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

                            THE MONARCH CEMENT COMPANY
                     	  (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.	(Set forth the amount on which the
filing fee is calculated and state how it was determined):
______________________________________________________________________________
4) Proposed maximum aggregate value of transaction:
______________________________________________________________________________
5) Total fee paid:
______________________________________________________________________________
[ ] Fee paid previously with preliminary materials.
[ ] Check box if any part of the fee is offset as provided by Exchange Act
Rule 0-11(a)(2) and identify the filing  for which the offsetting fee was paid
previously.  Identify the previous filing by registration statement number, or
the Form or Schedule and the date of its filing.
1) Amount Previously Paid:
______________________________________________________________________________
2) Form, Schedule or Registration Statement No.:
______________________________________________________________________________
3) Filing Party:
______________________________________________________________________________
4) Date Filed:
______________________________________________________________________________

<Page>

                NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                            (April 10, 2002)

        The annual meeting of the stockholders of The Monarch Cement Company,
a Kansas corporation will be held Wednesday, April 10, 2002, at 2:00 in the
afternoon of that day, at the Company's corporate offices, Humboldt, Kansas,
to consider and act upon the following:

        1.     The election of three directors to serve until the
               annual meeting of the stockholders of the Company
               in 2005;

        2.     Any other business which may properly come before
               the meeting;

        3.     Adjourning the meeting from time to time.

        The Board of Directors has fixed the close of business on February 15,
2002 as the record date for the determination of the stockholders entitled to
notice of and to vote at the meeting.  Only stockholders of record at that
time will be entitled to vote at the meeting, or any adjournment thereof.

        The Board of Directors of the Company solicits you to sign, date and
return the enclosed proxy.  Your proxy may be revoked at any time before it
is exercised.

                                        THE MONARCH CEMENT COMPANY


                                        Lyndell G. Mosley, CPA
                                        Assistant Secretary

Humboldt, Kansas
March 15, 2002
<Page>
                                P R O X Y

        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

    The undersigned hereby appoints Walter H. Wulf, Jr., Robert M. Kissick and
Byron K. Radcliff as Proxies, each with the power to appoint his substitute,
and hereby authorizes them to represent and to vote all of the shares of
Capital Stock and Class B Capital Stock of The Monarch Cement Company held of
record by the undersigned on February 15, 2002 at the annual meeting of
stockholders to be held on April 10, 2002, or any adjournment or adjournments
thereof, as fully and with the same effect as the undersigned might or could
do if personally present, with respect to the following business proposed by
the Company to be conducted at the meeting:

1.   ELECTION OF DIRECTORS

     FOR all nominees listed              WITHHOLD AUTHORITY to
     below (except as marked              vote for all
     to the contrary below)  [ ]          nominees listed below  [ ]

     (INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY
                    INDIVIDUAL NOMINEE STRIKE A LINE THROUGH THE
                    NOMINEE'S NAME IN THE LIST BELOW.)


	David L. Deffner          Gayle C. McMillen          Richard N. Nixon

2.   In their discretion, the Proxies are authorized to vote upon
     such other business as may properly come before the meeting.

     A majority of said Proxies, or their substitutes, present and acting at
said meeting, or any adjournment thereof (or if only one be present and act,
that one) shall have and may exercise all of the powers of all of said
Proxies.  This proxy when properly executed will be voted in the manner
directed herein by the undersigned stockholder.  IF NO DIRECTION IS MADE,
THIS PROXY WILL BE VOTED FOR THE ABOVE-NAMED NOMINEES.  The undersigned hereby
ratifies and confirms all that said Proxies, or any of them or their
substitutes, may lawfully do or cause to be done by virtue hereof and
acknowledges receipt of the notice of said meeting and the Proxy Statement
accompanying it.

PLEASE SIGN EXACTLY AS NAME APPEARS.
When shares are held by joint
tenants, both should sign.  When
signing as attorney, as 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

Dated_________________, 2002.      _____________________________
                                   Signature if held jointly

Please mark, sign, date and return this proxy promptly using the enclosed
envelope.
<Page>
                        THE MONARCH CEMENT COMPANY
                               P.O. Box 1000
                        Humboldt, Kansas 66748-0900


          PROXY STATEMENT FOR THE ANNUAL MEETING OF STOCKHOLDERS

                        (2:00 p.m., April 10, 2002)


                            GENERAL INFORMATION

     The enclosed proxy is being solicited on behalf of the Board of Directors
of The Monarch Cement Company and all expenses of the solicitation will be
borne by the Company.  In addition to solicitation by mail, a number of
regular employees may solicit proxies in person or by telephone.  The Company
does not expect to pay any compensation for the solicitation of proxies.  The
proxy may be revoked at any time before it is exercised by giving written
notice to the Secretary of the Company.  The enclosed proxy and this Proxy
Statement were first sent or given to the holders of Monarch stock on or about
March 15, 2002.

     The record date with respect to this solicitation is February 15, 2002
and only holders of Capital Stock and/or Class B Capital Stock of the Company
as of the close of business on that date are entitled to vote, either in
person or by proxy, at the meeting.  At the close of business on that date
2,311,056 shares of Capital Stock and 1,715,902 shares of Class B Capital
Stock were issued and outstanding.  Holders of Capital Stock are entitled to
one vote per share standing in their names on the record date.  Holders of
Class B Capital Stock are entitled to ten votes per share standing in their
names on the record date.

     Directors are elected by a plurality (a number greater than those cast
for any other candidates) of the votes cast, in person or by proxy, by the
stockholders entitled to vote at the annual meeting for that purpose.  The
affirmative vote of the holders of a majority of the votes of the Company's
stock entitled to vote at the annual meeting is required for the approval of
such other matters as properly may come before the annual meeting or any
adjournment thereof.

     A stockholder entitled to vote in the election of directors can withhold
authority to vote for all nominees for director or can withhold authority to
vote for certain nominees for director.  "Broker non-votes" occur when a
broker indicates that it lacks authority to vote on a matter in the absence of
instructions from the beneficial owner.  Broker non-votes are treated as
shares of the Company's stock as to which voting power has been withheld by
the respective beneficial holders and, therefore, as shares not entitled to
vote on the proposal as to which there is the broker non-vote.

     To the knowledge of the Company, there are no special arrangements or
understandings between any of the directors and officers other than each of
them acting solely in their capacity as such.

               ELECTION OF DIRECTORS AND RELATED INFORMATION

     The Board of Directors is divided into three classes.  Class I is
comprised of three directors and Classes II and III are each comprised of four
directors.  At each annual meeting of stockholders, one class of directors is
elected for a three-year term.
<Page>
     The three directors to be elected at the forthcoming annual meeting of
stockholders will serve as directors in Class I of the Board of Directors.
Their term of office will commence upon election and will continue until the
2005 annual meeting of stockholders and until their successors are elected and
qualified.

     The Board of Directors has selected the nominees for directors.  Shares
represented by a proxy given pursuant to this solicitation will be voted in
favor of the nominees listed below. Each nominee is at present a member of
Class I of the Board of Directors.  If any of such nominees should
unexpectedly become unavailable for election, the shares represented by the
proxy will be voted for such substituted nominee or nominees as the Board of
Directors may name.  Each of the nominees hereinafter named has indicated his
willingness to serve if elected and it is not anticipated that any of them
will become unavailable for election.  The names of the nominees are as
follows:


		David L. Deffner     Gayle C. McMillen     Richard N. Nixon

     The Board of Directors recommends that you vote FOR the election of each
of the three nominees named above as directors in Class I of the Board of
Directors.
<Page>










<Table>
Information Concerning Nominees for Election to Board of Directors
and Directors Continuing in Office

