WASTE SYSTEMS INTERNATIONAL INC
DEFR14A, 2000-05-24
REFUSE SYSTEMS
Previous: NEW FRONTIER MEDIA INC /CO/, 5, 2000-05-24
Next: MAPICS INC, SC 13D/A, 2000-05-24








SCHEDULE 14A - INFORMATION REQUIRED IN A PROXY STATEMENT

SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

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 240.14a-11(c) or 240.14a-12

WASTE SYSTEMS INTERNATIONAL, INC.
(Name of Registrant as Specified in its Charter)


 (Name of person(s) Filing Proxy Statements, if other than the Registrant)

         Payment of Filing Fee (Check the appropriate box):

[X] No fee required
[ ] Fee computed on the table below per Exchange Act rules 14a-6(i)(1) 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>


Note: This amended proxy is filed to correct the record date for determining the
stockholders  entitled  to notice of and to vote at the Annual  Meeting  and any
adjournments or postponements  thereof from April 23, 2000 to May 10, 2000. Only
stockholders  of record of the Company's  Common Stock, at the close of business
on May 10, 2000 will be entitled to notice of and to vote at the Annual  Meeting
and at any adjournments or postponements thereof.


<PAGE>


                        WASTE SYSTEMS INTERNATIONAL, INC.
                               420 Bedford Street
                                    Suite 300
                               Lexington, MA 02420

                                  May 10, 2000

Dear Stockholder:

You are invited to attend the 2000 Annual Meeting of  Stockholders  (the "Annual
Meeting") of Waste Systems  International,  Inc. (the "Company"),  scheduled for
June 14, 2000 at 10:00 a.m. to be held at the offices of the Company, located at
420  Bedford  St.,  Lexington,  Massachusetts.  In  connection  with the  Annual
Meeting,  enclosed is a Notice of the Annual Meeting and an  accompanying  Proxy
Statement for your review.  We encourage you to review the enclosed material and
promptly return the enclosed Proxy Card.

As some of you will not be able to attend the Annual  Meeting,  we would like to
take this opportunity to update you on some of the significant  events that have
occurred over the past year.

The following are some of the Company's accomplishments during the past year:

Completed 13  acquisitions  of  collection  companies,  transfer  stations and a
landfill which expanded the Company's operations within the Central Pennsylvania
and Eastern New England regions and entered the Washington DC market.

Completed an offering of $100.0 million  aggregate  principal  amount of 11 1/2%
Senior Notes.  The proceeds were used to complete  several  acquisitions and for
general corporate purposes, including working capital.

Consummated  the  exchange  of  shares  of  common  stock  of  the  Company  for
approximately  $10.4  million  of  the  Company's   outstanding  7%  Convertible
Subordinated  Notes  which  resulted in an  estimated  savings to the Company of
approximately  $4.4 million in interest  payments  over the course of the next 6
years.

On December  28, 1999,  the Company  opened the  Mostoller  landfill in Somerset
County,  Pennsylvania.  The  landfill is permitted to accept 2,000 tons per day,
six  days  a  week,  or  624,000  tons  per  year,  of  municipal  solid  waste,
construction  and  demolition  waste,  sludge and residual  waste.  The landfill
consists  of 7 cells  having  approximately  14.2  million  cubic yards of total
permitted  capacity with expected  additional room for expansion on the 513 acre
permitted "greenfields" site. The opening of the landfill is expected to improve
the Company's internalization rate.

In August 1999,  the Company issued  2,239,745  shares of its common stock at $7
per share in a private  placement  for  proceeds  totaling  approximately  $15.7
million.  On December 28,  1999,  the Company  completed a private  placement of
Series D Convertible  Preferred Stock from which the Company received  aggregate
proceeds of $15 million.

On February 15, 2000, the Company  closed an Exchange Offer for its  $49,551,426
of Convertible  Subordinated  Notes due 2005 and its $100,000,000  Senior Notes.
Approximately  $15,355,000 principal amount of, plus accrued but unpaid interest
on, its 11 1/2% Series B Senior Notes and  approximately  $22,832,000  principal
amount of, plus accrued but unpaid interest on, its 7% Convertible  Subordinated
Notes  were  tendered  and  exchanged  into  shares  of the  Company's  Series E
Convertible Preferred Stock.

Throughout  1999,  the Company  increased  the amount of waste  collected by the
Company that was subsequently  disposed at Company landfills,  and increased the
amount of the waste  delivered for disposal at the Company's  landfills that was
collected by the Company.  During the year ended December 31, 1999,  nearly 100%
of the waste from the Company's Vermont operations was delivered for disposal at
the Moretown  Landfill,  Inc. and  approximately  36% of the waste delivered for
disposal  at the  Moretown  Landfill  during this  period was  collected  by the
Company. In addition,  approximately 65% of the waste from the Company's Central
Pennsylvania  - Altoona  division  operations  was delivered for disposal at the
Sandy Run Landfill and  approximately 70% of the waste delivered for disposal at
the Sandy Run Landfill  during this period was  collected by the Company.  Since
the acquisition of Community Refuse,  Inc., on March 1, 1999,  approximately 95%
of the waste from the  Company's  Central  Pennsylvania  -  Harrisburg  division
operations was delivered for disposal at the Community Refuse, Inc. landfill and
approximately  28% of the waste delivered for disposal at the Community  Refuse,
Inc.  landfill  during this period was collected by the Harrisburg  division and
other company regions. Since their acquisition in July 1999, Eastern Trans-Waste
of Maryland,  Inc.  disposed of approximately  56% of its waste at the Community
Refuse Services,  Inc.  landfill,  while C&J Trucking Company,  Inc. disposed of
approximately 14% of its waste at the Community Refuse Services, Inc. landfill.

In  February  2000,  the  Company  and  Eurocare  Environmental  Services,  Ltd.
(Eurocare) entered into an exclusive European license for the Company's patented
medical waste  treatment  technology.  As part of the licensing  agreement,  the
Company  acquired a  minority  interest  in,  and the right of first  refusal to
acquire Eurocare.

We also enclose the Company's 1999 Annual  Report,  which provides more detailed
information regarding the Company's activities during the year.

With a continued focus on core business  activities and the continued  execution
of our plan to develop integrated waste management  business  opportunities,  we
believe that Waste Systems International, Inc. can look forward to a very bright
future.

                        Sincerely,

                        Waste Systems International, Inc.

     Philip W. Strauss                             Robert Rivkin
     Chairman, President and                       Executive Vice President -
     Chief Executive Officer                       Acquisitions and Secretary


<PAGE>



                        Waste Systems International, Inc.

