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 18, 2016

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 18, 2016, 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 and adoption of the 2016 Long Term Inventive 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
16,834,997

1,180,738

1,109,270

Timothy T. Tevens
16,833,819

1,181,916

1,109,270

Richard H. Fleming
16,773,660

1,242,075

1,109,270

Linda A. Goodspeed
16,791,653

1,224,082

1,109,270

Liam G. McCarthy
16,880,554

1,135,181

1,109,270

Heath A Mitts
17,852,366

163,369

1,109,270

Nicholas T. Pinchuk
16,880,554

1,135,181

1,109,270

Stephen Rabinowitz
16,780,772

1,234,963

1,109,270

R. Scott Trumbull
16,880,554

1,135,181

1,109,270

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 2017:
Votes For
Votes Against
Abstained
Broker Non-Vote
18,491,528
120,141
513,336
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
17,515,538
385,621
114,576
1,109,270
Proposal 4: Approval and adoption of the 2016 Long Term Incentive Plan
The following table reflects the tabulation of the votes with respect to the approval and adoption of the 2016 Long Term Incentive Plan:
Votes For
Votes Against
Abstained
Broker Non-Vote
14,859,396
3,146,250
10,089
1,109,270

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 19, 2016