KANSAS CITY POWER & LIGHT CO
10-K, 1996-03-01
ELECTRIC SERVICES
Previous: JAMES RIVER CORP OF VIRGINIA, SC 13G, 1996-03-01
Next: KELLWOOD CO, 10-Q, 1996-03-01



                            FORM 10-K

               SECURITIES AND EXCHANGE COMMISSION
                    Washington, D.C.  20549

   [X]  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
               SECURITIES AND EXCHANGE ACT OF 1934
                                
           For the fiscal year ended DECEMBER 31, 1995
                                
  [  ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                 SECURITIES EXCHANGE ACT OF 1934
                                
                  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 Street
                  Kansas City, Missouri  64106
            (Address of principal executive offices)

Registrant's telephone number, including area code:  816-556-2200

   Securities registered pursuant to Section 12(b) of the Act:

                                           Name of each exchange
Title of each class                        on which registered

Cumulative Preferred Stock                 New York Stock Exchange
par value $100 per share -
3.80%, 4.50%, 4.35%

Common Stock without par value             New York Stock Exchange
                                           Chicago Stock Exchange

Securities registered pursuant to Section 12(g) of the Act:  None.

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

Indicate by check mark if disclosure of delinquent filers
pursuant to Item 405 of Regulation S-K is not contained herein,
and will not be contained, to the best of registrant's knowledge,
in definitive proxy or information statements incorporated by
reference in Part III of this Form 10-K or any amendment to the
Form 10-K.    X

On February 29, 1996, KCPL had 61,902,083 outstanding shares of
common stock without par value, and the aggregate market value
(based upon the closing price of these shares on the New York
Stock Exchange) of voting securities held by nonaffiliates of
KCPL was approximately $1,567,522,913.

              Documents Incorporated by Reference
Portions of the 1996 Joint Proxy Statement and Prospectus are
incorporated by reference in Part III of this report.



                          TABLE OF CONTENTS
                                                                 Page
                                                                Number

Item  1.  Business                                                   1
          Proposed Merger With UtiliCorp United Inc.                 1
               Regulation                                            2
                    Rates                                            2
                    Environmental Matters                            2
                         Air                                         2
                         Water                                       3
                         Waste Disposal                              3
               Competition                                           3
               Fuel Supply                                           3
                    Coal                                             4
                    Nuclear                                          4
                         High-Level Waste                            4
                         Low-Level Waste                             5
               Employees                                             5
               Subsidiaries                                          5
               Officers of the Registrant                            6
                    Company Officers                                 6
                    KLT Inc. Officers                                6

Item  2.  Properties                                                 7
               Generation Resources                                  7
               Transmission and Distribution Resources               8
               General                                               8

Item  3.  Legal Proceedings                                          8

Item  4.  Submission of Matters to a Vote of Security Holders        8

Item  5.  Market for the Registrant's Common Equity and Related
          Stockholder Matters                                        9
               Market Information                                    9
               Holders                                               9
               Dividends                                             9

Item  6.  Selected Financial Data                                   10

Item  7.  Management's Discussion and Analysis of Financial
          Condition and Results of Operations                       10

Item  8.  Consolidated Financial Statements                         17

Item  9.  Changes in and Disagreements with Accountants on
          Accounting and Financial Disclosure                       36

Item 10.  Directors and Executive Officers of the Registrant        36

Item 11.  Executive Compensation                                    36

Item 12.  Security Ownership of Certain Beneficial Owners and
          Management                                                36

Item 13.  Certain Relationships and Related Transactions            36

Item 14.  Exhibits and Reports on Form 8-K                          37


                           PART I


ITEM 1.  BUSINESS

      Kansas  City  Power  &  Light  Company  (KCPL)  was
incorporated in Missouri in 1922 and is headquartered  in
downtown  Kansas City, Missouri. KCPL is  a  medium-sized
public  utility engaged in the generation,  transmission,
distribution  and  sale of electricity  to  over  430,000
customers in a 4,700 square mile area located in  all  or
portions  of 23 counties in western Missouri and  eastern
Kansas.   About two-thirds of the total retail  kilowatt-
hour  sales  and revenue are from Missouri customers  and
the  remainder from Kansas customers.  Customers  include
approximately   379,000  residences,  50,000   commercial
firms,  and 3,000 industrials, municipalities  and  other
electric  utilities.   Retail revenues  in  Missouri  and
Kansas  accounted for approximately 91% of  KCPL's  total
revenues in 1995.  Wholesale firm power, bulk power sales
and  miscellaneous  electric revenues accounted  for  the
remainder of revenues.  Low fuel costs and superior plant
performance enable KCPL to serve its customers well while
maintaining  a  leadership position  in  the  bulk  power
market.

     KCPL  as  a  regulated utility does not have  direct
competition  for retail electric service in  its  service
territory;   however,  there  is   competition   in   the
generation of electricity and between electric and gas as
an energy source.

     KLT Inc., a wholly-owned, unregulated subsidiary  of
KCPL, pursues opportunities in domestic and international
energy-related ventures.  See "Subsidiaries" on page 5 of
this  report.   KCPL also owns 47% of Wolf Creek  Nuclear
Operating Corporation, the operating company for the Wolf
Creek Generating Station (Wolf Creek).

Proposed Merger With UtiliCorp United Inc.

      On  January  19, 1996, KCPL, UtiliCorp United  Inc.
(UtiliCorp)  and  KC United Corp. (KCU) entered  into  an
Agreement and Plan of Merger (the Merger Agreement) which
provides for a strategic business combination of KCPL and
UtiliCorp   in  a  "merger-of-equals"  transaction   (the
Transaction). Pursuant to the Merger Agreement, KCPL  and
UtiliCorp  will  merge with and into KCU  (which  may  be
renamed  at  the  discretion of KCPL  and  UtiliCorp),  a
corporation  formed for the purpose of  the  Transaction.
Under  the terms of the Merger Agreement, each  share  of
KCPL common stock will be exchanged for one share of  KCU
common  stock  and each share of UtiliCorp  common  stock
will  be exchanged for 1.096 shares of KCU common  stock.
Based  on  the number of shares of KCPL common stock  and
UtiliCorp  common stock outstanding on the  date  of  the
Merger Agreement, KCPL's common shareholders will receive
about  55%  of  the common equity of KCU and  UtiliCorp's
common shareholders will receive about 45%.

      The Transaction is designed to qualify as a pooling
of  interests  for  accounting  and  financial  reporting
purposes.   Under  this method, the recorded  assets  and
liabilities  of  KCPL  and  UtiliCorp  would  be  carried
forward to the consolidated balance sheet of KCU at their
recorded  amounts.  The income of KCU would  include  the
combined  income  of  KCPL and UtiliCorp  as  though  the
Transaction  occurred at the beginning of the  accounting
period.   Prior  period  financial  statements  would  be
combined and presented as those of KCU.

      The  Transaction  will create a diversified  energy
company with total combined revenues of over $3.5 billion
and  over  $6.5  billion in total assets,  serving  about
2.5  million customers in the United States, Canada,  the
United   Kingdom,  New  Zealand,  Australia,  China   and
Jamaica.   The  business of the combined  companies  will
consist  of  electric  utility  operations,  gas  utility
operations  and various nonutility enterprises  including
independent power projects, and gas marketing,  gathering
and processing operations.

      The  Transaction  is subject to  approval  by  each
company's   shareholders  and  a  number  of   regulatory
authorities. The regulatory approval process is  expected
to  take  about  12  to 18 months.  The Merger  Agreement
includes termination provisions which may require certain
payments  to  the  other party to the  Transaction  under
certain circumstances, including a payment of $58 million
if  the  Transaction is terminated by a party and  within
two  and  one-half years following such termination,  the
terminating  party  agrees to consummate  or  consummates
certain business combination transactions.

Regulation

     KCPL  is  subject to the jurisdiction of the  Public
Service  Commission of the State of Missouri (MPSC),  the
State  Corporation  Commission of  the  State  of  Kansas
(KCC),  the Federal Energy Regulatory Commission  (FERC),
the Nuclear Regulatory Commission (NRC) and certain other
governmental  regulatory bodies as to various  phases  of
its  operations,  including rates,  service,  safety  and
nuclear  plant  operations,  environmental  matters   and
issuances of securities.

    Rates

     KCPL's  retail electric rates are regulated  by  the
MPSC  and  KCC for sales within the respective states  of
Missouri  and  Kansas.  FERC approves  KCPL's  rates  for
wholesale  bulk  electricity sales.  Firm electric  sales
are  made by contractual arrangements between the  entity
being served and KCPL.

    KCPL has not increased any of its retail or wholesale
rates   since  1988.   Pursuant  to  a  stipulation   and
agreement  with  the MPSC, KCPL reduced  Missouri  retail
rates by about 2.7% effective January 1, 1994.

    Environmental Matters

     KCPL, like other  electric utilities, is subject  to
regulation   by   various  federal,   state   and   local
authorities  with  respect to air  and  water  emissions,
waste   disposal   and   other   environmental   matters.
Environmental  regulations and standards are  subject  to
continual  review and KCPL cannot presently estimate  any
additional  cost  of  meeting  such  new  regulations  or
standards  which might be established in the future,  nor
can  it  estimate  the  possible  effect  which  any  new
regulations  or standards could have upon its operations.
However,   KCPL  currently  estimates  that  expenditures
necessary to comply with environmental regulations during
1996  will  not be material with the possible  exceptions
set forth below.

       Air

     The  Clean Air Act Amendments of 1990 (Act)  contain
acid  rain,  air  toxic  and permitting  provisions  that
affect KCPL.  The acid rain provisions established a two-
phase  utility  pollution control  program  for  reducing
national  SO2  emissions  by  10  million  tons  and  Nox
emissions by 2 million tons from 1980 levels.  Compliance
required  KCPL to install continuous emission  monitoring
equipment  (CEM)  at  all  of  its  coal-fired   electric
generating   facilities.    KCPL   has   completed    the
installation  task  and  all required  equipment  is  now
certified.   As  of  December 31, 1995,  KCPL  had  spent
approximately $5 million of a budgeted $5.245 million  on
this  project.  The Clean Air Act also calls for a  study
by  the  Environmental Protection Agency (EPA) of certain
toxic  emissions into the air.  Based on the  outcome  of
these studies, regulation of certain air toxic emissions,
including mercury, could be required in the future.  This
study  was scheduled to be completed in November of 1995,
and the EPA has sought an extension until April 15, 1996.
A   final  provision  of  the  Act  establishes  a  state
operating permit program and annual state emission  fees.
Compliance  costs  and  emission  fees  for  meeting  the
requirements of this program are estimated at  less  than
$500,000  annually.  KCPL and several other utilities  in
Missouri  are  involved in a dispute  with  the  Missouri
Department  of Natural Resources over the correct  method
of calculating emission fees.  The amounts in dispute are
an additional $191,085 for 1994 and $275,407 for 1995.

       Water

     KCPL commissioned an environmental assessment of its
Northeast Station and of its Spill Prevention Control and
Countermeasure plan as required by the Clean  Water  Act.
The  assessment  revealed contamination of  the  site  by
petroleum  products,  heavy metals,  volatile  and  semi-
volatile  organic  compounds,  asbestos,  pesticides  and
other  regulated  substances.   Based  upon  studies  and
discussions  with  Burns & McDonnell,  the  cost  of  the
cleanup could range between $1.5 million and $6 million.

    Also, groundwater analysis has indicated that certain
volatile   organic  compounds  are  moving  through   the
Northeast  site,  just above bedrock,  from  unidentified
sources  off-site.   The Missouri Department  of  Natural
Resources (MDNR) was notified of the possible release  of
petroleum  products and the presence of volatile  organic
compounds moving under the site.  Monitoring and  removal
of  free petroleum products continues at the site.   MDNR
has   concluded  that  the  volatile  organic   compounds
originated from a source off-site.  MDNR stated  it  will
continue  to  investigate the source  of  the  compounds.
Because KCPL believes it will not have liability in  this
matter,  it  has  not  performed a  study  regarding  the
possible  cost  of  remediation of the  flow  of  organic
compounds.

       Waste Disposal

       The    Comprehensive    Environmental    Response,
Compensation  and  Liability Act (Superfund)  established
joint and several liability for persons and entities that
generate,  transport  or  deposit  hazardous   waste   at
contaminated sites, as well as the current owners of such
sites and predecessors in title since the time such sites
were contaminated.

      Interstate   Power   Company   of   Dubuque,   Iowa
(Interstate) filed a lawsuit in 1989 against KCPL in  the
Federal  District Court for the District of Iowa  seeking
from  KCPL contribution and indemnity under the Superfund
for cleanup costs of hazardous substances at the site  of
a demolished gas manufacturing plant in Mason City, Iowa.
A  settlement was reached among the parties in an  amount
which  was  not  material  to KCPL.   Although  there  is
currently  no evidence that groundwater remediation  will
be  required  at  the  site by the  EPA,  if  groundwater
remediation is required, KCPL, as part of the settlement,
would be required to pay Interstate 50% of those costs.

Competition

     See  "Regulation and Competition" on page 10 of this
report.

Fuel Supply

      KCPL's  principal  sources  of  fuel  for  electric
generation  are coal and nuclear fuel.  These  fuels  are
expected   to  satisfy  about  99%  of  the   1996   fuel
requirements with the remainder provided by other sources
including  natural  gas, oil and  steam.   The  1995  and
estimated  1996 fuel mix, based on total Btu  generation,
are as follows:

                                          Estimated
                                1995          1996

                 Coal            70%           75%
                 Nuclear         29%           24%
                 Other            1%            1%

     The  fuel  mix varies depending on the operation  of
Wolf  Creek  which requires a refueling  and  maintenance
outage  about  every 18 months.  The plant  is  currently
being  refueled.  This outage is expected to be completed
in the second quarter of 1996.

    Coal

     KCPL's  average cost per million Btu of coal burned,
excluding  fuel handling costs, was $0.89 in 1995,  $0.89
in 1994, and $0.96 in 1993. KCPL's cost of delivered coal
is about 64% of the regional average.

     During 1996, approximately 11.0 million tons of coal
(7.6  million  tons, KCPL's share) are  projected  to  be
burned  at  KCPL's  generating units, including  jointly-
owned   units.    KCPL  has  entered  into  coal-purchase
contracts  with  various suppliers  in  Wyoming's  Powder
River   Basin,   the  nation's  principal   supplier   of
low-sulfur coal.  These contracts, with expiration  dates
ranging    from   1996   through   2003,   will   satisfy
approximately 95% of the projected coal requirements  for
1996, 70% for 1997, 25% for 1998, and 20% thereafter.

    Nuclear

    The Wolf Creek Nuclear Operating Corporation (WCNOC),
which  operates Wolf Creek, has on hand or under contract
75% of the uranium required to operate Wolf Creek through
the  year  2003.  The balance is expected to be  obtained
through spot market and contract purchases.

     Contracts  are  in place for 100%  of  Wolf  Creek's
uranium   enrichment requirements for 1996-1997,  90%  of
such requirements for 1998-1999, 95% of such requirements
for  2000-2001, and 100% for 2006-2014.  The  balance  of
the  1998-2005  requirements is expected to  be  obtained
through  a  combination  of  spot   market  and  contract
purchases.   The decision not to contract  for  the  full
enrichment  requirements  is  one  of  cost  rather  than
availability of service.

     Contracts are in place for the conversion of uranium
to  uranium hexaflouride sufficient to meet Wolf  Creek's
requirements through 2000.

       High-Level Waste

     The  Nuclear  Waste Policy Act of  1982  established
schedules,  guidelines  and  responsibilities   for   the
Department  of  Energy  (DOE) to  develop  and  construct
repositories for the ultimate disposal of spent fuel  and
high-level waste.  The DOE has not yet constructed a high-
level  waste  disposal  site and  has  announced  that  a
permanent  repository may not be in  operation  prior  to
2010   although  an  interim  storage  facility  may   be
available  earlier.  The DOE likely will not  immediately
begin  accepting Wolf Creek's spent fuel upon opening  of
the  permanent  repository.   Instead,  KCPL  expects  to
experience a multi-year transfer period beginning as much
as  six  years after opening of the permanent repository.
Wolf   Creek  contains  an  on-site  spent  fuel  storage
facility  which,  under  current  regulatory  guidelines,
provides space for the storage of spent fuel through 2006
while  still  maintaining fuel core off-load  capability.
KCPL  believes adequate additional storage space  can  be
obtained, as necessary.

       Low-Level Waste

    The Low-Level Radioactive Waste Policy Amendments Act
of 1985 mandated that the various states, individually or
through  interstate  compacts, develop  alternative  low-
level  radioactive waste disposal facilities.  The states
of  Kansas,  Nebraska, Arkansas, Louisiana  and  Oklahoma
formed the Central Interstate Low-Level Radioactive Waste
Compact  and  selected  a site in  northern  Nebraska  to
locate a disposal facility.  The present estimate of  the
cost  for  such a facility is about $153 million.   WCNOC
and  the  owners of the other five nuclear units  in  the
compact   have  provided  most  of  the  pre-construction
financing  for this project.  As of January 1, 1996,  the
compact has spent in excess of $68 million, of which  $11
million was WCNOC's share.

     There is uncertainty as to whether this project will
be  completed.  Significant opposition to the project has
been  raised by the residents in the area of the proposed
facility  and attempts have been made through  litigation
and proposed legislation to slow down or stop development
of the facility.

Employees

     At  December  31,  1995, KCPL and  its  wholly-owned
subsidiaries had 2,319 employees (including temporary and
part-time employees), 1,516 of which were represented  by
three  local  unions of the International Brotherhood  of
Electrical  Workers  (IBEW).  KCPL has  labor  agreements
with  Local 1613, representing clerical employees  (which
expires  March  29, 1996), with Local 1464,  representing
outdoor workers (which expires January 8, 1997), and with
Local   412,  representing  power  plant  workers  (which
expires February 28, 1998).  KCPL is also a 47% owner  of
WCNOC, which employs 1,040 persons to operate Wolf Creek,
336 of which are represented by the IBEW.

Subsidiaries

    KLT Inc. has six wholly-owned direct subsidiaries:

    _     KLT  Investments  Inc., a passive  investor  in
      affordable  housing investments which generate  tax
      credits.
    
    _     KLT Investments II Inc., formed in 1995 to make
      additional passive investments in economic, community-
      development and energy-related projects.

    _    KLT Energy Services Inc., a partner in an energy
      management services business.

    _    KLT Power Inc., a participant in independent power
      and  cogeneration projects.  KLT Power Inc. has two
      subsidiaries:  KLT Iatan Inc., which was formed for the
      co-development of the Iatan Unit 2 coal-fired power
      plant, and KLT Power International, which participates in
      international independent power projects.

    _    KLT Gas Inc., a participant in oil and gas reserves
      and exploration.
    
    _    KLT Telecom Inc., formed in 1995 to take advantage
      of investment opportunities in telecommunications and
      fiber optics.

KCPL's equity investment in KLT Inc. at December 31, 1995, 
was $41 million.

Officers of the Registrant

    Company Officers

                                                            Year Named
  Name              Age     Positions Currently Held          Officer

Drue Jennings        49   Chairman of the Board, President     1980
                          and Chief Executive Officer
                          
John J. DeStefano    46   Senior Vice President-Finance and    1989
                          Treasurer

Marcus Jackson       44   Senior Vice President-Power Supply   1989

Jeanie Sell Latz     44   Senior Vice President-Corporate      1991
                          Services and Corporate Secretary
                         
J. Turner White      47   Senior Vice President-Retail         1990
                          Services

Frank L. Branca      48   Vice President-Wholesale and         1989
                          Transmission Services

Steven W. Cattron    40   Vice President-Marketing and         1994
                          Regulatory Affairs

Charles R. Cole      49   Vice President-Customer  Services    1990
                          and Purchasing

Douglas M. Morgan    53   Vice President-Information           1995
                          Technology

Richard A. Spring    41   Vice President-Production            1994

Bailus M. Tate       49   Vice President-Human Resources       1994

Neil Roadman         50   Controller                           1980

Mark C. Sholander    50   General Counsel and Assistant        1986
                          Secretary

  KLT Inc. Officers


                                                           Year Named
  Name              Age     Positions Currently Held         Officer

Bernard J. Beaudoin  55   President                            1992
                           
Ronald G. Wasson     51   Executive Vice President             1995

Floyd R. Pendleton   52   Vice President-Business              1992
                          Development

Mark G. English      44   Vice President and General           1995
                          Counsel

Janee C. Rosenthal   34   Corporate Secretary and Treasurer    1992

     All  of the foregoing persons have been officers  of
KCPL or employees in a responsible position with KCPL for
the  past  five years except for Mr. Spring.  Mr.  Spring
was  an employee of KCPL from 1978 to 1993, when he  left
KCPL  to join Northern Indiana Public Service Company  as
Director  of  Electric  Production.   In  July  1994,  he
rejoined KCPL as Vice President-Production.

    The term of office of each officer commences with his
or  her appointment by the Board of Directors and ends at
such time as the Board of Directors may determine.


ITEM 2.  PROPERTIES

Generation Resources

      KCPL's generating facilities consist of the following:

                                                Estimated
                                                  1996
                                        Year   Megawatt(mw)
              Unit                   Completed  Capacity     Fuel
Existing Units
 Base Load..Wolf Creek(a)            1985        548(b)   Nuclear
             Iatan                   1980        469(b)      Coal
             LaCygne 2               1977        331(b)      Coal
             LaCygne 1               1973        341(b)      Coal
             Hawthorn 5              1969        479     Coal/Gas
             Montrose 3              1964        161         Coal
             Montrose 2              1960        152         Coal
             Montrose 1              1958        150         Coal
 Peak Load..Northeast 13 and 14(c)   1976        111          Oil
             Northeast 17 and 18(c)  1977        108          Oil
             Northeast 15 and 16(c)  1975        111          Oil
             Northeast 11 and 12(c)  1972         99          Oil
             Grand Avenue (2 units)  1929 & 1948  74          Gas
                Total                          3,134

       (a)   This   unit  is  one  of  KCPL's   principal
       generating facilities and has the lowest fuel cost
       of  any of its generating facilities.  An extended
       shutdown  of  the  unit could have  a  substantial
       adverse  effect on the operations of KCPL and  its
       financial condition.

       (b) Company's share of jointly-owned unit.

       (c) Combustion turbines.

     KCPL's maximum system net hourly peak load of  2,909
mw  occurred  on July 13, 1995.  The maximum winter  peak
load  of  1,956  mw occurred on February  2,  1996.   The
accredited   generating  capacity  of   KCPL's   electric
facilities   in   the  summer  (when   peak   loads   are
experienced) of 1995 under MOKAN Power Pool standards was
3,103 mw.

     KCPL  owns  the  Hawthorn Station  (Jackson  County,
Missouri),  Montrose  Station (Henry  County,  Missouri),
Northeast  Station  (Jackson County,  Missouri)  and  two
Grand  Avenue Station turbine generators (Jackson County,
Missouri).   KCPL also owns 50% of the 682-mw  LaCygne  1
Unit  and  662-mw LaCygne 2 Unit in Linn County,  Kansas;
70%  of  the  670-mw  Iatan  Station  in  Platte  County,
Missouri;  and 47% of the 1,167 mw Wolf Creek  in  Coffey
County, Kansas.

    KCPL has entered into an operating lease with Siemens
Power  Corporation  for  a  V.84.3A  combustion  turbine-
generator,  to  be in service by the year 1997,  with  an
anticipated accredited capacity of approximately 142 mw.

Transmission and Distribution Resources

    KCPL's electric transmission system is interconnected
with  systems  of  other utilities to permit  bulk  power
transactions with other electricity suppliers in  Kansas,
Missouri, Iowa, Nebraska and Minnesota.  KCPL is a member
of   the   MOKAN  Power  Pool,  which  is  a  contractual
arrangement  among eleven utilities in  western  Missouri
and  Kansas  which  interchange  electric  energy,  share
reserve  generating capacity, and provide  emergency  and
standby electricity services to each other.

     KCPL  owns approximately 1,700 miles of transmission
lines   and   approximately  8,900  miles   of   overhead
distribution  lines,  and approximately  3,000  miles  of
underground distribution lines.  KCPL has all  franchises
necessary to sell electricity within the territories from
which substantially all of its gross operating revenue is
derived.

General

     KCPL's  principal plants and properties, insofar  as
they  constitute real estate, are owned in  fee;  certain
other  facilities  are  located on  premises  held  under
leases,   permits   or  easements;   and   its   electric
transmission  and distribution systems are for  the  most
part  located  over  or  under highways,  streets,  other
public  places  or  property owned by  others  for  which
permits,   grants,   easements   or   licenses    (deemed
satisfactory  but without examination of underlying  land
titles) have been obtained.

      Substantially  all  of  the  fixed   property   and
franchises   of  KCPL,  which  consists  principally   of
electric  generating stations, electric transmission  and
distribution lines and systems, and buildings (subject to
exceptions  and reservations) are subject  to  a  General
Mortgage Indenture and Deed of Trust dated as of December
1, 1986.


ITEM 3.  LEGAL PROCEEDINGS

Inter-City Beverage Co., Inc. et. al vs. Kansas City
Power & Light Company

     On  August  13, 1993, a lawsuit was  filed  by  nine
customers  in  the  Circuit  Court  of  Jackson   County,
Missouri   against   KCPL.    The   suit   alleged    the
misapplication of certain of KCPL's electric rate tariffs
resulting  in  overcharges to industrial  and  commercial
customers  which have been provided service  under  those
tariffs  and  requested certification as a class  action.
On  December 3, 1993, the Court dismissed the matter  for
lack of subject matter jurisdiction.  Plaintiffs appealed
to  the Missouri Court of Appeals, Western District.  The
Court  of Appeals upheld the dismissal.  Plaintiffs  then
filed  a  motion to transfer the case with  the  Missouri
Supreme  Court.   The motion was denied  on  January  24,
1995.   Plaintiffs  now have taken their  claims  to  the
Commissions filing complaints at the MPSC on  August  23,
1995,  and at the KCC on August 30, 1995.  KCPL  believes
it will be able to successfully defend these actions.


ITEM  4.   SUBMISSION OF MATTERS TO A  VOTE  OF  SECURITY
HOLDERS

     No matter was submitted during the fourth quarter of
the  fiscal  year covered by this report  to  a  vote  of
security  holders through the solicitation of proxies  or
otherwise.



                          PART II


ITEM  5.  MARKET FOR THE REGISTRANT'S COMMON  EQUITY  AND
RELATED  STOCKHOLDER MATTERS

Market Information:

   (1)  Principal Market:

        Common Stock of KCPL is listed on the New York   
        Stock Exchange and the Chicago Stock Exchange.

   (2)  Stock Price Information:

                             Common Stock Price Range     
                            1995                  1994      
        Quarter        High     Low         High        Low
        First        $24-1/2  $22-1/8      $23-1/4    $20-5/8 
        Second        24-1/8   22-1/8       23         18-5/8
        Third         24-3/8   21-1/2       22-1/2     19-1/4
        Fourth        26-5/8   23-1/2       23-7/8     21-1/8 

Holders:

    At December 31, 1995, KCPL's Common Stock was held by
    29,657 shareholders of record.

Dividends:

    Common Stock dividends were declared as follows:

               Quarter        1996     1995     1994
               First         $0.39    $0.38    $0.37
               Second                  0.38     0.37
               Third                   0.39     0.38
               Fourth                  0.39     0.38

    KCPL's  Restated  Articles of Consolidation  contains
    certain  restrictions on the payment of dividends  on
    KCPL's Common Stock.

ITEM 6.  SELECTED FINANCIAL DATA

                                 Year Ended December 31
                        1995   1994(a)     1993     1992(b)   1991
                      (dollars in millions except per share amounts) 

Operating revenues     $ 886    $ 868     $ 857     $ 803     $ 825
Net income             $ 123    $ 105     $ 106     $  86     $ 104
Earnings per common
  share                $ 1.92   $ 1.64    $ 1.66    $ 1.35    $ 1.58
Total assets at
  year-end             $2,883   $2,770    $2,755    $2,647    $2,615
Total redeemable
  preferred stock and
  long-term debt
  (including current
  maturities)          $ 911    $ 833     $ 870     $ 817     $ 825
Cash dividends per
  common share         $ 1.54   $ 1.50    $ 1.46    $ 1.43    $ 1.37
Ratio of earnings to
  fixed charges          3.94     4.07      3.80      3.12      3.22

(a)   In  1994,  KCPL  recorded a $22.5 million expense for a  voluntary  early
retirement program.
(b)  In 1992, KCPL's revenues were adversely impacted by abnormally cool summer
temperatures.

ITEM  7.   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  may  also  consider  various  strategies   including
partnerships,  acquisitions,  combinations, additions  to  or  dispositions  of
service  territory, and restructuring of wholesale and retail businesses.   See
Note  11  to the Consolidated Financial Statements regarding the Agreement  and
Plan of Merger with UtiliCorp United Inc.

      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).   In response  to  FERC's  new  comparability
standard, KCPL, already active in the wholesale wheeling market, was one of the
first  utilities  to  obtain  FERC's acceptance of  an  open-access,  wholesale
transmission tariff.

      Certain state commissions are also attempting to establish competition in
the  retail  market  (retail wheeling).  However,  this  may  be  preempted  by
provisions  of  the  Federal Power Act or by state laws.   If  allowed,  retail
wheeling  would provide 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  a
costly  burden  on the remaining customer base or shareholders if  an  adequate
departure fee is not assessed to the lost customer.

      Although  the  Missouri and Kansas commissions have not permitted  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 significant portion of KCPL's  industrial
sales.

      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.
See  Note  1  to  the  Consolidated Financial Statements for  a  discussion  of
regulatory assets. In a competitive environment, asset recoverability would  be
determined  using  market-based rates which could  be  lower  than  traditional
cost-based  rates.  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.  KCPL's regulatory assets will
be maintained as long as the FASB 71 requirements are met.

NONREGULATED OPPORTUNITIES

      In  1992  we  formed  KLT  Inc.,  a  wholly-owned  subsidiary  to  pursue
nonregulated, primarily energy-related business ventures designed to supplement
the  growth  from  the  electric utility operations.  We  had  a  total  equity
investment  in KLT of $41 million as of December 31, 1995, and anticipate  that
investment  to  grow to about $165 million within the next five  years.   KLT's
strategy capitalizes on new market opportunities by combining our expertise  in
energy-related fields with the knowledge of our joint venture partners.

      KLT  was  very  active  in  1995,  growing  from  about  $90  million  in
consolidated  assets as of December 31, 1994, to $164 million by  December  31,
1995.  During 1995, KLT continued to develop existing ventures in domestic  and
international  nonregulated  power production, energy  services,  oil  and  gas
reserves,  and affordable housing limited partnerships.  Within the  next  five
years,  we  anticipate  total  subsidiary  assets  will  exceed  $500  million,
generated  through  the $165 million of equity investment, subsidiary  retained
earnings and borrowings.

EARNINGS OVERVIEW

      Earnings  per  share (EPS) for 1995 of $1.92 increased $0.28  from  1994.
This increase was due mostly to 1994's one-time $22.5 million ($0.22 per share)
charge  for  the  voluntary  early  retirement  program  (see  Note  2  to  the
Consolidated Financial Statements).  Other factors increasing 1995 EPS included
load growth, warmer summer temperatures, savings from the 1994 early retirement
program and a net gain of $0.05 per share from the sale of railcars.  Partially
offsetting these increases, 1995 EPS also reflected decreased bulk power sales,
higher fuel and purchased power costs as a result of a forced outage at a  coal
plant,  and  KCPL's  share  of  Wolf Creek Generating  Station's  (Wolf  Creek)
voluntary  early  retirement program costs.  Savings from  Wolf  Creek's  early
retirement program are expected to offset program costs in less than two years.

      Despite the voluntary early retirement charge recorded in 1994,  EPS  for
1994  decreased  only  $0.02 from 1993 to $1.64.  Warmer  summer  temperatures,
record  bulk power sales, lower delivered coal costs and lower average interest
rates increased 1994 EPS.

MEGAWATT-HOUR (MWH) SALES AND ELECTRIC OPERATING REVENUES

Sales and revenue data:
                                  Increase (Decrease) from Prior Year
                                        1995              1994
                                    Mwh   Revenues     Mwh  Revenues
                                       (revenue change in millions)
Retail:
 Residential                         6 %     $17       2 %     $ 1
 Commercial                          3 %      9        3 %       1
 Industrial                           - %    (1)       2 %     (5)
 Other                              (6)%       -      (4)%       -
  Total retail                       3 %      25       2 %     (3)
Sales for resale:
 Bulk power sales                  (15)%     (11)     27 %      15
 Other                             (11)%       -     (20)%     (1)
  Total                                      14                11
Other revenues                                 4                 -
  Total electric operating revenues          $18               $11

      Effective January 1, 1994, Missouri retail rates were reduced  2.66%,  or
about  $12.5  million per year, resulting from the end of the Wolf  Creek  rate
phase-in amortization.  About two-thirds of KCPL's retail sales are to Missouri
customers.  Other rate tariffs have not changed materially since 1988, however,
the  amortization of the Regulatory Asset _ Deferred Wolf Creek Costs  ends  in
1996 and may result in a future rate adjustment.

     While overall weather remained mild during the last three years, closer to
normal  temperatures and continued load growth increased retail mwh  sales  and
revenues  during  1995.  Twice during July and once during  December,  customer
demand  for  power  reached record one-hour seasonal peaks.   Load  growth  and
improved weather patterns also contributed to 1994 increases in residential and
commercial revenues despite the Missouri rate reduction.

      Industrial revenues for both 1995 and 1994 were reduced by the effect  of
customized  long-term sales contracts with major industrial  customers.   These
contracts  were tailored to meet customers' needs in exchange for  their  long-
term  commitment to purchase energy.  Long-term contracts are in place or under
negotiation  for a large portion of KCPL's industrial sales.   In  addition  to
these  contracts,  1994 industrial revenues decreased  from  1993  due  to  the
Missouri rate reduction and load management curtailment credits.  The contracts
and  curtailment credits were designed to enhance KCPL's competitive  position,
improve  overall power generating efficiencies and load factors while providing
short-term and long-term capacity savings.

      Bulk  power  sales  vary with system requirements,  generating  unit  and
purchased power availability, fuel costs and the requirements of other electric
systems.   Starting in September 1995, transmission service revenues have  been
reflected  as  other  electric revenues.  A combination of conditions  in  1994
contributed to record bulk power sales in that year.

      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 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 1995 increased from  1994
despite a 2% decrease in total mwh sales (total of retail and sales for resale)
due to the factors discussed below.

     While nuclear fuel costs remain substantially less than the price of coal,
the  cost  of nuclear fuel increased 15% from 1994 and 20% from 1993.   Nuclear
fuel  costs  averaged only 45% of the price of coal during 1995, compared  with
40%  during 1994 and 35% during 1993.  We expect this relationship to  steadily
increase to around 55% to 60% by 1998 and remain in that range through the year
2000.   During 1995, coal represented about 70% of generation and nuclear  fuel
about 30%.

      Purchased power expenses included additional capacity purchase  contracts
which provide a cost-effective alternative to constructing new capacity.  These
purchases contributed to increasing purchased power expenses since 1993.

      During July 1995, a fire forced an outage at LaCygne I, a low-cost, coal-
fired generating unit.  We replaced the power by increasing the usage of higher-
cost, coal-fired units and purchasing power on the wholesale market.  Damage to
the unit was covered by insurance but uninsured, incremental fuel and purchased
power costs were about $4 million.

      A  $3  million  difference in coal inventory adjustments  caused  a  1995
increase in fuel costs from both 1994 and 1993.

      The  price of delivered coal in 1995 remained comparable with 1994 prices
which  had  decreased  about  8% from 1993.  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.

      Although 1994 total mwh sales increased 8% from 1993, combined  fuel  and
purchased  power  costs  increased only 5% during the same  period.   This  was
mostly  due  to  the  reduction in 1994 coal costs,  partially  offset  by  the
increasing  cost  of  nuclear fuel and additional capacity purchase  contracts.
Compared  with the prior year, coal costs in 1994 benefited from lower  freight
rates  and our ability to obtain coal on the spot market at prices below  long-
term  contract rates.  Purchased power costs in 1994 also benefited from  a  $2
million reduction in replacement power expenses reflecting Wolf Creek's 47  day
refueling and maintenance outage versus the 73 day refueling outage in 1993.

OTHER OPERATION AND MAINTENANCE EXPENSES

      Combined  other operation and maintenance expenses for 1994  were  higher
than  either  1995  or  1993 mainly due to the costs  of  the  voluntary  early
retirement  program in that year.  Total program costs of $22.5 million  ($0.22
per share) were expensed during 1994.  Savings, after the June 1994 retirements
are expected to recover program costs in less than two years.

      The decrease in 1995 expenses from 1994 was partially offset by KCPL's $2
million  share  of  Wolf  Creek's voluntary early retirement  program  recorded
during  1995.   Similar  to  KCPL's program, this  charge  is  expected  to  be
recovered  within two years through reduced salaries and benefits.  Other  cost
increases in 1995 resulted from the timing of scheduled maintenance programs.

      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 cellular technology,  a  majority  of
customer meters will be read automatically by the end of 1996.  These types  of
changes  have allowed us to assimilate work performed by those who  elected  to
participate in the early retirement program.

INCOME TAXES

      During  1995,  we reached a settlement with the Internal Revenue  Service
(IRS)  regarding  issues arising from an audit of the  1985  through  1988  tax
returns.   Based  on  this settlement, we transferred about  $10  million  from
deferred income taxes and investment tax credits to accrued taxes.

GENERAL TAXES

Components of general taxes:
                                         1995      1994        1993
                                               (thousands)
  Property                            $  46,019  $  46,895  $  45,545
  Gross receipts                         41,416     40,397     40,659
  Other                                   9,386      9,070      9,455
       Total                          $  96,821  $  96,362  $  95,659

OTHER INCOME

      Miscellaneous expense _ net during 1995 increased due to the  $5  million
gain  on  the  sale  of 505 steel railcars.  We replaced the  steel  cars  with
lighter-weight  aluminum  cars which offer more coal capacity  contributing  to
lower  delivered  coal prices.  This gain is partially offset by  increases  in
charitable  contributions  and fees related to the sale  of  customer  accounts
receivable.

      Nonoperating  income taxes for 1995 and 1994 reflect $7 and  $1  million,
respectively,  in  tax  reductions from affordable housing  and  rehabilitation
credits, and interest deductions related to subsidiary obligations.  Nontaxable
increases  in  the  cash  surrender  value of  corporate-owned  life  insurance
contracts also affect the relationship between miscellaneous income and  income
taxes.

INTEREST CHARGES

     Interest expense increased during 1995 reflecting higher average levels of
long-term  debt  outstanding and higher weighted-average interest  rates.   The
higher  average  level  of  outstanding debt is  primarily  due  to  subsidiary
investments  in affordable housing partnerships.  The tax benefits provided  by
these investments essentially offset the related increase in interest expense.

      Interest  expense  decreased in 1994 from 1993 reflecting  lower  average
interest rates and the repayment or refinancing of debt.

     The average interest rate on long-term debt, including current maturities,
was 6.0% in 1995 compared to 5.4% in 1994 and 6.0% in 1993.

WOLF CREEK

      Wolf Creek is one of KCPL's principal generating units representing about
18%  of accredited generating capacity.  The plant's operating performance  has
remained  strong,  contributing about 27% of the annual  mwh  generation  while
operating at an average capacity of 88% over the last three years.  It has  the
lowest  fuel cost of any of KCPL's generating units.  During 1994,  Wolf  Creek
finished its seventh scheduled refueling and maintenance outage in 47  days,  a
plant  record.   The  plant's  eighth refueling and  maintenance  outage  began
February 3, 1996.

      Wolf Creek's assets and operating expenses represent about 45% and 20% of
total  assets  and  operating  expenses,  respectively.   Currently,  no  major
equipment  replacements are expected, but an extended  shut-down  of  the  unit
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.   These risks are more fully discussed in Note 4 to the  Consolidated
Financial  Statements _ Commitments and Contingencies _ Nuclear  Liability  and
Insurance.

ENVIRONMENTAL MATTERS

      Our policy is to act in an environmentally responsible manner and use the
latest  technology available to avoid and treat contamination.  We  continually
conduct  environmental audits designed to ensure compliance  with  governmental
regulations   and   detect  contamination.   However,  these  regulations   are
constantly  evolving; governmental bodies may impose additional or  more  rigid
environmental regulations which could require substantial changes to operations
or facilities.

      The  Clean  Air Act Amendments of 1990 contain two programs significantly
affecting  the  utility  industry.  We have spent  about  $5  million  for  the
installation  of  continuous  emission  monitoring  equipment  to  satisfy  the
requirements  under  the  acid  rain  provision.   Future  acid  rain   program
regulations may require further capital expenditures, which cannot be estimated
at  this  time.  The other utility-related program calls for a study of certain
air  toxic substances.  Based on the outcome of this study, regulation of these
substances,  including  mercury,  could be required.   We  cannot  predict  the
likelihood of any such regulations or compliance costs.

PROJECTED CONSTRUCTION EXPENDITURES

      Total  utility capital expenditures, excluding allowance for  funds  used
during  construction,  were  $134 million in 1995.   The  utility  construction
expenditures are projected for the next five years as follows:

                                   Construction Expenditures
                           1996   1997    1998   1999   2000   Total
                                           (millions)

Generating facilities      $ 38   $ 35    $ 32    $30    $ 25   $160
Nuclear fuel                  2     21      20      4      23     70
Transmission facilities      13      8       8     15      12     56
Distribution and
  general facilities         62     56      45     43      42    248
     Total                 $115   $120    $105    $92    $102   $534

      We are fully exploring alternatives to new construction.  During 1995, we
entered  into an operating lease for a new 142 mw combustion turbine, scheduled
to  be  placed  in  service during 1997.  We have also contracted  to  purchase
capacity  through  fixed-price  agreements (see  Note  4  to  the  Consolidated
Financial  Statements _ Capacity Purchase Commitments).  Compared to the  long-
term  fixed  costs of building new capacity, these contracts  provide  a  cost-
effective  way of meeting uncertain levels of demand growth, even though  there
are  risks  associated  with  market  price  fluctuations.   This  construction
expenditure plan is subject to continual review and change.  The next plan will
be filed with the Missouri commission in July 1997.

CAPITAL REQUIREMENTS AND LIQUIDITY

      We  expect  to  meet  the  utility construction budget  with  internally-
generated funds.  The $291 million of maturing debt through the year 2000  will
be  provided from operations, refinancings or short-term debt.  As of  December
31, 1995, KCPL had $98 million of registered but unissued medium-term notes and
$139  million  of  unused  bank lines of credit.  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.

      We  use an accelerated depreciation method for tax purposes.  Use of this
method  on  the Wolf Creek plant reduced tax payments by about $30 million  per
year,  ending in 1994.  We are implementing various tax planning strategies  to
minimize  future  tax  payments resulting from the loss  of  this  depreciation
deduction.

NEW ACCOUNTING STANDARD _ STATEMENT OF FINANCIAL ACCOUNTING STANDARDS NO. 121

     In March 1995, the FASB issued Statement of Financial Accounting Standards
No. 121, Accounting for the Impairment of Long-lived Assets.  This statement is
effective  for  fiscal years beginning after December 15, 1995 and  requires  a
write-down  of  assets that are no longer probable of recovery  through  future
revenues.  Adoption of this standard will not have a material impact on  KCPL's
financial   position  or  results  of  operations.   See  the  Regulation   and
Competition discussion of regulatory assets and FASB 71.




ITEM 8. CONSOLIDATED FINANCIAL STATEMENTS

KANSAS CITY POWER & LIGHT COMPANY
CONSOLIDATED STATEMENTS OF INCOME


                                                Year Ended December 31
                                          1995          1994          1993
                                                     (thousands)


ELECTRIC OPERATING REVENUES               $885,955      $868,272      $857,450

OPERATING EXPENSES
 Operation
   Fuel                                    139,371       135,106       130,117
   Purchased power                          38,783        33,929        31,403
   Other                                   178,599       202,304       184,633
 Maintenance                                78,439        72,468        78,550
 Depreciation                               97,225        94,361        91,110
 Income taxes                               77,062        70,949        69,502
 General taxes                              96,821        96,362        95,659
 Amortization of:
  MPSC rate phase-in plan                        0             0         7,072
  Deferred Wolf Creek costs                 12,607        13,102        13,102
    Total                                  718,907       718,581       701,148

OPERATING INCOME                           167,048       149,691       156,302

OTHER INCOME
 Allowance for equity funds
  used during construction                   2,279         2,087         2,846
 Miscellaneous expense - net                (2,478)       (4,159)       (2,486)
 Income taxes                               10,259         4,572         1,549
    Total                                   10,060         2,500         1,909


INCOME BEFORE INTEREST CHARGES             177,108       152,191       158,211

INTEREST CHARGES
 Long-term debt                             52,184        43,962        50,118
 Short-term debt                             1,189         1,170           750
 Miscellaneous                               3,112         4,128         4,113
 Allowance for borrowed funds
  used during construction                  (1,963)       (1,844)       (2,542)
    Total                                   54,522        47,416        52,439

 Net Income                                122,586       104,775       105,772
 Preferred Stock
  Dividend Requirements                      4,011         3,457         3,153
 Earnings Available for
  Common Stock                            $118,575      $101,318      $102,619

Average Number of Common
 Shares Outstanding                         61,902        61,903        61,909
Earnings per Common Share                    $1.92         $1.64         $1.66
Cash Dividends per
 Common Share                                $1.54         $1.50         $1.46

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


CONSOLIDATED STATEMENTS OF RETAINED EARNINGS
                                                Year Ended December 31
                                          1995          1994          1993
                                                     (thousands)
Beginning Balance                         $426,738      $418,201      $405,985
Net Income                                 122,586       104,775       105,772
                                           549,324       522,976       511,757
Dividends Declared
  Preferred stock - at required rates        4,029         3,384         3,169
  Common stock                              95,329        92,854        90,387
Ending Balance                            $449,966      $426,738      $418,201

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




KANSAS CITY POWER & LIGHT COMPANY
CONSOLIDATED BALANCE SHEETS

                                                     December 31   December 31
                                                        1995          1994
                                                            (thousands)
ASSETS

UTILITY PLANT, at original cost
 Electric                                             $3,388,538    $3,330,478
 Less-accumulated depreciation                         1,156,115     1,092,436
    Net utility plant in service                       2,232,423     2,238,042
 Construction work in progress                            72,365        57,294
 Nuclear fuel, net of amortization of
   $81,452 and $66,773                                    54,673        40,806
    Total                                              2,359,461     2,336,142

REGULATORY ASSET - DEFERRED WOLF CREEK COSTS               8,880        18,752

REGULATORY ASSET - RECOVERABLE TAXES                     123,000       120,000

INVESTMENTS AND NONUTILITY PROPERTY                      166,751        98,429

CURRENT ASSETS
 Cash and cash equivalents                                28,390        20,217
 Customer accounts receivable                             32,830        24,513
 Other receivables                                        31,838        22,604
 Fuel inventories, at average cost                        22,103        16,570
 Materials and supplies, at average cost                  47,175        44,953
 Deferred income taxes                                     5,947         1,444
 Other                                                     5,179         5,138
    Total                                                173,462       135,439

DEFERRED CHARGES
 Regulatory assets
   Settlement of fuel contracts                           13,007        16,625
   KCC Wolf Creek carrying costs                           4,104         6,839
   Other                                                  21,231        27,909
 Other deferred charges                                   12,610        10,262
    Total                                                 50,952        61,635

    Total                                             $2,882,506    $2,770,397

CAPITALIZATION AND LIABILITIES

CAPITALIZATION  (see statements)                      $1,824,087    $1,763,765
CURRENT LIABILITIES
 Notes payable to banks                                        0         1,000
 Commercial paper                                         19,000        31,000
 Current maturities of long-term debt                     73,803        33,419
 Accounts payable                                         52,506        73,486
 Accrued taxes                                            39,726        24,684
 Accrued interest                                         16,906        12,209
 Accrued payroll and vacations                            22,764        19,594
 Accrued refueling outage costs                           13,563         2,120
 Other                                                    11,787         7,644
     Total                                               250,055       205,156

DEFERRED CREDITS AND OTHER LIABILITIES
 Deferred income taxes                                   648,374       644,139
 Deferred investment tax credits                          71,270        82,840
 Other                                                    88,720        74,497
    Total                                                808,364       801,476

COMMITMENTS AND CONTINGENCIES (note 4)

   Total                                              $2,882,506    $2,770,397

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



KANSAS CITY POWER & LIGHT COMPANY
CONSOLIDATED STATEMENTS OF CASH FLOWS


                                                   Year Ended December 31
                                               1995        1994        1993
                                                       (thousands)

CASH FLOWS FROM OPERATING ACTIVITIES
 Net income                                   $122,586    $104,775    $105,772
 Adjustments to reconcile net income
  to net cash from operating activities:
 Depreciation                                   97,225      94,361      91,110
 Amortization of:
  Nuclear fuel                                  14,679      10,136       8,705
  Deferred Wolf Creek costs                     12,607      13,102      13,102
  MPSC rate phase-in plan                            0           0       7,072
  Other                                          8,152       9,608       8,234
 Deferred income taxes (net)                    (3,268)     20,524      25,502
 Deferred investment tax credit
   amortization and reversals                  (11,570)     (4,345)     (4,345)
 Allowance for equity funds used
   during construction                          (2,279)     (2,087)     (2,846)
 Cash flows affected by changes in:
  Receivables                                  (17,551)      1,543     (10,245)
  Fuel inventories                              (5,533)     (2,020)      6,075
  Materials and supplies                        (2,222)       (796)      1,106
  Accounts payable                             (20,980)     14,065     (17,741)
  Accrued taxes                                 15,042      (3,116)      7,936
  Accrued interest                               4,697      (3,366)      2,626
  Wolf Creek refueling outage accrual           11,443      (5,142)     (5,338)
  Pension and postretirement benefit
    obligations                                 (4,176)     32,203       1,905
 Other operating activities                      4,325      (2,860)      4,514

  Net cash from operating activities           223,177     276,585     243,144

CASH FLOWS FROM INVESTING ACTIVITIES
 Utility capital expenditures                 (134,070)   (124,965)   (129,199)
 Allowance for borrowed funds used
   during construction                          (1,963)     (1,844)     (2,542)
 Purchases of investments                      (56,759)    (67,560)     (7,351)
 Other investing activities                      9,046       5,624       7,657
  Net cash used in investing
   activities                                 (183,746)   (188,745)   (131,435)

CASH FLOWS FROM FINANCING ACTIVITIES
 Issuance of long-term debt                    111,055     133,793     324,846
 Repayment of long-term debt                   (33,428)   (170,170)   (271,480)
 Special deposits                                    0      60,118     (60,118)
 Premium on reacquired long-term debt                0           0      (4,077)
 Net change in short-term borrowings           (13,000)      3,000      (4,000)
 Dividends paid                                (99,358)    (96,238)    (93,556)
 Other financing activities                      3,473         335      (1,913)
  Net cash used in financing
   activities                                  (31,258)    (69,162)   (110,298)

NET CHANGE IN CASH AND CASH
      EQUIVALENTS                                8,173      18,678       1,411
CASH AND CASH EQUIVALENTS
      AT BEGINNING OF YEAR                      20,217       1,539         128
CASH AND CASH EQUIVALENTS
     AT END OF YEAR                            $28,390     $20,217      $1,539

CASH PAID DURING THE YEAR FOR:
Interest (net of amount capitalized)           $48,200     $48,246     $47,361
Income taxes                                   $67,053     $53,720     $40,141

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


CONSOLIDATED STATEMENTS OF CAPITALIZATION

                                                     December 31   December 31
                                                        1995          1994
                                                           (thousands)
COMMON STOCK EQUITY
 Common stock-150,000,000 shares authorized
   without par value-61,908,726 shares issued,
   stated value                                         $449,697      $449,697
 Retained earnings (see statements)                      449,966       426,738
 Capital stock premium and expense                        (1,725)       (1,736)
         Total                                           897,938       874,699
CUMULATIVE PREFERRED STOCK
 $100 Par Value
   3.80% - 100,000 shares issued                          10,000        10,000
   4.50% - 100,000 shares issued                          10,000        10,000
   4.20% -  70,000 shares issued                           7,000         7,000
   4.35% - 120,000 shares issued                          12,000        12,000
 No Par Value
   4.39%* - 500,000 shares issued                         50,000        50,000
 $100 Par Value - Redeemable
   4.00% - 14,357 and 15,957 shares issued                 1,436         1,596
          Total                                           90,436        90,596

LONG-TERM DEBT (excluding current maturities)
 General Mortgage Bonds
    Medium-term Notes due 1997-2008, 6.72% and
       6.82% weighted-average rate at December 31        387,000       395,500
    4.77%* Environmental Improvement Revenue
       Refunding Bonds due 2012-23                       158,768       158,768
 Guaranty of Pollution Control Bonds
    4.24%* due 2015-17                                   196,500       196,500
 Subsidiary Obligations
    Affordable Housing Notes due 2000-05, 8.54%
       and 8.38% weighted-average rate at
       December 31                                        69,945        47,702
    Bank Credit Agreement due 1998, 7.66%
       weighted-average rate at December 31               23,500             0
          Total                                          835,713       798,470
          Total                                       $1,824,087    $1,763,765

*  Variable rate securities, weighted-average rate as of December 31, 1995

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


KANSAS CITY POWER & LIGHT COMPANY
Notes to Consolidated Financial Statements

1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

The Company

      Kansas City Power & Light Company is a medium-sized electric utility with
more than 430,000 customers in western Missouri and eastern Kansas.  About  95%
of  our  retail  revenues  are  from  the Kansas  City  metropolitan  area,  an
agribusiness center and major regional center for wholesale, retail and service
companies.  About two-thirds of our retail sales are to Missouri customers, the
remainder to Kansas customers.

      The consolidated financial statements include the accounts of Kansas City
Power & Light Company and KLT Inc., a wholly-owned, nonutility subsidiary.  The
consolidated  entity  is referred to as KCPL.  KLT was  formed  in  1992  as  a
holding  company  for various nonregulated business ventures.   Currently,  the
electric   utility   accounts  for  about  95%  of  consolidated   assets   and
substantially   all   results   of  operations.   Intercompany   balances   and
transactions  have  been  eliminated. KLT's revenues  and  expenses  have  been
classified as Other Income and Interest Charges in the income statement.

      The accounting records conform to the accounting standards prescribed  by
the   Federal  Energy  Regulatory  Commission  (FERC)  and  generally  accepted
accounting  principles.   These standards require  the  use  of  estimates  and
assumptions  that affect amounts reported in the financial statements  and  the
disclosure of commitments and contingencies.

Cash and Cash Equivalents

      Cash  and  cash  equivalents consists of highly liquid  investments  with
original maturities of three months or less.

Fair Value of Financial Instruments

      The  stated values of financial instruments as of December 31,  1995  and
1994  approximate  fair market values. KCPL's incremental  borrowing  rate  for
similar debt was used to determine fair value if quoted market prices were  not
available.

Investments in Affordable Housing Limited Partnerships

     Through December 31, 1995, a subsidiary of KLT had invested $95 million in
affordable   housing  limited  partnerships.   About  $80  million   of   these
investments are recorded at cost; the equity method was used for the remainder.
Tax  credits  are  recognized in the year generated.  A  change  in  accounting
principle  relating  to investments made after May 19, 1995,  requires  limited
partnership  investments  of more than 5% to use the  equity  method.   Of  the
investments recorded at cost, $70 million exceeded this 5% level but were  made
prior to May 19, 1995.

Utility Plant

      Utility plant is stated at historical costs of construction.  These costs
include  taxes,  an  allowance for funds used during  construction  (AFDC)  and
payroll-related costs including pensions and other fringe benefits.   Additions
of,  and  replacements and improvements to units of property  are  capitalized.
Repairs  of  property and replacements of items not considered to be  units  of
property  are  expensed  as  incurred (except as  discussed  under  Wolf  Creek
Refueling  Outage  Costs).   When  property  units  are  retired  or  otherwise
disposed,  the  original  cost,  net of salvage  and  removal,  is  charged  to
accumulated depreciation.

      AFDC  represents the cost of borrowed funds and a return on equity  funds
used  to  finance  construction  projects. It  is  capitalized  as  a  cost  of
construction  work  in  progress.   AFDC on  borrowed  funds  reduces  interest
charges.  AFDC  on  equity funds is shown as a noncash item  of  other  income.
When a construction project is placed in service, the related AFDC, as well  as
other  construction  costs, is used to establish rates  under  regulatory  rate
practices.   The rates used to compute gross AFDC are compounded  semi-annually
and averaged 8.7% for 1995, 7.8% for 1994 and 8.3% for 1993.

     Depreciation is computed using the straight-line method over the estimated
lives  of  depreciable  property based on rates approved  by  state  regulatory
authorities.  Average annual composite rates were about 2.9% for each  of   the
last three years.

Wolf Creek Refueling Outage Costs

      Forecasted incremental costs to be incurred during scheduled  Wolf  Creek
Generating Station (Wolf Creek) refueling outages are accrued monthly over  the
unit's operating cycle, normally about 18 months.  Estimated incremental costs,
which  include operating, maintenance and replacement power expenses, are based
on  budgeted  outage costs and the estimated outage duration.   Changes  to  or
variances from those estimates are recorded when known or probable.

Nuclear Plant Decommissioning Costs

     Estimated decommissioning costs for Wolf Creek were revised in 1994 by the
Missouri Public Service Commission (MPSC) and the Kansas Corporation Commission
(KCC).   The  estimates for decontamination, dismantlement and site restoration
costs  were based on the immediate dismantlement method.  Plant decommissioning
is  not  expected  to  start  before 2025.   The  following  table  shows  each
commission's estimated costs and assumptions (in 1993 dollars):

                                              KCC          MPSC
  Undiscounted decommissioning costs:                        
    Total Station                        $1.3 billion  $1.8 billion
    47% share                            $595 million  $859 million
                                                             
  Discounted decommissioning costs:                          
    Total Station                        $370 million  $370 million
    47% share                            $174 million  $174 million
                                                             
  Annual escalation factor                   3.45%         4.50%
  Annual return on trust assets              6.48%         7.66%

      These estimated costs are higher than prior estimates mainly due to large
increases   in   assumed  disposal  costs  for  low-level  radioactive   waste.
Previously, total discounted decommissioning costs were estimated by the KCC in
1989  to  be  $206 million (in 1988 dollars) and, by the MPSC  in  1992  to  be
$347  million  (in  1990  dollars).   Updated  estimates  are  filed  with  the
commissions  every three years.  The next updated study will  be  filed  during
1996.

      We contribute to a tax-qualified trust fund (about $3 million for each of
the  last three years) to be used to decommission Wolf Creek.  These costs  are
charged  to  other operation expenses and recovered in rates  over  the  unit's
expected   life.   Annual  contributions  are  expected  to  increase  slightly
beginning in 1997.

      As  of  December  31,  1995 and 1994, the trust fund  balance,  including
reinvested earnings, was $26 and $19 million, respectively.  These amounts  are
reflected  in Investments and Nonutility Property. The related liabilities  for
decommissioning are included in Deferred Credits and Other Liabilities - Other.

     The Financial Accounting Standards Board (FASB) is currently reviewing the
accounting for nuclear plant decommissioning obligations including the  balance
sheet presentation of estimated decommissioning costs.

Nuclear Fuel

      Nuclear fuel is amortized to fuel expense based on the quantity  of  heat
produced for the generation of electricity.  Under the Nuclear Waste Policy Act
of  1982,  the  Department  of Energy (DOE) is responsible  for  the  permanent
disposal  of spent nuclear fuel.   We pay the DOE a quarterly fee of  one-tenth
of  a cent for each kilowatt-hour of net nuclear generation for future disposal
of  spent  nuclear fuel.  These disposal costs are charged to fuel expense  and
recovered through rates.

     A permanent disposal site may not be available for the industry until 2010
or later, although an interim facility may be available earlier.  Under current
DOE  policy,  once  a permanent site is available, the DOE  will  accept  spent
nuclear  fuel on a priority basis; the owners of the oldest spent fuel will  be
given the highest priority.  As a result, disposal services for Wolf Creek  may
not  be  available prior to 2016.  Wolf Creek has an on-site, temporary storage
facility  for  spent  nuclear fuel. Under current regulatory  guidelines,  this
facility  can  provide  storage space until about  2006.   Management  believes
additional temporary storage space can be built or obtained as necessary.

Regulatory Assets

      We  currently  apply  accounting standards that  recognize  the  economic
effects of rate regulation. Rates are designed to recover the cost of providing
service.   As a result, certain items that would normally be reflected  in  the
income  statement  are  deferred on the balance sheet.  These  items  are  then
amortized as the related amounts are recovered from customers through rates.

      We  recognize regulatory assets when allowed by a commission's rate order
or  when it is probable, based on regulatory precedent, that future rates  will
recover  the  amortization of the deferred costs.  If  future  recovery  is  no
longer  probable due to the effects of increased competition or other  factors,
the write-off of the unamortized balance, net of the related tax benefit, would
reduce net income.

     Deferred Wolf Creek Costs

           The  KCC  and  MPSC  allowed continued construction  accounting  for
     ratemaking  purposes after Wolf Creek's 1985 commercial  in-service  date.
     Certain other carrying costs were also deferred.  The deferrals are  being
     amortized and recovered in rates through 1996.

     Recoverable Taxes

          See the following Income Taxes note.

     Settlement of Fuel Contracts

           We deferred the cost of terminating certain coal purchase contracts.
     These costs are being amortized over various periods ending in 2002.

     KCC Wolf Creek Carrying Costs

           The  KCC  ordered certain Wolf Creek carrying costs to be  deferred.
     These  costs  are being recovered and amortized over six years  ending  in
     June 1997.

     MPSC Rate Phase-in Plan

           Under  the  MPSC Wolf Creek rate phase-in plan, we deferred  a  cash
     recovery  of  a portion of the cost of equity plus carrying costs  on  the
     deferral.  The amortization and recovery were completed in December  1993,
     resulting  in  a  2.66%  rate reduction (about  $12.5  million  per  year)
     effective January 1, 1994.

     Other

           Other  regulatory assets include premium on redeemed debt,  deferred
     costs   to  decommission  and  decontaminate  federal  uranium  enrichment
     facilities  and other costs.  These deferrals are amortized  over  various
     periods extending to 2023.

Revenue Recognition

      We  use cycle billing and accrue an estimate for unbilled revenue at  the
end of each reporting period.

Income Taxes

      The  balance  sheet  includes deferred income  taxes  for  all  temporary
differences between the tax basis of an asset or liability and that reported in
the  financial  statements.  These deferred  tax  assets  and  liabilities  are
determined  using the tax rates scheduled by the tax law to be in  effect  when
the differences reverse.

      The  Regulatory  Asset  - Recoverable Taxes mainly  reflects  the  future
revenue  requirements  necessary  to  recover  the  tax  benefits  of  existing
temporary differences previously passed through to customers. Operating  income
tax expense is recorded based on ratemaking principles.  However, if the method
used  for the balance sheet were reflected in the income statement, net  income
would remain the same.

      Investment tax credits are deferred when utilized and amortized to income
over the remaining service lives of the related properties.

Environmental Matters

      Environmental costs are accrued when it is probable a liability has  been
incurred  and  the  amount  of the liability can be  reasonably  estimated.  We
believe  all  appropriate  costs  related to environmental  matters  have  been
recorded.

2. PENSION PLANS AND OTHER EMPLOYEE BENEFITS

Early Retirement Program

     On June 30, 1994, 332 employees retired under a voluntary early retirement
plan.   We expensed estimated program costs of $14.0 million ($0.14 per  share)
during the first quarter of 1994 and $10.2 million ($0.10 per share) during the
second  quarter.  Based on a final actuarial valuation, a $1.7  million  ($0.02
per share) reduction in expense was recorded during the fourth quarter of 1994.
This  resulted in total KCPL pension and postretirement program costs of  $16.5
and $6.0 million, respectively ($0.22 per share).

Pension Plans

      KCPL  has  defined  benefit pension plans for  its  employees,  including
officers.   Benefits  under  these plans reflect the  employee's  compensation,
years  of  service and age at retirement.  KCPL satisfies at least the  minimum
funding requirements under the Employee Retirement Income Security Act of 1974.

Funded status of the plans:
December 31                                        1995        1994
                                                     (thousands)
Accumulated benefit obligation:
  Vested                                         $251,042    $219,111
  Nonvested                                         6,474       4,595
     Total                                       $257,516    $223,706

Determination of plan assets less obligations:
  Fair value of plan assets (a)                  $339,236    $301,245
  Projected benefit obligation (b)                315,395     269,124
     Difference                                  $ 23,841    $ 32,121

Reconciliation of difference:
  Accrued trust liability                        $(13,890)   $(18,401)
  Unrecognized transition obligation               12,612      14,684
  Unrecognized net gain                            29,293      39,570
  Unrecognized prior service cost                 (4,174)     (3,732)
     Difference                                  $ 23,841    $ 32,121

(a)  Plan  assets are invested in insurance contracts, corporate bonds,  equity
     securities,  U.S. Government  securities, notes, mortgages and  short-term
     investments.
(b)  Based on discount rates of 7.5% in 1995 and 8.5% in 1994; and increases in
     future salary levels of 4% to 5% in 1995 and 1994.


Components of provisions for pensions (excluding 1994 early retirement  program
costs):
                                          1995       1994      1993
                                                 (thousands)

Service cost                             $ 6,414    $  8,193  $ 8,671
Interest cost on projected benefit
  obligation                              22,593      20,759   19,521
Actual return on plan assets             (50,108)    (1,143)  (49,875)
Other                                     25,656    (22,297)   27,715
  Net periodic pension cost              $ 4,555    $  5,512  $ 6,032

Long-term rates of return on plan assets of 8.5% were used.

Postretirement Benefits Other Than Pensions

      In  addition to providing pension benefits, certain postretirement health
care  and  life insurance benefits are provided for substantially  all  retired
employees.

      Although  we  accrue  the cost of postretirement  health  care  and  life
insurance  benefits  during  an employee's years  of  service,  the  costs  are
currently recovered through rates as they are paid (pay-as-you-go).  In 1995 we
began  funding  the  year's overall net periodic postretirement  benefit  cost,
subject to maximum deductible limits for income tax purposes.

Reconciliation  of postretirement benefits to amounts recorded in  the  balance
sheets:
December 31                                           1995      1994
                                                       (thousands)
Accumulated postretirement benefit
 obligation (APBO) (a):
  Retirees                                         $  22,515  $20,813
  Fully eligible active plan participants              2,659    1,304
  Other active plan participants                       9,315    7,159
     Total APBO                                       34,489   29,276
Fair value of plan assets (b)                        (2,189)       -
Unrecognized transition obligation                  (19,965)  (21,139)
Unrecognized net gain (loss)                             892    5,220
Unrecognized prior service cost                        (786)    (863)
     Accrued postretirement benefit obligation
      (included in Deferred Credits
      and Other Liabilities - Other)               $  12,441  $12,494

(a) Based  on weighted-average discount rates of 7.5% in 1995 and 8.5% in 1994;
    and increases in future salary levels of 4% in 1995 and 4% to 5% in 1994.
(b)  Plan assets are invested in certificates of deposit.


Net  periodic  postretirement  benefit cost (excluding  1994  early  retirement
program costs):
                                              1995      1994    1993
                                              (thousands)

Service cost                                  $  435   $  645  $  616
Interest cost on APBO                          2,423    2,305   1,893
Amortization of unrecognized
  transition obligation                        1,175    1,175   1,175
Other                                           (60)       75      -
  Net periodic postretirement benefit cost    $3,973   $4,200  $3,684

      Actuarial assumptions include an increase in the annual health care  cost
trend rate for 1996 of 11%, decreasing gradually over a five-year period to its
ultimate level of 6%.  The health care plan requires retirees to share  in  the
cost  when  premiums  exceed a certain amount.  Because of this  provision,  an
increase  in the assumed health care cost trend rate by 1% per year would  only
increase  the  APBO as of December 31, 1995 by about $777,000 and the  combined
service and interest costs of the net periodic postretirement benefit cost  for
1995 by about $89,000.

Long-term Incentive Plan

      KCPL  has  a  Long-term Incentive Plan for officers  and  key  employees.
Awards issued under the Plan cannot exceed 3 million common stock shares.

      Stock  options granted under the Plan provide for recipients  to  receive
shares  of stock and accumulated dividends (as though they had been reinvested)
if  the market price at the time of exercise equals or exceeds the grant price.
The  options  expire  10 years after the grant date. Because  of  the  dividend
provision,  we  expensed $1.0, $0.4 and $0.1 million for 1995, 1994  and  1993,
respectively.   The expense includes accumulated and reinvested dividends  plus
the appreciation in stock price since the grant date.  If the stock price falls
below  the  grant  price, the cumulative expense related to  those  options  is
reversed.

Stock options are summarized below:
                                       1995        1994        1993
                                           (shares under option)

Balance as of January 1               197,375     145,125      86,000
  Granted                              68,750      69,125      63,125
  Exercised                                -      (6,000)          -
  Canceled                                 -      (10,875)     (4,000)
Balance as of December 31             266,125     197,375      145,125
Exercisable as of December 31         162,813     102,125       41,000
Weighted-average grant price as of
  December 31                        $ 22.178    $ 21.870      $22.604
Option price of shares exercised     $   -       $ 21.625      $   -

3. INCOME TAXES

Income tax expense consisted of the following:
                                          1995        1994      1993
                                                  (thousands)
Current income taxes:
  Federal                                 $69,697    $42,736   $41,207
  State                                    11,944      7,462     5,589
     Total                                 81,641     50,198    46,796

Deferred income taxes, net:
  Federal                                  (3,152)    17,005    22,274
  State                                      (116)     3,519     3,228
     Total                                 (3,268)    20,524    25,502

Investment tax credit amortization
  and reversals                           (11,570)    (4,345)   (4,345)
     Total income tax expense             $66,803    $66,377   $67,953


KCPL's  effective  income tax rates differed from the statutory  federal  rates
mainly due to the following:
                                           1995       1994       1993

Federal statutory income tax rate           35.0%     35.0%     35.0%
Differences between book and tax
  depreciation not normalized                1.2       1.2       1.3
Amortization of investment tax credits      (2.5)     (2.5)     (2.5)
Income tax credits                          (2.3)     (0.2)        -
State income taxes                           4.1       4.2       3.3
Other                                       (0.2)      1.1       2.0
     Effective income tax rate              35.3%     38.8%     39.1%

The tax effects of major temporary differences resulting in deferred tax assets
and liabilities in the balance sheets are as follows:
December 31                                        1995        1994
                                                     (thousands)

Plant related                                   $572,792     $580,964
Recoverable taxes                                 48,000       47,000
Other                                             21,635       14,731
     Net deferred income tax liability          $642,427     $642,695

The net deferred income tax liability consisted of the following:
December 31                                        1995        1994
                                                       (thousands)

Gross deferred income tax assets                $(61,181)    $(61,623)
Gross deferred income tax liabilities            703,608      704,318
     Net deferred income tax liability          $642,427     $642,695

4. COMMITMENTS AND CONTINGENCIES

Nuclear Liability and Insurance

     Liability Insurance

    The  Price-Anderson Act currently limits the combined public  liability  of
    nuclear reactor owners to $8.9 billion for claims that could arise  from  a
    single  nuclear incident.  The owners of Wolf Creek (the Owners) carry  the
    maximum  available  commercial insurance of $0.2  billion.   The  remaining
    $8.7  billion balance is provided by Secondary Financial Protection  (SFP),
    an assessment plan mandated by the Nuclear Regulatory Commission.

    Under  SFP, if there were a catastrophic nuclear incident involving any  of
    the  nation's licensed reactors, the Owners would be subject to  a  maximum
    retrospective  assessment per incident of up to $79 million  ($37  million,
    KCPL's  share).   The  Owners are jointly and severally  liable  for  these
    charges,  payable at a rate not to exceed $10 million ($5  million,  KCPL's
    share)  per  incident per year, excluding applicable  premium  taxes.   The
    assessment,  most  recently revised in 1993, is  subject  to  an  inflation
    adjustment every five years based on the Consumer Price Index.

     Property, Decontamination and Premature Decommissioning Insurance

    The  Owners  also  carry  $2.8  billion ($1.3  billion,  KCPL's  share)  of
    property  damage,  decontamination and premature decommissioning  insurance
    for  loss  resulting  from  damage to the Wolf Creek  facilities.   Nuclear
    insurance  pools  provide $0.5 billion of coverage, while Nuclear  Electric
    Insurance Limited (NEIL) provides $2.3 billion.

    In  the  event of an accident, insurance proceeds must first  be  used  for
    reactor  stabilization  and  site decontamination.   KCPL's  share  of  any
    remaining   proceeds  can  be  used  for  property  damage  and   premature
    decommissioning costs.  Premature decommissioning coverage applies only  if
    an  accident  at  Wolf  Creek exceeds $500 million in property  damage  and
    decontamination expenses.

     Extra Expense Insurance - Including Replacement Power

    The  Owners  also carry additional insurance from NEIL to  cover  costs  of
    replacement  power  and other extra expenses incurred in  the  event  of  a
    prolonged outage resulting from accidental property damage at Wolf Creek.

     Retrospective Assessments
     
          Under all NEIL policies, KCPL is subject to retrospective assessments
     if  NEIL  losses,  for  each  policy year, exceed  the  accumulated  funds
     available to the insurer under that policy.  The estimated maximum  amount
     of  retrospective  assessments to KCPL under the  current  policies  could
     total about $11 million.
     
     Other
     
           In  the  event  of a catastrophic loss at Wolf Creek, the  insurance
     available may not be adequate to cover property damage and extra  expenses
     incurred.   Uninsured losses, to the extent not recovered  through  rates,
     would be assumed by KCPL and could have a material, adverse effect on  our
     financial condition and results of operations.

Nuclear Fuel Commitments

      As  of  December  31,  1995, KCPL's portion of Wolf  Creek  nuclear  fuel
commitments  included $112 million for enrichment and fabrication through  2025
and $15 million for uranium concentrates through 2001.

Environmental Matters

      KCPL's operations must comply with federal, state and local environmental
laws  and  regulations.  The generation and transmission of  electricity  uses,
produces  and requires disposal of certain products and by-products,  including
polychlorinated  biphenyl  (PCBs), asbestos  and  other  potentially  hazardous
materials.  The Federal Comprehensive Environmental Response, Compensation  and
Liability  Act  (the Superfund law) imposes strict joint and several  liability
for  those  who generate, transport or deposit hazardous waste.  This liability
extends to the current property owner as well as prior owners since the time of
contamination. We continually conduct environmental audits designed  to  detect
contamination  and  ensure compliance with governmental regulations.   However,
compliance  programs needed to meet future environmental laws  and  regulations
governing  water and air quality, including carbon dioxide emissions, hazardous
waste   handling   and   disposal,  toxic  substances  and   the   effects   of
electromagnetic  fields,  could require substantial changes  to  operations  or
facilities.

Long-term Coal Contracts

      KCPL's share of coal purchased under long-term contracts was $42, $21 and
$17  million in 1995, 1994 and 1993, respectively.  Under these coal contracts,
KCPL's remaining share of purchase commitments totals $118 million. Obligations
for  the  years  1996  through 2000 total $36, $26, $10,  $9  and  $9  million,
respectively.   The  remainder of our coal requirements are  fulfilled  through
spot market purchases.

Leases

     KCPL has a transmission line lease with another utility whereby, with FERC
approval, the rental payments can be increased by the lessor.  If this  occurs,
we  can  cancel the lease if we are able to secure an alternative  transmission
path.   Commitments under this lease total $2 million per year and $56  million
over the remaining life of the lease if it is not canceled.

      Rental  expense for other leases including railcars, computer  equipment,
buildings, a transmission line and other items was $18 to $20 million per  year
during  the  last  three years.  The remaining rental commitments  under  these
leases total $182 million.  Obligations for the years 1996 through 2000 average
$14  million  per  year.  Capital leases are not material and are  included  in
these amounts.

      As  the managing partner of three jointly-owned generating units, we have
entered  into  leases for railcars to service those units.   The  entire  lease
commitment is reflected in the above amounts although about $2 million per year
($31 million total) will be reimbursed by the other owners.

Purchased Capacity Commitments

      We  purchase  capacity  from other utilities  and  nonutility  suppliers.
Purchased  capacity gives us the option to purchase energy if  needed  or  when
market prices are favorable. This provides a cost-effective alternative to  new
construction.    As of December 31, 1995, contracts to purchase capacity  total
$288  million through 2016. During 1995, 1994 and 1993, capacity purchases were
$17, $13 and $10 million, respectively.  For the years 1996 through 2000, these
commitments average $24 million per year.  For each of the next five years, net
capacity purchases represent about 13% of KCPL's 1995 total available capacity.

5. SALE OF ACCOUNTS RECEIVABLE

      As of December 31, 1995 and 1994, an undivided interest in $60 million of
designated  customer  accounts  receivable  was  sold  with  limited  recourse.
Related  costs  of  $3.8,  $2.8  and $2.2 million  for  1995,  1994  and  1993,
respectively, were included in Miscellaneous expense - net.

6. SHORT-TERM BORROWINGS

      Short-term borrowings consist of funds borrowed from banks or through the
sale of commercial paper as needed.  The weighted-average interest rate on  the
short-term debt outstanding as of December 31, 1995 and 1994 was 5.9% and 6.2%,
respectively.  As of December 31, 1995, under minimal fee arrangements,  unused
bank lines of credit totaled $139 million.

7. COMMON STOCK EQUITY, PREFERRED STOCK AND REDEEMABLE PREFERRED STOCK

Common Stock Equity

      KCPL  has  shares  of  common stock registered with  the  Securities  and
Exchange  Commission for a Dividend Reinvestment and Stock Purchase  Plan  (the
Plan). The Plan allows common shareholders, directors and employees to purchase
shares  of  the  common stock by reinvesting dividends or making optional  cash
payments.  We are currently purchasing shares for the Plan on the open market.

     As of  December 31, 1995, KCPL held 6,643 shares of its common stock to be
used  for  future  distribution.  These shares are included in Investments  and
Nonutility Property.

      The Restated Articles of Consolidation contain a restriction relating  to
the  payment  of  dividends in the event common equity falls to  25%  of  total
capitalization.

      If  preferred  stock dividends are not declared and paid when  scheduled,
KCPL  could  not declare or pay common stock dividends or purchase  any  common
shares.   If  the  unpaid preferred stock dividends equal  four  or  more  full
quarterly  dividends, the preferred shareholders, voting  as  a  single  class,
could elect members to the Board of Directors.

Preferred Stock and Redeemable Preferred Stock

       Scheduled   mandatory  sinking  fund  requirements  for  the  redeemable
4%  Cumulative  Preferred Stock are $160,000 per year. We have  the  option  to
redeem  the $90 million Cumulative Preferred Stock at prices approximating  par
or stated value.

      As  of  December  31,  1995, 0.4 million shares of  $100  par  Cumulative
Preferred  Stock, 1.6 million shares of Cumulative No Par Preferred  Stock  and
11 million shares of no par Preference Stock were authorized.

8. LONG-TERM DEBT

General Mortgage Bonds

      KCPL  is  authorized to issue mortgage bonds under the  General  Mortgage
Indenture  and  Deed  of Trust dated December 1, 1986,  as  supplemented.   The
Indenture creates a mortgage lien on substantially all utility plant.

      As of December 31, 1995, $711 million general mortgage bonds were pledged
under the Indenture to secure the outstanding $613 million of medium-term notes
and revenue refunding bonds and the unissued $98 million of medium-term notes.

Interest Rate Swap and Cap Agreements

      As  of  December 31, 1995, we had entered into eight interest  rate  swap
agreements  and three cap agreements with financial institutions to  limit  the
interest  rate  on $150 million of long-term debt.  The swap agreements  mature
from  1996  through 1998 and effectively fix interest rates on $90  million  of
variable- rate debt to a weighted-average rate of 3.7% as of December 31, 1995.
The cap agreements limit the interest rate on $60 million of variable-rate debt
to  5.0%  expiring through 1998.  There would have been no material effect  had
the agreements been terminated at December 31, 1995 or 1994.

Subsidiary Obligations

      During  1995,  KLT  entered into a long-term  revolving  line  of  credit
agreement  for $65 million collateralized by the capital stock of KLT's  direct
subsidiaries.   The  affordable  housing  notes  are  collateralized   by   the
affordable housing investments.

Scheduled Maturities

      Long-term debt maturities for the years 1996 through 2000 are  $74,  $25,
$95, $43 and $54 million, respectively.

9. JOINTLY-OWNED ELECTRIC UTILITY PLANTS

       Joint  ownership  agreements  with  other  utilities  provide  undivided
interests in utility plants as of December 31, 1995 as follows (in millions  of
dollars):

                                        Wolf Creek  LaCygne    Iatan
                                        Unit       Units        Unit
KCPL's share                              47%         50%       70%

Utility plant in service                $1,333      $  287     $  242
Estimated accumulated depreciation
  (production plant only)               $  323      $ 163      $  122
Nuclear fuel, net                       $  55       $   -      $   -
KCPL's accredited capacity-megawatts      548         672         469

     Each owner must fund its own portion of the plant's operating expenses and
capital  expenditures.  KCPL's share of direct  expenses  is  included  in  the
appropriate operating expense classifications in the income statement.

10. QUARTERLY OPERATING RESULTS (UNAUDITED)

                                               Quarter
                                 1st        2nd        3rd       4th
                                              (millions)
1995
Operating revenues              $  199    $  205    $  278     $  204
Operating income                    29        31        72         35
Net income                          23        19        58         23
Earnings per common share       $  0.35   $  0.29   $  0.91    $  0.37



                                              Quarter
                                1st        2nd        3rd       4th
                                             (millions)
1994
Operating revenues              $  199    $  223    $  254     $  192
Operating income                    21        36        61         32
Net income                          10        25        50         20
Earnings per common share       $  0.15   $  0.38   $  0.80    $  0.31

      The  quarterly data is subject to seasonal fluctuations with peak periods
occurring  during  the  summer months.  See Note 2 - Pension  Plans  and  Other
Employee  Benefits  regarding the 1994 quarterly costs  related  to  the  early
retirement program.

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

     On January 19, 1996, KCPL, UtiliCorp United Inc. (UtiliCorp) and KC United
Corp. (KCU) entered into an Agreement and Plan of Merger (the Merger Agreement)
which provides for a strategic business combination of KCPL and UtiliCorp in  a
"merger-of-equals"  transaction  (the Transaction).   Pursuant  to  the  Merger
Agreement,  KCPL  and  UtiliCorp will merge with and into  KCU  (which  may  be
renamed at the discretion of KCPL and UtiliCorp), a corporation formed for  the
purpose  of  the  Transaction.  Under the terms of the Merger  Agreement,  each
share  of KCPL common stock will be exchanged for one share of KCU common stock
and each share of UtiliCorp common stock will be exchanged for 1.096 shares  of
KCU  common  stock.   Based on the number of shares of KCPL  common  stock  and
UtiliCorp common stock outstanding on the date of the Merger Agreement,  KCPL's
common  shareholders will receive about 55% of the common  equity  of  KCU  and
UtiliCorp's common shareholders will receive about 45%.

      The  Transaction  is designed to qualify as a pooling  of  interests  for
accounting  and financial reporting purposes.  Under this method, the  recorded
assets  and liabilities of KCPL and UtiliCorp would be carried forward  to  the
consolidated balance sheet of KCU at their recorded amounts.  The income of KCU
would  include  the  combined  income of  KCPL  and  UtiliCorp  as  though  the
Transaction  occurred at the beginning of the accounting period.  Prior  period
financial statements would be combined and presented as those of KCU.

      The  Transaction  will  create a diversified energy  company  with  total
combined  revenues of over $3.5 billion and over $6.5 billion in total  assets,
serving  about 2.5 million customers in the United States, Canada,  the  United
Kingdom,  New  Zealand,  Australia, China and Jamaica.   The  business  of  the
combined  companies  will consist of electric utility operations,  gas  utility
operations  and  various  nonutility enterprises  including  independent  power
projects, and gas marketing, gathering and processing operations.

      The Transaction is subject to approval by each company's shareholders and
a number of regulatory authorities. The regulatory approval process is expected
to  take  about  12  to  18 months.  The Merger Agreement includes  termination
provisions  which  may  require certain payments to  the  other  party  to  the
Transaction under certain circumstances, including a payment of $58 million  if
the  Transaction  is  terminated by a party and within two and  one-half  years
following  such  termination, the terminating party  agrees  to  consummate  or
consummates certain business combination transactions.




                        REPORT OF INDEPENDENT ACCOUNTANTS



To the Shareholders and Board of Directors
Kansas City Power & Light Company:

     We have audited the consolidated financial statements of Kansas City Power
& Light Company and Subsidiary listed in the index on page 37 of this Form 10-
K.   These  financial  statements  are  the  responsibility  of  the  Company's
management.   Our  responsibility is to express an opinion on  these  financial
statements based on our audits.

      We  conducted  our audits in accordance with generally accepted  auditing
standards.   Those  standards require that we plan and  perform  the  audit  to
obtain reasonable assurance about whether the financial statements are free  of
material  misstatement.  An audit includes examining, on a test basis, evidence
supporting the amounts and disclosures in the financial statements.   An  audit
also   includes  assessing  the  accounting  principles  used  and  significant
estimates  made  by  management, as well as evaluating  the  overall  financial
statement presentation.  We believe that our audits provide a reasonable  basis
for our opinion.

     In our opinion, the financial statements referred to above present fairly,
in  all  material respects, the consolidated financial position of Kansas  City
Power & Light Company and Subsidiary as of December 31, 1995 and 1994, and  the
consolidated results of their operations and their cash flows for each  of  the
three years in the period ended December 31, 1995, in conformity with generally
accepted accounting principles.



                                        /s/Coopers & Lybrand L.L.P.
                                          COOPERS & LYBRAND L.L.P.


Kansas City, Missouri
January 31, 1996



ITEM 9.     CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON
ACCOUNTING AND FINANCIAL DISCLOSURE

        None.


                           PART III


ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

Directors

     The  information concerning directors required by  Item
401  of  Regulation S-K has been furnished by  KCPL  in  its
Joint   Proxy  Statement  and  Prospectus  filed  with   the
Securities  and  Exchange Commission on February  21,  1996,
pursuant to Regulation 14A under the Securities Exchange Act
of 1934, and is incorporated herein by reference.

Executive Officers

      See  Part  I,  page  6,  entitled  "Officers  of   the
Registrant."


ITEM 11.  EXECUTIVE COMPENSATION

     The information required by Item 402 of Regulation  S-K
has been furnished by KCPL in it's Joint Proxy Statement and
Prospectus filed with the Securities and Exchange Commission
on  February 21, 1996, pursuant to Regulation 14A under  the
Securities  and  Exchange Act of 1934, and  is  incorporated
herein by reference.


ITEM  12.   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL  OWNERS
AND MANAGEMENT

     The information required by Item 403 of Regulation  S-K
has  been furnished by KCPL in its Joint Proxy Statement and
Prospectus filed with the Securities and Exchange Commission
on  February 21, 1996, pursuant to Regulation 14A under  the
Securities  and  Exchange Act of 1934, and  is  incorporated
herein by reference.


ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

    None.
                          PART IV


ITEM 14.EXHIBITS AND REPORTS ON FORM 8-K
                                                       Page
                                                        No.
Financial Statements

a.  Consolidated Statements of Income and Consolidated    17
    Statements of Retailed Earnings for the years ended
    December 31, 1995, 1994, and 1993

b.  Consolidated Balance Sheets - December 31, 1995,      18
    and 1994                                            

c.  Consolidated Statements of Cash Flows for the years   19
    ended December 31, 1995, 1994, and 1993

d.  Consolidated Statements of Capitalization -           20
    December 31, 1995 and 1994

e.  Notes to Consolidated Financial Statements            21

f.  Report of Independent Accountants                     35

Exhibits

Exhibit
Number                   Description of Document

3-a    *Restated Articles of Consolidation  of  KCPL
        dated  as  of May 5, 1992 (Exhibit 4 to Registration
        Statement, Registration No. 33-54196).
3-b    *By-laws of KCPL, as amended and in effect  on
        June  15,  1995  (Exhibit 3-a  to  Form  10-Q  dated
        June 30, 1995).
4-a    *General Mortgage and Deed of Trust  dated  as
        of  December  1, 1986, between KCPL  and  UMB  Bank,
        n.a.  (formerly  United  Missouri  Bank)  of  Kansas
        City,  N.A., Trustee (Exhibit 4-bb to Form 10-K  for
        the year ended December 31, 1986).
4-b    *Third  Supplemental  Indenture  dated  as  of
        April 1, 1991, to Indenture dated as of December  1,
        1986   (Exhibit  4-aq  to  Registration   Statement,
        Registration No. 33-42187).
4-c    *Fourth  Supplemental Indenture  dated  as  of
        February  15,  1992,  to  Indenture  dated   as   of
        December 1, 1986 (Exhibit 4-y to Form 10-K for  year
        ended December 31, 1991).
4-d    *Fifth  Supplemental  Indenture  dated  as  of
        September  15,  1992,  to  Indenture  dated  as   of
        December  1,  1986 (Exhibit 4-a to Form  10-Q  dated
        September 30, 1992).
4-e    *Sixth  Supplemental  Indenture  dated  as  of
        November   1,  1992,  to  Indenture  dated   as   of
        December   1,  1986  (Exhibit  4-z  to  Registration
        Statement, Registration No. 33-54196).
4-f    *Seventh  Supplemental Indenture dated  as  of
        October  1, 1993, to Indenture dated as of  December
        1,   1986   (Exhibit   4-a  to   Form   10-Q   dated
        September 30, 1993).
4-g    *Eighth  Supplemental Indenture  dated  as  of
        December  1, 1993, to Indenture dated as of December
        1,   1986  (Exhibit  4  to  Registration  Statement,
        Registration No. 33-51799).
4-h    *Ninth  Supplemental  Indenture  dated  as  of
        February  1, 1994, to Indenture dated as of December
        1,  1986  (Exhibit 4-h to Form 10-K for  year  ended
        December 31, 1993).
4-i    *Tenth  Supplemental  Indenture  dated  as  of
        November  1, 1994, to Indenture dated as of December
        1,  1986  (Exhibit 4I to Form 10-K  for  year  ended
        December 31, 1994).
4-j    *Resolution of Board of Directors Establishing
        3.80%  Cumulative Preferred Stock  (Exhibit  2-R  to
        Registration Statement, Registration No. 2-40239).
4-k    *Resolution of Board of Directors Establishing
        4%   Cumulative  Preferred  Stock  (Exhibit  2-S  to
        Registration Statement, Registration No. 2-40239).
4-l    *Resolution of Board of Directors Establishing
        4.50%  Cumulative Preferred Stock  (Exhibit  2-T  to
        Registration Statement, Registration No. 2-40239).
4-m    *Resolution   of  Board  of  Directors  Establishing
        4.20%  Cumulative Preferred Stock  (Exhibit  2-U  to
        Registration Statement, Registration No. 2-40239).
4-n    *Resolution of Board of Directors Establishing
        4.35%  Cumulative Preferred Stock  (Exhibit  2-V  to
        Registration Statement, Registration No. 2-40239).
4-o    *Certificate  of  Designation  of  Board   of
        Directors  Establishing  the $50,000,000  Cumulative
        No Par Preferred Stock, Auction Series A (Exhibit 4-
        a to Form 10-Q dated March 31, 1992).
4-p    *Indenture for Medium-Term Note Program  dated
        as  of  April 1, 1991, between KCPL and The Bank  of
        New  York  (Exhibit 4-bb to Registration  Statement,
        Registration No. 33-42187).
4-q    *Indenture for Medium-Term Note Program  dated
        as  of February 15, 1992, between KCPL and The  Bank
        of   New   York   (Exhibit  4-bb   to   Registration
        Statement, Registration No. 33-45736).
4-r    *Indenture for Medium-Term Note Program  dated
        as  of November 15, 1992, between KCPL and The  Bank
        of   New   York   (Exhibit  4-aa   to   Registration
        Statement, Registration No. 33-54196).
4-s    *Indenture for Medium-Term Note Program  dated
        as  of  November 17, 1994, between KCPL and  Merrill
        Lynch  & Co., Merrill Lynch, Pierce, Fenner &  Smith
        Incorporated and Smith Barney Inc.  (Exhibit 4-s  to
        Form 10-K for year ended December 31, 1994).
10-a   *Copy  of  Wolf  Creek Generating Station  Ownership
        Agreement   between  Kansas  City  Power   &   Light
        Company, Kansas Gas and Electric Company and  Kansas
        Electric  Power Cooperative, Inc. (Exhibit  10-d  to
        Form 10-K for the year ended December 31, 1981).
10-b   *Copy of Receivables Purchase Agreement dated as  of
        September   27,   1989,  between  KCPL,   Commercial
        Industrial Trade-Receivables Investment Company  and
        Citicorp North America, Inc., (Exhibit 10-p to  Form
        10-K for year ended December 31, 1989).
10-c   *Copy   of   Amendment   to   Receivables   Purchase
        Agreement dated as of August 8, 1991, between  KCPL,
        Commercial  Industrial Trade-Receivables  Investment
        Company  and  Citicorp North America, Inc.  (Exhibit
        10-m  to  Form  10-K  for year  ended  December  31,
        1991).
10-d   *Long-Term   Incentive   Plan   (Exhibit    28    to
        Registration Statement, Registration 33-42187).
10-e   *Copy  of  Executive  Incentive  Compensation   Plan
        (Exhibit  10-g to form 10-K for year ended  December
        31, 1986).
10-f    Copy of Indemnification Agreement entered into
        by KCPL with each of its officers and directors.
10-g   *Copy  of Severance Agreement entered into  by  KCPL
        with  certain of its executive officers (Exhibit  10
        to Form 10-Q dated June 30, 1993).
10-h    Copy of Amendment to Severance Agreement dated
        January  15, 1996, entered into by KCPL with certain
        of its executive officers.
10-i   *Copy  of  Supplemental  Executive  Retirement   and
        Deferred  Compensation Plan (Exhibit  10-h  to  Form
        10-K for year ended December 31, 1993).
10-j   *Copy   of   $50  million  Letter  of   Credit   and
        reimbursement  agreement  dated  as  of  August  19,
        1993,  with The Toronto-Dominion Bank (Exhibit  10-i
        to Form 10-K for year ended December 31, 1993).
10-k   *Copy   of   $56  million  Letter  of   Credit   and
        Reimbursement  Agreement  dated  as  of  August  19,
        1993,   with   Societe  Generale,   Chicago   Branch
        (Exhibit   10-j   to  Form  10-K  for   year   ended
        December 31, 1993).
10-l   *Copy   of   $50  million  Letter  of   Credit   and
        Reimbursement  Agreement  dated  as  of  August  19,
        1993,  with The Toronto-Dominion Bank (Exhibit  10-k
        to Form 10-K for year ended December 31, 1993).
10-m   *Copy   of   $40  million  Letter  of   Credit   and
        Reimbursement  Agreement  dated  as  of  August  19,
        1993, with Deutsche Bank AG, acting through its  New
        York  and Cayman Islands Branches (Exhibit  10-l  to
        Form 10-K for year ended December 31, 1993).
10-n   *Copy  of Railcar Lease dated as of April 15,  1994,
        between    Shawmut   Bank   Connecticut,    National
        Association, and KCPL (Exhibit 10 to Form  10-Q  for
        period ended June 30, 1994).
10-o   *Copy  of  Amendment  No. 2 to Receivables  Purchase
        Agreement between KCPL and Ciesco L.P. and  Citicorp
        North  America, Inc. (Exhibit 10 to  Form  10-Q  for
        period ended September 30, 1994).
10-p   *Copy  of  Railcar  Lease dated as  of  January  31,
        1995,  between First Security Bank of Utah, National
        Association,  and KCPL  (Exhibit 10-o to  Form  10-K
        for year ended December 31, 1994).
10-q   *Copy  of  Lease Agreement dated as of  October  18,
        1995,  between  First Security Bank of  Utah,  N.A.,
        and  KCPL (Exhibit 10 to Form 10-Q for period  ended
        September 30, 1995).
12      Computation of Ratios of Earnings to Fixed Charges.
23-a    Consent of Counsel.
23-b    Consent of Independent Accountants--Coopers & Lybrand L.L.P.
24      Powers of Attorney.
27      Financial Data Schedules (filed electronically).

  *  Filed  with  the Securities and Exchange Commission  as
exhibits   to  prior  registration  statements  (except   as
otherwise  noted) and are incorporated herein  by  reference
and  made a part hereof.  The exhibit number and file number
of  the  documents  so  filed, and  incorporated  herein  by
reference,  are stated in parenthesis in the description  of
such exhibit.

   Copies  of  any of the exhibits filed with the Securities
and Exchange Commission in connection with this document may
be obtained from KCPL upon written request.

Reports on Form 8-K

   No  report  on Form 8-K was filed in the last quarter  of
1995;  however,  a  report on Form 8-K was  filed  with  the
Securities and Exchange Commission on January 24, 1996, with
attached  copy of the Agreement and Plan of Merger dated  as
of January 19, 1996, by and among KCPL, UtiliCorp and KCU.


                           SIGNATURES

      Pursuant to the requirements of Section 13 or 15(d) 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, in the City of Kansas City, and  State
of Missouri on the 1st day of March, 1996.

                           KANSAS CITY POWER & LIGHT COMPANY

                           By /s/Drue Jennings
                              Chairman of the Board, President
                              and Chief Executive Officer

      Pursuant to the requirements of the Securities Act of 1934,
this  report  has been signed below by the following  persons  on
behalf  of the registrant and in the capacities and on the  dates
indicated.

     Signature                   Title                  Date

                          Chairman of the Board and     )
/s/Drue Jennings          President (Principal          )
  (Drue Jennings)         Executive Officer)            )
                                                        )
                          Senior Vice President-Finance )
/s/John DeStefano         and Treasurer (Principal      )
  (John DeStefano)        Financial Officer)            )
                                                        )
/s/Neil Roadman           Controller (Principal         )
  (Neil Roadman)          Accounting Officer)           )
                                                        )
David L. Bodde*           Director                      )
                                                        )
William H. Clark*         Director                      ) March 1, 1996
                                                        )
Robert J. Dineen*         Director                      )
                                                        )
Arthur J. Doyle*          Director                      )
                                                        )
W. Thomas Grant II*       Director                      )
                                                        )
George E. Nettels, Jr.*   Director                      )
                                                        )
Linda Hood Talbott*       Director                      )
                                                        )
Robert H. West*           Director                      )

*By  /s/Drue Jennings
       (Drue Jennings)
       Attorney-in-Fact



                                                   Exhibit 10-f
  
                 INDEMNIFICATION AGREEMENT

        This Agreement is made as of the 5th day of
January, 1996, by and between Kansas City Power & Light
Company, a Missouri corporation (the "Company"), and
<<FirstName>> ("Indemnitee"), a Director or Officer of the
Company.

          WHEREAS, it is essential to the Company to retain
and attract as Directors and Officers the most capable per
sons available;

          WHEREAS, it is now and always has been the express
policy of the Company to indemnify its Directors and Officers
so as to provide them with the maximum possible protection
permitted by law;

          WHEREAS, Indemnitee does not regard the protection
available under the Company's Articles of Consolidation and
by-laws as adequate in the present circumstances, and may not
be willing to serve as a Director or Officer without adequate
protection, and the Company desires Indemnitee to serve in
such capacity;

          WHEREAS, the Company and Indemnitee have previously
entered into an agreement (the "Prior Agreement") pursuant to
which the Company has agreed, among other things, to
indemnify the Indemnitee under the circumstances described
therein; and

          WHEREAS, the Company and the Indemnitee desire to
amend the Prior Agreement in recognition of Indemnitee's need
for substantial protection against personal liability in
order to enhance Indemnitee's continued service to the
Company in an effective manner;

          NOW, THEREFORE, in consideration of the premises
and of Indemnitee continuing to serve the Company directly
or, at its request, another enterprise, and intending to be
legally bound hereby, the parties hereto agree as follows:


     1.        Certain Definitions:

     (a)  Beneficial Owner: shall have the meaning set forth in
          Rule 13d-3 under the Exchange Act.

     (b)  Change in Control:  shall be deemed to have occurred if:

                           (I)  any Person is or becomes the
          Beneficial Owner, directly or indirectly, of securi
          ties of the Company (not including in the secu
          rities beneficially owned by such Person any
          securities acquired directly from the Company or
          its affiliates other than in connection with the
          acquisition by the Company or its affiliates of a
          business) representing 20% or more of either the
          then outstanding shares of common stock of the
          Company or the combined voting power of the
          Company's then outstanding securities; or

                          (II)  the following individuals
          cease for any reason to constitute a majority of
          the number of directors then serving: individuals
          who, on the date hereof, constitute the Board and
          any new director (other than a director whose
          initial assumption of office is in connection with
          an actual or threatened election contest, including
          but not limited to a consent solicitation, relating
          to the election of directors of the Company, as
          such terms are used in Rule 14a-11 of Regulation
          14A under the Exchange Act) whose appointment or
          election by the Board or nomination for election by
          the Company's stockholders was approved by a vote
          of at least two-thirds (2/3) of the directors then
          still in office who either were directors on the
          date hereof or whose appointment, election or nomi
          nation for election was previously so approved; or

                           (III)  the stockholders of the
          Company approve a merger or consolidation of the
          Company with any other corporation or approve the
          issuance of voting securities of the Company in
          connection with a merger or consolidation of the
          Company (or any direct or indirect subsidiary of
          the Company) pursuant to applicable stock exchange
          requirements, other than (i) a merger or consolida
          tion which would result in the voting securities of
          the Company outstanding immediately prior to such
          merger or consolidation continuing to represent
          (either by remaining outstanding or by being
          converted into voting securities of the surviving
          entity or any parent thereof), in combination with
          the ownership of any trustee or other fiduciary
          holding securities under an employee benefit plan
          of the Company, at least 60% of the combined voting
          power of the voting securities of the Company or
          such surviving entity or any parent thereof
          outstanding immediately after such merger or
          consolidation, or (ii) a merger or consolidation
          effected to implement a recapitalization of the
          Company (or similar transaction) in which no Person
          is or becomes the Beneficial Owner, directly or
          indirectly, of securities of the Company (not
          including in the securities Beneficially Owned by
          such Person any securities acquired directly from
          the Company or its affiliates other than in connec
          tion with the acquisition by the Company or its
          affiliates of a business) representing 20% or more
          of either the then outstanding shares of common
          stock of the Company or the combined voting power
          of the Company's then outstanding securities; or

                         (IV) the stockholders of the Company
          approve a plan of complete liquidation or disso
          lution of the Company or an agreement for the sale
          or disposition by the Company of all or
          substantially all of the Company's assets, other
          than a sale or disposition by the Company of all or
          substantially all of the Company's assets to an
          entity, at least 60% of the combined voting power
          of the voting securities of which are owned by
          Persons in substantially the same proportions as
          their ownership of the Company immediately prior to
          such sale.

               Notwithstanding the foregoing, no "Change in
          Control" shall be deemed to have occurred if there
          is consummated any transaction or series of
          integrated transactions immediately following which
          the record holders of the common stock of the
          Company immediately prior to such transaction or
          series of transactions continue to have substan
          tially the same proportionate ownership in an
          entity which owns all or substantially all of the
          assets of the Company immediately following such
          transaction or series of transactions.

     (c)  Claim:  any threatened, pending or completed action,
          suit or proceeding, or any inquiry or investigation, whether
          instituted by the Company or any other party, that Indemnitee
          in good faith believes might lead to the institution of any
          such action, suit or proceeding, whether civil, criminal,
          administrative, investigative or other.

     (d)  Exchange Act:  shall mean the Securities Exchange Act of
          l934, as amended from time to time.

     (e)  Expenses:  include attorneys' fees and all other costs,
          expenses and obligations paid or incurred in connection with
          investigating, defending, being a witness in or participating
          in (including on appeal), or preparing to defend, be a
          witness in or participate in any Claim relating to any
          Indemnifiable Event.

     (f)  Indemnifiable Event:  any event or occurrence related to
          the fact that Indemnitee is or was a director, officer, em
          ployee, agent or fiduciary of the Company, or is or was serv
          ing at the request of the Company as a director, officer,
          employee, trustee, agent or fiduciary of another corporation,
          partnership, joint venture, employee benefit plan, trust or
          other enterprise, or by reason of anything done or not done
          by Indemnitee in any such capacity.

     (g)  Independent Legal Counsel:  an attorney or firm of
          attorneys, selected in accordance with the provisions of
          Section 3, who shall not have otherwise performed services
          for the Company or Indemnitee within the last three years
          (other than with respect to matters concerning the rights of
          Indemnitee under this Agreement, or of other indemnitees
          under similar indemnity agreements).

     (h)  Person: shall have the meaning given in Section 3(a)(9)
          of the Exchange Act, as modified and used in Sections 13(d)
          and 14(d) thereof, except that such term shall not include
          (i) the Company or any of its affiliates (as defined in Rule
          12b-2 promulgated under the Exchange Act), (ii) a trustee or
          other fiduciary holding securities under an employee benefit
          plan of the Company or any of its affiliates, (iii) an under
          writer temporarily holding securities pursuant to an offering
          of such securities, or (iv) a corporation owned, directly or
          indirectly, by the stockholders of the Company in substan
          tially the same proportions as their ownership of stock of
          the Company.

     (i)  Potential Change in Control:  shall be deemed to have
          occurred if:

                         (I)  the Company enters into an
          agreement, the consummation of which would result
          in the occurrence of a Change in Control;

                         (II)  the Company or any Person pub
          licly announces an intention to take or to consider
          taking actions which, if consummated, would
          constitute a Change in Control;

                         (III)  any Person becomes the Benefi
          cial Owner, directly or indirectly, of securities
          of the Company representing 10% or more of either
          the then outstanding shares of common stock of the
          Company or the combined voting power of the
          Company's then outstanding securities; or

                         (IV)  the Board adopts a resolution
          to the effect that, for purposes of this Agreement,
          a Potential Change in Control has occurred.


     (j)  Reviewing Party:  any appropriate person or body
          consisting of a member or members of the Company's Board of
          Directors or any other person or body appointed by the Board
          who is not a party to the particular Claim for which Indem
          nitee is seeking indemnification, or Independent Legal Coun
          sel.


     2.        Basic Indemnification Arrangement.  (a) In the
event Indemnitee was, is or becomes a party to or witness or
other participant in, or is threatened to be made a party to
or witness or other participant in, a Claim by reason of (or
arising in part out of) an Indemnifiable Event, the Company
shall indemnify Indemnitee to the fullest extent permitted by
law as soon as practicable but in any event no later than
thirty days after written demand is presented to the Company,
against any and all Expenses, judgments, fines, penalties and
amounts paid in settlement (including all interest,
assessments and other charges paid or payable in connection
with or in respect of such Expenses, judgments, fines,
penalties or amounts paid in settlement) of such Claim.  If
so requested by Indemnitee, the Company shall advance (within
two business days of such request) any and all Expenses to
Indemnitee (an "Expense Advance").

          (b)  Notwithstanding the foregoing, (i) the obliga
tions of the Company under Section 2(a) shall be subject to
the condition that the Reviewing Party shall not have deter
mined (in a written opinion, in any case in which the
Independent Legal Counsel referred to in Section 3 hereof is
involved) that Indemnitee would not be permitted to be
indemnified under applicable law, and (ii) the obligation of
the Company to make an Expense Advance pursuant to Section
2(a) shall be subject to the condition that, if, when and to
the extent that the Reviewing Party determines that
Indemnitee would not be permitted to be so indemnified under
applicable law, the Company shall be entitled to be
reimbursed by Indemnitee (who hereby agrees to reimburse the
Company) for all such amounts theretofore paid; provided,
however, that if Indemnitee has commenced or thereafter
commences legal proceedings in a court of competent
jurisdiction to secure a determination that Indemnitee should
be indemnified under applicable law, any determination made
by the Reviewing Party that Indemnitee would not be permitted
to be indemnified under applicable law shall not be binding
and Indemnitee shall not be required to reimburse the Company
for any Expense Advance until a final judicial determination
is made with respect thereto (as to which all rights of
appeal therefrom have been exhausted or lapsed).  If there
has not been a Change in Control, the Reviewing Party shall
be selected by the Board of Directors, and if there has been
such a Change in Control (other than a Change in Control
which has been approved by a majority of the Company's Board
of Directors who were directors immediately prior to such
Change in Control), the Reviewing Party shall be the
Independent Legal Counsel referred to in Section 3 hereof.
If there has been no determination by the Reviewing Party or
if the Reviewing Party determines that Indemnitee
substantively would not be permitted to be indemnified in
whole or in part under applicable law, Indemnitee shall have
the right to commence litigation in any court in the State of
Missouri having subject matter jurisdiction thereof and in
which venue is proper seeking an initial determination by the
court or challenging any such determination by the Reviewing
Party or any aspect thereof, including the legal or factual
bases therefor, and the Company hereby consents to service of
process and to appear in any such proceeding. Any
determination by the Reviewing Party otherwise shall be
conclusive and binding on the Company and Indemnitee.

          (c)  The Company and Indemnitee agree that this
indemnification arrangement is based upon the statutory
authorization in the Missouri General and Business
Corporation Law, 351.355, and in particular subparts 6 and 7
thereof, by virtue of the provisions in Article Thirteenth of
the Company's Restated Articles of Consolidation, as amended
May 5, 1992.  No provision of this Agreement shall permit the
Company to indemnify Indemnitee from or on account of
Indemnitee's conduct which is finally adjudged to have been
knowingly fraudulent, deliberately dishonest or willful
misconduct.

     3.        Change in Control.  The Company agrees that if
there is a Change in Control of the Company (other than a
Change in Control which has been approved by a majority of
the Company's Board of Directors who were directors
immediately prior to such Change in Control) then with
respect to all matters thereafter arising concerning the
rights of Indemnitee to indemnity payments and Expense
Advances under this Agreement or any other agreement or
Company By-law now or hereafter in effect relating to Claims
for Indemnifiable Events, the Company shall seek legal advice
only from Independent Legal Counsel selected by Indemnitee
and approved by the Company (which approval shall not be
unreasonably withheld).  Such counsel, among other things,
shall render its written opinion to the Company and
Indemnitee as to whether and to what extent the Indemnitee
would be permitted to be indemnified under applicable law.
The Company agrees to pay the reasonable fees of the Indepen
dent Legal Counsel referred to above and to fully indemnify
such counsel against any and all expenses (including
attorneys' fees), claims, liabilities and damages arising out
of or relating to this Agreement or its engagement pursuant
hereto.

