HALLMARK FINANCIAL SERVICES INC
DEF 14A, 2000-04-25
INSURANCE CARRIERS, NEC
Previous: RAINBOW TECHNOLOGIES INC, DEF 14A, 2000-04-25
Next: INNOVET INC, SC 13G, 2000-04-25




                                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:
  ___________________________________________________________________________

<PAGE>

                      HALLMARK FINANCIAL SERVICES, INC.
                       14651 Dallas Parkway, Suite 900
                             Dallas, Texas 75240


                               PROXY STATEMENT

                                     FOR

                       ANNUAL MEETING OF SHAREHOLDERS

                           TO BE HELD MAY 25, 2000

                           _______________________


                  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 2000 Annual  Meeting
 of Shareholders (the "Annual Meeting") to be held on Thursday, May 25, 2000,
 at the time and  place and for  the purposes set  forth in the  accompanying
 Notice of  Annual  Meeting  of  Stockholders  (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  75240.   The  Company's  mailing
 address is the same as that of its principal executive offices.
<PAGE>
      This Proxy Statement and the accompanying form of proxy are first being
 mailed or given to shareholders on or about April  24, 2000.  A copy of  the
 Company's Annual Report  for the  fiscal year  ended December  31, 1999,  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  six 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 stockholders  entitled  to
 notice of and to  vote at the Annual  Meeting was the  close of business  on
 April 11,  2000  (the  "Record Date").    On  the Record  Date,  there  were
 11,048,133 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.

<PAGE>
          PRINCIPAL STOCKHOLDERS 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.  The  mailing address for all  directors and executive officers  is
 the same as that of the Company.
<TABLE>
                                  No. of Shares             Percent of Class
     Shareholder                Beneficially Owned         Beneficially Owned
 ------------------             ------------------         ------------------
 <S>                                 <C>                         <C>
 Ramon D. Phillips (1)               656,476                      5.8

 Raymond A. Kilgore (1)              603,047                      5.4

 Linda H. Sleeper (1)                203,000                      1.8

 James H. Graves (2)                 185,000                      1.7

 George R. Manser (2, 3)             135,700                      1.2

 C. Jeffrey Rogers (2)               132,500                      1.2

 All executive officers and
 current directors, as a group
 (7 persons) (4)                   2,145,294                     17.6

 Derby Trust PLC (5)               1,838,000                     16.6

 Heartland Advisors, Inc. (6)      1,170,600                     10.6

 Thomas G. Berlin (7)              1,111,900                     10.1


 (1)  Includes 200,000 shares which may be acquired pursuant to stock options
      exercisable on or within 60 days after the Record Date.

 (2)  Includes 107,500 shares which may be acquired pursuant to stock options
      exercisable on or within 60 days after the Record Date.

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

 (4)  Includes 1,122,500  shares  which may  be  acquired pursuant  to  stock
      options exercisable on or within 60 days after the Record Date.

 (5)  As reported  on Schedule  13D filed  with the  Securities and  Exchange
      Commission in February,  1996.  The  address for Derby  Trust PLC is  1
      Connaught Place, London W2 2DY, United Kingdom.

 (6)  As reported  on Schedule  13G filed  with the  Securities and  Exchange
      Commission on January 18, 2000.   Includes 1,060,000 shares over  which
      Heartland Advisors,  Inc.  has  no  voting  power.    The  address  for
      Heartland Advisors,  Inc. is  790  North Milwaukee  Street,  Milwaukee,
      Wisconsin  53202.

 (7)  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.
</TABLE>
<PAGE>

                            ELECTION OF DIRECTORS
                                  (Item 1)

      The Company's Board of Directors for  the ensuing year will consist  of
 six directors who are to be elected for  a term expiring at the 2001  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.
 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.

