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 Commission Only (as permitted by
     Rule 14a-6(e)(2))
[x]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                               FARREL 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 (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:

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



                                [ LOGO ] FARREL


                               FARREL CORPORATION
                                 25 MAIN STREET
                           ANSONIA, CONNECTICUT 06401

                =================================================

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                =================================================

To Our Stockholders:

      NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the
"Meeting") of Farrel Corporation, a Delaware corporation (the "Company"), will
be held at the offices of the Company, 25 Main Street, Ansonia, Connecticut,
06401, on June 12, 2002, at 8:30 a.m. (local time) for the following purposes:

      1.    to elect three directors of the Company to serve until the 2004
            Annual Meeting of Stockholders of the Company;

      2.    to ratify the selection of Ernst & Young LLP as independent
            accountants for the Company for the fiscal year ending December 31,
            2002; and

      3.    to transact such other business as may properly come before the
            Meeting or any adjournment thereof.

      Only stockholders of record on the books of the Company at the close of
business on April 26, 2002 will be entitled to notice of, and to vote at, the
Meeting.

                                            By Order of the Board of Directors,


                                            /s/ James L. Burns
                                            JAMES L. BURNS
                                            Vice President, General Counsel
                                            and Secretary

Ansonia, Connecticut
April 30, 2002

IMPORTANT:  WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON,
            IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AND VOTED AT THE
            MEETING. ACCORDINGLY, YOU ARE URGED TO READ THE ENCLOSED PROXY
            STATEMENT AND SIGN, DATE, AND RETURN THE ENCLOSED PROXY PROMPTLY IN
            THE ENVELOPE PROVIDED, WHICH REQUIRES NO POSTAGE IF MAILED IN THE
            UNITED STATES.




                               FARREL CORPORATION
                                 25 MAIN STREET
                           ANSONIA, CONNECTICUT 06401

                          ============================
                                 PROXY STATEMENT
                          ============================

           ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON JUNE 12, 2002

      This Proxy Statement is being mailed to you in connection with the
solicitation of proxies by the Board of Directors of Farrel Corporation, a
Delaware corporation (the "Company"), for use at the Annual Meeting of
Stockholders (the "Meeting"), to be held on June 12, 2002, at 8:30 a.m. (local
time), at the principal executive offices of the Company at 25 Main Street,
Ansonia, Connecticut 06401.

                             SOLICITATION OF PROXIES

      All shares represented by duly executed proxies in the form enclosed
herewith received by the Company prior to the Meeting will be voted as
instructed at the Meeting. There are boxes on the proxy card to vote for or to
withhold authority to vote for the director nominees. There are also boxes on
the proxy card to vote for or against or to abstain from voting on the
ratification of the Company's independent accountants. If no instructions are
given, the persons named in the accompanying proxy intend to vote FOR the three
director nominees named herein and FOR ratification of the selection of the
independent accountants named herein.

      Any stockholder may revoke a previously executed proxy at any time prior
to its exercise (i) by delivery of a later-dated proxy, (ii) by giving written
notice of revocation to the Secretary of the Company at the address set forth
above at any time before such proxy is voted, or (iii) by voting in person at
the Meeting. No proxy will be voted if the stockholder attends the Meeting and
elects to vote in person.

      A copy of the 2001 Annual Report of the Company containing financial
statements for the fiscal year ended December 31, 2001, is enclosed herewith.
This Proxy Statement and the form of proxy enclosed herewith are first being
mailed to stockholders on or about May 10, 2002. The mailing address of the
Company's principal executive offices is 25 Main Street, Ansonia, Connecticut
06401.

      The Board of Directors does not know of any matter other than as set forth
herein that is expected to be presented for consideration at the Meeting.
However, if any matters properly come before the Meeting, the persons named in
the accompanying proxy (each of whom is an officer and employee of the Company)
intend to vote thereon in accordance with their judgment.



                            EXPENSES AND SOLICITATION

      The Company will bear the cost of soliciting proxies, including expenses
in connection with the preparation and mailing of this Proxy Statement and all
papers which now accompany or may hereafter supplement it. Solicitation of
proxies will be primarily by mail. However, proxies may also be solicited by
directors, officers, and regular employees of the Company (who will not be
specifically compensated for such services) by telephone or otherwise. Brokerage
houses and other custodians, nominees, and fiduciaries will be requested to
forward proxies and proxy material to the beneficial owners of the Company's
Common Stock, and the Company will reimburse them for their expenses.

                   RECORD DATE, OUTSTANDING VOTING SECURITIES,
                               AND VOTES REQUIRED

      The Company's common stock, $.01 par value per share ("Common Stock"), is
the only outstanding class of voting securities of the Company. The record date
for determining the holders of Common Stock entitled to vote on the actions to
be taken at the Meeting is the close of business on April 26, 2002 (the "Record
Date"). As of the Record Date, 5,228,461 shares of Common Stock were
outstanding. Each holder of Common Stock on the Record Date is entitled to cast
one vote per share at the Meeting on each matter.

      Holders of a majority of the shares entitled to vote must be present at
the Meeting, in person or by proxy, so that a quorum may be present for the
transaction of business. For purposes of determining a quorum, broker non-votes
and abstentions will be considered present. The affirmative vote of the holders
of a plurality of the shares of Common Stock present at the Meeting, in person
or by proxy, is necessary for the election of directors of the Company. The
affirmative vote of the holders of a majority of the shares of Common Stock
present at the Meeting, in person or by proxy, is necessary for ratification of
the selection of Ernst & Young LLP as independent accountants for the Company
and any other matters. Abstentions from the proposal to ratify the selection of
the independent accountants, as well as broker non-votes, will not be considered
as part of the shares present for voting purposes on these matters.

