiscal Year table.  In addition, payments include a supplement in amounts
     which are sufficient to pay annual interest expense on the outstanding notes of management
     under the Company's Designated Employee Stock Purchase Plan and to pay medical costs which
     are not otherwise covered by a Company plan.


 14
(2)  Represents payments of deferred amounts under the management incentive plan.

(3)  Includes premiums for term life insurance and educational assistance for dependent
     children.  Each officer of the Company is provided term life insurance coverage in
     an amount approximately equivalent to three times his respective salary.  Educational
     assistance for dependent children is provided to any officer or employee of the Company
     whose child meets the scholastic eligibility criteria and is attending an eligible
     college or university.  Amounts reported in this column include only life insurance benefit
     costs except for Messrs. Boyle, Schwartz and Keeley.  Educational assistance amounts for
     Mr. Boyle in fiscal 2000 and 1999, respectively, were $1,200 and $2,400.  In 2001 and 2000,
     Mr. Schwartz received $3,600 and $2,400, respectively, under the educational assistance
     program.  The amounts reported in this column in 2001 and 2000 for Mr. Keeley include $2,449
     and $35,592, respectively, for the reimbursement of relocation expenses.


The Summary Compensation Table does not include expenses of the Company for
incidental benefits of a limited nature to executives, including the use of
Company vehicles, club memberships, dues, or tax planning services.  The
Company believes such incidental benefits are in the conduct of the Company's
business; but, to the extent such benefits and use would be considered
personal benefits, the value thereof is not reasonably ascertainable and does
not exceed, with respect to any individual named in the Summary Compensation
Table, the lesser of $50,000 or 10% of the annual compensation reported in
such table.


             Long-Term Incentive Plans - Awards in Last Fiscal Year


                                           Performance          Estimated Future
                                            or Other             Payouts Under
                         Number              Period             Non-Stock Price-
                        of Shares             Until               Based Plans
                        or Other            Maturation          ----------------
Name                     Rights             or Payout               Maximum
-------------          ----------          -----------          ----------------
                                                          
D.M. Kelly                 -                 2 Years               $ 491,579
D.J. DeCarlo               -                 2 Years                  84,813
E.J. Boyle                 -                 2 Years                 138,999
R.J. Schwartz              -                    -                      None
L.W. Keeley, Jr.           -                    -                      None


The Company has a management incentive plan based on improvement in divisional and
Company economic value added and the attainment of established personal goals.  A
portion of amounts earned are deferred by the Company and are payable with interest at
a market rate over a two-year period contingent upon economic value added performance
and continued employment during such period.  Payment of these amounts may be subject
to further deferral by the Company under the deferred compensation provisions of the
management incentive plan.



 15

                     Option/SAR Grants in Last Fiscal Year


                                                                      Potential Realized
                                                                       Value at Assumed
                                                                       Annual Rates of
                                                                         Stock Price
                                                                       Appreciation for
                       Individual Grants (1)                             Option Term
-----------------------------------------------------------------   ----------------------
                                Percent
                               of Total
                  Number of     Options
                 Securities   Granted to   Exercise
                 Underlying    Employees    or Base
                   Options     in Fiscal     Price     Expiration
Name               Granted       Year      per Share      Date         5%            10%
--------------   ----------   ----------   ---------   ----------   --------      --------
                                                              
D.M. Kelly         112,000       27.9%      $14.031     11/15/10    $988,308    $2,504,566
D.J. DeCarlo        28,000        7.0        14.031     11/15/10     247,077       626,142
E.J. Boyle          26,000        6.5        14.031     11/15/10     229,429       581,417
R.J. Schwartz       24,000        6.0        14.031     11/15/10     211,780       536,693
L.W. Keeley, Jr.    20,000        5.0        14.031     11/15/10     176,484       447,244

(1)  All options were granted at market value as of the date of grant.  Options are
     exercisable in various share amounts based on the attainment of certain market value
     levels of Class A Common Stock, but, in the absence of such events, are exercisable in
     full for a one-week period beginning five years from the date of grant.  In addition,
     options vest in one-third increments after three, four and five years, respectively,
     from the grant date (but, in any event, not until the attainment of the certain market
     value levels described above).  The options are not exercisable within six months from
     the date of grant and expire on the earlier of ten years from the date of grant, upon
     employment termination, or within specified time limits following voluntary employment
     termination (with consent of the Company), retirement or death.


