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
[X] Definitive Proxy Statement          Only (as permitted by Rule 14a-6(e)(2))


                         COLUMBUS MCKINNON CORPORATION
-------------------------------------------------------------------------------
(Name of Registrant as specified in its charter)

Payment of filing fee (check the appropriate box):

[X]  No fee required

[ ]  Fee computed on table below per Exchange  Act Rules  14a-6(i)(4)  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: __/
        (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:















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


              ----------------------------------------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD AUGUST 15, 2005

              ----------------------------------------------------


         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Shareholders  of
Columbus McKinnon Corporation,  a New York corporation (the "Company"),  will be
held at the University Inn & Conference Center, 2402 North Forest Road, Amherst,
New York,  on August 15,  2005,  at 10:00 a.m.,  local time,  for the  following
purposes:

         1. To elect  eight  Directors  to hold  office  until  the 2006  Annual
Meeting and until their successors have been elected and qualified; and

         2. To take  action  upon and  transact  such other  business  as may be
properly brought before the meeting or any adjournment or adjournments thereof.

         The Board of Directors has fixed the close of business on June 24, 2005
as the record date for the  determination  of  shareholders  entitled to receive
notice of and to vote at the Annual Meeting.

         It is important that your shares be represented and voted at the Annual
Meeting.  Whether or not you plan to attend,  please  sign,  date and return the
enclosed proxy card in the enclosed  postage-paid  envelope or vote by telephone
or using the internet as  instructed  on the enclosed  proxy card. If you attend
the Annual Meeting, you may vote your shares in person if you wish. We sincerely
appreciate your prompt cooperation.


                                                  TIMOTHY R. HARVEY
                                                  Secretary


Dated: July 13, 2005

















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


                -------------------------------------------------

                                 PROXY STATEMENT

                -------------------------------------------------

     This Proxy Statement and the accompanying form of proxy are being furnished
in  connection  with the  solicitation  by the Board of  Directors  of  Columbus
McKinnon Corporation,  a New York corporation ("our Company",  "we" or "us"), of
proxies to be voted at the Annual Meeting of Shareholders (the "Annual Meeting")
to be held at the  University Inn & Conference  Center,  2402 North Forest Road,
Amherst,  New York,  on August 15, 2005, at 10:00 a.m.,  local time,  and at any
adjournment or adjournments  thereof. The close of business on June 24, 2005 has
been fixed as the record date for the determination of shareholders  entitled to
receive  notice of and to vote at the meeting.  At the close of business on June
24, 2005, we had  outstanding  14,979,797  shares of our common stock,  $.01 par
value per share, the holders of which are entitled to one vote per share on each
matter properly brought before the Annual Meeting.

     The shares  represented  by all valid  proxies in the enclosed form will be
voted  if  received  in time  for the  Annual  Meeting  in  accordance  with the
specifications, if any, made on the proxy card. If no specification is made, the
proxies  will be  voted  FOR the  nominees  for  Director  named  in this  Proxy
Statement.

     In order for  business  to be  conducted,  a quorum  must be present at the
Annual Meeting. A quorum is a majority of the outstanding shares of common stock
entitled  to vote at the  Annual  Meeting.  Abstentions,  broker  non-votes  and
withheld votes will be counted in  determining  the existence of a quorum at the
Annual Meeting.

     Directors  will be elected by a  plurality  of the votes cast at the Annual
Meeting,  meaning the eight  nominees  receiving the most votes will be elected.
Under the law of the State of New York, our state of incorporation,  only "votes
cast" by the shareholders  entitled to vote are  determinative of the outcome of
the matter subject to shareholder vote. Abstentions and broker non-votes are not
counted  in the vote and have no effect on the  election  of  Directors.  Unless
indicated  otherwise,  shares  represented by all valid proxies received in time
for the Annual  Meeting will be voted FOR the eight  nominees for Director named
in this proxy statement.  Instructions on a proxy to withhold  authority to vote
for one or more of the nominees will result in those  nominees  receiving  fewer
votes but will not count as a vote against such nominees.

     The  execution of a proxy will not affect a  shareholder's  right to attend
the Annual Meeting and to vote in person. A shareholder who executes a proxy may
revoke it at any time before it is  exercised  by giving  written  notice to the
Secretary,  by appearing at the Annual Meeting and so stating,  or by submitting
another duly executed proxy bearing a later date.

     This  Proxy  Statement  and form of proxy are first  being sent or given to
shareholders on or about July 13, 2005.




PROPOSAL 1

                              ELECTION OF DIRECTORS

     Our Certificate of Incorporation provides that our Board of Directors shall
consist  of not less than  three nor more than nine  Directors  to be elected at
each annual meeting of shareholders and to serve for a term of one year or until
their successors are duly elected and qualified. Our Board of Directors had been
comprised of six members.  On October 17, 2004,  the Board of Directors  elected
Ms. Linda A.  Goodspeed  and Mr.  Stephen  Rabinowitz  Directors of our Company,
thereby increasing our Board to eight members.

     Unless  instructions to the contrary are received,  it is intended that the
shares  represented  by proxies  will be voted for the  election as Directors of
Herbert P. Ladds,  Jr., Timothy T. Tevens,  Carlos Pascual,  Richard H. Fleming,
Ernest  R.  Verebelyi,  Wallace  W.  Creek,  Stephen  Rabinowitz,  and  Linda A.
Goodspeed,  each of whom is presently a Director  and, with the exception of Ms.
Goodspeed and Mr.  Rabinowitz,  has been previously elected by our shareholders.
If any of these nominees should become  unavailable for election for any reason,
it is intended that the shares  represented  by the proxies  solicited  herewith
will be voted for such other person as the Board of Directors  shall  designate.
The Board of Directors has no reason to believe that any of these  nominees will
be unable or unwilling to serve if elected to office.

     The following information is provided concerning the nominees for Director:

     HERBERT P. LADDS, JR. has been a Director of our Company since 1973 and was
elected our Chairman of the Board of Directors in January 1998. Mr. Ladds served
as our Chief Executive  Officer from 1986 until his retirement in July 1998. Mr.
Ladds was our  President  from 1982  until  January  1998,  our  Executive  Vice
President  from 1981 to 1982 and Vice President - Sales & Marketing from 1971 to
1980. Mr. Ladds is also a director of Utica Mutual  Insurance  Company and Utica
Life Insurance Company.

     TIMOTHY T.  TEVENS was elected  President  and a Director of our Company in
January  1998 and  assumed the duties of Chief  Executive  Officer in July 1998.
From May 1991 to  January  1998 he served as our Vice  President  -  Information
Services and was also elected Chief Operating Officer in October 1996. From 1980
to 1991,  Mr.  Tevens was  employed  by Ernst & Young LLP in various  management
consulting capacities.

     CARLOS  PASCUAL has been a Director of our Company since 1998.  Mr. Pascual
currently  serves as Chairman of the Board of  Directors of Xerox de Espana S.A.
(Spain). From January 2000 through December 2003, Mr. Pascual was Executive Vice
President and President of Developing Markets Operations for Xerox. From January
1999 to January 2000, Mr. Pascual served as Deputy Executive  Officer of Xerox's
Industry  Solutions  Operations.  From August 1995 to January 1999,  Mr. Pascual
served as President of Xerox  Corporation's  United States Customer  Operations.
Prior thereto, he has served in various capacities with Xerox Corporation.

     RICHARD H.  FLEMING was  appointed a Director of our Company in March 1999.
In February 1999,  Mr. Fleming was appointed  Executive Vice President and Chief
Financial  Officer of USG  Corporation.  Prior  thereto,  Mr. Fleming served USG
Corporation in various  executive  financial  capacities,  including Senior Vice
President  and Chief  Financial  Officer from January 1995 to February  1999 and

                                     - 2 -




Vice  President and Chief  Financial  Officer from January 1994 to January 1995.
Mr.  Fleming  also  serves  as a member of the Board of  Directors  for  several
not-for-profit  entities including UCAN, the Child Welfare League of America and
Chicago United.

     ERNEST R.  VEREBELYI  was  appointed  a Director  of the Company in January
2003.  Mr.  Verebelyi  retired  from  Terex  Corporation,  a global  diversified
equipment  manufacturer,  in October  2002 where he held the  position  of Group
President. Prior to joining Terex in 1998, he held executive, general management
and  operating  positions  at  General  Signal  Corporation,  Emerson,  Hussmann
Corporation  and General  Electric.  Mr.  Verebelyi also serves as a director of
both The  Nash  Engineering  Company  of  Trumbull,  Connecticut  and  Fairfield
Manufacturing Company, headquartered in Lafayette, Indiana.

     WALLACE W. CREEK was  appointed a Director of the Company in January  2003.
From December 2002 through June 2004,  Mr. Creek served as Senior Vice President
of  Finance  for  Collins  &  Aikman,  a  leading   manufacturer  of  automotive
components.  Prior to that, Mr. Creek served as Controller of the General Motors
Corporation from 1992 to 2002 and held several executive positions in finance at
General Motors over a forty-three year career.

     STEPHEN  RABINOWITZ  became a Director of the Company in October  2004.  He
retired in 2001 from his  position as Chairman  and Chief  Executive  Officer of
General Cable Corporation, a leading manufacturer of electrical,  communications
and  utility  cable.  Prior to  joining  General  Cable as  President  and Chief
Executive  Officer  in 1994,  he served  as  President  and CEO of  AlliedSignal
Braking  Systems,  and before that as  President  and CEO of General  Electric's
Electrical  Distribution and Control business. He also held management positions
in  manufacturing  operations and technology at the General Electric Company and
the Ford Motor Company.  Mr.  Rabinowitz is also a Director of Energy Conversion
Devices, Inc., JLG Industries, Inc. and the Nanosteel Company.

