SUPERIOR SERVICES INC
DEF 14A, 1997-04-07
HAZARDOUS WASTE MANAGEMENT
Previous: ENGINEERING ANIMATION INC, DEF 14A, 1997-04-07
Next: THERMOQUEST CORP DE, 8-K, 1997-04-07



                            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 14a-1(e)(2))
   [X  ]     Definitive Proxy Statement
   [   ]     Definitive Additional Materials
   [   ]     Soliciting Material Pursuant to Section 240.14a-11(c) or Section
             240.14a-12

                             Superior Services, Inc.
   _________________________________________________________________________
                (Name of Registrant as Specified In Its Charter)

   __________________________________________________________________________
    (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 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:
             ____________________________________

   <PAGE>

                             SUPERIOR SERVICES, INC.


                           10150 West National Avenue
                           West Allis, Wisconsin 53227
                          _____________________________

                  NOTICE OF 1997 ANNUAL MEETING OF SHAREHOLDERS
                             To Be Held May 13, 1997
                          _____________________________

   To the Shareholders of
        Superior Services, Inc.:

             NOTICE IS HEREBY GIVEN THAT the 1997 Annual Meeting of
   Shareholders of Superior Services, Inc. will be held on Tuesday, May 13,
   1997, at 1:00 p.m., at the offices of Foley & Lardner, 40th Floor, 777
   East Wisconsin Avenue, Milwaukee, Wisconsin, for the following purposes:

             1.   To elect two directors for three-year terms.

             2.   To consider and act upon any other business which may be
                  properly brought before the meeting or any adjournment
                  thereof.

             Only holders of record of the Common Stock at the close of
   business on April 2, 1997, will be entitled to notice of, and to vote at,
   the annual meeting and any adjournment thereof.

             Shareholders are cordially invited to attend the meeting in
   person.  Even if you expect to attend the meeting in person, to help
   ensure that your vote is represented at the meeting please complete, sign,
   date, and return the accompanying proxy in the enclosed postage paid
   envelope.  You may revoke your proxy at any time before it is actually
   voted by notice in writing to the undersigned or by voting in person at
   the meeting.

             Accompanying this Notice of 1997 Annual Meeting of Shareholders
   is a form of proxy and proxy statement.

                                      On Behalf of the Board of Directors


                                      /s/ Peter J. Ruud
                                      Peter J. Ruud, Secretary

   West Allis, Wisconsin
   April 7, 1997

             WHETHER OR NOT YOU INTEND TO BE PRESENT AT THE MEETING, PLEASE
   SIGN AND DATE THE ENCLOSED PROXY AND RETURN IT IN THE ENCLOSED RETURN
   ENVELOPE.

   <PAGE>

                             SUPERIOR SERVICES, INC.

                          _____________________________

                                 PROXY STATEMENT
                          _____________________________

                         Annual Meeting of Shareholders
                                  May 13, 1997

             This Proxy Statement and accompanying proxy are being furnished
   to the shareholders of Superior Services, Inc. (the "Company") beginning
   on or about April 7, 1997, in connection with the solicitation by the
   Board of Directors ("Board") of the Company of proxies to be voted at its
   1997 Annual Meeting of Shareholders to be held on Tuesday, May 13, 1997,
   at 1:00 p.m., at the offices of Foley & Lardner, 40th Floor, 777 East
   Wisconsin Avenue, Milwaukee, Wisconsin and at any adjournment thereof
   (collectively, the "Meeting").

             Only record holders of outstanding shares of the Company's
   Common Stock ("Common Stock") as of the close of business on April 2, 1997
   ("Record Date") are entitled to notice of, and to vote at, the Meeting. 
   As of the Record Date, 17,485,140 shares of Common Stock were outstanding. 
   The record holder of each outstanding share of Common Stock as of the
   Record Date is entitled to one vote per share for each proposal submitted
   for shareholder consideration at the meeting.

             Execution of a proxy given in response to this solicitation will
   not affect a shareholder's right to attend the Meeting and to vote in
   person.  The presence at the Meeting of a shareholder who has signed a
   proxy does not in itself revoke a proxy.  Any shareholder giving a proxy
   may revoke it at any time before it is exercised by giving notice thereof
   to the Company's Secretary in writing, by notifying the appropriate
   personnel at the Meeting in writing or by voting in person at the Meeting. 
   Unless so revoked, the shares represented by proxies received by the Board
   will be noted at the Meeting in accordance with the instructions thereon. 
   If no instructions are specified on the proxy, the votes represented
   thereby will be voted (i) FOR the Board's two director nominees set forth
   below and (ii) on such other shareholder matters which may properly come
   before the Meeting in accordance with the best judgment of the persons
   named as proxies.

   <PAGE>

                              ELECTION OF DIRECTORS

   General

             Two members of the Board are to be elected at the Meeting for
   three-year terms to expire at the Company's annual meeting of shareholders
   held in the year 2000.  Gary G. Edler and Warner C. Frazier are the
   Board's nominees for such directorships.

             The Articles of Incorporation and By-laws of the Corporation
   provide that the Board shall be divided into three classes, with one class
   being elected each year for a three-year term.  Class I Directors will be
   elected at the Meeting.  The terms of the Class II Directors and Class III
   Directors will expire at the Company's annual meetings in 1998 and 1999,
   respectively.  Stephen G. Woodsum, a director of the Company and  a member
   of the Audit, Compensation and Acquisition Committees, whose term expires
   as of the Meeting has advised the Company that he will not stand for re-
   election.  The Board wishes to express its gratitude to Mr. Woodsum for
   his service as a director since 1993 and for the valuable counsel he has
   provided to the Company.

