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 ss. 240.14a-11(c) or ss. 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:




                            EMCLAIRE FINANCIAL CORP.
                                 612 MAIN STREET
                          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 9:00 a.m.,  local time, on
Wednesday,  April 23, 2008, at the Farmers  National Bank of Emlenton,  612 Main
Street, Emlenton, Pennsylvania 16373, for the following purposes:

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

     2. To ratify the selection of Beard Miller  Company LLP,  Certified  Public
Accountants,  as the independent auditors of the Corporation for the fiscal year
ending December 31, 2008; 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  on March 3,
2008, 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, 2007 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

March 24, 2008



                    PROXY STATEMENT FOR THE ANNUAL MEETING OF
                     SHAREHOLDERS TO BE HELD APRIL 23, 2008


                                     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  to be held at the main  office of the Farmers
National Bank of Emlenton (the "Bank"), 612 Main Street, Emlenton,  Pennsylvania
16373,  on  Wednesday,  April 23,  2008,  at 9:00  a.m.  local  time,  or at any
adjournment or postponement of the annual meeting.

     The main office of the Corporation is located at 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, Chairman,  President and Chief
Executive Officer. This Proxy Statement and the enclosed form of proxy are first
being sent to shareholders of the Corporation on March 24, 2008.

Solicitation

     The proxy solicited  hereby,  if properly signed and returned to us and not
revoked  prior to its use, will be voted in  accordance  with your  instructions
contained in the proxy. If no contrary instructions are given, each proxy signed
and received will be voted in the manner  recommended  by the Board of Directors
and, upon the transaction of such other business as may properly come before the
annual meeting, in accordance with the best judgment of the persons appointed as
proxies.  Proxies  solicited  hereby may be exercised only at the annual meeting
and any  adjournment  of the annual  meeting  and will not be used for any other
meeting.  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 mail, 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 there for, 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 Raymond M. Lawton,
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.

                                       1


Voting Securities and Quorum

     At the close of  business on March 3, 2008,  the voting  record  date,  the
Corporation had outstanding  1,267,835  shares of common stock,  $1.25 par value
per  share.  A  majority  of the  outstanding  shares in person or by proxy will
constitute a quorum at the annual meeting.

     Only our  shareholders  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.

     Directors  are  elected  by a  plurality  of the  votes  cast with a quorum
present.  The persons  receiving the greatest  number of votes of the holders of
common  stock  represented  in person or by proxy at the annual  meeting will be
elected director.  The affirmative vote of a majority of the total votes present
in person or by proxy is required  for  approval  of the  proposal to ratify the
appointment of the independent registered public accounting firm.

     With  regard  to the  election  of  directors,  you may vote in favor of or
withhold authority to vote for one or more nominees for director. Votes that are
withheld in  connection  with the election of one or more  nominees for director
will not be counted as votes cast for such individuals and accordingly will have
no  effect.  An  abstention  may be  specified  on the  proposal  to ratify  the
appointment of Beard Miller  Company LLP as our  independent  registered  public
accounting  firm for 2008.  Abstentions  will have the effect of a vote  against
this  proposal.  There are no proposals to be considered  at the annual  meeting
which are  considered  "non-discretionary"  and,  as a result,  there will be no
"broker non-votes".

                                       2


PRINCIPAL BENEFICIAL OWNERS OF THE CORPORATION'S COMMON STOCK

     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, certain  information as to the common stock
beneficially  owned by (i)  persons or groups who own more than 5% of the common
stock, (ii) the directors of the Corporation,  (iii) certain executive  officers
of the  Corporation  named  in the  Summary  Compensation  Table,  and  (iv) all
directors and  executive  officers of the  Corporation  and the Bank 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
--------------------------------------- -------------------   ------------------

Mary E. Dascombe                             90,574  (2)             7.14%
Raleigh, NC  27609

Barbara C. McElhattan                        66,297  (3)             5.23%
Emlenton, PA 16373

Directors:
  George W. Freeman                          78,940  (4)             6.23%

  Ronald L. Ashbaugh                         10,500  (5)                *

  Brian C. McCarrier                          1,294  (5)                *

  Robert L. Hunter                           12,494  (6)                *

  John B. Mason                               6,668  (7)                *

  James M. Crooks                             9,744  (8)                *

  J. Michael King 6,098 *

  Mark A. Freemer                             1,400                     *

  David L. Cox                               11,580  (9)                *

  William C. Marsh                           12,555 (10)                *

Executive Management
Raymond M. Lawton                               700                     *

All directors  and  executive  officers     151,973                 11.99%
as a group (11 persons)
                                                   (Footnotes on following page)