                                                                                               Family relationship
                              Present position    Principal occupation     Director  Term      between
Name                  Age     with Company        last five years          since     expires   Directors and Officers
NOMINEES
C L A S S I:
                                                                             
David L. Deffner      51      Director            Professor of Music,      1997      2005     None
                                                  American River College,
                                                  Sacramento, California
                                                  and Director of Music,
                                                  Davis Community Church
                                                  Davis, California

Gayle C. McMillen     52      Director            Instrumental Music       1999      2005     None
                                                  Teacher, USD 305,
                                                  Salina, Kansas

Richard N. Nixon      60      Director            Shareholder in law       1990      2005     None
                                                  firm of Stinson, Mag &
                                                  Fizzell, P.C.,
                                                  Kansas City, MO


DIRECTORS CONTINUING IN OFFICE
C L A S S II:
Byron J. Radcliff     45      Director            Rancher                  1976      2003     Son of Byron K. Radcliff,
                                                                                              Vice Chairman, Secretary, Treasurer
															    and Director

Michael R. Wachter    41      Director            Civil Engineer and       1994      2003     None
                                                  Director of Operations,
                                                  Concrete Technology Corp.
                                                  a precast/prestressed
                                                  concrete producer)
                                                  Tacoma, Washington


Walter H. Wulf, Jr.   57 	Chairman       	  Position with Company    1971      2003     Father of Walter H. Wulf, III,
                              of the Board, 								    Director
                              President and
                              Director

Walter H. Wulf,III    28	Director		 Area Service Manager,     2001      2003     Son of Walter H. Wulf, Jr.,
								 General Motors Corporation			    Chairman of the Board,
													    		    President and Director
</Table>
<Page>
<Table>
Information Concerning Nominees for Election to Board of Directors
and Directors Continuing in Office (continued)

                                                                                               Family relationship
                              Present position    Principal occupation     Director  Term      between
Name                  Age     with Company        last five years          since     expires   Directors and Officers
DIRECTORS CONTINUING IN OFFICE (continued)
C L A S S III:
                                                                            
Jack R. Callahan      70      Director            President, The Monarch   1980      2004      None
                                                  Cement Company, until
                                                  retirement on 10-31-97

Ronald E. Callaway    66      Director            Transport truck driver,  1990      2004      None
                                                  Agricultural Carriers,
                                                  Inc., Wichita, Kansas
                                                  until retirement on
                                                  6-30-97

Robert M. Kissick     65      Vice President      Chairman, Hydraulic      1972      2004      None
                              and Director        Power Systems, Inc.
                                                  (manufacturer of
                                                  construction equipment)
                                                  N. Kansas City, Missouri

Byron K. Radcliff     64      Vice Chairman,      Owner/Manager,           1960      2004      Father of Byron J.
                              Secretary,       	  Radcliff Ranch(9000 acres)                   Radcliff, Director
                              Treasurer and       Dexter, Kansas
					Director


There is no arrangement or understanding between any director and any other person pursuant to which such director was
selected as a director

</Table>


<Page>
<Table>

                                        INFORMATION    CONCERNING    EXECUTIVE    OFFICERS

                                                       Term of                            Family Relationship
                              Present Position         Office    Principal Occupation     between
Name                  Age     with Company             Began     Last Five Years          Directors and Officers
                                                                           

Walter H. Wulf, Jr.   57      Chairman of the Board    2001      Position with            Father of Walter H. Wulf, III
 					President                1997	     Company	            Director
 					Director			 1971

*Robert M. Kissick    65      Vice President           1980      See page 4 of            None
                              Director                 1972      this Proxy
                                                                 Statement

*Byron K. Radcliff    64      Vice Chairman of Board   2001	     See page 4 of            Father of Byron J. Radcliff,
                              Secretary                1999      this Proxy               Director
                              Treasurer                1976      Statement
					Director                 1960

Lyndell G. Mosley     71      Chief Financial          1972      Position with            None
                              Officer and Assistant              Company
                              Secretary-Treasurer

Debra P. Roe	    46	Principal Accounting	 1998	     Position with		None
Officer and Assistant 		     Company
Secretary-Treasurer

Rick E. Rush	    49      Vice President		  2001     Position with            None
										     Company

____________________

* Not active in the daily affairs of the Company.

