AMERCO /NV/
DEF 14A, 1997-07-22
AUTO RENTAL & LEASING (NO DRIVERS)
Previous: ALLEGHENY POWER SYSTEM INC, DEFA14A, 1997-07-22
Next: BENEFICIAL CORP, 424B2, 1997-07-22



<PAGE>            
            INFORMATION REQUIRED IN PROXY STATEMENT
                    SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities  Exchange 
Act of 1934
                    (Amendment No.        )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only (as permitted by
Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ]  Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

                             AMERCO
- ---------------------------------------------------------------------------
           (Name of Registrant as Specified In Its Charter)
- ---------------------------------------------------------------------------

       (Name of Person(s) Filing Proxy Statement if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
[X] No fee required.
[   ]  Fee  computed on table below per Exchange Act Rules  14a-6(i)(4) 
and 0-11.
       1)  Title  of each class of securities to which transaction applies:

       --------------------------------------------------------------------
       2)  Aggregate  number  of securities to  which  transaction applies:

       ---------------------------------------------------------------------
       3)  Per unit price or other underlying value of transaction
computed pursuant to Exchange Act Rule 0-11 (Set forth the amount
on  which  the  filing fee is calculated and  state  how  it  was
determined):

      ---------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:

      ---------------------------------------------------------------------
     5) Total fee paid:

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

     -----------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:

     ------------------------------------------------------------
     3) Filing Party:

     ------------------------------------------------------------
     4) Date Filed:

     ------------------------------------------------------------
<PAGE>                             
                             AMERCO

                  1325 AIRMOTIVE WAY, SUITE 100
                     RENO, NEVADA 89502-3239

                   NOTICE AND PROXY STATEMENT*
           FOR THE 1997 ANNUAL MEETING OF STOCKHOLDERS
              TO BE HELD ON FRIDAY, AUGUST 22, 1997

TO THE STOCKHOLDERS:

      The  1997 Annual Meeting of the Stockholders of AMERCO (the
"Company") will be held on the second floor conference  level  of
the  Airport Plaza Hotel, 1981 Terminal Way, Reno, Nevada  89502,
on  Friday,  August 22, 1997, at 10:00 a.m. (local time)  to  (1)
elect  two  Class  III Directors to serve until the  2001  Annual
Meeting of Stockholders; (2) elect one Class II Director to serve
until  the 2000 Annual Meeting of Stockholders; and (3)  consider
and act upon any other business that may properly come before the
meeting or any adjournment(s) thereof.

      The  Board of Directors has fixed the close of business  on
July  7,  1997  as  the  record date  for  the  determination  of
stockholders  entitled to receive notice of and to  vote  at  the
meeting or any adjournment(s) thereof.

      A  copy  of the Company's Annual Report for the year  ended
March 31, 1997, is enclosed, but is not deemed to be part of  the
official proxy soliciting materials.

      Your  attention is directed to the accompanying  proxy  and
proxy statement.

      Subject  to  applicable law, if any other matters  properly
come  before the meeting, the person named in the enclosed  proxy
will vote thereon in accordance with his judgment.  The Company's
management  cordially  invites you to  attend  the  meeting.   In
fairness  to all stockholders, and in the interest of an  orderly
meeting, we ask all stockholders attending the meeting to observe
the annual meeting procedures attached hereto as Exhibit A.

                              By order of the Board of Directors,


                              /s/   Gary V. Klinefelter
                              
                              Gary V. Klinefelter
                              Secretary

      STOCKHOLDERS ARE URGED TO SIGN, DATE, AND PROMPTLY MAIL THE
PROXY  CARD  IN THE ENCLOSED POSTAGE-PAID ENVELOPE.  YOUR  PROMPT
RESPONSE WILL BE APPRECIATED.


*  Approximate  date of mailing to stockholders:  July  22,  1997

<PAGE>  1

                             AMERCO<REGISTERED TRADENAME>

                         PROXY STATEMENT
               1997 ANNUAL MEETING OF STOCKHOLDERS
                   TO BE HELD AUGUST 22, 1997

      This  Proxy Statement is furnished in connection  with  the
solicitation  of proxies on behalf of the Board of  Directors  of
AMERCO,  a  Nevada corporation (the  "Company"), for use  at  the
1997  Annual Meeting of Stockholders to be held on Friday, August
22,  1997  at 10:00 a.m. on the second floor conference level  of
the  Airport  Plaza Hotel, 1981 Terminal Way, Reno, Nevada  89502
(the  "Meeting"), and at any adjournment or adjournments thereof.

     Only stockholders of record at the close of business on July
7, 1997 (the  "Record Date") will be entitled to notice of and to
vote  at  the  Meeting.  At the close of business on  the  Record
Date, the Company had outstanding 16,851,592 shares of its Common
Stock,  $0.25  par value, and 5,762,495 shares of  its  Series  A
Common   Stock,  $0.25  par  value  (collectively,  the   "Common
Stock").

      One-third of the outstanding shares entitled to vote and to
be  represented  in  person  or by  proxy  at  the  Meeting  will
constitute a quorum for the conduct of business.  Abstentions and
broker  non-votes will be treated as shares that are present  and
entitled  to vote for purposes of determining the presence  of  a
quorum but as unvoted for purposes of determining the approval of
any matter submitted to the stockholders for a vote.

     Each stockholder is entitled to one vote per share of Common
Stock for the election of directors and on all other matters that
may  properly be brought before the Meeting.  If the accompanying
proxy is signed and returned, the shares represented thereby will
be  voted in accordance with any directions on the proxy.   If  a
proxy does not specify how the shares represented thereby are  to
be  voted, it is intended that it will be voted for the  director
nominees named herein.  Any stockholder giving the enclosed  form
of  proxy  may  revoke it at any time before it is voted  at  the
Meeting  by  filing with the Secretary of the Company a  document
revoking the proxy or by submitting a proxy bearing a later date.
The  revocation of the proxy will not affect any vote taken prior
to  such revocation.  This Proxy Statement and the enclosed proxy
are first being mailed to stockholders on or about July 22, 1997.

      The  solicitation of all proxies will be made primarily  by
mail  and  the  cost of such solicitation will be  borne  by  the
Company.   The Company will reimburse fiduciaries, nominees,  and
others  for  their  out-of-pocket expenses  in  forwarding  proxy
materials  to  beneficial owners.  Proxies may  be  solicited  by
telephone,  telegraph, facsimile transmission, and in  person  by
employees of the Company.

      Subject  to  applicable law, if any other matters  properly
come  before the Meeting, the person named in the enclosed  proxy
will vote thereon in accordance with his judgment.


                      ELECTION OF DIRECTORS

       The   Company's  Board  of  Directors  consists  of  eight
directors.   The Company's Articles of Incorporation provide  for
the  division  of  the  Board  of Directors  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.  The  term  of  each
directorship is four years and the terms of the four classes  are
staggered  in  a manner so that in most cases only one  class  is
elected by the stockholders annually.

