CALENERGY CO INC
DEF 14A, 1997-03-28
COGENERATION SERVICES & SMALL POWER PRODUCERS
Previous: CALENERGY CO INC, 8-K, 1997-03-28
Next: CALENERGY CO INC, 8-K, 1997-03-28






<PAGE>


                      Securities and Exchange Commission
                            Washington, D.C. 20549

                           SCHEDULE 14A INFORMATION

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

                          Filed by the Registrant [X]
                Filed by a Party other than the Registrant [ ]

                          Check the appropriate box:
                        [ ] Preliminary Proxy Statement
                        [X] Definitive Proxy Statement
                      [ ] Definitive Additional Materials
         [ ] Soliciting Material Pursuant to Section 240.14a-11(c) or
                              Section 240.14a-12


                           CALENERGY COMPANY, INC.
- - -------------------------------------------------------------------------------
               (Name of Registrant as Specified in its Charter)



- - -------------------------------------------------------------------------------
                  (Name of Person(s) Filing Proxy Statement)



Payment of Filing Fee (Check the appropriate box):

[ ]      $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or
         14a-6(j)(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 (Set forth the amount on which the
         filing fee is calculated and state how it was determined):






      
<PAGE>


         (4) Proposed maximum aggregate value of transaction:




         (5) Total fee paid:



[ ]      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>


                         [CalEnergy Company Logo]




                           CALENERGY COMPANY, INC. 
                        302 SOUTH 36TH ST., SUITE 400 
                               OMAHA, NE 68131 

                                April 4, 1997 

Dear Stockholder: 

   You are cordially invited to attend the Annual Meeting of Stockholders of 
CalEnergy Company, Inc. to be held at The Joslyn Art Museum, 2200 Dodge 
Street, Omaha, Nebraska on May 15, 1997 at 9:00 A.M., local time. 

   The following matters will be considered and acted upon at the Annual 
Meeting: (i) election to the Board of Directors of the Company of four Class 
II Directors and two Class III Directors; (ii) amendment of the Company's 
Restated Certificate of Incorporation to increase the number of authorized 
shares of common stock of the Company from 80,000,000 to 180,000,000 to 
provide the Company with the future flexibility, subject to market conditions 
and appropriate opportunities, to effect a stock split and/or issue shares in 
connection with acquisitions; (iii) approval and ratification of an amendment 
of the Company's Employee Stock Option Plan to increase the number of option 
shares available for grant under the Plan by 2,000,000 as there are currently 
only 290,136 option shares remaining available for issuance under the plan; 
(iv) ratification of the appointment by the Board of Directors of Deloitte & 
Touche LLP as auditors of the Company for the 1997 fiscal year; and (v) 
transaction of such other business as may properly come before the meeting. 

   Information concerning the matters to be considered and voted upon at the 
Annual Meeting is set forth in the attached Notice of Annual Meeting and 
Proxy Statement. We encourage you to review the attached material carefully 
and to sign, date and return the enclosed proxy card in the enclosed 
postage-paid envelope. Each proxy is revocable and will not affect your right 
to vote in person if you attend the meeting. 

                                          Sincerely, 

                                      /s/ David L. Sokol
                                          ------------------------
                                          David L. Sokol 
                                          Chairman of the Board 
<PAGE>



                         [CalEnergy Company Logo]


                           CALENERGY COMPANY, INC. 
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 
                          TO BE HELD ON MAY 15, 1997 

To the Stockholders of CalEnergy Company, Inc.: 

   Notice is hereby given that the Annual Meeting of Stockholders of 
CalEnergy Company, Inc. will be held at The Joslyn Art Museum, 2200 Dodge 
Street, Omaha, Nebraska on May 15, 1997 at 9:00 A.M. local time for the 
following purposes: 

     1. To elect to the Board of Directors of the Company four Class II 
    Directors (with terms expiring at the May 2000 annual meeting) and two 
    Class III Directors (with terms expiring at the May 1998 annual meeting); 

     2. To amend the Company's Restated Certificate of Incorporation to 
    increase the number of authorized shares of common stock of the Company 
    (the "Common Stock") from 80,000,000 to 180,000,000 shares to provide the 
    Company with the future flexibility, subject to market conditions and 
    favorable opportunities, to effect a stock split and/or issue shares in 
    connection with acquisitions; 

     3. To approve and ratify an amendment of the Company's Employee Stock 
    Option Plan to increase the aggregate number of option shares that are 
    available for grant under the plan by 2,000,000 as there are currently 
    only 290,136 option shares remaining available for issuance under the 
    plan; 

     4. To ratify the appointment by the Board of Directors of Deloitte & 
    Touche LLP as auditors of the Company for fiscal year 1997; and 

     5. To act upon such other matters as may properly come before the 
    meeting. 

   All Stockholders of record at the close of business on March 17, 1997 are 
entitled to vote at the Annual Meeting. 

   To ensure that your shares are represented, you are urged to please fill 
in, sign, date and return the enclosed proxy card promptly in the enclosed 
postage-paid envelope. You may revoke your proxy at any time before it is 
voted at the Annual Meeting. If you attend the meeting, you may vote your 
shares in person. 

   Please date your proxy card and sign it exactly as your name appears on 
the proxy card. 

                                          By Order of the Board of Directors 

                                      /s/ David L. Sokol
                                          --------------------------
                                          David L. Sokol 
                                          Chairman of the Board 

April 4, 1997 
<PAGE>
                           CALENERGY COMPANY, INC. 
                        302 SOUTH 36TH ST., SUITE 400 
                               OMAHA, NE 68131 

                               ---------------

                               PROXY STATEMENT 
                                APRIL 4, 1997 
 
                               ---------------

                        ANNUAL MEETING OF STOCKHOLDERS 
                                 May 15, 1997 

                               ---------------

                           SOLICITATION AND VOTING 

   This Proxy Statement (the "Proxy Statement") is furnished in connection 
with the solicitation of proxies on behalf of the Board of Directors (the 
"Board") of CalEnergy Company, Inc. (the "Company") to be voted at the Annual 
Meeting of Stockholders to be held on May 15, 1997, or any adjournment 
thereof (the "Annual Meeting"). This Proxy Statement, the Notice of Annual 
Meeting and the accompanying Proxy are being mailed to Stockholders on or 
about April 4, 1997. 

   The Voting Stock of the Company (the "Voting Stock") consists of the 
Common Stock of the Company, $0.0675 par value (the "Common Stock"), which 
was outstanding on the record date. Holders of the Common Stock will vote as 
a single class at the Annual Meeting. Each share of Common Stock will be 
entitled to one vote on all matters presented at the Annual Meeting. 

   The close of business on March 17, 1997 is the Record Date (the "Record 
Date") for determining the holders of the outstanding Voting Stock (the 
"Stockholders") entitled to vote at the Annual Meeting. On the Record Date, 
63,529,595 shares of Common Stock were outstanding. 

   The approval of a plurality of the Voting Stock present in person or by 
proxy, and entitled to vote at the Annual Meeting is required for the 
election of nominees as Directors of the Company. The approval of two-thirds 
of the Voting Stock present in person or by proxy, and entitled to vote, at 
the annual meeting is required for approval of Proposal 2 (Charter Amendment 
to increase Authorized Common Shares). A quorum equal to sixty-six and 
two-thirds percent (66 2/3%) of the Voting Stock must be present in person or 
by proxy at the Annual Meeting in order to consider Proposal 2. The approval 
of a majority of the Voting Stock present in person or by proxy, and entitled 
to vote, at the Annual Meeting is required for approval of both Proposal 3 
(Increase shares authorized for issuance under the Company's 1996 Stock 
Option Plan (the "Employee Stock Option Plan")), and Proposal 4 (ratification 
of selection of Independent Auditors). A quorum equal to a majority of the 
outstanding Voting Stock must be present in person or by proxy at the Annual 
Meeting in order to elect Directors and consider Proposals 3 and 4. 

   All shares of Voting Stock represented by properly executed proxies which 
are returned and not revoked will be voted in accordance with the 
instructions, if any, given therein. If no instructions are provided in a 
proxy, it will be voted FOR the Board's nominees for Director, FOR the 
approval of Proposals 2, 3 and 4 and in accordance with the proxy-holders' 
best judgment as to any other matters raised at the Annual Meeting. 
Abstentions and broker non-votes will be counted as shares present for 
purposes of establishing a quorum with respect to the proposals with respect 
to which they apply. Abstention votes will be counted as voted AGAINST the 
proposals with respect to which they apply. Broker non-votes will not be 
considered as either FOR or AGAINST votes with respect to the proposals to 
which they apply. The proxy is revocable and any Stockholder who executes a 
proxy may revoke it at any time before it is voted by delivering to the 
Secretary of the Company a written statement revoking the proxy, by executing 
and delivering to the Secretary of the Company a later dated proxy or by 
voting in person at the Annual Meeting. 

<PAGE>
   Expenses in connection with this solicitation of proxies will be paid by 
the Company. Upon request, the Company will reimburse brokers, dealers, banks 
or similar entities acting as nominees for reasonable expenses incurred in 
forwarding copies of these proxy materials to the beneficial owners of shares 
which such persons hold of record. The Company has engaged MacKenzie 
Partners, Inc. to solicit proxies for the Annual Meeting for a fee of 
approximately $15,000, plus reimbursement of reasonable expenses. In 
addition, solicitation of proxies may be made through the mail, in person and 
by facsimile and telephone by certain directors, officers and regular 
employees of the Company. 

                                  PROPOSAL 1 
                            ELECTION OF DIRECTORS 

   The Board currently consists of thirteen members divided into three 
classes serving staggered three-year terms. 