                               420 Bedford Street
                                    Suite 300
                         Lexington, Massachusetts 02420
                                 ---------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                     TO BE HELD ON WEDNESDAY, JUNE 14, 2000
                                 ---------------

         NOTICE IS HEREBY  GIVEN that the 2000  Annual  Meeting of  Stockholders
(the  "Annual  Meeting")  of Waste  Systems  International,  Inc.  ("WSI" or the
"Company") will be held on Monday,  June 14, 2000 at 10 a.m., local time, at the
offices of the  Company,  420  Bedford  St.,  Lexington,  Massachusetts  for the
following purposes:

To elect the directors of the Company;

To consider and act upon a proposal to ratify the Board of Director's  selection
of KPMG LLP as the Company's  independent  auditors for the current fiscal year;
and

To consider and act upon any other matters which may properly be brought  before
the Annual Meeting and any adjournments or postponements thereof.

Any action may be taken on the foregoing  proposals at the Annual Meeting on the
date  specified  above or on any date or dates to which,  by  original  or later
adjournment, the Annual Meeting may be adjourned, or to which the Annual Meeting
may be postponed.

The Board of Directors  has fixed the close of  business on May 10, 2000 as the
record date for determining the  stockholders  entitled to notice of and to vote
at the Annual  Meeting  and any  adjournments  or  postponements  thereof.  Only
stockholders  of record of the Company's  Common Stock, at the close of business
on that date will be entitled to notice of and to vote at the Annual Meeting and
at any adjournments or postponements thereof.

You are requested to fill in and sign the enclosed form of proxy (also  referred
to herein and in the accompanying proxy statement as the "Proxy Card"), which is
being  solicited  by the  Board of  Directors,  and to mail it  promptly  in the
enclosed  postage-prepaid  envelope.  Any proxy may be revoked by  delivery of a
later dated proxy. Stockholders of record who attend the Annual Meeting may vote
in person, even if they have previously delivered a signed proxy.

By Order of the Board of Directors,

                                  /s/ Robert Rivkin
                                  Robert Rivkin
                                    Secretary
Lexington, Massachusetts
May 10, 2000

                                    IMPORTANT
WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  PLEASE COMPLETE,  SIGN, DATE AND
PROMPTLY RETURN THE ENCLOSED PROXY IN THE POSTAGE-PREPAID  ENVELOPE PROVIDED. IF
YOU ATTEND THE ANNUAL  MEETING,  YOU MAY VOTE IN PERSON IF YOU WISH, EVEN IF YOU
HAVE PREVIOUSLY RETURNED YOUR PROXY.



<PAGE>




                        WASTE SYSTEMS INTERNATIONAL, INC.
                               420 Bedford Street
                                    Suite 300
                               Lexington, MA 02420
                                 ---------------
                                 PROXY STATEMENT
                                 ---------------
                     FOR 2000 ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 14, 2000

                                 May 10, 2000

This proxy statement (the "Proxy Statement") is furnished in connection with the
solicitation   of  proxies  by  the  Board  of   Directors   of  Waste   Systems
International,  Inc., a Delaware corporation (the "Company"),  from stockholders
of the  outstanding  shares of the  Company's  capital stock for use at the 2000
Annual Meeting of  Stockholders  of the Company to be held on June 14, 2000, and
any  adjournments  or  postponements  thereof  (the "Annual  Meeting"),  for the
purposes set forth in the accompanying Notice of Annual Meeting.

This Proxy Statement,  the accompanying Notice of Annual Meeting and the form of
proxy  (also  referred  to herein as the "Proxy  Card") are first  being sent to
stockholders  on or about May 17, 2000.  The Board of Directors  has fixed the
close of business on May 10, 2000 as the record date for the  determination of
stockholders  entitled  to  notice  of and to vote at the  Annual  Meeting  (the
"Record Date").  Only stockholders of record of the Company's common stock, $.01
par value per share (the "Common  Stock") at the close of business on the Record
Date will be entitled to notice of and to vote at the Annual Meeting.  As of the
Record Date,  there were an aggregate of  20,348,297  shares of Common Stock and
Common Stock equivalents outstanding and eligible to vote at the Annual Meeting.
Holders of Common  Stock  outstanding  as of the close of business on the Record
Date will be entitled to one vote for each share.

The  presence,  in person  or by proxy,  of  holders  of shares of voting  stock
representing a majority of the voting power of the outstanding  shares of voting
stock issued, outstanding,  and entitled to vote at a meeting of stockholders is
necessary to constitute a quorum for the  transaction  of business at the Annual
Meeting.  The  affirmative  vote of the holders of a majority of the outstanding
voting power,  present in person or  represented  by proxy at the Annual Meeting
and entitled to vote on the matter, is required for the approval of any proposal
or matter other than the election of directors.  Directors shall be elected by a
plurality of the shares  present in person or represented by proxy at the Annual
Meeting,  entitled  to vote  in the  election  of  directors,  and  cast in such
election.  Shares that reflect  abstentions or "broker non-votes" (i.e.,  shares
represented  at the  Annual  Meeting  held by brokers  or  nominees  as to which
instructions  have not been  received  from the  beneficial  owners  or  persons
entitled  to vote  such  shares  and,  with  respect  to one or more but not all
issues, such brokers or nominees do not have discretionary  voting power to vote
such  shares) will be counted for  purposes of  determining  whether a quorum is
present for the transaction of business at the Annual  Meeting.  With respect to
the election of  directors,  votes may be cast only in favor of or withheld from
each  nominee;  votes  that are  withheld  will be  excluded  entirely  from the
election and will have no effect.

Stockholders  of the Company are requested to complete,  date, sign and promptly
return the  accompanying  Proxy Card in the enclosed  postage-prepaid  envelope.
Shares  represented  by a properly  executed proxy received prior to the vote at
the  Annual  Meeting  and not  revoked  will be voted at the  Annual  Meeting as
directed on the Proxy Card.  If a properly  executed  proxy is submitted  and no
instructions  are  given,  the proxy will be voted FOR (i) the  election  of the
nominees for directors of the Company named in this Proxy Statement and (ii) the
ratification  and  approval  of the  selection  of  KPMG  LLP  as the  Company's
independent auditors for the current fiscal year. It is not anticipated that any
matters other than those set forth in this Proxy  Statement will be presented at
the Annual  Meeting.  If other matters are  presented,  proxies will be voted in
accordance with the discretion of the proxy holders.

A  stockholder  of  record  may  revoke a proxy at any time  before  it has been
exercised by filing a written  revocation  with the  Secretary of the Company at
the address of the  Company set forth  above,  by filing a duly  executed  proxy
bearing a later  date,  or by  appearing  in person  and voting by ballot at the
Annual  Meeting.  Any  stockholder of record as of the Record Date attending the
Annual  Meeting  may vote in person  whether or not a proxy has been  previously
given, but the presence  (without further action) of a stockholder at the Annual
Meeting will not constitute revocation of a previously given proxy.

The Company's Annual Report on Form 10-K,  including financial  statements,  for
the fiscal year ended December 31, 1999 (the "1999 Form 10-K"),  is being mailed
to  stockholders  concurrently  with this Proxy  Statement.  The 1999 Form 10-K,
however,  is not part of the proxy  solicitation  materials,  except for certain
parts of the 1999  form 10-K  which  are  expressly  incorporated  by  reference
herein. See "Incorporation of Certain Documents by Reference."


