MANITOWOC CO INC
DEF 14A, 1997-03-31
CONSTRUCTION MACHINERY & EQUIP
Previous: MAJOR REALTY CORP, 10-K405, 1997-03-31
Next: MANITOWOC CO INC, 10-K, 1997-03-31



                       SCHEDULE 14A INFORMATION

              Proxy Statement Pursuant to Section 14(a)
                of the Securities Exchange Act of 1934
                          (Amendment No. __)


Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use  of the  Commission only  (as permitted by
     Rule 12a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to S240.14a-11(c) or S 240.14a-12


                     THE MANITOWOC COMPANY, INC.
           (Name of Registrant as Specified in Its Charter)

                             Not Applicable
      ----------------------------------------------------------
     (Name of Person(s) Filing Proxy Statement if other than the
                             Registrant)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-
     6(i)(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  Rule 0-11  (Set  forth  the
          amount on which the filing fee  is calculated and state  how
          it was determined):

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

     4)   Proposed maximum aggregate value of transaction:

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

     5)   Total fee paid:

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


[ ]  Fee paid previously with preliminary materials.
[ ]  Check box  if  any part  of  the fee  is  offset as  provided  by
     Exchange Act Rule  0-11(a)(2) and identify  the filing for  which
     the offsetting fee  was paid previously.   Identify the  previous
     filing by registration statement number, or the Form or  Schedule
     and the date of its filing.

     1)   Amount Previously Paid:

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

     2)   Form, Schedule or Registration Statement No.:

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


     3)   Filing Party:

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

     4)   Date Filed:

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






                     THE MANITOWOC COMPANY, INC.
                         Manitowoc, Wisconsin





                            April 1, 1997


FRED M. BUTLER
PRESIDENT AND
CHIEF EXECUTIVE OFFICER


Dear Shareholder:

     You are cordially invited  to attend the  1997 Annual Meeting  of
Shareholders of The Manitowoc Company, Inc. which will be held on  the
third floor  of the  Company's corporate  offices  at 500  South  16th
Street, Manitowoc, Wisconsin, on  Tuesday, May 6,  1997, at 9:00  a.m.
(CDT).

     The only matter of  business to be acted  upon at the meeting  is
the election  of three  Directors.   The  Board  of Directors  of  the
Company recommends a  vote "FOR" the  election of  three Directors  to
serve a term ending at our Annual Meeting of Shareholders in the  year
2000.

     Whether or not you are able to attend the 1997 Annual Meeting, we
welcome your questions and  comments about the company.   To make  the
best use of time  at the meeting, we  would appreciate receiving  your
questions or comments, in writing, in  advance of the meeting so  they
can be answered as completely as possible at the meeting.  If you wish
to make a comment  or ask a question  in writing, we would  appreciate
receiving it by April 30th.

     It is important that your shares be represented and voted at  the
meeting.   Accordingly,  please  sign, date,  and  promptly  mail  the
enclosed proxy card in the envelope provided.

     To help us  plan for  the meeting,  please mark  your proxy  card
telling us if you will be personally attending.

                                   Sincerely,
                                   /s/ Fred M. Butler







                     THE MANITOWOC COMPANY, INC.
                        500 South 16th Street
                             P.O. Box 66
                   Manitowoc, Wisconsin 54221-0066
                            (414) 684-4410



               NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


To the Shareholders of
THE MANITOWOC COMPANY, INC.

     Notice is hereby given that the Annual Meeting of Shareholders of
The Manitowoc Company, Inc. (the "Company"), a Wisconsin  corporation,
will be held  on the third  floor of the  Company's corporate  offices
located at 500  South 16th Street,  Manitowoc, Wisconsin, on  Tuesday,
May 6, 1997, at 9:00 a.m. (CDT), for the following purposes:

     1.To elect a class  of three directors  of the Company  to serve
       for terms of three years;

     2.To transact such  other business as  may properly  come before
       the Annual Meeting or any adjournment thereof;

all as set forth and described in the accompanying Proxy Statement.

     The Board  of  Directors  has fixed  the  close  of  business  on
February 26,  1997,  as  the record  date  for  determination  of  the
shareholders entitled  to  notice  of, and  to  vote  at,  the  Annual
Meeting.


     Shareholders are cordially invited to attend the Annual  Meeting.
However, whether or  not you expect  to attend the  Annual Meeting  in
person, you are requested to complete, date, sign, and promptly return
the enclosed  proxy card  using the  enclosed self-addressed  envelope
which requires no postage if mailed in the United States.


                                   By Order of the Board of Directors


                                   E. DEAN FLYNN
                                   Secretary


Manitowoc, Wisconsin
April 1, 1997




PROXY STATEMENT

                     THE MANITOWOC COMPANY, INC.
                        500 South 16th Street
                             P.O. Box 66
                   Manitowoc, Wisconsin 54221-0066
                            (414) 684-4410

                       SOLICITATION AND VOTING

     Accompanying this Proxy Statement is  a Notice of Annual  Meeting
of Shareholders and a form of proxy for such Annual Meeting  solicited
by the  Board  of  Directors  of  The  Manitowoc  Company,  Inc.  (the
"Company").  A copy of the  Annual Report to Shareholders,  containing
financial statements for  the year ended  December 31,  1996, is  also
enclosed.   Such  Annual  Report  is neither  a  part  of  this  Proxy
Statement nor incorporated herein by reference.  The approximate  date
on which the Proxy Statement and the enclosed form of proxy are  first
being sent or given to shareholders is April 1, 1997.

     On February 26, 1997, the  record date for shareholders  entitled
to vote  at  the Annual  Meeting,  there were  outstanding  11,511,357
shares of Company Common Stock, $.0l par value per share (the  "Common
Stock").  Each such share outstanding  on the record date is  entitled
to one vote on all matters presented at the meeting.

     Any shareholder entitled to  vote may vote in  person or by  duly
executed proxy.   A proxy  may be  revoked at  any time  before it  is
exercised by filing a written notice of revocation with the  Secretary
of the Company, by  delivering a duly executed  proxy bearing a  later
date or by voting in person at the Annual Meeting.  Attendance at  the
Annual Meeting will not  in itself constitute  revocation of a  proxy.
The shares  represented by  all  properly executed  unrevoked  proxies
received in time for the Annual Meeting will be voted as specified  on
such proxies.   Shares held for  the accounts of  participants in  the
Company's Dividend Reinvestment Plan and RSVP Profit Sharing Plan (for
which the proxies will serve as  voting instructions for such  shares)
will be voted in accordance with  the instructions of participants  or
otherwise in accordance with the terms of such Plans.  If no direction
is given on a properly executed unrevoked proxy, it will be voted  FOR
each of the three director nominees.

     The cost  of soliciting  proxies will  be borne  by the  Company.
Solicitation will be made principally by mail, but also may be made by
telephone, facsimile  or  other  means  of  communication  by  certain
directors, officers,  employees  and  agents of  the  Company.    Such
directors,  officers  and  employees  will  receive  no   compensation
therefor in  addition  to  their  regular  compensation,  but  may  be
reimbursed for reasonable  out-of-pocket expenses  in connection  with
such solicitation.  The Company has retained the services of Georgeson
& Company  Inc.  to assist  in  the  solicitation of  proxies  for  an
anticipated cost to  the Company  of $7,500,  plus reasonable  out-of-
pocket expenses.  The Company will  request persons holding shares  in
their names  for the  benefit of  others,  or in  the names  of  their
nominees, to  send proxy  material to  and obtain  proxies from  their
principals and will reimburse  such persons for  their expenses in  so
doing.

     To be effective, a matter presented for a vote of shareholders at
the Annual Meeting must be acted upon by a quorum (i.e., a majority of
the votes entitled  to be cast  represented at the  Annual Meeting  in
person or  by  proxy).  Abstentions, shares  for  which  authority  is
withheld to vote  for director  nominees and  broker non-votes  (i.e.,
proxies from brokers or nominees indicating that such persons have not
received instructions  from the  beneficial  owners or  other  persons
entitled to  vote shares  as to  a matter  with respect  to which  the
brokers or nominees do not have  discretionary power to vote) will  be
considered present for the purpose of  establishing a quorum.  Once  a
share is represented at the Annual  Meeting, it is deemed present  for
quorum purposes throughout the meeting or any adjourned meeting unless
a new record date is or must be set for the adjourned meeting.


     Directors are elected  by a plurality  of the votes  cast by  the
holders of shares  entitled to vote  in the election  at a meeting  at
which a quorum is present.   A "plurality" means that the  individuals
who receive the largest number of votes are elected as directors up to
the maximum number of directors to be chosen at the election (three at
the Annual Meeting).   Votes attempted to be  cast against a  director
nominee are not given legal effect  and are not counted as votes  cast
in an  election  of directors.    Any  shares not  voted,  whether  by
withheld authority, broker non-vote or otherwise, will have no  effect
on the election of directors except to the extent that the failure  to
vote for an individual results in  another nominee receiving a  larger
number of votes.


                       OWNERSHIP OF SECURITIES

Beneficial Owners of More Than Five Percent

     As of February  26, 1997,  each person  or entity  known to  have
beneficial ownership  of more  than 5%  of the  Company's  outstanding
common stock based upon  information furnished to  the Company is  set
forth in the following table.

<TABLE>
<CAPTION>

      NAME AND
     ADDRESS OF             AMOUNT AND NATURE        PERCENT OF
  BENEFICIAL OWNER       OF BENEFICIAL OWNERSHIP       CLASS
- -----------------------------------------------------------------
<S>                            <C>                    <C>
 Fidelity Management
 & Research                     808,850(1)             7.03%(1)
   82 Devonshire Street
   Boston, MA 02109

<FN>
________________________

(1)As of December 31, 1996.
</FN>
</TABLE>



Directors and Management

     The following table sets forth the beneficial ownership (as  that
term is defined in  Rule 13d-3 promulgated under  the Exchange Act  of
1934 (the "Exchange Act")) of Common Stock by each continuing director
and director nominee  of the Company,  each executive  officer of  the
Company named  in the  Summary Compensation  Table  below and  by  the
directors and executive  officers of  the Company  as a  group, as  of
February 26, 1997, unless  otherwise indicated.   Each of the  persons
listed  below  is  the  beneficial  owner  of  less  than  1%  of  the
outstanding shares of Common Stock, except that all executive officers
and directors as a group own 3.4% of the outstanding shares of  Common
Stock. The table also  reflects for each person  the number of  Common
Stock units associated with compensation deferred under the  Company's
Deferred Compensation  Plan.    All  share  information  reflects  the
Company's July 2, 1996 3-for-2 stock split effected as a fifty percent
(50%) stock dividend.

<TABLE>
<CAPTION>


                                                        DEFERRED
                             SHARES BENEFICIALLY      COMMON STOCK
         NAME                     OWNED(1)              UNITS(2)
- -------------------------------------------------------------------
<S>                             <C>                    <C>
 Dean H. Anderson   ........       1,600                   771
 Jeffry D. Bust   ..........       1,405 (4)                 0
 Fred M. Butler   ..........      26,552 (3)(4)         14,028
 Robert R. Friedl   ........       4,880 (4)(5)            803
 Terry D. Growcock   .......         529 (4)             2,050
 James P. McCann   .........       1,815                 5,699
 George T. McCoy   .........      10,000 (6)                 0
 Guido R. Rahr, Jr.   ......       5,128                     0
 Gilbert F. Rankin, Jr.   ..      10,309                     0
 Bruce C. Shaw   ...........      25,587 (4)(7)          7,510
 Robert K. Silva   .........       8,408 (4)(8)         11,285
 Robert S. Throop   ........       9,716 (9)             6,276
_____________________________________________________________________
 All Executive Officers
 and Directors as a group
 (15 persons)   ............     392,627 (10)           53,923




<FN>
________________________

(1) Unless otherwise noted,  the specified  persons have  sole  voting
    power and sole dispositive power as to the indicated shares.

(2) The Company has the sole right to  vote all shares of Common Stock
    underlying the deferred  Common Stock  units held in  the Deferred
    Compensation Plan Trust.   The  independent trustee of  such Trust
    has the dispositive power as to such shares.

(3) Includes 9,200 shares as  to which voting and  investment power is
    shared with spouse.

(4) For the  following  executive  officers,  includes  the  indicated
    number of shares which  were held in their  respective RSVP Profit
    Sharing Plan accounts at December 31,  1996, as to which they have
    sole voting power and  shared investment power:   Jeffry D. Bust -
    955; Fred M. Butler  - 4,264; Robert  R. Friedl -  2,708; Terry D.
    Growcock -  529; Bruce  C. Shaw  - 2,035;  and  Robert K.  Silva -
    1,096.

(5) Includes 336 shares  as to  which voting  and investment  power is
    shared with spouse.   Excludes 1,002  shares held  by Mr. Friedl's
    spouse as custodian for  their daughter, as to  which he disclaims
    beneficial ownership.

(6) Represents shares  held in  trust under  which  Mr. McCoy  and his
    spouse are co-trustees, sharing voting and investment power.

(7) Includes 200 shares  as to  which voting  and investment  power is
    shared with  spouse.   Excludes 1,945  shares  held by  Mr. Shaw's
    spouse directly, as  to which  he disclaims  beneficial ownership,
    and 466 shares  held by Mr.  Shaw's spouse as  custodian for their
    son, as to which he disclaims beneficial ownership.

(8) Mr. Silva  retired as  an executive  officer and  director of  the
    Company in July, 1996.