     LINDA A.  GOODSPEED  became a Director of the Company in October  2004.  In
2001,  she joined  Lennox  International,  Inc.,  a global  supplier  of climate
control  solutions,  and currently  serves as Executive Vice President and Chief
Technology  Officer of that  company.  Prior to that,  Ms.  Goodspeed  served as
President and Chief Operating  Officer of PartMiner,  Inc., a global supplier of
electronic  components.  She has  also  held  management  positions  in  product
management and development,  research and development and design  engineering at
General  Electric  Appliances,  Nissan  North  America,  Inc. and the Ford Motor
Company.


THE BOARD OF DIRECTORS UNANIMOUSLY  RECOMMENDS A VOTE "FOR" EACH OF THE DIRECTOR
NOMINEES.










                                     - 3 -



                              CORPORATE GOVERNANCE

GENERAL CORPORATE GOVERNANCE POLICY

     Our Board of Directors  believes that its overriding  responsibility  is to
offer  guidance  and the  benefit  of its  collective  experience  to  help  our
management understand the risks confronting, and opportunities available to, our
Company.  In  furtherance  of this  responsibility,  our Board of Directors  has
adopted a General  Corporate  Governance  Policy setting forth certain policies,
guidelines and procedures it deems  important to the successful  satisfaction of
this responsibility.  These policies and procedures include guidelines as to the
eligibility,    independence,    evaluation,    education,    compensation   and
indemnification  of  our  Directors,   as  well  as  with  respect  to  specific
transactions  requiring the prior formal  approval of our Board of Directors.  A
copy of our  General  Corporate  Governance  Policy is  posted  on the  Investor
Relations section of the Company's website at WWW.CMWORKS.COM.

     One of the guidelines  contained  within our General  Corporate  Governance
Policy provides that,  unless waived by the Board of Directors,  no Director may
stand for  re-election  after his or her 72nd birthday.  Our Board of Directors,
after giving due  consideration to his experience and long term service with our
Company,  waived this  requirement to enable Mr. Ladds to seek  re-election as a
Director at the Annual Meeting.

BOARD OF DIRECTORS INDEPENDENCE

     Our Board of Directors  has  determined  that each of its current  members,
other than Mr. Tevens and Mr. Ladds,  is  independent  within the meaning of the
NASDAQ Stock Market, Inc. listing standards as currently in effect.

BOARD OF DIRECTORS MEETINGS AND ATTENDANCE

     The Board of Directors and its  committees  meet  regularly  throughout the
year and also hold  special  meetings  and act by written  consent  from time to
time, as  appropriate.  All Directors are expected to attend each meeting of the
Board of Directors and the  committees  on which he or she serves,  and are also
invited, but not required, to attend the Annual Meeting. Agendas for meetings of
the Board of Directors  generally include executive sessions for the independent
Directors to meet without management  Directors  present.  During the year ended
March 31, 2005, our Board of Directors held six meetings. Each Director attended
at least 75% of the  aggregate  number of meetings of our Board of Directors and
meetings  held by all  committees  of our Board of  Directors on which he or she
served. All Directors attended the 2004 Annual Meeting.

AUDIT COMMITTEE

     Our Board of  Directors  has a standing  Audit  Committee  comprised of Mr.
Fleming, as Chairman, and Messrs.  Pascual,  Verebelyi and Creek. Each member of
our Audit  Committee is  independent  as defined under Section  10A(m)(3) of the
Securities  Exchange Act of 1934, as amended (the "Exchange Act"), and under the
NASDAQ Stock Market,  Inc. rules currently in effect.  In addition,  pursuant to
the requirements of Section 407 of the  Sarbanes-Oxley Act of 2002, our Board of
Directors has determined that each of Messrs.  Fleming,  Pascual,  Verebelyi and
Creek  qualifies  as an "audit  committee  financial  expert." The duties of our
Audit Committee consist of (i) appointing or replacing our independent auditors,

                                     - 4 -



(ii) pre-approving all auditing and permitted  non-audit services provided to us
by our independent  auditors,  (iii) reviewing with our independent auditors and
our management the scope and results of our annual audited financial statements,
our quarterly  financial  statements and significant  financial reporting issues
and  judgments  made  in  connection  with  the  preparation  of  our  financial
statements,  (iv) reviewing our management's  assessment of the effectiveness of
our  internal  controls,  as well as our  independent  auditors'  report on this
assessment,  (v) reviewing  insider and affiliated  party  transactions and (vi)
establishing  procedures for the receipt,  retention and treatment of complaints
received by us regarding accounting or internal controls. The Audit Committee is
governed  by a written  charter  approved  by the Board of  Directors  which was
amended  in  March  2004.  A copy of this  charter  is  posted  on the  Investor
Relations  section  of the  Company's  website  at  www.cmworks.com.  Our  Audit
Committee held 15 meetings in fiscal 2005.

COMPENSATION AND SUCCESSION COMMITTEE

     Our  Compensation  and Succession  Committee  consists of Mr.  Pascual,  as
Chairman, and Messrs. Fleming,  Verebelyi and Creek, all of whom are independent
directors.  The principal functions of this Committee are to (i) review and make
recommendations  to our Board of  Directors  with  respect  to our  compensation
strategy,  (ii) evaluate the  performance of our executive  officers in light of
our  compensation  goals and  objectives,  (iii) evaluate the performance of our
chief  executive  officer and chief  financial  officer and review and establish
their  compensation,  (iv)  administer and make  recommendations  for grants and
awards to our employees under our incentive compensation programs and (v) review
and make  recommendations  with  respect  to our  succession  plans  for all key
management  positions and provide  assurance to our Board of Directors  that our
process in preparing our succession  plans is appropriate.  The Compensation and
Succession  Committee is governed by a written charter  approved by the Board of
Directors  which is posted on the Investor  Relations  section of the  Company's
website at WWW.CMWORKS.COM. Our Compensation and Succession Committee held three
meetings in fiscal 2005.

CORPORATE GOVERNANCE AND NOMINATION COMMITTEE

     Our Corporate  Governance and Nomination  Committee is responsible  for (i)
evaluating  the  composition,  organization  and  governance  of  our  Board  of
Directors and its  committees,  (ii)  monitoring  compliance  with our system of
corporate  governance and (iii) developing  criteria for and  investigating  and
making recommendations with respect to candidates for membership on our Board of
Directors.  This  Committee  is chaired by Mr. Creek and also  includes  Messrs.
Pascual,  Fleming  and  Verebelyi.  Each  of  these  members  is an  independent
director.  Our  Governance  and  Nomination  Committee  does not solicit  direct
nominations from our  shareholders,  but will give due  consideration to written
recommendations  for nominees  from our  shareholders  for election as Directors
that are submitted in accordance with our by-laws. See the information contained
herein under the heading "Shareholders' Proposals." Generally, a shareholder who
wishes to nominate a candidate for Director  must give us prior  written  notice
thereof,  which notice must be  personally  delivered  or mailed via  registered
first  class  mail,  return  receipt  requested,  to our  Secretary  and must be
received by our  Secretary  not less than 60 days nor more than 90 days prior to
the first  anniversary  of the date our  proxy  statement  was  first  mailed to
shareholders  in connection  with our previous  year's Annual  Meeting.  If such
nomination  is given in  connection  with a special  meeting for the election of
Directors,  it must be received no later than the tenth day following the day on
which the date of the special  meeting is publicly  announced or disclosed.  The
shareholder's   recommendation   for  nomination   must  contain  the  following
information as to each nominee for Director:  the nominee's name, age,  business


                                     - 5 -




address and residence address;  the nominee's principal occupation or employment
for the previous  five years;  the number of shares of our common stock owned by
such  candidate;  and any other  information  relating  to the  nominee  that is
required to be disclosed in  solicitations of proxies for elections of directors
pursuant  to   Regulation   14A  under  the   Exchange   Act.  A   shareholder's
recommendation  must also set forth: such shareholder's name and address as they
appear on our  books  and  records;  the  number of shares of each  class of our
capital  stock  that  are  beneficially   owned  and  held  of  record  by  such
shareholder;  any material interest of such shareholder in such nomination;  any
other  information that is required to be provided by such shareholder  pursuant
to  Regulation  14A under the Exchange Act in his or her capacity as a proponent
to a shareholder proposal; and a signed consent from each nominee recommended by
such shareholder that such nominee is willing to serve as a Director if elected.
Any nomination not made in strict accordance with the foregoing  provisions will
be  disregarded  at the  direction of our Chairman of the Board.  The  Corporate
Governance and Nomination Committee is governed by a written charter approved by
the Board of Directors which is posted on the Investor  Relations section of the
Company's website at  WWW.CMWORKS.COM.  Our Corporate  Governance and Nomination
Committee held five meetings in fiscal 2005.

CODE OF ETHICS

     Our Board of Directors  adopted a Code of Ethics  which  governs all of our
Directors,  officers and employees,  including our Chief  Executive  Officer and
other  executive  officers.  This Code of  Ethics  is  posted  on the  Corporate
Information  section of the Company's  website at  WWW.CMWORKS.COM.  The Company
will disclose on its website any amendment to this Code of Ethics or waiver of a
provision of this Code of Ethics,  including  the name of any person to whom the
waiver was granted.

DIRECTOR COMPENSATION

     We pay an annual  retainer of $100,000 to our  Chairman of the Board and an
annual retainer of $18,000 to each of our other outside Directors. Directors who
are also our  employees do not receive an annual  retainer.  Committee  chairmen
each receive an additional annual retainer of $3,000, except for the chairman of
the Audit  Committee who receives an additional  annual  retainer of $5,000.  In
addition,  each of our  non-employee  Directors  (other than our Chairman of the
Board) also  receives a fee of $1,500 for each Board of Directors  and committee
meeting  attended and is  reimbursed  for any  reasonable  expenses  incurred in
attending such meetings.

DIRECTORS' AND OFFICERS' INDEMNIFICATION INSURANCE

     Effective   April  1,  2005,   we  placed  our   directors   and   officers
indemnification  insurance coverage with the Cincinnati  Insurance Company,  RLI
Insurance Company and Federal Insurance Company for a term of one year at a cost
of  $265,903.  The total  insurance  coverage is  $25,000,000,  with  Cincinnati
Insurance  Company  providing  coverage of  $10,000,000,  RLI Insurance  Company
providing  coverage  of  $5,000,000  and  Federal  Insurance  Company  providing
$10,000,000  of "Side A"  coverage.  This  insurance  provides  coverage  to our
executive officers and directors individually where exposures exist for which we
are unable to provide direct indemnification.


                                     - 6 -




CONTACTING THE BOARD OF DIRECTORS

     Although we do not have a formal policy regarding  communications  with our
Board of Directors,  shareholders may communicate with our Board of Directors by
writing to: Board of Directors,  Columbus McKinnon  Corporation,  140 John James
Audubon Parkway, Amherst, New York 14228-1197. Shareholders who would like their
submission   directed  to  a   particular   Director  may  so  specify  and  the
communication will be forwarded, as appropriate.
















































                                     - 7 -



                      OUR DIRECTORS AND EXECUTIVE OFFICERS

DIRECTORS AND EXECUTIVE OFFICERS

     The following table sets forth certain information  regarding our Directors
and executive officers:

      NAME                         AGE    POSITION
      ----                         ---    --------

      Herbert P. Ladds, Jr.        72     Chairman of the Board

      Timothy T. Tevens            49     President, Chief Executive
                                             Officer and Director

      Carlos Pascual (1)           59     Director

      Richard H. Fleming (1)       58     Director

      Ernest R. Verebelyi (1)      57     Director

      Wallace W. Creek (1)         66     Director

      Stephen Rabinowitz           62     Director

      Linda A. Goodspeed           43     Director

      Derwin R. Gilbreath          57     Vice President and Chief
                                             Operating Officer

      Robert R. Friedl             50     Vice President - Finance and
                                             Chief Financial Officer

      Ned T. Librock               52     Vice President - Sales

      Karen L. Howard              43     Vice President and Treasurer

      Joseph J. Owen               44     Vice President and Hoist Group Leader

      Robert H. Myers, Jr.         62     Vice President - Human Resources

      Timothy R. Harvey            54     General Counsel and Secretary
------------------

(1)  Messrs.  Pascual,  Fleming,  Verebelyi  and Creek  each  serve on our Audit
     Committee,  Compensation and Succession  Committee and Corporate Governance
     and Nomination Committee.

     All of our officers are elected  annually at the first meeting of our Board
of  Directors  following  the Annual  Meeting of  Shareholders  and serve at the
discretion of our Board of Directors.  There are no family relationships between
any of our officers or Directors. Recent business experience of our Directors is
set forth above under "Election of Directors." Recent business experience of our
executive officers who are not also Directors is as follows:

                                     - 8 -



     DERWIN R.  GILBREATH  was  appointed  Vice  President  and Chief  Operating
Officer in February  2005.  From  September  2003 to February 2005, he served as
President of Gilbreath  Furniture Inc. From 1994 to August 2002,  Mr.  Gilbreath
served in various  capacities,  most recently as Chief Operating  Officer of the
Metalworking  Solutions and Services Group of Kennametal,  Inc. Prior to joining
Kennametal  in 1994,  he served in senior  operations  management  positions  at
General Signal Corporation and NL Industries.

     ROBERT R. FRIEDL was elected Vice  President - Finance and Chief  Financial
Officer in March 2004. He was President of Friedl  Associates from November 2001
to February  2004, and from May 2000 until August 2001, he served as Senior Vice
President and Chief Financial Officer of Specialty Equipment Companies (acquired
by United  Technologies  Corporation in November  2000). He joined The Manitowoc
Company in 1988,  holding a number of senior financial  positions  including the
office of Chief Financial  Officer from 1992 to September 1999. Prior to joining
Manitowoc, Mr. Friedl held management positions in telecommunications  companies
and in public  accounting.  Mr. Friedl is a certified  public  accountant with a
M.S. degree in Taxation.

     NED T. LIBROCK was elected Vice President in November 1995. Mr. Librock has
been employed by us since 1990 in various sales management capacities.  Prior to
his  employment  with  us,  Mr.  Librock  was  employed  by  Dynabrade  Inc.,  a
manufacturer of power tools, as Director of Sales and Marketing.

     KAREN  L.  HOWARD  currently  holds  the  offices  of  Vice  President  and
Treasurer,  having first been elected Vice President in January 1997 and then to
the additional  office of Treasurer in August 2004.  From January 1997 to August
2004,  Ms.  Howard  served as Vice  President  -  Controller.  From June 1995 to
January 1997, Ms. Howard was employed by us in various  financial and accounting
capacities.  Previously,  Ms.  Howard  was  employed  by Ernst & Young  LLP as a
certified public accountant.

     JOSEPH J. OWEN was  appointed  Vice  President - Strategic  Integration  in
August  1999 and served in that  capacity  until  June 2005 when he assumed  the
position of Vice  President  and Hoist Group  Leader.  From April 1997 to August
1999, Mr. Owen was employed by us as Corporate Director - Materials  Management.
Prior to  joining  us,  Mr.  Owen was  employed  by Ernst & Young LLP in various
management consulting capacities.

     ROBERT H. MYERS,  JR. has been  employed  by us since  1959.  In October of
2001, Mr. Myers was appointed Vice President - Human Resources. Prior to October
2001,  Mr. Myers served for eight years as  Corporate  Manager of  Environmental
Systems.  Prior to that, Mr. Myers served as Human Resources  Director of our CM
Hoist Division.

     TIMOTHY R. HARVEY has been with us since 1996, initially serving as Manager
- Legal  Affairs  until his  appointment  as Secretary in October  2003. He also
serves as our  General  Counsel.  Prior to 1996,  Mr.  Harvey was engaged in the
private practice of law in Buffalo, New York.






                                     - 9 -





                       COMPENSATION OF EXECUTIVE OFFICERS

     The  following  table sets forth the cash  compensation  as well as certain
other  compensation  paid during the fiscal years ended March 31, 2003, 2004 and
2005 for our Chief Executive Officer and our other four most highly  compensated
executive officers.  The amounts shown include  compensation for services in all
compensation capacities.




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

                                              ANNUAL COMPENSATION                  LONG-TERM COMPENSATION AWARDS
                                              -------------------                  -----------------------------
                                                                                             SECURITIES
                                                                                RESTRICTED   UNDERLYING
                              FISCAL                             OTHER ANNUAL      STOCK       OPTIONS/      ALL OTHER
NAME AND PRINCIPAL POSITION    YEAR      SALARY       BONUS      COMPENSATION    AWARDS(1)     SARS(2)    COMPENSATION(3)
---------------------------    ----      ------       -----      ------------    ---------     -------    ---------------
                                                                                                 
Timothy T. Tevens,             2005     $472,500     $631,851    $  13,254(4)    $     --      125,000    $         2,047
   President and Chief         2004      472,500           --           --             --           --              5,645
   Executive Officer           2003      492,827       66,620           --             --           --              5,958

Robert R. Friedl,              2005      275,000      220,640       73,391(5)          --       40,000              1,774
   Vice President and          2004           --           --           --             --           --                 --
   Chief Financial Officer     2003           --           --           --             --           --                 --

 Ned T. Librock,               2005      235,019      189,154        7,384(6)          --       40,000              3,261
   Vice President - Sales      2004      231,280           --          279(6)          --           --              3,326
                               2003      230,577       31,015       23,874(6)          --           --              5,958

 Karen L. Howard,              2005      196,500      157,662        5,492(7)          --       20,000              3,441
   Vice President  and         2004      196,500           --           --             --           --              2,989
   Treasurer                   2003      196,135       18,796           --             --           --              5,958

 Joseph J. Owen,               2005      194,250      155,857        5,412(8)          --       30,000              3,403
   Vice President and          2004      194,250           --           --             --           --              2,956
   Hoist Group Leader          2003      193,894       26,062       37,640(8)          --           --              5,958

-------------------------------------------------------------------------------------------------------------------------



(1)  Mr. Tevens was granted 2,488 shares of restricted  common stock on June 10,
     1999, which had a value on such date of $61,900.  The restrictions on 2,488
     of Mr. Tevens' restricted shares of common stock lapsed on June 9, 2004, on
     which date such shares had a value of $13,062.  As of March 31,  2005,  Mr.
     Tevens no longer owned any shares of restricted  common stock.  Mr. Librock
     was granted  1,386 shares of  restricted  common stock on June 10, 1999, on
     which date had a value of $34,500,  and 11,900 shares of restricted  common
     stock  on July  22,  1996,  on which  date  had a value  of  $178,500.  The
     restrictions  on 1,386  shares of Mr.  Librock's  restricted  common  stock
     lapsed on June 9, 2004, on which date such shares had a value of $7,276.50.
     The restrictions on 11,900 shares of Mr. Librock's  restricted common stock
     lapsed on July 21, 2001, on which date such shares had a value of $121,737.
     As of March 31, 2005,  Mr. Librock no longer owned any shares of restricted
     common stock.  Ms.  Howard was granted  1,031 shares of  restricted  common
     stock on June 10,  1999,  which  had a value on such date of  $25,650.  The
     restrictions on the 1,031 shares of restricted  common stock lapsed on June
     9, 2004, on which date such shares had a value of $5,412.75. Ms. Howard was
     also granted  8,500 shares of  restricted  common stock on August 17, 1998,
     which  had a value on such  date of  $196,563.  The  restrictions  on these
     shares of restricted  common stock lapsed on August 16, 2003, on which date
     such shares had a value of $32,215.  As of March 31,  2005,  Ms.  Howard no
     longer owned any shares of  restricted  common stock . Mr. Owen was granted
     1,016 shares of restricted common stock on June 10, 1999, which had a value
     on such date of $25,300,  and 5,000  shares of  restricted  common stock on
     April 14, 1997, which had a value on such date of $95,000. The restrictions
     on 1,016 of Mr. Owen's  restricted  common stock lapsed on June 9, 2004, on
     which date such shares had a value of $5,334.  The restrictions on 5,000 of
     Mr. Owen's  restricted  shares of common stock lapsed on April 12, 2002, on
     which date such shares had a value of $67,500.  As of March 31,  2005,  Mr.
     Owen no longer owned any shares of restricted  common stock.  We do not pay




                                     - 10 -



     dividends on our  outstanding  shares of restricted  common  stock.  In the
     event we declare any dividends on our common stock in the future,  we would
     provide  additional  compensation to holders of our restricted common stock
     in lieu of such dividends.

(2)  Consists of the number of shares underlying  options granted in fiscal 2005
     to Messrs. Tevens, Friedl, Librock, Ms. Howard and Mr. Owen pursuant to our
     Incentive  Stock  Option Plan in the amounts of  125,000,  40,000,  40,000,
     20,000 and 30,000, respectively.

(3)  Consists  of: (i) the value of shares of common  stock  allocated in fiscal
     2005 under our Employee  Stock  Ownership  Plan,  or ESOP,  to accounts for
     Messrs.  Tevens,  Librock, Ms. Howard and Mr. Owen in the amount of $1,936,
     $1,936, $1,856 and $1,835, respectively,  (ii) premiums for group term life
     insurance  policies  insuring  the  lives of  Messrs.  Tevens,  Friedl  and
     Librock,  Ms.  Howard and Mr. Owen in the amount of $111 each and (iii) our
     matching  contributions  under  our  401(k)  plan for  Messrs.  Friedl  and
     Librock,  Ms. Howard and Mr. Owen in the amount of $1,663,  $1,214,  $1,473
     and $1,456 respectively.

(4)  Represents tax reimbursement  payments we made to Mr. Tevens in fiscal 2005
     to offset the income tax effects of the expiration of the  restrictions  on
     2,488 shares of  restricted  common stock granted to him in fiscal 2000 and
     released in fiscal 2005. See footnote (1) above.

(5)  Represents  payments  made to Mr.  Friedl  in  fiscal  2005 for  relocation
     expenses  in the amount of $ 63,391 and  miscellaneous  reimbursements  for
     $10,000.

(6)  Represents tax reimbursement payments we made to Mr. Librock in fiscal 2005
     to offset the income tax effects of the expiration of the  restrictions  on
     1,386 shares of  restricted  common stock granted to him in fiscal 2000 and
     released in fiscal 2005. It also represents tax  reimbursement  payments we
     made to him in fiscal 2003 and fiscal 2004 to offset the income tax effects
     of the expiration of the restrictions on 11,900 shares of restricted common
     stock  granted  to him in fiscal  1997 and  released  in fiscal  2002.  See
     footnote (1) above.

(7)  Represents tax reimbursement  payments we made to Ms. Howard in fiscal 2005
     to offset the income tax effects of the expiration of the  restrictions  on
     1,031 shares of  restricted  common stock granted to her in fiscal 2000 and
     released in fiscal 2005. See footnote (1) above.

(8)  Represents tax reimbursement payments we made to Mr. Owen in fiscal 2003 to
     offset the income tax  effects of the  expiration  of the  restrictions  on
     5,000 shares of  restricted  common stock granted to him in fiscal 1998 and
     released in fiscal 2003 and the 1,016 shares of restricted stock granted to
     him in fiscal 2000 and released in fiscal 2005. See footnote (1) above.


EMPLOYEE PLANS

     EMPLOYEE  STOCK  OWNERSHIP  PLAN.  We maintain  our ESOP for the benefit of
substantially all of our domestic non-union  employees.  The ESOP is intended to
be an employee stock ownership plan within the meaning of Section  4975(e)(7) of
the Internal Revenue Code of 1986, as amended and an eligible individual account
plan within the meaning of Section  407(d)(3) of the Internal Revenue Code. From
1988 through  1998,  the ESOP has purchased  from us 1,373,549  shares of common
stock for the  aggregate sum of  approximately  $10.5  million.  The proceeds of
certain  institutional loans were used to fund such purchases.  The ESOP's loans
are  secured  by our common  stock  which is held by the ESOP and such loans are
guaranteed  by us.  The ESOP  acquired  479,900  shares of our  common  stock in
October 1998 for the aggregate sum of approximately  $7.7 million.  The proceeds
of a loan we made to the ESOP were used to fund the purchase.

     On a  quarterly  basis,  we make a  contribution  to the ESOP in an  amount
determined by our Board of Directors.  In fiscal 2005, our cash contribution was
approximately $0.87 million.  The ESOP's trustees use the entire contribution to
make payments of principal and interest on the ESOP's loans.






                                     - 11 -





     Common  stock not  allocated  to ESOP  participants  is recorded in an ESOP
suspense account and is held as collateral for repayment of the ESOP's loans. As
payments of principal and interest are received by the lenders, these shares are
released from the ESOP suspense  account  annually and are then allocated to the
ESOP  participants in the same proportion as a  participant's  compensation  for
such year bears to the total compensation of all participants.

     An ESOP participant becomes fully vested in all amounts allocated to him or
her after five  years of  service.  The  shares of our common  stock held by the
participants in the ESOP are voted by the participants in the same manner as any
other shares of our common stock.

     In  general,   common  stock  allocated  to  a  participant's   account  is
distributed  upon his or her  termination  of employment,  normal  retirement or
death.  The  distribution  is made in whole  shares of common  stock with a cash
payment in lieu of any fractional shares.

     Messrs.  Friedl,  Myers and Harvey and Ms.  Howard serve as trustees of the
ESOP. As of March 31, 2005, the ESOP owned 1,080,485 shares of our common stock.
Common stock allocated pursuant to the ESOP to Messrs.  Tevens and Librock,  Ms.
Howard and Mr. Owen as of March 31, 2005 is 142 shares,  142 shares,  136 shares
and 134 shares, respectively.

     PENSION  PLAN. We have a  non-contributory,  defined  benefit  Pension Plan
which provides certain of our employees with retirement benefits.  As defined in
the Pension Plan, a  participant's  annual pension benefit at age 65 is equal to
the product of (i) 1% of the participant's final average earnings, as calculated
by the terms of the  Pension  Plan,  plus 0.5% of that  part,  if any,  of final
average  earnings  in  excess of such  participant's  "social  security  covered
compensation,"  as such term is defined in the Pension Plan,  multiplied by (ii)
such participant's years of credited service, limited to 35 years. Plan benefits
are not subject to reduction for social security benefits.

     The  following  table   illustrates  the  estimated  annual  benefits  upon
retirement  under our Pension  Plan if the plan  remains in effect and  assuming
that an eligible employee retires at age 65. However,  because of changes in tax
laws or future adjustments to the provisions of our Pension Plan, actual pension
benefits could differ significantly from the amounts set forth in the table.

                                          Years of Service
                          -----------------------------------------------------
   FINAL AVERAGE            15          20          25          30         35
   --------------           --          --          --          --         --
      EARNINGS
      --------

       125,000            22,162      29,549      36,936      44,323     51,710
       150,000            27,787      37,049      46,311      55,573     64,835
       175,000            33,412      44,549      55,686      66,823     77,960
       200,000            39,037      52,049      65,061      78,073     91,085
       250,000            41,287      55,049      68,811      82,573     96,335
       300,000            41,287      55,049      68,811      82,573     96,335
       350,000            41,287      55,049      68,811      82,573     96,335
       400,000            41,287      55,049      68,811      82,573     96,335
       450,000            41,287      55,049      68,811      82,573     96,335
       500,000            41,287      55,049      68,811      82,573     96,335



                                     - 12 -




     A portion of the annual  benefit for plan  participants  is  determined  by
their   final   average   earnings  in  excess  of  "social   security   covered
compensation,"  as such term is defined in our Pension  Plan.  Since this amount
can vary depending on the eligible employee's year of birth, all pension amounts
shown above have been calculated  using Mr. Tevens' year of birth and his social
security  covered  compensation  of $79,512.  Our Pension  Plan  excludes  final
average earnings in excess of $210,000.

     If Messrs.  Tevens,  Friedl and Librock, Ms. Howard and Mr. Owen remain our
employees  until  they  reach age 65, the years of  credited  service  under the
Pension Plan for each of them would be 31, 14, 29, 33 and 30, respectively.

     NON-QUALIFIED   STOCK  OPTION  PLAN.   In  October  1995,  we  adopted  our
Non-Qualified Stock Option Plan and reserved, subject to certain adjustments, an
aggregate of 250,000 shares of our common stock for issuance  thereunder.  Under
the terms of our Non-Qualified  Plan, options may be granted by our Compensation
and  Succession  Committee to our officers and other key employees as well as to
non-employee  directors  and  advisors.  In  fiscal  2005,  we did not grant any
options to purchase shares of our common stock under our Non-Qualified Plan.

     INCENTIVE  STOCK OPTION PLAN.  Our Incentive  Stock Option Plan,  which was
adopted in October 1995 and amended in 2002,  authorizes  our  Compensation  and
Succession  Committee  to grant to our officers  and other key  employees  stock
options that are intended to qualify as  "incentive  stock  options"  within the
meaning  of  Section  422 of the  Internal  Revenue  Code.  Our  Incentive  Plan
reserved,  subject to certain  adjustments,  an aggregate of 1,750,000 shares of
common stock to be issued  thereunder.  Options granted under the Incentive Plan
become  exercisable  over a  four-year  period  at the  rate  of  25%  per  year
commencing one year from the date of grant at an exercise price of not less than
100% of the fair  market  value of our  common  stock on the date of grant.  Any
option  granted  thereunder  may be exercised  not earlier than one year and not
later  than ten  years  from the date the  option  is  granted.  In the event of
certain extraordinary  transactions,  including a change in control, the vesting
of such options  would  automatically  accelerate.  In fiscal  2005,  we granted
options to purchase 709,500 shares of our common stock under the Incentive Plan.