There is no arrangement or understanding between any executive officer and any other person pursuant to which any of
such executive officers have been selected to their respective positions.
</Table

<Page>
<Table>
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth those known to the Company to be
beneficial owners of more than five percent of any class of the Company's
securities as of February 1, 2002:


Name and Address of                            Amount and Nature of  Percent
Beneficial Owner      Title of Class           Beneficial Ownership  of Class
                                                            

Byron K. Radcliff     Capital Stock            205,960 shares (a)     8.912%
P.O. Box 100          Class B Capital Stock    211,960 shares (b)    12.353%
Dexter, KS 67038

Walter H. Wulf, Jr.   Capital Stock            173,102 shares (c)     7.490%
700 Wulf Drive        Class B Capital Stock    177,942 shares (d)    10.370%
Humboldt, KS 66748
____________________

(a)  Includes 200,515 shares owned individually; 2,495 shares owned jointly
with wife; and 2,950 shares owned by wife.  Mr. Radcliff disclaims beneficial
ownership of the 2,950 shares owned by wife.
(b)  Includes 207,715 shares owned individually; 2,495 shares owned jointly
with wife; and 1,750 shares owned by wife.  Mr. Radcliff disclaims beneficial
ownership of the 1,750 shares owned by wife.
(c)  Includes 8,310 shares held individually and 1,900 shares held by wife.
In addition, Walter H. Wulf, Jr. is successor trustee of 75,000 shares under
three trusts for the respective benefit of Walter H. Wulf, Jr. and his two
sisters; manager of 40,300 shares held in Walter H. Wulf Company, LLC for the
benefit of Walter H. Wulf, Jr., his two sisters and their children; trustee of
4,000 shares held in the Walter H. Wulf and May L. Wulf Charitable Foundation;
and manager of 43,592 shares held in the Wulf General, LLC for the benefit of
Mr. Wulf and his two sisters.  Mr. Wulf disclaims beneficial ownership of
1,900 shares owned by wife and 50,000 shares held by him as successor trustee
under two trusts for the respective benefit of Mr. Wulf's two sisters.
(d)  Includes 12,950 shares held individually; 500 shares held jointly with
wife; and 1,900 shares owned by wife.  In addition, Walter H. Wulf, Jr. is
successor trustee of 75,000 shares under three trusts for the respective
benefit of Walter H. Wulf, Jr. and his two sisters and manager of 87,592
shares held in the Wulf General, LLC for the benefit of Mr. Wulf and his two
sisters.  Mr. Wulf disclaims beneficial ownership of 1,900 shares owned by
wife and 50,000 shares held by him as successor trustee under two trusts for
the respective benefit of Mr. Wulf's two sisters.

</Table>
<Table>
     The security ownership of management as of February 1, 2002 is as
follows:

                       Amount and Nature of
                       Beneficial Ownership
                                                    Percent of Ownership
                         Number of Shares                        Class B
                                       Class B       Capital     Capital
Beneficial Owner     Capital Stock  Capital Stock     Stock       Stock
                                                     