                                       3



-----------------
(1)  Based upon  information  provided by the respective  beneficial  owners and
     filings with the Securities and Exchange  Commission  ("SEC") made pursuant
     to the 1934 Act. For purposes of this table,  pursuant to rules promulgated
     under the 1934 Act, an individual is considered to beneficially  own shares
     of common  stock if he or she  directly  or  indirectly  has or shares  (1)
     voting power,  which  includes the power to vote or to direct the voting of
     the shares, or (2) investment power, which includes the power to dispose or
     direct the  disposition  of the  shares.  Unless  otherwise  indicated,  an
     individual has sole voting power and sole investment  power with respect to
     the indicated shares.
(2)  Of the 90,574 shares beneficially owned by Mrs. Dascombe,  2,677 shares are
     owned jointly with her spouse,  and 23,511 shares are owned individually by
     her spouse.
(3)  Of the 66,297 shares beneficially owned by Mrs.  McElhattan,  27,972 shares
     are owned  jointly with her spouse and 4,746 shares are owned  individually
     by her spouse.
(4)  Of the 78,940  shares  beneficially  owned by Mr.  Freeman,  200 shares are
     owned  jointly  with his spouse,  1,000  shares are owned  jointly with his
     spouse  in a  family  limited  partnership  and  37,805  shares  are  owned
     individually by his spouse.
(5)  All shares owned jointly with spouse.
(6)  Of the 12,494 shares  beneficially  owned by Mr.  Hunter,  5,041 shares are
     owned individually by his spouse.
(7)  Of the 6,668 shares beneficially owned by Mr. Mason, 653 shares are held as
     custodian for his daughter.
(8)  Of the 9,744  shares  beneficially  owned by Mr.  Crooks,  3,237 shares are
     owned  jointly with his spouse,  939 are held as custodian for his children
     and 134 are held individually by his spouse.
(9)  Of the 11,580 shares  beneficially  owned by Mr. Cox, 1,500 shares are held
     jointly with his spouse.
(10) Of the 12,555 shares  beneficially owned by Mr. Marsh, 650 shares are owned
     individually by his wife.

             SECTION 16(a) 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 are  required to file reports on Forms 3, 4, and 5
with the SEC  disclosing  changes in  beneficial  ownership of the common stock.
Other  than as set  forth  below,  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, 2007.
John B. Mason,  a director,  did not timely file one Form 4 with  respect to one
transaction during December 2007. A Form 5 was subsequently filed with the SEC.

                                       4


               INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR,
                   CONTINUING DIRECTORS AND EXECUTIVE OFFICERS

Election of Directors
     The  Corporation  has  a  classified  Board  of  Directors  with  staggered
three-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.

     A majority of the members of our Board of Directors are  independent  based
on an  assessment  of each  member's  qualifications  by the Board,  taking into
consideration the Nasdaq Stock Market's requirements for independence. The Board
of Directors has concluded that Messrs. King, Freemer,  Crooks, Hunter, Freeman,
McCarrier  and  Ashbaugh  do  not  have  any  material  relationships  with  the
Corporation that would impair their  independence.  There are no arrangements or
understandings  between the  Corporation  and any person  pursuant to which such
person has been  elected a director.  Shareholders  of the  Corporation  are not
permitted to cumulate their votes for the election of directors.

     No director or executive officer of the Corporation is related to any other
director or executive officer of the Corporation by blood, marriage or adoption,
and each of the nominees currently serve as a director of the Corporation.

     Unless  otherwise   directed,   each  proxy  executed  and  returned  by  a
shareholder  will be voted for the election of the nominees for director  listed
below. If the person named as nominee should be unable or unwilling to stand for
election at the time of the annual  meeting,  the proxies will nominate and vote
for one or more replacement nominees  recommended by the Board of Directors.  At
this time,  the Board of Directors  knows of no reason why the  nominees  listed
below may not be able to serve as a director 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
office of the class of directors to which he or she was appointed.  The Board of
Directors  recommends  that its  nominees  be  elected  as  directors.  Ages are
reflected as of December 31, 2007.

           Nominees for Director for Three-Year Term Expiring in 2011


                                   Principal Occupation          Director Since
    Name           Age             For Past Five Years          Bank/Corporation
----------------  -----  -------------------------------------  ----------------
James M. Crooks     55   Owner, Crooks Clothing Company, Inc.,      2004/2004
                         Retail Sales

Robert L. Hunter    66   Truck  Dealer; President of: Hunter        1974/1989
                         Truck Sales & Service, Inc.; Hunter
                         Leasing, Inc.; Hunter Keystone
                         Peterbilt, LLP; Hunter Erie Truck
                         Sales LLP; Hunter Jersey Peterbilt,
                         LLC

John B. Mason       59   President, H. B. Beels & Son, Inc.         1985/1989

                                       5


Members of the Board Continuing in Office

                      Directors Whose Terms Expire in 2010

                                Principal Occupation             Director Since
     Name          Age           For Past Five Years            Bank/Corporation
------------------ ---  --------------------------------------- ----------------
J. Michael King     60  Senior Attorney, Lynn, King &               1988/1989
                        Schreffler, P.C., Attorneys at Law
                        Prior to 2005 - President, Lynn, King &
                        Schreffler, P.C., Attorneys at Law
                        Prior to 2003 - Senior Partner of Lynn,
                        King & Schreffler, Attorneys at Law

David L. Cox        57  Since July 1, 2007, Chairman of the         1991/1991
                        Bank and Chairman, President and Chief
                        Executive Officer of the Corporation.
                        Prior to July 1, 2007, Chairman,
                        President and Chief Executive Officer
                        of the Bank and Corporation since 1997.

Mark A. Freemer     48  Partner, Clyde, Ferraro & Co., LLP,         2004/2004
                        Certified Public Accountants

                      Directors Whose Terms Expire in 2009

                                Principal Occupation             Director Since
     Name          Age           For Past Five Years            Bank/Corporation
------------------ ---  --------------------------------------- ----------------
Ronald L. Ashbaugh  72  Retired, former President of the Bank       1971/1989
                        and the Corporation.

George W. Freeman   77  Owner of Freeman's Tree Farm.               1964/1989

William C. Marsh    41  Since July 1, 2007, President and Chief     2006/2006
                        Executive Officer of the Bank; and
                        Treasurer and Chief Financial Officer
                        of the Corporation; from June 2006
                        through June 2007, Executive Vice
                        President and Chief Financial Officer
                        of the Corporation and the Bank; from
                        February 2006 through June 2006,
                        Executive Vice President and Chief
                        Financial Officer of Allegheny Valley
                        Bancorp, Inc. and Allegheny Valley Bank
                        of Pittsburgh; from March 2005 through
                        February 2006, Chief Financial Officer
                        of InterTECH Security, LLC; from
                        October 2003 through February 2005,
                        Senior Vice President and Chief
                        Financial Officer of NSD Bancorp, Inc.
                        and North Side Bank; and from August
                        2001 through October 2003, Senior Vice
                        President and Chief Financial Officer
                        of the Corporation and the Bank. Mr.
                        Marsh is a certified public accountant.

Brian C. McCarrier  44  President, Interstate Pipe and Supply       1997/1997
                        Company

                                       6


Director's Attendance at Annual Meetings

     All directors are expected to attend the  Corporation's  annual  meeting of
shareholders.  Nine of the ten directors of the Corporation at the time attended
the Corporation's 2007 annual meeting of shareholders.

Committees and Meetings of the Corporation and the Bank

     During 2007,  the Board of Directors of the  Corporation  held five regular
meetings and three special  meetings and the Board of Directors of the Bank held
13 regular meetings. Each of the directors attended at least seventy-two percent
(72%) 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.

     Membership  on Certain  Board  Committees.  The Board of  Directors  of the
Corporation has established an audit committee,  executive committee and a human
resources   committee.   The  human   resources   committee   functions  as  the
Corporation's  compensation committee.  The Corporation does not have a standing
nominating  committee and, instead,  director  nominations are considered by the
entire Board. The Corporation's director nomination process is described below.

     The following  table sets forth the membership of such committees as of the
date of this proxy statement.

                      Directors          Audit    Executive    Human Resources
     ----------------------------------- -----    ---------    ---------------
     J. Michael King....................              *                *
     David L. Cox.......................              *
     Mark A. Freemer....................  **          *                *
     James M. Crooks....................   *
     Robert L. Hunter ..................   *          *               **
     John B. Mason......................                               *
     Ronald L. Ashbaugh.................   *          *
     George W. Freeman..................              *                *
     William C. Marsh...................              *
     Brian C. McCarrier.................   *
----------------------
*   Member
**  Chairman

     Audit  Committee.  The audit  committee  of the Board is  composed  of five
members and operates under a written  charter adopted by the Board of Directors.
During  2007,  the audit  committee  consisted  of Messrs.  Freemer  (Chairman),
Ashbaugh,  Hunter,  McCarrier and Crooks.  The Board of Directors has identified
Mark A. Freemer as an audit committee  financial expert. The audit committee met
five times in 2007.  The Board of Directors has  determined  that each committee
member is  "independent,"  as defined by Corporation  policy,  SEC rules and the
NASDAQ listing standards.

     The  audit   committee   charter   adopted   by  the  Board  sets  out  the
responsibilities, authority and specific duties of the audit committee. The full
text  of  the  audit   committee   charter  is   available  on  our  website  at
www.emclairefinancial.com.  Pursuant to the charter, the audit committee has the
following responsibilities:

                                       7


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

     Human  Resources  Committee.  The human  resources  committee  of the Board
functions as the compensation  committee and has the  responsibility to evaluate
the performance of and determine the compensation for the Chairman of the Board,
the  President  and  Chief  Executive  Officer  of  the  Bank,  to  approve  the
compensation  structure  for senior  management,  to review  the  Bank's  salary
administration  program,  and to review and administer the  Corporation's  bonus
plans, including the management incentive program.

     The human resources committee,  composed entirely of independent directors,
administers the Corporation's executive compensation program. The members of the
human resources committee, Messrs. Hunter (Chairman), Freeman, Freemer, King and
Mason, meet all of the independence  requirements under the listing requirements
of the Nasdaq Stock Market.  None of the members is a current or former  officer
or employee of the Corporation or any of its subsidiaries.

     The human  resources  committee is committed to high standards of corporate
governance.  The human  resources  committee's  charter  reflects the  foregoing
responsibilities and commitment, and the human resources committee and the Board
will periodically review and revise the charter,  as appropriate.  The full text
of the  human  resources  committee  charter  is  available  on our  website  at
www.emclairefinancial.com.   The  human  resources  committee's   membership  is
determined by the Board.  There were five  meetings of the full human  resources
committee in 2007.

     The human resources  committee has exercised  exclusive  authority over the
compensation  paid to the  Corporation's  Chairman of the Board,  President  and
Chief Executive  Officer and reviews and approves  salary  increases and bonuses
for the Corporation's  other executive officers as prepared and submitted to the
human  resources  committee  by the Chairman of the Board,  President  and Chief
Executive Officer.  Although the human resources committee does not delegate any
of its authority for  determining  executive  compensation,  the human resources
committee has the authority  under its charter to engage the services of outside
advisors, experts and others to assist the human resources committee.

     Nomination  Process.  The goal of the  Board of  Directors  has  been,  and
continues to be, to identify  nominees for service on the Board of Directors who
will bring a variety of  perspectives  and skills  from their  professional  and
business experience.  Depending upon the current needs of the Board of Directors
and the  Corporation,  certain factors may be weighed more or less heavily.  The
Board of  Directors  identifies  nominees  by first  evaluating,  on an informal
basis,  the  current  members of the Board of  Directors  willing to continue in
service.  Current  members of the Board of Directors  with skills and experience
that are relevant to the Corporation's  business and/or unique situation who are
willing to continue in service are considered for  re-nomination,  balancing the
value of  continuity  of service by existing  members of the Board of  Directors
with that of  obtaining  a new  perspective  or skill set.  If any member of the
Board of  Directors  does not wish to  continue  in  service  or if the Board of
Directors  decides not to  re-nominate  a member for  re-election,  the Board of
Directors  will then  determine if there is a need to replace  that  director or
reduce the number of directors serving on the Board of Directors,  in accordance
with the Corporation's  bylaws.  If the Board of Directors  determines a need to
replace  a  non-continuing  director,  it  identifies  the  desired  skills  and
experience  in light of the  criteria set forth  above.  Current  members of the
Board of Directors are polled for  suggestions as to  individuals  meeting those
criteria,  and research may also be performed to identify qualified individuals.
To date, the Board of Directors has not formally engaged third parties to assist
in identifying or evaluating potential nominees, although the Board of Directors
reserves the right to do so in the future.

                                       8


     Section 10.1 of the Corporation's bylaws contains provisions addressing the
process by which a shareholder  may nominate an individual to stand for election
to the Board of Directors at the Corporation's Annual Meeting. Historically, the
Corporation has not had a formal policy concerning  shareholder  recommendations
for nominees. Given the size of the Corporation, the Board of Directors does not
feel that such a formal policy is warranted at this time.  The absence of such a
policy, however, does not mean that a reasonable shareholder recommendation will
not be considered,  in light of the particular  needs of the Corporation and the
policies and procedures set forth above.  The Board of Directors will reconsider
this matter at such time as it believes  that the  Corporation's  circumstances,
including its operations and prospects, warrant the adoption of such a policy.

Executive Officer Who is Not a Director

     Set forth below is  information  with respect to the principal  occupations
during at least the last five  years for the  current  executive  officer of the
Corporation  and the  Bank  who does not  serve  as a  director.  All  executive
officers of the  Corporation  and the Bank are elected  annually by the Board of
Directors and serve at the discretion of the Board. There are no arrangements or
understandings  between the executive officer and the Corporation and any person
pursuant to which such person has been selected an officer.  Age is reflected as
of December 31, 2007.