   Class II Nominees. The Board has unanimously nominated David H. Dewhurst, 
Richard R. Jaros, David R. Morris and Neville G. Trotter for election at the 
Annual Meeting as Class II Directors, with terms expiring at the May 2000 
annual meeting of Stockholders. 

   Class III Nominees: In addition, Edgar D. Aronson and Bernard W. Reznicek, 
both of whom were Class II Directors with terms expiring at the Annual 
Meeting, have been unanimously nominated by the Board for election at the 
Annual Meeting as Class III Directors, with terms expiring at the May 1998 
annual meeting of Stockholders. 

   Messrs. Aronson, Dewhurst, Jaros, Morris, Reznicek and Trotter have 
consented to serve if elected. If a nominee becomes unable to serve if 
elected, proxies will be voted for such other person, if any, as the Board 
may nominate, or the Board may be reduced in size accordingly. The Board 
knows of no reason why any nominee will be unable to serve if elected. 

   The approval of a plurality of the Voting Stock present in person or by 
proxy, and entitled to vote, at the Annual Meeting is required for election 
of the nominees as directors. A quorum equal to the majority of the 
outstanding Voting Stock must be present in person or by proxy at the Annual 
Meeting in order to elect directors. If no instructions are provided in a 
proxy, it will be voted FOR the Board's nominees for directors. 

   THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR THE ABOVE-NAMED 
NOMINEES. 

                              BOARD OF DIRECTORS 

   In addition to the above-named current and nominated Directors, the Board 
includes the following seven persons, each having a term expiring at the 
annual meeting in the year indicated: 

<TABLE>
<CAPTION>
                                        YEAR OF 
NAME                     CLASS     EXPIRATION OF TERM 
- - -------------------  -----------  ------------------ 
<S>                  <C>          <C>
James Q. Crowe         ClassIII           1998 
Walter Scott, Jr.      ClassIII           1998 
John R. Shiner         ClassIII           1998 
Judith E. Ayers        ClassI             1999 
Richard K. Davidson    ClassI             1999 
David L. Sokol         ClassI             1999 
David E. Wit           ClassI             1999 
</TABLE>

   During 1996, the Board met seven times and took action by unanimous 
written consent twice. 

   The Board has an Audit Committee, a Compensation Committee, an 
Environmental Committee, an Executive Committee, a Nominating Committee, and 
a Stock Option Committee. 

                                2           
<PAGE>
AUDIT COMMITTEE 

   The Audit Committee (Messrs. Jaros (Chair), Aronson, Reznicek and Shiner) 
is empowered to recommend to the Board independent public accounting firms 
for selection as auditors of the Company; to make recommendations to the 
Board on auditing matters; to examine and make recommendations concerning the 
scope of audits; and to review the terms of transactions between the Company 
and related entities. The Audit Committee met four times during 1996. 

COMPENSATION COMMITTEE 

   The Compensation Committee (Messrs. Aronson (Chair), Jaros, Shiner and 
Wit) is authorized to make recommendations to the Board with respect to 
executive salaries and bonuses, directors' compensation and employee benefits 
matters. The Compensation Committee met five times during 1996. 

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION 

   Mr. Jaros served as President of the Company from January 8, 1992 until 
April 19, 1993 and served as Chairman of the Company from April 19, 1993 
until May 5, 1994. Mr. Jaros serves on the Board of the Company as a nominee 
of Kiewit Energy Company ("Kiewit Energy") under an agreement entered into in 
connection with Kiewit Energy's investment in the Company in early 1991. Mr. 
Jaros also owns Peter Kiewit Sons', Inc. ("Kiewit") stock. Kiewit Energy is a 
subsidiary of Kiewit. See "Certain Transactions and Relationships." Messrs. 
Aronson, Shiner and Wit have not been employees of the Company or otherwise 
participated in activities constituting compensation committee interlocks or 
insider participation requiring disclosure under this caption. 

ENVIRONMENTAL COMMITTEE 

   The Environmental Committee (Ms. Ayres (Chair) and Messrs. Aronson, Holt, 
Reznicek and Shiner) addresses issues and provides advice concerning 
environmental regulations and compliance. The Environmental Committee met 
four times during 1996. 

EXECUTIVE COMMITTEE 

   The Executive Committee (Messrs. Sokol (Chair), Davidson, Jaros and Scott) 
was established to act for the Board in between regularly scheduled Board 
meetings. The Executive Committee met twice during 1996. 

NOMINATING COMMITTEE 

   The Nominating Committee (Messrs. Sokol (Chair), Davidson, Jaros and Wit) 
was established to provide the Board with advice regarding potential nominees 
to the Board. The Nominating Committee did not meet during 1996. The 
Nominating Committee will consider qualified nominees recommended by holders 
in the aggregate of 5% or more of the Voting Stock. The Nominating Committee 
is under no obligation, however, to nominate any person so recommended. The 
Nominating Committee is not presently considering any nominations to the 
Board. 

STOCK OPTION COMMITTEE 

   The Stock Option Committee (Messrs. Jaros (Chair), Crowe and Scott) was 
established to provide disinterested administration of the Company's Employee 
Stock Option Plan pursuant to the requirements of the SEC's Rule 16b-3. The 
Stock Option Committee acted by written consent four times during 1996. 

                                3           
<PAGE>
           INFORMATION REGARDING NOMINEES FOR ELECTION AS DIRECTORS 
                      AND DIRECTORS CONTINUING IN OFFICE 

   DAVID L. SOKOL: 40. Chairman of the Board of Directors and Chief Executive 
Officer. Mr. Sokol has been CEO since April 19, 1993 and served as President 
of the Company from April 19, 1993 until January 21, 1995. He has been 
Chairman of the Board of Directors since May 1994. Mr. Sokol has been a 
director of the Company since March 1991. Formerly, Mr. Sokol was Chairman, 
President and Chief Executive Officer of the Company from February 1991 until 
January 1992. Mr. Sokol was the President and Chief Operating Officer of, and 
a director of, JWP, Inc. from January 27, 1992 to October 1, 1992. From 
November 1990 until February 1991, Mr. Sokol was the President and Chief 
Executive Officer of Kiewit Energy, the largest stockholder of the Company 
and a wholly owned subsidiary of Kiewit. 

   EDGAR D. ARONSON: 62. Mr. Aronson has been a director of the Company since 
April 1983. Mr. Aronson founded EDACO Inc., a private venture capital 
company, in 1981, and has been President of EDACO since that time. Prior to 
that, Mr. Aronson was Chairman, Dillon, Read International from 1979 to 1981 
and a General Partner in charge of the International Department at Salomon 
Brothers Inc. from 1973 to 1979. 

   JUDITH E. AYRES: 52. Ms. Ayres has been a director of the Company since July 
1990. Since 1990, Ms. Ayres has been Principal of The Environmental Group, an 
environmental consulting firm in San Francisco, California. From 1988 to 
1989, Ms. Ayres was a Vice President of William D. Ruckelshaus Associates, an 
environmental consulting firm. From 1983 to 1988, Ms. Ayres was the Regional 
Administrator of Region 9 (Arizona, California, Hawaii, Nevada and the 
Western Pacific Islands) of the United States Environmental Protection 
Agency. 

   JAMES Q. CROWE: 47. Mr. Crowe has been a director of the Company since March 
1991. Mr. Crowe is Chairman of the Board of WorldCom Inc. Prior to assuming 
his current position, Mr. Crowe was Chairman and Chief Executive Officer of 
MFS Communications Company, Inc. In 1991, Mr. Crowe was President of Kiewit 
Industrial Company, a subsidiary of Kiewit. Before joining Kiewit Industrial 
Company in 1986, Mr. Crowe was Group Vice President, Power Group at 
Morrison-Knudsen Corporation. In 1994 Mr. Crowe became a director of Kiewit. 
Mr. Crowe is also a director of C-TEC Corporation, a publicly traded company 
in which Kiewit holds a majority ownership interest. 

   RICHARD K. DAVIDSON: 55. Mr. Davidson has been a director of the Company 
since March 1993. As of January 1, 1997, Mr. Davidson became Chairman, 
President and Chief Executive Officer of Union Pacific Corporation and member
of the Board of Directors. Prior to that, Mr. Davidson was President and Chief 
Operating Officer of Union Pacific Corporation and a director of that 
Corporation. He has been Chairman and Chief Executive Officer of Union 
Pacific Railroad since September 1991. Mr. Davidson became part of Union 
Pacific Railroad when it merged with the Missouri Pacific and the Western 
Pacific Railroads in 1982. He was promoted to Vice President-Operations of 
Union Pacific Railroad in 1986 and Executive Vice President-Operations in 
1989, and served in that capacity until his appointment as President and 
Chief Executive Officer of the Railroad on August 7, 1991; seven weeks later 
Mr. Davidson was named Chairman and Chief Executive Officer. 

   DAVID H. DEWHURST: 53. Mr. Dewhurst has been a director since August 1996. 
Mr. Dewhurst was the founder, Chairman and Chief Executive Officer of Falcon 
Seaboard Resources, Inc. for many years and is presently Chairman and Chief 
Executive Officer of Falcon Seaboard Holdings, L.P. Mr. Dewhurst served as an 
officer in the U.S. Air Force from 1968-1970 and was a Foreign Service 
Reserve Officer in the U.S. Department of State from 1971-1973. Mr. Dewhurst 
currently serves on the National Board of Directors of Citizens for a Sound 
Economy. 

   RICHARD R. JAROS: 45. Mr. Jaros has been a director of the Company since 
March 1991. Mr. Jaros served as President and Chief Operating Officer of the 
Company from January 8, 1992 to April 19, 1993 and as Chairman of the Board 
from April 19, 1993 to May 1994. Mr. Jaros is currently Executive Vice 
President, Chief Financial Officer and a director of Kiewit and President of 
Kiewit Diversified Group, Inc. From 1990 until January 8, 1992, Mr. Jaros 
served as a Vice President of Kiewit. Mr. Jaros serves as a director of 
WorldCom Inc. and C-TEC Corporation, a publicly-traded company in which 
Kiewit holds a majority ownership interest. 

                                4           
<PAGE>
   DAVID R. MORRIS: 62. Mr. Morris was appointed a director of the Company in 
February 1997. Mr. Morris was Chairman of Northern Electric plc from 1989 to 
January 1997. In 1980 he joined Delta plc becoming Managing Director of the 
Switchgear and Accessories Division in 1981 and a Board Director in 1984. 
Prior to that, Mr. Morris was Managing Director of Wildt Mellor Bromley Ltd., 
a subsidiary of Sears Holdings, plc, from 1975 to 1980. From 1958 to 1975 Mr. 
Morris was associated with English Electric Aircraft Ltd., which merged with 
GEC, in production and development management. Mr. Morris is a director of 
Delta Group plc. 

   BERNARD W. REZNICEK: 60. Mr. Reznicek has been a director since May 1995. 
Mr. Reznicek became National Director -- Utility Marketing for Central States 
Indemnity Co. of Omaha on January 2, 1997. Prior to that, he was Dean, 
College of Business Administration at Creighton University. From 1987 to 
1994, Mr. Reznicek was the Chairman, President and Chief Executive Officer of 
Boston Edison Company and was the President and Chief Executive Officer of 
the Omaha Public Power District from 1981 to 1987. Mr. Reznicek serves on the 
Board of Directors of Stone & Webster, Incorporated since September 1995, 
State Street Boston Corporation since 1991 and Guarantee Life Companies, Inc. 
since 1986. 

   WALTER SCOTT, JR.: 65. Mr. Scott has been a director of the Company since 
June 1991. Mr. Scott was the Chairman and Chief Executive Officer of the 
Company from January 8, 1992 until April 19, 1993. Mr. Scott is Chairman and 
President of Kiewit, a position he has held since 1979. Mr. Scott is a 
director of Berkshire Hathaway, Inc., Burlington Resources, Inc., ConAgra, 
Inc., Valmont Industries, Inc., WorldCom Inc., First Bank Systems, Inc. and 
C-TEC Corporation, a publicly-traded company in which Kiewit holds a majority 
ownership interest 

   JOHN R. SHINER: 53. Mr. Shiner was elected as a director of the Company in 
May 1995. He joined the law firm of Morrison & Foerster in 1993, where he is 
a partner resident in the Los Angeles office. Prior to that time, he was a 
partner in the law firm of Baker & McKenzie. Mr. Shiner has practiced law in 
Los Angeles since 1968, specializing in litigation and consultation with the 
senior management and Boards of closely held and public corporations. 

   NEVILLE G. TROTTER: 65. Since 1974, Mr. Trotter has been a Member of 
Parliament in the U.K. House of Commons representing the Tynemouth area. In 
Parliament, Mr. Trotter served as a member of the Select Committees of the 
House relating to Defense, Trade & Industry and Transport. Prior to that, Mr. 
Trotter, a Chartered Accountant, was a Senior Partner in the Grant Thornton 
accounting firm in the U.K. and formerly served as a member of the Newcastle 
City Council and was Chairman of the City Finance and Transport Committees. 

   DAVID E. WIT: 35. Mr. Wit has been a director of the Company since April 
1987. He is Co-Chief Executive Officer of Logicat Inc., a software 
development/publishing firm. Prior to working at Logicat Inc., Mr. Wit worked 
at E.M. Warburg, Pincus & Company, where he analyzed seed-stage financing and 
technology investments. 

                  INFORMATION REGARDING DIRECTORS EMERITUS: 

   Directors Emeritus are former Board members who are appointed by the 
Board. The position of Director Emeritus recognizes an individual's 
long-standing advice and counsel to the Company after retirement from Board 
membership. Directors Emeritus may attend but not vote at Board meetings and 
receive no annual or daily director fees for such attendance. 

   BEN HOLT: 83. Mr. Holt was elected a director of the Company in September 
1993 and is retiring as a Board member at the 1997 annual meeting to become a 
Director Emeritus. Mr. Holt is the founder, and was Chairman and Chief 
Executive Officer of The Ben Holt Co., now CE Holt Co., an engineering firm 
located in Pasadena, California, which the Company acquired in September 
1993. Mr. Holt retired as Chairman and CEO of The Ben Holt Co. in December 
1993 and thereafter served as a consultant to the Company. 

   EVERETT B. LAYBOURNE: 85. Mr. Laybourne retired as a Board member and was 
appointed Director Emeritus by the Board in May 1995 after serving as a 
director of the Company since May 1988. For many years he served as counsel 
for a number of major publicly-held corporations. He also presently 

                                5           
<PAGE>
serves as Vice President and Trustee of The Ralph M. Parsons Foundation and 
as National Board Chairman of WAIF, Inc. From 1969 to 1988, Mr. Laybourne was 
senior partner in the law firm of MacDonald, Halsted & Laybourne in Los 
Angeles, California, whose successor firm was Baker & McKenzie to which he 
acted for five years in an "of counsel" capacity. He continues in the 
practice of law in Los Angeles. 

   BARTON W. SHACKELFORD: 76. Mr. Shackelford retired as a Board member and was
appointed Director Emeritus by the Board in May 1995 after serving as a 
director of the Company since June 1986. Mr. Shackelford served as President 
and a director of Pacific Gas & Electric Company from 1979 until his 
retirement in 1985. He is a director of Harding Associates, Inc. 

                                  PROPOSAL 2 
            AMENDMENT OF CERTIFICATE OF INCORPORATION -- INCREASE 
                          IN AUTHORIZED COMMON STOCK 

   The Company's Board has unanimously approved and recommended to the 
Stockholders an amendment to the Certificate of Incorporation to increase the 
number of shares of Common Stock the Company is authorized to issue. 

   The Certificate of Incorporation currently authorizes the Company to issue 
80,000,000 shares of Common Stock. By approving Proposal 2, the Certificate 
of Incorporation would be amended to authorize the Company to issue up to 
180,000,000 shares of Common Stock. As of the Record Date, (i) 63,529,595 
shares of Common Stock were outstanding, (ii) 3,459,804 shares of Common 
Stock have been reserved for issuance pursuant to options granted under the 
Company's Employee Stock Option Plan, (iii) 1,206,000 shares of Common Stock 
have been reserved for issuance under options other than those granted under 
the Employee Stock Option Plan, (iv) 623,429 shares of Common Stock have been 
reserved for issuance pursuant to the Company's Employee Stock Purchase Plan, 
and (v) 7,672,882 shares of Common Stock have been reserved for issuance in 
connection with outstanding convertible securities issued by subsidiary 
trusts. 

   Accordingly, as of the Record Date, only approximately 3,508,290 shares of 
Common Stock remain available for issuance by the Company. THE COMPANY IS 
SEEKING APPROVAL FOR THE AUTHORIZATION OF ADDITIONAL SHARES OF COMMON STOCK, 
IN ORDER THAT THE COMPANY WILL HAVE THE FUTURE FLEXIBILITY, SUBJECT TO MARKET 
CONDITIONS AND FAVORABLE OPPORTUNITIES, TO EFFECT A STOCK SPLIT AND/OR ISSUE 
SHARES IN CONNECTION WITH ACQUISITIONS. If Proposal 2 is approved by the 
Company's stockholders, the additional common shares will remain authorized, 
although the Company has no immediate plans relating to the issuance of such 
shares. 

   If Proposal 2 is adopted, the Certificate of Incorporation will be amended 
to increase the authorized shares of Common Stock to 180,000,000 shares. 

   The approval of sixty-six and two-thirds percent (66 2/3%) of the Voting 
Stock (whether or not present at the Annual Meeting) is required for approval 
of Proposal 2. A quorum equal to sixty-six and two-thirds percent (66 2/3%) 
of the Voting Stock must be present in person or by proxy at the Annual 
Meeting in order to consider Proposal 2. If no instructions are provided in 
the proxy, such proxy will be voted FOR the approval of Proposal 2. 

   KIEWIT, THE BENEFICIAL OWNER OF APPROXIMATELY 31.5% OF THE VOTING POWER OF 
THE OUTSTANDING VOTING STOCK, HAS AGREED TO VOTE IN FAVOR OF PROPOSAL 2. 

   THE COMPANY'S BOARD UNANIMOUSLY RECOMMENDS A VOTE FOR THIS PROPOSAL. 

                                  PROPOSAL 3 
                   AMENDMENT OF EMPLOYEE STOCK OPTION PLAN 

   Proposal 3 is to approve an amendment to the Company's Employee Stock 
Option Plan. A summary of the Plan is contained in Exhibit B hereto. 

                                6           
<PAGE>
   The Board has unanimously approved and recommended to the Stockholders an 
amendment to the Company's Employee Stock Option Plan. The Employee Stock 
Option Plan provides for options to purchase Common Stock. As of the Record 
Date, only 290,136 option shares remain available for grant under the 
Employee Stock Option Plan. The proposed amendment provides that the 
aggregate amount of option shares that are available for grant under the Plan 
will be increased by 2,000,000. A copy of the proposed amendment is set forth 
in Exhibit A. 

   The Company believes that the granting of options under the Employee Stock 
Option Plan plays an important role in the Company's ability to attract and 
retain employees of outstanding ability. The Board believes that the 
amendment to the Employee Stock Option Plan to provide 2,000,000 additional 
option shares to be available effective as of the date of the amendment for 
grant under the plan is necessary to ensure that the Company can continue to 
attract and retain such persons. AS OF THE RECORD DATE, ONLY 290,136 OPTION 
SHARES REMAIN AVAILABLE FOR GRANT UNDER THE EMPLOYEE STOCK OPTION PLAN. 

   The approval of a majority of the Voting Stock present in person or by 
proxy, and entitled to vote at the Annual Meeting is required for approval of 
Proposal 3. A quorum equal to the majority of the outstanding Voting Stock 
must be present in person or by proxy at the Annual Meeting in order to vote 
on Proposal 3. If no instructions are provided in a proxy, it will be voted 
FOR the approval of Proposal 3. 

   KIEWIT, THE BENEFICIAL OWNER OF APPROXIMATELY 31.5% OF THE VOTING POWER OF 
THE OUTSTANDING VOTING STOCK, HAS AGREED TO VOTE IN FAVOR OF PROPOSAL 3. 

   THE BOARD UNANIMOUSLY RECOMMENDS A VOTE FOR THIS PROPOSAL. 

                                  PROPOSAL 4 
             RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS 

   Proposal 4 is to ratify the appointment of Deloitte & Touche LLP as the 
Company's independent auditors for the 1997 fiscal year. 

   The Board, upon the recommendation of the Audit Committee, has unanimously 
appointed Deloitte & Touche LLP as the independent accounting firm engaged to 
audit the financial statements of the Company for the 1997 fiscal year. 
Deloitte & Touche LLP acted in that capacity for the 1996 fiscal year. A 
representative of Deloitte & Touche LLP is expected to be present at the 
Annual Meeting and will be available to respond to appropriate questions and 
will have an opportunity to make a statement if desired. 

   The approval of a majority of the Voting Stock present in person or by 
proxy, and entitled to vote, at the Annual Meeting is required for approval 
of Proposal 4. A quorum equal to the majority of the outstanding Voting Stock 
must be present in person or by proxy at the Annual Meeting in order to vote 
on Proposal 4. If no instructions are provided in a proxy, it will be voted 
FOR the approval of Proposal 4. 

   THE BOARD UNANIMOUSLY RECOMMENDS A VOTE FOR THIS PROPOSAL. 

                                OTHER MATTERS 

   The Board knows of no other matters which are likely to be brought before 
the Annual Meeting. However, if any other matters are brought before the 
Annual Meeting, the proxy-holders will vote proxies granted by Stockholders 
in accordance with their best judgment. 

                                7           
<PAGE>
        SECURITY OWNERSHIP OF SIGNIFICANT STOCKHOLDERS AND MANAGEMENT 

   The following table sets forth certain information with respect to all 
Stockholders known by the Company to beneficially own more than 5% of either 
class of the Voting Stock, and certain information with respect to the 
beneficial ownership of each director and the five most highly compensated 
executive officers of the Company (and all directors and executive officers 
of the Company, as a group) of Common Stock. All information is as of March 
17, 1997, unless otherwise indicated. 

<TABLE>
<CAPTION>
                                       NUMBER OF SHARES 
   NAME (AND ADDRESS IF REQUIRED)        BENEFICIALLY     PERCENTAGE OF 
         OF BENEFICIAL OWNER              OWNED (1)         CLASS (1) 
- - ------------------------------------  ----------------  --------------- 
<S>                                   <C>               <C>
COMMON STOCK: 
Kiewit Energy Company (2)............     20,231,065          31.35 
Putnam Investments, Inc. (3)  .......      6,409,038          10.09 
Edgar D. Aronson ....................         43,500           0.07 
Judith E. Ayres .....................         55,500           0.09 
James Q. Crowe ......................         12,425           0.02 
Richard K. Davidson .................         41,000           0.06 
David Dewhurst.......................          1,000           0.00 
Richard R. Jaros ....................        419,115           0.66 
David Morris.........................          1,685           0.00 
Bernard W. Reznicek .................         13,888           0.02 
Walter Scott, Jr. ...................         12,100           0.02 
John R. Shiner ......................         21,000           0.03 
David L. Sokol ......................        358,952           0.56 
Neville Trotter......................              0           0.00 
David E. Wit (4) ....................         43,874           0.07 
Gregory E. Abel......................        109,033           0.17 
Thomas R. Mason .....................        153,709           0.24 
Steven A. McArthur ..................        104,457           0.16 
John G. Sylvia ......................        134,988           0.21 
All directors and executive officers 
 as a group (20 persons).............      1,654,791           2.56 
</TABLE>

- - ------------ 
(1)    Includes shares which the listed beneficial owner is deemed to have the 
       right to acquire beneficial ownership under Rule 13d-3(d) under the 
       Securities Exchange Act, including, among other things, shares which 
       the listed beneficial owner has the right to acquire within 60 days. 
(2)    Includes the 19,231,065 shares of Common Stock Kiewit Energy Company 
       held on October 15, 1996 the date of Amendment No. 13 to their Schedule 
       13D and options to purchase an additional 1,000,000 shares of Common 
       Stock. Kiewit Energy Company's mailing address is 1000 Kiewit Plaza, 
       Omaha, NE 68131. 
(3)    According to an amended Schedule 13G filed by such party on February 7, 
       1997 on behalf of itself and Marsh & McLennan Companies, Inc., Putnam 
       Investment Management, Inc. and Putnam Advisory Company, Inc. The 
       mailing address for Putnam Investments, Inc. is One Post Office Square, 
       Boston, MA 02109. 
(4)    Includes 3,748 shares held jointly with his spouse. 

COMPENSATION COMMITTEE REPORT 

   The Company's executive compensation is determined by the Compensation 
Committee of the Board. The Compensation Committee usually meets from time to 
time during the year as may be required and at least once a year in December, 
at which time salaries with respect to the next fiscal year, and bonuses with 
respect to the nearly completed year are determined, as well as making 
recommendations to the Stock Option Committee for stock option or, if 
applicable, restricted stock grants as long-term incentive compensation and 
making other determinations or recommendations with respect to employee 
benefit plans and related matters. 

                                8           
<PAGE>
   The Compensation Committee believes that compensation of the Company's key 
executives should be sufficient to attract and retain highly qualified and 
productive personnel and also to provide meaningful incentives for enhanced 
productivity and superior performance. It is the policy of the Company that 
the three primary components of the Company's total compensation package 
(salary, bonuses and grants of stock options or, if applicable, restricted 
stock) will be considered in the aggregate in determining the amount of any 
one component. The Company seeks to reward achievement of long and short-term 
individual performance goals, viewed in the context of both individual power 
or other infrastructure project and Company performance. However, given the 
unique nature of each independent development project (particularly 
considering the context of the different legal, regulatory, financial, 
accounting, tax, political and cultural systems, issues and structures found 
in various countries in which the Company develops or acquires or joint 
ventures on projects internationally) and the resulting flexible adaptation 
required in the duties and tasks performed by the Company's key executives, 
the Compensation Committee's criteria for assessing executive performance in 
any year is inherently subjective and not subject to specific enumeration of 
factors, relative weighting or formulae calculations. The Company did not 
specifically use any companies in the same industry as a basis for comparison 
when establishing executive compensation. 

   During 1996, the Company's executive compensation generally included a 
base salary, cash bonuses and long-term incentive compensation in the form of 
stock options awarded under the Company's Employee Stock Option Plan (or, if 
applicable, grants of restricted stock), all dependent on subjective 
evaluations of performance as noted above. The cash bonus compensation of 
executives is designed to compensate executives for the Compensation 
Committee's assessment of superior performance and meritorious and diligent 
individual efforts, and such assessments usually relate to individual and 
unique projects and, in part, also recognize the individual executive's level 
of commitment (demonstrated by subjective factors) to the Company's long-term 
success. The long-term incentive option grants recommended by the 
Compensation Committee and implemented by the Stock Option Committee or, if 
applicable, restricted stock are intended to align the interests of employees 
and Stockholders and thereby to motivate executives as equity owners to 
contribute at superior levels in the future and to allow them to share in 
increased value developed for Stockholders generally. 

   The Company's Chairman and Chief Executive Officer, David Sokol, has an 
existing employment agreement with the Company which has a term of five years 
(ending August 2000 unless extended). As amended in August 1996 by Committee 
action, Mr. Sokol's employment agreement provides for a base salary of 
$500,000 per annum and a minimum annual bonus of $400,000. The employment 
contract also provides for the payment of three years base salary and bonus 
in the event of termination without cause. 

   At its December 1996 meeting, the Compensation Committee determined to 
award Mr. Sokol a cash bonus of $1,500,000 and recommended that the Company 
make a grant of 200,000 stock options (to vest over four years) to Mr. Sokol 
in order to reflect Mr. Sokol's superior performance and significant 
accomplishments during the year. In addition, at the Compensation Committee's 
December 1996 meeting other executives received salary increases, cash 
bonuses and recommendations for stock option grants commensurate with the 
Compensation Committee's subjective assessment of their relative individual 
performance. 