      At the Meeting, two Class III directors will be elected  to
serve until the 2001 Annual Meeting of Stockholders and one Class
II  director will be elected to fill the vacancy created  by  the
resignation  of Mark V. Shoen on February 4, 1997 to serve  until
the 2000 Annual Meeting of Stockholders.  It is the intention  of
the  individual named in the enclosed form of proxy to  vote  for
the three nominees named below unless instructed to the contrary.
However, if any nominee named herein becomes unavailable to serve
at  the  time of election (which is not anticipated), and,  as  a
<PAGE> 2
consequence, other nominees are designated, the person  named  in
the  proxy  or  other substitutes shall have  the  discretion  or
authority to vote or refrain from voting in accordance  with  his
judgment with respect to other nominees.  The two Class  III  and
one  Class  II director nominees receiving the largest number  of
votes in favor of their election will be elected as Class III and
Class II directors, respectively.


     Management Nominees For Election As Class III Directors
            (To serve until the 2001 Annual Meeting)

                          John M. Dodds
                          James P. Shoen

      JOHN  M. DODDS, 60, has served as a Director of the Company
since  September 1987 and Director of U-Haul International,  Inc.
("U-Haul")  since June 1990.  Mr. Dodds has been associated  with
the  Company since 1963.  He served in regional field  operations
until December 1986 and served in national field operations until
May 1994.  Mr. Dodds retired from the Company in May 1994.

      JAMES P. SHOEN, 37, has served as a Director of the Company
since  December  1986, Vice President of the  Company  since  May
1989, and Director of U-Haul since June 1990.  Mr. Shoen has been
associated with the Company since July 1976.  He has served  from
April 1990 to present as Executive Vice President of U-Haul.


      Management Nominee For Election As Class II Director
            (To serve until the 2000 Annual Meeting)

                       Richard J. Herrera

      RICHARD  J.  HERRERA, 43, has served as a director  of  the
Company from September 1991 to January 1997 and was reelected  to
the  board on February 4, 1997 to fill the vacancy created by the
resignation  of  Mark V. Shoen.  Mr. Herrera has been  associated
with  the Company since April 1988.  Mr. Herrera presently serves
as Vice President of Marketing, Retail Sales for U-Haul.


                 Directors Continuing In Office

                                   Name                Term Expires
                                   ----                ------------

     Class I...................... William E. Carty    1999

     Class I...................... Charles J. Bayer    1999

     Class II..................... Edward J. Shoen     2000

     Class IV..................... Aubrey K. Johnson   1998

     Class IV..................... Paul F. Shoen       1998


      WILLIAM  E.  CARTY, 70, has served as  a  Director  of  the
Company since May 1987 and as a Director of U-Haul since December
1986.   He  has been associated with the Company since 1946.   He
has  served  in various executive positions in all areas  of  the
Company.  He served most recently as Product Director.  Mr. Carty
retired from the Company in December 1987.

      CHARLES  J.  BAYER, 57, has served as  a  Director  of  the
Company  since  September 1990 and has been associated  with  the
Company since 1967.  He has served in various executive positions
and  has served as President of Amerco Real Estate Company  since
September 1990.
<PAGE> 3
      EDWARD  J. SHOEN, 48, has served as a Director and Chairman
of  the  Board  of the Company since December 1986, as  President
since June 1987, as a Director of U-Haul since June 1990, and  as
the  President  of U-Haul since March 1991.  Mr. Shoen  has  been
associated with the Company since May 1971.  Mr. Shoen has served
as an officer of Form Builders, Inc. since 1981.

      AUBREY  K. JOHNSON, 75, was a Director of the Company  from
1987  until  1991.  Until his reelection to the Board  in  August
1993,   he  served  as  a  consultant  and  advisor  to   various
organizations and individuals.

      PAUL  F. SHOEN, 41, has served as a Director of the Company
from  December  1986  to  1991 and as President  of  U-Haul  from
February  1987  until  April 1990.  He served  in  various  other
operative and executive positions with the Company from July 1972
until  February 1987.  Mr. Shoen is a full-time investor and  has
served since April 1995 as Chairman of the Board, Chief Executive
Officer and President of Pantechnicon Aviation, Ltd., an aircraft
charter service.  As part of a settlement with Paul F. Shoen of a
lawsuit filed in July 1994, the Board of Directors agreed,  among
other  things,  to place Paul F. Shoen on management's  slate  of
directors  for  the  1994 Annual Meeting of Stockholders  and  to
support  his  election. See  "Shoen Litigation" for a description
of another lawsuit filed by Paul F. Shoen against the Company.



       OTHER INFORMATION REGARDING THE BOARD OF DIRECTORS

      The  full  Board of Directors of the Company met six  times
during  the  fiscal  year  ended March  31,  1997.   No  director
attended  fewer  than 75% of the meetings of the  full  Board  of
Directors  and of the committees on which he served  (during  the
periods  that he served).  The annual fee for all services  as  a
director  of  the  Company is $26,400, which  is  paid  in  equal
monthly installments.

     The Board of Directors has established an Audit Committee, a
Compensation Committee, and an Executive Finance Committee.   The
Company  does  not  have  a  Nominating  Committee.   The   Audit
Committee   is   charged  with  reviewing  the  performance   and
independence of the Company's independent accounting  firm.   Its
members  are William E. Carty and Aubrey K. Johnson.   The  Audit
Committee  met  one time during the fiscal year ended  March  31,
1997.   The  Compensation Committee is comprised  of  Charles  J.
Bayer, William E. Carty, and Aubrey K. Johnson.  The Compensation
Committee  did not meet during the fiscal year ending  March  31,
1997.   The  Executive  Finance  Committee  is  responsible   for
supervising  the  financial affairs of the Company  and  has  the
authority  to give final approval for the borrowing of  funds  on
behalf  of the Company without further action or approval of  the
Board of Directors.  The Executive Finance Committee is comprised
of Edward J. Shoen, Aubrey K. Johnson, and Charles J. Bayer.

      See   "Security Ownership of Certain Beneficial Owners  and
Management"  (pages  3-6),  "Certain  Relationships  and  Related
Transactions" (pages 10-11), and  "Shoen Litigation"  (pages  11-
14)  for  additional information relating to  the  directors  and
director nominees.