     Raymond M.  Lawton,  age 53. Mr.  Lawton is Senior  Vice  President,  Chief
Lending  Officer and  Secretary of the  Corporation.  Mr. Lawton has been Senior
Vice President and Secretary since 2003 and Chief Lending Officer since 2002 and
Chief Credit Officer since 1999.

                             EXECUTIVE COMPENSATION

Summary Compensation Table

     The following table sets forth a summary of certain information  concerning
the  compensation  awarded to or paid by the Corporation or its subsidiaries for
services  rendered  in all  capacities  during 2007 to our  principal  executive
officer as well as our two other highest compensated executive officers.

                                       9




                                                                         
                                                                     Change in
                                                                      Pension
                                                                     Value and
                                                                   Nonqualified
                                                                     Deferred        All
                                                         Option    Compensation     Other
Name and Principal Position   Year   Salary   Bonus(1)  Awards(2)   Earnings(3)  Compensation    Total
----------------------------  ----  --------  --------  ---------  ------------  ------------  ----------
David L. Cox, Chairman,       2007  $168,000  $50,400    $ 7,489      $44,011      $19,120(4)   $289,020
 President and Chief          2006  $160,000  $    --    $    --      $42,702      $17,597      $220,299
 Executive Officer


William C. Marsh, Treasurer   2007  $142,000  $42,600    $ 5,617      $21,280      $18,080(4)   $229,577
 and Chief Financial Officer  2006   $75,202  $    --    $    --      $23,611       $8,925      $107,738


Raymond M. Lawton, Senior     2007  $105,000  $26,250    $ 3,744      $26,758       $4,200      $165,952
 Vice President and Chief     2006  $100,000  $    --    $    --      $26,153       $3,680      $129,833
 Lending Officer

     ---------------------
     (1)  Bonuses  were  paid in  2008  for  2007  performance  pursuant  to the
          Corporation's Management Incentive Program.
     (2)  Reflects  the  dollar  amount   recognized  for  financial   statement
          reporting  purposes for 2007 in  accordance  with FAS 123(R) of awards
          pursuant to the 2007 Stock Incentive Plan and Trust adopted in 2007.
     (3)  Reflects  the  increase in the  actuarial  present  value of the named
          executive  officer's  accumulated  benefits  under  the  Corporation's
          defined benefit  pension plan and  supplemental  executive  retirement
          plan at the relevant  measurement  date used for  financial  reporting
          purposes for 2007 compared to 2006 and for 2006 compared to 2005.
     (4)  Includes  director's  fees from the  Corporation and the Bank totaling
          $12,000 and matching amounts under the Corporation's 401(k) plan.


Pension Plan

     The  Bank  maintains  a  defined  benefit  pension  plan  for all  eligible
employees.  An  employee  becomes  vested in the plan  after  five  years.  Upon
retirement at age 65, a terminated  participant is entitled to receive a monthly
benefit.  Prior to a 2002 amendment to the plan, the benefit formula was 1.1% of
average monthly  compensation plus .4% of average monthly compensation in excess
of six hundred seventy five ($675) multiplied by years of service.  In 2002, the
plan was amended to change the benefit structure to a cash balance formula under
which the  benefit  payable  is the  actuarial  equivalent  of the  hypothetical
account balance at normal retirement age. However,  the benefits already accrued
by the employees prior to the amendment were not reduced. In addition, the prior
benefit formula  continues  through December 31, 2012, as a minimum benefit.  In
2007, the Bank contributed $360,000 to the pension plan.

401(k) Plan

     The Bank provides a match of an employee's  contribution to the 401(k) plan
up to 4% of the participant's salary.

                                       10


Supplemental Retirement Agreements

     In October 2002,  following  Board of Director  approval,  the Bank entered
into supplemental  retirement agreements with Messrs. Cox and Lawton and in June
2006 with Mr. Marsh ("Supplemental Agreements"). The Supplemental Agreements are
non-qualified   defined  benefit  plans  and  are  unfunded.   The  Supplemental
Agreements  have no assets,  and the  benefits  payable  under the  Supplemental
Agreements are not secured. The Supplemental  Agreement participants are general
creditors of the Corporation in regards to their vested  Supplemental  Agreement
benefits.  The  Supplemental  Agreements  provide for  retirement  benefits upon
reaching  age 65,  and  participants  are  fully  vested  five  years  after the
inception of the Supplemental Agreements.  Upon attaining the age of 65, Messrs.
Cox, Marsh and Lawton would be entitled to $520,000,  $1.1 million and $720,000,
respectively,  over a 20 year period under their  Supplemental  Agreements.  The
Corporation accrued $18,360,  $9,240 and $16,800 in expense for the Supplemental
Agreements for Messrs. Cox, Marsh and Lawton,  respectively,  for the year ended
December 31, 2007.

