Attached files

file filename
EX-10.1 - EX-10.1 - WASTE MANAGEMENT INCd926999dex101.htm

 

 

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d)

of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): May 15, 2015

 

 

Waste Management, Inc.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   1-12154   73-1309529

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

1001 Fannin, Suite 4000 Houston, Texas   77002
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s Telephone number, including area code: (713) 512-6200

 

(Former Name or Former Address, if Changed Since Last Report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 5.07. Submission of Matters to a Vote of Security Holders.

At the Annual Meeting of Waste Management, Inc. (the “Company”) held on May 12, 2015, a total of 387,761,216 shares of the Company’s common stock, out of a total of 457,589,819 shares of common stock outstanding and entitled to vote, were present in person or represented by proxies. The proposals set forth below were voted on by the Company’s stockholders at the Annual Meeting. Each of the director nominees listed under proposal 1 were elected, and the Company’s stockholders approved each of proposals 2, 3 and 4. The Company’s stockholders did not approve stockholder proposals 5 and 6.

 

  1. Election to the Company’s Board of Directors of the following nine director nominees:

 

Name

   Number of
Affirmative Votes
     Number of
Negative Votes
     Abstentions      Broker
Non-Votes
 

Bradbury H. Anderson

     323,683,863         1,569,852         1,112,103         61,395,398   

Frank M. Clark, Jr.

     321,385,318         4,092,487         888,013         61,395,398   

Andrés R. Gluski

     323,326,150         2,138,297         901,371         61,395,398   

Patrick W. Gross

     294,439,225         31,022,305         904,288         61,395,398   

Victoria M. Holt

     323,991,516         1,498,488         875,814         61,395,398   

John C. Pope

     321,393,129         4,080,158         892,531         61,395,398   

W. Robert Reum

     322,855,574         2,610,201         900,043         61,395,398   

David P. Steiner

     319,877,505         5,590,380         897,933         61,395,398   

Thomas H. Weidemeyer

     323,777,287         1,691,335         897,196         61,395,398   

 

  2. Ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015:

 

For

 

Against

 

Abstentions

383,941,385   3,089,159   730,672

 

  3. Approval, by non-binding vote, of the Company’s executive compensation as described in the Company’s 2015 proxy statement:

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

317,079,842   7,857,629   1,428,347   61,395,398

 

  4. Approval to amend the Company’s Employee Stock Purchase Plan to authorize additional shares for issuance:

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

323,093,841   2,469,739   802,238   61,395,398

 

  5. Stockholder proposal regarding disclosure of political contributions:

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

135,879,784   154,929,159   35,556,875   61,395,398

 

2


  6. Stockholder proposal regarding a policy on acceleration of vesting of equity awards in the event of a change in control.

 

For

 

Against

   

Abstentions

   

Broker Non-Votes

 
102,562,232     222,367,326        1,436,260        61,395,398   

 

  Item 9.01 Financial Statements and Exhibits.

 

  (d) Exhibits.

 

Exhibit
No.
   Description of Exhibit
10.1    Waste Management, Inc. Employee Stock Purchase Plan

 

3


SIGNATURES

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

 

WASTE MANAGEMENT, INC.
Date: May 15, 2015 By:

/s/ Barry H. Caldwell

Barry H. Caldwell
Senior Vice President, Corporate Affairs & Chief Legal Officer

 

4


Exhibit Index

 

Exhibit

No.

  

Description of Exhibit

10.1    Waste Management, Inc. Employee Stock Purchase Plan

 

5