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 the registrant [X]
Filed by a party other than the registrant [   ]

Check the appropriate box:

[   ] Preliminary Proxy Statement
[   ] Confidential, for use of the Commission
[ X ] Definitive Proxy Statement Only (as permitted by Rule 14a-6(e)(2))
[   ] Definitive Additional Materials
[   ] Soliciting Material pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                          EMCLAIRE FINANCIAL CORP, INC.
                   -------------------------------------------
                (Name of Registrant as Specified in Its Charter)
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

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


                            EMCLAIRE FINANCIAL CORP.
                          EMLENTON, PENNSYLVANIA 16373


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

TO THE SHAREHOLDERS OF EMCLAIRE FINANCIAL CORP.:


     Notice is hereby given that the Annual Meeting of  Shareholders of Emclaire
Financial Corp. (the "Corporation") will be held at 7:00 p.m.,  prevailing time,
on Tuesday,  May 21, 2002,  at the Holiday Inn, I-80 and Route 68,  Clarion,  PA
16214, for the following purposes:

     1. To elect three (3) Class B directors to serve for 3-year terms and until
their successors are duly elected and qualified;

     2. To ratify the  selection  of Crowe,  Chizek and Company  LLP,  Certified
Public  Accountants,  of  Cleveland,  Ohio as the  independent  auditors  of the
Corporation for the fiscal year ending December 31, 2002; and

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

     Only those  shareholders of record at the close of business,  at 5:00 p.m.,
on Monday,  March 25,  2002,  will be  entitled  to notice of and to vote at the
Annual Meeting.

     A copy of the  Corporation's  Annual  Report  for  the  fiscal  year  ended
December 31, 2001, is being mailed with this notice.

     You are urged to mark,  sign,  date and  promptly  return your proxy in the
enclosed  envelope  so that your  shares  may be voted in  accordance  with your
wishes and in order that the  presence  of a quorum may be  assured.  The prompt
return of your signed proxy,  regardless of the number of shares you hold,  will
aid the  Corporation in reducing the expense of additional  proxy  solicitation.
The giving of such  proxy  does not  affect  your right to vote in person if you
attend the meeting.

                              By Order of the Board of Directors,

                              /s/ David L. Cox
                              ------------------------
                              David L. Cox
                              Chairman, President and Chief Executive Officer

April 5, 2002


                    PROXY STATEMENT FOR THE ANNUAL MEETING OF
                      SHAREHOLDERS TO BE HELD MAY 21, 2002


                                     GENERAL

Introduction, Date, Place and Time of Meeting

     This Proxy Statement is being  furnished for the  solicitation by the Board
of Directors of Emclaire  Financial  Corp. (the  "Corporation"),  a Pennsylvania
business  corporation,  of  proxies  to  be  voted  at  the  Annual  Meeting  of
Shareholders  of the  Corporation  ("Annual  Meeting") to be held at the Holiday
Inn, I-80 and Route 68,  Clarion,  PA 16214,  on Tuesday,  May 21, 2002, at 7:00
p.m.  prevailing  time,  or at any  adjournment  or  postponement  of the Annual
Meeting.

     The main office of the Corporation is located at The Farmers  National Bank
of Emlenton (the "Bank"),  612 Main Street,  Emlenton,  Pennsylvania  16373. The
telephone number for the Corporation is (724) 867-2311.  All inquiries should be
directed to David L. Cox, President.  This Proxy Statement and the enclosed form
of proxy (the "Proxy") are first being sent to  shareholders  of the Corporation
on April 5, 2002.

Solicitation

     Shares represented by proxies on the accompanying Proxy, if properly signed
and returned,  will be voted in accordance with the specifications  made thereon
by the shareholders.  Any Proxy not specifying to the contrary will be voted for
the election of the three (3) nominees for Class B Director  named below and for
the approval of Crowe,  Chizek and Company LLP,  Certified Public Accountants as
the independent auditors for the fiscal year ending December 31, 2002. Execution
and return of the enclosed Proxy will not affect a shareholder's right to attend
the Annual Meeting and vote in person.

     The cost of preparing,  assembling,  mailing and soliciting proxies will be
borne  by the  Corporation.  In  addition  to the  use  of  the  mails,  certain
directors,  officers and employees of the Corporation  intend to solicit proxies
personally,  by  telephone  and by  facsimile.  Arrangements  will be made  with
brokerage houses and other custodians, nominees and fiduciaries to forward proxy
solicitation  material to the beneficial owners of stock held of record by these
persons,  and, upon request  therefor,  the Corporation  will reimburse them for
their reasonable forwarding expenses.

