SCHEDULE 14A
                               (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION

  Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act
                        of 1934 (Amendment No.         )

  Filed by 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 Rule 14a-11(c) or Rule 14a-12


               (Name of Registrant as Specified In Its Charter)

                       HALLMARK FINANCIAL SERVICES, INC.
  ___________________________________________________________________________
   (Name of Person(s) Filing Proxy Statement, If Other Than the Registrant)

  Payment of Filing Fee (Check the appropriate box):
  [X]  No fee required.
  [ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

       (1) Title of each class of securities to which transaction applies:
  ___________________________________________________________________________
       (2) Aggregate numer of securities to which transactions 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:
  ___________________________________________________________________________



                      HALLMARK FINANCIAL SERVICES, INC.
                       14651 Dallas Parkway, Suite 900
                             Dallas, Texas 75254


                               PROXY STATEMENT

                                     FOR

                        ANNUAL MEETING OF SHAREHOLDERS

                           TO BE HELD MAY 21, 2002

                           _______________________


                   SOLICITATION AND REVOCABILITY OF PROXIES

      This Proxy Statement is furnished  in connection with the  solicitation
 of proxies by the Board of Directors of Hallmark Financial Services, Inc., a
 Nevada corporation (the "Company"), to be  voted at the 2002 Annual  Meeting
 of Shareholders (the "Annual Meeting") to be held on Tuesday, May 21,  2002,
 at the time and  place and for  the purposes set  forth in the  accompanying
 Notice of  Annual  Meeting  of  Shareholders  (the  "Notice"),  and  at  any
 adjournment(s) thereof.  When proxies in the accompanying form are  properly
 executed and received, the shares represented  thereby will be voted at  the
 Annual Meeting  in accordance  with the  directions noted  thereon.   If  no
 direction is indicated on the proxy, the shares represented thereby will  be
 voted for the  election of  each of  the nominees  for director  and in  the
 discretion of the proxy  holder on any other  matter that may properly  come
 before the meeting.

      Submitting a proxy  will not affect  a shareholder's right  to vote  in
 person at the Annual Meeting.  Any shareholder who gives a proxy may  revoke
 it at  any time  before it  is  exercised by  delivering written  notice  of
 revocation to the Company, by substituting  a new proxy executed on a  later
 date, or by making a  written request in person  at the Annual Meeting  that
 the proxy be returned.  However, mere attendance at the Annual Meeting  will
 not of itself revoke the proxy.

      All expenses of preparing, assembling and mailing this Proxy  Statement
 and the enclosed materials and all costs of soliciting proxies will be  paid
 by the  Company.   In  addition  to solicitation  by  mail, proxies  may  be
 solicited by officers and regular employees  of the Company by telephone  or
 in person.  Such officers and employees who solicit proxies will receive  no
 compensation  for  their  services   other  than  their  regular   salaries.
 Arrangements will also be made with  brokerage houses and other  custodians,
 nominees and fiduciaries to forward solicitation materials to the beneficial
 owners of  shares  they  hold,  and  the  Company  may  reimburse  them  for
 reasonable out-of-pocket expenses they incur in forwarding these materials.

      The principal executive  offices of the  Company are  located at  14651
 Dallas Parkway,  Suite 900,  Dallas, Texas  75254.   The  Company's  mailing
 address is the same as that of its principal executive offices.

      This Proxy Statement and the accompanying form of proxy are first being
 mailed or given to shareholders on or about April  23, 2002.  A copy of  the
 Company's Annual Report  for the  fiscal year  ended December  31, 2001,  is
 enclosed herewith.   Except as expressly  incorporated by reference  herein,
 such Annual Report does not constitute a part of the materials used for  the
 solicitation of proxies.