     RESTRICTED  STOCK PLAN.  Our  Restricted  Stock Plan,  which was adopted in
October 1995 and amended in 2002, reserves,  subject to certain adjustments,  an
aggregate  of 150,000  shares of our common stock to be issued upon the grant of
restricted  stock awards  thereunder.  Under the terms of the  Restricted  Stock
Plan,  our  Compensation  and  Succession  Committee  may grant to our employees
restricted  stock awards to purchase  shares of common stock at a purchase price
of not less  than  $.01 per  share.  Shares of  common  stock  issued  under the
Restricted Stock Plan are subject to certain transfer  restrictions and, subject
to certain exceptions,  must be forfeited if the grantee's employment with us is
terminated at any time prior to the date the transfer  restrictions have lapsed.
Grantees who remain continuously  employed with us become vested in their shares
five years  after the date of the  grant,  or earlier  upon  death,  disability,
retirement or other special  circumstances.  The  restrictions on any such stock
awards automatically lapse in the event of certain  extraordinary  transactions,
including a change in our control.  In fiscal 2005,  we did not award any shares
of our common stock under the Restricted Stock Plan.

     MANAGEMENT VARIABLE  COMPENSATION PLAN. Effective April 1, 2004, we adopted
our Management Variable Compensation Plan. Our executive officers and certain of
our managers are eligible to participate in the Management Variable Compensation
Plan.  Under the Management  Variable  Compensation  Plan, for each fiscal year,




                                     - 13 -



each executive  officer is assigned a  participation  percentage by our Board of
Directors.  The actual  bonus to be paid to a  participant  will be equal to his
participation  percentage times his base  compensation,  multiplied by a factor,
which is the  annual  budgeted  target  percentage  determined  by the  Board of
Directors  based on the  achievement  of  pre-designated  EBITDA levels and debt
repayment. The bonus is computed and paid annually. Bonuses were paid under this
plan for fiscal 2005 to Messrs.  Tevens,  Friedl and Librock, Ms. Howard and Mr.
Owen in the amounts of $631,851,  $220,640,  $189,154,  $157,662  and  $155,857,
respectively.

     401(K) PLAN. We maintain a 401(k) retirement  savings plan which covers all
of our non-union employees in the U.S.,  including our executive  officers,  who
have completed at least 90 days of service. Eligible participants may contribute
up to 30% of their annual  compensation (7% for highly  compensated  employees),
subject to an annual  limitation  as adjusted by the  provisions of the Internal
Revenue Code. Employee contributions are matched by us in an amount equal to 50%
of the employee's salary reduction contributions, as such term is defined in the
401(k) Plan. Our matching contributions are limited to 3% of the employee's base
pay and vest at the rate of 20% per year.  Commencing  May 1, 2003, we suspended
our matching contributions. Thereafter, on July 1 2004, we reinstated a matching
contribution, but only to the limit of 1.5% of the employee's base pay.

CHANGE IN CONTROL AGREEMENTS

     We have entered  into change in control  agreements  with  Messrs.  Tevens,
Friedl and Librock,  Ms. Howard,  Mr. Owen and certain other of our officers and
employees.  The change in control  agreements provide for an initial term of one
year, which, absent delivery of notice of termination,  is automatically renewed
annually for an additional one year term. Generally,  each of the named officers
is entitled to receive,  upon  termination  of employment  within 36 months of a
change in control of our Company  (unless such  termination is because of death,
disability, for cause or by an officer or employee other than for "good reason,"
as  defined  in the  change in  control  agreements),  (i) a lump sum  severance
payment equal to three times the sum of (A) his or her annual salary and (B) the
greater of (1) the annual target bonus under the Incentive Plan in effect on the
date of termination  and (2) the annual target bonus under the Incentive Plan in
effect immediately prior to the change in control of our Company, (ii) continued
coverage for 36 months under our medical and life insurance plans,  (iii) a lump
sum payment equal to the actuarial equivalent of the pension payment which he or
she would have accrued under our  tax-qualified  retirement  plans had he or she
continued to be employed by us for three additional years and (iv) certain other
specified payments.  Aggregate "payments in the nature of compensation"  (within
the  meaning  of  Section  280G of the  Internal  Revenue  Code)  payable to any
executive or employee  under the change in control  agreements is limited to the
amount that is fully deductible by us under Section 280G of the Internal Revenue
Code less one  dollar.  The events  that  trigger a change in control  under the
change in control  agreements  include (i) the acquisition of 20% or more of our
outstanding  common  stock by  certain  persons,  (ii)  certain  changes  in the
membership of our Board of Directors,  (iii) certain mergers or  consolidations,
(iv) certain sales or transfers of  substantially  all of our assets and (v) the
approval by our shareholders of a plan of dissolution or liquidation.





                                     - 14 -




OPTIONS GRANTED IN LAST FISCAL YEAR

     The following  table  contains  information  concerning  the grant of stock
options in fiscal 2005 to our executives  named below. The exercise price of all
such options is equal to the market value of our common stock on the date of the
grant.



                                                 PERCENTAGE OF                               POTENTIAL REALIZABLE VALUE
                                                 TOTAL OPTIONS                               AT ASSUMED ANNUAL RATES OF
                                                  GRANTED TO     EXERCISE                     STOCK PRICE APPRECIATION
          NAME AND                 OPTIONS       EMPLOYEES IN    PRICE PER  EXPIRATION            FOR OPTION TERM
      PRINCIPAL POSITION          GRANTS(1)       FISCAL YEAR      SHARE       DATE             5%(2)        10%(3)
      ------------------          --------        -----------      -----       ----             -----        ------


                                                                                             
Timothy T. Tevens,                 125,000          17.62%       $  5.46     5/16/2014      $   428,750    $1,087,500
   President and Chief
   Executive Officer

Robert R. Friedl,                   40,000           5.64%          5.46     5/16/2014          137,200        348,000
   Vice President and
   Chief Financial Officer

Ned T. Librock,                     40,000           5.64%          5.46     5/16/2014          137,200        348,000
   Vice President - Sales

Karen L. Howard,                    20,000           2.82%          5.46     5/16/2014           68,600        174,000
   Vice President and
   Treasurer

Joseph J. Owen                      30,000           4.23%          5.46     5/16/2014          102,900        261,000
   Vice President and
   Hoist Group Leader
------------------------------


(1)  Options granted pursuant to the Incentive Plan and the  Non-Qualified  Plan
     become  exercisable  in cumulative  annual  increments of 25% beginning one
     year from the date of grant; however, in the event of certain extraordinary
     transactions,  including a change of control of our Company, the vesting of
     such options would automatically accelerate.

(2)  Represents  the  potential  appreciation  of  the  options,  determined  by
     assuming an annual  compounded rate of appreciation of 5% per year over the
     ten-year term of the grants,  as  prescribed by the rules.  The amounts set
     forth above are not intended to forecast  future  appreciation,  if any, of
     the stock price. There can be no assurance that the appreciation  reflected
     in this table will be achieved.

(3)  Represents  the  potential  appreciation  of  the  options,  determined  by
     assuming an annual compounded rate of appreciation of 10% per year over the
     ten-year term of the grants,  as  prescribed by the rules.  The amounts set
     forth above are not intended to forecast  future  appreciation,  if any, of
     the stock price. There can be no assurance that the appreciation  reflected
     in this table will be achieved.


                                     - 15 -




AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES

     The following table sets forth  information  with respect to our executives
named in the  Summary  Compensation  Table  concerning  the  exercise of options
during fiscal 2005 and unexercised options held at the end of fiscal 2005.



                                                                 
                                                               

                                                               
                                                                 NUMBER OF SECURITIES            VALUE OF UNEXERCISED
                                                                UNDERLYING UNEXERCISED           IN-THE-MONEY OPTIONS
                                    SHARES                    OPTIONS AT FISCAL YEAR END        AT FISCAL YEAR END (1)
  NAME AND                       ACQUIRED ON     VALUE        ---------------------------     ---------------------------
  PRINCIPAL POSITION               EXERCISE     REALIZED      EXERCISABLE   UNEXERCISABLE     EXERCISABLE   UNEXERCISABLE
  ------------------               --------     --------      -----------   -------------     -----------   -------------

  Timothy T. Tevens,
     President and Chief
                                                                                                        
     Executive Officer                --         $  --          149,000         140,000        $ 612,900       $ 1,906,800

  Robert R. Friedl,
     Vice President and               --            --           11,250          73,750          153,225         1,004,475
     Chief Financial Officer

  Ned T. Librock,                     --            --          119,750          51,250          459,675          698,025
     Vice President - Sales

  Karen L. Howard,
     Vice President and               --            --          119,750          31,250          459,675          452,625
     Treasurer

  Joseph J. Owen,
     Vice President and
     Hoist Group Leader               --            --           52,750          41,250          459,675          561,825
-----------------------



(1) Represents the difference  between  $13.62,  the closing market value of our
  common  stock as of March 31,  2005 and the  exercise  prices of such  options
  which are exercisable at an exercise price less than $13.62.

EQUITY COMPENSATION PLAN INFORMATION

         The following  table provides  information  about our common stock that
may be issued upon the exercise of options, warrants and rights under all of our
existing  equity  compensation  plans  as  of  March  31,  2005,  including  the
Non-Qualified Plan and the Incentive Plan.



                                                                                             NUMBER OF SECURITIES
                                                                                             REMAINING FOR FUTURE
                                 NUMBER OF SECURITIES TO BE       WEIGHTED AVERAGE          ISSUANCE UNDER EQUITY
                                   ISSUED UPON EXERCISE OF        EXERCISE PRICE OF           COMPENSATION PLANS
                                    OUTSTANDING OPTIONS,        OUTSTANDING OPTIONS,        (EXCLUDING SECURITIES
PLAN CATEGORY                        WARRANTS AND RIGHTS         WARRANTS AND RIGHTS      REFLECTED IN FIRST COLUMN)
-------------                        -------------------         -------------------      --------------------------

Equity compensation plans
                                                                                               
approved by security holders              1,802,800                     $10.88                      197,200

Equity compensation plans not                 --                           --                            --
approved by security holders

      Total                               1,802,800                     $10.88                      197,200




                                     - 16 -




                           COMPENSATION AND SUCCESSION
                   COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     Compensation for our executive officers is administered by the Compensation
and  Succession   Committee,   which  currently  consists  of  four  independent
(non-employee)   Directors.   Our  Board  of  Directors  has  delegated  to  the
Compensation  and  Succession   Committee   responsibility   for   establishing,
administrating  and  approving  the  compensation   arrangements  of  the  Chief
Executive Officer, Chief Financial Officer and other executive officers.