     4.        Establishment of Trust.  In the event of a Poten
tial Change in Control, the Company shall, upon written
request by Indemnitee, create a trust for the benefit of
Indemnitee and from time to time upon written request of
Indemnitee shall fund such trust in an amount sufficient to
satisfy any and all Expenses reasonably anticipated at the
time of each such request to be incurred in connection with
investigating, preparing for and defending any Claim relating
to an Indemnifiable Event, and any and all judgments, fines,
penalties and settlement amounts of any and all Claims
relating to an Indemnifiable Event from time to time actually
paid or claimed, reasonably anticipated or proposed to be
paid, provided that in no event shall more than $1 million be
required to be deposited in any trust created hereunder in
excess of amounts deposited in respect of reasonably
anticipated Expenses.  The amount or amounts to be deposited
in the trust pursuant to the foregoing funding obligation
shall be determined by the Reviewing Party, in any case in
which the Independent Legal Counsel referred to above is
involved.  The terms of the trust shall provide that upon a
Change in Control (i) the trust shall not be revoked or the
principal thereof invaded, without the written consent of the
Indemnitee, (ii) the trustee shall advance, within two
business days of a request by the Indemnitee, any and all
Expenses to the Indemnitee (and the Indemnitee hereby agrees
to reimburse the trust under the circumstances under which
the Indemnitee would be required to reimburse the Company
under Section 2(b) of this Agreement), (iii) the trust shall
continue to be funded by the Company in accordance with the
funding obligation set forth above, (iv) the trustee shall
promptly pay to Indemnitee all amounts for which Indemnitee
shall be entitled to indemnification pursuant to this
Agreement or otherwise, and (v) all unexpended funds in such
trust shall revert to the Company upon a final determination
by the Reviewing Party or a court of competent jurisdiction,
as the case may be, that Indemnitee has been fully
indemnified under the terms of this Agreement.  The trustee
shall be chosen by Indemnitee.  Nothing in this Section 4
shall relieve the Company of any of its obligations under
this Agreement.

     5.        Indemnification for Additional Expenses.  The Company 
shall indemnify Indemnitee against any and all expenses
(including attorneys' fees) and, if requested by Indemnitee,
shall (within two business days of such request) advance such
expenses to Indemnitee, which are incurred by Indemnitee in
connection with any action brought by Indemnitee for (i)
indemnification or advance payment of Expenses by the Company
under this Agreement or any other agreement or Company By-law
now or hereafter in effect relating to Claims for
Indemnifiable Events and/or (ii) recovery under any
directors' and officers' liability insurance policies
maintained by the Company, regardless of whether Indemnitee
ultimately is determined to be entitled to such
indemnification, advance expense payment or insurance
recovery, as the case may be.

     6.        Partial Indemnity, Etc.  If Indemnitee is entitled
under any provision of this Agreement to indemnification by
the Company for some or a portion of the Expenses, judgments,
fines, penalties and amounts paid in settlement of a Claim
but not, however, for all of the total amount thereof, the
Company shall nevertheless indemnify Indemnitee for the
portion thereof to which Indemnitee is entitled.  Moreover,
notwithstanding any other provision of this Agreement, to the
extent that Indemnitee has been successful on the merits or
otherwise in defense of any or all Claims relating in whole
or in part to an Indemnifiable Event or in defense of any
issue or matter therein, including dismissal without
prejudice, Indemnitee shall be indemnified against all
Expenses incurred in connection therewith.

     7.        Burden of Proof.  In connection with any determination 
by the Reviewing Party or otherwise as to whether Indemnitee is
entitled to be indemnified hereunder the burden of proof shall be
on the Company to establish that Indemnitee is not so entitled.

     8.        No Presumptions.  For purposes of this Agreement,
the termination of any claim, action, suit or proceeding, by
judgment, order, settlement (whether with or without court
approval) or conviction, or upon a plea of nolo contendere,
or its equivalent, shall not create a presumption that
Indemnitee did not meet any particular standard of conduct or
have any particular belief or that a court has determined
that indemnification is not permitted by applicable law.  In
addition, neither the failure of the Reviewing Party to have
made a determination as to whether Indemnitee has met any
particular standard of conduct or had any particular belief,
nor an actual determination by the Reviewing Party that
Indemnitee has not met such standard of conduct or did not
have such belief, prior to the commencement of legal proceed
ings by Indemnitee to secure a judicial determination that
Indemnitee should be indemnified under applicable law shall
be a defense to Indemnitee's claim or create a presumption
that Indemnitee has not met any particular standard of
conduct or did not have any particular belief.

     9.        Nonexclusivity, Etc.  The rights of the Indemnitee
hereunder shall be in addition to any other rights Indemnitee
may have under the Company's By-laws or the Missouri General
and Business Corporation Law or otherwise.  To the extent
that a change in the Missouri General and Business
Corporation Law (whether by statute or judicial decision) per
mits greater indemnification by agreement than would be af
forded currently under the Company's By-laws and this Agree
ment, it is the intent of the parties hereto that Indemnitee
shall enjoy by this Agreement the greater benefits so
afforded by such change.

     10.       Liability Insurance.  To the extent the Company
maintains an insurance policy or policies providing
directors' and officers' liability insurance, Indemnitee
shall be covered by such policy or policies, in accordance
with its or their terms, to the maximum extent of the
coverage available for any Company director or officer.

     11.       Period of Limitations.  No legal action shall be
brought and no cause of action shall be asserted by or in the
right of the Company against Indemnitee, Indemnitee's spouse,
heirs, executors or personal or legal representatives after
the expiration of two years from the date of accrual of such
cause of action, and any claim or cause of action of the
Company shall be extinguished and deemed released unless
asserted by the timely filing of a legal action within such
two-year period; provided, however, that if any shorter
period of limitations is otherwise applicable to any such
cause of action such shorter period shall govern.

     12.       Amendments, Etc.  No supplement, modification or
amendment of this Agreement shall be binding unless executed
in writing by both of the parties hereto.  No waiver of any
of the provisions of this Agreement shall be deemed or shall
constitute a waiver of any other provisions hereof (whether
or not similar) nor shall such waiver constitute a continuing
waiver.

     13.       Subrogation.  In the event of payment under this
Agreement, the Company shall be subrogated to the extent of
such payment to all of the rights of recovery of Indemnitee,
who shall execute all papers required and shall do everything
that may be necessary to secure such rights, including the
execution of such documents necessary to enable the Company
effectively to bring suit to enforce such rights.

     14.       No Duplication of Payments.  The Company shall not
be liable under this Agreement to make any payment in
connection with any Claim made against Indemnitee to the
extent Indemnitee has otherwise actually received payment
(under any insurance policy, By-law or otherwise) of the
amounts otherwise indemnifiable hereunder.  This Indemni
fication Agreement shall supersede the Prior Agreement.

     15.       Binding Effect, Etc.  This Agreement shall be bind
ing upon and inure to the benefit of and be enforceable by
the parties hereto and their respective successors, assigns,
including any direct or indirect successor by purchase,
merger, consolidation or otherwise to all or substantially
all of the business and/or assets of the Company, spouses,
heirs, executors and personal and legal representatives.
This Agreement shall continue in effect regardless of whether
Indemnitee continues to serve as an officer or director of
the Company or of any other enterprise at the Company's
request.

     16.       Severability.  The provisions of this Agreement
shall be severable in the event that any of the provisions
hereof (including any provision within a single section,
paragraph or sentence) is held by a court of competent
jurisdiction to be invalid, void or otherwise unenforceable
in any respect, and the validity and enforceability of any
such provision in every other respect and of the remaining
provisions hereof shall not be in any way impaired and shall
remain enforceable to the fullest extent permitted by law.

     17.       Governing Law.  This Agreement shall be governed by
and construed and enforced in accordance with the laws of the
State of Missouri applicable to contracts made and to be
performed in such state without giving effect to the
principles of conflicts of laws.

          IN WITNESS WHEREOF, the parties hereto have
executed this Agreement this 5th day of January, 1996.


                         KANSAS CITY POWER & LIGHT COMPANY


                         By _______________________________
                              Name:  <<name>>
                              Title:  <<title>>



                         INDEMNITEE:


                         __________________________________
                         <<Indemnitee Name>>


                                                 Exhibit 10-h

                 AMENDMENT TO SEVERANCE AGREEMENT

          The Severance Agreement between Kansas City Power &
Light  Company and <<FirstName>>, as entered into as of
<<SevDate>> (the "Agreement"), is hereby amended,  effective  as
of January <<Number>>, 1996 as set forth below.

          Terms which are defined in the Agreement shall have
the same meaning in this Amendment.

           1.    Section 1 of the Agreement is hereby amended
by  inserting the following new definition as subsection  (a)
thereof  and  by redesignating all subsequent subsections  ac
cordingly:

                (a)   "Beneficial Owner" has the meaning  set
     forth in Rule 13d-3 under the Exchange Act.

           2.    Section 1(c) of the Agreement (as relettered
pursuant to paragraph 1 above is hereby amended so to read as
follows:

                (c)   "Cause" means (1) a material breach  by
     Executive  of  those  duties  and  responsibilities   of
     Executive  which  do not differ in any material  respect
     from the duties and responsibilities of Executive during
     the  90-day  period immediately prior  to  a  Change  in
     Control (or, for purposes of Section 3(d), during the 90-
     day  period immediately preceding a Potential Change  in
     Control),  other than as a result of incapacity  due  to
     physical   or  mental  illness,  which  is  demonstrably
     willful and deliberate on Executive's part, committed in
     bad  faith or without reasonable belief that such breach
     is  in  the  best interests of the Company, and  is  not
     remedied in a reasonable period of time after receipt of
     written  notice form the Company specifying such  breach
     or (2) the commission by Executive of a felony involving
     moral turpitude.

           3.    Section 1(d) of the Agreement (as relettered
pursuant to paragraph 1 above) is hereby amended to  read  as
follows:

                "Change  in Control" means the occurrence  of
     one of the following events:

                       (I)   any  Person is  or  becomes  the
Beneficial  Owner, directly or indirectly, of  securities  of
the  Company  (not  including in the securities  beneficially
owned  by  such Person any securities acquired directly  from
the  Company or its affiliates other than in connection  with
the  acquisition by the Company or its affiliates of  a  busi
ness) representing 20% or more of either the then outstanding
shares  of common stock of the Company or the combined voting
power of the Company's then outstanding securities; or

                           (II)   the  following  individuals
          cease  for  any reason to constitute a majority  of
          the  number  of directors then serving: individuals
          who,  on the date hereof, constitute the Board  and
          any  new  director  (other than  a  director  whose
          initial assumption of office is in connection  with
          an actual or threatened election contest, including
          but not limited to a consent solicitation, relating
          to  the  election of directors of the  Company,  as
          such  terms  are used in Rule 14a-11 of  Regulation
          14A  under  the Exchange Act) whose appointment  or
          election by the Board or nomination for election by
          the  Company's stockholders was approved by a  vote
          of  at least two-thirds (2/3) of the directors then
          still  in office who either were directors  on  the
          date  hereof or whose appointment, election or nomi
          nation for election was previously so approved; or

                            (III)   the stockholders  of  the
          Company  approve a merger or consolidation  of  the
          Company  with any other corporation or approve  the
          issuance  of  voting securities of the  Company  in
          connection  with a merger or consolidation  of  the
          Company  (or  any direct or indirect subsidiary  of
          the  Company) pursuant to applicable stock exchange
          requirements, other than (i) a merger or  consolida
          tion which would result in the voting securities of
          the  Company outstanding immediately prior to  such
          merger  or  consolidation continuing  to  represent
          (either  by  remaining  outstanding  or  by   being
          converted  into voting securities of the  surviving
          entity or any parent thereof), in combination  with
          the  ownership  of any trustee or  other  fiduciary
          holding  securities under an employee benefit  plan
          of the Company, at least 60% of the combined voting
          power  of  the voting securities of the Company  or
          such   surviving  entity  or  any  parent   thereof
          outstanding  immediately  after  such   merger   or
          consolidation,  or (ii) a merger  or  consolidation
          effected  to  implement a recapitalization  of  the
          Company (or similar transaction) in which no Person
          is  or  becomes the Beneficial Owner,  directly  or
          indirectly,  of  securities  of  the  Company  (not
          including in the securities Beneficially  Owned  by
          such  Person any securities acquired directly  from
          the  Company or its affiliates other than in connec
          tion  with  the acquisition by the Company  or  its
          affiliates of a business) representing 20% or  more
          of  either  the then outstanding shares  of  common
          stock  of the Company or the combined voting  power
          of the Company's then outstanding securities; or

                         (IV) the stockholders of the Company
          approve  a  plan of complete liquidation  or  disso
          lution of the Company or an agreement for the  sale
          or   disposition   by  the  Company   of   all   or
          substantially  all of the Company's  assets,  other
          than a sale or disposition by the Company of all or
          substantially  all of the Company's  assets  to  an
          entity,  at least 60% of the combined voting  power
          of  the  voting securities of which  are  owned  by
          Persons  in  substantially the same proportions  as
          their ownership of the Company immediately prior to
          such sale.

     Notwithstanding  the foregoing, no "Change  in  Control"
     shall be deemed to have occurred if there is consummated
     any  transaction  or  series of integrated  transactions
     immediately  following which the record holders  of  the
     common  stock of the Company immediately prior  to  such
     transaction or series of transactions continue  to  have
     substantially  the same proportionate  ownership  in  an
     entity which owns all or substantially all of the assets
     of the Company immediately following such transaction or
     series of transactions.

           4.    Section 1 of the Agreement is hereby amended
by  inserting the following new definition as subsection  (f)
thereof  and  by  redesignating  all  subsequent  subsections
accordingly:

                (f)   "Exchange  Act"  means  the  Securities
     Exchange Act of 1934, as amended from time to time.

           5.    Section 1(g) of the Agreement (as relettered
pursuant  to paragraphs 1 and 4 above) is hereby  amended  so
that  the  portion preceding paragraph (1) thereof  reads  as
follows

                (g)  "Good Reason" means, without Executive's
     express  written consent, the occurrence of any  of  the
     following events after a Change in Control (or after any
     Potential  Change  in  Control under  the  circumstances
     described in the second sentence of Section 3(d)  hereof
     (treating  all  references in this paragraph  (g)  to  a
     "Change in Control" as references to a "Potential Change
     in Control")).

           6.    Section 1 of the Agreement is hereby amended
by  inserting the following new definition as subsection  (i)
thereof  and  by  redesignating  all  subsequent  subsections
accordingly:

               (i)  "Person" has the meaning given in Section
     3(a)(9)  of  the Exchange Act, as modified and  used  in
     Sections 13(d) and 14(d) thereof, except that such  term
     shall  not include (i) the Company or any of its  subsid
     iaries, (ii) a trustee or other fiduciary holding securi
     ties  under  an employee benefit plan of the Company  or
     any  of  its  subsidiaries, (iii) an  underwriter  tempo
     rarily  holding  securities pursuant to an  offering  of
     such  securities, or (iv) a corporation owned,  directly
     or indirectly, by the stockholders of the Company in sub
     stantially  the same proportions as their  ownership  of
     stock of the Company.

           7.    Section 1 of the Agreement is hereby amended
by  inserting the following new definition as subsection  (j)
thereof  and  by  redesignating  all  subsequent  subsections
accordingly:

                (j)  "Potential Change in Control" means  the
     occurrence of one of the following events:

                          (I)   the  Company enters  into  an
          agreement,  the consummation of which would  result
          in the occurrence of a Change in Control;
                          (II)  the Company or any Person pub
          licly announces an intention to take or to consider
          taking   actions   which,  if  consummated,   would
          constitute a Change in Control;

                         (III)  any Person becomes the Benefi
          cial  Owner, directly or indirectly, of  securities
          of  the  Company representing 10% or more of either
          the  then outstanding shares of common stock of the
          Company  or  the  combined  voting  power  of   the
          Company's then outstanding securities; or

                          (IV)  the Board adopts a resolution
          to the effect that, for purposes of this Agreement,
          a Potential Change in Control has occurred.

           8.    Section 1(k) of the Agreement (as relettered
pursuant to the above amendments) is hereby amended  to  read
as follows:

                (k)  "Termination Period" means the period of
     time  beginning with a Change in Control (or, if  later,
     beginning  with the consummation of the transaction  the
     approval   of   which  by  the  Company's   stockholders
     constitutes a Change in Control under Section  1(d)(III)
     or  (IV) hereof) and ending on the earliest to occur  of
     (1)  Executive's  70th birthday, (2) Executive's  death,
     and  (3)  three years following such Change  in  Control
     (or, if later, three years following the consummation of
     the  transaction the approval of which by the  Company's
     stockholders constitutes a Change in Control  under  Sec
     tion 1(d)(III) or (IV) hereof).

           9.    Section 1(l) of the Agreement (as relettered
pursuant to the above amendments) is hereby amended  to  read
as follows:

                (l)   "Window Period" means the 30-day period
     commencing  one  year  after the date  of  a  Change  in
     Control, or, if later, the 30 day period commencing  one
     year  after  the  consummation of  the  transaction  the
     approval   of   which  by  the  Company's   stockholders
     constitutes a Change in Control under Section  1(d)(III)
     or (IV) hereof).

           10.   Section 3 of the Agreement is hereby amended
by adding the following Section 3(d) at the end thereof:

                (d)  For the purposes of this Agreement,  the
     Executive's  employment shall be  deemed  to  have  been
     terminated within the Termination Period other  than  by
     reason  of  a  Nonqualifying  Termination  if  (i)   the
     Executive's employment is terminated without Cause prior
     to  a Change in Control and such termination was at  the
     request or direction of a Person who has entered into an
     agreement  with  the Company the consummation  of  which
     would constitute a Change in Control, (ii) the Executive
     terminates  his employment with Good Reason prior  to  a
     Change  in  Control and the circumstance or event  which
     constitutes Good Reason occurs at the request  or  direc
     tion of such Person, or (iii) the Executive's employment
     is terminated without Cause prior to a Change in Control
     and such termination is otherwise in connection with  or
     in anticipation of a Change in Control which actually oc
     curs.

           11.   Section 7 of the Agreement is hereby amended
to read as follows:

                7.   Operative Event.  Except as provided  in
     Section  3(d),  but notwithstanding any other  provision
     herein  to  the  contrary, no amounts shall  be  payable
     hereunder unless and until there is a Change in  Control
     at a time when Executive is employed by the Company.

           12.   Section  8(a)  of the  Agreement  is  hereby
amended to read as follows:

                (a)  This Agreement shall be effective on the
     date  hereof and shall continue until terminated by  the
     Company as provided in paragraph (b) of this Section  8;
     provided,  however, that this Agreement shall  terminate
     in  any event upon the first to occur of (i) Executive's
     70th birthday, (ii) Executive's death or (iii) except as
     provided   in   Section  3(d)  hereof,  termination   of
     Executive's  employment  with the  Company  prior  to  a
     Change in Control.

           13.   Section 9 of the Agreement is hereby amended
to read as follows:

               9.   Scope of Agreement.  Nothing in this
Agreement shall be deemed to entitle Executive to continued
employment with the Company and its subsidiaries, and except
as provided in Section 3(d) hereof, if Executive's employment
with the Company shall terminate prior to a Change in
Control, then Executive shall have no further rights under
this Agreement; provided, however, that any termination of
Executive's employment following a Change in Control (or as
described in Section 3(d)) shall be subject to all of the
provisions of this Agreement.

          IN WITNESS WHEREOF, the Company has caused this
Amendment to be executed by a duly authorized officer of the
Company and Executive has executed this Amendment as of the
day and year first above written.


                    KANSAS CITY POWER & LIGHT COMPANY


                    By:_______________________________
                         <<CEO>>


                    __________________________________
                         <<LastName>>


<TABLE>
                                                                                Exhibit 12
KANSAS CITY POWER & LIGHT COMPANY

COMPUTATION OF RATIOS OF EARNINGS TO FIXED CHARGES

<CAPTION>

                                   1995        1994        1993        1992        1991
                                                       (Thousands)
<S>                            <C>         <C>         <C>         <C>         <C>
Net income                        $122,586    $104,775    $105,772     $86,334    $103,893

Add:
Taxes on income                     66,803      66,377      67,953      52,196      60,278
Kansas City earnings tax               958         524         495         382         242

 Total taxes on income              67,761      66,901      68,448      52,578      60,520

Interest on value of
 leased property                     8,269       6,732       7,273       6,366       5,075
Interest on long-term debt          52,184      43,962      50,118      54,266      63,057
Interest on short-term debt          1,189       1,170         750       2,749       3,299
Other interest expense
 and amortization                    3,112       4,128       4,113       2,173       2,665

 Total fixed charges                64,754      55,992      62,254      65,554      74,096

Earnings before taxes
 on income and fixed
 charges                          $255,101    $227,668    $236,474    $204,466    $238,509
Ratio of earnings to
 fixed charges                        3.94        4.07        3.80        3.12        3.22



</TABLE>


                                              Exhibit 23-a






                 OPINION AND CONSENT OF COUNSEL

As  Senior  Vice President-Corporate Services and  Corporate
Secretary  of  Kansas  City Power & Light  Company,  I  have
reviewed  the  statements as to matters  of  law  and  legal
conclusions  in  the  Annual Report on  Form  10-K  for  the
fiscal  year  ended December 31, 1995, and  consent  to  the
incorporation  by  reference  of  such  statements  in   the
Company's  previously-filed Form S-3 Registration Statements
(Registration  No. 33-51799 and Registration  No.  33-56309)
and   Form   S-8   Registration   Statements   (Registration
No. 33-45618 and Registration No. 33-58917).



                                   /s/Jeanie Sell Latz


Kansas City, Missouri
March 1, 1996



                                                                   Exhibit 23-b
                                                                               
                                                                               
                                                                               
                                                                               
                                                                               
                                                                               
                                                                               
                                                                               
                                                                               
                      CONSENT OF INDEPENDENT ACCOUNTANTS
                                       
                                       
                                       


     We consent to the incorporation by reference in the registration statement
of  Kansas City Power & Light Company on Form S-3 (File Nos. 33-51799  and  33-
56309)  and  Form  S-8 (File Nos. 33-45618 and 33-58917) of  our  report  dated
January  31,  1996, on our audits of the consolidated financial  statements  of
Kansas  City Power & Light Company and Subsidiary as of December 31,  1995  and
1994,  and for the years ended December 31, 1995, 1994, and 1993, which  report
is included in this Annual Report on Form 10-K.




                                        /s/Coopers & Lybrand L.L.P.
                                          COOPERS & LYBRAND L.L.P.




Kansas City, Missouri
March 1, 1996



                                             Exhibit 24

                        POWER OF ATTORNEY
     
     KNOW ALL MEN BY THESE PRESENTS:
     
           That  the undersigned, a Director of Kansas  City
     Power  &  Light  Company, a Missouri corporation,  does
     hereby  constitute and appoint Drue Jennings or  Jeanie
     Sell Latz, his true and lawful attorney and agent, with
     full power and authority to execute in the name and  on
     behalf  of  the undersigned as such director an  Annual
     Report on Form 10-K; hereby granting unto such attorney
     and agent full power of substitution and revocation  in
     the  premises; and hereby ratifying and confirming  all
     that such attorney and agent may do or cause to be done
     by virtue of these presents.
     
           IN  WITNESS WHEREOF, I have hereunto set my  hand
     and seal this 9th day of February, 1996.
     
     
                         /s/David L. Bodde
     
     
     STATE OF MISSOURI   )
                         )    ss
     COUNTY OF JACKSON   )
     
           On  this 9th day of February, 1996, before me the
     undersigned, a Notary Public, personally appeared David
     L. Bodde, to be known to be the person described in and
     who  executed the foregoing instrument, and who,  being
     by  me  first duly sworn, acknowledged that he executed
     the same as his free act and deed.
     
           IN TESTIMONY WHEREOF, I have hereunto set my hand
     and  affixed  my official seal the day  and  year  last
     above written.
     
     
     
                         /s/Marion L. Wright
                              Notary Public
     
     
     
     My Commission Expires:
     
     19 Sept 1999
     
     
                        POWER OF ATTORNEY
     
     KNOW ALL MEN BY THESE PRESENTS:
     
           That  the undersigned, a Director of Kansas  City
     Power  &  Light  Company, a Missouri corporation,  does
     hereby  constitute and appoint Drue Jennings or  Jeanie
     Sell Latz, his true and lawful attorney and agent, with
     full power and authority to execute in the name and  on
     behalf  of  the undersigned as such director an  Annual
     Report on Form 10-K; hereby granting unto such attorney
     and agent full power of substitution and revocation  in
     the  premises; and hereby ratifying and confirming  all
     that such attorney and agent may do or cause to be done
     by virtue of these presents.
     
           IN  WITNESS WHEREOF, I have hereunto set my  hand
     and seal this 12th day of February, 1996.
     
     
                         /s/William H. Clark
     
     
     STATE OF MISSOURI   )
                         )    ss
     COUNTY OF JACKSON   )
     
           On this 12th day of February, 1996, before me the
     undersigned,  a  Notary  Public,  personally   appeared
     William  H.  Clark,  to  be  known  to  be  the  person
     described in and who executed the foregoing instrument,
     and  who,  being  by me first duly sworn,  acknowledged
     that he executed the same as his free act and deed.
     
           IN TESTIMONY WHEREOF, I have hereunto set my hand
     and  affixed  my official seal the day  and  year  last
     above written.
     
     
     
                         /s/Jacquetta L. Hartman
                              Notary Public
     
     
     
     My Commission Expires:
     
     April 8, 1996
     
     
                        POWER OF ATTORNEY
     
     KNOW ALL MEN BY THESE PRESENTS:
     
           That  the undersigned, a Director of Kansas  City
     Power  &  Light  Company, a Missouri corporation,  does
     hereby  constitute and appoint Drue Jennings or  Jeanie
     Sell Latz, his true and lawful attorney and agent, with
     full power and authority to execute in the name and  on
     behalf  of  the undersigned as such director an  Annual
     Report on Form 10-K; hereby granting unto such attorney
     and agent full power of substitution and revocation  in
     the  premises; and hereby ratifying and confirming  all
     that such attorney and agent may do or cause to be done
     by virtue of these presents.
     
           IN  WITNESS WHEREOF, I have hereunto set my  hand
     and seal this 9th day of February, 1996.
     
     
                         /s/Robert J. Dineen
     
     
     STATE OF MISSOURI   )
                         )    ss
     COUNTY OF JACKSON   )
     
           On  this 9th day of February, 1996, before me the
     undersigned,  a  Notary  Public,  personally   appeared
     Robert  J.  Dineen,  to  be  known  to  be  the  person
     described in and who executed the foregoing instrument,
     and  who,  being  by me first duly sworn,  acknowledged
     that he executed the same as his free act and deed.
     
           IN TESTIMONY WHEREOF, I have hereunto set my hand
     and  affixed  my official seal the day  and  year  last
     above written.
     
     
     
                         /s/Jacquetta L. Hartman
                              Notary Public
     
     
     
     My Commission Expires:
     
     April 8, 1996
     
     
                        POWER OF ATTORNEY
     
     KNOW ALL MEN BY THESE PRESENTS:
     
           That  the undersigned, a Director of Kansas  City
     Power  &  Light  Company, a Missouri corporation,  does
     hereby  constitute and appoint Drue Jennings or  Jeanie
     Sell Latz, his true and lawful attorney and agent, with
     full power and authority to execute in the name and  on
     behalf  of  the undersigned as such director an  Annual
     Report on Form 10-K; hereby granting unto such attorney
     and agent full power of substitution and revocation  in
     the  premises; and hereby ratifying and confirming  all
     that such attorney and agent may do or cause to be done
     by virtue of these presents.
     
           IN  WITNESS WHEREOF, I have hereunto set my  hand
     and seal this 9th day of February, 1996.
     
     
                         /s/Arthur J. Doyle
     
     
     STATE OF MISSOURI   )
                         )    ss
     COUNTY OF JACKSON   )
     
           On  this 9th day of February, 1996, before me the
     undersigned,  a  Notary  Public,  personally   appeared
     Arthur J. Doyle, to be known to be the person described
     in  and who executed the foregoing instrument, and who,
     being  by  me  first duly sworn, acknowledged  that  he
     executed the same as his free act and deed.
     
           IN TESTIMONY WHEREOF, I have hereunto set my hand
     and  affixed  my official seal the day  and  year  last
     above written.
     
     
     
                         /s/Jacquetta L. Hartman
                              Notary Public
     
     
     
     My Commission Expires:
     
     April 8, 1996
     
     
                        POWER OF ATTORNEY
     
     KNOW ALL MEN BY THESE PRESENTS:
     
           That  the undersigned, a Director of Kansas  City
     Power  &  Light  Company, a Missouri corporation,  does
     hereby  constitute and appoint Drue Jennings or  Jeanie
     Sell Latz, his true and lawful attorney and agent, with
     full power and authority to execute in the name and  on
     behalf  of  the undersigned as such director an  Annual
     Report on Form 10-K; hereby granting unto such attorney
     and agent full power of substitution and revocation  in
     the  premises; and hereby ratifying and confirming  all
     that such attorney and agent may do or cause to be done
     by virtue of these presents.
     
           IN  WITNESS WHEREOF, I have hereunto set my  hand
     and seal this 9th day of February, 1996.
     
     
                         /s/W. Thomas Grant II
     
     
     STATE OF MISSOURI   )
                         )    ss
     COUNTY OF JACKSON   )
     
           On  this 9th day of February, 1996, before me the
     undersigned,  a Notary Public, personally  appeared  W.
     Thomas Grant II, to be known to be the person described
     in  and who executed the foregoing instrument, and who,
     being  by  me  first duly sworn, acknowledged  that  he
     executed the same as his free act and deed.
     
           IN TESTIMONY WHEREOF, I have hereunto set my hand
     and  affixed  my official seal the day  and  year  last
     above written.
     
     
     
                         /s/Jacquetta L. Hartman
                              Notary Public
     
     
     
     My Commission Expires:
     
     April 8, 1996
     
     
                        POWER OF ATTORNEY
     
     KNOW ALL MEN BY THESE PRESENTS:
     
           That  the undersigned, a Director of Kansas  City
     Power  &  Light  Company, a Missouri corporation,  does
     hereby  constitute and appoint Drue Jennings or  Jeanie
     Sell Latz, his true and lawful attorney and agent, with
     full power and authority to execute in the name and  on
     behalf  of  the undersigned as such director an  Annual
     Report on Form 10-K; hereby granting unto such attorney
     and agent full power of substitution and revocation  in
     the  premises; and hereby ratifying and confirming  all
     that such attorney and agent may do or cause to be done
     by virtue of these presents.
     
           IN  WITNESS WHEREOF, I have hereunto set my  hand
     and seal this 9th day of February, 1996.
     
     
                         /s/George E. Nettels, Jr.
     
     
     STATE OF MISSOURI   )
                         )    ss
     COUNTY OF JACKSON   )
     
           On  this 9th day of February, 1996, before me the
     undersigned,  a  Notary  Public,  personally   appeared
     George  E.  Nettels, Jr., to be known to be the  person
     described in and who executed the foregoing instrument,
     and  who,  being  by me first duly sworn,  acknowledged
     that he executed the same as his free act and deed.
     
           IN TESTIMONY WHEREOF, I have hereunto set my hand
     and  affixed  my official seal the day  and  year  last
     above written.
     
     
     
                         /s/Jacquetta L. Hartman
                              Notary Public
     
     
     
     My Commission Expires:
     
     April 8, 1996
     
     
                        POWER OF ATTORNEY
     
     KNOW ALL MEN BY THESE PRESENTS:
     
           That  the undersigned, a Director of Kansas  City
     Power  &  Light  Company, a Missouri corporation,  does
     hereby  constitute and appoint Drue Jennings or  Jeanie
     Sell Latz, her true and lawful attorney and agent, with
     full power and authority to execute in the name and  on
     behalf  of  the undersigned as such director an  Annual
     Report on Form 10-K; hereby granting unto such attorney
     and agent full power of substitution and revocation  in
     the  premises; and hereby ratifying and confirming  all
     that such attorney and agent may do or cause to be done
     by virtue of these presents.
     
           IN  WITNESS WHEREOF, I have hereunto set my  hand
     and seal this 20th day of February, 1996.
     
     
                         /s/Linda H. Talbott
     
     
     STATE OF MISSOURI   )
                         )    ss
     COUNTY OF JACKSON   )
     
           On this 20th day of February, 1996, before me the
     undersigned, a Notary Public, personally appeared Linda
     H.  Talbott, to be known to be the person described  in
     and  who  executed the foregoing instrument,  and  who,
     being  by  me first duly sworn, acknowledged  that  she
     executed the same as her free act and deed.
     
           IN TESTIMONY WHEREOF, I have hereunto set my hand
     and  affixed  my official seal the day  and  year  last
     above written.
     
     
     
                         /s/Jacquetta L. Hartman
                              Notary Public
     
     
     
     My Commission Expires:
     
     April 8, 1996
     
     
                        POWER OF ATTORNEY
     
     KNOW ALL MEN BY THESE PRESENTS:
     
           That  the undersigned, a Director of Kansas  City
     Power  &  Light  Company, a Missouri corporation,  does
     hereby  constitute and appoint Drue Jennings or  Jeanie
     Sell Latz, his true and lawful attorney and agent, with
     full power and authority to execute in the name and  on
     behalf  of  the undersigned as such director an  Annual
     Report on Form 10-K; hereby granting unto such attorney
     and agent full power of substitution and revocation  in
     the  premises; and hereby ratifying and confirming  all
     that such attorney and agent may do or cause to be done
     by virtue of these presents.
     
           IN  WITNESS WHEREOF, I have hereunto set my  hand
     and seal this 26th day of February, 1996.
     
     
                         /s/Robert H. West
     
     
     STATE OF MISSOURI   )
                         )    ss
     COUNTY OF JACKSON   )
     
           On this 26th day of February, 1996, before me the
     undersigned,  a  Notary  Public,  personally   appeared
     Robert  H. West, to be known to be the person described
     in  and who executed the foregoing instrument, and who,
     being  by  me  first duly sworn, acknowledged  that  he
     executed the same as his free act and deed.
     
           IN TESTIMONY WHEREOF, I have hereunto set my hand
     and  affixed  my official seal the day  and  year  last
     above written.
     
     
     
                         /s/Jacquetta L. Hartman
                              Notary Public
     
     
     
     My Commission Expires:
     
     April 8, 1996
     
     


<TABLE> <S> <C>

<ARTICLE>  UT
<MULTIPLIER> 1,000
<S>                                <C>
<PERIOD-TYPE>                      YEAR
<FISCAL-YEAR-END>                      Dec-31-1995
<PERIOD-END>                           Dec-31-1995
<BOOK-VALUE>                             PER-BOOK
<TOTAL-NET-UTILITY-PLANT>               2,359,461
<OTHER-PROPERTY-AND-INVEST>               166,751
<TOTAL-CURRENT-ASSETS>                    173,462
<TOTAL-DEFERRED-CHARGES>                  182,832
<OTHER-ASSETS>                                  0
<TOTAL-ASSETS>                          2,882,506
<COMMON>                                  449,697
<CAPITAL-SURPLUS-PAID-IN>                  (1,725)
<RETAINED-EARNINGS>                       449,966
<TOTAL-COMMON-STOCKHOLDERS-EQ>            897,938
                       1,436
                                89,000
<LONG-TERM-DEBT-NET>                      835,713
<SHORT-TERM-NOTES>                              0
<LONG-TERM-NOTES-PAYABLE>                       0
<COMMERCIAL-PAPER-OBLIGATIONS>             19,000
<LONG-TERM-DEBT-CURRENT-PORT>              73,803
                       0
<CAPITAL-LEASE-OBLIGATIONS>                     0
<LEASES-CURRENT>                                0
<OTHER-ITEMS-CAPITAL-AND-LIAB>            965,616
<TOT-CAPITALIZATION-AND-LIAB>           2,882,506
<GROSS-OPERATING-REVENUE>                 885,955
<INCOME-TAX-EXPENSE>                       77,062
<OTHER-OPERATING-EXPENSES>                641,845
<TOTAL-OPERATING-EXPENSES>                718,907
<OPERATING-INCOME-LOSS>                   167,048
<OTHER-INCOME-NET>                         10,060
<INCOME-BEFORE-INTEREST-EXPEN>            177,108
<TOTAL-INTEREST-EXPENSE>                   54,522
<NET-INCOME>                              122,586
                 4,011
<EARNINGS-AVAILABLE-FOR-COMM>             118,575
<COMMON-STOCK-DIVIDENDS>                   95,329
<TOTAL-INTEREST-ON-BONDS>                  52,184
<CASH-FLOW-OPERATIONS>                    223,177
<EPS-PRIMARY>                                1.92
<EPS-DILUTED>                                1.92


</TABLE>


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