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

                             Director
 Name                 Age     Since    Current Position(s) with the Company
 -----------------    ---    --------  --------------------------------------
 <S>                   <C>     <C>     <C>
 Ramon D. Phillips     66      1989    President, Chief Executive Officer,
                                       Director and Chairman of the Board of
                                       Directors

 Linda H. Sleeper      52      1996    Executive Vice President, Chief
                                       Operating Officer and Director

 Raymond A. Kilgore    51      1988    Senior Vice President, Secretary and
                                       Director

 James H. Graves       51      1995    Director

 George R. Manser      68      1995    Director

 C. Jeffrey Rogers     52      1995    Director

</TABLE>

      Ramon D. Phillips has served as President, Chief Executive Officer  and
 Chairman of the Board of Directors  of the Company since  May 1989.  For  12
 years before joining the Company, Mr.  Phillips was an executive with  Pizza
 Inn, Inc., a  restaurant chain, holding  the positions of  Vice President  -
 Finance (1977  - 1986),  Executive  Vice President  (1986  - May  1989)  and
 director (1979 - May 1989).  Mr.  Phillips was again elected to Pizza  Inn's
 board of directors in August 1990 and continues to serve in that capacity.
<PAGE>
      Linda H.  Sleeper joined  the Company  as Vice  President of  Corporate
 Development and Administration  in May 1993  and was  promoted to  Executive
 Vice President and  Chief Operating  Officer in  December 1994.   From  1992
 until May 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.

      Raymond A. Kilgore has served as  Senior Vice President of the  Company
 since December 1994.   From February 1988 until  December 1994, Mr.  Kilgore
 served as Vice President  of the Company, and  also served as interim  Chief
 Executive Officer from August 1988 until May 1989.  From 1985 until February
 1988, Mr. Kilgore  was a Vice  President of Cash  America Investments,  Inc.
 (now known as  Cash America International,  Inc.), a  publicly held  company
 operating pawn shops and jewelry stores.

      James H. Graves is  Chief Operating Officer of  J.C. Bradford & Co.,  a
 Nashville  based  securities   firm  which   provides  investment   banking,
 underwriting and  brokerage  services.   He  previously served  as  Managing
 Director of J.C.  Bradford &  Co. and  co-manager of  its Corporate  Finance
 Department, which provides general investment banking services for corporate
 clients.  In this capacity, 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.

      George R. Manser is Chairman of Uniglobe Travel (Capital Cities), Inc.,
 a franchisor of travel  agencies, and President of  Concorde Holding Co.,  a
 private investment management company.  Mr. Manser also presently serves  as
 a director of Check-Free Systems, Inc., and State Auto Financial Corp.,  and
 is an advisory director of J.C. Bradford &  Co.  Prior to his retirement  in
 1999, Mr. Manser had  for four years  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, Mr.  Manser 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.

      C. Jeffrey Rogers is Vice Chairman, President, Chief Executive  Officer
 and a director  of Pizza Inn,  Inc., which owns,  franchises and supplies  a
 chain of pizza restaurants located in the United States and various  foreign
 countries.   Prior  to joining  Pizza  Inn, Inc.  in  1990, Mr.  Rogers  was
 President, Chief  Executive Officer  and a  director  of USA  Cafes  General
 Partner, Inc., which owns and franchises the Bonanza Family Restaurant chain
 of restaurants.
<PAGE>
 Board Committees and Meetings

      Standing committees of the  Board of Directors  of the Company  include
 the Audit Committee, the Compensation Committee, the Stock Option Committee,
 the Regulatory  Affairs Committee  and the  Nominating Committee.   Each  of
 these committees is presently composed of James H. Graves, George R.  Manser
 and C. Jeffrey Rogers.

      Mr. Graves is the current chairman  of the Audit Committee.  The  Audit
 Committee consults  with management  regarding reports  and  recommendations
 submitted by  the Company's  independent auditors,  reviews the  independent
 auditors' billings, and makes recommendations to the full Board with respect
 to the engagement or dismissal of independent auditors.  The Audit Committee
 met once during 1999.

      Mr. Rogers is the  current chairman of  the Compensation Committee  and
 the Stock  Option  Committee.   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 committee
 met during 1999.

      Mr. Manser is the current chairman of the Regulatory Affairs  Committee
 and the Nominating  Committee.   The Regulatory  Affairs Committee  consults
 with management regarding insurance regulatory requirements, compliance  and
 reporting and makes recommendations to the  full Board, where appropriate.
 The Nominating  Committee  investigates  and  recommends  to  the  Board  of
 Directors qualified  nominees for  election to  the Board.   The  Nominating
 Committee has not yet implemented  procedures for consideration of  nominees
 submitted by  shareholders of  the Company.    Actions pertaining  to  these
 matters were addressed by the full  Board and, therefore, neither  committee
 met during 1999.