             It is intended that the persons named as proxies in the
   accompanying proxy will vote FOR the election of the Board's two nominees. 
   If any nominee should become unable to serve as a director prior to the
   Meeting, the shares represented by proxies otherwise voted in favor of the
   Board's two nominees or which do not contain any instructions will be
   voted FOR the election of such other person as the Board may recommend. 
   Under Wisconsin law, directors are elected by a plurality of the votes
   cast by the shares entitled to vote in the election, assuming a quorum is
   present.  For this purpose, "plurality" means that the individuals
   receiving the largest number of votes are elected as directors, up to the
   maximum number of directors to be chosen at the election.  Therefore, any
   shares of Common Stock which are not voted on this matter at the Meeting,
   whether by abstention, or otherwise, will have no effect on the election
   of directors at the Meeting.

   Continuing Directors, Executive Officers and Nominees

             Certain information about the Board's nominees and its
   continuing members and the executive officers of the Company is set forth
   below.  All members of the Board, except Mr. Frazier, have previously been
   elected to the Board by the Company's shareholders.

                Name          Age         Company Position      Director Since

    Joseph P. Tate  . . . . .  53       Chairman and            July, 1992
                                        Director (Class III)

    G. William Dietrich (1) .  51       President, Chief        Sept., 1994
                                        Executive Officer
                                        and Director (Class
                                        II)

    Gary G. Edler . . . . . .  50       Vice President-         July, 1992
                                        Projects and
                                        Director (Class I)

    Francis J. Podvin (1)(2)   55       Director (Class II)     July, 1992
 
    Donald Taylor (2)(3)  . .  69       Director (Class II)     March, 1996

    Walter G. Winding (2)(3)   55       Director (Class III)    March, 1996

    Warner C. Frazier . . . .  64       Director Nominee
                                        (Class I)

    George K. Farr  . . . . .  38       Chief Financial
                                        Officer and
                                        Treasurer

    Peter J. Ruud . . . . . .  43       Vice President,
                                        General Counsel and
                                        Secretary
   ____________________

   (1)  Member of the Acquisition Committee.

   (2)  Member of the Compensation Committee.

   (3)  Member of the Audit Committee.

             Joseph P. Tate is a co-founder of the Company.  Mr. Tate has
   more than 26 years of experience in the solid waste services industry.  In
   1967, Mr. Tate founded the "Valley Group" of companies that was part of
   the original consolidation which created the Company in 1993 (the
   "Consolidation") and, prior to the Consolidation, was a shareholder,
   officer and director of each of these companies.  Since the Consolidation
   he has continued to serve in various executive capacities with certain of
   the Company's subsidiaries.  From January 1993 until August 1994, Mr. Tate
   served as Chief Executive Officer of the Company.  Mr. Tate has been a
   member of the Board since the Company's original incorporation in July
   1992 and has been Chairman of the Board of the Company since January 1993. 
   Mr. Tate serves as a member of Class III of the Board, with a term through
   the Company's 1999 annual shareholders meeting.

             G. William Dietrich joined the Company in February 1994 as Vice
   President-Solid Waste and was promoted to President and Chief Operating
   Officer in September 1994, with management responsibility for all of the
   Company's operations.  Mr. Dietrich was promoted to President and Chief
   Executive Officer in November 1995.  Prior to his employment by the
   Company, Mr. Dietrich was employed for over two and one-half years by BFI
   (a national solid waste company), as a divisional vice president
   responsible for BFI's solid waste collection, transportation and disposal
   operations in Eastern and Northern Ontario.  Prior thereto, Mr. Dietrich
   was a district manager for Laidlaw (a national solid waste company) for
   three years with principal responsibility for Laidlaw's solid waste
   operations in a substantial portion of the Northeastern United States. 
   Mr. Dietrich has been a director of the Company since September 1994 and
   serves as a member of Class II of the Board, with a term through the
   Company's 1998 annual shareholders meeting.

             Gary G. Edler is a co-founder of the Company and has more than
   28 years of experience in the solid waste services industry.  Mr. Edler
   joined the Company at the time of the Consolidation as Vice President in
   charge of the Company's wastewater biosolids and nonhazardous liquid waste
   management operations.  For 25 years prior to joining the Company, he
   served as President of the "E&K Group" of companies that was a part of the
   Consolidation.  Mr. Edler has been a director of the Company since the
   Company's original incorporation in July 1992 and serves as a member of
   Class I of the Board, with a term through the Company's 1997 annual
   shareholders meeting.  Mr. Edler has been nominated to continue serving us
   as a member of Class I of the Board, with a term through the Company's
   2000 annual shareholders meeting.

             Francis J. Podvin has been a principal in the law firm of Nash,
   Podvin, Tuchscherer, Huttenburg, Weymouth & Kryshak, S.C., Wisconsin
   Rapids, Wisconsin, since 1965, currently serving as its President, and
   specializes in business combinations, banking and corporate finance.  Mr.
   Podvin has been a director of the Company since the Company's original
   incorporation in July 1992 and serves as a member of Class II of the
   Board, with a term through the Company's 1998 annual shareholders meeting. 
   Nash, Podvin, Tuchscherer, Huttenburg, Weymouth & Kryshak, S.C. has from
   time to time performed, and is expected to continue to perform, legal
   services for the Company.

             Donald Taylor has been a principal in Sullivan Associates
   (specialists in board of directors searches), Milwaukee, Wisconsin, since
   1992.  Mr. Taylor served as Managing Director of U.S.A. Anatar
   Investments, Ltd. (a venture capital firm) from 1989 to 1992, and prior
   thereto as Chairman and Chief Executive Officer of Rexnord, Inc. (a
   manufacturer of power transmission equipment), Milwaukee, Wisconsin.  Mr.
   Taylor is a director of Johnson Controls, Inc., Banta Corporation and
   Harnischfeger Industries, Inc.  Mr. Taylor serves as a member of Class II
   of the Board of Directors, with a term through the Company's 1998 annual
   shareholders meeting.

             Walter G. Winding has been the owner and Chief Executive Officer
   of Winding and Company (business consultants for closely-held companies),
   Hartland, Wisconsin, since 1995.  From January 1994 to January 1996 Mr.
   Winding was Senior Vice President of HM Graphics Inc. (commercial printing
   company), West Allis, Wisconsin.  For six years prior thereto, Mr. Winding
   served as President and Chief Executive Officer of Schweiger Industries,
   Inc. (furniture manufacturer), Jefferson, Wisconsin, and prior thereto was
   Schweiger's Vice President-Administration for four years.  Prior thereto,
   Mr. Winding served in various management positions with Jos. Schlitz
   Brewing Company, Milwaukee, Wisconsin.  Mr. Winding currently serves on
   numerous boards of directors of privately-held companies.  Mr. Winding
   serves as a member of Class III of the Board, with a term through the
   Company's 1999 annual shareholders meeting.

             Warner C. Frazier has been the Chairman and Chief Executive
   Officer of Simplicity Manufacturing, Inc. (a manufacturer of lawn and
   garden power equipment), Port Washington, Wisconsin, since 1983, and also
   served as President of that firm from 1980 to 1996 and as Vice President
   of Marketing from 1976 to 1980.  Prior thereto, Mr. Frazier served in
   various management positions with Allis-Chalmers, in Milwaukee, Wisconsin,
   Los Angeles, California, and Seattle, Washington.  Mr. Frazier currently
   serves on the board of directors of Rexworks, Inc. and Northwestern Steel
   & Wire Co. and several privately-held companies.  Mr. Frazier has been
   nominated to serve as a member of Class I of the Board, with a term
   through the Company's 2000 annual shareholders meeting.

             George K. Farr joined the Company in February 1993 as Corporate
   Controller, with financial reporting responsibility for all of Superior's
   operating locations.  In December 1994, he was promoted to Chief Financial
   Officer of the Company, with responsibility for the oversight of all of
   the Company's financial matters.  Prior to joining the Company, he served
   as the Market Development Controller for Sanifill, Inc. (a solid waste
   service company), Houston, Texas, from February 1991 to July 1992, where
   he was responsible for supervising the financial due diligence process and
   subsequent integration of Sanifill's major acquisitions.  Prior thereto,
   he held various financial management positions, including Executive Vice
   President-Finance and Administration, at BancPlus Savings Association (a
   savings and loan institution), Houston, Texas, for five years.

             Peter J. Ruud joined the Company in September 1993 as Vice
   President-General Counsel and Corporate Secretary, with responsibility for
   all of the Company's legal matters.  In November 1995, Mr. Ruud also
   assumed oversight responsibility for the Company's human resources and
   health and safety functions.  Prior to joining the Company, Mr. Ruud was
   in private practice with the law firm of Davis & Kuelthau, S.C.,
   Milwaukee, Wisconsin, since 1978, specializing in environmental and
   corporate law and regulatory compliance.  Mr. Ruud also served as a member
   of the firm's managing Board of Directors.  While a shareholder of Davis &
   Kuelthau, S.C., Mr. Ruud was actively involved in the formation of the
   Company and the Consolidation.

   Board Committees and Meetings of the Board

             The Board has established three standing committees, the Audit
   Committee, the Compensation Committee, and the Acquisition Committee to
   exercise certain of the Board's functions and to assist the Board in the
   discharge of its responsibilities.  The Board as a whole nominates
   directors for election and will consider nominees recommended in writing
   by shareholders, together with appropriate background data, if such
   recommendations are made in accordance with the Company's By-laws.

             During 1996, eight (8) meetings of the Board were held.  No
   director was absent from any meeting of the Board and committees thereof
   on which he served during 1996.

             The Audit Committee's principal functions are to recommend
   annually a firm of independent certified public accountants to serve as
   the Company's auditor, to meet with and review reports of the Company's
   auditor, approve the audit fee payable to the auditors, to recommend to
   the Board such actions within the scope of its authority as it deems
   appropriate, and to approve related party transactions.  The Audit
   Committee currently consists of Stephen Woodsum (Chairman), Donald Taylor,
   and Walter Winding.  The Audit Committee met twice in 1996.  Assuming he
   is elected as a director at the meeting, Warner C. Frazier will replace
   Mr. Woodsum on the Audit Committee.  At such time, the Board will select
   the Chairman of the Audit Committee.

             The Compensation Committee, which met three times in 1996, is
   responsible for reviewing and approving the compensation, bonuses, and
   benefits of officers and other key employees of the Company and its
   subsidiaries and the administration of the Company's 1993 Incentive Stock
   Option Plan and 1996 Equity Incentive Plan.  The Compensation Committee
   currently consists of entirely independent directors, including Francis J.
   Podvin (Chairman), Stephen Woodsum, Donald Taylor, and Walter Winding. 
   See "Executive Compensation - Report on Executive Compensation."  Assuming
   he is elected as a director at the meeting, Mr. Frazier will replace Mr.
   Woodsum as a member of the Compensation Committee.

             The Acquisition Committee, which met numerous times formally and
   informally throughout 1996,  is authorized to approve acquisitions on
   behalf of the Company involving cash consideration which does not exceed
   $2,500,000.  The chairman of the Acquisition Committee is Mr. Dietrich and
   its other members currently are Mr. Woodsum and Mr. Podvin.  Assuming he
   is elected as a director at the meeting, Mr. Frazier will replace Mr.
   Woodsum as a member of the Acquisition Committee.

                           STOCK OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

             The following table sets forth certain information as of the
   Record Date with respect to the beneficial ownership of Common Stock by
   (a) all persons or entities known to the Company to be the beneficial
   owner of more than five percent or more of the Common Stock; (b) each
   Executive Officer named in the Summary Compensation Table set forth below;
   (c) each of the current directors and nominees; and (d) all executive
   officers and directors as a group.  Unless otherwise noted, each person
   has sole investment and voting power with respect to the shares indicated
   (subject to applicable marital property laws).


                                                  Shares beneficially owned

         Name of beneficial owner                   Number        Percent

    Joseph P. Tate(1)(2)(4) . . . . . . . . . .     2,754,506      15.7%

    G. William Dietrich(3)(4) . . . . . . . . .       228,808      1.3%

    George K. Farr(4) . . . . . . . . . . . . .        85,049        *

    Peter J. Ruud(4)  . . . . . . . . . . . . .        22,130        *

    Gary G. Edler(1)  . . . . . . . . . . . . .       648,688      3.7%

    Francis J. Podvin(5)  . . . . . . . . . . .        37,264        *

    Donald Taylor . . . . . . . . . . . . . . .         3,833        *

    Walter G. Winding . . . . . . . . . . . . .         3,833        *

    Warner C. Frazier . . . . . . . . . . . . .             0        *

    All executive officers and continuing
    directors as a group (9 persons)(4) . . . .     3,784,111      21.2%
    __________________

    *Indicates less than 1%.

        (1)  Address is c/o 10150 West National Avenue, Suite 350, West
             Allis, Wisconsin 53227.  The listed number of shares for Mr.
             Edler includes 1,300 shares owned by Mr. Edler's spouse.

        (2)  The listed shares include 293,700 shares owned by a trust
             established by Mr. Tate, in which Mr. Tate acts as trustee.

        (3)  The listed shares include 1,000 shares owned by Mr. Dietrich's
             spouse.

        (4)  The shares listed for Messrs. Tate, Dietrich, Farr and Ruud
             include 2,075, 227,608, 84,949, and 22,130 shares, respectively,
             subject to acquisition upon the exercise of stock options
             currently exercisable or exercisable within 60 days of the
             Record Date.  See "Executive Compensation - Stock Options."  The
             shares listed for Messrs. Edler, Podvin, Taylor and Winding
             include 699, 3,333, 3,333, and 3,333 shares, respectively,
             subject to acquisition upon the exercise of stock options
             currently exercisable within 60 days of the Record Date.  The
             shares listed for all executive officers and continuing
             directors as a group include 347,460 shares subject to
             acquisition upon exercise of stock options currently exercisable
             or exercisable within 60 days of the Record Date.

        (5)  The listed shares include 13,000 shares owned by Mr. Podvin's
             spouse.


                             EXECUTIVE COMPENSATION

   Report on Executive Compensation

             The Compensation Committee of the Board of Directors of the
   Company is responsible for reviewing and approving the compensation
   program for the Company's executive officers, including the Chairman of
   the Board and the President/Chief Executive Officer.  The philosophy
   underlying the Company's executive compensation program is that executive
   compensation should be designed and implemented in a manner which
   attracts, motivates, and retains qualified senior managers, including its
   executive officers, who are committed to achieving sustainable growth in
   shareholder value.

             The Company's executive compensation program includes base
   salary, cash bonus and stock option bonus elements.  The base salary paid
   to each executive officer is based upon the Committee's evaluation of
   various factors including the executive's role and responsibilities, past
   performance, present and future value to the Company, market compensation
   data for executives of other companies in the solid waste industry
   (including most of those included in the Company's peer group for
   measuring shareholder total return) and non-solid waste industry 
   companies, and other relevant factors.  Consistent with the Company's
   compensation philosophy, the executive compensation program, which
   includes elements of both cash bonus and incentive and nonqualified stock
   options, is weighted towards incentive compensation directly tied to
   performance goals which contribute significantly to long-term growth in
   shareholder value.  By including stock options in the incentive
   compensation program, the Company intends to align the interests of the
   participating executives with those of shareholders by providing value to
   the executive through appreciation in share value.  

             The Company's management incentive compensation plan for 1996
   included qualifying criteria and measurement targets based upon the
   Company's operating profit and return on assets.  These financial
   performance criteria were designed and intended to directly link executive
   compensation to the efficient use of capital and increased operating
   effectiveness.  In addition, the incentive compensation plan for each
   individual executive officer included non-financial criteria tied to the
   executive's expected contribution to the Company's continuous improvement
   programs.  The Committee retained the discretion to modify or deviate from
   financial performance measures where consistent with the primary objective
   of long-term growth in shareholder value.

             Cash bonuses and stock option grants are awarded by the
   Committee to the named Executive Officers subsequent to the end of the
   Company's fiscal year.  Bonus awards are based upon the Committee's review
   with Mr. Dietrich of the Company's achievement of financial performance
   criteria and each Executive Officer's achievement of his individual non-
   financial criteria.

             In determining the 1996 base salary of Mr. Dietrich, the
   Compensation Committee considered (i) the Company's financial performance
   in 1995, (ii) Mr. Dietrich's critical role in the successful realignment
   of the Company which was completed in 1995, (iii) his development and
   direction of long-term strategic growth plans for the Company, and (iv)
   the compensation practices of other companies (including most of those
   included in the Company's peer group for measuring shareholder total
   return) for executives with similar levels of responsibility.  The terms
   of the Employment Agreements and the Key Executive Employment and
   Severance Agreements ("KEESAs") between the Company and certain executive
   officers, including Mr. Dietrich, were based upon a similar evaluation. 
   See "Executive Compensation - Employment and Noncompetition Agreements"
   and "Executive Compensation - Change-in-Control Arrangements."

             The CEO's compensation plan for 1996 was heavily weighted to
   pay-for-performance compensation.  Mr. Dietrich's base salary was
   increased from $160,000 for 1995 to $182,000 for 1996.  The increase was
   intended to reflect Mr. Dietrich's role in the Company's 1995 financial
   performance and to keep the CEO's salary comparable with compensation of
   executives of other companies in the solid waste industry, including most
   of those in the Company's Self-Determined Peer Group Index, as well as
   executives of other companies with comparable revenues who have similar
   responsibilities.  The annual cash bonus incentive awarded to Mr. Dietrich
   for 1996 was $285,000, based upon the financial performance measures
   discussed above.  The incentive compensation awarded to Mr. Dietrich for
   1996 represented the maximum possible payout under his 1996 compensation
   plan.  For 1996, Mr. Dietrich also was granted stock options exercisable
   for 80,000 shares at the fair market value of the stock on the grant date,
   based upon the Company's financial performance and Mr. Dietrich's
   contributions to the Company's performance. 

             Since the Company believes its stock option plans have been
   adopted and are being administered in accordance with Internal Revenue
   Code Section 162(m), it is the Committee's position that no further action
   is necessary to conform its compensation plans to comply with the
   regulations proposed under Internal Revenue Code Section 162(m) relating
   to the $1 million cap on executive compensation deductibility.

             By the Compensation Committee:

             Francis J. Podvin, Chairman        Stephen G. Woodsum

             Donald Taylor                      Walter G. Winding

   Summary Compensation Information

             The following table sets forth certain information concerning
   compensation paid by the Company for the last three fiscal years to the
   Company's Chief Executive Officer and the Company's other three executive
   officers who were serving as such as of December 31, 1996.  The persons
   named in this table are sometimes referred to herein as the "named
   Executive Officers."

   <TABLE>
   Summary Compensation Table

   <CAPTION>
                                                                                   Shares
                                                                                  underlying
                                      Fiscal    Annual                             options          All other
     Name and principal position       year     salary        Annual bonus(1)     granted(2)      compensation (3)

    <S>                                <C>     <C>              <C>               <C>                <C>    
    Joseph P. Tate, Chairman           1996    $155,000         $134,816            8,300             $1,521
                                       1995    $140,000         $140,000                0             $2,814
                                       1994    $180,000           $9,000                0             $1,303

    G. William Dietrich,               1996    $182,000         $285,000           10,435             $4,184
    President and CEO                  1995    $160,000         $250,000          350,000             $2,776
                                       1994    $150,000          $60,000                0             $9,290
    George K. Farr,                    1996    $135,000         $101,000            5,739             $2,665
    Chief Financial Officer            1995    $110,400          $60,000          105,460             $2,313
                                       1994     $80,000          $16,000                0            $28,645

    Peter J. Ruud                      1996    $140,000         $105,000            8,522             $2,844
    General Counsel                    1995    $134,000          $70,000           20,000             $2,356
                                       1994    $125,000          $18,750                0             $1,275
   _______________

   (1)  The value of perquisites and other personal benefits received by any
        named Executive Officer did not exceed the lessor of $50,000 or 10%
        of the named Executive Officer's salary and bonus.

   (2)  See "Stock Options" below.

   (3)  The majority of other compensation is Company contributions to the
        Company's 401(k) Plan.  Also includes life insurance premiums paid by
        the Company on executive group policy insurance in excess of $50,000
        payable to the named Executive Officers or their respective families. 
        1994 includes $28,009 reimbursement of costs involved in the sale of
        George Farr's home and $9,000 temporary living expenses reimbursed to
        G. William Dietrich.

   </TABLE>

   Stock Options

             Option Grants.  The following table sets forth certain
   information with respect to stock options granted during 1996 to each of
   the named Executive Officers:

   <TABLE>
   1996 Individual Grants
   <CAPTION>
                                                                                                  Potential realizable
                            Number of                                                               value at assumed
                             shares        % of total options                                    annual rates of stock
                           underlying     granted to employees  Exercise price                     price appreciation
           Name          options granted        in 1996           per share     Expiration date   for option term (1)

                                                                                                    5%         10%
    <S>                      <C>                 <C>                <C>            <C>           <C>        <C>
    Joseph P. Tate            8,300              2.60%              $12.65         03/07/2006    $66,030    $167,334

    G. William Dietrich      10,435              3.26%              $11.50         03/07/2006    $75,468    $191,252

    George K. Farr            5,739              1.79%              $11.50         03/07/2006    $41,505    $105,184

    Peter J. Ruud             8,522              2.67%              $11.50         03/07/2006    $61,633    $156,191
   __________________

   (1)  The potential realizable values set forth under the columns represent
        the difference between the stated option exercise price and the
        market value of the Common Stock based on certain assumed rates of
        stock price appreciation and assuming that the options are exercised
        on their stated expiration date; the potential realizable values set
        forth do not take into account applicable tax and expense payments
        which may be associated with such option exercises.  Actual
        realizable value, if any, will be dependent on the future stock price
        of the Common Stock on the actual date of exercise, which may be
        earlier than the stated expiration date.  The 5% and 10% assumed
        rates of stock price appreciation over the ten-year exercise period
        of the options used in the table above are mandated by rules of the
        SEC and do not represent the Company's estimate or projection of the
        future price of the Common Stock on any date.  There can be no
        assurance that the stock price appreciation rates for the Common
        Stock assumed for purposes of this table will actually be achieved.

   </TABLE>


             Option Values.  The following table sets forth the aggregate
   value of unexercised options at December 31, 1996, held by each of the
   named Executive Officers.  There were no option exercises during 1996 by
   any named Executive Officer.

   <TABLE>
   1996 Year-End Option Values
   <CAPTION>

                              Number of shares underlying     Dollar value of unexercised in-the-
                                unexercised options at                 money options at 
                                  December 31, 1996(1)                December 31, 1996(2)

             Name             Exercisable      Unexercisable     Exercisable      Unexercisable

    <S>                         <C>               <C>            <C>                 <C>  
    Joseph P. Tate                 0               8,300             $0              $64,117

    G. William Dietrich         350,000           10,435         $4,056,250          $92,610

    George K. Farr              138,437            6,052         $1,656,127          $53,710

    Peter J. Ruud               170,000            8,522         $2,154,750          $75,632
   __________________

   (1)  Includes incentive stock options granted under the Company's 1993
        Incentive Stock Option Plan as part of the Company's 1995 bonus
        program to Messrs. Tate, Dietrich, Farr, and Ruud to purchase 8,300,
        10,435, 5,739, and 8,522 shares, respectively, with an exercise price
        equal to $11.50 per share ($12.65 in the case of Mr. Tate).  Also
        includes nonqualified stock options granted to Messrs. Dietrich and
        Farr to purchase 100,000 and 25,000 shares, respectively, pursuant to
        individual stock option agreements, at $11.50, and the balance of
        stock options granted to Messrs. Dietrich, Farr, and Ruud pursuant to
        individual stock option or employment agreements with the Company at
        an exercise price of $7.70 per share.  Additionally, Mr. Farr was
        granted incentive stock options under the Company's 1993 Incentive
        Stock Option Plan exercisable for 1,250 shares of Common Stock at an
        exercise price equal to $11.50 per share.

   (2)  The dollar values were calculated by determining the difference
        between the fair market value of the underlying Common Stock and the
        various applicable exercise prices of the named Executive Officers'
        outstanding options at the end of 1996.  The last reported sale price
        of the Company's Common Stock on The Nasdaq Stock Market on December
        31, 1996 was $20.375 per share.

   </TABLE>

   Employment And Noncompetition Agreements

             The Company has entered into employment agreements with Messrs.
   Dietich, Farr, and Ruud.  The employment agreements provide for three-year
   terms which are renewable automatically for successive three-year terms,
   unless either party gives 30 days advance notice of nonrenewal.  The
   Company may also terminate any of the employment agreements at any time
   for "cause" as defined in the Executive Officer's KEESA.  See "Severance
   and Change in Control Arrangements."  If the Company terminates the named
   officer's employment other than for cause or the officer's death or
   disability or if the Company elects not to renew the officer's employment
   agreement, the officer is entitled to receive a severance payment equal to
   three (3) years base salary plus an amount equal to the officer's annual
   bonus for the year preceding termination prorated to the time of
   termination.  If the officer's employment is terminated as a result of his
   death, his estate or representative is entitled to receive an amount equal
   to the officer's base salary for the month in which he dies.  If the
   officer's employment is terminated as a result of his disability, the
   officer is entitled to receive his base salary for a period of 180 days
   after the Company notifies the officer of such termination, reduced by the
   amount of any disability benefits received under the Company's disability
   benefit plan.

             Mr. Dietrich is subject to a noncompetition agreement which
   prohibits him during the term of his employment and for one year
   thereafter from competing with the Company within 50 miles of any Company
   facility or from using or disclosing confidential information of the
   Company.  Mr. Ruud and Mr. Farr are also subject to noncompetition
   agreements substantially identical to Mr. Dietrich's, except that the
   noncompetition term extends for two years following the termination of
   their respective employment with the Company.

   Severance and Change in Control Arrangements

             The Company has KEESAs with Messrs. Dietrich, Farr, and Ruud
   which provide that, following a "change in control" of the Company (as
   defined in the KEESAs), such named Executive Officer will be employed for
   three years in the same position, performing equivalent duties, and at the
   same location as in effect immediately prior to the change of control.

             During an officer's employment period following the change in
   control, the named Executive Officer is entitled to receive compensation
   at the same rate in effect at the date of change in control (subject to
   increase by the Compensation Committee) and to be included in the
   Company's benefit plans available to employees of comparable status.  If
   during the employment period the officer's employment is terminated by the
   Company, other than for "cause" (as defined in the KEESAs) or the
   officer's disability, or the officer's duties are changed substantially
   without his written consent and the officer terminates his employment as a
   result, the officer is entitled to receive a lump sum payment equal to
   three times the officer's average annual total compensation for the five
   years prior to the change in control (or, if employed for less than five
   years, three times the officer's highest amount of total annual
   compensation), plus the actuarially determined present value of the
   benefit accruals that would have been made through the end of the
   employment period under the Company's retirement plans applicable to the
   officer.  Each of the KEESAs provide that the present value of the total
   amounts received by any officer thereunder will be limited so as not to
   constitute an "excess parachute payment" as defined in Section 280G of the
   Internal Revenue Code.  The officer and his eligible dependents are also
   entitled to coverage under the Company's medical benefit plans through the
   end of the employment period.  Each officer also has the right under the
   KEESAs to voluntarily terminate his employment with the Company for any
   reason whatsoever during the 30-day period after the first anniversary of
   a change in control and still be entitled to receive the lump sum
   termination payments and benefits described above.

   401(k) Plan

             The Company maintains an Employees' Retirement Savings Plan
   ("401(k) Plan") for employees who elect to participate.  Subject to
   certain limitations, participants may contribute up to 15% of their
   compensation on a pre-tax basis to the 401(k) Plan and the Company will
   contribute matching funds in an amount equal to 25% of the amount
   contributed by each participant up to the first 8% of the participant's
   compensation.  Amounts attributable to participant contributions under the
   401(k) Plan are fully vested at all times (with Company contributions
   vesting in increments of 20% per year).  Participants are entitled to
   receive their vested 401(k) Plan accounts, including investment earnings,
   upon death, retirement, or other termination of employment.

   Director Compensation

             Under the Company's director compensation policy, each
   independent director receives an annual retainer fee of $15,000, plus $500
   for attending each committee meeting which is not held in conjunction with
   a Board meeting, in addition to reimbursement of out-of-pocket expenses.

             In addition, under the Company's 1996 Equity Incentive Plan (the
   "1996 Plan"), on the effective date of the Company's initial public
   offering (March 7, 1996), each then serving independent director was
   automatically granted non-qualified stock options under the 1996 Plan to
   purchase 10,000 shares of Common Stock at a per share exercise price equal
   to the initial public offering price of $11.50 per share.  Each new
   independent director joining the Board will automatically receive an
   initial non-qualified stock option to purchase 10,000 shares of Common
   Stock exercisable at the closing sale price of the Common Stock on the
   date of grant.  Each independent director's initial option grant will vest
   ratably over an approximate three-year period, provided that the
   independent director continues to serve as a member of the Board at the
   end of each vesting period with respect to the increment then vesting. 
   The 1996 Plan also provides that, beginning with the Annual Meeting and
   for each annual meeting thereafter, each then serving and continuing
   independent director will receive automatically an additional non-
   qualified stock option to purchase 2,500 shares of Common Stock at an
   exercise price equal to the closing sale price of the Common Stock on the
   date of grant.  These annual option grants will vest in full within six
   months from the date of grant.  Notwithstanding the aforementioned vesting
   provisions, all outstanding options granted to independent directors under
   the 1996 Plan will vest immediately upon a "change in control," or the
   director's death or disability.  All options granted to independent
   directors under the 1996 Plan will expire upon the earlier to occur of
   five years from the grant or one year from the independent director
   ceasing to hold such position.

   Independent Director Share Ownership Requirement

             Pursuant to the Company's Restated By-laws, each independent
   director is required to own, directly or through one or more affiliates,
   at least 500 shares of Common Stock within six months of the date of the
   election of such director.

                          STOCK PERFORMANCE INFORMATION

             The following performance graph compares the cumulative total
   return of the Company's Common Stock to the cumulative total return of (i)
   the Standard and Poor's 500 Composite Index and (ii) an index of peer
   group issuers selected in good faith (the "Self-Determined Peer Group
   Index").  The Self-Determined Peer Group Index includes Allied Waste
   Industries, Inc., Browning-Ferris Industries, Inc., United Waste Systems,
   Inc., American Waste Services, Inc., USA Waste Services, Inc., and WMX
   Technologies, Inc.  The comparison in the graph assumes the investment of
   $100 in the Company's Common Stock, the Standard and Poor's 500 Composite
   Index, and the Self-Determined Peer Group Index on March 8, 1996 (first
   trading day following the Company's initial public offering), and the
   reinvestment of all dividends.  The source of the performance graph is the
   Center for Research in Security Prices at the University of Chicago
   Graduate School of Business.

   <TABLE>
   Comparison of Five-Year Cumulative Total Returns

   [Stock Performance Graph]

   <CAPTION>

                                   12/31/92     12/31/93     12/31/94     12/31/95      3/8/96      12/31/96

    <S>                              <C>          <C>          <C>          <C>          <C>          <C>
    Superior Services, Inc.           --           --           --           --          $100         $154
  
    S&P 500 Composite Index          $63          $69          $70          $97          $100         $119

    Composite Peer Group Index       $109         $81          $84          $96          $100         $108

    </TABLE>

                              CERTAIN TRANSACTIONS

             The Company purchases trucking and other related services from
   corporations and certain other affiliates of Gary G. Edler and his
   immediate family.  Mr. Edler is an officer and director of the Company. 
   Also, a subsidiary of the Company is the lessee of a 20,000 square foot
   office/warehouse facility owned by Mr. Edler in Fond du Lac, Wisconsin. 
   Base rent is $9,750 per month, plus real estate taxes, insurance and
   routine building maintenance.  The Company paid Mr. Edler and his
   affiliates in the aggregate $705,480 in 1996.  The Company believes such
   arrangements were on terms no less favorable to the Company than could be
   obtained from an unaffiliated third party.

