KANSAS CITY POWER & LIGHT CO
10-Q, 1996-11-07
ELECTRIC SERVICES
Previous: KAISER ALUMINUM & CHEMICAL CORP, 10-Q, 1996-11-07
Next: KEANE INC, 10-Q, 1996-11-07





                                   
                               Form 10-Q
                  SECURITIES AND EXCHANGE COMMISSION
                        WASHINGTON, D.C.  20549
                     ____________________________
                                   
         [X]  QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d)
                OF THE SECURITIES EXCHANGE ACT OF 1934
                                   
           For the quarterly period ended September 30, 1996
                                   
                                  OR
                                   
        [  ]  TRANSITION REPORT PURSUANT TO SECTION 13 or 15(d)
                OF THE SECURITIES EXCHANGE ACT OF 1934
                                   
                For the transition period from      to
                                   
                     Commission file number 1-707
                                   
                   KANSAS CITY POWER & LIGHT COMPANY
        (Exact name of registrant as specified in its charter)
                                   
                                   
            Missouri                              44-0308720
 (State or other jurisdiction of               (I.R.S. Employer
 incorporation or organization)              Identification No.)
                                   
                                   
            1201 Walnut, Kansas City, Missouri   64106-2124
         (Address of principal executive offices)   (Zip Code)
                                   
  Registrant's telephone number, including area code: (816) 556-2200


Indicate  by  check  mark whether the registrant  (1)  has  filed  all
reports  required to be filed by Section 13 or 15(d) of the Securities
Exchange  Act  of  1934 during the preceding 12 months  (or  for  such
shorter period that the registrant was required to file such reports),
and  (2) has been subject to such filing requirements for the past  90
days.

Yes  (X)  No ( )

The  number of shares outstanding of the registrant's Common stock  at
November 5, 1996, was 61,904,744 shares.


<PAGE>

PART I - FINANCIAL INFORMATION
ITEM 1. CONSOLIDATED FINANCIAL STATEMENTS

KANSAS CITY POWER & LIGHT COMPANY
CONSOLIDATED BALANCE SHEETS
(thousands of dollars)
                                                    September 30   December 31
                                                        1996          1995
ASSETS

UTILITY PLANT, at original cost
 Electric                                             $3,452,362    $3,388,538
 Less-accumulated depreciation                         1,216,628     1,156,115
    Net utility plant in service                       2,235,734     2,232,423
 Construction work in progress                            68,831        72,365
 Nuclear fuel, net of amortization of
   $79,330 and $81,452                                    45,220        54,673
    Total                                              2,349,785     2,359,461

REGULATORY ASSET - DEFERRED WOLF CREEK COSTS               2,220         8,880

REGULATORY ASSET - RECOVERABLE TAXES                     123,000       123,000

INVESTMENTS AND NONUTILITY PROPERTY                      211,736       166,751

CURRENT ASSETS
 Cash and cash equivalents                                23,229        28,390
 Customer accounts receivable, net of allowance
  for doubtful accounts of $1,654 and $1,574              42,593        32,830
 Other receivables                                        27,563        31,838
 Fuel inventories, at average cost                        19,540        22,103
 Materials and supplies, at average cost                  46,489        47,175
 Deferred income taxes                                     2,621         5,947
 Other                                                     1,116         5,179
    Total                                                163,151       173,462

DEFERRED CHARGES
 Regulatory assets
   Settlement of fuel contracts                           10,575        13,007
   KCC Wolf Creek carrying costs                           2,052         4,104
   Other                                                  18,789        21,231
 Other deferred charges                                   14,564        12,610
    Total                                                 45,980        50,952

    Total                                             $2,895,872    $2,882,506

CAPITALIZATION AND LIABILITIES
CAPITALIZATION
 Common stock-authorized 150,000,000 shares
   without par value-61,908,726 shares issued-
   stated value                                         $449,697      $449,697
 Retained earnings                                       462,171       449,966
 Unrealized gain on securities available for sale          6,938             0
 Capital stock premium and expense                        (1,714)       (1,725)
         Common stock equity                             917,092       897,938
Cumulative preferred stock                                89,000        89,000
Cumulative redeemable preferred stock                      1,276         1,436
Long-term debt                                           834,136       835,713
     Total                                            $1,841,504    $1,824,087
CURRENT LIABILITIES
 Notes payable to banks                                        0             0
 Commercial paper                                         35,000        19,000
 Current maturities of long-term debt                     46,591        73,803
 Accounts payable                                         45,982        52,506
 Accrued taxes                                            67,062        39,726
 Accrued interest                                         13,283        16,906
 Accrued payroll and vacations                            22,648        22,764
 Accrued refueling outage costs                            4,547        13,563
 Other                                                    10,958        11,787
     Total                                               246,071       250,055

DEFERRED CREDITS AND OTHER LIABILITIES
 Deferred income taxes                                   650,056       648,374
 Deferred investment tax credits                          68,164        71,270
 Other                                                    90,077        88,720
    Total                                                808,297       808,364

COMMITMENTS AND CONTINGENCIES

   Total                                              $2,895,872    $2,882,506

The accompanying Notes to Consolidated Financial Statements are an integral
part of these statements.

<PAGE>

<TABLE>

KANSAS CITY POWER & LIGHT COMPANY
CONSOLIDATED STATEMENTS OF INCOME
<CAPTION>
                                     Three Months Ended              Year to Date              Twelve Months Ended
                                          September 30                 September 30                 September 30
                                     1996         1995            1996         1995            1996         1995
                                                               (thousands of dollars)

<S>                               <C>          <C>             <C>          <C>             <C>          <C>
ELECTRIC OPERATING REVENUES        $ 270,202    $ 277,670       $ 703,031    $ 681,881       $ 907,105    $ 873,979

OPERATING EXPENSES
 Operation
   Fuel                               37,266       36,113         104,135      103,877         139,629      132,012
   Purchased power                    14,261       16,387          40,786       30,705          48,864       38,366
   Other                              44,216       42,823         133,234      136,307         175,526      178,678
 Maintenance                          16,601       15,876          54,039       59,054          73,424       76,764
 Depreciation                         26,992       24,325          76,569       72,679         101,115       96,678
 Taxes
   Income                             33,429       40,039          65,769       63,579          79,252       78,465
   General                            27,457       27,509          75,269       74,047          98,043       96,599
 Deferred Wolf Creek costs
   amortization                        2,904        3,152           8,712        9,703          11,616       12,978
    Total                            203,126      206,224         558,513      549,951         727,469      710,540

OPERATING INCOME                      67,076       71,446         144,518      131,930         179,636      163,439

OTHER INCOME
 Allowance for equity funds
  used during construction               418          757           1,535        1,497           2,317        1,851
 Miscellaneous income                  2,154       (1,249)          4,843        7,806           5,660        8,250
 Miscellaneous deductions            (33,865)      (3,503)        (48,578)      (9,408)        (50,271)     (11,197)
 Income taxes                         14,678        3,786          29,144        7,521          31,882        9,801
    Total                            (16,615)        (209)        (13,056)       7,416         (10,412)       8,705


INCOME BEFORE INTEREST CHARGES        50,461       71,237         131,462      139,346         169,224      172,144

INTEREST CHARGES
 Long-term debt                       13,097       13,315          39,726       38,538          53,372       50,590
 Short-term debt                         527          (33)          1,141        1,058           1,272        1,214
 Miscellaneous                         1,128          744           3,620        2,001           4,731        2,810
 Allowance for borrowed funds
  used during construction              (500)        (445)         (1,431)      (1,490)         (1,904)      (1,718)
    Total                             14,252       13,581          43,056       40,107          57,471       52,896

PERIOD RESULTS
 Net income                           36,209       57,656          88,406       99,239         111,753      119,248
 Preferred stock
  dividend requirements                  948          991           2,840        3,039           3,812        3,974
 Earnings available for
  common stock                        35,261       56,665          85,566       96,200         107,941      115,274

Average number of common
 shares outstanding                   61,902       61,902          61,902       61,902          61,902       61,902
Earnings per common share              $0.57        $0.91           $1.38        $1.55           $1.74        $1.86
Cash dividends per
 common share                         $0.405       $0.390          $1.185       $1.150          $1.575       $1.530
<F1>
The accompanying Notes to Consolidated Financial Statements are an integral part of these statements.

</TABLE>


<PAGE>

KANSAS CITY POWER & LIGHT COMPANY
CONSOLIDATED STATEMENTS OF CASH FLOWS
(thousands of dollars)
                                          Year to Date     Twelve Months Ended
                                            September 30         September 30
                                         1996      1995       1996      1995

CASH FLOWS FROM OPERATING ACTIVITIES
 Net income                            $ 88,406  $ 99,239   $111,753  $119,248
 Adjustments to reconcile net income
  to net cash from operating
    activities:
 Depreciation                            76,569    72,679    101,115    96,678
 Amortization of:
  Nuclear fuel                           10,884    10,888     14,675    13,283
  Deferred Wolf Creek costs               8,712     9,703     11,616    12,978
  Other                                   4,104     6,150      6,106     8,345
 Deferred income taxes (net)                608   (15,139)    12,479    (2,159)
 Deferred investment tax credit
   amortization and reversals            (3,106)  (10,524)    (4,152)  (11,610)
 Deferred merger costs                        0         0          0         0
 Allowance for equity funds used
   during construction                   (1,535)   (1,497)    (2,317)   (1,851)
 Cash flows affected by changes in:
  Receivables                            (5,488)  (23,908)       869   (12,749)
  Fuel inventories                        2,563    (3,489)       519    (5,412)
  Materials and supplies                    686       175     (1,711)   (1,078)
  Accounts payable                       (6,524)  (26,228)    (1,276)    5,611
  Accrued taxes                          27,336    80,601    (38,223)   40,728
  Accrued interest                       (3,623)   (3,014)     4,088       136
  Wolf Creek refueling outage
    accrual                              (9,016)    8,920     (6,493)    1,585
 Pension and postretirement benefit
     obligations                         (2,399)   (5,835)      (740)   (3,680)
 Other operating activities               9,452       626     13,151    (6,936)
  Net cash from operating
   activites                            197,629   199,347    221,459   253,117

CASH FLOWS FROM INVESTING ACTIVITIES
 Utility capital expenditures           (76,624)  (89,390)  (121,304) (125,073)
 Allowance for borrowed funds used
   during construction                   (1,431)   (1,490)    (1,904)   (1,718)
 Purchases of investments               (15,557)  (37,811)   (34,505)  (64,975)
 Purchases of nonutility property       (15,380)        0    (15,380)        0
 Other investing activities              (4,445)    3,763        838     4,425
  Net cash used in investing
   activities                          (113,437) (124,928)  (172,255) (187,341)

CASH FLOWS FROM FINANCING ACTIVITIES
 Issuance of long-term debt              25,441    90,834     45,662   138,287
 Repayment of long-term debt            (54,230)  (33,428)   (54,230)  (86,428)
 Net change in short-term borrowings     16,000   (32,000)    35,000    (1,000)
 Dividends paid                         (76,201)  (74,243)  (101,316)  (98,657)
 Other financing activities                (363)      464      2,646       197
  Net cash used in financing
   activities                           (89,353)  (48,373)   (72,238)  (47,601)
NET CHANGE IN CASH AND CASH
    EQUIVALENTS                          (5,161)   26,046    (23,034)   18,175

CASH AND CASH EQUIVALENTS AT BEGINNING
    OF PERIOD                            28,390    20,217     46,263    28,088

CASH AND CASH EQUIVALENTS AT END
    OF PERIOD                           $23,229   $46,263    $23,229   $46,263

CASH PAID DURING THE PERIOD FOR:
Interest (net of amount capitalized)    $45,560   $41,867    $51,893   $51,431
Income taxes                            $40,739   $23,074    $84,718   $41,537

The accompanying Notes to Consolidated Financial Statements are an integral
part of these statements.


<PAGE>
KANSAS CITY POWER & LIGHT COMPANY
CONSOLIDATED STATEMENTS OF RETAINED EARNINGS
(thousands of dollars)
                                          Year to Date     Twelve Months Ended
                                            September 30         September 30
                                         1996      1995       1996      1995


Beginning balance                      $449,966  $426,738   $451,734  $431,143

Net income                               88,406    99,239    111,753   119,248
                                        538,372   525,977    563,487   550,391
Dividends declared                       76,201    74,243    101,316    98,657

Ending balance                         $462,171  $451,734   $462,171  $451,734

The accompanying Notes to Consolidated Financial Statements are an integral
part of these statements.


KANSAS CITY POWER & LIGHT COMPANY
Notes to Consolidated Financial Statements

      In  management's  opinion,  the consolidated  interim  financial
statements   reflect  all  adjustments  (which  include  only   normal
recurring  adjustments) necessary to present  fairly  the  results  of
operations  for  the interim periods presented.  These statements  and
notes  should be read in connection with the financial statements  and
related notes included in our 1995 annual report on Form 10-K.

1.             AGREEMENT AND PLAN OF MERGER WITH UTILICORP UNITED INC.

      On  September  18,  1996, KCPL terminated  a  definitive  merger
agreement with UtiliCorp United Inc. (UtiliCorp) due to the failure of
KCPL  shareholders  to  approve  the  shares  issuance  necessary   to
consummate  the  merger.   As  a  result  of  terminating  the  merger
agreement, $13 million in previously deferred merger costs  and  a  $5
million  termination  fee  were expensed.  See  discussion  of  merger
related legal proceedings in Part II - Other Information.

2.             CONDITIONAL HOSTILE BID BY WESTERN RESOURCES, INC.

      During  the  second  quarter of 1996,  Western  Resources,  Inc.
(Western Resources) delivered an unsolicited proposal to KCPL's  Board
of  Directors  (the  Western Resources Proposal).   In  the  proposal,
Western Resources would acquire all of the outstanding shares of  KCPL
common  stock  in  a stock-for-stock transaction contingent  on  their
ability  to achieve numerous conditions.  This proposal calls  for  an
exchange  of  each  share of KCPL common stock for  Western  Resources
common  stock  valued  at $31.00, subject to a "collar"  limiting  the
amount  of Western Resources common stock that holders of KCPL  common
stock would receive to no more than 1.1 shares, and no less than 0.933
shares,  of  Western  Resources common stock for each  share  of  KCPL
common  stock.   After careful consideration of the Western  Resources
Proposal, it was rejected by KCPL's Board of Directors, who determined
that  it  is  not  in  the best interests of KCPL,  its  shareholders,
employees or customers.

      In  July 1996 Western Resources commenced its exchange offer for
KCPL  common  stock.  Western Resources' proposed  exchange  offer  is
still subject to numerous conditions, including the tender of at least
90%  of  the outstanding shares of KCPL common stock, the availability
of   pooling  of  interests  accounting,  obtaining  shareholder   and
regulatory  approvals,  and  complying  with  certain  laws  that  may
prohibit  the  proposed transaction.  The KCPL Board  has  recommended
that  KCPL  shareholders reject Western Resources' exchange offer  and
not tender their shares.

      The  terminated  UtiliCorp  merger  agreement  included  certain
termination  provisions which would require an additional  payment  to
UtiliCorp  by KCPL of $53 million upon the signing of an agreement  to
combine or the closing of a combination with Western Resources  within
two   and  one-half  years  from  the  termination  of  the  UtiliCorp
agreement.

      Through September 30, 1996, about $13 million in costs to defend
against this unsolicited proposal, including costs to explain to  KCPL
shareholders  why  the Board of Directors rejected  this  offer,  were
expensed.

3.             MISSOURI STIPULATION AND AGREEMENT

      During July 1996 the Missouri Public Service Commission approved
a  stipulation  and agreement to implement new pricing structures  for
our  Missouri customers, reduce Missouri annual electric revenues, and
increase depreciation and amortization expense.

      The revenue reduction will take place in two phases.  Phase one,
implemented  in  July  1996,  is  designed  to  reduce  revenues  from
commercial  and  industrial customers by an estimated $9  million  per
year.   The  overall decrease is achieved with an increase  in  summer
revenues offset by a larger decrease in winter revenues.  This  design
more closely follows our increased costs of generating electricity  in
the  summer.  In addition, depreciation and amortization expense  will
increase a total of $9 million per year.

      The second phase, scheduled to take effect January 1, 1997, will
further   reduce  Missouri  residential,  commercial  and   industrial
revenues by an estimated $11 million per year.

4.             SECURITIES AVAILABLE FOR SALE

      KLT  Inc., a wholly-owned subsidiary of KCPL, held a $5  million
investment  in  convertible preferred stock.  In  September  1996  the
investee company completed a public offering triggering conversion  of
the preferred stock into common stock.  As a result of the conversion,
the  carrying  value  of  the investment at September  30,  1996,  was
adjusted  to  its  market value of $16.3 million.  The  $11.3  million
increase  in market value over original cost results in an  unrealized
gain at September 30, 1996, of $6.9 million (net of deferred taxes  of
$4.4 million).

5.             CAPITALIZATION

      From January 1 to September 30, 1996, KCPL repaid $47 million in
medium-term notes (notes).  From October 1 through November  5,  1996,
KCPL borrowed an additional $50 million in notes decreasing the amount
of  registered  but unissued notes from $98 million at  September  30,
1996, to $48 million.

     KLT Inc. amended its long-term revolving line of credit agreement
during  the  second  quarter of 1996.  The agreement  was  revised  to
extend  the  maturity date to 1999 and increase the amount  of  credit
available  to  $150  million.   The other  significant  terms  of  the
agreement were not changed.  As of September 30, 1996, $43 million had
been  borrowed against this line.  From October 1 through November  5,
1996, an additional $3 million was borrowed against this line.

6.             SUBSEQUENT EVENT

      On  October 22, 1996, heavy snow caused roughly 175,000 customer
outages  throughout  the  KCPL  service  territory.   Early  estimates
indicate  the costs to repair damage from this storm could exceed  $10
million. The Company plans on filing requests with the Missouri Public
Service  Commission and the Kansas Corporation Commission for approval
to  defer incremental storm expenses and amortize the deferral over  a
five year period.


ITEM 2.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
AND RESULTS OF OPERATIONS


REGULATION AND COMPETITION

     As competition develops throughout the electric utility industry,
we  are positioning Kansas City Power & Light Company (KCPL) to  excel
in  an  open  market.  We're improving the efficiency of  KCPL's  core
utility   operations  and  creating  growth  through  its  unregulated
subsidiary.  As competition presents new opportunities, we  will  also
consider  various  strategies  including  partnerships,  acquisitions,
combinations,  additions to or dispositions of service territory,  and
restructuring wholesale and retail businesses.

     Competition in the electric utility industry was accelerated with
the  National Energy Policy Act of 1992.  This gave the Federal Energy
Regulatory  Commission  (FERC)  the  authority  to  require   electric
utilities  to  provide transmission line access to  independent  power
producers  (IPPs)  and  other utilities (wholesale  wheeling).   KCPL,
already active in the wholesale wheeling market, was one of the  first
utilities  to  receive  FERC's approval of an open-access  tariff  for
wholesale wheeling transactions.  In April 1996 FERC issued  an  order
requiring  all owners of transmission facilities to adopt  open-access
tariffs  and  participate in wholesale wheeling.  KCPL  has  made  the
necessary  filings  to comply with additional terms  required  by  the
April order.

      Certain  states  have also adopted open access requirements  for
utilities'  retail  electric  service,  allowing  competing  suppliers
access  to  their  retail  customers (retail  wheeling).   Many  other
states,  including Kansas, are actively considering  retail  wheeling.
Retail  wheeling provides growth opportunities for low-cost  producers
and  risks  for  higher cost producers, especially  those  with  large
industrial  customers.  The loss of major customers  could  result  in
under-utilized  assets  and place an unfair burden  on  the  remaining
customer  base  or shareholders if an adequate and fair provision  for
recovery of these lost revenues  is not provided.

      Although   Missouri  and Kansas have not yet  authorized  retail
wheeling,  we believe KCPL is positioned well to compete  in  an  open
market  with  its diverse customer mix and pricing strategies.   About
22% of KCPL's retail mwh sales are to industrial customers compared to
the  utility average of about 35%.  KCPL has a flexible rate structure
with industrial rates that are competitively priced within our region.
In addition, long-term contracts are in place or under negotiation for
a  large portion of KCPL's industrial sales. There has not been direct
competition  for  retail  electric service in  our  service  territory
although  there  has  been competition in the bulk  power  market  and
between alternative fuels.

      Increased  competition  could also  force  utilities  to  change
accounting  methods.   Financial  Accounting  Standards  Board  (FASB)
Statement No. 71 _ Accounting for Certain Types of Regulation, applies
to regulated entities whose rates are designed to recover the costs of
providing  service.   An entity's operations could  stop  meeting  the
requirements  of FASB 71 for various reasons, including  a  change  in
regulation or a change in the competitive environment for a  company's
regulated  services.   For  those operations  no  longer  meeting  the
requirements  of  regulatory accounting, regulatory  assets  would  be
written  off. KCPL's regulatory assets will be maintained as  long  as
FASB  71 requirements are met. In a competitive environment,  electric
rates  and therefore asset recoverability would be determined  by  the
market  place.   These rates could be lower than regulated  cost-based
rates.


NONREGULATED OPPORTUNITIES

      In  1992  we  formed KLT Inc. to supplement the  growth  of  our
electric utility operations.  It is a wholly-owned subsidiary pursuing
nonregulated, mainly energy-related business ventures.  KLT's strategy
capitalizes on new market opportunities by combining our expertise  in
energy-related  fields  with  the  knowledge  of  our  joint   venture
partners.   Existing  ventures  include investments  in  domestic  and
international nonregulated power production, energy services, oil  and
gas reserves, and affordable housing limited partnerships.

      KLT  has grown steadily since inception.  We had a total  equity
investment in KLT of $51 million as of September 30, 1996, and  expect
that  investment to grow to about $165 million within  the  next  five
years.  KLT's consolidated assets at September 30, 1996, totaled  $201
million.   Within  the  next five years we expect  KLT's  consolidated
assets  to exceed $500 million, generated through the $165 million  of
equity  investment, subsidiary retained earnings and borrowings.   The
growth  of  KLT  accounts for the majority of the increase  in  KCPL's
consolidated investments and nonutility property.


RESULTS OF OPERATIONS

Three-month         three   months   ended  September   30,   1996,
period:             compared with  three months ended September 30,
                    1995
                    
Nine-month          nine   months    ended  September   30,   1996,
period:             compared with  nine months ended September  30,
                    1995
                    
                    
Twelve-month        twelve    months  ended  September  30,   1996,
period:             compared with twelve months ended September 30,
                    1995


EARNINGS OVERVIEW
                                Earnings Per Share (EPS)
                                 For the Periods Ended
                                      September 30
                               ___________________________               
                               
                                1996      1995    Decrease
                               _____     _____    ________
        Three months ended     $0.57     $0.91     $(0.34)
        Nine months ended      $1.38     $1.55     $(0.17)
        Twelve months ended    $1.74     $1.86     $(0.12)

      Current period earnings decreased significantly due to extremely
mild  weather during the third quarter of 1996 and the termination  of
the  UtiliCorp merger agreement.  Terminating the merger agreement and
continuing to defend against Western Resources' hostile offer  reduced
EPS  for the three-month period by $0.26 and for the nine- and twelve-
month  periods  by $0.31.  In addition, EPS for the  prior  nine-  and
twelve-month periods include a  $0.05 per share gain on  the  sale  of
rail cars.

      Despite  the  unfavorable weather and  merger  related  charges,
continued load growth contributed favorably to EPS in all periods.  In
addition,  a new pricing structure for Missouri customers designed  to
increase  summer  revenues and decrease winter  and  overall  revenues
contributed about $0.05 per share to third-quarter earnings.


MEGAWATT-HOUR (MWH) SALES AND OPERATING REVENUES

Sales and revenue data:
(revenue change in millions)
                       Periods ended September 30, 1996 versus
                                  September 30, 1995
                    Three Months     Nine Months     Twelve Months
                    Mwh  Revenues    Mwh  Revenues    Mwh  Revenues
                                 Increase (decrease)
Retail Sales:                                                      
 Residential       (12)%  $ (11)      1 %   $   3      3 %     $  8
 Commercial        (3) %     (1)      4 %      12      4 %       15
 Industrial         8  %      1       6 %       5      4 %        5
 Other             (4) %      -      (5)%       -     (6)%        -
   Total Retail    (5) %    (11)      3 %      20      3 %       28
Sales for Resale:                                                  
 Bulk Power Sales   46 %      4      (3)%       1      5 %        1
 Other              38 %      -      23 %       -     19 %        -
   Total                     (7)               21                29
 Other revenues               -                 -                 4
   Total Operating                                                 
      Revenues              $(7)             $ 21              $ 33
                             

      In  July 1996 we implemented phase one of a new Missouri pricing
structure  designed to reduce revenues from commercial and  industrial
customers  by an estimated $9 million per year.  The overall  decrease
is  achieved  with an increase in summer revenues offset by  a  larger
decrease  in  winter revenues.  This design more closely  follows  our
increased  costs  of generating electricity in the summer.   This  new
pricing  structure increased third-quarter revenues about $6  million.
In  addition,  depreciation and amortization expense will  increase  a
total  of  $9  million per year. The second phase of this stipulation,
scheduled to take effect January 1, 1997, will further reduce Missouri
residential,  commercial and industrial revenues by an  estimated  $11
million per year.

      During April and May of 1995 the classification of about 600 net
commercial  customers was changed to industrial to more  appropriately
reflect  their  business  operations.   This  change  results  in  the
reclassification of about $680,000 (10,300 mwh sales) from  commercial
to  industrial in each subsequent month.  Prior periods have not  been
restated.

     Extremely mild weather during the third quarter of 1996, compared
with  above  normal  temperatures during  the  same  period  in  1995,
decreased  third-quarter revenues significantly.  Through  the  second
quarter of 1996, year-to-date and twelve-month weather conditions were
above  normal  and favorable compared with the prior  year.   However,
third-quarter conditions were so mild they reduced overall  nine-  and
twelve-month  weather conditions below normal and the comparable  1995
periods.

     Despite unfavorable weather, revenues and mwh sales for the nine-
and  twelve-month  periods  increased due  mainly  to  continued  load
growth.  Load growth consists of higher usage-per-customer as well  as
the  addition  of new customers.  Seasonal revenues also  resulted  in
increased customer accounts receivable at September 30, 1996, compared
with December 31, 1995.

      KCPL has long-term sales contracts with certain major industrial
customers.  These contracts are tailored to meet customers'  needs  in
exchange for their long-term commitment to purchase energy.  Long-term
contracts  are  now in place for a large portion of KCPL's  industrial
sales  and  more  contracts  are under  negotiation.   Overall,  these
contracts tend to reduce the average mwh price of industrial sales.

      Bulk power sales vary with system requirements, generating  unit
and  purchased power availability, fuel costs and the requirements  of
other electric systems.

      Total revenue per mwh sold varies with changes in the mix of mwh
sales among customer classifications and the effect of declining price
per mwh as usage increases.  An automatic fuel adjustment provision is
included in only sales for resale tariffs, which apply to less than 1%
of revenues.

      Future  mwh sales and revenues per mwh will also be affected  by
national  and  local  economies,  weather  and  customer  conservation
efforts.  Competition, including alternative sources of energy such as
natural gas, cogeneration, IPPs and other electric utilities, may also
affect future sales and revenue.


FUEL AND PURCHASED POWER

      Combined  fuel and purchased power expenses for the  three-month
period decreased 2% or $1 million,  despite a 2% increase in total mwh
sales  (total of Retail and Sales for Resale).  The decrease  reflects
approximately $4 million in incremental costs incurred  in  the  third
quarter of 1995 when a fire forced an outage at LaCygne I, a low-cost,
coal-fired  generating  unit.  We replaced  power  by  increasing  the
generation  at higher-cost, coal-fired units and purchasing  power  on
the  wholesale  market.   Damage was covered  by  insurance,  but  the
incremental  fuel and purchased power increased 1995  expenses.   This
decrease is partially offset by additional capacity purchases  in  the
1996 period.  These contracts provide a cost-effective alternative  to
constructing new capacity.

      Combined fuel and purchased power expenses increased 8%  or  $10
million for the nine-month period while total mwh sales increased only
2%.   The additional expense reflects an increase in replacement power
expenses for Wolf Creek's spring 1996 refueling outage (see Wolf Creek
section),  an  increase in capacity purchases and an increase  in  the
charge  for each mwh of power purchased.  These year-to-date increases
are partially offset by the incremental LaCygne fire costs incurred in
the prior year.

      Combined fuel and purchased power expenses increased 11% or  $18
million  for  the twelve-month period while total mwh sales  increased
only  4%.  The additional expense reflects the increase in replacement
power  expenses for Wolf Creek's spring 1996 refueling outage  and  an
increase in capacity purchases.  Also contributing to the increase are
savings  realized  in the prior twelve-month period  when  Wolf  Creek
completed   a  record  short  refueling  outage.   These  twelve-month
increases  are partially offset by the incremental LaCygne fire  costs
incurred in the prior year.

      Overall  fuel  prices varied only slightly  in  all  periods  as
increases in the cost of nuclear fuel were offset by decreases in  the
cost  of  coal.   While nuclear fuel costs remain much less  than  the
price of coal, the cost of nuclear fuel increased about 17% during the
twelve-month period.  Nuclear fuel costs averaged 54% of the price  of
coal  during  the current twelve months compared with 45%  during  the
prior  twelve-month  period.  We expect this  relationship  to  remain
around 55% to 60% through the year 2000. Coal continues to account for
about 75% of generation and nuclear fuel about 25%.

      The  average cost of coal burned decreased in all periods.   Our
coal  procurement strategies continue to provide coal costs well below
the  regional average.  We expect to maintain coal costs at  or  below
1995 levels through the year 2000.


OTHER OPERATION AND MAINTENANCE EXPENSES

      Combined  operations and maintenance expense for the  nine-  and
twelve-month  periods reflect savings realized from Wolf Creek's  1995
and  our  1994 voluntary early retirement programs.  In addition,  the
1995  periods reflect several one-time costs including repairs of  the
June 1995 storm damage, an extended coal plant maintenance outage  and
our  share  of Wolf Creek's voluntary early retirement program  costs.
The  timing of our normal maintenance program also resulted in changes
in maintenance expense between periods.

      We  continue to emphasize new technologies, improved methods and
cost   control.   We  are  changing  processes  to  provide  increased
efficiencies and improved operations.  Through the use of  CellNet,  a
wireless   data  network,  most  of  our  customer  meters   will   be
automatically  read by the end of 1996.  Using this  network,  we  can
provide an expanded line of products and services to customers in most
of  our  service  area.  These types of changes  have  allowed  us  to
assimilate  work performed by those who elected to take  part  in  the
early retirement program.


OTHER INCOME

     Miscellaneous Income
     The  nine  and twelve months ended September 30, 1995, include  a
     net  $5 million gain from the sale of steel railcars, which  were
     replaced  by  leased aluminum cars.  Aluminum cars  are  lighter-
     weight  and  offer  more coal capacity per car,  contributing  to
     lower  delivered  coal prices.  The sale occurred  in  the  first
     quarter  of  1995.   The  third  quarter  of  1995  includes   an
     adjustment  to  reduce this gain from $8 million to  $5  million.
     The  adjustment was based on a re-calculation of  the  cars'  net
     cost.
     
     The 1996 periods also reflect increased miscellaneous income from
     certain subsidiary investments.

     Miscellaneous Deductions
     Miscellaneous  deductions increased in all  periods  due  to  the
     termination  of the UtiliCorp merger agreement and the  continued
     defense  against  Western Resources' hostile offer.   During  the
     third  quarter of 1996, $13 million in previously deferred merger
     costs  and  a  $5  million termination  fee  were  expensed.   In
     addition,  costs  incurred to defend against  Western  Resources'
     unsolicited proposal increased expense in the three-month  period
     by  $8 million, and in the nine- and twelve-month periods by  $13
     million.  (See Notes 1 & 2 to the Financial Statements.)
     
     All periods reflect increased subsidiary operating expenses.

     Income Taxes
     During  the first nine months of 1996, we accrued tax credits  of
     $8.5  million,  or  three-fourths, of  the  total  expected  1996
     credits   related   to   KLT's  affordable  housing   partnership
     investments.   During the first nine months of 1995,  we  accrued
     tax credits of $3.4 million.  Accrued tax credits for the twelve-
     month  period  increased $5 million. The 1995 nine-  and  twelve-
     month periods also reflect the 1995 income tax expense related to
     the  gain on the sale of railcars.  Non-taxable increases in  the
     cash  surrender value of corporate-owned life insurance contracts
     also affect the relationship between miscellaneous deductions and
     income taxes.


INTEREST CHARGES

     Long-term interest expense for the nine- and twelve-month periods
increased   mainly  due  to  increases  in  subsidiary  debt.    These
borrowings  were  used  to  make  additional  subsidiary  investments,
including  affordable  housing  limited partnerships.  The  affordable
housing  partnerships provide tax benefits that more than  offset  the
related interest expense.


WOLF CREEK

      Wolf Creek, one of KCPL's principal generating units, represents
about  18%  of accredited generating capacity.  The plant's  operating
performance has remained strong, contributing about 25% of annual  mwh
generation while operating, on average, above 80% of capacity over the
last  three  years.   It has the lowest fuel cost  of  any  of  KCPL's
generating  units.  The Utility Data Institute, an industry  database,
ranked  Wolf Creek as the third-most economical nuclear plant  in  the
nation, based on 1995 production costs per net mwh generated.

      During 1994 Wolf Creek completed its seventh scheduled refueling
and  maintenance outage in only 47 days, a plant record.   Its  eighth
scheduled  refueling and maintenance outage began  in  early  February
1996  and  was  completed  in April 1996 (64 days).   The  incremental
operating, maintenance and replacement power costs are accrued  evenly
over the unit's operating cycle, normally 18 months.  As actual outage
expenses  are  incurred, the refueling liability and related  deferred
tax asset are reduced.  The eighth outage started one month early when
the  plant  was shut-down after water flow from the cooling  lake  was
restricted  by  ice  buildup on an intake screen.  This  extended  the
length  of  the outage and is the primary reason for the  increase  in
Wolf Creek related replacement power and maintenance expenses for  the
nine- and twelve-month periods.

      Currently, no major equipment replacements are expected, but  an
extended  shut-down  of  Wolf Creek could have a  substantial  adverse
effect  on  KCPL's  business,  financial  condition  and  results   of
operations.   Higher  replacement  power  and  other  costs  would  be
incurred  as  a  result.  Although not expected, an unscheduled  plant
shut-down  could  be  caused  by actions  of  the  Nuclear  Regulatory
Commission  reacting to safety concerns at the plant or other  similar
nuclear   units.   If  a  long-term  shut-down  occurred,  the   state
regulatory commissions could consider reducing rates by excluding  the
Wolf Creek investment from rate base.

     Ownership and operation of a nuclear generating unit exposes KCPL
to  potential retrospective assessments and property losses in  excess
of insurance coverage.


CAPITAL REQUIREMENTS AND LIQUIDITY

      As  of September 30, 1996, KCPL's liquid resources included cash
flows  from operations, $98 million of registered but unissued medium-
term  notes  (notes) and $351 million of unused bank lines of  credit.
The unused lines consist of KCPL's short-term bank lines of credit  of
$244  million  and KLT's long-term revolving line of  credit  of  $107
million.

      Effective  October 1, 1996, KCPL increased its available  short-
term  lines of credit $36 million to $280 million.  Also, from October
1 through November 5, 1996, KCPL borrowed an additional $50 million in
notes  and KLT borrowed an additional $3 million against its  line  of
credit.

      KCPL  continues to generate positive cash flows  from  operating
activities,  although  individual components of working  capital  will
vary  with normal business cycles and operations including the  timing
of  receipts and payments.  The fluctuations in deferred income taxes,
investment tax credits and accrued taxes mainly result from the  first
quarter 1995 settlement of the Internal Revenue Service audit and  the
timing of the Wolf Creek refueling outage.

      During  the  twelve  months  ended September  30,  1996,  KCPL's
dividend  payout  ratio  was  91%.  We expect  day-to-day  operations,
utility  construction  requirements  and  dividends  to  be  met  with
internally-generated funds.  Uncertainties affecting  our  ability  to
meet  these  requirements with internally-generated funds include  the
effect  of  inflation on operating expenses, the level of  mwh  sales,
regulatory  actions, compliance with future environmental  regulations
and  the  availability of generating units.  We might incur additional
debt  and/or  issue  additional  equity  to  finance  growth  or  take
advantage of new opportunities.

      Through  the  first nine months of 1996, KLT  issued  about  $20
million  in long-term debt to finance  nonutility investments.  KCPL's
short-term  borrowings increased during this period  mainly  to  repay
maturing  medium-term  notes and make quarterly income  tax  payments.
Debt   service   requirements  will  be  provided   from   operations,
refinancings and/or short-term debt.


PART II - OTHER INFORMATION

Item 1.  Legal Proceedings.

      On  May 20, 1996, KCPL commenced litigation captioned  Kansas
City Power & Light Co. v. Western Resources, Inc., et al., C.A. No.
96-0552-CV-W-5 in the United States District Court for the  Western
District  of  Missouri, Western Division (District Court),  against
Western  Resources, Inc. (Western Resources) and  Robert  L.  Rives
(Rives).   KCPL sought a declaratory judgment that the Amended  and
Restated Agreement and Plan of Merger by and among KCPL, KC  Merger
Sub,  Inc., UtiliCorp and KC United Corp., dated as of January  19,
1996,  as  amended and restated as of May 20, 1996 (Amended  Merger
Agreement),    and    the    transactions   contemplated    thereby
(collectively,  the Transaction) were in accordance  with  Missouri
law  and  were  not  void, voidable, nor subject to  injunction  or
rescission based upon any claim that KCPL's directors, officers  or
agents  acted  illegally  or inequitably in  adopting  the  Amended
Merger  Agreement.   On May 24, 1996, Jack R.  Manson  (Manson),  a
shareholder  of  KCPL,  filed a motion to intervene  in  the  above
action  as  a  representative of a class  consisting  of  similarly
situated  KCPL  shareholders.  On June  7,  1996,  this  motion  to
intervene was granted.  Manson filed counterclaims against KCPL and
each of its directors alleging that KCPL and its directors breached
their  fiduciary duties, and their actions in adopting the  Amended
Merger Agreement were illegal and ultra vires; that the adoption of
the  Amended  Merger Agreement illegally deprived KCPL shareholders
of  voting  and appraisal rights under Missouri law; and  that  the
adoption  of  the  Amended Merger Agreement was a  disproportionate
response to Western Resources' acquisition offer.

      On  June  7,  1996, Western Resources and Rives answered  the
complaint  and  asserted two counterclaims against  KCPL,  alleging
that  the  Amended Merger Agreement was illegal under Missouri  law
because  it  did  not  require  approval  of  two-thirds   of   all
outstanding KCPL shares and did not provide dissenters'  rights  to
KCPL  shareholders, and that the directors of KCPL  breached  their
fiduciary duties by adopting the Amended Merger Agreement.

     On July 25 and 26, 1996, the District Court heard evidence and
argument  on  the  issues of the legality  of  the  Amended  Merger
Agreement and its adoption.  On August 2, 1996, the District  Court
ruled  that  although the transactions contemplated by the  Amended
Merger  Agreement were legally valid and authorized under  Missouri
law, their use in conjunction would result in a merger between KCPL
and  UtiliCorp, rendering applicable the Missouri statute requiring
approval of certain mergers by two-thirds of the outstanding shares
of  the  merging corporation's stock.   There have been no material
developments in the litigation since the District Court's ruling.


Item 4.  Submission of Matters to a Vote of Security Holders.

      The  Company  held  a  Special  Meeting  of  Shareholders  on
August 16, 1996, to vote on matters relating to the proposed merger
of  the Company and UtiliCorp United Inc. (combined company  to  be
named Maxim Energy Inc.).  At that meeting, votes cast with respect
to  the  approval of the issuance of up to a maximum of  54,000,000
shares  of Kansas City Power & Light Company common stock,  no  par
value, pursuant to the Merger Agreement with UtiliCorp United  Inc.
were as follows:

               FOR             AGAINST             ABSTAIN

            23,581,467        25,150,026             904,477

      With  respect  to the approval of the Maxim  Stock  Incentive
Plan, the votes cast were as follows:

               FOR             AGAINST             ABSTAIN

            20,559,889        16,760,032          12,316,049

     With respect to the approval of the Maxim Management Incentive
Compensation Plan, the votes cast were as follows:

               FOR             AGAINST             ABSTAIN

            21,073,523        16,027,603          12,534,845

      Since  the  share  issuance, which was  a  condition  to  the
consummation  of  the merger, was not approved, the  two  incentive
plans   will   not  be  implemented.   For  information   regarding
termination of the Merger Agreement with UtiliCorp, see  "Notes  to
Consolidated Financial Statements" on page 5 of this Form 10-Q.


Item 6.  Exhibits and Reports on Form 8-K.

Exhibits

3(ii).  By-laws of the Company, as amended August 6, 1996.

27.     Financial   Data  Schedule  (for  the   nine  months   ended
        September 30, 1996).

Reports on Form 8-K

      A  Report  on  Form  8-K was filed with  the  Securities  and
Exchange Commission on September 19, 1996, with attached copy of  a
press  release  announcing Kansas City Power &  Light  Company  and
UtiliCorp  United  Inc.  had terminated the  Amended  and  Restated
Agreement  and  Plan  of Merger among Kansas  City  Power  &  Light
Company, KC Merger Sub, Inc., UtiliCorp United Inc., and KC  United
Corp, dated as of January 19, 1996, and as amended May 20, 1996.

<PAGE>

                           SIGNATURES


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

                                 KANSAS CITY POWER & LIGHT COMPANY

Dated:  November 7, 1996                /s/Drue Jennings
                                          (Drue Jennings)
                                     (Chief Executive Officer)

Dated:  November 7, 1996                 /s/Neil Roadman            
                                           (Neil Roadman)
                                   (Principal Accounting Officer)






<PAGE>

                                                        Exhibit 3(ii)

               KANSAS CITY POWER & LIGHT COMPANY




                            BY-LAWS



                   AS AMENDED AUGUST 6, 1996

<PAGE>

               KANSAS CITY POWER & LIGHT COMPANY

                            BY-LAWS


                           ARTICLE I


                            Offices

      Section  1.   The registered office of the Company  in  the
State  of  Missouri  shall  be at 1201 Walnut,  in  Kansas  City,
Jackson County, Missouri.

      Section 2.  The Company also may have offices at such other
places  either  within or without the State of  Missouri  as  the
Board  of  Directors  may  from time to  time  determine  or  the
business of the Company may require.


                           ARTICLE II

                          Shareholders

      Section 1.  All meetings of the shareholders shall be  held
at  such place within or without the State of Missouri as may  be
selected by the Board of Directors or Executive Committee, but if
the  Board  of  Directors or Executive Committee  shall  fail  to
designate  a  place for said meeting to be held,  then  the  same
shall be held at the principal place of business of the Company.

      Section 2.  An annual meeting of the shareholders shall  be
held  on  May 22 in each year, if not a legal holiday, and  if  a
legal  holiday, then on the first succeeding day which is  not  a
legal holiday or Sunday, at ten o'clock in the forenoon, for  the
purpose of electing directors of the Company and transacting such
other business as may properly be brought before the meeting.

      Section  3.   Unless otherwise expressly  provided  in  the
Restated Articles of Consolidation of the Company with respect to
the Cumulative Preferred Stock, Cumulative No Par Preferred Stock
or  Preference  Stock, special meetings of the  shareholders  may
only be called by the Chairman of the Board, by the President  or
at  the  request  in  writing  of a  majority  of  the  Board  of
Directors.   Special meetings of shareholders of the Company  may
not be called by any other person or persons.

     Section 4.  Written or printed notice of each meeting of the
shareholders,  annual or special, shall be given  in  the  manner
provided  in  the corporation laws of the State of Missouri.   In
case  of  a call for any special meeting, the notice shall  state
the time, place and purpose of such meeting.

      Any notice of a shareholders' meeting sent by mail shall be
deemed  to be delivered when deposited in the United States  mail
with postage thereon prepaid addressed to the shareholder at  his
address as it appears on the records of the Company.

     In addition to the written or printed notice provided for in
the  first  paragraph of this Section, published notice  of  each
meeting  of  shareholders shall be given in such manner  and  for
such  period of time as may be required by the laws of the  State
of Missouri at the time such notice is required to be given.

     Section 5.  Attendance of a shareholder at any meeting shall
constitute  a  waiver of notice of such meeting  except  where  a
shareholder  attends  a  meeting  for  the  express  purpose   of
objecting to the transaction of any business because the  meeting
is not lawfully called or convened.

      Section  6.  At least ten days before each meeting  of  the
shareholders,  a  complete list of the shareholders  entitled  to
vote  at  such meeting, arranged in alphabetical order  with  the
address  of  and  the number of shares held  by  each,  shall  be
prepared  by the officer having charge of the transfer  book  for
shares of the Company.  Such list, for a period of ten days prior
to  such meeting, shall be kept on file at the registered  office
of  the  Company  and  shall  be subject  to  inspection  by  any
shareholder at any time during usual business hours.   Such  list
shall also be produced and kept open at the time and place of the
meeting and shall be subject to the inspection of any shareholder
during  the whole time of the meeting.  The original share ledger
or  transfer  book, or a duplicate thereof kept in the  State  of
Missouri,  shall  be  prima facie evidence  as  to  who  are  the
shareholders  entitled to examine such list or  share  ledger  or
transfer book or to vote at any meeting of shareholders.

      Failure  to  comply with the requirements of  this  Section
shall  not  affect the validity of any action taken at  any  such
meeting.

      Section  7.  Each outstanding share entitled to vote  under
the  provisions of the articles of consolidation of  the  Company
shall  be  entitled  to one vote on each matter  submitted  at  a
meeting  of the shareholders.  A shareholder may vote  either  in
person or by proxy executed in writing by the shareholder  or  by
his  duly  authorized attorney-in-fact.  No proxy shall be  valid
after  eleven  months  from  the date of  its  execution,  unless
otherwise provided in the proxy.

      At any election of directors of the Company, each holder of
outstanding  shares of any class entitled to vote  thereat  shall
have  the  right to cast as many votes in the aggregate as  shall
equal the number of shares of such class held, multiplied by  the
number  of directors to be elected by holders of shares  of  such
class,  and may cast the whole number of votes, either in  person
or  by proxy, for one candidate, or distribute them among two  or
more candidates as such holder shall elect.

      Section  8.  At any meeting of shareholders, a majority  of
the outstanding shares entitled to vote represented in person  or
by  proxy  shall  constitute  a quorum  for  the  transaction  of
business,  except  as otherwise provided by  statute  or  by  the
articles of consolidation or by these By-laws.  The holders of  a
majority  of  the shares represented in person or  by  proxy  and
entitled  to vote at any meeting of the shareholders  shall  have
the right successively to adjourn the meeting to a specified date
not  longer than ninety days after any such adjournment,  whether
or not a quorum be present.  The time and place to which any such
adjournment is taken shall be publicly announced at the  meeting,
and  no  notice  need  be  given  of  any  such  adjournment   to
shareholders  not present at the meeting.  At any such  adjourned
meeting at which a quorum shall be present, any business  may  be
transacted  which might have been transacted at  the  meeting  as
originally called.

     Section 9.  The vote for directors and the vote on any other
question  that  has been properly brought before the  meeting  in
accordance  with these By-laws shall be by ballot.   Each  ballot
cast  by  a  shareholder must state the name of  the  shareholder
voting  and the number of shares voted by him and if such  ballot
be  cast  by a proxy, it must also state the name of such  proxy.
All  elections  and  all  other questions  shall  be  decided  by
plurality  vote, unless the question is one on which  by  express
provision of the statutes or of the articles of consolidation  or
of these By-laws a different vote is required, in which case such
express  provision shall govern and control the decision of  such
question.

      Section  10.  The Chairman of the Board, or in his  absence
the  President of the Company, shall convene all meetings of  the
shareholders  and shall act as chairman thereof.   The  Board  of
Directors may appoint any shareholder to act as chairman  of  any
meeting of the shareholders in the absence of the Chairman of the
Board  and the President, and in the case of the failure  of  the
Board  so to appoint a chairman, the shareholders present at  the
meeting  shall elect a chairman who shall be either a shareholder
or a proxy of a shareholder.

      The Secretary of the Company shall act as secretary of  all
meetings of shareholders.  In the absence of the Secretary at any
meeting  of  shareholders, the presiding officer may appoint  any
person to act as secretary of the meeting.

      Section 11.  At any meeting of shareholders where a vote by
ballot  is  taken  for  the  election  of  directors  or  on  any
proposition,  the person presiding at such meeting shall  appoint
not  less  than two persons, who are not directors, as inspectors
to  receive  and  canvass the votes given  at  such  meeting  and
certify the result to him.  Subject to any statutory requirements
which  may  be  applicable,  all  questions  touching  upon   the
qualification  of  voters,  the  validity  of  proxies,  and  the
acceptance  or  rejection  of  votes  shall  be  decided  by  the
inspectors.   In  case  of a tie vote by the  inspectors  on  any
question, the presiding officer shall decide the issue.

      Section 12.  Unless otherwise provided by statute or by the
articles  of  consolidation, any action required to be  taken  by
shareholders  may  be taken without a meeting  if  a  consent  in
writing,  setting forth the action so taken, shall be  signed  by
all  of  the  shareholders entitled to vote with respect  to  the
subject matter thereof.

      Section  13.   No business may be transacted at  an  annual
meeting  of  shareholders, other than  business  that  is  either
(a)  specified  in  the  notice of  meeting  (or  any  supplement
thereto)  given by or at the direction of the Board of  Directors
(or   any  duly  authorized  committee  thereof),  (b)  otherwise
properly brought before the annual meeting by or at the direction
of  the  Board  of  Directors (or any duly  authorized  committee
thereof)  or  (c)  otherwise properly brought before  the  annual
meeting  by  any  shareholder  of  the  Company  (i)  who  is   a
shareholder  of record on the date of the giving  of  the  notice
provided  for in this Section 13 and on the record date  for  the
determination  of shareholders entitled to vote  at  such  annual
meeting and (ii) who complies with the notice procedure set forth
in this Section 13.

      In  addition  to  any  other applicable  requirements,  for
business  to  be properly brought before an annual meeting  by  a
shareholder,  such  shareholder  must have  given  timely  notice
thereof in proper written form to the Secretary of the Company.

      To  be timely, a shareholder's notice to the Secretary must
be delivered to or mailed and received at the principal executive
offices  of  the Company not less than sixty (60) days  nor  more
than ninety (90) days prior to the date of the annual meeting  of
shareholders; provided, however, that in the event that less than
seventy (70) days' notice or prior public disclosure of the  date
of   the  meeting  is  given  to  shareholders,  notice  by   the
shareholder to be timely must be so received not later  than  the
close  of business on the tenth (10th) day following the  day  on
which such notice of the date of the annual meeting was mailed or
such  public  disclosure of the date of the  annual  meeting  was
made, whichever first occurs.

      To be in proper written form, a shareholder's notice to the
Secretary  must  set  forth as to each  matter  such  shareholder
proposes  to  bring  before  the  annual  meeting  (i)  a   brief
description  of  the  business desired to be brought  before  the
annual  meeting and the reasons for conducting such  business  at
the  annual  meeting, (ii) the name and record  address  of  such
shareholder,  (iii) the class or series and number of  shares  of
capital  stock of the Company that are owned beneficially  or  of
record   by   such  shareholder,  (iv)  a  description   of   all
arrangements or understandings between such shareholder  and  any
other  person  or persons (including their names)  in  connection
with  the proposal of such business by such shareholder  and  any
material interest of such shareholder in such business and (v)  a
representation that such shareholder intends to appear in  person
or  by  proxy at the annual meeting to bring such business before
the meeting.

      No  business  shall be conducted at the annual  meeting  of
shareholders except business brought before the annual meeting in
accordance  with  the procedures set forth in  this  Section  13,
provided, however, that, once business has been properly  brought
before  the  annual meeting in accordance with  such  procedures,
nothing in this Section 13 shall be deemed to preclude discussion
by  any shareholder of any such business.  If the Chairman of  an
annual  meeting determines that business was not properly brought
before  the  annual  meeting  in accordance  with  the  foregoing
procedures,  the Chairman shall declare to the meeting  that  the
business  was  not properly brought before the meeting  and  such
business shall not be transacted.


                          ARTICLE III

                       Board of Directors

      Section  1.   The  property, business and  affairs  of  the
Company  shall be managed and controlled by a Board of  Directors
which may exercise all such powers of the Company and do all such
lawful  acts and things as are not by statute or by the  articles
of  consolidation or by these By-laws directed or required to  be
exercised or done by the shareholders.

      Section  2.  The Board of Directors shall consist  of  nine
directors  who  shall  be elected at the annual  meeting  of  the
shareholders.  Each director shall be elected to serve until  the
next  annual meeting of the shareholders and until his  successor
shall   be  elected  and  qualified.   Directors  need   not   be
shareholders.

      Section 3.  In case of the death or resignation of  one  or
more of the directors of the Company, a majority of the remaining
directors,  though less than a quorum, may fill  the  vacancy  or
vacancies  until  the successor or successors are  elected  at  a
meeting  of the shareholders.  A director may resign at any  time
and  the  acceptance of his resignation shall not be required  in
order to make it effective.

      Section  4.   The Board of Directors may hold its  meetings
either  within or without the State of Missouri at such place  as
shall be specified in the notice of such meeting.

     Section 5.  Regular meetings of the Board of Directors shall
be  held as the Board of Directors by resolution shall from  time
to time determine.  The Secretary or an Assistant Secretary shall
give  at  least five days' notice of the time and place  of  each
such meeting to each director in the manner provided in Section 9
of this Article III.  The notice need not specify the business to
be transacted.

     Section 6.  Special meetings of the Board of Directors shall
be  held  whenever  called  by the Chairman  of  the  Board,  the
President or three members of the Board and shall be held at such
place  as  shall  be  specified in the notice  of  such  meeting.
Notice  of such special meeting stating the place, date and  hour
of the meeting shall be given to each director either by mail not
less  than forty-eight (48) hours before the date of the meeting,
or  personally  or  by telephone, telecopy,  telegram,  telex  or
similar means of communication on twenty-four (24) hours' notice,
or  on such shorter notice as the person or persons calling  such
meeting may deem necessary or appropriate in the circumstances.

      Section  7.   A majority of the full Board of Directors  as
prescribed  in  these By-laws shall constitute a quorum  for  the
transaction  of  business.   The  act  of  the  majority  of  the
directors present at a meeting at which a quorum is present shall
be  the act of the Board of Directors.  If a quorum shall not  be
present  at  any meeting of the directors, the directors  present
may  adjourn the meeting from time to time, without notice  other
than  announcement  at  the meeting,  until  a  quorum  shall  be
present.   Members of the Board of Directors or of any  committee
designated by the Board of Directors may participate in a meeting
of  the  Board  or committee by means of conference telephone  or
similar    communications   equipment   whereby    all    persons
participating   in  the  meeting  can  hear   each   other,   and
participation  in  a  meeting  in this  manner  shall  constitute
presence in person at the meeting.

      Section 8.  The Board of Directors, by the affirmative vote
of  a  majority of the directors then in office, and irrespective
of  any  personal  interest of any of  its  members,  shall  have
authority  to  establish reasonable compensation  for  directors.
Compensation for nonemployee directors may include both a  stated
annual retainer and a fixed fee for attendance at each regular or
special meeting of the Board.  Nonemployee members of special  or
standing committees of the Board may be allowed a fixed  fee  for
attending committee meetings.  Any director may serve the Company
in  any  other capacity and receive compensation therefor.   Each
director may be reimbursed for his expenses, if any, in attending
regular and special meetings of the Board and committee meetings.

     Section 9.  Whenever under the provisions of the statutes or
of  the articles of consolidation or of these By-laws, notice  is
required  to be given to any director, it shall not be  construed
to  require  personal notice, but such notice  may  be  given  by
telephone,  telecopy,  telegram,  telex  or  similar   means   of
communication  addressed  to such director  at  such  address  as
appears on the books of the Company, or by mail by depositing the
same in a post office or letter box in a postpaid, sealed wrapper
addressed  to  such director at such address as  appears  on  the
books of the Company.  Such notice shall be deemed to be given at
the  time  when  the  same shall be thus telephoned,  telecopied,
telegraphed or mailed.

      Attendance of a director at any meeting shall constitute  a
waiver  of notice of such meeting except where a director attends
a meeting for the express purpose of objecting to the transaction
of  any  business because the meeting is not lawfully  called  or
convened.

     Section 10. The Board of Directors may by resolution provide
for  an  Executive Committee of said Board, which shall serve  at
the  pleasure of the Board of Directors and, during the intervals
between  the  meetings  of  said Board,  shall  possess  and  may
exercise  any  or all of the powers of the Board of Directors  in
the  management  of the business and affairs of the  corporation,
except  with respect to any matters which, by resolution  of  the
Board  of Directors, may from time to time be reserved for action
by said Board.

      Section 11. The Executive Committee, if established by  the
Board,  shall  consist  of  the Chief Executive  Officer  of  the
Company  and  two  or  more additional directors,  who  shall  be
elected  by  the Board of Directors to serve at the  pleasure  of
said  Board  until  the first meeting of the Board  of  Directors
following the next annual meeting of shareholders and until their
successors  shall have been elected.  Vacancies in the  Committee
shall be filled by the Board of Directors.

      Section  12. Meetings of the Executive Committee  shall  be
held  whenever  called by the chairman or by a  majority  of  the
members  of  the committee, and shall be held at  such  time  and
place  as shall be specified in the notice of such meeting.   The
Secretary or an Assistant Secretary shall give at least one day's
notice  of  the time, place and purpose of each such  meeting  to
each committee member in the manner provided in Section 9 of this
Article  III, provided, that if the meeting is to be held outside
of  Kansas  City, Missouri, at least three days'  notice  thereof
shall be given.

      Section 13.  At all meetings of the Executive Committee,  a
majority  of the committee members shall constitute a quorum  and
the unanimous act of all the members of the committee present  at
a  meeting  where a quorum is present shall be  the  act  of  the
Executive Committee.  All action by the Executive Committee shall
be  reported  to  the  Board of Directors  at  its  meeting  next
succeeding such action.

     Section 14.  In addition to the Executive Committee provided
for  by  these  By-laws,  the Board of Directors,  by  resolution
adopted by a majority of the whole Board of Directors, (i)  shall
designate,  as  standing committees, an  Audit  Committee  and  a
Nominating & Compensation Committee, each to consist of three  or
more  nonemployee directors, and (ii) may designate one  or  more
special  committees, each consisting of two  or  more  directors.
Each standing or special committee shall have and may exercise so
far as may be permitted by law and to the extent provided in such
resolution   or   resolutions   or   in   these   By-laws,    the
responsibilities of the business and affairs of the  corporation.
The  Board of Directors may, at its discretion, appoint qualified
directors as alternate members of a standing or special committee
to  serve in the temporary absence or disability of any member of
a  committee.   Except  where  the  context  requires  otherwise,
references  in these By-laws to the Board of Directors  shall  be
deemed  to  include the Executive Committee, a standing committee
or  a special committee of the Board of Directors duly authorized
and empowered to act in the premises.

     Section 15.  Each standing or special committee shall record
and  keep a record of all its acts and proceedings and report the
same from time to time to the Board of Directors.

      Section  16.  Regular meetings of any standing  or  special
committee, of which no notice shall be necessary, shall  be  held
at such times and in such places as shall be fixed by majority of
the committee.  Special meetings of a committee shall be held  at
the  request  of  any member of the committee.   Notice  of  each
special meeting of a committee shall be given not later than  one
day prior to the date on which the special meeting is to be held.
Notice of any special meeting need not be given to any member  of
a  committee, if waived by him in writing or by telegraph  before
or  after the meeting; and any meeting of a committee shall be  a
legal  meeting without notice thereof having been given,  if  all
the members of the committee shall be present.

      Section 17.  A majority of any committee shall constitute a
quorum for the transaction of business, and the act of a majority
of  those present, by telephone conference call or otherwise,  at
any  meeting at which a quorum is present shall be the act of the
committee.   Members  of  any  committee  shall  act  only  as  a
committee and the individual members shall have no power as such.

      Section  18.  The members or alternates of any standing  or
special  committee shall serve at the pleasure of  the  Board  of
Directors.

      Section 19.  If all the directors severally or collectively
shall consent in writing to any action which is required to be or
may  be taken by the directors, such consents shall have the same
force  and  effect  as a unanimous vote of  the  directors  at  a
meeting  duly held.  The Secretary shall file such consents  with
the minutes of the meetings of the Board of Directors.

      Section  20.  Only persons who are nominated in  accordance
with  the following procedures shall be eligible for election  as
directors of the Company, except as may be otherwise provided  in
the  Restated  Articles  of Consolidation  of  the  Company  with
respect  to  the right of holders of Preferred Stock to  nominate
and   elect   a   specified  number  of  directors   in   certain
circumstances.  Nominations of persons for election to the  Board
of  Directors  may be made at any annual meeting of  shareholders
(a) by or at the direction of the Board of Directors (or any duly
authorized  committee thereof) or (b) by any shareholder  of  the
Company  (i)  who is a shareholder of record on the date  of  the
giving  of the notice provided for in this Section 20 and on  the
record  date  for the determination of shareholders  entitled  to
vote at such annual meeting and (ii) who complies with the notice
procedures set forth in this Section 20.

      In  addition  to any other applicable requirements,  for  a
nomination  to  be  made by a shareholder, such shareholder  must
have  given timely notice thereof in proper written form  to  the
Secretary of the Company.

      To  be timely, a shareholder's notice to the Secretary must
be delivered to or mailed and received at the principal executive
offices  of  the Company not less than sixty (60) days  nor  more
than ninety (90) days prior to the date of the annual meeting  of
shareholders; provided, however, that in the event that less than
seventy (70) days' notice or prior public disclosure of the  date
of   the  meeting  is  given  to  shareholders,  notice  by   the
shareholder in order to be timely must be so received  not  later
than  the  close of business on the tenth (10) day following  the
day  on  which such notice of the date of the annual meeting  was
mailed  or  such  public disclosure of the  date  of  the  annual
meeting was made, whichever first occurs.

      To be in proper written form, a shareholder's notice to the
Secretary  must  set  forth  (a)  as  to  each  person  whom  the
shareholder  proposes  to nominate for  election  as  a  director
(i)  the name, age, business address and residence address of the
person,  (ii)  the  principal occupation  or  employment  of  the
person, (iii) the class or series and number of shares of capital
stock of the Company that are owned beneficially or of record  by
the  person and (iv) any other information relating to the person
that  would  be required to be disclosed in a proxy statement  or
other   filings   required  to  be  made   in   connection   with
solicitations  of proxies for election of directors  pursuant  to
Section  14  of the Securities Exchange Act of 1934,  as  amended
(the  "Exchange Act"), and the rules and regulations  promulgated
thereunder;  and  (b)  as to the shareholder  giving  the  notice
(i)  the  name and record of such shareholder, (ii) the class  or
series and number of shares of capital stock of the Company  that
are owned beneficially or of record by such shareholder, (iii)  a
description  of all arrangements or understandings  between  such
shareholder  and  each proposed nominee and any other  person  or
persons   (including   their  names)  pursuant   to   which   the
nomination(s)  are  to  be  made  by  such  shareholder,  (iv)  a
representation that such shareholder intends to appear in  person
or  by proxy at the meeting to nominate the persons named in  the
notice and (v) any other information relating to such shareholder
that  would  be required to be disclosed in a proxy statement  or
other   filings   required  to  be  made   in   connection   with
solicitations  of proxies for election of directors  pursuant  to
Section  14  of  the Exchange Act and the rules  and  regulations
promulgated  thereunder.  Such notice must be  accompanied  by  a
written  consent  of each proposed nominee to  being  name  as  a
nominee and to serve as a director if elected.

      No  person shall be eligible for election as a director  of
the  Company  unless nominated in accordance with the  procedures
set  forth  in  this Section 20.  If the Chairman of  the  annual
meeting  determines that a nomination was not made in  accordance
with the foregoing procedures, the Chairman shall declare to  the
meeting  that  the  nomination was defective and  such  defective
nomination shall be disregarded.


                           ARTICLE IV

                            Officers

      Section  1.   The officers of the Company shall  include  a
Chairman  of the Board, a President, one or more Vice Presidents,
a  Secretary, one or more Assistant Secretaries, a Treasurer  and
one  or more Assistant Treasurers, all of whom shall be appointed
by  the Board of Directors.  Any one person may hold two or  more
offices  except that the offices of President and  Secretary  may
not be held by the same person.

      Section  2.  The officers of the Company shall be appointed
annually  by  the Board of Directors.  The office of Chairman  of
the Board may or may not be filled, as may be deemed advisable by
the Board of Directors.

      Section  3.  The Board of Directors may from time  to  time
appoint  such  other  officers as  it  shall  deem  necessary  or
expedient, who shall hold their offices for such terms and  shall
exercise  such  powers and perform such duties as  the  Board  of
Directors  or the Chief Executive Officer may from time  to  time
determine.

      Section  4.  The officers of the Company shall hold  office
until  their  successors shall be chosen and shall qualify.   Any
officer appointed by the Board of Directors may be removed at any
time  by  the affirmative vote of a majority of the whole  board.
If the office of any officer becomes vacant for any reason, or if
any new office shall be created, the vacancy may be filled by the
Board of Directors.

      Section  5.   The salaries of all officers of  the  Company
shall be fixed by the Board of Directors.


                           ARTICLE V

                 Powers and Duties of Officers

     Section 1.  The Board of Directors shall designate the Chief
Executive Officer of the Company, who may be either the  Chairman
of the Board or the President.  The Chief Executive Officer shall
have  general  and  active  management of  and  exercise  general
supervision of the business and affairs of the Company,  subject,
however, to the right of the Board of Directors, or the Executive
Committee acting in its stead, to delegate any specific power  to
any  other  officer  or officers of the Company,  and  the  Chief
Executive  Officer shall see that all orders and  resolutions  of
the  Board  of Directors and the Executive Committee are  carried
into  effect.   During  such  times when  neither  the  Board  of
Directors  nor the Executive Committee is in session,  the  Chief
Executive  Officer  of the Company shall have and  exercise  full
corporate authority and power to manage the business and  affairs
of  the  Company (except for matters required by law, the By-laws
or   the  articles  of  consolidation  to  be  exercised  by  the
shareholders or Board itself or as may otherwise be specified  by
orders  or  resolutions  of the Board) and  the  Chief  Executive
Officer shall take such actions, including executing contracts or
other  documents,  as he deems necessary or  appropriate  in  the
ordinary course of the business and affairs of the Company.   The
Vice  Presidents and other authorized persons are  authorized  to
take  actions which are (i) routinely required in the conduct  of
the  Company's  business  or  affairs,  including  execution   of
contracts  and  other  documents incidental  thereto,  which  are
within  their  respective areas of assigned  responsibility,  and
(ii)  within  the  ordinary course of the Company's  business  or
affairs  as  may be delegated to them respectively by  the  Chief
Executive Officer.

      Section 2.  The Chairman of the Board shall preside at  all
meetings of the shareholders and at all meetings of the Board  of
Directors,  and shall perform such other duties as the  Board  of
Directors  shall  from time to time prescribe, including,  if  so
designated  by  the  Board  of Directors,  the  duties  of  Chief
Executive Officer.

     Section 3.  The President, if not designated Chief Executive
Officer,  shall perform such duties and exercise such  powers  as
shall  be  assigned  to him from time to time  by  the  Board  of
Directors or the Chief Executive Officer.  In the absence of  the
Chairman  of  the  Board, or if the position of Chairman  of  the
Board  be vacant, the President shall preside at all meetings  of
the shareholders and at all meetings of the Board of Directors.

      Section  4.  The Vice Presidents shall perform such  duties
and  exercise such powers as shall be assigned to them from  time
to time by the Board of Directors or the Chief Executive Officer.

      Section 5.  The Secretary shall attend all meetings of  the
shareholders, the Board of Directors and the Executive Committee,
and  shall keep the minutes of such meetings.  He shall give,  or
cause  to  be  given, notice of all meetings of the shareholders,
the  Board  of Directors and the Executive Committee,  and  shall
perform  such other duties as may be prescribed by the  Board  of
Directors  or  the  Chief Executive Officer.   He  shall  be  the
custodian of the seal of the Company and shall affix the same  to
any instrument requiring it and, when so affixed, shall attest it
by  his  signature.   He shall, in general,  perform  all  duties
incident to the office of secretary.

      Section 6.  The Assistant Secretaries shall perform such of
the  duties  and exercise such of the powers of the Secretary  as
shall  be  assigned to them from time to time  by  the  Board  of
Directors  or  the Chief Executive Officer or the Secretary,  and
shall perform such other duties as the Board of Directors or  the
Chief Executive Officer shall from time to time prescribe.

      Section  7.   The Treasurer shall have the custody  of  all
moneys  and  securities  of the Company.   He  is  authorized  to
collect  and  receive all moneys due the Company and  to  receipt
therefor,  and to endorse in the name of the Company and  on  its
behalf  when necessary or proper all checks, drafts, vouchers  or
other instruments for the payment of money to the Company and  to
deposit   the  same  to  the  credit  of  the  Company  in   such
depositaries as may be designated by the Board of Directors.   He
is  authorized  to pay interest on obligations and  dividends  on
stocks  of  the  Company when due and payable.   He  shall,  when
necessary  or  proper, disburse the funds of the Company,  taking
proper  vouchers for such disbursements.  He shall render to  the
Board of Directors and the Chief Executive Officer, whenever they
may  require it, an account of all his transactions as  Treasurer
and  of the financial condition of the Company.  He shall perform
such  other duties as may be prescribed by the Board of Directors
or  the  Chief Executive Officer.  He shall, in general,  perform
all duties incident to the office of treasurer.

      Section 8.  The Assistant Treasurers shall perform such  of
the  duties  and exercise such of the powers of the Treasurer  as
shall  be  assigned to them from time to time  by  the  Board  of
Directors  or  the Chief Executive Officer or the Treasurer,  and
shall perform such other duties as the Board of Directors or  the
Chief Executive Officer shall from time to time prescribe.

      Section  9.   The  Board of Directors may,  by  resolution,
require  any officer to give the Company a bond (which  shall  be
renewed  every  six years) in such sum and with  such  surety  or
sureties  as shall be satisfactory to the Board for the  faithful
performance  of the duties of his office and for the  restoration
to  the Company, in case of his death, resignation, retirement or
removal  from office, of all books, papers, vouchers,  money  and
other  property of whatever kind in his possession or  under  his
control and belonging to the Company.

     Section 10.  In the case of absence or disability or refusal
to  act of any officer of the Company, other than the Chairman of
the  Board,  the Chief Executive Officer may delegate the  powers
and  duties of such officer to any other officer or other  person
unless otherwise ordered by the Board of Directors.

      Section 11.  The Chairman of the Board, the President,  the
Vice   Presidents  and  any  other  person  duly  authorized   by
resolution  of the Board of Directors shall severally have  power
to  execute  on behalf of the Company any deed, bond,  indenture,
certificate,  note,  contract or other instrument  authorized  or
approved by the Board of Directors.

      Section  12.   Unless otherwise ordered  by  the  Board  of
Directors, the Chairman of the Board, the President or  any  Vice
President  of the Company (a) shall have full power and authority
to  attend and to act and vote, in the name and on behalf of this
Company,  at  any meeting of shareholders of any  corporation  in
which  this Company may hold stock, and at any such meeting shall
possess  and  may exercise any and all of the rights  and  powers
incident to the ownership of such stock, and (b) shall have  full
power and authority to execute, in the name and on behalf of this
Company,  proxies authorizing any suitable person or  persons  to
act and to vote at any meeting of shareholders of any corporation
in which this Company may hold stock, and at any such meeting the
person  or  persons so designated shall possess and may  exercise
any and all of the rights and powers incident to the ownership of
such stock.


                           ARTICLE VI

                     Certificates of Stock

      Section  1.  The Board of Directors shall provide  for  the
issue, transfer and registration of the certificates representing
the shares of capital stock of the Company, and shall appoint the
necessary  officers,  transfer agents  and  registrars  for  that
purpose.

      Section  2.   Until  otherwise  ordered  by  the  Board  of
Directors, stock certificates shall be signed by the President or
a  Vice  President and by the Secretary or an Assistant Secretary
or  the Treasurer or an Assistant Treasurer, and sealed with  the
seal  of  the  Company.  Such seal may be facsimile, engraved  or
printed.  In case any officer or officers who shall have  signed,
or  whose facsimile signature or signatures shall have been  used
on,  any stock certificate or certificates shall cease to be such
officer  or  officers of the Company, whether because  of  death,
resignation or otherwise, before such certificate or certificates
shall  have  been delivered by the Company, such  certificate  or
certificates may nevertheless be issued by the Company  with  the
same  effect  as  if  the  person  or  persons  who  signed  such
certificate  or  certificates  or whose  facsimile  signature  or
signatures shall have been used thereon had not ceased to be such
officer or officers of the Company.

     Section 3.  Transfers of stock shall be made on the books of
the  Company  only  by the person in whose  name  such  stock  is
registered  or by his attorney lawfully constituted  in  writing,
and unless otherwise authorized by the Board of Directors only on
surrender  and  cancellation of the certificate transferred.   No
stock  certificate  shall be issued to  a  transferee  until  the
transfer has been made on the books of the Company.

      Section  4.   The Company shall be entitled  to  treat  the
person  in  whose  name any share of stock is registered  as  the
owner  thereof,  for  all purposes, and shall  not  be  bound  to
recognize  any  equitable or other claim to or interest  in  such
share  on  the part of any other person, whether or not it  shall
have  notice  thereof, except as otherwise expressly provided  by
the laws of Missouri.

      Section  5.   In  case of the loss or  destruction  of  any
certificate for shares of the Company, a new certificate  may  be
issued  in lieu thereof under such regulations and conditions  as
the Board of Directors may from time to time prescribe.


                          ARTICLE VII

                   Closing of Transfer Books

      The  Board of Directors shall have power to close the stock
transfer books of the Company for a period not exceeding  seventy
days  preceding  the date of any meeting of shareholders  or  the
date for payment of any dividend or the date for the allotment of
rights  or the date when any change or conversion or exchange  of
shares  shall go into effect; provided, however, that in lieu  of
closing  the  stock  transfer books as aforesaid,  the  Board  of
Directors  may fix in advance a date, not exceeding seventy  days
preceding  the date of any meeting of shareholders, or  the  date
for the payment of any dividend, or the date for the allotment of
rights, or the date when any change or conversion or exchange  of
shares   shall  go  into  effect,  as  a  record  date  for   the
determination of the shareholders entitled to notice of,  and  to
vote  at,  any  such  meeting, and any  adjournment  thereof,  or
entitled to receive payment of any such dividend, or to any  such
allotment of rights, or to exercise the rights in respect of  any
such  change, conversion or exchange of shares, and in such  case
such  shareholders  and  only  such  shareholders  as  shall   be
shareholders of record on the date of closing the transfer  books
or  on  the record date so fixed shall be entitled to notice  of,
and  to vote at, such meeting and any adjournment thereof, or  to
receive payment of such dividend, or to receive such allotment of
rights,  or  to  exercise  such  rights,  as  the  case  may  be,
notwithstanding any transfer of any shares on the  books  of  the
Company after such date of closing of the transfer books or  such
record date fixed as aforesaid.


                          ARTICLE VIII

                      Inspection of Books

      Section  1.  A shareholder shall have the right to  inspect
books  of  the  Company  only to the extent  such  right  may  be
conferred  by  law,  by  the articles of  consolidation,  by  the
By-laws or by resolution of the Board of Directors.

     Section 2.  Any shareholder desiring to examine books of the
Company shall present a demand to that effect in writing  to  the
President or the Secretary or the Treasurer of the Company.  Such
demand shall state:

     (a)  the particular books which he desires to examine;

     (b)  the purpose for which he desires to make the examination;

     (c)  the date on which the examination is desired;

     (d)  the probable duration of time the examination will require; and

     (e)  the names of the persons who will be present at the examination.

Within three days after receipt of such demand, the President  or
the  Secretary  or  the  Treasurer shall,  if  the  shareholder's
purpose  be lawful, notify the shareholder making the  demand  of
the time and place the examination may be made.

      Section 3.  The right to inspect books of the Company may be
exercised  only at such times as the Company's registered  office
is normally open for business and may be limited to four hours on
any one day.

      Section 4.  The Company shall not be liable for  expenses
incurred in connection with any inspection of its books.


                           ARTICLE IX

                         Corporate Seal

      The  corporate  seal  of the Company shall  have  inscribed
thereon  the name of the Company and the words "Corporate  Seal",
"Missouri" and "1922".


                           ARTICLE X

                          Fiscal Year

      Section 1.  The fiscal year of the Company shall  be  the
calendar year.

      Section 2.  As soon as practicable after the close of  each
fiscal  year, the Board of Directors shall cause a report of  the
business  and  affairs  of  the  Company  to  be  made   to   the
shareholders.


                           ARTICLE XI

                        Waiver of Notice

      Whenever by statute or by the articles of consolidation  or
by  these By-laws any notice whatever is required to be given,  a
waiver  thereof  in  writing signed  by  the  person  or  persons
entitled to such notice, whether before or after the time  stated
therein, shall be deemed equivalent to the giving of such notice.


                          ARTICLE XII

                 Indemnification by the Company

[Deleted].


                          ARTICLE XIII

                           Amendments

      The  Board  of Directors may make, alter, amend  or  repeal
By-laws  of the Company by a majority vote of the whole Board  of
Directors  at any regular meeting of the Board or at any  special
meeting  of  the Board if notice thereof has been  given  in  the
notice of such special meeting.  Nothing in this Article shall be
construed to limit the power of the shareholders to make,  alter,
amend  or repeal By-laws of the Company at any annual or  special
meeting  of  shareholders by a majority vote of the  shareholders
present  and entitled to vote at such meeting, provided a  quorum
is present.





<TABLE> <S> <C>

<PAGE>
<ARTICLE>  UT
<MULTIPLIER> 1,000
<S>                                <C>
<PERIOD-TYPE>                      9-MOS
<FISCAL-YEAR-END>                      Dec-31-1996
<PERIOD-END>                           Sep-30-1996
<BOOK-VALUE>                             PER-BOOK
<TOTAL-NET-UTILITY-PLANT>               2,349,785
<OTHER-PROPERTY-AND-INVEST>               211,736
<TOTAL-CURRENT-ASSETS>                    163,151
<TOTAL-DEFERRED-CHARGES>                  171,200
<OTHER-ASSETS>                                  0
<TOTAL-ASSETS>                          2,895,872
<COMMON>                                  449,697
<CAPITAL-SURPLUS-PAID-IN>                  (1,714)
<RETAINED-EARNINGS>                       462,171
<TOTAL-COMMON-STOCKHOLDERS-EQ>            917,092
                       1,276
                                89,000
<LONG-TERM-DEBT-NET>                      834,136
<SHORT-TERM-NOTES>                              0
<LONG-TERM-NOTES-PAYABLE>                       0
<COMMERCIAL-PAPER-OBLIGATIONS>             35,000
<LONG-TERM-DEBT-CURRENT-PORT>              46,591
                       0
<CAPITAL-LEASE-OBLIGATIONS>                     0
<LEASES-CURRENT>                                0
<OTHER-ITEMS-CAPITAL-AND-LIAB>            972,777
<TOT-CAPITALIZATION-AND-LIAB>           2,895,872
<GROSS-OPERATING-REVENUE>                 703,031
<INCOME-TAX-EXPENSE>                       65,769
<OTHER-OPERATING-EXPENSES>                492,744
<TOTAL-OPERATING-EXPENSES>                558,513
<OPERATING-INCOME-LOSS>                   144,518
<OTHER-INCOME-NET>                        (13,056)
<INCOME-BEFORE-INTEREST-EXPEN>            131,462
<TOTAL-INTEREST-EXPENSE>                   43,056
<NET-INCOME>                               88,406
                 2,840
<EARNINGS-AVAILABLE-FOR-COMM>              85,566
<COMMON-STOCK-DIVIDENDS>                   73,354
<TOTAL-INTEREST-ON-BONDS>                  39,726
<CASH-FLOW-OPERATIONS>                    197,629
<EPS-PRIMARY>                                1.38
<EPS-DILUTED>                                1.38


</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission