SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                                      
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
                                      
                                WERNER ENTERPRISES, INC.
- -----------------------------------------------------------------------------
              (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:
             ________________________________________________________________
        


                         
                         [LOGO OF WERNER ENTERPRISES]

                            Post Office Box 45308
                         Omaha, Nebraska  68145-0308
                                      
                          ________________________
                                      
                                      
                  NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD MAY 11, 1999
                                      
                          ________________________
                                      

Dear Stockholders:

      It  is  a  pleasure  to  invite  you to  the  1999  Annual  Meeting  of
Stockholders of Werner Enterprises, Inc. (the "Company") to be  held  at  the
Peter  Kiewit  Conference  Center, 1313 Farnam Street,  Omaha,  Nebraska,  on
Tuesday, May 11, 1999, at 10:00 a.m. for the following purposes:

     1.   To  elect  directors to serve until the end of their  term  or
          until their successors are elected and qualified.
     
     2.   To  transact  such other business as may properly come  before
          the meeting or any adjournment thereof.

      Stockholders of record at the close of business on March 23, 1999, will
be entitled to vote at the meeting or any adjournment thereof.

      At  the  meeting  Clarence  L.  Werner and  members  of  the  Company's
management team will discuss the Company's results of operations and business
plans.   Members of the Board of Directors and the Company's management  will
be present to answer your questions.

     A copy of the Company's Annual Report to Stockholders for the year ended
December 31, 1998, is enclosed.

      As  stockholders,  we encourage you to attend the  meeting  in  person.
Whether or not you plan to attend the meeting, we ask you to sign, date,  and
mail  the  enclosed proxy as promptly as possible in order to make sure  that
your  shares will be voted in accordance with your wishes at the  meeting  in
the  event  that  you  are unable to attend.  A self-addressed,  postage-paid
return envelope is enclosed for your convenience.  If you attend the meeting,
you  may  vote  by proxy or you may revoke your proxy and cast your  vote  in
person.

                                        By Order of the Board of Directors
                                        
                                        /s/ James L. Johnson
                                        
                                        James L. Johnson
                                        Corporate Secretary and Controller
Omaha, Nebraska
April 5, 1999



                            WERNER ENTERPRISES, INC.
                             Post Office Box 45308
                          Omaha, Nebraska  68145-0308
                               ________________
                                      
                             PROXY STATEMENT FOR
                        ANNUAL MEETING OF STOCKHOLDERS
                                MAY 11, 1999
                          ________________________
                                      
                                INTRODUCTION
                                      
     This Proxy Statement is furnished in connection with the solicitation of
proxies  by the Board of Directors for the Annual Meeting of Stockholders  of
Werner Enterprises, Inc. (the "Company") to be held on Tuesday, May 11, 1999,
at  10:00 a.m. local time, at the Peter Kiewit Conference Center, 1313 Farnam
Street,  Omaha, Nebraska, and at any adjournments thereof.  The meeting  will
be held for the purposes set forth in the notice of such meeting on the cover
page  hereof.   The  Proxy  Statement, Form of Proxy  and  Annual  Report  to
Stockholders are being mailed by the Company on or about April  5,  1999.   A
copy of the Company's Annual Report to the Securities and Exchange Commission
on  Form  10-K  (exclusive  of exhibits) may be obtained  without  charge  by
writing the Secretary of the Company at the above mailing address.

      A  Form  of  Proxy  for use at the Annual Meeting  of  Stockholders  is
enclosed  together with a self-addressed, postage-paid return envelope.   Any
stockholder who executes and delivers a proxy has the right to revoke  it  at
any  time prior to its use at the Annual Meeting.  Revocation of a proxy  may
be  effected by filing a written statement with the Secretary of the  Company
revoking  the proxy, by executing and delivering to the Company a  subsequent
proxy  before the meeting, or by voting in person at the meeting.   A  proxy,
when  executed  and  not  revoked,  will be  voted  in  accordance  with  the
authorization contained therein.  Unless a stockholder specifies otherwise on
the Form of  Proxy, all shares represented will be voted for the election  of
all nominees for director.