                           (Item 1 of the Proxy Card)

PROPOSAL 1

ELECTION OF DIRECTORS

         The Board of Directors  has  nominated  seven  individuals  to serve as
directors of the Company  (the  "Nominees").  All of the Nominees are  currently
serving as  directors of the Company.  The Board of Directors  anticipates  that
each of the Nominees will serve, if elected,  as a director.  However, if any of
the  Nominees is unable to accept  election,  the proxies  will be voted for the
election  of such  other  person  or  persons  as the  Board  of  Directors  may
recommend.  Directors  serve  for  one-year  terms  expiring  on the date of the
Company's  2000 Annual  Meeting and until their  successors are duly elected and
qualified.

         Approval of this proposal  requires a plurality of the votes present in
person or represented at the meeting.  The Board of Directors  recommends a vote
FOR the Nominees.

Information Regarding Nominees and Executive Officers

         The following  table and  biographical  descriptions  set forth certain
information as of March 15, 2000,  unless otherwise  specified,  with respect to
the  seven  Nominees  based on  information  furnished  to the  Company  by each
Nominee.

Directors

                                                   Director
    Name                        Age                 Since
Philip W. Strauss                51                  1996
Robert Rivkin                    41                  1997
Jay Matulich                     45                  1995
David J. Breazzano               43                  1997
Charles Johnston                 65                  1997
Judy K. Mencher                  43                  1997
William B. Philipbar             74                  1997
- --------------

     Philip W. Strauss.  Mr.  Strauss has been the Chief  Executive  Officer and
President  since March 27, 1996 and  Chairman of the Board since June 24,  1996.
Previously Mr.  Strauss had been  Executive  Vice President and Chief  Operating
Officer of the Company  since  September 19, 1995. He has 24 years of experience
in project,  business and corporate  development.  Mr. Strauss was co-founder of
BioMedical Waste Systems,  Inc., a publicly held waste management firm, where he
served as Executive Vice President from its inception in 1987 until May 1992 and
as a Director from inception until May 1993.

         Robert Rivkin.  Mr. Rivkin,  a Certified  Public  Accountant,  has been
Executive Vice President -  Acquisitions  of the Company since April 1998,  Vice
President  and Chief  Financial  Officer  from  March  1995  through  July 1999,
Secretary  since May 1995 and  Treasurer  since June 1996.  Mr. Rivkin was first
elected  to the Board of  Directors  in June  1997.  For the six years  prior to
joining the Company,  Mr. Rivkin was a principal at The Envirovision Group Inc.,
a full service  environmental  engineering,  consulting and contracting company,
where  he  was  responsible  for  finance,  marketing  and  strategic  planning.
Previously,  Mr.  Rivkin  practiced  public  accounting  in New  York,  where he
specialized  in mergers  and  acquisitions,  initial  public  offerings  and SEC
reporting.

     Jay J. Matulich.  Mr.  Matulich has been a member of the Board of Directors
since March 1995. Mr. Matulich is a Managing  Director of International  Capital
Growth Limited ("ICG"),  formerly Capital Growth  International  L.L.C. and U.S.
Sachem  Financial  Consultants,  L.P. He has held this position since 1994. From
May 1990 to October 1994,  Mr.  Matulich was a Vice  President of Gruntal & Co.,
Incorporated, investment bankers.

     David  J.  Breazzano.  Mr.  Breazzano  has been a  member  of the  Board of
Directors  since June 1997.  Mr.  Breazzano is one of the two  principals at DDJ
Capital Management,  LLC, which was established in 1996. He has over 20 years of
investment  experience and served as a Vice  President and Portfolio  Manager at
Fidelity Investments  ("Fidelity") from 1990 to 1996. Prior to joining Fidelity,
Mr.  Breazzano was President and Chief  Investment  Officer of the T. Rowe Price
Recovery Fund. Mr.  Breazzano also serves as a Director of Key Energy  Services,
Inc. and Samuel Jewelers, Inc.

         Charles  Johnston.  Mr.  Johnston  has  been a member  of the  Board of
Directors  since  June  1997.  During the past 10 years he has served on various
boards.  Mr.  Johnston is  currently  Chairman of Ventex  Technology  in Riviera
Beach,  Florida  and has held that  position  since 1993.  He is also  currently
Chairman of AFD  Technologies in Jupiter,  Florida.  He was previously  founder,
Chairman,  and CEO of ISI  Systems,  a  public  company  on the  American  Stock
Exchange prior to being sold to Teleglobe  Corporation of Montreal,  Canada. Mr.
Johnston also serves as Trustee of Worcester Polytechnic Institute in Worcester,
Massachusetts  as well as Trustee for the  Institute  of  Psychiatric  Research,
University of Pennsylvania in Philadelphia, Pennsylvania. In addition, he serves
as director of the following  companies - Kideo Productions and Infosafe Systems
both of New York City,  Hydron  Technologies  Inc.  of Boca  Raton,  Florida and
Spectrum Signal Processing of Vancouver, British Columbia.

     Judy K.  Mencher.  Ms.  Mencher has been a member of the Board of Directors
since  August  1997.  Ms.  Mencher is one of the two  principals  at DDJ Capital
Management,  LLC, which was  established in 1996. From 1990 to 1996, Ms. Mencher
was at Fidelity  working in the  Distressed  Investing  Group.  Prior to joining
Fidelity in 1990, Ms. Mencher was a Partner at the law firm of Goodwin,  Procter
& Hoar LLP specializing in bankruptcy and creditors' rights.

     William B.  Philipbar.  Mr.  Philipbar  was first elected a Director of the
Company on May 8, 1996.  He  resigned  as a Director  of the Company on June 24,
1997 and was reelected to the Board on August 20, 1997. Since December 1997, Mr.
Philipbar has been a part-time consultant for the Company in connection with the
Company's  consideration of proposed  acquisitions and other strategic  matters.
Prior to becoming a Director of the Company, Mr. Philipbar served as Chairman of
the Delaware Solid Waste Authority from 1977 to 1987 and was President and Chief
Executive Officer of Rollins  Environmental Corp. from 1973 to 1984. He has been
a Director of Matlack Systems,  Inc. and Rollins Truck Leasing Corp. since 1993.
Until 1995 he was also an advisor to Charles River Ventures.

The Board of Directors and Its Committees

Board of Directors

         The Company's Board of Directors  consists of seven members, a majority
of whom is independent of the Company's  management.  Each director holds office
for a term  from  election  until  the  next  Annual  Meeting  of the  Company's
stockholders and until his or her successor is duly elected and qualified.

         The Board of Directors held 6 meetings during fiscal year 1999. Each of
the Company's directors attended at least 67% of the total number of meetings of
the Board of Directors  and of the  committees of the Company of which he or she
was a member. Jay Matulich was unable to attend two of the six meetings.