(9) Includes 3,000 shares as  to which voting and  investment power is
    shared with spouse.


(10)Includes 22,985 shares as to which voting and investment power is
    shared and 216,458 shares, at December  31, 1996, held by the RSVP
    Profit Sharing Plan Trust (for which there is sole voting power as
    to 16,565 shares  and shared  investment power  (by virtue  of the
    Plan's administration  by  an  investment  committee  of executive
    officers) as to all such shares).
</FN>
</TABLE>


          COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

     Pursuant to  Section  16  of  the  Exchange  Act,  the  Company's
executive officers and directors are required to file reports of their
trading in equity securities  of the Company  with the Securities  and
Exchange Commission (the "Commission") and the Company.  Based  solely
on its review of the copies of such reports received by it and written
representations that  no  other  reports were  required,  the  Company
believes that  during  fiscal year  1996  its executive  officers  and
directors complied with all such applicable filing requirements.


1. ELECTION OF DIRECTORS
_____________________________________________________

     The Board of Directors consists of seven directors.  Directors of
the Company are divided into three  classes, each class serving for  a
period of three years.  Directors  elected at the Annual Meeting  will
hold office for a three-year term  expiring in the year 2000 or  until
their successors are elected and qualified.   The respective terms  of
all  directors  of  one  class  expire  at  each  Annual  Meeting   of
Shareholders.  There are two vacancies in the class of directors whose
terms expire in the year 1998.

     Three Directors are  to be elected  at the  1997 Annual  Meeting.
The names  of the  nominees of  management  and the  continuing  Board
members, as well as additional information regarding such persons, are
set forth  below.   Each person  so named  is presently  serving as  a
director of the Company.

     It is  intended that  the shares  represented by  proxies in  the
accompanying form  will be  voted for  the  election of  the  nominees
listed below, unless a contrary direction is indicated.  If any of the
nominees should be  unable to serve,  an eventuality which  management
does not contemplate,  the proxies may  be voted for  the election  of
such other person or persons as management may recommend.

<TABLE>
<CAPTION>
                                      The Board of Directors recommends election of the nominees
                                                          whose names follow.

                                                                                                               Year First
                                                             Position with                                     Elected or
                                                            Company or Other                                   Appointed
    Name                                                      Occupation                                        Director
- -------------------------------------------------------------------------------------------------------------------------

                                              NOMINEES FOR ELECTION TO BOARD OF DIRECTORS

                                 For Terms Expiring At The Annual Meeting To Be Held In The Year 2000

<S>                                    <C>                                                                        <C>
Fred M. Butler  ......................  President and Chief Executive Officer (since 7/90) of the Company;
 (Age 61)                               Director of Gehl Company (3) ............................................  1990

George T. McCoy ......................  Retired (4/86); former Chairman of the Board (1985-4/86) of Guy F.
 (Age 77)                               Atkinson Company, San Bruno, CA (industrial and heavy
                                        construction) (1)(2)(3)  ................................................  1986

Guido R. Rahr, Jr. ...................  Chairman of the Board (since 11/93) and Chairman of the Board
 (Age 68)                               and Chief Executive Officer (9/87-11/93) of Rahr Malting Co.,
                                        Minneapolis, MN (manufacturer of barley malt) (1) .......................  1980



                                          MEMBERS OF BOARD OF DIRECTORS CONTINUING IN OFFICE

                                             For Term Expiring At The 1999 Annual Meeting

Dean H. Anderson .....................  Vice President - Strategic Development (since 2/95) of ABB
 (Age 56)                               Vetco Gray Inc., Houston, TX (oilfield equipment manufacturer
                                        with concentration on subsea oil and gas production systems);
                                        previously President (1/90-1/95) of Foster Valve Corporation,
                                        Houston, TX (oilfield manufacturer) (1) .................................  1992

 James P. McCann .....................  Retired (12/92); former Vice Chairman, President and Chief
 (Age 67)                               Operating Officer (3/91-12/92) of Bridgestone/Firestone, Inc.,
                                        Nashville, TN (tire manufacturer) (1)(3)(4) .............................  1990

Robert S. Throop .....................  Retired (12/96); former Chairman and Chief Executive Officer
 (Age 59)                               (since 12/84) of Anthem Electronics, Inc., San Jose, CA
                                        (manufacturer and distributor of electronic products); Director of
                                        Arrow Electronics, Inc. and The Coast Distribution System
                                        (1)(2)(4)  ..............................................................  1992


                                             For Term Expiring At The 1998 Annual Meeting

Gilbert F. Rankin, Jr. ...............  Retired (9/87); former Administrative Director, College of
    (Age 64)                            Engineering, Cornell University, Ithaca, NY (1)(2)(4) ...................  1974


<FN>
____________________________
(1)  Member of Audit Committee.
(2)  Member of Compensation and Benefits Committee.
(3)  Member of Executive Committee.
(4)  Member of Nominating Committee.
</FN>
</TABLE>

               MEETINGS OF THE BOARD AND ITS COMMITTEES

     During the fiscal year ended December 31, 1996, four meetings  of
the Board of Directors were held at which the aggregate attendance for
all directors as a group was  97%.  During that period, all  directors
attended 98% or  more of the  aggregate of the  total number of  Board
meetings held and the  total number of meetings  of all committees  on
which they served.

     The  Company  has  standing  Audit,  Compensation  and  Benefits,
Executive and Nominating Committees  of the Board  of Directors.   The
Nominating Committee was formed by the Board of Directors at a Special
Meeting of the Board  of Directors held on  February 26 and 27,  1996.
During the  fiscal  year  ended December  31,  1996,  there  were  two
meetings of the Audit Committee, two meetings of the Compensation  and
Benefits Committee, one   meeting of  the Executive  Committee and  no
meetings of the Nominating Committee.

     The Audit Committee reviews the scope and timing of the audit of
the  Company's  financial  statements  by  the  Company's  independent
accountants and reviews with the independent accountants the Company's
management policies and procedures  with respect to internal  auditing
and accounting  controls.   The  Compensation and  Benefits  Committee
determines the  compensation  of  the  Company's  executive  officers,
reviews management's recommendations as  to the compensation of  other
key personnel and administers the Company's Economic Value Added Bonus
Plan (the  "EVA  Plan")  and  the 1995  Stock  Plan.    The  Executive
Committee discharges certain of the  responsibilities of the Board  of
Directors when the Board  is not in session  and is also charged  with
reviewing  and  making   recommendations  concerning  proposed   major
corporate  transactions.    The  Nominating  Committee  provides   the
methodology for selection of candidates, including the specifications,
for the position of Chief Executive Officer of the Company.



                      COMPENSATION OF DIRECTORS

     Each non-employee director is paid an annual retainer of $25,000
and an  additional fee  of $1,000  for each  meeting of  the Board  of
Directors and  any  committee thereof  attended.   Directors  who  are
employees of  the  Company do  not  receive separate  remuneration  in
connection with their service on the Board or Board committees.

