SECURITIES AND EXCHANGE COMMISSION
                                      
                           Washington, D.C. 20549
                                      
                                  FORM 10-K
                                      
                ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)
                   OF THE SECURITIES EXCHANGE ACT OF 1934
                                      
For the fiscal year ended December 31, 1997        Commission file number 1-4698

                            NEVADA POWER COMPANY
           (Exact name of registrant as specified in its charter)
               Nevada                                               88-0045330
  (State or other jurisdiction of                               (I.R.S.Employer
   incorporation or organization)                            Identification No.)

       6226 West Sahara Avenue                                          89102
          Las Vegas, Nevada                                           (Zip Code)
 (Address of principal executive offices)

      Registrant's telephone number, including area code: (702) 367-5000
                                      
Securities registered pursuant to Section 12(b) of the Act:

                                                          Name of each exchange
          Title of each class                              on which registered
       --------------------------                        -----------------------
       Common Stock, $1 Par Value                        New York Stock Exchange
                                                                Pacific Exchange
       Stock Purchase Rights                             New York Stock Exchange

       8.2% Cumulative Quarterly Income
        Preferred Securities, Series A                   New York Stock Exchange
        * issued by NVP Capital I, a Delaware Statutory Business Trust
          The payment of trust distributions and payments on liquidation or
          redemption are guaranteed under certain circumstances by Nevada Power
          Company.  Nevada Power Company is the owner of 100% of the common
          securities issued by NVP Capital I.

Securities registered pursuant to Section 12(g) of the Act:

           Cumulative Preferred Stock, $20 Par Value, 5.40% Series
                              (Title of class)
                                      
           Cumulative Preferred Stock, $20 Par Value, 5.20% Series
                              (Title of class)
                                      
Indicate by  check mark  whether the  registrant (1)  has filed  all  reports
required to be filed by Section 13 or 15(d) of the Securities Exchange Act of
1934 during  the preceding  12 months  (or for  such shorter  period that the
registrant was  required to  file such  reports), and (2) has been subject to
such filing requirements for the past 90 days. YES  X  NO    
                                                  -----  ----

Indicate by  check mark  if disclosure  of delinquent filers pursuant to Item
405 of  Regulation S-K 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 
                            ----
  50,690,453 shares of Common Stock were outstanding as of March 18, 1998.
                                      
The aggregate  market value  of Common Stock, which is the only voting stock,
held by  non-affiliates as  of March 18, 1998, was $1,305,279,164.  (Computed
by reference  to the closing price on March 18, 1998, as reported by the Wall
Street Journal as New York Stock Exchange Composite Transactions.)
                     DOCUMENTS INCORPORATED BY REFERENCE

(1) Portions  of the  Registrant's Annual Report to Shareholders for the year
ended December  31, 1997  are incorporated  by reference into Parts II and IV
hereof.

(2) Portions  of the  Registrant's definitive Proxy Statement dated March 12,
1998 for  the Company's  annual meeting  of shareholders  on May 8, 1998, are
incorporated by reference into Part III hereof.

                               TABLE OF CONTENTS
                                        
                                                              Page
                                                              ----
PART I

     Item  1. Business ......................................    1
     
     Item  2. Properties ....................................    8
     
     Item  3. Legal Proceedings .............................    9
     
     Item  4. Submission of Matters to a Vote of Security
              Holders........................................   10
     
     Supplemental Item.
     
              Executive Officers of Registrant ..............   10
          
PART II

     Item  5. Market for the Registrant's Common Stock and
              Related Security Holder Matters ...............   11
     
     Item  6. Selected Financial Data .......................   11
     
     Item  7. Management's Discussion and Analysis of
              Financial Condition and Results of Operation...   11
     
     Item  8. Consolidated Financial Statements and
              Supplementary Data ............................   12
     
     Item  9. Changes in and Disagreements with Accountants
              on Accounting and Financial Disclosure ........   12
     
PART III

     Item 10. Directors and Executive Officers of the
              Registrant ....................................   12
     
     Item 11. Executive Compensation ........................   12
     
     Item 12. Security Ownership of Certain Beneficial Owners
              and Management ................................   12
     
     Item 13. Certain Relationships and Related Transactions.   13
     
PART IV
     
     Item 14. Exhibits, Consolidated Financial Statement
              Schedule, and Reports on Form 8-K .............   13
                                             
SIGNATURES ..................................................   26

                                       PART I
                                             
                                  ITEM 1. BUSINESS
                                             
THE COMPANY

     Nevada Power  Company (Company),  incorporated in  1929 under  the laws  of
Nevada, is  an operating public utility engaged in the electric utility business
in the  City of Las Vegas and vicinity in southern Nevada. Most of the Company's
operations are conducted in Clark County, Nevada (with an estimated service area
population of  1,303,000 at  December 31,  1997)  where  the  Company  furnishes
electric service  in the  communities of  Las Vegas, North Las Vegas, Henderson,
Searchlight, Laughlin  and adjoining  areas and  to Nellis  Air  Force  Base  (a
permanent military  installation northeast  of Las  Vegas and  the USAF Tactical
Fighter Weapons  Center). Electric service is also supplied to the Department of
Energy at Mercury and Jackass Flats in Nye County, where the Nevada Test Site is
located.   The Company  will supply  40 percent of the Nevada Test Site's future
electrical power  according to  a settlement  agreement approved  by the  Public
Utilities Commission  of Nevada  (PUCN). See  the "Competition"  section in this
Form 10-K.
     
SOURCES OF ELECTRIC ENERGY SUPPLY
     
     The electric  energy obtained  from the Company's own generating facilities
will be produced at the following plants:
     
                                           Number            Net Capacity
        Plant                             of Units            (Megawatts)
        -----                             --------           ------------
     Coal Fuel:
       Reid Gardner (Steam)..............     3                   330
       Reid Gardner Unit No. 4 (Steam)...     1                   275(1)
       Mohave (Steam)....................     2                   196(2)
       Navajo (Steam)....................     3                   255(3)
     Natural Gas and Oil Fuel:
       Clark (Steam).....................     3                   175
       Clark (Gas Turbine)...............     1                    50
       Clark (Combined Cycle)............     2                   462
       Sunrise (Steam)...................     1                    80
       Sunrise (Gas Turbine).............     1                    69
       Harry Allen (Gas Turbine).........     1                    72
                                                                -----
                                                                1,964
                                                                =====
     _________________
     
(1)  This represents  25 megawatts  of base  load  capacity,  235  megawatts  of
     peaking capacity  and 15  megawatts (MW)  upgrade capacity  accomplished in
     1990. Reid  Gardner Unit No. 4, placed in service July 25, 1983, is a coal-
     fired unit  which is owned 32.2% by the Company and 67.8% by the Department
     of Water  Resources of  the State  of California  (CDWR).  The  Company  is
     entitled to  use 100%  of the  unit's peaking capacity for 1,500 hours each
     year.   The Company  is entitled  to 9.6%  of the  first 260  megawatts  of
     capacity and  associated energy  and is  entitled to  all of  the  1990  15
     megawatt upgrade  through August  31, 1998  when the  15  megawatt  upgrade
     capacity will  be transferred to CDWR.  The Company had options for the use
     of increasing  amounts of  capacity and  energy from  the unit beginning in
     1998 so  that the Company would have been entitled to use all of the unit's
     output 15 years from that date.  However, the 1998 through 2002 options for
     10.17 MW per year were not exercised by the Company and have expired.
     

(2)  This  represents  the  Company's  14%  undivided  interest  in  the  Mohave
     Generating Station  as tenant  in common  without right  of partition  with
     three other non-affiliated utilities, less operating restrictions.
                                           1

(3)  This represents  the Company's  11.3%  undivided  interest  in  the  Navajo
     Generating Station   as  tenant in  common without  right of partition with
     five other non-affiliated utilities.
     
     The Company  purchases Hoover  Dam power  pursuant to  a contract  with the
State of  Nevada which  became effective  June 1, 1987 and will continue through
September 30, 2017. The Company's allocation of capacity is 235 MW.
     
     The peak  electric demand experienced by the Company was 3,469 megawatts on
August 7,  1997.   This demand plus a reserve margin was served by a combination
of Company owned generation, and firm and short-term power purchases.

     For 1998,  the Company  has contracts to purchase power from an independent
power producer  (IPP)  and  four  qualifying  facilities  (QF)  (also  known  as
cogenerators) as follows:
     
                                     Contract Term           Net Capacity
                                  ---------------------      
                                    From          To         (Megawatts) 
                                  --------     --------      ------------
     Independent Power Producer:
     ---------------------------
       Nevada Sun-Peak Limited
        Partnership ............. 06/08/91     05/31/16           210
     Qualifying Facilities:
     ----------------------
       Saguaro Power Company .... 10/17/91     04/30/22            90
       Nevada Cogeneration
        Associates #1 ........... 06/18/92     04/30/23            85
       Nevada Cogeneration
        Associates #2 ........... 02/01/93     04/30/23            85
       Las Vegas Cogeneration
        Limited Partnership ..... 05/10/94     05/31/24            45
                                                                  ---
                                                                  515
                                                                  ===
     
     The Company has total generating capacity of 2,714 megawatts, including 235
megawatts of  Hoover Dam  power, 210 megawatts of IPP power and 305 megawatts of
QF power.   This  along with  agreements with  other suppliers  to purchase 1130
megawatts of  firm capacity  and associated energy, for the summer of 1998, will
not be  sufficient to  meet the  1998 anticipated  peak load  demand and reserve
margin needs.   Accordingly,  the Company  is utilizing  a  competitive  bidding
process as  well as  spot  market  purchases  to  obtain  resources  from  other
suppliers for  additional firm  capacity  and  associated  energy  to  meet  the
projected peak needs for 1998.

