SCHEDULE 14A INFORMATION

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

Filed by the Registrant (X)
Filed by a Party other than the Registrant ( )

Check the appropriate box:


( )  Preliminary Proxy Statement
( )  Confidential, for Use of the Commission Only (as permitted
     by Rule 14a-6(e)(2))
(X)  Definitive Proxy Statement
( )  Definitive Additional Materials
( )  Soliciting Material Pursuant to Section 240.14a-12


                         EAGLE FINANCIAL SERVICES, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)


- --------------------------------------------------------------------------------
      (Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fee (Check the appropriate box):

(X)  No fee required

( ) $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or
    item 22(a)(2) of Schedule 14A.

( )  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:




                         EAGLE FINANCIAL SERVICES, INC.
                                  P. O. Box 391
                              Berryville, VA 22611

                    Notice of Annual Meeting of Shareholders

      The Annual Meeting of Shareholders of Eagle Financial Services, Inc. (the
"Corporation") will be held on Wednesday, April 17, 2002, at Noon at the John H.
Enders  Fire  Company  Social  Hall,  Berryville,  Virginia.  The purpose of the
meeting shall be as follows:

     1. To elect three (3) directors for a term of three (3) years.

     2. To elect one (1) director for a term of two (2) years.

     3. To transact such other business as shall properly come before the Annual
Meeting or any adjournment thereof.

     The Board of  Directors  has fixed the close of business on March 22, 2002,
as the record date for determining the shareholders of the Corporation  entitled
to notice of and to vote at the Annual Meeting and any adjournments thereof.

                       By order of the Board of Directors,


                           /s/ JAMES W. MCCARTY, JR.
                           -------------------------
                           James W. McCarty, Jr.
                           Vice President, Chief Financial Officer
                             and Secretary/Treasurer

Berryville, Virginia
March 29, 2002

     IT IS IMPORTANT  THAT YOUR SHARES BE  REPRESENTED  AT THE  MEETING.  PLEASE
SIGN,  DATE,  AND RETURN THE  ENCLOSED  PROXY IN THE  ACCOMPANYING  POSTAGE-PAID
ENVELOPE SO THAT YOUR SHARES WILL BE  REPRESENTED  AT THE MEETING.  SHAREHOLDERS
ATTENDING THE MEETING MAY PERSONALLY  VOTE ON ALL MATTERS THEN  CONSIDERED,  AND
ANY PROXIES PREVIOUSLY SUBMITTED BY THEM WILL BE REVOKED.


                                 PROXY STATEMENT

                                       OF

                         EAGLE FINANCIAL SERVICES, INC.

                               GENERAL INFORMATION

      This Proxy  Statement  is being  furnished  to the  shareholders  of Eagle
Financial Services, Inc. (the "Corporation") in connection with the solicitation
of  proxies  by the Board of  Directors  of the  Corporation  to be voted at the
Annual Meeting of Shareholders to be held on April 17, 2002, at Noon at the John
H. Enders Fire Company Social Hall, Berryville, Virginia, and at any adjournment
thereof.

      The cost of  solicitation  of proxies and  preparation of proxy  materials
will be borne by the  Corporation.  Solicitations of proxies will be made by use
of the  United  States  mail and may be made by direct or  telephone  contact by
employees of the Corporation. Brokerage houses and nominees will be requested to
forward  the proxy  materials  to the  beneficial  holders of the shares held of
record by these  persons,  and the  Corporation  will  reimburse  them for their
reasonable  charges in this  connection.  Shares  represented  by duly  executed
proxies  in the  accompanying  form  received  by the  Corporation  prior to the
meeting  and  not  subsequently  revoked  will  be  voted  at the  meeting.  The
approximate date on which this proxy statement,  the accompanying proxy card and
Annual Report to Shareholders (which is not part of the Corporation's soliciting
materials) are being mailed to the Corporation's shareholders is March 29, 2002.

      The  purposes of the meeting  are to elect  directors  and to vote on such
other  business,  if any,  that may  properly  come  before  the  meeting or any
adjournment. The Corporation does not know of any other matters that are to come
before the meeting.  If any other matters are properly presented for action, the
persons  named  in the  accompanying  form of  proxy  will  vote  the  proxy  in
accordance with their best judgment. Each outstanding share of the Corporation's
Common Stock is entitled to one vote on all matters submitted to shareholders at
the meeting. There are no cumulative voting rights.