     Under the Company's Deferred Compensation Plan, each non-employee
director may elect to defer all or any part of his annual retainer and
meeting fees for future payment upon death, disability, termination of
service as a  director, a  date specified  by the  participant or  the
earlier of  any such  date to  occur.   A  participating  non-employee
director may elect to have his  deferred compensation credited to  two
accounts, the values  of which are  based upon  investments in  Common
Stock and a  balanced fund mutual  fund, respectively.   Distributions
with respect to  the stock account  will be made  in shares of  Common
Stock.  Other  account distributions  will be made  in cash.   Upon  a
change in control (as defined in the Deferred Compensation Plan),  all
restrictions on  the distribution  of  deferred compensation  will  be
automatically terminated and  the participant  would promptly  receive
the full balance of his account.


                        EXECUTIVE COMPENSATION

     The following  table  sets  forth, for  the  fiscal  years  ended
December 31, 1996, December 31, 1995, the six month transition  period
from July  3,  1994  through December  31,  1994  resulting  from  the
Company's change in fiscal year (designated as "1994T" in the  Summary
Compensation Table),  and the  fiscal year  ended July  2, 1994,  each
component of compensation paid or earned for services rendered in  all
capacities for the Chief  Executive Officer and for  each of the  five
other most highly compensated executive officers of the Company  whose
cash compensation exceeded $100,000 during fiscal 1996.

<TABLE>
<CAPTION>

                                                  SUMMARY COMPENSATION TABLE



                                                                          LONG-TERM COMPENSATION
                                                                           ---------------------
                                                                           Awards        Payouts
                                             ANNUAL COMPENSATION         ---------      ---------
                                           -----------------------       Securities      LTIP        All Other
   Name and                                Salary        Bonus           Underlying     Payouts     Compensation
Principal Position              Year        ($)           ($)            Options/SARs     ($)           ($)
                                            (1)          (1)(2)             (#)(3)        (4)           (5)
- -------------------------------------------------------------------------------------------------------------------

<S>                             <C>      <C>            <C>              <C>         <C>             <C>         
Fred M. Butler ................  1996     $376,926       $360,240         27,000      $  72,424       $  9,259
 President and Chief Executive   1995     $300,000       $214,298         27,000      $   9,590       $  8,566
 Officer                         1994T    $150,000       $ 69,300              0      $  14,429       $  5,332
                                 1994     $300,000       $201,600              0              0       $  6,222

Robert K. Silva (6) ...........  1996     $144,231       $135,090              0      $  25,216       $ 64,681
 Executive Vice President and    1995     $225,000       $160,726              0      $  12,136       $  3,796
 Chief Operating Officer         1994T    $110,578       $ 51,975              0      $  18,259       $ 11,605
                                 1994     $175,000       $113,362              0              0       $ 34,967

Robert R. Friedl ..............  1996     $198,077       $150,100          7,050      $  27,421       $ 24,215
 Sr. Vice President and Chief    1995     $146,154       $ 89,286          7,050      $   3,463       $ 17,860
 Financial Officer               1994T    $ 65,000       $ 25,025              0      $   5,210       $  9,075
                                 1994     $130,000       $ 72,800              0              0       $ 22,662

Jeffry D. Bust (7) ............  1996     $185,400       $163,603          8,400      $     107       $ 32,829
 President and General Manager
 (Manitowoc Cranes, Inc.)

Terry D. Growcock (8) .........  1996     $184,545       $105,974          8,400      $  13,894       $ 40,994
 President and General Manager
 (Manitowoc Ice, Inc.)

Bruce C. Shaw (9) .............  1996     $114,190       $116,974          3,450      $ 143,367       $ 36,667
 President and General Manager
 (Bay Shipbuilding Co.) and
 Executive Vice President
 (Manitowoc Marine Group, Inc.)




<FN>
______________________________

(1) Compensation deferred  at the  election of  an executive  officer
    pursuant to the Company's Deferred Compensation Plan is included in
    the year earned.  Under  such Plan, an executive  officer may elect
    to defer  up to  40% of  base compensation  and up  to 100%  of any
    incentive compensation.

(2) Reflects bonus earned and accrued during the years indicated  and
    paid at the beginning of the next fiscal year.

(3) Consists entirely of  stock options  under the  1995 Stock  Plan.
    Share information has been  adjusted to reflect the  Company's July
    2, 1996 3-for-2 stock split effected as a fifty percent (50%) stock
    dividend.

(4) Reflects portion of bonus  bank balance under  the EVA Plan  paid
    with respect to the fiscal year indicated.

(5) The 1996 amounts represent:   (a) the Company's contributions  to
    the RSVP Profit Sharing Plan as follows:  Fred  M. Butler - $6,782,
    Robert K. Silva -  $1,082, Robert R. Friedl  - $ 23,251,  Jeffry D.
    Bust - $26,730, Terry  D. Growcock - $28,417,  and Bruce C.  Shaw -
    $27,611; (b) premiums paid by the Company relating to key man group
    life insurance as follows:  Fred M. Butler -  $964, Robert K. Silva
    - $300, Robert R.  Friedl - $964, Jeffry  D. Bust - $964,  Terry D.
    Growcock -  $964,  and  Bruce  C.  Shaw -  $616;  and  (c)  Company
    contributions to the Deferred  Compensation Plan as follows:   Fred
    M. Butler - $1,513, Robert K. Silva - $799, Robert  R. Friedl - $0,
    Jeffry D. Bust - $5,135, Terry D. Growcock -  $11,613, and Bruce C.
    Shaw -  $8,440.   For Mr.  Silva, includes  $62,500 paid  under his
    Supplemental Retirement Agreement.  See note 6 following.

(6) Mr. Silva retired  as an executive officer and  director of  the
    Company in  July, 1996.   Upon  his retirement  in July,  1996, Mr.
    Silva began  receiving payments  under his  Supplemental Retirement
    Agreement,  discussed  in  more   detail  in  the   section  titled
    "Supplemental Retirement Agreements" herein.

(7) Mr. Bust became an  executive officer of  the Company in  August,
    1996.

(8) Mr. Growcock  became  an  executive officer  of  the  Company  in
    August, 1996.

(9) Mr. Shaw became an  executive officer of  the Company in  August,
    1996.
</FN>
</TABLE>

     In connection  with the 1995  Stock Plan,  the table  below sets
forth information regarding stock option grants during the last fiscal
year to  the  executive officers  named  in the  Summary  Compensation
Table.