                              ELECTION OF DIRECTORS

      The Company's Certificate of Incorporation provides for a Board of
Directors of two classes as nearly equal in number as practicable. Directors are
elected for two-year terms. At the Meeting, three persons will be elected to
serve as Class I directors to serve a two-year term expiring at the 2004 Annual
Meeting of Stockholders. The Board's nominees are Howard J. Aibel, Rolf K.
Liebergesell and James A. Purdy, all of whom are currently directors of the
Company. Glenn J. Angiolillo, Charles S. Jones and Alberto Shaio, were elected
last year to serve as Class II directors for a term expiring at the Annual
Meeting of Stockholders to be held in 2003.

      The Board approved proposing to stockholders the reelection of Howard J.
Aibel, Rolf K. Liebergesell and James A. Purdy each to a two-year term expiring
in 2004. Howard J. Aibel, Rolf K. Liebergesell and James A. Purdy have consented
to be nominated and, if elected, to serve as directors of the Company.
Information about each nominee for director and each incumbent director whose
term will continue after the Meeting is listed below.


                                       2


NOMINEES FOR ELECTION FOR TERMS EXPIRING 2004



                                                     PRINCIPAL OCCUPATIONS,
                                                    OTHER DIRECTORSHIPS, AND                      YEAR FIRST
      NAME OF NOMINEE           AGE                POSITIONS WITH THE COMPANY                  BECAME DIRECTOR
      ---------------           ---                --------------------------                  ---------------
                                                                                             
Howard J. Aibel                  73      Mr. Aibel is the Chairman of the Legal  Affairs              1994
                                         Committee and a member of the Audit Committee.
                                         He provides dispute resolution services worldwide
                                         as an independent mediator and arbitrator in
                                         complex commercial disputes. In 1999 Mr. Aibel
                                         retired from the law firm LeBoeuf, Lamb, Greene &
                                         MacRae in New York, New York. Mr. Aibel retired
                                         as Executive Vice President and Chief Legal Officer
                                         of ITT Corporation on March 31, 1994, after thirty
                                         years of  service.  He also  served as a member
                                         of the ITT Management Policy Committee, and had
                                         overall responsibility for environmental, safety,
                                         government relations, labor law, intellectual
                                         property, and taxes. He also held posts as a
                                         director  of  the  Sheraton Corporation, ITT
                                         Financial Corporation, and ITT Europe, Inc. Prior
                                         to joining ITT, Mr. Aibel served as Anti-Trust
                                         Litigation Counsel to the General Electric
                                         Company. He was previously associated with White
                                         & Case.



                                       3





                                                      PRINCIPAL OCCUPATIONS,
                                                     OTHER DIRECTORSHIPS, AND                     YEAR FIRST
      NAME OF NOMINEE            AGE                POSITIONS WITH THE COMPANY                 BECAME DIRECTOR
      ---------------            ---                --------------------------                 ---------------

                                                                                           
Rolf K. Liebergesell             69       Mr. Liebergesell has served as Chairman of                1986
                                          the Board, Chief Executive Officer, and
                                          President of the Company since 1986, except
                                          for the period March to June, 1996, when he
                                          temporarily relinquished the post of President.
                                          Prior to joining the Company, Mr. Liebergesell
                                          was Chairman and Chief Executive Officer of
                                          Bailey Corporation, a manufacturer of rubber
                                          and plastic components for the automobile
                                          industry. Mr. Liebergesell held various
                                          positions, including Product Line Manager for
                                          the Worldwide Automotive Group of ITT Corporation
                                          from 1973 to 1979. Mr. Liebergesell also served
                                          in various positions at Chrysler Corporation from
                                          1959 to 1973, including Director, Planning and
                                          Development, of Chrysler International, and Deputy
                                          Managing Director of Mitsubishi Motors Corporation,
                                          a joint venture of Mitsubishi Heavy Industries, Ltd.
                                          and Chrysler Corporation.

James A. Purdy                   79       Mr. Purdy is the Chairman of the Audit Committee           1986
                                          and a member of the Compensation Committee. He
                                          is the President of Purdy Investments, Inc., a
                                          private investment and consulting firm. He has
                                          performed consulting and advisory services for the
                                          Company since 1987, and from 1990-1992 for the State
                                          of Connecticut Department of Economic Development.
                                          Formerly, Mr. Purdy was a Senior Vice President of
                                          ITT Corporation responsible for all Asia, Pacific, and
                                          Latin American activities.



                                       4





INCUMBENT DIRECTORS WHOSE TERMS EXPIRE AT THE 2003 ANNUAL MEETING

                                                      PRINCIPAL OCCUPATIONS,
                                                     OTHER DIRECTORSHIPS, AND                   YEAR FIRST
      NAME OF NOMINEE            AGE                POSITIONS WITH THE COMPANY                BECAME DIRECTOR
      ---------------            ---                --------------------------                ---------------
                                                                                           
Glenn J. Angiolillo              48       Mr. Angiolillo is a member of the Legal Affairs           1990
                                          Committee, the Audit Committee and the
                                          Compensation Committee of the Board. He has
                                          been an independent business consultant since
                                          February, 1998; in addition, he was a partner
                                          in the law firm of Cummings & Lockwood from
                                          1987 until 2001.

Charles S. Jones                 54       Mr. Jones has served as Chairman of the Executive         1987
                                          Committee of the Board since January 1992, and
                                          was elected Chairman of the Compensation Committee
                                          in 1994. Mr. Jones joined the Company's Board
                                          of Directors in 1987. Since May, 1991 Mr. Jones
                                          has been Chairman of First Funding Corporation.

Alberto Shaio                    53       Mr. Shaio served as Vice President-Sales of the           1986
                                          Company from 1986 to 1987 when he became Senior
                                          Vice President-Sales. In 1995, Mr. Shaio was
                                          appointed Senior Vice President, Large Projects.
                                          In 1996, in addition to his position as Senior
                                          Vice President, Mr. Shaio was appointed General
                                          Manager of the Plastics Machinery Division of the
                                          Company.  In 2001, Mr. Shaio was appointed Senior
                                          Vice President - Sales and  Marketing. From 1981
                                          until 1996, Mr. Shaio was a director of New Energy
                                          Corporation of Indiana.



                                       5


                       MEETINGS OF THE BOARD OF DIRECTORS;
                      COMMITTEES OF THE BOARD OF DIRECTORS

      During the Company's most recent fiscal year, the Board of Directors held
five meetings. There are currently four standing committees of the Board of
Directors: the Audit Committee, the Executive Committee, the Compensation
Committee, and the Legal Affairs Committee. Each current director attended all
of the meetings of the Board and all meetings of committees of which he was a
member held during the most recent fiscal year while he was in office except for
Mr. Aibel, who was absent from one Board of Directors meeting.

      The Audit Committee, which met four times in the Company's most recent
fiscal year, recommends to the Board for stockholder approval an independent
accounting firm to conduct the annual audit, and discusses with the Company's
independent accountants the scope of their examinations with particular
attention to areas where either the Committee or the independent accountants
believe special emphasis should be directed. The Committee reviews the annual
financial statements and independent accountants' report, invites the
accountants' recommendations on internal controls and on other matters, and
reviews the evaluation given and corrective action taken by management. It
reviews the independence of the accountants and their fees. It also reviews the
Company's internal accounting controls and submits reports and proposals to the
Board of Directors. The members of the Committee are James A. Purdy, Chairman,
Howard J. Aibel and Glenn J. Angiolillo.

      The Compensation Committee, which met one time in the Company's most
recent fiscal year, oversees administration of the Company's 1992 Stock Option
Plan, which is described below, (the "1992 Stock Option Plan"), the 1992
Employees' Stock Purchase Plan, the 1997 Omnibus Stock Incentive Plan, which is
described below, (the "1997 Stock Option Plan"), and the 1997 Employees' Stock
Purchase Plan of the Company. The Compensation Committee also reviews and
recommends to the Board of Directors all forms of remuneration and perquisites
for the directors and senior management of the Company. The members of the
Committee are Charles S. Jones, Chairman, James A. Purdy, and Glenn J.
Angiolillo.

      During the Company's most recent fiscal year, the Executive Committee met
as necessary to address matters within its purview. The members of the Executive
Committee are Charles S. Jones, Chairman, and Rolf K. Liebergesell.

      The Legal Affairs Committee, which met one time in the Company's most
recent fiscal year, oversees the Company's policies and practices and its
compliance with governmental laws and regulations. The members of the Committee
are Howard J. Aibel, Chairman, and Glenn J. Angiolillo.


                                       6


                              DIRECTOR COMPENSATION

      Directors who are officers or employees of the Company receive no
additional compensation for service as members of the Board of Directors or
committees thereof. Directors who are not officers or employees of the Company
receive such compensation for their services as the Board of Directors may from
time to time determine. Non-employee directors, other than Mr. Jones who has
declined such remuneration, currently receive a fee of $2,500 for each Board
meeting attended and $750 for each Committee meeting attended, plus expense
reimbursement. In addition, each non-employee director was granted an option to
purchase 3,000 shares of the Company's Common Stock on January 27th of each year
from 1992 through 1996 pursuant to the 1992 Stock Option Plan.

      During the Company's most recent fiscal year, the Company paid to Cummings
& Lockwood, the law firm of which Mr. Angiolillo was a partner, certain fees for
professional services rendered to the Company. The Company is also a party to an
agreement with First Funding Corporation. Mr. Jones is an executive officer and
owner of a majority of the capital stock of First Funding Corporation. Pursuant
to the agreement, the Company paid fees to First Funding Corporation for
professional services rendered to the Company during the most recent fiscal
year. This agreement, and the fees paid, are described below under the caption
"Certain Relationships and Related Transactions -- Agreement with First Funding
Corporation."

      During the Company's most recent fiscal year, each of Mr. Aibel, Mr.
Angiolillo and Mr. Purdy also received $15,000 as retainer payments for being an
outside director of the Company.




                                       7


                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                        OWNERS, DIRECTORS AND MANAGEMENT

      The following table sets forth information with respect to the beneficial
ownership of Common Stock as of April 26, 2002, unless otherwise indicated in
the footnotes, by (i) the Company's directors and executive officers named in
the Summary Compensation Table who were employees of the Company as of April 26,
2002, (ii) the Company's directors and executive officers as a group and (iii)
each person known to the Company to own beneficially more than 5% of the
outstanding Common Stock. Except as otherwise indicated below, each of the
persons named in the table has sole voting and investment power with respect to
all shares of Common Stock beneficially owned by him as set forth opposite his
name. Unless otherwise indicated in the footnotes, the address of each
stockholder is c/o the Company, 25 Main Street, Ansonia, Connecticut 06401.



