WESTERN RESOURCES INC /KS
PRE 14A, 1994-03-14
ELECTRIC & OTHER SERVICES COMBINED
Previous: KAMAN CORP, DEF 14A, 1994-03-14
Next: KELLY SERVICES INC, 10-K, 1994-03-14



<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
                      the Securities Exchange Act of 1934

    Filed by the Registrant / /
    Filed by a Party other than the Registrant /X/
    Check the appropriate box:
    /X/  Preliminary Proxy Statement
    / /  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.142-12

                                     WESTERN RESOURCES, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
                                        MERRILL CORPORATION
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2)
/ /  $500 per  each party  to  the controversy  pursuant  to Exchange  Act  Rule
     14a-6(i)(3)
/ /  Fee   computed  on   table  below   per  Exchange   Act  Rules  14a-6(i)(4)
     and 0-11
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant to Exchange Act Rule 0-11:*
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
*    Set forth the amount on which the filing fee is calculated and state how it
     was determined.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
<PAGE>
                                     [LOGO]

                                                                  March 30, 1994

Dear Shareholder:

    I  am pleased  to present to  you this  year's Notice of  Annual Meeting and
Proxy Statement, detailed on the following pages. I want to extend my thanks for
your continued interest in the Company and urge you to participate through  your
vote.

    Please read the material in this Proxy Statement carefully before voting. It
is  important that your shares be represented  at the meeting whether or not you
are able to attend.  By promptly filling out  and returning the enclosed  proxy,
you will ensure that your votes are counted. Your cooperation is appreciated.

                                             Sincerely,


                                             /s/ John E. Hayes
                                             JOHN E. HAYES, JR.
                                             CHAIRMAN OF THE BOARD,
                                             PRESIDENT, AND CHIEF EXECUTIVE
                                             OFFICER
<PAGE>
                            WESTERN RESOURCES, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 3, 1994

    You  are invited, as a shareholder of Western Resources, Inc. (the Company),
to be present either in person or by proxy at the Annual Shareholders'  Meeting,
which will be held in the Maner Conference Centre (Kansas Expocentre) located at
the southeast corner of Seventeenth and Western, Topeka, Kansas, on Tuesday, May
3, 1994, commencing at eleven o'clock in the morning for the following purposes:

        1.  To  elect four (4)  directors to Class  I of the  Company's Board of
            Directors to serve a term of three years;

        2.  To  approve  certain  amendments   to  the  Company's  Articles   of
            Incorporation.

            (a) Modifying  certain definitions and eliminating references to the
                merger with Kansas Electric Power Company.

            (b) Pertaining  to  the  purposes  of  the  Corporation,  notice  of
                amendment of the By-Laws, and changes in the size of the Board.

            (c) Pertaining  to nominations of persons for Directors and business
                to be conducted at meetings of Shareholders.

        3.  To transact  such other  business as  may properly  come before  the
            meeting or any adjournment thereof.

    Shareholders  of record at the close of  business on March 14, 1994, will be
entitled to vote at the meeting, or at any adjournment thereof.

    IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THIS MEETING. WE URGE YOU
TO EXERCISE  YOUR  RIGHT  TO  VOTE BY  PROMPTLY  MARKING,  DATING,  SIGNING  AND
RETURNING  THE ENCLOSED  PROXY CARD.  NO POSTAGE IS  NECESSARY IF  MAILED IN THE
UNITED STATES.  THE  PROMPT RETURN  OF  YOUR PROXY  WILL  SAVE THE  COMPANY  THE
ADDITIONAL EXPENSE OF FURTHER REQUESTS TO ENSURE THE PRESENCE OF A QUORUM.

                                             By Order of the Board of Directors,

                                                         Richard D. Terrill
                                                             SECRETARY

Topeka, Kansas
March 30, 1994
<PAGE>
                                PROXY STATEMENT
                              GENERAL INFORMATION

<TABLE>
<CAPTION>
       MAILING ADDRESS OF PRINCIPAL                APPROXIMATE MAILING DATE
     EXECUTIVE OFFICES OF THE COMPANY                 OF PROXY MATERIAL
     --------------------------------              ------------------------
     <S>                                           <C>
            818 Kansas Avenue                           March 30, 1994
           Topeka, Kansas 66612
</TABLE>

    The enclosed proxy is solicited by the Board of Directors of the Company for
use at the Annual Meeting of Shareholders to be held on Tuesday, May 3, 1994, or
any  adjournment thereof,  for the  purposes set  forth in  the above  notice of
meeting. Proxies  are  revocable  at  any  time  before  voted.  Such  right  of
revocation is not limited or subject to compliance with any formal procedure.

    The  cost of the  solicitation of proxies  will be borne  by the Company. In
addition to the use  of the mails,  proxies may be  solicited personally, or  by
telephone  or electronic media by regular  employees of the Company. The Company
has engaged the services of D. F. King & Co. Inc., a proxy solicitation firm, to
aid in the solicitation of proxies for  which the Company will pay an  estimated
fee  of  approximately $8,500,  plus  reimbursement of  reasonable out-of-pocket
expenses. In addition, the Company will reimburse brokers and other  custodians,
nominees  or  fiduciaries for  their expenses  in  forwarding proxy  material to
security owners and obtaining their proxies.

    Shareholders of  record at  the close  of business  on March  14, 1994,  are
entitled  to vote on matters to come before the meeting. On that date there were
outstanding and entitled to vote           shares of Common Stock, par value  $5
per  share; 138,576 shares of Preferred Stock, 4 1/2% Series, par value $100 per
share; 60,000  shares of  Preferred Stock,  4 1/4%  Series, par  value $100  per
share;  and 50,000  shares of  Preferred Stock,  5% Series,  par value  $100 per
share.

                            CUMULATIVE VOTING RIGHTS

    Each share of Common  and Preferred Stock entitles  the holder of record  at
the  close of business on the record date  of the meeting to one vote. In voting
for the election of directors, cumulative voting is permitted and record holders
are entitled to as many votes as shall equal the number of shares of stock held,
multiplied by the number of directors to be elected. Such votes may be cast  all
for  a single candidate or the votes may be distributed among the candidates, as
the shareholder may see fit if present to vote in person, or as the  proxyholder
elects,  if voting by proxy. Any shares not voted (whether by abstention, broker
nonvote or otherwise) have no impact in the election of directors except to  the
extent  the  failure to  vote for  an individual  results in  another individual
receiving a larger proportion of the total votes.

    INSTRUCTIONS TO  HOLDERS  OF  COMMON  STOCK  WHO  ARE  PARTICIPANTS  IN  THE
COMPANY'S AUTOMATIC DIVIDEND REINVESTMENT AND STOCK PURCHASE PLAN. All shares of
Common  Stock credited to a  shareholder's account in the  Plan will be voted in
accordance with the specifications  indicated on the form  of proxy sent to  the
shareholder if the form of proxy is returned in a timely manner.

                                       1
<PAGE>
                             SHAREHOLDER PROPOSALS

    The  1995 Annual Meeting of  Shareholders is scheduled to  be held on May 2,
1995. Specific  proposals  of shareholders  intended  to be  presented  at  this
meeting must comply with the requirements of the Securities Exchange Act of 1934
and  be received by the Company's Corporate  Secretary for inclusion in its 1995
proxy materials by  November 25,  1994. If  the date  of the  Annual Meeting  is
changed  by more  than 30  days, shareholders will  be advised  promptly of such
change and of the new date for submission of proposals.

                            1. ELECTION OF DIRECTORS

    The Board of Directors of the  Company is divided into three classes  (Class
I,  Class  II, and  Class  III). At  each  Annual Meeting  of  Shareholders, the
directors constituting  one  class  are  elected  for  a  three-year  term.  The
Company's  By-Laws  provide  for  the  classification  of  directors  into three
classes, which shall  be as nearly  equal in  number as possible,  and no  class
shall include fewer than two directors. In accordance with the Restated Articles
of  Incorporation of the  Company, the Board  of Directors on  January 27, 1993,
voted to set the number of directors at twelve.

    Mr. John C. Dicus, Mr. John E. Hayes, Jr., Mr. Russell W. Meyer, Jr. and Mr.
Louis W.  Smith have  been nominated  for election  as directors  at the  Annual
Meeting of Shareholders as Class I directors. All nominees except Mr. Meyer were
elected  by shareholders of the Company at the Annual Meeting of Shareholders in
1991. Mr. Meyer was appointed to fill a vacancy on the Board in Class I  created
in  connection with the acquisition of Kansas  Gas and Electric Company on March
31, 1992.

    Unless  otherwise  instructed,   proxies  received  in   response  to   this
solicitation  will be voted in favor of the election of the persons nominated by
the Board of Directors and named in the following tabulation to be directors  of
the  Company until  their successors  are elected and  qualify. While  it is not
expected that any  of the  four nominees  will be  unable to  qualify or  accept
office,  if for any reason one or more are  unable to do so, the proxies will be
voted for substitute nominees selected by the Board of Directors of the Company.
The nominees for directors are as follows:

                                       2
<PAGE>
                   NOMINEES (CLASS I)--TERM EXPIRING IN 1997

DIRECTOR (AGE), YEAR FIRST BECAME A DIRECTOR

JOHN C. DICUS (60), 1990                                               [PHOTO 1]
    Chairman  of  the  Board  (since  January,  1989)   and
    President   of   Capitol  Federal   Savings   and  Loan
    Association, Topeka, Kansas; Director, Security Benefit
    Life  Insurance   Company;   Director,   State   Mutual
    Insurance  Company; Director,  Columbian National Title
    Company; Trustee,  The Menninger  Foundation;  Trustee,
    Stormont-Vail  Regional  Medical  Center;  Trustee, The
    Kansas University Endowment Association.

JOHN E. HAYES, JR. (56), 1989                                          [PHOTO 2]
    Chairman of the Board,  President, and Chief  Executive
    Officer  (since October, 1989) of the Company; Chairman
    of the Board (May, 1989 to October, 1989) Triad Capital
    Partners;  President   and  Chief   Executive   Officer
    (September,  1986 to January,  1989) Director (January,
    1984 to  January,  1989)  and  Chairman  of  the  Board
    (October,  1986  to  January,  1989)  Southwestern Bell
    Telephone Company;  Director (April,  1986 to  January,
    1989)    Southwestern   Bell   Corporation;   Director,
    Boatmen's Bancshares, Inc.; Director, Security  Benefit
    Life   Insurance  Company;  Director,  Cellular,  Inc.;
    Trustee,  Rockhurst  College;  Trustee,  the  Menninger
    Foundation; Trustee, Midwest Research Institute.

RUSSELL W. MEYER, JR. (61), 1992                                       [PHOTO 3]
    Chairman  and Chief Executive  Officer, Cessna Aircraft
    Company;  Director,   Fourth   Financial   Corporation;
    Director,  The  Coleman Company;  Trustee,  Wake Forest
    University; Trustee; Embry-Riddle Aeronautical
    University.