Right of Revocation

     A  shareholder  who  returns a Proxy may revoke it at any time before it is
voted by: (1)  delivering  written  notice of  revocation  to William C.  Marsh,
Secretary/Treasurer,  Emclaire Financial Corp., 612 Main Street, Post Office Box
D, Emlenton,  Pennsylvania  16373,  telephone:  (724) 867-2311;  (2) executing a
later-dated  Proxy and giving  written  notice  thereof to the  Secretary of the
Corporation or (3) voting in person after giving written notice to the Secretary
of the Corporation.

Voting Securities and Quorum

     At the close of business on March 25, 2002,  (the "Voting Record Date") the
Corporation had outstanding 1,332,835 shares of common stock, $1.25 par value. A
majority  of the  outstanding  shares in person or by proxy  will  constitute  a
quorum at the Annual Meeting.

     Only holders of common  stock,  of record,  at the close of business on the
Voting  Record  Date will be  entitled  to  notice of and to vote at the  Annual
Meeting. On all matters to come before the Annual Meeting,  each share of common
stock is entitled to one (1) vote.

                                       1


     As to the  election of  directors,  the proxy  being  provided by the Board
enables a stockholder  to vote for the election of the nominees  proposed by the
Board,  or to withhold  authority to vote for one or more of the nominees  being
proposed. Directors are elected by a plurality of votes of the shares present in
person or represented by proxy at a meeting and entitled to vote in the election
of directors.

     As to the  ratification of independent  auditors and all other matters that
may  properly  come before the  Meeting,  by  checking  the  appropriate  box, a
stockholder  may:  vote  "FOR"  the  item or vote  "AGAINST"  the  item.  Unless
otherwise  required by law, all other  matters shall be determined by a majority
of votes cast  affirmatively or negatively without regard to Broker Non-Votes as
to that matter.

             PRINCIPAL BENEFICIAL OWNERS OF THE CORPORATION'S STOCK

Principal Owners

     Persons and groups  owning in excess of 5% of the Common Stock are required
to file certain  reports  regarding  such  ownership  pursuant to the Securities
Exchange  Act of 1934,  as amended (the "1934 Act").  The  following  table sets
forth,  as of the Voting Record Date,  persons or groups who own more than 5% of
the Common Stock and the ownership of all executive  officers,  and directors of
the Corporation as a group.  Other than as noted below,  management  knows of no
person or group that owns more than 5% of the outstanding shares of Common Stock
at the Voting Record Date:

                                                     Percent of Outstanding
                         Shares Beneficially              Common Stock
Name and Address              Owned (1)                Beneficially Owned

Bernadette H. Crooks         78,182 (2)                       5.87%
Clarion, PA 16214

Mary E. Dascombe             90,574 (3)                       6.80%
Raleigh, NC  27609

George W. Freeman            77,640 (4)                       5.83%
Knox, PA 16232

FINABA Co.                   94,668                           7.10%
Hermitage, PA  16148

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

(1)  See footnote (1) under the following caption entitled "Beneficial Ownership
     by Officers,  Directors  and Nominees"  for the  definition of  "beneficial
     ownership."
(2)  Of the 78,182 shares  beneficially owned by Mrs. Crooks,  76,902 shares are
     owned individually and 1,280 shares are owned individually by her spouse.
(3)  Of the 90,574 shares beneficially owned by Mrs. Dascombe, 64,386 shares are
     owned  individually,  2,677 shares are owned  jointly with her spouse,  and
     23,511 shares are owned individually by her spouse.
(4)  Of the 77,640 shares  beneficially owned by Mr. Freeman,  75,435 shares are
     owned individually and 2,205 shares are owned individually by his spouse.

Section 16(2) Beneficial Ownership Reporting Compliance

     The Common Stock is  registered  pursuant to Section 12(g) of the 1934 Act.
The officers and directors of the Corporation  and beneficial  owners of greater
than 10% of the Common  Stock ("10%  beneficial  owners")  are  required to file
reports on Forms 3, 4, and 5 with the Securities and Exchange Commission ("SEC")
disclosing  changes in beneficial  ownership of the Common  Stock.  Based on the
Corporation's review of such ownership reports, to the Corporation's  knowledge,
no executive  officer,  director,  or 10%  beneficial  owner of the  Corporation
failed to file such  ownership  reports on a timely  basis for the  fiscal  year
ended December 31, 2001.