                           PURPOSES OF THE MEETING

      At the Annual Meeting,  the shareholders of  the Company will  consider
 and vote on the following matters:

           1.   Election of five  directors to  serve until  the next  annual
      meeting of shareholders or until their successors are duly elected  and
      qualified; and

           2.   Transaction of  such  other  business as  may  properly  come
      before the meeting or any adjournment thereof.


                              QUORUM AND VOTING

      The record  date  for the  determination  of shareholders  entitled  to
 notice of and to  vote at the Annual  Meeting was the  close of business  on
 April 10,  2002  (the  "Record  Date").  On  the  Record  Date,  there  were
 11,049,133 shares of Common Stock of the Company, par value $0.03 per  share
 (the "Common Stock"), issued and outstanding,  each of which is entitled  to
 one vote on all matters to be acted upon  at the Annual Meeting.  There  are
 no cumulative  voting rights.   The  presence,  in person  or by  proxy,  of
 holders of one-third of the outstanding  shares of Common Stock entitled  to
 vote at  the  meeting  is  necessary to  constitute  a  quorum  to  transact
 business.  Assuming the presence of a quorum, directors will be elected by a
 plurality of the  votes cast.   The  affirmative vote  of the  holders of  a
 majority of the shares of Common  Stock actually voted will be required  for
 the approval of all other matters to come before the Annual Meeting.

      Abstentions and broker non-votes will be counted solely for purposes of
 determining whether a quorum is present at the Annual Meeting.  Pursuant  to
 the Bylaws of  the Company,  abstentions and  broker non-votes  will not  be
 counted in determining  the number of  shares voted on  any matter and  will
 have no effect on the election of directors or the approval of any  proposal
 submitted to a vote of the shareholders at the Annual Meeting.


           PRINCIPAL SHAREHOLDERS AND STOCK OWNERSHIP OF MANAGEMENT

      The following table and the notes thereto set forth certain information
 regarding the beneficial  ownership of  the Common  Stock as  of the  Record
 Date, by (i) each current director and nominee for director of the  Company;
 (ii) all executive officers and current directors of the Company as a group;
 and (iii) each other person  known to the Company  to own beneficially  more
 than  five  percent  of  the  presently  outstanding  Common  Stock.  Unless
 otherwise indicated, the persons  identified in the  table have sole  voting
 and dispositive power with respect to the shares shown as beneficially owned
 by them.  Except as otherwise indicated, the mailing address for all persons
 is the same as that of the Company.

                                           No. of Shares    Percent of Class
 Shareholder                               Beneficially       Beneficially
                                               Owned              Owned
 -----------------------                   ------------       ------------
 Linda H. Sleeper 1                           383,000              3.4

 Raymond A. Kilgore 2                         633,047              5.6

 John J. DePuma 2                             259,571              2.3

 James H. Graves 3                            252,500              2.2

 George R. Manser 3, 4                        203,200              1.8

 Scott T. Berlin 5                             62,500              0.6

 Mark E. Schwarz 6                          5,346,501             48.1

 All executive officers and current
 directors, as a group (7 persons) 7        7,140,319             57.8

 Ramon D. Phillips 8                          836,476              7.3

 Thomas G. Berlin 9                         1,111,900             10.1

 -------------------
 1    Includes 380,000 shares which may be acquired pursuant to stock options
      exercisable on or within 60 days after the Record Date.

 2    Includes 230,000 shares which may be acquired pursuant to stock options
      exercisable on or within 60 days after the Record Date.

 3    Includes 175,000 shares which may be acquired pursuant to stock options
      exercisable on or within 60 days after the Record Date.

 4    Includes 9,000 shares held  by Mr. Manser's  spouse, over which  shares
      Mr. Manser shares voting and dispositive authority.

 5    Includes 62,500 shares which may be acquired pursuant to stock  options
      exercisable on or  within 60 days  after the Record  Date.  Mr.  Berlin
      disclaims beneficial ownership of all shares owned by his parents,  Mr.
      & Mrs. Thomas G. Berlin.

 6    Includes 62,500 shares which may be acquired pursuant to stock  options
      exercisable on or within  60 days after the  Record Date and  5,284,001
      shares owned  by Newcastle  Partners, L.P.,  a limited  partnership  in
      which Mr. Schwarz serves as the sole general partner.  The address  for
      Newcastle Partners,  L.P. is  200 Crescent  Court, Suite  670,  Dallas,
      Texas 75201.

 7    Includes 1,315,000  shares  which may  be  acquired pursuant  to  stock
      options exercisable on or within 60 days after the Record Date.

 8    Includes 380,000 shares which may be acquired pursuant to stock options
      exercisable on or within 60 days after the Record Date.

 9    As reported  on Schedule  13G filed  with the  Securities and  Exchange
      Commission on January 21, 2000.  Includes 40,600 shares over which  Mr.
      Berlin  shares  voting  and  dispositive  power  with his  spouse.  The
      address for  Mr. Berlin  is 37500  Eagle Road,  Willoughby Hills,  Ohio
      44094.  Thomas G. Berlin is the father of Scott T. Berlin.


