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 27, 2015

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 27, 2015, 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 2016; (iii) the approval of the advisory vote on executive compensation, and (iv) the approval of the performance-based provisions of the Company's 2010 Long Term Incentive Plan.
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

Broker Non-Vote

 
 
 
 
Ernest R. Verebelyi
18,049,417

172,318

840,375

Timothy T. Tevens
18,071,110

150,625

840,375

Richard H. Fleming
17,990,551

231,184

840,375

Linda A. Goodspeed
18,071,482

150,253

840,375

Liam G. McCarthy
18,071,453

150,282

840,375

Heath A Mitts
18,100,103

121,632

840,375

Nicholas T. Pinchuk
18,070,853

150,882

840,375

Stephen Rabinowitz
18,054,131

167,604

840,375

R. Scott Trumbull
18,070,853

150,882

840,375

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 2016:
Votes For
Votes Against
Abstained
Broker Non-Vote
18,634,124
59,005
368,981
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
17,191,845
949,708
80,182
840,375
Proposal 4: Approval of the Performance-Based Provisions of the Company's 2010 Long Term Incentive Plan
The following table reflects the tabulation of the votes with respect to the approval of the performance-based provisions of the Company's 2010 Long Term Incentive Plan:
Votes For
Votes Against
Abstained
Broker Non-Vote
15,494,704
2,718,855
8,176
840,375

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:
Vice President Finance and Chief
  
Financial Officer (Principal Financial Officer)

Dated:  July 29, 2015