                                                                       BENEFICIAL OWNERSHIP
                                                                                       PERCENTAGE
DIRECTORS AND MANAGEMENT                                            SHARES              OWNED (1)
- ------------------------
                                                                                      
Rolf K. Liebergesell(2).......................................    2,451,812                 45.2%
Charles S. Jones(3)...........................................      366,413                  7.0%
Alberto Shaio(4)..............................................      221,581                  4.2%
James A. Purdy(5).............................................       22,000                     *
Howard J. Aibel(6)(7).........................................        7,000                     *
Glenn J. Angiolillo(8)(9).....................................       12,400                     *
Walter C. Lazarcheck(10)......................................       73,333                     *
James L. Burns(11)............................................       13,333                     *
Directors and Executive Officers
  as a group (8 persons)......................................    3,167,872                 56.8%


- -----------------------
*     Represents less than one percent of the Common Stock.
(1)   Shares issuable upon the exercise of stock options owned by that person
      which can be exercised within 60 days of the date hereof, are deemed
      outstanding for the purpose of computing the number and percentage of
      outstanding shares owned by that person (and any group that includes that
      person) but are not deemed outstanding for the purpose of computing the
      percentage of outstanding shares owned by any other person.
(2)   Includes 200,000 shares subject to options granted under the 1992 Stock
      Option Plan, as to which the owner has a right to acquire beneficial
      ownership.
(3)   Includes 9,000 shares subject to options granted under the 1992 Stock
      Option Plan, as to which the owner has a right to acquire beneficial
      ownership.
(4)   Includes 20,000 shares subject to options granted under the 1992 Stock
      Option Plan, as to which the owner has a right to acquire beneficial
      ownership.
(5)   Includes 12,000 shares subject to options granted under the 1992 Stock
      Option Plan, as to which the owner has a right to acquire beneficial
      ownership.


                                       8


(6)   Includes 6,000 shares subject to options granted under the 1992 Stock
      Option Plan, as to which the owner has a right to acquire beneficial
      ownership.
(7)   Address is 183 Steep Hill Road, Weston, Connecticut 06883.
(8)   Includes 12,000 shares subject to options granted under the 1992 Stock
      Option Plan, as to which the owner has a right to acquire beneficial
      ownership.
(9)   Address is P.O. Box 128, New Canaan, Connecticut 06840.
(10)  Includes 73,333 shares subject to options granted under the 1997 Stock
      Option Plan, as to which the owner has a right to acquire beneficial
      ownership.
(11)  Includes 13,333 shares subject to options granted under the 1997 Stock
      Option Plan, as to which the owner has a right to acquire beneficial
      ownership.


                       SECTION 16(A) BENEFICIAL OWNERSHIP
                              REPORTING COMPLIANCE

      Section 16(a) of the Securities Exchange Act of 1934, as amended, requires
the Company's officers and directors, and persons who own more than ten percent
of the Company's Common Stock, to file reports of ownership and changes in
ownership of the Company's securities with the Securities and Exchange
Commission. Officers, directors and greater than ten percent beneficial owners
are required by applicable regulations to furnish the Company with copies of all
forms they file pursuant to Section 16(a). Based solely upon a review of the
copies of the forms furnished to the Company, and written representations from
certain reporting persons that no Forms 5 were required, the Company believes
that during 2001, all filing requirements under Section 16(a) applicable to its
officers, directors and ten percent beneficial owners were complied with in a
timely manner.








                                       9


                              EXECUTIVE OFFICERS

      The following table sets forth the executive officers of the Company as of
April 26, 2002. See "Election of Directors" for a description of the business
experience of Mr. Liebergesell and Mr. Shaio.




         NAME                              AGE                 POSITION

                                             
James L. Burns........................     34      Vice President, General Counsel and
                                                   Secretary

Walter C. Lazarcheck..................     38      Vice President and Chief Financial Officer

Rolf K. Liebergesell .................     69      Chairman of the Board, Chief Executive
                                                   Officer, and President

Alberto Shaio ........................     53      Director, Senior Vice President -
                                                   Sales and Marketing


      JAMES L. BURNS joined the Company on December 10, 2001, as Vice President,
General Counsel and Secretary. Prior to joining the Company, Mr. Burns was an
attorney at Skadden Arps Slate Meagher & Flom, LLP from November 1995 until
February 1997 and O'Sullivan LLP (formerly O'Sullivan Graev & Karabell, LLP)
from March 1997 until November 2001.

      WALTER C. LAZARCHECK joined the Company on October 25, 1999, as Vice
President and Chief Financial Officer. Prior to joining the Company, Mr.
Lazarcheck was Vice President and Chief Financial Officer of Bridgeport
Machines, Inc. from January 1995 until October 22, 1999. Prior to working for
Bridgeport Machines, Inc., Mr. Lazarcheck worked for Arthur Andersen LLP from
August 1985 until December 1994.

      Executive officers of the Company are appointed by the Board of Directors
and serve at the discretion of the Board. Except as described below under
"Executive Compensation and Related Information," the Company has no employment
agreements with any of its executive officers.



                                       10


                          REPORT OF THE AUDIT COMMITTEE

To Our Fellow Stockholders at Farrel Corporation:

      We, the members of the Audit Committee of the Board of Directors, are
three independent directors, as defined by NASDAQ. Management is responsible for
the Company's financial reporting process and internal controls. The
responsibility of the Committee is to provide general oversight of the Company's
financial accounting, reporting and underlying internal controls. The Committee,
in conjunction with the Board of Directors, has the ultimate authority for the
selection, evaluation and retention of the independent auditors.

      On June 12, 2000, the Board of Directors, upon the Committee's
recommendation, adopted the Audit Committee's charter to comply with new rules
of NASDAQ. A copy of the Committee's charter was attached as Annex I to the
Company's April 30, 2001 Proxy Statement. In 2001, the Committee operated in
accordance with its charter.