                            ELECTION OF DIRECTORS
                                   (Item 1)

      At the  Annual Meeting,  five  directors will  be  elected for  a  term
 expiring at the 2003  annual meeting of the  Company's shareholders or  when
 their successors are elected  and qualify.  Directors  will be elected by  a
 plurality of the votes cast at the Annual Meeting.  Cumulative voting is not
 permitted in the election of directors.

      The Company's  Board of  Directors has  proposed  the election  of  the
 following slate of nominees for election as directors at the Annual Meeting.
 Except  as discussed below, none of  the nominees was selected on the  basis
 of any special arrangement or understanding with any other person.  None  of
 the nominees bears any  family relationship to any  other nominee or to  any
 executive  officer of  the Company.  In the absence  of instructions to  the
 contrary, shares represented by proxy will be voted for the election of each
 nominee named below.  Each  nominee  has accepted nomination  and agreed  to
 serve if elected.  If any  nominee becomes unable to serve before  election,
 shares represented by proxy  may be voted for  the election of a  substitute
 nominee designated by the Board of Directors.

      The Board of Directors recommends a  vote FOR election of each  nominee
 below.

                            Director
 Name               Age      Since       Current Position(s) with the Company
 ----------------   ---     --------     ------------------------------------
 Mark E. Schwarz     41        2001      Director and Chairman of the Board

 Linda H. Sleeper    54        1996      President, Chief Executive Officer
                                         and Director

 James H. Graves     53        1995      Director

 George R. Manser    70        1995      Director

 Scott T. Berlin     32        2001      Director


      Mark E. Schwarz has  served since 1993 as  the sole general partner  of
 Newcastle Partners, L.P.,  a private investment  firm.  Since  2000, he  has
 also served as the President and  sole Managing Member of Newcastle  Capital
 Group, L.L.C., the general partner of Newcastle Capital Management, L.P.,  a
 private  investment management firm.  From 1995 until 1999, Mr. Schwarz  was
 also a  Vice President  of Sandera  Capital  Management, L.L.C.,  a  private
 investment firm associated  with the  Lamar Hunt  family.   From 1993  until
 1996, Mr. Schwarz  was a securities  analyst and portfolio  manager for  SCM
 Advisors, L.L.C., an investment advisory firm.  Mr. Schwarz presently serves
 as a  director of  Bell Industries,  Inc., a  company primarily  engaged  in
 providing computer  systems  integration  services;  Nashua  Corporation,  a
 manufacturer  of  specialty  papers,   labels  and  printing  supplies;   SL
 Industries, Inc.,  a  developer  of  power systems  used  in  a  variety  of
 aerospace, computer, datacom,  industrial, medical, telecom,  transportation
 and utility  equipment applications;  Tandycrafts, Inc.,  a manufacturer  of
 frames, framed art, mirrors, and other wall decor products; and WebFinancial
 Corporation, a banking and specialty finance company.

      Linda H. Sleeper was elected President  and Chief Executive Officer  in
 2000. Ms.  Sleeper  joined  the  Company  as  Vice  President  of  Corporate
 Development and Administration in  1993 and was  promoted to Executive  Vice
 President and Chief Operating  Officer in 1994.   From 1992 until 1993,  Ms.
 Sleeper was self-employed as a management consultant.  From 1989 until 1992,
 she served  as  a  Vice  President  for  Audisys  Corporation,  a  financial
 consulting firm, and was Senior Assistant Treasurer of Southmark Corporation
 from 1988 until 1989.  Ms. Sleeper  held various offices at Pizza Inn,  Inc.
 from 1979 until 1988, completing her  tenure as Vice President of Finance.
 Ms. Sleeper was an accountant with  Peat, Marwick, Mitchell & Co. from  1975
 until 1979.  She is a certified public accountant.