      Where a  shareholder  directs  in the proxy a choice  with  respect to any
matter that is to be voted on, that direction will be followed.  If no direction
is made,  proxies will be voted in favor of the election of the directors and in
the best  judgment of Messrs.  Thomas T.  Gilpin,  Robert W.  Smalley,  Jr., and
Randall G. Vinson on such other business,  if any, that may properly come before
the  meeting or any  adjournment.  Any  person who has  returned a proxy has the
power  to  revoke  it at  any  time  before  it is  exercised  by  submitting  a
subsequently  dated proxy,  by giving  notice in writing to the Secretary of the
Corporation, or by voting in person at the meeting.

      The close of business on March 22, 2002, has been fixed as the record date
for the meeting and any adjournment.  As of that date, there were  approximately
1,464,948 shares of Common Stock outstanding.  As of the record date, and on the
date hereof,  no person was known by the  Corporation to own  beneficially  more
than  5% of the  outstanding  shares  of the  Corporation's  Common  Stock.  The
directors  and executive  officers of the  Corporation  beneficially  own in the
aggregate  139,067.1614 shares of the Corporation's  Common Stock,  representing
9.49% of the amount outstanding on the date hereof.

                              ELECTION OF DIRECTORS

      The Board of Directors of the Corporation is structured into three classes
with one class  elected each year to serve a three-year  term.  All nominees are
currently  members  of the  Board.  All  have  consented  to be  named  and have
indicated  their  intent  to serve if  elected.  Those  nominees  receiving  the
greatest  number  of votes  shall be deemed  elected  even  though  they may not
receive a majority.  Abstentions  and broker  non-votes will not be considered a
vote for, or a vote against,  a director.  The directors who are nominated for a
three-year term at this year's meeting are John D. Hardesty,  Lewis M. Ewing and
Thomas T.  Byrd.  The  director  nominated  for a two-year  term at this  year's
meeting is James T.  Vickers,  who is standing  for election for the first time.
John F. Milleson,  Jr., director since 1979, retired from the Board of Directors
on February 20, 2002.

                                        1


Information Concerning Directors, Nominees and Executive Officers

          The  following  table sets forth,  as of February  22,  2002,  certain
information with respect to the directors, nominees for directors, and executive
officers of the Corporation.




Name, Age and Year
First Became Director or                                        Shares of
Officer of the Corporation  Principal                           Common Stock             Percent
or previously the           Occupation For                      Beneficially             of
Bank of Clarke County       Past Five Years                     Owned                    Class
- ----------------------      ---------------                     -------------------      -------
 

John R. Milleson            President and CEO of the             11,560.5985 (1)(2)       .79
Age 45                      Corporation; President and CEO,
Officer since 1991          CEO, Bank of Clarke County
Director since 1999
Term expires 2004

John D. Hardesty            Partner/Manager, John O.             10,640      (1)          .73
Age 70                      Hardesty & Son, a dairy farming
Director since 1963         operation; Chairman of the
Term expires 2002           Board of the Corporation;
                            Chairman of the Board,
                            Bank of Clarke County

Marilyn C. Beck             President, Lord Fairfax               1,320      (1)          .09
Age 62                      Community College
Director since 1995
Term expires 2003

Thomas T. Byrd              President and Publisher,              5,300      (3)          .36
Age 55                      Winchester Evening Star, Inc.
Director since 1995
Term expires 2002

Lewis M. Ewing              Retired President and CEO of the     13,636      (1)(2)       .93
Age 67                      Corporation; Retired President and
Director since 1984         CEO, Bank of Clarke County
Term expires 2002

Thomas T. Gilpin            President, Lenoir City Real          42,401.5606 (1)         2.89
Age 48                      Estate Investment
Director since 1986
Term expires 2004

John F. Milleson, Jr.       Retired Chairman of the Board,       14,601      (1)         1.00
Age 73                      Loudoun Mutual Insurance Co.
Director since 1979
Term expires 2002