                Aggregated Option Exercises in Last Fiscal Year
                       and Fiscal Year End Option Values


                                            Number of              Value of Unexercised
                 Shares                Securities Underlying       In-the-Money Options
                Acquired                Unexercised Options         at Fiscal Year End
                   On      Value    --------------------------  --------------------------
Name            Exercise  Realized  Exercisable  Unexercisable  Exercisable  Unexercisable
--------------- --------  --------  -----------  -------------  -----------  -------------
                                                            
D.M. Kelly        None      None      362,000       842,000     $5,373,381    $7,827,714
D.J. DeCarlo      None      None      333,333       492,667      4,997,912     5,125,362
E.J. Boyle        None      None       78,667       257,333      1,091,388     2,419,666
R.J. Schwartz     None      None       85,334       128,666      1,161,390     1,390,271
L.W. Keeley, Jr.  None      None        None         60,000          None        527,125




 16
Report of the Compensation Committee

The Company's executive compensation policies are administered by the
Compensation Committee of the Board of Directors.  The Committee consists of
three independent, non-employee directors:  Messrs. Stallkamp (Chairman),
Kavanaugh and Turner.  Executive compensation for the Company's chief
executive officer and the four other most highly compensated executives is
presented in the Summary Compensation Table.


Objectives and Policies

The Compensation Committee seeks to:
 .  Ensure that there is a strong linkage between executive compensation and
   the creation of shareowner value;
 .  Align the interests of the Company's executives with those of its
   stockholders through potential stock ownership;
 .  Ensure that compensation and incentives are at levels which enable the
   Company to attract and retain high-quality executives.

Components of Compensation

The Company's executive compensation program presently is comprised of three
elements:  base salary, annual incentives (bonuses) and stock options.  An
executive compensation consulting firm is periodically engaged to provide
comparative market compensation data.  The Company endeavors to determine that
executives' base salary levels and opportunities for incentive compensation
are competitive in the marketplace.


Base Salary

The objective of the base salary policy is to provide income at a median level
in comparison to a peer group and to reflect individual performance.  An
outside consulting firm specializing in such services is retained periodically
to compare executives' responsibilities with a peer group of other
corporations whose annual revenues range between $250 million and
$500 million.  Accordingly, base salaries of executives for calendar 2001 were
increased over calendar 2000 to reflect competitive market pay practices.


Annual Incentive Compensation (Bonuses)

Annual incentive payments paid to executives in 2001 were based upon the
improvement in economic value added over the prior two years' base.  Economic
value added is defined for this purpose as operating profit less the
associated capital cost of operating assets.  The incentive pools are
determined based upon a percentage of absolute economic value added plus a
percentage of the incremental economic value added over a two-year base.  The
incentive pools are distributed to individuals based upon each participant's
target incentive and performance relative to achievement of personal goals.
Earned incentive awards that exceed target levels are deferred and paid in the
subsequent two fiscal years.  Payment of deferred amounts may be subject to
further deferral by the Company under the deferred compensation provisions of
the management incentive plan.  In 2001, certain executives received a payout
of fifty percent of incentive award amounts earned and deferred from fiscal
years 2000 and 1999.  The remaining fifty percent earned in fiscal 2000 is
payable in 2002 contingent upon economic value added performance and continued
employment during fiscal 2002.


 17
In fiscal 2001, certain executives earned incentive awards in excess of target
levels.  Amounts in excess of target have been deferred and are payable
contingent upon economic value added performance and continued employment
during fiscal years 2002 and 2003.


Stock Options

Stock options, which are an integral part of incentive compensation for the
executives of the Company, serve to encourage share ownership by Company
executives and thus align the interests of executive management and
shareholders.  The Stock Compensation Committee (Messrs. Stallkamp, Kavanaugh
and Turner) makes periodic grants of stock options to executives and other key
employees of the Company to foster a commitment to increasing long-term
shareholder value.  During fiscal 2001, certain executives and other
management personnel were granted nonstatutory stock options to purchase a
combined total of 402,000 shares of the Company's stock at fair market value
at the time of the grants.


Report on 2001 CEO Compensation

The chief executive officer's compensation is established based on the
philosophy and policies enunciated above for all executive management.  This
includes cash compensation (base salary and annual cash incentive payouts) and
long-term incentives (stock option awards).  In calendar 2001, Mr. Kelly's
base salary was increased 6.1 percent.  Mr. Kelly's annual incentive paid in
2001 was based upon the annual incentive plan described above.  Mr. Kelly was
granted 112,000 non-statutory stock options in fiscal 2001 under the 1992
Stock Incentive Plan to further align his long-term interests with those of
the Company's shareholders.


Tax Policy

Section 162(m) of the Internal Revenue Code of 1986, as amended (the "Code")
disallows federal income tax deductions for compensation paid to the Chief
Executive Officer and any of the other four highest compensated executives in
excess of $1 million in any taxable year, subject to certain exceptions.  One
exception involves compensation paid pursuant to shareholder-approved
compensation plans that are performance-based.  Certain of the provisions in
the Company's 1992 Stock Incentive Plan, as amended, are intended to cause
grants of stock options under such plan to be eligible for this performance-
based exception (so that compensation upon exercise of such options should be
deductible under the Code).  Payments of cash compensation to executives (and
certain other benefits which could be awarded under the plan, such as
restricted stock) are not at present eligible for this performance-based
exception.  The Committee has taken and intends to continue to take whatever
actions are necessary to minimize, if not eliminate, the Company's
non-deductible compensation expense, while maintaining, to the extent
possible, the flexibility which the Committee believes to be an important
element of the Company's executive compensation program.

                                        Compensation Committee:

                                        W.J. Stallkamp, Chairman
                                        R.J. Kavanaugh
                                        J.D. Turner
November 14, 2001


 18
                 COMPARISON OF FIVE-YEAR CUMULATIVE RETURN *
                 AMONG MATTHEWS INTERNATIONAL CORPORATION,
                 S&P 500 INDEX AND S&P MANUFACTURING INDEX **


                                                                    S&P
                                        S&P 500                Manufacturing
Year           Matthews                  Index                     Index
----           --------                 -------                -------------
1996             $100                    $100                      $100
1997              142                     140                       139
1998              180                     153                       125
1999              218                     195                       197
2000              214                     221                       194
2001              323                     163                       175

*  Total return assumes dividend reinvestment
** Fiscal year ended September 30


Note:
Performance graph assumes $100 invested on October 1, 1996 in Matthews
International Corporation common stock, Standard & Poor's (S&P) 500 Index and
S&P Manufacturing (Diversified) Index.  The results are not necessarily
indicative of future performance.


















Retirement Plans

The Company's domestic retirement plan is noncontributory and provides
benefits based upon length of service and final average earnings. Generally,
employees age 21 with one year of continuous service are eligible to
participate in the retirement plan. The benefit formula is 3/4 of 1% of the
first $550 of final average monthly earnings plus 1-1/4% of the excess times
years of credited service (maximum 35).  The plan is an insured, defined
benefit plan and covered compensation is limited generally to base salary or
wages. Benefits are not subject to any deduction or offset for Social
Security.





 19
In addition to benefits provided by the Company's retirement plan, the Company
has a Supplemental Retirement Plan, which provides for supplemental pension
benefits to executive officers of the Company designated by the Board of
Directors.  Upon normal retirement under this plan, such individuals who meet
stipulated age and service requirements are entitled to receive monthly
supplemental retirement payments which, when added to their pension under the
Company's retirement plan and their maximum anticipated Social Security
primary insurance amount, equal, in total, 1.85% of final average monthly
earnings (including incentive compensation) times the individual's years of
continuous service (subject to a maximum of 35 years).  Upon early retirement
under this plan, reduced benefits will be provided, depending upon age and
years of service. Benefits under this plan do not vest until age 55 and the
attainment of 15 years of continuous service.  However, in order to recruit
Mr. Kelly, the Company waived such minimum service requirement with respect to
Mr. Kelly.  No benefits will be payable under such supplemental plan following
the voluntary employment termination or death of any such individual. The
Supplemental Retirement Plan is unfunded; however, a provision has been made
on the Company's books for the actuarially computed obligation.

