CONTINENTAL WASTE INDUSTRIES INC
DEFR14A, 1996-04-30
REFUSE SYSTEMS
Previous: JUNDT GROWTH FUND INC, 485BPOS, 1996-04-30
Next: SEPARATE ACCOUNT VUL-2 OF THE AMERICAN FRANKLIN LIFE INS CO, 485BPOS, 1996-04-30





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
[  ]    Definitive Proxy Statement
[X ]    Definitive Additional Materials
[  ]    Soliciting Material Pursuant to Paragraph 240.14a-11(c) or Paragraph
        240.14a-12

        Continental Waste Industries, Inc.
        (Name of Registrant as Specified in Its Charter)

        Michael J. Drury
        (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[ }     $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(2).

[ ]     $500 per each  party  to the  controversy  pursuant to Exchange Act Rule
        14a-6(i)(3) or Item 22(a)(2) of Schedule 14A.
[ ]     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:


         4) Proposed maximum aggregate value of transaction:


         5) Total fee paid:


Set forth the amount on which the filing fee is calculated  and state how it was
determined.

[X ]    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>

May 17, 1996


Dear Fellow Stockholder:

On behalf of the Board of Directors and  management,  I cordially  invite you to
attend the Annual Meeting of Stockholders on June 25, 1996, at 10:00 a.m. at the
Radisson Hotel, 128 Frontage Road, Newark, New Jersey (next to Newark Airport).

The  accompanying  Notice of Annual  Meeting and Proxy  Statement  describes the
proposals to be considered at the meeting.

It is important that your shares be  represented at the meeting.  Whether or not
you plan to attend personally,  please complete and mail the enclosed proxy form
in the return envelope.

Very truly yours,


Michael J. Drury
Senior Vice President
Chief Financial Officer

MJD:ec
Enclosures

<PAGE>

                       CONTINENTAL WASTE INDUSTRIES, INC.





- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
- --------------------------------------------------------------------------------





The Annual Meeting of Stockholders of Continental  Waste  Industries,  Inc. (the
"Company")  will be held on June 25, 1996, at 10:00 a.m., at the Radisson Hotel,
128 Frontage Road, Newark, NJ for the following purposes:

     1.   To elect  five  directors  to the  Board of  Directors  until the 1997
          Annual Meeting of Stockholders and until their  respective  successors
          are duly elected and qualified;

     2.   To  ratify  the  selection  of  Arthur  Andersen  LLP  as  independent
          accountants  of the Company for the fiscal  year ending  December  31,
          1996;

     3.   To  transact  such other  business  as may  properly  come  before the
          meeting or any adjournment thereof.

     Only  stockholders  of record at the close of business on May 10, 1996 will
be  entitled  to  notice  of and to vote  at the  meeting  and any  adjournments
thereof.  A list  of such  stockholders  will be  open  for  examination  by any
stockholder  for any purpose germane to the meeting,  during  ordinary  business
hours,  for ten days prior to the  meeting at the  offices  of the  Company,  67
Walnut Ave., Suite 103, Clark, New Jersey 07066.

     Whether or not you expect to attend the meeting,  it is important that your
shares be represented, regardless of the number of shares you hold. Accordingly,
you are encouraged to sign, date and return the enclosed proxy card in the reply
envelope provided as soon as possible.

                                  By Order of the Board of Directors,



                                  Michael J. Drury
                                  Senior Vice President and
                                  Chief Financial Officer
 


May 17, 1996

                                       -1-

<PAGE>
                       CONTINENTAL WASTE INDUSTRIES, INC.



- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
- --------------------------------------------------------------------------------



     This proxy  statement,  which is first being mailed to  stockholders  on or
about May 17, 1996, is furnished in connection with the  solicitation of proxies
on behalf of the Board of Directors of Continental Waste  Industries,  Inc. (the
"Company"),  67 Walnut Ave.,  Suite 103, Clark, New Jersey 07066, for use at the
Annual  Meeting of  Stockholders  to be held at 10:00 a.m. on June 25, 1996, and
for all adjournments thereof (the "Annual Meeting"),  at the Radisson Hotel, 128
Frontage Road, Newark, New Jersey.

     On December 28, 1995, the Company effected a five-for-three  stock split of
its outstanding shares of common stock. All share information  contained in this
Proxy Statement has been restated for all periods to reflect this split.

     Only  stockholders  of record at the close of business on May 10, 1996, the
record date for the Annual Meeting, will be entitled to notice of and to vote at
the Annual Meeting.  As of the record date,  14,207,197  shares of the Company's
Common Stock,  par value $.0006 per share (the  "Shares") were  outstanding  and
entitled  to vote at the Annual  Meeting.  Each of the Shares is entitled to one
vote.