 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      To the best of the Company's knowledge, the following table
lists,  as of June 23, 1997, (1) the beneficial ownership of  the
Company's equity securities of each director and director nominee
of the Company, of each executive officer named on page 7, and of
all  directors and executive officers of the Company as a  group,
(2) the beneficial ownership of Common Stock of those persons who
beneficially own more than five percent (5%) of Common Stock; and
(3)  the  beneficial  ownership of  each  director  and  director
nominee  of the Company, of each executive officer named on  page
8,  and of all directors and executive officers of the Company as
a  group,  of  the  percentage of net payments received  by  such
persons  during  the 1997 fiscal year in respect  of  fleet-owner
contracts issued by U-Haul.
<PAGE> 4

   Name and Address                      Shares of      Percentage    Percentage
 of Beneficial Owner                    Common Stock    of Common       of Net
                                        Beneficially      Stock      Fleet Owner
                                           Owned          Class       Contract
                                                                      Payments
Edward J. Shoen (1).....................15,775,071(2)     69.8         .007
     Chairman of the                 
     Board and President
     2727 N. Central Ave.
     Phoenix, AZ 85004

Mark V. Shoen (1).......................15,775,071(2)     69.8         .008
     Director of U-Haul                
     2727 N. Central Ave.
     Phoenix, AZ 85004

James P. Shoen..........................15,775,071(2)     69.8         .019
     Director and                      
     Vice President
     1325 Airmotive Way
     Suite 100
     Reno, NV 89502

Paul F. Shoen...........................15,775,071(2)     69.8         .005
     Director                          
     P.O. Box 524
     Glenbrook, NV 89413

Sophia M. Shoen.........................15,775,071(2)     69.8         .017
     5104 N. 32nd Street               
     Phoenix, AZ 85018

Irrevocable Trust between Edward J......15,775,071(2)     69.8         N/A
     Shoen and Oxford Life 
     Insurance Company, as Trustee
     2721 N. Central Ave.
     Phoenix, AZ 85004

Irrevocable Trust between Mark V........15,775,071(2)     69.8         N/A
     Shoen and Oxford Life
     Insurance Company, as Trustee
     2721 N. Central Ave.
     Phoenix, AZ 85004

Irrevocable Trust between James P.......15,775,071(2)     69.8         N/A
     Shoen and Oxford Life
     Insurance Company, as Trustee
     2721 N. Central Ave.
     Phoenix, AZ 85004

Irrevocable Trust between Paul F........15,775,071(2)     69.8         N/A
     Shoen and Oxford Life
     Insurance Company, as Trustee
     2721 N. Central Ave.
     Phoenix, AZ 85004
<PAGE> 5
Irrevocable Trust between Sophia M......15,775,071(2)     69.8         N/A
     Shoen and Oxford Life
     Insurance Company, as Trustee
     2721 N. Central Ave.
     Phoenix, AZ 85004


The ESOP Trust(3).......................15,775,071(2)     69.8         N/A
     2727 N. Central Ave.       
     Phoenix, AZ 85004

John M. Dodds................................0             0           N/A
     Director
     2727 N. Central Ave.
     Phoenix, AZ 85004

William E. Carty(1)..........................0             0          .049
     Director
     2727 N. Central Ave.
     Phoenix, Arizona 85004

Charles J. Bayer.............................1,646         **         .004
     Director
     2727 N. Central Ave.
     Phoenix, Arizona 85004

Richard J. Herrera...........................1,181         **          N/A
     Director
     2727 N. Central Ave
     Phoenix, AZ 85004

Aubrey K. Johnson..............................0           0           N/A
     Director
     2727 N. Central Ave.
     Phoenix, AZ 85004

Gary B. Horton...............................1,973         **          N/A
     Treasurer
     1325 Airmotive Way, Suite 100
     Reno, NV  89502

Donald W. Murney.............................1,735         **          N/A
     Treasurer of U-Haul
     2727 N. Central Ave.
     Phoenix, AZ 85004

Officers and Directors as a group.......15,790,830        69.8         N/A
     (17 persons)(1)(4)

  
**       The percentage of the referenced class beneficially owned is
     less than one percent.

(1)  Edward  J.  Shoen,  Mark  V. Shoen,  and  William  E.  Carty
     beneficially   own  12,600  shares  (0.21%),  7,700   shares
     (0.13%), and 6,000 shares (0.10%) of the Company's Series  A
     8 1/2%   Preferred  Stock,  respectively.   The  executive
<PAGE>  6  
     officers  and directors as a group beneficially  own  27,872
     shares  (0.46%)  of the Company's Series A 8 1/2%  Preferred
     Stock.

(2)  This   number  includes  beneficial  ownership   of   shares
     attributed  to a stockholder agreement dated as  of  May  1,
     1992, as amended (the "Stockholder Agreement"), and includes
     shares  directly owned by Edward J. Shoen (3,483,681);  Mark
     V.  Shoen (3,442,981); James P. Shoen (2,278,814);  Paul  F.
     Shoen   (2,032,558);   Sophia  M.  Shoen   (1,419,572);   an
     Irrevocable  Trust  between Mark V. Shoen  and  Oxford  Life
     Insurance  Company  ("Oxford"),  as  Trustee  (527,604);  an
     Irrevocable  Trust  between James P. Shoen  and  Oxford,  as
     Trustee  (337,426);  an Irrevocable Trust  between  Paul  F.
     Shoen  and Oxford, as Trustee (71,976); an Irrevocable Trust
     between Edward J. Shoen and Oxford, as Trustee (559,443); an
     Irrevocable  Trust between Sophia M. Shoen  and  Oxford,  as
     Trustee   (108,891);   and   the  ESOP   Trust   (1,512,125)
     (collectively  the "Stockholder Group").  The shares  listed
     as  held  by  the  ESOP Trust include only  the  unallocated
     Common  Stock and the Common Stock allocated to the accounts
     of  Edward J. Shoen (3,094), Mark V. Shoen (2,819), James P.
     Shoen  (2,788),  Paul F. Shoen (779), and  Sophia  M.  Shoen
     (197).   These  shares are not included  in  the  number  of
     shares  directly owned by Edward J. Shoen,  Mark  V.  Shoen,
     James  P.  Shoen,  Paul F. Shoen, and Sophia  M.  Shoen,  as
     referenced  in the first sentence of this footnote  1.   The
     Stockholder Agreement restricts the disposition of shares of
     Common  Stock  to  certain types of permitted  dispositions.
     James  P.  Shoen,  whose address is  listed  above,  is  the
     appointed  attorney  and authorized to vote  the  shares  as
     agreed  upon by the stockholders holding a majority  of  the
     shares   subject   to   the  Stockholder   Agreement.    The
     Stockholder  Agreement will expire on March 5,  1999  unless
     earlier  terminated  (1)  by  the  consent  of  stockholders
     holding  more  than  60%  of  the  shares  held  under   the
     Stockholder  Agreement,  (2)  upon  the  effective  date  of
     certain mergers or consolidations involving the Company,  or
     (3)  at  the  election of Paul F. Shoen, upon the  Company's
     failure  to  effect the registration of securities  held  by
     him.   See  footnote 3 below for information about the  ESOP
     Trust  and  the  ESOP Trustee's ability to vote  the  Common
     Stock held in the ESOP Trust.  The Company, Sophia M. Shoen,
     and the parties to the Stockholder Agreement have reached  a
     tentative  agreement,  which  is  subject  to  execution  of
     definitive  agreements, whereby, as part of  the  agreement,
     Sophia  M.  Shoen's shares of Common Stock, including  those
     held in trust by Oxford and the shares allocated to her ESOP
     Trust   account  will  be  released  from  the   Stockholder
     Agreement.   No  assurance  can  be  given  that  definitive
     agreements   will   be  executed  or  that  this   tentative
     agreement  will  be consummated.  Following any  release  of
     Sophia  M.  Shoen's shares, the total number  of  shares  of
     Common  Stock  held  pursuant to the  Stockholder  Agreement
     would be 14,246,411 (63.0%).