      The cost of soliciting proxies, including the preparation, assembly and
mailing  of  material, will be paid by the Company.  Directors, officers  and
regular employees of the Company may solicit proxies by telephone, electronic
communications  or  personal contact, for which they  will  not  receive  any
additional  compensation in respect of such solicitations.  The Company  will
also  reimburse  brokerage firms and others for all reasonable  expenses  for
forwarding proxy material to beneficial owners of the Company's stock.

      As  a  matter  of policy, proxies, ballots and voting tabulations  that
identify  individual  stockholders are kept private  by  the  Company.   Such
documents  are  available  for examination only  by  certain  representatives
associated with processing proxy cards and tabulating the vote.   The vote of
any  stockholder is not disclosed, except as may be necessary to  meet  legal
requirements.

                     OUTSTANDING STOCK AND VOTING RIGHTS
                                      
      On  March 23, 1999, the Company had 47,333,409 shares of its  $.01  par
value  Common  Stock  outstanding. At the meeting, each stockholder  will  be
entitled to one vote, in person or by proxy, for each share of stock owned of
record at the close of business on March 23, 1999.  The stock transfer  books
of the Company will not be closed.

                                    1


      With respect to the election of directors, stockholders of the Company,
or  their proxy if one is appointed, have cumulative voting rights under  the
laws  of  the State of Nebraska.  That is, stockholders, or their proxy,  may
vote their shares for as many directors as are to be elected, or may cumulate
such shares and give one nominee as many votes as the number of directors  to
be  elected multiplied by the number of their shares, or may distribute votes
on  the  same  principle among as many nominees as they  may  desire.   If  a
stockholder  desires to vote cumulatively, he or she must vote in  person  or
give  his  or  her specific cumulative voting instructions to the  designated
proxy  that the number of votes represented by his or her shares  are  to  be
cast  for  one or more designated nominees.  A stockholder may also  withhold
authority to vote for any nominee (or nominees) by striking through the  name
(or  names) of such nominees on the accompanying Form of Proxy.  Assuming the
presence of a quorum, an affirmative vote of the holders of a majority of the
outstanding shares of Common Stock, present in person or represented by proxy
at  the 1999 Annual Meeting of Stockholders, is required for the election  of
Directors.

      If an executed proxy is returned and the stockholder has abstained from
voting on any matter, the shares represented by such proxy will be considered
present  at the meeting for purposes of determining a quorum and for purposes
of  calculating the vote, but will not be considered to have  been  voted  in
favor  of such matter.  If an executed proxy is returned by a broker  holding
shares  in  street  name  which  indicates that  the  broker  does  not  have
discretionary authority as to certain shares to vote on one or more  matters,
such  shares  will  be  considered present at the  meeting  for  purposes  of
determining  a  quorum, but will not be considered to be represented  at  the
meeting for purposes of calculating the vote with respect to such matter.

      On the date of mailing this Proxy Statement, the Board of Directors has
no  knowledge  of any other matter which will come before the Annual  Meeting
other  than  the  matters described herein.  However, if any such  matter  is
properly  presented  at  the  meeting, the  proxy  solicited  hereby  confers
discretionary authority to the proxies to vote in their sole discretion  with
respect to such matters, as well as other matters incident to the conduct  of
the meeting.


                          ELECTION OF DIRECTORS AND
                       INFORMATION REGARDING DIRECTORS
                                      
     The Articles of Incorporation of the Company provide that there shall be
up  to three separate classes of directors, each consisting of not less  than
three  directors, and as nearly equal in number as possible.  The  Bylaws  of
the  Company divide the Board of Directors into three classes each consisting
of  three directors. The term of office of the directors in the second  class
expires  at  the 1999 Annual Meeting of Stockholders.  Directors hold  office
for  a term of three years.  The term of office of the directors in the first
and  third  classes  will  expire at the 2001 and  2000  Annual  Meetings  of
Stockholders, respectively.  Gary L. Werner, Gregory L. Werner, and Martin F.
Thompson,  class  II  directors whose terms will expire at  the  1999  Annual
Meeting,  have  been  nominated for re-election  at  the  meeting  for  terms
expiring  at  the  2002 Annual Meeting and until their  successors  are  duly
elected and qualified.
                                    2


      Information  concerning  the names, ages,  terms,  positions  with  the
Company  and/or business experience of each nominee named above  and  of  the
other  persons whose terms as directors will continue after the  1999  Annual
Meeting is set forth below.