     Stockholders  are  encouraged  to  specify  the way they wish to vote their
shares  by  marking  the  appropriate  boxes  on  the  enclosed  proxy.   Shares
represented by proxies that are properly  executed and returned will be voted as
specified on the proxy. If no choice is specified,  the shares will be voted FOR
Proposals 1 and 2 described in this Proxy Statement.  A stockholder may revoke a
proxy at any time before it is actually  voted by delivering  written  notice of
revocation  to the Secretary of the Company,  by submitting a properly  executed
proxy  bearing a later date,  or by attending  the meeting and voting in person.
The presence of a majority of the outstanding  Shares,  represented in person or
by proxy at the meeting, will constitute a quorum. The five nominees receiving a
majority  vote  will  be  elected  as  directors  of the  Company.  Accordingly,
abstentions  and broker  non-votes  will not affect the outcome of the election.
The  affirmative  vote of a majority of the Shares  represented  in person or by
proxy at the  meeting and  entitled  to vote will be required to adopt  proposal
number two.  With respect to this  proposal,  an  abstention  will have the same
effect as a  negative  vote but,  because  Shares  held by  brokers  will not be
considered  entitled to vote on this  proposal  if they  withhold  authority,  a
broker non-vote will have no effect on the vote.

     The Board of Directors does not intend to present any matters for a vote at
the meeting except the proposals described in this Proxy Statement.  The persons
named in the proxy will, however,  have discretionary voting authority regarding
any other business that may properly come before the meeting.

     The expense of preparing, printing and mailing this Proxy Statement and the
related proxy  solicitation  material  will be paid by the Company.  Proxies are
being  solicited  principally  by  mail;  but  proxies  may  also  be  solicited
personally,  by telephone and similar  means by directors,  officers and regular
employees  of the Company  without  additional  compensation.  The Company  will
reimburse  brokerage  firms and others for their  expenses in  forwarding  proxy
solicitation  materials and a copy of the 1995 Annual Report to  Stockholders to
the beneficial owners of Shares.

                                       -2-

<PAGE>
                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

     At the coming Annual Meeting,  a board of five Directors will be elected to
hold  office  until the next  annual  meeting of  stockholders  and until  their
respective  successors shall be duly elected and qualified.  All of the nominees
standing for  reelection  to the Board of  Directors at the Annual  Meeting have
agreed to serve if  elected.  As noted  above,  proxies  will be  voted,  unless
authority is withheld, FOR the election as directors of the five nominees listed
below. If any nominee should become  unavailable  for election,  proxies will be
voted,  unless  authority is withheld,  for an alternate or alternates,  if any,
designated  by the Board.  The Board has no reason to believe  that any  nominee
will become unavailable for election.

     The name,  age, and principal  occupation  of each  nominee,  the nominee's
length of service as a director of the  Company,  the names of the other  public
companies  of which the  nominee is a director  and certain  other  biographical
information for at least the last five years are set forth below.  See "Security
Ownership of Certain Beneficial Owners and Management" for information regarding
the ownership of Shares by these individuals.

     The Board of  Directors  recommends a vote FOR the election as directors of
all nominees in (Proposal No. 1)

     Thomas A. Volini, 50

     Chairman  of the Board and Chief  Operating  Officer  since May 1992.  From
October 1990 until May 1992,  he served as an officer and director of FLL,  Inc.
(known as Forest Lawn Landfill),  now a subsidiary of the Company.  From 1987 to
1990,  he was an officer and director of  Metropolitan  Waste  Systems,  Inc., a
solid  waste  management  company.  From  1985 to 1987,  Mr.  Volini  served  as
president  of  E & E  Hauling,  Inc.  and  American  Environmental  Construction
Company. From 1980 to 1985, he served as vice president of numerous subsidiaries
of  Waste  Management  of  North  America  with  responsibilities  ranging  from
supervising  engineering,  permitting  and  regulatory  compliance  for  company
facilities to  legislative  affairs in seven states.  Prior to 1980, he operated
his own construction and real estate  development firm. He has also held various
senior planning  positions with two city  departments and in the  Administrative
Office of the Mayor of the City of  Chicago.  Mr.  Volini  received a  bachelors
degree  from  the  University  of  Notre  Dame and a Juris  Doctor  from  Loyola
University of Chicago.

     Carlos E. Aguero, 43

     President,  Chief Executive Officer and a Director of the Company since its
founding in 1988. From 1983 to 1988, he was employed first as a manager and then
as a partner with Gralnick,  Strauss,  D'Angerio,  Certified Public Accountants,
working exclusively in its waste industry services practice.  From 1985 to 1990,
concurrent  with  other  responsibilities,  he  served  as  comptroller  for the
Pennsauken (New Jersey) Solid Waste Management Authority. From 1977 to 1981, and
for a short period in 1983, he worked for Coopers & Lybrand, leaving the company
as audit  supervisor.  Mr. Aguero received a bachelors  degree in Accounting and
International Business from Upsala College and is a Certified Public Accountant.