                                       3
<PAGE>
DIRECTOR (AGE), YEAR FIRST BECAME A DIRECTOR

LOUIS W. SMITH (51), 1991                                              [PHOTO 4]
    President, Allied-Signal Aerospace Company, Kansas City
    Division (since April, 1990) Assistant General Manager,
    Administration, Kansas  City Division  (March, 1989  to
    April,  1990)  Vice President,  Manufacturing (January,
    1988 to March,  1989) Allied-Signal Aerospace  Company;
    Director,   Commerce  Bank  of  Kansas  City;  Trustee,
    Rockhurst  College;  Director,  Ewing  Marion  Kauffman
    Foundation;   Director,  Kansas  City  Royals  Baseball
    Corporation.

                                OTHER DIRECTORS

                       (CLASS II)--TERM EXPIRING IN 1995

DIRECTOR (AGE), YEAR FIRST BECAME A DIRECTOR

DAVID H. HUGHES (65), 1988                                             [PHOTO 5]
    Retired Vice  Chairman (since  January, 1991)  Hallmark
    Cards,  Inc., Kansas City, Missouri; Director, Hallmark
    Cards,  Inc.;   Director,  Hall   Family   Foundations;
    Director,   Yellow  Corporation;  Trustee,  St.  Luke's
    Hospital   Foundation;   Trustee,   Children's    Mercy
    Hospital;   Trustee,  Princeton  Theological  Seminary;
    Trustee, Linda Hall Library.

JOHN H. ROBINSON (67), 1991                                            [PHOTO 6]
    Chairman  Emeritus  (since  December,  1992)   Chairman
    (January,  1983  to  December,  1992)  Black  & Veatch,
    Kansas   City,   Missouri;   Trustee,   University   of
    Missouri-Kansas   City;   Director,   Midwest  Research
    Institute; Director,  St.  Luke's  Hospital;  Director,
    Automobile   Club  of  Missouri;  Director,  CompuSpeak
    Laboratories, Inc.; Director,  The Greater Kansas  City
    Community Foundation & Affiliated Trusts.

                                       4
<PAGE>
DIRECTOR (AGE), YEAR FIRST BECAME A DIRECTOR

MARJORIE I. SETTER (69), 1992                                          [PHOTO 7]
    Consultant,  Armstrong  Shank  Marketing  (since  June,
    1991); Consultant, Stephan Advertising (March, 1990  to
    June,  1991);  President,  Setter  &  Associates,  Inc.
    (October, 1969  to March,  1990); Trustee,  The  Kansas
    State  University Endowment  Association; Director, St.
    Francis  Regional  Medical   Center;  Vice   President,
    Wichita Convention & Visitors Bureau; Director, Wichita
    Symphony    Society;   Director,    Larksfield   Place;
    President,   Wichita    Public   Library    Foundation;
    President,   Orpheum  Performing   Arts  Centre,  Ltd.;
    Director, Arkansas River Foundation, Inc.

KENNETH J. WAGNON (55), 1987                                           [PHOTO 8]
    President, Capital Enterprises, Inc., Wichita,  Kansas;
    Director,   Fourth  Financial   Corporation;  Director,
    University of Kansas School  of Business; Trustee,  The
    Kansas  University Endowment Association; Member of the
    Board  of  Governor's   of  Wichita  State   University
    Endowment   Association;   Director,   Cerebral   Palsy
    Research Foundation.

                       (CLASS III)--TERM EXPIRING IN 1996

DIRECTOR (AGE), YEAR FIRST BECAME A DIRECTOR

FRANK J. BECKER (58), 1992                                             [PHOTO 9]
    President, Becker  Investments,  Inc.  (since  January,
    1993);   Personal   Investments  (September,   1989  to
    January,  1993);  Chairman  of  the  Board  and   Chief
    Executive  Officer, First National Bank & Trust Co., El
    Dorado,  Kansas  (March,  1979  to  September,   1989);
    Chairman  of  the  Board and  Chief  Executive Officer,
    Becker  Corporation  (January,  1980  to  July,  1988);
    Director, Bank IV Butler County, N.A.; Director, Great-
    West  Life & Annuity Insurance Co.; Trustee, The Kansas
    University Endowment Association.

                                       5
<PAGE>
DIRECTOR (AGE), YEAR FIRST BECAME A DIRECTOR

GENE A. BUDIG (54), 1987                                              [PHOTO 10]
    Chancellor, University  of  Kansas,  Lawrence,  Kansas;
    Director,  Oread Laboratories, Inc.; Director, Harry S.
    Truman Library  Institute;  Trustee,  Midwest  Research
    Institute;   Trustee,  Nelson-Atkins   Museum  of  Art;
    Trustee, Harry  S.  Truman  Good  Neighbor  Foundation;
    Director,  Kansas  City  Royals  Baseball  Corporation;
    Director, Ewing Marion Kauffman Foundation.

C. Q. CHANDLER (67), 1992                                             [PHOTO 11]
    Chairman of the  Board, INTRUST Financial  Corporation;
    Chairman  of  the Board,  INTRUST Bank  N.A.; Director,
    Fidelity State  Bank  & Trust  Co.,  Topeka;  Director,
    First  Newton Bankshares; Vice  President and Director,
    First Bank  of Newton;  Chairman and  Director,  Kansas
    Health Foundation.

THOMAS R. CLEVENGER (59), 1975                                        [PHOTO 12]
    Investments (since December, 1992) Financial Consultant
    (since   August,  1990),   Wichita,  Kansas;  President
    (August, 1988 to August, 1990) and Vice Chairman  (1987
    through  August,  1988)  Fourth  Financial Corporation;
    Director,  Fourth   Financial  Corporation;   Director,
    Security  Benefit Life  Insurance Company;  Trustee and
    Chairman, The  Menninger Foundation;  Trustee,  Midwest
    Research Institute.

                                       6
<PAGE>
                   BENEFICIAL OWNERSHIP OF VOTING SECURITIES

    The Company knows of no beneficial owner of more than 5% of any class of the
Company's outstanding voting stock as of March 14, 1994.

    The  following information  is furnished  with respect  to each  of the four
director nominees, each  of the eight  other current directors  and all  current
directors  and executive officers of  the Company as a  group as to ownership of
shares of Common Stock of the Company as of March 14, 1994.

<TABLE>
<CAPTION>
                                                                           AMOUNT AND NATURE OF
                                                                         BENEFICIAL OWNERSHIP(1)
                                                                        --------------------------
                                                                           DIRECT       INDIRECT
                                                                        ------------  ------------
<S>                                                                     <C>           <C>
Class I Directors:
  John C. Dicus.......................................................        300           500(2)
  John E. Hayes, Jr...................................................      8,209         2,289(3)
  Russell W. Meyer, Jr................................................      3,049(4)
  Louis W. Smith......................................................        400
Class II Directors:
  David H. Hughes.....................................................        500
  John H. Robinson....................................................        500
  Marjorie I. Setter..................................................      1,500
  Kenneth J. Wagnon...................................................      2,027
Class III Director Nominees:
  Frank J. Becker.....................................................      4,000         2,600(5)
  Gene A. Budig.......................................................        275
  C.Q. Chandler.......................................................      1,130(4)
  Thomas R. Clevenger.................................................      1,400(4)
All directors and executive officers including the above..............     26,401        17,926(3)
<FN>
- ---------
(1)   Each individual owns less than     % and the group owns approximately    %
      of  the outstanding shares of Common Stock  of the Company. No director or
      executive officer owns  any equity  securities of the  Company other  than
      Common Stock.
(2)   Represents  500  shares held  by Mr.  Dicus's spouse,  not subject  to his
      voting or investment power.
(3)   Includes beneficially owned shares held in employee savings plans.
(4)   Does not include stock  held in trust by  Fourth Financial Corporation  of
      which  Mr. Clevenger  and Mr.  Meyer are  directors and  INTRUST Financial
      Corporation of which Mr. Chandler is a director.
(5)   Represents 1,000 shares held  by the Frank X.  Becker Trust, 1,000  shares
      held  by the Hattie F.  Becker Trust and 600 shares  held by the Connie A.
      Becker Trust  of  which  Mr.  Becker  is  a  Co-Trustee  with  voting  and
      investment power.
</TABLE>

                                       7
<PAGE>
    Based  solely on the Company's  review of the copies  of reports filed under
Section 16(a) of the Securities Exchange Act and written representations that no
other reports were required, the Company  believes that, during the fiscal  year
ended  December 31,  1993, all filing  requirements applicable  to its executive
officers, directors, and owners of more than ten percent of the Company's Common
Stock were complied with.

                 INFORMATION CONCERNING THE BOARD OF DIRECTORS

    During 1993 the Board of Directors met eleven times. Each director  attended
at  least 75% of the total number of  Board and Committee meetings held while he
or she served as  a director or  member of the committee,  except Mr. Smith  who
attended 71% of such meetings.

    Members  of  the Board  serve  on the  Audit  and Finance,  Human Resources,
Nominating and  Corporate  Public  Policy  Committees.  The  Audit  and  Finance
Committee is currently composed of Mr. Wagnon, Dr. Budig, Mr. Hughes, Mr. Becker
and Mr. Chandler. This Committee reviews internal and independent Company audits
and strategic financial programs. It also recommends the independent auditor for
Board approval. The Committee held four meetings during 1993.

    The  Human  Resources Committee,  currently composed  of Mr.  Clevenger, Dr.
Budig,  Mr.  Dicus,  Mr.  Robinson,  Mr.  Meyer  and  Ms.  Setter,  reviews  the
performance  of corporate  officers and  changes in  compensation. The Committee
held six meetings during 1993.

    The Nominating Committee, currently composed  of Mr. Hughes, Mr.  Clevenger,
Mr.  Wagnon,  Mr. Smith,  Mr. Robinson  and Mr.  Meyer, recommends  nominees for
election to  the  Board,  including  nominees  recommended  by  shareholders  if
submitted  in writing to  the committee, in  care of the  Company. The Committee
held one meeting in 1993.

    The Corporate Public Policy  Committee is currently  composed of Mr.  Smith,
Ms. Setter, Mr. Chandler, Mr. Dicus and Mr. Becker. This Committee reviews major
strategic  programs of the  Company relating to  community relations, marketing,
customer relations, corporate contributions and other public affairs issues. The
Committee held five meetings during 1993.

OUTSIDE DIRECTORS' COMPENSATION

    Each director who is not also an employee of the Company receives $1,250 per
month in retainer fees.  The fee paid  for attendance at  each Board meeting  is
$850  and $500 for each  meeting held by telephone  conference. The fee paid for
attendance at each committee meeting other than the Audit and Finance  Committee
is $750, unless the committee meeting is held on the same day as a regular Board
meeting,  in which case  the committee meeting  attendance fee is  $500. The fee
paid for attendance at each Audit and Finance Committee meeting is $850,  unless
the  committee meeting is  held on the same  day as a  regular Board meeting, in
which case the committee meeting attendance fee is $600.