Robert W. Smalley, Jr.      President and CEO, Smalley            6,328.0481 (1)          .43
Age 50                      Package Co., Inc.
Director since 1989
Term expires 2004

Randall G. Vinson           Pharmacist and Owner,                11,192.7073 (1)          .76
Age 55                      Berryville Pharmacy
Director since 1985
Term expires 2003

Mary Bruce Glaize           Homemaker                               535.0523              .04
Age 46
Director since 1998
Term expires 2003

James R. Wilkins, Jr.       President, Wilkins'                  19,640.9603 (1)         1.34
Age 56                      ShoeCenter, Inc.
Director since 1998
Term expires 2003

James T. Vickers            CEO, Oakcrest Companies                 833      (1)          .06
Age 49
Director since 2001
Term expires 2002

James W. McCarty, Jr        Vice President, Secretary/            1,078.2343 (1)(2)       .07
Age 32                      Treasurer of the Corporation;
Officer since 1995          Senior Vice President,
                            Secretary/Treasurer and
                            Chief Financial Officer
                            Bank of Clarke County


Directors and executive                                         139,067.1614             9.49
Officers as a group (12)


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

(1) Amounts  include  shares held jointly with spouse and/or as custodian  under
the Virginia  Uniform  Gifts to Minors Act and/or as trustee  under the terms of
certain trusts.

(2) Amounts  include  shares of the  Corporation's  Common  Stock  allocated  to
participants  and held in trust under the Bank of Clarke County  Employee  Stock
Ownership  Plan (the "ESOP Plan") as of December 31, 2001. As of such date,  the
ESOP Plan held 61,084  shares of Common  Stock,  or 4.18% of the total number of
such shares  outstanding.  Of the shares of Common  Stock held in the ESOP Plan,
5,319.7605  shares  were  held for the  accounts  of  executive  officers.  Each
participant  in the ESOP Plan has the right to instruct the trustees of the ESOP
Plan with respect to the voting of shares  allocated to his or her account.  The
trustees,  however, may use their discretion in voting any shares for which they
received no instruction.

(3) Amounts include  shares held  by  Winchester Evening  Star, Inc.,  where the
director is an executive officer of that corporation.

        On December  31,  2001,  there were 13  individuals  in the director and
executive  officer  category.  Mr.  Milleson  serves as both a  director  and an
executive  officer,  and Mr.  McCarty  serves as the  Corporation's  only  other
executive officer.

The  Corporation is not aware of any person who is the beneficial  owner of more
than 5% of the Corporation's Common Stock.

THE BOARD OF DIRECTORS  RECOMMENDS THAT THE  SHAREHOLDERS  VOTE FOR THE NOMINEES
SET FORTH ABOVE.

                                        2


Board and Committee Meetings of the Corporation

        During  2001,  the  Board  of  Directors  of the  Corporation  held  six
meetings. The Audit Committee is the Corporation's one standing committee.

      The  directors  of  the  Corporation   also  serve  as  directors  of  its
wholly-owned  subsidiary,  the Bank of Clarke  County (the  "Bank").  The Bank's
Board held twelve meetings in 2001.  During 2001 each director  attended greater
than 75% of the aggregate number of meetings of both Boards of Directors and the
Bank's Board  committees  of which he or she was a member.  The Bank's Board has
established the following  committees:  Loan,  Audit,  Personnel,  Marketing and
Trust. There is no nominating committee of the Board of Directors.

        The Loan Committee  met  twenty-seven times in 2001 to review the Bank's
lending practices.  The committee consists of Messrs.  Byrd, Smalley,  Ewing and
Milleson.

        The Personnel Committee consists of  Messrs. Smalley, Vickers and Vinson
and  Dr.  Beck.  This  committee  met two  times in  2001 to review and  monitor
personnel activities in the Bank, including compensation.

        The Audit  Committee  met three  times in 2001 to review the work of the
Audit Department and to follow up on the examinations  performed by the external
auditors and the  regulatory  authorities.  This  committee  consists of Messrs.
Vinson and Byrd, Dr. Beck and Mrs. Glaize.

        The  Trust  Committee  met  twelve  times in  2000.   The  committee  is
composed of Messrs.  Gilpin,  Milleson,  Jr., Ewing and Milleson. The purpose of
the Trust Committee is to monitor the trust-related activities of  the Bank.