      James H. Graves is a Managing  Director and Partner of Erwin, Graves  &
 Associates, LP,  a  management consulting  firm  founded in  January,  2002.
 Previously,  he  was  a   Managing  Director  of   UBS  Warburg,  Inc.,   an
 international financial  services firm  which provides  investment  banking,
 underwriting and brokerage services.   He was a  Managing Director of  Paine
 Webber Group Inc. prior to its acquisition by UBS Warburg in November  2000,
 and was Chief Operating Officer of  J.C. Bradford & Co.  at the time of  its
 acquisition by Paine Webber Group Inc. in June 2000.  Mr. Graves had earlier
 served as Managing  Director of J.C.  Bradford & Co.  and co-manager of  its
 Corporate Finance Department.  In these capacities, Mr. Graves has  rendered
 advisory services to the Company.  Prior  to joining J.C. Bradford & Co.  in
 1991, Mr. Graves  had for 11  years been employed  by Dean Witter  Reynolds,
 where he completed his tenure as the head of the Special Industries Group in
 New York  City.   Mr. Graves  also  serves as  a  director of  Cash  America
 International, Inc., a company operating pawn shops and jewelry stores,  and
 is Vice  Chairman  and  a  director  of  Detwiler,  Mitchell  &  Company,  a
 securities brokerage and investment banking firm.

      George R. Manser is Chairman of Uniglobe Travel (Capital Cities), Inc.,
 a franchisor  of  travel agencies,  President  of Concorde  Holding  Co.,  a
 private  investment  management  company,  and  a  director  of  State  Auto
 Financial Corp., an insurance holding company that engages primarily in  the
 property and casualty insurance business. Prior  to his retirement in  2000,
 Mr. Manser also served as a director of CheckFree Corporation, a provider of
 financial electronic commerce services,  software and related products,  and
 as an advisory  director of  J.C. Bradford &  Co.   From 1995  to 1999,  Mr.
 Manser served as the  Director of Corporate Finance of Uniglobe Travel  USA,
 L.L.C., a franchisor of  travel agencies, and also  served as a director  of
 Cardinal Health, Inc. and AmerLink Corp.   From 1984 to 1994, he also served
 as a director and  Chairman of North American  National Corporation and  its
 subsidiaries, Pan-Western  Life Insurance  Company, Brookings  International
 Life Insurance Company and Howard Life Insurance Company.

      Scott T. Berlin  is a  Director focused  on the  corporate finance  and
 mergers/acquisitions  practice  at  Brown,  Gibbons,  Lang  &  Company,   an
 investment banking firm serving middle market  companies.  Prior to  joining
 Brown, Gibbons, Lang & Company in 1997, Mr. Berlin was a lending officer  in
 the Middle Market Group at The Northern Company.

 Board Committees and Meetings

      Standing committees of the  Board of Directors  of the Company  include
 the Executive Committee, the Audit Committee, the Compensation Committee and
 the Stock Option Committee.

      The  Executive  Committee  is   currently  comprised  of  Mr.   Schwarz
 (chairman), Ms. Sleeper, Mr. Graves and Mr. Manser.  Between meetings of the
 Board of Directors, the Executive Committee has the full power and authority
 of the  Board  in  the  management  of  the  business  and  affairs  of  the
 Corporation, except as  limited by  the Bylaws  or statute.   The  Executive
 Committee meets periodically between meetings of the Board of Directors  and
 held two such meetings during 2001.

      The Audit Committee  is currently comprised  of Mr. Manser  (chairman),
 Mr. Schwarz, Mr. Graves  and Mr. Berlin.   The Audit Committee oversees  the
 conduct of  the  financial  reporting  process  of  the  Company,  including
 reviewing with management  and the  outside auditors  the  audited financial
 statements included in the Company's  Annual Report, the Committee  chairman
 reviewing with the outside auditors  the interim financial  results included
 in the Company's quarterly  reports filed with  the Securities and  Exchange
 Commission, discussing with management and the outside auditors the  quality
 and adequacy of internal  controls, and  reviewing  the independence of  the
 outside auditors.   See, Audit Committee  Report.  The  Audit Committee  met
 twice during 2001.

      The Compensation Committee and the Stock Option Committee are currently
 comprised of Mr.  Graves (chairman),  Mr. Schwarz and  Mr. Berlin.   At  the
 direction of the full  Board, the Compensation  Committee reviews and  makes
 recommendations with respect  to compensation of  the executive officers  of
 the Company.  The Stock Option Committee administers the Company's 1991  Key
 Employee Stock Option Plan and 1994  Key Employee Long Term Incentive  Plan,
 including the determination of participants therein and the grant of options
 thereunder.   Neither  the  Compensation  Committee  nor  the  Stock  Option
 Committee met during 2001.

