KENETECH CORP
10-K405, 2000-03-28
COGENERATION SERVICES & SMALL POWER PRODUCERS
Previous: GABELLI GROWTH FUND, 24F-2NT, 2000-03-28
Next: ADVANCED MEDICAL PRODUCTS INC, SC 13D, 2000-03-28





                      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, 1999
                                      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 410
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, par value $0.0001
                               (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

Based on the closing market price of the Common Stock at March 15, 2000 ($0.66),
the  aggregate  market  value  of the  Common  Stock  of  non-affiliates  of the
Registrant  was  approximately  $18,667,677.  As of March 15,  2000,  there were
41,919,218 shares of Common Stock outstanding.

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. [X]













                                     Page 2
<PAGE>
                                     PART I

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

     KENETECH  Corporation  ("KENETECH")  is a  Delaware  corporation  that  has
     historically been involved in the development, construction, and management
     of independent power projects. The Company continues in project development
     activities  at this  time;  however,  it has ceased  its  construction  and
     management  activities.  The Company is currently  participating with other
     parties in developing two electric  generating  facilities and one oriented
     strand  board  facility.  As used in this  document,  "Company"  refers  to
     KENETECH and its wholly-owned  subsidiaries  (including KENETECH Windpower,
     Inc. ("KWI") only through May 29, 1996).

     In 1995 and 1996, the Company experienced severe liquidity constraints.  In
     an effort to relieve such  constraints,  the Company  undertook to sell its
     assets.  As of December 31, 1999, the Company has disposed of substantially
     all  its  operating  assets  and  has  repaid   substantially  all  of  its
     indebtedness.  The Company  currently has substantial cash balances and net
     operating  income tax losses and other tax  attributes  to carry forward to
     future years. While pursuing development projects,  management continues to
     evaluate  different  businesses  that the  Company  might  pursue,  through
     acquisition  or  otherwise.  In  addition,  the Company is  evaluating  all
     strategic   alternatives   available   to  it.  The  Company  has  retained
     professionals to assist it in such evaluations.


     The  Company  is  participating  with OSB  Chateaugay,  LLC  ("OSB") in the
     development  of an oriented  strand board project in  Chateaugay,  New York
     (the  "Project").  In addition  to  development  services,  the Company has
     agreed  to fund up to $1.25  million  to  finance  the  development  of the
     Project.  The Project is expected to produce up to 475 million  square feet
     of strand board per year.  Construction  is  anticipated to commence in the
     second half of 2000. The funding made to OSB is scheduled to be repaid upon
     the  financial  closing or sale of the Project.  In exchange for  providing
     funding  and  services,  the Company  will  receive  certain  participation
     distributions  made by OSB which are  contingent  upon the  success  of the
     Project.

     The Company has agreed to  participate  in the  development  process and to
     fund up to $5.0 million for the development of a 1,000 megawatt independent
     power  plant to be located in  Astoria,  Queens,  New York.  The project is
     currently under development and is expected to commence construction in the
     second half of 2001. In exchange for the services and funding,  the Company
     will be repaid the funding plus certain participation  distributions,  both
     of which are contingent upon the success of the Astoria project.

     Subsequent  to the  close of  year-end,  the  Company  agreed to fund up to
     $600,000  for  the  development  of a  wind-powered  electrical  generating
     facility to be located in Whinash,  Cumbria,  England.  The project is a 50
     megawatt  facility.  In exchange for the funding,  the Company will receive
     certain  participation  distributions which are contingent upon the sale or
     financial closing of the Whinash project.

     See also discussion of KWI bankruptcy under Note 3 and sale of EcoElectrica
     Project Interest under Note 4 to the Financial Statements.

     EMPLOYEES:  The Company currently employs four persons.

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

     The  Company  maintains  its  corporate   headquarters  in  San  Francisco,
     California.  The lease for  approximately  2,400  square feet of  corporate
     office space  expires in 2001.  The annual lease  payment is  approximately
     $75,000.



                                     Page 3
<PAGE>

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

     LITIGATION

     Delaware  Stockholders'  Class and  Derivative  Litigation:  On February 2,
     2000,  plaintiffs  Robert L. Kohls and Louise A. Kohls filed two actions in
     the  Court of  Chancery  of the  State of  Delaware  In and For New  Castle
     County,  against the Company,  Angus M. Duthie,  Mark D. Lerdal,  Gerald R.
     Alderson and Charles  Christenson.  Plaintiffs filed amended  complaints on
     February 23, 2000.

     Plaintiffs allege that they were beneficial owners of Preferred  Redeemable
     Increased Dividend Equity Securities,  8-1/4% PRIDES, Convertible Preferred
     Stock,  par value  $0.01 per share  (the  "PRIDES")  of the  Company,  that
     mandatorily  converted,  on May 14,  1998,  into  common  stock,  par value
     $0.0001 per share ("Common Stock"), of the Company.

     The first action is purportedly  brought as a class action on behalf of the
     named  plaintiffs  and all other persons who owned the PRIDES as of May 13,
     1998.  Plaintiffs allege,  among other things, that defendants breached the
     terms of the Company's Certificate of Designations, Preferences, Rights and
     Limitations (the "Certificate of Designations") under which the PRIDES were
     issued and breached  their  fiduciary  duty to protect the interests of the
     holders of the PRIDES prior to the PRIDES mandatory conversion.  Plaintiffs
     are seeking, among other things, (i) certification of the action as a class
     action,  (ii) a  declaration  that the holders of PRIDES are entitled to be
     paid a liquidation  preference of up to $1,012.50 per share of PRIDES,  and
     (iii) a judgment that the defendants are liable to the PRIDES holders in an
     amount up to $1,012.50 per share.

     The second action is purportedly  brought as a derivative  action on behalf
     of the  Company.  Plaintiffs  generally  allege  that the  purchase  of the
     Company's  Common Stock by defendant  Mark D. Lerdal in December 1997 was a
     corporate  opportunity  and that such Common Stock should have been instead
     purchased by the Company. Plaintiffs are seeking, among other things, (i) a
     declaration  that the  purchase  of the Common  Stock by  defendant  Lerdal
     constituted  the taking of a  corporate  opportunity  and is null and void,
     (ii) an order  requiring  defendant  Lerdal to transfer the Common Stock to
     the  Company  for the  consideration  he paid,  and (iii) to the extent the
     Common Stock may not be  transferred  to the Company,  damages for the fair
     value of the Common Stock.

     The defendants moved to dismiss both actions on March 20, 2000. The Company
     intends to defend each of these actions vigorously.

     PRIDES Litigation: On May 6, 1998, plaintiffs, Quadrangle Offshore (Cayman)
     LLC,  and  Cerberus   Partners,   L.P.,  filed  a  Verified  Complaint  for
     Declaratory Judgment and Injunctive Relief, in the Court of Chancery of the
     State of Delaware In and For New Castle County (Civil Action No. 16362-NC).
     Plaintiffs alleged that they were beneficial owners of shares of PRIDES.

     Plaintiffs  filed an  amended  complaint  on July 7, 1998.  Generally,  the
     amended complaint alleged that the Company was currently in liquidation and
     was in liquidation prior to May 14, 1998, that the plaintiffs were entitled
     to receive the  liquidation  preference of $1,012.50 per share set forth in
     the Certificate of  Designations in any  distribution of assets the Company
     might make notwithstanding that the PRIDES mandatorily converted and ceased
     to be outstanding on May 14, 1998, and that the Company breached an implied
     covenant  of  good  faith  and  fair  dealing  under  the   Certificate  of
     Designations. Plaintiffs sought, among other things, (i) a declaration that
     they  were   entitled  to  receive  the   liquidation   preference  in  any
     distribution  of assets  before  any  distribution  was made to  holders of
     Common  Stock  and that the  mandatory  conversion  of the  PRIDES  did not
     operate to  eliminate  their right to receive the  liquidation  preference,
     (ii) related injunctive relief, and (iii) other unspecified damages.

                                     Page 4

<PAGE>


     A bench trial in the action was held February 16-19, 1999, before the Court
     of Chancery and on October 13, 1999, the Court entered judgment in favor of
     the Company on all counts and denied the relief  requested  by  plaintiffs.
     The Court of Chancery  subsequently vacated the Temporary Restraining Order
     previously  entered in the action that  restrained  the Company from making
     payments from the proceeds of the sale of the EcoElectrica Project Interest
     (see Item 7, Results of Operations and Note 4 to the Financial  Statements)
     in  satisfaction  of  any  obligations  not  previously  disclosed  in  the
     Company's  10-K or 10-Q or their  attached  exhibits  (except to the extent
     necessary for ordinary,  customary and reasonable  expenses)  without first
     providing five business days advance  notice to plaintiffs.  On October 26,
     1999,  plaintiffs filed a Notice of Appeal with the Delaware Supreme Court.
     Oral argument at the Delaware Supreme Court is scheduled for April 4, 2000.
     The Company intends to defend the appeal vigorously.

     Federal  Stockholders'  Class Action: 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  alleged  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 PRIDES  (depository  shares) during the
     period from April 28, 1994 (the public offering date of the PRIDES) through
     August  8,  1995.  The  amended   complaint  alleged  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 sought unspecified damages and other relief.

     The Court certified a plaintiff class consisting of all persons or entities
     who purchased Common Stock between September 21, 1993 and August 8, 1995 or
     depository  shares  between  April 28,  1994 and August 8, 1995,  appointed
     representatives of the certified plaintiff class, appointed counsel for the
     certified class and certified a plaintiff and defendant  underwriter  class
     as to the section 11 claim.

     On August 9,  1999,  the  Court  granted  defendants'  motion  for  summary
     judgment  and ordered that  plaintiffs  take nothing and that the action be
     dismissed on its merits.  The  plaintiffs  have appealed the Court's order.
     The Company intends to defend the appeal vigorously.

     Insurance  Litigation:  On January 29, 1999,  Travelers  Insurance  Company
     filed a complaint against KENETECH and CNF Industries,  Inc. ("CNF") in the
     Superior Court, Judicial District of Hartford,  Connecticut.  The complaint
     alleges that the  defendants  failed to pay premiums and other  charges for
     insurance  coverage  and  services.  Damages are alleged to be in excess of
     $1,121,305.  On April 13, 1999,  the Company  filed a Motion to Dismiss for
     lack of personal jurisdiction and also filed a Request to Revise. A hearing
     on the Motion and  Request is pending.  The Company  intends to defend this
     action vigorously.

     Annual  Meeting  Litigation:  On July 30, 1999,  Campus,  LLC and Joseph A.
     Wagda filed a complaint  against  the  Company and its  directors  (namely,
     Angus  M.  Duthie,   Mark  D.  Lerdal,   Gerald  R.  Alderson  and  Charles
     Christenson)  in the Court of  Chancery of the State of Delaware In and For
     New Castle County. The plaintiffs in this action purport to be stockholders
     of the Company. The Complaint alleges,  among other things, that plaintiffs
     were deprived of the opportunity to nominate  directors for election at the
     Company's  annual  meeting which took place on August 18, 1999.  Plaintiffs
     are seeking,  among other things, (i) a declaration that the annual meeting
     was illegally and  inequitably  scheduled and that any actions taken at the
     annual  meeting  are  null  and  void,  and  (ii) an  order  requiring  the
     defendants to schedule a meeting,  allowing  stockholders an opportunity to
     nominate  directors,  file  solicitation  materials with the Securities and
     Exchange  Commission and conduct a proxy  solicitation.  The litigation has
     been stayed by agreement of the parties.  In the event that the  litigation
     resumes, the Company intends to defend this action vigorously.

                                     Page 5

<PAGE>


     Other:  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.

     The  Company   does  not  believe   that  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 Division)
     under chapter 11 of 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 included 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.

     The filing of the  chapter 11 case by KWI  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.  The  Notes,  and all
     accrued interest thereon, were satisfied and discharged in full on December
     23, 1998.  The filing also  materially  adversely  affected  the  Company's
     construction subsidiary's ability to procure new business.

     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.

     A Settlement  Agreement and Release  ("Release") was entered into as of May
     13, 1998,  and  approved by the  Bankruptcy  Court on May 26, 1998,  by and
     among KWI, the Official Committee of Unsecured Creditors appointed in KWI's
     chapter  11 case (the  "Official  Committee"),  KENETECH,  KENETECH  Energy
     Systems,   Inc.,  a  wholly-owned   subsidiary  of  KENETECH  ("KES"),  CNF
     Industries,  Inc., a wholly owned subsidiary of KENETECH, CNF Constructors,
     Inc., a wholly-owned subsidiary of CNF Industries,  Inc. (collectively with
     CNF Industries, Inc. ("CNF")), and The Bank of New York, in its capacity as
     successor Indenture Trustee for the Notes (the "Trustee").  In the Release,
     CNF,  KENETECH and the Trustee  released,  subordinated  or  contributed to
     capital  the  claims  filed  by  them  against  KWI in the  KWI  bankruptcy
     proceedings.  KWI  released  KENETECH,  KES and the Trustee from all claims
     against  those  entities  filed by KWI,  including  those for  preferential
     payments prior to the filing of the bankruptcy petition,  alter ego claims,
     and any  claim  for  substantive  consolidation.  Under  the  terms  of the
     Release,  KES and KENETECH  have paid KWI $6.5 million from the proceeds of
     the sale of the  EcoElectrica  Project  Interest  (see Item 7,  Results  of
     Operations  and Note 4 to the Financial Statements).

     A First Amended Plan of  Reorganization  jointly filed with the  Bankruptcy
     Court by KWI and the Official  Committee  was confirmed on January 27, 1999
     and  became  effective,   as  later  amended,   on  April  8,  1999.  Claim
     distributions of approximately  $50.0 million were made in 1999 pursuant to
     the approved plan.  Although the Company  continues to own the common stock
     of KWI,  the Company  believes  that it will not realize any value from its
     remaining interests in KWI other than certain tax attributes. KWI continues
     to be a member of the Company's consolidated group for income tax purposes.

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

     None













                                  Page 6
<PAGE>
                                     PART II

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

     Market Information

     Prior to September  21,  1993,  the date the  Company's  Common Stock began
     trading on The Nasdaq National Market under the symbol "KWND", there was no
     public market for the Common Stock. 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 quotations
     for the  Common  Stock  as  reported  by a  stock  quotation  system.  Such
     over-the-counter market quotations do not include retail markups, markdowns
     or commissions and may not represent actual transactions.

<TABLE>
<CAPTION>
          Year                                      High         Low
          --------------                           -------     -------
          <S>                                      <C>         <C>

          1998
          ----
          First Quarter                            $ 0.070     $ 0.050
          Second Quarter                             0.410       0.0625
          Third Quarter                              0.310       0.160
          Fourth Quarter                             0.280       0.125

          1999
          ----
          First Quarter                            $ 0.280     $ 0.125
          Second Quarter                             0.375       0.125
          Third Quarter                              0.450       0.260
          Fourth Quarter                             0.650       0.340

          2000
          ----
          First Quarter (to March 15, 2000)         $0.710     $ 0.510

</TABLE>

     Holders

     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 681 holders of
     record of the Common Stock as of March 15, 2000.

     Cash Dividend  Policy

     The Company has never paid a dividend on its Common  Stock.  Formerly,  the
     Company's  12  3/4%  Senior  Secured  Notes,  and  the  provisions  of  the
     Certificate  of  Designations  under  which the  Company  issued the PRIDES
     restricted  the payment of Common Stock  dividends  except under  specified
     circumstances.  The Senior  Secured Notes were  satisfied and discharged in
     full on December 23, 1998 and the PRIDES mandatorily  converted into Common
     Stock on May 14,  1998.  In  connection  with the  review of its  strategic
     alternatives,  the Company may consider  the payment of a cash  dividend to
     stockholders.




                                  Page 7
<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,  1999  have  been  derived  from  the  audited
     Consolidated  Financial  Statements  of the  Company.  (Dollar  amounts  in
     thousands, except per share amounts.)

<TABLE>
<CAPTION>
                                                                         Year Ended December 31,
                                                      ----------------------------------------------------------------
                                                        1999          1998          1997          1996          1995
                                                      --------      --------      --------      --------      --------
<S>                                                   <C>           <C>           <C>           <C>           <C>

INCOME STATEMENT DATA (1):
Revenues (2).......................................   $  5,431      $251,921      $ 40,993      $ 91,890      $327,589
Total costs of revenues (3)........................         56        39,015        45,000        83,705       504,696
Gross margin (excess of expenses over revenues)....      5,375       212,906        (4,007)        8,185      (177,107)
Project development and marketing,
  engineering, general and administrative expenses.      5,700         4,178        16,034        40,559        71,368
Income (loss) from operations......................       (325)      208,728       (20,041)      (32,374)     (248,475)
Income (loss) before taxes.........................     11,017       185,486       (25,242)      (60,850)     (271,647)
Net income (loss)..................................     36,590       131,572       (25,242)      (84,241)     (250,148)
Income (loss) per share:
     Basic.......................................         0.87         3.20(4)      (0.92)(4)   (2.52)(4)       (7.12)(4)
     Diluted.....................................         0.87         3.20(4)      (0.92)(4)   (2.52)(4)       (7.12)(4)

</TABLE>
<TABLE>
<CAPTION>
                                                                         Year Ended December 31,
                                                      ---------------------------------------------------------------
                                                        1999          1998         1997           1996          1995
                                                      ---------     ---------    --------       --------      --------
<S>                                                   <C>           <C>           <C>           <C>           <C>

BALANCE SHEET DATA:
Working capital (5)................................   $  41,888     $  31,389   $(116,545)     $(141,621)    $  (3,232)
Total assets.......................................      50,097        84,485      90,586        123,311       401,249
Stockholders' equity (deficiency)..................      32,945        (3,356)   (131,705)       (97,900)       (5,559)

          (1) Excludes operations of KWI after bankruptcy filing (May 29, 1996).
          (2) Includes sale of EcoElectrica Project Interest in 1998 for $247,000 and $5,000 in 1999.
          (3) In 1995 includes special charges of $224,551.
          (4) Includes effect of deducting dividends earned on PRIDES issued in 1994.
          (5) Includes Senior Secured Notes, accrued interest thereon, and the EcoElectrica
              Project loan in 1997 and 1996.  These were repaid or satisfied in full in 1998.

</TABLE>

                                  Page 8
<PAGE>

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

     OVERVIEW

     KENETECH  Corporation  ("KENETECH")  is a  Delaware  corporation  that  has
     historically been involved in the development, construction, and management
     of independent power projects. The Company continues in project development
     activities  at this  time;  however  it has  ceased  its  construction  and
     management  activities.  The Company is currently  participating with other
     parties in developing two electric  generating  facilities and one oriented
     strand  board  facility.  As used in this  document,  "Company"  refers  to
     KENETECH and its wholly-owned  subsidiaries  (including KENETECH Windpower,
     Inc. ("KWI") only through May 29, 1996).

     In 1995 and 1996, the Company experienced severe liquidity constraints.  In
     an effort to relieve such  constraints,  the Company  undertook to sell its
     assets.  As of December 31, 1999, the Company has disposed of substantially
     all  its  operating  assets  and  has  repaid   substantially  all  of  its
     indebtedness.  The Company  currently has substantial cash balances and net
     operating  income tax losses and other tax  attributes  to carry forward to
     future years. While pursuing development projects,  management continues to
     evaluate  different  businesses  that the  Company  might  pursue,  through
     acquisition  or  otherwise.  In  addition,  the Company is  evaluating  all
     strategic   alternatives   available   to  it.  The  Company  has  retained
     professionals to assist it in such evaluations.

     PROJECT DEVELOPMENT

     The  Company  is  participating  with OSB  Chateaugay,  LLC  ("OSB") in the
     development  of an oriented  strand board project in  Chateaugay,  New York
     (the  "Project").  In addition  to  development  services,  the Company has
     agreed  to fund up to $1.25  million  to  finance  the  development  of the
     Project.  The Project is expected to produce up to 475 million  square feet
     of strand board. Construction is anticipated to commence in the second half
     of  2000.  The  funding  made to OSB is  scheduled  to be  repaid  upon the
     financial closing or sale of the Project. In exchange for providing funding
     and services, the Company will receive certain participation  distributions
     made by OSB which are contingent upon the success of the Project.

     The Company has agreed to  participate  in the  development  process and to
     fund up to $5.0 million for the development of a 1,000 megawatt independent
     power  plant to be located in  Astoria,  Queens,  New York.  The project is
     currently under development and is expected to commence construction in the
     second half of 2001. In exchange for the services and funding,  the Company
     will be repaid the funding plus certain participation  distributions,  both
     of which are  contingent  upon the  success  of the  Astoria  project.

     Subsequent  to the  close of  year-end,  the  Company  agreed to fund up to
     $600,000  for  the  development  of a  wind-powered  electrical  generating
     facility to be located in Whinash,  Cumbria,  England.  The project is a 50
     megawatt  facility.  In exchange for the funding,  the Company will receive
     certain  participation  distributions which are contingent upon the sale or
     financial closing of the Whinash project.



                                    Page 9

<PAGE>


     DISPOSITION OF ASSETS

     During  the  year,  the  Company  participated  in the  disposition  of its
     indirect  interest in a partnership  (the "Chateaugay  Partnership")  which
     owned a wood-fired electric  generating station located in Chateaugay,  New
     York.  The  Company  recorded  approximately  $3,614,000  of  gain  on  the
     transaction.  The debt  associated  with the  Project  and  carried  on the
     Company's books has been satisfied.  The transaction is described in Note 5
     to the Financial Statements.

     The Company also  recorded,  during the year,  approximately  $1,349,000 of
     gain  associated  with  the  disposition  of its  50%  general  partnership
     interest in a Dutch limited  partnership.  The  transaction is described in
     Note 5 to the Financial Statements.

     The total gain recorded on these dispositions  during the year approximates
     $5.0 million.

     STOCK REPURCHASE

     In  November  1999,  the  Company's  Board  of  Directors   authorized  the
     repurchase  of up to 2,000,000  shares of the Company's  Common Stock.  The
     repurchase program was to continue until the Company acquired the 2,000,000
     shares or until September 30, 2000. The Company subsequently authorized the
     repurchase of an additional  2,000,000  shares and extended the  repurchase
     period to December  31,  2000.  As of December  31,  1999,  the Company had
     reacquired  401,200 shares at a cost of $265  thousand.  At March 15, 2000,
     the Company had reacquired 2,049,400 shares at a cost of $1.34 million. The
     Company intends to retire all of the repurchased stock.

     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  Exchange Act of 1934, as amended.  Such forward looking
     statements are based on information available when such statements are made
     and are subject to risks and uncertainties  that could cause actual results
     to differ materially from those expressed in the statements.

     EFFECT OF RECENT ACCOUNTING PRONOUNCEMENTS

     In June 1998, the Financial  Accounting Standards Board issued Statement of
     Financial  Accounting  Standards (SFAS) No. 133, "Accounting for Derivative
     Instruments  and  Hedging   Activities."   The  new  standard   establishes
     accounting and reporting  standards for derivative  instruments,  including
     certain derivative instruments embedded in other contracts, and for hedging
     activities.  SFAS No. 133 is effective  for the  Company's  quarter  ending
     March 31, 2001. The Company does not expect SFAS No. 133 to have a material
     effect on its financial position or results of operations.

     In December 1999, the SEC issued Staff  Accounting  Bulletin (SAB) No. 101.
     The SAB summarized  certain of the SEC Staff's views in applying  generally
     accepted   accounting   principles  to  revenue  recognition  in  financial
     statements. The Company currently conforms to the guidance contained in the
     bulletin.

     YEAR 2000 COMPLIANCE

     The Company  currently  is not aware of any Year 2000 problem in any of the
     Company's  critical systems and services.  However,  the success to date of
     our Year 2000 efforts cannot  guarantee that a Year 2000 problem  affecting
     third parties upon which the Company relies will not become apparent in the
     future that could have a material adverse effect on the Company's  business
     or operations.

                                    Page 10

<PAGE>


     RESULTS OF OPERATIONS

     Consolidated  net income for the  Company for the year ended  December  31,
     1999 was $36.6  million  compared to net income of $131.6  million for 1998
     and net loss of $25.2 million for 1997.

YEARS 1999 AND 1998
<TABLE>
<CAPTION>
                                                       Year Ended December 31,
                                                 1999                           1998
                                               --------                       --------
                                                            (in millions)
                                                          Gross                           Gross
                                      Revenues   Costs   Margins      Revenues   Costs   Margins
                                      --------  -------  -------      --------  -------  -------
  <S>  ............................   <C>       <C>      <C>          <C>       <C>      <C>

  Sale of EcoElectrica Project
   Interest........................   $    5.0  $    --  $   5.0      $  247.0  $  34.3  $ 212.7

  Construction services ...........        0.4       --      0.4           3.4      2.5      0.9

  Maintenance, management
   fees and other .................         --       --       --           1.0      0.7      0.3

  Energy sales  ...................         --       --       --           0.5      1.5     (1.0)
                                      --------  -------  -------      --------  -------  -------

 Total ............................   $    5.4  $    --  $   5.4      $  251.9  $  39.0  $ 212.9
                                      ========  =======  =======      ========  =======  =======
</TABLE>


     The EcoElectrica Project Interest was sold in December of 1998 for cash and
     assumption of a KES cash collateralized  equity funding commitment totaling
     $247  million  with  accompanying  costs  of sale  totaling  $34.3  million
     yielding  a gain of $212.7  million.  The  consideration  received  for the
     EcoElectrica  Project  Interest  resulted from an auction  solicitation for
     such interest conducted by KES's and the Company's  financial  advisor.  On
     July 27,  1999,  KES  received  $5.0  million  in cash as a  result  of the
     successful  conversion  of the local tax status of  EcoElectrica,  L.P.  No
     other proceeds will be received from the sale of the  EcoElectrica  Project
     Interest.

     The revenues and costs of  construction  services  recorded during the year
     ended December 31, 1999 represent  revenue  realized upon the settlement of
     certain disputes involving  construction  projects.  There were no revenues
     from active  construction  projects for the year ended December 31, 1999, a
     decrease from  approximately  $3.4 million revenue and $2.5 million expense
     for the comparable period in 1998. The Company's construction subsidiary is
     not working on any  construction  projects,  has no employees and is in the
     process of disposing of its remaining assets and liabilities.

     Maintenance,  management  fees and other revenues  totalled $21 thousand in
     1999,  a decrease  from  approximately  $1.0  million of  revenues in 1998.
     Associated  costs  declined  to zero in 1999  from $697  thousand  in 1998.
     KENETECH Facilities Management,  Inc. ("KFM"), a wholly-owned subsidiary of
     the Company which  performed  operations  and  maintenance of thermal power
     plants, has no further business activity or employees and is in the process
     of disposing of its remaining assets and liabilities.

     There were no energy sales or associated  costs in 1999 because the Company
     sold  the  Hartford  Hospital  Project  in  1998.  In  1998,  energy  sales
     experienced  an excess of  expenses  over  revenues of  approximately  $1.0
     million due to the  sporadic  operation of the  Hartford  Hospital  Project
     turbines.

     Project  development and marketing  expenses  decreased to $87 thousand for
     1999 from  $700  thousand  for  1998.  Project  development  and  marketing
     expenses incurred in 1999 related principally to the sale of the Chateaugay
     Project and the development of the Chateaugay OSB Project. In 1998, project
     development  and  marketing  costs  related  primarily to the  EcoElectrica
     Project.
                                    Page 11

<PAGE>

     General and administrative expenses increased to $5.6 million for 1999 from
     $3.5 million for 1998 due  principally to (i) an increase in legal expenses
     associated  with the PRIDES  litigation,  (ii)  severance of several senior
     personnel,  (iii)  additional  expense  due to  preparation  of the federal
     income tax return earlier in the year than is customary,  and (iv) a change
     of accounting  system and costs related to archiving  files from a non-Year
     2000 compliant system.

     Interest  income  increased to $2.7  million in 1999 from $694  thousand in
     1998 due  principally  to the  investment of cash proceeds from the sale of
     the EcoElectrica Project Interest.

     Interest  expense  decreased  to zero for 1999 from $17.5  million for 1998
     primarily  due to the  satisfaction  and  discharge in December 1998 of the
     Company's  Senior Secured Notes  (including  interest) and the repayment of
     the EcoElectrica  Project  development loan following the Company's sale of
     its indirect interest in the EcoElectrica Project.

     Equity income from unconsolidated  affiliates increased to $27 thousand for
     1999, compared to a loss of $82 thousand for 1998.

     The Company  recorded  realized  and  unrealized  losses on  investment  in
     trading  debt  securities  totaling  $364  thousand in 1999.  Included is a
     realized loss of $115 thousand on the sale of trading debt securities.  The
     Company did not hold such securities in 1998.

     The Company recorded a $5.0 million gain on disposition of subsidiaries and
     assets in 1999,  compared  with a $170  thousand  gain for  1998.  The $5.0
     million gain in 1999  represents  primarily the gain on the  disposition of
     the  Chateaugay  Project and a Dutch limited  partnership,  as described in
     Note 5 to the Financial  Statements.  The gain of $170 thousand recorded in
     1998 represents the sale of the Hartford  Hospital  Project,  including the
     rights  under the  termination  agreement,  upon  which no gain or loss was
     incurred, and the gain on sale of other miscellaneous assets.

     The Company recorded $3.1 million of other income in 1999, compared to zero
     in 1998.  Included in the $3.1  million of other  income is a reduction  of
     $2.9 million in accrued liabilities  related to various legal matters.  The
     Company also  recorded a $943  thousand net gain on  settlement of accounts
     payable in 1999, compared to zero in 1998.

     The Company's recorded tax expense in 1998 primarily relates to the sale of
     the EcoElectrica  Project.  In 1999, the Company reduced the balance of the
     deferred  benefit for  deconsolidated  subsidiary  losses,  resulting in an
     income tax benefit of $25.6 million.  The reduction in the deferred benefit
     is due to the  recognition  of  additional  tax  benefits  of KWI which are
     primarily  attributable  to  the  KWI  1999  bankruptcy  distributions.

     KWI settlement  expense of $6.5 million in 1998  represents the amount paid
     to KWI under the KWI  Settlement  Agreement  and Release (see Note 3 to the
     Financial Statements).

     Income  taxes:  The  Company  uses the asset  and  liability  approach  for
     financial  accounting  and  reporting  for  income  taxes  (Note  16 to the
     Financial Statements).

YEARS 1998 AND 1997
<TABLE>
<CAPTION>
                                                       Year Ended December 31,
                                                 1998                            1997
                                      --------------------------      --------------------------
                                                            (in millions)
                                                          Gross                           Gross
                                      Revenues   Costs   Margins      Revenues   Costs   Margins
                                      --------  -------  -------      --------  -------  -------
  <S>  ............................   <C>       <C>      <C>          <C>       <C>      <C>
  Sale of EcoElectrica Project
   Interest .......................    $ 247.0   $  34.3 $ 212.7      $     --  $    --   $   --

  Construction services ...........        3.4       2.5     0.9          36.0     36.1     (0.1)

  Energy sales ....................        0.5       1.5    (1.0)          3.2      8.4     (5.2)

  Maintenance, management
   fees and other .................        1.0       0.7     0.3           1.8      0.5      1.3
                                       -------   ------- -------      --------  -------  -------
 Total ............................    $ 251.9   $  39.0 $ 212.9      $   41.0  $  45.0  $  (4.0)
                                       =======   ======= =======      ========  =======  =======

</TABLE>

                                     Page 12

<PAGE>

     The  EcoElectrica  Project  Interest was sold in December 1998 for cash and
     assumption of a KES cash collateralized equity funding commitment totalling
     $247 million with  accompanying  costs of sales  totalling  $34.3  million,
     yielding  a gain of $212.7  million.  The  consideration  received  for the
     EcoElectrica  Project  Interest  resulted from an auction  solicitation for
     such interest conducted by KES's and the Company's financial advisor.

     Construction services revenues (recorded under the percentage-of-completion
     method)  decreased  to $3.4  million  for 1998 from $36.0  million for 1997
     because  the   Company's   construction   subsidiary   had   completed  its
     construction projects, had no employees and was in the process of disposing
     of its remaining assets and liabilities.

     Energy sales  revenue  decreased to $500  thousand in 1998 compared to $3.2
     million  in 1997  because  in June and July of 1997 the  Hartford  Hospital
     Project experienced, through force majeure events, catastrophic failures of
     both its  turbines.  The  costs of  repairing  the  individual  units  were
     prohibitive  and  there  were  no  lease  engines  available.  The  Company
     assembled one turbine,  which operated  sporadically,  from the serviceable
     parts of the two failed  turbines.  The Company sold the Hartford  Hospital
     Project in June 1998.  Comparatively,  the Company experienced an excess of
     expenses  over revenues of $1.0 million in 1998 compared to $5.2 million in
     1997 because the Company owned the Hartford  Hospital  Project for only six
     months in 1998 and an  additional  expense of  approximately  $3.0  million
     incurred in 1997 related to the write-off of the two failed turbines.

     Maintenance,  management  fees and other  decreased to $1.0 million in 1998
     from $1.8  million in 1997  because on June 30,  1998,  the sole  remaining
     contract  between  KENETECH   Facilities   Management,   Inc.  ("KFM"),   a
     wholly-owned  subsidiary of the Company,  which  performed  operations  and
     maintenance of thermal power plants,  and a third party expired and was not
     renewed by the third party.  Additionally,  in conjunction with the sale of
     the Hartford Hospital Project, the operations and maintenance contract held
     by KFM was terminated.  As a result, KFM has no further business activities
     or employees.

     Project  development and marketing  expenses decreased to $700 thousand for
     1998 from $2.2  million for 1997 because a large  portion of the  Company's
     sales and marketing  efforts in 1998 were  associated  with the sale of the
     EcoElectrica  Project Interest and are recorded as costs of such sale.

     General and administrative expenses decreased to $3.5 million for 1998 from
     $13.8 million for 1997 due to the  continued  downsizing of the Company and
     cost saving measures.

     Interest expense increased to $17.5 million for 1998 from $16.3 million for
     1997 due to  larger  interest  bearing  balances  outstanding  during  1998
     (primarily the accrued interest on the Senior Secured Notes).

     Gain (loss) on disposition of  subsidiaries  and assets:  In June 1998, the
     Company sold the Hartford Hospital Project,  including the rights under the
     Termination  Agreement,  and incurred no gain or loss on this  transaction.
     The gain was generated by the receipt of a receivable,  previously reserved
     for, and the sale of other  miscellaneous  assets (Note 5 to the  Financial
     Statements).  During 1997, the Company sold fixed assets,  some projects in
     the initial stages of development, and the construction subsidiaries' joint
     venture  interests  in the  construction  contracts  for  the  EcoElectrica
     Project. On an aggregated basis, these transactions generated cash of $20.9
     million and a net gain of $10.0 million.

                                    Page 13

<PAGE>

     KWI settlement  expense of $6.5 million in 1998  represents the amount paid
     to KWI under the KWI Settlement Agreement and Release.

     Income  taxes:  The  Company  uses the asset  and  liability  approach  for
     financial accounting and reporting for income taxes. The Company's recorded
     tax  expense  in 1998  primarily  relates  to the sale of the  EcoElectrica
     Project  Interest.  The Company recorded no tax benefit for 1997 because of
     the uncertainty about its ability to utilize such a benefit (Note 16 to the
     Financial Statements).

     LIQUIDITY AND CAPITAL RESOURCES

     1999 Activities
     ---------------

     At December  31,  1999,  the Company had working  capital of $41.9  million
     compared to $31.4 million at December 31, 1998. The statement of cash flows
     shows  a  reduction  in  cash  of  approximately  $52.1  million  which  is
     attributable  primarily to the  investment of $31.6 million in trading debt
     securities,  the funding of $2.5  million on the OSB and Astoria  projects,
     and the  payment  of $21.4  million  in accrued  PRIDES  dividends,  offset
     primarily by proceeds from the sale of the Company's  indirect interests in
     the Chateaugay and  EcoElectrica  Projects,  equaling $2.4 million and $5.0
     million,  respectively,  leaving $4.0 million  attributable to cash used in
     operations and other activities.  Given the current operations and strategy
     of the Company,  its cash balances are adequate for the forseeable  future.
     The Company has committed  approximately  $7 million in connection with its
     development projects.

     Item 7A.  Quantitative and Qualitative Disclosure about Market Risk
     -------------------------------------------------------------------

     Market Risk. The Company's exposure to market risk is principally  confined
     to its investment in trading debt securities,  which are subject  primarily
     to interest rate risk. The Company's  investment in trading debt securities
     is a material  component of the Company's total assets;  therefore,  market
     risk exposure should be considered to be material.

     The Company  manages its  interest  rate risk through  specific  investment
     criteria   designed  to  minimize  such  risk.  The  Company  also  employs
     discretionary selling practices aimed at minimizing realized market losses.
     The  Company  could   foreseeably  hold  its  investment  in  trading  debt
     securities until the investments' maturity, thereby effectively eliminating
     associated interest rate risk. The majority of the Company's  investment in
     trading  debt  securities  that is subject to  interest  rate risk  matures
     within three years.

     The  potential  gain or loss in fair value to the  Company's  investment in
     trading debt securities resulting from selected  hypothetical  increases in
     interest rates is expressed in the following sensitivity analysis.


                                            Change in market interest rates
                                            -------------------------------
                                         Current           10%              20%
                                         --------------------------------------
                                                     (in thousands)

     Fair value of trading debt
      securities                         $31,388        $31,227          $31,069

     Increase or decrease from
      current fair value                       -           $161             $319


     The  sensitivity  analysis  above,  known as a stress  test in the  banking
     industry,  models the change in fair value based upon  specific  changes in
     the prime interest rate.

     The Company has no material  market risk relating to foreign  exchange rate
     risk or commodity price risk.


                                    Page 14

<PAGE>

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


KENETECH Corporation Consolidated Financial Statements                   Page
                                                                         ----

     Independent Auditors' Report                                         16

     Consolidated Statements of Operations for the years ended
      December 31, 1999, 1998 and 1997                                    17

     Consolidated Balance Sheets, December 31, 1999 and 1998              18

     Consolidated Statements of Stockholders' Equity (Deficiency)
      for the years ended December 31, 1999, 1998 and 1997                19

     Consolidated Statements of Cash Flows for the years ended
      December 31, 1999, 1998 and 1997                                    20

     Notes to Consolidated Financial Statements                         21 - 35




























































                                     Page 15
<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, 1999 and
     1998 and the related consolidated  statements of operations,  stockholders'
     equity (deficiency), and cash flows for each of the years in the three-year
     period  ended  December 31, 1999.  Our audits also  included the  financial
     statement  schedule for 1999, 1998 and 1997 of KENETECH  Corporation listed
     in the Index at Item 14(a)(2).  These consolidated financial statements and
     financial  statement  schedule  are  the  responsibility  of the  Company's
     management. Our responsibility is to express an opinion on the consolidated
     financial statements and financial statement schedule 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,  1999  and  1998  and  the  results  of its
     operations  and its  cash  flows  for each of the  years in the  three-year
     period ended  December 31, 1999,  in  conformity  with  generally  accepted
     accounting  principles.   Also,  in  our  opinion,  the  related  financial
     statement  schedule,  when considered in relation to the basic consolidated
     financial  statements taken as a whole,  presents in all material  respects
     the information set forth therein.


                                                                        KPMG LLP


     San Francisco, California
     March 16, 2000













                                     Page 16
<PAGE>
<TABLE>
                              KENETECH CORPORATION
                              --------------------

                      CONSOLIDATED STATEMENTS OF OPERATIONS
              for the years ended December 31, 1999, 1998 and 1997
                    (in thousands, except per share amounts)

<CAPTION>

                                                           1999           1998           1997
                                                        ----------     ----------     ----------
<S>                                                     <C>            <C>            <C>
Revenues:
   Sale of EcoElectrica Project Interest................$    5,000        247,000          --
   Construction services................................       410          3,413         35,994
   Maintenance, management fees and other...............        21          1,036          1,829
   Energy sales.........................................      --              472          3,170
                                                        ----------     ----------     ----------
     Total revenues.....................................     5,431        251,921         40,993

Costs of revenues:

   Sale of EcoElectrica Project Interest................      --           34,254           --
   Construction services................................        56          2,543         36,105
   Energy plant operations..............................      --            2,218          8,895
                                                        ----------     ----------     ----------
     Total costs of revenues............................        56         39,015         45,000

Gross margin (Excess of expenses over revenues).........     5,375        212,906         (4,007)

Project development and marketing expenses..............        87            700          2,230
General and administrative expenses.....................     5,613          3,478         13,804
                                                        ----------     ----------     ----------

Income (loss) from operations...........................      (325)       208,728        (20,041)

Interest income.........................................     2,721            694            988
Interest expense........................................      --          (17,524)       (16,291)
Equity (loss) income of unconsolidated affiliates.......        27            (82)            66
Loss on trading debt securities.........................      (364)          --             --
Gain on disposition of subsidiaries and assets..........     4,963            170         10,036
KWI settlement expense .................................      --           (6,500)          --
Gain on accounts payable settlement and other income ...     3,995           --             --
                                                        ----------     ----------     ----------

Income (loss) before taxes..............................    11,017        185,486        (25,242)
Income tax  benefit (provision) ........................    25,573        (53,914)          --
                                                        ----------     ----------     ----------

       Net income (loss)................................$   36,590     $  131,572     $  (25,242)
                                                        ==========     ==========     ==========

Net income (loss) per common share:
   Basic and Diluted............................        $     0.87     $     3.20     $    (0.92)

Weighted average number of common shares
 used in computing per share amounts:
     Basic and Diluted..........................            41,944         40,073         36,830

</TABLE>

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













                                 Page 17
<PAGE>
<TABLE>

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

                           CONSOLIDATED BALANCE SHEETS
                           December 31, 1999 and 1998
                      (in thousands, except share amounts)

                                     ASSETS
<CAPTION>
                                                                1999           1998
                                                             ----------     ----------
<S>                                                          <C>            <C>
Current assets:
  Cash and cash equivalents..................................$   15,291     $   67,424
  Funds in escrow............................................       314            478
  Accounts receivable, net...................................       110          1,079
  Trading debt securities....................................    31,388           --
  Interest receivable .......................................       464           --
  Investment in Chateaugay Project...........................      --           15,480
                                                             ----------     ----------
     Total current assets....................................    47,567         84,461

Astoria Project advances.....................................     2,241           --
Property, plant and equipment, net...........................        58             24
Other assets.................................................       231           --
                                                             ----------     ----------
       Total assets..........................................$   50,097     $   84,485
                                                             ==========     ==========

                LIABILITIES AND STOCKHOLDERS' EQUITY (DEFICIENCY)

Current liabilities:
  Accounts payable...........................................$      937     $    4,002
  Accrued liabilities........................................     4,580          8,871
  Current taxes payable......................................       130          2,100
  Chateaugay Project debt....................................      --           15,620
  Other notes payable........................................         6          1,071
  Accrued dividends on PRIDES................................      --           21,408
  Accrued stock repurchase obligation........................        26           --
                                                             ----------     ----------
     Total current liabilities...............................     5,679         53,072

Accrued liabilities..........................................     1,168            893
Deferred benefit for deconsolidated subsidiary losses........    10,305         33,900
                                                             ----------     ----------
     Total liabilities.......................................    17,152         87,865

Stockholders' equity (deficiency):
Common stock - 110,000,000 shares authorized,
  $.0001 par value; issued and outstanding
  41,919,218 at December 31,1999 and 41,954,218
  at December 31, 1998, repurchased for retirement
  still outstanding 401,200 in 1999 and none in 1998.........         4              4
Additional paid-in capital...................................   223,742        224,007
Accumulated deficit..........................................  (190,801)      (227,391)
                                                             ----------     ----------
     Total stockholders' equity (deficiency) ................    32,945         (3,380)
                                                             ----------     ----------

       Total liabilities and stockholders'
         equity (deficiency) ................................$   50,097     $   84,485
                                                             ==========     ==========

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

</TABLE>




                                 Page 18
<PAGE>

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

          CONSOLIDATED STATEMENTS OF STOCKHOLDERS' EQUITY (DEFICIENCY)
              for the years ended December 31, 1999, 1998 and 1997
                      (in thousands, except share amounts)

<TABLE>
<CAPTION>


                                                                                   Effect of   Accumulated
                                  Convertible         Common Stock    Additional   Cumulative     Other
                                Preferred Stock                         Paid-in     Unearned  Comprehensive (Accumulated
                                Shares   Amount   Shares      Amount    Capital   Compensation    Income      Deficit)     Total
                                -------  -------  ----------  ------  ----------  -------------  --------  ------------  ---------
<S>                             <C>      <C>      <C>         <C>     <C>         <C>            <C>       <C>           <C>

Balance, December 31, 1996      102,492  $99,561  36,829,618  $    4   $ 136,221  $        --    $     35  $   (333,721) $ (97,900)
  Preferred stock dividends        --       --          --        --      (8,563)          --         --          --        (8,563)
  Net loss                         --       --          --        --        --             --         --        (25,242)   (25,242)
                                -------  -------  ----------  ------  ----------  -------------  --------  ------------  ---------
Balance, December 31, 1997      102,492   99,561  36,829,618       4     127,658           --          35      (358,963)  (131,705)
  Mandatory preferred stock
     conversion                (102,492) (99,561)  5,124,600      --      99,561           --         --          --         --
  Preferred stock dividends        --       --          --        --      (3,212)          --         --          --        (3,212)
  Net income                       --       --          --        --        --             --         --        131,572    131,572
  Foreign exchange                 --       --          --        --        --             --         (35)        --           (35)
                                -------  -------  ----------  ------  ----------  -------------  --------  ------------  ---------
Balance, December 31, 1998         --       --    41,954,218       4     224,007           --         --       (227,391)    (3,380)
  Shares cancelled and retired     --       --       (35,000)     --        --             --         --          --         --
  Shares repurchased pending
   retirement, still outstanding   --       --          --        --        (265)          --         --          --          (265)
  Net income                       --       --          --        --        --             --         --         36,590     36,590
                                -------  -------  ----------  ------  ----------  -------------  --------  ------------  ---------
Balance, December 31, 1999         --    $  --    41,919,218  $    4  $  223,742  $        --    $    --   $   (190,801) $  32,945
                                =======  =======  ==========  ======  ==========  =============  ========  ============  =========


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
































                                 Page 19
<PAGE>
<TABLE>

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

                      CONSOLIDATED STATEMENTS OF CASH FLOWS
              for the years ended December 31, 1999, 1998 and 1997
                                 (in thousands)

<CAPTION>

                                                              1999           1998           1997
                                                           ----------     ----------     ----------
<S>                                                        <C>            <C>            <C>
Cash flows from operating activities:
  Net income (loss)........................................$   36,590     $  131,572    $   (25,242)
  Adjustments to reconcile net income (loss) to
  net cash used in operating activities:
   Depreciation, amortization and other, net...............        31          5,292          8,406
   Sale of EcoElectrica Project Interest, net of costs.....    (5,000)      (212,746)          --
   Gain on disposition of subsidiaries and assets..........    (4,963)          (170)       (10,036)
   Gain on settlement of accounts payable
    and other income.......................................    (3,891)          --             --
   Accrued and unpaid interest.............................      --             --           15,517
   Deferred benefit for subsidiary losses..................   (25,573)        51,814           --
   Unrealized loss on trading debt securities..............       249           --             --
   Change in assets and liabilities
     excluding special charges:
    Funds in escrow, net...................................       164          1,519          3,224
    Accounts and interest receivable.......................       492          3,213          9,171
    Other assets...........................................      --             --            4,204
    Accounts payable, other accrued liabilities,
     and accrued interest..................................    (1,637)       (36,383)       (16,366)
                                                           ----------     ----------     ----------
      Net cash used in operating activities................    (3,538)       (55,889)       (11,122)

Cash flows from investing activities:
  Investment in trading debt securities....................   (31,637)          --             --
  Capital expenditures.....................................       (64)          --             --
  Net proceeds from sale of subsidiaries and assets........     3,277          7,901         20,877
  Proceeds from sale of EcoElectrica Project Interest......     5,000        233,575           --
  Expenditures on EcoElectrica Project.....................      --             (998)       (10,896)
  Investment in affiliates - Distributions ................      --             --               14
  Investment in Astoria Project............................    (2,249)          --             --
  Investment in Chateaugay OSB Project.....................      (210)          --             --
                                                           ----------     ----------     ----------
      Net cash provided by (used in) investing
       activities..........................................   (25,883)       240,478          9,995

Cash flows from financing activities:
  Repayment of senior secured notes........................      --         (100,000)          --
  Proceeds from other notes payable........................      --             --              503
  Payments on other notes payable..........................    (1,065)          (118)       (11,790)
  Proceeds from Hartford Hospital Project debt.............      --            3,011           --
  Proceeds from EcoElectrica Project loan..................      --             --            2,500
  Repayment of EcoElectrica Project loan...................      --          (27,352)          --
  Stock repurchased for retirement.........................      (239)          --             --
  Payment of PRIDES dividends..............................   (21,408)          --             --
                                                            ----------     ----------     ----------
      Net cash used in financing activities................   (22,712)      (124,459)        (8,787)
                                                           ----------     ----------     ----------

Increase (Decrease) in cash and cash equivalents...........   (52,133)        60,130         (9,914)
  Cash and cash equivalents at beginning of year...........    67,424          7,294         17,208
                                                           ----------     ----------     ----------
  Cash and cash equivalents at end of year.................$   15,291     $   67,424     $    7,294
                                                           ==========     ==========     ==========

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









                                 Page 20
<PAGE>
                              KENETECH CORPORATION
                                ----------------

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1999, 1998 and 1997


 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.

     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.  KWI
     ceased to be accounted for as a consolidated  subsidiary of the Company and
     the Company's  consolidated  financial  statements exclude all KWI activity
     after that date.  On January 27,  1999,  KWI's Plan of  Reorganization  was
     confirmed by the Bankruptcy Court and became  effective,  as later amended,
     on April 8, 1999. Although the Company continues to own the common stock of
     KWI,  the  Company  believes  that it will not  realize  any value from its
     remaining interests in KWI other than certain tax attributes. KWI continues
     to be a member of the Company's consolidated group for income tax purposes.


 2.  SIGNIFICANT ACCOUNTING POLICIES

     Revenues

     Revenues    from    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.  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.

     Project Development  Revenues:  Project development revenues are recognized
     as they are earned.

     Maintenance  and  management  fees are  recognized  as earned under various
     long-term  agreements  to manage or operate  and  maintain  certain  energy
     production  facilities.  Other revenues include  development fees earned in
     connection with 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.

     Investments:   The  Company   accounts  for  investments  in  trading  debt
     securities  in  accordance  with  FAS  No.  115,   Accounting  for  Certain
     Investments  in Debt and Equity  Securities.  Under FAS 115, the  Company's
     publicly  traded debt  securities  are  classified  as trading  securities.
     Publicly  traded  securities  are  stated  at their  fair  value,  with the
     realized and unrealized gains and losses, net of taxes, reported in results
     of operations.

                                 Page 21
<PAGE>

                              KENETECH CORPORATION
                                ----------------
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1999, 1998 and 1997


     Depreciation:   The  Company  records   property  and  equipment  at  cost.
     Depreciation is recorded on a straight-line basis over the estimated useful
     life of the asset.

     Sale of projects and gains or losses on  disposition  of  subsidiaries  and
     assets  (net of  costs)  are  recognized  at  closing,  when  proceeds  are
     received.

     Interest  Expense:  Interest  is  capitalized  on  independent  power plant
     projects under development or construction and self-constructed  assets and
     totalled zero in 1999, $2,829,000 in 1998, and $2,636,000 in 1997.

     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.

     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  zero  in  1999,
     $44,013,000 in 1998, and $1,052,000 in 1997.

     Comprehensive   Income:  The  Company  has  adopted  Financial   Accounting
     Standards  Board SFAS No.  130,  "Reporting  Comprehensive  Income,"  as of
     January  1, 1998.  SFAS No.  130  requires  that all items  required  to be
     recognized under accounting standards as components of comprehensive income
     be  reported  in a  financial  statement  that is  displayed  with the same
     prominence  as other  financial  statements.  The Company  currently has no
     reportable comprehensive income items.

     Recent Accounting  Pronouncements:  In June 1998, the Financial  Accounting
     Standards   Boards  issued  SFAS  No.  133,   "Accounting   for  Derivative
     Instruments  and  Hedging   Activities."   The  new  standard   establishes
     accounting and reporting  standards for derivative  instruments,  including
     certain derivative instruments embedded in other contracts, and for hedging
     activities.  SFAS No. 133 is effective  for the  Company's  quarter  ending
     March 31, 2001. The Company does not expect SFAS No. 133 to have a material
     effect on its financial position or results of operations.

     In December 1999, the SEC issued Staff  Accounting  Bulletin (SAB) No. 101.
     The SAB summarized  certain of the SEC Staff's views in applying  generally
     accepted   accounting   principles  to  revenue  recognition  in  financial
     statements. The Company currently conforms to the guidance contained in the
     bulletin.

 3.  KWI BANKRUPTCY AND RELATED SETTLEMENT EXPENSE

     On May 29,  1996,  KWI filed a  voluntary  petition  in the  United  States
     Bankruptcy Court for the Northern District of California (Oakland Division)
     under chapter 11 of 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.

                                    Page 22

<PAGE>

                              KENETECH CORPORATION
                                ----------------
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1999, 1998 and 1997


     The filing of the  chapter 11 case by KWI  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.  The  Notes,  and all
     accrued interest thereon, were satisfied and discharged in full on December
     23, 1998.  The filing also  materially  adversely  affected  the  Company's
     construction subsidiary's ability to procure new business.

     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.

     A Settlement  Agreement and Release  ("Release") was entered into as of May
     13, 1998,  and  approved by the  Bankruptcy  Court on May 26, 1998,  by and
     among KWI, the Official Committee of Unsecured Creditors appointed in KWI's
     chapter  11 case (the  "Official  Committee"),  KENETECH,  KENETECH  Energy
     Systems,   Inc.,  a  wholly-owned   subsidiary  of  KENETECH  ("KES"),  CNF
     Industries,  Inc., a wholly owned subsidiary of KENETECH, CNF Constructors,
     Inc., a wholly-owned subsidiary of CNF Industries,  Inc. (collectively with
     CNF Industries, Inc. ("CNF")), and The Bank of New York, in its capacity as
     successor Indenture Trustee for the Notes (the "Trustee").  In the Release,
     CNF,  KENETECH and the Trustee  released,  subordinated,  or contributed to
     capital  the  claims  filed  by  them  against  KWI in the  KWI  bankruptcy
     proceedings.  KWI  released  KENETECH,  KES and the Trustee from all claims
     against  those  entities  filed by KWI,  including  those for  preferential
     payments prior to the filing of the bankruptcy petition,  alter ego claims,
     and any  claim  for  substantive  consolidation.  Under  the  terms  of the
     Release,  KES and KENETECH  have paid KWI $6.5 million from the proceeds of
     the sale of the  EcoElectrica  Project  Interest  (Note 4).

     A First Amended Plan of  Reorganization  jointly filed with the  Bankruptcy
     Court by KWI and the Official  Committee  was confirmed on January 27, 1999
     and  became  effective,   as  later  amended,   on  April  8,  1999.  Claim
     distributions of approximately  $50.0 million were made in 1999 pursuant to
     the approved plan.  Although the Company  continues to own the common stock
     of KWI,  the Company  believes  that it will not realize any value from its
     remaining interests in KWI other than certain tax attributes. KWI continues
     to be a member of the  Company's  consolidated  tax group  for  income  tax
     purposes.


 4.  SALE OF ECOELECTRICA PROJECT INTEREST

     On December 23, 1998, KES sold its indirectly  owned 50% equity interest in
     a partnership that owns a gas-fired  cogeneration facility of approximately
     540 MW in  Penuelas,  Puerto Rico (the  "EcoElectrica  Project")  and other
     associated  contract  rights   (collectively,   the  "EcoElectrica  Project
     Interest") to Edison Mission Energy,  an unrelated  party. The EcoElectrica
     Project also includes a liquefied  natural gas import  terminal and storage
     facility, a desalination plant and assorted ancillary facilities.  The sale
     was made pursuant to a Stock Purchase and Assignment Agreement, dated as of
     December  23,  1998,  by and among KES and  certain of its  affiliates  and
     Edison Mission Energy and one of its affiliates.

     The EcoElectrica Project Interest was sold for cash and assumption of a KES
     equity  funding  commitment  in the  approximate  aggregate  amount of $247
     million.  The consideration  received for the EcoElectrica Project Interest
     resulted from an auction  solicitation for such interest conducted by KES's
     and the Company's financial advisor.  The proceeds have been used, in part,
     (i) to satisfy and discharge in full, in the amount of approximately $145.5
     million,  the  Company's  12 3/4%  Senior  Secured  Notes  due  2002  after
     acceleration  by the Trustee for such notes,  on December 23, 1998,  of the
     unpaid  principal  thereof in the face amount of $100 million,  accrued and
     unpaid  interest and fees and  expenses,  (ii) to pay in full a development
     loan for the EcoElectrica Project in the approximate amount of $27 million,
     (iii)  to pay $6.5  million  to KWI,  and (iv) to pay  costs of sale of the
     EcoElectrica Project Interest of approximately $13 million.

                                    Page 23
<PAGE>

                              KENETECH CORPORATION
                                ----------------
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1999, 1998 and 1997


     As a result  of the  successful  conversion  of the  local  tax  status  of
     EcoElectrica,  L.P.,  an  additional  payment  of $5  million  in cash  was
     received on July 27, 1999. No other proceeds will be received from the sale
     of the EcoElectrica Project Interest.

     The  Company  realized  net  revenues  of $212.7  million  in 1998 and $5.0
     million in 1999 from the sale of the EcoElectrica Project Interest.

5.   DISPOSITION OF SUBSIDIARIES AND ASSETS

     In 1999, the Company recorded  approximately  $5.0 million of gain relating
     to the disposition of two partnership interests.

     Chateaugay:  The Company,  through KES, owned a 50% indirect  interest in a
     partnership  (the  "Chateaugay   Partnership"),   which  owned  a  17.8  MW
     wood-fired  electric  generating  station  developed and constructed by the
     Company in Chateaugay,  New York (the "Chateaugay Project").  The remaining
     50% equity interest was owned by affiliates of CMS Generation Company.  The
     Chateaugay  Project delivered  electric energy to New York State Electric &
     Gas Corporation under a long-term power purchase agreement. Debt associated
     with the Chateaugay  Project  consisted  primarily of tax-exempt  bonds. In
     July 1991,  the Chateaugay  Partnership  entered into an agreement with the
     County  of  Franklin  (New  York)  Industrial  Development  Authority  (the
     "Authority")  whereby the Authority  loaned the Chateaugay  Partnership the
     proceeds of the  Authority's  Series  1991A Bonds  issued in the  principal
     amount  of  $34,800,000  to  finance  the  construction  of the  Chateaugay
     Project.  In October 1998,  the  Chateaugay  Partnership  and the Authority
     signed a Cooperation and Termination Agreement with respect to the proposed
     termination of the power purchase  agreement,  the payment or defeasance of
     the Series 1991A Bonds, and the disposition of the Chateaugay Project.

     In 1997, the carrying value of this investment was written down to its then
     existing balance of the associated debt.

     On March 24, 1999, the Chateaugay  Partnership entered into and consummated
     a  number  of  agreements  under  which  the  Chateaugay   Partnership  (i)
     terminated  the power purchase  agreement,  (ii) received a payment from an
     affiliate of Citizens Power LLC, a Delaware limited liability  company,  in
     connection with such termination,  (iii) sold  substantially all its rights
     in the  Chateaugay  Project to an  affiliate  of  Boralex,  Inc.,  a Quebec
     corporation,  (iv) terminated its relationship with the Authority  pursuant
     to the Termination Agreement,  (v) satisfied in full all of its obligations
     with  respect  to the  Series  1991A  Bonds,  and (vi)  terminated  certain
     agreements entered into in connection with the Chateaugay Project relating,
     among other matters, to the operation and administration of the project.

     The Company has been released  from the  Chateaugay  Project debt,  and the
     liabilities  relating  to the  Chateaugay  Project  included in other notes
     payable of  $1,060,000  at December 31, 1998,  have been paid in full.  The
     Company  received  net  cash  of  approximately   $2,391,000  and  recorded
     approximately $3,614,000 of gain related to the transaction.

     Dutch Limited: The Company owned a 50% interest in the general partner of a
     Dutch limited  partnership  that owned a windplant in the  Netherlands.  In
     addition,  a  subsidiary  of the  Company  had a payable to the  co-general
     partner of the  partnership  of  approximately  $1,549,000.  On January 14,
     1999, the Company  transferred  its 50% interest in the general  partner to
     its co-general partner,  paid $200,000 to the partner and was released from
     the remainder of the payable.  The transaction  accounted for approximately
     $1,349,000 of the gain on the disposition of subsidiaries and assets.

     The Company  indirectly  owned a  cogeneration  plant  located in Hartford,
     Connecticut (the "Hartford Hospital Project").  In May 1998 the Company and
     the utility with which the Company had an  Electricity  Purchase  Agreement
     (the "EPA") completed a Termination Agreement providing for the termination
     of the EPA in exchange  for a stream of monthly  payments  payable  through
     December  1, 2000.  In June 1998 the  Company  sold the  Hartford  Hospital
     Project,  including  the  rights to the  aforementioned  monthly  stream of
     payments,  for $4,891,000 in cash (net) and  assumption of the  $10,700,000
     note  payable   collateralized   by  the  Hartford   Hospital  Project  and
     approximately  $350,000 of other liabilities.  The Company realized no gain
     or loss on this transaction.

                                    Page 24
<PAGE>


                              KENETECH CORPORATION
                                ----------------
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1999, 1998 and 1997


     The gain shown on the income statement for 1998 was generated by receipt of
     a receivable  previously  reserved for and the sale of other  miscellaneous
     assets.

 6.  INCOME (LOSS) PER SHARE

     Income  (loss) per share  amounts were  calculated as follows for the years
     ended December 31, 1999, 1998, and 1997 (in thousands, except for per share
     amounts).

                                                  Basic and Diluted
                                          ---------------------------------
                                            1999        1998         1997
                                          ---------   ---------   ---------
         Net income (loss)                $  36,590   $ 131,572   $ (25,242)
         Less preferred stock dividends        --        (3,212)     (8,563)
                                          ---------   ---------   ---------
         Net income (loss) used in per
           share calculations             $  36,590   $ 128,360   $ (33,805)
                                          =========   =========   =========
         Weighted average shares used
           in per share calculations         41,944      40,073      36,830
                                          =========   =========   =========
              Net income (loss) per share $    0.87    $   3.20   $   (0.92)
                                          =========   =========   =========

     In 1997,  common stock  equivalents  are not  included in weighted  average
     shares  used  in  the  per  share   calculations   because  they  would  be
     anti-dilutive.

 7.  RELATED PARTY TRANSACTIONS

     The Company had transactions with related parties in the ordinary course of
     business.  Related parties consisted  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.  Pursuant to contracts
     to provide  power plant  management  and  maintenance,  the Company had the
     following revenues from related parties, after elimination in consolidation
     of the Company's ownership interest:

                                          1999       1998       1997
                                        --------   --------   --------
                                                (in thousands)

        Maintenance, management fees
          and other                     $     21   $    206   $    167
                                        --------   --------   --------
                                        $     21   $    206   $    167
                                        ========   ========   ========

     In addition,  the Company had insignificant  transactions with KWI relating
     to shared services.

 8.  ACCOUNTS RECEIVABLE

     Accounts  Receivable:  Accounts  receivable  at December  31, 1999 and 1998
     consisted of:
                                           1999       1998
                                         --------   --------
                                           (in thousands)
               Contracts - Billed:
                 Completed contracts     $     --   $  1,905
                 Contracts in progress         --         --
                 Retained                     100         --
               Contracts - Unbilled            --         --
               Operations and other            10         --
               Less: Allowance for
                 doubtful collections          --       (826)
                                         --------   --------
                                         $    110   $  1,079
                                         ========   ========

                                  Page 25

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

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1999, 1998 and 1997


9.   SETTLEMENT OF ACCOUNTS PAYABLE AND OTHER INCOME

     In 1999,  the Company  recognized  $942,000  of gains on  accounts  payable
     settlements.  One transaction  resulted in a gain of $924,000 on settlement
     of a $1,074,000  payable to a German vendor related to the Dutch windplant.
     The Company recorded other income of $2,900,000 because the Company reduced
     its accrued liabilities related to various legal matters.

10.  ACTIVE DEVELOPMENT PROJECTS

     OSB Chateaugay

     In  July  1999,  the  Company  entered  into a  funding  and  participation
     agreement with OSB Chateaugay, LLC ("OSB"). The funding will be used by OSB
     to  pursue  the  development  of  an  oriented,   strand-board  project  in
     Chateaugay,  New York (the "OSB Project"). The Company agreed to fund up to
     $1.25  million.  The OSB  Project is  expected to produce up to 475 million
     square  feet of strand  board  per year.  Construction  is  anticipated  to
     commence in the second half of 2000.  The Company has advanced  $210,000 as
     of December  31, 1999.  In exchange for the note,  the Company will receive
     participation  distributions.  The note is to be repaid upon the completion
     of  certain  development   milestones  as  specified  in  the  funding  and
     participation  agreement.  Repayment  of the  note is to occur  before  any
     participation  distributions.  Repayment  of  the  note  and  participation
     distributions  are both  dependent  upon the  ultimate  success  of the OSB
     Project.

     Astoria

     In October  1999,  the  Company  entered  into  funding  and  participation
     agreements with Astoria Energy, LLC ("Astoria") to provide funding of up to
     $3 million for the development of a 1,000 megawatt  independent power plant
     (the "Astoria  Project") to be located in Astoria,  Queens,  New York.  The
     Astoria Project is currently under  development and is expected to commence
     construction  in the second half of 2001.  The Company  has  advanced  $2.2
     million,  in the form of a note,  as of December 31, 1999.  In exchange for
     the funding, the Company will receive in addition to repayment of the note,
     certain  participation  distributions.  The note is secured by all property
     and assets of Astoria. Recovery of the note and participation distributions
     are both dependent upon the ultimate success of the Astoria Project.

     As of  March  15,  2000,  the  Company  has  committed  to  fund a  further
     $2 million toward the development of the Astoria Project.

     Whinash

     In  February  2000,  the Company  agreed to finance up to $600,000  for the
     development of a wind-powered  electrical generating facility to be located
     in Whinash,  Cumbria,  England.  The project is a 50 megawatt facility.  In
     exchange for the funding,  the Company will receive  certain  participation
     distributions upon the sale or financial closing of the Whinash project. As
     of March 15, 2000, the Company had advanced $350,000.


11.  PROPERTY, PLANT AND EQUIPMENT

     Property, plant and equipment at December 31, 1999 and 1998 consisted of:

                                                          1999      1998
                                                        --------  --------
                                                          (in thousands)

        Machinery, equipment and other                  $    128       729
                                                        --------  --------
                                                             128       729
        Less accumulated depreciation                         70       705
                                                        --------  --------
                                                        $     58  $     24
                                                        ========  ========

     Depreciation  expense was $31,000 in 1999, $894,000 in 1998, and $1,481,000
     in 1997.

                                    Page 26

<PAGE>

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

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1999, 1998 and 1997


12.  BANK LOAN PAYABLE

     On August 30, 1996, the Company  entered into a $30,000,000  loan agreement
     to be used for the development of the EcoElectrica Project. Throughout 1996
     and most of 1997,  amounts  borrowed  under this agreement bore interest at
     the 90 day LIBOR plus 7.5%.  This rate was reduced to the 90 day LIBOR plus
     5.9% upon the project  receiving  construction  financing in December 1997.
     The loan was paid in full in December 1998.

13.  OTHER NOTES PAYABLE

     Other notes  payable at  December  31, 1999 and 1998 were repaid in full in
     1999 and 1998.

14.  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 was amortized on the effective yield method through 2002. Interest
     on these notes was due June 15 and December 15 of each year. The Notes were
     redeemable,  at the option of the Company,  beginning  December 15, 1998 at
     103% of par, and beginning December 15, 1999 at par.

     Under the terms of the note  indenture,  the  Company was  restricted  from
     paying cash  dividends  on its common stock and was required to comply with
     certain  covenants,  the most  restrictive  of which placed  limitations on
     payment of such dividends,  repurchasing common stock, incurring additional
     indebtedness,  pledging of assets and advances or loans to affiliates.  The
     indenture  provided for an event of default  (including the acceleration of
     the repayment of the Notes) should other debt of the Company be accelerated
     because  such  other  debt  was in  default.  The  Company  did not pay the
     interest due June 15 and December 15, 1998,  June 15 and December 15, 1997,
     June 15 and  December  15, 1996 or June 15 and December 15, 1995 and was in
     default.  At  December  31,  1997,  the debt was  classified  as a  current
     liability.  The Trustee  accelerated  the obligation to repay the principal
     and  interest  under  the notes on  December  23,  1998 and the Notes  were
     satisfied and discharged in full, including  principal,  accrued and unpaid
     interest and fees and expenses, on such date.

15.  STOCKHOLDERS' EQUITY

     PRIDES:  In May and June 1994,  the Company sold 102,492  shares of 8 1/4%,
     Preferred   Redeemable   Increased  Dividend  Equity  Securities  (PRIDES),
     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 were cumulative from the date of original
     issuance  and payable  quarterly  in  arrears,  when and as declared by the
     Company's  board of directors.  The voluntary and  involuntary  liquidation
     value of each  depositary  share  underlying  the  PRIDES  was equal to the
     stated  value plus  unpaid  dividends.  PRIDES  holders had the same voting
     rights as common stockholders at the rate of 40 votes per depositary share.

     On May 14, 1998, each PRIDES share mandatorily  converted into 50 shares of
     common  stock and the right to receive cash equal to all accrued and unpaid
     dividends out of funds legally available  therefor.  The Company recorded a
     liability  as of December 31, 1998 for unpaid  dividends  of  approximately
     $21,408,000.

     On March  23,  1999,  the Board of  Directors  of the  Company  determined,
     pursuant to the terms of the Certificate of  Incorporation  of the Company,
     to pay cash in an amount equal to all accrued and unpaid  dividends on each
     share of PRIDES,  to and including May 14, 1998 (the "Mandatory  Conversion
     Date"),  which resulted in a payment of $4.1775 per depositary  share.  The
     payment was made on April 14, 1999, to the persons in whose name depositary
     receipts  evidencing  depositary shares were registered on the books of the
     Depositary,  Chase Mellon  Shareholder  Services,  L.L.C., on the Mandatory
     Conversion  Date.  The  total  payment  by the  Company  was  approximately
     $21,408,016.

     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, 1999  totaled  approximately  6,000,000  shares in addition to
     options for 548,000 shares granted and outstanding at December 31, 1999.


                                    Page 27

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

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1999, 1998 and 1997


      Stock option activity during 1999, 1998 and 1997 was as follows:

                                                                 Exercise
                                                   Options         Price
                                                  ---------   ---------------
      Outstanding December 31, 1996               2,507,000    0.81  -  19.75
        Canceled or expired                        (487,700)   0.81  -  19.75
                                                  ---------
      Outstanding December 31, 1997               2,019,300    0.81  -  19.75
        Canceled or expired                        (582,000)   0.81  -  19.75
                                                  ---------
      Outstanding December 31, 1998               1,437,300    0.81  -  19.75
        Canceled or expired                        (889,300)   0.81  -  19.75
                                                  ---------
      Outstanding December 31, 1999                 548,000    0.81  -  19.75
                                                  =========

     The weighted average exercise price of outstanding  options at December 31,
     1999 was $1.63. Stock options vest as follows:
                                                                 Exercise
                                                   Shares          Price
                                                  ---------  ----------------
      Currently exercisable                          48,000    9.00  -  19.75
      2000                                              -
      2001                                              -
      2002                                          500,000         0.81
                                                  ---------
                                                    548,000
                                                  =========

     Stock  Repurchase:  In November  1999,  the  Company's  Board of  Directors
     authorized the repurchase of up to 2,000,000 shares of the Company's Common
     Stock.  The repurchase  program was to continue until the Company  acquired
     the 2,000,000 shares or until September 30, 2000. The Company  subsequently
     authorized  the repurchase of an additional  2,000,000  shares and extended
     the  repurchase  period to December 31, 2000. As of December 31, 1999,  the
     Company had  reacquired  401,200  shares at a cost of $265  thousand,  also
     resulting in a decrease of Additional Paid in Capital of $265 thousand.  As
     of March 15, 2000, the Company had reacquired 2,049,400 shares at a cost of
     $1.34 million. The Company intends to retire all of the repurchased stock.

     The Financial  Accounting  Standards Board (FASB) has issued  Statement No.
     123. "Accounting for Stock-Based  Compensation" which is effective for 1996
     and  subsequent  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  pronouncement  has no impact on the
     Company. No options were granted in 1997, 1998, or 1999.

16.  INCOME TAXES

     The provision for income taxes consists of the following:

                                                1999       1998       1997
                                              -------   --------   --------
                                                    (in thousands)
        Current:
          Federal                            $    --    $  1,200   $     --
          State                                   --         100         --
          Foreign                                 --         800         --
                                             --------   --------   --------
                                                  --       2,100         --
                                             --------   --------   --------
        Deferred:
          Federal                             (22,376)    44,042         --
          State                                (3,197)     7,772         --
                                             --------   --------   --------
                                              (25,573)    51,814         --
                                             --------   --------   --------
      Total income tax provision             $(25,573)  $ 53,914   $     --
                                             ========   ========   ========



                                 Page 28
<PAGE>


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

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1999, 1998 and 1997


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

                                               1999       1998       1997
                                             --------   --------   ---------
                                                      (in thousands)

     Income (loss) before income taxes       $ 11,017   $ 185,486  $ (25,242)
                                             ========   =========  =========

     Statutory federal income tax
      provision (benefit)                    $  3,856   $  64,920  $  (8,835)
     State income taxes, less
      federal tax provision (benefit)             551       9,274     (1,262)
     Change in valuation allowance             (2,275)     (1,625)    10,097
     Benefit of deconsolidated subsidiary
      losses                                   (4,110)    (18,695)        --
     Reduction of net deferred tax liability
      attributable to deconsolidation of KWI  (23,595)        --          --
     Increase in deferred tax asset of
      $6,528 offset by increase in valuation
      allowance due to true-up adjustment          --         --          --
     Other                                         --          40         --
                                             --------   ---------   --------
     Total income tax provision              $(25,573)  $  53,914   $     --
                                             ========   =========   ========

     As of December 31, 1999 and 1998,  the  deferred  tax  balances  (excluding
     those of KWI) consisted of the following:

                                                          1999       1998
                                                        --------   --------
                                                           (in thousands)
      Noncurrent assets:
        Federal and state net operating loss
         and tax credit carryforwards                   $ 26,194   $ 19,666
        Project development costs                             --      2,775
                                                        --------   --------
                                                          26,194      22,441
        Valuation allowance                              (26,194)    (21,941)
                                                        --------   --------
                                                              --        500
      Noncurrent liabilities:
        Other                                                 --       (500)
                                                        --------   --------
                                                              --       (500)
                                                        --------   --------
          Noncurrent deferred tax assets
            (liability), net                            $     --   $     --
                                                        ========   ========

     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.  In 1998, the Company realized significant gains from the sale of
     the  EcoElectrica  Project  Interest,  resulting in the  utilization of tax
     losses for which a valuation  allowance  had been  provided (see Note 4).


                                    Page 29

<PAGE>

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

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1999, 1998 and 1997


     The Company recorded tax expense in 1998 primarily  relating to the sale of
     the EcoElectrica Project Interest. In 1999, the Company reduced the balance
     of the Deferred Benefit for Deconsolidated  Subsidiary Losses, resulting in
     an income tax  benefit of $25.6  million.  The  reduction  to the  deferred
     benefit is due to the  recognition  of additional tax benefits of KWI which
     are primarily attributable to the KWI bankruptcy distributions.

     The following table summarizes  carryforwards  (including approximately $75
     million of net operating loss  carryforward  and $14 million in various tax
     credits  attributable  to KWI  which  are not  consolidated  for  financial
     statement  purposes) available for income tax purposes at December 31, 1999
     (in thousands):

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

        Investment tax credits                   $  1,706   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              1,875   Indefinite
        Production tax credit                       2,561   2009 through 2012
        Production tax credit                         392   2018
        Net operating loss - federal (subject      46,751   2011
          to limitation)
        Net operating loss - federal (no
          longer subject to limitation)             4,068   2011
        Net operating loss - federal (not          52,226   2012
          subject to current limitation)
        Net operating losses of acquired
          subsidiaries subject to restrictions      2,202   2001 through 2005
        Net operating loss - federal (not
          subject to limitation)                   28,359   2019



17.  TRADING SECURITIES

     The  Company  held  trading  securities  for the first time during the year
     ended December 31, 1999.  Unrealized losses on trading  securities  equaled
     approximately  $249,000 at December 31, 1999.

     The Company  recorded a $364,000  loss on trading  securities  for the year
     ended December 31, 1999, as follows:

                                                                     Loss on
                                                                   Trading Debt
                                                                    Securities
                                                                ---------------
                                                                 (in thousands)

     Unrealized losses                                          $          (249)
     Realized losses                                                       (115)
                                                                ---------------
     Loss included in earnings for the year
      ended December 31, 1999                                   $          (364)
                                                                ===============

     The Company uses specific identification to determine the basis used in the
     computation of gain or loss on the sale of trading securities.



                                    Page 30


<PAGE>

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

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                 for the years ended December 31, 1999, 1998 and 1997


18.  FAIR VALUE OF FINANCIAL INSTRUMENTS

     The carrying  amount and estimated  fair values of the Company's  financial
     instruments at December 31, 1999 and 1998 were as follows:

                                            1999                 1998
                                     -------------------  -------------------
                                               Estimated            Estimated
                                     Carrying    Fair     Carrying    Fair
                                      Amount     Value     Amount     Value
                                     --------  ---------  --------  ---------
                                                  (in thousands)
        Assets:
         Cash and cash equivalents   $ 15,291  $  15,291  $ 67,424  $  67,424
         Funds in escrow                  314        314       478        478
         Accounts receivable              110        110     1,079      1,079
         Trading debt securities       31,388     31,388        --         --
         Interest receivable              464        464        --         --

        Liabilities:
         Chateaugay Project Debt           --         --    15,620     15,620
         Other notes payable                6          6     1,071      1,071

     Estimated  fair  values  are  based  upon   reasonable   estimates,   using
     independent sources whenever possible.

     Trading debt  securities are carried at fair value.  All other  instruments
     are  carried  at cost  which  approximates  fair  value  because  they  are
     short-term in nature.

     The  fair  value  estimates   presented   herein  are  based  on  pertinent
     information  available  to  management  as of  December  31, 1999 and 1998.
     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.

19.  PREFERRED STOCK RIGHTS

     On May 4, 1999,  the Board of Directors of the Company  declared a dividend
     of one  preferred  share  purchase  right (a "Right") for each  outstanding
     share of common  stock,  par value  $.0001 per share,  of the Company  (the
     "Common Stock").  The dividend was paid on May 13, 1999 to the stockholders
     of record on May 5, 1999 (the  "Record  Date").  Each  Right  entitles  the
     registered  holder to purchase  from the Company  one  one-thousandth  of a
     share of Series A Junior Participating  Preferred Stock, par value $.01 per
     share,  of the Company  (the  "Preferred  Stock") at a price of $10 per one
     one-thousandth  of a share  of  Preferred  Stock  (the  "Purchase  Price"),
     subject  to  adjustment.

     The Rights are not  exercisable  until the  earlier to occur of (i) 10 days
     following a public  announcement  that a person or group of  affiliated  or
     associated  persons (with certain  exceptions,  an "Acquiring  Person") has
     acquired  beneficial  ownership of 15% or more of the outstanding shares of
     Common  Stock  or (ii) 10  business  days  (or  such  later  date as may be
     determined  by action of the Board of  Directors  prior to such time as any
     person  or  group  of  affiliated  persons  becomes  an  Acquiring  Person)
     following the  commencement  of, or announcement of an intention to make, a
     tender offer or exchange  offer the  consummation  of which would result in
     the  beneficial  ownership  by a  person  or  group  of 15% or  more of the
     outstanding  shares of Common Stock (the earlier of such dates being called
     the "Distribution Date"). The Rights will expire on May 4, 2009 (the "Final
     Expiration Date"), unless the Final Expiration Date is advanced or extended
     or unless the Rights are earlier  redeemed or exchanged by the Company,  in
     each case as described below.

                                     Page 31

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

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1999, 1998 and 1997


     Shares of Preferred Stock  purchasable upon exercise of the Rights will not
     be redeemable. Each share of Preferred Stock will be entitled, when, as and
     if declared,  to a minimum  preferential  quarterly dividend payment of the
     greater of (a) $10 per  share,  or (b) an amount  equal to 1,000  times the
     dividend  declared per share of Common Stock.  In the event of liquidation,
     dissolution  or winding up of the  Company,  the  holders of the  Preferred
     Stock will be entitled to a minimum  preferential payment of the greater of
     (a) $10 per share (plus any accrued but unpaid dividends), or (b) an amount
     equal to 1,000 times the payment made per share of Common Stock. Each share
     of Preferred  Stock will have 1,000 votes,  voting together with the Common
     Stock.  Finally,  in  the  event  of any  merger,  consolidation  or  other
     transaction  in which  outstanding  shares of Common Stock are converted or
     exchanged,  each share of Preferred Stock will be entitled to receive 1,000
     times the  amount  received  per share of Common  Stock.  These  rights are
     protected by customary antidilution provisions.

     In the event that any person or group of affiliated  or associated  persons
     becomes an  Acquiring  Person,  each  holder of a Right,  other than Rights
     beneficially  owned by the Acquiring  Person (which will  thereupon  become
     void),  will  thereafter have the right to receive upon exercise of a Right
     that number of shares of Common  Stock  having a market  value of two times
     the exercise price of the Right.

     In the event that, after a person or group has become an Acquiring  Person,
     the  Company  is  acquired  in  a  merger  or  other  business  combination
     transaction or 50% or more of its consolidated  assets or earning power are
     sold,  proper provisions will be made so that each holder of a Right (other
     than  Rights  beneficially  owned by an  Acquiring  Person  which will have
     become void) will thereafter have the right to receive upon the exercise of
     a Right that  number of shares of common  stock of the person with whom the
     Company has engaged in the  foregoing  transaction  (or its parent) that at
     the time of such  transaction have a market value of two times the exercise
     price of the Right.

     At any time after any person or group becomes an Acquiring Person and prior
     to the earlier of one of the events described in the previous  paragraph or
     the acquisition by such Acquiring  Person of 50% or more of the outstanding
     shares of Common Stock,  the Board of Directors of the Company may exchange
     the Rights  (other than Rights  owned by such  Acquiring  Person which will
     have  become  void),  in whole or in part,  for  shares of Common  Stock or
     Preferred  Stock  (or a series  of the  Company's  preferred  stock  having
     equivalent rights, preferences and privileges), at an exchange ratio of one
     share of Common Stock,  or a fractional  share of Preferred Stock (or other
     preferred stock) equivalent in value thereto, per Right.

     At any time prior to the time an Acquiring  Person  becomes such, the Board
     of  Directors  of the  Company  may redeem the Rights in whole,  but not in
     part, at a price of $.01 per Right (the "Redemption Price") payable, at the
     option of the Company,  in cash,  shares of Common Stock or such other form
     of  consideration as the Board of Directors of the Company shall determine.
     The  redemption  of the Rights may be made  effective at such time, on such
     basis  and with  such  conditions  as the  Board of  Directors  in its sole
     discretion  may establish.  Immediately  upon any redemption of the Rights,
     the right to exercise the Rights will  terminate  and the only right of the
     holders of Rights will be to receive the Redemption Price.

     Until a Right is exercised or exchanged,  the holder thereof, as such, will
     have  no  rights  as a  stockholder  of  the  Company,  including,  without
     limitation, the right to vote or to receive dividends.

                                    Page 32

<PAGE>

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

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1999, 1998 and 1997

20.  COMMITMENTS AND CONTINGENCIES

     PRIDES Litigation: On May 6, 1998, plaintiffs, Quadrangle Offshore (Cayman)
     LLC,  and  Cerberus   Partners,   L.P.,  filed  a  Verified  Complaint  for
     Declaratory Judgment and Injunctive Relief, in the Court of Chancery of the
     State of Delaware In and For New Castle County (Civil Action No. 16362-NC).
     Plaintiffs alleged that they were beneficial owners of Preferred Redeemable
     Increased Dividend Equity Securities,  8-1/4% PRIDES, Convertible Preferred
     Stock,  par value  $0.01 per share  (the  "PRIDES")  of the  Company,  that
     mandatorily  converted,  on May 14,  1998,  into  Common  Stock,  par value
     $0.0001 per share ("Common Stock") of the Company.

     Plaintiffs  filed an  amended  complaint  on July 7, 1998.  Generally,  the
     amended complaint alleged that the Company was currently in liquidation and
     was in liquidation prior to May 14, 1998, that the plaintiffs were entitled
     to receive the  liquidation  preference of $1,012.50 per share set forth in
     the  Certificate of  Designations,  Preferences,  Rights and Limitations of
     Preferred Redeemable  Increased Dividend Equity Securities,  8-1/4% PRIDES,
     Convertible  Preferred  Stock (the  "Certificate of  Designations")  in any
     distribution  of assets the  Company  might make  notwithstanding  that the
     PRIDES mandatorily  converted and ceased to be outstanding on May 14, 1998,
     and that the Company  breached  an implied  covenant of good faith and fair
     dealing under the Certificate of  Designations.  Plaintiffs  sought,  among
     other  things,  (i) a  declaration  that they were  entitled to receive the
     liquidation   preference   in  any   distribution   of  assets  before  any
     distribution  was made to  holders of Common  Stock and that the  mandatory
     conversion  of the  PRIDES  did not  operate to  eliminate  their  right to
     receive the liquidation  preference,  (ii) related  injunctive  relief, and
     (iii) other unspecified damages.

     A bench trial in the action was held February 16-19,  1999 before the Court
     of Chancery.  On October 13, 1999,  the Court entered  judgment in favor of
     the Company on all counts and denied the relief  requested  by  plaintiffs.
     The Court of Chancery  subsequently vacated the Temporary Restraining Order
     previously  entered in the action that  restrained  the Company from making
     payments from the proceeds of the sale of the EcoElectrica Project Interest
     in  satisfaction  of  any  obligations  not  previously  disclosed  in  the
     Company's  10-K or 10-Q or their  attached  exhibits  (except to the extent
     necessary for ordinary,  customary and reasonable  expenses)  without first
     providing five business days advance  notice to plaintiffs.  On October 26,
     1999,  plaintiffs filed a Notice of Appeal with the Delaware Supreme Court.
     Oral argument at the Delaware Supreme Court is scheduled for April 4, 2000.
     The Company intends to defend the appeal vigorously.

     Federal  Stockholders'  Class Action: 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  alleged  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 PRIDES  (depository  shares) during the
     period from April 28, 1994 (the public offering date of the PRIDES) through
     August  8,  1995.  The  amended   complaint  alleged  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 sought unspecified damages and other relief.

                                    Page 33

<PAGE>

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

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1999, 1998 and 1997

     The Court certified a plaintiff class consisting of all persons or entities
     who purchased Common Stock between September 21, 1993 and August 8, 1995 or
     depository  shares  between  April 28,  1994 and August 8, 1995,  appointed
     representatives of the certified plaintiff class, appointed counsel for the
     certified class and certified a plaintiff and defendant  underwriter  class
     as to the section 11 claim.

     On August 9,  1999,  the  Court  granted  defendants'  motion  for  summary
     judgment  and ordered that  plaintiffs  take nothing and that the action be
     dismissed on its merits.  The  plaintiffs  have appealed the Court's order.
     The Company intends to defend the appeal vigorously.

     Insurance  Litigation:  On January 29, 1999,  Travelers  Insurance  Company
     filed a complaint against KENETECH and CNF Industries,  Inc. ("CNF") in the
     Superior Court, Judicial District of Hartford,  Connecticut.  The complaint
     alleges that the  defendants  failed to pay premiums and other  charges for
     insurance  coverage  and  services.  Damages are alleged to be in excess of
     $1,121,305.  On April 13, 1999,  the Company  filed a Motion to Dismiss for
     lack of personal jurisdiction and also filed a Request to Revise. A hearing
     on the Motion and  Request is pending.  The Company  intends to defend this
     action vigorously.

     Annual  Meeting  Litigation:  On July 30, 1999,  Campus,  LLC and Joseph A.
     Wagda filed a complaint  against  the  Company and its  Directors  (namely,
     Angus  M.  Duthie,   Mark  D.  Lerdal,   Gerald  R.  Alderson  and  Charles
     Christenson)  in the Court of  Chancery of the State of Delaware In and For
     New Castle County. The plaintiffs in this action purport to be stockholders
     of the Company. The Complaint alleges,  among other things, that plaintiffs
     were deprived of the opportunity to nominate  directors for election at the
     Company's  annual  meeting which took place on August 18, 1999.  Plaintiffs
     are seeking,  among other things, (i) a declaration that the annual meeting
     was illegally and  inequitably  scheduled and that any actions taken at the
     annual  meeting  are  null  and  void,  and  (ii) an  order  requiring  the
     defendants to schedule a meeting,  allowing  stockholders an opportunity to
     nominate  directors,  file  solicitation  materials with the Securities and
     Exchange  Commission and conduct a proxy  solicitation.  The litigation has
     been stayed by agreement of the parties.  In the event that the  litigation
     resumes, the Company intends to defend this action vigorously.

     Other:  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.

     The  Company   does  not  believe   that  the   ultimate   outcome  of  the
     above-described  matters  will  have  a  material  adverse  effect  on  the
     Company's financial position.

     Lease Commitments:  The Company leases  approximately  2,400 square feet of
     office space in San  Francisco,  CA. The  associated  lease  commitment  is
     approximately $75,000 annually, expiring on September 30, 2001.

                                   Page 34

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

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
              for the years ended December 31, 1999, 1998 and 1997


21.  QUARTERLY INFORMATION (UNAUDITED)

     Unaudited  quarterly  information  for 1999 and  1998  was as  follows  (in
     thousands, except per share amounts):

                                Year Ended December 31, 1999 -Quarters
                                 First     Second     Third     Fourth
                                -------   --------   -------   -------
     Total revenues             $   431   $     --   $ 5,000   $    --
     Gross margin                   375         --     5,000        --
     Net income                   3,642      1,188    27,356     4,404
     Per common share:
      Basic & Diluted
      - net income              $  0.09   $   0.03   $  0.65   $  0.11

                                Year Ended December 31, 1998 - Quarters
                                 First     Second     Third     Fourth
                                -------   --------   -------   --------
     Total revenues             $ 3,487   $ 1,352    $    16   $247,066
     Gross margin                    53        25         16    212,812
     Net income (loss)           (4,765)   (5,173)    (5,787)   147,297
     Per common share:
      Basic & Diluted
      - net income (loss)       $ (0.19)  $ (0.16)   $ (0.14) $    3.51

22.  SUBSEQUENT EVENTS

     On February 2, 2000,  plaintiffs  Robert L. Kohls and Louise A. Kohls filed
     two  actions in the Court of  Chancery  of the State of Delaware In and For
     New Castle County, against defendants the Company, Angus M. Duthie, Mark D.
     Lerdal,  Gerald R.  Alderson  and  Charles  Christenson.  Plaintiffs  filed
     amended complaints on February 23, 2000.

     Plaintiffs allege that they were beneficial owners of Preferred  Redeemable
     Increased Dividend Equity Securities,  8-1/4% PRIDES, Convertible Preferred
     Stock,  par value  $0.01 per share  (the  "PRIDES")  of the  Company,  that
     mandatorily  converted,  on May 14,  1998,  into  common  stock,  par value
     $0.0001 per share ("Common Stock"), of the Company.

     The first action is purportedly  brought as a class action on behalf of the
     named  plaintiffs  and all other persons who owned the PRIDES as of May 13,
     1998, and plaintiffs allege,  among other things,  that defendants breached
     the terms of the Company's Certificate of Designations, Preferences, Rights
     and  Limitations  under  which the PRIDES were  issued and  breached  their
     fiduciary  duty to protect the interests of the holders of the PRIDES prior
     to the PRIDES  mandatory  conversion.  Plaintiffs are seeking,  among other
     things,  (i)  certification  of  the  action  as a  class  action,  (ii)  a
     declaration  that  the  holders  of  PRIDES  are  entitled  to  be  paid  a
     liquidation  preference of up to $1,012.50 per share of PRIDES, and (iii) a
     judgment that the  defendants are liable to the PRIDES holders in an amount
     up to $1,012.50 per share.

     The second action is purportedly  brought as a derivative  action on behalf
     of the Company and  plaintiffs  generally  allege that the  purchase of the
     Company's  Common Stock by defendant  Mark D. Lerdal in December 1997 was a
     corporate  opportunity  and that such Common Stock should have been instead
     purchased by the Company. Plaintiffs are seeking, among other things, (i) a
     declaration  that the  purchase  of the Common  Stock by  defendant  Lerdal
     constituted  the taking of a  corporate  opportunity  and is null and void,
     (ii) and an order requiring  defendant  Lerdal to transfer the Common Stock
     to the Company for the  consideration  he paid, and (iii) to the extent the
     Common Stock may not be  transferred  to the Company,  damages for the fair
     value of the Common Stock.

     The defendants moved to dismiss both actions on March 20, 2000. The Company
     intends to defend each of these actions vigorously.

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

     Not applicable.

                                     Page 35
<PAGE>




                                   PART III

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

     Directors and Executive Officers of the Company as of March 15, 2000, their
     ages and their present titles:

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

          Charles Christenson      69        Director
          Mark D. Lerdal           41        Chairman of the Board of Directors,
                                              Chief Executive Officer and
                                              President
          Gerald R. Morgan, Jr.    37        Director
          Michael D. Winn          37        Director
          Dianne P. Urhausen       42        General Counsel, Vice President and
                                              Corporate Secretary

     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.

     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. He is also a director of Profile Technologies, Inc., a public
     company. 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 I Director.

     MARK D. LERDAL has served as a Director of KENETECH since March 1996 and as
     Chief  Executive  Officer and President since April 1996. He was elected as
     Chairman  of the  Board of  Directors  in  August  1999.  He served as Vice
     President and General Counsel of KENETECH from April 1992 until March 1996.
     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. has served as a Director of KENETECH  since  August
     1999.  He is the Chief  Operating  Officer of Francisco  Partners,  L.P., a
     private partnership focused on technology buyouts.  Previously,  Mr. Morgan
     served in various  capacities  for Security  Capital Group and  affiliates,
     including  Senior Vice President,  Corporate  Finance,  and Chief Financial
     Officer for Security  Capital  European  Realty.  He received his B.S. from
     Stanford  University and his M.B.A from Stanford University Graduate School
     of Business. He is a Class II Director.


                                    Page 36

<PAGE>



     MICHAEL D. WINN has  served as a Director  of the  Company  since  November
     1999. He is the President and a Director of  Terrasearch  Inc., a financial
     consulting  company.  He is also a Director  and Officer of Sanu  Resources
     Inc., a mineral exploration company, and a Manager of MDW Associates,  LLC,
     a private investment partnership. Prior to forming Terrasearch Inc., he was
     a financial analyst for a Southern California based brokerage firm covering
     the oil and gas  sector.  He  received  his  B.S.  from the  University  of
     Southern California. He is a Class I Director.

     DIANNE P. URHAUSEN has served as Vice President,  Corporate Secretary,  and
     General Counsel of KENETECH 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.

     Each  officer is  generally  elected to hold  office  until the next Annual
     Meeting  of the  Company's  Board of  Directors.  Directors  are  generally
     elected for a three-year term.

     Mark D. Lerdal was a director and executive officer of KENETECH  Windpower,
     Inc. within the two-year period prior to KENETECH Windpower, Inc.'s chapter
     11 filing in the United States Bankruptcy Court.

     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 ("SEC").  Executive officers,  directors
     and  persons  owning  more  than ten  percent  of the  Company's  stock are
     required by the SEC's 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, 1999, all
     filing  requirements  applicable to its executive  officers,  directors and
     owners of more than ten percent of the Company's  stock were complied with.

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

     Each Director of the Company  receives a quarterly  retainer of $6,000 (see
     also footnote 1 to Summary Compensation Table).

     The  following  table sets forth,  for the fiscal years ended  December 31,
     1999,  1998,  and 1997,  all  compensation,  for  services  rendered in all
     capacities  to the  Company,  awarded  to,  earned  by or  paid  to (i) all
     individuals  serving as Chief Executive  Officer during 1999, (ii) the 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 1999,  and (iii) the two former  executive  officers  of the Company for
     whom disclosure  would have been provided but for the fact such individuals
     were not serving as executive officers at the end of 1999.




                                     Page 37
<PAGE>
<TABLE>
<CAPTION>

                                           SUMMARY COMPENSATION TABLE
================================================================================================================
                                                                            Long-Term
                                                                           Compensation   All Other Compensation
                                         Annual Compensation                  Awards      ($)(3)(4)
                             -------------------------------------------   ------------   ----------------------
                                                                            Securities
                                                             Other Annual   Underlying
Name                                                         Compensation    Options
  Principal Position         Year    Salary       Bonus         ($)(1)        (#)(2)
==========================   ----   ---------   ---------    ------------  ------------   ----------------------
<S>                          <C>    <C>         <C>          <C>            <C>            <C>
Mark D. Lerdal               1999   $ 423,861   $  350,000(5) $    24,000              -   $                1,152
  Chairman of the Board,     1998   $ 443,189   $  250,000(5) $    23,500              -   $                1,152
  Chief Executive Officer,   1997   $ 401,295   $  250,000    $    21,500              -   $            1,165,071
  and President
==========================   ----   ---------   ----------    -----------   ------------   ----------------------
Michael U. Alvarez (6)       1999   $ 214,377   $  191,360              -              -   $                    -
  Vice President, Chief      1998   $ 382,005   $2,887,980              -              -   $                1,388
  Financial Officer and      1997   $ 351,134   $  364,920              -              -   $                1,388
  Assistant Secretary
==========================   ----   ---------   ----------    -----------   ------------   ----------------------
Andrew M. Langtry            1999   $ 106,226   $   49,750              -              -   $                    -
  Corporate Controller       1998   $  88,125   $   22,263              -              -   $                    -
  and Chief Accounting       1997   $ 103,275   $   10,000              -              -   $                    -
  Officer
==========================   ----   ---------   ----------    -----------   ------------   ----------------------

Dianne P. Urhausen           1999   $ 129,249   $  160,000              -              -                        -
  Vice President,            1998   $ 132,548   $   40,000              -              -                        -
  Corporate Secretary        1997   $  75,243   $   37,901              -              -                        -
  and General Counsel
==========================   ----   ---------   ----------    -----------   ------------   ----------------------
Mervin E. Werth (6)          1999   $  38,522   $  331,250              -              -   $               31,250
  Controller, Chief          1998   $ 139,645   $  100,000              -              -                        -
  Accounting Officer and     1997   $ 125,405   $        -              -              -                        -
  Asst. Treasurer
==========================   ----   ---------   ----------    -----------   ------------   ----------------------

(1)  Includes $24,000 in 1999, $23,500 in 1998, and $21,500 in 1997 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 1999, 1998 or 1997.
(3)  Includes $1,152 for 1999, 1998, and 1997 for insurance premiums paid by the Company with respect to term life
     insurance for the benefit of Mark D. Lerdal and $1,388 in 1998 and 1997 for Michael U. Alvarez, respectively,
     and a pre-paid severance payment in 1997 of $1,163,919 for Mark D. Lerdal. Also includes a severance payment of $31,250
     for Mr. Werth.
(4)  Mr.  Lerdal, Mr. Werth, the other  defendants  and  KENETECH  Corporation  are  jointly represented by the same respective
     counsel in the Federal Stockholders' Class Action, the Annual Meeting Litigation and Delaware Stockholders' Class and
     Derivative Litigation described in Item 3 to this 10-K.  A portion of counsel's legal fees have been paid by the  Company,
     however, such fees have not been apportioned  among the individual defendants.
(5)  Includes a bonus of $350,000 earned for 1999 and $250,000 for 1998 for Mr. Lerdal.  Such bonuses were approved by the
     Board of Directors and paid in 2000.
(6)  Mr. Alvarez's employment agreement expired March 23, 1999 and Mr. Werth entered into a separation agreement effective
     March 31, 1999.

</TABLE>

     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, 1999.

     The following table sets forth information  concerning option exercises and
     option  holdings for the fiscal year ended December 31, 1999,  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.



                                     Page 38
<PAGE>
<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                   -              -                        -/500,000                             -/-
===================   ------------   ------------   ------------------------------   -----------------------------
Michael U. Alvarez               -              -                              -/-                             -/-
===================   ------------   ------------   ------------------------------   -----------------------------
Andrew M. Langtry                -              -                              -/-                             -/-
===================   ------------   ------------   ------------------------------   -----------------------------
Dianne P. Urhausen               -              -                              -/-                             -/-
===================   ------------   ------------   ------------------------------   -----------------------------
Mervin E. Werth                  -              -                              -/-                             -/-
===================   ------------   ------------   ------------------------------   -----------------------------


(1)  The exercise price of all options exceeds the market price of the underlying shares at December 31, 1999.
</TABLE>
     COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     During 1999,  Messrs.  Christenson,  Duthie (1),  Morgan and Winn served as
     members of the  Compensation  Committee  of the  Company.  No member of the
     Compensation Committee has ever been an officer or employee of the Company.
     Mr. Lerdal and Ms.  Urhausen may have attended  meetings of the  Committee,
     but were not present during  deliberations or discussions  regarding his or
     her own compensation.

     Mr.  Winn  is  the  president,   sole  director  and  sole  stockholder  of
     Terrasearch,  Inc. Terrasearch entered into a Consulting Agreement with the
     Company  on  January  1,  2000.  Pursuant  to the  terms of the  Consulting
     Agreement,  Terrasearch  will be paid a yearly  consulting fee of $225,000,
     plus expenses through  December 31, 2000. The Agreement will  automatically
     renew for a one-year  period unless either party gives notice of its intent
     not to renew. In connection with the Consulting Agreement, the Company also
     issued  Terrasearch  warrants to  purchase  up to 500,000  shares of Common
     Stock of the Company at an exercise price of $1.00 per share.  The warrants
     become exercisable on January 1, 2002 and expire December 31, 2005.

(1)  Angus M. Duthie did not stand for  re-election to the Board of Directors at
     the 1999 Annual Stockholder Meeting.

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

     KENETECH,  KENETECH  Energy  Systems,  Inc. 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  Company's  interests in the
     EcoElectrica  Project,  or (iii) the date on which all  payments  under the
     Agreement had been made.  Accordingly,  Mr. Alvarez's  Employment Agreement
     expired March 23, 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,  and a bonus  in 1998  from  the
     proceeds of the sale of the  EcoElectrica  Project  Interest  (see  Summary
     Compensation  Table).  Mr.  Alvarez also  received a bonus in 1999 from the
     proceeds of the sale of the  Chateaugay  Project and other  bonuses in 1997
     and 1998 from the proceeds of the sale of certain other assets of KES.



                                     Page 39
<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 was automatically renewed for
     a one-year  period.  Pursuant to the terms and conditions of the Agreement,
     Mr.  Lerdal  (i)  received  a  bonus  of  $100,000  upon  execution  of the
     Agreement,  (ii) received a minimum annual base salary of $400,000 (subject
     to yearly adjustment),  (iii) was 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 would
     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 would 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 the Agreement were paid in
     March 1997.  Mr.  Lerdal has given the Company  notice of his intent not to
     renew the  Agreement.  The Agreement  will expire by its terms on March 31,
     2000, and effective  April 1, 2000, Mr. Lerdal will be an at-will  employee
     with an annual base salary of $250,000.

     The Company and Mr. Langtry entered into a Retention  Agreement on April 1,
     1999 that provided that Mr. Langtry would be paid his annual base salary of
     $95,000 until the Agreement  expired on September 30, 1999. Under the terms
     of the Agreement,  after  September 30, 1999,  Mr. Langtry  continued to be
     employed by the Company as an at will employee,  his annual base salary was
     raised to  $120,000  and he was paid a bonus in the  amount of  $36,250  on
     December 31,1999. If Mr. Langtry is discharged (other than as a result of a
     termination for cause) he will receive a lump sum severance  payment in the
     amount of $72,500.

     Ms.  Urhausen  and the Company  entered  into an  Employment  Agreement  on
     December  22,  1998,  that  provided  that Ms.  Urhausen was to be employed
     (unless terminated for cause) at her annual base salary of $160,000 for the
     one-year  period  beginning  January  1,  1999.  Under  the  terms  of  the
     Employment Agreement,  if Ms. Urhausen's employment with the Company ceased
     for any reason  during the term of the  Agreement she was to receive a lump
     sum severance payment equal to $160,000.  If Ms. Urhausen's  employment did
     not cease,  on each of March 31, June 30,  September  30 and  December  31,
     1999,  she was to receive a quarterly  payment of $40,000 and the severance
     payment  was to be  reduced  by any  quarterly  payment  made (see  Summary
     Compensation Table).

     Mr. Werth and the Company entered into a retention  incentive  agreement in
     1998  pursuant to which Mr. Werth  received a quarterly  bonus (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  of Mr. Werth and the  Company,  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.

     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.


                                     Page 40


<PAGE>

     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.

     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  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 and this part of the Plan has been discontinued.

     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.


                                 Page 41
<PAGE>

     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 rescission for a
     breach of a director's duty of care. 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.

     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 as a director, officer, employee or agent of another enterprise
     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.

     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.

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

     See  Item  3 of  this  10-K  regarding  pending  or  threatened  litigation
     involving any director or officer of the Company where indemnification will
     be required or permitted.

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 as
     of March 15, 2000 for (i) each person known to the Company  beneficially to
     own 5% or more of the outstanding  shares of its Common Stock, (ii) each of
     the  Company's  directors,  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.

                                 Page 42
<PAGE>
<TABLE>
<CAPTION>
                SECURITIES OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
     ===============================================================================================
                                                         Number of Shares
                                                          Of Common Stock          Percentage of
     Beneficial Owners (1)                            Beneficially Owned (2)   Shares Outstanding (3)(4)
     ==============================================   ----------------------     ------------------
     <S>                                              <C>                        <C>
     Charles Christenson                                               67,000                   *
     ===============================================   ----------------------    ------------------
     Mark D. Lerdal                                                11,365,458          28.5% Common
     ===============================================   ----------------------    ------------------
     Gerald R. Morgan, Jr.                                            115,000                   *
     ===============================================   ----------------------    ------------------
     Michael D. Winn                                                   50,000                   *
     ===============================================   ----------------------    ------------------
     Andrew M. Langtry                                                      -                   *
     ===============================================   ----------------------    ------------------
     Dianne P. Urhausen                                                35,000                   *
     ===============================================   ----------------------    ------------------
     Michael U. Alvarez (5)                                             1,441                   *
     ===============================================   ----------------------    ------------------
     Mervin E. Werth (5)                                                    -                   *
     ===============================================   ----------------------    ------------------
     All Directors and Executive Officers as a Group               11,633,899          29.1% Common
     ===============================================   ----------------------    ------------------

     (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) provided to the Company.
     (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
               March 15, 2000, (i.e., Charles Christenson (47,000 shares) and all directors and officers as a group
               (47,000 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)  The percentages are calculated based on the amount of outstanding shares, excluding the shares held by the Company
          pursuant to its stock repurchase program.
     (5)  Mr. Alvarez's employment agreement expired March 23, 1999 and Mr. Werth entered into a separation agreement effective
          March 31, 1999.

</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.

                                 Page 43
<PAGE>

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

     All of the  defendant  current and former  officers and  directors  and the
     Company  are  jointly  represented  by the same  respective  counsel in the
     Federal  Stockholders'  Class Action, the Annual Meeting Litigation and the
     Delaware  Stockholders' Class and Derivative Litigation described in Item 3
     to this 10-K. A portion of such  counsels'  legal fees has been paid by the
     Company,  however, such fees have not been apportioned among the individual
     defendants.

     Terrasearch  Inc.,  the  president,  sole director, and sole stockholder of
     which is  Michael  D.  Winn,  a Director  of the  Company,  entered  into a
     Consulting  Agreement with the Company on January 1, 2000.  Pursuant to the
     terms  of the  Consulting  Agreement,  Terrasearch  will be  paid a  yearly
     consulting fee of $225,000,  plus expenses  through  December 31, 2000. The
     Agreement  will  automatically  renew for a one-year  period  unless either
     party  gives  notice of its intent  not to renew.  In  connection  with the
     Consulting  Agreement,  the  Company  also issued  Terrasearch  warrants to
     purchase up to 500,000 shares of Common Stock of the Company at an exercise
     price of $1.00 per share.  The warrants  become  exercisable  on January 1,
     2002 and expire December 31, 2005.






































                                 Page 44
<PAGE>
                                     PART IV

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

(a) (1)FINANCIAL STATEMENTS

       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                                 16

            Consolidated Statements of Operations for the years ended
            December 31, 1999, 1998, and 1997                             17

            Consolidated Balance Sheets, December 31, 1999 and 1998       18

            Consolidated Statements of Stockholders' Equity (Deficiency)
            for the years ended December 31, 1999, 1998 and 1997          19

            Consolidated Statements of Cash Flows for the years ended
            December 31, 1999, 1998 and 1997                              20

            Notes to Consolidated Financial Statements                  21 - 35


(a) (2)KENETECH Corporation Financial Statement Schedules
       --------------------------------------------------

            I.    Valuation and Qualifying Accounts for the years ended
                  December 31, 1999, 1998 and 1997                        51

       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 45
<PAGE>

(a)(3) EXHIBITS - All of the Exhibits  (except 21.1, 27, 10.61 and 10.62) listed
     below were previously filed with Registration Statements or Reports on Form
     10-K or 10-Q of KENETECH Corporation as specified below.

Number                        Description
3  ARTICLES OF INCORPORATION AND BYLAWS
3.1(13)  Restated  Certificate   of   Incorporation   of  KENETECH   Corporation
   ("KENETECH").
3.2(10) 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.







                                 Page 46
<PAGE>

     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 March 1, 1995 between  KENETECH and
     Gerald R. Alderson.
10.34(8) Employment  Agreement dated as of December 1, 1994 between KENETECH and
     Joel M. Canino.
10.35(8)  Severance  Agreement  and Offer  Letters  both dated  January 23, 1995
     between KENETECH and Ralph B. Muse.
10.36(9)  Employment  Agreement  dated as of December 31, 1995 between  KENETECH
     and Mark D. Lerdal.
10.37(9) Employment  Agreement,  dated as of January 1, 1996,  between  KENETECH
     Energy Systems, Inc. and Michael U. Alvarez.
10.38(9) Agreement, dated November 1, 1995, between KENETECH and GGG Inc.
10.39(9) Agreement, dated April 2, 1996, between KENETECH and GGG Inc.
10.40(9) Separation Agreement and Mutual Release,  dated as of October 12, 1995,
     between KENETECH and Jean-Yves Dexmier.
10.41(10) Employment Agreement Amendment, dated as of December 11, 1996, between
     KENETECH Energy Systems, Inc. and Michael U. Alvarez.
10.42(10) Employment  Agreement,  dated as of April 12, 1996,  between  KENETECH
     Corporation and James J. Eisen.
10.43(10) Employment  Agreement,  dated as of April 12, 1996,  between  KENETECH
     Corporation and Michael A. Haas.
10.44(10)  Employment  Agreement,  dated as of April 1, 1996,  between  KENETECH
     Corporation and Mark D. Lerdal.
10.45(10) Employment  Agreement,  dated as of April 12, 1996,  between  KENETECH
     Corporation and Nicholas H. Politan.
10.46(10) Separation  Agreement and Mutual  Release,  dated as of April 9, 1996,
     between KENETECH Corporation and Gerald R. Alderson.
10.47(10)  Separation  Agreement  and  Release,  dated  October 7,  1996,  among
     KENETECH Corporation, CNF Industries, Inc. and Joel M. Canino.


                                 Page 47
<PAGE>

10.48(10) First Amendment to Separation Agreement and Release, dated October 28,
     1996, among KENETECH Corporation, CNF Industries, Inc. and Joel M. Canino.
10.49(10) Retention  Agreement,  dated February 2, 1996, by and between KENETECH
     Corporation and Mervin E. Werth.
10.50(10) Employment  Agreement,  dated as of April 12, 1996,  between  KENETECH
     Windpower, Inc. and Steven A. Kern.
10.51(11) Employment Agreement,  effective  December  1,  1997,  among  KENETECH
     Corporation,  KENETECH Energy Systems,  Inc.,  certain direct and in-direct
     subsidiaries of KENETECH Energy Systems and Michael U. Alvarez.
10.52(11) Separation Agreement and  Mutual  Release, dated  as of June 30, 1997,
     between KENETECH Corporation and James J. Eisen.
10.53(11) Separation Agreement and  Mutual Release, dated  as of August 1, 1997,
     between KENETECH Corporation and Nicholas H. Politan.
10.54(11) Separation Agreement and  Mutual Release, dated  as of March 12, 1997,
     between KENETECH Corporation and Michael A. Haas.

     ASSET SALE AGREEMENTS

10.55(11) Master Agreement of Dissolution, Distribution and Assignment, dated as
     of August  27,  1997,  between  Enron  Power I (Puerto Rico),  Inc. and CNF
     Penuelas, Inc.
10.56(11) Master Agreement of Dissolution, Distribution and Assignment, dated as
     of August  27,  1997,  between  Enron Equipment Procurement Company and CNF
     Equipment, Inc.

     SEVERANCE AGREEMENTS

10.57(12) Separation Agreement and Mutual Release, dated  as of  March 31, 1999,
     among KENETECH  Corporation,  KENETECH  Energy  Systems,  Inc., and certain
     subsidiaries and Aaron T. Samson.

10.58(12) Separation Agreement  and Mutual Release,  dated as of March 31, 1999,
     among KENETECH  Corporation,  KENETECH  Energy  Systems,  Inc., and certain
     subsidiaries and Scott J. Taylor.

10.59(12) Separation Agreement and  Mutual  Release, dated as of March 31, 1999,
     among KENETECH Corporation and Mervin E. Werth.

     SALE AGREEMENTS

10.60(12) Stock purchase and Assignment Agreement, December 23, 1998, among KES,
     certain subsidiaries and EME.

     EMPLOYMENT AGREEMENTS

10.61 Retention  Agreement,   dated  as  of  April  1,  1999,  between  KENETECH
     Corporation and Andrew M. Langtry.

10.62 Employment Agreement,  dated as of December  22,  1998,  between  KENETECH
     Corporation and Dianne P. Urhausen.

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.

21   SUBSIDIARIES OF THE REGISTRANT

21.1 Subsidiaries

27   FINANCIAL DATA SCHEDULE

(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.
(10) Incorporated by reference to Form 10-K, File No. 33-53132, filed  with  the
     Securities and Exchange Commission by the Registrant on April 1, 1997.


                                 Page 48
<PAGE>


(11) Incorporated by reference to Form 10-K, File No.  33-53132,  filed with the
     Securities and Exchange Commission by the Registrant on March 30, 1998.
(12) Incorporated by reference to Form 10-K, File No.  33-53132,  filed with the
     Securities and Exchange Commission by the Registrant on March 31, 1999.
(13) Incorporated by reference to Form 10-Q, File No.  33-53132,  filed with the
     Securities and Exchange Commission by the Registrant on May 17, 1999.

(b)  Reports on Form 8-K:

     The Registrant  filed a Report on Form 8-K, on October 14, 1999,  reporting
     the  ruling  in  favor  of the  Registrant  on  all  counts  in the  PRIDES
     litigation described in Item 3 of this Form 10-K.

     The Registrant  filed a Report on Form 8-K on November 24, 1999,  reporting
     the commencement of the Registrant's Common Stock buy-back program.

(c)  Exhibits:

     Other than items 21.1,  27, 10.61, and 10.62 the documents  and  agreements
     listed in Item 14(a)(3) 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) and (2) are filed as part of this report.


                                    Page 49
<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:
                                       Mark D. Lerdal
                               Chairman of the Board, Chief Executive Officer,
                                 and President

     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          Chairman of the Board,        March 28, 2000
                                    Chief Executive Officer,
                                    and President



           Mark D. Lerdal


       /s/ Andrew M. Langtry        Corporate Controller and     March 28, 2000
                                     Chief Accounting Officer



           Andrew M. Langtry


       /s/ Charles Christenson      Director                     March 28, 2000



           Charles Christenson


       /s/ Gerald R. Morgan, Jr.    Director                     March 28, 2000



           Gerald R. Morgan, Jr.


       /s/ Michael D. Winn          Director                     March 28, 2000



           Michael D. Winn




                                 Page 50
<PAGE>

                 SCHEDULE I - VALUATION AND QUALIFYING ACCOUNTS
                                 (in thousands)


                                    Balance   Charged to                Balance
                                   Beginning    Costs &   Deductions    at End
Description                        of Period   Expenses       (1)     of Period
- -----------                        ---------  ----------  ----------  ---------
Warranty reserves:
   Year ended December 31, 1997    $       -  $        -  $        -  $       -
   Year ended December 31, 1998            -           -           -          -
   Year ended December 31, 1999            -           -           -          -

Project development allowance (1):
   Year ended December 31, 1997    $   1,557  $     1,943 $        -  $   3,500
   Year ended December 31, 1998        3,500        3,500          -          -
   Year ended December 31, 1999            -            -          -          -

Allowance for doubtful accounts:
   Year ended December 31, 1997    $       -  $     1,546 $        -  $   1,546
   Year ended December 31, 1998        1,546          720          -        826
   Year ended December 31, 1999            -            -          -          -

- ---------------
     (1)  Deducted from power plants under development.

                                    Page 51





                               RETENTION AGREEMENT

     This Retention  Agreement (this  "Agreement") is entered into as of the 1st
day of April, 1999, by and between KENETECH Corporation,  a Delaware corporation
(the "Company"),  and Andrew M. Langtry, an individual currently employed by the
Company ("you" or the "Employee").

A.   The Company desires that the Employee remains as an employee of the Company
     and assists the Company in its  restructuring  or other  disposition of its
     assets.  The Employee has valuable  experience and knowledge  regarding the
     Company and its affairs.

B.   The Company and the  Employee  desire to enter into a written  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. This  Agreement  contains  the  complete  terms  and  understanding
     between the Company and the Employee concerning the terms and conditions of
     employment.

          2. The Employee  agrees to continue to perform  comparable  duties and
     responsibilities  in good  faith  and to the  best of his  ability  for the
     duration of this Agreement.  This Agreement shall automatically  terminate,
     without  notice from either  party,  on  September  30,  1999,  except that
     Sections 4, 5 and 6 below shall survive the  termination of this Agreement.
     The  Employee's  principal  place  of  operation  will  be  San  Francisco,
     California  and the Employee  shall be available to render such services at
     all reasonable times and places in accordance with reasonable direction and
     assignments  issued by the  Company.  During  the  employment  period,  the
     Employee  will devote his full time and efforts to the business and affairs
     of the Company within the scope of his responsibilities.

          3. The Company will provide the  following to the Employee  during the
     term of this Agreement:

               a. Annual gross compensation of $95,000.

               b. Health insurance, dental, group life, and Long Term Disability
          coverage  under  any now  existing  plan or  program  of the  Company,
          subject to the right of the Company to terminate,  modify,  amend,  or
          change  at  any  time  any  of  such  benefits  if  such  termination,
          modification,  amendment,  or change in each case is part of a general
          program to  terminate,  modify,  amend,  or change such  benefits on a
          proportional basis relative to other employees of the Company.

               c.  Vacation  in  accordance  with the  customary  policy  of the
          Company.

               d. Other normal employee expense  reimbursements  consistent with
          the current practice of the Company.

          4. Upon  termination  of this  Agreement  on September  30, 1999,  the
     Employee may, at the option of the Company,  continue to be employed by the
     Company as an "at will"  employee,  and in such event shall receive  annual
     gross  compensation of $145,000.  Following  termination of this Agreement,
     the Employee  agrees that nothing in this  Agreement  shall confer upon the
     Employee any right to continue as an employee of the Company for any period
     of specific duration or interfere with or otherwise restrict in any way the
     rights of the Company,  which rights are expressly reserved by the Company,
     to  terminate  the  Employee's  employment  at  any  time  for  any  reason
     whatsoever, with or without cause.

          5. The  Company  will  pay you a bonus in the  amount  of  $36,250  on
     December 31,1999.

<PAGE>

          6.  If  the  Employee  is  discharged  other  than  as a  result  of a
     "Termination  for Cause"  during the term of this  Agreement,  the Employee
     will receive the following:

               a. a lump sum severance payment in the amount of $47,500.

               b. accrued vacation pay.

               c. Any unpaid bonus under Section 5 above.

          If the Employee is discharged other than as a result of a "Termination
     for Cause" after  September 30, 1999 as an at will employee of the Company,
     the Employee will receive the following:

               a. a lump sum severance payment in the amount of $72,500.

               b. accrued vacation pay.

               c. Any unpaid bonus under Section 5 above.

          7.  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, or
     if you willfully, fail to perform your duties and responsibilities, 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 other than
     accrued vacation and any unpaid  compensation  earned for services rendered
     through the date of termination.

          8. The Company shall 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 any  applicable  statute or
     regulation.

          9. The  Employee  will  preserve as  confidential  all  knowledge  and
     information  pertaining uniquely to the business of the Company obtained by
     the  Employee  during  the  course of the  Employee's  employment  with the
     Company.

          10. This Agreement  represents the entire agreement and  understanding
     between  the parties  hereto  relating  to the  subject  matter  hereof and
     supersedes all prior agreements and  understandings.  This Agreement may be
     amended, modified, superseded,  canceled, renewed or extended and the terms
     and conditions hereof may be waived,  only by a written instrument executed
     by the Company and the Employee,  or in the case of a waiver,  by the party
     waiving compliance.

          11.  Upon  your  death   during  the  term  hereof,   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.

          12. This  Agreement  will be construed in accordance  with the laws of
     California.   Any  provisions  of  this  Agreement  determined  invalid  or
     unenforceable shall not affect the remaining provisions of this Agreement.


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

                                    KENETECH Corporation, a Delaware corporation

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



                                           __________________________
                                           Andrew M. Langtry





                              EMPLOYMENT AGREEMENT


     THIS EMPLOYMENT AGREEMENT (this "Agreement") is entered into as of the 22nd
day  of  December,  1998,  by  and  between  KENETECH  Corporation,  a  Delaware
corporation (the  "Company"),  and Dianne P. Urhausen,  an individual  currently
employed by the Company or its affiliates (the "Employee" or "you").

                                    RECITALS

          A. The Company  desires that the Employee remain as an employee of the
     Company and assist the Company in its restructuring or other disposition of
     its assets and the Employee has valuable experience and knowledge regarding
     the  Company and its affairs and is  foregoing  pursuing  other  employment
     opportunities to remain employed with the Company.

          B.  The  Company  and the  Employee  desire  to enter  into a  written
     employment   agreement  on  the  terms  set  forth  below.  This  Agreement
     supersedes  any  prior  written  agreement  between  the  Company  and  the
     Employee.

     NOW THEREFORE,  in consideration of the mutual promises  contained  herein,
the  continued  services  of the  Employee,  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 continue to be employed by the
     Company, for a period of one year beginning January 1, 1999, at her current
     annual base salary and with the same employee benefits applicable as of the
     date of this Agreement.

          2. Employment  Duties. The Company will continue to employ you as Vice
     President,  General  Counsel and  Corporate  Secretary 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 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.  The  principal  place of
     employment  shall be located in San Francisco,  California and the Employee
     shall have no  obligation  to relocate.  During your  employment,  you will
     devote  your time and effort to the  business  and  affairs of the  Company
     within the scope of your office and within the  currently  agreed number of
     hours to be worked by the Employee.

          3. Benefits.

          3.1 Payments.  The Company and you have agreed that if your employment
     with the Company  ceases for any reason  whether  upon  termination  by the
     Company  (other than a Termination  For Cause) or voluntary  resignation by
     the  Employee,  you will  receive  a lump sum  severance  payment  equal to
     $160,000. On each of March 31, June 30, September 30 and December 31, 1999,
     if the Employee's  employment with the Company has not ceased, the Employee
     shall  receive a payment of  $40,000.  Any  payment to you  pursuant to the
     preceding sentence shall reduce the $160,000 severance by the same amount.

          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 unpaid  payments or benefits  described  in
     this Agreement.

<PAGE>

          3.3 Change in Control.  Upon a Change In Control, the Company will pay
     you a lump sum amount  equal to $160,000  (to the extent not  already  paid
     under Section  3.1).  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;

          (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); or

          (v)  a change  in the  composition  of the Board of  Directors  of the
               Company  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.

          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 working  time and effort to the  performance
               of your  duties as an officer of the Company in  accordance  with
               the currently agreed number of hours to be worked by you; 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.

<PAGE>


          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 and Insurance.  The indemnification  provisions for
     Officers and Directors under the Company's Certificate of Incorporation and
     By-Laws  and at law  will  (to  the  maximum  extent  permitted  by law) be
     extended to you, during your employment and the period following  cessation
     of your employment irrespective of a Change in Control, with respect to any
     and all matters,  events or transactions  occurring or effected during your
     employment.  The Company  further  agrees that, for so long as it maintains
     directors' and officers'  liability  insurance that covers any employees or
     Officers and Directors of the Company,  it shall include the Employee among
     the insured persons;  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.

          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



                                    _____________________________
                                    DIANNE P. URHAUSEN


<PAGE>



                         SUBSIDIARIES OF THE REGISTRANT

Subsidiaries of KENETECH Corporation as of 03/15/00:

CNF Industries, Inc.  (Delaware)

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

     CNF Century Acquisition, Inc. (Delaware)

     CNF Constructors, Inc. (Tennessee)

KENETECH Energy Systems, Inc. (Delaware)

     KES Bloom, Inc. (Delaware)

     KES Chateaugay, Inc. (Delaware)

     KES Penuelas Holdings, Inc. (Delaware)

          KES Bermuda, Ltd. (British Virgin Islands)

          KES LNG, Ltd. (British Virgin Islands)

          KES Penuelas, Ltd. (British Virgin Islands)

KENETECH Facilities Management, Inc. (Delaware)

KENETECH International Ltd. (Delaware)

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

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

     KW Groningen B.V. (Netherlands)

          KW Eemsmond B.V. (Netherlands)

KENETECH Merger Company  (Delaware)

KENETECH Windpower, Inc.  (Delaware)

     AWP Plantas Eolicas, S.A. (Spain)

     East Wind Limited (Channel Islands)

          Windergo Ltd.

     KC One Company (Delaware)

                 KENETECH Leasing Company (Delaware)

     KENETECH FSC, Inc. (Barbados)

     KW Boulevard I, Inc. (Delaware)

     KW Boulevard II, Inc. (Delaware)

     KW Eemsmond GP, Inc. (Delaware)

     KW Eemsmond LP, Inc. (Delaware)

     KW Europe Project Development Limited Liability Company

     KW La Rumorosa I, Inc. (Delaware)

     KW La Rumorosa II, Inc. (Delaware)

     KW Tehachapi II, Inc. (Delaware)

     KW Tehachapi III, Inc. (Delaware)

     KW Tejona, S.A. (Costa Rica)

     KW Vansycle I, Inc. (Delaware)

     KW Vansycle II, Inc. (Delaware)

     KW WPP94, Inc. (Delaware)

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

     US WEG, Inc. (Delaware)

     USW WPP93 GP, Inc. (Delaware)

     Windplant Operations B.V. (Netherlands)

     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)

NOTE: * designates entities with multiple parents.



<TABLE> <S> <C>


<ARTICLE>                     5
<LEGEND>
     THIS SCHEDULE CONTAINS SUMMARY INFORMATION EXTRACTED FROM THE KENETECH
     CORP 10-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-31-1999
<PERIOD-START>                                 JAN-01-1999
<PERIOD-END>                                   DEC-31-1999
<EXCHANGE-RATE>                                     1
<CASH>                                         15,291
<SECURITIES>                                   31,388
<RECEIVABLES>                                     110
<ALLOWANCES>                                        0
<INVENTORY>                                         0
<CURRENT-ASSETS>                               47,567
<PP&E>                                            128
<DEPRECIATION>                                     70
<TOTAL-ASSETS>                                 50,097
<CURRENT-LIABILITIES>                           5,679
<BONDS>                                             0
                               0
                                         0
<COMMON>                                            4
<OTHER-SE>                                     32,945
<TOTAL-LIABILITY-AND-EQUITY>                   50,097
<SALES>                                             0
<TOTAL-REVENUES>                                5,431
<CGS>                                              56
<TOTAL-COSTS>                                      56
<OTHER-EXPENSES>                                5,700
<LOSS-PROVISION>                                    0
<INTEREST-EXPENSE>                                  0
<INCOME-PRETAX>                                11,017
<INCOME-TAX>                                  (25,573)
<INCOME-CONTINUING>                            36,590
<DISCONTINUED>                                      0
<EXTRAORDINARY>                                     0
<CHANGES>                                           0
<NET-INCOME>                                   36,590
<EPS-BASIC>                                      0.87
<EPS-DILUTED>                                    0.87



</TABLE>


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