      Name             Position with Company or Principal Occupation               Term Ends
      ----             ---------------------------------------------               ---------
                                                                               
Clarence L. Werner     Chairman of the Board and Chief Executive Officer (2)(3)      2000
Gary L. Werner         Vice Chairman                                                 1999
Curtis G. Werner       Vice Chairman-Corporate Development (2)                       2001
Gregory L. Werner      President (1)                                                 1999
Irving B. Epstein      Partner of Epstein and Epstein, Law Offices (1)(2)(3)         2000
Martin F. Thompson     Retired President and Director of Cherry County Livestock  
                       Auction  Co. (1)(2)(3)                                        1999
Gerald H. Timmerman    President of Timmerman & Sons Feeding Co., Inc. (1)(3)        2001
Donald W. Rogert       Chairman and President of Mallard Sand & Gravel Co. (1)       2001
Jeffrey G. Doll        President of Western Iowa Wine, Inc. (1)                      2000


__________
(1) Serves on audit committee.
(2) Serves on option committee.
(3) Serves on executive compensation committee.

       Clarence  L.  Werner,  61,  operated  Werner  Enterprises  as  a  sole
proprietorship from 1956 until its incorporation in September 1982.   He  has
been  a  director  of  the  Company since its  incorporation  and  served  as
President  until  1984.  Since 1984, he has been Chairman of  the  Board  and
Chief Executive Officer of the Company.

      Gary  L.  Werner,  41,  has been a director of the  Company  since  its
incorporation.   Mr.  Werner  was General Manager  of  the  Company  and  its
predecessor from 1980 to 1982.  He served as Vice President from  1982  until
1984, when he was named President and Chief Operating Officer of the Company.
Mr.  Werner  was  named Vice Chairman in 1991. From 1993 to April  1997,  Mr.
Werner also reassumed the duties of President.

     Curtis G. Werner, 34, was elected a director of the Company in 1991.  He
began  employment with the Company in 1985 and was promoted  to  Director  of
Safety  in  1986.   He was promoted to Vice President-Safety  in  1987.   Mr.
Werner  was  promoted to Vice President in 1990, Executive Vice President  in
1993, Executive Vice President and Chief Operating Officer in 1994, and  Vice
Chairman - Corporate Development in 1996.

      Gregory  L. Werner, 39, was elected a director of the Company in  1994.
He  was  a  Vice  President of the Company from 1984 to March  1996  and  was
Treasurer  from 1982 until 1986.  He was promoted to Executive Vice President
in  March  1996 and became President in April 1997.  Mr. Werner has  directed
revenue equipment maintenance for the Company and its predecessor since 1981.
He  also  assumed  responsibility  for the Company's  Management  Information
Systems in 1993.

      Irving  B. Epstein, 71, was elected a director of the Company in  1986.
He  has  been  engaged in the private practice of law since 1949  and  was  a
partner from 1962 to 1989 in Epstein & Leahy, Omaha, Nebraska.  In 1989,  the
firm  of  Epstein  &  Leahy merged into the law firm  of  Gross  &  Welch,  a
professional corporation.  In 1991, Mr. Epstein joined the firm of Brodkey  &
Epstein as a partner.   Mr. Epstein formed the firm of Epstein and Epstein in
1993.   Mr.  Epstein  has  been  outside  counsel  to  the  Company  and  its
predecessor since 1976.