        The  Marketing  Committee  met  six  times in 2000.   The  committee  is
composed of Messrs.  Wilkins, Vinson, Vickers and Milleson and Mrs. Glaize.  The
committee  meets to review  the  activities of the  Marketing  Department of the
Bank.

Report of the Audit Committee

     The  Audit  Committee's  Report to the  Shareholders,  which  follows,  was
approved and adopted by the Committee on February 15, 2002.  Each of the members
of the Audit  Committee  is  independent  as that term is defined in the listing
standards of the National Association of Securities Dealers.

     The Audit  Committee  has  reviewed  and  discussed  the audited  financial
statements  with  management  and discussed  with the  independent  auditors the
matters  required by SAS 61. In addition,  the Audit Committee has received from
the  independent  auditors  the written  disclosures  required  by  Independence
Standards Board Standard No. 1 and discussed with them their  independence  from
the Corporation and its management.

     Based on such reviews and discussions,  the Audit Committee  recommended to
the Board of Directors that the audited financial  statements be included in the
Form 10-K filed by the Corporation.

     The Audit  Committee  and the  Board of  Directors  have  adopted a written
charter for the Audit Committee.

     The  following  fees  were  paid  to  Yount,  Hyde  &  Barbour,  P.C.,  the
Corporation's independent auditors, for services provided to the Corporation for
the fiscal year ended December 31, 2001:

Audit Fees:                                                   $36,031
Financial Information Systems Design & Implementation Fees:   $     0
All Other Fees:                                               $25,998

      Audit fees are the  aggregate  fees  billed  for the  annual  audit of the
Corporation's  financial  statements and for the required  quarterly  reviews of
those statements.  Financial  information systems design and implementation fees
are the aggregate fees billed for financial  information systems design work and
implementation  fees for  services  rendered  as part of that  work for the most
recent  fiscal  year.  All other fees  include  payments  for any other types of
services  provided,  including,  but not limited to,  preparation  of income tax
returns, audits of benefit plans, Trust Department audits and internal audits.

     The Audit Committee believes that the non-audit services provided by Yount,
Hyde  &  Barbour,   P.C.,  are  compatible   with   maintaining   the  auditor's
independence.


Randall G. Vinson, Chairman
Marilyn C. Beck
Thomas T. Byrd
Mary Bruce Glaize


Cash Compensation

        The  Corporation  did not pay any  cash  compensation  to the  executive
officers of the Corporation in 2001.

        The  following  table  shows  the  aggregate  cash and  cash  equivalent
compensation  paid by the Bank for the years ended  December 31, 2001,  2000 and
1999 to the Chief Executive Officer. The Corporation does not pay any additional
cash compensation to its executive officers.

                           SUMMARY COMPENSATION TABLE



                                         Annual Compensation
                                        ---------------------
                                                               (e)
       (a)                                                 Other Annual
    Name and            (b)         (c)           (d)      Compensation
 Principal Position    Year       Salary($)     Bonus($)      ($)(1)
 ------------------    ----       --------     ----------     ------
 
John R. Milleson,      2001       105,000        1,713           --
 President and CEO     2000        97,382          --            --
                       1999        88,232          --            --


                                     Long-Term Compensation
                                     ----------------------
                                         Awards            Payouts
                                         ------            -------
                                    (f)          (g)
                                 Restricted   Securities     (h)           (i)
        (a)                         Stock     Underlying     LTIP       All Other
     Name and           (b)       Awards(s)    Options/     Payouts    Compensation
 Principal Position    Year          ($)        SARs(#)       ($)          ($)
 ------------------    ----          ---        -------       ---          ---

John R. Milleson,      2001           --           --         --           3,231 (2)
 President and CEO     2000           --           --         --           3,320
                       1999           --           --         --           3,189

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

(1) The aggregate of this  compensation does not exceed the lesser of $50,000 or
10% of the total salary and bonus for the named executive.

(2) Includes  contributions of $3,000 to the 401(k) savings Plan and $320 to the
Executive Supplemental Income Plan.

