KENETECH CORP
DEF 14A, 1999-07-13
COGENERATION SERVICES & SMALL POWER PRODUCERS
Previous: JENNIFER CONVERTIBLES INC, 10-Q, 1999-07-13
Next: PAMIDA INC /DE/, 8-K, 1999-07-13






                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                                  SCHEDULE 14A

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                                (Amendment No. )

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

Check the appropriate box:
[ ]      Preliminary Proxy Statement
[ ]      Confidential,  for use of  the  Commission  Only (as  permitted by Rule
         14a-6(e)(2))
[x]      Definitive Proxy Statement
[ ]      Definitive Additional Materials
[ ]      Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12


                              KENETECH CORPORATION
                (Name of Registrant as Specified in its Charter)

                        ________________________________

    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[x]      No fee required.

[ ]      Fee  computed  on  table  below  per Exchange Act Rules 14a-6(i)(1) and
         0-11.
         (1)  Title of each class of securities to which transaction applies:

         (2)  Aggregate number of securities to which transaction applies:

         (3)  Per unit price or other  underlying value of transaction  computed
              pursuant to  Exchange Act Rule 0-11 (set forth the amount on which
              the filing fee is calculated and state how it was determined):

         (4)  Proposed maximum aggregate value of transaction:

         (5)  Total fee paid:

[ ]      Fee paid previously with preliminary materials.
[ ]      Check box if any part of the fee is offset as provided by  Exchange Act
         Rule  0-11(a)(2)  and identify  the filing for which the offsetting fee
         was  paid  previously.  Identify  the previous  filing by  registration
         statement  number, or the Form or Schedule and the date of its filing.

         (1)   Amount Previously Paid:

         (2)   Form, Schedule or Registration Statement No.:

         (3)   Filing Party:

         (4)   Date Filed:


<PAGE>

                              KENETECH CORPORATION
                               500 SANSOME STREET
                         SAN FRANCISCO, CALIFORNIA 94111


                      1999 Annual Meeting of Stockholders




July 12, 1999




Dear Stockholder:

     Enclosed  you will find your 1999  Proxy,  Proxy  Statement  and  Notice of
Annual Meeting of Stockholders of KENETECH Corporation,  a Delaware corporation.
Please  review this  material and then  complete,  execute and date the enclosed
Proxy and  promptly  return it in the  enclosed  self-addressed  postage-prepaid
envelope in time for the annual meeting on Wednesday,  August 18, 1999, at 10:00
A.M.,  at  the  Hyatt  Regency  San  Francisco,  Five  Embarcadero  Center,  San
Francisco, California. We hope you can attend.

     We ask that you (1)  elect  this  year's  three  nominees  to the  Board of
Directors, and (2) ratify the Board of Directors' appointment of KPMG LLP as the
Company's independent auditors for the 1999 fiscal year.

     Also  enclosed is your copy of the  Company's  1998  Annual  Report on Form
10-K.

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

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

Very truly yours,




Mark D. Lerdal
President and Chief Executive Officer


<PAGE>

                              KENETECH CORPORATION
                         500 Sansome Street, Suite 410
                            San Francisco, CA 94111


                 NOTICE OF 1999 ANNUAL MEETING OF STOCKHOLDERS
                           Wednesday, August 18, 1999
                                   10:00 A.M.




TO OUR STOCKHOLDERS:


     The Annual  Meeting of  Stockholders  of KENETECH  Corporation,  a Delaware
corporation  (the  "Company"),  will be held at the Hyatt Regency San Francisco,
Five Embarcadero  Center, San Francisco,  California,  on Wednesday,  August 18,
1999, at 10:00 A.M., local time, for the purpose of:

     1.  Electing  one  director as a Class III  Director of the Company to hold
office for a three-year term, one director as a Class II Director of the Company
to hold  office for a two-year  term and one Class I Director  of the Company to
hold office for a one-year term;

     2. Ratifying the Board of Directors' appointment of independent auditors to
audit the financial statements of the Company for the 1999 fiscal year; and

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

     Stockholders  of  record  at the  close of  business  on June 21,  1999 are
entitled  to  notice  of,  and to  vote  at,  the  meeting  and  any one or more
adjournments  or  postponements  thereof.  A list of such  stockholders  will be
available at the time and place of the meeting and, during the ten days prior to
the meeting, at the office of the Secretary of the Company,  500 Sansome Street,
Suite 410, San Francisco, California 94111.


By Order of the Board of Directors




Dianne P. Urhausen
Vice President and Secretary

San Francisco, California
July 12, 1999



<PAGE>


                              KENETECH CORPORATION
                               500 Sansome Street
                        San Francisco, California 94111


PROXY STATEMENT

ANNUAL MEETING - 10:00 A.M., WEDNESDAY, AUGUST 18, 1999

Information Regarding Date, Time and Place of Meeting, Proxies and Solicitation

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of KENETECH Corporation (the "Company"), to be
voted at the Annual  Meeting of  Stockholders  at 10:00 A.M.,  Pacific  Daylight
Time,  on  Wednesday,  August  18,  1999  and at any  and  all  adjournments  or
postponements thereof. Such Annual Meeting will be held at the Hyatt Regency San
Francisco, Five Embarcadero Center, San Francisco, California.

     The principal  executive  offices of the Company are located at 500 Sansome
Street, Suite 410, San Francisco, California 94111.

     Solicitation  of  proxies  by mail  (including  the  mailing  of the  Proxy
Statement and the  accompanying  form of Proxy to  stockholders)  is expected to
commence  on or about July 12,  1999 and the cost  thereof  will be borne by the
Company.  In  addition  to such  solicitation  by mail,  some of the  directors,
officers and regular  employees of the Company may, without extra  compensation,
solicit  proxies by telephone,  telegraph and personal  interview.  Arrangements
will be made with brokerage houses,  custodians,  nominees and other fiduciaries
to send proxy  material to their  principals  and they will be reimbursed by the
Company for postage and clerical expense in doing so. The Company may retain, at
its expense, a proxy solicitation firm to assist it in soliciting proxies.

Voting Stock

     The securities of the Company  entitled to be voted at the meeting  consist
of  shares  of its  common  stock,  $0.0001  par value  ("Common  Stock").  Only
stockholders  of record at the close of business  on June 21, 1999 (the  "Record
Date") will be entitled to receive notice of and to vote at the annual  meeting.
Assuming a quorum is present in person or by proxy,  the  affirmative  vote of a
majority of the votes  represented  is required for election of Directors.  Each
share of Common  Stock is  entitled  to one vote on all  matters.  On the Record
Date, 41,954,218 shares of Common Stock were issued and outstanding.

Voting Procedures

     In order for any business to be conducted,  holders of more than 50% of the
shares entitled to vote must be represented at the meeting,  either in person or
by proxy.  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.  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  Company  may
transact any business which might have been transacted at the original  meeting.
If the  adjournment is for more than 30 days, or if after the  adjournment a new
record  date is fixed  for the  adjourned  meeting,  a notice  of the  adjourned
meeting  will be given to each  stockholder  of record  entitled  to vote at the
meeting.

                                       1

<PAGE>

     Votes cast by proxy or in person at the annual  meeting  will be  tabulated
and  certified  by the  election  inspector  appointed  for the  meeting and the
election  inspector  will  determine  whether  or not a quorum is  present.  The
election  inspector  will  treat  abstentions  as shares  that are  present  and
entitled to vote for purposes of  determining  the presence of a quorum,  but as
unvoted for purposes of determining the approval of any matter  submitted to the
stockholders  for a vote as to which any  abstention is indicated.  Shares as to
which  proxies have been  executed and not revoked will be voted as specified in
the proxies. If no specification is made, the shares will be voted (1) "FOR" the
election of the nominees  for the Class I Director,  Class II Director and Class
III Director,  and (2) "FOR" the  ratification of the appointment of KPMG LLP as
the independent auditors for the Company for the fiscal year ending December 31,
1999. If any other business properly comes before the stockholders for a vote at
the meeting,  the shares will be voted in accordance  with the discretion of the
holders of the proxy.

     If you are the  beneficial  owner  of  shares  held in  "street  name" by a
broker,  the broker,  as the record holder,  is required to vote those shares in
accordance  with  your  instructions.  If you do not  give  instructions  to the
broker, the broker will nevertheless be entitled to vote the shares with respect
to discretionary items. If a broker indicates on the proxy that it does not have
discretionary  authority as to certain  shares to vote on a  particular  matter,
those shares will not be considered as present and entitled to vote with respect
to that  matter,  but will be counted as present  for  purposes  of  determining
whether a quorum is present.

Revocability of Proxies

     If you attend the meeting,  you may vote in person,  regardless  of whether
you have  submitted  a proxy.  In  addition,  proxies may be revoked at any time
prior to the exercise  thereof by filing with the  Secretary of the Company,  at
the Company's  executive offices, a signed written revocation or by submitting a
later-dated proxy.

                             ELECTION OF DIRECTORS

     The Restated Certificate of Incorporation, as amended to date, and Restated
Bylaws,  as amended to date,  of the Company  provide for a classified  Board of
Directors. The Company's Board of Directors is separated into three classes, and
the Directors in each class are elected to serve for three-year terms. Following
the 1999  Annual  Meeting  of  Stockholders,  the term of the  Class I  Director
expires at the annual  meeting of  stockholders  to be held in 2000, the term of
the Class II Director  expires at the annual meeting of  stockholders to be held
in 2001 and the term of the Class III Director  expires at the annual meeting of
stockholders to be held in 2002. Currently, there are no Class II Directors.

Current Nominees

     The  three-year  terms of the Company's  Class III Directors will expire at
the 1999 Annual  Meeting of  Stockholders.  The Board of Directors has nominated
Mark D. Lerdal for reelection as a Class III Director. If Mr. Lerdal is elected,
he will serve as a Class III Director  with a  three-year  term to expire at the
annual meeting of stockholders to be held in 2002.

     The Board of Directors has nominated Gerald R. Morgan,  Jr. for election to
fill the  remaining  two years of a Class II  Director  term.  If Mr.  Morgan is
elected,  he will serve as a Class II Director with a two-year term to expire at
the annual meeting of stockholders to be held in 2001.

     The Board of Directors has nominated  Charles  Christenson  for election to
fill the  remaining  one year of a Class I Director  term.  Mr.  Christenson  is
currently serving as a Class III Director until the upcoming annual meeting.  If
elected,  Mr. Christenson will serve as a Class I Director with a term to expire
at the annual meeting of stockholders to be held in 2000.(1)
_________________________

(1)  The Board of Directors by Unanimous Written Consent dated July 7, 1999, has
     reduced the size of the Board of Directors to three directors  effective on
     the date of the Annual Meeting of Stockholders.

                                      2

<PAGE>

     The nominees  have  consented to serve if elected,  and at the date of this
Proxy  Statement,  the  Company  has no reason to believe  that any of the named
nominees will be unable to act. The Directors  will 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.  Unless  otherwise  directed,
the persons  named as proxies  intend to vote for the election of the  nominees.
Proxies  cannot be voted for a greater  number of persons  than the three  named
nominees.

     Set  forth  below  is  certain  information  concerning  each of the  three
nominees  that will comprise the Board of Directors of the Company if elected at
the annual meeting (2):

         Name                   Age           Position(s) with Company

Charles Christenson              68           Director
Mark D. Lerdal                   40           President, Chief Executive Officer
                                                and Director
Gerald R. Morgan, Jr.            36           Director

Biographical Information

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

CHARLES CHRISTENSON Mr.  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 the Company  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 currently a Class III
                    Director.  If elected at the annual meeting, Mr. Christenson
                    will be a Class I Director.

MARK D. LERDAL      Mr.  Lerdal has served as a Director  of the  Company  since
                    March  1996 and as Chief  Executive  Officer  and  President
                    since April 1996.  He served as Vice  President  and General
                    Counsel of the  Company  from April 1992 until  March  1996.
                    From April  1990 to March  1992 he served as Vice  President
                    and Counsel of KENETECH Energy Systems, Inc., a wholly-owned
                    subsidiary  of  the  Company.  He  received  his  A.B.  from
                    Stanford   University   and  his  J.D.   from   Northwestern
                    University School of Law. He is a Class III Director.

GERALD R. MORGAN,
JR.                 Mr.  Morgan has served as Senior Vice  President,  Corporate
                    Finance,  for Security Capital Group since 1997. He has also
                    served  as Chief  Financial  Officer  for  Security  Capital
                    European   Realty,   a  $1.5  billion  private  real  estate
                    operating  company focused on European  markets,  since 1998
                    and served as Chief  Financial  Officer of Security  Capital
                    U.S.  Realty from 1997 to 1998.  From 1995 to 1997 he served
                    as Vice President,  Corporate  Finance,  of Security Capital
                    Group and was responsible for treasury and corporate finance
                    services to Security  Capital and its  affiliates  including
                    debt  financing,  cash  management,  merger and  acquisition
                    analysis and  shareholder  communications.  Between 1993 and
                    1995,  he served in various  other  capacities  to  Security
                    Capital Group and its affiliates.  He received his B.S. from
                    Stanford  University and his M.B.A from Stanford  University
                    Graduate School of Business.  Mr. Morgan will be a Class III
                    Director.
________________________

(2)  Gerald R. Alderson and Angus M. Duthie will not stand for reelection to the
     Board of Directors of the Company.

                                       3

<PAGE>



     Mark D. Lerdal was a director and executive officer of KENETECH  Windpower,
Inc. (a wholly-owned subsidiary of the Company) within the two-year period prior
to KENETECH Windpower,  Inc.'s chapter 11 filing in the United States Bankruptcy
Court on May 29, 1996. In addition,  Charles Christenson is a named defendant in
a class action filed against the Company and certain of its former  officers and
directors,  in the United  States  District  Court for the Northern  District of
California, alleging federal securities laws violations.

Board Meetings and Committees

     Regular  meetings of the Board of  Directors  of the Company are  conducted
approximately  four times each year.  From time to time special  meetings of the
Board of Directors are conducted as required.  The Board of Directors  held five
meetings  during the fiscal year ending  December 31, 1998.  During fiscal 1998,
each  Director  attended 75% or more of the aggregate of (i) the total number of
meetings of the Board of  Directors,  and (ii) the total number of meetings held
by all committees of the Board on which he served.

     The Board of Directors  has a standing  Audit  Committee  and  Compensation
Committee.  The Audit Committee was comprised of Messrs.  Christenson and Duthie
during the fiscal  year  ending  December  31,  1998.  It is  expected  that Mr.
Christenson  will remain on the Audit Committee and a new member or members will
be elected to the  Committee at the Annual  Meeting of the Board of Directors of
the Company to be held immediately following the Annual Meeting of Stockholders.
The functions performed by the Audit Committee include annually  recommending to
the Board of  Directors  the  appointment  of the  independent  auditors  of the
Company;  reviewing the purpose, scope and general extent of the services of the
independent  auditors,  their  procedures  and their  fees;  reviewing  with the
independent  auditors the results of their annual  audit,  including any matters
that the independent auditors bring to the attention of the Audit Committee; and
reviewing with those responsible for managing the internal audit function of the
Company the scope of their procedures,  reports and  recommendations,  and other
significant  aspects  of  their  functioning,  including  any  matters  that the
personnel  responsible  for managing the internal  audit  function  bring to the
attention of the Audit  Committee.  The Audit  Committee did not meet during the
fiscal year ending  December  31,  1998;  during  1998,  the Board of  Directors
performed the Audit Committee functions.

     The Compensation Committee was comprised of Messrs.  Christenson and Duthie
during the fiscal  year  ending  December  31,  1998.  It is  expected  that Mr.
Christenson  will  remain  on the  Compensation  Committee  and a new  member or
members will be elected to the  Committee at the Annual  Meeting of the Board of
Directors of the Company to be held immediately  following the Annual Meeting of
Stockholders.  The  Compensation  Committee is responsible  for  determining the
compensation for the Company's senior  management and establishing  compensation
policies for the Company's employees generally.  The Compensation Committee also
administers  the Company's  stock option plan. The  Compensation  Committee held
three meetings during the fiscal year ending December 31, 1998.

                                       4

<PAGE>

Executive Officers

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

         Name                 Age             Position(s) with Company

Mark D. Lerdal                 40         President, Chief Executive Officer
                                              and Director
Dianne P. Urhausen             41         Vice President, General Counsel
                                              and Corporate Secretary

MARK D. LERDAL      Mr.  Lerdal has served as a Director  of the  Company  since
                    March  1996 and as Chief  Executive  Officer  and  President
                    since April 1996.  He served as Vice  President  and General
                    Counsel of the  Company  from April 1992 until  March  1996.
                    From April  1990 to March  1992 he served as Vice  President
                    and Counsel of KENETECH Energy Systems, Inc., a wholly-owned
                    subsidiary  of  the  Company.  He  received  his  A.B.  from
                    Stanford   University   and  his  J.D.   from   Northwestern
                    University School of Law. He is a Class III Director.

DIANNE P. URHAUSEN  Ms.  Urhausen  has  served  as  Vice  President,   Corporate
                    Secretary  and General  Counsel of the Company  since August
                    1998.  She served as  Administrative  Counsel and  Corporate
                    Secretary  from August 1995 to August  1998.  Prior to that,
                    she was an  Associate  at the law  firm of  Thelen,  Marrin,
                    Johnson & Bridges.  She  received her B.A.  from St.  Mary's
                    College of California  and her J.D.  from the  University of
                    San Francisco.

Executive Compensation

  Directors

     Each  Director  receives a quarterly  retainer of $5000 plus a $500 fee for
each board meeting attended. In addition,  each Director who serves on 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.

     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 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, each person who had been a director for at
least six months had been  granted an option to purchase  1,000 shares of Common
Stock.  The  Automatic  Option  Grant  Program  has  been  discontinued  and the
Directors  have not received any automatic  option grants since 1995. See "Stock
Plans" below.

     The Company reimburses  Directors for their reasonable  expenses associated
with  attending  Board of Directors  meetings and  provides the  Directors  with
liability  insurance  with  respect  to their  activities  as  directors  of the
Company.

                                       5

<PAGE>

  Executive Officers

     The  following  table sets forth,  for the fiscal years ended  December 31,
1998, 1997 and 1996, for services rendered in all capacities to the Company, all
compensation,  awarded to, earned by or paid to (i) all  individuals  serving as
Chief Executive  Officer during 1998, and (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 1998.

SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                           SUMMARY COMPENSATION TABLE
================================================================================================================
                                                                            Long-Term
                                                                           Compensation   All Other Compensation
                                         Annual Compensation                  Awards              ($)(3)(4)
                             -------------------------------------------   ------------   ----------------------
                                                                            Securities
                                                            Other Annual    Underlying
Name and Principal Position                                 Compensation     Options
                             Year   Salary ($)   Bonus ($)      ($)(1)        (#)(2)
==========================   ----   ---------   ---------   ------------   ------------   ----------------------
<S>                          <C>    <C>         <C>         <C>            <C>            <C>
Mark D. Lerdal               1998   $ 443,189   $        -   $     23,500              -   $                1,152
  President and Chief        1997   $ 401,295   $  250,000   $     21,500              -   $            1,165,071
  Executive Officer          1996   $ 387,762   $  300,000   $     21,500        500,000                    1,152
==========================   ----   ---------   ----------   ------------   ------------   ----------------------
Michael U. Alvarez (5)       1998   $ 382,005   $2,887,980(6)           -              -   $                1,388
  Vice President, Chief      1997   $ 351,134   $  364,920              -              -   $                1,388
  Financial Officer and      1996   $ 380,152   $  200,000              -        250,000                    1,388
  Assistant Secretary
==========================   ----   ---------   ----------   ------------   ------------   ----------------------
Aaron T. Samson (5)          1998   $ 155,637   $2,498,779(6)           -              -   $                    -
  Vice President (KENETECH   1997   $ 150,486   $  619,190              -              -                        -
  Energy Systems, Inc.)      1996   $ 135,755   $  350,000(6)           -              -                        -
==========================   ----   ---------   ----------   ------------   ------------   ----------------------
Scott J. Taylor (5)          1998   $ 161,525   $2,536,779              -              -   $                    -
  Vice President (KENETECH   1997   $ 150,486   $  111,190              -              -                        -
  Energy Systems, Inc.)      1996   $ 133,025      195,000              -              -                        -
==========================   ----   ---------   ----------   ------------   ------------   ----------------------
Mervin E. Werth (5)          1998   $ 139,645   $  100,000(6)           -              -                        -
  Controller,                1997   $ 125,405   $        -              -              -                        -
  Chief Accounting Officer   1996   $ 125,405   $  125,000              -              -                        -
  and Assistant Treasurer
==========================   ----   ---------   ----------   ------------   ------------   ----------------------

</TABLE>
______________

(1)  Includes  $23,500 in 1998 and $21,500 in 1997 and 1996 for director's  fees
     for Mark D. Lerdal.

(2)  Shares of Common Stock subject to stock options  granted  during the fiscal
     year. No stock appreciation rights were granted during 1998, 1997 or 1996.

(3)  Includes $1,152 and $1,388 for 1998,  1997 and 1996 for insurance  premiums
     paid by the Company with respect to term life  insurance for the benefit of
     Mark D.  Lerdal  and  Michael  U.  Alvarez,  respectively,  and a  pre-paid
     severance payment in 1997 of $1,163,919 for Mark D. Lerdal.

(4)  Mr. Werth, the other defendants and the Company are jointly  represented by
     the same counsel in the class action filed  against the Company and certain
     of its former  officers  and  current and former  directors,  in the United
     States  District Court for the Northern  District of  California,  alleging
     federal securities laws violations.  The Company has paid a portion of such
     counsel's legal fees,  however,  such fees have not been apportioned  among
     the individual defendants.

(5)  Mr. Alvarez's  employment  agreement  expired and Mr. Werth, Mr. Taylor and
     Mr. Samson entered into separation  agreements  with the Company  effective
     March 31, 1999.

(6)  Bonuses  paid  in  1998  in  connection  with  the  sale  of the  Company's
     indirectly held 50% equity interest in a partnership  that owns a gas-fired
     cogeneration  facility of approximately 540 MW currently under construction
     in Penuelas,  Puerto Rico (the "EcoElectrica Project") and other associated
     contract rights  (collectively,  the "EcoElectrica  Project  Interest") and
     other asset sales.

                                       6

<PAGE>


     No options or stock appreciation rights were awarded to the Chief Executive
Officer or the named  executive  officers of the Company  during the fiscal year
ended December 31, 1998.

     The following table sets forth information  concerning option exercises and
option  holdings for the fiscal year ending  December 31, 1998,  with respect to
the Chief Executive Officer and the named executive officers of the Company.  No
stock appreciation rights were outstanding during such fiscal year.

              Aggregated Option Exercises in Last Fiscal Year and
                         Fiscal Year-End Option Values


<TABLE>
<CAPTION>
                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES
==================================================================================================================
                                                         Number of Securities            Value of Unexercised
                         Shares                     Underlying Unexercised Options       In-the-Money Options
                      Acquired on      Value              At Fiscal Year-End              At Fiscal Year-End
Name                  Exercise (#)   Realized ($)     Exercisable/Unexercisable      Exercisable/Unexercisable (1)
===================   ------------   ------------   ------------------------------   -----------------------------
<S>                   <C>            <C>            <C>                              <C>
Mark D. Lerdal                   -              -                   46,000/520,000                             -/-
===================   ------------   ------------   ------------------------------   -----------------------------
Michael U. Alvarez               -              -                  140,000/270,000                             -/-
===================   ------------   ------------   ------------------------------   -----------------------------
Aaron T. Samson                  -              -                         25,000/-                             -/-
===================   ------------   ------------   ------------------------------   -----------------------------
Scott J. Taylor                  -              -                         10,000/-                             -/-
===================   ------------   ------------   ------------------------------   -----------------------------
Mervin E. Werth                  -              -                         22,500/-                             -/-
===================   ------------   ------------   ------------------------------   -----------------------------
________________

</TABLE>

(1)  Mr. Alvarez's  employment  agreement  expired and Mr. Werth, Mr. Taylor and
     Mr. Samson entered into separation  agreements  with the Company  effective
     March 31,1999.  All options held by such persons expired June 30, 1999.
(2)  The  exercise   price  of  all  options exceeds  the  market  price  of the
     underlying shares at December 31, 1998.

Stock Plans

     The 1993 Option Plan (described below) and the 1993 Employee Stock Purchase
Plan (the "Purchase Plan") were implemented in September 1993. The Purchase Plan
was discontinued following the August 1996 semi-annual purchase date. No Options
have been granted under the 1993 Option Plan since 1996.

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

     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 were  automatically  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.

                                       7

<PAGE>

     The options  granted  under the  Discretionary  Option Grant Program may be
either  incentive stock options designed to meet the requirements of Section 422
of the Internal Revenue Code of 1986, as amended,  or non-statutory  options not
intended to satisfy such  requirements.  All grants under the  Automatic  Option
Grant  Program  were  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 had 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 is to be  automatically  converted
into the right to receive  from the Company the excess of the tender offer price
over the option price.  No grants under the Automatic  Option Grant Program have
been made since 1995.

     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  have  maximum  terms of ten years  measured  from the grant  date.
Options are not assignable or transferable  other than by will or by the laws of
inheritance following the optionee's death, and only the optionee may during the
optionee's  lifetime,  exercise  the  option.  The  optionee  does  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 Option 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.

Employment   Contracts,   Termination   of  Employment   and   Change-In-Control
Arrangements

     Mr.  Lerdal is the only named  executive  officer of the Company  currently
under an employment agreement.  Mr. Alvarez's employment agreement expired March
31, 1999. Messrs.  Samson,  Taylor and Werth were under employment agreements or
retention  agreements during the fiscal year ended December 31, 1998 and entered
into the severance agreements described below.

                                       8

<PAGE>

     The Company  entered into an Employment  Agreement with Mr. Lerdal on April
1, 1996. Mr. Lerdal's initial  employment period ran for a period of three years
ending  March 31,  1999 and the  Agreement  is  automatically  renewable  for an
unlimited  series of one-year periods unless one party notifies the other of the
intent not to renew. The Agreement has been renewed for a one-year period ending
March 31,  2000.  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) was  eligible  to earn  additional  bonuses of up to
$450,000 upon the occurrence of certain stated objectives.  All of the objective
payments have been earned including the $250,000 paid as a bonus in 1997. In the
event of Mr. Lerdal's  involuntary  termination (other than for cause) including
non-renewal  of the  employment  period,  he is  eligible to receive a severance
payment  equal to two years base  salary  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  severance
provisions of such agreement were pre-funded in March 1997.

     The  Company  and  certain  direct or  indirect  wholly-owned  subsidiaries
entered into an  Employment  Agreement  with Mr.  Alvarez that became  effective
December 1, 1997 (such  agreement  superseded  Mr.  Alvarez's  prior  employment
agreement).  The  Employment  Agreement  provided  that  Mr.  Alvarez  was to be
employed  (unless  terminated  for cause) at his annual  base salary of $350,000
until the later of (i) December 31, 1998, (ii) 90 days following the sale of the
EcoElectrica Project Interest, or (iii) the date on which all payments under the
Agreement had been made. Accordingly, Mr. Alvarez's Employment Agreement expired
March 31, 1999.  Under the terms of the  Employment  Agreement,  Mr. Alvarez was
paid a bonus in 1997 upon the  closing  of the  construction  financing  for the
EcoElectrica  Project,  a bonus  in 1998  upon  the  closing  of the sale of the
EcoElectrica  Project  Interest  and  other  bonuses  in 1997 and 1998  from the
proceeds of the sale of certain other assets of KENETECH  Energy  Systems,  Inc.
(see Summary  Compensation Table). Mr. Alvarez received a bonus in 1999 upon the
sale of the Company's 50% indirectly held interest in a partnership that owned a
17.8 MW wood-fired electric  generating station located in Chateaugay,  New York
(the "Chateaugay Project").

     The  Company  and  certain  direct or  indirect  wholly-owned  subsidiaries
entered into an Employment  Agreement with Mr. Samson effective December 1, 1997
that  provided  that Mr.  Samson  would be  employed at an annual base salary of
$150,486 for a period ending on the latest to occur of (i) 90 days following the
later to occur of commercial  operations or sale of the EcoElectrica Project, or
(ii) the date of final payment of all amounts due under the Agreement. Under the
terms of the Agreement,  Mr. Samson was paid a bonus in 1997 upon the closing of
the construction  financing for the EcoElectrica  Project,  a bonus in 1998 upon
the closing of the sale of the  EcoElectrica  Project Interest and other bonuses
in 1997 and 1998  from the  proceeds  of the sale of  certain  other  assets  of
KENETECH Energy Systems, Inc. (see Summary Compensation Table).  Pursuant to the
terms of a Separation  Agreement and Mutual Release entered into by the Company,
certain  direct or  indirect  wholly-owned  subsidiaries  of the Company and Mr.
Samson as of March 31, 1999,  upon mutual  agreement,  Mr.  Samson's  Employment
Agreement  was  terminated  and he  received  a lump  sum  payment  of  $211,407
consisting of amounts still due under the  Employment  Agreement,  severance and
accrued  vacation.  Mr.  Samson  received  a bonus in 1999  upon the sale of the
Company's indirectly held interest in the Chateaugay Project.

     The  Company  and  certain  direct or  indirect  wholly-owned  subsidiaries
entered into an Employment  Agreement with Mr. Taylor effective December 1, 1997
that  provided  that Mr.  Taylor  would be  employed at an annual base salary of
$150,486 for a period ending on the latest to occur of (i) 90 days following the
later to occur of commercial  operations or sale of the EcoElectrica Project, or
(ii) the date of final payment of all amounts due under the Agreement. Under the
terms of the Agreement,  Mr. Taylor was paid a bonus in 1997 upon the closing of
the construction  financing for the EcoElectrica  Project,  a bonus in 1998 upon
the closing of the sale of the  EcoElectrica  Project Interest and other bonuses
in 1997 and 1998  from the  proceeds  of the sale of  certain  other  assets  of
KENETECH Energy Systems, Inc. (see Summary Compensation Table).  Pursuant to the
terms of a Separation  Agreement and Mutual Release entered into by the Company,
certain  direct or  indirect  wholly-owned  subsidiaries  of the Company and Mr.
Taylor as of March 31, 1999,  upon mutual  agreement,  Mr.  Taylor's  Employment
Agreement  was  terminated  and he  received  a lump  sum  payment  of  $194,099
consisting of amounts still due under the  Employment  Agreement,  severance and
accrued  vacation.  Mr.  Taylor  received  a bonus in 1999  upon the sale of the
Company's indirectly held interest in the Chateaugay Project.

                                       9

<PAGE>

     Mr. Werth and the Company entered into a retention  incentive  agreement in
1998  pursuant to which Mr. Werth  received a quarterly  bonus for each calendar
quarter of 1998 (see  summary  Compensation  Table).  Pursuant to the terms of a
Separation  Agreement  and Mutual  Release  entered  into by the Company and Mr.
Werth as of March 31, 1999, upon mutual agreement,  Mr. Werth's  employment with
the  Company  terminated  effective  March 31,  1999 and he  received a lump sum
payment  of  $281,250  consisting  of a bonus  payment,  severance  and  accrued
vacation.

Compensation Committee Interlocks and Insider Participation

     During  1998,  Messrs.  Christenson  and  Duthie  served as  members of the
Compensation  Committee of the Company.  Neither member has ever been an officer
or  employee  of the  Company.  Mr.  Lerdal may have  attended  meetings  of the
Committee, but was not present during deliberations or discussions regarding his
own compensation. No interlocking relationship exists between the members of the
Company's  Board  of  Directors  or  Compensation  Committee  and the  board  of
directors  or  compensation  committee  of any other  company,  nor has any such
interlocking relationship existed in the past.

Compensation Committee Report on Executive Compensation

     The Compensation  Committee of the Board of Directors  reviews,  recommends
and approves the compensation  arrangements for senior management of the Company
with  respect to salaries,  bonuses and grants of options to purchase  shares of
Common Stock under the Company's 1993 Option Plan.

     Cash Based Compensation

     All of the  executives  in the Summary  Compensation  Table had  employment
contracts with the Company. The contracts were negotiated by the Chief Executive
Officer of the Company and approved by the Compensation  Committee.  The Company
had survey  information  from previous  years that it used to determine the base
salary of the  executives.  The bonus  awards  for 1998 were  payable by formula
included in the  contracts.  The  contracts  enumerated  certain  payments  when
certain  events  occurred.  The  largest  event  in  1998  was  the  sale of the
EcoElectrica Project Interest.  The bonus payments were based on a percentage of
the proceeds received from the sale of such project.

     Compensation of the Chief Executive Officer

     Mr. Lerdal has an  employment  agreement  dated April 1, 1996.  The initial
term was for three  years and is  subject to  renewal  periods of one year.  The
agreement  has been  renewed  to March  31,  2000.  His base  salary  and  bonus
opportunities are set forth in such employment agreement. The agreement provides
for a base salary of  $400,000  per year.  Such amount is subject to  adjustment
annually  on July 1 of each  year.  No  adjustments  have  been made to the base
amount.  The Compensation  Committee is the sole determinant of whether,  and in
what amount,  any bonuses are to be paid to Mr. Lerdal. No bonus was paid to Mr.
Lerdal in 1998.

                                       10

<PAGE>

     Stock Option Grants

     Historically,  stock  option  grants  were the  principal  vehicle  for the
payment of long term  compensation  to the Company's  employees.  No grants have
been made to any of the Company's  employees since 1996 because the value of the
Company's stock was too uncertain to either retain  employees or reward them for
their efforts.

                                                     Charles Christenson
                                                     Angus M. Duthie

Performance Graph

     The following performance graph reflects the cumulative total stockholders'
return on Common  Stock as  compared  with the  cumulative  total  return of the
Nasdaq Stock Market (U.S.) Index,  the Russell 2000 Index,  the Nasdaq Financial
Index,  the S&P  Midcap  400 Index and the S&P Energy  Sector  Index.  The graph
assumes a $100  investment in Common Stock of the Company and a $100  investment
in each of the indices  beginning on December  31, 1993 and ending  December 31,
1998.  The graph also assumes that any dividends  were  reinvested.  The Company
chose the Indexes included in the performance  graph because it does not believe
it can  reasonably  identify  a peer  group.  In  addition,  there are no public
companies known to the Company with a similar scope of business as the Company.

<TABLE>
<CAPTION>

                COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN
[CHART]

                                                            END OF FISCAL YEAR
                                            12/93     12/94    12/95    12/96    12/97    12/98
<S>                                         <C>       <C>      <C>      <C>      <C>      <C>
KENETECH Corporation                        100.00     71.43     8.07     0.25     0.31     1.24
Nasdaq Stock Market (U.S.)                  100.00     97.75   138.26   170.03   208.28   293.49
Russell 2000                                100.00     98.17   126.06   146.85   179.80   178.62
Nasdaq Financial                            100.00    100.24   146.03   187.20   285.97   277.16
S&P Midcap 400                              100.00     96.42   126.25   150.49   199.03   227.74
S&P Energy Sector                           100.00    103.84   135.79   170.79   213.91   215.06


</TABLE>

Securities Ownership of Certain Beneficial Owners and Management

The following  table sets forth  certain  information  regarding the  beneficial
ownership of the  Company's  Common Stock as of July 5, 1999 for (i) each person
known to the Company  beneficially to own 5% or more of the outstanding  shares,
(ii) each of the  Company's  Directors  and  nominees  for  Director,  the Chief
Executive Officer 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 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.

                                       11


<PAGE>
<TABLE>
<CAPTION>

                                                Name of
   Number of Shares                         Of Common Stock                    Percentage of
Beneficial Owners (1)                     Beneficially Owned (2)           Shares Outstanding (3)
<S>                                               <C>                          <C>
Mark D. Lerdal................................... 11,411,458                   27.2% Common
500 Sansome Street, San Francisco, CA

Gerald R. Alderson.................................... 7,000                              *

Charles Christenson.................................. 67,000                              *

Angus M. Duthie..................................... 159,720                              *

Gerald R. Morgan, Jr...................................... 0                              *

Michael U. Alvarez (4)................................ 1,441                              *

Aaron T. Samson (4)..................................... 329                              *

Scott J. Taylor (4)....................................... -                              *

Mervin E. Werth (4)....................................... -                              *

All Directors and Executive Officers as a
Group (including former Executive
Officers who are named executive
officers) (10 persons)........................... 11,646,948                   27.7% Common

</TABLE>

(1)  Information  for  beneficial  owners of 5% or more of the Company's  Common
     Stock is reported from and as of the date of such owner's  latest  Schedule
     13D or 13G (as amended) filed with the Securities and Exchange Commission.

(2)  Except as  otherwise  specifically  noted,  the number of shares  stated as
     being beneficially owned includes

     (a)  all options under which  officers or directors  could  acquire  common
          stock  currently  and  within 60 days  following  July 5, 1999  (i.e.,
          Gerald  R.  Alderson  (7,000  shares),   Charles  Christenson  (47,000
          shares),  Angus M. Duthie  (47,000  shares),  Mark D.  Lerdal  (46,000
          shares) and all directors and officers as a group  (147,000  shares)),
          and

     (b)  shares believed by the Company to be held beneficially by spouses.

     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)  * Does not exceed one percent of the class so owned.

(4)  Mr. Alvarez's  employment  agreement  expired and Mr. Werth, Mr. Taylor and
     Mr. Samson entered into separation  agreements  with the Company  effective
     March 31, 1999. Options held by such persons expired June 30, 1999.


                                       12

<PAGE>

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.

     RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

     Subject to  ratification by the  stockholders  at the annual  meeting,  the
Audit  Committee has  recommended  to the Board of  Directors,  and the Board of
Directors has approved,  the  appointment of the independent  public  accounting
firm of KPMG LLP ("KPMG") to audit the Company's  financial  statements  for the
current   fiscal  year  ending   December  31,  1999.  It  is  expected  that  a
representative  of KPMG will be  present at the  Annual  Meeting,  will have the
opportunity to make a statement if he or she so desires and will be available to
respond to appropriate questions.

     If the foregoing  recommendation  is rejected or if KPMG declines to act or
otherwise  becomes  incapable  of  acting  or if its  appointment  is  otherwise
discontinued,  the Board of Directors  will appoint other  independent  auditors
whose  appointment  for any  period  subsequent  to the 1999  Annual  Meeting of
Stockholders shall be subject to ratification by the stockholders.

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

Section 16(a) Beneficial Ownership Reporting Compliance

     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.  Executive  officers,  directors  and  persons  owning more than ten
percent of the  Company's  stock are  required by the  Securities  and  Exchange
Commission's regulations to furnish the Company with copies of all Section 16(a)
forms  they file.  Based  solely on its review of 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 ending December 31, 1998, all filing requirements  applicable to
its  executive  officers,  directors  and owners of more than ten percent of the
Company's stock were complied with.

                                       13

<PAGE>

Nomination  and  Stockholder  Proposal  Deadline  for 2000  Annual  Stockholders
Meeting

     Any  nominations  for the  election of directors  or  stockholder  proposal
intended to be presented at the next Annual Meeting of Stockholders  (to be held
for the fiscal year ending December 31, 1999) must be in writing and received at
the Company's  principal  executive offices for inclusion in the Company's proxy
statement  and form of proxy  relating  to such  meeting  not later than May 18,
2000,  unless  the  Company  notifies  the  stockholders  otherwise.   Any  such
nomination  or proposal  must comply  with Rule 14a-8 of  Regulation  14A of the
proxy rules of the  Securities  and Exchange  Commission.  Written  requests for
inclusion should be addressed to Corporate Secretary,  KENETECH Corporation, 500
Sansome Street, Suite 410, San Francisco, California 94111.

Stockholder List

     The Company will maintain at its principal executive offices at 500 Sansome
Street,  Suite 410, San Francisco,  California,  a list of the stockholders that
are  entitled  to  vote at the  annual  meeting.  The  list  will  be  open  for
examination  by any  stockholder,  for purposes  germane to the meeting,  during
ordinary  business hours for a period of 10 days prior to the meeting.  The list
will also be available for examination at the annual meeting.

Annual Report and Form 10-K

     The 1998 Annual Report of the Company,  in the form of the Company's Annual
Report on Form 10-K,  without exhibits,  for the fiscal year ending December 31,
1998, has been mailed with this Proxy Statement to stockholders of record on the
Record Date. In addition,  the EDGAR  version of such report (with  exhibits) is
available at the World Wide Web site of the Securities  and Exchange  Commission
(www.sec.gov).

Contacting the Transfer Agent

     Any  stockholder  inquiries to the Company's  transfer  agent,  ChaseMellon
Shareholder  Services,  may be directed to 800-356-2017 or to ChaseMellon's Word
Wide Web site (www.chasemellon.com).

Other Matters That May Come Before the Meeting

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



                                         By Order of the Board of Directors,



                                         Dianne P. Urhausen
                                         Vice President and Secretary



San Francisco, California
July 12, 1999

                                       14

<PAGE>


                                   APPENDIX A


PROXY                        KENETECH CORPORATION                        PROXY

                   PROXY SOLICITED BY THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING OF STOCKHOLDERS
                    TO BE HELD ON WEDNESDAY, AUGUST 18, 1999

     The undersigned  hereby appoints Dianne P. Urhausen and Mark D. Lerdal, and
each of them as attorneys  and proxies of the  undersigned,  with full power and
substitution,  to vote all of the shares of stock of KENETECH  Corporation which
the undersigned may be entitled to vote at the Annual Meeting of Stockholders of
KENETECH  Corporation  to be held  at the  Hyatt  Regency  San  Francisco,  Five
Embarcadero Center, San Francisco, California, on Wednesday, August 18, 1999, at
10:00 A.M.,  local time, and at any one or more  adjournments  or  postponements
thereof,  with all the powers that the  undersigned  would possess if personally
present, upon and in respect of the following matters and in accordance with the
following  instructions,  with  discretionary  authority as to any and all other
matters that may properly come before the meeting.

     UNLESS A  CONTRARY  DIRECTION  IS  INDICATED,  THIS  PROXY,  WHEN  PROPERLY
EXECUTED,  WILL BE VOTED  FOR THE  NOMINEES  LISTED  IN  PROPOSAL  1 AND FOR THE
RATIFICATION OF THE APPOINTMENT OF THE INDEPENDENT AUDITORS LISTED IN PROPOSAL 2
AND  AS  MORE  SPECIFICALLY   DESCRIBED  IN  THE  PROXY  STATEMENT  OF  KENETECH
CORPORATION  DATED JULY 12, 1999. IF SPECIFIC  INSTRUCTIONS ARE INDICATED,  THIS
PROXY WILL BE VOTED IN ACCORDANCE THEREWITH.

                         (Continued, and to be signed on the other side)



                                       15


<PAGE>
                                                                     Please mark
                                                                [ X ] your votes
                                                                         as this

THE BOARD OF DIRECTORS  RECOMMENDS  A VOTE FOR THE NOMINEES FOR DIRECTOR  LISTED
BELOW


1. To elect one  director  as a Class I Director  to hold  office for a one year
term, to elect one director as a Class II Director to hold office for a two-year
term and to elect one  director  as a Class III  Director  to hold  office for a
three year term.


                                        WITHHOLD
                              FOR       FOR ALL
                             [   ]      [   ]
Class I Nominee:        Class II Nominee:                     Class III Nominee:
Charles Christenson     Gerald R. Morgan, Jr.                    Mark D. Lerdal

FOR all nominees listed above (except as indicated to the contrary).
WITHHOLD AUTHORITY to vote for all nominees listed above.
INSTRUCTIONS:  To withhold authority to vote for any individual  nominee,  write
that nominee's name in the space provided below:
- --------------------------------------------------------------------------

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF THE INDEPENDENT
AUDITORS.
2. To ratify the appointment of the Independent Auditors.
                                       FOR    AGAINST  ABSTAIN
                                      [   ]    [   ]    [   ]

                            I PLAN TO ATTEND THE MEETING. [   ]

Please sign exactly as your name appears  hereon.  If the stock is registered in
the names of two or more persons, each should sign.  Executors,  administrators,
trustees,  guardians and attorneys-in-fact should add their titles. If signer is
a  corporation,  please  give  full  corporate  name and have a duly  authorized
officer  sign,  stating  title.  If  signer  is a  partnership,  please  sign in
partnership name by authorized person.




Signature(s) ________________________________          Date ___________________
NOTE:  Please vote,  date and promptly  return this proxy in the enclosed return
envelope which is postage prepaid if mailed in the Untied States.

                              FOLD AND DETACH HERE

                                       16







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