                                       8
<PAGE>
    Pursuant to the Company's Outside Directors' Deferred Compensation Plan (the
Plan), an outside director of the Company may elect to defer all, part, or  none
of  his or her retainer and/or meeting fees. The directors may choose one of the
following deferral options:  cash deferral  or phantom  stock. Amounts  deferred
under  the cash  deferral alternative  are increased  by an  interest equivalent
compounded quarterly at a  rate equal to  the prime rate  published in the  Wall
Street  Journal or a rate established  by the Human Resources Committee annually
based upon the  Company's long  term cost of  capital. Under  the phantom  stock
alternative,  the director receives credit for "stock units" equivalent in value
to shares of WR Common Stock equal to the amount deferred. "Stock units" will be
credited to  the director's  account  at the  stock price  as  of the  close  of
business the day the deferred amount would have been paid. On each date on which
a  dividend is paid on the Company's  Common Stock, the director's phantom stock
account will be  credited with additional  units of phantom  stock based on  the
same  price  as stock  purchased in  the  Company's Dividend  Reinvestment Plan.
Deferred amounts distributed from a  directors' cash deferral option or  phantom
stock option shall be paid in the form of cash.

    A  director is not entitled to exercise  voting rights with respect to units
held in his or her phantom stock account. The Plan is a voluntary  participation
plan.  The Plan is administered by the Human Resources Committee of the Board of
Directors of the Company or by such  other Committee as may be appointed by  the
Board from time to time.

                                       9
<PAGE>
                       COMPENSATION OF EXECUTIVE OFFICERS

    The  following  table sets  forth the  compensation  of the  named executive
officers for the last three completed fiscal years of the Company.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                         LONG-TERM
                                        ANNUAL COMPENSATION             COMPENSATION
                             -----------------------------------------  ------------
 NAME AND PRINCIPAL                                    OTHER ANNUAL         LTIP         ALL OTHER
       POSITION       YEAR      SALARY     BONUS(1)   COMPENSATION(2)    PAYOUTS(3)   COMPENSATION(4)
- --------------------  -----  ------------  --------  -----------------  ------------  ----------------
<S>                   <C>    <C>           <C>       <C>                <C>           <C>
John E. Hayes, Jr.     1993  $    416,666  $85,000   $      11,142      $   60,039    $      7,623
  Chairman of the      1992  $    400,000  $50,000   $       7,164         N.A.       $      7,543
  Board, President     1991  $    400,000    --      $       3,483         N.A.           N.A.
  and Chief
  Executive Officer
William E. Brown       1993  $    205,000  $61,717   $       5,190      $   26,922    $      6,832
  President and        1992  $    189,200  $18,584   $       3,573         N.A.       $      6,103
  Chief Executive      1991  $    176,833  $32,436   $       1,569         N.A.           N.A.
  Officer, KPL
William L. Johnson     1993  $    187,384  $56,215   $       9,402      $   25,138    $        405
  President and        1992  $    179,000  $16,227   $       5,090         N.A.       $        405
  Chief Executive      1991  $    168,250  $27,945   $       1,502         N.A.           N.A.
  Officer, Gas
  Service
Steven L. Kitchen      1993  $    181,375  $54,381   $       6,968      $   24,106    $      6,050
  Executive Vice       1992  $    170,992  $16,903   $       6,645         N.A.       $      5,517
  President and        1991  $    158,500  $28,223   $       1,412         N.A.           N.A.
  Chief Financial
  Officer
James S. Haines,       1993  $    175,419  $52,896   $       3,319         N.A.       $      5,936
  Jr. (5)              1992  $    121,509  $15,876   $         848         N.A.       $      6,763
  Executive Vice       1991      N.A.       N.A.         N.A.              N.A.           N.A.
  President and
  Chief
  Administrative
  Officer
<FN>
- ------------
(1)   The amounts reported in this column represent payments under the Company's
      Short Term  Incentive Plan.  Payments  are made  only if  certain  Company
      financial and individual performance goals are achieved.
(2)   The   amounts  reported  in  this   column  for  1993  represent  dividend
      equivalents received under the Long-Term  Incentive Plan in the amount  of
      $8,921,  $4,205, $3,947, $3,767 and $1,076, respectively; payments for the
      benefit of  each  named executive  officer  for federal  and  state  taxes
      associated  with personal benefits in the  amount of $2,221, $935, $5,455,
      $3,150 and $2,217, respectively; and interest on deferred compensation for
      the year. There was no deferred compensation in 1992 or 1991.
(3)   The amounts  reported in  this column  represent the  cash equivalent  for
      common  stock issued pursuant  to the Long-Term  Incentive Program for the
      1991-1993 incentive period.
(4)   The amounts reported  in this column  represent Company contributions  for
      each  of the named individuals under  the Company's 401(k) savings plan, a
      defined contribution plan, in the amount of $6,975, $6,389, $0, $5,657 and
      $5,555, respectively and premiums paid on term life insurance policies  in
      the amount of $648, $443, $405, $393 and $381, respectively.
(5)   Mr.  Haines commenced  his employment with  the Company on  April 1, 1992,
      following the merger with Kansas Gas and Electric Company.
</TABLE>

                                       10
<PAGE>
LONG-TERM INCENTIVE PROGRAM

    The following table provides information  concerning awards made during  the
last fiscal year under the Company's Long-Term Incentive Program.

            LONG-TERM INCENTIVE PROGRAM--AWARDS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                              NUMBER OF                              ESTIMATED FUTURE PAYOUTS
                                             PERFORMANCE   PERFORMANCE PERIOD  -------------------------------------
NAME                                           SHARES         UNTIL PAYOUT       THRESHOLD     TARGET      MAXIMUM
- ------------------------------------------  -------------  ------------------  -------------  ---------  -----------
<S>                                         <C>            <C>                 <C>            <C>        <C>
John E. Hayes, Jr.........................        1,315         3 years                878        1,315       1,446
William E. Brown..........................          650         3 years                434          650         715
William L. Johnson........................          591         3 years                394          591         650
Steven L. Kitchen.........................          573         3 years                382          573         630
James S. Haines, Jr.......................          557         3 years                372          557         612
</TABLE>

    At  the  beginning of  each three  year  incentive period,  each Participant
selected by the  Board of  Directors is  allocated performance  shares equal  in
value  to 10% of his or her annual  base compensation at the time of grant. Each
performance share is equal in value to one share of the Company's common  stock.
Assuming  attainment  by  the  Company  of  certain  established  financial  and
strategic goals,  each  participant will  become  entitled to  receive  a  stock
distribution  determined  by multiplying  the value  of  his or  her performance
shares by  the applicable  distribution percentage  determined by  the Board  of
Directors,  not  to  exceed  110%. The  distribution  percentage  is  a weighted
average, 70% of which is based  on achievement of the Company's financial  goals
and  30% of  which is  based on  the individual's  achievement of  the Company's
corporate strategic goals set for him or her. The financial goals under the plan
are based  upon  attainment  of  budgeted  earnings  per  share  goals  and  the
committee's  evaluation of the  total return to shareholders  as compared to the
following established indexes:  the Standard and  Poor's Utilities Stock  Index,
Standard  and Poor's  Electric Companies Stock  Index and the  Dow Jones Utility
Stock Index. In  determining whether  the Company's  individual strategic  goals
were  met under  the Long-Term Incentive  Program, the  Committee considered the
individuals' contribution toward meeting  the Board approved budgeted  financial
plan,  compliance with capital financial  plans, construction budgets, operation
and maintenance plans for the performance period and the individuals' management
effectiveness. Based  upon  exceeding  the  financial  goals  and  the  relative
attainment  of each individual's  goals for the  1991-1993 incentive period, the
above named executive officers, except Mr. Haines who commenced participation in
the plan in  1993, received  1,913; 858; 801  and 768,  respectively, shares  of
common  stock of the Company in  exchange for the applicable performance shares.
These shares represented  101%, 101%, 98%,  and 100% of  the original number  of
performance  shares granted.  Dividend equivalents  are paid  on the performance
shares from the date of grant.

                                       11
<PAGE>
                               COMPENSATION PLANS

THE KANSAS POWER AND LIGHT COMPANY RETIREMENT PLAN

    The Company maintains  a noncontributory defined  benefit pension plan,  The
Kansas  Power and Light Company Retirement  Plan (Retirement Plan), in which all
executive officers and substantially  all employees of  the Company, other  than
former employees of Kansas Gas and Electric Company, participate. The Retirement
Plan  provides an eligible employee  with 35 years of  service an annual benefit
equal to 42% of the employee's final average earnings, plus an additional 14% of
the amount final  average earnings exceed  the applicable covered  compensation.
The  benefit is payable  for the employee's lifetime.  The above percentages are
reduced if years of service are less than 35.

    Final average  earnings  are the  average  of the  employee's  highest  five
consecutive  years'  compensation  during  the last  10  years  of  service. (An
employee's earnings include  amounts deducted from  the employee's  compensation
and contributed on his behalf to a 401(k) savings plan.) Earnings do not include
incentive  compensation.  Covered  compensation  is the  career  average  of the
maximum Social Security wage base for the employee at age 65. Benefits under the
Retirement Plan are not offset by social security or other benefits.

    The following table sets  forth the estimated  annual benefits payable  upon
specified  remuneration and years-of-service classifications  based on age 65 as
of January 1, 1994. The amounts presented do not take into account any reduction
for joint and survivorship payments.

<TABLE>
<CAPTION>
                                                 ANNUAL PENSION FOR YEARS OF SERVICE INDICATED
  AVERAGE                             --------------------------------------------------------------------
 ANNUAL PAY                                15            20            25            30            35
- ------------------------------------  ------------  ------------  ------------  ------------  ------------
<S>                                   <C>           <C>           <C>           <C>           <C>
$50,000.............................  $  12,791     $  17,055     $  19,569     $  22,083     $  24,596
$100,000............................  $  27,041     $  36,055     $  41,569     $  47,083     $  52,596
$150,000............................  $  41,291(a)  $  55,055(a)  $  63,568(a)  $  72,082(a)  $  80,596(a)
$200,000 (or greater)...............  $  41,291(a)  $  55,055(a)  $  63,568(a)  $  72,082(a)  $  80,596(a)
<FN>
- ---------
(a)   Maximum allowed by current law.
</TABLE>

    The years of service and annual  accrued benefit pursuant to the  Retirement
Plan  as of December  31, 1993, for  the persons named  in the cash compensation
table are as follows: Mr. Brown, 32 years and $79,308; Mr. Kitchen, 30 years and
$69,012; Mr. Haines, 14  years and $37,032.  Mr. Hayes and  Mr. Johnson are  not
currently vested.

KANSAS GAS AND ELECTRIC COMPANY RETIREMENT PLAN

    The  Company  maintains  a  noncontributory  defined  benefit  pension  plan
(Retirement Plan) in which substantially  all former employees of the  Company's
subsidiary,  Kansas Gas and  Electric Company, participate.  The Retirement Plan
provides   an    eligible   employee    with   40    years   of    service    an

                                       12
<PAGE>
annual  benefit equal to 52%  of the employee's final  average earnings, plus an
additional 14%  of  the amount  final  average earnings  exceed  the  applicable
covered  compensation. The benefit  is payable for  the employee's lifetime. The
above percentages are reduced if years of service are less than 40.

    Final average  earnings  are the  average  of the  employee's  highest  five
consecutive  years'  compensation  during  the last  10  years  of  service. (An
employee's earnings include incentive compensation and amounts deducted from the
employee's compensation and contributed on his behalf to a 401(k) savings plan.)
Covered compensation is the career average  of the maximum Social Security  wage
base for the employee at age 65.

    The  following table sets  forth the estimated  annual benefits payable upon
specified renumeration and years-of-service classifications  based on age 65  as
of January 1, 1994. The amounts presented do not take into account any reduction
for  joint and survivorship payments. Benefits under the Retirement Plan are not
offset by social security or other benefits.

<TABLE>
<CAPTION>
                                                  ANNUAL PENSION FOR YEARS OF SERVICE INDICATED
                                       -------------------------------------------------------------------
         AVERAGE ANNUAL PAY                20            25            30            35            40
- -------------------------------------  -----------  ------------  ------------  ------------  ------------
<S>                                    <C>          <C>           <C>           <C>           <C>
$ 50,000.............................  $  14,804    $   18,505    $   22,206    $   25,907    $   29,608
 100,000.............................     31,304        39,130        46,956        54,782        62,608
 150,000.............................     47,804(a)     59,755(a)     71,706(a)     83,657(a)     95,608(a)
 200,000 (or greater)................     47,804(a)     59,755(a)     71,706(a)     83,657(a)     95,608(a)
<FN>
- ---------
(a)   Maximum allowed by current law.
</TABLE>

EXECUTIVE SALARY CONTINUATION PROGRAM

    The Company  maintains  an Executive  Salary  Continuation Program  for  the
benefit  of certain management employees, including executive officers, selected
by the Board's Human Resources Committee. The Plan provides a retirement benefit
at or after age 65, or  upon disability prior to age  65, in an amount equal  to
56%  of  final  three-year  average compensation,  reduced  by  existing pension
benefits (but  not social  security benefits),  such amount  to be  paid to  the
employee  or his designated beneficiaries for the employee's life with a 15-year
term certain. An employee retiring  at or after age 62,  but before age 65,  may
receive  a reduced benefit,  payable in the  same form. The  percentage of final
three-year average  compensation  to  be  paid,  before  reduction  for  pension
benefits  is 54% for a 64-year old, 52% for a 63-year old, and 50% for a 62-year
old. The Program also pays a death benefit if death occurs before age 65,  equal
to  50% of the employee's then monthly salary payable to his beneficiary for 180
months following his death.  All of the individuals  listed in the  compensation
table  are  covered by  the Executive  Salary  Continuation Program.  Based upon
current three-year  average  compensation,  reduced  by  the  estimated  pension
benefit   (but   not   social  security   benefits),   the   named  individuals,

                                       13
<PAGE>
except Mr. Hayes, would receive an  annual benefit of $27,285; $99,798;  $26,350
and $53,954, respectively, under the Program, assuming retirement at age 65. Mr.
Johnson is not vested under the pension plan, as a result, there is no reduction
under the Program.

    In accordance with a Salary Continuation Agreement between Mr. Hayes and the
Company, Mr. Hayes will receive a retirement benefit equal to 60% of his average
annual  compensation during the 36  months immediately preceding his retirement,
but reduced by existing pension benefits, if he has remained an Employee of  the
Company  until age  61 and  then retires or  terminates his  employment with the
Company. Such retirement  benefits shall be  paid monthly, for  a period of  180
months  or for life, whichever is greater.  Based upon Mr. Hayes' average annual
compensation for  the preceding  36  months, reduced  by the  estimated  pension
benefit (currently $0), Mr. Hayes would receive an annual benefit of $243,333.

                                       14
<PAGE>
                        HUMAN RESOURCES COMMITTEE REPORT

    The  Company's executive compensation programs are administered by the Human
Resources Committee  of  the Board  of  Directors (the  "Committee"),  which  is
composed  of six non-employee directors. The  Committee reviews and approves all
issues pertaining  to executive  compensation. The  objective of  the  Company's
three  compensation programs  (base salary, short-term  incentive, and long-term
incentive) is  to provide  compensation which  enables the  Company to  attract,
motivate,   and  retain  talented  and   dedicated  executives,  foster  a  team
orientation toward the achievement of business objectives, and directly link the
success of the Company's executives with that of the Company's shareholders.

    The Company  extends  participation in  its  long and  short-term  incentive
programs to certain key employees in addition to executive officers based on the
potential to contribute to increasing shareholder value.

BASE SALARY COMPENSATION

    A  base salary range  is established for each  executive position to reflect
the potential contribution of each position to the achievement of the  Company's
business  objectives  and to  be  competitive with  the  base salaries  paid for
comparable positions in the national  market by energy companies, with  emphasis
on  natural gas and electric utilities  with annual total revenues comparable to
the Company. Some, but not all, of  such Companies are included in the  Standard
and  Poor's  Utilities  Index.  The Company  utilizes  industry  information for
compensation purposes. Not  all companies comprising  such index participate  in
such  industry information.  In addition,  the Company  considers information of
other companies  with which  the  Committee believes  the Company  competes  for
executives,  and are  therefore relevant,  but are not  part of  such index. The
mid-point for each base salary range is intended to approximate the average base
salary for the  relevant position in  the national market.  Industry surveys  by
national   industry  associations  are   the  primary  source   of  this  market
information. The  Committee has  also utilized  the services  of an  independent
compensation  consultant to provide national market data for executive positions
and to evaluate the appropriateness of the Company's executive compensation  and
benefit  programs. Due to the Company's current level of executive compensation,
the Committee does not believe  it necessary to adopt  a policy with respect  to
Section  162(m)  (which disallows  the deduction  of  compensation in  excess of
$1,000,000) of the Internal Revenue Code at this time.

    Within the established base salary ranges, actual base salary is  determined
by  the Company's  financial performance in  relation to  attainment of budgeted
earnings per share  goals and total  returns to shareholders,  and a  subjective
assessment   of  each  executive's  achievement  of  individual  objectives  and
managerial effectiveness.  The  Chairman  annually reviews  the  performance  of
executive  officers and makes compensation recommendations to the Committee. The
Committee annually reviews the

                                       15
<PAGE>
performance  of  the  Chairman.  The  Committee,  after  consideration  of   the
Chairman's  recommendations, the financial performance  of the Company, and such
other subjective factors as the Committee deems appropriate for the period being
reviewed, establishes the base compensation of such officers.

    In reviewing the annual  achievement of each executive  and setting the  new
base  annual salary levels for 1993,  the Committee considered each individual's
contribution toward meeting the Board  approved budgeted financial plan for  the
previous  year, total return to shareholders  and earnings per share, compliance
with Western Resources capital financial plan, the construction budget, and  the
operation and maintenance budgets and the individual's management effectiveness.

ANNUAL INCENTIVE COMPENSATION

    All executive officers are eligible for annual incentive compensation.

    The  primary  form of  short-term  incentive compensation  is  the Company's
Short-Term Incentive Plan  for employees, selected  by the Committee,  including
the  executive officers listed in the table, who have an opportunity to directly
and  substantially  contribute  to  the  Company's  achievement  of   short-term
objectives.  Short-term incentives are structured so that potential compensation
is comparable with  short-term compensation granted  to comparable positions  in
the  national  market. Short-term  incentives  are targeted  to  approximate the
median in the national market.

    Mr. Hayes is eligible for an annual short-term incentive target of up to 35%
of base salary  with a  maximum of  up to 42%  of base  salary. Other  executive
officers  are eligible for  an annual short-term  incentive target up  to 30% of
base salary with  a maximum  of up  to 36%  of base  salary. 30%  of the  annual
incentive  is tied  to the attainment  of individual  goals and 20%  is based on
management skill.  The  balance  is  based upon  the  Company's  achievement  of
earnings per share goals established annually by the Committee.

    Changes  in annual incentive  compensation to the  named individuals in 1993
compared to 1992 resulted from an  individual's attainment of his or her  goals,
the  Company's inability  to meet  its earnings  per share  goal in  1992 due to
unusually mild weather and attainment of the Company's financial goals in 1993.

LONG-TERM INCENTIVES

    Long-term  incentive  compensation  is  offered  to  employees  who  are  in
positions  which can  affect the long-term  success of the  Company, through the
formation and  execution of  the Company's  business strategies.  The  Long-Term
Incentive  Program is the principal method for long-term incentive compensation,
and compensation  thereunder takes  the form  of performance  share grants.  The
purposes  of long-term incentive  compensation are to:  (1) focus key employees'
efforts on  performance which  will increase  the value  of the  Company to  its
shareholders;   (2)  align  the  interests  of  management  with  those  of  the
shareholders; (3) provide a competitive long-term incentive opportunity; and (4)
provide a retention incentive for  key employees. The performance criteria  used
in  the  Long-Term  Incentive  Program  measure  the  impact  of  both  team and
individual performance on the financial performance of the Company over time.

                                       16
<PAGE>
    All executive  officers  are  eligible  for  performance  shares  under  the
Long-Term  Incentive Plan. At the beginning of each incentive period performance
shares are added to each participant's account. The number of performance shares
equals the number of shares  of common stock having a  market value at the  date
credited  to each participant's  account equal to 10%  of the participant's base
annual compensation for  the first year  of the incentive  period. The level  of
performance shares, 10% of base annual compensation, is established by the plan.
Based  upon an individual's and the  Company's performance the ultimate grant of
shares by the Committee may  not exceed 110% of  the performance shares for  the
relevant period. The Committee, in its judgment, believes 10% of compensation is
sufficient   to  align  the  interests  of  executive  officers  with  those  of
shareholders.  Participants  also  receive  cash  equivalent  to  dividends  for
comparable  shares of common stock for each  quarter of the three year incentive
period, whether  or not  the performance  shares are  ultimately earned  by  the
participant.

    Participants  earn shares of stock at the  end of the incentive period based
on a formula that has two components. 30% of the long-term incentive is based on
the individual's  performance  in  attainment of  long  range  strategic  goals,
objectives,  and planned targets for the Company and the individuals. 70% of the
long-term incentive is based  on financial performance of  the Company over  the
three  year incentive period. One-half of  the financial component will be based
on earnings per share as a percent  of budgeted earnings per share and  one-half
will  be  based on  the  extent to  which  changes in  the  market price  of the
Company's common  stock  equal or  outperform  national electric  utility  stock
indexes  selected from  time to time  by the Committee.  The Committee currently
takes into consideration the Standard and Poor's Electric Companies Stock Index,
the Standard  and Poor's  Utilities Stock  Index, and  the Dow  Jones  Utilities
Average  Index  in order  to provide  a  broad base  of information  relative to
Company performance.

CHIEF EXECUTIVE OFFICER

    Mr. Hayes has been the Chief Executive Officer of the Company since  October
1989.  Mr. Hayes' base  salary and his  annual short-term incentive compensation
are established  annually in  January. In  recommending the  base salary  to  be
effective  March 1, 1993,  while not utilizing  any specific performance formula
and without ranking the relative importance  of each factor, the Committee  took
into  account  relevant  salary  information  in  the  national  market  and the
Committee's subjective evaluation of Mr. Hayes' overall management effectiveness
and achievement of individual goals. Factors considered included his  continuing
leadership  and contribution to strategic direction,  management of change in an
increasingly  competitive  industry,  control   of  operation  and   maintenance
expenses, management of unregulated operations, the overall profitability of the
Company,  the successful acquisition and integration  of Kansas Gas and Electric
Company, and increased  Company productivity. As  of March 1,  1993, Mr.  Hayes'
base salary was increased 5% over 1992.

