-----BEGIN PRIVACY-ENHANCED MESSAGE-----
Proc-Type: 2001,MIC-CLEAR
Originator-Name: webmaster@www.sec.gov
Originator-Key-Asymmetric:
MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen
TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB
MIC-Info: RSA-MD5,RSA,
EdEzqPG1hg7WQdCF5Opz/xAZKJQP7ndwfd/5WmrK0Oa+k5aDFrb03AIC0XwsHjZn
uWRKhtAek9ZUheC8BcAgvQ==
0000950144-09-003648.txt : 20090429
0000950144-09-003648.hdr.sgml : 20090429
20090429091513
ACCESSION NUMBER: 0000950144-09-003648
CONFORMED SUBMISSION TYPE: DEF 14A
PUBLIC DOCUMENT COUNT: 2
CONFORMED PERIOD OF REPORT: 20090623
FILED AS OF DATE: 20090429
DATE AS OF CHANGE: 20090429
EFFECTIVENESS DATE: 20090429
FILER:
COMPANY DATA:
COMPANY CONFORMED NAME: WASTE SERVICES, INC.
CENTRAL INDEX KEY: 0001065736
STANDARD INDUSTRIAL CLASSIFICATION: REFUSE SYSTEMS [4953]
IRS NUMBER: 000000000
STATE OF INCORPORATION: A6
FISCAL YEAR END: 1231
FILING VALUES:
FORM TYPE: DEF 14A
SEC ACT: 1934 Act
SEC FILE NUMBER: 000-25955
FILM NUMBER: 09777468
BUSINESS ADDRESS:
STREET 1: 1122 INTERNATIONAL BLVD., SUITE 601
CITY: BURLINGTON
STATE: A6
ZIP: L7L 6Z8
BUSINESS PHONE: 9053191237
MAIL ADDRESS:
STREET 1: 1122 INTERNATIONAL BLVD., SUITE 601
CITY: BURLINGTON
STATE: A6
ZIP: L7L 6Z8
FORMER COMPANY:
FORMER CONFORMED NAME: CAPITAL ENVIRONMENTAL RESOURCE INC
DATE OF NAME CHANGE: 19990421
DEF 14A
1
g18800def14a.htm
DEF 14A
DEF 14A
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of
the Securities
Exchange Act of 1934 (Amendment No.
)
Filed by the Registrant
þ
Filed by a Party other than the Registrant
o
Check the appropriate box:
|
|
|
o Preliminary
Proxy Statement |
|
|
o Confidential,
for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
|
þ Definitive
Proxy Statement
|
o Definitive
Additional Materials
|
o Soliciting
Material Pursuant to §240.14a-12
|
Waste Services, Inc.
(Name of Registrant as Specified In Its Charter)
not applicable
(Name of Person(s) Filing Proxy Statement, if
other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
|
|
þ |
No fee required.
|
|
o |
Fee computed on table below per Exchange Act
Rules 14a-6(i)(4) and 0-11.
|
|
|
(1) |
Title of each class of securities to which
transaction applies:
|
|
|
(2) |
Aggregate number of securities to which
transaction applies:
|
|
|
(3) |
Per unit price or other underlying value of
transaction computed pursuant to Exchange Act Rule 0-11
(set forth the amount on which the filing fee is calculated and
state how it was determined):
|
|
|
(4) |
Proposed maximum aggregate value of transaction:
|
|
|
o |
Fee paid previously with preliminary materials.
|
|
o |
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.:
|
1122
INTERNATIONAL BLVD., SUITE 601
BURLINGTON, ONTARIO, CANADA L7L
6Z8
May 1, 2009
Dear Stockholder:
Enclosed is a notice of meeting and management proxy statement
for the annual meeting of the stockholders of Waste Services,
Inc. to be held at the Hilton Garden Inn, 985 Syscon Road,
Burlington, Ontario, Canada on Tuesday, June 23, 2009, at
10:00 a.m. (EDT).
The meeting has been called to elect three directors as further
described in the accompanying proxy statement.
A copy of our Annual Report for the fiscal year ended
December 31, 2008 is enclosed with this Notice of Annual
Meeting and Proxy Statement.
Regardless of the number of shares you own, it is important that
you be present or represented at the meeting. If you are unable
to attend the meeting in person, kindly complete, date, sign and
return the enclosed form of Proxy so that your shares can be
voted at the meeting in accordance with your instructions.
Yours truly,
David Sutherland-Yoest
David Sutherland-Yoest
President and Chief Executive Officer
1122
INTERNATIONAL BLVD., SUITE 601
BURLINGTON, ONTARIO, CANADA L7L
6Z8
NOTICE OF ANNUAL MEETING OF
STOCKHOLDERS
TO BE HELD ON TUESDAY, JUNE 23,
2009
Notice is hereby given that the annual meeting (the Annual
Meeting) of the stockholders of Waste Services, Inc. (the
Corporation) will be held at the Hilton Garden Inn,
985 Syscon Road, Burlington, Ontario, Canada on Tuesday,
June 23, 2009 at 10:00 a.m. (EDT) for the following
purposes:
1. To elect three (3) Class III directors to hold
office for a three year term to expire at the 2012 annual
meeting; and
2. To transact such further and other business as may
properly come before the Annual Meeting or any adjournment
thereof.
The accompanying proxy statement (the Proxy
Statement) is furnished in connection with the
solicitation of proxies by management of the Corporation for use
at the Annual Meeting. The Proxy Statement provides additional
information relating to the matters to be addressed at the
Annual Meeting. A form of proxy also accompanies this notice.
The Board of Directors has fixed the record date for the Annual
Meeting as April 24, 2009. Only holders of common stock and
of Special Voting Preferred Stock on that date will be entitled
to notice of and to vote at the Annual Meeting. If you hold
exchangeable shares of Waste Services (CA) Inc. on the record
date, you will receive a copy of this notice from the holder of
the Special Voting Preferred Stock, Computershare
Trust Company of Canada (the Trustee) with
instructions on how to direct the Trustee to exercise your vote
comprised in the voting rights attached to the Special Voting
Preferred Stock.
Regardless of the number of shares of the Corporation which you
own, it is important that you be present or represented at the
Annual Meeting. If you are not able to attend the Annual Meeting
in person, please exercise your right to vote by signing, dating
and returning the enclosed proxy card to American Stock
Transfer & Trust Company, 6201 15th Ave.,
3rd Floor, Brooklyn, NY 11219 U.S.A, facsimile number
718-921-8387,
by 11:59 p.m. (EDT) on Monday, June 22, 2009.
By Order of the Board of Directors
Ivan R. Cairns
Ivan R. Cairns
Secretary
Burlington, Ontario
May 1, 2009
1122
INTERNATIONAL BLVD., SUITE 601
BURLINGTON, ONTARIO, CANADA L7L
6Z8
PROXY STATEMENT FOR THE ANNUAL
MEETING OF STOCKHOLDERS
TO BE HELD ON TUESDAY, JUNE 23, 2009
This Proxy Statement and the enclosed Proxy are being mailed to
stockholders on or about May 1, 2009, in connection with
the solicitation by the management of Waste Services, Inc. of
proxies to be voted at the annual meeting of stockholders to be
held at the Hilton Garden Inn, 985 Syscon Road, Burlington,
Ontario L7L 5S3 on Tuesday, June 23, 2009 at
10:00 a.m. (EDT) and upon any adjournment, for the purposes
set out in the accompanying notice.
TABLE OF
CONTENTS
|
|
|
|
|
|
|
Page
|
|
|
|
|
3
|
|
|
|
|
5
|
|
|
|
|
5
|
|
|
|
|
6
|
|
|
|
|
7
|
|
|
|
|
7
|
|
|
|
|
7
|
|
|
|
|
7
|
|
|
|
|
8
|
|
|
|
|
8
|
|
|
|
|
9
|
|
|
|
|
9
|
|
|
|
|
9
|
|
|
|
|
9
|
|
|
|
|
9
|
|
|
|
|
13
|
|
|
|
|
14
|
|
|
|
|
16
|
|
|
|
|
17
|
|
|
|
|
17
|
|
|
|
|
17
|
|
|
|
|
17
|
|
|
|
|
21
|
|
|
|
|
22
|
|
|
|
|
22
|
|
|
|
|
23
|
|
|
|
|
25
|
|
|
|
|
25
|
|
|
|
|
25
|
|
|
|
|
25
|
|
|
|
|
25
|
|
|
|
|
25
|
|
|
|
|
26
|
|
|
|
|
26
|
|
|
|
|
26
|
|
|
|
|
26
|
|
|
|
|
27
|
|
|
|
|
27
|
|
2
QUESTIONS
AND ANSWERS ABOUT OUR ANNUAL MEETING
This summary is not intended to be complete and is qualified
in its entirety by the more detailed information contained
elsewhere in this Proxy Statement. Stockholders should read the
entire Proxy Statement. Capitalized terms used in this summary
and not otherwise defined shall have the meanings given to them
elsewhere in this Proxy Statement.
What will
I be voting on?
The only proposal to be considered at the Annual Meeting is the
election of three Class III directors, each to serve for a
three year term expiring at the 2012 annual meeting. These proxy
materials are being sent to you on behalf of the management of
Waste Services, Inc. to solicit your proxy to vote your shares
at the Annual Meeting.
Who can
vote?
Holders of our common stock at the close of business on
April 24, 2009 (the Record Date) will be
entitled to one vote for every share. On the Record Date, there
were 46,207,486 shares of common stock outstanding and
entitled to vote, treating all of the outstanding exchangeable
shares of Waste Services (CA) Inc. not held by us or any
subsidiary as if they had been exchanged for shares of our
common stock.
Computershare Trust Company of Canada, the holder of the
Special Voting Preferred Stock, as Trustee, will have the number
of votes equal to the number of common shares into which the
outstanding exchangeable shares of Waste Services (CA) Inc.
would be exchanged, as of the Record Date (that are not owned
directly or indirectly by us) and will vote those shares in
accordance with instructions received from the holders of the
exchangeable shares. The holders of our common stock and of the
Special Voting Preferred Stock will vote as a single class.
What are
the quorum requirements?
In order to carry out the business at the meeting, there must be
a quorum. The holders of a majority of outstanding shares
entitled to vote at the Annual Meeting, present in person or by
proxy, are a quorum. Common stock and Special Voting Preferred
Stock will be considered a single class for purposes of
determining whether a quorum is present. If a quorum is not
present at the Annual Meeting, the Annual Meeting may be
adjourned until a quorum is present or represented. Broker
non-votes are counted as present for the purposes of determining
the presence of a quorum.
What
number of votes are required to elect directors?
Directors are elected by a plurality of the votes of the shares
present in person or represented by proxy at the Annual Meeting
and entitled to vote for the election of directors. Votes
withheld and broker non-votes will not be counted in determining
the number of votes cast.
Voting at the Annual Meeting will, unless otherwise directed by
the Chairman, be by a show of hands.
How do I
vote?
You can either vote in person by attending the Annual Meeting or
by proxy whether or not you elect to attend the meeting.
If you wish to vote by proxy, you must complete, sign, date and
return the enclosed proxy card to American Stock
Transfer & Trust Company, 6201 15th Ave.,
3rd Floor, Brooklyn, New York, NY 11219 U.S.A., Facsimile:
718-921-8387,
for receipt by 11:59 p.m. (EDT) on Monday, June 22,
2009.
Stockholders who hold their shares through a broker and wish to
file proxies, should follow the directions of their broker.
3
If you sign your proxy or broker voting instruction card with no
further instructions, your shares of common stock will be voted
for the election of the nominee directors and, at
the discretion of the proxyholder, on any other matters that
properly come before the Annual Meeting or any adjournment
thereof.
The persons named as proxies in the enclosed form of proxy are
our officers. If you wish to appoint some other person to
represent you at the Annual Meeting, you may do so either by
inserting that persons name in the blank space provided in
the proxy or by completing another proper form of proxy and
submitting it as described earlier in this Section.
How do I
vote if I own Exchangeable Shares of Waste Services (CA)
Inc.?
You are permitted to instruct the Trustee how to vote the voting
rights attached to your Exchangeable Shares at the Annual
Meeting. If you do not give voting instructions to the Trustee,
the Trustee will not exercise the voting rights attached to your
Exchangeable Shares. You may instruct the Trustee to sign a
proxy in your favor or in favor of another person designated by
you who will then be eligible to attend and vote at the Annual
Meeting or you may appoint the Trustee or another member of our
management as your proxy to exercise your voting rights. To
instruct the Trustee as to how you wish to exercise your voting
rights, you must complete, sign and return the Voting
Instruction Card which will be sent to you by the Trustee.
The Voting Instruction Card must be completed and returned
to Computershare Trust Company of Canada,
100 University Avenue, 8th Floor, Toronto, Ontario,
M5J 2Y1. Facsimile:
416-981-9788
for receipt by 5:00 p.m. (EDT) on Monday, June 22,
2009.
Can I
change my vote or revoke my proxy after I deliver it?
If you decide to change your vote, you may revoke your proxy at
any time before it is voted. You may revoke your proxy by
(1) attending the Annual Meeting in person or (2) by
filing with us an instrument in writing revoking the proxy and
another duly executed proxy bearing a later date. Such proxy and
revocation can be mailed as follows: Waste Services, Inc., 1122
International Blvd., Suite 601, Burlington, Ontario,
Canada, L7L 6Z8, Attention: Corporate Secretary, or delivered to
the Corporate Secretary at any time prior to the taking of the
vote to which such proxy relates, or in any other manner
permitted by law. If you hold your shares through a bank or
broker, you should contact them directly if you wish to revoke
your proxy.
If you are the holder of Exchangeable Shares, you can change
your vote or revoke your instructions in accordance with the
instructions set out in the letter you will receive from the
Trustee.
Where can
I find more information about Waste Services?
We file annual reports on
Form 10-K,
quarterly reports on
Form 10-Q,
current reports on
Form 8-K
and other filings with the Securities and Exchange Commission
(SEC). The public may read and copy any materials we
file with the SEC at the SECs Office of Public Reference
at 100 F Street, N.E., Room 1580,
Washington, D.C. 20549. The public may obtain information
on the operation of the Public Reference Room by calling the SEC
at
1-800-SEC-0330.
