EMCLAIRE FINANCIAL CORP
DEF 14A, 1998-04-13
NATIONAL COMMERCIAL BANKS
Previous: EMCLAIRE FINANCIAL CORP, 8-K, 1998-04-13
Next: CISCO SYSTEMS INC, S-8 POS, 1998-04-13




                                 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
                                        Only (as permitted by Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material pursuant to Section 240.14a-11(c) or Section 240.14a-12

                            Emclaire Financial Corp.
- --------------------------------------------------------------------------------
                (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:
- --------------------------------------------------------------------------------

<PAGE>

                            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 Wednesday,  May 20, 1998, at the Farmers National Bank Data
Processing  Center,  708 Main  Street,  Emlenton,  Pennsylvania  16373,  for the
following purposes:

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

                  2. To ratify the selection of S. R. Snodgrass, A.C., Certified
Public Accountants, of Wexford, Pennsylvania, as the independent auditors of the
Corporation for the fiscal year ending December 31, 1998; 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,  April 6, 1998,  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, 1997, 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, President

April 13, 1998


<PAGE>



                    PROXY STATEMENT FOR THE ANNUAL MEETING OF
                      SHAREHOLDERS TO BE HELD MAY 20, 1998


                                     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 Farmers
National Bank Data Processing  Center, 708 Main Street,  Emlenton,  Pennsylvania
16373, on Wednesday, May 20, 1998, 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 13, 1998.

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 A
Director named below and for the approval of S. R.  Snodgrass,  A.C.,  Certified
Public  Accountants  as the  independent  auditors  for the fiscal  year  ending
December 31, 1998.  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 telefacsimile. 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 Ronald L.
Larimore,  Secretary, 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 April 6, 1998,(the  "Voting Record
Date") the Corporation had outstanding  1,081,453 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.

                                        1
<PAGE>

                  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.

                  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

                  Person 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
that 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
know 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
- ----------------              -------------------        ----------------------

Barbara C. McElhattan              66,297(2)                     6.13%
P. O. Box 515
Emlenton, PA 16373

Bernadette H. Crooks               86,982(3)                     8.04%
RR 1, Box 368
Clarion, PA 16214

Mary E. Dascombe                   90,574(4)                     8.38%
6906 Buckhead Drive
Raleigh, NC  27609

George W. Freeman                  80,640(5)                     7.46%
P. O. Box 667
Knox, PA 16232
 
FINABA Co                          94,668                        8.75%
4140 East State Street
Hermitage, PA  16148

                                       2
<PAGE>


- --------------------
(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 66,297  Shares  beneficially  owned by Mrs.  McElhattan,  33,579
         shares are owned individually, 27,972 shares are owned jointly with her
         spouse, and 4,746 shares are owned individually by her spouse.
(3)      Of the 86,982 shares  beneficially  owned by Mrs. Crooks, 76,902 shares
         are owned individually and 10,080 shares are owned individually by  her
         spouse.
(4)      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.
(5)      Of the 80,640 shares  beneficially  owned by Mr. Freeman, 78,435 shares
         are owned individually and 2,205 shares are owned individually  by  his
         spouse.

         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, 1997.

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)              80,640                           7.46%
Ronald L. Ashbaugh (4)             10,500                            (3)
Elizabeth C. Smith (6)             39,459                           3.65%
Brian C. McCarrier (11)               315                            (3)
Robert L. Hunter (7)                8,977                            (3)
John B. Mason (8)                   4,525                            (3)
Bernadette H. Crooks (9)           86,982                           8.04%
J. Michael King (4)                 5,250                            (3)
 Rodney C. Heeter (10)              5,250                            (3)
David L. Cox (4)                   10,080                            (3)

All Officer and Directors         258,900                          23.94%
as a Group (12 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  (5) above under the caption  entitled  "Principal  Beneficial
     Owners of the Corporation's Stock."


                                       3
<PAGE>

(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 4,525 shares beneficially owned by Mr. Mason, 4,315 shares are owned
     individually and 210 shares are held as custodian for his daughter.
(9)  See footnote  (3) above under the caption  entitled  "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

                              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, executive officers and nominees:

<TABLE>
<CAPTION>
                                   Age as of     Principal Occupation                                    Director Since
Name                               12/31/97       for Past Five Years                                   Bank/Corporation
- ----                               --------       -------------------                                   ----------------

Class A Directors Whose Term Expires in 1998 and
Nominees for Class A Directors whose term expires in 2001
- ---------------------------------------------------------

<S>                                     <C>      <C>                                                      <C>  
Rodney C. Heeter                        60       Owner of Heeter Lumber Co.                               1988/1989
(1) (2) (3)

J. Michael King                         50       Senior Partner of Lynn, King & Schreffler,               1988/1989
(1) (4) (5) (6)                                  Attorneys at Law

David L. Cox                            47       President.  Prior to 1997 Senior Vice                    1991/1991
(1) (5) (6)                                      President
</TABLE>

                                       4
<PAGE>

<TABLE>
<CAPTION>
Class B Directors Whose Term Expires in 1999
- --------------------------------------------
<S>                                     <C>      <C>                                                      <C>  
Bernadette H. Crooks                    75       Retired                                                  1985/1989
(1) (2) (3)

Robert L. Hunter                        56       Truck Dealer, part owner of  Hunter Truck                1974/1989
(3) (4)                                          Sales and Service, Inc., Director of Idealease 
                                                 of North America, Inc.