The Board of Directors has appointed a Compensation Committee
and an Audit Committee.

     Compensation  Committee.  The Compensation  Committee currently consists of
Messrs.  Johnston and Strauss and Ms. Mencher. The Compensation  Committee makes
recommendations and exercises all powers of the Board of Directors in connection
with certain compensation matters,  including incentive compensation and benefit
plans. The Compensation  Committee (excluding Mr. Strauss) administers,  and has
authority to grant awards under,  the Directors' Plan to the employee  directors
and management of the Company and its subsidiaries and other key employees.  The
Compensation Committee held 2 meetings during fiscal year 1999.

         Audit  Committee.  The Audit  Committee  currently  consists of Messrs.
Breazzano, Matulich and Philipbar. The Audit Committee is empowered to recommend
to the Board the appointment of the Company's independent public accountants and
to  periodically  meet with such  accountants  to discuss their fees,  audit and
non-audit services, and the internal controls and audit results for the Company.
The Audit  Committee  also is  empowered to meet with the  Company's  accounting
personnel to review accounting policies and reports.  The Audit Committee held 2
meetings  during fiscal year 1999.  Jay Matulich was unable to attend one of the
two meetings.


Director Compensation

        The Company does not currently pay cash  compensation  to its directors.
Non-employee directors are entitled to stock option grants under the Amended and
Restated  Waste  Systems   International,   Inc.  1995  Stock  Option  Plan  for
Non-Employee Directors (the "Director Plan"). The Director Plan provides for the
automatic granting to Independent Directors (as defined in the Director Plan) of
options that do not qualify as incentive  stock  options  (referred to as "Stock
Options")  under Section 422 of the Code.  Under the terms of the Director Plan,
each  Independent  Director  who first  becomes a Director  of the Company on or
after June 30, 1997 shall automatically be granted on the date he or she becomes
a Director of the Company a Stock  Option to  purchase  20,000  shares of Common
Stock. In addition,  the Director Plan provides that each  Independent  Director
shall  automatically be granted, at the beginning of each calendar year in which
he or she is  serving  as an  Independent  Director,  a Stock  Option to acquire
10,000 shares of Stock.  Each  Independent  Director  entering service after the
start of any calendar year will  automatically  be granted on the effective date
of his or her Board  membership  a Stock  Option to  acquire a portion of 10,000
shares of Stock prorated to reflect the remaining portion of such calendar year.
The exercise  price per share for the Common  Stock  covered by any Stock Option
granted  under the Director  Plan shall be equal to the fair market value of the
Common Stock on the date such option is granted.

Other than Stock Options to acquire 20,000 shares of Stock granted automatically
to each new director  joining the Board on or after June 30,  1997,  which Stock
Options vest  immediately  upon grant,  options  granted under the Director Plan
shall  vest at a rate of 25% of the total  number  of  shares  of  Common  Stock
purchasable  under such option for each year that the holder  remains a Director
of the Company,  such vesting to take place at the end of each of the first four
calendar years  following  issuance of such options.  An option issued under the
Director Plan shall not be  exercisable  after the  expiration of ten years from
the date of grant.

On  December  15,  1997,  the Board of  Directors  voted to retain  Mr.  William
Philipbar,  a Non-Employee Director of the Company, as a part-time consultant in
connection with the Company's  consideration of proposed  acquisitions and other
strategic matters.  Mr.  Philipbar's  compensation for providing such consulting
services for up to four days per month, as requested by the Company, consists of
grants of  options  to acquire  25,000  shares of Common  Stock to be granted on
January 1 of each year  (beginning  January  1,  1998) so long as Mr.  Philipbar
continues to be so retained by the Company.  Under such consulting  arrangement,
Mr.  Philipbar  received  options on  January 1, 1998,  1999 and 2000 to acquire
25,000 shares of Common Stock, vesting according to the terms described below.


Executive Officers

         Set forth below is certain information  regarding each of the executive
officers of the  Company,  including  their  principal  occupation  and business
experience for at least the last five years.
<TABLE>
<CAPTION>
           Name                       Age                    Position
<S>                                   <C>      <C>

Philip Strauss...................     51       Chief Executive Officer and President
Robert Rivkin....................     41       Executive Vice President - Acquisitions, Secretary and Treasurer
James Elitzak....................     39       Vice President and Chief Financial Officer
Joseph Motzkin...................     57       Vice President - Operations
Douglas Martin...................     52       Vice President - Engineering and Compliance
Mark Popham......................     45       Vice President - Capital Project Development
Arthur Streeter..................     39       Vice President and General Counsel
- -----------------
</TABLE>


        The principal  occupation and business  experience for at least the last
five years of each  executive  officer  of the  Company,  other  than  executive
officers also serving as Directors, is set forth below.

James Elitzak.  Mr. Elitzak has been Vice President and Chief Financial  Officer
of the Company since August 1999.  From 1993 to 1999, he was Director of Finance
for Waste  Management,  Inc.  From 1989 to 1993,  he was  Director of  Corporate
Accounting  at  Wheelabrator  Technologies.  Mr.  Elitzak,  a  Certified  Public
Accountant, has over ten years of solid waste industry experience.

Joseph  Motzkin.  Mr.  Motzkin has been a Vice  President  of the Company  since
August  1996.  From 1994 to 1996,  Mr.  Motzkin  was a General  Manager at Prins
Recycling  Corporation  where he established  recycling  programs,  and directed
sales  programs and customer  service  activities.  From 1989 to 1994,  he was a
General  Manager at Laidlaw Waste Systems where he was responsible for their New
England  operations.  Mr.  Motzkin has 26 years of experience in the solid waste
management business.

Douglas  Martin.  Mr. Martin has been a Vice President of the Company since June
1999. From 1997 to 1999, Mr. Martin was Vice President of Regulatory Offices for
Envirosource.  Prior to joining  Envirosource,  Mr.  Martin held the position of
Vice  President,  Environment,  Health and Safety for Chemical Waste  Management
from 1992 to 1997.

Mark Popham.  Mr. Popham has been Vice President - Capital  Project  Development
since April 1999.  Mr. Popham was Director of Engineering  and  Operations  from
1995 to April 1999. From 1988 to 1993, he was Vice  President/Director at United
Waste Systems,  Inc.

Arthur Streeter.  Mr. Streeter has been Vice President and General Counsel since
February  1998.  Prior to joining the Company he was a Partner at Goldstein  and
Manello,  a 60 lawyer  firm  based in Boston,  Massachusetts  where he gained 12
years of experience representing both private and public companies.

Each of the  executive  officers  holds his or her  respective  office until the
regular annual meeting of the Board of Directors following the annual meeting of
stockholders  and until his or her  successor is elected and  qualified or until
his or her earlier resignation or removal.