                                       2



Beneficial Ownership by Officers, Directors and Nominees

     The following table sets forth as of the Voting Record Date, the amount and
percentage  of the Common Stock of the  Corporation  beneficially  owned by each
director,  each nominee and all officers and directors of the  Corporation  as a
group.

Name of Individual                    Amount and Nature of          Percent
or Identity of Group              Beneficial Ownership (1) (2)     of Class
--------------------              ----------------------------     --------

George W. Freeman  (5)                       77,640                  5.83%
Ronald L. Ashbaugh  ( 11)                    10,500                    (3)
Elizabeth C. Smith  (6)                      39,459                  2.96%
Brian C. McCarrier  (11)                      1,011                    (3)
Robert L. Hunter  (7)                         8,977                    (3)
John B. Mason  (8)                            5,325                    (3)
Bernadette H. Crooks  (9)                    78,182                  5.87%
J. Michael King  (4)                          5,250                    (3)
Rodney C. Heeter  (10)                        5,250                    (3)
David L. Cox  (12)                           11,580                    (3)

All Officers and Directors                  249,229                 18.70%
as a Group (11 persons)
------------------------------

(1)  The  securities  "beneficially  owned" by an individual  are  determined in
     accordance with the definitions of "beneficial  ownership" set forth in the
     General Rules and Regulations of the Securities and Exchange Commission and
     may include  securities owned by or for the  individual's  spouse and minor
     children  and  any  other  relative  who  has  the  same  home,  as well as
     securities to which the individual has or shares voting or investment power
     or has the right to acquire  beneficial  ownership within 60 days after the
     Voting Record Date. Beneficial ownership may be disclaimed as to certain of
     the securities.
(2)  Information furnished by the Directors and the Corporation.
(3)  Less than one percent (1%).
(4)  All shares are owned individually.
(5)  See footnote  (4) above under the caption  entitled  "Principal  Beneficial
     Owners of the Corporation's Stock."
(6)  Of the 39,459 shares  beneficially  owned by Mrs.  Smith,  29,179 are owned
     individually and 10,280 are held as custodian for her grandchildren.
(7)  Of the 8,977  shares  beneficially  owned by Mr.  Hunter,  5,040 shares are
     owned individually and 3,937 shares are owned individually by his spouse.
(8)  Of the 5,325 shares beneficially owned by Mr. Mason, 4,815 shares are owned
     individually and 510 shares are held as custodian for his daughter.
(9)  See footnote (2) above under the caption  "Principal  Beneficial  Owners of
     the Corporation's Stock."
(10) Of the 5,250  shares  beneficially  owned by Mr.  Heeter,  2,625 shares are
     owned individually and 2,625 shares are owned individually by his spouse.
(11) All shares owned jointly with spouse
(12) Of the  11,580  shares  beneficially  owned by Mr.  Cox,  10,080  are owned
     individually and 1,500 are held jointly with his spouse.



                              ELECTION OF DIRECTORS

     The Corporation has a classified  Board of Directors with staggered  3-year
terms of office. In a classified board, the directors are generally divided into
separate  classes of equal number.  The terms of the separate  classes expire in
successive  years.  Thus, at each Annual Meeting of Shareholders,  successors to
the class of  directors  whose term shall then  expire  shall be elected to hold
office for a term of three  years,  so that the office of one class shall expire
each year.

     Unless otherwise  instructed,  the Board of Directors of the Corporation or
its designee,  the proxy holder, will have the right to cast their votes for the
nominees,  unless the  shareholder  indicates  on his or her Proxy how he or she
desires the votes to be cast. If any nominee should become  unavailable  for any
reason,  proxies will be voted in favor of a substitute  nominee as the Board of
Directors of the  Corporation  shall  determine.  The Board of Directors  has no
reason to believe the  nominees  named will be unable to serve if  elected.  Any
vacancy  occurring on the Board of Directors of the  Corporation  for any reason
may be filled by a majority of the directors then in office until the expiration
of the term of the vacancy.  The Board of Directors recommends that its nominees
be elected as Directors.

                           INFORMATION AS TO NOMINEES,
                        DIRECTORS AND EXECUTIVE OFFICERS

                  The following table contains certain information with respect
to the directors and nominees:



                         Age as of   Principal Occupation                                   Director Since
Name                      12/31/01   for Past Five Years                                   Bank/Corporation
----                      -------    -------------------                                   ----------------

Class A Directors Whose
Term Expires in 2004

                                                                                        
Rodney C. Heeter             64       Vice President of Heeter Lumber Co.  Prior to            1988/1989
(1) (2)                               3/31/00 - President of Heeter Lumber Co.

