Guide to the Eugene E. Trefethen, Jr. Papers, 1939-1979

Processed by Lauren L. Lassleben, Project Archivist, Rosemary Evetts, Assistant Archivist
The Bancroft Library.
University of California, Berkeley
Berkeley, California, 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu
© 1996
The Regents of the University of California. All rights reserved.

Note

History --History, California Geographical (By Place) --California

Guide to the Eugene E. Trefethen, Jr. Papers, ca. 1930-1980

Collection number: BANC MSS 87/35 c

The Bancroft Library



University of California, Berkeley

Berkeley, California

Contact Information:

Processed by:
Lauren L. Lassleben, Project Archivist

Rosemary Evetts, Assistant Archivist
Date Completed:
1990
Encoded by:
Alvin D. Pollock
© 1996 The Regents of the University of California. All rights reserved.

Collection Summary

Collection Title: Eugene E. Trefethen, Jr. Papers,
Date: ca. 1930-1980
Collection Number: BANC MSS 87/35 c
Collector: Trefethen, Eugene E., Jr., 1909-
Extent: Number of containers: 58 cartons Linear feet: 73.75
Repository: The Bancroft Library
Berkeley, California 94720-6000
Physical Location: For current information on the location of these materials, please consult the Library's online catalog.
Abstract: Collection contains correspondence, reports, memoranda, financial records, company publications, printed matter, proposals and specifications, and other miscellaneous materials relevant to Kaiser's many business interests.
Languages Represented: English

Information for Researchers

Access

Collection is open for research

Publication Rights

Copyright has not been assigned to The Bancroft Library. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Head of the Manuscripts Division. Permission for publication is given on behalf of The Bancroft Library as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader.

Preferred Citation

[Identification of item], Eugene E. Trefethen, Jr. papers, BANC MSS 87/35 c, The Bancroft Library, University of California, Berkeley.

Related Collections

Title: Henry J. Kaiser, Sr. Papers,
Identifier/Call Number: BANC MSS 83/42 c
Title: Edgar F. Kaiser, Sr. Papers,
Identifier/Call Number: BANC MSS 85/61 c
Title: Henry J. Kaiser, Sr. Scrapbooks chiefly concerning his activities in Hawaii,
Identifier/Call Number: BANC MSS 85/155 cp
Title: Kaiser Foundation Hospitals--Hawaiian region,
Identifier/Call Number: BANC MSS 87/131 cp
Title: Henry J. Kaiser, Jr. Papers,
Identifier/Call Number: BANC MSS 88/205 c
Title: Kaiser-Permanente Medical Care Program Records,
Identifier/Call Number: BANC MSS 91/12 c

Materials Cataloged Separately

  • Printed materials have been transferred to the book collection of The Bancroft Library.
  • Photographs have been transferred to Pictorial Collections of The Bancroft Library.

Administrative Information

Acquisition Information

The Eugene E. Trefethen, Jr. Papers, which were donated to The Bancroft Library by the Kaiser Aluminum and Chemical Corporation in 1985

Funding

Funding for processing was provided by The Trefethen Foundation.

Biographical Chronology

1909 Eugene E. Trefethen, Jr. born on July 27 in Oakland, California, the son of E. E. and Georgia Carroll Trefethen. Met Edgar F. Kaiser when they were junior high school classmates. Attended University High School in Oakland from 1922 to 1926.
1926 Began working for Henry J. Kaiser as a sand and gravel plant laborer at Livermore, California, during school vacations.
1930 Graduated from the University of California, Berkeley, with an A.B. degree in Political Science.
1931 Studied for a year at Harvard Business School. Served as manager of a natural gas pipeline construction project in Montana.
1932-1934 Became executive assistant to Henry J. Kaiser and worked with him on the Hoover (Boulder) Dam and other construction projects.
1934 Appointed Vice President and Director of the Industrial Company, organized to dispose of equipment that Kaiser had acquired for building the foundations of the San Francisco-Oakland Bay Bridge. Named General Sales Manager of the Sand and Gravel Division of Kaiser Paving Company.
1936 Elected Secretary of the Henry J. Kaiser Company, which joint-ventured the construction of the Bonneville and Grand Coulee Dams on the Columbia River.
1937 Married Catherine Morgan on May 7.
1939 Elected a Director of the Permanente Corporation (later Kaiser Cement and Gypsum Corporation). His daughter, Carla Jean, born on May 10.
1941-1945 As Vice President of the Henry J. Kaiser Company, he directed the wartime manufacturing of steel, magnesium, and strategic metals.
1943 His son, John Vance, born on July 15.
1946-1948 Appointed Vice President of various Kaiser companies, supervising the production of aircraft, aluminum, steel, cement, gypsum, and projects undertaken by Kaiser Engineers.
1956 After reorganization of the Kaiser enterprises and the creation of Kaiser Industries Corporation as the parent company, he became Executive Vice President of Kaiser Industries Corporation.
1960 Involved in every aspect of management, including the direction of Kaiser construction projects in Ghana, Australia, and Canada, as well as assisting with Henry J. Kaiser's resort and housing developments in Honolulu.
1967 After the death of Henry J. Kaiser, Trefethen was elected President of Kaiser Industries Corporation.
1968 Purchased the 19th century Eshcole estate and 320 adjoining acres in the Napa Valley.
1968 Received an outstanding achievement in business management award from the University of Southern California, School of Business Administration.
1973 First Trefethen Vineyards wine produced.
1974 Retired on July 31 as President of Kaiser Industries Corporation.
1976 Named honorary alumnus of the College of Engineering, University of California, Berkeley.
1978-1979 Served as a Trustee for the voluntary liquidation of Kaiser Industries Corporation.
1979 Presented with Alumnus of the Year Award by the University of California Alumni Association.
1981 Given Jefferson Award for high ideals and achievement in public service.
1985 Received United Way Alexis de Tocqueville Society Community Philanthropy Award.
1988 Named winner of the National Philanthropy Day Award for Outstanding Volunteer Fund Raiser.
1989 Granted the Berkeley Medal by the University of California, Berkeley.

