AMERCO /NV/
DEF 14A, 1998-07-23
AUTO RENTAL & LEASING (NO DRIVERS)
Previous: ALBA WALDENSIAN INC, SC 13D, 1998-07-23
Next: AMERICAN GREETINGS CORP, 424B2, 1998-07-23



<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 Rule  14a-11(c) or Rule 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)(1)
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:

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

<PAGE> 
[ ] 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<REGISTERED TRADENAME>

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

                  NOTICE AND PROXY STATEMENT*
          FOR THE 1998 ANNUAL MEETING OF STOCKHOLDERS
             TO BE HELD ON FRIDAY, AUGUST 28, 1998

     TO THE STOCKHOLDERS:
     
         The 1998 Annual Meeting of the Stockholders of
     AMERCO  (the  "Company")  will   be  held  at  the
     Airport  Plaza  Hotel, 1981  Terminal  Way,  Reno,
     Nevada 89502, on Friday, August 28, 1998, at 11:00
     a.m.  (local  time)  to  (1)  elect  two  Class  I
     Directors  to serve until the 1999 Annual  Meeting
     of  Stockholders; (2) elect two Class IV Directors
     to   serve  until  the  2002  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 June 29, 1998 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, 1998, 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 24, 1998

<PAGE> 1




                             AMERCO <REGISTERED TRADENAME>

                         PROXY STATEMENT
               1998 ANNUAL MEETING OF STOCKHOLDERS
                   TO BE HELD AUGUST 28, 1998

     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 1998
Annual  Meeting of Stockholders to be held on Friday, August  28,
1998 at 11:00 a.m. at 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  June
29,  1998  (the "Record Date") are 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 24, 1998.

     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.

    However,  at  the Meeting, two classes of directors  will  be
elected  by the stockholders because William E. Carty and Charles
J.  Bayer,  two long-standing members of the Company's  Board  of
Directors,  have agreed to resign as Class I directors  effective
at  the Meeting and run for election as Class IV directors.  They
have  done so, at the Company's request, in order that the  Class
IV  directors elected at the Meeting, neither of whom have served
previously on the Company's Board of Directors, will stand  again
for reelection at the 1999 Annual Meeting of Stockholders.
<PAGE> 2
    Accordingly, at the Meeting, two Class IV directors  will  be
elected  to  serve until the 2002 Annual Meeting of  Stockholders
and  two  Class I directors will be elected to fill the vacancies
created  by  the resignations of William E. Carty and Charles  J.
Bayer to serve until the 1999 Annual Meeting of Stockholders.  It
is  the intention of the individual named in the enclosed  form
of  proxy  to  vote  for  the four 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 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 I and two Class IV  director  nominees
receiving the largest number of votes in favor of their  election
will be elected as Class I and Class IV directors, respectively.

     Management Nominees For Election As Class IV Directors
            (To serve until the 2002 Annual Meeting)
                                
                        William E. Carty
                        Charles J. Bayer

    WILLIAM E. CARTY, 71, has served as a Director of the Company
since  1987 and as a Director of U-Haul International, Inc.  ("U-
Haul") since 1986.  He has been associated with the Company since
1946.   He has served in various executive positions in all areas
of the Company.   Mr. Carty retired from the Company in 1987.

    CHARLES J. BAYER, 58, has served as a Director of the Company
since  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 1990.


      Management Nominee For Election As Class I Directors
            (To serve until the 1999 Annual Meeting)
                                
                         John P. Brogan
                         James J. Grogan


    JOHN  P. BROGAN, 54, is the Chairman of Muench-Kreuzer Candle
Company.  He has been involved with various companies including a
seven  year association with Alamo Rent-A-Car that ended in 1986.
He  is  a  member  of the American Institute of Certified  Public
Accountants  and  served as Chairman of the  Board  of  Trustees,
College of the Holy Cross, from 1988 to 1996.

    JAMES J. GROGAN, 44, is the Senior Executive Vice President of
UDC  Homes,  one of the 15 largest home builders in America.   He
was the Managing Attorney for the Phoenix law firm of Gallagher &
Kennedy  from 1991 to 1996.  He serves on the Board of  Directors
of several charitable organizations.


                 Directors Continuing In Office


                                   Name               Term Expires
                                   ----               ------------
Class II ..........................Edward J. Shoen    2000
Class II ..........................Richard J. Herrera 2000
Class III .........................John M. Dodds      2001
Class III .........................James P. Shoen     2001

<PAGE> 3
    EDWARD  J.  SHOEN, 49, has served as  a  Director  and
Chairman  of  the Board of the Company since 1986,  as  President
since  1987,  as  a  Director of U-Haul since 1990,  and  as  the
President  of  U-Haul since 1991. Mr. Shoen has  been  associated
with the Company since 1971.