    With  respect  to Mr.  Hayes'  1993 short-term  incentive  compensation, the
Committee took into  account the above  performance achievements, the  Company's
achievement  of its earnings per share goal, and Mr. Hayes total compensation as
compared to the national market.

                                       17
<PAGE>
    Mr. Hayes'  long-term incentive  compensation  in 1993  represents  dividend
equivalents  paid during  the year  under the  program. In  addition, based upon
exceeding the financial and individual goals for the 1991 incentive period,  Mr.
Hayes  received 1,913 shares of the Company's common stock, representing 101% of
the performance shares granted in 1991.

                                           Western Resources, Inc. Human
                                           Resources
                                            Committee
                                           THOMAS R. CLEVENGER,
                                            CHAIRMAN
                                           GENE A. BUDIG
                                           JOHN C. DICUS
                                           JOHN H. ROBINSON
                                           RUSSELL W. MEYER, JR.
                                           MARJORIE I. SETTER

                                       18
<PAGE>
PERFORMANCE GRAPH*

    The graph shown below is  a line-graph presentation comparing the  Company's
cumulative,  five-year total  returns on  an indexed  basis with  the Standard &
Poor's 500 Stock Index and the Standard & Poor's Utilities Index.

                        [Filed separately under Form SE]
*Assumes $100 invested on December  31, 1988. Total return assumes  reinvestment
of dividends.

                          TRANSACTIONS WITH MANAGEMENT

    The   Company   has   commitments   of   lending   institutions  aggregating
$110,000,000, which  make available  to the  Company short-term  borrowings  for
interim  financing  and  provide  support for  commercial  paper  borrowings and
certain other short-term borrowings.  The lines of credit  bear interest on  any
amounts  advanced  thereunder  based on  money  market rates.  In  addition, the
Company has entered into a credit agreement with a group of lenders  aggregating
$350,000,000  to provide funds for general  corporate purposes. Under the credit
agreement, Bank IV Kansas, N.A.,  a subsidiary of Fourth Financial  Corporation,
of  which Messrs.  Thomas R.  Clevenger, Russell  W. Meyer,  Jr. and  Kenneth J.
Wagnon are directors, has committed  to loan $15,000,000, Boatmen's  Bancshares,
Inc.,  of which  Mr. John  E. Hayes, Jr.  is a  director, has  committed to loan
$20,000,000 and Commerce Bancshares, Inc., of which Mr. William L. Johnson is  a
director, has committed to loan $10,000,000.

                                       19
<PAGE>
                           2. APPROVAL OF AMENDMENTS
                   TO THE RESTATED ARTICLES OF INCORPORATION

    The Board of Directors has unanimously approved and recommends the following
amendments  to the Restated Articles of Incorporation of the Company. A majority
of common and preferred  shares entitled to vote  at the Annual Meeting,  voting
together   as  a  class,  is  required  to  approve  these  amendments.  If  the
shareholders  approve  any  of  the  amendments,  the  Company  will  cause  the
amendments  which have been approved to be  filed with the Secretary of State of
the State of Kansas. The amendments will become effective upon their filing.

    PROPOSAL 2A.    AMENDMENTS  MODIFYING CERTAIN  DEFINITIONS  AND  ELIMINATING
REFERENCES  TO THE MERGER WITH  KANSAS ELECTRIC POWER COMPANY.   Articles I, IV,
XIII, XIV, XV and XVI currently refer to the merger of the Kansas Electric Power
Company with the Company. In various Articles the Company is referred to as  the
"Surviving  Corporation,"  the  "Company" and  the  "Corporation."  The proposed
amendments remove those  Articles relating  to the merger  with Kansas  Electric
Power  Company and  refer in  all places  to the  Company as  the "Corporation."
Following adoption of the amendments, the remaining Articles would be renumbered
accordingly.

    REASON FOR  AMENDMENTS.   The  proposed amendments  are intended  merely  to
update  and  simplify the  Articles. References  to the  merger with  the Kansas
Electric Power Company, which took place in 1949, are no longer of any import to
the business of the Company. Use of the single reference to the "Corporation" is
intended to  eliminate any  lack of  clarity with  respect to  such  references,
conform  to the  Kansas Corporation Code,  and make improvements  in grammar and
usage. The amendments described in this proposal would not change the  substance
of the existing Articles or affect the rights of shareholders thereunder.

    EFFECTS  OF AMENDMENTS.  The proposed amendments will not have any effect on
the conduct  of  business of  the  Company. They  will  make the  Articles  more
readable,  uniform and  unambiguous. They are  not expected to  have any adverse
effect on the business or the shareholders.

    THE BOARD  OF DIRECTORS  RECOMMENDS  THAT THE  SHAREHOLDERS VOTE  "FOR"  THE
PROPOSAL  TO AMEND  THE ARTICLES  MODIFYING CERTAIN  DEFINITIONS AND ELIMINATING
REFERENCES TO THE MERGER OF THE KANSAS ELECTRIC POWER COMPANY.

    PROPOSAL 2B.   AMENDMENTS  PERTAINING TO  THE PURPOSES  OF THE  CORPORATION,
NOTICE   OF  AMENDMENT  OF  THE  BY-LAWS,  AND   CHANGES  IN  THE  SIZE  OF  THE
BOARD.  Article V currently sets forth a list of various purposes for which  the
Company  is  formed,  including  a general  purposes  section  referring  to all
purposes for which a corporation may be organized. The proposed amendment  would
eliminate  reference  to all  specific purposes  other than  the business  of an
electric and gas utility, and would retain the general purposes language.

                                       20
<PAGE>
    Article X currently provides that whenever the Board amends the By-laws, the
Company must give notice of such amendment to the Stockholders within sixty days
thereof.  The   proposed  amendment   would  eliminate   the  sixty-day   notice
requirement.

    Article XI currently provides for the determination of the precise number of
Directors by the Board within a prescribed range at an annual or special meeting
of  the  Board. The  proposed  amendment would  permit  the Board  to  make such
determinations at any regular or special meeting.

    REASONS FOR AMENDMENTS.  The purpose for amending Article V is to  modernize
and  simplify the Articles. As currently worded, Article V contains considerable
excess language which,  with the addition  of the general  purposes language  in
1989, is largely of no independent significance.

    The  purpose for amending  Article X is  to avoid the  expense of a separate
notification to stockholders at any time  the Board deems it advisable to  amend
the  By-laws for  any reason.  Such expenses  have been  avoided in  the past by
limiting such changes to the period within sixty days before the transmission of
annual meeting documents and quarterly reports to shareholders. The Board  deems
it  advisable to increase  its flexibility to  make such changes  at other times
without incurring added expense  to the Company. In  addition, the rules of  the
Securities  and Exchange Commission and the New York Stock Exchange, require the
Company to publicly file its By-laws, as amended, with such agencies. Due to the
Company's  By-laws  being  publicly   available,  the  additional   notification
currently contained in the Articles is not warranted.

    Article  XI currently provides that the  precise number of Directors between
seven and fifteen  shall be  determined by  the Board from  time to  time at  an
annual   or  special   meeting.  The   proposed  amendment   would  permit  such
determinations at regular meetings of the Board, thereby eliminating the need to
call special meetings for such purpose.

    EFFECTS OF THE AMENDMENTS.   Amendment of Article  V as proposed would  make
the  Articles  more readable  and less  ambiguous. The  amendment would  have no
effect on the conduct or scope of business of the Company.

    The proposed amendment to  Article X would enable  the Company to avoid  the
expense of notifying the stockholders whenever the Board determines it advisable
to  amend the By-laws. While  the stockholders would continue  to have access to
the By-laws at  any time  upon request or  through the  Securities and  Exchange
Commission  and New  York Stock Exchange,  they would  not automatically receive
notice of amendments within sixty days of their adoption by the Board.

    The proposed amendment to Article XI would permit the Board to determine the
number of Directors as needed at any regular meeting without the need to call  a
special  meeting for  that purpose. To  the extent that  such determinations are
required from time  to time,  the process  for making  them would  be made  more
efficient.

                                       21
<PAGE>
    THE  BOARD  OF DIRECTORS  RECOMMENDS THAT  THE  SHAREHOLDERS VOTE  "FOR" THE
PROPOSAL TO AMEND THE ARTICLES WITH RESPECT TO THE PURPOSES OF THE  CORPORATION,
NOTICE  OF  AMENDMENT  OF  THE  BY-LAWS,  AND  DETERMINATION  OF  THE  NUMBER OF
DIRECTORS.

    PROPOSAL 2C.   NOMINATIONS  OF DIRECTORS  AND BUSINESS  TO BE  CONDUCTED  AT
MEETINGS  OF SHAREHOLDERS.  The Company  proposes amendments  to Article  XII to
provide that  shareholders give  timely written  notice of  the nominations  for
directors  of the  Company and business  to be  brought before a  meeting of the
shareholders of  the Company.  Notice will  be timely  if the  Secretary of  the
Company receives it not less than 35 nor more than 50 days prior to the meeting,
unless the Company has given less than 45 days prior notice or public disclosure
of  the meeting,  in which case  the shareholder  will have until  the tenth day
after the Company gave notice or made public disclosure of the meeting in  which
to  give notice, provided  the Company receives  a minimum notice  of seven days
prior to the meeting. In the  case of nominations for directors, this  Amendment
would   further  require  that  the   shareholder's  notice  set  forth  certain
information concerning the  shareholder and the  nominee. The information  shall
include   the  shareholder's  name  and   address,  a  representation  that  the
shareholder is entitled to vote at the  meeting and intends to appear in  person
or  by proxy at the meeting to nominate the person or persons, and a description
of the arrangements and understandings  between the shareholder and the  nominee
and  any other person appearing for the  shareholder to make the nomination. The
notice shall also include the information relating to the nominee which would be
required to  be  disclosed in  a  proxy  statement soliciting  proxies  for  the
election  of directors and the  consent of the nominee to  be named as a nominee
and serve  as a  director if  elected. In  the case  of proposed  business,  the
shareholder's notice shall set forth a brief description of the business and the
reasons for considering it, the shareholder's name and address, a representation
that the shareholder is entitled to vote at the meeting and intends to appear in
person  or by proxy at the meeting, and any material interest of the shareholder
in the proposed business.  The chairman of  the meeting will  have the power  to
review  a notice relating to a shareholder nomination or a proposal for business
and will not accept nominations and proposals not made in accordance with  these
procedures.  Neither the current  Articles nor the  Bylaws currently contain any
provisions regarding the foregoing, nor does the Kansas Corporation Code require
that shareholders give any such  notice. These Amendments would require  notices
in  addition to those currently  required by law to  permit shareholders to make
proposals at any meeting of shareholders.

    REASONS FOR AMENDMENTS.   The  advance notice requirements  will afford  the
Board  of Directors the opportunity to consider the advisability and reasons for
the proposed business and,  to the extent deemed  necessary or desirable by  the
Board  of Directors, to advise shareholders  and make recommendations or propose
alternatives with respect thereto.

    EFFECTS OF  AMENDMENTS.   Although  the Amendments  with respect  to  Annual
Meetings does not give the Board of Directors any power to approve or disapprove
shareholder  nominations  for  election  of  directors  or  proposals  for other
business, they may have the effect of  precluding a contest for the election  of
directors  or proposals for  other business if  the procedures set  forth in the
proposed Articles

                                       22
<PAGE>
are not followed and  may discourage or  deter a third  party from conducting  a
solicitation  of proxies to elect its own slate of directors or to propose other
business, without regard to whether this  might be harmful or beneficial to  the
Company  and its shareholders. However, the Board of Directors believes that the
proposed notice  procedures  are  not  burdensome  and  can  benefit  the  other
shareholders.

    THE  BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" THE PROPOSAL
TO AMEND THE ARTICLES WITH RESPECT  TO NOMINATIONS OF DIRECTORS AND BUSINESS  TO
BE CONDUCTED AT MEETINGS OF SHAREHOLDERS.

    The  full text of the  Amendments, if Proposals 2A, B  and C are adopted, is
set forth on Exhibit A.

    GENERAL STATEMENT.   The  amendments  described in  proposal 2(c)  could  be
construed  as having anti-takeover  effects. Although the  Board of Directors is
not aware of any efforts by others to take control of the Company, the Board  of
Directors  believes that  the amendments described  in proposal 2(c)  are in the
best interests of shareholders. The adoption  of these amendments could make  it
more  difficult  to effect  a  change in  control  of the  Company. Accordingly,
shareholders are urged  to read carefully  the description of  the purposes  and
effects  of the amendments,  and their advantages and  disadvantages, as well as
the full text of the amendments proposed to be adopted, as set forth in  Exhibit
A,  before voting on them. The amendments will make the replacement of the Board
of Directors more  difficult by  imposing notice requirements  on a  shareholder
proposing  to nominate  directors or  bring other  business before  a meeting of
shareholders (if the amendment described in Proposal 2(c) is adopted).

    The amendment is being put before the shareholders now to coincide with  the
Annual  Meeting and is not being presented as  a result of any efforts to obtain
control of  the Company.  The Board  of Directors  has no  present intention  of
proposing  any other measures relating to  the possible takeover of the Company.
The amendments are not part of a larger plan to adopt a series of amendments  to
the  Articles which  would have  the cumulative  effect of  further deterring or
preventing a change in the control of the Company.

    The following discussion describes the  provisions of the company's  current
Articles  and By-laws which could deter an unsolicited attempt to obtain control
of the Company.

    Article XVII of  the Company's Restated  Articles of Incorporation  requires
the  affirmative vote  of the holders  of not  less than 80%  of the outstanding
shares of Common and Preferred Stock  entitled to vote and the affirmative  vote
of  the holders of not  less than a majority of  the outstanding shares of stock
entitled to vote held by any  shareholders other than any shareholder,  together
with its affiliates and associates, which becomes the beneficial owner of 10% or
more  of the outstanding shares entitles  to vote (an "Interested Shareholder"),
to approve or authorize certain  "Business Combinations" (including any  merger,
consolidation, self-dealing transaction, recapitalization or reclassification or
issuance  of stock) with an Interested  Shareholder. This Article does not apply
to any Business  Combination with an  Interested Shareholder (i)  that has  been
approved  by a majority of the directors of  the Company who were members of the
Board immediately prior to the time an Interested

                                       23
<PAGE>
Shareholder involved in a Business Combination became an Interested Shareholder,
or (ii) in which the cash or  fair market value of the consideration offered  in
such  Business Combination is not less than  the highest price per share paid by
the Interested Shareholder in acquiring any of its holdings of each class of the
Company's stock.

    The Preferred Stock  is also  entitled to supermajority  voting rights  with
respect to certain mergers, consolidations, sales, leases or exchanges of all or
substantially  all  of the  assets  of the  Company,  issuance or  assumption of
unsecured indebtedness or distributions of dividends or assets to shareholders.

    The Company's Restated Articles of  Incorporation and By-laws provide for  a
classified  board of directors consisting  of not less than  seven nor more than
fifteen directors. The directors are divided into three classes as nearly  equal
in  number  as  may be.  Voting  for directors  is  on a  cumulative  basis, and
directors are  elected  to serve  a  term of  three  years. Under  the  By-laws,
directors  may be removed only for cause as set forth therein. Provisions in the
By-laws relating to the classified board  of directors and removal of  directors
may only be amended, altered or repealed by the affirmative vote of at least 80%
of the outstanding shares entitled to vote in any election.

                               3. OTHER BUSINESS

    The Board of Directors does not know of any other matters to come before the
meeting.  If, however, any other matters properly come before the meeting, it is
the intention of the  persons named in  the enclosed proxy to  vote the same  in
accordance with their judgment on such other matters.

                         INDEPENDENT PUBLIC ACCOUNTANTS

    Arthur  Andersen & Co. has acted as the Company's independent auditors since
1958, and has been recommended by  the Audit and Finance Committee, approved  by
the  Board of  Directors and  engaged by  the Company  as the  Company's and its
wholly-owned   subsidiaries'   independent   public   accountants   for    1994.
Representatives  of  Arthur  Andersen  &  Co.  will  be  in  attendance  at  the
shareholders' meeting, will  be available  to respond  to appropriate  questions
from  shareholders and will be  permitted to make a  statement at the meeting if
they desire to do so.

                                       24
<PAGE>
                       ANNUAL REPORT TO THE SHAREHOLDERS

    The Annual Report of the Company for  the year ended December 31, 1993,  was
mailed  to  shareholders  on  March  1,  1994.  The  Report  contains  financial
statements audited by Arthur Andersen & Co., independent public accountants.

    A  total  of  49,422,946  shares  of  Common  Stock  and  Preferred   Stock,
representing  84.7%  of all  shares outstanding,  were  represented at  the 1993
Annual Meeting of Shareholders. Whether or not  you expect to be present at  the
1994  Annual Meeting, you are  requested to date, sign,  and return the enclosed
proxy card. Your prompt response will be much appreciated.

                                           By Order of the Board of Directors,

                                               Richard D. Terrill
                                                    SECRETARY
Topeka, Kansas
March 30, 1994

                                       25
<PAGE>
                                   EXHIBIT A

                    AMENDMENTS TO ARTICLES OF INCORPORATION

    2(A).  That the Restated Articles of Incorporation of the Company be amended
as follows:

        (i)  Reference to  the Company  as "Surviving  Corporation" or "Company"
    shall be amended to refer to the "Corporation".

        (ii)  Reference  to   "Shareholder"  shall  be   amended  to  refer   to
    "Stockholder".

       (iii)  Articles I, IV, XIII,  XIV, XV, and XVI  relating to the merger of
    the Kansas Electric Power Company with the Company shall be deleted in their
    entirety.

        (iv) The remaining Articles shall be renumbered to reflect the deletions
    in (iii) above.

    2(B).  (i) Article V shall be amended in its entirety to read as follows:

       The Corporation is organized for profit, and the purpose for which
       said corporation  is formed  is to  engage in  any lawful  act  or
       activity  for which corporations may be organized under the Kansas
       General Corporation Code or any other laws of the State of Kansas,
       including, but not limited to, the business of an electric and gas
       utility.

        (ii) Article X shall be amended to read in its entirety as follows:

       The Board of Directors may  make and from time-to-time may  alter,
       amend,  or  repeal  any  By-law,  subject  to  the  power  of  the
       stockholders to amend, alter, or repeal the same.

       (iii) Article XI shall be amended by deleting the words "at any annual or
    special meeting" to read as follows:

           (a) The number of directors shall  not be less than seven  nor
       more  than fifteen and the precise number shall be determined from
       time-to-time by the  Board of  Directors within  such minimum  and
       maximum  number, provided, that  unless approved by  a majority of
       the stockholders entitled to vote,  the number of directors  shall
       not  be reduced to  terminate the office of  a director during the
       term for which he was elected.

                                      A-1
<PAGE>
    2(C).  Article XII shall be amended to read in its entirety as follows:

       Meetings of stockholders may be  held within or without the  State
       of  Kansas. The  books of  the Corporation  may be  kept within or
       (subject to the applicable provisions of the laws of the State  of
       Kansas)  outside of the State of Kansas at such place or places as
       may be from time-to-time designated by the Board.

       Subject to the rights of holders of Preferred Stock in  accordance
       with  Section A of  Article IV, only persons  who are nominated in
       accordance with the procedures set  forth in this paragraph  shall
       be  eligible to  be nominated as  directors at any  meeting of the
       stockholders  of   the  Corporation.   At  any   meeting  of   the
       stockholders  of  the  Corporation,  nominations  of  persons  for
       election to the Board of  Directors may be made  (1) by or at  the
       direction  of the Board of Directors  or (2) by any stockholder of
       the Corporation who is  a holder of record  at the time of  giving
       the  notice provided for in this  paragraph, who shall be entitled
       to  vote  at  the  meeting,  and  who  complies  with  the  notice
       procedures  set forth  in this paragraph.  For a  nomination to be
       properly brought before a stockholders' meeting by a  stockholder,
       timely  written  notice  shall be  made  to the  Secretary  of the
       Corporation. The stockholder's  notice shall be  delivered to,  or
       mailed and received at, the principal office of the Corporation no
       less  than 35  days nor  more than 50  days prior  to the meeting;
       provided, however, in the event that  less than 45 days notice  or
       prior  public disclosure  of the date  of the meeting  is given or
       made to stockholders, notice by the stockholder to be timely  must
       be  received not later than the close of business on the tenth day
       following the day on which the  notice of the date of the  meeting
       was  mailed or  the public  disclosure was  made; provided further
       however, notice by the stockholder  to be timely must be  received
       in  any event not later than the  close of business on the seventh
       day preceding the  day on  which the meeting  is to  be held.  The
       stockholder's  notice shall set  forth (1) as  to each person whom
       the stockholder proposes to nominate for election or reelection as
       a director,  all  information  relating to  such  person  that  is
       required  to be disclosed in solicitations of proxies for election
       of  directors,  or  is   otherwise  required  by  applicable   law
       (including  the  person's  written  consent to  being  named  as a
       nominee and to serving as a director if elected), and (2) (a)  the
       name  and address, as  they appear on  the Corporation's books, of
       the stockholder, (b)  a representation that  the stockholder is  a
       holder  of record of the stock entitled  to vote at the meeting on
       the date of the notice and intends to appear in person or by proxy
       at the meeting to nominate the person or persons specified in  the
       notice,   and   (c)   a  description   of   all   arrangements  or
       understandings between the  stockholder and each  nominee and  any
       other  person or persons (naming  such person or persons) pursuant
       to which  the nomination  or nominations  are to  be made  by  the
       stockholder. The stockholder shall also comply with all applicable

                                      A-2
<PAGE>
       requirements  of  the  Securities  and Exchange  Act  of  1934, as
       amended (the "1934 Act") and the rules and regulations  thereunder
       with  respect to the  matters set forth in  this paragraph. If the
       chairman of the meeting shall determine and declare at the meeting
       that a nomination was not  made in accordance with the  procedures
       prescribed   by  this  paragraph,  the  nomination  shall  not  be
       accepted.

       At any meeting of the  stockholders of the Corporation, only  such
       business  shall be conducted as shall have been brought before the
       meeting (1) by or  at the direction of  the Board of Directors  or
       (2)  by  any stockholder  of the  Corporation who  is a  holder of
       record at  the time  of giving  the notice  provided for  in  this
       paragraph,  who shall be entitled to  vote at the meeting, and who
       complies with the notice procedures  set forth in this  paragraph.
       For business to be properly brought before a stockholders' meeting
       by  a  stockholder, timely  written notice  shall  be made  to the
       Secretary of the  Corporation. The stockholder's  notice shall  be
       delivered  to, or mailed and received  at, the principal office of
       the Corporation not less than 35 days nor more than 50 days  prior
       to  the meeting; provided, however, in the event that less than 45
       days notice or prior public disclosure of the date of the  meeting
       is given or made to stockholders, notice by the stockholders to be
       timely  must be received  not later than the  close of business on
       the tenth day following the day on which the notice of the date of
       the meeting was mailed or the public disclosure was made; provided
       further however, notice by  the stockholder to  be timely must  be
       received  in any event not later than the close of business on the
       seventh day preceding the day on which the meeting is to be  held.
       The  stockholder's notice shall set  forth (1) a brief description
       of the business desired to be  brought before the meeting and  the
       reasons  for considering  the business, and  (2) (a)  the name and
       address, as  they  appear  on  the  Corporation's  books,  of  the
       stockholder, (b) a representation that the stockholder is a holder
       of record of the stock entitled to vote at the meeting on the date
       of  the notice and intends to appear  in person or by proxy at the
       meeting to present the business  specified in the notice, and  (c)
       any material interest of the stockholder in the proposed business.
       The stockholder shall also comply with all applicable requirements
       of  the 1934  Act and  the rules  and regulations  thereunder with
       respect to  the  matters  set  forth in  this  paragraph.  If  the
       chairman of the meeting shall determine and declare at the meeting
       that  the proposed business was not  brought before the meeting in
       accordance with  the procedures  by this  paragraph, the  business
       shall not be considered.

       The  notice procedures set forth in this Article XII do not change
       or limit any procedures the Corporation may require in  accordance
       with  applicable law with  respect to the  inclusion of matters in
       the Corporation's proxy statement.

                                      A-3
<PAGE>
                                    APPENDIX

    Pages 3 thru 6 contain photographs of the Directors.

                                      A-4
<PAGE>
                    WESTERN RESOURCES, INC.

SOLICITED BY THE BOARD OF DIRECTORS FOR USE AT THE ANNUAL MEETING OF
SHAREHOLDERS OF WESTERN RESOURCES, INC. -- MAY 3, 1994, AT 11:00 A.M., IN THE
MANER CONFERENCE CENTRE (KANSAS EXPOCENTRE) LOCATED AT THE SOUTHEAST
CORNER OF SEVENTEENTH AND WESTERN, TOPEKA, KANSAS.

   The undersigned hereby appoints John E. Hayes, Jr., John K. Rosenberg, and
Richard D. Terrill and any one or more of them, attorneys and proxies, with
full power of substitution and revocation in each, for and on behalf of the
undersigned, and with all the powers the undersigned would possess if
personally present, to vote at the above Annual Meeting and any adjournment
thereof all shares of Preferred Stock of Western Resources, Inc. that the
undersigned would be entitled to vote at such meeting. The undersigned
acknowledges receipt of the Notice and Proxy Statement dated March 30, 1994.

   The shares represented by this proxy will be voted as directed by the
shareholder. If no direction is given when the duly executed proxy is
returned, such shares will be voted FOR all proposals.

               THIS PROXY IS CONTINUED ON THE REVERSE SIDE

         PLEASE SIGN ON THE REVERSE SIDE AND RETURN PROMPTLY


<PAGE>
<TABLE>
<S><C>
    THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE PROPOSALS. PLEASE MARK YOUR CHOICE LIKE THIS / / IN BLUE OR BLACK INK.

- ----------------     ----------------     ----------------     ----------------
ACCOUNT NUMBER       4 1/2% PREFERRED       5% PREFERRED       4 1/4% PREFERRED


(1) Election of the following nominees as Directors: John C. Dicus, John E.            Please mark, date and sign as your name
    Hayes, Jr., Russell W. Meyer, Jr. and Louis W. Smith.                              appears hereon and return in the enclosed
                                                                                       envelope. If acting as executor,
         For all       Withheld for all                                                administrator, trustee, guardian,
    / / Nominees    / /   Nominees                                                     etc., you should so indicate when
                                                                                       signing. If the signer is a corporation,
    Withheld for the following only: (Write the name of nominee(s) in the              please sign the full corporate name, by
    space below)                                                                       duly authorized officer. If shares are held
                                                                                       jointly each shareholder named should sign
- ------------------------------------------------------------------------------
                                                                                       Date
(2) Approval of amendments to the Restated Articles of Incorporation.                  ----------------------------------------
                                                                                       Signature
    2A. Modifying certain definitions and eliminating references to the merger         ----------------------------------------
        with Kansas Electric Power Company.                                            Signature
                                                                                       ----------------------------------------
                       / / For   / / Against   / / Abstain

    2B. Pertaining to the purposes of the Corporation, notice of amendment of
        the By-laws, and changes in the size of the Board.

                       / / For   / / Against   / / Abstain

    2C. Pertaining to nominations of Directors and business to be conducted at
        meetings of Shareholders.

                       / / For   / / Against   / / Abstain

(3) With discretionary power upon other matters properly coming before the
    meeting.

</TABLE>



<PAGE>

                        WESTERN RESOURCES, INC.

SOLICITED BY THE BOARD OF DIRECTORS FOR USE AT THE ANNUAL MEETING OF
SHAREHOLDERS OF WESTERN RESOURCES, INC. -- MAY 3, 1994, AT 11:00 A.M., IN THE
MANER CONFERENCE CENTRE (KANSAS EXPOCENTRE) LOCATED AT THE SOUTHEAST CORNER OF
SEVENTEENTH AND WESTERN, TOPEKA, KANSAS.

   The undersigned hereby appoints John E. Hayes, Jr., John K. Rosenberg, and
Richard D. Terrill and any one or more of them, attorneys and proxies, with
full power of substitution and revocation in each, for and on behalf of the
undersigned, and with all the powers the undersigned would possess if
personally present, to vote at the above Annual Meeting and any adjournment
thereof all shares of Common Stock of Western Resources, Inc. that the
undersigned would be entitled to vote at such meeting. The undersigned
acknowledges receipt of the Notice and Proxy Statement dated March 30, 1994.

   The shares represented by this proxy will be voted as directed by the
shareholder. If no direction is given when the duly executed proxy is
returned, such shares will be voted FOR all proposals.

               THIS PROXY IS CONTINUED ON THE REVERSE SIDE

           PLEASE SIGN ON THE REVERSE SIDE AND RETURN PROMPTLY

<PAGE>
<TABLE>
<S><C>                                                                                                                    Will
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE PROPOSALS. PLEASE MARK YOUR CHOICE LIKE THIS / / IN BLUE OR BLACK INK.  attend:
                                                                                                                           / /
  ------------------  ------------------  ---------------------
    ACCOUNT NUMBER         COMMON         DIVIDEND REINVESTMENT


(1) Election of the following nominees as Directors: John C. Dicus, John E.          Please mark, date and sign as your name
    Hayes, Jr., Russell W. Meyer, Jr. and Louis W. Smith.                            appears hereon and return in the enclosed
                                                                                     envelope. If acting as executor,
         For all        Withheld for all                                             administrator, trustee, guardian,
    / / Nominees     / /    Nominees                                                 etc., you should so indicate when
                                                                                     signing. If the signer is a corporation,
                                                                                     please sign the full corporate name, by
    Withheld for the following only: (Write the name of nominee(s) in the space      duly authorized officer. If shares are
    below)                                                                           held jointly each shareholder named
                                                                                     should sign.
- -------------------------------------------------------------------------------
(2) Approval of amendments to the Restated Articles of Incorporation.                Date
                                                                                     ---------------------------------------
    2A. Modifying certain definitions and eliminating references to the merger       Signature
        with Kansas Electric Power Company.                                          ---------------------------------------
                                                                                     Signature
                       / / For   / / Against   / / Abstain                           ---------------------------------------

    2B. Pertaining to the purposes of the Corporation, notice of amendment of
        the By-laws, and changes in the size of the Board.

                       / / For   / / Against   / / Abstain

    2C. Pertaining to nominations of Directors and business to be conducted at
        meetings of Shareholders.

                       / / For   / / Against   / / Abstain

(3) With discretionary power upon other matters properly coming before the
    meeting.

</TABLE>

<PAGE>

                             WESTERN RESOURCES, INC.

SOLICITED BY THE BOARD OF DIRECTORS FOR USE AT THE ANNUAL MEETING OF
SHAREHOLDERS OF WESTERN RESOURCES, INC.--MAY 3, 1994, AT 11:00 A.M., IN THE
MANER CONFERENCE CENTER (KANSAS EXPOCENTRE) LOCATED AT THE SOUTHEAST CORNER OF
SEVENTEENTH AND WESTERN, TOPEKA, KANSAS.

     The undersigned hereby appoints John E. Hayes, Jr., John K. Rosenberg and
Richard D. Terrill and any one or more of them, attorneys and proxies, with full
power of substitution and revocation in each, for and on behalf of the
undersigned, and with all the powers the undersigned would possess if personally
present, to vote at the above Annual Meeting and any adjournment thereof all
shares of Common Stock of Western Resources, Inc. that the undersigned would be
entitled to vote at such meeting.  The undersigned acknowledges receipt of the
Notice and Proxy Statement dated March 30, 1994.

     The shares represented by this proxy will be voted as directed by the
shareholder. If no direction is given when the duly executed proxy is returned,
such shares will be voted FOR all proposals.

- -----------------------------------------
ADDRESS CHANGE: PLEASE MARK ADDRESS BOX  |      THIS PROXY IS CONTINUED ON THE
                ON REVERSE SIDE          |      REVERSE SIDE PLEASE SIGN ON THE
                                         |      REVERSE SIDE AND RETURN PROMPTLY
<PAGE>

<TABLE>

<S>            <C>
                  The Board of Directors recommends a vote FOR the proposals.                               /X/  Please mark
                                                                                                                 your choices
                                                                                                                  like this
                 ________________    _______________     ______________________
                  ACCOUNT NUMBER          COMMON         DIVIDEND REINVESTMENT                                        I


1.   Election of the following nominees as Directors: John C. Dicus, John E. Hayes, Jr., Russell W. Meyer, Jr., and Louis W. Smith.

     For all        Withheld for all                        Withheld for the following only:
     Nominees           Nominees                            (Write the name of the nominee(s) in the space below.)      WILL ATTEND

       / /                / /                               ______________________________________________________          /  /


2.   Approval of amendments to the Restated Articles of Incorporation.

2A.  Modifying certain definitions 2B.  Pertaining to the purposes    2C.  Pertaining to nominations   3.  With discretionary power
     and eliminating references         of the Corporation, notice         of Directors and business       upon other matters
     to the merger with                 of amendment of the By-laws,       to be conducted at meetings     properly coming before
     Kansas Electric Power Company.     and changes in the size of         of Shareholders.                the meeting.
                                        the Board.

