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 14, 2013

 

 

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 10, 2013, a total of 416,764,976 shares of the Company’s common stock, out of a total of 465,847,136 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 each of proposals 2 and 3 were approved by the Company’s stockholders. Each of stockholder proposals 4, 5 and 6 were not approved by the Company’s stockholders.

 

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

 

Name

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

Bradbury H. Anderson

     343,019,104         2,101,878         526,265         71,117,729   

Frank M. Clark, Jr.

     342,337,848         2,785,867         523,532         71,117,729   

Patrick W. Gross

     285,872,344         59,154,409         620,494         71,117,729   

Victoria M. Holt

     343,107,549         2,029,689         510,009         71,117,729   

John C. Pope

     319,896,845         25,225,321         525,081         71,117,729   

W. Robert Reum

     342,728,043         2,388,692         530,512         71,117,729   

David P. Steiner

     339,530,802         5,446,581         669,864         71,117,729   

Thomas H. Weidemeyer

     343,520,247         1,555,866         571,134         71,117,729   

 

  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, 2013:

 

For

 

Against

 

Abstentions

412,531,628

  3,544,973   688,375

 

  3. Approval, by non-binding vote, of the Company’s executive compensation as described in the Company’s 2013 proxy statement:

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

335,263,964

  6,947,680   3,435,603   71,117,729

 

  4. Stockholder proposal regarding senior executives holding a significant percentage of equity awards until retirement:

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

98,993,709

  245,301,106   1,352,432   71,117,729

 

  5. Stockholder proposal regarding disclosure of political contributions:

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

112,268,494

  187,590,557   45,788,196   71,117,729

 

  6. Stockholder proposal regarding compensation benchmarking cap:

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

75,223,420

  267,841,807   2,582,020   71,117,729

 

2


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 14, 2013      By:   

/s/ Rick L Wittenbraker

        Rick L Wittenbraker
        Senior Vice President, General Counsel

 

3