The following table shows the total estimated annual retirement benefits
payable at normal retirement under the above plans for the individuals named
in the Summary Compensation Table at the specified executive remuneration and
years of continuous service:

                                     Years of Continuous Service
     Covered            ----------------------------------------------------
   Remuneration            15         20         25         30         35
------------------      --------   --------   --------   --------   --------
     $125,000           $ 34,688   $ 46,250   $ 57,813   $ 69,375   $ 80,938
      150,000             41,625     55,500     69,375     83,250     97,125
      175,000             48,563     64,750     80,938     97,125    113,313
      200,000             55,500     74,000     92,500    111,000    129,500
      250,000             69,375     92,500    115,625    138,750    161,875
      300,000             83,250    111,000    138,750    166,500    194,250
      400,000            111,000    148,000    185,000    222,000    259,000
      500,000            138,750    185,000    231,250    277,500    323,750
      600,000            166,500    222,000    277,500    333,000    388,500
      700,000            194,250    259,000    323,750    388,500    453,250
      800,000            222,000    296,000    370,000    444,000    518,000
      900,000            249,750    333,000    416,250    499,500    582,750

The table shows benefits at the normal retirement age of 65, before applicable
reductions for social security benefits. The Employee Retirement Income
Security Act of 1974 places limitations, which may vary from time to time, on
pensions which may be paid under federal income tax qualified plans, and some
of the amounts shown on the foregoing table may exceed the applicable
limitation. Such limitations are not currently applicable to the Company's
Supplemental Retirement Plan.

Estimated years of continuous service for each of the individuals named in the
Summary Compensation Table, as of October 1, 2001 and rounded to the next
higher year, are: Mr. Kelly, 7 years; Mr. DeCarlo, 17 years; Mr. Boyle, 15
years; Mr. Schwartz, 5 years; and Mr. Keeley, 2 years.


 20
Report of the Audit Committee

The Audit Committee of Matthews International Corporation is composed of three
independent directors.  The Committee operates under a written charter adopted
by the Company's Board of Directors.

Management of the Company has the primary responsibility for the financial
statements and the reporting process, including the system of internal
controls.  The Audit Committee is responsible for reviewing the Company's
financial reporting process on behalf of the Board of Directors.

In this context, the Audit Committee has met and held discussions with
management and the independent accountants.  Management represented to the
Committee that the Company's consolidated financial statements were prepared
in accordance with generally accepted accounting principles, and the Committee
has discussed the consolidated financial statements with management and the
independent accountants.  The Committee discussed with the independent
accountants matters required to be discussed by Statement on Auditing
Standards ("SAS") No. 61, "Communication With Audit Committees" and SAS No.
90, "Audit Committee Communications."

The Company's independent accountants also provided to the Committee the
written disclosures required by Independence Standards Board Standard No. 1,
"Independence Discussions With Audit Committees," and the Committee discussed
with the independent accountants that firm's independence.

The Committee discussed with the Company's internal and independent auditors
the overall scope and plan for their respective audits.  The Committee meets
with the internal and independent auditors to discuss the results of their
examinations, their evaluations of the Company's internal controls, and the
overall quality of the Company's financial reporting.

Based on the Committee's discussions referred to above and the Committee's
review of the report of the independent accountants on the consolidated
financial statements of the Company for the year ended September 30, 2001, the
Committee recommended to the Board of Directors that the audited consolidated
financial statements be included in the Company's Annual Report on Form 10-K
for the year ended September 30, 2001 for filing with the Securities and
Exchange Commission.


                                        Audit Committee:

                                        J.P. O'Leary, Jr., Chairman
                                        R.J. Kavanaugh
                                        W.J. Stallkamp
December 10, 2001






 21
Relationship with Independent Accountants

PricewaterhouseCoopers LLP ("PwC") has been the independent accountants
performing the audits of the consolidated financial statements of the Company
since 1983.   PwC periodically changes the personnel assigned to the annual
audit engagements.

In addition to performing the audit of the Company's consolidated financial
statements, PwC provided various other services during fiscal 2001.  The
aggregate fees billed for fiscal 2001 for each of the following categories of
services are set forth below:

Audit fees (includes audit and review of the
 Company's fiscal 2001 financial statements)                   $281,040

All other fees                                                 $242,642

PwC did not provide any services related to financial information systems
design and implementation during fiscal 2001.

