WM 10-K Annual Report Dec. 31, 2020 | Alphaminr

WM 10-K Fiscal year ended Dec. 31, 2020

WASTE MANAGEMENT INC
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on April 2, 2024
DEF 14A
Filed on March 28, 2023
DEF 14A
Filed on March 29, 2022
DEF 14A
Filed on March 31, 2021
DEF 14A
Filed on March 27, 2020
DEF 14A
Filed on March 27, 2019
DEF 14A
Filed on March 27, 2018
DEF 14A
Filed on March 24, 2017
DEF 14A
Filed on March 25, 2016
DEF 14A
Filed on March 26, 2015
DEF 14A
Filed on March 27, 2014
DEF 14A
Filed on March 28, 2013
DEF 14A
Filed on March 28, 2012
DEF 14A
Filed on March 30, 2011
DEF 14A
Filed on March 29, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3.1 Third Restated Certificate of Incorporation of Waste Management,Inc. [incorporated by reference to Exhibit3.1 to Form10-Q for the quarter ended June30, 2010]. 3.2 Amended and Restated By-laws of Waste Management,Inc. [incorporated by reference to Exhibit3.2 to Form8-K dated November 17, 2020]. 4.2 Third Restated Certificate of Incorporation of Waste Management Holdings,Inc. [incorporated by reference to Exhibit4.2 to Form10-K for theyear ended December31, 2014]. 4.3 Amended and Restated By-laws of Waste Management Holdings,Inc. [incorporated by reference to Exhibit4.3 to Form10-Q for the quarter ended June30, 2014]. 4.6 Description of Waste Management, Inc.s Common Stock [incorporated by reference to Exhibit 4.9 to Form 10-K for the year ended December 31, 2019]. 4.7* Schedule of Officers Certificates delivered pursuant to Section301 of the Indenture dated September10, 1997 establishing the terms and form of Waste Management,Inc.s Senior Notes. Waste Management and its subsidiaries are parties to debt instruments that have not been filed with the SEC under which the total amount of securities authorized under any single instrument does not exceed 10% of the total assets of Waste Management and its subsidiaries on a consolidated basis. Pursuant to paragraph 4(iii)(A)of Item601(b)of Regulation S-K, Waste Management agrees to furnish a copy of such instruments to the SEC upon request. 4.8* Officers Certificate delivered pursuant to Section301 of the Indenture dated September10, 1997 establishing the terms and form of the 0.750% Senior Notesdue 2025. 4.9* Guarantee Agreement by Waste Management Holdings,Inc. in favor of The Bank of New York Mellon Trust Company, N.A., as Trustee for the holders of the 0.750% Senior Notesdue 2025. 4.10* Officers Certificate delivered pursuant to Section 301 of the Indenture dated September 10, 1997 establishing the terms and form of the 1.150% Senior Notes due 2028. 4.11* Guarantee Agreement by Waste Management Holdings, Inc. in favor of The Bank of New York Mellon Trust Company, N.A., as Trustee for the holders of the 1.150% Senior Notesdue 2028. 4.12* Officers Certificate delivered pursuant to Section301 of the Indenture dated September10, 1997 establishing the terms and form of the 1.500% Senior Notesdue 2031. 4.13* Guarantee Agreement by Waste Management Holdings, Inc. in favor of The Bank of New York Mellon Trust Company, N.A., as Trustee for the holders of the 1.500% Senior Notes due 2031. 4.14* Officers Certificate delivered pursuant to Section 301 of the Indenture dated September10, 1997 establishing the terms and form of the 2.500% Senior Notes due 2050. 4.15* Guarantee Agreement by Waste Management Holdings, Inc. in favor of The Bank of New York Mellon Trust Company, N.A., as Trustee for the holders of the 2.500% Senior Notes due 2050. 10.1 2014 Stock Incentive Plan [incorporated by reference to Exhibit10.1 to Form8-K dated May13, 2014]. 10.2 First Amendment to 2014 Stock Incentive Plan [incorporated by reference to Exhibit 10.2 to Form 8 K dated May 12, 2020]. 10.3 2009 Stock Incentive Plan [incorporated by reference to Appendix B to the Proxy Statement on Schedule 14A filed March 25, 2009]. 10.4 2005 Annual Incentive Plan [incorporated by reference to Appendix D to the Proxy Statement on Schedule 14A filed April8, 2004]. 10.5 Waste Management,Inc. Employee Stock Purchase Plan (As Amended and Restated effective May 12, 2020) [incorporated by reference to Exhibit10.1 to Form8-K dated May12, 2020]. 10.6 Waste Management,Inc. 409A Deferral Savings Plan as Amended and Restated effective January1, 2014 [incorporated by reference to Exhibit10.2 to Form10-Q for the quarter ended March31, 2014]. 10.7 $3.5 Billion Fifth Amended and Restated Revolving Credit Agreement dated as of November 7, 2019 by and among Waste Management,Inc., Waste Management of Canada Corporation, WM Quebec Inc. and Waste Management Holdings,Inc., certain banks party thereto, and Bank of America, N.A., as administrative agent [incorporated by reference to Exhibit 10.1 to Form 8-K dated November 7, 2019]. 10.8 Commercial Paper Dealer Agreement, substantially in the form as executed with each of Mizuho Securities USAInc., Merrill Lynch, Pierce, Fenner& Smith Incorporated, and J.P. Morgan Securities LLC, as Dealer, dated August22, 2016 [incorporated by reference to Exhibit10.11 to Form10-K for theyear ended December31, 2016]. 10.9 Commercial Paper Issuing and Paying Agent Agreement between Waste Management,Inc. and Bank of America, National Association dated August15, 2016 [incorporated by reference to Exhibit10.12 to Form10-K for theyear ended December31, 2016]. 10.10 First Amended and Restated Employment Agreement between USA Waste-Management Resources, LLC and James C. Fish, Jr. dated December 22, 2017 [incorporated by reference to Exhibit 10.2 to Form 8-K dated December 22, 2017]. 10.11 Employment Agreement between USA Waste-Management Resources, LLC and Devina A. Rankin dated December 22, 2017 [incorporated by reference to Exhibit 10.3 to Form 8-K dated December 22, 2017]. 10.12 First Amended and Restated Employment Agreement between USA Waste-Management Resources, LLC and John J. Morris, Jr. [incorporated by reference to Exhibit 10.4 to Form 8-K dated December 22, 2017]. 10.13 Employment Agreement between USA Waste-Management Resources, LLC and Charles C. Boettcher dated December 22, 2017 [incorporated by reference to Exhibit 10.23 to Form 10-K for the year ended December 31, 2017]. 10.14 Formof Director and Executive Officer Indemnity Agreement [incorporated by reference to Exhibit10.43 to Form10-K for theyear ended December31, 2012]. 10.15 Waste Management Holdings, Inc. Executive Severance Plan [incorporated by reference to Exhibit 10.1 to Form 8-K dated December 22, 2017]. 10.16 Form of 2018 Long Term Incentive Compensation Award Agreement for Senior Leadership Team [incorporated by reference to Exhibit 10.1 to Form 8-K dated February 19, 2018]. 10.17 Formof 2019 Long Term Incentive Compensation Award Agreement for Senior Leadership Team [incorporated by reference to Exhibit 10.1 to Form 8-K dated February 19, 2019]. 10.18 Form of 2020 Long Term Incentive Compensation Award Agreement for Senior Leadership Team [incorporated by reference to Exhibit 10.1 to Form 8-K dated February 19, 2020]. 21.1* Subsidiaries of the Registrant. 22.1* Guarantor Subsidiary. 23.1* Consent of Independent Registered Public Accounting Firm. 31.1* Certification Pursuant to Rule13a-14(a)and 15d-14(a)under the Securities Exchange Act of 1934, as amended, of James C. Fish,Jr., President and Chief Executive Officer. 31.2* Certification Pursuant to Rule13a-14(a)and 15d-14(a)under the Securities Exchange Act of 1934, as amended, of Devina A. Rankin, Executive Vice President and Chief Financial Officer. 32.1** Certification Pursuant to 18 U.S.C. 1350 of James C. Fish,Jr., President and Chief Executive Officer. 32.2** Certification Pursuant to 18 U.S.C. 1350 of Devina A. Rankin, Executive Vice President and Chief Financial Officer. 95* Mine Safety Disclosures.