WASTE MANAGEMENT INC /DE/
8-K, 1997-11-03
REFUSE SYSTEMS
Previous: NATIONAL INDUSTRIAL SECURITY CORP, 10QSB, 1997-11-03
Next: WAUSAU PAPER MILLS CO, 10-K, 1997-11-03



<PAGE>
 
================================================================================
                      SECURITIES AND EXCHANGE COMMISSION
                            WASHINGTON, D.C. 20549

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

                                   FORM 8-K


                                CURRENT REPORT


                      PURSUANT TO SECTION 13 OR 15(d) OF
                      THE SECURITIES EXCHANGE ACT OF 1934


                               October 29, 1997
               Date of Report (Date of earliest event reported)



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


                            WASTE MANAGEMENT, INC.
            (Exact name of registrant as specified in its charter)

                                   DELAWARE
                (State or other jurisdiction of incorporation)


          1-7327                                           36-2660763
  (Commission File Number)                               (IRS Employer
                                                      Identification No.)

               3003 BUTTERFIELD ROAD, OAK BROOK, ILLINOIS   60523
                (Address of principal executive offices)  (Zip code)


                                (630) 572-8800
             (Registrant's telephone number, including area code)
================================================================================
<PAGE>
 
Item 5.  Other Events.
         ------------ 

On October 29, 1997, the registrant's Board of Directors announced that it had
received and accepted the resignation of the registrant's Chairman and Chief
Executive Officer, Ronald T. LeMay, effective immediately. The Board also
announced that Robert S. (Steve) Miller, a director of the registrant, had been
named acting Chairman of the Board and Chief Executive Officer.

The registrant also announced that its Board of Directors is in the process of
appointing a search committee and will retain an executive recruiting firm to
help identify a new Chief Executive Officer.  In addition, the registrant
announced that the Nominating Committee of its Board had engaged an executive
recruiting firm to identify two new independent directors to serve on the
registrant's Board.

Also on October 29, 1997, the registrant announced that its Senior Vice
President and Chief Financial Officer, John D. Sanford, had resigned to become
Chief Financial Officer of CDI Corporation. The registrant further indicated
that during the process of recruiting a new Chief Financial Officer, Donald
Chappel, 46, Vice President and Controller of the registrant's Waste Management
of North America, Inc. subsidiary, will serve as the registrant's acting Chief
Financial Officer.

The registrant also indicated that its former Executive Vice President, James E.
Koenig, had resigned.


Item 7.  Financial Statements, Pro Forma Financial Information and Exhibits.
         ------------------------------------------------------------------ 

     No financial statements or pro forma financial information are required to
be filed as a part of this report. There are no exhibits filed as part of this
report.
<PAGE>
 
                                 SIGNATURES
                                 ----------

     Pursuant to the requirements of the Securities Exchange Act of 1934, the
registrant has duly caused this report to be signed on its behalf by the
undersigned thereunto duly authorized.

                                      WASTE MANAGEMENT, INC.



                                      By:  /s/ Herbert A. Getz
                                           -----------------------------
                                           Herbert A. Getz
                                           Senior Vice President

Dated: November 3, 1997


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