Jack R. Callahan         -            1,000  (1)         -         .058%
Ronald E. Callaway    12,636         13,337            .547%       .777%
David L. Deffner      17,462         17,463            .756%      1.018%
Robert M. Kissick     39,653  (2)    39,903  (3)      1.716%      2.325%
Gayle C. McMillen     11,220  (4)    11,220  (4)       .485%       .654%
Richard N. Nixon       5,000          1,000            .216%       .058%
Byron J. Radcliff      2,750  (5)     1,250  (5)       .119%       .073%
Byron K. Radcliff    205,960  (6)   211,960  (7)      8.912%     12.353%
Michael R. Wachter       250            250            .011%       .015%
Walter H. Wulf, Jr.  173,102  (8)   177,942  (9)      7.490%     10.370%
Walter H. Wulf, III    3,700  	  3,700            .160%       .216%
Lyndell G. Mosley     51,513 (10)    15,561           2.229%       .907%
Debra P. Roe	     1,175 (11)       825 (11)       .051%       .048%

All directors and
 officers as a group,
 13 persons          524,421        495,411          22.692%     28.872%
___________________


Footnotes to Security Ownership of Certain Beneficial Owners and Management

( 1) Held jointly with spouse.
( 2) Includes 6,428 shares in trusts of which Robert M. Kissick is sole
trustee and 33,225 shares owned in wife's trust of which she is sole trustee.
Mr. Kissick disclaims beneficial ownership of 33,225 shares owned by wife's
trust.
( 3) Includes 6,428 shares in trusts of which Robert M. Kissick is sole
trustee and 33,475 shares owned in wife's trust of which she is sole trustee.
Mr. Kissick disclaims beneficial ownership of 33,475 shares owned by wife's
trust.
( 4) Held jointly with spouse.
( 5) Includes 250 shares owned by minor son of which Byron J. Radcliff is
custodian and as to which Mr. Radcliff disclaims beneficial ownership.
( 6) See Footnote (a) to preceding Table.
( 7) See Footnote (b) to preceding Table.
( 8) See Footnote (c) to preceding Table.
( 9) See Footnote (d) to preceding Table.
(10) Includes 18,213 shares held in a trust of which Lyndell G. Mosley is sole
trustee and 33,300 shares in wife=s trust of which she is sole trustee.  Mr.
Mosley disclaims beneficial ownership of shares owned by wife's trust.
(11)  Held jointly with spouse.
</Table>
                          EXECUTIVE COMPENSATION

    The following table summarizes the total compensation of the Chief
Executive Officers and the Company's other executive officers whose total
compensation exceeded $100,000 for the fiscal year ended December 31, 2001, as
well as the total compensation paid to each such individual for the Company's
two previous fiscal years.
<Table>

                        SUMMARY COMPENSATION TABLE

         Name and                       Annual Compensation
     Principal Position         Year    (Salary)     (Bonus)
                                             
     Walter H. Wulf, Jr.        2001     $164,850        -0-
      Chairman of the      	  2000      151,080        -0-
      Board and President       1999      140,970        -0-

     Lyndell G. Mosley          2001     $154,920        -0-
      Chief Financial Officer   2000      146,985        -0-
      and Assistant             1999      140,055        -0-
      Secretary-Treasurer

     Debra P. Roe               2001     $ 97,100     $5,000
	Principal Accounting	  2000	 86,040        -0-
	Officer and Assistant 	  1999	 80,190        -0-
	Secretary-Treasurer

     Rick R. Rush			  2001     $ 97,100     $5,000
	Vice President		  2000	 86,040        -0-
					  1999	 80,190        -0-


</Table>
    The officers who are directors receive a monthly salary and do not receive
additional compensation for attending Board of Directors' meetings.  All other
directors receive $1,150 for attending each board meeting.  Also, all
directors are reimbursed for their actual travel expenses incurred in
attending board meetings.  However, if it is necessary to hold more than one
board meeting on the same date, or if the board meeting takes more than one
day, only $1,150 is paid.

     The Board of Directors held three meetings during 2001.  Each director
attended at least 75% of the aggregate of the total number of meetings of the
Board of Directors and all committees of the Board on which he served during
2001, with the exception of Robert M. Kissick and Richard N. Nixon, who each
missed one Board of Directors' meeting.  The Board of Directors does not have
a standing audit, compensation or nominating committee, or other committee
performing similar functions.