<TABLE>
<CAPTION>

                                               OPTION/SAR GRANTS IN LAST FISCAL YEAR

                                                                                         Potential Realizable
                                                                                           Value at Assumed
                              Individual Grants (1)                                     Annual Rates of Stock
                                                                                          Price Appreciation
                                                                                         for Option Term (2)
- ----------------------------------------------------------------------------------------------------------------
                                             Percent of
                             Number of         Total
                             Securities     Options/SARs     Exercise
                             Underlying      Granted to      or Base
                            Options/SARs    Employees in      Price     Expiration
    Name                   Granted (#)(3)   Fiscal Year     ($/Sh)(3)      Date          5% ($)      10% ($)
- -----------------------------------------------------------------------------------------------------------------

<S>                         <C>                <C>            <C>      <C>            <C>            <C>          
  Fred M. Butler             27,000             34.0%          22.33    5/07/2006      $379,167       $960,883
  Robert K. Silva                 0              N/A            N/A        N/A            N/A            N/A
  Robert R. Friedl            7,050              8.9%          22.33    5/07/2006      $ 99,005       $250,897
  Jeffry D. Bust              8,400             10.6%          22.33    5/07/2006      $117,963       $298,941
  Terry D. Growcock           8,400             10.6%          22.33    5/07/2006      $117,963       $298,941
  Bruce C. Shaw               3,450              4.3%          22.33    5/07/2006      $ 48,449       $122,780

<FN>
- ------------------------
N/A = Not Applicable






(1) Consists of incentive and non-qualified stock options  to purchase
    shares of Company Common Stock granted on May 7, 1996  pursuant to
    the 1995 Stock Plan.  These  options have an exercise  price equal
    to the fair market  value of Company Common  Stock on the date  of
    grant.  The options vest in 25% increments annually  beginning two
    years after the date of grant and are fully exercisable five years
    after such date.   Upon  certain extraordinary  events (e.g.,  the
    acquisition by a  person of 30%  or more  of the Company's  voting
    stock, a change  in the majority  of individuals constituting  the
    Board of Directors or shareholder approval of a plan of  merger or
    liquidation) as described  in the 1995  Stock Plan, these  options
    will  become  immediately  exercisable.    The   Compensation  and
    Benefits Committee, which administers the 1995 Stock Plan, has the
    right to  accelerate vesting  of the  options.   The options  were
    granted for a term of ten years, subject to earlier termination in
    certain events related to termination of employment.

(2) The dollar amounts in these columns are the result of calculations
    at the 5% and 10% stock  appreciation rates set by  the Commission
    and therefore  do not  forecast possible  future appreciation,  if
    any, of the Company's Common Stock price.

(3) Share information has been adjusted to reflect the  Company's July
    2, 1996  3-for-2 stock  split effected  as a  fifty percent  (50%)
    stock dividend.
</FN>
</TABLE>

     No outstanding options were exercisable  in 1996.  The  following
table sets forth the number of  options and the value of such  options
held at the  end of  the last fiscal  year by  the executive  officers
named in the Summary Compensation Table.

<TABLE>
<CAPTION>

                 AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                         AND FISCAL YEAR-END OPTION/SAR VALUES


                           Number of
                     Securities Underlying        Value of Unexercised
                          Unexercised                 In-the-Money
                        Options/SARs at             Options/SARs at
                     Fiscal Year-End (#)(1)       Fiscal Year-End ($)(2)
                     ----------------------    --------------------------

                         Exercisable/                  Exercisable/
     Name                Unexercisable                Unexercisable
- -------------------------------------------------------------------------

<S>                         <C>                     <C>
   Fred M. Butler            0/54,000                $0/$1,111,590
   Robert K. Silva            N/A                          N/A
   Robert R. Friedl          0/14,100                $0/$  290,249
   Jeffry D. Bust            0/16,800                $0/$  345,828
   Terry D. Growcock         0/16,800                $0/$  345,828
   Bruce C. Shaw             0/ 6,900                $0/$  142,037
<FN>
- ---------------------
N/A = Not Applicable

(1) No SARs were outstanding at the end of fiscal 1996.

(2) Based upon the d ifference between the option  exercise prices and
    the $40.50 closing sale price of  Company Common Stock on  the New
    York Stock Exchange at the end of fiscal 1996.

</FN>
</TABLE>


     As described in more  detail in the  "Report of the  Compensation
and Benefits Committee on Executive Compensation" below, the EVA  Plan
requires that bonuses payable to executive officers in excess of their
target bonuses be banked and remain at risk.  Thirty-three percent  of
a positive "bonus bank" balance is paid  out at the end of each  year.
A negative bonus in any year is subtracted from the outstanding  bonus
bank  balance.    The  amounts  of  the  banked  contingent  incentive
compensation awarded for fiscal 1996  to the executive officers  named
in the Summary Compensation Table are as follows:

<TABLE>
<CAPTION>
                        LONG-TERM INCENTIVE PLANS-AWARDS IN LAST FISCAL YEAR



                                                      Performance or        Estimated Future Payouts Under
                                       Amounts         Other Period          Non-Stock Price-Based Plans
                                        Banked       Until Maturation      -------------------------------
  Name                                   ($)             or Payout        Minimum ($)     Maximum ($)
- ----------------------------------------------------------------------------------------------------------

<S>                                   <C>               <C>                <C>            <C>    
 Fred M. Butler                        $239,760          1997-1999          $0             $239,760
 Robert K. Silva                       $ 89,910          1997-1999          $0             $ 89,910
 Robert R. Friedl                      $ 99,900          1997-1999          $0             $ 99,900
 Jeffry D. Bust                        $141,380          1997-1999          $0             $141,380
 Terry D. Growcock                     $ 21,802          1997-1999          $0             $ 21,802
 Bruce C. Shaw                         $119,399          1997-1999          $0             $119,399

</TABLE>



          REPORT OF THE COMPENSATION AND BENEFITS COMMITTEE
                      ON EXECUTIVE COMPENSATION

                               OVERVIEW

     The  Company's   Compensation  and   Benefits   Committee   (the
"Committee"), which is  comprised of  three outside  directors of  the
Company, is  responsible for  considering and  approving  compensation
arrangements for  senior  management  of the  Company,  including  the
Company's  executive  officers.    The  goals  of  the  Committee   in
establishing annual compensation for senior management are as follows:
(i) to attract and retain key  executives who will assure real  growth
of the Company and its operating subsidiaries and divisions; and  (ii)
to provide strong financial  incentives, at a  reasonable cost to  the
Company's shareholders, for senior management to enhance the long-term
value of the shareholders' investment in the Company.

     Executive compensation consists of the following components:

     * Base salary compensation;
     * Short-term incentive  compensation (the  Economic Value  Added
        Bonus Plan); and
     * Long-term incentive compensation (the 1995 Stock Plan).