      The Committee holds regularly scheduled meetings for the purpose of
providing a forum for communication among the directors, the Company's
independent auditors, Ernst & Young LLP, and the Company's management. During
these meetings, the Committee reviewed and discussed the interim and the audited
financial statements with management and Ernst & Young. In accordance with
Statement of Auditing Standards No. 61, Communication with Audit Committees, the
Committee discussed all required matters with Ernst & Young, including the
conduct of the audit of the Company's financial statements.

      In addition, the Committee obtained formal, written disclosures from Ernst
& Young, including a letter affirming their independence as required by
Independence Standards Board Standard No. 1. The information contained in this
letter was discussed with Ernst & Young.

      The Committee reviewed aggregate fees billed by Ernst & Young for the year
2001, which are as follows:

           Audit Fees....................................        $150,350
           Tax Return and Tax Planning Fees..............          74,800
           Audits of Pension and Benefit Plans...........          19,400
           Financial Information Systems Design and
             Implementation Fees.........................               0
           Other.........................................               0
                                                                 --------
           Total Fees....................................        $244,550
                                                                 --------

      The Committee concluded that the non-audit services rendered in 2001 did
not impair the independence of Ernst & Young.


                                       11


      Based on the reviews and discussions referred to above, the Committee
recommended to the Board of Directors, and the Board has approved, inclusion of
the audited financial statements in the Company's Annual Report on Form 10-K,
for the year ended December 31, 2001, for filing with the Securities and
Exchange Commission. The Committee has also recommended to the Board that Ernst
& Young be selected as the Company's independent accountants for 2002.

                                             James A. Purdy, Chairperson
                                             Howard J. Aibel
                                             Glenn J. Angiolillo


                                       12


                                    REPORT OF
                           THE COMPENSATION COMMITTEE
                            ON EXECUTIVE COMPENSATION

EXECUTIVE OFFICERS

      ROLE OF COMPENSATION COMMITTEE. The Compensation Committee (the
"Committee") reviews and recommends to the Board of Directors all forms of
remuneration for the directors and executive officers of the Company, including
salary, bonuses, and awards under the 1997 Stock Option Plan. The Committee is
currently composed of three directors, none of whom is or has been at any time
an officer or employee of the Company.

      OBJECTIVES OF EXECUTIVE COMPENSATION PROGRAMS. The Company's executive
compensation program's objectives are as follows:

      o     To provide a competitive basic compensation and benefits program in
            order to attract and retain quality personnel.

      o     To provide a performance-oriented environment and programs that
            reward individual and team performance, and the Company's success.

      o     To align executives' financial interests with shareholders' values.

      BASE SALARIES. Base salaries are targeted to be moderate yet competitive
in relation to salaries of executive officers in comparably sized companies in
the Company's industry. The Committee reviews management recommendations for
executives' salaries, and also considers independent surveys that provide data
on compensation levels and benefit programs in similar companies. Individual
salary determinations are based on experience and sustained performance, as well
as on the general criteria set forth above.

      The salary of Mr. Liebergesell, including his 2001 compensation, is
established pursuant to his employment agreement which sets an annual base
salary of $550,000.

      BONUSES. Although the Company does not have a formal bonus program for
executive officers, the Compensation Committee may recommend bonuses to be paid
to executive officers based on Company and individual performance. No bonuses
were awarded in 2001.

      1992 STOCK OPTION PLAN AND 1997 STOCK OPTION PLAN. The 1992 Stock Option
Plan and the 1997 Stock Option Plan were designed to secure for the Company and
its stockholders the benefit of the incentives inherent in increased Common
Stock ownership by key employees.

                                                Charles S. Jones, Chairman
                                                James A. Purdy
                                                Glenn J. Angiolillo



                                       13


                 EXECUTIVE COMPENSATION AND RELATED INFORMATION

SUMMARY COMPENSATION TABLE

      The following table sets forth the annual compensation, and all long term
compensation, for the past three fiscal periods for the Company's Chief
Executive Officer and for the other most highly compensated executive officers.




                                                                                            LONG TERM
                                             ANNUAL COMPENSATION                           COMPENSATION
                                             -------------------                           ------------
                                                                                     Securities
Name and                                                                             Underlying    All Other
Principal Position               Year     Salary(1)    Bonus(2)        Other         Options(3) Compensation
- --------------------------------------------------------------------------------------------------------------

                                                                                 
Rolf K. Liebergesell             2001     $550,000        ---           ---              ---       $ 34,862(4)
  Chief Executive                2000     $550,000        ---           ---              ---       $ 34,862(4)
  Officer, President             1999     $550,000     $250,000         ---              ---       $ 34,862(4)
  and Chairman
  of the Board

Alberto Shaio                    2001     $230,000        ---           ---              ---       $  3,200(5)
  Senior Vice President -        2000     $230,000        ---           ---              ---       $  3,200(5)
  Sales and Marketing            1999     $230,000        ---           ---              ---       $  3,200(5)


Karl N. Svensson                 2001     $ 62,494        ---       $  43,734(6)         ---       $  1,372(5)
  Former Senior Vice             2000     $170,000        ---       $ 109,057(6)         ---       $  2,624(5)
  President Worldwide            1999     $170,000        ---       $  81,331(6)         ---       $  2,591(5)
  Supply Management (7)

Walter C. Lazarcheck             2001     $155,000        ---           ---            40,000      $  2,250(5)
  Vice President and             2000     $150,000        ---           ---              ---            ---
  Chief Financial Officer (8)    1999     $ 27,885        ---           ---            60,000           ---



                                       14




                                                                                         LONG TERM
                                         ANNUAL COMPENSATION                           COMPENSATION
                                         -------------------                           ------------
                                                                                 Securities
Name and                                                                         Underlying    All Other
Principal Position           Year     Salary(1)    Bonus(2)        Other         Options(3)  Compensation
- ----------------------------------------------------------------------------------------------------------