     Bret R. Maxwell, 37

     Director of the Company since 1990.  Mr.  Maxwell has been  employed  since
1982 by, and is currently a managing  director of, First  Analysis  Corporation.
First Analysis  Corporation,  the corporate parent of First Analysis  Securities
Corporation,  one of the Initial Purchasers, is an affiliate of The Productivity
Fund Limited  Partnership,  The Environmental  Venture Fund Limited Partnership,
Apex  Investment  Fund,   L.P.,   (referred  to  collectively  as  the  "Venture
Investors").  Mr. Maxwell received a bachelors degree in Industrial  Engineering
and a masters of management from Northwestern University.

                                       -3-
<PAGE>

     Donald H. Haider, 54

     Director of the Company  since  November  1993.  Mr.  Haider is currently a
Professor of Public Management at the J.L. Kellogg Graduate School of Management
of Northwestern  University  where he has taught since 1973. He is the author of
numerous books and scholarly  articles,  a former Deputy Assistant  Secretary of
the U.S.  Treasury  Department,  a former  budget  director and chief  financial
officer for the City of Chicago,  and a former  assistant to the director of the
U.S.  Office of Management and Budget.  Mr. Haider  received a bachelors  degree
from Stanford  University and a masters  degree and a Ph.D in Political  Science
from  Columbia  University.  He is also a member  of the board of  directors  of
LaSalle National Bank, the Company's principal lender.

         Richard J. Carlson, 52

     Director of the Company  since  November  1993.  Mr.  Carlson has served as
president  of Carlson  Environmental,  Inc.,  an  environmental  consulting  and
engineering  firm,  since May 1988.  From 1981 to 1988,  he was  director of the
Illinois  Environmental  Protection  Agency.  From  1977 to 1981,  he  served as
assistant to Illinois  Governor James R. Thompson for energy,  environmental and
other  natural  resource  issues.  From 1974 to 1977,  he served as  director of
research of the Council of State  Governments.  Mr. Carlson received a bachelors
and masters degree in communications  and a Ph.D in Public  Administration,  all
from the University of Illinois.

Corporate Governance

     The  Company  is a  corporation  created  and  chartered  under the laws of
Delaware.  It is  governed  by a  Board  of  Directors  and its  Committees.  As
permitted under Delaware law and the Certificate of Incorporation and By-laws of
the Company,  the Board of  Directors  has  established  and  delegated  certain
authority and  responsibility  to two  committees:  the Audit  Committee and the
Executive  Compensation/Stock  Option Committee.  The Board annually reviews the
membership of and the authority and  responsibility  delegated to each Committee
during the meeting of  Directors  immediately  following  the Annual  Meeting of
Stockholders.

     The current members of the Audit Committee are Messrs.  Maxwell, Haider and
Carlson.  The current principal  responsibilities of the Committee are to review
the Company's  financial  statements  contained in filings with the  Commission,
matters relating to the examination of the Company by its independent  auditors,
accounting  procedures  and controls,  and the use and security of the Company's
liquid assets,  and to recommend the  appointment of independent  accountants to
the Board for its  consideration  and approval  subject to  ratification  by the
stockholders.  The Audit Committee held one meeting during the Company's  fiscal
year ended December 31, 1995.

     The current members of the Executive  Compensation/Stock  Option  Committee
are Messrs. Maxwell, Haider and Carlson. The current principal  responsibilities
of the Committee are to make  recommendations  with respect to executive officer
and senior  management  compensation  and incentive  compensation  programs and,
subject to  limitations,  to administer  the Company's  stock option plans.  The
Executive Compensation/Stock Option Committee held one meeting during the fiscal
year ended December 31, 1995.

     During the fiscal year ended December 31, 1995, the Board of Directors held
five  meetings.  All nominees  attended at least 75% of the aggregate  number of
meetings of the Board of Directors and the Committees of which they were members
held during their tenure.

                                       -4-
<PAGE>

     The compensation of directors is fixed by the Board of Directors. Directors
who are not  employees  of the Company  will  receive an annual  retainer fee of
$10,000,  which may be taken  either in stock  options or in cash.  Non-employee
directors  will also  receive  $750 for  attending  each meeting of the Board of
Directors and for attending each committee meeting. Directors are reimbursed for
travel and other  expenses  incurred in the  performance  of their  duties.  Non
employee Directors are eligible for the Continental Waste Industries,  Inc. 1995
Stock Option Plan For Outside  Directors (the "Outside  Directors  Plan").  This
plan received  stockholder  approval on December 28, 1995 and each  Non-employee
Director  received  an initial  option  grant to purchase  8,334  Shares at fair
market value.  The Outside  Directors  Plan also provides for an option grant to
purchase  8,334 Shares at fair market value to each newly  elected  Non-employee
Director.  Annually each Non-employee  Director will receive an option grant for
the purchase of 8,334 shares at fair market value.