     Each of the Supplemental  Agreements provides that in the event of a change
of control of the Corporation (as defined in the agreements), the officer (i) if
he has not yet qualified for retirement benefits, shall have the right to demand
his  withdrawal  benefits  (which is an amount equal to the present value of the
normal retirement  benefit,  using a 7% discount rate and monthly compounding of
interest)  in a  single  lump  sum  payment,  or  (ii) if he has  qualified  for
retirement  benefits  or has begun  receiving  a  retirement  benefit  under the
Supplemental Agreement,  shall have the right to demand his benefits in a single
lump sum payment in an amount  equal to the normal  retirement  benefit.  In the
event of a change in control on December  31,  2007,  Messrs.  Cox,  Marsh,  and
Lawton could have been  entitled to lump sum payments of $163,655,  $113,882 and
$171,399,  respectively.  Such  payments  could be  limited  if they are  deemed
"parachute  payments"  under  Section  280G of the  Internal  Revenue  Code,  as
amended.

Outstanding Equity Awards at Fiscal Year-End

The following table sets forth, with respect to the executive  officers named in
the  Summary  Compensation  Table,  information  with  respect  to the number of
options held as of December 31, 2007.  All options were granted  pursuant to the
Corporation's  2007 Stock  Incentive Plan and Trust adopted in 2007 and approved
by  shareholders  at the 2007 annual  meeting.  No restricted  stock awards were
granted under the 2007 Stock Incentive Plan in 2007.

                                                Option Awards
                            ----------------------------------------------------
                                    Number of
                               Securities Underlying
                                Unexercised Options
                            -----------------------------
                                                                        Option
                                                           Exercise   Expiration
         Name               Exercisable  Unexercisable(1)    Price       Date
         ----               -----------  ----------------  --------   ----------


David L. Cox...............      --           20,000        $26.00    06/23/2017
William C. Marsh...........      --           15,000        $26.00    06/23/2017
Raymond M. Lawton..........      --           10,000        $26.00    06/23/2017

---------------------
(1)  Options become fully vested and exercisable on June 23, 2010.

                                       11


Employment and Change of Control Agreements

     Effective  July  1,  2007,  the  Corporation  and  the  Bank  entered  into
employment agreements with Messrs. Cox and Marsh. These agreements replace prior
change in control  agreements  with such  individuals.  The  agreements  have an
initial  term  ending  on June 30,  2010,  provided  that  such  terms  shall be
automatically  renewed for successive one-year periods each July 1 unless notice
to the  contrary  is  provided  at  least  30 days  prior  to the  renewal.  The
agreements  also provide that if the individual is terminated by the Corporation
or the Bank for other than cause,  disability,  retirement  or the  individual's
death or the individual terminates employment for good reason (as defined in the
agreements) after a change in control of the Corporation, the individual will be
entitled  to the  payment of a cash  severance  amount  equal to three times the
individual's  average annual  compensation  and the maintenance of insurance and
other  benefits,  provided that such payments will be limited if they are deemed
"parachute  payments"  under  Section  280G of the  Internal  Revenue  Code,  as
amended.

     In addition,  effective July 1, 2007, the  Corporation and the Bank entered
into a change in control agreement with Raymond M. Lawton, Senior Vice President
of the  Corporation  and the Bank.  The agreement  with Mr. Lawton  replaces his
prior change in control  agreement  with the Bank.  The agreement has an initial
term ending on June 30,  2009,  provided  that such term shall be  automatically
renewed  for  successive  one-year  periods  each  July 1 unless  notice  to the
contrary is provided at least 30 days prior to the renewal.  The agreement  also
provides that if the individual is terminated by the Corporation or the Bank (or
any  successor)  within  24 months  subsequent  to a change  in  control  of the
Corporation  for other than cause,  disability,  retirement or the  individual's
death or the individual terminates employment for good reason (as defined in the
agreement) after a change in control of the Corporation,  the individual will be
entitled  to the  payment  of a cash  severance  amount  equal to two  times the
individual's  average annual  compensation  and the maintenance of insurance and
other  benefits,  provided that such payments will be limited if they are deemed
"parachute  payments"  under  Section  280G of the  Internal  Revenue  Code,  as
amended.

Certain Transactions

     Other than as set forth  below,  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 written policy
of granting  various  types of loans to officers,  directors,  and employees and
under such policy grants a discount of 100 basis points on loans extended to all
employees,  including executive officers. With the exception of such policy, 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.  All of such loans are approved by the board of directors.
The  following  table  presents a summary of the only loan in excess of $120,000
extended  by  the  Bank  to any of the  Corporation's  directors,  nominees  for
director, executive officers or immediate family members of such individuals.