(3)  The  complete name of the ESOP Trust is the ESOP Trust  Fund
     for the AMERCO Employee Savings and Employee Stock Ownership
     Trust.    The   ESOP  Trustee,  which  consists   of   three
     individuals without a past or present employment history  or
     business relationship with the Company, is appointed by  the
     Company's   Board  of  Directors.   Under  the  ESOP,   each
     participant (or such participant's beneficiary) in the  ESOP
     directs the ESOP Trustee with respect to the voting  of  all
     Common  Stock  allocated to the participant's account.   All
     shares  in  the  ESOP  Trust not allocated  to  participants
     continue  to  be voted by the ESOP Trustee, subject  to  the
     Stockholder  Agreement.   As  of  June  23,  1997,  of   the
     3,040,183  shares of Common Stock held by  the  ESOP  Trust,
     1,537,735,   shares  were  allocated  to  participants   and
     1,502,488  shares  remained unallocated.  Of  the  1,537,735
     allocated  shares, approximately 9,677 shares are  allocated
     to  members of the Stockholder Group, which shares are voted
     in  accordance with the terms of the Stockholder  Agreement.
     Further,  additional  shares of Common Stock  not  presently
     allocated  to participants' accounts in the ESOP Trust  will
     be  allocated as certain debt obligations of the ESOP  Trust
     are repaid, resulting in a reduction in the number of common
     shares subject to the Stockholder Agreement.

(4)  The  15,790,830 shares include the shares beneficially owned
     by  directors  and officers as a result of  the  Stockholder
     Agreement   discussed  in  footnote  2  above.    Beneficial
     ownership  of the shares of current officers and  directors,
     without giving effect to the Stockholder Agreement discussed
     in  footnote 2 is 12,759,722 shares, or approximately  56.4%
     of  the  outstanding shares of Common Stock as of  June  23,
     1997.

      To  the  best  of  the Company's knowledge,  there  are  no
arrangements  giving  any stockholder the right  to  acquire  the
beneficial   ownership  of  any  shares  owned   by   any   other
stockholder.
<PAGE>  7


                     EXECUTIVE COMPENSATION

      The  following Summary Compensation Table shows the  annual
compensation  paid to the Company's chief executive  officer  and
the  four other most highly compensated executive officers of the
Company during the last three fiscal years.

                   Summary Compensation Table

                                                  Annual Compensation
                                           ----------------------------------
                                                                  All Other
Name and Principal Position         Year   Salary       Bonus    Compensation
                                   ($)(1)     ($)                  ($)(2)
                                   ------  --------   -------    ------------
Edward J. Shoen                      1997   503,708       --          8,209
     Chairman of the Board           1996   572,939       --          8,231
     and President of AMERCO         1995   282,937       --          6,821
     and U-Haul      

Mark V. Shoen                        1997   528,159       --          8,209
     Director of U-Haul and          1996   325,255       --          8,231
     President of U-Haul             1995   310,053       --          6,821
     Phoenix Operations

James P. Shoen                       1997   479,677       --          8,209
     Vice President of AMERCO        1996   240,251       --          8,231
     and Director of AMERCO          1995   236,783       --          6,821

Donald W. Murney                     1997   142,008   250,000         7,769
     Treasurer of U-Haul             1996   142,008       --          8,012
                                     1995   137,239     4,000         6,821
                                            
Gary B. Horton                       1997   154,009    93,391         7,504
     Treasurer of AMERCO             1996   150,201       --          8,231
     Assistant Treasurer of U-Haul   1995   144,740     4,000         6,253


(1)  Includes annual fees paid to Directors of the Company.

(2)  Represents  the  value of Common Stock allocated  under  the
     AMERCO  Employee Savings, Profit Sharing and Employee  Stock
     Ownership Plan.


   COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

      The  Compensation Committed consists of Charles  J.  Bayer,
William  E. Carty, and Aubrey K. Johnson.  Mr. Bayer is President
of Amerco Real Estate Company, one of the Company's subsidiaries.
Mr.  Carty served in various executive positions in all areas  of
the Company until his retirement in 1987.

      In  May 1990, William E. Carty sold 40,684 shares of Common
Stock to the ESOP Trust at the then-appraised value of $10.00 per
share.   The  ESOP  Trust purchased the shares for  cash  in  the
amount  of $76,840 and a promissory note for $330,000.  The  note
matured and the final payment was made in December 1996.

      The  Company  funded the plans of reorganization  filed  by
William  E. Carty and Aubrey K. Johnson under Chapter 11  of  the
federal bankruptcy laws as discussed in  "Shoen Litigation."

<PAGE> 8
             BOARD REPORT ON EXECUTIVE COMPENSATION

      While  the Company established a Compensation Committee  in
fiscal   1995,  the  entire  Board  of  Directors  reviewed   and
determined the amount of compensation paid to the Chairman of the
Board  and  President  for fiscal 1997.   The  determination  was
subjective and not subject to a specific criteria.  Although  the
Board  of  Directors  had  primary  authority  with  respect   to
compensation decisions for the Company's other executive officers
during  fiscal 1997, the Chairman of the Board and President  has
historically made these decisions with the counsel of  individual
Board members, subject to the ability of the full Board to revise
or  override  his  decisions.  The  Chairman  of  the  Board  and
President has advised the Board that the compensation levels  for
the  Company's executive officers during fiscal year 1997 did not
bear  a  specific  relationship  to  the  Company's  performance.
Rather,  executive  compensation was set at  levels  designed  to
retain  the  Company's  executive  officers  and  was  based   on
subjective  factors  such  as his perception  of  each  officer's
performance and changes in functional responsibility.

      In  addition  to its involvement in executive  compensation
matters as described above, the Board of Directors determines the
amount,  if  any, of the Company's contribution pursuant  to  the
AMERCO  Employee  Savings,  Profit  Sharing  and  Employee  Stock
Ownership Plan.

      The Company's stockholders approved a stock option plan  at
the  1992 Annual Meeting of Stockholders.  The stock option  plan
is  designed to attract and retain employees upon whose  judgment
and  effort the Company's success is dependent.  As of  June  26,
1997, no awards had been made under such plan.

     Charles J. Bayer    William E. Carty       Aubrey K. Johnson
     


                        PERFORMANCE GRAPH

       The   following   graph  compares  the  cumulative   total
stockholder return on the Company's Common Stock for  the  period
March  31, 1992 through March 31, 1997 with the cumulative  total
return  on  the  Dow Jones Composite Average and  the  Dow  Jones
Transportation  Average.  The comparison assumes  that  $100  was
invested on March 31, 1992 in the Company's Common Stock  and  in
each of the comparison indices.  Because no active trading market
for  the  Company's Common Stock existed prior to November  1994,
the graph reflects the annual Common Stock appraisals obtained in
connection  with the AMERCO Employee Savings, Profit Sharing  and
Employee  Stock  Ownership Plan for 1992  through  1994  and  the
closing price of the Common Stock trading on Nasdaq on March  31,
1995, 1996, and 1997.