     Richard N. Nixon, director, is an attorney and, during 2001, was a
shareholder in the law firm of Stinson, Mag and Fizzell, P.C., Kansas City,
Missouri.  During 2001, the total legal fees and expenses paid by the Company
to Stinson, Mag and Fizzell, P.C. did not exceed five percent of such law
firm's gross revenues for 2001.


                      DEFINED BENEFIT RETIREMENT PLAN

    The retirement plan available to salaried employees, including the persons
named in the Summary Compensation Table above, is a defined benefit plan which
provides for fixed benefits, after a specific number of years of service, for
the remainder of the employee's life.  The monthly retirement benefits are
computed by multiplying the employee's years of service by one and six-tenths
percent (1.6%) and multiplying this result by 1/60th of the employee's last
sixty calendar months of earnings or the employee's highest five consecutive
calendar years of earnings out of the last ten calendar years of service,
whichever is greater; however, the maximum retirement benefit is limited to
fifty percent (50%) of the average monthly earnings used in computing
retirement benefits. For the year 2001, the maximum annual compensation for
determining retirement benefits is $170,000.  The normal retirement age at
which retirement plan benefits become payable is age 65.

    The following table sets forth the estimated annual aggregate retirement
benefits at normal retirement for various classifications of earnings and
years of service.
<Table>

                            PENSION PLAN TABLE
    Average
    5 Years                  Years of Service
    Earnings    15        20        25        30        35
                                      
   $100,000  $24,000   $32,000   $40,000   $48,000   $50,000
    125,000   30,000    40,000    50,000    60,000    62,500
    150,000   36,000    48,000    60,000    72,000    75,000
    175,000   40,800    54,400    68,000    81,600    85,000
    200,000   40,800    54,400    68,000    81,600    85,000
</Table>
     The earnings used for the purpose of determining the retirement plan
benefits consists of annual compensation (salary) of the type disclosed in the
Summary Compensation Table above.  Pension benefits under the retirement plan
are not subject to any deduction for social security benefits or other offset
amounts.

     The persons named in the Summary Compensation Table above have the
following years of credited service for pension benefits under the retirement
plan:  Mr. Mosley, 43 years; Mr. Wulf, 30 years; Ms. Roe, 25 years and Mr.
Rush, 13 years.


                            SEVERANCE PAY PLAN

     On July 18, 1985 the Board of Directors of the Company adopted a
Severance Pay Plan for Salaried Employees (the "Plan"). The Plan is designed
to recognize the past service of long-standing salaried employees and reduce
their concerns, if any, if a change in control of the Company should occur.
The Plan provides that if employment of any "covered employee" is
terminated for any reason other than death or disability within 24 months
after a "change in control", such employee is entitled to receive severance
pay equal to the employee's monthly salary times the number of full years that
such employee has been employed by the Company.  The amount of the severance
pay is subject to certain reductions where the employee is entitled to
certain retirement benefits under the Company's pension plan or where the
severance pay is not fully deductible by the Company for federal income tax
purposes.  A "covered employee" is any full-time salaried employee who has
been employed for at least 10 years prior to the "change in control".  A
"change in control" is any merger, consolidation or disposition of all or
substantially all of the assets of the Company or any acquisition by any
person or group of persons acting in concert who after such acquisition
would own more than 30% of the Company's outstanding voting stock. If there
had been a change in control and termination of employment on December 31,
2001, the following persons would have been entitled to receive severance pay
pursuant to the Plan as follows:  Mr. Wulf, $421,500; Mr. Mosley, $281,328;
Ms. Roe, $195,000; and Mr. Rush, $101,400.  The Plan also provides that any
covered employee who, at the time of termination, has been employed on a
full-time basis for 20 years or more, is entitled to receive the same life and
health insurance generally made available by the Company to retired employees.
The Plan may be amended or terminated by the affirmative vote of a least
two-thirds of the members of the full Board of Directors of the Company except
that no amendment or termination may adversely affect any right of a covered
employee who is employed by the Company at the time the Board of Directors has
knowledge of any change in control or a proposal for any change in control.