                                    3

      
      Martin F. Thompson, 78, was elected a director of the Company in  1986.
Mr.  Thompson was President and a director of Cherry County Livestock Auction
Co.,  Valentine,  Nebraska, from 1982 through 1992 and is currently  retired.
From  1955  to  1982,  he  was President and principal  stockholder  of  Chip
Carriers,  Inc.,  Omaha,  Nebraska, a contract carrier.  He  also  owned  and
operated  Thompson  Truck Transportation, Inc., Arlington,  Texas,  a  common
carrier from 1977 to 1982.

      Gerald H. Timmerman, 59, was elected a director of the Company in 1988.
Mr.  Timmerman has been President since 1970 of Timmerman & Sons Feeding Co.,
Inc.,   Springfield,  Nebraska,  which  is  a  cattle  feeding  and  ranching
partnership with operations in three midwestern states.

     Donald W. Rogert, 71, was elected a director of the Company in 1994.  He
founded  Mallard  Sand and Gravel Co. in 1993 and has been  Chairman  of  the
Board  and  President since that time.  In 1965, Mr. Rogert founded  Hartford
Sand  and Gravel Co. and served as Chairman of the Board and President  until
1988.    From  1988  to  1993,  Mr.  Rogert  attended  to  various   personal
investments.

      Jeffrey G. Doll, 44, was elected a director of the Company in 1997.  He
has been President and Chief Executive Officer of Western Iowa Wine, Inc.,  a
beer  and  wine wholesaler located in Council Bluffs, Iowa, since  1986.   He
also has been Vice President of Doll Distributing, Inc., a liquor distributor
also located in Council Bluffs since 1980.

      Gary  L.  Werner, Gregory L. Werner, and Curtis G. Werner are  sons  of
Clarence L. Werner.

      In  the event that any nominee becomes unavailable for election for any
reason,  the  shares represented by the accompanying form of  proxy  will  be
voted  for any substitute nominees designated by the Board, unless the  proxy
withholds  authority to vote for all nominees.  The Board of Directors  knows
of no reason why any of the persons nominated to be directors might be unable
to  serve if elected and each nominee has expressed an intention to serve  if
elected.   There  are no arrangements or understandings between  any  of  the
nominees  and  any  other person pursuant to which any of  the  nominees  was
selected as a nominee.

     THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE
ELECTION OF EACH NOMINEE TO THE BOARD OF DIRECTORS.

Board of Directors and Committees

      The  Company  has established audit, option and executive  compensation
committees.   The  audit committee discusses the annual audit  and  resulting
letter  of  comments to management, consults with the auditors and management
regarding the adequacy of internal controls, and recommends to the Board  the
appointment of independent auditors for the next year.  The option  committee
administers  the  Company's  Stock Option Plan.   It  has  the  authority  to
determine the recipients of options and stock appreciation rights, the number
of  shares  subject to such options and the corresponding stock  appreciation
rights, the date on which these options and stock appreciation rights are  to
be  granted  and  are  exercisable, whether or not  such  options  and  stock
appreciation rights may be exercisable in installments, and any  other  terms
of the options and stock appreciation rights consistent with the terms of the
plan.  The executive compensation committee reviews and makes recommendations
to  the  Board  of Directors with respect to the compensation of  executives.
The  Company  does  not  have  a  standing nominating  committee.   Functions
normally attributable to a committee of this type are performed by the  Board
of Directors as a whole.
                                    4


      The  Board  of Directors held four (4) meetings and acted by  unanimous
written consent one (1) time during the year ended December 31, 1998.   There
were  three  (3)  meetings of the audit committee, two (2)  meetings  of  the
executive  compensation  committee,  and  two  (2)  meetings  of  the  option
committee during that period.  All directors participated in 75% or  more  of
the  aggregate  of  the total number of Board of Directors meetings  and  the
total number of meetings held by committees on which they served.

      Directors who are not full-time employees of the Company receive a  fee
of  $2,000  for each meeting of the Board of Directors and for each committee
meeting if not held on a day on which a meeting of the Board of Directors  is
held.

Executive Officers

     The following table sets forth the executive officers of the Company and
the capacities in which they serve.




      Name                Age            Capacities In Which They Serve
      ----                ---            ------------------------------
                            
Clarence L. Werner        61      Chairman of the Board and Chief Executive Officer
Gary L. Werner            41      Vice Chairman
Curtis G. Werner          34      Vice Chairman-Corporate Development
Gregory L. Werner         39      President
Robert E. Synowicki, Jr.  40      Executive Vice President and Chief Operating Officer
Richard S. Reiser         52      Executive Vice President and General Counsel
Mark A. Martin            37      Senior Vice President-Marketing
Alan D. Adams             61      Vice President-Operations
Duane D. Henn             61      Vice President-Safety
Larry P. Williams         53      Vice President-Logistics
John J. Steele            41      Vice President, Treasurer and Chief Financial Officer
Dwayne O. Haug            50      Vice President-Maintenance
H. Marty Nordlund         37      Vice President-Dedicated Fleet Services
R. Lee Easton             40      Vice President-Management Information Systems
James L. Johnson          35      Corporate Secretary and Controller



      See  "ELECTION  OF DIRECTORS AND INFORMATION REGARDING  DIRECTORS"  for
information regarding the business experience of Clarence L. Werner, Gary  L.
Werner, Curtis G. Werner, and Gregory L. Werner.

     Robert E. Synowicki, Jr. joined the Company in 1987 as a tax and finance
manager.   He  was  appointed  Treasurer  in  1989,  became  Vice  President,
Treasurer  and Chief Financial Officer in 1991, Executive Vice President  and
Chief Financial Officer in March 1996, and Executive Vice President and Chief
Operating  Officer  in November 1996.  Mr. Synowicki is  a  certified  public
accountant and was employed by the firm of Arthur Andersen & Co., independent
public accountants, from 1983 until his employment with the Company.

      Richard  S.  Reiser  joined the Company as Vice President  and  General
Counsel  in  1993, and was promoted to Executive Vice President  and  General
Counsel  in November 1996.  Mr. Reiser was a partner in the Omaha  office  of
the  law  firm of Nelson and Harding from 1975 to 1984. From 1984  until  his
employment with the Company, he was engaged in the private practice of law as
a principal and director of Gross & Welch, a professional corporation, Omaha,
Nebraska.

      Mark A. Martin joined the Company in 1989 as an Account Executive.   He
was  promoted  to Regional Marketing Director in 1991, Vice President  -  Van
Division  in 1993, and Senior Vice President - Marketing in May 1998.   Prior
to joining the Company, Mr. Martin was employed as a marketing representative
for the Burlington Motor Carrier Group in Daleville, Indiana.

                                    5


      Alan D. Adams joined the Company in 1983 as Marketing Director and  was
promoted  to  Director of Operations in 1986.  In 1987,  he  was  named  Vice
President - Operations.  Prior to joining the Company, Mr. Adams was  General
Manager of Larson Trucks, Inc. in Bloomington, Minnesota.

      Duane D. Henn joined the Company in 1985 as a Driver Recruiter.  He was
named  National  Director  of Driver Recruiting in  1986.   In  1988  he  was
promoted  to  Director  of Safety, and in 1994 was  named  Vice  President  -
Safety.   Prior to joining the Company, Mr. Henn spent 20 years in State  and
County Law Enforcement and 6 years in the Court System.

      Larry  P.  Williams joined the Company in 1988 as an Account Executive.
In  1991, he was promoted to Director of Regional Fleets.  He was named  Vice
President  -  Logistics in 1994.  Prior to joining the Company, Mr.  Williams
held  various  management positions with United Parcel Service and  Federated
Department Stores.

     John J. Steele joined the Company in 1989 as Controller.  He was elected
Secretary  in  1992, Vice President - Controller and Secretary in  1994,  and
Vice President, Treasurer and Chief Financial Officer in November 1996.   Mr.
Steele  is  a  certified public accountant and was employed by  the  firm  of
Arthur  Andersen & Co., independent public accountants, from 1979  until  his
employment with the Company.

      Dwayne  O.  Haug joined the Company in 1990 as Director of Maintenance.
He  was  promoted to Vice President - GraGar, Inc. (a wholly owned subsidiary
of  the Company) in 1994, and Vice President - Maintenance in February  1997.
Mr.  Haug  was  President of Silvey Refrigerated Carriers,  Inc.  in  Council
Bluffs,  Iowa  from  1988 until his employment with  the  Company.   He  held
various  management  positions with Ellsworth Freight Lines,  Inc.  in  Eagle
Grove, Iowa from 1972 to 1987.

      H.  Marty  Nordlund joined the Company in 1994 as an account executive.
He  was  promoted  to Director of Dedicated Fleet Services  in  1995,  Senior
Director of Dedicated Fleet Services in 1997, and was named Vice President  -
Dedicated  Fleet  Services in May 1998.  Prior to joining  the  Company,  Mr.
Nordlund held various management positions with Crete Carrier Corporation.

      R.  Lee Easton joined the Company in 1990 as a Programmer/Analyst.   He
was promoted to Management Information Systems (MIS) Project Manager in 1991,
Manager  of Systems Design and Development in 1993, Director of MIS in  1996,
Senior  Director of MIS in 1997, and was named Vice President -  MIS  in  May
1998.  Prior to joining the Company, Mr. Easton was a programmer with Procter
Hospital in Peoria, Illinois, and a consultant with Cap Gemini America.

      James  L.  Johnson joined the Company in 1991 as Manager  of  Financial
Reporting.   He  was promoted to Assistant Controller in 1992,   Director  of
Accounting  in  1994,  and was named Corporate Secretary  and  Controller  in
November 1996.  Mr. Johnson is a certified public accountant and was employed
by  the  firm of Arthur Andersen & Co., independent public accountants,  from
1985 until his employment with the Company.

      Under the Company's bylaws, each executive officer holds office  for  a
term  of  one  year  or until his successor is elected  and  qualified.   The
executive  officers of the Company are elected by the Board of  Directors  at
its Annual Meeting immediately following the Annual Meeting of Stockholders.

Compliance With Section 16(a) Of The Exchange Act
                                      
      Section  16(a)  of  the Securities Exchange Act of  1934  requires  the
Company's executive officers and directors, and persons who own more than ten
percent  of  a registered class of the Company's 
                                    
                                    6


equity securities,  to  file
initial reports of ownership and changes in ownership with the Securities and
Exchange   Commission.  Officers,  directors  and  greater  than  ten-percent
stockholders  are  required by SEC regulation to  furnish  the  Company  with
copies of all Section 16(a) forms they file.

      Based solely on its review of the copies of such forms received by  it,
or  written  representations from certain reporting persons that no  Forms  5
were  required for those persons, the Company believes that, during the  year
ended  December 31, 1998, all filing requirements applicable to its officers,
directors, and greater than ten-percent beneficial owners were complied with.

                      SECURITY OWNERSHIP OF DIRECTORS,
                EXECUTIVE OFFICERS AND PRINCIPAL STOCKHOLDERS

     The authorized Common Stock of the Company consists of  200,000,000
shares, $.01 par value.

     The following table sets forth certain information as of March 23, 1999,
with  respect  to the beneficial ownership of the Company's Common  Stock  by
each director and each nominee for director of the Company, by each executive
officer  of  the Company named in the Summary Compensation Table  herein,  by
each  person known to the Company to be the beneficial owner of more than  5%
of  the  outstanding Common Stock, and by all executive officers,  directors,
and  director  nominees  as  a group.  On March 23,  1999,  the  Company  had
47,333,409 shares of Common Stock outstanding.