J. Michael King              54       Senior Partner of Lynn, King & Schreffler,               1988/1989
(1)  (3) (4) (5)                      Attorneys at Law.

David L. Cox                 51       Chairman, President and Chief Executive Officer of       1991/1991
(1)  (4) (5)                          the Bank and Corporation.  Prior to 1997 - Senior
                                      Vice President.





Class B Directors Whose
Term Expires in 2002 and
Nominees for Class B
Director Whose Term
Expires in 2005

                                                                                        
Bernadette H. Crooks         79       Retired.                                                 1985/1989
(1) (2)

Robert L. Hunter             60       Truck Dealer, Vice President of Hunter Truck Sales       1974/1989
(2) (3)                               and Service, Inc., Vice President of Hunter Truck
                                      Center, Inc., Partner of Hunter Keystone
                                      Peterbilt, LLP, President of Hunter Erie Truck
                                      Sales LP, Director of Idealease of North America, Inc.

John B. Mason                53       President H. B. Beels & Son,  Inc.  Prior to 6/8/01      1985/1989
(3) (4) (5)                           - Insurance Broker for H. B. Beels & Son, Inc.


                                       4





Class C Directors Whose
Term Expires in 2003

                                                                                        
Ronald L. Ashbaugh           66       Retired, former President of the Bank and                1971/1989
(1) (4) (5)                           Corporation.

George W. Freeman            71       Owner of Freeman's Tree Farm.                            1964/1989
(3) (4) (5)

Elizabeth C. Smith           70       Retired, former Owner of The                             1995/1995
 (3)                                  Inn at Oakmont.

Brian C. McCarrier           38       President, Interstate Pipe and Supply Company.           1997/1997
(1) (2) (5)


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

(1)  Member of Finance Committee. This committee is appointed by the Chairman of
     the Board and  determines  investment  policy  and market  risk  management
     policy.  This committee also recommends  investment  purchases for the bank
     portfolio.
(2)  Member of the Audit Committee.  This committee is appointed by the Chairman
     of the Board and meets with the independent  auditors to review their audit
     of the financial reports of the Corporation.
(3)  Member of the Human Resource Committee.  This committee is appointed by the
     Chairman  of  the  Board  and  reviews  salary  and  personnel  policy  and
     recommends changes to the Board.
(4)  Member of the Loan  Committee.  This committee is appointed by the Chairman
     of the Board and is responsible  to review and approve loans,  which exceed
     the loan officer's lending limits.
(5)  Member of the  Planning  Committee.  This  committee  is  appointed  by the
     Chairman of the Board and examines and  recommends  expansion  and business
     opportunities to the Board of Directors.

     During 2001,  Directors  received five hundred dollars ($500) per month for
their  services  as  Director  of the Bank  regardless  of  attendance  at board
meetings.  No  additional  compensation  is paid for service as Directors of the
Corporation.  During 2001, the Board of Directors of the  Corporation  held five
(5) regular  meetings and two (2) special meetings and the Board of Directors of
the Bank held thirteen  (13) regular  meetings and one (1) special  meeting.  In
addition,  outside Directors  received $150 for each Bank committee meeting that
they attended. During 2001, total fees paid to all Directors were $76,050.

     Each of the Directors attended at least  seventy-five  percent (75%) of the
combined  total  number of meetings  of the  Corporation's  and Bank's  Board of
Directors and of the  committees  on which they serve except  Elizabeth C. Smith
who attended sixty-four percent (64%).

     The Corporation's full Board of Directors acts as the nominating committee.
A shareholder  who desires to propose an  individual  for  consideration  by the
Board of Directors as a nominee for director should submit a proposal in writing
to the Secretary/Treasurer of the Corporation in accordance with Section 10.1 of
the Corporation's Bylaws.

Audit Committee

     The audit  committee  of the Board is composed of four members and operates
under a written charter adopted by the Board of Directors.  The responsibilities
of the audit  committee are contained in the Audit Committee  Report.  The audit
committee  during fiscal year 2001  consisted of Brian C.  McCarrier,  Chairman;
Bernadette  H.  Crooks;  Rodney C.  Heeter;  and Robert L.  Hunter.  Each of the
members  is  "independent,"  as  defined  by  Company  policy  and the  National
Association of Securities Dealers, Inc. listing standards.

                                       5


Audit Committee Report

     The following Report of the Audit Committee does not constitute  soliciting
material and should not be deemed filed or  incorporated  by reference  into any
other  Corporation  filings  under  the  Securities  Act of  1933 or  under  the
Securities Act of 1934,  except to the extent we specifically  incorporate  this
Report by reference.

     The audit committee  reports to the Board and is responsible for overseeing
and  monitoring  financial  accounting  and  reporting,  the system of  internal
controls established by management and the audit process of the Corporation.

     The  Audit   Committee   Charter   adopted   by  the  Board  sets  out  the
responsibilities, authority and specific duties of the audit committee. Pursuant
to the charter, the audit committee has the following responsibilities:

--   To monitor the preparation of quarterly and annual financial reports;
--   To review the adequacy of internal control systems and financial  reporting
     procedures with management and independent auditors; and
--   To review the general scope of the annual audit and the fees charged by the
     independent auditors.

     In discharging its oversight responsibility the audit committee has met and
held  discussions  with  management and S.R.  Snodgrass,  A.C., the  independent
auditors for the Corporation. Management represented to the audit committee that
all  consolidated   financial   statements  were  prepared  in  accordance  with
accounting  principles  generally accepted in the United States of America,  and
the audit  committee  has  reviewed and  discussed  the  consolidated  financial
statements  with management and the  independent  auditors.  The audit committee
discussed  with the  independent  auditors  matters  required to be discussed by
Statement on Auditing Standards No. 61, Communications with Audit Committees.

     The audit  committee also obtained from the  independent  auditors a formal
written statement describing all relationships  between Emclaire Financial Corp.
and  S.R.  Snodgrass,   A.C.  and  the  auditors  that  bear  on  the  auditors'
independence  consistent  with  Independence  Standards  Board  Standard  No. 1,
Independence  Discussions  with Audit Committee.  The audit committee  discussed
with the independent  auditors any  relationships  that may impact on the firm's
objectivity  and   independence   and  satisfied  itself  as  to  the  auditors'
independence.

     Based on these  discussions and reviews,  the audit  committee  recommended
that the Board of Directors approve the inclusion of the  Corporation's  audited
consolidated  financial  statements  in its Annual Report on Form 10-KSB for the
year ended  December  31,  2001,  for filing with the  Securities  and  Exchange
Commission.

Fees to S.R. Snodgrass, A.C.

     The following table sets forth the aggregate fees Emclaire  Financial Corp.
incurred for audit and non-audit services provided by S.R. Snodgrass,  A.C., who
acted as  independent  auditors  for the fiscal year  ending 2001 and  performed
Emclaire  Financial  Corp.'s audit services in fiscal year 2001. The table lists
audit fees,  financial  information systems design and implementation  fees, and
other fees.

     Audit  Fees.  The audit fees  include  only fees that are  customary  under
generally  accepted  auditing  standards  and are the  aggregate  fees  Emclaire
Financial Corp.  incurred for  professional  services  rendered for the audit of
Emclaire Financial Corp.'s annual financial  statements for fiscal year 2001 and
the reviews of the financial  statements  included in Emclaire Financial Corp.'s
Quarterly Reports on Forms 10-QSB for fiscal year 2001.

                                       6


     Financial Information Systems Design and Implementation Fees. The financial
information  systems  design and  implementation  fees  include  fees billed for
non-audit  services  performed  during  fiscal  year  2001 such as  directly  or
indirectly operating,  or supervising the operation of, Emclaire Financial Corp.
information system or managing our local area network.  These non-audit services
also include  services such as designing or  implementing a hardware or software
system that aggregates source data underlying the Company's financial statements
or generates  information that is significant to our financial  statements taken
as a whole.

     All Other  Fees.  All other fees  include  the  aggregate  fees  billed for
services  rendered by S.R.  Snodgrass,  A.C. other than those  services  covered
above.

                                                             December 31, 2001
Audit Fees  ..................................................   $ 34,566
                                                                 --------
Financial Information Systems Design and Implementation Fees..   $      0
                                                                 --------
Other Fees....................................................   $ 44,000
                                                                 --------

     The audit  committee  of the board did  consider  whether the  provision of
financial  information  systems  design and  implementation  services  and other
non-audit  services is compatible  with  maintaining  the  independence  of S.R.
Snodgrass, A.C.

Respectfully submitted by the members of the audit committee of the Board of
Directors:

Brian C. McCarrier, Chairman
Bernadette H. Crooks
Rodney C. Heeter
Robert L. Hunter

Remuneration of Officers and Directors

     The following  table sets forth all cash  compensation  for services in all
capacities paid by the Bank during 2001 to the chief executive officer. No other
officer's  compensation  exceeded $100,000.  The Corporation pays no salaries or
benefits.

                           SUMMARY COMPENSATION TABLE

  Name and Principal                                         All Other Annual
        Position          Year        Salary       Bonus     Compensation (1)
        --------          ----        ------       -----     ----------------

David L. Cox              2001       $112,850       $  -          $6,000
President and             2000       $ 97,850       $  -          $5,500
   Chairman
   of the Board           1999       $ 95,000       $  -          $4,800

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

(1)  Does not include the value of certain other  benefits,  which do not exceed
     $50,000 or 10% of the total salary and bonus of the individual.

                                       7


Pension Plan

     The Bank maintains a defined benefit pension plan (the "Plan"). The Plan is
intended to provide  retirement and certain other benefits to eligible employees
and their beneficiaries. An individual is eligible to participate in the Plan if
he or she is an employee of the Bank and has completed five (5) years of service
or reached fifty-five (55) years of age unless (1) the employee is covered under
another plan to which the Bank contributes; or (2) the employee is covered under
a  collective  bargaining  agreement  with the Bank  that does not  provide  for
coverage under the Plan.

     An employee's  expected  monthly  pension  payable is based upon a formula.
Full vesting occurs after the completion of five (5) years of service.  In 2001,
the Bank contributed $43,000 to the Plan.

     As of December 31, 2001, Mr. Cox had 28 years of credited service under the
Plan.

Change of Control Severance Agreements

     The Bank has entered into  severance  agreements  with the named  executive
officer and the Bank's chief financial  officer.  The agreements provide that in
the event  certain  events  take place after there is a change in control of the
Corporation,  or for a  period  two  years  thereafter,  the  executive  will be
entitled to a lump sum payment in the amount two (2) times the executive's  base
salary immediately  preceding the change in control.  The events triggering such
compensation   include:  (a)  the  involuntary   termination  of  the  officer's
employment;  or (b) if (i)  there are any  changes  in the  executive's  duties,
responsibilities or title, (ii) his annual salary is reduced; (iii) his benefits
are materially  reduced,  or (iv) the Bank's headquarters or the officer's place
of  business  is  moved  more  than 10  miles,  all in (b) as were in  existence
immediately  prior to the change in control.  In  addition,  for two years after
such termination, the Bank is required to provide life, disability, accident and
health insurance benefits substantially similar to what was in place immediately
prior to such  termination.  In the event of a change in control of the Bank, at
December 31, 2001, Mr. Cox and the other officer would  currently be entitled to
an  aggregate  lump  sum  payment  of   approximately   $225,700  and  $168,000,
respectively.

Certain Transactions

     There have been no material transactions,  proposed or consummated, between
the  Corporation  and the Bank with any  director  or  executive  officer of the
Corporation  or the Bank, or any associate of the foregoing  persons.  The Bank,
like many  financial  institutions,  has  followed a policy of granting  various
types of loans to officers,  directors, and employees. With the exception of the
loans  presented in the  following  table,  all loans to executive  officers and
directors of the  Corporation and the Bank have been made in the ordinary course
of  business  and on  substantially  the same  terms and  conditions,  including
interest rates and  collateral,  as those  prevailing at the time for comparable
transactions  with the Bank's other customers,  and do not involve more than the
normal risk of collectibility nor present other unfavorable features.  The Board
of Directors maintains a policy granting a discount of 100 basis points on loans
extended to all employees  including  executive  officers.  The following  table
presents a summary of loans outstanding to named officers that were extended, or
amended, under this policy:



                                                            Highest
                                                           Principal
                                               Year         Balance         Balance         Interest       Market
Name and Position         Type                 Made       During Year       12/31/01          Rate          Rate
-----------------         ----                 ----       -----------       --------          ----          ----
David L. Cox              Residential
                                                                                            
President and             Mortgage             2000        $128,962         $125,301         7.563%        8.563%
Chairman                  Personal Demand
                                               1992         $ 2,350         $  2,350         3.750%        4.750%


                                       8




Principal Officers of the Corporation

     The following  table sets forth  selected  information  about the principal
officers of the Corporation,  each of whom is selected by the Board of Directors
and each of whom holds office at the discretion of the Board of Directors:

                                           Bank
                             Held        Employee          Age as of
            Name            Since          Since       December 31, 2001
            ----            -----          -----       -----------------

David L. Cox, (1)            1997          1973               51
Chairman, President
and Chief Executive
Officer

William C. Marsh,  (2)       2001          2001               35

Secretary/Treasurer
---------------------

(1)  Prior to January 1997, Mr. Cox served as Vice President of the  Corporation
     from 1996, and Treasurer prior to May 1996.

(2)  Prior to August 2001,  Mr. Marsh was  self-employed  as a Certified  Public
     Accountant; from September 1999 to November 2000 - Corporate Controller for
     AquaSource,  Inc.;  from  August  1998  to  September  1999 -  Senior  Vice
     President and CFO of  Pennsylvania  Capital Bank;  from June 1997 to August
     1998 - VP  Treasurer/Controller  of ESB Financial  Corp.  and from February
     1995 to May 1997 -  Executive  Vice  President  and CFO of First  Financial
     Corporation of Western Maryland.


                 RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS

     Unless  instructed to the contrary,  it is intended that votes will be cast
pursuant to the proxies for the  ratification of the selection of Crowe,  Chizek
and Company  LLP,  Certified  Public  Accountants,  of  Cleveland,  Ohio ("Crowe
Chizek"),  as the Corporation's  independent  public  accountants for its fiscal
year ending  December 31, 2002. The Corporation has been advised by Crowe Chizek
that  none of its  members  have  any  financial  interest  in the  Corporation.
Ratification  of Crowe Chizek will require an affirmative  vote of a majority of
the shares of Common Stock  represented at the Annual Meeting.  S.R.  Snodgrass,
A.C.  served  as  the  Corporation's  independent  public  accountants  for  the
Corporation's 2001 fiscal year.

     Effective  March  21,  2002,  the  Corporation   replaced  its  independent
auditors, S.R. Snodgrass, A.C. with Crowe Chizek. S.R. Snodgrass,  A.C.'s report
on the  Corporation's  financial  statements  during the two most recent  fiscal
years preceding the date hereof  contained no adverse opinion or a disclaimer of
opinions,  and was not qualified or modified as to  uncertainty,  audit scope or
accounting  principles.  The decision to change  accountants was approved by the
Corporation's  Audit  Committee.  During  the  last  two  fiscal  years  and the
subsequent  interim  period  to the date  hereof,  there  were no  disagreements
between the Corporation and S.R.  Snodgrass,  A. C. On any matters of accounting
principles or practices,  financial statement  disclosure,  or auditing scope or
procedure,  which  disagreement(s),  if not resolved to the satisfaction of S.R.
Snodgrass,  A.C., would have caused it to make a reference to the subject matter
of the  disagreement(s) in connection with its reports.  None of the "reportable
events"  described in Item  304(a)(1)(v) of Regulation S-B occurred with respect
to the Corporation  within the last two fiscal years and the subsequent  interim
period to the date hereof.

     Effective  March 21,  2002,  the  Corporation  engaged  Crowe Chizek as its
independent  auditors for the fiscal year ending  December 31, 2002.  During the
last two fiscal years and the subsequent  interim period to the date hereof, the
Corporation did not consult Crowe Chizek  regarding any of the matters or events
set forth in Item 304(a)(2)(v) and (ii) of Regulation S-B.

                                       9



     In addition to  performing  customary  audit  services,  Crowe  Chizek will
assist  the  Corporation  with the  preparation  of its  federal  and  state tax
returns,  charging the  Corporation  for such services at its  customary  hourly
billing rates.

     Representatives  of Crowe  Chizek will be present at the  meeting,  will be
available to respond to your questions and will be able to make such  statements
as they desire.

     In the event that the  shareholders  do not ratify the  selection  of Crowe
Chizek as the Corporation's  independent  public accountants for the 2002 fiscal
year,  another  accounting  firm will be chosen to  provide  independent  public
accountant  audit  services  for the 2002 fiscal  year.  The Board of  Directors
recommends that the  shareholders  vote FOR the ratification of the selection of
Crowe Chizek as the auditors for the  Corporation  for the year ending  December
31, 2002.

     It is  understood  that even if the  selection of Crowe Chizek is ratified,
the Board of Directors,  in its discretion,  may direct the appointment of a new
independent  auditing firm at any time during the year if the Board of Directors
determines  that such a change would be in the best interests of the Corporation
and its shareholders.

                                  ANNUAL REPORT

     A copy of the  Corporation's  Annual  Report  for  its  fiscal  year  ended
December 31, 2001, is being mailed with this Proxy Statement. Such Annual Report
is not to be treated as part of the proxy  solicitation  material or having been
incorporated herein by reference. A representative of Snodgrass,  the accounting
firm which  examined the  financial  statements in the Annual  Report,  will not
attend the Annual Meeting.

                              SHAREHOLDER PROPOSALS

     Any  shareholder  who, in accordance  with and subject to the provisions of
the proxy rules of the  Securities and Exchange  Commission,  wishes to submit a
proposal for inclusion in the Corporation's  proxy statement for its 2002 Annual
Meeting of  Shareholders  must deliver such proposal in writing to the Secretary
of  Emclaire  Financial  Corp.  at  the  principal   executive  offices  of  the
Corporation at 612 Main Street, Post Office Box D, Emlenton, Pennsylvania 16373,
not later than Monday, December 2, 2002.

     In the event the Company received notice of a stockholder  proposal to take
action at next year's annual meeting of  stockholders  that is not submitted for
inclusion in the Company's proxy material,  or is submitted for inclusion but is
properly  excluded from the proxy material,  the persons named in the proxy sent
by the Company to its  stockholders  intend to exercise their discretion to vote
on the stockholder proposal in accordance with their best judgment.

                                  OTHER MATTERS

     The Board of  Directors  does not know of any matters to be  presented  for
consideration other than the matters described in the Notice of Meeting,  but if
any matters are properly presented,  it is the intention of the persons named in
the  accompanying  Proxy  to vote on  such  matters  in  accordance  with  their
judgment.

                             ADDITIONAL INFORMATION

     Upon  written  request,  a copy of the  Annual  Report  on Form  10-KSB  of
Emclaire Financial Corp. may be obtained,  without charge from William C. Marsh,
Secretary/Treasurer,  Emclaire Financial Corp., 612 Main Street, Post Office Box
D, Emlenton, Pennsylvania 16373.

                                       10


                                                                      APPENDIX A
                            EMCLAIRE FINANCIAL CORP.
                                      PROXY
             ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 21, 2002
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby constitutes and appoints the Board of Directors of
Emclaire Financial Corp. (the "Corporation"), or its designee, proxy of the
undersigned, with full power of substitution, to vote all of the shares the
Corporation that the undersigned may be entitled to vote at the Annual Meeting
of Shareholders of the Corporation to be held on Tuesday, May 21, at the Holiday
Inn, I-80 and Route 68, Clarion, PA 16214, at 7:00 p.m., prevailing time, and at
any adjournment or postponement thereof as follows:

1. ELECTION OF CLASS B DIRECTORS FOR THREE-YEAR TERMS TO EXPIRE IN 2005
                                                  FOR             WITHHELD

             Bernadette H. Crooks                  [    ]             [    ]
             Robert L. Hunter                      [    ]             [    ]
             John B. Mason                         [    ]             [    ]

2. Ratification of the selection of Crowe, Chizek and Company LLP,
   Certified Public Accountants, as auditors of the Corporation for the
   year ending December 31, 2002.

   [   ]    FOR                                    [    ]          AGAINST

3. In its discretion, the proxy is authorization to vote upon such other
   business as may properly come before the meeting and any adjournment or
   postponement thereof.

     THIS PROXY,  WHEN  PROPERLY  SIGNED,  WILL BE VOTED IN THE MANNER  DIRECTED
HEREIN BY THE UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR ALL NOMINEES LISTED ABOVE AND FOR PROPOSAL NO. 2.

     The  undersigned  acknowledges  receipt from the  Corporation  prior to the
execution of this proxy of a Notice of Annual Meeting of  Stockholders,  a Proxy
Statement dated April 5, 2002 and an Annual Report to Stockholders.

Dated: ___________________, 2002       [    ] Please check here if you
                                              plan to attend the Annual Meeting

                                              Number attending _________________


------------------------------------------
SIGNATURE OF SHAREHOLDER

--------------------------------------
SIGNATURE OF SHAREHOLDER

     THIS PROXY MUST BE DATED,  SIGNED BY THE SHAREHOLDER AND RETURNED  PROMPTLY
TO THE CORPORATION IN THE ENCLOSED ENVELOPE. WHEN SIGNING AS ATTORNEY, EXECUTOR,
ADMINISTRATOR,  TRUSTEE OR  GUARDIAN,  PLEASE GIVE FULL TITLE.  IF MORE THAN ONE
TRUSTEE, ALL SHOULD SIGN. IF STOCK IS HELD JOINTLY, EACH OWNER SHOULD SIGN.

                                      A-1