           BOARD OF DIRECTORS' REPORT ON EXECUTIVE COMPENSATION

     There currently is no compensation committee of the Board of Directors
(or committee performing equivalent functions).  Accordingly, the Board of
Directors itself is responsible for the establishment of the general
compensation policies of the Company and the specific compensation for
executive officers.  In carrying out this responsibility, however, the Board
of Directors requests and considers the recommendations of the Executive
Committee of the Board of Directors (consisting of Jack R. Callahan, Robert M.
Kissick, Byron K. Radcliff and Walter H. Wulf, Jr.).

Executive Compensation Policy

     The Board of Directors believes that the compensation of its executive
officers, including Mr. Wulf, the Company's President and Chief Executive
Officer (CEO), should be influenced by the Company's long-term profitability.
However, the Board does not attempt to establish a direct correlation between
the Company's profitability and executive compensation.

Executive Officer Compensation

     Each year, including 2001, the Executive Committee of the Board of
Directors makes its recommendations to the Board of Directors as to the
salaries for the Company's executive officers.  These recommendations are
based on a salary adjustment percentage which the committee establishes to
serve as a guideline in setting the compensation for all salaried employees
of the Company.  The determination of this salary adjustment is based on the
Executive Committee's assessment of the change in the cost of living and of
the Company's long-term profitability.  The application of the salary
adjustment percentage to the salaries of the Company's salaried employees
results generally in the Company's executive officers as a group, including
the CEO, receiving the same percentage increase as the other salaried
employees of the Company.  A subjective determination as to whether the
individual salaried employee is performing satisfactorily is also made.  In
April 2001, upon the recommendation of the Executive Committee, the Board of
Directors approved an overall increase in compensation of six percent. These
increases are reflective of, although not directly tied to, the Company's
continued good performance in 2000.

Chief Executive Officer Compensation

     The compensation of the Company's CEO is established by the Board of
Directors in the same way as compensation is established for the Company's
other executive officers.  As indicated in the above discussion, the increase
in the CEO's salary, and that of the other executive officers, largely is
determined by the application of the salary adjustment percentage selected by
the Executive Committee to the CEO's salary.  A subjective determination as to
whether the individual salaried employee is performing satisfactorily is also
made.

          THE BOARD OF DIRECTORS:

          Jack R. Callahan 		Ronald E. Callaway
    David L. Deffner    	Robert M. Kissick
    Gayle C. McMillen		Richard N. Nixon
    Byron J. Radcliff		Byron K. Radcliff
 	    Michael R. Wachter        Walter H. Wulf, III
          Walter H. Wulf, Jr.


        COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     No officer who is not also a director, and no other person, participated
in deliberations of the Board of Directors concerning executive officer
compensation.  The members of the Board of Directors who are also executive
officers have no interlocking relationships with any other entity which are
required by the rules of the Securities and Exchange Commission to be reported
in this Proxy Statement.

                            COMPANY PERFORMANCE

     The following performance graph shows a five-year comparison of
cumulative total returns for the Company, the S&P 500 composite index and an
index of peer companies selected by the Company.
<Table>

                        Comparison of Five Year Cumulative Total Return

                Dec-96    Dec-97    Dec-98    Dec-99    Dec-00    Dec-01
                                                
MONARCH CEMENT  100.00    147.97    153.90    144.43    131.11    145.39
S&P 500 Index   100.00    133.36    171.48    207.56    188.66    166.24
Peer Group 	    100.00    164.09    184.54    158.42    131.10    198.25
</Table>

<Table>

                        		Annual Return Percentage
							Years Ending
                          Dec-97    Dec-98    Dec-99    Dec-00    Dec-01
                                                   