    RICHARD J. HERRERA, 44, has served as a Director of the
Company from 1991 to January 1997 and was reelected to the  board
in  February  1997.   Mr. Herrera has been  associated  with  the
Company  since  1988.  Mr.  Herrera  presently  serves  as   Vice
President of Marketing, Retail Sales for U-Haul.

    JOHN  M.  DODDS, 61, has served as a Director  of  the
Company since 1987 and Director of U-Haul since 1990.  Mr.  Dodds
has  been  associated with the Company since 1963.  He served  in
regional field operations until 1986 and served in national field
operations  until 1994.  Mr. Dodds retired from  the  Company  in
1994.

    JAMES  P. SHOEN, 38, has served as a Director  of  the
Company since 1986, Vice President of the Company since 1989, and
Director  of  U-Haul since 1990.  Mr. Shoen has  been  associated
with  the Company since 1976. He has served from 1990 to  present
as Executive Vice President of U-Haul.

       OTHER INFORMATION REGARDING THE BOARD OF DIRECTORS

    The full Board of Directors of the Company met 4 times
during  the  fiscal  year  ended March  31,  1998.   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,
1998.   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,
1998.   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), and "Shoen Litigation" (pages 10-12) 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 30, 1998, (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 7, 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 1998 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)(2)..................13,975,930        61.8         .005
   Chairman of the                 
   Board and President
   2727 N. Central Ave.
Phoenix, AZ 85004

Mark V. Shoen (1)(2)....................13,975,930        61.8         .007
   President, U-Haul Phoenix Operations
   2727 N. Central Ave.
   Phoenix, AZ 85004

James P. Shoen..........................13,975,930        61.8         .015
   Director and                      
   Vice President
   1325 Airmotive Way, Suite 100
   Reno, NV 89502

Paul F. Shoen...........................13,975,930        61.8         .004
   Director                          
   P.O. Box 524
   Glenbrook, NV 89413


Irrevocable Trust between Edward J.(3)..13,975,930        61.8         N/A 
   Shoen and Oxford Life 
   Insurance Company, as Trustee
   2721 N. Central Ave.
   Phoenix, AZ 85004

Irrevocable Trust between Mark V.(3)....13,975,930        61.8         N/A
   Shoen and Oxford Life
   Insurance Company, as Trustee
   2721 N. Central Ave.
   Phoenix, AZ 85004

Irrevocable Trust between James P.(3)...13,975,930        61.8         N/A
   Shoen and Oxford Life
   Insurance Company, as Trustee
   2721 N. Central Ave.
   Phoenix, AZ 85004

Irrevocable Trust between Paul F.(3)....13,975,930        61.8         N/A
   Shoen and Oxford Life
   Insurance Company, as Trustee
   2721 N. Central Ave.
   Phoenix, AZ 85004

The ESOP Trust(4).......................13,975,930        61.8         N/A
   2727 N. Central Ave.       
   Phoenix, AZ 85004
<PAGE> 5

Sophia M. Shoen.........................1,419,572         6.3         .016
   5104 N. 32nd Street               
   Phoenix, AZ 85018

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

William E. Carty(1).....................0                 0           .041
   Director
   2727 N. Central Ave.
   Phoenix, AZ 85004

Charles J. Bayer........................1,881             **          .003
   Director
   2727 N. Central Ave.
   Phoenix, AZ 85004

John P. Brogan..........................0                 0            N/A
   Director Nominee
   2727 N. Central Ave.
   Phoenix, AZ 85004

James J. Grogan.........................0                 0            N/A
   Director Nominee
   2727 N. Central Ave.
   Phoenix, AZ 85004

Harry B. DeShong........................2,320             **           N/A
   Former Director of U-Haul
   2727 N. Central Ave.
   Phoenix, AZ 85004

Richard J. Herrera......................1,378             **           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 V. Klinefelter.....................2,947             **           N/A
   Secretary and General Counsel
   2727 N. Central Ave.
   Phoenix, AZ 85004

Gary B. Horton..........................2,092             **           N/A
   Treasurer
   1325 Airmotive Way, Suite 100
   Reno, NV 89502

Officers and Directors as a group.......13,993,676        61.9         .068
   (17 persons)(1)(5)

  
**  The percentage  of the referenced class beneficially owned is
    less than one percent.
<PAGE> 6
(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   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);  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);  and  the ESOP Trust (1,241,447)  (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  (3,399),
  Mark  V.  Shoen (3,124), James P. Shoen (3,093),  and  Paul  F.
  Shoen  (779).  These shares are not included in the  number  of
  shares directly owned by Edward J. Shoen, Mark V. Shoen,  James
  P.  Shoen,  and  Paul  F.  Shoen, as referenced  in  the  first
  sentence   of  this  footnote  2.   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 4 below for information about the ESOP Trust  and
  the  ESOP  Trustee's ability to vote the Common Stock  held  in
  the ESOP Trust.

(3) The  trust agreement for each Irrevocable Trust  prohibits
  the  trustee from selling or otherwise disposing of any Company
  Common  Stock,  even  if the trustee for any  reason  considers
  retention  of  such stock to be inappropriate as an  investment
  policy for the trust.

(4) 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 30, 1998, of the 2,904,277 shares of Common Stock held
  by   the  ESOP  Trust,  1,673,225  shares  were  allocated   to
  participants  and  1,231,052 shares remained  unallocated.   Of
  the  1,673,225  allocated shares, approximately  10,395  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.

(5) The 13,993,676 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 12,762,624 shares, or approximately 56.4% of  the
  outstanding shares of Common Stock as of June 30, 1998.

    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 (1) the Company's  chief  executive
officer;  (2) the four most highly compensated executive officers
of  the Company, other than the chief executive officer; and  (3)
Mr.  DeShong, who would have been one of the Company's four  most
highly  compensated executive officers had he been  an  executive
officer of the Company at the end of fiscal 1998.

                   Summary Compensation Table

                                       Annual Compensation
                                    -----------------------------              
                                                     All Other
                                     Salary  Bonus  Compensation
Name and Principal Position  Year    ($)(1)    ($)     ($)(2)
- ---------------------------  ----    ------  -----  ------------

Edward J. Shoen............. 1998   503,708       -     9,393
  Chairman of the Board and  1997   503,708       -     8,209
  President of AMERCO and    1996   572,939       -     8,231
  U-Haul                         

James P. Shoen.............. 1998   654,477       -     9,393
  Vice President and         1997   479,677       -     8,209
  Director of AMERCO         1996   240,251       -     8,231

Mark V. Shoen............... 1998   629,744       -     9,393
  President of U-Haul        1997   528,159       -     8,209
  Phoenix Operations         1996   325,255       -     8,231

Gary V. Klinefelter......... 1998   216,161  55,000     9,393
  Secretary and General      1997   210,005       -     8,209
  Counsel of                 1996   201,543       -     8,231
  AMERCO and U-Haul

Harry B. DeShong, Jr. (3)... 1998   182,336       -     9,393
  Former Director of U-Haul  1997   175,924       -     6,167
                             1996   170,116       -     5,927

Gary B. Horton.............. 1998   179,812       -     3,658
  Treasurer of AMERCO and    1997   154,009  93,391     7,504
  Assistant Treasurer of     1996   150,201       -     8,231
  U-Haul
____________________
(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.

(3) Mr. DeShong resigned January 1, 1998.
  

   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.

        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 consisting of Charles J. Bayer, William E. Carty,
and Aubrey K. Johnson, the entire Board of Directors reviewed and
determined the amount of compensation paid to the Chairman of the
Board  and  President  for fiscal 1998.   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 1998, 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 these decisions.  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 30, 1998, 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, 1993 through March 31, 1998 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, 1993 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 1993  through  1994  and  the
closing price of the Common Stock trading on Nasdaq on March  31,
1995, 1996, 1997, and 1998.

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

                                   1993    1994    1995    1996   1997   1998
AMERCO                           100.00  109.68  137.90  156.45 164.52 198.39
Dow Jones Composite Average      100.00  101.45  108.54  141.81 161.14 223.87
Dow Jones Transportation Average 100.00  104.15  104.18  137.07 150.20 227.83
           
<PAGE> 9
                EXECUTIVE OFFICERS OF THE COMPANY

   The Company's Executive officers as of June 30, 1998, were:

      Name           Age                 Office
      ----           ---                 ------
Edward J. Shoen       49   Chairman of the Board, President,
                           and Director
Mark V. Shoen         47   President of U-Haul Phoenix
                           Operations
James P Shoen         38   Director and Vice President
William E. Carty      71   Director and Director Nominee
John M. Dodds         61   Director
Charles J. Bayer      58   Director and Director Nominee
Richard J. Herrera    44   Director
Gary B. Horton        54   Treasurer
Gary V. Klinefelter   50   Secretary and General Counsel
John A. Lorentz       71   Assistant Secretary
George R. Olds        56   Assistant Secretary
Rocky D. Wardrip      40   Assistant Treasurer
Donald W. Murney      38   Treasurer of U-Haul
John C. Taylor        40   Director of U-Haul
David G. Schmeltz     40   Director of U-Haul

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

    Mark V. Shoen  served as a Director of the Company from  1990
until February 1997.  He has served as a Director of U-Haul  from
1990  until  November  1997.  He  served from  1990  to  1994  as
Executive Vice President of Product for U-Haul and  has served as
President, Phoenix Operations, from 1994 to present.

    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 1969. In 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.

    Gary V. Klinefelter, Secretary of the Company since 1988  and
Secretary  of  U-Haul since 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 1988
and  Assistant Secretary of U-Haul since 1990, is licensed as  an
attorney in Oregon and has been associated with the Company since
1953.   His  previous positions include Secretary of the  Company
and U-Haul.

    George R. Olds, Assistant Secretary of the Company and U-Haul
since 1993, has been associated with the Company since 1975 as  a
member of the U-Haul legal department specializing in taxation.
<PAGE> 10
    Rocky  D.  Wardrip, Assistant Treasurer of the Company  since
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.

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

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

    David  G. Schmeltz, Director of U-Haul since March 1998,  has
been  associated  with  the  Company since  1985.  He  served  in
regional  field  operations until 1995.  He is  presently  Senior
Executive Vice President of U-Haul.

    Edward J., Mark V., and James P. Shoen are brothers.  William
E. Carty is the uncle of Edward J. and  Mark V. 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  1998, U-Haul  purchased  $2,816,000  of
printing  from  Form  Builders, Inc.   Mark  V.  Shoen   and  his
daughter are  major stockholders of Form Builders, Inc.

    During  fiscal 1998, 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  $1,047,000  and  interest  payments   of
$6,847,000  from  SAC  Holdings during fiscal  1998.   The  notes
receivable  balance outstanding at March 31,  1998  was,  in  the
aggregate,  $66,111,000.  The notes have interest  rates  ranging
from  8.7%  to  13.0%.  The largest aggregate amount  outstanding
during  the  fiscal  year ended March 31, 1998  was  $66,111,000.
During  fiscal  1998,  a  subsidiary of the  Company  funded  the
purchase of a number of properties and construction costs for SAC
Holdings  of approximately $24,574,000.  Three of the  properties
were purchased from the Company at a purchase price equal to  the
Company's acquisition cost plus capitalized  costs.   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  $1,860,000
during  fiscal 1998.  The management fee is consistent  with  the
fees received by the Company for other properties managed by  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,
<PAGE> 11
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  (certain  members  of  the  Shoen  family  and  their
affiliates)  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
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. Both appeals were denied by the Court of Appeals of  the
State  of Arizona on July 24, 1997 and the Supreme Court  of  the
State  of  Arizona denied review of the case on March  17,  1998.
Edward  J.  Shoen  has  filed an appeal with  the  United  States
Supreme  Court  on July 15, 1998, 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.

    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."

   On October 17, 1995 the Company entered into an agreement (the
"Agreement")  with  the Director-Defendants whereby  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 and (2) to assign  all
rights they have under the Shoen Litigation to the Company.

    Pursuant to the Plan, the Company repurchased the plaintiffs'
18,254,976 shares of Common Stock.  As a result, 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.
<PAGE> 12
    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,  as
amended  on  March 9, 1998, alleges that by failing to  reimburse
him  for  expenses, including attorneys' fees and other  charges,
incurred  by  him in the Shoen Litigation and in  the  subsequent
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 both motions were denied.

    Sophia  M. Shoen, a major stockholder of the Company, entered
into  an  agreement with the Company 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.   Pursuant  to  the
agreement,  (1)  the Company paid Sophia M. Shoen $1.25  million,
(2)  the  Rights  Agreement was terminated, (3) Sophia  M.  Shoen
released  the Company and others from any liability  relating  to
the  foregoing  proceedings  and the Rights  Agreement,  (4)  the
Company  released 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  was
released from the Stockholder Agreement.


                 INDEPENDENT PUBLIC ACCOUNTANTS

    It is contemplated that the Company's financial statements as
of  March 31, 1999, 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.


                    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.      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.


          STOCKHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

    For  inclusion  in  the proxy statement  and  form  of  proxy
relating  to the 1999 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 26, 1999. Proposals  to  be
presented at the 1999 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.
<PAGE> 13
                          OTHER MATTERS

    A  copy  of  the Company's Annual Report for the fiscal  year
ended March 31, 1998 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, 1998,  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> 1
                            EXHIBIT A
                                
           AMERCO 1998 ANNUAL MEETING OF STOCKHOLDERS
                                
                         August 28, 1998
                                
                          Reno, Nevada
                                
                       MEETING PROCEDURES

In  fairness  to  all  stockholders  attending  the  1998  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, 1998.

    (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,

       (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,
<PAGE> 2
       (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 28, 1998

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  1998  Annual   Meeting   of
Stockholders, and at any adjournment thereof.

Election of Directors:

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

(INSTRUCTIONS:  To withhold authority to vote for any  individual nominee,

strike line through the nominee's name below.)

CLASS IV (term expires 2002) William E. Carty, Charles J. Bayer

CLASS I  (term expires 1999)    __________________, ________________________


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