     FOR  AGAINST   ABSTAIN               FOR  AGAINST   ABSTAIN            FOR  AGAINST   ABSTAIN

     / /    / /       / /                 / /    / /       / /               / /    / /       / /

                                                                                    PLEASE MARK, DATE AND SIGN as your name appears
                                                                                    hereon and return in the enclosed envelope. If
                                                                                    acting as executor, administrator, trustee,
                                                                                    guardian, etc., you should so indicate when
                                                                                    signing. If the signer is a corporation, please
                                                                                    sign the full corporate name, by duly
                                                                                    authorized officer. If shares are held jointly
                                                                                    each shareholder named should sign.


Signature(s) _________________________________________________________________       Date__________________________________________

</TABLE>

<PAGE>

                             WESTERN RESOURCES, INC.

SOLICITED BY THE BOARD OF DIRECTORS FOR USE AT THE ANNUAL MEETING OF
SHAREHOLDERS OF WESTERN RESOURCES, INC.--MAY 3, 1994, AT 11:00 A.M., IN THE
MANER CONFERENCE CENTER (KANSAS EXPOCENTRE) LOCATED AT THE SOUTHEAST CORNER OF
SEVENTEENTH AND WESTERN, TOPEKA, KANSAS.

     The undersigned hereby appoints John E. Hayes, Jr., John K. Rosenberg and
Richard D. Terrill and any one or more of them, attorneys and proxies, with full
power of substitution and revocation in each, for and on behalf of the
undersigned, and with all the powers the undersigned would possess if personally
present, to vote at the above Annual Meeting and any adjournment thereof all
shares of Common Stock of Western Resources, Inc. that the undersigned would be
entitled to vote at such meeting.  The undersigned acknowledges receipt of the
Notice and Proxy Statement dated March 30, 1994.

     The shares represented by this proxy will be voted as directed by the
shareholder. If no direction is given when the duly executed proxy is returned,
such shares will be voted FOR all proposals.

- -----------------------------------------
ADDRESS CHANGE: PLEASE MARK ADDRESS BOX  |      THIS PROXY IS CONTINUED ON THE
                ON REVERSE SIDE          |      REVERSE SIDE PLEASE SIGN ON THE
                                         |      REVERSE SIDE AND RETURN PROMPTLY
<PAGE>

<TABLE>

<S>            <C>
                  The Board of Directors recommends a vote FOR the proposals.                               /X/  Please mark
                                                                                                                 your choices
                                                                                                                  like this
                 ________________    _______________     ______________________
                  ACCOUNT NUMBER          COMMON         DIVIDEND REINVESTMENT                                       II


1.   Election of the following nominees as Directors: John C. Dicus, John E. Hayes, Jr., Russell W. Meyer, Jr., and Louis W. Smith.

     For all        Withheld for all                        Withheld for the following only:
     Nominees           Nominees                            (Write the name of the nominee(s) in the space below.)      WILL ATTEND

       / /                / /                               ______________________________________________________          /  /


2.   Approval of amendments to the Restated Articles of Incorporation.

2A.  Modifying certain definitions 2B.  Pertaining to the purposes    2C.  Pertaining to nominations   3.  With discretionary power
     and eliminating references         of the Corporation, notice         of Directors and business       upon other matters
     to the merger with                 of amendment of the By-laws,       to be conducted at meetings     properly coming before
     Kansas Electric Power Company.     and changes in the size of         of Shareholders.                the meeting.
                                        the Board.

     FOR  AGAINST   ABSTAIN               FOR  AGAINST   ABSTAIN            FOR  AGAINST   ABSTAIN

     / /    / /       / /                 / /    / /       / /               / /    / /       / /

                                                                                    PLEASE MARK, DATE AND SIGN as your name appears
                                                                                    hereon and return in the enclosed envelope. If
                                                                                    acting as executor, administrator, trustee,
                                                                                    guardian, etc., you should so indicate when
                                                                                    signing. If the signer is a corporation, please
                                                                                    sign the full corporate name, by duly
                                                                                    authorized officer. If shares are held jointly
                                                                                    each shareholder named should sign.


Signature(s) _________________________________________________________________       Date__________________________________________

</TABLE>

<PAGE>

                             WESTERN RESOURCES, INC.

SOLICITED BY THE BOARD OF DIRECTORS FOR USE AT THE ANNUAL MEETING OF
SHAREHOLDERS OF WESTERN RESOURCES, INC.--MAY 3, 1994, AT 11:00 A.M., IN THE
MANER CONFERENCE CENTER (KANSAS EXPOCENTRE) LOCATED AT THE SOUTHEAST CORNER OF
SEVENTEENTH AND WESTERN, TOPEKA, KANSAS.

     The undersigned hereby appoints John E. Hayes, Jr., John K. Rosenberg and
Richard D. Terrill and any one or more of them, attorneys and proxies, with full
power of substitution and revocation in each, for and on behalf of the
undersigned, and with all the powers the undersigned would possess if personally
present, to vote at the above Annual Meeting and any adjournment thereof all
shares of Common Stock of Western Resources, Inc. that the undersigned would be
entitled to vote at such meeting.  The undersigned acknowledges receipt of the
Notice and Proxy Statement dated March 30, 1994.

     The shares represented by this proxy will be voted as directed by the
shareholder. If no direction is given when the duly executed proxy is returned,
such shares will be voted FOR all proposals.

- -----------------------------------------
ADDRESS CHANGE: PLEASE MARK ADDRESS BOX  |      THIS PROXY IS CONTINUED ON THE
                ON REVERSE SIDE          |      REVERSE SIDE PLEASE SIGN ON THE
                                         |      REVERSE SIDE AND RETURN PROMPTLY
<PAGE>

<TABLE>

<S>            <C>
                  The Board of Directors recommends a vote FOR the proposals.                               /X/  Please mark
                                                                                                                 your choices
                                                                                                                  like this
                 ________________    _______________     ______________________
                  ACCOUNT NUMBER          COMMON         DIVIDEND REINVESTMENT                                       III


1.   Election of the following nominees as Directors: John C. Dicus, John E. Hayes, Jr., Russell W. Meyer, Jr., and Louis W. Smith.

     For all        Withheld for all                        Withheld for the following only:
     Nominees           Nominees                            (Write the name of the nominee(s) in the space below.)      WILL ATTEND

       / /                / /                               ______________________________________________________          /  /


2.   Approval of amendments to the Restated Articles of Incorporation.

2A.  Modifying certain definitions 2B.  Pertaining to the purposes    2C.  Pertaining to nominations   3.  With discretionary power
     and eliminating references         of the Corporation, notice         of Directors and business       upon other matters
     to the merger with                 of amendment of the By-laws,       to be conducted at meetings     properly coming before
     Kansas Electric Power Company.     and changes in the size of         of Shareholders.                the meeting.
                                        the Board.

     FOR  AGAINST   ABSTAIN               FOR  AGAINST   ABSTAIN            FOR  AGAINST   ABSTAIN

     / /    / /       / /                 / /    / /       / /               / /    / /       / /

                                                                                    PLEASE MARK, DATE AND SIGN as your name appears
                                                                                    hereon and return in the enclosed envelope. If
                                                                                    acting as executor, administrator, trustee,
                                                                                    guardian, etc., you should so indicate when
                                                                                    signing. If the signer is a corporation, please
                                                                                    sign the full corporate name, by duly
                                                                                    authorized officer. If shares are held jointly
                                                                                    each shareholder named should sign.


Signature(s) _________________________________________________________________       Date__________________________________________

</TABLE>

<PAGE>

                             WESTERN RESOURCES, INC.

SOLICITED BY THE BOARD OF DIRECTORS FOR USE AT THE ANNUAL MEETING OF
SHAREHOLDERS OF WESTERN RESOURCES, INC.--MAY 3, 1994, AT 11:00 A.M., IN THE
MANER CONFERENCE CENTER (KANSAS EXPOCENTRE) LOCATED AT THE SOUTHEAST CORNER OF
SEVENTEENTH AND WESTERN, TOPEKA, KANSAS.

     The undersigned hereby appoints John E. Hayes, Jr., John K. Rosenberg and
Richard D. Terrill and any one or more of them, attorneys and proxies, with full
power of substitution and revocation in each, for and on behalf of the
undersigned, and with all the powers the undersigned would possess if personally
present, to vote at the above Annual Meeting and any adjournment thereof all
shares of Common Stock of Western Resources, Inc. that the undersigned would be
entitled to vote at such meeting.  The undersigned acknowledges receipt of the
Notice and Proxy Statement dated March 30, 1994.

     The shares represented by this proxy will be voted as directed by the
shareholder. If no direction is given when the duly executed proxy is returned,
such shares will be voted FOR all proposals.

- -----------------------------------------
ADDRESS CHANGE: PLEASE MARK ADDRESS BOX  |      THIS PROXY IS CONTINUED ON THE
                ON REVERSE SIDE          |      REVERSE SIDE PLEASE SIGN ON THE
                                         |      REVERSE SIDE AND RETURN PROMPTLY
<PAGE>

<TABLE>

<S>            <C>
                  The Board of Directors recommends a vote FOR the proposals.                               /X/  Please mark
                                                                                                                 your choices
                                                                                                                  like this
                 ________________    _______________     ______________________
                  ACCOUNT NUMBER          COMMON         DIVIDEND REINVESTMENT                                       IV


1.   Election of the following nominees as Directors: John C. Dicus, John E. Hayes, Jr., Russell W. Meyer, Jr., and Louis W. Smith.

     For all        Withheld for all                        Withheld for the following only:
     Nominees           Nominees                            (Write the name of the nominee(s) in the space below.)      WILL ATTEND

       / /                / /                               ______________________________________________________          /  /


2.   Approval of amendments to the Restated Articles of Incorporation.

2A.  Modifying certain definitions 2B.  Pertaining to the purposes    2C.  Pertaining to nominations   3.  With discretionary power
     and eliminating references         of the Corporation, notice         of Directors and business       upon other matters
     to the merger with                 of amendment of the By-laws,       to be conducted at meetings     properly coming before
     Kansas Electric Power Company.     and changes in the size of         of Shareholders.                the meeting.
                                        the Board.

     FOR  AGAINST   ABSTAIN               FOR  AGAINST   ABSTAIN            FOR  AGAINST   ABSTAIN

     / /    / /       / /                 / /    / /       / /               / /    / /       / /

                                                                                    PLEASE MARK, DATE AND SIGN as your name appears
                                                                                    hereon and return in the enclosed envelope. If
                                                                                    acting as executor, administrator, trustee,
                                                                                    guardian, etc., you should so indicate when
                                                                                    signing. If the signer is a corporation, please
                                                                                    sign the full corporate name, by duly
                                                                                    authorized officer. If shares are held jointly
                                                                                    each shareholder named should sign.


Signature(s) _________________________________________________________________       Date__________________________________________

</TABLE>



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