The SEC also maintains an internet site that contains reports,
proxy and information statements, and other information
regarding issuers, including us, that file electronically with
the SEC. The internet address is www.sec.gov.
We make available, at no charge through our website address at
www.wasteservicesinc.com our annual reports on
Form 10-K,
quarterly reports on
Form 10-Q,
current reports on
Form 8-K
and amendments to these reports, as well as copies of our proxy
statements filed with or furnished to SEC as soon as reasonably
practicable after we electronically file such material with, or
furnish it to the SEC. Information on our website does not form
a part of this Proxy Statement.
4
PROPOSAL I
ELECTION OF DIRECTORS
Our Board of Directors (the Board of Directors or
the Board) is divided into three classes,
Class I, II and III. A director elected into a Class
will generally sit for a term of three years from the date of
his or her election and until his or her successor is elected
and qualified. Mr. Michael G. DeGroote was appointed as the
Non-executive Chairman of the Board effective October 21,
2008 and presides over all meetings of the Board but is not
elected to the Board.
Effective July 22, 2008, the Board of Directors authorized
an increase in the number of directors from nine to ten and
appointed Michael H. DeGroote as a director for a term expiring
at the 2009 annual meeting. Mr. DeGrootes nomination
as a director was recommended by a stockholder.
Wallace L. Timmeny, Michael J. Verrochi and Michael H. DeGroote
are nominated for re-election to the Board of Directors as
Class III directors. The nominations of Mr. Timmeny,
Mr. Verrochi and Mr. Michael H. DeGroote to stand for
re-election as Class III directors have been approved by
the Governance Committee. Each nominee has consented to be named
in this Proxy Statement and has agreed to serve as a member of
the Board if elected.
The Board of Directors recommends a vote for each
of the nominees to the Board of Directors.
Information regarding each of the nominees proposed for election
and our other currently serving directors is set out below. The
Board has determined that all of our director nominees, except
for Michael H. DeGroote, are independent according to the
independence standards established by the National Association
of Securities Dealers listing standards.
Michael H. DeGroote is the son of our non-executive Chairman of
the Board, Michael G. DeGroote and is the brother of another
member of our Board, Gary W. DeGroote. Collectively, the
DeGroote family owns approximately 28.5 percent of the
Companys outstanding shares of common stock.
|
|
|
|
|
|
|
|
|
|
|
|
|
Director
|
|
|
Name
|
|
Age
|
|
Since
|
|
Position
|
|
Class III Proposed Nominees
|
|
|
|
|
|
|
|
|
Michael H. DeGroote*
|
|
|
48
|
|
|
July 22, 2008
|
|
Director
|
Wallace L. Timmeny(1)(2)*
|
|
|
71
|
|
|
July 28, 2004
|
|
Director
|
Michael J. Verrochi(1)(3)*
|
|
|
69
|
|
|
July 28, 2004
|
|
Director
|
Class II Term Expires 2011
|
|
|
|
|
|
|
|
|
Michael B. Lazar(3)
|
|
|
39
|
|
|
May 6, 2003
|
|
Director
|
Lucien Rémillard
|
|
|
62
|
|
|
September 6, 2001
|
|
Director
|
Jack E. Short(1)(2)
|
|
|
68
|
|
|
July 28, 2004
|
|
Director
|
Class I Term Expires 2010
|
|
|
|
|
|
|
|
|
Gary W. DeGroote
|
|
|
53
|
|
|
September 6, 2001
|
|
Director
|
George E. Matelich(2)(3)
|
|
|
52
|
|
|
May 6, 2003
|
|
Director
|
David Sutherland-Yoest
|
|
|
53
|
|
|
September 6, 2001
|
|
Director, President and
Chief Executive Officer
|
|
|
|
* |
|
Nominee for re- election. |
|
(1) |
|
Member of the Audit Committee. |
|
(2) |
|
Member of the Governance Committee. |
|
(3) |
|
Member of the Compensation Committee. |
Director
Nominees
Michael H. DeGroote was appointed as a director on
July 22, 2008 to serve until this Annual Meeting.
Mr. DeGroote has been the President of Westbury
International Corporation, a full-service real estate
development company specializing in commercial/industrial land,
residential development and property
5
management, since 1991. He is the son of the Non-executive
Chairman of our Board, Michael G. DeGroote and is the brother of
Gary W. DeGroote, a currently serving Class I director.
Mr. DeGroote is also a director of CBIZ, Inc. and serves on
the Board of Governors of McMaster University in Hamilton,
Ontario.
Wallace L. Timmeny became a director on July 28,
2004 and was re-elected as a Class III director at the 2006
Annual Meeting. Mr. Timmeny was a partner in the law firm
of Dechert LLP from 1996 until his retirement on April 30,
2007. Mr. Timmeny is a past chairman of the Executive
Council of the Securities Law Committee of the Federal Bar
Association. From 1965 to 1979, Mr. Timmeny was an attorney
with the U.S. Securities and Exchange Commission and
ultimately the deputy director of its Division of Enforcement.
Mr. Timmeny serves on the board of directors of Friedman,
Billings, Ramsey Group, Inc. and Whitney Information Network,
Inc.
Michael J. Verrochi became a director on July 28,
2004 and was re-elected as a Class III director at the 2006
Annual Meeting. For more than the past five years,
Mr. Verrochi has served as Chairman and Chief Executive
Officer of Verrochi Realty Trust and Chairman and Chief
Executive Officer of Monadnock Mountain Spring Water. Prior to
that, Mr.Verrochi served in senior executive positions,
including Executive Vice-President with Browning-Ferris
Industries, Inc., a solid waste management company, and as a
member of its Board of Directors.
Continuing
Directors
David Sutherland-Yoest has served as a director since
September 6, 2001. Mr. Sutherland-Yoest was the
Chairman of our Board Directors from his appointment on
September 6, 2001 until October 21, 2008 and has
served as our Chief Executive Officer since September 6,
2001 and as our President since October 30, 2007.
Gary W. DeGroote has been a director since
September 6, 2001. Mr. DeGroote has been the President
and sole director of GWD Management Inc., a private investment
holding company, since 1981. From 1991 to 1995,
Mr. DeGroote was President and a director of Republic
Environmental Systems Ltd. From 1976 through 1989,
Mr. DeGroote served in various positions at Laidlaw Waste
Systems Ltd. and its affiliates, including as Vice President and
served as a member of the board of directors of Laidlaw Inc.
from 1983 to 1989.
George E. Matelich has been a director since May 6,
2003. Mr. Matelich has been a Managing Director of
Kelso & Company since 1990 and has been affiliated
with Kelso & Company since 1985. Mr. Matelich is
a Certified Public Accountant and holds a Certificate in
Management Accounting. Mr. Matelich received a B.A. in
Business Administration summa cum laude, from the University of
Puget Sound and an M.B.A. (Finance and Business Policy) from the
Stanford Graduate School of Business. Mr. Matelich serves
as a director of CVR Energy, Inc., Global Geophysical Services,
Inc. and Shelter Bay Energy Inc. He is also a Trustee of the
University of Puget Sound and a director of the American Prairie
Foundation. Until December 2006, Mr. Matelich was a nominee
to the Board of Directors of the holders of our Series A
Preferred Stock, affiliates of Kelso & Company, L.P.
Michael B. Lazar has been a director since May 6,
2003. Mr. Lazar is the Chief Operating Officer of BlackRock
Kelso Capital Corporation, a business development company that
provides debt and equity capital to middle market companies and
Chief Operating Officer of BlackRock Kelso Capital Advisors LLC.
Mr. Lazar is a co-founder of BlackRock Kelso Capital
Corporation and has served as its Chief Operating Officer since
its formation in 2004. Previously, Mr. Lazar was a Managing
Director and Principal at Kelso & Company, L.P. Until
December 2006, Mr. Lazar was a nominee to the Board of the
holders of our Series A Preferred Stock, affiliates of
Kelso & Company, L.P.
Lucien Rémillard has been a director since
September 6, 2001. Mr. Rémillard has been the
President and Chief Executive Officer of RCI Environnement Inc.,
a waste management company, since 1997. From 1981 to 1995,
Mr. Rémillard was the President and Chief Executive
Officer of Intersan, Inc., a waste management company.
Mr. Rémillard has also served as a director of the
Greater Montreal Area Comité Paritaire des Boueurs, the
organization regulating labor relations for the Montreal solid
waste industry, since 1983.
Jack E. Short became a director on July 28,
2004. In June 2002, Mr. Short was appointed to
the board of T.D. Williamson, Inc. and serves on the finance and
audit committees of the company. Mr. Short was a
6
partner at PricewaterhouseCoopers LLP from 1976 to 1981, was
readmitted to the partnership in 1987 and was a partner until
his retirement in 2001. From 1981 to 1987, Mr. Short was in
private industry. In 1994, Mr. Short was appointed for a
five-year term to the Oklahoma Board of Accountancy, serving as
its chairman for two of those years. Mr. Short serves as a
director of AAON, Inc. and is the Chair of its audit committee.
CORPORATE
GOVERNANCE
Board
Meetings
The Board of Directors held 8 meetings during the 2008 fiscal
year. All of our current directors, except Gary W. DeGroote
attended at least 75% of the total number of meetings of the
Board and of all committees on which such directors served
during the 2008 fiscal year. We do not have a policy requiring
Board members to attend the annual meeting of our stockholders
and no member of the Board attended our 2008 annual meeting.
The Board currently has three standing committees: the Audit
Committee, the Governance Committee and the Compensation
Committee.
The Audit
Committee
The Audit Committee is responsible for overseeing our accounting
and financial reporting processes and the audit of our financial
statements. The Audit Committee retains our independent
auditors, determines their compensation, establishes and reviews
processes for ensuring the independence of our auditors, and
oversees the work of the independent auditor. All audit and
non-audit services to be provided by our independent auditor
must be pre-approved by the Audit Committee.
Our financial statements, both annual and quarterly, included in
reports on
Forms 10-K
and 10-Q are
reviewed by the Audit Committee before they are filed or
publicly released. The Audit Committee reviews the effectiveness
of our disclosure controls and procedures and the disclosure
made by our Chief Executive Officer and Chief Financial Officer
during their certification of our
Form 10-K
and 10-Q, as
well as the quality, adequacy and effectiveness of our internal
controls over financial reporting.
The Board has adopted a written charter for the Audit Committee
setting out its duties. A copy of the charter is available on
our website at www.wasteservicesinc.com.
The current members of our Audit Committee are Jack E. Short,
Wallace L. Timmeny and Michael J. Verrochi and Jack E. Short has
acted as its Chairman since August of 2004. Each member of the
Audit Committee is independent according to the independence
standards established by the National Association of Securities
Dealers listing standards. The Board of Directors has
determined that Jack E. Short, Chairman of the Audit Committee
and an independent director, is the financial expert serving on
the Audit Committee. The Audit Committee met 5 times during the
2008 fiscal year.
The
Governance Committee
The Governance Committee is responsible for assisting the Board
in identifying qualified individuals to serve as board members
and for recommending the director nominees for election at each
annual meeting of the stockholders, as well as the directors to
serve as members of the Audit Committee, the Compensation
Committee and the Governance Committee. The Committee leads the
annual performance self-evaluations of the Board and its
Committees. Monitoring compliance with our Code of Business
Conduct and Ethics is also the responsibility of the Governance
Committee.
The Board has adopted a written charter for the Governance
Committee setting out its duties. A copy of the charter is
available on our website at www.wasteservicesinc.com.
George E. Matelich, Jack E. Short and Wallace L. Timmeny are
currently the members of the Governance Committee and George E.
Matelich is its Chairman. Each member of the Governance
Committee is
7
independent according to the independence standards established
by the National Association of Securities Dealers listing
standards. The Governance Committee met 4 times in the 2008
fiscal year.
Stockholder
Nominees to the Board
The Governance Committee will consider director candidates
recommended by security holders. The procedure to be followed
for stockholders to put forward nominees for directors at an
annual meeting is set out in our Amended and Restated By-laws.
In order to be considered, a notice setting out the nominees
must be submitted in writing to Waste Services, Inc., 1122
International Drive, Suite 601, Burlington, Ontario, Canada
L7L 6Z8, Att: Corporate Secretary. In order for a candidate to
be considered for the annual meeting to be held in 2010, we must
receive this written notice not less than 60 days but no
more than 90 days prior to the anniversary date of this
years meeting. If the 2010 annual meeting is not held
within 30 days before or 30 days after the date of
this years meeting, notice must be given not earlier than
90 days prior to the meeting date and not later than the
close of business on the later of (i) the close of business
on the date 60 days prior to the meeting date and
(ii) the close of business on the tenth day following the
date on which the meeting date for the 2010 annual meeting is
first publicly announced or disclosed. The written notice must
include the following information;
|
|
|
|
|
the name of the stockholder and the director nominee(s);
|
|
|
|
the number and class of all shares held by each stockholder
nominating the director(s) and by the nominee(s);
|
|
|
|
the nominee(s) consent to act as a director, if elected; and
|
|
|
|
certain biographical and business information regarding the
nominee(s).
|
The criteria, policies and principles for identifying and
recommending nominees for directors are set out in the charter
of the Governance Committee.
The
Compensation Committee
The Compensation Committee reviews and makes recommendations to
the Board regarding all equity-based and incentive compensation
plans for directors, executive officers and other employees and
evaluates and fixes the compensation to be paid to our directors
and to our named executive officers at the time of their hire,
reviews and approves all changes to base salary for each named
executive officer and determines annually the short term
incentive plan and long term equity plan awards and any
discretionary compensation awards to be made to each of our
named executive officers.
The board has adopted a written charter for the Compensation
Committee setting out the scope of its duties and authority. A
copy of the charter is available on our website at
www.wasteservicesinc.com. Pursuant to its Charter, the
Compensation Committee has the authority to delegate its
authority and duties to subcommittees or individual members of
the Committee as it deems appropriate. In fiscal 2008, the
Compensation Committee did not delegate any of its authority or
duties to any subcommittee or individual. No member or former
member of our Compensation Committee was, during the 2008 fiscal
year, an officer or employee of ours or any of our subsidiaries
or a former officer of ours or of any of our subsidiaries.
The Compensation Committee conducts an annual review of the
performance of our Chief Executive Officer and determines the
amount of any short-term incentive plan awards, discretionary
bonus awards and long term equity performance awards to be made
to our Chief Executive Officer. Annual reviews of the
performance of each of our other named executive officers are
performed by our Chief Executive Officer who reviews the results
of his review and his recommendations relating to salary
adjustments, short term incentive compensation payments,
discretionary bonuses, if any, and long-term incentive
compensation awards to be made to each of the other executive
officers with the Compensation Committee. The Compensation
Committee may exercise its discretion in implementing or
adjusting the recommendations of the Chief Executive Officer.
Under its Charter, the Compensation Committee has the authority
to retain compensation consultants to assist in its evaluation
of director and executive compensation and may also retain
counsel, accountants or
8
other advisors, in its sole discretion, including with respect
to a compensation consultants fees and other retention
terms. In 2007, the Compensation Committee directly engaged
William M. Mercer, LLC (Mercer) to review generally
the terms of our Equity and Performance Incentive Plan that was
adopted in November 2007 and to recommend guidelines for the
quantum of regular annual equity grants to be made to our
management team, including our named executive officers, based
on Mercers knowledge of compensation practices of public
companies of comparable size. Mercer was not asked to and did
not conduct a formal review of the compensation practices of
other companies in providing their recommendations to the
Compensation Committee.
Michael B. Lazar, George E. Matelich and Michael J. Verrochi are
the members of the Compensation Committee and Michael B. Lazar
serves as its Chairman. Each member of the Compensation
Committee is an independent director according to the
independence standards established by the National Association
of Securities Dealers listing standards. The Compensation
Committee met 3 times during the 2008 fiscal year.
The Compensation Committee Report appears at page 22 of
this Proxy.
Compensation
Committee Interlocks and Insider Participation
The following is a description of transactions in the period
January 1, 2007 to March 31, 2009 between us and any
member of our Compensation Committee or any related person to
any member of our Compensation Committee:
In March, 2005, in connection with the exercise of our right to
put $7.5 million of our common shares to Michael G.
DeGroote, the father of Gary W. DeGroote and of Michael H.
DeGroote and our non-executive Chairman of the Board, Michael G.
DeGroote also received warrants to purchase 88,028 shares
of our common stock at an exercise price of $8.52 per share.
These warrants remain exercisable until March 28, 2010. At
the time of the transaction, Gary W. DeGroote was a member of
our Compensation Committee.
Communications
to the Board of Directors
Communications from stockholders to our directors may be sent in
writing to: Waste Services, Inc. Attention: Chair, Governance
Committee,
c/o Corporate
Secretary, 1122 International Blvd., Suite 601, Burlington,
Ontario, Canada L7L 6Z8. All communications received will be
forwarded to the Board member identified in the communication.
Section 16(a)
Beneficial Ownership Reporting Compliance
Based solely on a review of reports of ownership, reports of
changes of ownership and written representations under
Section 16 (a) of the Exchange Act that were furnished
to us during fiscal 2008 for persons who were, at any time
during fiscal 2008, our directors or executive officers or
beneficial owners of more than 10% of the outstanding shares of
our common stock, all filing requirements for reporting persons
were met.
EXECUTIVE
COMPENSATION
Compensation
Discussion and Analysis
The Compensation Committee is responsible for fixing the amount
and types of compensation paid to our Chief Executive Officer
and for reviewing compensation paid to our other named executive
officers based upon the recommendations of our Chief Executive
Officer. In 2007, the Compensation Committee retained William M.
Mercer, LLC (Mercer) to review generally the terms
of our Equity and Performance Incentive Plan that was adopted in
November 2007 (the 2007 Plan) and to recommend
guidelines for the quantum of regular annual equity grants to be
made to our management team, including our named executive
officers.
There are 3 key components to the compensation package of each
of our named executive officers:
9
|
|
|
|
|
base salary;
|
|
|
|
short term incentive compensation consisting of annual cash
bonus and discretionary bonus awards; and
|
|
|
|
long term incentive compensation consisting of equity based
awards.
|
Base salary is intended to compensate our executive officers
appropriately for the performance of their job functions,
relative to executive officers in public companies in businesses
comparable to ours. The amount of base salary payable to our
President and Chief Executive Officer was fixed by negotiation
between him and the Chairman of our Compensation Committee and
approved by the Compensation Committee and has not been changed
since it was initially fixed in January 2004. The base salary
paid to our named executive officers, other than the President
and Chief Executive Officer was negotiated between each
executive and the Chief Executive Officer at the time of hire or
appointment to the executive position, and subsequently approved
by the Compensation Committee. The amount of base salary is
based upon a subjective assessment by the Compensation
Committee, with recommendations from the President and Chief
Executive Officer for our named executive officers, other than
himself, of the executives value to us in the position to
which they are appointed, their knowledge of our business and of
the industry generally, their level of experience and past
accomplishments and the level of responsibility to be assumed by
them and an informal review of salaries paid to those in similar
roles in other public waste management companies. The amount of
annual base salary fixed at the time of hire or appointment of
each of our named executive officers is set out in their
employment agreements.
Our executive officers are eligible to receive two types of cash
bonuses:
|
|
|
|
|
annual cash bonus awards pursuant to our short term incentive
plan, as a percentage of the executives base salary, are
based solely upon our level of achieving or exceeding in the
fiscal year, budgeted adjusted earnings before interest,
expenses, taxes, depreciation and amortization (Adjusted
EBITDA). Adjusted EBITDA is a non-GAAP financial measure
which is calculated in the manner required under our Credit
Agreement for our senior credit facilities. Budgeted Adjusted
EBITDA is fixed in February or March of each fiscal year for the
year, as part of our budget process. Budgeted Adjusted EBITDA
for purposes of determining annual cash bonuses is subject to
adjustment by the Compensation Committee at the time the short
term incentive awards are made to reflect acquisitions,
divestitures and other unusual items occurring between the time
that budgeted Adjusted EBITDA is fixed for the year and the time
of the award; and
|
|
|
|
discretionary cash bonuses to reward an executive officer for
the achievement of one-time objectives in the relevant fiscal
year, for example, success in raising capital or in acquiring
and integrating a newly acquired business.
|
The payment of cash bonus awards pursuant to our short term
incentive plan is intended to:
|
|
|
|
|
make the executive accountable for our achievement of annual
financial performance goals; and
|
|
|
|
reward the executive for superior performance in his or her role.
|
Annual cash bonus awards form a significant portion of our named
executive officers annual compensation. In fiscal 2008, each of
our named executive officers had a target annual cash bonus of
100% of their base salary. The target annual cash bonus for each
of our named executive officers, as a percentage of the
executives base salary is set out in their employment
agreements. We believe that the percentages of salary available
as annual cash bonuses pursuant to our short term incentive plan
are appropriate based upon each executives position in the
Company and their ability to impact our financial
and/or
operational results, their level of responsibility relative to
others in the company and an informal review of eligible bonus
percentages for similarly situated executives in other public
waste management companies. The Compensation Committee has the
discretion to award an annual cash bonus that is greater or less
than the target percentage of base salary set out in the
executives employment agreement.
The threshold to receive an annual cash bonus award under our
short term incentive plan for all employees who participate in
the plan, including our named executive officers, is the
achievement of 80% of budgeted Adjusted EBITDA. If the threshold
is achieved, the short term incentive plan entitlement is 25% of
the eligible bonus. If 90% of budgeted Adjusted EBITDA is
achieved, the short term incentive plan entitlement
10
is 50% of the eligible bonus amount, with proportional increases
in the percentage of payout to reflect the amount achieved over
90%. The Compensation Committee also has discretion to award
more than 100% of base salary based upon achieving these levels
of budgeted Adjusted EBITDA.
Performance reviews of all managerial employees, including our
named executive officers, are conducted in February and March of
each year, at the same time that budgeted Adjusted EBITDA for
the current fiscal year is fixed. As part of this process, our
Chief Executive Officer reviews with the Compensation Committee
his assessment of and recommendation for the annual incentive
bonus for each of our named executive officers, other than
himself, based upon achievement by us of budgeted Adjusted
EBITDA in the immediately preceding fiscal year, as well as
recommendations for discretionary bonus awards based upon the
achievement of goals specific to each named executive
officers area of responsibility in the preceding year. The
Compensation Committee may exercise its discretion in
implementing or adjusting the Chief Executive Officers
recommendations. The Compensation Committee also assesses the
Chief Executive Officers performance for the prior year
against achievement by us of budgeted Adjusted EBITDA as well as
subjective performance criteria of achievements realized by us
through the efforts of the Chief Executive Officer in the prior
fiscal year in connection with the potential award of a
discretionary cash bonus. For fiscal 2008, the Compensation
Committee determined that the maximum discretionary cash bonus
would be 20% of each named executive officers base salary.
Long term incentive awards are made to our named executive
officers and other participating employees in accordance with
our 2007 Plan. The goal of our long term equity incentive awards
is to permit our named executive officers and other employees
who participate in the Plan to acquire or increase their equity
stake in the Company through their efforts in achieving
financial targets fixed by the Board and thereby align the
interests of participants in the Plan with those of our
stockholders, as well as to encourage retention of our
executives because the vesting periods of equity awards, which
are fixed by the Compensation Committee at the time of each
award, extend over several years. The long term equity incentive
awards also provide consideration for the enforcement of
post-termination non-competition covenants which are required of
all recipients of long term equity incentive awards, including
our named executive officers.
In February of 2008, in accordance with the recommendations of
William M. Mercer, LLC (Mercer) the compensation
consultants retained by the Compensation Committee, the
Compensation Committee granted a total of 445,000 Restricted
Stock Units (RSUs) to our named executive officers, of a total
of 742,500 RSUs awarded to all participants. The Compensation
Committee determined that RSUs, the vesting of which was tied to
the achievement of fixed financial performance goals were the
most effective means of achieving the objectives of our long
term compensation plan for our named executive officers.
The grants of RSUs made in February 2008 will vest as to
331/3%
of the granted RSUs on each of March 15, 2009,
March 15, 2010 and March 15, 2011, subject to the
continuous employment of the recipient of the grant and to the
level of attainment of performance targets fixed by the
Compensation Committee at the time of grant. The number of
eligible RSUs that vest on any vesting date is based upon our
level of attainment of annual EBITDA targets, namely the EBITDA
as shown in the budget for the applicable fiscal year as
approved by the Board of Directors (Annual Target
EBITDA). EBITDA is defined as earnings before interest,
taxes, depreciation and amortization as determined by the
Compensation Committee in its sole discretion. The number of
eligible RSUs that vest on each annual vesting date is based on
the applicable vesting percentage, determined by the Committee
based on the extent to which the Annual Target EBITDA for the
applicable fiscal year has been attained. The vesting
percentages for the 2008 grants are as follows:
|
|
|
|
|
EBITDA Percentage
|
|
Vesting Percentage
|
|
|
70%
|
|
|
25
|
%
|
80%
|
|
|
50
|
%
|
90%
|
|
|
75
|
%
|
100%
|
|
|
100
|
%
|
All holders of RSUs, including our named executive officers,
have the ability to catch up eligible units that did not vest in
a year based on our achievement of Annual Target EBITDA in
subsequent fiscal years. If
11
the EBITDA Percentage for the aggregate of the first and second
fiscal years after the grant date, is greater than the EBITDA
Percentage in the first fiscal year after the grant date, the
participant is deemed fully vested in the additional eligible
RSUs that would have vested if that EBITDA Percentage had been
achieved in the prior year. If the EBITDA Percentage for the
aggregate of the three years that the RSUs are eligible to vest
is greater than the EBITDA Percentage for either or both of the
first or second fiscal years after the grant date, then the
participant is deemed fully vested in the additional Eligible
RSUs that would have vested if that level of EBITDA
Percentage had been achieved in either of the prior two fiscal
years.
Prior to vesting, restricted stock units may not be sold,
transferred or voted. In the event of termination of employment
due to death or disability, unvested RSUs will continue to be
eligible to vest as if the participant had remained as an
employee until the next potential vesting date following the
date of death or disability, at which time, RSUs that are
eligible to vest will vest based upon the achievement of
Adjusted EBITDA on the vesting date and all unvested RSUs on
that date will be forfeited. At vesting, one share of Common
Stock is issued for each vested RSU.
The restricted stock unit agreements entered into with all
recipients of RSUs grants, including our named executive
officers, prohibit the recipient of the grant from competing
with our business for a period of 2 years after the
termination of employment.
The Compensation Committee has not adopted a policy for
allocating between short term incentive awards and long-term
equity awards.
In addition to the three key components of their compensation
packages, our named executive officers receive certain
perquisites and other personal benefits, such as car allowance
and reimbursement of personal fuel costs and automobile
maintenance expenses and club memberships which we believe
enable the executive to better perform their roles and which
were negotiated with each of our named executive officers. We
also provide Mr. Johnson and Mr. Hulligan with an
enhanced medical, dental, life and accidental death and
dismemberment plan which covers medical and dental expenses for
them and their family members and provides life insurance and
short term disability coverage, which we believe is required to
make our compensation program competitive with those of other
public companies. Mr. Sutherland-Yoest and Mr. Cairns
are enrolled in the same health care and short and long term
disability plans that are available to all of our senior
executive officers in our Burlington, Ontario corporate office.
Other than matching contributions made by us to our 401
(k) plan for our named executive officers (or equivalent
Deferred Profit Sharing Plan for executives based in our
Canadian corporate office), to a maximum of 3.5% of their base
salary, we do not provide any retirement benefits to our
employees, including our named executive officers nor do we have
any non-qualified deferred compensation plans. The maximum
percentage of matching contributions to the 401 (k) plan,
subject to certain limitations imposed by the Internal Revenue
Service on contributions made by our named executive officers,
or the Canadian equivalent plan, is the same for our named
executive officers as it is for all of our employees. Retirement
would be treated as a resignation pursuant to the employment
agreements with our named executive officers.
As an incentive to attract and retain talented executives and to
permit us to require and enforce post-termination,
non-competition and non-solicitation covenants, our executive
employment agreements provide for post-termination benefits
where the named executive employees employment is
terminated either by us without cause or by the executive for
good reason. The employment agreements with our named executive
officers also provide for post-termination benefits on death or
total disability.
We have also agreed to make lump sum change of control payments
to our named executive officers. For each of our named executive
officers, other than our President and Chief Executive Officer,
to receive change of control payments, there must be a change of
control and the employment of the named executive officer must
be terminated by us without cause or by the executive for good
reason, within the time frames set out in the executives
employment agreement. For our President and Chief Executive
Officer, the change of control payments are triggered by the
occurrence of the change of control alone. Also, pursuant to our
2007 Plan, RSUs vest immediately prior to a change of control.
We believe that these change of control payments are
12
required in order to incentivize and retain our executive
officers during the period prior to and after a change of
control.
Change of control and termination payments are described in
detail in the section of this Proxy Statement titled
Potential Payments upon Termination or Change of
Control.
Summary
Compensation Table
The following table summarizes all compensation awarded to,
earned by or paid to our executive officers serving as such at
the end of December 31, 2008, in each of the last 3 fiscal
years ended December 31st. Because annual cash bonuses paid
under our annual incentive plan are paid based upon the
achievement of performance goals fixed in the prior year, these
bonuses are shown in the Non-Equity Incentive Plan
Compensation column. Cash bonuses, awarded at the
discretion of the Compensation Committee, are shown in the
Bonus column:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Non-Equity
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
|
Incentive Plan
|
|
|
All Other
|
|
|
|
|
Name and Principal Position
|
|
Year
|
|
|
Salary ($)
|
|
|
Bonus ($)
|
|
|
Awards ($)(1)
|
|
|
Compensation ($)
|
|
|
Compensation ($)
|
|
|
Total ($)
|
|
|
David Sutherland-Yoest
|
|
|
2008
|
|
|
|
625,400
|
(2)
|
|
|
173,059
|
|
|
|
563,750
|
|
|
|
322,081
|
|
|
|
40,264
|
(3)
|
|
|
1,724,554
|
|
Chief Executive Officer
|
|
|
2007
|
|
|
|
620,200
|
|
|
|
|
|
|
|
|
|
|
|
620,200
|
|
|
|
33,945
|
|
|
|
1,274,345
|
|
and President
|
|
|
2006
|
|
|
|
587,734
|
|
|
|
117,546
|
|
|
|
|
|
|
|
587,734
|
|
|
|
35,929
|
|
|
|
1,328,934
|
|
Edwin D. Johnson
|
|
|
2008
|
|
|
|
400,000
|
|
|
|
80,000
|
|
|
|
135,300
|
|
|
|
206,000
|
|
|
|
33,559
|
(4)
|
|
|
854,859
|
|
Executive Vice-President, Chief Financial Officer and
Chief Accounting Officer
|
|
|
2007
|
|
|
|
242,298
|
|
|
|
|
|
|
|
|
|
|
|
250,000
|
|
|
|
20,230
|
|
|
|
512,528
|
|
Ivan R. Cairns
|
|
|
2008
|
|
|
|
412,764
|
(5)
|
|
|
114,219
|
|
|
|
169,125
|
|
|
|
212,573
|
|
|
|
46,994
|
(6)
|
|
|
955,675
|
|
Executive Vice-President and
|
|
|
2007
|
|
|
|
409,332
|
|
|
|
|
|
|
|
|
|
|
|
409,332
|
|
|
|
32,633
|
|
|
|
851,297
|
|
General Counsel
|
|
|
2006
|
|
|
|
387,904
|
|
|
|
52,896
|
|
|
|
|
|
|
|
387,904
|
|
|
|
27,114
|
|
|
|
855,818
|
|
William P. Hulligan
|
|
|
2008
|
|
|
|
400,000
|
|
|
|
80,000
|
|
|
|
135,300
|
|
|
|
206,000
|
|
|
|
49,222
|
(7)
|
|
|
870,522
|
|
Executive Vice-President,
|
|
|
2007
|
|
|
|
201,923
|
|
|
|
17,000
|
|
|
|
|
|
|
|
133,000
|
|
|
|
37,630
|
|
|
|
389,553
|
|
U.S. Operations
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
Represents the amount recognized as compensation expense for the
year as determined in accordance with FAS 123 (R).
Restricted stock units with performance based vesting provisions
are expensed based on our estimate of achieving the specific
performance criteria on a straight-line basis over the requisite
service period. |
|
(2) |
|
Pursuant to his employment agreement dated October 26,
2005, Mr. Sutherland-Yoests base salary is fixed at
$500,000 U.S. dollars per annum. However,
Mr. Sutherland-Yoest is paid in Canadian dollars. The
amount of his Canadian dollar base salary was fixed at an
exchange rate in effect at the time his employment agreement was
entered into. All amounts paid to Mr. Sutherland-Yoest in
Canadian dollars are converted for reporting purposes to U.S.
dollars at the average exchange rate in the applicable fiscal
year. As a result of fluctuations in the exchange rate between
the Canadian and U.S. dollar, although
Mr. Sutherland-Yoests base salary was the same in
each of the 3 fiscal years described above, the U.S. dollar
equivalent fluctuates.
Non-equity
incentive plan compensation payments are calculated based upon
Mr. Sutherland-Yoests Canadian dollar salary and are
paid in Canadian dollars and converted for reporting purposes to
U.S. dollars at the average exchange rate in the applicable
fiscal year. |
|
(3) |
|
Consists of car allowance, fuel and maintenance charges of
C$28,915, club dues of C$4,567, other personal benefits of
C$4,200, health care benefits coverage of C$3,924 and premiums
on life insurance for the benefit of Mr. Sutherland-Yoest
of C$1,315. Canadian dollar amounts are converted to U.S.
dollars for reporting purposes, at the average exchange rate in
the fiscal year in which the amounts were paid. |
|
(4) |
|
Consists of car allowance of $14,400, matching contributions to
our 401 (k) Plan of $8,050 and health benefits and
supplemental life and disability insurance premiums totaling
$11,109. |
|
(5) |
|
Pursuant to his employment agreement dated January 5, 2004,
Mr. Cairns base salary is fixed at $330,000. U.S.
dollars. However, Mr. Cairns is paid in Canadian dollars.
The amount of his Canadian dollar base salary is determined at
an exchange rate fixed at the time his base salary was
determined. All |
13
|
|
|
|
|
amounts paid to Mr. Cairns in Canadian dollars are
converted for reporting purposes to U.S. dollars at the average
exchange rate in the applicable fiscal year. As a result of
fluctuations in the exchange rate between the Canadian and U.S.
dollar, although Mr. Cairns base salary was the same
in each of the 3 fiscal years described above, the U.S. dollar
equivalent fluctuates. Non-equity incentive plan compensation
payments are calculated based upon Mr. Cairns
Canadian dollar salary and are paid in Canadian dollars and
converted for reporting purposes to U.S. dollars at the average
exchange rate in the applicable fiscal year. |
|
(6) |
|
Consists of car allowance, fuel and maintenance charges of
C$27,874., club dues of C$4,307, matching contributions to the
Canadian equivalent of our 401 (k) Plan of C$10,430, health
care benefits coverage of C$4,858, and premiums on life
insurance for the benefit of Mr. Cairns of C$2,626.
Canadian dollar amounts are converted to U.S. dollars for
reporting purposes, at the average exchange rate in the fiscal
year in which the amounts were paid. |
|
(7) |
|
Consists of car allowance of $14,400, matching contributions to
our 401 (k) Plan of $8,050, club dues of $7,295 and health
benefit and supplemental life and disability insurance premiums
of $19,477. |
Grants of
Plan-Based Awards
The following table provides information about annual cash
bonuses which our executive officers were eligible to receive
for fiscal 2008 (paid in 2009), pursuant to our short term
incentive plan. The actual amounts of cash bonuses paid to our
executive officers pursuant to our short term incentive plan
based on achievement of performance goals in fiscal 2008 are
shown in the Summary Compensation Table. The following table
also provides information about restricted stock units that were
eligible to vest based upon the Companys financial
performance in fiscal 2008:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Grant Date
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fair Value
|
|
|
|
|
|
|
Estimated Possible Payouts Under Non-Equity
|
|
|
Estimated Future Payouts Under Equity
|
|
|
of Stock
|
|
|
|
|
|
|
Incentive Plan Awards
|
|
|
Incentive Plan Awards
|
|
|
and Option
|
|
|
|
Grant Date
|
|
|
Threshold ($)
|
|
|
Target ($)
|
|
|
Threshold #
|
|
|
Target #
|
|
|
Maximum #
|
|
|
Awards ($)
|
|
Name
|
|
(1)
|
|
|
(2)
|
|
|
(3)
|
|
|
of Units(4)
|
|
|
of Units(5)
|
|
|
of Units
|
|
|
(6)
|
|
|
David Sutherland-Yoest
|
|
|
02/07/2008
|
|
|
C$
|
166,667
|
|
|
C$
|
666,667
|
|
|
|
20,833
|
|
|
|
83,333
|
|
|
|
83,333
|
|
|
|
751,664
|
|
Edwin D. Johnson
|
|
|
02/07/2008
|
|
|
|
100,000
|
|
|
|
400,000
|
|
|
|
5,000
|
|
|
|
20,000
|
|
|
|
20,000
|
|
|
|
180,400
|
|
Ivan R. Cairns
|
|
|
02/07/2008
|
|
|
C$
|
110,000
|
|
|
C$
|
440,000
|
|
|
|
6,250
|
|
|
|
25,000
|
|
|
|
25,000
|
|
|
|
225,500
|
|
William P. Hulligan
|
|
|
02/07/2008
|
|
|
|
100,000
|
|
|
|
400,000
|
|
|
|
5,000
|
|
|
|
20,000
|
|
|
|
20,000
|
|
|
|
180,400
|
|
|
|
|
(1) |
|
The grant date for equity incentive plan awards is the date the
awards were approved by the Compensation Committee. |
|
(2) |
|
Represents the bonus amounts payable under our annual short term
incentive plan if 80% of budgeted Adjusted EDIBTA is achieved,
which is the minimum level that must be achieved for an annual
cash bonus to be paid. For Mr. Sutherland-Yoest and
Mr. Cairns, the threshold is calculated based upon the
Canadian dollar salary paid to each of them for the year. |
|
(3) |
|
Represents 100% of base salary. For Mr. Sutherland-Yoest
and Mr. Cairns, the target is calculated based upon the
Canadian dollar salary paid to each of them for the year. There
is no maximum amount that may be paid to our executive officers
as an annual cash bonus. The Compensation Committee has the
discretion to award an amount greater or less than the target
fixed in the employment agreement of each of our named executive
officers. |
|
(4) |
|
Represents the number of restricted stock units that will vest
if 70% of Annual Target EBITDA is achieved, the minimum level of
achievement for restricted stock units to vest. |
|
(5) |
|
Represents 100% of the restricted stock units eligible to vest
for fiscal 2008 assuming 100% of Annual Target EBITDA is
achieved. |
|
(6) |
|
Represents the grant date fair value of the restricted stock
units that are eligible to vest on March 15, 2009
calculated in accordance with FAS 123 (R) assuming that
100% of Annual Target EBITDA is achieved. |
14
Each of our named executive officers has entered into an
employment agreement with us which sets out his starting base
salary, his target annual cash bonus pursuant to our short term
incentive plan, as a percentage of his base salary, and the
benefits, and post termination payments to which the executive
is entitled.
Pursuant to his employment agreement dated October 26,
2005, Mr. Sutherland-Yoests base salary is fixed at
$500,000 per year. Although Mr. Sutherland-Yoests
salary is fixed in U.S. dollars, he is paid in Canadian
dollars, based on an exchange rate fixed at the time his base
salary was determined. Similarly,
Mr. Sutherland-Yoests target annual cash bonus
pursuant to our short term incentive plan, which is 100% of his
base salary, is calculated as a percentage of his Canadian
dollar salary and is paid in Canadian dollars. For financial
statement reporting purposes, Canadian dollar amounts paid to
Mr. Sutherland-Yoest are converted to U.S. dollars at
the average exchange rate in effect for the fiscal year.
Although Mr. Sutherland-Yoests base salary has
remained unchanged for the past 3 years, fluctuations in
the exchange rate between the Canadian and the U.S. dollar
account for the fluctuations in his base salary as reported in
the Summary Compensation Table.
For fiscal 2008, the Compensation Committee fixed budgeted
Adjusted EBITDA for purposes of our short term incentive plan at
$117.8 million. The level of achievement was 90.3% of the
target, resulting in bonus eligibility of 51.5% of the total
eligible percentage for all of our named executive officers.
Accordingly, Mr. Sutherland-Yoest received a bonus of
C$343,334. The Compensation Committee also awarded
Mr. Sutherland-Yoest a one-time, discretionary cash bonus
of C$184,478, based upon 20% of his US dollar base salary,
converted to Canadian dollars at the exchange rate in effect at
the time the bonus was approved. The award of the discretionary
bonus was based upon the successful completion in the year of
the Jacksonville divestiture, several smaller acquisitions and
the refinancing of our Senior Credit Facilities.
Mr. Johnsons employment agreement dated as of
March 12, 2007, provides for an annual base salary of
$300,000. Effective January 1, 2008, the Compensation
Committee, on the recommendation of the President and Chief
Executive Officer, increased Mr. Johnsons base salary
to $400,000 to reflect Mr. Sutherland-Yoests
assessment of superior performance by Mr. Johnson in his
role as our Executive Vice-President and Chief Financial
Officer. Pursuant to his employment agreement,
Mr. Johnsons target annual cash bonus is 100% of his
base salary. Mr. Johnsons short term incentive plan
payment in fiscal 2008 was $206,000, being 51.5% of his target
bonus. In addition, the Compensation Committee awarded
Mr. Johnson a one-time, discretionary cash bonus of
$80,000, being 20% of his base salary based upon his role in the
successful completion of the refinancing of our Senior Credit
Facilities.
As Mr. Johnson commenced his employment with us in March,
2007, he received a pro rata share of his annual base salary for
fiscal 2007. His annual cash bonus for fiscal 2007 was based
upon his pro rated salary.
Pursuant to his employment agreement dated as of August 23,
2007, Mr. Hulligans annual base salary was fixed at
$300,000 and his target annual cash bonus is 100% of his base
salary. Effective January 1, 2008, the Compensation
Committee, on the recommendation of the Chief Executive Officer,
increased Mr. Hulligans base salary to $400,000 to
reflect Mr. Sutherland-Yoests assessment of
Mr. Hulligans superior performance in his role of
Executive Vice-President, U.S. Operations.
Mr. Hulligans cash bonus in fiscal 2008 under our
short term incentive plan was $206,000, being 51.5% of his
target. In addition, the Compensation Committee awarded
Mr. Hulligan a one-time, discretionary cash bonus of
$80,000, being 20% of his base salary, based upon his role in
the completion of the Jacksonville divestiture and certain
smaller acquisitions in the year.
For fiscal 2007, Mr. Hulligan received base salary totaling
$201,923, and a total annual cash bonus of $133,000 pursuant to
our short term incentive plan. In fiscal 2007, the Compensation
Committee also awarded Mr. Hulligan a discretionary bonus
of $17,000 as a result of Mr. Hulligans role in
securing a permit expansion for our JED Landfill.
Mr. Cairns employment agreement dated January 5,
2004, provides for a base salary of $330,000 per year and sets
his annual target cash bonus at 100% of his base salary.
Mr. Cairns base salary is paid in Canadian dollars,
at an exchange rate fixed at the time his base salary was
determined and his annual cash bonus is determined based upon
the amount of his Canadian dollar base salary. For fiscal 2008,
Mr. Cairns received a total cash bonus of C$226,600, being
51.5% of his target for the year. The Compensation
15
Committee also awarded Mr. Cairns a one-time, discretionary
cash bonus of C$127,756, based upon 20% of his U.S. dollar
base salary, converted to Canadian dollars at the exchange rate
in effect at the bonus was approved, for his role in completing
the refinancing of our Senior Credit Facilities in October 2008.
For reporting purposes, all amounts paid to Mr. Cairns in
Canadian dollars are converted at the average exchange rate in
effect for the fiscal year. Although Mr. Cairns base
salary has remained unchanged for the past 3 years,
fluctuations in the exchange rate between the Canadian and the
U.S. dollar account for the fluctuations in his base salary
as reported in the Summary Compensation Table.
On February 7, 2008, the Compensation Committee granted a
total of 445,000 Restricted Stock Units to our named executive
officers as follows:
|
|
|
|
|
|
|
Number of
|
|
Name
|
|
RSUs Granted
|
|
|
David Sutherland-Yoest
|
|
|
250,000
|
|
Edwin D. Johnson
|
|
|
60,000
|
|
Ivan R. Cairns
|
|
|
75,000
|
|
William P. Hulligan
|
|
|
60,000
|
|
The RSUs granted in February of 2008 will vest up to one third
(1/3) on each of March 15, 2009, March 15, 2010 and
March 15, 2011 (the Measurement Date) based
upon our level of achieving the annual target for EBITDA in the
prior fiscal year. The annual target EBITDA for fiscal 2008 was
$117.8 million. The Compensation Committee determined that
EBITDA for fiscal 2008 for purposes of the vesting of RSUs was
$107.1 million, being in excess of 90% of the target,
resulting in a vesting on March 15, 2009 of 75% of eligible
RSUs for all of our named executive officers as follows:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Remaining Eligible
|
|
|
|
|
|
|
RSUs from
|
|
Name
|
|
Vested RSUs
|
|
|
2008 Grant
|
|
|
David Sutherland-Yoest
|
|
|
62,500
|
|
|
|
20,833
|
|
Edwin D. Johnson
|
|
|
15,000
|
|
|
|
5,000
|
|
Ivan R. Cairns
|
|
|
18,750
|
|
|
|
6,250
|
|
William P. Hulligan
|
|
|
15,000
|
|
|
|
5,000
|
|
The named executive officers are eligible to catch up all or
part of the remaining eligible RSUs granted in fiscal 2008. If
on March 15, 2010, the EBITDA Percentage for the aggregate
of the 2008 and 2009 fiscal years is greater than 100%, then the
remaining RSUs that did not vest on March 15, 2009 will
vest in accordance with the aggregate EBITDA Percentage achieved
in fiscal 2008 and 2009. Similarly, if the EBITDA Percentage for
the aggregate of the 2008, 2009 and 2010 fiscal years is greater
than 100%, the remaining RSUs that did not vest on
March 15, 2009 and March 15, 2010, if applicable, will
vest in accordance with the aggregate EBITDA Percentage achieved
in fiscal 2008, 2009 and 2010.
Outstanding
Equity Awards at Fiscal Year-End
The following table sets forth certain information regarding
equity-based awards held by each of our executive officers as of
December 31, 2008:
|
|
|
|
|
|
|
|
|
|
|
Stock Awards
|
|
|
|
|
|
|
Equity Incentive Plan
|
|
|
|
Equity Incentive Plan
|
|
|
Awards: Market or
|
|
|
|
Awards: Number of
|
|
|
Payout Value of
|
|
|
|
unearned Shares, Units
|
|
|
Unearned Shares, Units
|
|
|
|
or other Rights that
|
|
|
or Other Rights that
|
|
|
|
have not vested
|
|
|
have not vested ($)
|
|
Name
|
|
(1)
|
|
|
(2)
|
|
|
David Sutherland-Yoest
|
|
|
83,333
|
|
|
|
548,331
|
|
Edwin D. Johnson
|
|
|
20,000
|
|
|
|
131,600
|
|
Ivan R. Cairns
|
|
|
25,000
|
|
|
|
164,500
|
|
William P. Hulligan
|
|
|
20,000
|
|
|
|
131,600
|
|
16
|
|
|
(1) |
|
Represents units awarded in fiscal 2008 that are eligible to
vest on March 15, 2009. |
|
(2) |
|
The grant date fair value of the unvested restricted stock units
is the target number of common shares issuable in fiscal 2008
multiplied by the closing market price of our common stock on
December 31, 2008, based on achieving 100% of Target EBITDA. |
Option
Exercises and Stock Vested
No options were exercised by our named executive officers and no
stock vested under our 2007 Plan in fiscal 2008. For a summary
of stock awards that vested in March 2009 in respect of
performance by our named executive officers and directors in
fiscal 2008, please see the discussion following the Grants of
Plan Based Awards table on page 16 and the discussion
following the Directors Compensation Table on page 22.
Pension
Benefits
Other than matching contributions made by us to our 401(k) plan
(or equivalent Deferred Profit Sharing Plan for our Canadian
employees) for our named executive officers, to a maximum of
3.5% of their base salary, subject to limitations imposed by the
Internal Revenue Code or the Income Tax Act of Canada, we do not
provide any retirement or pension benefits to our named
executive officers. Matching contributions made to our 401(k)
plan (or Canadian equivalent) vest after two years of continuous
service with us. Employees must generally be employed for a
fixed period of time before being eligible to participate in our
401 (k) plan or Canadian equivalent.
Non-Qualified
Deferred Compensation Plans
We do not have any non-qualified deferred compensation plans for
any of our employees, including our executive officers.
Potential
Payments Upon Termination or Change of Control
Pursuant to employment agreements that we have entered into with
each of our named executive officers, we have agreed to make
post-termination payments of salary and bonus and to make
payments to our third party health care insurance provider for
continuing health care benefits, on the executive officers
death or total disability, as well as on termination by us
without cause, or by the executive officer for good
reason. Under the employment agreements, for cause
dismissal is narrowly defined to include only those instances
where the executive officer has committed a serious breach of
the terms of his employment agreement. A for cause dismissal of
any of our named executive officers must be approved by a 2/3rds
vote of the Board of Directors and the executive must be given
an opportunity to address the Board regarding the cause
allegations made against him. Good Reason is defined in the
employment agreements as:
|
|
|
|
|
a change in the executives title or responsibilities that
represents a material diminution of the executives
position, status or authority;
|
|
|
|
a reduction in the executives base salary;
|
|
|
|
our material failure to provide the required benefit programs to
the executive and his family;
|
|
|
|
a failure to pay the executive a material amount of the
compensation due to him; and
|
|
|
|
failure to require a successor to assume the employment
agreement with the executive.
|
In addition, Mr. Cairns employment agreement provides that
good reason includes a change of his principal place of
employment to a location outside of the Burlington/
Oakville/Hamilton area.
Total disability means the executive is unable to discharge his
responsibilities under his employment agreement for a period of
180 continuous days or a total of 180 days in any calendar
year.
The employment agreements also provide for the vesting of
non-vested stock options following termination by us of the
employment of our executive officers without cause or by the
executive officer for good
17
reason, as well as on the executives death or total
disability. Stock options that are vested at the time of
termination of an executive officer remain exercisable for a
period of 90 days after the date that payments to the
executive under the agreement cease where termination is by us
without cause or by the executive with good reason. Where
termination results from the death or disability of the
executive, the stock options are exercisable for 18 months
after the date of vesting.
Pursuant to their employment agreements, each of our named
executive officers is bound by confidentiality and
non-solicitation covenants as well as covenants not to compete
or be employed by any competing business in any of the business
areas or territories in which we then conduct our business or
with any development opportunity being pursued by us during the
applicable non-compete period. The length of these non-compete
and non-solicitation periods is summarized in the table below:
|
|
|
|
|
|
|
|
|
Termination by Reason of
|
Without Cause or
|
|
|
|
|
|
For Cause or
|
for Good Reason
|
|
Death or Disability
|
|
Change of Control
|
|
Without Good Reason
|
|
2 years
|
|
None
|
|
None where change of control occurred within 2 years
preceding termination
|
|
1 year
|
|
|
|
|
Period from termination to effective date of change of control
where change of control occurs within 1 year following
termination
|
|
|
If the Board in good faith determines that any of our named
executive officers have breached the non-solicitation or
non-competition covenants set out in their employment
agreements, then we are entitled to suspend or terminate all
remaining payments and benefits which would otherwise be payable
to the executive, in addition to any other rights we may have
against the executive. Each executive officer has also agreed to
injunctive relief against him and to pay our costs in enforcing
the covenants, if we prevail on the merits of a claim for breach
of the executives confidentiality, non-solicitation or
non-competition covenants.
We have also agreed to make lump sum change of control payments
to our named executive officers, if there is a change of control
and the executives employment is terminated by us without
cause or by the executive for good reason within 2 years
following the change of control, or where a change of control
occurs within 1 year after termination without cause by us
or termination for good reason by the named executive. Pursuant
to Mr. Sutherland-Yoests employment agreement,
payment of these lump sum amounts is also triggered if
Mr. Sutherland-Yoest resigns for any reason where a change
of control has occurred within 6 months preceding his
resignation.
Where post-termination payments made to any of our executive
officers result in excise tax to the executive under
Section 4999 of the Internal Revenue Code, we are obligated
to gross-up
the payment to the executive to make them whole for the tax
payment.
Our employment agreements with our named executive officers do
not provide for payments triggered by retirement from
employment. As a result, retirement would be treated as a
voluntary resignation.
Mr. Sutherland-Yoest was issued warrants to purchase
333,333 shares of common stock as a term of the
commencement of his employment in September 2001. The warrants
have an exercise price of $8.10 per share, have all vested and
will expire in September 2011. In the event of a change of
control, or if
Mr. Sutherland-Yoests
employment is terminated by reason of death, disability or by us
without cause, the warrants continue to be exercisable as if
Mr. Sutherland-Yoest had remained an employee, through
their expiration date. If Mr. Sutherland-Yoests
employment is terminated by his voluntary resignation or by us
for cause, all vested warrants may be exercised within
180 days of the date of such termination.
In addition to the provisions of the employment agreements with
our named executive officers, pursuant to the 2007 Plan, all
option rights, stock appreciation rights, restricted stock and
restricted stock units outstanding at the time of a change in
control, whether or not vested at that time, will vest in full
immediately
18
prior to the occurrence of a change in control, as defined under
the 2007 Plan. The definition of a change in control includes:
|
|
|
|
|
the sale or lease or all or substantially all of our assets to a
third party;
|
|
|
|
a merger or consolidation with a third party where we are not
the surviving entity and 50% or more of the shareholders
following the merger are not the same as prior to the merger;
|
|
|
|
the acquisition of more than 50% of our stock by a third party;
|
|
|
|
a change of a majority of our directors from those in place
prior to the adoption of the 2007 Plan; and
|
|
|
|
our voluntary or involuntary dissolution.
|
The following table sets forth the potential post-employment
payments that would be made to our executive officers assuming
their employment was terminated effective December 31, 2008
based on their respective salaries and annual incentive
compensation payments made in fiscal 2008.
|
|
|
|
|
|
|
|
|
|
|
Termination by Reason of
|
|
|
Without Cause or
|
|
|
|
|
|
For Cause or Voluntary
|
Name
|
|
for Good Reason(11)
|
|
Death or Disability(12)
|
|
Change of Control
|
|
Resignation
|
|
David Sutherland-
Yoest
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time.
|
|
|
Base salary for 3 years; 3 x average annual bonus over
36 months. Medical, dental and vision coverage continuance
for 3 years or until secure substantially equivalent
employer- provided coverage.
|
|
Base salary for 3 years; 3 x average annual bonus over
36 months. Medical, dental and vision coverage continuance
for 3 years or until secure substantially equivalent
employer-provided coverage.
|
|
Vesting of unvested restricted stock units. Lump sum payment of
3 x base salary and 3 x average annual bonus. Medical, dental
and vision coverage continuance for 3 years or until
eligible for employer-provided benefits, whether or not
comparable.
|
|
|
|
|
|
|
|
|
|
|
Exercise of warrants to purchase 333,333 shares of common
stock(3)
|
|
|
$3,460,126(1)
|
|
$3,460,126(1)
|
|
$6,437,871(2)
|
|
|
|
|
|
|
|
|
|
|
|
Edwin D. Johnson
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time.
|
|
|
Base salary for 2 years; 2x annual cash bonus over
24 months. Medical, dental and vision coverage continuance
for 2 years or until eligible for substantially equivalent
employer-provided coverage.
|
|
Base salary for 2 years; 2x annual cash bonus over
24 months. Medical, dental and vision coverage continuance
for 2 years or until eligible for substantially equivalent
employer-provided coverage.
|
|
Vesting of unvested restricted stock units; Lump sum payment of
2x base salary and 2x average annual bonus. Medical, dental and
vision coverage continuance for 2 years or until eligible
for employer-provided benefits, whether or not comparable.
|
|
|
|
|
$1,622,218(4)
|
|
$1,622,218(4)
|
|
$2,650,366(5)
|
|
|
19
|
|
|
|
|
|
|
|
|
|
|
Termination by Reason of
|
|
|
Without Cause or
|
|
|
|
|
|
For Cause or Voluntary
|
Name
|
|
for Good Reason(11)
|
|
Death or Disability(12)
|
|
Change of Control
|
|
Resignation
|
|
Ivan R. Cairns
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time.
|
|
|
Base salary for 2 years; 2 x average annual bonus over
24 months. Medical, dental and vision coverage continuance
for 2 years or until eligible for substantially equivalent
employer-provided coverage.
|
|
Base salary for 3 years; 3 x average annual bonus over
36 months. Medical, dental and vision coverage continuance
for 3 years or until eligible for substantially equivalent
employer- provided coverage.
|
|
Vesting of unvested restricted stock units; Lump sum payment of
3 x base salary, and 3 x average annual bonus. Medical, dental
and vision coverage continuance for 3 years or until
eligible for employer-provided benefits, whether or not
comparable.
|
|
|
|
|
$1,459,980(6)
|
|
$2,290,065(7)
|
|
$2,783,565(8)
|
|
|
|
|
|
|
|
|
|
|
|
William P. Hulligan
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time, earned annual cash bonus;
|
|
Unpaid base salary through date of termination, accrued, unpaid
vacation time.
|
|
|
Base salary for 2 years; 2x annual cash bonus over
24 months. Medical, dental and vision coverage continuance
for 2 years or until eligible for substantially equivalent
employer-provided coverage.
|
|
Base salary for 2 years; 2x annual cash bonus over
24 months. Medical, dental and vision coverage continuance
for 2 years or until eligible for substantially equivalent
employer-provided coverage.
|
|
Vesting of unvested restricted stock units. Lump sum payment of
2x base salary and 2x average annual bonus. Medical, dental and
vision coverage continuance for 2 years or until eligible
for employer-provided benefits, whether or not comparable.
|
|
|
|
|
$1,638,954(9)
|
|
$1,638,954(9)
|
|
$2,695,618(10)
|
|
|
|
|
|
(1) |
|
Consists of C$2,000,000 in base salary, C$1,676,667 in average
bonus incentives and C$11,772 in benefits converted to U.S.
dollars at the average exchange rate in fiscal 2008. Although
the payments of salary and bonus would be payable in equal
installments over 3 years, these amounts have not been
present valued. |
|
(2) |
|
Consists of C$2,000,000 in base salary, C$1,676,667 in average
bonus incentives and C$11,772 in benefits converted to U.S.
dollars at the average exchange rate in fiscal 2008, $1,645,000
realized on the vesting of restricted stock units and tax gross
up of $1,332,745. |
|
(3) |
|
The closing price of our stock on NASDAQ on December 31,
2008 was below the exercise price for the warrants to purchase
333,333 shares of our common stock. |
|
(4) |
|
Consists of $800,000 in base salary, $800,000 in bonus
incentives and $22,218 in benefits. |
|
(5) |
|
Consists of $800,000 in base salary, $800,000 in bonus
incentives, $22,218 in benefits, $394,800 realized on the
vesting of restricted stock units and tax gross up of $633,348. |
|
(6) |
|
Consists of C$880,000 in base salary and C$666,600 in average
bonus incentives and C$9,716 in benefits, converted to U.S.
dollars at the average exchange rate in fiscal 2008. Although
the payments of salary and bonus would be payable in equal
installments over 2 years, these amounts have not been
present valued. |
20
|
|
|
(7) |
|
Consists of C$1,320,000 in base salary, C$1,106,600 in average
bonus incentives and C$14,574 in benefits converted to U.S.
dollars at the average exchange rate in fiscal 2008. |
|
(8) |
|
Consists of C$1,320,000 in base salary, C$1,106,600 in average
bonus incentives and C$14,574 in benefits converted to U.S.
dollars at the average exchange rate in fiscal 2008 and $493,500
realized on the vesting of restricted stock units. |
|
(9) |
|
Consists of $800,000 in base salary, $800,000 in bonus
incentives and $38,954 in benefits. |
|
(10) |
|
Consists of $800,000 in base salary, $800,000 in bonus
incentives, $38,954 in benefits and $394,800 realized on the
vesting of restricted stock units and tax gross up of $661,864. |
|
(11) |
|
On termination other than for death or disability or change of
control, all unvested restricted stock units are forfeited. |
|
(12) |
|
On termination due to death, disability or retirement, all,
eligible unvested restricted stock units would remain
outstanding until March 15, 2009 and would vest at that
time based upon the level of achievement of Annual Target EBITDA
in fiscal 2008. Any unvested restricted stock units would be
automatically forfeited at that time. |
Directors
Compensation
Our non-employee directors receive cash compensation for serving
on our Board based upon their role on the Committees of the
Board to which they are appointed and the number of meetings
they attend, either in person or by telephone. Our non-employee
directors are also eligible to receive equity awards pursuant to
the 2007 Plan.
The following table summarizes all compensation paid to the
members of our Board of Directors for services on the Board in
the fiscal year ended December 31, 2008:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fees Earned or
|
|
|
|
|
|
|
|
Name
|
|
Paid in Cash ($)
|
|
|
Stock Awards ($)(1)
|
|
|
Total ($)
|
|
|
Gary W. DeGroote
|
|
|
16,500
|
|
|
|
11,275
|
|
|
|
27,775
|
|
Michael H. DeGroote
|
|
|
10,500
|
|
|
|
0
|
|
|
|
10,500
|
|
Michael B. Lazar
|
|
|
30,500
|
|
|
|
16,913
|
|
|
|
47,413
|
|
George E. Matelich
|
|
|
35,000
|
|
|
|
16,913
|
|
|
|
51,913
|
|
Charles E. McCarthy
|
|
|
22,000
|
|
|
|
11,275
|
|
|
|
33,275
|
|
Lucien Rémillard
|
|
|
21,000
|
|
|
|
11,275
|
|
|
|
32,275
|
|
Jack E. Short
|
|
|
55,500
|
|
|
|
16,913
|
|
|
|
72,413
|
|
Wallace L. Timmeny
|
|
|
48,500
|
|
|
|
11,275
|
|
|
|
59,775
|
|
Michael J. Verrochi
|
|
|
49,000
|
|
|
|
11,275
|
|
|
|
60,275
|
|
|
|
|
(1) |
|
Represents restricted stock units awarded in fiscal 2008 that
are eligible to vest on March 15, 2009. All non-employees
members of the Board have 5,000 unvested restricted stock units
as at December 31, 2008. The Chair of each of our Audit,
Compensation and Governance Committees has an additional 2,500
of unvested restricted stock units (for a total of 7,500
unvested restricted stock units) as at December 31, 2008.
These amounts represent the amount recognized as compensation
expense for the year as determined in accordance with
FAS 123 (R). Restricted stock units with performance based
vesting provisions are expensed based on our estimate of
achieving the specific performance criteria on a straight-line
basis over the requisite service period. The grant date fair
value of the restricted stock units granted to the Chair of each
of our Audit, Compensation and Governance Committees is $22,550.
The grant date fair value of the restricted stock units granted
to our other non-employee directors is $15,033. |
Cash
Compensation
Each non-employee director receives an annual retainer of
$15,000 and $1,500 or $500 per meeting for participation in
person or by telephone respectively. In addition, $20,000 is
paid to the Chair of the Audit Committee and $5,000 is paid to
the Chair of each of the Compensation Committee and the
Governance
21
Committee. Each member of the Audit Committee receives $15,000
as an additional retainer. We also reimburse our non-employee
directors for their travel, accommodation, meals and related
expenses incurred in attending Board meetings. David
Sutherland-Yoest, the only employee director, does not receive
any additional compensation for his service on the Board.
Equity
Compensation
Non-employee directors are eligible to receive grants of
options, stock appreciation rights, restricted stock, restricted
stock units, performance compensation awards and other stock
bonus awards pursuant to our 2007 Plan, at the discretion of the
Compensation Committee.
In February of 2008, the Compensation Committee awarded a total
of 47,500 restricted stock units to our non-employee directors;
7,500 to the Chairman of each of our Compensation, Governance
and Audit Committees and 5,000 to all other non-employee members
of the Board. Michael H. DeGroote was not serving as a Board
member at the time of the grant and accordingly, did not receive
an award of restricted stock units. The restricted stock units
granted in February 2008 are eligible to vest as to
331/3%
each year over a 3 year period on March 15, 2009,
March 15, 2010 and March 15, 2011 based upon the
Companys achievement of target EBITDA in the year that the
units are eligible to vest, determined in the same manner as for
restricted stock units granted to our named executive officers.
On March 15, 2009, based on our achievement of in excess of
90% of our annual target EBITDA, 5,625 of the restricted stock
units issued to Mr. Lazar, Mr. Matelich and
Mr. Short in February 2008 vested and 3,750 of the
restricted stock units issued to the other directors in February
2008, vested.
Compensation
Committee Report
The Compensation Committee has reviewed and discussed with
management the Compensation Discussion and Analysis contained in
this Proxy Statement. Based on its review and discussions, the
Compensation Committee recommended to the Board of Directors
that the Compensation Discussion and Analysis be included in
this Proxy Statement on Schedule 14A.
This report is submitted on behalf of the Compensation Committee.
Michael B. Lazar, Chairman
George E. Matelich
Michael J. Verrochi
Certain
Relationships, Related Transactions and Director
Independence
We do not currently have any written policies or procedures in
place for the review, approval or ratification of transactions
with related persons that are reportable under paragraph
(a) of Item 404 of
Regulation S-K.
The Governance Committee has a procedure requiring the review by
it of all non-ordinary course transactions between us or any
subsidiary and any of our executive officers or directors or any
other related person.
The Audit Committee has designated the Governance Committee as
responsible to review all transactions with persons who fall
within the definition of related persons.
The Board of Directors has determined that all of our directors,
except for Gary W. DeGroote, Michael H. DeGroote and Lucien
Rémillard meet the standard of independence as defined in
Rule 4200 (a) (15), as amended, of the National Association
of Securities Dealers listing standards.
Our independent directors met in separate session at each of the
regular meetings of our Board of Directors and of each of its
three standing committees held during 2008.
Other than those listed in this section, we have not entered
into any material transactions during the period beginning on
January 1, 2007 through March 1, 2009 in which anyone
who currently holds a position as a director or officer, or held
more than 5% of our common stock, or any member of the immediate
family of any such person or shareholder, has or had any
interest.
22
In March, 2005, in connection with the exercise of our right to
put $7.5 million of our common shares to Michael DeGroote,
the father of Gary W. DeGroote and Michael H. DeGroote, pursuant
to a Standby Purchase Agreement entered into with Michael G.
DeGroote in October 2004, Michael G. DeGroote received warrants
to purchase 88,028 shares of our common stock at an
exercise price of $8.52 per share. These warrants remain
exercisable until March 28, 2010. At the time of the
transaction, Gary W. DeGroote was a member of our Compensation
Committee.
Stanley A. Sutherland, the
father-in-law
of David Sutherland-Yoest, our President and Chief Executive
Officer, was employed by us as Executive Vice President and
Chief Operating Officer, Western Canada until October, 2008,
when he retired. Stanley Sutherland received C$0.7 million
and C$0.6 million in employment compensation for the years
ended December 31, 2008 and December 31, 2007
respectively. This compensation was consistent with compensation
paid to other executives in similar positions. As part of his
retirement agreement, Mr. Sutherland will receive C$0.3 million
for each of the years 2009 and 20010 and annual payments of
C$0.1 million until his death.
During 2004, we entered into a lease of office premises in an
office tower in Burlington, Ontario owned by Westbury
International (1991) Corporation, a property development
company controlled by Michael H. DeGroote, one of our directors
and the brother of Gary W. DeGroote, another of our directors
and the son of Michael G. DeGroote the Chairman of our Board.
The leased premises consist of approximately 9,255 square
feet. The term of the lease is 10.5 years, with a right to
extend for a further five years. Base rent escalates from
C$0.1 million to C$0.2 million per year in increments
over the term of the lease.
In connection with negotiations between David Sutherland-Yoest,
our President and Chief Executive Officer and Lucien
Rémillard, a director, with respect to our potential
acquisition of the RCI Companies, a solid waste collection and
disposal operation owned by Mr. Rémillard in Quebec,
Canada, on November 22, 2002, we entered into a seven year
Put or Pay Disposal Agreement with the RCI Companies, and
Intersan, a subsidiary of Waste Management of Canada
Corporation. Our obligations to Intersan are secured by a letter
of credit for C$4.0 million.
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth information regarding the
beneficial ownership of our shares of common stock and
exchangeable shares as of March 31, 2009, by each person or
entity that is known to us to be the beneficial owner of more
than 5% of our shares of common stock and exchangeable shares.
As of that date, the number of issued and outstanding shares in
our capital stock was 46,253,522 including exchangeable shares
of Waste Services (CA) that are exchangeable for
2,079,532 shares of our common stock that are not owned
directly or indirectly by us.
|
|
|
|
|
|
|
|
|
|
|
Shares Beneficially Owned
|
|
|
|
|
|
|
Percentage of
|
|
|
|
Number of
|
|
|
Total Issued
|
|
|
|
Common/Exchangeable
|
|
|
Common/Exchangeable
|
|
Name of Beneficial Owner(1)
|
|
Shares
|
|
|
Shares
|
|
|
Westbury (Bermuda) Ltd.(2)
|
|
|
12,649,031
|
|
|
|
27.3
|
%
|
Kelso & Company, L.P.(3)
|
|
|
5,278,070
|
|
|
|
10.9
|
%
|
Prides Capital Partners, L.L.C.(4)
|
|
|
4,465,019
|
|
|
|
9.7
|
%
|
|
|
|
(1) |
|
Beneficial ownership is determined in accordance with the rules
of the Securities and Exchange Commission. In general, a person
who has voting power or investment power with respect to
securities is treated as a beneficial owner of those securities.
Shares of common stock subject to options or warrants currently
exercisable or exercisable within 60 days of March 31,
2009 count as outstanding for computing the percentage
beneficially owned by the person holding these options or
warrants. |
|
(2) |
|
Consists of 12,607,365 shares of common stock and
41,666 shares of common stock issuable upon the exercise of
warrants which expire on April 30, 2009. The stockholder of
Westbury (Bermuda) Ltd. is Westbury Trust. The trustees of
Westbury Trust are Jim Watt, Gary W. DeGroote and Rick Burdick.
The |
23
|
|
|
|
|
address for Westbury (Bermuda) Ltd. is Victoria Hall, 11
Victoria Street, P.O. Box HM 1065, Hamilton, Bermuda,
HMEX. |
|
(3) |
|
Consists of 2,605,263 shares of common stock owned by Kelso
Investment Associates VI, L.P. and 2,145,000 shares of
common stock issuable upon the exercise of warrants issued to
Kelso Investment Associates VI, L.P. that expire on May 6,
2010 and 289,474 shares of common stock owned by KEP VI,
LLC and 238,333 shares of common stock issuable upon the
exercise of warrants issued to KEP VI, LLC that expire on
May 6, 2010. Kelso Investment Associates VI, L.P. and KEP
VI, LLC are affiliates of Kelso & Company, L.P. The
address of Kelso & Company, L.P. is 320 Park Avenue,
24th Floor, New York, N.Y. 10022. |
|
(4) |
|
Based on information contained in a Form 4 filed with the
Securities Exchange Commission by Prides Capital Partners,
L.L.C. on March 30, 2009. The principal business office of
Prides Capital Partners, L.L.C. is 200 High Street,
Suite 700, Boston, MA 02110. |
Information regarding share ownership as of March 31, 2009
of our directors and executive officers is set forth below:
|
|
|
|
|
|
|
|
|
|
|
Outstanding
|
|
|
% of
|
|
Name
|
|
Shares(1)
|
|
|
Shares(2)
|
|
|
Charles E. McCarthy(3)
|
|
|
4,465,019
|
|
|
|
9.7
|
%
|
David Sutherland-Yoest(4)
|
|
|
1,464,159
|
|
|
|
3.1
|
%
|
Lucien Rémillard(5)
|
|
|
1,190,482
|
|
|
|
2.6
|
%
|
Gary W. DeGroote(6)
|
|
|
759,583
|
|
|
|
1.6
|
%
|
George E. Matelich(7)
|
|
|
255,107
|
|
|
|
|
*
|
Michael J. Verrochi
|
|
|
204,829
|
|
|
|
|
*
|
William P. Hulligan
|
|
|
145,000
|
|
|
|
|
*
|
Edwin D. Johnson
|
|
|
30,000
|
|
|
|
|
*
|
Ivan R. Cairns
|
|
|
19,583
|
|
|
|
|
*
|
Wallace L. Timmeny
|
|
|
11,216
|
|
|
|
|
*
|
Michael H. DeGroote
|
|
|
8,333
|
|
|
|
|
*
|
Michael B. Lazar
|
|
|
6,729
|
|
|
|
|
*
|
Jack E. Short
|
|
|
6,208
|
|
|
|
|
*
|
Wayne R. Bishop
|
|
|
0
|
|
|
|
|
*
|
All Executive officers and directors as a group
(14 persons)
|
|
|
8,566,248
|
|
|
|
18.4
|
%
|
|
|
|
* |
|
Less than one (1%) percent. |
|
(1) |
|
In general, a person who has voting power or investment power
with respect to securities is treated as a beneficial owner of
those securities. Shares of common stock subject to options or
warrants currently exercisable or exercisable within
60 days of March 31, 2009 count as outstanding for
computing the percentage beneficially owned by the person
holding these options or warrants. |
|
(2) |
|
Percentages based upon 46,253,522 shares of common stock
outstanding as of March 31, 2009, which includes 6,238,597
exchangeable shares of Waste Services (CA) Inc. exchangeable for
2,079,532 shares of our common stock that are not owned
directly or indirectly by us. |
|
(3) |
|
Based on information contained in a Form 4 filed with the
Securities Exchange Commission by Prides Capital Partners,
L.L.C. on March 30, 2009. Mr. McCarthy disclaims
beneficial ownership of these shares, except to the extent of
any pecuniary interest therein. |
|
(4) |
|
Consists of 649,832 shares of common stock issuable upon
the exchange of 1,949,497 exchangeable shares of Waste Services
(CA) Inc. owned by D.S.Y. Investments Ltd., of which
Mr. Sutherland-Yoest is the sole director and stockholder,
as well as 314,328 shares of common stock owned by
Mr. Sutherland-Yoest personally, 333,333 shares of
common stock issuable upon the exercise of currently exercisable
warrants to purchase common shares, 166,666 shares of
common stock owned by Mr. Sutherland-Yoests wife
which |
24
|
|
|
|
|
Mr. Sutherland-Yoest may be deemed to beneficially own.
Mr. Sutherland-Yoest disclaims beneficial ownership with
respect to the shares owned by his wife. |
|
(5) |
|
Consists of 500,000 shares of common stock issuable upon
the exchange of 1,500,000 exchangeable shares of Waste Services
(CA) Inc. owned by Maybach Corporation, 492,832 shares of
common stock owned by The Victoria Bank (Barbados) Incorporated
and 197,650 common shares owned by Mr. Rémillard
personally. Mr. Rémillard is the controlling
stockholder of Maybach Corporation and is indirectly the
controlling stockholder of The Victoria Bank (Barbados)
Incorporated, and is deemed to beneficially own the common and
exchangeable shares owned by each such entity.
Mr. Rémillard disclaims beneficial ownership of the
common and exchangeable shares owned by The Victoria Bank
(Barbados) Incorporated and Maybach Corporation. |
|
(6) |
|
Consists of 758,333 shares of common stock issuable upon
the exchange of 2,275,000 exchangeable shares of Waste Services
(CA) Inc. owned by GWD Management Inc. and 1,250 shares of
common stock owned personally by Mr. DeGroote.
Mr. DeGroote is the controlling stockholder and director of
GWD Management Inc. |
|
|
|
|
|
(7) |
|
Consists of 254,807 shares of common stock owned by
Mr. Matelich and 300 shares of common stock owned by
Mr. Matelichs children. All of the shares of common
stock owned by Mr. Matelich personally are pledged to Smith
Barney (a division of Citigroup Global Markets, Inc.).
Mr. Matelich disclaims beneficial ownership of the shares
owned by his children. Mr. Matelich is a Managing Director
of Kelso & Company, L.P. Affiliates of
Kelso & Company, L.P. own 2,894,737 shares of our
common stock and currently exercisable warrants to purchase
2,383,333 shares of common stock. Mr. Matelich
disclaims beneficial ownership of the shares owned by affiliates
of Kelso & Company, L.P. |
INDEPENDENT
REGISTERED PUBLIC ACCOUNTING FIRM
BDO Seidman, LLP has been appointed by the Audit Committee as
our independent auditors for the current fiscal year. A
representative of BDO Seidman, LLP is not expected to be in
attendance at the Annual Meeting.
Audit
Fees
Audit fees billed for the 2008 and 2007 audits by BDO Seidman,
LLP approximated $1.2 million and $1.2 million
respectively. Audit fees billed for 2008 and 2007 included fees
for quarterly reviews and registration statements of
approximately $0.3 million in each of 2008 and 2007.
Audit
Related Fees and Tax Fees
Audit related fees and tax fees were nil in 2008 and 2007 for
BDO Seidman, LLP.
All
Other Fees
Other fees were nil in 2008 and 2007 for BDO Seidman, LLP.
Pre-Approval
Policies and Procedures
The Audit Committee approves all audit services, audit-related
services, tax services and other services provided by our
auditors. Any services provided by BDO Seidman, LLP that are not
specifically included within the scope of the audit must be
pre-approved by the Audit Committee in advance of any
engagement. Under the Sarbanes-Oxley Act of 2002, audit
committees are permitted to approve certain fees for
audit-related services, tax services and other services,
pursuant to a de minimis exception prior to the completion of an
audit engagement. In 2008 and 2007, none of the fees paid to BDO
Seidman, LLP were approved pursuant to the de minimis exception.
25
AUDIT
COMMITTEE REPORT
Management has the primary responsibility for the preparation
and integrity of the financial statements, accounting and
financial reporting principles and internal controls and
procedures designed to assure compliance with accounting
standards and applicable laws and regulations. BDO Seidman, LLP,
the independent public accounting firm appointed by the Audit
Committee for our 2008 fiscal year have been responsible for
performing an independent audit of the consolidated financial
statements and expressing an opinion on the conformity of those
financial statements with accounting principles generally
accepted in the United States. The Audit Committee oversees and
monitors the integrity of the financial reporting process,
compliance with legal and regulatory requirements and the
quality of internal and external audit processes. In fulfilling
its oversight responsibilities, the Audit Committee reviewed and
discussed the audited financial statements for the 2008 fiscal
year with management.
The Audit Committee has discussed with BDO Seidman, LLP the
matters required to be discussed by the Statement on Auditing
Standards No. 61 (AICPA, Professional Standards
Vol. 1, AU Section 380), as adopted by the Public
Accounting Oversight Board in Rule 3200T. The Audit Committee
has received the written disclosures and the letter from BDO
Seidman, LLP required by the applicable requirements of the
Public Company Oversight Board regarding the independent
accountants communications with the audit committee
concerning independence, and has discussed with BDO Seidman, LLP
their independence.
Based on these reviews and discussions (and without other
independent verification), the Audit Committee recommended to
the Board that the audited financial statements for the fiscal
year ended December 31, 2008 be included in our Annual
Report on
Form 10-K
for filing with the Securities Exchange Commission.
This report is submitted on behalf of the Audit Committee.
Jack E. Short, Chairman
Wallace L. Timmeny
Michael J. Verrochi
OTHER
MATTERS
We do not intend and our directors do not intend to bring any
other matters before the Annual Meeting and do not presently
know of any other matters that will be presented by others for
action at the Annual Meeting. If any other matters do properly
come before the Annual Meeting, a properly executed proxy will
be voted on such matters in accordance with the best judgment of
the persons authorized in the proxy and the discretionary
authority to do so, included in the proxy.
We will bear the costs of this solicitation. Proxies will be
solicited primarily by mail but may also be solicited personally
by our directors or officers, without additional consideration.
OTHER
INFORMATION
Delivery
of Documents to Security Holders Sharing an Address
Only one Proxy Statement is being delivered to multiple security
holders sharing an address unless we have received contrary
instructions from one or more of the security holders. We will
deliver promptly, upon written or oral request, a separate copy
of the Proxy Statement to a security holder at a shared address
to which a single copy of the documents was delivered. To
request separate delivery of these materials now or in the
future, a security holder may submit a written request to: Waste
Services, Inc., 1122 International Blvd, Suite 601,
Burlington, Ontario, Canada, L7L 6Z8, Attention: Corporate
Secretary or by calling
(905) 319-1237.
Additionally, any security holders presently sharing an address
who are receiving multiple copies of the Proxy Statement and
would like to receive a single copy of such materials may do so
by directing their request to us in the manner provided above.
26
Submission
of Stockholder Proposals for the Next Annual Meeting
Eligible stockholders who wish to present a proposal at our next
annual meeting must provide notice of their proposal in
accordance with the requirements and time lines set out in our
Amended and Restated By-laws. Notice must be received between
March 25, 2010 and April 24, 2010 for inclusion in
next years proxy. If the date of next years annual
meeting is changed by more than 30 days from the date of
this years annual meeting, the proposal must be received
no later than the close of business on the later of (i) the
close of business on the date 60 days prior to the meeting
date; or (ii) the close of business on the 10th day
following the date on which such meeting date is first publicly
announced or disclose. If the proposal is submitted for
inclusion in the proxy materials pursuant to
Rule 14a-8
of the Securities Exchange Act for our next annual stockholders
meeting it must be received by no later than January 1,
2010 or if the date of the 2010 annual meeting has been changed
by more than 30 days from the date of this years
meeting, by no later than 30 days prior to the date of
mailing our material for the annual meeting.
Any such proposal should be mailed to: Corporate Secretary,
Waste Services, Inc., 1122 International Blvd., Suite 601,
Burlington, Ontario, Canada, L7L 6Z8.
Important
Notice Regarding the Availability of Proxy Materials for the
Annual Meeting of Stockholders to be held on Tuesday,
June 23, 2009
The 2009 Proxy Statement and our 2008 Annual Report are
available on our website at www.wasteservicesinc.com.
Annual
Report
A copy of the 2008 Annual Report on
Form 10-K
of Waste Services, Inc. is enclosed with this Proxy Statement.
The Annual Report on
Form 10-K
is not incorporated into this Proxy Statement and shall not be
deemed to be a part of the materials for the solicitation of
proxies.
By Order of the Board of Directors
Ivan R. Cairns
Ivan
R. Cairns
Secretary
27
WASTE SERVICES, INC.
THIS PROXY IS SOLICITED ON BEHALF OF MANAGEMENT FOR
THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON
TUESDAY, JUNE 23, 2009
(the Annual Meeting)
|
|
|
|
This proxy should be read in conjunction with the Proxy Statement pertaining thereto.
The undersigned, being a holder of shares of common stock or Special Voting Preferred Stock of WASTE SERVICES, INC., hereby appoints Ivan R. Cairns, or failing him, George Boothe, or instead of
either of them the person, if any, named below as proxyholder, with power of substitution, to
attend and vote for the undersigned at the Annual Meeting of stockholders to be held on Tuesday,
June 23, 2009, and at any adjournment or postponement:
THE STOCKHOLDER MAY APPOINT A PROXYHOLDER OTHER THAN ANY PERSON DESIGNATED ABOVE (WHO NEED NOT BE A
SHAREHOLDER) TO ATTEND AND ACT ON THE STOCKHOLDERS BEHALF AT THE ANNUAL MEETING. IF YOU WISH SOME
PERSON TO ACT FOR YOU OTHER THAN THE PERSON(S) NAMED IN THE ABOVE FORM, FILL IN THE NAME OF SUCH
PERSON HERE
|
|
(Continued
and to be signed on the reverse side)
ANNUAL MEETING OF STOCKHOLDERS OF
WASTE SERVICES, INC.
TUESDAY, JUNE 23, 2009
NOTICE OF INTERNET AVAILABILITY OF PROXY MATERIAL:
The Notice of Meeting, Proxy Statement and Proxy Card
are available at www.wasteservicesinc.com
Please sign, date and mail
your proxy card in the
envelope provided as soon
as possible.
ê
Please detach along perforated line and mail in the envelope provided.
ê
|
|
|
|
|
|
2 0 3 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 5 |
0 6 2 3 0 9
|
|
|
|
|
|
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR
THE ELECTION OF THE NOMINEE DIRECTORS.
PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE
OR BLACK INK AS
SHOWN HERE
ý
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1. |
Election of three Class III directors to serve until the 2012 annual meeting of stockholders
of the Corporation:
|
|
|
o |
|
|
NOMINEES: |
|
|
|
|
|
FOR ALL NOMINEES |
O O
O |
Michael H. DeGroote
Wallace L. Timmeny Michael J. Verrochi
|
|
|
|
|
|
|
|
|
|
o
o |
|
WITHHOLD AUTHORITY FOR ALL NOMINEES
|
|
|
|
|
FOR ALL EXCEPT (See Instructions below) |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
INSTRUCTIONS:
To withhold authority to vote for any
individual nominee(s), mark FOR ALL EXCEPT and fill in the
circle next to each nominee you wish to withhold, as shown
here: =
|
|
|
|
To change the address on your account, please check the box at right and indicate your new address
in the address space above. Please note that changes to the registered name(s) on the account may
not be submitted via this method.
|
o |
|
|
and in their discretion to vote on amendments or variations to matters identified in the Notice of
Annual Meeting or such other matters which may properly come before the Annual Meeting or any
adjournment thereof.
To be effective, a proxy must be received by American Stock Transfer & Trust Company no later than
Monday, June 22, 2009 at 11:59 p.m. (New York time), or in the case of any adjournment of the
Annual Meeting, not less than 48 hours (excluding Saturdays, Sundays and holidays) before the date
to which the Annual Meeting is adjourned.
This Proxy supersedes and revokes any proxy previously given in respect of the Annual Meeting.
IF THIS PROXY IS NOT DATED IN THE SPACE BELOW, IT IS DEEMED TO BE DATED ON THE DATE WHICH IT IS
MAILED.
On any ballot that may be called for, the securities represented by this Proxy in favor of the
person(s) designated by management of the Corporation named in this Proxy will be voted in
accordance with the instructions given on this ballot, and if the Stockholder specifies a choice
with respect to any matter to be acted upon, the securities will be voted accordingly. If no choice
is specified in the Proxy with respect to a particular matter identified in the Notice of Annual
Meeting, the person(s) designated by management of the Corporation in this Proxy will vote the
securities represented by this Proxy for all of the nominees.
Each stockholder has the right to appoint as proxyholder a person (who need not be a stockholder of
the Corporation) other than the person(s) designated by management of the Corporation to attend and
act on the stockholders behalf at the meeting. Such right may be exercised by inserting the name
of the person to be appointed in the blank space provided in this Proxy or by completing another
form of Proxy.
This Proxy or such other form of proxy should be completed, dated and signed, and sent in the
enclosed envelope or otherwise to American Stock Transfer &
Trust Company at 6201 - 15th Avenue,
3rd Floor, Brooklyn, New York, NY 11219, Facsimile number: 718-921-8387.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Signature of Stockholder
|
|
|
|
Date:
|
|
|
|
Signature of Stockholder
|
|
|
|
Date:
|
|
|
|
|
|
|
|
|
|
|
|
Note:
|
|
Please sign exactly as your name or names appear on this Proxy. When shares are held jointly,
each holder should sign. When signing as executor, administrator, attorney, trustee or guardian,
please give full title as such. If the signer is a corporation, please sign full corporate name by
duly authorized officer, giving full title as such. If signer is a partnership, please sign in
partnership name by authorized person.
|
|
|
GRAPHIC
2
g18800g1880004.gif
GRAPHIC
begin 644 g18800g1880004.gif
M1TE&.#EAO`!S`/<``']_?[Z^OL;&QO[^_EU=7?O[^[^_OW5U=0T-#5]?7_S\
M_/W]_>_O[^[N[@4%!6!@8&%A8=K:VOCX^#\_/]O;V_+R\O#P\.KJZMW=W?KZ
M^O;V]MS'A]_?W\3$Q"`@(/'Q\7%Q<61D9.OKZ\/#PY"0D'AX>+BXN`@("`$!
M`00$!*.CH][>WHN+BXR,C-C8V'9V=N7EY;&QL9V=G9F9F:*BHF9F9N/CXP("
M`C`P,`H*"K>WM_?W]PX.#@<'!W1T=&IJ:KV]O?/S\XJ*B@8&!JNKJWEY>;"P
ML(*"@LW-S6EI::VMK8^/CVAH:&YN;I65E8F)B7)R'B@H*!H:&M;6
MUNSL[.GIZ:6EI;R\O'M[>ZRLK-G9V:ZNKH"`@):6EN3DY)*2DIZ>GNWM[6)B
M8I>7EZ&AH3X^/IN;FTE)23HZ.G=W=Z^OKWY^?M75U6=G9P\/#^CHZ,+"PN'A
MX::FIIB8F(:&AKFYN:>GIV]O;XZ.CM'1T;2TM(2$A"XN+FMK:SDY.3@X.%55
M56UM;KN[NY&1D;.SLX6%A>#@X).3DY^?G\C(R&QL;(.#@T='
M1ZFIJ1D9&4]/3U)24DA(2#$Q,3P\/"8F)N;FYBPL+,K*RL#`P%-34PP,#'Q\
M?#L[.]#0T+:VMAT='5M;6\G)R:BHJ+JZNHV-C;*RLG-S<]/3TT%!0<_/SR\O
M+R,C(RTM+9R7@```/___P```"'Y!```````+`````"\`',```C_`/T)'$BPH,
M"!,J7,C0GP(7/``&B2),J7%`P#UL,7#4=.S:-.J16J4*!85A]:4&/"UKMV[`Q?HZ#6E"Q4G
M:P,+'GQVRZ=@F$8TH(NWL>.$!3;DT`.!L.7+F)6"V6')`N/'H+V&?3*$CXBC
MF5.KOBP)3I4>2D++EJG@2108JW/K3@T@AYG9P`L.P)!$!9'=R)-;AE`I5"\)
MP4-KVL1%N76UJ-=F)PPFDXF7T;\._RC"9EF"Z]=1B^!B!4X.-7N2!!HQ@@0%
M#"=.%"GRYL>*"&OT88('-52AQAE">-$$#`\4E98GG"B207@W56#+%^A9]\`,
M4P30PP\:@):3#C+L(006:/E!""`4QC2`"81XDJ%N1%CAABPC`%)`BP,-X$(/
M+`P2Q0OG)04!#S*XP"-"`V3QPHRK8:'&*D4L&1,#9"Q2B5(PT'&!E0*YD$43
M4%YVU`%Q/'$!>.-$`%5YQAQ0-'04#(+I]%I\$,198YV`-!3))"FW9IT(,:
M9O&3A@!YAL8`"%OX.1@6V\C``*&/%;#+&3[PH\(($SXV@!F;]"DI6@10,<4:
MC6(*V@^&J/]`@PRAWJ6`+!B>JE8F25C@:HL%7!%$#F_8M8`!3^J*%@TUE/%K
MFP7$THFO7M]=4UW/*$
M5DV'+?;89)=M]MD,26"!!12L$<';<,<=`04;7,``!VB?[0$5T(S_,XL-1O0C
M^."$%VZXX#90(V!2@#"@+PP`A,PCAF<.)1W$'AN,
MX0;:]T&N`&-XLFB(_-)7@X8\(7D?2`@S_V*X0330\'U=N"='6C0!65D0VH&"*,8Q1@`3.R!$P`X!>_B<,0$=H6!PRN6
M0J9`P!M,82$2<,#P@I&0#.>,+A:!#%G(1
M1@_(0``DF%L,+#`HT/32DU]1`"ME%PZ$^#%V4E!`/F(WBQD>I!3#4\9"%D#$
MP]U`"LV8!3`@,?\!`G2#!:OS(!*_HH?AQ>(@!8U=)JT@.Q\NR@00^J5T.O7.`(O.."00HP3MCU\`2R^X,4!Q)"WKES(2BX*/HXWBX%HHK8&:$.!#$%[ZPH$PF<@1Y+8"OO7!F3N!)NKENY0"-X9PF!#.`:
MLA-!07@@NW$,9!?#N\)-UH"T0!`'P`PP/RX(QI3$-X,D4!+SM:EY[_QBX!
M`FFF[#!1$$&<+W9]$`@5>+<.V2C!`@W80`1&P`(9A!$-5,$#1:@D3!C0AR2(0W8="+$O
M&\.!ZFJ0L0=IP'TU^%*8D'B`#DARDJ4@!=BB[X(,%G%CZJK!=DP8(>C88#IH
MD@3%HN\).@:G8^0`"PWF8"&]<#+ZF%&[F<3`_\O0SDD;?'""(1!#`%$N#L`%,X@G0UT07NBDWM>TF@`0V`@D`DP(`&
M5%(##+A;>"(0QD"T^2N:"$(0##&;#(3[W2ZX*7`,(&E]"`0+@JN'0,HA./;.
M)`V-:(2\"S*$:A0N#`-OB%#[`6+95*%POS@!H5*0!\'5KJ_]N$&W1#D-K13@
M!!@HP:QMF@H=U,\?#_\0W,AC0(&`#J0(B5T"!-(0B<02A`,86$'G4):G`0Q@
M!<$(!KL'PH`-/)H@%<"`'`D"!0QL8*66+$5UJP&!D_NC`!A(A4$DH/19?J6E
M4\``X4#P`\&IPQ_D(!PWRC$A#FR!"8/[PQ"T\5LDV"`0"K`",0:7C%P8),#]
M@$4G=N2".M"%#*"X[PU:,2A0,)D6QXC&'FS`A"T(Y!1(H`0)/,`$)FAV`<-`
MM."0,`A_[&&M_9#'!/TQ".T)S@CP:$@"!*<"@7#>!L]`@."(H0-_+"`'!A]]
M&QSC`<$M(P>]ZX<3,"&X;?AC#KS0A1Y0!`)%PQC"9PE^'04(3_
M(0+W@$28L`4>(T@L!H>$"7B">@+!+"5P(0+!N<$?`B3<`-C1CS`LH`3"(P(#
M8`""0P#^4`/"8PW\,`I&H`(ET`[]8`=N8`?$$PMF(&E,T`&(X`M_('N"4P@"
M08""8PI/U`]>X`^WH$=,0`#DL`2CX!@+,$32,%EB@`W]\`OW(#@`4P)=X`BE
MX'JV`^UYP]LZ`\F(#@OX`_X(#BEYP\E_P!MC6@^,$<$`X+>`/
M$J`]-R`&&!=$%]!K@G-!!"`X`R%`1M`"LT`)+4`,A(`0K$`%%"@X22""YK"*
M8=`"OA"&_=![`O$#PI,`%"@,(5B`_C`X`*1AHM`"SY"*EN<'H=8/Q:!G"#%[
M_0""A"@X_.`/%B`X.99_7G<7MH4#/R`(A.,$_L`*@B-;.Q1$ML`&5P`$?B`X
M3$2-3#,`$)!Q'B`0`%BA``7?`-@F,`_D`$$P`*
MTJ@!.C`*@N,#)U``A=@`W/_H#_?8#UN@``LP!4&4#A,P`;KV%1$P.+`@$*`P
M.(#8!XA##MP@.$$X2'\@#L<@.%_@#[?3#T<@#`8`#A%5#*"@1WM0$'$P.(DE
M.':P(_,@.*[0"E<%`;KXD`(1`;`E#;HF@MF(#![6#]Z`DH50`=7U"ZW@84-0
M"X+C#N'U#1<`!7ID8@6Q<(,3!AB@E_Z`D_V`"/X@`+K7#\J0PX`=;D`"=$*2$0@*(L#$&Y*16H@`!`"_\
MT@4@2J7`P0%#L#&>`E1<&AT_T`9@V@4W,Z;!$0`-$C$$$`50IZ:R40*)`*8$
M4`??**=XL0`>@!L;DP`RL*5Z>A<+T`=F"J:.<%:#*AM[_P*F1,$%>[6HCE$&
M9^"G?RH$D2JIMI(%;>JH@:"ICG$!9R`CCDH`7J!U,^$LH*H0%K`)0^&H_"`"
M+""HK.H!`;"AJZH$JQ`%L$H4#R`$/\`5#'``<+`8H!H#H2`TO2H)@.@5T6(%
MS4$"8NJDH''A"GH9$!(Y`(ELH/+Z`%-6`"F7HO!:`)+%`'RY"QO4H4">`#
MEN!"/%(!0'`<2O$`3<`#RD`">?_*(PW@`7```/QZLDAQ"9K@*DH0"+B`K6TA
M`I5`"%G``B;0`.P*@U!``9/`!D.``ER0`!#KLT2A"V3'+E`@`$FS%D10"5T@
M!&I@`!M@`=Q*$QF0`M0`!$-`!R@@"=B2M5J+%`]P"#U`JYA2`&20`V1B&6`@
M"330!BB0"5[@!3,`!W#@!A\@!%H0!3LP#"B``FGP!09SMX2!!3S@`
-----END PRIVACY-ENHANCED MESSAGE-----