KENETECH CORP
DEF 14A, 1996-07-02
COGENERATION SERVICES & SMALL POWER PRODUCERS
Previous: GABELLI FUNDS INC ET AL, SC 13D/A, 1996-07-02
Next: ATHENA NEUROSCIENCES INC/DE, 8-K, 1996-07-02







                                UNITED STATES

                      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 (Amendment No. )

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 Sect. 240.14a-11(c) or Sect. 240.14a-12

                             KENETECH CORPORATION
               (Name of Registrant as Specified In Its Charter)

                              Board of Directors
                  (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 04 
      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:

      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:



                                       1
<PAGE>

                             KENETECH CORPORATION
                              500 SANSOME STREET
                        SAN FRANCISCO, CALIFORNIA 94111


July 1, 1996


Dear Stockholder:

      Enclosed you will find your 1996 Proxy,  Proxy  Statement  and Notice of
Annual Meeting of  Stockholders  of KENETECH  Corporation.  Please review this
material and then  complete,  execute and date the enclosed Proxy and promptly
return it in the enclosed self-addressed  postage-prepaid envelope in time for
the annual  meeting in August.  It will be held on Wednesday,  August 7, 1996,
at  10:00  A.M.,  at  KENETECH's  offices,  6952  Preston  Avenue,  Livermore,
California.  We hope you can attend.

      We ask that you (1) elect this  year's  three  nominees  to the Board of
Directors  for three  year  terms,  and (2)  ratify  the  Board of  Director's
appointment  of KPMG/Peat  Marwick LLP as the Company's  independent  auditors
for the 1996 fiscal year.

      Also enclosed is your copy of the Company's 1995 Annual Report.

      We  welcome  any  comments  you have  and hope to see you at the  annual
      meeting.

      WHETHER OR NOT YOU INTEND TO ATTEND THE ANNUAL MEETING,  PLEASE READ THE
PROXY STATEMENT AND COMPLETE,  EXECUTE,  DATE AND RETURN THE ENCLOSED PROXY AS
SOON AS POSSIBLE.  THE BOARD OF DIRECTORS AND  MANAGEMENT  RECOMMEND  THAT YOU
VOTE IN FAVOR OF ALL PROPOSALS.

Very truly yours,



Mark D. Lerdal
President and
Chief Executive Officer



                                       2
<PAGE>

                             KENETECH CORPORATION
                        500 Sansome Street, Suite 300
                           San Francisco, CA 94111


                NOTICE OF 1996 ANNUAL MEETING OF STOCKHOLDERS
                          Wednesday, August 7, 1996
                                  10:00 A.M.


TO THE STOCKHOLDERS:

      The  Annual  Meeting  of  Stockholders  of  KENETECH   Corporation  (the
"Company")  will  be  held  at  KENETECH's   offices,   6952  Preston  Avenue,
Livermore,  California,  on Wednesday,  August 7, 1996, at 10:00 A.M., for the
purpose of:

      1.    Electing three  directors as Class III Directors of the Company to
hold office for three-year terms;

      2.    Ratifying  the  Board of  Director's  appointment  of  independent
auditors to audit the financial  statements of the Company for the 1996 fiscal
year; and

      3.    Acting upon all other  matters  which may properly come before the
meeting.

      Stockholders  of record at the close of  business  on June 10,  1996 are
entitled  to  notice  of,  and to vote  at,  the  meeting  and any one or more
adjournments or postponements  thereof.  A list of such  stockholders  will be
available at the time and place of the meeting and,  during the ten days prior
to the meeting,  at the office of the  Secretary  of the Company,  500 Sansome
Street, Suite 300, San Francisco, California, 94111.


By Order of the Board of Directors



Dianne P. Urhausen
Secretary

San Francisco, California
July 1, 1996




                                       3
<PAGE>




                             KENETECH CORPORATION
                              500 Sansome Street
                       San Francisco, California 94111

                               PROXY STATEMENT
                 ANNUAL MEETING - 10:00 A.M., AUGUST 7, 1996

INFORMATION REGARDING DATE, TIME AND PLACE OF MEETING, AND PROXIES

      This Proxy  Statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors of KENETECH  Corporation (the "Company"),
to be voted at the  Annual  Meeting of  Stockholders  at 10:00  A.M.,  Pacific
Daylight  Time, on Wednesday,  August 7, 1996 and at any and all  adjournments
or  postponements  thereof.  Such Annual Meeting will be held at the Company's
offices, 6952 Preston Avenue, Livermore, California.

      Solicitation  of proxies  by mail  (including  the  mailing of the Proxy
Statement and the  accompanying  form of proxy to stockholders) is expected to
commence  on or about July 1, 1996 and the cost  thereof  will be borne by the
Company.  In addition to such  solicitation  by mail,  some of the  directors,
officers   and  regular   employees  of  the  Company   may,   without   extra
compensation,   solicit   proxies  by   telephone,   telegraph   and  personal
interview.  Arrangements  will  be made  with  brokerage  houses,  custodians,
nominees and other  fiduciaries to send proxy material to their principals and
they will be  reimbursed  by the Company for postage and  clerical  expense in
doing so. The Company may retain at its expense a proxy  solicitation  firm to
assist it in soliciting proxies.

      Votes  cast  by  proxy  or in  person  at the  Annual  Meeting  will  be
tabulated  by the  election  inspectors  appointed  for the  meeting  and will
determine  whether or not a quorum is present.  The election  inspectors  will
treat  abstentions  as  shares  that  are  present  and  entitled  to vote for
purposes of determining the presence of a quorum,  but as unvoted for purposes
of determining the approval of any matter  submitted to the stockholders for a
vote as to which any  abstention  is  indicated.  Shares  as to which  proxies
have  been  executed  and  not  revoked  will be  voted  as  specified  in the
proxies.  If no  specification is made, the shares will be voted (1) "FOR" the
election  of  the  nominees  for  Class  III  Directors;  and  (2)  "FOR"  the
ratification  of the  appointment of KPMG/Peat  Marwick LLP as the independent
auditors for the Company for the fiscal year ending  December  31, 1996.  If a
broker  indicates on the proxy that it does not have  discretionary  authority
as to certain shares to vote on a particular matter,  those shares will not be
considered as present and entitled to vote with respect to that matter.

      Proxies  may be  revoked at any time  prior to the  exercise  thereof by
filing with the secretary of the company at the company's  executive offices a
written  revocation.  Instruction cards for beneficial  holders may be revoked
in accordance with any separate directions or arrangements applicable thereto.

      The  principal  executive  offices  of the  Company  are  located at 500
Sansome Street, Suite 300, San Francisco, California 94111.

VOTING SECURITIES

     The securities of the Company entitled to be voted at the meeting consist
of shares of its Common Stock $0.0001 par value ("Common Stock") and shares of
its Preferred Redeemable Increased Dividend Equity Securities, 8 1/4% PRIDES,
Convertible Preferred Stock, stated value $1,012.50 per share ("PRIDES"). Only
stockholders of record at the close of business on June 10, 1996 (the "Record
Date") will be entitled to receive notice of and to vote at the annual meeting.
Assuming a quorum is present in person or by proxy, the affirmative vote of a
majority of the votes represented is required for election of Directors.

      Common  Stock.  Each share of Common  Stock is  entitled  to one vote on
all  matters.  On the  Record  Date,  36,826,098  shares of Common  Stock were
issued and outstanding.

                                       4
<PAGE>


      PRIDES.  All shares of PRIDES are  deposited  with and held of record by
ChaseMellon Shareholder Services, L.L.C.  ("ChaseMellon"),  as Depositary (the
"Depositary").  Beneficial  ownership  of the  shares of PRIDES,  however,  is
held in the form of  Depositary  Shares  for  which  depositary  receipts  are
issued in lieu of stock  certificates.  Each Depositary  Share represents 1/50
of a  share  of  PRIDES.  On  the  Record  Date,  102,492  shares  of  PRIDES,
representing  5,124,600  Depositary  Shares were issued and outstanding.  Each
Depositary  Share  is  entitled  to 4/5 of a vote.  Each  record  holder  of a
Depositary  Share on the Record Date is entitled to instruct  ChaseMellon,  as
Depositary,  as to the exercise of the voting rights  pertaining to the number
of shares of PRIDES represented by such holder's  Depositary Shares.  Pursuant
to the Deposit Agreement,  dated as of May 5, 1994 (the "Deposit  Agreement"),
among the  Company,  ChaseMellon  and the holders of  Depositary  Shares,  the
Depositary will endeavor,  insofar as practical,  to vote the number of shares
of PRIDES  represented by the holders of Depositary  Shares in accordance with
their   instructions.   Each  holder  of  Depositary  Shares  may  revoke  any
instruction  to the  Depositary  at any time prior to the second  business day
immediately  preceding the date of the Annual Meeting by giving written notice
to the  Depositary.  The Depositary  will abstain from voting shares of PRIDES
to the extent it does not receive  specific  written voting  instruction  from
the record holders of Depositary Shares.

ELECTION OF DIRECTORS

      The  Restated  Certificate  of  Incorporation,  as amended to date,  and
Restated Bylaws of the Company,  as amended to date,  provide for a classified
Board of  Directors.  A  classified  board is one on which the  directors  are
divided into classes and only one class is elected  each year.  The  Company's
Board is divided into three classes,  each having a different  initial term of
office.  Thereafter,  each  Director is elected for a term of three years.  At
a Special  Meeting of  Stockholders  held August 19, 1993,  seven Directors of
the Company were elected in classes  designated as Class I, Class II and Class
III, respectively.

      Two   vacancies  on  the  Board  of   Directors   were  created  by  the
resignations  of Mark J.  Laskow and  Lawrence  M.  Wagner  effective  June 3,
1996.  Nominees have not been nominated to fill such vacancies  because at the
Annual  Meeting of the Board of  Directors  following  the  Annual  Meeting of
Stockholders  a  resolution  will be  presented  to the Board of  Directors to
reduce the number of  members to five.  Proxies  cannot be voted for a greater
number of persons than the three named nominees.

      Currently  the only Class I Director is Mr.  Alderson;  Mr. Wagner was a
Class I  Director  until  his  resignation.  The term of  office  of a Class I
Director  will  expire at the 1997  Annual  Meeting of  Stockholders.  At such
meeting, a Class I Director will be elected for a full term of three years.

      Currently  the only Class II Director  is Mr.  Pifer;  Mr.  Laskow was a
Class II  Director  until  his  resignation.  The term of office of a Class II
Director  will  expire at the 1998  Annual  Meeting of  Stockholders.  At such
meeting, a Class II Director will be elected for a full term of three years.

      Currently the Class III Directors  are Mr.  Christenson,  Mr. Duthie and
Mr.  Lerdal.  The term of office of the Class  III  Directors  expires  at the
1996 Annual  Meeting of  Stockholders  and at such meeting Class III Directors
will be elected for a full term of three years.

      Mr.  Christenson,  Mr. Duthie and Mr. Lerdal have been  nominated by the
Board of  Directors  to be elected as Class III  Directors  at the 1996 Annual
Meeting of  Stockholders.  The  nominees  have  consented to serve if elected,
and at the date of this Proxy Statement,  the Company has no reason to believe
that  any of the  named  nominees  will be  unable  to act.  Unless  otherwise
directed,  the persons named as proxies intend to vote for the election of the
nominees.

                                       5
<PAGE>


      Set forth below is certain  information  concerning the Directors of the
Company (including the three nominees).

      Name              Age     Position(s) with Company

Gerald R. Alderson      49      Director
Charles Christenson     65      Director
Angus M. Duthie         56      Chairman of the Board of Directors
Mark D. Lerdal          37      President, Chief Executive Officer and Director
Howard W. Pifer III     54      Director

BIOGRAPHICAL INFORMATION

      KENETECH Corporation,  a Delaware  corporation,  was formed in 1986 as a
holding  company  of  KENETECH  Windpower,  Inc.  (formerly,  U.S.  Windpower,
Inc.).  References  to KENETECH  are,  prior to 1986,  references  to KENETECH
Windpower, Inc.

      Gerald R. Alderson has served as a Director of KENETECH since  September
1983 and served as  Chairman  of the Board from March 16, 1995 until March 27,
1996.  He served as  KENETECH's  President  and Chief  Executive  Officer from
August 1981 until October 1995 and December  1995,  respectively.  He received
his B.A. from Occidental  College and his M.B.A.  from the Harvard  University
Graduate  School of  Business  Administration.  He is a Class I Director  with
his term expiring at the 1997 Annual Meeting of Stockholders.

      Charles   Christenson   is  the  Royal  Little   Professor  of  Business
Administration,  Emeritus,  at  the  Harvard  University  Graduate  School  of
Business  Administration  and has  served  as a  Director  of  KENETECH  since
January  1980.  In the past,  he was  Deputy  for  Management  Systems  in the
Office of the  Assistant  Secretary  of the Air  Force,  and held a variety of
teaching  and  administrative  positions  at the Harvard  University  Graduate
School  of  Business  Administration.   He  received  his  B.S.  from  Cornell
University and his M.B.A. and D.B.A.  from Harvard  University.  He is a Class
III  Director  with  his  term   expiring  at  the  1996  Annual   Meeting  of
Stockholders.

      Angus M. Duthie is a general  partner of Prince  Ventures and has served
as a Director of KENETECH  since  December 1980. He was elected as Chairman of
the Board of KENETECH  on March 27,  1996.  Prince  Ventures  manages  various
capital  funds,  in all of which  F.H.  Prince & Co.,  Inc.  is a  significant
investor.  F.H.  Prince & Co.,  Inc.  is a  privately  held  corporation  with
business  interests in real estate,  as well as investments,  both private and
public.  Mr.  Duthie is a Director of  Occupational  Health +  Rehabilitation,
Inc.  Mr.  Duthie holds a B.A.  from Miami  University  (Ohio).  He is a Class
III  Director  with  his  term   expiring  at  the  1996  Annual   Meeting  of
Stockholders.

      Mark D.  Lerdal was elected a Director of KENETECH on March 27, 1996 and
Chief  Executive  Officer and  President  on April 1, 1996.  He served as Vice
President  and General  Counsel of KENETECH  from April 1992 until March 1996.
From  April  1990 to March  1992 he served as Vice  President  and  Counsel of
KENETECH  Energy Systems,  Inc. He received his A.B. from Stanford  University
and his J.D.  from  Northwestern  University  School of Law. He is a Class III
Director with his term expiring at the 1996 Annual Meeting of Stockholders.

      Howard W. Pifer III has served as a Director  of KENETECH  since  August
1986. A founder of Putnam,  Hayes & Bartlett,  Inc. ("PHB"),  he served as its
Chief  Executive  from 1976 to 1991 and currently  serves as its Chairman.  He
continues to assist  PHB's  clients on a full-time  basis,  both in the United
States and worldwide.  Dr. Pifer received a B.S. in chemical  engineering,  an
M.S. in  industrial  administration  and a Ph.D.  in economics  from  Carnegie
Mellon  University.  He is a Class II Director  with his term  expiring at the
1998 Annual Meeting of Stockholders.

BOARD MEETINGS AND COMMITTEES

      Regular  meetings of the Board of Directors of the Company are conducted
six times  each  year.  From  time to time  special  meetings  of the Board of
Directors are conducted as required.  The Board of Directors  held 11 meetings
during the fiscal year ending  December 31, 1995.  Each Director  attended 75%
or more of the aggregate number of meetings of the Board of Directors  (during
the  period he was a  Director)  and the  committees  of which he was a member
(during the period which he served on such committee).

                                       6
<PAGE>


      The Audit  Committee  was  comprised  of  Messrs.  Christenson,  Duthie,
Laskow  (until  April 6,  1995) and  Wagner  during  the  fiscal  year  ending
December 31,  1995.  The Audit  Committee  is  currently  comprised of Messrs.
Christenson  and  Duthie.  The  functions  performed  by the  Audit  Committee
include  annually  recommending  to the Board of Directors the  appointment of
the  independent  auditors of the Company;  reviewing  the purpose,  scope and
general extent of the services of the independent  auditors,  their procedures
and their fees;  reviewing with the independent  auditors the results of their
annual audit,  including any matters that the  independent  auditors  bring to
the attention of the Audit  Committee;  and reviewing  with those  responsible
for  managing the  internal  audit  function of the Company the scope of their
procedures,  reports and  recommendations,  and other  significant  aspects of
their  functioning,  including any matters that the personnel  responsible for
managing  the  internal  audit  function  bring to the  attention of the Audit
Committee.  The Audit  Committee  held six  meetings  during the  fiscal  year
ending December 31, 1995.

      The  Compensation  Committee was comprised of Messrs.  Charren  (retired
from the Board of Directors  March 16, 1995),  Hutchinson  (resigned  from the
Board of  Directors  December  22,  1995),  Laskow and Pifer during the fiscal
year ending  December  31,  1995.  The  Compensation  Committee  is  currently
comprised  of Messr.  Duthie.  The  functions  performed  by the  Compensation
Committee include those identified in the Board Compensation  Committee Report
on  Executive  Compensation.  The  Compensation  Committee  held six  meetings
during the fiscal year ending December 31, 1995.

      The  Nominating  Committee was comprised of Messrs.  Christenson  (until
May 25,  1995),  Duthie,  Hutchinson,  Laskow and Pifer during the fiscal year
ending December 31, 1995. The Nominating  Committee is currently  comprised of
Messrs.  Christenson,  Duthie  and  Pifer.  The  functions  performed  by  the
Nominating  Committee include proposing and nominating  directors to the Board
of  Directors  of the  Company.  The  Nominating  Committee  did not  hold any
meeting  during the fiscal year  ending  December  31,  1995.  The  Nominating
Committee will not consider  nominees  recommended by stockholders at the 1996
Annual  Meeting since  pursuant to the By-laws of the Company,  to be property
brought before an annual  meeting,  nominations  for the election of directors
by  stockholders  must be  received by the  Secretary  of the Company not less
than 90 days prior to the meeting.

EXECUTIVE OFFICERS

      Set forth  below are the names and titles of,  and  certain  information
regarding,  executive  officers  of the  Company  as of the date of this Proxy
Statement.  Officers are selected by the Board of Directors  from time to time
and hold office until a successor  is duly elected and  qualified or until his
or her earlier death, resignation or removal.

      Name              Age             Position(s) with Company

Michael U. Alvarez       40    Vice President
Joel M. Canino           56    Chief Executive Officer of CNF Industries
James J. Eisen           40    Vice President and General Counsel
Michael A. Haas          32    Vice President
Steven A. Kern           46    President of KENETECH Windpower
Mark D. Lerdal           37    President, Chief Executive Officer and Director
Nicholas H. Politan      34    Vice President and Chief Financial Officer

      Michael U. Alvarez has served as Vice  President of KENETECH  since July
1994 and as Vice  President of KENETECH  Windpower,  Inc.  since May 1993.  He
served as Vice  President of KENETECH  Energy  Systems,  Inc.  from  September
1991 to December  1993 and as its  President  since  December  1993.  Prior to
joining  KENETECH  Energy  Systems,  Inc., he was a partner at the law firm of
Thelen,  Marrin,  Johnson & Bridges.  He received his B.A.  and J.D.  from the
University of Virginia.

                                       7
<PAGE>


      Joel M. Canino  served as an Executive  Vice  President of KENETECH from
May 1989 until November 1995. He served as President of CNF  Industries,  Inc.
from April 1984 until November 1995 and as its Chief  Executive  Officer since
November 1995.

      James J.  Eisen was  elected  Vice  President  and  General  Counsel  of
KENETECH  on April  12,  1996.  He  served  as  General  Counsel  of  KENETECH
Windpower,  Inc.  from 1992 until April 1996 and as Counsel from 1986 to 1992.
He received his two Bachelor of Science  degrees from MIT and his J.D.  degree
from New York University School of Law.

      Michael A. Haas was  elected  Vice  President  of  KENETECH on April 12,
1996.  He served as Managing  Director for KENETECH  International  Ltd.  from
May 1994 to April 1996 and as Director of International  Projects for KENETECH
from  June  1993 to May  1994.  Prior  to June  1993,  he  served  in  various
management  positions  for  KENETECH  Windpower,  Inc.,  including  Manager of
Engineering,  Director of Engineering  and  Maintenance  and General  Manager,
56-100 Division.

      Steven A. Kern was elected President of KENETECH  Windpower on April 12,
1996.  He served as Senior  Vice  President  of KENETECH  Windpower  from July
1994 to April 1996 and as Vice  President of Operations and  Maintenance  from
January 1993 to July 1994.  He has served as President of KENETECH  Facilities
Management,  Inc. since January 1995. Prior to joining KENETECH Windpower,  he
was General  Manager of ALCOA  Composites.  He received  his B.S.  from Alfred
University College of Ceramics.

      Mark D.  Lerdal was elected a Director of KENETECH on March 27, 1996 and
Chief  Executive  Officer and  President  on April 1, 1996.  He served as Vice
President  and General  Counsel of KENETECH  from April 1992 until March 1996.
From  April  1990 to March  1992 he served as Vice  President  and  Counsel of
KENETECH  Energy Systems,  Inc. He received his A.B. from Stanford  University
and his J.D. from Northwestern University School of Law.

      Nicholas H.  Politan  was elected  Vice  President  and Chief  Financial
Officer of  KENETECH on April 12,  1996.  He has served as Vice  President  of
KENETECH  Energy  Systems,  Inc.  since March 1995 and as Vice  President  and
Chief  Financial  Officer of  KENETECH  Windpower  from  August 1995 and April
1996, respectively.  From September 1992 until March 1995 he served as Counsel
of KENETECH  Energy  Systems,  Inc. Prior to joining  KENETECH Energy Systems,
Inc., he was an associate at Heller,  Ehrman,  White & McAuliffe.  He received
his B.A. from Duke University and his J.D. from Stanford Law School.

EXECUTIVE COMPENSATION

   Directors

      Each  Director  receives an annual  retainer of $18,000  plus a $500 fee
for each board  meeting  attended.  In addition,  each  Director who serves on
any of the Audit  Committee,  the  Nominating  Committee  or the  Compensation
Committee  receives a meeting  fee of $500 for  attending  any meeting of such
Committees not held in conjunction with a meeting of the Board of Directors.

      Under the  Automatic  Option Grant  Program of the Company,  each person
who was a  director  at the  time of the  Company's  initial  public  offering
received  at  the  commencement  of  such  offering,  and  each  new  Director
thereafter  will  receive  at  the  time  he or she  becomes  a  director,  an
automatic  option to purchase 5,000 shares of Common Stock at 100% of the fair
market value on the date of grant. In addition,  at each annual  stockholders'
meeting,  each person who has been a director for at least six months has been
and will be granted an option to purchase  1,000 shares of Common  Stock.  See
"Stock Plans" below.


                                       8
<PAGE>


   Executive Officers

      The  following  table sets forth,  for the fiscal years ending  December
31, 1995, 1994 and 1993, all compensation paid to (i) all individuals  serving
as Chief Executive Officer during 1995, (ii) the four most highly  compensated
executive  officers of the Company in addition to the Chief Executive  Officer
who were serving as executive  officers at the end of 1995,  and (iii) the two
former  executive  officers of the Company for whom disclosure would have been
provided but for the fact that such  individuals were not serving as executive
officers at the end of 1995.
                             
<TABLE>
                                     SUMMARY COMPENSATION TABLE
<CAPTION>
 ======================== ============================================ ============== ==============
                                  Annual Compensation                    Long-Term      All Other
                                                                       Compensation   Compensation 
 Name and Principal                                                       Awards           ($)
                          ------- ---------- ---------- -------------- -------------- --------------
                           Year    Salary($)  Bonus($)   Other Annual    Securities
                                                         Compensation    Underlying
                                                           ($)(1)      Options(#)(2)                
 <S>                        <C>    <C>        <C>         <C>             <C>           <C>

 ------------------------ ------- ---------- ---------- -------------- -------------- --------------
 Richard D.Saunders         1995   $150,000       -           -              -
 President and Chief        1994       -          -           -              -                               
 Executive Officer       
 (resigned April 1, 1996)        
 ------------------------ ------- ---------- ---------- -------------- -------------- --------------
 Gerald R. Alderson         1995   $519,226    $50,000     $22,500          1,000
 Chairman of the Board      1994   $450,881       -        $22,000          1,000
 Chief Executive Officer    1993   $363,986   $195,000     $57,500        305,000
 (resigned 3/27/96 and
 12/07/95, respectively)       
 ------------------------ ------- ---------- ---------- -------------- -------------- --------------
 Joel M. Canino             1995   $350,877   $175,000        -              -
 Chief Executive Officer    1994   $350,877   $175,000(3)  $58,238        
 CNF Industries, Inc.       1993   $308,220   $350,000        -           150,000
 ------------------------ ------- ---------- ---------- -------------- -------------- --------------
 Michael U. Alvarez         1995   $225,729   $170,000        -              -
 Vice President             1994   $209,412    $20,000        -              -
                            1993   $193,123   $200,000        -            60,000
 ------------------------ ------- ---------- ---------- -------------- -------------- --------------
 William F. Griffin, Jr.    1995   $200,640    $36,000                       -
 President CNF              1994   $175,560    $96,000                       -
 Industries and CNF         1993   $163,020   $204,000                     25,000            
 Constructors, Inc                                                                           
 ------------------------ ------- ---------- ---------- -------------- -------------- -------------
 Ralph B. Muse              1995   $294,761       -       $300,563         50,000(4)    $350,000(5)
 Chief Operating Officer    1994       -          -           -              -
 (resigned 11/30/95)        1993       -          -           -              -
 ------------------------ ------- ---------- ---------- -------------- -------------- --------------
 Jean-Yves Dexmier          1995   $188,104       -           -           150,000(4)    $250,000(6)
 Chief Financial Officer    1994       -          -           -              -
 (resigned 10/12/95)        1993       -                      -              -         
 ======================== ======= ========== ========== ============== ============== ==============
<FN>
 ----------------
       (1)  Includes  $22,500,  $22,000  and  $22,500 in 1995,  1994 and 1993,
            respectively,   for  director's  fees  and  $35,000  in  1993  for
            reimbursement of housing expenses for Gerald R. Alderson;  $23,238
            in  relocation  expenses and $35,000 in housing  differential  for
            Joel Canino in 1994;  and  $300,563  in  relocation  expenses  for
            Ralph B. Muse in 1995.
       (2)  Shares of Common Stock  subject to stock  options  granted  during
            the  fiscal  year.  No  stock  appreciation  rights  were  granted
            during 1995, 1994 or 1993.
       (3)  Mr. Canino was paid a guaranteed  bonus pursuant to his employment
            contract.
       (4)  These options were automatically canceled upon resignation.
       (5)  Mr. Muse will  receive  severance  payments  totaling  $350,000 in
            1995  and  1996  (paid  in  24  equal  semi-monthly   installments
            beginning December 1995).
       (6)  Mr. Dexmier  received a lump sum severance  payment of $250,000 in
            1995.
</FN>
</TABLE>

                                       9
<PAGE>


      The  following  table  sets  forth  all  options  awarded  to the  Chief
Executive  Officer and the named executive  officers of the Company during the
fiscal  year ending  December  31,  1995.  No stock  appreciation  rights were
granted during 1995.



<TABLE>
                              OPTION GRANTS IN LAST FISCAL YEAR
<CAPTION>


=============================================================================================
                                                                       Potential Realizable
                                                                      Value at Assumed Annual
                                                                       Rates of Stock Price
                                                                      Appreciation for Option
                             Individual Grants                               Term (1)
============= ============= ============= ============ ============ ============ ============
                Number of    % of Total
               Securities     Options
               Under-lying   Granted to
                 Options    Employees in    Exercise    Expiration
 Name          Granted (#)   Fiscal Year    Price ($)      Date        5% ($)      10% ($)
============= ============= ============= ============ ============ ============ ============
<S>              <C>           <C>           <C>           <C>          <C>         <C>

Richard D.          -             -             -            -            -            -
Saunders
- - ------------- ------------- ------------- ------------ ------------ ------------ ------------
Gerald  R.         1,000       0.4237%       $10.63        2005         $6,682      $16,934
Alderson        
- - ------------- ------------ -------------- ------------ ------------ ------------ ------------
Joel M.             -             -             -            -            -            -
Canino
- - ------------- ----------- --------------- ------------ ------------ ------------ ------------
Michael U.          -             -             -            -            -            -
Alvarez
- - ------------- ----------- --------------- ------------ ------------ ------------ ------------
William F.          -             -             -            -            -            -
Griffin, Jr.
- - ------------- ----------- --------------- ------------ ------------ ------------ ------------
Ralph B.          50,000       21.1864%      $15.50         (2)          (2)          (2)
Muse
- - ------------- ----------- --------------- ------------ ------------ ------------ ------------
Jean-Yves        150,000       63.5593%      $11.50         (2)          (2)          (2)
Dexmier
============= =========== =============== ============ ============ ============ ============
<FN>

- - ------------
       (1)  There is no  assurance  provided  to any  executive  officer or any
            other  holder of the  Company's  securities  that the actual  stock
            price  appreciation  over the  10-year  option  term will be at the
            assumed 5% and 10%  levels or at any other  defined  level.  Unless
            the market price of the Common Stock does in fact  appreciate  over
            the option term,  no value will be realized  from the option grants
            made to the executive officers.
       (2)  These options were automatically canceled upon resignation.
</FN>
</TABLE>




      The following table sets forth  information  concerning option exercises
and option  holdings  for the fiscal  year  ending  December  31,  1995,  with
respect to the Chief  Executive  Officer and the named  executive  officers of
the  Company.  No stock  appreciation  rights  were  outstanding  during  such
fiscal year.

<TABLE>






                              AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                                          FISCAL YEAR-END OPTION VALUES
<CAPTION>

================================================================================================================
                                                        Number of Securities 
                                                       Underlying Unexercised 
                                                       Options at Fiscal Year-     
                           Shares                                End             Value Unexercised In-the-Money
                         Acquired on       Value             Exercisable/          Options at Fiscal Year-End
Name                     Exercise (#)   Realized ($)        Unexercisable         Exercisable/Unexercisable(1) 
======================= ============== ============== ========================= ================================ 
<S>                            <C>           <C>           <C>                              <C>     

Richard D. Saunders            -             -                   - / -                         -
- - ----------------------- -------------- -------------- ------------------------- --------------------------------
Gerald R. Alderson             -             -             261,000/276,000                  $11,250/ -
- - ----------------------- -------------- -------------- ------------------------- --------------------------------
Joel M. Canino                 -             -             170,000/130,000                   - / -  
- - ----------------------- -------------- -------------- ------------------------- --------------------------------
Michael U. Alvarez             -             -              90,000/70,000                    - / -
- - ----------------------- -------------- -------------- ------------------------- --------------------------------
William F. Griffin, Jr.        -             -                 0/25,000                      - / -
- - ----------------------- -------------- -------------- ------------------------- --------------------------------
Ralph B. Muse                  -             -                   - / -                       - / -
- - ----------------------- -------------- --------------  ------------------------ --------------------------------
Jean-Yves Dexmier              -             -                   - / -                       - / -
======================= ============== ============== ========================= =================================
<FN>

(1)   Market price of shares at December 31, 1995 ($1.625) less exercise price.

</FN>
</TABLE>

                                       10
<PAGE>


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

      During 1995,  Messrs.  Charren,  Hutchinson,  Laskow and Pifer served as
members  of  the  Compensation  Committee  of  the  Company.  Mr.  Duthie  was
appointed  to the  Compensation  Committee  on  January 30,  1996.  Mr.  Pifer
resigned  from the  Committee on  January 30,  1996.  None of the members have
ever been officers or employees of the Company.  Mr. Alderson and Mr. Saunders
may have attended  meetings of the  committee,  but neither was present during
deliberations or discussions regarding his own compensation.

BOARD COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

      The   Compensation   Committee  of  the  Board  of  Directors   reviews,
recommends and approves the compensation  arrangements  for senior  management
of the  Company  (including  the  executive  officers  named  in  the  Summary
Compensation  Table  above),  with respect to salaries,  bonuses and grants of
options to  purchase  shares of Common  Stock under the  Company's  1993 Stock
Option/Stock Issuance Plan (the "1993 Option Plan").

   Cash Based Compensation

      Base Salary.  Prior to 1995,  executive  compensation was subjective and
was  determined  by the  Chief  Executive  Officer  in  conjunction  with  the
Compensation   Committee.   During  1995  the  Company  hired  several  senior
executives  and used survey  information  to  determine  their  salaries.  The
Company also began using survey  information  to determine  the base salary of
other employees.

      Bonus.  Individual  bonus  awards  for the  fiscal  year are  based on a
combination of Company-wide  and individual  performance  goals for the fiscal
year.  The  amount  of any  bonus  is  also  limited  to a  percentage  of the
executive's base salary.  Considerations  include  individual  performance and
the  performance  of the areas of the Company for which the executive  officer
has   managerial   responsibility.   After   assessment   of  the   individual
performance  goals, the overall Company  performance is overlaid on individual
achievement  to  determine  the bonus to be paid to the  executive.  For 1995,
the Compensation  Committee  determined that Company  performance did not meet
its  expectations  and  accordingly  determined  that bonus payments should be
eliminated or reduced substantially for most of the senior executives,  except
in  the  case  of  guaranteed  bonuses.  Late  in  1995  it  became  clear  to
management  of  the  Company  and  the  Compensation  Committee  that  certain
incentives  were  necessary to retain key  individuals.  The Company  executed
contracts  with those  individuals  which  provide  for the payment of bonuses
upon the completion of certain events.

      Other  Compensation.  The Company makes a contribution to all employees'
401(k)  accounts,  based on attainment of certain goals  limiting costs of the
health plan and goals set for the  elimination of lost time  injuries.  At the
beginning of each year,  a cost per  employee  goal is set for the health plan
and a ratio of lost time  accidents  to total  hours  worked goal is also set.
If the first goal is met,  the savings per  employee  is  contributed  to each
employee's 401(k) account.  If the second goal is met, the first  contribution
is doubled.  During 1995 each of the Company's  employees,  including  each of
the named  executive  officers and the Chief Executive  Officer,  if eligible,
received $510 pursuant to such plan.

      In 1993 the  Compensation  Committee  adopted a provision  which  allows
matching  of each  employee's  contribution  to the 401(k)  Plan.  The Company
will match up to 50% of an  employee's  contributions  with a cap at 2% of the
employee's   base   compensation.   At  the   beginning  of  each  year,   the
Compensation  Committee will  determine  whether the upcoming year is eligible
for a match,  and if so,  determine the parameters and goals which the Company
must achieve to determine  whether a payment will be made to each individual's
401(k) account.  The Committee  determined that no match would be paid in 1995
pursuant  to this  provision  and that  1996 will not be  eligible  for such a
match.

                                       11
<PAGE>


      Compensation   of  the   Chief   Executive   Officer.   Mr.   Alderson's
compensation was based on the same factors as the other  executives.  His base
salary  was to be  adjusted  every  two years  and was last  adjusted  in July
1995. In  determining  Mr.  Alderson's  base salary and bonus  potential,  the
Compensation  Committee  attempted  to  determine  at what level  compensation
would be set for a replacement  for Mr.  Alderson.  In 1995, Mr.  Alderson was
eligible  for a bonus  payment  of 100% of his  base  salary.  For  1995,  the
Committee  elected to pay him a bonus of $50,000 in  consideration of a change
in his employment duties.

      Mr.  Saunders was hired as Chief  Executive  Officer in December,  1995.
His  compensation  was  determined as part of a  negotiation  between his firm
GGG,  Inc.  and the  Company.  The  Company  surveyed  other  firms doing work
similar to GGG, Inc. to determine that the amount paid was reasonable.

   Stock Option Grants

      Stock  options  are the  principal  vehicle for the payment of long term
compensation  and are  granted  pursuant  to the  Company's  1993  Option Plan
administered  by the  Compensation  Committee.  This component of compensation
is intended to recruit and to retain  executives  and motivate them to improve
stock  market  performance.  Stock  options are  granted  from time to time to
members  of  management   based  primarily  on  the   individual's   potential
contribution and past  performance.  They are granted at the prevailing market
rates  and will  have  value  only if the  Company's  stock  price  increases.
Typically  the grants vest in five equal annual  installments.  Other than the
grant made to Mr.  Alderson as a director  under the  Automatic  Option  Grant
Program  and to Ralph B. Muse and  Jean-Yves  Dexmier,  no grants were made to
the other named executive officers of the Company during 1995.

                                          Angus M. Duthie

EMPLOYMENT CONTRACTS, TERMINATION OF EMPLOYMENT AND SEVERANCE ARRANGEMENTS

      Messrs.  Alvarez,  Canino and Griffin  are  currently  under  employment
contracts.  Messrs.  Dexmier, Muse and Saunders were formerly under employment
contracts or severance agreements.

      KENETECH Energy Systems,  Inc. entered into an Employment Agreement with
Mr. Alvarez on January 1,  1996.  Pursuant to the Agreement,  Mr. Alvarez will
(i) continue to be employed by KENETECH Energy  Systems,  Inc., in his current
capacity  for a period  of one year at his  annual  base  salary  of  $350,000
(unless  terminated  for  cause),  (ii)  be  eligible  to  participate  in the
executive incentive bonus program (as described in the compensation  committee
report),  and (iii) be  eligible  to earn an  additional  bonus of 100% of his
base salary, as well as certain other bonuses,  upon the occurrence of certain
stated  objectives.  In the event of a Change in  Control,  Mr.  Alvarez  will
receive a lump sum payment equal to his annual base salary.

      KENETECH  entered  into an  Employment  Agreement  with  Mr.  Canino  on
December 1, 1994.  Pursuant to the  Agreement,  Mr.  Canino will (i) receive a
minimum  annual base salary of $350,000  (the amount to be reviewed  every two
years),  (ii) be entitled to a guaranteed bonus of $175,000 per calendar year,
and  (iii)  participate  in  the  executive  incentive  bonus  program  and be
eligible to earn an annual  bonus of up to 50% of his base salary based on his
individual   performance  and  the  Company's   profitability.   Mr.  Canino's
employment  period runs through  December 31, 1998.  In addition,  the Company
agreed to purchase Mr.  Canino's  residence for $1,320,000 upon the expiration
of his  employment  period or 45 days  after Mr.  Canino  gives  notice of his
intention  to sell the  residence  to the Company.  KENETECH  paid Mr.  Canino
$500,000 of such purchase  price during 1994. In addition,  KENETECH  executed
a Promissory  Note in the amount of $820,000  payable upon the  completion  of
the sale of Mr. Canino's personal residence to the Company.

      CNF  Industries,  Inc.  entered into an  Employment  Agreement  with Mr.
Griffin on January 1,  1996.  Pursuant to the Agreement,  Mr. Griffin will (i)
continue to be employed by CNF Industries,  Inc. in his current capacity for a
period of one year at his annual base salary  (unless  terminated  for cause),
and  (ii) be  eligible  to earn a bonus of 100% of his  base  salary  upon the
occurrence  of  certain  stated  objectives.  In  the  event  of a  Change  in
Control,  Mr. Griffin will receive a lump sum payment equal to his annual base
salary.

                                       12
<PAGE>


      KENETECH  entered into an  agreement  with GGG Inc.,  dated  November 1,
1995,  that  provided  that GGG Inc.  would be paid  $50,000 per month for the
services of Mr.  Saunders as President and Chief Executive  Officer.  KENETECH
and GGG  Inc.  entered  into a new  agreement,  dated  April  2,  1996,  which
provided  that GGG Inc.  would be paid  $50,000 per month for the  services of
Mr.  Saunders  as a  consultant  to  the  Company.  This  agreement  has  been
terminated.

      KENETECH  entered into an Employment  Agreement with Mr. Muse on January
23,  1995.  Pursuant to the  Agreement,  Mr.  Muse was to have (i)  received a
minimum  annual base salary of $350,000  (the amount to be reviewed  every two
years), and (ii) participated in the executive  incentive bonus program and be
eligible  to earn an  annual  bonus of up to 30% of base  salary  based on his
individual  performance and the Company's  profitability.  Mr. Muse's contract
provided that if he were  involuntarily  terminated other than for cause prior
to December  31,  1997,  he would be paid an amount  equal to his current base
salary  for one year.  Mr.  Muse was also  provided  a  relocation  package to
cover his  out-of-pocket  expenses for his relocation  from Houston,  Texas to
California  and was  provided  with a  housing  allowance  to  adjust  for the
difference  in housing  costs  between the San Francisco Bay Area and Houston,
Texas.  Mr.  Muse was paid  $300,563 in  relocation  expenses in 1995 and will
receive semi-monthly severance payments totaling $350,000 in 1996.

      KENETECH  entered into a Separation  Agreement  and Mutual  Release with
Mr.  Dexmier on October 12,  1995.  Pursuant  to the  Agreement,  Mr.  Dexmier
received a single lump sum payment of $250,000 upon his resignation.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      On  December  1, 1994,  the  Company  agreed to  purchase  Mr.  Canino's
personal  residence upon the expiration of his employment  contract  (December
31, 1998) or 45 days after Mr.  Canino  gives notice of his  intention to sell
such residence to the Company,  whichever is earlier.  The purchase price will
be $1,320,000 which is the price Mr. Canino paid when he originally  purchased
the  residence.  The Company  paid Mr.  Canino  $500,000  and executed a note,
payable at the closing of the sale of the  residence to the Company.  The note
bears interest at 4.5%.

      On April 20, 1995,  Ralph B. Muse executed a promissory  note payable to
the Company in the  principal  amount of $250,000.  The note  evidenced a loan
by the  Company  to Mr.  Muse to  assist  him in  making a down  payment  on a
residence in the Bay Area upon his relocation  from Houston,  Texas.  The note
bears  interest  at 4.5% and is payable on November  30,  1996,  the  one-year
anniversary of Mr. Muse's resignation from the Company.


                                       13
<PAGE>

PERFORMANCE GRAPH

      The  following   performance   graph  reflects  the   cumulative   total
stockholders'  return on Common Stock as compared  with the  cumulative  total
return of the Nasdaq Stock Market Index,  the Nasdaq  Non-Financial  Index and
the S&P  Midcap  400  Index.  The graph  assumes a $100  investment  in Common
Stock of the Company  beginning on September 22, 1993 and a $100 investment in
each of the  indices  beginning  on August 31,  1993 and ending  December  31,
1995.  The  graph  also  assumes  that  any  dividends  were  reinvested.  The
Company  chose the S&P  Midcap 400 Index  because  it does not  believe it can
reasonably  identify a peer group. In addition,  there are no public companies
with a similar scope of business as the Company.

<TABLE>


                COMPARISON OF 27 MONTH CUMULATIVE TOTAL RETURN
<CAPTION>
 
================================== ========== ========== ========== ==========
                                    9/22/93    12/31/93   12/31/94   12/31/95
================================== ========== ========== ========== ==========
<S>                                   <C>        <C>        <C>       <C>        

KENETECH Corporation                  100        120         86        10
- - ---------------------------------- ---------- ---------- ---------- ----------               
Nasdaq Stock Market - US Index        100        105        103       145
- - ---------------------------------- ---------- ---------- ---------- ----------
S & P Midcap 400 Index                100        104        100       131
- - ---------------------------------- ---------- ---------- ---------- ----------
Nasdaq Non-Financial Index            100        106        101       139
================================== ========== ========== ========== ==========               

</TABLE>


                                       14
<PAGE>


STOCK PLANS

      The 1993 Option  Plan and the 1993 Stock  Purchase  Plan (the  "Purchase
Plan") were implemented in September 1993.

      The Company has registered  shares of Common Stock reserved for issuance
under the 1993 Option Plan and the 1993 Stock Purchase Plan,  thus  permitting
the  resale of such  shares by  non-affiliates  in the public  market  without
restriction under the Securities Act of 1933.

   The 1993 Option Plan

      Under  the  1993  Option  Plan,  key  employees  (including   officers),
consultants  to the Company and  directors  are  provided  an  opportunity  to
acquire equity  interests in the Company.  The 1993 Option Plan contains three
separate  components:  (i) a Discretionary  Option Grant Program,  under which
key employees  (including  officers) and consultants may be granted options to
purchase  shares of Common Stock at an exercise price not less than 85% of the
fair market value of such shares on the grant date;  (ii) an Automatic  Option
Grant  Program,  under  which  option  grants  will  automatically  be made at
periodic  intervals  to  directors  to purchase  shares of Common  Stock at an
exercise  price equal to 100% of the fair market value of the option shares on
the grant date;  and (iii) a Stock  Issuance  Program,  under  which  eligible
individuals may be issued shares of Common Stock directly,  either through the
immediate  purchase of the shares (at fair market  value or at discounts of up
to 15%) or as a bonus tied to the  performance  of services  or the  Company's
attainment  of   prescribed   milestones.   The  options   granted  under  the
Discretionary  Option  Grant  Program may be either  incentive  stock  options
designed to meet the  requirements of Section 42 of the Internal  Revenue Code
of 1986, as amended (the  "Code"),  or  non-statutory  options not intended to
satisfy  such  requirements.  All  grants  under the  Automatic  Option  Grant
Program  will be  non-statutory  options.  Options  may be  granted  or shares
issued  in the  Discretionary  Option  Grant and Stock  Issuance  Programs  to
eligible  individuals in the employ or service of the Company or any parent or
subsidiary corporation now or subsequently existing.

      Under  the  Automatic  Option  Grant  Program,  each  person  who  was a
director at the time of the Company's  initial  public  offering,  received at
the commencement of such offering,  and each new director  thereafter will, at
the time he or she becomes a director,  receive an automatic  option grant for
5,000  shares of Common  Stock.  In  addition,  at each  annual  stockholders'
meeting,  beginning with the 1994 annual  meeting,  each person who has been a
director  for at  least  six  months  was and will be  granted  an  option  to
purchase  1,000 shares of Common  Stock.  If more than 50% of the  outstanding
Common  Stock were to be  acquired  in a hostile  tender  offer,  each  option
granted  under the Automatic  Option Grant  Program that has been  outstanding
for at least six  months  will be  automatically  converted  into the right to
receive  from the Company the excess of the tender offer price over the option
price.

      A total of  6,688,020  shares of Common Stock were  originally  reserved
for issuance over the ten year term of the 1993 Option Plan.

      Options will have  maximum  terms of ten years  measured  from the grant
date.  Options will not be  assignable or  transferable  other than by will or
by the laws of  inheritance  following the  optionee's  death,  and the option
may, during the optionee's  lifetime,  be exercised only by the optionee.  The
optionee  will not have any  stockholder  rights  with  respect  to the option
shares  until the option is  exercised  and the  option  price is paid for the
purchased  shares.   Individuals  holding  shares  under  the  Stock  Issuance
Program  will,  however,  have full  stockholder  rights with respect to those
shares,  whether  the shares are vested or  unvested.  The Plan  Administrator
under the 1993 Option Plan has the  authority  to cancel  outstanding  options
under the Discretionary  Option Grant Program (including options  incorporated
from the  Predecessor  Plan) in return  for the grant of new  options  for the
same or a  different  number of shares  with an  exercise  price  based on the
lower fair market value of the Common  Stock on the new grant date.  The Board
of  Directors  may  terminate  the 1993 Option Plan at any time,  and the 1993
Option Plan will in any event terminate on June 20, 2003.

                                       15
<PAGE>


      All of the  Company's  employees  are  eligible  to  participate  in the
Discretionary  Grant  Program.  Non-employee  directors  are not  eligible  to
participate in the Discretionary Option Grant and Stock Issuance Programs.

      If the Company is acquired by merger,  consolidation  or asset sale,  or
there is a hostile  change in  control of the  Company,  each  option  granted
under the Discretionary Option Grant Program will automatically  accelerate in
full,  and  all  unvested  shares  under  the  Stock  Issuance   Program  will
immediately vest.

   The Purchase Plan

      Each full-time  employee who is  customarily  employed by the Company or
any  participating  subsidiary  corporation on a basis  requiring more than 20
hours of  service  per week for more than five  months per  calendar  year is,
upon  completion  of 90 days of  employment,  eligible to  participate  in the
Purchase  Plan  for  one or  more  offering  periods.  The  Purchase  Plan  is
intended  to be an  "employee  stock  purchase  plan"  within  the  meaning of
Section 423 of the Code.

      The  Purchase  Plan  will  be  implemented  in a  series  of  successive
offering  periods,  each with a maximum  duration of twenty-four  (24) months.
At the time that an employee  becomes  eligible to participate in the Purchase
Plan,  he or she will be granted a right to acquire  shares of Common Stock at
semi-annual  intervals  over the  remainder  of the  offering  period  then in
effect.  The  purchase  dates will occur on the last  business day of February
and  August  each  year,  and  all  payroll  deductions   collected  from  the
participants  for the period ending with each such  semi-annual  purchase date
will automatically be applied to the purchase of Common Stock.

      The purchase price per share for any offering  period will be 85% of the
lower of (i) the fair  market  value of the Common  Stock on the start date of
the offering  period (or, if a  participant  joins the Purchase Plan after the
start date of an offering period, on the date of the participant's  entry into
the Purchase Plan,  provided that such amount is not less than the fair market
value of the Common Stock on the start date of the offering period),  and (ii)
the fair  market  value on the  semi-annual  purchase  date.  The fair  market
value of the Common  Stock on any relevant  date under the Purchase  Plan will
be the closing  selling price of the Common Stock on the date in question,  as
quoted on the Nasdaq National Market.

     No  participant  may  purchase  more than  $25,000  worth of Common Stock
(based on the fair market  value of the Common  Stock on the start date of the
offering  period (or the participant's entry into the Purchase Plan, if later)
for each calendar year the participant's  purchase right remains  outstanding.
In addition,  no  participant  may  purchase  more than 2,000 shares of Common
Stock in any semi-annual period.

      The  Board  of  Directors  may  amend or  terminate  the  Purchase  Plan
immediately after the close of any semi-annual  period of  participation,  and
the  Purchase  Plan will in any event  terminate  on the last  business day of
February 2003.


                                       16
<PAGE>

      SECURITIES OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The  following  tables  sets forth  certain  information  regarding  the
beneficial  ownership of the Company's  Common Stock and Depositary  Shares as
of June 10, 1996(1) for (i) each person known to the Company  beneficially  to
own  5% or  more  of the  outstanding  shares,  (ii)  each  of  the  Company's
directors,  (iii) all individuals  serving as Chief  Executive  Officer during
1995, (iv) the four most highly compensated  executive officers of the Company
in  addition to the Chief  Executive  Officer  who were  serving as  executive
officers  at the end of 1995,  (v) the two former  executive  officers  of the
Company for whom  disclosure  would have been  provided  but for the fact that
such  individuals  were not serving as executive  officers at the end of 1995,
and (vi) all directors and current  executive  officers as a group.  Except as
otherwise  indicated,  the Company believes that the beneficial  owners of the
Common  Stock  and  Depositary  Shares  listed  below,  based  on  information
furnished by such owners,  have sole  investment and voting power with respect
to such shares, subject to community property laws where applicable.

<TABLE>

   Common Stock
<CAPTION>

                                       Shares of Common Stock        Percentage of Common
Beneficial Owners                      Beneficially Owned (2)         Stock Outstanding
==================================== ========================== ==========================
<S>                                          <C>                           <C>           


Affiliates of The Hillman Company
824 Market Street, Suite 900
Wilmington, Delaware                        12,864,879(3)                  34.93%

State of Wisconsin Investment Board
P.O. Box 7842
Madison, WI  53707                           3,572,800                      9.70%

F.H. Prince & Co., Inc.
10 South Wacker Drive
Chicago, Illinois 60606                      2,817,695                      7.65%

The Prudential Insurance Company
  of America
Prudential Plaza
Newark, N.J.  07102-3777                     2,423,319(4)                   6.51%

Gerald R. Alderson                             353,000                      *(5)

Charles Christenson                             67,000                      *

Angus M. Duthie                                 59,720                      *

Mark D. Lerdal                                  43,245                      *

Howard W. Pifer III                             51,166 1/2(6)                  *

Michael U. Alvarez                              91,441                      0.25%

Joel M. Canino                                 410,000                      1.11%

Jean-Yves Dexmier                                    0

William F. Griffin, Jr.                        169,545                      0.46%

Ralph B. Muse                                        0

Richard D. Saunders                             20,000                      0.054%

All directors and executive
officers as a group (15 persons)             1,352,312 1/2                  3.67%
<FN>

                                       17
<PAGE>

__________________________
(1)   Information  for beneficial  owners of 5% or more of the Company's stock
      is reported from and as of the date of such owner's Schedule 13G.
(2)   Except as otherwise  specifically  noted, the number of shares stated as
      being owned  beneficially  includes (a) all options  under which persons
      could acquire  common stock  currently and within 60 days following June
      10,  1996  (i.e.,   Gerald  R.  Alderson   (261,000   shares),   Charles
      Christenson  (47,000 shares),  Angus M. Duthie (47,000 shares),  Mark D.
      Lerdal  (6,000  shares),  Howard W. Pifer  (47,000  shares),  Michael U.
      Alvarez  (90,000  shares),  Joel  M.  Canino  (170,000  shares)  and all
      directors  and  officers  as  a  group  (699,200  shares)),  (b)  shares
      believed  by the  Company  to be held  beneficially  by  spouses,  minor
      children and  grandchildren,  and (c) shares of common stock  obtainable
      upon  conversion of Depositary  Shares.  The inclusion of shares herein,
      however,  does not  constitute  an admission  that the persons  named as
      stockholders are direct or indirect beneficial owners of such shares.
(3)   Includes  12,368,940  shares  owned by HCC  Investments,  Inc.  ("HCC"),
      12,131 shares owned by Hillman  Properties West, Inc.  ("HPW"),  403,000
      shares owned by Hillman 1984 Limited  Partnership  ("H84LP")  and 80,808
      shares  owned by the HLH Trust (as  described  below).  HCC and HPW (the
      sole general  partner of H84LP) are private  investment  companies owned
      by The Hillman  Company,  a firm engaged in diversified  investments and
      operations  which is  controlled  by a trust for the benefit of Henry L.
      Hillman  (the "HLH  Trust").  The Trustees of the HLH Trust are Henry L.
      Hillman,  Elsie  Hilliard  Hillman  and  C.G.  Grenfenstette  (the  "HLH
      Trustees").  The HLH  Trustees  share voting and  investment  power with
      respect to the shares held of record by HCC and H84LP.
(4)   Includes 370,319 shares obtainable upon conversion of the Company's 81/4% 
      Preferred   Redeemable  Increased   Dividend  Equity   Securities.   The 
      Prudential  Insurance Company of America  ("Prudential") may have shared
      power to vote or shared  power to dispose of such shares  which are held
      for the  benefit of  Prudential's  clients,  by its  separate  accounts,
      externally  managed  accounts,  registered  investment  companies and/or
      other  affiliates.  Prudential  reports the  combined  holdings of these
      entities for the purpose of administrative convenience.
(5)   Does not exceed one percent of the class so owned.
(6)   Includes 4166 1/2 shares  obtainable upon conversion of 5,000 Depositary
      Shares of the Company's 8 1/4%  Preferred Redeemable  Increased Dividend 
      Equity ecurities.
</FN>
</TABLE>

<TABLE>

    PRIDES
<CAPTION>

                                        Depositary Shares of           Percentage of
                                               PRIDES                       PRIDES
Beneficial Owners                        Beneficially Owned             Outstanding
==================================== ========================== ==========================
<S>                                            <C>                         <C>     

The Prudential Insurance
Company of America
Prudential Plaza
Newark, NJ  07102-3777                         444,400                     8.67%

Howard W. Pifer III                              5,000                     *(1)
<FN>
__________________________
(1)  Does not exceed one percent of the class so owned.
</FN>
</TABLE>



                                       18
<PAGE>

REGISTRATION RIGHTS

     The  beneficial   holders  (or  their   transferees)   of   approximately
14,056,000  shares of Common  Stock,  are  entitled  to  certain  rights  with
respect to the  registration  of such shares under the  Securities Act of 1933
(the  "Securities   Act").   Under  the  terms  of  the  Registration   Rights
Agreements dated as of June 28, 1985 (the  "Registration  Rights  Agreement"),
between the Company and such holders,  if the Company proposes to register any
of its securities  under the Securities Act, either for its own account or the
account  of  other  security  holders  exercising  registration  rights,  such
holders  are  entitled  to notice of such  registration  and are  entitled  to
include   shares  of  such  Common  Stock  therein;   provided,   among  other
conditions,  that the underwriters of any offering have the right to limit the
number of shares included in such registration.  In addition,  for a period of
eight  years after  September  21,  1993,  the date of the  Company's  initial
public  offering of its Common  Stock,  a holder or holders of an aggregate of
40% or more of the shares subject to such registration  rights may require the
Company on not more than six occasions to file a registration  statement under
the Securities Act with respect to their shares of Common Stock.

     Additionally,  parties to the Stock Purchase  Agreement  dated as of June
30,  1992,  and the Note  Purchase  Agreement  dated as of June 25,  1992 (the
"Notes"),  are entitled to notice of any registration of Common Stock proposed
by the  Company,  either for its own account or the account of other  security
holders exercising  registration  rights,  and, are entitled to include shares
of the  Common  Stock  which  they  own by  virtue  of the  conversion  of the
preferred stock and/or Notes obtained pursuant to such agreements,  subject to
(i)  the  underwriters'  limitations,  and  (ii) in the  case  of a  secondary
offering  on  behalf  of  holders  of  registration  rights  pursuant  to  the
Registration Rights Agreement,  the consent of the holders of such rights. The
parties to such  agreements are also given the right to require the Company to
register  their shares of Common  Stock,  but may exercise such right not more
than once every two years.

DISAGREEMENTS WITH PUBLIC ACCOUNTANTS

      As  previously  disclosed in the  Company's  Form 8-K dated May 11, 1995
and the Company's Form 10-K for the fiscal year ending  December 31, 1995, the
auditor  client  relationship  between the Company and Deloitte & Touche,  LLP
("Deloitte  &  Touche")  ceased on May 11,  1995.  On such date,  the  Company
informed  Deloitte & Touche that the Audit Committee of the Board of Directors
recommended  that  Deloitte  &  Touche  be  dismissed.  On the same  day,  the
Company  received a letter from Deloitte & Touche stating that it had resigned
as the Company's  auditor.  The reports prepared by Deloitte & Touche for each
of the  fiscal  years  1993 and 1994 did not  contain  an  adverse  opinion or
disclaimer  of opinion and were not  qualified or modified as to  uncertainty,
audit scope or accounting principles.

      During the Company's  fiscal years ending December 31, 1993 and 1994 and
through May 11,  1995,  the Company had three  disagreements  with  Deloitte &
Touche as follows:

      The  first  occurred  in the first  quarter  of 1993 and  concerned  the
revenue  recognition  for the  sale of a  limited  partnership  interest  in a
wholly-owned  limited partnership that constructed a wood burning power plant.
Initially,  the Company had recorded  100% of the revenue and related  income,
but also  retained  an  option to  purchase  49% of the  limited  partnership.
Deloitte & Touche advised the Company that in their opinion,  the retention of
an option would  result in the deferral of revenue and related  income on this
transaction.  The  Company  restructured  the  transaction  so that it did not
retain an option to  repurchase  an  interest in the  partnership.  Deloitte &
Touche and the Company then agreed on the treatment of the transaction.

      The  second  disagreement  occurred  in  March  of 1995  related  to the
Company's 1994  consolidated  financial  statements with respect to the method
of  revenue  recognition  used on  long-term  contracts  for the  sale of wind
turbines  and  associated  services  entered  into in November and December of
1994.    The    Company    proposed    to    recognize    revenue    on    the
percentage-of-completion   cost-to-cost   basis  and  issued  its  preliminary
earnings report for 1994 on that basis, with the  understanding  that Deloitte
&  Touche  considered  this  method  acceptable.  In  late  March  1995,  upon
completion  of its audit,  Deloitte & Touche  notified the Company that it did
not  agree   with  the   original   treatment.   The   Company   adopted   the
percentage-of-completion  units-of-delivery  method  which was  acceptable  to
Deloitte & Touche.

                                       19
<PAGE>


      The third disagreement  occurred in the first quarter of 1995 related to
the Company's  acquisition  of a business.  The Company  proposed to recognize
all the  revenues and expenses  related to the  acquired  business  during the
first  quarter of 1995  because the  acquisition  was based upon the  year-end
balance sheet and the Company's  management had participated in the day-to-day
operations  of the acquired  business.  Deloitte & Touche  advised the Company
that the purchase  method of  accounting  required  that only the revenues and
expenses  from the  actual  date of the  closing of the  business  combination
should be  recorded.  The  Company  adopted  Deloitte &  Touche's  recommended
treatment.

      During  each of the two fiscal  years ended  December  31, 1993 and 1994
and through May 11, 1995, the Company had one reportable  event. As of May 11,
1995, the  documentation  provided to corroborate the  representation  made by
the Company's  management  supporting  certain  Windplant sales recorded under
the percentage-of-completion  cost-to-cost method for the 13 weeks ended April
1, 1995 was  incomplete.  As a result,  and  because of the  cessation  of the
audit  relationship,  Deloitte & Touche was unable to reach a conclusion as to
the recording of revenue and income for the transaction.

      This includes  information as to all disagreements and reportable events
through  the date  hereof.  The  Audit  Committee  of the  Board of  Directors
discussed the subject  matter of all three  disagreements  and the  reportable
event  with  Deloitte  & Touche.  In  addition,  the  Company  has  authorized
Deloitte  &  Touche  to  respond  fully  to the  inquiries  of  any  successor
accountant concerning the subject matter of each of such disagreement.

      On May 11, 1995,  Deloitte & Touche notified the Securities and Exchange
Commission  that the  client-auditor  relationship  between  the  Company  and
Deloitte & Touche had ceased and by letter dated  May 17,  1995,  notified the
Commission  that  Deloitte & Touche had read and agreed  with the  comments in
Item 4 of the Company's Form 8-K.

      On June 9,  1995,  the  Company  engaged  KPMG Peat  Marwick  LLP as its
principal accountant to audit the Company's financial statements.

RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

      Subject to ratification by the  stockholders at the Annual Meeting,  the
Audit  Committee has  recommended to the Board of Directors,  and the Board of
Directors has approved,  the appointment of the independent  public accounting
firm of  KPMG/Peat  Marwick  LLP  ("KPMG")  to audit the  Company's  financial
statements  for the current  fiscal  year  ending  December  31,  1996.  It is
expected that a representative  of KPMG will be present at the Annual Meeting,
will have the  opportunity  to make a  statement  if he or she so desires  and
will be available to respond to appropriate questions.

      If the foregoing  recommendation  is rejected or if KPMG declines to act
or otherwise  becomes incapable of acting or if their appointment is otherwise
discontinued,  the Board of Directors will appoint other independent  auditors
whose  appointment  for any period  subsequent  to the 1996 Annual  Meeting of
Stockholders  shall be subject to  ratification  by the  stockholders  at that
meeting.

THE BOARD OF DIRECTORS  URGES ALL  STOCKHOLDERS,  REGARDLESS  OF THE NUMBER OF
SHARES  HELD BY THEM,  TO VOTE THEIR  SHARES IN FAVOR OF  RATIFICATION  OF THE
APPOINTMENT OF KPMG AS THE COMPANY'S INDEPENDENT AUDITORS.

COMPLIANCE WITH SECTION 16(a)OF THE SECURITIES EXCHANGE ACT OF 1934

      Section 16(a) of the Securities  Exchange Act of 1934 and regulations of
the  Securities  and  Exchange  Commission  thereunder  require the  Company's
executive  officers and directors and persons who own more than ten percent of
the Company's  stock, as well as certain  affiliates of such persons,  to file
initial  reports of ownership and changes in ownership with the Securities and
Exchange  Commission  and Nasdaq.  Executive  officers,  directors and persons
owning  more than ten  percent  of the  Company's  stock are  required  by the
Securities  and Exchange  Commission  regulations  to furnish the Company with
copies of all  Section  16(a) forms they file.  Based  solely on its review of
the copies of Forms 3, 4 and 5 and amendments  thereto received by the Company
and written  representations  that no other  reports  were  required for those

                                       20
<PAGE>

persons,  the Company  believes that,  during the fiscal year ending  December
31,  1995,  all filing  requirements  applicable  to its  executive  officers,
directors  and  owners of more than ten  percent of the  Company's  stock were
complied with;  except that Stanley  Charren,  former Chairman of the Board of
Directors of the  Company,  filed two late  reports,  covering an aggregate of
four  transactions  occurring  after he resigned  from the Board of Directors.
The  reports  were filed  once he became  aware of the  requirement  to report
certain transactions occurring after his resignation.

STOCKHOLDER PROPOSAL DEADLINE FOR 1997 ANNUAL STOCKHOLDERS MEETING

      Any  stockholder  proposal  intended to be  presented at the next Annual
Meeting of  Stockholders  (to be held for the fiscal year ending  December 31,
1996) must be in writing and  received at the  Company's  principal  executive
offices for  inclusion  in the  Company's  proxy  statement  and form of proxy
relating to such meeting not later than May 9, 1997.  Any such  proposal  must
comply with Rule 14a-8 of Regulation  14A of the proxy rules of the Securities
and Exchange Commission.

ANNUAL REPORT AND FORM 10-K

      The 1995  Annual  Report of the  Company,  in the form of the  Company's
Form 10-K for the fiscal year ending  December 31, 1995,  has been mailed with
this Proxy  Statement to  stockholders  of record on the Record Date. The 1995
Annual Report  includes,  among other things, a Financial Review Section (with
certain  Selected  Consolidated  Financial  Data, a  discussion  of Results of
Operations,  and a discussion of Liquidity and Capital  Resources),  Condensed
Consolidated Statements of Operations,  Condensed Consolidated Balance Sheets,
a Condensed  Consolidated  Statement of Cash Flows, a Report of Management and
an Independent  Auditors'  Report. A copy of the Company's Report on Form 10-K
for the year ending December 31, 1995,  including the financial statements and
the financial statement  schedules,  as filed with the Securities and Exchange
Commission,  is available to stockholders  without charge upon written request
to:   William  E.   Klitgaard,   Treasurer,   Investor   Relations,   KENETECH
Corporation, 6952 Preston Avenue, Livermore, California, 94111.

OTHER MATTERS THAT MAY COME BEFORE THE MEETING

      As of this date,  the  Company is not aware that any  matters  are to be
presented  for  action at the  meeting  other than  those  referred  to in the
Notice of Annual  Meeting,  but the proxy form sent herewith,  if executed and
returned,  gives  discretionary  authority  with respect to any other  matters
that may come before the meeting.

                                    By Order of the Board of Directors,



                                    Dianne P. Urhausen
                                    Secretary

San Francisco, California
July 1, 1996


                                       21
<PAGE>


                                  APPENDIX A


PROXY                        KENETECH CORPORATION                        PROXY 
             INSTRUCTION CARD SOLICITED BY THE BOARD OF DIRECTORS 
                    FOR THE ANNUAL MEETING OF STOCKHOLDERS 
                   TO BE HELD ON WEDNESDAY, AUGUST 7, 1996 

     The undersigned hereby instructs  Chemical Trust Company of California,  as
Depositary  under and with  respect to the  Depositary  Shares  credited  to the
account of the undersigned,  each  representing 1/50 of a share of the Preferred
Redeemable  Increased  Dividend Equity Securities,  8 1/4 % PRIDES,  Convertible
Preferred  Stock  ("PRIDES"),  and the depositary  receipts issued in connection
with such  Depositary  Shares,  to vote,  as indicated on the other side of this
card, such  Depositary  Shares at the Annual Meeting of Shareholders of KENETECH
Corporation to be held at KENETECH'S  offices,  6952 Preston Avenue,  Livermore,
California, on Wednesday,  August 7, 1996, at 10:00 A.M., local time, and at any
one or more adjournments or postponements  thereof, with all the powers that the
undersigned would possess if personally present, with discretionary authority as
to any and all other matters that may properly come before the meeting.

     UNLESS A CONTRARY  DIRECTION IS INDICATED,  THIS  INSTRUCTION  CARD WILL BE
VOTED FOR THE  NOMINEES  LISTED IN  PROPOSAL 1 AND FOR THE  RATIFICATION  OF THE
APPOINTMENT  OF THE  INDEPENDENT  AUDITORS  LISTED  IN  PROPOSAL  2 AND AS  MORE
SPECIFICALLY DESCRIBED IN THE PROXY STATEMENT OF KENETECH CORPORATION DATED JULY
1, 1996. IF SPECIFIC  INSTRUCTIONS ARE INDICATED,  THIS INSTRUCTION CARD WILL BE
VOTED IN ACCORDANCE THEREWITH.

                                          


                                                                   Please mark
                                                              [ X ] your votes
                    ______________________                           as this
                    Preferred (Depositary Shares)
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE NOMINEES FOR DIRECTOR LISTED 
BELOW 
1. To elect three directors as Class III Directors 
   to hold office for three year terms.
                                                     WITHHOLD
      Class III Nominees:                    FOR     FOR ALL
      Charles Christenson,                  [   ]     [   ]
      Angus M. Duthie and Mark D. Lerdal 
   FOR all nominees listed above 
   (except as indicated to the contrary). 
   WITHHOLD AUTHORITY to vote for all nominees listed above. 
   INSTRUCTIONS: To withhold authority to vote for any individual nominee, 
   write that nominee's name in the space provided below: 
   -------------------------------------------------------------------------- 
   THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF THE 
   INDEPENDENT AUDITORS.                                    
   2. To ratify the appointment of the Independent Auditors.
                                                  FOR    AGAINST  ABSTAIN
                                                 [   ]    [   ]    [   ]
 
                                     I PLAN TO ATTEND THE MEETING. [   ]
 
   Please sign exactly as your name appears hereon. If the stock is 
   registered in the names of two or more persons, each should sign. 
   Executors, administrators, trustees, guardians and attorneys-in-fact 
   should add their titles. If signer is a corporation, please give full 
   corporate name and have a duly authorized officer sign, stating title. If 
   signer is a partnership, please sign in partnership name by authorized 
   person. 

                                        

                                       22
<PAGE>


                                  APPENDIX B

PROXY                        KENETECH CORPORATION                        PROXY 
                  PROXY SOLICITED BY THE BOARD OF DIRECTORS 
                    FOR THE ANNUAL MEETING OF STOCKHOLDERS 
                   TO BE HELD ON WEDNESDAY, AUGUST 7, 1996 

     The undersigned hereby appoints James J. Eisen and Nicholas H. Politan, and
each of them as attorneys  and proxies of the  undersigned,  with full power and
substitution,  to vote all of the shares of stock of KENETECH  Corporation which
the undersigned may be entitled to vote at the Annual Meeting of Stockholders of
KENETECH  Corporation  to be held at KENETECH's  offices,  6952 Preston  Avenue,
Livermore,  California, on Wednesday, August 7, 1996, at 10:00 A.M., local time,
and at any one or more  adjournments  or  postponements  thereof,  with  all the
powers that the  undersigned  would possess if personally  present,  upon and in
respect  of  the  following   matters  and  in  accordance  with  the  following
instructions,  with discretionary authority as to any and all other matters that
may properly come before the meeting.  
     
     UNLESS A  CONTRARY  DIRECTION  IS  INDICATED,  THIS  PROXY,  WHEN  PROPERLY
EXECUTED,  WILL BE VOTED  FOR THE  NOMINEES  LISTED  IN  PROPOSAL  1 AND FOR THE
RATIFICATION OF THE APPOINTMENT OF THE INDEPENDENT AUDITORS LISTED IN PROPOSAL 2
AND  AS  MORE  SPECIFICALLY   DESCRIBED  IN  THE  PROXY  STATEMENT  OF  KENETECH
CORPORATION  DATED JULY 1, 1996. IF SPECIFIC  INSTRUCTIONS  ARE INDICATED,  THIS
PROXY WILL BE VOTED IN ACCORDANCE THEREWITH.
                                         


                                                                   Please mark
                                                              [ X ] your votes
                    _________________                                as this
                         Common
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE NOMINEES FOR DIRECTOR LISTED 
BELOW 
1. To elect three directors as Class III Directors 
   to hold office for three year terms.
                                                     WITHHOLD 
      Class III Nominees:                    FOR     FOR ALL
      Charles Christenson,                  [   ]     [   ] 
      Angus M. Duthie and Mark D. Lerdal 
   FOR all nominees listed above 
   (except as indicated to the contrary). 
   WITHHOLD AUTHORITY to vote for all nominees listed above. 
   INSTRUCTIONS: To withhold authority to vote for any individual nominee, 
   write that nominee's name in the space provided below: 
   -------------------------------------------------------------------------- 
   THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF THE 
   INDEPENDENT AUDITORS. 
   2. To ratify the appointment of the Independent Auditors.
                                                  FOR    AGAINST  ABSTAIN
                                                 [   ]    [   ]    [   ]
  
                                     I PLAN TO ATTEND THE MEETING. [   ]
 
   Please sign exactly as your name appears hereon. If the stock is 
   registered in the names of two or more persons, each should sign. 
   Executors, administrators, trustees, guardians and attorneys-in-fact 
   should add their titles. If signer is a corporation, please give full
   corporate name and have a duly authorized officer sign, stating title.  If
   signer is a partnership, please sign in partnership name by authorized
   person.


                                       23
<PAGE>
 


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