      The Board of Directors held four meetings during 1999.  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

      No cash remuneration was paid to any non-employee director during 1999.
  In consideration  of their  service on  the Board  during 1999,  each  non-
 employee director has been granted a non-qualified option to purchase 50,000
 shares of the Common  Stock at an  exercise price of  $0.375, which was  the
 fair market value of the Common Stock on the date of grant.

 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, 1999.
<PAGE>

                EXECUTIVE OFFICERS AND COMPENSATION

 Executive Officers
<TABLE>
      The following persons are the executive officers of the Company:


 Name                Age              Position(s) with the Company
 -----------------   ---   -------------------------------------------------
 <S>                  <C>  <C>
 Ramon D. Phillips    66   President, Chief Executive Officer, Director and
                           Chairman of the Board of Directors

 Linda H. Sleeper     52   Executive Vice President, Chief Operating Officer
                           and Director

 Raymond A. Kilgore   51   Senior Vice President, Secretary and Director

 Johnny J. DePuma     62   Senior Vice President and Chief Financial Officer

</TABLE>
      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 Ramon D. Phillips,  Linda
 H. Sleeper and Raymond A. Kilgore is provided under Election of Directors.

      Johnny J. DePuma joined  the Company in August  1990 as Vice  President
 and Chief Financial  Officer and  was promoted  to his  present position  in
 December 1994.  For the 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.
<PAGE>
 Summary Compensation Table
<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.


                                    Year                               Other Annual     All Other
             Name and              Ended                               Compensation   Compensation
        Principal Position        Dec. 31    Salary ($)   Bonus ($)       ($) (1)        ($) (2)
   -----------------------------  -------    ----------   ---------    ------------   ------------
   <S>                              <C>       <C>            <C>          <C>            <C>

   Linda H. Sleeper                 1999      145,800        -0-            -0-            -0-
     Executive Vice President       1998      139,504        -0-            -0-           4,500
     and Chief Operating Officer    1997      133,923        -0-             736          7,500

   Ramon D. Phillips                1999      209,077        -0-           3,750         18,181
     President, Chief Executive     1998      217,463        -0-          10,000         20,257
     Officer and Chairman of        1997      212,000        -0-          45,736         25,909
     the Board of Directors

   Raymond A. Kilgore               1999      101,325        -0-            -0-            -0-
     Senior Vice President and      1998       99,376        -0-            -0-           4,500
     Secretary                      1997       94,423        -0-             576          7,500

   Johnny J. DePuma                 1999      111,300        -0-            -0-            -0-
     Senior Vice President and      1998      108,731        -0-            -0-            -0-
     Chief Financial Officer        1997      103,923        -0-             638           -0-


 (1)  Represents car allowance, life  insurance allowance, premiums on  long-
      term disability  insurance and  the portion  of premiums  on a  reverse
      split-dollar insurance policy on  the life of  Ramon D. Phillips  which
      are considered  compensation to  Mr. Phillips  for federal  income  tax
      purposes.  See, Certain Transactions.

 (2)  Represents  the  incremental  annual  increase  in  the  accrued   cash
      surrender value of a reverse split-dollar insurance policy on the  life
      of Ramon D. Phillips which is payable to the estate of Mr. Phillips  in
      the event of his death.  See, Certain Transactions.  For years prior to
      1999, also includes director fees.
</TABLE>

 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, 1999.
<PAGE>

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

<TABLE>
      Shown below  is  information with  respect  to the  executive  officers
 regarding option exercises during the fiscal  year ended December 31,  1999,
 and the value of unexercised options held as of December 31, 1999.

                                              Securities Underlying          Value of Unexercised
                       Shares                 Unexercised Options (#)     In-the-Money Options ($) (1)
                    Acquired on     Value    --------------------------   --------------------------
        Name       Exercise (#)   Received   Exercisable  Unexercisable   Exercisable  Unexercisable
 ----------------- ------------   --------   -----------  -------------   -----------  -------------
 <S>                    <C>          <C>        <C>            <C>            <C>
 Ramon D. Phillips      -0-          -0-        200,000        -0-            -0-           -0-

 Linda H. Sleeper       -0-          -0-        200,000        -0-            -0-           -0-

 Raymond A. Kilgore     -0-          -0-        200,000        -0-            -0-           -0-

 Johnny J. DePuma       -0-          -0-        200,000        -0-            -0-           -0-


 (1)  Values stated  are pre-tax  and are  based upon  the closing  price  of
      $0.375 per share  of the Common  Stock on the  American Stock  Exchange
      Emerging Company Marketplace on December 31, 1999, the last trading day
      of the fiscal year.
</TABLE>

 Executive Compensation Agreements

      The Company has entered into  an Executive Compensation Agreement  with
 each of Ramon D. Phillips, Raymond  A. Kilgore, Linda H. Sleeper and  Johnny
 J. DePuma.  The term of  each agreement  will  expire on December 31,  2000,
 unless hereafter extended.

      The Executive Compensation Agreement  with the Chief Executive  Officer
 specifies minimum  levels  of base  salary  and benefits  and  provides  for
 various performance  bonuses.   The Chief  Executive  Officer has  waived  a
 portion of  the specified  compensation in  each of  the last  three  fiscal
 years.   The  agreement  with each  other  executive  officer  provides  for
 compensation and bonus as determined by the Chief Executive Officer, subject
 to review  by the  Board  or the  Compensation  Committee.   Each  agreement
 includes  covenants  of  the  executive  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 these agreements, if  the Company terminates the  executive
 without "cause" (as defined  therein), or the  executive resigns within  six
 months after a  "change of  control" (as  defined therein),  the Company  is
 obligated to pay the executive  a lump sum cash  payment equal to two  times
 (three times in the case of the Chief Executive Officer) the sum of (a)  the
 executive's then current annual  salary (but not  less than the  executive's
 highest annual salary during the preceding three fiscal years), plus (b) the
 highest amount  of  bonus  and  other  cash  compensation  received  by  the
 executive during any one of the three preceding fiscal years.  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.
<PAGE>
                            CERTAIN TRANSACTIONS

      In  April  1991,  the  Company  entered  into  a  Reverse  Split-Dollar
 Agreement (the "Split-Dollar Agreement") with Ramon D. Phillips with respect
 to a so-called reverse split-dollar life insurance policy on Mr. Phillips.
 The Split-Dollar Agreement obligates the Company  to pay the entire  premium
 for the policy while  the Split-Dollar Agreement is  in effect.  The  policy
 provides  for  the  death  benefits  to  be  divided  between  the  policy's
 $1,000,000 face amount and  its accrued cash surrender  value.  The  Company
 was designated  as beneficiary  of the  face amount  of the  policy and  Mr.
 Phillips' estate was designated as beneficiary of the accrued cash surrender
 value of the policy.


                               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 2000  fiscal year.  PWC  also
 reported on the Company's consolidated  financial statements for the  fiscal
 years ended December 31,  1999, 1998 and 1997.   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 2001  annual meeting of shareholders must  do
 so in writing.   The proposal  must be received  at the Company's  principal
 executive offices by December 26, 2000.

                               By Order of the Board of Directors,

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

 April 24, 2000
 Dallas, Texas

<PAGE>

                              [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 25, 2000

      The undersigned  hereby  appoints  Ramon D.  Phillips  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 to vote,  as designated below,  all the shares  of
 Common Stock of  Hallmark Financial  Services, Inc.  held of  record by  the
 undersigned on April 11, 2000, at  the Annual Meeting of Shareholders to  be
 held at 10:00 a.m. on May 25, 2000, 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".

      Ramon D. Phillips    ____                James H. Graves    ____
      Linda H. Sleeper     ____                George R. Manser   ____
      Raymond A. Kilgore   ____                C. Jeffrey Rogers  ____

 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.

<PAGE>
                              [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: ____________________ , 2000      ____________________________________
                                        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.  [   ]




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission