SCHEDULE 14A INFORMATION

               Proxy Statement Pursuant to Section 14(a) of the Securities
               Exchange Act of 1934
                                              (Amendment No. 1) 


               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


                                                 MAXXAM Inc.
                            
     ---------------------------------------------------

                              (Name of Registrant as Specified In Its Charter)


                                                 MAXXAM Inc.
                            
     ---------------------------------------------------

                                (Name of Person(s) Filing Proxy Statement)


               Payment of Filing Fee (check the appropriate box):

               [ ] $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 state how it was determined. 

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

                   1)  Amount previously paid: $125

                   2)  Form, Schedule or Registration No.:  1-03924 

                   3)  Filing Party:  MAXXAM Inc.

                   4)  Date Filed:  April 8, 1994

               Notes: 




               


                                 [MAXXAM Inc. logo]



                                                                April 29, 1994


     To Our Stockholders:

          You are cordially invited to attend the Annual Meeting of
     Stockholders (the "Annual Meeting") of MAXXAM Inc. to be held at 10:00
     a.m. on Wednesday, May 25, 1994, at the Westchase Hilton Hotel, 9999
     Westheimer Road, Houston, Texas. 

          Although you may presently plan to attend the Annual Meeting, we
     urge you to indicate your approval in the spaces provided on the enclosed
     proxy card by voting "FOR" the election of the directors named in the
     attached proxy statement and "FOR" the proposals to approve the MAXXAM
     1994 Omnibus Employee Incentive Plan, the MAXXAM 1994 Non Employee
     Director Plan and the MAXXAM 1994 Executive Bonus Plan described herein. 
     Please then date, sign and promptly return the proxy card in the enclosed
     envelope.  If you are a stockholder of record and attend the Annual
     Meeting, as we hope you will, you may vote in person even if you have
     previously mailed a proxy card.

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


                                             CHARLES E. HURWITZ
                                             Chairman of the Board, 
                                               Chief Executive Officer
                                               and President 


 


                                    MAXXAM INC.
                            5847 San Felipe, Suite 2600
                                Houston, Texas 77057

                      NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                              To Be Held May 25, 1994


               The Annual Meeting of Stockholders (the "Annual Meeting") of
     MAXXAM Inc. (the "Company") will be held at the Westchase Hilton Hotel,
     9999 Westheimer Road, Houston, Texas, on Wednesday, May 25, 1994, at
     10:00 a.m., local time, for the following purposes:

               1.   To elect two (2) directors to serve on the
                    Board of Directors of the Company, one of
                    which will be elected by the holders of
                    Common Stock, voting separately as a class,
                    and will hold office until the 1995 Annual
                    Meeting of Stockholders or until his
                    successor is elected and qualified, and one
                    of which will be elected by the holders of
                    Common Stock and Class A $.05
                    Non-Cumulative Participating Convertible
                    Preferred Stock, voting together as a
                    single class, and will hold office until
                    the 1997 Annual Meeting of Stockholders or
                    until his successor is elected and
                    qualified; and

               2.   To consider and vote upon a proposal to
                    approve the MAXXAM 1994 Omnibus Employee
                    Incentive Plan; 

               3.   To consider and vote upon a proposal to
                    approve the MAXXAM 1994 Non Employee
                    Director Plan;

               4.   To consider and vote upon a proposal to
                    approve the MAXXAM 1994 Executive Bonus
                    Plan; and

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

               Stockholders of record as of the close of business on March 31,
     1994 are entitled to notice of and to vote at the Annual Meeting.  A list
     of stockholders will be available commencing May 11, 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.  THE PROMPT RETURN OF
     PROXIES WILL ENSURE A QUORUM AND SAVE THE COMPANY THE EXPENSE OF FURTHER
     SOLICITATION.  ANY STOCKHOLDER PRESENT AT THE MEETING MAY VOTE PERSONALLY
     ON ALL MATTERS BROUGHT BEFORE THE MEETING AND, IN THAT EVENT, HIS OR HER
     PROXY WILL NOT BE USED.

      1
                                    MAXXAM INC.
                            5847 San Felipe, Suite 2600
                                Houston, Texas 77057
                                  PROXY STATEMENT
                                        for
                           ANNUAL MEETING OF STOCKHOLDERS
                              To Be Held May 25, 1994
   
               This proxy statement is furnished to stockholders in connection
     with the solicitation by the Board of Directors of MAXXAM Inc. (the
     "Company"), a Delaware corporation, of proxies for use at the Annual
     Meeting of Stockholders (the "Annual Meeting") to be held on Wednesday,
     May 25, 1994, and any adjournments thereof, at the time and place and for
     the purposes set forth in the accompanying notice.  This proxy statement,
     the proxy and the Company's 1993 Annual Report to Stockholders included
     herewith are being mailed to stockholders of record as of the close of
     business on March 31, 1994 (the "Record Date"), commencing on or about
     May 2, 1994.  The Company's 1993 Annual Report is not a part of this
     proxy statement nor of the proxy solicitation materials.

               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 in the enclosed envelope.  You may revoke your proxy at
     any time prior to its exercise at the Annual Meeting by notice to the
     Company's Secretary, by filing a later dated proxy or, if you attend the
     Annual Meeting, by voting your shares of stock 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 and "FOR" the proposals to approve the MAXXAM 1994
     Omnibus Employee Incentive Plan, the MAXXAM 1994 Non Employee Director
     Plan and the MAXXAM 1994 Executive Bonus Plan (collectively, the
     "Plans"), as described herein.  

               Only holders of record of the 8,698,464 shares of Common Stock
     (the "Common Stock") and the 678,239 shares of Class A $.05
     Non-Cumulative Participating Convertible Preferred Stock ("Class A
     Preferred Stock") of the Company outstanding as of the Record Date are
     entitled to vote at the Annual Meeting.  Each share of Common Stock is
     entitled to one vote and each share of Class A Preferred Stock is
     entitled to ten votes on each matter to be voted upon, except that the 
     holders of Common Stock, voting separately as a class, will be entitled
     to elect one member of the Company's Board of Directors.  A plurality of
     the votes present, in person or by proxy, is necessary for the election
     of directors.  Under applicable Delaware law, abstentions and broker non-
     votes will have no effect on the outcome of 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.  For
     purposes of determining whether the proposals to approve the Plans
     receive an affirmative vote of the holders of a majority of the votes
     entitled to be cast, abstentions will be included in the number of shares
     present and entitled to vote and treated as "no" votes.  Broker non-votes
     will be excluded from the number of shares present and entitled to vote
     thereon, however, broker non-votes will also be treated as "no" votes.

    
                               ELECTION OF DIRECTORS

               The Company's Restated Certificate of Incorporation currently
     provides for three classes of directors having staggered terms of office,
     with directors of each class to be elected by the holders of the
     Company's Common Stock and Class A Preferred Stock, voting together as a
     single class, for terms of three years and until their respective
     successors have been duly elected and qualified.  The Company's Restated
     Certificate of Incorporation also provides that so long as any shares of
     the Class A Preferred Stock are outstanding, the 

 2
     
     holders of Common Stock,
     voting as a class separately from the holders of any other class or
     series of stock, shall be entitled to elect, for terms of one year, at
     each annual meeting, the greater of (i) two directors, or (ii) that
     number of directors which constitutes 25% of the total number of
     directors (rounded up to the nearest whole number) to be in office
     subsequent to such annual meeting.

               Both persons nominated for election to the Board of Directors
     at the Annual Meeting are currently members of the Board of Directors. 
     One of the nominees, Stanley D. Rosenberg, has been nominated for
     election by the holders of Common Stock, voting separately as a class, to
     hold office until the 1995 Annual Meeting of the Stockholders or until
     his successor shall have been duly elected and qualified.  The second
     nominee, Ezra G. Levin, has been nominated for election by the holders of
     Common Stock and Class A Preferred Stock, voting together as a single
     class, to hold office until the 1997 Annual Meeting of Stockholders or
     until his successor shall have been duly elected and qualified.  See,
     "Executive Officers and Directors" and "Principal Stockholders" for
     information concerning each of the nominees and other directors,
     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 Common Stock and Class A Preferred Stock owned beneficially by
     each of them as of March 15, 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. 



      3

                     THE BOARD OF DIRECTORS AND ITS COMMITTEES

               The Board of Directors of the Company (sometimes referred to
     herein as the "Board") held five meetings and acted by written consent on
     20 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
     Mr. Connally, who due to illness, attended 50% of such meetings.  

               The Board of Directors of the Company has the following
     standing committees:  Executive, Audit, Compensation, and Conflicts and
     Compliance Committees.  The Board of Directors of the Company does not
     have a standing nominating committee nor does it have any committee
     performing a similar function.

               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. Hurwitz (Chairman) and
     Levin.  The Executive Committee held no meetings during 1993.

               The Audit Committee presently consists of Messrs. Levin
     (Chairman) and Rosenberg.  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 Audit 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 of Directors, and reviews and approves
     proposals regarding the establishment or change of benefit plans,
     salaries or other compensation afforded the executive officers and other
     employees of the Company.  Messrs. Cruikshank, Levin (Chairman) and
     Rosenberg currently serve as members of this Committee.  The Compensation
     Committee met on three occasions during 1993.

   
               The Conflicts and Compliance Committee has the authority to
     interpret, administer and enforce the guidelines set forth in the
     Company's Code of Business Conduct.  In addition, it has the power to
     make new rules and guidelines relating to the administration or violation
     of such Code.  The Conflicts and Compliance Committee reports its
     activities to the Board of Directors on a regular basis.  This Committee
     currently consists of Messrs. Cruikshank, Levin and Rosenberg (Chairman)
     and met on five occasions during 1993.

     Director Compensation

               Directors who were not employees of or consultants to the
     Company received a retainer of $30,000 for the 1993 calendar year and no
     additional compensation for attending Committee meetings.  Directors were
     reimbursed for travel and other disbursements relating to Board and
     Committee meetings.  Fees to directors who were also employees of or
     consultants to the Company were deemed to be included in their salary or
     consulting fees.  Non-employee directors of the Company who also serve as 
     directors of the Company's majority-owned subsidiaries, Kaiser Aluminum
     Corporation ("Kaiser") and/or Kaiser Aluminum & Chemical Corporation
     ("KACC"), may also receive additional director or committee fees and be
     reimbursed for expenses pertaining to their services in such capacities. 
     During 1993, Mr. Levin received an aggregate $7,250 in such committee 
     fees from Kaiser and KACC.

    
      4

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



      5

                                PROPOSAL TO APPROVE
                          THE MAXXAM 1994 OMNIBUS EMPLOYEE
                                 INCENTIVE PLAN AND
                            THE MAXXAM 1994 NON EMPLOYEE
                                   DIRECTOR PLAN

               On March 30, 1994, the Compensation Committee (the "Committee")
     recommended to the Board the adoption of the MAXXAM 1994 Omnibus Employee
     Incentive Plan (the "Omnibus Plan") and the MAXXAM 1994 Non Employee
     Director Plan (the "Director Plan") (collectively, the "New Plans").  As
     of March 30, 1994, the Board adopted the New Plans, and is hereby
     submitting the New Plans for approval by the stockholders of the Company. 
     COPIES OF THE NEW PLANS AS FILED WITH THE SECURITIES AND EXCHANGE
     COMMISSION MAY BE OBTAINED WITHOUT CHARGE BY WRITING TO THE COMPANY AT
     5847 SAN FELIPE, SUITE 2600, P.O. BOX 572887, HOUSTON, TEXAS  77257-2887,
     ATTENTION: BYRON L. WADE, OR CALLING (713) 267-3670.  The following
     descriptions of the New Plans are qualified in their entirety by
     reference to the full text of the New Plans.

   
               The purpose of the New Plans is to benefit the Company, its
     subsidiaries and stockholders by encouraging and providing for the
     acquisition of an equity interest in the Company by its middle and
     executive management and non employee directors, and to advance the
     interests of the Company by increasing such individuals proprietary
     interest in the success of the Company and its subsidiaries.  The Board
     also believes that the New Plans will advance the interests of the
     Company and its stockholders by enabling the Company to attract and
     retain the services of key employees and non-employee directors upon
     whose judgment, interest and special effort the successful conduct of its
     operations is largely dependent.  A similar employee incentive plan was
     adopted during 1993 for eligible employees of Kaiser and its
     subsidiaries.  There are three non employee directors eligible to
     participate in the Director Plan, and there are approximately 30
     employees eligible to participate in the Omnibus Plan.  

     The Omnibus Plan

          General Provisions

               The Omnibus Plan will be administered by the Committee or a
     designated subcommittee thereof.  (For simplicity, the Committee or any
     designated subcommittee thereof shall be hereafter referred to
     interchangeably as the "Committee").  It is the intention of the Board
     that the Omnibus Plan be formulated, adopted and administered in a manner
     which will allow for transactions under it to be exempt employee benefit
     transactions under Rule 16b-3 in effect from time to time under the
     Securities Exchange Act of 1934, as amended (the "Exchange Act"). 
     Accordingly, no person shall serve on the Committee who has received any
     grant or award under the Omnibus Plan within one year prior to his/her
     appointment nor shall any person receive a grant or award under the
     Omnibus Plan while a member of the Committee.  Further, the Committee
     must be comprised solely of at least two "outside directors" as such term
     is defined or interpreted for purposes of Section 162(m) of the Internal
     Revenue Code of 1986, as amended (the "Code").  The Committee will select
     participants for awards in its sole discretion, including but not limited
     to those employees of the Company recommended by the Chief Executive
     Officer of the Company.   
    

               The Committee will have discretion to make awards under the
     Omnibus Plan.  In making awards, the Committee will have flexibility in
     choosing from a variety of stock-based incentive alternatives and in
     setting the vesting schedules of any such award.  The Omnibus Plan allows
     for the grant of incentive stock options ("ISOs"), nonstatutory stock
     options, stock appreciation rights ("SARs"), performance units,
     performance shares, restricted stock and unrestricted stock; however, it
     is not contemplated that any participant will receive awards from all
     categories available under the Omnibus Plan.  Up to 1,000,000 shares of
     Common Stock and 1,000,000 shares of preferred stock of the Company
     (collectively, the "Capital Stock") will be 

      6

     reserved for awards or for payment of rights granted under the Omnibus
     Plan (subject to adjustment in the event of certain changes in the
     capitalization of the Company).  Payments under the Omnibus Plan for
     other than direct awards of stock may be made in cash, in stock or partly
     in each, at the discretion of the Committee.  If any award terminates or
     lapses prior to the expiration or earlier termination of the Omnibus
     Plan, the shares of Capital Stock subject to the award will be available
     again for award under the Omnibus Plan (except in the case of a stock
     option as to which a related SAR has been exercised).  

   
               The maximum number of shares of each class of Capital Stock for
     which awards may be granted under the Omnibus Plan to any one participant
     during any three-year period is 300,000, subject to certain adjustments
     in capitalization.

    

               The Omnibus Plan will become effective upon stockholder
     approval and will expire on December 31, 2003.  Awards made under the
     Omnibus Plan prior to its termination shall remain in effect until they
     shall have been exercised, satisfied or terminated as set forth in the
     Omnibus Plan.  The Board of Directors may suspend or terminate the
     Omnibus Plan at any time prior to its scheduled expiration subject to
     stockholder approval.  However, no plan amendment may adversely impact a
     previously granted award made under the Omnibus Plan without consent of
     the grantee.

   
               To the extent necessary to comply with Rule 16b-3 under the
     Exchange Act and Section 422 of the Code, ISOs outstanding under the
     Omnibus Plan may not be transferred except by will or the laws of descent
     and distribution.  Stock obtained under the Omnibus Plan may be subject
     to restrictions and recipients will be subject to reporting and
     disposition restrictions under Section 16 of the Exchange Act and related
     insider trading laws. 
    

          Stock Options

               The Committee may grant options to purchase shares of Capital
     Stock.  Such options may be nonstatutory or nonqualified stock options
     and ISOs pursuant to Section 422 of the Code.  

   
               The option price for any option may not be less than the par
     value of Capital Stock, and ISOs granted under the Omnibus Plan may not
     utilize an exercise price which is less than the fair market value of
     Capital Stock on the date of the grant.  The option price may be paid in
     cash, in previously acquired Capital Stock held for at least six (6)
     months and with a fair market value on the date of exercise equal to the
     option price, or by combination of cash and Capital Stock.  The Committee 
     may also approve other forms of payment.  

          Stock Appreciation Rights

               The Committee may grant SARs in conjunction with, or apart
     from, stock options.  An SAR entitles the grantee to receive a payment
     from the Company equal to the excess of the fair market value of a share
     of Common Stock at the date of exercise over a specified price fixed by
     the Committee.  The Committee may establish a maximum appreciation value
     when granting SARs.  Payment upon exercise of SARs may be made in cash,
     Capital Stock, or a combination thereof, at the discretion of the
     Committee.  

          Restricted Stock

               The Committee may grant shares of restricted Capital Stock
     under the Omnibus Plan.  The Committee may make the vesting of restricted
     stock subject to various conditions including the participant remaining
     employed by the Company for a number of years.  Participants holding
     shares of restricted stock may exercise full voting rights with respect
     to those shares but shall not be entitled to receive dividends and other
     distributions paid, if any, with respect to those shares during the
     period of restriction.  A holder of restricted 

      7

     stock may not sell or otherwise transfer the Capital Stock until the
     restrictions have lapsed or have been removed.

    
          Performance Units and Performance Shares

               The Committee may grant performance units and performance
     shares under the Omnibus Plan.  In such event, the Committee will
     establish a performance period over which corporate, business unit or
     individual performance goals set by the Committee will be measured.  At
     the end of the performance period, the performance units or performance
     shares will be paid out at their initial established values, increased or
     decreased, as the case may be, based upon performance above or below
     target levels.  Payment may be made in cash, Capital Stock, or a
     combination thereof as determined by the Committee.  Payment may be made
     in a lump sum or in installments at the Committee's discretion.  In the
     event payment is deferred, interest or dividend equivalents may be paid
     to participants.

          Unrestricted Stock

   
               Unrestricted shares of Capital Stock also may be awarded under
     the Omnibus Plan, as well as upon the exercise of stock options, in
     connection with distributions due on the exercise of SARs or as payment
     on performance units or performance shares.  

    
          Certain Tax Consequences

               The following summary is a general discussion of certain
     Federal income tax consequences expected to result to the Company and
     participants of the Omnibus Plan in connection with certain awards
     granted under the Omnibus Plan.  This discussion is based upon provisions
     of the Code, the regulations, administrative rulings and judicial
     decisions in effect at the date of this proxy statement, all of which are
     subject to change (possibly with retroactive effect) or different 
     interpretations.   

      8

               The grant of a nonstatutory stock option creates no taxable
     income to a participant.  Upon exercise of a nonstatutory stock option, a
     participant will generally recognize ordinary income to the extent that
     the fair market value of the stock on the date of exercise exceeds the
     option price.  When the stock is eventually sold, a participant
     recognizes capital gain or loss to the extent that the sale price differs
     from the fair market value of the stock on the date of exercise.  To the
     extent that a participant recognizes ordinary income, the Company will
     generally receive a corresponding tax deduction.

               The grant and the exercise of an ISO generally creates no
     regular taxable income to a participant.  When the stock is eventually
     sold, a participant recognizes capital gain to the extent that the sale
     price exceeds the option price, provided the participant has held the
     stock for at least two years from the date of the grant of the stock
     option and at least one year from the date of its exercise.  If the
     holding period requirements are not met, a participant recognizes
     ordinary income in an amount equal to the lesser of (i) the fair market
     value of the stock on the date of exercise over the option price, or (ii)
     the amount realized on disposition over the option price.  Any excess of
     the sale price over the fair market value of the stock on the date of
     exercise is taxed as capital gain to the participant.  The Company
     generally receives a corresponding tax deduction to the extent that the
     gain recognized by the participant is treated as ordinary income.  The
     excess of the fair market value of the stock on the date of exercise over
     the option price is included in alternative minimum taxable income,
     possibly subjecting a participant to alternative minimum tax.  

               The grant of performance units or performance shares creates no
     taxable income to the participant.  Upon payment of such awards, the
     amount of cash and/or the fair market value of stock received by the
     participant will generally be recognized as taxable ordinary income and
     the Company will generally receive a corresponding tax deduction.

               The grant of SARs creates no taxable income to the participant. 
     Upon the exercise of SARs, the amount of cash and/or the fair market
     value of stock received by the participant will generally be recognized
     as taxable ordinary income and the Company will generally receive a
     corresponding tax deduction.

               Restricted stock is generally not taxable to a participant
     until the restricted stock is no longer subject to restrictions or to a
     substantial risk of forfeiture.  A participant may elect under Section
     83(b) of the Code, however, to have an amount equal to the difference
     between the fair market value of the stock on the date of grant and the
     participant's cost, if any, taxed as ordinary income at the time of the
     grant, with any future appreciation taxed as capital gain.  In the
     absence of such an election, upon lapse of the restrictions or a
     substantial risk of forfeiture, a participant recognizes ordinary income
     to the extent that the fair market value of the stock on the date the
     restrictions lapse exceeds the participant's cost, if any.  Subsequent
     appreciation in the value of the restricted stock is taxable as capital
     gain to the participant when recognized.  To the extent that a
     participant recognizes ordinary income, the Company will generally
     receive a corresponding tax deduction. 

               Unrestricted stock is generally taxable to a participant upon
     receipt in an amount equal to the difference between the fair market
     value of the stock on the date of grant and the participant's cost, if
     any.  Any such amount is taxed as ordinary income at the time of the
     grant, with any future appreciation taxed as capital gain when
     recognized.  The Company generally receives a tax deduction in the amount
     of ordinary income recognized by the participant.

          Compensation Deduction Limitation

               In the 1993 Omnibus Budget Reconciliation Act ("OBRA"),
     Congress limited to $1 million per year the tax deduction available to
     public companies for certain compensation paid to designated executive
     officers effective January 1, 1994.  OBRA provides an exception from this
     limitation for certain "performance based" compensation, if various
     requirements are satisfied.  The Omnibus Plan is designed to give the
     Committee flexibility to satisfy this exception for certain grants
     thereunder whereby the compensation the employee could receive is based
     solely on an increase in the value of the stock after the date of the
     grant.

               APPROVAL OF THE OMNIBUS PLAN REQUIRES THE AFFIRMATIVE VOTE OF
     THE HOLDERS OF A MAJORITY OF THE COMPANY'S CAPITAL STOCK REPRESENTED AT
     THE ANNUAL MEETING.  THE BOARD OF DIRECTORS RECOMMENDS THAT THE
     STOCKHOLDERS OF THE COMPANY VOTE "FOR" APPROVING THE OMNIBUS PLAN.

     The Director Plan

          General Provisions

   

               The Director Plan is designed to be a nondiscretionary formula
     plan and will be administered by the Board of Directors.  Non-qualified
     stock options to purchase 500 shares of Common Stock shall be granted to
     each new non employee director the day following the annual meeting of
     stockholders at which such director is first elected or appointed to the
     Board as a director.  Thereafter, each eligible non employee director
     shall receive annual option grants the day following the annual meeting
     of stockholders to purchase 300 shares of Common Stock.  Assuming
     stockholder approval of the Director Plan, initial options to purchase
     500 shares of Common Stock shall be granted to each non-employee director
     on the day following the 1994 Annual Meeting.

      9

               Under the Director Plan, options are granted for a term of ten
     years and become cumulatively exercisable as to 25 percent of the shares
     of Common Stock on each of the first, second, third and fourth
     anniversaries of the date of grant.  No stock option can be exercised
     earlier than six months from the date of grant.  An option granted under
     the Director Plan will terminate on the earlier of the date of expiration
     or one year after the date of ceasing to serve as a director.  Special
     rules also apply if an optionee dies or if the optionee has ceased to
     serve as a director on or after attaining the age of sixty five years. 
     Options granted under the Director Plan will not be transferable by the
     optionee other than by will or under the laws of descent and distribution
     and will be exercisable only by him or his legal guardian or
     representative during his lifetime.  

               The exercise price per share of Common Stock for an option
     granted under the Director Plan shall be the fair market value of a share 
     of Common Stock on the date such option is granted.  Under the Director
     Plan, the option price may be paid either in cash or by tendering Common
     Stock having a value equal to the option price.  

               Under the Director Plan, the total amount of Common Stock with
     respect to which options may be granted shall not exceed 35,000 shares. 
     Only non employee directors of the Company are eligible to participate in
     the Director Plan, of which there are currently three.  In the event an
     option expires or is terminated or cancelled, the shares of Common Stock
     allocable to the unexercised portion of such option may again be subject
     to an option under the Director Plan.  

               Adjustments will be made under the Director Plan in the number
     of shares of Common Stock which are issuable upon exercise of options and
     in the price per share thereof to protect the holders of options against
     dilution in the event of any subdivision or consolidation of Common Stock
     or any other capital adjustment, the payment of a stock dividend, or
     other increase or decrease in shares of Common Stock effected without
     receipt of consideration by the Company.  Adjustments will also be made
     as necessary in the event of mergers, consolidations and sales of
     substantially all the assets of the Company.  In the event of a sale or
     merger or consolidation in which the Company is not the surviving
     corporation or if the Company sells substantially all of its assets and
     is liquidated, however, the holder of an option under the Director Plan
     shall have the right to exercise any non qualified option held for at
     least six months in full during the period preceding the effective date
     of such merger, consolidation or sale and liquidation.

               The Board of Directors has the power to amend, terminate or
     suspend the Director Plan; provided, however, that to the extent required
     to qualify the plan under Rule 16b 3 of the Securities Exchange Act of
     1934, as amended and as may be amended from time to time, the Board may
     not materially increase the aggregate number of shares of Common Stock
     which may be issued under the Director Plan, materially modify the
     requirements as to eligibility for participation in the plan or
     materially increase the benefits accruing to participants under the plan,
     without stockholder approval, and provided further that the Board may not
     amend the plan more than once every six months that would change the
     amount, price or timing of the initial and annual grant other than to
     comport with changes in applicable law.

    

          Certain Tax Consequences

               The Federal income tax consequences expected to result to the
     Company and participants of the Director Plan are similar to those
     discussed previously for the Omnibus Plan.

               APPROVAL OF THE DIRECTOR PLAN REQUIRES THE AFFIRMATIVE VOTE OF
     THE HOLDERS OF A MAJORITY OF THE COMPANY'S CAPITAL STOCK REPRESENTED AT
     THE ANNUAL MEETING.  THE BOARD OF DIRECTORS RECOMMENDS THAT THE
     STOCKHOLDERS OF THE COMPANY VOTE "FOR" APPROVING THE DIRECTOR PLAN.

      10

     New Plan Benefits Table

               As of the date of this proxy statement, the following table
     sets out the determinable number of shares of Common Stock that will be
     issued or allocated to each of the named executive officers and the
     following groups under the Omnibus Plan and the Director Plan: 

   
     

     
                                                    Omnibus Plan                     Director Plan
                                             --------------------------       ---------------------------
                                                                Number of                        Number of
              Name and Position            Dollar Value ($)      Shares      Dollar Value ($)      Shares
      ---------------------------------    ----------------     ---------    ----------------    ---------
                                                                                    
      Charles E. Hurwitz, 
          Chairman of the Board, Chief 
          Executive Officer, President
          and Director  . . . . . . . .        $    --               --(1)         $    -0-           -0-
      Anthony R. Pierno,
          Senior Vice President and
          General Counsel . . . . . . .            -0-              -0-                 -0-           -0-
      John T. La Duc,
          Senior Vice President and
          Chief
          Financial Officer . . . . . .            -0-              -0-                 -0-           -0-
      Paul N. Schwartz,
          Senior Vice President,
          Corporate Development . . . .            -0-              -0-                 -0-           -0-
      Executive Group . . . . . . . . .        $    --               --(1)              -0-           -0-
      Non-Executive Director Group  . .            -0-              -0-         $        --(2)      1,500
      Non-Executive Officer Employee
      Group . . . . . . . . . . . . . .            -0-              -0-                 -0-           -0-

     <FN>
     ---------------

     (1)  See text following table under "Executive Compensation--Option/SAR Grants
          Table" regarding a possible future grant.

     (2)  The actual value grantees may realize, if any, will be the market price per share of Common Stock on the date of exercise
          less the exercise price, which is or will be the closing price on the date of grant as reported on the American Stock
          Exchange.  The closing price per share of the Common Stock on April 6, 1994, as reported in The Wall Street Journal was
          $36.00.



      
    


              PROPOSAL TO APPROVE THE MAXXAM 1994 EXECUTIVE BONUS PLAN

               The MAXXAM 1994 Executive Bonus Plan (the "Executive Plan") was
     also recommended by the Committee, and adopted by the Board subject to
     stockholder approval, on March 30, 1994, and is hereby submitted to the
     stockholders of the Company for approval.

               The purpose of the Executive Plan will be to provide
     performance incentives to participants while securing, to the extent
     practicable, a tax deduction by the Company for payments of additional
     incentive compensation to each participant.  Participants in the
     Executive Plan will be those officers whose base salary is equal to or in
     excess of $600,000.  The Executive Plan will be administered by the
     Compensation Committee or a designated subcommittee thereof, again,
     comprised solely of at least two "outside directors" as such term is
     defined or interpreted for purposes of Section 162(m) of the Code.  Upon
     stockholder approval, the Executive Plan will become effective
     retroactive to January 1, 1994.

   
               Prior to the first day of each fiscal year (or during such
     subsequent period as may be permitted under applicable regulations), the
     Committee will set specific performance goals for each participant for
     such year under each of the following business criteria: (a) improvement
     in consolidated financial results, (b) the completion of specific
     business development project(s), (c) the completion of one or more
     transactions involving an acquisition or disposition of securities or
     assets with a fair market value greater than $100 million, (d)
     improvement in earnings per share, and (e) the achievement of a
     predetermined level of net income or loss for the principal divisions of
     the Company.  Pursuant to transition rules in the proposed 

      11

     regulations under Section 162(m) of the Code, the specific goals for 1994
     were set by the Committee prior to April 1, 1994. 

    

               For each specific performance goal, a predetermined bonus
     amount can be earned by the participant upon achievement of such goal. 
     The Executive Plan will be a cash-only bonus plan under which bonuses
     earned by each participant thereunder may not exceed an aggregate of
     $3,000,000 per fiscal year.  The Committee has absolute discretion to
     reduce any bonus payments earned under the Executive Plan.

               The Board of Directors may terminate, suspend or amend the
     Plan, in whole or part, at any time, including the adoption of amendments
     deemed necessary or advisable provided stockholder approval is obtained
     if required by Section 162(m) of the Code.

               APPROVAL OF THE EXECUTIVE PLAN REQUIRES THE AFFIRMATIVE VOTE OF
     THE HOLDERS OF A MAJORITY OF THE COMPANY'S CAPITAL STOCK REPRESENTED AT
     THE ANNUAL MEETING.  THE BOARD OF DIRECTORS RECOMMENDS THAT THE
     STOCKHOLDERS OF THE COMPANY VOTE "FOR" APPROVING THE EXECUTIVE PLAN. 



      12

                          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.  All officers and directors hold office until their respective
     successors are elected and qualified or until their earlier resignation
     or removal. 

     

     
               NAME            POSITIONS AND OFFICES WITH THE COMPANY
       --------------------   ----------------------------------------
                          
      Charles E. Hurwitz     Chairman of the Board, Chief Executive
                             Officer, President and Director
      John T. La Duc         Senior Vice President and Chief Financial
                             Officer

      Anthony R. Pierno      Senior Vice President and General Counsel
      Paul N. Schwartz       Senior Vice President -- Corporate
                             Development
      Robert E. Cole         Vice President -- Federal Government
                             Affairs
      Diane M. Dudley        Vice President -- Chief Personnel Officer
      Robert W. Irelan       Vice President -- Public Relations

      Jacques C. Lazard      Vice President and Corporate Controller*
      Ronald L. Reman        Vice President -- Taxes
      Byron L. Wade          Vice President, Secretary and Deputy
                             General Counsel
      Robert J. Cruikshank   Director
      Ezra G. Levin          Director
      Stanley D. Rosenberg   Director

     <FN>
     ---------------


          * Mr. Lazard elected to leave the employment of the Company effective March 31, 1994.

      

               Charles E. Hurwitz.  Mr. Hurwitz, age 53, has served as a
     member of the Board of Directors and the Executive Committee of the
     Company since August 1978 and was elected as Chairman of the Board and
     Chief Executive Officer of the Company in March 1980.  Since January 1,
     1993, Mr. Hurwitz has also served the Company as President.  Since
     July 1993, Mr. Hurwitz has also served as a director 
     and Chairman of the Board 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.  He has also served
     since July 1993 as a director, Chairman of the Board and President of
     SHRP Capital Corp. ("SHRP Capital"), a wholly owned subsidiary of
     Sam Houston Race Park, Ltd.  Mr. Hurwitz has served as
     a director of Kaiser since October 1988 and of KACC since November 1988. 
     Since May 1982, Mr. Hurwitz has been Chairman of the Board and Chief
     Executive Officer, and since January 1, 1993, President, of MGI.  From
     May 1986 until February 1993, Mr. Hurwitz served as a director of The
     Pacific Lumber Company ("Pacific Lumber"), a subsidiary of the Company
     engaged in forest products operations, 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.

   
               John T. La Duc.  Mr. La Duc, age 51, has served as Senior Vice
     President and Chief Financial Officer of the Company since September
     1990, and as Vice President and Chief Financial Officer of MGI since
     October 1990.  Mr. La Duc has also been Chief Financial Officer of Kaiser
     since May 1990 and a Vice President since June 1989.  He has also served
     as a Vice President since June 1989 and Chief Financial Officer since
     January 1990 of KACC.  From January 1, 1993 until April 5, 1993, Mr. La
     Duc served as Treasurer of Kaiser and KACC, having previously served as
     Treasurer of Kaiser and KACC from September 1987 to May 1990 and January
     1990, respectively, Assistant Treasurer of Kaiser from February 1987 to
     September 1987 and Assistant Treasurer of KACC from April 1985 until
     1987.  Mr. La Duc was Treasurer, International Operations of KACC from
     1982 until 1984.  Mr. La Duc also currently serves 

      13

     as a director, Vice President and Chief Financial Officer of Pacific
     Lumber and its wholly owned subsidiary, Scotia Pacific Holding Company
     ("Scotia Pacific").

               Anthony R. Pierno.  Mr. Pierno, age 62, serves as Senior Vice
     President and General Counsel of the Company, positions he has held since
     February 1989.  He also serves as Vice President and General Counsel of
     MGI, Pacific Lumber and Scotia Pacific and as a director of Pacific
     Lumber since November 1993.  Additionally, Mr. Pierno has served as Vice
     President and General Counsel of Kaiser and KACC since January 1992. 
     From 1986 until joining the Company in February 1989, 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 past Chairman of the Board of Trustees of Marymount College.

               Paul N. Schwartz.  Mr. Schwartz, age 47, has served as Senior
     Vice President--Corporate Development of the Company since June 1987,
     after serving as Vice President--Corporate Development of the Company
     from July 1985 to June 1987.  Mr. Schwartz has served as a Vice President
     of MGI and Pacific Lumber since May 1987 and January 1987, respectively.  
     He also serves as Chairman of the Board and sole executive officer of
     United Financial Group, Inc., a Delaware public corporation, and has
     served as a director of Pacific Lumber and Scotia Pacific since February
     1993.  Since July 1993, Mr. Schwartz has served as a director and
     Executive Vice President of both SHRP and of SHRP Capital.

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

               Diane M. Dudley.  Ms. Dudley, age 53, was named Vice President-
     -Chief Personnel Officer in May 1990.  From June 1987 until May 1990, she
     was Vice President--Personnel and Administration of the Company.  From
     December 1983 until June 1987, Ms. Dudley served as Assistant Vice
     President--Personnel of the Company.  

               Robert W. Irelan.  Mr. Irelan, age 57, has served the Company
     as Vice President--Public Relations since September 1990.  He has also
     been Vice President--Public Relations of MGI and Pacific Lumber since
     September 1990, and Vice President--Public Relations of KACC since
     February 1988.  From June 1985 to February 1988, Mr. Irelan served as
     Divisional Vice President--Corporate Public Relations of KACC, and from
     1968 to June 1985 he served KACC and certain affiliated companies in a
     variety of positions. 

               Jacques C. Lazard.  Mr. Lazard, age 42, served as Controller of
     the Company from February 1982 until May 1990 when he was named Corporate
     Controller.  In June 1987, he was elected a Vice President of the
     Company.  He previously had served as an Assistant Vice President of the
     Company from December 1983 to June 1987.  Mr. Lazard served as Vice
     President--Controller of MGI and as Vice President of Pacific Lumber from
     June 1988.  From May 1987 until June 1988, Mr. Lazard served as
     Controller of MGI.  In November 1992, Mr. Lazard was elected a Vice
     President of Scotia Pacific.  He also served as a director, Vice
     President and Controller of certain subsidiaries of the Company engaged
     in real estate operations.  Mr. Lazard resigned all his positions with
     the Company and its subsidiaries as of March 31, 1994.

               Ronald L. Reman.  Mr. Reman, age 36, was named Vice President--
     Taxes of the Company in September 1992.  Prior to September 1992, he had
     served the Company as Director of Taxes since joining the Company in
     October 1986.  From July 1984 until October 1986, Mr. Reman was a Senior
     Manager in 

      14

     the Tax Department of the New York office of Price Waterhouse after
     having served seven years with the New York office of Coopers & Lybrand,
     both of which are accounting firms.  Mr. Reman also serves as Vice
     President--Taxes of MGI and certain other subsidiaries of the Company,
     and as Assistant Treasurer of Kaiser and KACC.

               Byron L. Wade.  Mr. Wade, age 47, has served as Vice President
     and Deputy General Counsel of the Company since May 1990, and Secretary
     of the Company since October 1988.  Mr. Wade has also served as Vice 
     President and Secretary of Kaiser and KACC since January 1992, and Deputy
     General Counsel of Kaiser and KACC since May 1992 and June 1992,
     respectively.  Since November 1992, he has been Vice President, Secretary
     and Deputy General Counsel of Scotia Pacific.  In addition, Mr. Wade has
     served as a director, Vice President and Secretary of both SHRP, 
     and SHRP Capital since July
     1993.  He was Assistant Secretary of the Company from November 1987 to
     October 1988 and Assistant General Counsel from November 1987 until May
     1990.  Mr. Wade has served as a Vice President of Pacific Lumber since
     June 1990 and as a Vice President of MGI since July 1990.  He had
     previously served as Vice President, Secretary and General Counsel of MCO
     Resources, Inc., a publicly traded oil and gas company, which was
     majority owned by the Company.  

               Robert J. Cruikshank.  Mr. Cruikshank, age 63, was elected a
     director of the Company at the Company's Annual Meeting in May 1993.  In
     addition, he was appointed a director of Kaiser and KACC on January 26,
     1994.  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.

   
               Ezra G. Levin.  Mr. Levin, age 60, was first elected a director
     of the Company in May 1978.  Mr. Levin is a nominee for reelection as a
     director of the Company to serve until the 1997 Annual Meeting of
     Stockholders.  From May 1982 through December 1993, he also served as a
     director of MGI.  He is a partner in the law firm of Kramer, Levin,
     Naftalis, Nessen, Kamin & Frankel.  Mr. Levin also serves as a trustee of
     Federated and as a director of Kaiser, KACC, Pacific Lumber, Scotia
     Pacific and UMB Bank and Trust Company.

    
               Stanley D. Rosenberg.  Mr. Rosenberg, age 62, was first elected
     to the Board of Directors of the Company in June 1981.  He is a partner
     in the law firm of Rosenberg, Tuggey, Agather & Rosenthal.  Mr. Rosenberg
     was a partner in the law firm of Oppenheimer, Rosenberg & Kelleher, Inc.
     from its inception in 1971 until February 1990, at which time he assumed
     through June 30, 1993, the position Of Counsel with that firm.   


      15

                               PRINCIPAL STOCKHOLDERS

               As of March 15, 1994, Federated and various other persons and
     entities beneficially owned, in the aggregate, 2,747,994 shares, or
     approximately 31.3% of the Company's outstanding Common Stock, and
     658,050 shares, or approximately 97.0%, of the Company's outstanding
     Class A Preferred Stock.  Based on the information contained in a
     statement on Schedule 13D filed with the Securities and Exchange
     Commission and information otherwise available to the Company, such
     persons may be deemed a "group" (the "Stockholder Group") within the
     meaning of Section 13(d) of the Exchange Act.  The shares directly held
     by members of the Stockholder Group are as follows: Federated--1,740,626
     shares of Common Stock and 656,853 shares of Class A Preferred Stock
     (approximately 19.9% and 96.8%, respectively, of the outstanding shares);
     Charles E. Hurwitz--1,006,016 shares of Common Stock and 1,064 shares of
     Class A Preferred Stock (approximately 11.7% and less than 1%,
     respectively, of the outstanding shares); James H. Paulin, Jr., Secretary
     and Treasurer of Federated--352 shares of Common Stock and 133 shares of
     Class A Preferred Stock (less than 1% of the respective outstanding
     shares); and Ezra G. Levin--1,000 shares of Common Stock (less than 1% of
     the outstanding shares).  Federated shares include exercisable options to
     purchase 71,175 shares of Common Stock, which shares Federated and Mr.
     Hurwitz are deemed to own beneficially.  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
     voting shares of Federated, and his positions include Chairman of the
     Board and Chief Executive Officer of the Company and Federated and
     membership on the Company's Executive Committee.  By reason of the
     foregoing and their relationship with the members of the Stockholder
     Group, Messrs. Hurwitz and Levin may be deemed to possess shared voting
     and investment power with respect to the shares held by the Stockholder
     Group.

               The following table sets forth, as of March 15, 1994, the
     beneficial ownership of the Company's Common Stock and Class A Preferred
     Stock by (i) those persons known by the Company to own beneficially more
     than 5% of the shares of each class then outstanding, (ii) each of the
     named executive officers (other than Mr. Hurwitz), and (iii) all
     directors and officers of the Company as a group.   


     

     
                                                                            Amount and
                                                                            Nature of            Percent     Combined
                                                                            Beneficial             of         Voting
                    Beneficial Owner                Title of Class         Ownership(1)           Class      Power(2)
      -------------------------------------------  ---------------  -------------------------  -----------  -----------
                                                                                               
      Federated Development Company (3)            Common Stock           1,740,626(4)             19.9%
                                                   Class A                                                      53.4%
                                                    Preferred               656,853                96.8%
                                                   Stock
      The Stockholder Group(3)                     Common Stock           2,747,994(4)(5)          31.3%
                                                   Class A                                                      59.9%
                                                    Preferred               658,050                97.0%
                                                   Stock
      Harold C. Simmons, Kronos, Inc.,             Common Stock           1,278,150(6)             14.7%         8.2%
          The Combined Master Retirement Trust,
          NL Industries, Inc. and related
          entities
      Robert J. Cruikshank                         Common Stock                None                --           --
      Charles E. Hurwitz                           Common Stock           2,746,642(4)(5)(7)       31.3%
                                                   Class A                                                      59.9%
                                                    Preferred               657,917                97.0%
                                                   Stock

      John T. La Duc                               Common Stock                 491(8)              *            *
      Ezra G. Levin                                Common Stock               1,000(7)              *            *
      Anthony R. Pierno                            Common Stock                 -0-(8)             --           --
      Stanley D. Rosenberg                         Common Stock               2,000                 *            *
      Paul N. Schwartz                             Common Stock              11,977(9)              *            *
      Byron L. Wade                                Common Stock                 737(8)              *            *
      All directors and executive officers of      Common Stock           2,768,228(4)(5)(10)      31.6%
      the Company as a group (13 persons)          Class A                                                      60.1%
                                                    Preferred               657,917(11)            97.0%
                                                   Stock

     <FN>


      16

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

     *    Less than 1%.

     (1)  Except as may otherwise be indicated, the beneficial owners have sole voting and investment power with respect to the
          shares listed in the table.

     (2)  The Company's Class A Preferred Stock is generally entitled to ten votes per share on matters presented to a vote of the
          Company's stockholders.

     (3)  The address of Federated is 5847 San Felipe, Suite 2600, Houston, Texas 77057.  The address of the Stockholder Group is c/
          Ezra G. Levin, Esq., Kramer, Levin, Naftalis, Nessen, Kamin & Frankel, 919 Third Avenue, New York, New York 10022.

     (4)  Includes 71,175 shares of Common Stock which may be acquired in exchange for 7% Cumulative Exchangeable Preferred Stock of
          MCO Properties, Inc. owned by Federated.

     (5)  Includes as of December 31, 1993 (a) 1,669,451 shares of Common Stock and 656,853 shares of Class A Preferred Stock,
          respectively, owned by Federated as to which Mr. Hurwitz possesses voting and investment power, (b) 1,526 shares of Common
          Stock owned by Mr. Hurwitz's spouse as separate property, (c) 46,500 shares of 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 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.  

     (6)  Information set forth herein is based solely on the Schedule 13D filed with the Securities and Exchange Commission on
          June 30, 1989, as amended through March 15, 1994 (the "Schedule 13D").  The Schedule 13D was filed by Harold C. Simmons,
          Kronos, Inc. ("Kronos"), NL Industries, Inc. ("NL"), The Combined Master Retirement Trust (the "Trust") and certain relate
          entities, reporting beneficial ownership of the Company's Common Stock.  The Schedule 13D states that Kronos and the Trust
          are the direct beneficial owners of 250,900 and 1,027,250 shares of the Company's Common Stock, respectively.  The Schedul
          13D also states that Mr. Simmons may be deemed to have the direct power to vote and direct the disposition of the shares o
          the Company's Common Stock held by the Trust and that Mr. Simmons and the entities other than Kronos who filed the Schedul
          13D may be deemed to share the indirect power to vote and direct the disposition of the shares of the Company's Common
          Stock held by Kronos.  Mr. Simmons disclaims beneficial ownership of all of such shares of the Company's Common Stock.  Th
          address of Mr. Simmons and the Trust is Three Lincoln Centre, 5430 LBJ Freeway, Suite 1700, Dallas, Texas 75240.  The
          address of Kronos and NL is 3000 North Sam Houston Parkway East, Houston, Texas 77032. 

     (7)  Does not include shares owned by other members of the Stockholder Group.

     (8)  Represents the number of shares such person would have received on March 15, 1994 for his exercisable stock appreciation
          rights (excluding SARs payable in cash only) if such rights had been paid solely in shares of Common Stock.

     (9)  Includes 1,228 shares representing the number of shares Mr. Schwartz would have received on March 15, 1994 for his
          exercisable stock appreciation rights (excluding SARs payable in cash only) if such rights had been paid solely in shares
          of Common Stock.

     (10) The Stockholder Group beneficially owns 2,747,994 of such shares.  As to the remaining shares, the directors and officers
          owning such shares have sole voting and investment power with respect to all such shares except 10,749 owned by a trust of
          which an officer and his spouse are trustees.  

     (11) All of such shares are beneficially owned by the Stockholder Group.



      




      17

                               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: 


     

     
                                                                                       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)
      -------------------------   ----  ----------   --------   -----------     ---------      -------       ------      -----------
                                                                                                
     Charles E. Hurwitz,          1993 $590,000   $400,000           $-0-           $-0-         50,000        $-0-      $97,494(3)
     Chief Executive Officer,     1992  558,250    400,000            -0-            -0-            -0-         -0-       88,102(3)
     Chairman of the Board        1991  538,935    375,000             --            -0-            -0-         -0-           --
     and President

     Anthony R. Pierno,           1993  321,232    290,000(4)         -0-            -0-            -0-         -0-       57,179(3)
     Senior Vice President and    1992  302,275    265,000(4)         -0-            -0-            -0-         -0-       50,123(3)
     General Counsel              1991  288,922    265,000(4)          --            -0-            -0-         -0-           --

     Paul N. Schwartz,            1993  256,210    293,000(4)         -0-            -0-            -0-         -0-       47,426(3)
     Senior Vice President--      1992  239,035    216,000(4)         -0-            -0-         25,000         -0-       44,538(3)
     Corporate Development        1991  228,488    181,600(4)          --            -0-            -0-         -0-           --

     John T. La Duc,(5)           1993  240,000     25,000            -0-            -0-(6)         -0-         -0-        4,872(10)
     Senior Vice President and    1992  225,000     45,000            -0-      1,428,967(7)      10,000     192,698(8)     8,469(10)
     Chief Financial Officer      1991  195,000     53,500             --            -0-            -0-   1,000,000(9)        --

     Byron L. Wade                1993  165,833    124,412            -0-            -0-            -0-         -0-       30,955(3)
     Vice President, Secretary    1992  156,054     95,000            -0-            -0-         15,000         -0-       28,854(3)
     and Deputy General Counsel   1991  149,169     95,000            -0-            -0-            -0-         -0-           --

     <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)  Reflects the following aggregate amounts accrued in respect of the
          Company's Revised Capital Accumulation Plan for 1993 and 1992,
          respectively, pursuant to which, in general, benefits vesting 10%
          annually are payable upon termination of employment with the
          Company; Mr. Hurwitz--$88,500 and $83,738; Mr. Pierno--$48,185 and
          $45,341; Mr. Schwartz--$38,432 and $35,855; and Mr. Wade--$24,875
          and $23,408.  Additionally, these amounts reflect matching
          contributions by the Company under its 401(k) savings plan for 1993
          and 1992, respectively, as follows:  Mr. Hurwitz-- $8,994 and
          $4,364; Mr. Pierno--$8,994 and $4,782; Mr. Schwartz--$8,994 and
          $8,728; and Mr. Wade--$6,080 and $5,446.

     (4)  Pursuant to the employment agreements of Messrs. Pierno and
          Schwartz, their personal loans from the Company outstanding on the
          date of such agreements are forgiven at the rate of $15,000 and
          $20,000, respectively, per year.  These amounts are included here as
          additional bonus compensation.  See, "Certain Transactions" for
          discussion on such personal loans.

     (5)  Mr. La Duc received his compensation principally from KACC; however,
          the Company paid his 1993 and
          reimbursed KACC for certain allocable costs associated
          with the performance of services for the Company by such executive
          officer.  The table reflects such officer's total compensation,
          rather than any allocated part of such compensation.

      18

   
     (6)  As of December 31, 1993, Mr. La Duc held 131,110 shares of
          restricted common stock of Kaiser 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.  No
          dividends will be paid to Mr. La Duc in respect of any restricted
          shares held.  No other named executive officer held restricted stock
          of Kaiser or the Company at fiscal year end 1993.

     (7)  Includes payout during 1993 of $5,934 of shares of KAC 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 (8) below, and $332,918 of shares of KAC
          common stock issued in November and December 1993 as to which
          restrictions were lifted.

     (8)  In December 1992, in connection with the subsequent stockholder
          approval of the Kaiser 1993 Omnibus Stock Incentive Plan (the
          "Plan"), participants in Kaiser's and KACC'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 Kaiser common stock.  The portion payable in
          restricted shares of Kaiser common stock was divided by the average of
          December closing prices of $8.539 per share (December 1
          through December 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.  

    
     (9)  Pursuant to 1991 amendments, Kaiser 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 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.

     (10) Amount for 1992 includes moving related items of $3,969.  Remaining
          amount for 1992 and total amount for 1993 are contributions under
          the KACC 401(k) savings plan by KACC.

     


     Option/SAR Grants Table

               The following table sets forth certain information concerning
     phantom share rights granted in fiscal year 1993 to any of the named
     executive officers, of which there was only one: 

   
     

     
                                                                                                                         Grant
                                                   Individual Grants                                                  Date Value
      -----------------------------------------------------------------------------------------------------------  -----------------
                    (a)                       (b)                (c)                (d)                (e)                (f)
                                                              % of Total
                                           Number of           Options/
                                           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)
      -------------------------------  -----------------  -----------------  -----------------  -----------------  -----------------
                                                                                                   
     Charles E. Hurwitz                         50,000            100%              $38.50          12/9/2003           $1,338,800 

    

     <FN>
     -----------------

     (1)  Valuation utilizing Black-Scholes Option Price Model using the
          following assumptions:  5-year monthly volatility, 5.92% risk-free
          rate (10-year Government Bond), no dividend yield and 10-year
          exercise or expiration date.  No adjustments were made for non-
          transferability or risk of forfeiture.

     

      19

               The SARs set forth in the above table were granted on December
     9, 1993 to Mr. Hurwitz under MAXXAM's 1984 Phantom Share Plan.  SARs
     under such plan are exercisable for cash, Common Stock or a combination
     thereof at the discretion of the Company's Board, 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.

   
               In connection with the proposed Omnibus Plan as described
     above, the Committee is considering recommending to the Board that 
     Mr. Hurwitz be given an option to elect to relinquish the above SAR 
     award in return for the grant of 50,000 SARs under 
     the Omnibus Plan.  Options granted after February 17, 1993 under 
     the 1984 Phantom Stock Plan are subject to the
     deduction limitations of Section 162(m) of the Code. It is intended that
     such compensation payable to Mr. Hurwitz by the Company pursuant to a
     grant under the Omnibus Plan be deductible by the Company for Federal
     income tax purposes provided the Omnibus Plan is approved by
     stockholders.
    

     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 was only one, and the
     1993 fiscal year-end value of unexercised options and SARs, including
     SARs exercisable for cash only. 


     

   

     
                  (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
      ----------------------------  ---------------  --------------   --------------  --------------  --------------   -------------
                                                                                                    
     Charles E. Hurwitz                    60,000        $533,475(3)           -0-          50,000             -0-             -0-
                                               --              --           31,425          53,375        $568,772         $29,953
     John T. La Duc                            --              --            2,000           8,000          17,750          71,000
     Paul N. Schwartz                          --              --           21,500          21,500         351,313         190,813
     Anthony R. Pierno                         --              --           26,000           7,000          53,250          17,750
     Byron L. Wade                             --              --           21,400          12,600         471,925         111,825 

     <FN>
     ---------------

     (1)  If no shares received, the number reflected, if any, represents the
          number of securities with respect to which options/SARs were
          exercised.

     (2)  Valued at $36.875, the closing price of the Company's Common Stock
          on the American Stock Exchange on December 31, 1993 (the "Closing
          Price"), less exercise price.  If exercise price is lower than the
          Closing Price, no value is shown with respect to such SARs/Options.

    

     (3)  Represents value received pursuant to Mr. Hurwitz's election to
          surrender options granted to him on December 12, 1985 under the
          MAXXAM Group 1976 Stock Option Plan (the "1976 Plan") with regard to
          60,000 shares of MAXXAM Group Inc. common stock, as provided in
          Section 9 of the 1976 Plan.  Pursuant to the Merger Agreement
          between MAXXAM Group Inc., a New York corporation, with the Company,
          upon exercise of the option for 60,000 shares of MAXXAM Group Inc.
          common stock, Mr. Hurwitz was entitled to receive 15,000 shares of
          the Company's Common Stock, $360,000 principal amount of the
          Company's 13 1/2% Senior Subordinated Reset Notes due 2000, which
          notes have been reset and now bear an interest rate of 14% per annum
          (the "Reset Notes") and $366,600 cash.  However, Mr. Hurwitz elected
          to surrender his options for all cash, the amount of cash to which
          he was entitled to receive was calculated as the difference between
          (a) the exercise value and (b) the value of .25 of a share of the
          Company's Common Stock, $6.00 principal amount of the Reset Notes
          and $6.11 cash, with the Company's Common Stock, valued at its
          closing price on the American Stock Exchange on the date of
          surrender and the Reset Notes valued at par.

     


      20

     Pension Plans

               All officers who are also employees and other regular employees
     of the Company automatically participate in the Company's 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).  

               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 KACC who do not participate in this Pension Plan) were as
     follows:  Mr. Hurwitz:  $235,840--13 years--$110,880; Mr. Pierno: 
     $235,840--4 years--$35,783; Mr. Schwartz:  $235,840--13 years--$110,000;
     and Mr. Wade:  $165,833--13 years--$91,988.

               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.

               KACC maintains a qualified, defined-benefit Retirement Plan
     (the "Kaiser Retirement Plan") for salaried employees of KACC 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 without reduction for the limitations imposed
     by the Code on qualified plans and before adjustment for the Social
     Security offset, thereby reflecting cumulative benefits to be received
     under the Kaiser Retirement Plan in conjunction with the Kaiser
     Supplemental Benefit Plan (as defined below).  


      21

     

     
                                                YEARS OF SERVICE
            ANNUAL       --------------------------------------------------------------
         REMUNERATION        15           20           25           30           35
         ------------      ------       ------       ------       ------       ------
                                                             
             $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


      

               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.  Mr.
     La Duc had 24.3 years of credited service 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.  No named executive officer of the
     Company had compensation covered by the Kaiser Retirement Plan which
     differed by more than 10% from that set forth in the Summary Compensation
     Table (column (c) plus column (d) thereof).

               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 KACC 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. 

               MAXXAM Supplemental Executive Retirement Plan

               Effective March 8, 1991, the Company 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 the Company's Board of Directors or are entitled to
     participate by virtue of provisions in their employment agreements.  Only
     two executive officers of the Company, Messrs. Schwartz and Pierno, were
     entitled to receive benefits under the SERP during 1993.  

      22

               The following projections 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 participants' covered compensation amounts from the 1993 levels
     are assumed. 

     

     
                                             Pierno         Schwartz
                                         -------------   --------------
                                                  
      COVERED COMPENSATION FOR 1993:
               Qualified Plan             $  235,840       $  235,840
               Nonqualified Plan              85,392           20,370
                                             -------          -------
                         Total            $  321,232       $  256,210
                                             =======          =======

      CREDITED YEARS OF SERVICE AS OF              4               13
      DECEMBER 31, 1993
      PROJECTED NORMAL RETIREMENT
      BENEFIT:
               Qualified Plan             $   35,873       $  110,000
               Nonqualified Plan              18,778           43,380
                                              ------          -------
                         Total            $   54,561       $  153,380
                                              ======          =======

      


               Kaiser Supplemental Benefits Plan

               KACC 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 KACC 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.  


   
               Kaiser Termination Payments and Benefits Continuation Policy

               Most full-time salaried employees of KACC 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 year of service to eight
     months' salary for 30 or more years of service.  The amount payable to
     Mr. La Duc under the policy if he had been involuntarily terminated on
     December 31, 1993 would have been $120,000.

     Employment Contracts and Termination of Employment and Change-in-Control
     Arrangements

               Mr. Pierno and the Company 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 the Company 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 the Company.  

    
               Mr. Schwartz and the Company entered into a five-year
     employment agreement effective as of March 8, 1990.  Pursuant to the
     terms of the agreement, Mr. Schwartz was entitled during 1993 to a base
     salary of 

      23

     $256,210 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. Schwartz' 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 agreement the Company expresses an intent to pay a
     bonus during 1994 in the same percentage range.  The agreement also
     entitles Mr. Schwartz to participate in employee benefit plans and
     programs applicable to senior executives of the Company.   

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

               Mr. Wade and the Company entered into a five-year employment
     agreement effective as of March 8, 1990.  Pursuant to the terms of the
     agreement, Mr. Wade was entitled during 1993 to a base salary of $165,833
     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 50% and
     not more than 100% of Mr. Wade'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 agreement the Company expresses an intent to pay a bonus
     during 1994 in the same percentage range.  The agreement also entitles
     Mr. Wade to participate in employee benefit plans and programs applicable
     to senior executives of the Company, and designates Mr. Wade as a
     participant in the SERP.

                           COMPENSATION COMMITTEE REPORT
                                         ON
                               EXECUTIVE COMPENSATION


               The Compensation Committee (the "Committee") of MAXXAM Inc.
     (the "Company") consists of Messrs. Cruikshank, Levin and Rosenberg. 
     Members of the Committee annually stand for appointment by the Company's
     Board of Directors.  The most recent appointments were in May 1993 for
     Messrs. Levin and Rosenberg, and December 1993 for Mr. Cruikshank when he
     first joined the Committee.  Annually, the Committee reviews and approves
     proposals which cover the initiation, modification or termination of
     benefit plans, salaries or other compensation for all executive officers. 
     The Committee reviews plans for the Company, The Pacific Lumber Company,
     MAXXAM Property Company and the Company's other participating
     subsidiaries.  This Committee does not review the plans of Kaiser
     Aluminum Corporation or its subsidiaries.  

               The Committee also has responsibility for reviewing proposals
     for initiation, modification or termination of the qualified retirement
     plans and welfare plans for the companies indicated above, unless these
     functions are performed by specific committees, i.e, administrative and
     investment committees from such plans.  Employee benefit plans,
     compensation programs and executive employment agreements are generally
     prepared or negotiated at the direction or with the prior knowledge of
     the Committee and are reviewed and approved by the Committee.

      24

               In performing its responsibilities, the Committee frequently 
     obtains recommendations from management, particularly from the Company's
     Chief Executive Officer ("CEO"), and occasionally from other executive
     officers of the Company.  In formulating management's recommendations,
     the Company's executive officers from time to time have studied reports
     appearing in human resources and executive compensation literature as
     well as studies and recommendations from outside consulting firms
     prepared specifically for the Company.  

               The elements of executive compensation utilized by the Company
     consist principally of a base salary and an annual bonus.  Bonuses are
     discretionary, except as provided in certain written employment
     agreements previously approved by the Committee or the Board of
     Directors.  From time to time, the Committee also recommends or approves
     participation by selected executives in certain additional incentive
     compensation programs such as the Company's 1984 Phantom Share Plan.  

   
               The employment agreements of certain of the executive officers
     of the Company have five year terms and were negotiated prior to the
     relocation of the Company's corporate offices from Los Angeles to Houston
     in 1990.  The ranges for the incentive awards as well as the stock-based
     incentive awards were established during these negotiations by the CEO
     and approved by the Committee. In some instances, the Company also
     expressed its intention in written agreements to compensate particular
     executives with bonuses on a certain basis or at a certain level. 
     Factors considered by the Committee in approving these employment
     agreements were the relevant executive's compensation history, particular
     talents and responsibilities, and relative contributions to the Company. 
     Bonus levels provided for in the agreements were generally established as
     a percentage of salary with a view that bonuses play an important role in
     total annual compensation.  Specifically, Senior Vice Presidents
     relocating from Los Angeles to Houston were entitled to initial bonus
     levels from 75% to 125% of their respective annual salaries.  Vice
     Presidents relocating from Los Angeles to Houston were entitled to a
     bonus range of 50% to 100% of their respective annual salaries.  The
     Company, since entering into such agreements, has awarded bonuses at the
     lower ranges of such levels.  These employment agreements were entered
     into in order to assure continued employment of such executives in their
     respective capacities, and in order to procure for the Company their
     continuing commitments for that period of time.  In recent years,
     specific determinations as to executive compensation have been based
     primarily on the level of achievement by the Company toward its corporate
     objectives, individual performance and assumption of additional duties or
     responsibilities by the particular executive.

    
               At fiscal year-end, base salaries for employees earning
     $100,000 or more are reviewed individually and recommendations as to
     increases are made by the Committee.  For the most part, these increases
     have been the average of the U.S. Consumer Price Index.

               In general, bonuses granted by the Company are discretionary. 
     When granted, bonus amounts paid by the Company are approved by the
     Committee for employees who generally earn at least $75,000 per year. 
     Certain of the Company's executive officers were or are compensated
     principally by a majority owned subsidiary of the Company, Kaiser
     Aluminum & Chemical Corporation ("KACC"), which establishes salaries and
     other elements of compensation for such executive officers.  Where an
     executive officer of both the Company and KACC is compensated by KACC
     (such as Mr. La Duc), or where an executive officer of both the Company
     and KACC is compensated by the Company (such as Messrs. Pierno and Wade),
     the respective corporations make intercompany allocations of the costs of 
     employment of the executive officer based on an allocation of that
     executive officer's time as expended among the Company or KACC and
     respective subsidiaries.

               The Committee acknowledges that the Company's particular
     origins and management are unique in that it consists of units operating
     in three wholly separate industries:  aluminum, forest products and real
     estate.  In 1993, subsidiaries of the Company acquired various interests
     in a Class I horse racing facility under construction in Harris County,
     Texas ("Sam Houston Race Park").  Many of the Company's executives also
     serve in executive capacities in some or all of its operating
     subsidiaries in the varying industries.  While the Company's annual
     earnings are a primary focus, its principal objective for the past decade
     has been the 

      25

     enhancement of stockholder value which is measured only in part by
     current earnings.  The Company was one of the country's fastest-growing
     major corporations during the past ten years.  That growth was
     accomplished primarily through acquisitions, and the Company's executives
     have responsibilities related to corporate development through
     acquisition and assimilation of operating businesses that are additional
     to the responsibilities of most executives at corporations of comparable
     size.  Accordingly, the Committee recognizes that the particular talents
     of its executives in building the Company's asset base, in expanding into
     new business segments and in assimilating acquired businesses, is not
     necessarily tied to current earnings.  That factor presents a particular
     challenge for the Committee in determining appropriate approaches to
     executive compensation.  

               For those executive officers of the Company not covered by an
     employment agreement, the Company's executive compensation philosophy is
     to pay base salaries adequate to attract and retain executives whose
     education, training, experience, talents and particular knowledge of the
     Company, its businesses and industries allow them to be key contributors
     to the administration, management and operations of the Company. 
     Generally, the Company and the Committee utilize annual bonuses as the
     primary incentive and recognition for particular contributions, efforts
     and results pertaining to a particular time period, project or
     accomplishment of executive officers.

               The Company has not awarded across-the-board stock-based
     incentives to its executives since mid-1989.  Since that time, the
     Company has only rarely awarded such incentives, and then on selective
     and particular situation basis in connection with assumption of
     additional duties or corporate roles by executives, or in connection with
     negotiated employment agreements as previously discussed.  

     Discretion of the Committee

               The Committee deems it necessary and appropriate to retain
     broad discretion as to the types and levels of compensation for its
     executive officers.  The Committee considers factors such as the cost of
     living, compensation practices at other corporations with which its
     individual directors are familiar and such other objective and
     quantitative factors as it deems relevant.  Among such factors are the
     compensation levels and determinations made by its principal operating
     units with respect to compensation of their executives.  Due to recent
     tax law changes as well as the Committee's desire to value executive 
     compensation levels appropriately, the Committee has asked management to
     assist it in re-evaluating a recent compensation study conducted to
     determine its appropriateness in today's environment.  This re-evaluation
     is moving forward with an expected completion in the third quarter of
     1994.  Because of the range and varying nature of the duties of the
     Company's executive officers, the Committee considers non-quantitative
     and subjective factors unique to the Company, including individual
     talents and performance perceived by management and by the Committee.  It
     is mindful that activities in one year may relate to results achieved in
     another year and that, particularly with respect to certain
     responsibilities, services provided during difficult times may be more
     exacting and require more effort, and therefore, call for equal or
     greater compensation than that provided in periods yielding better
     results.  The Committee generally meets three to four times per year and
     makes its final determinations as to salaries and bonuses, as well as to
     compensation of the CEO, in executive sessions where persons affected by
     its decisions are not present.

     Compensation of the Chief Executive Officer for the Last Completed Fiscal
     Year 

               Mr. Hurwitz is the Company's principal business strategist and
     the Committee believes that his talents and efforts have been a primary
     cause of the Company's extraordinary growth. The Committee approved a
     salary increase of 3.2% for Mr. Hurwitz in December of 1993.  This was
     the same percentage of increase generally provided to the Company's
     executive officers and other employees.  During 1993, Mr. Hurwitz was
     additionally responsible for several major projects moving the Company
     forward.  The first project involved the Company's acquisition of its
     interests in and becoming a driving force behind Sam Houston Race Park,
     an investment which is expected to bring substantial financial benefit to
     the Company.  The 

      26

     second project involved the successful completion of public offerings of
     securities aggregating in excess of $1.5 billion during 1993, effectively
     restructuring or refinancing most of the Company's debt on terms which
     significantly lowered the Company's borrowing costs and extended
     maturities.  The Committee determined that Mr. Hurwitz should be rewarded
     with additional compensation for his efforts on these projects.  The
     Committee took into consideration various factors to determine what
     amount and form such additional compensation should be.  Among the
     factors considered were (i) the general level of salary and bonuses paid
     to Mr. Hurwitz in recent years, (ii) the benefit plans available as a
     vehicle for the extra compensation, (iii) whether the additional
     compensation should be current or deferred, and (iv) the level of
     additional compensation which would serve as an incentive for Mr. Hurwitz
     to render similar performances in the future but which would still take
     into account the Company's 1993 financial results.  After due
     consideration, the Committee concluded that it was appropriate to award
     Mr. Hurwitz a grant of 50,000 Phantom Share Rights under the Company's
     1984 Phantom Rights Plan at an exercise price equal to the closing price
     of the Company's Common Stock on the American Stock Exchange on the day
     of the meeting, December 9, 1993.  Such award was unanimously approved by
     the Committee.  The Committee also approved a bonus in the amount of
     $500,000, with $100,000 of the payment deferred into future years.

     Compliance with Internal Revenue Code Section 162(m) 

               Effective January 1, 1994, Section 162(m) of the Code 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.  

   
               On March 30, 1994, the Committee recommended to the Board of
     Directors that the MAXXAM 1994 Executive Bonus Plan and the MAXXAM 1994
     Omnibus Employee Incentive Plan be adopted and submitted to the
     stockholders of the Company for approval at the 1994 Annual Meeting of
     Stockholders.  Such plans are designed to enable compliance with Section
     162(m) of the Code and the proposed regulations thereunder.  Prior to
     1994 fiscal year-end, the Committee intends to re-evaluate the Company's
     compensation structure in light of the status of such proposed
     regulations and to act accordingly.  

    
               The Company currently intends to structure the performance-
     based portion of compensation (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 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


                                             Robert J. Cruikshank
                                             Ezra G. Levin, Chairman
                                             Stanley D. Rosenberg


     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; however, two members
     had relationships requiring disclosure by the Company under Item 404 of
     Regulation S-K.  Messrs. Levin and Connally served on the Company's
     Compensation Committee and Board during 1993.  Mr. Levin is also a
     partner in the law firm 

      27

     of Kramer, Levin, Naftalis, Nessen, Kamin & Frankel, which provided legal
     services for the Company and its subsidiaries during 1993.  Mr.
     Connally's consulting agreement with the Company's subsidiary, MGI, under
     which he received $250,000 in consulting fees annually, was renewed
     during 1992 and was effective until June 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.


                                 PERFORMANCE GRAPH

               The following performance graph compares the cumulative total
     stockholder return on the Company's Common Stock with the cumulative
     total returns of the S&P 500 Stock Index and two peer groups consisting
     of companies included by S&P in its published indices for the Aluminum
     Industry and the Paper and Forest Products Industry for the Company's
     last five fiscal years.  The graph assumes that the value of the
     investment in the Company's Common Stock and each index was $100 at
     December 31, 1988, and that all dividends were reinvested.  The data
     points are calculated as of the last trading day for the year indicated. 


     

     

                                           1988          1989           1990          1991          1992          1993
                                       ------------  ------------  ------------  ------------- ------------  -------------
                                                                                           
     MAXXAM Inc.                              100        192.82        127.69        120.51        112.82          150.77
     S&P 500 Index                            100        131.69        127.60        166.47        179.15          197.21
     S&P Aluminum Industry Index              100        119.51        107.67        116.22        118.98          121.81
     S&P Paper and Forest Products            100        121.28        109.57        138.98        158.91          175.13
     Industry Index



       


               The Company is involved in the real estate industry in addition
     to the aluminum and forest product industries.  However, the real estate
     unit of the Company accounts for less than 5% of the Company's gross 

      28

     revenues on a consolidated basis and, therefore, a line-of-business index
     for such industry is not utilized.  


                                CERTAIN TRANSACTIONS

   
               For periods through June 30, 1993, Kaiser and its subsidiaries
     (including KACC) were members of an affiliated group of corporations (an
     "Affiliated Group") within the meaning of Section 1504 of the Code of
     which the Company is the common parent corporation (the "MAXXAM Tax
     Group").  Effective July 1, 1993, Kaiser and its subsidiaries are no
     longer members of the MAXXAM Tax Group (the "Deconsolidation") but are
     members of a new Affiliated Group of which Kaiser is the common parent
     corporation (the "New Kaiser Tax Group").  The taxable income and loss
     and tax credits for Kaiser and its subsidiaries for the period January 1
     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 Kaiser 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 Kaiser or KACC
     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, Kaiser's and
     KACC's bank credit agreement dated as of February 15, 1994 (the "Credit
     Agreement") prohibits any payments by KACC to the Company pursuant to the
     KACC Tax Allocation Agreement after February 15, 1994, however, the
     Company may offset amounts owing to it against amounts owed by it under
     the KACC Tax Allocation Agreement, and KACC may make certain payments
     that are required as a result of audits of the Company's tax returns and
     only to the extent of any amounts paid after February 15, 1994 by the
     Company to KACC 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 Kaiser or KACC to the Company 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 are available, subject to certain
     limitations, to reduce Federal income taxes payable by the New Kaiser Tax
     Group for Post Deconsolidation Periods.

               In 1989, KACC and the Company entered into a tax allocation
     agreement (the "KACC Tax Allocation Agreement").  Pursuant to the terms
     of the KACC Tax Allocation Agreement, the Company pays any consolidated
     Federal income tax liability for the MAXXAM Tax Group.  KACC is liable to
     the Company 

      29

     for the Federal income tax liability of KACC 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 Kaiser 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, the Company pays to KACC an amount equal to the tax refund to
     which KACC would have been entitled (but not in excess of the aggregate
     net amount previously paid by KACC to the Company 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 the Company, the net
     operating loss or net capital loss or credit becomes a loss or 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
     KACC 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, the Company 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, KACC made
     a payment to the Company 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 Kaiser's and KACC's former credit agreement (the
     "1989 Credit Agreement") prohibited the payment by KACC to the Company of
     any additional amounts due under the KACC Tax Allocation Agreement until
     December 15, 1994.  Therefore, amounts payable by KACC to the Company
     with respect to the year ended December 31, 1992 have not yet been paid.  
     KACC 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 the Company owes KACC approximately $7.0
     million for this period, net of amounts owed by KACC to the Company with
     respect to the year ended December 31, 1992.

    
               In 1991, the Company also entered into a tax allocation
     agreement with Kaiser (the "Kaiser Tax Allocation Agreement").  Pursuant
     to the terms of the Kaiser Tax Allocation Agreement, the Federal income
     tax liability of Kaiser 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, Kaiser is obligated to pay
     the amount of such difference to the Company.  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,
     the Company is obligated to pay the amount of such difference to Kaiser
     (but not in excess of the aggregate net amount previously paid by Kaiser
     and KACC to the Company for the current year and the three prior years). 
     The foregoing principles are also applied to any consolidated or combined
     state or local income tax returns filed by the MAXXAM Tax Group with
     respect to Kaiser.  While Kaiser 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, the Company
     indemnifies Kaiser according to the same principles as those applied to
     KACC Subgroup members under the KACC Tax Allocation Agreement.
      

      30

               During 1992, under the Kaiser Tax Allocation Agreement, the
     Company made a payment to Kaiser of $45,000 in respect of the year ended
     December 31, 1991.  The Company estimates it owes Kaiser in respect of
     the year ended December 31, 1992 and for the period January 1, 1993
     through the date of the Deconsolidation 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, Kaiser and KACC 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 KACC is liable to Kaiser.

               The Company and KACC 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 KACC also pays
     to the Company amounts in respect of directors' fees for directors of
     KACC who are not employees of KACC and who are directors of the Company. 
     During 1993, KACC paid a total of approximately $2.0 million to the
     Company pursuant to such arrangements and the Company paid approximately
     $0.8 million to KACC pursuant to such arrangements. 

               As a condition to the effectiveness of the Eighth Amendment, a
     subsidiary of the Company made a loan to KACC 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 Kaiser.  Kaiser made a capital
     contribution of the MAXXAM Note to KACC, which resulted in the
     extinguishment of the MAXXAM Note.

               Kaiser did not declare any dividends on its common stock during
     1993.  

               On December 15, 1992, KACC issued a note (the "PIK Note") to a
     subsidiary of the Company 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 Kaiser'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.  KACC 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, KACC 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 April 1989, an action was filed against the Company, MGI,
     MAXXAM Properties Inc. ("MPI") and certain of the Company's directors in
     the Court of Chancery of the State of Delaware, entitled Progressive
     United Corporation v. MAXXAM Inc., et al., Civil Action No. 10785. 
     Plaintiff purports to bring this action as a stockholder of the Company
     derivatively on behalf of the Company and MPI.  In May 1989, a second
     action containing substantially similar allegations was filed in the
     Court of Chancery of the State of Delaware, entitled Wolf v. Hurwitz, et
     al. (No. 10846) and the two cases were consolidated (collectively, the
     "Zero Coupon Note" actions).  The Zero Coupon Note actions relate to a
     Put and Call Agreement entered into between MPI and Mr. Charles Hurwitz
     (Chairman of the Board of the Company, MGI and MPI), as well as a
     predecessor agreement (the "Prior Agreement").  Among other things, the
     Put and Call Agreement provided that Mr. Hurwitz had the option (the
     "Call") to purchase from MPI certain notes (or the common stock of the
     Company into which they were converted) for $10.3 million.  In July 1989,
     Mr. Hurwitz exercised the Call and acquired 990,400 shares of the
     Company's common stock.  The Zero Coupon Note actions generally allege
     that in entering into the Prior Agreement Mr. Hurwitz usurped a corporate
     opportunity belonging to the Company, that the Put and Call Agreement
     constituted a waste of corporate 

      31

     assets of the Company and MPI, and that the defendant directors breached
     their fiduciary duties in connection with these matters.  Plaintiffs seek
     to have the Put and Call Agreement declared null and void, among other
     remedies.  

               In May 1991, a derivative action entitled Progressive United
     Corporation v.  MAXXAM Inc., et al. (No. 12111) ("Progressive United")
     was filed in the Court of Chancery, State of Delaware against the
     Company, Federated Development Company ("Federated"), MCO Properties Inc.
     ("MCOP"), a wholly owned subsidiary of the Company, and the Company's
     Board of Directors.  The action alleges abuse of control and breaches of
     fiduciary obligations based on, and unfair consideration for, the 
     Company's Agreement in Principle with Federated to (a) forgive payments
     of principal and interest of approximately $32.2 million due from
     Federated under two loan agreements entered into between MCOP and
     Federated in 1987, and (b) grant an additional $11.0 million of
     consideration to Federated, in exchange for certain real estate assets
     valued at approximately $42.9 million in Rancho Mirage, California, held
     by Federated (the "Mirada transactions").  See Note 10 to the
     Consolidated Financial Statements for a description of the Exchange to
     which this action and the actions referenced below relate.  Plaintiff
     seeks to have the Agreement in Principle rescinded, an accounting under
     the loan agreements, repayment of any losses suffered by the Company or
     MCOP, costs and attorneys fees.

               The following six additional lawsuits, similar to the
     Progressive United case, were filed in Delaware Chancery Court
     challenging the now-completed Mirada transactions action has been:  NL
     Industries, et al. v. MAXXAM Inc., et al. (No. 12353); Kahn, et al. v.
     Federated Development Company, et al. (No. 12373); Thistlethwaite, et al.
     v. MAXXAM Inc., et al. (No. 12377); Glinert, et al. v. Hurwitz, et al.
     (No. 12383);  Friscia, et al. v. MAXXAM Inc., et al. (No. 12390); and
     Kassoway, et al. v MAXXAM Inc., et al. (No. 12404).  The Kahn, Glinert,
     Friscia and Kassoway actions have been consolidated with the Progressive
     United action into In re MAXXAM Inc./Federated Development Shareholders
     Litigation (No. 12111); the NL Industries action has been "coordinated"
     with the consolidated actions; the Thistlethwaite action has been stayed
     pending the outcome of the consolidated actions.  In January 1994, a
     derivative action entitled NL Industries, Inc., et al. v. Federated
     Development Company, et al. (No. 94-00630) was filed in the District
     Court of Dallas County, Texas, against MAXXAM (as nominal defendant) and
     Federated.  This action contains allegations and seeks relief similar to
     that contained in the In re MAXXAM Inc./Federated Development
     Shareholders Litigation.

   
          During July 1993, the Schwartz
     Family Trust, an affiliate of Mr. Schwartz, purchased an approximate .85%
     equity interest in Sam Houston Race Park, Ltd. for $200,000.  At the same
     time, Mr. Wade purchased an approximate .42% interest in Sam Houston Race
     Park, Ltd. for $100,000.  The right of Messrs. Schwartz and Wade to
     purchase their interests was assigned to them by, and purchased from, a
     wholly owned subsidiary of the Company.  Their purchases were made at the
     same time and at the same price as the Company's purchase of its equity
     interest.  In connection with Mr. Wade's purchase, the Company 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 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 the Company.  

    
               During 1993, the Company and certain of its subsidiaries shared
     certain administrative and general expenses with Federated.  Under these
     arrangements, Federated's obligation to the Company and its subsidiaries
     was approximately $49,464.

               During 1993, Federated and the Company shared office space
     leased by the Company.  The obligations of Federated relating to 1993
     under such sharing arrangement amounted to $15,156. 



      32


               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 the Company and its subsidiaries.  The Company has
     been billed by such firm an aggregate of approximately $2,831,000 for
     fees and approximately $235,000 for disbursements and other charges with
     respect to legal services rendered by such firm during 1993 for the
     Company and its subsidiaries.  As a matter of practice, Mr. Levin pays to
     such firm all directors' and committee fees received by him, and the firm
     credits such fees against its charges for services rendered to the
     Company and its subsidiaries.

               In August 1990, two real estate ventures holding unimproved
     real property in which Mr. Rosenberg was a general partner filed
     voluntary petitions for bankruptcy under Chapter 11 of the Code in the
     United States Bankruptcy Court for the Western Division of Texas.  One
     plan was successfully confirmed and implemented.  In the second filing, a
     plan has been confirmed.  

               On November 30, 1991, the Company reached an agreement with one
     of its wholly owned subsidiaries, Bering Holdings, Inc. ("Bering
     Holdings"), a Texas registered Investment Advisor.  The agreement
     provides for an annual management fee equal to 1% of the average value of
     the accounts under management except for certain managed short-term
     investments for which Bering Holdings receives  1/2 of 1% per annum.  The
     agreement also provides for an annual performance fee equal to 10% of the
     net gain in certain of the accounts.  Bering Holdings also manages
     Federated investments pursuant to a similar arrangement.  Management and
     performance fees accrued to be paid by Federated for 1993 were
     approximately $53,318 and $82,716, respectively.  

               In January 1994, the Company 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 issued by Mr. Anthony R.
     Pierno, Senior Vice President and General Counsel of the Company, to
     Charter National Bank--Houston.  The Guaranty is subject to an agreement
     between the Company and Mr. Pierno that any payment by the Company 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
     the Company by Mr. Pierno.  Such offset may be made from any payments due
     Mr. Pierno from the Company that 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 the Company 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
     the Company, 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, the Company 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.  

               Pursuant to the terms of Mr. Schwartz's employment agreement,
     his personal loans outstanding on the date of the agreement are forgiven
     at the rate of $20,000 per year beginning March 8, 1991, with any
     remaining balance being due and payable upon Mr. Schwartz' termination of
     employment.  The agreement also provided for additional loans to
     Mr. Schwartz, all of which were received by Mr. Schwartz in 1990. 
     Mr. Schwartz currently has $195,000 in principal amount of loans
     outstanding at 6% interest, which interest is payable monthly.  $70,000
     of principal on such loans is payable on demand (unless forgiven as
     indicated above). In December 1993, Mr. Schwartz repaid $75,000 of the
     outstanding principal balance of a loan, 

      33

     leaving a balance of $125,000 outstanding which is payable on
     December 15, 1994 (with prepayments due upon the exercise of certain
     SARs).  The loans are secured by real estate owned by Mr. Schwartz.  
               The Company or its subsidiaries have made loans to certain of
     the executive officers of the Company in addition to the loans described
     above.  As of December 31, 1993, two executive officers of the Company
     not named in the Summary Compensation Table have such loans outstanding
     in the aggregate amount of $161,000 at annual rates ranging from 6% to
     8.63%.  Generally, each such loan requires annual interest payments, is
     secured by real estate owned by the officer and the principal is payable
     on demand.

               The Company believes that each of the transactions described
     herein under "Certain Transactions" are on terms as favorable to the
     Company as would have been available from unrelated parties.

                 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 certain
     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 $4,300 (including expenses).  In addition
     to the use of mails, proxies may be solicited by personal interviews,
     telephone or telegraph.

               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 



     

   

                                 Table of Contents

     Notice of Annual Meeting of Stockholders
     Proxy Statement
          Election of Directors  . . . . . . . . . . . . . . . . . . . . . . 1
          The Board of Directors and
               its Committees  . . . . . . . . . . . . . . . . . . . . . . . 3
          Proposal to Approve the MAXXAM 
               1994 Omnibus Employee
               Incentive Plan and the
               MAXXAM Non-Employee
               Director Plan . . . . . . . . . . . . . . . . . . . . . . . . 4
          Proposal to Approve the 
               MAXXAM 1994 Executive 
               Bonus Plan  . . . . . . . . . . . . . . . . . . . . . . . .  10
          Executive Officers and Directors . . . . . . . . . . . . . . . .  12
          Principal Stockholders . . . . . . . . . . . . . . . . . . . . .  15
          Executive Compensation . . . . . . . . . . . . . . . . . . . . .  17
          Compensation Committee Report
               Executive Compensation  . . . . . . . . . . . . . . . . . .  23
          Performance Graph  . . . . . . . . . . . . . . . . . . . . . . .  27
          Certain Transactions . . . . . . . . . . . . . . . . . . . . . .  28
          Compliance with Section 16(a)
               of the Exchange Act . . . . . . . . . . . . . . . . . . . .  33
          Other Matters  . . . . . . . . . . . . . . . . . . . . . . . . .  33

    



                                 [MAXXAM Inc. logo]



                           Notice of 1994 Annual Meeting
                                        and
                                  Proxy Statement

                                     Important
                        Please sign and date your proxy card
                  and promptly return it in the enclosed envelope. 




     

     
     1. ELECTION OF DIRECTORS  (a) FOR nominee listed   / / WITHHOLD AUTHORITY       / / Ezra G. Levin (for term expiring in 1997)
                                                                 to vote for nominee
                                                                                              
     2. Approval of the MAXXAM 1994 Omnibus   3. Approval of the MAXXAM 1994 Non-Employee   4. Approval of the MAXXAM 1994 Executive
        Employee Incentive Plan.                 Director Plan.                                Bonus Plan.

        FOR / / AGAINST / / ABSTAIN / /          FOR / / AGAINST / / ABSTAIN / /               FOR / / AGAINST / / ABSTAIN / /
           
     
     5. 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 hereto-
        fore given by the undersigned.                                               FOR / / AGAINST / / ABSTAIN / /

                                                                                                  Address Change
                                          PROXY DEPARTMENT                                        and/or Comments / /
                                          New York, N.Y. 10203-0254
                                             Please sign exactly as your name appears at left.
                                          If stock is held in the name of more than one person, EACH person should
                                          sign.  When signing as attorney, executor, administrator, trustee or
                                          guardian, please give full title as such.  If a corporation, please sign
                                          in full corporate name by President or other authorized officer.  If a
                                          partnership, please sign in partnership name by authorized person.

                                          Signature
                                          Signature if held jointly

                                                          Votes MUST be indicated
     Please complete, sign and return the proxy card promptly, using the enclosed envelope.  /x/ in Black or Blue ink.  / /
     
     PREFERRED STOCK
                                                                      MAXXAM INC.
                                                              5847 SAN FELIPE, SUITE 2600
                                                                 HOUSTON, TEXAS  77057

                                              THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

            The undersigned hereby appoints Charles E. Hurwitz and Anthony R. Pierno as proxies (each with power to act alone 
     and with power of substitution) to vote as designated on the reverse side, all shares of Class A $.05 Non-Cumulative 
     Participating Convertible Preferred Stock the undersigned is entitled to vote at the Annual Meeting of Stockholders of 
     MAXXAM Inc. to be held on May 25, 1994, and at any and all adjournments or postponements thereof. 


          WHEN PROPERLY EXECUTED, THIS PROXY WILL BE VOTED AS DESIGNATED BY THE UNDERSIGNED.  IF NO CHOICE IS SPECIFIED, THE PROXY
     WILL BE VOTED "FOR" THE ELECTION OF THE NOMINEES TO THE BOARD OF DIRECTORS, "FOR" THE APPROVAL OF THE MAXXAM 1994 OMNIBUS
     EMPLOYEE INCENTIVE PLAN, "FOR" THE APPROVAL OF THE MAXXAM 1994 NON-EMPLOYEE DIRECTOR PLAN AND "FOR" THE APPROVAL OF THE MAXXAM
     1994 EXECUTIVE BONUS PLAN, AS SET FORTH IN THE PROXY STATEMENT.

                                                   (Continued and to be signed on the reverse side)
      



     
     
     1. ELECTION OF DIRECTORS  (a) FOR nominee listed   / / WITHHOLD AUTHORITY   / / (a) Stanley D. Rosenberg (for term expiring
                                                            to vote for nominee          in 1995)

                               (b) FOR nominee listed  /  / WITHHOLD AUTHORITY  /  / (b) Ezra G. Levin (for term expiring in 1997)
                                                                 to vote for nominee

                                                                                      
     2. Approval of the MAXXAM 1994 Omnibus   3. Approval of the MAXXAM 1994 Non-Employee   4. Approval of the MAXXAM 1994 Executive
        Employee Incentive Plan.                 Director Plan.                                Bonus Plan.

        FOR / / AGAINST / / ABSTAIN / /          FOR / / AGAINST / / ABSTAIN / /               FOR / / AGAINST / / ABSTAIN / /
           
     
     5. 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 hereto-
        fore given by the undersigned.                                               FOR / / AGAINST / / ABSTAIN / /

                                                                                               Address Change
                                          PROXY DEPARTMENT                                     and/or Comments / /
                                          New York, N.Y. 10203-0254
                                             Please sign exactly as your name appears at left.
                                          If stock is held in the name of more than one person, EACH person should
                                          sign.  When signing as attorney, executor, administrator, trustee or
                                          guardian, please give full title as such.  If a corporation, please sign
                                          in full corporate name by President or other authorized officer.  If a
                                          partnership, please sign in partnership name by authorized person.

                                          Dated:                           1994
                                          Signature
                                          Signature if held jointly

                                                               Votes MUST be indicated 

     Please complete, sign and return the proxy card promptly, using the enclosed envelope.  /x/ in Black or Blue ink.  / /
     
     COMMON STOCK
                                                                      MAXXAM INC.
                                                              5847 SAN FELIPE, SUITE 2600
                                                                 HOUSTON, TEXAS  77057 




                                         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
            The undersigned hereby appoints Charles E. Hurwitz and Anthony R. Pierno 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 t
     vote at the Annual Meeting of Stockholders of MAXXAM Inc. to be held on May 25, 1994, and at any and all adjournments or
     postponements thereof.

            WHEN PROPERLY EXECUTED, THIS PROXY WILL BE VOTED AS DESIGNATED BY THE UNDERSIGNED.  IF NO CHOICE IS SPECIFIED, THE PROXY
     WILL BE VOTED "FOR" THE ELECTION OF THE NOMINEES TO THE BOARD OF DIRECTORS, "FOR" THE APPROVAL OF THE MAXXAM 1994 OMNIBUS
     EMPLOYEE INCENTIVE PLAN, "FOR" THE APPROVAL OF THE MAXXAM 1994 NON-EMPLOYEE DIRECTOR PLAN AND "FOR" THE APPROVAL OF THE MAXXAM
     1994 EXECUTIVE BONUS PLAN, AS SET FORTH IN THE PROXY STATEMENT.

                                                   (Continued and to be signed on the reverse side)