AMERCO /NV/
10-Q, 1995-11-20
MOTOR VEHICLES & PASSENGER CAR BODIES
Previous: ALEXANDER & ALEXANDER SERVICES INC, 8-A12B/A, 1995-11-20
Next: U HAUL INTERNATIONAL INC, 10-Q, 1995-11-20



<PAGE>  1
            UNITED STATES SECURITIES AND EXCHANGE COMMISSION

                        WASHINGTON, D.C. 20549

                               FORM 10-Q

(Mark One)

[X] QUARTERLY REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES
      EXCHANGE ACT OF 1934

           For the quarterly period ended September 30, 1995

                                  OR

[ ] TRANSITION REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES
      EXCHANGE ACT OF 1934

For the transition period from __________________ to __________________

Commission      Registrant, State of Incorporation     I.R.S. Employer
File Number       Address and Telephone Number       Identification No.
_______________________________________________________________________

  0-7862          AMERCO                                 88-0106815
                  (A Nevada Corporation)
                  1325 Airmotive Way, Ste. 100
                  Reno, Nevada  89502-3239
                  Telephone (702) 688-6300


  2-38498         U-Haul International, Inc.             86-0663060
                  (A Nevada Corporation)
                  2727 N. Central Avenue
                  Phoenix, Arizona 85004
                  Telephone (602) 263-6645

Indicate by check mark whether the registrant (1) has filed all reports
required  to be filed by Section 13 or 15(d) of the Securities Exchange
Act  of 1934 during the preceding 12 months (or for such shorter period
that  the  registrant was required to file such reports), and  (2)  has
been subject to such filing requirements for the past 90 days.
Yes [X] No [ ].

29,513,492 shares of AMERCO Common Stock, $0.25 par value and 5,762,495
shares  of  AMERCO  Series  A  common  stock,  $0.25  par  value   were
outstanding at November 14, 1995.

5,385  shares  of  U-Haul International, Inc. Common Stock,  $0.01  par
value,  were  outstanding at November 14, 1995.  U-Haul  International,
Inc. meets the conditions set forth in General Instruction H(1)(a)  and
(b)  of  Form  10-Q and is therefore filing this form with the  reduced
disclosure format.
<PAGE>  2
                          TABLE OF CONTENTS



PART I.  FINANCIAL INFORMATION

Item 1.  Financial Statements.

         a)  Consolidated Balance Sheets as of September 30, 1995,
             March 31, 1995 and September 30,1994.....................    4

         b)  Consolidated Statements of Earnings for the
             Six Months ended September 30, 1995 and1994..............    6

         c)  Consolidated Statements of Changes in Stockholders'
             Equity for the Six Months ended September 30, 1995
             and 1994.................................................    7

         d)  Consolidated Statements of Earnings for the
             Quarters ended September 30, 1995 and 1994...............    9

         e)  Consolidated Statements of Cash Flows for the
             Six Months ended September 30, 1995 and 1994.............   10

         f)  Notes to Consolidated Financial Statements -
             September 30, 1995, March 31, 1995 and 
             September 30, 1994.......................................   11

Item 2.  Management's Discussion and Analysis of Financial
         Condition and Results of Operations..........................   18


         PART II.  OTHER INFORMATION

Item 1.  LegalProceedings.............................................   29
Item 6.  Exhibits and Reports on Form 8- K............................   33
<PAGE>  3
                          THIS PAGE LEFT
                        INTENTIONALLY BLANK
<PAGE>  4                
                  PART I.  FINANCIAL INFORMATION

ITEM 1.  FINANCIAL STATEMENTS.


               AMERCO AND CONSOLIDATED SUBSIDIARIES

                    Consolidated Balance Sheets
                                 

                                           September 30, March 31, September 30,
            ASSETS                              1995         1995       1994
                                           -------------------------------------
                                           (unaudited)   (audited) (unaudited)
                                                      (in thousands)


Cash and cash equivalents                  $    33,283       35,286      41,882
Receivables                                    338,489      300,238     260,727
Inventories                                     51,402       50,337      47,691
Prepaid expenses                                21,814       25,933      21,029
Investments, fixed maturities                  800,481      705,428     701,220
Investments, other                             139,681      135,220      97,727
Deferred policy acquisition costs               51,304       49,244      49,940
Other assets                                    18,757       30,057      18,192

Property, plant and equipment, at
  cost:
  Land                                         210,928      214,033     202,987
  Buildings and improvements                   738,535      735,624     710,680
  Furniture and equipment                      184,189      179,016     174,139
  Rental trailers and other rental                                    
    equipment                                  258,264      245,892     225,498
  Rental trucks                                933,013      913,641     905,669
  General rental items                          49,581       51,890      54,131
                                             ---------    ---------   ---------
                                             2,374,510    2,340,096   2,273,104
  Less accumulated depreciation              1,131,339    1,065,850   1,005,433
                                             ---------    ---------   ---------

       Total property, plant and
         equipment                           1,243,171    1,274,246   1,267,671



















                                           $ 2,698,382    2,605,989   2,506,079
                                             =========    =========   =========

The  accompanying notes are an integral part of these  consolidated
financial statements.
<PAGE>  5



                                          September 30, March 31, September 30,
 LIABILITIES AND STOCKHOLDERS' EQUITY           1995         1995      1994
                                          -------------------------------------
                                          (unaudited)   (audited) (unaudited)
                                                       (in thousands)

Liabilities:
  Accounts payable and accrued
    liabilities                            $   150,198      127,613     149,940
  Notes and loans                              796,738      881,222     752,529
  Policy benefits and losses, claims           475,220      475,187     464,883
    and loss expenses payable
  Liabilities from premium deposits            374,407      304,979     300,069
  Cash overdraft                                23,450       31,363      27,013
  Other policyholders' funds and
    liabilities                                 25,843       20,378       8,805
  Deferred income                                9,533        7,426       8,652
  Deferred income taxes                         95,569       71,037      85,404
                                             ---------       ------      ------

Stockholders' equity:
  Serial preferred stock, with or
    without par value, 50,000,000
    shares authorized; 6,100,000
    issued without par value and
    outstanding as of September 30, 1995,
    March 31, 1995 and September 30, 1994          -            -          -
  Serial common stock, with or with-
    out par value, 150,000,000 shares
    authorized                                     -            -          -
  Series A common stock of $0.25 par
    value, authorized 10,000,000 shares,
    issued 5,762,495 shares as of
    September 30, 1995 and March 31, 1995,
    and 9,238,015 shares as of
    September 30, 1994                           1,441        1,441       2,309
  Common stock of $0.25 par value,
    authorized 150,000,000 shares, issued
    34,237,505 shares as of September 30,
    1995 and March 31, 1995, and 30,761,985
    shares as of September 30, 1994              8,559        8,559       7,691
  Additional paid-in capital                   165,675      165,675     165,651
  Foreign currency translation                 (10,599)     (12,435)    (10,027)
  Unrealized gain(loss) on investments           6,771       (6,483)     (3,615)
  Retained earnings                            611,166      561,589     577,523
                                             ---------      -------     -------
                                               783,013      718,346     739,532
  Less:
    Cost of common shares in treasury,
      (1,380,937 shares as of September 30,
      1995  and 1,335,937 shares as of
      March 31, 1995 and September 30, 1994)    11,457       10,461      10,461
    Unearned employee stock
      ownership plan shares                     24,132       21,101      20,287
         
                                             ---------      -------     -------
         Total stockholders' equity            747,424      686,784     708,784

Contingent liabilities and commitments     
                                             ---------      -------     -------



                                           $ 2,698,382    2,605,989   2,506,079
                                             =========    =========   =========
<PAGE>  6

               AMERCO AND CONSOLIDATED SUBSIDIARIES

                Consolidated Statements of Earnings

                  Six Months ended September 30,
                            (Unaudited)

                                                   1995         1994
                                             -------------------------
                                                (in thousands except
                                                   per share data)

Revenues
  Rental and other revenue                  $    504,429       494,145
  Net sales                                      102,675        97,688
  Premiums                                        71,385        67,597
  Net investment income                           23,287        22,423
                                             -----------   -----------
       Total revenues                            701,776       681,853

Costs and expenses
  Operating expense                              368,135      339,720
  Cost of sales                                   58,001       53,288
  Benefits and losses                             68,099       66,279
  Amortization of deferred acquisition
    costs                                          7,799        5,676
  Depreciation                                    76,275       74,755
  Interest expense                                35,554       33,297
                                             -----------   ----------
       Total costs and expenses                  613,863      573,015

Pretax earnings from operations                   87,913      108,838
Income tax expense                               (31,854)     (39,354)
                                             -----------   ----------

       Net earnings                         $     56,059       69,484
                                             ===========   ==========


Earnings per common share:
Net earnings                                $       1.31         1.70
                                             ===========   ==========


Weighted average common shares outstanding    37,931,825   37,053,707
                                             ===========   ==========





The   accompanying   notes   are  an   integral   part   of   these
consolidated financial statements.
<PAGE>  7             
               AMERCO AND CONSOLIDATED SUBSIDIARIES

    Consolidated Statements of Changes in Stockholders' Equity

                  Six Months ended September 30,
                            (Unaudited)

                                                   1995        1994
                                                ---------------------
                                                    (in thousands)
Series A common stock of $0.25 par
  value:  Authorized 10,000,000 shares,
  issued 5,762,495 as of September 30, 1995
  and 5,762,495 as of March 31, 1995 and
  9,238,015 as of September 30, 1994
    Beginning of period                         $  1,441       1,438
      Exchange for common stock                      -           871
                                                 -------     -------
    End of period                                  1,441       2,309
                                                 -------     -------

Common stock of $0.25 par value:
  Authorized 150,000,000 shares, issued
    34,237,505 as of September 30, 1995,
    and March 31, 1995 and 30,761,985
    as of September 30, 1994
    Beginning of period                            8,559       8,562
      Exchange for common stock                      -          (871)
                                                 -------     -------
    End of period                                  8,559       7,691
                                                 -------     -------
Additional paid-in capital:
  Beginning and end of period                    165,675     165,651
                                                 -------     -------

Foreign currency translation:
  Beginning of period                            (12,435)    (11,152)
  Change during period                             1,836       1,125
                                                 -------     -------

  End of period                                  (10,599)    (10,027)
                                                 -------     -------

Unrealized gain (loss) on investments:
  Beginning of period                             (6,483)        679
  Change during period                            13,254      (4,294)
                                                 -------     -------

  End of period                                    6,771      (3,615)
                                                 -------     -------

Retained earnings:
  Beginning of period                            561,589     514,521
    Net earnings                                  56,059      69,484
    Dividends paid to stockholders:
      Preferred stock: ($1.06 per share
        for 1995 and 1994, respectively)          (6,482)     (6,482)
                                                 -------     -------

  End of period                                  611,166     577,523
                                                 -------     -------

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

<PAGE>  8

               AMERCO AND CONSOLIDATED SUBSIDIARIES

    Consolidated Statements of Changes in Stockholders' Equity

                  Six Months ended September 30,
                            (Unaudited)

                                                   1995        1994
                                                --------------------
                                                    (in thousands)
Less:
Treasury stock:
  Beginning of period                             10,461      10,461
  Net increase (45,000 shares in 1995)               996         -
                                                 -------      ------

  End of period                                   11,457      10,461
                                                 -------      ------

Unearned employee stock ownership
    plan shares:
  Beginning of period                             21,101      17,451
    Increase in loan                               3,168       2,955
    Proceeds from loan                              (137)       (119)
                                                 -------      ------

  End of period                                   24,132       20,287
                                                 -------      -------

Total stockholders' equity                     $ 747,424      708,784
                                                 =======      =======




The   accompanying  notes   are   an  integral   part   of    these
consolidated financial statements.
<PAGE>  9                               

               AMERCO AND CONSOLIDATED SUBSIDIARIES

                Consolidated Statements of Earnings

                   Quarters ended September 30,
                            (Unaudited)

                                                   1995        1994
                                              ----------------------
                                                (in thousands except
                                                   per share data)

Revenues
  Rental and other revenue                  $    269,118     265,183
  Net sales                                       49,559      46,386
  Premiums                                        40,683      36,038
  Net investment income                           11,907      11,913
                                              ----------  ----------
       Total revenues                            371,267     359,520

Costs and expenses
  Operating expense                              186,091     174,179
  Cost of sales                                   29,042      25,738
  Benefits and losses                             40,858      39,867
  Amortization of deferred acquisition
    costs                                          4,871       2,592
  Depreciation                                    38,582      37,473
  Interest expense                                16,722      16,659
                                              ----------  ----------
       Total costs and expenses                  316,166     296,508

Pretax earnings from operations                   55,101      63,012
Income tax expense                               (19,904)    (22,941)
                                              ----------  ----------

       Net earnings                         $     35,197      40,071
                                              ==========  ==========

Earnings per common share:
Net earnings                                $       0.84        1.00
                                              ==========  ==========

Weighted average common shares outstanding    37,905,225  36,999,879
                                              ==========  ==========





The   accompanying  notes   are   an  integral   part   of    these
consolidated financial statements.
<PAGE>  10
               AMERCO AND CONSOLIDATED SUBSIDIARIES

               Consolidated Statements of Cash Flows

                  Six Months ended September 30,
                            (Unaudited)
                                                   1995        1994
                                                --------------------
                                                    (in thousands)
Cash flows from operating activities:
  Net earnings                                $   56,059      69,484
    Depreciation and amortization                 84,339      82,684
    Provision for losses on accounts
      receivable                                   2,819       1,868
    Net gain on sale of real and personal
      property                                       581         132
    Gain on sale of investments                   (2,970)     (1,066)
    Changes in policy liabilities and
      accruals                                    (3,334)     26,568
    Additions to deferred policy
      acquisition costs                          (11,954)     (7,770)
    Net change in other operating assets
      and liabilities                             18,404      27,705
                                                --------   ---------
Net cash provided by operating activities        143,944     199,605
                                                --------   ---------
Cash flows from investing activities:
  Purchases of investments:
    Property, plant and equipment               (143,082)   (255,231)
    Fixed maturities                            (162,081)    (86,291)
    Real estate                                   (5,629)         (8)
    Mortgage loans                                (7,384)    (36,087)
  Proceeds from sale of investments:
    Property, plant and equipment                 97,030      88,669
    Fixed maturities                              89,348     100,522
    Real estate                                      570         459
    Mortgage loans                                17,573       5,374
  Changes in other investments                     1,186        (834)
                                                --------   ---------
Net cash used by investing activities           (112,469)   (183,427)
                                                --------   ---------

Cash flows from financing activities:
  Net change in short-term borrowings           (163,500)     16,250
  Proceeds from notes                            140,184      66,000
  Loan to leveraged employee stock                            
    ownership plan                                (3,168)     (2,955)
  Proceeds from leveraged employee stock
    ownership plan                                   137         119
  Principal payments on notes                    (61,168)    (53,485)
  Net change in cash overdraft                    (7,913)        454
  Dividends paid                                  (6,482)     (6,482)
  Purchase of treasury shares                       (996)        -
  Investment contract deposits                   101,667      13,661
  Investment contract withdrawals                (32,239)    (26,300)
                                                --------   ---------
Net cash provided (used) by
   financing activities                          (33,478)      7,262
                                                --------   ---------
Increase (decrease) in cash and
   cash equivalents                               (2,003)     23,440
Cash and cash equivalents at
  beginning of period                             35,286      18,442
                                                --------   ---------
Cash and cash equivalents at
  end of period                               $   33,283      41,882
                                                ========   =========

The  accompanying notes are an integral part of these  consolidated
financial statements.
<PAGE>  11
               AMERCO AND CONSOLIDATED SUBSIDIARIES

            Notes to Consolidated Financial Statements

     September 30, 1995, March 31, 1995 and September 30, 1994
                            (Unaudited)


1.   PRINCIPLES OF CONSOLIDATION

  The consolidated financial statements include the accounts of the
     parent corporation, AMERCO, and its subsidiaries, all of which
     are  wholly-owned.   All  material intercompany  accounts  and
     transactions of AMERCO and its subsidiaries (herein called the
     "Company"  or the "consolidated group") have been  eliminated.
     The  consolidated balance sheets as of September 30, 1995  and
     1994,  and  the related consolidated statements  of  earnings,
     changes  in  stockholders' equity and cash flows for  the  six
     months ended September 30, 1995 and 1994 are unaudited; in the
     opinion  of management, all adjustments necessary for  a  fair
     presentation of such financial statements have been  included.
     Such  adjustments  consisted only of normal  recurring  items.
     Interim results are not necessarily indicative of results  for
     a full year.
  
  The   operating  results  and  financial  position  of   AMERCO's
     consolidated insurance operations are determined on a  quarter
     lag.   There  were  no  effects related to intervening  events
     which  would  significantly affect  consolidated  position  or
     results  of operations for the financial statements  presented
     herein.

  The financial statements and notes are  presented as permitted by
     Form  10-Q and do not contain certain information included  in
     the Company's annual financial statements and notes.
  
  Earnings  per  share  are computed based on the weighted  average
     number of shares outstanding, excluding shares of the employee
     stock  ownership  plan  that have not  been  committed  to  be
     released.  Net income is reduced for preferred dividends.

  Certain   reclassifications  have  been  made  to  the  financial
     statements  for  the six months ended September  30,  1994  to
     conform with the current year's presentation.
<PAGE>  12
               AMERCO AND CONSOLIDATED SUBSIDIARIES

       Notes to Consolidated Financial Statements, Continued
                            (Unaudited)


2.   INVESTMENTS
  
  A comparison of amortized cost to market for fixed maturities  is
     as follows (in thousands, except for par value):

   June 30, 1995                                                             
- -------------------    Par Value               Gross       Gross    Estimated
  Consolidated         or number  Amortized  unrealized  unrealized   market
  Held-to-Maturity     of shares     cost      gains       losses      value
                       ------------------------------------------------------

  U.S. treasury
    securities
    and government
    obligations        $  20,355  $  20,280      1,784          (5)   22,059
  U.S. government
    agency mortgage
    backed securities  $  62,793     62,251        875      (2,444)   60,682
  Obligations of
    states and
    political
    subdivisions       $  32,035     31,560      1,931        (143)   33,348
  Corporate
    securities         $ 186,613    191,434      4,005      (1,881)  193,558
  Mortgage-backed
    securities         $ 126,457    124,776      2,616      (1,935)  125,457
  Redeemable preferred
    stocks                    33      1,973        363          (7)    2,329
                                    ----------------------------------------

                                    432,274     11,574      (6,415)  437,433
                                    ----------------------------------------

  June 30, 1995                                
- --------------------                           Gross       Gross    Estimated
  Consolidated                    Amortized  unrealized  unrealized   market
  Available-for-Sale   Par Value     cost      gains       losses      value
                       ------------------------------------------------------
  U.S. treasury
    securities and
    government
    obligations        $   9,685      9,794      1,234         -      11,028
  U.S. government
    agency mortgage
    backed securities  $   9,410      9,230        189        (118)    9,301
  States,
    municipalities
    and political
    subdivisions       $   2,385      2,353         36         (18)    2,371
  Corporate
    securities         $ 263,727    264,511     10,477      (1,573)  273,415
  Mortgage-backed
    securities         $  70,044     70,315      2,863      (1,086)   72,092
                                   -----------------------------------------
                                    356,203     14,799      (2,795)  368,207
                                   -----------------------------------------

         Total                    $ 788,477     26,373      (9,210)  805,640
                                   =========================================
<PAGE>  13
               AMERCO AND CONSOLIDATED SUBSIDIARIES

       Notes to Consolidated Financial Statements, Continued
                            (Unaudited)


3.   SUMMARIZED CONSOLIDATED FINANCIAL INFORMATION OF PONDEROSA
HOLDINGS, INC. AND ITS SUBSIDIARIES

  A summary  consolidated balance sheet (unaudited)  for  Ponderosa
     Holdings, Inc. and its subsidiaries is presented below:
  
                                                    September 30,
                                                   1995        1994
                                              ----------------------
                                                   (in thousands)

      Investments - fixed maturities         $   800,481    701,220
      Other investments                          117,940     97,727
      Receivables                                151,546    150,841
      Deferred policy acquisition costs           51,304     49,940
      Due from affiliate                          22,603     (1,531)
      Deferred federal income taxes                4,671      7,957
      Other assets                                 8,099     18,600
                                               --------------------
           Total assets                      $ 1,156,644  1,024,754
                                               ====================

      Policy liabilities and accruals        $   409,521    398,602
      Unearned premiums                           65,699     66,111
      Premium deposits                           374,407    300,069
      Other policyholders' funds and
        liabilities                               28,263     14,613
                                               --------------------
           Total liabilities                     877,890    779,395

      Stockholder's equity                       278,754    245,359
                                               --------------------

                Total liabilities and
                  stockholder's equity       $ 1,156,644  1,024,754
                                               ====================
<PAGE>  14
               AMERCO AND CONSOLIDATED SUBSIDIARIES

       Notes to Consolidated Financial Statements, Continued
                            (Unaudited)


3.   SUMMARIZED CONSOLIDATED FINANCIAL INFORMATION OF PONDEROSA
HOLDINGS, INC. AND ITS SUBSIDIARIES, continued

  A summarized   consolidated  income  statement  (unaudited)   for
     Ponderosa  Holdings,  Inc. and its subsidiaries  is  presented
     below:

                                        Six months ended September 30,
                                                1995        1994
                                            ---------------------
                                                (in thousands)

      Premiums                              $  76,442      76,865
      Net investment income                    23,516      22,498
      Other income                              4,471       3,245
                                            ---------------------
           Total revenue                      104,429     102,608
      Benefits and losses                      68,099      66,279
      Amortization of deferred policy
        acquisition costs                       7,799       5,676
      Other expenses                           12,121      12,756
                                            ---------------------
           Income from operations              16,410      17,897
      Federal income tax expense               (4,617)     (5,675)
                                            ---------------------

      Net income                            $  11,793      12,222
                                            =====================

4.   CONTINGENT LIABILITIES AND COMMITMENTS

  During the six months ended September 30, 1995, U-Haul Leasing  &
     Sales  Co., a wholly-owned subsidiary of U-Haul International,
     Inc.,  entered  into eight transactions, whereby  the  Company
     sold  rental trucks and subsequently leased them back.  AMERCO
     has  guaranteed $6,406,000 of residual values at September 30,
     1995  on these assets at the end of the lease term.  Following
     are  the lease commitments for the leases executed during  the
     six months ended September 30, 1995, which have a term of more
     than one year (in thousands):
  
                         Year ended      Lease
                          March 31,   Commitments
                         ------------------------
                           1996       $   5,426
                           1997           9,297
                           1998           9,297
                           1999           9,297
                           2000           9,297
                         Thereafter      22,467
                                        -------
                                      $  65,081
                                        =======
  
  See  discussion  related to the Shoen Litigation  under  Item  2.
     Management's  Discussion and Analysis of  Financial  Condition
     and Results of Operations - Liquidity and Capital Resources and 
     under Part II, Item 1. Legal Proceedings.
<PAGE>  15
                                 
               AMERCO AND CONSOLIDATED SUBSIDIARIES

       Notes to Consolidated Financial Statements, Continued
                            (Unaudited)


4.   CONTINGENT LIABILITIES AND COMMITMENTS, continued

  The  Company  is  a  defendant in a number of  suits  and  claims
    incident  to  the  type  of  business  conducted  and   several
    administrative  proceedings  arising  from  state   and   local
    provisions  that  regulate  the  removal  and/or  clean-up   of
    underground  fuel  storage  tanks. The  Company  owns  property
    within  two  state  hazardous  waste  sites  in  the  State  of
    Washington.   At  this  time, the remedial  clean-up  costs  or
    range   of   costs   for  such  sites  cannot   be   estimated.
    Management's  opinion  is that none of these  suits  or  claims
    involving AMERCO and/or its subsidiaries is expected to  result
    in any material loss.


5.   SUPPLEMENTAL CASH FLOWS INFORMATION

  The  (increase) decrease in receivables, inventories and accounts
     payable  and  accrued liabilities net of other  operating  and
     investing activities follows:

                                       Six months ended September 30,
                                               1995         1994
                                            ---------------------
                                                (in thousands)

        Receivables                       $  (35,299)      (41,291)
                                             =====================
        Inventories                       $   (1,065)        1,321
                                             =====================
        Accounts payable and
          accrued liabilities             $   22,585        23,758
                                             =====================

  Income taxes paid in cash amounted to $143,000 and $5,566,000 for
     1995 and 1994, respectively.

  Interest paid in cash amounted to $36,755,000 and $30,878,000 for
     1995 and 1994, respectively.

6.   RELATED PARTIES

  Subsequent  to  March  31,  1995, the  Company continued  to loan 
     TWO SAC Self-Storage Corporation (TWO  SAC) funds  for  the  
     purchase  of  an additional  33  self-storage properties.  
     Twenty-six of such self-storage properties were purchased from
     the Company at a price equal to the Company's acquisition cost
     plus capitalized costs. As of September 30, 1995, the outstanding
     balance of TWO SAC's loans from the Company, including interest, 
     was $46,723,000. During the six months ended September 30, 1995,
     principal payments of $218,000 and interest of $961,000  have been
     received from TWO SAC. Mark V. Shoen, a major stockholder, 
     director and officer  of the Company owns all  of
     the  issued  and outstanding voting common stock of  TWO  SAC.
     The  TWO  SAC  notes  will be secured  by  senior  and  junior
     mortgages  and are expected to mature in 2004 or 2005,  or  on
     demand.   The Company anticipates that it will sell to TWO SAC 
     approximately  4  more properties that have been acquired by the
     Company since June 1993.
<PAGE> 16  
                AMERCO AND CONSOLIDATED SUBSIDIARIES

          Notes to Consolidated Financial Statements, Continued
                               (Unaudited)



6.   RELATED PARTIES, continued

  During  the six months ended September 30, 1995, the  Company  received  
     principal  payments  of  $757,000, interest payments of $3,975,000,  
     and management fees of $527,000 from   SAC   Self-Storage
     Corporation  (SAC).  As of September 30, 1995, the outstanding
     balance SAC's loans from the Company, including interest was 
     $54,055,000.   Mark V. Shoen, a major stockholder,  director
     and  officer   of  the  Company owns all  of  the  issued  and
     outstanding voting common stock of SAC.


7.   NEW ACCOUNTING STANDARDS

  Statement  of Financial Accounting Standards No. 114 - Accounting
     by  Creditors for Impairment of a Loan.  Effective  for  years
     beginning after December 15, 1994,  the standard requires that
     an  impaired loan's fair value be measured and compared to the
     recorded  investment in the loan.  If the fair  value  of  the
     loan  is  less  than the recorded investment in  the  loan,  a
     valuation allowance is established.  The Company adopted  this
     statement  during the first quarter of fiscal  1996,  with  no
     material  impact  on  its financial condition  or  results  of
     operations.

    Statement   of  Financial  Accounting  Standards  No.   121   -
    Accounting  for  the Impairment of Long-Lived  Assets  and  for
    Long-Lived  Assets  to  be Disposed of.  Effective  for  fiscal
    years   beginning  after  December  15,  1995,   the   standard
    establishes  accounting standards for the impairment  of  long-
    lived  assets, certain identifiable intangibles,  and  goodwill
    related  to those assets to be held and used and for long-lived
    assets and certain identifiable intangibles to be disposed  of.
    This  Statement  requires that long-lived  assets  and  certain
    identifiable  intangibles to be held and used by an  entity  be
    reviewed   for  impairment  whenever  events  or   changes   in
    circumstances  indicate that the carrying amount  of  an  asset
    may   not  be  recoverable.   In  performing  the  review   for
    recoverability,  the  entity should estimate  the  future  cash
    flows  expected  to result from the use of the  asset  and  its
    eventual  disposition.  If the sum of the expected future  cash
    flows (undiscounted and without interest charges) is less  than
    the  carrying  amount  of  the asset,  an  impairment  loss  is
    recognized.   Otherwise, an impairment loss is not  recognized.
    Measurement  of  an impairment loss for long-lived  assets  and
    identifiable  intangibles that an entity expects  to  hold  and
    use  should  be  based on the fair value  of  the  asset.   The
    Company  has not completed an evaluation of the effect of  this
    standard.

  Statement of Position 93-7, Reporting on Advertising Costs  -  as
     issued  by  the  Accounting Standards Executive  Committee  in
     December  1993.  This statement of position provides  guidance
     on   financial  reporting  on  advertising  costs  in   annual
     financial  statements.   The statement  of  position  requires
     reporting advertising costs as expenses when incurred or  when
     the  advertising takes place, reporting the costs  of  direct-
     response  advertising, and amortizing the  amount  of  direct-
     response advertising reported as assets. The Company's  direct
     response   advertising  consists  primarily  of  yellow   page
     directories.   The amortization period is the  length  of  the
     directory,  the  majority of which is one year.   The  Company
<PAGE> 17
                      AMERCO AND CONSOLIDATED SUBSIDIARIES

            Notes to Consolidated Financial Statements, Continued
                                 (Unaudited)



7.   NEW ACCOUNTING STANDARDS, continued

     logs  data  which substantiates that truck and trailer  rental
     reservations are placed during the customer's telephone  call.
     At  September  30, 1995, $9,120,000 of yellow  page  directory
     costs  were  reported  as assets, with  relating  amortization
     expense of $11,427,000 for the six months ended September  30,
     1995.
  
  Other pronouncements issued by the Financial Standards Board with
     future  effective  dates  are either  not  applicable  or  not
     material  to  the  consolidated financial  statements  of  the
     Company.
  
                                 
8.   SUBSEQUENT EVENTS
  
  On October  18, 1995, the Company redeemed 3,343,076 shares of  Common
     Stock  held  by  Maran,  Inc.  in exchange  for  approximately
     $22,733,000  and paid approximately $41,352,000 to  Mary  Anna
     Shoen  Eaton  in  exchange for a full release  of  all  claims
     against the Company and the Director-Defendants, including all
     claims asserted by her in the Shoen Litigation.  See discussion 
     of the Shoen Litigation under Item 2. Management's Discussion
     and Analysis of Financial Condition and Results of Operations -
     Liquidity and Capital Resources and under Part II, Item 1. Legal 
     Proceedings.
  
  On November  7,  1995, the Company declared a  cash  dividend  of
     $3,241,000   ($0.53125  per  preferred  share)  to   preferred
     stockholders of record as of November 17, 1995.
  
<PAGE>  18
ITEM 2.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
AND RESULTS OF OPERATIONS.

RESULTS OF OPERATIONS
The  following table shows industry segment data from the Company's
  three  industry segments, rental operations, life insurance,  and
  property and casualty insurance, for the six months ended September
  30, 1995 and 1994. Rental operations is composed of the operations of
  U-Haul and Amerco Real Estate Company.  Life insurance is composed of
  the operations of Oxford Life Insurance Company (Oxford).  Property
  and  casualty insurance is composed of the operations of Republic
  Western  Insurance  Company (RWIC).   The  Company's  results  of
  operations have historically fluctuated from quarter to quarter.  In
  particular, the Company's U-Haul rental operations are seasonal and a
  majority of the Company's revenues and substantially all  of  its
  earnings from its U-Haul rental operations are generated in the first
  and second quarters each fiscal year (April through September).
<TABLE>

<CAPTION>

                                               Property/  Adjustments
                          Rental       Life     Casualty       and
                       Operations  Insurance   Insurance  Eliminations     Consolidated
                      -----------------------------------------------------------------                       
                                             (in thousands)

<S>                  <C>             <C>        <C>         <C>             <C>
Six months ended
  September 30, 1995
Revenues:
  Outside            $  602,687       24,265     74,824           -           701,776
$                       
  Intersegment             (270)         708      4,662       (5,100)            -
                      ---------      -------    -------     --------        ---------
    Total revenues      602,417       24,973     79,486       (5,100)         701,776 
                      =========      =======    =======     ========        =========
Operating profit        106,787        6,838      9,572          270          123,467
                      =========      =======    =======     ======== 
            
Interest expense                                                               35,554
                                                                            ---------
Pretax earnings                                                     
  from operations                                                              87,913
                                                                            =========
Identifiable assets                                                       
  at September 30     1,854,491      563,138    593,506     (312,753)       2,698,382
                      =========      =======    =======     ========        =========

Six months ended
  September 30, 1994
Revenues:
  Outside            $  588,897       19,682     73,274          -            681,853
  Intersegment              (41)         744      8,939       (9,642)             -
                      ---------      -------    -------     ---------       ---------
    Total revenues      588,856       20,426     82,213       (9,642)         681,853  
                      =========      =======    =======     ========        ========= 
Operating profit        124,197        6,295     11,602           41          142,135
                      =========      =======    =======     ======== 
     
Interest expense                                                               33,297
Pretax earnings                                                             ---------
  from operations                                                             108,838
                                                                            =========
Identifiable assets           
  at September 30     1,733,767      462,229    577,127     (267,044)       2,506,079
                      =========      =======    =======     ========        =========
</TABLE>
<PAGE>  19

SIX  MONTHS  ENDED  SEPTEMBER  30, 1995  VERSUS  SIX  MONTHS  ENDED
SEPTEMBER 30, 1994

U-Haul

          U-Haul  revenues  consist of (i) total rental  and  other
revenue  and  (ii)  net  sales.  Total  rental  and  other  revenue
increased by $9.0 million, approximately 1.8%, to $500.2 million in
the first six months of fiscal 1996.  The increase in the first six
months  of fiscal 1996 is primarily attributable to an increase  in
net  revenues  from  the  rental of moving  related  equipment  and
self-storage facilities which increased in the aggregate  by  $13.3
million  to  $512.1 million, as compared to $498.8 million  in  the
first  six  months of fiscal 1995.  Moving related rental  revenues
benefited  from  transactional growth  (volume)  within  the  truck
fleet.   Revenues  from the rental of self-storage facilities  were
positively  impacted by additional rentable square  footage.  Other
revenues decreased in the aggregate by $4.3 million.

          Net  sales revenues were $102.7 million in the first  six
months   of   fiscal  1996,  which  represents   an   increase   of
approximately  5.1% from the first six months of  fiscal  1995  net
sales  of  $97.7 million.  Revenue growth from the sale  of  moving
support items (i.e. boxes, etc.), hitches, and propane resulted  in
a  $5.3  million  increase during the six month period,  which  was
offset  by  a $0.6 million decrease in revenue from gasoline  sales
consistent with the Company's ongoing efforts to remove underground
storage tanks and gradually discontinue gasoline sales.

          Cost  of sales was $58.0 million in the first six  months
of  fiscal 1996, which represents an increase of approximately 8.8%
from  $53.3  million  for the same period  in  fiscal  1995.   This
increase  in  cost  of  sales reflects a $3.8 million  increase  in
material costs from the sale of moving support items, hitches,  and
propane  reflecting higher sales levels and a $1.0 million increase
in   allowances   for  inventory  shrinkage  and  other   inventory
adjustments.

          Operating  expenses increased to $361.4  million  in  the
first  six  months of fiscal 1996 from $336.6 million in the  first
six  months of fiscal 1995, an increase of approximately 7.0%.  The
change  from  the  prior year primarily reflects  a  $19.7  million
increase  in  rental  equipment maintenance  costs  which  reflects
rental  fleet expansion and transactional growth and a $6.2 million
increase  in   personnel costs due to the increase  in  rental  and
sales activity. All other operating expense categories decreased in
the  aggregate  by  $3.8  million,  approximately  4.6%,  to  $77.5
million.

          Depreciation expense for the six month period  was  $76.3
million, as compared to $74.8 million during the same period of the
prior year.
          
Oxford - Life Insurance

          Premiums   from   Oxford's   reinsurance   lines   before
intercompany  eliminations were $8.9 million  for  the  six  months
ended  June  30, 1995, or 69.1% of total premiums for that  period.
This represents an increase of $0.7 million, or  8.5% over the same
period in 1994.  Reinsurance premiums are primarily from term  life
insurance, matured deferred annuity contracts, and credit insurance
business.   This increase in premiums is primarily attributable  to
the  recent (fourth quarter 1994) reinsurance agreement  of  credit
insurance business.
<PAGE> 20
          Premiums  from Oxford's direct lines before  intercompany
eliminations were $4.0 million for the six months  ended  June  30,
1995,  an  increase of $1.7 million from 1994.   This  increase  in
direct  premium  is primarily attributable to the credit  insurance
business  ($3.0  million  in premiums).  Oxford's  direct  business
related  to group life and disability coverage issued to  employees
of the Company for the six months ended June 30, 1995 accounted for
approximately 7.4% of premiums.  Other direct lines, including  the
credit  insurance  business, accounted for approximately  23.5%  of
Oxford's premiums for the six months ended June 30, 1995.

          Net  investment  income before intercompany  eliminations
was  $8.0 million and $7.7 million for the six months June 30, 1995
and  1994,  respectively.   This  increase  is  primarily  due   to
increasing  margins on the interest sensitive business.   Gains  on
the disposition of fixed maturity investments were $2.9 million and
$1.2  million   for the six months ended June 30,  1995  and  1994,
respectively.  Oxford had $1.0 million of other income for both  of
the six month  periods ended June 30, 1995 and 1994, respectively.

          Benefits and expenses incurred were $18.1 million for the
six  months  ended June 30, 1995, an increase of 28.3%  over  1994.
Comparable  benefits  and expenses incurred  for  1994  were  $14.1
million.   This  increase is primarily due to death and  disability
benefits  incurred and an increase in the amortization of  deferred
acquisition costs.

          Operating   profit   before   intercompany   eliminations
increased by $0.5 million, or approximately 7.9%, in 1995  to  $6.8
million,  primarily due to an increase in gains on the  disposition
of  fixed  maturity  investments that was partially  offset  by  the
amortization of deferred acquisitions costs.


RWIC - Property and Casualty

          RWIC gross premium writings for the six months ended June
30,  1995  were $81.4 million as compared to $93.6 million  in  the
first six months of 1994.  The rental industry market accounts  for
a  significant  share  of total premiums, approximately  41.5%  and
40.5%  in  the  first  six months of 1995 and  1994,  respectively.
These writings include U-Haul customers, fleetowners and U-Haul  as
well    as    other   rental   industry   insureds   with   similar
characteristics.    RWIC   continues   underwriting    professional
reinsurance  via broker markets.  Premiums in this  area  decreased
during  the first six months of 1995 to $27.9 million, or 34.3%  of
total  gross  premiums,  from  comparable  1994  figures  of  $38.7
million,  or  41.4%  of  total  premiums.   This  decrease  can  be
primarily attributed to RWIC electing not to renew several treaties
because  of  inadequate  pricing and  market  conditions.   Premium
writings in selected general agency lines were 16.9% of total gross
written  premiums  in  1995 as compared to  13.9%  in  1994.   RWIC
expanded  its  direct  business in 1995 to include  multiple  peril
coverage  for  a  variety of commercial properties and  businesses.
These  premiums  accounted  for 6.3% of  the  total  gross  written
premium during the first six months of 1995.
          
          Net  earned premiums decreased $2.9 million, or 4.4%,  to
$63.5 million for the six months ended June 30, 1995, compared with
premiums  of $66.4 million for the six months ended June 30,  1994.
The  premium  decrease was primarily due to  one  time  changes  in
premium earning methodology and timing differences related to  run-
off and start up programs.
<PAGE> 21          
          Underwriting expenses incurred were $69.9 million for the
six  months ended June 30, 1995, a decrease of $0.7 million or 1.0%
over 1994.  Comparable underwriting expenses incurred for the first
six  months of 1994 were $70.6 million.  The decrease is due  to  a
reduction  in  acquisition expenses, which is the result  of  lower
commission  rates on start up programs, offset by  an  increase  in
administrative   expenses   and   taxes   related   to    increased
concentration in states with higher premium tax rates.
          
          Net  investment  income was $15.3  million  for  the  six
months ended June 30, 1995, an increase of 3.4% over the 1994 level
of  net  investment income of $14.8 million.  The marginal increase
is  the  result  of the shift in types of securities  held  in  the
portfolio.
          
          RWIC  completed the first six months of 1995 with  income
before tax expense of $9.6 million as compared to $11.6 million for
the  comparable  period  ended June 30, 1994.   This  represents  a
decrease of $2.0 million, or 17.2% over 1994. Deterioration in  the
level  of anticipated underwriting results in the Company's assumed
reinsurance  and  rental industry liability lines  were  offset  by
improved results in its general agency lines.

Interest Expense

          Interest  expense  increased by  $2.3  million  to  $35.6
million for the six months ended September 30, 1995, as compared to
$33.3  million  for the six months ended September 30,  1994.   The
increase   was   attributable  to  higher   average   debt   levels
outstanding.

Consolidated Group

          As  a  result of the foregoing, pretax earnings of  $87.9
million  were realized in the six months ended September 30,  1995,
as  compared  to $108.8 million for the same period in 1994.  After
providing  for income taxes, net earnings for the six months  ended
September 30, 1995 were $56.1 million, as compared to $69.5 million
for the same period of the prior year.
<PAGE> 22
QUARTERLY RESULTS

          The  following table presents unaudited quarterly results
for  the  ten  quarters in the period beginning April 1,  1993  and
ending September 30, 1995.  The Company believes that all necessary
adjustments  have been included in the amounts stated  below,  when
read  in  conjunction  with the consolidated  financial  statements
included herein, to present fairly and in accordance with generally
accepted accounting principles, the selected quarterly information.
The  Company's  results of operations have historically  fluctuated
from  period  to  period,  including  on  a  quarterly  basis.   In
particular,  the  Company's  U-Haul  business  is  seasonal  and  a
majority of the Company's revenues and substantially all of its net
earnings  from its U-Haul business are generated in the  first  and
second quarters of each fiscal year (April through September).  The
operating  results  for the periods presented are  not  necessarily
indicative of results for any future period.
          
                                     Quarter Ended
                       -----------------------------------------------
                       Sep 30,   Dec 31,   Mar 31,   Jun 30    Sep 30,
                        1994      1994      1995      1995      1995
                       -----------------------------------------------
                            (in thousands, except per share data)
Total revenues        $359,520   295,888   260,282   330,509    371,267
Net earnings (loss)     40,071     1,907   (11,359)   20,862     35,197
Net earnings (loss)
  per common share        1.00      (.04)     (.44)      .46        .84
  <F1>, <F2>

                                     Quarter Ended
                       -----------------------------------------------
                       Jun 30,   Sep 30,   Dec 31,   Mar 31,   Jun 30,
                        1993      1993      1993      1994      1994
                       -----------------------------------------------
                           (in thousands, except per share data)
Total revenues        $291,348   324,968   267,448   251,091   322,333
Net earnings (loss)     17,359    30,601     1,799    (9,575)   29,413
Net earnings (loss)
  per common share         .45       .79      (.02)     (.33)      .71
  <F1>,<F2>
________________
<F1>For  the  quarters ended December 31, 1993, March 31,  June  30,
   September  30,  December  31,  1994,  March  31,  June  30,  and
   September  30,  1995,  net  earnings  (loss)  per  common  share
   amounts  were  computed after giving effect to the  dividend  on
   the Company's Series A 8 1/2% Preferred Stock.

<F2>Reflects   the   adoption  of  Statement   of   Position   93-6,
   "Employers' Accounting for Employee Stock Ownership Plans."
<PAGE>  23
QUARTER ENDED SEPTEMBER 30, 1995 VERSUS QUARTER ENDED SEPTEMBER 30,
1994

U-Haul
          
          U-Haul  revenues  consist of (i) total rental  and  other
revenue  and  (ii)  net  sales.  Total  rental  and  other  revenue
increased by $3.0 million, approximately 1.1%, to $266.3 million in
the  second quarter of fiscal 1996.  This increase reflects a  $7.3
million  increase in net revenues from the rental of moving related
equipment  and self-storage facilities primarily reflecting  growth
in   truck  rental  transactions  and  additional  rentable  square
footage.

          Net  sales  revenues  were $49.6 million  in  the  second
quarter   of   fiscal  1996,  which  represents  an   increase   of
approximately 6.8% from the second quarter of fiscal 1995 net sales
of  $46.4 million.  Revenue growth from the sale of moving  support
items  (i.e. boxes, etc.), hitches, and propane resulted in a  $3.1
million  increase during the quarter, which was offset  by  a  $0.3
million  decrease in gasoline sales consistent with  the  Company's
ongoing  efforts to remove underground storage tanks and  gradually
discontinue gasoline sales.

          Cost of sales totaled $29.0 million in the second quarter
of  fiscal  1996, which represents an increase of 12.8% from  $25.7
million for the same period in fiscal 1995.  This increase in  cost
of  sales  reflects a $2.0 million rise in material costs from  the
sale  of  moving support items and propane which can  be  primarily
attributed  to  higher sales levels and a $1.0  million  increase in
allowances for inventory shrinkage and other inventory adjustments.

          Operating  expenses increased to $184.0  million  in  the
second  quarter of fiscal 1996 from $175.9 million  in  the  second
quarter  of  fiscal 1995, an increase of approximately  4.6%.   The
change  from the prior year is almost entirely due to higher rental
equipment  maintenance costs reflecting an increase in  fleet  size
and  transaction  levels.  In the aggregate,  all  other  operating
expense categories decreased by $5.6 million in the second  quarter
of  fiscal 1996 reflecting efforts to contain expense growth during
this period.
          
          Depreciation expense for the three month period was $38.6
million, as compared to $37.5 million during the same period of the
prior year.

          
Oxford - Life Insurance

          Premiums   from   Oxford's   reinsurance   lines   before
intercompany  eliminations were $4.9 million for the quarter  ended
June  30,  1995, or 70.9% of total premiums for that period.   This
represents an increase of $0.5 million over the same period in 1994
or  an increase of 11.4%.  Reinsurance premiums are primarily  from
term life insurance, matured deferred annuity contracts, and credit
insurance business.  This increase is primarily attributable to the
recent (4th quarter 1994) reinsurance agreement of credit insurance
business.
          
          Premiums  from Oxford's direct lines before  intercompany
elimination's  were  $2.0 million for the quarter  ended  June  30,
1995, an increase of $0.1 million.  This increase in direct premium
is   primarily  attributable  to  the  credit  insurance  business.
Oxford's  direct  business  related to group  life  and  disability
coverage issued to employees of the Company for the
quarter  ended  June 30, 1995 accounted for approximately  6.8%  of
premiums.   Other  direct  lines, including  the  credit  business,
<PAGE> 24
accounted  for  approximately 22.3% of Oxford's  premiums  for  the
quarter ended June 30, 1995.
             
          Net  investment  income before intercompany  eliminations
was  $4.2  million and $4.1 million for the quarter ended June  30,
1995  and  1994, respectively.  This increase is primarily  due  to
increasing  margins on the interest sensitive business.   Gains  on
the disposition of fixed maturity investments were $2.8 million and
$1.0  million  for  the  quarters ended June  30,  1995  and  1994,
respectively.  Oxford had $0.5 million of other income, for both of
the quarters ended June 30, 1995 and 1994, respectively.

          Benefits and expenses incurred were $10.1 million for the
quarter  ended  June  30, 1995, an increase  of  34.7%  over  1994.
Comparable  benefits  and  expenses incurred  for  1994  were  $7.5
million.   This  increase is primarily due to  disability  benefits
incurred   and  an  increase  in  the  amortization   of   deferred
acquisition  costs,  primarily as  a  result  of  the  increase  in
realized capital gains on fixed maturity investments.
          
          Operating   profit   before   intercompany   eliminations
decreased  by  $0.2 million, or approximately 4.6% as  compared  to
$4.2  million  for  the  quarters ended June  30,  1995  and  1994,
respectively.
          
RWIC - Property and Casualty

          RWIC  gross  premium writings for the quarter ended  June
30,  1995  were $45.2 million as compared to $48.0 million  in  the
second quarter of 1994.  The rental industry market accounts for  a
significant share of total premiums, approximately 60.1% and  59.5%
in  the  second  quarters  of  1995 and 1994,  respectively.  These
writings include U-Haul customers, fleetowners and U-Haul  as  well
as  other  rental  industry insureds with similar  characteristics.
RWIC  continues  underwriting professional reinsurance  via  broker
markets.  Premiums in this area decreased during the second quarter
of  1995  to  $7.7 million, or 17.1% of total gross premiums,  from
comparable  1994  figures  of  $11.7 million,  or  24.4%  of  total
premiums.   This  decrease  can  be primarily  attributed  to  RWIC
electing  not  to  renew  several treaties  because  of  inadequate
pricing  and  market  conditions.   Premium  writings  in  selected
general agency lines were 16.5% of total gross written premiums  in
1995  as  compared  to  12.2% in 1994.  RWIC  expanded  its  direct
business  in 1995 to include multiple peril coverage for a  variety
of  commercial properties and businesses.  These premiums accounted
for  6.3% of the total gross written premium during second  quarter
1995.
          
          Net  earned premiums increased $3.2 million, or  8.8%  to
$39.5  million  for the quarter ended June 30, 1995, compared  with
premiums of $36.3 million for the quarter ended June 30, 1994.  The
premium increase was primarily due to timing differences related to
run-off and start up programs.
          
          Underwriting expenses incurred were $42.4 million for the
quarter  ended June 30, 1995, an increase of $2.5 million, or  6.3%
over 1994.  Comparable underwriting expenses incurred for the first
quarter  of  1994 were $39.9 million.  The increase is commensurate
with the increase in premiums.
          
          Net  investment income was $7.7 million for  the  quarter
ended  June  30, 1995, a decrease of 2.5% over 1994 net  investment
income of $7.9 million.
<PAGE> 25          
          RWIC  completed  the second quarter of 1995  with  income
before tax expense of $4.5 million as compared to $4.6 million  for
the  comparable  period  ended June 30, 1994.   This  represents  a
decrease of $0.1 million, or 2.2% over 1994.

Interest Expense

          Interest expense was unchanged at $16.7 million  for  the
quarter ended September 30, 1995.  Higher average debt levels  were
offset by a reduction in the average cost of borrowed funds.

Consolidated Group
          
          As  a  result of the foregoing, pretax earnings of  $55.1
million  were realized in the quarter ended September 30, 1995,  as
compared  to  $63.0  million for the same period  in  1994.   After
providing  for  income taxes, net earnings for  the  quarter  ended
September 30, 1995 were $35.2 million, as compared to $40.1 million
for the same period of the prior year.

LIQUIDITY AND CAPITAL RESOURCES


U-Haul

          To  meet the needs of its customers, U-Haul must maintain
a  large  inventory of fixed asset rental items.  At September  30,
1995,  net  property, plant and equipment represented approximately
67.3%   of   total  U-Haul  assets  and  approximately   46.1%   of
consolidated  assets.   In the first six  months  of  fiscal  1996,
capital  expenditures were $143.1 million, as  compared  to  $255.2
million  in  the first six months of fiscal 1995.  The decrease  in
capital  expenditures from the prior year is due to a  decrease  in
new  rental truck acquisitions. These acquisitions were funded with
internally generated funds from operations and debt financings.

          Cash  flows  from operations were $145.9 million  in  the
first  six months of fiscal 1996, as compared to $162.6 million  in
the first six months of fiscal 1995.  The decrease of $16.7 million
is  primarily  due to a decrease in net change of operating  assets
and  liabilities,  specifically  an  increase  in  receivables  and
accounts  payable and accrued liabilities and with  a  decrease  in
deferred income taxes.
          
Oxford - Life Insurance

          
          Oxford's  primary sources of cash are premiums,  receipts
from  interest-sensitive  products  and  investment  income.    The
primary  uses of cash are operating costs and benefit  payments  to
policyholders.  Matching the investment portfolio to the cash  flow
demands  of  the types of insurance being written is  an  important
consideration.   Benefit  and  claim  statistics  are   continually
monitored to provide projections of future cash requirements.

          Cash  provided (used) by operating activities were ($2.2)
million and $9.8 million for the six months ended June 30, 1995 and
1994,  respectively.   Cash  flows  from  new  annuity  reinsurance
agreements  increased investment contract deposits as well  as  the
purchase of fixed maturities.  Cash flows from financing activities
<PAGE> 26
of  new  annuity  reinsurance agreements were  approximately  $90.0
million  for  the six months ended June 30, 1995.  In  addition  to
cash  flow  from operating and financing activities, a  substantial
amount  of  liquid  funds is available through Oxford's  short-term
portfolio.   At  June  30,  1995 and 1994,  short-term  investments
amounted   to   $15.1  million  and  $9.1  million,   respectively.
Management  believes  that the overall sources  of  liquidity  will
continue to meet foreseeable cash needs.

          Stockholder's  equity  of  Oxford,  increased  to   $99.6
million in 1995 from $91.0 million in 1994.  Ponderosa holds all of
the common stock of RWIC.
          
          Applicable  laws and regulations of the State of  Arizona
require  the  Company's insurance subsidiaries to maintain  minimum
capital   determined   in  accordance  with  statutory   accounting
practices  in the amount of $400,000.  In addition, the  amount  of
dividends  that can be paid to stockholders by insurance  companies
domiciled  in  the State of Arizona is limited.   Any  dividend  in
excess  of  the  limit requires prior regulatory  approval.   These
restrictions are not expected to have a material adverse effect  on
the ability of the Company to meet its cash obligations.

RWIC - Property and Casualty
          
          Cash  flows  from operating activities were $0.6  million
and  $12.4 million for the six months ended June 30, 1995 and  June
30,  1994, respectively.  The change is due to decreased net income
and  reinsurance losses payable, offset by a decrease  in  accounts
receivable as compared to a large increase during the first half of
1994.

          RWIC's  short-term investment portfolio was $5.4  million
at  June  30,  1995.   This level of liquid assets,  combined  with
budgeted  cash  flow,  is adequate to meet  periodic  needs.   This
balance also reflects funds in transition from maturity proceeds to
long-term investments.  The structure of the long-term portfolio is
designed to match future cash needs.  Capital and operating budgets
allow RWIC to accurately schedule cash needs.
          
          RWIC   maintains  a  diversified  investment   portfolio,
primarily in bonds at varying maturity levels.  Approximately 96.7%
of  the  portfolio  consists of investment grade  securities.   The
maturity  distribution is designed to provide sufficient  liquidity
to  meet  future  cash needs.  Current liquidity is adequate,  with
current invested assets equal to 96.3% of total liabilities.
          
          Stockholder's  equity increased 6.5% from $168.1  million
at  December  31, 1994 to $179.1 million at June  30,  1995.   RWIC
considers  current stockholder's equity to be adequate  to  support
future growth and absorb unforeseen risk events.  RWIC does not use
debt  or  equity  issues to increase capital and therefore  has  no
exposure  to capital market conditions.  RWIC paid no stockholder's
dividends during the six months ended June 30, 1995.
<PAGE> 27          
Consolidated Group

          At  September  30,  1995, total notes and  loans  payable
outstanding  was  $796.7 million as compared to $881.2  million  at
March 31, 1995, and $752.5 million at September 30, 1994.

          During  each of the fiscal years ending March  31,  1996,
1997,  and  1998, U-Haul estimates gross capital expenditures  will
average approximately $350 million as a result of the expansion  of
the rental fleet and self-storage operation.  This level of capital
expenditures,  combined  with  an  average  of  approximately  $100
million  in  annual  long-term  debt maturities  during  this  same
period,  are  expected to create annual average  funding  needs  of
approximately $450 million.  Management estimates that U-Haul  will
fund  approximately  60%  of  these  requirements  with  internally
generated funds, including proceeds from the disposition  of  older
trucks  and  other asset sales.  The remainder of  the  anticipated
capital  expenditures are expected to be financed through  existing
credit facilities, new debt placements and equity offerings.

Credit Agreements

          The Company's operations are funded by various credit and
financing  arrangements, including unsecured long-term  borrowings,
unsecured  medium-term notes, and revolving lines  of  credit  with
domestic  and foreign banks.  Principally to finance its  fleet  of
trucks  and  trailers, the Company routinely enters into  sale  and
leaseback transactions.  As of September 30, 1995, the Company  had
$796.7  million  in total notes and loans payable  outstanding  and
unutilized  committed  lines  of  credit  of  approximately  $405.0
million.

          Certain   of  the  Company's  credit  agreements  contain
restrictive financial and other covenants, including, among others,
covenants   with  respect  to  incurring  additional  indebtedness,
maintaining   certain   financial  ratios,  and   placing   certain
additional  liens on its properties and assets. In addition,  these
credit  agreements  contain  provisions  that  could  result  in  a
required prepayment upon a "change in control" of the Company.   At
September  30,  1995  the  Company was  in  compliance  with  these
covenants.

          The  Company is further restricted in the type and amount
of dividends and distributions that it may issue or pay, and in the
issuance  of  certain  types of preferred stock.   The  Company  is
prohibited from issuing shares of preferred stock that provide  for
any  mandatory  redemption,  sinking  fund  payment,  or  mandatory
prepayment,  or  that  allow the holders  thereof  to  require  the
Company or a subsidiary of the Company to repurchase such preferred
stock  at the option of such holders or upon the occurrence of  any
event or events without the consent of its lenders.

Shoen Litigation

          As  disclosed  in Part II, Item 1. Legal  Proceedings,  a
judgment has been entered in the Shoen Litigation against  five  of
the  Company's current directors and one former director.  The five
current  directors filed for protection under Chapter  11  of  the
federal  bankruptcy  laws, resulting in the issuance  of  an  order
automatically  staying the execution of the judgment against  those
defendants.   Those  defendants, in cooperation with  the  Company,
filed  plans  of  reorganization (collectively, the  Plan)  in  the
United  States Bankruptcy Court for the District of Arizona all  of
which  proposed  the same funding and treatment of the  plaintiffs'
<PAGE> 28
claims resulting from the judgment in the Shoen Litigation. Under
the Plan, on October 18, 1995, the Company redeemed 3,343,076 shares
of Common Stock held by Maran, Inc., a Nevada corporation, in exchange 
for approximately $22.7 million and entered into a Settlement 
Agreement with Mary Anna Shoen Eaton (Shoen Eaton) whereby in exchange 
for approximately $41.4 million, Shoen Eaton released the current
directors and the Company from any liability relating to the
Shoen Litigation.  As a result of the foregoing, the judgment in the 
amount of approximately $461.8 million has been reduced to
approximately $377.2 million.
          
          Under the Plan, the Company will transfer to a settlement
trust  (the  Trust),  property having a stipulated  or  adjudicated
value  of  approximately $276.6 million.  Certain of the plaintiffs
will   receive  a  trust  certificate  representing  an  undivided,
fractional   beneficial  interest  in  the  Trust.   The   property
transferred to the Trust under the Plan will consist of (i)  $193.0
million  in  the Company's Series D Floating Rate Preferred  Stock;
(ii) a 1993 REMIC certificate held by the Company with a face value
of  approximately $12.5 million evidencing a pool of 61  commercial
mortgage loans which are secured by mortgages or deeds of trust  on
60  self-storage  properties; (iii)  mortgage  notes  held  by  the
Company  or  one  or  more of its subsidiaries  with  an  aggregate
principal  balance  of  approximately  $13.8  million;  (iv)   real
property  held  free and clear by the Company or  its  subsidiaries
having  a total fair value of approximately $47.2 million; and  (v)
approximately $10.1 million in cash.  In addition, under the  Plan,
the plaintiffs that are record holders of Common Stock will receive
approximately  $101.4  million  in the  Company's  Series  B  8.25%
Preferred  Stock in exchange for 14,911,900 shares of Common  Stock
held  by  such plaintiffs.  Upon the funding of the Trust, and  the
exchange  of  the plaintiffs' Common Stock for the Series  B  8.25%
Preferred Stock, the judgment will be satisfied.
          
          The  bankruptcy court commenced consideration of the Plan 
during November of  1995.  There is no assurance that the Plan will 
be confirmed by the  bankruptcy court or that the Plan, as confirmed, 
will  operate as  described above.  Because of the Plan's complexity, 
because the  Plan  has  not yet been confirmed, and because the Company 
has not finalized the accounting and tax treatment of the Plan, the 
Company  is  unable  to determine with certainty  the Plan's impact 
on the Company's financial  condition, results of operations, cash 
flows, or capital expenditure plans.  However, as a
result  of  funding  the  Plan, the  Company  is  likely  to  incur
additional  costs  in  the  future in  the  form  of  dividends  on
preferred stock and/or interest on borrowed funds.  For example, if
the  Plan, as confirmed, operates as described above, dividends  on
the  Series  B 8.25% Preferred Stock and on the Series  D  Floating
Rate  Preferred  Stock (at current interest rates), will  aggregate
approximately  $22.6 million per year.  In addition, the  Company's
outstanding  Common  Stock  would  be  reduced  by  an   additional
14,911,900  shares.  While the Plan, if confirmed, could reduce the  
Company's net income, the Company does not expect earnings per 
common share to be adversely affected by the Plan.  However, many
uncertainties remain about the Plan, including the tax and 
accounting treatments of the payments to be made by the Company
under the Plan.  Accordingly, the  Plan,  as confirmed,  could  result  
in  material  changes  in stockholders' equity and earnings per share.  
No provision has been made in  the Company's financial statements for 
any payments to be made  to  the plaintiffs or to the Trust pursuant 
to the Plan.  See Part II, Item 1. Legal Proceedings.
<PAGE>  29
                    PART II.  OTHER INFORMATION

ITEM 1.  LEGAL PROCEEDINGS


Shoen Litigation

          As  disclosed  in the Company's Form 10-K  for  the  year
ended  March 31, 1995, Edward J. Shoen, James P. Shoen,  Aubrey  K.
Johnson,  John  M.  Dodds, and William E. Carty,  who  are  current
members of the Board of Directors of the Company and Paul F. Shoen,
who  is  a  former  director are defendants in  an  action  in  the
Superior  Court of the State of Arizona, Maricopa County,  entitled
Samuel W. Shoen, M.D., et al. v. Edward J. Shoen, et al., No. CV88-
- --------------------------------------------------------
20139,  instituted  August  2, 1988 (the  Shoen  Litigation).   The
Company was also a defendant in the action as originally filed, but
was  dismissed from the action on August 15, 1994.  The  plaintiffs
alleged,  among  other  things,  that  certain  of  the  individual
plaintiffs  were wrongfully excluded from sitting on the  Company's
Board of Directors in 1988 through the sale of Company Common Stock
to  certain  key  employees.   That sale  allegedly  prevented  the
plaintiffs from gaining a majority position in the Company's Common
Stock  and  control  of  the Company's  Board  of  Directors.   The
plaintiffs  alleged various breaches of fiduciary  duty  and  other
unlawful  conduct by the individual defendants and sought equitable
relief, compensatory damages, punitive damages, and statutory  post
judgment interest.
          
          Based  on  the plaintiffs' theory of damages (that  their
stock  has  little or no current value), the court ruled  that  the
plaintiffs  elected  as their remedy in this  lawsuit  to  transfer
their  shares  of stock to the defendants upon the satisfaction  of
the  judgment.   On October 7, 1994, the jury determined  that  the
defendants   breached  their  fiduciary  duties  and  such   breach
diminished  the  value of the plaintiffs' stock.  On  February  21,
1995, judgment was entered against the defendants in the amount  of
approximately $461.8 million plus interest and taxable  costs.   In
addition, on February 21, 1995, judgment was entered against Edward
J. Shoen in the amount of $7 million as punitive damages.  On March
23, 1995, Edward J. Shoen filed a notice of appeal with respect  to
the award of punitive damages.
          
          Pursuant  to  separate  indemnification  agreements,  the
Company  has  agreed  to indemnify the defendants  to  the  fullest
extent  permitted by law or the Company's Articles of Incorporation
or By-Laws, for all expenses and damages incurred by the defendants
in  this  proceeding, subject to certain exceptions.  In  addition,
the  transfer of Common Stock from the plaintiffs to the defendants
would  implicate rights held by the Company.  For example, pursuant
to  the Company's By-Laws, the Company has certain rights of  first
refusal  with  respect  to the transfer of the  plaintiffs'  stock.
Furthermore,  the  defendants' rights to  acquire  the  plaintiffs'
stock  may  present a corporate opportunity which  the  Company  is
entitled to exercise.
          
          On  February 21, 1995, Edward J. Shoen, James  P.  Shoen,
Aubrey  K.  Johnson,  John  M. Dodds, and  William  E.  Carty  (the
Director-Defendants) filed for protection under Chapter 11  of  the
federal  bankruptcy  laws, resulting in the issuance  of  an  order
automatically  staying the execution of the judgment against  those
defendants.   In  late  April  1995,  the  Director-Defendants,  in
cooperation with the Company, filed plans of reorganization in  the
United States Bankruptcy Court for the District of Arizona, all  of
which  propose  the same funding and treatment of  the  plaintiffs'
claims  resulting from the judgment in the Shoen  Litigation.   The
plans  of  reorganization,  as  amended  October  16,  1995,  shall
collectively be referred to as the "Plan".
<PAGE> 30          
          In  early  October  1995,  the  Director-Defendants  made
written  demand  upon  the Company to make them  whole  for  losses
resulting from the judgment in the Shoen Litigation.  The Director-
Defendants  have  also  asserted  substantial  claims  against  the
Company related to or arising from the Shoen Litigation, including,
but   not  limited  to,  claims  for  financial  losses,  emotional
distress, loss of business and/or professional reputation, loss  of
credit  standing  and  breach of contract.  The Director-Defendants
claim  that  their actions that form the basis for the judgment  in
the Shoen Litigation were actions within the scope of the Director-
Defendants'  duties and that such actions were undertaken  in  good
faith and for the benefit of the Company.
        
          In  addition,  the  Director-Defendants retain  unexpired
appeal  rights  with  respect  to the  Shoen  Litigation.   If  the
Director-Defendants exercise such appeal rights, the  damage  award
may be sustained and/or increased and the Company may be exposed to
increased  liability  to  the  Director-Defendants  under  existing
indemnity  agreements, which liability includes the  obligation  to
pay the legal fees and expenses of prosecuting appeals.
          
          In  recognition  of the foregoing and of the  substantial
risks associated with an appeal of the Shoen Litigation, on October
17,  1995,  the  Company entered into an agreement (the  Agreement)
with  the Director-Defendants resolving the foregoing issues.   The
Agreement  is  filed  as  an exhibit to  this  report.   Under  the
Agreement, the Company agreed, among other things, to fund the Plan
and  to release the Director-Defendants from all claims the Company
may  have  against  them  arising from the  Shoen  Litigation.   In
addition,  the Director-Defendants agreed, (i) to release,  subject
to  certain  exceptions, the Company from any claim they  may  have
against  it  pursuant  to any indemnification agreements,  (ii)  to
assign  all  rights  they have under the Shoen  Litigation  to  the
Company,  (iii)  to waive all appeal rights related  to  the  Shoen
Litigation (not including Edward J. Shoen's appeal of the  punitive
damage  award), and (iv) not to oppose the Company should it  elect
to  exercise its right of first refusal on any Common Stock  to  be
transferred by the plaintiffs upon satisfaction of the judgment  in
the Shoen Litigation.
          
          Under  the  Plan,  on September 19, 1995,  the  Director-
Defendants entered into a Stock Purchase Agreement with one of  the
plaintiffs  in  the  Shoen  Litigation,  Maran,  Inc.,   a   Nevada
corporation, (Maran) the voting stock of which a majority is owned by
Mary  Anna Shoen Eaton (Shoen Eaton), contingent upon the  approval
of  the bankruptcy court.  Under the Stock Purchase Agreement,  the
Director-Defendants agreed to purchase 3,343,076 shares  of  Common
Stock  held  by Maran in exchange for approximately $22.7  million.
The  Stock Purchase Agreement was approved by the bankruptcy  court
on  October  10, 1995.  On October 18, 1995, the Company  exercised
its  right of first refusal and redeemed the Common Stock that  was
the subject of the Stock Purchase Agreement for the price set forth
therein.   In  addition,  on  September  19,  1995,  the  Director-
Defendants,  Shoen  Eaton, Maran, and the Company  entered  into  a
Settlement   Agreement,  contingent  upon  the  approval   of   the
bankruptcy  court,  providing for the payment  to  Shoen  Eaton  of
approximately $41.4 million in exchange for a full release  of  all
claims  against the Company and the Director-Defendants,  including
all claims asserted by her in the Shoen Litigation.  The Settlement
Agreement was approved by the bankruptcy court on October 10, 1995,
and  the payment was made on October 18, 1995.  As a result of  the
foregoing, and after giving effect to the discount achieved through
settlement,  approximately $84.6 million of  the  judgment  in  the
Shoen Litigation has been satisfied.
<PAGE> 31          
          With  respect  to  certain of the plaintiffs  other  than
Shoen  Eaton  and Maran, the Company will transfer to a  settlement
trust  (the  Trust),  property having a stipulated  or  adjudicated
value  of  approximately  $276.6  million.  Those  plaintiffs  will
receive  a  trust certificate representing an undivided, fractional
beneficial interest in the Trust.  The property transferred to  the
Trust  under  the Plan will consist of (i) $193.0  million  in  the
Company's Series D Floating Rate Preferred Stock; (ii) a 1993 REMIC
certificate  held by the Company with a face value of approximately
$12.5  million  evidencing a pool of 61 commercial  mortgage  loans
which are secured by mortgages or deeds of trust on 60 self-storage
properties; (iii) mortgage loans held by the Company or one or more
of   its  subsidiaries  with  an  aggregate  principal  balance  of
approximately $13.3 million; (iv) real property held free and clear
by  the  Company or it subsidiaries having a total  fair  value  of
approximately $47.2 million; and (v) approximately $10.6 million in
cash.   In addition, under the Plan, the plaintiffs that are record
holders  of Common Stock will receive approximately $101.4  million
in  the  Company's Series B 8.25% Preferred Stock in  exchange  for
14,911,900  shares of Common Stock held by such  plaintiffs.   Upon
the  funding  of  the  Trust, and the exchange of  the  plaintiffs'
Common  Stock for the Series B 8.25% Preferred Stock, the  judgment
will be satisfied.
          
          The  bankruptcy court commenced consideration of the Plan 
during November of 1995.  There is no assurance that the Plan will be 
confirmed by the bankruptcy court or that the Plan, as confirmed, will 
operate  as described above.  Because of the Plan's complexity, because  
the Plan has not yet been confirmed, and because the Comapny has not 
finalized the accounting and tax treatment of the Plan,  the Company 
is unable to determine with certainity the Plan's impact on the 
Company's financial condition, results  of operations, cash flows, 
or capital expenditure plans.  However, as a result  of
funding  the Plan, the Company is likely to incur additional  costs
in  the  future in the form of dividends on preferred stock  and/or
interest  on borrowed funds.  For example, if the Plan, as confirmed,
operates  as  described  above, dividends on  the  Series  B  8.25%
Preferred  Stock and on the Series D Floating Rate Preferred  Stock
(at  current  interest  rates) will aggregate  approximately  $22.6
million  per  year.  In addition, the Company's outstanding  Common
Stock  would  be reduced by an additional 14,911,900  shares.   
While the Plan, if confirmed, could reduce the Company's net income,
the Company does not expect earnings per common share to be adversely
affected by the Plan.  However, many uncertainities remain about the
Plan, including the tax and accounting treatment of the payments to
be made by the Company under the Plan.  Accordingly, the Plan,  as   
confirmed,  could  result  in  material   changes   in
stockholders' equity and earnings per share.  No provision has been
made  in the Company's financial statements for any payments to  be
made to the plaintiffs or to the Trust pursuant to the Plan.
          

Securities Litigation
          
          As  disclosed  in the Company's Form 10-K  for  the  year
ended March 31, 1995, the Company, certain members of the Company's
Board of Directors, and others were defendants in actions in United
States  District Court for the District of Arizona entitled  Sidney
                                                             ------
Wisotzky,  et al., v. Edward J. Shoen, et al., No, CIV-95-1338-PHX-
- ---------------------------------------------
ROS  (filed October 28, 1994), Evan Julber v. Edward J.  Shoen,  et
                               ------------------------------------
al.,  No.  CIV-95-1447-PHX-ROS (filed November 16, 1994), and  Anne
- ---                                                            ----
Markin  v. Edward J. Shoen, et al., No. CIV-95-1448-PHX-ROS  (filed
- ----------------------------------
November  18, 1994) (these cases shall collectively be referred  to
as the Securities Cases).  The plaintiffs in these cases, who claim
to  have  purchased  the Company's Series A 8 1/2% Preferred Stock,
sought  class  action certification and defined the  class  as  all
persons who purchased or otherwise acquired the Series A 8 1/2%
<PAGE> 32
Preferred  Stock  of  the  Company from October  14,  1993  through
October  18, 1994, inclusive, and who sustained damage as a  result
of  such  purchases.  The plaintiffs alleged, among  other  things,
that  the  defendants  violated  the  federal  securities  laws  by
inflating the price of the Series A 8 1/2% Preferred Stock via false
and misleading statements, concealing material adverse information,
and  taking other manipulative actions, and that the Prospectus for
the  Series A 8 1/2% Preferred Stock, certain Form 10-K and Form 10-Q
filings  made  by the Company, and the Company's Notice  and  Proxy
Statement  dated  July  8,  1994  contained  false  and  misleading
statements  and  omissions  regarding the  Shoen  Litigation.   The
Securities  Cases were dismissed November 3, 1995.  The Stipulation
For  Dismissal of the Securities Cases provided that the defendants
have not made or promised to make any payment to the plaintiffs  or
their counsel in return for dismissal of the plaintiffs' claims  in
the Securities Cases.
          