      Directors in 2001 each received a $5,000 annual retainer and $200 per Bank
Board  meeting  attended as  compensation  for  services as director  plus a per
meeting fee of $100 for each Bank committee meeting  attended.  John R. Milleson
does not receive fees for committee meetings of the Bank.

                                        3



Option Grants

     The Corporation does not grant options to its executive officers.

Compensation Pursuant to Plans

     The Bank maintains certain plans that provide,  or may provide,  additional
compensation to current executive officers, directors and other employees of the
Bank. These plans include the Employee Retirement Plan, the 401-(k) Savings Plan
and the Executive  Supplemental  Income Plan. The Corporation  does not have any
such plans for its officers, directors and employees.

Employee Retirement Plan

     Effective March 1, 1953, the Bank adopted a non-contributory, tax qualified
employee  retirement plan (the "Retirement  Plan") for employees of the Bank who
have been employed for six months prior to any January 1 and who are at least 20
1/2 years old. The Retirement Plan was substantially  amended effective March 1,
1987.  Under its existing  terms,  benefits are based on an  employee's  average
compensation during his or her employment.  The Retirement Plan provides for 20%
vesting upon  completion  of three years of service and 20% for each  additional
year of  service  up to 100%,  for  early  retirement  at age 55 and 10 years of
vested service and for the payment of certain annuity  benefits to the surviving
spouse of an employee.  Because the  Retirement  Plan is a defined  benefit plan
under which  benefits vary with years of service,  average annual salary and age
at  retirement,  the costs under the plan are not included in the foregoing cash
compensation  table. The 2001 cost to the Bank under the plan represented  5.08%
of total compensation, including overtime and bonuses. Mr. Milleson will receive
an estimated annual retirement benefit of $51,893 based on current compensation,
assuming that he retires at the normal retirement age of 65.

401(k) Savings Plan

     The  Corporation  sponsors  a 401(k)  savings  plan  under  which  eligible
employees  may  choose  to save up to 15% of their  salary  on a  pretax  basis,
subject to certain  IRS  limits.  The  Corporation  matches 50% (up to 6% of the
employee's  salary) of  employee  contributions  with the  Corporation's  Common
Stock.  The  shares  for this  purpose  are  provided  by newly  issued  shares.
Contributions amounted to $67,446 in 2001, $53,461 in 2000, and $39,507 in 1999.
Mr.  Milleson's  portion of the contribution was $3,144 in 2001,  $3,000 in 2000
and $2,869 in 1999.

Executive Supplemental Income Plan

     During 1994,  the Executive  Supplemental  Income Plan was amended from the
1987 version of the Plan. Certain key employees will have lifetime benefits paid
following retirement or death while some employees, including Mr. Milleson, will
be  paid a lump  sum of  $4,000  upon  retirement.  The  Plan  provides  that if
employment is terminated for reasons other than death or disability prior to age
65,  the  amount of  benefits  would be  reduced  or  forfeited.  The  executive
supplemental  income  benefit  expense was $3,600 in 2001,  $31,440 in 2000, and
$31,440  in  1999,  based  on the  present  value  of the  retirement  benefits,
including $320 for Mr. Milleson.  The Plan is unfunded,  however, life insurance
has been  acquired  on the lives of these  employees  in amounts  sufficient  to
discharge the obligations thereunder.

                                        4


Personnel Committee Report on Executive Compensation

     The  Committee  considers  the growth and  profitability  of the Bank to be
directly  related to the performance of the executive  officers.  Attracting and
retaining  executive  officers  with the  proven  ability to  contribute  to the
overall performance of the Bank and, therefore,  to enhance shareholder value is
a  primary  objective.   This  is  done  through  a  competitive  and  equitable
compensation plan.

     The Board of Directors uses the Virginia Bankers  Association Salary Survey
of Virginia  banks to measure the value of senior  executives in like  positions
across  the   state.   Salary   ranges   are  then  set  based  on   experience,
responsibilities   and   qualifications.   Annual   compensation   is   tied  to
pre-determined bank performance goals.

     When determining the Chief Executive  Officer's annual salary, the Board of
Directors takes into account the CEO's past performance,  the performance of the
Bank relative to its peers and the  compensation  of comparable  Chief Executive
Officers in the  Commonwealth  of  Virginia.  In addition  to these  factors,  a
subjective  approach  as to the  future  contributions  of the  Chief  Executive
Officer is considered.


