SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT

Pursuant to Section 13 or 15(d) of
the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): July 23, 2012

COLUMBUS MCKINNON CORPORATION
 (Exact name of registrant as specified in its charter)

NEW YORK
 (State or other jurisdiction of incorporation)

0-27618
 
16-0547600
 (Commission File Number)
 
                  (IRS Employer Identification No.)

140 JOHN JAMES AUDUBON PARKWAY, AMHERST, NEW YORK
14228-1197

                      (Address of principal executive offices)
(Zip Code)

Registrant's telephone number including area code: (716) 689-5400
 
(Former name or former address, if changed since last report)
 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
 
o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 


 
 

 
 
Item 5.07
SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

On July 23, 2012, Columbus McKinnon (the “Company”) held its Annual Meeting of Stockholders.

At the Annual Meeting, stockholders approved each of management’s proposals, which consisted of: (i) the election of nine (9) directors, each of whom will serve as directors of the Company for terms of one (1) year and until their successors are elected and qualified; (ii) the ratification of the appointment of Ernst & Young LLP as the independent registered public accounting firm of the Company for fiscal year 2013; and (iii) the approval of the advisory vote on executive compensation.

Proposal 1:  Election of Directors
The following table reflects the tabulation of the votes with respect to each director who was elected at the Annual Meeting:

 Name
Votes For
Votes Withheld
Timothy T. Tevens
16,098,056
673,117
Richard H. Fleming
15,573,865
1,197,308
Ernest R. Verebelyi
16,098,396
672,777
Stephanie K. Kushner
16,097,469
673,704
Stephen Rabinowitz
16,072,281
698,892
Linda A. Goodspeed
16,099,823
671,350
Nicholas T. Pinchuk
16,098,208
672,965
Liam G. McCarthy
16,098,393
672,780
Christian B. Ragot
16,098,112
673,061

Proposal 2:  Ratification of Appointment of Independent Registered Public Accounting Firm
The following table reflects the tabulation of the votes with respect to the ratification of the appointment of Ernst & Young LLP as the independent registered public accounting firm of the Company for fiscal year 2013:

Votes For
Votes Against
Abstained
Broker Non-Vote
17,149,810
660,034
13,877
0

Proposal 3:  Advisory Vote on Executive Compensation
The following table reflects the tabulation of the votes with respect to the approval of the advisory vote on executive compensation:

Votes For
Votes Against
Abstained
Broker Non-Vote
16,236,532
226,723
307,918
1,052,547
 
 
 

 
 
The information contained in this Form 8-K and the Exhibit annexed hereto shall not be deemed “filed” for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, nor shall it be deemed incorporated by reference into any filing under the Securities Act of 1933, as amended, except as shall be expressly set forth in such filing.

 
 

 

SIGNATURES

         Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.
 
 
COLUMBUS McKINNON CORPORATION
 
       
 
By:
/s/ Gregory P. Rustowicz
 
 
Name:
Gregory P. Rustowicz
 
 
Title:
Chief Financial Officer
 
   
    (Principal Financial Officer)
 
       
Dated:  July 24, 2012