     The following  objectives,  established by our  Compensation and Succession
Committee, are the basis for the Company's executive compensation program:

     o     providing  a  comprehensive  program  with components  including base
salary, performance incentives and benefits that support and align with our goal
of providing superior value to customers and shareholders;

     o     ensuring that we are competitive and can attract and retain qualified
and experienced executive officers and other key personnel; and

     o     appropriately  motivating  our   executive  officers  and  other  key
personnel to seek to attain  short,  intermediate  and  long-term  corporate and
divisional performance goals and to manage our Company to achieve sustained long
term growth.

     The Compensation and Succession  Committee reviews  compensation policy and
specific  levels of  compensation  paid to our Chief  Executive  Officer,  Chief
Financial Officer and other executive officers and makes  recommendations to our
Board of Directors regarding executive compensation, policies and programs.

     The  Compensation  and  Succession  Committee is assisted in these efforts,
when required, by independent outside consultants and by our internal staff, who
provide the Compensation and Succession  Committee with relevant information and
recommendations   regarding  compensation  policies  and  specific  compensation
matters.

ANNUAL COMPENSATION PROGRAMS

     Our  executives'  base  salaries  are compared to  manufacturing  companies
included  in a periodic  management  survey  completed  by outside  compensation
consultants  and all data have been  regressed  to  revenues  equivalent  to our
revenues. This survey is used because it reflects companies with similar revenue
and in the same  industry  sectors as we are. The  Compensation  and  Succession
Committee believes salaries should be targeted toward the median of the surveyed
salaries  reported,  depending  upon  the  relative  experience  and  individual
performance  of the  executive.  However,  given the recent  difficult  economic
climate,  salaries  of some of our  executives,  including  our Chief  Executive
Officer, have remained below the targeted median.

     Salary adjustments are determined by four factors: (i) an assessment of the
individual executive officer's performance and merit, (ii) our goal of achieving
market parity with salaries of comparable  executives in the competitive market,
(iii) the occurrence of any promotion or other  increases in  responsibility  of
the  executive  and  (iv)  the  general  economic  environment  in  which we are
operating.  In assessing market parity,  we target groups of companies  surveyed
and referred to above. 




                                     - 17 -



     Each   executive   officer's   corporate   position  is  assigned  a  title
classification  reflecting  evaluation of the position's overall contribution to
our corporate  goals and the value the labor market places on the associated job
skills.  A range  of  appropriate  salaries  is  then  assigned  to  that  title
classification.  Each April, the salary ranges may be adjusted to reflect market
conditions,  including changes in comparison companies, inflation and supply and
demand in the market.  The midpoint of the salary range corresponds to a "market
rate"  salary  which the  Compensation  and  Succession  Committee  believes  is
appropriate for an experienced executive who is performing satisfactorily,  with
salaries in excess of the salary range midpoint appropriate for executives whose
performance is superior or outstanding.

     The  Compensation  and  Succession   Committee  has  recommended  that  any
progression or regression  within the salary range for an executive officer will
depend  upon a formal  annual  review of job  performance,  accomplishments  and
progress toward  individual  and/or overall goals and objectives for each of our
segments that such executive  officer  oversees as well as his  contributions to
our overall direction. The long-term growth in shareholder value is an important
factor. The results of executive officers'  performance  evaluations will form a
part of the basis of the  Compensation  and Succession  Committee's  decision to
approve, at its discretion, future adjustments in base salaries of our executive
officers.

CHIEF EXECUTIVE OFFICER COMPENSATION

     Compensation  decisions affecting our Chief Executive Officer were based on
quantitative  and  qualitative  factors.  These factors were  accumulated  by an
external  compensation  consulting  firm and included  comparisons of our fiscal
2005 financial  statistics to peer  companies,  strategic  achievements  such as
acquisitions and their integration,  comparisons of the base salary level to the
median  for  comparable   companies  in  published   compensation   surveys  and
assessments prepared internally by other members of our executive management. As
a cost savings measure, Mr. Tevens voluntarily requested that his base salary be
decreased by 5% to $472,500 for fiscal 2004.  The  Compensation  and  Succession
Committee  determined  that Mr.  Tevens' base salary should remain at this level
for fiscal 2005,  resulting in his salary being below the median for  comparable
companies. For fiscal 2006, the Compensation and Succession Committee reinstated
Mr.  Tevens' 5% voluntary  reduction  and further  granted him an  additional 5%
increase, thereby increasing his base salary for fiscal 2006 to $525,000.

SECTION 162(M) OF INTERNAL REVENUE CODE

     Section  162(m) of the  Internal  Revenue  Code  generally  disallows a tax
deduction to public companies for compensation in excess of $1.0 million paid to
a company's  chief  executive  officer and any one of the four other most highly
paid executive  officers during its taxable year.  Qualifying  performance-based
compensation is not subject to the deduction limit if certain  requirements  are
met. Based upon the  compensation  paid to the Company's  executive  officers in
fiscal 2005, it does not appear that the Section 162(m)  limitation  will have a
significant  impact  on us in the  near  term.  However,  the  Compensation  and
Succession Committee plans to review this matter periodically.

                                              Carlos Pascual, Chairman
                                              Richard H. Fleming
                                              Ernest R. Verebelyi
                                              Wallace W. Creek





                                     - 18 -




RELATIONSHIP WITH INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

     Our Audit  Committee  retained Ernst & Young LLP to audit our  consolidated
financial  statements  for fiscal 2005.  All services  provided on our behalf by
Ernst & Young LLP during  fiscal  2004 and 2005 were  approved in advance by our
Audit Committee. The aggregate fees billed to us by Ernst & Young LLP for fiscal
2005 and 2004 are as follows:


                                                             FISCAL YEAR
                                                          2005         2004
                                                         -------      -------
                                                            ($ in thousands)

      Audit Fees.....................................    $ 1,235      $   536
      Audit Related Fees.............................         73           93
      Tax Fees.......................................        160          351
      All Other Fees.................................          4           26
                                                         -------      -------
          Total......................................    $ 1,472      $ 1,006
                                                         =======      =======


     Our Audit Committee has selected Ernst & Young LLP,  independent  certified
public  accountants,  to act as our  independent  auditors for fiscal  2006.  We
expect  that a  representative  of Ernst & Young  LLP  will  attend  the  Annual
Meeting,  and the representative will have an opportunity to make a statement if
he or she so desires.  The  representative  will also be available to respond to
appropriate questions from shareholders.


                          REPORT OF THE AUDIT COMMITTEE

REVIEW OF OUR AUDITED FINANCIAL STATEMENTS

     Our Audit Committee is comprised of the Directors named below, each of whom
is independent as defined under Section  10A(m)(3) of the Exchange Act and under
the NASDAQ  Stock  Market,  Inc.  listing  standards  currently  in  effect.  In
addition,  pursuant to the requirements of Section 407 of the Sarbanes-Oxley Act
of 2002,  our Board of Directors has  determined  that each of Messrs.  Fleming,
Pascual, Verebelyi and Creek qualifies as an "audit committee financial expert."

     The  Audit  Committee  operates  under a  written  charter  which  includes
provisions requiring Audit Committee advance approval of all audit and non-audit
services to be provided by independent public accountants.  However, as a matter
of course,  we will not engage any outside  accountants  to perform any audit or
non-audit services without the prior approval of the Audit Committee.

     The Audit  Committee has reviewed and  discussed  with our  management  our
audited  financial  statements  for the year  ended  March 31,  2005.  The Audit
Committee has also discussed with Ernst & Young LLP, our  independent  auditors,
the matters required to be discussed by Statement on Auditing  Standards No. 61,
"Communication with Audit Committees."


                                     - 19 -






     The Audit Committee has also received and reviewed the written  disclosures
and the letter from Ernst & Young LLP required by  Independence  Standards Board
Standard  No.  1,  "Independence  Discussion  with  Audit  Committees,"  and has
discussed the independence of Ernst & Young LLP with that firm.

     Based on the review and the  discussions  noted above,  the Audit Committee
recommended to our Board of Directors that our audited  financial  statements be
included in our Annual Report on Form 10-K for the year ended March 31, 2005 for
filing with the Securities and Exchange Commission.


                                           Richard H. Fleming, Chairman
                                           Carlos Pascual
                                           Ernest R. Verebelyi
                                           Wallace W. Creek





































                                     - 20 -







                                PERFORMANCE GRAPH

     The Performance Graph shown below compares the cumulative total shareholder
return on our common stock based on its market  price,  with the total return of
the S&P MidCap 400 Index and the Dow Jones U.S.  Diversified  Industrials Index.
The  comparison  of total  return  assumes that a fixed  investment  of $100 was
invested  on March 31,  2000 in our  common  stock and in each of the  foregoing
indices  and further  assumes the  reinvestment  of  dividends.  The stock price
performance  shown on the graph is not  necessarily  indicative  of future price
performance.




                       [ILLUSTRATION OF PERFORMANCE GRAPH]





                                             2000  2001  2002  2003  2004  2005
                                             ----  ----  ----  ----  ----  ----

                                                          
Columbus McKinnon Corporation..............   100    61   102    13    61   108
S&P Midcap 400 Index.......................   100    93   111    85   126   139
Dow Jones US Industrial - Diversified Index   100    87    82    58    79    94

























                                     - 21 -





           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The  Compensation  and Succession  Committee is composed of Carlos Pascual,
Richard  H.  Fleming,  Ernest  R.  Verebelyi  and  Wallace  W.  Creek,  each  an
independent Director. No interlocking  relationship exists between any member of
our Compensation and Succession  Committee or any of our executive  officers and
any member of any other company's  board of directors or compensation  committee
(or equivalent), nor has any such relationship existed in the past. No member of
our  Compensation  and  Succession  Committee  was,  during fiscal 2005 or prior
thereto, an officer or employee of our Company or any of our subsidiaries.