          In  addition,  the  Company and certain  members  of  the
Company's Board of Directors were defendants in an action in United
States  District Court for the District of Arizona entitled Bernard
                                                            -------
L.  and Frieda Goldwasser, et al., v. Edward J. Shoen, et al.,  No.
- -------------------------------------------------------------
CIV-95-1446-PHX-ROS (filed November 16, 1994).  The  plaintiffs  in
this  case alleged derivatively on behalf of the Company, that  the
defendants breached their fiduciary duties to the Company  and  its
stockholders  by  causing  the  Company  to  violate  the   federal
securities laws, by concealing the financial responsibility of  the
Company  for  the  claims  asserted in  the  Shoen  Litigation,  by
subjecting the Company to adverse publicity, and by misusing  their
corporate   control  for  personal  benefit.   In   addition,   the
plaintiffs sought equitable and/or injunctive relief to prevent the
defendants  in this case from causing the Company to indemnify  the
defendants in the Shoen Litigation against their liability in  that
case.    On  November  3,  1995  this  case  was  dismissed.    The
Stipulation  of Settlement re Derivative Claims provided  that  the
Company  would, among other things, adopt certain Board of Director
resolutions relating to transactions involving potential  conflicts
of interest and pay $325,000 of the plaintiff's attorneys' fees and
expenses.
<PAGE>  33
ITEM 6.  EXHIBITS AND REPORTS ON FORM 8-K.

         a. Exhibits

            2.1  Amended and Restated Debtor's Plan of Reorganization Proposed
                 by Edward J. Shoen and Summary of Plan Provisions (1)
            2.2  Debtor's First Amendment Modifying the Amended and
                 Restated Plans of Reorganization Proposed by the Debtors
            3.1  Restated Articles of Incorporation (2)
            3.2  Restated By-Laws of AMERCO as of August 15, 1995
           10.1  Promissory Notes between TWO SAC Self Storage
                 Corporation and a subsidiary of AMERCO
           10.2  Management Agreement between SAC Self-Storage
                 Corporation and a subsidiary of AMERCO
           10.3  Management Agreement between TWO SAC Self-Storage
                 Corporation and a subsidiary of AMERCO
           10.4  Settlement Agreement, dated September 19, 1995,
                 among Mary Anna Shoen Eaton, Maran, Inc., Edward J.
                 Shoen, James P. Shoen, Aubrey K. Johnson, John M.
                 Dodds, William E. Carty and AMERCO
           10.5  Full and Final Release of All Claims, dated
                 September 19,  1995, executed by Maran, Inc., Mary Anna
                 Shoen Eaton and Timothy Eaton
           10.6  Full and Final Release of All Claims, dated
                 September 19,  1995, executed by AMERCO, Edward J.
                 Shoen, James P. Shoen, Aubrey K. Johnson, John M.
                 Dodds and William E. Carty
           10.7  Stock Purchase Agreement, dated September 19, 1995
                 among Mary Anna Shoen Eaton, Maran, Inc., Edward J.
                 Shoen, James P. Shoen, Aubrey K. Johnson, John M.
                 Dodds, and William E. Carty
           10.8  Agreement, dated October 17, 1995, among AMERCO,
                 Edward J. Shoen, James P. Shoen, Aubrey K.
                 Johnson, John M. Dodds, and   William E. Carty
           10.9  Directors' Release, dated October 17, 1995,
                 executed by Edward J. Shoen, James P. Shoen,
                 Aubrey K. Johnson, John M. Dodds and William E. Carty
                 in favor of AMERCO
           10.10 AMERCO Release, dated October 17, 1995, executed
                 by AMERCO in  favor of Edward J. Shoen, James P.
                 Shoen, Aubrey K. Johnson, John M. Dodds and William
                 E. Carty
           27    Financial Data Schedule
           
         b. Reports on Form 8-K.

           No  reports on Form 8-K were filed for the quarter ended
           September 30, 1995.



_____________________________________

(1)  Incorporated by reference to the Company's Quarterly Report on
Form 10-Q for the quarter ended June 30, 1995, file no. 0-7862.

(2)  Incorporated by reference to the Company's Quarterly Report on
Form 10-Q for the quarter ended December 31, 1992, file no. 0-7862.
<PAGE>  34



                            SIGNATURES


     Pursuant to the requirements of the Securities Exchange Act of
1934,  the  registrant has duly caused this report to be signed  on
its behalf by the undersigned, thereunto duly authorized.


                                   AMERCO
                                   ___________________________________
                                            (Registrant)


Dated: November 20, 1995           By: /S/ GARY B. HORTON
                                   ___________________________________
                                        Gary B. Horton, Treasurer
                                      (Principal Financial Officer)




<PAGE>

                               
John J. Dawson, Esq. (002786)
Susan G. Boswell, Esq. (004791)
Ronald E. Reinsel, Esq. (011059)
STREICH LANG, P.A.
Renaissance One
Two North Central Avenue
Phoenix, Arizona  85004-2391
(602)  229-5200

Attorneys for EDWARD J. SHOEN, JAMES P. SHOEN, JOHN M. DODDS, and
AUBREY K. JOHNSON, Debtors and Debtors-In-Possession

Lowell E. Rothschild, Esq. (000635)
MESCH, CLARK & ROTHSCHILD, P.C.
259 North Meyer Avenue
Tucson, Arizona  85701-1090
(602) 624-8886

Attorneys for WILLIAM E. CARTY, Debtor and Debtor-In-Possession

             IN THE UNITED STATES BANKRUPTCY COURT

                  FOR THE DISTRICT OF ARIZONA


In re:                        )  In Proceedings Under
                              )  Chapter 11
EDWARD J. SHOEN,              )  
                              )  Case No. 95-1430-PHX-JMM
                      Debtor. )  
______________________________
In re:                        )  
                              )  Case No. 95-1431-PHX-JMM
JAMES P. SHOEN,               )  
                              )  
                  Debtor.     )  
______________________________
In re:                        )  
                              )  Case No. 95-1432-PHX-JMM
AUBREY K. JOHNSON,            )  
                              )  
                  Debtor.     )  
______________________________
In re:                        )  
                              )  Case No. 95-1433-PHX-JMM
JOHN M. DODDS,                )  
                              )  
                  Debtor.     )  
______________________________
In re:                        )  
                              )  Case No. 95-1434-PHX-JMM
WILLIAM E. CARTY,             )
                              )
                  Debtor.     )
_____________________________

  DEBTORS' FIRST AMENDMENT MODIFYING THE AMENDED AND RESTATED
        PLANS OF REORGANIZATION PROPOSED BY THE DEBTORS
        -----------------------------------------------
<PAGE>            
            This  First  Amendment  (the  "First  Amendment")  is

proposed  by each of the Debtors<F1> in the above-captioned  jointly

administered  Chapter  11  cases.  Pursuant  to  Bankruptcy  Code

Section 1127,   11   U.S.C.  Section 1127,  the  Debtors  hereby   
modify   their respective Plans<F2> as stated below.

I.        PRELIMINARY STATEMENT.
          ---------------------
           The Debtors are presenting the First Amendment in  the

context  of  two (2) economically significant events  which  have

occurred recently.

           In  chronological  order,  the  first  of  the  events

occurred on October 2, 1995.  At that time, the various Creditors

holding the Share Case Claims (other than Mary Anna (Shoen) Eaton

and  MARAN,  Inc.)  voted to reject the  Debtors'  Plans.   As  a

result, those rejecting Creditors stated that they did not  agree

to  proceed  under  the  optional Accepting  Creditor  Settlement

proposed  in each of the Debtors' Plans.  Accordingly, while  the

Debtors  remain  willing to negotiate and  structure  settlements

with  each  of  those  Creditors (if any of those  Creditors  are

willing  to settle), the Debtors' formal proffer of the Accepting

Creditor Settlement has not been accepted by those Creditors; and

_______________
<F1>       Unless otherwise expressly stated herein, all capitalized
defined terms will have the same meanings as in the Amended and
Restated Plans of Reorganization (dated April 25, 1995 and amended
and restated July 28, 1995) which the Debtors have filed.  The
First Amendment is a modification of each of those Plans, and
henceforth, the defined term "Plan" appearing therein will be
deemed to incorporate and include the First Amendment.

<F2>       See note 1, supra, regarding the defined term "Plan" and
           ---         ----- 
the incorporation, henceforth, of the First Amendment in the  
Debtors' Plans.

<PAGE>
it  should be, and hereby is, withdrawn from the Debtors'  Plans.

Such  withdrawal  does  not, and will not,  affect  the  Debtors'

transactions with Mary Anna (Shoen) Eaton and MARAN, Inc.,  which

are discussed below.

            The  second  recent  economically  significant  event

occurred  on October 10, 1995, when the Bankruptcy Court  entered

an  Order  approving  the  Debtors' participation  in:   (1)  the

"Settlement  Agreement," dated September 19, 1995, by  and  among
 ---------------------
Mary  Anna  (Shoen) Eaton, MARAN, Inc., the Debtors,  and  AMERCO

(the   "Settlement  Agreement");  and  (2)  the  "Stock  Purchase
                                                  ---------------
Agreement,"  dated  September 19, 1995, by and  among  Mary  Anna
- ---------
(Shoen)  Eaton, MARAN, Inc., and the Debtors (the "Stock Purchase

Agreement").   Collectively,  the Settlement  Agreement  and  the

Stock Purchase Agreement are identified as the "Agreements."  The

Bankruptcy Court's approval of the Debtors' participation in  the

Agreements and the closings of the transactions provided  in  the

Agreements have the following effects:

               (a)       The Share Case Claims will be reduced by

$84,576,312.00;  and the claim for accrued and accruing  interest

on  that  portion of the Share Case Claims both before and  after

the Petition Date will be resolved and extinguished;

               (b)       The Disputed Punitive Damage Claim against 

the Debtor Edward J. Shoen, including the claim for interest thereon both

before and after the Petition Date, will be reduced by one-seventh (1/7) 

of the total amount of that Claim; and

<PAGE>
               (c)  Adjustments should be, and will be, made in the

property exchanged or distributed under the Plans commensurate

with the economic effects of the Agreements.  Further adjustments

will be made, and will be reflected in subsequent modification(s)

of the Plans, when and if the Debtors are able to make another

settlement(s) with any of the other Creditors holding the Share

Case Claims.
                
                Aside  from  the  effects of the above-referenced

recent events, the Debtors also believe that it is appropriate to

make  technical  modifications of  the  Plans  to  eliminate  any

confusion  which  may  result from the use of  the  defined  term

"Shareholder Plaintiffs."  The modified definitions  noted  below

are  technical  modifications of the Plans which  are  absolutely

consistent  with  the intended substance of the  Plans  when  and

since  the  Debtors  filed their Amended and  Restated  Plans  of

Reorganization on July 28, 1995.

II.       PLAN MODIFICATIONS.
          ------------------
          1.    Withdrawal Of Accepting Creditor Settlement.  Without
                -------------------------------------------
prejudice  to  the  closing of the Agreements  and  the  Debtors'

willingness  to  negotiate  other  settlement(s),  the  Accepting

Creditor  Settlement will be, and hereby is, withdrawn from  each

of the Debtors' Plans.

          2.    Modifications Resulting From The Agreements.  As a
                -------------------------------------------
result of the Agreements, the Bankruptcy Court's approval of the

Debtors' participation in the Agreements, and the Debtors' intended 

closings of the Agreements, the following adjustments will be, and 

<PAGE>
hereby are, made in the property proposed to be

exchanged or distributed pursuant to the Debtors' Plans:
               
               (a)       The Series "B" preferred stock of AMERCO which is

proposed  to  be  exchanged with the Stock Exchange  Distributees

will be, and hereby is, adjusted to $101,398,336.00;

               (b)       The Series "D" preferred stock of AMERCO which is

proposed to be part of the Settlement Trust Property will be, and

hereby is, adjusted to $193,000,000.00;
               
               (c)       The SAC Mortgage Loan and the Two SAC Mortgage 

Loan,<F3> in the total principal amount of $85,233,192.00, will be, and

hereby are, withdrawn from the proposed Settlement Trust

Property.<F4>  However, the 1993 REMIC Certificate (also referred to

as the Class C Certificate) having a value, as of October 1,

1995, of $12,523,624.00, including accrued interest, will

continue to be part of the proposed Settlement Trust Property.

The Restructured Mortgage Loans having an aggregate principal

balance, as of October 1, 1995, of $12,748,336.00 and the

Existing Mortgage Loans having an aggregate principal balance, as

of October 1, 1995, of $1,006,686.00 also will continue to be

______________
<F3>       The SAC Mortgage Loan and the TWO SAC Mortgage Loan are 
defined in the Debtors' Disclosure Statements.  See, e.g., Exhibit
                                                ---  ----
"A" to the Disclosure Statements at Section D. 3.(b) and Schedule
"3" attached to that exhibit.

<F4>       The Creditors alleging the Share Case Claims have
objected vigorously to the inclusion of the SAC Mortgage Loan and
the TWO SAC Mortgage Loan in the Settlement Trust Property.  In
light of the relief provided by the Agreements, the Debtors (as
well as AMERCO) believe that these assets will be put to better use 
in support of the Plans if they are retained, sold, and/or
securitized by AMERCO.

<PAGE>
part of the proposed Settlement Trust Property;
          
          (d)       The real property listed on attached replacement

Schedule "4", which has total appraisal values of $47,187,000.00

and positive cash flow from rental income in excess of property

taxes and other expenses, will continue to be part of the

proposed Settlement Trust Property; and

          (e)       The sum of $10,118,318.00 will be paid in cash on the

Effective Date as part of the proposed Settlement Trust Property.

AMERCO will fund the cash payment.
                 
                 Pursuant   to  the  economic  effects   of   the

Agreements,  the total remaining Share Case Claims (comprised  of

the  judgment  amounts thereof and accrued interest thereon  from

February  14,  1995  to the Petition Date)<F5> will  be  reduced  to

$377,982,300.00  as  of the Petition Date.  The  Debtors  believe

that  the values of the Series "B" preferred stock (exchanged  in

the  Stock  Exchange Distribution) and the Series  "D"  preferred

stock,  the 1995 REMIC Certificate, the remaining Mortgage Loans,

the   real  property,  and  the  above-referenced  cash   payment

(comprising  the  Settlement Trust Property) are,  and  will  be,

sufficient  to  pay in full the above-referenced remaining  Share

Case   Claims  on  the  Effective  Date.   The  Contingency  Fund

established  in  the Plans will remain in full force  and  effect

______________
<F5>       The Debtors do not believe that any taxable costs in the
Arizona Litigation have been awarded pursuant to the Share Case
Judgment.  If and when there is any such award or if taxable costs 
in the Arizona Litigation are otherwise allowed as part of the
Share Case Claims, such allowed taxable costs will be paid in cash.

<PAGE>

(except  that  the size of the Contingency Fund will  be  reduced
 ------------
because  post-Petition Date interest is no  longer  claimed  with

respect  to  the $84,576,312.00 portion of the Share Case  Claims

which will be satisfied pursuant to the Agreements).  In the Plan

filed by the Debtor Edward J. Shoen, the provisions treating  the

Disputed  Punitive  Damage Claim will remain in  full  force  and

effect (except that one-seventh (1/7) of the total amount of  the
        -----------
Disputed Punitive Damage Claim has been extinguished as a  result

of the Agreements (specifically, the Settlement Agreement).

          3.        Technical Definitional Modifications.  Confusion has
                    ------------------------------------
arisen  from  the global use of the term "Shareholder Plaintiffs"

in   the  Plans  because  that  term  may  convey  the  erroneous

impression  that all of the plaintiffs in the Arizona  Litigation

own  shares of AMERCO common stock.  They do not.  In  fact,  the

plaintiffs which are the record owners of the AMERCO common stock

are  the entities<F6> and one (1) individual identified in the Plans

as  the "Stock Exchange Distributees."  Accordingly, for the sake

of clarity (and to express more clearly the substantive intent of

the  Amended and Restated Plans when and since those  Plans  were

filed on July 28, 1995), the Debtors will make the following

technical  modifications  in  the definitions  appearing  in  the

Plans:

______________
<F6>       Samuel W. Shoen, M.D., has testified in his deposition
that the shares of AMERCO common stock owned by SAMWILL, Inc. have
been transferred to a successor entity.  However, on the records of
AMERCO, SAMWILL, Inc. still appears as the record owner of these
AMERCO shares.  Furthermore, as a result of the Agreemtns, MARAN,
Inc. will be deleted from the entities which will be the Stock
Exchange Distributees and Mary Anna (Shoen) Eaton will be deleted
from the beneficiaries of the Settlement Trust.

<PAGE>

               (a)       When the plaintiffs in the Arizona Litigation are

referred to collectively regardless of whether they do or do  not

own  shares  of  AMERCO common stock, the defined  term  will  be

"Share Case Plaintiffs";

               (b)       The defined term "Shareholder Plaintiffs" will be

changed so that it refers only to the record owners of the AMERCO

common stock (thus, "Shareholder Plaintiffs" and "Stock Exchange

Distributees" will refer to the same individual and entities and

either of those synonymous terms may be used in the proper

context).  Where "Shareholder Plaintiffs" is used in the prefix

of a defined term, it will be changed to "Share Case Plaintiffs"

(i.e., "Share Case Plaintiffs Effective Date Payoff"); and
 ----
               (c)       The Plaintiffs in the Arizona Litigation who do 

not own the shares of AMERCO common stock will be identified by the

defined term "Non-Shareholder Plaintiffs."  The Non-Shareholder

Plaintiffs will receive settlement payments under the Plan as the

beneficiaries, on the Effective Date, of the Settlement Trust.
          
<PAGE>          
          4.   Incorporation   By   Reference.    The   First   Amendment
               ------------------------------
will be, and hereby is, incorporated by reference in the Debtors'

Plans.  At or before the date of entry of the Confirmation  Order

(and  in  accordance with any other modification(s) of the  Plans

which  may be made as a result of further settlement(s) or  other

events  in the confirmation process), the Debtors may   meld  the

modifications made by the First Amendments into the  language  of

the  Plans in order to make the final iteration of the Plans more

precise.

          5.    Plans Continue In Effect.  Except as expressly modified
                ------------------------
by the First Amendment, the Debtors' Plans continue in full force

and effect.

DATED:  October 16, 1995      /S/ Edward J. Shoen
                              ________________________
                              EDWARD J. SHOEN, Debtor
                              and Debtor-In-Possession

                              /S/ James P. Shoen
                              ________________________
                              JAMES P. SHOEN, Debtor
                              and Debtor-In-Possession

                              /S/ John M. Dodds
                              ________________________
                              JOHN M. DODDS, Debtor
                              and Debtor-In-Possession

                              /S/ Aubrey K. Johnson
                              ________________________
                              AUBREY K. JOHNSON, Debtor
                              and Debtor-In-Possession
                              
                              /S/ William E. Carty
                              ________________________
                              WILLIAM E. CARTY, Debtor
                              and Debtor-In-Possession

<PAGE>
PREPARED AND
SUBMITTED BY:

STREICH LANG
A Professional Association
Renaissance One
Two North Central Avenue
Phoenix, Arizona  85004-2391


By   /S/ John J. Dawson
     __________________
     John J. Dawson
     Susan G. Boswell
     Ronald E. Reinsel

Attorneys for EDWARD J. SHOEN,
JAMES P. SHOEN, JOHN M. DODDS,
and AUBREY K. JOHNSON,
Debtors and Debtors-In-Possession


MESCH, CLARK & ROTHSCHILD, P.C.
259 North Meyer Avenue
Tucson, Arizona  85701-1090


By   /S/ Lowell E. Rothschild*
     ________________________
     Lowell E. Rothschild

Attorneys for WILLIAM E. CARTY,
Debtor and Debtor-In-Possession

* Signed with counsel's permission by John J. Dawson

<PAGE>
                                 SCHEDULE "4"
                                 ------------

                                REAL PROPERTY
                                -------------

                     (Amends/Replaces Disclousere Statement
                      -------------------------------------
                          Exhibit "A", Schedule "4")
                          -------------------------

<PAGE>
<TABLE>
<CAPTION>
PRIVILEGED AND CONFIDENTIAL                                            NOI BEFORE                     NON
                                               APPRAISAL  PROPERTY       PROPERTY       TAXES  REFUNDABLE
PROPERTY ADDRESS                                             TAXES          TAXES        PAID    DEPOSITS
<S>                                          <C>          <C>       <C>            <C>         <C>
775/71A 1012 & 775/71B 1013 / REO ALA
HUNTSVILLE, ALABAMA                             $230,000    $6,761     $31,920.00  $6,761.00
4308 University Road

723/00A 1642 / REO KC
CHANDLER, ARIZONA                             $2,350,000
NWC Kyrene & Chandler                                      $15,097

723/46A 0435 / REO CHA
CHANDLER, ARIZONA                               $180,000   $16,954
Knox Road

615/003 62500F 0089 / REO GIL
(MARICOPA CTY)  ARIZONA
NEC  Pecos & Recker                             $750,000   $18,970
SWC Pecos & Recker                            $6,120,000               $73,000.00              $95,000.00
B 0082, C 0083, D 0884, E 0085

723/00C 1722 / REO GH
GILBERT, ARIZONA                                $255,000
Gilbert & Houston                                           $7,188

615/003 061/97C 0007 / REO TAT
PARADISE VALLEY, ARIZONA                      $1,580,000   $14,544
7211 North Tatum Boulevard

723/64A 0415 REO CEN
PHOENIX, ARIZONA                                $325,000   $20,447     $48,000.00
901 North Central Avenue

723/00B 1643 / REO RE
TEMPE, ARIZONA                                $5,600,000    $1,927      $9,000.00
SWC Rural & Elliott                                        $22,901

706/28A 0203 / REO ROS - DISC
ROSEVILLE, CALIFORNIA                           $840,000    $7,040      $3,300.00
224 Harding Blvd.

788/00 0788 XZ 0019 / REO POM
POMPANO BEACH, FLORIDA                          $640,000   $19,305
Sample Road & Powerline Road

785/00 0785 XZ 0027 / REO PO
PORT ORANGE, FLORIDA                            $550,000    $8,194
Nova Road & Madeline Avenue

788/00 0788 XZ 0021 / REO SUN
SUNRISE, FLORIDA                                $430,000   $12,838
NWC of Pine Island & NW 50th St.

730/00A 0047 - 730/00A 0048 / REO CB
COUNCIL BLUFFS, IOWA                            $450,000   $12,358
721 & 723 32nd Avenue

325/00A 0075 / REO GCI
GARDEN CITY, IDAHO                              $500,000    $8,027     $37,200.00   $8,027.00
Chinden Boulevard

<PAGE>
<CAPTION>
PRIVILEGED AND CONFIDENTIAL                                            NOI BEFORE                     NON
                                               APPRAISAL  PROPERTY       PROPERTY       TAXES  REFUNDABLE
PROPERTY ADDRESS                                             TAXES          TAXES        PAID    DEPOSITS
<S>                                          <C>          <C>       <C>            <C>         <C>
734/08A 0521 / REO KCK
KANSAS CITY, KANSAS                             $450,000   $20,339     $60,000.00  $20,339.00
401 South 42nd Street

773/06A 0982 / REO LEW
KENTUCKY, LOUISVILLE                            $215,000    $1,813     $22,080.00   $1,813.00
3311 7th Street Road

754/23A 0808 / REO TAY
TAYLOR, MICHIGAN                                $960,000   $22,698     $31,281.60
8901 Telegraph Road

748/58A 0735 / REO
HATTIESBURG, MISSISSIPPI                        $280,000    $6,083      $6,000.00
Highway 49 North

718/59A 0371 / REO BIL
BILLINGS, MONTANA                               $725,000    $9,330
1145 E. Main Street

838/00A 1668 / REO RJ
LAS VEGAS, NEVADA                               $300,000    $3,316
Rancho and Jones

706/86A 0204 / REO VIR
RENO, NEVADA                                    $550,000    $7,178
10405 Old Virginia Road

814/00D 1608 / REO JC1
JERSEY CITY, NEW JERSEY                         $350,000   $18,404
340 Tonnele Avenue

814/42B 1418 / REO JC2
JERSEY CITY, NEW JERSEY                         $650,000   $21,203
Routes 1 & 9 & Tonnele

766/00A 0882; 615/035 48000A 0038
AKRON, OHIO / REO WAT                           $310,000   $11,932     $30,000.00
3445 East Waterloo Road

143/00A 0025 / REO OK2
OKLAHOMA CITY, OKLAHOMA                         $200,000    $2,205     $30,612.00
1612 SE 25th Street

738/00 1699 / REO OKA
OKLAHOMA CITY, OKLAHOMA                         $375,000    $4,233
Memorial Drive

812/00A 1387 & 812/00B 1389 / REO WIL
WILLOW GROVE, PENNSYLVANIA                      $775,000   $15,312
1601-17 Easton Road

783/69A 1090 / REO CSC
CAYCE, SOUTH CAROLINA                           $400,000    $2,608
1400 Knox Abbott Drive

<PAGE>
<CAPTION>
PRIVILEGED AND CONFIDENTIAL                                            NOI BEFORE                    NON
                                               APPRAISAL  PROPERTY       PROPERTY      TAXES  REFUNDABLE
PROPERTY ADDRESS                                             TAXES          TAXES       PAID    DEPOSITS
<S>                                          <C>          <C>       <C>            <C>        <C>
105/00A 0014 / REO MEM
MEMPHIS, TENNESSEE                              $430,000    $8,699     $48,000.00
2152 Riverside Blvd.

771/67A 0962 / REO MIL
MILLINGTON, TENNESSEE                           $350,000    $4,987      $6,000.00
Navy Road & Highway 51 N.

741/00G 1635 / REO GAR
GARLAND, TEXAS                                  $150,000    $2,495
Broadway Road

746/00L 1709 / REO SHT
HARRIS COUNTY, TEXAS                          $2,175,000   $51,858
Sam Houston Tollway

746/00G 1693 REO WCR
HOUSTON, TEXAS                                  $265,000   $13,228
SWC of FM 1960 & Woodcreek

746/45 0707 / REO OLD
HOUSTON, TEXAS                                  $790,000   $16,000
Old Katy Road

746/00J 1696 / REO WOO -- DISC
HOUSTON, TEXAS                                  $430,000   $13,870
FM 1960 & Woodedge

746/00A 0676 & 746/00F 0710 / REO EAS
HOUSTON, TEXAS                                  $230,000    $8,676     $19,200.00
11356 Eastex Freeway

741/21A 1616 / REO MES
MESQUITE, TEXAS                                 $110,000    $2,738
LBJ & Gross Road

746/00N 1724 / REO MC -- DISC
MISSOURI CITY, TEXAS                            $815,000   $29,814
NWC of FM 1092 & Cartwright Rd

741/00E 1625 / REO NRH
NORTH RICHLAND HILLS, TEXAS                     $400,000    $4,649
State Highway 26 & Harwood Drive

741/00A 1612 / REO COI
PLANO, TEXAS                                    $380,000    $3,043
Coit Road North of Spring Creek Pkwy

741/00D 1615 / REO LOS
PLANO, TEXAS                                    $390,000       $34
Los Rios Boulevard

744/00B 1692 / REO SAN
SAN ANTONIO, TEXAS                              $610,000   $15,929
FM 78 (Woodlake Park)

<PAGE>
<CAPTION>
PRIVILEGED AND CONFIDENTIAL                                            NOI BEFORE                     NON
                                               APPRAISAL  PROPERTY       PROPERTY       TAXES  REFUNDABLE
PROPERTY ADDRESS                                             TAXES          TAXES        PAID    DEPOSITS
<S>                                          <C>          <C>       <C>            <C>         <C>
744/00A 0659 / REO BAN
SAN ANTONIO, TEXAS                              $290,000    $8,108     $30,000.00   $8,108.00
1114 Bandera Road

832/66A 1486 & 66B 1488 / REO SBI
SAN BENITO, TEXAS                               $790,000   $15,102     $90,000.00  $15,102.00
1 Industrial Way

818/75A 1436  / REO DUM
DUMFRIES, VIRGINIA                              $320,000    $3,792
211 South Main Street

818/00B 1706 / REO MP
MANASSAS PARK, VIRGINIA                         $185,000   $27,881
East Side of Rt 28 Lot 4

703/25A 0137 / REO SPO
SPOKANE, WA                                   $1,450,000   $18,261
South 204 Fancher

803/75A 1317 / REO HIC
HICKSVILLE, NEW YORK                            $700,000   $74,927     $15,000.00
1000 Broadway

740/70A 0600 / REO MID
MIDLAND, TEXAS                                  $575,000   $14,600
5702 West Industrial

03037/200159 / REO HUN / 632/04
HUNTINGTON PARK, CALIFORNIA                     $300,000    $6,890     $28,685.00
7022-24 Maribrisa

03062/200173 / REO LAN / 632/11
LANCASTER, CALIFORNIA                            $84,000    $6,701
Avenue "L" West of 90th Street West

2025/200129 / REO HOW
SAN DIEGO, CALIFORNIA                           $260,000
2203 Howard / 632/15                                        $1,445
2215 Howard / 632/16                                        $1,305
2217-19 Howard / 632/17                                     $1,200
4181 Mississippi / 632/18                                   $2,486

2037/200135 / REO PAS / 632/19
PASADENA, CALIFORNIA                            $525,000      $904     $59,947.00
839 Summit Avenue

03067/200175 / REO ANA / 633/01
ANAHEIM, CALIFORNIA                             $265,000    $9,774     $29,160.00
330 South Melrose

03082/200183 / REO WES / 634/03
LOS ANGELES, CALIFORNIA                         $340,000    $1,002     $19,788.00
5400 South Western Avenue

<PAGE>
<CAPTION>
PRIVILEGED AND CONFIDENTIAL                                            NOI BEFORE                     NON
                                               APPRAISAL  PROPERTY       PROPERTY       TAXES  REFUNDABLE
PROPERTY ADDRESS                                             TAXES          TAXES        PAID    DEPOSITS
<S>                                          <C>          <C>       <C>            <C>         <C>
0/200172 / REO BRO / 634/04
LOS ANGELES, CALIFORNIA                       $1,000,000   $19,803     $81,786.00
1615-1627 South Broadway & 134 Venice Blvd.

3083/200184 / REO GAG /634/05
LOS ANGELES, CALIFORNIA                         $480,000    $1,648
777 East Gage Avenue

2016/200121 / REO FON / 634/07
CALIFORNIA, FONTANA                             $300,000    $2,581
15623 Boyle Avenue

REO RIV / 632/25
RIVERSIDE, CALIFORNIA                           $188,000    $4,254
Ribidox and 30th Street

2026/200130 / REO LB / 632/23
LONG BEACH, CALIFORNIA                        $1,950,000   $26,360    $228,591.00
1360 East Anaheim Street

02/200187 / REO DUR / 634/06
DULZURA, CALIFORNIA                             $400,000    $4,228     $19,305.00
19037 Highway 94

3044/200163 / REO BEL / 632/26
BELLFLOWER, CALIFORNIA                          $260,000    $4,802     $23,764.00
16125 Clark Avenue

3077/200180 / REO ARO / 632/27
FONTANA, CALIFORNIA                             $400,000   $10,208     $23,764.00
16701-16721 Arrow Boulevard

03019/200149 / REO IVY / 632/29
GLEN IVY HOT SPRINGS, CALIFORNIA                $160,000      $526
Temescal Canyon Rd & Mayhew

03026/200153 / REO JIL / 632/28
BULLHEAD CITY, ARIZONA                          $440,000   $14,362     $41,022.00
1531 Jill Way

1010/200091 / REO PAL / 632/31                             
PALM SPRINGS, CALIFORNIA                        $660,000   $14,391        $686.08
1680 East Palm Canyon Drive
*** Rental is from 2/95 to 8/95


TOTAL                                        $47,187,000  $812,766  $1,147,091.68  $60,150.00  $95,000.00
</TABLE>


<PAGE>






                            RESTATED

                           BY-LAWS OF

                             AMERCO

                      A NEVADA CORPORATION


                                     Date:  As of August 15, 1995




                           ARTICLE I



SECTION 1.  Offices:
            -------

The  principal  office and registered office of  the  corporation
shall be located in the State of Nevada at such locations as  the
Board   of   Directors  may  from  time  to  time  authorize   by
resolutions.  The corporation may have such other offices  either
within  or  without the State of Nevada as the Board of Directors
may  designate or as the business of the corporation may  require
from time to time.

SECTION 2.  References:
            ----------

Any  reference herein made to law will be deemed to refer to  the
law  of  the State of Nevada, including any applicable provisions
of  Chapter  78  of  Title  7, Nevada Revised  Statutes  (or  its
successor), as at any given time in effect.  Any reference herein
made  to  the Articles will be deemed to refer to the  applicable
provision or provisions of the Articles of Incorporation  of  the
corporation, and all amendments thereto, as at any given time  on
file with the office of the clerk of Washoe County, Nevada.

SECTION 3.  Shareholders of Record:
            ----------------------

The  word  "shareholder" as used herein shall mean one who  is  a
holder of record of shares in the corporation.

<PAGE>

                           ARTICLE II

                          SHAREHOLDERS



SECTION 1.  Annual Meeting:
            --------------

An  annual  meeting  of  the shareholders  for  the  election  of
directors  to  succeed  those whose  terms  expire  and  for  the
transaction  of such other business as may properly  come  before
the meeting shall be held, within a reasonable interval after the
close  of  the fiscal year so that the information in the  annual
report  is relatively timely, on a date and at a time of day  and
place as determined by the Board of Directors.

SECTION 2.  Special Meetings:
            ----------------

           a.    Special meetings of the shareholders may be held
whenever  and  wherever called by the Chairman of  the  Board,  a
majority  of  the  Board of Directors, or upon  the  delivery  of
proper  written  request of the holders of not  less  than  fifty
percent (50%) of all the shares outstanding and entitled to  vote
at such meeting.  The business which may be conducted at any such
special  meeting will be confined to the purpose  stated  in  the
notice thereof, and to such additional matters as the Chairman of
such meeting may rule to be germane to such purposes.

           b.    For  purposes  of this Section,  proper  written
request  for  the call of a special meeting shall be  made  by  a
written  request specifying the purposes for any special  meeting
requested  and providing the information required  by  Section  5
hereof.  Such written request must be delivered either in  person
or  by registered or certified mail, return receipt requested, to
the  Chairman  of  the  Board, or such other  person  as  may  be
specifically  authorized by law to receive such request.   Within
thirty  (30)  days  after receipt of proper  written  request,  a
special  meeting shall be called and notice given in  the  manner
required by these By-Laws and the meeting shall be held at a time
and  place selected by the Board of Directors, but not later than
ninety  (90)  days after receipt of such proper written  request.
The  shareholder(s) who request a special meeting of shareholders
must  pay  the corporation the corporation's reasonably estimated
cost  of  preparing  and  mailing  a  notice  of  a  meeting   of
shareholders before such notice is prepared and mailed.

SECTION 3.  Notice:
            ------

Notice  of any meeting of the shareholders will be given  by  the
corporation  as provided by law to each shareholder  entitled  to
vote  at such meeting.  Any such notice may be waived as provided
by law.

<PAGE>
SECTION 4.  Right to Vote:
            -------------

For each meeting of the shareholders, the Board of Directors will
fix  in  advance a record date as contemplated by  law,  and  the
shares of stock and the shareholders "entitled to vote" (as  that
or  any  similar  term  is herein used) at  any  meeting  of  the
shareholders will be determined as of the applicable record date.
The  Secretary (or in his or her absence an Assistant  Secretary)
will  see  to  the  making  and  production  of  any  record   of
shareholders entitled to vote that is required by law.  Any  such
entitlement  may  be exercised through proxy, or  in  such  other
manner  as  is specifically provided by law.  No proxy  shall  be
valid  after  eleven (11) months from the date of  its  execution
unless otherwise provided by the proxy.  In the event of contest,
the  burden  of proving the validity of any undated, irrevocable,
or otherwise contested proxy will rest with the person seeking to
exercise the same.  A telegram, cablegram, or facsimile appearing
to  have  been  transmitted by a   shareholder (or  by  his  duly
authorized  attorney-in-fact)  may,  in  the  discretion  of  the
tellers,  if  any,  be  accepted as a  sufficiently  written  and
executed proxy.

SECTION 5.  Manner of Bringing Business Before the Meeting:
            ----------------------------------------------

At  any  annual  or  special meeting of  shareholders  only  such
business  (including nomination as a director) shall be conducted
as shall have been properly brought before the meeting.  In order
to  be properly brought before the meeting, such business must be
a proper subject for stockholder action under Nevada law and must
have  either  been  (A) specified in the written  notice  of  the
meeting (or any supplement thereto) given to shareholders on  the
record date for such meeting by or at the direction of the  Board
of  Directors, (B) brought before the meeting at the direction of
the  Board of Directors or the Chairman of the meeting,  selected
as  provided in Section 9 of this Article II, or (C) specified in
a  written notice given by or on behalf of a shareholder  on  the
record  date for such meeting entitled to vote thereat or a  duly
authorized  proxy  for such shareholder, in accordance  with  the
following  requirements.   A notice referred  to  in  clause  (C)
hereof must be delivered personally to, or mailed to and received
at,  the principal executive office of the corporation, addressed
to  the  attention of the Secretary, not more than ten (10)  days
after  the  date of the initial notice referred to in clause  (A)
hereof,  in the case of business to be brought before  a  special
meeting of shareholders, and not less than one hundred and twenty
(120)  days  prior to the anniversary date of the initial  notice
<PAGE>
referred  to  in clause (A) hereof with respect to  the  previous
year's  annual  meeting, in the case of business  to  be  brought
before  an annual meeting of shareholders.  Such notice  referred
to in clause (C) hereof shall set forth (i) a full description of
each  such  item  of business proposed to be brought  before  the
meeting  and  the  reasons for conducting such business  at  such
meeting,  (ii)  the name and address of the person  proposing  to
bring  such  business  before the meeting, (iii)  the  class  and
number   of  shares  held  of  record,  held  beneficially,   and
represented by proxy by such person as of the record date for the
meeting, if such date has been made publicly available, or as  of
a  date not later than thirty (30) days prior to the delivery  of
the  initial  notice  referred to in clause (A)  hereof,  if  the
record  date  has not been made publicly available, (iv)  if  any
item  of  such  business involves a nomination for director,  all
information regarding each such nominee that would be required to
be  set  forth  in a definitive proxy statement  filed  with  the
Securities and Exchange Commission pursuant to Section 14 of  the
Securities  Exchange Act of 1934, as amended,  or  any  successor
thereto, and the written consent of each such nominee to serve if
elected,  (v)  any material interest of such shareholder  in  the
specified  business, (vi) whether or not such  shareholder  is  a
member  of  any  partnership, limited partnership, syndicate,  or
other group pursuant to any agreement, arrangement, relationship,
understanding, or otherwise, whether or not in writing, organized
in  whole  or  in part for the purpose of acquiring,  owning,  or
voting shares of the corporation, and (vii) all other information
that  would  be  required  to be filed with  the  Securities  and
Exchange Commission if, with respect to the business proposed  to
be brought before the meeting, the person proposing such business
was  a participant in a solicitation subject to Section 14 of the
Securities  Exchange Act of 1934, as amended,  or  any  successor
thereto.  No business shall be brought before any meeting of  the
shareholders  of the corporation otherwise than  as  provided  in
this Section.

Notwithstanding  compliance with the  foregoing  provisions,  the
Board  of Directors shall not be obligated to include information
as   to  any  shareholder  nominee  for  director  or  any  other
shareholder   proposal   in  any  proxy   statements   or   other
communication sent to shareholders.

The  Chairman of the meeting may, if the facts warrant, determine
that any proposed item of business or nomination as director  was
not  brought before the meeting in accordance with the  foregoing
procedure, and if he should so determine, he shall so declare  to
the meeting and the improper item of business or nomination shall
be disregarded.

SECTION 6.  Right to Attend:
            ---------------

Except  only to the extent of persons designated by the Board  of
Directors or the Chairman of the meeting to assist in the conduct
of the meeting, and except as otherwise permitted by the Board or
such  Chairman,  the persons entitled to attend  any  meeting  of
shareholders may be confined to (i) shareholders entitled to vote
thereat and (ii) the persons upon whom proxies valid for purposes
of  the  meeting  have  been conferred or  their  duly  appointed
substitutes   (if  the  related   proxies   confer  a   power  of
substitution); provided, however, that the Board of Directors  or
the  Chairman  of  the meeting may establish rules  limiting  the
number of persons referred to in clause (ii) as being entitled to
attend  on  behalf of any shareholder so as to preclude  such  an
excessively  large  representation of  such  shareholder  at  the
meeting as, in the judgment of the Board or such Chairman,  would
be  unfair to other shareholders represented at the meeting or be
unduly  disruptive  to the orderly conduct of  business  at  such
meeting   (whether   such  representation   would   result   from
fragmentation  of  the aggregate number of shares  held  by  such
shareholder  for  the  purpose of conferring  proxies,  from  the
naming   of  an  excessively  large  proxy  delegation  by   such
<PAGE>
shareholder, or from employment of any other device).   A  person
otherwise entitled to attend any such meeting will cease to be so
entitled if, in the judgment of the Chairman of the meeting, such
person  engages thereat in disorderly conduct impeding the proper
conduct of the meeting in the interests of all shareholders as  a
group.

SECTION 7.  Quorum Requirements:
            -------------------

One-third  of the outstanding shares of the corporation  entitled
to  vote,  represented in person or by proxy, shall constitute  a
quorum  at a meeting of the shareholders.  If less than one-third
of  the  outstanding shares are represented  at  a  meeting,  the
majority  of  the shares so represented may adjourn  the  meeting
without  further notice.  At such adjourned meeting  at  which  a
quorum  shall  be  present or represented, any  business  may  be
transacted  which  might  have been  transacted  at  the  meeting
originally called.

SECTION 8.  Tellers:
            -------

The  Board  of Directors, in advance of any shareholders  meeting
may  appoint one or more tellers to act at such meeting (and  any
adjournment  thereof),  and may appoint  one  or  more  alternate
tellers to serve (in the order designated) in the absence of  any
teller  or  tellers so appointed.  If any person appointed  as  a
teller  or  alternate  teller  fails  to  appear  or  to  act,  a
substitute may be appointed by the Chairman of the meeting.   The
tellers  (acting  through  a majority of  them  on  any  disputed
matter)  will  determine  the number of shares  outstanding,  the
authenticity, validity and effect of proxies, the credentials  of
persons  purporting  to  be  shareholders  or  persons  named  or
referred  to in proxies, and the number of shares represented  at
the  meeting in person and by proxy; they will receive and  count
votes,  ballots,  and consents and announce the results  thereof;
they  will  hear  and  determine  all  challenges  and  questions
pertaining  to  proxies and voting; and, in  general,  they  will
perform  such  acts  as  may be proper to conduct  elections  and
voting  with  complete  fairness to all  shareholders.   No  such
teller   need  be  a  shareholder  of  the  corporation.   Unless
otherwise  provided  in  the Articles of Incorporation  or  other
governing instrument, each shareholder shall be entitled  to  one
vote  for  each share of stock held by him or her,  and,  in  the
event  a shareholder holds a fraction of a share or a full  share
plus a fraction, any such fractional share shall be entitled to a
proportionate fraction of one vote or such other votes,  if  any,
as  is  provided  in  the  Articles  of  Incorporation  or  other
governing instrument.

SECTION 9.  Organization and Conduct of Business:
            ------------------------------------

Each  shareholders meeting will be called to order and thereafter
chaired by the Chairman of the Board if there then is one; or, if
not,  or  if the Chairman of the Board is absent or so  requests,
then  by the President; or if both the Chairman of the Board  and
the  President are unavailable, then by such other officer of the
corporation or such shareholder as may be appointed by the  Board
of  Directors.   The  Secretary (or in  his  or  her  absence  an
Assistant Secretary) of the corporation will act as secretary  of
each  shareholders  meeting;  if neither  the  Secretary  nor  an
<PAGE>
Assistant Secretary is in attendance, the Chairman of the meeting
may  appoint any person (whether a shareholder or not) to act  as
secretary  thereat.   After  calling  a  meeting  to  order,  the
Chairman thereof may require the registration of all shareholders
intending to vote in person, and the filing of all proxies,  with
the teller or tellers, if one or more have been appointed (or, if
not,  with  the  secretary of the meeting).  After the  announced
time for such filing of proxies has ended, no further proxies  or
changes,  substitutions,  or  revocations  of  proxies  will   be
accepted.   The  Chairman of a meeting will, among other  things,
have absolute authority to determine the order of business to  be
conducted at such meeting and to establish rules for, and appoint
personnel  to  assist in, preserving the orderly conduct  of  the
business of the meeting (including any informal, or question  and
answer,  portions thereof).  Any informational or other  informal
session  of  shareholders conducted under  the  auspices  of  the
corporation  after the conclusion of or otherwise in  conjunction
with  any  formal  business meeting of the shareholders  will  be
chaired by the same person who chairs the formal meeting, and the
foregoing authority on his or her part will extend to the conduct
of such informal session.

SECTION 10.  Voting:
             ------

The  number  of  shares  voted on any  matter  submitted  to  the
shareholders which is required to constitute their action thereon
or  approval  thereof  will  be  determined  in  accordance  with
applicable  law, the Articles, and these By-Laws, if  applicable.
Voting will be by ballot on any matter as to which a ballot  vote
is  demanded, prior to the time the voting begins, by any  person
entitled  to  vote on such matter; otherwise, a voice  vote  will
suffice.  No ballot or change of vote will be accepted after  the
polls  have  been  declared closed following the  ending  of  the
announced time for voting.

SECTION 11.  Shareholder Approval or Ratification:
             ------------------------------------

The  Board  of  Directors  may submit any  contract  or  act  for
approval or ratification at any duly constituted meeting  of  the
shareholders, the notice of which either includes mention of  the
proposed  submittal  or is waived as provided  by  law.   If  any
contract  or  act  so  submitted is approved  or  ratified  by  a
majority of the votes cast thereon at such meeting, the same will
be  valid  and  as binding upon the corporation and  all  of  its
shareholders as it would be if approved and ratified by each  and
every shareholder of the corporation.

SECTION 12.  Informalities and Irregularities:
             --------------------------------

All  informalities or irregularities in any call or notice  of  a
meeting,  or  in  the  areas  of credentials,  proxies,  quorums,
voting,  and  similar  matters,  will  be  deemed  waived  if  no
objection is made at the meeting.

<PAGE>


SECTION 13.  Action Without a Meeting:
             ------------------------

Shareholder action by written consent is prohibited.


SECTION  14.   Application  of Nevada Revised  Statutes  Sections
               --------------------------------------------------
78.378 to 78.3793, inclusive:
- ----------------------------


The  provisions of Sections 78.378 to 78.3793, inclusive, of  the
Nevada Revised Statutes shall not apply to the exchange of shares
of  the corporation's Series A Common Stock, 0.25 par value,  for
shares  of the corporation's common stock, $0.25 par value,  held
by  Mark V. Shoen, James P. Shoen and Edward J. Shoen or  to  any
exchange  of shares of the corporation's Common Stock, $0.25  par
value  for  shares of the corporation's Series  A  Common  Stock,
$0.25  par value held by Mark V. Shoen, James P. Shoen and Edward
J. Shoen.



                          ARTICLE III

                       BOARD OF DIRECTORS

SECTION 1.  Number and Term of Directors:
            ----------------------------

The  Board of Directors shall consist of not less than 4 nor more
than  8 directors, the exact number of directors to be determined
from  time  to  time  solely  by  a  resolution  adopted  by   an
affirmative vote of a majority of the entire Board of  Directors.
The  directors  shall  be divided into four  classes,  designated
Class I, Class II, Class III and Class IV.  Subject to applicable
law,  each class shall consist, as nearly as may be possible,  of
one-fourth  of  the  total number of directors  constituting  the
entire  Board  of  Directors.   At the  1990  Annual  Meeting  of
Shareholders, Class I directors shall be elected for  a  one-year
term, Class II directors for a two-year term, Class III directors
for  a  three-year term, and Class IV directors for  a  four-year
term.    At  each  succeeding  annual  meeting  of  shareholders,
commencing  in  1991, successors to the class of directors  whose
term  expires at the annual meeting shall be elected or reelected
for a four-year term.

If  the  number of directors is changed, any increase or decrease
shall  be  apportioned among the classes of directors  so  as  to
maintain the number of directors in each class as nearly equal as
possible,  but  in  no  case will a decrease  in  the  number  of
directors shorten the term of any incumbent director.   When  the
number  of  directors is increased by the Board of Directors  and
any  newly  created directorships are filled by the Board,  there
shall be no classification of the additional directors until  the
next annual meeting of shareholders.
<PAGE>
A  director shall hold office until the meeting for the  year  in
which  his  or  her term expires and until his or  her  successor
shall  be  elected and shall qualify, subject, however, to  prior
death, resignation, retirement, disqualification or removal  from
office.

SECTION 2.  Vacancies:
            ---------

Newly  created  directorships resulting from an increase  in  the
number of the directors and any vacancy on the Board of Directors
shall be filled by an affirmative vote of a majority of the Board
of  Directors then in office.  A director elected by the Board of
Directors  to  fill a vacancy shall hold office  until  the  next
meeting of shareholders called for the election of directors  and
until  his  or her successor shall be elected and shall  qualify;
provided,  however, that if a vacancy on the Board  of  Directors
occurs or is filled after the date by which a shareholder, acting
in accordance with Article II, Section 5(C) of these By-Laws, may
present  a  director  nomination  before  the  next  meeting   of
shareholders  called for the election of directors, the  director
elected by the Board of Directors to fill such vacancy shall hold
office  until  the next meeting of shareholders  called  for  the
election   of  directors  at  which  a  shareholder,  acting   in
accordance  with Article II, Section 5(C) of these  By-Laws,  may
present  a director nomination.  This Section shall not apply  to
any vacancies in the office of any "Preferred Stock Director," as
defined  in  section (e)(ii) of the Certificate  of  Designation,
Preference,  and  Rights of Series A Preferred  Stock  of  AMERCO
dated  October 14, 1993, such vacancies shall be filled  pursuant
to the terms of said section (e)(ii).

SECTION 3.  Regular Meetings:
            ----------------

After  the  adjournment of the annual meeting of the shareholders
of  the  corporation, the newly elected Directors shall meet  for
the  purpose of organization, the election of officers,  and  the
transaction  of  such  other business as  may  come  before  said
meeting.   No  notice shall be required for  such  meeting.   The
meeting  may  be  held  within or without the  State  of  Nevada.
Regular  meetings, other than the annual ones,  may  be  held  at
regular  intervals  at  such times and places  as  the  Board  of
Directors may provide.

SECTION 4.  Special Meetings:
            ----------------

Special meetings of the Board of Directors may be called  at  any
time by the Chairman of the Board or by any three (3) members  of
the  Board giving written notice thereof to the Chairman  of  the
Board,  or  said special meeting may be called without notice  by
unanimous consent of all the members by the presence of  all  the
members  of said board at any such meeting.  The special meetings
of the Board of Directors may be held within or without the State
of Nevada.

<PAGE>

SECTION 5.  Notice:
            ------

No  notice  need  be given of regular meetings of  the  Board  of
Directors.  Notice of the time and place (but not necessarily the
purpose  or all of the purposes) of any special meeting  will  be
given to each director in person or by telephone, or via mail  or
telegram   addressed  in  the  manner  then  appearing   on   the
corporation's  records.   Notice to  any  director  of  any  such
special meeting will be deemed given sufficiently in advance when
(i), if given by mail, the same is deposited in the United States
mail  at  least four days before the meeting date,  with  postage
thereon prepaid, (ii) if given by telegram, the same is delivered
to  the  telegraph office for fast transmittal at least 48  hours
prior  to  the  convening  of  the meeting,  (iii)  if  given  by
facsimile  transmission, the same is received by the director  or
an adult member of his or her office staff or household, at least
24  hours  prior  to  the convening of the meeting,  or  (iv)  if
personally  delivered or given by telephone, the same is  handed,
or  the substance thereof is communicated over the telephone,  to
the director or to an adult member of his or her office staff  or
household,  at  least  24 hours prior to  the  convening  of  the
meeting.  Any such notice may be waived as provided by  law.   No
call  or  notice of a meeting of directors will be  necessary  if
each  of  them waives the same in writing or by attendance.   Any
meeting,  once properly called and noticed (or as to  which  call
and  notice have been waived as aforesaid) and at which a  quorum
is  formed,  may  be adjourned to another time  and  place  by  a
majority of those in attendance.

SECTION 6.  Quorum:
            ------

A  majority of the Board of Directors shall constitute  a  quorum
for  the transaction of business, except where otherwise provided
by  law  or by these By-Laws, but if at any meeting of the  Board
less  than  a quorum is present, a majority of those present  may
adjourn the meeting from time to time until a quorum is obtained.

SECTION 7.  Action by Telephone or Consent:
            ------------------------------

Any meeting of the Board or any committee thereof may be held  by
conference  telephone  or  similar  communications  equipment  as
permitted  by  law  in  which case any required  notice  of  such
meeting may generally describe the arrangements (rather than  the
place)  for the holding thereof, and all other provisions  herein
contained or referred to will apply to such meeting as though  it
were physically held at a single place.  Action may also be taken
by  the  Board or any committee thereof without a meeting if  the
members  thereof  consent in writing thereto as  contemplated  by
law.

<PAGE>

SECTION 8.  Order of Business:
            -----------------

The  Board  of  Directors may, from time to time,  determine  the
order  of business at their meeting.  The usual order of business
at such meetings shall be as follows:

               1st  Roll Call; a quorum being present.

               2nd.  Reading of minutes of the preceding  meeting
               and action thereon.

               3rd.  Consideration of communications of the Board
               of Directors.

               4th. Reports of officials and committees.

               5th. Unfinished business.

               6th. Miscellaneous business.

               7th. New business.

               8th. Adjournment.

SECTION 9.  Voting:
            ------

Any  matter submitted to a vote of the directors will be resolved
by a majority of the votes cast thereon.  If during the course of
any annual, regular or special meeting of the Board of Directors,
at  which  all  the members of said board are present  and  vote,
there  is  a  vote  taken and the vote is evenly divided  between
equal numbers of directors, then, and only then, the Chairman  of
the  Board  of  Directors shall break the deadlock by  casting  a
second  and  deciding vote.  This power may be exercised  by  the
Chairman  of  the Board as to any and every issue  that  properly
comes to the board for a vote, including, but not limited to  the
election of officers.



                           ARTICLE IV

                       POWER OF DIRECTORS

SECTION 1.  Generally:
            ---------

The  Government in control of the corporation shall be vested  in
the Board of Directors.

<PAGE>

SECTION 2.  Special Powers:
            --------------

The  Board  of  Directors shall have, in addition  to  its  other
powers, the express right to exercise the following powers:

          1.    To  purchase, lease, and acquire, in  any  lawful
          manner  any and all real or personal property including
          franchises,  stocks,  bonds  and  debentures  of  other
          companies,  business and goodwill, patents,  trademarks
          in  contracts,  and  interests  thereunder,  and  other
          rights  and  properties  which in  their  judgment  may
          beneficial for the purpose of this corporation, and  to
          issue shares of stock of this corporation in payment of
          such property, and in payment for services rendered  to
          this corporation when they deem it advisable.

          2.    To  fix and determine and to vary, from  time  to
          time, the amount or amounts to be set aside or retained
          as   reserve  funds  or  as  working  capital  of  this
          corporation.

          3.    To  issue notes and other obligations or evidence
          of  the  debt  of this corporation, and to  secure  the
          same,  if  deemed advisable, and endorse and  guarantee
          the  notes,  bonds,  stocks, and other  obligations  of
          other corporations with or without compensation for  so
          doing,  and from time to time to sell, assign, transfer
          or  otherwise  dispose of any of the property  of  this
          corporation, subject, however, to the laws of the State
          of  Nevada,  governing the disposition  of  the  entire
          assets  and  business  of the corporation  as  a  going
          concern.

          4.    To declare and pay dividends, both in the form of
          money and stock, but only from the surplus or from  the
          net   profit   arising  from  the  business   of   this
          corporation, after deducting therefrom the amounts,  at
          the time when any dividend is declared which shall have
          been set aside by the Directors as a reserve fund or as
          a working fund.

          5.    To  adopt, modify and amend the By-Laws  of  this
          corporation.

          6.    To  periodically determine by Resolution  of  the
          Board  the amount of compensation to be paid to members
          of the Board of Directors in accordance with Article 6,
          Section   B,  Sub-section  viii  of  the  Articles   of
          Incorporation.

<PAGE>

                           ARTICLE V

SECTION 1.  Committees:
            ----------

From time to time the Board of Directors, by affirmative vote  of
a  majority  of  the  whole Board may appoint  any  committee  or
committees  for  any purpose or purposes, and such  committee  or
committees  shall have and may exercise such powers as  shall  be
conferred   or  authorized  by  the  resolution  of  appointment.
Provided, however, that such committee or committees shall at  no
time have more power than that authorized by law.



                           ARTICLE VI

                            OFFICERS

SECTION 1.  Officers:
            --------

The officers of the corporation shall consist of the Chairman  of
the  Board,  a President, one or more Vice-Presidents, Secretary,
Assistant Secretaries, Treasurer, Assistant Treasurer, a resident
agent  and  such  other officers as shall from time  to  time  be
provided  for by the Board of Directors.  Such officers shall  be
elected by ballot or unanimous acclamation at the meeting of  the
Board  of  Directors after the annual election of Directors.   In
order to hold any election there must be quorum present, and  any
officer  receiving a majority vote shall be declared elected  and
shall  hold  office for one year and until his or her  respective
successor  shall have been duly elected and qualified;  provided,
however,  that  all  officers,  agents  and  employees   of   the
corporation shall be subject to removal from office pre-emptorily
by vote of the Board of Directors at any meeting.

SECTION 2.  Powers and Duties of Chairman of the Board:
            ------------------------------------------

The  Chairman of the Board of Directors will serve as  a  general
executive  officer, but not necessarily as a full-time  employee,
of  the corporation.  He or she shall preside at all meetings  of
the  shareholders and of the Board of Directors, shall  have  the
powers  and duties set forth in these By-Laws, and shall  do  and
perform such other duties as from time to time may be assigned by
the Board of Directors.

SECTION 3.  Powers and Duties of President:
            ------------------------------

The President shall at all times be subject to the control of the
Board  of Directors.  He shall have general charge of the affairs
of  the  corporation.   He shall supervise over  and  direct  all
officers  and  employees of the corporation and  see  that  their
duties are properly performed. The President, in conjunction with
the  Secretary,  shall  sign and execute  all  contracts,  notes,
<PAGE>
mortgages,  and  all  other  obligations  in  the  name  of   the
corporation, and with the Secretary or Assistant Secretary  shall
sign  all certificates of the shares of the capital stock of  the
corporation.

The  President  shall each year present an annual report  of  the
preceding year's business to the Board of Directors at a  meeting
to  be  held  immediately preceding the  annual  meeting  of  the
shareholders, which report shall be read at the annual meeting of
the  shareholders.  The President shall do and perform such other
duties  as  from  time to time may be assigned by  the  Board  of
Directors to him.

Notwithstanding  any provision to the contrary contained  in  the
By-Laws  of the corporation, the Board may at any time  and  from
time to time direct the manner in which any person or persons  by
whom  any  particular contract, document, note or  instrument  in
writing  of  the corporation may or shall be signed  by  and  may
authorize any officer or officers of the corporation to sign such
contracts, documents, notes or instruments.

SECTION 4.  Powers and Duties of Vice-President:
            -----------------------------------

The Vice-President shall have such powers and perform such duties
as  may  be  assigned  to him by the Board of  Directors  of  the
corporation and in the absence or inability of the President, the
Vice-President shall perform the duties of the President.

SECTION  5.   Powers and Duties of the Secretary and Assistant Secretary:
              ----------------------------------------------------------

The  Secretary of said corporation shall keep the minutes of  all
meetings  of  the  Board  of Directors and  the  minutes  of  all
meetings  of  the  shareholders, and also  when  requested  by  a
committee,  the minutes of such committee, in books provided  for
the purpose.  He shall attend to the giving and serving of notice
of  the  corporation.  It shall be the duty of the  Secretary  to
sign  with  the  President, in the name of the  corporation,  all
contracts,  notes,  mortgages, and other  instruments  and  other
obligations  authorized by the Board of Directors,  and  when  so
ordered  by  the Board of Directors, he shall affix the  Seal  of
corporation  thereto.  The Secretary shall  have  charge  of  all
books,  documents, and papers properly belonging to  his  office,
and  of such other books and papers as the Board of Directors may
direct.   In  the  absence or inability  of  the  Secretary,  the
Assistant Secretary shall perform the duties of the Secretary.

Execution of Instruments:
- ------------------------

In  addition to the provisions of any previous By-Laws respecting
the  execution of instruments of the corporation,  the  Board  of
Directors  may from time to time direct the manner in  which  any
officer  or  officers or by whom any particular  deed,  transfer,
assignment,  contract, obligation, certificate, promissory  note,
guarantee  and other instrument or instruments may be  signed  on
behalf  of the corporation and any acts of the Board of Directors
<PAGE>
subsequent  to  the 1st day of December, 1978 in accordance  with
the  provision  of this By-Law are hereby adopted,  ratified  and
confirmed  as  actions binding upon and enforceable  against  the
corporation.

SECTION   6.   Powers and Duties of Treasurer and Assistant Treasurer:
               ------------------------------------------------------

The  Treasurer shall have the care and custody of all  funds  and
securities of the corporation, and deposit the same in  the  name
of  the corporation in such bank or banks or other depository  as
the Directors may select.  He shall sign checks, drafts, notices,
and  orders  for the payment of money, and he shall pay  out  and
dispose  of  the  same  under  the  direction  of  the  Board  of
Directors, but checks may be signed as directed by the  Board  by
resolution.  The Treasurer shall generally perform the duties  of
and  act  as  the  financial agent for the  corporation  for  the
receipts and disbursements of its funds.  He shall give such bond
for  the  faithful  performance of his duties  as  the  Board  of
Directors  may  determine.  The office of the Treasurer  of  said
corporation may be held by the same person holding the President,
Vice-President  or  Secretary's office,  provided  the  Board  of
Directors  indicates the combination of these  offices.   In  the
absence  or  inability of the Treasurer, the Assistant  Treasurer
shall perform the duties of the Treasurer.

SECTION 7.  Indemnification:
            ---------------

The corporation shall indemnify, to the fullest extent authorized
or  permitted  by  law, as the same exists or  may  hereafter  be
amended  (but,  in the case of any such amendment,  only  to  the
extent  that  such amendment permits the corporation  to  provide
broader  indemnification  rights  than  such  law  permitted  the
corporation to provide prior to such amendment), any person made,
or  threatened  to  be  made,  a  defendant  or  witness  to  any
threatened,  pending  or completed action,  suit,  or  proceeding
(whether   civil,  criminal,  administrative,  investigative   or
otherwise)  by reason of the fact that he or she, or his  or  her
testator  or  intestate, is or was a director or officer  of  the
corporation  or  by  reason of the fact  that  such  director  or
officer, at the request of the corporation, is or was serving any
other  corporation, partnership, joint venture,  trust,  employee
benefit  plan,  or  other enterprise.  Nothing  contained  herein
shall  diminish any rights to indemnification to which  employees
or  agents  other than directors or officers may be  entitled  by
law,  and the corporation may indemnify such employees and agents
to  the  fullest extent and in the manner permitted by law.   The
rights to indemnification set forth in this Article VI, Section 7
shall  not  be exclusive of any other rights to which any  person
may  be entitled under any statute, provision of the Articles  of
Incorporation,  bylaw, agreement, contract, vote of  shareholders
or disinterested directors, or otherwise.

In furtherance and not in limitation of the powers conferred by statute:

<PAGE>

          1.     The   corporation  may  purchase  and   maintain
          insurance  on  behalf of any person who  is  or  was  a
          director,   officer,   employee   or   agent   of   the
          corporation,  or  is serving in any  capacity,  at  the
          request  of  the  corporation, any  other  corporation,
          partnership,  joint  venture, trust,  employee  benefit
          plan  or  other  enterprise, against any  liability  or
          expense incurred by him or her in any such capacity, or
          arising  out of his or her status as such,  whether  or
          not  the  corporation would have the power to indemnify
          him  or her against such liability or expense under the
          provisions of law; and

          2.    The corporation may create a trust fund, grant  a
          security  interest  or  lien  on  any  assets  of   the
          corporation and/or use other means (including,  without
          limitation, letters of credit, guaranties, surety bonds
          and/or  other  similar arrangements),  and  enter  into
          contracts providing indemnification to the full  extent
          authorized  or permitted by law and including  as  part
          thereof  provisions with respect to any or all  of  the
          foregoing to ensure the payment of such amounts as  may
          become  necessary to effect indemnification as provided
          therein, or elsewhere.



                          ARTICLE VII

              STOCK AND CERTIFICATES AND TRANSFERS

SECTION 1.  Stock and Certificates and Transfers:
            ------------------------------------

All  certificates  for  the shares of the capital  stock  of  the
corporation  shall be signed by the President or  Vice-President,
and  Secretary  or  Assistant Secretary.  Each certificate  shall
show  upon  its face that the corporation is organized under  the
laws  of Nevada, the number and par value, if any, of each  share
represented by it, and the name of the person owning  the  shares
represented thereby, with the number of each share and  the  date
of  issue.  The transfer of any share or shares of stock  in  the
corporation  may  be made by surrender of the certificate  issued
therefor, and the written assignment thereof by the owner or  his
duly  authorized  Attorney  in Fact.   Upon  such  surrender  and
assignment, a new certificate shall be issued to the Assignee  as
he  may be entitled, but without such surrender and assignment no
transfer  of  stock shall be recognized by the corporation.   The
Board  of  Directors shall have the power concerning  the  issue,
transfer   and  registration  of  certificates  for  agents   and
registrars of transfer, and may require all stock certificates to
bear  signatures  of  either or both.  The stock  transfer  books
shall  be closed ten days before each meeting of the shareholders
and during such period no stock shall be transferred.

<PAGE>

SECTION  2.   Right of First Refusal on Its Common Stock, $0.25 par value:
              -----------------------------------------------------------


          a.    In case any holder of shares of the corporation's
          common  stock,  $0.25 par value, and  Series  A  Common
          Stock,  $0.25  par  value  (collectively,  the  "Common
          Stock") shall wish to make any sale, transfer or  other
          disposition of all or any part of the Common Stock held
          by  him,  he  shall first notify the Secretary  of  the
          corporation in writing designating the number of shares
          of  Common  Stock which he desires to dispose  of,  the
          name(s) of the person(s) to whom such shares are to  be
          disposed of, and the bona fide cash price at which such
          shares are to be disposed of.


          b.   The corporation shall have a period of 30 calendar
          days  following the date of its receipt of such  notice
          to  determine whether it wishes to purchase such shares
          at  the price stated therein.  Such determination shall
          be  made  by  the corporation by its delivery  to  such
          holder  of  a  written acceptance of such offer  within
          such  30-day  period.   Such written  acceptance  shall
          specify  the  date  (to  be not later  than  the  tenth
          calendar  day following the date on which  such  30-day
          period  expired), time and place at which  such  holder
          shall deliver to the corporation the certificate(s) for
          the  shares  of Common Stock to be so sold against  the
          delivery  by  the  corporation of a certified  or  bank
          cashier's  check  in the amount of the  purchase  price
          therefor.


          c.    If the corporation shall not so accept such offer
          within  such 30-day period, then such holder  shall  be
          entitled,  for  a period of 90 days commencing  on  the
          first  day  after the date on which such 30-day  period
          expires, to dispose of all or any part of the shares of
          Common   Stock  designated  in  such  notice   to   the
          corporation  at  the  price set forth  therein  to  the
          prospective  named transferee(s) and such transferee(s)
          shall be entitled to have such shares transferred  upon
          the  books  of  the  corporation upon  its  acquisition
          thereof  at  such  price.  If  such  holder  shall  not
          dispose  of all or any part of such shares within  such
          90-day  period  (or, in the event of  a  sale  of  part
          thereof,  the  shares  remaining  untransferred),  such
          shares shall continue to be subject in all respects  to
          the provision of this Article VII, Sec. 2.


          d.   All certificates for shares of Common Stock shall,
          so  long as the provisions of this Article VII, Sec.  2
          shall be in effect, bear the following legend:
<PAGE>

               "The  transfer of the shares represented  by  this
               certificate is subject to a right of first refusal
               by the corporation as provided in its By-Laws, and
               no  transfer  of this certificate  or  the  shares
               represented  hereby  shall be valid  or  effective
               unless  and  until such provision of  the  By-Laws
               shall have been met.  A copy of the By-Laws of the
               corporation  is  available for inspection  at  the
               principal office of the corporation."


          e.    The provisions of this Article VII, Sec. 2 may be
          terminated  or modified at any time by the  affirmative
          vote of not less than a majority of the then number  of
          directors of the corporation.  Each holder of shares of
          Common  Stock shall be notified of any such termination
          and  shall  have the right to exchange his  outstanding
          certificate  for such shares for a certificate  without
          the aforesaid legend.


          f.    The provisions of this Article VII, Sec. 2 may be
          extended   to   other  classes   or   series   of   the
          corporation's stock prior to the issuance thereof  upon
          the affirmative vote of not less than a majority of the
          then number of directors of the corporation.


          g.   The  provisions of Section 2 of Article VII  shall
          not  apply to shares of the corporation's Common  Stock
          (i)  sold, transferred, or otherwise disposed of by the
          Trust under the AMERCO Employee Savings, Profit Sharing
          and  Employee Stock Ownership Plan, (ii) sold in a bona
          fide  underwritten public offering or in  a  bona  fide
          public  distribution pursuant to  Rule  144  under  the
          Securities Act of 1933 (provided however that  if  such
          public  distribution is pursuant to Rule  144(k)  then,
          notwithstanding  the provisions of  Rule  144(k),  such
          distribution  shall comply with the  "manner  of  sale"
          requirements  of Rule 144(f) and (g)), or  (iii)  sold,
          transferred, or otherwise disposed of by  a  member  of
          the  public  who  acquired  such  Common  Stock  in   a
          transaction permitted by this Paragraph g.

SECTION 3.  Lost Certificates:
            -----------------

In the event of the loss, theft or destruction of any certificate
representing shares of stock of this corporation, the corporation
may  issue  (or,  in the case of any such stock  as  to  which  a
transfer  agent and/or registrar have been appointed, may  direct
such transfer agent and/or register to countersign, register  and
issue)  a replacement certificate in lieu of that alleged  to  be
lost, stolen or destroyed, and cause the same to be delivered  to
<PAGE>
the  owner  of the stock represented thereby, provided  that  the
owner   shall   have   submitted  such   evidence   showing   the
circumstances of the alleged loss, theft or destruction, and  his
or  her ownership of the certificate as the corporation considers
satisfactory, together with any other facts which the corporation
considers  pertinent,  and  further provided  that  an  indemnity
agreement and/or indemnity bond shall have been provided in  form
and  amount  satisfactory to the corporation and to its  transfer
agents and/or registrars, if applicable.




                          ARTICLE VIII

                          FISCAL YEAR

SECTION 1.  Fiscal Year:
            -----------

           The  fiscal year of the corporation shall be fixed  by
resolution of the Board of Directors.




                           ARTICLE IX

                      AMENDMENT OF BY-LAWS

SECTION 1.  Amendment of By-Laws by the Board of Directors:
            ----------------------------------------------

The  By-Laws  may be amended by a majority vote of the  Board  of
Directors  of  this corporation at any meeting of  the  Board  of
Directors.

SECTION 2.  Shareholder Amendment of By-Laws:
            --------------------------------

The  By-Laws  may  be amended by an affirmative  vote  of  shares
possessing  two-thirds or more of the votes  that  are  generally
(not  just  as  the  result of the occurrence of  a  contingency)
entitled to vote for the election of the members of the Board  of
Directors of this corporation.  Such vote must be by ballot at  a
duly constituted meeting of the shareholders, the notice of which
meeting must include the proposed amendment.

<PAGE>

                          CERTIFICATE


           I,  Gary V. Klinefelter, Secretary of AMERCO, a Nevada
corporation, do hereby certify that the foregoing is a  true  and
correct copy of the corporation's Restated By-Laws, and that such
Restated  By-Laws are in full force and effect  as  of  the  date
hereof.

           IN WITNESS WHEREOF, I have hereunto set my hand and
affixed the seal of the corporation this 15th day of August, 1995.



                              /S/ Gary V. Klinefelter
                              ___________________________________
                                   Gary V. Klinefelter, Secretary






<PAGE>



                                                  Senior Loan

                         PROMISSORY NOTE

$40,209,333.07                           dated as of July 1, 1995

      FOR  VALUE  RECEIVED, the undersigned Two SAC  Self-Storage
Corporation,   a   Nevada  corporation  (the   "Maker"   or   the
                                                -----
"undersigned"),  promises  to pay  to the  order  of  Nationwide
 -----------
Commercial  Co.  ("Payee"),  an  Arizona  corporation,   at   the
                   -----
principal office of the Payee at 2721 N. Central Avenue, Phoenix,
Arizona  85004  or at such other place or places  as  the  holder
hereof  may from time to time designate in writing, the principal
sum  of  FORTY  MILLION TWO HUNDRED NINE THOUSAND  THREE  HUNDRED
THIRTY  THREE AND 07/100 DOLLARS ($40,209,333.07), or,  if  less,
the  aggregate unpaid principal amount of the Loan made by  Payee
to Maker, with Interest (as hereinafter defined) on the principal
balance  outstanding  from time to time all  as  hereinafter  set
forth.

     1.     Definitions. As used in this Note, each of the following
            -----------
terms shall have the following meanings, respectively:

           "Affiliate":  shall mean, as to any  Person,  any
           -----------
     other   Person   directly  or  indirectly  controlling,
     controlled  by  or  under  direct  or  indirect  common
     control  with,  such Person. "Control" as  used  herein
     means  the power to direct the management and  policies
     of the controlled Person.

          "Assignment and Pledge Agreement": shall mean that
          ---------------------------------
     certain  Assignment and Pledge Agreement  (Lockbox)  of
     even  date  herewith between the Maker, the Payee,  the
     Project Manager and the Servicer.

           "Assignment of Management Agreement": shall  have
           ------------------------------------
     the meaning given it in Section 14 hereof.
                             ----------

           "Capital  Expenditure Account":  shall  mean  the
           ------------------------------
     reserve  account required to be established for capital
     expenditures in Section 1.19 of the Mortgage and by the
                     ------------
     Collection Account Agreement.

           "Capital Expenditure Reserve Deposit": shall mean
           -------------------------------------
     for  any calendar quarter the deposit actually made  by
     (or   on   behalf  of)  the  Payee  into  the   Capital
     Expenditure  Account  which deposit  shall  not  exceed
     three  percent  (3.0%)  of  Gross  Receipts  for   such
     quarter.

           "Collection Account Agreement": shall  mean  that
           ------------------------------
     certain  Collection  Account  Agreement  of  even  date
     herewith among the Maker, the Payee, the Servicer,  the
     Junior Lender and the Project Manager.
<PAGE>

           "Debt  Papers":  shall  mean  the  documents  and
           --------------
     instruments included within the definition of the  term
     "Debt Papers" as provided in Section 14 below.
                                  ----------
           "Environmental Indemnity Agreement":  shall  have
           -----------------------------------
     the meaning given it in Section 14 below.
                             ----------

           "GAAP":  shall mean generally accepted accounting
           ------
     principles as used and understood in the United  States
     of America from time to time.

           "Gross Receipts":  shall mean, for any period all gross 
           ----------------
     receipts, revenues and income of any and every kind collected or
     received by or for the benefit or account of Maker during such
     period arising from the ownership, rental, use, occupancy or
     operation of the Project or any portion thereof.  Gross Receipts
     shall include, without limitaion, all receipts from all tenants, 
     licensees and other occupants and users of the Project or any
     portion thereof, including, without limitation, rents, security
     deposits and the like, interest earned and paid or credited on all 
     Maker's deposit accounts related to the Project, all proceeds of 
     rent or business interruption insurance, and the proceeds of all
     casualty insurance or eminent domain awards to the extend not
     (i) applied, or reserved and applied within
     six (6) months after the creation of such reserve, to the
     restoration of the Project in accordance with the Mortgage or
     (ii) paid to Holder to reduce the principal amount of the Loan.
     Gross Receipts shall include the net commission payable from U-
     Haul International, Inc. for the rental of its equipment. Gross
     Receipts shall not include any capital contributed to Maker,
     whether in the form of a loan or equity, or any proceeds from any
     loan made to Maker. For the purpose of calculating the Permitted
     Management Fee and the Capital Expenditure Reserve Deposit, Gross
     Receipts shall also exclude sales taxes collected by the Maker in
     connection with the operation of the Project and held in trust
     for payment to the taxing authorities.  Any receipt included
     within Gross Receipts in one period shall not be included within
     Gross Receipts for any other period (i.e., no item of revenue or
                                          ---- 
     receipts shall be counted twice).

          "Highest Lawful Rate": shall mean the maximum rate
          ---------------------
     of  interest  which the Holder is allowed  to  contract
     for, charge, take, reserve, or receive under applicable
     law  after taking into account, to the extent  required
     by  applicable  law, any and all relevant  payments  or
     charges hereunder.

           "Holder": shall mean at any particular time,  the
           --------
     Person which is then the holder of this Note.

           "Interest": shall have the meaning  given  it  in
           ----------
     Section 2 below.
     ---------

           "Junior Lender": shall mean Nationwide Commercial
           --------------
     Co.  and its successors and assigns in its capacity  as
     the maker of the Junior Loan.

           "Junior Loan":  shall mean that certain  loan  in
           -------------
     the  amount of $9,988,627.00 made by the Junior  Lender
<PAGE>
     to  the  Maker evidenced by a promissory note  of  even
     date herewith.

          "Loan": shall mean the mortgage loan made by Payee
          ------
     to  Maker  and evidenced by the Note. The  Loan,  which
     shall not exceed the face amount of this Note, shall be
     disbursed  beginning on the date hereof in amounts  and
     times   determined  by  Payee  with  no   disbursements
     occurring  after October 31, 1995. From time  to  time,
     the principal balance of this Note shall be the sum  of
     the  Loan  disbursements made as of such time less  any
     principal payments made pursuant to Section 3 hereof.
                                         ---------

           "Loan Year": shall mean a year commencing on  the
           -----------
     date  of  this  Note,  or an anniversary  thereof,  and
     ending   365  days  (or  366  days  in  a  leap   year)
     thereafter.

           "Management Fee": shall mean the fee paid to  the
           ----------------
     Project  Manager  pursuant to the  Property  Management
     Agreement  which  fee  shall in  no  event  exceed  six
     percent (6.0%) of Gross Receipts.

           "Material Adverse Effect":  shall mean the likely
           -------------------------
     inability or reasonably anticipated inability of  Maker
     to  pay  the Loan and perform its other obligations  in
     compliance with the terms of the Debt Papers.

           "Maturity Date": shall mean the first to occur of
           ---------------
     the  Stated Maturity Date and the earlier date (if any)
     on  which  the unpaid principal balance of, and  unpaid
     Interest on, this Note shall become due and payable  on
     account of acceleration by the Holder hereof.

           "Mortgage": shall mean collectively the Deeds  of
           ----------
     Trust  (and  Mortgages,  and  Deeds  to  Secure  Debt),
     Assignment of Leases and Rents, Security Agreement  and
     Financing Statement securing this Note, as the same may
     be  amended, modified or restated from time to time and
     together   with   all  replacements  and  substitutions
     therefor.  The  Mortgage is more  fully  identified  in
     Section 14 below.
     ----------

           "Net Cash Flow": shall mean, for any period,  the
           ---------------
     amount  by  which  the Gross Receipts for  such  period
     exceed the sum of Interest paid during such period  and
     Operating Expenses for and with respect to such period,
     but Net Cash Flow for any period shall not be less than
     zero.

           "Note": shall mean this Promissory Note as it may
           ------
     be amended, modified, extended or restated from time to
     time,  together with all substitutions and replacements
     therefor.

          "Operating Expenses":  shall mean, for any period,
          --------------------
     all  cash  expenditures  of Maker  actually  paid  (and
     properly  payable) during such period for (i)  payments
     into  escrow pursuant to the Debt Papers for  real  and
     personal   property  taxes;  (ii)  real  and   personal
     property  taxes on the Project (except  to  the  extent
     paid from escrowed funds); (iii) premiums for liability
<PAGE>
     and property insurance on the Project; (iv) the Capital
     Expenditure  Reserve Deposit; (v) the  Management  Fee;
     (vi)  sales  and rental taxes relating to  the  Project
     (except  to the extent paid from the Tax and  Insurance
     Escrow   Account);  and  (vii)  normal  and   customary
     operating  expenses of the Project. In no  event  shall
     Operating Expenses include amounts distributed  to  the
     partners   or  shareholder's  of  Maker,  payments   to
     Affiliates not permitted under Section 7(d) below,  any
                                    ------------
     payments made on the Loan or any other loan obtained by
     Maker, amounts paid out of any funded reserve expressly
     approved   by   Holder,  non-cash  expenses   such   as
     depreciation,  or any cost or expense  related  to  the
     restoration of the Project in the event of  a  casualty
     or  eminent domain taking paid for from the proceeds of
     insurance  or  an eminent domain award or  any  reserve
     funded by insurance proceeds or eminent domain awards.

           "Person":   shall  mean any corporation,  natural
           --------
     person,   firm,  joint  venture,  general  partnership,
     limited partnership, limited liability company,  trust,
     unincorporated   organization,   government   or    any
     department or agency of any government.

          "Pooling and Servicing Agreement":  shall mean the
          ---------------------------------
     agreement pursuant to which the Debt Papers are held by
     the  Trustee  for  the benefit of  holders  of  certain
     Commercial Mortgage Pass-Through Certificates.

          "Present Value": shall have the meaning given such
          ---------------
     term in Section 4(c) below.
             ------------

           "Project":   shall  mean  the  Real  Estate,  the
           ---------
     Improvements and the Goods (as such terms  are  defined
     in the Mortgage), taken together collectively.

          "Project Manager": shall have the meaning given it
          -----------------
     in Section 6(j) below.
        ------------

           "Property Management Agreement": shall  have  the
           -------------------------------
     meaning given such term in Section 6(j) below.
                                ------------

           "Requirements  of Law": shall  mean,  as  to  any
           ----------------------
     Person,  requirements as set out in the  provisions  of
     such  Person's Certificate of Incorporation and  Bylaws
     (in  the  case of a corporation) partnership  agreement
     and  certificate  or statement of partnership  (in  the
     case  of  a  partnership)  or other  organizational  or
     governing documents, or as set out in any law,  treaty,
     rule  or regulation, or final and binding determination
     of  an arbitrator, or determination of a court or other
     federal,  state or local governmental agency, authority
     or  subdivision  applicable to  or  binding  upon  such
     Person  or any of its property or to which such  Person
     or  any  of its property is subject, or in any  private
     covenant,  condition or restriction  applicable  to  or
     binding upon such Person or any of its property  or  to
     which such Person or any of its property is subject.

           "Sale":  shall mean any direct or indirect  sale,
           ------
     assignment,  transfer, conveyance,  lease  (except  for
     leases of terms not exceeding 1 year to tenants in  the
     ordinary  course of business complying  with  standards
     and  in a form approved by Payee) or disposition of any
<PAGE>     
     kind  whatsoever  of the Project,  or  of  any  portion
     thereof  or  interest  (whether  legal,  beneficial  or
     otherwise) or estate in any thereof, or (if Maker is  a
     general or limited partnership) any part of any general
     partner's  interest in Maker or in any general  partner
     in Maker, or (if Maker is a limited partnership) 50% or
     more  (in  the aggregate of all such sales,  transfers,
     assignments,  etc., made at any time or  from  time  to
     time,  taken together) of all the partnership interests
     in Maker (except for a Permitted Sale), or the entering
     into  of  any contract or agreement to do  any  of  the
     foregoing.

           "Security  Agreement  and Assignment  (Management
           -------------------------------------------------
     Agreement)": shall mean that certain Security Agreement
     -----------
     and  Assignment  (Management Agreement)  of  even  date
     herewith between the Maker and the Payee.

           "Security  Documents":  shall mean the  documents
           ---------------------
     and  instruments included within the definition of  the
     term  "Security Documents" as provided  in  Section  14
            ------------------                   -----------
     below.

          "Servicer":  shall mean the Person employed by the
          ----------
     Payee to manage and control the accounts subject to the
     Assignment  and  Pledge Agreement  and  the  Collection
     Account Agreement.

           "Stated Maturity Date": shall mean June 30,  2005
           ----------------------
     or on demand by Payee.

          "Tax and Insurance Escrow Account": shall have the
          ----------------------------------
     meaning given it in the Collection Account Agreement.

           "Treasury  Yield":  shall have the meaning  given
           -----------------
     such term in Section 4(c) below.
                  ------------

            "Trustee":  shall  mean  any  Person  (and  such
            ---------
     Person's  successors  and assigns)  to  whom  the  Debt
     Papers  are assigned to be held in trust by such Person
     for the benefit of holders of Commercial Mortgage Pass-
     Through Certificates.

           "Yield  Maintenance  Premium":   shall  have  the
           -----------------------------
     meaning given such term in Section 4(c) below.
                                ------------

Any term that is capitalized but not specifically defined in this
Note,  which  is  capitalized and defined in the Mortgage,  shall
have the same meaning for purposes hereof as the meaning assigned
to it in the Mortgage.

     2.     Interest.
            --------

          (a)    Prior to the Maturity Date, interest ("Interest") shall
                                                        --------
     accrue on the principal balance outstanding hereunder from time
     to time at the rate of: eight and one quarter percent (8.25%) per
     annum, to be paid in cash, on the last day of each calendar month
     commencing on the last day of the first calendar  month
<PAGE>     
     immediately following the date of this Note.  From and after the
     Maturity Date, "Interest" will accrue and will be payable on
     demand at the rate of twelve percent (12%) per annum.  All
     Interest referred to herein shall be calculated on the basis of a
     three hundred sixty (360) day year consisting of twelve (12)
     thirty (30) day months.

          (b)    The provisions of this Section 2(b) shall govern and
                                        ------------
     control over any irreconcilably inconsistent provision contained
     in this Note or in any other document evidencing or securing the
     indebtedness evidenced hereby.  The Holder hereof shall never be
     entitled to receive, collect, or apply as interest hereon (for
     purposes of this Section 2(b), the word "interest" shall be
                      ------------
     deemed to include Interest and any other sums treated as interest
     under applicable law governing matters of usury and unlawful
     interest), any amount in excess of the Highest Lawful Rate
     (hereinafter defined) and, in the event the Holder ever receives,
     collects, or applies as interest any such excess, such amount
     which would be excessive interest shall be deemed a partial
     prepayment of principal and shall be treated hereunder as such;
     and, if the principal of this Note is paid in full, any remaining
     excess shall forthwith be paid to Maker.  In determining whether
     or not the interest paid or payable, under any specific
     contingency, exceeds the Highest Lawful Rate, Maker and the
     Holder shall, to the maximum extent permitted under applicable
     law, (i) characterize any nonprincipal payment as an expense, fee
     or premium rather than as interest, (ii) exclude voluntary
     prepayments and the effects thereof, and (iii) spread the total
     amount of interest throughout the entire contemplated term of
     this Note; provided, that if this Note is paid and performed in
     full prior to the end of the full contemplated term hereof, and
     if the interest received for the actual period of existence
     hereof exceeds the Highest Lawful Rate, the Holder shall refund
     to Maker the amount of such excess or credit the amount of such
     excess against the principal of this Note, and, in such event,
     the Holder shall not be subject to any penalties provided by any
     laws for contracting for, charging, or receiving interest in
     excess of the Highest Lawful Rate.

     3.     Principal Payments.  During the term of the Loan, the
            ------------------
Maker  will  make to the Holder of this Note on the last  day  of
each  calendar  month commencing on August 1, 1995,  a  principal
payment for the calendar month, in an amount such that the sum of
(a)  the Interest due on such date plus (b) the principal due  on
such  date  shall  equal  $342,609.93, without  offset,  defense,
counterclaim  or right of set-off or recoupment.  Notwithstanding
the foregoing, in the event of a partial prepayment of this Note,
the  remaining scheduled principal payments shall be adjusted  to
the  fixed  monthly  payment  necessary  to  fully  amortize  the
remaining  principal of the Note by January 1, 2015 while  paying
interest at the rate of eight and one-quarter percent (8.25%) per
annum  on  the outstanding principal balance of this  Note,  from
time to time.  The unpaid principal balance of this Note shall be
finally due and payable on the Maturity Date.

     4.     Payments.
            --------

          (a)    Interest and Principal.  Maker promises to pay to the
                 ----------------------
     Holder hereof Interest as, in the respective amounts, and at the
     respective times provided in Section 2 hereinabove an principal
                                  ---------
     as, in the amounts, and at the times respectively provided in
<PAGE>     
     Section 3 hereinabove. Maker also agrees that, on the Maturity
     ---------
     Date, Maker will pay to the Holder the entire principal balance
     of this Note then outstanding, together with all Interest accrued
     hereunder and not theretofore paid.  Each payment of principal
     of, Interest on, or any other amounts of any kind with respect
     to, this Note shall be made by the Maker to the Holder hereof at
     its office in Phoenix, Arizona (or at any other place which the
     Holder may hereafter designate for such purpose in a notice duly
     given to the Maker hereunder), not later than noon, Eastern
     Standard time, on the date due thereof; and funds received after
     that hour shall be deemed to have been received by the Holder on
     the next following business day. Whenever any payment to be made
     under this Note shall be stated to be due on a date which is not
     a business day, the due date thereof shall be extended to the
     next succeeding business day, and interest shall be payable at
     the applicable rate during such extension.

          (b)    Late Payment Charges. If any amount of Interest, principal
                 --------------------
     or any other charge or amount which becomes due and payable under
     this Note is not paid and received by the Holder within five
     business days after the date it first becomes due and payable,
     Maker shall pay to the Holder hereof a late payment charge in an
     amount equal to five percent (5.0%) of the full amount of such
     late payment, whether such late payment is received prior to or
     after the expiration of the ten-day cure period set forth in
     Section 8(a). Maker recognizes that in the event any payment
     ------------
     secured hereby (other than the principal payment due upon
     maturity of the Note, whether by acceleration or otherwise) is
     not made when due, Holder will incur extra expenses in handling
     the delinquent payment, the exact amount of which is impossible
     to ascertain, but that a charge of five percent (5%) of the
     amount of the delinquent payment would be a reasonable estimate
     of the expenses so incurred. Therefore, if any such payment is
     not  received when due and payable, Maker shall without
     prejudicing or affecting any other rights or remedies of the
     trustee under those certain Senior Deeds of Trust (or Senior
     Mortgages, or Senior Deeds to Secure Debt), Assignment of Leases
     and Rents, Security Agreement, Financing Statement and Fixture
     Filing of even date herewith or Holder pay to Holder to cover
     expenses incurred in handling the delinquent payment, an amount
     calculated at five percent (5%) of the amount of the delinquent
     payment.

          (c)    No Prepayment. The principal of this Note may not be
                 -------------
     voluntarily prepaid in whole or in part during the period ending
     on the date six (6) months prior to the stated Maturity Date.
     Maker shall have the right to prepay this Note at any time
     thereafter, but only subject to the requirements and conditions
     set forth below. If under any circumstances whatsoever this Note
     is paid in whole or in part prior to the period ending on the
     date six (6) months prior to the stated Maturity Date, whether
     voluntarily, following acceleration after the occurrence of an
     Event of Default, with the consent of Holder, by Holder's
     application of any condemnation or insurance proceeds to amounts
     due under the Note, by operation of law or otherwise, and whether
     or not such payment prior to the Stated Maturity Date results
     from the Holder's exercise of its rights to accelerate the
     indebtedness evidenced hereby, then Maker shall pay to the Holder
     the Yield Maintenance Premium (defined hereinbelow) in addition
<PAGE>     
     to paying the entire unpaid principal balance of this Note and
     all Interest which has accrued but is unpaid.

           If those certain Senior Deeds of Trust (or Senior
     Mortgages,  or Senior Deeds to Secure Debt), Assignment
     of  Leases  and  Rents,  Security Agreement,  Financing
     Statement and Fixture Filing or any obligation  secured
     thereby provides for any charge for prepayment  of  any
     indebtedness secured thereby, Maker agrees to pay  said
     charge if for any reason (except as otherwise expressly
     provided in this Note or Senior Deeds of Trust,  Senior
     Mortgages, or Senior Deeds to Secure Debt) any of  said
     indebtedness shall be paid prior to the stated maturity
     date thereof, even if and notwithstanding that an Event
     of  Default shall have occurred and Holder,  by  reason
     thereof, shall have declared said indebtedness  or  all
     sums  secured  hereby immediately due and payable,  and
     whether or not said payment is made prior to or at  any
     sale held under or by virtue of this Note or the Senior
     Deeds  of  Trust, Senior Mortgages, or Senior Deeds  to
     Secure Debt.

           Without  limiting  the  scope  of  the  foregoing
     provisions,  the  provisions of  this  paragraph  shall
     constitute, within the meaning of any applicable  state
     statute, both a waiver of any right Maker may  have  to
     prepay  the Note, in whole or in part, without  premium
     or  charge,  upon acceleration of the maturity  of  the
     Note,  foreclosure of the Senior Deeds of Trust, Senior
     Mortgages,   or  Senior  Deeds  to  Secure   Debt,   or
     otherwise,  and  an  agreement  by  Maker  to  pay  the
     prepayment charge described in this Note, whether  such
     prepayment  is  voluntary  or  upon  or  following  any
     acceleration of this Note, foreclosure of those  Senior
     Deeds  of  Trust, Senior Mortgages, or Senior Deeds  to
     Secure   Debt,   including,  without  limitation,   any
     acceleration   following  a  transfer,  conveyance   or
     disposition  of  the trust estate except  as  expressly
     permitted  hereunder, and for such  purpose  Maker  has
     separately  initialled  this  provision  in  the  space
     provided below, and Maker hereby declares that Holder's
     agreement  to  make the Loan to Maker at  the  interest
     rate and for the term set forth in the Note constitutes
     adequate consideration, of individual weight, for  this
     waiver and agreement by Maker.

               Maker's Initials: /S/ E J Shoen
                                 _____________

          For purposes hereof, "Yield Maintenance Premium" means
                                -------------------------
     the sum of (i) one percent (1%) of the unpaid principal balance
     of the Note plus (ii)  one percent (1%) of the unpaid principal 
     balance of the Note plus (ii) the amount (but not less than zero) 
     equal to the excess, if any, of subclause (A) over subclause (B) 
     when (A) and (B) equal:

          (A)  the sum of the Present Values (as hereinafter
     defined)  of  the remaining payments of  principal  and
     Interest  on  the  Note  (assuming  such  Interest  and
     principal  payments were made at the times and  in  the
     amounts when due but that no further principal payments
     were  made until the period ending on the date six  (6)
     months prior to the Stated Maturity Date); and

          (B)  the then outstanding principal balance of the
     Note  and  accrued  Interest since  the  last  date  of
<PAGE>            
     payment of Interest.

           For  purposes of this definition, "Present Value"
                                              -------------
     shall   be  determined  in  accordance  with  generally
     accepted  financial practice in the  United  States  of
     America on a monthly basis at a discount rate equal  to
     the  sum  of  the  applicable Treasury Yield;  and  the
     "Treasury  Yield" for such purpose shall be  determined
      ---------------
     as  of  10:00  A.M., New York City time  on  the  fifth
     Business  Day  prior to the date of such prepayment  of
     the  Note  by reference to the yields of those actively
     traded  United  States  Treasury  securities  having  a
     maturity  on  the  period ending on the  date  six  (6)
     months  prior to the Stated Maturity Date of this  Note
     or  if  there  is  no actively traded  United  Treasury
     security  having such a maturity date then of all  such
     securities having maturities after the period ending on
     the  date  six (6) months prior to the Stated  Maturity
     Date, the security having the maturity date closest  to
     the  period ending on the date six (6) months prior  to
     the Stated Maturity Date.

     5.    Representations and Warranties of Maker. Maker represents
           ---------------------------------------
and warrants to Payee, as of the date hereof, that:

          (a)    Due Authorization. Maker is a partnership or corporation
                 -----------------
     duly organized under the laws of the state of its organization,
     with the authority to own the Project and enter into the Debt
     Papers and consummate the transactions contemplated thereby;

          (b)    No Violation. Maker's execution, delivery and performance
                 ------------
     of its obligations under the Debt Papers do not and will not
     violate the partnership agreement (or, if Maker is a corporation,
     the articles of incorporation or by-laws) of Maker and will not
     violate, conflict with or constitute a default under any
     agreement to which Maker is a party or by which the Project is
     bound or encumbered, or violate any Requirements of Law to which
     Maker or the Project is subject;

          (c)    Consents.  No consents, approvals, filings, or notices of,
                 --------
     with or to any Person are required on the part of Maker in
     connection with Maker's execution, delivery and performance of
     its obligations under the Debt Papers that have not been duly
     obtained, made or given, as the case may be;

          (d)   Enforceability.  The Debt Papers are valid, binding and
                --------------
     enforceable in accordance with their terms, except as the
     enforceability thereof may be limited by bankruptcy, insolvency,
     moratorium, reorganization or similar laws relating to or
     affecting the enforcement of creditors' rights generally;

          (e)    Zoning and Other Laws. The Project and the use thereof as
                 ---------------------
     a self-storage facility, separate and apart from any other
     properties, constitutes a legal and conforming use under
     applicable zoning regulations and each such Project is in
     compliance in all material respects with all applicable
     Requirements of Law;
<PAGE>

          (f)    Litigation. No litigation, investigation or proceeding or
                 ----------
     notice thereof before any arbitrator or governmental authority,
     agency or subdivision is pending or, to Maker's best knowledge,
     threatened, against Maker or the Project;

          (g)    Utilities. All utilities required by Requirements of Law
                 ---------
     or by the normal and intended use of the Project are installed to
     the property line and connected by valid permits; and

          (h)    Easements.  Maker has obtained and has encumbered in favor
                 ---------
     of Holder pursuant to the Mortgage all easements, appurtenances
     and rights of way necessary for access to and the normal uses of
     the Project; and

          (i)    Place of Business. Maker is located at 715 S. Country Club
                 -----------------
     Drive, Mesa, Arizona 85210, and that address is its only place of
     business or its chief executive office.

     6.     Affirmative Covenants.  Maker hereby covenants and agrees
            ---------------------
that,  so long as any indebtedness under the Note remains unpaid,
Maker shall:

          (a)    Use of Proceeds. Use the proceeds of the Loan to repay
                 ---------------
     certain indebtedness presently outstanding against the Project
     and held by Payee.

          (b)    Financial Statements. Deliver or cause to be delivered to
                 --------------------
     Holder, the Trustee and the Servicer:

                    (i)    As soon as available and in any event within 90 days
          after the end of each calendar year, annual financial reports on
          the Project showing all income and expenses certified to be
          accurate and complete by an officer of the managing general
          partner of Maker (or, if Maker is a corporation, of Maker); and

               (ii)   As soon as available and in any event within 45 days after
          the end of each of the first three calendar quarters of each
          year, (1) a detailed comparative earnings statement for such
          quarter and for the period commencing at the end of the previous
          fiscal year and ending with the end of such quarter, and (2)
          financial reports on the Project showing all income and expenses,
          certified to be accurate and complete by an officer of the
          managing general partner of Maker (or, if Maker is a corporation,
          of Maker); and

               (iii)       Promptly, such additional financial and other
          information (including, without limitation, information regarding
          the Project) as Holder, the Trustee or the Servicer may from time
          to time reasonably request.

          (c)    Inspection of Property; Books and Records; Discussions.
                 ------------------------------------------------------
     Keep proper books of record and account in which full, true and
     correct entries in conformity with GAAP and all Requirements of
<PAGE>     
     Law shall be made of all dealings and transactions in relation to
     its business and activities and, upon reasonable notice, permit
     representatives of Holder, the Trustee, and the Servicer to
     examine and make abstracts from any of its books and records at
     any reasonable time and as often as may reasonably be desired by
     Holder, the Trustee or the Servicer and to discuss the business,
     operations, properties and financial and other conditions of
     Maker with officers and employees of Maker and with its
     independent certified public accountants.

          (d)    Notices.  Give prompt written notice to Holder, the
                 -------
     Trustee and the Servicer of (a) any claim, proceedings or
     disputes (whether or not purportedly on behalf of Maker) against,
     or to Maker's knowledge, threatened or affecting Maker or the
     Project which, if adversely determined, could reasonably be
     expected to have a Material Adverse Effect (without in any way
     limiting the foregoing, claims, proceedings, or disputes
     involving in the aggregate monetary amounts in excess of $15,000
     not fully covered by insurance shall be deemed to be material,
     exclusive or deductibles in and amount not to exceed $1,000), or
     (b) any proposal by any public authority to acquire the Project
     or any portion thereof.

          (e)    Expenses.  Pay legal fees of its own legal counsel in
                 --------
     connection with the preparation and negotiation of the Debt
     Papers and pay all reasonable out-of-pocket expenses (including
     fees and disbursements of counsel, including special local
     counsel) of Holder, incident to any amendments, wavers and
     renewals relating to the Debt Papers and the protection of the
     rights of Holder under the Debt Papers whether by judicial
     proceedings or otherwise, including, without limitation, in
     connection  with  bankruptcy, insolvency,  liquidation,
     reorganization, moratorium or other similar proceedings involving
     Maker or a "workout" of the Loan.  The obligations of maker under
     this Section 6(e) shall survive repayment of the Loan.
          ------------

          (f)    Debt Papers.  Comply with and observe all terms and
                 -----------
     conditions of the Debt Papers.

          (g)    INDEMNIFICATION.  INDEMNIFY AND HOLD HARMLESS HOLDER AND
                 ---------------
     ITS DIRECTORS, OFFICERS, EMPLOYEES, ATTORNEYS AND AGENTS (THE
     "INDEMNIFIED PARTIES") FROM AND AGAINST ALL DAMAGES AND
      -------------------
     LIABILITIES (COLLECTIVELY AND SEVERALLY, "LOSSES") ASSESSED
                                               ------
     AGAINST ANY OF THEM RESULTING FROM THE CLAIMS OF ANY PARTY
     RELATING TO OR ARISING OUT OF THE DEBT PAPERS OR THE TRANSACTIONS
     CONTEMPLATED THEREBY, EXCEPT FOR LOSSES CAUSED BY THE GROSS
     NEGLIGENCE OR WILLFUL MISCONDUCT OF SUCH INDEMNIFIED PARTY, AND
     REIMBURSE EACH INDEMNIFIED PARTY FOR ANY EXPENSES (INCLUDING THE
     FEES AND DISBURSEMENTS OF LEGAL COUNSEL) REASONABLY INCURRED IN
     CONNECTION WITH THE INVESTIGATION OF, PREPARATION FOR OR DEFENSE
     OF ANY ACTUAL OR THREATENED CLAIM, ACTION OR PROCEEDING ARISING
<PAGE>     
     THEREFROM (INCLUDING ANY SUCH COSTS OF RESPONDING TO DISCOVERY
     REQUEST OR SUBPOENAS), REGARDLESS OF WHETHER HOLDER OR SUCH
OTHER
     INDEMNIFIED PERSON IS A PARTY THERETO.  WITHOUT DEROGATING THE
     PROVISIONS OF SECTION 20 BELOW, IT IS ACKNOWLEDGED AND AGREED BY
                   ----------------
     MAKER THAT THE INDEMNIFICATION RIGHTS OF THE INDEMNIFIED PARTIES
     HEREUNDER ARE IN ADDITION TO AND CUMULATIVE WITH ALL OTHER
RIGHTS
     OF THE INDEMNIFIED PARTIES.  WITH REFERENCE TO THE PROVISIONS SET
     FORTH ABOVE IN THIS SECTION 6(g) FOR PAYMENT BY MAKER OF
                         ------------
     ATTORNEY'S FEES INCURRED BY THE INDEMNIFIED PARTIES IN ANY ACTION
     OR CLAIM BROUGHT BY A THIRD PARTY, MAKER SHALL, IF IT ADMITS
     LIABILITY HEREUNDER TO ANY INDEMNIFIED PARTY, DILIGENTLY DEFEND
     SUCH INDEMNIFIED PARTY AND DILIGENTLY CONDUCT THE DEFENSE.  IF
     HOLDER OR ANY OTHER SUCH INDEMNIFIED PARTY DESIRES TO ENGAGE
     SEPARATE COUNSEL, IT MAY DO SO AT ITS OWN EXPENSE; PROVIDED,
     HOWEVER, THAT SUCH LIMITATION ON THE OBLIGATION OF MAKER TO PAY
     THE FEES OF SEPARATE COUNSEL FOR SUCH INDEMNIFIED PARTY SHALL NOT
     APPLY IF SUCH INDEMNIFIED PARTY HAS RETAINED SAID SEPARATE
     COUNSEL BECAUSE OF A REASONABLE BELIEF THAT MAKER IS NOT
     DILIGENTLY DEFENDING IT AND/OR NOT DILIGENTLY CONDUCTING THE
     DEFENSE AND SO NOTIFIES MAKER.  THE OBLIGATIONS OF MAKER UNDER
     THIS SECTION 6(g) SHALL SURVIVE REPAYMENT IN FULL OF THE
          ------------
     INDEBTEDNESS EVIDENCED HEREBY.  IT IS THE INTENT OF THIS SECTION
                                                              -------
     6(g) THAT THE MAKER SHALL INDEMNIFY AND HOLD HARMLESS THE
     ----
     INDEMNIFIED PARTIES FROM LOSSES OCCASIONED BY THE ACTS OR
     OMISSIONS, INCLUDING, WITHOUT LIMITATION, NEGLIGENCE, OF THE
     INDEMNIFIED PARTIES.

               MAKER'S INITIALS /S/ E J SHOEN
                                -------------

          (h)    Co-operation.  Execute and deliver to Holder any and all
                 ------------
     instruments, documents and agreements, and do or cause to be done
     from time to time any and all other acts, reasonably deemed
     necessary or desirable by Holder to effectuate the provisions and
     purposes of the Debt Papers.

          (i)    Requirements of Law.  Comply at all times with all
                 -------------------
     Requirements of Law.

          (j)    Management Agreement.  Cause or permit the Project to be
                 --------------------
     initially managed by a subsidiary of U-Haul International, Inc.
     and to be at all times managed by a nationally recognized self-
     storage property management company (the "Project Manager")
                                               ---------------
     designated by the Holder, which Property Manager shall be
     employed pursuant to an agreement (the "Property Management
                                             -------------------
     Agreement") approved by the Holder.  In no event shall the fees
     ---------
<PAGE>
     paid (or required to be paid) to the Project Manager exceed six
     percent (6%) of Gross Receipts for any time period.  The rights
     of the Maker under the Property Management Agreement (and under
     each successive one, if there is more than one) shall be assigned
     to the Holder as additional security for this Note pursuant to an
     assignment or assignments in form and substance satisfactory to
     the Holder, and such assignment shall be acknowledged by the
     Project Manager pursuant to a consent document acceptable to the
     Holder.

     7.     Negative Covenants.  Maker hereby agrees that, as long as
            ------------------
any  indebtedness under the Note remains unpaid, Maker shall not,
directly or indirectly:

          (a)    Indebtedness.  Create, incur or assume any Indebtedness
                 ------------
     except for: (i) the Loan; (ii) the Junior Loan; (iii) the
     obligations of Maker under the Property Management Agreement; and
     (iv) non-delinquent taxes.

          (b)    Consolidation and Merger.  Liquidate or dissolve or enter
                 ------------------------
     into any consolidation, merger, partnership, joint venture,
     syndicate or other combination (except for a merger  or
     consolidation for the purpose of, and having the effect of,
     changing Maker's jurisdiction or organization).

          (c)    Transactions with Affiliates.  Purchase, acquire or lease
                 ----------------------------
     any property from, or sell, transfer or lease any property to, or
     lend or advance any money to, or borrow any money from, or
     guarantee any obligation of, or acquire any stock, obligations or
     securities of, or enter into any merger or consolidation
     agreement, or any management or similar agreement with, any
     Affiliate, or enter into any other transaction or arrangement or
     make any payment to (including, without limitation, on account of
     any management fees, service fees, office charges consulting
     fees, technical services charges or tax sharing charges) or
     otherwise deal with, in the ordinary course of business or
     otherwise, any Affiliate on terms which are unreasonably
     burdensome or unfair, except (i) transactions relating to the
     sharing of overhead expenses, including, without limitation,
     managerial, payroll and accounting and legal expenses, for which
     charges assessed against maker are not greater than would be
     incurred by Maker in similar transactions with non-Affiliate, or
     (ii) fair and reasonable transactions between Maker and U-Haul
     International, Inc. and its related companies.

          (d)    Sales.  Without obtaining the prior written consent of
                 -----
     Holder (which Holder may withhold or condition in its sole and
     absolute discretion), cause, permit or acquiesce in any Sale or
     Financing.

          (e)    Distributions.  Notwithstanding anything to the contrary
                 -------------
     contained in this Note or the Debt Papers, Maker shall not make
     any distributions to any of its partners or shareholders, except
     for distributions expressly permitted by the Assignment and
     Pledge Agreement.
<PAGE>

     8.      Event of Default; Remedies. Any one of the following
             --------------------------
occurrences shall constitute an Event of Default under this Note:

          (a)    The failure by the undersigned to make any payment of
     principal or Interest upon this Note as and when the same becomes
     due and payable in accordance with the provisions hereof, and the
     continuation of such failure for a period of ten (10) days after
     notice thereof to the Maker;

          (b)    Any representation, warranty or certification made by
     Maker under any Debt Paper or in any report, certificate or
     financial statement delivered to the Holder under or in
     connection with any Debt Paper is materially inaccurate or
     incomplete as of the date made; provided, however, that such
     inaccurate  or incomplete representation,  warranty  or
     certification is material and cannot be cured without material
     prejudice to the Holder within 30 days written notice thereof to
     the Maker;

          (c)    The failure by Maker to perform any obligation under, or
     the occurrence of any other default with respect to any provision
     of, this Note, the Assignment of Management Agreement, or any of
     the other Debt Papers other than as described in any of the other
     clauses of this Section 8, and the continuation of such default
                     ---------
     for a period of 30 days after written notice thereof to the
     Maker;

          (d)    The occurrence of any Default under the Mortgage, under
     the Assignment and Pledge Agreement, the Assignment of Management
     Agreement, or under any of the other Debt Papers;

          (e)    (i) Maker shall file, institute or commence any case,
     proceeding or other action (A) under any existing or future law
     of any jurisdiction, domestic or foreign, relating to bankruptcy,
     insolvency, reorganization or relief of debtors, seeking to have
     an order for relief entered with respect to it, or seeking to
     adjudicate it a bankrupt or insolvent, or seeking reorganization,
     arrangement, adjustment, winding-up, liquidation, dissolution,
     composition or other relief with respect to it or its debts, or
     (B) seeking appointment of a receiver, trustee, custodian or
     other similar official for it or for all or any substantial part
     of its assets, or Maker shall make a general assignment for the
     benefit of its creditors; or (ii) there shall be filed,
     instituted or commenced against Maker any case, proceeding or
     other action of a nature referred to in clause (i) above which
     (A) results in the entry of any order for relief or any such
     adjudication or appointment, or (B) remains undismissed or
     undischarged for a period of 60 days; or (iii) there shall be
     commenced against Maker any case, proceeding or other action
     seeking issuance of a warrant of attachment, execution, distraint
     or similar process against all or substantially all of its assets
     which results in the entry of an order for any such relief which
     shall not have been vacated, discharged, stayed, satisfied or
     bonded to Holder's satisfaction pending appeal, within 60 days
     from the first entry thereof; or (iv) Maker shall take any action
     in furtherance of, or indicating its consent to, approval of, or
     acquiescence in, any of the acts described in any of the
     preceding clauses (i), (ii) or (iii); or (v) Maker shall not, or
<PAGE>     
     shall be unable to, or shall admit in writing its inability to,
     pay its debts as they become due, or shall in writing admit that
     it is insolvent; or

          (f)    One or more judgments or decrees in an aggregate amount
     exceeding $1,000,000.00 shall be entered against Maker and all
     such  judgments or decrees shall not have been vacated,
     discharged, stayed, satisfied, or bonded to Holder's satisfaction
     pending appeal within 60 days from the first entry thereof.

Upon the occurrence of any Event of Default hereunder: the entire
unpaid principal balance of, and any unpaid Interest then accrued
on,  this  Note  shall, at the option of the  Holder  hereof  and
without  demand or notice of any kind to the undersigned  or  any
other  person, immediately become and be due and payable in  full
(except that such acceleration shall occur automatically upon the
occurrence  of  any Event of Default described in  the  preceding
clause  (e) of this Section 8, without further action or decision
by  Holder); and the Holder shall have and may exercise  any  and
all  rights and remedies available at law or in equity  and  also
any  and all rights and remedies provided in the Mortgage and any
of the other Security Documents.

     9.     Offset. In addition to (and not in limitation of) any
            ------
rights of offset that the Holder hereof may have under applicable
law,  upon  the occurrence of any Event of Default hereunder  the
Holder  hereof  shall  have the right,  immediately  and  without
notice, to appropriate and apply to the payment of this Note  any
and  all balances, credits, deposits, accounts or moneys  of  the
Maker then or thereafter with or held by the Holder hereof.

     10.    Allocation of Balances or of Payments. At any and all
            -------------------------------------
times  until  this  Note  and  all amounts  hereunder  (including
principal, Interest, and other charges and amounts, if  any)  are
paid  in  full, all payments (whether of principal,  Interest  or
other  amounts)  made  by the undersigned  or  any  other  person
(including  any guarantor) to the Holder hereof may be  allocated
by  the Holder to principal, Interest or other charges or amounts
as   the  Holder  may  determine  in  its  sole,  exclusive   and
unreviewable discretion (and without notice to or the consent  of
any person).

     11.     Captions. Any headings or captions in this Note  are
             --------
inserted for convenience of reference only, and they shall not be
deemed  to  constitute a part hereof, nor shall they be  used  to
construe or interpret the provisions of this Note.

     12.    Waiver.
            ------

          (a)    Maker, for itself and for its successors, transferees and
     assigns and all guarantors and endorsers, hereby waives
     diligence, presentment and demand for payment, protest, notice of
     protest and nonpayment, dishonor and notice of dishonor, notice
     of the intention to accelerate, notice of acceleration, and all
     other demands or notices of any and every kind whatsoever (except
     only for any notice of default expressly provided for in Section 8
                                                              ---------
<PAGE>     
     of this Note or in the Security Documents) and the undersigned
     agrees that this Note and any or all payments coming due
     hereunder may be extended from time to time in the sole
     discretion of the Holder hereof without in any way affecting or
     diminishing their liability hereunder.

          (b)    No extension of the time for the payment of this Note or
     any payment becoming due or payable hereunder, which may be made
     by agreement with any Person now or hereafter liable for the
     payment of this Note shall operate to release, discharge, modify,
     change or affect the original liability under this Note, either
     in whole or in part, of the Maker if it is not a party to such
     agreement.

          (c)    No delay in the exercise of any right or remedy hereunder
     shall be deemed a waiver of such right or remedy, nor shall the
     exercise of any right or remedy be deemed an election of remedies
     or a waiver of any other right or remedy.  Without limiting the
     generality of the foregoing, the failure of the Holder hereof
     promptly after the occurrence of any Event of Default hereunder
     to exercise its right to declare the indebtedness remaining
     unmatured hereunder to be immediately due and payable shall not
     constitute a waiver of such right while such Event of Default
     continues nor a waiver of such right in connection with any
     future Event of Default on the part of the undersigned.

     13.    Payment of Costs.  The undersigned hereby expressly agrees
            ----------------
that upon the occurrence of any Event of Default under this Note,
the  undersigned will pay to the Holder hereof,  on  demand,  all
costs of collection or enforcement of every kind, including  (but
not limited to) all attorneys' fees, court costs, and other costs
and  expenses  of  every kind incurred by the Holder  hereof,  on
demand,  all  costs of collection or enforcement of  every  kind,
including (but not limited to) all attorneys' fees, court  costs,
and other costs and expenses of every kind incurred by the Holder
hereof in connection with the protection or realization of any or
all of the security for this Note, whether or not any lawsuit  is
ever filed with respect thereto.

     14.    The Debt Papers. This Note is secured by, inter alia, (i)
            ---------------                           ----- ----
certain  Deeds of Trust (or Mortgages, or Deeds to Secure  Debt),
Assignment of Leases and Rents, Security Agreement and  Financing
Statement,  made and granted by Maker to or for  the  benefit  of
Payee,  which  creates a lien on real estate in the  Project  and
which  also  creates  a  security interest in  personal  property
located  thereat  or utilized in connection therewith;  (ii)  the
Security  Agreement  and  Assignment (Management  Agreement)  (as
amended,  modified or replaced from time to time, the "Assignment
                                                       ----------
of  Management  Agreement");  (iii)  the  Assignment  and  Pledge
- -------------------------
Agreement  (Lockbox); (iv) the Environmental Indemnity  Agreement
(as  amended  from  time  to  time, the "Environmental  Indemnity
                                         ------------------------
Agreement");  and  (v) the Collection Account  agreement  entered
- ---------
into  in  connection herewith (such documents together with  each
and every additional document or instrument which may at any time
be  delivered to the Holder hereof as security for this Note,  as
any  of the same may at any time or from time to time be amended,
modified  or  restated, and together with all  substitutions  and
replacements  therefor,  are sometimes referred  to  collectively
herein as the "Security Documents").  Reference should be made to
               ------------------
the Mortgage and the other Security Documents for a statement  of
certain  circumstances under which this Note may  be  accelerated
<PAGE>
and  for a description of the property encumbered thereby and the
nature  and  extent  of  the security thereof.   This  Note,  the
Security Documents and all other documents executed in connection
with  the  Note and the Security Documents are sometimes referred
to  collectively  herein  as the "Debt Papers".  This  Note,  the
                                  -----------
Mortgage,  and  the  other  Debt  Papers  (if  any)  are   hereby
incorporated  by reference into this Note in their  entirety,  as
though  the  complete text of each of them were set out  in  full
here in the body of this Note.

     15.    Notices. All notices, demands and other communications
            -------
hereunder to either party shall be deemed to have been given when
actually received or, if mailed, on the first to occur of  actual
receipt  or  the third business day after the deposit thereof  in
the United States mails, by registered or certified mail, postage
prepaid, addressed as follows:

     If to the Maker:    Two SAC Self-Storage Corporation,
                         a Nevada corporation,
                         715 South Country Club Drive
                         Mesa, AZ 85210


     If to the Holder:   Nationwide Commercial Co.
                         c/o Amerco
                         2721 North Central Avenue
                         Phoenix, Arizona 85004
                         Attention: Donald Murney or
                                   Treasurer


     with a copy to:     Nationwide Commercial Co.
                         c/o Amerco
                         2721 North Central Avenue
                         Phoenix, Arizona 85004
                         Attention: Gary V. Klinefelter or
                                   General Counsel


or  to  either  party at such other address in the 48  contiguous
continental United States of America as such party may  designate
as  its address for the receipt of notices hereunder in a written
notice duly given to the other party.

     16.    Time of the Essence. Time is hereby declared to be of the
            -------------------
essence of this Note and of every part hereof.

     17.     Governing  Law. This Note shall be governed  by  and
             --------------
construed  in accordance with the internal laws of the  State  of
Arizona.

<PAGE>
     18.    Jurisdiction. In any controversy, dispute or question
            ------------
arising  hereunder  or  under the other Debt  Papers,  the  Maker
consents  to  the exercise of jurisdiction over  its  person  and
property by any court of competent jurisdiction situated  in  the
State  of Arizona (whether it be a court of the State of Arizona,
or  a court of the United States of America situated in the State
of  Arizona), and in connection therewith, agrees to  submit  to,
and be bound by, the jurisdiction of such court upon the Holder's
mailing  of  process  by  registered or  certified  mail,  return
receipt  requested, postage prepaid, within or without the  State
of  Arizona, to the Maker at its address for receipt  of  notices
under this Note.

     19.     HOLDER  NOT PARTNER OF MAKER. UNDER NO CIRCUMSTANCES
             ----------------------------
WHATSOEVER  SHALL  THE HOLDER OF ThIS NOTE  BE  DEEMED  TO  BE  A
PARTNER  OR  A  CO-VENTURER WITh MAKER OR WITH ANY OTHER  PERSON.
MAKER  SHALL NOT REPRESENT TO ANY PERSON THAT THE MAKER  AND  THE
HOLDER  HEREOF ARE PARTNERS OR CO-VENTURERS. ANY AND ALL  ACTIONS
BY  THE  HOLDER  HEREOF  IN EXERCISING ANY  RIGHTS,  REMEDIES  OR
PRIVILEGES  HEREOF OR IN ENFORCING THIS NOTE OR  THE  OTHER  DEBT
PAPERS  WILL BE EXERCISED BY THE HOLDER SOLELY IN FURTHERANCE  OF
ITS ROLE AS A SECURED LENDER.

     20.    Limitation of Personal Liability. Except for fraud or
            --------------------------------
knowing  misrepresentations, neither Maker  nor  any  partner  in
Maker  shall  be  liable  personally to  pay  this  Note  or  the
indebtedness evidenced hereby, and the Holder shall not seek  any
personal or deficiency judgment on this Note except for fraud  or
knowing  misrepresentations, and the sole remedy  of  the  Holder
hereunder or under any of the other Debt Papers shall (except for
fraud,  misappropriation of funds or knowing  misrepresentations)
be  under the Security Documents for enforcement thereof or shall
otherwise be against the Collateral (defined for purposes  hereof
as  defined in the Mortgage) and any other property at  any  time
securing  any  or  all of the Liabilities (defined  for  purposes
hereof  as defined in the Mortgage); provided, however, that  the
foregoing shall not in any way diminish or affect (i) any  rights
the Holder may have (as a secured party or otherwise) to, against
or  with respect to the Collateral or any other property  at  any
time  securing  any of the liabilities, (ii) any  rights  of  the
Holder   against   the   Maker  with  respect   to   any   fraud,
misappropriation of funds or knowing misrepresentation, or  (iii)
any rights of the Holder under or with respect to any guaranty at
any time furnished to the Holder relating to or concerning any of
the Liabilities.

     21.    JURY TRIAL. THE MAKER HEREBY EXPRESSLY WAIVES ANY RIGHT TO
            ----------
A  TRIAL BY JURY IN ANY ACTION OR PROCEEDING TO ENFORCE OR DEFEND
ANY  RIGHTS UNDER THIS NOTE OR ANY DEBT PAPERS TO WHICH IT  IS  A
PARTY,  OR UNDER ANY AMENDMENT, INSTRUMENT, DOCUMENT OR
AGREEMENT
DELIVERED  OR WHICH MAY IN THE FUTURE BE DELIVERED IN  CONNECTION
HEREWITH  OR   THEREWITH   OR  ARISING   FROM   ANY  RELATIONSHIP
EXISTING  IN  CONNECTION WITH THIS NOTE OR ANY DEBT  PAPERS,  AND
AGREES THAT ANY SUCH ACTION OR PROCEEDING SHALL BE TRIED BEFORE A
COURT AND NOT BEFORE A JURY.

<PAGE>     
     22.    Assignment to the Trustee. It is the intention of the
            -------------------------
Payee  that this Note and the other Debt Papers shall be assigned
by mesne conveyances to the Trustee to be held by the Trustee for
the  benefit of the holders of certain Commercial Mortgage  Pass-
Through  Certificates. The Maker agrees to  cooperate  fully  and
promptly  with  the Holder in the transfer of the Notes  and  the
Debt  Papers.  Further, the Maker agrees to promptly execute such
additional  certificates,  instruments,  assignments  and   other
documents  as  may be reasonably requested by the Holder  or  the
Trustee from time to time in connection with the pledging of  the
Note   and  the  Debt  Papers  and  the  issuance  and  sale   of
certificates pursuant to the Pooling and Servicing Agreements.

     23.    This Note and the other Security Documents constitute the
entire  agreement  between Maker and Payee.  No  representations,
warranties,  undertakings, or promises whether written  or  oral,
expressed  or  implied have been made by the Payee or  its  agent
unless expressly stated in this Note or the Security Documents.

     24.    Loan Documents. This Note evidences advances to be made to
            --------------
the  Maker  by the Payee from time to time up to the stated  face
amount  of the Note. Such advances are made by the Payee  in  the
Payee's sole discretion and the Payee is not obligated to loan to
Maker the full face amount of the Note.

<PAGE>
IN  WITNESS  WHEREOF, the undersigned has executed and  delivered
this  Note, pursuant to proper authority duly granted, as of  the
date and year first above written.

         TWO SAC SELF-STORAGE CORPORATION
         a Nevada corporation


         /S/ Edward J. Shoen
         ---------------------------------
         Edward J. Shoen, President
     

<PAGE>
                                                  Junior Loan 
                   PROMISSORY NOTE

$4,000,000.00                          dated as of September 1, 1994


      FOR  VALUE  RECEIVED, the undersigned Two SAC  Self-
Storage Corporation,   a   Nevada  corporation  (the "Maker"   
                                                      -----
or the "undersigned"),  promises  to pay  to  the  order  of
        -----------
Nationwide Commercial  Co.  ("Payee"),  an  Arizona corporation, 
                              -----
at the principal  office of the Payee at 2721  North  Central
Avenue, Phoenix,  Arizona 85004 or at such other place or
places  as  the holder  hereof  may from time to time
designate in  writing,  the principal sum of FOUR MILLION
AND 00/100 DOLLARS ($4,000,000.00), or,  if  less, the
aggregate unpaid principal amount of the  Loan made by Payee
to Maker, with Interest (as hereinafter defined) on the
principal  balance outstanding from time  to  time,  all  as
hereinafter set forth.

     1.         Definitions.  As used in this Note, each  of
                -----------
the following terms shall have the following meanings,
respectively:

          "Accrual Rate":  shall mean the annual interest
          --------------
     rate of nine percent (9.0%).
     
           "Additional  Interest":  shall mean and  include
           ----------------------
     both Cash   Flow   Contingent  Interest  and   Capital
     Proceeds Contingent Interest.
     
           "Affiliate":  shall mean, as to any Person, any
           -----------
     other Person directly or indirectly controlling,
     controlled by  or under  direct or indirect common
     control with, such  Person. "Control"  as  used  herein
                                  -------
     means the power  to  direct  the management and
     policies of the controlled Person.
     
           "Assignment  and Pledge Agreement":  shall  mean
           ----------------------------------
     that certain  Assignment and Pledge Agreement (Lockbox)
     of  even date  herewith  between the Maker, the  Payee,
     the  Project Manager and  the Servicer.
     
           "Basic Interest":  shall have the meaning given
           ----------------
     it  in Section 2(a) and 2(b) below.
            ------------     ----

           "Capital Expenditure Account":  shall mean the
           -----------------------------
     reserve account  required to be established for capital
     expenditures in  Section  1.19  of  the Mortgage and
     by  the  Collection Account Agreement.
     
           "Capital Expenditure Reserve Deposit":  shall
           -------------------------------------
     mean for any  calendar quarter the deposit actually
     made  by  (or  on behalf  of)  the Maker into the
     Capital Expenditure  Account (which  deposit  shall not
     exceed three  percent  (3.0%)  of Gross Receipts for
     such quarter).
<PAGE>     

          "Capital Proceeds Contingent Interest":  shall
          --------------------------------------
     have the meaning given it in Section 2(h)(i) below.
                                  ---------------

           "Cash  Flow  Contingent  Interest":   shall  have
           ----------------------------------
     the meaning given it in Section 2(e) below.
                             ------------

          "Catch-Up Payment":  shall have the meaning given it
          ------------------
     in Section 2(d).
        ------------    

            "Collection  Account  Agreement":   shall  mean
            --------------------------------
     that certain  Collection Account Agreement of even date
     herewith among the Maker, the Payee, the Servicer, the 
     Senior Lender and the Project Manager.

            "Debt Papers":   shall  mean  the documents and
            -------------
     instruments included within the definition of the term
     "Debt Papers" as provided in Section 14 below.
      -----------                 ----------

           "Deferred Interest":  shall have the meaning given
           -------------------
     it in Section 2(a).
           ------------

           "Environmental Indemnity Agreement":  shall  have
           -----------------------------------
     the meaning given it in Section 14 below.
                             ----------

            "GAAP":  shall  mean  generally  accepted
            ------
     accounting principles  as used and understood in the
     United  States  of America from time to time.

          "Gross Receipts":  shall mean, for any period all
          ----------------
     gross receipts,  revenues  and  income  of  any  and
     every   kind collected  or received by or for the benefit
     or  account  of Maker during such period arising from the
     ownership, rental, use,  occupancy or operation of the
     Project or  any  portion thereof.   Gross Receipts shall
     include, without limitation, all receipts from all
     tenants, licensees and other occupants and  users of the
     Project or any portion thereof, including, without
     limitation, rents, security deposits and the  like,
     interest earned and paid or credited on all Maker's
     deposit accounts  related to the Project, all proceeds
     of  rent  or business  interruption insurance, and the
     proceeds  of  all casualty  insurance or eminent domain
     awards to  the  extent not  (i)  applied, or reserved and
     applied  within  six  (6) months   after  the  creation
     of  such  reserve, to the restoration of the Project in 
     accordance with the Mortgage, (ii)  paid to Holder to 
     reduce the principal amount  of  the Loan  or  (iii) 
     paid to reduce the principal amount  of  the Senior  
     Loan.   Gross Receipts  shall  include   the  net
     commission payable from U-Haul International, Inc.  for
     the rental  of its equipment.  Gross Receipts shall not
     include any  capital contributed to Maker, whether in the
     form of  a loan or equity, or any proceeds from any loan
     made to Maker. For  the purpose of calculating the
     permitted Management Fee and  the Capital Expenditure
     Reserve Deposit, Gross Receipts shall also  exclude sales 
     taxes collected by the  Maker  in connection  with the 
     operation of the Project  and  held in trust for
     payment to the taxing authorities.  Any  receipt
     included  within Gross Receipts in one period shall  not
     be included  within Gross Receipts for any other period
     (i.e., no item of revenue or receipts shall be counted
      ----
     twice).
<PAGE>

           "Highest Lawful Rate": shall mean the maximum rate
           ---------------------
     of interest  which  the  Holder is  allowed  to  contract
     for, charge, take, reserve, or receive under applicable
     law after taking  into  account, to the extent required
     by  applicable law, any and all relevant payments or
     charges hereunder.

           "Holder":   shall  mean at any  particular  time,
           --------
     the Person which is then the holder of this Note.

          "Interest":   shall  mean Additional  Interest,
          ----------
     Basic Interest and Deferred Interest.

           "Loan":  shall mean the mortgage loan made by Payee
           ------
     to Maker and evidenced by the Note.  The Loan, which
     shall  not exceed  the  face  amount of this Note, shall
     be  disbursed beginning on the date hereof in amounts and
     times determined by  Payee with no disbursements
     occurring after October  31, 1994.  From time to time,
     the principal balance of this Note shall  be the sum of
     the Loan disbursements made as of  such time less any
     principal payments made pursuant to Section  4 hereof.
                                         ----------
      
           "Loan Year":  shall mean a year commencing on the
           -----------
     date of this Note, or an anniversary thereof, and ending
     365 days (or 366 days in a leap year) thereafter.
      
           "Management  Fee":  shall mean the  fee  paid  to
           -----------------
     the Project   Manager   pursuant  to  the  Property
     Management Agreement  which  fee shall in no event exceed
     six  percent (6.0%) of Gross Receipts.
      
           "Material  Adverse  Effect":  shall  mean  the
           ---------------------------
     likely inability  or reasonably anticipated inability of
     Maker  to pay the Loan and perform its other obligations
     in compliance with the terms of the Debt Papers.
      
           "Maturity Date":  shall mean the first to occur of
           ---------------
     the Stated Maturity Date and the earlier date (if any) on
     which the  unpaid  principal balance of, and unpaid
     Interest  on, this  Note  shall  become  due and  payable
     on  account  of acceleration by the Holder hereof.
     
          "Mortgage":  shall mean collectively the Deeds of
          ----------
     Trust (and  Mortgages,  and Deeds to Secure Debt),
     Assignment  of Leases and Rents, Security Agreement and
     Financing Statement securing this Note, as the same may
     be amended, modified  or restated   from   time  to  time
     and  together with all replacements  and substitutions therefor.  
     The  Mortgage is more fully identified in Section 14 below.
                                               ----------

           "Net  Capital Proceeds":  shall have the meaning
           -----------------------
     given it in Section 2(h)(iv) below.
                 ----------------

           "Net  Cash  Flow":  shall mean, for  any  period,
           -----------------
     the amount  by  which the Gross Receipts for such period
     exceed the  sum  of  Interest  paid during such  period,
     Operating Expenses  paid  for  and with respect to  such
     period,  and interest paid under and on account of the
<PAGE>
     Senior Loan during such  period; but Net Cash Flow for
     any period shall not  be less than zero.

           "Net Cash Flow Before Debt Service":  shall mean,
           -----------------------------------
     for any  period, the amount by which the Gross Receipts
     for such period exceed the Operating Expenses for and
     with respect to such period.

           "Note": shall mean this Promissory Note as it  may
           ------
     be amended,  modified, extended or restated from time to
     time, together with all substitutions and replacements
     therefor.

           "Operating Expenses":  shall mean, for any period,
           --------------------
     all cash  expenditures  of  Maker actually  paid  (and
     properly payable  during  such period) for (i) payments
     into  escrow pursuant  to the Debt Papers or the Senior
     Debt  Papers  for real  and  personal property taxes;
     (ii) real  and  personal property  taxes  on the Project
     (except to the  extent  paid from  escrowed  funds);
     (iii) premiums  for  liability  and property   insurance
     on  the  Project;  (iv)  the   Capital
     Expenditure  Reserve Deposit; (v) the Management  Fee;
     (vi) sales  and  rental taxes relating to the Project
     (except  to the  extent paid from the Tax and Insurance
     Escrow Account); and  (vii)  normal and customary
     operating expenses  of  the Project.   In  no  event
     shall Operating  Expenses  include amounts  distributed
     to the partners  or  shareholder's  of Maker,  payments
     to Affiliates not permitted  under  Section 7(d)  below,
                                         ------------
     any payments made on the Loan or any other loan obtained
     by  Maker, amounts paid out of any funded  reserve
     expressly  approved  by Holder, non-cash  expenses  such
     as depreciation,  or  any  cost  or  expense  related  to the
     restoration  of the Project in the event of  a  casualty
     or eminent  domain  taking  paid  for  from  the
     proceeds of insurance  or an eminent domain award or any reserve
     funded by insurance proceeds or eminent domain awards.

           "Pay  Rate":  shall mean the annual interest  rate
           -----------
     of nine percent (9.0%).
      
           "Pay  Rate  Interest":  shall mean for any period
           ---------------------
     the amount  of Basic Interest payable for such period
     less  the amount  of  Deferred  Interest  which  accrued
     during  such period.
      
           "Person":  shall mean any corporation, natural
           --------
     person, firm, joint venture, general partnership, limited
     partnership, limited liability  company, trust,
     unincorporated organization, government or any department
     or agency of any government.

           "Present  Value":  shall have the meaning  given
           ----------------
     such term in Section 4(c) below.
                  ------------

            "Project":    shall  mean  the   Real   Estate,
            ---------
     the Improvements and the Goods (as such terms are defined in
     the Mortgage), taken together collectively.
<PAGE>

           "Project Manager":  shall have the meaning given it
           -----------------
     in Section 6(j) below.
        ------------

            "Property  Management  Agreement":   shall  have
            ---------------------------------
     the meaning given such term in Section 6(j) below.
                                    ------------

           "Requirements of Law":  shall mean, as to any
           ---------------------
     Person, requirements  as set out in the provisions of
     such  Person's Certificate of Incorporation and Bylaws
     (in the  case  of  a corporation)   partnership
     agreement  and  certificate or statement  of partnership 
     (in the case of a partnership) or other  organizational or 
     governing documents, or as set  out in any law, treaty, rule 
     or regulation, or final and binding determination of an 
     arbitrator, or determination of a  court or  other  federal,  
     state  or local  governmental  agency, authority or subdivision
     applicable to or binding upon  such Person or any of its
     property or to which such Person or any of  its  property
     is subject, or in any  private  covenant, condition or
     restriction applicable to or binding upon  such Person or
     any of its property or to which such Person or any of its
     property is subject.

           "Sale":   shall  mean  any direct  or  indirect
           ------
     sale, assignment, transfer, conveyance, lease (except
     for  leases of  terms  not  exceeding 1 year to tenants
     in the  ordinary course  of business complying with
     standards and in  a  form approved by Payee) or
     disposition of any kind whatsoever  of the  Project, or
     of any portion thereof or interest (whether legal,
     beneficial or otherwise) or estate in any thereof, or
     (if  Maker is a general or limited partnership) any part  of
     any  general  partner's interest in Maker or in any  general
     partner in Maker, or (if Maker is a limited partnership) 50%
     or  more  (in  the  aggregate of all such sales,  transfers,
     assignments,  etc., made at any time or from time  to  time,
     taken  together) of all the partnership interests in  Maker,
     or  the entering into of any contract or agreement to do any
     of the foregoing.
     
           "Security   Agreement   and  Assignment   (Management
           -----------------------------------------------------
     Agreement)":  shall mean that certain Security Agreement and
     -----------
     Assignment  (Management Agreement)  of  even  date  herewith
     between the Maker and the Payee.
           
           "Security  Documents":  shall mean the  documents  and
           ---------------------
     instruments  included  within the  definition  of  the  term
     "Security Documents" as provided in Section 14 below.
      ------------------                 ----------
      
           "Senior Debt Papers":  shall mean and include, at  any
           --------------------
     time,  all  promissory notes, mortgages and other  documents
     and  instruments which create, evidence or secure all or any
     part of the Senior Loan.
     
          "Senior Lender" shall mean Nationwide Commercial Co. in
          ---------------
     its capacity as the maker of the Senior Loan.
     
           "Senior  Loan":  shall mean that certain loan  in  the
           --------------
     amount  of $45,500,000.00 made by the Senior Lender  to  the
     Maker.
     
           "Servicer":   shall mean the Person  employed  by  the
           ----------
     Payee  to  manage and control the accounts  subject  to  the
     Assignment  and Pledge Agreement and the Collection  Account
     Agreement.
     
<PAGE>
           "Stated Maturity Date":  shall mean September 1,  2004
           ----------------------
     or on demand by Payee.
     
           "Tax  and Insurance Escrow Account":  shall  have  the
           -----------------------------------
     meaning given it in the Collection Account Agreement.
     
           "Treasury  Yield":  shall have the meaning given  such
           -----------------
     term in Section 4(c) below.
             ------------

          "Triggering Event":  shall have the meaning given it in
          ------------------
     Section 2(h)(ii) below.
     ----------------     

           "Trustee":  shall have the meaning given such term  in
           ---------
     the Senior Debt Papers.
     
           "Yield  Maintenance Premium":  shall have the  meaning
           ----------------------------
     given such term in Section 4(c) below.
                        -----------

Any term that is capitalized but not specifically defined in this
Note,  which  is  capitalized and defined in the Mortgage,  shall
have the same meaning for purposes hereof as the meaning assigned
to it in the Mortgage.

     2.     Interest.
            --------
            
           (a)    Basic Interest Rate Prior to Maturity.  Prior to
                  -------------------------------------
     the Maturity Date, interest ("Basic Interest") shall accrue
                                   --------------
     on the principal balance of the Note outstanding from time to
     time at the  Accrual Rate.  Such interest shall be paid as
     follows: quarterly in arrears, on the last day of each
     calendar quarter during the term hereof, commencing on the
     last day of the first calendar quarter after the date hereof.  
     Maker shall pay  to Holder an amount calculated by applying the 
     Pay Rate to the principal balance outstanding hereunder; and, the 
     remainder of the Basic Interest accrued hereunder at the 
     Accrual Rate during such quarter through the last day of such 
     quarter ("Deferred Interest") shall be deferred, shall be payable 
               -----------------
     as and at the time provided in Section 2(d) below, and commencing 
                                    ------------
     on the day payment of Basic Interest at the Pay Rate is due 
     for such quarter, interest shall accrue on such Deferred 
     Interest at the Accrual Rate (and any accrued interest thereon, 
     shall be considered part of Deferred Interest).

         (b)    Post-Maturity Basic Interest.  From and after the Maturity
                ----------------------------
     Date interest ("Basic Interest") shall accrue and be payable on
                     --------------
     the outstanding principal balance hereof until paid in full at an
     annual rate equal to twelve percent (12%) and such Basic Interest
     shall be payable upon demand.

          (c)    Computations.  All computations of interest and fees
                 ------------
     payable hereunder shall be based upon a year of 360 days for the
     actual number of days elapsed.

          (d)    Deferred Interest.  Deferred Interest shall be paid as
                 -----------------
     follows:
  
          (i)   On  each quarterly date for the payment  of Basic
          Interest, Maker shall pay an amount (the "Catch-Up Payment") 
                                                    ----------------
<PAGE>     
          equal to the lesser of (i) the  aggregate outstanding 
          Deferred Interest on the last  day  of  the quarter  
          for which such payment is being made and  (ii)
          fifty  percent (50%) of the result of subtracting  from
          Net  Cash Flow Before Debt Service for that quarter the
          sum  of principal and interest paid on the Senior  Loan
          for  such  period  plus an additional amount  equal  to
          twice the Pay Rate Interest for such period;
     
          (ii)  All unpaid Deferred Interest shall be  paid
          on the Maturity Date; and
     
          (iii)  No payment of Deferred Interest may,  when
          added  to  all other payments of interest  or  payments
          construed  as  interest, shall exceed the  Highest  Low
          Full Rate.
     
          (e)    Cash Flow Contingent Interest.  In addition to Basic
                 -----------------------------
     Interest and Deferred Interest, on each date on which  Basic
     Interest is payable hereunder, Maker shall pay to Holder interest
     ("Cash Flow Contingent Interest") in an amount equal to  the
       -----------------------------
     amount (if any) by which fifty percent (50%) of the result of
     subtracting from Net Cash Flow Before Debt Service for  that
     quarter the sum of principal and interest paid on the Senior Loan
     for such period plus an additional amount equal to twice the Pay
     Rate Interest for such period each calculated as of that date
     exceeds  the Catch-Up Payment paid on that date by Maker  to
     Holder.  Additionally, at the time of the closing of the tax and
     insurance escrow account, the Capital Expenditure Reserve Account
     or  any  of the other accounts established pursuant  to  the
     Collection Account Agreement deposits into which are considered
     Operating Expenses, Cash Flow Contingent Interest shall be due to
     the Holder on the balances in those accounts except to the extent
     such balances are paid to the Senior Lender.

          (f)    Quarterly Statements; Adjustment of Payments. On the due
                 --------------------------------------------
     date for each payment of Basic Interest, Maker shall deliver to
     Holder a certified statement of operations of the Project for the
     calendar quarter or other period with respect to which such Basic
     Interest is due, showing in reasonable detail and in a format
     approved by Holder respective amounts of, and the method  of
     calculating, the Gross Receipts, Operating Expenses, Net Cash Flow,
     Catch-Up Amount and Cash Flow Contingent Interest for the preceding
     calendar quarter, as well as (if requested by Holder) all  data
     necessary for the calculation of any such amounts. Maker shall keep
     and maintain at all times full and accurate books of account and
     records adequate to correctly reflect all such amounts.  Such books
     and records shall be available for at least five years after the
     end of the calendar quarter to which they relate.  Holder shall
     have the right to inspect, copy and audit  such  books of account
     and records during  reasonable business hours, and upon reasonable
     notice to Maker, for the purpose of verifying the accuracy of any
     payments made on account of Cash Flow Contingent Interest.  The
     costs of any such audit will  be  paid  by Holder, except that
     Maker shall  pay  all reasonable costs and expenses of any such
     audit which discloses that any amount properly payable by maker to
     Holder hereunder exceeded by five percent (5%) or more the amount
<PAGE>
     actually paid and initially reported by maker as being payable with
     respect thereto.
     