   In reviewing Mr. Sokol's compensation, the Compensation Committee 
subjectively considered Mr. Sokol's significant contribution to the 
management of the Company during the year, including: successfully 
negotiating, structuring, financing and consummating the strategic Northern 
Electric plc and Falcon Seaboard Resources, Inc. acquisitions which together 
resulted in the Company entering into the electrical distribution and supply 
and related businesses in the U.K. and significantly diversifying its 
domestic fuel sources, power purchasers and geographic facility locations; 
the successful issuance of $225,000,000 principal amount of the Company's 9 
1/2% Senior Notes Due 2006; the successful completion and start-up of the 40 
MW Salton Sea Expansion Project and related pH Modification project; the 
successful financial closing of the $135,000,000 Salton Sea Funding 
Corporation Offering; the successful acquisition of Edison Mission Energy's 
50% interest in the Imperial Valley partnerships; the deemed completion of 
the Upper Mahiao project and Unit 1 of the Malitbog project; commencing 
construction and closing the financing on the Dieng Unit I project in 
Indonesia; the successful issuance by a special 

                                9           
<PAGE>
purpose subsidiary trust of $100,000,000 6 1/4% Convertible Preferred 
Securities (TIDES); the significant progress of the Company's drilling, 
permitting and development efforts on the Dieng, Patuha and Bali Projects in 
Indonesia; the Company's other promising project development activities and 
achievement of record electrical production levels at the Coso and Imperial 
Valley Projects. Mr. Sokol contributed very significantly to these 
achievements and the Company's current success, and the Compensation 
Committee believes his overall compensation was wholly justified and 
moreover, expressly approved of by Kiewit Energy, the Company's largest 
Stockholder (holding approximately 31.5% of the Company's Voting Stock on the 
Record Date, on a fully diluted basis). Section 162(m) of the Internal 
Revenue Code, enacted in 1993, generally disallows a tax deduction to public 
companies for compensation over $1 million paid to the chief executive or any 
of the four other most highly compensated executive officers. However, 
certain compensation meeting a tax law definition of "performance-based" is 
generally exempt from this deduction limit. The Company does not currently 
intend to qualify cash compensation paid to executive officers for 
deductibility under Section 162(m). Further, in general, the Company does not 
currently have a policy that requires or encourages the Committee to qualify 
other types of compensation awarded to executive officers for deductibility 
under Section 162(m). However, the Company has included provisions in the 
Employee Stock Option Plan designed to enable option grants made to executive 
officers affected by Section 162(m) to qualify as "performance-based" 
compensation if the Committee determines that it is appropriate to make such 
qualifying grants. 

                            COMPENSATION COMMITTEE 

                               Edgar D. Aronson 
                               Richard R. Jaros 
                                John R. Shiner 
                                 David E. Wit 

                               10           
<PAGE>
PERFORMANCE GRAPH 

   The following performance graph shall not be deemed to be incorporated by 
reference by any general statement incorporating by reference this Proxy 
Statement into any filing under the Securities Act of 1933 or the Securities 
Exchange Act of 1934, except to the extent that the Company specifically 
incorporates such information by reference, and shall not otherwise be deemed 
filed under such Acts. 

   The following graph compares the yearly percentage change in the 
cumulative weighted average total return on the Company's Common Stock with 
the cumulative total return assuming reinvestment of dividends of (1) the S&P 
400 Index, (2) the S&P Utilities Index and (3) an index of comparable peer 
issuers constructed by the Company. The index of comparable peer issuers is 
composed of AES Corp., Calpine Corp., Destec Energy Inc. and Enron Global 
Power and Pipelines, L.L.C. during the periods that each company has been 
publicly traded. In compliance with Securities and Exchange Commission 
regulations, the returns of each of the comparables have been weighted 
according to capitalization as of the beginning of the five year period. 

   Sithe Energies, Inc. has been removed from last year's list of comparables 
since it is no longer publicly traded and has been replaced by Calpine Corp. 

                                CALENERGY COMPANY, INC. 


	     		     1991     1992     1993     1994     1995	  1996
- - --------------------------------------------------------------------------------
CalEnergy Company, Inc.      $100     $110     $121     $102     $128     $220
- - --------------------------------------------------------------------------------
Weighted Comparables         $100      $83      $94      $77      $95     $155
- - --------------------------------------------------------------------------------
S&P 400                      $100     $106     $115     $120     $160     $198
- - --------------------------------------------------------------------------------
S&P Utilities                $100     $108     $124     $114     $160     $167
- - --------------------------------------------------------------------------------



                               11           
<PAGE>
SUMMARY COMPENSATION TABLE 

   The following table sets forth the compensation of the Company's five most 
highly compensated executive officers who were employed as of the last day in 
1996. Information is provided regarding these individuals for the last three 
fiscal years during which they were executive officers of the Company, if 
applicable. 

<TABLE>
<CAPTION>



        
                                                 BONUS                                            SECURITIES
                                          ---------------------   OTHER ANNUAL     RESTRICTED     UNDERLYING       ALL OTHER
     NAME AND         YEAR ENDED   SALARY    CASH     STOCK (1)   COMPENSATION    STOCK AWARDS      OPTIONS     COMPENSATION (2)
PRINCIPAL POSITIONS  DECEMBER 31,   ($)      ($)        ($)          ($)             $                (#)            $ 
- - -------------------- ------------ ------- ---------- ---------- --------------  ----------------  ------------  ---------------- 
<S>                   <C>           <C>      <C>        <C>        <C>           <C>               <C>           <C>
David L. Sokol (1)       1996     500,000  1,500,000     0           0                0             200,000       4,927 
 Chairman and            1995     436,388    854,025  1,280,000      0           $3,840,000(1)(3)       0         4,429 
 Chief Executive         1994     350,000    612,482     0           0                0           1,000,000       3,472 
 Officer 
Gregory E. Abel          1996     129,202    218,947     0           0                0             130,000       3,820 
 Chief Accounting        1995     103,145    142,935     0           0                0              10,000       3,630 
 Officer, CalEnergy,     1994      86,567     44,472     0           0                0              85,000       3,393 
 President and COO 
 CalEnergy Europe 
Thomas R. Mason          1996     210,000    129,994     0           0                0              20,000       5,681 
 President and           1995     198,675    326,116     0           0                0              30,000       5,344 
 Chief Operating         1994     169,359    100,949     0           0                0              75,000       3,472 
 Officer, CalEnergy 
 Americas 
Steven A. McArthur       1996     164,000    392,369     0           0                0              40,000       3,917 
 Senior Vice             1995     162,800    315,789     0           0                0                 0         3,809 
 President,              1994     156,538    119,915     0           0                0             110,000       3,472 
 General Counsel 
 and Secretary 
John G. Sylvia           1996     160,000    291,381     0           0                0              40,000       3,906 
Senior Vice             1995     156,467    301,242     0           0                0               0            3,793 
 President and Chief     1994     138,782    112,670     0           0                0             100,000       3,472 
 Financial Officer 
</TABLE>

- - ------------ 
(1)    On November 29, 1995, Mr. Sokol relinquished vested options for 500,000 
       shares of the Company's common stock having a per share exercise price 
       of $19.00 in exchange for 500,000 shares of restricted stock, 125,000 
       shares of which vested on the date of grant with the remaining 375,000 
       shares vesting at the rate of 6,250 shares per month over 56 months 
       beginning December 1995. The 125,000 immediately vested shares are 
       reflected in the bonus (stock) column with the remaining 375,000 shares 
       reflected in the restricted stock column. The dollar amount for the 
       125,000 share award shown as a bonus was calculated by multiplying the 
       closing market price of the Company's common stock on the date of the 
       exchange times the number of bonus shares ($2,375,000), less the option 
       relinquishment cost on that date ($1,095,000) of options to purchase 
       125,000 shares relinquished by Mr. Sokol. The option relinquishment 
       cost was calculated using the standard Black-Scholes option pricing 
       model. The dollar amount for the 375,000 share award shown as 
       restricted stock was calculated by multiplying the closing market price 
       of the Company's common stock on the date of the exchange times the 
       number of restricted shares ($7,125,000), less the option 
       relinquishment cost as calculated pursuant to the preceding sentence 
       ($3,285,000) of options for 375,000 shares relinquished by Mr. Sokol. 
       The 500,000 options relinquished by Mr. Sokol had a potential 
       realizable value as of 12/31/94 (as reported in the Company's 1994 
       Proxy Statement) of $5,974,498 assuming a 5% annualized stock price 
       appreciation rate for the 10-year option term, and $15,140,553, 
       assuming a 10% annualized stock price appreciation rate for the 10-year 
       option term. 
(2)    401(k) Plan contributions and group term life insurance premiums. 
(3)    As of December 31, 1995, Mr. Sokol held 368,750 shares of unvested 
       restricted stock with a dollar value, based on the closing price of the 
       Company's common stock on December 29, 1995 (the last preceding trading 
       date), of $7,190,625, without deducting the option relinquishment cost 
       ($4,380,000) calculated pursuant to the standard Black-Scholes option 
       pricing model reflected in footnote 1 above. If dividends are paid on 
       the Company's common stock, dividends will be paid on the restricted 
       stock at the same rate. 

                               12           
<PAGE>
OPTION GRANTS IN LAST FISCAL YEAR 

   The following table sets forth options granted to each of the named 
executive officers of the Company during 1996: 

<TABLE>
<CAPTION>

                                                                                          POTENTIAL REALIZED
                                                                                           VALUE AT ASSUMED
						% OF                                       ANNUAL RATES OF
                                            TOTAL OPTIONS                              STOCK PRICE APPRECIATION
                                             GRANTED TO     EXERCISE                   ------------------------
                    SECURITIES UNDERLYING     EMPLOYEES      PRICE      EXPIRATION        5%            10%
NAME                  OPTIONS GRANTED (1)   IN FISCAL YEAR  ($/SHARE)       DATE          ($)           ($)
- - ----                ---------------------   -------------- ----------   ----------     ----------   ----------
<S>                <C>                     <C>             <C>          <C>           <C>          <C>
David L. Sokol              200,000              24.3        29.0625     12/5/2006     2,449,152    $6,206,631 
Gregory E. Abel              90,000              10.9        30.3750     8/28/2006     1,151,891     2,919,119 
Gregory E. Abel              40,000               4.9        29.0625     12/5/2006       489,830     1,241,326 
Thomas R. Mason              20,000               2.4        29.0625     12/5/2006       244,915       620,663 
Steven A. McArthur           40,000               4.9        29.0625     12/5/2006       489,830     1,241,326 
John G. Sylvia               40,000               4.9        29.0625     12/5/2006       489,830     1,241,326 
</TABLE>

- - ------------ 
(1)    All options have a ten year term and become exerciseable in equal 
       monthly increments over a four year vesting period 
(2)    As Required by the Securities and Exchange Commission ("SEC"), 
       potential values stated are based on the prescribed assumption that the 
       Company's Common Stock will appreciate in value from the date of grant 
       to the end of the option term (ten years from the date of grant) at 
       annualized rates of 5% and 10% (total appreciation of 63% and 159%), 
       respectively, and therefore are not intended to forecast possible 
       future appreciation, if any, in the price of the Company's Common 
       Stock. The total of all stock options granted to employees, including 
       executive officers, during fiscal 1996 was approximately 2% of total 
       shares outstanding during the year. Accordingly, the potential value of 
       such options for all optionees under the prescribed assumptions is 
       approximately 2% of the potential realizable value of all shareholders 
       for the same period under the same assumptions. As an alternative to 
       the assumed potential realizable values stated above, SEC rules would 
       permit stating the present value of such options at the date of grant. 
       Methods of computing present value suggested by different authorities 
       can produce significantly different results. Moreover, since stock 
       options granted by the Company are not transferable, there are no 
       objective criteria by which any computation of present value can be 
       verified. Consequently, the Company's management does not believe there 
       is a reliable method of computing the present value of such stock 
       options and that all assumptions as to annualized appreciation rates 
       are inherently speculative. 

               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR 
                      AND FISCAL YEAR END OPTION VALUES 

   The following table sets forth the option exercises and the value of 
in-the-money unexercised options held by each of the named executive officers 
of the Company at December 31, 1996, calculated as being equal to the 
difference between the exercise price of the options and the closing price of 
the Company's Common Stock on the New York Stock Exchange of $33.625 per 
share on December 31, 1996. 

<TABLE>
<CAPTION>

                                                        NUMBER OF SECURITIES
                                                       UNDERLYING ENEXERCISED           VALUE OF UNEXERCISED
                          SHARES                       OPTIONS HELD AT FY END      IN-THE-MONEY OPTIONS AT FY END
                        ACQUIRED       VALUE      ------------------------------   ------------------------------
NAME	              ON EXERCISE     REALIZED    EXERCISABLE      UNEXERCISABLE   EXERCISABLE     UNEXERCISABLE
- - ----                  -----------    -----------  -----------      -------------   -----------     -------------
<S>                  <C>            <C>           <C>                 <C>            <C>           <C>
David L. Sokol .....     91,520       $2,596,880       44,823         205,177          418,235        693,546 
Gregory E. Abel  ...        0              0           84,984         160,016          853,762        736,860 
Thomas R. Mason  ...     11,264          322,432      120,568          59,432        1,454,269        509,040 
Steven A. McArthur        3,188           90,460      150,061          79,939        1,812,123        580,614 
John G. Sylvia .....      6,375          180,891      122,307          76,439        1,671,947        540,749 
</TABLE>

                               13           
<PAGE>
COMPENSATION OF DIRECTORS 

   For 1997, directors who are not employees of the Company will be paid an 
annual retainer fee of $25,000 and a fee of $500 per day for attendance at 
Board and Committee meetings. Directors who are employees of the Company will 
not receive such fees. Under the Company's Non-Employee Director Stock Option 
Plan, in lieu of receiving the annual $25,000 fee, directors may elect to 
receive stock options having a value approximately equal to such cash amount 
(approximated by reference to a Black-Scholes calculation and subject to 
rounding and appropriate discounts for illiquidity). All directors are 
reimbursed for their expenses incurred in attending Board meetings. 

TERMINATION OF EMPLOYMENT ARRANGEMENTS 

   Under the terms of his employment contract, Mr. Sokol is entitled to 
receive three times his base salary and bonus and three years of accelerated 
option vesting in the event of the termination of his employment by the 
Company other than for cause. Under the terms of separate employment 
agreements between Mr. Abel, Mr. McArthur and Mr. Sylvia and the Company, 
each of such Executives is entitled to receive two years base salary 
continuation and payments in respect of average incentive bonuses for the 
prior two years and two years continued option vesting in the event of the 
termination of his employment by the Company other than for cause. If such 
persons were terminated without cause, Mr. Sokol, Mr. Abel, Mr. McArthur and 
Mr. Sylvia would currently be entitled to be paid approximately $2,700,000, 
$505,070, $818,000 and $753,333, respectively, pursuant to their employment 
agreements. 

                    CERTAIN TRANSACTIONS AND RELATIONSHIPS 

   The Company and Kiewit Energy are parties to a stock purchase agreement 
and related agreements, dated as of February 18, 1991, as amended, pursuant 
to which in 1991 Kiewit Energy purchased 4,000,000 shares of Common Stock and 
received options to buy 6,000,000 shares of Common Stock (subject to 
customary adjustments). 

   In connection with such agreements, Kiewit Energy became entitled to 
nominate at least three of the Company's directors; and Kiewit Energy agreed 
that Kiewit and its affiliates would present to the Company any opportunity 
to acquire, develop, operate or own a geothermal resource or geothermal power 
plant. Messrs. Crowe, Jaros and Scott are the current Board nominees of 
Kiewit Energy. 

   On June 19, 1991, the Board approved a number of amendments to the stock 
purchase agreement and the related agreements and in connection therewith 
granted to Kiewit Energy an option to acquire an additional 1,000,000 shares 
of the outstanding Common Stock at a price of $11.625 per share, exercisable 
over ten years (subject to customary adjustments). 

   The Company entered into a three year joint venture agreement with Kiewit 
Diversified Group, Inc. on December 14, 1993. This agreement was amended and 
extended for an additional five year term on December 4, 1996. The agreement 
provides a framework for the joint development of independent power projects 
located outside the United States and provides for Kiewit Diversified Group 
to contribute 50% of the project development expenses and equity and to pay 
the Company a development fee. In addition, the projects will pay the Company 
management and operating fees. Pursuant to this Joint Venture Agreement, 
Kiewit Diversified Group, through its affiliate Kiewit Energy International 
(Bermuda) Ltd., is contributing 50% of the equity requirements for and 
otherwise participating in the ownership of the Company's Mahanagdong Project 
Company, CE Luzon Geothermal Power Company, Inc. and the Company's Casecnan 
Project Company, CE Casecnan Water and Energy Company, Inc. in the 
Philippines and in the ownership of the Dieng, Patuha and Bali projects in 
Indonesia on an equal equity basis with the Company. 

   Pursuant to the Shareholders Agreement with Kiewit relating to the 
Northern acquisition (which, as acquisition of an operating business was not 
covered by the power project development joint venture agreement with 
Kiewit), the Company contributed 70% and Kiewit contributed 30% of the equity 
and expenses. As a result, the Company and Kiewit indirectly own 70% and 30% 
of Northern, respectively. In addition, under the Northern shareholders 
agreement with Kiewit, the Company received a development fee and annual 
management fees. 

                               14           
<PAGE>
   Affiliates of the Company and Kiewit have also entered into joint venture 
agreements with respect to the construction of the Mahanagdong Project. CE 
Luzon Geothermal Power Company, Inc. executed a First Amended and Restated 
Construction Contract dated as of June 30, 1994 with Kiewit/Holt Philippines, 
L.P. Kiewit/Holt Philippines, L.P. is a Nebraska limited partnership between 
Kiewit Industrial Co. ("KIC"), a wholly-owned affiliate of Kiewit, and The 
Ben Holt Co., Inc. ("BHC"), a wholly-owned subsidiary of the Company. KIC has 
an 80% interest in Kiewit/Holt Philippines, L.P. and BHC owns the remaining 
20% interest in the construction joint venture. CE Luzon Geothermal Power 
Company, Inc. also executed a First Amended and Restated Design, Engineering 
and Equipment Supply Contract with Gilbert/CBE, L.P. Gilbert/CBE, L.P. is a 
Nebraska limited partnership owned 80% by Gilbert Industrial Corporation (a 
wholly owned affiliate of Kiewit) and 20% owned by CBE Engineering Co. (a 
wholly owned subsidiary of the Company). The Company contemplates that 
similar equity and construction joint venture arrangements with Kiewit will 
be negotiated with respect to certain of its projects in Indonesia and 
elsewhere internationally. 

   Mr. Dewhurst, a director of the Company, was formerly the founder, 
Chairman and principal shareholder of Falcon Seaboard Resources, Inc. 
("Falcon") which the Company purchased (including Falcon's significant 
ownership interest in three operating gas-fired cogeneration plants located 
in Texas, Pennsylvania and New York and a related natural gas pipeline in New 
York) in August 1996 for a cash purchase price of $226 million. In connection 
with the transaction, Mr. Dewhurst received a grant of 300,000 options 
(having an exercise price equal to the market price as of the date of grant) 
in exchange for agreeing to enter into a seven year consulting services 
contract with the Company. Subsequent to the Falcon acquisition, Mr. Dewhurst 
was elected to the Company's Board of Directors. The Company's management 
negotiated, and the Company's Board of Directors approved, the price paid by 
the Company in such acquisition transaction. In connection with such 
acquisition transaction, the Company received advice from Credit Suisse First 
Boston Corporation that the consideration paid was fair to the Company from a 
financial point of view. 

   Mr. Morris, a director of the Company, was formerly the Chairman of 
Northern Electric plc., a U.K. regional electric company. In connection with 
the acquisition by tender offer of Northern Electric plc by CE Electric UK 
plc (a U.K. company indirectly owned 70% by the Company and 30% by Kiewit) 
for an expected aggregate amount of approximately $1.3 billion, Mr. Morris 
received certain payments from Northern pursuant to certain long-standing 
severance arrangements with that company and received buyout compensation for 
his outstanding Northern stock and stock options on the same terms as 
Northern's public shareholders and which was consistent with the treatment of 
all other Northern employee and executive option holders. Subsequent to the 
acquisition transaction, Mr. Morris was elected to the Company's Board of 
Directors and received a grant of 20,000 stock options (having an exercise 
price equal to the market price as of the date of grant) for so agreeing to 
serve. The Company's management negotiated, and the Company's Board of 
Directors approved, the price paid by the Company in such acquisition 
transaction. In connection with such acquisition transaction, the Company 
received advice from Credit Suisse First Boston Corporation that the 
consideration paid was fair to the Company from a financial point of view. 

   The Company retained the law firm of Morrison & Foerster in 1996. Mr. 
Shiner, a director of the Company, is a partner in the Los Angeles office of 
Morrison & Foerster. The Company paid Morrison & Foerster a total of 
approximately $500,000 in legal fees in 1996. The Company believes that the 
fees payable to Morrison & Foerster are comparable to fees that would be 
payable in similar transactions with unaffiliated third parties. 

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE 

   Based solely upon a review of Forms 3 and 4 and amendments thereto 
furnished to the Company during its most recent fiscal year and Forms 5 and 
amendments thereto furnished to the Company with respect to its most recent 
fiscal year, the Company is not aware of any director, officer or other 
person subject to Section 16(a) of the Securities Exchange Act in respect of 
the Company who failed to file on a timely basis, as disclosed in the above 
Forms, reports required by Section 16(a) of the Exchange Act during the 
Company's most recent fiscal year or prior fiscal years. 

                               15           
<PAGE>
                            STOCKHOLDER PROPOSALS 

   Any proposal which a stockholder intends to present at the 1998 annual 
meeting of stockholder must be received by the Company not later than 
December 6, 1997 in order to be considered for inclusion in the proxy 
statement relating to such meeting. Any such proposals should be directed to 
the Secretary, CalEnergy Company, Inc., 302 South 36 Street, Suite 400, 
Omaha, Nebraska 68131. 

                                          By Order of the Board of Directors 



                                      /s/ David L. Sokol
                                          -------------------------
                                          David L. Sokol 
                                          Chairman of the Board 

April 4, 1997 
Omaha, Nebraska 

                               16           
<PAGE>
                                                                     EXHIBIT A 

                               AMENDMENT NO. 1 
                                    TO THE 
                            1996 STOCK OPTION PLAN 

   This Amendment No. 1 to the 1996 Stock Option Plan of CalEnergy Company, 
Inc. is made as of May 15, 1997 by deleting Section 4(a) thereof in its 
entirety and amending and restating it to read as follows: 

   "(a) Basic Limitation. Shares offered under the Plan shall be authorized 
but unissued Shares or Treasury Shares. The aggregate number of Shares 
available for issuance after May 15, 1997 under the Plan in respect of grants 
made under the Plan (whether granted before or after such date) shall not 
exceed 2,290,136 Shares, subject to adjustment pursuant to Section 9. The 
Company, during the term of the Plan, shall at all times reserve and keep 
available sufficient Shares to satisfy the requirements of the Plan." 

   Except as modified by this Amendment No. 1, all of the terms and 
conditions of the 1996 Stock Option Plan shall remain valid and in full force 
and effect. 

                                      CalEnergy Company, Inc. 




                                      By: 
                                          ------------------------------------
                                                 Steven A. McArthur 
                                      Senior Vice President and General Counsel

                               A-1           
<PAGE>
                                                                     EXHIBIT B 

                                   SUMMARY 
                           DESCRIPTION OF EMPLOYEE 
                              STOCK OPTION PLAN 

   Effective as of March 26, 1996, the Board of Directors of the Company 
adopted the CalEnergy Company, Inc. 1996 Stock Option Plan (the "Plan") which 
was ratified and approved by shareholders at the 1996 Annual Meeting. The 
Plan provides for the issuance from time to time, as may be authorized by the 
Committee (as defined below) of shares of common stock of the Company 
pursuant to options to be granted to employees, officers, directors, 
consultants and independent contractors of the Company. The Plan provides for 
the grant of both non-qualified stock options ("NQSOs") and incentive stock 
options ("ISOs") designed to meet the requirements of Section 422 of the 
Internal Revenue Code of 1986, as amended (the "Code"). The purpose of the 
Plan is to provide to directors, officers, other employees, consultants and 
independent contractors an incentive to acquire or increase their proprietary 
interests in the success of the Company and thereby more strongly align their 
interests with those of stockholders generally. 

   The Plan is administered by a committee of the Board of Directors 
consisting of two or more Board members, appointed by the Board, who are not 
officers of the Company (the "Committee"). The Committee has the discretion 
to designate one or more subcommittees, including for purposes of Section 
162(m) of the Code (discussed below under "Federal Income Tax Consequences"). 
The Plan provides for automatic annual nonqualified option grants of 1,000 
shares to each member of the Committee immediately following each annual 
meeting of stockholders of the Company. The exercise price of options granted 
to Committee members will be the fair market value of the Company's Common 
Stock on the date of grant. Grants to members of the Committee vest 
immediately and are exercisable for a period of ten years from the date of 
grant. Committee members may not receive option grants under the Plan other 
than these automatic nonqualified option grants. 

   The Committee has broad discretion, subject to the terms of the Plan to 
determine the persons (other than Committee members) entitled to receive 
options, the terms and conditions thereof, including vesting (and accelerated 
vesting of outstanding options), and the number of shares for which such 
options may be granted. The Committee also has discretion to determine the 
nature of the consideration to be paid upon the exercise of any option or 
right to purchase stock granted under the Plan; provided that such 
consideration shall generally, in the case of options at the discretion of 
the Committee, consist of cash or, in the discretion of the Company (pursuant 
to procedures adopted from time to time by the Committee) consist of (i) 
shares of the Company's Common Stock, including the withholding of Shares 
otherwise deliverable to an optionee upon exercise of the option; (ii) an 
irrevocable direction to a broker to sell shares of the Company's Common 
Stock and deliver all or a portion of the proceeds to the Company in payment 
of the exercise price; (iii) a promissory note; or (iv) any combination of 
the foregoing items (i) through (iii); provided that the Company shall have 
no obligation to accept any form of consideration other than cash. 

   The maximum term of an option granted under the Plan is ten years (five 
years in the case of an ISO granted to an employee who, at the time of the 
grant, holds 10% or more of the Company's outstanding Common Stock ("10% 
Shareholder")). The aggregate fair market value, on the date of grant, of the 
stock for which ISOs are exercisable for the first time by an employee during 
any calendar year may not exceed $100,000. The exercise price of ISOs granted 
under the Plan must be not less than the fair market value of the Common 
Stock at the date of grant (not less than 110% of fair market value in the 
case of an option granted to a 10% Shareholder); the exercise price of NQSOs 
(other than an option automatically granted to a Committee member) is 
determined by the Committee at the time of the option grant but cannot be 
less than 85% of the fair market value at the time of grant. 

   Under the Plan, an optionee who terminates employment with the Company may 
exercise ISOs for a period of three months after termination of employment 
(but not beyond the option period) for the number of shares vested on the 
date of termination. If an optionee becomes disabled, as determined by the 
Company, or dies while an employee of the Company, any ISOs held by the 
optionee will continue in 

                               B-1           
<PAGE>
effect and may be exercised in accordance with their terms for the number of 
shares vested on the date of disability or death for a period of twelve 
months from the date of the optionee's disability or death (but not beyond 
the option period). In the case of NQSOs, if an optionee ceases to be an 
employee or director of the Company, the NQSOs held by the optionee will 
continue in effect and may be exercised in accordance with their terms (but 
not beyond the option period) for the number of shares vested on the date of 
such cessation. Notwithstanding the foregoing, if the termination of an 
optionee's position as a director, officer or employee of the Company is for 
gross misconduct, his or her options under the Plan will be canceled and the 
optionee will have no right to exercise any part of those options after such 
termination. 

   The vesting of an option will be accelerated immediately without any 
further action upon any of the following events: (i) the acquisition of more 
than 50% of the voting power of the Company by any person, (ii) a change in 
the composition of the members of the Board over a three-year period or less 
to include a majority of persons not serving on the Board at the beginning of 
the period or nominated by such persons, or (iii) approval by the Company's 
stockholders of (A) a merger or consolidation in which the Company is not the 
surviving entity, (B) the sale of all or substantially all of the assets of 
the Company, or (C) any reverse merger in which the Company is the surviving 
entity in which holders of the Company's voting securities prior to the 
merger do not own at least 50% of the voting power in the Company immediately 
after the merger. 

   The number of shares subject to the Plan and to options granted under the 
Plan and the exercise price of outstanding options are subject to adjustment 
by the Committee in the event of increases or decreases in the number of 
outstanding shares of Common Stock through stock splits, stock dividends, 
reclassifications of the outstanding capital stock and similar events. 
Options granted under the Plan will generally be nontransferable by the 
optionee. 

   Except for the provisions relating to the grant of options to Committee 
members, the Plan may be amended at any time by the Board, although certain 
amendments require stockholder approval. The Board may not amend the Plan's 
automatic grant provisions for Committee members more than once in any six 
month period except as required to comply with the requirements of the 
Internal Revenue Code. The Plan will terminate ten years after its adoption 
by the Company unless earlier terminated by the Board. 

   The Plan, as it relates to grants of options to Committee members and 
executive officers of the Company, is designed to comply with Rule 16b-3 of 
the Securities Exchange Act of 1934. Certain provisions of the Plan, 
including the requirement that Committee members receive options only under 
the Plan's automatic grant feature, limitations on transferability of 
options, and the automatic grant provisions applicable to Committee members, 
have been included in the Plan solely because of Rule 16b-3's requirements. 
In the event that Rule 16b-3 is amended to delete one or more of these 
requirements, the Plan may be amended by the Board, without shareholder 
approval, to delete those provisions of the Plan no longer required by Rule 
16b-3. 

FEDERAL INCOME TAX CONSEQUENCES 

   Incentive Stock Options. If an option under the Plan is treated as an ISO, 
the optionee generally recognizes no regular taxable income as the result of 
the grant or exercise of the option. However, an amount equal to the 
difference between the fair market value of the stock on the date of exercise 
and the exercise price is classified as an item of alternative minimum 
taxable income in the year of exercise for purposes of the alternative 
minimum tax. 

   The Company will not be allowed a deduction for federal income tax 
purposes in connection with the grant or exercise of an ISO, regardless of 
the applicability of the alternative minimum tax to the optionee. The Company 
will be entitled to a deduction, however, to the extent that ordinary income 
is recognized by the optionee upon a disqualifying disposition (see below). 

   Upon a sale or exchange of the shares at least two years after the grant 
of an ISO and one year after exercise of the option, gain or loss will be 
recognized by the optionee equal to the difference between the sale price and 
the exercise price. Such gain or loss will be characterized for federal 
income tax purposes as long-term capital gain or loss. The Company is not 
entitled to any deduction under these circumstances. 

                               B-2           
<PAGE>
    If an optionee disposes of shares acquired upon issuance of an ISO prior 
to completion of either of the above holding periods, the optionee will have 
made a "disqualifying disposition" of the shares. In such event, the optionee 
will recognize ordinary income at the time of disposition equal to the 
difference between the exercise price and the lower of the fair market value 
of the stock at the date of the option exercise or the sale price of the 
stock. The Company generally will be entitled to a deduction in the same 
amount as the ordinary income recognized by the optionee on a disqualifying 
disposition if the optionee's total compensation is deemed reasonable in 
amount. 

   The optionee also will recognize capital gain or loss on such 
disqualifying disposition in an amount equal to the difference between (i) 
the amount realized by the optionee upon such disqualifying disposition of 
the stock and (ii) the exercise price, increased by the total amount of 
ordinary income, if any, recognized by the optionee upon such disqualifying 
disposition (as described in the second sentence of the preceding paragraph). 
Any such capital gain or loss resulting from a disqualifying disposition of 
shares acquired upon exercise of an ISO will be long-term capital gain or 
loss if the shares with respect to which such gain or loss is realized have 
been held for more than twelve months. 

   NQSOs. An optionee generally recognizes no taxable income as the result of 
the grant of an NQSO, assuming that the option does not have a readily 
ascertainable fair market value at the time it is granted (which is usually 
the case with plans of this type). Upon exercise of an NQSO, an optionee will 
normally recognize ordinary compensation income for federal tax purposes 
equal to the excess, if any, of the then fair market value of the shares over 
the exercise price. Optionees who are employees will be subject to 
withholding with respect to income recognized upon exercise of a NQSO. 

   The Company will be entitled to a tax deduction to the extent and in the 
year that ordinary income is recognized by the exercising optionee, so long 
as the optionee's total compensation is deemed reasonable in amount. 

   Upon the sale of shares acquired pursuant to the exercise of an NQSO, any 
difference between the sale price and the fair market value of the shares on 
the date of exercise will be treated as capital gain or loss and will qualify 
for long-term capital gain or loss treatment if the shares have been held for 
more than twelve months. 

   Section 162(m) of the Code. Under Section 162(m) of the Code, compensation 
paid in any year to any of the Company's five most highly compensated 
executive officers is potentially nondeductible by the Company to the extent 
that it exceeds $1,000,000. However, certain "performance-based compensation" 
is exempt from the $1,000,000 cap on deductibility. 

   The Plan contains provisions designed to enable grants of options to the 
Company's five most highly compensated executive officers to qualify as 
"performance-based compensation" provided that the option grants: (i) are 
made by a committee of the Board of Directors consisting solely of two or 
more "outside directors" (as that term is specially defined for purposes of 
Section 162(m)) and (ii) have a per share option exercise price at least 
equal to the per share fair market value (on the grant date) of the stock 
subject to the option. The Committee will determine whether any such 
qualifying grants are to be made. In addition, the maximum number of shares 
with respect to which options may be granted to any individual per calendar 
year under the Plan cannot exceed 1,000,000 shares. 

                               B-3           
<PAGE>


                     PROXY 


                                 [CalEnergy Company, Inc. Logo]



                                        PROXY SOLICITATION 


                                      CALENERGY COMPANY, INC. 

                        PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS 
                        OF THE COMPANY FOR THE ANNUAL MEETING MAY 15, 1997 

                       The undersigned hereby appoints David L. Sokol, John 
                     G. Sylvia and Steven A. McArthur, or any one of them, 
                     with full power of substitution, attorneys and proxies 
                     of the undersigned, to represent the undersigned and 
                     vote all shares of Common Stock par value $0.675, of 
                     CalEnergy Company, Inc., which the undersigned would be 
                     entitled to vote if personally present at the annual 
                     meeting of Stockholders to be held at The Joslyn Art 
                     Museum, 2200 Dodge Street, Omaha, Nebraska on May 15, 
                     1997 at 9:00 a.m., local time, and any adjournments 
                     thereof, on all matters coming before said meeting and 
                     in the following manner: 

COMMENTS/ADDRESS CHANGE: PLEASE MARK COMMENT/ADDRESS BOX ON REVERSE SIDE 

                               (Continued and to be signed on the other side) 

                      (SOLID TRIANGLE)  FOLD AND DETACH HERE (SOLID TRIANGLE)

<PAGE>
                                                       [ X ]    Please mark 
                                                                your votes 
                                                             like this in blue 
                                                                or black ink 

  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR ALL NOMINEES" IN ITEM 1 AND 
"FOR" ITEMS 2, 3 AND 4


                                                     WITHHOLD 
                                  FOR all      authority to vote 
                                 Nominees        for all nominees 
1.ELECTION OF DIRECTORS: 
 DAVID H. DEWHURST                 [  ]               [  ]
 RICHARD R. JAROS 
 DAVID R. MORRIS 
 NEVILLE G. TROTTER 
 EDGAR D. ARONSON 
 BERNARD W. REZNICEK 

WITHHELD for the following only: [Write the name of 
the nominee(s) in the space below.] 

2. PROPOSAL TO APPROVE AN AMENDMENT TO THE COMPANY'S RESTATED 
CERTIFICATE OF INCORPORATION TO INCREASE THE NUMBER OF AUTHORIZED 
SHARES OF COMMON STOCK FROM 80,000,000 TO 180,000,000 

        FOR           AGAINST 		ABSTAIN

       [   ]           [   ]              [   ]

3. PROPOSAL TO APPROVE AN AMENDMENT OF THE EMPLOYEE STOCK OPTION 
PLAN TO INCREASE THE OPTION SHARES AVAILABLE FOR GRANT BY 2,000,000. 

        FOR           AGAINST 		ABSTAIN

       [   ]           [   ]              [   ]

4. PROPOSAL TO RATIFY THE APPOINTMENT OF 
DELOITTE & TOUCHE LLP, CERTIFIED PUBLIC ACCOUNTANTS, 
AS THE COMPANY'S AUDITORS FOR FISCAL YEAR 1997. 
                                     
        FOR           AGAINST 		ABSTAIN

       [   ]           [   ]              [   ]


I PLAN TO ATTEND THE MEETING     [    ]

COMMENTS/ADDRESS CHANGE

Please mark this box if you have
written comments/address change
    on the reverse side.         [    ]

WHEN THIS PROXY IS PROPERLY EXECUTED AND RETURNED, THE
SHARES IT REPRESENTS WILL BE VOTED AT THE MEETING IN ACCOR-
DANCE WITH THE CHOICES SPECIFIED ABOVE. IF A CHOICE IS NOT
SPECIFIED, THIS PROXY WILL BE VOTED TO APPROVE THAT PRO-
POSAL FOR WHICH NO CHOICE IS INDICATED.

Please mark, date, sign and return your proxy promptly in the enclosed
envelope, which requires no postage if mailed in the United States.

Signature(s)                                                  Date 
             ------------------------------------------------      ------------
Please sign above exactly as your name or names appear hereon. Joint owners 
should each sign personally. Corporate proxies should be signed in full 
corporate name by an authorized officer. Fiduciaries should give full titles 

FOR    AGAINST   ABSTAIN 

as such. PLEASE MARK, DATE, SIGN, AND MAIL PROMPTLY IN THE POSTAGE-PAID 
ENVELOPE ENCLOSED. 

            (SOLID TRIANGLE) FOLD AND DETACH HERE (SOLID TRIANGLE) 





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