      The full Board of Directors acts in place of a nominating committee  to
 investigate qualified  nominees for  election to  the Board  when  vacancies
 occur.   The   Board  has   not  implemented   any  formal  procedures   for
 consideration of nominees submitted by shareholders of the Company.

      The Board of Directors held four meetings during 2001.  Various matters
 were also  approved  by  the  unanimous written  consent  of  the  Board  of
 Directors during the last fiscal year.  Each director attended at least  75%
 of the  aggregate  of (i) the  total  number of  meetings  of the  Board  of
 Directors and (ii) the total  number of meetings held  by all committees  of
 the Board on which such director served.

 Director Compensation

      Each non-employee  director receives  a fee  of $1,500  for each  Board
 meeting attended and a fee of $750 for  each committee meeting attended.  No
 other compensation was paid to any non-employee director during 2001.

 Compliance with Section 16(a) of the Securities Exchange Act of 1934

      The Company's executive  officers, directors and  beneficial owners  of
 more than 10% of the Company's Common Stock are required to file reports  of
 ownership and changes of ownership of  the Common Stock with the  Securities
 and Exchange  Commission.   Based solely  upon information  provided to  the
 Company by individual directors,  executive officers and beneficial  owners,
 the Company believes that all such reports were timely filed during and with
 respect to the fiscal year ended December 31, 2001.


      [The remainder of this page intentionally left blank.]


                           AUDIT COMMITTEE REPORT

      The Audit  Committee  of the  Board  of  Directors of  the  Company  is
 composed of four independent directors and operates under a written  charter
 adopted by the Board of Directors in accordance with applicable rules of the
 Securities and Exchange Commission and the American Stock Exchange.

      The primary purpose of  the Audit Committee is  to assist the Board  in
 fulfilling  its  responsibility  to  oversee  management's  conduct  of  the
 Company's financial reporting process.   In discharging its oversight  role,
 the Audit Committee is  empowered to investigate any  matter brought to  its
 attention with full access to all  books, records, facilities and  personnel
 of the Company  and is  authorized to  retain outside  counsel, auditors  or
 other experts for this purpose.  Subject to any action that may be taken  by
 the  full  Board,   the  Audit  Committee   also  has   the  authority   and
 responsibility to  select,  evaluate  and, where  appropriate,  replace  the
 Company's independent certified public accountants.

      The Company's  management is  responsible for  preparing the  Company's
 financial statements  and the  independent accountants  are responsible  for
 auditing those financial statements.  The role of the Audit Committee is  to
 monitor and oversee these processes.

      In this context,  the Audit Committee  has reviewed  and discussed  the
 consolidated financial statements with  both management and the  independent
 accountants.   The  Audit  Committee also  discussed  with  the  independent
 accountants the matters required  to be discussed  by Statement on  Auditing
 Standards No. 61 (Communication with Audit Committees).  The Audit Committee
 received from the independent  accountants the written disclosures  required
 by Independence  Standards Board  Standard No.  1 (Independence  Discussions
 with  Audit  Committees),  and  the  Audit  Committee  discussed  with   the
 independent accountants their independence.

      Based upon the Audit Committee's review and discussions with management
 and the  independent accountants,  the Audit  Committee recommended  to  the
 Board of Directors that the audited financial statements be included in  the
 Company's Annual  Report on  Form  10-KSB   filed  with the  Securities  and
 Exchange  Commission  for  the  year  ended  December  31, 2001.  The  Audit
 Committee  also  retained  PricewaterhouseCoopers   LLP  as  the   Company's
 independent accountants for the 2002 fiscal year.

 Audit Committee:    James H. Graves
 ---------------     Mark E. Schwarz
                     George R. Manser
                     Scott T. Berlin


                     EXECUTIVE OFFICERS AND COMPENSATION

 Executive Officers

      The following persons are the executive officers of the Company:

 Name                     Age              Position(s) with the Company
 -----------------        ---      ------------------------------------------
 Linda H. Sleeper          54      President, Chief Executive Officer and
                                   Director

 Raymond A. Kilgore        53      Senior Vice President and Secretary

 Johnny J. DePuma          64      Senior Vice President and Chief
                                   Financial Officer


      No executive  officer  bears  any  family  relationship  to  any  other
 executive officer or to any director or nominee for director of the Company.
 Information  concerning  the  business experience  of  Linda H.  Sleeper  is
 provided under Election of Directors.