MONARCH CEMENT            47.97      4.01     -6.16     -9.22     10.89
S&P 500 Index 		  33.36     28.58     21.04     -9.10    -11.89
Peer Group            	  64.09     12.46    -14.15    -17.25     51.22
</Table>


     The cumulative total return on investment for each of the periods for the
Company, the S&P 500 and the peer group is based on the stock price or
composite index at January 1, 1997.  The performance graph assumes that the
value of an investment in the Company's capital stock and each index was $100
at January 1, 1997 and that all dividends were reinvested.  The information
presented in the performance graph is historical in nature and is not intended
to represent or guarantee future returns.

     The performance graph compares the performance of the Company with that
of the S&P 500 composite index and an index of peer companies in the Company's
industry in which the returns are weighted according to each company's market
capitalization. Companies in the peer group index are Lafarge North America
Inc., Lone Star Industries (acquired October 1999), Southdown Inc. (acquired
November 2000) and Texas Industries, Inc.

                      INDEPENDENT PUBLIC ACCOUNTANTS

     The Company has used the services of Arthur Andersen LLP, Kansas City,
Missouri as its Independent Certified Public Accountants for the last 67
years.  The independent certified public accountants for 2002 have not yet
been selected, although the Board of Directors intends to do so at its April
2002 meeting.  It is anticipated that no representative of Arthur Andersen LLP
will be present at the annual meeting of the stockholders on April 10, 2002
and therefore they will not make a statement or be available to answer
questions which may arise.  The Board of Directors does not have an audit
committee.

Audit Fees-Fees for services performed by Arthur Andersen LLP during 2001
relating to the audit of the Company's annual financial statements and the
reviews of the financial statements included in our Form 10-Q reports for that
year aggregated approximately $67,500.
Financial Information Systems Design and Implementation Fees-Fees for
professional services performed by Arthur Andersen LLP during 2001 in
connection with financial information systems design and implementation were
$0.
All Other Fees-Fees for all other services performed by Arthur Andersen LLP,
(audit of employee benefit plans) during 2001 aggregated approximately
$11,000. The Board of Directors has determined that the other services
provided by Arthur Andersen LLP do not impair their independence in auditing
the Company's financial statements.

                    DEADLINE FOR STOCKHOLDER PROPOSALS

     No stockholder proposal will be included in the Company's proxy statement
and form of proxy relating to the annual meeting of stockholders to be held on
April 9, 2003 which is not received by the Company at P.O. Box 1000, Humboldt,
Kansas 66748-0900 on or before November 15, 2002.

	Stockholders who intend to present a proposal at the 2003 annual meeting
without inclusion of such proposal in the proxy materials are required to
provide notice to us no later than January 29, 2003.

                           FINANCIAL STATEMENTS

     The annual report of the Company containing financial statements for the
year ended December 31, 2001 is enclosed with the Proxy Statement.

                              OTHER BUSINESS

     The proxy solicited confers discretionary authority with respect to the
voting of the shares represented thereby on any other business that may
properly come before the meeting.  However, the Board of Directors has no
knowledge of any other business which will be presented at the meeting and
does not itself intend to present any such other business.

                       SECTION 16(a) BENEFICIAL OWNERSHIP
                             REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 (the "Exchange Act")
generally requires the Company's directors and executive officers, and persons
who own more than 10% of a class of the Company's equity securities, to file
with the Securities and Exchange Commission initial reports of ownership and
reports of changes in ownership in the Company's capital stock and other
equity securities.  Securities and Exchange Commission regulations require
directors, executive officers and greater than 10% shareholders to furnish the
Company with copies of all Section 16(a) reports they file.  To the Company's
knowledge, based solely on review of copies of such reports and written
representations that no other reports were required, during the year ended
December 31, 2001, all Section 16(a) filing requirements applicable to its
directors, executive officers and greater than 10% shareholders were complied
with.