Scope and Content

The Eugene E. Trefethen, Jr. Papers, which were donated to The Bancroft Library by the Kaiser Aluminum and Chemical Corporation in 1985, complete a set of six collections held by The Bancroft Library, which shed light on the industrial empire created by Henry J. Kaiser, Sr. and expanded by sons, Edgar F. and Henry Kaiser Jr. Trefethen, virtually a third son to Henry, Sr. and Bessie Fosburgh Kaiser, was a boyhood friend of Edgar Kaiser. He worked his way up through the ranks from manual laborer and, in time, he became a quiet, supremely competent, behind-the-scenes man for the ebullient Henry Kaiser. After Henry Sr.'s move to Hawaii, Trefethen provided financial expertise and home office continuity, which complemented Edgar's globe-trotting leadership style.
Trefethen was known to Kaiser employees and the press as an intensely private person and there are few items of a personal nature in this collection. There is no information about his family business, Trefethen Vineyards, located in the Napa Valley. But his volunteer activities as a fund-raiser for Mills College and the University of California at Berkeley, his alma mater, are well-documented in Series 1. There is somewhat less information about his role as a member of the Oakland Symphony Orchestra Association and the San Francisco Bay Area Council. Trefethen gave fewer speeches than the better-known Kaisers. His speeches were generally quite brief and it appears that he drafted most of them himself. The transcripts of his speeches may be found in Series 1.
The second and third series comprise the most substantial portions of the collection. Series 2 contains corporate files on most of the major Kaiser companies (during the 1960s there were more than one hundred Kaiser companies all around the world). Of particular interest are the World War II era files. Trefethen was, for the most part, located at the Oakland headquarters during the war years, helping to oversee the manufacture of magnesium "goop" for bombs, airplanes (including a joint venture with Howard Hughes), and the Iron and Steel Division of Kaiser Steel Company, Inc. (Kaiser built the West's first steel plant at Fontana, in southern California). Thanks to the continuous exhortations of Henry J. Kaiser, Kaiser executives did not fail to anticipate America's post-war craving for long unavailable consumer goods. Even before the end of the hostilities, Trefethen was involved in planning for the manufacture of automobiles, dishwashers and other kitchen appliances, affordable housing, and building materials such as cement and gypsum.
Among the major companies represented in Series 2 are the Henry J. Kaiser Company and its divisions, Kaiser Aluminum and Chemical Corporation, Kaiser-Fleetwings Company, Kaiser Foundation and Medical Entities, Kaiser Motors Corporation, and Kaiser Steel Corporation. Since Trefethen was an officer or a member of the board of trustees for virtually all of the major Kaiser companies, he participated in decision-making in both routine matters and emergencies, such as the 1959 Kaiser Steel Company strike.
Seven countries account for the bulk of the foreign files. These are, in descending order of volume of material: Australia, Argentina, Venezuela, Israel, U.S.S.R., Ghana, and India. Thirty-six other countries are represented by lesser amounts of material. Among the projects documented is Hamersley in Australia, the Guri Dam in Venezuela, and Israel's Dead Sea Works.
Series 4, the general subject files, contains correspondence, memoranda, reports, financial records, and miscellaneous materials, reflecting the range of interests that this high level executive took the time to follow. These include outside companies (competitors, joint-venture partners, and the financial institutions which provided the funding for Kaiser undertakings), government and politics, including the issues reported on by Chad F. Calhoun, the Kaiser companies' representative in Washington, D.C., and raw materials, including bauxite, coal, iron ore, sand, gravel, and gypsum, which the Kaiser companies utilized in their manufacture of aluminum, steel, and building materials.
The fifth series, a personal name, corporate name, and subject name index to Trefethen's filing system is, unfortunately, incomplete. There are four boxes of cards, arranged alphabetically, from A-Polysius.
Edgar F. Kaiser and Eugene E. Trefethen, Jr.'s Kaiser companies files were merged in the early 1960s. For a more complete run of files for the later years, see the Edgar F. Kaiser Papers (BANC MSS 85/61 c).

Carton1; Carton 2, folders 1-62.

SERIES 1: PERSONAL PAPERS AND SPEECHES, 1945-1979.

Scope and Content Note

Arrangement

Papers are arranged alphabetically by subject, and in reverse chronological order within the folders.
Contains biographical information, correspondence, reports, and other miscellaneous papers relating to Trefethen's volunteer activities as a fund raiser for Mills College, the University of California, Berkeley, and the Oakland Symphony Orchestra Association, his participation in the International Industrial Conference and the San Francisco Bay Area Council, and typewritten transcripts of speeches.
 

PERSONAL PAPERS, 1945-1979.

Ctn. 1, folder 1

Awards 1953-78

folder 2

Biographical material 1946-79

folder 3

Mr. Kaiser's cruiser 1965

folder 4-6

Correspondence 1945-79

folder 7

Eisenhower Exchange Fellowships 1968-69

folder 8

Harvard Business School dinner 1972

folder 9

Insurance 1960

folder 10-11

International Industrial Conference 1965-69

folder 12-25

Mills College (Oakland, Calif.) 1967-71

folder 26-29

Oakland Symphony Orchestra Association 1975

Ctn. 2, folder 1

Stanford University (Palo Alto, Calif.) 1972-76

folder 2-4

United Bay Area Crusade 1952-74

folder 5-18

University of California, Berkeley 1967-71

 

SPEECHES, 1956-1979.

Ctn. 2, folder 19

Investment Bankers Association 1956

folder 20

University of Portland commencement 1957

folder 21

UCLA Graduate School of Business Administration 1958

folder 22

Los Angeles Metropolitan Transit Authority 1961

folder 23

Organization of American States 1963

folder 24

Rothwell Center dedication 1969

folder 25

Japan Week seminar 1969

folder 26

Walter Haas luncheon 1969

folder 27

Del Monte Conference 1972

folder 28

United Bay Area Crusade 1972

folder 29

Mitsubishi Corporation dinner 1973

folder 30

Pre-launch reception (Japan) 1973

folder 31

Post-launch reception (Japan) 1973

folder 32

San Francisco Bay Area Council 1973

folder 33

International Industrial Conference 1973

folder 34

United Bay Area Crusade 1973

folder 35

San Francisco Bay Area Transportation symposium 1973

folder 36

San Francisco Bay Area Council 1974

folder 37

William R. Roesch & directors dinner 1974

folder 38

William R. Farrell dinner 1974

folder 39

United Negro College Fund 1974

folder 40

United Bay Area Crusade 1974

folder 41

Bay Area Council 1974

folder 42

Service Awards dinner 1974

folder 43

Bay Area Council 1974

folder 44

San Francisco Bay Area Council 1974

folder 45

J. E. Hughes retirement 1974

folder 46

Bulgarian delegation 1974

folder 47

World Affairs Council 1974

folder 48

A. W. Clausen —Harvard Business Statesman of the Year 1974

folder 49

Kaiser Foundation Hospitals directors dinner 1974

folder 50

San Francisco Bay Area Council 1974

folder 51

Clifford H. Keene retirement 1975

folder 52

Transit finance conference 1975

folder 53

Bay Area Council 1975

folder 54

Kaiser Permanente Medical Center dedication 1975

folder 55

Eulogy for Dusty Rhoades 1975

folder 56

United Negro College Fund 1975

folder 57

U. C. Berkeley bicentennial lectures 1976

folder 58

Kaiser Permanente Company committee meeting 1976

folder 59

International Industrial Conference 1977

folder 60

Easter Seal Society dinner 1978

folder 61

Milton Gilmore dinner 1978

folder 62

Eugene E. Trefethen, Jr. birthday party 1979

Carton 2, folders 63-68; Cartons 3-35, and 58.

SERIES 2. INDIVIDUAL KAISER COMPANIES FILES, 1939-1974.

Scope and Content Note

Arrangement

Arranged alphabetically by company name, and in reverse chronological order within the folders.
Contains correspondence, memoranda, reports, financial records, press releases, company publications, printed advertising, proposals and specifications, and miscellaneous materials.
 

HENRY J. KAISER COMPANY, 1944-1957.

Ctn. 2, folder 63-64

Corporate files 1948-57

folder 65

Airplanes 1953-57

folder 66

Board of directors 1956-57

folder 67

Facilities— Emeryville 1952-57

folder 68

Facilities— Oregon 1947-57

Ctn. 3, folder 1-8

Finance—accounting—banking 1947-57

folder 9

Financial trends 1952-54

folder 10-11

Investment Act of 1940 1955-56

folder 12

Lafayette property 1955-56

folder 13

Long term forecasts 1955

folder 14-16

Miscellaneous 1946-55

folder 17

Organization & policies 1951-53

folder 18

Personnel—employee retirement 1949-54

folder 19

Raise additional capital 1952

folder 21

Refinancing 1950-55

folder 22

Stock 1956-57

folder 23-24

Tahoe 1944-57

folder 25

Thelen, Marrin, Johnson & Bridges 1945-46

 

HENRY J. KAISER COMPANY. ENGINEERING DIVISION.

Ctn. 3, folder 26-27

Corporate files 1955-57

folder 28

Advertising & brochure 1957

folder 29

American Gilsonite plant 1955-56

folder 30

Atomic Energy Division 1955-57

Ctn. 4, folder 1

Besler Corporation 1951-55

folder 2-3

Finance—accounting—banking 1948-56

folder 4

Fried. Krupp 1956

folder 5

Glen Canyon Dam (Ariz.) 1956-57

folder 6

Hawaiian military housing 1956-57

folder 7

Login International Corporation 1957

folder 8

Marquette Cement Company 1955-56

folder 9

Organization & policies 1949-57

folder 10

Rapid transit system 1949-56

folder 11

Saint Joseph Lead Company 1955-56

folder 12

Steel oxygen converter process 1943-57

folder 13

Work on the books 1946

 

HENRY J. KAISER COMPANY. EXPERIMENTAL DIVISION.

Ctn. 4, folder 14

Corporate files 1946

 

HENRY J. KAISER COMPANY. HEAVY CONSTRUCTION DIVISION.

Ctn. 4, folder 15

Adaminaby Dam (NSW, Australia) 1955-57

folder 16

Clear Creek tunnel (Colo.) 1956-57

folder 17

Iran military bases 1957

folder 18

Joint venture— Australia— Snowy Mountains project 1953-57

folder 19

Tres Marias Dam 1956-57

 

HENRY J. KAISER COMPANY. REAL ESTATE DIVISION.

Ctn. 4, folder 20

Corporate files 1949-55

folder 21-23

Kaiser Building 1947-57

folder 24

26th & Broadway 1948-57

 

HENRY J. KAISER COMPANY. SAND AND GRAVEL DIVISION.

Ctn. 4, folder 25-26

Corporate files 1946-57

folder 27

Comparison of earnings & sales 1948-57

folder 28

Engineering services 1947-55

folder 29

Prospectus 1948

folder 30

Radum plants reports 1945-46

folder 31

Readymix Concrete Co., Ltd. 1953

folder 32

Rhodes & Jamieson 1956

 

HENRY J. KAISER (CANADA) LTD., 1953-1957.

Ctn. 4, folder 33

Corporate files 1953-55

folder 34

Terminal Construction Division 1956-57

 

HENRY J. KAISER CONSTRUCTION COMPANY, 1954-1956.

Ctn. 4, folder 35

Corporate files 1954-56

 

HENRY J. KAISER FAMILY FOUNDATION, 1949-1957.

Ctn. 4, folder 36-37

Corporate files 1949-57

folder 38

Grants—medical & nursing students 1952-57

 

HENRY J. KAISER MOTORS COMPANY, 1946-1955.

Ctn. 4, folder 39-41

Corporate files 1946-49

Ctn. 5, folder 1-4

Corporate files 1950-55

folder 5

Engineering services 1948-49

folder 6

Reports 1947-48

 

KAISER ALUMINUM AND CHEMICAL CORPORATION, 1945-68.

Ctn. 5, folder 7-17

Corporate files 1945-68

folder 18-24

Aluminum 1948-65

Ctn. 6, folder 1-5

Aluminum 1951-52

folder 6

Aluminum Import Corporation 1953

folder 7

Aluminum Munitions Board 1948-50

folder 8

American Gas & Electric Company 1951

folder 9-16

Corporations & firms—outside companies 1948-68

folder 17

Doehler-Jarvis 1950-54

folder 18-19

End products 1954-55

folder 20-23

Engineering services 1948-63

folder 24-25

Expansion 1950-55

folder 26-30

Facilities— Chalmette, La. 1950-52

Ctn. 7, folder 1-5

Facilities—expansion, machinery & equipment 1948-55

folder 6-15

Facilities— Halethorpe, Md. 1951-55

folder 16

Facilities— Moss Landing, Calif. 1947-48

folder 17

Facilities— Ravenswood, W.Va. 1954

folder 18

Facilities— Tacoma, Wash. 1951-52

folder 19

Facilities— Trentwood, Wash. 1949-55

folder 20-27

Finance—accounting—banking 1948-53

Ctn. 8, folder 1-8

Finance—accounting—banking 1954-68

folder 9-10

Foil 1948-57

folder 11

Freight 1948-55

folder 12

Fume—dust problems 1948-55

folder 13

Geodetic dome 1957

folder 14

Giannini, L. M. 1950-51

folder 15

Government proposals 1950

folder 16

A. P. Green Fire Brick Company 1952-56

folder 17

Hunter Douglas Corporation 1952

folder 18

Isocyanates 1969

folder 19

K.A.C.C. International 1968

folder 20-21

Kaiser Exploration Company 1967

folder 22

Kaiser Magnesium Company 1948-56

folder 23

Koldweld Corporation 1951

folder 24-27

Labor—labor unions 1949-68

folder 28-30

Labor—price 1952

folder 31

Leasing & purchase of aluminum plants 1950

folder 32

McKinsey & Company 1954-55

folder 33

Mexico Refractories Company 1957-58

folder 34

Newsclippings 1950s

folder 35

Operating committee minutes 1953-57

folder 36

Organization & policies 1949-57

folder 37

Pipe 1953-56

folder 38-41

Power 1948-57

folder 42

Presses 1948-56

folder 43-44

Prices 1947-52

Ctn. 9, folder 1-3

Prices 1952-53

folder 4

Production 1950-57

folder 5

Ringling Brothers 1955

folder 6

Rockets 1950-51

folder 7

Ross Corporation 1954-62

folder 8

Sears, Roebuck & Company 1948-57

folder 9

Sinclair Coal Company 1951

folder 10-13

Societe Le Nickel 1963

folder 14

Southern nitrogen 1966

folder 15-19

Stock—stockholders 1955-68

folder 20

Tariff 1947-57

folder 21

Tenth anniversary program 1956

folder 22

Wire 1951-53

 

KAISER ALUMINUM AND CHEMICAL SALES, INC., 1948-1957.

Ctn. 9, folder 23-25

Corporate files 1948-57

folder 26-28

Training publications 1953-57

 

KAISER BAUXITE COMPANY, 1949-1957.

Ctn. 10, folder 1-2

Corporate files 1949-57

 

KAISER-BURNS DEVELOPMENT CORPORATION, 1954-1957.

Ctn. 10, folder 3-5

Corporate files 1954-56

folder 6

Conventions 1956-57

folder 7

Dome auditorium 1956-57

folder 8-9

Finance—accounting—banking 1955-57

folder 10

Hilton Hotel negotiations 1955-56

folder 11

Pictures & drawings 1956-57

folder 12

Trailers 1957

folder 13

Visitors 1955-57

 

KAISER CENTER INC., 1945-1970.

Ctn. 10, folder 14-22

Corporate files 1945-70

folder 23-24

Finance—accounting—banking 1953-57

folder 25

Office policies (general) 1947

folder 26

Pictures & drawings 1955-58

 

KAISER COMMUNITY HOMES, 1946-1956.

Ctn. 11, folder 1-6

Corporate files 1946-56

folder 7

Bauer, Albert 1947-48

folder 8

Panorama City 1948-56

folder 9-10

Property maps 1949

 

KAISER COMPANY, INC., 1941-1949.

Ctn. 11, folder 11

Finance—accounting—banking 1942

folder 12-13

Reconstruction Finance Corporation 1944-45

folder 14

Thelen, Marrin, Johnson & Bridges 1945-46

 

KAISER COMPANY, INC. IRON AND STEEL DIVISION.

Ctn. 11, folder 15-28

Corporate files 1941-48

Ctn. 12, folder 1

Browning, F. R 1942

folder 2-3

Bethlehem Steel Company 1941-47

folder 4

Engineering services 1942

folder 5-12

Finance 1942-48

folder 13

Fontana property tax 1943-44

folder 14

Hoover, Robert B. 1942

folder 15

Reports 1947-49

folder 16

Rubber Reserve Company 1942-44

folder 17

Swan Island & Portland yards 1946-48

 

KAISER COMPANIES, INC., 1963-1968.

Ctn. 12, folder 18-20

Corporate files 1963-68

 

KAISER ENGINEERS, 1946-1957.

Ctn. 12, folder 21

Atomic Energy Division 1952-54

folder 22

Big Cliff Dam (Ore.) 1951

folder 23

Buggs Island Dam (Va.) 1948

folder 24

Canyon Ferry Dam (Mont.) 1948-49

folder 25

Chief Joseph Dam (Id.) 1949-54

folder 26

Chief Joseph powerhouse 1952-55

folder 27

Columbia River jetty A 1948

folder 28-31

Correspondence— George Havas & L. H. Oppenheim 1947-48

folder 32

Cresta Power Plant (Calif.) 1947

folder 33

The Dalles Dam (Ore.) 1951-56

folder 34

Davis Dam (Nev.) 1948-54

folder 35

Declezville Quarry (Calif.) 1946-51

folder 36

Delta-Mendota Canal (Calif.) 1948-49

folder 37

Detroit Dam (Ore.) 1948-53

folder 38

East Delaware tunnels (N.Y.) 1949-56

folder 39

Engineering services 1948-51

folder 40

Fontana, Calif. 1948

Ctn. 13, folder 1

Fontana, Calif. —annex—job 4607 1946

folder 2

Garrison Dam (N.D.) powerhouse 1953-56

folder 3

Hungry Horse Dam (Mont.) 1947-53

folder 4

Lookout Point Dam (Ore.) 1949-52

folder 5

McNary Dam (Ore.) 1947-52

folder 6

Palisades Dam (Id.) 1952

folder 7

Pine Flat Dam (Calif.) 1949

folder 8

Ross Dam (Wash.) 1948

folder 9

Ruby Dam (Wash.) 1948

folder 10

Shells (munitions) 1950-53

folder 11

Sir Adam Beck-Niagara tunnel (Ont., Canada) 1951-55

folder 12

Texas City Refining, Inc. 1951

folder 13

Westinghouse Electric Corporation 1951-54

folder 14

Work on the books 1951-55

folder 15

Kaiser Engineers International, Inc. 1956-57

folder 16

Kaiser Engineers of Canada 1953

folder 17

Tata Iron & Steel Company, Ltd. 1955-56

 

KAISER FLEETWINGS INC., 1943-1954.

Ctn. 13, folder 18

Aluminum body & frame for autos 1946

folder 19

Berry aluminum doors 1946-48

folder 20

Carrier Corporation 1947

folder 21-25

Chase Aircraft Company 1951-54

folder 26-32

Correspondence— Sherlock D. Hackley 1943-45

Ctn. 14, folder 1

Correspondence— Sherlock D. Hackley 1945

folder 2-6

Correspondence 1946-48

folder 7-19

Dishwashers 1945-48

folder 20

Fleetwings bug 1946

folder 21

Garbage disposal units 1948

folder 22

Gas tanks 1946-47

folder 23

Jud Whitehead Heater Company 1947

folder 24

Model XBTK-1 airplane 1946

folder 25-32

Reports 1947-48

folder 33

Supersonic test facilities 1946

 

THE KAISER FOUNDATION, 1946-1957.

Ctn. 58, folder 1-3

Corporate files 1953-55

folder 4

Advisory Council 1955

Ctn. 15, folder 1

Advisory Council 1955-56

Ctn. 58, folder 5

Advisory Council—Nursing School 1955-56

folder 6

American Medical Association 1948-55

folder 7

Charities & research 1948-55

Ctn. 15, folder 2

Charities & research 1956-57

Ctn. 58, folder 8

Clinic financing & Kaiser Foundation refinancing 1953-54

folder 9

Comparison of actual expenditures for charitable programs 1953-55

Ctn. 15, folder 3-4

Contracts 1956-57

Ctn. 58, folder 10

Doctors' draft status 1955

folder 11-13

Finance—accounting & banking 1951-55

Ctn. 15, folder 5

Finance—loan agreements 1953-57

Ctn. 58, folder 14

Financing—Permanente Hospitals 1951

Ctn. 15, folder 6

Grants 1952-57

folder 7

Health & hospitals 1948-57

folder 8

Health plan collector groups 1955

folder 9

Johnson file 1948-49

folder 10-11

Kabat-Kaiser Institute 1946-53

folder 12

Kaiser Foundation International Medical Care Service 1956

folder 13

Kaiser medical care program brochure 1954

folder 14

Labor—labor unions 1956-57

folder 15

Legislation 1953-56

folder 16

Minutes of the coordinating committee—Harbor area 1957

folder 17

Minutes of the regional coordinating committee—Southern California 1957

folder 18-20

Minutes of the regional management team 1955-57

folder 21

Minutes of the regional operations committee—Fontana 1956

folder 22

Multiple sclerosis 1948-57

folder 23

Oregon Shipbuilding Foundation 1948-49

folder 24-25

Organization & policies 1952-57

Ctn. 58, folder 15

Permanente Hospital— Stanford University Hospital 1951-52

Ctn. 15, folder 26

Permanente Medical Group 1956-57

folder 27

Raymond Rich report 1948

folder 28

Reinsurance bill 1954

folder 29

Sears, Roebuck & Company 1952-53

folder 30

United Mine Workers 1951

folder 31-32

Wolverton Committee 1953-55

 

THE KAISER FOUNDATION AND MEDICAL ENTITIES, 1952-1957.

Ctn. 15, folder 33-34

Corporate files 1952-57

Ctn. 16, folder 1-4

Finance—accounting—banking 1956-57

 

KAISER FOUNDATION HEALTH PLAN, 1953-55.

Ctn. 16, folder 5

Finance 1953-55

 

KAISER FOUNDATION HOSPITALS, 1948-1957.

Ctn. 16, folder 6

Annual reports 1956-57

 

Facilities:

Ctn. 16, folder 7

General 1952-57

folder 8

Dragerton Hospital, Dragerton, Ut. 1952-57

folder 9

Edgemont Clinic, Los Angeles, Calif. 1955-57

folder 10-11

Fontana Hospital, Fontana, Calif. 1948-57

folder 12

Hawaii 1955-57

folder 13

Long Beach Hospital, Long Beach, Calif. 1953-54

folder 14

Los Angeles Hospital, Los Angeles, Calif. 1954-57

folder 15

Napa, Calif. 1956-57

folder 16-17

Oakland, Calif. 1954-57

folder 18

Ontario, Calif. 1956

folder 19

Pittsburg Clinic, Pittsburg, Calif. 1953-54

folder 20

Redwood City, Calif. 1956-57

folder 21

Richmond, Calif. 1956-57

folder 22-26

San Francisco and Los Angeles, Calif. 1950-57

folder 27

San Jose Hospital, San Jose, Calif. 1950-57

folder 28

San Leandro Clinic, San Leandro, Calif. 1952-53

folder 29

San Pedro Hospital, San Pedro, Calif. 1952-53

folder 30

South San Francisco Hospital, South San Francisco, Calif. 1953-57

folder 31-32

Walnut Creek, Calif. 1952-57

Ctn. 17, folder 1

Wilmington Hospital, Long Beach, Calif. 1952-57

folder 2

Finance—accounting—banking 1953-55

 

KAISER FOUNDATION NORTHERN HOSPITALS, 1948-1957.

Ctn. 17, folder 3

Corporate files 1948-55

folder 4

Facilities— Bess Kaiser Hospital, Portland, Ore. 1957

folder 5

Minutes of the regional management team 1955-57

 

KAISER GYPSUM COMPANY, INC., 1945-1969.

Ctn. 17, folder 6-11

Corporate files— Standard Gypsum 1945-49

folder 12-15

Corporate files 1950-69

folder 16

Certificates of necessity 1951

folder 17

Corporations & firms (outside companies) 1949-57

folder 18-19

Coverdale & Colpitts report 1949-52

folder 20

Dant plant 1951-53

folder 21-22

Engineering services 1948-57

 

Facilities

Ctn. 17, folder 23

Antioch, Calif. 1955-56

folder 24

Long Beach, Calif. 1949-56

folder 25

Pittsburg, Calif. 1955-56

folder 26

Redwood City, Calif. 1948-55

folder 27

Seattle, Wash. 1950-54

folder 28

Insulating board division 1954-57

folder 29

National Gypsum Company 1948-52

folder 30

Sales—selling 1951-52

folder 31-32

Stock—stockholders 1948-69

 

KAISER HAWAIIAN VILLAGE RADIO, INC., 1956-1967.

Ctn. 17, folder 33

Corporate files 1956-67

 

KAISER HAWAIIAN VILLAGE TELEVISION, INC., 1956-1957.

Ctn. 17, folder 34

Corporate files 1956-57

 

KAISER-HUGHES, 1940-1948.

Ctn. 18, folder 1

Corporate files 1943-48

folder 2-5

Air freighter program costs 1942-46

folder 6-8

Cargo plane 1942-43

folder 9

Contract 1942

folder 10

Design & engineering 1942

folder 11-12

DPC Plancor 1424 1942-43

folder 13

Engines 1943

folder 14

Experimental Gar Wood PT vessel 1942

folder 15

Fighter plane 1942-43

folder 16

Gar Wood flying boat 1942

folder 17

Gar Wood hull—63 ton 1942-43

folder 18

Gar Wood hull—100 ton 1942-43

folder 19

Investigation—discontinuance of plane and Nelson report 1943-44

folder 20

Letter of intent 1942

folder 21

Organization chart 1942-43

folder 22

Reconstructed planes 1945

folder 23

Senate investigation 1940-47

folder 24

Services performed by Kaiser for Kaiser-Hughes 1942-44

folder 25

Subcontract to Hughes Tool Company 1943

folder 26

Wood for plane 1942-43

folder 27

York Aircraft drawings 1942-44

 

KAISER INDUSTRIES CORPORATION, 1944-1975.

Ctn. 18, folder 28-32

Corporate files 1948-68

folder 33

American River project 1967

folder 34

Background information about Henry J. Kaiser 1949

folder 35

Board of directors 1956-57

folder 36

Brassert Oxygen Technik—L. D. process 1963

folder 37

Brassert Oxygen Technik—L. D. negotiations 1966-68

Ctn. 19, folder 1

Brassert Oxygen Technik—L. D. settlement 1974-75

folder 2

Direct reduction 1973

folder 3

Empire Mine III (Mich.) 1973

folder 4

Engineers—claims 1963-67

folder 5

Facts About Henry J. Kaiser Enterprises 1951

folder 6

Fiftieth anniversary book n.d.

folder 7-16

Finance—accounting—banking 1956-69

folder 17

Foothill Electric Corporation 1968

folder 18

Human relations 1944

folder 19-22

Hydromar Corporation 1967-70

folder 23

Kaiser Gypsum 1945

folder 24

Kaiser In Cement 1945

folder 25

Kaiser In Health 1945

folder 26

Kaiser the Builder 1945

folder 27

Merger— J.A. McEachern Investment Company 1956-57

folder 28

Questions and Answers About Henry J. Kaiser Enterprises 1949

folder 29

Savings and retirement plan 1951

folder 30-31

Stock—stockholders 1963-65

Ctn. 20, folder 1

York Aircraft 1942-44

 

KAISER INDUSTRIES CORPORATION. AIRCRAFT AND ELECTRONICS DIVISION.

Ctn. 20, folder 2-6

Corporate files 1953-69

folder 7

Finance 1956-57

folder 8

Labor 1956-57

folder 9

Nest-a-bin Division 1954-57

folder 10

Television tube 1953-57

 

KAISER INDUSTRIES CORPORATION. SAND AND GRAVEL DIVISION.

Ctn. 20, folder 11-14

Corporate files 1945-72

 

KAISER METAL PRODUCTS, 1948-1963.

Ctn. 20, folder 15-16

Corporate files 1957-63

folder 17

Electronics 1953-55

folder 18

Finance 1953

folder 19

Fleetwings—status of work 1949

folder 20

Freezers 1950-53

folder 21

Garage doors 1948-51

folder 22

Garbage disposal units 1948

folder 23

General Electric Company 1948-50

folder 24

Jack Goldberg Company 1950

folder 25

Helicopters 1949-54

folder 26

Human relations speech response 1954

folder 27

Kaiser Products 1948

folder 28

Landing mats 1948-53

folder 29

Organization & policies 1949-55

folder 30

Production—enameling plant 1950-52

folder 31

Refrigerators 1948

folder 32

Rheem Manufacturing Company 1955

folder 33-35

Sears, Roebuck & Company 1948-50

Ctn. 21, folder 1

Sears, Roebuck & Company 1951-52

folder 2

Stock—stockholders 1948-55

folder 3

Storm sash 1949-50

folder 4

Universal-Rundle Company 1949-54

folder 5

U.S.S. Tripoli 1954

folder 6

Venture Exploration Corporation 1948

 

KAISER MOTORS CORPORATION, 1942-1968.

Ctn. 21, folder 7-24

Corporate files—including Kaiser-Frazer 1947-56

folder 25-27

Advertising 1948-54

folder 28-29

Advertising & Merchandising Bulletin 1953-54

Ctn. 22, folder 1

Aer froster 1954

folder 2-3

Aircraft 1950-54

folder 4-8

Aircraft—C-119 1950-57

folder 9

Air force 1952

folder 10

Aluminum doors 1946

folder 11

Aluminum engines 1950-55

folder 12

Arab League boycott 1955-56

folder 13

Austin, Atwood 1947-48

folder 14-19

Automobiles 1947-55

folder 20

Automotive operations committee 1954

folder 21-22

Board of directors—minutes 1948-54

folder 23

Carl Byoir & Associates 1953-54

folder 24

Chapman-Price Steel Company 1947

folder 25

China 1945-47

folder 26

Chrysler situation 1954

folder 27-29

Cleveland blast furnace, Plancor 257 1948-49

Ctn. 23, folder 1-2

Colorado Fuel & Iron Company 1942-50

folder 3

Consolidated Vultee 1950

folder 4

Consolidation 1952-53

folder 5

Contest 1948

folder 6

Contracts & agreements 1948-54

folder 7

Corporations & firms (outside companies) 1948-55

folder 8

Coverdale & Colpitts 1949-52

folder 9

Customer complaints 1948-50

folder 10

Daingerfield blast furnace (Lone Star Steel) 1947-48

folder 11

Dana Corporation 1953-54

folder 12

Dealer shopping survey 1953

folder 13-22

Dealers 1947-56

folder 23-25

Detroit hearings 1948-50

folder 26

Dominion foils 1947

folder 27-30

Doors and deck lids 1946-50

Ctn. 24, folder 1-2

Doors and deck lids 1951-54

folder 3

Eaton, Cyrus 1953

folder 4

George Elliott & Company 1954

folder 5

Empire Steel Company 1954

folder 6

Engineering 1953-54

folder 7-8

Engines 1949-55

folder 9

Exports 1946

folder 10-24

Facilities 1948-56

folder 25

Fawcett, Vance 1947-48

folder 26

Filing system 1948-49

folder 27-33

Finance—accounting—banking 1947-53

Ctn. 25, folder 1-12

Finance—accounting—banking 1954-55

folder 13

General Motors Corporation 1953-55

folder 14-16

Graham-Paige Motors 1946-55

folder 17

Granite City (Ill.) steel furnaces—Plancor 438 1947

folder 18

William Guido & James Lawrence Fly 1951

folder 19

Robert Heller & Associates 1953-54

folder 20

Heller Committee 1952

folder 21

High Duty Alloys, Ltd. 1953

folder 22

Hydro-matic 1948-50

folder 23

Industrial relations 1953

folder 24

Insurance 1949-54

folder 25-28

Ironton blast furnace, Provo, Ut. 1947-54

Ctn. 26, folder 1

Japanese steel mill (86") 1947-48

folder 2

Joshua Hendy Iron Works 1946-48

folder 3-8

Jeeps 1943-68

folder 9

Kaiser Engineers 1953-55

folder 10

Kaiser-Sanders Electronics Division 1952-53

folder 11

Kaiser-Willys progress report 1954-55

folder 12

Kaiser-Willys sales division 1951-53

folder 13-14

Labor & labor unions 1949-55

folder 15-18

Lindbergh, H. V.—dishwashers 1947-48

folder 19

Luggage carrying vehicle 1954

folder 20

Manufacturing meeting 1954

folder 21

Marks, W. P. B. 1947-48

folder 22

Marsh, W. A. 1947-48

folder 23

Merchandising & management consultant 1953

folder 24-26

Merger 1944-55

folder 27

Money back guarantee 1949

folder 28

Morrison-Knudsen Company 1947-48

folder 29

National Fireworks Ordnance Corporation 1954-55

folder 30

Newton, W. S. 1947-48

folder 31

Ober, George 1947-48

folder 32

Olson, Carl R. 1946-48

folder 33

Ordway, A. B. 1947-48

folder 34-37

Organization 1949-56

Ctn. 27, folder 1-4

Otis & Company—Securities Exchange Commission 1948-55

folder 5

Owner opinion study 1953

folder 6

Personnel 1953-54

folder 7

Pig iron 1948-49

folder 8

Pinspotter 1954

folder 9-10

Portsmouth Steel Corporation 1946-50

folder 11

Press Intelligence, Inc. 1953

folder 12-16

Prices 1948-54

folder 17-18

Production 1947-54

folder 19

Recapitalization &/or merger 1954-55

 

Kaiser Motors Corporation

 

Willys Motors, Inc.

 

Henry J. Kaiser Company

folder 20-26

Reconstruction Finance Corporation 1949-52

Ctn. 28, folder 1

Reconstruction Finance Corporation 1953-56

folder 2

Regional car reports 1947-48

folder 3-5

Regulation W credit 1948-53

folder 6

Reorganization 1952-53

folder 7

Reynolds Metal Company 1951-52

folder 8

Rototiller 1946

folder 9-14

Sales 1948-56

folder 15

Sears, Roebuck & Company 1948-54

folder 16

Securities & Exchange Commission 1948-55

folder 17

Service stations 1950

folder 18

Servicing & care 1948-51

folder 19

Shady Willow press plant 1953

folder 20

Shows & previews 1949-54

folder 21

Steel 1947-55

folder 22

Stewart, Dougall & Associates report 1949

folder 23-29

Stock 1948-55

Ctn. 29, folder 1

Tax loss carry-forward 1951-53

folder 2

Tanks 1950-51

folder 3

Thelen, Marrin, Johnson & Bridges 1946

folder 4

Tractors 1954

folder 5

Trade letter 1954

folder 6

Truck transportation of cars from Willow Run 1950-54

folder 7

Trucks 1954-55

folder 8

Wages & salaries 1950-53

folder 9

Western division 1952

folder 10-11

White Motor Company 1948-52

folder 12-21

Willys Overland 1952-55

 

KAISER SERVICES, 1948-1974.

Ctn. 29, folder 22-26

Corporate files 1948-67

folder 27-28

Annual budget 1968-69

Ctn. 30, folder 1-4

Annual budget 1970-73

folder 5-6

Contributions budget 1967-69

folder 7-20

Contributions and memberships 1956-74

folder 21

Graphic arts department 1953-56

folder 22

Kaiserama 1966

folder 23

Medical department 1955-57

 

KAISER STEEL CORPORATION, 1942-1968.

Ctn. 31, folder 1-5

Corporate files 1947-57

folder 6

Advertising 1949-57

folder 7

American Iron & Steel Institute 1946-57

folder 8

Armco Steel Corporation 1968

folder 9

Basalt Rock Company 1949-55

folder 10

Biographies 1956

folder 11

Blast furnace dedication 1949-53

folder 12-14

Board of directors 1950-57

folder 15

Caquot tank 1949

folder 16-17

Certificates of necessity 1950-56

folder 18

Coke 1948

folder 19

Cold rolled sheets 1966-67

folder 20-22

Corporations and firms (outside companies) 1948-67

folder 23

Detroit Steel Corporation— Cleveland Cliffs Iron Company 1966-68

folder 24

Designed Facilities Corporation 1968

folder 25

Education 1956

folder 26-29

Engineering services 1948-56

Ctn. 32, folder 1

Engineering services 1957

folder 2

Export control 1948-49

folder 3-4

Facilities—expansion—machinery & equipment 1951-57

folder 5-6

Facilities— Eagle Mountain Mine 1944-57

folder 7

Facilities—medical 1952-56

folder 8

Facilities— New Mexico 1955-57

folder 9-10

Finance 1948-62

folder 11

Fontana—housing 1942

folder 12-13

Geneva, Ut. 1945-47

folder 14

G.S.A. supply contract 1951

folder 15

Inch, S. S. 1947-48

folder 16

Inch, T. T. 1947

folder 17-34

Labor 1959-68

folder 35-36

Labor—clippings 1964-67

folder 37

Letter to employees 1947

folder 38

Management guide 1954

Ctn. 33, folder 1

Myers drum 1967-68

folder 2

Radio and TV 1948-55

folder 3

SS Leonard Wood 1948-50

folder 4

Steel In Action n.d.

folder 5-12

Stock 1950-57

folder 13

Tin 1949-53

folder 14

Together We Build program 1954-56

folder 15

Union Steel Company 1954-55

folder 16

Voluntary allocation of steel 1948-49

 

PERMANENTE CEMENT COMPANY, 1939-1964.

Ctn. 33, folder 17-21

Corporate files 1939-48

folder 22

Financing 1961-62

folder 23-24

Gas hearings 1946-47

folder 25

Gypsum business 1952

folder 26

History 1940

folder 27

Merger 1956

folder 28

Miscellaneous reports 1946

Ctn. 34, folder 1-7

Miscellaneous reports 1947-48

folder 8

Pacific Coast Cement Corporation 1947-52

folder 9

Preliminary condensed, consolidated, comparative net earnings 1958-64

folder 10

Refinancing 1947

 

PERMANENTE FOUNDATION, 1944-1952.

Ctn. 34, folder 11-13

Corporate files 1945-48

Ctn. 58, folder 16-19

Corporate files 1948-1952

Ctn. 34, folder 14

Don Ra Dae Hospital, San Francisco, Calif. 1947

folder 15

Northern hospitals 1947

folder 16

Sutter Hospital, San Francisco, Calif. 1947

folder 17

Thelen, Marrin, Johnson & Bridges 1944-46

 

PERMANENTE METALS, 1940-1955.

Ctn. 34, folder 18-27

Corporate files 1940-55

folder 28-29

Aluminum 1946

Ctn. 35, folder 1-5

Aluminum 1947-48

folder 6

Army-Navy E award 1945

folder 7

Contracts 1942

folder 8-37

Magnesium 1941-47

folder 38

Procedures—hospital construction 1943-47

folder 39-41

Report on industrial relations 1943

folder 42

Thelen, Marrin, Johnson & Bridges 1944-46

 

PERMANENTE PRODUCTS, 1947-1949.

Ctn. 35, folder 43

Corporate files 1947-49

 

PERMANENTE STEAMSHIP, 1946-1947.

Ctn. 35, folder 44-46

Corporate files 1946-47

Cartons 36-46.

SERIES 3. FOREIGN FILES, 1947-1974.

Scope and Content Note

Arrangement

Arranged alphabetically by country. Chronological corporate files appear first, arranged within the folders in reverse chronological order, followed by alphabetically arranged sub-categories.
Contains correspondence, inter-office memoranda, telexes, telegrams, reports, proposals, financial and legal documents, press releases, and other miscellaneous materials.
Ctn. 36, folder 1

General 1953-57

folder 2-3

Africa 1957-67

folder 4

Angola 1967-69

folder 5

Argentina—general 1947-71

folder 6-7

Argentina —aluminum 1954-61

folder 8

Argentina—automobiles 1954-55

folder 9

Argentina—Buenos Aires 1961-62

folder 10-11

Argentina —finance 1955

folder 12

Argentina—fluorspar 1971

folder 13

Argentina—Gurmendi, Carlos 1962

folder 14

Argentina—household appliances 1961

folder 15-22

Argentina —Industrias Kaiser Argentina, S.A. 1954-65

folder 23

Argentina—Permanente 1960-61

folder 24

Argentina—pipe 1960-61

folder 25

Argentina—railroad cars 1956-61

folder 26-27

Argentina —steel 1955-62

folder 28-31

Australia —general 1955-64

Ctn. 37, folder 1-17

Australia—general 1964-67

Ctn. 38, folder 1-13

Australia—general 1961-74

folder 14-19

Australia —aluminum 1961-70

folder 20

Australia— Australian Steel and Mining Company 1972-74

folder 21

Australia—Bell Bay 1966

folder 22

Australia—Blair Atholl 1968

folder 23

Australia— Clutha Development Pty., Ltd. 1969-70

folder 24

Australia—gypsum 1967-69

Ctn. 39, folder 1-23

Australia— Hamersley 1963-72

Ctn. 40, folder 1-2

Australia— Hancock and Wright 1966-72

folder 3-4

Australia — Queensland 1963-64

folder 5-7

Australia —steel 1968-72

folder 8

Austria 1957

folder 9-10

Belgium 1955-70

folder 11-12

Brazil —general 1954-70

folder 13-14

Brazil —cement 1956-68

folder 15

Brazil— Companhia Siderurgica Paulista (COSIPA) 1960-62

folder 16

Brazil—Pignatari copper properties 1969-70

folder 17

Brazil—pipe 1962

folder 18

Brazil—Rio Doce 1970

folder 19

Brazil—steel plant 1957

folder 20-26

Bulgaria 1973-77

folder 27-32

Canada —general 1954-70

folder 33-34

Canada —cement 1957-69

folder 35

Canada— Noranda 1967-68

folder 36

Canada—steel plant 1955-57

Ctn. 41, folder 1

Chile 1966-70

folder 2-3

Colombia —general 1954-68

folder 4

Colombia—aluminum 1954

folder 5

Colombia—automobiles 1954-56

folder 6

Colombia—cement 1954-57

folder 7

Colombia—gas 1957

folder 8

Colombia—press plant 1956

folder 9

Colombia—shipyards 1956

folder 10-11

Colombia —steel 1954-57

folder 12

Cuba 1956

folder 13

Ecuador 1955

folder 14

Egypt 1955-59

folder 15-20

England & Scotland—general 1955-70

folder 21-22

England & Scotland— Anglesley 1956-69

folder 23

England & Scotland— English Channel 1970

folder 24

England & Scotland—Willys Rover 1958-64

folder 25-26

Ethiopia 1955-58

folder 27-29

Formosa (Taiwan) 1957-63

folder 30-33

France 1957-70

folder 34

Germany 1963-67

folder 35-39

Ghana 1953-60

Ctn. 42, folder 1-13

Ghana 1961-64

folder 14-19

Greece 1956-70

folder 20

Guinea 1962-63

folder 21-25

India —general 1962-63

Ctn. 43, folder 1-6

India—general 1961-67

folder 7

India—Hindalco 1961-62

folder 8-11

India — Mysore Cement Company 1961-63

folder 12-13

India —pig iron 1964

folder 14-15

Indonesia 1966-70

folder 16-17

Iran 1966-74

folder 18-26

Israel —general 1955-64

Ctn. 44, folder 1-7

Israel—general 1966-70

folder 8-12

Israel — Dead Sea 1965-69

folder 13

Israel— E. Ilin Industries 1970

folder 14

Italy 1968-70

folder 15-17

Jamaica 1963-74

folder 18

Jamaica—pass-through tax 1974

folder 19-22

Japan 1963-70

folder 23

Korea 1955-68

folder 24

Liberia 1966

folder 25-26

Mexico 1954-67

folder 27

New Zealand 1966-71

folder 28-29

Pakistan 1959-68

Ctn. 45, folder 1-11

Pakistan 1959-60

folder 12

Panama 1967-72

folder 13-15

Peru 1954-70

folder 16

Puerto Rico 1972

folder 17-18

Spain 1954-68

folder 19

Soviet Union—general 1967-73

folder 20-22

Soviet Union—aluminum 1973-74

folder 23

Soviet Union—coal 1974

folder 24

Soviet Union— Exim Bank (New York, N.Y.) 1974

folder 25

Soviet Union— Gvishiani, Jermen M. 1973-74

folder 26

Soviet Union— GOSPLAN 1974

folder 27

Soviet Union— Licensintorg 1973-74

folder 28

Soviet Union—merchant marine 1974

folder 29

Soviet Union—Ministry of Foreign Trade 1973

folder 30

Soviet Union — Moscow 1973-74

folder 31

Soviet Union — Moscow trip— Kaiser Cement and Gypsum Company 1973

folder 32

Soviet Union—protocol agreement 1974

folder 33

Soviet Union—readings 1977

folder 34

Soviet Union—State Committee 1973

folder 35

Soviet Union—steel 1974

folder 36

Soviet Union—Trade and Economic Council 1973-74

folder 37

Soviet Union—Underwriters' Service 1973

folder 38

Soviet Union—Videnov, Nikola 1974

folder 39

Sweden 1968

folder 40

Switzerland 1967

folder 41-44

Venezuela 1964-66

Ctn. 46, folder 1-20

Venezuela—general 1966-73

folder 21-24

Venezuela — Guri Dam n.d.

folder 25

Yugoslavia 1966-70

Cartons 47-56.

SERIES 4. SUBJECT FILES, 1942-1959.

Scope and Content Note

Arrangement

Arranged alphabetically by topic, and in reverse chronological order within the folders.
Contains correspondence, reports, and miscellaneous materials about subjects such as products, persons, and issues relevant to the Kaiser companies' business interests.
Ctn. 47, folder 1

A 1946

folder 2-3

Accelerated amortization (depreciation) 1947-55

folder 4

Acme Steel Company 1946

folder 5

Advertising 1948-55

folder 6

Aircraft 1954-55

folder 7

Andrew Steel Company 1946

folder 8

Ashby, John L. 1945-46

folder 9

Associations 1949-54

folder 10-11

Automobiles 1945-54

folder 12

B 1946

folder 13

Barneyback, R. S. 1946

folder 14

Bedford, C. P. 1946

folder 15

Brown, D. E. 1946

folder 16

C 1945-46

folder 17

Cadman, Paul Fletcher, 1889-1946 1946

folder 18-21

Certificates of necessity 1951-54

folder 22-36

Calhoun, Chad F. 1942-47

folder 1-12

Calhoun, Chad F. 1948-54

folder 13-14

Contracts and agreements 1948-52

Ctn. 48, folder 15-17

Contributions 1946-55

folder 18

Controlled materials plan 1951-52

folder 19

D 1945-46

folder 20-25

Defense—production priorities—allocations 1950-53

Ctn. 49, folder 1

De Ganahl, Carl 1945-46

folder 2

Dodds, E. B. 1946

folder 3

Drewes, Fred 1946

folder 4

E 1946

folder 5-6

Economics 1948-52

folder 7-9

Employees benefit fund 1942-46

folder 10

European automobile interests 1946

folder 11

European shipbuilding interests 1946

folder 12

F 1946

folder 13

Fawcett, Vance 1946

folder 14-15

Finance 1949-54

folder 16

Freedom Fair 1949-50

folder 17

G 1946

folder 18

Gas and oil purchases 1945-46

folder 19

General Construction Company 1946

folder 20

Gessler, H. E. 1946

folder 21

Glacier Sand and Gravel Company 1946

folder 22

Gleason, W. J. 1946

folder 23

Gottlieb, Leo 1946

folder 24-32

Government and politics 1945-54

folder 33

Great Lakes Steel Company 1946

folder 34

H 1946

folder 35

Havas, George 1946

folder 36

Heiner, Albert P., 1915- 1946

folder 37

I 1945-46

folder 38

Inch, S. S. 1946

folder 39

Inch, T. T. 1946

folder 40

Insurance 1948-53

folder 41-44

Invitations 1948-55

Ctn. 50, folder 1

Jetty Skookumchuck 1947

folder 2-3

Joshua Hendy Iron Works 1946

folder 4

K 1946

folder 5-19

Kaiser companies 1947-57

folder 20-21

Kaiser, Edgar Fosburg, 1908-1981 1946-47

folder 22

Kaiser Employees Club 1948-57

folder 23

Kaiser, Henry J., 1882- 1946-48

folder 24

Kaiser, Henry J., 1917-1961 1946-48

folder 25

Kaiser Newsletter 1951

 

April 10, 19

 

May 10

 

June 5, 29

 

August 20

 

September 21

folder 26

Knight, Ralph E. 1947-48

folder 27

L 1946

folder 28

Lamborn, R. L. 1946

folder 29

Labor—labor unions 1949-51

folder 30

Lindbergh, H. V. 1946

Ctn. 51, folder 1

M 1946

folder 2

Marks, W. P. B. 1946

folder 3

Marsh, W. A. 1946

folder 4

McLeod, A. V. 1946

folder 5

Misrepresentation 1948-57

folder 6

Morrison-Knudsen Company 1946

folder 7

Movies 1949-57

folder 8

N 1945-46

folder 9

Newton, W. S. 1946

folder 10

O 1945-46

folder 11-12

Objectives 1949-59

folder 13

Office— Los Angeles 1956-57

folder 14-19

Office— New York 1948-55

folder 20-29

Office— Washington D.C. 1945-59

folder 30-33

O'Konski attack 1952

Ctn. 52, folder 1-3

O'Konski attack 1952-57

folder 4

Olson, Carl R. 1946

folder 5

Oppenheim, L. H. 1946

folder 6

Ordway, A. B. 1946

folder 7-42

Outside companies—corporations and firms 1948-59

Ctn. 53, folder 1-4

Outside companies—corporations and firms 1956-57

folder 5

P 1946-48

folder 6

Piel, Gerard 1946

folder 7-16

Personnel 1948-57

folder 17

Plancor 266—inland blast furnace 1946

folder 18

Plancor 269—cast armor plant 1946

folder 19

Plancor 346 & 346-A—Sheffield Steel Company 1946

folder 20-23

Plancor 422—South Chicago steel plant 1944-46

folder 24

Pollard, W. H. 1945-51

folder 25

Price, T. M. 1946-47

folder 26

Price, Hickman, Jr. 1946

folder 27

Prices 1948-52

folder 28

Production 1952-57

folder 29-32

Proposed plants and plant sites 1948-57

folder 33

Proposed plants and plant sites—airline to Hawaii 1957

folder 34

Proposed plants and plant sites 1950-56

 

American Radiator Corporation

 

Standard Sanitary Corporation

folder 35

Proposed plants and plant sites 1947-57

 

Bestwall Gypsum Company

Ctn. 54, folder 1

Public relations conference 1955-56

folder 2

Publications— Kaiser Facts 1956

folder 3

Publications— Kaiser Industries Book 1949-50

folder 4

Publications— Kaiser Today: 40 Years of Progress 1952-54

folder 5-16

Publications—press releases 1947-56

folder 17

Publications— Questions and Answers About Henry J. Kaiser Enterprises 1949-52

folder 18-20

Publicity—Kaiser companies 1946-47

folder 21

Purchasing 1949-55

folder 22

R 1945-48

folder 23

Radio advertising 1947-48

folder 24

Radio and television 1956-57

folder 25

Raick, Julian 1945-46

folder 26

Railroads 1948-53

Ctn. 55, folder 1-16

Raw materials 1944-57

folder 17-19

Ready, T. J. 1945-46

folder 20

Real estate 1945

folder 21

Republic Steel plant (Chicago) 1946

folder 22-23

Rhoades, D. A. (Dusty) 1944-48

folder 24

Richmond shipyard #2 1947

folder 25

Richmond shipyard #3 1946-47

folder 26

Rogers, P. E. 1945

folder 27

Round Oak Foundry and Stove Division 1947

folder 28

Rountree, E. C. 1945-46

folder 29

S 1944-48

folder 30

Sales 1949-57

folder 31

Santa Cruz Cement Company 1945

folder 32

Santa Fe Railroad Company 1945

folder 33

Shea Investment Company 1956-57

folder 34-35

Sherwood, G. G. 1945-48

folder 36

Sonoma Hospital, Sonoma, Calif. (Frank E. Bartholomew) 1948

folder 37-39

Soule, W. R. 1945-48

folder 40

Southern Pacific Company 1945

folder 41-42

Speeches 1950-54

folder 43

Stanford Research Institute (Calif.) 1951-57

folder 44

Stanford University (Palo Alto, Calif.) 1957

folder 45

Steamship project 1944-45

folder 46

Sterling Engine Company 1944

Ctn. 56, folder 1-3

Stock 1948-57

folder 4

Struthers Furnace— Pittsburgh, Pa. 1946

folder 5

Survey questionnaires 1952-57

folder 6

Swartwood, H. M. 1946

folder 7

T 1945

folder 8-12

Taxes 1947-57

folder 13

Thelen, Marrin, Johnson & Bridges 1945-46

folder 14

Toomey, J. E. 1945

folder 15

Transportation 1947-53

folder 16-18

Trefethen, Eugene E., 1909- 1945-55

folder 19

U 1945

folder 20

Underdown 1945

folder 21

Union Oil Company 1945

folder 22-24

U.S. government—Bland Committee 1945-46

folder 25-28

U.S. government—miscellaneous 1944-45

folder 29

Universities 1956

folder 30

University of California, Berkeley 1954-57

folder 31-32

Urban Renewal program 1953-57

folder 33

V 1945

folder 34-36

Visitors 1948-57

folder 37

Vreeland, G. W. 1945

folder 38

W 1945

folder 39

Warren health plan 1945

folder 40

Welch, R. G. 1944-45

folder 41

Western Pipe & Steel Company 1944-45

folder 42

Western States Council 1945

folder 43

Wysor, Rufus Johnston 1945

folder 44

Yosemite plant—Mendoza 1944

folder 45

Yosemite Portland Cement Corporation 1944-45

Carton 57.

SERIES 5. CARD FILES.

Scope and Content Note

Arrangement

Arranged alphabetically, A-Po (incomplete), in four boxes.
Personal name, corporate name, and subject name index to filing system.
Ctn. 57, Box 1-4

Card files—personal name; corporate name; subject index (incomplete) n.d.

Box 1

A-C

Box 2

C-E

Box 3

I-M

Box 4

M-P