             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a) of the Exchange Act requires  our  Directors  and  executive
officers,  and persons who own more than 10% of a registered class of our equity
securities,  to file with the  Securities  and  Exchange  Commission  and NASDAQ
initial  reports of ownership  and reports of changes in ownership of our common
stock and other equity securities. Our executive officers, Directors and greater
than 10%  shareholders  are  required  to furnish us with  copies of all Section
16(a) forms they file.

     To our knowledge,  based solely on our review of the copies of such reports
furnished to us and written representations that no other reports were required,
during  the  fiscal  year  ended  March  31,  2005  all  Section   16(a)  filing
requirements  applicable to our executive  officers,  Directors and greater than
10% beneficial  owners were complied  with,  except that Mr. Friedl was two days
late in  filing  one Form 4 and seven  days late in filing a second  Form 4 with
respect to the purchase of 9,000 shares of common stock,  Mr.  Rabinowitz was 22
days late in filing his Form 3, Mr.  Pascual was 10 days late in filing one Form
4 with respect to a purchase of 2,000 shares of common stock,  Mr. Creek was one
day late in filing one Form 4 with  respect to the  purchase of 2,000  shares of
common stock and Mr. Gilbreath was 20 days late in filing his Form 3 and 12 days
late in filing a Form 4 with respect to his being granted stock options.





















                                     - 22 -



         SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS

     The  following  table sets forth  certain  information  as of May 31,  2005
regarding the beneficial ownership of our Common Stock by (i) each person who is
known by us to own beneficially  more than 5% of our common stock;  (ii) by each
Director;  (iii)  by  each  of our  executive  officers  named  in  the  Summary
Compensation  Table and (iv) by all of our executive officers and Directors as a
group.

                                                  NUMBER OF        PERCENTAGE
DIRECTORS, OFFICERS AND 5% SHAREHOLDERS           SHARES (1)        OF CLASS
---------------------------------------           ----------        --------

Herbert P. Ladds, Jr. (2)(3)                          914,610           6.12
Timothy T. Tevens (2)(4)                              227,546           1.52
Carlos Pascual (2)                                      5,000              *
Richard H. Fleming (2)                                  1,504              *
Ernest R. Verebelyi (2)                                 1,000              *
Wallace W. Creek (2)                                    8,500              *
Stephen Rabinowitz (2)                                    500              *
Linda A. Goodspeed (2)                                    500              *
Derwin R. Gilbreath (2)(5)                                  0              *
Robert R. Friedl (2)(6)                                30,250              *
Ned T. Librock (2)(7)                                 154,296           1.03
Karen L. Howard (2)(8)                                148,489              *
All Directors and Executive Officers as a
    Group (15 persons) (9)                          1,620,320          10.84
Columbus McKinnon Corporation Employee Stock        1,080,485           7.23
    Ownership Plan (2)
Fidelity Management & Research Co. (10)             1,567,878          10.49
Tontine Financial Partners LP (11)                  1,486,280           9.94
-------
   *     Less than 1%.

(1)  Rounded to the nearest  whole  share.  Unless  otherwise  indicated  in the
     footnotes, each of the shareholders named in this table has sole voting and
     investment power with respect to the shares shown as beneficially  owned by
     such shareholder,  except to the extent that authority is shared by spouses
     under applicable law.

(2)  The business address of each of the executive officers and directors is 140
     John James Audubon Parkway, Amherst, New York 14228-1197.

(3)  Includes (i) 731,355  shares of common stock owned  directly,  (ii) 163,705
     shares of common  stock owned  directly  by Mr.  Ladds'  spouse,  and (iii)
     19,550  shares of common stock held by Mr. Ladds' spouse as trustee for the
     grandchildren of Mr. Ladds.

(4)  Includes  (i) 35,326  shares of common  stock  owned  directly,  (ii) 7,000
     shares of common  stock owned  directly  by Mr.  Tevens'  spouse,  (iii) 50
     shares of common  stock  owned by Mr.  Tevens'  son,  (iv) 4,920  shares of
     common stock  allocated to Mr. Tevens' ESOP account,  (v) 134,025 shares of
     common  stock  issuable  under  options  granted  to Mr.  Tevens  under the
     Incentive Plan which are exercisable  within 60 days and (vi) 46,225 shares
     of common stock  issuable  under  options  granted to Mr.  Tevens under the
     Non-Qualified Plan which are exercisable  within 60 days.  Excludes 103,405
     shares of common stock issuable  under options  granted to Mr. Tevens under
     the Incentive  Plan and 5,345 shares of common stock issuable under options
     granted  to  Mr.  Tevens  under  the  Non-Qualified   Plan  which  are  not
     exercisable within 60 days.

                                     - 23 -



(5)  Excludes  45,000 shares of common stock issuable  under options  granted to
     Mr. Gilbreath under the Incentive Plan which are not exercisable  within 60
     days.

(6)  Includes (i) 9,000 shares of common stock owned by Mr.  Friedl's  spouse as
     custodian  for Mr.  Friedl's  son and  daughter  and (ii) 21,250  shares of
     common  stock  issuable  under  options  granted  to Mr.  Friedl  under the
     Incentive Plan which are  exercisable  within 60 days.  Excludes (i) 63,750
     shares of common stock issuable  under options  granted to Mr. Friedl under
     the  Incentive  Plan  which  are not  exercisable  within  60 days and (ii)
     1,080,485  shares of common  stock  owned by the ESOP for which Mr.  Friedl
     serves as one of four  trustees and for which he disclaims  any  beneficial
     ownership..

(7)  Includes (i) 19,390 shares of common stock owned directly,  (ii) 152 shares
     of common stock owned by Mr.  Librock's  son,  (iii) 5,004 shares of common
     stock  allocated to Mr.  Librock's  ESOP  account,  (iv) 112,720  shares of
     common  stock  issuable  under  options  granted to Mr.  Librock  under the
     Incentive Plan which are  exercisable  within 60 days and (v) 17,030 shares
     of common stock  issuable  under options  granted to Mr.  Librock under the
     Non-Qualified  Plan which are exercisable  within 60 days.  Excludes 40,125
     shares of common stock issuable under options  granted to Mr. Librock under
     the Incentive  Plan and 1,125 shares of common stock issuable under options
     granted  to  Mr.  Librock  under  the  Non-Qualified  Plan  which  are  not
     exercisable within 60 days.

(8)  Includes  (i) 21,796  shares of common  stock  owned  directly,  (ii) 1,943
     shares  allocated to Ms.  Howard's  ESOP account,  (iii) 107,720  shares of
     common  stock  issuable  under  options  granted  to Ms.  Howard  under the
     Incentive Plan which are exercisable  within 60 days and (iv) 17,030 shares
     of common stock  issuable  under  options  granted to Ms.  Howard under the
     Non-Qualified  Plan  which are  exercisable  within 60 days.  Excludes  (i)
     1,080,349 additional shares of common stock owned by the ESOP for which Ms.
     Howard  serves as one of four  trustees  and for which  she  disclaims  any
     beneficial  ownership and (ii) 25,125 shares of common stock issuable under
     options  granted to Ms. Howard under the Incentive Plan and 1,125 shares of
     common  stock  issuable  under  options  granted  to Ms.  Howard  under the
     Non-Qualified Plan which are not exercisable within 60 days.

(9)  Includes (i) options to purchase an  aggregate of 565,300  shares of common
     stock issuable to certain  executive  officers under the Incentive Plan and
     Non-Qualified  Plan  which are  exercisable  within 60 days.  Excludes  the
     shares  of  common  stock  owned by the ESOP as to which  Mr.  Friedl,  Ms.
     Howard, Mr. Harvey and Mr. Myers serve as trustees, except for an aggregate
     of 18,853 shares allocated to the respective ESOP accounts of our executive
     officers and (ii)  options to purchase an  aggregate  of 364,750  shares of
     common stock issued to certain executive  officers under the Incentive Plan
     and Non-Qualified Plan which are not exercisable within 60 days.

(10) Information with respect to Fidelity Management & Research Company is based
     on a Schedule  13F filed with the  Securities  and Exchange  Commission  on
     March 31,  2005.  The stated  business  address for  Fidelity  Management &
     Research Company is One Federal Street E14B, Boston, Massachusetts 02109.

(11) Information  with  respect to Tontine  Financial  Partners LP is based on a
     Schedule 13F filed with the Securities and Exchange Commission on March 31,
     2005 by a group consisting of Tontine Management, L.L.C., Tontine Partners,
     L.P., Tontine Capital Management,  L.L.C.,  Tontine Associates,  L.L.C. and
     Jeffrey  L.  Gendell  (individually  and  as  managing  member  of  Tontine
     Management,   L.L.C.,  Tontine  Capital  Management,   L.L.C.  and  Tontine
     Associates,  L.L.C.).  Based solely upon  information in this Schedule 13F,
     Tontine  Financial  Partners LP and these affiliated  entities share voting
     power and  dispositive  power with  respect to all of such shares of common
     stock. The stated business address for Tontine Financial  Partners LP is 55
     Railroad Avenue, 3rd Floor, Greenwich, Connecticut 06830.






                                     - 24 -





                             SOLICITATION OF PROXIES

     The cost of solicitation of proxies will be borne by us, including expenses
in connection  with preparing and mailing this Proxy  Statement.  In addition to
the use of the mail,  proxies  may be  solicited  by personal  interviews  or by
telephone,  telecommunications  or  other  electronic  means  by our  Directors,
officers and employees at no additional compensation.  Arrangements will be made
with brokerage houses, banks and other custodians,  nominees and fiduciaries for
the forwarding of solicitation  material to the beneficial  owners of our common
stock, and we will reimburse them for reasonable out-of-pocket expenses incurred
by them in connection therewith.