                                  Cash Compensation         Security Grants
                             --------------------------  -----------------------
                                              Consulting             Number of
                              Annual            Fees/               Securities
                             Retainer  Meeting  Other    Number of   Underlying
                               Fees     Fees     Fees     Shares   Options/SAR's
                               ($)      ($)      ($)       (#)         (#)
                             --------  -------  -----    --------- -------------


Year ended December 31, 1995:
Bret R. Maxwell                 -     $3,750       -        0           8,334
Donald H. Haider                -     $5,250       -        0           8,334
Richard J. Carlson          $10,000   $5,250       -        0           8,334





                                 PROPOSAL NO. 2

              RATIFICATION OF SELECTION OF INDEPENDENT ACCOUNTANTS

The Company's  financial  statements,  including those for the fiscal year ended
December  31,  1995,  are  included  in  the  Annual  Report  furnished  to  all
Stockholders.  The year-end statements have been audited by the independent firm
of Arthur  Andersen LLP which has served as the  Company's  independent  auditor
since the fiscal year ended December 31, 1992. The total fees to Arthur Andersen
LLP in  connection  with the 1995 audit was  approximately  $165,000.  The Board
believes  that  Arthur  Andersen  LLP  is  knowledgeable   about  the  Company's
operations and accounting practices and is well qualified to act in the capacity
of independent auditor. Therefore, the Board has selected Arthur Andersen LLP to
examine the Company's  financial  statements  for the fiscal year ended December
31, 1996.  Although the  selection of an auditor does not require a  Stockholder
vote,  the Board  believes  it is  desirable  to obtain the  concurrence  of the
Stockholders  to this selection.  Due to the difficulty and expense  involved in
retaining  another  independent  firm  on  short  notice,  the  Board  does  not
contemplate  appointing another firm to act as the Company's independent auditor
for fiscal year 1996 if the  Stockholders  do not concur in the  appointment  of
Arthur  Andersen  LLP.  Instead,  if  the  Stockholders  do  not  concur  in the
appointment of Arthur Andersen LLP for 1996, the Board will consider the vote as
advice in making their  selection of an  independent  auditor for the  following
year.

The Board of Directors recommends a vote FOR the ratification of Arthur Andersen
LLP as independent accountants of the Company for the indicated period (Proposal
No.2).

                                       -5-
<PAGE>

                        EXECUTIVE OFFICERS OF REGISTRANT



     Executive  Officers of the Company are elected by the Board of Directors to
hold office  until their  successors  have been  chosen and  qualified  or until
earlier resignation or removal.

     Set forth below are the names,  positions and ages as of the date hereof of
the Company's current executive  officers (Messrs.  Volini,  the Chief Operating
Officer and Chairman of the Board and Aguero,  the  President,  Chief  Executive
Officer and Director, have been previously described in "Proposal No. 1 Election
of Directors").

     Michael J. Drury, 39

     Senior Vice President and Chief Financial  Officer of the Company since its
founding in 1988.  From 1983 to 1988,  Mr.  Drury was  employed  with  Gralnick,
Strauss,  D'Angerio,  including  service  within  its  waste  industry  services
practice.  Mr. Drury received a bachelors  degree in Accounting  from Seton Hall
University.

     Jeffrey E. Levine, 46

     Senior Vice  President,  General  Counsel and Secretary since January 1995.
From 1992 through  December  1994, Mr. Levine was primary  outside  acquisitions
counsel to United Waste  Systems,  Inc.,  ("United")  a public waste  management
company,  for which he had  responsibility  for  negotiating,  coordinating  and
documenting  most of United's mergers and  acquisitions.  During this three-year
period, he also had responsibilities for environmental law compliance related to
acquisitions,  and for contracts and general corporate matters for United.  From
1987  through  January  1992,  he served as U.S.  general  counsel to  Financial
Resource  International,  Ltd. (Hong Kong), a merchant banking company, where he
directed all U.S.- based mergers and acquisitions, corporate finance, securities
and merchant banking matters.  Mr. Levine received his bachelors degree from the
State  University  of New York at Albany and a Juris  Doctor  from  Buffalo  Law
School.

     Allen R. Brodbeck, 45

     Senior Vice President of Landfill  Operations since December 1994. From May
1992 through 1994, Mr. Brodbeck was responsible  for landfill  construction  and
operation  for all of the  Company's  landfill  sites.  From 1984 until  joining
Forest  Lawn  Landfill  in  1990 as  Site  Manager,  Mr.  Brodbeck  worked  with
Metropolitan Waste Systems,  Inc. and owned a construction  company specializing
in earthmoving,  hazardous waste site remediation,  sanitary sewer,  storm sewer
and water line  installation.  From 1976 to 1984,  Mr.  Brodbeck was employed by
Walsh Construction  Company in a supervisory capacity during the construction of
a nuclear power plant.

                                       -6-
<PAGE>

Executive Compensation

The following table sets forth  information  with respect to the compensation of
all of the  most  highly  compensated  executive  officers  of the  Company  for
services in all capacities to the Company for fiscal years 1995, 1994 and 1993.