          (g)    Prorations of Cash Flow Contingent Interest. Cash Flow
                 -------------------------------------------
     Contingent Interest shall be equitably prorated on the basis of a
     365-day year for any partial calendar quarter in which the term of
     the Loan commences or in which the Note is paid in full.  If the
     payment of Cash Flow Contingent Interest due on the Maturity Date
     is made before the delivery to Holder of the quarterly statement
     for the then current calendar quarter, then Maker shall pay to
     Holder on Maturity Date an estimate of such amount.  Maker shall
     subsequently deliver to Holder an operating statement as required
     by Section 2(f) for the quarter in which the Maturity Date
        ------------
     occurred, and an appropriate adjustment of the estimated amount
     previously paid by Maker shall be made by the parties within ten
     (10) days after the operating statement for such final quarter is
     delivered to Holder.

          (h)    Capital Proceeds Contingent Interest.
                 ------------------------------------

               (i)  Capital Proceeds Contingent Interest Defined. Maker
                    --------------------------------------------
     shall pay to Holder, in addition to Basic Interest and Cash  Flow
     Contingent Interest, at the time or times and  in
     the  manner hereinafter described, an amount equal to  fifty
     percent (50%) of the Net Capital Proceeds resulting from, or
     determined  at  the  time of, any of the  Triggering  Events
     described below (collectively, "Capital Proceeds Contingent Interest").
                                     ------------------------------------

                (ii)   Events Triggering Payment of Net Capital Proceeds.
                       -------------------------------------------------
     Capital Proceeds Contingent Interest shall be due and payable
     concurrently with the occurrence of each and every one of the
     following events (collectively "Triggering Events", and individually, 
                                     -----------------
     a "Triggering Event"):
        ----------------


                     (A)  Project Sale or Financing.  The closing
                          -------------------------
     of  any  Sale  or any encumbrance of the Project  (any  such
     event is hereinafter collectively referred to as a "Sale  or
                                                         --------
     Financing");
     ---------                
                     (B)  Default Occurrence.  The occurrence  of
                          ------------------
     any  Event  of Default which is not fully cured  within  the
     period  of time, if any, expressly provided for cure herein,
     and  the acceleration of the maturity of the Loan on account
     thereof  (hereinafter collectively referred to as a "Default
                                                          -------
     Occurrence"); and
     ----------
                     (C)  Maturity Occurrence.  The occurrence of
                          -------------------
     the  Maturity Date or the prepayment by Maker (if  permitted
     hereunder)  of  all  principal and  accrued  Basic  Interest
     (including, without limitation, Deferred Interest) and  Cash
     Flow  Contingent  Interest  outstanding  on  the  Loan  (the
     "Maturity Occurrence").
      -------------------          
                (iii)   Notice  of  Triggering  Event:  Time  for
                        -----------------------------------------
     Payment  of  Capital  Proceeds Contingent  Interest.   Maker
     ---------------------------------------------------
     shall notify Holder of the occurrence of a Triggering Event,
     and  shall  pay  Holder the full amount  of  any  applicable
     Capital  Proceeds Contingent Interest which  is  payable  in
     connection therewith, as follows:
<PAGE>

                     (A)  In the case of any Sale or Financing or
     the  Maturity  Occurrence, Maker shall give  Holder  written
     notice  of  any such Triggering Event not less than  seventy
     five  (75) days before the date such Triggering Event is  to
     occur.   Any Capital Proceeds Contingent Interest due Holder
     on  account  of  any  Sale  or  Financing  or  the  Maturity
     Occurrence  shall  be  paid  to  Holder  on  the  date  such
     Triggering Event occurs.
                
                     (B)  In the case of a Default Occurrence, no
     notice  of  such a Triggering Event need be given by  Maker.
     In  such  event,  payment of any and  all  Capital  Proceeds
     Contingent  Interest  on account of the  Default  Occurrence
     shall  be  immediately due and payable upon acceleration  of
     the maturity of the Loan.
           
                (iv)   Determination  of  Net  Capital  Proceeds.
                       -----------------------------------------
     Prior  to the occurrence of a Triggering Event (or,  in  the
     event  of  a  Default Occurrence, within a  reasonable  time
     there after), the "Net Capital Proceeds" resulting from  such
                        --------------------
     Triggering Event shall be determined as follows:
                
                (A)   Net  Capital  Proceeds  From  Sale  or
                      --------------------------------------
     Financing.  Except as provided in Section 2(h)(iv)(B) below,
     ---------                         -------------------
     in  the event of a Sale or Financing, "Net Capital Proceeds"
                                            --------------------
     shall  be the amount which is equal to: (I) either  (x)  the
     Gross  Capital  Proceeds (as hereinafter  defined)  realized
     from  the  Project,  or (y) the fair  market  value  of  the
     Project  determined pursuant to Section  2(h)(v)  below,  if
                                     ----------------
     Holder  in  its  discretion requires such  a  determination,
     minus (II) the sum of: (aa) reasonable brokerage commissions
     -----
     (excluding  any payments to any Affiliate of  Maker  to  the
     extent such payments exceed those which would have been  due
     as commissions to a non-Affiliate broker rendering identical
     services),  title  insurance premiums, documentary  transfer
     taxes,  escrow  fees and recording charges, appraisal  fees,
     reasonable  attorneys' fees and costs, and sales  taxes  (if
     any),  in  each case actually paid or payable  by  Maker  in
     connection  with  the  Sale  or  Financing,  plus  (bb)  all
     payments  of principal and Deferred Interest paid to  Holder
     an  account of this Note from the proceeds of such  Sale  or
     Financing,  plus  (cc) an amount equal to  all  payments  of
     principal  and  interest on the Senior Loan  made  from  the
     proceeds  of  such Sale or Financing, plus (dd)  any  amount
     paid  as Yield Maintenance Premium as a result of such  Sale
     or  Financing.   For purposes of this Section  2(h),  "Gross
                                           -------------    -----
     Capital  Proceeds" shall mean the gross proceeds of whatever
     -----------------
     form or nature payable directly or indirectly to or for  the
     benefit or account of Maker in connection with such Sale  or
     Financing,   including,   without  limitation:   cash;   the
     outstanding balance of any financing which will remain as  a
     lien  or  encumbrance  against the Project  or  any  portion
     thereof  following such Sale or Financing (but only  in  the
     case of a Sale, and not in the case of an encumbrance);  and
     the cash equivalent of the fair market value of any non-cash
     consideration, including the present value of any promissory
     note  received  as  part of the proceeds  of  such  Sale  or
     Financing   (valued  at  a  market  rate  of  interest,   as
     determined by an independent investment banker designated by
     Holder).

                     (B)  Net Capital Proceeds In Connection With
                          ---------------------------------------
     a Default or Maturity Occurrence.  In the event of a Default
     --------------------------------
     Occurrence  or  the  Maturity Occurrence  when  no  Sale  or
<PAGE>     
     Financing  has  occurred, the "Net Capital  Proceeds"  shall
                                    ---------------------
     equal:  (I)  the fair market value of the Project determined
     as  of the date of such Triggering Event in accordance  with
     Section  2(h)(v)  below, minus (II)  the  sum  of  (aa)  the
     ----------------
     outstanding principal balance plus Deferred Interest on  the
     Note  plus  (bb) the outstanding principal balance  of,  and
     accrued but unpaid interest on, the Senior Loan.
          
               (v)  Determination of Fair Market Value.  The fair
                    ----------------------------------
     market value of the Project shall be determined for purposes
     of this Note as follows:

                    (A)  Partial Sale.  In the event of a Sale of
                         ------------
     a portion of the Project, Holder shall select an experienced
     and  reputable  appraiser  to prepare  a  written  appraisal
     report of the fair market value of the Project in accordance
     with  clause (C) below, and the appraised fair market  value
     submitted  to  Holder by such appraiser shall be  conclusive
     for purposes of this Note.

                      (B)    Other  Occurrences.   In  all  other
                             ------------------
     circumstances the fair market value of the Project shall  be
     deemed  to  equal the result of dividing the Net  Cash  Flow
     Before  Debt  Service for the immediately  preceding  fiscal
     year  by  ten percent (10%).  However, if the Net Cash  Flow
     Before  Debt  Service for the immediately  preceding  fiscal
     year  has  been lowered because of unusually high  Operating
     Expenses  during such fiscal year the fair market  value  of
     the Project may, at the option of the Maker be determined by
     dividing  by ten percent (10%) the mean average of  the  Net
     Cash  Flow  Before  Debt Service of the Project  for  the  3
     immediately preceding fiscal years of the Project.

                    (C)  Appraisal Standards and Assumptions.  In
                         -----------------------------------
     making  any determination by appraisal of fair market value,
     the  appraiser(s)  shall assume that the  improvements  then
     located  on the Project constitute the highest and best  use
     of  the  property.  If the Triggering Event  is  a  Sale  or
     Financing, the appraiser(s) shall take the sales price  into
     account,   although   such  sales   price   shall   not   be
     determinative of fair market value.  Each appraiser selected
     hereunder  shall be an independent MAI-designated  appraiser
     with  not less than ten years' experience in commercial real
     estate appraisal in the general geographical area where  the
     Project is located.

               (vi)  Effect on Holder's Approval Rights.  Nothing
                     ----------------------------------
     contained  in this Section 2(h) shall be deemed or construed
                        ------------
     to waive, restrict, impair, or in any manner affect Holder's
     rights  hereunder or under any provisions of the Debt Papers
     to  consent (or withhold its consent) to: any prepayment  of
     the  Loan  in whole or in part; sales or other transfers  of
     all  or  any portion of the Project or any interest therein;
     sales  or  other  transfers of any  ownership  interests  in
     Maker;  any refinancing of all or any portion of  the  Loan;
     any  junior  financing; or, any other matters which  require
     Holder's consent.

                (vii)   Statement, Books and Records.  With  each
                        ----------------------------
     payment of Capital Proceeds Contingent Interest, Maker shall
     furnish to Holder a statement setting forth Maker's proposed
     calculation  of  Net Capital Proceeds and  Capital  Proceeds
<PAGE>
     Contingent  Interest and shall provide a detailed  breakdown
     of  all  items necessary for such calculation.  For a period of
     five  years  after  each  payment  of  Capital  Proceeds
     Contingent Interest, Maker shall keep and maintain full  and
     accurate  books  and records adequate to  correctly  reflect
     each  such  item.  Said books and records shall be available
     for Holder's inspection, copying and audit during reasonable
     business  hours following reasonable notice for the  purpose of
     verifying the accuracy of the payments made on account of
     Capital Proceeds Contingent Interest.  The costs of any such
     audit  will be paid by Holder, except that Maker  shall  pay
     all  reasonable costs and expenses of any such  audit  which
     discloses  that  any  amount properly payable  by  Maker  to
     Holder  hereunder exceeded by five percent (5%) or more  the
     amount  actually  paid and initially reported  by  maker  as
     being payable with respect thereto.
     
                 (viii)   Negative  Capital  Proceeds  Contingent
                          ---------------------------------------
     Interest.   Notwithstanding  any  other  provision  of  this
     --------
     Agreement, Holder shall not be responsible or liable in  any
     respect  to  Maker or any other Person for any reduction  in
     the fair market value of the Project or for any contingency,
     condition  or  occurrence that might result  in  a  negative
     number for Capital Proceeds Contingent Interest.  If at  any
     time  it is calculated, Capital Proceeds Contingent Interest
     shall  be  a negative amount, no Capital Proceeds Contingent
     interest shall at that time be payable to Holder, but Holder
     shall  in no way be liable for any such negative amount  and
     there  shall  be  no deduction or offset for  such  negative
     amount at any time when Capital Proceeds Contingent Interest
     shall be subsequently calculated.
     
                (ix)  No  payment of Capital Proceeds  Contingent
     Interest  may, when added to all other payments of  interest or
     payments construed as interest, shall exceed the Highest Low
     Full Rate.
     
     
     3.     Usury Savings Clause.  The provisions of this Section 3
            --------------------                          ---------
shall  govern  and  control over any irreconcilably  inconsistent
provision  contained  in  this Note  or  in  any  other  document
evidencing  or securing the indebtedness evidenced  hereby.   The
Holder  hereof  shall never be entitled to receive,  collect,  or
apply  as  interest hereon (for purposes of this Section  3,  the
                                                 ----------
word  "interest"  shall  be  deemed to  include  Basic  Interest,
Additional Interest and any other sums treated as interest  under
applicable law governing matters of usury and unlawful interest),
any  amount  in  excess of the Highest Lawful  Rate  (hereinafter
defined) and, in the event the Holder ever receives, collects, or
applies  as interest any such excess, such amount which would  be
excessive  interest  shall  be deemed  a  partial  prepayment  of
principal  and shall be treated hereunder as such;  and,  if  the
principal  of  this  Note is paid in full, any  remaining  excess
shall forthwith be paid to Maker.  In determining whether or  not
the  interest  paid  or payable, under any specific  contingency,
exceeds  the Highest Lawful Rate, Maker and the Holder shall,  to
the   maximum   extent  permitted  under  applicable   law,   (i)
characterize  any  nonprincipal payment as an  expense,  fee,  or
premium   rather   than  as  interest,  (ii)  exclude   voluntary
prepayments and the effects thereof, and (iii) spread  the  total
amount  of  interest throughout the entire contemplated  term  of
this  Note; provided, that if this Note is paid and performed  in
<PAGE>
full  prior to the end of the full contemplated term hereof,  and
if  the  interest  received for the actual  period  of  existence
hereof  exceeds the Highest Lawful Rate, the Holder shall  refund
to  Maker the amount of such excess or credit the amount of  such
excess  against the principal of this Note, and, in  such  event,
the  Holder shall not be subject to any penalties provided by any
laws  for  contracting  for, charging, or receiving  interest  in
excess of the Highest Lawful Rate.

     4.     Payments.
            --------

          (a)    Interest and Principal.  Maker promises to pay to the
                 ----------------------
     Holder hereof Basic Interest, Deferred Interest and Additional
     Interest as, in the respective amounts, and at the respective
     times provided in Section 2 hereinabove.  Maker also agrees that,
                       ---------
     on the Maturity Date, Maker will pay to the Holder the entire
     principal balance of this Note then outstanding, together with all
     Basic Interest (including without limitation,  Deferred Interest),
     and Additional Interest accrued hereunder and not theretofore
     paid.  Each payment of principal of, Basic Interest (including
     without limitation, Deferred Interest), and Additional Interest
     on, or any other amounts of any kind with respect to, this Note
     shall be made by the Maker to the Holder hereof at its office in
     Phoenix, Arizona (or at any other place which  the Holder may
     hereafter designate for such purpose in a notice duly given  to
     the Maker hereunder), not later than noon, Eastern Standard Time,
     on the date due thereof; and funds received after that hour shall
     be deemed to have been received by the Holder on the next
     following business day.  Whenever any payment to be made under
     this Note shall be stated to be due on a date which is not a
     business day, the due date thereof shall be extended to the next
     succeeding business day, and interest shall be payable at the
     applicable rate during such extension.

          (b)    Late Payment Charges.  If any amount of Interest,
                 --------------------
     principal or any other charge or amount which becomes due and
     payable under this Note is not paid and received by the Holder
     within five business days after the date it first becomes due and
     payable, Maker shall pay to the Holder hereof a late payment
     charge in an amount equal to five percent (5%) of the full amount
     of such late payment, whether such late payment is received prior
     to or after the expiration of the ten-day cure period set forth in
     Section 8(a).  Maker recognizes that in the event any payment
     ------------
     secured  hereby (other than the principal payment  due  upon
     maturity of the Note, whether by acceleration or otherwise) is not
     made when due, Holder will incur extra expenses in handling the
     delinquent payment, the exact amount of which is impossible to
     ascertain, but that a charge of five percent (5%) of the amount of
     the delinquent payment would be a reasonable estimate of the
     expenses so incurred.  Therefore, if any such payment is not
     received  when  due and payable,  Maker  shall  without
     prejudicing or affecting any other rights or remedies of the
     trustee under those certain Junior Deeds of Trust (or Junior
     Mortgages, or Junior Deeds to Secure Debt), Assignment of Leases
     and Rents, Security Agreement, Financing Statement and Fixture
     Filing of even date herewith or Holder pay to Holder to cover
     expenses incurred in handling the delinquent payment, an amount
     calculated at five percent (5%) of the amount of the delinquent
     payment.
<PAGE>
          (c)    No Prepayment.  The principal of this Note may not be
                 -------------
     voluntarily prepaid in whole or in part during the period ending
     on the date six (6) months prior to the Stated Maturity Date
     except with the written consent of the Holder.  Maker shall have
     the right to prepay this Note at any time thereafter, but only
     subject to the requirements and conditions set forth below.  If
     under  any circumstances whatsoever (other than pursuant  to
     Section 3 above) this Note is paid in whole or in part prior to
     the period ending on the date six (6) months prior to the Stated
     Maturity Date, whether voluntarily, following acceleration after
     the  occurrence of an Event of Default, with the consent  of
     Holder, by Holder's application of any condemnation or insurance
     proceeds to amounts due under the Note, by operation of law or
     otherwise, and whether or not such payment prior to the Stated
     Maturity Date results from the Holder's exercise of its rights to
     accelerate the indebtedness evidenced hereby, then Maker shall pay
     to  the  Holder the Yield Maintenance Premium  (defined
     hereinbelow) in addition to paying the entire unpaid principal
     balance of this Note and all Interest which has accrued but is
     unpaid except with the written consent of the Holder.
          If  those  certain Junior Deeds of  Trust  (or  Junior
     Mortgages,  or  Junior Deeds to Secure Debt), Assignment  of
     Leases  and  Rents, Security Agreement, Financing  Statement and
     Fixture  Filing  or  any  obligation  secured  thereby
     provides  for any charge for pre-payment of any indebtedness
     secured thereby, Maker agrees to pay said charge if for  any
     reason (except as otherwise expressly provided in this  Note
     or  Junior Deeds of Trust, Junior Mortgages, or Junior Deeds
     to Secure Debt) any of said indebtedness shall be paid prior
     to   the   stated  maturity  date  thereof,  even   if   and
     notwithstanding that an Event of Default shall have occurred
     and  Holder,  by  reason thereof, shall have  declared  said
     indebtedness or all sums secured hereby immediately due  and
     payable, and whether or not said payment is made prior to or
     at  any  sale  held under or by virtue of this Note  or  the
     Junior Deeds of Trust, Junior Mortgages, or Junior Deeds  to
     Secure Debt.

          Without limiting the scope of the foregoing provisions,
     the  provisions  of this paragraph shall constitute,  within
     the  meaning of any applicable state statute, both a  waiver
     of  any right Maker may have to prepay the Note, in whole or
     in part, without premium or charge, upon acceleration of the
     maturity  of  the Note, foreclosure of the Junior  Deeds  of
     Trust, Junior Mortgages, or Junior Deeds to Secure Debt,  or
     otherwise,  and an agreement by Maker to pay the  prepayment
     charge  described in this Note, whether such  prepayment  is
     voluntary  or  upon  or following any acceleration  of  this
     Note,  foreclosure of those Junior Deeds  of  Trust,  Junior
     Mortgages,  or  Junior  Deeds  to  Secure  Debt,  including,
     without  limitation, any acceleration following a  transfer,
     conveyance  or  disposition of the trust  estate  except  as
     expressly  permitted hereunder, and for such  purpose  Maker
     has  separately  initialled  this  provision  in  the  space
     provided  below,  and  Maker hereby declares  that  Holder's
     agreement to make the Loan to Maker at the interest rate and
     for  the  term  set  forth in the Note constitutes  adequate
     consideration,  of individual weight, for  this  waiver  and
     agreement by Maker.

                   Maker's Initials:
                                    -----------
<PAGE>
           For purposes hereof, "Yield Maintenance Premium" means
                                 -------------------------
     the  sum  of  (i)  one percent (1%) of the unpaid  principal
     balance of the Note plus (ii) the amount (but not less  than
     zero)  equal  to the excess, if any, of subclause  (A)  over
     subclause (B) when (A) and (B) equal:

           (A)   the  sum  of the Present Values (as  hereinafter
     defined) of the remaining payments of principal and Interest
     on  the  Note (assuming such Interest and principal payments
     were  made at the times and in the amounts when due but that
     no  further  principal payments were made until  the  period
     ending  on  the  date  six (6) months prior  to  the  Stated
     Maturity Date); and

          (B)  the then outstanding principal balance of the Note
     and  accrued  Interest since the last  date  of  payment  of
     Interest.
           
           For purposes of this definition, "Present Value" shall
                                             -------------
     be   determined   in  accordance  with  generally   accepted
     financial  practice in the United States  of  America  on  a
     monthly  basis at a discount rate equal to the  sum  of  the
     applicable Treasury Yield; and the "Treasury Yield" for such
                                         --------------
     purpose shall be determined as of 10:00 A.M., New York  City
     time  on  the fifth Business Day prior to the date  of  such
     prepayment of the Note by reference to the yields  of  those
     actively  traded United States Treasury securities having  a
     maturity  on  the period ending on the date six  (6)  months
     prior  to the Stated Maturity Date of this Note or if  there
     is no actively traded United Treasury security having such a
     maturity  date then of all such securities having maturities
     after  the  Stated  Maturity Date, the security  having  the
     maturity  date closest to the period ending on the date  six
     (6) months prior to the Stated Maturity Date.
     
     5.     Representations and Warranties of Maker.  Maker represents
            ---------------------------------------
and warrants to Payee, as of the date hereof, that:

          (a)    Due Authorization.  Maker is a partnership or corporation
                 -----------------
     duly organized under the laws of the state of its organization, with
     the authority to own the Project and enter into the Debt Papers and
     consummate the transactions contemplated thereby;
     
          (b)    No Violation.  Maker's execution, delivery and performance
                 ------------
     of its obligations under the Debt Papers do not and will not
     violate the partnership agreement (or, if Maker is a corporation, the
     articles of incorporation or by-laws) of Maker and will not violate,
     conflict  with or constitute a default  under  any agreement to which
     Maker is a party or by which the Project is bound or encumbered, or
     violate any Requirements of Law to which Maker or the Project is
     subject;
     
          (c)    Consents.  No consents, approvals, filings, or notices of,
                 --------
     with  or to any Person are required on the part of Maker  in connection
     with Maker's execution, delivery and performance of
      its obligations under the Debt Papers that have not been duly
     obtained, made or given, as the case may be;

<PAGE>
          (d)    Enforceability.  The Debt Papers are valid, binding and
                 --------------
     enforceable  in accordance with their terms, except  as  the
     enforceability thereof may be limited by bankruptcy, insolvency,
     moratorium,  reorganization or similar laws relating  to  or
     affecting the enforcement of creditors' rights generally.
     
          (e)    Zoning and Other Laws.  The Project and the use thereof as
                 ---------------------
     a  self-storage facility, separate and apart from any  other
     properties,  constitutes a legal and  conforming  use  under applicable
     zoning regulations and each such Project  is  in compliance  in  all
     material respects with  all  applicable Requirements of Law;
     
          (f)    Litigation.  No litigation, investigation or proceeding or
                 ----------
     notice thereof before any arbitrator or governmental authority, agency
     or subdivision is pending or, to Maker's best knowledge, threatened,
     against Maker or the Project;
     
          (g)    Utilities.  All utilities required by Requirements of Law
                 ---------
     or by the normal and intended use of the Project are installed to
     the property line and connected by valid permits;

          (h)    Easements.  Maker has obtained and has encumbered in favor
                 ---------
     of Holder pursuant to the Mortgage all easements, appurtenances
     and rights of way necessary for access to and the normal uses of
     the Project; and

           (i)  Place of Business.  Maker is located at 715 South
                -----------------
     Country Club Drive, Mesa, AZ 85210, and that address is  its
     only place of business or its chief executive office.

     6.     Affirmative Covenants.  Maker hereby covenants and agrees
            ---------------------
that,  so long as any indebtedness under the Note remains unpaid,
Maker shall:


          (a)    Use of Proceeds.  Use the proceeds of the Loan to repay
                 ---------------
      certain indebtedness presently outstanding against the Project
     and held by Payee.

          (b)    Financial Statements.  Deliver or cause to be delivered to
                 --------------------
     Holder, the Trustee and the Servicer:

                          (i)   As soon as available and  in  any
          event  within  90 days after the end of  each  calendar
          year,  annual financial reports on the Project  showing
          all  income  and expenses certified to be accurate  and
          complete by an officer of the managing general  partner
          of Maker (or, if Maker is a corporation, of Maker); and
          
                          (ii)   As soon as available and in  any
          event within 45 days after the end of each of the first
          three  calendar quarters of each year, (1)  a  detailed
          comparative earnings statement for such quarter and for
          the period commencing at the end of the previous fiscal
          year  and ending with the end of such quarter, and  (2)
<PAGE>          
          financial reports on the Project showing all income and
          expenses, certified to be accurate and complete  by  an
          officer  of the managing general partner of Maker  (or,
          if Maker is a corporation, of Maker); and
          
                           (iii)    Promptly,   such   additional
          financial  and  other  information (including,  without
          limitation,  information  regarding  the  Project)   as
          Holder,  the Trustee or the Servicer may from  time  to
          time reasonably request.
          
          (c)    Inspection of Property; Books and Records; Discussions.
                 ------------------------------------------------------
     Keep proper books of record and account in which full, true and
     correct entries in conformity with GAAP and all Requirements of Law
     shall be made of all dealings and transactions in relation to its
     business and activities and, upon reasonable notice, permit
     representatives of Holder, the Trustee, and the Servicer  to examine
     and make abstracts from any of its books and records at any
     reasonable time and as often as may reasonably be desired by Holder,
     the Trustee or the Servicer and to discuss the business, operations,
     properties and financial and other conditions of Maker  with
     officers and employees of Maker  and  with  its independent
     certified public accountants.

          (d)    Notices.  Give prompt written notice to Holder, the
                 -------
     Trustee  and the Servicer of (a) any claims, proceedings  or
     disputes (whether or not purportedly on behalf of Maker) against,
     or to Maker's knowledge, threatened or affecting Maker or the
     Project which, if adversely determined, could reasonably  be
     expected to have a Material Adverse Effect (without in any way
     limiting  the  foregoing, claims, proceedings,  or  disputes
     involving in the aggregate monetary amounts in excess of $15,000
     not fully covered by insurance shall be deemed to be material,
     exclusive of deductibles in an amount not to exceed $1,000), or
     (b) any proposal by any public authority to acquire the Project or
     any portion thereof.
          
          (e)    Expenses.  Pay all reasonable out-of-pocket expenses
                 --------
     (including fees and disbursements of counsel, including special
     local counsel) of Holder, incident to any amendments, waivers and
     renewals relating to the Debt Papers and the protection of the
     rights  of Holder under the Debt Papers whether by  judicial
     proceedings or otherwise, including, without limitation,  in
     connection   with   bankruptcy,   insolvency,   liquidation,
     reorganization, moratorium or other similar proceedings involving
     Maker or a "workout" of the Loan.  The obligations of Maker under
     this Section 6(e) shall survive repayment of the Loan.
          ------------ 

           (f)    Debt Papers.  Comply with and observe all terms and
                  -----------
     conditions of the Debt Papers.
           
           (g)   INDEMNIFICATION.  INDEMNIFY  AND  HOLD  HARMLESS
                 ---------------
     HOLDER AND ITS DIRECTORS, OFFICERS, EMPLOYEES, ATTORNEYS AND
     AGENTS  (THE  "INDEMNIFIED PARTIES") FROM  AND  AGAINST  ALL
                    -------------------
     DAMAGES   AND   LIABILITIES  (COLLECTIVELY  AND   SEVERALLY,
<PAGE>     
     "LOSSES")  ASSESSED AGAINST ANY OF THEM RESULTING  FROM  THE
      ------
     CLAIMS  OF ANY PARTY RELATING TO OR ARISING OUT OF THE  DEBT
     PAPERS OR THE TRANSACTIONS CONTEMPLATED THEREBY, EXCEPT  FOR
     LOSSES  CAUSED BY THE GROSS NEGLIGENCE OR WILLFUL MISCONDUCT
     OF  SUCH  INDEMNIFIED PARTY, AND REIMBURSE EACH  INDEMNIFIED
     PARTY FOR ANY EXPENSES (INCLUDING THE FEES AND DISBURSEMENTS
     OF LEGAL COUNSEL) REASONABLY INCURRED IN CONNECTION WITH THE
     INVESTIGATION OF, PREPARATION FOR OR DEFENSE OF  ANY  ACTUAL
     OR  THREATENED CLAIM, ACTION OR PROCEEDING ARISING THEREFROM
     (INCLUDING ANY SUCH COSTS OF RESPONDING TO DISCOVERY REQUEST
     OR  SUBPOENAS), REGARDLESS OF WHETHER HOLDER OR  SUCH  OTHER
     INDEMNIFIED  PERSON IS A PARTY THERETO.  WITHOUT  DEROGATING
     THE  PROVISIONS OF SECTION 20 BELOW, IT IS ACKNOWLEDGED  AND
                        ----------------
     AGREED  BY  MAKER  THAT THE INDEMNIFICATION  RIGHTS  OF  THE
     INDEMNIFIED  PARTIES  HEREUNDER  ARE  IN  ADDITION  TO   AND
     CUMULATIVE WITH ALL OTHER RIGHTS OF THE INDEMNIFIED PARTIES.
     WITH  REFERENCE TO THE PROVISIONS SET FORTH  ABOVE  IN  THIS
     SECTION  6(g)  FOR  PAYMENT  BY  MAKER  OF  ATTORNEYS'  FEES
     -------------
     INCURRED  BY THE INDEMNIFIED PARTIES IN ANY ACTION OR  CLAIM
     BROUGHT  BY  A  THIRD  PARTY,  MAKER  SHALL,  IF  IT  ADMITS
     LIABILITY  HEREUNDER  TO ANY INDEMNIFIED  PARTY,  DILIGENTLY
     DEFEND  SUCH  INDEMNIFIED PARTY AND DILIGENTLY  CONDUCT  THE
     DEFENSE.   IF  HOLDER  OR ANY OTHER SUCH  INDEMNIFIED  PARTY
     DESIRES TO ENGAGE SEPARATE COUNSEL, IT MAY DO SO AT ITS  OWN
     EXPENSE;  PROVIDED,  HOWEVER, THAT SUCH  LIMITATION  ON  THE
     OBLIGATION OF MAKER TO PAY THE FEES OF SEPARATE COUNSEL  FOR
     SUCH  INDEMNIFIED PARTY SHALL NOT APPLY IF SUCH  INDEMNIFIED
     PARTY  HAS  RETAINED  SAID SEPARATE  COUNSEL  BECAUSE  OF  A
     REASONABLE BELIEF THAT MAKER IS NOT DILIGENTLY DEFENDING  IT
     AND/OR NOT DILIGENTLY CONDUCTING THE DEFENSE AND SO NOTIFIES
     MAKER.   THE  OBLIGATIONS OF MAKER UNDER THIS  SECTION  6(g)
                                                    -------------
     SHALL   SURVIVE  REPAYMENT  IN  FULL  OF  THE   INDEBTEDNESS
     EVIDENCED  HEREBY.   IT IS THE INTENT OF THIS  SECTION  6(g)
                                                    -------------
     THAT  THE  MAKER  SHALL  INDEMNIFY  AND  HOLD  HARMLESS  THE
     INDEMNIFIED  PARTIES FROM LOSSES OCCASIONED BY THE  ACTS  OR
     OMISSIONS, INCLUDING, WITHOUT LIMITATION, NEGLIGENCE, OF THE
     INDEMNIFIED PARTIES.

                   MAKER'S INITIALS
                                   -------------

          (g)    Co-operation.  Execute and deliver to Holder any and all
                 ------------
     instruments, documents and agreements, and do or cause to be done
     from  time to time any and all other acts, reasonably deemed
     necessary or desirable by Holder to effectuate the provisions and
<PAGE>     
     purposes of the Debt Papers.
     
          (h)    Requirements of Law.  Comply at all times with all
                 -------------------
     Requirements of Law.

          (i)    Management Agreement.  Cause or permit the Project to be
                 --------------------
     initially managed by a subsidiary of U-Haul International, Inc. and
     to be at all times managed by a nationally recognized selfstorage
     property management company (the "Project Manager") approved by the
                                       ---------------
     Holder, which Project Manager shall be employed pursuant to an
     agreement (the "Property Management Agreement") approved by the
                     -----------------------------
     Holder.  In no event shall the fees paid (or required to be paid) to
     the Project Manager exceed six percent (6%) of Gross Receipts for any
     time period.  The rights of the Maker under the Property Management
     Agreement (and under each successive one, if there is more than one)
     shall be assigned to the  Holder  pursuant to a security assignment
     in  form  and substance satisfactory to the Holder, and such
     assignment shall be acknowledged by the Project Manager pursuant 
     to a consent document acceptable to the Holder.  Additionally, 
     Maker shall observe and perform all terms and conditions of the 
     Property Management Agreement, and take all other actions necessary to
     keep the Property Management Agreement in full force and effect.
     
     7.     Negative Covenants.  Maker hereby agrees that, as long as
            ------------------
any  indebtedness under the Note remains unpaid, Maker shall not,
directly or indirectly:

          (a)    Indebtedness.  Create, incur or assume any Indebtedness
                 ------------
     except  for: (i) the Loan; (ii) the Senior Loan;  (iii)  the
     obligations of Maker under the Property Management Agreement; and (iv)
     for non-delinquent taxes.
     
          (b)    Consolidation and Merger.  Liquidate or dissolve or enter
                 ------------------------
     into  any consolidation, merger, partnership, joint venture, syndicate
     or  other combination (except  for  a  merger  or consolidation for
     the purpose of, and having the  effect  of changing Maker's
     jurisdiction of organization).
     
     
          (c)    Transactions with Affiliates.  Purchase, acquire or lease
                 ----------------------------
     any property from, or sell, transfer or lease any property to, or
     lend  or advance any money to, or borrow any money from,  or guarantee
     any obligation of, or acquire any stock, obligations or securities
     of,  or enter into any merger  or  consolidation agreement, or any
     management or similar agreement with,  any Affiliate, or enter into
     any other transaction or arrangement or make any payment to
     (including, without limitation, on account of any management fees,
     service fees, office charges, consulting fees, technical services 
     charges or tax sharing charges) or otherwise  deal with, in the 
     ordinary course of business  or otherwise,  any  Affiliate on terms 
     which  are  unreasonably burdensome or unfair, except (i) transactions 
     relating to the sharing of overhead expenses, including, without 
     limitation, managerial, payroll and accounting and legal expenses, 
     for which charges assessed against Maker are not greater than would 
     be incurred by Maker in similar transactions with non-Affiliates, or 
<PAGE>     
     (ii) fair and reasonable transactions between Maker and U-Haul 
     International, Inc. and its related companies.
     
          (d)    Sale of Interests in the Project or in the Maker.  Without
                 ------------------------------------------------
     obtaining the prior written consent of Holder (which Holder may
     withhold  or condition in its sole and absolute discretion),
     cause, permit or acquiesce in any Sale or Financing.

          (e)    Distributions.  Notwithstanding anything to the contrary
                 -------------
     contained in this Note or the Debt Papers, Maker shall not make any
     distributions  to  any  of  its  partners,  except  for distributions
     of amounts not in excess of [(i) the  Catch-Up Amount for any
     quarter,] (ii) any Net Cash Flow for any quarter remaining after the
     payment to Holder of all Interest and the Catch-Up Amount payable for
     and with respect to such quarter, and (iii)  upon the Sale or
     Financing any Net Sale or  Financing proceeds remaining after payment
     to Holder of the amounts to which Holder is entitled hereunder 
     in connection therewith.
                                   
     8.      Event of Default; Remedies.  Any one of the following
             --------------------------
occurrences shall constitute an Event of Default under this Note:

          (a)    The failure by the undersigned to make any payment of
     principal or Interest upon this Note as and when the same becomes
     due and payable in accordance with the provisions hereof, and the
     continuation of such failure for a period of ten (10) days after
     notice thereof to the Maker;
     
          (b)    Any representation, warranty or certification made by
     Maker under any Debt Paper or in any report, certificate  or
     financial  statement delivered to the  Holder  under  or  in
     connection  with any Debt Paper is materially inaccurate  or
     incomplete as of the date made; provided, however, that such
     inaccurate   or  incomplete  representation,   warranty   or
     certification is material and cannot be cured without material
     prejudice to the Holder within 30 days written notice thereof to
     the Maker;
     
          (c)    The failure by Maker to perform any obligation under, or
     the occurrence of any other default with respect to any provision of,
     this Note other than as described in any of the other clauses of this
     Section 8, and the continuation of such default for a period of 30
     days after written notice thereof to the Maker;
     
          (d)    The occurrence of any Default under the Mortgage, under
     the Assignment and Pledge Agreement, under the Security Agreement and
     Assignment (Management Agreement), or under any of the other Debt
     Papers;
     
          (e)    (i) Maker shall file, institute or commence any case,
     proceeding or other action (A) under any existing or future law
     of any jurisdiction, domestic or foreign, relating to bankruptcy,
     insolvency, reorganization or relief of debtors, seeking to have
     an order for relief entered with respect to it, or seeking to
     adjudicate it a bankrupt or insolvent, or seeking reorganization,
<PAGE>
     arrangement, adjustment, winding-up, liquidation, dissolution,
     composition or other relief with respect to it or its debts, or
     (B) seeking appointment of a receiver, trustee, custodian or other
     similar official for it or for all or any substantial part of its
     assets, or Maker shall make a general assignment for the benefit
     of  its  creditors; or (ii) there shall  be  filed, instituted or
     commenced against Maker any case, proceeding or other action of a
     nature referred to in clause (i) above which (A) results in the
     entry of any order for relief or any such
     adjudication  or  appointment, or  (B)  remains  undismissed
     undischarged for a period of 60 days; or (iii) there shall be
     commenced against Maker any case, proceeding or other action
     seeking issuance of a warrant of attachment, execution, distraint
     or similar process against all or substantially all of its assets
     which results in the entry of an order for any such relief which
     shall not have been vacated, discharged, stayed, satisfied, or
     bonded to Holder's satisfaction pending appeal, within 60 days
     from the first entry thereof; or (iv) Maker shall take any action
     in furtherance of, or indicating its consent to, approval of, or
     acquiescence  in, any of the acts described in  any  of  the
     preceding clauses (i) , (ii) or (iii); or (v) Maker shall not, or
     shall be unable to, or shall admit in writing its inability to,
     pay its debts as they become due, or shall in writing admit that
     it is insolvent;
          
          (f)    One or more judgments or decrees in an aggregate amount
     exceeding $1,000,000.00 shall be entered against Maker and all such
     judgments  or  decrees shall not  have  been  vacated, discharged,
     stayed, satisfied, or bonded to Holder's satisfaction pending appeal
     within 60 days from the first entry thereof; or
          
          (g)    The occurrence of a Event of Default under the Promissory
     Note evidencing the Senior Loan.

Upon  the  occurrence  of  any Event of Default  hereunder:   the
entire unpaid principal balance of, and any unpaid Basic Interest
and  Additional Interest then accrued on, this Note together with
the  Yield Maintenance Premium, if any, and other charges payable
pursuant  to the Debt Papers shall, at the option of  the  Holder
hereof  and  without  demand  or  notice  of  any  kind  to   the
undersigned or any other person, immediately become  and  be  due
and  payable  in full (except that such acceleration shall  occur
automatically  upon  the  occurrence  of  any  Event  of  Default
described in the preceding clause (e) of this Section 8,  without
further action or decision by Holder) ; and the Holder shall have
and may exercise any and all rights and remedies available at law
or in equity and also any and all rights and remedies provided in
the Mortgage and any of the other Security Documents.

     9.     Offset.  In addition to (and not in limitation of) any
            ------
rights of offset that the Holder hereof may have under applicable
law,  upon  the occurrence of any Event of Default hereunder  the
Holder  hereof  shall  have the right,  immediately  and  without
notice, to appropriate and apply to the payment of this Note  any
and  all balances, credits, deposits, accounts or moneys  of  the
Maker then or thereafter with or held by the Holder hereof.

<PAGE>
     10.    Allocation of Balances or of Payments.  At any and all
            -------------------------------------
times  until  this  Note  and  all amounts  hereunder  (including
principal, Interest, and other charges and amounts, if  any)  are
paid  in  full, all payments (whether of principal,  Interest  or
other  amounts)  made  by the undersigned  or  any  other  person
(including  any guarantor) to the Holder hereof may be  allocated
by  the Holder to principal, Interest or other charges or amounts
as   the  Holder  may  determine  in  its  sole,  exclusive   and
unreviewable discretion (and without notice to or the consent  of
any person).

     11.     Captions.  Any headings or captions in this Note are
             --------
inserted for convenience of reference only, and they shall not be
deemed  to  constitute a part hereof, nor shall they be  used  to
construe or interpret the provisions of this Note.

     12.    Waiver.
            ------

            (a)   Maker,  for  itself  and  for  its  successors,
     transferees  and assigns and all guarantors  and  endorsers,
     hereby waives diligence, presentment and demand for payment,
     protest,  notice  of  protest and nonpayment,  dishonor  and
     notice  of  dishonor, notice of the intention to accelerate,
     notice of acceleration, and all other demands or notices  of
     any and every kind whatsoever (except only for any notice of
     default expressly provided for in Section 8 of this Note  or
                                       ---------
     in  the Security Documents) and the undersigned agrees  that
     this  Note and any or all payments coming due hereunder  may
     be  extended from time to time in the sole discretion of the
     Holder  hereof  without in any way affecting or  diminishing
     their liability hereunder.

           (b)   No extension of the time for the payment of this
     Note or any payment becoming due or payable hereunder, which
     may  be  made by agreement with any Person now or  hereafter
     liable  for  the  payment  of this Note,  shall  operate  to
     release,  discharge, modify, change or affect  the  original
     liability  under this Note, either in whole or in  part,  of
     the Maker if it is not a party to such agreement.
           
           (c)   No delay in the exercise of any right or  remedy
     hereunder shall be deemed a waiver of such right or  remedy,
     nor  shall the exercise of any right or remedy be deemed  an
     election  of  remedies or a waiver of  any  other  right  or
     remedy.   Without limiting the generality of the  foregoing,
     the   failure  of  the  Holder  hereof  promptly  after  the
     occurrence of any Event of Default hereunder to exercise its
     right   to  declare  the  indebtedness  remaining  unmatured
     hereunder  to  be  immediately due  and  payable  shall  not
     constitute  a  waiver  of such right  while  such  Event  of
     Default  continues nor a waiver of such right in  connection
     with  any  future  Event  of Default  on  the  part  of  the
     undersigned.
     
     13.    Payment of Costs.  The undersigned hereby expressly agrees
            ----------------
that upon the occurrence of any Event of Default under this Note, the
undersigned will pay to the Holder hereof,  on  demand,  all costs of
collection or enforcement of every kind, including  (but not limited
to) all attorneys' fees, court costs, and other costs and expenses of
<PAGE>
every kind incurred by the Holder  hereof,  on demand,  all  costs of
collection or enforcement of  every  kind, including (but not limited
to) all attorneys' fees, court  costs, and other costs and expenses of
every kind incurred by the Holder hereof in connection with the
protection or realization of any or all of the security for this Note,
whether or not any lawsuit  is ever filed with respect thereto.


     14.    The Debt Papers.  This Note is secured by, inter alia, (i)
            ---------------                            ----- ----
certain Deeds of Trust (and Mortgages, and Deeds to Secure Debt),
Assignment of Leases and Rents, Security Agreement and  Financing
Statement,  made and granted by Maker to or for  the  benefit  of
Payee,  which  creates a lien on real estate in the  Project  and which
also  creates  a  security interest in  personal  property located
thereat  or utilized in connection therewith;  (ii)  the Security
Agreement  and  Assignment  (Management  Agreement)(as
amended,  modified or replaced from time to time, the "Assignment
                                                       ----------
of  Management  Agreement");  (iii)  the  Assignment  and  Pledge
- -------------------------
Agreement; (iv) the Environmental Indemnity Agreement (as amended
from time to time, the "Environmental Indemnity Agreement");  and
                        ---------------------------------
(v)  the  Collection  Account Agreement (such documents  together
with  each and every additional document or instrument which  may at
any  time  be delivered to the Holder hereof as security  for this
Note,  as any of the same may at any time or from  time  to
time  be  amended,  modified or restated, and together  with  all
substitutions  and replacements therefor, are sometimes  referred to
collectively herein as the "Security Documents").   Reference should
                            ------------------
be  made to the Mortgage and the other Security Documents for  a
statement of certain circumstances under which this  Note may  be
accelerated  and  for  a  description  of  the  property encumbered
thereby  and the nature and extent  of  the  security thereof.
This  Note,  the  Security  Documents  and  all  other documents
executed in connection with the Note and the  Security Documents
are sometimes referred to collectively herein  as  the "Debt Papers".
                                                        -----------
This Note, the Mortgage,  and  the  other  Debt Papers (if any)
are hereby incorporated by reference  into  this Note  in their
entirety, as though the complete text of each  of them were set 
out in full here in the body of this Note.
     
     15.    Notices.  All notices, demands and other communications
            -------
hereunder to either party shall be made in writing and  shall  be
deemed  to have been given when actually received or, if  mailed, on
the first to occur of actual receipt or the third business day after
the  deposit  thereof  in  the  United  States  mails,  by
registered  or  certified  mail, postage  prepaid,  addressed  as
follows:

     If to the Maker:    Two SAC Self-Storage Corporation
                         a Nevada corporation
                         715 South Country Club Drive
                         Mesa, AZ 85210


     If to the Holder:   Nationwide Commercial Co.
                         c/o Amerco
                         2721 North Central Avenue
                         Phoenix, Arizona 85004 
                         Attention: Donald Murney or
                               Treasurer
<PAGE>
     with a copy to:     Nationwide Commercial Co. c/o
                         Amerco
                         2721 North Central Avenue Phoenix,
                         Arizona 85004
                         Attention:  Gary V. Klinefelter or 
                               General Counsel
                                
or  to  either  party at such other address in the 48  contiguous
continental United States of America as such party may  designate as
its address for the receipt of notices hereunder in a written notice
duly given to the other party.

     16.    Time of the Essence.  Time is hereby declared to be of the
            -------------------
essence of this Note and of every part hereof.

     17.     Governing Law.  This Note shall be governed  by  and
             -------------
construed  in accordance with the internal laws of the  State  of
Arizona.

     18.    Jurisdiction.  In any controversy, dispute or question
            ------------
arising  hereunder  or  under the other Debt  Papers,  the  Maker
consents  to  the exercise of jurisdiction over  its  person  and
property by any court of competent jurisdiction situated  in  the 
State of Arizona (whether it be a court of the State of Arizona,
or  a court of the United States of America situated in the State
of  Arizona), and in connection therewith, agrees to  submit  to,
and be bound by, the jurisdiction of such court upon the Holder's
mailing  of  process  by  registered or  certified  mail,  return
receipt  requested, postage prepaid, within or without the  State
of   Arizona, to the Maker at its address for receipt of  notices
under this Note.

     19.     HOLDER NOT PARTNER OF MAKER.  UNDER NO CIRCUMSTANCES
             ---------------------------
WHATSOEVER  SHALL  THE HOLDER OF THIS NOTE  BE  DEEMED  TO  BE  A
PARTNER  OR  A  CO-VENTURER WITH MAKER OR WITH ANY OTHER  PERSON.
MAKER  SHALL NOT REPRESENT TO ANY PERSON THAT THE MAKER  AND  THE
HOLDER  HEREOF ARE PARTNERS OR CO-VENTURERS.  ANY AND ALL ACTIONS
BY  THE  HOLDER  HEREOF  IN EXERCISING ANY  RIGHTS,  REMEDIES  OR
PRIVILEGES  HEREOF OR IN ENFORCING THIS NOTE OR  THE  OTHER  DEBT
PAPERS  WILL BE EXERCISED BY THE HOLDER SOLELY IN FURTHERANCE  OF
ITS ROLE AS A SECURED LENDER.

     20.    Limitation of Personal Liability.  Except for fraud or
            --------------------------------
knowing  misrepresentations, neither Maker  nor  any  partner  in
Maker  shall  be  liable  personally to  pay  this  Note  or  the
indebtedness evidenced hereby, and the Holder shall not seek  any
personal or deficiency judgment on this Note except for fraud  or
knowing  misrepresentations, and the sole remedy  of  the  Holder
hereunder or under any of the other Debt Papers shall (except for
fraud,  misappropriation of funds or knowing  misrepresentations)
be  under the Security Documents for enforcement thereof or shall
otherwise be against the Collateral (defined for purposes  hereof
as  defined in the Mortgage) and any other property at  any  time
securing  any  or  all of the Liabilities (defined  for  purposes
<PAGE>
hereof  as defined in the Mortgage); provided, however, that  the
foregoing shall not in any way diminish or affect (i) any  rights
the Holder may have (as a secured party or otherwise) to, against
or  with respect to the Collateral or any other property  at  any
time  securing  any of the liabilities, (ii) any  rights  of  the
Holder   against   the   Maker  with  respect   to   any   fraud,
misappropriation of funds or knowing misrepresentation, or  (iii)
any rights of the Holder under or with respect to any guaranty at
any time furnished to the Holder relating to or concerning any of
the Liabilities.

     21.    JURY TRIAL.  THE MAKER HEREBY EXPRESSLY WAIVES ANY RIGHT
            ----------
TO  A  TRIAL  BY JURY IN ANY ACTION OR PROCEEDING TO  ENFORCE  OR
DEFEND ANY RIGHTS UNDER THIS NOTE OR ANY DEBT PAPERS TO WHICH  IT IS
A  PARTY,  OR  UNDER ANY AMENDMENT, INSTRUMENT,  DOCUMENT  OR
AGREEMENT  DELIVERED OR WHICH MAY IN THE FUTURE BE  DELIVERED  IN
CONNECTION HEREWITH OR THEREWITH OR ARISING FROM ANY RELATIONSHIP
EXISTING  IN  CONNECTION WITH THIS NOTE OR ANY DEBT  PAPERS,  AND
AGREES THAT ANY SUCH ACTION OR PROCEEDING SHALL BE TRIED BEFORE A
COURT AND NOT BEFORE A JURY.

     22.    Subordination Agreement.  This Note and the indebtedness
            -----------------------
evidence hereby have been subordinated to the Senior Debt  Papers and
to the indebtedness evidenced and secured thereby pursuant to a
Subordination  Agreement  of even date  herewith  between  the
Senior Lender and the Payee.

   23.  This Note and the other Security Documents constitute the
entire  agreement  between Maker and Payee.  No  representations,
warranties,  undertakings, or promises whether written  or  oral,
expressed  or  implied have been made by the Payee or  its  agent
unless expressly stated in this Note or the Security Documents.

    24.  Loan Documents.  This Note evidences advances to be made
         --------------
to the Maker by the Payee from time to time up to the stated face
amount  of the Note.  Such advances are made by the Payee in  the
Payee's sole discretion and the Payee is not obligated to loan to
Maker the full face amount of the Note.
<PAGE>
   IN WITNESS WHEREOF, the undersigned has executed and delivered
this  Note, pursuant to proper authority duly granted, as of  the
date and year first above written.


                    TWO SAC SELF-STORAGE CORPORATION
                    a Nevada corporation

                    /S/ Edward J. Shoen
                    ----------------------------
                    Edward J. Shoen, President




<PAGE>


                     PROPERTY MANAGEMENT AGREEMENT
                                   
THIS MANAGEMENT AGREEMENT (the "Agreement") is entered into as of June
3, 1994 by and between SAC Self-Storage Corporation, a Nevada
corporation with its principal place of business at 715 South Country
Club Drive, Mesa, AZ 85210, ("Owner") and the property managers
identified on the Exhibit B, attached hereto and incorporated herein by
                  ---------
reference, (hereinafter collectively "U-Haul").

     WHEREAS, the Owner owns or will own the real property located at
the address identified in Exhibit C, attached hereto and incorporated
                          ---------
by reference, (hereinafter collectively the "Property") which is
described on Exhibit A (legal descriptions of properties) attached
             ---------
hereto and incorporated herein by this reference; and

     WHEREAS, it is the intention of the Owner that the Property be
rented on a space-by-space basis to corporations, partnerships,
individuals or other entities for use as storage facilities; and

     WHEREAS, the Owner desires to employ U-Haul to manage the Property
and U-Haul desires to accept said employment, all in accordance with
the terms and conditions of this Agreement as hereinafter set forth;

     NOW, THEREFORE, in consideration of the mutual covenants herein
contained, the parties hereto hereby agree as follows:

1.  Employment
     (a) Owner hereby employs U-Haul and U-Haul hereby accepts such
employment as manager of the Property upon the terms and conditions
hereinafter set forth.

     (b) Owner acknowledges that U-Haul is in the business of managing
mini-warehouses both for its own account and for others.  It is hereby
expressly agreed that U-Haul and its affiliates may continue to engage
in such activities, may manage facilities other than those presently
managed by it (whether or not such other facilities may be in direct or
indirect competition with the Owner) and may in the future engage in
other business which may compete directly or indirectly with activities
of the Owner.

     (c) In the performance of its duties under this Agreement, U-Haul
shall occupy the position of an independent contractor with respect to
the Owner.  Nothing contained herein shall be construed as making the
parties hereto partners or joint ventures, nor, except as expressly
otherwise provided for herein, construed as making U-Haul an agent or
employee of Owner.

2.  Duties and Authority of U-Haul
     (a) GENERAL DUTIES AND AUTHORITY.  Subject only to the
restrictions and limitations provided in paragraphs (o) and (p) of this
Section 2  and the right of Owner to terminate this Agreement as
provided in Section 6 hereof, U-Haul shall have the sole and exclusive
authority to fully and completely supervise the Property and supervise
and direct the business and affairs associated or related to the daily
operation thereof, and to that end to cause or direct Owner to execute
such documents or instruments as, in the sole judgment of U-Haul, may
be deemed necessary or advisable.  Such duties and authority shall
include those set forth as follows, which are not in limitation of the
foregoing.

     (b) RENTING OF THE PROPERTY.  U-Haul shall establish policies and
procedures for the marketing activities for the Property.  U-Haul shall
have the sole discretion, which discretion shall be exercised in good
<PAGE>
faith, to establish the terms and conditions of occupancy by the
tenants of the Property and U-Haul is hereby authorized to enter into
rental agreements on behalf and for the account of the Owner with such
tenants and to collect rent from such tenants.  U-Haul shall cause the
Owner to advertise in such media and to the extent that it deems
necessary and appropriate.  U-Haul may jointly advertise the Property
with other properties owned or managed by U-Haul, and in that event, U-
Haul shall prorate the cost of such advertising among those properties.

     (c) REPAIR, MAINTENANCE AND IMPROVEMENTS.  U-Haul shall make and
execute, or supervise and have control over the making and executing,
of all decisions concerning the acquisition of furniture, fixtures and
supplies for the Property, and the purchase, lease or other acquisition
of the same on behalf of Owner.  U-Haul shall make and execute, or
supervise and have control over the making and executing of all
decisions concerning the maintenance, repair, and landscaping of the
Property; all costs incurred in connection therewith shall be on behalf
of the Owner.  With the prior approval of the Owner, U-Haul shall, on
behalf of the Owner, negotiate and contract for and supervise the
installation of all capital improvements related to the Property.  U-
Haul agrees to secure the prior approval of Owner on all expenditures
in excess of $5,000.00 for any one item, except monthly or recurring
operating charges and/or emergency repairs if in the opinion of U-Haul
such expenditures are necessary to protect the Property from damage or
to maintain services to the tenants as called for in their leases.

     (d) PERSONNEL.  U-Haul shall select all vendors, suppliers,
contractors, subcontractors and employees with respect to the Property
and shall hire, discharge and supervise all labor and employees
required for the operation and maintenance of the Property; all such
acts shall be on behalf of the Owner.  Any employees so hired shall be
employees of U-Haul, and shall be carried on the payroll of U-Haul.
Employees performing work on Owner's behalf may do so on a full-time or
part-time basis.  Employees may include, but will not be limited to, on-
site resident managers, on-site assistant managers, and relief managers
located, rendering services, or performing activities on the  Property
in connection with its operation and management.  The cost of employing
such persons shall not exceed prevailing rates for comparable persons
performing the same or similar services with respect to real estate
similar to the Property.

     U-Haul shall be responsible for the disbursement of funds in
payment of all expenses incurred in connection with the operation of
the Property and the Owner shall not be required to employ personnel to
assist in such disbursement.  U-Haul shall not be separately reimbursed
for the time of its executive officers devoted to Owner's affairs or
for the other overhead expenses of U-Haul.

     (e) AGREEMENTS.  U-Haul shall negotiate and execute on behalf of
the Owner such agreements which U-Haul deems necessary or advisable for
the furnishing of utilities, services, concessions and supplies, for
the maintenance, repair and operation of the Property and such other
agreements which may benefit the Property or be incidental to the
matters for which U-Haul is responsible hereunder.

     (f) OTHER DECISIONS.  U-Haul shall make all decisions in
connection with the daily operation of the Property.

     (g) REGULATIONS AND PERMITS.  U-Haul shall use its best efforts to
cause all things to be done, on behalf of the Owner, on the Property
necessary to comply with any statute, ordinance, law, rule, regulation
or order of any governmental or regulatory body, having jurisdiction
over the Property, respecting the use of the Property or the
maintenance or operation thereof.  U-Haul shall apply for and attempt
to obtain and maintain, on behalf of the Owner, all licenses and
permits required or advisable (in the sole judgment of U-Haul) in
connection with the management and operation of the Property.

<PAGE>
     (h) RECORDS AND REPORTS OF DISBURSEMENTS AND COLLECTIONS.  U-Haul
shall establish, supervise, direct and maintain the operation of a
system of record keeping and bookkeeping with respect to all receipts
and disbursements in connection with the management and operation of
the Property.  The books, records and accounts shall be maintained at
the U-Haul office, and shall be available and open to examination and
audit quarterly by Owner or its representatives.  On or before thirty
(30) days after the close of each quarter, U-Haul shall cause to be
prepared and delivered to Owner, a monthly statement of receipts,
expenses and charges and a disbursement to Owner representing receipts
less disbursements.

     (i)  [Intentionally Omitted].

     (j) COLLECTION.  U-Haul shall direct the collection and billing of
all accounts payable and due to the Owner with respect to the Property
and shall be responsible for establishing policies and procedures to
minimize the amount of bad debts.

     (k) LEGAL ACTIONS.  U-Haul shall cause to be instituted, on behalf
and in the name of the Owner, any and all legal actions or proceedings
U-Haul deems necessary or advisable to collect charges, rent or other
income due to the Owner with respect to the Property or to oust or
dispossess tenants or other persons unlawfully in possession under any
lease, license concession agreement or otherwise, and to collect
damages for breach thereof or default thereunder by such tenant,
licensee, concessionaire or occupant.  The costs of all such legal
actions or proceedings shall be borne by the Owner.

     (l) INSURANCE.  U-Haul shall use its best efforts to assure that
there is obtained and kept in force,  fire, comprehensive liability and
other insurance policies in amounts generally carried with respect to
similar facilities.  Owner shall be required to participate in the
insurance coverage obtained by U-Haul.  A certificate of insurance will
be provided to Owner upon the written request of Owner.

     (m) TAXES.  During the term of this Agreement, U-Haul shall pay
from Owner's funds, prior to delinquency, all real estate taxes,
personal property taxes, and all other taxes assessed to or levied upon
the Property.  If required by the holder of any note secured by the
Property, U-Haul" will set aside, from Owner's funds, a reserve from
each month's rent and other income collected, in an amount required by
said holder.

     (n) RESTRICTIONS.  Notwithstanding anything to the contrary set
forth in this Section 2, U-Haul shall not be required to do, or cause
to be done, anything for the account of the Owner (i) which may make U-
Haul liable to third parties; (ii) which may not be commenced,
undertaken or completed because of insufficient funds of Owner; or,
(iii) which may not be commenced, undertaken or completed because of
acts of God, strikes, governmental regulations of laws, acts of war or
other types of events beyond the control of U-Haul, whether similar or
dissimilar to the foregoing.

     (o) LIMITATIONS ON U-HAUL AUTHORITY.  Notwithstanding anything to
the contrary set forth in this Section 2, U-Haul shall not, without
obtaining the prior written consent of the Owner, (i) rent storage
space in the Property by written lease or agreement for a stated term
in excess of one year, (ii) alter the building or other structures of
the Property in any material manner; (iii) make any other agreements
which exceed one year and are not terminable on thirty day's notice at
the will of the Owner, without penalty, payment or surcharge.

     (p) SHARED EXPENSES.  Certain economies may be achieved with
respect to certain expenses to be incurred on behalf of Owner hereunder
if materials, supplies, insurance or services are purchased by U-Haul
<PAGE>
in quantity for use not only in connection with the Property but in
connection with other properties managed by U-Haul.  U-Haul shall have
the right to purchase such materials, supplies, insurance or services
in its own name and charge Owner a pro rata share of the cost;
provided, however, that the pro rata cost of such purchase to Owner
shall not result in expenses greater than would otherwise be incurred
at competitive prices and terms available in the area where the
Property is located; and provided further, U-Haul shall give Owner
access to records so Owner may review any such expenses incurred.

3.  Duties of the Owner
     The Owner hereby agrees to cooperate with U-Haul in the
performance of its duties under this Agreement and to that end, upon
the request of U-Haul, to provide reasonable temporary office space for
U-Haul employees on the premises of the Property, give U-Haul access to
all files, books and records of the Owner relevant to the Property.

4.  Compensation of U-Haul
     The Owner shall pay to U-Haul as the full amount due for the
services herein provided a monthly Management Fee equal to six percent
(6%) of the "Gross Revenue" derived from or connected with the
Property.  The term "Gross Revenue" shall mean all receipts (excluding
security deposits unless and until the Owner recognizes the same as
income) of the Owner (whether or not received by U-Haul on behalf or
for the account of the Owner) arising from the operation of the
Property, including without limitation, rental payments of lessees of
space in the Property, vending machine or concessionaire revenues,
maintenance charges, if any, paid by the tenants of the Property in
addition to basic rent, parking fees, if any, and all monies whether or
not otherwise described herein paid for the use of the Property.
"Gross  Revenue" shall be determined on a cash basis.  The Management
Fee for each month shall be paid promptly at the end of such quarter
and shall be calculated on the basis of the "Gross Revenue" of such
quarter.

     It is understood and agreed that such compensation will not be
reduced by the cost to Owner of those employees and independent
contractors engaged by or for Owner, including but not limited to the
categories of personnel specifically referred to in Section 2(d).
Except as provided in this Section 4, it is further understood and
agreed that U-Haul" shall not be entitled to additional compensation of
any kind in connection with the performance by it of its duties under
this Agreement.

5.  Use of Trademarks, Service Marks and Related Items
     Owner acknowledges the significant value of the U-Haul name in the
operations of the Owner's property and it is therefore understood and
agreed that the name,  trademark and service mark, "U-Haul", and
related marks, slogans, caricatures, designs and other trade or service
items shall be utilized for the non-exclusive benefit of the Owner in
the rental and operation of the Property, and in comparable operations
elsewhere.  It is further understood and agreed that this name and all
such marks, slogans, caricatures, designs and other trade or service
items shall remain and be at all times the property of U-Haul and its
affiliates, and that, except during the term hereof, the Owner shall
have no right whatsoever therein.  Owner agrees that during the term of
this agreement the sign faces at the property will have the name U-
Haul.  The U-Haul sign faces will be paid for by the Owner.  Upon
termination of this agreement at any time for any reason, all such use
by and for the benefit of the Owner of any such name, mark, slogan,
caricature, design or other trade or service item in connection with
the Property shall, in any event, be terminated and any signs bearing
any of the foregoing shall be removed from view and no longer used by
the Owner.  In addition, upon termination of this Agreement at any time
for any reason, Owner shall not enter into any new leases of Property
using the U-Haul lease form or use other forms prepared by U-Haul.  It
is understood and agreed that U-Haul will use and shall be unrestricted
<PAGE>
in its use of such name, mark, slogan, caricature, design or other
trade or service item in the management and operation of other storage
facilities both during and after the expiration or termination of the
term of this Agreement.

6.  Termination
     Owner or U-Haul may terminate this Agreement with or without cause
by giving not less than sixty days' written notice to the other party
pursuant to Section 11 hereof.  In addition, if Owner fails to pay U-
Haul any amounts owed under this Agreement when due, U-Haul may
terminate this Agreement by giving Owner not less than ten days written
notice pursuant to Section 11 hereof.  Upon termination of this
Agreement, U-Haul shall promptly return to Owner all monies, books,
records and other materials held by U-Haul for or on behalf of Owner.
In addition, if U-Haul has contracted to advertise the Property in the
Yellow Pages, Owner shall, at the option of U-Haul, continue to be
responsible for the cost of such advertisement and shall either (i) pay
U-Haul the remaining amount due under such contract in a lump sum; or
(ii) pay U-Haul monthly for the amount due under such contract.

7.  Indemnification
     The Owner hereby agrees to indemnify and hold each of U-Haul", all
persons and companies affiliated with U-Haul, and all officers,
shareholders, directors, employees and agents of U-Haul and of any
affiliated companies or persons (collectively, the "Indemnified
Persons") harmless from any and all costs, expenses, attorneys' fees,
suits, liabilities, judgments, damages, and claims in connection with
the management of the Property (including the loss of use thereof
following any damage, injury or destruction), arising from any cause
except for the willful misconduct or gross negligence on the part of
the Indemnified Persons.  In addition, no Indemnified Person shall be
liable for any error of judgment or for any mistake of fact or law, or
for anything which it may do or refrain from doing hereafter, except in
cases of willful misconduct or gross negligence.  U-Haul hereby agrees
to indemnify and hold the Owner harmless from any and all costs,
expenses, attorneys' fees, suits, liabilities, judgments, damages and
claims in connection with the management of the Property arising from
the willful misconduct or gross negligence.

8.  Assignment
     Neither this Agreement nor any right hereunder shall be assignable
by the Owner and any attempt to do so shall be void ad initio.  U-Haul
shall have the right to assign this Agreement to an affiliate or a
wholly or majority owned subsidiary; provided, however, any such
assignee must assume all obligations of U-Haul hereunder, the Owner's
rights hereunder will be enforceable against any such assignee and U-
Haul shall not be released from its liabilities hereunder unless the
Owner shall expressly agree thereto in writing.

9.  Headings
     The headings contained herein are for convenience of reference
only and are not intended to define, limit or describe the scope or
intent of any provision of this Agreement.

10.  Governing Law
     The validity of this Agreement, the construction of its terms and
the interpretation of the rights and duties of the parties shall be
governed by the internal laws of the State of Arizona.

11.  Notices
     Any notice required or permitted herein is to be given in writing
and shall be personally delivered or mailed first class postage prepaid
<PAGE>
or delivered by an overnight delivery service to the respective
addresses of the parties set forth below their signatures on the
signature page thereof, or to such other address as any party may give
to the other in writing.  Any notice required by this Agreement will be
deemed to have been given when personally served or one day after
delivery to an overnight delivery service or five days after deposit in
the first class mail.

12.  Severability
     Should any term or provision hereof be deemed invalid, void or
unenforceable either in its entirety or in a particular application,
the remainder of this Agreement shall nonetheless remain in full force
and effect and, if the subject term or provision is deemed to be
invalid, void or unenforceable only with respect to a particular
application, such term or provision shall remain in full force and
effect with respect to all other applications.

13.  Successors
     This Agreement shall be binding upon and inure to the benefit of
the respective parties hereto and their permitted assigns and
successors in interest.

14.  Attorneys' Fees
     If it shall become necessary for either party hereto to engage
attorneys to institute legal action for the purpose of enforcing its
rights hereunder or for the purpose of defending legal action brought
by the other party hereto, the party or parties prevailing in such
litigation shall be entitled to receive all costs, expenses and fees
(including reasonable attorneys' fees) incurred by it in such
litigation (including appeals).

15.  Counterparts
     This Agreement may be executed in one or more counterparts, each
of which shall be deemed an original, but all of which together shall
constitute one and the same instrument.

16.  Scope of Property Manager Responsibility.
     The duties, obligations and liability of each property manager
identified herein shall extend only so far as to relate to the Property
for which such property manager is managing located in the domicile
state of such property manager, and no individual property manager
hereunder shall be liable for the acts or omissions of any other
property manager hereunder.  Each property manager shall use its best
efforts to assist Owner in fulfilling Owner's obligations arising under
any loan to Owner that is secured by the Property, including but not
limited to preparing and providing financial and accounting reports,
and maintaining the Property.
<PAGE>

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

               SAC SELF-STORAGE CORPORATION
               a Nevada corporation

               /S/ Edward J. Shoen
               --------------------------
               Edward J. Shoen, President


               PROPERTY MANAGERS:

               PARCEL 1 - U-Haul Storage Grant Road --
               U-Haul Co. of Arizona
ATTEST:
                    By:  /S/ John A. Lorentz     Designated Broker: /S/ WCC
                       ---------------------                       --------
                    Name: John A. Lorentz
                         ----------------
                    Title: Asst. Secretary   
                          ----------------

By:  /S/ J. Scott Askew      
    ------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------


               PARCEL 2 - U-Haul Storage Great Hills --
               PARCEL 3 - U-Haul Storage Cedar Ridge --
               PARCEL 4 - U-Haul Storage Plugerville --
               PARCEL 11 - U-Haul Storage Harry Hines --
               PARCEL 37 - U-Haul Storage South Loop --
               U-Haul Co. of Texas
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
        ---------------

               PARCEL 5 - U-Haul Storage State Street --
               PARCEL 6 - U-Haul Storage Spring Valley --
               PARCEL 41 - U-Haul Storage El Camino Avenue --
               U-Haul Co. of California
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------
<PAGE>



               PARCEL 7 - U-Haul Storage Keller Lake --
               U-Haul Co. of Minnesota
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------

               PARCEL 8 - U-Haul Storage Hefner --
               PARCEL 9 - U-Haul Storage Lincoln Park --
               PARCEL 10 - U-Haul Storage Bethany --
               U-Haul Co. of Oklahoma
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------

               PARCEL 12 - U-Haul Storage Gibralter --
               U-Haul Co. of Mississippi
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------


               PARCEL 13 - U-Haul Storage Stratford Square --
               PARCEL 14 - U-Haul Storage Hoffman Estates --
               U-Haul Co. of Illinois
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------

<PAGE>
               PARCEL 15 - U-Haul Storage Ocala --
               PARCEL 16 - U-Haul Storage Eustis --
               PARCEL 17 - U-Haul Storage Orange City --
               PARCEL 18 - U-Haul Storage New Smyrna --
               PARCEL 19 - U-Haul Storage Seminole --
               PARCEL 20 - U-Haul Storage Park Street --
               PARCEL 33 - U-Haul Storage Longwood --
               PARCEL 43 - U-Haul Storage 103rd Street --
               PARCEL 44 - U-Haul Storage Mayport Rd. --
               U-Haul Co. of Florida
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------


               PARCEL 21 - U-Haul Storage Brunswick --
               U-Haul Co. of Maine
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------

               PARCEL 22 - U-Haul Storage Swansea --
               PARCEL 23 - U-Haul Storage Hanover --
               PARCEL 39 - U-Haul Storage Apple Valley --
               U-Haul Co. of Massachusetts
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------





               PARCEL 24 - U-Haul Storage Cheektowaga --
               PARCEL 25 - U-Haul Storage Kingston --
<PAGE>               
               U-Haul Co. of New York
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------

               PARCEL 26 - U-Haul Storage Hightstown --
               U-Haul Co. of New Jersey
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------

               PARCEL 27 - U-Haul Storage Turnpike --
               U-Haul Co. of Virginia
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------

               PARCEL 28 - U-Haul Storage NAFB --
               U-Haul Co. of Nevada
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------

               PARCEL 29 - U-Haul Storage Franklin Park --
               PARCEL 30 - U-Haul Storage Byrne Road --
               PARCEL 31 - U-Haul Storage Worthington-Galena --
               PARCEL 32 - U-Haul Storage Beavercreek --
               U-Haul Co. of Ohio
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
<PAGE>                    
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------

               PARCEL 34 - U-Haul Storage Clarkston 2 --
               PARCEL 36 - U-Haul Storage Clarkston --
               PARCEL 40 - U-Haul Storage Riverdale --
               U-Haul Co. of Georgia
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------

               PARCEL 35 - U-Haul Storage Granville Station --
               U-Haul Co. of Wisconsin
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------

               PARCEL 38 - U-Haul Storage Guthrie Highway --
               U-Haul Co. of Tennessee
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------
               
               PARCEL 42 - U-Haul Storage Ferndale --
               U-Haul Co. of Washington
ATTEST:
                    By:  /S/ John A. Lorentz
                       ------------------------
                    Name:  John A. Lorentz
                         -----------------
                    Title: Asst. Secretary
                          ----------------

By: /S/ J. Scott Askew         
   -------------------
   Name: J. Scott Askew
        ---------------
   Title: Attorney
         --------------

<PAGE>
_______________________________________________________________________
Mailing Address (for monthly reports)


_______________________________________________________________________
City, State, Zip Code


_______________________________________________________________________
Telephone of Owner


<PAGE>
                                    Exhibit A
                                    ---------

U-HAUL STORAGE GRANT ROAD, TUCSON, AZ (883-049):
Parcel I:

That  portion  of  Lot  3  in Block 1 of Fruitvale Addition, a subdivision of
Pima County, Arizona, as recorded in the office of the  county  recorder
thereof, of record in Book 4  of  Maps and Plats at Page 58 thereof, more
particularly described as follows:

Commencing at the Southwest corner of said Lot 3; traverse thence North 00 deg.
00 min. 30 sec. East along the West line  of said Lot  3, a distance of 150.00
feet to the true point of beginning; thence North 00 deg. 00 min. 30 sec. East,
a distance of 150.20 feet to the Northwest corner of said Lot 3; thence North
89 deg. 28  min.  33  sec. East along the North line of  said  Lot 3,  a
distance  of 119.87 feet to the Northeast corner thereof; thence South 00 deg.
00 min. 20 sec. West along the East line  of said Lot 3, a distance of 65.21
feet; thence South 89 deg. 29 min. 00 sec. West, parallel with the South line
of said Lot 3, a distance of 66.00 feet; thence South 00 deg. 00 min. 20 sec. 
West, parallel with the East line of said Lot 3, a distance of 85.00 feet; 
thence South 89 deg. 29 min. 00 sec. West parallel with the South line of said 
Lot 3, a distance of 53.88 feet, more or less, to the true point of beginning;

Together  with  an  easement  for ingress  and  egress  over the following
described portion of said Lot 3;

The West 25.00 feet of the South 150.00 feet of said Lot 3 except
that portion thereof lying within the Grant Road Right-of-Way;

Parcel II:

Lots 1 and 2 in Block 1 of Fruitvale Addition, a subdivision of Pima County,
Arizona, according to the map of record in the Pima County Recorder's Office in
Book 4 of Maps and Plats at Page 58;

Except the South 150 feet thereof.

Parcel III:

The  North  150  feet of the East half of Lot 4  in  Block 1  of Fruitvale
Addition, Pima County, Arizona, according to the map of record  in the Pima
County Recorder's Office, in Book 4  of Maps and Plats at Page 58.

<PAGE>
U-HAUL STORAGE GREAT HILLS, AUSTIN, TX (883-024):
Tract 1

Parcel A

Lot 1, Resubdivision of Lot 5, MRI SYSTEMS CORPORATION SUBDIVISION, Greenwood 
Park; an addition in Travis County, Texas, according to the map or plat thereof 
recorded in Book 72, Page 65, Plat Records of Travis County, Texas and 
Cabinet C, Slide 87, Plat Records, Williamson County, Texas; SAVE AND EXCEPT 
that portion awarded to the State of Texas in eminent domain proceeding set out
in Judgment in Volume 11521, Page 81 and Volume 11850, Page 1208, 
Real Property Records of Travis County, Texas.

Parcel B

Lot 6, MRI SYSTEMS CORPORATION SUBDIVISION, an addition in Travis County, 
Texas, according to the map or plat thereof recorded in Book 64, Page 6, Plat
Records of Travis County, Texas; SAVE AND EXCEPT that portion awarded to the
State of Texas in eminent domain proceedings set out in Judgment in Volume
11521, Page  81 and Volume 11850, Page 1208, Real Property Records of Travis
County, Texas.

Tract 2

Lots 30A and 30B, RESUBDIVISION OF JOE P. JEKEL SUBDIVISION, an addition in
Travis County, Texas, according to the map or plat thereof recorded in Book
32, Page 47, Plat Records of Travis County, Texas and Cabinet B, Slides 40,
Plat Records of Williamson County, Texas.
<PAGE>
U-HAUL STORAGE CEDAR RIDGE, DUNCANVILLE, TX (883-021):
BEING a tract of land situated in the James Anderson Survey,
Abstract No. 17, in the City of Duncanville, Dallas County, Texas
and  being  composed of all of Lot 1 and Lot 5 of The Point, an
addition  to the City of Duncanville, Texas per map plat recorded
Volume 87144, Page 5043, Map Records, Dallas County, Texas.

COMMENCING  at  the intersecting point of the South  right of-way
line  of  Big Stone Gap Road, a 60.0' right-of-way with the East
right-of-way line of S. Cedar Ridge Drive, a 100.0' rightofway;
THENCE  S00 degrees 31' 10" E, along the East right-of-way line of S.
Cedar Ridge Drive, a distance of 127.80' to point of curve to the
left having a radius of 550.0', a central angle of 01 degree 41' 22",
along said curve an arc distance of 16.22' to POINT OF BEGINNING
of this dedicated tract; this Beginning Point being the S.W.
corner of Lot 4 and the N.W. corner of Lot 5 of The Point Addition;
said Beginning Point also being the most Northerly N.W. corner of 
this dedicated Lot 1-A and this Beginning Point being monumented by 
a 1/2" dia. iron rod; 

BEGINNING POINT, THENCE S 89 degrees 46' 30" E, along the South 
line of said Lot 4 and the North line of said Lot 5, a distance of 159.0'
to the S.E. corner of said Lot 4, the N.E. corner of said Lot 5
and  to  a point in the Wmst line of Lot 3 of The Point Addition,
being point for corner monumented by a 3/8" dia. iron rod;

THENCE  S  00 degrees 13' 30" W, along the West line of said Lot  3  and
along  the East line of said Lot 5, a distance of 40.33' to point
for corner in the North line of Lot 1 of The Point Addition, said
point being monumented by a 1/2" dia. iron rod;

THENCE  S  89 degrees 46' 30" E, along the North line of said Lot  1,  a
distance  of 23.91' to corner in said North line of Lot 1, being
point for corner monumented by a 1/2" dia. iron rod;

THENCE N 00 degrees 13' 30" E, along the most Easterly Westerly line  of
said  Lot 1, a distance of 15.0' to the most Easterly N.W. corner
of  said  Lot 1, being point for corner monumented by a 1/2" dia.
iron rod;

THENCE  S 89 degrees 46' 30" E, along the North line of said Lot  1  and
along the South line of said Lot 3, at 195.53' the S.E. Corner of
said  Lot  3 and the S.W. corner of Lot 2 of The Point Addition,
and continuing S 89 degrees 46' 30" E in-all 335.0' to the S.E. corner
of said Lot 2 and also being the N.E. corner of said Lot 1, being
point for corner monumented by a 1.2" dia. iron rod;

THENCE S 00 degrees 24' 10" W, along the East line of said Lot 1, 
a distance of 250.0' to the S.E. corner of said Lot 1, being point
for corner monumented by a chain link fence steel post;

THENCE N 89 degrees 46' 30" W, along the South line of said Lot 1, 
a distance of 429.47' to point for corner and to the S.W. corner of
said Lot 1, said corner being in the East right-of-way line of S.
Cedar Ridge Drive, a 100.0' right-of-way and monumented by a 7/8"
dia. iron rod;

<PAGE>
THENCE  Northerly along the East right-of-way  line  of said  S.
Cedar Ridge Drive, being a curve to the right having a radius  of
550.0', a central angle of 30 degrees 27' 30", a length distance 
of 292.38' to the Point of Beginning and encompassing all of Lot 1
and Lot 5, The Point Addition and encompassing 127,920.543 Square
Feet or 2.9367 Acres of Land to become and herein dedicated as
Lot 1-A, The Point, an addition to the City of Duncanville,
Dallas County, Texas.

<PAGE>
U-HAUL STORAGE PLUGERVILLE, PLUGERVILLE, TX (883-023):
Lots 7, 8, and 9, Block B, THREE POINT ACRES, SEC. 1, an addition
in  Travis  County, Texas, according to the map or  plat thereof
recorded  in  Book  7, Page 173, Plat Records of  Travis County,
Texas,  SAVE AND EXCEPT, however, that portion of Lots 8, and  9,
Block  B,  THREE  POINT ACRES, SEC. 1, conveyed to  the City  of
Austin  by  Street Deed dated July 30, 1986, recorded  in Volume
9889, Page 32, Real Property Records of Travis County, Texas, to
which  reference is hereby made and incorporated herein for
all intents and purposms.

<PAGE>
U-HAUL STORAGE STATE STREET, SANTA BARBARA, CA (883-006):
A leasehold as created by that certain Ground Lease dated April
21, 1981, executed by La Cumbre Mutual Water Company, a
California Corporation, as lessor, and La Cumbre Development
Associates, a Limited Partnership, as lessee, and recorded
September 2, 1982 as Instrument No. 82-36923 of Official Records,
for the term and upon and subject to all of the provisions
therein contained, and as contained in the First Amendment to
Ground Lease executed by La Cumbre Water Company, a California
Corporation, as lessor, and La Cumbre Development Associates, a
Limited Partnership, as lessee, recorded July 11, 1983 as
Instrument No. 83-35361 of Official Records.

The  interest  of  La  Cumbre Development Associates,  a Limited
Partnership as lessee under the above referenced Ground Lease was
assigned by Mesne assignments to:  California Mini Storage, Ltd.,
A  Texas  Limited Partnership, by an Assignment of  Ground Lease
dated  November  15,  1985  and recorded  November  18, 1985  as
Instrument  No. 85-61875, with respect to all that certain land
situated  in the City of Santa Barbara, County of Santa Barbara,
State of California, described as follows:

Parcel One:

Commencing at a 4 inch by 4 inch redwood stake 4 feet long set in
the  ground about 2 feet on the East line of Pueblo Lot No. 25,
from  which a 4 inch by 4 inch redwood stake set at the Northeast
corner of said Pueblo Lot bears North 0 degrees 11' East 343.76 feet;
thence at right angles to said East Line of Pueblo Lot No. 25  or
North 89 degrees 49' West 223.0 feet to another 4 inch by 4 inch redwood
stake; thence South 0 dgrees 11' West 205.64 feet to the Northerly line
of  the Southern Pacific Company's 100 foot right of way North of
center line of main track; thence South 77 degrees 10' East 228.6 feet
to the said Eastern line of Pueblo lot No. 25; thence North 0 degrees
11' East along the said Eastern line 254.75 feet to the place of
beginning.

Parcel Two:

Beginning  at the intersection of the Southerly line of Hollister
Avenue  with the Easterly line of Outside Pueblo Lot  25; thence
South  89 degrees 33'30" West along the Southerly line of Hollister
Avenue,  a distance of 30.00 feet to the Northwesterly corner of
that tract of land conveyed to La Cumbre Mutual Water Company, by
deed  dated  September  29, 1948, and recorded  with  the County
Recorder of Santa Barbara County, State of California, in
Official Records Book 811, at page 224; thence South 0 degrees 11' West
along  the  West line of the above mentioned land  of  La Cumbre
Mutual  Water Company, a distance  of 308.25 feet to the
Southwesterly  corner  of said La Cumbre  Mutual Water Company
tract; thence South 89 degrees 49' East, a distance of 30.00 feet to the
East line  of said Outside Pueblo Lot 25; thence, North 0 degree  11'
East, along the East line of said Lot 25, a distance  of 308.25
feet to the point of beginning.

Excepting  from  Parcels  One and Two  above  all buildings and
improvements located thereon which buildings and improvements are
and shall remain real property.

<PAGE>

Parcel Three:

All buildings and improvements located on the land described  in
Parcel One and Two above, as conveyed by Deed from Lance Alworth,
an  unmarried man to California Mini Storage, Ltd., a Texas
Limited Partnership recorded November 18, 1985 as Instrument No.
85-61874 of Official Records.

<PAGE>
U-HAUL STORAGE SPRING VALLEY, SPRING VALLEY, CA (883-007):
THE LAND REFERRED TO IN THIS POLICY IS SITUATED IN THE COUNTY  OF
SAN DIEGO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS:

Parcel 1:

LOT 18, LA PRESA ACRES, IN THE COUNTY OF SAN DIEGO, STATE OF
CALIFORNIA, ACCORDING TO MAP THEREOF NO. 2135,  FILED IN THE
OFFICE OF THE COUNTY RECORDER, OF SAN DIEGO COUNTY, OCTOBER 17, 1928.

Parcel 2:

ALL OF THE EAST ONE-THIRD OF LOT 24 IN BLOCK 8 OF THE SUBDIVISION
OF TRACT "H" OF RANCHO JAMACHA, IN THE COUNTY OF SAN DIEGO, STATE
OF  CALIFORNIA, ACCORDING TO MAP THEREOF NO. 812,  FILED IN THE
OFFICE  OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 21, 1896.

EXCEPTING THEREFROM THE SOUTH 553.00 FEET.

ALSO  EXCEPTING THEREFROM THE WEST 95.00 FEET OF THAT PORTION  OF
SAID  EAST  ONE-THIRD OF LOT 24 LYING NORTH OF THE  SOUTH 553.00
FEET THEREOF.

Parcel 3:

THE  EAST 45.00 FEET OF THE WEST 95.00 FEET OF THE EAST ONETHIRD
OF  LOT  24 IN BLOCK 8 OF THE SUBDIVISION OF TRACT "H" OF JAMACHA
RANCHO,  IN  THE  COUNTY  OF  SAN  DIEGO,  STATE  OF CALIFORNIA,
ACCORDING  TO  MAP THEREOF NO. 812, FILED IN THE  OFFICE OF THE
COUNTY  RECORDER  OF SAN DIEGO COUNTY, FEBRUARY 21,  1896, LYING
NORTH OF THE SOUTH 553.00 FEET OF SAID LOT 24.

<PAGE>
U-HAUL STORAGE KELLER LAKE, MAPLEWOOD, MN (883-011):
The  East  210  feet  of the West 250 feet of Block  20, Clifton
Addition  Ramsey  County,  Minnesota.   Subject  to  State Truck
Highway No. 36, and further rights, easements and conveyances  to
State  of Minnesota under File Nos. 1538655, 1538656 and 1539997.
Together  with  an  easement  for  driveway  purposes over the
Southerly 40 feet of the West 20 feet of the East 230 feet of the
West  250 feet of Block 20, Clifton Addition; and subject to  an
easement for driveway purposes over the Southerly 40 feet of the
West  20 feet of the East 210 feet of the West 250 feet of Block
20, Clifton Addition.

AND

The  West 250 feet of Block 23, Clifton Addition, Ramsey County,
Minnesota.  Abstract.

<PAGE>
U-HAUL STORAGE HEFNER, OKLAHOMA CITY, OK (883-013):
Tract 1

Lots  Thirty (30), Thirty-one (31) and Thirty-two (32), in Block
Thirteen  (13), COLLEGE PARK ADDITION to Oklahoma City, Oklahoma
County,  Oklahoma, and the South Ten feet (10')  of  the vacated
Twenty  foot (20') alley abutting said Lots 31 and 32 and all  of
the vacated Eighty foot (80') Walker Avenue abutting said Lot  32
and  the  South Ten feet (10') of vacated alley, all as shown  on
the plat recorded in Book 13 of Plats, page 53.

Tract 2

All  of  Lots  Twenty-five  (25) through  Thirty-two (32), both
inclusive,  and  the  South 27.50 feet  of  Lots Seventeen (17)
through Twenty-Four (24), both inclusive, all in Block Five (5),
COLLEGE   PARK  ADDITION  to  Oklahoma  City,  Oklahoma County,
Oklahoma, and all of the vacated alley lying between said Lots 25-
32  and  Lots  17-24,  and the East Seventy-five  feet (75')  of
vacated  Eighty foot (80') Walker Avenue abutting  said Lot 25,
Twenty  foot (20') vacated alley and the South 27.5 feet of Lot
24,  all as shown on the plat recorded in Book 13 of Plats, page
53.

Tract 3

A  part  of Block Twelve (12), Block Four (4) and Block Five (5)
and  the  vacated  streets and alleys adjoining said Blocks,  as
shown  on the recorded plat of COLLEGE PARK ADDITION to the City
of  Oklahoma  City, Oklahoma County, Oklahoma, and said part  of
Blocks  4,  5,  and 12 and said vacated streets and alleys being
more   particularly  described  as  follows:  BEGINNING at the
Southwest  corner  of Lot thirty (30), of said  Block Four (4);
Thence  North  parallel  to  the West right-of-way  line of the
vacated North Walker Avenue a distance of 368.78 feet to a point
on  the North right-of-way line vacated N.W. 109th Street; Thence
East  and  parallel to the said right-of-way line a distance  of
105.00 feet to the East right-of-way line of vacated North Walker
Avenue; Thence North along said East right-of-way line a distance
of  150.00 feet to a point on the centerline of the vacated alley
in  Block  12;  Thence East along said centerline a distance  of
300.00  feet; Thence South along the East line of Lot 36 in said
Block 12 and said East line extended a distance of 187.50 feet to
a  point  on the centerline of vacated N.W. 109th Street; Thence
West  along  said  centerline a distance of 100.00  feet; Thence
South  along the East line of Lot 17, Block 5 and said East line
extended,  a distance of 150.00 feet to a point 27.50 feet North
of  the Southeast corner of said Lot 17; Thence West and parallel
to  the  centerline of vacated N.W. 109th Street  a distance  of
275.00  feet;  Thence  South and parallel to  the  West line  of
vacated  North  Walker Avenue a distance of 181.29  feet to the
North  line of Hefner Road; Thence West along said North line  a
distance of 30.00 feet to the point or place of beginning.
<PAGE>

Tract 4

A  portion  of  Blocks Five (5) and Twelve (12) as shown on the
recorded  plat of COLLEGE PARK ADDITION to the City  of Oklahoma
City,  Oklahoma  County, Oklahoma, and said  portion being more
particularly described as follows:  The West 22.00 feet of Lot 4,
all  of  Lots  5-12,  both inclusive, all  of  Lots  3740, both
inclusive in said Block 5; All of the South one-half (1/2) of  the
now vacated N.W. 109th Street abutting the West 22 feet of Lot  4
and  all of Lots 5-12, both inclusive, in said Block 5; the North
one-half  (1/2)  of the now vacated alley abutting the West 22.00
feet of Lot 4 and all of Lots 5-12, both inclusive, in said Block
5;  and  the South one-half (1/2) of the now vacated alley abutting
Lots  37-44, both inclusive, and the West 22.00 feet of Lot 45,
all  in  said Block 5, and all of Lots 41-44 LESS AND EXCEPT
the South 122.84 feet thereof, and the West 22 feet of Lot 45 LESS
AND EXCEPT the south 122.84 feet thereof, all in said Block 5;
All  of  Lots  1-24,  both inclusive, all  of  Lots  3748, both
inclusive,  in said Block 12; the North one-half (1/2) of the now
vacated N.W. 109th Street abutting lots 37-48, both inclusive, in
said  Block  12; the North one-half (1/2) of the now vacated alley
abutting  Lots 1-24, both inclusive, in said Block  12; and the
South  one-half (1/2) of the now vacated alley abutting Lots 37-48,
both inclusive, in said Block 12.

<PAGE>
U-HAUL STORAGE LINCOLN PARK, OKLAHOMA CITY, OK (883-014):

Tract 5

All of Block One (1) BEVERLYS HILLS ADDITION, in Oklahoma County,
Oklahoma according to the recorded plat thereof: LESS AND EXCEPT
the  following  described tract:  A portion of  Lots Seven (7),
Eight  (8)  and  Nine (9).  In Block One (1):  BEGINNING at the
Southeast  corner  of Lot 8:  Thence North 89  deg. 50'52" East
along  the South line of Lot 9, a distance of 30.93 feet: Thence
North  0 deg. 09'08" West and parallel to and 30.93 feet East  of
the  West line of Lot 9, a distance of 100.00 feet: Thence South
89  deg.  50'52" West and parallel to and 100 feet North of the
South  line of Block 1, a distance of 200.00 feet to a point on
the  East line of Grand Boulevard, said point also being on the
West line of Block 1:  Thence Southeasterly along the East right-
of-way  line of Grand Boulevard, said line being a curve to the
left with a radius of 2192.00 feet a distance of 31.08 feet to  a
point:   Thence Southeasterly along a curve to the left having  a
central  angle  of 75 deg. 24'00" and a radius of  93.39 feet  a
distance of 122.90 feet to a point of tangency:  Thence North  89
deg.  50'52"  East along the South line of Lot 8, a distance  of
71.20 feet to the point or place of beginning.

Tract 7

A portion of Lots Seven (7), Eight (8) and Nine (9), in Block One
(1): BEGINNING at the Southeast corner of Lot 8:  Thence North 89
deg.  50'52" East along the South line of Lot 9, a distance of
30.93 feet: Thence North 0 deg. 50'52" West and parallel to and
30.93 feet East of the west line of Lot 9, a distance of 100.00
feet:   Thence South 89 deg. 50'52" West and parallel to and 100
feet North of the South line of Block 1, a distance of 200.00
feet to a point on the East line of Grand Boulevard, said point
being also on the West line of Block 1:  Thence Southeasterly
along the East right-of-way line of Grand Boulevard, said line
being a curve to the left with a radius of 2192.00 feet a distance
of 31.08 feet to a point:  Thence Southeasterly along a curve to
the left having a central angle of 75 deg. 24'00" and a radius of
93.39 feet a distance of 122.90 feet to a point of tangency:
Thence North 89 deg. 50'52" East along the South line of Lot 8,
a distance of 71.20 feet to the point or place of beginning.

<PAGE>
U-HAUL STORAGE BETHANY, OKLAHOMA CITY, OK (883-015): 
TRACT 6

A  part  of Section Twenty-one (21), Township Twelve (12) North,
Range  Four  (4)  West of the Indian Meridian,  Oklahoma County,
Oklahoma, more particularly described as follows:

Beginning at a point on the East line of Section 21, 462.00 feet
North  of the Southeast corner of Section 21, Township 12 North,
Range  4  West of the Indian Meridian, Oklahoma County, Oklahoma;
Thence  West  and  parallel with the South line of  said quarter
section  a  distance  of 656.20 feet; (measured  655.88); Thence
South  and parallel with the East line of said quarter section  a
distance of 312.00 feet; Thence East and parallel with the South
line  of  said quarter section a distance of 126.88 feet; Thence
North  and parallel with the East line of said quarter section  a
distance  of 50.0 feet; Thence East and parallel with  the South
line  of  said  quarter section a distance of 234.0 feet; Thence
North  and parallel with the East line of said quarter section  a
distance  of 95.0 feet; Thence East and parallel with  the South
line  of  said  quarter section a distance of 65.0  feet; Thence
North  and parallel with the East line of said quarter section  a
distance  of 117.0 feet; Thence East and parallel with the South
line  of said quarter section a distance of 230.0 feet to a point
on the East line of Section 21; Thence North 50 feet to the point
or place of beginning.

Actual  Property Description as shown on survey  dated July 15,
1994, by James D. Franklin, Registered Land Surveyor No. 189.

A  part  of Section Twenty-one (21), Township Twelve (12) North,
Range  Four  (4)  West of the Indian Meridian,  Oklahoma County,
Oklahoma, more particularly described as follows:

Beginning  at  a point on the East line of Section 21, 462 feet
North  of the Southeast corner of Section 21, Township 12 North,
Range  4  West of the Indian Meridian, Oklahoma County, Oklahoma;
thence South 89 degrees 57'00" West a distance of 655.88 feet to a 
point in the East line of Paynes Gardens Addition (Plat Book 26, 
Number 100, Oklahoma County, Oklahoma); thence South 00 degree 
01'00" West on the East line of said Paynes Gardens Addition to 
Oklahoma County a distance of 312.00 feet; thence North 89 degree 
57'00" East a distance of 126.88 feet; thence North 00 degrees 
01'00" East a distance of 50.00 feet; thence North 89 degrees 
57'00" East a distance of 234.00 feet; thence North 00 degree 
01'00" East a distance of 95.00 feet; thence North 89 degrees 
57'00" East a distance of 65.00 feet, thence North 00 degree 
01'00" East 117.00 feet; thence North 89 degrees 57'00" East 
a distance of 230.00 feet to the East line of Section 21, Township
12 North, Range 4 West of the Indian Meridian;  thence North
00 degrees 01'00" East along said East Section line a distance of 
50.00 feet to the point of beginning.

AND

A  part  of  the  Southeast Quarter (SE/4) of Section Twenty-one
(21),  Township  Twelve (12) North, Range Four (4)  West of the
Indian  Meridian, in Oklahoma County, Oklahoma, more

<PAGE>
particularly described as follows: BEGINNING at a point on the East 
line thereof,  462 feet North of the Southeast corner of SE/4; Thence
North  along said East line 66 feet; Thence West 330 feet; Thence
South 66 feet: Thence East 330 feet to the East line thereof, the
point or place of beginning.

AND

A  part  of  the  Southeast Quarter (SE/4) of Section Twenty-one
(21),  Township  Twelve (12) North, Range  Four(4)  West of the
Indian  Meridian, in Oklahoma County, Oklahoma, more particularly
described as follows: BEGINNING at a point 528 feet North of the
Southeast corner of said Quarter Section; Thence North  66 feet;
Thence West 330 feet; Thence South 66 feet; Thence East 330 feet
to the point or place of beginning.

Said  two tracts more particularly described as follows, as shown
on survey dated July 15, 1994, by William D. Brollier, Registered
Land Surveyor No. 1129:

Being  a  tract of land in the Southeast Quarter of Section 21,
Township  12 North, Range 4 West of the Indian Meridian, Oklahoma
City,  Oklahoma County, Oklahoma, which is the land described  in
deed  recorded  in  Book 6430, Page 1657 of the  Oklahoma County
Clerks Office, being more particularly described as:

Commencing  at a nail with "E.D. Hill, L.S. 13" shiner found  as
the  Southeast corner of said Section 21; thence on the East line
of  said  Section 21, North 00 degrees 01'00" East (Deed = North) 462.40
feet  (Deed  = 462 feet) to the point of beginning of the herein
described  tract, from which a found iron rod with plastic "E.D.
Hill, L.S. 13" cap bears 50.00 feet at South 89 degree 57'00" West;
thence  continuing  on  the East line of said  Section  21 North
00 degrees 01'00" East 132.00 feet to the Northeast corner of the herein
described tract, from which a found iron rod with plastic "E.D.
Hill, L.S. 13" cap bears 50.00 feet at South  89 degrees 57'00" West;
thence departing said East line, South 89 degree 57'00" West (Deed =
West) 330.00 feet to a #3 rebar with orange plastic "CA 1628" cap
set as the Northwest corner of the herein described tract; thence
South 00 degrees 01'00" West (Deed = South) 132.00 feet to a #3 rebar
with orange plastic "CA 1628" cap set as the Southwest corner  of
the herein described tract, said point being on the North line of
the land described as tract 6 in Quit Claim Deed recorded in Book
6487,  Page 1783 of the Oklahoma County Clerks Office; thence  on
the  South line of the herein described tract and the North line
of said Tract 6 North 89 degrees 57'00" East (Deed = East) 330.00 
feet to the point of beginning.

<PAGE>
U-HAUL STORAGE HARRY HINES, DALLAS, TEXAS (883-022):
BEING  a  tract  or parcel of land situated in the  Wm. Moneyham
Survey, Abstract No. 946,778 Dallas County, Texas and also being
all  of  Lot  7,  city  Block B/6519, Jack  Lively's Subdivision
(Unrecorded)   and  said  tract,  parcel  or   lot   being more
particularly described by metes and bounds as follows:

BEGINNING at found "X" in concrete in the Westerly R.O.W. line of
Harry  Hines Blvd., said Point being South 20 Degrees 31 minutes
East,  a distance of 245.6 feet from the Southeasterly end of  a
diagonal R.O.W. (clip corner) connecting the Westerly R.O.W. line
of  Harry  Hines  Blvd. (164.0 foot R.O.W.)  with  the Southerly
R.O.W.  line of Southwell Road (60.0 foot R.O.W.); said Beginning
Point being the Northeast corner of said Lot 7;

THENCE South 20 degrees 31 minutes East along the Westerly R.O.W.
line of Harry Hines Blvd. and along the Easterly line of said Lot
7,  a  distance  of 180.0 feet to iron pin for corner being the
Southeast corner of said Lot 7 and the Northeast corner of Lot  8
of  said unrecorded subdivision; as monumented by 1/2 inch iron rod
in concrete as found;

THENCE  South 81 degrees 42 minutes West along the South line  of
said Lot 7 and along the North line of said Lot 8, a distance  of
439.209 feet for corner being the Southwest corner of said Lot  7
and  the Northwest corner of said Lot 8 and said point also being
in the Easterly line of Lot 14 of said unrecorded subdivision; as
monumented by found capped rod;

THENCE  North  13 degrees 10 minutes 24 seconds  West along the
Westerly line of said Lot 7 and along the Easterly line of Lots
14,  15  and  16, respectively of said unrecorded subdivision,  a
distance of 229.624 feet for corner being the Northwest corner of
said  Lot  7  and the Northeast corner of Lot 16,  the Southeast
corner  of  Lot  3  and the Southwest corner of  Lot  4 of said
unrecorded  subdivision; as monumented by found 1/2  inch diameter
iron pipe;

THENCE  North  88 degrees 52 minutes 34 seconds  East along the
North  line of said Lot 7 and along the South line of Lot 4 and
Lot 6, respectively of said unrecorded subdivision, a distance of
423.948  feet to the PLACE OF BEGINNING and encompassing all  of
Lot  7,  City Block B/6519, City of Dallas, Dallas County, Texas;
as shown on Jack Livel's Subdivision (Unrecorded), and containing
86,233.85427 Square Feet or 1.97966 acres of land, more or less.

<PAGE>
U-HAUL STORAGE GIBRALTER, JACKSON, MS (883-025):

Being part of Gibraltar Heights, Part 3, Jackson, Mississippi, as
recorded  in Plat Book 15 at Page 12 and a part of Lot 4, Harvey
Place  Subdivision, as recorded in Surveyor's record  Book B  at
page 89, all in the Chancery Records of Hinds County, Mississippi,
and being more particularly described as follows:

Beginning  at  the Northwest corner of Lot 18, of said Gibraltar
Heights, Part 3, and run thence N 0 degrees 39' 19" E, along the 
East right-of-way line of Gibraltar Drive, 122.82' to the Southwest
corner  of  the Checkers Drive-in Restaurants, Inc., property as
recorded  in Deed Book 4220 at page 574 of the aforesaid Chancery
Records; run thence S 89 degrees 20' 41" E, along the South boundary 
of the Checkers property, 153.69' to the Western boundary of the
Taylor Hotel Courts, Inc., property as recorded in Deed Book 1344
at Page 540 of the aforesaid Chancery Records; run thence S 0 degrees
39'  19"  W,  along the Western boundary of the Taylor property,
403.42'  to  the  southeast corner of Lot 15, of  said Gibraltar
Heights,  Part  3, run thence 89 degrees 07' 27" W, along the South
boundary of said Lot 15, 153.69' to the Southwest corner thereof;
run  thence N 0 degrees 39' 19" E, along the East right-of way line 
of Gibraltar Drive, 280.00' to the Point of Beginning.

<PAGE>
U-HAUL  STORAGE  STRATFORD SQUARE, BLOOMINGDALE,  IL  (883 027):
Lots  10 and 11 in Tower Industrial Subdivision, being a part  of
the West half of Section 20, Township 40 North, Range 10, East of
the  Third  Principal  Meridian, according to  the  plat thereof
recorded  July  3,  1985, as document no.  R85-52795,  in DuPage
County, Illinois.

<PAGE>
U-HAUL STORAGE HOFFMAN ESTATES, HOFFMAN ESTATES,  IL  (883 028):
Lots 16 and 17 in BARRINGTON SQUARE INDUSTRIAL CENTER, UNIT NUMBER 2,
being a subdivision of part of fractional Section 6, Township 41 North, 
Range 10 East of the Third Principal Meridian, in Cook County, Illinois.

<PAGE>
U-HAUL STORAGE OCALA, OCALA FL (883-031):
That  certain piece, parcel and tract of land located in Marion County,
Florida and described as follows:

Beginning at a point on the East boundary of the Northeast 1/4 of
Section 4, Township 16 South, Range 22 East, 827.09 feet North of
the  Southeast corner of said Northeast 1/4, thence run North along
said East boundary 1001.06 feet, thence North 89 deg. 57 min.  30
sec.  West 785.93 feet, thence South 26 deg. 30 min. 45 sec. East
493.89  feet, thence North 89 deg. 57 min. 30 sec. West 400 feet
to  the  East right-of-way line of U. S. Highway No. 441, thence
South  26 deg. 30 min. 45 sec. East along said right-ofway line
67.05  feet, thence South 89 deg. 57 min. 30 sec. East 400 feet,
thence  South  26 deg. 30 min. 45 sec. East to a point which  is
North  89  deg.  57 min. 30 sec. West of the POINT OF BEGINNING,
thence South 89 deg. 57 min. 30 sec. East 286 feet, more or less
to the point of beginning.

AND

Commence  at  the  Southeast corner of the NE 1/4 of Section  4,
Township  16  South,  Range 22 East, thence North  1828.15 feet,
thence West 785.93 feet for a Point of Beginning, thence West 400
feet,  thence Southeasterly along and with the Easterly right-of-
way line of U. S. Highway 441, 560.94 feet, thence East 400 feet,
thence Northwesterly parallel to the East right-of-way line of U.
S.  Highway 441, 560.94 feet to the Point of Beginning LESS the
South  60  feet thereof, and ALSO LESS the following: Commencing
at  the  SE  corner of the NE 1/4 of Section 4, Township 16 South,
Range 22 East, and proceed North, along the East boundary line of
said NE 1/4, a distance of 1828.15 feet, thence West, a distance of
785.93  feet to a concrete monument at the Point of Beginning  of
the  Parcel  of  Land as described herein, thence S.  89 degrees
35'35"W., a distance of 399.58 feet to a concrete monument on the
Easterly right-of-way line of U.S. Highway No. 441, thence S.  26
degrees  42'56"E.,  along said right-of-way line  a distance  of
247.02  feet  to  a  concrete monument,   thence  N.  89 degrees
35'35"E.,  a  distance  of 399.54 feet to  a  concrete monument,
thence N. 26 degrees 42'26".

<PAGE>
U-HAUL STORAGE EUSTIS, EUSTIS, FL (883-032):
The West 500 feet of the following parcel:

That Part of the South 1/2 of the Southwest 1/4 of the Northeast 1/4 of
Section 22, Township 19 South, Range 26 East, lying North of the 
Northerly line of State Road 19 (a/k/a U.S. Highway 441) Lake County Florida.

<PAGE>
U-HAUL STORAGE ORANGE CITY, DEBARY, FL (883-033):
That  part  of the Northeast 1/4 of Section 26, Township 18 South,
Range  30  East,  excepting that part of the  aforesaid property
lying  in  the  Orange City to Enterprise Road,  Volusia County,
Florida, and excepting that portion West of Enterprise Road, and
except  the  North 1267.25 feet thereof, being more particularly
described  as follows:  Commence at the Southeast corner of the
North 1267.25 feet of said Northeast 1/4, run thence West along 
the South line of the North 1267.25 feet of said Northeast 1/4, a
distance  of  786.10  feet  to  the point  of  beginning, thence
continue West along the said South line of the North 1267.25 feet
a  distance of 650.00  feet to the Easterly right-of-way line of
Enterprise Road, thence run South 24 degrees 13'52" East along said
Easterly right-of-way line a distance of 219.32 feet; thence run
East  parallel  with the South line of the North 1267.25 feet a
distance  of 559.99 feet; thence run North a distance  of 200.00
feet to the point of beginning, Volusia County, Florida.

<PAGE>
U-HAUL STORAGE NEW SMYRNA, NEW SMYRNA, FL (883-034):
Lots  1, 2, 3, 4, and 5 and the Northerly 55 feet of Lot 6, Block
C, WARMACK'S SUBDIVISION, as shown on Map in Map Book 8, Page 227
of the Public Records of Volusia County, Florida.

<PAGE>
U-HAUL STORAGE SEMINOLE, SEMINOLE, FL (883-036):
Parcel I:

The  Northerly  65.0  feet of the Easterly  190.00  feet of the
Westerly 240.00 feet of the South half of the Southwest 1/4 of the
Northeast 1/4 of  Section 34, Township 30 South, Range  15 East,
Pinellas County, Florida.

Parcel II:

That part of the South half of the Southwest 1/4 of the Northeast 
1/4 of Section 34, Township 30 South, Range 15 East, Pinellas County,
lying West of the 60 foot wide Tampa and Gulf Coast Railroad
right-of-way as described in Deed Book 67, on page 151, Pinellas
County  records, LESS the Westerly 240.00 feet thereof, and LESS
the Southerly 418.00 feet thereof.

<PAGE>
U-HAUL STORAGE PARK STREET, ST. PETERSBURG, FL (883-037):
That  part  of  Government Lot 1, Section 1, Township  31 South,
Range  15 East, Pinellas County, Florida, being further described
as follows:

From the Northeast corner of said Government Lot 1 as a Point  of
Reference:  Thence N 88 degrees 46'44" W, along the North line of
said  Section, 111.01 feet to the point on the Westerly right-of-
way  line  of  State  Road  695-S.  The same  being  Park Street
Extension  as  recorded in O.R. Book 2060, Page 388, records  of
Pinellas  County, Florida: Thence S 00 degrees  20'09"  W, along
said  Westerly right-of-way 468.24 feet for a Point of Beginning:
Thence along said right-of-way by the following three courses: 1.
S  00  degrees  20'09" West, 160.29 feet; 2. N 89 degrees 39'51"
West,  3.00 feet; 3. S 00 degrees 20'09" West, 74.83 feet; Thence
leaving said right-of-way line, N 89 degrees 39'51" West, 577.00
feet to an iron rod set at the top of the bank; thence continue N
89  degrees 39'51" West, to the waters of Long Bayou to  a point
hereinafter known as Point "C" for convenience; Return thence  to
the  Point  of Beginning thence N 89 degrees 39'51"  West, 12.00
feet  to an iron rod set at the approximate mean high water line
of  Long  Bayou; thence along the waters of said Long Bayou and
binding   therewith   in  a  Southwesterly   direction to the
aforementioned Point "C", containing 3.558 acres more or less by
polar planimeter.

<PAGE>
U-HAUL STORAGE BRUNSWICK, BRUNSWICK, ME (883-038):
All  that  certain  parcel  of land with  the  buildings thereon
situated  on Route 24 in Brunswick, Cumberland County, State  of
Maine, all more particularly described as follows, to wit:

Commencing  at  iron pin in the ground in the  easterly side  of
Route  24,  so-called, and the northern most point of that land
conveyed to William F. Slattery by deed of Ann E. Snow dated May
31, 1983, recorded in Cumberland County Registry of Deeds in Book
6108, Page 334; thence 39 degrees 00' 45" E seven hundred sixty and
sixty-three hundredths feet (760.63') along the westerly bound of
land  now  or formerly of the heirs of Claudia Messier; thence  S
37 degrees 48' 10" E five hundred thirty-eight and seventy-six
hundredths feet (538.76') along the westerly bound of land now or
formerly  of the heirs of Claudia Messier to an iron pin in the
ground and land known as Coastal Estates; thence N 84 degrees 28'30" W
four  hundred twenty-two and sixty-five hundredths feet (422.65')
along  the northerly bound of Coastal Estates to an iron pin  in
the  ground  thence S 13 degrees 13' 15" W twelve and twelve hundredths
feet (12.12') to a point on the easterly side of Route 24; thence
northerly  along  the easterly side of Route 24 and following  a
curve  to  the  left, the radius of which is  two thousand nine
hundred fourteen and ninety-three hundredths feet (2,914.93') two
hundred  one  and one hundredths feet (201.01')  to  a monument;
thence N 21 degrees 43' 30" W along the easterly side of Route 24 eight
hundred fifty-nine and forty-four hundredths feet (859.44') to an
iron pin in the ground and the point of beginning.

PARCEL  22  (U-HAUL  STORAGE SWANSEA, SWANSEA, MA) (100092)(883-041):
A  certain  tract  or parcel of land located in Swansea, Bristol
County,  Commonwealth of Massachusetts, situated on the southerly
side  of  Route  6,  Grand Army Highway,  so  called, shown and
delineated  as  Lot 23A upon a plan of land entitled: "Plan  of
Land  in Swansea, MA., Prepared for Roland Levesque, R.F. Geisser
&  Associates, Inc., Consulting Engineers, East Providence, R.I.,
Scale:  1"  =  40',  Date:  Aug. 24, 1988" -  recorded with the
Bristol  County (Fall River District) Registry of Deeds at Plan
Book  89, Page 1.  Said Lot 23A contains, according to said plan,
3.09 acres, more or less.

Said land is otherwise described as follows:

Beginning at a point in the westerly sideline of Sears Street  at
its  intersection with the southerly sideline of Route 6; thence
running S. 04 degrees 40' 48" E., a distance of 550.00 feet to a point
for  a corner; thence turning and running S. 88 degrees 16' 56" W., a
distance of 330 feet to a point for a corner; thence turning and
running  N.  01 degrees 43' 03" W., a distance of 140 feet to a point;
thence  turning and running N. 67 degrees 49' 13" E., a distance of 72
feet  to a point for a corner; thence turning and running N. 10 degrees
16'  38" E., a distance of 440 feet to the southerly sideline  of
Route  6; thence turning and running in line of said Route 6, S.
73 degrees 44' 21" E., a distance of 150 feet to the point and place of
beginning.

PARCEL  23  (U-HAUL  STORAGE HANOVER, HANOVER, MA) (100093)(883-042):
All  that  certain  parcel  of land with  the  buildings thereon
situated   at   49   Frank's  Lane,  Hanover,  Plymouth County,
Massachusetts, more particularly described a follows:

<PAGE>

      A certain parcel of land situated on the northwesterly side
of  Frank's Lane as shown on the plan referred to below, in the
Town  of  Hanover, in the County of Plymouth and the Commonwealth
of Massachusetts, bounded and described as follows:

                Beginning  at  a point on the northwesterly side line  of
Frank's   Lane  at  the  northeasterly  corner  of  Lot 4 and
southeasterly corner of Lot 3 on said plan; thence

N79-23-30 W    A  distance of four hundred twenty-one and twenty-
               four hundredths feet (421.24) to a point; thence

N05-24-08 W    A  distance of four hundred ninety-six and sixty-
               eight hundredths feet (496.68) to a point; thence

N04-21-13 W    A  distance of two hundred eighty-five and twenty-
               six  hundredths feet (285.26) to a point; on the
               southerly  side of Henry's Lane and last two (2)
               courses  bounding  on a portion  of  land of BCG
               Realty Trust and on J.D. and M.A. Halloran, James
               R.  and  Marylin  J. Grande, John and Deborah  L.
               Mahoney  and  Ann  Murphy and  Ellen  J. Griffin;
               thence

N84-19-12 E    A  distance  of  one hundred sixty-four and
               thirteen hundredths feet (164.13) to a point; 
               thence
               
N81-52-53 E    A distance of two hundred seventeen and fifty-
               one  hundredths  feet (217.51)  to  a point; the
               previous  two  (2) courses bounding Henry's Lane;
               thence

S13-07-55 E    A  distance of five hundred seventy-two and
               ten hundredths feet (572.10) to a point; 
               thence

Southeasterly  and  curving to the left along the arc of  a
               curve  having  a  radius of  three thousand nine
               hundred  eighty-two and fifty-six hundredths feet
               (3982.56) a length of one hundred sixtyeight and
               three  hundredths feet (168.03) to  a point; the
               previous two courses bounding Lot 1 on said plan;
               thence

Southwesterly  and  curving to the left along the arc of a curve
               having a radius of two hundred seventy-five and no
               hundredths feet (275.00), a length of two hundred
               and no hundredths feet (200.00) to the point of
               beginning.

The  above  described parcel of land contains an area of 369,287
square feet or 8,477 acres, and is more particularly shown as 
Lot - 3 on a Plan  entitled:  "Lot Layout Plan, Definitive
Subdivision in Hanover, Mass. on Washington Street, Owners: BCG
Realty Trust", Scale 40 feet to an inch, dated November 21, 1984
and revised March 4, 1985, prepared by BSC Loring H. Jacobs Co.

<PAGE>
293 R Washington Street, Norwell, MA  02061 recorded as Plan No. 596
of 1985 with said Registry in Plan Book 25, Page 914.

PARCEL 24 (U-HAUL STORAGE CHEEKTOWAGA, CHEEKTOWAGA,
NY)(100094)(883-043):
ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, with the buildings and 
improvements thereon erected, situate, lying and being situate in the 
Town of Cheektowaga, County of Erie and State of New York, being part of 
Lot No. Fifteen (15), Township Eleven (11), Range Seven (7) of the 
Holland Land Company's Survey, more particularly described as follows:

Beginning  at  a point at the intersection of the  east line  of
Ludwig  Avenue and the northwesterly corner of lands conveyed  to
Wikel Mfg. Co. of New York Inc. by deed recorded in Liber 9240 of
Deeds at Page 606; thence northerly along the east line of Ludwig
Avenue, a distance of 281.40 feet to the southerly line of lands
conveyed to Willis Miller and Marlene Miller, his wife, by deed
recorded  in  Liber  9120 of Deeds at Page 544;  thence easterly
along said south line of the aforementioned lands, a distance of
200  feet; thence northerly parallel with the east line of Ludwig
Avenue, a distance of 150 feet to a point; thence easterly at an
interior angle of 90 degrees a distance of 287.14 feet to a line 
drawn parallel with the west line of Great Lot No. 15, 18 chains 
and 18 links east therefrom, as measured at right angles thereto, 
as set forth on a Map attached to a deed to Alan Kennedy and 
recorded in Liber 35 of Deeds at Page 181; thence southerly along 
said line, a distance of 431.40 feet to the north line of lands 
conveyed to Wikel Mfg. Co. of New York Inc. by deed recorded in 
Liber 9240 of Deeds at Page 606; thence westerly a distance of 
487.74 feet to the point of beginning, being a parcel containing 
4.14 acres more or less.

<PAGE>
U-HAUL STORAGE KINGSTON, KINGSTON, NY (883-067):
ALL  THAT  CERTAIN  PLOT,  PIECE OR  PARCEL  OF  LAND, with the
buildings  and  improvements thereon erected, situate lying and
being in the Town of Ulster, Ulster County, New York,

BEGINNING  at  a  recovered bar on the Easterly  side  of Ulster
Avenue  Mall, formerly New York State Highway Route US 9W, said
point  also  being the Northwesterly corner of  lands  of F.H.H.
Realty, Inc., Liber 1749 Page 294, and running: 
      1)    thence from said point of beginning along the Easterly 
side of Ulster Avenue Mall, North 23 degrees 30' 00" East, 23.00 feet 
to a point at the Southwesterly corner of lands of The Juhl Corporation, 
Liber 2296 Page 126; 
      2)    thence along the Southerly line of lands of 
The Juhl Corporation, South 65 degrees 37' 30" East, 403.02 feet to a point  
on the Westerly line of lands of Consolidated Rail Corp. 
      3)    thence along the Westerly line of lands of 
Consolidated Rail Corp. the following courses and distances: 
South 14 degrees 32' 00" West, 326.76 feet to a point' 
      4)    thence South 17 degrees 08' 00" West, 246.21 feet to a point 
at the Northeasterly corner of lands of the Estate of Mary Lay, 
Liber 496 Page 136, said lands also being a thirty (30') foot right of way: 
      5)    thence along the Northerly line of lands of Estate of Mary Lay 
and said right of way, North 71 degrees 47' 00" West, 180.89 feet to a point 
on the Southeasterly corner of lands of Pizza Hut of America Inc., 
Liber 1522 Page 124; 
      6)    thence along the Easterly line of lands of 
Pizza Hut of America Inc., North 17 degrees 08' 00" East, 99.54 feet to a point 
on the Southerly line of lands of Harold E. and Sowia Kent, Liber 1877 Page 169 
and Liber 2024, Page 21;
      7)    thence along the Southerly line of lands of Kent, 
South 71 degrees 47' 00" East, 120.00 feet to a point said point being the 
Southeasterly corner of lands of Kent;
      8)    thence along the Easterly line of lands of Kent, 
North 10 degrees 28' 00" East, 148.00 feet to a point on the Southerly line of
lands of Martin Gruberg and others, Liber 1787 Page 148 and 
Liber 1893 Page 228;
      9)    thence along the Southerly line of lands of Gruberg and others,  
South 71 degrees 47' 00" East, 28.07 feet to a recovered iron bar being 
the Southeasterly corner of lands of Gruberg; 
     10)    thence along the Easterly line of lands of Gruberg,
North 15 degrees 18' 00" East, 190.00 feet to a point, said point being
the Northeasterly corner of lands of Gruberg and others; 
     11)    thence along the Northerly line of lands of Gruberg and others
North 65 degrees 31' 00" West, 254.87 feet to a recovered iron bar at the 
Southeasterly corner of lands of F.H.H. Realty, Inc.;
     12)    thence along the Easterly line of lands of F.H.H. Realty, Inc., 
North 24 degrees 22' 30" East, 116.21 feet to a recovered iron bar being the 
Northeasterly corner of lands of F.H.H. Realty Inc.;
     13)    thence along the Northerly line of lands of F.H.H. Realty, Inc.,
North 65 degrees 37' 30" West, 163.98 feet to the place of beginning.
Containing: 1.874 Acres

<PAGE>
All bearings are referred to Magnetic North as of 1965.

The above described premises have the right to the use of a
twenty-eight (28) foot wide right of way recorded in Liber 1749
Page 290, more particularly described as follows:

BEGINNING at a recovered iron bar on the Easterly side of Ulster
Avenue  Mall, formerly New York State Highway Route US 9W, said
point  also  being the Northwesterly corner of  lands  of F.H.H.
Realty Inc., Liber 1749 Page 294, and running:
      1)    thence from said point of beginning along the Northerly
line of lands of F.H.H. Realty, Inc. South 65 degrees 37' 30"  East,
28.00 feet to a point;
      2)    thence through the lands of F.H.H. Realty, Inc., 
South 23 degrees 30' 00" West, 67.30 feet to a point;
      3)    thence continuing through the lands of F.H.H. Realty, Inc.,  
North 65 degrees 31' 00" West, 28.00 feet to a point on the Easterly side 
of Ulster Avenue Mall;
      4)    thence along the Easterly side of Ulster Avenue Mall,
North 23 degrees 30' 00" East, 67.25 feet to the place of beginning.
Containing: 0.043 Acres

All bearings are referred to Magnetic North as of 1965.

The  above described premises are also subject to a twenty three
(23')  foot wide permanent easement and right of way recorded in
Liber 1749 Page 290, more particularly described as follows:

BEGINNING at a recovered iron bar on the Easterly side of Ulster
Avenue  Mall, said point also being the Northwesterly corner  of
lands of F.H.H. Realty, Inc., and running:
      1)    thence from said point of beginning along the Easterly
side of Ulster Avenue Mall, North 23 degrees 30' 00" East, 23.00 feet to
a  point  on the Southerly line of lands of The Juhl Corporation,
Liber 2296 Page 126;
      2)    thence along the Southerly line of lands of The Juhl Corporation, 
South 65 degrees 37' 30" East, 164.33 feet to a point;
      3)    thence through the lands to be conveyed to 
Amerco Real Estate Company, South 24 degrees 22' 30" West, 23.00 feet to a 
recovered iron bar at the Northeasterly corner of lands of F.H.H. Realty, Inc., 
Liber 1749 Page 294;
      4)    thence along the Northerly line of lands of F.H.H. Realty Inc., 
North 65 degrees 37' 30" West, 163.98 feet to the place of beginning.
Containing: 0.087 Acres

All bearings are referred to Magnetic North as of 1965.

The above described premises have the right to the use of a thirty (30) foot  
wide easement for ingress and egress, more particularly described as follows:

<PAGE>
BEGINNING at a point on the Easterly side of Ulster Avenue Mall,
formerly New York State Highway Route US 9W, said point being the
Northwesterly  corner  of lands of Amerco  Real  Estate Company,
Liber 2162 Page 210, and running:
      1)    thence from said point of beginning along the Easterly
side of Ulster Avenue Mall, North 10 degrees 28' 00" East, 30.27 feet to
a point at the Southwesterly corner of lands of Pizza Hut of America, Inc., 
Liber 1522 Page 124, and running:
      2)    thence along the Southerly line of lands of 
Pizza Hut of America, Inc., South 71 degrees 47' 00" East, 409.23 feet to a 
point on the Westerly line of lands of Consolidated Rail Corp.; 
      3)    thence along the Westerly line of lands of Consolidated Rail Corp., 
South 17 degrees 08' 00" West, 30.01 feet to a point at the 
Northeasterly corner of lands of Ulster Fire District #5, 
Liber 1577 Page 187 and Liber 2012 Page 52;
      4)    thence along the Northerly line of lands of Ulster Fire District #5 
and lands of Amerco Real Estate Company, North 71 degrees 47' 00" West, 
405.72 feet to the place of beginning. 
Containing 0.281 Acres

All bearings are referred to Magnetic North as of 1965.

Reserving unto the Grantor F.H.H. Inc., Its successors or assigns an Easement 
for purpose of Ingress or Egress over so much of the above described premises 
as follows:

BEGINNING  at  a  recovered bar on the Easterly  side  of Ulster
Avenue  Mall, formerly New York State Highway Route US 9W, said
point  also being the Northwesterly corner of lands of lands  of
F.H.H. Realty, Inc. Liber 1749 at page 294, and running:

      Thence from said point of beginning along the Easterly side
of Ulster Avenue Mall, North 23 degrees 30' 00" East, 23.00 feet
to a point at the Southwesterly corner of lands  of the Juhl Corporation, 
Liber 2296 at Page 126;

      Thence along the Southerly line of lands of The Juhl Corporation,  
South 65 degrees 37' 30 East, 164.33 feet to a point.

      Thence on a course of South 24 degrees 22' 30" West 23 feet to a point.

      Thence on a course of North 65 degrees 37' 30" West 163.98 feet to the 
Easterly line of Ulster Avenue Mall.

<PAGE>
U-HAUL STORAGE HIGHTSTOWN, HIGHTSTOWN, NJ (883-045):
Land  and  premises situate in the Township of Monroe, County  of Middlesex  
and State of New Jersey, being more particularly described as follows:

ALL that certain lot, piece or parcel of land, with the buildings
and improvements thereon erected, situate, lying and being in the
Township of Monroe, County of Middlesex and State of New Jersey,
bounded and described according to a survey made by International
Land Surveying, Inc., dated October 14, 1992, as follows:

BEGINNING at an iron pin set at the Northwesterly corner of Lot
13.05 in Block 4 as shown on the current Monroe Township Tax Map,
said  being located North 06 degrees 34 minutes 20 seconds East,
distant 409.95 feet from the intersection of the Northerly right
of  way  line of New Jersey State Highway Rt. #33 with the common
line between Lots 13.02 and 13.05 in Block 4; from said beginning
point running;

1)    North  06  degrees 34 minutes 20 seconds  East, along the
common line between Lots 13.07 and 13.02, in Block 4, as shown on
said Tax Map, 814.67 feet to an iron pin set; thence

2)    South  82  degrees 59 minutes 40 seconds  East, along the
common  line  between Lots 13.07 and 9, in Block 4, as shown  on
above mentioned Tax Map, 400 feet to an iron pin set; thence

3)    South  06  degrees 47 minutes 25 seconds  West, along the
common  line  between Lot 13.07 and Lots 10, 11.01 and 12.01  in
Block  4, as shown on the current Monroe Township Tax Map, 749.02
feet to a concrete monument found; thence

4)    South  87  degrees 36 minutes 43 seconds  West, along the
common line between Lot 13.07 and Lots 13.06 and 13.05, in Block
4,  as  shown on said Tax Map, 402.04 feet to the point and place
of beginning.

BEING known and designated as Lots 13.07, in Block 4, as shown on
a  filed Map entitled "Monroe Heights," as filed in the Middlesex
County  Clerk's Office on August 15, 1988, as File No. 971, 
Map No. 4737.

EXCEPTING  THEREOUT AND THEREFROM land as conveyed in Deed from
Monroe  Heights a New Jersey Partnership, to Rosewood Development
Corp.,  a  New  Jersey  Corporation,  dated  February  26, 1988,
recorded February 26, 1988, in deed book 3684, page 632; and  by
Corrective Deed from Monroe Heights, a New Jersey Corporation, to
Martin  D. Levine, dated March 9, 1990, recorded March 14, 1990,
in  deed  book  3844,  page  97  (affecting  ingress  and egress
Easements), bounded and described as follows:

BEING known and designated as Lots 13.05, in Block 4, as shown on
certain  Map  entitled  "Monroe Heights Subdivision  Final Map,"
situated in Monroe Township, Middlesex County,

<PAGE>
New Jersey, which Map was filed in the Middlesex County Clerk's Office on 
August 15, 1984, as Map No. 4737, File No. 971.

ALSO known as Lot 13.05, in Block 4, Township of Monroe, Middlesex County, 
New Jersey.

<PAGE>
U-HAUL STORAGE TURNPIKE, ROANOKE, VA (883-047):
Being all of Parcels 1, 2 & 3 Map of Warehouse Rental Associates,
Recorded in Map Book 1, Page 365, Roanoke, Virginia.

BEGINNING at Corner #1, an existing iron pin on the Southerly
right-of-way line of Salem Turnpike, N.W., said corner #1 bears S
78o  45' 00" E, 25.00 feet as measured along Salem Turnpike from
the point of intersection with the Easterly right-of-way line  of
Westwood Boulevard N.W. (50' R/W);

Thence, leaving the above described beginning point and running
with the Southerly line of Salem Turnpike, S 78 degrees 45' 00" E,
428.00 feet to a set iron pin at corner #2;

Thence, leaving Salem Turnpike and running with the Westerly line
of  the H & C Partnership Property (D.B. 1550, Page 709), S 11 degrees
15' 00" W, 420.60 feet to a set iron pin at corner #3;

Thence, leaving the H & C Partnership Property and running with
the Northerly line of the Greenvale Nursery School, Inc. Property
(D.B. 972, Page 219) N 78o 45' 00" W, 453.00 feet to corner #4, a
P.K.  Nail  set  on  the Westerly right-of-way line  of Westwood
Boulevard, N.W. (50' R/W);

Thence, with same N 11 degrees 15' 00" E, 395.60 feet to a set iron pin
and corner #5;

Thence, leaving said Westwood Boulevard and with a curved line to
the right, said curve being defined by a delta angle of 90 degrees 00'
00", a radius of 25.00 feet, a chord bearing and distance of N 56 degrees  
15' 00" E, 35.36 feet and an arc distance of 39.27 feet to the point of 
beginning and containing 4.371 acres (190,398 square feet).

This new overall description defines the same area as described in the 
Title Commitment #90650246.

<PAGE>
U-HAUL STORAGE NAFB, LAS VEGAS, NV (883-060):
The Southeast Quarter (SE 1/4) of the Northeast Quarter (NE 1/4) of the
Southwest Quarter (SW 1/4) of the Southeast Quarter (SE 1/4) of Section
17, Township 20 South, Range 62 East, M.D.B.&M.

EXCEPTING THEREFROM the interest in and to the Southerly 9.2 feet
of the above described property.

FURTHER  EXCEPTING THEREFROM the interest in and to the East 30 feet as 
conveyed to the County of Clark for road purposes by Deed recorded 
October 21, 1977 as Instrument No. 761289.

<PAGE>
U-HAUL STORAGE FRANKLIN PARK, TOLEDO, OH (883-057):
Part  of the West 1/3 of the East 1/2 of the Northwest 1/4 of Section
13,  Town  9  South, Range 6 East, City of Toledo, Lucas County,
Ohio,  bounded  and  described  as  follows:  BEGINNING at the
Northwest corner of the East 1/2 of the Northwest 1/4 of said Section
13; thence S-00 degrees-20'-51"-W along the West line of the East 1/2 
of the Northwest 1/4 of said Section 13 a distance of 147.69 feet to a
point;  thence S-61 degrees-32'-03"-E along the Northerly Line of the
premises  as  described in Volume 705, Page 307 and Volume 844,
Page  210,  Lucas County Records, said line also  being parallel
with  the centerline of Monroe Street, a distance of 130.00 feet
to a point; thence S-22 degrees-02'-48"-W a distance of 190.82 feet to 
a point  on  the  centerline of Monroe Street that  is 50.00 feet
Southeasterly  of  the intersection of the centerline  of Monroe
Street  with  the West line of the East 1/2 of the Northwest 1/4 of
said  Section  13,  as  measured along the centerline  of Monroe
Street;  thence  S-61 degrees-32'-03"-E along the centerline of  Monroe
Street a distance of 30.20 feet to a point; thence N-21 degrees-49'-42"-E  
along the Westerly line of the premises as described in Volume 1935, Page 95, 
Lucas County Records, a distance of 119.17 feet to a point; thence 
S-86 degrees-14'-50"-E along the Northerly line of the premises as described 
in said Volume 1935, Page 95, a distance of 68.38 feet to a point; 
thence S-89 degrees-36'-31"-E along a line that is perpendicular to the 
East Line of the West 1/3 of the East 1/2 of the Northwest 1/4 of said 
Section 13, a distance of 262.59 feet to a point on the East line of the 
West 1/3 of the East 1/2 of the Northwest 1/4 of said Section 13; 
thence N-00 degrees-23' 29"-E along the East line of the West 1/3 
of the East 1/2 of the Northwest 1/4 of said Section 13, a distance of 
265.64 feet to a point on the North line of the East 1/2 of the 
Northwest 1/4 of said Section 13; thence N-86 degrees-01'-41"-W 
along the North line of the East 1/2 of the Northwest 1/4 of said Section 13, 
a distance of 446.33 feet to the point of beginning.

<PAGE>
U-HAUL STORAGE BYRNE ROAD, TOLEDO, OH (883-056):
Situated in the State of Ohio, County of Lucas and in the City of
Toledo and being Lot Number One (1) in Handy Storage Midwest No. 6 Subdivision, 
as the same is shown of record in Plat Book 126, page 58.

<PAGE>
U-HAUL STORAGE WORTHINGTON-GALENA, COLUMBUS, OH (883-053):
Situated in the State of Ohio, County of Franklin and in the City
of  Columbus,  being  in  Lot  5 of Smith  &  Jenkins unrecorded
subdivision  of  Section 1, Township 2, Range 18,  United States
Military  Lands, containing 2.566 acres of land,  more  or less,
1.340  acres of said 2.566 acres being out on that tract of land
designated  as  FIRST TRACT and 1.226 acres of said  2.566 acres
being  out  of that tract of land designated as SECOND TRACT  as
both  are described in the deeds to Orville E. Keys of record  in
Deed  Book 1136, page 268 and Deed Book 1275, page 7, both being
of  record in the Recorder's Office, Franklin County, Ohio, said
2.566 acres of land being more particularly as follows:

Beginning,  for  reference,  at the  centerline intersection  of
Worthington-Galena Road (80 feet in width) with Worthington Woods
Boulevard (80 feet in width), as said Worthington-Galena Road and
Worthington  Woods  Boulevard are shown and delineated upon the
recorded plat of WORTHINGTON WOODS SECTION TWO, of record in Plat
Book  58,  pages  89 and 90, Recorder's Office, Franklin County,
Ohio,  said  point  also being in a northwesterly  line of said
Worthington Woods Section Two; thence S. 39 degrees  40' 08"  W,
with the centerline of said Worthington-Galena Road and with the
said  northwesterly  line of WORTHINGTON  WOODS  SECTION TWO,  a
distance of 60.00 feet to a point; thence S. 50 degrees 19' 52"
E, a distance of 40.00 feet to a point in the southeasterly right-
of-way  line  of  Worthington-Galena Road, the same  being in  a
southeasterly  boundary  line of said WORTHINGTON  WOODS SECTION
TWO;  thence  with both, the southeasterly right-of-way line  of
Worthington-Galena Road and a southeasterly boundary line of said
WORTHINGTON WOODS SECTION TWO, the following two (2) courses and
distances:   1.)  S. 39 degrees 40' 08" W, a distance  of 816.95
feet  to an angle point; 2.) S. 39 degrees 25' 37" W., a distance
of  320.20  feet to 3/4 inch (I.D.) iron pipe (set) at the true
point of beginning of said 2.566 acre tract of land;

Thence, from said true point of beginning, S. 87 degrees 08' 44"
E,  parallel with and 150.00  feet northerly from, as measured at
right angles, the northerly line of that 7.046 acre tract of land
described  in  the  deed  to Liebert Corporation,  of record  in
Official  Record  01196F20, Recorder's Office,  Franklin County,
Ohio,  a  distance of 375.13 feet to a 3/4 inch (I.D.) iron pipe
(set);

Thence  N.  2  degrees 51' 16" E, parallel with and 180.00 feet
westerly from, as measured at right angles, the westerly line of
that 5.598 acre tract of land conveyed to Liebert Corporation by
deed of record in Official Record 08952D15.

<PAGE>
U-HAUL STORAGE BEAVERCREEK, BEAVERCREEK, OH (883-055):
Situated  in the State of Ohio, County of Greene and in the City
of Beavercreek and more fully described as follows:

Being Lot Number Two (2) of Daytona Mills Plat as the same is numbered 
and delineated upon the recorded plat thereof, of record in Plat Book 23, 
pages 143 and 144, Recorder's Office, Greene County, Ohio.

EXCEPTING THEREFROM THE FOLLOWING DESCRIBED PARCEL:

Being  a parcel of land lying on the left and right sides of the
centerline  of survey of the proposed North Fairfield Road storm
sewer  made  by Woolpert Consultants for the City of Beavercreek,
Ohio  as  shown on the plans for GRE-C.R. 9-3.38 (North Fairfield
Road) on file in the District 8 offices of the Ohio Department of
Transportation.

Beginning  at  the northwest corner of Lot No. 2 of  the Daytona
Mills Plat as recorded in Plat Book 23, pages 143 and 144 of the
Plat  Records  of Greene County, Ohio, said corner being located
thirty-eight and 09/100 (38.09) feet left of Station 7+12.49  of
the  proposed  centerline of survey of the North Fairfield Road
Storm  Sewer  as shown on the above mentioned plans, said corner
also being in the centerline of North Fairfield Road (C.R. 9);

thence  with  the  north line of Lot No. 2 of the  Daytona Mills
Plat,  South 53o 49' 41" East for forty-seven and 07/100 (47.07)
feet;

thence  leaving the north line of Lot No. 2 of the Daytona Mills
Plat, South 11 degrees 25' 47" West for fifty (50) feet;

thence  South  12 degrees 44' 06" East for one hundred thirty-eight and
00/100 (138.00) feet;

thence  South 17 degrees 12' 21" East for twenty-six and 47/100  (26.47)
feet to a point in the line common to Lot No. 1 and Lot No. 2 of
the said Daytona Mills Plat;

thence  with the line common to Lot No. 1 and Lot No.  2 of the
said  Daytona  Mills Plat North 58 degrees 03' 45" West for ninety-three
and  72/100 (93.72) feet to the southwest corner of Lot No. 2 and
the northwest corner of Lot No. 1 of the Daytona Mills Plat;

thence with the west line of Lot No. 2 of the Daytona Mills Plat
for the following two (2) courses:

North 16 degrees 29' 00" West for ninety-three and 82/100 (93.82) feet;

thence  North  22 degrees 17' 30" East for one hundred four and  98/100
(104.98) feet to the point of beginning.

<PAGE>
U-HAUL STORAGE LONGWOOD, LONGWOOD, FL (883-035):
The north 476.84 feet of that part of the SW 1/4 of Section 32,
Township 20 south, Range 30 east, Seminole County, Florida, lying
west of Longwood Ave., LESS the west 361.4 feet, and also LESS
right-of-way for State Road 427.

<PAGE>
U-HAUL STORAGE CLARKSTON 2, CLARKSTON, GA (883-029):
ALL THAT TRACT OR PARCEL OF LAND lying and being in Land Lot 97
of the 18th District of DeKalb County, Georgia and being more
particularly described as follows:

TO FIND THE POINT OF BEGINNING, commence at a point formed by the
intersection of the Southeasterly right-of-way of Sams Road (a 60
foot right-of-way) and the Southwesterly right-of-way of Montreal
Road (an 80 foot right-of-way); thence running South 36 degrees 12' 03"
West a distance of 175 feet along the Southeasterly right of-way
of Sams Road  to  an iron pin set and the Point  of Beginning;
thence running South 53 degrees 58' 55" East a distance of 200.26 feet
to  an iron pin set on the Northwesterly side of property now  or
formerly  owned by Tower Atlanta, Inc.; thence running South 36 degrees
24'  57" West a distance of 235.0 feet to an iron pin set; thence
running  North 57 degrees 42' 47" West a distance of 208.68 feet to an
iron  pin  set on said Southeasterly right-of-way of  Sams Road;
thence running Northeasterly along and following the curvature of
said  Southeasterly right-of-way of Sams Road an arc distance  of
48.02 feet, said arc being subtended by a chord bearing North 46 degrees
50' 26" East a chord distance of 47.74 feet to an iron pin set on
the Southeasterly right-of-way of Sams Road; thence running North
36 degrees  12'  03"  East,  along and following the curvature  of said
Southeasterly right-of-way of Sams Road a distance of 201.68 feet
to  an  iron pin set and the POINT OF BEGINNING; containing 1.111
acres  according  to that plat of survey for Springfield Capital
Corp.,  prepared by Quadra-Tech. Inc., by Wallace Long Hambrick,
Georgia  Registered  Land Surveyor No. 1375, dated December 31, 1986.

<PAGE>
U-HAUL STORAGE GRANVILLE STATION, MILWAUKEE, WI (883-026):
Parcel Four of Certified Survey Map No. 3896, being a subdivision
of a part of the NW 1/4 of Section 8, T 8 N, R 21 E, in the City of
Milwaukee, Milwaukee County, Wisconsin, recorded on July 17, 1980
on Reel 1308 as Image 1099 as Document No. 5410878.

<PAGE>
U-HAUL STORAGE CLARKSTON, CLARKSTON, GA (883-030):
DeKalb County, Georgia and being more particularly described as follows:

Parcel A

TO  FIND  THE TRUE POINT OF BEGINNING;  commence at an iron pin
located  at  the  intersection of the Southerly  side  of Church
Street  with the Easterly Side of Northern Avenue; running thence
North 79 degrees 52' 25"  East along the Southerly side of Church Street
a  distance of 78.04 feet to an iron pin, said iron pin being the
TRUE POINT OF BEGINNING; continuing thence South 74 degrees 24' 10" East
a  distance of 117.92 feet to a point; running thence South 74 degrees
29'  00" East a distance of 82.90 feet to a point; running thence
South 15 degrees 58' 34" East a distance of 154.11 feet to an iron  pin;
running thence South 17 degrees 17' 22" East a distance of 81.82 feet to
an  iron pin; running thence North 86o 02' 22" West a distance of
361.55 feet to a point; running thence along an arc a distance of
118.08 feet, said arc having a chord bearing of North 22 degrees 04' 27"
East  and  a  chord distance of 115.85 feet to a  point; running
thence along an arc a distance of 161.50 feet, said arc having  a
chord  bearing of North 20 degrees 50' 27" East and a chord distance  of
158.06  feet to a point; thence North 79 degrees 52' 25" East a distance
of  0.66  feet  to  an  iron pin found  and  the  TRUE POINT  OF
BEGINNING.

The  above  described parcel containing 1.5227  acres  and being
designated as Parcel "A" on a boundary survey, prepared for Ward
Snyder,  by Samuel G. Evans, Jr., RLS (EDI Engineers & Surveyors,
Inc.) dated September 3, 1986 a copy of which boundary survey is
recorded in Plat Book 83, page 76, DeKalb County Records.

Parcel B

ALL  THAT TRACT OR PARCEL of land lying and being in Land Lot  66
of  the  18th District of DeKalb County, Georgia and being more
particularly described as follows:

BEGINNING  at  an  iron pin located at the  intersection of the
Southerly  side  of  Church  Street with  the  Easterly side  of
Northern Avenue; running thence North 79 degrees 52' 25" East along  
the Southerly  side of Church Street a distance of 26.30  feet to a
point;  running  thence along an arc a distance of  116.39 feet,
said  arc having a chord bearing of South 22 degrees 21' 06" West 
and a chord distance of 114.25 feet to a point; running thence along 
an arc a distance of 5.88 feet, said arc having a chord bearing of
South 40 degrees 39' 19" West and a chord distance of 5.88 feet to a
point; running thence North 00 degrees 50' 02" East along the Easterly
side of Northern Avenue a distance of 64.86 feet to an iron pin;
running thence North 26 degrees 42' 05" East a distance of 45.51 feet 
to the POINT OF BEGINNING.

The  above  described parcel containing 0.0640  acres  and being
designated as Parcel "B" on the boundary survey prepared for Ward
Snyder  by  Samuel G. Evans, Jr., RLS (EDI Engineers & Surveyors,
Inc.) dated September 3, 1986 a copy of which boundary survey  is
recorded in Plat Book 83, page 76, DeKalb County Records. 

<PAGE>
U-HAUL STORAGE SOUTH LOOP, TEMPLE, TX (883-058):
Tract 1

BEING a 1.222 acre tract of land situated in the MAXIMO MORENO SURVEY, ABSTRACT 
No. 14, Bell County, Texas and being all of that certain  1.222 acre tract of 
land, Exhibit "A", described in a Warranty Deed with Vendor's Lien from 
Robert W. Lecanne to Luther N. Vogel, dated July 1, 1992 and being of record 
in Volume 2855, Page 619, Deed Records of Bell County, Texas and being more
particularly described as follows:

BEGINNING at a 1/2" iron rod set (calls 3/8" iron rod found) at the
northeast corner of the said 1.222 acre tract; said 1/2" iron  rod
set  being the southeast corner of that certain 0.083 acre tract
of  land  described  in  a  Warranty Deed  of  Gift  from Temple
Stations, Inc. to City of Temple, Texas, dated April 27, 1981 and being of 
record in Volume 1728, Page 140, Deed Records of Bell County, Texas.

THENCE S. 23 degrees 12' 10" W., 357.26 feet with the east line of the
1.222  acre  tract  to a 1 1/4" iron pipe found at the southeast corner of said 
tract for corner;

THENCE N. 70 degrees 46' 01" W., 135.89 feet with the south line of the
1.222 acre tract to a 1/2" iron rod set at the southwest corner of said tract 
for corner;

THENCE  N. 19 degrees 06' 46" E. 359.61 feet with the west line of the 1.222  
acre tract to a 1/2" iron rod found at the northwest corner of said tract; 
said 1/2" iron rod found being the southwest corner of the aforementioned 
said 0.083 acre tract for corner:

THENCE S. 69 degrees 37' 43" E., 161.42 feet with the north line of the 1.222  
acre tract and the south line of the 0.083 acre tract to the place of BEGINNING 
and containing 53,232.557 square feet or 1.222 acres of land.

Tract 2

BEING  a  0.383 acre tract of land situated in the MAXIMO MORENO
SURVEY, ABSTRACT No. 14, Bell County, Texas and being all of that
certain  0.383 acre tract of land described in a General Warranty
Deed  from Herbert R. Schwertner and Lena M. Schwertner to Luther
N.  Vogel,  dated August 14, 1992 and being of record  in Volume
2873, Page 653, Deed Records of Bell County, Texas and being more
particularly described as follows:

BEGINNING  at  a 1 1/4" iron pipe found at the northerly northwest
corner of that certain 37.9793 acre tract of land described in  a
Substitute Trustee's deed from Sam R. Perry, Trustee to Jack M. Moore,  
Substitute Trustee dated January 7, 1992 and being of record in Volume 2794, 
Page 152, Deed Records of  Bell County, Texas; said 1 1/4" iron pipe found 
being in the south rightof-way line of H.K. Dodgen Loop (Loop 363);

<PAGE>
THENCE S. 69 degrees 25' 55" E., 30.00 feet with the most northerly
north line of the said 37.9793 acre tract and said 0.383 acre tract and with 
the said south right-of-way line to a 1/2" iron rod set for corner;

THENCE S. 18 degrees 34' 38" W., 370.61 feet departing from the said most  
northerly north line and south right-of-way line to a 1/2" iron rod set 
for corner;

THENCE N. 70 degrees 46' 01" W., 60.00 feet to a 1 1/4 " iron pipe found
at an ell corner of the said 37.9793 acre tract for corner;

THENCE N. 70 degrees 46' 01" E., 372.18 feet with the west line of the
said 37.9793 acre tract to the place of BEGINNING and containing 
16,694.311 square feet or 0.383 acres of land.

<PAGE>
U-HAUL STORAGE GUTHRIE HIGHWAY, CLARKSVILLE, TN (883-059):
Land in the 6th Civil District of Montgomery County, Tennessee,
being the same property conveyed to Burklow and Associates, Inc.,
by  deed of record in Official Record Book Volume 352, page 1840,
Register's  Office  for Montgomery County, Tennessee, and more
particularly described as follows:

Beginning  at a concrete monument in the south property line  of
Page  which is situated 681.50 feet from an iron pin in the west
right-of-way line of U.S. Highway 79; thence with Page's property
line south 86 degrees 52 minutes east 681.50 feet to an iron pin
the  west  right-of-way line of U.S. Highway 79; thence with the
west  right-of-way line of U.S. Highway 79 south  24 degrees  36
minutes 56 seconds west 198.81 feet to an iron pin in said right-
of-way line; thence north 86 degrees 52 minutes west 608.69 feet
to an iron pin; thence north 3 degrees 8 minutes east 185 feet to
the  concrete  monument at the point of beginning and containing
2.7371  acres,  more or less, according to survey by Clarksville
Engineering  Services, Inc., dated October 17,  1984,  and being
designated  as  Map  and Parcel No. 32-18, on  the  Maps of the
Assessor of Property for Montgomery County, Tennessee.

This is the same realty conveyed to the herein Grantor by deed of
record  in  Official Record Book Volume 352, Page  1840, in the
Register's Office for Montgomery County, Tennessee.

Included  in  the above referenced realty but expressly excluded
herefrom is the following described parcel conveyed to B. S.  W.
Development  Company  by deed of record in Official Record Book
Volume  450,  Page 1774, in the Register's Office for Montgomery
County, Tennessee:

Beginning at an iron pin located in the west right-of-way of U.S.
Highway  79,  the southeast corner of this real  estate and the
northeast corner of the F.F.H. Properties' property, 228.00 feet,
more  or less, north of the intersection of the west right of-way
of  U.S. Highway 79 with the north right-of-way of Terminal Road:
thence leaving said right-of-way of U.S. Highway 79 and with the
north  line of the F.F.H. Properties' property, north 86 degrees
52  minutes 00 seconds west 250.00 feet to an iron pin, said iron
pin  being  the  southwest corner of this  real  estate and the
northwest corner of the F.F.H. Properties' property; thence north
22 degrees 17 minutes 35 seconds east 82.38 feet to a point, said
point being in the south line of a 2.737 acre tract belonging  to
Burklow and Associates, Inc. (ORBV 352, Page 1840, ROMCT); thence
south  86  degrees 52 minutes 00 seconds east 251.40 feet to  an
iron  pin  situated in the west right-of-way of U.S. Highway 79,
said iron pin being the northeast corner of this real estate and
the  southeast  corner of the aforesaid 2.73 acre  tract; thence
with  the west right-of-way of U.S. Highway 79 on a curve to the
left  having a delta of 0 degrees 49 minutes 12 seconds, a radius
of  5789.58  feet, a tangent of 41.42 feet for an arc length  of
82.85  feet, said curve being subtended by a chord bearing south
23  degrees  12 minutes 27 seconds west for a chord distance  of
82.85 feet to the point of beginning, and containing 0.448 acres,
(19,499.508 square feet), more or less, according to survey dated
October 16, 1984, and revised on August 18, 1987, March 30, 1988,
October 18, 1989, and November 28, 1990, of Victor L. Albright,
Jr.  Tennessee  Registered Land Surveyor,  License  No. 333,  of
Clarksville Engineering Services, Inc., Public Square, P.O. Box
10, Clarksville, Tennessee, 37040.

<PAGE>
U-HAUL STORAGE APPLE VALLEY, CLINTON, MA (883-063):
The land in Clinton, Worcester County, Massachusetts, together with all 
buildings and other improvements thereon, and with all privileges and 
appurtenances thereto belonging, bounded and described as follows:

Beginning at a stone bound in the Westerly side of High Street at
the tangent point of a curve having a radius, Four Hundred Sixty-
Two  and  4/10 (462.4) feet, which bound is located  Two Hundred
Twenty-Seven  and  27/100 (227.27) feet southerly  from  a stone
bound  from the most Northwesterly corner of other land, now  or
formerly of the John Mark Delli Priscoli, Trustee of Apple Valley
Mini-Storage Realty Trust measured on the Westerly side  of said
High Street;

Thence  running S. 26 degrees 14' 20" West, by said line of High
Street, Three Hundred Thirty-Three and 47/100 (333.47) feet to an
angle in the Street;

Thence  running N. 63 degrees 43' 20" West, Five (5)  feet to  a
cement bound;

Thence running S. 30 degrees 11' 50" West, still by said line  of
High Street, Two Hundred Sixty-Five and 50/100 (265.5) feet to  a
cement bound in said Westerly line of said High Street;

Thence running by said Westerly line of High Street Southerly  on
an  arc having a radius of Twelve Hundred (1200) feet, FortyFive
(45) feet to the Nashua River;

Thence  following  said river bank, downstream, Thirteen Hundred
Twenty  (1320)  feet, more or less, to a point at the  town line
between Lancaster and Clinton;

Thence  running  S. 64 degrees 10' East, by other  land, nor  or
formerly  of  John Mark Delli Priscoli, Trustee of  Apple Valley
Mini-Storage  Realty  Trust One Hundred Seventy-Six  (176) feet,
more  or less, to a corner at other land, now or formerly of said
Trustee;

Thence  running by said other land of said Trustee S. 18 degrees
41'  20" West, One Hundred Ninety-Eight (198) feet, more or less,
to an iron pipe;

Thence  still  running by said other land of the  Grantor S.  41
degrees  3' E., Seventy-Four and 13/100 (74/13) feet to  an iron
pipe set in the ground;

Thence  still  running by said other land of said Trustee S.  57
degrees  42' 40" E., Two Hundred Eleven and 40/100 (211.40) feet
to the point of beginning.

<PAGE>
U-HAUL STORAGE RIVERDALE, COLLEGE PARK, GA (883-066):
       All that tract or parcel of land lying and being in Land Lot 89  
of the 13th District of Clayton County, Georgia containing 125,819 Square Feet 
or 2.888 Acres and more fully described as follows:

      BEGINNING at an iron pin at the intersection of  the South
line  of  Land  Lot  89  with the Southwesterly  right-of way  of
Riverdale Road or State Route 139.  (100' right-of-way)

      THENCE  South 88 degrees 24 minutes 21 seconds West for a
distance of 722.21 feet along said Land Lot Line, which line  is
also  the dividing line between Land Lots 89 and 104 of the 13th
District  of  Clayton County, to an iron pin on the Southeastern
right-of-way of Flat Shoals Road. (80' right-of-way) THENCE along 
a curve to the left having a radius of 431.06 feet and an arc 
length of 233.87 feet, being subtended by a chord of 
North 49 degrees 01 minutes 47 seconds East for a distance of 231.01 feet 
along the southeasterly right-of-way of Flat Shoals Road to the point of 
tangent of said curve.
       THENCE North 33 degrees 29 minutes 14 seconds East for a distance of 
89.75 feet along said southeasterly right-of way to the point of curve of the 
following curve.
       THENCE along a curve to the left having a radius of 15916.24 feet and 
an arc length of 130.87 feet, being subtended by a chord of 
North 33 degrees 15 minutes 06 seconds East for a distance of 130.87 feet 
along said right-of-way to an iron pin. 
       THENCE North 87 degrees 53 minutes 44 seconds East for a distance of 
218.24 feet leaving said right-of-way to an iron pin.
       THENCE South 01 degrees 04 minutes 26 seconds East for a distance of 
183.34 feet to a nail in a concrete driveway. 
       THENCE South 88 degrees 24 minutes 42 seconds West for a distance of 
0.69 feet to a point inside the wall of a concrete block storage building.
       THENCE South 01 degrees 35 minutes 22 seconds East for a distance of  
76.00 feet to a chiseled and painted mark in a concrete driveway.
       THENCE North 88 degrees 24 minutes 38 seconds East for a distance of  
201.21 feet to a chiseled and painted mark in a concrete driveway on the 
southwesterly right-of-way of Riverdale Road.
       THENCE along a curve to the right having a radius of 1095.92 feet and 
an arc length of 18.39 feet, being subtended by a chord of 
South 02 degrees 06 minutes 54 seconds East for a distance of 18.39 feet along 
the southwesterly right-of-way of Riverdale Road to the point of tangent of 
said curve.
       THENCE South 01 degrees 38 minutes 15 seconds East for a distance of 
51.61 feet along said right-of-way to an iron pin and THE POINT OF BEGINNING.
       This is the same property as that described in a deed from 
Riverdale Road  LTD., a Georgia Limited Partnership to KM Investments, LTD. 
a Georgia Limited Partnership dated October 29, 1986 and recorded in 
deed book 1337, page 588 in the Office of The Clerk of Superior Court of 
Clayton County, Georgia and in a deed from National Rent-A-Space, Inc. and

<PAGE>
T. Kenneth Minchew, Jr. to KM Investments, LTD. dated November 5, 1986 and
recorded in deed book 1337, page 593 aforesaid records.

<PAGE>
U-HAUL STORAGE EL CAMINO AVENUE, SACRAMENTO, CA (883-065): 
The land herein referred to is described as follows:

All  that certain real property situate, lying and being in the 
City of Sacramento, County of Sacramento, State of California,
described as follows:

Parcel One:

The  North one-half of Lot 1, Block "H" of Addition No. 4, North
Sacramento,  California, according to the Plat thereof, recorded
in  the  Office of the County Recorder of Sacramento County,  in
Book 11 of Maps, Map No. 38.

EXCEPTING THEREFROM the West 120.00 feet thereof.

ALSO  EXCEPTING THEREFROM all that portion thereof described  as
follows:

BEGINNING at the Southeast corner of the North 1/2 of said Lot  1;
thence along the South line of the North 1/2 of said Lot 1 North 89
degrees, 55 minutes West 108.06 feet to a line that lies parallel
with  and is distant 80.00 feet Northwesterly, measured at right
angles,  from  the center line of the Department of Public Works
Survey  between the American River and 1/3 mile East of the Ben
Ali  Road III Sac-3-B; thence, along said parallel line North  41
degrees, 06 minutes, 30 seconds East 164.62 feet to the East line
of  said  Lot 1; thence South 0 degrees, 05 minutes, West 124.19
feet to the point of beginning.

FURTHER EXCEPTING THEREFROM a portion of those certain parcels of
land described in Deed recorded June 4, 1973, in Book 7306 04, at
Page 342. Official Records of Sacramento County, said portion  is
all  that  part  thereof lying Easterly of a  line described  as
follows:

BEGINNING at the same point of beginning described in Parcel 3 of said Deed; 
thence from said point of beginning North 44 degrees, 48 minutes, 
24 seconds East 952.86 feet to a point on the Westerly right-of-way line of the 
existing State Highway Route 80, distant thereon 80.23 feet Westerly, measured 
at right angles from the base line of Engineer's Station "B3" 213+62.44 of the
Department of Public Works survey on Road 03-Sac-80 from P.M. 4.1 to P.M. 9.0.

Parcel Two:

All that portion of Lots 2, 3 and 4 in Block "H", as shown on the
Official  "Plat of Addition No. 4, North Sacramento, California",
recorded  in  Book 11 of Maps, Map No. 38, records of Sacramento
County described as follows:

BEGINNING at the Northwest corner of said Lot 4 and running along
the  South line of said Lot 2 North 89 degrees, 55 minutes West,
180.00  feet;  thence  North 0 degrees, 05 minutes  East, 137.22
feet; thence South 89 degrees, 55 minutes East 20.00 feet; thence
North 0 degrees, 05 minutes East 162.78 feet to the North line of 
<PAGE>
said Lot 2 and the South line of Glenrose Avenue; thence along said 
line South 89 degrees 55 minutes East 443.54 feet to the Northwesterly  
right-of-way line of the State Freeway; thence along said South 41 degrees, 
06 minutes, 30 seconds West 431.86 feet to the West line of said Lot 4, 
thence along said West line of Lot 4, North 0 degrees, 05 minutes East 
25.81 feet to the point of beginning.

EXCEPTING  THEREFROM a portion of those certain parcels of land
described in Deed recorded June 4, 1973, in Book 7306-04, at Page
342,  Official Records of Sacramento County, said portion is all
that part thereof lying Easterly of a line described as follows:

BEGINNING at the same point of beginning described in Parcel 3 of
said  Deed; thence from said point of beginning North 44 degrees,
48  minutes,  24  seconds East 952.86 feet  to  a  point on the
Westerly  right-of-way line of the existing State  Highway Route
80, distant thereon 80.23 feet Westerly, measured at right angles
from  the base line of Engineer's Station "B3" 213+62.44 of the
Department of Public Works survey on Road 03-Sac-80 from P.M. 4.1
to P.M. 9.0.

Parcel Three:

A  portion  of  that  certain Parcel of land  described in Deed
recorded  October  3, 1962, in Book 4525, at Page  970, Official
Records of Sacramento County.

Said  portion  is all that part thereof lying Northwesterly from
the line described as follows:

BEGINNING  at  the Southerly terminus of the course described  as
"North  00  degrees, 16 minutes, 02 seconds West 40.72 feet",  in
Deed  recorded February 7, 1962, in Book 4388, at Page 223 said
Official  Records; thence from said point of beginning North  44
degrees,  48  minutes, 24 East 658.72 feet  to  a  point distant
101.00  feet Northwesterly measured at right angles to the base
line  at  Engineer's Station "B3" 210+74.00 of the Department  of
Public Works survey on Road 03-Sac-80 P.M. 4.1 to P.M. 9.0.

EXCEPTING  THEREFROM a portion of those certain parcels of land
described in Deed recorded June 4, 1973, in Book 7306-04, at Page
342, Official Records of Sacramento County.  Said portion is all
that part thereof lying Easterly of a line described as follows:

BEGINNING at the same point of beginning described in Parcel 3 of
said  Deed; thence from said point of beginning North 44 degrees,
48  minutes,  24  seconds East 952.86 feet  to  a  point on the
Westerly  right-of-way line of the existing State  Highway Route
80, distant thereon 80.23 feet Westerly, measured at right angles
from  the base line of Engineer's Station "B3" 213+62.44 of the
Department of Public Works survey on Road 03-Sac-80 from P.M. 4.1
to P.M. 9.0.

Parcel Four:

<PAGE>

That real property situated in the City of Sacramento, County  of
Sacramento, State of California, described as follows:

The West 120.00 feet of the North one-half of Lot 1, Block "H" of
Addition  No. 4, North Sacramento, California, according to the
Official  Plat  thereof, filed in the Office of the Recorder  of
Sacramento County, California, on January 30, 1911, in Book 11 of
Maps, Map No. 38.

<PAGE>
U-HAUL STORAGE FERNDALE, FERNDALE, WA (883-061):
Tract  one of Five Star Mini Storage Lot Line Adjustment Property
Line  Consolidation, as per the map thereof,  recorded April  4,
1990,  in  Book  20  of short plats, Pages  80  and  81, in the
Auditor's Office of Whatcom County, Washington.  Being a portion
of  the northwest quarter of the southwest quarter of Section 28,
Township 39 North, Range 2 East of W.M.

Situate in Whatcom County, Washington.

<PAGE>
U-HAUL STORAGE 103RD STREET, W. JACKSONVILLE, FL (883068):
Parcel I:
A  part  of  Government Lot 3, Fractional Section 17, Township  2
South,  Range 29 East and more particularly described as follows:
For  a  point  of beginning commence at the Northeast corner  or
Tract  3, Donner's Replat as recorded in Plat Book 19 page 16  of
the  current public records of Duval County, Florida  and thence
run  South 86 degrees 2'40" East along the South line of Tract 4 as shown
on  said  plat a distance of 794.30 feet to an intersection with
the  Westerly  right-of-way line of State Road  No.  560 as now
located;  thence run South 20 degrees 42'20" West along said State Road
right-of-way  line a distance of 729.09 feet to its intersection
with  the  Northerly right-of-way line of Levy Road (County Road
222)  as now located; thence run North 84 degrees 43'10" West along said
Northerly right-of-way line of County Road No. 222, a distance of
525.96 feet to the Southeasterly corner of aforesaid Tract No. 3,
Donner's  Replat;  thence  run  North  0 degrees54'40" West along  the
Easterly  boundary of Tract 3, a distance of 688.22 feet to the
point of beginning, said tract of land, as above
described, being the residue of the same lands as was originally described 
in Deed Book 98 page 319, Deed Book 114 page 638, Deed Book 238 page 555
and Deed Book 279 page 387 of the current public records of Duval
County, Florida, EXCEPTING THEREFROM the  right-of-way of any public road.
LESS AND EXCEPT THEREFROM THE FOLLOWING PARCEL:
A  part  of  Government Lot 3, Fractional Section 17, Township  2
South,   Range  29  East,  Duval  County,  Florida,  being more
particularly  described as follows:  Beginning at  the Northeast
corner of Tract No. 3 of Donner's Replat as recorded in Plat Book
19  page  16  of  the  current public records  of  Duval County,
Florida; run thence South 86 degrees 02'40" East along the South line  of
Tract  4 as shown on said plat, a distance of 794.30 feet to  an
intersection  with the Westerly right-of-way line of State Road
No.  560  (U.S. A1A); thence run South 20 degrees 42'20" West along  said
right-of-way  line  a  distance  of  184.84  feet;  thence North
86 degrees 02'40"  West  a  distance of 725.96 feet to  a point  on  the
Easterly  line  of  Tract 3 of said Donner's Replat; thence run
North 0 degrees 54'40" West along said Easterly line a distance of 177.64
feet  to the point of beginning.  AND FURTHER EXCEPTING THEREFROM that part
described in Official Records Volume 5885 page  217, current public records of
Duval County, Florida, described as follows:   A portion of Government Lot 3, 
Section 17, Township 2 South, Range 29 East, Duval County, Florida, being 
more particularly  described as follows:  Commence at the Northeast corner of 
Tract 3, Donner's Replat, as recorded in Plat Book 19 page 16 of the current 
public records of said county; thence South 00 degrees 49'17" East along the 
Easterly line of Tract 3, 687.58 feet to the Northerly right-of-way line of 
Levy Road (as now established); thence South 84 degrees 41'45" East, 
along said Northerly right-of-way line 281.64 feet to the point of beginning; 
thence continue South 84 degrees 41'45" East along said Northerly right-of-way
line  245.12  feet to the Westerly right-of-way line  of Mayport Road 
(US Highway A-1-A, State Road No. 560); thence North 20 degrees 42'20" East  
along said Westerly right-of-way line, 338.13 feet; thence North 86 degrees 
05'12" West, 335.02 feet; thence South 05 degrees 18'15" West 317.85 feet to 
the point of beginning.

Parcel II:
A  portion of Government Lot 3, Fractional Section 17, Township 2
South,  Range  29 East, Duval County, Florida, more particularly
described as follows:  Commence at the Northeast corner of

<PAGE>
Tract 3,  Donner's  Replat, recorded in Plat Book 19  page 16  of  the
current  public  records of said county; thence  South  00 degrees 54'40"
East along the Easterly line of said Tract 3, 177.82 feet to the
point  of  beginning; thence continue South 00o54'40" East along
said Easterly line of Tract 3, 510.40 feet to the Northerly right-
of-way line of Levy Road; thence South 84o43'10" East along said
Northerly  right of way line, 250.96 feet; thence North 05 degrees 16'50"
East,  514.50 feet; thence North 86 degrees 02'40" West, 306.09  feet  to
the point of beginning.

Parcel III:
A  portion of Section 12, Township 3 South, Range 25 East, Duval
County,  Florida, being more particularly described  as follows:
Commence at the intersection of the Easterly right-of-way line of
Harlow  Boulevard (an 80.00 foot right-of-way as now established)
with  the  Northerly right-of-way line of 103rd Street (a 104.00
foot  right-of-way  as established by the State  Road Department
rights of way maps Section 7251-2602 and 7220-2501); thence North
88 degrees 15'00"  East  along said Northerly right-of-way line,  300.00
feet  to  the point of beginning; thence continue North 88 degrees 15'00"
East  along said Northerly right-of-way line, 197.81 feet to the
Westerly  line  of  an  80.00 foot Department  of Transportation
Drainage right-of-way as shown on aforesaid State Road Department
right-of-way  maps; thence North 01 degrees 07'30" West along  last  said
line,  637.99 feet; thence South 88 degrees 15'00" West, 496.88  feet  to
the  aforesaid  Easterly right-of-way line of  Harlow Boulevard;
thence  South  01 degrees 02'30"  East along said Easterly right-of-way
line,  250.00 feet to the Northerly line of those lands described
and  recorded in Official Records Volume 3788 page  1105 of the
current  public  records of said county; thence  North  88 degrees 15'00"
East  along last said line, 300.00 feet to the Easterly line  of
said  lands;  thence South 01 degrees 02'30" East along last said  line,
388.00 feet to the point of beginning.

<PAGE>
U-HAUL STORAGE MAYPORT ROAD, ATLANTIC BEACH, FL (883-072):
A  portion  of  Government Lot 3, Section 17, Township  2 South,
Range  29  East,  Duval County, Florida, being more particularly
described as follows:  Commence at the Northeast corner of Tract
3,  DONNER'S REPLAT, as recorded in Plat Book 19, Page 16 of the
current public records of said county; thence South 00 degrees 49
minutes 17 seconds East, along the Easterly line of said Tract 3,
177.82  feet to the point of beginning; thence continue South  00
degrees  49 minutes 17 seconds East, along last said line 509.76
feet  to a point lying on the Northerly right-of-way line of Levy
Road (as now established); thence South 84 degrees 41 minutes  45
seconds  East,  along  said line, 281.64 feet;  thence North  05
degrees 18 minutes 15 seconds East, 317.85 feet; thence South  86
degrees 05 minutes 12 seconds East, 335.02 feet to a point lying
on the Westerly right-of-way line of Mayport Road (U.S. Highway A-
1-A,  State  Road  No.  560-A 100.00  foot  right-of-way as now
established); thence North 20 degrees 42 minutes 20 seconds East,
along  last  said line, 205.88 feet; thence North 86 degrees  05
minutes 12 seconds West, 725.85 feet to the point of beginning.


<PAGE>                              
                              EXHIBIT B

PARCEL 1 - U-Haul Storage Grant Road -- U-Haul Co. of Arizona
PARCEL 2 - U-Haul Storage Great Hills -- U-Haul Co. of Texas
PARCEL 3 - U-Haul Storage Cedar Ridge -- U-Haul Co. of Texas
PARCEL 4 - U-Haul Storage Plugerville -- U-Haul Co. of Texas
PARCEL 5 - U-Haul Storage State Street -- U-Haul Co. of California
PARCEL 6 - U-Haul Storage Spring Valley -- U-Haul Co. of California
PARCEL 7 - U-Haul Storage Keller Lake -- U-Haul Co. of Minnesota
PARCEL 8 - U-Haul Storage Hefner -- U-Haul Co. of Oklahoma
PARCEL 9 - U-Haul Storage Lincoln Park -- U-Haul Co. of Oklahoma
PARCEL 10 - U-Haul Storage Bethany -- U-Haul Co. of Oklahoma
PARCEL 11 - U-Haul Storage Harry Hines -- U-Haul Co. of Texas
PARCEL 12 - U-Haul Storage Gibralter -- U-Haul Co. of Mississippi
PARCEL 13 - U-Haul Storage Stratford Square -- U-Haul Co. of Illinois
PARCEL 14 - U-Haul Storage Hoffman Estates -- U-Haul Co. of Illinois
PARCEL 15 - U-Haul Storage Ocala -- U-Haul Co. of Florida
PARCEL 16 - U-Haul Storage Eustis -- U-Haul Co. of Florida
PARCEL 17 - U-Haul Storage Orange City -- U-Haul Co. of Florida
PARCEL 18 - U-Haul Storage New Smyrna -- U-Haul Co. of Florida
PARCEL 19 - U-Haul Storage Seminole -- U-Haul Co. of Florida
PARCEL 20 - U-Haul Storage Park Street -- U-Haul Co. of Florida
PARCEL 21 - U-Haul Storage Brunswick -- U-Haul Co. of Maine
PARCEL 22 - U-Haul Storage Swansea -- U-Haul Co. of Massachusetts
PARCEL 23 - U-Haul Storage Hanover -- U-Haul Co. of Massachusetts
PARCEL 24 - U-Haul Storage Cheektowaga -- U-Haul Co. of New York
PARCEL 25 - U-Haul Storage Kingston -- U-Haul Co. of New York
PARCEL 26 - U-Haul Storage Hightstown -- U-Haul Co. of Jew Jersey
PARCEL 27 - U-Haul Storage Turnpike -- U-Haul Co. of Virginia
PARCEL 28 - U-Haul Storage NAFB -- U-Haul Co. of Nevada
PARCEL 29 - U-Haul Storage Franklin Park -- U-Haul Co. of Ohio
PARCEL 30 - U-Haul Storage Byrne Road -- U-Haul Co. of Ohio
PARCEL 31 - U-Haul Storage Worthington-Galena -- U-Haul Co. of Ohio
PARCEL 32 - U-Haul Storage Beavercreek -- U-Haul Co. of Ohio
PARCEL 33 - U-Haul Storage Longwood -- U-Haul Co. of Florida
PARCEL 34 - U-Haul Storage Clarkston 2 -- U-Haul Co. of Georgia
PARCEL 35 - U-Haul Storage Granville Station -- U-Haul Co. of Wisconsin
PARCEL 36 - U-Haul Storage Clarkston -- U-Haul Co. of Georgia
PARCEL 37 - U-Haul Storage South Loop -- U-Haul Co. of Texas
PARCEL 38 - U-Haul Storage Guthrie Highway -- U-Haul Co. of Tennessee
PARCEL 39 - U-Haul Storage Apple Valley -- U-Haul Co. of Massachusetts
PARCEL 40 - U-Haul Storage Riverdale -- U-Haul Co. of Georgia
PARCEL 41 - U-Haul Storage El Camino Avenue -- U-Haul Co. of California
PARCEL 42 - U-Haul Storage Ferndale -- U-Haul Co. of Washington
PARCEL 43 - U-Haul Storage 103rd Street -- U-Haul Co. of Florida
PARCEL 44 - U-Haul Storage Mayport Rd. -- U-Haul Co. of Florida
<PAGE>                              
                              EXHIBIT C

PARCEL 1  - U-Haul Storage Grant Road
2423 N. Palo Verde Ave., Tucson, AZ  85718

PARCEL 2  U-Haul Storage Great Hills
12611 Research Blvd., Austin, TX

PARCEL 3 - U-Haul Storage Cedar Ridge
1022 S. Cedar Ridge Rd., Duncanville, TX

PARCEL 4 - U-Haul Storage Plugerville
1617 Three Points Rd, Plugerville, TX

PARCEL 5 - U-Haul Storage State Street
4101 State Street, Santa Barbara, CA

PARCEL 6 - U-Haul Storage Spring Valley
8847 Jamacha Road, Spring Valley, CA

PARCEL 7 - U-Haul Storage Keller Lake
1195 E. Hwy 36, Maplewood, MN

PARCEL 8 - U-Haul Storage Hefner
421 Hefner, Oklahoma City, OK

PARCEL 9 - U-Haul Storage Lincoln Park
2500 NE 36th Street, Oklahoma City, OK

PARCEL 10 - U-Haul Storage Bethany
2425 MacArthur Blvd., Oklahoma City, OK

PARCEL 11 - U-Haul Storage Harry Hines
11031 Harry Hines Blvd., Dallas, TX

PARCEL 12 - U-Haul Storage Gibralter
1414 Gibralter Drive, Jackson, MS

PARCEL 13 - U-Haul Storage Stratford Square
4N 275 84th Court, Bloomingdale, IL

PARCEL 14 - U-Haul Storage Hoffman Estates
2475 Pembroke Ave., Hoffman Estates, IL

PARCEL 15 - U-Haul Storage Ocala
5555 SE US Highway 441, Ocala, FL  34480
<PAGE>

PARCEL 16 - U-Haul Storage Eustis
15519 US Hwy 441, Eustis, FL  32726

PARCEL 17 - U-Haul Storage Orange City
2861 Enterprise Road, Debary, FL  32713

PARCEL 18 - U-Haul Storage New Smyrna
500 Turnbull Bay Road, New Smyrna, FL  32168

PARCEL 19 - U-Haul Storage Seminole
6249 Seminole Blvd., Seminole, FL

PARCEL 20 - U-Haul Storage Park Street
5200 Park Street, St. Petersburg, FL

PARCEL 21 - U-Haul Storage Brunswick
Route 24, Brunswick, ME

PARCEL 22 - U-Haul Storage Swansea
600 GAR, Swansea, MA

PARCEL 23 - U-Haul Storage Hanover
49 Franks Lane, Hanover, MA

PARCEL 24 - U-Haul Storage Cheektowaga
565 Ludwig Ave., Cheektowaga, NY

PARCEL 25 - U-Haul Storage Kingston
850 Ulster Ave., Kingston, NY

PARCEL 26 - U-Haul Storage Hightstown
Route 33 W. Road #1, Heightstown, NJ

PARCEL 27 - U-Haul Storage Turnpike
3434 Salem Turnpike, Roanoke, VA

PARCEL 28 - U-Haul Storage NAFB
2525 E. Lamount, Las Vegas, NV

PARCEL 29 - U-Haul Storage Franklin Park
5394 Monroe Street, Toledo, OH

PARCEL 30 - U-Haul Storage Byrne Road
2366 Byrne Road, Toledo, Ohio 43614

PARCEL 31 - U-Haul Storage Worthington-Galena
7510 Worthington-Galena Rd., Columbus, OH

<PAGE>
PARCEL 32 - U-Haul Storage Beavercreek
1168 Fairfield Rd., Beavercreek, OH

PARCEL 33 - U-Haul Storage Longwood
650 N. Country Rd., Longwood, FL

PARCEL 34 - U-Haul Storage Clarkston 2
3605 Sams Rd., Clarkston, GA

PARCEL 35 - U-Haul Storage Granville Station
8826 N. Granville Rd., Milwaukee, WI

PARCEL 36 - U-Haul Storage Clarkston
885 Northern Ave., Clarkston, GA

PARCEL 37 - U-Haul Storage South Loop
205 SW H.K. Dodgen Loop, Temple, TX

PARCEL 38 - U-Haul Storage Guthrie Highway
2830 Guthrie Hwy, Clarksville, TN

PARCEL 39 - U-Haul Storage Apple Valley
800 High Street, Clinton, MA

PARCEL 40 - U-Haul Storage Riverdale
5691 Riverdale Rd., College Park, GA

PARCEL 41 - U-Haul Storage El Camino Avenue
1850 Glenrosa Ave., Sacramento, CA

PARCEL 42 - U-Haul Storage Ferndale
5484 Barrett Rd., Ferndale, WA

PARCEL 43 - U-Haul Storage 103rd St
6508  103rd Street, West Jacksonville, FL

PARCEL 44 - U-Haul Storage Mayport Rd.
1650 Mayport Road, Atlantic Beach, FL



<PAGE>
                     PROPERTY MANAGEMENT AGREEMENT
                                   
THIS MANAGEMENT AGREEMENT (the "Agreement") is entered into as of
September 1, 1994 by and between Two SAC Self-Storage Corporation, a
Nevada corporation with its principal place of business at 715 South
Country Club Drive, Mesa, AZ 85210, ("Owner") and the property managers
identified on the Exhibit B, attached hereto and incorporated herein by
                  ---------
reference, (hereinafter collectively "U-Haul").

     WHEREAS, the Owner owns the real property located at the address
identified in Exhibit C, attached hereto and incorporated by reference,
              ---------
(hereinafter collectively the "Property") which is described on Exhibit A
                                                                ---------
(legal description of property) attached hereto and incorporated
herein by this reference; and

     WHEREAS, it is the intention of the Owner that the Property be
rented on a space-by-space basis to corporations, partnerships,
individuals or other entities for use as storage facilities; and

     WHEREAS, the Owner desires to employ U-Haul to manage the Property
and U-Haul desires to accept said employment, all in accordance with
the terms and conditions of this Agreement as hereinafter set forth;

     NOW, THEREFORE, in consideration of the mutual covenants herein
contained, the parties hereto hereby agree as follows:

1.  Employment
     (a)   Owner hereby employs U-Haul and U-Haul hereby accepts such
employment as manager of the Property upon the terms and conditions
hereinafter set forth.

     (b)   Owner acknowledges that U-Haul is in the business of managing
mini-warehouses both for its own account and for others. It is hereby
expressly agreed that U-Haul and its affiliates may continue to engage
in such activities, may manage facilities other than those presently
managed by it (whether or not such other facilities may be in direct or
indirect competition with the Owner) and may in the future engage in
other business which may compete directly or indirectly with activities
of the Owner.

     (c)   In the performance of its duties under this Agreement, U-Haul
shall occupy the position of an independent contractor with respect to
the Owner. Nothing contained herein shall be construed as making the
parties hereto partners or joint ventures, nor, except as expressly
otherwise provided for herein, construed as making U-Haul an agent or
employee of Owner.

2. Duties and Authority of U-Haul
     (a)   GENERAL DUTIES AND AUTHORITY. Subject only to the restrictions
and limitations provided in paragraphs (o) and (p) of this Section 2
and the right of Owner to terminate this Agreement as provided in
Section 6 hereof, U-Haul shall have the sole and exclusive authority to
fully and completely supervise the Property and supervise and direct
the business and affairs associated or related to the daily operation
thereof, and to that end to cause or direct Owner to execute such
documents or instruments as, in the sole judgment of U-Haul, may be
deemed necessary or advisable. Such duties and authority shall include
those set forth as follows, which are not in limitation of the
foregoing.

     (b)   RENTING OF THE PROPERTY. U-Haul" shall establish policies and
procedures for the marketing activities for the Property. U-Haul shall
have the sole discretion, which discretion shall be exercised in good
<PAGE>
faith, to establish the terms and conditions of occupancy by the
tenants of the Property and U-Haul is hereby authorized to enter into
rental agreements on behalf and for the account of the Owner with such
tenants and to collect rent from such tenants. U-Haul shall cause the
Owner to advertise in such media and to the extent that it deems
necessary and appropriate. U-Haul may jointly advertise the Property
with other properties owned or managed by U-Haul, and in that event, 
U-Haul shall prorate the cost of such advertising among those properties.

     (c)   REPAIR, MAINTENANCE AND IMPROVEMENTS. U-Haul shall make and
execute, or supervise and have control over the making and executing,
of all decisions concerning the acquisition of furniture, fixtures and
supplies for the Property, and the purchase, lease or other acquisition
of the same on behalf of Owner. U-Haul shall make and execute, or
supervise and have control over the making and executing of all
decisions concerning the maintenance, repair, and landscaping of the
Property; all costs incurred in connection therewith shall be on behalf
of the Owner. With the prior approval of the Owner, U-Haul shall, on
behalf of the Owner, negotiate and contract for and supervise the
installation of all capital improvements related to the Property. 
U-Haul agrees to secure the prior approval of Owner on all expenditures
in excess of $5,000.00 for any one item, except monthly or recurring
operating charges and/or emergency repairs if in the opinion of U-Haul
such expenditures are necessary to protect the Property from damage or
to maintain services to the tenants as called for in their leases.

     (d)   PERSONNEL. U-Haul shall select all vendors, suppliers,
contractors, subcontractors and employees with respect to the Property
and shall hire, discharge and supervise all labor and employees
required for the operation and maintenance of the Property; all such
acts shall be on behalf of the Owner. Any employees so hired shall be
employees of U-Haul, and shall be carried on the payroll of U-Haul.
Employees performing work on Owner's behalf may do so on a full-time or
part-time basis. Employees may include, but will not be limited to, on-
site resident managers, on-site assistant managers, and relief managers
located, rendering services, or performing activities on the  Property
in connection with its operation and management. The cost of employing
such persons shall not exceed prevailing rates for comparable persons
performing the same or similar services with respect to real estate
similar to the Property.

     U-Haul shall be responsible for the disbursement of funds in
payment of all expenses incurred in connection with the operation of
the Property and the Owner shall not be required to employ personnel to
assist in such disbursement. U-Haul shall not be separately reimbursed
for the time of its executive officers devoted to Owner's affairs or
for the other overhead expenses of U-Haul.

     (e)   AGREEMENTS. U-Haul shall negotiate and execute on behalf of the
Owner such agreements which U-Haul deems necessary or advisable for the
furnishing of utilities, services, concessions and supplies, for the
maintenance, repair and operation of the Property and such other
agreements which may benefit the Property or be incidental to the
matters for which U-Haul" is responsible hereunder.

     (f)   OTHER DECISIONS. U-Haul shall make all decisions in connection
with the daily operation of the Property.

     (g)   REGULATIONS AND PERMITS. U-Haul shall use its best efforts to
cause all things to be done, on behalf of the Owner, on the Property
necessary to comply with any statute, ordinance, law, rule, regulation
or order of any governmental or regulatory body, having jurisdiction
over the Property, respecting the use of the Property or the
maintenance or operation thereof. U-Haul shall apply for and attempt to
obtain and maintain, on behalf of the Owner, all licenses and permits
required or advisable (in the sole judgment of U-Haul) in 
<PAGE>
connection with the management and operation of the Property.

     (h)   RECORDS AND REPORTS OF DISBURSEMENTS AND COLLECTIONS. 
U-Haul shall establish, supervise, direct and maintain the operation 
of a system of record keeping and bookkeeping with respect to all 
receipts and disbursements in connection with the management and 
operation of the Property. The books, records and accounts shall be 
maintained at the U-Haul office, and shall be available and open to 
examination and audit quarterly by Owner or its representatives. 
On or before thirty (30) days after the close of each quarter, 
U-Haul shall cause to be prepared and delivered to Owner, a monthly 
statement of receipts, expenses and charges and a disbursement to 
Owner representing receipts less disbursements.

     (i)   [Intentionally Omitted].

     (j)   COLLECTION. U-Haul shall direct the collection and billing of all
accounts payable and due to the Owner with respect to the Property and
shall be responsible for establishing policies and procedures to
minimize the amount of bad debts.

     (k)   LEGAL ACTIONS. U-Haul shall cause to be instituted, on behalf and
in the name of the Owner, any and all legal actions or proceedings U-Haul 
deems necessary or advisable to collect charges, rent or other
income due to the Owner with respect to the Property or to oust or
dispossess tenants or other persons unlawfully in possession under any
lease, license concession agreement or otherwise, and to collect
damages for breach thereof or default thereunder by such tenant,
licensee, concessionaire or occupant. The costs of all such legal
actions or proceedings shall be borne by the Owner.

     (l)   INSURANCE. U-Haul shall use its best efforts to assure that there
is obtained and kept in force,  fire, comprehensive liability and other
insurance policies in amounts generally carried with respect to similar
facilities. Owner shall be required to participate in the insurance
coverage obtained by U-Haul. A certificate of insurance will be
provided to Owner upon the written request of Owner.

     (m)   TAXES. During the term of this Agreement, U-Haul shall pay from
Owner's funds, prior to delinquency, all real estate taxes, personal
property taxes, and all other taxes assessed to or levied upon the
Property. If required by the holder of any note secured by the
Property, U-Haul" will set aside, from Owner's funds, a reserve from
each month's rent and other income collected, in an amount required by
said holder.

     (n)   RESTRICTIONS. Notwithstanding anything to the contrary set forth
in this Section 2, U-Haul shall not be required to do, or cause  to be
done, anything for the account of the Owner (i) which may make U-Haul
liable to third parties; (ii) which may not be commenced, undertaken or
completed because of insufficient funds of Owner; or, (iii) which may
not be commenced, undertaken or completed because of acts of God,
strikes, governmental regulations of laws, acts of war or other types
of events beyond the control of U-Haul, whether similar or dissimilar
to the foregoing.

     (o)   LIMITATIONS ON U-HAUL AUTHORITY. Notwithstanding anything to the
contrary set forth in this Section 2, U-Haul shall not, without
obtaining the prior written consent of the Owner, (i) rent storage
space in the Property by written lease or agreement for a stated term
in excess of one year, (ii) alter the building or other structures of
the Property in any material manner; or, (iii) make any other
agreements which exceed one year and are not terminable on thirty day's
notice at the will of the Owner, without penalty, payment or surcharge.
<PAGE>
     (p)   SHARED EXPENSES. Certain economies may be achieved with respect
to certain expenses to be incurred on behalf of Owner hereunder if
materials, supplies, insurance or services are purchased by U-Haul in
quantity for use not only in connection with the Property but in
connection with other properties managed by U-Haul. U-Haul shall have
the right to purchase such materials, supplies, insurance or services
in its own name and charge Owner a pro rata share of the cost;
provided, however, that the pro rata cost of such purchase to Owner
shall not result in expenses greater than would otherwise be incurred
at competitive prices and terms available in the area where the
Property is located; and provided further, U-Haul shall give Owner
access to records so Owner may review any such expenses incurred.

3. Duties of the Owner
     The Owner hereby agrees to cooperate with U-Haul in the performance 
of its duties under this Agreement and to that end, upon the request of 
U-Haul, to provide reasonable temporary office space for U-Haul employees 
on the premises of the Property, give U-Haul access to all files, books 
and records of the Owner relevant to the Property.

4. Compensation of U-Haul
     The Owner shall pay to U-Haul as the full amount due for the
services herein provided a monthly Management Fee equal to six percent
(6%) of the "Gross Revenue" derived from or connected with the
Property. The term "Gross Revenue" shall mean all receipts (excluding
security deposits unless and until the Owner recognizes the same as
income) of the Owner (whether or not received by U-Haul on behalf or
for the account of the Owner) arising from the operation of the
Property, including without limitation, rental payments of lessees of
space in the Property, vending machine or concessionaire revenues,
maintenance charges, if any, paid by the tenants of the Property in
addition to basic rent, parking fees, if any, and all monies whether or
not otherwise described herein paid for the use of the Property. "Gross
Revenue" shall be determined on a cash basis. The Management Fee for
each month shall be paid promptly at the end of such quarter and shall
be calculated on the basis of the "Gross Revenue" of such quarter.

     It is understood and agreed that such compensation will not be
reduced by the cost to Owner of those employees and independent
contractors engaged by or for Owner, including but not limited to the
categories of personnel specifically referred to in Section 2(d).
Except as provided in this Section 4, it is further understood and
agreed that U-Haul" shall not be entitled to additional compensation of
any kind in connection with the performance by it of its duties under
this Agreement.

5.  Use of Trademarks, Service Marks and Related Items
      Owner acknowledges the significant value of the U-Haul name
in the operations of the Owner's property and it is therefore
understood and agreed that the name, trademark and service mark, "U-Haul", 
AND related marks, slogans, caricatures, designs and other trade or service 
items shall be utilized for the non-exclusive benefit of the Owner in the 
rental and operation of the Property, and in comparable operations elsewhere. 
It is further understood and agreed that this name and all such marks, 
slogans, caricatures, designs and other trade or service items shall remain 
and be at all times the property of U-Haul and its affiliates, and that, 
except during the term hereof, the Owner shall have no right whatsoever 
therein. Owner agrees that during the term of this agreement the sign faces 
at the property will have the name U-Haul. The U-Haul sign faces will be paid 
for by the Owner. Upon termination of this agreement at any time for any 
reason, all such use by and for the benefit of the Owner of any such name, 
mark, slogan, caricature, design or other trade or service item in connection 
with the Property shall, in any event, be terminated and any signs bearing
any of the foregoing shall be removed from view and no longer used by
the Owner. In addition, upon termination of this Agreement at any time
<PAGE>
for any reason, Owner shall not enter into any new leases of Property
using the U-Haul lease form or use other forms prepared by U-Haul. It
is understood and agreed that U-Haul will use and shall be unrestricted
in its use of such name, mark, slogan, caricature, design or other
trade or service item in the management and operation of other storage
facilities both during and after the expiration or termination of the
term of this Agreement.

6. Termination
      Owner or U-Haul may terminate this Agreement with or without
cause by giving not less than sixty days' written notice to the other
party pursuant to Section 11 hereof. In addition, if Owner fails to pay
U-Haul any amounts owed under this Agreement when due, U-Haul may
terminate this Agreement by giving Owner not less than ten days written
notice pursuant to Section 11 hereof. Upon termination of this
Agreement, U-Haul shall promptly return to Owner all monies, books,
records and other materials held by U-Haul for or on behalf of Owner.
In addition,  if U-Haul has contracted to advertise the Property in the
Yellow Pages, Owner shall, at the option of U-Haul, continue to be
responsible for the cost of such advertisement and shall either (i) pay
U-Haul the remaining amount due under such contract in a lump sum; or
(ii) pay U-Haul monthly for the amount due under such contract.

7. Indemnification
      The Owner hereby agrees to indemnify and hold each of U-Haul", all 
persons and companies affiliated with U-Haul, and all officers, shareholders, 
directors, employees and agents of U-Haul and of any affiliated companies 
or persons (collectively, the "Indemnified Persons") harmless from any and 
all costs, expenses, attorneys' fees, suits, liabilities, judgments, damages, 
and claims in connection with the management of the Property (including the 
loss of use thereof following any damage, injury or destruction), arising 
from any cause except for the willful misconduct or gross negligence on the 
part of the Indemnified Persons. In addition, no Indemnified Person shall be
liable for any error of judgment or for any mistake of fact or law, or
for anything which it may do or refrain from doing hereafter, except in
cases of willful misconduct or gross negligence. U-Haul hereby agrees
to indemnify and hold the Owner harmless from any and all costs,
expenses, attorneys' fees, suits, liabilities, judgments, damages and
claims in connection with the management of the Property arising from
the willful misconduct or gross negligence of the Indemnified Persons.

8. Assignment
      Neither this Agreement nor any right hereunder shall be
assignable by the Owner and any attempt to do so shall be void ab
initio. U-Haul shall have the right to assign this Agreement to an
affiliate or a wholly or majority owned subsidiary; provided, however,
any such assignee must assume all obligations of U-Haul hereunder, the
Owner's rights hereunder will be enforceable against any such assignee
and U-Haul shall not be released from its liabilities hereunder unless
the Owner shall expressly agree thereto in writing.

9. Headings
      The headings contained herein are for convenience of reference 
only and are not intended to define, limit or describe the scope or 
intent of any provision of this Agreement.

10. Governing Law
       The validity of this Agreement, the construction of its terms and the 
interpretation of the rights and duties of the parties shall be governed by 
the internal laws of the State of Arizona.
<PAGE>
11. Notices
       Any notice required or permitted herein is to be given in
writing and shall be personally delivered or mailed first class postage
prepaid or delivered by an overnight delivery service to the respective
addresses of the parties set forth below their signatures on the
signature page thereof, or to such other address as any party may give
to the other in writing. Any notice required by this Agreement will be
deemed to have been given when personally served or one day after
delivery to an overnight delivery service or five days after deposit in
the first class mail.

12. Severability
       Should any term or provision hereof be deemed invalid, void
or unenforceable either in its entirety or in a particular application,
the remainder of this Agreement shall nonetheless remain in full force
and effect and, if the subject term or provision is deemed to be
invalid, void or unenforceable only with respect to a particular
application, such term or provision shall remain in full force and
effect with respect to all other applications.

13. Successors
       This Agreement shall be binding upon and inure to the benefit of 
the respective parties hereto and their permitted assigns and successors 
in interest.

14. Attorneys' Fees
       If it shall become necessary for either party hereto to
engage attorneys to institute legal action for the purpose of enforcing
its rights hereunder or for the purpose of defending legal action
brought by the other party hereto, the party or parties prevailing in
such litigation shall be entitled to receive all costs, expenses and
fees (including reasonable attorneys' fees) incurred by it in such
litigation (including appeals).

15. Counterparts
       This Agreement may be executed in one or more counterparts,
each of which shall be deemed an original, but all of which together
shall constitute one and the same instrument.

16. Scope of Property Manager Responsibility.
     The duties, obligations and liability of each property manager
identified herein shall extend only so far as to relate to the Property
for which such property manager is managing located in the domicile
state of such property manager, and no individual property manager
hereunder shall be liable for the acts or omissions of any other
property manager hereunder.  Each property manager shall use its best
efforts to assist Owner in fulfilling Owner's obligations arising under
any loan to Owner that is secured by the Property, including but not
limited to preparing and providing financial and accounting reports,
and maintaining the Property.
<PAGE>     
     IN WITNESS WHEREOF, the parties hereto have executed this
Agreement as of the date first above written.

               TWO SAC SELF-STORAGE CORPORATION
               a Nevada corporation


               /S/ Edward J. Shoen, President
               ------------------------------
               Edward J. Shoen, President    

               PROPERTY MANAGERS:

               U-Haul Co. of Alabama, Inc.
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------


               U-Haul Co. of California
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------



               U-Haul Co. of Connecticut
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------
<PAGE>
               U-Haul Co. of Florida
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------
    

               U-Haul Co. of Georgia
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------

               
               U-Haul Co. of Louisiana
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------


               U-Haul Co. of Massachusetts, Inc.
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------


               U-Haul Co. of Maryland, Inc.
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------
<PAGE>
               U-Haul Co. of New Hampshire, Inc.
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------


               U-Haul Co. of New Jersey, Inc.
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------


               U-Haul Co. of New York, Inc.
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------
         

               U-Haul Co. of Ohio
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------
<PAGE>

               U-Haul Co. of Pennsylvania
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------


               U-Haul Co. of Tennessee
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------


               U-Haul Co. of Texas
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------
               

               U-Haul Co. of Virginia
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------


               U-Haul Co. (Canada) Ltd.
ATTEST:
                           By:/S/ J A Lorentz
                              ------------------
                           Name: John A. Lorentz               
                                ----------------
By:/S/Stefene Richards     Title: Asst. Secretary
   -------------------           ----------------
   Name: Stefene Richards                        
        -----------------
   Title:
         ---------
<PAGE>
_____________________________________________________________________________
Mailing Address (for monthly reports)


_____________________________________________________________________________
City, State, Zip Code


_____________________________________________________________________________
Telephone of Owner
<PAGE>
                                                     Exhibit A
                                                     -------------

U-HAUL STORAGE WESTCHESTER COUNTY, YONKERS, NY (882-055):

      ALL that parcel of land, in the City of Yonkers, County  of
Westchester  and  State  of New York, bounded  and  described  as
follows:

      BEGINNING at a point on the westerly side of Saw Mill River
Road  distant  302.34 feet northerly from the northerly  line  of
Odell Avenue;

      running  thence along the westerly side of Saw  Mill  River
Road, North 19 degrees 20 minutes 30 seconds East 209.62 feet  to
a point;

      thence continuing along said side of Saw Mill River Road in
a  northeasterly direction on a curve to the right with a  radius
of 1465.69 feet a central angle of 3 degrees 2 minutes 13 seconds
a  length  of  77.69  feet  to land now or  formerly  of  Yonkers
Securities Corporation;

      running  thence along said land now or formerly of  Yonkers
Securities  Corporation, North 51 degrees 18 minutes  30  seconds
West  214.78  feet to the easterly side of land of The  New  York
Central and Hudson River Railroad (Putnam Division);

      running thence along the easterly side of land of  The  New
York  Central  and Hudson River Railroad (Putnam Division)  in  a
southwesterly direction on a curve to the left with a  radius  of
1383 feet a central angle of 15 degrees 3 minutes 43.6 seconds  a
length of 363.57 feet to a point;

      running thence South 70 degrees 6 minutes 30 seconds East a
distance of 269.85 feet to a point or place of beginning.

<PAGE>
U-HAUL STORAGE ALTA MESA, FORT WORTH, TX (883-004):

TRACT I

(Fee)
Being Lot 3-A, Block A of WOODMONT PLAZA ADDITION, an addition to
the  City of Fort Worth, Tarrant, County, Texas, according to the
map  or  plat thereof recorded in Volume 388-193, Page  59,  Plat
Records, Tarrant County, Texas.

(Easement)
A  portion  of Lot 3-B, Block A, WOODMONT PLAZA ADDITION  in  the
City  of Fort Worth, Tarrant County, Texas, according to the plat
recorded  in  Volume  388-193, Page 59, Deed Records  of  Tarrant
County,  Texas,  and said portion being described  by  metes  and
bounds as follows:

BEGINNING at a point in the common line between said Lot 3-B  and
Lot  3-A  in  said Block A, said point being 7.5  feet  South  49
degrees  49 minutes East from the most Westerly Southwest  corner
of  said  Lot 3-A and the most Westerly Northwest corner of  said
Lot 3-B;

THENCE  South  49 degrees 49 minutes East with said  common  line
between Lots 3-A and 3-B, 2.5 feet;

THENCE  South  40 degrees 11 minutes West and parallel  with  and
10.0 feet Southeasterly from the Northwesterly line of said Lot 3-
B, 199.33 feet;

THENCE South 49 degrees 49 minutes East, 15.0 feet;

THENCE  South 40 degrees 11 minutes West and parallel  with  said
Northwesterly line of Lot 3-B, 10.0 feet;

THENCE North 49 degrees 49 minutes West, 10.0 feet;

THENCE  North 40 degrees 11 minutes East and parallel  with  said
Northwesterly line of Lot 3-B, 7.5 feet;

THENCE North 49 degrees 49 minutes West, 7.5 feet;

THENCE  North 40 degrees 11 minutes East and parallel  with  said
Northwesterly  line  of Lot 3-B, 201.83  feet  to  the  PLACE  OF
BEGINNING.

TRACT II

(Fee)

<PAGE>
Lot  3-B,  Block A, WOODMONT PLAZA ADDITION to the City  of  Fort
Worth,  Tarrant County, Texas, according to the plat recorded  in
Volume 388-193, Page 59, Plat Records, Tarrant County, Texas.

<PAGE>
U-HAUL STORAGE TILTON, TILTON NH (883-039):

      A  certain  tract  or  parcel of land,  together  with  the
buildings  and improvements now or hereafter located  or  erected
thereon,  situated  in Tilton, County of Belknap,  State  of  New
Hampshire,  being  more  particularly bounded  and  described  as
follows:

     Beginning at a point on the westerly side of U.S. Route 3 at
the southerly most corner of the premises, said point being 5.40'
Northeast   of   a   New  Hampshire  Highway   Department   Bound
(N.H.H.D.B.); thence

1)   North 49 degrees 53' 49" West, 336.13 feet to a Drill hole found;
     thence

2)   South  73 degrees 22' 39" West, 245.24 feet to a drill hole at the
     corner of a stone wall; thence

3)   North 02 degrees 33' 04" West, 55.06 feet to a point; thence

4)   North 04 degrees 07' 26" West, 195.19 feet to a point; thence

5)   North 04 degrees 27' 18" West, 127.97 feet to a point; thence

6)   North 05 degrees 50' 13" West, 149.64 feet to a point; thence

7)   North 05 degrees 50' 13" West, 60.09 feet to a point; thence

8)   North 85 degrees 17' 33" East, 250.06 feet to a point; thence

9)   North 86 degrees 53' 39" East, 69.53 feet to a point; thence

10)  North 85 degrees 05' 39" East, 288.05 feet to a point; thence

11)  North 82 degrees 13' 52" East, 140.58 feet to a point; thence

12)  North 84 degrees 35' 08" East, 49.82 feet to a point; thence

13)  North 84 degrees 46' 48" East, 76.78 feet to a point; thence

14)  North 85 degrees 07' 13" East, 58.24 feet to a point; thence

15)  North 87 degrees 12' 24" East, 73.98 feet to a point; thence

16)  North 88 degrees 24' 06" East, 24.04 feet to a point; thence

17)  North 89 degrees 54' 55" East, 28.67 feet to a point; thence

<PAGE>
18)  North 86 degrees 14' 36" East, 71.28 feet to a point; thence

19)  North 89 degrees 31' 45"  East, 75.06 feet to a point on the
     northwesterly side of U.S. Route 3; thence

20)  South 40 degrees 03' 50" West, by the side of U.S. Route 3, 
     9.95 feet to a point; thence

21)  South 42 degrees 40' 11" West, by the side of U.S. Route 3, 
     90.72 feet to a point; thence

22)  South 41 degrees 26' 22" West, by the side of U.S. Route 3, 
     154.41 feet to a point; thence

23)  South 46 degrees 14' 48" West, by the side of U.S. Route 3,  
     57.20 feet to a point; thence

24)  South 42 degrees 11' 47" West, by the side of U.S. Route 3, 
     254.06 feet to a point; thence

25)  South 37 degrees 12' 07" West, by the side of U.S. Route 3,
     91.52 feet to a point; thence

26)  South 39 degrees 44' 33" West, by the side of U.S. Route 3,
     133.41 feet to a point; thence

27)  South 32 degrees 33' 00" West, by the side of U.S. Route 3, 
     173.92 feet to a point; thence

28)  South 27 degrees 50' 14" West, 97.87 feet to the point of beginning.

Said parcel of land is shown on Plan recorded with said Deeds at
Drawer L20 Plan #24.

<PAGE>
U-HAUL CENTER WEST HARTFORD, W. HARTFORD, CT (883-040):

A  certain  piece or parcel of land, with the buildings  thereon,
situated in the Village of Elmwood, Town of West Hartford, County
of  Hartford and State of Connecticut, known as 164 South Street,
and being more particularly bounded and described as follows:

      Commencing at a point in the easterly line of South Street,
said  point  being  the  northwesterly  corner  of  the  property
described  herein;  thence S 89 degrees 29' 34" E along land now or
formerly of Marcella V. Garrison, land now or formerly of Candido
and  Nicolino  D'Occhio and land now or formerly  of  Richard  M.
Wetherell for a distance of 566.92 feet; thence N 87 degrees 05' 30" E
along said land of Richard M. Wetherell and land now or formerly
of Kenneth W. Swanson for a distance of 216.99 feet; thence S 3 degrees
23'  05" E along land now or formerly of said Kenneth W. Swanson,
land  now  or  formerly  of Anderson Realty  Associates  of  West
Hartford  and  land now or formerly of Simao for  a  distance  of
308.09 feet; thence N 89 degrees 14' 17" W along land now or formerly of
the Town of West Hartford for a distance of 879.18 feet; thence N
14 degrees 55' 54" E along the easterly line of South Street for a
distance of 300.00 feet to the point and place of beginning.

      Together  with the benefit of a Declaration of Restrictions
by the Town of West Hartford dated November 17, 1971 and recorded
on  November  18,  1971 in Volume 492 at Page  198  of  the  West
Hartford Land Records.

      Possibly  together  with  a  fifteen  (15')  foot  drainage
easement  over  premises southerly and adjacent to  the  premises
shown on a map entitled "Property To Be Conveyed To Rene Veilleux
West  Hartford  Connecticut Palmberg &  Russo  Land  Surveyors  &
Professional   Engineers   15  Barber   Pond   Road   Bloomfield,
Connecticut 242-2775 By KLD Scale 1" 40 Date 1-28-85 Sheet 1 of 1
Checked WP No. 86003" on file in the Office of the Town Clerk  of
West Hartford as Map No. 4345.

<PAGE>
U-HAUL STORAGE COLMAR, COLMAR, PA (883-044):

      ALL THAT CERTAIN lot or piece of ground Situate in Hatfield
Township, Montgomery county, Pennsylvania, described according to
a  Plan of Subdivision prepared for Goldie B. McArthur by Herbert
H.  Metz, Inc., Civil Engineers and Surveyors, dated February  6,
1973 as follows, to wit:

BEGINNING  at  a point on the title line in the bed of  Bethlehem
Pike, said point being the distance of 567.36 feet measured South
11 degrees 59 minutes East from a point of intersection, with the
title  line in the bed of Trewigtown Road; thence extending  from
said beginning point and along the title line through the bed  of
Bethlehem Pike the two following courses and distances (1)  South
11 degrees 59 minutes East 54.11 feet to a point of curve and (2)
Southeastwardly on the arc of a circle curving to the left having
a  radius  of 1488.48 feet the arc distance of 205.89 feet  to  a
point  a corner of lands now or late of National Land Acquisition
Corporation;  thence extending along to same  the  two  following
courses  and distances (1) South 67 degrees 16 minutes  West  and
crossing the Southwesterly side of Bethlehem Pike 300.00 feet  to
a point and (2) South 57 degrees 21 minutes West 375.97 feet to a
point  a  corner  of  lands now or late of North  48  degrees  30
minutes  49 seconds East 495.00 feet to a point; thence extending
North 78 degrees 01 minute East and partly along Parcel Number  2
and  along  lands now or late of Robert B. and Ruby McArthur  and
recrossing  the Southwesterly side of Bethlehem Pike 268.54  feet
to the first mentioned point and place of beginning.

BEING PARCEL NUMBER 1 as shown on the above mentioned Plan.

BEING  the same premises which Goldie B. McArthur, widow by  deed
dated  6-20-73 and recorded in the County of Montgomery  in  Deed
book  3863  page 255, conveyed unto Montgomery County  Industrial
Development Authority, in fee.

<PAGE>
U-HAUL STORAGE HYLTON ROAD, PENNSAUKEN, NJ (883-046):

All that certain lot, piece or parcel of land, with the buildings
and improvements thereon erected, situate, lying and being in the
Township of Pennsauken, County of Camden and State of New Jersey:

BEGINNING at a point in the Northwesterly line of Route  130  (93
- ---------
feet  wide)  said  beginning point being  South  65  degrees,  52
minutes,   00  seconds  West  115.49  feet  along  the   extended
Northwesterly  line  of  Route  130  (93  feet  wide)   and   the
Northwesterly  line  of  Route  130  (93  feet  wide)  from   the
intersection of the extended Northwesterly line of Route 130  (93
feet  wide)  and the Westerly line of Hylton Road (60 feet  wide)
and extending; thence

(1)   South  65  degrees, 52 minutes, 00 seconds West  along  the
Northwesterly line of Route 130 161.00 feet to a point corner  to
lands conveyed to GEORGE REISMAN, thence

(2)   North 24 degrees 41 minutes 20 seconds West long  lands  of
REISMAN 360 feet to a point; thence

(3)   North 65 degrees, 52 minutes, 00 seconds East parallel with
said  Route  130, the distance of 452.26 feet to a point  in  the
Westerly line of Hylton Road; thence

(4)   South  1  degree 26 minutes 27 seconds West along  Westerly
line of Hylton Road 159.50 feet to a point; thence

(5)   South 65 degrees, 52 minutes, 00 seconds East parallel with
Route 130 the distance of 212.00 to a point; thence

(6)  South 6 degrees, 15 minutes, 38 seconds West 17.51 feet to a
point; thence

(7)   South 24 degrees, 41 minutes 20 seconds East 201.00 to  the
point and place of beginning.

BEING  known as Lot 7NN & 7 NA, Block 251 on the Tax Map  of  the
Township of Pennsauken.

<PAGE>
U-HAUL STORAGE NORTH ROYALTON, NORTH ROYALTON, OH (883-054):

      Situated in the City of North Royalton, County of Cuyahoga,
and State of Ohio, and known as being part of Sublot Number 3  in
the  Virginio  Zaghet  Subdivision of part of  Original  Royalton
Township  Section  Number 8, as shown by  the  recorded  plat  in
Volume  240,  Page 97 of Cuyahoga County Map Records,  and  being
further bounded and described as follows:

      Beginning at a point on the centerline of Royalton Road, 60
feet wide, at the northwesterly corner of said Sublot Number 3;

     Thence S 75 degrees-42'-01" E along the said centerline of 
Royalton Road, a distance of 91.78 feet to a point on the southwesterly
curved right-of-way line of the Ohio Turnpike, which is a non-tangent
curve concave to the Southwest, a radial line through said point having 
a bearing of N 32 degrees-25'-34" E and distant 195.00 feet southwesterly 
from the centerline of the Turnpike;

      Thence  Southeasterly along the said  southwesterly  curved
right-of-way line of the Ohio Turnpike, along the arc of a circle
deflecting to the right, having a radius of 8,399.37 feet, an arc
distance of 71.91 feet, and a chord distance of 71.91 feet  which
bears S 57 degrees-19'-43" E to a point on the easterly line of said
Sublot Number 3, distant S 04 degrees-31'-20" W 23.94  feet, measured
along  said  easterly line from its intersection  with  the  said
centerline of Royalton Road;

      Thence S 04 degrees-31'-20" E along the said easterly line of
Sublot  Number 3, and passing through the southerly  sideline  of
Royalton Road at 7.75 feet, a total distance of 1,303.01 feet  to
the southeasterly corner thereof;

      Thence  N  88 degrees-38'-22" W along the southerly line of said
Sublot  Number 3, a distance of 251.04 feet to a point distant S
88 degrees-38'-22"  E  460.18 feet, measured along said southerly line
from the southwesterly corner thereof;

      Thence N 04 degrees-36'-38" W a distance of 402.18 feet to a point
on the northerly line of said Sublot Number 3, 
distant S 88 degrees-38'-22" E 428.20 feet, measured along said northerly 
line from the northwesterly corner thereof;

      Thence S 88 degrees-38'-22" E along the said northerly line of
Sublot Number 3, a distance of 31.94 feet to an angle therein;

      Thence N 00 degrees-03'-01" W along a westerly line of said Sublot
Number 3, and passing through the said southerly sideline of
Royalton Road at 923.39 feet, a total distance of 954.36 feet to
the place of beginning, and containing 6.2289  acres (271,332 square feet)  
of land according to a survey made by McSTEEN & ASSOCIATES, INC. dated 
May 7, 1991, be the same more or less, but subject to all legal highways.

<PAGE>
U-HAUL STORAGE BUTLER STREET, CHESAPEAKE, VA (883-062):

All  those  certain tracts, pieces or parcels of land,  with  the
buildings and improvements thereon, situate, lying and  being  in
the  Deep Creek Borough of the City of Chesapeake, Virginia,  and
being  designated as "Parcel E-2-A, Area - 22,997.89 Sq.  Ft.  or
0.5280  Ac." and Parcel E-2-B Area = 94,023.68 Sq. Ft. or  2.1585
Ac."  on a certain plat entitled "RESUBDIVISION OF 2PARCEL 'E-2,'
RESUBDIVISION OF PARCEL 'E' & PARCEL 'F,' SUBDIVISION OF PROPERTY
OF  W.  W.  REASOR (Ref. M.B. 76 Pg. 98 & M.B. 32 Pg.  14),  DEEP
CREEK  BOROUGH, CHESAPEAKE, VIRGINIA," dated June 28, 1985, which
plat  is  recorded in the Clerk's Office of the Circuit Court  of
the City of Chesapeake, Virginia, in Map Book 80, at Page 6.

<PAGE>
U-HAUL STORAGE MONTGOMERY PARK, CHICOPEE, MA (883-064):

Certain  real  estate situate in that part of  Chicopee,  Hampden
County,  Massachusetts,  known as  Chicopee  Falls,  bounded  and
described as follows:

Easterly  by  Montgomery Street, by three lines  having  a  total
distance of two hundred sixty-six and 10/100ths (266.1) feet;

Southerly  by  land now or formerly of Lakeside Properties,  Inc.
two hundred forty-three and 09/100ths (243.09) feet;

Southwesterly  by land now or formerly of the City  of  Chicopee,
two hundred twenty-six and 49/100ths (266.49) feet;

Northwesterly  by  Granby  Road,  about  two  hundred  fifty-five
(255.00) feet;

Easterly  again by land conveyed by Mary Lee Steigler to Margaret
F.  Tugie,  by  deed dated June 2, 1969 and recorded  in  Hampden
County  Registry  of Deeds in Book 3429, Page 175,  about  eighty
(80.00) feet; and

Northerly by last named land, land taken by the City of  Chicopee
under  an  instrument  of  taking dated  November  16,  1971  and
recorded  as  aforesaid in Book 3649, Page 542, and land  now  or
formerly  of  David  G. and Janet M. Trudell, about  two  hundred
forty (240.00) feet;

Excepting from the above described real estate that part  thereof
which  is described in a certain Boundary Line Agreement  between
Robert  F.  Tremble  et  ux and David G.  Trudell  et  ux,  dated
February 22, 1982, and recorded in the Hampden County Registry of
Deeds in Book 5230, Page 354.

Also  excepting  from the above-described real estate  that  part
thereof  which  is  described in a certain Instrument  of  Taking
recorded  in the Hampden County Registry of Deeds in  Book  4966,
Page 152.

<PAGE>
U-HAUL STORAGE COUNTRY CLUB, CARROLLTON, TX (883-073):

Tract 1:

Description  of a 4.566 acre tract of land in the John  M.  Myers
Survey, Abstract No. 939, Dallas County, Texas, and being all  of
Lots  1,  2  and 3, and a part of Lot 4 of the Strief Subdivision
No.  2, an Addition to the City of Carrollton, Texas, as recorded
by plats in Volume 85018, Page 2562, Volume 85018, Page 2570, and
Volume  86054, Page 1068, Map Records, Dallas County, Texas,  and
being more particularly described as follows:

BEGINNING at a cut "+" found for corner, said point being at  the
intersection  of the Southerly right-of-way line of Country  Club
Drive  (60 foot width) and the East right-of-way line of  Vantage
Drive (60 foot width);

THENCE,  North 89 degrees 31 minutes 30 seconds East,  with  said
Southerly right-of-way line of Country Club Drive, a distance  of
422.67 feet to a cut "V" set for corner;

THENCE,  South 00 degrees 28 minutes 30 seconds East, a  distance
of 147.50 feet to a 1/2-inch iron rod set for corner;

THENCE,  North 89 degrees 31 minutes 30 seconds East, a  distance
of  191.39  feet to a 1/2-inch iron rod set for corner, said  point
being  in  the  Westerly  right-of-way line  of  Kelly  Boulevard
(variable width), and in a curve to the right whose center  bears
North  89  degrees  14  minutes 24 seconds West,  a  distance  of
2,000.00 feet from said point;

THENCE, in a Southerly direction, with said Westerly right-of-way
line  of Kelly Boulevard and with said curve to the right through
a  central  angle  of 06 degrees 25 minutes 04  seconds,  an  arc
length  of 224.03 feet to a 1/2-inch iron rod set for corner,  said
point  being the Northeast corner of "Belt Line Business Center,"
an  addition  to the City of Carrollton as recorded  by  plat  in
Volume 73093, Page 2922, Deed Records, Dallas County, Texas;

THENCE,  South 89 degrees 38 minutes 30 seconds West,  with  said
North  line of "Belt Line Business Center" a distance  of  603.65
feet  to a hilti nail found for corner, said point being  on  the
said Easterly right-of-way line of Vantage Drive;

THENCE,  North 00 degrees 36 minutes 00 seconds East,  with  said
Easterly right-of-way line of Vantage Drive, a distance of 369.58
feet to the Point of Beginning;

Containing, 198,877 square feet or 4.566 acres of land, more or less.

NOTE:  COMPANY  DOES NOT REPRESENT THAT THE ABOVE ACREAGE  AND/OR
SQUARE FOOTAGE CALCULATIONS ARE CORRECT.

<PAGE>
Tract 2:

Description  of a 0.650 acre tract of land in the John  M.  Myers
Survey, Abstract No. 939, Dallas County, Texas, and being a  part
of Lot 4 on the Strief Subdivision No. 2, an Addition to the City
of  Carrollton, Texas, as recorded by plat in Volume 86054,  Page
1068,   Map  Records,  Dallas  County,  Texas,  and  being   more
particularly described as follows:

BEGINNING, at a 1/2-inch iron rod set for corner, said point  being
at the intersection of the Southerly right-of-way line of 
Country Club Drive (60 foot width) and the Westerly right-of-way line
of Kelly Boulevard (75 foot width at this point);

THENCE,  South 00 degrees 28 minutes 30 seconds East,  with  said
Westerly  right-of-way  line of Kelly Boulevard,  a  distance  of
104.39  feet to a cut "+" set at the beginning of a curve to  the
right  whose center bears South 89 degrees 31 minutes 30  seconds
West, a distance of 2,000.00 feet;

THENCE, in a Southerly direction, with said Westerly right-of-way
line  of Kelly Boulevard and with said curve to the right through
a central angle of 01 degrees 14 minutes 06 seconds an arc length
of 43.11 feet to a 1/2-inch iron rod set for corner;

THENCE,  South 89 degrees 31 minutes 30 seconds West, a  distance
of 191.39 feet to a 1/2-inch iron rod set for corner;

THENCE,  North 00 degrees 28 minutes 30 seconds West, a  distance
of  147.50 feet, to a cut "V" set for corner, said point being on
the said Southerly right-of-way line of Country Club Drive;

THENCE,  North 89 degrees 31 minutes 30 seconds East,  with  said
Southerly  right-of-way  of Country Club  Drive,  a  distance  of
191.85 feet to the Point of Beginning;

Containing, 28,291 square feet or 0.650 acres of land, more or less.

NOTE:   COMPANY DOES NOT REPRESENT THAT THE ABOVE ACREAGE  AND/OR
SQUARE FOOTAGE CALCULATIONS ARE CORRECT.

<PAGE>
U-HAUL STORAGE ROUTE 2, LEOMINSTER, MA (883-074):

      A  certain  tract  of  land, with  all  buildings  thereon,
situated  on  the  northeasterly  side  of  Harvard  Street,   in
Leominster,  Worcester County, Massachusetts, being  shown  on  a
plan entitled, "Land in Leominster, Mass., Owned by Aldea B. Derby, 
September 24, 1984" William R. Bingham & Assoc., - Reg. Engrs. & Surveyors, 
24 Columbia Street, Leominster, Massachusetts, which plan is recorded with 
the Worcester Northern District Registry of Deeds in Plan Book 273, Page 15, 
and being bounded and described as follows:
      Beginning  at  a point on the northeasterly  side  of  said
Harvard Street, being the most westerly corner of the lot and  at
land now or formerly of Elmer S. Fitzgerald et ux;
      Thence North 60 degrees 23' East two hundred thirteen and 32/100 
(213.32) feet to a point;
      Thence South 29 degrees 37' East seventy-three and 56/100 
(73.56) feet to a point;
      Thence North 61 degrees 02' East one hundred ninety-six (196) feet
to a point;
     Thence North 56 degrees 53' East one hundred ninety-four and 50/100 
(194.50) feet to a point;
      Thence North 48 degrees 43' East one hundred forty-two and 27/100 
(142.27) feet to a point;
      Thence South 41 degrees 02' East two hundred seventy-four and 98/100 
(274.98) feet to a point, said last five courses being by land now or formerly 
of Elmer S. Fitzgerald et ux;
      Thence on a curve to the left, a distance as measured along the arc of 
eight hundred (800) feet, more or less, by land of M.B.T.A. 
(formerly Boston and Maine Railroad) to a point on the northeasterly sideline 
of said Harvard Street;
      Thence along the sideline of said Harvard Street, one hundred seventy  
(170)  feet, more or less, to the point of beginning.
      Containing 4.0 acres, more or less.
      Subject to such rights and easements as were taken  by  the
Commonwealth  of Massachusetts by instrument dated May 23, 1979
and recorded in the Worcester Northern District Registry of Deeds
in Book 1224, Page 215.
      Subject  also  to an easement to New England Power  Company
recorded with said Deeds at Book 974, Page 557.
      Being the same premises conveyed to the Grantors by Deed of
Aldea B. Derby dated September 26, 1984 and recorded with the
Worcester Northern District Registry of Deeds in Book 1368, Page 323.

<PAGE>
U-HAUL STORAGE NEW PORT RICHEY, NEW PORT RICHEY, FL (883-076):

A  portion  of  Tracts  23  and  24,  PORT  RICHEY  LAND  COMPANY
SUBDIVISION  of Section 5, Township 26 South, Range 16  East,  as
recorded in Plat Book 1, page 61, of the public records of  Pasco
County, Florida.  LESS that portion lying within 114 feet of  the
centerline  of State Road No. 55, Section 14030 (US  Highway  19)
and  LESS  that portion of Tract 23 used for Main Street.   Being
further described as follows:

Commence at the Northwest corner of said Tract 23 and run  thence
South 89 degrees 34'02" East, along the North boundary of Tract 23, (the
centerline  of Main Street), 100.00 feet; thence South  00 degrees 02'19"
West, 15.00 feet to the POINT OF BEGINNING; thence run along  the
South right-of-way line of Main Street, South 89 degrees 34'02" East,
228.32  feet; thence North 00 degrees 04'24" East, 15.00 feet to the
Northwest corner of Tract 24; thence South 89 degrees 34'02" East, along
the North Line of Tract 24, 95.27 feet; thence South 00 degrees 03'53"
West, 188.00 feet; thence North 89 degrees 34'02 West, 95.40 feet; thence
South 00 degrees 05'38" West, 112.00 feet; thence North 89 degrees 34'02" West,
65.74 feet; thence South 00 degrees 03'53" West, 140.00 feet;
thence North 89 degrees 34'02" West, 262.25 feet; 
thence North 00 degrees 02'19" East, along the West boundary of Tract 23, 
290.00 feet; thence South 89 degrees 34'02" East, 100.00 feet; 
thence North 00 degrees 02'19" East, 135.00 feet to the POINT OF BEGINNING.

Together with the following described 25 foot wide ingress/egress
easement:   A  portion  of Tracts 23 and  24,  PORT  RICHEY  LAND
COMPANY  SUBDIVISION of Section 5, Township 25  South,  Range  16
East,  as recorded in Plat Book 1, page 61, of the public records
of  Pasco  County, Florida.  Commence at the Southeast corner  of
Tract  17, PORT RICHEY LAND COMPANY SUBDIVISION; thence run North
89 degrees 34'02" West, along the South line of said Tract 17, 
82.00 feet to the Westerly right-of-way line of State Road 55 
(US Highway 19); thence run South 00 degrees 03'53" West, along the 
said Westerly right-of-way line, 299.98 feet to the POINT OF BEGINNING; 
thence continue along the said right-of-way line, South 00 degrees 03'53" West,
25.00 feet; thence North 89 degrees 34'02" West, 311.15 feet;
thence North 00 degrees 03'53" East, 25.00 feet; 
thence South 89 degrees 34'02" East, 311.15 feet to the Point of Beginning.

<PAGE>
U-HAUL STORAGE BRIDGEPORT, BRIDGEPORT, CT (883-082):

Parcel 1
- --------
      All that certain piece or parcel of land with the buildings
thereon  standing situated in the City of Bridgeport,  County  of
Fairfield  and  State of Connecticut, bounded  and  described  as
follows:  Lot No. 1 and the Easterly Half of Lot No. 2 on Map No.
1  of Property belonging to the Estate of Caroline Clarkson, made
by  Plamer and Goodsell, Surveyors dated April, 1914 and on  file
in the Brideport Town Clerk's Office and bounded:

NORTH:    On Fairfield Avenue, seventy-five (75) feet;

EAST:     On  land  now  or  formerly of the Estate  of  Caroline
          Clarkson, one hundred nine and 5/10th (109.5) feet;

SOUTH:    On  land  now  or  formerly of Frederick  W.  Beardsley
          seventy-two and 5/10ths (72.5) feet;

WEST:     On land now or formerly of Henry and Minnie Taylor, the
          remaining portion of Lot No. 2 on said map, one hundred
          nine and 5/10ths (109.5) feet, more or less.

Parcel 2
- --------
      All that certain piece or parcel of land with the buildings
thereon  standing, situated in the City of Bridgeport, County  of
Fairfield,  State  of  Connecticut,  bounded  and  described   as
follows:

NORTHERLY:          by Fairfield Avenue by a curved line, 232.87 feet, 
                    more or less;

NORTHEASTERLY:      by Gilman Street, 228.19 feet, more or less;

SOUTHEASTERLY:      by the junction of Gilman Street and Mountford Street, 
                    10 feet, more or less;

SOUTHERLY:          by Mountford Street, 308 feet, more or less;

WESTERLY:           by land now or formerly of Sherman L. Zeluss in part,  
                    in part by land now or formerly of Joseph and Mary Furjesz,
                    and in part by land now or formerly of 
                    Leopold and Rose Hubieska, in all, 209.5 feet,  
                    more or less.

Said parcels 1 and 2 are the same premises as shown on a map entitled "Plan of 
Survey of Property in Bridgeport, CT  Prepared for Amerco Real Estate Company" 
prepared by Fuller &  Co., Inc. and dated June 21, 1993.


<PAGE>
U-HAUL STORAGE SOUTH TAMPA, TAMPA, FL (883-084):

From the Northwest corner of the Southwest 1/4 of the Southeast 1/4 
of Section  16,  Township 30 South, Range 18 East,  Hillsborough
County,  Florida, said corner also being the Southwest corner  of
PINEWOOD  SUBDIVISION,  as recorded in Plat  Book  29,  page  55,
public  records  of  Hillsborough  County,  Florida,  run   North
89 degrees 35'04" East along the North boundary of the Southwest 1/4 of the
Southeast 1/4 of said Section 16, 536.76 feet to a Point of Beginning; 
thence continue North 89 degrees 35'04" East along the North boundary of the
Southwest 1/4 of the Southeast 1/4 of said Section 16, 373.24 feet;
thence South 00 degrees 17'00" West 148.90 feet; 
thence South 40 degrees 29'22"  West 248.60 feet; 
thence South 89 degrees 24'11"  West 208.64 feet; 
thence North 00 degrees 24'56" West 337.44 feet to the point of beginning.

<PAGE>
U-HAUL STORAGE SALISBURY, SALISBURY, MA (883-085):

Beginning  at  the  Northeast corner  located  on  the  southerly
sideline of Elm Street at land now or formerly Hamel;

thence running South 02 degrees 21'19" West 100.00 feet by land of said Hamel 
to a point;

thence turning and running South 88 degrees 07'39" East 150.00 feet by land 
of said Hamel to land now or formerly Gail;

thence turning and running South 02 degrees 21'19" West 152.92 feet by land
of said Gail to a point at land now or formerly Cinema 95 Trust;

thence running South 00 degrees 38'40" East 85.20 feet by land of said 
Cinema 95 Trust to a point;

thence running South 08 degrees 31'20" East 750.86 feet by land of said 
Cinema 95 Trust to a point at land now or formerly Moulton;

thence turning and running South 42 degrees 30'20" West 541.60 feet by land of
said Moulton to a point;

thence turning and running North 78 degrees 15'10" West 700.00 feet to a point
at land of an existing right-of-way;

thence turning and running North 11 degrees 44'51" East 385.67 feet by said 
right-of-way to a point;

thence running North 08 degrees 09'30" East 295.24 feet by said right-of-way 
to a point on the Southly sideline of Merrill Street;

thence turning and running North 56 degrees 57'15" East 109.03 feet by said 
Merrill Street to a point of curvature;

thence turning and running by a curve to the left with a central angle of 
48 degrees 10'20", an arc length of 706.24 feet, with a radius of 840.00 feet 
by said Merrill Street to a point curvature;

thence turning and running by a curve to the right with a central angle of 
83 degrees 05'25", an arc length of 72.51 feet, with a radius of 50.00 feet 
by said Merrill Street to the southerly sideline of said Elm Street;

thence turning and running South 88 degrees 07'39" East 164.66 feet by said
Elm Street to the point of beginning.  Containing 23.12 acres more or less.
Being shown on a plan entitled "Plan of Land in  Salisbury, MA., Essex County
for Amerco Real Estate Company"  scale:  1" = 50', date: January 12, 1994
prepared by W.C. Cammett Engineering, Inc. as Plan No. 93229.

<PAGE>
U-HAUL STORAGE SPRING HILL, BROOKVILLE, FL (883-086):

Lot 2, EVANS HI-PARK, thereof recorded in, as per plat book 6, page 25,
Public Records of Hernando County, Florida, LESS THE FOLLOWING DESCRIBED
PROPERTY:

Beginning  at  a  point on the North boundary  of  the  SE  1/4  of
fractional  Section 33, Township 22 South, Range 18  East,  South
89 degrees 56' 56" West 202.35 feet from the Northeast corner of said SE
1/4 to the POINT OF BEGINNING,

    thence    South 89 degrees 56' 56" West 109.35 feet to the Western boundary
              of Lot 2, EVANS HI-PARK Subdivision as per plat book 5, page 25, 
              public records of Hernando County, Florida,

    thence    North 00 degrees 20' 51" East 696.38 feet,

    thence   North 89 degrdds 56' 56" East 155.74 feet to the Eastern boundary
             of said Lot 2,

    thence   South 00 degrees 21' 11" East along said Eastern boundary of said
             Lot 2 a distance of 531.99 feet,

    thence   South 15 degrees 27' 07" West 170.59 feet to the 
             POINT OF BEGINNING.

AND LESS THE FOLLOWING DESCRIBED PROPERTY:

TRACT B
- -------

Beginning at a point of intersection of the East boundary of Lot Two,  
Evans Hi-Park Subdivision as recorded in Plat Book 6, Page 25,  
Public Records of Hernando County, Florida, with the North boundary 
of the SE 1/4 of Fractional Section 33, Township 22 South, Range 18 East, 
S. 89 degrees 56' 56" W. 155.85 feet from the NE corner of said SE 1/4, 
thence S. 0 degrees 21' 11" E., along said East boundary 525.00 feet, 
thence S. 89 degrees 56' 56" W. 155.90 feet to the West boundary of said
Lot Two, thence N. 0 degrees 20' 51" W., along said West boundary,
525.00 feet to the North boundary of said SE 1/4,
thence N. 89 degrees 56' 56" E., along said North boundary, 109.35 feet,
thence N. 15 degrees 27' 07" E. 170.59 feet to said East boundary 
thence S. 0 degrees 21' 11" E., along said East boundary, 164.39 feet to the 
Point of Beginning;

AND SUBJECT TO THE FOLLOWING DESCRIBED PERMANENT RIGHT-OF-WAY
EASEMENT:

PARCEL 3
- --------

Location of Florida Power Corporation's 55 foot right-of-way, 
Brooksville West - Florida 

<PAGE>
Crushed Stone transmission line right-of-way through that property as described 
in O.R. Book 130, Page 34, Public Records of Hernando County, Florida being 
more particularly described as follows:

Commencing  at the point of intersection of the West boundary  of
Lot 2, Evans Hi-Park Subdivision as recorded in Plat Book 6, Page 25,
Public Records of Hernando County, Florida, with the North boundary
of the SE 1/4 of Fractional Section 33, Township 22 South,
Range 18 East, said point being S. 89 degrees 56' 56" W. 311.72 feet
from  the  Northeast  corner of SE 1/4 of said fractional section;
thence N. 0 degrees 20' 51" W. along said West boundary 696.48 feet to
the Point of Beginning; thence N. 0 degrees 20' 51" W. along said West
boundary 202.00 feet; thence N. 15 degrees 27' 07" E. 571.83 feet to a
point on the East boundary of said Lot; thence S. 0 degrees 21' 11"  E.
along said East boundary 201.94 feet; thence S. 15 degrees 27' 07" W.
571.90 feet to the Point of Beginning.

<PAGE>
U-HAUL STORAGE ROUTE 9, TOMS RIVER, NJ (883-087):

All the real property located in the Township of Dover, County of
Ocean,  State  of New Jersey and more particularly  described  as
follows:

BEGINNING  at  a point in the Westerly line of New  Jersey  State
Highway Route #9, also known as Lakewood Road and formerly  known
as River Avenue, where said line was intersected by the northerly
line of Hickory Street (66 feet wide) which was vacated July 27, 1948, 
by Ordinance #238; thence

1.   South 13 degrees 00 minutes West, 366.00 feet; thence

2.   North 77 degrees 00 minutes West, 1,539.93 feet to a point; thence

3.   North  13 degrees 00 minutes East, 366.00 feet to a point; thence

4.   South 77 degrees 00 minutes East, 1,539.93 feet to the point of BEGINNING.

FOR  INFORMATION ONLY:  Being known as Lot 14 Block 166 as shown on the 
tax assessment map of the Township of Dover.

<PAGE>
U-HAUL STORAGE CLEMENTON, CLEMENTON, NJ (883-088):

All  that  certain tract of parcel of land and premises  situate,
lying and being in the Borough of Clementon, County of Camden and
State of New Jersey, bounded and described as follows:

BEGINNING at a point in the Southerly right-of-way line of  White
Horse  Pike (70.0 feet wide), said point being the division  line
between Lots 26 and 28, Block 75, Tax Map; thence

1)    South 08 degrees 34 minutes 08 seconds West, along Lot  26,
1133.69 feet to a point in line of Lot 20; thence

2)    South 71 degrees 45 minutes 42 seconds East, along Lot  20,
248.68 feet to a point corner to same; thence

3)    North 05 degrees 34 minutes 00 seconds East, along Lot  30,
893.76 feet to a point corner to same; thence

4)    North 84 degrees 26 minutes 00 seconds West, along Lot  29,
78.0 feet to a point corner to same; thence

5)    North  07  degrees 19 minutes 00 seconds East, still  along
same,  251.18 feet to a point in the Southerly right-of-way  line
of White Horse Pike; thence

6)    North  64  degrees 05 minutes 56 seconds West,  along  said
right-of-way line, 120.43 feet to the place of beginning.

CONTAINING within said bounds 5,137 acres.

COMMONLY known as 276 White Horse Pike, Clementon, New Jersey.

FOR  INFORMATION ONLY: BEING Lots 29, 28 and 29.01, Block 75, Tax Map.

<PAGE>
U-HAUL STORAGE ST. AUGUSTINE, ST. AUGUSTINE, FL (883-089):

Being  part  of  Government Lot 2, Section 7, Township  8  South,
Range  30  East,  and described as follows:   Commencing  at  the
Northeast corner of said Government Lot 2 in said Section  7  and
run South 00 degrees 38 minutes 12 seconds West 20.00 feet to the
point  of  beginning, thence still with the  East  line  of  said
Government Lot 2, South 00 degrees 38 minutes 12 seconds West for
a  distance of 220.00 feet, thence leaving said East line of said
Lot 2 and running North 89 degrees 49 minutes 48 seconds West for
a  distance of 477.00 feet to the East right-of-way line of  U.S.
Highway No. 1, (200 feet wide) thence with the East side of  said
Highway  North  00  degrees 13 minutes  12  seconds  East  for  a
distance of 220.00 feet, thence leaving said Highway and  running
South  89 degrees 49 minutes 48 seconds East 478.60 feet  to  the
place of beginning.

<PAGE>
U-HAUL STORAGE HOLYOKE, HOLYOKE, MA (883-090):

The land, with the buildings thereon, in Holyoke, Hampden County,
Massachusetts, bounded and described as follows:

Beginning  at the point of intersection of the westerly  side  of
Bond  Street  with the southerly side of Appleton Street;  thence
running

SOUTHWESTERLY       on  said Bond Street, one hundred thirty-five
- -------------       and  seventy-one one-hundredths (135.71) feet
                    to  land  conveyed  by Max C.  Krumpholz  and
                    Clarence  A.  Bemis to Arthur J.  Marquis  et
                    als,  by deed dated August 18, 1959, recorded
                    in  Hampden County Registry of Deeds in  Book
                    2696, Page 278; thence

NORTHWESTERLY       at  a  right  angle  with said  Bond  Street,
- -------------       ninety (90) feet to a point; thence

SOUTHWESTERLY       at a right angle with the last described line
- -------------       and  parallel with said Bond Street, four and
                    twenty-one-hundredths (4.21) feet to a point;
                    thence

NORTHWESTERLY       at  a  right  angle with the  last  described
- -------------       line, seventy (70) feet to the easterly  side
                    of Newton Street; thence

NORTHEASTERLY       along  the  easterly side of  Newton  Street,
- -------------       sixty-five (65) feet to a point; thence

SOUTHEASTERLY       at  a right angle to the last described line,
- -------------       seventy (70) feet to a point; thence

NORTHEASTERLY       at  a right angle to the last described line,
- -------------       seventy-five (75) feet to the southerly  side
                    of Appleton Street; thence

SOUTHEASTERLY       along  the southerly side of Appleton Street,
- -------------       ninety (90) feet to Bond Street and the point
                    of beginning.

<PAGE>
U-HAUL STORAGE SUMMER AVENUE, MEMPHIS, TN (883-091):

Commencing  at a point in the centerline of Summer Avenue  2705.3
feet  Southwestwardly from the intersection of Summer Avenue with
Shelby Oaks Drive; thence South 43 degrees 21' 50" West 90 feet to an
iron  pin at the Northeast corner of the Day's Inn property, said
point being the point of beginning; thence North 46 degrees 38' 10" East
along the Southeast line of Summer Avenue 225.00 feet to an iron
pin  at  the  Northwest  corner  of  the  Weathersby  and  Brooks
property; thence South 43 degrees 21' 50" East along the Southwest line
of the said Weathersby and Brooks property 491.00 feet to an iron pin;
thence South 46 degrees 38' 10" West and parallel to the said
Southeast line of Summer Avenue 225.00 feet to an iron pin on the
Northeast line of the Day's Inn property; 
thence North 43 degrees 21' 50" West along the said Northeast line of the
Day's Inns property 491.00 feet to the point of beginning.

<PAGE>
U-HAUL STORAGE AYER, AYER, MA (883-092):

      The  land  in Ayer, with the buildings thereon, located  in
Ayer, Middlesex County, Massachusetts, being shown as Lots 4,  5,
6,  7,  8,  9  and 10 on a plan entitled "Sunnyside belonging  to
Edward  P.  Masse, Land Association" situated at Ayer,  Mass.  by
J.A.  Lantham  & Son, Providence, Rhode Island, dated  September,
1923 and recorded with Middlesex South District Registry of Deeds
in Plan Book 325, Plan 25.

      Being  part of the premises conveyed to Garrison  Inc.,  by
Deed of Levitt and Sons, Incorporated, dated November 7, 1968 and
recorded with Middlesex South District Registry of Deeds in  Book
11626, Page 369.

      Also,  the land in said Ayer shown as Lots 11, 12, 13,  14,
15, 16, 17, 18, 19, 20, 21 and 31-42 inclusive on said plan.

      Being the same premises conveyed to Garrison, Inc., by deed
of  Levitt  and Sons, Incorporated, dated November  7,  1968  and
recorded with said deeds in Book 11626, Page 373.

      Together with, and subject to the rights of others  thereto
entitled,  a  right-of-way  in  and  over  Lawnhurst  Avenue  and
Oakhurst Avenue as shown on said plan.

      Together with, and subject to the rights and easements  set
forth in the following instruments:

     1.   Easement granted to New England Telephone and Telegraph
Company,  a  New  York  corporation, dated August  13,  1982  and
recorded with said Deeds at Book 14720, Page 052;

      2.   Grant of Right-of-Way between Garrison, Inc. and Peter
C.  Siomos,  et ux. and George Gould dated November 4,  1983  and
recorded with said Deeds in Book 15315, Page 104.

<PAGE>
U-HAUL STORAGE GAITHERSBURG, GAITHERSBURG, MD (883-093):

Lots 14, 15, and 16, Block C, in the subdivision styled "LOTS 14-
22,  BLOCK  C,  MONTGOMERY COUNTY AIRPARK  INDUSTRIAL  SITES"  as
delineated on that plat of subdivision recorded in Plat Book  131
at  plat  No. 15185, among the Land Records of Montgomery County,
Maryland.

<PAGE>
U-HAUL STORAGE TEXAS CENTRAL PKWY, WACO, TX (883-094):

PARCEL A
- --------

BEING  a  1.0943 acre, more or less, tract of land lying, situate
and being in the T.B. White Survey in McLennan County, Texas, and
being  out of and a part of that certain 8.23 acre tract of  land
conveyed  to 84 Plaza Joint Venture, by deed recorded  in  Volume
1403,  Page  455  of the Deed Records of McLennan County,  Texas;
said 1.0943 acres being described by metes and bounds as follows:

           BEGINNING at an iron rod set in the easterly  line  of
     Texas  Central Parkway (120 foot R.O.W.), said rod bears,  S
     30 degrees 29' 35" E, 177.21 feet from the NW corner of said 
     8.23 acre tract, for the NW corner of this description;

           THENCE N 58 degrees 19' 00" E a distance of 283.65 feet to an
     iron rod set in the easterly line of said 8.23 acres and the west line 
     of the Woodway Center Addition for corner;

           THENCE S 30 degrees 35' 00" E with the east line of said 
     8.23 acres, a distance of 168.00 feet to a point in the west line
     of said Woodway Center Addition, (927-488), for the SE corner of this
     description;

           THENCE S 58 degrees 19' 00" W a distance of 283.92 feet to a
     point in the easterly line of said Parkway, for the SW corner of this;

          THENCE N 30 degrees 29' 35" W a distance of 168.01 feet to the
     POINT OF BEGINNING, and containing 47667.38 square feet or
     1.0943 acres of land, more or less.

PARCEL B
- --------

BEING a 0.998 acre, more or less, tract of land, described as follows:

      BEING  Lot  Two (2), Block One (1), of the Central  Storage
Addition  to  the City of Waco, McLennan County,  Texas,  as  per
amended  final plat thereof filed of record in Volume 1459,  Page
244  of  the  Deed Records of McLennan County, Texas;   SAVE  AND
EXCEPT  a  1.0943 acre tract of land lying, situate and being  in
the T.B. White Survey in McLennan County, Texas, and being out of
and a part of that certain 8.23 acre tract of land conveyed to 84
Plaza Joint Venture, by deed recorded in Volume 1403, Page 455 of
the  Deed  Records of McLennan County, Texas; said  1.0943  acres
being described by metes and bounds as follows:

           BEGINNING at an iron rod set in the easterly  line  of
     Texas  Central Parkway (120 foot R.O.W.), said rod bears,  S
     30 degrees  29' 35" E, 177.21 feet from the NW corner of said 

<PAGE>
     8.23 acre tract, for the NW corner of this description;

           THENCE N 58 degrees 19' 00" E a distance of 283.65 feet to an
     iron rod set in the easterly line of said 8.23 acres and the west line
     of the Woodway Center Addition for corner;

           THENCE S 30 degrees 35' 00" E with the east line of said 8.23 acres,
     a distance of 168.00 feet to a point in the west line of said
     Woodway Center Addition, (927-488), for the SE corner of this description;


           THENCE S 58 degrees 19' 00" W a distance of 283.92 feet to a
     point in the easterly line of said Parkway, for the SW corner of this;

           THENCE  N 30 degrees 29' 35" W a distance of 168.01 feet to
     the POINT OF BEGINNING, and containing 47667.38 square feet or 
     1.0943 acres of land, more or less.

      Said  0.998  acre, more or less, tract of land  being  also
described as follows:

      BEING a 0.998 acre, more or less, tract of land out of  the
T.B. White Survey No. 896 in McLennan County, Texas being part of
Lot  Two  (2),  Block  One  (1) of the Central  Storage  Addition
recorded in Volume 1459, Page 244 of the Deed Records of McLennan
County,  Texas  being more particularly described  by  metes  and
bounds as follows:

           BEGINNING  at  a  found  "X"  in  concrete  being  the
     southwest  corner of a 1.0943 acre tract conveyed to  U-Haul
     International,  Inc. by Substitute Trustee's  Deed  recorded
     February  9,  1995  in Volume 1832, Page  606  of  the  Deed
     Records  of  McLennan County, Texas, and also being  in  the
     east line of Texas Central Parkway;

          THENCE N 58 degrees 47' 15" E for a distance of 283.62 feet to
     a set 3/8"x12" spike by the edge of a concrete foundation for the
     northeast corner of this being in the east line of said Lot 2, 
     Block 1 recorded in Volume 1459, Page 244;

           THENCE S 30 degrees 40' 54" E <called S 30 degrees 35' 00" E 322.34
     feet;  plat  volume 1459, page 244> along the east line of said  Lot 2, 
     Block 2 passing a found 1/2" iron at 14.61 feet being in the west line
     of Lot 1, Block 7 of the Woodway Center Addition recorded in
     Volume 1821, Page 501 of the Deed Records of McLennan County, Texas
     (called N 30 degrees 39' 05" W  809.60  feet) for a total distance of
     152.00 feet to a found 1/2" iron being the northeast corner of Lot 1,
     Block 1 of the Central Express Addition recorded in Volume 1661,
     Page 838 of the Deed Records of McLennan County, Texas for the southeast
     corner of this;

           THENCE S 58 degrees 19' 00" W (Base  Bearing) along the northwest
     line of Lot 1,

<PAGE>
     Block 1 of said Central Express Addition for a distance of 284.16 feet 
     to a found 1/2" iron for the northwest corner of said Lot 1,  
     Block 1 of the Central Express Addition for the southwest corner of this;

           THENCE  N 30 degrees 29' 40" W <N 30 degrees 29' 35" W 322.35 feet;
     plat volume 1459, page 244> along the east line of said
     Texas Central Parkway for a distance of 154.34 feet to the
     point of beginning containing 0.998 acres, more or less, of land.

PARCEL C
- --------

      A certain tract of land situated in McLennan County, Texas,
which is more fully described as follows:

FIELDNOTES for a 0.008 acre (321 square feet, more or less) tract
of  land in the T. B. WHITE SURVEY, being a portion of lots 1 and
2,  Block  3  of  the WOODWAY CENTER ADDITION to the  Village  of
Woodway,  McLennan  County, Texas as shown  on  a  plat  of  said
addition recorded in Volume 927, Page 488 of the Deed Records  of
McLennan County, Texas.

BEGINNING  at an iron rod found in the south line of Tabb  Avenue
(50' ROW) for the northwest corner of said Lot 1, Block 3 of said
Woodway Center Addition and the northeast corner of Lot 2,  Block
1 of the Central Storage Addition to the City of Waco as shown on
a  plat of said addition recorded in Volume 1458, Page 85 of said
Deed Records.
THENCE:    S 31 deg 34' E, a distance of 184.96 feet to  an  iron
rod for the southeast corner of this.
THENCE:   S 58 deg 19' E, a distance of 3.47 feet to a point  for
the southwest corner of this.
THENCE:   N 30 deg 29' 35" W, along the west line of said Woodway
Center  Addition  and  the  east line  of  said  Central  Storage
Addition, a distance of 185 feet to the PLACE OF BEGINNING.

<PAGE>
U-HAUL STORAGE 47TH AVE & HWY 99, SACRAMENTO, CA (883-095):

PARCEL  1, as shown on that certain parcel map entitled  "Portion
of the Northwest 1/4 of Section 32, Township 8 North, Range 5 East
M.D.M.," recorded in Book 46 of Parcel Maps, Page 43, records  of
Sacramento County, State of California.

<PAGE>
U-HAUL STORAGE ORANGETHORPE, FULLERTON, CA (883-097):

That  portion of Section 2, Township 4 South, Range 10  West,  in
the Rancho San Juan Cajon De Santa Ana, in the City of Fullerton,
as   shown  on  a  map  recorded  in  Book  51,  Page(s)  10,  of
Miscellaneous  Maps,  in  the Office of the  County  Recorder  of
Orange County described as follows:

     Parcel 2, in the City of Fullerton, County of Orange,  State
     of  California, as per map recorded in Book 139, page 49  of
     parcel maps, records of said County.

<PAGE>
U-HAUL SPARKMAN DRIVE, HUNTSVILLE, AL (884-001):

All that part of the Northwest Quarter of Section 28, Township  3
South,  Range  1 West in the City of Huntsville, Madison  County,
Alabama: particularly described as beginning at a point  that  is
located  South 00 degrees 28 minutes 15 seconds West, 235.0  feet
and  South 89 degrees 57 minutes 06 seconds East, 566.0 feet from
the  Northwest  corner of said Section 28; thence from  the  true
point  of  beginning  continue South 89  degrees  57  minutes  06
seconds East, 339.54 feet to a point; thence South 43 degrees  19
minutes  East, 220.0 feet to a point on the Northerly  margin  of
Sparkman  Drive right-of-way; thence South 46 degrees 41  minutes
West  along the said right-of-way line a distance of 282.11  feet
to  a point; thence North 43 degrees 19 minutes West, 388.81 feet
to  a  point; thence North 0 degrees 02 minutes 54 seconds  East,
88.50  feet  to the true point of beginning and containing  2.363
acres, more or less.

<PAGE>
U-HAUL STORAGE MARIETTA, MARIETTA, GA (884-004):

All that tract or parcel of land lying and being in Land Lot 1237
of  the  16th  District, 2nd Section, Cobb County,  Georgia,  and
being more particularly described as follows:

to find the TRUE POINT OF BEGINNING, commence at the point formed
by  the intersection of the Southern right of way line of Roswell
Street (50 foot right of way) and the Western right of away  line
of Dodd Street (30 foot right of way); thence running South along
the Western right of way line of Dodd Street a distance of 449.20
feet  to a point and the TRUE POINT OF BEGINNING:  with the  true
point  of beginning thus established, run thence South 00 degrees
01 minutes 35 seconds West along the Western right of way line of
Dodd  Street a distance of 260.00 feet to a point; running thence
North  89 degrees 39 minutes 37 seconds West a distance of 367.11
feet  to  a point; running thence North 00 degrees 29 minutes  25
seconds West a distance of 260.00 feet to a point; running thence
North 88 degrees 42 minutes 35 seconds East a distance of 90 feet
to  a  point; run thence South 89 degrees 08 minutes  25  seconds
East  a distance of 279.50 feet to a point and the TRUE POINT  OF
BEGINNING:

TOGETHER WITH an easement for ingress and egress over and  across
the following described lands of Grantor herein:

All that tract or parcel of land lying and being in Land Lot 1237
of  the  16th  District, 2nd Section, Cobb County,  Georgia,  and
being more particularly described as follows:

To find the TRUE POINT OF BEGINNING, commence at the point formed
by  the intersection of the Southern right of way line of Roswell
Street with the Western right of way line of Dodd Street (30 foot
right  of way); run thence South along the Western right  of  way
line  of  Dodd  Street a distance of 449.2 feet to  an  iron  pin
placed;  run  thence South 00 degrees 01 minutes 35 seconds  West
along the Western right of way line of Dodd Street a distance  of
264.30  feet  to  an  iron  pin placed  and  the  TRUE  POINT  OF
BEGINNING; with the true point of beginning thus established, run
North  89 degrees 39 minutes 37 seconds West a distance of 367.07
feet  to  an  iron  pin placed; run thence North  00  degrees  29
minutes  25 seconds West a distance of 4.30 feet to a point;  run
thence South 89 degrees 39 minutes 37 seconds East a distance  of
367.11  feet to a point on the Western right of way line of  Dodd
Street;  run  thence South 00 degrees 01 minutes 35 seconds  West
along the Western right of way line of Dodd Street a distance  of
4.30 feet to an iron pin placed and the POINT OF BEGINNING.

TOGETHER WITH an easement for ingress and egress over and  across
that  portion  of  Wilson  Drive, a  paved  private  road,  lying
directly to the South of the property described above.  As  shown
in  a  survey for Marietta Mini Storage by Kenco Engineering  and
Surveying  Co.,  Inc.  Richard E. Nutt, Georgia  Registered  Land
Surveyor  #1797, dated November 1, 1984, revised  July  1,  1986,
last  revised  October  28, 1986.  As  set  forth  in  Corrective
Warranty Deed dated November 2, 1986, recorded November 25, 1986,
in Deed Book 4223, Page 232, aforesaid records.

<PAGE>
U-HAUL STORAGE MOON LAKE, HUDSON, FL (884-007)

PARCEL I:

The  East  1/2  of Tract 347 of the unrecorded plat  of  LAKEWOOD
ACRES  SUBDIVISION,  Unit  Three,  being  further  described   as
follows:  Commence at the Northeast corner of Section 6, Township
25  South,  Range  17 East, Pasco County, Florida;  thence  South
00 degrees 21'35" West, along the East line of said Section 6, a 
distance of 1152.64 feet; thence South 33 degres 30'20" West,  a
distance of 650.35 feet; thence South 56 degrees 29'40" East, a 
distance of 685.00 feet; thence South 33 degrees 30'00" West, a
distance 2030.00 feet; thence North 56 degrees 28'23" West, a
distance of 76.23 feet; thence South 33 degrees30'00" West, a
distance of 544.07 feet; thence North 88 degrees 58'47" West, a
distance of 760.40 feet to the POINT OF BEGINNING; thence continue 
North 88 degrees 58'47" West a distance of 69.40 feet; thence
South 33 degrees 30'00" West, a distance of 56.85 feet; thence 
South 01 degrees 01'13" West, a distance of 1004.70 feet; thence
South 88 degrees 58'47" East, a distance of 100.00 feet; thence
North 01 degrees 01'13" East, a distance of 1051.44 feet to the POINT  OF
BEGINNING, LESS AND EXCEPT the South 10 feet thereof.

PARCEL II:

The  West  1/2  of Tract 347 of the unrecorded plat  of  LAKEWOOD
ACRES  SUBDIVISION,  Unit  Three,  being  further  described   as
follows:  Commence at the Northeast corner of Section 6, Township
25  South,  Range  17 East, Pasco County, Florida;  thence  South
00 degrees 21'35" West, along the East line of said Section 6, a distance
of 1152.64 feet; thence South 33 degrees 30'20" West, a distance of
650.35 feet; thence South 56 degrees 29'40" East, a distance of 685.00 feet;
thence South 33 degrees 30'00" West, a distance of 2030.00  feet;
thence North 56 degrees 28'23" West, a distance of 76.23 feet; thence
South 33 degrees 30'00" West, a distance of 544.07 feet; thence
North 88 degrees 58'47" West, a distance of 829.80 feet; thence
South 33 degrees 30'00" West, a distance of 56.85 feet to the
POINT OF BEGINNING; thence continue South 33 degrees 30'00" West,
a distance of 186.22 feet; thence South 01 degrees 01'13" West,
a distance of 847.61 feet; thence South 88 degrees 58'47" East,
a distance of 100.00 feet; thence North 01 degrees 01'13" East, 
a distance of 1004.70 feet to the POINT OF BEGINNING;
LESS AND EXCEPT the South 10 feet thereof.

<PAGE>
U-HAUL STORAGE HUDSON, HUDSON, FL (884-009)

PARCEL III:
- ----------

Lot  8,  Block 2, Unit #1, GULF COAST ACRES, as per plat recorded
in  Plat  Book 5, page 84, of the public records of Pasco County,
Florida, LESS AND EXCEPT THEREFROM that portion conveyed  to  the
State  of  Florida  for the use and benefit  of  the  State  Road
Department of Florida, by instrument recorded September 25, 1967,
in  Official Records Book 373, page 516, of the public records of
Pasco County, Florida.

<PAGE>
U-HAUL STORAGE MALDEN, MALDEN, MA (884-012):

      The  land  with the buildings thereon situated  in  Malden,
Middlesex County, Massachusetts, being more particularly  bounded
and described as follows:

SOUTHERLY              by Eastern Avenue, seventy-nine and no/100 (79.00) feet;

WESTERLY               by Parcel 4 as shown on the plan hereinafter referred to,
                       one hundred nine and 13/100 (109.13) feet;

NORTHERLY              by Parcel 2 as shown on said plan, six and no/100 
                       (6.00) feet;

WESTERLY               again by said Parcel 2, thirteen and no/100 
                       (13.00) feet;

NORTHEASTERLY          by said Parcel 2, eight and 90/100 (8.90) feet;

WESTERLY               by said Parcel 2, one and no/100 (1.00) feet;

NORTHERLY              by said Parcel 2, fourteen and 40/100 (14.40) feet;

WESTERLY               by said Parcel 2 and by Parcel 3 as shown on said plan, 
                       seventy-four and 26/100 (74.26);

NORTHWESTERLY          by land now or formerly of the Boston & Maine Railroad,  
                       one hundred eighty-six and 13/100 (186.13) feet;

EASTERLY               by Phillips Court, eighty-one and 55/100 (81.55) feet;

SOUTHERLY              by land now or formerly of the 
                       Gibbs Realty and Investment Corporation, 
                       one hundred thirty-four and no/100 (134.00) feet;

EASTERLY               by said Gibbs Realty and Investment Corporation land, 
                       one hundred twenty-five and 60/100 (125.60) feet.

     The same being Parcel 1 as shown on a plan entitled "Plan of
Land  in  Malden belonging to Revere Knitting Mills Inc. et  als"
drawn  by S. Slater, Surveyor, dated Nov. 9, 1957, which plan  is
recorded with said Deeds in Book 9093, Page 223.

<PAGE>
U-HAUL STORAGE AURORA, AURORA ONTARIO, CAN (886-001):

Part Lot 105, Plan 246
being Part 1 on Plan 65R-3060
Town of Aurora
Regional Municipality of York

Registry Division of York Region (No. 65)

<PAGE>
U-HAUL STORAGE HAMILTON, HAMILTON, ONT (886-002):

FIRSTLY: being composed of part of Lot 13, Concession 1, in the
- -------
City of Hamilton, in the Regional Municipality of Hamilton-Wentworth,  
formerly in the Township of Glanford, and designated as parts 3, 4, 7 and 10, 
according to Plan 62R-5403.  Reserving to the Regional Municipality of 
Hamilton-Wentworth an easement over parts 4 and 10, Plan 62R-5403.

SECONDLY:
- ---------

Being the whole of Parcel 9-1, in the Registry for Section  62M-352, 
being Lot 9 and Block 16 on Plan 62M-0352, 
Hamilton Mountain Industrial Park No. 3, City of Hamilton, 
Regional Municipality of Hamilton-Wentworth.

Land Titles Division of Hamilton-Wentworth (No. 62)

<PAGE>
U-HAUL STORAGE WATERLOO, WATERLOO, ONT (886-003):

Lot Number 2, Registered Plan Number 1405
City of Waterloo
Regional Municipality of Waterloo

SAVE AND EXCEPT Part 1 on Plan 58R-4313, registered
in the Land Registry Office at Waterloo North

Registry Division of Waterloo (No. 58)

<PAGE>
U-HAUL STORAGE FAIRWAY ROAD, KITCHERNER, ONT (886-004):

Part Lot 6, Plan 1525, now designated as Parts 1, 2, 3, 4, 5,  6,
7  and  8  on Reference Plan 58R-22985, subject to a right-of-way
over Part 3 on Reference Plan 58R-1841
City of Kitcherner
Regional Municipality of Waterloo

Registry Division of Waterloo (No. 58)

<PAGE>
U-HAUL STORAGE NEWMARKET, NEWMARKET, ONT (886-005):

Parcel 11-1, Section 65M-2558
being Lot 11, Plan 65M-2558
Town of Newmarket
Regional Municipality of York

Subject  to an easement in favour of The Corporation of the  Town
of  Newmarket  over  that  part  of  Lot  11  on  Plan  65M-2558,
designated  as Part 8 on Plan 65R-11063 for the purposes  as  set
out in LT434245.

Land Titles Division of York Region (No. 65)

<PAGE>
U-HAUL STORAGE WALKER ROAD, WINDSOR, ONT (886-006):

FIRSTLY:
- --------

Part of Lot 12, Concession 6, designated as Part 1 on Plan 12R-7727, 
in the Township of Sandwich South, in the County of Essex 

SECONDLY:
- ---------

Part of Lot 12, Concession 6, designated as Part 1 on Plan 12R-3017, 
in the Township of Sandwich South, in the County of Essex 

SAVE AND EXCEPT Part 1 on Plan 12R-10139.

<PAGE>
U-HAUL STORAGE OAKVILLE, OAKVILLE, ONT (886-007):

FIRSTLY:
- --------
Part of Lot 17, Concession 3, South of Dundas Street, in the Town
of Oakville, in the Regional Municipality of Halton and designated 
as Part 1 on Plan 20R-4820, save and except that part of Part 1 
designated as Parts 1 and 2 on Plan 20R-4939.

TOGETHER WITH a right-of-way over those Parts of Lot 17, Concession 3, 
South of Dundas Street, designated as Part 2 on Reference Plan 20R-4820.

SECONDLY:
- ---------

Parts of Lots 48, 49, and 50, Plan 175 and Part of Lot 17, Concession 3, 
South of Dundas Street, in the Town of Oakville, in the Regional Municipality 
of Halton and being Parts 1, 3 and 4 on Reference Plan 20R-7452, 
save and except part of Lot 48, Plan 175 and part of Lot  17, Concession 3, 
South of Dundas Street, designated as Parts 1, 2 and 3 on 
Reference Plan 20R-7646.

TOGETHER WITH a right-of-way for the purposes of ingress and egress over those 
parts of Lot 48 according to Plan No. 175 and of Lot 17, Concession 3, 
South of Dundas Street designated as Parts 2 and 5 on Reference Plan 20R-7452 
until such time as it has been assumed as part of a public highway as set out  
in Instrument Number 640996.

TOGETHER WITH a right-of-way for the purposes of ingress and egress over those 
parts of Lot 48 according to plan No. 175 and of Lot  17, Concession 3, 
South of Dundas Street, designated as Parts 2 and 3 on Reference Plan 20R-7646 
for the benefit of those parts of Lots 49 and 50 according to the said 
Plan No. 175, which form part of Part 3 on Reference Plan 20R-7452.

<PAGE>
U-HAUL STORAGE VINE STREET, ST. CATHARINES, ONT (886-009):

Part of Lot 4043, Corporation Plan No. 2, in the City of St. Catharines,  
in the Regional Municipality of Niagara, being designated as Parts 2 and 3, 
Reference Plan 30R-1807; SUBJECT to a utility easement in favour of 
Perma-Mix Limited, its successors and assigns in perpetuity on and under the 
lands and premises described as Part 3, Plan 30R-1807 as in 
Instrument Number 557456.

WHEREAS by Certificate of Continuance dated February 27, 1991 a notarial copy 
of which was registered in the General Register for the Land Registry Division 
on Niagara North, 755556 Ontario Limited was continued under the name 
2694581 Canada Limited.

AND  WHEREAS by Certificate of Amalgamation dated March  1,  1995
and  Articles  of  Amalgamation dated February 27,  1991  2694581
Ontario  Limited amalgamated with and continued  under  the  name
Royaledge Industries Inc.

<PAGE>
U-HAUL STORAGE TOWERLINE PLACE, LONDON, ONT (886-010):

Parcel 18-2, Section M-31
Lot 18 on Plan M-31
City of London
County of Middlesex

Land Titles Division of Middlesex (No. 33)

Parcel  18-2, Section M-31, City of London, County of  Middlesex,
being  the whole of Lot 18, on Plan M-31, designated as Parts  4,
5, 6, 7, 8, 9, 10, 11 and 12 on Reference Plan 33R-3685.

And  that part of Towerline Place designated as Parts 1, 2 and  3
on  said  Reference Plan 33R-3685, as stopped up  and  closed  by
Judges Order registered as No. LT30775.

SUBJECT TO an easement in favour of the City of London as set out
in Instrument No. LT35159.
<PAGE>
                              Exhibit B
                              ---------

U-Haul Storage Westchester County -- U-Haul Co. of New York, Inc. (882-055):

U-Haul Storage Alta Mesa -- U-Haul Co. of Texas (883-004):

U-Haul Storage Tilton -- U-Haul Co. of New Hampshire, Inc. (883-039):

U-Haul Center West Hartford -- U-Haul Co. of Connecticut (883-040):

U-Haul Storage Colmar -- U-Haul Co. of Pennsylvania (883-044):

U-Haul Storage Hylton Road -- U-Haul Co. of New Jersey, Inc. (883-046):

U-Haul Storage North Royalton -- U-Haul Co. of Ohio (883-054):

U-Haul Storage Butler Street -- U-Haul Co. of Virginia (883-062):

U-Haul Storage Montgomery Park -- U-Haul Co. of Massachusetts, Inc. (883-064):

U-Haul Storage Country Club -- U-Haul Co. of Texas (883-073):

U-Haul Storage Route 2 -- U-Haul Co. of Massachusetts, Inc. (883-074):

U-Haul Storage New Port Richey -- U-Haul Co. of Florida (883-076):

U-Haul Storage Bridgeport -- U-Haul Co. of Connecticut (883-082):

U-Haul Storage South Tampa -- U-Haul Co. of Florida (883-084):

U-Haul Storage Salisbury -- U-Haul Co. of Massachusetts, Inc. (883-085):

U-Haul Storage Spring Hill -- U-Haul Co. of Florida (883-086):

U-Haul Storage Route 9 -- U-Haul Co. of New Jersey, Inc. (883-087):

U-Haul Storage Clementon -- U-Haul Co. of New Jersey, Inc. (883-088):

U-Haul Storage St. Augustine -- U-Haul Co. of Florida (883-089):

U-Haul Storage Holyoke -- U-Haul Co. of Massachusetts, Inc. (883-090):

U-Haul Storage Summer Avenue -- U-Haul Co. of Tennessee (883-091):

U-Haul Storage Ayer -- U-Haul Co. of Massachusetts, Inc. (883-092):
<PAGE>
U-Haul Storage Gaithersburg -- U-Haul Co. of Maryland, Inc. (883-093):

U-Haul Storage Texas Central Pkwy. -- U-Haul Co. of Texas (883-094):

U-Haul Storage 47th Ave & Hwy 99 -- U-Haul Co. of California (883-095):

U-Haul Storage Orangethorpe -- U-Haul Co. of California (883-097):

U-Haul Sparkman Drive -- U-Haul Co. of Alabama, Inc. (884-001):

U-Haul Storage Marietta -- U-Haul Co. of Georgia (884-004):

U-Haul Storage Malden -- U-Haul Co. of Massachusetts, Inc. (884-012):

U-Haul Storage Aurora -- U-Haul Co. (Canada) Ltd. (886-001):

U-Haul Storage Hamilton -- U-Haul Co. (Canada) Ltd. (886-002):

U-Haul Storage Waterloo -- U-Haul Co. (Canada) Ltd. (886-003):

U-Haul Storage Fairway Road -- U-Haul Co. (Canada) Ltd. (886-004):

U-Haul Storage Newmarket -- U-Haul Co. (Canada) Ltd. (886-005):

U-Haul Storage Walker Road -- U-Haul Co. (Canada) Ltd. (886-006):

U-Haul Storage Oakville -- U-Haul Co. (Canada) Ltd. (886-007):

U-Haul Storage Vine Street -- U-Haul Co. (Canada) Ltd. (886-009):

U-Haul Storage Towerline Place -- U-Haul Co. (Canada) Ltd. (886-010):
<PAGE>
                              EXHIBIT C
                              --------- 

U-Haul Storage Westchester County (882-055):
     937 Saw Mill River Road, Yonkers, NY
U-Haul Storage Alta Mesa (883-004):
     3450 Alta Mesa Blvd., Fort Worth, Texas
U-Haul Storage Tilton (883-039):
     Route 3, Tilton, NH
U-Haul Center West Hartford (883-040):
     164 South St., W. Hardford, CT
U-Haul Storage Colmar (883-044):
     272 Bethlehem Pike, Colmar, PA
U-Haul Storage Hylton Road (883-046):
     8505 N. Crescent Blvd., Pennsauken, NJ
U-Haul Storage North Royalton (883-054):
     9903 Royalton Road, North Royalton, OH
U-Haul Storage Butler Street (883-062):
     803 Butler Street, Chesapeake, VA
U-Haul Storage Montgomery Park (883-064):
     499 Montgomery Street, Chicopee, MA
U-Haul Storage Country Club (883-073):
     2220 Country Club, Carrollton, TX
U-Haul Storage Route 2 (883-074):
     438 Harvard Street, Leominster, MA
U-Haul Storage New Port Richey (883-076):
     6209 US Hwy 19, New Port Richey, FL
U-Haul Storage Bridgeport (883-082):
     3029 Fairfield Avenue, Bridgeport, CT
U-Haul Storage South Tampa (883-084):
     3826 N. Marcum Street, Tampa, FL
U-Haul Storage Salisbury (883-085):
     6 Merrill Street, Salisbury, MA
U-Haul Storage Spring Hill (883-086):
     13416 Cortez Blvd., Brookville, FL
U-Haul Storage Route 9 (883-087):
     2180 Route 9, Toms River, NJ
U-Haul Storage Clementon (883-088):
     270 White Horse Pike, Clementon, NJ
U-Haul Storage St. Augustine (883-089):
     3524 US Highway 1 South, St. Augustine, FL
U-Haul Storage Holyoke (883-090):
     250 Appleton Street, Holyoke, MA
U-Haul Storage Summer Avenue (883-091):
     5315 Summer, Memphis, TN
U-Haul Storage Ayer (883-092):
     79 Fitchburg Road, Ste 2, Ayer, MA
<PAGE>
U-Haul Storage Gaithersburg (883-093):
     7931 Beechcraft Ave., Gaithersburg, MD
U-Haul Storage Texas Central Pkwy (883-094):
     200 Texas Central Parkway, Waco, TX
U-Haul Storage 47th Ave & Hwy 99 (883-095):
     6414 44th Street, Sacramento, CA
U-Haul Storage Orangethorpe (883-097):
     2280 Orangethorpe Avenue, Fullerton, CA
U-Haul Sparkman Drive (884-001):
     1903 Sparkman Dr., Huntsville, AL
U-Haul Storage Marietta (884-004):
     144 Dobbs Street, Marietta, GA
U-Haul Storage Moon Lake (884-007)
     10601 State Road 52, Hudson, Florida
U-Haul Storage Hudson (884-009)
     14906 US Hwy 19, Hudson, FL
U-Haul Storage Malden (884-012):
     124-126 Eastern Avenue, Malden, MA
U-Haul Storage Aurora (886-001):
     51 Industrial Pkwy. N., Aurora, Ontario
U-Haul Storage Hamilton (886-002):
     1060-1088 Rymal Road East, Hamilton, Ontario
U-Haul Storage Waterloo (886-003):
     585 Colby Drive, Waterloo, Ontario
U-Haul Storage Fairway Road (886-004):
     555 Fairway Road South, Kitcherner, Ontario
U-Haul Storage Newmarket (886-005):
     225 Harry Walker Parkway, Newmarket, Ontario
U-Haul Storage Walker Road (886-006):
     5025 Walker Road, Windsor, Ontario
U-Haul Storage Oakville (886-007):
     478 Woody Road, Oakville, Ontario
U-Haul Storage Vine Street (886-009):
     72 Vine Street, St. Catharines, Ontario
U-Haul Storage Towerline Place (886-010):
     95 Towerline Place, London, Ontario




<PAGE>
                       SETTLEMENT AGREEMENT AND EXHIBITS
                       ---------------------------------
                            (TENDERED FOR SIGNATURES)
                            -------------------------
<PAGE>
                         SETTLEMENT AGREEMENT
                         --------------------

      This  Settlement Agreement (the "Agreement") is  made this

19th day of September, 1995, by and among:  (i) MARY ANNA SHOEN EATON,  

a  married  woman in her sole and separate right ("Mary Anna");  

(ii) MARAN, INC. ("Maran"); (iii) EDWARD J. SHOEN ("E. Shoen"); 

(iv) JAMES P. SHOEN ("J. Shoen"); (v) AUBREY K. JOHNSON ("Johnson"); 

(vi) JOHN M. DODDS ("Dodds"); (vii) WILLIAM E. CARTY ("Carty");  

and  (viii)  AMERCO, a Nevada corporation  ("AMERCO") 

(collectively, the "Parties").

I.        RECITALS.
          --------
     1.1      On August 2, 1988, Mary Anna and Maran, among others

(Mary  Anna,  Maran and the other plaintiffs will be referred  to

collectively  as  the  "Share  Case Plaintiffs"), instituted  an

action  in the Superior Court of the State of Arizona in and for

Maricopa  County  (Case No. CV 88-20139) (the  "Superior Court")

against  E.  Shoen,  J.  Shoen, Johnson, Dodds,  and  Carty (the

"Director  Defendants"), and against Paul F. Shoen ("P. Shoen"),

all  of  whom were directors of AMERCO at the time (the "Arizona

Litigation").

     1.2      After a jury verdict, post-trial motions, and the entry

of remittiturs which the Share Case Plaintiffs accepted, the
   -----------
Superior Court entered two (2) separate judgments in the Arizona

Litigation.  A judgment for punitive damages against E. Shoen was

entered in the amount of $7,000,000.00 (the "Punitive Damage

Judgment").  A judgment against the Director Defendants and P.

Shoen was entered in the amount of $461,838,000.00 (the "Share

<PAGE>

Case Judgment").  The Punitive Damage Judgment and the Share Case

Judgment will be collectively referred to hereinafter as the

"Arizona Litigation Judgments."

     1.3      Mary Anna does not own any shares of the common stock

of AMERCO.

     1.4      On February 21, 1995, E. Shoen filed a voluntary

Chapter 11 reorganization case in the United States Bankruptcy

Court for the District of Arizona (the "Court" or "Bankruptcy

Court"), which was assigned Case No. 95-1430-PHX-JMM.

     1.5      On February 21, 1995, J. Shoen filed a voluntary

Chapter 11 reorganization case in the United States Bankruptcy

Court for the District of Arizona, which was assigned Case

No. 95-1431-PHX-JMM.

     1.6      On February 21, 1995, Johnson filed a voluntary Chapter

11 reorganization case in the United States Bankruptcy Court for

the District of Arizona, which was assigned Case

No. 95-1432-PHX-CGC.

     1.7      On February 21, 1995, Dodds filed a voluntary Chapter

11 reorganization case in the United States Bankruptcy Court for

the District of Arizona, which was assigned Case

No. 95-1433-PHX-RGM.

     1.8      On February 21, 1995, Carty filed a voluntary Chapter

11 reorganization case in the United States Bankruptcy Court for

the District of Arizona, which was assigned Case No. 95-1434-PHX-GBN.

     1.9      Pursuant to an Order entered by the Bankruptcy Court on

April 10, 1995, the Chapter 11 cases filed by E. Shoen, J. Shoen,

<PAGE>

Johnson, Dodds, and Carty (collectively, the "Debtors") are being

jointly administered by the Court as Case No. 95-1430-PHX-JMM

(the "Reorganization Cases").

     1.10     On March 27, 1995, E. Shoen filed a notice of appeal

before the Arizona Court of Appeals regarding the Punitive  Damage

Judgment.

     1.11     The Debtors assert that they retain unexpired appeal

rights with regard to the Share Case Judgment.

     1.12     The Debtors have filed plans of reorganization

(collectively, including all amendments, modifications, and

restatements, the "Plans") in their respective Reorganization

Cases.  The Bankruptcy Court has set October 2, 1995 as the

deadline to file ballots voting on the Plans (the "Ballot

Deadline"), and has set November 6, 1995, as the date when

hearings will begin regarding confirmation of the Plans. AMERCO

has agreed, under certain conditions, to fund the Plans.
     
     1.13     Mary Anna and Maran have entered into this Agreement,

and have agreed to settle their claim(s), to avoid the 

uncertainty of litigation and to finally resolve the many years

of litigation between Mary Anna, Maran, the Director Defendants,

and AMERCO.

     1.14     The Parties want to terminate all past, present, and

potential controversies between and among the Parties, including,

but not limited to, the issues raised in the Arizona Litigation

and the Arizona Litigation Judgments, and to fully and finally

compromise and settle the Arizona Litigation Judgments against

<PAGE>

the Debtors, and all other claims which Mary Anna, her spouse

TIMOTHY EATON ("Timothy"), and Maran (on the one hand) and the

Director Defendants and AMERCO (on the other hand) have or may

have against each other.

II.       OPERATIVE PROVISIONS.
          --------------------
     2.1      The Parties hereby acknowledge the accuracy of the

foregoing  "Recitals," which are incorporated into the "Operative
            --------                                    ---------
Provisions" segment of this Agreement as though fully  set forth
- ----------
herein and are made a part of the "Operative Provisions" for all
                                   --------------------
purposes.

                SATISFACTION OF THE ARIZONA JUDGMENTS
                -------------------------------------
     2.2      In  consideration of the promises and the mutual

covenants set forth herein, the Parties stipulate and agree that

on approval of this Agreement by an Order of the Bankruptcy Court

in the Reorganization Cases:

          (a)       The Director Defendants, or their designee, will pay to

     Mary  Anna the sum of $41,352,083.20 in settlement and full

     satisfaction of all claims of Mary Anna against the  Debtors,

     AMERCO, any subsidiary or affiliate of AMERCO, and any officers,

     directors, employees, agents, representatives,  attorneys and

     accountants of any of the foregoing, including, but not limited

     to the claims of Mary Anna arising out of the Arizona Litigation

     Judgments,  and  any  and  all  claims  of  Mary  Anna for

     nondischargeability or objections to discharges against the

     Debtors (the "Settlement Amount").

<PAGE>

          (b)      Upon payment of the Settlement Amount and the Stock

     Purchase Amount pursuant to the Stock Purchase Agreement, any and

     all claims of Mary Anna and Maran against the Debtors, arising

     from the Arizona Litigation  Judgments or otherwise, will be

     deemed fully satisfied, including but not limited to, any claims

     which have been or may be asserted by Mary Anna or Maran

     (collectively or individually) in the Reorganization Cases.

          (c)       The payments to be made pursuant to this Section 2.2

     and the transfers to be effected will be made and transferred at

     the Closing (as hereinafter defined).
     
     2.3      By virtue of their receipt of the foregoing amounts,

and  full satisfaction and settlement of their claims against the

Debtors,  Mary Anna and Maran will not be deemed to have cast  a

vote to accept or reject any of the Plans.

     2.4      If this Agreement is not approved prior to the Ballot

Deadline, the Ballot Deadline will be deemed automatically

extended as to Mary Anna and Maran for a period of three (3)

business days after the entry of the Bankruptcy Court's Order

denying approval of this Agreement.

     2.5      This Agreement does not impose a requirement on any of

the Parties as to how they must report the proceeds described in

this Agreement for federal and/or state income tax purposes.

     2.6      Payment of the Settlement Amount to Mary Anna and the

Stock Purchase Amount to Maran and performance of the Parties

<PAGE>

under this Agreement is not contingent upon confirmation of any

of the Plans in the Reorganization Cases.
                        
                        APPROVALS AND CLOSING
                        ---------------------
     2.7      Promptly upon execution of this Agreement, the Debtors

will  execute  and  file with the Bankruptcy Court  a Motion  to

Approve Stock Purchase Agreement and Settlement Agreement, along

with  a  proposed  Order Granting Motion for  Approval  of Stock

Purchase  Agreement and Settlement Agreement, and Mary  Anna and

Maran  will separately support said motion and cooperate  in any

Court  appearances or further filings, notices or  other actions

necessary  to  obtain  the  approval of  this  Agreement  by the

Bankruptcy Court.

     2.8     The Parties will effectuate the transfers  described in

Section 2.2 above pursuant to a "Closing" which will occur on the

first  business  day  that is fourteen (14) calendar  days after

approval  of this Agreement by the Bankruptcy Court, unless that

date is voluntarily extended, in writing, by the mutual agreement

of  the  Parties (the "Closing Date"); provided, however, subject

to  Sections  2.10  and 2.12 below, that in  no  event  will the

Closing  Date  occur  later than November  6,  1995,  unless the

Parties   mutually  agree,  in  writing,  upon  a   later date.

Hereinafter  all  references to "Closing Date" will  include any

mutually agreed extensions for Closing beyond November 6, 1995.

     2.9       Closing of the transaction contemplated by this

Agreement will occur at the offices of Streich Lang, P.A., in Las Vegas,
<PAGE>
Nevada, unless otherwise mutually agreed by the Parties, and the 

following will occur at the Closing:
          
          (a)       Maran, or its duly authorized representative, will

     deliver the Maran Shares duly endorsed.  In the event that Maran

     cannot deliver stock certificates for all of the Maran Shares,

     Maran, or its duly authorized representative, will provide a duly

     executed  affidavit of lost stock certificate, in  the form

     attached hereto as Exhibit "A" and by this reference incorporated

     herein, at the Closing.

          (b)       The Director Defendants, or their designee, will pay

     the Settlement Amount to Mary Anna and the Stock Purchase Amount

     (pursuant to the Stock Purchase Agreement) to Maran in cash or

     immediately available funds, pursuant to the respective

     instructions of Mary Anna and Maran, said instructions to be

     given three (3) days prior to the Closing Date.

          (c)       The Releases (defined below) will become fully

     operative and effective without further action of the Parties and

    will be exchanged.
                      
                      SPECIFIC PERFORMANCE
                      --------------------
     2.10        In the event that Mary Anna and Maran (or either of

them)  fail  or refuse to perform their obligations pursuant  to

this  Agreement,  AMERCO  and the Debtors  will  be entitled  to

specific performance of this Agreement, pursuant to the terms  of

Section 2.12 below, if each of the following has occurred:

<PAGE>

          (a)       the Parties have approved the final settlement

     documents, including this Agreement;

          (b)       the Bankruptcy Court has approved this Agreement; 
     
     and

          (c)       the Director Defendants, or their designee, have

     deposited the Settlement Amount and the Stock Purchase Amount

     into an escrow account to be established for that purpose at at

     a bank, title company, or escrow company independent of the

     Director Defendants or their affiliates (the "Escrow Agent") for

     delivery to Mary Anna and Maran on or before the Closing Date.
     
     2.11        In the event that any of the foregoing conditions is

not  satisfied, this Agreement and the underlying settlement will

be null and void and the Parties will not be prejudiced by virtue

of having entered into this Agreement.

     2.12        If all of the conditions set forth in Section 2.10

above are met, AMERCO and the Debtors will be entitled to obtain

an order from the Bankruptcy Court granting specific performance

(the "Specific Performance Order") as follows:
          
          (a)       An authorized officer of AMERCO and each of the 
     
     Debtors will file a sworn affidavit (the "Non-Performance

     Affidavits") with the Bankruptcy Court, setting forth: (i) 
     
     that the Bankruptcy Court approved this Agreement prior to the 
     
     Closing Date; (ii) that the Director Defendants, or their 
     
     designee, deposited the Settlement Amount and the Stock 
     
<PAGE>
     Purchase Amount with the Escrow Agent on or before the Closing 
     
     Date; (iii) that the Closing was to occur on a specified date; 
     
     and (iv) that Mary Anna and Maran have  refused  to appear 
     
     (either personally  or through  an authorized representative) 
     
     at the Closing and perform. A Motion for entry of the Specific 
     
     Performance Order will accompany the Nonperformance Affidavits.

          (b)       AMERCO and the Debtors will promptly serve notice of

     the Motion and copies of the Non-Performance Affidavit(s) upon

     Mary Anna and Maran and their counsel.

          (c)       Mary Anna and Maran will not be entitled to file a

     Response to the Motion unless the Response is accompanied by a

     sworn affidavit alleging that the Non-Performance Affidavit(s)

     contain(s) false statements (collectively, the "Controverting

     Response").  The affidavit(s) also must specify the allegedly

     false statements and must state what the affiant claims to be the

     true facts.

          (d)       AMERCO and the Debtors will be entitled to entry of 
          
     the Specific Performance Order without a hearing on the Motion 
          
     unless a Controverting Response has been filed, in which event 
          
     AMERCO and the Debtors will have the right to an expedited 
          
     hearing on the Motion.

          (e)       The Bankruptcy Court will retain jurisdiction over this

     Agreement and the underlying settlement to enter the Specific

     Performance Order.

<PAGE>
          (f)       The Parties agree that the Bankruptcy Court

     administering the Reorganization Cases has in personam

     jurisdiction over Mary Anna and Maran.

          (g)       Upon receipt of a certified copy of the Specific

     Performance Order, the Escrow Agent will release the Settlement

     Amount and the Stock Purchase Amount to Mary Anna and Maran,

     respectively, or, alternatively, act solely in reliance on their

     instructions as to the disposition of said funds.

          (h)       The Specific Performance Order will specifically

     authorize and direct AMERCO or its stock transfer agent to
     
     transfer the Maran Shares on the books of AMERCO.

          (i)       Upon entry of the Specific Performance Order, the

     Releases (defined below) will be immediately effective.
                            
                            RELEASES
                            --------
     2.13     Contemporaneously with the execution of this Agreement,

the  Parties and Timothy have executed the respective "Releases,"
                                                       --------
in  the forms attached hereto as Exhibits "B" and "C" and by this

reference incorporated herein (the "Releases"), which will become

effective on the earlier to occur of the Closing Date or entry of

the  Specific Performance Order.  Should neither of the foregoing

events occur, the Releases will be null and void.

     2.14     Mary Anna represents and warrants on behalf of herself

and  on  behalf  of Maran that, notwithstanding  that  she is  a

married  woman,  her  interest in the Share  Case  Judgment, the

Punitive Damage Judgment, and any claims against the Debtors and

<PAGE>
AMERCO  which  are being released pursuant to this Agreement are

her  sole and separate property and sole and separate claims; and

that  her  spouse, Timothy, has no interest in or  claim  to the

Share  Case  Judgment, the Punitive Damage Judgment,  any claims

against  the Debtors and AMERCO which are being released pursuant

to  this  Agreement, the Settlement Amount, or the Stock Purchase

Amount.  Notwithstanding the foregoing, Timothy has executed, and

has joined with Mary Anna and Maran in executing, the Release  in

favor  of  AMERCO  and  the  Debtors  in  exchange  for, and  in

consideration of, AMERCO's and the Debtors' inclusion of Timothy

in  the  Release  which AMERCO and the Debtors have executed  in

favor of Mary Anna, Timothy, and Maran.

     2.15      Mary Anna, Timothy, and Maran, on behalf of themselves,

and as to their claims only on behalf of any officers, directors,

employees, agents, representatives, attorneys and accountants of

any of them, will release the Debtors, AMERCO, any subsidiary or

affiliate of AMERCO, and any officers, directors, employees,

agents, representatives, attorneys and accountants of any of the

foregoing, pursuant to the "Release" attached hereto as Exhibit
                            -------
"B" contemporaneously with the execution of this Agreement, and

subject to Sections 2.13 and 2.14 above.

     2.16     AMERCO and the Debtors, on behalf of themselves and any

officers, directors, employees, agents, representatives, attorneys 

and accountants of any of them, will release Mary Anna, Timothy, 

and Maran and any officers, directors, employees, agents, 

<PAGE>
representatives, attorneys and accountants of any of them, pursuant 

to the "Release" attached hereto as Exhibit "C" contemporaneously 
        -------
with the execution of this Agreement, and subject to Sections 2.13 

and 2.14 above.
                          
                          GENERAL PROVISIONS
                          ------------------

     2.17     The Parties hereby agree to do such acts, and  to

execute  such  documents, as may be necessary or appropriate  to

implement and accomplish the purposes of this Agreement  and the

intent of the Parties.

     2.18     This  Agreement, and the Bankruptcy  Court Order

approving  this  Agreement, will survive  any  dismissal  of the

Reorganization   Cases,   and  will  be   fully   effective and

enforceable.

     2.19     The Parties agree that the laws of the State of Arizona, 

and the provisions of the United States Bankruptcy Code, 11 U.S.C. 

Section Section 101 et seq., will govern and control this Agreement,
                    -------
including, but not limited to, any documents executed pursuant to

this Agreement.

     2.20      No provision of this Agreement may be waived, modified,

or altered, except by a writing executed by all of the Parties hereto.

     2.21     Time and strict performance are of the essence of this
Agreement.
 
     2.22      This Agreement (including, but not limited to, all

exhibits and release provisions) will inure to the benefit of,

<PAGE>
and will be binding on, all of the Parties and their respective

heirs, assigns, representatives, and successors in interest of any kind.

     2.23     The language of this Agreement has been freely and

voluntarily negotiated between the Parties, each of whom has been

advised and is represented by competent and effective counsel.

The Parties have been fully advised of the legal effect of this

Agreement and have read this Agreement in its entirety or have

had it read to them.  By executing this Agreement, the Parties

represent and warrant to each other that each of them understands

the contents of this Agreement.  This Agreement is intended to be

enforceable according to its written terms, and there are no

promises, oral agreements, or expectations of the Parties to the

contrary.
     
     2.24     The Parties agree that this Agreement may be executed

in  multiple  counterparts,  each of  which  will  be deemed  an

original  document,  and  when all of  the  Parties  hereto have

executed  one or more counterparts, all such counterparts,  taken

together, will constitute a single agreement.

          DATED this 19th day of September, 1995.


                                   AMERCO, a Nevada corporation


                                   By /S/ Gary Klinefelter
                                      ____________________
                                        Its Secretary & General Counsel
                                            ____________________________


                                   EDWARD J. SHOEN

                                   /S/ Edward J. Shoen
                                   ___________________

<PAGE>

                                   JAMES P. SHOEN
                                  
                                   /S/ James P. Shoen
                                   __________________



                                   AUBREY K. JOHNSON

                                   /S/ Aubrey K. Johnson
                                   _____________________


                                   JOHN M. DODDS

                                   /S/ John M. Dodds
                                   __________________


                                   WILLIAM E. CARTY

                                   /S/ William E. Carty
                                   ____________________


                                   MARAN, INC.


                                   By  /S/ Mary Anna Shoen Eaton
                                       _________________________ 
                                        Its President
                                            ____________________

                                   MARY ANNA SHOEN EATON

                                   /S/ Mary Anna Shoen Eaton

<PAGE>                          
                          EXHIBIT "A"
                          -----------
            AFFIDAVIT FORM (LOST STOCK CERTIFICATE)
            ---------------------------------------               
                           
<PAGE>

                           AFFIDAVIT
                           ---------

           I, MARY ANNA SHOEN EATON, PRESIDENT OF MARAN, INC., do

hereby certify that Maran, Inc.'s share certificate:

     Certificate No.          Company Name        Number Shares
     ---------------          ------------        -------------     
          5110           AMERCO, a Nevada Corp.     3,343,076

has  been  lost or misplaced and after diligent search cannot be
found.
           I hereby make this statement of lost certificate under
oath  in  order  to induce the Company to transfer Maran,  Inc.'s
stock   ownership  in  AMERCO  pursuant  to  the  Stock  Purchase
Agreement dated September 19, 1995.  Maran, Inc. hereby agrees to
hold  harmless and indemnify the Company for any loss  occasioned
by the reappearance of such certificate.

                                   MARAN, INC.


DATED: ______________              By:_____________________
                                      Mary Anna Shoen Eaton,
                                      President


STATE OF  ________________

COUNTY OF ________________

           I,  Mary  Anna Shoen Eaton, President of Maran,  Inc.,
being first duly sworn, depose and declare the foregoing to be  a
complete  and  correct  statement to the best  of  my  knowledge,
information and belief.


                                   _____________________
                                   Mary Anna Shoen Eaton


           Subscribed  and sworn to before me this  ____  day  of
________________, 1995.

                                   _____________
                                   Notary Public

(Notarial Seal)


<PAGE>                          
                          
                          EXHIBIT "B"
                          -----------
                 RELEASE EXECUTED BY MARY ANNA,
                 ------------------------------      
                       TIMOTHY, AND MARAN
                       ------------------


<PAGE>


                    INCORPORATED BY REFERENCE 
                        TO EXHIBIT 10.5
                    FILED WITH THE COMPANY'S
                  QUARTERLY REPORT OF FORM 10-Q
              FOR THE QUARTER ENDED SEPTEMBER 30, 1995,
                        FILE NO. 0-7862.


<PAGE>                          
                          EXHIBIT "C"
                          -----------
           RELEASE EXECUTED BY AMERCO AND THE DEBTORS
           ------------------------------------------   

<PAGE>

                    INCORPORATED BY REFERENCE 
                        TO EXHIBIT 10.6
                    FILED WITH THE COMPANY'S
                  QUARTERLY REPORT OF FORM 10-Q
              FOR THE QUARTER ENDED SEPTEMBER 30, 1995,
                        FILE NO. 0-7862.




<PAGE>              
              
              FULL AND FINAL RELEASE OF ALL CLAIMS
              ------------------------------------
   (Mary Anna, Timothy, and Maran to AMERCO and the Debtors)
   _________________________________________________________

            This   Release  is  made  pursuant  to  that  certain
Settlement  Agreement dated September 19, 1995 (the "Agreement"),
executed  by  and  among:  (i) MARY ANNA SHOEN EATON,  a  married
woman  in her sole and separate right ("Mary Anna"); (ii)  MARAN,
INC. ("Maran"); (iii) EDWARD J. SHOEN ("E. Shoen"); (iv) JAMES P.
SHOEN ("J. Shoen"); (v) AUBREY K. JOHNSON ("Johnson"); (vi)  JOHN
M.  DODDS ("Dodds"); (vii) WILLIAM E. CARTY ("Carty"); and (viii)
AMERCO,  a  Nevada corporation ("AMERCO").  Mary  Anna's  spouse,
TIMOTHY  EATON ("Timothy"), also has executed this  Release,  and
joins  with  Mary  Anna  and  Maran in  executing  this  Release,
pursuant  to,  and  in  consideration  for,  the  Release   dated
September  19,  1995 which has been executed by  AMERCO  and  the
Debtors  in  favor of Mary Anna, Timothy, and Maran.  Terms  used
herein with their initial letters capitalized that are defined in
the  Agreement will have the meaning given them in the  Agreement
unless otherwise defined herein.

           In  consideration of the mutual promises set forth  in
the  Agreement  and  for  other good and  valuable  consideration
(including  the mutual Release described above), the receipt  and
adequacy  of  which are hereby acknowledged, Mary Anna,  Timothy,
and   Maran,  and  each  of  them,  voluntarily,  knowingly,  and
unconditionally, with specific and express intent, and on  behalf
of  themselves  and  as to their claims only  on  behalf  of  any
officers,    directors,   employees,   agents,   representatives,
accountants,    attorneys,    affiliates,    partners,     heirs,
predecessors,   successors   and   assigns   of   any   of   them
(collectively,  the "Releasing Parties"), hereby  fully  release,
acquit,  and  forever  discharge  AMERCO,  E.  Shoen,  J.  Shoen,
Johnson,   Dodds,   and  Carty,  and  any  officers,   directors,
employees,  subsidiaries,  agents, representatives,  accountants,
attorneys, affiliates, partners, heirs, predecessors, successors,
assigns, and insurers of any of them, and any other party who may
be  responsible or liable for the acts or omissions of AMERCO  or
the  Debtors (collectively, the "Released Parties"), of and  from
any  and  all actions, causes of action, suits, defenses,  debts,
disputes,  damages,  claims,  obligations,  liabilities,   costs,
expenses and demands of any kind or character whatsoever, at  law
or  in  equity,  in  contract  or in  tort,  whether  matured  or
unmatured,  liquidated  or unliquidated,  vested  or  contingent,
choate  or  inchoate, known or unknown, suspected or  unsuspected
(collectively, "Claims") that the Releasing Parties  (or  any  of
them) had, now have, or hereafter can, will, or may have (to  the
extent  such future Claims arise in whole or in part out of  acts
or  omissions prior to the date of the execution of this Release)
against  the  Released Parties or any of them for,  upon,  or  by
reason  of  any  matter, cause, or thing whatsoever  directly  or
indirectly  arising in connection with or related  to:   (i)  the
Agreement;   (ii)   the   Stock   Purchase   Agreement   executed
contemporaneously with but separately from the  Agreement;  (iii)
the  Share  Case  Judgment; (iv) the interest  of  the  Releasing

<PAGE>

Parties  in  the Punitive Damage Judgment; (v) the Reorganization
Cases;  or  (vi)  any  other relationship between  the  Releasing
Parties and the Released Parties.

            Notwithstanding  any  other  provision  hereof,  this
Release  will not release the Released Parties from any liability
in  conjunction with or resulting from any breach or violation of
the Agreement or the Stock Purchase Agreement.

          Each Released Party who is not a party to the Agreement
is  nevertheless an express and intended third-party  beneficiary
of both the Agreement and this Release.

          Mary Anna, Timothy, and Maran, and each of them, hereby
agree that they will not assert, and that they are estopped  from
asserting,  against the Released Parties, or  any  of  them,  any
Claim  that  any  of  them  has released  in  this  Release.   In
addition, Mary Anna, Timothy, and Maran, and each of them, hereby
agree  that  they  will  not  commence,  join  in,  prosecute  or
participate in any suit or other proceeding in a position that is
adverse  to  any  of  the Released Parties  arising  directly  or
indirectly  from  any  Claim  that they  have  released  in  this
Release.

           No  waiver  or  amendment  of  this  Release,  or  the
promises, obligations, or conditions herein, will be valid unless
set  forth  in writing and signed by the party against whom  such
waiver  or  amendment is to be enforced, and no evidence  of  any
waiver  or amendment of this Release will be offered or  received
in  evidence in any proceeding, arbitration or litigation between
the  Releasing Parties (or any of them) and the Released  Parties
(or  any of them) arising out of or affecting this Release unless
such  waiver  or  amendment is in writing and  signed  as  stated
above.

           Mary  Anna,  Timothy, and Maran hereby  represent  and
warrant  that none of them has assigned, pledged, or  transferred
in  any  manner  to any person or entity any Claim  that  is  the
subject  of  this Release.  Mary Anna, Timothy,  and  Maran  will
indemnify  the  Released  Parties, and each  of  them,  from  and
against all Claims that are the subject of this Release that  are
asserted  by  any  person or entity by or through  any  Releasing
Party or as a result of any assignment, pledge, or transfer  that
caused the foregoing representation to be false.

           Mary  Anna, Timothy, and Maran hereby agree, represent
and  warrant  that each has had advice of counsel  of  their  own
choosing in negotiations for and the preparation of this Release,
that  each has read this Release or has had the same read to them
by  their respective counsel, that each has had this Release  and
the Agreement fully explained by such counsel, that each is fully
aware  of their contents and legal effect, and that each  of  the
Releasing Parties, therefore, gives this Release voluntarily  and
with full awareness of the full effect of the Release.

<PAGE>

          This Release will be binding upon the heirs, successors
and  assigns of Mary Anna, Timothy, and Maran, and will inure  to
the  benefit of the heirs, successors and assigns of  AMERCO,  E.
Shoen, J. Shoen, Johnson, Dodds, and Carty.

           This  Release  will  automatically  become  effective,
without  further  act of the Releasing Parties  or  the  Released
Parties,  upon the earlier to occur of the Closing  Date  or  the
entry of the Specific Performance Order.

           This  Release  will be governed by  and  construed  in
accordance  with the laws of the State of Arizona.  By  executing
this   Release,  the  undersigned  consent  to  the   transaction
evidenced hereby.

           The  provisions  of this Release will be  specifically
enforceable.

          DATED this 19th day of September, 1995.

                              MARAN, INC.
                              
                              
                              
                              By /S/ Mary Anna Shoen Eaton
                              ____________________________
                              
                              Its  President
                              ______________________
                              
                              
                              MARY ANNA SHOEN EATON, a married woman 
                              in her sole and separate right
                              
                              
                               /S/ Mary Anna Shoen Eaton
                              ______________________________
                              
                              
                              TIMOTHY  EATON, a married  man  and
                              spouse of Mary Anna Shoen Eaton
                              
                              
                              /S/ Timothy Eaton
                              ______________________________                   




<PAGE>             
              FULL AND FINAL RELEASE OF ALL CLAIMS
              ------------------------------------
   (AMERCO and the Debtors to Mary Anna, Timothy, and Maran)
   ---------------------------------------------------------

            This   Release  is  made  pursuant  to  that  certain
Settlement  Agreement dated September 19, 1995 (the "Agreement"),
executed  by  and  among:  (i) MARY ANNA SHOEN EATON,  a  married
woman  in her sole and separate right ("Mary Anna"); (ii)  MARAN,
INC. ("Maran"); (iii) EDWARD J. SHOEN ("E. Shoen"); (iv) JAMES P.
SHOEN ("J. Shoen"); (v) AUBREY K. JOHNSON ("Johnson"); (vi)  JOHN
M.  DODDS ("Dodds"); (vii) WILLIAM E. CARTY ("Carty"); and (viii)
AMERCO,  a Nevada corporation ("AMERCO").  This Release  also  is
executed pursuant to, and in consideration for, the Release dated
September  19,  1995 which has been executed by  Mary  Anna,  her
spouse  TIMOTHY EATON ("Timothy"), and Maran in favor  of  AMERCO
and  the  Debtors.  Terms used herein with their initial  letters
capitalized  that  are  defined in the Agreement  will  have  the
meaning  given  them  in the Agreement unless  otherwise  defined
herein.

           In  consideration of the mutual promises set forth  in
the  Agreement  and  for  other good and  valuable  consideration
(including  the mutual Release described above), the receipt  and
adequacy  of which are hereby acknowledged, AMERCO, E. Shoen,  J.
Shoen,  Johnson, Dodds, and Carty, and each of them, voluntarily,
knowingly, and unconditionally, with specific and express intent,
and   on  behalf  of  themselves  and  any  officers,  directors,
employees,   agents,  representatives,  accountants,   attorneys,
affiliates, partners, heirs, predecessors, successors and assigns
of  any  of them (collectively, the "Releasing Parties"),  hereby
fully  release, acquit, and forever discharge Mary Anna, Timothy,
and  Maran,  and  each  of  them  and  any  officers,  directors,
employees,   agents,  representatives,  accountants,   attorneys,
affiliates,  partners, heirs, predecessors, successors,  assigns,
and  insurers of either of them, and any other party who  may  be
responsible  or liable for the acts or omissions  of  Mary  Anna,
Timothy, or Maran (collectively, the "Released Parties"), of  and
from  any  and  all  actions, causes of action, suits,  defenses,
debts,   disputes,  damages,  claims,  obligations,  liabilities,
costs,  expenses and demands of any kind or character whatsoever,
at  law or in equity, in contract or in tort, whether matured  or
unmatured,  liquidated  or unliquidated,  vested  or  contingent,
choate  or  inchoate, known or unknown, suspected or  unsuspected
(collectively, "Claims") that the Releasing Parties  (or  any  of
them)  had, now have, or hereafter can, will, or may have against
the  Released Parties or any of them for, upon, or by  reason  of
any  matter,  cause, or thing whatsoever directly  or  indirectly
arising  in  connection with or related to:  (i)  the  Agreement,
including,  but not limited to, the manner in which the  Released
Parties  handle and report for income tax purposes the Settlement
Amount  and  the  Stock Purchase Amount; (ii) the Stock  Purchase
Agreement executed contemporaneously with but separately from the

<PAGE>

Agreement;  (iii)  the  Share Case Judgment;  (iv)  the  Punitive
Damage Judgment; (v) the Reorganization Cases; or (vi) any  other
relationship  between  the  Releasing Parties  and  the  Released
Parties.

            Notwithstanding  any  other  provision  hereof,  this
Release  will not release the Released Parties from any liability
in  conjunction with or resulting from any breach or violation of
the Agreement or the Stock Purchase Agreement.

          Each Released Party who is not a party to the Agreement
is  nevertheless an express and intended third-party  beneficiary
of both the Agreement and this Release.

           AMERCO, E. Shoen, J. Shoen, Johnson, Dodds, and Carty,
and  each  of  them, hereby agree that they will not assert,  and
that  they  are  estopped from asserting,  against  the  Released
Parties,  or  any of them, any Claim that they have  released  in
this  Release.  In addition, AMERCO, E. Shoen, J. Shoen, Johnson,
Dodds,  and Carty, and each of them, hereby agree that they  will
not  commence, join in, prosecute or participate in any  suit  or
other  proceeding in a position that is adverse  to  any  of  the
Released  Parties arising directly or indirectly from  any  Claim
that  they  have released in this Release, with the exception  of
obtaining  a Specific Performance Order as provided  for  in  the
Agreement.

           No  waiver  or  amendment  of  this  Release,  or  the
promises, obligations or conditions herein, will be valid  unless
set  forth  in writing and signed by the party against whom  such
waiver  or  amendment is to be enforced, and no evidence  of  any
waiver  or amendment of this Release will be offered or  received
in evidence in any proceeding, arbitration, or litigation between
the  Releasing Parties (or any of them) and the Released  Parties
(or  any of them) arising out of or affecting this Release unless
such  waiver  or  amendment is in writing and  signed  as  stated
above.

           AMERCO, E. Shoen, J. Shoen, Johnson, Dodds, and Carty,
and each of them, hereby represent and warrant that they have not
assigned, pledged, or transferred in any manner to any person  or
entity any Claim that is the subject of this Release.  AMERCO, E.
Shoen,  J.  Shoen, Johnson, Dodds, and Carty, and each  of  them,
will  indemnify the Released Parties, and each of them, from  and
against all Claims that are the subject of this Release that  are
asserted  by  any  person or entity by or through  any  Releasing
Party or as a result of any assignment, pledge, or transfer  that
caused the foregoing representation to be false.

<PAGE>

           AMERCO, E. Shoen, J. Shoen, Johnson, Dodds, and  Carty
hereby  agree, represent and warrant that each has had advice  of
counsel  of  their  own  choosing in  negotiations  for  and  the
preparation of this Release, that each has read this  Release  or
has  had the same read to them by their respective counsel,  that
each  has  had this Release and the Agreement fully explained  by
such  counsel,  that  each is fully aware of their  contents  and
legal  effect, and that each of the Releasing Parties, therefore,
gives  this  Release voluntarily and with full awareness  of  the
full effect of the Release.

          This Release will be binding upon the heirs, successors
and  assigns  of  the Releasing Parties, and will  inure  to  the
benefit  of  the  heirs,  successors and assigns  of  Mary  Anna,
Timothy, and Maran.

           This  Release  will  automatically  become  effective,
without  further  act of the Releasing Parties  or  the  Released
Parties,  upon the earlier to occur of the Closing  Date  or  the
entry of a Specific Performance Order.

           This  Release  will be governed by  and  construed  in
accordance  with the laws of the State of Arizona.  By  executing
this   Release,  the  undersigned  consent  to  the   transaction
evidenced hereby.

           The  provisions  of this Release will be  specifically
enforceable.

          DATED this 19th day of September, 1995.

                              AMERCO,
                              a Nevada corporation
                              
                              
                              
                              By   /S/ Gary Klinefelter
                                 ----------------------   
                                   Its  Secretary & General Counsel
                                        ----------------------------
                              
                              EDWARD J. SHOEN
                              
                              /S/ Edward J. Shoen
                              -------------------  
<PAGE>
                              
                              
                               
                              JAMES P. SHOEN
                              
                              /S/ James P. Shoen
                              -------------------
                              
                              
                              
                              AUBREY K. JOHNSON
                              
                              /S/ Aubrey K. Johnson
                              ----------------------
                              
                              
                              
                              JOHN M. DODDS
                              
                              /S/ John M. Dodds
                              -----------------
                              
                              
                              
                              WILLIAM E. CARTY
                              
                              /S/ William E. Carty
                              ____________________
                              



<PAGE>
                STOCK PURCHASE AGREEMENT AND EXHIBITS
                -------------------------------------
                      (TENDERED FOR SIGNATURES)
                      -------------------------
<PAGE>

                             
                    STOCK PURCHASE AGREEMENT
                    ------------------------

     This Stock Purchase Agreement (the "Agreement") is made this

19th day of September, 1995, by and among:  (i) MARY ANNA SHOEN EATON,  

a  married  woman in her sole and separate right ("Mary Anna");  

(ii) MARAN, INC. ("Maran"); (iii) EDWARD J. SHOEN  ("E. Shoen"); 

(iv) JAMES P. SHOEN ("J. Shoen"); (v) AUBREY K. JOHNSON ("Johnson"); 

(vi) JOHN M. DODDS ("Dodds"); and (vii) WILLIAM E. CARTY ("Carty") 

(collectively, the "Parties").

I.        RECITALS.
          --------
     1.1       On August 2, 1988, Mary Anna and Maran, among others

(Mary  Anna,  Maran and the other plaintiffs will be referred  to

collectively  as  the  "Share  Case Plaintiffs"),  instituted  an

action  in the Superior Court of the State of Arizona in and  for

Maricopa  County  (Case No. CV 88-20139) (the  "Superior  Court")

against  E.  Shoen,  J.  Shoen, Johnson, Dodds,  and  Carty  (the

"Director  Defendants"), and against Paul F. Shoen ("P.  Shoen"),

all  of  whom  were  directors of AMERCO,  a  Nevada  corporation

("AMERCO"), at the time (the "Arizona Litigation").

     1.2       After a jury verdict, post-trial motions, and the entry

of remittiturs which the Share Case Plaintiffs accepted, the
   -----------
Superior Court entered two (2) separate judgments in the Arizona

Litigation.  A judgment for punitive damages against E. Shoen was

entered in the amount of $7,000,000.00 (the "Punitive Damage

Judgment").  A judgment against the Director Defendants and P.

Shoen was entered in the amount of $461,838,000.00 (the "Share

Case Judgment").  The Punitive Damage Judgment and the Share Case

<PAGE>
Judgment will be collectively referred to hereinafter as the

"Arizona Litigation Judgments."
     
     1.3       Maran owns 3,343,076 shares of the common stock of

AMERCO (the "Maran Shares").  Mary Anna does not own any shares

of the common stock of AMERCO.

     1.4       On February 21, 1995, E. Shoen filed a voluntary

Chapter 11 reorganization case in the United States Bankruptcy

Court for the District of Arizona (the "Court" or "Bankruptcy

Court"), which was assigned Case No. 95-1430-PHX-JMM.

     1.5       On February 21, 1995, J. Shoen filed a voluntary

Chapter 11 reorganization case in the United States Bankruptcy

Court for the District of Arizona, which was assigned Case

No. 95-1431-PHX-JMM.

     1.6       On February 21, 1995, Johnson filed a voluntary Chapter

11 reorganization case in the United States Bankruptcy Court for

the District of Arizona, which was assigned Case

No. 95-1432-PHX-CGC.

     1.7       On February 21, 1995, Dodds filed a voluntary Chapter

11 reorganization case in the United States Bankruptcy Court for

the District of Arizona, which was assigned Case

No. 95-1433-PHX-RGM.
     
     1.8         On February 21, 1995, Carty filed a voluntary Chapter

11 reorganization case in the United States Bankruptcy Court for

the District of Arizona, which was assigned Case

No. 95-1434-PHX-GBN.
  
     1.9       Pursuant to an Order entered by the Bankruptcy Court on

April 10, 1995, the Chapter 11 cases filed by E. Shoen, J. Shoen,

<PAGE>
Johnson, Dodds, and Carty (collectively, the "Debtors") are being

jointly administered by the Court as Case No. 95-1430-PHX-JMM

(the "Reorganization Cases").

     1.10        On March 27, 1995, E. Shoen filed a notice of appeal

before the Arizona Court of Appeals regarding the Punitive Damage Judgment.

     1.11        The Debtors assert that they retain unexpired appeal

rights with regard to the Share Case Judgment.

     1.12        The Debtors have filed plans of reorganization

(collectively, including all amendments, modifications, and

restatements, the "Plans") in their respective Reorganization

Cases.  The Bankruptcy Court has set October 2, 1995 as the

deadline to file ballots voting on the Plans (the "Ballot Deadline"), 

and has set November 6, 1995 as the date when hearings will begin 

regarding confirmation of the Plans.
     
     1.13        Mary Anna and Maran have entered into this Agreement,

and   have  agreed  to  settle  their  claim(s),  to  avoid   the

uncertainty of litigation and to finally resolve the  many  years

of   litigation  between  Mary  Anna,  Maran,  and  the  Director

Defendants.

     1.14        The Parties want to terminate all past, present, and

potential controversies between and among the Parties, including,

but  not  limited to, the issues raised in the Arizona Litigation

and  the  Arizona Litigation Judgments, and to fully and  finally

compromise  and  settle the Arizona Litigation Judgments  against

the  Debtors,  and all other claims which Mary Anna,  her  spouse

<PAGE>
TIMOTHY  EATON ("Timothy"), and Maran (on the one hand)  and  the

Director Defendants (on the other hand) have or may have  against

each other.

II.       OPERATIVE PROVISIONS.
          --------------------
     
     2.1         The Parties hereby acknowledge the accuracy of the

foregoing  "Recitals," which are incorporated into the "Operative
            --------                                    ---------
Provisions" segment of this Agreement as though fully  set  forth
- ----------
herein and are made a part of the "Operative Provisions" for  all
                                   --------------------
purposes.

                SATISFACTION OF THE ARIZONA JUDGMENTS
                -------------------------------------
     
     2.2        In  consideration of the promises and the  mutual

covenants set forth herein, the Parties stipulate and agree  that

on approval of this Agreement by an Order of the Bankruptcy Court

in the Reorganization Cases:

          (a)       The Director Defendants, or their designee, will pay to

     Maran the sum of $22,732,916.80 (the "Stock Purchase Amount") for

     the purchase of 3,343,076 AMERCO shares, which shares constitute

     the total amount of AMERCO common stock owned by Maran and are

     identified herein as the Maran Shares.

          (b)       Upon payment of the Stock Purchase Amount, Maran will

     surrender the Maran Shares and will authorize and direct AMERCO

     or its stock transfer agent to transfer record ownership of the

     Maran Shares on its books.

          (c)       Upon payment of the Settlement Amount pursuant to the

     Settlement Agreement and the Stock Purchase Amount, any and all

     claims of Mary Anna and Maran against the Debtors, arising from

<PAGE>
     the Arizona Litigation Judgments or otherwise, will be deemed

     fully satisfied, including but not limited to, any claims which

     have been or may be asserted by Mary Anna or Maran (collectively

     or individually) in the Reorganization Cases.

          (d)       The payments to be made pursuant to this Section 2.2

     and the transfers to be effected will be made and transferred at

     the Closing (as hereinafter defined).
     
     2.3         By virtue of their receipt of the foregoing amounts,

and  full satisfaction and settlement of their claims against the

Debtors,  Mary Anna and Maran will not be deemed to have  cast  a

vote to accept or reject any of the Plans.

     2.4         If this Agreement is not approved prior to the Ballot

Deadline, the Ballot Deadline will be deemed automatically

extended as to Mary Anna and Maran for a period of three (3)

business days after the entry of the Bankruptcy Court's Order

denying approval of this Agreement.

     2.5         This Agreement does not impose a requirement on any of

the Parties as to how they must report the proceeds described in

this Agreement for federal and/or state income tax purposes.

     2.6         Payment of the Settlement Amount to Mary Anna and the

Stock Purchase Amount to Maran and performance of the Parties

under this Agreement is not contingent upon confirmation of any

of the Plans in the Reorganization Cases.
                        
<PAGE>                        
                        APPROVALS AND CLOSING
                        ---------------------
     
     2.7         Promptly upon execution of this Agreement, the Debtors

will  execute  and  file with the Bankruptcy Court  a  Motion  to

Approve Stock Purchase Agreement and Settlement Agreement,  along

with  a  proposed  Order Granting Motion for  Approval  of  Stock

Purchase  Agreement and Settlement Agreement, and Mary  Anna  and

Maran  will separately support said motion and cooperate  in  any

Court  appearances or further filings, notices or  other  actions

necessary  to  obtain  the  approval of  this  Agreement  by  the

Bankruptcy Court.

     2.8         The Parties will effectuate the transfers described 

in Section 2.2 above pursuant to a "Closing" which will occur on the

first  business  day  that is fourteen (14) calendar  days  after

approval  of this Agreement by the Bankruptcy Court, unless  that

date   is  voluntarily  extended,  in  writing,  by  the   mutual

agreement,  of  the  Parties  (the  "Closing  Date");   provided,

however,  subject  to Sections 2.10 and 2.12 below,  that  in  no

event  will the Closing Date occur later than November  6,  1995,

unless the Parties mutually agree, in writing, upon a later date.

Hereinafter  all  references to "Closing Date" will  include  any

mutually agreed extensions for Closing beyond November 6, 1995.

     2.9         Closing of the transaction contemplated by this

Agreement will occur at the offices of Streich Lang, P.A., in Las

Vegas, Nevada, unless otherwise mutually agreed by the Parties,

and the following will occur at the Closing:
          
<PAGE>          
    (a)       Maran, or its duly authorized representative, will

     deliver the Maran Shares duly endorsed.  In the event that Maran

     cannot deliver stock certificates for all of the Maran Shares,

     Maran, or its duly authorized representative, will provide a duly

     executed  affidavit of lost stock certificate, in  the  form

     attached hereto as Exhibit "A" and by this reference incorporated

     herein, at the Closing.


          (b)       The Director Defendants, or their designee, will pay

     the Settlement Amount (pursuant to the Settlement Agreement) to

     Mary Anna and the Stock Purchase Amount to Maran in cash or

     immediately available funds, pursuant to the respective

     instructions of Mary Anna and Maran, said instructions to be

     given three (3) days prior to the Closing Date.

          (c)       The Releases (defined herein) will become fully

     operative and effective without further action of the Parties and

     will be exchanged.
                      
                      SPECIFIC PERFORMANCE
                      --------------------
     
     2.10        In the event that Mary Anna and Maran (or either of

them)  fail  or refuse to perform their obligations  pursuant  to

this  Agreement,  the  Director Defendants will  be  entitled  to

specific performance of this Agreement, pursuant to the terms  of

Section 2.12 below, if each of the following has occurred:

          (a)       the Parties have approved the final settlement

     documents, including this Agreement;

<PAGE>
          (b)       the Bankruptcy Court has approved this Agreement; and

          (c)       the Director Defendants, or their designee, have

     deposited the Settlement Amount and the Stock Purchase Amount

     into an escrow account to be established for that purpose at a

     bank, title company, or escrow company which is independent of

     the Director Defendants or their affiliates (the "Escrow Agent")

     for delivery to Mary Anna and Maran on or before the Closing

     Date.
     
     2.11        In the event that any of the foregoing conditions is

not  satisfied, this Agreement and the underlying settlement will

be null and void and the Parties will not be prejudiced by virtue

of having entered into this Agreement.

     2.12        If all of the conditions set forth in Section 2.10

above are met, the Director Defendants will be entitled to obtain

an order from the Bankruptcy Court granting specific performance

(the "Specific Performance Order") as follows:
          
          (a)       Each of the Debtors will file a sworn affidavit (the

     "Non-Performance Affidavits") with the Bankruptcy Court, setting

     forth: (i) that the Bankruptcy Court approved this Agreement

     prior to the Closing Date; (ii) that the Director Defendants, or

     their designee, deposited the Settlement Amount and the Stock

     Purchase Amount with the Escrow Agent on or before the Closing

     Date; (iii) that the Closing was to occur on a specified date;

     and (iv) that Mary Anna and Maran have refused to appear (either

<PAGE>
     personally or through an authorized representative)  at  the

     Closing  and  perform. A Motion for entry  of  the  Specific

     Performance Order will accompany the Nonperformance Affidavits.


          (b)       The Director Defendants will promptly serve notice of

     the Motion and copies of the Non-Performance Affidavit(s) upon

     Mary Anna and Maran and their counsel.

          (c)       Mary Anna and Maran will not be entitled to file a

     Response to the Motion unless the Response is accompanied by a

     sworn affidavit alleging that the Non-Performance Affidavit(s)

     contain(s) false statements (collectively, the "Controverting

     Response").  The affidavit(s) also must specify the allegedly

     false statements and must state what the affiant claims to be the

     true facts.

          (d)       The Director Defendants will be entitled to entry of

     the Specific Performance Order without a hearing on the Motion

     unless a Controverting Response has been filed, in which event

     the Director Defendants will have the right to an expedited

     hearing on the Motion.

          (e)       The Bankruptcy Court will retain jurisdiction over this

     Agreement and the underlying settlement to enter the Specific

     Performance Order.

          (f)       The Parties agree that the Bankruptcy Court

     administering the Reorganization Cases has in personam
                                                -----------
     jurisdiction over Mary Anna and Maran.

<PAGE>
          (g)       Upon receipt of a certified copy of the Specific

     Performance Order, the Escrow Agent will release the Settlement

     Amount and the Stock Purchase Amount to Mary Anna and Maran,

     respectively, or, alternatively, act solely in reliance on their

     instructions as to the disposition of said funds.

          (h)       The Specific Performance Order will specifically

     authorize and direct AMERCO or its stock transfer agent to

     transfer the Maran Shares on the books of AMERCO.

          (i)       Upon entry of the Specific Performance Order, the

     Releases (defined below) will be immediately effective.
                            
                            RELEASES
                            --------
     
     2.13        Contemporaneously with the execution of this Agreement,

the  Parties and Timothy have executed the respective "Releases,"
                                                       --------
in  the forms attached hereto as Exhibits "B" and "C" and by this

reference incorporated herein (the "Releases"), which will become

effective on the earlier to occur of the Closing Date or entry of

the  Specific Performance Order.  Should neither of the foregoing

events occur, the Releases will be null and void.

     2.14        Mary Anna represents and warrants on behalf of herself

and  on  behalf  of Maran that, notwithstanding  that  she  is  a

married  woman,  her  interest in the Share  Case  Judgment,  the

Punitive  Damage  Judgment,  the Maran  Shares,  and  any  claims

against  the Debtors and AMERCO which are being released pursuant

to this Agreement are her sole and separate property and sole and

separate claims; and that her spouse, Timothy, has no interest in

<PAGE>
or  claim  to  the  Share  Case  Judgment,  the  Punitive  Damage

Judgment,  the Maran Shares, any claims against the  Debtors  and

AMERCO  which are being released pursuant to this Agreement,  the

Settlement Amount, or the Stock Purchase Amount.  Notwithstanding

the  foregoing,  Timothy has executed, and has joined  with  Mary

Anna  and Maran in executing, the Release in favor of AMERCO  and

the  Debtors  in exchange for, and in consideration of,  AMERCO's

and the Debtors' inclusion of Timothy in the Release which AMERCO

and the Debtors are executing in favor of Mary Anna, Timothy, and

Maran.

     2.15        Mary Anna, Timothy, and Maran, on behalf of themselves,

and as to their claims only on behalf of any officers, directors,

employees, agents, representatives, attorneys and accountants of

any of them, will release of the Debtors, AMERCO, any subsidiary

or affiliate of AMERCO, and any officers, directors, employees,

agents, representatives, attorneys and accountants of any of the

foregoing, pursuant to the "Release" attached hereto as Exhibit
                            -------
"B" contemporaneously with the execution of this Agreement, and

subject to Sections 2.13 and 2.14 above.

     2.16        The Director Defendants, on behalf of themselves and

any officers, directors, employees, agents, representatives,

attorneys and accountants of any of them, will release of Mary

Anna, Timothy, and Maran and any officers, directors, employees,

agents, representatives, attorneys and accountants of any of

them, pursuant to the "Release" attached hereto as Exhibit "C"
                       -------
contemporaneously with the execution of this Agreement, and

<PAGE>
subject to Sections 2.13 and 2.14 above.
                          
                          GENERAL PROVISIONS
                          ------------------
     
     2.17         The Parties hereby agree to do such acts, and  to

execute  such  documents, as may be necessary or  appropriate  to

implement and accomplish the purposes of this Agreement  and  the

intent of the Parties.

     2.18         This  Agreement, and the Bankruptcy  Court  Order

approving  this  Agreement, will survive  any  dismissal  of  the

Reorganization   Cases,   and  will  be   fully   effective   and

enforceable.
     
     2.19     The Parties agree that the laws of the State of Arizona, 

and the provisions of the United States Bankruptcy Code, 11 U.S.C. 

SECTION SECTION 101 et seq., will govern and control this Agreement,
                    ------
including, but not limited to, any documents executed pursuant to

this Agreement.

     2.20    No provision of this Agreement may be waived, modified,

or altered, except by a writing executed by all of the Parties

hereto.

     2.21        Time and strict performance are of the essence of this

Agreement.

     2.22        This Agreement (including, but not limited to, all

exhibits and release provisions) will inure to the benefit of,

and will be binding on, all of the Parties and their respective

heirs, assigns, representatives, and successors in interest of any kind.

<PAGE>
     2.23        The language of this Agreement has been freely and

voluntarily negotiated between the Parties, each of whom has been

advised and is represented by competent and effective counsel.

The Parties have been fully advised of the legal effect of this

Agreement and have read this Agreement in its entirety or have

had it read to them.  By executing this Agreement, the Parties

represent and warrant to each other that each of them understands

the contents of this Agreement.  This Agreement is intended to be

enforceable according to its written terms, and there are no

promises, oral agreements, or expectations of the Parties to the

contrary.
     
     2.24        The Parties agree that this Agreement may be executed

in  multiple  counterparts,  each of  which  will  be  deemed  an

original  document,  and  when all of  the  Parties  hereto  have

executed  one or more counterparts, all such counterparts,  taken

together, will constitute a single agreement.

          DATED this 19th day of September, 1995.

                                   EDWARD J. SHOEN

                                   /S/ Edward J. Shoen
                                   ___________________


                                   JAMES P. SHOEN

                                   /S/ James P. Shoen
                                   ___________________

<PAGE>

                                   AUBREY K. JOHNSON

                                   /S/ Aubrey K. Johnson
                                   _____________________


                                   JOHN M. DODDS

                                   /S/ John M. Dodds
                                   ___________________


                                   WILLIAM E. CARTY

                                   /S/ William E. Carty
                                   ____________________


                                   MARAN, INC.


                                   By /S/ Mary Anna Shoen Eaton
                                      _________________________
                                        Its  President
                                             __________________

                                   MARY ANNA SHOEN EATON

                                   /S/ Mary Anna Shoen Eaton
                                   _________________________


<PAGE>                          
                          EXHIBIT "A"
                          -----------
            AFFIDAVIT FORM (LOST STOCK CERTIFICATE)
            ---------------------------------------               
                           
<PAGE>

                           AFFIDAVIT
                           ---------

           I, MARY ANNA SHOEN EATON, PRESIDENT OF MARAN, INC., do

hereby certify that Maran, Inc.'s share certificate:

     Certificate No.          Company Name        Number Shares
     ---------------          ------------        -------------     
          5110           AMERCO, a Nevada Corp.     3,343,076

has  been  lost or misplaced and after diligent search cannot be
found.
           I hereby make this statement of lost certificate under
oath  in  order  to induce the Company to transfer Maran,  Inc.'s
stock   ownership  in  AMERCO  pursuant  to  the  Stock  Purchase
Agreement dated September 19, 1995.  Maran, Inc. hereby agrees to
hold  harmless and indemnify the Company for any loss  occasioned
by the reappearance of such certificate.

                                   MARAN, INC.


DATED: ______________              By:_____________________
                                      Mary Anna Shoen Eaton,
                                      President


STATE OF  ________________

COUNTY OF ________________

           I,  Mary  Anna Shoen Eaton, President of Maran,  Inc.,
being first duly sworn, depose and declare the foregoing to be  a
complete  and  correct  statement to the best  of  my  knowledge,
information and belief.


                                   _____________________
                                   Mary Anna Shoen Eaton


           Subscribed  and sworn to before me this  ____  day  of
________________, 1995.

                                   _____________
                                   Notary Public

(Notarial Seal)


<PAGE>                          
                          
                          EXHIBIT "B"
                          -----------
                 RELEASE EXECUTED BY MARY ANNA,
                 ------------------------------      
                       TIMOTHY, AND MARAN
                       ------------------


<PAGE>


                    INCORPORATED BY REFERENCE 
                        TO EXHIBIT 10.5
                    FILED WITH THE COMPANY'S
                  QUARTERLY REPORT OF FORM 10-Q
              FOR THE QUARTER ENDED SEPTEMBER 30, 1995,
                        FILE NO. 0-7862.


<PAGE>                          
                          EXHIBIT "C"
                          -----------
           RELEASE EXECUTED BY AMERCO AND THE DEBTORS
           ------------------------------------------   

<PAGE>

                    INCORPORATED BY REFERENCE 
                        TO EXHIBIT 10.6
                    FILED WITH THE COMPANY'S
                  QUARTERLY REPORT OF FORM 10-Q
              FOR THE QUARTER ENDED SEPTEMBER 30, 1995,
                        FILE NO. 0-7862.



<PAGE>

                           AGREEMENT


      This Agreement ("Agreement") is made and entered into  this

17th  day  of  October,  1995, by and between  AMERCO,  a  Nevada

corporation  ("AMERCO"), EDWARD J. SHOEN ("E. Shoen"),  JAMES  P.

SHOEN  ("J. Shoen"), AUBREY K. JOHNSON ("Johnson"), JOHN M. DODDS

("Dodds"),  and WILLIAM E. CARTY ("Carty") (E. Shoen,  J.  Shoen,

Johnson,  Dodds and Carty are sometimes collectively referred  to

hereinafter as the "Directors").

RECITALS:

      A.    On  or about August 2, 1988, the following individual

plaintiffs  instituted an action in the Maricopa County  Superior

Court,  as Cause No. CV 88-20139 (the "Litigation"), against  the

Directors  and  Paul  F. Shoen ("P. Shoen"):  Leonard  S.  Shoen,

Samuel  W. Shoen, M.D., Mary Anna Shoen-Eaton, Cecilia  M.  Shoen

Hanlon,  Katrina M. Shoen-Carlson, Theresa Romero and Michael  L.

Shoen.   At a subsequent time, the following corporate plaintiffs

joined  the  Litigation:  Samwill, Inc.,  Cemar,  Inc.  Kattydid,

Inc.,  Thermar,  Inc.,  LSS Inc., Mickl, Inc.,  and  Maran,  Inc.

(Collectively,  the  individual  plaintiffs  and  the   corporate

plaintiffs   are   referred  to  herein  as   the   "Share   Case

Plaintiffs.")

      B.    The  Share Case Plaintiffs alleged in the  Litigation

various damages caused by certain actions of the Directors and P.

Shoen in their capacity as Directors of AMERCO.

      C.    On  or  about February 6, 1989, consistent  with  its

Bylaws, AMERCO entered into Indemnification Agreements with  each

of  the  Directors, pursuant to which AMERCO agreed to  indemnify

the Directors to the fullest extent authorized by the laws of the

State of Nevada (the "Indemnity Agreement").

<PAGE>
      D.   On or about October 7, 1994, the jury in the Litigation

returned  its  verdict and a damages award against the  Directors

and  P.  Shoen  in  the amount of approximately $1,480,000,000.00

(the  "Jury  Award").   The  jury  also  returned  a  verdict  of

$70,000,000.00 in punitive damages against E. Shoen.

      E.    On  February 2, 1995, Maricopa County Superior  Court

Judge  Thomas Dunevant, III ("Judge Dunevant") ruled  on  various

post-trial motions in the Litigation and thereafter ordered a new

trial  unless the Share Case Plaintiffs accepted a remittitur  of

the  Jury  Award and the original punitive damages award.   After

acceptance  of  the  remittitur  by  Plaintiffs,  Judge  Dunevant

entered  judgment (the "Judgment") against the Directors  and  P.

Shoen, jointly and severally, in the aggregate of $461,838,000.00

(the  "Damage  Award")  and against E. Shoen,  individually,  for

punitive  damages in the amount of $7,000,000.00  (the  "Punitive

Damage  Award").   Pursuant  to the Judgment,  those  Share  Case

Plaintiffs  who own stock in AMERCO (the Shareholder  Plaintiffs)

are  required to transfer to the Directors or their designee  all

AMERCO  common  stock held or owned by them ("Plaintiffs'  AMERCO

Stock").  Six of the Plaintiffs are not shareholders of AMERCO.

      F.    Pursuant  to  AMERCO's corporate bylaws,  AMERCO  has

certain rights of first refusal with respect to the common shares

of  the  corporation.   The  Directors'  rights  to  acquire  the

Shareholder Plaintiffs' AMERCO Stock pursuant to the Judgment are

subject to these existing rights of first refusal.

      G.    On  or about February 21, 1995, each of the Directors

filed  a  voluntary  petition  pursuant  to  Chapter  11  of  the

Bankruptcy  Code in the United States Bankruptcy  Court  for  the

<PAGE>
District  of  Arizona,  which petition  commenced  their  jointly

administered reorganization cases (the "Reorganization Cases").

     H.   The Directors have filed plans of reorganization in the

Reorganization  Cases  (collectively, including  all  amendments,

modifications,  and restatements, the "Plans").   The  Bankruptcy

Court set October 2, 1995 as the deadline to accept or reject the

Plans  and  November  6,  1995 as the  date  when  hearings  will

commence  regarding  confirmation of the  Plans.   The  Directors

participation  in this agreement is subject to  approval  of  the

Bankruptcy  Court  in  connection with the  confirmation  of  the

Plans.

      I.   On or about March 27, 1995, E. Shoen filed a notice of

appeal  in  the Arizona Court of Appeals regarding  the  Punitive

Damage  Award.   Except  as  otherwise  set  forth  herein,  this

Agreement  does not settle the respective rights and  obligations

of E. Shoen and AMERCO regarding the Punitive Damage Award.

      J.    Each of the Directors retain unexpired appeal  rights

with  regard to the Damage Award (the "Appeal Rights").   If  the

Directors  exercise the Appeal Rights, the Damage  Award  may  be

sustained and/or increased and AMERCO may be exposed to increased

liability  to the Directors under existing agreements  with  each

Director, which liability includes the obligation to fund such an

appeal.

      K.   The Directors assert substantial claims against AMERCO

related  to  or arising from the litigation, including,  but  not

limited to, claims for financial losses, emotional distress, loss

of  business  and/or  professional  reputation,  loss  of  credit

standing,  breach  of contract and other claims.   The  Directors

assert  that  these substantial claims arise from the  Directors'

past and continuing service on the Board of Directors of AMERCO.

<PAGE>      
      L.    On the day of and at all times subsequent to the Jury

Award,  the  Directors made, and continue to  make,  demand  that

AMERCO  make  them  whole.   On or about  October  4,  1995,  the

Directors (other than Carty) made a written demand upon AMERCO to

make  them whole.  On October 6, Carty made a written demand upon

AMERCO to make him whole.

      M.    On  September 19, 1995, Mary Anna Shoen-Eaton  ("Mary

Anna")  and Maran, Inc. entered into a Settlement Agreement  with

the  Directors  and AMERCO, subject to Bankruptcy Court  approval

(the  "Settlement Agreement"), under which the Directors or their

designee  will  pay  Mary  Anna  the  sum  of  $41,352,083.00  in

settlement  and  full satisfaction of all claims  Mary  Anna  has

against the Directors, AMERCO and its affiliates.  On October 10,

1995,  the  Bankruptcy Court approved the Directors participation

in the Settlement Agreement.

      N.    On  September 19, 1995 Maran, Inc. and the  Directors

entered  into  a  Stock Purchase Agreement, (the "Stock  Purchase

Agreement") under which the Directors or their designee agree  to

pay  the sum of $22,732,916.80 (the "Stock Purchase Amount")  for

the purchase of 3,343,076 AMERCO shares owned by Maran, Inc.   On

October  10,  1995, the Bankruptcy Court approved  the  Directors

participation in the Stock Purchase Agreement.

      O.    The Directors claim that the actions of the Directors

that  are  the basis of the Damage Award were actions within  the

scope  of  Directors' duties as Directors of  AMERCO,  that  such

actions  were undertaken in good faith for the benefit of  AMERCO

and  that  the claims asserted by the Directors to be made  whole

are meritorious.

      P.    In  recognition of the substantial  risks  to  AMERCO

associated  with a claim under the indemnification agreements  or

an appeal of the Damage Award by the Directors,  and to avoid the

uncertainty  of litigation between  AMERCO  and   the   Directors

and the substantial expenses  and  costs   associated  therewith,

<PAGE>
in order to terminate and settle potential controversies between

the parties arising from the Damage Award, in consideration of a

release of certain substantial claims by the Directors against

AMERCO, and in order to protect AMERCO's business relationship

with lenders, customers and valuable employees, the Directors of

AMERCO have authorized AMERCO to act as the funding source, as

disclosed in the  Plans, have further endorsed and ratified

AMERCO's entering into and execution of the Settlement Agreement

with Mary Anna and the Directors and have directed and authorized

the officers of AMERCO to execute the AMERCO Release contemplated

by this Agreement.

     Q.   The Directors desire to resolve certain claims each has

asserted   against  AMERCO  related  to  the  Damage   Award   in

consideration  for  AMERCO undertaking the funding  under  Plans,

executing the AMERCO Release contemplated by this Agreement,  and

undertaking the obligations set forth in the Settlement Agreement

with  Mary  Anna and similar obligations that may be agreed  upon

between the Directors and the other Share Case Plaintiffs.  As  a

further  inducement, the Directors have agreed to continue  their

efforts  to  negotiate settlement agreements with the Share  Case

Plaintiffs that will include releases of AMERCO and its  officers

and  agents  from  possible claims by the Share Case  Plaintiffs,

which  releases  are intended to parallel the releases  presently

secured by the Directors from Mary Anna, Timothy Eaton and Maran,

Inc.  The Directors and AMERCO pledge their mutual cooperation in

obtaining such releases.



      NOW,  THEREFORE, in consideration of the foregoing and  the

mutual  covenants  hereinafter contained, the  parties  agree  as

follows.

<PAGE>




AGREEMENT:

      Subject  to the confirmation of the Plans by the Bankruptcy

Court  and  subject further to the Bankruptcy Courts approval  of

the Directors participation in the agreements and subject further

to  the  execution  by  each Director of the Directors'  Release,

which  is attached hereto as Exhibit "A" and incorporated  herein

by  this reference, pursuant to and on the Effective Date of  the

Plans (as such date is defined in the Plans):

     1.   AMERCO shall fund the Plans, which funding may take the

form of a payment of cash or property made directly to Plaintiffs

in  the nature of a restoration payment for the resolution of the

Plaintiffs'  claims of breach of fiduciary duty, as made  in  the

Litigation,  and  in  settlement of the  Share  Case  Plaintiffs'

claims for fiduciary liability, as alleged therein.

      2.     AMERCO  shall  execute the AMERCO  Release  attached

hereto  as Exhibit "B" and incorporated herein by this reference,

and  the  Directors shall execute the Directors' Release attached

hereto as Exhibit "A," which releases shall become effective upon

the  Effective  Date of the Plans.  Pursuant  to  the  Directors'

Release,  the  Directors  shall  release  AMERCO,  its  officers,

directors,   employees,  agents,  representatives,   accountants,

attorneys, predecessors, successors, assigns and insurers of  and

from  any  and  all  actions, causes of action, suits,  defenses,

debts,   disputes,  damages,  claims,  obligations,  liabilities,

costs,  expenses and demands of any kind or character whatsoever,

at  law or in equity, in contract or in tort, whether matured  or

unmatured,  liquidated  or unliquidated,  vested  or  contingent,

choate  or  inchoate, known or unknown, suspected or  unsuspected

that each has, or hereafter can, shall or may have for, upon,  by

<PAGE>
reason  of  any  matter, cause or thing whatsoever,  directly  or

indirectly  arising from or related to the Damage  Award,  except
                                           -------------

the matters described below as the "Reserved Claims."  Notwith

standing  anything contained in this Agreement and the Directors'

Release  to  the  contrary,  none  of  the  Directors  shall,  by

execution of this Agreement or the Directors' Release, release or

waive  any claim or right: (i) to indemnification from AMERCO  as

set forth in its Bylaws or in any other written agreement between

AMERCO  and any of the Directors except as related to the  Damage

Award; (ii) to be reimbursed for any legal fees and related costs

or  expenses  incurred by the Directors in  connection  with  the

Litigation or Reorganization Cases; (iii) to indemnification from

AMERCO  for  any adverse income tax consequences to  any  of  the
             -----------------------------------

Directors  as a result of the AMERCO funding of the Plans  and/or

requisition  of  the Plaintiffs' AMERCO Stock;  (iv)  to  require

AMERCO  to  satisfy any obligation that AMERCO has  or  may  have

regarding  the  Punitive Damage Award; or  (v)  to  require  that

AMERCO satisfy any right a Director may have in, to or under  any

employment agreement with AMERCO or in, to or under any  employee

benefit  plan sponsored or maintained by AMERCO which may  be  in

existence as of the date hereof or created in the future, or  any

other  benefits  generally  provided  to  AMERCO's  officers   or

employees (collectively, the "Reserved Claims").

      Pursuant  to the AMERCO Release, AMERCO shall  release  the

Directors, their employees, agents, representatives, accountants,

attorneys,  heirs, successors, assigns and insurers of  and  from

any  and  all actions, causes of action, suits, defenses,  debts,

disputes,  damages,  claims,  obligations,  liabilities,   costs,

expenses and demands of any kind or character whatsoever, at  law

or  in  equity,  in  contract  or in  tort,  whether  matured  or
<PAGE>
unmatured,  liquidated  or unliquidated,  vested  or  contingent,

choate  or  inchoate, known or unknown, suspected or  unsuspected

that  any  of them has, or hereafter can, shall or may have  for,

upon, by reason of any  matter,  cause or thing whatsoever, 

directly  or  indirectly arising from or related to the Litigation.

      3.    By  execution of this Agreement, as of the  Effective

Date  of  the  Plans, the Directors hereby transfer,  assign  and

convey  to  AMERCO  any  and all right, title  and  interest  the

Directors  have  or may have in, to or arising under  the  Damage

Award  including,  but  not limited to, any  and  all  rights  of

contribution the Directors have, any and all claims  any  of  the

Directors  have or may have against any person or  entity  not  a

party  to  this Agreement arising from or related to  the  Damage

Award.   The  Directors agree not to oppose AMERCO should  AMERCO

elect, in its own best judgment, to exercise its by-law right  of

first refusal on any of the Shareholder Plaintiffs' shares.

      4.    As  of  the Effective Date of the plans,the Directors

hereby agree to take any and all action necessary or required  to

dismiss any pending appeals of the Damage Award and each  of  the

Directors expressly waives any and all Appeal Rights with respect

to  the  Damage Award and agrees no further appeal of the  Damage

Award shall be instituted by or on behalf of the Directors.

     5.   AMERCO acknowledges that the Directors have relied upon

AMERCO  regarding the tax consequences of this Agreement and  the

method selected by AMERCO to fund the Plans.  AMERCO agrees  that

it is liable to the Directors for any adverse tax consequences of

this Agreement and/or the funding of the Plans as if such funding

arose as a payment made by AMERCO under the Indemnity Agreement.
<PAGE>
      6.    The  parties hereto agree to take such  acts  and  to

execute  such other and further documents as may be necessary  or

appropriate  to  implement and accomplish the  purposes  of  this

Agreement and the intent of the parties.

      7.    The parties hereto acknowledge and agree the laws  of

the  State  of Nevada and, to the extent applicable, federal  law

will govern and control this Agreement including, but not limited

to,  any  documents  executed pursuant to  this  Agreement.   The

parties  further  agree  to  submit  any  dispute  involving  the

interpretation or enforcement of this Agreement to the Bankruptcy

Court in the Reorganization Cases.

      8.   No provision of this Agreement may be waived, modified

or  altered,  except by a writing executed by all of the  parties

hereto.   Time  and strict performance are the  essence  of  this

Agreement.

      9.    This  Agreement is personal to each of the  Directors

and, without the prior written consent of AMERCO, which shall not

be   unreasonably  withheld,  shall  not  be  assignable  by  the

Directors,   except  by  operation  of  law.   Any   unauthorized

assignment of the rights, obligations or duties of the  Directors

hereunder  shall  be  void.  This Agreement shall  inure  to  the

benefit  of,  and  will be binding upon, all of the  parties  and

their  respective  heirs,  assigns,  representatives,  and  legal

successors in interest of any kind.

      10.   This Agreement contains the complete understanding and

agreement  of  the  parties hereto in and  with  respect  to  all

matters  referred  to  herein,  and  all  prior  representations,

negotiations and understandings are superseded hereby and  merged

into  this Agreement.  No party shall be liable or bound  to  any

other  party  hereto  in any manner by any  agreement,  warranty,

representation  or  guaranty except  as  specifically  set  forth

herein.

<PAGE>
      11.   In  the event any party hereto finds it necessary  to

employ  legal  counsel  or to bring an action  at  law  or  other

proceeding  against any other party to enforce or  interpret  any

term or provision of this Agreement, the prevailing party in  any

such action or other proceeding shall be entitled to recover from

the  other party or parties thereto all costs incurred, including

reasonable  attorneys' fees, which shall  be  determined  by  the

Bankruptcy Court, and shall be included in any such judgment.

      12.   This  Agreement is an integrated  document  and  each

covenant  and  condition herein represents material consideration

for the other covenants and conditions herein.  The invalidity of

any provision of this Agreement would materially impair and alter

the  respective rights and obligations of the parties  hereunder.

If  any  provision of this Agreement is determined to be invalid,

the remaining provisions of this Agreement shall be construed  to

preserve the intent and purpose of this Agreement and the parties

shall negotiate in good faith to modify the provisions held to be

invalid to preserve each party's anticipated benefit.

      13.  AMERCO shall require any successor (whether direct  or

indirect,  by  purchase, merger, consolidation or  otherwise)  to

substantially  all  of  the  business  and/or  assets  of  AMERCO

expressly  to assume and agree to perform this Agreement  in  the

same  manner and to the same extent that AMERCO would  have  been

required  to perform, if no such succession had taken place.   As

used  in  this  Agreement, "AMERCO" shall  mean  both  AMERCO  as

defined  herein  and  any successor that assumes  and  agrees  to

perform this Agreement, by operation of law or otherwise.

      14.   All  notices  and  other  communications  under  this

Agreement shall be in writing and shall be given by hand-delivery

to the  other party or by registered or certified mail, return
<PAGE>
receipt  requested, postage prepaid, addressed:  (1)  if  to  the

Directors  or any single Director, the address for such Directors

or  Director  then on record with AMERCO; and (2) if  to  AMERCO,

2721  North  Central Avenue, Phoenix, Arizona  85036,  Attention:

General   Counsel.   For  purposes  of  this  Agreement,  notices

hereunder  shall  be  deemed  effective  upon  receipt  if  hand-

delivered and three (3) days after deposit in the U.S.  mail,  if

given by registered or certified mail.

      15.  The failure to insist upon strict compliance with  any

of  the  provisions  hereof, or to assert any  right  under  this

Agreement,  shall not be deemed to be a waiver of such provisions

or right or of any other provision or right under this Agreement.

      16.   The  rights and benefits of the Directors under  this

Agreement may not be anticipated, assigned, alienated or  subject

to  attachment,  garnishment, levy, execution or other  legal  or

equitable process except as required by law.  Any attempt by  the

Directors   to  anticipate,  alienate,  assign,  sell,  transfer,

pledge, encumber or charge the same shall be void.

      17.   The  language of this Agreement has been  freely  and

voluntarily negotiated between the parties, each of whom has been

represented by competent and effective counsel.  The parties have

been  fully advised as to the legal effect of this Agreement  and

have  read this Agreement in its entirety or have had it read  to

them.  By execution of this Agreement, the parties represent  and

warrant  to each other that each of them understands the contents

of  this Agreement.  This Agreement is intended to be enforceable

according  to its written terms, and there are no promises,  oral

agreements or expectation of the parties to the contrary.

      18.   The parties agree that this Agreement may be executed

in  multiple  counterparts, each of  which  shall  be  deemed  an

original  document,  and  when all of  the  parties  hereto  have
<PAGE>
executed  one or more counterparts, all such counterparts,  taken

together, shall constitute a single agreement.

      19.   The parties acknowledge the accuracy of the Recitals,

which  hereby  are incorporated into the operative provisions  of

this Agreement.

      20.  This Agreement, and the rights, obligations, covenants

and  conditions  set forth herein, shall not be  effective  until

such  time as this Agreement has been executed by each and  every

party hereto.

     IN WITNESS WHEREOF, the parties have executed this Agreement

as of the date first above written.

AMERCO, a Nevada corporation


By /S/ Gary V. Klinefelter          /S/ Aubrey K. Johnson
   _____________________________    ___________________________________
  Its Secretary                     AUBREY K. JOHNSON


/S/ Edward J. Shoen                  /S/ John M. Dodds
________________________________     ___________________________________
EDWARD J. SHOEN                      JOHN M. DODDS


/S/ James P. Shoen                   /S/ William E. Carty
________________________________     ___________________________________
JAMES P. SHOEN                       WILLIAM E. CARTY
<PAGE>
                          EXHIBIT "A"

                       DIRECTORS' RELEASE
<PAGE>

                    INCORPORATED BY REFERENCE 
                        TO EXHIBIT 10.9
                    FILED WITH THE COMPANY'S
                  QUARTERLY REPORT OF FORM 10-Q
              FOR THE QUARTER ENDED SEPTEMBER 30, 1995,
                        FILE NO. 0-7862.

<PAGE>                          
                          EXHIBIT "B"

                         AMERCO RELEASE
<PAGE>

                    INCORPORATED BY REFERENCE 
                        TO EXHIBIT 10.10
                    FILED WITH THE COMPANY'S
                  QUARTERLY REPORT OF FORM 10-Q
              FOR THE QUARTER ENDED SEPTEMBER 30, 1995,
                        FILE NO. 0-7862.



<PAGE>

                       DIRECTORS' RELEASE




      This  release  is made pursuant to and is subject  to  that

certain  Agreement  dated  the 17th day  of  October,  1995  (the

"Agreement")  executed  by  (a)  AMERCO,  a  Nevada   corporation

("AMERCO"); (b) EDWARD J. SHOEN ("E. Shoen"); (c) JAMES P.  SHOEN

("J.  Shoen");  (d) AUBREY K. JOHNSON ("Johnson");  (e)  JOHN  M.

DODDS ("Dodds"); and (f) WILLIAM E. CARTY ("Carty").  Terms  used

herein with their initial letters capitalized that are defined in

the  Agreement shall have the meaning given them in the Agreement

unless otherwise defined herein.

      In  consideration of the mutual promises set forth  in  the

Agreement,  and  for  other good and valuable consideration,  the

receipt and adequacy of which are hereby acknowledged, E.  Shoen,

J.  Shoen,  Johnson, Dodds and Carty voluntarily, knowingly,  and

unconditionally, with specific and express intent, and on  behalf

of   themselves   and   their  attorneys,  heirs,   predecessors,

successors  and assigns (collectively, the "Releasing  Parties"),

hereby  release,  quit  and discharge AMERCO  and  its  officers,

directors,   employees,  agents,  representatives,   accountants,

attorneys,   predecessors,  successors,  assigns,  and   insurers

(collectively, the "Released Parties") of and from  any  and  all

actions,  causes  of  action, suits, defenses,  debts,  disputes,

damages,  claims, obligations, liabilities, costs, expenses,  and

demands  of any kind or character whatsoever through the  present

date,  at  law  or  in equity, in contract or  in  tort,  whether
<PAGE>
matured  or  unmatured,  liquidated or  unliquidated,  vested  or

contingent,  choate or inchoate, known or unknown,  suspected  or

unsuspected, that the Releasing Parties (or any of them) had, now

have,  or  hereafter can, shall, or may have against the Released

Parties,  or any of them, for, upon, or by reason of any  matter,

cause  or  thing  whatsoever directly or  indirectly  arising  in

connection with or related to the Damage Award except the matters

referred to in the Agreement as the Reserved Claims.

      No  waiver  or amendment of this release, or the  promises,

obligations or conditions herein, shall be valid unless set forth

in  writing and signed by the party against whom such  waiver  or

amendment  is  to be enforced, and no evidence of any  waiver  or

amendment  of  this  release  shall be  offered  or  received  in

evidence in any proceeding, arbitration or litigation between the

Releasing  Parties (or any of them) and the Released Parties  (or

any of them) arising out of or affecting this release unless such

waiver  or  amendment is in writing and signed as  stated  above.

The  Releasing  Parties, and each of them, hereby  represent  and

warrant  that  they have not assigned, pledged or transferred  in

any  manner to any person or entity any claim that is the subject

of  this  Release.   The Releasing Parties  shall  indemnify  the

Released  Parties, and each of them, from and against all  claims

that  are  the subject of this Release that are asserted  by  any

person or entity by or through any of the Releasing Parties or as

a  result  of any assignment, pledge or transfer that caused  the

foregoing representation to be false.

      The  Releasing Parties hereby agree, represent and  warrant

that  each  has had the advice of counsel of his own choosing  in

negotiations  for and the preparation of this Release,  and  each

has  read this Release, or has had the same read to him, and that

each  has  had this Release fully explained by such  counsel  and

that each is fully aware of its content and legal effect.
<PAGE>
      This  Release shall automatically become effective, without

further  act  of  the Releasing Parties or the Released  Parties,

upon the Effective Date of the Plan.

      This  Release  shall  be binding upon  the  successors  and

assigns  of the Releasing Parties and shall inure to the  benefit

of the successors and assigns of the Released Parties.

       This  Release  shall  be  governed  by  and  construed  in

accordance with the laws of the State of Arizona.

     Executed this 17th day of October, 1995.


/S/ Edward J. Shoen                 /S/ John M. Dodds
________________________________    _______________________________________
EDWARD J. SHOEN                    JOHN M. DODDS


/S/ James P. Shoen                 /S/ William E. Carty
________________________________   _______________________________________
JAMES P. SHOEN                     WILLIAM E. CARTY


/S/ Aubrey K. Johnson
________________________________
AUBREY K. JOHNSON


<PAGE>                          

                         AMERCO RELEASE


      This  release  is made pursuant to and is subject  to  that

certain  Agreement  dated  the 17th day  of  October,  1995  (the

"Agreement")  executed  by  (a)  AMERCO,  a  Nevada   corporation

("AMERCO"); (b) EDWARD J. SHOEN ("E. Shoen"); (c) JAMES P.  SHOEN

("J.  Shoen");  (d) AUBREY K. JOHNSON ("Johnson");  (e)  JOHN  M.

DODDS ("Dodds"); and (f) WILLIAM E. CARTY ("Carty").  Terms  used

herein with their initial letters capitalized that are defined in

the  Agreement shall have the meaning given them in the Agreement

unless otherwise defined herein.

      In  consideration of the mutual promises set forth  in  the

Agreement,  and  for  other good and valuable consideration,  the

receipt  and  adequacy  of which are hereby acknowledged,  AMERCO

voluntarily,  knowingly, and unconditionally, with  specific  and

express  intent,  and  on  behalf of itself  and  its  attorneys,

officers, directors, employees, agents, predecessors, successors,

insurers,  subsidiaries and assigns (collectively, the "Releasing

Parties"),  hereby releases, quits and discharges  E.  Shoen,  J.

Shoen,  Johnson, Dodds and Carty and their attorneys,  employees,

agents,  heirs,  successors, assigns, and insurers (collectively,

the  "Released Parties") of and from any and all actions,  causes

of  action,  suits, defenses, debts, disputes,  damages,  claims,

obligations,  liabilities, costs, expenses, and  demands  of  any

kind or character whatsoever through the present date, at law  or

in  equity, in contract or in tort, whether matured or unmatured,

liquidated  or  unliquidated, vested  or  contingent,  choate  or

inchoate,  known or unknown, suspected or unsuspected,  that  the

Releasing Party (or any of them) had, now have, or hereafter can,

shall, or may have against the Released Parties, or any of  them,
<PAGE>
for,  upon, or by reason of any matter, cause or thing whatsoever

directly  or indirectly arising in connection with or related  to

the Damage Award.

      No  waiver  or amendment of this release, or the  promises,

obligations or conditions herein, shall be valid unless set forth

in  writing and signed by the party against whom such  waiver  or

amendment  is  to be enforced, and no evidence of any  waiver  or

amendment  of  this  release  shall be  offered  or  received  in

evidence in any proceeding, arbitration or litigation between the

Releasing  Parties (or any of them) and the Released Parties  (or

any of them) arising out of or affecting this release unless such

waiver  or  amendment is in writing and signed as  stated  above.

The  Releasing  Parties, and each of them, hereby  represent  and

warrant  that  they have not assigned, pledged or transferred  in

any  manner to any person or entity any claim that is the subject

of  this  Release.   The Releasing Parties  shall  indemnify  the

Released  Parties, and each of them, from and against all  claims

that  are  the subject of this Release that are asserted  by  any

person or entity by or through any of the Releasing Parties or as

a  result  of any assignment, pledge or transfer that caused  the

foregoing representation to be false.

      The  Releasing Parties hereby agree, represent and  warrant

that  each  has had the advice of counsel of his own choosing  in

negotiations  for and the preparation of this Release,  and  each

has  read this Release, or has had the same read to him, and that

each  has  had this Release fully explained by such  counsel  and

that each is fully aware of its content and legal effect.

      This  Release shall automatically become effective, without

further  act  of  the Releasing Parties or the Released  Parties,

upon the Effective Date of the Plan.
<PAGE>

      This  Release  shall  be binding upon  the  successors  and

assigns of the Releasing Parties an shall inure to the benefit of

the successors and assigns of the Released Parties.

       This  Release  shall  be  governed  by  and  construed  in

accordance with the laws of the State of Arizona.

     Executed this 17th day of October, 1995.

                              AMERCO, a Nevada corporation
                              
                              
                              
                              By /S/ Gary V. Klinefelter
                                 ___________________________________
                                 Its Secretary


<TABLE> <S> <C>

<ARTICLE> 5
<LEGEND>
THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED
FROM
FORM 10Q SEPTEMBER 1995 AND IS QUALIFIED IN ITS ENTIRETY BY REFERENCE
TO SUCH FINANCIAL STATEMENTS.
</LEGEND>
<MULTIPLIER> 1,000
       
<S>                             <C>
<PERIOD-TYPE>                   6-MOS
<FISCAL-YEAR-END>                          MAR-31-1996
<PERIOD-END>                               SEP-30-1995
<CASH>                                          33,283
<SECURITIES>                                         0
<RECEIVABLES>                                  338,489<F1>
<ALLOWANCES>                                         0
<INVENTORY>                                     51,402
<CURRENT-ASSETS>                                     0<F2>
<PP&E>                                       2,374,510
<DEPRECIATION>                               1,131,339
<TOTAL-ASSETS>                               2,698,382
<CURRENT-LIABILITIES>                                0<F2>
<BONDS>                                        796,738
<COMMON>                                        10,000
                                0
                                          0
<OTHER-SE>                                     737,424
<TOTAL-LIABILITY-AND-EQUITY>                 2,698,382
<SALES>                                        102,675
<TOTAL-REVENUES>                               701,776
<CGS>                                           58,001
<TOTAL-COSTS>                                  517,489
<OTHER-EXPENSES>                                     0
<LOSS-PROVISION>                                 2,819
<INTEREST-EXPENSE>                              35,554
<INCOME-PRETAX>                                 87,913
<INCOME-TAX>                                    31,854
<INCOME-CONTINUING>                             56,059
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                    56,059
<EPS-PRIMARY>                                     1.31
<EPS-DILUTED>                                     1.31
<FN>
<F1>THE VALUE FOR RECEIVABLES REPRESENTS THEIR AMOUNTS
NET OF THEIR ALLOWANCES.
<F2>AN UNCLASSIFIED BALANCE SHEET EXISTS IN
THE REGISTRANT'S FINANCIAL STATEMENTS.
</FN>
        

</TABLE>


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