                                                                                
Theodore C. Morris           2001     $104,910        ---           ---              ---          ---
  Former Vice President,     2000     $104,475        ---           ---            10,000         ---
  General Counsel
  and Secretary (9)

James L. Burns               2001     $  9,231        ---           ---            40,000         ---
  Vice President,
  General Counsel
  and Secretary (10)


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

(1)   Includes amounts deferred pursuant to the Company's Salary Retirement
      Program.
(2)   The cash bonuses for officers are stated for the fiscal year in respect of
      which they were paid.
(3)   Options were granted under the 1997 Stock Option Plan at exercise prices
      equal to the fair market value on the date of grant.
(4)   Other compensation is comprised of term life insurance premiums paid by
      the Company pursuant to Mr. Liebergesell's employment agreement.
(5)   Represents the Company's contributions under the Company's Salary
      Retirement Program, pursuant to which the Company matches a percentage of
      salary deferral contributions made by participating employees and may make
      discretionary contributions.
(6)   Includes $37,734, $69,370 and $41,016 for 2001, 2000 and 1999,
      respectively, paid in connection with Mr. Svensson's reassignment from the
      United States to the United Kingdom for the purpose of a tax equalization
      payment adjusting Mr. Svensson's compensation in the fiscal year so that
      he is not adversely affected by differing tax rates in the United States
      and the United Kingdom. The balance includes housing and other assistance
      relating to Mr. Svensson's reassignment from the United States to the
      United Kingdom.
(7)   Mr. Svensson retired from the Company on March 31, 2001.
(8)   Mr. Lazarcheck joined the Company in October 1999.
(9)   Mr. Morris joined the Company in March 2000 and resigned in September
      2001.
(10)  Mr. Burns joined the Company in December 2001.




                                       15


                       COMPENSATION PLANS AND ARRANGEMENTS
                                 OF THE COMPANY

OPTION GRANTS

      The following table set forth information concerning stock options that
were granted during the most recent fiscal year to executive officers named in
the Summary Compensation Table. The options were granted pursuant to the 1997
Stock Option Plan.

                        OPTION GRANTS IN LAST FISCAL YEAR




- ---------------------------------------------------------------------------------------------------------
      (a)              (b)             (c)             (d)             (e)            (f)           (g)

                                                                  Potential Realizable Value at Assumed
                                                                 Annual Rates of Stock Price Appreciation
                   Securities       % of Total                               for Option Term(3)
                   Underlying    Options Granted
                     Options     to Employees In     Exercise      Expiration
Name               Granted(1)     Fiscal Year(2)      Price       Date of Grant        5%           10%
- ----               ----------     --------------      -----       -------------        --           ---
                                                                                
James                                                               December
Burns                40,000            44%            $0.76         10, 2011        $19,200       $48,400

Walter                                                              November
Lazarcheck           40,000            44%            $0.60          5, 2011        $15,200       $38,400

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

(1)   All options were granted at an exercise price equal to the market value of
      the underlying shares on the date of grant.
(2)   Options with respect to a total of 90,000 shares were granted to employees
      of the Company or its subsidiaries in 2001.
(3)   Represents the potential appreciation of the options over their stated
      term of 10 years, based upon assumed compounded rates of appreciation of
      5% per year and 10% per year. The amounts set forth in these columns are
      not intended as forecasts of future appreciation, which is dependent upon
      the actual increase, if any, in the market price of the underlying shares.
      There is no assurance that the amounts of appreciation shown in the table
      actually will be realized.


                                       16


OPTION VALUE AT DECEMBER 31, 2001

      The following table sets forth, for the executive officers named in the
Summary Compensation Table, information with respect to holdings of unexercised
options at December 31, 2001. The value of "in-the-money" options is based on a
closing price of $0.72 at December 31, 2001.

                          FISCAL YEAR-END OPTION VALUES


                                             Number of Unexercised            Value of Unexercised
                                              Options at Year End            "In-the-Money" Options
                                          Exercisable/non-exercisable     Exercisable/non-exercisable
                                          ---------------------------     ---------------------------

                                                                           
      James L. Burns.............                13,333/26,667                     None/None

      Walter C. Lazarcheck.......                73,333/26,667                   $1,600/$3,200

      Rolf K. Liebergesell.......                 240,000/None                     None/None

      Alberto Shaio..............                  20,000/None                     None/None



                                       17


1992 STOCK OPTION PLAN

      Under the 1992 Stock Option Plan, awards of incentive stock options (as
defined in Section 422 of the Internal Revenue Code of 1986, as amended), and
non-qualified stock options were permitted to be granted to eligible employees
through January 27, 1997.

      The exercise price of incentive stock options and non-qualified stock
options granted under the 1992 Stock Option Plan are not less than 100% of the
fair market value of the Common Stock at the time of grant. With respect to any
person who owns stock representing more than 10% of the voting power of the
outstanding capital stock of the Company, the exercise price of any incentive
stock options are not less than 110% of the fair market value of such shares at
the time of grant.

      Pursuant to the 1992 Stock Option Plan, each non-employee director of the
Company, including members of the Compensation Committee, was granted a
non-qualified stock option to purchase 3,000 shares of Common Stock on January
27 of each year (beginning January 27, 1992) through January 27, 1996. Mr.
Liebergesell was granted a non-qualified stock option to purchase 40,000 shares
of Common Stock on the 30th day after the end of each fiscal year of the Company
through 1996.

      Options granted automatically to non-employee directors and Mr.
Liebergesell have a term of 10 years, and become exercisable as to all shares
covered by the option after one year continuous service after the date of grant
of the option. Options which were granted to employees have a term not in excess
of 10 years, and become exercisable in installments of 25% of the number of
shares covered by the option after the employee completes one, two, three and
four years, respectively, of cumulative service following the date of grant.

1997 STOCK OPTION PLAN

      Under the 1997 Stock Option Plan, awards of incentive stock options (as
defined in Section 422 of the Internal Revenue Code of 1986, as amended), and
non-qualified stock options are permitted to be granted to eligible employees.

      The exercise price of incentive stock options and non-qualified stock
options under the 1997 Stock Option Plan is not less than 100% of the fair
market value of the shares of Common Stock at the time of grant. With respect to
any person who owns stock representing more than 10% of the voting power of the
outstanding capital stock of the Company, the exercise price of any incentive
stock options is not less than 110% of the fair market value of the shares of
Common Stock at the time of grant.

      The Compensation Committee of the Board of Directors will determine the
time for exercise of each option and each option's expiration date; provided
that no incentive stock option may be exercised more than ten years after the
date of grant and no incentive stock option granted to a 10% Stockholder may be
exercised more than five years after the date of grant.




                                       18


                                PERFORMANCE GRAPH

      Common Stock Performance: The following graph compares, for each of the
fiscal years indicated, the yearly percentage change in the Company's total
stockholder return on its Common Stock with the cumulative total return of (a)
the NASDAQ (U.S. Market) Index, which is a broad equity market index, and (b)
the S & P Machinery Diversified Group, which is a published industry index. The
stock performance graph assumes that $100 was invested on December 31, 1996.

                Comparison of Five Year-Cumulative Total Returns
                              Performance Graph for
                               FARREL CORPORATION


                      Source: Standard & Poor's Computstat



                             [ PERFORMANCE GRAPH ]





                              Dec 96      Dec 97      Dec 98       Dec 99      Dec 00      Dec 01
                                                                             
FARREL CORP                     100.00      227.38        99.62       96.40       45.82        40.58
NASDAQ US INDEX                 100.00      122.53       172.66      311.92      211.20       179.73
MACHINERY (DIVERSIFIED)- S&P    100.00      132.28       110.08      130.15      122.86       132.39



                                       19


           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

      The Compensation Committee consists of Charles S. Jones, Chairman, James
A. Purdy, and Glenn J. Angiolillo. Mr. Jones is an executive officer of First
Funding Corporation and owner of a majority of its capital stock. First Funding
Corporation is a party to a Financial Services Agreement with the Company, the
terms of which are described below. See "Certain Relationships and Related
Transactions."


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

AGREEMENT WITH FIRST FUNDING CORPORATION

      The Company is a party to an agreement with First Funding Corporation
("First Funding") dated June 17, 1986, as amended (the "Financial Services
Agreement"), pursuant to which the Company retains First Funding as its
exclusive financial adviser. Charles S. Jones, a director and a principal
stockholder of the Company, is an executive officer of First Funding and owner
of a majority of its outstanding capital stock. The Financial Services Agreement
may be terminated by either party upon a twelve-month prior written notice to
the other. The agreement is also terminable by the Company in the event that Mr.
Jones is no longer an officer or employee of First Funding.

      Under the Financial Services Agreement, the Company pays First Funding an
annual retainer of $450,000 in respect of Mr. Jones' commitment to act on behalf
of the Company. Pursuant to an amendment to the Financial Services Agreement
dated February 8, 2002, First Funding agreed to reduce the annual retainer to
$400,000 for the period March 1, 2002 to March 1, 2003. Mr. Jones has agreed to
serve as Chairman of the Company's Executive Committee and to provide certain
other services as requested by the Company including financial advisory
services, strategic planning, budgeting and forecasting, dispute resolution,
executive assessment, and advice relating to the establishment and/or
modification of the Company's corporate goals, business practices and
objectives. The Company also is billed for out-of-pocket expenses and on an
hourly basis for other First Funding employees who work on the Company's
account; however, since July 1, 2001, and until further notice, First Funding
has agreed to provide these services as part of its annual retainer fee. The
Company also will pay a transaction fee to First Funding in the event of certain
transactions, such as acquisitions, divestitures, mergers, joint ventures and
debt or equity investments.

      The amounts paid or accrued to First Funding for services under the
Financial Services Agreement during the Company's most recent fiscal year
totaled approximately $626,000, which includes the retainer and $104,000 of
reimbursement for out-of-pocket expenses. From January 1, 2002 through April 24,
2002, the Company has been invoiced by First Funding approximately $171,000,
which includes $12,700 of reimbursement for out-of-pocket expenses, for services
performed under the Financial Services Agreement in 2002.





                                       20


INDEBTEDNESS OF MANAGEMENT

      From time to time the Company makes advances to management. As of December
31, 2001, Mr. Liebergesell had received advances from the Company totaling
approximately $165,500, approximately $83,000 of which remained outstanding as
of April 26, 2002. The Company does not charge interest on amounts due from
management.


              RATIFICATION OF SELECTION OF INDEPENDENT ACCOUNTANTS

      The Company has selected the firm of Ernst & Young LLP, independent
certified public accountants, to serve as independent accountants for the
Company for the fiscal year ending December 31, 2002. The decision to retain
Ernst & Young LLP, to serve as independent accountants of the Company was
recommended by the Audit Committee and approved by the Board of Directors.

      It is expected that a representative of Ernst & Young LLP, will be present
at the Meeting and will be available to make a statement (if he or she desires
to do so) and to respond to appropriate questions at the Meeting. If the
stockholders do not ratify the selection of Ernst & Young LLP, the Board of
Directors may consider selection of other independent certified public
accountants to serve as independent accountants, but no assurance can be made
that the Board of Directors will do so or that any other independent certified
public accountants would be willing to serve.

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" THE RATIFICATION OF
THIS SELECTION.




                                       21


                              STOCKHOLDER PROPOSALS

      It is presently contemplated that the 2003 Annual Meeting of Stockholders
will be held on or about June 12, 2003. Proposals by stockholders intended for
inclusion in the proxy statement to be furnished to all stockholders entitled to
vote at the next annual meeting of the Company must be received at the Company's
principal executive offices not later than December 31, 2002. Stockholder
proposals intended to be presented at, but not included in the Company's proxy
materials for, the 2003 Annual Meeting must be received by the Company no later
than February 14, 2003; otherwise such proposals will be subject to the grant of
discretionary authority contained in the Company's form of proxy to vote on
them. In order to curtail controversy as to the date on which a proposal was
received by the Company, it is suggested that proponents submit their proposals
by certified mail, return receipt requested.

                                         By Order of the Board of Directors,


                                         /s/ James L. Burns
                                         JAMES L. BURNS
                                         Vice President, General Counsel
                                         and Secretary

Ansonia, Connecticut
 April 30, 2002


      THE COMPANY WILL FURNISH, WITHOUT CHARGE, A COPY OF ITS ANNUAL REPORT ON
FORM 10-K, INCLUDING THE FINANCIAL STATEMENTS AND SCHEDULES THERETO, FOR THE
YEAR ENDED DECEMBER 31, 2001 TO EACH STOCKHOLDER WHO FORWARDS A WRITTEN REQUEST
TO THE SECRETARY, FARREL CORPORATION, 25 MAIN STREET, ANSONIA CONNECTICUT 06401.
SUCH WRITTEN REQUEST MUST INCLUDE A GOOD FAITH REPRESENTATION THAT, AS OF APRIL
26, 2002 (THE RECORD DATE), THE PERSON MAKING THE REQUEST WAS THE BENEFICIAL
OWNER OF SECURITIES ENTITLED TO VOTE AT THE 2002 ANNUAL MEETING OF THE COMPANY.

      COPIES OF SUCH FORM 10-K FURNISHED WITHOUT CHARGE WILL NOT INCLUDE ALL OF
THE EXHIBITS THERETO, IF ANY, BUT WILL INCLUDE A LIST DESCRIBING ALL OF THE
EXHIBITS NOT INCLUDED, COPIES OF WHICH WILL BE AVAILABLE AT A COST OF $1.00 PER
PAGE.




                                       22




                                                                             
















                                                 DETACH HERE




                                              FARREL CORPORATION

                                  25 MAIN STREET, ANSONIA, CONNETICUT 06401


THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. The undersigned hereby appoints James L. Burns and Walter C.
Lazarcheck, and each of them, as proxies, with full powers of substitution, and hereby authorizes them to represent and vote as
designated on the reverse hereof, all shares of common stock of Farrel Corporation (the "Company") held of record by the undersigned
on April 26, 2002 at the Annual Meeting of Stockholders of the Company to be held on June 12, 2002 or any adjournment thereof.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS
GIVEN, THIS PROXY WILL BE VOTED "FOR" ALL PROPOSALS.

- ------------------------------------------------------------------------------------------------------------------------------------
               PLEASE VOTE, DATE AND SIGN ON REVERSE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE.
- ------------------------------------------------------------------------------------------------------------------------------------

- ------------------------------------------------------------------------------------------------------------------------------------
  Please sign exactly as your name(s) appear(s) on the reverse side of this card. If a corporation, please sign iin full corporate
  name by president or other authorized person. When signing as trustee, please give full title as such.
- ------------------------------------------------------------------------------------------------------------------------------------

HAS YOUR ADDRESS CHANGED?                                             DO YOU HAVE ANY COMMENTS?

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

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

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





                                                                             

FARREL CORPORATION
C/O EQUISERVE
P.O. BOX 9398
BOSTON, MA 02205-9398


                                              FARREL CORPORATION

               Dear Stockholder:

               Please take note of the important information enclosed with this Proxy Ballot. There are a number
               of issues related to the management and operation of your Company that require your immediate
               attention and approval. These are discussed in detail in the enclosed proxy materials.

               Your vote counts, and you are strongly encouraged to exercise your right to vote your shares.

               Please mark the boxes on this proxy card to indicate  how your shares will be voted, then sign
               the card, detach it and return your proxy vote in the enclosed postage paid envelope.

               Your vote must be received prior to the Annual Meeting of Stockholders on June 12, 2002.

               Thank you in advance for your prompt consideration of these matters.

               Sincerely,

               Farrel Corporation



                                                  DETACH HERE


    PLEASE MARK
/X/ VOTES AS IN
    THIS EXAMPLE.

- --------------------------------------------------
               FARREL CORPORATION
- --------------------------------------------------
             1. Election of Directors:                                                                      FOR   AGAINST   ABSTAIN
                     (01) Howard J. Aibel             2. To consider and act upon the ratification of the   / /     / /       / /
                     (02) Rolf K. Liebergesell           selection of Ernst & Young LLP as independent
                     (03) James A. Purdy                 accountants for the Company for the fiscal year
                                                         ending December 31, 2002.
              FOR                    WITHHELD
              ALL    / /         / / FROM ALL
            NOMINEES                 NOMINEES

     / /
        ------------------------------------------
        For all nominees except as noted above


                                                         Please be sure to sign and date this Proxy.



                                                         Mark box at right if an address change or comment                    / /
                                                         has been noted on the reverse side of this card.


Signature:                                           Date:          Signature:                                     Date:
          ------------------------------------------      ----------          ------------------------------------      -----------