KAISER ALUMINUM & CHEMICAL CORP
DEF 14A, 1994-04-29
PRIMARY PRODUCTION OF ALUMINUM
Previous: JAMES RIVER CORP OF VIRGINIA, 8-K, 1994-04-29
Next: KELLOGG CO, S-8, 1994-04-29







                               SCHEDULE 14A INFORMATION

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

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

     Check the appropriate box:

     [ ] Preliminary Proxy Statement
     [x] Definitive Proxy Statement
     [ ] Definitive Additional Materials
     [ ] Soliciting Material Pursuant to (S)240.14a-11(c) or
         (s)240.14a-12

                        KAISER ALUMINUM & CHEMICAL CORPORATION

                    (Name of Registrant as Specified In Its Charter)


                        KAISER ALUMINUM & CHEMICAL CORPORATION

                    (Name of Person(s) Filing Proxy Statement)

     Payment of Filing Fee (check the appropriate box):

     [x] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or
         14a-6(j)(2).
     [ ] $500 per each party to the controversy pursuant to Exchange
         Act Rule 14a-6(i)(3).
     [ ] Fee computed on table below per Exchange Act Rules
         14a-6(i)(4) and 0-11.

         1)  Title of each class of securities to which transaction
             applies:

         2)  Aggregate number of securities to which transaction 
             applies:

         3)  Per unit price or other underlying value of transaction
             computed pursuant to Exchange Act Rule 0-11:*

         4)  Proposed maximum aggregate value of transaction:

         *   Set forth the amount on which the filing is calculated
             and states how it was determined.

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

         1)  Amount previously paid:

         2)  Form, Schedule or Registration No.:

         3)  Filing Party:








         4)  Date Filed:

         Notes:




     <PAGE>


                                    [KACC Logo]








                                                                April 29, 1994


     To Our Stockholders:

          You are cordially invited to attend the Annual Meeting of
     Stockholders (the "Annual Meeting") of Kaiser Aluminum & Chemical
     Corporation (the "Company") to be held at 10:00 a.m. on Wednesday, June
     8, 1994, at 5847 San Felipe, 24th Floor, Room 2441 (Main Legal Conference
     Room) Houston, Texas.

          At the Annual Meeting, the holders of the Company's common stock,
     par value $.33 1/3 per share (the "Common Stock"), Cumulative (1985
     Series A) Preference Stock ("1985 Series A Stock") and Cumulative (1985
     Series B) Preference Stock ("1985 Series B Stock") (all such holders
     being collectively referred to as the "Stockholders") will consider and
     vote, as a single class, in the election of directors.

          Each Stockholder of record at the close of business on April 29,
     1994 is entitled to receive notice of and vote at the Annual Meeting and
     is urged to attend the Annual Meeting.  Whether or not you intend to be
     present at the Annual Meeting, we urge you to complete, date, sign and
     promptly return the enclosed proxy card.

          We look forward to seeing as many of you as possible at the Annual
     Meeting.





                                             GEORGE T. HAYMAKER, JR.
                                             Chairman of the Board and
                                               Chief Executive Officer

     <PAGE>            KAISER ALUMINUM & CHEMICAL CORPORATION
                                6177 SUNOL BOULEVARD
                         PLEASANTON, CALIFORNIA  94566-7769


                      NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                              TO BE HELD JUNE 8, 1994









               The Annual Meeting of Stockholders (the "Annual Meeting") of
     Kaiser Aluminum & Chemical Corporation (the "Company") will be held at
     the 5847 San Felipe, 24th Floor, Room 2441 (Main Legal Conference Room),
     Houston, Texas, on Wednesday, June 8, 1994, at 10:00 a.m., Houston time,
     for the following purposes:

               1.   To elect six (6) directors to hold office until the
     Company's 1995 Annual Meeting of Stockholders or until their respective
     successors are elected and qualified; and

               2.   To transact such other business as may properly be
     presented to the Annual Meeting or any adjournments or postponements
     thereof.

               Holders of record of the Company's common stock, par value
     $.33  per share (the "Common Stock"), Cumulative (1985 Series A)
     Preference Stock ("1985 Series A Stock") and Cumulative (1985 Series B)
     Preference Stock ("1985 Series B Stock") (all such holders being
     collectively referred to as the "Stockholders") as of the close of
     business on April 29, 1994 are entitled to notice of and to vote at the
     Annual Meeting.  All Stockholders will vote as a single class at the
     Annual Meeting.  Stockholders' lists will be available commencing May 25,
     1994, and may be inspected for purposes germane to the Annual Meeting
     during normal business hours prior to the Annual Meeting at the offices
     of the Company, 5847 San Felipe, Suite 2600, Houston, Texas.

                               By Order of the Board of Directors




                               Byron L. WADE
                               Secretary
     April 29, 1994



                                     IMPORTANT

          PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED PROXY CARD AND RETURN IT
     PROMPTLY IN THE ENCLOSED ENVELOPE PROVIDED FOR YOUR CONVENIENCE AND WHICH
     REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.  ANY STOCKHOLDER
     ENTITLED TO VOTE AND PRESENT AT THE ANNUAL MEETING MAY VOTE PERSONALLY ON
     ALL MATTERS BROUGHT BEFORE THE ANNUAL MEETING AND, IN THAT EVENT, HIS OR
     HER PROXY WILL NOT BE USED.  

     <PAGE>
                       KAISER ALUMINUM & CHEMICAL CORPORATION
                                6177 SUNOL BOULEVARD
                         PLEASANTON, CALIFORNIA  94566-7769


                                  PROXY STATEMENT
                                        for
                           ANNUAL MEETING OF STOCKHOLDERS
                              To Be Held June 8, 1994

               This Proxy Statement is furnished to Stockholders (as defined
     below) in connection with the solicitation of proxies on behalf of the 
     Board of Directors of Kaiser Aluminum & Chemical Corporation (the
     "Company"), a Delaware corporation, to be voted at an Annual Meeting of
     Stockholders (the "Annual Meeting") to be held on June 8, 1994 and any
     adjournments thereof, at the time and place and for the purposes set
     forth in the accompanying Notice of Annual Meeting.  The principal
     executive offices of the Company are located at 6177 Sunol Boulevard,
     Pleasanton, California  94566-7769, telephone (510) 462-1122.

               This Proxy Statement, the accompanying proxy card and the
     Notice of Annual Meeting are being mailed to the record holders as of the
     close of business on April 29, 1994 of the Company's common stock, par
     value $.33  per share (the "Common Stock"), Cumulative (1985 Series A)
     Preference Stock ("1985 Series A Stock") and Cumulative (1985 Series B)
     Preference Stock ("1985 Series B Stock") (all such holders being
     collectively referred to as the "Stockholders") commencing on or about
     May 2, 1994.  The 1993 Annual Report of the Company combined this year
     with the Company's Form 10-K Report to the Securities and Exchange
     Commission (the "Commission"), is being mailed to Stockholders herewith.

               We cordially invite you to attend the Annual Meeting.  Whether
     or not you plan to attend, please complete, date, sign and promptly
     return your proxy card in the enclosed envelope.  If you are a holder of
     record, you may revoke your proxy at any time prior to its exercise at
     the Annual Meeting by giving notice to the Company's Secretary, by filing
     a later dated proxy or, if you attend the Annual Meeting, by voting your
     shares in person.  Proxies will be voted in accordance with the
     directions specified thereon or, in the absence of instructions, "FOR"
     the election of the nominees named herein to the Board of Directors, as
     described below.  Under applicable Delaware law, abstentions and broker
     non-votes will have no effect on the outcome of the election of
     directors.  Abstentions and broker non-votes are counted for purposes of
     determining the presence or absence of a quorum for the transaction of
     business.  The Company's Common Stock is 100% owned by Kaiser Aluminum
     Corporation ("KAC").  There is no established public trading market for
     the Common Stock.

               The holders of record of approximately 93.4% of the 1985 Series
     A Stock and approximately 44.4% of the 1985 Series B Stock are the
     trustees under the Trust Agreement of the Company's USWA Employee Stock
     Ownership Plan and the Trust Agreement of the Company's Salaried Employee
     Stock Ownership Plan, respectively.  The trustees have agreed to vote the
     shares of the 1985 Series A Stock and 1985 Series B Stock held by them as
     directed by the beneficial owners of such shares, or with respect to
     shares of such stock as to which no voting instructions are received, in
     the same proportions as the shares as to which instructions are received
     are voted.

     <PAGE>
                               ELECTION OF DIRECTORS

               At the Annual Meeting, six directors will be elected by the
     Stockholders to serve until the 1995 Annual Meeting or until their
     respective successors are duly elected and qualified.  The six nominees
     receiving the highest number of votes will be elected.  

               The six persons nominated for election to the Board of
     Directors at the Annual Meeting, all of whom are now currently members of
     the Board of Directors, are Robert J. Cruikshank, George T. Haymaker,
     Jr., Charles E. Hurwitz, Ezra G. Levin, Robert Marcus and Paul D. Rusen. 
     See, "Executive Officers and Directors" and "Principal Stockholders" for 
     information concerning each of the nominees, including the dates on which
     they first became directors, their business experience during the past
     five years and the number of shares of the Company's capital stock owned
     beneficially by each of them as of March 31, 1994.  Each of the nominees
     has consented to serve as a member of the Board of Directors if elected.

               The persons named in the proxies will vote the shares
     represented thereby for the election of the foregoing named nominees
     except where authority has been withheld as to a particular nominee or as
     to all such nominees.  Should any nominee decline or be unable to serve
     as a director of the Company, which is not anticipated, the persons named
     in the proxies will vote for the election in his stead of such other
     person as the Board of Directors may recommend.

               THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF
     ALL NOMINEES FOR DIRECTOR OF THE COMPANY.


                     THE BOARD OF DIRECTORS AND ITS COMMITTEES

               The Board of Directors of the Company (sometimes referred to
     herein as the "Board") held three meetings and acted by written consent
     on fourteen occasions during 1993.  In addition, management confers
     frequently with its directors on an informal basis to discuss Company
     affairs.  During 1993, no director attended fewer than 75% of the
     aggregate of the meetings of the Board and all Committees on which he
     served, except for John B. Connally who, due to illness, attended 60% of
     such meetings.

               The Board of Directors of the Company has several standing
     committees, including Executive, Audit and Compensation Committees.

               The Executive Committee meets on call and has authority to act
     on most matters during the intervals between meetings of the entire Board
     of Directors.  Its current members are Messrs. Haymaker and Hurwitz
     (Chairman).  The Committee held one meeting and acted by written consent
     three times during 1993.

               The Audit Committee presently consists of Messrs. Levin, Marcus
     (Chairman) and Rusen.  The Audit Committee meets with appropriate Company
     financial and legal personnel, internal auditors and independent public
     accountants and reviews the internal controls of the Company and the
     objectivity of its financial reporting.  This Committee recommends to the
     Board the appointment of the independent public accountants to serve as
     auditors in examining the corporate accounts of the Company.  The
     independent public accountants periodically meet privately with the Audit
     Committee and have access to the Committee at any time.  The Audit
     Committee met on two occasions during 1993.

               The Compensation Committee reviews and advises management,
     makes recommendations to the Board, and reviews and approves proposals
     regarding the establishment or change of benefit plans, salaries or
     compensation afforded the executive officers and other employees of the
     Company.  Messrs. Cruikshank, 

     <PAGE>

     Levin (Chairman) and Marcus currently serve
     as members of this Committee.  The Compensation Committee met on three
     occasions during 1993. 

               The Board of Directors of the Company does not have a standing
     nominating committee nor does it have any committee performing a similar
     function.

     DIRECTOR COMPENSATION

               Directors who were not employees of the Company or its parent,
     Kaiser Aluminum Corporation ("KAC"), received a base fee of $30,000 for
     the 1993 calendar year.  Non-employee directors of the Company who are
     also directors of MAXXAM Inc. ("MAXXAM"), KAC's parent, may receive
     additional director or committee fees for serving as a director of KAC
     and/or the Company.  During 1993, Mr. Levin received an aggregate $7,250
     in such committee fees from KAC and the Company.  Subject to the approval
     of the Chairman of the Board, directors may also be paid additional ad
     hoc fees for extraordinary services in the amount of $750 per half day or
     $1,500 per day for such services.  Mr. Rusen was paid additional fees of
     $7,500 for extraordinary services, and $9,963 as reimbursement for
     expenses incurred therewith, performed for the Company and KAC in 1993. 
     Directors are reimbursed for travel and other disbursements relating to
     Board and Committee meetings.  Fees to directors who are also employees
     of the Company or KAC are deemed to be included in their salary. 
     Directors of the Company are also directors of KAC and received the
     foregoing compensation for acting in both capacities.

               In addition to the compensation payable as a director for 1993,
     the Chairman of each of the Executive, Audit and Compensation Committees
     was paid a fee of $3,000 per year for services as Chairman of such
     committee.  All members of such committees receive a fee of $1,500 per
     day per committee meeting held in person on a date other than a Board
     meeting date and $500 per formal telephonic committee meeting.  

               In November 1988, one of the Company's former directors, Mr.
     John B. Connally entered into a one year consulting agreement with MAXXAM
     Group Inc. ("MGI"), a wholly owned subsidiary of MAXXAM, under which Mr.
     Connally received $250,000.  The agreement was subsequently renewed each
     year on the same terms and was effective until June 1993.


     <PAGE>
                          EXECUTIVE OFFICERS AND DIRECTORS

               The following table sets forth certain information, as of the
     record date, with respect to the executive officers and directors of the
     Company and KAC.  All officers and directors hold office until their
     respective successors are elected and qualified or until earlier
     resignation or removal.

     <TABLE>

     <CAPTION>
                NAME            POSITIONS AND OFFICES WITH THE COMPANY

      <S>                       <S>

      George T. Haymaker, Jr.   Chairman of the Board, Chief Executive
                                Officer and Director
      Joseph A. Bonn            Vice President, Planning and
                                Administration 

      John T. La Duc            Vice President and Chief Financial
                                Officer

      Anthony R. Pierno         Vice President and General Counsel

      Byron L. Wade             Vice President, Secretary and Deputy
                                General Counsel
      Charlie Alongi            Controller

      Kris S. Vasan             Treasurer
      Robert E. Cole            Vice President

      John E. Daniel            Vice President

      Richard B. Evans          Vice President
      Robert W. Irelan          Vice President, Public Relations

      Geoffrey W. Smith         Vice President
      Lawrence L. Watts         Vice President

      Robert J. Cruikshank      Director

      Charles E. Hurwitz        Director
      Ezra G. Levin             Director

      Robert Marcus             Director
      Paul D. Rusen             Director
     </TABLE>

               George T. Haymaker, Jr.  Mr. Haymaker, age 56, assumed the
     positions of Chairman of the Board and Chief Executive Officer of the
     Company and KAC effective January 1, 1994.  From May 1993 to December
     1993, Mr. Haymaker served as President and Chief Operating Officer of the
     Company and KAC.  Mr. Haymaker was elected a director of KAC at KAC's
     Annual Meeting of Stockholders on May 19, 1993, and was also elected a
     director of the Company at the Company's Annual Meeting of Stockholders
     held on June 15, 1993.  From 1987 to April 1993, Mr. Haymaker had been a
     partner in a partnership which acquires, redirects and operates small to
     medium sized companies in the metals industry.  He served as President
     from February 1992 to March 30, 1993, and has been a director since July
     1987 of Metalmark Corporation, which is in the business of semi-
     fabrication of aluminum specialty foils and extrusions.  From May 1986
     until February 1993, he also served as President of West Coast Sales
     Corp., which provides management and acquisition services.  Mr. Haymaker
     also served as Chief Executive Officer and a director of Amarlite
     Architectural Products, Inc. ("Amarlite"), a producer of architectural
     curtain wall and entrance products, from August 1990 to April 1992 and
     from April 1989 to February 1993, respectively.  He was a director of
     American Powdered Metals Company, which is engaged in the manufacture of
     powdered metal components, from August 1988 to March 1993, and Hayken
     Metals Asia Limited, which represents manufacturers of aluminum and metal
     products, from January 1988 to April 10, 1993.  During 1984 to 1986, Mr.
     Haymaker served as Executive Vice President--Aluminum Operations of
     Alumax Incorporated, responsible for all primary aluminum and
     semifabricating activities.  Mr. Haymaker has extensive experience in the
     management of businesses engaged in the production and sale of aluminum
     and aluminum products, including 25 years of experience in a variety of
     executive and managerial positions with Aluminum Company of America and
     its subsidiaries.   

               Joseph A. Bonn.  Mr. Bonn, age 50, has been Vice President,
     Planning and Administration of the Company and KAC since July 1989 and
     February 1992, respectively.  Mr. Bonn has served as a Vice President of
     the Company since April 1987 and served as Senior Vice President--
     Administration of MAXXAM from September 

     <PAGE>

     1991 through December 31, 1992. 
     He was also the Company's Director of Strategic Planning from April 1987
     until July 1989.

               John T. La Duc.  Mr. La Duc, age 51, has been Chief Financial
     Officer of the Company since January 1990 and a Vice President of the
     Company since June 1989.  He has been Vice President and Chief Financial
     Officer of KAC since June 1989 and May 1990, respectively.  From January
     1, 1993 until April 5, 1993, Mr. La Duc served as Treasurer of the
     Company and KAC, having previously served as Treasurer of KAC from
     September 1987 to May 1990 and Assistant Treasurer of KAC from February
     1987 to September 1987.  Mr. La Duc also previously served as Treasurer
     of the Company from September 1987 until January 1990, after having
     served as Assistant Treasurer of the Company from April 1985 until 1987. 
     He was Treasurer, International Operations of the Company from 1982 until
     1984.  In September 1990, Mr. La Duc was elected Senior Vice President
     and Chief Financial Officer of MAXXAM.  Mr. La Duc also serves as a Vice
     President and Chief Financial Officer of MGI, The Pacific Lumber Company
     ("Pacific Lumber"), an indirect subsidiary of MAXXAM engaged in forest
     products operations, and Pacific Lumber's subsidiary, Scotia Pacific
     Holding Company ("Scotia Pacific").  He also serves as a director of MGI,
     Pacific Lumber and Scotia Pacific.

               Anthony R. Pierno.  Mr. Pierno, age 62, has served as Vice
     President and General Counsel of the Company and KAC since January 1992. 
     He also serves as Senior Vice President and General Counsel of MAXXAM,
     positions he has held since February 1989.  Mr. Pierno also serves as
     Vice President and General Counsel of MGI, Pacific Lumber and Scotia
     Pacific and as a director of MGI and Pacific Lumber since November 1993. 
     Immediately prior to joining MAXXAM, Mr. Pierno served as partner in
     charge of the business practice group in the Los Angeles office of the
     law firm of Pillsbury, Madison & Sutro.  He has served as the
     Commissioner of Corporations of the state of California and as chair of
     several committees of the State Bar of California.  Mr. Pierno is
     Chairman of the Board of Trustees of Whittier College, and a former
     member and Chairman of the Board of Trustees of Marymount College.

               Byron L. Wade.  Mr. Wade, age 47, has served as Vice President
     and Secretary of the Company and KAC since January 1992, and Deputy
     General Counsel of the Company and KAC since June 1992 and May 1992,
     respectively.  Mr. Wade has also served as Vice President and Deputy
     General Counsel of MAXXAM since May 1990, and Secretary of MAXXAM since
     October 1988.  He previously served as Assistant Secretary and Assistant
     General Counsel of MAXXAM from November 1987 to October 1988 and May
     1990, respectively.  Mr. Wade has served as Vice President, Secretary and
     Deputy General Counsel of Pacific Lumber and Scotia Pacific since June
     1990 and November 1992, respectively, and as Vice President, Secretary
     and Deputy General Counsel of MGI since July 1990.  He had previously
     served since 1983 as Vice President, Secretary and General Counsel of MCO
     Resources, Inc., a publicly traded oil and gas company, which was
     majority owned by MAXXAM.  Since July 1993, Mr. Wade has served as a
     director, Vice President and Secretary of SHRP, Inc. ("SHRP"), the sole 

     general partner of Sam Houston Race Park, Ltd., a Texas limited
     partnership, which has been granted a license to operate a horse racing
     facility in Harris County, Texas.  Since July 1993, Mr. Wade has also
     served as a director, Vice President and Secretary of SHRP Capital Corp.
     ("SHRP Capital"), a wholly owned subsidiary of Sam Houston Race Park,
     Ltd.

               Robert E. Cole.  Mr. Cole, age 47, has been a Vice President of
     the Company since March 1981.  Since September 1990, Mr. Cole also has
     served as Vice President--Federal Government Affairs of MAXXAM, MGI and
     Pacific Lumber.  He also currently serves as Chairman of the Board of
     National Environmental Development Association, and as a director,
     Secretary and Treasurer of Global Climate Coalition, both of which are
     501(c)(6) organizations.

               John E. Daniel.  Mr. Daniel, age 58, has been a Vice President
     of the Company since January 1992, and has been the General Manager of
     the Company's primary aluminum products business unit since November
     1990.  From November 1990 to January 1992, he was Divisional Vice
     President of the Company's primary aluminum products business unit.  From
     December 1989 to November 1990, Mr. Daniel was Reduction Plant Manager of
     the Company's Tacoma, Washington plant.  From July 1986 to December 1989,
     he was Reduction Plant Manager of the Company's formerly owned
     Ravenswood, West Virginia plant.

     <PAGE>


               Richard B. Evans.  Mr. Evans, age 46, has been a Vice President
     of the Company since January 1, 1992, and has been the General Manager of
     the Company's flat-rolled products business unit since January 1989. 
     From July 1986 to January 1992, he was Divisional Vice President of the
     Company's flat-rolled products business unit.

               Geoffrey W. Smith.  Mr. Smith, age 47, has been a Vice
     President of the Company since January 1992, and has been Co-General
     Manager of the Company's alumina business unit since September 1991. 
     From September 1990 to January 1992, Mr. Smith was Divisional Vice
     President of the Company's alumina business unit.  From August 1988 to
     August 1990, Mr. Smith was Director of Business Development for the
     alumina business unit, and from 1982 to August 1988 was
     Operations/Technical Manager for the Gramercy Works.

               Lawrence L. Watts.  Mr. Watts, age 47, has been a Vice
     President of the Company since January 1992, and has been Co-General
     Manager of the Company's alumina business unit since September 1991. 
     From June 1989 to January 1992, Mr. Watts was Divisional Vice President,
     Governmental Affairs and Human Resources, for the alumina business unit,
     and from July 1988 to June 1989, he was Divisional Vice President, Public
     Relations and Governmental Relations, for the alumina business unit. 
     From September 1984 to July 1988, Mr. Watts was Manager, Human Resources
     for the alumina business unit.

               Charlie Alongi.  Mr. Alongi, age 63, has been the Controller of
     the Company and KAC since July 1989, and was the Assistant Controller of
     the Company from February 1982 until July 1989.

               Kris S. Vasan.  Mr. Vasan, age 44, became Treasurer of the
     Company and KAC in April 1993.  Mr. Vasan previously served the Company
     and KAC as Corporate Director of Financial Planning and Analysis from 
     June 1990 until April 1993.  From October 1987 until June 1990, he served
     as Associate Director of Financial Planning and Analysis.  He was
     Associate Director of Energy Planning of the Company from 1980 until
     1987, and prior thereto, Manager of Energy Planning from 1978.  Mr. Vasan
     joined the Company in 1974 as Senior Operations Research Analyst, a
     position he held until 1978.  

               Robert J. Cruikshank.  Mr. Cruikshank, age 63, was appointed a
     director of the Company and KAC on January 26, 1994.  In addition, he has
     been a director of MAXXAM since May 1993.  Mr. Cruikshank was a Senior
     Partner in the international public accounting firm of Deloitte & Touche
     from December 1989 until his retirement in March 1993.  Prior to its
     merger with Touche Ross & Co. in December 1989, Mr. Cruikshank served as
     Managing Partner of Deloitte Haskins & Sells from June 1974 until the
     merger, and served on such firm's board of directors from 1981 to 1985. 
     Mr. Cruikshank also serves as a director of Houston Industries
     Incorporated, a public utility holding company with interests in electric
     utilities, cable television, coal and transportation businesses; Compass
     Bank of Texas; and Texas Biotechnology Incorporated.

               Charles E. Hurwitz.  Mr. Hurwitz, age 53, has served as a
     director of the Company since November 1988 and of KAC since October
     1988.  Mr. Hurwitz has also served as a member of the Board of Directors
     and the Executive Committee of MAXXAM since August 1978 and was elected
     Chairman of the Board and Chief Executive Officer of MAXXAM in March
     1980.  Since May 1982, Mr. Hurwitz has been Chairman of the Board and
     Chief Executive Officer of MGI.  Since January 1, 1993, Mr. Hurwitz has
     also served MAXXAM and MGI as President.  Since July 1993, Mr. Hurwitz
     has also served as a director and Chairman of the Board of SHRP, and a
     director, Chairman of the Board and President of SHRP Capital.  From May
     1986 until February 1993, Mr. Hurwitz served as a director of Pacific
     Lumber, and from December 31, 1992 until February 1993, he served as
     Chairman of the Board of Pacific Lumber.  Mr. Hurwitz has been, since
     January 1974, Chairman of the Board and Chief Executive Officer of
     Federated Development Company ("Federated"), a New York business trust
     primarily engaged in the management of real estate investments.

               Ezra G. Levin.  Mr. Levin, age 60, has been a director of the
     Company since November 1988.  He has been a director of KAC since July
     1991, and a director of MAXXAM since May 1978.  Mr. Levin also served as
     a director of KAC from April 1988 to May 1990, and as a director of MGI
     from May 1982 through December 1993.  Mr. Levin is a partner in the law
     firm of Kramer, Levin, Naftalis, Nessen, Kamin & Frankel.  He serves as a
     trustee of Federated and as a director of Pacific Lumber, Scotia Pacific
     and UMB Bank and Trust Company.

     <PAGE>

               Robert Marcus.  Mr. Marcus, age 69, has been a director of the
     Company and KAC since September 1991.  From 1987 to January 1992, Mr.
     Marcus was a partner in American Industrial Partners, a San Francisco and
     New York based firm specializing in private equity investments in
     industrial companies.  From 1983 to 1991, Mr. Marcus was a director of
     Domtar Inc., a Canadian resource-based multi-business corporation.  From
     1982 to 1987, Mr. Marcus served as President and Chief Executive Officer
     of Alumax Inc., an integrated aluminum company.

               Paul D. Rusen.  Mr. Rusen, age 58, has been a director of the
     Company since April 1986.  Mr. Rusen has served as a director of KAC
     since July 1991.  He previously served as a director of KAC from May 1987 
     to May 1990.  Mr. Rusen is President of Employee Ownership, Inc., an
     investment banking firm, Chairman of Bliss/Salem Corporation, a rolling
     mill manufacturing company, former Chairman and Chief Executive Officer
     of Pittsburgh Forgings Company, a former director of Wheeling-Pittsburgh
     Steel Corporation and a former principal of Working Equity, Inc., an
     investment banking firm.

     <PAGE>
                               PRINCIPAL STOCKHOLDERS

               The following tables contain information with respect to
     persons known to the Company to be the beneficial owners of more than 5%
     of the Common Stock, the 1985 Series A Stock and the 1985 Series B Stock
     as of March 31, 1994.  For the purposes of these disclosures and the
     disclosure of ownership of shares by officers and Directors below, shares
     are considered to be "beneficially" owned if the person has or shares the
     power to vote or direct the voting for the securities, the power to
     dispose of or direct the disposition of the securities, or the right to
     acquire beneficial ownership within 60 days. 



     <TABLE>
     <CAPTION>
     OWNERSHIP OF CERTAIN BENEFICIAL OWNERS--COMMON STOCK
                  Name and Address of             Amount and Nature of     Percent
                   Beneficial Owner               Beneficial Ownership   of Class(1)

      <S>                                         <C>                   <C>

      Kaiser Aluminum Corporation                    46,171,365 shares      100%
                5847 San Felipe, Suite 2600
                Houston, Texas  77057

     <CAPTION>

     OWNERSHIP OF CERTAIN BENEFICIAL OWNERS--CUMULATIVE (1985 SERIES A) PREFERENCE STOCK
                  Name and Address of             Amount and Nature of     Percent
                   Beneficial Owner               Beneficial Ownership   of Class(1)

      <S>                                         <C>                   <C>
      Kaiser Aluminum USWA                              741,629 shares      93.4%
                Employee Stock Ownership Plan(2)
                c/o Mellon Bank, N.A.
                Pittsburgh, Pennsylvania

     <CAPTION>

     OWNERSHIP OF CERTAIN BENEFICIAL OWNERS--CUMULATIVE (1985 SERIES B) PREFERENCE STOCK

                  Name and Address of             Amount and Nature of     Percent
                   Beneficial Owner               Beneficial Ownership   of Class(1)
      <S>                                         <C>                   <C>
      Kaiser Aluminum Salaried                           62,127 shares      44.4%
                Employee Stock Ownership Plan(2)
                c/o Mellon Bank, N.A.
                Pittsburgh, Pennsylvania

     <FN>
     -------------------- 
     (1)  The "Percent of Class" is computed using the shares outstanding on March 31, 1994.

     (2)  Individual participants in the Plan may direct the Plan's Trustee how to vote their shares; undirected shares are voted by
                    the Trustee in the same proportion as shares voted upon participant direction.

     <CAPTION> 


     OWNERSHIP OF MANAGEMENT--CUMULATIVE (1985 SERIES B) PREFERENCE STOCK
                  Name and Address of             Amount and Nature of     Percent
                   Beneficial Owner               Beneficial Ownership   of Class(1)

      <S>                                         <C>                   <C>

      All directors and officers of the Company         77.1135 shares        *

     <FN>
     -------------------- 
     *    Less than 1%

     (1)  The "Percent of Class" is computed using the shares outstanding on March 31, 1994.
     </TABLE> 


     OWNERSHIP OF CERTAIN PARENTS OF KAC

               As of March 31, 1994, MAXXAM owned approximately 60% of the
     issued and outstanding capital stock in KAC on a fully diluted basis. 
     The following table sets forth, as of March 31, 1994, the beneficial

     <PAGE>

     ownership of the Common Stock and Class A $.05 Non-Cumulative
     Participating Convertible Preferred Stock ("Class A Preferred Stock") of
     MAXXAM by the directors and nominees for director of the Company, and by
     the Company's directors and executive officers as a group: 



     <TABLE>
     <CAPTION>

                                                                                        PERCENT OF
                                                                                         COMBINED
                      NAME OF                     AMOUNT AND NATURE OF        PERCENT     VOTING
                 BENEFICIAL OWNER               BENEFICIAL OWNERSHIP (1)     OF CLASS   POWER (2)

      <S>                                     <C>                            <C>        <C>

      Charles E. Hurwitz                      Common Stock--2,746,642(3)(4)      31.3%
                                              Class A Preferred Stock--                      59.9%
                                                   657,917(3)(4)                 97.0%
      Ezra G. Levin                           Common Stock--1,000(3)(5)           *           *

      All directors and executive officers
      of the Company as a group (19 persons)  Common Stock--2,768,228            31.6%
                                              Class A Preferred Stock--                      60.1%
                                                   657,917                       97.0%

     <FN>
     -------------------- 
     *    Less than 1%.
     (1)  Except as may otherwise be indicated, beneficial owners have sole voting and investment power with respect to the shares
                    listed in the table.
     (2)  MAXXAM's Class A preferred stock is generally entitled to ten votes per share on matters presented to a vote of that
                    company's stockholders.
     (3)  Messrs. Hurwitz and Levin serve as trustees of Federated, and Mr. Hurwitz, together with members of his immediate family
                    and trusts for the benefit thereof, owns all of the shares of beneficial interest in Federated.  In addition,
                    Federated, Messrs. Hurwitz and Levin, and Mr. James H. Paulin, Jr., Secretary and Treasurer of Federated, may be
                    deemed a "group" (the "Stockholder Group") within the meaning of Section 13(d) of the Securities Exchange Act of
                    1934, as amended.  As of March 15, 1994, in the aggregate, the Stockholder Group beneficially owned 2,747,994
                    shares of MAXXAM's common stock and 658,050 shares of MAXXAM's Class A preferred stock, aggregating approximatel
                    59.9% of the total voting power of MAXXAM.  By reason of the foregoing and their relationship with the members o
                    the Stockholder Group, Messrs. Hurwitz and Levin may be deemed to possess shared voting and investment power wit
                    respect to the shares held by the Stockholder Group.
     (4)  Includes as of March 15, 1994 (a) 1,669,451 shares of MAXXAM's common stock and 656,853 shares of MAXXAM's Class A
                    preferred stock, respectively, owned by Federated as to which Mr. Hurwitz possesses voting and investment power,
                    (b) 1,526 shares of MAXXAM's common stock owned by Mr. Hurwitz's spouse as separate property (c) 46,500 shares o
                    MAXXAM's common stock owned by a limited partnership controlled by Mr. Hurwitz and his spouse, 23,250 of which
                    shares were separately owned by Mr. Hurwitz's spouse prior to their transfer to such limited partnership and as
                    to which Mr. Hurwitz disclaims beneficial ownership, and (d) 158,564 shares of MAXXAM's common stock owned by
                    1992 Hurwitz Investment Partnership, L.P., of which 79,282 shares are owned by Mr. Hurwitz's spouse as separate
                    property and (e) 71,175 shares of MAXXAM's common stock that Federated could receive from exercisable options 
                   which Mr. Hurwitz and Federated may both be deemed to beneficially own.
     (5)  Does not include shares owned by other members of the Stockholder Group.

     </TABLE> 



               At March 31, 1994, 28,000,000 shares of KAC's common stock
     owned by MAXXAM were pledged as security for two MGI debt issues
     consisting of $100.0 million aggregate principal amount of 11 1/4% Senior
     Secured Notes due 2003 and $126.7 million aggregate principal amount of
     12 1/4% Senior Secured Discount Notes due 2003. 

     <PAGE>
                               EXECUTIVE COMPENSATION

     SUMMARY COMPENSATION TABLE

               The following table sets forth compensation information, cash
     and non-cash, for each of the Company's last three completed fiscal years
     with respect to the Chief Executive Officer and the four most highly
     compensated executive officers of the Company (collectively referred to
     as the "named executive officers") for the fiscal year ended December 31,
     1993: 


<TABLE>

<CAPTION>


                                                                                   Long-Term Compensation
                                            Annual Compensation                    Awards                Payouts
                (a)           (b)      (c)          (d)         (e)           (f)           (g)            (h)             (i)
                                                               Other       Restricted
                                                               Annual        Stock        Options/        LTIP          All Other
             Name and                 Salary       Bonus    Compensation    Award(s)        SARs         Payouts       Compensation
        Principal Position    Year     ($)          ($)      ($)(1)(2)        ($)           (#)            ($)            ($)(1)
     <S>                     <C>  <C>          <C>         <C>          <C>            <C>          <C>             <C>
                              1993 $505,385(3)     $-0-          $-0-           -0-          -0-         $18,874     $3,087,201(6)(7
     Jr., former Chairman     1992  400,000         -0-           -0-           -0-          -0-       1,376,874(4)      11,423(7)
     and                      1991  365,000      73,000            --           -0-          -0-       3,832,437(5)          --
     Chief Executive Officer

     George T. Haymaker,      1993  291,072         -0-           -0-           -0-      100,000             -0-         40,443(8)
     Jr.,                     1992       --          --            --            --           --              --             --
     former President and     1991       --          --            --            --           --              --             --
     Chief Operating Officer

     Anthony R. Pierno, Vice  1993  321,232     290,000(10)       -0-           -0-          -0-             -0-         57,179(11)
     President and General    1992  302,275     265,000(10)       -0-           -0-          -0-             -0-         50,123(11)
     Counsel(9)               1991       --          --            --            --           --              --             --

     John T. La Duc, Vice     1993  240,000      25,000(12)       -0-           -0-(13)      -0-             -0-          4,872(7)
     President and Chief      1992  225,000      45,000           -0-     1,428,967(14)   10,000(15)     192,698(4)       8,469(7)(8
     Financial Officer        1991  195,000      53,500            --           -0-          -0-       1,000,000(5)          --

     Joseph A. Bonn, Vice     1993  216,300         -0-           -0-           -0-(13)      -0-             -0-          4,326(7)
     President, Planning and  1992  210,000      42,000           -0-     1,428,967(14)      -0-         195,697(4)      96,248(7)(8
     Administration           1991  197,500      47,000            --           -0-          -0-       1,000,000(5)          -- 


     <FN>
     -------------------- 
     (1)  Pursuant to the transition rules effective October 21, 1992, these
          amounts are excluded for the Company's 1991 fiscal year.
     (2)  Excludes perquisites and other personal benefits because the
          aggregate amount of such compensation is the lesser of either
                      $50,000 or 10% of the total of annual salary and bonus   
                      reported for the named executive officer.
     (3)  Includes payment of $55,385 representing accrued vacation not taken
          upon his resignation on December 31, 1993.
     (4)  In December 1992, in connection with the subsequent stockholder
          approval of the Kaiser 1993 Omnibus Stock Incentive Plan
                      (the "Plan"), participants in the Company's and KAC's    
                      long-term incentive plan, as amended (the "LTIP")        
                      elected to receive payment of their LTIP account
                      balances as of December 31, 1992 as follows: (i) Amounts
                      earned and vested were paid half in cash and half in     
                      restricted shares of KAC's common stock.  The portion
                      payable in restricted shares of KAC's common stock was
                      divided by the average of the December 1992 closing
                      prices of $8.539 per share (December 1 through 28, 1992)
                      to determine the number of shares granted.  The portion
                      payable in cash was reduced by 1992 bonuses paid to 
                      recipients and by appropriate tax withholdings.  (ii)
                      Amounts earned and unvested were paid in options or 
                      shares of restricted stock under the Plan during 1993. 
                      Restrictions will be removed or options will vest at the
                      rate of 25% each December for four (4) years, which
                      began December 1993. (iii) Amounts unearned and unvested
                      were paid in options or shares of restricted stock under
                      the Plan during 1993.  Restrictions will be removed or
                      options will vest as to 50% thereof in each of December
                      1995 and December 1996.  The payments made in accordance
                      with item (i) above were separate and apart from the
                      Plan and are reflected in column (h) of the Summary
                      Compensation Table for 1992.  The grants made in
                      accordance with items (ii) and (iii) are reflected in
                      column (f) for 1992.  Without such elections and subject
                      to certain reductions and limitations, participants were
                      generally entitled to receive the vested portion of
                      their LTIP account balances on the earlier to occur of
                      (a) termination of their employment, (b) termination of
                      the LTIP if prior to December 31, 1996, or (c) April 10,
                      1997.  
     (5)  Pursuant to 1991 amendments, LTIP participants were permitted to
          elect an accelerated payment option pursuant to which they could
          receive in December 1991 and April 1992 amounts approximating 95%
          and 5%, respectively, of the vested portion of their LTIP account
          balances (excluding bonuses previously paid), subject to certain
          maximum dollar limitations.  Without 

     <PAGE>
                      such accelerated payment option and subject to certain
                      reductions and limitations, participants were generally  
                    entitled to receive the vested portion of their LTIP
                      account balances on the earlier to occur of (a)          
                      termination of their employment, (b) termination of the
                      LTIP if prior to December 31, 1993, or (c) April 10,
                      1994. 

     (6)  Includes payments of $1,086,328 and $1,890,765 upon Mr. Hutchcraft's
          retirement under the Kaiser Retirement Plan and the
                      Kaiser Supplemental Benefits Plan, respectively.  See,
                      "Executive Compensation--Pension Plan Table."  Also
                      includes $100,000 paid upon his retirement.  See,
                      "Executive Compensation--Employment Contracts...."
     (7)  Includes $10,108 and $8,000, $4,800 and $4,500, and $4,326 and
          $4,200 under the Kaiser Savings Plan (as defined below) for
                      1993 and 1992, respectively, to Messrs. Hutchcraft, La
                      Duc and Bonn, respectively.  Also includes $3,423
                      credited in 1992 to Mr. Hutchcraft under the Kaiser
                      Supplemental Benefits Plan described below.  Includes
                      $15,364 loan forgiveness granted to Mr. Bonn in March
                      1992.
     (8)  Includes moving related items of $40,443, $3,969 and $76,684 for
          Messrs. Haymaker, La Duc and Bonn, respectively.
     (9)  Mr. Pierno receives his compensation from MAXXAM; however the
          Company and KAC reimburses MAXXAM for certain allocable costs
                      associated with the performance of services for the
                      Company and KAC by such executive officer.  The table
                      reflects such officer's total compensation, rather than
                      any allocated part of such compensation.  Mr. Pierno's
                      compensation for 1991 is not included since he was not
                      an executive officer of the Company or KAC at any time
                      during such year.
     (10) Pursuant to Mr. Pierno's employment agreement, his personal loans
          from MAXXAM outstanding on the date of such agreement are
                      forgiven at the rate of $15,000 per year.  This amount
                      is included as part of his bonus compensation.  See,
                      "Certain Transactions" for discussion on such personal   
                      loans.
     (11) Represent matching contributions by MAXXAM during 1993 and 1992,
          respectively, under the MAXXAM 401(k) savings plan of
                      $8,994 and $4,782, and $48,185 and $45,341 accrued
                      during 1993 and 1992, respectively, in respect of
                      MAXXAM's revised capital accumulation plan pursuant to   
                      which, in general, benefits vesting 10% annually are
                      payable upon termination of employment with MAXXAM.
     (12) Represents bonus paid by MAXXAM.
     (13) As of December 31, 1993, Messrs. Bonn and La Duc each owned 131,110
          shares of restricted common stock of KAC valued at
                      approximately $1,179,990 based on the closing price of
                      $9.00 per share.  Restrictions on such shares will be
                      lifted on each December 2, 1994, 1995 and 1996 as to     
                      shares totaling 36,237, 47,436 and 47,437, respectively, 
                     for each of Mr. Bonn and Mr. La Duc.  No dividends will   
                   be paid to Messrs. Bonn and La Duc during the periods of
                      restriction.  No other named executive officer held      
                      restricted stock of the Company, KAC or MAXXAM at fiscal 
                     year end 1993.
     (14) Includes payout during 1993 of $5,934 of shares of KAC's common
          stock issued in April 1993 as 5% of 1992 distribution, $699
                      in cash paid in April 1993 for fractional shares and
                      balance of 1992 LTIP account pursuant to December 1992
                      election as described in footnote (4) above, and
                      $332,918 of shares of KAC's common stock issued in
                      November and December 1993 as to which restrictions were 
                     lifted.
     (15) Represents stock appreciation rights Mr. La Duc received from MAXXAM
          with respect to MAXXAM's common stock.   



     </TABLE> 


     OPTION/SAR GRANTS TABLE

               The following table sets forth certain information concerning
     options to purchase KAC common stock granted in fiscal year 1993 to any
     of the named executive officers, of which there was only one: 

     <TABLE>
     <CAPTION>
                                                                                          Grant 
                                    Individual Grants                                   Date Value

                (a)               (b)           (c)           (d)           (e)            (f)

                                             % of Total
                                 Number       Options/
                             of Securities      SARS                                      Grant
                               Underlying    Granted to   Exercise or                      Date
                              Options/SARs Employees in   Base Price     Expiration      Present
               Name            Grants (#)     1993(1)      ($/Share)        Date       Value $ (1)
     <S>                     <C>           <C>           <C>           <C>           <C>

     George T. Haymaker, Jr.    100,000        15%             $7.25    05/18/2003     $   412,000
     <FN>
     -------------------- 
     (1)  Valuation utilizing Black-Scholes Option Price Model using the following assumptions:  5-year monthly volatility since Jul
     1991, 5.92% risk-free rate (10-year Government Bond), no dividend yield and 10-year exercise or expiration date.  No adjustment
     were made for non-transferability or risk of forfeiture.
     </TABLE> 


     <PAGE>

               Mr. Haymaker's options set forth in the tables above and below
     were granted under the Plan upon such plan being approved by the KAC's
     stockholders in May 1993.  The Company's stockholders approved the Plan
     in June 1993.  The options to purchase shares of KAC's common stock vest
     20% on the anniversary date of the grant and an additional 20% on each
     anniversary date thereafter until fully vested.

     OPTION/SAR EXERCISES AND FISCAL YEAR END VALUE TABLE

               The table below provides information on an aggregated basis
     concerning each exercise of stock options (or tandem SARs) and
     freestanding SARs during the fiscal year ended December 31, 1993 by each
     of the named executive officers, of which there were none, and the 1993
     fiscal year-end value of unexercised options and SARs. 



     <TABLE>
     <CAPTION>
                  (A)                      (B)              (C)                     (D)                             (E)
                                                                           NUMBER OF UNEXERCISED           VALUE OF UNEXERCISED
                                                                               OPTIONS/SARS              IN-THE-MONEY OPTIONS/SARS
                                                                              AT YEAR END (#)           AT FISCAL YEAR-END ($) (2)
                                    SHARES ACQUIRED ON     VALUE 
                  NAME               EXERCISE (#) (1)   REALIZED ($)    EXERCISABLE   UNEXERCISABLE     EXERCISABLE    UNEXERCISABLE
     <S>                           <C>                 <C>            <C>            <C>
     George T. Haymaker, Jr.                     --             --             -0-         100,000          $-0-(2)     $175,000(2)
     John T. La Duc                              --             --           2,000           8,000        17,750(3)       71,000(3)
     Anthony R. Pierno                           --             --          26,000           7,000        53,250(3)       17,750(3)

     <FN>
     -------------------- 
     (1)  If no shares received, the number reflected, if any, represents the number of securities with respect to which options/SAR
                    were exercised.
     (2)  Valued at $9.00, the closing price of KAC's common stock on the New York Stock Exchange on December 31, 1993, less exercis
                    price.  
     (3)  Valued at $36.875, the closing price of MAXXAM's common stock on the American Stock Exchange on December 31, 1993, less
                    exercise price.  
     </TABLE> 


               The SARs set forth in the above table for Messrs. La Duc and
     Pierno were granted under MAXXAM's 1984 Phantom Share Plan.  The SARs are
     exercisable for cash, MAXXAM common stock or a combination thereof at the
     discretion of MAXXAM's Board of Directors, and vest with respect to 20%
     on the anniversary date of the grant and an additional 20% on each
     anniversary date thereafter until fully vested.

     PENSION PLAN TABLE

               The Company maintains a qualified, defined-benefit Retirement
     Plan (the "Kaiser Retirement Plan") for salaried employees of the Company
     and co-sponsoring subsidiaries who meet certain eligibility requirements.

     The table below shows estimated annual retirement benefits payable under
     the terms of the Kaiser Retirement Plan to participants with the
     indicated years of credited service.  These benefits are reflected
     without reduction for the limitations imposed by the Internal Revenue
     Code of 1986, as amended (the "Code") on qualified plans and before
     adjustment for the Social Security offset, thereby reflecting aggregate
     benefits to be received under the Kaiser Retirement Plan and the Kaiser
     Supplemental Benefits Plan (as defined below). 


     <PAGE>
     <TABLE>
                                                  Years of Service
          Annual
       Remuneration        15             20             25             30             35

      <C>            <C>            <C>            <C>            <C>            <C>
           $125,000        $28,125        $37,500        $46,875        $56,250        $65,625

            150,000         33,750         45,000         56,250         67,500         78,750
            175,000         39,375         52,500         65,625         78,750         91,875

            200,000         45,000         60,000         75,000         90,000        105,000

            225,000         50,625         67,500         84,375        101,250        118,125
            250,000         56,250         75,000         93,750        112,500        131,250

            300,000         67,500         90,000        112,500        135,000        157,500
            400,000         90,000        120,000        150,000        180,000        210,000

            450,000        101,250        135,000        168,750        202,500        236,250

            500,000        112,500        150,000        187,500        225,000        262,500
            600,000        135,000        180,000        225,000        270,000        315,000

            720,000        162,000        216,000        270,000        324,000        378,000

     </TABLE>

     The estimated annual retirement benefits shown are based upon the
     assumptions that current Kaiser Retirement Plan provisions remain in
     effect, that the participant retires at age 65, and that the retiree
     receives payments based on a straight life annuity for his lifetime. 
     Messrs. Hutchcraft, La Duc and Bonn had 37.8, 24.3 and 26.5 years of
     credited service, respectively, on December 31, 1993.  Monthly retirement
     benefits, except for certain minimum benefits, are determined by
     multiplying years of credited service (not in excess of 40) by the
     difference between 1.50% of average monthly compensation for the highest
     base period (of 36, 48 or 60 consecutive months, depending upon
     compensation level) in the last 10 years of employment and 1.25% of
     monthly primary Social Security benefits.  

               The compensation covered by the Kaiser Retirement Plan includes
     base salary and bonus payments.  Mr. Hutchcraft had compensation covered 
     by the Kaiser Retirement Plan in 1993 of $450,000, which differed by more
     than 10% from that set forth in the Summary Compensation Table (column
     (c) plus column (d) thereof).  Mr. Hutchcraft's accrued vacation pay for
     1993 did not qualify as compensation for purposes of the Kaiser
     Retirement Plan.

               Participants are entitled to retire and receive pension
     benefits, unreduced for age, upon reaching age 62 or after 30 years of
     credited service.  Full early pension benefits (without adjustment for
     Social Security offset prior to age 62) are payable to participants who
     are at least 55 years of age and have completed 10 or more years of
     pension service (or whose age and years of pension service total 70) and
     who have been terminated by the Company or an affiliate for reasons of
     job elimination or partial disability.  Participants electing to retire
     prior to age 62 who are at least 55 years of age and have completed 10 or
     more years of pension service (or whose age and years of pension service
     total at least 70) may receive pension benefits, unreduced for age,
     payable at age 62 or reduced benefits payable earlier.  Participants who
     terminate their employment after five years or more of pension service,
     or after age 55 but prior to age 62, are entitled to pension benefits,
     unreduced for age, commencing at age 62 or actuarially reduced benefits
     payable earlier.  For participants with five or more years of pension
     service or who have reached age 55 and who die, the Kaiser Retirement
     Plan provides a pension to their eligible surviving spouses.  Upon
     retirement, participants may elect among several payment alternatives
     including, for most types of retirement, a lump-sum payment. Mr.
     Hutchcraft elected to receive such lump-sum payment in the amount of
     $1,086,328 upon his retirement as reflected in column (i) of the Summary
     Compensation Table.

          All executive officers who are also employees and other regular
     employees of MAXXAM automatically participate in the MAXXAM Pension Plan
     (the "Pension Plan"), a noncontributory, funded plan.  Benefits equal the
     sum of an employee's "past service benefit" and "future service benefit."
     Benefits are based on an employee's base salary or wages, plus overtime
     (excluding bonuses, commissions, incentive compensation and all other
     extra compensation).

     <PAGE>

               Under the Pension Plan, the annual past service benefit is the
     greatest of

               (i)  benefits accrued under the plan through December 31, 1986,

               (ii) the product of (a) the sum of 0.8% of the participant's
     Past Service Compensation Base (as defined), plus 0.8% of his Past
     Service Compensation Base in excess of $15,000 multiplied by (b) his
     credited years of service prior to January 1, 1987, or

               (iii)     the product of 1.2% of his Past Service Compensation
     Base multiplied by his credited years of service prior to January 1,
     1987.

               For 1987 and 1988, the annual future service benefit equaled
     1.6% of an employee's compensation up to two thirds of the Social
     Security wage base, plus 2.4% of any remaining compensation.  Effective
     January 1, 1989, the annual future service benefit equals 1.75% of an
     employee's compensation for each year of participation, plus 0.6% of the
     employee's compensation in excess of $10,000. 

               The amount of an employee's aggregate compensation that may be
     included in benefit computations under the Pension Plan is limited to
     $235,840 for 1993.  This amount is reduced to $150,000 beginning in 1994.
     Benefits are generally payable as a lifetime annuity or, with respect to
     married employees, as a 50% joint and survivor annuity, or, if the
     employee elects (with spousal consent), in certain alternative annuity
     forms.  Benefits under the Pension Plan are not subject to any deductions
     for Social Security or other offsets.  The covered compensation for 1993
     and credited years of service as of December 31, 1993 for the Pension
     Plan and estimated annual benefits payable upon retirement at normal
     retirement age for the named executive officers (other than those
     compensated by the Company who do not participate in the Pension Plan),
     of which there was only one, were as follows:  Mr. Pierno:  $235,840--4
     years--$35,783.

               The projected benefits shown above were computed as lifetime
     annuity amounts, payable beginning at age 65.  The benefit amounts
     reflect a covered compensation limit of $150,000 for 1994 and subsequent
     years under Section 401(a)(17) of the Code.  In addition, the amounts
     reflect a maximum benefit limit of $118,800 for 1994 and subsequent years
     (with early retirement reductions where applicable) that is placed upon
     annual benefits that may be paid to a participant in the Pension Plan at
     retirement under Section 415 of the Code.  Combined plan limits
     applicable to employees participating in both defined contribution and
     defined benefit plans have not been reflected.

               Kaiser Supplemental Benefits Plan

               The Company maintains an unfunded, non-qualified Supplemental
     Benefits Plan (the "Kaiser Supplemental Benefits Plan"), the purpose of
     which is to restore benefits which would otherwise be paid from the
     Kaiser Retirement Plan or the Supplemental Savings and Retirement Plan, a
     qualified Section 401(k) plan (the "Kaiser Savings Plan"), were it not
     for the limitations imposed by the Code.  Participation in the Kaiser
     Supplemental Benefits Plan includes all employees of the Company and its
     subsidiaries whose benefits under the Kaiser Retirement Plan and Kaiser
     Savings Plan are likely to exceed the maximum dollar limitations imposed
     by the Code.  Eligible participants are entitled to receive the
     equivalent of the Kaiser Retirement Plan and Kaiser Savings Plan benefits
     which they may be prevented from receiving under those plans because of
     Code limitations.  Mr. Hutchcraft received a benefit payment in the
     amount of $1,890,765 upon retirement under the Kaiser Supplemental
     Benefits Plan, as reflected in column (i) of the Summary Compensation
     Table.

               Kaiser Termination Payment and Benefits Continuation Policy

               Most full-time salaried employees of the Company are eligible
     for benefits under an unfunded termination policy if their employment is
     involuntarily terminated, subject to a number of exclusions.  The policy
     provides for lump sum payments after termination ranging from one-half
     month's salary for less than one 

     <PAGE>
     year of service graduating to eight months' salary for 30 or more years
     of service.  The amounts payable to Messrs. La Duc and Bonn under the
     policy if they had been involuntarily terminated on December 31, 1993
     would have been $120,000 and $126,175, respectively.

               MAXXAM Supplemental Executive Retirement Plan 

               Effective March 8, 1991, MAXXAM adopted an unfunded
     non qualified Supplemental Executive Retirement Plan (the "SERP").  The
     SERP provides that participants are entitled to receive benefits which
     would have been payable to such participants under the Pension Plan
     except for the limitations imposed by the Code.  Participants in such
     plan are selected by MAXXAM's Board of Directors or are entitled to
     participate by virtue of provisions in their employment agreements.  Only
     one executive officer of the Company, Mr. Pierno, was entitled to receive
     benefits under the SERP during 1993.

               The following projections for Mr. Pierno are based on the same
     assumptions as utilized in connection with the Pension Plan projections
     above.  The 1994 qualified plan pay limit ($150,000) and benefit limit
     ($118,800) are reflected for all years in the future.  In addition, no
     future increases in the participant's covered compensation amount from
     the 1993 levels are assumed.

     <TABLE>
     <CAPTION>


      <S>                                                       <C>

      COVERED COMPENSATION FOR 1993:
                Qualified Plan                                   $  235,840

                Nonqualified Plan                                    85,392
                                                                -----------
                     Total                                       $  321,232
                                                                ===========

      CREDITED YEARS OF SERVICE AS OF DECEMBER 31, 1993                   4

      PROJECTED NORMAL RETIREMENT BENEFIT:

                Qualified Plan                                   $   35,873

                Nonqualified Plan                                    18,778
                                                                -----------
                     Total                                       $   54,561
                                                                ===========

     </TABLE>

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

               Pursuant to an employment agreement dated October 1, 1992, A.
     Stephens Hutchcraft, Jr. held the position of President of the Company
     and KAC, and from January 1, 1993 through December 31, 1993, Mr.
     Hutchcraft also became the Chairman and Chief Executive Officer of the
     Company and KAC.  Mr. Hutchcraft's agreement provided for a 1993 base
     salary of $450,000 and for termination of his participation in the LTIP
     as of December 31, 1992, with payment of his estimated account balance
     thereunder on December 31, 1992 with any adjustment from estimated to
     actual balance determined after preparation of audited financial
     statements for 1992, to be made on or about April 10, 1993.  Pursuant to
     this agreement, Mr. Hutchcraft was paid $1,358,000 on December 31, 1992
     and $18,874 on April 8, 1993 on account of his LTIP account balance.  
     Also, Mr. Hutchcraft was paid $100,000 upon his retirement under Section
     4.5 of his employment agreement, which provided for additional retirement
     benefits based on a formula, subject to a $100,000 maximum.  Prior to the
     time of his election as Chairman of the Board and Chief Executive Officer
     of the Company and KAC, Mr. Hutchcraft served as Chief Operating Officer
     in addition to President of the Company and KAC and his compensation was
     established pursuant to the base salary program and bonus plan for
     executives and managers of the Company generally, as described below, and
     based on certain performance factors.  See "Compensation Committee Report
     on Executive Compensation."  The compensation set forth in Mr.
     Hutchcraft's agreement was also established in recognition of his
     previous compensation history, in anticipation of his new additional
     responsibilities as Chairman of the Board, his personal leadership
     qualities and industry expertise widely recognized in the Company and in
     the aluminum industry, and also as an incentive to Mr. Hutchcraft to
     continue in the employ of the Company.  Upon his retirement as of
     December 31, 1993, Mr. Hutchcraft received payments under the Kaiser
     Retirement Plan and the Kaiser Supplemental Benefits Plan, as reflected
     in column (i) of the Summary Compensation Table.

     <PAGE>
               On April 1, 1993, the Company and KAC entered into an
     employment agreement with Mr. George T. Haymaker, Jr. pursuant to which
     Mr. Haymaker joined the Company and KAC in May 1993 as President and
     Chief Operating Officer until he was named Chairman and Chief Executive
     Officer of the Company and KAC effective January 1, 1994 upon Mr.
     Hutchcraft's retirement.  Mr. Haymaker's agreement has a term of five (5)
     years, provides for a base salary of $450,000 per annum and a bonus
     target of 50% of his salary beginning fiscal year 1994.  Mr. Haymaker was
     not paid a bonus for calendar 1993 pursuant to the terms of the
     agreement. Any bonus actually awarded for 1994 or thereafter could be
     less or greater than the target level, depending upon corporate
     performance as compared to corporate plan objectives, as well as
     individual performance.  Pursuant to Mr. Haymaker's agreement, he
     received an initial award under the Plan upon its approval by
     stockholders of options to purchase up to 100,000 shares of KAC's common
     stock at its fair market value on the date of the award.  Such options
     vest 20% per year for a period of five (5) years and are reflected in the
     Summary Compensation Table.  

               In the event of a change of control of the Company or KAC which
     within one year thereafter adversely affects Mr. Haymaker's title,
     position, duties, responsibilities or compensation, Mr. Haymaker's
     employment agreement provides that he may elect to be deemed terminated
     without cause, and therefore, entitled to a severance payment in an
     amount equal to two times his base annual salary reduced by any payment
     made as discussed under "Pension Plan Table--Kaiser Termination Payment
     and Benefits Continuation Policy" above.  Additionally, in the event of
     such termination, Mr. Haymaker's options for 100,000 shares of KAC's
     common stock shall fully vest.

               Mr. Haymaker's employment agreement further provides that he
     vests 20% per year in an unfunded non-qualified supplemental benefit,
     payable at retirement after age 62, equal to a benefit determined as if
     his Kaiser Retirement Plan pension were based on his aggregate service
     with the Company and a prior employer (25 years), less his pension from
     that prior employer and any retirements from the Company.  

               Mr. Pierno and MAXXAM entered into a five-year employment
     agreement effective as of March 8, 1990.  Pursuant to the terms of the 
     agreement, Mr. Pierno was entitled during 1993 to a base salary of
     $321,232 per year, which amount is increased annually by an amount not
     less than the increase in the Consumer Price Index for that year.  The
     agreement provided for a bonus for the year 1992 in an amount not less
     than 75% and not more than 125% of Mr. Pierno's then base salary. 
     Although the agreement specifies no bonus percentage for the years 1993
     and 1994, a bonus as reflected in the Summary Compensation Table was paid
     during 1993, and in the employment agreement MAXXAM expresses an intent
     to pay a bonus during 1994 in the same percentage range.  The agreement
     also entitles Mr. Pierno to participate in employee benefit plans and
     programs applicable to senior executives of MAXXAM.  

               Mr. La Duc held the positions of Vice President and Chief
     Financial Officer of the Company and KAC and Senior Vice President and
     Chief Financial Officer of MAXXAM pursuant to an employment agreement
     among MAXXAM, the Company and Mr. La Duc, which commenced September 26,
     1990, and expired December 31, 1993.  The employment agreement provided
     for an initial base salary of $190,000, with any increases at the
     discretion of the Company and MAXXAM.  Currently, Mr. La Duc continues in
     his employment in such positions with the Company, KAC and MAXXAM. 
     Subject to limitations pursuant to the LTIP, an annual bonus may be paid
     under the terms of the Company's bonus plan.  Mr. La Duc is eligible to
     participate in the employee benefit plans and programs maintained by the
     Company, as from time to time in effect, applicable to senior executives
     of the Company, including, but not limited to, the Plan.  

               The Company and MAXXAM entered into an employment agreement
     with Mr. Joseph A. Bonn, Vice President, Planning and Administration of
     the Company and KAC.  The employment agreement has a term of three years
     ending June 30, 1994, and provides for an initial base salary of
     $210,000, which has and may increase at the discretion of the Company and
     MAXXAM.  Subject to limitations pursuant to the LTIP, an annual bonus may
     be paid under the terms of the Company's bonus plan.  Any annual bonus
     amounts payable under the employment agreement will be reduced by the
     amount of any directorship fees (during the year for which the annual
     bonus is paid) received by Mr. Bonn in respect of board memberships held

     <PAGE>
     at the request of the Company or MAXXAM.  Mr. Bonn is eligible to
     participate in the employee benefit plans and programs maintained by the
     Company, as from time to time in effect, applicable to senior executives
     of the Company, including, but not limited to, the Plan.

     <PAGE>                COMPENSATION COMMITTEE REPORT
                                         ON
                               EXECUTIVE COMPENSATION

               The members, the names of whom this report appears over, served
     on the Company's Compensation Committee during all of 1993.  The
     Company's parent, Kaiser Aluminum Corporation ("KAC"), has the same
     members on its Committee.  Although certain plans or programs in which
     executive officers of the Company participate are jointly sponsored by
     the Company and KAC, executive officers of the Company are directly
     employed and compensated by the Company.  References to the "Company"
     made in the remainder of this report of the Committee are deemed to
     include KAC as well as the Company.  The Committee reviews and approves
     proposals which cover the initiation, modification or termination of
     benefit plans, salaries or other compensation except where such functions
     are performed by a plan committee, a board of directors of a subsidiary
     of the Company or as covered by collective bargaining arrangement or 
     other binding contract.  

               In performing its responsibilities, the Committee frequently
     obtains reports and/or recommendations from management, particularly from
     the Company's President and its Vice President-Planning and
     Administration, and from time to time and on an ad hoc basis, reports,
     studies or recommendations from outside compensation consulting firms. 
     Generally, the Committee holds regular meetings in connection with the
     regular meetings of the board of directors, which are usually four times
     per year, and meets more frequently during the third and fourth quarters
     of the year.  The Committee's actions with respect to salary, bonus and
     other elements of executive compensation are generally effectuated as of
     the first of the calendar year and approved by the Committee as early as
     September and as late as January.  The Company's compensation philosophy
     consists of three key priorities:

                    Cash flow and profit enhancement - Compensation
     programs are designed to support the primary corporate objective of long-
     term cash flow and profit generation.  Both annual and longer term
     variable compensation programs are utilized and designed to emphasize
     performance measures that contribute to long-term cash flow and corporate
     profits generation.

                    Business unit orientation - Sensitivity to various of
     the Company's decentralized business units requires a development of
     operational objectives at major business component units.

                    Incentive emphasis - Strong emphasis is placed on
     incentives, so that compensation can, to the degree possible, reward an
     individual's efforts to achieve the short- and long-term objectives of
     the unit or function for which he or she has responsibilities.  

     COMPENSATION POLICIES FOR EXECUTIVE OFFICERS

               The Company's compensation of its executive officers is
     administered in an overall program which includes the managers and other
     key employees of its six operating divisions.  Under the direction of the
     Committee, management prepares recommendations for the Committee based,
     generally, on the following methodology:

                    Comparator Companies - Using a data base, a select
     group of approximately 20 companies is used as a primary comparator
     group.  The group indexes a mix of major customers, suppliers,
     competitors and regionally equivalent comparable companies.  Two of the
     three companies that make up the S&P 500 Aluminum Industry Index are
     included in this group.  These companies usually range in size from $1
     billion to about $13 billion in assets.  They typically average $4
     billion in annual revenues.  The data are size-adjusted to allow
     comparisons to the Company based on revenues. 

                    Position Matching - The Company develops a
     description of various key positions and their major responsibilities. 
     These include the scope of the job as indicated by unit sales levels,
     number of 

     <PAGE>

     employees, production levels, reporting level and other relevant factors.
     These positions are matched to data base descriptions to insure an
     accurate match to reasonably comparable positions at comparative 
     companies.

                    Annual Bonus Incentives - The Company maintains a
     bonus plan for officers and managers which was first approved by
     stockholders in 1967.  It was last materially amended in 1989.  Early in
     each year, a target bonus award, based on the Company's target financial
     and operating plan for the year, is established.  In establishing the
     target, target bonus levels at comparator companies are reviewed, and the
     target (as a percent of base compensation) is established at
     approximately the median of the target bonus levels of comparator
     companies.  Performance above expected levels can result in above average
     bonus payments.  Performance is viewed not only in terms of earnings, but
     also within the context of industry trends, possible longer term impacts
     of objectives achieved, progress toward multi-year, general corporate
     objectives, leadership, and performance of both regularly assigned duties
     and extraordinary contributions.  The Committee, pursuant to the bonus
     plan, identifies officers and management personnel of the Company who, by
     their services, ability, diligence and ingenuity make direct and
     important contributions to the Company's profits, performance, growth and
     continued success and authorizes bonus awards payable in cash to such
     persons.

               The Company's general compensation objectives for executives
     are: (i) to pay base salaries in approximately the 45th to 50th
     percentile of its competitive market, (ii) to utilize bonus awards as
     incentives (iii) to allow extra compensation for above average
     performance and effort, (iv) to provide long-term incentives which will
     result in opportunities for executives and key managers to realize
     personal rewards from good long-term performance, (v) to pay other
     benefits generally in the 50th percentile of its comparative market, and
     (vi) to provide executive perquisites which are at or slightly below its
     competitive market level.  In determining recommendations to the
     Committee for bonus payments to be paid, the Company's Management
     considers certain performance weighing factors.  For example, the Chief
     Executive Officer bonus recommendation is based 75% on corporate
     objectives and performance and 25% on individual performance; corporate
     staff executives' bonus recommendations are based 50% on corporate
     objectives and performance and 50% on individual performance; and
     business unit managers' and heads of major plants' bonus recommendations
     are based 25% on corporate objectives and performance, 25% on individual
     performance, and 50% on business unit or plant objectives and
     performance.  Elements of corporate performance considered include a
     comparison of production and financial results for a period both with the
     planned production and financial results for the period and with
     production and financial results of competitors within the aluminum
     industry for the period.  Elements of individual performance considered
     include a comparison of an individual's planned objectives in areas such
     as safety, quality, on-time performance, budget, development and
     implementation of strategic plans, and other projects.  Consideration of
     such factors, and giving the relative weight to such factors described
     above, forms the basis for the determination of whether bonuses will be
     paid for a period and of the amount of any such bonuses.  Based
     principally on the determination that the Company's financial performance
     was lower than its planned financial performance and the performance of 
     its competitors in the aluminum industry for 1993, it was determined that,
     with one exception, the Company or KAC would not pay bonuses in 1993.
     One bonus was paid to an executive officer (who is not named in the
     Summary Compensation Table) because a business unit's performance
     exceeded its plan goals.  Two named executive officers received
     bonuses from MAXXAM.

     DISCRETION OF THE COMMITTEE 

               After receiving and considering the recommendations of
     management, the Committee may consider whatever additional or other
     factors it deems to be relevant or appropriate to consider in
     establishing or approving compensation levels for executives.  Among such
     factors may be the cost of living, the establishment of bonus targets as
     a percentage of salary, and related quantitative factors.  The Committee
     is also mindful that the Company is largely involved in the production
     and sales of a commodity for which there is a world-wide market and price
     structure and therefore considers not only absolute performance but
     performance within the context of the world markets and performance of
     competitive companies.  The Committee considers that activities in one
     year may relate to results or growth in another year and that 

     <PAGE>
     services provided in difficult times may be more exacting, in some
     respects, than those provided in years in which markets provide higher
     prices, stronger demand and higher earnings.  The Committee also
     recognizes that the duties of some executive employees may be more
     directly linked to short-term revenues or earnings than others, and that
     the support provided in some functions may enable the efforts of others
     to be more successful. With respect to compensation levels for 1993, the
     Committee considered the depressed world and domestic aluminum industry 
     conditions, the slightly higher performance in general of the Company's 
     competitors in the aluminum industry, the Company's performance was 
     lower than its plan, and non-controllable events or conditions such as 
     the world-wide glut of supply affecting the aluminum industry as well
     as the Company's performance and financial results.  After such 
     consideration, the Committee determined that, in general, 1994 salaries 
     would be kept at 1993 levels.  The Committee typically makes its final
     compensation determinations in an "Executive Session" at which time it
     excludes all non-Committee members which may be affected by the action or
     decision.  

     STOCK/OPTION PLAN

               During 1993, the board of directors of the Company adopted, and
     the stockholders of the Company approved, the Kaiser 1993 Omnibus Stock
     Incentive Plan (the "Plan").  The Plan is utilized to provide those
     persons who have substantial responsibility for management and growth of
     the Company with an opportunity to increase their ownership of Common
     Stock, stock options or related types of benefits.  The Plan is used as
     the primary long-term incentive program for officers, key employees and
     middle managers of the Company.  Grants were made under the Plan in 1993
     in order to provide long-term retention and performance incentives to the
     recipients of the grants.  The size of the grants was determined based
     upon surveys of jobs at comparator companies similar to the jobs of the
     recipients, in order to determine the percentage of compensation for such
     jobs that represented long-term incentive compensation.  The value
     calculated by applying the median of such percentages to each 
     recipient's base compensation was converted into options for shares of
     the Company's stock based upon an approximation of the value of such 
     options for the thirty days preceding the grant.

     EMPLOYMENT AGREEMENTS

               From time to time and for various reasons, management and the
     board of directors has deemed it appropriate to enter into specific
     employment agreements with certain executive officers.  Such agreements
     may relate, for example, to the further retention of the officer or a
     commitment by the officer to relocate to another location.  Where such
     agreements are made, they are negotiated by the Company's General
     Counsel, or his designee under the supervision of the Committee and
     reviewed and approved by the board of directors or the Committee.  In 
     making its compensation decisions and in negotiating and approving such
     employment contracts, the Committee is mindful of the Company's overall
     corporate objectives and its compensation objectives described above as
     well as the circumstances making the employment agreement an appropriate
     compensation mechanism.  Such employment agreements generally range in
     term from one to five years.  During 1993, Messrs. Hutchcraft, La Duc and
     Bonn were employed under employment agreements as discussed under the
     heading, "Employment Contracts, Termination of Employment and Change-in-
     Control Arrangements." 

     COMPENSATION OF THE CHIEF EXECUTIVE OFFICER FOR THE LAST COMPLETED FISCAL
     YEAR

               A. Stephens Hutchcraft, Jr. served as the Chairman of the Board
     and Chief Executive Officer ("CEO") of the Company until his retirement
     effective December 31, 1993.  Mr. Hutchcraft was employed pursuant to a
     written employment agreement which was entered into as of October 1,
     1992.  His 1993 base salary of $450,000 was established at the time of
     his employment agreement with the Company pursuant to the base salary
     program and bonus plan for executives and managers for the Company
     generally and, in part, on a level of compensation in recognition of his
     previous compensation history, the assumption of additional
     responsibilities as Chairman of the Board, his leadership qualities and
     industry expertise widely recognized in the Company and in the aluminum
     industry, and as an incentive to continue in the employ of the Company. 
     Mr. Hutchcraft received a 12.5% increase in his 1993 annual salary over
     his 1992 salary.  This increase was not based on the Company's 1992
     performance but on the factors previously stated.  

     <PAGE>
     Mr. Hutchcraft's LTIP payouts in 1991 and 1992 as shown in the Summary
     Compensation Table represent the bulk of his benefit under the Company's
     LTIP and was paid by virtue of participation percentages therein granted
     to Mr. Hutchcraft as a long-term incentive in 1989.  

     COMPLIANCE WITH INTERNAL REVENUE CODE SECTION 162(M)

               Section 162(m) of the Code, enacted in 1993, generally
     disallows a tax deduction to public companies for compensation over $1
     million paid to the Chief Executive Officer and four other most highly
     compensated executive officers of such corporations.  Qualifying
     performance-based compensation will not be subject to the deduction limit
     if certain requirements are met.  No current action on the part of the
     Company has been taken for 1994 in response to such Section 162(m) and
     the proposed regulations thereunder.  The Company does not expect Section
     162(m) of the Code to have a material impact upon the deductibility of
     compensation paid to its covered executives during 1994.  The Company
     currently intends to structure the performance-based portion of the
     compensation of its executive officers (which currently consists of stock
     option grants and the discretionary annual bonuses described above) in a
     manner that complies with the new statute and proposed regulations (or as
     finalized) thereunder for those executive officers of the Company prior
     to such fiscal year as such officers may become subject to such deduction
     limitation.


                                             Compensation Committee
                                             of the Board of Directors 


                                             Ezra G. Levin, Chairman
                                             Robert Marcus

     COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

               No member of the Compensation Committee of the Board of
     Directors of the Company was, during the 1993 fiscal year, an officer or
     employee of the Company or any of its subsidiaries, or was formerly an
     officer of the Company or any of its subsidiaries or, other than Mr.
     Levin, had any relationships requiring disclosure by the Company under
     Item 404 of Regulation S-K.  Mr. Levin served on the Company's
     Compensation Committee and Board during 1993.  Mr. Levin is also a
     partner in the law firm of Kramer, Levin, Naftalis, Nessen, Kamin &
     Frankel, which provided legal services for the Company and its
     subsidiaries during 1993.

               During the Company's 1993 fiscal year, no executive officer of
     the Company served as (i) a member of the compensation committee (or
     other board committee performing equivalent functions) of another entity,
     one of whose executive officers served on the Compensation Committee of
     the Board of Directors, (ii) a director of another entity, one of whose
     executive officers served on the Compensation Committee of the Company,
     or (iii) a member of the compensation committee (or other board committee
     performing equivalent functions) of another entity, one of whose
     executive officers served as a director of the Company.

                                CERTAIN TRANSACTIONS

               For periods through June 30, 1993, KAC and its subsidiaries
     (including the Company) were members of an affiliated group of
     corporations (an "Affiliated Group") within the meaning of Section 1504
     of the Code, of which MAXXAM is the common parent corporation (the
     "MAXXAM Tax Group").  Effective July 1, 1993, KAC and its subsidiaries
     are no longer members of the MAXXAM Tax Group (the "Deconsolidation") but
     are members of a new Affiliated Group of which KAC is the common parent
     corporation (the "New Kaiser Tax Group").  The taxable income and loss
     and tax credits for KAC and its 

     <PAGE>
     subsidiaries for the period January 1, 1993 through June 30, 1993, will
     be included in the 1993 MAXXAM Tax Group consolidated Federal income tax
     return (the "MAXXAM 1993 Tax Return"). For periods beginning on or after
     July 1, 1993 (the "Post Deconsolidation Periods"), the taxable income and
     loss and tax credits for KAC and its subsidiaries will be included in the
     consolidated Federal income tax returns to be filed for the New Kaiser
     Tax Group.

               As a consequence of the Deconsolidation, the KACC Tax
     Allocation Agreement (as defined below) and the Kaiser Tax Allocation
     agreement (as defined below) (collectively, the "Tax Allocation
     Agreements") terminated pursuant to their terms, effective with respect
     to Post Deconsolidation Periods.  The provisions of the Tax Allocation
     Agreements will continue to govern taxable periods ending before the date
     of the Deconsolidation (the "Pre Deconsolidation Periods").  Therefore,
     payments or refunds may still be required by or payable to the Company or
     KAC under the Tax Allocation Agreements for Pre Deconsolidation Periods
     due to the final resolution of audits, amended returns and related
     matters with respect to such Pre Deconsolidation Periods.  However, the
     Company's and KAC's credit agreement dated as of February 15, 1994 (the
     "Credit Agreement") prohibits any payments by the Company to MAXXAM 
     pursuant to the KACC Tax Allocation Agreement after February 15, 1994,
     however, MAXXAM may offset amounts owing to it against amounts owed by it
     under the KACC Tax Allocation Agreement, and the Company may make certain
     payments that are required as a result of audits of MAXXAM's tax returns
     and only to the extent of any amounts paid after February 15, 1994 by
     MAXXAM to the Company under the KACC Tax Allocation Agreement.  To the
     extent the New Kaiser Tax Group generates unused tax losses or tax
     credits in Post Deconsolidation Periods, such amounts will not be
     available to obtain refunds of amounts paid by the Company or KAC to
     MAXXAM for Pre Deconsolidation Periods pursuant to the Tax Allocation
     Agreements.  It is anticipated that such losses and credits will be
     carried forward to offset future Federal income taxes payable by the New
     Kaiser Tax Group.

               Any unused tax attribute carryforwards existing as of the date
     of the Deconsolidation under the terms of the Tax Allocation Agreements
     will be eliminated and will not be available to offset Federal income tax
     liabilities of the New Kaiser Tax Group for Post Deconsolidation Periods.
     Upon the filing of the MAXXAM 1993 Tax Return, the tax attribute
     carryforwards of the MAXXAM Tax Group as of December 31, 1993 will be
     apportioned in part to the New Kaiser Tax Group, based upon the
     provisions of the relevant consolidated return regulations.  It is
     anticipated that the amounts of such tax attribute carryforwards
     apportioned to the New Kaiser Tax Group will approximate or exceed the
     amounts of tax attribute carryforwards eliminated under the Tax
     Allocation Agreements.  Although the amounts of tax attribute
     carryforwards apportioned to the New Kaiser Tax Group will be determined
     as of December 31, 1993, they will be available as of the date of the
     Deconsolidation, subject to certain limitations, to reduce Federal income
     taxes payable by the New Kaiser Tax Group for Post Deconsolidation
     Periods.
      
               In 1989, the Company and MAXXAM entered into a tax allocation
     agreement (the "KACC Tax Allocation Agreement").  Pursuant to the terms
     of the KACC Tax Allocation Agreement, MAXXAM pays any consolidated
     Federal income tax liability for the MAXXAM Tax Group.  The Company is
     liable to MAXXAM for the Federal income tax liability of the Company and
     its subsidiaries (collectively, the "KACC Subgroup") computed as if the
     KACC Subgroup were a separate Affiliated Group which was never affiliated
     with the MAXXAM Tax Group (taking into account all limitations under the
     Code and regulations applicable to the KACC Subgroup), except that the
     KACC Subgroup excludes interest income received or accrued on an
     intercompany note issued by the Company in connection with a financing
     consummated in December 1989 (the "KACC Subgroup's Separate Income Tax
     Liability").  To the extent such calculation results in a net operating
     loss or a net capital loss or credit which the KACC Subgroup could have
     carried back to a prior taxable period under the principles of Sections
     172 and 1502 of the Code, MAXXAM pays to the Company an amount equal to
     the tax refund to which the Company would have been entitled (but not in
     excess of the aggregate amount previously paid by the Company to MAXXAM
     for the current year and the three prior years).  If such separately
     calculated net operating loss or net capital loss or credit of the KACC
     Subgroup cannot be carried back to a prior taxable year of the KACC
     Subgroup for which the KACC Subgroup paid its separate tax liability to
     MAXXAM, the net operating loss or net capital loss or credit becomes a
     loss or 

     <PAGE>
     credit carryover of the KACC Subgroup to be used in computing the
     KACC Subgroup's Separate Income Tax Liability for future taxable years.  
     The same principles are applied to any consolidated or combined state or
     local income tax returns filed by the MAXXAM Tax Group with respect to
     the Company and its subsidiaries.  Although, under Treasury regulations,
     all members of the MAXXAM Tax Group, including the members of the KACC
     Subgroup, are severally liable for the MAXXAM Tax Group's Federal income
     tax liability for all of 1993 and applicable prior periods, under the
     KACC Tax Allocation Agreement, MAXXAM indemnifies each KACC Subgroup
     member for all Federal income tax liabilities relating to taxable years
     during which such KACC Subgroup member was a member of the MAXXAM Tax
     Group, except for payments required under the KACC Tax Allocation
     Agreement.

               During 1992, under the KACC Tax Allocation Agreement, the
     Company made a payment to MAXXAM of $28.0 million in respect of the year
     ended December 31, 1991.  The eighth amendment dated as of January 7,
     1993 (the "Eighth Amendment") to KAC's and the Company's former credit
     agreement (the "1989 Credit Agreement") prohibited the payment by the
     Company to MAXXAM of any additional amounts due under the KACC Tax
     Allocation Agreement until December 15, 1994.  Therefore, amounts payable
     by the Company to MAXXAM with respect to the year ended December 31, 1992
     have not yet been paid.  The Company has recorded tax losses and tax
     credits for the period January 1, 1993 through June 30, 1993, and such
     losses and credits will be carried back to prior taxable periods under
     the terms of the KACC Tax Allocation Agreement.  It is estimated that
     MAXXAM owes the Company approximately $7.0 million for this period, net
     of amounts owed by the Company to MAXXAM with respect to the year ended
     December 31, 1992.
      
               In 1991, MAXXAM also entered into a tax allocation agreement
     with KAC (the "Kaiser Tax Allocation Agreement").  Pursuant to the terms
     of the Kaiser Tax Allocation Agreement, the Federal income tax liability
     of KAC and its subsidiaries (collectively, the "Kaiser Subgroup") is
     computed using the same principles used in the KACC Tax Allocation
     Agreement to determine the KACC Subgroup's income tax liability.  To the
     extent such tax liability ("Kaiser's Separate Income Tax Liability") for
     any applicable period exceeds the KACC Subgroup's Separate Income Tax
     Liability for such period, KAC is obligated to pay the amount of such
     difference to MAXXAM.  To the extent that Kaiser's Separate Income Tax
     Liability for any applicable period is less than the KACC Subgroup's
     Separate Income Tax Liability for such period, MAXXAM is obligated to pay
     the amount of such difference to KAC (but not in excess of the aggregate
     net amount previously paid by KAC and the Company to MAXXAM for the
     current year and the three prior years).  The foregoing principles also
     are applied to any consolidated or combined state or local income tax
     returns filed by the MAXXAM Tax Group with respect to KAC.  While KAC is
     severally liable for the MAXXAM Tax Group's Federal income tax liability
     for all of 1993 and applicable prior periods, pursuant to the Kaiser Tax
     Allocation Agreement, MAXXAM indemnifies KAC according to the same
     principles as those applied to KACC Subgroup members under the KACC Tax
     Allocation Agreement.

               During 1992, under the Kaiser Tax Allocation Agreement, MAXXAM
     made a payment to KAC of $45,000 in respect of the year ended December
     31, 1991.  KAC estimates the amounts due from MAXXAM to it in respect of
     the year ended December 31, 1992 and for the period January 1, 1993
     through the date of the Deconsolidation to be approximately $84,000 and
     $42,000, respectively.

               Under the current consolidated return regulations, the
     Deconsolidation caused certain tax basis adjustments and the recognition 
     of certain types of taxable income (including amounts that were
     previously deferred), none of which the Company believes to be material.

               On June 30, 1993, the Company and KAC entered into a tax
     allocation agreement (the "New Tax Allocation Agreement") effective for
     Post Deconsolidation periods.  The terms of the New Tax Allocation
     Agreement are identical in all material respects to those of the KACC Tax
     Allocation Agreement except that the Company is liable to KAC.

     <PAGE>
               The Company, KAC and MAXXAM have an arrangement pursuant to
     which they reimburse each other for certain allocable costs associated
     with the performance of services by their respective employees, and KAC
     and the Company also pays to MAXXAM amounts in respect of directors' fees
     for directors of the Company and KAC who are not employees of the Company
     and who are directors of MAXXAM.  During 1993, the Company and KAC paid a
     total of approximately $2.0 million to MAXXAM pursuant to such
     arrangements and MAXXAM paid approximately $0.8 million to KAC and the
     Company pursuant to such arrangements.

               As a condition to the effectiveness of the Eighth Amendment, a
     subsidiary of MAXXAM made a loan to the Company on January 14, 1993 in
     the principal amount of $15.0 million evidenced by a promissory note (the
     "MAXXAM Note").  On June 30, 1993, the MAXXAM Note was exchanged for
     2,132,950 $.65 Depositary Shares of KAC.  KAC made a capital contribution
     of the MAXXAM Note to the Company, which resulted in the extinguishment
     of the MAXXAM Note.  

               KAC did not declare any dividends on Common Stock during 1993. 


               On December 15, 1992, the Company issued a note (the "PIK
     Note") to a subsidiary of MAXXAM in the principal amount of $2.5 million,
     representing the entire amount of a dividend received by such subsidiary
     in respect of the shares of KAC's common stock which it owned.  The PIK
     Note bears interest, compounded semiannually, at a rate equal to 12% per
     annum, and is due and payable, together with accrued interest thereon, on
     June 30, 1995.  The Company is not required to make any payment of
     principal of or interest on the PIK Note prior to June 30, 1995. 
     However, to the extent not prohibited by the Credit Agreement, the
     Company may be required to prepay the PIK Note upon demand.  The Credit
     Agreement currently prohibits the payment of principal and interest on
     the PIK Note except at the maturity thereof.  

               In January 1994, MAXXAM entered into a commercial guaranty of
     payment (the "Guaranty") of a promissory note dated January 28, 1994, in
     the original principal amount of $150,000 from Mr. Anthony R. Pierno,
     Vice President and General Counsel of the Company, to Charter National
     Bank--Houston.  The Guaranty is subject to an agreement between MAXXAM
     and Mr. Pierno that any payment by MAXXAM under the Guaranty shall be
     offset in like amount plus interest at 12% per annum from the date of
     payment on the Guaranty to the date of payment to MAXXAM by Mr. Pierno. 
     Such offset may be made from any payments due Mr. Pierno from MAXXAM
     which lawfully may be the subject of such offset, including any payment
     under any compensation arrangement or employee benefit plan.  The
     Guaranty was entered into by MAXXAM for the convenience of Mr. Pierno and
     replaces a previous guaranty with substantially the same terms entered
     into in February 1993 in respect of a promissory note dated January 28,
     1993.   

              Pursuant to the terms of Mr. Pierno's employment agreement with
     MAXXAM, his personal loans outstanding on the date of the agreement are
     forgiven at the rate of $15,000 per year beginning March 8, 1991, with
     any remaining balance being due and payable upon Mr. Pierno's termination
     of employment.  At the time of the agreement, MAXXAM had loaned an
     aggregate of $150,000 at 6% interest to Mr. Pierno.  The current
     principal balance on such loans as of March 15, 1994 was $90,000.  Such
     loans are payable on demand, require monthly interest payments and are
     secured by real estate owned by Mr. Pierno.  The agreement also provided
     for up to an additional $200,000 in loans to Mr. Pierno bearing interest
     at 6% per annum, with interest being payable monthly and principal being
     due December 15, 1994 (with prepayments due upon the exercise by Mr.
     Pierno of any SARs granted pursuant to the agreement or employee benefit
     plan).  All of such amount has been borrowed by Mr. Pierno. 

               In July 1993, Mr. Wade purchased an approximate.42% interest in
     Sam Houston Race Park, Ltd. for $100,000.  The right of Mr. Wade to
     purchase his interest was assigned to him by, and purchased from, a
     wholly owned subsidiary of MAXXAM.  His purchase was made at the same
     time and at the same price as MAXXAM's purchase of its equity interest. 
     In connection with Mr. Wade's purchase, MAXXAM advanced Mr. Wade $50,000
     which was repaid within approximately ten days with a cash payment of
     $50,000, and loaned Mr. Wade $50,000 evidenced by an unsecured promissory
     note, interest on which is payable monthly 

     <PAGE>
     at an annual rate of 6%.  In December 1993, Mr. Wade repaid $30,000 of
     the outstanding principal balance of the note, leaving a balance of
     $20,000 outstanding.  The note is payable upon the earliest to occur of
     July 20, 1998 or Mr. Wade's termination of employment with MAXXAM.

               Mr. Levin, a director of the Company, is a partner in the law
     firm of Kramer, Levin, Naftalis, Nessen, Kamin & Frankel, which provides
     legal services for KAC, the Company and its subsidiaries.  

               In February 1992, Pittsburgh Forgings Company filed a voluntary
     corporate petition under Chapter 11, Title 11, of the United States Code
     in the United States Bankruptcy Court for the Western District of
     Pennsylvania.  Mr. Rusen was the Chairman, President and Chief Executive
     Officer of Pittsburgh Forgings Company at such time.

               In October 1990, Amarlite Architectural Products, Inc.
     ("Amarlite") filed a voluntary corporate petition under Chapter 11, Title
     11, of the United States Code in the United States Bankruptcy Court for
     the Northern District of Georgia.  In December 1991, Amarlite obtained
     approval of its reorganization plan, which was funded and substantially
     consummated on January 14, 1992.  Mr. Haymaker was Chief Executive
     Officer and a director of Amarlite during such period.  


                 COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

               Based solely upon a review of such copies of Forms 3, 4 and 5
     and any amendments thereto furnished to the Company with respect to its
     most recent fiscal year, and written representations from reporting
     persons that no Forms 5 were required, the Company believes that all
     filing requirements were complied with applicable to its officers,
     directors and greater than ten percent beneficial owners. 

                                   OTHER MATTERS

     INDEPENDENT PUBLIC ACCOUNTANTS

               The Company has appointed Arthur Andersen & Co. as its
     independent public accountants through the conclusion of the audit with
     respect to the Company's 1993 fiscal year.  Representatives of Arthur
     Andersen & Co. plan to attend the Annual Meeting of Stockholders and will
     be available to answer appropriate questions.  Such representatives will
     also have an opportunity to make a statement at the meeting, if they so
     desire.

     STOCKHOLDER PROPOSALS FOR THE 1995 ANNUAL MEETING OF STOCKHOLDERS

               Stockholder proposals intended to be presented at the 1995
     Annual Meeting of Stockholders must be received at the Company's
     executive offices at 5847 San Felipe, Suite 2600, Houston, Texas 77057 by
     January 1, 1995 in order to be included in the Company's proxy statement
     and form of proxy relating to that meeting.

     OTHER MATTERS

               The cost of soliciting proxies in connection with the Annual
     Meeting will be borne by the Company.  The Company will, if requested,
     reimburse banks, brokerage houses and other custodians, nominees and
     certain fiduciaries for their reasonable expenses incurred in mailing
     proxy material to their principals.  Proxies may be solicited by
     directors, officers and employees of the Company without special
     remuneration.  The Company has retained Corporate Investor
     Communications, Inc. to assist in the distribution of proxies at an
     estimated cost of approximately $650 (including expenses).  In addition
     to the use of mails, proxies may be solicited by personal interviews,
     telephone or telegraph.

     <PAGE>
               The persons designated to vote shares covered by management
     proxies intend to exercise their judgment in voting such shares on other
     matters that may properly come before the meeting.  Management knows of
     no matters which will be presented for action at the meeting other than
     as referred to in this proxy statement.

                                   By Order of the Board of Directors



                                   BYRON L. WADE

     Secretary

     April 29, 1994
     Houston, Texas 



     <PAGE>




                                 TABLE OF CONTENTS

     Notice of Annual Meeting of
     Stockholders
     Proxy Statement
          Election of Directors  . . . . . . . . . . . . . . . . . . . . . . 2
          The Board of Directors and
               its Committees  . . . . . . . . . . . . . . . . . . . . . . . 2
          Executive Officers and
               Directors . . . . . . . . . . . . . . . . . . . . . . . . . . 4
          Principal Stockholders . . . . . . . . . . . . . . . . . . . . . . 7
          Executive Compensation . . . . . . . . . . . . . . . . . . . . . . 9
          Compensation Committee
               Report on Executive
               Compensation  . . . . . . . . . . . . . . . . . . . . . . .  16
          Certain Transactions . . . . . . . . . . . . . . . . . . . . . .  20
          Compliance with Section
               16(a) of the 
               Exchange Act  . . . . . . . . . . . . . . . . . . . . . . .  24
          Other Matters  . . . . . . . . . . . . . . . . . . . . . . . . .  24



                                    [KACC Logo]





                           NOTICE OF 1994 ANNUAL MEETING
                                        AND
                                  PROXY STATEMENT



                                     IMPORTANT
                          PLEASE SIGN AND DATE YOUR PROXY
                                OR INSTRUCTION CARD
                           AND PROMPTLY RETURN IT IN THE
                                 ENCLOSED ENVELOPE. 


     <PAGE>

               DIRECTION BY PARTICIPANT TO TRUSTEE OF KAISER ALUMINUM
                USWA EMPLOYEE STOCK OWNERSHIP PLAN (USWA STOCK PLAN)
                       KAISER ALUMINUM & CHEMICAL CORPORATION
               SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE
               ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 8, 1994

          The undersigned hereby directs the Trustee of the USWA Stock
     Plan to vote all the shares (in person or by proxy) allocated to
     the undersigned's account as of April 29, 1994, at the Annual
     Meeting of Stockholders to be held on June 8, 1994, and at any
     and all adjournments or postponements thereof.  The Trustee or
     its proxy, acting at the meeting, may exercise all powers hereby
     conferred.

          THE TRUSTEE OR ITS PROXY IS DIRECTED TO VOTE AS INDICATED ON
     THE REVERSE SIDE.  IF THIS CARD IS RETURNED AND NO CHOICE IS
     SPECIFIED, THE SHARES REPRESENTED HEREBY WILL BE VOTED "FOR" THE
     ELECTION OF NOMINEES TO THE BOARD OF DIRECTORS AS SET FORTH IN
     THE PROXY STATEMENT.  THE TRUSTEE WILL KEEP ALL VOTES
     CONFIDENTIAL AND WILL VOTE SHARES AS TO WHICH NO VOTING
     INSTRUCTION CARDS ARE RECEIVED IN THE SAME PROPORTIONS AS THE
     SHARES TO WHICH VOTING INSTRUCTION CARDS ARE RECEIVED ARE VOTED.

                     PLEASE SIGN, DATE AND PROMPTLY RETURN THIS
                          CARD BY WEDNESDAY, JUNE 1, 1994.

                                 (SEE REVERSE SIDE) 


     <PAGE>
     <TABLE>
     <CAPTION>
     THE TRUSTEE OR ITS PROXY IS DIRECTED TO VOTE AS INDICATED BELOW.

     <S>                                   <S>
     1.  Election of Directors             Nominees:  Robert J. Cruikshank, George T. Haymaker, Charles E. Hurwitz, Ezra G.
                                                      Levin, Robert Marcus and Paul D. Rusen
       FOR ALL             WITHHOLD
       NOMINEES            FROM ALL
     (except as marked     NOMINEES        To withhold authority to vote for any individual nominee(s) while voting for the
      to the contrary)                     remainder, write the name of the nominee(s) for which authority is withheld in the 
                                           space below:
       /   /                /   /

     <S>                                                      <S>

     2.   In their discretion, the Trustee or its
          proxy is authorized to vote upon such other
          matters as may properly come before the
          meeting or any adjournments or postponements
          thereof, hereby revoking any direction
          heretofore given by the undersigned.

              FOR       AGAINST       ABSTAIN
              /  /       /  /          /  /                   Please sign name(s) exactly as printed hereon.  If
                                                              stock is held in the name of more than one person,
                                                              EACH person should sign.  Executors,
                                                              administrators, trustees, etc. should give full
                                                              title as such.  If a corporation, please sign in
                                                              full corporate name by duly authorized officer. 
                                                              If a partnership, please sign in partnership name
                                                              by authorized person.

                                                              Dated:                                   , 1994

                                                              Signature

                                                              Signature if held jointly

                                                              Title
      "PLEASE MARK INSIDE BLUE BOXES SO THAT DATA
       PROCESSING EQUIPMENT WILL RECORD YOUR VOTES" 


     </TABLE> 



               DIRECTION BY PARTICIPANT TO TRUSTEE OF KAISER ALUMINUM
               SALARIED EMPLOYEE STOCK OWNERSHIP PLAN (SALARIED PLAN)
                       KAISER ALUMINUM & CHEMICAL CORPORATION
               SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE
               ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 8, 1994

          The undersigned hereby directs the Trustee of the Salaried Plan to
     vote all the shares (in person or by proxy) allocated to the
     undersigned's account as of April 29, 1994, at the Annual Meeting of
     Stockholders to be held on June 8, 1994, and at any and all adjournments
     or postponements thereof.  The Trustee or its proxy, acting at the
     meeting, may exercise all powers hereby conferred.

          THE TRUSTEE OR ITS PROXY IS DIRECTED TO VOTE AS INDICATED ON
     THE REVERSE SIDE.  IF THIS CARD IS RETURNED AND NO CHOICE IS
     SPECIFIED, THE SHARES REPRESENTED HEREBY WILL BE VOTED "FOR" THE
     ELECTION OF NOMINEES TO THE BOARD OF DIRECTORS AS SET FORTH IN
     THE PROXY STATEMENT.  THE TRUSTEE WILL KEEP ALL VOTES
     CONFIDENTIAL AND WILL VOTE SHARES AS TO WHICH NO VOTING
     INSTRUCTION CARDS ARE RECEIVED IN THE SAME PROPORTIONS AS THE
     SHARES TO WHICH VOTING INSTRUCTION CARDS ARE RECEIVED ARE VOTED.

                     PLEASE SIGN, DATE AND PROMPTLY RETURN THIS
                          CARD BY WEDNESDAY, JUNE 1, 1994.

                                 (SEE REVERSE SIDE) 



     <PAGE>
     <TABLE>
     <CAPTION>
     THE TRUSTEE OR ITS PROXY IS DIRECTED TO VOTE AS INDICATED BELOW.

     <S>                                   <S>
     1.  Election of Directors             Nominees:  Robert J. Cruikshank, George T. Haymaker, Charles E. Hurwitz, Ezra G.
                                                      Levin, Robert Marcus and Paul D. Rusen
       FOR ALL             WITHHOLD
       NOMINEES            FROM ALL
     (except as marked     NOMINEES        To withhold authority to vote for any individual nominee(s) while voting for the
      to the contrary)                     remainder, write the name of the nominee(s) for which authority is withheld in the 
                                           space below:
       /   /                /   /

     <S>                                                      <S>

     2.   In their discretion, the Trustee or its
          proxy is authorized to vote upon such other
          matters as may properly come before the
          meeting or any adjournments or postponements
          thereof, hereby revoking any direction
          heretofore given by the undersigned.

              FOR       AGAINST       ABSTAIN
              /  /       /  /          /  /                   Please sign name(s) exactly as printed hereon.  If
                                                              stock is held in the name of more than one person,
                                                              EACH person should sign.  Executors,
                                                              administrators, trustees, etc. should give full
                                                              title as such.  If a corporation, please sign in
                                                              full corporate name by duly authorized officer. 
                                                              If a partnership, please sign in partnership name
                                                              by authorized person.

                                                              Dated:                                   , 1994

                                                              Signature

                                                              Signature if held jointly

                                                              Title
       "PLEASE MARK INSIDE BLUE BOXES SO THAT DATA
       PROCESSING EQUIPMENT WILL RECORD YOUR VOTES" 


     </TABLE> 


               PROXY FOR CUMULATIVE (1985 SERIES B) PREFERENCE STOCK
                       KAISER ALUMINUM & CHEMICAL CORPORATION
               SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE
               ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 8, 1994

          The undersigned hereby appoints ROBERT W. IRELAN, JOHN T. LA DUC,
     ANTHONY R. PIERNO and BYRON L. WADE as proxies (each with power to act
     alone and with power of substitution) to vote, as designated on the
     reverse side, all shares of Cumulative (1985 Series B) Preference Stock
     the undersigned is entitled to vote at the Annual Meeting of Stockholders
     to be held on June 8, 1994, and at any and all adjournments or
     postponements thereof.


                  PLEASE SIGN, DATE AND MAIL THIS PROXY PROMPTLY.

                                 (SEE REVERSE SIDE) 


     <PAGE>
     <TABLE>
     <CAPTION>
     WHEN PROPERLY EXECUTED, THIS PROXY WILL BE VOTED AS DESIGNATED BY THE UNDERSIGNED.  IF NO CHOICE IS SPECIFIED, THE PROXY WILL B
     VOTED "FOR" THE ELECTION OF NOMINEES TO THE BOARD OF DIRECTORS AS SET FORTH IN THE PROXY STATEMENT.

     <S>                                   <S>
     1.  Election of Directors             Nominees:  Robert J. Cruikshank, George T. Haymaker, Charles E. Hurwitz, Ezra G. Levin, 
                                                      Robert Marcus and Paul D. Rusen
       FOR ALL             WITHHOLD
       NOMINEES            FROM ALL
     (except as marked     NOMINEES        To withhold authority to vote for any individual nominee(s) while voting for the
      to the contrary)                     remainder, write the name of the nominee(s) for which authority is withheld in the 
                                           space below:
       /   /                /   /

     <S>                                                      <S>

     2.   In their discretion, the proxies are authorized to
          vote upon such other matters as may properly come
          before the meeting or any adjournments or
          postponements thereof, hereby revoking any proxy
          or proxies heretofore given by the undersigned.

              FOR       AGAINST       ABSTAIN                 Please sign name(s) exactly as printed hereon.  If
              /  /       /  /          /  /                   stock is held in the name of more than one person,
                                                              EACH person should sign.  Executors,
                                                              administrators, trustees, etc. should give full
                                                              title as such.  If a corporation, please sign in
                                                              full corporate name by duly authorized officer. 
                                                              If a partnership, please sign in partnership name
                                                              by authorized person.

                                                              Dated:                                   , 1994

                                                              Signature

                                                              Signature if held jointly

                                                              Title
      "PLEASE MARK INSIDE BLUE BOXES SO THAT DATA
       PROCESSING EQUIPMENT WILL RECORD YOUR VOTES" 


     </TABLE> 



                               PROXY FOR COMMON STOCK
                       KAISER ALUMINUM & CHEMICAL CORPORATION
               SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE
               ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 8, 1994

          The undersigned hereby appoints ROBERT W. IRELAN, JOHN T. LA DUC,
     ANTHONY R. PIERNO and BYRON L. WADE as proxies (each with power to act
     alone and with power of substitution) to vote, as designated on the
     reverse side, all shares of Common Stock the undersigned is entitled to
     vote at the Annual Meeting of Stockholders to be held on June 8, 1994,
     and at any and all adjournments or postponements thereof.


                  PLEASE SIGN, DATE AND MAIL THIS PROXY PROMPTLY.

                                 (SEE REVERSE SIDE) 



     <PAGE>
     <TABLE>
     <CAPTION>
     WHEN PROPERLY EXECUTED, THIS PROXY WILL BE VOTED AS DESIGNATED BY THE UNDERSIGNED.  IF NO CHOICE IS SPECIFIED, THE PROXY WILL B
     VOTED "FOR" THE ELECTION OF NOMINEES TO THE BOARD OF DIRECTORS AS SET FORTH IN THE PROXY STATEMENT.

     <S>                                   <S>
     1.  Election of Directors             Nominees:  Robert J. Cruikshank, George T. Haymaker, Charles E. Hurwitz, Ezra G.
                                                      Levin, Robert Marcus and Paul D. Rusen
       FOR ALL             WITHHOLD
       NOMINEES            FROM ALL
     (except as marked     NOMINEES        To withhold authority to vote for any individual nominee(s) while voting for the
      to the contrary)                     remainder, write the name of the nominee(s) for which authority is withheld in the 
                                           space below:
       /   /                /   /

     <S>                                                      <S>

     2.   In their discretion, the proxies are authorized to
          vote upon such other matters as may properly come
          before the meeting or any adjournments or
          postponements thereof, hereby revoking any proxy
          or proxies heretofore given by the undersigned.

              FOR       AGAINST       ABSTAIN                 Please sign name(s) exactly as printed hereon.  If
              /  /       /  /          /  /                   stock is held in the name of more than one person,
                                                              EACH person should sign.  Executors,
                                                              administrators, trustees, etc. should give full
                                                              title as such.  If a corporation, please sign in
                                                              full corporate name by duly authorized officer. 
                                                              If a partnership, please sign in partnership name
                                                              by authorized person.

                                                              Dated:                                   , 1994

                                                              Signature

                                                              Signature if held jointly

                                                              Title
      "PLEASE MARK INSIDE BLUE BOXES SO THAT DATA
       PROCESSING EQUIPMENT WILL RECORD YOUR VOTES" 



     </TABLE> 


               PROXY FOR CUMULATIVE (1985 SERIES A) PREFERENCE STOCK
                       KAISER ALUMINUM & CHEMICAL CORPORATION
               SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE
               ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 8, 1994

          The undersigned hereby appoints ROBERT W. IRELAN, JOHN T. LA DUC,
     ANTHONY R. PIERNO and BYRON L. WADE as proxies (each with power to act
     alone and with power of substitution) to vote, as designated on the
     reverse side, all shares of Cumulative (1985 Series A) Preference Stock
     the undersigned is entitled to vote at the Annual Meeting of Stockholders
     to be held on June 8, 1994, and at any and all adjournments or
     postponements thereof.


                  PLEASE SIGN, DATE AND MAIL THIS PROXY PROMPTLY.

                                 (SEE REVERSE SIDE) 



     <PAGE>
     <TABLE>
     <CAPTION>
     WHEN PROPERLY EXECUTED, THIS PROXY WILL BE VOTED AS DESIGNATED BY THE UNDERSIGNED.  IF NO CHOICE IS SPECIFIED, THE PROXY WILL B
     VOTED "FOR" THE ELECTION OF NOMINEES TO THE BOARD OF DIRECTORS AS SET FORTH IN THE PROXY STATEMENT.

     <S>                                   <S>
     1.  Election of Directors             Nominees:  Robert J. Cruikshank, George T. Haymaker, Charles E. Hurwitz, Ezra G. Levin, 
                                                      Robert Marcus and Paul D. Rusen
       FOR ALL             WITHHOLD
       NOMINEES            FROM ALL
     (except as marked     NOMINEES        To withhold authority to vote for any individual nominee(s) while voting for the
      to the contrary)                     remainder, write the name of the nominee(s) for which authority is withheld in the 
                                           space below:
       /   /                /   /

     <S>                                                      <S>

     2.   In their discretion, the proxies are authorized to
          vote upon such other matters as may properly come
          before the meeting or any adjournments or
          postponements thereof, hereby revoking any proxy
          or proxies heretofore given by the undersigned.

              FOR       AGAINST       ABSTAIN                 Please sign name(s) exactly as printed hereon.  If
              /  /       /  /          /  /                   stock is held in the name of more than one person,
                                                              EACH person should sign.  Executors,
                                                              administrators, trustees, etc. should give full
                                                              title as such.  If a corporation, please sign in
                                                              full corporate name by duly authorized officer. 
                                                              If a partnership, please sign in partnership name
                                                              by authorized person.

                                                              Dated:                                   , 1994

                                                              Signature

                                                              Signature if held jointly

                                                              Title
      "PLEASE MARK INSIDE BLUE BOXES SO THAT DATA
       PROCESSING EQUIPMENT WILL RECORD YOUR VOTES" 



     </TABLE> 




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