                                 Highest                Amount Paid
                                Principal               During Year
Name and                  Year   Balance   Balance  ------------------  Interest
 Position        Type     Made   During   12/31/07  Principle Interest    Rate
--------------------------------------------------------------------------------
David L. Cox
Chairman,
President
and Chief
Executive    Residential
Officer       Mortgage    2003  $145,761  $138,854    $7,503   $8,041      5.63%

                                       12


Director Compensation

     During 2007,  directors  received  $1,000 per month for their services as a
director of the Bank regardless of attendance at board meetings. The Chairman of
the Audit  Committee  received an additional  $100 per month for his services as
Audit Committee  Chairman.  No additional  compensation is paid for service as a
director of the Corporation.  In addition,  outside directors  received $225 for
each Bank committee  meeting that they attended during 2007.  During 2007, total
fees paid to all non-employee directors amounted to $133,567.

     The following table sets forth information concerning  compensation paid or
accrued by the Corporation and the Bank to each non-officer  member of the Board
of Directors during the year ended December 31, 2007.

                          Fees
                         Earned
                         or Paid
      Name               in Cash       Option Awards(1)         Total
--------------------    ---------     -----------------       ---------
 Ronald L. Ashbaugh      $17,625            $  749             $18,374
 James M. Crooks          13,800               749              14,549
 George W. Freeman        17,400               749              18,149
 Mark A. Freemer          15,725               749              16,474
 Robert L. Hunter         13,800               749              14,549
 J. Michael King          16,500               749              17,249
 John B. Mason            18,075               749              18,824
 Brian C. McCarrier       14,650               749              15,399

(1)  Reflects the dollar amount  recognized  for financial  statement  reporting
     purposes for 2007 in accordance  with FAS 123(R) of awards  pursuant to the
     2007 Stock Incentive Plan and Trust.


         RELATIONSHIP WITH INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

     The  audit  committee  of the Board of  Directors  appointed  Beard  Miller
Company LLP as the independent  registered  public  accounting firm to audit the
Corporation's  financial  statements for the year ending  December 31, 2008. The
audit committee  considered the compatibility of the non-audit services provided
to the  Corporation by Beard Miller  Company LLP in 2007 described  below on the
independence  of Beard Miller  Company LLP from the  Corporation  in  evaluating
whether  to  appoint  Beard  Miller  Company  LLP to  perform  the  audit of the
Corporation's financial statements for the year ending December 31, 2008.

     The  following  table  sets  forth the  aggregate  fees paid by us to Beard
Miller Company LLP for  professional  services  rendered by Beard Miller Company
LLP in connection  with the audit of the  Corporation's  consolidated  financial
statements  for 2007 and 2006,  as well as the fees  paid by us to Beard  Miller
Company LLP for  audit-related  services,  tax services  and all other  services
rendered by Beard Miller Company LLP to us during 2007 and 2006.

                                       13


                                           2007                 2006
                                         ---------            ---------
     Audit fees(1)                        $51,100              $51,783
     Audit-related fees (2)                 6,000                5,800
                                         ---------            ---------
        Total                             $57,200              $57,583
                                         =========            =========

-----------------------------
(1)  The  audit  fees  include  only  fees that are  customary  under  generally
     accepted  auditing  standards  and are the aggregate  fees the  Corporation
     incurred  for  professional   services   rendered  for  the  audit  of  the
     Corporation's  annual  financial  statements for fiscal years 2007 and 2006
     and the reviews of the financial  statements  included in the Corporation's
     Quarterly Reports on Forms 10-Q for fiscal years 2007 and 2006.
(2)  In  both  years,  the   audit-related   services  included  audits  of  the
     Corporation's benefit plans and student loans. These audit-related services
     are  assurance  and related  services  that are  reasonably  related to the
     performance  of  the  audit  or  review  of  the  Corporation's   financial
     statements.

     The audit committee selects the Corporation's independent registered public
accounting firm and separately pre-approves all audit services to be provided by
it  to  the  Corporation.  The  audit  committee  also  reviews  and  separately
pre-approves  all  audit-related,  tax and all other  services  rendered  by our
independent  registered  public  accounting  firm in  accordance  with the audit
committee's  charter and policy on pre-approval of audit-related,  tax and other
services.  In its review of these services and related fees and terms, the audit
committee considers,  among other things, the possible effect of the performance
of such  services  on the  independence  of our  independent  registered  public
accounting firm.

     Since May 6, 2003,  the effective date of SEC rules stating that an auditor
is not  independent of an audit client if the services it provides to the client
are not appropriately  approved, each new engagement of Beard Miller Company LLP
was approved in advance by the audit  committee,  and none of those  engagements
made use of the de minimus  exception  to  pre-approval  contained  in the SEC's
rules.

                          REPORT OF THE AUDIT COMMITTEE

     In discharging  its oversight  responsibility,  the audit committee has met
and  held  discussions  with  management  and  Beard  Miller  Company  LLP,  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.

     In  addition,  the  audit  committee  has  discussed  with the  independent
auditors the auditors' independence from management and the Corporation, and has
received and discussed with the independent  auditors the matters in the written
disclosures  required by the Independence  Standards Board and as required under
the  Sarbanes-Oxley  Act of 2002,  including  considering the  permissibility of
nonaudit services with the auditors' independence.

     The audit  committee also obtained from the  independent  auditors a formal
written statement describing all relationships between the Corporation and Beard
Miller  Company  LLP 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  the  firm's  objectivity  and  independence  and
satisfied itself as to the auditors' independence.

                                       14


     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-K for the year
ended December 31, 2007, for filing with the SEC.

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

Mark A. Freemer, Chairman
Ronald L. Ashbaugh
James M. Crooks
Robert L. Hunter
Brian C. McCarrier

                 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 Beard Miller
Company LLP,  Certified Public  Accountants,  of Wexford,  Pennsylvania,  as the
Corporation's independent public accountants for its fiscal year ending December
31, 2008. The Corporation has been advised by Beard Miller Company LLP that none
of its members have any financial  interest in the Corporation.  Ratification of
Beard Miller Company LLP will require an  affirmative  vote of a majority of the
shares of common stock cast at the Annual Meeting.

     In addition to performing  customary audit services related to the audit of
the Corporation's financial statements, Beard Miller Company LLP will assist the
Corporation  with the  preparation of its federal and state tax returns and will
perform  required  retirement  plan audits,  charging the  Corporation  for such
services at its customary hourly billing rates.

     Representatives  of Beard Miller  Company LLP will be present at the annual
meeting, will be available to respond to your questions and will be able to make
such statements as they desire.

     The  Board  of  Directors  recommends  that the  shareholders  vote FOR the
ratification  of the  selection of Beard Miller  Company LLP as the auditors for
the Corporation for the year ending December 31, 2008.

     It is understood  that even if the selection of Beard Miller Company LLP 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  interest of the
Corporation and its shareholders.

                                  ANNUAL REPORT

     A copy of the  Corporation's  Annual  Report  for  its  fiscal  year  ended
December 31, 2007, 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.

                                       15


                              SHAREHOLDER PROPOSALS

     Any  shareholder  who, in accordance  with and subject to the provisions of
the proxy rules of the SEC,  wishes to submit a proposal  for  inclusion  in the
Corporation's  proxy statement for its 2008 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, no later than Tuesday, November 25,
2008.

     Under the Corporation's  current bylaws,  business proposal nominations for
directors other than those to be included in the  Corporation's  proxy materials
following the procedures described in Rule 14a-8 under the 1934 Act, may be made
by shareholders entitled to vote at the meeting if notice is timely given and if
the notice contains the information required by the bylaws.  Nominations must be
received no less than sixty (60) days prior to the annual meeting.

     In the event the Corporation  received notice of a shareholder  proposal to
take action at next year's annual meeting of shareholders  that is not submitted
for inclusion in the Corporation'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 Corporation to its shareholders  intend to exercise their discretion
to vote on the shareholder proposal in accordance with their best judgment.

                    SHAREHOLDER COMMUNICATION WITH THE BOARD

     The  Corporation   does  not  have  a  formal   procedure  for  shareholder
communication  with its Board of  Directors.  In  general,  officers  are easily
accessible by telephone or mail. Any matter  intended for the Board,  or for any
individual  member or members of the Board,  should be directed to the President
with  a  request  to  forward  the  same  to  the  intended  recipient.  In  the
alternative,  shareholders can send correspondence to the Board to the attention
of the Board Chairman,  David L. Cox, or to the attention of the Chairman of the
Audit Committee,  Mark A. Freemer, in care of the Corporation at the Corporation
address. All such communications will be forwarded unopened.

                                  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  Corporation's  Annual Report on Form
10-K may be  obtained,  without  charge from  William C. Marsh,  Executive  Vice
President  and Chief  Financial  Officer,  Emclaire  Financial  Corp.,  612 Main
Street,  Post Office Box D,  Emlenton,  Pennsylvania  16373.  In  addition,  the
Corporation files reports with the SEC. Free copies can be obtained from the SEC
website at www.sec.gov.

                                       16