                             EXECUTIVE COMPENSATION

         The following  sections of this Proxy  Statement set forth and describe
the  compensation  paid or awarded  during the last three years to the Company's
Chief  Executive  Officer and the four other most highly  compensated  executive
officers.

         Summary   Compensation  Table.  The  following  table  sets  forth  the
aggregate cash compensation paid by the Company with respect to the fiscal years
ended December 31, 1999, 1998 and 1997 to the Company's Chief Executive  Officer
and the three other senior executive officers in office on December 31, 1999 who
earned at least $100,000 in cash compensation  during 1999 (the "Named Executive
Officers").

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
<S>                                                         <C>               <C>             <C>
                                                                                                 Long-Term
                                                                                               Compensation
                                                                                                  Awards
                                                                                 Annual           Shares
                                                                              Compensation      Underlying
                                                                                 Salary         Options (1)
Name and Principal Position                                  Year                  ($)              (#)
- ---------------------------                                  ----             -----------------------------

Philip Strauss                                               1999                212,494           250,000
Chairman of the Board,                                       1998                188,172           250,000
President and Chief                                          1997                162,504           522,859
Executive Officer

Robert Rivkin                                                1999                211,717           250,000
Executive Vice President - Acquisitions,                     1998                187,506           250,000
Secretary and Treasurer                                      1997                162,504           522,859

Joseph Motzkin                                               1999                137,386            25,000
Vice President - Acquisitions                                1998                118,060            40,000
                                                             1997                110,000            19,300

Mark Popham(2)                                               1999                116,639            20,000
Vice President - Capital Project Development

Arthur Streeter(3)                                           1999                139,101            25,000
Vice-President and General Counsel                           1998                118,428            40,000
</TABLE>

(1)      All information with respect to outstanding  options,  including shares
         issuable or issued and exercise  prices payable or paid per share,  has
         been  adjusted  to reflect the 1-for-5  reverse  stock split  effective
         February 13, 1998.

(2)      Includes Mr. Popham's salary for 1999 only as Mr. Popham was promoted
         in April 1999.

(3)      Includes Mr. Streeter's salary for 1999 and 1998 only as Mr. Streeter
         joined the Company in February 1998.



     Option  Grants in Fiscal  Year  1999.  The  following  table sets forth the
options  granted  during  fiscal year 1999 and the value of the options  held on
December 31, 1999 by the Company's Named Executive Officers.

                                        OPTION GRANTS IN FISCAL YEAR 1999 (1)
<TABLE>
<CAPTION>
<S>                     <C>                  <C>                    <C>            <C>            <C>
                                              Percent of Total
                            Number of         Options Granted       Exercise or
                        Shares Underlying     to Employees in       Base Price     Expiration       Grant Date
Name                   Options Granted(#)      Fiscal Year          ($ /share)        Date        Present Value$(2)
- ----                   ------------------     ---------------       ------------   ----------     -----------------
Philip Strauss               250,000                 27.7%            $4.25         04/12/09           $532,250
Robert Rivkin                250,000                 27.7%            $4.25         04/12/09           $532,250
James Elitzak                 50,000                  5.5%            $6.50         08/02/09           $162,850
Joseph Motzkin                25,000                  2.8%            $4.25         04/12/09           $ 53,225
Douglas Martin                20,000                  2.2%            $7.63         06/21/09           $ 76,400
Mark Popham                   20,000                  2.2%            $4.25         04/12/09           $ 42,580
Arthur Streeter               25,000                  2.8%            $4.25         04/12/09           $ 53,225
</TABLE>

(1)      All information with respect to outstanding  options,  including shares
         issuable or issued and exercise  prices payable or paid per share,  has
         been  adjusted  to reflect the 1-for-5  reverse  stock split  effective
         February 13, 1998.

(2)      The grant date present  value was  determined  using the Black  Scholes
         option pricing model with the following  weighted average  assumptions:
         volatility,  50%; expected dividend yield, 0%; risk free interest rate,
         5.5%; and expected life, 5 years.


         Option Exercises and Year-End Holdings.  The following table sets forth
the options  exercised during fiscal year 1999 and the value of the options held
on December 31, 1999 by the Company's Named Executive Officers.

                 AGGREGATED OPTION EXERCISES IN FISCAL YEAR 1999
                     AND FISCAL YEAR-END 1999 OPTION VALUES
<TABLE>
<CAPTION>

                                                                 Number of
                                                          Securities Underlying               Value of Unexercised
                                                           Unexercised Options                in-the-Money Options
                       Shares                            at Fiscal Year-End (#)             at Fiscal Year-End ($)
<S>                   <C>    <C>       <C>              <C>            <C>                 <C>           <C>
                     Acquired On         Value           ----------------------             ----------------------
Name                 Exercise (#)     Realized ($)       Exercisable   Unexercisable        Exercisable  Unexercisable
 --------------------------------    --------------   --------------  --------------        ------------ -------------
Philip Strauss            0                 0             373,929        698,930            $437,948       $1,430,135
Robert Rivkin             0                 0             373,929        698,930             437,948        1,430,135
James Elitzak             0                 0                   -         50,000                   -                -
Joseph Motzkin            0                 0              27,150         67,150              10,547          136,906
Douglas Martin            0                 0                   -         20,000                   -                -
Mark Popham               0                 0                   -         20,000              98,078           25,734
Arthur Streeter           0                 0              10,000         55,000             235,405           25,785
</TABLE>

         Employment  Agreements.  On June 30, 1998,  the Company and Mr. Strauss
entered into an employment  agreement.  The terms of the  agreement  provide (i)
that Mr.  Strauss  shall serve as the Company's  President  and Chief  Executive
Officer,  (ii) that he receive a salary of $200,000  per year  through  June 30,
1999 and  $225,000 per year through June 30, 2000 and (iii) that he agree not to
compete with the Company following termination of his employment for a period of
one year following the termination.  In the event that Mr. Strauss is terminated
for  cause,  he  shall  not be  bound  to the  non-competition  provisions.  The
Company's  agreement  with Mr.  Strauss was  effective  until June 30, 1999 and,
absent  ninety-day  notice  from  either  party to the  contrary,  was  extended
automatically for a subsequent  one-year term. The Company's  agreement with Mr.
Strauss may be terminated at any time by the mutual consent of the parties.

         On June 30, 1998, the Company and Mr. Rivkin entered into an employment
agreement.  The terms of the  agreement  provide (i) that he receive a salary of
$200,000  per year  through June 30, 1999 and $225,000 per year through June 30,
2000 per year and (ii) that he agree not to compete  with the Company  following
termination   of  his  employment  for  a  period  of  one  year  following  the
termination.  In the event that Mr. Rivkin is terminated for cause, he shall not
be bound to the  non-competition  provisions.  The Company's  agreement with Mr.
Rivkin was  effective  until June 30, 1999 and,  absent  ninety-day  notice from
either  party to the  contrary,  was  extended  automatically  for a  subsequent
one-year term. The Company's  agreement with Mr. Rivkin may be terminated at any
time by the mutual consent of the parties.


