WASTE MANAGEMENT INC
DEF 14A, 1999-04-06
REFUSE SYSTEMS
Previous: AQUA ALLIANCE INC, 8-K, 1999-04-06
Next: WELLS REAL ESTATE FUND II-OW, 10-K, 1999-04-06



<PAGE>
 
=============================================================================== 

                                UNITED STATES
                      SECURITIES AND EXCHANGE COMMISSION
                            WASHINGTON, D.C. 20549

                                 SCHEDULE 14A 

          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-6(E)(2))

[X]  Definitive Proxy Statement 

[_]  Definitive Additional Materials 

[_]  Soliciting Material Pursuant to (S) 240.14a-11(c) or (S) 240.14a-12

                            WASTE MANAGEMENT, 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:

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

Notes:
<PAGE>
 
 
                         [WASTE MANAGEMENT, INC. LOGO]
                        1001 Fannin Street, Suite 4000
                             Houston, Texas 77002
 
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD MAY 14, 1999
 
TO OUR STOCKHOLDERS:
 
  The 1999 Annual Meeting of Stockholders (the "Meeting") of Waste Management,
Inc. (the "Company") will be held at the St. Regis Hotel, Luxury Collection,
1919 Briar Oaks Lane, Houston, Texas 77027, on May 14, 1999, at 10:00 a.m.,
Central time, for the following purposes:
 
  1. To elect four members of the Board of Directors of the Company to serve
    as Class I directors for a three-year term expiring at the annual meeting
    of stockholders of the Company to be held in the year 2002.
 
  2. To ratify the appointment of Arthur Andersen LLP as the Company's
    independent auditors for the fiscal year ending December 31, 1999.
 
  3. To transact such other business as may properly be brought before the
    Meeting or any adjournments thereof.
 
  The Meeting may be postponed or adjourned from time to time, and at any
reconvened meeting, actions with respect to the matters specified in this
notice may be taken without further notice to stockholders unless required by
the Bylaws of the Company.
 
  Only stockholders of record at the close of business on March 22, 1999 are
entitled to notice of, and to vote on all matters at, the Meeting and any
adjournments thereof. A list of all such stockholders will be available at the
Meeting and, during the ten days prior to the Meeting, at the offices of the
Company, 1001 Fannin Street, Suite 4000, Houston, Texas 77002.
 
                                          By Order of the Board of Directors,
 
                                          /s/ Gregory T. Sangalis
                                          -----------------------------------
                                          Gregory T. Sangalis
                                          Senior Vice President and Secretary
 
April 5, 1999
 
 
 
          WHETHER OR NOT YOU INTEND TO BE PRESENT AT THE MEETING,
           PLEASE SIGN AND DATE THE ENCLOSED PROXY AND PROMPTLY
                RETURN IT IN THE ENCLOSED PREPAID ENVELOPE.
 
<PAGE>
 
 
                         [Waste Management, Inc. LOGO]
                        1001 Fannin Street, Suite 4000
                             Houston, Texas 77002
 
                                PROXY STATEMENT
 
  This Proxy Statement is furnished in connection with the solicitation by the
Board of Directors of Waste Management, Inc., a Delaware corporation ("Waste
Management" or the "Company"), of proxies to be voted at its 1999 Annual
Meeting of Stockholders to be held at the St. Regis Hotel, Luxury Collection,
1919 Briar Oaks Lane, Houston, Texas 77027, on May 14, 1999, at 10:00 a.m.,
Central time, and at any adjournment(s) thereof (such meeting or
adjournment(s) thereof are referred to as the "Meeting"). This Proxy Statement
and the accompanying materials will be mailed on or about April 7, 1999, to
holders of record of common stock, par value $0.01 per share ("Common Stock"),
of the Company as of the record date.
 
  The record date for determining stockholders entitled to notice of, and to
vote at, the Meeting is the close of business on March 22, 1999. On that date,
the Company had outstanding and entitled to vote 608,324,512 shares of Common
Stock. Holders of record of Common Stock on the record date will be entitled
to one vote for each share held on all matters properly brought before the
Meeting.
 
  A majority of the votes entitled to be cast on matters to be considered at
the Meeting constitutes a quorum. If a share is represented for any purpose at
the Meeting, it is deemed to be present for all other matters. Abstentions and
shares held of record by a broker or its nominee ("Broker Shares") that are
voted on any matter are included in determining the number of votes present.
Broker Shares that are not voted on any matter will not be included in
determining whether a quorum is present.
 
  Other than the election of directors, which requires a plurality of the
votes cast, each matter to be submitted to stockholders requires the
affirmative vote of a majority of the votes cast at the Meeting. In all cases,
shares with respect to which authority is withheld, abstentions, and Broker
Shares that are not voted will not be included in determining the number of
votes cast.
 
  In addition to use of the mails, proxies may be solicited by personal
interview, telephone and facsimile, and by banks, brokerage houses, and other
institutions. All costs of soliciting proxies for the Meeting will be borne by
the Company. The Company has retained Corporate Investor Communications, Inc.
to coordinate the solicitation of proxies for a fee of $7,500 plus expenses.
Nominees or fiduciaries will be requested to forward the solicitation for the
execution of proxies. The Company will, upon request, reimburse banks,
brokerage houses, other institutions, nominees, and fiduciaries for their
reasonable expenses in forwarding solicitation materials to beneficial owners.
 
  Any stockholder returning the accompanying proxy may revoke such proxy at
any time prior to its exercise by (a) giving written notice to the Company of
such revocation, (b) voting in person at the Meeting, or (c) executing and
delivering to the Company a later-dated proxy. Written revocations and later-
dated proxies should be sent to the Secretary of Waste Management, Inc., 1001
Fannin Street, Suite 4000, Houston, Texas 77002.
 
                                 ANNUAL REPORT
 
  A copy of the Company's 1998 Annual Report to Stockholders, covering the
fiscal year ended December 31, 1998, including the Company's Annual Report on
Form 10-K containing financial statements, is enclosed with this Proxy
Statement. Neither the Annual Report to Stockholders nor the Annual Report on
Form 10-K is incorporated by reference into this Proxy Statement or deemed to
be a part of the materials for the solicitation of proxies.
 
                                       1
<PAGE>
 
                             ELECTION OF DIRECTORS
 
Nominees for Election as Directors
 
  The Board of Directors of the Company is divided into three classes, each
consisting of approximately one-third of the total number of the members of
the Board of Directors. Directors are elected for a term of three years. At
the Meeting, the term of office of the Class I directors will expire, and the
four directors in that class will be nominated to serve until the annual
meeting of stockholders of the Company in 2002 and until their respective
successors are elected. The terms of office of the Class II and Class III
directors will expire at the annual meetings of the stockholders of the
Company in 2000 and 2001, respectively.
 
  Waste Management's Board of Directors intends to cause the nomination of
Pastora San Juan Cafferty, Ralph F. Cox, Richard J. Heckmann and Steven G.
Rothmeier for election as Class I directors. Unless a stockholder requests
that voting of his proxy be withheld for any one or more of the nominees for
directors by so directing on the proxy card, the shares represented by the
proxy will be voted FOR election of the four nominees described below. If any
nominee becomes unavailable for any reason, then the shares represented by
proxy will be voted FOR the remainder of the listed nominees and FOR such
other nominees as may be designated by the Board of Directors of Waste
Management as replacements for those who become unavailable. The Board of
Directors recommends a vote FOR each of the nominees for Class I Directors.
 
  The following sets forth as of March 31, 1999 certain information concerning
each of the nominees for election to the Board of Directors and each director
who will continue in office.
 
