-----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, PixX7Ts58mliVVbJzakMGNOCbTZjwf+zEGg8OR+sFRAkygeI5BNeAKvtdu96zd+p gYomNqcYh2k1BLNRiCAdBA== 0000950129-08-001177.txt : 20080225 0000950129-08-001177.hdr.sgml : 20080225 20080225164640 ACCESSION NUMBER: 0000950129-08-001177 CONFORMED SUBMISSION TYPE: POSASR PUBLIC DOCUMENT COUNT: 4 FILED AS OF DATE: 20080225 DATE AS OF CHANGE: 20080225 EFFECTIVENESS DATE: 20080225 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WASTE MANAGEMENT INC CENTRAL INDEX KEY: 0000823768 STANDARD INDUSTRIAL CLASSIFICATION: REFUSE SYSTEMS [4953] IRS NUMBER: 731309529 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-137526 FILM NUMBER: 08639945 BUSINESS ADDRESS: STREET 1: 1001 FANNIN STREET STREET 2: STE 4000 CITY: HOUSTON STATE: TX ZIP: 77002 BUSINESS PHONE: 7135126200 MAIL ADDRESS: STREET 1: 1001 FANNIN STREET STREET 2: SUITE 4000 CITY: HOUSTON STATE: TX ZIP: 77002 FORMER COMPANY: FORMER CONFORMED NAME: USA WASTE SERVICES INC DATE OF NAME CHANGE: 19920703 POSASR 1 h54323p1posasr.htm POST-EFFECTIVE AMENDMENT NO.1 TO FORM S-3ASR posasr
 

As filed with the Securities and Exchange Commission on February 25, 2008
Registration Number 333-137526
 
 
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
Post-Effective Amendment No. 1
to
Form S-3
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
Waste Management, Inc.
(Exact name of registrant as specified in its charter)
     
Delaware
(State or other jurisdiction of incorporation or organization)
  73-1309529
(I.R.S. Employer Identification No.)
1001 Fannin Street, Suite 4000
Houston, Texas 77002
(713) 512-6200

(Address, including zip code and telephone number, including area code, of registrant’s principal executive offices)
Waste Management, Inc.
1001 Fannin Street, Suite 4000
Houston, Texas 77002
(713) 512-6200
Attention: General Counsel

(Name, address, including zip code, and telephone number, including area code, of agent for service)
Approximate date of commencement of proposed sale to the public: From time to time after the effective date of this Registration Statement.
     If the only securities being registered on this form are being offered pursuant to dividend or interest reinvestment plans, please check the following box: o
     If any of the securities on this form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box: þ
     If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act of 1933, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering: o
     If this form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering: o
     If this Form is a registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box. þ
     If this Form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box. o
CALCULATION OF REGISTRATION FEE
                             
 
              Proposed     Proposed        
              Maximum     Maximum        
  Title of Each Class of     Amount to be     Offering Price     Aggregate     Amount of  
  Securities to be Registered     Registered     Per Unit     Offering Price     Registration Fee  
 
Debt Securities
                         
 
Common Stock, par value $0.01 per share
    (1)     (1)     (1)     (1)  
 
Preferred Stock
                         
 
Warrants
                         
 
Guarantees(2)
                         
 
Units(3)
                         
 
 
(1)   An indeterminate aggregate initial offering price or number of the securities of each identified class is being registered as may from time to time be issued at indeterminate prices. Separate consideration may or may not be received for securities that are issuable on exercise, conversion or exchange of other securities. In accordance with Rules 456(b) and 457(r), the registrant is deferring payment of all of the registration fees except for $40,338 that has already been paid with respect to $1,868,070,886 aggregate principal amount of securities that were previously registered pursuant to registration statement No. 333-97697 that were not sold thereunder pursuant to Rule 457(p) under the Securities Act of 1933, as amended (the “Securities Act”). The previously paid filing fees will be applied in lieu of the registration fees due for the first $376,990,654 aggregate initial offering price of securities offered with respect to this registration statement. Any additional fees will be paid in advance or on a pay-as-you-go basis.
 
(2)   We are also registering guarantees that Waste Management Holdings, Inc. may have with respect to debt securities we may issue. No separate consideration will be received for the guarantees. See inside facing page for information on the additional registrant guarantor.
 
(3)   Any securities registered hereunder may be sold separately or as units with other securities registered hereunder.
 
 

 


 

TABLE OF CONTENTS

TABLE OF ADDITIONAL REGISTRANT GUARANTORS
EXPLANATORY NOTE
PART II
INFORMATION NOT REQUIRED IN PROSPECTUS
SIGNATURES
EXHIBIT INDEX
Consent of Ernst & Young LLP
Statement of Eligibility of Trustee on Form T-1
Statement of Eligibility of Trustee on Form T-1
TABLE OF ADDITIONAL REGISTRANT GUARANTORS
             
            Address Including
    State or Other       Zip Code and
    Jurisdiction of   IRs Employer   Telephone Number
    Incorporation or   Identification   of Principal
Exact Name as Specified in Charter   Organization   Number   Executive Office
 
           
Waste Management Holdings, Inc.
  Delaware   36-26660763   1001 Fannin Street
 
          Suite 4000
 
          Houston, Texas 77002

 


 

EXPLANATORY NOTE
     This Registration Statement on Form S-3 (registration No. 333-137526) of Waste Management, Inc. is being amended to (i) file the Statement of Eligibility of Trustee on Form T-1 for The Bank of New York Trust Company, N.A., as successor to JPMorgan Chase Bank, National Association, with respect to the senior indenture and the subordinated indenture and (ii) add the signature of Waste Management Holdings, Inc. as a co-registrant that is, or may potentially be, guarantor of some or all of the debt securities with respect to which offers and sales are registered under this Registration Statement, as originally intended in the filing of the Registration Statement on September 22, 2006. No changes or additions are being made hereby to the base prospectus that already forms a part of the Registration Statement. Accordingly, such base prospectus is being omitted from this filing.

1


 

PART II
INFORMATION NOT REQUIRED IN PROSPECTUS
Item 14. Other Expenses of Issuance and Distribution.
     The following table sets forth the estimated fees and expenses payable by the Company in connection with the registration of the securities registered hereby:
         
SEC Registration fee
  $ *  
Legal fees and expenses
  $ +  
Accounting fees and expenses
  $ +  
Printing fees
  $ +  
Rating agency
  $ +  
Trustee’s fees and expenses
  $ +  
Miscellaneous
  $ +  
 
     
Total
  $    
 
     
 
*   In accordance with Rule 456(b), we are deferring payment of the registration fee for the securities offered by this prospectus except for the amount of registration fees that was previously paid under registration statement No. 333-97697, which may be used for securities offered hereunder.
 
+   Estimated expenses are not presently known.
Item 15. Indemnification of Directors and Officers.
     Section 145 of the Delaware General Corporation Law (the “DGCL”) makes provision for the indemnification of officers and directors of corporations in terms sufficiently broad to indemnify the officers and directors of the Company under certain circumstances from liabilities (including reimbursement of expenses incurred) arising under the Securities Act. Section 102(b)(7) of the DGCL permits a corporation to provide in its certificate of incorporation that a director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) in respect of certain unlawful dividend payments or stock redemptions or repurchases, or (iv) for any transaction from which the director derived an improper personal benefit.
     As permitted by the DGCL, the Company’s certificate of incorporation provides that, to the fullest extent permitted by the DGCL or decisional law, no director shall be personally liable to the Company or to its stockholders for monetary damages for breach of his fiduciary duty as a director. The effect of this provision in the certificate of incorporation is to eliminate the rights of the Company and its stockholders (through stockholders’ derivative suits on behalf of the Company) to recover monetary damages against a director for breach of fiduciary duty as a director thereof (including breaches resulting from negligent or grossly negligent behavior) except in the situations described in clauses (i)-(iv), inclusive, above. These provisions will not alter the liability of directors under federal securities laws.
     The Company’s bylaws (the “bylaws”) provide that the Company shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or other proceeding, whether civil, criminal, administrative or investigative by reason of the fact that he, is or was a director or officer, against all expenses, liability and loss (including attorneys’ fees, judgments, fines, and amounts paid or to be paid in settlement) reasonably incurred, to the fullest extent authorized by the DGCL, provided that the Company shall indemnify such person in connection with any such action, suit or proceeding initiated by such person only if authorized by the Board of Directors of the Company or brought to enforce certain indemnification rights.
     The bylaws also provide that expenses incurred by an officer or director of the Company (acting in his capacity as such) in defending any such action, suit or proceeding shall be paid by the Company, provided that if required by the DGCL such expenses shall be advanced only upon delivery to the Company of an undertaking by or

II-1


 

on behalf of such director or officer to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Company.
     The bylaws also provide that indemnification provided for in the bylaws shall not be deemed exclusive of any other rights to which the indemnified party may be entitled; that any right of indemnification or protection provided under the bylaws shall not be adversely affected by any amendment, repeal, or modification of the bylaws; and that the Company may purchase and maintain insurance to protect itself and any such person against any such expenses, liability and loss, whether or not the Company would have the power to indemnify such person against such expenses, liability or loss under the DGCL or the bylaws.
     In addition to the above, the Company has entered into indemnification agreements with each of its directors and certain of its officers. The indemnification agreements provide directors and officers with the same indemnification by the Company as described above and assure directors and officers that indemnification will continue to be provided despite future changes in the bylaws of the Company. The Company also provides indemnity insurance pursuant to which officers and directors are indemnified or insured against liability or loss under certain circumstances, which may include liability or related loss under the Securities Act and the Exchange Act.
Item 16. Exhibits.
     See Exhibit Index attached hereto and incorporated by reference.
Item 17. Undertakings.
     The undersigned Registrant hereby undertakes:
     (1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:
     (i) To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933;
     (ii) To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement;
     (iii) To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement;
provided, however, that paragraphs (i), (ii) and (iii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the Registrant pursuant to Section 13 or Section 15(d) of the Securities Exchange Act of 1934 that are incorporated by reference in the registration statement, or is contained in a form of prospectus filed pursuant to Rule 424(b) that is part of the registration statement.
     (2) That, for the purpose of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
     (3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

II-2


 

     (4) That, for purposes of determining liability under the Securities Act of 1933 to any purchaser:
          (A) Each prospectus filed by the Registrant pursuant to Rule 424(b)(3) shall be deemed to be part of the registration statement as of the date the filed prospectus was deemed part of and included in the registration statement; and
          (B) Each prospectus required to be filed pursuant to Rule 424(b)(2), (b)(5) or (b)(7) as part of a registration statement in reliance on Rule 430B relating to an offering made pursuant to Rule 415(a)(1)(i), (vii) or (x) for the purpose of providing the information required by Section 10(a) of the Securities Act of 1933 shall be deemed to be part of and included in the registration statement as of the earlier of the date such form of prospectus is first used after effectiveness or the date of the first contract of sale of securities in the offering described in the prospectus. As provided in Rule 430B, for liability purposes of the issuer and any person that is at that date an underwriter, such date shall be deemed to be a new effective date of the registration statement relating to the securities in the registration statement to which the prospectus related, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. Provided, however, that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such effective date, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such effective date.
     (5) That, for purposes of determining liability of the Registrant under the Securities Act of 1933 to any purchaser in the initial distribution of the securities, the undersigned Registrant undertakes that in a primary offering of securities of the undersigned Registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the undersigned Registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:
          (i) Any preliminary prospectus or prospectus of the undersigned Registrant relating to the offering required to be filed pursuant to Rule 424;
          (ii) Any free writing prospectus relating to the offering prepared by or on behalf of the undersigned Registrant or used or referred to by the undersigned Registrant;
          (iii) The portion of any other free writing prospectus relating to the offering containing material information about the undersigned Registrant or its securities provided by or on behalf of the undersigned Registrant; and
          (iv) Any other communication that is an offer in the offering made by the undersigned Registrant to the purchaser.
     (6) That, for purposes of determining any liability under the Securities Act of 1933, each filing of the Registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
     (7) To file an application for the purpose of determining the eligibility of the trustee to act under subsection (a) of Section 310 of the Trust indenture Act in accordance with the rules and regulations prescribed by the Commission under Section 305(b)(2) of the Trust indenture Act.
     (8) Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the Registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act of 1933 and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or

II-3


 

paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, that the Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act of 1933 and will be governed by the final adjudication of such issue.

II-4


 

SIGNATURES
     Pursuant to the requirements of the Securities Act, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Houston, State of Texas, on this 25th day of February 2008.
         
  WASTE MANAGEMENT, INC.
 
 
  /s/ David P. Steiner    
  David P. Steiner, Chief Executive Officer   
     
 
     Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated on February 25, 2008.
     
Signature   Title
 
   
/s/ David P. Steiner
 
David P. Steiner
  Chief Executive Officer and Director
(Principal Executive Officer)
 
   
*
 
Robert G. Simpson
  Senior Vice President and Chief Financial Officer
(Principal Financial Officer)
 
   
*
 
Greg A. Robertson
  Vice President and Chief Accounting Officer
(Principal Accounting Officer)
 
   
*
 
Pastora San Juan Cafferty
  Director 
 
   
*
 
Frank M. Clark, Jr.
  Director 
 
   
*
 
Patrick W. Gross
  Director 
 
   
*
 
Thomas I. Morgan
  Director 
 
   
*
 
John C. Pope
  Director 

II-5


 

     
Signature   Title
 
   
*
 
W. Robert Reum
  Director 
 
   
*
 
Steven G. Rothmeier
  Director 
 
   
*
 
Thomas H. Weidemeyer
  Director 
 
   
* By: /s/ David P. Steiner
 
David P. Steiner, Attorney-in-Fact
   

II-6


 

     Pursuant to the requirements of the Securities Act of 1933, Waste Management Holdings, Inc. p certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Houston, State of Texas on February 25, 2008.
         
  WASTE MANAGEMENT HOLDINGS, INC.
 
 
  /s/ Linda J. Smith    
  Linda J. Smith,   
  Vice President   
 
     Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated on February 25, 2008.
     
Signature   Title
 
   
/s/ Don P. Carpenter
 
Don P. Carpenter
  President
(Principal Executive Officer)
 
   
/s/ Greg A. Robertson
 
Greg A. Robertson
  Vice President, Chief Financial Officer and Controller
(Principal Financial and Accounting Officer)
 
   
/s/ Linda J. Smith
 
Linda J. Smith
  Director 

II-7


 

EXHIBIT INDEX
     
Exhibit    
Number   Description
 
   
**1.1
  Form of Underwriting Agreement (Debt Securities).
**1.2
  Form of Underwriting Agreement (Equity Securities).
3.1
  Certificate of Incorporation (Incorporated herein by reference to Exhibit 3.1 to the Quarterly Report on Form 10-Q for the quarter ended June 30, 2002).
3.2
  Bylaws (Incorporated herein by reference to Exhibit 3.2 to Current Report on Form 8-K filed March 2, 2007).
*3.3
  Certificate of Incorporation of Waste Management Holdings, Inc.
*3.4
  Bylaws of Waste Management Holdings, Inc.
*4.1
  Specimen certificate of Common Stock.
4.2
  Senior indenture dated as of September 10, 1997 (Incorporated herein by reference to Exhibit 4.1 to Current Report on Form 8-K filed September 24, 1997).
4.3
  Subordinated indenture dated as of February 1, 1997 (Incorporated herein by reference to Exhibit 4.1 to Current Report on Form 8-K filed February 7, 1997).
**4.4
  Form of Debt Securities.
**4.5
  Form of Guarantee Agreement.
**4.6
  Form of Warrant Agreement.
**4.7
  Form of Unit Agreement.
*5.1
  Legal opinion of John S. Tsai regarding the legality of the securities being registered under this registration statement.
12.1
  Statement regarding computation of ratio of earnings to fixed charges (Incorporated herein by reference to Exhibit 12.1 to Registrant’s Annual Report on Form 10-K for the year ended December 31, 2007).
*23.1
  Consent of John S. Tsai (included in Exhibits 5.1).
23.2
  Consent of Ernst & Young LLP, Independent Registered Public Accounting Firm.
24   
  Powers of Attorney (Previously included on Page II-5 as part of the signature pages).
25.1
  Statement of Eligibility of Trustee on Form T-1 with respect to the senior indenture.
25.2
  Statement of Eligibility of Trustee on Form T-1 with respect to the subordinated indenture.
 
*   Previously filed as an exhibit to the Registration Statement.
 
**   To be filed by amendment to this Registration Statement or as an exhibit to a periodic report filed under the Securities Exchange Act of 1934, as amended.

II-8

EX-23.2 2 h54323p1exv23w2.htm CONSENT OF ERNST & YOUNG LLP exv23w2
 

Exhibit 23.2
Consent of Independent Registered Public Accounting Firm
We consent to the reference to our firm under the caption “Experts” in this Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 (No. 333-137526) and related Prospectus of Waste Management, Inc. for the registration of debt securities, common stock, preferred stock, warrants, guarantees and units and to the incorporation by reference therein of our reports dated February 18, 2008, with respect to the consolidated financial statements and schedule of Waste Management, Inc., and the effectiveness of internal control over financial reporting of Waste Management, Inc., included in the Annual Report (Form 10-K) for the year ended December 31, 2007, filed with the Securities and Exchange Commission.
ERNST & YOUNG LLP
Houston, TX
February 25, 2008

EX-25.1 3 h54323p1exv25w1.htm STATEMENT OF ELIGIBILITY OF TRUSTEE ON FORM T-1 exv25w1
 

 
 
FORM T-1
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
STATEMENT OF ELIGIBILITY
UNDER THE TRUST INDENTURE ACT OF 1939 OF A
CORPORATION DESIGNATED TO ACT AS TRUSTEE
CHECK IF AN APPLICATION TO DETERMINE
ELIGIBILITY OF A TRUSTEE PURSUANT TO
SECTION 305(b)(2)          o
 
THE BANK OF NEW YORK TRUST COMPANY, N.A.
(Exact name of trustee as specified in its charter)
     
 (State
of incorporation
if not a U.S. national bank)
  95-3571558
(I.R.S. employer
identification no.)
     
700 South Flower Street
Suite 500
Los Angeles, California

(Address of principal executive offices)
  90017
(Zip code)
 
The Bank of New York Trust Company, N.A.
700 South Flower Street, Suite 500
Los Angeles, California 90017
Attn: The Bank of New York Trust Company, N.A.
213-630-6205

(Name, address and telephone number of agent for service)
 
Waste Management, Inc.
(Exact name of obligor as specified in its charter)
     
Delaware
(State or other jurisdiction of
incorporation or organization)
  73-1309529
(I.R.S. employer
identification no.)
     
1001 Fannin Street, Suite 4000
Houston, Texas

(Address of principal executive offices)
  77002
(Zip Code)
 
Debt Securities
 
 

 


 

1.   General information. Furnish the following information as to the trustee:
  (a)   Name and address of each examining or supervising authority to which it is subject.
     
Name   Address
Comptroller of the Currency United States Department of the Treasury
  Washington, D.C. 20219
 
   
Federal Reserve Bank
  San Francisco, California 94105
 
   
Federal Deposit Insurance Corporation
  Washington, D.C. 20429
  (b)   Whether it is authorized to exercise corporate trust powers.
Yes.
2.   Affiliations with Obligor.
 
    If the obligor is an affiliate of the trustee, describe each such affiliation.
 
    None.
 
3-15.   Not applicable.
 
16.   List of Exhibits.
 
    Exhibits identified in parentheses below, on file with the Commission, are incorporated herein by reference as an exhibit hereto, pursuant to Rule 7a-29 under the Trust Indenture Act of 1939 (the “Act”) and 17 C.F.R. 229.10(d).
  1.   A copy of the articles of association of The Bank of New York Trust Company, N.A. (Exhibit 1 to Form T-1 filed with Registration Statement No. 333-121948).
 
  2.   A copy of certificate of authority of the trustee to commence business. (Exhibit 2 to Form T-1 filed with Registration Statement No. 333-121948).
 
  3.   A copy of the authorization of the trustee to exercise corporate trust powers. (Exhibit 3 to Form T-1 filed with Registration Statement No. 333-121948).
 
  4.   A copy of the existing by-laws of the trustee. (Exhibit 4 to Form T-1 filed with Registration Statement No. 333-121948).
 
  6.   The consent of the trustee required by Section 321(b) of the Act.

-2-


 

  7.   A copy of the latest report of condition of the trustee published pursuant to law or to the requirements of its supervising or examining authority.
SIGNATURE
     Pursuant to the requirements of the Act, the trustee, The Bank of New York Trust Company, N.A., a banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in The City of Houston, and State of Texas, on the 25th day of February, 2008.
         
  THE BANK OF NEW YORK TRUST COMPANY, N.A.
 
 
  By:   /s/ Marcella Burgess    
    Name:   Marcella Burgess   
    Title:   Assistant Vice President   

-3-


 

         
EXHIBIT 6
CONSENT OF THE TRUSTEE
Pursuant to the requirements of Section 321 (b) of the Trust Indenture Act of 1939, and in connection with the proposed issue of Waste Management, Inc., The Bank of New York Trust Company, N.A. hereby consents that reports of examinations by Federal, State, Territorial or District authorities may be furnished by such authorities to the Securities and Exchange Commission upon request therefore.
         
  THE BANK OF NEW YORK TRUST
COMPANY, N.A.
 
 
  By:   /s/ Marcella Burgess    
    Marcella Burgess   
    Assistant Vice President   
 
Houston, Texas
February 25, 2008

-4-


 

EXHIBIT 7
Consolidated Report of Condition of
THE BANK OF NEW YORK TRUST COMPANY, N.A.
of 700 South Flower Street, Suite 200, Los Angeles, CA 90017
     At the close of business September 30, 2007, published in accordance with Federal regulatory authority instructions.
         
    Dollar Amounts  
    in Thousands  
ASSETS
       
 
       
Cash and balances due from depository institutions:
       
Noninterest-bearing balances and currency and coin
    11,268  
Interest-bearing balances
    0  
Securities:
       
Held-to-maturity securities
    40  
Available-for-sale securities
    115,996  
Federal funds sold and securities purchased under agreements to resell:
       
Federal funds sold
    49,900  
Securities purchased under agreements to resell
    108,174  
Loans and lease financing receivables:
       
Loans and leases held for sale
    0  
Loans and leases, net of unearned income
    0  
LESS: Allowance for loan and lease losses
    0  
Loans and leases, net of unearned income and allowance
    0  
Trading assets
    0  
Premises and fixed assets (including capitalized leases)
    12,972  
Other real estate owned
    0  
Investments in unconsolidated subsidiaries and associated companies
    0  
Not applicable
       
Intangible assets:
       
Goodwill
    871,685  
Other Intangible Assets
    308,586  
Other assets
    148,668  
 
     
Total assets
  $ 1,627,289  
 
     

1


 

         
    Dollar Amounts  
    in Thousands  
LIABILITIES
       
 
       
Deposits:
       
In domestic offices
    2,567  
Noninterest-bearing
    2,567  
Interest-bearing
    0  
Not applicable
       
Federal funds purchased and securities sold under agreements to repurchase:
       
Federal funds purchased
    0  
Securities sold under agreements to repurchase
    0  
Trading liabilities
    0  
Other borrowed money:
       
(includes mortgage indebtedness and obligations under capitalized leases)
    168,691  
Not applicable
       
Not applicable
       
Subordinated notes and debentures
    0  
Other liabilities
    148,215  
Total liabilities
    319,473  
Minority interest in consolidated subsidiaries
    0  
 
       
EQUITY CAPITAL
       
 
       
Perpetual preferred stock and related surplus
    0  
Common stock
    1,000  
Surplus (exclude all surplus related to preferred stock)
    1,121,520  
Retained earnings
    184,893  
Accumulated other comprehensive income
    403  
Other equity capital components
    0  
Total equity capital
    1,307,816  
 
     
Total liabilities, minority interest, and equity capital (sum of items 21, 22, and 28)
    1,627,289  
 
     
     I, Karen Bayz, Vice President of the above-named bank do hereby declare that this Report of Condition is true and correct to the best of my knowledge and belief.
             
Karen Bayz
    )     Vice President
     We, the undersigned directors, attest to the correctness of this statement of resources and liabilities. We declare that it has been examined by us, and to the best of our knowledge and belief has been prepared in conformance with the instructions and is true and correct.
         
Michael K. Klugman, President
  )    
Frank P. Sulzberger, MD
  )   Directors (Trustees)
William D. Lindelof, VP
  )    

2

EX-25.2 4 h54323p1exv25w2.htm STATEMENT OF ELIGIBILITY OF TRUSTEE ON FORM T-1 exv25w2
 

 
 
FORM T-1
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
STATEMENT OF ELIGIBILITY
UNDER THE TRUST INDENTURE ACT OF 1939 OF A
CORPORATION DESIGNATED TO ACT AS TRUSTEE
CHECK IF AN APPLICATION TO DETERMINE
ELIGIBILITY OF A TRUSTEE PURSUANT TO
SECTION 305(b)(2)          o
 
THE BANK OF NEW YORK TRUST COMPANY, N.A.
(Exact name of trustee as specified in its charter)
     
 (State
of incorporation
if not a U.S. national bank)
  95-3571558
(I.R.S. employer
identification no.)
     
700 South Flower Street
Suite 500
Los Angeles, California

(Address of principal executive offices)
  90017
(Zip code)
 
The Bank of New York Trust Company, N.A.
700 South Flower Street, Suite 500
Los Angeles, California 90017
Attn: The Bank of New York Trust Company, N.A.
213-630-6205

(Name, address and telephone number of agent for service)
 
Waste Management, Inc.
(Exact name of obligor as specified in its charter)
     
Delaware
(State or other jurisdiction of
incorporation or organization)
  73-1309529
(I.R.S. employer
identification no.)
     
1001 Fannin Street, Suite 4000
Houston, Texas

(Address of principal executive offices)
  77002
(Zip Code)
 
Debt Securities
 
 

 


 

1.   General information. Furnish the following information as to the trustee:
  (a)   Name and address of each examining or supervising authority to which it is subject.
     
Name   Address
Comptroller of the Currency United States Department of the Treasury
  Washington, D.C. 20219
 
   
Federal Reserve Bank
  San Francisco, California 94105
 
   
Federal Deposit Insurance Corporation
  Washington, D.C. 20429
  (b)   Whether it is authorized to exercise corporate trust powers.
Yes.
2.   Affiliations with Obligor.
 
    If the obligor is an affiliate of the trustee, describe each such affiliation.
 
    None.
 
3-15.   Not applicable.
 
16.   List of Exhibits.
 
    Exhibits identified in parentheses below, on file with the Commission, are incorporated herein by reference as an exhibit hereto, pursuant to Rule 7a-29 under the Trust Indenture Act of 1939 (the “Act”) and 17 C.F.R. 229.10(d).
  1.   A copy of the articles of association of The Bank of New York Trust Company, N.A. (Exhibit 1 to Form T-1 filed with Registration Statement No. 333-121948).
 
  2.   A copy of certificate of authority of the trustee to commence business. (Exhibit 2 to Form T-1 filed with Registration Statement No. 333-121948).
 
  3.   A copy of the authorization of the trustee to exercise corporate trust powers. (Exhibit 3 to Form T-1 filed with Registration Statement No. 333-121948).
 
  4.   A copy of the existing by-laws of the trustee. (Exhibit 4 to Form T-1 filed with Registration Statement No. 333-121948).
 
  6.   The consent of the trustee required by Section 321(b) of the Act.

-2-


 

  7.   A copy of the latest report of condition of the trustee published pursuant to law or to the requirements of its supervising or examining authority.
SIGNATURE
     Pursuant to the requirements of the Act, the trustee, The Bank of New York Trust Company, N.A., a banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in The City of Houston, and State of Texas, on the 25th day of February, 2008.
         
  THE BANK OF NEW YORK TRUST COMPANY, N.A.
 
 
  By:   /s/ Marcella Burgess    
    Name:   Marcella Burgess   
    Title:   Assistant Vice President   

-3-


 

         
EXHIBIT 6
CONSENT OF THE TRUSTEE
Pursuant to the requirements of Section 321 (b) of the Trust Indenture Act of 1939, and in connection with the proposed issue of Waste Management, Inc., The Bank of New York Trust Company, N.A. hereby consents that reports of examinations by Federal, State, Territorial or District authorities may be furnished by such authorities to the Securities and Exchange Commission upon request therefore.
         
  THE BANK OF NEW YORK TRUST
COMPANY, N.A.
 
 
  By:   /s/ Marcella Burgess    
    Marcella Burgess   
    Assistant Vice President   
 
Houston, Texas
February 25, 2008

-4-


 

EXHIBIT 7
Consolidated Report of Condition of
THE BANK OF NEW YORK TRUST COMPANY, N.A.
of 700 South Flower Street, Suite 200, Los Angeles, CA 90017
     At the close of business September 30, 2007, published in accordance with Federal regulatory authority instructions.
         
    Dollar Amounts  
    in Thousands  
ASSETS
       
 
       
Cash and balances due from depository institutions:
       
Noninterest-bearing balances and currency and coin
    11,268  
Interest-bearing balances
    0  
Securities:
       
Held-to-maturity securities
    40  
Available-for-sale securities
    115,996  
Federal funds sold and securities purchased under agreements to resell:
       
Federal funds sold
    49,900  
Securities purchased under agreements to resell
    108,174  
Loans and lease financing receivables:
       
Loans and leases held for sale
    0  
Loans and leases, net of unearned income
    0  
LESS: Allowance for loan and lease losses
    0  
Loans and leases, net of unearned income and allowance
    0  
Trading assets
    0  
Premises and fixed assets (including capitalized leases)
    12,972  
Other real estate owned
    0  
Investments in unconsolidated subsidiaries and associated companies
    0  
Not applicable
       
Intangible assets:
       
Goodwill
    871,685  
Other Intangible Assets
    308,586  
Other assets
    148,668  
 
     
Total assets
  $ 1,627,289  
 
     

1


 

         
    Dollar Amounts  
    in Thousands  
LIABILITIES
       
 
       
Deposits:
       
In domestic offices
    2,567  
Noninterest-bearing
    2,567  
Interest-bearing
    0  
Not applicable
       
Federal funds purchased and securities sold under agreements to repurchase:
       
Federal funds purchased
    0  
Securities sold under agreements to repurchase
    0  
Trading liabilities
    0  
Other borrowed money:
       
(includes mortgage indebtedness and obligations under capitalized leases)
    168,691  
Not applicable
       
Not applicable
       
Subordinated notes and debentures
    0  
Other liabilities
    148,215  
Total liabilities
    319,473  
Minority interest in consolidated subsidiaries
    0  
 
       
EQUITY CAPITAL
       
 
       
Perpetual preferred stock and related surplus
    0  
Common stock
    1,000  
Surplus (exclude all surplus related to preferred stock)
    1,121,520  
Retained earnings
    184,893  
Accumulated other comprehensive income
    403  
Other equity capital components
    0  
Total equity capital
    1,307,816  
 
     
Total liabilities, minority interest, and equity capital (sum of items 21, 22, and 28)
    1,627,289  
 
     
     I, Karen Bayz, Vice President of the above-named bank do hereby declare that this Report of Condition is true and correct to the best of my knowledge and belief.
             
Karen Bayz
    )     Vice President
     We, the undersigned directors, attest to the correctness of this statement of resources and liabilities. We declare that it has been examined by us, and to the best of our knowledge and belief has been prepared in conformance with the instructions and is true and correct.
         
Michael K. Klugman, President
  )    
Frank P. Sulzberger, MD
  )   Directors (Trustees)
William D. Lindelof, VP
  )    

2

-----END PRIVACY-ENHANCED MESSAGE-----