Robert W. Smalley, Jr., Chairman
Marilyn C. Beck
James T. Vickers
Randall G. Vinson


Personnel Committee Interlocks and Insider Participation

      The current  members of the  Personnel  Committee  are  Messrs.  Robert W.
Smalley,  Jr.,  James T. Vickers and Randall G. Vinson and Dr.  Marilyn C. Beck.
All members of the Personnel Committee are directors of the Bank.

Shareholder Return

      The Corporation issues one class of stock, Common, which is not listed for
trading  on a  registered  exchange  or quoted on the  National  Association  of
Securities   Dealers  Automated   Quotation  System  (NASDAQ).   Trades  in  the
Corporation's  Common Stock occur  sporadically  on a local basis.  Accordingly,
there is no  established  public  trade  market for shares of the  Corporation's
Common Stock, and quotations do not necessarily  reflect the price that would be
paid in an active and liquid  market.  The  following  line graph  compares  the
yearly  shareholder  return,  based on trades known to the  Corporation,  to the
returns of the NASDAQ Bank Index and to the total return of NASDAQ  Index.  This
graph was created by  comparing  the  percentage  change in stock prices for the
Corporation and both indices on an annual basis, looking at the changes in stock
price, reinvestment of cash dividends and stock splits since December 31, 1996.

(GRAPH)



                                   1996     1997     1998     1999     2000     2001
                                  ------   ------   ------   ------   ------   ------
 
EAGLE FINANCIAL SERVICES, INC.      100      119      135      148      132      127
NASDAQ BANK INDEX                   100      167      166      160      182      197
NASDAQ INDEX                        100      122      173      321      193      153


                                        5


Transactions with Management

     The officers,  directors, their immediate families and affiliated companies
in  which  they  are  shareholders   maintain  normal   relationships  with  the
Corporation and the Bank. Loans made by the Bank are made in the ordinary course
of business on the same terms, including interest rate and collateral,  as those
prevailing  at the time for  comparable  transactions  with  others,  and do not
involve more than normal risks of  collectability  or present other  unfavorable
features.  On December 31, 2001,  these  persons and firms were  indebted to the
Bank for loans totaling $758,049.

Section 16(a) Beneficial Ownership Reporting Compliance

     Under  Section  16(a) of the  Securities  Exchange Act of 1934, as amended,
directors and executive  officers of the  Corporation  and beneficial  owners of
more than 10% of the  Corporation's  Common  Stock are  required to file reports
with  the  Securities  and  Exchange  Commission  and the  Corporation  of their
beneficial  ownership  and  changes  in  ownership  of Common  Stock or  written
representations  that no other reports were required.  The Corporation  believes
that,  during the fiscal year ended December 31, 2001,  all filing  requirements
applicable to its officers and directors were complied with. The  Corporation is
not aware of any  person  having  beneficial  ownership  of more than 10% of the
Corporation's Common Stock.

                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

     The firm of Yount,  Hyde & Barbour,  P.C. has been selected by the Board of
Directors as the independent accountants for the Corporation for the year 2002.

     The firm of Yount, Hyde & Barbour,  P.C. has served the Corporation and the
Bank prior to the  establishment of the Corporation  since 1979. The independent
accountants  have no direct or indirect  financial  interest in the Corporation.
Representatives  of the firm of Yount,  Hyde & Barbour,  P.C. are expected to be
present at the Annual Meeting, will have the opportunity to make a statement, if
they desire to do so, and are expected to be available to respond to appropriate
questions from the shareholders.

                                        6


                  SHAREHOLDER PROPOSALS FOR 2003 ANNUAL MEETING

     Under the  regulations  of the  Securities  and  Exchange  Commission,  any
shareholder  desiring  to make a proposal  to be acted  upon at the 2003  Annual
Meeting of  Shareholders  must cause such  proposal to be  delivered,  in proper
form, to the Secretary of the Corporation,  whose address is 2 East Main Street,
Berryville,  Virginia  22611,  no later than November 29, 2002, in order for the
proposal to be considered for inclusion in the  Corporation's  Proxy  Statement.
The Corporation anticipates holding the 2003 Annual Meeting on April 16, 2003.