FUEL SUPPLIES

     The fuels  used to  provide energy  for the Company's generating facilities
are  coal,  natural  gas  and  oil.    Its  other  sources  of  electricity  are
hydroelectric (Hoover Dam) and purchased power.

     The Company's  primary fuel  source for  generation is coal.  The following
table shows  the actual  sources of fuel for generation for 1997 and anticipated
sources of fuel for generation in 1998 and 1999.

                                        1997    1998    1999
                                        ----    ----    ----
          Coal........................   67%     66%     65%
          Natural Gas.................   33      34      35
                                        ---     ---     ---
                                        100%    100%    100%
                                        ===     ===     ===

     The Company's average delivered cost per ton of coal burned was as follows:
1995 - $30.37; 1996 - $29.02; 1997 - $29.72.
                                            2

     Coal for  both the  Mohave and  Navajo Stations  is obtained  from  surface
mining operations conducted by Peabody Coal Company (Peabody) on portions of the
Black Mesa  in Arizona  within the  Navajo and  Hopi Indian  reservations.   The
supply contracts with Peabody extend to December 31, 2005 for Mohave and to June
1, 2011  for Navajo,  each contract having an option to extend for an additional
15 years.

     Partial requirements  for coal  at the  Reid Gardner Generating Station are
presently under  contract through  the year  2007.   Although the Company cannot
predict how the coal market may fluctuate in the future, the Company anticipates
no major difficulties in purchasing the remainder of its coal requirements based
upon current  coal market conditions in the Western United States.  All coal for
Reid Gardner presently comes from underground mines in Utah and Colorado.

CONSTRUCTION AND FINANCING PROGRAMS

     The Company  carries on  a continuing  program to  extend and  enlarge  its
facilities to  meet current  and future  loads  on  its  system.    Gross  plant
additions and retirements for the five years ended December 31, 1997 amounted to
$956,714,000 and $88,430,000, respectively.

     Excluding Allowance  for Funds  Used  During  Construction,  the  Company's
actual construction  expenditures for  1997 were  $211  million,  and  currently
estimated construction  expenditures for 1998 and 1999 are $295 million and $255
million, respectively.

     The Company's  construction program  and estimated expenditures are subject
to continuing  review and  are revised from time to time due to various factors,
including  the   rate  of   load  growth,   escalation  of  construction  costs,
availability of  fuel types,  changes in  environmental regulations, adequacy of
rate relief and the Company's ability to raise necessary capital.

     The Company  will utilize  internally generated  cash and the proceeds from
industrial development  revenue  bonds  (IDBs),  first  mortgage  bonds  (FMBs),
unsecured borrowings,  preferred securities  and  common  stock  issues  through
public offerings  and the Stock Purchase and Dividend Reinvestment Plan (SPP) to
meet capital expenditure requirements through 1999.

     The Company  has the  option of  issuing new  shares or  using open  market
purchases of  its common stock to meet the requirements of the SPP.  The Company
issued 1,515,716  shares of  its common stock in 1997 under the SPP.  At the end
of 1997, common equity represented 45% of total capitalization.

     On November  20, 1997,  Clark County, Nevada issued $52.3 million 5.9% IDBs
Series 1997A  (Nevada Power  Company Project)  due  2032  and  Coconino  County,
Arizona issued  $20 million  5.8% Pollution Control Revenue Bonds (PCRBs) Series
1997B (Nevada  Power Company  Project) due  2032.  Net proceeds from the sale of
the IDBs  were placed  on deposit with a trustee and will be used to finance the
construction of  certain facilities which qualify for tax-exempt financing.  Net
proceeds from  the sale  of the  PCRBs were placed on deposit with a trustee and
are being  used to  finance the  construction of  the Navajo scrubber facilities
which qualify  for tax-exempt  financing.   At December  31, 1997, $52.9 million
remained on deposit with the trustee.

     The Company  also remarketed  $85 million Series 1995B Clark County, Nevada
(Nevada Power  Company Project)  variable rate  IDBs due  2030 at  a 5.9 percent
fixed rate on November 24, 1997.

     On January  29, 1998, the Company remarketed at fixed rates $141.05 million
Clark County,  Nevada (Nevada Power Company Project) variable rate revenue bonds
consisting of  $76.75 million  Series 1995A  IDBs due  2030 at  5.6 percent, $44
million Series 1995C IDBs due 2030 at 5.5 percent and $20.3 million Series 1995D
PCRBs with $14 million due 2011 at
                                           3

5.3 percent and $6.3 million due 2023 at 5.45
percent.   On the  same date, $13 million Coconino County, Arizona (Nevada Power
Company Project)  Series 1995E  PCRBs due 2022 were remarketed at a 5.35 percent
fixed rate.

     The Indenture  under which  the Company's  first mortgage  bonds are issued
provides that no additional bonds may be issued unless earnings as defined equal
at least  two and  one-half times  the interest  requirements on all bonds to be
outstanding after  the new  issue.   Based on  its earnings through December 31,
1997 and assuming a 7.5 percent interest rate on new bonds, the Company would be
able to  issue approximately  $594 million  of additional  first mortgage bonds.
The Company's  ability to  issue additional  debt is also limited by the need to
maintain a reasonable ratio of debt to equity.

     The Company's  ability to sell additional preferred stock is limited by the
necessity to  meet required  dividend coverages.   At  December  31,  1997,  the
applicable dividend  coverage test  would permit the issuance of $429 million of
additional preferred stock at a dividend rate of 7.5 percent.

     On April  2, 1997,  NVP Capital I (Trust), a wholly-owned subsidiary of the
Company, issued  4,754,860 8.2% Quarterly Income Preferred Securities (QUIPS) at
$25 per  security.   The Company  owns all  of the  Series A  common securities,
147,058 shares  issued by  the Trust for $3.7 million.  The QUIPS and the common
securities represent  undivided beneficial  ownership interests in the assets of
the Trust,  a statutory  business trust  formed under  the laws  of the state of
Delaware.   The existence  of the  Trust is  for the sole purpose of issuing the
QUIPS and  the common securities and using the proceeds thereof to purchase from
the Company  its 8.2% Junior Subordinated Deferrable Interest Debentures (QUIDS)
due March  31, 2037, extendable to March 31, 2046 under certain conditions, in a
principal amount  of $122.6  million.  The sole asset of the Trust is the QUIDS.
The  Company's  obligations  under  the  guarantee  agreement  entered  into  in
connection with  the QUIPS  when taken together with the Company's obligation to
make interest  and other  payments on  the QUIDS  issued to  the Trust,  and the
Company's obligations under the Indenture pursuant to which the QUIDS are issued
and its  obligations under  a trust  agreement, including its liabilities to pay
costs, expenses,  debts and  liabilities of  the  Trust,  provides  a  full  and
unconditional guarantee  by the  Company of  the Trust's  obligations under  the
QUIPS.   Financial statements  of the Trust are consolidated with the Company's.
Separate financial statements are not filed because the Trust is wholly-owned by
the Company  and essentially  has no  independent operations,  and the Company's
guarantee of  the Trust's  obligations is  full and  unconditional.   The $118.9
million in  net proceeds  to the  Company was used for general corporate utility
purposes and  the repayment  of short-term debt incurred to redeem the Company's
$38 million, 9.9% Redeemable Cumulative Preferred Stock on April 1, 1997.

RESOURCE PLANNING

     The Company's rate of customer growth, especially in recent years, has been
among the  highest in  the nation.   The  annual customer  growth rate  was  6.4
percent, 7.2 percent, and 6.0 percent in 1997, 1996 and 1995, respectively.

     The peak  demand for  electricity by the Company's customers increased from
3,332 megawatts  in 1996  to 3,469 megawatts in 1997.  The Company's 1997 energy
sales reached 14,596,228 megawatthours, an increase of 6.6 percent over 1996.

     Pursuant to  Nevada law,  every three years the Company is required to file
with the  PUCN a  forecast of  electricity demands for the next 20 years and the
Company's plans to meet those demands.  The Company filed its 1997 Resource Plan
on June  3, 1997.   On  October 20,  1997, the  PUCN rendered a decision on this
plan.   Among the  major items  in the  Company's 1997  Resource Plan which were
approved by the PUCN are the following:

   (1)  the Company will proceed to build a 500 kV transmission project known as
        the Crystal Transmission Project, with an in-service date of June 1,
        1999;
                                          4

   (2)  the Company will continue to pursue a strategy of relying on bulk
        power purchases to meet near-term incremental increases in load;

   (3)  the Company will proceed with a joint 230 kV transmission project with
        the Colorado River Commission with costs subject to prudency review in a
        future rate case;

   (4)  the Company received limited approval to proceed with six switchyard
        projects;

   (5)  the Company received approval for pre-development costs to build two 144
        megawatt (MW) combustion turbines in 2002 and 2003 which would be
        converted to a 410 MW combined cycle plant in 2004.  An amendment to the
        1997 Resource Plan will need to be filed by September 1999 for full
        approval if the Company wants to proceed with building the turbines.

REGULATION AND RATES

     The Company  is subject  to regulation  by the  PUCN which  has  regulatory
powers with  respect  to  rates,  facilities,  services,  reports,  issuance  of
securities and other matters.

     On January  8, 1998, the PUCN approved a $45.6 million energy rate increase
effective February  1, 1998.   The  Company requested  the increase  to  recover
higher costs  for natural  gas and  purchased power.    The  PUCN  also  decided
previously recorded revenues from the sale of sulfur dioxide emission allowances
($2.3 million,  before tax)  should be  reversed  and  credited  to  a  deferred
liability account for a later determination.

     Following is  a summary  of the rate increases and decreases that have been
granted the Company during the past three years.

SUMMARY OF RATE ADJUSTMENTS 1995 THROUGH 1997
                                                             Amount in
          Effective                                           Millions
            Date          Nature of Increase (Decrease)      of Dollars
        -------------     ------------------------------     ----------
        October 1, 1995    Energy rate decrease                $(20.1)
        December 1, 1995   Energy and resource plan
                             net rate decrease                  (17.6)
        February 1, 1997   Energy rate decrease                 (45.0)

All amounts are on an annual basis.

     As permitted  by state  statute, the Company defers differences between the
current cost  of fuel plus net purchased power and base energy costs as defined.
Under regulations  adopted by  the PUCN,  the balance  in  the  deferred  energy
account at  the end of twelve months should be cleared over a subsequent period.
Recovery of  increased costs is permitted to the extent that the Company has not
realized its authorized overall rate of return.  If the Company has exceeded the
authorized rate  of return,  the portion of deferred energy costs represented in
such excess  is transferred  to the  next deferred  energy recovery period.  The
energy costs  deferred are  included as  a current  item in  determining taxable
income for  federal income  tax purposes.    However,  for  financial  statement
purposes, the  federal income  tax effect is deferred and amortized to income as
the deferred  energy account  is cleared.   PUCN regulations allow the fuel base
portion of the Company's general rates to be changed at the time of a hearing to
clear the  balance in the deferred energy account.  This permits the recovery of
fuel expenses  on a  deferred basis,  but, recovery  will have  no effect on the
Company's earnings.    Effective  February  1,  1997,  explicit  capacity  costs
associated with certain purchased power contracts were included in general rates
rather than the deferred energy cost accounting mechanism.

     The Company  recovers the  costs of developing its 20-year resource plan in
general rates effective February 1997.  In the past, the recovery of these costs
was administered
                                           5

under the state's deferred accounting procedures.  Also, by an
order of  the PUCN  in June  1988, the  Company is allowed to capitalize certain
costs associated with Commission approved conservation programs.

ENVIRONMENTAL MATTERS

     The  Company   is  subject  to  regulation  by  federal,  state  and  local
authorities with regard to air and water quality control and other environmental
matters.

     Environmental  expenditures   made  by  the  Company  are  currently  being
recovered through  customer rates.   The  following is  a discussion  of pending
environmental matters:

     The  Federal   Clean  Air  Act  Amendments  of  1990  (Amendments)  include
provisions for  reduction of emissions of oxides of nitrogen by establishing new
emission  limits   for  coal-fired  generating  units.  This  will  require  the
installation of  additional pollution-control  technology at  some of  the  Reid
Gardner Station generating units before 2000 at an estimated cost to the Company
of no more than $6 million; $3 million has been spent to date.

     Also, the  United States Congress authorized the EPA to study the potential
impact the  Mohave Generating  Station (Mohave)  may have  on visibility  in the
Grand Canyon  area. Results  of this  study are  expected in 1998.  The majority
owner has  estimated that  control costs,  if required, could total between $200
and $300 million.  (See the Legal Proceedings section of this Form 10-K.)

     In 1991, the EPA published an order requiring the Navajo Generating Station
(Navajo) to  install scrubbers  to remove 90 percent of sulfur dioxide emissions
beginning in  1997.   As an  11.3 percent  owner of  Navajo, the Company will be
required to  fund an  estimated $50.9 million for installation of the scrubbers.
The first of three scrubber units was placed in commercial operation in November
1997.   At that  point, the  project was approximately 50 percent complete.  The
first of the other two units is expected to be on line in 1998 and the last unit
in 1999.   The  Company has  spent approximately  $40.7 million through December
1997 on  the scrubbers'  construction.   In 1992,  the Company received resource
planning approval from the PUCN for its share of the cost of the scrubbers.

COMPETITION

     On January  22, 1998  the Nevada  Supreme Court  reversed an  order of  the
Eighth Judicial  District Court  for Clark  County, Nevada  (District Court)  in
which the District Court concluded that the PUCN had erred in its interpretation
of a  1963  territorial  agreement  between  the  Company  and  Valley  Electric
Association.   The District  Court's order found that under the 1963 territorial
agreement each of those two electric suppliers had an exclusive right to provide
service to  a portion  of the  Nevada Test Site (Test Site).  The Nevada Supreme
Court agreed  with the PUCN that the 1963 territorial agreement did not envision
the creation  of exclusive service areas within the Test Site.  Both the Company
and Valley Electric Association could provide service for the Test Site's entire
load and  the Test Site could choose the supplier of service.  In February 1998,
the United  States Department  of Energy  (DOE) on behalf of the Test Site filed
with the  District Court  a Motion  for Order Consistent with the Nevada Supreme
Court's ruling.

     During the  above proceedings,  Valley  Electric,  the  Company,  the  PUCN
Regulatory Operations  Staff and  Lincoln County  Power District  No. 1 (Lincoln
Power)(a governmental  electric supplier  that holds  itself  out  as  providing
electric service  in Lincoln County, Nevada, where a portion of the Test Site is
located),  entered   into  a   Stipulation,  Settlement  Agreement  and  Release
(Settlement Agreement)  for service  to the  Test Site.   Under  the  Settlement
Agreement, the Test Site's electrical usage would be split among Valley Electric
(40 percent),  the Company (40 percent) and Lincoln Power (20 percent), and each
of the  three electric suppliers unconditionally released and forever discharged
each other  from any  and all claims for damages based directly or indirectly on
the geographic
                                          6

scope of the service provided to the Test Site before and during
the term  of the  Settlement Agreement.   On  May 12, 1997 the PUCN approved the
Settlement Agreement.   Except  for the release and discharge for damage claims,
the term  of the  Settlement Agreement  is three  years, beginning May 12, 1997.
The Settlement  Agreement also  provides, however,  that, except for the release
and  discharge,   under  certain   specified  conditions  it  may  be  reopened,
renegotiated or modified by PUCN orders terminating or modifying its terms.  One
of the  conditions is  reversal of  the District  Court's order.   The PUCN must
approve any  changes to  the Settlement Agreement.  Regardless of the outcome of
this matter,  the Company  believes there  will not  be a material impact on its
operations, or upon its competitive position generally.

     On July  16, 1997,  the Governor  of the  state of  Nevada signed  into law
Assembly Bill  366 (AB  366) which provides for competition to be implemented in
the electric  utility industry  in the  state no  later than  December 31,  1999
unless the  PUCN determines  a different date is necessary to protect the public
interest.   AB 366 also changed the name of the Public Service Commission to the
PUCN, reduced  it from  five to  three members,  and removed  the regulation  of
transportation matters  to another  agency.  It is expected that the generation,
aggregation (buying  and reselling  electricity to  customers) and  marketing of
electricity and  possibly other  utility services  will be  deemed  competitive,
while transmission  and distribution  services will be deemed noncompetitive and
will continue  to be regulated.  The Company is required to submit a plan to the
PUCN to  unbundle its  integrated rates.  A provider of a noncompetitive service
will be  prohibited from  providing a  potentially  competitive  service  except
through an  affiliate which  the PUCN  has determined,  after a  hearing, has an
arm's length relationship with the provider of the noncompetitive service.  Each
provider of  a noncompetitive  service that  is necessary  to the provision of a
potentially competitive  service is  required to make its facilities or services
available to  all alternative  sellers on  equal and nondiscriminatory terms and
conditions.  Alternative sellers of electricity must be licensed under rules yet
to be determined by the PUCN.  AB 366 allows the PUCN to authorize full recovery
of costs  which they  determine to  be stranded  but  does  not  guarantee  full
recovery of  those costs.   Costs that were incurred by utilities to serve their
customers with  the understanding  that state regulatory commissions would allow
the costs to be recovered through electric rates are potentially stranded costs.
The greater  part of  the Company's  potentially stranded  costs are  related to
contracts with  qualifying facilities  all of  which were previously approved by
the PUCN.   The PUCN shall designate a vertically integrated electric utility or
another entity to provide electric service to customers who are unable to obtain
electric service from an alternative seller or who fail to select an alternative
seller.   The provider  of last resort so designated by the PUCN is obligated to
provide electric  service to  those customers.  The PUCN may authorize the right
to buy  from alternative  sellers  in  gradual  phases.  The  rate  charged  for
residential service for customers who are unable to obtain electric service from
an alternative  seller or  who fail  to select  an alternative  seller must  not
exceed the  rate charged for that service on July 1, 1997, however, the PUCN may
approve an  increase in  residential rates  in an  amount  necessary  to  ensure
recovery by  the Company of its just and reasonable costs.  The residential rate
restriction will  remain in  place until 2003.  Two-tenths of one percent of all
electric energy  sold must  come from a renewable resource produced in Nevada by
January 1, 2001.  Fifty percent of this energy must be derived from solar power.
Every two  years the  standard increases  by two-tenths  of one  percent until a
total of one percent of all electricity consumed comes from renewable resources.

     In August 1997, the PUCN opened an investigatory docket of the issues to be
considered as  a result  of restructuring  of the electric industry.  The docket
sets forth the issues to be addressed as well as the steps the PUCN will take to
address them.  Issues to be addressed include the following:

      (1)  Identification  of  all  cost  components  in  utility  service  and
           establishment of allocation  methods necessary  for  later  pricing 
           of  noncompetitive services;

      (2)  Designation of services as potentially competitive or noncompetitive;
                                          7

      (3)  Determination of  rate design  and non-price  terms  and  conditions
           for noncompetitive services;

      (4)  Establishment of  licensing requirements  for  alternative  sellers 
           of potentially competitive services;

      (5)  Past (stranded) costs;

      (6)  Criteria and  standards by which the PUCN will apply the legislative
           requirements concerning affiliate relations;

      (7)  Criteria  and  process by which the PUCN will appoint  providers  of
           bundled electric service;

      (8)  Consumer protection;

      (9)  Anti-competitive behavior codes of conduct and enforcement;

     (10)  Price  regulation  for  potentially competitive services in immature
           markets;

     (11)  Compliance plans in accordance with regulation;

     (12)  Options  for  complying  with  legislative mandates  for  integrated
           resource planning and portfolio standards;

     (13)  Innovative pricing for noncompetitive services.

     In its Order dated November 4, 1997, the PUCN designated unbundled services
in eight  major categories  with twenty-six  unbundled services  in total.   The
major categories  include Generation  Capacity  and  Energy  Supply,  Generation
Services  Necessary   to  Support  Transmission  Service,  Arranging  for  Power
Supplies, Power  Delivery, End-Use  Metering, Customer Accounting, Marketing and
Sales, and  Public Good  Services.   The  PUCN  evaluated  the  cost  unbundling
methodologies for  the unbundled  services set  forth in  its Order  and,  after
hearings, issued  an Interim  Order describing  the process  the parties  should
follow to  complete developing  cost unbundling methodologies and to work toward
consensus on that issue.

     The PUCN  has  the  authority  to  classify  a  service  as  a  potentially
competitive service  if it  finds the  service meets specific requirements.  The
PUCN has proposed regulations and held a hearing on the contents of applications
by any  person seeking  a designation  of an  unbundled service  as  potentially
competitive.

     On January  21, 1998,  the PUCN  issued an Order to solicit comments on the
Classification of  Components of  Electric Service  as  Potentially  Competitive
Services;   Non-price Terms  and Conditions for Distribution Tariffs;  Licensing
of Alternative  Sellers; and  Consumer Protection.   PUCN  workshops  have  been
scheduled for March and April 1998 on these issues.

     In response  to  the  PUCN  investigatory  docket,  the  Company  formed  a
team  of  high  level  employees  who  have  left  their  present  positions  to
work   exclusively  on   the  issues  set   forth   in   the   docket.     These
individuals  will   assist  the  officers  of  the  Company   in  preparing  for
potential policy making.

EMPLOYEES

     The Company had 1,909 employees at December 31, 1997.
                                          8

                               ITEM 2. PROPERTIES
                                        
     The Company's  generating facilities are described under "Item 1. Business,
Sources of Electric Energy Supply".

     The Company  shares ownership  in a  59-mile, 500 kilovolt line and two 15-
mile, 230  kilovolt lines that transmit power from the Mohave Generating Station
near Davis  Dam on the Colorado River via Eldorado Substation to Mead Substation
located near  Boulder City,  Nevada.   The Company  has 32 miles of 230 kilovolt
line from  Mead Substation  to Las Vegas.  This line, together with two Company-
owned 230  kilovolt lines presently connected to the Bureau of Reclamation lines
between Mead  Substation and  Henderson, Nevada,  transmit the Mohave Generating
Station power  to the  Las Vegas area.  A 25-mile, 230 kilovolt line between the
Mead Substation  and the  Company's Winterwood Substation was energized in 1988.
This line  brings the  additional Hoover  energy  to  the  Las  Vegas  Area  and
increases the  Company's interconnected  transmission capabilities.  The Company
shares ownership  in 76  miles of 500 kilovolt transmission line from the Navajo
Generating Station  to the  Moenkopi Switchyard in Coconino County, Arizona (the
Southern Transmission  System) and  274 miles  of 500 kilovolt transmission line
from the Navajo Generating Station to the McCullough Substation in Clark County,
Nevada (the  Western Transmission  System).    Power  is  transmitted  from  the
McCullough Substation  to the  Las Vegas area via three 230 kilovolt lines of 23
miles, 25  miles and  32 miles  in length,  respectively. The  25-mile line  was
energized in  May 1992.   Two  230 kilovolt  lines transmit  power from the Reid
Gardner Station  located near  Glendale, Nevada.   One  is a 39 mile line to the
Pecos Substation and the other a 25 mile line to the Harry Allen Substation.  In
1994, 20  miles of  a 230  kilovolt line  from the Harry Allen Substation to the
Pecos Substation  was energized.  One 39-mile, 230 kilovolt line transmits power
from the  Reid Gardner  Station located  near  Glendale,  Nevada  to  the  Pecos
Substation near  North Las  Vegas.  A 7 mile, 230 kilovolt line between Westside
and Decatur  Substations, both  located in Las Vegas, was energized in 1991.  In
addition to  the above,  the Company has 300 miles of 138 kilovolt and 489 miles
of 69 kilovolt transmission lines in service.

     In 1990  the Company added a new transmission interconnection consisting of
a 345  kilovolt line  from Harry  Allen Substation  in Southern  Nevada  to  the
Nevada-Utah border  where it  connects with  a  PacifiCorp  line  to  Red  Butte
Substation in  Southern Utah near the City of St. George and a 230 kilovolt line
from Harry  Allen Substation  to Westside  Substation which  is located  in  Las
Vegas.   The Company owns the 50-mile, 230 kilovolt line and the 69 miles of the
345 kilovolt  line from  Harry  Allen  Substation  to  the  Nevada-Utah  border;
PacifiCorp owns the portion of the 345 kilovolt line from the Nevada-Utah border
to Red Butte Substation.

     At December  31, 1997,  the Company owned 108 transmission and distribution
substations with  a total installed transformer capacity of 10,987,183 kilovolt-
amperes.   In addition  it co-owns  with others  the  above  mentioned  Eldorado
Substation with  installed transformer  capacity of  1,000,000 kilovolt-amperes,
the McCullough  Substation with  installed  transformer  capacity  of  1,250,000
kilovolt-amperes, the Reid Gardner Unit No. 4 Substation with installed capacity
of 318,000 kilovolt-amperes and Mead Substation with 250,000 kilovolt-amperes.

     At Harry  Allen Substation,  the  Company  has  a  336,000  kilovolt-ampere
transformer  and   two  336,000  kilovolt-ampere  345  kilovolt  phase  shifting
transformers which are used for necessary voltage transformations and to control
flows on the interconnection.

     As of  December 31, 1997, there were approximately 3,162 miles of pole line
together with  approximately 8,957  cable miles  of underground in the Company's
distribution system  with a total installed distribution transformer capacity of
6,676,565 kilovolt-amperes.
                                          9

                                        
                                        
                           ITEM 3. LEGAL PROCEEDINGS
                                        
     The Grand Canyon Trust and Sierra Club filed a lawsuit in the U.S. District
Court, District  of Nevada,  in February  1998 against  the owners of the Mohave
Generating Station  (Mohave) alleging  violations of the Clean Air Act regarding
emissions of  sulfur dioxide  and particulates.  The owners believe the emission
limits referenced  in the  suit are  not  applicable  to  Mohave.    The  owners
previously partnered  with the  Environmental Protection  Agency (EPA)  and  the
National Park Service on a multi-year study to determine the impacts, if any, of
Mohave emissions  on visibility  in the  Grand  Canyon  (see  the  Environmental
Matters section of this Form 10-K).  The environmental groups want the owners to
install pollution  control equipment  at an  estimated  cost  of  $200  to  $300
million.  The Company owns a 14 percent interest in Mohave.  The outcome of this
action can not be determined at this time.

     The Company  is involved  in litigation  arising in  the normal  course  of
business.   While the  results of  such  litigation  cannot  be  predicted  with
certainty, management,  based upon  advice of  counsel, believes  that the final
outcome will  not have  a material  adverse effect  on the  Company's  financial
position, results of operations and net cash flow.

          ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS
                                        
     No matter  was submitted  to a  vote of  security holders during the fourth
quarter of  the fiscal  year covered by this report, through the solicitation of
proxies or otherwise.

              SUPPLEMENTAL ITEM. EXECUTIVE OFFICERS OF REGISTRANT
                                        
     The Company's executive officers are as follows:

                       Age as of
         Name      December 31, 1997         Position
         ----      -----------------         --------
  Charles A. Lenzie       60        Chairman of the Board and Chief
                                     Executive Officer
  Michael R. Niggli       48        President and Chief Operating Officer
  David G. Barneby        52        Vice President, Power Delivery
  Sally L. Galati         36        Vice President, Distribution
  Cynthia K. Gilliam      49        Vice President, Retail Customer Services
  Richard L. Hinckley     42        Vice President, Secretary and General
                                     Counsel
  Steven W. Rigazio       43        Vice President, Finance and
                                     Planning, Treasurer, Chief Financial
                                     Officer
  Gloria T. Banks Weddle  48        Vice President, Corporate Services

     Each of the executive officers has been actively engaged in the business of
the Company for more than five years with the exception of Mr. Niggli.

     Charles A.  Lenzie was  elected Chairman  of the  Board and Chief Executive
Officer on May 1, 1989.  Prior to that time he was President of the Company.

     Michael R.  Niggli joined  the Company  as President  and  Chief  Operating
Officer in  February 1998.   Prior  to joining  the Company,  he was Senior Vice
President of  the Custom  Accounts Market  Unit for Entergy, a New Orleans-based
global energy company.  At Entergy, Mr. Niggli served as Vice President of Fuels
Management, Vice President of Strategic Planning and Vice President for Customer
Service in  Louisiana.  He was promoted to Senior Vice President of Marketing in
1993 and Senior Vice President of the Custom Accounts Market Unit in 1996.

     David G.  Barneby was  elected Vice  President,  Power  Delivery  effective
October 14,  1993.   He joined the Company in 1965 as a Student Engineer and was
made a  Junior Engineer  in 1967.  He was promoted to Superintendent of the Reid
Gardner Generating  Station in
                                         10

1976; Project  Manager -  Reid Gardner Unit 4 in
1979 and  in 1985  appointed Manager  - Generation Engineering and Construction.
He was  elected Vice  President -  Generation in 1989.  His title was changed to
Vice President - Power Supply later that year.
    
     Sally L.  Galati was  named Vice President, Distribution on March 13, 1997.
She first  joined the  Company in  1984 as  an Engineer  working in the Customer
Technical Services,  Distribution and  Transmission departments and was promoted
to Supervisor, Major Projects in 1992, Acting Manager, Builder Services in 1993,
Director,  Distribution   System  Services   in  1994   and  Division  Director,
Distribution Operations & Construction in 1995.

     Cynthia K.  Gilliam was  elected Vice  President, Retail  Customer Services
effective October  14, 1993.   She  joined the Company in 1974 as a Rate Analyst
and was  promoted to  Rates Administrator  in 1979  and to  Manager of Financial
Planning in  1983.   In 1987,  she  was  appointed  Manager  of  Human  Resource
Planning. She  was elected  Vice President - Personnel in 1988 and her title was
changed to  Vice President  - Human Resources in 1989.  In 1992, she was elected
Vice President - Customer Service.

     Richard L.  Hinckley was  elected Vice  President,  Secretary  and  General
Counsel on May 15, 1991.  He joined the Company as Staff Counsel in 1985 and was
promoted to Assistant Secretary and Chief Counsel in 1989.  Prior to joining the
Company, he  served as  Staff Attorney  with the  PUCN and as Assistant Attorney
General in Utah.

     Steven W.  Rigazio  was  elected  Vice  President,  Finance  and  Planning,
Treasurer, Chief  Financial Officer  effective October  14, 1993.  He joined the
Company in 1984 as a Rates Administrator and was promoted to Supervisor of Rates
and Regulations  in 1985,  Manager of  Rates and  Regulatory  Affairs  in  1986,
Director of  System Planning in 1990, Vice President - Planning in 1991 and Vice
President and Treasurer, Chief Financial Officer in 1992.

     Gloria T.  Banks  Weddle  was  named  Vice  President,  Corporate  Services
effective January  1, 1996.   She first joined the Company in 1973, was promoted
to Manager  of Compensation and Benefits in 1988 and Director of Human Resources
in 1991.   She was elected Vice President - Human Resources in 1992.  On October
14, 1993,  she  was  elected  Vice  President,  Human  Resources  and  Corporate
Services.  Her title was changed to Vice President - Corporate Services in 1996.

                                    PART  II

                ITEM 5. MARKET FOR THE REGISTRANT'S COMMON STOCK
                      AND RELATED SECURITY HOLDER MATTERS
                                        
     Information with  respect to  the principal market for the Company's common
stock, securities exchange, shareholders of record, quarterly high and low sales
prices and quarterly dividend payments for 1997 and 1996 are hereby incorporated
by reference from page 49 of the Company's Annual Report to Shareholders for the
year ended December 31, 1997, which is filed herewith as Exhibit 13.

                        ITEM 6. SELECTED FINANCIAL DATA
     
     The information required by Item 6 is hereby incorporated by reference from
page 52  of the  Company's Annual  Report to  Shareholders for  the  year  ended
December 31, 1997, which is filed herewith as Exhibit 13.

                ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF
                 FINANCIAL CONDITION AND RESULTS OF OPERATIONS

     The information required by Item 7 is hereby incorporated by reference from
pages 27 to 31 of the Company's Annual Report to Shareholders for the year ended
December 31, 1997, which are filed herewith as Exhibit 13.

                                          11

        ITEM 8. CONSOLIDATED FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA
                                        
     The  Company's  consolidated  financial  statements  for  the  years  ended
December 31,  1997, 1996  and 1995  together with  the auditors'  report thereon
required by Item 8 are incorporated by reference from the following pages of the
Company's Annual  Report to  Shareholders for  the year ended December 31, 1997,
which are filed herewith as Exhibit 13.

                                                            Annual
                                                            Report
                                                              Page
                                                            ------
     Consolidated Statements of Income for the Years Ended
      December 31, 1997, 1996 and 1995.......................   32
     Consolidated Statements of Cash Flows for the Years
       Ended December 31, 1997, 1996 and 1995................   33
     Consolidated Balance Sheets - December 31, 1997
       and 1996..............................................  34-35
     Consolidated Schedules of Capitalization -
      December 31, 1997 and 1996.............................   36
     Consolidated Schedules of Long-Term Debt -
      December 31, 1997 and 1996.............................   37
     Consolidated Statements of Retained Earnings for the
       Years Ended December 31, 1997, 1996 and 1995..........   38
     Notes to Consolidated Financial Statements..............  39-49
     Independent Auditors' Report............................   50
     Report of Management....................................   51

     See Note  12 of Notes to Consolidated Financial Statements in the Company's
Annual Report  to Shareholders  for the  unaudited selected  quarterly financial
data required to be presented in this Item 8.
                                        
            ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON
                      ACCOUNTING AND FINANCIAL DISCLOSURE
     
     There has  been no  Report on  Form 8-K filed within the twenty-four months
prior to the date of the most recent consolidated financial statements, December
31, 1997, reporting a change of accountants.
                                    PART III
                                        
          ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT
                                        
     Information required  by Item  10 with  respect to  the Company's executive
officers is  set  forth  in  Part  I,  Item  4.,  under  the  preceding  heading
"Supplemental Item.  Executive Officers  of Registrant."   The other information
required by  Item 10  is hereby  incorporated by  reference from  the  Company's
definitive Proxy  Statement dated  March 12,  1998 and heretofore filed with the
Securities and Exchange Commission (SEC.)  (See the heading therein "Election of
Directors.")

                        ITEM 11. EXECUTIVE COMPENSATION

     The information  required by  Item 11  is hereby  incorporated by reference
from  the  Company's  definitive  Proxy  Statement  dated  March  12,  1998  and
heretofore  filed   with  the   SEC.     (See  the  heading  therein  "Executive
Compensation.")

                     ITEM 12. SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

     The information  required by  Item 12  is hereby  incorporated by reference
from  the  Company's  definitive  Proxy  Statement  dated  March  12,  1998  and
heretofore filed  with the SEC.  (See the heading therein "Security Ownership of
Management.")
                                          12

            ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
                                        
     The Management  of the  Company   has   no   knowledge of  any transaction,
relationship or indebtedness which is required to be disclosed by Item 13.
                                        
                                        
                                    PART IV
                                        
         ITEM 14. EXHIBITS, CONSOLIDATED FINANCIAL STATEMENT SCHEDULES
                            AND REPORTS ON FORM 8-K
                                        
     The  Company's  consolidated  financial  statements  for  the  years  ended
December 31, 1997, 1996 and 1995 together with the auditors' report appearing on
pages 32  to 50 of Nevada Power Company's 1997 Annual Report to Shareholders are
incorporated herein by reference and filed as Exhibit 13.

CONSOLIDATED FINANCIAL STATEMENT SCHEDULE FOR THE
YEARS ENDED DECEMBER 31, 1997, 1996 AND 1995                        PAGE
- --------------------------------------------                        ----
Independent Auditors' Consent and Report on Schedule..............    24
Schedule II - Valuation and Qualifying Accounts...................    25

     All other  schedules are  omitted because  they  are  not  applicable,  not
required, or  because the  information is included in the consolidated financial
statements or notes thereto.

EXHIBITS
 FILED                          DESCRIPTION
- --------                        -----------
    10.83         Financing Agreement between Clark County, Nevada and
                   Nevada Power Company dated November 1, 1997
    10.84         Financing Agreement between Coconino County, Arizona Pollution
                   Control Corporation and Nevada Power Company
                   dated November 1, 1997
    10.85         Loan Agreement dated as of November
                   21, 1997 between Nevada Power
                   Company, certain banks, Nationsbank of Texas, N.A.
                   as Documentation Agent and Wells Fargo Bank,
                   National Association as Arranger and
                   Administrative Agent
    13            Pages 27 to 52 of Nevada Power Company's Annual Report to
                   Shareholders for the Year Ended December 31, 1997
                   (incorporated by reference in Parts II and IV hereof)
    23            Independent Auditors' Consent and Report on Schedule
    27            Financial Data Schedule - December 31, 1997





                                          13








     In addition  to those Exhibits shown above, the Company hereby incorporates
the following  Exhibits pursuant  to Exchange  Act Rule  12B-32  and  Regulation
#201.24 by reference to the filings set forth below:

EXHIBIT                                      ORIGINALLY FILED
  NO.            DESCRIPTION                     AS EXHIBIT        FILE NO.
- -------          -----------                 ----------------      --------
  3.1   Restated Articles of Incorporation   3.8 to Form 10-K        1-4698
         filed June 10, 1988                                      Year 1988
  3.2   Amendment to Restated Articles of    4.7 to Form S-8       33-32372
         Incorporation filed May 23, 1989
  3.3   Amendment to Restated Articles of    4.8 to Form S-3       33-55698
         Incorporation filed June 8, 1992
  3.4   Restated Bylaws, as amended          3.4 to Form 10-K        1-4698
         March 9, 1995                                            Year 1995
  4.1   Certificate of Designation of Cumulative
         Preferred Stock as follows:
            5.40% Series                     2.1 to Form S-1        2-16968
            5.20% Series                     2.1 to Form S-1        2-20618
            4.70% Series                     3.2 to Form 8-K         1-4698
                                                                  July 1965
            8% Series                        2.1 to Form S-7        2-44513
            8.70% Series                     2.1 to Form S-7        2-49622
           11.50% Series                     2.1 to Form S-7        2-52238
            9.75% Series                     2.1 to Form S-7        2-56788
            Auction Series A                 4.6 to Form S-3       33-15554
            Auction Series A as amended
             November 14, 1991               4.9 to Form S-3       33-44460
            Auction Series A as amended
             December 12, 1991               4.1 to Form 10-K        1-4698
                                                                  Year 1992
            9.90% Series                     4.1 to Form 10-K        1-4698
                                                                  Year 1992
  4.2   Indenture of Mortgage and Deed of    4.2 to Form S-1        2-10932
         Trust Providing for First Mortgage
         Bonds, dated October 1, 1953 and
         Twenty-Six Supplemental Indentures
         as follows:
         First Supplemental Indenture,       4.2 to Form S-1        2-11440
          dated August 1, 1954
         Second Supplemental Indenture,      4.9 to Form S-1        2-12566
          dated September 1, 1956
         Third Supplemental Indenture,       4.13 to Form S-1       2-14949
          dated May 1, 1959
         Fourth Supplemental Indenture,      4.5 to Form S-1        2-16968
          dated October 1, 1960
         Fifth Supplemental Indenture,       4.6 to Form S-16       2-74929
          dated December 1, 1961
         Sixth Supplemental Indenture,       4.6A to Form S-1       2-21689
          dated October 1, 1963
         Seventh Supplemental Indenture,     4.6B to Form S-1       2-22560
          dated August 1, 1964
         Eighth Supplemental Indenture,      4.6C to Form S-9       2-28348
          dated April 1, 1968
         Ninth Supplemental Indenture,       4.6D to Form S-1       2-34588
          dated October 1, 1969
         Tenth Supplemental Indenture,       4.6E to Form S-7       2-38314
          dated October 1, 1970
         Eleventh Supplemental Indenture,    2.12 to Form S-7       2-45728
          dated November 1, 1972
                                         14

EXHIBIT                                      ORIGINALLY FILED
  NO.            DESCRIPTION                     AS EXHIBIT        FILE NO.
- -------          -----------                 ----------------      --------
         Twelfth Supplemental Indenture,     2.13 to Form S-7       2-52350
          dated December 1, 1974
         Thirteenth Supplemental             4.14 to Form S-16      2-74929
          Indenture, dated October 1,
          1976
         Fourteenth Supplemental             4.15 to Form S-16      2-74929
          Indenture, dated May 1, 1977
         Fifteenth Supplemental              4.16 to Form S-16      2-74929
          Indenture, dated September 1,
          1978
         Sixteenth Supplemental Indenture,   4.17 to Form S-16      2-74929
          dated December 1, 1981
         Seventeenth Supplemental            4.2 to Form 10-K        1-4698
          Indenture, dated August 1, 1982                         Year 1982
         Eighteenth Supplemental Indenture,  4.6 to Form S-3        33-9537
          dated November 1, 1986
         Nineteenth Supplemental Indenture,  4.2 to Form 10-K        1-4698
          dated October 1, 1989                                   Year 1989
         Twentieth Supplemental Indenture,   4.21 to Form S-3      33-53034
          dated May 1, 1992
         Twenty-First Supplemental           4.22 to Form S-3      33-53034
          Indenture, dated June 1, 1992
         Twenty-Second Supplemental          4.23 to Form S-3      33-53034
          Indenture, dated June 1, 1992
         Twenty-Third Supplemental           4.23 to Form S-3      33-53034
          Indenture, dated October 1, 1992
         Twenty-Fourth Supplemental          4.23 to Form S-3      33-53034
          Indenture, dated October 1, 1992
         Twenty-Fifth Supplemental           4.23 to Form S-3      33-53034
          Indenture, dated January 1, 1993
         Twenty-Sixth Supplemental           4.2  to Form 10-K       1-4698
          Indenture, dated May 1, 1995                            Year 1995
  4.3   Instrument of Further Assurance      4.8 to Form S-1        2-12566
         dated April 1, 1956 to Indenture
         of Mortgage and Deed of Trust
         dated October 1, 1953
  4.4   Rights Agreement dated October 15,   4.1 to Form 8-A         1-4698
         1990 between Manufacturers Hanover                       Year 1990
         Trust Company and Nevada Power
         Company
  4.5   Junior Subordinated Indenture        4.01 to Form S-3      333-21091
         between Nevada Power and IBJ Schroder
         Bank & Trust Company, as Debenture
         Trustee dated March 1, 1997
  4.6   Trust Agreement of NVP Capital I     4.03 to Form S-3      333-21091
         dated March 1, 1997
  4.7   Form of Amended and Restated Trust   4.10 to Form S-3      333-21091
         Agreement dated March 1, 1997
  4.8   Form of Preferred Security           4.11 to Form S-3      333-21091
         Certificate for NVP Capital I
         and NVP Capital II dated
         March 1, 1997
  4.9   Form of Guarantee Agreement          4.12 to Form S-3      333-21091
         dated March 1, 1997

                                          15

EXHIBIT                                      ORIGINALLY FILED
  NO.            DESCRIPTION                     AS EXHIBIT        FILE NO.
- -------          -----------                 ----------------      --------
  4.10  Form of Supplemental Indenture       4.13 to Form S-3      333-21091
         between Nevada Power and IBJ Schroder
         Bank & Trust Company, as Debenture
         Trustee dated March 1, 1997
  4.11  Form of Agreement as to Expenses     4.14 to Form S-3      333-21091
         and Liabilities between Nevada
         Power and NVP Capital I
         dated March 1, 1997
 10.1   Contract for Sale of Electrical      13.9A to Form S-1      2-10932
         Energy between State of Nevada
         and the Company, dated October
         10, 1941
 10.2   Amendment dated June 30, 1953 to     13.9A to Form S-1      2-10932
         Exhibit 10.1
 10.3   Contract for Sale of Electrical      13.10 to Form S-1      2-10932
         Energy between State of Nevada
         and the Company, dated June 1,
         1951
 10.4   Agreement dated November 10, 1948    13.18 to Form S-1      2-12697
         between the Company and Lincoln
         County Power District No. 1 and
         Overton Power District No. 5
 10.5   Agreement dated October 21, 1949     13.19 to Form S-9      2-12697
         between the Company and Lincoln
         County Power District No. 1 and
         Overton Power District No. 5
 10.6   Mohave Project Plant Site            13.27 to Form S-9      2-28348
         Conveyance and Co-tenancy
         Agreement dated May 29, 1967
         between the Company and Salt
         River Project Agricultural
         Improvement and Power District
         and Southern California Edison
         Company
 10.7   Eldorado System Conveyance and       13.30 to Form S-9      2-28348
         Co-tenancy Agreement dated
         December 20, 1967 between the
         Company and Salt River Project
         Agricultural Improvement and
         Power District and Southern
         California Edison Company
 10.8   Mohave Operating Agreement dated     13.26F to Form S-1     2-38314
         July 6, 1970 between the Company,
         Salt River Project Agricultural
         Improvement and Power District,
         Southern California Edison
         Company and Department of Water
         and Power of the City of Los
         Angeles




                                          16



EXHIBIT                                      ORIGINALLY FILED
  NO.            DESCRIPTION                     AS EXHIBIT        FILE NO.
- -------          -----------                 ----------------      --------
 10.9   Navajo Project Participation         13.27A to Form S-1     2-38314
         Agreement dated September 30,
         1969 between the Company, the
         United States of America,
         Arizona Public Service Company,
         Department of Water and Power of
         the City of Los Angeles, Salt
         River Project Agricultural
         Improvement and Power District
         and Tucson Gas & Electric
         Company
 10.10  Navajo Project Coal Supply           13.27B to Form S-1     2-38314
         Agreement dated June 1, 1970
         between the Company, the United
         States of America, Arizona
         Public Service Company,
         Department of Water and Power
         of the City of Los Angeles,
         Salt River Project Agricultural
         District, Tucson Gas & Electric
         Company and the Peabody Coal
         Company
 10.11  Contract dated January 1, 1968       13.32 to Form S-1      2-34588
         between the Company and United
         States Bureau of Reclamation for
         interconnections at Mead Station
 10.12  Note Agreement dated December 11,    5.35 to Form S-7       2-49622
         1973 relating to $25,000,000
         8-1/2% Promissory Notes due 1998
 10.13  Reclaimed Wastewater Purchase        5.36 to Form S-7       2-52238
         Agreement dated June 21, 1974
         among City of Las Vegas, Nevada,
         Clark County Sanitation District
         No. 1, County of Clark, Nevada
         and Nevada Power Company
 10.14  Equipment Lease dated as of          5.37 to Form 8-K        1-4698
         March 1, 1974 between Nevada Power                      April 1974
         Company, Lessor, and Clark County,
         Nevada, Lessee
 10.15  Sublease Agreement dated as of       5.38 to Form 8-K        1-4698
         March 1, 1974 between Clark                             April 1974
         County, Nevada, Sublessor,
         and Nevada Power Company,
         Sublessee
 10.16  Guaranty Agreement dated as of       5.39 to Form 8-K        1-4698
         March 1, 1974 between Nevada                            April 1974
         Power Company and Commerce
         Union Bank as Trustee







                                          17

EXHIBIT                                      ORIGINALLY FILED
  NO.            DESCRIPTION                     AS EXHIBIT        FILE NO.
- -------          -----------                 ----------------      --------
 10.17  Navajo Project Co-tenancy            5.31 to Form 8-K        1-4698
         Agreement dated March 23, 1976                          April 1974
         between the Company, Arizona
         Public Service Company,
         Department of Water and
         Power of the City of Los Angeles,
         Salt River Project Agricultural
         Improvement and Power District,
         Tucson Gas & Electric Company
         and the United States of America
 10.18  Amended Mohave Project Coal Supply   5.35 to Form S-7       2-56356
         Agreement dated May 26, 1976
         between the Company and Southern
         California Edison Company,
         Department of Water and Power of
         the City of Los Angeles, Salt
         River Project Agricultural
         Improvement and Power District
         and the Peabody Coal Company
 10.19  Amended Mohave Project Coal Slurry   5.36 to Form S-7       2-56356
         Pipeline Agreement dated May 26,
         1976 between Peabody Coal Company
         and Black Mesa Pipeline, Inc.
         (Exhibit B to Exhibit 10.18)
 10.20  Coal Supply Agreement dated October  5.38 to Form S-7       2-56356
         15, 1975 between the Company and
         United States Fuel Company
 10.21  Amendment dated November 19, 1976    5.30 to Form S-7       2-62105
         to Exhibit 10.20
 10.22  Participation Agreement Reid         5.34 to Form S-7       2-65097
         Gardner Unit No. 4 dated July
         11, 1979 between the Company
         and California Department of
         Water Resources
 10.23  Coal Supply Agreement dated          5.37 to Form S-7       2-62509
         March 1, 1980 between the
         Company and Beaver Creek
         Coal Company
 10.24  Coal Supply Agreement dated          5.38 to Form S-7       2-62509
         March 1, 1980 between the
         Company and Trail Mountain
         Coal Company
 10.25  Coal Supply Agreement dated          10.26 to Form 10-K      1-4698
         December 8, 1980 between the                             Year 1981
         Company and Plateau Mining
         Company
 10.26  Coal Supply Agreement dated          10.26 to Form 10-K      1-4698
         August 31, 1982 between                                  Year 1982
         the Company and CO-OP
         Mining Company
 10.27  Coal Supply Agreement dated          10.27 to Form 10-K      1-4698
         September 8, 1982 between the                            Year 1982
         Company and Getty Mining
         Company
                                         18


EXHIBIT                                      ORIGINALLY FILED
  NO.            DESCRIPTION                     AS EXHIBIT        FILE NO.
- -------          -----------                 ----------------      --------
 10.28  Coal Supply Agreement dated          10.28 to Form 10-K      1-4698
         September 8, 1982 between the                            Year 1982
         Company and Tower Resources,
         Inc.
 10.29  Coal Supply Agreement dated          10.29 to Form 10-K      1-4698
         September 22, 1982 between the                           Year 1982
         Company and Beaver Creek Coal
         Company
 10.30  Memorandum of Understanding          10.30 to Form 10-K      1-4698
         Concerning Interconnection                               Year 1983
         between Utah Power & Light
         Company and Nevada Power
         Company dated February 2, 1984
 10.31  Sublease Agreement between Powveg    10.31 to Form 10-K      1-4698
         Leasing Corp., as Lessor and                             Year 1983
         Nevada Power Company as Lessee,
         dated January 11, 1984 for
         lease of administrative
         headquarters
 10.32  Participation Agreement between      10.32 to Form 10-K      1-4698
         Utah Power & Light Company and                           Year 1985
         the Company dated December 19,
         1985
 10.33  Sale and Purchase Agreement dated    10.33 to Form 10-K      1-4698
         as of December 23, 1985 by and                           Year 1985
         between Nevada Power Company and
         CP National Corporation
 10.34  Restated Coal Sales Agreement as     10.34 to Form 10-K      1-4698
         of July 1, 1985 by and between                           Year 1985
         Nevada Power Company and Trail
         Mountain Coal Company
 10.35  Summary of Supplemental Executive    10.35 to Form 10-K      1-4698
         Retirement Plan as approved                              Year 1985
         November 14, 1985
 10.36  Financing Agreement dated as of      10.36 to Form 10-K      1-4698
         February 1, 1983 between Clark                           Year 1985
         County, Nevada and Nevada Power
         Company
 10.37  Financing Agreement between Clark    10.37 to Form 10-K      1-4698
         County, Nevada and Nevada Power                          Year 1985
         Company dated as of December 1,
         1985
 10.38  Reimbursement Agreement dated        10.38 to Form 10-K      1-4698
         as of December 1, 1985 between                           Year 1986
         The Fuji Bank, Limited and
         Nevada Power Company
 10.39  Contract for Sale of Electrical      10.39 to Form 10-K      1-4698
         Energy between the State of                              Year 1987
         Nevada and the Company, dated
         July 8, 1987
 10.40  Power Sales Agreement between        10.40 to Form 10-K      1-4698
         Utah Power & Light Company and                           Year 1987
         the Company, dated August 17,
         1987

                                         19

EXHIBIT                                      ORIGINALLY FILED
  NO.            DESCRIPTION                     AS EXHIBIT        FILE NO.
- -------          -----------                 ----------------      --------
 10.41  Transmission Facilities Agreement    10.41 to Form 10-K      1-4698
         between Utah Power & Light                               Year 1987
         Company and the Company, dated
         August 17, 1987
 10.42  Financing Agreement between Clark    10.42 to Form 10-K      1-4698
         County, Nevada and Nevada Power                          Year 1988
         Company dated as of November 1,
         1988
 10.43  Reimbursement Agreement dated        10.43 to Form 10-K      1-4698
         as of November 1, 1988 between                           Year 1988
         The Fuji Bank, Limited and
         Nevada Power Company
 10.44  Power Purchase Contract dated        10.45 to Form 10-K      1-4698
         February 15, 1990 between                                Year 1989
         Mission Energy Company and
         Nevada Power Company
 10.45  Contact for Long-Term Power          10.46 to Form 10-K      1-4698
         Purchases from Qualifying                                Year 1989
         Facilities dated May 1, 1989
         between Oxford Energy of Nevada
         and Nevada Power Company
 10.46  Contract A for Long-Term Power       10.47 to Form 10-K      1-4698
         Purchases from Qualifying                                Year 1989
         Facilities dated May 2, 1989
         between Bonneville Nevada
         Corporation and Nevada Power
         Company
 10.47  Contract for Long-Term Power         10.48 to Form 10-K      1-4698
         Purchases from Qualifying                                Year 1989
         Facilities dated April 10, 1989
         between Magna Energy Systems,
         Eastern Sierra Energy Company
         and Nevada Power Company
 10.48  Contract B for Long-Term Power       10.49 to Form 10-K      1-4698
         Purchases from a Qualifying                              Year 1989
         Facility dated October 27, 1989
         between Bonneville Nevada
         Corporation and Nevada Power
         Company
 10.49  Contract for Long-Term Power         10.50 to Form 10-K      1-4698
         Purchases from Qualified                                 Year 1989
         Facilities dated February 12,
         1990 between Las Vegas
         Co-generation, Inc. and Nevada
         Power Company
 10.50  Agreement for Transmission           10.51 to Form 10-K      1-4698
         Service dated March 29, 1989                             Year 1989
         between Overton Power District
         No. 5 , Lincoln County Power
         District No. 1 and Nevada Power
         Company
 10.51  Contract dated June 30, 1988         10.52 to Form 10-K      1-4698
         between United States Department                         Year 1989
         of Energy Western Area Power
         Administration and Nevada Power
         Company
                                         20

EXHIBIT                                      ORIGINALLY FILED
  NO.            DESCRIPTION                     AS EXHIBIT        FILE NO.
- -------          -----------                 ----------------      --------
 10.52  Executive Performance Incentive      10.53 to Form 10-K      1-4698
         Plan dated as of January 1, 1989                         Year 1989
 10.53  Severance Allowance Plan             10.54 to Form 10-K      1-4698
         adopted September 14, 1989                               Year 1989
 10.54  Power Purchase Contract dated        10.55 to Form 10-K      1-4698
         July 5, 1990 between                                     Year 1990
         Mission Energy Company and
         Nevada Power Company
 10.55  Contract B for Long-Term Power       10.56 to Form 10-K      1-4698
         Purchases from a Qualifying                              Year 1990
         Facility dated May 24, 1990
         between Bonneville Nevada
         Corporation and Nevada Power
         Company
 10.56  Amendment dated June 15, 1989 to     10.57 to Form 10-K      1-4698
         Exhibit 10.45                                            Year 1990
 10.57  Amendment dated August 23, 1989      10.58 to Form 10-K      1-4698
         to Exhibit 10.45                                         Year 1990
 10.58  Amendment dated April 23, 1990       10.59 to Form 10-K      1-4698
         to Exhibit 10.45                                         Year 1990
 10.59  Exhibit H dated August 13, 1990      10.60 to Form 10-K      1-4698
         to Exhibit 10.45                                         Year 1990
 10.60  Western Systems Power Pool           10.61 to Form 10-K      1-4698
         Agreement (Agreement) dated                              Year 1990
         January 2, 1991 between
         thirty-nine other Western
         Systems Power Pool members as
         listed on pages 1 and 2 of the
         Agreement and Nevada Power
         Company
 10.61  Financing Agreement between Clark    10.62 to Form 10-K      1-4698
         County, Nevada and Nevada Power                          Year 1990
         Company dated June 1, 1990
 10.62  Restated Power Sales Agreement       10.63 to Form 10-K      1-4698
         dated March 25, 1991 between                             Year 1991
         Pacificorp and Nevada Power
         Company
 10.63  Amendment dated July 17, 1990 to     10.64 to Form 10-K      1-4698
         Exhibit 10.54                                            Year 1991
 10.64  Financing Agreement between Clark    10.65 to Form 10-K      1-4698
         County, Nevada and Nevada Power                          Year 1992
         Company dated June 1, 1992
         (Series 1992A)
 10.65  Financing Agreement between Clark    10.66 to Form 10-K      1-4698
         County, Nevada and Nevada Power                          Year 1992
         Company dated June 1, 1992
         (Series 1992B)
 10.66  Financing Agreement between Clark    10.67 to Form 10-K      1-4698
         County, Nevada and Nevada Power                          Year 1992
         Company dated October 1, 1992
 10.67  Power Sales Agreement dated          10.68 to Form 10-K      1-4698
         October 19, 1992 between the                             Year 1992
         Department of Water and Power
         of the City of Los Angeles
         and Nevada Power Company
                                          21

EXHIBIT                                      ORIGINALLY FILED
  NO.            DESCRIPTION                     AS EXHIBIT        FILE NO.
- -------          -----------                 ----------------      --------
 10.68  Long-Term Incentive Plan dated       10.69 to Form 10-K      1-4698
         as of January 1, 1993                                    Year 1993
 10.69  Contract for Long-Term Power         10.70 to Form 10-K      1-4698
         Purchases from Qualifying                                Year 1993
         Facilities dated May 27, 1992
         between Las Vegas Co-generation,
         Inc. and Nevada Power Company
         Replaces Exhibit 10.49
 10.70  Settlement Agreement and Promissory  10.71 to Form 10-K      1-4698
         Note between Mountain Coal Company                       Year 1993
         and Atlantic Richfield Company and
         Nevada Power Company dated
         March 9, 1994
 10.71  401(k) Savings Plan, as amended      99.1 to Form S-8      33-50809
         and restated January 1, 1990
 10.72  Amendment dated January 1, 1991      99.2 to Form S-8      33-50809
         to Exhibit 10.71
 10.73  Letter of Credit and Reimbursement   10.72 to Form 10-K      1-4698
         Agreement dated as of April 12,                          Year 1994
         1994 between Nevada Power Company
         and Societe Generale, Los Angeles
         Branch and Amendment No. 1 thereto
         dated as of May 3, 1994
 10.74  Loan Agreement dated as of November  10.73 to Form 10-K      1-4698
         21, 1994 between Nevada Power                            Year 1994
         Company, certain banks, and First
         Interstate Bank of Nevada, N.A. as
         the Administrative Agent
 10.75  Financing Agreement between Clark    10.75 to Form 10-K      1-4698
         County, Nevada and Nevada Power                          Year 1995
         Company dated October 1, 1995
         (Series 1995A)
 10.76  Financing Agreement between Clark    10.76 to Form 10-K      1-4698
         County, Nevada and Nevada Power                          Year 1995
         Company dated October 1, 1995
         (Series 1995B)
 10.77  Financing Agreement between Clark    10.77 to Form 10-K      1-4698
         County, Nevada and Nevada Power                          Year 1995
         Company dated October 1, 1995
         (Series 1995C)
 10.78  Financing Agreement between Clark    10.78 to Form 10-K      1-4698
         County, Nevada and Nevada Power                          Year 1995
         Company dated October 1, 1995
         (Series 1995D)
 10.79  Financing Agreement between          10.79 to Form 10-K      1-4698
         Coconino County, Arizona Pollution                       Year 1995
         Control Corporation and Nevada Power
         Company dated October 1, 1995
        (Series 1995E)
 10.80  Letter of Credit and Reimbursement   10.80 to Form 10-K      1-4698
         Agreement dated as of October 1,                         Year 1995
         1995 among Nevada Power Company,
         The Banks Named Herein, and Societe
         Generale, Los Angeles Branch

                                          22

EXHIBIT                                      ORIGINALLY FILED
  NO.            DESCRIPTION                     AS EXHIBIT        FILE NO.
- -------          -----------                 ----------------      --------
 10.81  Letter of Credit and Reimbursement   10.81 to Form 10-K      1-4698
         Agreement dated as of October 1,                         Year 1995
         1995 among Nevada Power Company,
         The Banks Named Herein, and Barclays
         Bank PLC, New York Branch
 10.82  Financing Agreement between Coconino 10.82 to Form 10-K      1-4698
         County, Arizona Pollution Control                        Year 1996
         Corporation and Nevada Power
         Company dated October 1, 1996

REPORTS ON FORM 8-K

     The Company filed no current report on Form 8-K during the quarter
ended December 31, 1997.









                                          23


              INDEPENDENT AUDITORS' CONSENT AND REPORT ON SCHEDULE

     We consent to the incorporation by reference in Registration Statements No.
333-46567 and  333-21091 on Form S-3 and in Registration Statements No. 33-34011
and 33-61365  on Form  S-8 of  Nevada Power Company of our report dated February
13, 1998  incorporated by reference in this Annual Report on Form 10-K of Nevada
Power Company for the year ended December 31, 1997.

     Our audits  of the  consolidated financial  statements referred  to in  our
aforementioned  report   also  included  the  consolidated  financial  statement
schedule of  Nevada Power  Company,  listed  in  Item  14.    This  consolidated
financial statement  schedule is  the responsibility  of Nevada  Power Company's
management.   Our responsibility  is to  express an opinion based on our audits.
In our  opinion, such consolidated financial statement schedule, when considered
in relation  to the  basic consolidated  financial statements  taken as a whole,
presents fairly in all material respects the information set forth therein.





DELOITTE & TOUCHE LLP


Las Vegas, Nevada
March 19, 1998
































                                         24

                              NEVADA POWER COMPANY
                SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS
              FOR THE YEARS ENDED DECEMBER 31, 1997, 1996 AND 1995
                           (IN THOUSANDS OF DOLLARS)
                                        
                                                               RESERVE FOR
                                                                 DOUBTFUL
                                                                 ACCOUNTS 
                                                               -----------
     BALANCE AT JANUARY 1, 1995...............................   $ 1,395
      Provision charged to income.............................     3,590
      Amounts written off, less recoveries....................    (3,658)
                                                                 -------
     BALANCE AT DECEMBER 31, 1995.............................     1,327
      Provision charged to income.............................     3,829
      Amounts written off, less recoveries....................    (2,264)
                                                                 -------
     BALANCE AT DECEMBER 31, 1996.............................     2,892
      Provision charged to income.............................     2,737
      Amounts written off, less recoveries....................    (3,338)
                                                                 -------
     BALANCE AT DECEMBER 31, 1997.............................   $ 2,291
                                                                 =======



































                                      25

                                   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, thereunto duly authorized.
                                         NEVADA POWER COMPANY         
                                 -------------------------------------
                                             (Registrant)          

     March 23, 1998           By           CHARLES A. LENZIE          
                                 -------------------------------------
                                           Charles A. Lenzie
                                       Chairman of the Board and
                                        Chief Executive Officer

     Pursuant to the requirements of the Securities Act of 1934, this report has
been signed  below by  the following  persons on behalf of the registrant and in
the capacities and on the dates indicated.

     March 23, 1998           By           CHARLES A. LENZIE          
                                 -------------------------------------
                                    Charles A. Lenzie, Chairman of
                                    the Board and Chief Executive
                                         Officer and Director
                                    (Principal Executive Officer)

     March 23, 1998           By           STEVEN W. RIGAZIO          
                                 -------------------------------------
                                  Steven W. Rigazio, Vice President,
                                   Finance and Planning, Treasurer,
                                       Chief Financial Officer
                                       (Principal Financial and
                                     Principal Accounting Officer)

     March 23, 1998           By          MARY KAYE CASHMAN           
                                 -------------------------------------
                                     Mary Kaye Cashman, Director

     March 23, 1998           By           MARY LEE COLEMAN           
                                 -------------------------------------
                                     Mary Lee Coleman, Director

     March 23, 1998           By           FRED D. GIBSON JR.         
                                 -------------------------------------
                                    Fred D. Gibson Jr., Director

     March 23, 1998           By            JOHN L. GOOLSBY           
                                 -------------------------------------
                                      John L. Goolsby, Director

     March 23, 1998           By          JERRY E. HERBST             
                                 -------------------------------------
                                     Jerry E. Herbst, Director

     March 23, 1998           By             MICHAEL R. NIGGLI        
                                 -------------------------------------
                                  Michael R. Niggli, President, Chief
                                    Operating Officer and Director

     March 23, 1998           By            JOHN F. O'REILLY          
                                 -------------------------------------
                                     John F. O'Reilly, Director

     March 23, 1998           By             FRANK E. SCOTT           
                                 -------------------------------------
                                       Frank E. Scott, Director

                              By                                      
                                 -------------------------------------
                                       Arthur M. Smith, Director

     March 23, 1998           By           JELINDO A. TIBERTI         
                                 -------------------------------------
                                     Jelindo A. Tiberti, Director

                                      26