      Raymond A. Kilgore has served as  Senior Vice President of the  Company
 since  1994.  He served as a director  of the Company from 1988 until  2001.
 From 1988 until 1994, Mr. Kilgore  served as Vice President of the  Company,
 and also  served  as  interim Chief Executive Officer  from 1988 until 1989.
 From 1985  until 1988,  Mr. Kilgore  was a  Vice President  of Cash  America
 Investments, Inc. (now known as Cash America International, Inc.).

      John J. DePuma joined the Company  in 1990 as Vice President and  Chief
 Financial Officer and was promoted to his present position in 1994.  For  10
 years prior  to  joining  the  Company, he  was  Vice  President  and  Chief
 Financial Officer of  HiLite Industries,  Inc., a  manufacturer of  original
 equipment auto parts.

 Summary Compensation Table

      The  following  table   sets  forth   certain  information   concerning
 compensation of the Chief Executive Officer and the other executive officers
 of the Company for the last three fiscal years.



              Name and                     Year Ended
         Principal Positions               December 31  Salary ($)  Bonus ($) 1
 --------------------------------------    ----------   ---------   ----------
 Linda H. Sleeper                              2001      195,769        -0-
   President and Chief Executive               2000      176,923       30,000
   Officer 2                                   1999      145,800        -0-

 Raymond A. Kilgore                            2001      109,340        -0-
   Senior Vice President and  Secretary        2000      106,469       10,000
                                               1999      101,325        -0-

 John J. DePuma                                2001      121,938        -0-
   Senior Vice President and Chief             2000      119,954       18,000
   Financial Officer                           1999      111,300        -0-


 -------------------
 1    Bonuses are reflected in the year  paid, although accrued in the  prior
      year.

 2    Prior to  her election  as President  in September  2000 and  as  Chief
      Executive Officer in  December 2000,  Ms. Sleeper  served as  Executive
      Vice President and Chief Operating Officer.


 Option Grants in Last Fiscal Year

      No stock  options or  stock appreciation  rights  were granted  to  the
 executive officers during the fiscal year ended December 31, 2001.

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

      None of the  executive officers of  the Company  exercised any  options
 during the fiscal year ended December  31, 2001.  The following table  shows
 the value  of unexercised  options  held by  the  executive officers  as  of
 December 31, 2001.


                         Securities Underlying         Value of Unexercised
                         Unexercised Options (#)     In-the-Money Options ($) 1
                       ---------------------------  ---------------------------
      Name             Exercisable   Unexercisable  Exercisable   Unexercisable
      ----             -----------   -------------  -----------   -------------
 Linda H. Sleeper         380,000        120,000        11,000          -0-

 Raymond A. Kilgore       230,000          20,000       11,000          -0-

 Johnny J. DePuma         230,000          20,000       11,000          -0-

 -------------------
 1    Values stated are pre-tax and are based upon the closing price of $0.43
      per share of the Common Stock  on the American Stock Exchange  Emerging
      Company Marketplace on December 31, 2001, the  last trading day of  the
      fiscal year.


 Executive Compensation Agreements

      The Company previously entered into an Executive Compensation Agreement
 with each of Linda H. Sleeper, Raymond A. Kilgore, and John J. DePuma.   The
 term of the agreements  with Mr. Kilgore and Mr. DePuma expired on  December
 31, 2000.  The term of the  agreement with Ms. Sleeper expires December  31,
 2002.

      The Executive Compensation Agreement with Ms. Sleeper specifies minimum
 levels of base salary and benefits (including automobile allowance) and  the
 reimbursement of certain expenses.  The  agreement includes covenants  to at
 all times maintain the  confidentiality of the  Company's trade secrets  and
 not to compete with the  Company during the term  of employment and  for two
 years thereafter.  Pursuant to the agreement, if the Company terminates  Ms.
 Sleeper without  "cause" (as  defined therein),  or she  resigns within  six
 months after a  "change of  control" (as  defined therein),  the Company  is
 obligated to pay her  a lump sum cash  payment equal to the  sum of (a)  her
 then current annual salary, plus (b)  the highest amount of bonus and  other
 cash compensation received  by her  during any  one of  the three  preceding
 fiscal years.   The agreement  also provides that  the Company  will, for  a
 period of one year, maintain health insurance for Ms. Sleeper and her family
 (if  applicable)  substantially   comparable  to  that   available  to   her
 immediately prior  to the  terminating event.   In  addition, all  incentive
 stock options granted  under the Company's  1991 Key  Employee Stock  Option
 Plan and 1994 Key Employee Long Term Incentive Plan provide for  accelerated
 vesting in the event of a change of control of the Company.