                                  OTHER MATTERS

     Our  management  does not presently know of any matters to be presented for
consideration  at the Annual  Meeting  other than the matters  described  in the
Notice  of  Annual  Meeting.  However,  if  other  matters  are  presented,  the
accompanying  proxy  confers  upon the  person or persons  entitled  to vote the
shares represented by the proxy,  discretionary authority to vote such shares in
respect of any such other matter in accordance with their best judgment.


                             SHAREHOLDERS' PROPOSALS

     Proposals  of  shareholders  intended  to be  presented  at the 2006 Annual
Meeting must be received by us by March 13, 2006 to be considered  for inclusion
in our Proxy Statement and form of proxy relating to that meeting.  In addition,
our by-laws  require that notice of shareholder  proposals and  nominations  for
director be delivered to our principal  executive  offices not less than 60 days
nor more than 90 days prior to the first  anniversary  of the Annual Meeting for
the preceding year; provided, however, if the Annual Meeting is not scheduled to
be held within a period  commencing  30 days before  such  anniversary  date and
ending 30 days after such  anniversary  date, such  shareholder  notice shall be
delivered by the later of (i) 60 days prior to the date of the Annual Meeting or
(ii) the tenth day following the date such Annual Meeting date is first publicly
announced  or  disclosed.  The date of the 2006 Annual  Meeting has not yet been
established.  Nothing in this paragraph shall be deemed to require us to include
in our Proxy  Statement  and  proxy  relating  to the 2006  Annual  Meeting  any
shareholder  proposal that does not meet all of the  requirements  for inclusion
established  by the  Exchange  Act,  and the rules and  regulations  promulgated
thereunder.











                                     - 25 -





                                OTHER INFORMATION

     WE WILL PROVIDE WITHOUT CHARGE TO EACH PERSON WHOSE PROXY IS SOLICITED,  ON
THE WRITTEN  REQUEST OF SUCH PERSON,  A COPY OF OUR ANNUAL  REPORT ON FORM 10-K,
FOR THE FISCAL YEAR ENDED MARCH 31, 2005, FILED WITH THE SECURITIES AND EXCHANGE
COMMISSION,  INCLUDING THE FINANCIAL STATEMENTS AND THE SCHEDULES THERETO.  Such
written request should be directed to Columbus  McKinnon  Corporation,  140 John
James Audubon Parkway, Amherst, New York 14228-1197,  Attention: Secretary. Each
such request  must set forth a good faith  representation  that,  as of June 24,
2005,  the person  making  the  request  was a  beneficial  owner of  securities
entitled to vote at the Annual Meeting.

     The  accompanying  Notice and this Proxy Statement are sent by order of our
Board of Directors.


                                                    TIMOTHY R. HARVEY
                                                    Secretary


Dated:  July 13, 2005


































                                     - 26 -




                        ANNUAL MEETING OF SHAREHOLDERS OF

                          COLUMBUS MCKINNON CORPORATION

                                 August 15, 2005

                            PROXY VOTING INSTRUCTIONS


TO VOTE BY MAIL
---------------
PLEASE DATE, SIGN AND MAIL YOUR ENCLOSED PROXY CARD IN THE ENVELOPE  PROVIDED AS
SOON AS POSSIBLE.


TO VOTE BY TELEPHONE (TOUCH-TONE PHONE ONLY)
--------------------------------------------
PLEASE  CALL  TOLL-FREE  1-800-PROXIES  AND FOLLOW THE  INSTRUCTIONS.  HAVE YOUR
CONTROL NUMBER AND THE PROXY CARD AVAILABLE WHEN YOU CALL.


TO VOTE BY INTERNET
-------------------
PLEASE  ACCESS  THE WEB  PAGE AT  WWW.VOTEPROXY.COM  AND  FOLLOW  THE  ON-SCREEN
INSTRUCTIONS. HAVE YOUR CONTROL NUMBER AVAILABLE WHEN YOU ACCESS THE WEB PAGE.



YOUR CONTROL NUMBER IS      
                           --------------------     --------------------






























                                      PROXY
                          COLUMBUS MCKINNON CORPORATION
                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD AUGUST 15, 2005
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  hereby appoints TIMOTHY T. TEVENS and ROBERT R. FRIEDL and
each or any of them, attorneys and proxies, with full power of substitution,  to
vote at the Annual Meeting of Shareholders of COLUMBUS McKINNON CORPORATION (the
"Company")  to be held at the  University  Inn & Conference  Center,  2402 North
Forest Road,  Amherst,  New York, on August 15, 2005 at 10:00 a.m.,  local time,
and any  adjournment(s)  thereof revoking all previous proxies,  with all powers
the undersigned would possess if present,  to act upon the following matters and
upon such  other  business  as may  properly  come  before  the  meeting  or any
adjournment(s) thereof.

1.   ELECTION OF DIRECTORS:

     |_|  FOR all nominees listed below      |_|  WITHHOLD AUTHORITY to vote for
           (except as marked to the                all  nominees listed below
            contrary below)

          HERBERT P. LADDS, JR.
          TIMOTHY T. TEVENS
          CARLOS PASCUAL
          RICHARD H. FLEMING
          ERNEST R. VEREBELYI
          WALLACE W. CREEK
          STEPHEN RABINOWITZ
          LINDA A. GOODSPEED


Instruction: To withhold authority to vote for any individual nominee mark "FOR"
all nominees above and write the name(s) of that nominee(s) with respect to whom
you wish to withhold authority to vote here:
                                
                                                 -------------------------------


                                                 -------------------------------


2.   In their  discretion,  the Proxies are  authorized  to vote upon such other
business as may properly come before the meeting.

THIS PROXY WHEN PROPERLY  EXECUTED WILL BE VOTED IN THE MANNER DIRECTED  HEREIN.
IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED "FOR" PROPOSAL NO. 1.


Dated:  ______________, 2005


                                                 -------------------------------
                                                 Signature


                                                 -------------------------------
                                                 Signature if held jointly

     Please sign exactly as name appears. When shares are held by joint tenants,
both should sign. When signing as attorney, executor, administrator,  trustee or
guardian, please give full title as such. If a corporation,  please sign in full
corporate  name by  President or other  authorized  officer.  If a  partnership,
please sign a partnership name by authorized person.  PLEASE SIGN, DATE AND MAIL
THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.





                        ANNUAL MEETING OF SHAREHOLDERS OF

                          COLUMBUS MCKINNON CORPORATION

                                 August 15, 2005

                                      ESOP

                            PROXY VOTING INSTRUCTIONS


TO VOTE BY MAIL
---------------
PLEASE DATE, SIGN AND MAIL YOUR ENCLOSED PROXY CARD IN THE ENVELOPE  PROVIDED AS
SOON AS POSSIBLE.


TO VOTE BY TELEPHONE (TOUCH-TONE PHONE ONLY)
--------------------------------------------
PLEASE  CALL  TOLL-FREE  1-800-PROXIES  AND FOLLOW THE  INSTRUCTIONS.  HAVE YOUR
CONTROL NUMBER AND THE PROXY CARD AVAILABLE WHEN YOU CALL.


TO VOTE BY INTERNET
-------------------
PLEASE  ACCESS  THE WEB  PAGE AT  WWW.VOTEPROXY.COM  AND  FOLLOW  THE  ON-SCREEN
INSTRUCTIONS. HAVE YOUR CONTROL NUMBER AVAILABLE WHEN YOU ACCESS THE WEB PAGE.



YOUR CONTROL NUMBER IS      
                           --------------------     --------------------




























                          COLUMBUS MCKINNON CORPORATION
                          EMPLOYEE STOCK OWNERSHIP PLAN
           VOTING INSTRUCTION CARD FOR ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD AUGUST 15, 2005

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The Trustees of the Columbus McKinnon  Corporation Employee Stock Ownership
Plan (the "ESOP") are hereby  authorized  to represent and to vote as designated
herein the shares of the  undersigned  held under the ESOP at the Annual Meeting
of Shareholders of COLUMBUS  McKINNON  CORPORATION (the "Company") to be held at
the University Inn & Conference  Center,  2402 North Forest Road,  Amherst,  New
York,  on August 15, 2005 at 10:00  a.m.,  local  time,  and any  adjournment(s)
thereof  revoking  all  previous  voting  instructions,   with  all  powers  the
undersigned would possess if present, to act upon the following matters and upon
such  other   business  as  may   properly   come  before  the  meeting  or  any
adjournment(s) thereof.


THE TRUSTEES MAKE NO  RECOMMENDATION  WITH RESPECT TO VOTING YOUR ESOP SHARES ON
ANY ITEMS

1.   ELECTION OF DIRECTORS:

     |_|  FOR all nominees listed below      |_|  WITHHOLD AUTHORITY to vote for
           (except as marked to the                 all nominees listed below
            contrary below) 

          HERBERT P. LADDS, JR.
          TIMOTHY T. TEVENS
          CARLOS PASCUAL
          RICHARD H. FLEMING
          ERNEST R. VEREBELYI
          WALLACE W. CREEK
          STEPHEN RABINOWITZ
          LINDA A. GOODSPEED


Instruction: To withhold authority to vote for any individual nominee mark "FOR"
all nominees above and write the name(s) of that nominee(s) with respect to whom
you wish to withhold authority to vote here:
                                                 
                                                 -------------------------------


                                                 -------------------------------


2.   In their  discretion,  the Proxies are  authorized  to vote upon such other
business as may properly come before the meeting.

WHEN  PROPERLY  EXECUTED,  THIS VOTING  INSTRUCTION  WILL BE VOTED IN THE MANNER
DIRECTED  HEREIN.  IF NO DIRECTION IS MADE, THE TRUSTEES WILL VOTE ANY ALLOCATED
ESOP SHARES "FOR" PROPOSAL NO. 1.


Dated:  _______________, 2005


                                                 -------------------------------
                                                 Signature


     Please sign exactly as name  appears.  When signing as attorney,  executor,
administrator, trustee or guardian, please give full title as such. PLEASE SIGN,
DATE AND MAIL THE VOTING INSTRUCTION CARD PROMPTLY USING THE ENCLOSED ENVELOPE.