(The following descriptive data is supplied in accordance with
Rule 304(d) of Regulation S-T)



                     1992   1993    1994    1995    1996   1997
                    --------------------------------------------
AMERCO              100.00 143.52  157.41  197.92  224.54 236.11
                                     
Dow Jones           100.00 110.11  111.70  119.51  156.15 177.44
Transportation                      
Average
Dow Jones           100.00 113.46  118.17  118.21  155.52 170.43
Composite Average                   
<PAGE> 9

                EXECUTIVE OFFICERS OF THE COMPANY

     The Company's Executive officers as of June 30, 1997, were:

            Name              Age             Office
- ---------------------------   --- -----------------------------
Edward J. Shoen               48  Chairman of the Board,
                                  President, and Director
Mark V. Shoen                 46  Director of U-Haul
James P. Shoen                37  Director, Director Nominee,
                                  and Vice President
Paul F. Shoen                 41  Director
William E. Carty              70  Director
John M. Dodds                 60  Director and Director Nominee
Aubrey K. Johnson             75  Director
Charles J. Bayer              57  Director
Richard J. Herrera            43  Director and Director Nominee
Gary B. Horton                53  Treasurer
Gary V. Klinefelter           49  Secretary and General Counsel
John A. Lorentz               70  Assistant Secretary
Rocky D. Wardrip              39  Assistant Treasurer
Harry B. DeShong, Jr.         48  Director of U-Haul
John C. Taylor                39  Director of U-Haul
Donald W. Murney              37  Treasurer of U-Haul
George R. Olds                55  Assistant Secretary

       See  "Election  of  Directors"  on  pages  1-3  above  for
information regarding Edward J. Shoen, Paul F. Shoen, William  E.
Carty, Aubrey K. Johnson, Charles Bayer, James P. Shoen, John  M.
Dodds, and Richard J. Herrera.

      Mark V. Shoen has served as a Director of the Company  from
April 1990 until February 1997.  He has served as a Director of U-
Haul  since  June  1990.   He has served from  December  1990  to
September 1994 as Executive Vice President of Product for  U-Haul
and  as  President,  Phoenix Operations, from September  1994  to
present.
<PAGE> 10
      Gary B. Horton has served as Treasurer of the Company since
1982  and  serves as Assistant Treasurer of U-Haul.  His previous
positions  include Treasurer of U-Haul.  He has  been  associated
with  the  Company  since October 1969.  In November,  1995,  Mr.
Horton  was  involved in a traffic accident that  resulted  in  a
fatality.  As a result of the accident, Mr. Horton pled guilty to
aggravated assault.  On December 6, 1996, Mr. Horton was given  a
suspended  sentence  and placed on three  years  probation.   The
Company does not believe the terms of Mr. Horton's probation will
interfere  in any way with his ability to perform his duties  for
the Company.

      Gary  V.  Klinefelter, Secretary of the Company since  July
1988  and Secretary of U-Haul since June 1990, is licensed as  an
attorney  in  Arizona and has served as General  Counsel  of  the
Company and U-Haul since June 1988.

      John  A. Lorentz, Assistant Secretary of the Company  since
July  1988 and Assistant Secretary of U-Haul since June 1990,  is
licensed  as  an attorney in Oregon and has been associated  with
the Company since September 1953.  His previous positions include
Secretary of the Company and U-Haul.

      Rocky D. Wardrip, Assistant Treasurer of the Company  since
September  1990, has been associated with the Company since  1978
in  various capacities within accounting and treasury operations.
Mr.  Wardrip previously served as Assistant Treasurer  of  U-Haul
from 1988 to 1990.

      Harry  B. DeShong, Jr., Director of U-Haul since May  1992,
has  been  associated with the Company since June 1964.   He  has
served as Executive Vice President of U-Haul since November 1988.
Mr. DeShong previously held a number of responsible positions  in
the  Company's  field  management organization,  including  eight
years as a U-Haul Marketing Company President.

      John C. Taylor, Director of U-Haul since June 1990, has been
associated  with  the Company since 1981.   He  is  presently  an
Executive Vice President of U-Haul.

      Donald  W. Murney, has been Treasurer of U-Haul since  June
1990.   He  was previously employed as the Senior Vice  President
and Chief Financial Officer of Coury Financial Services.

      George  R.  Olds, Assistant Secretary of  the  Company  and
U-Haul  since February 1993, has been associated with the Company
since   1975   as  a  member  of  the  U-Haul  legal   department
specializing in taxation.

      Edward  J.,  Mark  V.,  James P., and  Paul  F.  Shoen  are
brothers.

      William  E. Carty is the uncle of Edward J., Mark  V.,  and
Paul F. Shoen.

      On  February  21, 1995, Edward J. Shoen,  James  P.  Shoen,
Aubrey K. Johnson, John M. Dodds, and William E. Carty filed  for
protection  under  Chapter 11 of the federal bankruptcy  laws  in
connection  with  certain litigation as more fully  described  in
Shoen Litigation.

         CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      The  Company  funded the plans of reorganization  filed  by
Edward  J.  Shoen,  James P. Shoen, William E. Carty,  Aubrey  K.
Johnson,  and  John  M. Dodds under Chapter  11  of  the  federal
bankruptcy  laws  as more fully described in "Shoen  Litigation."
Edward  J.  Shoen  and  James F. Shoen  are  major  stockholders,
directors, and officers of the Company.  William E. Carty, Aubrey
K. Johnson, and John M. Dodds are directors of the Company.

      During  fiscal  year 1997, U-Haul purchased  $3,281,000  of
printing from Form Builders, Inc.  Edward J. Shoen was an  officer
of  Form  Builders, Inc. until June, 1997.   Mark V. Shoen and his 
minor child  are major stockholders of Form Builders, Inc.

      During  fiscal  year 1997, U-Haul purchased $11,154,000  of
computer  hardware  from  Computer Universe.   James  P.  Shoen's
family trust was a stockholder of Computer Universe until June 1,
1996. Pursuant to the conflict of interest policy of the Company,
outside legal counsel evaluated the Computer Universe transaction
and determined that it was fair to the Company.
<PAGE> 11
     During fiscal 1997, a subsidiary of the Company held various
senior  and  junior  notes of SAC Holdings  Corporation  and  its
subsidiaries  ("SAC Holdings").  The voting common stock  of  SAC
Holdings  is  held  by  Mark V. Shoen, a  major  stockholder  and
officer  of  the  Company.   The  Company's  subsidiary  received
principal   payments  of  $436,000  and  interest   payments   of
$6,281,000  from  SAC  Holdings during fiscal  1997.   The  notes
receivable  balance outstanding at March 31,  1997  was,  in  the
aggregate,  $46,690,000.  The notes have interest  rates  ranging
from  8.37%  to 13.0%.  The largest aggregate amount  outstanding
during the fiscal year ended March 31, 1997 was $108,711,323.

      On  June  27,  1996,  the  Company's  subsidiary  received
$83,565,000 in exchange for a SAC Holdings note sold to  a  third
party.

      During fiscal 1997, a subsidiary of the Company funded  the
purchase   of   thirty-seven  properties  by  SAC  Holdings   for
approximately   $43,125,000.   Seven  of  the   properties   were
purchased  from  the  Company at a purchase price  equal  to  the
Company's  acquisition  cost plus capitalized  costs.   In  March
1997, SAC Holdings sold ten of the properties to an outside party
and reduced the Company's notes receivable balance at the time by
$18,082,000.

      The  Company currently manages the properties owned by  SAC
Holdings  pursuant  to a management agreement,  under  which  the
Company  receives  a  management fee equal to  6%  of  the  gross
receipts  from  the properties.  The Company received  management
fees  of  $1,632,000 during fiscal 1997.  The management  fee  is
consistent  with  the  fees received by  the  Company  for  other
properties managed by the Company.

      In  May  1990, William E. Carty sold 40,684 shares  of  the
Company's  Common  Stock to the ESOP Trust at the  then-appraised
value  of $10.00 per share.  The ESOP Trust purchased the  shares
for  cash  in  the  amount of $76,840 and a promissory  note  for
$330,000.  The note was payable in six annual installments at  an
interest  rate  of  9.6%.  The note matured  and  was  repaid  in
December 1996.  William E. Carty is a director of the Company.

      See  "Shoen Litigation" for additional transactions between
the Company and its affiliates.

      Management  believes that the foregoing  transactions  were
consummated  on  terms  equivalent  to  those  that  prevail   in
arm's-length transactions.


                        SHOEN LITIGATION

      A judgment was entered on February 21, 1995, 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")  against Edward J. Shoen, James P.  Shoen,  Paul  F.
Shoen,  Aubrey K. Johnson, John M. Dodds, and William  E.  Carty,
who  are  members of the Board of Directors of the Company.   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
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, the court ruled
that  the  plaintiffs elected as their remedy in this lawsuit  to
transfer  their shares of stock in the Company to the  defendants
upon  the satisfaction of the judgment.  The judgment was entered
against  the  defendants  in the amount of  approximately  $461.8
million  plus interest and taxable costs.  In addition,  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
<PAGE> 12
notice  of  appeal with respect to the award of punitive  damages
and  the  plaintiffs have subsequently cross appealed the judge's
remittitur  of  the  punitive damages  from  $70  million  to  $7
million.

     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  implicated rights held by the Company.  For  example,
pursuant to the Company's By-Laws, the Company had certain rights
of  first refusal with respect to the transfer of the plaintiffs'
stock.   Furthermore,  the  defendants'  rights  to  acquire  the
plaintiffs'  stock  may  have presented a  corporate  opportunity
which the Company would be 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  proposed the same funding and  treatment  of  the
plaintiffs'  claims  resulting from the  judgment  in  the  Shoen
Litigation.  The plans of reorganization, as amended and restated
on  February 29, 1996, were confirmed by the bankruptcy court  on
March  15, 1996.  The plans, as confirmed, shall collectively  be
referred to as the "Plan."

      In  early  October 1995, 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 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  claimed 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 had retained unexpired
appeal  rights  with  respect to the Shoen  Litigation.   If  the
Director-Defendants  exercised such  appeal  rights,  the  damage
award may have increased and the Company may have been exposed to
increased  liability  to the Director-Defendants  under  existing
indemnity agreements.

     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.   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  (1)  to
release,  subject  to certain exceptions, the  Company  from  any
claim  they  may  have against it pursuant to any indemnification
agreements,  (2) to assign all rights they have under  the  Shoen
Litigation to the Company, (3) to waive all appeal rights related
to  the  Shoen Litigation (not including Edward J. Shoen's appeal
of  the punitive damage award), and (4) 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.

       Pursuant   to  the  Plan,  the  Company  repurchased   the
plaintiffs'  shares of Common Stock in exchange for cash,  funded
damages,  paid statutory post judgment interest and placed  funds
into an escrow account pending the outcome of a dispute involving
the  entitlement  of  the plaintiffs to post-bankruptcy  petition
date  interest as discussed below.  The following table  reflects
such transactions:
<PAGE> 13                        

                                     Cash                Statutory        Post
                        Shares     Paid for   Damages   Post-Judgment  Petition
                     Repurchased    Shares    Funded       Interest    Interest
                     ----------------------------------------------------------
                              (in thousands except number of shares)

October 18, 1995
  Maran, Inc. (Maran)   3,343,076   $22,733       -            -             -
  Mary Anna Shoen Eaton       -         -     $41,350          -             -

January 30, 1996
  L.S.S., (L.S.S.)        833,420     5,667       -            -             -
  Leonard S. Shoen            -         -      15,433       $2,018           -

February 7, 1996
  Thermar, Inc.
  (Thermar)             1,651,644    11,231    30,554        4,110           -

July 19, 1996
  CEMAR, Inc.
  (Cemar)               2,331,984    15,857       -            -             -
  Cecilia M. Hanlon           -         -      43,139          129        $8,283

September 6, 1996
  Katabasis
  International, Inc.
  (Katabasis)           4,041,924    27,485       -            -             -
  Samuel W. Shoen             -         -      74,771          224        15,726

September 20, 1996
  Kattydid, Inc.
  (Kattydid)            1,282,248     8,719       -            -             -
  Katrina Carlson         743,376     4,994    37,305          112         8,041

October 1, 1996
  Mickl, Inc.
  (Mickl)               4,035,924    27,444       -            -             -
  Michael L. Shoen            380         3    73,158          224        16,184

     Mary  Anna Shoen Eaton owns all the voting stock of Maran;  L.  S.
Shoen  owns all the voting stock of L.S.S.; Theresa M. Romero owns  all
the  voting  stock of Thermar; Cecilia M. Hanlon owns  all  the  voting
stock of Cemar; Samuel W. Shoen owns all the voting stock of Katabasis;
Katrina  Carlson owns all the voting stock of Kattydid and  Michael  L.
Shoen owns all the voting stock of Mickl.  L. S. Shoen is the father of
Edward J., Mark V., and James P. Shoen.  Mary Anna Shoen Eaton, Theresa
M.  Romero,  Cecilia  M.  Hanlon and Katrina M.  Carlson  are  the
sisters of Edward J., Mark V., James P. and Paul F. Shoen.  Samuel W. Shoen 
and Michael  L.  Shoen are the brothers of Edward J., Mark  V., James P.   
and Paul F. Shoen.   Edward  J.,  Paul F.,  and  James  P.  Shoen  are  major
stockholders and directors of the Company. Mark V. Shoen is a major stockholder
of the Company.
     

      On  December 18, 1995, the Company reimbursed Paul F. Shoen
$1,500,000  for  a  payment  made to the  plaintiffs  in  partial
satisfaction of the judgment in the Shoen Litigation.
<PAGE> 14
      As a result of the foregoing transactions, the judgment  in
the  Shoen Litigation was satisfied in full.  On October 1, 1996,
the  Director-Defendants emerged from bankruptcy upon the  filing
of  notice with the bankruptcy court that the effective  date  of
the  Plan  had occurred and that the Plan had been performed  and
was substantially consummated.

     As of the date hereof, an issue remains regarding whether or
not  the  plaintiffs  are  entitled  to  statutory  post-judgment
interest  at the rate of ten percent (10%) per year from February
21,  1995  (the date the Director-Defendants filed for protection
under Chapter 11) until the judgment was satisfied.  On July  19,
1996, the bankruptcy court ruled that the plaintiffs are entitled
to  such interest.  The Director-Defendants and the Company  have
appealed  the court's decision.  As discussed above, the  Company
has  deposited approximately $48.2 million into an escrow account
to  secure  payment of the disputed interest, pending  the  final
resolution of this issue (including all appeals by either  side).
If the interest issue is decided adversely to the Company and the
Director-Defendants, the amount deposited into the escrow account
will  be transferred to the plaintiffs.  The ultimate outcome  of
this  issue  will not have the effect of increasing or decreasing
the Company's net income, but could reduce stockholders' equity.

      In addition, L.S. Shoen, one of the plaintiffs in the Shoen
Litigation,  entered  into a Settlement, Mutual  Release  of  All
Claims  and  Confidentiality Agreement, dated as of  October  15,
1996 (the "Settlement Agreement") with the Company resolving  the
lawsuit  in  the District Court of Clark County, Nevada  entitled
L.S.  Shoen v. AMERCO, Case No. A277938, instituted June 7, 1989.
The  settlement  resolves  a long-standing  dispute  between  the
Company  and  L.S.  Shoen regarding L.S. Shoen's  entitlement  to
compensation pursuant to an alleged lifetime employment contract.
Pursuant to the Settlement Agreement, the Company paid L.S. Shoen
$15.0 million.

      On September 7, 1995, Paul F. Shoen, a major stockholder of
the Company and Director, filed a complaint in the Ninth Judicial
District  Court of the State of Nevada, Douglas County,  entitled
Paul  F.  Shoen  v. AMERCO, Case No. 95-CV-0227.   The  complaint
alleges  that  by  failing  to advance  his  expenses,  including
attorneys' fees and other charges, incurred by him in  the  Shoen
Litigation    and   in   the   Director-Defendants'    bankruptcy
proceedings,  the Company breached his indemnification  agreement
with  the Company.  Mr. Shoen alleges that the Company has caused
damages  of  no less than $297,183 as of September 7,  1995,  and
seeks additional amounts to be alleged at trial.  The Company has
denied the allegations and believes it has valid defenses against
his  claims.   Paul F. Shoen filed a motion for  partial  summary
judgment  on  November  15,  1995,  and  the  Company  filed   an
opposition  and  cross-motion  for partial  summary  judgment  on
December  11, 1995.  This matter was heard on November 12,  1996,
and the court denied the motions filed by both parties.

      Sophia  M.  Shoen, a major stockholder of the Company,  has
reached  a tentative agreement with the Company, which is subject
to  execution of definitive agreements,  resolving a  lawsuit  in
the  Second Judicial District Court of the State of Nevada,  Case
No.  CV96-01628 arising out of an arbitration proceeding entitled
JAMS-ENDISPUTE   Link   No.  940517195.    In   the   arbitration
- --------------
proceeding,  Sophia Shoen alleged that the Company  breached  her
Share  Repurchase and Registration Rights Agreement, dated as  of
May 1, 1992 (the "Rights Agreement"), with the Company by failing
to  timely register the sale of her shares of Common Stock  which
were  sold  to  the  public in November 1994.  If  the  tentative
agreement  is  consummated, (1) the Company will  pay  Sophia  M.
Shoen $1.25 million, (2) the Rights Agreement will be terminated,
(3)  Sophia M. Shoen will release the Company and others from any
liability  relating to the foregoing proceedings and  the  Rights
Agreement,  (4)  the  Company will release Sophia  M.  Shoen  and
others  from  any liability relating to the foregoing proceedings
and the Rights Agreement, and (5) the shares of Common Stock held
by Sophia M. Shoen will be released from a Stockholder Agreement.
No  assurance  can  be given that definitive agreements  will  be
executed or that this tentative agreement will be consummated.


                 INDEPENDENT PUBLIC ACCOUNTANTS

      It  is contemplated that the Company's financial statements
as  of  March  31,  1998, and for the year then  ending  will  be
examined  by  Price Waterhouse LLP, independent certified  public
accountants.  Representatives of Price Waterhouse LLP will not be
present at the Meeting.
<PAGE> 15


                    SECTION 16(a) BENEFICIAL
                 OWNERSHIP REPORTING COMPLIANCE

      Section  16(a)  of  the Securities  Exchange  Act  of  1934
requires  the  Company's officers, directors, and owners  of  ten
percent  or more of the Company's Common Stock to file  ownership
reports with the Securities and Exchange Commission.  Failure  to
do so can result in substantial monetary penalties in addition to
injunctive  remedies.   Based upon the Company's  non-receipt  of
Section  16 reports required to be furnished to the Company,  the
persons  listed  below have failed to file  reports  required  by
Section 16(a) for the fiscal year ended March 31, 1997:

                        Paul F. Shoen
                       Sophia M. Shoen

      Based on the stockholder agreement described in footnote  2
in   "Security  Ownership  of  Certain  Beneficial   Owners   and
Management", the foregoing persons, during the relevant reporting
period, beneficially owned more than ten percent of the Company's
Common Stock.

      To  the best of the Company's knowledge, based solely on  a
review  of  copies  of Section 16 reports it  has  received,  all
filings  required  of the Company's officers  and  directors  are
current  and  in compliance with the Securities Exchange  Act  of
1934.   A  Form 5 filing required to be made by May 15, 1997,  by
Mark V. Shoen was not filed until June 30, 1997.


          STOCKHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

      For  inclusion  in the proxy statement and  form  of  proxy
relating  to the 1998 Annual Meeting of Stockholders, a  proposal
intended  for  presentation at that meeting must be submitted  in
accordance  with  the  applicable rules  of  the  Securities  and
Exchange Commission and received by the Secretary of AMERCO,  c/o
U-Haul  International, Inc., 2721 North Central Avenue,  Phoenix,
Arizona  85004,  on or before March 24, 1998.   Proposals  to  be
presented at the 1998 Annual Meeting of Stockholders that are not
intended  for inclusion in the proxy statement and form of  proxy
must be submitted in accordance with the applicable provisions of
the  Company's By-Laws, a copy of which is available upon written
request,  delivered to the Secretary of AMERCO at the address  in
the  preceding  sentence.  The Company suggests  that  proponents
submit  their  proposals to the Secretary of AMERCO by  Certified
Mail-Return Receipt Requested.


                          OTHER MATTERS

      A  copy of the Company's Annual Report for the fiscal  year
ended March 31, 1997 is enclosed with this Proxy Statement.   The
Annual  Report  is  not  to  be regarded  as  proxy  solicitation
material.

      THE  COMPANY WILL PROVIDE TO EACH STOCKHOLDER OF RECORD  ON
THE  RECORD DATE, WITHOUT CHARGE, A COPY OF ITS ANNUAL REPORT  ON
FORM 10-K FOR THE FISCAL YEAR ENDED MARCH 31, 1997, INCLUDING THE
REQUIRED  FINANCIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULES.
WRITTEN  REQUESTS  FOR THIS INFORMATION SHOULD  BE  DIRECTED  TO:
MANAGER,  FINANCIAL REPORTING, U-HAUL INTERNATIONAL,  INC.,  P.O.
BOX 21502, PHOENIX, ARIZONA 85036-1502.
<PAGE> 16
                            EXHIBIT A

           AMERCO 1997 ANNUAL MEETING OF STOCKHOLDERS

                         August 22, 1997

                          Reno, Nevada

                       MEETING PROCEDURES

      In  fairness to all stockholders attending the 1997  Annual
Meeting, and in the interest of an orderly meeting, we ask you to
honor the following:

           A.    Admission  to  the meeting  is  limited  to
     stockholders  of record or their proxies.  Stockholders 
     of  record voting by proxy will not be admitted to  the
     meeting unless their proxies are revoked, in which case
     the  holders  of  the  revoked  proxies  will  not   be
     permitted to attend the meeting.  The meeting will  not
     be  open  to the public.  The media will not  be  given
     access to the meeting through the proxy process.

           B.    Cameras and recording devices of all  kinds
     (including stenographic) are prohibited in the  meeting
     room.

           C.    After  calling the meeting  to  order,  the
     Chairman   will   require  the  registration   of   all
     stockholders  intending  to vote  in  person,  and  the
     filing  of  all  proxies with the  teller.   After  the
     announced time for such filing of proxies has ended, no
     further   proxies   or   changes,   substitutions,   or
     revocations  of  proxies will  be  accepted.   (Bylaws,
     Article II, Section 9)

           D.    The  Chairman of the meeting  has  absolute
     authority  to  determine the order of  business  to  be
     conducted  at the 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).  (Bylaws, Article II, Section 9)

           E.    When  an  item is before  the  meeting  for
     consideration,  questions  and  comments  are   to   be
     confined to that item only.

           F.    Pursuant to Article II, Section  5  of  the
     Company's   Bylaws,   only  such  business   (including
     director  nominations)  as  shall  have  been  properly
     brought before the meeting shall be conducted.

           Pursuant to the Company's Bylaws, in order to  be
     properly brought before the meeting, such business must
     have either been (1) specified in the written notice of
     the  meeting  given to stockholders on the record  date
     for such meeting by or at the direction of the Board of
     Directors,  (2)  brought  before  the  meeting  at  the
     direction of the Board of Directors or the Chairman  of
     the meeting, or (3) specified in a written notice given
     by or on behalf of a stockholder on the record date for
     such  meeting  entitled  to  vote  thereat  or  a  duly
     authorized  proxy for such stockholder,  in  accordance
     with all of the following requirements.

            (a)    Such  notice  must  have  been  delivered
     personally  to,  or  mailed to  and  received  at,  the
     principal   executive   office  of   the   corporation,
     addressed  to the attention of the Secretary  no  later
     than March 31, 1997.

          (b)  Such notice must have 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,
<PAGE> 17

               (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,

                (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  ("SEC")
          pursuant  to  Section 14  of  the  Securities
          Exchange  Act  of  1934, as amended,  or  any
          successor  thereto (the "Exchange Act"),  and
          the  written consent of each such nominee  to
          serve it elected,

                (v)   any  material  interest  of  such
          stockholder in the specified business,

                (vi) whether or not such stockholder 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  SEC
          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
          Exchange Act.

      No  business  shall be brought before any  meeting  of  the
Company's  stockholders  otherwise  than  as  provided  in   this
Section.   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.

           G.   At the appropriate time, any stockholder who
     wishes  to  address the meeting should do so only  upon
     being recognized by the Chairman of the meeting.  After
     such  recognition, please state your name, whether  you
     are a stockholder or a proxy for a stockholder, and, if
     you  are  a  proxy, name the stockholder you represent.
     All matters should be concisely presented.

           H.    A  person otherwise entitled to attend  the
     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 against the interests of
     all  stockholders  as a group.  (Bylaws,   Article  II,
     Section 6)

           I.    If there are any questions remaining  after
     the  meeting is adjourned, please take them up with the
     representatives of the Company at the Secretary's desk.
     Also, any matters of a personal nature that concern you
     as   a   stockholder  should  be  referred   to   these
     representatives after the meeting.

            J.     The  views,  constructive  comments   and
     criticisms  from stockholders are welcome. However,  it
     is  requested  that  no matter be brought  up  that  is
     irrelevant to the business of the Company.

           K.    It  is  requested that common  courtesy  be
     observed at all times.

      Our  objective is to encourage open communication  and  the
free  expression  of  ideas, and to conduct  an  informative  and
meaningful   meeting  in  a  fair  and  orderly   manner.    Your
cooperation will be sincerely appreciated.
<PAGE>
PROXY

                             AMERCO

                      ANNUAL MEETING DATE:

                         August 22, 1997

              THIS PROXY IS SOLICITED ON BEHALF OF

                THE COMPANY'S BOARD OF DIRECTORS

     John M. Dodds is hereby appointed proxy, with full power of
substitution, to vote all shares of stock which I am (we are)
entitled to vote at the AMERCO 1997 Annual Meeting of
Stockholders, and at any adjournment thereof.

     Election of Directors:

[ ] For all Nominees (listed below except as  [ ] Withhold Authority (to vote   
    marked to the contrary below)                 for all nominees listed below)

(INSTRUCTIONS: To withhold authority to vote for any individual nominee,
                                                     ----------
strike line through the nominee's name below.)
                                                 
CLASS II         (term expires 2000)  Richard J. Herrera
                                                 
CLASS III        (term expires 2001)  John M. Dodds   James P. Shoen
                 


This proxy, when properly executed, will be voted as specified
above.  If no specific directions are given, this proxy will be
voted for the nominees listed above and, with respect to such
other business as may properly come before the meeting, in
accordance with the discretion of the appointed proxy.  PLEASE
SIGN, DATE AND RETURN THIS PROXY PROMPTLY.



Signature(s) _______________________         Dated _________________

Please sign exactly as your name appears.  Joint owners should
both sign.  Fiduciaries, attorneys, corporate officers, etc.,
should state their capacities.






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