                              OTHER BUSINESS
                                 (Item 2)

      The Board of Directors knows of no other business to be brought  before
 the Annual Meeting.   If, however, any other  business should properly  come
 before the Annual Meeting, the persons named in the accompanying proxy  will
 vote the proxy as they in their discretion may deem appropriate, unless they
 are directed by the proxy to do otherwise.


                       INDEPENDENT PUBLIC ACCOUNTANTS

      The Board of Directors has selected PricewaterhouseCoopers LLP  ("PWC")
 as independent  certified  public  accountants  to  audit  the  consolidated
 financial statements  of the  Company for  the 2002  fiscal year.  PWC  also
 reported on the Company's consolidated  financial statements for the  fiscal
 years ended December 31,  2001, 2000 and 1999.   Representatives of PWC  are
 expected to be present at the  Annual Meeting, will have the opportunity  to
 make a statement  if they  so desire  and are  expected to  be available  to
 respond to appropriate questions from shareholders.


                  DATE FOR RECEIPT OF SHAREHOLDER PROPOSALS

      Any shareholder  desiring to  submit a  proposal for  inclusion in  the
 proxy material relating to the 2003  annual meeting of shareholders must  do
 so in writing.  The  proposal  must be received  at the Company's  principal
 executive offices by December 24, 2002.

                               By Order of the Board of Directors,


                               /s/ Raymond A. Kilgore
                               -----------------------------
                               Raymond A. Kilgore, Secretary

 April 23, 2002
 Dallas, Texas




                                  [FRONT]

        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                                   PROXY
                 FOR THE ANNUAL MEETING OF SHAREHOLDERS OF
                     HALLMARK FINANCIAL SERVICES, INC.
                          TO BE HELD MAY 21, 2002

      The undersigned hereby appoints Mark E.  Schwarz, Linda H. Sleeper  and
 Raymond A. Kilgore, and each of them individually, as the lawful agents  and
 Proxies of  the undersigned,  with full  power of  substitution, and  hereby
 authorizes each of  them to  represent and  vote, as  designated below,  all
 shares of Common Stock of Hallmark  Financial Services, Inc. held of  record
 by the  undersigned  as  of  April  10,  2002,  at  the  Annual  Meeting  of
 Shareholders to be held on May 21, 2002, or at any adjournment thereof.

 1.  ELECTION OF DIRECTORS

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

 INSTRUCTIONS:  To withhold authority to vote for any nominee, mark the space
 beside the nominee's name with an "X".

      Mark E. Schwarz     ____                George R. Manser    ____
      Linda H. Sleeper    ____                Scott T. Berlin     ____
      James H. Graves     ____

 2.   In their discretion, the  Proxies are authorized to  vote on any  other
      matter which  may  properly  come before  the  Annual  Meeting  or  any
      adjournment thereof.

      When properly executed, this proxy will be voted in the manner directed
 herein by the undersigned shareholder.   IF NO DIRECTION IS SPECIFIED,  THIS
 PROXY WILL BE VOTED FOR THE ELECTION OF DIRECTORS PROPOSED IN ITEM 1.

      The undersigned hereby  revokes all  previous proxies  relating to  the
 shares covered hereby and  confirms all that said  Proxies may do by  virtue
 hereof.


                                   [BACK]


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


 Date: ____________________ , 2002      ____________________________________
                                        Signature


 PLEASE MARK, SIGN, DATE AND
 RETURN THE PROXY CARD PROMPTLY,
 USING THE ENCLOSED ENVELOPE.
                                        ____________________________________
                                        Signature, if held jointly:


      PLEASE CHECK THIS BOX IF YOU INTEND TO BE PRESENT AT THE ANNUAL MEETING
 OF SHAREHOLDERS.  [   ]