The Audit Committee reviews summaries of services provided by PwC and the
related fees and has considered whether the provision for non-audit services
is compatible with maintaining the independence of PwC.



                 SHAREHOLDER PROPOSALS FOR 2003 ANNUAL MEETING

Shareholders may make proposals for inclusion in the proxy statement and proxy
form for the 2003 Annual Meeting of Shareholders.  To be considered for
inclusion, any such proposal should be written and mailed to the Secretary of
the Company at the corporate office for receipt by September 16, 2002.

Section 2.09 of the By-laws of the Company requires that any shareholder
intending to present a proposal for action at an Annual Meeting must give
written notice of the proposal, containing the information specified in such
Section 2.09, so that it is received by the Company not later than the notice
deadline determined under such Section 2.09.  This notice deadline will
generally be 75 days prior to the anniversary of the Company's Annual Meeting
for the previous year, or December 2, 2002 for the Company's Annual Meeting
in 2002.  Any shareholder proposal received by the Secretary of the Company
after December 2, 2002 will be considered untimely under Rule 14a-4(c)(1)
promulgated by the Securities and Exchange Commission under the Securities
Exchange Act of 1934.



                                OTHER MATTERS

The cost of soliciting proxies in the accompanying form will be paid by
the Company.   Shareholder votes at the Annual Meeting will be tabulated by
the Company's transfer agent, EquiServe Trust Company, NA.

A copy of the Company's Annual Report for 2001 has previously been mailed to
each shareholder of record, or will be mailed with this Proxy Statement.

                                         By Order of The Board of Directors

                                         Edward J. Boyle

                                         Edward J. Boyle
                                         Corporate Secretary
 22
                                                                  APPENDIX A

                                    PROXY

                      MATTHEWS INTERNATIONAL CORPORATION


I hereby appoint David M. Kelly and Edward J. Boyle and each of them, with
full power of substitution and revocation, proxies to vote all shares of
Common Stock of Matthews International Corporation which I am entitled to vote
at the Annual Meeting of Shareholders or any adjournment thereof, with the
authority to vote as designated on the reverse side.




         PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY
                     USING THE ENCLOSED PREPAID ENVELOPE


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


                                   NOTICE

Please note the location and time of the Shareholders' Meeting.

     Date:      Thursday, February 14, 2002
     Time:      6:00 PM
     Location:  Sheraton Station Square, Pittsburgh, PA







 23
[ X ]  Please mark your votes as in this example.
-----------------------------------------------------------------------------
IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE LISTED PROPOSALS.
-----------------------------------------------------------------------------

                      FOR      WITHHELD        NOMINEES:
1.  Election of                                David M. Kelly
    Directors         [ ]        [ ]           John D. Turner


For, except vote withheld from the following nominee:

-------------------------------------------------------
                                                   FOR    AGAINST    ABSTAIN
2.  To ratify the appointment of
    PricewaterhouseCoopers LLP as independent
    certified public accountants to audit
    the records of the Company for the fiscal
    year ending September 30, 2002.                [ ]      [ ]        [ ]

3.  To transact such other business as may
    properly come before the meeting.

                                            I plan to attend
                                            the meeting.      [  ]

Please sign exactly as name appears hereon.  When shares are held by joint
tenants, both should sign.  When signing as an attorney, executor,
administrator, trustee, or guardian, please give full title as such.  If a
corporation, please sign in full corporate name by President or other
authorized officer.  If a partnership, please sign in partnership name by
authorized person.

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

                       ----------------------------------------------------
                       SIGNATURE(S)                                DATE

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

                      MATTHEWS INTERNATIONAL CORPORATION

                                   Notice of
                        ANNUAL MEETING OF SHAREHOLDERS
                         To be held February 14, 2002

To Our Shareholders:

The Annual Meeting of the Shareholders of Matthews International Corporation
will be held at 6:00 PM, Thursday, February 14, 2002 at Sheraton Station
Square, Pittsburgh, Pennsylvania, for the purpose of considering and acting
upon the proposals set forth above.

Shareholders of record at the close of business on December 31, 2001 will be
entitled to vote at the Annual Meeting or any adjournments thereof.