                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

                                                                 Long-term
                                                                Compensation
                                                                   Awards
                                                               ----------------

                                                                  Securities
                                                     Annual       Underlying
                Name and Current                  Compensation  Options/Warrants
               Principal Position           Year    Salary ($)         (#)
- -------------------------------------      ------ ------------- ----------------

Thomas A. Volini, Chairman and Chief        1995       213,500              0
Operating Officer                           1994       204,832          7,673
                                            1993       213,054        267,522
Carlos E. Aguero, President, Chief
Executive Officer and Director              1995       200,000              0
                                            1994       230,000         28,773
                                            1993       168,231              0
Michael J. Drury, Senior Vice President     1995       127,500              0
and Chief Financial Officer                 1994       127,000         20,834
                                            1993        88,788         44,587
Allen R. Brodbeck, Senior Vice President    1995       103,977              0
of Landfill Operations                      1994       101,922          8,334
                                            1993          None (a)        -  (a)
Jeffrey E. Levine, Senior Vice President,
General Counsel and Secretary               1995       137,308 (b)     25,000(b)
                                            1994          None (b)         - (b)
                                            1993          None (b)         - (b)



         (a)  Became an officer of the Company in December, 1994.
         (b)  Joined the Company in January 1995.


Employment Agreements

The  Company  has  entered  into  employment  agreements  with each of the named
executive  officers.  These  agreements  contain  generally  the same  terms and
provide  for a base  salary  and a bonus  opportunity  based on  individual  and
Company performance given solely at the discretion of the Board of Directors.

Employment  under the  employment  agreements  with  executive  officers  of the
Company  may be  terminated  by either the Company or the  respective  executive
officer at any time. In the event the executive officer  voluntarily  resigns or
is terminated for cause,  compensation under the employment agreements will end.
In the event an agreement is terminated  directly by the Company  without cause,
the  terminated  employee  will  receive  severance  compensation  equal  to the
respective employee's base salary until the end of his employment contract.  The
employment  agreements of Messrs.  Volini, Aguero and Drury expire in September,
1998, Mr. Levine's expires in January,  1998 and Mr. Brodbeck's expires in April
1999.

                                       -7-
<PAGE>

Option Grants

The following  table shows all grants in 1995 of stock  options/warrants  to the
executive   officers  named  in  the  Summary   Compensation   Table.  No  stock
appreciation rights were granted in 1995.




                    OPTION/WARRANT GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>

                                                                                Potential
                                                                             Realizable Value
                                                                             at Assumed Annual
                                                                                Rates of
                    Number of      Percent of Total                            Stock Price
                    Securities     Options/Warrants                           Appreciation for
                    Underlying       Granted to     Exercise or                 Option Term
                  Options/Warrants    Employees      Base Price  Expiration   -----------------
      Name          Granted          in 1995        ($/share)(a)   Date
- ----------------- ---------------  --------------- ------------ -----------     5%       10%
<S>               <C>              <C>              <C>          <C>         <C>

Jeffrey E. Levine     25,000           100%           $5.70       1/4/00     $39,370   $86,998

</TABLE>

(a)  Represents  the  fair  market  value  of a share  of  Common  Stock  on the
     effective date of grant.



Option/Warrant Exercises and Fiscal Year-End Values

The following table provides information as to the unexercised  options/warrants
to purchase the  Company's  Common Stock  granted in 1995 and prior years to the
named  executive  officers  and the  value of  options/warrants  held by them at
year-end.




                      FISCAL YEAR-END OPTION/WARRANT VALUES

<TABLE>
<CAPTION>

                                                                      Value of Unexercised
                                          Number of Unexercised           In-the-Money
                     Shares               Options/Warrants at          Options/Warrants at
                    Acquired     Value      Fiscal Year-End            Fiscal Year-End (a)
                   on Exercise  Realized  ---------------------      -----------------------
      Name            (#)         ($)
- ----------------- ------------  --------
<S>                <C>          <C>      <C>                        <C>
                                         Exercisable Unexercisable  Exercisable Unexercisable

Thomas A. Volini      0           0       272,957      2,238        $2,528,947   $ 20,735
Carlos E. Aguero      0           0        20,381      8,392        $  188,829   $ 77,753
Michael J. Drury    13,503     133,683     52,385      8,449        $  498,494   $ 57,598
Allen R. Brodbeck     0           0        12,667      4,584        $  117,058   $ 29,533
Jeffrey E. Levine     0           0         6,250     18,750        $   37,031   $111,094

</TABLE>

(a) Based on the fair market  value of the  Company's  Common Stock on that date
($11.625).

                                       -8-

<PAGE>

                        COMPLIANCE WITH THE EXCHANGE ACT


     The  Company's  executive  officers and  directors  are required  under the
Exchange  Act to file  reports of  ownership of Common Stock of the Company with
the Securities and Exchange  Commission and the NASDAQ  National  Market System.
Copies of those reports must also be furnished to the Company. Based solely as a
review  of  the  copies  of  reports   furnished  to  the  Company  and  written
representations  that no other reports were required,  the Company believes that
during  the  preceding  year all filing  requirements  applicable  to  executive
officers and directors have been complied with.