     The  Corporation's  Bylaws also prescribe the procedure a shareholder  must
follow to nominate  directors or to bring other  business  before  shareholders'
meetings.  For a  shareholder  to nominate a candidate  for director or to bring
other  business  before  a  meeting,  written  notice  must be  received  by the
Corporation not less than 60 days and not more than 90 days prior to the date of
the meeting. Based on an anticipated meeting date of April 16, 2003 for the 2003
Annual  Meeting of  Shareholders,  the  Corporation  must receive such notice no
later  than  February  15,  2003  and no  earlier  than  January  16,  2003.  If
shareholders  receive  notice  less than 70 days prior to the  meeting or public
disclosure  of the meeting  date is made less than 70 days prior to the meeting,
written notice must be received by the  Corporation  not later than the close of
business on the tenth day  following the day on which such notice of the date of
the annual meeting was made or such public disclosure was made.

     Notice of a nomination for director must describe various matters regarding
the nominee and the  shareholder  giving notice.  Notice of other business to be
brought before the meeting must include a description of the proposed  business,
the reasons therefor, and other specific matters.

                     ANNUAL REPORT AND FINANCIAL STATEMENTS

     THE  CORPORATION'S  ANNUAL  REPORT FOR THE FISCAL YEAR ENDED  DECEMBER  31,
2001, INCLUDING FINANCIAL STATEMENTS,  IS BEING MAILED TO SHAREHOLDERS WITH THIS
PROXY STATEMENT. A COPY OF THE CORPORATION'S ANNUAL REPORT ON FORM 10-K FOR 2001
FILED WITH THE COMMISSION, EXCLUDING EXHIBITS, MAY BE OBTAINED WITHOUT CHARGE BY
WRITING TO JAMES W. McCARTY, JR., SECRETARY OF THE CORPORATION, WHOSE ADDRESS IS
2 EAST MAIN STREET, BERRYVILLE, VIRGINIA 22611.

                                  OTHER MATTERS

     Management  is not aware of any matters to be  presented  for action at the
meeting  other than as set forth  herein.  If any other  matters  properly  come
before the meeting, or any adjournment thereof, the person or persons voting the
proxies will vote them in accordance with their best judgment.

                           By Order of the Board of Directors
                           James W. McCarty, Jr.
                           Vice President, Chief Financial Officer
                             and Secretary/Treasurer

March 29, 2002

                                        7


                          EAGLE FINANCIAL SERVICES, INC.
      PROXY FOR 2002 ANNUAL MEETING OF SHAREHOLDERS SOLICITED ON BEHALF OF
                             THE BOARD OF DIRECTORS

      The undersigned hereby constitutes and appoints Messrs.  Thomas T. Gilpin,
Robert W. Smalley,  Jr. and Randall G. Vinson, or any one of them, attorneys and
proxies, with the power of substitution in each, to act for the undersigned with
respect  to all of the  Corporation's  Common  Stock of the  undersigned  at the
Annual  Meeting of  Shareholders  to be held at the John H. Enders Fire  Company
Social  Hall on  Wednesday,  April 17,  2002,  at Noon,  and at any  adjournment
thereof.


 

1.  Election of Directors          [ ] For all nominees listed       [ ] Withhold  authority to
                                       below (except as marked           vote for all nominees
                                       to the contrary).

    a) For a Three (3) Year Term

    John D. Hardesty, Lewis M. Ewing, Thomas T. Byrd

    b) For a Two (2) Year Term

    James T. Vickers




INSTRUCTION: To withhold authority to vote for any individual nominee, strike a
line through the nominee's name in the list above.

2.  To vote in accordance  with their best judgment on such other  business,  if
    any, that may properly come before the meeting.

This proxy when properly executed will be voted in the manner directed herein by
the  shareholder.  If no  direction  is made,  this  proxy will be voted for the
nominees for election of directors listed in item l.


                              Please sign your name(s) exactly as registered.


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


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

                                                                          , 2002
                              --------------------------------------------
                              Please date when you sign

PLEASE RETURN PROMPTLY IN THE ENCLOSED POSTAGE PAID ENVELOPE