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:

<Table>
                                            
[ ]  Preliminary Proxy Statement
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
[ ]  Confidential, for the Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
</Table>

                          TRANSTECHNOLOGY CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                                      N/A
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

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 (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:


                             [TRANSTECHNOLOGY LOGO]

                  NOTICE OF THE ANNUAL MEETING OF STOCKHOLDERS

                          TO BE HELD OCTOBER 20, 2005

To the Stockholders of
TransTechnology Corporation:

The Annual Meeting of Stockholders (the "Meeting") of TransTechnology
Corporation (the "Company") will be held at 10:00 a.m., local time, on Thursday,
October 20, 2005 at The Bernards Inn, 27 Mine Brook Road, Bernardsville, New
Jersey, to consider and act upon the following matters:

          1.  To elect seven directors of the Company; and

          2.  To transact such other business as may properly come before the
     Meeting.

Only the stockholders of record at the close of business on September 6, 2005
will be entitled to notice of and to vote at the Meeting or any adjournment or
adjournments thereof. A copy of the Company's Annual Report on Form 10-K,
including financial statements for the fiscal year ended March 31, 2005, is
enclosed with this Notice of Annual Meeting.

Whether or not you expect to attend the Meeting, you are urged to sign, date and
return the enclosed proxy in the prepaid envelope provided. All shares
represented by the enclosed proxy, if the proxy is properly executed and
returned, will be voted as you direct. Your proxy will not be used if you attend
the Meeting and vote in person.

                                          By Order of the Board of Directors

                                          -s- GERALD C. HARVEY
                                          GERALD C. HARVEY
                                          Vice President, Secretary and General
                                          Counsel

Union, New Jersey
September 14, 2005


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

[TRANSTECHNOLOGY LOGO]               700 Liberty Avenue, Union, New Jersey 07083

                                PROXY STATEMENT

GENERAL INFORMATION

This Proxy Statement (first mailed to stockholders on or about September 14,
2005) is furnished in connection with the solicitation of proxies by the Board
of Directors (the "Board") of TransTechnology Corporation (the "Company") for
use at the Annual Meeting of Stockholders of the Company (the "Meeting") to be
held on Thursday, October 20, 2005, at 10:00 a.m., local time, at The Bernards
Inn, 27 Mine Brook Road, Bernardsville, New Jersey, and any adjournment or
adjournments thereof. All proxies which are properly completed, signed and
returned to the Company prior to the Meeting will be voted as provided therein.
Any proxy given by a stockholder may be revoked at any time before it is
exercised by filing an instrument revoking it with the Secretary of the Company,
by submitting to the Company a duly executed proxy bearing a later date, or by
voting in person at the Meeting. The only voting securities of the Company
consist of its common stock, $0.01 par value per share (the "Common Stock"). The
close of business on September 6, 2005, has been fixed as the record date for
the determination of holders of shares of Common Stock entitled to vote at the
Meeting, and any adjournments thereof. As of that date, the Company had
6,700,868 shares of Common Stock outstanding. The holders of shares of Common
Stock on the record date are entitled to vote at the Meeting.

The holders of record of a majority of the outstanding shares of Common Stock
will constitute a quorum for the transaction of business at the Meeting. As to
all matters to be considered at the Meeting and any adjournments thereof, each
stockholder is entitled to one vote for each share of Common Stock he or she
holds. The director nominees who receive the greatest number of votes at the
Meeting will be elected to the Board. Votes against a candidate have no legal
effect. Abstentions and broker non-votes are counted for purposes of determining
the presence or absence of a quorum for the transaction of business. Abstentions
are counted in tabulations of the votes cast on proposals presented to
stockholders, whereas broker non-votes are not counted for purposes of
determining whether a proposal has been approved. Stockholders are not entitled
to cumulate votes.

The cost of preparing, assembling, printing and mailing this Proxy Statement and
the accompanying form of proxy, and the cost of soliciting proxies relating to
the Meeting will be paid by the Company. The original solicitation of proxies by
mail may be supplemented by telephone, telegram and personal solicitation. The
Company has engaged D.F. King & Co., Inc. to assist in the solicitation of
proxies. It is expected that such firm will be paid approximately $5,500 for
such services. In addition, the Company may request banks and brokers

- --------------------------------------------------------------------------------
                                                                               1

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

to solicit their customers who beneficially own Common Stock listed of record in
names of nominees, and will reimburse such banks and brokers for their
reasonable out-of-pocket expenses of such solicitation.

For purposes of this Proxy Statement, the fiscal year of the Company ended March
31, 2005, shall be referred to as the fiscal year of 2005 or fiscal 2005.

PROPOSAL 1 -- ELECTION OF DIRECTORS

The Board of the Company is elected annually. The Certificate of Incorporation
and Bylaws of the Company provide that the number of directors of the Company
shall be not less than five nor more than fifteen, with the exact number to be
fixed by the Bylaws. The exact number of directors is currently fixed at seven.
Unless otherwise instructed, the proxies received will be voted for the election
of the nominees named below. Although it is not anticipated that any of the
nominees will be unable to serve, in the event any nominee is unable or declines
to serve as a director at the time of the Meeting, the proxy holders may vote
for substitute nominees at their discretion.

No arrangement or understanding exists between any nominee and any other person
or persons pursuant to which any nominee was or is to be selected as a director
or nominee. None of the nominees has any family relationship among themselves or
with any executive officer of the Company.

INFORMATION CONCERNING INCUMBENT DIRECTORS AND NOMINEES TO THE BOARD OF
DIRECTORS

Set out below is information about each nominee for election as a director. The
information was obtained from the Company's records or from information
furnished directly by the individual.

<Table>
<Caption>
- ------------------------------------------------------------------------------------------------
                                                                                        DIRECTOR
        NAME                            POSITION WITH THE COMPANY               AGE      SINCE
- ------------------------------------------------------------------------------------------------
                                                                               
Michael J. Berthelot        Chairman of the Board                                55       1991
Thomas V. Chema             Director                                             58       1992
Jan Naylor Cope             Director                                             49       2001
John H. Dalton              Director                                             63       1999
Gail F. Lieberman           Director nominee                                     61
William J. Recker           Director                                             62       1997
Robert L.G. White           Director, President and Chief Executive Officer      63       2003
- ------------------------------------------------------------------------------------------------
</Table>

MR. BERTHELOT has been the Company's Chairman of the Board since February 2003.
He was Chairman, President and Chief Executive Officer from 1998 to 2003. He
served in the same positions from 1992 to 1995. He served as Chairman and Chief
Executive Officer from 1995 to 1998.

MR. CHEMA is President of Hiram College, a liberal arts college in Portage
County, Ohio, which was founded in 1850. Mr. Chema is President of Gateway
Consultants, Inc., a firm he founded in 1995 to provide consulting services
relative to the financing and development of public assembly facilities such as
ballparks, stadiums, arenas and public venues. He is a

- --------------------------------------------------------------------------------
 2

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

Director of the Fairport Funds, a Registered Investment Company.

MS. NAYLOR COPE has been the President and founder of the J. Naylor Cope
Company, a nationally recognized executive search firm, since 1994. Prior to
founding the J. Naylor Cope Company, Ms. Naylor Cope served as Deputy Director
of Presidential Personnel in the White House under President George H.W. Bush.
She serves on the Board of Directors of WashingtonFirst Bank.

MR. DALTON has been the President of the Housing Policy Council of The Financial
Services Roundtable since January 2005. He was appointed Secretary of the Navy
by President Clinton in 1993 and served in that capacity until 1998. He served
as President and a Director of IPG Photonics Corporation from September 2000 to
December 2004. He serves on the Board of Directors of Fresh Del Monte Produce
Inc., eSpeed, Inc. and WashingtonFirst Bank.

MS. LIEBERMAN is the Managing Partner of Rudder Capital LLC, a mergers and
acquisitions advisory and consulting firm serving middle market companies in the
services sector. She oversees buy-side, sell-side, consulting and recruiting
assignments for business information and services, financial, media and consumer
companies. From 1996 to 1999, Ms. Lieberman served as Chief Financial Officer of
the Financial and Professional Publishing Group, a division of The Thomson
Corporation, a public information services company. From 1994 to 1996, she was
Vice President, Managing Director and Chief Financial Officer of Moody
Investor's Services, Inc. Ms. Lieberman is a Director of I-trax, Inc.

MR. RECKER is currently retired. He was Chairman of the Board of Gretag Imaging
Holding AG from 1998 to 2000 and was President and CEO of Gretag Imaging Group,
Inc., a publicly traded Swiss company serving the photofinishing and imaging
industry, from 1990 to 1998. He also served on the Board of Amazys Holding AG, a
Swiss public company producing products for color control and confirmation in
the graphic arts, textile and coatings industry. Mr. Recker currently serves on
various boards of small, private high technology start-ups.

MR. WHITE has been the Company's President and Chief Executive Officer since
February 2003. He was President of the Company's Aerospace Group from 1998 to
2003 and has been President of the Company's Breeze-Eastern division since 1994.

THE BOARD OF DIRECTORS

MEETINGS AND REMUNERATION

During fiscal 2005, the Board held seven meetings. Each incumbent director
attended at least 75% of the aggregate of (i) the total number of meetings held
by the Board during fiscal 2005 (held during the period for which he or she has
been a director) and (ii) the total number of meetings held by all committees of
the Board on which he or she served during that period.

Directors who are not employees of the corporation or any of its subsidiaries
receive an annual retainer of $60,000, paid one half in cash in quarterly
installments of $7,500 each and one half in Common Stock in the form of a
restricted stock award. The number of shares awarded are determined by dividing
$30,000 by the closing price of the stock on the date of the Annual Meeting of
Stockholders of each year. The stock is awarded to the directors in advance for
the balance of their term within a

- --------------------------------------------------------------------------------
                                                                               3

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

reasonable time following election or re-election to the Board. Such shares
carry restrictions on sale, but not as to dividend and voting rights, until six
months after the director ceases to be a member of the Board. In addition,
annual retainers are received by the Chairman of the Board ($20,000) and the
Chairman of the Audit Committee ($4,000), paid in cash in equal quarterly
installments. If a director ceases to be a director before the next annual
meeting of stockholders, the quarterly installments of the cash retainer not yet
paid are forfeited and the restricted shares awarded during the fiscal year in
which the director ceases to be a member of the Board will be forfeited and
shall revert to the 1999 Long Term Incentive Plan or the 2004 Long Term
Incentive Plan, as applicable. Certificates for the shares of restricted stock
awarded in prior fiscal years are delivered to the director after the six-month
period following cessation of service on the Board, fully tradable and without
restriction.

DIRECTOR NOMINATION PROCESS

The Governance & Nominating Committee of the Board, comprised entirely of
directors who meet applicable independence requirements, is responsible for
overseeing the process of nominating individuals to stand for election as
directors. A copy of the Governance & Nominating Committee's current charter
(the "Governance Charter") is available on the Company's website
(www.transtechnology.com) under the heading "Corporate Governance."

The Company's process of director nominations takes into consideration
individuals recommended by members of the Board as well as from other sources.
The Governance & Nominating Committee Charter provides that the Committee may
retain a professional search firm for such purpose if it is deemed necessary,
and further provides that the Committee shall select such firm in its sole
discretion. The Company has no specific process for reviewing candidates
recommended by security holders, although, in accordance with the Company's
Bylaws, security holders are permitted to nominate candidates for director in
person at each annual meeting of stockholders. The Company intends to use the
final rules on the subject of security holder director nominations expected to
be promulgated by the Securities and Exchange Commission (the "Commission") as
the core of its policies regarding these matters.

The Governance & Nominating Committee's process for identifying and evaluating
director candidates is as follows: The Committee may retain a professional
search firm to assist the Committee in managing the overall process, including
the identification of director candidates who meet certain criteria set from
time to time by the Committee. All potential candidates, from whatever source
identified, are reviewed by the Governance & Nominating Committee, and by the
search firm, if one has been engaged. In the course of this review, some
candidates are eliminated from further consideration because of conflicts of
interest, unavailability to attend Board or Committee meetings or other relevant
reasons. The Governance & Nominating Committee then decides which of the
remaining candidates most closely match the established criteria and are
therefore deserving of further consideration. The Committee then discusses these
candidates, decides which of them, if any, should be pursued, gathers additional
information if desired, conducts interviews and decides whether to recommend one
or more candidates to the Board

- --------------------------------------------------------------------------------
 4

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

for nomination. The Board discusses the Governance & Nominating Committee's
recommended candidates, decides if any additional interviews or further
background information is desirable and, if not, decides whether to nominate one
or more candidates. Those nominees are named in the proxy statement for election
by the stockholders at the Annual Meeting (or, if between Annual Meetings, the
nominees may be elected by the Board itself).