Executive Compensation/Stock Option Committee Report on Executive Compensation

Components of Executive Compensation.

The three components of executive compensation are:
(1)  base  salary,   (2)  annual   incentive   (bonus)  awards  and  (3)  equity
participation.

Base Salary.

Base  salary is  determined  based on  competitive  factors and  individual  and
Company performance.

Annual Incentive (Bonus) Awards.

Incentive  awards are given solely at the  discretion  of the Board of Directors
based on individual and Company performance.

Equity Participation.

     Equity  participation  is in the form of annual  stock  option  grants with
exercise  prices  equal to fair market  value of a share of Common  Stock at the
effective date of grant. The amount of stock options granted is based upon level
of responsibility, time in current position, tenure with the Company, history of
past participation and individual performance. An employee stock option plan was
adopted  in June 1995  though no  options  were  granted  during  the year ended
December 31, 1995.

Chief Executive Officer Compensation

Mr. Aguero played a significant  role in the development and  implementation  of
the Company's strategic plan. In determining Mr. Aguero's base salary and annual
bonus, the Board of Directors  considered the Company's overall  performance and
Mr. Aguero's individual performance.  The Board of Directors also considered the
compensation  received by chief  executive  officers of other waste companies of
similar size.

Mr. Aguero's base salary as of December 31, 1995 was $200,000.

Conclusion:

The Board of Directors believes the executive compensation policies and programs
serve the interest of the stockholders  and the Company.  The Board of Directors
also  believes the base salary  amounts,  bonus awards and equity  participation
grants to  executive  officers  have been  linked to and are  commensurate  with
Company  performance and individual  efforts in achieving the strategic goals of
the Company.

                                       -9-
<PAGE>


Stockholder Return Peformance Presentation

     Set forth  below is a line  graph  comparing  the total  returns  (assuming
reinvestment  of dividends) of teh  Company's  Shares,  the Standard & Poors 500
Index and the Standard and Poors Pollution Control Index. The graph assumes $100
invested on January 14, 1994 in the Company's Shares and each of the indices.



                Comparison of Two Year-Cumulative Total Returns
                             Performance Graph for
                       Continental Waste Industries, Inc.



                                     GRAPH



                                     Legend

Index Description                          14-Jan-94     Dec-94     Dec-95

Continental Waste Industries, Inc.            100        123.46     242.24
Standard & Poors 500 Index                    100         99.37     136.71
Standard & Poors Pollution Control Index      100         99.32     106.47




                                      -10-

<PAGE>

Security Ownership of Certain Beneficial Owners and Management

The following  table sets forth  certain  information  regarding the  beneficial
ownership of Shares,  including  Shares which may be purchased within 60 days of
April 3, 1996 upon the  exercise  of  outstanding  stock  options by  beneficial
owners of more than 5%.



                                                        Percentage of
       Name and Address of          Number of             Common
         Beneficial Owner          Shares Owned       Stock Outstanding
- --------------------------------  ---------------    ----------------------

Bret R. Maxwell
C/O Venture Investors
First Analysis Corporation
The Sears Tower
Suite 9600
233 S. Wacker Drive
Chicago, IL  60606                  1,433,706 (a)        10.1%

Thomas A. Volini
67 Walnut Ave., Suite 103
Clark, NJ  07066                    1,208,890 (b)         8.3%
Carlos E. Aguero
67 Walnut Ave., Suite 103
Clark, NJ  07066                    1,299,251 (c)         9.1%
The Capital Group Companies, Inc.,
Capital Research and Management
Company
and SMALLCAP World Fund, Inc.
C/O The Capital Group Companies,
Inc.
333 South Hope Street                 833,330             5.9%
Los Angeles, CA  90071



(a)  Includes currently exercisable options for the purchase of 25,001 Shares.

(b)  Includes currently exercisable options and warrants to purchase 267,522 and
     17,870 Shares, respectively.

(c)  Includes currently exercisable warrants to purchase 67,008 Shares.


                                      -11-

<PAGE>

The following  table sets forth for each nominee for  Director,  and each of the
persons named in the executive  compensation  table,  his name and the number of
shares  and  percentage  of  Shares  of  the  Company  which  he  reported  were
beneficially owned by (or due to) him as of April 3, 1996,  including the number
of Shares he has the right to purchase  during the 60 days  thereafter  (through
June 1, 1996) upon the exercise of existing stock options and warrants.



                                          Common Stock
                                          Beneficially     Percentage of
                                         Owned Directly    Common Stock
                                         or Indirectly     Outstanding
                                         --------------    -------------

Thomas A. Volini                         1,208,890 (a)       8.1%
Carlos E. Aguero                         1,299,251 (b)       9.1%
Bret R. Maxwell, C/O Venture Investors   1,408,705 (c)      10.1%
Bret R. Maxwell                             25,001 (d)          *
Donald H. Haider                            25,001 (d)          *
Richard J. Carlson                          25,001 (d)          *
Michael J. Drury                           133,382 (e)          *
Jeffrey E. Levine                           15,278 (f)          *
Allen R. Brodbeck                           19,652 (g)          *
Directors and executive
  officers as a group (8 persons)        4,160,161 (h)      28.3%


(a)  Includes currently exercisable options and warrants to purchase 267,522 and
     17,870 Shares, respectively.

(b)  Includes currently exercisable warrants to purchase 67,008 Shares.

(c)  Includes the Shares owned by the Venture Investors.

(d)  Includes currently exercisable options for the purchase of 25,001 Shares.

(e)  Includes currently exercisable options for the purchase of 58,519 Shares.

(f)  Includes currently exercisable options for the purchase of 15,278 Shares.

(g)  Includes currently exercisable options for the purchase of 15,306 Shares.

(h)  Includes currently exercisable options and warrants to purchase 431,628 and
     84,878 Shares, respectively.



                                      -12-

<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Until April 1995, the Company  leased its  collection and hauling  business
property  located  in Union  City,  Tennessee.  This  property  was  leased on a
month-to-month  basis at $3,100 per month from Obion Realty, Inc., a corporation
owned  53.5% by Mr.  Aguero  and 5.5% by Mr.  Drury.  The  Company  subsequently
purchased this property for $450,000 in April 1995.

     In December 1993, Mr. Aguero loaned $100,000 to the Company.  This debt was
evidenced by a promissory note bearing  interest at the rate of 7% per annum and
was  due  on  demand.  During  1994,  the  Company  paid  off  $25,000  of  this
indebtedness  and Mr.  Aguero and the Company  agreed to convert  the  remaining
amounts into warrants  exercisable  for five years to purchase  44,327 Shares at
$2.36 per  share.  These  warrants  were  issued  pursuant  to  exemptions  from
registration  under the federal securities laws. At the time these warrants were
issued, the most recent private sale of Shares had occurred at $4.05 per share.

     On June 30, 1994 and September 2, 1994,  Mr. Aguero and Mr. Volini  pledged
all of their Shares as collateral  for term notes  aggregating  $2.0 million and
$2.8  million and owed by the  Company to LNB.  These  notes were  retired  with
proceeds  drawn from the Credit  Facility and the shares were  released from the
pledge on March 28, 1995.

     Environmental Venture Fund Limited Partnership, Apex Investment Fund, L.P.,
The Productivity Fund Limited Partnership,  Mr. Aguero, Mr. Volini (collectively
with the Venture  Investors  referred to as the  "Agreeing  Stockholders"),  the
Company  and  Mr.  Maxwell   entered  into  an  agreement  (the   "Stockholders'
Agreement")  dated as of May 10, 1994. The  Stockholders'  Agreement  contains a
voting agreement under which the parties thereto have agreed to take all actions
necessary to maintain Messrs. Aguero, Volini,  Carlson,  Haider and the designee
of the Venture  Investors  (currently  Mr.  Maxwell) as members of the Company's
board of directors. The Stockholders' Agreement grants the Agreeing Stockholders
rights of first refusal to Shares offered by other Agreeing Stockholders,  under
certain circumstances.  In addition,  upon the death of either Messrs. Aguero or
Volini,  the  Company is granted  the right to  purchase  the Shares held by the
decedent party's estate or legal representative, at a price equal to the average
closing  price as quoted on the Nasdaq  National  Market for the 15 trading days
ending  one week  prior  to the date of  repurchase  (the  "Repurchase  Price").
Further, upon the death of either Messrs. Aguero or Volini, the decedent party's
estate or legal  representative  has the right to cause the  Company to purchase
the  decedent  party's  Shares  at a price  equal to the  quotient  obtained  by
dividing proceeds of any life insurance policy on the decedent by the Repurchase
Price.  The Company is the  beneficiary of certain key man insurance on the life
of Mr.  Aguero,  the  proceeds  of which  would  be used to fund any  repurchase
obligations  with  respect  to  Shares  owned  by  Mr.  Aguero.   Finally,   the
Stockholders'  Agreement  grants the Venture  Investors an  unlimited  number of
demand  registration  rights  covering  all of the Shares  owned by the  Venture
Investors.

     Mr.  Maxwell is a  managing  director  of First  Analysis  Corporation,  an
affiliate of the Venture  Investors and the parent of First Analysis  Securities
Corporation.  The Venture Investors invested $2.4 million in preferred shares in
a  predecessor  to the  Company.  These  preferred  shares  were  exchanged  for
preferred  shares of another  predecessor  to the Company,  which were, in turn,
exchanged  for 118,950 of the Company's  Series B preferred  shares in September
1993. The Company redeemed all outstanding  shares of Series B preferred shares,
including payment for all accrued but unpaid dividends,  for approximately  $3.1
million in November  1994. The Venture  Investors had  previously  agreed to the
suspension of dividends on Series A and Series B preferred shares in April 1993.
All issuances of securities  set forth in this  paragraph  were made pursuant to
transactions exempt from registration under the federal securities laws.