Stock Performance Graph

         The Securities and Exchange  Commission requires the Company to present
a chart comparing the cumulative  total  shareholder  return on its Common Stock
with the cumulative total shareholder  return of (i) a broad equity market index
and (ii) a published  industry index or peer group.  Although such a chart would
normally  be for a  five-year  period,  the Common  Stock has been listed on the
Nasdaq  Small-Cap  Market only since  November  14,  1995 and, as a result,  the
following  chart reflects only the period during which the Common Stock has been
listed on that market.  The chart  compares the Common Stock with (i) the Center
for Research in Security  Prices Nasdaq Market Value Index (the "Nasdaq  Index")
and (ii) the Center for Research in Security  Prices Waste  Management  Industry
Index (the "Waste  Management  Index").  The total return for each of the Common
Stock,  the Nasdaq Index and the Waste Management Index assumes the reinvestment
of dividends,  although dividends have not been declared on the Company's Common
Stock.  This chart  assumes  an  initial  investment  of  approximately  $100 on
November  14,  1995 in the stocks  comprising  the  Nasdaq  Index and the stocks
comprising the Waste Management  Index and an initial  investment of $100 in the
Company s Common Stock. The Nasdaq Index tracks the aggregate price  performance
of all domestic equity securities traded on the Nasdaq Market.
<TABLE>
<CAPTION>
<S>                                             <C>       <C>          <C>          <C>          <C>          <C>
                                                 1995      1995         1996         1997         1998       1999
Waste Systems International, Inc.               100.0      89.33        14.00        16.00        23.47      20.27
Industry Index                                  100.0     107.37       133.17       136.11       118.20      51.94
Broad Market                                    100.0     101.13       125.67       153.73       216.82     382.41
</TABLE>



Report of the Compensation Committee

         The Compensation  Committee's executive  compensation  philosophy is to
establish  competitive  levels of  compensation,  link  management's  pay to the
achievement  of the  Company's  performance  goals,  and enable  the  Company to
attract and retain qualified  management.  The Company's  compensation  policies
seek to align the financial  interests of senior  management of the Company with
those of its stockholders.

         Base Salary.  The Company has established base salary levels for senior
management  based on a number of factors,  including  market  salaries  for such
positions,  the  responsibilities  of the  position,  the  experience,  and  the
required knowledge of the individual. The Compensation Committee attempts to fix
base  salaries  on a basis  generally  in  line  with  base  salary  levels  for
comparable companies.

         Incentive  Compensation.  During  each  fiscal  year  the  non-employee
directors who are members of the  Compensation  Committee may consider  granting
senior  executives of the Company awards under the Option Plan.  Such awards are
based on various  factors,  including both corporate and individual  performance
during the  preceding  year and  incentives to reach certain goals during future
years.

         Compensation  of  Chief  Executive  Officer.  Philip  W.  Strauss,  the
Company's  Chief   Executive   Officer  and  President,   receives   competitive
compensation  and  regular  benefits  in effect  for  senior  executives  of the
Company.  During 1998, the Compensation  Committee increased Mr. Strauss' annual
base salary from  $175,000 to $200,000 as  determined on the same basis as other
senior executives of the Company, based on the factors noted above in "Report of
the   Compensation   Committee  -  Base  Salary".   In  addition  to  such  cash
compensation,  Mr.  Strauss  also  received  options to acquire an  aggregate of
250,000  shares of Common  Stock at exercise  prices at the fair market value of
the  Common  Stock on the date of  grant.  The  vesting  of all of such  options
accelerates upon a sale of the Company.

Submitted by the Compensation Committee:

         Philip W. Strauss
         Charles Johnston
         Judy K. Mencher

Compensation Committee Interlocks and Insider Participation

     Currently, Philip W. Strauss, Charles Johnston and Judy K. Mencher serve on
the  Compensation  Committee.  Philip W.  Strauss,  in  addition to serving as a
member  of the  Compensation  Committee,  is the  Chief  Executive  Officer  and
President.  No other member of the Compensation Committee in 1999 ever served as
an officer of the Company.

Principal Management and Stockholders

         The following table presents information as to all directors and senior
executive  officers  of the Company as of April 24, 2000 and persons or entities
known to the Company to be  beneficial  owners of more than 5% of the  Company's
Common  Stock  as of  April  24,  2000,  unless  otherwise  indicated,  based on
representations of officers and directors of the Company and filings received by
the Company on Schedules 13D and 13G or Form 13F under the  Securities  Exchange
Act of 1934, as amended (the "Exchange Act").


<PAGE>



                              Beneficial Ownership
<TABLE>
<CAPTION>
                                                                            Common Stock
                                                                     -----------------------------
<S>                                                                  <C>             <C>
                                                                     # of  Shares     % of Class
                                                                     Beneficially     Beneficially
Directors, Executive Officers and 5% Stockholders(1)                  Owned             Owned(2)
- ----------------------------------------------------                 -------------   -------------
B-III Capital Partners, L.P.(3)                                       10,286,622          40.5%
c/o DDJ Capital Management, LLC
141 Linden Street
Wellesley, MA 02181
                                                                       2,953,636          13.0%
The Prudential Insurance Company of America  (4)
100 Mulberry Street
Newark, NJ  07102

Mitchell Hutchins Asset Management, Inc.  (5)                          2,575,694          11.9%
1285 Avenue of the Americas
New York, NY 10019

John Hancock Advisers(6)                                               2,119,065           9.8%
101 Huntington Avenue
Boston, MA  02199

Chilton Investment Company, Inc. (7)                                   1,759,700           8.5%
320 Park Avenue
New York, NY 10022

Baldwin, L.P. (8)                                                      1,552,656           7.6%
1206 Oyster Cove Drive
Grasonville, MD 21638

David J. Breazzano(9)                                                     12,250            *

Charles Johnston(10)                                                      12,250            *

Jay Matulich(11)                                                          13,000            *

Judy K. Mencher(12)                                                       12,055            *

Joseph Motzkin(13)                                                        69,128            *

William B. Philipbar(14)                                                  66,055            *

Mark Popham(15)                                                           43,200            *

Robert Rivkin(16)                                                        647,597           3.1%

Philip W. Strauss(17)                                                    647,250           3.1%

Arthur Streeter(18)                                                       26,250            *

All directors and officers as a group (11 persons)                     1,549,207           7.1%
*  Less than 1%
</TABLE>

(1)      The persons  named in the table have sole voting and  investment  power
         with respect to all shares shown as beneficially  owned by them subject
         to  community  property  laws  where  applicable  and  the  information
         contained in footnotes to this table.

(2)      Based on 20,348,497 shares of Common Stock issued and outstanding as of
         April 24,  2000.  As of April 24, 2000 the Company had  outstanding  7%
         Convertible Subordinated Notes due 2005 which are currently convertible
         at the  option of the  holder  into an  aggregate  2,671,922  shares of
         Common Stock at a conversion price of $10.00 as set forth in the Notes.
         The Company had  outstanding  15,000 shares of Series D Preferred Stock
         which are  currently  convertible  at the option of the holder  into an
         aggregate of 2.5 million  shares of Common Stock at a conversion  price
         of $6.00 per share. The Company had outstanding 38,531 shares of Series
         E Preferred Stock, which are currently convertible at the option of the
         holder  into  an  aggregate  4,816,375  shares  of  Common  Stock  at a
         conversion  price of $8.00  per  share.  The  Company  has  outstanding
         1,500,000  warrants,  which are currently  convertible at the option of
         the holder  into an  aggregate  1,500,000  shares of Common  Stock at a
         conversion  price of $6.25 per share.  In accordance  with Exchange Act
         rules promulgated by the Commission, the foregoing shares issuable upon
         conversion  of the 7%  Convertible  Subordinated  Notes are included in
         this table only for those holders with the right to acquire such shares
         within 60 days from the date of this report,  to the extent such holder
         could acquire additional shares.

(3)      Includes  5,450,533  shares of Common Stock currently  owned.  Includes
         2,231,922   shares   issuable  upon   conversion   of  7%   Convertible
         Subordinated  Notes at a conversion  price of $10.00,  2,266,667 shares
         issuable upon  conversion  of Series D Preferred  Stock at a conversion
         price of $6.00 per share,  and 337,500 shares  issuable upon conversion
         of  Warrants  at a  conversion  price of $6.25 per share.  DDJ  Capital
         Management,  LLC  ("DDJ")  serves as the  investment  manager  to B-III
         Capital  Partners,  L.P.  ("B III");  an  affiliate  of DDJ acts as the
         general partner of B III.

(4)      Includes  634,761  shares of Common  Stock  currently  owned.  Includes
         2,093,875  shares  issuable upon conversion of Series E Preferred Stock
         at a conversion  price of $8.00 per share,  and 225,000 shares issuable
         upon  conversion of Warrants at a conversion  price of $6.25 per share.
         The  Common  Stock  and  Notes  are held  for the  benefit  of  certain
         registered investment companies over which Prudential or The Prudential
         Investment  Corporation  ("PIC")  may have  direct or  indirect  voting
         and/or  investment  discretion,  with respect to which  Prudential  has
         advised  the  Company  that  Prudential  and  PIC  disclaim  beneficial
         ownership.

(5)      Includes  1,231,444  shares of Common Stock currently  owned.  Includes
         1,194,250  shares  issuable upon conversion of Series E Preferred Stock
         at a conversion  price of $8.00 per share,  and 150,000 shares issuable
         upon conversion of Warrants at a conversion price of $6.25 per share.

(6)      Includes  933,315  shares of Common  Stock  currently  owned.  Includes
         1,155,750  shares  issuable upon conversion of Series E Preferred Stock
         at a conversion  price of $8.00 per share,  and 30,000 shares  issuable
         upon conversion of Warrants at a conversion price of $6.25 per share.

(7)      Includes  1,504,700 shares of Common Stock currently owned, and 255,000
         shares  issuable upon  conversion of Warrants at a conversion price of
         $6.25 per share.

(8)      1,552,656 shares of Common Stock currently owned.

(9)      Includes  12,250 shares subject to stock options which are fully vested
         and  currently  exercisable  and excludes  those shares owned by B III,
         which Mr.  Breazzano may be deemed to  beneficially  own as a result of
         Mr. Breazzano's interest in DDJ, however,  such beneficial ownership is
         disclaimed. Mr. Breazzano is a managing member of DDJ.

(10)     Includes 12,250 shares subject to stock options, which are fully vested
         and currently exercisable.

(11)     Includes 2,000 shares of Common Stock currently owned and 11,000 shares
         subject to stock options,  which are fully vested and currently
         exercisable.

(12)     Includes  12,055 shares subject to stock options which are fully vested
         and  currently  exercisable  and excludes  those shares owned by B III,
         which Ms. Mencher may be deemed to beneficially  own as a result of Ms.
         Mencher's  interest  in DDJ,  however,  such  beneficial  ownership  is
         disclaimed. Ms. Mencher is a managing member of DDJ.

(13)     Includes  18,403 shares of Common Stock  currently  owned and 50,725
         shares subject to stock  options,  which are fully vested and currently
         exercisable.

(14)     Includes 66,055 shares subject to stock options, which are fully vested
         and currently exercisable.

(15)     Includes 43,200 shares subject to stock options, which are fully vested
         and currently exercisable.

(16)     Includes  17,953 shares of Common Stock  currently  owned and 629,644
         shares subject to stock options,  which are fully vested  and currently
         exercisable.

(17)     Includes  17,778 shares of Common Stock  currently  owned and 629,644
         shares subject to stock options,  which are fully vested and currently
         exercisable.

(18)     Includes 26,250 shares subject to stock options, which are fully vested
         and currently exercisable.

Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a) of the Exchange Act  requires  the  Company's  executive
officers and directors,  and persons who own more than 10% of a registered class
of the Company' equity  securities,  to file reports of ownership and changes in
ownership with the Securities and Exchange Commission (the "SEC") and the Nasdaq
Small-Cap  Market.  Officers,  directors and greater than 10%  stockholders  are
required by SEC  regulation  to furnish  the Company  with copies of all Section
16(a) forms they file. To the Company s knowledge, based solely on review of the
copies of such reports furnished to the Company and written representations that
no other reports were required  during the fiscal year ended  December 31, 1999,
all Section 16(a) filing  requirements  applicable  to its  executive  officers,
directors and greater than 10% beneficial owners were satisfied.

Certain Relationships and Transactions

         On  December  15,  1997,  the Board of  Directors  voted to retain  Mr.
William  Philipbar,  a  Non-Employee  Director  of the  Company,  as a part-time
consultant  in  connection   with  the  Company's   consideration   of  proposed
acquisitions  and other strategic  matters.  Mr.  Philipbar's  compensation  for
providing such  consulting  services for up to four days per month, as requested
by the Company, consists of grants of options to acquire 25,000 shares of Common
Stock to be granted on January 1 of each year (beginning January1, 1998) so long
as Mr.  Philipbar  continues  to be so  retained  by  the  Company.  Under  such
consulting arrangement,  Mr. Philipbar received options on January 1, 1998, 1999
and 2000 to acquire  25,000  shares of Common  Stock,  vesting  according to the
terms described below.

         During 1999, B-III Capital  Partners,  L.P. (BIII)  participated in the
Company's  private  placements,  including  the  issuance  of the 11 1/2% Senior
Notes,  an issuance of Common  Stock and an issuance of  Preferred  Stock of the
Company.  In March 1999, B-III purchased Senior Notes with a face value of $22.5
million.  During August 1999,  they acquired  571,429 shares of Common Stock for
proceeds of $4,000,000.  On December 28, 1999,  they purchased  13,600 shares of
Series D Preferred Stock for proceeds of $13,600,000.

<PAGE>


                           (Item 2 of the Proxy Card)

                                   PROPOSAL 2

                RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

         The accounting firm of KPMG LLP has served as the Company s independent
auditor  since March 29, 1995.  The Board of Directors has voted to appoint KPMG
LLP as the Company's independent auditors for the current fiscal year. The Board
of Directors recommends the ratification of this selection.  A representative of
KPMG LLP will be present at the Annual Meeting, will be given the opportunity to
make a statement  if he or she so desires,  and will be  available to respond to
appropriate questions.

         Approval of this proposal  requires the affirmative  vote of a majority
of the shares  present at the meeting and entitled to vote on the proposal.  The
Board of Directors recommends a vote FOR this Proposal 4.


                                  OTHER MATTERS

Solicitation of Proxies

         The cost of solicitation of proxies in the form enclosed  herewith will
be borne by the Company. In addition to the solicitation of proxies by mail, the
directors,  officers  and  employees  of the  Company may also  solicit  proxies
personally or by telephone without additional  compensation for such activities.
The Company will also request persons,  firms and corporations holding shares in
their names or in the names of their nominees,  which are beneficially  owned by
others,  to send proxy  materials  to and obtain  proxies  from such  beneficial
owners. The Company will reimburse such holders for their reasonable expenses.

Stockholder Proposals

         A  stockholder  proposal  (including a director  nomination)  submitted
pursuant  to Rule  14a-8 of the  Securities  Exchange  Act of 1934,  as  amended
("Exchange  Act") for  inclusion in the  Company's  proxy  statement and form of
proxy for the 2001  Annual  Meeting  of  Stockholders  must be  received  by the
Company by January 1, 2001; provided, however, that if the scheduled date of the
2001 Annual  Meeting of  Stockholders  is changed by more than 30 calendar  days
from June 14,  2001,  stockholder  proposals  must be  received by the Company a
reasonable  time before the proxy  solicitation  for the 2001 Annual  Meeting of
Stockholders.  Such a proposal must also comply with the requirements as to form
and substance  established by the Securities and Exchange  Commission for such a
proposal  to be  included  in the proxy  statement  and form of proxy.  Any such
proposal should be mailed to: Secretary, Waste Systems International,  Inc., 420
Bedford Street, Suite 300, Lexington, Massachusetts 02420.

         A  stockholder   proposal  (including  a  director  nomination)  to  be
presented at the 2001 Annual Meeting of  Stockholders,  other than a stockholder
proposal  submitted  pursuant  to Exchange  Act Rule 14a-8,  must be received in
writing at the Company s principal executive offices at the address given in the
preceding  paragraph not earlier than February 15, 2001 and not later than March
31,  2001;  provided,  however,  that if the  scheduled  date of the 2001 Annual
Meeting of  Stockholders is scheduled to be held on a date more than 30 calendar
days prior to June 14, 2001 or more than 60 calendar  days after June 14,  2001,
stockholder  proposals  must be received by the Company not later than the close
of business on the later of (a) the 75th day prior to the scheduled  date of the
2001 Annual  Meeting of  Stockholders  or (b) the 15th day  following the day on
which public  announcement  of such scheduled date is first made by the Company.
Such  proposal  or  nomination  must also  comply  with the  other  requirements
contained in the Company's by-laws, including supporting documentation and other
information.   Proxies   solicited  by  the  Board  of  Directors   will  confer
discretionary  voting  authority  with  respect to these  proposals,  subject to
Securities and Exchange  Commission ("SEC") rules governing the exercise of this
authority.



Other Matters

         The Board of  Directors  does not know of any matters  other than those
described  in this  Proxy  Statement  that will be  presented  for action at the
Annual  Meeting.  If  other  matters  are  presented,  proxies  will be voted in
accordance with the best judgment of the proxy holders.

REGARDLESS  OF THE  NUMBER OF SHARES  YOU OWN,  YOUR  VOTE IS  IMPORTANT  TO THE
COMPANY. PLEASE COMPLETE, DATE, SIGN AND PROMPTLY RETURN THE ENCLOSED PROXY CARD
TODAY.




<PAGE>



                        WASTE SYSTEMS INTERNATIONAL, INC.
             Proxy for Annual Meeting of Stockholders, June 14, 2000

                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

         The undersigned  hereby appoints  [insert name] and [insert name],  and
each of them, as Proxies of the  undersigned,  with full power of  substitution,
and authorizes  each of them to represent and to vote all shares of Common Stock
of Waste Systems International,  Inc. (the "Company") held by the undersigned as
of the close of business on May 10, 2000  at  the Annual Meeting of Stockholders
to be  held  at  the  offices  of  the  Company,  420  Bedford  St.,  Lexington,
Massachusetts on June 14, 2000, at 10:00 am, local time, and at any adjournments
or postponements  thereof.  The undersigned hereby  acknowledge(s)  receipt of a
copy of the accompanying  Notice of Annual Meeting of Stockholders and the Proxy
Statement  with  respect  thereto,  and  hereby  revoke(s)  any proxy or proxies
heretofore  given.  This proxy may be revoked at any time before it is executed.
Please mark boxes with an X in blue or black ink.
<TABLE>
<CAPTION>
<S>      <C>                                                  <C>               <C>              <C>

                                                              For               Against          Abstain
1.       Proposal to elect the following people as
         Directors of the Company:

         Philip W. Strauss                                    |_|               |_|              |_|
         Robert Rivkin                                        |_|               |_|              |_|
         Jay Matulich                                         |_|               |_|              |_|
         David Breazzano                                      |_|               |_|              |_|
         Charles Johnston                                     |_|               |_|              |_|
         Judy K. Mencher                                      |_|               |_|              |_|
         William B. Philipbar                                 |_|               |_|              |_|

2.       Proposal to ratify KPMG LLP as the
         Company's independent auditor for fiscal
         year 2000.                                           |_|               |_|              |_|
</TABLE>

         When properly executed, this proxy will be voted in the manner directed
herein by the undersigned  stockholder(s).  If no direction is given, this proxy
will be voted for the items  described  in Proposals 1 and 2 and at the Proxies'
discretion  upon such other  business as may  properly  come before the meeting.
PLEASE SIGN, DATE AND RETURN THIS PROXY IN THE ENCLOSED ENVELOPE.

     Please sign name exactly as shown on the books of the Company.  Where there
is more  than one  holder,  each  should  sign the  proxy.  When  signing  as an
attorney, administrator, executor, guardian or trustee, please add your title as
such.  If  executed  by a  corporation,  the  proxy  should  be signed by a duly
authorized person, stating his or her title or authority.


                                  Signature:___________________________
                                  Dated:_________________________, 2000




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