             The Company loaned G. William Dietrich $75,000 in June 1994. 
   The loan is represented by an unsecured promissory note, with interest
   accruing beginning on June 29, 1997, payable annually at the prime rate as
   adjusted from time to time and principal payable in one lump sum payment
   90 days after Mr. Dietrich terminates employment with the Company for any
   reason.  The amount outstanding at December 31, 1996, was $75,000 with no
   interest accrued or due.

             The Company paid $22,721 in 1996 to Francis J. Podvin, a
   director of the Company.  The payment related to a vertical expansion
   royalty paid to former owners of one of the Company's landfills.

                                  OTHER MATTERS

             Representatives from Ernst & Young LLP, the Company's
   independent auditors for the current year as well as for all years since
   the Company began operations in 1993, are expected to be present at the
   Meeting and will have an opportunity to make a statement if they so desire
   and will be available to respond to appropriate questions.

             The Board does not intend to present at the Meeting any matters
   for shareholder action other than the matters described in the Notice of
   Annual Meeting.  The Board knows of no other matters to be brought before
   the Meeting which will require the vote of shareholders.  For other
   business to be properly brought before the Meeting by a shareholder, such
   shareholder must have given written notice of such proposed business
   complying with the Company's By-laws to the Secretary of the Company not
   before February 13, 1997, or after March 14, 1997.  The Company received
   no such notices within that time period.  If any other business or matters
   should properly come before the Meeting, the proxies named in the
   accompanying proxy will vote on such business or matters in accordance
   with their best judgment.

             The Company's Annual Report on Securities and Exchange
   Commission Form 10-K for its 1996 fiscal year which ended December 31,
   1996, has been provided to all shareholders of record as of the Record
   Date as part of the Company's 1996 Annual Report to Shareholders.

             The cost of soliciting proxies will be paid by the Company.  The
   Company expects to solicit proxies primarily by mail.  Proxies may also be
   solicited personally and by telephone by certain officers and regular
   employees of the Company.  It is not anticipated that anyone will be
   specially engaged to solicit proxies or that special compensation will be
   paid for that purpose, but the Company reserves the right to do so should
   it conclude that such efforts are needed.  The Company will reimburse
   brokers and other holders of record for their expenses in communicating
   with the persons for whom they hold shares of Common Stock.

             Any shareholder proposal intended for consideration at the 1998
   annual meeting of shareholders must be received by the Company no later
   than December 7, 1997, in order to be considered for inclusion in the
   Company's proxy statement and proxy for that meeting.

                                      On Behalf of the Board of Directors


                                      /s/ Peter J. Ruud
                                      Peter J. Ruud
                                      Secretary 

   West Allis, Wisconsin
   April 7, 1997

   <PAGE>

                                      PROXY
                             SUPERIOR SERVICES, INC.
           1997 ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 1997


   The undersigned constitutes and appoints G. W. Dietrich and Peter J. Ruud,
   and each of them, each with full power to act without the other, and each
   with full power of substitution, the true and lawful proxies of the
   undersigned, to represent and vote, as designated below, all shares of
   Common Stock of Superior Services, Inc., which the undersigned is entitled
   to vote at the 1997 Annual Meeting of Shareholders of such corporation to
   be held on the 40th Floor of the Firstar Center at the offices of Foley &
   Lardner, 777 East Wisconsin Avenue, Milwaukee, Wisconsin, on Tuesday, May
   13, 1997, 1:00 p.m. local time, and at any adjournment thereof.

                     
   1.   Election of    [_]  FOR all nominees listed  [_]  WITHHOLD authority 
        Directors           below (except as marked       to vote for all
                            to the contrary below         nominees listed
                                                          below.

                                 Terms Expiring at 2000 Annual Meeting

                                           Gary G. Edler
                                           Warner C. Frazier

    (INSTRUCTION:  To withhold authority to vote for any individual nominee,
     write that nominee's name in the space provided below.)


        2.   In their discretion, the Proxies are authorized to vote upon
             such other business as may properly come before the meeting and
             at any adjournment thereof.  The Board of Directors recommends a
             vote for all nominees set forth above.
             THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER
             DIRECTED HEREIN BY THE UNDERSIGNED SHAREHOLDER.
             IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED "FOR" THE TWO
             SPECIFIED DIRECTOR NOMINEES AND ON SUCH OTHER BUSINESS AS MAY
             PROPERLY COME BEFORE THE MEETING IN ACCORDANCE WITH THE BEST
             JUDGMENT OF THE PROXIES NAMED HEREIN.

                   (Continued, and to be signed, on next page)

   The undersigned acknowledges receipt of the Notice of Said Annual Meeting
   and the accompanying Annual Report to Shareholders.

                                 Dated:______________________________, 1997

                                 Signed:_____________________________

                                        _____________________________
                                           (Please print name)

                                      Note:  Please sign exactly as your name
                                      appears hereon.  Joint owners should
                                      each sign personally.  A corporation
                                      should sign full corporate name by duly
                                      authorized officers and affix corporate
                                      seal, if any.  When signing as
                                      attorney, executor, administrator,
                                      trustee, or guardian, give full title
                                      as such.

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS 
                           OF SUPERIOR SERVICES, INC.



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