     In November  1994,  the Venture  Investors  converted the 425,200  Series A
preferred  shares held by them on a 1-for-1 basis into Shares,  plus warrants to
purchase  42,656  Shares.  Each warrant has a $5.70 per share exercise price and
expires on November 4, 1999.

                                       -13-

<PAGE>

     The Company has purchased materials totaling  approximately $1.8 million in
1995 and $391,000 in 1994 from  Mid-America  Lining Co. Mr. Brodbeck owns 25% of
the outstanding equity.




                             ADDITIONAL INFORMATION

                              STOCKHOLDER PROPOSALS

Any holder of Common Stock who wishes to present a proposal for inclusion in the
Company's  proxy  statement  for the next annual  meeting of  shareholders  must
comply with the rules and regulations of the Securities Exchange Commission then
in effect.  Such proposal must be received by the General Counsel of the Company
at 67 Walnut Avenue,  Suite 103, Clark,  New Jersey 07066 no later than December
31,  1996 in  order  to be  considered  for  inclusion  in the  Company's  proxy
statement for the annual meeting held for 1997.



                                  OTHER MATTERS

As of the date of this  Proxy  Statement,  no other  business  other  than  that
discussed above is to be acted upon at the annual meeting.  If other matters not
known to the Board of Directors should, however, properly come before the annual
meeting,  the  persons  appointed  by the  signed  proxy  intend  to  vote it in
accordance with their best judgment.


                                    By the order of the Board of Directors



                                    Thomas A. Volini
                                    Chairman of the Board and
                                    Chief Operating Officer



                          ANNUAL REPORT OF FORM 10-KSB

A copy of the Company's annual report on Form 10-KSB for 1995, as filed with the
Securities and Exchange  Commission,  will be provided to  stockholders  without
charge upon receipt of a written  request to:  Investor  Relations,  Continental
Waste Industries, Inc., 67 Walnut Avenue, Suite 103, Clark, New Jersey 07066.



May 17, 1996


                                      -14-
<PAGE>


                                   PROXY CARD

                       CONTINENTAL WASTE INDUSTRIES, INC.

                  ANNUAL MEETING OF STOCKHOLDERS JUNE 25, 1996

             PROXY SOLICITATION ON BEHALF OF THE BOARD OF DIRECTORS



The  undersigned,  a holder of shares of common  stock,  par value  $0.0006  per
share, of Continental Waste Industries, Inc. (the "Company") acting with respect
to all  shares of stock  held of record  by the  undersigned  as of the close of
business on May 10, 1996 to which the  undersigned  is entitled to vote,  hereby
constitutes  and appoints  Michael J. Drury and Jeffrey E.  Levine,  and each of
them,  as such  holder's  true and lawful  agents and proxies with full power of
substitution in each, to represent the undersigned at the 1996 Annual Meeting of
Stockholders of the Company,  and at any adjournments or postponements  thereof,
to vote such stock on all matters coming before the meeting as set forth below.

This Proxy when properly executed will be voted in the manner directed herein by
the  undersigned  stockholder.  If no direction is made,  this Proxy will be for
proposals 1 and 2. Please mark this Proxy Card, fill in the date and sign on the
reverse side and return promptly in the accompanying envelope.

                                      -15-

<PAGE>
                       CONTINENTAL WASTE INDUSTRIES, INC.

                                   PROXY CARD


PROPOSAL NO. 1.

The Board of  Directors  recommends  a vote FOR the  election as  directors  the
following:


Nominees:
                               Thomas A. Volini
                               Carlos E. Aguero
                               Bret R. Maxwell
                               Donald H. Haider
                               Richard J. Carlson

For all nominees listed above ____   

Withhold authority for all nominess listed above ____

            _______________________________________________________
To withhold  authority to vote for an  individual  nominee,  write the nominee's
name on the space provided above.


PROPOSAL NO. 2.

The Board of Directors recommends a vote FOR the ratification of Arthur Andersen
LLP as independent accountants of the Company for 1996.



       For ____              Against ____            Abstain ____





- --------------------------       -------------------------/---------------------
Date                             Signature                     Title

                                 -------------------------/---------------------
                                 Signature if held jointly     Title



     NOTE: Please sign exactly as name appears at left.  When shares are held by
           joint tenants, both should sign. When signing as attorney,  executor,
           administrator,  trustee or guardian,  please give full title as such.
           If a  corporation,  please  sign in full corporate name by president
           or  other  authorized  officer.   If  a  partnership, please  sign in
           partnership name by authorized person.



                                      -16-


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