In order to be recommended by the Governance & Nominating Committee, a candidate
must meet the following minimum qualifications: independence (for this purpose,
the Committee is guided by the standards of the New York Stock Exchange),
personal ability, integrity, intelligence, relevant business background,
expertise in areas of importance to the Company's objectives, and a sensitivity
to the Company's corporate responsibilities. Ms. Lieberman was recommended as a
nominee for director by the Governance & Nominating Committee.

SECURITY HOLDER RECOMMENDATIONS OF DIRECTOR CANDIDATES

As discussed above under the heading "Director Nomination Process," the
Governance & Nominating Committee currently has no specific policy regarding
recommendations for nominees to the Board from security holders. The Company
intends to structure its security holder recommendation policy once the pending
Commission regulation on this matter is adopted in final form.

DIRECTOR INDEPENDENCE

The Board governance policies provide that all outside directors should be
independent. Although securities of the Company are not listed on any national
stock exchange, the Board has adopted as a best practice certain independence
criteria, consistent with the New York Stock Exchange requirements, for the
purpose of determining director independence. No director can qualify as
"independent" if that director has a material relationship with the Company.

The Board has affirmatively determined that none of the members of the Board,
except for Messrs. Berthelot and White, has a material relationship with the
Company, and that each director, except Messrs. Berthelot and White, qualifies
as independent under the Board's independence criteria.

COMMITTEES

The Board has a standing Audit Committee, Governance & Nominating Committee, and
Incentive & Compensation Committee.

The Audit Committee reviews with the Company's independent auditing firm the
results of the firm's annual examination, advises the full Board regarding its
findings and provides assistance to the full Board in matters involving
financial statements and financial controls. As described above, the Audit
Committee is comprised entirely of independent Board members, namely Messrs.
Chema and Recker. Mr. Gideon Argov resigned as a member of the Board and of the
Audit Committee on February 11, 2005. Mr. Recker, who serves as the Committee's
Chairman, has been determined by the Board to possess the qualifications of a
"financial expert", in accordance with the rules of the Commission. The Audit
Committee held four meetings during fiscal 2005.

As described above, the Governance & Nominating Committee establishes the
criteria for,
- --------------------------------------------------------------------------------
                                                                               5

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

and reviews the qualifications of individuals for, nomination to the Board and
to committees of the Board. In addition, the Governance & Nominating Committee
presents recommendations for replacement directors when vacancies occur on the
Board or committees thereof. The Governance & Nominating Committee may consider
nominees recommended by stockholders in writing to the Secretary of the Company.
The committee is comprised entirely of independent Board members. This
committee, which consists of Ms. Cope and Mr. Recker, held three meetings during
fiscal 2005.

The Incentive & Compensation Committee reviews management's proposals and makes
recommendations to the full Board for compensation and incentives for key
employees and officers of the Company. This committee is comprised solely of
directors who are not employees of the Company or its subsidiaries and who are
not eligible to receive cash bonuses or any other type of incentive
compensation. The Incentive & Compensation Committee, which consists of Messrs.
Dalton and Chema and Ms. Cope, held one meeting during fiscal 2005.

REPORT OF THE AUDIT COMMITTEE

The Audit Committee has reviewed and discussed with the Company's management and
the Company's independent auditors, Deloitte & Touche LLP, the audited financial
statements of the Company contained in the Company's Annual Report on Form 10-K
for the year ended March 31, 2005. The Audit Committee has also discussed with
Deloitte & Touche LLP the matters required to be discussed pursuant to SAS 61
(Codification of Statements on Auditing Standards, Communication with Audit
Committees).

The Audit Committee has received and reviewed the written disclosures and the
letter from the Company's independent auditors required by Independence
Standards Board Standard No. 1 (titled, "Independence Discussions with Audit
Committees"), has discussed with the Company's independent auditors such
independent auditors' independence, and has considered the compatibility of
non-audit services with the auditors' independence.

For fiscal 2004 and fiscal 2005, Deloitte & Touche LLP's fees for various types
of services to the Company were as shown below:

<Table>
<Caption>
                              2004       2005
                              ----       ----
                                 
Audit Fees                  $204,500    $245,374
Audit-Related Fees            84,100      29,000
Tax Fees                     176,830     186,893
All Other Fees                     0           0
</Table>

The Audit Committee approved 100% of the services shown in the above four
categories. No hours expended on the independent auditors' engagement to perform
the audit for fiscal 2005 were attributed to work performed by persons other
than full-time, permanent employees of Deloitte & Touche LLP.

The Audit Committee has adopted a procedure to pre-approve audit services and
other services to be provided by the Company's independent auditors. In fiscal
2004 and fiscal 2005, all services provided by the Company's independent
auditors were associated with the audit and taxes of the Company, and all such
services were pre-approved by the Audit Committee.

Based on the review and discussions referred to above, the Audit Committee
recommended to the Board that the audited financial statements be included in
the Company's Annual

- --------------------------------------------------------------------------------
 6

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

Report on Form 10-K for the fiscal year ended March 31, 2005, as filed with the
Commission.

WILLIAM RECKER, Chair
THOMAS CHEMA

SECURITY HOLDER COMMUNICATIONS TO THE BOARD

The Company's Board provides the following process for security holders to send
communications to the Board:

Security holders may send communications by mail or courier delivery addressed
as follows:

     Gerald C. Harvey
     Vice President, Secretary and General Counsel
     TransTechnology Corporation
     700 Liberty Avenue
     Union, New Jersey 07083-8198

In general, the Vice President, Secretary and General Counsel forwards all such
communications to the Chair of the Audit Committee, who in turn determines
whether a particular communication should be forwarded to other members of the
Board and, if so, forwards it accordingly. However, with respect to
communications received by the Company that are addressed to a particular member
of the Board or the Chairman of a particular Board Committee, the Vice
President, Secretary and General Counsel forwards those communications directly
to the Board member in question.

DIRECTOR ATTENDANCE AT ANNUAL MEETINGS

The policy of the Company's Board is that all directors should attend Annual
Meetings and are not separately compensated for their attendance, although
out-of-pocket expenses are reimbursed. At the Company's 2004 Annual Meeting,
held on Thursday, September 2, 2004, all members of the Board were in
attendance.

CODE OF ETHICS

On January 15, 2004, the Board approved a new Code of Business Conduct for the
Company. The Company has provided training for all employees on the Code of
Business Conduct and requires that all directors, officers and employees abide
by the Code of Business Conduct, which is available under the heading
"Management/BOD" and "Corporate Governance" on the Company's website at
www.transtechnology.com.

SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS, NOMINEES FOR DIRECTOR AND
EXECUTIVE OFFICERS

The following table sets out certain information regarding the beneficial
ownership of the Common Stock as of September 6, 2005 (except as referenced in
the footnotes) by (i) each person who is known by the Company to be the
beneficial owner of 5% or more of the Common Stock, (ii) each director and
nominee for director of the Company, individually, (iii) the Chief Executive
Officer of the Company, (iv) each of the other four most highly compensated
executive officers of the Company whose compensation exceeded $100,000 in fiscal
2005, and (v) all directors and executive officers as a group:

- --------------------------------------------------------------------------------
                                                                               7

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

<Table>
<Caption>
- ---------------------------------------------------------------------------------------------
                                                          NUMBER OF
                                                          SHARES OF            PERCENTAGE OF
                        NAME                           COMMON STOCK(1)        COMMON STOCK(1)
- ---------------------------------------------------------------------------------------------
                                                                        
DePrince, Race & Zollo, Inc.                              1,320,500(2)             19.71
  201 S. Orange Avenue, Suite 850,
  Orlando, Florida 32801
T. Rowe Price Associates, Inc.                              644,900(3)               9.6
  100 East Pratt Street,
  Baltimore, Maryland 21202
Goldsmith & Harris, Incorporated                            568,600(4)              8.48
  80 Pine Street
  New York, NY 10005
Discovery Group I, LLC                                      458,700(5)               6.9
  Hyatt Center, 24th Floor
  71 South Wacker Drive Chicago, IL 60606
Dimensional Fund Advisors Inc.                              400,215(6)              5.97
  1299 Ocean Avenue, 11th Floor,
  Santa Monica, California 90401
Wynnefield Partners Small Cap Value, L.P.                   361,100(7)               5.4
  450 Seventh Avenue, Suite 509
  New York, NY 10123
DIRECTORS AND EXECUTIVE OFFICERS
Michael J. Berthelot                                        316,417(8)               4.7
Thomas V. Chema                                              15,392(9)                 *
Jan Naylor Cope                                              13,586(10)                *
John H. Dalton                                               27,206(11)                *
Gerald C. Harvey                                             71,159(12)              1.0
Gail F. Lieberman                                                 0
William Recker                                               25,072(13)                *
Joseph F. Spanier                                            89,159(14)              1.3
Robert L. G. White                                          137,226(15)              2.0
Directors and executive officers as a group                 695,217(16)             10.4
  (9 persons)
- ---------------------------------------------------------------------------------------------
</Table>

  *  Less than 1%.

 (1) Except as set out in these footnotes, the persons named in this table have
     sole voting power and investment power with respect to all shares of Common
     Stock shown as beneficially owned by them, subject to community property
     laws where applicable and the information contained in this table and these
     notes.

 (2) Based on a Schedule 13G filed with the Securities and Exchange Commission
     on March 8, 2005.

 (3) Based on a Schedule 13G filed with the Securities and Exchange Commission
     on February 14, 2005 jointly by T. Rowe Price Associates, Inc. ("Price
     Associates") and T. Rowe Price Small-Cap Value Fund, Inc. ("Price
     Small-Cap"). These securities are owned by various individual and
     institutional investors with respect to which Price Associates or Price
     Small-Cap serves as investment advisor. For purposes of the reporting
     requirements of the Securities Exchange Act of 1934, Price Associates (and
     Price Small-Cap with respect to 500,000 shares of Common Stock) is deemed
     to be a beneficial owner of such securities; however, Price Associates
     expressly disclaims that it is, in fact, the beneficial owner of such
     securities.

 (4) Based on three Schedule 13G's filed separately with the Securities and
     Exchange Commission on February 14, 2005, Goldsmith & Harris Incorporated,
     a broker dealer registered under Section 15 of the Securities Exchange Act
     of 1934 and an investment adviser registered under the Investment Advisers
     Act of 1940, through its executive officers Jay R. Harris

- --------------------------------------------------------------------------------
 8

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

     and Philip W. Goldsmith, is deemed to have beneficial ownership of these
     shares by virtue of its investment discretion over certain accounts of its
     clients holding such shares.

 (5) Based on a Schedule 13G filed with the Securities and Exchange Commission
     on April 13, 2005.

 (6) Based on a Schedule 13G filed with the Securities and Exchange Commission
     on February 9, 2005, Dimensional Fund Advisors Inc. ("Dimensional") is
     deemed to have beneficial ownership of these shares, all of which are held
     in portfolios of four investment companies registered under the Investment
     Company Act of 1940 and certain other co-mingled group trusts and separate
     accounts, and for all of which Dimensional serves as investment manager.
     Dimensional has informed the Company in writing that it disclaims
     beneficial ownership of all such shares.

 (7) Based on a Schedule 13G filed with the Securities and Exchange Commission
     on June 29, 2005 jointly by Wynnefield Partners Small Cap Value, L.P;
     Wynnefield Partners Small Cap Value, L.P.I.; Wynnefield Small Cap Value
     Offshore Fund, Ltd.; Channel Partnership II, L.P.; Nelson Obus; Wynnefield
     Capital Management, LLC; and Wynnefield Capital, Inc.

 (8) Includes 125,000 shares issuable with respect to options exercisable within
     60 days of September 6, 2005.

 (9) Includes 3,400 shares issuable with respect to options exercisable within
     60 days of September 6, 2005.

(10) Includes 2,000 shares issuable with respect to options exercisable within
     60 days of September 6, 2005.

(11) Includes 3,400 shares issuable with respect to options exercisable within
     60 days of September 6, 2005.

(12) Includes 54,999 shares issuable with respect to options exercisable within
     60 days of September 6, 2005.

(13) Includes 3,400 shares issuable with respect to options exercisable within
     60 days of September 6, 2005.

(14) Includes 54,999 shares issuable with respect to options exercisable within
     60 days of September 6, 2005 and 2,000 shares owned by Mr. Spanier's
     children.

(15) Includes 65,999 shares issuable with respect to options exercisable within
     60 days of September 6, 2005.

(16) Includes 313,197 shares issuable with respect to options exercisable within
     60 days of September 6, 2005.

EXECUTIVE OFFICERS, COMPENSATION AND OTHER INFORMATION

EXECUTIVE OFFICERS

Set out in the table below are the names, ages and positions held of all persons
who were executive officers of the Company as of September 6, 2005.

<Table>
<Caption>
- -----------------------------------------------------------------------------------------------------
                                                                                            EXECUTIVE
                                                                                             OFFICER
          NAME                              POSITION WITH THE COMPANY                AGE      SINCE
- -----------------------------------------------------------------------------------------------------
                                                                                   
Robert L. G. White             President and Chief Executive Officer                  63      1998
Joseph F. Spanier              Vice President, Chief Financial Officer and
                               Treasurer                                              59      1996
Gerald C. Harvey               Vice President, Secretary and General Counsel          55      1996
- -----------------------------------------------------------------------------------------------------
</Table>

Executive officers of the Company are elected by and serve at the discretion of
the Board. No arrangement exists between any executive officer and any other
person or persons pursuant to which any executive officer was or is to be
selected as an executive officer. None of the executive officers has any family
relationship to any nominee for director or to any other executive officer of
the Company. Set out below is a brief description of the business experience for
the previous five years of those executive officers who are not also directors.
For information concerning the business experience of Mr. White, see
"Information Concerning Incumbent Directors and Nominees to the Board of
Directors," above.

MR. SPANIER has been Vice President, Chief Financial Officer and Treasurer of
the Company since January 1997. From November 1996 to January 1997 he served as
Vice President of Finance.

- --------------------------------------------------------------------------------
                                                                               9

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

MR. HARVEY has been Vice President, Secretary and General Counsel of the Company
since February 1996.

EXECUTIVE COMPENSATION

The following table sets forth information concerning the annual and long-term
compensation for services in all capacities to the Company in the fiscal years
ended March 31, 2005, 2004 and 2003, of those persons who (i) at March 31, 2005
or at any time during fiscal 2005, were serving as the Chief Executive Officer
and (ii) at March 31, 2005 were serving as each of the other executive officers
of the Company whose compensation exceeded $100,000 in fiscal 2005. During each
fiscal year in the three-year period ended March 31, 2005, no executive officer
named above received perquisites and other personal benefits, securities or
property in an aggregate amount in excess of the lesser of $50,000 or 10% of
such executive officer's annual salary and bonus.

                           SUMMARY COMPENSATION TABLE

<Table>
<Caption>
- -------------------------------------------------------------------------------------------------------------------------
                                                                                   LONG TERM
                                                                                  COMPENSATION
                                                                      ------------------------------------
                                                                                      AWARDS
                                                                                   ------------
                                     ANNUAL COMPENSATION              RESTRICTED    SECURITIES    PAYOUTS
                          -----------------------------------------     STOCK       UNDERLYING    --------    ALL OTHER
        NAME AND                  SALARY     BONUS     OTHER ANNUAL     AWARDS       OPTIONS        LTIP     COMPENSATION
   PRINCIPAL POSITION     YEAR     (1)        (2)      COMPENSATION      (3)          (#)(4)      PAYOUTS        (5)
- -------------------------------------------------------------------------------------------------------------------------
                                                                                     
Robert L. G. White        2005   $254,262   $219,904                   $21,987        25,000                   $ 20,724
  President and Chief     2004    231,000    178,916                    17,889        25,000                     20,209
  Executive Officer       2003    235,039    206,846                    20,685                                   21,066
Joseph F. Spanier         2005    176,198    138,776                    13,879        12,500                    116,112
  Vice President, Chief   2004    140,123    135,338                    13,531        12,500                    609,048
  Financial Officer and   2003    229,591     89,500                                                             23,038
  Treasurer
Gerald C. Harvey          2005    220,177    152,695                    15,269        12,500                     16,394
  Vice President,         2004    210,000    121,275                    12,127        12,500                     14,496
  Secretary and           2003    209,423     80,200                                                             21,987
  General Counsel
- -------------------------------------------------------------------------------------------------------------------------
</Table>

(1) Amounts shown include compensation earned and received by executive officers
    as well as amounts earned but deferred at the election of those officers
    under the Company's 401(k) plan.

(2) Represents annual cash bonus payments made to executive officers pursuant to
    the Company's Incentive Compensation Plan in effect for the applicable
    fiscal years.

(3) Represents the dollar value of awards of Restricted Stock during each year
    indicated calculated by multiplying the fair market value of a share of
    Common Stock on the date of grant by the number of shares awarded. During
    fiscal year 2005, awards of Restricted Stock were granted to Robert L.G.
    White, Joseph F. Spanier and Gerald C. Harvey on July 8, 2004, at which time
    the closing price of the Common Stock on the date of the award was $7.02.
    During fiscal year 2004, awards of Restricted Stock were granted to Robert
    L. G. White, Joseph F. Spanier and Gerald C. Harvey on May 30, 2003, at
    which time the closing price of the Common Stock on the date of the award
    was $5.38. During fiscal year 2003, awards of Restricted Stock were granted
    only to Robert L. G. White on May 24, 2002, at which time the closing price
    of the Common Stock on the date of the award was $9.79. An aggregate of
    13,383 shares of restricted stock were held for the benefit of the named
    executive officers at 2005 fiscal year-end. Forfeiture provisions as to such
    shares lapse in annual increments of one-

- --------------------------------------------------------------------------------
 10

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

third each year. The executive officers are eligible to receive dividends on and
vote the issued shares still subject to forfeiture.

(4) Stock options were granted under the Company's 1992, 1999 and 2004 Long Term
    Incentive Plans.

(5) With respect to all executive officers, these amounts include the Company's
    contributions to the Company's Retirement Savings Plan and insurance
    premiums paid by the Company under the Company's group benefits plan. With
    respect to Mr. Spanier, the amount shown for fiscal year 2005 includes
    $87,295, and the amount shown for fiscal year 2004 includes $590,071, paid
    pursuant to an Employment Agreement dated March 28, 2003.

               LONG TERM INCENTIVE PLAN AWARDS IN FISCAL 2005(1)

<Table>
<Caption>
- ---------------------------------------------------------------------------------------------
                                                                                 PERFORMANCE
                                                                NUMBER OF          OR OTHER
                                                              SHARES, UNITS      PERIOD UNTIL
                                                                OR OTHER          MATURATION
                          NAME                                 RIGHTS (#)         OR PAYOUTS
- ---------------------------------------------------------------------------------------------
                                                                           
Robert L.G. White                                                 3,132            3 years
Joseph F. Spanier                                                 1,977            3 years
Gerald C. Harvey                                                  2,175            3 years
- ---------------------------------------------------------------------------------------------
</Table>

(1) Restricted stock awards are calculated based upon a cash bonus pool, which
    is itself based upon annual profit. The number of shares of restricted stock
    awarded in a given year is equal to the number of shares that could be
    purchased at the closing price of the Common Stock on the date of the award
    (which price was $7.02 on the date of the awards in fiscal 2005) with 10% of
    the cash bonus pool. The cash bonus is described under the heading
    "Incentive Compensation Plans," below.

Incentive Compensation Plans.  The fiscal years 2003-2005 Annual Cash Bonus and
Incentive Compensation Plans (the '03-'05 Plans") provided for the award of cash
bonuses and stock options based upon operating results. Results were measured by
a wide range of goals which must be met, including goals for operating income,
return on investment, individual strategic and/or operational issues,
profitability, achievement of plan and annual income growth. The stock feature
of the '03-'05 Plans provided for the award of restricted stock and stock
options to executive officers, division presidents and other key personnel. In
fiscal year 2003, the number of shares of restricted stock awarded was equal to
the number of shares that could be purchased at the closing price of the Common
Stock on the date immediately preceding the date the Incentive and Compensation
Committee of the Board approved the bonus pool for the fiscal year just ended
with 10% of the cash bonus pool, while in fiscal years 2004 and 2005, the number
of shares of restricted stock awarded was equal to the number of shares that
could be purchased at a price equal to the fair market value of the shares of
Common Stock determinable on the date of the award. Voting and dividend rights
vested immediately. Restrictions on sale lapse over three years in annual
one-third increments. Shares for which restrictions have not yet expired are
forfeited upon termination of employment. Stock options were awarded at an
exercise price equal to the fair market value of the shares of Common Stock
determinable on the date of grant. Options awarded become exercisable in annual
equal installments over three years and expire ten years after grant date. Both
restricted stock and stock options were awarded pursuant to the Amended and
Restated 1992 Long Term Incentive Plan, the 1999 Long Term Incentive Plan and
the 2004 Long Term Incentive Plan,
- --------------------------------------------------------------------------------
                                                                              11

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

which plans provided mechanisms for awarding various kinds of stock based
awards.

Retirement Plans.  The executive officers are participants in the
TransTechnology Corporation Retirement Savings Plan (the "Retirement Savings
Plan"), a defined contribution plan under Section 401(k) of the Internal Revenue
Code which covers non-union employees who have been employed by the Company for
more than one year. Approximately 110 employees participated in the Retirement
Savings Plan at March 31, 2005. Benefits are payable on retirement, disability,
death, or other separation from service. Participants in the Retirement Savings
Plan may defer receipt and taxation of up to 15% of their compensation by
contributing such compensation to the Plan. The Company contributes a minimum of
3% and a maximum of 6% of employees' compensation to the Retirement Savings
Plan, depending on the level of contribution by each employee.

Executive Life Insurance Plan.  The Company maintains life insurance policies
for its executive officers which supplement the group life policies available to
all salaried employees.

STOCK OPTIONS

The following table sets forth information concerning options granted during
fiscal 2005 to each of the named executive officers of the Company identified in
the Summary Compensation Table.

                        OPTION/SAR GRANTS IN FISCAL 2005

<Table>
<Caption>
- ---------------------------------------------------------------------------------------------------
                                      INDIVIDUAL GRANTS
                        ---------------------------------------------
                                   % OF TOTAL
                                    OPTIONS/                            POTENTIAL REALIZABLE VALUE
                                      SARS      EXERCISE                  AT ASSUMED ANNUAL RATES
                        OPTIONS/   GRANTED TO   OR BASE                 OF STOCK PRICE APPRECIATION
                          SARS     EMPLOYEES     PRICE                        FOR OPTION TERM
                        GRANTED    IN FISCAL     $ PER     EXPIRATION   ---------------------------
         NAME            (#)(1)       YEAR       SHARE        DATE         5% ($)        10% ($)
- ---------------------------------------------------------------------------------------------------
                                                                     
Robert L. G. White       25,000        37        $7.02      7/8/2014    $110,371.01    $279,701.80
Joseph F. Spanier        12,500        19        $7.02      7/8/2014    $ 55,185.50    $139,850.90
Gerald C. Harvey         12,500        19        $7.02      7/8/2014    $ 55,185.50    $139,850.90
- ---------------------------------------------------------------------------------------------------
</Table>

(1) Amounts shown represent stock options only. No stock appreciation rights
    (SARs) were awarded.

- --------------------------------------------------------------------------------
 12

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

The following table summarizes option exercises during fiscal 2005 and the total
number and value of exercisable and unexercisable stock options held by each of
the named executive officers on March 31, 2005, the last day of fiscal 2005.

                 AGGREGATED OPTION/SAR EXERCISES IN FISCAL 2005
                         FISCAL YEAR-END OPTION VALUES

<Table>
<Caption>
                                                                                      VALUE OF
                                                                   NUMBER           UNEXERCISED
                                                                 UNEXERCISED        IN-THE-MONEY
                                                                 OPTIONS AT          OPTIONS AT
                                                                 FY-END (#)          FY-END ($)
                                                                -------------   --------------------
                         SHARES ACQUIRED         VALUE          EXERCISABLE/        EXERCISABLE/
         NAME              ON EXERCISE        REALIZED ($)      UNEXERCISABLE      UNEXERCISABLE
- ----------------------------------------------------------------------------------------------------
                                                                    
Robert L.G. White                0                   0          49,333/41,667      39,957/68,168
Joseph F. Spanier                0                   0          46,666/20,834      29,040/34,085
Gerald C. Harvey                 0                   0          46,666/20,834      29,040/34,085
- ----------------------------------------------------------------------------------------------------
</Table>

REPORT OF THE INCENTIVE & COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

The Incentive & Compensation Committee of the Board (the "Committee") is
composed entirely of independent outside directors. The Committee is responsible
for establishing policies and implementing programs relating to executive
compensation. The entire Board reviews all decisions of the Committee relating
to compensation of the Company's executive officers, except for decisions
relating to stock based awards, which under the Amended and Restated 1992 Long
Term Incentive Plan, the 1999 Long Term Incentive Plan and the 2004 Long Term
Incentive Plan, may be made by the Committee.

The Committee's philosophy regarding executive compensation is that a
compensation program should (i) support the achievement of desired Company
performance; (ii) provide compensation that will attract and retain qualified
executives and reward performance; (iii) align the executive officers' interests
with stockholders' interests as well as the overall success of the Company by
placing a portion of pay at risk; and (iv) encourage management's stake in the
long-term performance and success of the Company.

The methodology for setting base salary of the executive officers consists of
(i) determining marketplace compensation by comparing the Company to groups of
other corporations with similar characteristics and (ii) evaluating each
executive's performance as well as the performance of the Company as a whole.
Each year the performance of executive officers is evaluated by the Chief
Executive Officer and in turn the Chief Executive Officer is evaluated by
outside members of the Board. The evaluation is based upon individualized
performance objectives designated at the beginning of the fiscal year and at the
time of the last performance evaluation.

The methodology for determining bonuses for Fiscal Years 2003-2005 has been set
out in incentive compensation plans ("Incentive Compensation Plans") which are
consistent

- --------------------------------------------------------------------------------
                                                                              13

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

with the Committee's philosophy regarding executive compensation. The
compensation reflected in this proxy statement includes the results of the
Incentive Compensation Plans which are briefly described here.

The Incentive Compensation Plans include an annual bonus feature which is an
important tool in providing incentive both for short-term and long-term
performance. Cash and restricted stock awards are paid upon achieving or
exceeding target levels of quantitative performance measures. Such performance
measures are tied directly to the Company's annual business plan. Executive
officers earn no bonus unless 80% of the business plan's profit goals are met.
The business plan is prepared and approved prior to the start of the fiscal
year. The Incentive Compensation Plans measure performance factors against
targets for income before taxes, profit growth, productivity growth, return on
investment, cash flow, meeting budgets and achievement of individual performance
objectives.

In addition to the restricted stock awards described above, executive officers
and the direct reports of the President and Chief Executive Officer are eligible
to receive stock options. Stock options are based upon marketplace compensation
studies and are awarded individually each year at an exercise price equal to the
Common Stock's fair market value determinable on the date of grant. Stock
options vest over a three-year period and cannot be repriced.

JOHN DALTON, Chair
THOMAS CHEMA
JAN NAYLOR COPE

EMPLOYMENT AGREEMENTS AND CHANGE OF CONTROL ARRANGEMENTS

Joseph F. Spanier.  The Board authorized the Company to enter into an Employment
Agreement with Joseph F. Spanier, effective March 28, 2003, pursuant to which he
serves as the Company's Chief Financial Officer. The Agreement, which expires by
its terms on March 31, 2006, provides for installment payments of a minimum
annual base salary of $138,000 during the term of the Agreement, increased to
$144,900 for fiscal 2005, payment for earned but unused vacation and sick time
before March 31, 2003 in the amount of $96,128, which was paid in cash to Mr.
Spanier in April 2003, a lump sum payment of a special bonus following the
completion of the Company's divestiture program of $402,500, paid in cash in May
2003 and a promissory note issued to Mr. Spanier in the amount of $237,000,
executed by the Company on March 31, 2003 (the "Note"). The Note bears simple
interest at a rate per annum equal to 5.25% and is payable in three annual
installments of $79,000, plus interest accrued on the unpaid principal balance.
The first installment of $79,000 and accrued interest of $12,443 was paid in
March 2004 and the second installment of $79,000 and accrued interest of $8,295
was paid in March 2005. The Note accelerates and becomes immediately due and
payable upon the occurrence of certain events including a change of control.

Executive Severance Agreements.  The Board authorized the Company to enter into
severance agreements, effective February 10, 2004, with each of Messrs. Harvey
and White (the "Severance Agreements"), which provide for payments only in the
event of termination of employment within 24 months after a change in control of
the Company during the term of the Severance Agreements where such termina-

- --------------------------------------------------------------------------------
 14

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

tion is not voluntary or is other than for cause, or the executive resigns for
good reason which includes reduction in compensation, benefits or
responsibilities, relocation by more than 50 miles of the executive's primary
worksite, adverse alteration of the executive's office space and administrative
support, or failure by the Company to obtain an agreement from any successor or
assignee corporation to assume and perform the Severance Agreements. Benefits
under the Severance Agreements are equal to 200% of the executive's annual
salary, the executive's average bonuses during the two years preceding the
change of control, earned but unused vacation and sick time, the fair market
value of accrued but unvested restricted stock and stock options outstanding,
and all accrued but unpaid salary. The benefits due under the Severance
Agreements are in addition to all amounts payable to each of the executives
pursuant to the Company's other agreements and benefit plans then in effect,
except that any amount paid to any of the executives pursuant to the Corporate
Severance Pay Plan shall be credited against amounts due under the Severance
Agreements. The Severance Agreements provide for no benefits in the event the
executive is terminated for cause and (except in the event that the executive is
convicted of a felony, a crime involving moral turpitude or a crime adverse to
the Company's welfare) fails to cure the alleged breach within 30 days after the
executive has been notified by the Company's Board. The Severance Agreements
expire by their terms on January 31, 2006.

- --------------------------------------------------------------------------------
                                                                              15

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

COMPANY PERFORMANCE

The following graph shows a comparison of cumulative total returns for the
Company, Standard & Poor's 500 Index and a Company-constructed Peer Group Index
(consisting of public companies which manufacture products that are similar to
the Company's products) for the last five fiscal years. Total returns are based
on market capitalization. Peer group indices use beginning of period market
capitalization weighting. Total return assumes reinvestment of dividends.

                  COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN
                       ASSUMES INITIAL INVESTMENT OF $100
                                   MARCH 2005
[5 YEAR CUMULATIVE TOTAL RETURN SUMMARY]

<Table>
<Caption>
                                                     TRANSTECHNOLOGY                S & P 500                PEER GROUP ONLY
                                                     ---------------                ---------                ---------------
                                                                                               
2000                                                     100.00                      100.00                      100.00
2001                                                      44.06                       91.80                      141.47
2002                                                      75.41                       83.07                      188.25
2003                                                      44.91                       64.22                      134.66
2004                                                      64.82                       88.96                      216.89
2005                                                      51.68                       95.15                      275.81
</Table>

* ASSUMES INITIAL INVESTMENT OF $100.

Peer Group includes: Curtiss-Wright, Ducommun, EDO, Heico, Ladish, Moog, Sifco,
Triumph Group and United Industrial.

- --------------------------------------------------------------------------------
 16

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

COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and certain of its officers, and persons who own more than 10 percent
of a registered class of the Company's equity securities, to file reports of
ownership and changes in ownership with the Commission. Officers, directors and
greater than 10 percent stockholders are required by Commission regulation to
furnish the Company with copies of all Section 16(a) forms they file.

Based solely on its review of the copies of such forms received by it, or
written representations from certain reporting persons that a Form 5 was not
required to be filed for those persons, the Company believes that from April 1,
2004 to March 31, 2005, all persons subject to the reporting requirements of
Section 16(a) filed the reports on a timely basis, except that Messrs. White,
Spanier and Harvey did not file reports on Form 4 until September 7, 2004, for
awards of restricted stock on July 8, 2004, under the 1999 Long Term Incentive
Plan of respectively 3,132; 1,977 and 2,175 shares and the grants of stock
options on July 8, 2004, under the 2004 Long Term Incentive Plan for
respectively 25,000; 12,500 and 12,500 shares because the full amount of shares
of the Company underlying the grants were not authorized for issuance until
approval of the 2004 Long Term Incentive Plan at the Company's annual meeting on
September 2, 2004.

CERTAIN TRANSACTIONS

Pursuant to that certain Severance and Services Agreement between the Company
and Mr. Michael J. Berthelot, the current Chairman of the Board and former Chief
Executive Officer of the Company, the Company paid Mr. Berthelot an aggregate of
$1,558,906 of severance payments. These severance payments were paid in fiscal
2003. Further, the Agreement provides that Mr. Berthelot shall provide
consulting services to the Company in connection with matters relating to
corporate restructuring and divestures, and receive consulting fees in
connection therewith, at the annual rate of $100,000. With respect to the
consulting services and fees, the Agreement terminates on such date as the Board
determines, in its sole discretion, but in any event, not later than March 31,
2006.

As discussed above under the heading "Employment Agreements and Change of
Control Arrangements," on March 28, 2003, the Company entered into an Employment
Agreement with Joseph F. Spanier pursuant to which he serves as the Company's
Chief Financial Officer. The Agreement provided for the payment of certain lump
sum payments, which included the Note executed by the Company in favor of Mr.
Spanier in the principal amount of $237,000. The Note bears simple interest at a
rate per annum equal to 5.25% and is payable in three annual installments of
$79,000, plus interest accrued on the unpaid principal balance. The first and
second installments of the Note were due on respectively March 31, 2004 and
March 31, 2005, and were timely paid.

PROPOSALS FOR SUBMISSION AT NEXT ANNUAL MEETING

If a stockholder desires to submit a proposal to fellow stockholders at the
Company's annual meeting next year and wishes to have it set forth in the
corresponding proxy statement and identified in the corresponding form of proxy
prepared by management, such stockholder
- --------------------------------------------------------------------------------
                                                                              17

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

must notify the Company at its executive offices no later than March 29, 2006.

ANNUAL REPORTS

A copy of the Company's Annual Report on Form 10-K for the fiscal year ended
March 31, 2005, including certificates but without other exhibits, is being
mailed to each stockholder of record together with this Proxy statement. The
Company has filed with the Commission its Annual Report on Form 10-K for the
fiscal year ended March 31, 2005, together with the exhibits thereto.

If requested, the Company will provide to stockholders copies of any exhibit to
the 2005 Annual Report on Form 10-K upon the payment of a fee limited to the
Company's reasonable expenses in furnishing such exhibits REQUESTS FOR COPIES OF
ANY EXHIBIT SHOULD BE MADE IN WRITING TO GERALD C. HARVEY, VICE PRESIDENT,
SECRETARY & GENERAL COUNSEL OF THE COMPANY, AT TRANSTECHNOLOGY CORPORATION, 700
LIBERTY AVENUE, UNION, NEW JERSEY 07083-8198.

OTHER MATTERS

The Board does not know of any matter to be acted upon at the Meeting other than
the matters described herein. If any other matter properly comes before the
Meeting, the holders of the proxies will vote thereon in accordance with their
best judgment.

By Order of the Board of Directors

      -s- GERALD C. HARVEY
      GERALD C. HARVEY
      Vice President, Secretary and
      General Counsel

      Union, New Jersey
      September 14, 2005

- --------------------------------------------------------------------------------
 18

                                    DETACH HERE                           ZTRN92



                           TRANSTECHNOLOGY CORPORATION
                               700 LIBERTY AVENUE
                              UNION, NJ 07083-8198

                                 REVOCABLE PROXY
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby appoints Robert L.G. White, Joseph F. Spanier and Gerald
C. Harvey, or any two of them, as Proxy, each with the power to appoint his
substitute, and hereby authorizes them to represent and to vote as designated on
the reverse side, all the shares of Common Stock, Par Value $0.01 per Share, of
TransTechnology Corporation held of record by the undersigned on September 6,
2005 at the annual meeting of shareholders to be held on October 20, 2005, or
any adjournment or adjournments thereof (the "Meeting"). This proxy will be
voted in the manner directed herein by the undersigned stockholder. If no
direction is made, this proxy will be voted FOR the election of all of the
nominees. This proxy will be voted in the discretion of the Proxy upon such
other business as may properly come before the Meeting.

- --------------------------------------------------------------------------------
  PLEASE VOTE, DATE AND SIGN ON REVERSE AND RETURN PROMPTLY USING THE ENCLOSED
       ENVELOPE WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
Please sign exactly as your name(s) appear(s) hereon. 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 the full corporate name by the President or other
authorized officer. If a partnership, please sign in partnership name by an
authorized person.
- --------------------------------------------------------------------------------

 HAS YOUR ADDRESS CHANGED?

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

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

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

TRANSTECHNOLOGY CORPORATION
C/O EQUISERVE TRUST COMPANY N.A.
P.O. BOX 8694
EDISON, NJ 08818-8694









           DETACH HERE IF YOU ARE RETURNING YOUR PROXY CARD BY MAIL       ZTRN91
                                                                            3477

[X] PLEASE MARK
    VOTES AS IN
    THIS EXAMPLE.

- --------------------------------------------------------------------------------
                           TRANSTECHNOLOGY CORPORATION
- --------------------------------------------------------------------------------

1. Election of Directors
   NOMINEES: (01) Michael J. Berthelot, (02) Thomas V. Chema,
             (03) Jan Naylor Cope, (04) John H. Dalton, (05) Gail F. Lieberman,
             (06) William J. Recker and (07) Robert L.G. White

                     FOR                          WITHHELD
                     ALL      [ ]            [ ]  FROM ALL
                   NOMINEES                       NOMINEES

             [ ]
                ------------------------------------------
                For all nominee(s) except as written above




2. In their discretion, the Proxy is authorized to vote upon such other business
   as may properly come before the Meeting.






The undersigned hereby confer(s) upon the Proxy discretionary authority with
respect to the election of Directors in the event that any of the above nominees
is unable or unwilling to serve at the Meeting.

Mark box at right if an address change or comment has been noted on the
reverse side of this card.                                                   [ ]

Please be sure to sign and date this Proxy.


Signature:                   Date:      Signature:                  Date:
          ------------------      ------          ------------------      ------