                             BASE SALARY

     Base salary compensation is set to be competitive with comparable
positions at other  durable goods manufacturing  companies of  similar
size.  The  Committee references survey  data of comparable  companies
obtained from a  major compensation  and benefit  consulting firm  and
sets base proposed salaries at a level about equal to the midpoint  of
the survey data.  Base salaries  of individual executive officers  can
vary from this salary benchmark based on a subjective analysis of such
factors as the  scope of the  executive officer's experience,  current
performance and future potential,  along with the Company's  financial
performance.


            THE ECONOMIC VALUE ADDED COMPENSATION PROGRAM

     The  EVA  Plan  is  an  incentive  compensation  program,   first
effective during  the  1994 fiscal  year,  which provides  for  annual
bonuses for all executive officers of  the Company, and certain  other
officers and key  employees of the  Company and  its subsidiaries,  if
their  performance  adds   value  for  Company   shareholders.     The
Committee's objective under the  EVA Plan is  to provide an  incentive
share portion  of  compensation  which will  result  in  higher  total
compensation opportunities than the median total compensation of  peer
companies in years in which the Company performs well.  Similarly, the
incentive  share  portion   of  compensation  payable   to  EVA   Plan
participants  is  expected  to  result  in  lower  total  compensation
opportunities  than  the  median  total  compensation  of   comparable
companies in years when the Company performs poorly.

     Bonuses  payable  under  the  program  are  determined  based  on
improvements in Economic  Value Added  ("EVA"), which  is a  technique
developed by Stern Stewart & Co., a financial consulting firm based in
New York, that measures the economic  profit generated by a  business.
EVA is equal to the difference between (i) net operating profit  after
tax, defined as  operating earnings adjusted  to eliminate the  impact
of,  among   other  things,   certain  accounting   charges  such   as
amortization of good-will and  bad debt reserve  expenses, and (ii)  a
capital charge, defined as capital employed times the weighted average
cost of capital.

     Participants are divided into  eleven classifications which  have
target bonus levels  ranging from 2%  to 60% of  base salary.   It  is
intended that the assignment of a particular classification correspond
with a position's relative effect on the Company's performance.


     Under the EVA Plan, bonuses are awarded to each Plan  participant
based on the improvement in EVA  for the participant's business  unit.
To measure the improvement (or deterioration) in EVA, an EVA target is
set yearly for each  business unit based on  the average of the  prior
fiscal year's target and actual EVA  plus the expected improvement  in
EVA for the current fiscal year.  If the annual improvement in EVA  is
in excess  of the  targeted improvement,  the bonus  calculation  will
produce an amount in excess of the participant's target bonus.  If the
annual improvement in EVA is less  than the targeted improvement,  the
bonus calculation will  produce an amount  less than the  individual's
target bonus.  Bonuses payable under  the EVA Plan are not subject  to
any minimum or maximum.  In  fiscal year 1996, the performance of  the
Company and its business units  resulted in Plan compensation  ranging
from 16% to 414% of their targets.

     In  order  to  encourage  a  long-term  commitment  by  executive
officers and other key employees to the Company and its  shareholders,
the EVA Plan requires that two thirds  of any bonus earned in a  given
year in excess of the target bonus  be deferred in a "bonus bank"  for
possible future  payout by  the Company.   Thirty-three  percent of  a
positive bonus bank balance is paid out each year.  Consequently,  the
total bonus payable in any given  period consists of the  individual's
target bonus, plus  (or minus) the  participant's fixed  share of  EVA
improvement and plus (or minus) a  portion of the bonus bank  balance.
A bonus bank account is considered "at risk" in the sense that in  any
year EVA performance results in a bonus amount which is negative,  the
negative bonus amount  is subtracted from  the outstanding bonus  bank
balance.  In the event that the outstanding bonus bank balance at  the
beginning of the  year is negative,  the bonus paid  for that year  is
limited to the aggregate of thirty-three percent of the positive bonus
earned up to the target bonus and thirty-three percent of any positive
bonus bank balance after applying the  remaining portion of the  bonus
earned for the year  against the negative balance  in the bonus  bank.
The executive is not expected to repay negative balances in the  bonus
bank.    In  the  event  that  an  executive  voluntarily   terminates
employment with  the Company,  the bonus  bank balance  is subject  to
forfeiture.


                         THE 1995 STOCK PLAN

     The shareholders of the  Company approved The Manitowoc  Company,
Inc. 1995 Stock Plan pursuant to  which incentive stock options,  non-
qualified  stock   options,  restricted   stock  and   limited   stock
appreciation rights may be  granted to key  employees of the  Company.
In fiscal 1996,  stock options to  purchase a total  of 79,350  shares
were granted to certain key employees selected by the Committee.   The
options vest in 25% increments annually beginning two years after  the
date of grant and are fully exercisable five years after such date.


                      DEFERRED COMPENSATION PLAN

     The purpose of the Deferred Compensation  Plan is to attract  and
retain well-qualified persons for service as non-employee directors of
the Company or as  key employees and to  promote identity of  interest
between the company's non-employee directors and key employees and its
shareholders.  Eligibility is limited to non-employee directors and to
key employees of the Company.

     A non-employee director may make a deferral election with respect
to  all  or   part  of  his   compensation,  in   increments  of   5%.
Compensation, for purposes of a non-employee director, means  retainer
fees paid for service as  a member of the  Board of Directors and  for
service on any Board committee, including attendance fees.

     A  key  employee  participant  may  elect  to  defer,  in   whole
percentages, up to  40% of  regular pay and  up to  100% of  incentive
bonuses.  Credits to deferred compensation accounts for key  employees
will also  include a  contribution equal  to  the amount  of  deferred
compensation of  the key  employee for  the plan  year (subject  to  a
maximum of 25%  of eligible compensation)  multiplied by  the rate  of
fixed and variable profit  sharing contributions that the  participant
has received from  his employer  for the  year under  the RSVP  Profit
Sharing Plan  plus  one  percent.    Non-employee  directors  are  not
eligible  to  receive   company  contributions   under  the   Deferred
Compensation Plan.

     The current investment  options available  to participants  under
the Deferred Compensation Plan are a bookkeeping account, the value of
which  is  based  on  investments  in  Company  Common  Stock,  and  a
bookkeeping account, the value of which  is based on investments in  a
balanced mutual fund.   Participants  have no  rights as  shareholders
pertaining to Company  Common Stock units  credited to their  accounts
under the Deferred Compensation Plan.

     The Board of  Directors may at  any time terminate or amend  the
Deferred Compensation Plan,  except that no  termination or  amendment
may reduce  any account  balance accrued  on behalf  of a  participant
based on deferrals already made or divest any participant of rights to
which  such  person   would  have  been   entitled  if  the   Deferred
Compensation  Plan  had  been  terminated  immediately  prior  to  the
effective date of such amendment.   No amendment may become  effective
until shareholder  approval is  obtained if  the amendment  materially
increases the  benefits accruing  to participants  under the  Deferred
Compensation Plan, materially increases the aggregate number of shares
of Company  Common  Stock  that  may  be  issued  under  the  Deferred
Compensation Plan, or materially modifies the eligibility requirements
for Deferred Compensation Plan participation.  There is no time  limit
on the duration of the Deferred Compensation Plan.


                 CHIEF EXECUTIVE OFFICER COMPENSATION

     The factors that are used to determine the annual base salary and
incentive compensation  of Mr.  Fred M.  Butler, the  Company's  Chief
Executive Officer ("CEO"), are the same  as those described above  for
all executive officers.  In fiscal 1996, Mr. Butler's base salary  was
increased from $300,000 to $400,000 which the Committee determined  to
be appropriate based  upon the midpoint  salary compensation of  other
CEOs of  similarly  sized  durable goods  manufacturing  companies  as
determined by the  above-mentioned salary survey  data, as  well as  a
subjective evaluation  of Mr.  Butler's individual  and the  Company's
overall performance.  Mr. Butler's EVA  target bonus level for  fiscal
1996 was 60% of base salary.  As a result of the Company achieving EVA
Plan results  in  excess  of  targeted  goals,  Mr.  Butler  was  paid
incentive compensation of $432,664 and $239,760 was added to his bonus
bank bringing his total  bonus bank balance to  $254,833.  Based on  a
subjective consideration of  the factors  cited above  for all  grants
under the 1995 Stock Plan, Mr. Butler was also granted during the year
an incentive stock option and a  non-qualified stock option for  4,478
shares  and  22,522  shares   of  Common  Stock  respectively   (after
adjustment to reflect the Company's July  2, 1996 3-for-2 stock  split
effected as a fifty percent (50%) stock dividend).


             TAX DEDUCTIBILITY OF EXECUTIVE COMPENSATION

     Section 162(m) of the Internal Revenue  Code of 1986, as  amended
(the "Code"), limits  the Company's  federal income  tax deduction  to
$1,000,000 per year for  compensation to its CEO  and any of its  four
other highest paid executive officers.  Performance-based compensation
is not,  however,  subject to  the  deduction limit  provided  certain
requirements of Section  162(m) are satisfied.   Certain awards  under
the  proposed  1995  Stock  Plan  are  intended  to  qualify  for  the
performance-based compensation exception under Section 162(m).  It  is
the Committee's  intent to  preserve  the deductibility  of  executive
compensation to the extent reasonably practicable and consistent  with
the best interests of the Company and its shareholders.



                                   Compensation and Benefits Committee

                                   George T. McCoy, Chairman
                                   Gilbert F. Rankin, Jr.
                                   Robert S. Throop


                          PERFORMANCE GRAPH


     Set forth  below  is  a  graph  comparing  the  cumulative  total
shareholder return, including reinvestment of dividends on a quarterly
basis, of Company Common Stock against the cumulative total returns of
the Standard and Poor's ("S&P") 500 Composite Stock Index and the  S&P
Diversified Machinery  Stock  Index.    The  graph  assumes  $100  was
invested on December  31, 1991 in  Company Common Stock,  the S&P  500
Composite Stock Index and the S&P Diversified Machinery Stock Index.


           COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN
                THE MANITOWOC COMPANY, INC.; S&P 500;
               AND THE S&P DIVERSIFIED MACHINERY INDEX





                  (PERFORMANCE GRAPH APPEARS HERE)



                     TOTAL SHAREHOLDER RETURNS
                      (Dividends Reinvested)

<TABLE>
<CAPTION>

                                          Annual Return Percentage
                                                Years Ending
                               -----------------------------------------------
Company/Index                  Dec. 92   Dec. 93   Dec. 94   Dec. 95   Dec. 96
- -------------                  -------   -------   -------   -------   -------
<S>                             <C>       <C>      <C>        <C>      <C>        
Manitowoc Co.  ...............   30.63     30.04    (30.35)    46.99    103.10
Machinery (Diversified)-500 ..    2.04     48.07     (2.66)    23.41     24.64
S&P 500 Index  ...............    7.62     10.08      1.32     37.58     22.96
</TABLE>

<TABLE>
<CAPTION>
                                                       Indexed Returns
                                Base                     Years Ending
                               Period    ----------------------------------------------
Company/Index                  Dec. 91   Dec. 92   Dec. 93  Dec. 94   Dec. 95   Dec. 96
- -------------                  -------   -------   -------  -------   -------   -------
<S>                             <C>      <C>       <C>      <C>       <C>       <C>      
Manitowoc Co.  ...............   100      130.63    169.87   118.31    173.90    353.19
Machinery (Diversified)-500 ..   100      102.04    151.09   147.07    181.50    226.22
S&P 500 Index  ...............   100      107.62    118.46   120.03    165.13    203.05
</TABLE>




                   CONTINGENT EMPLOYMENT AGREEMENTS

     The Company  has entered  into Contingent  Employment  Agreements
(the "Employment  Agreements")  with  Messrs.  Bust,  Butler,  Friedl,
Growcock, and Shaw and certain other key executives of the Company and
certain subsidiaries.  The Employment  Agreements provide that in  the
event of a change in control of the Company, as defined therein,  each
executive shall continue to be employed by the Company for a period of
three  years  thereafter.    Under  the  Employment  Agreements,  each
executive shall remain employed  at the same position  held as of  the
change in control date, and shall  receive a salary at least equal  to
the salary in  effect as  of such  date, plus  all bonuses,  incentive
compensation and  other  benefits  extended  by  the  Company  to  its
executive officers and key employees.  After a change in control,  the
executive officer's compensation would be subject to upward adjustment
at least  annually  based  upon his  contributions  to  the  Company's
operating efficiency, growth, production and profits.  The  Employment
Agreements terminate prior to the end  of the three year period  noted
above if  the  executive first  attains  the age  of  65,  voluntarily
retires from the Company or is terminated by the Company "for  cause,"
as defined  therein.   The  Employment  Agreements are  terminable  by
either party at any time prior to a change in control.


                  SUPPLEMENTAL RETIREMENT AGREEMENTS

     The Company has entered  into Supplemental Retirement  Agreements
(the "Retirement Agreements") with Messrs. Butler and Silva  providing
for certain monthly payments upon  their retirement from the  Company,
with such benefits  to vary depending  upon the timing  and nature  of
their retirement.

     If Mr. Butler's retirement occurs on  or after his attaining  the
age of  65, Mr.  Butler will  receive an  annual benefit  (payable  in
twelve monthly installments) equal to 50% of his average yearly salary
over a specified period prior to retirement, reduced by the amount  of
pension benefits received by Mr. Butler from his former employer  (the
"Butler Monthly Benefit").  If Mr.  Butler retires prior to  attaining
age 65, he will receive the Butler Monthly Benefit reduced by one-half
of 1% for  each full month  by which his  employment with the  Company
terminated prior to  his attainment of  age 65.   Because Mr.  Silva's
retirement occurred after  he attained  the age  of 68,  Mr. Silva  is
receiving an annual benefit  (payable in twelve monthly  installments)
equal to  $125,000.    This  annual  benefit  is  payable  in  monthly
installments to each of Messrs. Butler and Silva for life and to  each
such person's spouse for life in the event she survives him.   Messrs.
Butler and Silva  have the  option to  require that  the Company  fund
these benefits  with  a  rabbi trust,  however  Messrs.  Butler's  and
Silva's  rights  with  respect  to  payments  of  benefits  under  the
Retirement Agreements are those of unsecured creditors of the Company.


2.MISCELLANEOUS
___________________________________________________


                            OTHER MATTERS

     Management knows  of  no business  which  will be  presented  for
action at the Annual Meeting other than as set forth in the Notice  of
Annual Meeting as attached to this Proxy Statement.  If other  matters
do properly come before  the Annual Meeting, it  is intended that  the
proxies shall be  voted in accordance  with the best  judgment of  the
person or persons exercising authority conferred by such proxies.







                    INDEPENDENT PUBLIC ACCOUNTANTS

     In accordance with the recommendation of the Audit Committee, and
at the direction of the Board  of Directors, the Company has  retained
Coopers & Lybrand LLP  as its independent  public accountants for  the
fiscal year ending December 31, 1997.   A representative of Coopers  &
Lybrand LLP is expected to be present at the Annual Meeting to respond
to appropriate questions and to make a statement if he or she  desires
to do so.

                         1998 ANNUAL MEETING

     Shareholders intending to submit  proposals to be considered  for
inclusion in the Proxy Statement and form of proxy for the 1998 Annual
Meeting of Shareholders must submit such proposals in writing,  mailed
or delivered, to the  Secretary of the Company,  so as to be  received
prior to December 3, 1997.

     Shareholders  wishing  to  propose  any  floor  nominations   for
directors  or  floor   proposals  at  the   1998  Annual  Meeting   of
Shareholders must provide notice thereof, containing certain specified
information as required  by the  Company's By-Laws,  to the  Company's
Secretary at the principal executive offices of the Company, so as  to
be received not  less than  50 nor  more than  75 days  prior to  such
annual meeting.


     It is important that  proxies be returned  promptly.  Whether  or
not you  expect  to attend  the  Annual  Meeting in  person,  you  are
requested to complete, date, sign, and  return the proxy card as  soon
as possible.




                                   By Order of the Board of Directors


Manitowoc, Wisconsin               E. DEAN FLYNN
April 1, 1997                      Secretary







                                             APPENDIX TO THE PROXY STATEMENT
                                                        PROXY CARD


                         THE MANITOWOC COMPANY, INC.
   Proxy/Voting Instructions Solicited on Behalf of the Board of Directors
           for Annual Meeting of Shareholders on May 6, 1997

P      The undersigned holder of Common Stock of The Manitowoc Company, Inc.
   hereby appoints Fred M. Butler and E. Dean Flynn, or either of them, with
   full power of substitution, to act as proxy for and to vote all of the
R  shares of Common Stock of the undersigned at the Annual Meeting of
   Shareholders of The Manitowoc Company, Inc. to be held on the third floor
O  of the Company's corporate offices located at 500 South 16th Street,
   Manitowoc, Wisconsin, at 9:00 a.m., C.D.T., Tuesday, May 6, 1997, or
   any adjournment thereof, as follows:

X  1. Election of Directors.
      Nominees: Fred M. Butler, George T. McCoy and Guido R. Rahr, Jr.;

Y  2. In their discretion, upon such other business as may properly come
      before the Annual Meeting or any adjournment thereof;

   all as set out in the Notice and Proxy Statement relating to the Annual
   Meeting, receipt of which is hereby acknowledged.

   If you hold shares of Company Common Stock in the Dividend Reinvestment
   Plan or RSVP Profit Sharing Plan, this proxy constitutes voting
   instructions for any shares so held by the undersigned.

You are encouraged to specify your choice by marking the appropriate box (SEE
REVERSE SIDE) but you need not mark any box if you wish to vote in accordance
with the Board of Directors' recommendation.  The proxies cannot vote your
shares unless you sign and return this card.


Comments:
         ---------------------------------                 SEE REVERSE
- ------------------------------------------                     SIDE
(If you have written in the above space, please
 mark the "comments" box on the reverse side of
 the card.)


[X]   Please mark your                                         7831
      votes as in this
      example.

     This proxy, when properly executed, will be voted in the manner directed
     herein.  If no direction is made, this proxy will be voted "FOR" the
     Board of Directors' nominees.

        The Board of Directors recommends a vote FOR Proposals 1.

                                FOR            WITHHELD
                                ---            --------

1. Election of Directors        [  ]             [  ]
     (see reverse)
For, except vote withheld as to the following nominee(s):

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




PLEASE MARK BOX IF APPLICABLE
- -----------------------------

Yes, I will attend the Annual Meeting
of Shareholders on Tuesday, May 6, 1997.    [  ]

Comments (please see reverse side)          [  ]


Please sign exactly as name appears hereon.  Joint owners
should sign individually.  When signing as attorney, executor,
administrator, trustee or guardian, please give full title as such.
If a corporation, please sign full corporate name by President
or other authorized officer.


- ----------------------------------------------
     Signature                     Date


- -----------------------------------------------
     Signature (if held jointly)   Date


                     -FOLD AND DETACH HERE-


                                                       THIS IS YOUR PROXY,
                                                    YOUR VOTE IS IMPORTANT.


   FOR PERSONAL ASSISTANCE IN ANY OF THE FOLLOWING AREAS:


 LOST DIVIDEND CHECKS - ADDRESS CHANGES - LOST OR STOLEN STOCK CERTIFICATES

 DIVIDEND REINVESTMENT PLAN - Dividends automatically reinvested in your
 account to purchase additional shares of Manitowoc Common Stock.

 DIRECT DEPOSIT - Have your Manitowoc Company, Inc. quarterly dividends
 electronically deposited into your checking or savings account on dividend
 payment date.

 VERIFICATION OF THE NUMBER OF MANITOWOC SHARES IN YOUR ACCOUNT

 NAME CHANGES AND TRANSFER OF STOCK OWNERSHIP - In the event of marriage,
 death and estate transfers, gifts of stock to minors in custodial accounts,
 etc.

 CONSOLIDATION OF ACCOUNTS - Eliminates multiple accounts for one holder and
 certain duplicate shareholder mailings going to one address (dividend
 checks, annual reports and proxy materials would continue to be mailed
 to each shareholder).


 FIRST CHICAGO'S                         OR WRITE TO:
 TELEPHONE RESPONSE CENTER:              First Chicago Trust Company of
                                           New York
(201) 324-1225                           P.O. Box 2500
                                         Jersey City, NJ 07303-2500






© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission