KENETECH CORP
10-K, 1997-04-01
COGENERATION SERVICES & SMALL POWER PRODUCERS
Previous: INTERSTATE GENERAL CO L P, NT 10-K, 1997-04-01
Next: KEYSTONE FUND FOR TOTAL RETURN, 485BPOS, 1997-04-01






                                      
                                 UNITED STATES
                      SECURITIES AND EXCHANGE COMMISSION
                            Washington, D.C.  20549
                                   FORM 10-K
(Mark One)
[x]   ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
      SECURITIES EXCHANGE ACT OF 1934
                  For the fiscal year ended December 31, 1996
                                      or
[ ]   TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
      SECURITIES EXCHANGE ACT OF 1934 [NO FEE REQUIRED]

                  For the transition period from        to
                        Commission file number 33-53132
                             KENETECH CORPORATION
            (Exact name of registrant as specified in its charter)

        Delaware                                             94-3009803
(State or other jurisdiction of                           (I.R.S. Employer
 incorporation or organization)                        Identification Number)
500 Sansome Street, Suite 300
San Francisco, California                                       94111
(Address of principal executive offices)                     (Zip Code)

Registrant's telephone number, including area code:  (415) 398-3825

         Securities registered pursuant to Section 12(g) of the Act:
                                 COMMON STOCK
                     12 3/4% SENIOR SECURED NOTES DUE 2002
        8 1/4% PREFERRED REDEEMABLE INCREASED DIVIDEND EQUITY SECURITIES
                               (Title of Class)

          Indicate  by check  mark  whether  the  registrant  (1) has  filed all
     reports  required  to be filed  by  Section  13 or 15(d) of the  Securities
     Exchange  Act of 1934 during the  preceding  12 months (or for such shorter
     period that the registrant was required to file such reports),  and (2) has
     been subject to such filing requirements for the past 90 days. Yes x No

          Indicate by check mark if disclosure of delinquent  filers pursuant to
     Item  405 of  Regulation  S-K  (Section  229.405  of this  chapter)  is not
     contained  herein,  and will not be contained,  to the best of registrant's
     knowledge,  in definitive proxy or information  statements  incorporated by
     reference in Part III of this Form 10-K or any amendment to this Form 10-K.
     [ ]

          Based on the  market  price of the  Common  Stock  at March  10,  1997
     ($0.031),  the aggregate market value of the voting stock of non-affiliates
     of the Registrant was approximately  $0.590 million.  As of March 10, 1997,
     there were  36,829,618  shares of Common Stock  outstanding.  The aggregate
     market  value of  holdings  of  non-affiliates  of the  Registrant's  8.25%
     Preferred  Redeemable  Increased Dividend Equity Securities (with the right
     of 4/5 vote for each  Depositary  Share owned) based on the market price at
     March 10,  1997  ($1.688)  was  approximately  $8.228  million.  There were
     5,124,600 Depositary Shares outstanding as of March 10, 1997.

                                       
<PAGE>
                                     PART I


Item 1. Business
- ----------------

     KENETECH Corporation  ("KENETECH"),  a Delaware  corporation,  is a holding
     company which participated through its subsidiaries in the electric utility
     market in two principal ways. As used in this document  "Company" refers to
     KENETECH and its wholly-owned  subsidiaries  (including KENETECH Windpower,
     Inc. (KWI) only through May 29, 1996).

     The Company develops, constructs,  finances, sells and operates and manages
     independent  power  projects.  A wholly-owned  development  subsidiary is a
     joint venture  partner with an affiliate of Enron  Corporation in a project
     in late stage  development  in Puerto  Rico.  The project is a 507 MW (net)
     natural gas  cogeneration  facility and  associated  liquified  natural gas
     facility which will produce  electricity to be sold to Puerto Rico Electric
     Power Authority  pursuant to a 22 year Power Purchase Agreement dated March
     10, 1995.

     The power plant will be a combined cycle cogeneration  facility  consisting
     of two combustion turbines capable of operating on LNG, LPG, or fuel oil to
     generate  electricity,  and is expected to produce  approximately 4 million
     Mwh of electricity annually under baseload conditions. Steam generated will
     also be used to convert seawater into fresh water in a desalination  plant,
     which is expected  to produce  approximately  4 million  gallons of potable
     water per day,  of which  approximately  1 million  gallons per day will be
     required by the project,  with the  remainder  being  available for sale to
     local  entities.  This  is  the  only  project  the  Company  (through  its
     wholly-owned  development  subsidiary)  has  in  active  development.   The
     Company's wholly-owned  development subsidiary intends to sell its interest
     in this project in 1997.

     One of  the  Company's  subsidiaries  is a  general  contractor  which  has
     constructed independent power projects since 1988. This subsidiary competes
     for contracts for engineering,  procurement and construction  (EPC) and for
     construction  only.  Historically,  the Company has  constructed all of the
     thermal energy power projects it developed and recently has constructed all
     of  the  Windplants  it  developed.  Substantially  all  construction  work
     performed by the Company for third parties is competitively bid and most is
     performed under turnkey contracts. This construction subsidiary has a joint
     venture interest in the EPC contract for the Puerto Rico project  described
     above.  The Company  has signed a letter of intent to sell its  interest in
     this EPC contract and intends to dispose of its construction  subsidiary in
     1997. The chapter 11 filing of KWI discussed below has materially adversely
     affected the Company's  construction  subsidiary and its ability to procure
     contracts.

     KWI manufactured wind turbines and designed and operated utility-scale wind
     powered  electric  powerplants  which  incorporated  large  arrays  of such
     turbines. On May 29, 1996, KWI filed for protection under chapter 11 of the
     Federal  Bankruptcy  Code and  reported an excess of  liabilities  over its
     assets.  Although the Company  continues to own the common stock of KWI and
     provides certain  services under the jurisdiction of the Bankruptcy  Court,
     the  Company  believes it is probable  that such  ownership  will not exist
     after completion of the bankruptcy proceedings.  Accordingly, as of May 29,
     1996 KWI ceased to be accounted  for as a  consolidated  subsidiary  of the
     Company.  The Company's  financial  statements  exclude all KWI  activities
     after that date.
                                       
<PAGE>

     EMPLOYEES

     At March 1, 1997,  the Company  employed 120 persons  (excluding  KWI).  In
     addition,  the  Company  employed  10  contract/job-site  employees  and  4
     temporary employees.

Item 2.  Property
- -----------------

     The  Company  maintains  its  corporate   headquarters  in  San  Francisco,
     California.  The lease for  approximately  8,336  square feet of  corporate
     office space  expires in 1998.  The annual lease  payment is  approximately
     $133,000.  The Company  owns two  buildings  which are for sale in Meriden,
     Connecticut,  consisting  of 46,300  square feet of office space and 14,700
     square feet of  industrial  space.  The Company owns the Hartford  Hospital
     cogeneration  plant, a 17 MW combined cycle plant. The Company also retains
     a 50%  ownership  interest in a 17 MW  wood-fired  electric  power plant it
     constructed in Chateaugay,  New York. Properties of KWI are not included in
     this discussion.

Item 3. Legal Proceedings
- -------------------------

     THE COMPANY

     On  September  28, 1995, a class  action  complaint  was filed  against the
     Company and certain of its officers and directors (namely, Stanley Charren,
     Maurice E.  Miller,  Joel M. Canino and Gerald R.  Alderson)  in the United
     States  District  Court for the Northern  District of  California  alleging
     federal  securities laws  violations.  On November 2, 1995, a First Amended
     Complaint was filed naming additional defendants, including underwriters of
     the Company's  securities  and certain other  officers and directors of the
     Company  (namely,   Charles  Christenson,   Angus  M.  Duthie,   Steven  N.
     Hutchinson,  Howard W. Pifer III and Mervin E.  Werth).  Subsequent  to the
     Court's  partial  grant of the Company's  and the  underwriter  defendants'
     motions to dismiss, a Second Amended Complaint was filed on March 29, 1996.
     The  amended  complaint  alleges  claims  under  sections  11 and 15 of the
     Securities  Act of 1933,  and  sections  10(b) and 20(b) of the  Securities
     Exchange  Act  of  1934  and  Rule  10b-5  thereunder,   based  on  alleged
     misrepresentations  and omissions in the Company's  public  statements,  on
     behalf of a class  consisting of persons who purchased the Company's common
     stock during the period from  September 21, 1993 (the date of the Company's
     initial public  offering)  through August 8, 1995 and persons who purchased
     the  Company's  preferred  stock during the period from April 28, 1994 (the
     public  offering date of the preferred  stock)  through August 8, 1995. The
     amended complaint alleges that the defendants  misrepresented the Company's
     progress on the  development of its latest  generation of wind turbines and
     the Company's future  prospects.  The amended  complaint seeks  unspecified
     damages and other relief.  On December 4, 1996, with underwriters and their
     counsel and the  insurance  carriers'  counsel in  attendance,  a mediation
     occurred in San Francisco in an attempt to settle the action;  however, the
     parties were unsuccessful.  Plaintiffs' motion for class  certification was
     heard and taken  under  submission  by the Court on January 31,  1997.  The
     Company intends to continue to contest the action vigorously.

     On January 6, 1996,  a breach of contract  action was filed in the Superior
     Court for  Middlesex  County,  Massachusetts,  by  Tennessee  Gas  Pipeline
     Company   ("Tennessee")   against   Pepperell  Power   Associates   Limited
     Partnership  (the  "Pepperell  Partnership"),   its  general  partner,  KES
     Pepperell,  Inc. (each in whole or in part directly or indirectly  owned by
     KENETECH Energy Systems,  Inc.  ("KES"),  a wholly-owned  subsidiary of the
     Company), and its other general partner, in connection with the termination
     of a natural  gas  transportation  agreement,  seeking to  recover  alleged
     unpaid charges of approximately $1.8 million. KES Pepperell, Inc. has filed
     a counterclaim in the action and intends to contest the action  vigorously.
     On December 2, 1996,  Tennessee  filed another action in the Superior Court
     for Middlesex County,  Massachusetts,  against KES Pepperell, Inc. and KES,
     among others,  seeking to recover an $810,000 payment made to the Pepperell
     Partnership  plus treble damages and attorneys' fees. KES Pepperell and KES
     intend to contest the action vigorously.

                                      
<PAGE>

     In October 1996, the Environmental Protection Agency ("EPA") issued a final
     air permit for the Puerto Rico project.  On November 1, 1996,  Hector Arana
     and  The  Committee  To  Save  The  Environment  of  Guayanilla,   a  local
     environmental  group in Puerto Rico, filed an administrative  agency appeal
     with the environmental appeals board within the EPA contesting the issuance
     of the air permit; the effect of such appeal is to stay the issuance of the
     permit.  A  validly  issued  and  effective  permit  is  required  for  the
     construction, financing and operation of the project.

     On March 13, 1997,  Mision  Industrial de Puerto Rico,  Inc.,  the Union de
     Trabajadores  de  la  Industria  Electrica  y  Riego  (UTIER),  Guayamenses
     Pro-Salud  y Buen  Ambiente,  Bartolome  Diana,  SURCCO,  Inc.  and Jose E.
     Olivieri  Antonmarchi (the "Appellants")  timely filed an appeal before the
     Circuit Court of Appeal of Puerto Rico (No. KLAN  97-00236),  appealing the
     judgment  entered  against them on January 21, 1997, in the Ponce  Superior
     Division of the Court of First  Instance of Puerto Rico (the "trial court")
     (No. JPE 96-0345) dismissing  Appellants' complaint against the Puerto Rico
     Electric Power Authority  ("PREPA")  requesting  injunctive and declaratory
     relief.  Appellants are environmental groups,  citizens and the union which
     represents PREPA's electrical workers;  they had brought their civil action
     challenging  the procedure  used by PREPA to select two  independent  power
     producers  (one  of  which  is  the  Company's   wholly-owned   development
     subsidiary) to design, finance,  construct, own and operate the Puerto Rico
     project.  The trial court held that PREPA's  selection  of the  independent
     power producers need not have been done through public bidding  pursuant to
     section 205 of PREPA's Organic Act. The  partnership  which holds the power
     purchase  agreement  for the Puerto Rico project  intervened  in the action
     before the trial court.

     The  Company is also a party to various  other legal  proceedings  normally
     incident to its business  activities.  The Company intends to defend itself
     vigorously against these actions.

     It is not feasible to predict or determine  whether the ultimate outcome of
     the  above-described  matters  will have a material  adverse  effect on the
     Company's financial position.

     BANKRUPTCY  OF KWI

     On May 29,  1996,  KWI filed a  voluntary  petition  in the  United  States
     Bankruptcy  Court  for  the  Northern  District  of  California,   Oakland,
     California to reorganize  under chapter 11 of the United States  Bankruptcy
     Code (the "Bankruptcy  Code").  KWI's  management  attributed its filing to
     continuing losses and lack of operating  capital.  The Bankruptcy  Petition
     filed by KWI  stated  that as of  March  30,  1996  (the  latest  available
     information  prior to the  filing),  KWI had  liabilities,  as  defined  by
     bankruptcy filing procedures which include certain commitments,  claims and
     other  liabilities  not  recognized  under  generally  accepted  accounting
     principles,  significantly in excess of assets. Neither KWI nor the Company
     had been able to complete the sale of certain assets or  subsidiaries  on a
     basis to provide  additional  capital for KWI's ongoing  operations and KWI
     believed that it would be unable to meet, among other things,  its existing
     maintenance  and  warranty   obligations  under  contracts   undertaken  in
     connection with the sale of its wind turbines.

     Since the filing of the chapter 11 case,  KWI has sold certain  development
     assets,  operating  assets,  technology  rights and other  assets under the
     supervision of the Bankruptcy Court.

     Representatives and members of the Official Unsecured Creditors' Committee,
     have asserted their  intention to commence  litigation  against the Company
     and certain of its subsidiaries,  as well as against officers and directors
     thereof,  with respect to facts which may constitute  preferences under the
     United States  Bankruptcy  Code and for other conduct engaged in assertedly
     by the Company or its officers and directors  which may give rise to direct
     or indirect  liability of the Company or its officers and  directors to KWI
     or to its creditors.


<PAGE>

     The bar date for filing claims in the chapter 11 case was January 31, 1997.
     A claim against KWI was filed by the trustee of the holders of the Notes on
     behalf of the Company in an amount in excess of $206.0 million. The Company
     also filed a claim against KWI in an amount in excess of $8.0  million.  In
     addition,  certain of the Company's  direct and indirect  subsidiaries  and
     affiliated  partnerships  have  filed  claims  totaling  in  excess of $1.0
     billion.  Total claims filed against KWI are in excess of $1.5 billion.  It
     is unknown at present  whether or not any claims of the Company against KWI
     will be  allowed in the  chapter  11 case or if  allowed  the extent of any
     distribution  with  respect  thereto.  The Company  believes  that KWI will
     assert certain claims in bankruptcy against the Company.
                                       
     The  filing  of the  chapter  11 case by KWI has  resulted  in an  event of
     default occurring under the Company's 12-3/4% Senior Secured Notes Due 2002
     (the  "Notes")  in the  principal  amount  of  $100  million.  Furthermore,
     interest under the Notes in the  approximate  amount of $6.4 million is due
     each June 15 and December 15 and the Company did not make its 1996 interest
     payments on the Notes and does not presently  anticipate  timely making its
     1997  interest  payments on the Notes.  The Notes are secured by all of the
     capital stock of KWI, KENETECH Energy Systems, Inc. and KENETECH Facilities
     Management,   Inc.  There  are   continuing   periodic   discussions   with
     representations  of the  holders  of the  Notes  and the  holders  have not
     commenced remedies or notified the Company of their intention to do so.

     The Company  maintained a revolving  credit  agreement for working  capital
     purposes   which  was  to  expire  on  May  30,  1996.  The  agreement  was
     renegotiated  in April 1996 to provide  for up to $5.0  million  dollars of
     working capital for the Company's construction subsidiary through April 30,
     1997. The renegotiated  agreement also provided a term loan of $7.5 million
     which was used to pay the  outstanding  balance  at March 30,  1996 of $5.0
     million and to provide cash collateral of up to $2.5 million in outstanding
     letter of credit.  The  lender  under the  revolving  credit  agreement  to
     provide up to $5.0 million of working capital to the Company's construction
     subsidiaries has issued a notice of default due to the chapter 11 filing of
     KWI and certain other  covenant  violations  of the Company's  construction
     subsidiary  and stated in such  notice  that it would not make any  further
     advances under the revolving credit agreement.

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

     None

                                       
<PAGE>
                                     PART II


Item 5. Market for Registrant's Common Equity and Related Stockholder Matters
- -----------------------------------------------------------------------------

     The  Company's  Common Stock began  trading on The Nasdaq  National  Market
     under the symbol "KWND"  effective  September 21, 1993. Prior to that date,
     there was no public market for the Common Stock.  However,  the Company was
     advised by the National  Association of Securities  Dealers,  Inc. that the
     Company's  Common  Stock  was  delisted  from The  Nasdaq  National  Market
     effective July 1, 1996. The Company understands that bid and ask quotations
     continue to be entered by market makers in the over-the-counter  market for
     the Common  Stock.  The  Company  has no current  plans to cause the Common
     Stock to be listed with The Nasdaq National Market or on any exchange.  The
     following table sets forth,  for the periods  indicated,  the range of high
     and low bid and ask quotations for the Common Stock as reported by a market
     maker in the stock. Such over-the-counter  market quotations do not include
     retail  markups,  markdowns or  commissions  and may not  represent  actual
     transactions.
                                                    High         Low
                                                    ----         ---
                  1995
                  ----
                  First Quarter                    $16.000    $11.750
                  Second Quarter                    12.625     10.000
                  Third Quarter                     12.375      5.375
                  Fourth Quarter                     6.250      1.000

                  1996
                  ----
                  First Quarter                    $ 1.875    $ 0.813
                  Second Quarter                     1.937      0.172
                  Third Quarter                      0.625      0.190
                  Fourth Quarter                     0.300      0.040

                  1997
                  ----
                  First Quarter (to March 10,1997) $ 0.047    $ 0.016

     The closing sale price of the Company's Common Stock as of a recent date is
     set forth on the cover page hereof. There were approximately 570 holders of
     record of the Common Stock as of March 10, 1997.

                                     
     DIVIDEND  POLICY

     The  Company  has never  paid a dividend  on its Common  Stock and does not
     intend to pay Common Stock dividends in the foreseeable  future.  Also, the
     Company's 12 3/4% Senior  Secured Notes due 2002, and the provisions of the
     Certificate  of  Incorporation  under which the  Company  issued its 8 1/4%
     Preferred  Redeemable  Increased  Dividend Equity  Securities  restrict the
     payment of Common Stock dividends except under specified circumstances. See
     Item 7 and  Item 8 of  this  Form  10-K  for  further  restrictions  on the
     Company's ability to pay dividends on its Common Stock in the future.

                                      
<PAGE>

Item 6. Selected Financial Data.
- --------------------------------

The following selected consolidated  financial data is qualified in its entirety
by,  and  should  be  read  in  conjunction  with,  the  Consolidated  Financial
Statements  of  the  Company  and  the  Notes  thereto  and  with  "Management's
Discussion  and  Analysis of  Financial  Condition  and  Results of  Operations"
contained elsewhere in this Form 10-K. The selected consolidated  financial data
as of and for each of the five years in the period ended  December 31, 1996 have
been derived from the audited Consolidated  Financial Statements of the Company.
(Dollar amounts in thousands, except per share amounts.)

                                              Year Ended December 31,
                                              -----------------------
                                   1996     1995     1994     1993     1992
                                   ----     ----     ----     ----     ----
INCOME STATEMENT DATA (1):
Revenues                         $91,890  $327,589 $338,211 $236,424 $208,995
Total costs of revenues (2)       83,705   504,696  278,778  188,208  150,528
Gross margin 
 (Excess of expenses
  over revenues)                   8,185  (177,107)  59,433   48,216   58,467
Project development and marketing, 
  Engineering, General and
  administrative expenses         40,559    71,368   44,677   41,428   38,815
Income (Loss) from operations    (32,374) (248,475)  14,756    6,788   19,652
Income (Loss) before taxes, 
  extraordinary item and 
  cumulative effect of
  accounting change              (60,850) (271,647)   1,426  (18,132)   2,577
Income (Loss) before 
  extraordinary item and 
  cumulative effect of
  accounting change              (60,850) (250,148)   4,348   (7,584)   1,653
Net income (loss)                (84,241) (250,148)   4,348   (7,584)   2,841(3)
Income (Loss) before extraordinary
item and cumulative effect of accounting
   change per share:
     Primary                     (2.52)(4) (7.12)(4) (0.03)(4) (0.27)(5)  0.5(5)
     Fully diluted               (2.52)(4) (7.12)(4) (0.03)(4) (0.22)(6)  N/A

                                              Year Ended December 31,
                                              -----------------------
                                   1996     1995     1994     1993     1992
                                   ----     ----     ----     ----     ----
BALANCE SHEET DATA:
Working capital                 $(141,621) $(3,232) $140,766  $91,461 $33,477
Property, plant and 
  equipment, net                   24,735   118,214  148,374  119,915 108,745
Total assets                      123,311   401,249  517,168  417,332 377,856
Other long term debt
  (excludes current portion)          -     152,048  158,522  166,276 186,783
Stockholders' equity (deficiency) (97,900)   (5,559) 248,718  147,790  41,638


(1)  Excludes operations of KWI after bankruptcy filing (May 29, 1996).
(2)  In 1995 includes special charges of $224,551. See discussion in Item 7.
(3)  Includes an extraordinary loss of $1,887. Also includes a cumulative effect
     of $3,075 to recognize the benefit of the change in  accounting  for income
     taxes effective January 1, 1992.
(4)  Includes  effect of deducting  dividends  earned on  convertible  preferred
     stock issued in 1994.
(5)  Includes effect of deducting cash dividends earned on convertible preferred
     stock issued in 1992 and the actual  conversion of such preferred stock and
     convertible notes to common stock.
(6)  Includes  the  effect  of  reducing  the net  loss by the  interest  on the
     convertible  notes (net of the related tax effect),  and the  conversion of
     such  notes and  convertible  preferred  stock to  common  stock as if such
     conversion occurred at the beginning of 1993.

                                     
<PAGE>


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

     OVERVIEW 

     KENETECH's  wholly-owned  development subsidiary is a joint venture partner
     with an  affiliate  of  Enron  Corporation  in a 507 MW (net)  natural  gas
     cogeneration  project in late stage development in Puerto Rico. This is the
     only project in active development and KENETECH's wholly-owned  development
     subsidiary   intends  to  sell  its  interest  in  this  project  in  1997.
     Historically,   KENETECH,   through  its  windpower   subsidiary   KENETECH
     Windpower,  Inc.  (KWI)  was a  manufacturer,  developer  and  operator  of
     utility-scale  windpowered  electric  powerplants.  KWI  manufactured  wind
     turbines and designed and constructed  Windplants which  incorporated large
     arrays of such turbines.  As discussed  below, as of May 29, 1996 KWI filed
     for protection  under chapter 11 of the Federal  Bankruptcy Code and ceased
     to be reflected as a  consolidated  subsidiary in the  Company's  financial
     statements.  One of KENETECH's other  subsidiaries is a general  contractor
     which has  constructed  independent  power  projects  since 1988.  KENETECH
     intends to  dispose of this  construction  subsidiary  in 1997. 

     CAUTIONARY STATEMENT

     Certain  information  included  in this  report  contains  forward  looking
     statements  within the meaning of the  Securities  Act of 1933, as amended,
     and  the  Securities  Act  of  1934,  as  amended.   Such  forward  looking
     information is based on information available when such statements are made
     and is subject to risks and  uncertainties  that could cause actual results
     to differ materially from those expressed in the statements.

     RESULTS OF OPERATIONS

     The consolidated  financial  statements of KENETECH Corporation and certain
     subsidiaries  as of and for the periods  ending  December 31, 1996 and 1995
     have been prepared  assuming the Company will continue as a going  concern.
     On May 29, 1996, KWI filed for  protection  under chapter 11 of the Federal
     Bankruptcy  Code and reported an excess of liabilities  over of its assets.
     Although  KENETECH  continues  to own the common  stock of KWI and provides
     certain services under the jurisdiction of the Bankruptcy  Court,  KENETECH
     believes it is probable that such ownership will not exist after completion
     of the bankruptcy proceedings.  Accordingly,  as of May 29, 1996 KWI ceased
     to be accounted for as a consolidated subsidiary of KENETECH. The Company's
     investment in KWI is recorded at zero in "Investments in Affiliates" in the
     accompanying  December 31, 1996  consolidated  balance sheet.  Revenues and
     expenses of KWI from January 1, 1996 through May 29, 1996 are  reflected in
     consolidated statements of operations and cash flows.

     The Company  incurred a net loss for 1996 of $84.2 million as compared to a
     net loss for 1995 of $250.1 million.  This does not indicate an improvement
     in the Company's  prospects.  Instead this loss reflects the ongoing effect
     of the events which occurred in 1995.  Sales of the Company's  model KVS-33
     turbine commenced in late 1993 and the Company believed this variable speed
     machine would  generate  substantial  growth for the Company.  During 1995,
     mechanical  problems with the machines  installed in 1994 and 1995 began to
     appear.  Also,  during  1995  the  domestic  electric  power  industry  was
     subjected to the uncertainties and pressures of deregulation, and the price
     which utilities would pay for electric power based upon their avoided costs
     was at a  historical  low and is expected to remain at these levels for the
     foreseeable future. As a result, the Company incurred substantial costs and
     losses in 1995 and 1996. In 1997 the Company expects to generate  operating
     losses  before  the sale of assets  described  above in  "Overview"  due to
     administrative  expenses in excess of gross margin and interest  expense on
     debt.

                                       
<PAGE>

YEARS 1996 AND 1995
                                            Year Ended December 31,
                                            -----------------------
                                        1996                      1995
                                        ----                      ----
                                                 (in millions)
                                                 -------------
                                               Gross                      Gross
                             Revenues  Costs  Margins   Revenues  Costs  Margins
                             --------  -----  -------   --------  -----  -------
Construction services          $ 51.0 $ 46.6   $  4.4     $ 63.2 $ 55.7   $ 7.5
      Maintenance, 
       management fees
       and other(1)              16.3    n/a      n/a       41.4    n/a     n/a
      Energy sales(1)            14.4    n/a      n/a       38.0    n/a     n/a
      Energy plant 
       operations(1)              n/a   31.9      n/a        n/a   62.6     n/a
                             --------  -----  -------   --------  -----  -------
        
Total energy plant operations    30.7   31.9     (1.2)      79.4   62.6    16.8
      Windplant sales             8.1    5.0      3.1      172.5  157.2    15.3
      Interest on partnership 
       notes and
       funds in escrow            1.1      -      1.1        5.3     -      5.3
      Energy management services  1.0    0.2      0.8        7.2    4.6     2.6
      Special charges               -      -        -          -  224.6  (224.6)
                              --------  -----  ------   --------  ----- --------
         Total                  $ 91.9 $ 83.7  $  8.2     $327.6 $504.7 $(177.1)
                              ========  =====  ======   ========  ===== ========

(1)  Maintenance,  management  fees and other revenues are earned by the Company
     for maintaining and operating  Windplants and thermal power plants owned by
     third  parties  and  from  the sale of fuel to  wood-fired  electric  power
     plants. Energy sales are the revenues generated by Windplants and a thermal
     power plant owned by the  Company.  Energy  plant  operations  expenses are
     incurred to generate these revenues.

     Construction services revenues (recorded under the percentage-of-completion
     method) decreased to $51.0 million for 1996 from $63.2 million for 1995 and
     gross margin  decreased  to 9% for 1996 from 12% for 1995.  The decrease in
     revenue is  attributable  to a decrease  in  backlog of new  projects.  The
     ability to secure new construction work has been impeded by the declaration
     of bankruptcy by the Company's windpower subsidiary.  The decrease in gross
     margin is  primarily  due to a negative 1% gross  margin on a  cogeneration
     plant   construction   job  from  which  the  Company  was  terminated  for
     convenience during 1996. This project accounted for 38% of the construction
     revenues during 1996.

     Energy plant operations, Windplant sales, Interest on partnership notes and
     funds in escrow and Engineering expenses all declined significantly because
     of the deconsolidation of KWI. As mentioned previously, on May 29, 1996 KWI
     filed for  protection  under  chapter 11 of the  Federal  Bankruptcy  Code,
     reported  an  excess  of  liabilities  over its  assets,  and  ceased to be
     accounted for as a consolidated subsidiary of the Company as of that date.

     Energy management  services revenues decreased to $1.0 million in 1996 from
     $7.2 million in 1995.  The Company sold this business in the second quarter
     of 1996.

                                     
<PAGE>

     Special charges in 1995 relate to performance  problems with the KVS-33 and
     the domestic energy price  environment.  For information see the discussion
     on special charges included in the Years 1995 and 1994 section.

     Project  development  and  marketing  expenses  decreased  in  1996 to $7.1
     million  from  $18.6  million  in 1995.  During  1996 the  Company  stopped
     pursuing  all new  projects  (except  for the  Puerto  Rico  project).  The
     expenses  in 1996  represent  costs to keep  existing  projects  viable and
     marketable and  write-downs of the projects being marketed to the estimated
     market value.

     General and  administrative  expenses  decreased to $29.3  million for 1996
     from $40.4  million  for 1995.  Included in 1996's  amount is $2.3  million
     related to a  writedown  of  buildings  and land owned by the  construction
     subsidiary. The decrease is due to the termination of employees.

     Interest income decreased to $1.2 million in 1996 from $2.6 million in 1995
     due to lower cash and investment balances.

     Interest  expense  decreased to $19.6 million in 1996 from $23.4 million in
     1995 due to the deconsolidation of KWI.

     Equity income (loss) of unconsolidated  affiliates.  Equity  investments in
     affiliates  resulted in a net loss of $409 thousand in 1996,  compared to a
     net  loss of $2.4  million  in 1995  due to the  deconsolidation  of  KWI's
     operations and the sale by the Company of several equity investments.

     Loss on disposition  of  subsidiaries  and assets.  During 1996 the Company
     sold its demand side management  operations,  its wood-fuel  operations,  a
     manufacturing  facility,  several  investments  accounted for on the equity
     basis,  a subordinated  note  receivable,  and various other assets.  On an
     aggregated basis these  transactions  generated cash of $13.5 million and a
     net loss of $9.6 million. As mentioned previously, KWI filed for protection
     on May 29,  1996  under  chapter  11 of the  Federal  Bankruptcy  Code  and
     reported  an excess  of  liabilities  over its  assets.  Although  KENETECH
     continues  to own the common  stock of KWI and  provides  certain  services
     under the  jurisdiction of the Bankruptcy  Court,  KENETECH  believes it is
     probable  that  such  ownership  will not  exist  after  completion  of the
     bankruptcy  proceedings.  Accordingly,  as of May 29, 1996 KWI ceased to be
     accounted for as a consolidated subsidiary of KENETECH.

     Income  taxes.  The  Company  uses the asset  and  liability  approach  for
     financial accounting and reporting for income taxes. The Company recorded a
     tax  provision  of $23.4  million  in 1996  attributable  to the  effect of
     deconsolidating  the net deferred tax assets relating to KWI as compared to
     a benefit of $21.5 million in 1995. The remaining net deferred tax asset of
     $17.9  million is  expected to be  realized  by the  generation  of taxable
     income  from the sales of assets with  appreciated  values.  The  valuation
     allowance was based on the best information available at December 31, 1996.
     The  actual  tax  assets  realized  may be higher or lower  than the amount
     recognized.


                                       
<PAGE>

YEARS 1995 AND 1994
                                            Year Ended December 31,
                                            -----------------------
                                        1995                      1994
                                        ----                      ----
                                                 (in millions)
                                               Gross                      Gross
                             Revenues  Costs  Margins   Revenues  Costs  Margins
                             --------  -----  -------   --------  -----  -------
Windplant sales               $172.5  $157.2  $ 15.3     $ 95.6  $ 79.1   $ 16.5
Construction services           63.2    55.7     7.5      103.0    99.0      4.0
Maintenance, management fees
 and other (1)                  41.4     n/a     n/a       45.4     n/a      n/a
Energy sales (1)                38.0     n/a     n/a       43.0     n/a      n/a
Energy plant operations (1)      n/a    62.6     n/a        n/a    66.1      n/a
                             --------  -----  -------   -------- ------  -------
  Total energy plant 
     operations                 79.4    62.6    16.8       88.4    66.1     22.3
     
Energy management services       7.2     4.6     2.6       11.2     8.1      3.1
Interest on partnership 
 notes and funds in escrow       5.3      -      5.3        7.1      -       7.1
Sale of power plants              -       -       -        32.9    26.5      6.4
Special charges                   -    224.6  (224.6)        -        -        -
                             -------- ------  --------  -------- ------  -------
  Total                       $327.6  $504.7  $(177.1)   $338.2  $278.8   $ 59.4
                             ======== ======  ========   ======= ======  =======

(1)  Maintenance,  management  fees and other revenues are earned by the Company
     for maintaining and operating  Windplants and thermal power plants owned by
     third  parties  and  from  the sale of fuel to  wood-fired  electric  power
     plants. Energy sales are the revenues generated by Windplants and a thermal
     power plant owned by the  Company.  Energy  plant  operations  expenses are
     incurred to generate these revenues.

     Windplant  sales increased to $172.5 million for 1995 from $95.6 million in
     1994 due to increased  activity in 1995,  including  the  completion of the
     remaining 90% of a Windplant in Texas  commenced in 1994, the  construction
     and sale of Windplants in Spain and The Netherlands, and increased sales of
     Windplant  equipment  to third  party  developers  in India.  Gross  margin
     decreased in 1995 to 9% of Windplant  sales from 17% in 1994  primarily due
     to  lower   margins  on  the  Windplant   equipment   sales  and  increased
     manufacturing  overhead  incurred  in 1995  in  anticipation  of  increased
     production  of the KVS-33.  The amounts  presented  here do not include the
     accrual of the  estimated  retrofit  costs or the  write-down  of inventory
     which are discussed under special charges.

     Construction services revenues (recorded under the percentage-of-completion
     method)  decreased to $63.2 million for 1995 from $103.0  million for 1994;
     however the gross margin  increased to 12% for 1995 from 4% for 1994.  Both
     of these are attributable to a 126 MW cogeneration  plant  construction job
     with a low margin.  The final 4% of this project was completed in 1995, 69%
     of the work was performed in 1994,  and the first 27% was done in 1993. The
     size  and  low  margin  of  this  project   impacted  the  results  of  the
     construction service activities in 1994.

     Energy plant operations.  The discussion  regarding energy plant operations
     aggregates  revenues earned from  maintaining  and managing  Windplants and
     thermal power plants owned by third parties,  energy sales from  Windplants
     and a  thermal  power  plant  owned by the  Company,  and  sales of fuel to
     wood-fired  electric  power plants with the  expenses  incurred to generate
     these revenues.

                                       
<PAGE>

     Maintenance,  management fees and other revenues  decreased $4.0 million to
     $41.4  million for 1995 compared to $45.4 million for 1994 due to decreased
     revenues earned by the Company for operating and maintaining  thermal power
     plants for third parties. These revenues decreased because of:

          (i)  the renegotiation in January 1995 of a maintenance and management
               agreement  the  Company has for a  cogeneration  facility in Fort
               Orange,  New York. This renegotiated  contract has little effect,
               if any, on the  Company's  gross margin since  expenses with this
               contract were also reduced;

          (ii) the loss of revenues from the maintenance and management contract
               for the Pepperell  facility which ceased operations in the second
               quarter of 1995 and was subsequently sold; and

          (iii)the inclusion of revenues in 1994 from  maintaining and operating
               a 17.0 megawatt  wood-fired  electric  power plant at Chateaugay,
               New York.  In 1993 the Company  sold a 50% interest in this power
               plant  to a third  party  and in the  second  quarter  of 1994 an
               affiliate of the acquirer  began  maintaining  and operating this
               power plant.

     Energy sales  decreased  $5.0 million to $38.0  million for 1995 from $43.0
     million due to the interaction of the following:

          (i)  1994's energy sales included fees  attributable to the settlement
               of the PG&E curtailment law suit.

          (ii) increased production capacity owned by the Company resulting from
               the  acquisition  of  Windplants.  In the latter part of 1994 the
               Company purchased substantially all the assets of four affiliated
               windpower  partnerships  (subsidiaries of the Company had general
               partner interests of 1%) and one unaffiliated  Windplant. In 1995
               the  Company  purchased  substantially  all  the  assets  of  two
               affiliated  windpower  partnerships.   This  additional  capacity
               increased  energy sales by $5.0 million in 1995 compared to 1994.
               The  acquisition  of  these  Windplants  did  not   significantly
               decrease the capacity  maintained and operated by the Company for
               others because of the sales of the KVS-33 Windplants.

          (iii)lower  production by the Windplants  resulting from a decrease in
               the wind resource in California ($3.9 million). The wind resource
               varies from period to period and for 1995 was below 1994.

     Energy plant operations,  the expenses related to energy sales, maintenance
     and management  fees,  and wood fuel sales  decreased $3.5 million to $62.6
     million  for 1995 from $66.1  million for 1994.  This  decrease is a direct
     result of the aforementioned factors which decreased the revenues earned by
     maintaining and managing thermal power plants for others.

     Energy management  services revenues decreased to $7.2 million in 1995 from
     $11.2  million in 1994 due to  declining  market  demand for such  services
     resulting  from a combination of excess  generating  capacity and the lower
     costs of electricity  from new facilities.  The Company sold this operation
     in 1996.


                                       
<PAGE>

          Interest on  partnership  notes and funds in escrow  decreased to $5.3
          million  in 1995  from  $7.1  million  in 1994,  as a result  of lower
          outstanding  balances  of notes and  escrowed  amounts  on which  such
          interest is earned.  The  decreases in interest  bearing  balances are
          primarily  related to the payments  received on  partnership  notes in
          conjunction with the Company's acquisition of such partnerships. These
          are  the  transactions,   which  increased  the  Company's   capacity,
          mentioned previously in the discussion regarding energy sales.

          Sale of  power  plants.  Revenues  for  1994  represent  the sale of a
          wood-fired electric power plant. There was no comparable sale in 1995.

          Special charges relate to:

          (i)  Performance  problems  with the KVS-33.  During  1995  mechanical
               problems  with the KVS-33 model wind  turbines  installed in 1994
               and 1995 began to appear,  especially in the more severe  weather
               environments. The Company incurred substantial operating costs in
               1995 as a result of the problems with the KVS-33.  As a result of
               these  problems,  the  Company  wrote  off  all of  its  deferred
               engineering  costs,  reserved certain  inventory costs related to
               the KVS-33,  reserved a  significant  portion of the  capitalized
               development  costs for projects  which were going to be completed
               using  the  KVS-33  and  accrued  the  estimated  retrofit  costs
               attributable to the KVS-33.  The aggregated amounts of writedowns
               and asset reserves were $54.6 million and accruals of liabilities
               of $86.8  million  expected to be incurred  over the next several
               years  were   based  on  the  best   information   available   at
               December 31,  1995.  It is  possible  that  actual  losses may be
               higher or lower than the amount recognized.

          (ii) Energy prices. During 1995, the energy prices utilities pay based
               upon their "avoided  costs"  continued to decrease.  These energy
               prices  have a  significant  effect  on the  Company's  financial
               condition and operations through two channels:  (1) the Windplant
               assets  owned  by the  Company,  and  (2)  the  profitability  of
               maintenance  and management  contracts the Company has with third
               parties. Maintenance and management fees generally are based on a
               percentage of the owners' energy sales.
                                      
          The Company used  current  energy  prices  based upon PG&E's  "avoided
          costs"  prices  (after  fixed  price   contract   periods   expire  in
          1997-2004),  increased  by modest  inflation,  to compute  future cash
          flows  for  assessing  the  impairment  of  Windplant  assets  and the
          profitability of the Company's  maintenance and management  agreements
          with  third  party  owners of  Windplants.  The  Company  used  modest
          inflation  because most experts expect PG&E's avoided cost to increase
          at or below the inflation rate. Based on the  calculations,  using the
          principles  of SFAS No.  121 and a present  value of  future  net cash
          flows discounted at 16% to approximate fair value,  certain  Windplant
          assets  and  investments  were  written  down by  approximately  $50.3
          million.  In  addition,  projected  negative  cash  flows  on  certain
          maintenance and management contracts from 1996-2015 were discounted at
          7% to  approximate a risk free rate and a loss accrual was  recognized
          of $32.9 million.  Based on the calculations,  projected negative cash
          flows on certain  maintenance  and management  contracts  commenced in
          1996.

          These  writedowns  and  reserves  were  based on the best  information
          available as of December 31, 1995.  It is possible  that actual losses
          may be  higher  or lower  than the  amounts  recognized.  The range of
          variance, if any, from such amounts cannot be reasonably estimated.

<PAGE>

          Project  development and marketing expenses increased in 1995 to $18.6
          million from $6.2 million in 1994 due to:

          (i)  the write-off of capitalized  development costs associated with a
               thermal  power project as a result of the  retroactive  repeal by
               the State of Illinois of beneficial legislation; and

          (ii) an expansion of marketing activities.  The amounts presented here
               do not include the  write-off of  capitalized  development  costs
               related to projects to be  completed  using the KVS-33  which are
               discussed under special charges.

          Engineering  expenses increased $2.9 million to $12.4 million for 1995
          compared to $9.5 million for 1994.  This increase is directly  related
          to the  mechanical  problems with the KVS-33 which arose in 1995.  The
          amounts  presented  here do not  include  the  write-off  of  deferred
          engineering costs which are discussed under special charges.

          General and  administrative  expenses increased $11.5 million to $40.4
          million for 1995 from $28.9 million for 1994. During the first part of
          1995,  the Company  believed  the KVS-33  would  generate  substantial
          growth and increased its headcount. In late 1995 when the difficulties
          with  the  KVS-33  surfaced,  reductions  in  force  were  implemented
          resulting in severance costs. General and administrative expenses were
          also increased by the Company's expansion in Europe and India.

          Interest  income  decreased  37% to $2.6  million  in 1995  from  $4.1
          million in 1994 due to lower interest  earned as a result of declining
          cash and investment balances.

          Interest  expense  increased  21% to $23.4  million in 1995 from $19.3
          million in 1994 due to increased bankline borrowings.

          Equity income (loss) of unconsolidated affiliates.  Equity investments
          in affiliates resulted in a net loss of $2.4 million in 1995, compared
          to a net  income  of  $1.9  million  in  1994  due  to  the  differing
          performance  of investments  accounted for on the equity  method.  The
          amounts  presented here do not include the write-off of investments in
          affiliates  which own  Windplants  which are  discussed  under special
          charges.

          Income taxes.  The Company uses the asset and  liability  approach for
          financial  accounting  and  reporting  for income  taxes.  The Company
          recorded a tax  benefit  of $21.5  million  in 1995 as  compared  to a
          benefit of $2.9 million in 1994. The Company estimates it will realize
          $41.0 million of its deferred tax assets which will require  aggregate
          taxable income of  approximately  $100.0 million in future years which
          the Company  believes will more likely than not be realized  primarily
          from  the  sales  of  assets  with  appreciated  values.  A  valuation
          allowance  of $89.7  million was  established  for the  remaining  tax
          assets.


                                      
<PAGE>

          LIQUIDITY AND CAPITAL RESOURCES

          1996 Activities
          ---------------

          Operating Activities

          During 1996 operating  activities  used cash of $24.7 million  because
          engineering,   project  development  and  marketing  and  general  and
          administrative expenses exceeded the Company's gross margin.

          Investing Activities

          During 1996 investing activities provided cash of $7.8 million through
          the  sales  of  subsidiaries  and  assets  partially  offset  by funds
          invested  in the  507 MW  (net)  Puerto  Rico  project  being  jointly
          developed with an affiliate of Enron Corporation.

          Financing activities

          During 1996  financing  activities  provided  $17.3  million  cash. In
          August 1996 a  wholly-owned  subsidiary of the Company  entered into a
          $30.0 million loan agreement related to the aforementioned Puerto Rico
          project.  As of December 31, 1996,  $18.9 million had been drawn under
          this  agreement.  No further funds are available  under this agreement
          because the remaining  funding capacity must  accommodate  accrued and
          unpaid interest for the remaining term of the loan.

          Status
          ------

          At December 31, 1996 the Company's  working  capital deficit is $141.6
          million,  which is $138.4  million  greater  than at December 31, 1995
          because debt  previously  classified as long term is now classified as
          current due to the Company's  default on the interest  payments on the
          senior  notes  and  resulting   covenant   violations  in  other  debt
          instruments.

          During 1996 the Company's liquidity became severely  constrained as it
          consumed its cash. On February 2, 1996 the Company  announced  that it
          would not pay the  dividend  scheduled  for  February  15, 1996 on its
          preferred  stock. The Company paid no dividends on the preferred stock
          in 1996 and does not expect to be able to for the foreseeable  future.
          Under the terms of the preferred  stock,  dividends accrue until paid.
          In  December  1992 the Company  sold $100.0  million of 12 3/4% Senior
          Secured  Notes due 2002.  Interest  on these  notes is due June 15 and
          December 15 of each year.  The Company did not make the 1996  payments
          and is in  default.  Also,  the  borrowings  under  the  $5.0  million
          revolving credit  agreement,  the $7.5 million term loan agreement and
          the $4.4 million  revolving  loan  agreement  (included in Other Notes
          Payable on the December 31, 1996 balance  sheet) are in default due to
          KWI's bankruptcy  filing,  cross default  provisions,  failure to meet
          financial  covenants and the Company's default on the interest payment
          on the senior secured notes. The Company does not expect to cure these
          defaults in the foreseeable future.


                                       
<PAGE>

          The Company was able to continue  its  activities  since it  generated
          $13.5  million in 1996 by selling  assets and drew $18.9  million from
          the $30.0 million  Puerto Rico project loan obtained by a wholly-owned
          subsidiary.  This  loan is  collateralized  by the  stock of a special
          purpose  entity  formed  to  hold  through  affiliates  the  Company's
          interest  in the Puerto  Rico  power  project.  No  further  funds are
          available under this agreement  because the remaining funding capacity
          must accommodate accrued and unpaid interest for the remaining term of
          the loan. The development  subsidiary's  cash of $11.3 million will be
          primarily consumed by the continued development of the project. Of the
          Company's  $17.2  million  cash at December  31, 1996 $2.8  million is
          related  to  the  construction   subsidiary  which  is  prohibited  by
          financial covenants from transferring cash to KENETECH. The ability of
          the construction  subsidiary to reestablish its backlog is hampered by
          the Company's  financial  condition and KWI's bankruptcy  filing.  The
          Company has signed a letter of intent to sell its  interest in the EPC
          construction  contract  related to the Puerto Rico project and intends
          to dispose of its  construction  subsidiary  in 1997.  There can be no
          assurance  that the  construction  subsidiary  will be  successful  in
          selling its interest in the EPC contract or disposing of its remaining
          assets. 

          Certain  lenders  and other  creditors  are seeking  repayment  and/or
          restructuring of the amounts due them. The Company is unable to borrow
          money and is delaying all payments except for essential services while
          it attempts to raise cash through additional asset sales.

          There can be no assurances that asset sales can be consummated or that
          substantial proceeds can be received. If the Company is unable to sell
          assets its liquidity will be further constrained.  It is expected that
          all proceeds  received  from asset sales will be used in operations or
          paid to creditors.

          Risks and Uncertainties
          -----------------------

          The  consolidated  financial  statements  as of and for the year ended
          December  31,  1996 have  been  prepared  assuming  the  Company  will
          continue as a going concern.  The Company incurred  significant losses
          in 1996 and 1995,  has negative  working  capital and its liquidity is
          severely  constrained.  Certain  lenders  and  creditors  are  seeking
          repayment  and/or  restructuring  of the amounts due them. In 1997 the
          Company  expects to generate  losses  before the sale of assets due to
          administrative expenses in excess of gross margin and interest expense
          on debt.  These  factors raise  substantial  doubt about the Company's
          ability to continue as a going concern in its current form.

          Management's  plan to address its  liquidity  involves the sale of its
          interests  in the Puerto Rico  project and  construction  contract for
          which it expects  to receive  substantial  cash  proceeds.  Management
          believes  that such sales will not  generate  sufficient  proceeds  to
          ultimately  provide any return of  invested  capital to the holders of
          the Company's stock. In addition, the Company believes KWI will assert
          certain  claims in  bankruptcy  against the  Company.  There can be no
          assurance  that the Company will be  successful  in  implementing  its
          plans and that the Company will continue as a going concern.



                                       
<PAGE>

Item 8. Financial Statements and Supplementary Data.
- ----------------------------------------------------
                    

KENETECH Corporation Consolidated Financial Statements                     Page
                                                                           ----

     Independent Auditors' Reports                                        19-20
     Consolidated Statements of Operations for the years ended
      December 31, 1996, 1995 and 1994                                       21

     Consolidated Balance Sheets, December 31, 1996 and 1995                 22

     Consolidated Statements of Stockholders' Equity (Deficiency) 
      for the years ended December 31, 1996, 1995 and 1994                   23

     Consolidated Statements of Cash Flows for the years ended
      December 31, 1996, 1995 and 1994                                       24

     Notes to Consolidated Financial Statements                           25-45






                                       
<PAGE>






     INDEPENDENT AUDITORS' REPORT


     To the Board of Directors and Stockholders of KENETECH Corporation:

     We have audited the  accompanying  consolidated  balance sheets of KENETECH
     Corporation  and  subsidiaries  (the "Company") as of December 31, 1996 and
     1995, and the related consolidated statements of operations,  stockholders'
     deficiency,  and cash  flows for each of the years in the  two-year  period
     ended December 31, 1996.  Our audits also included the financial  statement
     schedules for 1996 and 1995 of KENETECH  Corporation listed in the Index at
     Item  14(a)(2).  These  consolidated  financial  statements  and  financial
     statement schedules are the responsibility of the Company's management. Our
     responsibility  is to  express an  opinion  on the  consolidated  financial
     statements and financial statement schedules based on our audits.

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

     In our opinion,  the consolidated  financial  statements present fairly, in
     all material respects,  the financial position of KENETECH  Corporation and
     subsidiaries  at  December  31,  1996  and  1995,  and the  results  of its
     operations and its cash flows for each of the years in the two-year  period
     ended December 31, 1996, in conformity with generally  accepted  accounting
     principles.   Also,  in  our  opinion,   the  related  financial  statement
     schedules,  when considered in relation to the basic consolidated financial
     statements  taken  as  a  whole,  present  in  all  material  respects  the
     information set forth therein.

     The accompanying  consolidated financial statements as of and for the years
     ended December 31, 1996 and 1995,  have been prepared  assuming the Company
     will continue as a going concern.  The Company incurred  significant losses
     in 1996 and  1995,  has  negative  working  capital  and its  liquidity  is
     severely  constrained.  Certain lenders and creditors are seeking repayment
     and/or  restructuring of the amounts due them. In 1997, the Company expects
     to   generate   operating   losses   before  the  sale  of  assets  due  to
     administrative  expenses in excess of gross margin and interest  expense on
     debt. In addition,  the Company believes KENETECH Windpower,  Inc. (KWI), a
     wholly-owned  subsidiary  which  filed  for  Chapter  11  protection  under
     Bankruptcy  Code,  will assert  certain  claims in  bankruptcy  against the
     Company.  These factors raise substantial doubt about the Company's ability
     to continue as a going concern.  The consolidated  financial  statements do
     not include  any  adjustments  that might  result from the outcome of these
     uncertainties.

                                                           KPMG Peat Marwick LLP


     San Francisco, California
     March 28, 1997


                                      
<PAGE>






     INDEPENDENT AUDITORS' REPORT


     To the Board of Directors and Stockholders of 
      KENETECH Corporation:

     We have audited the  accompanying  consolidated  statements of  operations,
     stockholders'   equity  and  cash  flows  of   KENETECH   Corporation   and
     subsidiaries  (the  "Company")  for the year ended  December 31, 1994.  Our
     audit also  included  the 1994  financial  statement  schedules of KENETECH
     Corporation  listed  in  the  Index  at  Item  14(a)(2).   These  financial
     statements and financial  statement schedules are the responsibility of the
     Company's  management.  Our  responsibility is to express an opinion on the
     financial statements and financial statement schedules based on our audit.

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

     In our opinion, such 1994 consolidated financial statements present fairly,
     in all  material  respects,  the  results of  operations  and cash flows of
     KENETECH  Corporation and subsidiaries for the year ended December 31, 1994
     in conformity with generally accepted accounting  principles.  Also, in our
     opinion,  such 1994  financial  statement  schedules,  when  considered  in
     relation to the basic consolidated  financial  statements taken as a whole,
     present fairly in all material respects the information set forth therein.


     Deloitte & Touche LLP
     San Francisco, California


     April 2, 1995



                                      
<PAGE>

                              KENETECH CORPORATION
                                ----------------

                      CONSOLIDATED STATEMENTS OF OPERATIONS
              for the years ended December 31, 1996, 1995 and 1994
                    (in thousands, except per share amounts)


                                                        1996     1995     1994
                                                       ------   ------   ------
Revenues:
   Construction services                              $50,958  $63,178 $102,963
   Maintenance, management fees and other              16,219   41,371   45,428
   Energy sales                                        14,434   38,034   43,011
   Windplant sales                                      8,107  172,490   95,607
   Interest on partnership notes and funds in escrow    1,125    5,320    7,133
   Energy management services                           1,047    7,196   11,162
   Sale of power plants                                    -        -    32,907
                                                       ------   ------   ------
     Total revenues                                    91,890  327,589  338,211

Costs of revenues:

   Construction services                               46,557    55,674  99,001
   Energy plant operations                             31,886    62,649  66,028
   Windplant sales                                      5,012   157,250  79,099
   Energy management services                             250     4,572   8,128
   Sale of power plants                                    -         -   26,522
   Special charges                                         -    224,551      -
                                                       ------   ------- -------
     Total costs of revenues                           83,705   504,696 278,778

Gross margin (Excess of expenses over revenues)         8,185  (177,107) 59,433

Project development and marketing expenses              7,072    18,574   6,247
Engineering expenses                                    4,206    12,401   9,531
General and administrative expenses                    29,281    40,393  28,899
                                                       ------   -------  ------

(Loss) Income from operations                         (32,374) (248,475) 14,756

Interest income                                         1,176     2,575   4,102
Interest expense                                      (19,620)  (23,387)(19,314)
Equity (loss) income of unconsolidated affiliates        (409)   (2,360)  1,882
Loss on disposition of subsidiaries and assets         (9,623)      -       -
                                                       ------   -------  ------

(Loss) Income before taxes                            (60,850) (271,647)  1,426
Income tax (benefit) provision                         23,391   (21,499) (2,922)
                                                       ------   -------  ------

       Net (loss) income                             $(84,241)$(250,148) $4,348
                                                      =======   =======  ======

Net loss per common share:
   Primary                                         $   (2.52)  $ (7.12)$  (0.03)
   Fully diluted                                   $   (2.52)  $ (7.12)$  (0.03)

Weighted average number of common shares 
 used in computing per share amounts:
     Primary                                           36,781    36,341  35,783
     Fully diluted                                     36,781    36,341  35,783

                 The accompanying notes are an integral part of
                    these consolidated financial statements.


                                       
<PAGE>
                              KENETECH CORPORATION
                                ----------------

                           CONSOLIDATED BALANCE SHEETS
                           December 31, 1996 and 1995
                      (in thousands, except share amounts)

                                     ASSETS
                                                                1996      1995
                                                                ----      ----
Current assets:
  Cash and cash equivalents                                  $17,208    $16,842
  Funds in escrow, net                                         5,221     12,531
  Accounts receivable                                         17,940     52,593
  Partnership notes and interest receivable, net                  -       1,477
  Inventories                                                    135     38,684
  Investment in power plant held for sale                     19,209     19,951
  Deferred tax assets, net                                     4,300      2,764
  Other                                                        3,986      5,980
                                                             -------    -------
     Total current assets                                     67,999    150,822

Accounts receivable and funds in escrow, net                      -      21,031
Partnership notes and interest receivable, net                    -      22,566
Inventory, net                                                    -      18,431
Property, plant and equipment, net                            24,735    118,214
Power plants under development, net                           11,507     14,956
Investments in affiliates                                         32      9,686
Deferred tax assets, net                                      13,613     38,235
Other assets                                                   5,425      7,308
                                                             -------   --------
       Total assets                                         $123,311   $401,249
                                                            ========   ========

                    LIABILITIES AND STOCKHOLDERS' DEFICIENCY

Current liabilities:
  Accounts payable                                           $18,841    $38,663
  Bank loans payable                                          18,860     13,200
  Accrued interest                                            13,462      2,115
  Accrued liabilities                                         21,010     56,950
  Debt associated with power plant held for sale              16,578     16,958
  Other notes payable                                         20,165     18,794
  Senior secured notes payable                                99,005         -
  Estimated warranty costs                                        -       7,374
  Accrued losses on contracts                                  1,699         -
                                                             -------    -------
     Total current liabilities                               209,620    154,054
Senior secured notes payable                                      -      98,887
Accrued losses on contracts                                      897     36,992
Other notes payable                                               -      53,161
Estimated warranty costs and other long-term obligations       1,061     62,643
Accrued dividends on preferred stock                           9,633      1,071
                                                            --------    -------
     Total liabilities                                       221,211    406,808

Stockholders' deficiency: 
  Convertible preferred stock - 10,000,000 shares
  authorized, $.01 par value; issued and outstanding
  102,492, $113,406 liquidation preference                    99,561     99,561
Common stock -110,000,000 shares authorized,
  $.0001 par value; issued and outstanding 
  36,829,618 in 1996 and 36,533,836 in 1995                        4          4
Additional paid-in capital                                   136,221    144,551
Unearned compensation                                             -        (281)
Cumulative foreign exchange                                       35         86
Accumulated deficit                                         (333,721)  (249,480)
                                                            --------   --------
     Total stockholders' deficiency                          (97,900)   (5,559)
                                                            --------   --------

       Total liabilities and stockholders' deficiency       $123,311   $401,249
                                                            ========   ========

                 The accompanying notes are an integral part of
                    these consolidated financial statements.
                                     
<PAGE>

                              KENETECH CORPORATION
                                  ------------

          CONSOLIDATED STATEMENTS OF STOCKHOLDERS' EQUITY (DEFICIENCY)
              for the years ended December 31, 1996, 1995 and 1994
                      (in thousands, except share amounts)

<TABLE>
<CAPTION>

                                                                                                     
                                                                                                    
                                                                                       Effect of    Retained
                                  Convertible         Common Stock       Additional    Cumulative   Earnings                  
                                Preferred Stock          Series A          Paid-in      Unearned    Foreign    (Accumulated
                                Shares   Amount       Shares   Amount      Capital    Compensation  Exchange     Deficit)     Total
                                ------   ------       ------   ------      -------    ------------  --------     --------     -----
<S>                             <C>      <C>          <C>       <C>        <C>        <C>           <C>          <C>          <C>

Balance, December 31, 1993          -    $   -      35,596,949  $   4     $139,784         $(1,400)       -        $9,402  $147,790
  Exercise of stock options         -        -         130,845      -          307              -         -            -        307
  Issuance of common stock          -        -         202,636      -        2,842              -         -            -      2,842
  Issuance of preferred 
    convertible stock           102,492  99,561             -       -           -               -         -            -     99,561
  Recognition of unearned 
    compensation                    -        -              -       -           -              530        -           -         530
  Preferred stock dividends         -        -              -       -           -               -         -         (6,660)  (6,660)
  Net income                        -        -              -       -           -               -         -          4,348    4,348
                                ------- -------    -----------  ------   ---------    ------------  --------     ---------  -------


Balance, December 31, 1994      102,492  99,561     35,930,430       4     142,933            (870)       -          7,090  248,718
  Exercise of stock options          -       -         316,805      -          469              -         -             -       469
  Issuance of common stock           -       -         286,601      -        2,219              -         -             -     2,219
  Recognition of unearned compensation       -              -       -           -              589        -             -       589
  Preferred stock dividends          -       -              -       -       (1,070)             -         -         (6,422)  (7,492)
  Foreign exchange                   -       -              -       -           -               -         86            -        86
  Net loss                           -       -              -       -           -               -         -       (250,148)(250,148)
                                ------- -------  -------------  ------   ---------    ------------  --------   -----------  -------
Balance, December 31, 1995      102,492  99,561     36,533,836       4     144,551            (281)       86      (249,480)  (5,559)
                                ------- -------  ------------   ------   ---------    ------------  --------   -----------  -------
  Issuance of common stock           -       -         295,782      -          233              -         -             -       233
  Recognition of unearned compensation       -              -       -           -              281        -                     281
  Preferred stock dividends          -       -              -       -       (8,563)             -         -             -    (8,563)
  Foreign exchange                   -       -              -       -           -               -        (51)           -       (51)
  Net loss                           -       -              -       -           -               -         -        (84,241) (84,241)
                                ------- -------  -------------  ------   ---------   -------------  --------   -----------  -------

Balance, December 31, 1996      102,492 $99,561     36,829,618  $    4   $ 136,221              -   $     35   $  (333,721 $(97,900)
                                ======= =======  =============  ======   =========   =============  ========   ===========  ======= 
</TABLE>
                 
                 The accompanying notes are an integral part of
                    these consolidated financial statements.


                                      
<PAGE>
                              KENETECH CORPORATION
                                ----------------

                      CONSOLIDATED STATEMENTS OF CASH FLOWS
              for the years ended December 31, 1996, 1995 and 1994
                                 (in thousands)


                                                        1996     1995     1994
                                                      -------  -------  -------
Cash flows from operating activities:
  Net income (loss)                                 $(84,241)$(250,148) $ 4,348
  Adjustments to reconcile net income (loss) to net
  cash provided by (used in) operating activities:
   Gain on sale of power plant                            -         -    (6,385)
   Loss on disposition of subsidiaries and assets      9,623        -        -
   Depreciation, amortization and other, net           3,117     1,672   12,023
   Special charges                                        -    224,551       -
   Deferred income taxes                              23,391   (21,579)  (5,007)
   Change in assets and liabilities 
     excluding special charges:
    Funds in escrow, net                               2,382    (1,742)    (841)
    Accounts receivable                               16,688    31,237  (12,674)
    Partnership notes and interest receivable, net       290    (3,251)  31,536
    Inventories                                        2,468    (9,712) (30,658)
    Other assets                                         (56)   (1,031)  (4,103)
    Accrued warranties                                (1,394)     (262)    (531)
    Accrued loss on contracts                           (692)    5,872       -
    Accounts payable, accrued liabilities
      and accrued interest                             3,701    (4,977)  15,616
                                                    --------   -------  -------
Net cash provided by (used in) operating activities   (24,723)  (29,370)   3,324

Cash flows from investing activities:
  Sales of marketable securities                       3,536    19,949   51,828
  Purchases of marketable securities                  (3,536)     (481) (60,013)
  Additions to property, plant and equipment            (390)  (11,489) (53,035)
  Proceeds from sale of property, plant and equipment  1,309     3,021       -
  Proceeds from sale of subsidiaries and assets       12,162        -        -
  Proceeds from sale of power plant, net                  -      4,069   10,840
  Expenditures on power plants under 
   development or construction                        (4,036)    3,643  (29,512)
  Acquisition of Century Contractors West, Inc., 
   net of cash received                                   -     (1,360)      -
  Investment in affiliates - Contributions            (1,814)  (11,000)  (7,209)
  Investment in affiliates - Distributions               605       723    3,473
                                                     -------   -------  -------
  Net cash provided by (used in) investing activities  7,836     7,075  (83,628)

Cash flows from financing activities:
  Proceeds from other notes payable                    7,780    16,359    5,209
  Payments on other notes payable                     (6,791)  (27,248) (14,593)
  Deposits received                                       -        -      6,179
  Proceeds from bank loan                             21,030    90,500       -
  Bank loan repayments, net                           (5,000)  (77,300)      -
  Proceeds from issuance of common stock, net            234     2,771       -
  Proceeds from issuance of preferred stock, net          -         -    99,561
  Issuance of common stock and acquisition of 
   call options, net                                      -         -     3,149
  Payment of preferred stock dividends                    -     (8,563)  (4,518)
                                                     -------   -------  -------
Net cash provided by (used in) financing activities   17,253    (3,481)  94,987
                                                     -------   -------  -------

Increase (Decrease) in cash and cash equivalents         366   (25,776)  14,683
  Cash and cash equivalents at beginning of year      16,842    42,618   27,935
                                                     -------   -------  -------
  Cash and cash equivalents at end of year           $17,208   $16,842  $42,618
                                                     =======   =======  =======

                 The accompanying notes are an integral part of
                    these consolidated financial statements.

                                    
<PAGE>

                              KENETECH CORPORATION
                                ----------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994

  1. ORGANIZATION AND BASIS OF PRESENTATION

     These  financial  statements  have been  prepared on the  accrual  basis of
     accounting in accordance  with generally  accepted  accounting  principles.
     This requires  management to make estimates and assumptions that affect the
     reported  amounts of assets and  liabilities  and  disclosure of contingent
     assets and  liabilities  at the date of the  financial  statements  and the
     reported amounts of revenues and expenses during the reporting period.
     Actual results could differ from those estimates.

     The consolidated  financial  statements of KENETECH Corporation and certain
     subsidiaries  as of and for the periods  ending  December 31, 1996 and 1995
     have been prepared  assuming the Company will continue as a going  concern.
     On May 29, 1996, the Company's  windpower  subsidiary,  KENETECH Windpower,
     Inc.  ("KWI"),  filed  for  protection  under  chapter  11 of  the  Federal
     Bankruptcy  Code and  reported  an excess of  liabilities  over its assets.
     Although the Company  continues to own the common stock of KWI and provides
     certain  services  under the  jurisdiction  of the  Bankruptcy  Court,  the
     Company  believes it is probable that such  ownership  will not exist after
     completion of the bankruptcy proceedings.  Accordingly,  as of May 29, 1996
     KWI ceased to be accounted for as a consolidated subsidiary of the Company.
     Intercompany  balances and transactions  for consolidated  subsidiaries are
     eliminated in consolidation. The Company's investment in KWI is recorded as
     zero in "Investments in Affiliates" in the  accompanying  December 31, 1996
     consolidated  balance  sheet.  Revenues and expenses of KWI from January 1,
     1996  through May 29, 1996 are  reflected  in  consolidated  statements  of
     operations and cash flows.

     The  Company  has  announced  its  intention  to dispose  its  construction
     subsidiary,  CNF Industries,  Inc. ("CNF").  Since the Company continues to
     own the common stock of CNF and controls its operations,  the  consolidated
     financial  statements  continue to reflect the consolidation of the assets,
     liabilities,  revenues and expenses of CNF.  Since at December 31, 1996 the
     Company  had not  finalized  its  plans  for the  disposition  of CNF,  the
     Company's  financial  statements do not include any adjustment or reserves,
     that  might  result  from  the  disposition.   The  Company's  consolidated
     statement  of  operations   for  the  year  ended  December  31,  1996  and
     consolidated  balance  sheet as of December 31, 1996 include the  following
     amounts relating to CNF:

                          Year ended December 31, 1996
                                 (in thousands)
                                                             
           Revenues                                         $52,103
           Costs of revenues                                 47,991
                                                            -------
             Gross margin                                     4,112

           General and administrative expenses               10,517
                                                            -------
             Loss from operations                           (6,405)

           Other                                              (157)
                                                            ------- 
           Loss before income taxes                         (6,562)
                                                            =======
                                      
                                     As of
                                December 31, 1996
                                 (in thousands)

Assets:                                  Liabilities and owner's deficiency:
  Current assets             $19,343      Current liabilities          $ 33,902
  Property plant and                      Long term liabilities           1,061
    equipment                  3,768      Owner's deficiency             (9,184)
  Other long term assets       2,668                                   --------
                             -------      Total
     Total assets            $25,779       liabilities & deficiency    $ 25,779
                             =======                                   ========
                                     
<PAGE>

                              KENETECH CORPORATION
                                ----------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


2.   SIGNIFICANT  ACCOUNTING POLICIES

     Foreign  Currency  Translation:  Assets and liabilities of certain non-U.S.
     subsidiaries are translated at current exchange rates, and related revenues
     and expenses are translated at average  exchange rates in effect during the
     period.  Resulting  translation  adjustments are recorded as a component of
     stockholders' deficiency. 

     Export  Sales:  Windplant  export  sales  were  zero in 1996,  43% of total
     revenues in 1995 and 9% in 1994.

     Unaffiliated Major Customers: The Company's energy sales to Pacific Gas and
     Electric  Company (PG&E) were 6% of total revenues in 1996, 9% in 1995, and
     10% in 1994. Construction revenues from major customers were 21% and 15% of
     total revenues in 1996, 6% in 1995, and 15% in 1994.

     Revenues:  Revenues  from  Windplant  sales and  construction  services are
     recognized on the  percentage-of-completion,  cost-to-cost method. Costs of
     such  revenues  include  all  direct  material  and  labor  costs and those
     indirect  costs  related to contract  performance  such as indirect  labor,
     supplies  and tool  costs that can be  attributed  to  specific  contracts.
     Estimated  future  warranty  costs  are  recognized  as units  are sold and
     adjusted  as  circumstances   require.   Indirect  costs  not  specifically
     allocable to contracts and general and administrative  expenses are charged
     to operations as incurred. Revisions to contract revenue and cost estimates
     are  recognized  in the  accounting  period in which  they are  determined.
     Provision  for  estimated  losses on  uncompleted  contracts is made in the
     period in which such losses are determined.

     Revenues  from  sales of  Windplant  equipment  where  construction  is the
     responsibility of third parties are recognized under the  units-of-delivery
     method.

     Certain deferred revenue  represents the noncash portion of Windplant sales
     which occurred prior to 1988 for which the Company provided  purchase money
     financing.  Deferred revenue from such Company financed sales is recognized
     as revenue  when  payments  on the  partnership  notes or related  funds in
     escrow are received by the Company (see Note 11). Such deferred  revenue is
     offset against funds in escrow and  partnership  notes in the  accompanying
     consolidated balance sheets and is included in maintenance, management fees
     and other revenues when recognized ($6,000 in 1996, $3,218,000 in 1995, and
     $5,538,000 in 1994).

     Maintenance  and  management  fees are  recognized  as earned under various
     long-term  agreements  to operate and maintain the energy  plants which the
     Company  has  developed.  Many of these  fees are a  percentage  of owners'
     energy sales which fluctuate based on production and price.  Other revenues
     include  development  fees earned  under  various  independent  power plant
     development activities.

     Energy  sales  revenue  is  recognized  when  electrical  power or steam is
     supplied to a purchaser,  generally the local utility company or site host,
     at the contract  rate in place at the time of delivery.  Certain  contracts
     have fixed  prices for the first few years after which the prices are based
     on the "avoided costs" price of utility purchasers.

     Revenue from energy management  services is recognized on certain long-term
     contracts during the installation period of customer agreements  structured
     as  sales-type  leases  using  the  percentage-of-completion,  cost-to-cost
     method  and  over  the   financing   period  of  such   leases   using  the
     effective-interest method.

     Sale of power  plants  revenue is  recognized  when earned for  consummated
     sales of  Company-owned  power plants.  Costs of such revenues  include all
     assets, net of related liabilities,  for such power plants and other direct
     costs of the transaction.


<PAGE>

                              KENETECH CORPORATION
                                ----------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


     Depreciation:  Depreciation is recorded on a  straight-line  basis over the
     estimated useful lives as shown below:

     Buildings and improvements                           30 years
     Windplants                                           20 to 30 years
     Cogeneration and substation facilities               30 years
     Machinery and equipment                              2 to 10 years
     Furniture and fixtures                               3 to 5 years
     Leasehold improvements                               Shorter of estimated 
                                                          life or term of lease

     Research and  Development:  Expenditures  for research and  development are
     recorded as  engineering  expense  when  incurred and totaled zero in 1996,
     $13,408,000 in 1995, and $5,870,000 in 1994.

     Interest Expense: Interest is capitalized on independent power plants under
     construction  and  self-constructed  assets and  totaled  $587,000 in 1996,
     $3,793,000 in 1995, and $3,315,000 in 1994.

     Income  Taxes:  The Company  accounts for income taxes using the  liability
     method under which deferred  income taxes arise from temporary  differences
     between the tax basis of assets and liabilities and their reported  amounts
     in the consolidated  financial  statements.  Changes in deferred tax assets
     and  liabilities  include the impact of any tax rate changes enacted during
     the year and changes in the valuation allowance.

     Accounts  Receivable/Accrued  Liabilities:  Costs  incurred  and  estimated
     earnings in excess of billings on  uncompleted  contracts  are  included in
     accounts receivable.  Billings in excess of costs and estimated earnings on
     uncompleted contracts are included in accrued liabilities.

     Inventories:  Inventories  are  stated  at the  lower  of cost  or  market,
     principally using the average-cost method. (Note 12).

     Power  Plant  Held for  Sale:  Power  plant  held for sale  represents  the
     Company's share of a completed power plant (see Note 13).

     Power Plants Under  Development:  Power  plants under  development  include
     project development costs,  representing  preconstruction costs incurred to
     complete  the design of  windpower  plants,  independent  power  plants and
     cogeneration facilities,  to secure the necessary permits, to negotiate the
     contracts to  construct  and operate the  project,  to obtain  construction
     financing and for other development services. Project development costs are
     capitalized  once a project has reached the design and permitting stage and
     the Company has obtained a power  purchase  agreement or other  enforceable
     right to sell power. Such capitalized  development costs are transferred to
     construction  in progress after  construction  begins.  When it is probable
     that future  projects  will not be completed or costs may not be recovered,
     such costs are written off or reserved for.

     Other Assets:  Other assets  include debt issuance  costs of $3,860,000 and
     $4,069,000  at  December  31,  1996  and  1995  which  are  amortized  on a
     straight-line  basis over the term of the related debt.  Such  amortization
     expense was $1,176,000 in 1996, $2,390,000 in 1995, and $955,000 in 1994.

     Cash Flow  Information:  Short-term  investments  purchased  with  original
     maturities of three months or less are considered  cash  equivalents.  Cash
     paid for interest  (net of amounts  capitalized)  was  $4,683,000  in 1996,
     $18,520,000 in 1995, and  $17,820,000 in 1994. In 1996 and 1995 the Company
     received income tax refunds of $1,343,000 and $1,393,000 respectively. Cash
     paid for income taxes was zero in 1996 and 1995,  and  $2,460,000  in 1994.
     The Company  entered  into  capital  leases for  equipment of zero in 1996,
     $3,205,000  in 1995,  and  $1,881,000  in 1994 which are  included in other
     notes payable.

                                      
<PAGE>
                              KENETECH CORPORATION
                                ----------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994

     3. LIQUIDITY AND GOING CONCERN

     The consolidated financial statements as of and for the year ended December
     31, 1996 have been  prepared  assuming the Company will continue as a going
     concern.  The Company  incurred  significant  losses in 1996 and 1995,  has
     negative working capital and its liquidity is severely constrained. Certain
     lenders and creditors are seeking  repayment  and/or  restructuring  of the
     amounts due them. In 1997 the Company expects to generate losses before the
     sale of assets due to administrative expenses in excess of gross margin and
     interest expense on debt. These factors raise  substantial  doubt about the
     Company's ability to continue as a going concern in its current form.

     Management's  plan  to  address  its  liquidity  involves  the  sale of its
     interests in the Puerto Rico project and construction contract for which it
     expects to receive substantial cash proceeds. Management believes that such
     sales will not  generate  sufficient  proceeds  to  ultimately  provide any
     return of  invested  capital to the  holders  of the  Company's  stock.  In
     addition, the Company believes KWI will assert certain claims in bankruptcy
     against the  Company.  There can be no  assurance  that the Company will be
     successful in implementing  its plans and that the Company will continue as
     a going concern.

     4. DECONSOLIDATION OF KWI

     As mentioned  previously,  KWI filed for  protection  on May 29, 1996 under
     chapter  11 of the  Federal  Bankruptcy  Code and  reported  an  excess  of
     liabilities  over its assets.  Although  the Company  continues  to own the
     common stock of KWI and provides certain services under the jurisdiction of
     the  Bankruptcy  Court,  the  Company  believes  it is  probable  that such
     ownership will not exist after  completion of the  bankruptcy  proceedings.
     Accordingly,  as of May  29,  1996  KWI  ceased  to be  accounted  for as a
     consolidated subsidiary of the Company. The condensed results of operations
     for the year  ending  December  31,  1996 of the Company as if KWI had been
     deconsolidated at the beginning of that period and without giving effect to
     any other changes is as follows:

                              KENETECH CORPORATION
                 PRO FORMA CONSOLIDATED STATEMENTS OF OPERATIONS
                      for the years ended December 31, 1996
                            (unaudited, in thousands)
                                                              
           Revenues                                         $ 72,608
           Costs of revenues                                 (68,556)
                                                            --------
             Gross margin                                      4,052
           Marketing & general & administrative expenses     (28,115)
                                                            --------
             Loss from operations                            (24,063)
           Loss on sale of subsidiaries and assets            (9,651)
           Interest expense and other                        (15,816)
                                                            --------
           Loss before income taxes                          (49,530)
           Income tax provision                               23,391     
                                                            --------            
               Net loss                                     $(72,921)
                                                            ========

     The above pro forma  information are for  illustrative  purposes and do not
     necessarily  reflect  what would have  happened  had KWI  actually had been
     deconsolidated.

     Included in the December 31, 1995  consolidated  balance  sheet were assets
     and  liabilities of KWI of  approximately  $214,000,000  and  approximately
     $213,000,000  respectively.  Included  in the  consolidated  statements  of
     operations for the year ended  December 31, 1995 were  revenues,  excess of
     expenses  over  revenues  and loss  before  taxes  of KWI of  approximately
     $231,000,000,  approximately  $188,000,000 and  approximately  $234,000,000
     respectively.

     KWI's 1996  operations  through May 29, 1996 (a loss of  approximately  $14
     million)  are  reflected  in  the   accompanying   consolidated   financial
     statements.  The  Company's  investment  in  KWI is  recorded  as  zero  in
     "Investments  in  Affiliates"  in  the   accompanying   December  31,  1996
     consolidated balance sheet.
                                      
<PAGE>

                              KENETECH CORPORATION
                                ----------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


     5. DISPOSITION OF SUBSIDIARIES AND ASSETS

          In conjunction  with  management's  plans to address its liquidity the
          following transactions were entered into during 1996:

     1)   In April 1996 the Company signed a purchase and sale agreement for its
          subsidiary which holds equity  investments in several funds which make
          investments  in power  projects.  The Company  received  $5,400,000 in
          cash.   These  equity   investments  were  recorded  at  approximately
          $9,300,000  prior to a  write-down  of  $4,800,000  in 1995 based upon
          management's estimate of ultimate recoverability.

     2)   In the  second  quarter  of 1996  the  Company  sold its  demand  side
          management  operations  for  approximately  $250,000  in cash  and the
          assumption of the debt associated with these  operations.  The Company
          incurred no loss on the sale of these operations.

     3)   In May 1996 the Company sold its  subsidiary  which supplies wood fuel
          to wood-fired  electric power plants for  approximately  $1,970,000 in
          cash and the assumption of debt associated with these operations.  The
          Company incurred no loss on the sale of these operations.

     4)   In May 1996 the Company sold a manufacturing  facility in Waco, Texas.
          The Company received  approximately  $1,200,000 in cash and incurred a
          small loss on the sale of this building.

     5)   As  mentioned  previously,  KWI filed for  protection  on May 29, 1996
          under chapter 11 of the Federal Bankruptcy Code and reported an excess
          of liabilities over its assets. Although KENETECH continues to own the
          common  stock  of  KWI  and  provides   certain   services  under  the
          jurisdiction of the Bankruptcy Court, KENETECH believes it is probable
          that such ownership will not exist after  completion of the bankruptcy
          proceedings.  Accordingly,  as  of  May  29,  1996  KWI  ceased  to be
          accounted for as a consolidated  subsidiary of KENETECH. The effect of
          the  deconsolidation  was the  recognition of a loss,  which primarily
          related to $23,087,000 of net deferred tax assets relating to KWI.

     6)   In September 1996 the Company sold a subsidiary that held a 25% equity
          interest in a district  steam heating  facility  located in New Haven,
          Connecticut  for  $200,000  cash  and  incurred  a small  gain on this
          transaction.

     7)   In August 1996 the Company  sold its rights to develop a Windplant  in
          Galicia,  Spain for $920,000 in cash.  

     8)   In November 1996 the Company sold a subordinated  note receivable from
          the owner of the Tarifa,  Spain  Windplant  and its  remaining  equity
          interest  in  this  Windplant.   The  Company  received  approximately
          $2,600,000 and incurred a loss of $4,930,000 on this transaction.

     9)   In December 1996 the Company sold a 1% general  partner  interest in a
          cogeneration plant in Kingsburg,  California for $350,000 and incurred
          a loss of $1,700,000 on this transaction.


                                       
<PAGE>

                              KENETECH CORPORATION
                                ----------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


       6. LOSS PER SHARE

          Loss per share amounts were  calculated as follows for the years ended
          December 31, 1996, 1995, and 1994 (in thousands,  except for per share
          amounts).

                                                 Primary and Fully Diluted
                                                 -------------------------
                                               1996        1995         1994
                                               ----        ----         ----
         Net income (loss)                $ (84,241)   $(250,148)    $   4,348
         Less preferred stock dividends      (8,563)      (8,563)       (5,590)
                                          ---------    ---------     ---------
         Net loss used in per
           share calculations             $ (92,804)   $(258,711)    $  (1,242)
                                          =========    =========     =========

         Weighted average shares used
           in per share calculations         36,781       36,341        35,783
                                          =========    =========     =========
              Net loss per share          $  (2.52)   $   (7.12)     $  (0.03)
                                          =========    =========     =========
                              
          Preferred stock dividends are deducted from net income or added to the
          net loss.  Since the Company incurred net losses after preferred stock
          dividends for all periods presented,  common stock equivalents are not
          included  in  weighted  average  shares  used in the  loss  per  share
          calculation  since they would be  anti-dilutive  (reduce  the loss per
          share).

     7.   SPECIAL CHARGES

          The Company recorded a special charge of approximately $224,600,000 as
          of  December  31,  1995.  Of this  charge  approximately  $218,900,000
          related to KWI. The special charge is primarily related to two items:

          (i)  Performance  problems  with the KVS-33.  During  1995  mechanical
               problems  with the KVS-33 model wind  turbines  installed in 1994
               and 1995 began to appear,  especially in the more severe  weather
               environments. The Company incurred substantial operating costs in
               1995 as a result of the problems with the KVS-33.  As a result of
               these  problems,  the  Company  wrote  off  all of  its  deferred
               engineering  costs,  reserved certain  inventory costs related to
               the KVS-33,  reserved a  significant  portion of the  capitalized
               development  costs for projects  which were going to be completed
               using  the  KVS-33  and  accrued  the  estimated  retrofit  costs
               attributable to the KVS-33.  The aggregated amounts of writedowns
               and asset reserves were approximately $54,600,000 and accruals of
               liabilities of approximately  $86,800,000 expected to be incurred
               over the next  several  years were based on the best  information
               available at December 31, 1995. It is possible that actual losses
               may be higher or lower than the amount recognized.

          (ii) Energy prices. During 1995, the energy prices utilities pay based
               upon their "avoided  costs"  continued to decrease.  These energy
               prices  have a  significant  effect  on the  Company's  financial
               condition and operations through two channels:  (1) the Windplant
               assets  owned  by the  Company,  and  (2)  the  profitability  of
               maintenance  and management  contracts the Company has with third
               parties. Maintenance and management fees generally are based on a
               percentage of the owners' energy sales.

<PAGE>

                              KENETECH CORPORATION
                                  ------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


     The Company  used  current  energy  prices at December  31, 1995 based upon
     PG&E's "avoided costs" prices (after fixed price contract periods expire in
     1997-2004), increased by modest inflation, to compute future cash flows for
     assessing the impairment of Windplant  assets and the  profitability of the
     Company's  maintenance and management agreements with third party owners of
     Windplants.  The Company used modest inflation  because most experts expect
     PG&E's  avoided cost to increase at or below the inflation  rate.  Based on
     the calculations,  using the principles of SFAS No. 121 and a present value
     of future net cash  flows  discounted  at 16% to  approximate  fair  value,
     certain Windplant assets and investments were written down by approximately
     $50,300,000.  In  addition,   projected  negative  cash  flows  on  certain
     maintenance  and management  contracts from 1996-2015 were discounted at 7%
     to  approximate  a risk  free rate and a loss  accrual  was  recognized  of
     $32,900,000.  Based on the calculations,  projected  negative cash flows on
     certain maintenance and management contracts commenced in 1996.
                  
     These writedowns and reserves were based on the best information  available
     as of December 31, 1995. It is possible that actual losses may be higher or
     lower than the amounts recognized. The range of variance, if any, from such
     amounts cannot be reasonably estimated.
                                       
8. RELATED PARTY TRANSACTIONS

     The Company has transactions with related parties in the ordinary course of
     business.  Related parties consist primarily of energy plant investments in
     which the Company owned partnership  interests ranging from less than 1% to
     50% with most such  investments  being 1% or less. The 1996 amounts include
     KWI amounts through May 29, 1996 (see Note 4). Pursuant to contracts either
     to provide Windplants,  construction services or power plant management and
     maintenance,  the Company had the following  revenues from related parties,
     after elimination in consolidation of the Company's ownership interest:

                                               1996       1995      1994
                                             --------   -------    ------
                                   `                 (in thousands)

        Windplant sales                      $  5,324   $128,626  $ 57,599
        Maintenance, management fees
            and other                           8,939    19,209     24,786
        Sale of power plants                      -         -       32,907
        Interest on partnership notes and funds
            in escrow                           1,125     3,313      4,432
                                             --------   -------   --------
                                             $ 15,388   $151,148  $119,724
                                             ========   ========  ========

   In  addition,   partnership  notes  and  interest  receivable,   net  in  the
   consolidated  1995  balance  sheet,  originated  from  KWI's  Windplant  sale
   transactions with partnerships affiliated with the Company.

   Windplant Purchases:  In 1995, the Company purchased substantially all of the
   assets of two windpower  partnerships  utilizing  the KVS 56-100  turbine for
   approximately  $30,400,000  including,  $20,600,000 in cash and $3,700,000 in
   liabilities  owed to the  Company  and  $6,100,000  in  notes  payable  to an
   unrelated  party.  These  Windplants  were  recorded in  property,  plant and
   equipment (Note 14) at a cost of approximately  $19,500,000  representing the
   purchase price, net of previously  recorded deferred revenue  associated with
   the partnership note.

   In 1994,  the  Company  purchased  substantially  all of the  assets  of four
   affiliated windpower  partnerships,  in which subsidiaries of the Company had
   general  partner  interests  (1%  in  each),  for  approximately  $42,900,000
   ($36,700,000  in cash and $6,200,000 in partnership  notes interest and other
   receivables  owed to the Company).  The Windplants were recorded in property,
   plant  and  equipment  (Note  14)  at a  cost  of  approximately  $25,000,000
   representing the purchase price net of previously  recorded  deferred revenue
   associated with the partnership notes owned by the Company.


<PAGE>
                             KENETECH CORPORATION
                                  ------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


   Sale of Windplant  Options and  Partnership  Interest:  KPC  Investors,  L.P.
   (KPCI)  is a  partnership  in which  the  Company  has a 1%  general  partner
   interest and a 1.5 % limited partner interest and Energy Investors Fund, L.P.
   (EIF) has the remaining  97.5% limited  partnership  interest.  In 1993, KPCI
   purchased the stock of a wholly-owned  subsidiary of the Company which leased
   a Windplant from a third party lessor for the  cancellation  of $2,658,000 of
   the Company's other notes payable and interest  previously owned by EIF and a
   $12,263,000  note  receivable.  The Company had deferred,  until collected in
   cash,  revenue  (net of related  costs)  related  to such  note.  As a result
   deferral,  related party  revenue,  net of related  costs,  was $2,376,000 in
   1994.
                                   
   Investments  in  Affiliates:  Investments  in  affiliates  include one and 18
   investment(s) at December 31, 1996 and 1995,  respectively,  accounted for on
   the equity  method.  The Company's  individual  ownership  interests  consist
   primarily of interests of 1% or less.  Summarized  financial  information  of
   these investees was as follows:

                                                    As of December 31,
                                                     1996       1995
                                                     ----       ----
                                                      (in thousands)
            Current assets                         $  1,845    $88,135
            Plant and other assets                    3,265    734,389
            Current liabilities                         145    69,507
            Long-term liabilities                        74    428,643
            Equity                                    4,896    324,374

                                             For the year ended December 31,
                                             -------------------------------
                                                 1996      1995       1994
                                                 ----      ----       ----
                                                       (in thousands)
            Revenues                         $ 13,499  $140,563   $142,032
            Income from operations             11,038    47,981     63,240
            Net income                          1,385    12,353     32,638

9. FUNDS IN ESCROW

   The Company  has various  long-term  debt  agreements  which have escrow fund
   requirements (see Note 16). The Company is required,  under these agreements,
   to establish escrow accounts.  Debt service payments are made from the escrow
   account.  The escrow  account  balances at December 31, 1996 and 1995 were as
   follows:

                                                          1996       1995
                                                           (in thousands)
        Funds in escrow - Lease agreements              $    -    $    475
        Other notes payable                               1,581     14,038
        Letters of credit collateral                      1,086      2,195
        Project collateral                                2,554         -
                                                        -------     ------
                                                          5,221     16,708

        Less current portion                              5,221     12,531
                                                        -------   --------
                                                        $    -    $  4,177
                                                        =======   ========

   As of December 31, 1996,  funds in escrow were  invested in  short-term  cash
   investments at rates ranging from zero to 6.4%. As previously discussed KWI's
   funds in escrow are not reflected in the December 31, 1996 balance sheet.

                                       
<PAGE>


                              KENETECH CORPORATION
                                  ------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


10.   ACCOUNTS RECEIVABLE

     Accounts  Receivable:  Accounts  receivable  at December  31, 1996 and 1995
     consisted of:
                                                          1996      1995
                                                          ----      ----
                                                            (in thousands)
        Contracts - Billed:
         Completed contracts                            $ 1,981   $ 22,243
         Contracts in progress                            9,106     23,992
         Retained                                         2,216      4,915
        Contracts - Unbilled                              2,782      3,106
        Operations and other                              1,855     15,191
                                                        -------   --------
         Subtotal                                        17,940     69,447
        Less current portion                             17,940     52,593
                                                        -------   --------
                                                        $    -    $ 16,854
                                                        =======   ========

   At  December  31, 1996 billed and  unbilled  receivables  did not include any
   amounts  from  related  parties.  At December  31,  1995 billed and  unbilled
   receivables  included  $31,417,000 related to contracts with related parties.
   Operations and other receivables include $33,000 and $11,793,000 from related
   parties at December 31, 1996 and 1995.

   A summary of costs incurred and estimated earnings on uncompleted contracts
   at December 31, 1996 and 1995 follows:

                                                          1996      1995
                                                          ----      ----
                                                            (in thousands)
        Costs incurred and estimated earnings on
         uncompleted contracts                          $151,850  $381,812
        Billings to date                                 157,346  (380,753)
                                                        --------  --------
                                                        $ (5,496) $  1,059
                                                        ========  ========

  Such amounts were included in the  consolidated  balance sheets at December
  31, 1996 and 1995 as follows:
                                                          1996      1995
                                                          ----      ----
                                                            (in thousands)
      Costs incurred and estimated earnings in excess
       of billings on uncompleted contracts 
       (accounts receivable)                            $ 2,782    $ 4,998
      Billings in excess of costs and 
       estimated earnings on uncompleted 
       contracts (accrued liabilities)                   (8,278)    (3,939)
                                                       --------   --------
                                                       $ (5,496)  $  1,059
                                                       ========   ========


                                     
<PAGE>

                              KENETECH CORPORATION
                                  ------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


11.   PARTNERSHIP NOTES AND INTEREST RECEIVABLE

   Partnership  notes  receivable are summarized  below.  The Company deferred a
   portion of the selling  price of certain  Windplants  sold prior to 1988 (see
   Notes 2 and 8). At December 31, 1996 there were no partnerships  notes on the
   balance  sheet as a result  of the  deconsolidation  of KWI and the sale of a
   subordinated  note receivable  from the owner of the Tarifa,  Spain Windplant
   (see Note 5). The related  principal and interest  receivable at December 31,
   1995, offset by deferred revenue, was as follows:

                                                                    1995
                                                               (in thousands)

        Partnership notes and interest receivable                 $ 32,970
        Deferred revenue                                            (8,927)
                                                                  --------
                                                                    24,043
        Less current portion                                         1,477
                                                                  --------
                                                                  $ 22,566
                                                                  ========

   These notes bear interest at rates ranging from prime plus 1% (prime was 8.5%
   at  December  31,  1995) to 14.5% and  generally  require  level  payments of
   principal and interest after 1998. Accrued interest receivable was $1,100,000
   at December 31, 1995.

12.   INVENTORIES

   Inventories at December 31, 1996 and 1995 are summarized as follows:

                                                          1996      1995
                                                          ----      ----
                                                          (in thousands)
   Current inventories:
        Work-in-process                                 $    -    $  5,616
        Unassembled parts and supplies                      135     15,114
        Projects held for sale:
         Texas Windplant                                     -       3,568
         Project in Construction - Costa Rica Windplant      -      14,386
                                                        -------   --------
           Total current inventories                    $   135   $ 38,684
                                                        =======   ========

   Long-term inventories:
        Long-term inventory                             $    -    $ 33,177
        Reserve                                              -     (14,746)
                                                        -------   --------
           Total long-term inventories                  $    -    $ 18,431
                                                        =======   ========

   As previously discussed,  inventories of KWI are not reflected in the 
   December 31, 1996 balance sheet.

 <PAGE>


                              KENETECH CORPORATION
                                  ------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


13.  INVESTMENT  IN POWER  PLANT  HELD FOR SALE AND DEBT  ASSOCIATED  WITH POWER
     PLANT HELD FOR SALE

     Investment  in power  plant  held for sale at  December  31,  1996 and 1995
     consisted of:
                                                          1996      1995
                                                          ----      ----
                                                            (in thousands)

        Chateaugay power plant                          $19,209   $19,951
                                                        =======   =======

   The  Company  owns a 50%  ownership  interest in a 17.0  megawatt  wood-fired
   electric  power plant it  constructed  in  Chateaugay,  New York in September
   1993.  Debt  associated  with this project held for sale at December 31, 1996
   and 1995 consisted  primarily of tax-exempt  bonds. In July 1991, the Company
   entered into an agreement  with the County of Franklin (New York)  Industrial
   Development  Authority  (the  Authority)  whereby  the  Authority  loaned the
   Company  the  proceeds  of the  Authority's  Series  1991A  Bonds  issued  of
   $34,800,000 to finance the construction of the Chateaugay project.  The bonds
   are due July 1, 2021. Upon expiration of the partnership repurchase option in
   1994, the Company  recognized a gain on the sale of its 50% interest.  As the
   Partnership  makes debt payments,  the Company reduces its pro rata 50% share
   of the debt accordingly ($16,578,000 outstanding at December 31, 1996).

14.   PROPERTY, PLANT AND EQUIPMENT

   Property, plant and equipment at December 31, 1996 and 1995 consisted of:

                                                          1996      1995
                                                          ----      ----
                                                            (in thousands)

        Land                                            $   580   $  3,585
        Buildings and improvements                        2,966     23,839
        Windplants, net of impairment (Notes 7 and 8)        -      73,529
        Cogeneration facility                            26,467     39,385
        Machinery, equipment and other                    6,122     39,313
        Construction in progress                             -         123
                                                        -------   --------
                                                         36,135    179,774
        Less accumulated depreciation                    11,400     61,560
                                                        -------   --------
                                                        $24,735   $118,214
                                                        =======   ========

   Depreciation  expense  was  $6,814,000  in 1996,  $14,527,000  in  1995,  and
   $12,661,000 in 1994. As previously discussed property, plant and equipment of
   KWI are not reflected in the December 31, 1996 balance sheet.



                                       
<PAGE>

                              KENETECH CORPORATION
                                  ------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


15.   BANK LOAN PAYABLE

   On August 30, 1996, the Company entered into a $30,000,000  loan agreement to
   be used for the Puerto Rico project being  jointly  developed by the Company.
   Amounts  borrowed under this agreement bear interest at the 90 day LIBOR plus
   7.5%. This rate can change when the project reaches certain  milestones.  The
   90 day LIBOR rate was 5.6% at December 31, 1996.  The loan is  collateralized
   by the stock of a special  purpose  entity formed to hold through  affiliates
   the  Company's  interest in this thermal  power plant.  No further  funds are
   available  under this  agreement  since the remaining  funding  capacity must
   accommodate  accrued and unpaid  interest for the remaining term of the loan.
   The  outstanding  balance on this bank loan was  $18,860,000  at December 31,
   1996.

   KWI Bank Loan Payable:  On September 30, 1994, KWI entered into a $75,000,000
   two year revolving  credit  agreement (the  Windplant  construction  line) to
   finance the  construction  of  Windplants  with a group of seven banks.  This
   agreement  required KWI to meet certain financial ratios and net worth tests.
   In February 1996 the Company and KWI entered into a Waiver Agreement with the
   banks  that did not  include  waiver of the  financial  ratios  and net worth
   requirements.  However,  under the terms of this Waiver Agreement,  the banks
   agreed to fund a draw  request  and waive  declaring  a default  based upon a
   "material  adverse  change"  and the  Company  agreed to  suspend  payment of
   dividends on its preferred stock so long as borrowings remain outstanding. On
   May 13, 1996 KWI and the banks  agreed to reduce the size of the  facility to
   $12,050,000 (the amount outstanding at that time).  Subsequently,  KWI sold a
   project held for sale.  The proceeds from this sale repaid the amount due and
   the revolving credit agreement was terminated.


                                      
<PAGE>

                              KENETECH CORPORATION
                                  ------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994

16.   OTHER NOTES PAYABLE

   Other notes payable at December 31, 1996 and 1995 consisted of the following:

                                                            1996         1995
                                                            ----         ----
                                                              (in thousands)
Notes bearing interest at 7.5% to 11.5%, due in equal 
semi-annual installments of principal and interest through 
2003, collateralized by Windplants and $25,862,000 of 
notes receivable from the sale of Windplants (1)           $    -    $ 37,031

Note bearing interest at 11.3%, due in equal annual
installments of principal and interest through 2002,
collateralized by a cogeneration facility owned by
the Company and requires an escrow account                  8,667       9,624

Borrowings under a $15,000,000 term loan agreement,
interest at specified rates through 2002 (11% and 6.7%
at December 31, 1995 and 1994)                                  -      14,512

Notes bearing interest at 10.8%, due through 2001,
collateralized by real property (1)                             -       3,317

Borrowings under a $5,000,000 revolving credit
agreement bearing interest at 1% above the bank's
prime rate through April 30, 199                              166          -

Borrowings under a $7,500,000 term loan agreement 
bearing interest at the bank's prime rate through 
August 31, 1996 and at 1% above the bank's prime
rate thereafter, due in quarterly installments of
$267,857 plus interest through December 31, 2000 
and $2,142,860 due on March 31, 2001                        6,351         - 

Borrowings under a $4,400,000 revolving loan 
agreement, interest rate selected by the 
Company from specified alternatives (7.4% and 7.6% at
December 31, 1996 and 1995, respectively), 
convertible to a 15-year term loan payable 
semi-annually, collateralized by land, building 
and equipment                                               3,645       3,797

Borrowings under a $1,000,000 loan agreement,
due in 1999 bearing interest at prime plus 3%
(11.25% at December 31, 1996)                                 641          -

Notes bearing interest at 7.0% due through 1999 (2)           504         600

Other obligations bearing interest at 8.2% to 9.9% due
through 1999, collateralized by equipment                     191       3,074
                                                          -------    --------
                                                           20,165      71,955
      Less current portion                                 20,165      18,794
                                                          -------    --------
                                                          $    -     $ 53,161
                                                          =======    ========

(1)  Amount was eliminated with the  deconsolidation of KWI. 
(2)  The Company did not make the required  principal  and  interest  payment on
     December 1, 1996 and the holders of the notes notified the Company of their
     collective intention to accelerate the obligation to pay the unpaid balance
     of the notes plus accrued interest.  On February 21, 1997, the Company paid
     $322,000 in full settlement of $460,000 of unpaid principal and interest.


 <PAGE>
                              KENETECH CORPORATION
                                  ------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


   Certain of the debt agreements provide events of default including provisions
   which allow the lenders to accelerate repayment of the debt should other debt
   of the Company  experience  an event of default  which would cause such other
   debt to be accelerated.  Because of these  provisions all other notes payable
   are considered current.

   The Company  maintained  a revolving  credit  agreement  for working  capital
   purposes which was due to expire on May 30, 1996. This agreement required the
   Company to meet certain  financial  ratios,  net worth tests and indebtedness
   tests. In April 1996 the Company  renegotiated the revolving credit agreement
   to  provide  for up to  $5,000,000  for  working  capital  purposes  for  the
   Company's   construction   subsidiary  (CNF)  through  April  30,  1997.  The
   renegotiated agreement also provided a term loan of $7,500,000 which was used
   to pay the  $5,000,000  outstanding  at March 30,  1996 and to  provide  cash
   collateral  for up to $2,500,000 in outstanding  letters of credit.  The loan
   becomes immediately payable on the sale of CNF. The agreement requires CNF to
   meet certain net worth,  financial ratio and debt service  coverage tests. At
   December 31, 1996 CNF was not in compliance  with these  covenants.  The bank
   has  issued  a  notice  of  default  letter  which  stated  that due to KWI's
   bankruptcy  filing  and  certain  covenant  violations  it would not make any
   further advances under the revolving credit agreement.  The ability of CNF to
   transfer  cash to KENETECH  Corporation  is  prohibited by provisions of this
   line of  credit.  CNF's  cash  and cash  equivalents  totaled  $2,802,000  at
   December 31, 1996.

17.   SENIOR SECURED NOTES PAYABLE

   In December  1992 the Company sold  $100,000,000  of 12-3/4%  Senior  Secured
   Notes  due 2002.  The  notes  were sold at a  discount  of  $1,389,000.  Such
   discount is being  amortized on the effective  yield method through 2002. The
   unamortized  discount was  $995,000 at December  31, 1996.  Interest on these
   notes is due June 15 and December 15 of each year. The Notes are  redeemable,
   at the option of the  Company,  beginning  December  15, 1997 at 106% of par,
   beginning  December 15, 1998 at 103% of par, and beginning  December 15, 1999
   at par.

   Under the terms of the note indenture,  the Company is restricted from paying
   cash  dividends on its common  stock and must comply with certain  covenants,
   the most restrictive of which place limitations on payment of such dividends,
   repurchasing common stock,  incurring  additional  indebtedness,  pledging of
   assets and advances or loans to  affiliates.  The  indenture  provides for an
   event of default  (including the  acceleration of the repayment of the Notes)
   should other debt of the Company be accelerated because the other debt was in
   default.  The Company did not pay the  interest  due June 15 and December 15,
   1996 totaling  $12,750,000  and is in default.  At December 31, 1996 the debt
   was classified as a current liability.

18.   STOCKHOLDERS' EQUITY (DEFICIENCY)

   Convertible  Preferred  Stock: In May and June 1994, the Company sold 102,492
   shares of 8 1/4% convertible preferred stock with a stated value of $1,012.50
   per share  resulting  in net  proceeds  of  approximately  $99,561,000  after
   underwriting discount and expenses. Dividends are cumulative from the date of
   original issuance and are payable quarterly in arrears,  when and as declared
   by  the  Company's   board  of  directors.   The  voluntary  and  involuntary
   liquidation  value of each preferred  share is equal to the stated value plus
   unpaid  dividends.  Preferred  stockholders  have the same  voting  rights as
   common stockholders at the rate of 40 votes per preferred share.

<PAGE>

                              KENETECH CORPORATION
                                  ------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


   The holders of the preferred stock may convert their shares into common stock
   at any time at the rate of 41.665 common shares for each preferred share. The
   preferred  stock is not  convertible  by the Company  prior to May 15,  1997.
   However,  after that date and prior to May 15, 1998,  the Company may convert
   the  preferred  stock and  should be  expected  to do so if the then  current
   market value  exceeds the call price as defined.  At such time the  preferred
   shareholder would receive the number of common shares equal to the call price
   (initially  $1,033.40,  declining ratably to $1,012.50) divided by the market
   price of the common  stock,  but in no event fewer than 41.665  common shares
   for each share of preferred  stock. If not previously  converted,  on May 14,
   1998, each preferred share will mandatorily  convert into 50 shares of common
   stock and cash equal to all  accrued  and unpaid  dividends.  The Company has
   recorded  a  liability  as of  December  31,  1996 for  unpaid  dividends  of
   $9,633,000 and $1,070,000 as of December 31, 1995.

   The preferred stock is held by a depositary and 5,124,600  depositary  shares
   have  been  issued.  Each  depositary  share  represents  one-fiftieth  of  a
   preferred share, with the holder entitled, proportionately, to all the rights
   and preferences of the underlying preferred stock.

   Stock  Options:  The Company  currently  has various  stock  option plans and
   programs under which both qualified and non-qualified incentive stock options
   have been granted. Options authorized and available for grant at December 31,
   1996 totaled  approximately  3,610,000 shares in addition to 2,507,000 shares
   granted and outstanding at December 31, 1996.

   Stock option activity during 1994, 1995 and 1996 was as follows:
                                                                   Exercise
                                                    Options          Price

      Outstanding December 31, 1993               2,974,250    1.25  -  16.50
        Granted                                      42,500   12.81  -  23.25
        Exercised                                  (130,845)   1.25  -   9.00
        Canceled                                   (137,940)   9.00  -  16.50
                                                   --------
      Outstanding December 31, 1994               2,747,965    1.25  -  23.25
        Granted                                     235,000   11.50  -  15.75
        Exercised                                  (316,805)   1.25  -   9.00
        Canceled                                   (531,160)   9.00  -  23.25
                                                   --------
      Outstanding December 31, 1995               2,135,000    1.25  -  23.25
        Granted                                   1,750,000         0.81
        Canceled                                 (1,378,000)   1.25  -  23.25
                                                  ---------
      Outstanding December 31, 1996               2,507,000    0.81  -  19.75
                                                  =========

     The weighted average exercise price of outstanding  options at December 31,
     1996 was $4.0423. Stock options vest as follows:
                                                                Exercise
                                                    Shares        Price

      Currently exercisable                         525,640  $ 1.25  - $19.75
      1997                                          104,860    9.00  -  16.50
      1998                                           76,100    9.00  -  16.50
      1999                                           25,400   12.81  -  16.50
      2000                                           25,000        16.50
      2001                                              -
      2002                                        1,750,000         0.81
                                                  ---------
                                                  2,507,000
                                                  =========
                                       
<PAGE>

                              KENETECH CORPORATION
                                  ------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


     The Financial  Accounting  Standards Board (FASB) has issued  Statement No.
     123. "Accounting for Stock-Based  Compensation" which is effective for 1996
     financial   statements.   SFAS  No.  123  requires  either  recognition  of
     compensation expenses for stock options and other stock-based  compensation
     or  supplemental  disclosure of the impact such expense  recognition  would
     have had on the Company's results of operations had the Company  recognized
     such expense.  The Company has elected the supplemental  disclosure option.
     The Company believes that the effects on the reported net loss for 1996 and
     1995 had  stock-based  compensation  been  recognized  as expense under the
     provisions of SFAS No. 123 would not be material.

19.   INCOME TAXES

   The provision (benefit) for income taxes consists of the following:

                                               1996       1995      1994
                                             --------   -------    ------
                                                    (in thousands)
        Current:
          Federal                            $     54   $  (590)  $    626
          State                                   150       105      1,122
          Foreign                                 100        -         337
                                             --------   -------   --------
                                                  304      (485)     2,085
                                             --------   -------   --------
        Deferred:
          Federal                              20,201   (17,965)    (1,137)
          State                                 2,886    (3,049)    (3,870)
                                             --------   -------   --------
                                               23,087   (21,014)    (5,007)
                                             --------   -------   --------
  Total income tax 
     provision (benefit)                     $ 23,391  $(21,499)  $ (2,922)
                                             ========  ========   ========

   A reconciliation of the total income tax (benefit) to income taxes calculated
   at the federal statutory tax rate of 35% is as follows:

                                               1996        1995         1994
                                             --------     -------      ------
                                                      (in thousands)

      (Loss) Income before income taxes      $(61,568)  $(271,647)   $   1,426
                                             ========   =========    =========

      Statutory federal income tax 
        (benefit) provision                 $ (21,549)  $ (95,076)    $    499
      State income taxes, less 
        federal tax benefit                    (2,928)    (16,136)         489
      Change in valuation allowance due to
        current operations                     24,627      89,705       (3,500)
      Renewable energy credit                      -           -          (284)
      Reduction of net deferred tax asset
        attributable to 
        deconsolidation of KWI                 23,087          -            -
      Other                                       154           8         (126)
                                             --------    --------     --------
          Total income tax 
            provision (benefit)              $ 23,391    $(21,499)    $ (2,922)
                                             ========    ========     ========



                                       
<PAGE>

                              KENETECH CORPORATION
                                  ------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                 for the years ended December 31, 1996, 1995 and 1994


   As of December 31, 1996 and 1995, the deferred tax balances  consisted of the
following:

                                                          1996      1995
                                                          ----      ----
                                                           (in thousands)

      Current assets                                    $ 4,340   $ 10,080
      Valuation allowance                                    -      (1,536)
                                                        -------   --------
                                                          4,340      8,544

      Current liabilities                                   (40)    (5,780)
                                                        -------   --------
          Current deferred tax assets, net              $ 4,300   $  2,764
                                                        =======   ========

      Noncurrent assets:
        Dealer installment sales                        $    -    $ 26,430
        Federal and state net operating loss 
         and tax credit carryforwards                    37,662     35,770
        Gain on sale of fixed assets 
         and investment interests                         3,061     24,400
        Warranty reserve                                     -      26,782
        Project development costs                         4,655    17,158
        Accrued loss on operations                           -      25,708
        Fixed asset impairment                               -      13,814
        Other                                               800      8,929
                                                        -------   --------
                                                         46,178    178,991
        Valuation allowance                             (22,176)   (88,169)
                                                        -------   --------
                                                         24,002     90,822

      Noncurrent liabilities:
        Depreciation and basis differences               (5,142)   (42,139)
        Other                                            (5,247)   (10,448)
                                                        -------   --------
                                                        (10,389)   (52,587)
                                                       --------   --------
          Noncurrent deferred tax assets, net          $ 13,613   $ 38,235
                                                       ========   ========

   Deferred  income  tax  assets  and  liabilities  reflect  the tax  effects of
   temporary differences between the tax basis of assets and liabilities and the
   reported  amounts of these assets and  liabilities  for  financial  reporting
   purposes.  SFAS No. 109  requires  that a  valuation  allowance  be  recorded
   against tax assets  which are more  likely than not to not be realized  which
   resulted in $24,627,000  and $89,705,000  being  recognized in 1996 and 1995.
   During 1994 the Company determined,  due to continued  commercial  production
   and  established  backlog,  that  $3,500,000  of its  previously  established
   valuation  allowance  for  California  solar  energy  credits  was no  longer
   required.  After the  deconsolidation  of KWI,  the  Company's  recorded  net
   deferred  tax asset is  $17,913,000.  This amount will be realized if taxable
   gains of approximately  $50,000,000 are recognized which management  believes
   is  more  likely  than  not to be  realized  from  the  sale of  assets  with
   appreciated  value.  It is  possible  that the  actual  deferred  tax  assets
   realized may be higher or lower than the amounts currently recognized.


                                      
<PAGE>
                             KENETECH CORPORATION
                                  ------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


   The  following  table  summarizes  carryforwards  available  for  income  tax
   purposes at December 31, 1996 (in thousands):

                                                            Expiration Dates
                                                            ----------------

        Investment tax credits                     $  1,622  2003 through 2005
        Research and development tax credits, 
          federal and state                           2,307     2003 and 2008
        California solar tax credits                  7,693       Indefinite
        Alternative minimum tax credit                2,010       Indefinite
        Net operating loss - federal                 89,691   2007 through 2011
        Net operating losses of acquired subsidiaries,
          subject to restrictions                     2,202   2001 through 2005

                              
20.   Fair Value of Financial Instruments

   The carrying  amount and  estimated  fair values of the  Company's  financial
   instruments at December 31, 1996 and 1995 were as follows:

                                           1996                     1995
                                      ----------------         --------------
                                               Estimated            Estimated
                                     Carrying    Fair     Carrying    Fair
                                      Amount     Value     Amount     Value
                                      ------     -----     ------     -----
                                                  (in thousands)
        Assets:
         Cash and cash equivalents    $17,208  $17,208     $16,842   $16,842
         Funds in escrow                5,221    5,221      16,708    16,708
         Partnership notes and
           interest receivable             -        -       32,983        -

        Liabilities:
         Power plant construction
           financing                   16,578       -       16,958        -
         Senior secured notes payable  99,005       -       98,887        -
         Other notes payable           20,165       -       71,955        -

   The following methods and assumptions were used to estimate the fair value of
   each class of financial instruments:

   Cash and cash equivalents:  The carrying amount is a reasonable estimate of
   fair value.

   Funds in escrow:  Fair  value  represents  market  value as  reported  by the
   financial institution holding the funds in escrow.

   Partnership  notes  and  interest   receivable,   Power  plant   construction
   financing,  Senior secured notes payable,  and Other notes payable:  For 1996
   and 1995, the fair value is undeterminable.

   The fair value estimates presented herein are based on pertinent  information
   available to management as of December 31, 1996 and 1995. Although management
   is not aware of any factors  that would  significantly  affect the  estimated
   fair value amounts,  such amounts have not been comprehensively  revalued for
   purposes of these financial  statements  since those dates,  and estimates of
   fair  value  subsequent  to those  dates may  differ  significantly  from the
   amounts presented herein.

<PAGE>

                              KENETECH CORPORATION
                                  ------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


21.   COMMITMENTS AND CONTINGENCIES

     Leases:  At December  31, 1996 the  Company  had  various  operating  lease
     agreements  covering  facilities  and equipment.  Substantially  all leases
     provide for renewal  options which give the Company the right to extend the
     leases at reduced rentals.  Minimum rental commitments for future years are
     as follows (in thousands):


                        1997              $  527
                        1998                 453
                        1999                 316
                        2000                 102
                        2001                  86
                        Thereafter         1,634

     Lease  expense  totaled  $1,689,000  in  1996,   $8,699,000  in  1995,  and
     $9,513,000 in 1994.

   Subsidiary  General  Partners:  Separate  subsidiaries  of the Company act as
   general  partners  for certain  partnerships,  holding a 1% or less  interest
   therein. As a general partner, together with the other general partners, each
   subsidiary  is liable  for all  debts,  liabilities  and  obligations  of the
   partnership  (except  non-recourse  loans) to the extent such obligations are
   not paid by the  partnership.  Since the  partnerships'  obligations  (except
   non-recourse  loans) are primarily  notes payable and fees due to the Company
   and other relatively minor liabilities  related to administration,  insurance
   and property taxes,  management believes the potential liability,  if any, to
   the Company, as the partnerships'  general partner,  will not have a material
   adverse effect on the Company's financial position or results of operations.

   Litigation: On September 28, 1995, a class action complaint was filed against
   the  Company and  certain of its  officers  and  directors  (namely,  Stanley
   Charren,  Maurice E.  Miller,  Joel M. Canino and Gerald R.  Alderson) in the
   United States District Court for the Northern District of California alleging
   federal  securities  laws  violations.  On November 2, 1995, a First  Amended
   Complaint was filed naming additional  defendants,  including underwriters of
   the  Company's  securities  and certain  other  officers and directors of the
   Company (namely, Charles Christenson,  Angus M. Duthie, Steven N. Hutchinson,
   Howard W. Pifer III and Mervin E. Werth).  Subsequent to the Court's  partial
   grant of the Company's and the underwriter  defendants' motions to dismiss, a
   Second Amended  Complaint was filed on March 29, 1996. The amended  complaint
   alleges  claims under  sections 11 and 15 of the  Securities Act of 1933, and
   sections  10(b) and  20(b) of the  Securities  Exchange  Act of 1934 and Rule
   10b-5 thereunder,  based on alleged  misrepresentations  and omissions in the
   Company's public  statements,  on behalf of a class consisting of persons who
   purchased  the  Company's  common stock during the period from  September 21,
   1993 (the date of the Company's  initial public  offering)  through August 8,
   1995 and persons who  purchased  the  Company's  preferred  stock  during the
   period from April 28, 1994 (the public offering date of the preferred  stock)
   through  August 8, 1995.  The amended  complaint  alleges that the defendants
   misrepresented  the  Company's  progress  on the  development  of its  latest
   generation of wind turbines and the Company's future  prospects.  The amended
   complaint seeks  unspecified  damages and other relief.  On December 4, 1996,
   with  underwriters and their counsel and the insurance  carriers'  counsel in
   attendance, a mediation occurred in San Francisco in an attempt to settle the
   action; however, the parties were unsuccessful.  Plaintiffs' motion for class
   certification  was heard and taken under  submission  by the Court on January
   31, 1997. The Company intends to continue to contest the action vigorously.

<PAGE>
                             KENETECH CORPORATION
                                  ------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


     On January 6, 1996,  a breach of contract  action was filed in the Superior
     Court for  Middlesex  County,  Massachusetts,  by  Tennessee  Gas  Pipeline
     Company   ("Tennessee")   against   Pepperell  Power   Associates   Limited
     Partnership  (the  "Pepperell  Partnership"),   its  general  partner,  KES
     Pepperell,  Inc. (each in whole or in part directly or indirectly  owned by
     KENETECH Energy Systems,  Inc.  ("KES"),  a wholly-owned  subsidiary of the
     Company), and its other general partner, in connection with the termination
     of a natural  gas  transportation  agreement,  seeking to  recover  alleged
     unpaid charges of approximately $1.8 million. KES Pepperell, Inc. has filed
     a counterclaim in the action and intends to contest the action  vigorously.
     On December 2, 1996,  Tennessee  filed another action in the Superior Court
     for Middlesex County,  Massachusetts,  against KES Pepperell, Inc. and KES,
     among others,  seeking to recover an $810,000 payment made to the Pepperell
     Partnership  plus treble damages and attorneys' fees. KES Pepperell and KES
     intend to contest the action vigorously.

     In October 1996, the Environmental Protection Agency ("EPA") issued a final
     air permit for the Puerto Rico project.  On November 1, 1996,  Hector Arana
     and  The  Committee  To  Save  The  Environment  of  Guayanilla,   a  local
     environmental  group in Puerto Rico, filed an administrative  agency appeal
     with the environmental appeals board within the EPA contesting the issuance
     of the air permit; the effect of such appeal is to stay the issuance of the
     permit.  A  validly  issued  and  effective  permit  is  required  for  the
     construction, financing and operation of the project.

     On March 13, 1997,  Mision  Industrial de Puerto Rico,  Inc.,  the Union de
     Trabajadores  de  la  Industria  Electrica  y  Riego  (UTIER),  Guayamenses
     Pro-Salud  y Buen  Ambiente,  Bartolome  Diana,  SURCCO,  Inc.  and Jose E.
     Olivieri  Antonmarchi (the "Appellants")  timely filed an appeal before the
     Circuit Court of Appeal of Puerto Rico (No. KLAN  97-00236),  appealing the
     judgment  entered  against them on January 21, 1997, in the Ponce  Superior
     Division of the Court of First  Instance of Puerto Rico (the "trial court")
     (No. JPE 96-0345) dismissing  Appellants' complaint against the Puerto Rico
     Electric Power Authority  ("PREPA")  requesting  injunctive and declaratory
     relief.  Appellants are environmental groups,  citizens and the union which
     represents PREPA's electrical workers;  they had brought their civil action
     challenging  the procedure  used by PREPA to select two  independent  power
     producers  (one  of  which  is  the  Company's   wholly-owned   development
     subsidiary) to design, finance,  construct, own and operate the Puerto Rico
     project.  The trial court held that PREPA's  selection  of the  independent
     power producers need not have been done through public bidding  pursuant to
     section 205 of PREPA's Organic Act. The  partnership  which holds the power
     purchase  agreement  for the Puerto Rico project  intervened  in the action
     before the trial court.  The Company is also a party to various other legal
     proceedings  normally  incident  to its  business  activities.  The Company
     intends to defend itself vigorously against these actions.

     It is not feasible to predict or determine  whether the ultimate outcome of
     the  above-described  matters  will have a material  adverse  effect on the
     Company's financial position.

     Employment contracts: Certain officers have employment contracts.


<PAGE>
                              KENETECH CORPORATION
                                  ------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1996, 1995 and 1994


22.   QUARTERLY INFORMATION (UNAUDITED)

     Unaudited quarterly  information for 1996, 1995 and 1994 was as follows (in
     thousands, except per share amounts):

                                      Year Ended December 31, 1996 - Quarters
                                       First    Second      Third      Fourth
                                       -----    ------      -----      ------
        Total revenues                $27,709   $29,491   $16,455     $18,235
        Gross margin (Excess of
         expenses over revenues)          397     8,163       242        (617)
        Net loss                      (16,750)  (32,435)  (10,155)    (24,901)
        Per common share:
         Primary & fully diluted
          - net loss                  $ (0.52)  $ (0.94) $  (0.33)   $  (0.73)

                                      Year Ended December 31, 1995 - Quarters
                                       First    Second      Third      Fourth
                                       -----    ------      -----      ------
        Total revenues                $74,806 $100,848    $104,897    $47,038
        Gross margin (Excess of
         expenses over revenues)       12,035   21,804      23,730   (234,676)
        Net income (loss)              (3,051)   1,492       2,332   (250,921)
        Per common share:
         Primary - net income (loss)  $ (0.14)  $ (0.02) $    0.01 $  (6.93)
         Fully diluted -
          net income (loss)             (0.14)    (0.02)      0.01    (6.93)

                                      Year Ended December 31, 1994 - Quarters
                                       First    Second      Third      Fourth
                                       -----    ------      -----      ------
        Total revenues                $65,206   $97,607    $90,709    $84,689
        Gross margin                    8,475    19,729     22,438      8,791
        Net income (loss)              (4,200)    4,314      5,415     (1,181)
        Per common share:
         Primary - net income (loss)  $ (0.12)  $  0.08  $   0.09   $  (0.09)
         Fully diluted - 
          net income (loss)             (0.12)     0.08      0.09      (0.09)

     1996:  As mentioned  previously,  KWI filed for  protection on May 29, 1996
     under chapter 11 of the Federal  Bankruptcy  Code and reported an excess of
     liabilities over its assets.  Although KENETECH continues to own the common
     stock of KWI and provides  certain  services under the  jurisdiction of the
     Bankruptcy Court, KENETECH believes it is probable that such ownership will
     not exist after completion of the bankruptcy proceedings.  Accordingly,  as
     of May 29, 1996 KWI ceased to be accounted for as a consolidated subsidiary
     of KENETECH.  The effect of the  deconsolidation  was the  recognition of a
     loss,  a  substantial  portion of which  primarily  related to  $23,087,000
     million of net deferred tax assets relating to KWI.

     1995: The Company had  significant  revenue from Windplant sales during the
     first three  quarters.  Windplant  sales  revenues  decreased in the fourth
     quarter due to the timing of  Windplant  sales,  and also as certain  sales
     were delayed as a result of mechanical problems encountered with the KVS-33
     model turbine toward the end of 1995. During the fourth quarter the Company
     recorded a special charge of $224,551,000 (see Note 2).

     1994:  During the third quarter,  the Company  settled a suit with PG&E. In
     November  1993 a jury  awarded  $17,600,000  to the Company and  affiliated
     partnerships  (Company and Affiliates)  related to a contract  disagreement
     with PG&E. The Company and Affiliates  settled the suit consistent with the
     Company's  expectation  at the time of the  award.  Under  the terms of the
     settlement the Company and  Affiliates  are precluded  from  disclosing the
     amount and other  details of the  settlement.  Net income and  earnings per
     share was  substantially  increased  by the  settlement.  During the fourth
     quarter,  the Company  determined that $3,500,000  ($0.10 per share) of its
     valuation allowance for California solar credits was no longer required. In
     addition, during the fourth quarter the Company recorded Windplant sales of
     $18,000,000 to a company in India.

<PAGE>

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

         As previously  disclosed in the Company's  Report on Form 8-K dated May
         11,  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 ended 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.

         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 of this  report.  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 such
         disagreement.
<PAGE>

         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.


                                   PART III


Item 10.    Directors and Executive Officers of the Registrant
- --------------------------------------------------------------

       Directors and Executive  Officers of the Company as of March 10, 1997(1),
       their ages and their present titles:

              Name         Age                 Position
             ----          ---                 --------

     Gerald R. Alderson    50 Director
     Charles Christenson   66 Director
     Angus M. Duthie       57 Chairman of the Board of Directors
     Mark D. Lerdal        38 Director, Chief Executive Officer and President
     Michael U. Alvarez    40 Vice President
     James J. Eisen        41 General Counsel, Vice President 
                              and Assistant Secretary
     Michael A. Haas       33 Vice President
     Nicholas H. Politan   35 Chief Financial Officer, Vice President and 
                              Assistant Secretary
     Mervin E. Werth       50 Controller, Chief Accounting Officer and 
                              Assistant Treasurer

(1)  Howard W. Pifer III resigned from the Board of Directors effective February
     21, 1997.  Steven A. Kern is President of KENETECH Windpower, Inc.

     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 is the President of National  Kilowatt and 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  1999  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  also  a  director  of  Occupational   Health  and
     Rehabilitation, Inc., a publicly held company. Mr. Duthie holds a B.A. from
     Miami University  (Ohio). He is a Class III Director with his term expiring
     at the 1999 Annual Meeting of Stockholders.

<PAGE>

     MARK D.  LERDAL was elected as a Director of KENETECH on March 27, 1996 and
     as 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 1999 Annual  Meeting of
     Stockholders.

     MICHAEL U.  ALVAREZ has served as Vice  President  of  KENETECH  since July
     1994. He has served as President of KENETECH  Energy  Systems,  Inc.  since
     December 1993 and served as its Vice  President  from  September 1991 until
     his election as President.  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.

     JAMES J. EISEN was elected Vice  President and General  Counsel of KENETECH
     and Vice  President of KENETECH  Windpower,  Inc. on April 12, 1996. He has
     served as General Counsel of KENETECH Windpower,  Inc. since April 1991 and
     served as Counsel  from 1986 to 1991.  He received  two Bachelor of Science
     degrees from the  Massachusetts  Institute of Technology  and his J.D. from
     New York University School of Law.

     MICHAEL A. HAAS was elected  Vice  President  of KENETECH on April 12, 1996
     and President of KENETECH  International  Ltd. on August 8, 1996. He served
     as Managing  Director  for  KENETECH  International  Ltd.  from May 1994 to
     August 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 with KENETECH Windpower,  Inc., including Manager of Engineering,
     Director of 56-100 Engineering and Maintenance,  and General Manager 56-100
     Division. He received his B.S. in Aerospace Engineering from the University
     of  Missouri-Rolla  and his M.S. in Aeronautical  Engineering from Stanford
     University.

     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
     1993  to  July  1994.  He  served  as  President  of  KENETECH   Facilities
     Management,  Inc.  from  January  1995 to  August  1996.  Prior to  joining
     KENETECH Windpower, he was General Manager of ALCOA Composites. He received
     his B.S. from Alfred University College of Ceramics.

     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,  Inc. from August 1995 and April
     1996,  respectively.  From  September  1992  until  March 1995 he served as
     Counsel for 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.

     MERVIN E. WERTH has served as Controller of KENETECH since August 21, 1991.
     In the  past,  he was a  Senior  Manager  for  Deloitte  &  Touche  LLP and
     Treasurer of Friends of  Photography.  He received his B.S. from University
     of California, Berkeley.

     Each  officer is  generally  elected to hold  office  until the next Annual
     Meeting of the Company's Board of Directors.

     Each of Gerald R. Alderson and Mark D. Lerdal were  directors of and Gerald
     R.  Alderson,  Mark D.  Lerdal,  Michael U.  Alvarez,  Steven A. Kern,  and
     Nicholas H. Politan were  executive  officers of KENETECH  Windpower,  Inc.
     within the two-year period prior to KENETECH  Windpower,  Inc.'s chapter 11
     filing in the United States Bankruptcy Court.

<PAGE>


     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  the  National   Association  of
     Securities Dealers.  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 persons, the
     Company believes that,  during the fiscal year ended December 31, 1996, 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:  (i) Joel M.  Canino  filed  one  late  report  covering  one
     transaction,  (ii)  Michael  A. Haas  filed one late  report  covering  two
     transactions,  and (iii) James J. Eisen filed one late report  covering one
     transaction. Each of the late reports was filed before the end of the month
     in which such report was due.

Item 11.    Executive Compensation
- ----------------------------------

     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
     either of the Audit  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. (see also footnote
     4 to Summary Compensation Table).

     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  received at the time he or she became 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 in 1994 and 1995,  each person who had been a director for at least
     six months was granted an option to purchase  1,000 shares of Common Stock.
     The Automatic Option Grant Program has been  discontinued and the Directors
     did not  receive  any  option  grants  in 1996.  Mr.  Lerdal  declined  the
     automatic  option  grant of 5,000  shares at the time he became a director.
     See "Stock Plans" below.

     The  following  table sets forth,  for the fiscal years ended  December 31,
     1996,  1995 and  1994,  all  compensation,  for  services  rendered  in all
     capacities to KENETECH and its  subsidiaries  (except as otherwise  noted),
     awarded  to,  earned  by or paid to (i) all  individuals  serving  as Chief
     Executive  Officer  during  1996,  (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 1996,  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 1996.  The  table  excludes
     compensation paid by KENETECH Windpower,  Inc. after May 29, 1996 (the date
     it ceased to be accounted for as a consolidated subsidiary). (1)


<PAGE>

<TABLE>
<CAPTION>

                           Summary Compensation Table

================= ======================================== ============ ========
                                                                 
                                                           Long-Term      All
    Name and                                              Compensation   Other
    Principal                                               Awards  Compensation 
    Position                  Annual Compensation                         ($)
                   ------- -------- --------- -----------  --------- -----------
                                                  Other     Securities    (4)
                              ($)    ($)          Annual    Underlying
                                               Compensation  Options
                     Year   Salary  Bonus        ($) (2)     (#) (3)
================== ------- -------- --------- ---------- ----------- -----------
<S>                <C>     <C>      <C>        <C>       <C>         <C>

Richard D. Saunders   1996 $150,000      -          -          -           -
  Chief Executive     1995 $150,000      -          -          -           -
  Officer             1994    -          -          -          -           -
  (until April 1,
  1996)
================== ------- -------- ---------- ---------- ---------- -----------
Mark D. Lerdal        1996 $387,762 $300,000     $21,500    500,000     $1,152
  Chief Executive     1995 $202,432  $20,000        -          -           -
  Officer,            1994 $183,076      -          -          -           -
  President and
  Director
================== ------- -------- ---------- ---------- ---------- -----------
Michael U. Alvarez    1996 $380,152 $200,000        -       250,000     $1,388
  Vice President      1995 $225,729 $170,000        -          -           -
                      1994 $209,412  $20,000        -          -           -
================== ------- -------- ---------- ---------- ---------- -----------
James J. Eisen        1996 $144,395  $31,000(5)     -       250,000        -
  General Counsel     1995 $105,572  $20,772        -          -           -
  Vice President and  1994 $101,050        -        -          -           -
  Assistant Secretary
================== ------- -------- ---------- ---------- ---------- -----------
Nicholas H. Politan   1996 $178,261 $214,240         -      250,000        -
  Chief Financial     1995 $125,488        -         -         -           -
  Officer,            1994 $104,247  $30,000         -         -           -
  Vice President and
  Assistant Secretary
================== ------- -------- ---------- ---------- ---------- -----------
Mervin E. Werth       1996 $125,405 $125,000         -         -           -
  Controller, Chief   1995 $125,405   $9,375         -         -           -
  Accounting Officer  1994 $112,854       -          -         -           -
  and Assistant
  Treasurer
================== ------- -------- ---------- ---------- ---------- -----------
Gerald R. Alderson    1996 $125,552        -     $29,500       -     $965,000
  Non-Executive       1995 $519,226  $50,000     $22,500     1,000         -
  Chairman            1994 $450,881        -     $22,000     1,000         -
  (until April 1,
  1996)
================== ------- -------- ---------- ----------- --------- -----------
Joel M. Canino        1996 $453,929 $123,958(6)      -          -    $429,000
  Chief Executive     1995 $350,877 $175,000(6)      -          -         -
  Officer             1994 $350,877 $175,000(6)  $58,238        -         -
  CNF Industries
  (until
  September 15, 1996)
================== ======= ======== ========== ========== ========== ===========
<PAGE>

(1)  If compensation paid by KENETECH Windpower, Inc. after May 29, 1996 was not
     excluded,  the table  would  have  included  (i)  Steven A. Kern with total
     compensation  of $387,989  (consisting  of  $168,924 in salary,  $66,000 in
     bonus and $3,440 in  insurance  premiums  paid by KENETECH  and $215,625 in
     salary paid by KENETECH  Windpower,  Inc.),  and (ii)  Michael A. Haas with
     total compensation of $593,143 (consisting of $93,780 in salary and $59,100
     in bonus paid by KENETECH  and $33,441 in salary and $406,823 in bonus paid
     by KENETECH  Windpower,  Inc.  from gross  proceeds of certain  asset sales
     occurring in 1996).
(2)  Includes  $21,500 in 1996 for director's fees for Mark D. Lerdal;  $29,500,
     $22,500 and $22,000 in 1996,  1995 and 1994,  respectively,  for director's
     fees for Gerald R. Alderson; and $23,238 in relocation expenses and $35,000
     in housing differential for Joel M. Canino in 1994.
(3)  Shares of Common Stock subject to stock options  granted  during the fiscal
     year. No stock appreciation rights were granted during 1996, 1995 or 1994.
(4)  Includes  for 1996  insurance  premiums  of $1,152 and  $1,388  paid by the
     Company  with respect to life  insurance  for the benefit of Mark D. Lerdal
     and Michael U.  Alvarez,  respectively,  and  severance  payments  totaling
     $965,000 for Gerald R. Alderson and $429,000 for Joel M. Canino. All of the
     defendant  officers  and  directors  and KENETECH  Corporation  are jointly
     represented by the same counsel in the securities class action described in
     Item 3 to this 10-K. A portion of such  counsel's  legal fees has been paid
     by the  Company,  however,  such fees have not been  apportioned  among the
     individual defendants.
(5)  In addition,  Mr. Eisen was paid a bonus of $50,999 by KENETECH  Windpower,
     Inc. from gross proceeds of certain asset sales occurring in 1996.
(6)  Joel M.  Canino was paid a  guaranteed  bonus  pursuant  to his  employment
     contract.  He received a pro-rata  portion of his bonus for the 1996 fiscal
     year.

</TABLE>

          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 ended  December  31, 1996  (excluding  KENETECH
          Windpower,  Inc. after May 29, 1996) (1). No stock appreciation rights
          were granted during 1996. 
<TABLE>
<CAPTION>

                       OPTION GRANTS IN LAST FISCAL YEAR

======================================================== =======================
                                                         Potential Realizable
                                                        Value at Assumed Annual
                                                          Rates of Stock Price
                 Individual Grants                          Appreciation for 
                                                            Option Term (2)
 ------------------------------------------------------- -----------------------


                 Number      % of
                   of        Total
                Underlying  Options    Exercise
   Name         Securities  Granted     Price    Expiration   5% ($)    10% ($)
                Underlying    to         ($)        Date
                 Options   Employees
                 Granted   in Fiscal
                   (#)       Year
   ============ ---------- --------- --------- ------------ -------- -----------
   <S>           <C>        <C>       <C>       <C>          <C>      <C>

   Richard D.      -        -         -           -           -            -
   Saunders
   ============ ------- ---------- --------- --------- ------------- -----------
   Mark D.      500,000(3)     29% $0.8125    April 12,       -            -
   Lerdal                                       2006
   ============ ------- ---------- --------- --------- ------------- -----------
   Michael U.   250,000(3)     14% $0.8125    April 12,       -            -
   Alvarez                                      2006
   ============ ------- ---------- --------- --------- ------------- -----------
   James J.     250,000(3)     14% $0.8125    April 12,       -            -
   Eisen                                        2006
   ============ ------- ---------- --------- --------- ------------- -----------
   Nicholas H.  250,000(3)     14% $0.8125    April 12,       -            -
   Politan                                      2006
   ============ ------- ---------- --------- --------- ------------- -----------
<PAGE>
 
(1)  Steven A. Kern and  Michael A. Haas were each  granted  options for 250,000
     shares of common stock on the same terms as the named executive officers.
(2)  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.
(3)  All of such options vest on April 12, 2002, except that such vesting may be
     accelerated  on the  following  basis:  50% shall vest if and when the fair
     market value of the shares  underlying such options equals or exceeds $2.00
     per share,  and the other 50% shall vest if and when the fair market  value
     of the shares underlying such options equals or exceeds $3.00 per share.

</TABLE>

       The following table sets forth  information  concerning  option exercises
       and option  holdings for the fiscal year ended  December  31, 1996,  with
       respect to the Chief Executive  Officer and the named executive  officers
       of the Company (excluding  KENETECH  Windpower,  Inc. after May 29, 1996)
       (1). No stock  appreciation  rights were  outstanding  during such fiscal
       year.

<TABLE>
<CAPTION>

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

 ================ --------- -------- ----------------------  ===================
                                               Number of
                                               Securities
                                               Underlying
                            Shares             Unexercised          Value of
                           Acquired   Value    Options at         Unexercised
    Name                     on      Realized  Fiscal Year-End    In-the-Money
                           Exercise    ($)     Exercisable/    Options at Fiscal
                             (#)               Unexercisable       Year-End
                                                                 Exercisable/
                                                                 Unexercisable
                                                                     (2)
 ================ --------- -------- ------  --------------  ===================
 <S>                        <C>      <C>     <C>             <C>    

 
 Richard D. Saunders          -         -          -/-           -/-
 ================ --------- -------- ------ ---------------  ===================
                             
 Mark D. Lerdal               -         -    21,000/545,000      -/-
 ================ --------- -------- ------ ---------------  ===================
                            
 Michael U. Alvarez           -         -   115,000/295,000      -/-
 ================ --------- -------- ------ ---------------  ===================
                              
 James J. Eisen               -         -       -/250,000        -/- 
 ================ --------- -------- ------ ---------------  ===================
                              
 Nicholas H. Politan          -         -     1,800/251,200      -/-
 ================ --------- -------- ------ ---------------  ===================
                              
 Mervin E. Werth              -         -     14,960/7,540       -/-
 ================ --------- -------- ------ ---------------  ===================
                              
 Gerald R. Alderson           -         -   292,000/245,000      -/-
 ================ ========= ======== ====== ===============  ===================
                             
 Joel M. Canino               -         -           -            -/-
 ================ ========= ======== ======================  ===================

(1)  Steven  A.  Kern  held   options   for  20,600   exercisable   and  277,000
     unexercisable  and Michael A. Haas held options for 12,000  exercisable and
     258,000 unexercisable shares at December 31, 1996.
(2)  The  exercise  price  of  all  options  exceeds  the  market  price  of the
     underlying shares at December 31, 1996 ($0.047).

</TABLE>

          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     During 1996, Messrs.  Christenson,  Duthie, Laskow(1), and Pifer, served as
     members of the Compensation  Committee of the Company.  None of the members
     of the  Compensation  Committee have ever been officers or employees of the
     Company.  Mr.  Lerdal and Mr.  Saunders may have  attended  meetings of the
     committee,  but neither was present  during  deliberations  or  discussions
     regarding his own compensation.

     (1) Mark J.  Laskow  resigned  effective  June 3,  1996  from the  Board of
     Directors.

     EMPLOYMENT  CONTRACTS,  TERMINATION  OF  EMPLOYMENT  AND  CHANGE-IN-CONTROL
     ARRANGEMENTS

     Messrs.  Alvarez,  Eisen, Lerdal and Politan are currently under employment
     contracts.  Messrs.  Alderson,  Canino and  Saunders  were  formerly  under
     employment contracts or consulting contracts.

       KENETECH Energy Systems,  Inc. entered into an Employment  Agreement with
       Mr. Alvarez on January 1, 1996.  Pursuant to the  Agreement,  Mr. Alvarez
       was (i) 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)  eligible to  participate  in the
       executive  incentive  bonus  program,  and  (iii)  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  was to receive a lump sum payment
       equal to his annual base salary. Mr. Alvarez's  Employment  Agreement was
       amended as of December  11,  1996;  the  amendment  provides (i) that Mr.
       Alvarez's  employment  period shall be extended for an  additional  year,
       (ii) that he shall  receive a lump sum payment of 100% of his base salary
       if he is terminated during the employment  period (unless  terminated for
       cause),  (iii) for a letter of credit to be issued in the face  amount of
       $150,000 as security for a portion of his  severance  benefits,  and (iv)
       for a bonus  of 100% of his  base  salary  upon  the  disposition  of the
       Company's interest in the project being jointly developed in Puerto Rico.

       The Company entered into an Employment  Agreement with Mr. Eisen on April
       12, 1996 that provides that Mr. Eisen will be (i) employed by the Company
       at annual base salary of  $165,000,  and (ii)  entitled to receive a lump
       sum severance  payment equal to his base salary for one year and continue
       to be covered by the Company health care and life insurance for one year.
       Upon a Change in Control, Mr. Eisen will receive a lump sum payment equal
       to one year's base salary.

       The Company entered into an Employment Agreement with Mr. Lerdal on April
       1, 1996.  Mr.  Lerdal's  initial  employment  period runs for a period of
       three years ending  March 31, 1999 and is  automatically  renewable  upon
       mutual agreement for an unlimited series of one-year periods. Pursuant to
       the terms and  conditions  of the  Agreement,  Mr.  Lerdal (i) received a
       bonus of $100,000 upon  execution of the  Agreement,  (ii) will receive a
       minimum  annual base salary of $400,000  (subject to yearly  adjustment),
       (iii) will be  eligible  to  receive an annual  bonus of up to 25% of his
       base salary,  and (iv) will be eligible to earn additional  bonuses of up
       to  $450,000  upon the  occurrence  of  certain  stated  objectives  (the
       "Objective   Payments").   In  the  event  of  Mr.  Lerdal's  involuntary
       termination   (other  than  for  cause)  including   non-renewal  of  the
       employment period, he will receive a severance payment equal to two years
       of base  salary and any unpaid  Objective  Payments  plus health care and
       life insurance  coverage for an additional two years. In the event of Mr.
       Lerdal's  involuntary  termination or resignation  within six months of a
       Change in Control,  Mr.  Lerdal will receive a lump sum payment  equal to
       one  year's  salary  in  addition  to  the  payments  set  forth  in  the
       immediately preceding sentence.

       The Company  entered into an  Employment  Agreement  with Mr.  Politan on
       April 12, 1996 that provides that Mr. Politan will be (i) employed by the
       Company at annual base  salary of  $175,000,  (ii)  entitled to receive a
       lump sum  severance  payment  equal to his base  salary  for one year and
       continue to be covered by the Company  health care and life insurance for
       one year,  (iii)  entitled to receive a bonus in the amount of $75,000 on
       December  31,  1996,  and (iv)  entitled  to a bonus of $75,000  upon the
       occurrence of certain stated  objectives.  Upon a Change in Control,  Mr.
       Politan will  receive a lump sum payment  equal to one year's base salary
       plus all unpaid bonuses.

       The Company  entered into a Separation  Agreement and Mutual Release with
       Mr.  Alderson  on April 9, 1996,  that  terminated  his prior  employment
       agreement.  Pursuant  to the  terms  and  conditions  of  the  Separation
       Agreement, the Company made two promissory notes in favor of Mr. Alderson
       (one in the  principal  amount of $250,000 and the other in the principal
       amount of $715,000)  evidencing the  obligations of the Company under the
       Separation  Agreement;  each of such notes have been paid in full without
       interest.  Mr. Alderson continues to be covered under the Company's group
       life  insurance   plan,   group  medical  plan,   accidental   death  and
       dismemberment plan and short-term disability plan until April 1, 1998.

       The Company and CNF Industries,  Inc. entered into a Separation Agreement
       and Mutual  Release with Mr.  Canino on October 7, 1996, as amended as of
       October  28,  1996,  that  terminated  his  prior  employment  agreement.
       Pursuant to the terms and  conditions of the  Separation  Agreement,  Mr.
       Canino  received  (i)  a  single  lump  sum  payment  of  $429,000,  (ii)
       accelerated  vesting of certain  restricted stock,  (iii) health coverage
       until the earlier of June 30,  1999 or the first date that Mr.  Canino is
       covered  under  another  employer's  health plan and (iv)  certain  other
       consideration.

     The Company  entered into an  agreement  with GGG Inc.,  dated  November 1,
     1995,  with respect to Richard D.  Saunders  which  provided  that GGG Inc.
     would be paid  $50,000  per  month  for the  services  of Mr.  Saunders  as
     President and Chief Executive  Officer.  The Agreement was terminated April
     1, 1996. The Company 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.

     STOCK PLANS

       The 1993  Option  Plan and the 1993 Stock  Purchase  Plan (the  "Purchase
       Plan")  were  implemented  in  September  1993.  The  Purchase  Plan  was
       discontinued following the August 1996 semi-annual purchase date.

       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 (this part of the
       plan has been  discontinued);  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 was, at
       the time he or she became a  director,  to 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 to 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 all events
       terminate on June 20, 2003.

       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

       The Purchase Plan was discontinued  following the August 1996 semi-annual
       purchase  date.  Prior to  discontinuation  of the  Purchase  Plan,  each
       full-time  employee  who was  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
       was, 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  was to 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 was to 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 occurred 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 were automatically  applied to the purchase of
       Common Stock.

       The purchase price per share for any offering period was to 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  joined 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 was to be the closing  selling
       price of the  Common  Stock on the date in  question,  as  quoted  on The
       Nasdaq National Market.

       No  participant  could  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 could 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 all events  terminate on the last business
       day of February 2003.

       LIMITATION OF LIABILITY AND INDEMNIFICATION

       The  Company's  Restated  Certificate  of  Incorporation  limits,  to the
       maximum  extent  permitted by Delaware  law,  the  personal  liability of
       directors for monetary  damages for breach of their fiduciary duties as a
       director.  Delaware  law does not permit a  corporation  to  eliminate  a
       director's duty of care, nor does it permit  elimination of liability for
       monetary damages for breach of a director's duty of loyalty. Further, the
       provisions of the Company's Restated Certificate of Incorporation have no
       effect on the  availability  of equitable  remedies such as injunction or
       recession or monetary  damages for a breach of a director's duty of care.
       Moreover,  non-monetary  equitable  remedies  may not  provide  effective
       protection  due to factors such as  procedural  limitations  on obtaining
       such relief and the timeliness of any such sought  relief.  The Company's
       Restated Bylaws provide that the Company shall indemnify its officers and
       directors and may indemnify its employees and other agents to the fullest
       extent  permitted by law. Some current and former  Directors and Officers
       of the Company  have  entered  into  employment  agreements  or severance
       agreements that provide that the indemnification provisions for directors
       and officers under the Company's  Restated  Bylaws (to the maximum extent
       permitted  by law)  and/or  insurance  coverage  will be extended to such
       Director or Officer  following  termination of his or her employment with
       respect to matters occurring during his or her employment period.

       In December 1995,  the Company  entered into  indemnification  agreements
       with certain of its Directors and Officers  whereby the Company agreed to
       indemnify  such  Directors and Officers,  subject to the  exceptions  set
       forth therein,  to the fullest extent  permitted by the Delaware  General
       Corporation  Law and the  Restated  Bylaws  of the  Company  and  against
       expenses  incurred by such  Directors or Officers in connection  with any
       liability which he or she may incur in his or her capacity as such.

       Section 145 of the  Delaware  General  Corporation  Law  provides  that a
       corporation may indemnify a director,  officer,  employee or agent made a
       party to an action by reason of the fact that he was  director,  officer,
       employee or agent of the corporation or was serving at the request of the
       corporation  against expenses actually and reasonably  incurred by him in
       connection with such action, if he acted in good faith and in a manner he
       reasonably  believed to be in, or not opposed to, the best  interests  of
       the  corporation  and,  with  respect  to  any  criminal  action,  had no
       reasonable cause to believe was unlawful.

       Insofar as the liability of directors for monetary  damages for breach of
       fiduciary duty of care under state law may be limited as aforesaid,  such
       limitations  do not  apply to  liabilities  of  directors  under  federal
       securities laws.

       Insofar  as  the  Company's  Restated  Certificate  of  Incorporation  or
       Restated Bylaws provide for  indemnification  of directors,  officers and
       persons controlling the Company against certain liabilities as aforesaid,
       it is the  opinion of the staff of the SEC that such  indemnification  is
       against public policy as applied to liabilities under federal  securities
       laws and is therefore unenforceable.  In accordance with such position of
       the staff,  no  indemnification  is available to  directors,  officers or
       controlling persons for liabilities under federal securities laws.

       The Company  provides  directors  and officers  liability  insurance  and
       reimbursement insurance policies for its Officers and Directors.

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

       The following  table sets forth certain  information  to the knowledge of
       the Company  regarding the beneficial  ownership of the Company's  Common
       Stock and PRIDES as of March 10, 1997(1) for (i) each person known to the
       Company  beneficially to own 5% or more of the outstanding  shares of its
       Common  Stock or PRIDES,  (ii) each of the  Company's  directors  and the
       named executive officers,  and (iii) all directors and executive officers
       as a group. Except as otherwise indicated,  the Company believes that the
       beneficial  owners of the Common Stock and PRIDES 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.


<PAGE>

<TABLE>
<CAPTION>


                SECURITIES OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

         ================== --------------- ----------------- =================

         Beneficial Owners
         (Directors, Named
             Executive      Number of Shares
          Officers, 5% or          of        Number of Shares of
         more Stockholders    Common Stock   PRIDES Beneficially  Percentage of 
         and all Directors    Beneficially          Owned            Shares
           and Executive        Owned(2)                          Outstanding
           Officers as a
               Group)
         ================== --------------- ----------------- =================
         <S>                <C>             <C>               <C>   
         Affiliates of The      12,864,879(3)          -              34.93%
         Hillman Company
         824 Market Street,
         Suite 900
         Wilmington, Delaware
         ================== --------------- ----------------- =================
         Grace Brothers Ltd.     3,128,825(4)        5,000          8.5% Common
         1560 Sherman Avenue                                        4.9% PRIDES
         Suite 900
         Evanston, IL  60201
         ================== --------------- ----------------- =================
         F.H. Prince & Co., Inc. 1,832,695             -               4.9%
         10 South Wacker Drive
         Chicago, Illinois 60606
         ================== --------------- ----------------- =================
         Gerald R. Alderson        292,000            -               *(5)
         ================== --------------- ----------------- =================
         Charles Christenson        67,000            -               *
         ================== --------------- ----------------- =================
         Angus M. Duthie            59,720            -               *
         ================== --------------- ----------------- =================
         Mark D. Lerdal             21,000            -               *
         ================== --------------- ----------------- =================
         Richard D. Saunders        20,000            -               *
         ================== --------------- ----------------- =================
         Michael U. Alvarez        116,441            -               *
         ================== --------------- ----------------- =================
         James J. Eisen                 -             -               *
         ================== --------------- ----------------- =================
         Nicholas H. Politn          1,800            -               *
         ================== --------------- ----------------- =================
         Mervin E. Werth            24,845            -               *
         ================== --------------- ----------------- =================
         Joel M. Canino             90,000(6)         -               *
         ================== =============== ================= =================
         All Directors and         740,267            70              2%
         Executive Officers
         as a Group (12
         persons, including
         those listed above)
         ================== =============== ================= =================

(1)  Information  for  beneficial  owners of 5% or more of the Company's  Common
     Stock  or  PRIDES  is  reported  from  and as of the  date of such  owner's
     Schedule 13G provided to the Company.
(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 March 10, 1997
     (i.e.,  Gerald R. Alderson (292,000 shares),  Charles  Christenson  (47,000
     shares),  Angus M. Duthie (47,000 shares),  Mark D. Lerdal (21,000 shares),
     Michael U. Alvarez  (115,000  shares),  Nicholas H. Politan (1,800 shares),
     Mervin E. Werth  (18,300  shares) and all directors and officers as a group
     (564,800 shares)), and 2,916 shares obtainable upon conversion of 70 shares
     of the Company's 8 1/4%  Preferred  Redeemable  Increased  Dividend  Equity
     Securities and (b) shares  believed by the Company to be held  beneficially
     by spouses,  minor  children  and  grandchildren.  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)  According to a Statement on Schedule 13G dated February 12, 1997,  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)  According  to a Statement  on  Schedule  13G filed with the  Commission  on
     February 7, 1997,  includes  208,325 shares  obtainable  upon conversion of
     5,000  shares  of the  Company's  8  1/4%  Preferred  Redeemable  Increased
     Dividend  Equity  Securities  at the  conversion  rate of 41.665  shares of
     Common Stock per share. According to a Statement on Schedule 13G filed with
     the  Commission  on February 7, 1997,  Grace  Brothers  Ltd. is an Illinois
     limited  partnership that is a Broker or Dealer registered under Section 15
     of the Securities Exchange Act of 1934.
(5)  Does not exceed one percent of the class so owned.
(6)  To the  Company's  knowledge,  Joel M.  Canino  is the  holder of record of
     90,000 shares of Common Stock based on information supplied by the transfer
     agent of the Company's stock.

</TABLE>

       REGISTRATION RIGHTS

       The beneficial holders (or their transferees) of approximately 14,000,000
       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.


Item 13. Certain Relationships and Related Transactions
- -------------------------------------------------------

     An Irrevocable Standby Letter of Credit in the face amount of $600,000, was
     issued by the Company in favor of Mark D. Lerdal,  as beneficiary,  with an
     expiration  of April 1, 1999,  as security  for a portion of the  severance
     benefits provided in Mr. Lerdal's Employment Agreement.

     An Irrevocable Standby Letter of Credit in the face amount of $150,000, was
     issued  by  KENETECH  Energy  Systems,  Inc.  to  Michael  U.  Alvarez,  as
     beneficiary,  with an  expiration  of December 31, 1997,  as security for a
     portion of the  severance  benefits  provided in Mr.  Alvarez's  Employment
     Agreement.


     GGG Inc. was paid $50,000 per month for the services of Richard D. Saunders
     as President and Chief Executive Officer of the Company.


     KWI has entered into certain Asset Sale  Compensation  Agreements with each
     of James J. Eisen,  and  Nicholas  H.  Politan  and KWI and  KENETECH  Ltd.
     ("KIL") have entered into a certain Asset Sale Compensation  Agreement with
     Michael A. Haas  pursuant to which such  executive  officers of the Company
     have or will  receive  a  percentage  ranging  from 0.5% to 3% of the gross
     proceeds derived from the disposition of certain specified assets of KWI or
     KIL (see footnotes to the Summary  Compensation Table for amounts earned in
     1996).
<PAGE>


                                     PART IV


Item 14.   EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K
- --------------------------------------------------------------------------

(a) (1)FINANCIAL STATEMENTS

       KENETECH Corporation:

       The  consolidated   financial  statements  of  KENETECH  Corporation  are
       included in Part II, Item 8 as follows:


       KENETECH Corporation Consolidated Financial Statements              Page
       ------------------------------------------------------              ----

            Independent Auditors' Reports                                 19-20

            Consolidated Statements of Operations for the years ended
            December 31, 1996, 1995 and 1994                                 21

            Consolidated Balance Sheets, December 31, 1996 and 1995          22

            Consolidated Statements of Stockholders' Equity (Deficiency) 
            for the years ended December 31, 1996, 1995 and 1994             23

            Consolidated Statements of Cash Flows for the years ended
            December 31, 1996, 1995 and 1994                                 24

            Notes to Consolidated Financial Statements                    25-45


       KENETECH Corporation Financial Statement Schedules
       --------------------------------------------------

            I.    Condensed Financial Information of Registrant for the 
                  years ended December 31, 1996, 1995 and 1994               64

            II.   Valuation and Qualifying Accounts for the years ended
                  December 31, 1996, 1995 and 1994                           65

       Financial  statements and  supplemental  schedules not included have been
       omitted  because  of the  absence  of  conditions  under  which  they are
       required or because the information is included elsewhere in this report.


<PAGE>


(a)    (2) Exhibits - All of the Exhibits  (except 3.2 and  10.40-10.49)  listed
       below were previously  filed with  Registration  Statements or Reports on
       Form 10-K of KENETECH Corporation as specified below.

Number                        Description

3.1(3)  Restated   Certificate   of   Incorporation   of  KENETECH   Corporation
     ("KENETECH").
3.2  Restated Bylaws of KENETECH,  as amended November 16, 1995 and February 27,
     1997.

10   MATERIAL CONTRACTS

     FINANCING AGREEMENTS AND RELATED DOCUMENTS

10.1(4) Third Amended and Restated Line of Credit and Security  Agreement  dated
     as of March  31,  1994,  among  KENETECH,  CNF  Industries,  Inc.,  Process
     Construction Supply, Inc., CNF Construction, Inc., KENETECH Windpower, Inc.
     and Shawmut Bank Connecticut, N.A.
10.2(5) Indenture dated as of December 28, 1992,  between Meridian Trust Company
     of California, as Trustee, and KENETECH Corporation.
10.3(7) Indenture of Trust and Security Agreement dated as of February 13, 1992,
     between  Meridian  Trust Company of  California,  as Trustee,  and KENETECH
     Windpower, Inc. ("Windpower") (formerly U.S. Windpower, Inc.).
10.4(4) First Supplemental Indenture of Trust and Security Agreement dated as of
     June 15, 1993,  between  Meridian Trust Company of California,  as Trustee,
     and KENETECH Windpower, Inc.
10.5(7) Term Loan  Agreement  dated as of October 31,  1991,  among KEM Partners
     1991,  L.P.,  Banque Paribas,  as a bank and agent, and certain other banks
     named therein.
10.6(4) Amended and Restated Term Loan Agreement dated June 7, 1993,  between KC
     One Company and U.S. West Financial Services, Inc. (which restates the Term
     Loan Agreement dated as of November 20, 1992).

     POWER SALES AGREEMENTS

10.7(7) Pacific Gas & Electric Co.  ("PG&E")  Standard  Offer #4 Power  Purchase
     Agreement  (PG&E Log No.  01W004)  dated  March 5, 1984,  between  PG&E and
     KENETECH  Windpower,  Inc. relating to a 110,0000 kW facility,  filed as an
     exemplar pursuant to Instruction 2 to Item 601 of Regulation S-K.
10.8(7)  Electricity  Purchase  Agreement  dated as of April 10,  1987,  between
     CCF-1,  Inc.  and The  Connecticut  Light and Power  Company,  amended  and
     restated as of March 3, 1987.
10.9(7) Power Sale Agreement dated April 13, 1987, between Commonwealth Electric
     Company and Pepperell Power Associates Limited Partnership.
10.10(7) Agreement (Power  Purchase) dated September 30, 1988,  between New York
     State Electric & Gas Corporation and Northern Energy Group,  Inc.  ("NEG"),
     as amended by Amendment No. 1 and Amendment No. 2, each dated September 30,
     1988,  and  Amendment  No. 3 approved July 27, 1989, as assigned by NEG and
     Chateaugay Energy Limited Partnership to KES Chateaugay,  L.P., pursuant to
     an Assignment and Assumption of Power Purchase  Agreement  dated as of July
     1, 1991.
10.11(7) Power Purchase  Agreement dated as of April 29, 1992,  between KENETECH
     Windpower, Inc. and NV Energiebedrjf voor Groningen en Drenthe.
10.12(5)  Power  Purchase  Agreement  dated  as of  June  23,  1993,  among  The
     Narragansett Electric Company,  Massachusetts  Electric Company and Granite
     State Electric Company (all of which are  wholly-owned  subsidiaries of New
     England Electric System).
10.13(3) Power  Purchase  Agreement  dated  November  18,  1993,  between  Lower
     Colorado River Authority and KENETECH Windpower, Inc.
10.14(3) Power Purchase  Agreement dated as of April 2, 1993,  between  KENETECH
     Windpower, Inc. and TransAlta Utilities Corporation.
10.15(7)  Power  Savings  Agreement  dated as of  September  28,  1990,  between
     KENETECH Energy Management,  Inc. ("KEM") (previously  Econoler/USA,  Inc.)
     and Orange and Rockland  Utilities,  Inc., filed as an exemplar pursuant to
     Item 2 of Section 601 of Regulation S-K.
10.16(3)  Electricity  Purchase  Agreement  dated  December  13,  1993,  between
     KENETECH Ltd. and Hydro-Quebec (Site No. 1).
10.17(7) Form of Energy Service Agreement between KEM and the Host Customer.
10.18(3) Restatement of the Project  Agreement  dated January 29, 1993,  between
     USW and the Sacramento Municipal Utility District.

         DEVELOPMENT AGREEMENTS

10.19(6) Mutual Services and Financing  Agreement dated April 28, 1989,  between
     PG&E, Electric Power Research Institute,  Inc. and KENETECH Windpower, Inc.
     and Sponsor  Accession  Agreement dated April 28, 1989,  among PG&E,  EPRI,
     KENETECH Windpower, Inc. and Niagara Mohawk Power Corporation.
10.20(7)  Demonstration  Agreement  dated as of  October 1,  1991,  between  Her
     Majesty the Queen in Right of Alberta and KENETECH Windpower, Inc.
10.21(6) Wind Energy  Facility Sales  Agreement made as of June 29, 1992,  among
     Krimenergo,  Ukrenerguresuorsy,  PHB Ukraine Ltd.  and KENETECH  Windpower,
     Inc.
10.22(3) Development  Agreement dated as of February 7, 1994,  between  KENETECH
     Windpower, Inc. and Sacramento Municipal Utility District.
10.23(3) Development  Agreement dated as of February 14, 1994, among Puget Sound
     Power & Light Company,  PacifiCorp,  Portland  General Electric Company and
     KENETECH Windpower, Inc.
10.24(3) Joint  Development  Agreement dated as of June 21, 1993,  among Central
     Power Limited, The Wing-Merrill Group, Ltd., and KENETECH Windpower, Inc.
10.25(2) Development Agreement dated as of March 7, 1994, between PacifiCorp and
     KENETECH Windpower, Inc.

         OTHER AGREEMENTS

10.26(7) Seaboard  Surety Company  Contractor's  General  Agreement of Indemnity
     dated November 15, 1989, among KENETECH, CNF Constructors, and C.N. Flagg &
     Co., Incorporated.
10.27(4) Stock Purchase  Agreement  dated as of June 30, 1993,  among  KENETECH,
     Weiss, Peck & Greer ("WP&G") and certain affiliates of WP&G.
10.28(1)  $75,000,000   Credit   Agreement  among  KENETECH   Windpower,   Inc.,
     (Borrower),  Morgan  Guaranty  Trust  Company  of New York  (Administrative
     Agent,   Issuing  Bank  and  Lender,  ABN  AMRO  Bank  N.V.  San  Francisco
     International  Branch  (Collateral  Agent and  Lender) and The Bank of Nova
     Scotia,  Sanwa Bank  California,  Shawmut Bank  Connecticut,  N.A.,  Banque
     Nationale de Paris, Banco Central Hispanoamericano, S.A., and San Francisco
     Agency (Lenders) dated as of September 30, 1994.
10.29(8)  Wind  Operated  Electricity  Generator  Purchase  Order - Order  No: 1
     between KENETECH  Windpower,  Inc. and ABAN Loyd Chiles Offshore Ltd. dated
     November 11, 1994.
10.30(8)  Wind  Operated  Electricity  Generator  Purchase  Order - Order  No: 2
     between KENETECH  Windpower,  Inc. and ABAN Loyd Chiles Offshore Ltd. dated
     December 22, 1994.
10.31(8) Amendment to Purchase  Order dated  December 15, 1994 between  KENETECH
     Windpower, Inc. and ABAN Loyd Chiles Offshore Ltd.
10.32(8) Amendment No. 1 to Purchase Documents between KENETECH Windpower,  Inc.
     and ABAN Loyd Chiles Offshore Ltd. dated December 22, 1994.

         EMPLOYMENT AND SEVERANCE AGREEMENTS

10.33(8) Employment  Agreement dated as of December 1, 1994 between KENETECH and
     Joel M. Canino.
10.34(8)  Severance  Agreement  and Offer  Letters  both dated  January 23, 1995
     between KENETECH and Ralph B. Muse.
10.35(9)  Employment  Agreement  dated as of December 31, 1995 between  KENETECH
     and Mark D. Lerdal.
10.36(9) Employment  Agreement,  dated as of January 1, 1996,  between  KENETECH
     Energy Systems, Inc. and Michael U. Alvarez.
10.37(9) Agreement, dated November 1, 1995, between KENETECH and GGG Inc.
10.38 (9) Agreement, dated April 2, 1996, between KENETECH and GGG Inc.
10.39(9) Separation Agreement and Mutual Release,  dated as of October 12, 1995,
     between KENETECH and Jean-Yves Dexmier.
10.40Employment  Agreement  Amendment,  dated as of December 11,  1996,  between
     KENETECH Energy Systems, Inc. and Michael U. Alvarez.
10.41Employment  Agreement,  dated  as  of  April  12,  1996,  between  KENETECH
     Corporation and James J. Eisen.
10.42Employment  Agreement,  dated  as  of  April  12,  1996,  between  KENETECH
     Corporation and Michael A. Haas.
10.43Employment  Agreement,   dated  as  of  April  1,  1996,  between  KENETECH
     Corporation and Mark D. Lerdal.
10.44Employment  Agreement,  dated  as  of  April  12,  1996,  between  KENETECH
     Corporation and Nicholas H. Politan.
10.45Separation  Agreement  and  Mutual  Release,  dated as of  April  9,  1996,
     between KENETECH Corporation and Gerald R. Alderson.
10.46Separation  Agreement and Release,  dated October 7, 1996,  among  KENETECH
     Corporation, CNF Industries, Inc. and Joel M. Canino.
10.47First  Amendment to  Separation  Agreement  and Release,  dated October 28,
     1996, among KENETECH Corporation, CNF Industries, Inc. and Joel M. Canino.
10.48Retention  Agreement,  dated  February  2, 1996,  by and  between  KENETECH
     Corporation and Mervin E. Werth.
10.49Employment  Agreement,  dated  as  of  April  12,  1996,  between  KENETECH
     Windpower, Inc. and Steven A. Kern.