<TABLE>
<CAPTION>
                                                                             Director Director
          Name                             Description                   Age  Since    Class
          ----                             -----------                   --- -------- --------
<S>                      <C>                                             <C> <C>      <C>
Robert S. Miller(3)..... Chairman of the Board                            57   1998      II
John E. Drury........... Chief Executive Officer and Director             55   1994      II
Rodney R. Proto......... President, Chief Operating Officer and Director  50   1996     III
H. Jesse Arnelle(3)..... Director                                         68   1998     III
Pastora San Juan
 Cafferty(1)............ Director                                         58   1998       I
Ralph F. Cox(3)......... Director                                         66   1996       I
Richard J. Heckmann(2).. Director                                         55   1994       I
Roderick M. Hills(2).... Director                                         68   1998      II
Richard D. Kinder(2).... Director                                         54   1997     III
Paul M. Montrone(1)..... Director                                         57   1998      II
John C. Pope(2)......... Director                                         50   1998     III
Steven G. Rothmeier(1).. Director                                         52   1998       I
Ralph V. Whitworth(3)... Director                                         43   1998     III
Jerome B. York(1)....... Director                                         60   1997      II
</TABLE>
- --------
(1) Member of the Compensation and Stock Incentive Plan Committee
    ("Compensation Committee")
(2) Member of the Audit Committee
(3) Member of the Nominating and Governance Committee
 
Nominees for Terms Expiring at the Annual Meeting In 2002 (Class I Directors):
 
  Pastora San Juan Cafferty was a director of Waste Management Holdings, Inc.,
formerly known as Waste Management, Inc. ("WM Holdings"), from July 1994 to
July 1998. She has been a Professor since 1985 at the University of Chicago,
where she has been a member of the faculty since 1971. Mrs. Cafferty also
serves as a director of Kimberly-Clark Corporation, Harris Bankcorp and its
subsidiary, Harris Trust and Savings Bank, Harris Bankmont Inc. and People's
Energy Corporation and on the
 
                                       2
<PAGE>
 
Boards of the Rush-Presbyterian-St. Luke's Medical Center and the Lyric Opera
Association, both in Chicago.
 
  Ralph F. Cox was a director of Sanifill, Inc. ("Sanifill") from September
1993 until August 1996. Since February 1994, Mr. Cox has been a management
consultant. For four years prior thereto, Mr. Cox was President of Greenhill
Petroleum Corporation, a subsidiary of Western Mining Corporation. From 1985
through 1990, he served as President and Chief Operating Officer of Union
Pacific Resources Company, a petroleum exploration and production company.
Before 1985, Mr. Cox spent 31 years with Atlantic Richfield Company ("ARCO"),
joining the ARCO board in 1978, assuming responsibility for ARCO's worldwide
petroleum exploration and production activities and minerals exploration and
production activities in 1984, and culminating with his election as Vice
Chairman of ARCO in 1985. Mr. Cox also serves as a director of Bonneville
Pacific Corporation, Daniel Industries, Inc., Rio Grande, Inc. and CH2M Hill.
He also serves as an Independent Trustee for The Fidelity Group of funds.
 
  Richard J. Heckmann is Chairman, President and Chief Executive Officer of
United States Filter Corporation ("U.S. Filter"), a position he assumed in
July 1990. Prior to joining U.S. Filter, Mr. Heckmann was a Senior Vice
President-Investments and Branch Manager of Prudential-Bache Securities in
Rancho Mirage, California. Mr. Heckmann is also a director of K2 Inc. and
United Rentals, Inc.
 
  Steven G. Rothmeier was a director of WM Holdings from March 1997 to July
1998 and has been Chairman and Chief Executive Officer of Great Northern
Capital, a private investment management, consulting and merchant banking
firm, since March 1993. From November 1989 until March 1993, he was President
of IAI Capital Group, a venture capital and merchant banking firm. For more
than ten years prior thereto, he served Northwest Airlines, Inc. or its parent
corporation, NWA, Inc., in various executive capacities, including Chairman
and Chief Executive Officer from 1986 to 1989. Mr. Rothmeier is also a
director of Honeywell, Inc. Department 56, Inc., EW Blanch Holdings, Inc. and
Precision Castparts Corp.
 
Directors Whose Terms Expire At The Annual Meeting In 2000 (Class II
Directors):
 
  John E. Drury has been Chief Executive Officer and a director of the Company
since May 1994 and was Chairman of the Board from June 1995 to July 1998. From
1991 to May 1994, Mr. Drury served as a Managing Director of Sanders Morris
Mundy Inc., a Houston based investment banking firm. Prior thereto, Mr. Drury
served in various management capacities at Browning-Ferris Industries, Inc.
("BFI"), including President and Chief Operating Officer of BFI from 1982 to
1991. Mr. Drury is also a director of PalEx, Inc., a national provider of
pallets and related services.
 
  Roderick M. Hills was a director of WM Holdings from November 1997 to July
1998. Mr. Hills has served as President of Hills Enterprises, Ltd. (formerly
the Manchester Group Ltd.), a consulting firm, since 1987 and as a Partner in
Hills & Hills, a law firm, since 1994. Mr. Hills has also served as Vice
Chairman of Oak Industries, Inc., a manufacturing firm, since 1989. Mr. Hills
served from September to November of 1996 as Chairman of Federal-Mogul
Corporation, an automative parts manufacturing firm. Mr. Hills served as
Chairman of the Securities and Exchange Commission from 1975 to 1977 and as
counsel to the President of the United States in 1975. Mr. Hills is also a
Director of Federal-Mogul Corporation and Oak Industries, Inc.
 
  Robert S. Miller has served as Chairman of the Board of the Company since
July 1998 and was a director of WM Holdings from May 1997 to July 1998. He
also served as Chairman of the Board and Acting Chief Executive Officer of WM
Holdings from October 1997 to July 1998. Mr. Miller serves as Vice Chairman of
Morrison Knudsen Corporation, an engineering and construction firm. He
 
                                       3
<PAGE>
 
also served as Chief Executive Officer of Federal-Mogul Corporation from
September until November 1996 and as Chairman of Morrison Knudsen Corporation
from April 1995 until September 1996. In addition, since 1993 he has served as
Vice President and Treasurer of Moore Mill and Lumber, a privately-held forest
products firm, and from 1992 to 1993, he served as Senior Partner of James D.
Wolfensohn, Inc., an investment banking firm. From 1979 to 1992, Mr. Miller
was with Chrysler Corporation ("Chrysler"), an automobile and truck
manufacturing firm, rising to become Vice-Chairman of the Board after serving
as Chrysler's Chief Financial Officer. Mr. Miller is a director of Federal-
Mogul Corporation, Morrison Knudsen Corporation, Pope & Talbot, Inc., and
Symantec Corporation.
 
  Paul M. Montrone was a director of WM Holdings from January 1997 to July
1998. Mr. Montrone has been President, Chief Executive Officer and a director
of Fisher Scientific International, Inc., a distributor of laboratory
equipment and supplies since December 1991 and Chairman of the Board since
January 1998. Since May 1995, Mr. Montrone has served as Chairman of the
General Chemical group, Inc., a manufacturer and distributor of chemicals
("General Chemical") and from prior to 1992 to May 1995 he served as President
and a director of General Chemical. He also served as Vice Chairman of the
Board of Abex, Inc., a designer and manufacturer of engineered components for
aerospace, defense, industrial and commercial markets, or its predecessors,
from 1992 to 1995. Mr. Montrone was a director of Wheelabrator Technologies,
Inc. or a predecessor thereof from prior to 1989 until January 1997.
 
  Jerome B. York has been Vice Chairman of Tracinda Corporation since
September 1995. From 1993 to 1995, he was Senior Vice President and Chief
Financial Officer of IBM Corporation and was elected to the Board of Directors
of IBM in January 1995. From 1979 to 1993, Mr. York served in various
management positions with Chrysler, including Executive Vice President-Finance
and Chief Financial Officer, and he was a director of Chrysler in 1992 and
1993. Mr. York also serves as a director of MGM Grand, Inc., Metro-Goldwyn-
Mayer, Inc. and Apple Computer, Inc.
 
Directors Whose Terms Expire At The Annual Meeting In 2001 (Class III
Directors):
 
  H. Jesse Arnelle was a director of WM Holdings from 1992 to July 1998. Mr.
Arnelle was senior partner of Arnelle, Hastie, McGee, Willis and Greene, a San
Francisco-based law firm, until his retirement in 1997. Mr. Arnelle currently
serves as "Of Counsel" to Womble, Carlyle, Sandrudge and Rice of Winston-
Salem, North Carolina. He also served as Vice Chairman and Chairman of the
Board of Trustees of Pennsylvania State University from 1992 to 1998. Mr.
Arnelle is a director of Florida Power & Light ("FPL Group"), Eastman Chemical
Corporation, Textron Corporation, Gannet Corporation, Armstrong World
Industries and Union Pacific Resources, Inc.
 
  Richard D. Kinder has been Chairman and Chief Executive Officer of Kinder
Morgan Energy Partners, L.P., a limited partnership headquartered in Houston,
Texas since February 1997. From 1990 through December 1996, he was President
and Chief Operating Officer of Enron Corp. Prior thereto, Mr. Kinder served in
various management and legal positions with Enron Corp. and its affiliates
commencing in 1980. Mr. Kinder is also a director of Baker Hughes
Incorporated, K N Energy, Inc. and Transocean Offshore Inc. He is past
Chairman of the Interstate Natural Gas Association of America and is a Trustee
of the Museum of Fine Arts, Houston.
 
  John C. Pope was a director of WM Holdings from November 1997 to July 1998.
Since January 1996, Mr. Pope has been Chairman of the Board of MotivePower
Industries, Inc., a manufacturer and remanufacturer of locomotives and
locomotive components. Mr. Pope served as President and Chief Operating
Officer of United Airlines and its parent company, UAL Corporation, from April
1992 to July 1994. Prior thereto he served as Vice Chairman of both companies
beginning in November 1990, and as Executive Vice President, Marketing and
Finance beginning in October 1990, as Executive Vice President, Marketing and
Planning from May 1989 to September 1990 and as Chief Financial Officer
beginning in January 1988. Mr. Pope is also a director of Federal-Mogul
Corporation, Wallace
 
                                       4
<PAGE>
 
Computer Services, Inc., Medaphis Corporation, Lamalie Associates, Inc. and
Dollar Thrifty Automotive group, Inc.
 
  Rodney R. Proto has been President, Chief Operating Officer and a director
of the Company since August 1996. From February 1992 to August 1996, he was
President, Chief Operating Officer and a director of Sanifill. Before joining
Sanifill, Mr. Proto was employed by BFI for 12 years where he served, among
other positions, as President of Browning-Ferris Industries Europe, Inc. from
1987 through 1991 and Chairman of BFI Overseas from 1985 to 1987. Mr. Proto is
also a director of Quanta Services, Inc.
 
  Ralph V. Whitworth has been a principal and managing member of Relational
Investors LLC, a private investment company since March 1996. He has also been
a partner in Batchelder & Partners, Inc., a financial advisory and investment-
banking firm based in La Jolla, California since January 1997. Since June
1988, Mr. Whitworth has been president of Whitworth and Associates, a
corporate advisory firm. Mr. Whitworth has served as Chairman of the Board of
Directors of Apria Healthcare Group Inc. since April 1998 and as a director of
Apria Healthcare Group Inc. since January 1998. He is also a director of CD
Radio, Inc. and Wilshire Technologies, Inc.
 
Compensation, Committees and Meetings
 
  The Waste Management Board of Directors held eight meetings in 1998. In
1998, the Company's compensation for directors who are not also employees of
Waste Management ("Non-Employee Directors") consisted of a grant of options to
purchase 12,500 shares of Common Stock. Additionally, the Company reimburses
directors for their travel and out-of-pocket expenses incurred in attending
Board or committee meetings. Messrs. Cox, Heckmann, Kinder and York, each of
whom was a director at the beginning of 1998, received such a grant and
reimbursement for expenses.
 
  In July 1998, the Board of Directors determined to continue to compensate
each of the directors who had been a director of WM Holdings and was appointed
to the Board in connection with the merger of WM Holdings and a wholly-owned
subsidiary of the Company in July 1998 (the "Merger") in the same manner as he
or she had been compensated by WM Holdings. Therefore, for 1998, the Company
paid to each of Messrs. Miller, Arnelle, Hills, Montrone, Pope, Rothmeier and
Mrs. Cafferty, to the extent not already theretofore paid by WM Holdings prior
to the Merger, (i) an annual retainer of $50,000 and (ii) fees of $1,000 for
each day on which a committee meeting was attended or the director performed
substantial services on behalf of the Board or a committee. Under the 1998
Waste Management, Inc. Directors' Deferred Compensation Plan (the "1998
Deferred Compensation Plan"), which was adopted by the Board of Directors
effective July 16, 1998, those directors who had previously been directors of
WM Holdings were able to make elections pursuant to which the compensation
paid to them could be paid, in lieu of cash, in (i) phantom stock or (ii) an
equal combination of cash and phantom stock. The Company also reimbursed the
directors for their travel and out-of-pocket expenses incurred in connection
with Board or committee meetings or service performed on behalf of the Board.
Mr. Whitworth, who was appointed to the Board in July 1998 in connection with
the increase in the number of the members of the Board and the consummation of
the Merger, received a grant of options to purchase 25,000 shares of Common
Stock upon his election to the Board.
 
  Effective November 1998, the Board of Directors adopted the 1999 Waste
Management, Inc. Directors' Deferred Compensation Plan (the "1999 Deferred
Compensation Plan" and, together with the 1998 Deferred Compensation Plan, the
"Deferred Compensation Plans"), into which the 1998 Deferred Compensation Plan
has been merged. Commencing January 1, 1999 the Company's compensation for
Non-Employee Directors consists of an annual grant of options to purchase
10,000 shares of Common Stock and an annual cash retainer of $20,000. Under
the 1999 Deferred Compensation Plan, Non-Employee Directors may elect to
receive their annual retainer, in lieu of cash, in either (i) phantom stock or
(ii) an equal combination of cash and phantom stock. The number of phantom
stock units equal to the cash compensation otherwise payable divided by the
fair market
 
                                       5
<PAGE>
 
value of a share of the Company's Common Stock is credited to each director
electing to participate on January 15 and July 15 of each year.
 
  The Waste Management Board of Directors has an Audit Committee, a
Compensation Committee and a Nominating and Governance Committee. The Audit
Committee reviews external and internal audit plans and activities, annual
financial statements, and the system of internal financial controls, and
approves all significant fees for audit, audit-related and non-audit services
provided by independent auditors. The Audit Committee met six times in 1998.
The Compensation Committee reviews and determines compensation for Waste
Management executive officers and grants options under Waste Management's
stock incentive compensation plans. The Compensation Committee met eleven
times in 1998. The Nominating and Governance Committee's principal function is
to identify and propose to the full Board qualified nominees to fill vacancies
as they occur, and to review and report to the Board on Director compensation,
monitor and make recommendations to the Board as to corporate governance
matters and review and make recommendations to the Board concerning the
organization and function of the Board and its committees. The Nominating and
Governance Committee met two times in 1998. During 1998, each director
attended more than 75% of all meetings of the entire Waste Management Board of
Directors and the committees on which he or she served. During 1998, the Board
of Directors had an Executive Committee. The Executive Committee, which
consisted of Messrs. Drury, Miller and Proto, met once in 1998. The Board of
Directors is disbanding the Executive Committee in 1999.
 
Beneficial Ownership of Waste Management Common Stock
 
  The following table sets forth information as of March 1, 1999 (unless
otherwise indicated) with respect to the beneficial ownership of Common Stock
by (1) each owner of more than 5% of Waste Management Common Stock, (2) each
director of Waste Management, (3) certain executive officers of Waste
Management, including the Chief Executive Officer and Waste Management's other
four most highly compensated officers who were serving as officers at December
31, 1998 (the "named executive officers"), and (4) all executive officers and
directors of Waste Management as a group. Except as otherwise indicated below,
each of the persons named in the table has sole voting and investment power
with respect to all shares of Common Stock beneficially owned.
<TABLE>
<CAPTION>
                                                       Amount of Beneficial
                                                            Ownership
                                                       ------------------------
                                                       Number of     Percentage
Name                                                    Shares        Of Class
- ----                                                   ---------     ----------
<S>                                                    <C>           <C>
Robert S. Miller......................................   219,406(1)        *
John E. Drury......................................... 2,704,158(2)        *
Rodney R. Proto.......................................   927,630(3)        *
H. Jesse Arnelle......................................    12,397(4)        *
Pastora San Juan Cafferty.............................    14,499(5)        *
Donald R. Chappel.....................................    74,867(6)        *
Ralph F. Cox..........................................    28,094(7)        *
Richard J. Heckmann...................................    17,966(8)        *
Roderick M. Hills.....................................     8,422(9)        *
Richard D. Kinder.....................................    13,688(10)       *
Paul M. Montrone......................................     7,612(11)       *
John C. Pope..........................................     5,483(12)       *
Steven G. Rothmeier...................................     5,828(13)       *
William A. Rothrock...................................   137,007(14)       *
Ralph V. Whitworth.................................... 1,186,194(15)       *
Charles A. Wilcox.....................................   160,259(16)       *
Jerome B. York........................................    15,000(17)       *
Directors and executive officers as a group (28
 persons)............................................. 7,117,579        1.17%
</TABLE>
- --------
 *  Represents less than one percent.
 
                                       6
<PAGE>
 
 (1) Includes 725 shares that Mr. Miller owns jointly with his wife and
     217,803 shares issuable pursuant to options exercisable within 60 days.
     Also includes the equivalent of approximately 597 shares Mr. Miller
     acquired through the voluntary deferral of directors' fees pursuant to
     the Deferred Compensation Plans.
 (2) Includes 5,176 shares owned by Mr. Drury's wife. Also includes 1,615,000
     shares issuable pursuant to options and warrants exercisable within 60
     days.
 (3) Includes 20,000 options held by Mr. Proto as trustee of a family trust.
     Also includes 482,500 shares issuable pursuant to options exercisable
     within 60 days.
 (4) Includes 10,875 shares issuable pursuant to options exercisable within 60
     days. Also includes the equivalent of approximately 396 shares Mr.
     Arnelle acquired through the voluntary deferral of directors' fees
     pursuant to the Deferred Compensation Plans.
 (5) Includes 10,875 shares issuable pursuant to options exercisable within 60
     days.
 (6) Includes 62,427 shares issuable pursuant to options exercisable within 60
     days.
 (7) Includes 19,400 shares issuable pursuant to options exercisable within 60
     days. Also includes the equivalent of approximately 194 shares Mr. Cox
     acquired through the voluntary deferral of directors' fees pursuant to
     the Deferred Compensation Plans.
 (8) Includes 6,500 shares issuable pursuant to options exercisable within 60
     days. Also includes the equivalent of approximately 194 shares Mr.
     Heckmann acquired through the voluntary deferral of directors' fees
     pursuant to the Deferred Compensation Plans.
 (9) Includes 2,175 shares issuable pursuant to options exercisable within 60
     days. Also includes the equivalent of approximately 2,066 shares Mr.
     Hills acquired through the voluntary deferral of directors' fees pursuant
     to the Deferred Compensation Plans.
(10) Includes 2,229 shares owned by Mr. Kinders' wife and 5,000 shares
     issuable pursuant to options exercisable within 60 days.
(11) Includes 4,350 shares issuable pursuant to options exercisable within 60
     days.
(12) Includes 435 shares held by Mr. Pope as trustee for a trust. Also
     includes 2,175 shares issuable pursuant to options exercisable within 60
     days and the equivalent of approximately 698 shares Mr. Pope acquired
     through the voluntary deferral of directors' fees pursuant to the
     Deferred Compensation Plans.
(13) Includes 4,350 shares issuable pursuant to options exercisable within 60
     days. Also includes the equivalent of approximately 244 shares Mr.
     Rothmeier acquired through the voluntary deferral of directors' fees
     pursuant to the Deferred Compensation Plans.
(14) Includes 103,374 shares issuable pursuant to options exercisable within
     60 days.
(15) Includes the equivalent of approximately 194 shares Mr. Whitworth
     acquired through the voluntary deferral of directors' fees pursuant to
     the Deferred Compensation Plans. Also includes 1,186,000 shares owned by
     various limited partnerships and managed accounts controlled by
     Relational Investors, L.L.C., of which Mr. Whitworth is a managing
     member. Mr. Whitworth disclaims any beneficial ownership as to these
     shares except to the extent of his pecuniary interest therein.
(16) Includes 80,000 shares issuable pursuant to options exercisable within 60
     days.
(17) Includes 5,000 shares issuable pursuant to options exercisable within 60
     days.
 
Compensation Committee Report
 
  This report explains Waste Management's executive compensation program for
the year ended December 31, 1998. The Compensation Committee, which consists
entirely of Non-Employee Directors, determines the compensation of the
Company's senior executives and officers.
 
                                       7
<PAGE>
 
  Compensation Philosophy. The structure of Waste Management's executive
compensation program is driven by three objectives: (i) to motivate all
participants, through their individual performance and teamwork, to build
stockholder value, (ii) to closely link annual incentive compensation payout
to the achievement of short term, specific financial goals, with long term
payout linked solely to share price appreciation, and (iii) to use plans with
high "leverage"--that is, plans that when compared to American industry in
general, have a relatively lower percentage of "fixed" compensation, and a
relatively higher percentage of "at risk" compensation.
 
  Executive Compensation Program. Waste Management's executive compensation
includes base salary, incentive compensation in the form of annual bonuses
(short-term incentives) and grants of stock options, exercisable over ten
years (long-term incentives). The Committee reviews market compensation data
for companies of similar size (as measured by revenue) in establishing
targeted compensation levels. This group of companies is known as the "peer
group." The Compensation Committee believes that the various compensation
programs within the peer group fairly represent the types and levels of
compensation Waste Management must be prepared to provide in order to attract
and retain qualified executives.
 
  Base Salary. The Compensation Committee establishes base salaries for
executive officers annually in relation to base salaries paid within the peer
group. Base salaries for the Company's executives are generally established at
the 50th percentile of the peer group. However, base salaries may vary based
on such factors as experience, responsibility and current performance.
 
  Annual Bonus. In general, annual bonuses are based on the achievement of
specific performance objectives such as profitability, cash flow and revenue
growth. Target bonus levels are generally set at the 75th percentile of the
peer group. Actual bonuses paid vary year to year based on actual performance
compared to objectives, and may be higher or lower than the target bonuses. In
1998, the bonuses awarded to executives were generally well above the target
levels.
 
  Stock Options. The Company may grant stock options and other stock-related
incentives under the stockholder-approved Waste Management, Inc. 1993 Stock
Incentive Plan, as amended and restated (the "1993 Stock Incentive Plan"). The
1993 Stock Incentive Plan is intended to provide long-term incentives, the
ultimate value of which is determined by increases in the price of Waste
Management Common Stock. No stock option can be granted at an exercise price
of less than 100% of fair market value on the day the option is granted. Each
option must be exercised within ten years after the date of grant, unless
earlier terminated in connection with termination of employment, and they
generally vest over five years.
 
  The size of the stock option grants to executives in 1998 was generally near
the 90th percentile of the peer group, although extraordinary grants were
awarded to Messrs. Drury and Proto as an incentive for them to successfully
accomplish the integration of the former Waste Management and USA Waste
enterprises. The vesting of these extraordinary grants is tied to the
achievement of share price appreciation targets.
 
  Section 162(m) of the Internal Revenue Code. Section 162(m) of the Internal
Revenue Code of 1986, as amended (the "Code"), limits the federal income tax
deductibility to $1 million of annual compensation for each of the Chief
Executive Officer (the "CEO") and the Company's other four most highly
compensated officers. Under Section 162(m), the Company may deduct
compensation in excess of $1 million if it qualifies as "performance-based"
compensation under the Code. Waste Management's compensation plans have been
designed so as to qualify compensation paid under those for deductibility
under Section 162(m) of the Code. However, the performance goals set by the
Company for 1998 were rendered meaningless as a result of the merger of the
former Waste Management and USA Waste. Therefore, the compensation paid to the
CEO and named executive officers in 1998 may not qualify for deductibility
under Section 162(m). Additionally, the Compensation Committee may authorize
the payment of nondeductible compensation in the future if it determines that
such action would be in the best interest of Waste Management's stockholders.
 
                                       8
<PAGE>
 
  Chief Executive Officer Compensation. As part of the Company's Corporate
Governance Guidelines, the Company's Non-Employee Directors perform an annual
evaluation of the performance of the CEO. Under Mr. Drury's leadership, the
Company achieved significant growth in revenues, net income and earnings per
share, before consideration of extraordinary items and acquisition related
charges, in 1997 as compared to 1996. Based on these factors, Mr. Drury's base
salary was increased to $700,000 effective January 1, 1998. Concurrent with
the consummation of the merger between Waste Management and USA Waste in July
of 1998, Mr. Drury's salary was increased to $1,000,000 (which is at the 50th
percentile of the peer group) in recognition of the challenges of successfully
directing a materially larger enterprise.
 
  In terms of 1998 performance, Mr. Drury successfully directed the merger of
USA Waste with the former Waste Management, as well as the acquisition of
Eastern Environmental Services, Inc. In addition to these two major
transactions, other companies were acquired with annual revenues totaling
approximately $1 billion. As a result of these activities, the Company is now
the largest solid waste management company in the world, with revenues of
$12.7 billion in 1998. Financial results were also outstanding, with fully
diluted earnings per share (as adjusted) of $1.82 in 1998, an increase of 66%
from the comparable 1997 earnings level of $1.10 per diluted share. These
earnings results exclude the after-tax and after-minority interest effects of
charges for merger costs, asset impairments and unusual items, loss from
continuing operations held for sale and extraordinary items (collectively
"special charges"). These special charges reduced diluted earnings per share
by $3.14 for 1998 and $2.78 for 1997.
 
  In light of these accomplishments, Mr. Drury was awarded an annual bonus of
$2,200,000 for 1998. This award is the maximum payout permitted under the
senior executive bonus formula, reflecting 200% of Mr. Drury's standard bonus,
which is set at the 75th percentile of the peer group. In terms of long term
incentive compensation, Mr. Drury was granted stock options totaling 1,500,000
shares, with 1,000,000 of these shares having a performance vesting schedule
tied to share price appreciation targets.
 
  Conclusion. Under Waste Management's executive compensation program, the
total compensation ultimately attainable by executive officers depends to a
high degree upon the consistent achievement of corporate objectives that lead
to increasing stockholder value. Accordingly, the program has the desired
result of aligning the interests of the executive officers with those of the
stockholders. The result has been consistent, solid performance for the
stockholders of Waste Management.
 
                                          The Compensation Committee:
                                          Jerome B. York, Chairman
                                          Pastora San Juan Cafferty
                                          Paul M. Montrone
                                          Steven G. Rothmeier
 
                                       9
<PAGE>
 
Performance Graph
  The following performance graph compares the performance of Waste Management
Common Stock to the S&P 500 Index and to the Dow Jones Pollution Control Index
for the period of five years commencing December 31, 1993, and ending December
31, 1998. The graph assumes that $100 was invested on December 31, 1993 in
Waste Management Common Stock, the S&P 500 Index and the Dow Jones Pollution
Control Index, and that all dividends were reinvested.
 
 
 
 
                       [PERFORMANCE GRAPH APPEARS HERE] 
 
 
 
 
 
 
 
 
<TABLE>
<CAPTION>
                       12/31/93 12/31/94 12/31/95 12/31/96 12/31/97 12/31/98
- ----------------------------------------------------------------------------
  <S>                  <C>      <C>      <C>      <C>      <C>      <C>
  Waste Management       $100     $100     $166     $280     $345     $410
- ----------------------------------------------------------------------------
  Dow Jones Pollution
   Control Index (1)     $100     $101     $111     $117     $124     $133
- ----------------------------------------------------------------------------
  S&P 500 Index          $100     $101     $139     $171     $229     $294
</TABLE>
 
 
- --------
(1) For the year ended December 31, 1997, the Company used the Salomon Smith
    Barney Solid Waste Index as its peer group index. No comparison is given
    between the Company's total return and that of the Salomon Smith Barney
    Solid Waste Index because that index is no longer available.
 
                                      10
<PAGE>
 
Executive Compensation
 
  Summary Compensation Table. The following table sets forth information with
respect to persons serving as Waste Management's Chief Executive Officer
during 1998 and the named executive officers.
 
                          Summary Compensation Table
 
<TABLE>
<CAPTION>
                                                    Long-Term
                                                   Compensation
                            Annual Compensation       Awards
                          ------------------------ ------------
                                                    Securities
   Name and Principal                               Underlying     All Other
        Position          Year  Salary    Bonus      Options    Compensation(1)
   ------------------     ---- -------- ---------- ------------ ---------------
<S>                       <C>  <C>      <C>        <C>          <C>
John E. Drury............ 1998 $862,308 $2,200,000  1,500,000       $5,000
 Chief Executive Officer  1997  600,000    660,000    800,000        4,750
                          1996  563,000    625,000    725,000        4,750

Rodney R. Proto.......... 1998  608,642  1,400,000  1,000,000        5,000
 President and Chief      1997  380,000    440,000    400,000        4,750
 Operating Officer        1996  317,700    360,000    822,500        8,807 

Donald R. Chappel........ 1998  309,692  1,360,000     85,674        7,979
 Senior Vice President--  1997  237,692     33,600     14,476        3,363
 Operations &             1996  207,692    110,833      7,204          929 
 Administration                                                          

William A. Rothrock...... 1998  211,539    738,038    100,000        5,000
 Senior Vice President--  1997  152,250    621,750    200,000        4,750
 Business Development     1996  150,000    753,150     57,500        4,750 
                                                                           
Charles A. Wilcox........ 1998  365,357    786,800    200,000       12,200
 Senior Vice President--  1997  260,000    490,600    125,000       11,100
 Eastern Area             1996  247,548    500,000     35,000       11,700 
</TABLE>
- --------
(1) Includes contributions by the Company under its 401(k) plan.
 
  The following table sets forth information concerning the grant of stock
options during 1998 to the CEO and the named executive officers:
 
                       Option Grants In Last Fiscal Year
 
<TABLE>
<CAPTION>
                                                                 Potential Realizable Value
                         Number of     Percentage of              at Assumed Annual Rate of
                           Shares      Total Options              Stock Price Appreciation
                         Underlying     Granted to    Exercise       for Option Term (3)
                          Options      Employees in     Price    ---------------------------
          Name           Granted(1)     Fiscal 1998  (per share)      5%            10%
          ----           ----------    ------------- ----------- ------------- -------------
<S>                      <C>           <C>           <C>         <C>           <C>
John E. Drury...........   500,000         23.79%     $53.9375     $16,960,502   $42,981,242
                         1,000,000(2)                  47.8750      30,108,330    76,300,420
 
Rodney R. Proto.........   300,000         15.86%      53.9375      10,176,301    25,788,745
                           700,000(2)                  47.8750      21,075,831    53,410,294
 
Donald R. Chappel.......    35,674          1.36%      33.6375         754,664     1,912,466
                            50,000                     53.9375       1,696,050     4,298,124
 
William A. Rothrock.....   100,000          1.59%      53.9375       3,392,100     8,596,248
 
Charles A. Wilcox.......   200,000          3.17%      53.9375       6,784,201    17,192,497
</TABLE>
- --------
(1) Unless indicated otherwise, all of such options vest in increments of 20%
    per year over a period of five years beginning on the first anniversary of
    the date of grant. In addition, all of the options vest immediately upon a
    change of control of the Company as defined in the relevant stock
    incentive plan and expire ten years from the date of grant. The options to
    purchase 35,674 shares of Common Stock granted to Mr. Chappel vest in
    increments of 1/3 per year over a period of three years beginning on the
    first anniversary of the date of grant.
 
                                      11
<PAGE>
 
(2) The options to purchase 1,000,000 and 700,000 shares granted to Messrs.
    Drury and Proto, respectively, vest in accordance with certain performance
    goals being met. Specifically, (i) 25% of the options granted will vest
    when the fair market value of a share of Common Stock has been equal to or
    greater than the exercise price increased by 25% for twenty consecutive
    trading days, (ii) 50% will vest when the fair market value has been equal
    to or greater than the exercise price increased by 50% for twenty
    consecutive trading days, (iii) 75% will vest when the fair market value
    is equal to or greater than the exercise price increased by 75% for twenty
    consecutive trading days, and (iv) all of the options will be fully vested
    when the fair market value is equal to or greater than the exercise price
    increased by 100% for twenty consecutive trading days. Notwithstanding the
    foregoing, all of the options will vest in full, to the extent not already
    vested, eight years from the grant date and expire ten years from the
    grant date.
(3) The potential realizable value of each grant of options assuming the
    market price of the underlying security appreciates in value from the date
    of grant to the end of the option term at the rates of 5% and 10%
    compounded annually.
 
  The following table sets forth information concerning the exercise of stock
options during 1998 by Waste Management's CEO and the named executive
officers:
 
            Aggregated Option Exercises And Year-End Option Values
 
<TABLE>
<CAPTION>
                                                      Number of           Value of Unexercised
                          Shares               Unexercised Options at    In-the-Money Options at
                         Acquired                 December 31, 1998       December 31, 1998(1)
                            on       Value    ------------------------- -------------------------
Name                     Exercise  Realized   Exercisable Unexercisable Exercisable Unexercisable
- ----                     -------- ----------- ----------- ------------- ----------- -------------
<S>                      <C>      <C>         <C>         <C>           <C>         <C>
John E. Drury...........      --           --  1,625,000    2,675,000   $47,570,425  $20,163,700
Rodney R. Proto......... 360,000  $11,422,044    548,375    1,659,125    12,345,269   11,305,047
Donald R. Chappel.......      --           --     62,427       73,783       374,633      308,822
William A. Rothrock.....  15,300      603,368    117,187      292,375     2,650,319    2,746,335
Charles A. Wilcox.......      --           --     80,000      347,178     2,109,695    2,722,703
</TABLE>
- --------
(1) Represents the difference between aggregate fair market value based on the
    New York Stock Exchange Composite Tape closing price on December 31, 1998
    ($46.625 per share of Common Stock) and the aggregate exercise price.
 
Employment Agreements
 
  Messrs. Drury and Proto are each parties to employment agreements with Waste
Management which have continuously renewing terms of five years and which
provide for the payment of minimum annual base salaries and for participation
in all Waste Management benefit plans and programs. Messrs. Chappel, Rothrock
and Wilcox are parties to substantially similar employment agreements with
Waste Management, each of which has a continuously renewing term of three
years.
 
  The employment agreements include provisions governing compensation and
severance benefits upon termination of employment with Waste Management and
upon certain changes of control of Waste Management.
 
  In the event that the employment of the employee is terminated by reason of
death or total disability, the employment agreements provide that Waste
Management shall pay (i) all accrued and unpaid base salary of the respective
employee, (ii) all benefits to which the employee is entitled under any Waste
Management benefit plans or policies and (iii) the base salary which would
have been payable to the employee if he had continued in employment throughout
the respective employment term. In addition, all stock options held by the
employee become fully vested.
 
                                      12
<PAGE>
 
  The employment agreements provide that an employee's employment may be
terminated by Waste Management for cause (as defined in the employment
agreements) or without cause. In the event that an employee's employment is
terminated for cause, the employment agreements provide that Waste Management
shall pay all accrued and unpaid base salary of the respective employee and
all benefits to which he is entitled under any Waste Management benefit plans
or policies through the termination date. In the event that an employee's
employment is terminated without cause, the employment agreements provide
that, in addition to amounts payable upon a termination for cause, Waste
Management shall pay to the respective employee an amount equal to 75% of his
total direct annual compensation (as defined in the employment agreements),
and maintain certain health benefits and other insurance coverage for such
employee and his spouse and dependents for a specified period after
termination.
 
  The employment agreements may be terminated by the employee at any time
after providing Waste Management with 90 days written notice. In the event an
employee terminates the agreement, other than following a change of control of
Waste Management, the employee will be entitled to receive all of his accrued
and unpaid base salary and all benefits to which he is entitled under any
Waste Management benefit plans or policies through the termination date.
 
  In connection with a change of control of Waste Management, the employment
agreements generally provide that the employee shall be paid certain
compensation if such employee resigns or is terminated from employment with
Waste Management at any time within six months of the change of control
following the occurrence of any of the following events: (i) a change of his
reporting, responsibilities, titles or offices as in effect immediately before
the change of control; (ii) a reduction in the employee's base salary as in
effect immediately before the change of control; (iii) a failure of Waste
Management substantially to maintain and continue employee's participation in
all benefit plans; (iv) the change of the employee's principal place of
employment to a location more than 50 miles from the employee's original place
of employment; (v) failure of Waste Management to pay the employee any
compensation to which he is entitled within seven days of the date such
compensation is due; and (vi) failure of Waste Management to obtain an
assumption of the respective employment agreement by any successor to Waste
Management. Certain employees, including Area Senior Vice Presidents and other
members of management located other than at the Company's headquarters, may be
required to move their principal places of employment. Therefore, the
employment agreements for these employees substitutes the event in number (iv)
with any failure by the Company to adjust such employee's compensation for
relocation and living costs associated with a required relocation.
 
  The compensation payable to the employee upon such a resignation or
termination following a change of control shall include: (i) all accrued and
unpaid base salary of the respective employee; (ii) all benefits to which he
is entitled under any Waste Management benefit plans or policies; (iii) an
amount equal to $1.00 less than three times the employee's "base amount"
within the full meaning of Section 280G of the Code; (iv) the immediate
vesting of all accrued and unpaid benefits, awards and grants (including stock
options); and (v) a bonus or incentive compensation payment, pro-rated to the
effective date of resignation or termination. In the event that the benefits
payable to the employee constitute an "excess parachute payment" under Section
280G of the Code, the employment agreements provide that Waste Management
shall pay the employee an additional amount to reimburse him on an after-tax
basis for any excise tax imposed on such payments under Section 4999 of the
Code.
 
  The employment agreements also include such non-competition, non-
solicitation and non-disparagement covenants as are customary, in nature and
scope, for such agreements.
 
  Each of the Company's other executive officers are also parties to
employment agreements with substantially the same terms as discussed above,
ranging from 3 to 5 years in length.
 
                                      13
<PAGE>
 
Compensation Committee Interlocks and Insider Participation
 
  During 1998, Messrs. York, Montrone and Rothmeier and Mrs. Cafferty served
on the Compensation Committee of the Board of Directors. During 1998, no
executive officer of Waste Management served as (i) a member of the
compensation committee (or other board committee performing equivalent
functions) of another entity, one of whose executive officers served on the
Compensation Committee, (ii) a director of another entity, one of whose
executive officers served on the Compensation Committee or (iii) a member of
the compensation committee (or other board committee performing equivalent
functions) of another entity, one of whose executive officers served as a
director of Waste Management.
 
Certain Relationships and Related Transactions
 
  Ralph V. Whitworth, one of the members of the Board of Directors, serves as
a managing member of Relational Investors LLC ("RILLC"), an investment
management and advisory firm. RILLC served as a financial advisor to the
Company in connection with the Merger. Pursuant to a letter agreement between
the Company and RILLC, the Company agreed to pay RILLC (i) a fee of $500,000
payable upon execution of the letter agreement, (ii) a fee in an amount equal
to 7.5% of the profits realized by the Company relating to its ownership of
securities of WM Holdings, but, in any event, in an amount not to exceed $3
million and (iii) upon consummation of the Merger or certain other business
combinations involving the Company and WM Holdings, a fee of $10 million less
the amount paid pursuant to clauses (i) and (ii). Additionally, the Company
agreed to reimburse RILLC for third-party expenses and to indemnify RILLC and
certain related persons for certain liabilities related to or arising out of
its engagement, including liabilities under the federal securities laws. RILLC
does not currently provide financial advisory services to the Company.
 
  RILLC was the general partner and the Company was a limited partner (49%
ownership) in LJ Water Partners, LP (the "Partnership"), which was formed in
November 1997 for the purpose of acquiring shares of WM Holdings' common
stock. RILLC also is the general partner of four limited partnerships and
serves as asset manager for a managed account, each of which was a limited
partner in the Partnership and which held, in the aggregate, a 51% interest in
the Partnership. As general partner of these four limited partnerships, RILLC
received management fees in respect of funds committed to the limited
partnerships and had the right to receive incentive fees in respect of any net
profits earned by the limited partnerships. The Partnership was dissolved on
December 29, 1998. Mr. Whitworth owns an approximately 30% equity interest in
RILLC and, accordingly, is allocated a pro rata portion of RILLC's annual
profits and losses.
 
  In May 1995, the Company made a personal loan to Douglas G. Sobey, Senior
Vice President--Western Area in the aggregate principal amount of $200,000.
The loan is interest free and matures in May 1999. As of March 1, 1999, there
was approximately $87,000 outstanding on the loan.
 
Section 16(A) Beneficial Ownership Reporting Compliance
 
  Under the federal securities laws, Waste Management's directors, executive
(and certain other) officers and any person holding more than ten percent of
Waste Management Common Stock are required to report their ownership to Waste
Management and the Securities and Exchange Commission. Specific due dates for
these reports have been established by regulation and Waste Management is
required to report in this Proxy Statement any failure to file by these dates
during 1998. All of these filings were satisfied by Waste Management's
directors, officers and ten percent holders, except that Messrs. Kinder,
Rothrock and Sobey each failed to file on a timely basis one report concerning
one transaction.
 
  As of March 1, 1999, Waste Management believes that all directors, officers
and ten percent holders are current in their filings. In making these
statements, Waste Management has relied on the
 
                                      14
<PAGE>
 
written representations of its directors, officers and ten percent holders and
copies of reports that they have filed with the Commission.
 
                    RATIFICATION OF INDEPENDENT ACCOUNTANTS
 
  At the recommendation of the Audit Committee of the Board, Arthur Andersen
LLP has been selected by the Board of Directors as the Company's independent
auditors for the fiscal year ending December 31, 1999. The Board of Directors
recommends a vote FOR ratification of the appointment of Arthur Andersen LLP
as independent auditors for the Company for the current year. Unless a
contrary choice is specified, proxies solicited by the Board of Directors will
be voted FOR ratification of the appointment.
 
  In September 1998, the Audit Committee recommended to the Board of Directors
and the Board resolved to retain Arthur Andersen LLP as the Company's
independent accountants. Prior thereto, PricewaterhouseCoopers LLP ("PwC") had
served as the Company's independent accountants. There were no disagreements
with PwC and the reports of PwC on the Company's consolidated financial
statements as of December 31, 1997 and 1996 and for the three years in the
period ended December 31, 1997 contained no adverse opinion or disclaimer of
opinion and were not qualified as to uncertainty, audit scope or accounting
principles.
 
  Representatives from Arthur Andersen LLP will be present at the Meeting,
will have the opportunity to make a statement if they desire to do so and will
be available to respond to appropriate questions addressed to them.
 
                           PROPOSALS OF STOCKHOLDERS
 
  The Board of Directors will consider proposals of stockholders intended to
be presented for action at the 2000 annual meeting of stockholders. A
stockholder proposal must be submitted in writing and be received at the
Company's principal executive offices, 1001 Fannin Street, Suite 4000,
Houston, Texas 77002, Attn: Corporate Secretary no later than December 7, 1999
to be considered for inclusion in the Company's proxy statement relating to
the 2000 annual meeting of stockholders.
 
                        CORPORATE GOVERNANCE GUIDELINES
 
  In March 1999, the Board of Directors adopted the following Corporate
Governance Guidelines for the Company:
 
Board Mission and Responsibilities
 
 Mission Statement
 
  The Company's primary objective is to maximize stockholder value, while
adhering to the laws of the jurisdictions within which it operates and
observing the highest ethical standards.
 
 Corporate Authority & Responsibility
 
  All corporate authority resides in the Board of Directors as the
representative of the stockholders. The Board delegates authority to
management to pursue the Company's mission. Management, not the Board, is
responsible for managing the Company. The Board retains responsibility to
recommend candidates to the stockholders for elections to the Board of
Directors. The Board retains responsibility for selection and evaluation of
the Chief Executive Officer (the "CEO"), oversight of succession plans,
determination of senior management compensation, approval of the annual
budget, and review of systems, procedures and controls. The Board also advises
management with respect to strategic plans.
 
                                      15
<PAGE>
 
Board Structure
 
 Board Composition
 
  Non-Employee Directors shall constitute a substantial majority of the Board.
 
 Number of Directors
 
  The Board shall have a long-term objective of reducing its size to nine
directors.
 
 Committees
 
  The standing Board committees shall be the Audit Committee, the Compensation
Committee, and the Nominating and Governance Committee. All standing
committees shall be made up of Non-Employee Directors. Committees shall
receive authority exclusively through delegation from the Board. The Board
must ratify all committee actions unless taken pursuant to an express
delegation of authority. A Director may attend any Board committee meeting.
 
 Non-Employee Director
 
  "Non-Employee Director" means a person who is independent of management and
free from any relationship with the Company or otherwise that, in the opinion
of the Board of Directors, would interfere in the exercise of independent
judgment as a director. No officer or employee of the Company or its
subsidiaries shall be qualified as a "Non-Employee Director." It is also
presumed that no former officer or employee of the Company may qualify as a
"Non-Employee Director," provided that this presumption is rebuttable upon an
affirmative determination by the Board.
 
Directors
 
 Nominees for Election to the Board
 
  The Nominating and Governance Committee shall recommend nominees to the full
Board for annual elections of directors.
 
 Retirement
 
  Directors shall submit their resignation due to retirement effective at the
annual meeting of stockholders immediately preceding their 70th birthday.
 
 Changes in Professional Responsibility
 
  The Board should consider whether a change in an individual's professional
responsibilities directly or indirectly impacts that person's ability to
fulfill directorship obligations. To facilitate the Board's consideration, (i)
the CEO and other employee directors shall submit a resignation as a matter of
course upon retirement, resignation, or other significant change in
professional roles, and (ii) all Non-Employee Directors shall submit a
resignation as a matter of course upon retirement, a change in employer, or
other significant change in their professional roles and responsibilities.
 
 Director Compensation
 
  From time to time the compensation of directors shall be reviewed by the
Compensation Committee, which shall make recommendations to the full Board.
The Board's philosophy is that a substantial portion of director compensation
shall be equity-based.
 
                                      16
<PAGE>
 
 Outside Board Memberships
 
  The CEO and other senior management members of the Board shall seek the
approval of the Board before accepting outside board memberships.
 
Board Operations
 
 Board Agenda
 
  The Chairman shall set the agenda for each Board meeting, taking into
account input and suggestions from members of the Board.
 
 Strategic Planning
 
  The Board shall hold an annual strategic planning session. The timing and
agenda for this meeting is to be suggested by the CEO.
 
 Independent Advice
 
  The Board may seek legal or other expert advice from a source independent of
management. Generally this would be with the knowledge of the CEO.
 
 Access to Top Management
 
  Board members are free to contact members of senior management and are
encouraged to coordinate their contacts with the CEO, President, Chief
Financial Officer or General Counsel.
 
 Executive Meetings of Non-Employee Directors
 
  A brief executive meeting of Non-Employee Directors should be held before
each Board meeting. These meetings will be expanded into longer sessions as
needed. The Chairman of the Nominating and Governance Committee shall lead
these sessions.
 
 Mailing Board Meeting Materials
 
  Directors should receive materials for regular Board meetings at least three
calendar days before the meeting. It is recommended that directors receive
three days notice of Special Board Meetings. If necessary, the Company's By-
laws allow for as little as 24 hours formal notice for a Special Board
Meeting. Materials for Special Board Meetings shall be distributed as promptly
as practicable.
 
 Guidelines Regarding Field Board Meetings or Director Visits to Operational
Sites
 
  Board meetings shall periodically include operational site visits.
Management shall determine appropriate sites and scheduling for such meetings.
 
 Board Evaluation
 
  The Nominating and Governance Committee shall be responsible for evaluating
directors as part of its process for recommending director nominees to the
Board.
 
  The Nominating and Governance Committee shall be responsible for
coordinating an annual evaluation by the directors of the Board's performance
and procedures.
 
                                      17
<PAGE>
 
 CEO Evaluation
 
  The Nominating and Governance Committee shall be responsible for
coordinating an annual evaluation of the CEO by the Non-Employee Directors.
The Non-Employee Directors will also determine guidance for the Compensation
Committee with respect to CEO compensation. The Chairman of the Nominating and
Governance Committee shall be the liaison with the CEO.
 
 Management Succession
 
  The Board shall coordinate with the CEO to ensure that a successor for
emergencies is designated at all times and that a formalized process governs
long-term management development and succession. The CEO shall report to the
Board annually about development of senior management personnel and succession
plans.
 
 Media Relations
 
  Management speaks for the Company.
 
                                 OTHER MATTERS
 
  The Board of Directors of the Company does not know of any other matters to
be presented for action at the Meeting other than those listed in the Notice
of Meeting and referred to herein. If any other matters properly come before
the Meeting or any adjournment thereof, it is intended that the proxies
solicited hereby be voted thereon in accordance with the recommendations of
the Board of Directors of the Company.
 
                                      18
<PAGE>
 
 
                             Waste Management, Inc.
 
           This Proxy is Solicited By the Board of Directors for the
           Annual Meeting of Stockholders to be Held on May 14, 1999
 
  The undersigned hereby appoints John E. Drury, Rodney R. Proto and Gregory T.
Sangalis as proxies, and each of them with full power of substitution, to vote
all shares of Common Stock, par value $.01 per share, of Waste Management, Inc.
that the undersigned is entitled to vote at the Annual Meeting of Stockholders
to be held on May 14, 1999, at 10:00 a.m., Central time, or at any adjournment
thereof, as follows:
 
  An executed Proxy that does not designate a vote shall be deemed to grant
authority for any item not designated.
 
  ALL SHARES WILL BE VOTED AS DIRECTED HEREIN AND UNLESS OTHERWISE DIRECTED
WILL BE VOTED "FOR ALL NOMINEES" IN ITEM 1 AND "FOR" ITEM 2. YOU MAY REVOKE
THIS PROXY AT ANY TIME PRIOR TO A VOTE THEREON.
 
 Attention participants in 401(k) plans: If you have an interest in the Common
Stock of Waste Management, Inc. through participation in the Waste Management
Retirement Savings Plan or the Waste Management Retirement Savings Plan for
Collectively Bargained Employees, you may confidentially instruct the
Trustee(s) of the respective plan on how to vote the shares representing your
proportionate interest in that plan's assets. The Trustee(s) shall vote shares
in accordance with any instructions received. Any shares for which the
Trustee(s) has not received timely voting instructions shall be voted by the
Trustee(s) in its sole discretion.
 
 
<PAGE>
 

                            WASTE MANAGEMENT, INC.
                                                     
   PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY  [ ]
 
The Board of Directors recommends a vote "FOR"       For   Withheld   For All 
items (1) and (2).                                   All      All     Except* 
                                                                              
                                                     [_]      [_]       [_]    
1. Election of directors:
                        
Nominees: Pastora San Juan Cafferty, 
          Ralph F. Cox, Richard J. Heckmann
          and Steven G. Rothmeier

- ------------------------------------------------
       *For all nominees except noted above

2. To ratify the appointment of Arthur Andersen LLP    For    Against    Abstain
   as independent auditors for fiscal 1999.            [_]      [_]        [_]



3. In their discretion, upon such other matters 
   (including procedural and other matters relating 
   to the conduct of the meeting) which may properly 
   come before the meeting and any adjournment thereof.
 
Mark here for 
address change 
and note to the left.      [_]
 
 
                              
                                        Dated: __________________________, 1999

                                        Signature(s) __________________________

                                        _______________________________________

                                        Please sign as name appears on this
                                        card. Joint owners should each sign.
                                        Executors, administrators, trustees,
                                        etc. should give their full title.


                          C   FOLD AND DETACH HERE   C

         PLEASE VOTE, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY 
                         USING THE ENCLOSED ENVELOPE.



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