John B. Mason                           49       Insurance Broker for H. B. Beels & Son, Inc.             1985/1989
(2) (4) (5) (6)

Class C Directors Whose Term Expires in 2000
- --------------------------------------------

Ronald L. Ashbaugh                      62       Retired, former President of the Bank and                1971/1989
(1) (5) (6)                                      Corporation

George W. Freeman                       67       Owner of Freeman's Tree Farm                             1964/1989
(4) (5) (6)

Elizabeth C. Smith                      66       Retired, former Owner of  The                            1995/1995
(3)                                              Inn at Oakmont

Brian C. McCarrier                      34       President, Interstate Pipe and Supply                    1997/1997
(1) (3) (6)                                      Company.  Prior to 1995 Controller Interstate 
                                                 Pipe and Supply Company
</TABLE>

- -------------------------------
(1)      Member of the Investment and Funds Management Committee. This Committee
         is  appointed by the  Chairman of the Board and  determines  investment
         policy and funds  management  policy.  This committee  also  recommends
         investment purchases for the bank portfolio.
(2)      Member of the Building  Committee.  This  committee is appointed by the
         Chairman of the Board and is responsible for overseeing the maintenance
         of the physical properties of the Bank.
(3)      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.
(4)      Member  of the  Salary  and  Personnel  Committee.  This  committee  is
         appointed by the Chairman of the Board and reviews salary and personnel
         policy and recommends changes to the Board.
(5)      Member of the Loan and Discount 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.
(6)      Member of the Branching  committee.  This committee is appointed by the
         Chairman of the Board and examines and recommends  future  expansion to
         the Board of Directors.

                  During 1997,  Directors  received four hundred  dollars ($400)
per month for their services as Director of the Bank. No additional compensation
is paid for service as Directors of the  Corporation.  During 1997, the Board of
Directors of the Corporation  held four regular meetings and one special meeting
and the Board Of Directors of the Bank held twelve (12) regular meetings and two
special  meetings.  In 1997,  each  Director  was paid a retainer  of $4,800 for
service as a Board Member. In addition, outside Directors received $100 for each
committee  meeting  that they  attended.  During  1997,  total  fees paid to all
Directors were $54,100.

                  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, with the exception
of Mr. Hunter who attended 65% of the total number of meetings.

                                       5
<PAGE>

                  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 of the  Corporation  in  accordance  with
Section 10.1 of the Corporation's Bylaws.

Remuneration of Officers and Directors

                  The  following  table  sets  forth all cash  compensation  for
services in all capacities  paid by the Bank during 1997 to the chief  executive
officer. No officer's  compensation  exceeded $100,000.  The Corporation pays no
salaries or benefits.


                           SUMMARY COMPENSATION TABLE
                           --------------------------

                                                                All Other Annual
Name and Principal Position       Year      Salary      Bonus   Compensation (2)
- ---------------------------       ----      ------      -----   ----------------

David L. Cox (1)                  1997      $76,122    $2,914         $4,800
President and Chairman
of the Board

- -------------------------------
(1)      Mr. Cox became President and Chairman January 1, 1997.
(2)      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.

Change-in-Control Severance Agreements

                  The  Bank is  party  to  change-in  -control  agreements  with
president  David  L.  Cox  and  two  other   executive   officers  of  the  Bank
(collectively,  the  "Officers").  The  agreements  are for terms of five years.
Under the agreements,  in the event of termination of employment,  or diminution
of  employment  in  connection  with,  or within  two years  after any change of
control of the Bank or the Corporation,  the Officers will be paid in a lump sum
an amount  equal to 2.0 times their base  compensation.  In  addition,  Officers
would be entitled to receive among other things, accident,  health,  disability,
and life insurance for two years after such  termination  or  diminution.  Had a
change in control  been deemed to have  occurred at the  completion  of the last
fiscal year, Mr. Cox would have been entitled to approximately $152,244, and the
other two officers would, in the aggregate, be entitled to receive approximately
$239,560.  The  payment  that  would be made  would be an  expense  to the Bank,
thereby  reducing net income and the Bank's  capital by that amount,  before the
effect of applicable income taxes. The agreements are automatically extended for
a period  of one year,  annually,  unless  the  Board,  in its sole  discretion,
provides prior notice of its intent not to extend the agreement.

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.


                                       6
<PAGE>

                  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 1997, the Bank made no contribution to the Plan.

                  As of  December  31,  1997,  Mr. Cox had 24 years of  credited
service under the Plan; Mr. Larimore had 24 years of credited  service under the
Plan; and Mr. Boczar had 1 year of credited service under the Plan.

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.
On August 20, 1997, the Board of Directors  amended a policy granting a discount
of 100 basis  points on loans  extended  to  non-officer  employees  to  include
executive officers.  The following table presents a summary of loans outstanding
to named  officers  that were  extended,  or  amended,  to reflect the change in
policy:
<TABLE>
<CAPTION>
                                                             Highest
                                                            Principal  
                                                   Year      Balance      Balance    Interest     Market
  Name and Position               Type             Made    During Year    12/31/97     Rate        Rate
  -----------------         --------------------   ----    -----------    --------   --------     ------

<S>                         <C>                    <C>      <C>           <C>          <C>         <C>  
David L. Cox
President and Chairman      Residential Mortgage   1997     $ 95,000      $ 94,212     6.75%       7.75%
                            Personal Demand        1992        2,350         2,350     7.50        8.50

Ronald L. Larimore
Secretary                   Residential Mortgage   1997       95,000        28,350     6.75        7.75
</TABLE>

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:
<TABLE>
<CAPTION>
                                                                  
                                                 Bank
                                 Held          Employee           Age as of
Name                             Since           Since         December 31, 1997
- ----                             -----           -----         -----------------

<S>                              <C>             <C>                  <C>
David L. Cox, (1)                1997            1973                 47
President

Ronald L. Larimore,              1989            1973                 51
Secretary

John J. Boczar, CPA (2)          1996            1996                 39
Treasurer
</TABLE>


                                       7
<PAGE>


- ---------------------
(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 May 1996,  Mr.  Boczar  was  employed  by S. R.  Snodgrass,  A.C.,
     Certified Public Accountants.


                 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 S.
R. Snodgrass,  A.C.,  Certified  Public  Accountants,  of Wexford,  Pennsylvania
("Snodgrass"),  as the  Corporation's  independent  public  accountants  for its
fiscal year ending  December  31,  1998.  The  Corporation  has been  advised by
Snodgrass  that  none  of  its  members  has  any  financial   interest  in  the
Corporation.  Ratification  of Snodgrass will require an  affirmative  vote of a
majority  of the  shares of Common  Stock  represented  at the  Annual  Meeting.
Snodgrass served as the  Corporation's  independent  public  accountants for the
Corporation's 1997 fiscal year.

                  In addition to performing customary audit services,  Snodgrass
assisted  the  Corporation  with the  preparation  of its  federal and state tax
returns, and provided assistance in connection with regulatory matters, charging
the Corporation for such services at its customary  hourly billing rates.  These
non-audit  services were approved by the  Corporation's  and the Bank's Board of
Directors,  after due consideration of the effect of the performance  thereof on
the   independence   of  the   accountants  and  after  the  conclusion  by  the
Corporation's  and the Bank's Board of Directors that there was no effect on the
independence of the accountants.

                  In the event that the shareholders do not ratify the selection
of Snodgrass as the Corporation's  independent  public  accountants for the 1998
fiscal  year,  another  accounting  firm will be chosen to  provide  independent
public  accountant  audit  services  for the  1998  fiscal  year.  The  Board of
Directors  recommends  that the  shareholders  vote FOR the  ratification of the
selection of Snodgrass as the auditors for the  Corporation  for the year ending
December 31, 1998.

                  It is  understood  that even if the  selection of Snodgrass 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, 1997, 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
1999 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 Friday, December 11, 1998.

                                       8
<PAGE>

                                  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  John
J. Boczar,  Treasurer,  Emclaire Financial Corp., 612 Main Street,  Post  Office
Box D, Emlenton, Pennsylvania 16373.

                                       9
<PAGE>

ANNEX I

                            EMCLAIRE FINANCIAL CORP.
                                      PROXY
             ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 20, 1998
           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 Wednesday,  May
20, 1998, at the Farmers National Bank Data Processing  Center, 708 Main Street,
Emlenton,  Pennsylvania  16373,  at  7:00  p.m.,  prevailing  time,  and  at any
adjournment or postponement thereof as follows:

1.       ELECTION OF CLASS A  DIRECTORS
                                               FOR             WITHHELD

                  Rodney C. Heeter             [  ]              [  ]
                  J. Michael King              [  ]              [  ]
                  David L. Cox                 [  ]              [  ]

2.       Ratification  of the  selection  of S. R.  Snodgrass,  A.C.,  Certified
         Public Accountants,  as auditors of the Corporation for the year ending
         December 31, 1998.

         [ ]    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 13, 1998 and an Annual Report to Stockholders.

Dated:___________________, 1998           [  ]  Please check here if you plan to
attend the Annual Meeting

Number attending _________________


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


- --------------------------------------  ----------------------------------------
PRINT NAME OF SHAREHOLDER               PRINT NAME 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 MUST
SIGN.                                -------------------------------------------
- ----


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