16   LETTER RE: CHANGE IN CERTIFYING ACCOUNTANT

16.1 (9)    Letter from Deloitte & Touche, LLP dated May 11, 1995.
16.2 (9)    Letter from Deloitte & Touche, LLP dated May 17, 1995.

(1)  Incorporated  by  reference  to Form 10-Q  filed  with the  Securities  and
     Exchange Commission & by Registrant on November 16, 1994.
(2)  Incorporated by reference to Amendment No. 3 to Form S-1, File No. 33-76590
     filed April 27, 1994.
(3)  Incorporated  by reference to Form S-1,  File No.  33-76590  filed with the
     Securities and Exchange Commission by the Registrant on March 18, 1994.
(4)  Incorporated  by  reference  to  Amendment  No.  1 to Form  S-1,  File  No.
     33-65902,  filed  with  the  Securities  and  Exchange  Commission  by  the
     Registrant on August 19, 1993.
(5)  Incorporated  by reference to Form S-1, File No.  33-65902,  filed with the
     Securities and Exchange Commission by Registrant on July 7, 1993.
(6)  Incorporated  by  reference  to  Amendment  No.  2 to Form  S-1,  file  No.
     33-53132,  filed  with  the  Securities  and  Exchange  Commission  by  the
     Registrant on December 19, 1992.
(7)  Incorporated  by reference to Form S-1, File No.  33-53132,  filed with the
     Securities and Exchange Commission by the Registrant on October 9, 1992.
(8)  Incorporated by reference to Form 10-K, File No.  33-53132,  filed with the
     Securities and Exchange Commission by the Registrant on April 5, 1995.
(9)  Incorporated by reference to Form 10-K, File No.  33-53132,  filed with the
     Securities and Exchange Commission by the Registrant on April 15, 1996.

(b)   Reports on Form 8-K:

      None.

(c)   Exhibits:

      Other than Items 3.2 and 10.40 through 10.49, the documents and agreements
      listed in item 14(a)2 have been  previously  filed with the Securities and
      Exchange Commission and are hereby incorporated by reference.

(d)   Financial Statement Schedules:

      The financial  statements and financial statement schedules listed in item
      14(a)1 are filed as part of this report.

      SUBSIDIARIES OF THE REGISTRANT


<PAGE>


                                   SIGNATURES


      Pursuant  to the  requirements  of Section 13 or 15 (d) of the  Securities
Exchange Act of 1934, the Registrant has duly caused this report to be signed on
its behalf by the undersigned, therewith duly authorized.


                                             KENETECH Corporation




                                                    By: /s/ Mark D. Lerdal
                                                            Mark D. Lerdal
                                             President, Chief Executive Officer,
                                                            and Director

      Pursuant to the requirements of the Securities  Exchange Act of 1934, this
report has been signed below by the following  persons in the  capacities and on
the date indicated:

           Signature                           Title                    Date
       /s/ Mark D. Lerdal       President, Chief Executive        March 31, 1997
                                   Officer, and Director
                         
                 
                                 
           Mark D. Lerdal   

          
       /s/ Nicholas H. Politan     Chief Financial Officer,       March 31, 1997
                                     Vice President and
                                    Assistant Secretary


           Nicholas H. Politan       
                           
        
       /s/ Mervin E. Werth           Corporate Controller,        March 31, 1997
                                   Chief Accounting Officer
                                   and Assistant Treasurer
                        
             
           Mervin E. Werth           


       /s/ Gerald R. Alderson            Director                 March 31, 1997




           Gerald R. Alderson  

               
       /s/ Charles Christenson           Director                 March 31, 1997




           Charles Christenson   
         

       /s/ Angus M. Duthie   Chairman of the Board of Directors   March 31, 1997




           Angus M. Duthie     

<PAGE>


           SCHEDULE I - CONDENSED FINANCIAL INFORMATION OF REGISTRANT
                                 (in thousands)

                       CONDENSED STATEMENTS OF OPERATIONS
              for the years ended December 31, 1996, 1995 and 1994

                                               1996        1995        1994
                                             --------    --------    --------
Equity in earnings of consolidated 
  subsidiaries                               $(28,597)   $(257,313)    $(3,383)
General and administrative (expenses)         (12,619)      (6,513)       (986)
  reimbursement
Interest income                                 4,061        7,210      20,513
Interest expense                              (14,072)     (15,031)    (14,718)
Loss on sales of subsidiaries and Assets       (9,623)          -           -
                                             --------    ---------    --------
Income (Loss) before taxes                    (60,850)    (271,647)      1,426
Income tax expense (benefit)                   23,391      (21,499)     (2,922)
                                             --------    ---------    --------
   Net income (loss)                         $(84,241)   $(250,148)   $  4,348
                                             ========    =========    ========

                            CONDENSED BALANCE SHEETS
                           December 31, 1996 and 1995

                                     ASSETS

Current assets:                                            1996        1995
                                                         --------    --------
   Cash and cash equivalents                             $  2,865    $  3,871
   Other                                                    3,076       3,682
                                                         --------    --------
      Total current assets                                  5,941       7,553

Investments in subsidiaries                               (14,427)     11,088
Due from affiliates                                        27,673      60,691
Other assets                                               15,700      31,106
                                                         --------     -------
      Total assets                                       $ 34,887    $110,438
                                                         ========    ========

                    LIABILITIES AND STOCKHOLDERS' DEFICIENCY
Current liabilities:
   Accounts payable                                      $    814    $  1,773
   Accrued liabilities                                     17,760       9,304
   Bank loan payable                                           -        5,000
   Senior secured notes payable                            99,005          -
   Other                                                    5,575          -
                                                         --------    --------
      Total current liabilities                           123,154      16,077

Senior secured notes payable                                   -       98,887
Accrued dividends on perferred stock and other              9,633       1,033
                                                         --------    --------
      Total liabilities                                   132,787     115,997

Stockholders' deficiency:
   Preferred Convertible Stock                             99,561      99,561
   Common stock                                                 4           4
   Other stockholders' deficiency                        (197,465)   (105,124)
                                                         --------    --------
      Total stockholders' deficiency                      (97,900)     (5,559)
                                                         --------    --------
         Total liabilities and stockholders' deficiency  $ 34,887   $ 110,438
                                                         ========    ========


<PAGE>


           SCHEDULE I - CONDENSED FINANCIAL INFORMATION OF REGISTRANT
                                 (in thousands)

                   CONDENSED STATEMENTS OF CASH FLOWS for the
                  years ended December 31, 1996, 1995 and 1994

                                                1996        1995        1994
                                              --------    --------    -------
Net cash used in 
     operating activities                     $ (7,122)  $(40,346)   $(80,286)
Net cash provided by (used in) 
     investing activities                       11,205     16,299      (7,477)
Net cash provided by (used in) 
     financing activities                       (5,089)       949      97,932
                                              --------   --------    --------
Increase (Decrease) in cash and 
     cash equivalents                           (1,006)   (23,098)     10,169
Cash and cash equivalents at 
     beginning of year                           3,871     26,969      16,800
                                              --------   --------    --------
     Cash and cash equivalents at end of year $  2,865   $  3,871    $ 26,969
                                              ========   ========    ========



                 SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS
                                 (in thousands)


                                 Balance   Charged to                Balance
                                Beginning   Costs and                at End
Description                     of Period   Expenses Deductions(1)  of Period
- -----------                     ---------   ----------------------  ---------
Warranty reserves:
   Year ended December 31, 1994    $ 2,688   $   2,493    $  3,024    $ 2,157
   Year ended December 31, 1995      2,157      73,586       9,831     65,912
   Year ended December 31, 1996     65,912          -       65,912         -
  
Project development allowance (deducted
   from power plants under development)
   Year ended December 31, 1994    $    -    $      -     $     -     $    -
   Year ended December 31, 1995         -       24,805       3,279     21,526
   Year ended December 31, 1996     21,526       1,557      21,526      1,557
- ----------
(1)  1996 deductions result from the deconsolidaiton of KWI and the write-off of
     wood project in Illinois.


<PAGE>



                              KENETECH CORPORATION
                             -----------------------


                                 RESTATED BYLAWS
                                       OF
                              KENETECH CORPORATION

                             A Delaware Corporation


                                    ARTICLE I

                                     OFFICES

      Section 1. Registered  Office. The registered office of the corporation in
the State of Delaware  shall be located at the  Corporation  Trust Center,  1209
Orange Street, in the City of Wilmington,  County of New Castle. The name of the
corporation's  registered  agent at such address shall be the Corporation  Trust
Company. The registered office and/or registered agent of the corporation may be
changed from time to time by action of the board of directors.

      Section 2. Other Offices.  The  corporation  may also have offices at such
other  places,  both within and without the State of  Delaware,  as the board of
directors may from time to time determine or the business of the corporation may
require.


                                   ARTICLE II

                            MEETINGS OF STOCKHOLDERS

      Section 1. Place and Time of Meetings.  An annual meeting of  stockholders
shall be held each  year at such  place as shall be  determined  by the board of
directors  of the  corporation,  for  the  purpose  of  electing  directors  and
conducting such other proper business as may come before the meeting.  The date,
time and  place  of the  annual  meeting  shall be  determined  by the  board of
directors.

      Section 2.  Special  Meetings.  [amended  11/16/95]  Special  meetings  of
stockholders  may be  called  for any  purpose  and may be held at such time and
place,  within or without the State of Delaware,  as shall be stated in a notice
of meeting or in a duly executed waiver of notice thereof.  Such meetings may be
called  at any time by the  board  of  directors,  the  president  or the  chief
executive  officer of the  corporation.  No business  may be  transacted  at any
special  meeting  otherwise than as specified in the notice to  stockholders  of
such meeting.

      Section 3. Place of Meetings.  The board of directors  may  designate  any
place,  either within or without the State of Delaware,  as the place of meeting
for any  annual  meeting  or for any  special  meeting  called  by the  board of
directors.  If no  designation  is made,  or if a special  meeting is  otherwise
called,  the place of meeting  shall be the  principal  executive  office of the
corporation.

      Section 4. Notice. Whenever stockholders are required or permitted to take
action at a meeting,  written or printed notice stating the place,  date,  time,
and, in the case of special meetings,  the purpose or purposes, of such meeting,
shall be given to each  stockholder  entitled  to vote at such  meeting not less
than 10 nor more than 60 days before the date of the  meeting.  All such notices
shall be delivered,  either personally or by mail, by or at the direction of the
board of directors,  the president or the secretary,  and if mailed, such notice
shall be deemed to be  delivered  when  deposited  in the  United  States  mail,
postage prepaid,  addressed to the stockholder at his, her or its address as the
same  appears on the  records of the  corporation.  Attendance  of a person at a
meeting  shall  constitute a waiver of notice of such  meeting,  except when the
person  attends for the express  purpose of  objecting  at the  beginning of the
meeting to the  transaction of any business  because the meeting is not lawfully
called or convened.

      Section 5.  Stockholders  List.  The  officer  having  charge of the stock
ledger of the  corporation  shall make, at least 10 days before every meeting of
the stockholders,  a complete list of the stockholders  entitled to vote at such
meeting arranged in alphabetical order,  showing the address of each stockholder
and the number of shares registered in the name of each  stockholder.  Such list
shall be open to the examination of any stockholder,  for any purpose germane to
the meeting,  during ordinary  business hours,  for a period of at least 10 days
prior to the meeting,  either at a place within the city where the meeting is to
be held,  which place shall be specified in the notice of the meeting or, if not
so specified,  at the place where the meeting is to held. The list shall also be
produced  and kept at the time and place of the  meeting  during  the whole time
thereof, and may be inspected by any stockholder who is present.

      Section 6. Quorum.  The holders of a majority of the outstanding shares of
capital stock,  present in person or represented  by proxy,  shall  constitute a
quorum at all  meetings of the  stockholders,  except as  otherwise  provided by
statute or by the certificate of incorporation.  If a quorum is not present, the
holders of a majority of the shares present in person or represented by proxy at
the meeting,  and  entitled to vote at the  meeting,  may adjourn the meeting to
another time and/or place.

      Section 7. Adjourned Meetings. When a meeting is adjourned to another time
and place,  notice  need not be given of the  adjourned  meeting if the time and
place thereof are announced at the meeting at which the adjournment is taken. At
the adjourned meeting the corporation may transact any business which might have
been  transacted at the original  meeting.  If the  adjournment is for more than
thirty  days,  or if after the  adjournment  a new record  date is fixed for the
adjourned  meeting,  a notice of the  adjourned  meeting  shall be given to each
stockholder of record entitled to vote at the meeting.

      Section 8. Vote Required.  When a quorum is present,  the affirmative vote
of the  majority  of shares  present  in person or  represented  by proxy at the
meeting  and  entitled  to  vote  the  subject  matter  shall  be the act of the
stockholders,  unless the question is one upon which by express provisions of an
applicable  law or of the  certificate  of  incorporation  a  different  vote is
required,  in which case such  express  provision  shall  govern and control the
decision  of such  question.  Where a separate  vote by class is  required,  the
affirmative  vote of the  majority of shares of such class  present in person or
represented  by proxy at the meeting and entitled to vote on the subject  matter
shall be the act of such class.

      Section 9.  Voting  Rights.  Except as  otherwise  provided by the General
Corporation  Law of  Delaware  or by the  certificate  of  incorporation  of the
corporation  or any  amendments  thereto  and subject to Section 3 of Article VI
hereof, every stockholder shall at every meeting of the stockholders be entitled
to one vote in person or by proxy for each  share of common  stock  held by such
stockholder. The holders of preferred stock will be entitled to vote as provided
by law and by the  corporation's  certificate of incorporation or any amendments
thereto.

      Section 10.  Proxies.  Each  stockholder  entitled to vote at a meeting of
stockholders  to  express  consent or  dissent  to  corporate  action in writing
without a meeting may authorize another person or persons to act for him, her or
it by proxy,  but no such proxy  shall be voted or acted upon after  three years
from its date,  unless the proxy provides for a longer  period.  A duly executed
proxy shall be irrevocable if it states that it is irrevocable  and if, and only
as long as, it is  coupled  with an  interest  sufficient  in law to  support an
irrevocable  power.  A proxy may be made  irrevocable  regardless of whether the
interest  with  which it is  coupled is an  interest  in the stock  itself or an
interest in the  corporation  generally.  Any proxy is suspended when the person
executing the proxy is present at a meeting of stockholders  and elects to vote,
except  that when such proxy is  coupled  with an  interest  and the fact of the
interest  appears on the face of the proxy,  the agent  named in the proxy shall
have all voting and other rights referred to in the proxy,  notwithstanding  the
presence of the person executing the proxy. At each meeting of the stockholders,
and before any voting  commences,  all  proxies  filed at or before the  meeting
shall be submitted to and examined by the  secretary or a person  designated  by
the secretary,  and no shares may be represented or voted under a proxy that has
been found to be invalid or irregular.

      Section  11.  Advance  Notice  of  Stockholder  Nominees  and  Stockholder
Business.  To be properly  brought before an annual meeting or special  meeting,
nominations for the election of director or other business must be (a) specified
in the  notice  of  meeting  (or  any  supplement  thereto)  given  by or at the
direction of the board of directors,  (b) otherwise  properly brought before the
meeting  by or at the  direction  of the board of  directors,  or (c)  otherwise
properly  brought before the meeting by a stockholder.  For such  nominations or
other  business  to be  considered  properly  brought  before  the  meeting by a
stockholder,  such  stockholder must have given timely notice and in proper form
of such stockholder's  intent to bring such business before such meeting.  To be
timely, such stockholder's notice must be delivered or mailed to and received by
the  secretary  of the  corporation  not less than 90 days prior to the meeting;
provided,  however,  that in the event  that less than 100 days  notice or prior
public  disclosure of the date of the meeting is given or made to  stockholders,
notice by the  stockholder  to be timely must be so received  not later than the
close of business on the tenth day following the day on which such notice of the
date of the  meeting  was mailed or such public  disclosure  was made.  To be in
proper form, a stockholder's notice to the secretary shall set forth:

            (i) the name and address of the  stockholder who intends to make the
      nominations or propose the business, and, as the case may be, the name and
      address  of the person or  persons  to be  nominated  or the nature of the
      business to be proposed;

            (ii) a representation  that the stockholder is a holder of record of
      stock  of the  corporation  entitled  to  vote  at such  meeting  and,  if
      applicable,  intends  to appear in  person or by proxy at the  meeting  to
      nominate the person or persons  specified  in the notice or introduce  the
      business specified in the notice;

            (iii)  if  applicable,   a  description  of  all   arrangements   or
      understandings  between  the  stockholder  and each  nominee and any other
      person or persons  (naming  such person or persons)  pursuant to which the
      nomination or nominations are to be made by the stockholder;

            (iv) such other information regarding each nominee or each matter of
      business  to be proposed  by such  stockholder  as would be required to be
      included  in a proxy  statement  filed  pursuant to the proxy rules of the
      Securities  and Exchange  Commission  had the nominee been  nominated,  or
      intended to be nominated,  or the matter been proposed,  or intended to be
      proposed by the board of directors; and

          (v) if applicable, the consent of each nominee to serve as director of
     the corporation if so elected.

          The chairman of the meeting may refuse to  acknowledge  the nomination
     of any person or the proposal of any business not made in  compliance  with
     the foregoing procedure.

                                   ARTICLE III

                               BOARD OF DIRECTORS

     Section 1. General  Powers.  The  business  and affairs of the  corporation
shall be managed by or under the direction of the board of directors. 

     Section 2.  Number,  Election  and Term of Office.  [amended  2/27/97]  The
number of directors which shall constitute the board of directors shall be fixed
by resolution of the board of directors from time to time, but in no event shall
be less  than one nor more  than  nine.  The  directors  shall be  elected  by a
plurality of the votes of the shares  present in person or  represented by proxy
at the meeting and entitled to vote in the election of directors.  The directors
shall be elected  in this  manner at the  annual  meeting  of the  stockholders,
except as provided in Section 5 of this Article III.

      Section 3.  Classes  of  Directors.  The  directors  shall be divided  and
elected  into  three  classes  designated  as Class I,  Class II and Class  III,
respectively.  At the first annual meeting of stockholders following the initial
election and  designation of directors  into classes,  the term of office of the
Class I directors shall expire and Class I directors shall be elected for a full
term of three years. At the second annual meeting of stockholders  following the
initial election and  designation,  the term of office of the Class II directors
shall  expire and Class II  directors  shall be elected for a full term of three
years.  At the third  annual  meeting  of  stockholders  following  the  initial
election and  designation,  the term of office of the Class III directors  shall
expire and Class III directors  shall be elected for a full term of three years.
At each succeeding  annual meeting of  stockholders,  directors shall be elected
for a full term of three years to succeed the directors of the class whose terms
expire at such annual meeting.

      Notwithstanding  the foregoing  provisions of this Article,  each director
shall serve until his or her  successor is duly  elected and  qualified or until
his or her earlier death,  resignation or removal.  No decrease in the number of
directors  constituting  the board of  directors  shall  shorten the term of any
incumbent director.

      Section 4.  Removal and  Resignation.  Any director or the entire board of
directors of the  corporation may be removed at any time, but only for cause and
only by the  affirmative  vote of the holders of 75% or more of the  outstanding
shares of capital  stock of the  corporation  entitled to vote  generally in the
election  of  directors  (considered  for this  purpose as one class)  cast at a
meeting  of the  stockholders  called  for  that  purpose.  Notwithstanding  the
foregoing,  and except as otherwise required by law, whenever the holders of any
class or series are entitled to elect one or more directors by the provisions of
the corporation's  certificate of incorporation,  the provisions of this Section
shall apply, in respect to the removal of a director or directors so elected, to
the vote of the  holders of the  outstanding  shares of that class or series and
not to the vote of the outstanding shares as a whole. Any director may resign at
any time upon written notice to the corporation.

      Section 5. Vacancies.  Vacancies and newly created directorships resulting
from any increase in the authorized  number of directors  shall be filled by the
holders of a majority of the  corporation's  outstanding  stock entitled to vote
for the election of directors. Each director so chosen shall hold office until a
successor  is duly  elected and  qualified  or until his or her  earlier  death,
resignation or removal as herein provided.

      Unless  otherwise  provided in the certificate of  incorporation  or these
bylaws:

            (i)  Vacancies and newly created  directorships  resulting  from any
      increase  in the  authorized  number of  directors  elected  by all of the
      stockholders having the right to vote as a single class may be filled by a
      majority of the directors then in office,  although less than a quorum, or
      by a sole remaining director.

            (ii) Whenever the holders of any class or classes of stock or series
      thereof are entitled to elect one or more  directors by the  provisions of
      the   certificate   of   incorporation,   vacancies   and  newly   created
      directorships  of such  class or  classes  or  series  may be  filled by a
      majority  of the  directors  elected  by such  class or  classes or series
      thereof then in office, or by a sole remaining director so elected.

      If at any time,  by reason of death or  resignation  or other  cause,  the
corporation  should  have no  directors  in  office,  then  any  officer  or any
stockholder or an executor, administrator, trustee or guardian of a stockholder,
or other fiduciary  entrusted with like  responsibility for the person or estate
of  stockholder,  may call a special  meeting of stockholders in accordance with
the provisions of the certificate of incorporation or these bylaws, or may apply
to the Court of Chancery for a decree summarily ordering an election as provided
in Section 211 of the General Corporation Law of Delaware.

      If, at the time of filling any vacancy or any newly created  directorship,
the directors then in office  constitute less than a majority of the whole board
of directors (as constituted  immediately prior to any such increase),  then the
Court of Chancery may,  upon  application  of any  stockholder  or  stockholders
holding at least ten (10)  percent of the total number of the shares at the time
outstanding  having  the right to vote for such  directors,  summarily  order an
election to be held to fill any such  vacancies or newly created  directorships,
or to replace the directors chosen by the directors then in office as aforesaid,
which election shall be governed by the provisions of Section 211 of the General
Corporation Law of Delaware as far as applicable.

      Section 6. Annual Meetings. The annual meeting of each newly elected board
of  directors  shall be held without  other  notice than this bylaw  immediately
after, and at the same place as, the annual meeting of stockholders.

      Section 7. Other  Meetings and Notice.  Regular  meetings,  other than the
annual  meeting,  of the board of directors  may be held without  notice at such
time and at such place as shall from time to time be determined by resolution of
the board of directors. Special meetings of the board of directors may be called
by or at the request of the  president or any two directors on at least 48 hours
notice to each director, either personally, by telephone, by mail, by telegraph,
by facsimile transmission or by other like electronic means.

      Section 8. Quorum, Required Vote and Adjournment.  A majority of the total
number of directors  shall  constitute a quorum for the transaction of business.
The vote of a majority  of  directors  present at a meeting at which a quorum is
present  shall be the act of the board of  directors.  If a quorum  shall not be
present at any meeting of the board of directors,  the directors present thereat
may  adjourn  the  meeting  from  time  to  time,   without  notice  other  than
announcement at the meeting, until a quorum shall be present.

      Section 9. Committees. The board of directors may, by resolution passed by
a majority of the whole board, designate one or more committees,  each committee
to  consist of one or more of the  directors  of the  corporation,  which to the
extent  provided in such  resolution or these bylaws shall have and may exercise
the  powers of the board of  directors  in the  management  and  affairs  of the
corporation  except as  otherwise  limited by law.  The board of  directors  may
designate one or more directors as alternate  members of any committee,  who may
replace any absent or disqualified member at any meeting of the committee.  Such
committee or committees  shall have such name or names as may be determined from
time to time by  resolution  adopted by the board of directors.  Each  committee
shall keep  regular  minutes of its meetings and report the same to the board of
directors when required.

      Section 10. Committee Rules.  Each committee of the board of directors may
fix its own rules of  procedure  and shall hold its meetings as provided by such
rules,  except as may  otherwise  be  provided by a  resolution  of the board of
directors  designating  such  committee.  Unless  otherwise  provided  in such a
resolution,  the presence of at least a majority of the members of the committee
shall be necessary to  constitute a quorum.  In the event that a member and that
member's  alternate,  if alternates  are designated by the board of directors as
provided in Section 9 of this Article III, of such committee is or are absent or
disqualified,  the member or members  thereof  present  at any  meeting  and not
disqualified  from  voting,  whether or not such member or members  constitute a
quorum, may unanimously  appoint another member of the board of directors to act
at the meeting in place of any such absent or disqualified member.

      Section 11. Communications Equipment. Members of the board of directors or
any committee thereof may participate in and act at any meeting of such board or
committee  through the use of a  conference  telephone  or other  communications
equipment  by means of which all persons  participating  in the meeting can hear
each other,  and  participation  in the meeting  pursuant to this Section  shall
constitute presence in person at the meeting.

      Section 12. Waiver of Notice and Presumption of Assent.  Any member of the
board of directors or any committee thereof who is present at a meeting shall be
conclusively  presumed to have waived  notice of such  meeting  except when such
member  attends for the express  purpose of  objecting  at the  beginning of the
meeting to the  transaction of any business  because the meeting is not lawfully
called or convened.  Such member shall be conclusively presumed to have assented
to any action taken unless his or her dissent shall be entered in the minutes of
the meeting or unless his or her written  dissent to such action  shall be filed
with the person  acting as the secretary of the meeting  before the  adjournment
thereof  or  shall be  forwarded  by  registered  mail to the  secretary  of the
corporation  immediately  after the  adjournment  of the meeting.  Such right to
dissent shall not apply to any member who voted in favor of such action.

      Section 13. Action by Written Consent.  Unless otherwise restricted by the
certificate  of  incorporation  of  the  corporation,  any  action  required  or
permitted  to be taken at any  meeting  of the  board  of  directors,  or of any
committee thereof, may be taken without a meeting if all members of the board or
committee,  as the case may be, consent  thereto in writing,  and the writing or
writings are filed with the minutes of proceedings of the board or committee.


                                   ARTICLE IV

                                    OFFICERS

      Section 1. Number. The officers of the corporation shall be elected by the
board of directors and shall consist of a chief executive  officer,  one or more
vice-presidents,  a  secretary  and a chief  financial  officer,  and such other
officers and assistant  officers as may be deemed  necessary or desirable by the
board of directors.  The  corporation  may also have,  at the  discretion of the
board of  directors,  a chairman of the board,  a president,  a chief  operating
officer, one or more executive,  senior or assistant vice presidents,  assistant
secretaries  and any such other officers as may be appointed in accordance  with
the provisions of Section 2 of Article IV of these bylaws. Any number of offices
may be held by the same person.  In its  discretion,  the board of directors may
choose not to fill any office for any period as it may deem advisable.

      Section 2.  Election and Term of Office.  The officers of the  corporation
shall be elected  annually by the board of directors  at its first  meeting held
after each annual meeting of  stockholders or as soon thereafter as conveniently
may be. Vacancies may be filled or new offices created and filled at any meeting
of the board of  directors.  Each officer shall hold office until a successor is
duly elected and  qualified or until his or her earlier  death,  resignation  or
removal as hereinafter provided.

      Section 3. Removal and  Resignation.  Any officer or agent  elected by the
board of  directors  may be removed by the board of  directors  whenever  in its
judgment the best interest of the corporation would be served thereby,  but such
removal shall be without prejudice to the contract rights, if any, of the person
so removed.

      Any  officer  may  resign  at any time by  giving  written  notice  to the
corporation.  Any  resignation  shall take  effect at the date of the receipt of
that notice or at any later time specified in that notice; and, unless otherwise
specified  in that  notice,  the  acceptance  of the  resignation  shall  not be
necessary to make it  effective.  Any  resignation  is without  prejudice to the
rights,  if any, of the corporation under any contract to which the officer is a
party.

      Section 4.  Vacancies.  Any  vacancy  occurring  in any office  because of
death, resignation, removal, disqualification or otherwise, may be filled by the
board  of  directors  for the  unexpired  portion  of the  term by the  board of
directors then in office.

     Section 5. Compensation. Compensation of all officers shall be fixed by the
board of  directors,  and no officer  shall be  prevented  from  receiving  such
compensation by virtue of his or her also being a director of the corporation.
     

     Section 6.  Chairman of the Board.  The  chairman of the board,  if such an
officer be  elected,  shall,  if  present,  preside at  meetings of the board of
directors and exercise and perform such other powers and duties as may from time
to  time  be  assigned  to him or her by the  board  of  directors  or as may be
prescribed by these bylaws.  If there is no chief  executive  officer,  then the
chairman  of  the  board  shall  also  be the  chief  executive  officer  of the
corporation  and shall have the powers  and  duties  prescribed  in Section 7 of
Article IV of the bylaws.

      Section 7. Chief Executive  Officer.  The chief  executive  officer of the
corporation  shall,  subject  to the  control  of the board of  directors,  have
general  supervision,  direction and control of the business and the officers of
the  corporation.  He or she shall  preside at all meetings of the  stockholders
and, in the absence or  nonexistence  of a chairman of the board at all meetings
of the board of directors. He or she shall have the general powers and duties of
management  usually  vested in the chief  executive  officer  of a  corporation,
including  general  supervision,  direction  and  control  of the  business  and
supervision  of other  officers  of the  corporation,  and shall have such other
powers  and  duties  as may be  prescribed  by the board of  directors  or these
bylaws.

      The chief executive officer shall, without limitation,  have the authority
to execute bonds, mortgages and other contracts requiring a seal, under the seal
of the  corporation,  except where  required or permitted by law to be otherwise
signed and executed and except where the signing and execution  thereof shall be
expressly  delegated by the board of directors to some other officer or agent of
the corporation.

      Section 8. President.  Subject to such supervisory  powers as may be given
by these  bylaws or the board of  directors  to the chairman of the board or the
chief  executive  officer,  if there be such officers,  the president shall have
general  supervision,  direction and control of the business and  supervision of
other officers of the  corporation,  and shall have such other powers and duties
as may be prescribed  by the board of directors or these bylaws.  In the event a
chief  executive  officer shall not be appointed,  the president  shall have the
duties of such office.

      Section 9. Vice-Presidents.  The vice-president, or if there shall be more
than one, the vice-presidents in the order determined by the board of directors,
shall, in the absence or disability of the president, act with all of the powers
and be subject to all the  restrictions  of the president.  The  vice-presidents
shall also  perform such other duties and have such other powers as the board of
directors, the president or these bylaws may, from time to time, prescribe.

      Section 10. The Secretary and Assistant  Secretaries.  The secretary shall
attend all meetings of the board of  directors,  all meetings of the  committees
thereof and all meetings of the  stockholders  and record all the proceedings of
the  meetings  in a book or  books  to be  kept  for  that  purpose.  Under  the
president's  supervision,  the secretary  shall give, or cause to be given,  all
notices  required to be given by these bylaws or by law;  shall have such powers
and perform such duties as the board of directors, the president or these bylaws
may, from time to time, prescribe;  and shall have custody of the corporate seal
of the  corporation.  The  secretary,  or an  assistant  secretary,  shall  have
authority to affix the corporate seal to any instrument requiring it and when so
affixed,  it may be attested by his or her signature or by the signature of such
assistant  secretary.  The board of directors may give general  authority to any
other officer to affix the seal of the corporation and to attest the affixing by
his or her signature. The assistant secretary, or if there be more than one, the
assistant secretaries in the other determined by the board of directors,  shall,
in the absence or disability of the  secretary,  perform the duties and exercise
the powers of the  secretary  and shall  perform such other duties and have such
other powers as the board of  directors,  the  president or secretary  may, from
time to time, prescribe.

      Section 11. Chief Financial  Officer.  The chief  financial  officer shall
keep and  maintain,  or cause to be kept and  maintained,  adequate  and correct
books and records of accounts of the properties and business transactions of the
corporation,   including   accounts  of  its  assets,   liabilities,   receipts,
disbursements,  gains, losses, capital,  retained earnings and shares. The books
of account shall at all reasonable times be open to inspection by any director.

      The chief financial officer shall deposit all money and other valuables in
the name and to the credit of the corporation  with such  depositories as may be
designated by the board of directors.  He or she shall disburse the funds of the
corporation  as may be ordered by the board of  directors,  shall  render to the
chief executive  officer and directors,  whenever they request it, an account of
all of his or her  transactions as chief financial  officer and of the financial
condition of the corporation,  and shall have such other powers and perform such
other duties as may be prescribed by the board of directors or these bylaws.

      Section 12.  Other  Officers,  Assistant  Officers  and Agents.  Officers,
assistant  officers  and  agents,  if any,  other  than those  whose  duties are
provided for in these bylaws,  shall have such authority and perform such duties
as may  from  time  to time be  prescribed  by the  board  of  directors  or the
president.

      Section 13. Absence or Disability of Officers.  In the case of the absence
or  disability  of any  officer  of the  corporation  and of any  person  hereby
authorized  to act in such  officer's  place  during such  officer's  absence or
disability,  the board of  directors  may delegate the powers and duties of such
officer to any other officer or to any  director,  or to any other person who it
may select.

                                    ARTICLE V

                INDEMNIFICATION OF OFFICERS, DIRECTORS AND OTHERS

      Section 1. Nature of Indemnity.  Each person who was or is made a party or
is  threatened  to be made a party  to or is  involved  in any  action,  suit or
proceeding,   whether   civil,   criminal,   administrative   or   investigative
(hereinafter a "proceeding"),  by reason of the fact that he or she, or a person
of whom he or she is the representative,  is or was a director or officer of the
corporation  or is or  was  serving  at the  request  of  the  corporation  as a
director,  officer, employee,  fiduciary or agent of another corporation or of a
partnership,  joint venture, trust or other enterprise, shall be indemnified and
held harmless by the  corporation to the fullest extent which it is empowered to
do so  unless  prohibited  from  doing  so by  the  General  Corporation  Law of
Delaware,  as the same exists or may  hereafter be amended  (but, in the case of
any  such  amendment,  only  to the  extent  that  such  amendment  permits  the
corporation to provide  broader  indemnification  rights than said law permitted
the  corporation  to  provide  prior to such  amendment)  against  all  expense,
liability and loss including attorneys' fees actually and reasonably incurred by
such person in connection with such proceeding,  and such indemnification  shall
inure  to  the  benefit  of  his or her  heirs,  executors  and  administrators;
provided, however, that, except as provided in Section 2 hereof, the corporation
shall  indemnify any such person seeking  indemnification  in connection  with a
proceeding  initiated by such person only if such  proceeding  was authorized by
the  board  of  directors  of the  corporation.  The  right  to  indemnification
conferred in this Article V shall be a contract right and, subject to Sections 2
and 5 hereof,  shall include the right to require the corporation,  from time to
time, to advance any necessary and reasonable amounts for the preparation and/or
conduct of the defense  incurred in defending any such  proceeding in advance of
its final disposition. The corporation may, by action of its board of directors,
provide indemnification to employees and agents of the corporation with the same
scope and effect as the foregoing indemnification of directors and officers.

      Section 2. Procedure for  Indemnification  of Directors and Officers.  Any
indemnification  of a director or officer of the corporation  under Section 1 of
this Article V or advance of expenses under Section 5 of this Article V shall be
made promptly,  and in any event within 30 days, upon the written request of the
director or officer.  If a determination by the corporation that the director or
officer is entitled to  indemnification  pursuant to this Article V is required,
and the  corporation  fails to respond  within 60 days to a written  request for
indemnity,  the corporation shall be deemed to have approved the request. If the
corporation  denies a  written  request  for  indemnification  or  advancing  of
expenses, in whole or in part, or if payment in full pursuant to such request is
not made within 60 days, the right to  indemnification or advances as granted by
this Article V shall be  enforceable  by the director or officer in any court of
competent jurisdiction.  Such person's costs and expenses incurred in connection
with successfully establishing his or her right to indemnification,  in whole or
in part, in any such action shall also be  indemnified  by the  corporation.  It
shall be a defense to any such action (other than an action brought to enforce a
claim for expenses  incurred in defending any proceeding in advance of its final
disposition  where the required  undertaking,  if any, has been  tendered to the
corporation)  that the claimant has not met the  standards of conduct which make
it permissible under the General Corporation Law of Delaware for the corporation
to indemnify the claimant for the amount claimed, but the burden of such defense
shall be on the corporation.  Neither the failure of the corporation  (including
its board of directors,  independent legal counsel, or its stockholders) to have
made  a   determination   prior  to  the   commencement   of  such  action  that
indemnification of the claimant is proper in the circumstances because he or she
has met the applicable  standard of conduct set forth in the General Corporation
Law of Delaware,  nor an actual determination by the corporation  (including its
board of directors,  independent legal counsel,  or its  stockholders)  that the
claimant has not met such applicable standard of conduct,  shall be a defense to
the action or create a presumption  that the claimant has not met the applicable
standard of conduct.

      Section 3. Article Not Exclusive.  The rights to  indemnification  and the
payment of expenses  incurred in defending a proceeding  in advance of its final
disposition  conferred  in this  Article V shall not be  exclusive  of any other
right  which  any  person  may have or  hereafter  acquire  under  any  statute,
provision  of the  certificate  of  incorporation,  bylaw,  agreement,  vote  of
stockholders or disinterested directors or otherwise.

      Section 4. Insurance.  The corporation may purchase and maintain insurance
on its own behalf and on behalf of any person who is or was a director, officer,
employee,  fiduciary,  or agent of the corporation or was serving at the request
of the  corporation  as a director,  officer,  employee,  fiduciary  or agent of
another  corporation,  partnership,  joint  venture,  trust or other  enterprise
against any liability  asserted against him or her and incurred by him or her in
any such  capacity,  whether  or not the  corporation  would  have the  power to
indemnify such person against such liability under this Article V.

      Section 5. Expenses.  Expenses incurred by any person described in Section
1 of this Article V in defending a proceeding  shall be paid by the  corporation
in advance of such proceeding's final disposition unless otherwise determined by
the board of directors in the specific  case,  upon receipt of an undertaking by
or on  behalf  of the  director  or  officer  to repay  such  amount if it shall
ultimately be determined that he or she is not entitled to be indemnified by the
corporation. Such expenses incurred by other employees and agents may be so paid
upon  such  terms  and  conditions,  if any,  as the  board of  directors  deems
appropriate.

      Section  6.  Employees  and  Agents.  Persons  who are not  covered by the
foregoing provisions of the Article V and who are or were employees, fiduciaries
or agents of the  corporation,  or who are or were serving at the request of the
corporation as directors, officers, employees,  fiduciaries or agents of another
corporation,  partnership,  joint  venture,  trust or other  enterprise,  may be
indemnified  to the  extent  authorized  at any time or from time to time by the
board of directors.

      Section 7.  Contract  Rights.  The  provisions  of this Article V shall be
deemed to be a contract  right  between  the  corporation  and each  director or
officer who serves in any such capacity at any time while this Article V and the
relevant  provisions  of the  General  Corporation  Law  of  Delaware  or  other
applicable law are in effect,  and any repeal or  modification of this Article V
or any such law shall not affect any rights or  obligations  then  existing with
respect to any state of facts or proceeding then existing.

      Section  8.  Merger or  Consolidation.  For  purposes  of this  Article V,
references  to "the  corporation"  shall  include,  in addition to the resulting
corporation,  any  constituent  corporation  (including  any  constituent  of  a
constituent)  absorbed  in a  consolidation  or merger  which,  if its  separate
existence  had  continued,  would have had power and  authority to indemnify its
directors,  officers,  and employees,  fiduciaries or agents, so that any person
who  is or was a  director,  officer,  employee,  fiduciary  or  agent  of  such
constituent  corporation  , or  is  or  was  serving  at  the  request  of  such
constituent corporation as a director, officer, employee,  fiduciary or agent of
another  corporation,  partnership,  joint venture,  trust or other  enterprise,
shall  stand in the same  position  under  this  Article V with  respect  to the
resulting or surviving  corporation as he or she would have with respect to such
constituent corporation if its separate existence had continued.


                                   ARTICLE VI

                              CERTIFICATES OF STOCK

      Section  1.  Form.  Every  holder  of  stock in the  corporation  shall be
entitled to have a certificate,  signed by, or in the name of the corporation by
the president or a vice-president and the chief financial officer, the secretary
or an assistant  secretary of the  corporation,  certifying the number of shares
owned by such holder in the corporation.  If such a certificate is countersigned
(1)  by a  transfer  agent  or  an  assistant  transfer  agent  other  than  the
corporation or its employee or (2) by a registrar, other than the corporation or
its  employee,  the  signature  of any  such  president,  vice-president,  chief
financial officer,  secretary, or assistant secretary may be facsimiles. In case
any  officer or  officers  who have  signed,  or whose  facsimile  signature  or
signatures have been used on, any such  certificate or certificates  shall cease
to be such  officer or officers  of the  corporation  whether  because of death,
resignation  or otherwise  before such  certificate  or  certificates  have been
delivered by the corporation,  such certificate or certificates may nevertheless
be issued  and  delivered  as though  the  person or  persons  who  signed  such
certificate or certificates or whose facsimile signature or signatures have been
used  thereon  had  not  ceased  to be  such  officer  of the  corporation.  All
certificates for shares shall be consecutively numbered or otherwise identified.
The name of the person to whom the shares represented  thereby are issued,  with
the  number of shares  and date of issue,  shall be  entered on the books of the
corporation. Shares of stock of the corporation shall only be transferred on the
books of the  corporation  by the holder of record  thereof or by such  holder's
attorney duly  authorized in writing,  upon surrender to the  corporation of the
certificate or certificates  for such shares endorsed by the appropriate  person
or  persons,  with  such  evidence  of the  authenticity  of  such  endorsement,
transfer,  authorization,  and other matters as the  corporation  may reasonably
require,  and accompanied by all necessary stock transfer stamps. In that event,
it shall be the duty of the corporation to issue a new certificate to the person
entitled  thereto,  cancel the old certificate or  certificates,  and record the
transaction  on its books.  The board of  directors  may appoint a bank or trust
company  organized  under the laws of the United  States or any state thereof to
act as its transfer agent or registrar,  or both in connection with the transfer
of any securities of the corporation.

      Section  2. Lost  Certificates.  The board of  directors  may direct a new
certificate  or  certificates  to be  issued  in  place  of any  certificate  or
certificates  previously  issued by the  corporation  alleged to have been lost,
stolen, or destroyed, upon the making of an affidavit of that fact by the person
claiming  the  certificate  of stock  to be lost,  stolen,  or  destroyed.  When
authorizing  such  issue of a new  certificate  or  certificates,  the  board of
directors may, in its  discretion  and as a condition  precedent to the issuance
thereof,  require the owner of such lost,  stolen,  or destroyed  certificate or
certificates, or his or her legal representative, to give the corporation a bond
sufficient  to  indemnify  the  corporation  against  any claim that may be made
against the corporation on account of the loss, theft or destruction of any such
certificate or the issuance of such new certificate.

      Section 3. Fixing a Record Date for  Stockholder  Meetings.  In order that
the corporation may determine the stockholders  entitled to notice of or to vote
at any  meeting  of  stockholders  or any  adjournment  thereof,  the  board  of
directors  may fix a record  date,  which record date shall not precede the date
upon which the  resolution  fixing  the  record  date is adopted by the board of
directors, and which record date shall not be more than sixty (60) nor less than
ten (10) days before the date of such meeting. If no record date is fixed by the
board of directors,  the record date for  determining  stockholders  entitled to
notice of or to vote at a meeting of stockholders shall be the close of business
on the next day  preceding  the day on which  notice is  given,  or if notice is
waived,  at the close of business on the day next preceding the day on which the
meeting is held. A determination of stockholders of record entitled to notice of
or to vote at a meeting of  stockholders  shall apply to any  adjournment of the
meeting;  provided,  however,  that the board of directors  may fix a new record
date for the adjourned meeting.

      Section 4.  Fixing a Record Date for Action by Written  Consent.  In order
that the  corporation  may  determine  the  stockholders  entitled to consent to
corporate action in writing without a meeting (if such action by written consent
is permitted by the certificate of incorporation of the corporation),  the board
of directors may fix a record date, which record date shall not precede the date
upon which the  resolution  fixing  the  record  date is adopted by the board of
directors,  and which  date  shall not be more than ten (10) days after the date
upon which the  resolution  fixing  the  record  date is adopted by the board of
directors.  If no  record  date has been  fixed by the board of  directors,  the
record date for determining stockholders entitled to consent to corporate action
in writing without a meeting,  when no prior action by the board of directors is
required by statute,  shall be the first date on which a signed written  consent
setting  forth the action  taken or  proposed  to be taken is  delivered  to the
corporation by delivery to its registered  office in the State of Delaware,  its
principal place of business,  or an officer or agent of the  corporation  having
custody  of the  book in which  proceedings  of  meetings  of  stockholders  are
recorded.  Delivery made to the corporation's registered office shall be by hand
or by certified or registered mail, return receipt requested.  If no record date
has been  fixed by the  board of  directors  and  prior  action  by the board of
directors is required by statute,  the record date for determining  stockholders
entitled to consent to corporate action in writing without a meeting shall be at
the close of  business  on the day on which the board of  directors  adopts  the
resolution taking such prior action.

      Section  5.  Fixing a Record  Date for Other  Purposes.  In order that the
corporation  may determine the  stockholders  entitled to receive payment of any
dividend or other  distribution  or allotment or any rights or the  stockholders
entitled to exercise any rights in respect of any change, conversion or exchange
of stock,  or for the purpose of any lawful  action,  the board of directors may
fix a record  date,  which record date shall not precede the date upon which the
resolution fixing the record date is adopted, and which record date shall be not
more than sixty (60) days prior to such action.  If no record date is fixed, the
record date for  determining  stockholders  for any such purpose shall be at the
close  of  business  on the day on  which  the  board of  directors  adopts  the
resolution relating thereto.

      Section  6.  Registered  Stockholders.  Prior  to  the  surrender  to  the
corporation of the  certificate or  certificates  for a share or shares of stock
with a request to record the transfer of such share or shares,  the  corporation
may treat the registered owner as the person entitled to receive  dividends,  to
vote,  to receive  notifications,  and  otherwise to exercise all the rights and
powers  of an  owner.  The  corporation  shall  not be  bound to  recognize  any
equitable  or other  claim to or interest in such share or shares on the part of
any other person, whether or not it shall have express or other notice thereof.

      Section 7.  Subscriptions for Stock.  Unless otherwise provided for in the
subscription  agreement,  subscriptions for shares shall be paid in full at such
time, or in such  installments  and at such times, as shall be determined by the
board of  directors.  Any call made by the board of  directors  for  payment  on
subscriptions  shall be  uniform as to all shares of the same class or as to all
shares of the same series.  In case of default in the payment of any installment
or call when such  payment is due,  the  corporation  may proceed to collect the
amount due in the same manner as any debt due the corporation.


                                   ARTICLE VII

                               GENERAL PROVISIONS

      Section 1. Dividends. Dividends upon the capital stock of the corporation,
subject to the provisions of the  certificate of  incorporation,  if any, may be
declared by the board of directors at any regular or special  meeting,  pursuant
to law.  Dividends  may be paid in cash, in property or in shares of the capital
stock,  subject to the provisions of the  certificate of  incorporation.  Before
payment  of any  dividend,  there  may  be set  aside  out of any  funds  of the
corporation  available for dividends such sum or sums as the directors from time
to time, in their absolute discretion,  think proper as a reserve or reserves to
meet contingencies, or for equalizing dividends, or for repairing or maintaining
any property of the  corporation,  or any other  purpose,  and the directors may
modify or abolish any such reserve in the manner in which it was created.

      Section 2. Checks,  Drafts or Orders. All checks,  drafts, or other orders
for the  payment  of money by or to the  corporation  and all  notes  and  other
evidences of indebtedness  issued in the name of the corporation shall be signed
by such officer or  officers,  agent or agents of the  corporation,  and in such
manner,  as shall be determined  by the board of directors or a duly  authorized
committee thereof.

      Section  3.  Contracts.  The board of  directors  or the  chief  executive
officer of the president may authorize any officer or officers,  or any agent or
agents,  of the corporation to enter into any contract or to execute and deliver
any  instrument  in the  name of and on  behalf  of the  corporation,  and  such
authority may be general or confined to specific instances.

      Section 4. Loans.  The  corporation  may lend money to, or  guarantee  any
obligation  of,  or  otherwise  assist  any  officer  or other  employee  of the
corporation  or of a  subsidiary,  including  any officer or  employee  who is a
director of the  corporation or a subsidiary,  whenever,  in the judgment of the
directors  such loan,  guaranty  or  assistance  may  reasonably  be expected to
benefit the corporation.  The loan,  guaranty or other assistance may be with or
without  interest and may be unsecured or secured in such manner as the board of
directors  shall  approve,  including  without  limitation a pledge of shares of
stock of the corporation.  Nothing in this Section  contained shall be deemed to
deny, limit or restrict the powers of guaranty or warranty of the corporation at
common law or under any statute.

     Section 5. Fiscal Year. The fiscal year of the  corporation  shall be fixed
by the board of directors.

      Section  6.  Corporate  Seal.  The  board of  directors  shall  provide  a
corporate  seal which shall be in the form of a circle and shall have  inscribed
thereon the name of the corporation and the words  "Corporate  Seal,  Delaware".
The seal may be used by causing it or a  facsimile  thereof to be  impressed  or
affixed or reproduced or otherwise.

      Section 7. Voting  Securities Owned by Corporation.  Voting  securities in
any  other  corporation  held by the  corporation  shall be  voted by the  chief
executive officer,  president, chief financial officer or secretary,  unless the
board of directors  specifically confers authority to vote with respect thereto,
which  authority  may be general or confined to  specific  instances,  upon some
other person or officer. Any person authorized to vote securities shall have the
power to appoint proxies, with general power of substitution.

      Section 8. Inspection of Books and Records.  Any stockholder of record, in
person or by attorney or other  agent,  shall,  upon  written  demand under oath
stating the purpose thereof,  have the right during the usual hours for business
to inspect for any proper purpose the corporation's  stock ledger, a list of its
stockholders,  and its other books and  records,  and to make copies or extracts
therefrom.  A proper purpose shall mean any purpose  reasonably  related to such
person's interest as a stockholder. In every instance where an attorney or other
agent shall be the person who seeks the right to  inspection,  the demand  under
oath shall be  accompanied  by a power of attorney or such other  writing  which
authorizes  the attorney or other agent to so act on behalf of the  stockholder.
The demand  under oath shall be directed to the  corporation  at its  registered
office in the State of Delaware or at its principal place of business.

     Section 9.  Section  Headings.  Section  headings  in these  bylaws are for
convenience of reference only and shall not be given any  substantive  effect in
limiting or otherwise construing any provision herein.

      Section 10.  Inconsistent  Provisions.  In the event that any provision of
these bylaws is or becomes inconsistent with any provision of the certificate of
incorporation,  the General  Corporation Law of Delaware or any other applicable
law,  the  provision of these bylaws shall not be given any effect to the extent
of such inconsistency but shall otherwise be given full force and effect.



                                  ARTICLE VIII

                   ELECTION NOT TO BE GOVERNED BY SECTION 203

      This  Corporation  elects not to be governed by Section 203 of the General
Corporation Law of Delaware.  This Article 8 was added by action of the board of
directors of this  corporation  taken on March 10,  1988,  adopting an amendment
adding this Article to these  bylaws,  and such  amendment  shall not be further
amended by the board of directors of this corporation.


                                   ARTICLE IX

                                   AMENDMENTS

      Except as otherwise restricted by the General Corporation Law of Delaware,
these bylaws may be amended,  altered, or repealed and new bylaws adopted at any
meeting of the board of directors by a majority vote. The fact that the power to
adopt,  amend,  alter, or repeal the bylaws has been conferred upon the board of
directors shall not divest the stockholders of the same powers.

<PAGE>

                         EMPLOYMENT AGREEMENT AMENDMENT

      THIS EMPLOYMENT  AGREEMENT AMENDMENT (this "Amendment") is entered into as
of the 11th day of December, 1996, by and between KENETECH Energy Systems, Inc.,
a Delaware  corporation (the "Company"),  a subsidiary of KENETECH  Corporation,
and Michael U. Alvarez (the "Employee").

                                    RECITALS

     A.   The  Employee  and  the  Company  have  entered  into  an   Employment
          Agreement, dated as of January 1, 1996 (the "Agreement").

     B.   The  Company  and  the  Employee  desire  to  extend  the  term of the
          Agreement and to revise certain other provisions thereof.

     C.   The  obligations  of the Company under the Agreement are the joint and
          several obligations of KES Penuelas Holdings,  Inc., KES Bermuda, Inc.
          and KES LNG, Ltd, on behalf of KES Puerto Rico, L.P. and KES Penuelas,
          Ltd.

      NOW,  THEREFORE,  in consideration of the mutual promises contained herein
and in the Agreement, and for other good and valuable consideration, the receipt
and  sufficiency of which are hereby  acknowledged,  the parties hereto agree as
follows:

                                    AGREEMENT

     1.   Employment.  Paragraph 1 of the Agreement is hereby amended to read in
          full as follows:

          Unless sooner  terminated in connection  with a Termination  for Cause
          (as defined  below),  the Employee is and will continue to be employed
          by the Company for a period (the "Employment Period") ending two years
          from the date of this Agreement, at the Employee's current annual base
          salary ("Base Salary") and with the same employee benefits  applicable
          on the date of this Agreement.

     2.   Severance Benefits.  The following sentences shall be added to the end
          of Section 3.1 of the Agreement:

          If you are  terminated  during  the  Employment  Period  for  other in
          connection  with a Termination  for Cause,  the Company will pay you a
          lump sum amount equal to 100% of your Base Salary. A letter of credit,
          in  the  face  amount  $150,000,  shall  be  issued  to  you,  as  the
          beneficiary,  by the Company, as the account party, with an expiration
          of  December  31,  1997,  as security  for a portion of the  severance
          benefits described in Sections 3.1 and 3.2 of the Agreement.

     3.   Special Bonus Payments.  Section 3.4 of the Agreement shall be amended
          and restated in full as follows:

          (a)  Notwithstanding  the  payment of any amount to you on or prior to
               the date the Company directly or indirectly  sells,  transfers or
               otherwise  disposes of all or substantially  all of the Company's
               interests in EcoElectrica,  L.P. (the  "EcoElectrica Sale Closing
               Date"),  on the EcoElectrica  Sale Closing Date, the Company will
               pay to you a bonus in the amount of 100% of your Base Salary. 

          (b)  The  Company has  created a KIP Bonus Plan  attached  hereto (the
               "KIP Plan"). You will be an eligible participant in such plan.

          (c)  All bonus  payments with respect to  EcoElectrica,  L.P. shall be
               made prior to the  distribution  of any proceeds from the Company
               to  KENETECH  Corporation  and  shall be the  joint  and  several
               obligations of KES Penuelas Holdings, Inc., KES Bermuda, Inc. and
               KES  LNG,  Ltd,  on  behalf  of KES  Puerto  Rico,  L.P.  and KES
               Penuelas, Ltd..

4.   Full Force and Effect.  Except as amended by this Amendment,  the Agreement
     shall remain in full force and effect in accordance with its terms.

      IN WITNESS  WHEREOF,  the parties have executed  this  Amendment as of the
date first above written.

KENETECH Energy Systems, Inc.
KES Penuelas Holdings, Inc.
KES Bermuda, Inc.
KES LNG, Inc., on behalf of:
KES Puerto Rico, L.P.
KES Penuelas, Ltd.

By:  ________________________
       Mark D. Lerdal, Vice President


       ------------------------
       Michael U. Alvarez


<PAGE>

                              EMPLOYMENT AGREEMENT


      THIS  EMPLOYMENT  AGREEMENT  (this  "Agreement") is entered into as of the
12th day of  April,  1996,  by and  between  KENETECH  Corporation,  a  Delaware
corporation  (the  "Company"),  and  James J.  Eisen,  an  individual  currently
employed by the Company or its affiliates (the "Employee" or "you").

                                    RECITALS

A.   The Employee is assuming new  responsibilities  as an executive  officer of
     the Company.

B.   The  Company  and the  Employee  desire to enter into a written  employment
     agreement on the terms set forth below.

      NOW THEREFORE,  in consideration of the mutual promises  contained herein,
and for  other  good and  valuable  consideration,  receipt  of which is  hereby
acknowledged, the parties agree as follows:

                                    AGREEMENT

1.   Employment.  Unless  terminated in connection  with a Termination For Cause
     (as  defined  below),  the  Employee  will be employed by the Company at an
     annual  base  salary  of  $165,000  and  with the  same  employee  benefits
     applicable as of the date of this Agreement.

2.   Employment  Duties. The Company will employ you as General Counsel and Vice
     President  of the  Company.  You agree to  perform in good faith and to the
     best of your  ability  all  services  which may be  required of you in your
     executive  position  and to be  available  to render  such  services at all
     reasonable  times and places in accordance with  reasonable  directives and
     assignments  issued by the Company's Chief Executive  Officer and the Board
     of Directors.  During your  employment,  you will devote your full time and
     effort to the business and affairs of the Company  within the scope of your
     executive office.
      
3.    Benefits.

            3.1  Payments.  The  Company  and  you  have  agreed  that  if  your
employment  with  the  Company  is  terminated  for  any  reason  (other  than a
Termination For Cause),  (a) you will receive  severance  payments equal to your
base  salary for a period of one (1) year from and after the  effective  date of
your  termination,  and (b) you and your  eligible  dependents  will continue to
receive the Company's health care coverage and life insurance (on the same terms
as you had while an employee) for one year after the date of termination.

            3.2  Termination For Cause. If you commit one or more acts of fraud,
embezzlement, misappropriation of property or information or engage in any other
conduct materially  adversely  affecting the business reputation of the Company,
you may be terminated for cause (a "Termination  For Cause") and you will not be
paid any of the payments or benefits described in this Agreement.

            3.3 Change in Control.  Upon a Change In Control,  the Company  will
pay you a lump sum amount equal to one year's base salary.  For purposes of this
Agreement, "Change in Control" means:

               (i)  a merger  or  acquisition  in which the  Company  is not the
                    surviving  entity,  except for a  transaction  the principal
                    purpose  of which is to change  the  State of the  Company's
                    incorporation;  

               (ii) the  sale,   transfer  or  other   disposition   of  all  or
                    substantially   all  of  the   assets  of  the   Company  in
                    liquidation or dissolution of the Company;

               (iii)any  reverse  merger in which the  Company is the  surviving
                    entity,  but in  which  fifty  percent  (50%) or more of the
                    Company's outstanding voting stock is transferred to holders
                    different from those who held the stock immediately prior to
                    such merger; or

               (iv) the  acquisition  of more than  fifty  percent  (50%) of the
                    Company's  outstanding  voting stock pursuant to a tender or
                    exchange  offer made by a person or related group of persons
                    (other  than  the  Company  or a  person  that  directly  or
                    indirectly  controls,  is  controlled  by or is under common
                    control with the Company).

            3.4  Withholding.  The Company  will deduct and  withhold,  from the
compensation payable to you under this Agreement, any and all Federal, State and
local income and employment  withholding taxes and any other amounts required to
be  deducted  or  withheld  by the  Company  under  the  applicable  statute  or
regulation.

      4. Death. Upon your death during employment,  the employment  relationship
created  pursuant to this Agreement will immediately  terminate,  and no further
compensation  will become  payable to you  hereunder.  In  connection  with such
termination,  the Company  will only be required to pay you (or your estate) any
unpaid compensation earned for services rendered through the date of your death.

      5.    Restrictive Covenant.  During your employment:

               (i)  You will  devote  your full  working  time and effort to the
                    performance  of your duties as an  executive  officer of the
                    Company; and

               (ii) You will not  directly or  indirectly,  whether for your own
                    account or as an employee,  consultant  or advisor,  provide
                    services to any business  enterprise other than the Company,
                    unless otherwise authorized by the Company in writing.

      However,  you will have the right to perform such  incidental  services as
are necessary in connection with (a) your private passive investments,  (b) your
charitable  or  community  activities,  and (c) your  participation  in trade or
professional  organizations,  but only to the extent such incidental services do
not interfere with the performance of your services hereunder.

      6. Confidentiality. You hereby acknowledge that the Company may, from time
to  time  during  your  employment,  disclose  to you  confidential  information
pertaining  to the  Company's  business and affairs and client  base,  including
(without limitation) customer lists and accounts, other similar items indicating
the source of the Company's income,  and information  pertaining to the salaries
and  performance  levels of the Company's  employees.  You will not, at any time
during or after such  employment,  disclose  to any third  party or  directly or
indirectly make use of any such  confidential  information,  including  (without
limitation)  the  names,  addresses  and  telephone  numbers  of  the  Company's
customers,  other than in connection  with, and in furtherance of, the Company's
business  and affairs.  All  documents  and data  (whether  written,  printed or
otherwise reproduced or recorded) containing or relating to any such proprietary
information  of  the  Company  which  come  into  your  possession  during  your
employment  will  be  returned  by you  to  the  Company  immediately  upon  the
termination of your employment or upon any earlier  request by the Company,  and
you will not retain any copies,  notes or  excerpts  thereof.  Your  obligations
under  this  Section  6 will  continue  in  effect  after  termination  of  your
employment   with  the  Company,   whatever  the  reason  or  reasons  for  such
termination, and the Company will have the right to communicate with any of your
future or prospective  employers  concerning your continuing  obligations  under
this Section 6.

      7. Ownership  Rights.  All materials,  ideas,  discoveries  and inventions
pertaining to the Company's business, including (without limitation) all patents
and copyrights,  patent  applications,  patent renewals and extensions,  and the
names,  addresses and telephone numbers of customers,  will belong solely to the
Company.  You will continue to be bound by all the terms and  provisions of your
existing Proprietary  Information and Inventions  Agreements with the Company or
its subsidiaries or affiliated  companies,  and nothing in this document will be
deemed to modify or  affect  your  duties  and  obligations  under  those  other
agreements.

      8.  Indemnification.  The  indemnification  provisions  for  Officers  and
Directors  under the Company's  Bylaws will (to the maximum extent  permitted by
law) be extended to you,  during your  employment and the period  following your
termination  irrespective  of a Change in Control,  with  respect to any and all
matters, events or transactions occurring or effected during your employment.

      9.  Miscellaneous.  The  provisions of this Agreement will be binding upon
the Company,  its successors and assigns  (including,  without  limitation,  the
surviving entity or successor party resulting from a Change in Control) and will
be construed and interpreted under the laws of the State of California.  Each of
the parties  acknowledges  and agrees that upon any breach of this  Agreement by
you, the Company  will not have an adequate  remedy at law, and will be entitled
to specific performance and other equitable relief. This Agreement  incorporates
the entire  agreement  between you and the Company relating to the terms of your
employment and supersedes all prior agreements and  understandings  with respect
thereto.  This Agreement may only be amended by written instrument signed by you
and an authorized officer of the Company.  The provisions of this Agreement will
be deemed severable,  and if any part of any provision is held illegal, void, or
invalid under applicable law, the remaining provisions of the Agreement will not
in any way be affected or impaired,  but will remain binding in accordance  with
their terms.


      IN WITNESS WHEREOF, the parties have entered into this Agreement as of the
date first written above.


                              KENETECH CORPORATION, a Delaware corporation

                              By___________________________
                              Name: Mark D. Lerdal
                              Title:   President and Chief Executive Officer



                               JAMES J. EISEN

<PAGE>

                              EMPLOYMENT AGREEMENT


      THIS  EMPLOYMENT  AGREEMENT  (this  "Agreement") is entered into as of the
12th day of  April,  1996,  by and  between  KENETECH  Corporation,  a  Delaware
corporation (the "Company"),  and Michael Haas, an individual currently employed
by the Company or its affiliates (the "Employee" or "you").

                                    RECITALS

     A. The Employee is assuming new responsibilities as an executive officer of
     the Company.

     B. The Company and the Employee  desire to enter into a written  employment
     agreement on the terms set forth below.

      NOW THEREFORE,  in consideration of the mutual promises  contained herein,
and for  other  good and  valuable  consideration,  receipt  of which is  hereby
acknowledged, the parties agree as follows:

                                    AGREEMENT

1.   Employment.  Unless  terminated in connection  with a Termination For Cause
     (as  defined  below),  the  Employee  will be employed by the Company at an
     annual  base  salary  of  $125,000  and  with the  same  employee  benefits
     applicable as of the date of this Agreement.

2.   Employment  Duties.  The Company will employ you as a Vice President of the
     Company. You agree to perform in good faith and to the best of your ability
     all services which may be required of you in your executive position and to
     be available to render such services at all reasonable  times and places in
     accordance  with  reasonable  directives  and  assignments  issued  by  the
     Company's Chief Executive  Officer and the Board of Directors.  During your
     employment,  you will devote your full time and effort to the  business and
     affairs of the Company within the scope of your executive office.

3.   Benefits.

               3.1  Payments.  The  Company  and you  have  agreed  that if your
                    employment  with the  Company is  terminated  for any reason
                    (other than a Termination  For Cause),  (a) you will receive
                    severance payments equal to your base salary for a period of
                    one (1)  year  from and  after  the  effective  date of your
                    termination,  and (b) you and your eligible  dependents will
                    continue to receive the  Company's  health care coverage and
                    life  insurance  (on the  same  terms  as you had  while  an
                    employee) for one year after the date of termination.

               3.2  Termination  For  Cause.  If you  commit one or more acts of
                    fraud,   embezzlement,   misappropriation   of  property  or
                    information  or  engage  in  any  other  conduct  materially
                    adversely  affecting the business reputation of the Company,
                    you may be terminated for cause (a "Termination  For Cause")
                    and you  will not be paid any of the  payments  or  benefits
                    described in this Agreement.

               3.3  Change in  Control.  Upon a Change In  Control,  the Company
                    will pay you a lump sum  amount  equal  to one  year's  base
                    salary. For purposes of this Agreement,  "Change in Control"
                    means:

     (i)  a merger or  acquisition  in which the  Company  is not the  surviving
          entity,  except for a transaction the principal purpose of which is to
          change the State of the Company's incorporation;

     (ii) the sale, transfer or other disposition of all or substantially all of
          the  assets  of the  Company  in  liquidation  or  dissolution  of the
          Company;

     (iii)any reverse merger in which the Company is the surviving  entity,  but
          in which  fifty  percent  (50%) or more of the  Company's  outstanding
          voting stock is transferred  to holders  different from those who held
          the stock immediately prior to such merger; or

     (iv) the  acquisition  of more than fifty  percent  (50%) of the  Company's
          outstanding  voting stock  pursuant to a tender or exchange offer made
          by a person or related  group of persons  (other than the Company or a
          person that  directly or indirectly  controls,  is controlled by or is
          under common control with the Company).

               3.4  Bonuses.  You will be entitled to such  bonuses (if any) for
                    service  rendered  during your  employment  as the Company's
                    President  may determine in his or her sole  discretion  and
                    such additional  factors as the President deems appropriate,
                    specifically  including your individual  performance and the
                    Company's profitability.

               3.5  Withholding.  The Company will deduct and withhold, from the
                    compensation  payable to you under this  Agreement,  any and
                    all  Federal,   State  and  local   income  and   employment
                    withholding  taxes  and any  other  amounts  required  to be
                    deducted or withheld  by the  Company  under the  applicable
                    statute or regulation.

     4.   Death. Upon your death during employment,  the employment relationship
          created pursuant to this Agreement will immediately terminate,  and no
          further  compensation  will  become  payable  to  you  hereunder.   In
          connection with such termination, the Company will only be required to
          pay you (or your estate) any unpaid  compensation  earned for services
          rendered through the date of your death.

     5.   Restrictive Covenant. During your employment:

          (i)  You  will  devote  your  full  working  time  and  effort  to the
               performance  of  your  duties  as an  executive  officer  of  the
               Company; and

          (ii) You will not directly or indirectly, whether for your own account
               or as an employee, consultant or advisor, provide services to any
               business  enterprise in the energy business or a related business
               other  than  the  Company,  unless  otherwise  authorized  by the
               Company in writing.

               However,  you will  have the  right to  perform  such  incidental
               services as are  necessary  in  connection  with (a) your private
               passive investments, (b) your charitable or community activities,
               and   (c)   your   participation   in   trade   or   professional
               organizations, but only to the extent such incidental services do
               not interfere with the performance of your services hereunder.

6.   Confidentiality.  You hereby acknowledge that the Company may, from time to
     time  during your  employment,  disclose  to you  confidential  information
     pertaining to the Company's business and affairs and client base, including
     (without  limitation)  customer  lists and  accounts,  other  similar items
     indicating the source of the Company's income,  and information  pertaining
     to the salaries and performance levels of the Company's employees. You will
     not,  at any time  during or after such  employment,  disclose to any third
     party  or  directly  or  indirectly  make  use  of  any  such  confidential
     information,  including  (without  limitation)  the  names,  addresses  and
     telephone  numbers of the  Company's  customers,  other than in  connection
     with,  and in  furtherance  of, the  Company's  business and  affairs.  All
     documents and data  (whether  written,  printed or otherwise  reproduced or
     recorded) containing or relating to any such proprietary information of the
     Company  which come into your  possession  during your  employment  will be
     returned by you to the Company  immediately  upon the  termination  of your
     employment  or upon any earlier  request by the  Company,  and you will not
     retain any copies,  notes or excerpts thereof.  Your obligations under this
     Section 6 will continue in effect after termination of your employment with
     the Company,  whatever the reason or reasons for such termination,  and the
     Company  will  have the  right to  communicate  with any of your  future or
     prospective  employers  concerning your continuing  obligations  under this
     Section 6.

7.   Ownership  Rights.  All  materials,   ideas,   discoveries  and  inventions
     pertaining to the Company's  business,  including (without  limitation) all
     patents  and   copyrights,   patent   applications,   patent  renewals  and
     extensions,  and the names,  addresses and telephone  numbers of customers,
     will belong solely to the Company. You will continue to be bound by all the
     terms  and  provisions  of  your  existing   Proprietary   Information  and
     Inventions  Agreements  with the Company or its  subsidiaries or affiliated
     companies,  and nothing in this document will be deemed to modify or affect
     your duties and obligations under those other agreements.

8.   Indemnification.  The indemnification provisions for Officers and Directors
     under the Company's Bylaws will (to the maximum extent permitted by law) be
     extended  to you,  during your  employment  and the period  following  your
     termination  irrespective  of a Change in Control,  with respect to any and
     all  matters,  events or  transactions  occurring  or effected  during your
     employment.

9.   Miscellaneous.  The  provisions of this  Agreement will be binding upon the
     Company,  its successors and assigns (including,  without  limitation,  the
     surviving entity or successor party resulting from a Change in Control) and
     will  be  construed  and  interpreted  under  the  laws  of  the  State  of
     California.  Each of the  parties  acknowledges  and  agrees  that upon any
     breach of this  Agreement  by you,  the  Company  will not have an adequate
     remedy at law,  and will be  entitled  to  specific  performance  and other
     equitable relief. This Agreement  incorporates the entire agreement between
     you and the Company relating to the terms of your employment and supersedes
     all  prior  agreements  and  understandings  with  respect  thereto.   This
     Agreement  may only be amended by written  instrument  signed by you and an
     authorized officer of the Company. The provisions of this Agreement will be
     deemed severable,  and if any part of any provision is held illegal,  void,
     or invalid under applicable law, the remaining  provisions of the Agreement
     will not in any way be affected  or  impaired,  but will remain  binding in
     accordance with their terms.


      IN WITNESS WHEREOF, the parties have entered into this Agreement as of the
date first written above.


                              KENETECH CORPORATION, a Delaware corporation

                              By___________________________
                              Name: Mark D. Lerdal
                              Title:   President and Chief Executive Officer



                               MICHAEL HAAS

<PAGE>

                          EMPLOYMENT AGREEMENT


      THIS EMPLOYMENT AGREEMENT (this "Agreement") is entered into as of the 1st
day of April, 1996 by and between KENETECH  Corporation,  a Delaware corporation
with its  principal  place of  business at 500 Sansome  Street,  Suite 300,  San
Francisco,  California  94111 (the "Company") and Mark D. Lerdal,  an individual
currently employed by the Company ("Employee" or "you").

      1. Employment  Period.  The Company shall employ you for an initial period
of three years  running from the date hereof to March 31, 1999.  The  employment
period  shall be renewed  upon mutual  agreement of the Company and the Employee
for an unlimited series of one year renewal  periods.  Each renewal period shall
run from April 1 of a year to the last day of March the following  year with the
first such  renewal  period  beginning  April 1,  1999.  Such  renewal  shall be
automatic  unless either the Company or you notify the other in writing prior to
January 1 of any year that such party is not  renewing  for the next  year.  The
initial term and any renewals are referred to herein as the "Employment Period."

      2.  Employment  Duties.  The Company will employ you as the  President and
Chief  Executive  Officer.  You agree to  continue  in such  employment  for the
duration of the  Employment  Period and to perform in good faith and to the best
of your  ability all  services  which may be  required of you in your  executive
position and to be available to render such services at all reasonable times and
places in accordance  with reasonable  directives and assignments  issued by the
Company's  Board of Directors.  During your Employment  Period,  you will devote
your full time and effort to the business and affairs of the Company  within the
scope of your executive office.

      3.    Compensation.

A Upon the  execution  hereof,  you  shall be paid a bonus in the  amount of One
Hundred Thousand Dollars ($100,000.00).

          B.   For service in the remainder of the 1996 calendar year, your base
               salary  will  be at the  annual  rate of  Four  Hundred  Thousand
               Dollars  ($400,000).  Your  annual  rate of base  salary  will be
               subject  to  adjustment  every  year by the  Company's  Board  of
               Directors (or its Compensation Committee) but in no circumstances
               will  it  be  decreased  below  the  current  level.  Your  first
               adjustment  date  will be  July  1,  1997.  There  is no  current
               agreement as to the level of future increases, if any.

          C.   Your base salary will be paid at periodic intervals in accordance
               with the Company's payroll for salaried employees.

          D.   You  will be  entitled  to such  bonuses  (if  any)  for  service
               rendered  during the Employment  Period as the Company's Board of
               Directors (or its  Compensation  Committee)  may determine in its
               sole discretion and such additional  factors as the Board (or its
               Compensation Committee) deems appropriate, specifically including
               your individual performance and the Company's profitability.  You
               are  currently  eligible for an annual bonus equal to 25% of your
               base salary.

          E.   The  Company  will  deduct and  withhold,  from the  compensation
               payable to you  hereunder,  any and all Federal,  State and local
               income and  employment  withholding  taxes and any other  amounts
               required to be  deducted  or  withheld  by the Company  under the
               applicable statute or regulation.

     4. Expense  Reimbursement.  You will be entitled to reimbursement  from the
Company for all customary,  ordinary and necessary business expenses incurred by
you in the  performance  of your duties  hereunder  in  accordance  with Company
policy.

     5. Fringe Benefits.  During the Employment  Period, you will be eligible to
participate  in any group life  insurance  plan,  group  medical  and/or  dental
insurance plan,  accidental death and dismemberment plan,  short-term disability
program and other  employee  benefit  plans,  including  profit  sharing  plans,
cafeteria benefit programs,  and stock option plans, which are made available to
other Company executives and for which you qualify.

     6. Objective Payments. Notwithstanding the provisions of Section 3.D above,
the Company will pay to you certain sums upon the  completion of certain  events
as follows:

          (a)  the sale,  transfer or other  disposition of all or substantially
               all  of the  assets  or  stock  of CNF  Industries,  Inc.  or CNF
               Constructors, Inc.;

          (b)  the sale,  transfer or other  disposition of all or substantially
               all of the assets making up the  independent  power  business (as
               defined in the Smith  Barney  offering  memorandum)  or any other
               transaction  effecting the  disposition of the assets or stock of
               the Puerto Rico  co-generation  plant or other realization of the
               value by the Company of the Puerto Rico co-generation plant; and

          (c)  final settlement or adjudication of Lilley v. Charren, et al.

      The sums to be paid upon the completion of the above noted events are: (a)
$150,000;  (b) $200,000; and (c) $100,000.  Additionally,  if events (a) and (b)
are completed  before (c) is complete,  (c) is accelerated and paid as if it had
occurred on such date as the later to be completed of (a) or (b).

      The amounts  described  in (a),  (b) and (c) above are  referred to as the
"Objective Payments".  All amounts are due and payable within 5 business days of
the day on which the event occurs.

     7. Vacation.  You will accrue paid vacation  benefits during the Employment
Period  in  accordance  with the  Company  policy in  effect  for other  Company
executive officers.

      8. Death.  Upon your death during the  Employment  Period,  the employment
relationship   created  pursuant  to  this  letter  agreement  will  immediately
terminate,  and no further  compensation  will become payable to you pursuant to
Paragraph  3. In  connection  with such  termination,  the Company  will only be
required  to pay you (or your  estate)  any  unpaid  compensation  earned  under
Paragraph 3 for services  rendered  through the date of your death.  The Company
shall maintain the current life insurance in effect at the date hereof and shall
pay such amounts to your estate upon receipt.

      9.  Disability.  Upon your disability  during the Employment  Period,  the
employment  relationship created will terminate.  You will be deemed disabled if
you are, in the Company's reasonable opinion,  unable by reason of any permanent
physical  and mental  injury or illness to  substantially  perform the  services
required of you  hereunder  either for a period in excess of one hundred  eighty
(180)  consecutive  days or for a period of one hundred eighty (180) days in the
aggregate during any  three-hundred  sixty (360)-day  period. In such event, you
will be deemed disabled as of such three hundred sixtieth (360th) day.

      10.   Restrictive Covenant.  During the Employment Period:

          (i)  You  will  devote  your  full  working  time  and  effort  to the
               performance  of  your  duties  as an  executive  officer  of  the
               Company.

          (ii) You will not directly or indirectly, whether for your own account
               or as an employee, consultant or advisor, provide services to any
               business  enterprise  other than the  Company,  unless  otherwise
               authorized by the Company in writing.

However,  you will have the right to perform  such  incidental  services  as are
necessary in  connection  with (a) your private  passive  investments,  (b) your
charitable  or  community  activities,  and (c) your  participation  in trade or
professional  organizations,  but only to the extent such incidental services do
not interfere with the performance of your services hereunder.

      11.   Confidentiality.

          A.   You hereby  acknowledge  that the Company may,  from time to time
               before  or  during  the  Employment   Period,   disclose  to  you
               confidential information pertaining to the Company's business and
               affairs and client base,  including (without limitation) customer
               lists and accounts,  other similar items indicating the source of
               the Company's income, and information pertaining to the salaries,
               during and  performance  levels of the Company's  employees.  You
               will not,  at any time  during or after such  Employment  Period,
               disclose to any third party or directly or indirectly make use of
               any such confidential information, including (without limitation)
               the names,  addresses  and  telephone  numbers  of the  Company's
               customers,  other than in connection with, and in furtherance of,
               the Company's business and affairs.

          B.   All  documents and data  (whether  written,  printed or otherwise
               reproduced  or  recorded)  containing  or  relating  to any  such
               confidential or proprietary information of the Company which come
               into  your  possession  during  the  Employment  Period  will  be
               returned by you to the Company  immediately  upon the termination
               of the  Employment  Period  or upon any  earlier  request  by the
               Company,  and you will not retain any  copies,  notes or excerpts
               thereof.

          C.   Your obligations  under this Paragraph 11 will continue in effect
               after  termination of your employment with the Company,  whatever
               the reason or reasons for such termination,  and the Company will
               have  the  right  to  communicate  with  any of  your  future  or
               prospective  employers  concerning  your  continuing  obligations
               under this Paragraph 11.

      12.   Ownership Rights.

          A.   All materials,  ideas,  discoveries and inventions  pertaining to
               the  Company's  business,   including  (without  limitation)  all
               patents and copyrights, patent applications,  patent renewals and
               extensions,  and the names,  addresses and  telephone  numbers of
               customers, will belong solely to the Company.

          B.   You will continue to be bound by all the terms and  provisions of
               your existing Proprietary  Information and Inventions  Agreements
               with the Company or its affiliates,  and nothing in this document
               will be deemed to modify or affect  your  duties and  obligations
               under those other agreements.

      13.   Severance Benefits.

          A.   If the  Company  terminates  you for  any  reason  (other  than a
               termination for cause, described below), including non-renewal of
               the  Employment  Period as  provided in  paragraph  2 above,  the
               Company shall pay to you an amount equal to two years salary plus
               any unpaid Objective  Payments  pursuant to Section 6, payable on
               the date of  termination.  In  addition,  you and  your  eligible
               dependents  will  continue to receive the  Company's  health care
               coverage and life  insurance  (on the same terms as you had while
               an employee) for two years after the date of termination.

          B.   If  you  commit   one  or  more  acts  of  fraud,   embezzlement,
               misappropriation  of  property  or  information  or engage in any
               other  conduct  materially   adversely   affecting  the  business
               reputation of the Company,  you may be  terminated  for cause and
               you  will  not  be  paid  the  severance  benefits  described  in
               paragraph 13(A) above.

      14.   Change in Control Benefits.

          A.   For purposes of this Agreement,  the following  definition  shall
               apply:

            Change in Control means:

               (i)  a merger  or  acquisition  in which the  Company  is not the
                    surviving  entity,  except for a  transaction  the principal
                    purpose  of which is to change  the  State of the  Company's
                    incorporation;

               (ii) the  sale,   transfer  or  other   disposition   of  all  or
                    substantially   all  of  the   assets  of  the   Company  in
                    liquidation or dissolution of the Company;
               (iii)any  reverse  merger in which the  Company is the  surviving
                    entity  but in  which  fifty  percent  (50%)  or more of the
                    Company's outstanding voting stock is transferred to holders
                    different from those who held the stock immediately prior to
                    such merger;

               (iv) the  acquisition  of more than  fifty  percent  (50%) of the
                    Company's  outstanding  voting stock pursuant to a tender or
                    exchange  offer made by a person or related group of persons
                    (other  than  the  Company  or a  person  that  directly  or
                    indirectly  controls,  is  controlled  by or is under common
                    control with the Company);

               (v)  a change  in the  composition  of the  Board  such  that the
                    individuals  elected to the Board at the last meeting of the
                    stockholders  at  which  there is not a  contested  election
                    subsequently cease to comprise a majority of the Board; or

               (vi) a  change  in a  composition  of the  Board  such  that  any
                    combination  of the  individuals  currently  serving  on the
                    Board  (Messrs.  Alderson,   Christenson,   Duthie,  Laskow,
                    Lerdal, Pifer, and Wagner) do not comprise a majority of the
                    members of the Board.

     B.   Should  there  occur a  Change  in  Control  and you are  subsequently
          involuntarily  terminated  or you  resign,  in either  case within six
          months of the  Change in  Control,  you will  become  entitled  to the
          special  change in  control  benefits  specified  below:  (i) You will
          receive all of the benefits provided in Section 13(A) above; and

          (ii) You will receive a lump sum payment  equal to one year of salary.
            
     15.  Non-Competition   Covenant.   During  any  period  subsequent  to  the
Employment  Period that you are  eligible to receive the  Company's  health care
coverage  you  agree  that you  will not  engage  in any act  which is  directly
competitive  with the Company's  wind  generated  electricity  activities or any
other  line of  business  where  the  Company  has a  significant  technological
advantage. Prohibited acts include acting as an employee, directly or indirectly
investing,  serving as a board  member,  serving as a  consultant  or  otherwise
assisting any company, other than KENETECH,  which has as one of its businesses,
any activity associated with the generation of electricity from wind turbines.

      16.  Indemnification.  The  indemnification  provisions  for  Officers and
Directors  under the Company's  Bylaws will (to the maximum extent  permitted by
law)  be  extended  to  you,  during  the  period   following  your  termination
irrespective of a Change in Control, with respect to any and all matters, events
or transactions occurring or effected during your Employment Period.

      17. Miscellaneous. The provisions of this letter agreement will be binding
upon the Company, its successors and assigns (including, without limitation, the
surviving  entity or successor  party  resulting from the Change in Control) and
will be construed  and  interpreted  under the laws of the State of  California.
This agreement  incorporates  the entire  agreement  between you and the Company
relating to the terms of your  employment and the subject of severance  benefits
and supersedes  all prior  agreements  and  understandings  with respect to such
subject matter including,  without limitation, that certain Employment Agreement
between you and the Company dated December 31, 1995.  This agreement may only be
amended by written  instrument  signed by you and an  authorized  officer of the
Company.

      18.  Arbitration.  Any  controversy  which may arise  between  you and the
Company with respect to the  construction,  interpretation or application of any
of the terms, provisions, covenants or conditions of this agreement or any claim
arising  from or  relating  to this  Agreement  will be  submitted  to final and
binding arbitration in San Francisco, California in accordance with the rules of
the American Arbitration Association then in effect.

Please indicate your  acceptance of the foregoing  provisions of this Employment
Agreement by signing the enclosed copy of this Agreement and returning it to the
Company.
                                    Very truly yours,

                                    KENETECH CORPORATION

                                    By___________________________
                                    Name: Nicholas H. Politan
                                    Title:      Vice President and Chief
                                           Financial Officer


                                    By___________________________
                                    Name: Angus M. Duthie
                      For the Compensation Committee of the
                                          Board of Directors

ACCEPTED AND AGREED TO:

Signature:_________________________
           Mark D. Lerdal


<PAGE>

                          EMPLOYMENT AGREEMENT


      THIS  EMPLOYMENT  AGREEMENT  (this  "Agreement") is entered into as of the
12th day of  April,  1996,  by and  between  KENETECH  Corporation,  a  Delaware
corporation (the "Company"),  and Nicholas H. Politan,  an individual  currently
employed by the Company or its affiliates (the "Employee" or "you").

                                    RECITALS

A. The Employee is assuming new  responsibilities as an executive officer of the
Company.

B. The  Company  and the  Employee  desire to enter  into a  written  employment
agreement on the terms set forth below.

      NOW THEREFORE,  in consideration of the mutual promises  contained herein,
and for  other  good and  valuable  consideration,  receipt  of which is  hereby
acknowledged, the parties agree as follows:

                                              AGREEMENT

     1. Employment. Unless terminated in connection with a Termination For Cause
(as defined  below),  the Employee  will be employed by the Company at an annual
base salary of $175,000 and with the same employee benefits applicable as of the
date of this Agreement.

      2. Employment  Duties.  The Company will employ you as the Chief Financial
Officer and Vice  President of the  Company.  You agree to perform in good faith
and to the best of your  ability  all  services  which may be required of you in
your  executive  position  and to be  available  to render such  services at all
reasonable  times and  places  in  accordance  with  reasonable  directives  and
assignments  issued by the Company's  Chief  Executive  Officer and the Board of
Directors.  During your employment, you will devote your full time and effort to
the  business  and  affairs of the  Company  within the scope of your  executive
office.

     3. Benefits.

          3.1  Termination.  The  Company  and  you  have  agreed  that  if your
               employment  with the Company is terminated  for any reason (other
               than a  Termination  For Cause),  (a) you will receive  severance
               payments  equal to your base  salary for a period of one (1) year
               from and after the effective  date of your  termination,  and (b)
               you and your  eligible  dependents  will  continue to receive the
               Company's  health care  coverage and life  insurance (on the same
               terms as you had while an  employee)  for one year after the date
               of termination.


             3.2       Bonus Payments.

          (a)  The Company will pay to you a bonus in the amount of $75,000 upon
               the first closing of a  construction  finance  arrangement of the
               cogeneration facility located in Puerto Rico (the "Facility").
               
          (b)  The  Company  will pay to you a bonus in the amount of $75,000 on
               December 31, 1996. The payments described in Sections 3.2 (a) and
               (b) shall be referred to as the "Bonus Payments".

          (c)  If the  Facility  is sold to a third  party or the Company or its
               affiliates otherwise realize value therefor, or in the event of a
               Change in Control (defined below),  all Bonus Payments which have
               not been paid will be immediately  due and payable at the time of
               such event.

          3.3  Termination  For Cause.  If you commit one or more acts of fraud,
               embezzlement,  misappropriation  of  property or  information  or
               engage in any other conduct  materially  adversely  affecting the
               business  reputation of the Company,  you may be  terminated  for
               cause (a "Termination For Cause") and you will not be paid any of
               the payments or benefits described in this Agreement.

          3.4  Change in Control. Upon a Change In Control, the Company will pay
               you a lump  sum  amount  equal to one  year's  base  salary.  For
               purposes of this Agreement, "Change in Control" means:

          (i)  a merger or acquisition in which the Company is not the surviving
               entity,  except for a transaction the principal  purpose of which
               is to change the State of the Company's incorporation;

          (ii) the sale,  transfer or other  disposition of all or substantially
               all of the assets of the Company in liquidation or dissolution of
               the Company;

          (iii)any reverse merger in which the Company is the surviving  entity,
               but in  which  fifty  percent  (50%)  or  more  of the  Company's
               outstanding voting stock is transferred to holders different from
               those who held the stock immediately prior to such merger; or
                  
          (iv) the acquisition of more than fifty percent (50%) of the Company's
               outstanding  voting stock  pursuant to a tender or exchange offer
               made by a person or  related  group of  persons  (other  than the
               Company or a person that  directly  or  indirectly  controls,  is
               controlled by or is under common control with the Company).
           
          3.5  Withholding.  The  Company  will  deduct and  withhold,  from the
               compensation  payable  to you under this  Agreement,  any and all
               Federal,  State and local income and employment withholding taxes
               and any other amounts  required to be deducted or withheld by the
               Company under the applicable statute or regulation.

      4. Death. Upon your death during employment,  the employment  relationship
created  pursuant to this Agreement will immediately  terminate,  and no further
compensation  will become  payable to you  hereunder.  In  connection  with such
termination,  the Company  will only be required to pay you (or your estate) any
unpaid compensation earned for services rendered through the date of your death.

      5.    Restrictive Covenant.  During your employment:

          (i)  You  will  devote  your  full  working  time  and  effort  to the
               performance  of  your  duties  as an  executive  officer  of  the
               Company; and

          (ii) You will not directly or indirectly, whether for your own account
               or as an employee, consultant or advisor, provide services to any
               business  enterprise  other than the  Company,  unless  otherwise
               authorized by the Company in writing.

However,  you will have the right to perform  such  incidental  services  as are
necessary in  connection  with (a) your private  passive  investments,  (b) your
charitable  or  community  activities,  and (c) your  participation  in trade or
professional  organizations,  but only to the extent such incidental services do
not interfere with the performance of your services hereunder.

      6. Confidentiality. You hereby acknowledge that the Company may, from time
to  time  during  your  employment,  disclose  to you  confidential  information
pertaining  to the  Company's  business and affairs and client  base,  including
(without limitation) customer lists and accounts, other similar items indicating
the source of the Company's income,  and information  pertaining to the salaries
and  performance  levels of the Company's  employees.  You will not, at any time
during or after such  employment,  disclose  to any third  party or  directly or
indirectly make use of any such  confidential  information,  including  (without
limitation)  the  names,  addresses  and  telephone  numbers  of  the  Company's
customers,  other than in connection  with, and in furtherance of, the Company's
business  and affairs.  All  documents  and data  (whether  written,  printed or
otherwise reproduced or recorded) containing or relating to any such proprietary
information  of  the  Company  which  come  into  your  possession  during  your
employment  will  be  returned  by you  to  the  Company  immediately  upon  the
termination of your employment or upon any earlier  request by the Company,  and
you will not retain any copies,  notes or  excerpts  thereof.  Your  obligations
under  this  Section  6 will  continue  in  effect  after  termination  of  your
employment   with  the  Company,   whatever  the  reason  or  reasons  for  such
termination, and the Company will have the right to communicate with any of your
future or prospective  employers  concerning your continuing  obligations  under
this Section 6.

      7. Ownership  Rights.  All materials,  ideas,  discoveries  and inventions
pertaining to the Company's business, including (without limitation) all patents
and copyrights,  patent  applications,  patent renewals and extensions,  and the
names,  addresses and telephone numbers of customers,  will belong solely to the
Company.  You will continue to be bound by all the terms and  provisions of your
existing Proprietary  Information and Inventions  Agreements with the Company or
its subsidiaries or affiliated  companies,  and nothing in this document will be
deemed to modify or  affect  your  duties  and  obligations  under  those  other
agreements.

      8.  Indemnification.  The  indemnification  provisions  for  Officers  and
Directors  under the Company's  Bylaws will (to the maximum extent  permitted by
law) be extended to you,  during your  employment and the period  following your
termination  irrespective  of a Change in Control,  with  respect to any and all
matters, events or transactions occurring or effected during your employment.

      9.  Miscellaneous.  The  provisions of this Agreement will be binding upon
the Company,  its successors and assigns  (including,  without  limitation,  the
surviving entity or successor party resulting from a Change in Control) and will
be construed and interpreted under the laws of the State of California.  Each of
the parties  acknowledges  and agrees that upon any breach of this  Agreement by
you, the Company  will not have an adequate  remedy at law, and will be entitled
to specific performance and other equitable relief. This Agreement  incorporates
the entire  agreement  between you and the Company relating to the terms of your
employment and supersedes all prior agreements and  understandings  with respect
thereto including, without limitation, that certain Employment Agreement between
you and  KENETECH  Energy  Systems,  Inc., a  subsidiary  of the Company,  dated
January 1, 1996. This Agreement may only be amended by written instrument signed
by you  and an  authorized  officer  of the  Company.  The  provisions  of  this
Agreement  will be deemed  severable,  and if any part of any  provision is held
illegal,  void, or invalid under applicable law, the remaining provisions of the
Agreement  will not in any way be affected or impaired,  but will remain binding
in accordance with their terms.


      IN WITNESS WHEREOF, the parties have entered into this Agreement as of the
date first written above.


                              KENETECH CORPORATION, a Delaware corporation

                              By___________________________
                              Name: Mark D. Lerdal
                              Title:   President and Chief Executive Officer



                               NICHOLAS H. POLITAN

<PAGE>

                     SEPARATION AGREEMENT AND MUTUAL RELEASE

      THIS SEPARATION AGREEMENT AND MUTUAL RELEASE (the "Agreement") is made and
entered  into  as of the  9th  day of  April,  1996,  by  and  between  KENETECH
CORPORATION (the "Company'),  a Delaware corporation with its principal place of
business at 500 Sansome Street, Suite 300, San Francisco,  California 94111, and
GERALD R. ALDERSON (the "Employee"), who was previously employed by the Company.

                                    RECITALS

     A.   The  Employee  was employed by the  Company,  and his  employment  was
          subject to the provisions of a written  Employment  Agreement  between
          the  Company  and the  Employee  entered  into as of March 1,  1995 as
          amended  by  letter   dated   December   13,  1995  (the   "Employment
          Agreement").

     B.   The  Employee  and  the  Company  wish  to  terminate  the  Employment
          Agreement, and the Employee wishes to resign from this employment with
          the Company.
     C.   The Employee and the Company  therefore  deem it to be in their mutual
          interest that Employee terminate his positions with the Company.

     D.   The Employee  acknowledges  that he has received full current  salary,
          vacation  pay and benefits  payments  from the Company up to March 31,
          1996, in accordance with the Company's regular payroll practices.

     E.   The Employee and the Company desire to compromise,  settle and release
          fully and finally all outstanding matters between them,  including all
          matters relating to the Employee's separation from the Company and the
          termination of the Employment Agreement.

      NOW,  THEREFORE,  in consideration of the premises and the mutual promises
contained herein, and for other good and valuable consideration, the Company and
the Employee agree as follows:

      1. Separation Date. The Company and the Employee agree that the Employee's
employment  by the Company was  terminated  effective  as of March 31, 1996 (the
"Separation  Date"). The Employee  understands and agrees that,  effective as of
the  Separation  Date,  he was no  longer  authorized  to  incur  any  expenses,
obligations or liabilities on behalf of the Company and he agrees,  on or before
April 19,  1996,  to  submit  for  reimbursement,  with  appropriate  supporting
documentation,  all outstanding expenses incurred by him prior to such date. The
Company shall  reimburse the Employee for such prior expenses in accordance with
Company policy to the extent that such expenses were  reasonably and necessarily
incurred by the Employee in  connection  with the  performance  of his duties on
behalf of the Company.

     2.  Resignation.   The  execution  of  this  Agreement  shall  confirm  the
Employee's resignation as an officer and employee of the Company effective as of
the Separation Date.

     3. Terms of Separation.  In consideration of the agreements by the Employee
provided herein,  including  without  limitation the releases by the Employee in
Paragraph 4 below, the Company agrees as follows:

     (a)  The Company shall deliver to the Employee, in full satisfaction of any
          claims  by him  under  the  Employment  Agreement,  including  but not
          limited  to  any  claims  for  compensation,  bonus  payments,  fringe
          benefits,  disability benefits,  ownership rights, severance benefits,
          change in control  benefits and options,  the following two promissory
          notes:

     (i)  The  first  promissory  note  ("Note  A")  shall be in the  amount  of
          $215,000  and shall be  payable in  regular  semimonthly  installments
          through the Company's  regular payroll system during the period ending
          October 1, 1996. Each  installment  under Note A shall be equal to the
          amount  payable to the  Employee as base salary  under the  Employment
          Agreement  prior to the  Separation  Date,  provided  that the Company
          shall treat each payment  under Note A as employment  compensation  to
          the Employee for all purposes and shall deduct and withhold  from each
          such  payment any and all Federal,  state and local taxes,  deductions
          and withholdings related to employment, taxes or compensation required
          to be  withheld  or deducted  by the  Company  under  applicable  law.
          Payments  under Note A shall be  accelerated to the extent that Note B
          (described  below) is prepaid  in full due to one or more Asset  Sales
          (described  below) and there are Asset Sale Proceeds  remaining  after
          prepayment in full of Note B with which to prepay Note A. Note A shall
          not bear interest  except that any amounts due and payable  thereunder
          that are not paid by the  Company  on or before  October 1, 1996 shall
          bear interest at the maximum rate permitted by applicable law.

     (ii) The  second  promissory  note  ("Note  B")  shall be in the  amount of
          $750,000  and shall be provided to the Employee on account of the pain
          and  suffering  sustained  by the  Employee  in  connection  with  the
          termination of his employment by the Company.  Note B shall be due and
          payable in full on  October  1, 1996  except  that  payments  shall be
          accelerated  to the  extent  of any  Asset  Sale  Proceeds  (described
          below). Note B shall not bear interest except that any amounts due and
          payable that are not paid by the Company on or before  October 1, 1996
          shall bear interest at the maximum rate permitted by applicable law.

     (iii)In the event that the Company  sells or finances any asset or business
          of the Company (such as, for example,  KENETECH Resource Recovery, CNF
          Constructors,  KENETECH  Independent  Power, or the Company's  general
          partnership  interest in the Energy  Investors  Fund) on or before the
          date  that  both  Note A and Note B are  paid in full and the  Company
          receives proceeds  therefrom of more than $500,000 in a single sale or
          financing  ("Asset  Sale"),  the Company shall prepay Note B and, once
          Note B has been  prepaid  in full,  Note A as  provided  above,  in an
          amount equal to two percent (2%) of the gross proceeds of such sale or
          financing received by the Company ("Asset Sale Proceeds").

     (b)  The Employee shall cease  participation  in all employee benefit plans
          of the Company  effective as of the  Separation  Date, and the Company
          thereafter shall not be liable for any payments to or on behalf of the
          Employee  in  respect  of any  Fringe  Benefits  as set  forth  in the
          Employment  Agreement,  except as follows: For the period ending April
          1, 1998, the Employee and his eligible  dependents will continue to be
          eligible to  participate in the Company's  group life insurance  plan,
          group  medical  and/or dental  insurance  plan,  accidental  death and
          dismembership  plan, and short-term  disability plan on the same terms
          as apply to other  regular  employees  of the  Company so long as each
          such plan remains in effect.

     (c)  The Employment  Agreement will be deemed  terminated  effective on the
          Separation  Date,  except as otherwise  specifically  provided in this
          Agreement.

     (d)  Notwithstanding  Section 15 of the Employment  Agreement,  the Company
          acknowledges  that from the date hereof the Employee may engage in any
          act  which is  directly  competitive  with the  Company's  activities,
          including its wind generated electricity activities.

4.    Mutual Releases.

     (a)  Release by the Employee. Except as to any claims arising out of rights
          provided under this Agreement,  and if all payments hereunder are made
          when due, in consideration for the agreements  contained  herein,  the
          Employee hereby irrevocably and unconditionally releases,  acquits and
          forever   discharges   for   himself   and   his   heirs,   executors,
          administrators,  agents,  successors  and assigns,  the Company or any
          related  entity  and  their  stockholders,  predecessors,  successors,
          assigns,  agents,  directors,  officers,  employees,  representatives,
          attorneys,  divisions,  and  subsidiaries,  and all persons acting by,
          through,  under  or in  concert  with any of them  (collectively,  the
          "Company  Releasees"),  or any of  them,  from  any and  all  charges,
          complaints,  claims, assertions of claims,  liabilities,  obligations,
          promises,  agreements,  controversies,  damages,  actions,  causes  of
          action,  suits,  rights,  demands,  costs,  losses, debts and expenses
          (including  attorneys' fees and costs actually incurred) of any nature
          whatsoever,  known  or  unknown,  suspected  or  unsuspected,  arising
          directly  or  indirectly  out  of  the  Employee's  employment  by the
          Company,  his  separation  from  employment  with the Company,  or the
          termination of the Employment  Agreement,  which the Employee now has,
          or ever  claimed to have,  or could claim  against  each or any of the
          Company  Releasees,   including,   without  limitation,   any  of  the
          following:  claims under the Employment Agreement, claims for workers'
          compensation,  claims  in equity or law for  wrongful  discharge,  and
          personal  injury  claims,  claims under  federal,  state or local laws
          prohibiting  discrimination on account of age, national origin,  race,
          sex,  disability,  religion and other  protected  classifications,  or
          claims under the Civil Rights Acts of 1866 and 1871, as amended, Title
          VII of the Civil Rights Act of 1964, as amended,  the Civil Rights Act
          of 1991, the Age Discrimination in Employment Act of 1967, as amended,
          the Employee  Retirement Income Security Act of 1974, as amended,  the
          Americans with  Disabilities Act of 1990, the Family Medical and Leave
          Act, or the California Fair Employment and Housing Act  (collectively,
          the "Claims").  The Employee hereby agrees to forego any right to file
          any charges or complaints with any governmental  agencies or any legal
          action against the Company  Releasees under any of the laws referenced
          in  this   paragraph   or  with   respect   to  any  of  the   Claims.
          Notwithstanding  the  foregoing,  the release by the  Employee in this
          paragraph shall not limit the right of the Employee to seek to enforce
          the provisions of this  Agreement,  including  without  limitation the
          provisions of Paragraph 8 below.

     (b)  Release by the Company.  Except as to any claims arising out of rights
          provided under this  Agreement,  in  consideration  for the agreements
          contained  herein,   the  Company  Releasees  hereby  irrevocably  and
          unconditionally  release,  acquit and forever discharge for themselves
          and each of their  stockholders,  predecessors,  successors,  assigns,
          divisions  and  subsidiaries,  the Employee and his heirs,  executors,
          administrators, agents, successors and assigns, and all persons acting
          by, through,  under or in concert with any of them (collectively,  the
          "Employee  Releasees"),  or any of  them,  from  any and all  charges,
          complaints,  claims, liabilities,  obligations,  promises, agreements,
          controversies,  damages,  actions,  causes of action,  suits,  rights,
          demands,  costs, losses, debts and expenses (including attorney's fees
          and  costs  actually  incurred)  of any  nature  whatsoever,  known or
          unknown, suspected or unsuspected,  arising directly or indirectly out
          of the  Employee's  employment  by the Company,  his  separation  from
          employment  with the Company,  or the  termination  of the  Employment
          Agreement, which the Company now has, or ever claimed to have or could
          claim  against  each or any of the  Employee  Releasees.  The  Company
          hereby agrees to forego any right to file any legal action against the
          Employee  Releasees with respect to any matters covered by the release
          in this paragraph.  Notwithstanding the foregoing,  the release by the
          Company in this paragraph  shall not limit the right of the Company to
          seek to enforce the provisions of this  Agreement,  including  without
          limitation the provisions of Paragraph 8 below.

     (c)  Indemnification  and Insurance.  To the extent permitted by applicable
          law, the Company  agrees that all rights,  if any, to  indemnification
          from the  Company  existing  under  the law and  under  the  Company's
          certificate of incorporation and by-laws as of the Separation Date, in
          favor of the Employee as a director,  officer,  employee,  or agent of
          the Company  shall survive this  Agreement and shall  continue in full
          force  and  effect  with  respect  to any  liability  for any  acts or
          omissions by the Employee  during the period of his  employment by the
          Company.  The Company further agrees that, for so long as it maintains
          directors'  and  officers'  liability  insurance  that  covers  former
          employees  whose  employment  terminated in April 1996 or earlier,  it
          shall  include  the  Employee  among  the  insured  former  employees;
          provided,  however,  that this  Agreement  shall not be  construed  or
          implied as an  obligation  to  continue  to  maintain  directors'  and
          officers'  liability  insurance for active or former employees for any
          period of time. The Employee shall hold the Company  harmless from any
          liability  arising out of his tax situation and any taxes,  penalties,
          or other  assessments that may hereafter be asserted on account of any
          payments under the Notes.

      5. Waiver of Unknown Claims. The Company and the Employee acknowledge that
they are aware that they may hereafter  discover  claims or facts different from
or in addition to those they now know or believe to be true with  respect to the
matters herein  released,  and except as to any claims arising out of the rights
provided  under this  Agreement,  they agree that the mutual  releases set forth
above shall be and remain in effect in all respects a complete  general  release
as to the matters  released and all claims  relative  thereto which may exist or
may heretofore  have existed,  notwithstanding  any such different or additional
facts.  The Company and the Employee  acknowledge  that they have considered the
possibility  that they may not fully know the number or  magnitude of all of the
claims which they have or may have  against each other and the  Releasees of the
other party and,  except as set forth in this  Agreement  and Paragraph 8 below,
intend to assume the risk that they are releasing  unknown  claims.  The Company
and the Employee acknowledge that they have been informed of Section 1542 of the
Civil Code of the State of California and, except as set forth in this Agreement
and Paragraph 8 below,  they do hereby expressly waive and relinquish all rights
and  benefits  which they have or may have under such  Section,  which  reads as
follows:

     "A general  release does not extend to claims  which the creditor  does not
     know or suspect to exist in his favor at the time of executing the release,
     which if known by him must have materially affected his settlement with the
     debtor."

     The Company and the Employee  understand and acknowledge  the  significance
     and consequences of such specific waiver of Section 1542 and, except as set
     forth  in  this  Agreement  and  Paragraph  8  below,  hereby  assume  full
     responsibility  for any injuries,  damages or losses that they may incur as
     the result of such waiver.

     6. Confidentiality and Non-disclosure Agreements.

     (a)  The Employee  acknowledges  that any  confidentiality,  proprietary or
          ownership rights or nondisclosure agreement(s) in favor of the Company
          or the Company  Releasees,  including but not limited to Paragraphs 11
          and 12 of the  Employment  Agreement and any  agreements  which he may
          have   entered   into  in   connection   with  his   employment   (the
          "Nondisclosure  Agreement(s)")  by  the  Company,  are  understood  to
          survive,  and do survive,  the  termination  of his employment and the
          termination of the Employment  Agreement,  and accordingly  nothing in
          this  Agreement  shall  be  construed  as  terminating,   limiting  or
          otherwise  affecting any such  Nondisclosure  Agreement(s)  (including
          Paragraphs  11 and  12 of  the  Employment  Agreement)  or  Employee's
          obligations thereunder.

     (b)  The  Employee  agrees that,  except to the extent  compelled by law or
          legal  process or except to the extent he is  required  to disclose to
          governmental taxing authorities in connection with any inquiry,  audit
          or  assessment  relating to the taxation of any payments  provided for
          herein or except in any litigation or arbitration  proceeding  between
          the  Company and the  Employee  as provided  herein (in which case the
          Employee will use his best efforts to ensure that such  information is
          maintained as  confidential  by the persons to whom he is compelled or
          required to disclose  such  information),  the Employee  will not: (i)
          disclose or communicate confidential information of the Company to any
          third party (including  governmental agencies and employees and former
          employees of the Company);  (ii) make use of confidential  information
          of the Company for his own  behalf,  or on behalf of any third  party;
          and (iii)  facilitate,  assist,  persuade  or attempt  to  facilitate,
          assist or persuade any third party to commence or prosecute  any legal
          proceedings against the Company or any Company Releasees. In the event
          the Employee  receives,  is notified of, or is served with a subpoena,
          summons,  complaint,  order, notice, notice of deposition or any other
          legal  process  or  request  for  information  (collectively,   "Legal
          Process")  in  connection  with any legal or  quasi-legal  proceeding,
          including but not limited to any action at law or equity, arbitration,
          administrative    proceeding    or    governmental,    self-regulating
          organization   or   stock   exchange   investigation    (collectively,
          "Litigation"),  relating  to the  performance  of his  services  as an
          employee,  officer  or as a  director  of the  Company,  or which,  if
          complied with by the Employee,  might compel or lead to the disclosure
          by the  Employee  of  confidential  information  of the  Company,  the
          Employee  shall  promptly,  but in no event later than 3 business days
          after  receipt  (unless 3 business  days is not  reasonable  under the
          circumstances),  provided  the  Company  with a copy of the same,  and
          shall  in no  event  and  under  no  circumstances  disclose  any such
          information  prior to the last date specified in the Legal Process for
          making such  disclosure.  The Company shall, not later than 2 business
          days prior to the date specified in such Legal Process for compliance,
          either: (i) notify the Employee in writing that the Company wishes the
          Employee to contest  such Legal  Process and agree to pay the Employee
          the reasonable  costs,  expenses and  attorneys'  fees incurred by the
          Employee in connection  with  contesting  the Legal  Process;  or (ii)
          notify the  Employee  that the Company  agrees to pay the Employee the
          reasonable  costs,  expenses  and  attorneys'  fees  incurred  by  the
          Employee in responding to such Legal Process.  The Employee  agrees to
          take such lawful action in connection  with  contesting any such Legal
          Process as the Company reasonably shall request from time to time. The
          Employee  agrees promptly to notify the Company of any action taken or
          proposed  to be taken from time to time in  connection  with any Legal
          Process  or  Litigation  which  might  lead to the  disclosure  of the
          confidential  information of the Company, and to make available to the
          Company any Legal Process or documents  related thereto.  The Employee
          further  agrees  to  respond  in a  timely  manner  to  the  Company's
          reasonable  requests for  information  involving any pending or future
          Litigation, and to provide complete and truthful testimony in any such
          Litigation.

      7. Company  Property and  Information.  The Company and the Employee agree
that  the  Employee,  as of the date of the  execution  of this  Agreement,  has
returned  to the Company all  Company  Information  (defined  below) and related
reports,   customer  lists,  trade  secrets,  notes,  maps,  files,  blueprints,
drawings,  memoranda,  manuals, and records;  credit cards; cardkey passes; door
and file keys;  automobiles;  computer access codes,  computer  discs,  magnetic
media or business information in any form; software;  other business information
of the Company Releasees;  and all other physical or personal property which the
Employee  received  or  prepared  or  helped  prepare  in  connection  with  his
employment  The Employee  represents  and warrants  that he has not retained and
will not retain any copies, duplicated,  reproductions or excepts thereof in any
form. The term "Company Information" as used in this Agreement includes, without
limitation, information received from third parties, other confidential business
or financial  information  of the Company and other  materials  and  information
described in this Paragraph.  The Employee further  represents and warrants that
he has not,  except in the ordinary  course of business and in  accordance  with
Company  policies  and  procedures,  destroyed  or  discarded  any  documents or
information.

      8.    Confidentiality of This Agreement.

     (a)  The Employee and the Company mutually represent and agree that, except
          to the extent required by law, they will keep the terms, and the fact,
          of this Agreement completely  confidential and they will not hereafter
          disclose  any  information  concerning  this  Agreement to any person;
          provided,  however,  that the Employee may disclose the terms, and the
          fact, of this Agreement to his immediate  family and his legal and tax
          advisors, if such persons agree to keep such information  confidential
          and not disclose it to others,  except as provided in  Paragraph  6(b)
          above;  provided,  however, that the Company may issue a press release
          announcing  the  Employee's  resignation,   and  will  file  with  the
          Securities  and  Exchange  Commission  a  report  on Form  10-K or 8-K
          regarding his resignation.
     (b)  The provisions set forth in subparagraph  (a) above are material terms
          of this  Agreement,  and a  breach  of any of those  provisions  shall
          constitute a material breach of this Agreement.

      9. Consideration.  The Company and the Employee mutually  acknowledge that
neither is required to enter into this Agreement,  and the Employee acknowledges
that the  consideration  to be received by him under this  Agreement is adequate
and that the promises and  agreements  made by the Company in this Agreement are
in consideration  of the Employee's  agreement to provide the releases set forth
in Paragraph 4 above.

     10. Receipt of This Agreement.  The Employee  acknowledges  that he has had
twenty-one (21) days to consider the terms of this Agreement.

      11.  Revocability.  This  Agreement is revocable by the Employee for seven
(7) days after it is signed by him.  This  Agreement  shall not be  effective or
enforceable  until the period for  revocation  has expired and the  Employee has
delivered  to  the  Company  an  original  executed  version  of the  Waiver  of
Revocation in the form attached hereto as Exhibit A.

      12.  Arbitration.  In the event there shall arise any questions or dispute
between the Company and the  Employee  with  respect to the  provisions  of this
Agreement or its  interpretation,  such dispute shall be settled  exclusively by
arbitration in Reno,  Nevada,  in accordance  with the commercial  rules then in
effect of the American Arbitration Association.  Judgment upon an award rendered
by the  arbitrators  may be  entered  in any  court of  competent  jurisdiction,
including  courts in the States of California and Nevada.  Any award so rendered
shall be final and  binding  upon the Company  and the  Employee.  All costs and
expenses  of the  arbitrator(s)  and any  court  proceedings,  and all costs and
expenses of experts,  attorneys,  witnesses  and other  persons  retained by the
prevailing  parties  shall be borne by the party  that does not  prevail in such
arbitration(s)  and court proceedings to the extent that such expenses relate to
claims  as to which  the  prevailing  party was  successful.  In the event  that
injunctive relief shall become necessary under this Agreement,  both the Company
and the Employee shall have the right to seek  provisional  remedies prior to an
ultimate resolution by arbitration.

      13. Voluntary  Agreement.  The Employee  represents and agrees that he has
been  advised  by the  Company  of his  right to  discuss  all  aspects  of this
Agreement with his attorneys, that he has availed himself of this right, that he
has  carefully  read  and  fully  understands  all of  the  provisions  of  this
Agreement, and that he is voluntarily entering into this Agreement.

      14.  Notices.  Any notice given to either party to this Agreement shall be
in writing and shall be deemed to have been given when  delivered  personally or
sent by certified or registered mail, postage prepaid, return receipt requested,
duly addressed to the party concerned at the address  indicated below or to such
changed address as such party may subsequently give such notice of.

      If to the Company:                  KENETECH Corporation
                                    500 Sansome Street, Suite 300
                                    San Francisco, CA  94111
                                    Attn:  General Counsel

      If to the Employee:                 Gerald R. Alderson
                                    745 California Avenue
                                    Reno, Nevada  89509

     15. General Provisions.

     (a)  The  Employee  represents  and  acknowledges  that in  executing  this
          Agreement,   he  does   not  rely   and  has  not   relied   upon  any
          representation, inducement agreement or statement not set forth herein
          made  by any  of  the  Company  Releasees  or by  any  of the  Company
          Releasees'  agents,  representatives  or attorneys  with regard to the
          subject matter of this Agreement or otherwise.

     (b)  The provisions of this Agreement are severable,  and if any part of it
          is found to be unenforceable,  the other provisions shall remain fully
          valid and enforceable. This Agreement shall survive the termination of
          any arrangements  contained  herein.  

     (c)  The Company and the  Employee  mutually  agree that neither may assign
          this Agreement,  or any rights or obligations under this Agreement, to
          any person or entity without the express prior written approval of the
          other,  except  that the  Employee  may assign  Note B or his  payment
          rights under Note B without the Company's consent.

     (d)  This Agreement sets forth the entire agreement between the Company and
          the  Employee  and  supersedes   any  and  all  prior   agreements  or
          understandings  between the Company and the Employee pertaining to the
          subject  matter  hereof,  including  the  Employment  Agreement.  This
          Agreement  shall  inure  to the  benefit  of and be  binding  upon the
          successors  in interest  and assigns of each party except as otherwise
          provided herein.

     (e)  The  effect,  intent  and  construction  of this  Agreement  shall  be
          governed by the laws of the State of California, without giving effect
          to the conflict of laws rules thereof.

     (f)  This  Agreement may be executed in one or more  counterparts,  each of
          which shall be deemed to be an original.

      IN WITNESS  WHEREOF,  the Company and the Employee have duly executed this
Agreement as of the date first set forth above.


KENETECH CORPORATION


By_________________________                         ___________________________
Name: Mark D. Lerdal                                  GERALD R. ALDERSON
Title:   President and Chief Executive Officer






                                    EXHIBIT A

April   , 1996



The Board of Directors
KENETECH Corporation
500 Sansome Street, Suite 300
San Francisco, CA  94111

Attention:   Mark D. Lerdal

Gentlemen:

      On April 9, 1996, I executed a  Separation  Agreement  and Mutual  Release
(the "Agreement") between KENETECH Corporation ("KENETECH") and me, effective as
of March 31, 1996. I  acknowledge  that I was advised by KENETECH that I had the
right to consult with an attorney,  and I have availed  myself of that right.  I
also  acknowledge  that I was advised by KENETECH and my attorney that I had the
right to revoke the Agreement at any time during the seven-day  period following
the date of my execution of the Agreement,  which  revocation  period expired on
April , 1996.

      By providing this letter,  I represent and warrant to KENETECH that I have
not revoked the Agreement within the seven-day revocation period that expired on
April , 1996 , and that I will not attempt to revoke the  Agreement  at any time
in the future.  I acknowledge that I am providing this letter to induce KENETECH
to deliver two  promissory  notes to me in  accordance  with the  provisions  of
Paragraph 3(a) of the Agreement.  I also  acknowledge  that I have no basis upon
which to claim that the Agreement is invalid for any reason.


                                    Very truly yours,






<PAGE>

                        SEPARATION AGREEMENT AND RELEASE

      THIS  SEPARATION  AGREEMENT  AND  RELEASE  (the  "Agreement")  is made and
entered into as of October 7, 1996, by and between KENETECH  CORPORATION and CNF
INDUSTRIES, INC. (together with their affiliated companies, the "Company'), both
Delaware corporations,  and JOEL M. CANINO (the "Employee"),  who was previously
employed by the Company.

                                    RECITALS

     A.   The  Employee's  employment  with the Company  terminated  on or about
          September 15, 1996.

     B.   The Employee  acknowledges that he received full salary,  vacation pay
          and  benefits  payments  from  the  Company  in  accordance  with  the
          Company's regular payroll practices prior to termination.

     C.   The  Employee  desires to  compromise,  settle and  release  fully and
          finally all outstanding  matters between the Employee and the Company,
          including  all matters  relating  to the  Employee's  employment,  his
          separation from the Company and the termination of his employment.

      NOW,  THEREFORE,  in consideration of the premises and the mutual promises
contained herein, and for other good and valuable consideration, the Company and
the Employee agree as follows:

      1. Separation Date. The Company and the Employee agree that the Employee's
employment  by the Company was  terminated  effective on or about  September 15,
1996  (the  "Separation  Date").  The  Employee  understands  and  agrees  that,
effective as of the  Separation  Date, he was no longer  authorized to incur any
expenses,   obligations   or  liabilities  on  behalf  of  the  Company  and  he
acknowledges  that he has been reimbursed for all expenses incurred by him prior
to such date.

     2.  Resignation.   The  execution  of  this  Agreement  shall  confirm  the
Employee's resignation as an officer and employee of the Company effective as of
the Separation Date.

      3. Terms of Separation. In consideration of the agreements by the Employee
provided herein, including,  without limitation, the releases by the Employee in
Paragraph 4 below and  cancellation  of the Promissory  Note from the Company to
the Employee dated December 1, 1994 ("Promissory Note") as provided in Paragraph
15(d) below, the Company agrees as follows:

     (a)  In full  satisfaction of any claims by the Employee in connection with
          his employment or the  termination of his employment,  including,  but
          not limited to, any claims for  compensation,  bonus payments,  fringe
          benefits,  disability benefits,  ownership rights, severance benefits,
          change  in  control  benefits,   out-placement  services,   relocation
          expenses,  payments of  principal  and interest  under the  Promissory
          Note,  life  insurance  premiums  or  coverage,  membership  fees  and
          options, the Company shall, concurrently with the Company's receipt of
          the Waiver of Revocation  described in Paragraph 11 below,  (i) pay to
          the Employee a lump sum amount equal to $445,000  less all  applicable
          deductions,  and (ii)  transfer  to the  Employee as  owner/payor  the
          Company's life insurance  policies  naming the Employee as the insured
          issued by  Security-Connecticut  Life Insurance  Company,  Policy Nos.
          0008-47934E and  0008-41548R,  free of loans, and (iii) deliver to the
          Employee  restricted  stock  certificates as contemplated by Paragraph
          15(f) below.

     (b)  The Employee has ceased participation in all employee benefit plans of
          the Company effective as of the Separation Date, and the Company shall
          not be liable  for any  payments  to or on behalf of the  Employee  in
          respect  of any  fringe  benefits,  except  that  the  Employee  shall
          continue to be covered by the  Company's  health and group  disability
          and life insurance  plan until October 31, 1996. The foregoing  health
          coverage shall not be in lieu of any continued health care coverage to
          which  the  Employee  or  his  dependents  would  otherwise,   at  the
          Employee's expense, be entitled in accordance with the requirements of
          Code Section 4980B by reason of termination of his employment.

     (c)  The Employee's  employment will be deemed terminated  effective on the
          Separation Date.

     (d)  The Company will deduct and withhold, from the compensation payable to
          the Employee  under this  Agreement,  any and all  Federal,  State and
          local income and  employment  withholding  taxes and any other amounts
          required  to  be  deducted  or  withheld  by  the  Company  under  the
          applicable statute or regulation.

     4. Mutual Releases.

     (a)  Release By The Employee. Except as to any claims arising out of rights
          provided under this Agreement, in consideration for the agreements set
          forth herein,  the Employee  hereby  irrevocably  and  unconditionally
          releases,  acquits and forever  discharges  for himself and his heirs,
          executors,   administrators,   agents,  successors  and  assigns,  CNF
          Industries,  Inc.,  KENETECH  Corporation  and any related  entity and
          their  stockholders,   predecessors,   successors,   assigns,  agents,
          directors, officers, employees, representatives, attorneys, divisions,
          and  subsidiaries,  and all persons  acting by,  through,  under or in
          concert with any of them (collectively,  the "Company Releasees"),  or
          any of them, from any and all charges, complaints,  claims, assertions
          of   claims,   liabilities,    obligations,    promises,   agreements,
          controversies,  damages,  actions,  causes of action,  suits,  rights,
          demands,  costs, losses, debts and expenses (including attorneys' fees
          and  costs  actually  incurred)  of any  nature  whatsoever,  known or
          unknown, suspected or unsuspected,  arising directly or indirectly out
          of any  interactions  between the  Employee  or his heirs,  executors,
          administrators,   agents,  successors  or  assigns,  and  the  Company
          Releasees from the beginning of time to the present, including but not
          limited to any matter arising out of the Employee's  employment by the
          Company, his separation from employment with the Company, the proposed
          purchase of CNF Industries, Inc. or any affiliate by Gemma Inc. or any
          affiliate, or the termination of the Employee's employment,  which the
          Employee or his heirs, executors,  administrators,  agents, successors
          or assigns,  now has, or ever claimed to have,  or could claim against
          each or any of the Company Releasees,  including,  without limitation,
          any of the following:  claims in equity or law for wrongful discharge,
          and personal injury claims, claims under federal,  state or local laws
          prohibiting  discrimination on account of age, national origin,  race,
          sex,  disability,  religion and other  protected  classifications,  or
          claims under the Civil Rights Acts of 1866 and 1871, as amended, Title
          VII of the Civil Rights Act of 1964, as amended, the Civil Rights Act
          of 1991, the Age Discrimination in Employment Act of 1967, as amended,
          the Employee  Retirement Income Security Act of 1974, as amended,  the
          Americans with  Disabilities Act of 1990, the Family Medical and Leave
          Act, the California  Fair Employment and Housing Act or any comparable
          law of any other State  (collectively,  the  "Employee  Claims").  The
          Employee  hereby  agrees to forego  any right to file any  charges  or
          complaints with any governmental  agencies or any legal action against
          the  Company  Releasees  under  any of the  laws  referenced  in  this
          paragraph   or  with   respect   to  any  of  the   Employee   Claims.
          Notwithstanding  the  foregoing,  the release by the  Employee in this
          paragraph shall not limit the right of the Employee to seek to enforce
          the provisions of this  Agreement,  including  without  limitation the
          provisions of Paragraph 8 below.

     (b)  Release By The Company.  Except as to any claims arising out of rights
          provided under this Agreement, in consideration for the agreements set
          forth  herein,  the Company  hereby  irrevocably  and  unconditionally
          releases,  acquits and forever  discharges  for itself and its agents,
          successors  and assigns,  the Employee and his  successors and assigns
          (collectively, the "Employee Releasees"), or any of them, from any and
          all charges,  complaints,  claims, assertions of claims,  liabilities,
          obligations,  promises, agreements,  controversies,  damages, actions,
          causes of action,  suits,  rights,  demands,  costs, losses, debts and
          expenses  (including  attorneys' fees and costs actually  incurred) of
          any nature  whatsoever,  known or unknown,  suspected or  unsuspected,
          arising  directly or indirectly  out of any  interactions  between the
          Company and the Employee  Releasees  from the beginning of time to the
          present,  arising out of the Employee's employment by the Company, his
          separation from employment with the Company, or the termination of the
          Employee's  employment,  which the Company now has, or ever claimed to
          have,  or could claim  against each or any of the  Employee  Releasees
          (collectively,  the "Company  Claims").  The Company  hereby agrees to
          forego  any  right  to  file  any  charges  or  complaints   with  any
          governmental  agencies  or  any  legal  action  against  the  Employee
          Releasees with respect to any of the Company  Claims.  Notwithstanding
          the foregoing,  the release by the Company in this paragraph shall not
          limit the right of the  Company to seek to enforce the  provisions  of
          this  Agreement,   including  without  limitation  the  provisions  of
          Paragraph 8 below.

     (c)  Gemma.  The  Employee  shall not benefit from or promote any action or
          legal  proceeding  of any kind  against any of the  Company  Releasees
          arising out of or in connection  with,  directly or indirectly,  Gemma
          Inc.'s  attempt to purchase  CNF  Industries,  Inc.  or any  affiliate
          thereof,  and  shall  oppose  any such  action  or  legal  proceeding,
          including  but not limited to voting  against any such action or legal
          proceeding in his capacity as an officer or director of Gemma Inc. The
          Employee  represents  and  warrants to the Company  that the  Employee
          knows of no plans to initiate any such action or  proceeding  and that
          he does not have a  controlling  interest in or control  Gemma Inc. or
          its actions.  The Company shall not benefit from or promote any action
          or legal proceeding of any kind against the Employee arising out of or
          in connection  with,  directly or indirectly,  Gemma Inc.'s attempt to
          purchase CNF  Industries,  Inc. or any  affiliate  thereof,  and shall
          oppose any such action or legal proceeding.

     (d)  Indemnification  and Insurance.  To the extent permitted by applicable
          law, the Company  agrees that all rights to  indemnification  from the
          Company existing under the law and under the Company's  certificate of
          incorporation  and by-laws as of the Separation  Date, in favor of the
          Employee as a  director,  officer,  employee,  or agent of the Company
          shall  survive  this  Agreement  and shall  continue in full force and
          effect with respect to any  liability for any acts or omissions by the
          Employee  during  the period of his  employment  by the  Company.  The
          Company  further agrees that,  for so long as it maintains  directors'
          and officers'  liability insurance that covers any former employees of
          CNF  Industries,   Inc.  or  KENETECH   Corporation  whose  employment
          terminated in September 1996 or earlier, it shall include the Employee
          among the  insured  former  employees;  provided,  however,  that this
          Agreement  shall not be  construed  or  implied  as an  obligation  to
          continue to maintain  directors' and officers' liability insurance for
          active or former  employees for any period of time. The Employee shall
          hold the Company  harmless from any  liability  arising out of his tax
          situation  and any taxes,  penalties,  or other  assessments  that may
          hereafter be asserted on account of any payments or other compensation
          hereunder,  over and above taxes  withheld and paid in a timely manner
          by the Company.

      5. Waiver of Unknown Claims.  The Employee  acknowledges  that he is aware
that he may hereafter  discover claims or facts different from or in addition to
those he now knows or  believes to be true with  respect to the  matters  herein
released,  and except as to any claims arising out of the rights  provided under
this Agreement,  he agrees that the releases set forth above shall be and remain
in effect in all respects a complete  general release as to the matters released
and all claims relative  thereto which may exist or may heretofore have existed,
notwithstanding   any  such   different  or  additional   facts.   The  Employee
acknowledges  that he has considered the possibility  that he may not fully know
the number or  magnitude  of all of the claims  which he has or may have against
the Company and the Company Releasees and, except as set forth in this Agreement
and Paragraph 8 below,  intends to assume the risk that he is releasing  unknown
claims.  The Employee  acknowledges that he has been informed of Section 1542 of
the  Civil  Code of the  State of  California  and,  except as set forth in this
Agreement and Paragraph 8 below,  he does hereby  expressly waive and relinquish
all rights and benefits which he has or may have under such Section or under any
comparable law of any other State, which reads as follows:

     "A general  release does not extend to claims  which the creditor  does not
     know or suspect to exist in his favor at the time of executing the release,
     which if known by him must have materially affected his settlement with the
     debtor."

     The Employee understands and acknowledges the significance and consequences
     of such  specific  waiver of Section 1542 and,  except as set forth in this
     Agreement and Paragraph 8 below, hereby assumes full responsibility for any
     injuries, damages or losses that he may incur as the result of such waiver.
     
 6.    Confidentiality and Non-disclosure Agreements.

     (a)  The Employee  acknowledges  that any  confidentiality,  proprietary or
          ownership rights or nondisclosure agreement(s) in favor of the Company
          or the Company  Releasees which he may have entered into in connection
          with his employment (the "Nondisclosure Agreement(s)") by the Company,
          are  understood to survive,  and do survive,  the  termination  of his
          employment  and  this  Agreement,  and  accordingly  nothing  in  this
          Agreement  shall be  construed as  terminating,  limiting or otherwise
          affecting  any  such  Nondisclosure  Agreement(s)  or  the  Employee's
          obligations thereunder.

     (b)  The  Employee  agrees that,  except to the extent  compelled by law or
          legal  process or except to the extent he is  required  to disclose to
          governmental  authorities  in  connection  with any inquiry,  audit or
          assessment  relating to the  taxation  of any  payments  provided  for
          herein or except in any litigation or arbitration  proceeding  between
          the  Company and the  Employee  as provided  herein (in which case the
          Employee will use his best efforts to ensure that such  information is
          maintained as  confidential  by the persons to whom he is compelled or
          required to disclose  such  information),  the Employee  will not: (i)
          disclose or communicate confidential information of the Company to any
          third party (including  governmental agencies and employees and former
          employees of the Company);  (ii) make use of confidential  information
          of the Company for his own  behalf,  or on behalf of any third  party;
          and (iii)  facilitate,  assist,  persuade  or attempt  to  facilitate,
          assist or persuade any third party to commence or prosecute  any legal
          proceedings  against  the  Company or any  Company  Releasees.  If the
          Employee  receives,  is  notified  of, or is served  with a  subpoena,
          summons,  complaint,  order, notice, notice of deposition or any other
          legal  process  or  request  for  information  (collectively,   "Legal
          Process")  in  connection  with any legal or  quasi-legal  proceeding,
          including,   but  not  limited  to,  any  action  at  law  or  equity,
          arbitration,     administrative     proceeding    or     governmental,
          self-regulating   organization   or   stock   exchange   investigation
          (collectively,  "Litigation"),  relating  to  the  performance  of his
          services as an employee,  officer or as a director of the Company,  or
          which,  if complied with by the Employee,  might compel or lead to the
          disclosure by the Employee of confidential information of the Company,
          the  Employee  shall  immediately  notify the  Company and provide the
          Company with a copy of the same.

      7. Company  Property and  Information.  The Company and the Employee agree
that  the  Employee,  as of the date of the  execution  of this  Agreement,  has
returned  to the  Company  all  Company  Information  (defined  below) and files
containing  Company  Information;  credit cards;  cardkey passes;  door and file
keys; automobiles;  apartments;  computer access codes, computer discs, magnetic
media;  software; and all other physical property which the Employee received in
connection with his employment.  The term "Company  Information" as used in this
Agreement means confidential or proprietary business or financial information of
the  Company.  The Employee  further  represents  and warrants  that he has not,
except in the  ordinary  course  of  business  and in  accordance  with  Company
policies and procedures, destroyed or discarded any documents or information.

      8.    Confidentiality of This Agreement.

     (a)  The Employee and the Company mutually represent and agree that, except
          to the extent required by law, they will keep the terms, and the fact,
          of this Agreement completely  confidential and they will not hereafter
          disclose  any  information  concerning  this  Agreement to any person;
          provided,  however,  that the Employee may disclose the terms, and the
          fact, of this  Agreement to his immediate  family and either party may
          disclose the terms hereof to his or its legal and tax advisors if such
          persons agree to keep such  information  confidential and not disclose
          it to others,  except as provided in Paragraph  6(b) above;  provided,
          however,  that  either  party  may  make any  disclosures  that may be
          required or appropriate under applicable laws or regulations.

     (b)  The provisions set forth in subparagraph  (a) above are material terms
          of this  Agreement,  and a  breach  of any of those  provisions  shall
          constitute a material breach of this Agreement.

      9. Consideration.  The Company and the Employee mutually  acknowledge that
neither is required to enter into this Agreement,  and the Employee acknowledges
that the  consideration  to be received by him under this  Agreement is adequate
and that the promises and  agreements  made by the Company in this Agreement are
in consideration  of the Employee's  agreement to provide the releases set forth
in Paragraph 4 above.

     10. Receipt of This Agreement.  The Employee  acknowledges that he has been
given twenty-one (21) days to consider the terms of this Agreement.

      11.  Revocability.  This  Agreement is revocable by the Employee for seven
(7) days after it is signed by him.  This  Agreement  shall not be  effective or
enforceable  until the period for  revocation  has expired and the  Employee has
delivered  to  the  Company  an  original  executed  version  of the  Waiver  of
Revocation in the form attached hereto as Exhibit A.

      12.  Arbitration.  In the event there shall arise any questions or dispute
between the Company and the  Employee  with  respect to the  provisions  of this
Agreement or its  interpretation,  such dispute shall be settled  exclusively by
arbitration  in San  Francisco,  California,  in accordance  with the commercial
rules  then in  effect of the  American  Arbitration  Association.  Any award so
rendered  shall be final and binding  upon the Company and the  Employee  and in
lieu of any right to a jury trial.  In the event that  injunctive  relief  shall
become  necessary under this Agreement,  both the Company and the Employee shall
have the right to seek provisional  remedies prior to an ultimate  resolution by
arbitration.

      13. Voluntary  Agreement.  The Employee  represents and agrees that he has
been  advised  by the  Company  of his  right to  discuss  all  aspects  of this
Agreement with his attorneys,  that he has  voluntarily  chosen whether to avail
himself of this right,  that he has carefully read and fully  understands all of
the provisions of this Agreement,  and that he is voluntarily entering into this
Agreement.

      14.  Notices.  Any notice given to either party to this Agreement shall be
in writing and shall be deemed to have been given when  delivered  personally or
sent by certified or registered mail, postage prepaid, return receipt requested,
duly addressed to the party concerned at the address  indicated below or to such
changed address as such party may subsequently give such notice of.

      If to the Company:                  KENETECH Corporation
                                    500 Sansome Street, Suite 300
                                    San Francisco, CA  94111
                                    Attn:  General Counsel

      If to the Employee:           Joel M. Canino
                                    100 Wells Street
                                    Unit 710
                                    Hartford, Connecticut  06103

      15.   General Provisions.

     (a)  The  Employee  represents  and  acknowledges  that in  executing  this
          Agreement,   he  does   not  rely   and  has  not   relied   upon  any
          representation, inducement agreement or statement not set forth herein
          made  by any  of  the  Company  Releasees  or by  any  of the  Company
          Releasees'  agents,  representatives  or attorneys  with regard to the
          subject matter of this Agreement or otherwise.

     (b)  The provisions of this Agreement are severable,  and if any part of it
          is found to be unenforceable,  the other provisions shall remain fully
          valid and enforceable. This Agreement shall survive the termination of
          any arrangements contained herein.

     (c)  The Company and the  Employee  mutually  agree that neither may assign
          this Agreement,  or any rights or obligations under this Agreement, to
          any person or entity without the express prior written approval of the
          other.

     (d)  This Agreement sets forth the entire agreement between the Company and
          the  Employee  and  supersedes   any  and  all  prior   agreements  or
          understandings  between the Company and the Employee pertaining to the
          subject  matter  hereof,  including  the  Employment  Agreement  dated
          December 1, 1994  between the  Company and the  Employee  ("Employment
          Agreement"),  the Promissory Note and any other agreements relating to
          the  Employee's  employment.  Except  as  specifically  set  forth  in
          Paragraph 6 hereof, the Employment Agreement shall be null and void as
          of the Separation  Date. The Promissory Note shall be null and void as
          of the Separation  Date.  This Agreement shall inure to the benefit of
          and be binding  upon the  successors  in interest  and assigns of each
          party except as otherwise provided herein.

     (e)  The  Employee  and the  Company  agree  that the  payments  and  other
          consideration   paid  by  the  Company  to  the  Employee  under  this
          Agreement,  and the cancellation by the Employee of the Company's debt
          to  the  Employee  under  this   Agreement,   represent  the  parties'
          bargained-for  compromise of their dispute regarding the consideration
          (if any) which is due the Employee as a result of the  termination  of
          his existing Employment Agreement under the circumstances which led to
          that termination. The parties agree that this compromise provides fair
          consideration to each of them.

     (f)  Nothing  herein  shall amend or alter the  Restricted  Stock  Purchase
          Agreement  between the Employee and KENETECH  Corporation  dated as of
          December  6,  1990  or  the  grants  of  stock   options  by  KENETECH
          Corporation  to the Employee dated December 28, 1990 and September 23,
          1993,  except that (A) all of the unvested or restricted  Common Stock
          the  Employee  holds  (to  the  extent  not  otherwise  vested)  shall
          automatically  vest as of the  Separation  Date  and  (B)  each of the
          outstanding  stock options (to the extent not  otherwise  exercisable)
          shall automatically  accelerate as of the Separation Date so that each
          such option is immediately  exercisable for the total number of shares
          purchasable  thereunder in accordance with the applicable stock option
          agreement.

     (g)  The  effect,  intent  and  construction  of this  Agreement  shall  be
          governed by the laws of the State of California, without giving effect
          to the conflict of laws rules thereof.

     (h)  This  Agreement may be executed in one or more  counterparts,  each of
          which shall be deemed to be an original.

      IN WITNESS  WHEREOF,  the Company and the Employee have duly executed this
Agreement as of the date first set forth above.


KENETECH CORPORATION


By_________________________                      ___________________________
Name: Mark D. Lerdal                             JOEL M. CANINO
Title:    Chief Executive Officer                Date Signed:  October __, 1996
Date Signed:  October __, 1996



<PAGE>



                                    EXHIBIT A

October __, 1996



The Board of Directors
KENETECH Corporation
500 Sansome Street, Suite 300
San Francisco, CA  94111
Attention:   Mark D. Lerdal

Gentlemen:

      On October __, 1996, I executed a Separation  Agreement and Mutual Release
(the "Agreement") between KENETECH Corporation ("KENETECH") and me, effective as
of October __, 1996. I acknowledge that I was advised by KENETECH that I had the
right to consult  with an attorney,  and I have  voluntarily  chosen  whether to
avail myself of that right.  I also  acknowledge  that I was advised by KENETECH
that I had the right to revoke the  Agreement  at any time during the  seven-day
period  following the date of my execution of the  Agreement,  which  revocation
period expired on October __, 1996.

      By providing this letter,  I represent and warrant to KENETECH that I have
not revoked the Agreement within the seven-day revocation period that expired on
October __,  1996,  and that I will not attempt to revoke the  Agreement  at any
time in the future.  I  acknowledge  that I am  providing  this letter to induce
KENETECH to make a payment to me in accordance  with the provisions of Paragraph
3(a) of the  Agreement.  I also  acknowledge  that I have no basis upon which to
claim that the Agreement is invalid for any reason.


                                    Very truly yours,




<PAGE>

                               FIRST AMENDMENT TO
                        SEPARATION AGREEMENT AND RELEASE


      THIS FIRST AMENDMENT TO SEPARATION AGREEMENT AND RELEASE (the "Amendment")
is made and  entered  into as of  October  28,  1996,  by and  between  KENETECH
CORPORATION and CNF INDUSTRIES,  INC. (together with their affiliated companies,
the "Company'), both Delaware corporations, and JOEL M. CANINO (the "Employee"),
who was previously employed by the Company.


                                    RECITALS


     A.   The  Employee's  employment  with the Company  terminated  on or about
          September 15, 1996.

     B.   The Employee and the Company  entered into a Separation  Agreement and
          Release  dated as of October  7, 1996  ("Agreement")  under  which the
          Employee  compromised,  settled  and  released  fully and  finally all
          outstanding  matters  between the Employee and the Company,  including
          all matters relating to the Employee's employment, his separation from
          the Company and the termination of his employment.

     C.   The Employee and the Company now wish to amend the Agreement.

      NOW,  THEREFORE,  in consideration of the premises and the mutual promises
contained herein, and for other good and valuable consideration, the Company and
the Employee amend the Agreement as follows:

     1.   Amendment.  The parties  hereby amend Sections 3(a) and (b) to read in
          their entirety as follows:

          "3. Terms of  Separation.  In  consideration  of the agreements by the
          Employee provided herein, including,  without limitation, the releases
          by  the  Employee  in  Paragraph  4  below  and  cancellation  of  the
          promissory  note from the Company to the  Employee  dated  December 1,
          1994  ("Promissory  Note") as provided in Paragraph  15(d) below,  the
          Company agrees as follows:

     (a)  In full  satisfaction of any claims by the Employee in connection with
          his employment or the  termination of his employment,  including,  but
          not limited to, any claims for  compensation,  bonus payments,  fringe
          benefits,  disability benefits,  ownership rights, severance benefits,
          change  in  control  benefits,   out-placement  services,   relocation
          expenses,  payments of  principal  and interest  under the  Promissory
          Note,  life  insurance  premiums  or  coverage,  membership  fees  and
          options, the Company shall, concurrently with the Company's receipt of
          the Waiver of  Revocation  described  in  Paragraph  11 below,  do the
          following: (i) pay to the Employee a lump sum amount equal to $429,000
          less all applicable  deductions,  and (ii) transfer to the Employee as
          owner/payor the Company's life insurance  policies naming the Employee
          as the insured issued by Security-Connecticut  Life Insurance Company,
          Policy Nos.  0008-47934E  and  0008-41548R,  free of loans,  and (iii)
          deliver to the Employee  restricted stock certificates as contemplated
          by Paragraph 15(f) below.

     (b)  The Employee has ceased participation in all employee benefit plans of
          the Company effective as of the Separation Date, and the Company shall
          not be liable  for any  payments  to or on behalf of the  Employee  in
          respect of any fringe  benefits,  except that (1) the  Employee  shall
          continue to be covered by the  Company's  health and group  disability
          and  life   insurance  plan  until  October  31,  1996,  and  (2)  CNF
          Industries,  Inc.  will provide  health  coverage  (i.e.,  medical and
          dental) to the Employee and his eligible dependents, without charge or
          tax,  from  October 31, 1996 until the earlier of June 30, 1999 or the
          first date that the  Employee  is  covered  under  another  employer's
          health benefit program without exclusion for any pre-existing  medical
          condition.  The  foregoing  health  coverage  shall  be in lieu of any
          continued health care coverage to which the Employee or his dependents
          would otherwise,  at the Employee's expense, be entitled in accordance
          with the  requirements  of Code Section 4980B by reason of termination
          of his employment."

          2. No  Modification.  Except as expressly set forth in this Amendment,
          the  Agreement  shall  continue  in  full  force  and  effect  without
          modification.

      IN WITNESS  WHEREOF,  the Company and the Employee have duly executed this
Agreement as of the date first set forth above.


KENETECH CORPORATION


By_________________________                     ___________________________
Name: Mark D. Lerdal                                  JOEL M. CANINO
Title:   Chief Executive Officer                  Date Signed:  October __, 1996
Date Signed:  October __, 1996

Subsidiaries of
KENETECH Corporation                                              as of 03/19/97



CNF Industries, Inc.
(Delaware)


      C.N. Flagg & Co., Incorporated
(Connecticut)

      CNF Century Acquisition, Inc.
(Delaware)

            Century Contractors West, Inc.
(Texas)

      CNF Constructors, Inc.
(Tennessee)

            CNF Equipment, Inc.
(Delaware)

            CNF Penuelas, Inc.
(Delaware)

            KENETECH - CNF Texas, Inc.
(Delaware)

      CNF Power, Inc.
(Connecticut)


      Process Construction Supply, Inc.
(Delaware)


KENETECH Energy Systems, Inc.
(Delaware)

      CCF-6, Inc.
(Connecticut)


      Flagg Energy Development Corporation
(Delaware)

            CCF-1, Inc.
(Connecticut)


            CCF-3, Inc.
(Connecticut)


      KEM, Inc.
(Delaware)


      KES Bloom, Inc.
(Delaware)


      KES Chateaugay, Inc.
(Delaware)

      KES Chicago Heights, Inc.
(Delaware)

      KES Kingsburg, Inc. (Delaware)

      KES Kingston, Inc.
(Delaware)


      KES LNG, Inc.
(Delaware)


      KES Montego, Inc.
(Delaware)


      KES Penuelas Holdings, Inc.
(Delaware)

            KES Bermuda, Inc.
(Delaware)

            KES Bermuda, Ltd. (British Virgin
Islands)

            KES LNG, Ltd. (British Virgin
Islands)

            KES Penuelas, Ltd. (British Virgin
Islands)

      KES Pepperell, Inc.
(Delaware)

      KES Renville, Inc.
(Delaware)


      Mill Street GP, Inc.
(Delaware)

      Mill Street LP, Inc.
(Delaware)


KENETECH Facilities Management, Inc.
(Delaware)

      KFM Pepperell, Inc.
(Delaware)


KENETECH International Ltd.
(Delaware)

      9003-2301 Quebec Inc.
(Quebec)

      9007-8585 Quebec Inc.
(Quebec)

      Energia Eolica de Galicia, S.A.
(Spain)

      Energie Eolienne KENETECH, Inc./KENETECH Windpower, Inc.
(Quebec)

      Kenwind Industries Ltd./Industries Kenwind Ltee
(Quebec)

Kenwind Industries  Magdalen  Ltd./Les  Industries de la Madeleine  Kenwind Ltee
     (Quebec)

      KW Groningen B.V.
(Netherlands)


            KW Eemsmond B.V.
(Netherlands)



KENETECH Management Services, Inc.
(Delaware)


KENETECH Merger Company
(Delaware)


KENETECH Service Company
(Delaware)


KENETECH Windpower India Company Limited  (Mauritius)
(Mauritius)


KENETECH India Private Limited (India)
(India)


KENETECH Windpower, Inc.
(Delaware)

      AWP Plantas Eolicas, S.A.
(Spain)

      East Wind Limited (Channel
Islands)

            Windergo
Ltd.


      Fiberblade Corporation
(Delaware)

      GP WPP93 LP, Inc.
(Delaware)


      KC One Company
(Delaware)


      KENETECH Assembly and Test, Inc.
(Delaware)

      KENETECH Canadian Operations, Inc.
(Alberta)

      KENETECH Finance Company
(Delaware)

            KENETECH Project Company
(Delaware)

                        USW Altamont Corporation
(Delaware)

                        KENETECH Leasing Company

                              USW Delta Company

      KENETECH FSC, Inc.
(Barbados)


      KENETECH Solar Energy Ventures, Inc.
(Delaware)

      KW Altamont I, Inc.
(Delaware)

      KW Altamont II, Inc.
(Delaware)

      KW Altamont SCE, Inc.
(Delaware)

      KW Boulevard I, Inc.
(Delaware)

      KW Boulevard II, Inc.
(Delaware)

      KW Cottonwood I, Inc.
(Delaware)

      KW Cottonwood II, Inc.
(Delaware)

      KW Eemsmond GP, Inc.
(Delaware)

      KW Eemsmond LP, Inc.
(Delaware)

      KW Europe Project Development Limited Liability
Company

      KW Greenville Company
(Delaware)

      KW Hayward, Inc.
(Delaware)


      KW India, Inc.
(Delaware)


      KW Jackson, Inc.
(Delaware)


      KW Kelso I, Inc.
(Delaware)


      KW Kelso II, Inc.
(Delaware)


      KW Kelso III, Inc.
(Delaware)


      KW Kelso IV, Inc.
(Delaware)


      KW Kramer I, Inc.
(Delaware)


      KW Kramer II, Inc.
(Delaware)


      KW Kramer PV, Inc.
(Delaware)


      KW La Rumorosa I, Inc.
(Delaware)

      KW La Rumorosa II, Inc.
(Delaware)

      KW La Rumorosa III, Inc.
(Delaware)

      KW Llyn Alaw LP, Inc.
(Delaware)

      KW San Diego, Inc.
(Delaware)


      KW SCE, Inc.
(Delaware)


      KW SDG&E, Inc.
(Delaware)


      KW Sidewinder, Inc.
(Delaware)

      KW Solano I, Inc.
(Delaware)


      KW Solano II, Inc.
(Delaware)


      KW Tehachapi II, Inc.
(Delaware)

      KW Tehachapi III, Inc.
(Delaware)

      KW Tejona, S.A. (Costa
Rica)

      KW Texas Manufacturing, Inc.
(Delaware)

      KW Texas, Inc.
(Delaware)


      KW Vansycle I, Inc.
(Delaware)

      KW Vansycle II, Inc.
(Delaware)

      KW WPP94, Inc.
(Delaware)


      Northeast Windpower Systems, Inc.
(Delaware)

      U.S. Windpower 1983-1, Inc.
(California)

      U.S. Windpower 1984, Inc.
(California)

      U.S. Windpower Transmission Corporation
(Delaware)

      US WEG, Inc.
(Delaware)


      USW Concord Company
(Delaware)

      USW Fremont Company
(Delaware)

      USW Land Corporation
(Delaware)

      USW Midwest Windpower Land Company
(Delaware)

      USW WindRiver Company
(Delaware)

      USW WPP93 GP, Inc.
(Delaware)


      Wind Generator Parks, Inc.
(California)

      Windplant Operations B.V.
(Netherlands)

      Windpower Management Associates 1984-2, Inc.
(California)

      Windpower Management Associates 1984-3, Inc.
(California)

      Windpower Management Associates 1985-1, Inc.
(California)

      Windpower Management Associates 1985-2, Inc.
(California)

      Windpower Management Associates 1985-3, Inc.
(California)

      Windpower Partners 1993 (SCE), Inc.
(Delaware)

      WPP94 GP, Inc.
(Delaware)


            KW Transmission, Inc.

KENETECH Wood Fuels, Inc.
(Delaware)

      KWF Chateaugay, Inc.
(Delaware)

      KWF Wareham, Inc.
(Delaware)



U.S. Windpower Development Corporation
(Delaware)

NOTE: * designates entities with multiple parents.


<PAGE>
                               

                              RETENTION AGREEMENT


This  agreement is entered into as of February 2, 1996, by and between  KENETECH
Corporation (the "Company" and Mervin E. Werth, an individual currently employed
by the Company (the "employee" or "you").

This  agreement  pays a  retention  benefit as an  incentive  for an employee to
remain  employed  through a  designated  retention  period.  The Company and the
Employee  desire to enter into a written  employment  agreement on the terms set
forth below. The parties agree as follows:

                                    Agreement

1.  Retention Payment.

     a.   The Company and you have agreed  that,  if you remain  employed by the
          Company until December 31, 1996, you will receive $125,000,  an amount
          equal to 12 months of your  current  salary.  The full payment will be
          made on January 2, 1997.  The  Company  will deduct and  withhold  all
          Federal,  State and local income and employment  withholding taxes and
          any other  amounts  required to be deducted or withheld by the Company
          under the applicable statute or regulation.

     b.   If you are offered  continued  employment  with KENETECH or one of its
          successors,  you will receive the full retention  payment as described
          above.

     c.   Upon a Change in Control,  the Company  will be  obligated to make the
          full  retention  payment  on the  date  described  above.  "Change  in
          Control" means:

               (i)  a merger  or  acquisition  in which the  Company  is not the
                    surviving  entity,  except for a  transaction  the principle
                    purpose  of which is to change  the  State of the  Company's
                    incorporation;

               (ii) the  sale,   transfer  or  other   disposition   of  all  or
                    substantially   all  of  the   assets  of  the   Company  in
                    liquidation or dissolution of the Company;

               (iii)any  reverse  merger in which the  Company is the  surviving
                    entity,  but in  which  fifty  percent  (50%) or more of the
                    Company's outstanding voting stock is transferred to holders
                    different from those who held the stock immediately prior to
                    such merger; or

               (iv) the  acquisition  of more than  fifty  percent  (50%) of the
                    Company's  outstanding  voting stock pursuant to a tender or
                    exchange  offer made by a person or related group of persons
                    (other  than  the  Company  or a  person  that  directly  or
                    indirectly  controls,  is  controlled  by or is under common
                    control with the Company).

     d.   If you are  terminated  by  KENETECH  or one of its  successors  for a
          reason other than Termination for Cause, the Company will be obligated
          to make the full retention  payment on your termination date. You will
          also be eligible for severance benefits  applicable to you at the time
          of your termination.  If you are terminated for cause, you will not be
          paid the retention payment described above not severance benefits. You
          may be terminated for cause (a "Termination  for Cause") if you commit
          one or more acts of fraud, embezzlement,  misappropriation of property
          or  information  or engage in any other conduct  materially  adversely
          affecting the business reputation of the Company.

     e.   If you  voluntarily  terminate your  employment  prior to December 31,
          1996, you will not receive any portion of the retention payment.

2.   Employment  Duties. You agree to continue in your employment until December
     31,  1996 and to perform in good faith and to the best of your  ability all
     services which may be required of you in your  position.  You also agree to
     be available to render such services at all reasonable  times and places in
     accordance  with  reasonable  directives  and  assignments  issued  by  the
     Company's  President  and Board of  Directors.  You will  devote  your full
     effort to the business and affairs of the Company  within the scope of your
     responsibilities.
                        
3.   Health  Benefits.  Your  eligibility for health benefits in not impacted by
     this Agreement.  This Agreement does not provide for benefits  continuation
     beyond your termination date.

4.   Ownership Rights and General Employee Obligations.  You will continue to be
     bound  by  all  the  terms  and  provision  of  your  existing  Proprietary
     Information and Inventions Agreement and other agreements with the Company,
     and  nothing  in this  document  will  modify  or  affect  your  duties  or
     obligations as an executive in the Company.

5.   Miscellaneous.  The  provisions of this  Agreement will be binding upon the
     Company,  its successors and assigns (including,  without  limitation,  the
     surviving  entity or successor  party resulting from the Change in Control)
     and will be  construed  and  interpreted  under  the  laws of the  State of
     California. This Agreement may only be amended by written instrument signed
     by you and the President.

KENETECH Corporation




By Richard Saunders
President & Chief Executive Officer





Mervin E. Werth



<PAGE>

                          EMPLOYMENT AGREEMENT


      THIS  EMPLOYMENT  AGREEMENT  (this  "Agreement") is entered into as of the
12th day of April,  1996, by and between  KENETECH  Windpower,  Inc., a Delaware
corporation  (the  "Company"),  and  Steven A.  Kern,  an  individual  currently
employed by the Company (the "Employee" or "you").

                                               RECITALS

A.   The Employee is assuming new  responsibilities  as an executive  officer of
     the Company.

B.   The  Company  and the  Employee  desire to enter into a written  employment
     agreement on the terms set forth below.

      NOW THEREFORE,  in consideration of the mutual promises  contained herein,
and for  other  good and  valuable  consideration,  receipt  of which is  hereby
acknowledged, the parties agree as follows:

                                              AGREEMENT

      1.  Employment.  Unless  terminated in connection  with a Termination  For
Cause (as defined  below),  the Employee is and will  continue to be employed by
the  Company at an annual base  salary of  $200,000  and with the same  employee
benefits applicable as of the date of this Agreement.

      2.  Employment  Duties.  The Company  will employ you as  President of the
Company.  You agree to perform in good faith and to the best of your ability all
services  which may be  required  of you in your  executive  position  and to be
available  to  render  such  services  at all  reasonable  times  and  places in
accordance  with reasonable  directives and assignments  issued by the Company's
Chief Executive Officer and the Board of Directors.  During your employment, you
will devote your full time and effort to the business and affairs of the Company
within the scope of your executive office.

      3.    Benefits.

            3.1  Termination.  The  Company  and you  have  agreed  that if your
employment  with  the  Company  is  terminated  for  any  reason  (other  than a
Termination For Cause),  (a) you will receive  severance  payments equal to your
base  salary for a period of one (1) year from and after the  effective  date of
your  termination,  and (b) you and your  eligible  dependents  will continue to
receive the Company's health care coverage and life insurance (on the same terms
as you had while an employee) for one year after the date of termination.



              3.2       Bonus Payments.

               (a)  The Company will pay to you a bonus in the amount of $66,000
                    on May 15, 1996.  

               (b)  The  Company  will  pay to you a  bonus  in  the  amount  of
                    $134,000 on December  31, 1996.  The  payments  described in
                    Sections  3.2 (a) and (b) shall be referred to as the "Bonus
                    Payments".

            3.3  Termination For Cause. If you commit one or more acts of fraud,
embezzlement, misappropriation of property or information or engage in any other
conduct materially  adversely  affecting the business reputation of the Company,
you may be terminated for cause (a "Termination  For Cause") and you will not be
paid any of the payments or benefits described in this Agreement.

            3.4 Change in Control.  Upon a Change In Control,  the Company  will
pay you a lump sum amount equal to one year's base salary.  For purposes of this
Agreement, "Change in Control" means:

                    (i)  a merger or acquisition in which the Company is not the
                         surviving   entity,   except  for  a  transaction   the
                         principal  purpose  of which is to change  the State of
                         the Company's incorporation;

                    (ii) the  sale,  transfer  or  other  disposition  of all or
                         substantially  all of the  assets  of  the  Company  in
                         liquidation or  dissolution  of the Company;  

                    (iii)any  reverse   merger  in  which  the  Company  is  the
                         surviving  entity,  but in which fifty percent (50%) or
                         more  of the  Company's  outstanding  voting  stock  is
                         transferred  to holders  different  from those who held
                         the stock immediately prior to such merger; or

                    (iv) the acquisition of more than fifty percent (50%) of the
                         Company's outstanding voting stock pursuant to a tender
                         or exchange  offer made by a person or related group of
                         persons  (other  than  the  Company  or a  person  that
                         directly or indirectly controls, is controlled by or is
                         under common control with the Company).

            3.5  Withholding.  The Company  will deduct and  withhold,  from the
compensation payable to you under this Agreement, any and all Federal, State and
local income and employment  withholding taxes and any other amounts required to
be  deducted  or  withheld  by the  Company  under  the  applicable  statute  or
regulation.

      4. Death. Upon your death during employment,  the employment  relationship
created  pursuant to this Agreement will immediately  terminate,  and no further
compensation  will become  payable to you  hereunder.  In  connection  with such
termination,  the Company  will only be required to pay you (or your estate) any
unpaid compensation earned for services rendered through the date of your death.

      5.    Restrictive Covenant.  During your employment:

                    (i)  You will  devote your full  working  time and effort to
                         the performance of your duties as an executive  officer
                         of the Company; and

                    (ii) You will not directly or  indirectly,  whether for your
                         own account or as an employee,  consultant  or advisor,
                         provide services to any business  enterprise other than
                         the Company, unless otherwise authorized by the Company
                         in writing.

      However,  you will have the right to perform such  incidental  services as
are necessary in connection with (a) your private passive investments,  (b) your
charitable  or  community  activities,  and (c) your  participation  in trade or
professional  organizations,  but only to the extent such incidental services do
not interfere with the performance of your services hereunder.

      6. Confidentiality. You hereby acknowledge that the Company may, from time
to  time  during  your  employment,  disclose  to you  confidential  information
pertaining  to the  Company's  business and affairs and client  base,  including
(without limitation) customer lists and accounts, other similar items indicating
the source of the Company's income,  and information  pertaining to the salaries
and  performance  levels of the Company's  employees.  You will not, at any time
during or after such  employment,  disclose  to any third  party or  directly or
indirectly make use of any such  confidential  information,  including  (without
limitation)  the  names,  addresses  and  telephone  numbers  of  the  Company's
customers,  other than in connection  with, and in furtherance of, the Company's
business  and affairs.  All  documents  and data  (whether  written,  printed or
otherwise reproduced or recorded) containing or relating to any such proprietary
information  of  the  Company  which  come  into  your  possession  during  your
employment  will  be  returned  by you  to  the  Company  immediately  upon  the
termination of your employment or upon any earlier  request by the Company,  and
you will not retain any copies,  notes or  excerpts  thereof.  Your  obligations
under  this  Section  6 will  continue  in  effect  after  termination  of  your
employment   with  the  Company,   whatever  the  reason  or  reasons  for  such
termination, and the Company will have the right to communicate with any of your
future or prospective  employers  concerning your continuing  obligations  under
this Section 6.

      7. Ownership  Rights.  All materials,  ideas,  discoveries  and inventions
pertaining to the Company's business, including (without limitation) all patents
and copyrights,  patent  applications,  patent renewals and extensions,  and the
names,  addresses and telephone numbers of customers,  will belong solely to the
Company.  You will continue to be bound by all the terms and  provisions of your
existing Proprietary  Information and Inventions  Agreements with the Company or
its subsidiaries or affiliated  companies,  and nothing in this document will be
deemed to modify or  affect  your  duties  and  obligations  under  those  other
agreements.

      8.  Indemnification.  The  indemnification  provisions  for  Officers  and
Directors  under the Company's  Bylaws will (to the maximum extent  permitted by
law) be extended to you,  during your  employment and the period  following your
termination  irrespective  of a Change in Control,  with  respect to any and all
matters, events or transactions occurring or effected during your employment.

      9.  Miscellaneous.  The  provisions of this Agreement will be binding upon
the Company,  its successors and assigns  (including,  without  limitation,  the
surviving entity or successor party resulting from a Change in Control) and will
be construed and interpreted under the laws of the State of California.  Each of
the parties  acknowledges  and agrees that upon any breach of this  Agreement by
you, the Company  will not have an adequate  remedy at law, and will be entitled
to specific performance and other equitable relief. This Agreement  incorporates
the entire  agreement  between you and the Company relating to the terms of your
employment and supersedes all prior agreements and  understandings  with respect
thereto.  This Agreement may only be amended by written instrument signed by you
and an authorized officer of the Company.  The provisions of this Agreement will
be deemed severable,  and if any part of any provision is held illegal, void, or
invalid under applicable law, the remaining provisions of the Agreement will not
in any way be affected or impaired,  but will remain binding in accordance  with
their terms.


      IN WITNESS WHEREOF, the parties have entered into this Agreement as of the
date first written above.


                              KENETECH CORPORATION, a Delaware corporation

                              By___________________________
                              Name: Mark D. Lerdal
                              Title:   President and Chief Executive Officer



                               STEVEN A. KERN

<TABLE> <S> <C>


<ARTICLE>                     5
<LEGEND>
     THIS SCHEDULE CONTAINS SUMMARY INFORMATION EXTRACTED FROM THE KC10-K AND IS
     QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH FINANCIAL STATEMENT.
</LEGEND>
<CIK>                         0000807708
<NAME>                        KENETECH CORPORATION
<MULTIPLIER>                     1                
<CURRENCY>                      US             
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                              DEC-31-1996
<PERIOD-START>                                 JAN-01-1996
<PERIOD-END>                                   DEC-31-1996
<EXCHANGE-RATE>                                     1
<CASH>                                         17,208
<SECURITIES>                                        0
<RECEIVABLES>                                  17,904
<ALLOWANCES>                                        0
<INVENTORY>                                       135
<CURRENT-ASSETS>                               67,999
<PP&E>                                         31,549
<DEPRECIATION>                                  6,814
<TOTAL-ASSETS>                                123,311
<CURRENT-LIABILITIES>                         209,620
<BONDS>                                             0
                          99,561
                                         0
<COMMON>                                            4
<OTHER-SE>                                   (197,465)
<TOTAL-LIABILITY-AND-EQUITY>                  123,311
<SALES>                                        73,499
<TOTAL-REVENUES>                               91,890
<CGS>                                          83,705
<TOTAL-COSTS>                                 124,264
<OTHER-EXPENSES>                                    0
<LOSS-PROVISION>                                    0
<INTEREST-EXPENSE>                             19,620
<INCOME-PRETAX>                               (60,850)
<INCOME-TAX>                                   23,391
<INCOME-CONTINUING>                           (84,241)
<DISCONTINUED>                                      0
<EXTRAORDINARY>                                     0
<CHANGES>                                           0
<NET-INCOME>                                  (84,241)
<EPS-PRIMARY>                                   (2.52)
<EPS-DILUTED>                                   (2.52)
        


</TABLE>


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