                                                       Beneficial Ownership
                                                     -------------------------
       Name of Beneficial Owner                        Shares        Percent
       ------------------------                        ------        -------
                                                                
    Clarence L. Werner                               13,466,937       28.5%
    Gary L. Werner                                    1,648,900        3.5%
    Curtis G. Werner                                  1,746,856        3.7%
    Gregory L. Werner                                 1,965,637        4.2%
    Robert E. Synowicki, Jr. (1)                         65,377          *
    Irving  B. Epstein                                    4,775          *
    Martin F. Thompson                                   21,562          *
    Gerald H. Timmerman                                   9,500          *
    Donald W. Rogert                                      4,775          *
    Jeffrey G. Doll                                       1,250          *
    Wellington Management Company, LLP (2)            5,788,495       12.2%
    All executive officers, directors, and director
       nominees as a group (20 persons) (3)          19,172,821       40.3%


___________
* Indicates less than 1%.

(1)  Includes options to purchase 62,031 shares which are exercisable  as  of
     March 23, 1999 or which become exercisable 60 days thereafter.

(2)  Based  on  Schedule  13G  as of December 31, 1998,  as  filed  with  the
     Securities  and  Exchange Commission by Wellington  Management  Company,
     LLP,   75   State  Street,  Boston,  Massachusetts  02109.    Wellington
     Management  Company,  LLP claims shared voting  power  with  respect  to
     4,233,816  shares,  shared dispositive power with respect  to  5,754,845
     shares, and no sole voting or dispositive power with respect to  any  of
     these shares.

(3)  Includes options to purchase 291,621 shares which are exercisable as  of
     March  23,  1999,  or  which  become  exercisable  60  days  thereafter.
     Percentage determined on the basis of 47,625,030 shares of Common  Stock
     outstanding.

                                    7


                EXECUTIVE COMPENSATION AND OTHER INFORMATION

      The following table summarizes the compensation paid by the Company and
its  subsidiaries  to  the  Company's Chief  Executive  Officer  and  to  the
Company's  four  most highly compensated executive officers  other  than  the
Chief  Executive Officer who were serving as executive officers  at  December
31,  1998,  for  services rendered in all capacities to the Company  and  its
subsidiaries during the three fiscal years ended December 31, 1998.




                          SUMMARY COMPENSATION TABLE

                                                                               Long Term
                                                                             Compensation
                                             Annual Compensation                 Awards
                                       ----------------------------------    ------------     All
                                                             Other Annual     Securities     Other
                                                             Compensation     Underlying     Comp
Name and Principal Position     Year   Salary($)  Bonus($)     ($)(1)      Options/SARs(#)  ($)(2)
- ---------------------------     ----   ---------  --------   ------------  ---------------  ------
                                                                            
Clarence L. Werner              1998   574,003    250,000       60,400                -         -
Chairman and                    1997   544,875    200,000       88,572                -         -
Chief Executive Officer         1996   520,833    175,000          -                  -         -

Gary L. Werner                  1998    223,327    92,000          -                  -         -
Vice Chairman                   1997    212,125    90,000          -                  -         -
                                1996    205,385    80,000          -                  -         -

Curtis G. Werner                1998    197,365    72,000          -                  -         -
Vice Chairman -                 1997    186,125    70,000          -                  -         -
Corporate Development           1996    185,000    60,000          -                  -         -

Gregory L. Werner               1998    240,250   102,000          -                  -         -
President                       1997    205,644   100,000          -              125,000       -
                                1996    174,846    60,000          -                  -         -

Robert E. Synowicki, Jr.        1998    207,558    90,000          -                  -       3,024
Executive Vice President        1997    191,625    80,000          -               50,000     4,291
and Chief Operating Officer     1996    145,197    60,000          -                  -       4,367


_______________

(1)  Other  annual  compensation  for  Mr. Clarence  L.  Werner  during  1998
     consists of $40,000 for the value of professional services received  and
     $20,400  for personal use of a Company vehicle and during 1997  consists
     of amounts reimbursed for payment of taxes.

(2)  All  other compensation for 1998 reflects the Company's contribution  to
     the  individual  401(k)  retirement  savings  plan  of  $2,731  and  the
     Company's  contribution to the employee stock purchase plan of  $293  of
     Mr. Robert E. Synowicki, Jr.


                    OPTION/SAR GRANTS IN LAST FISCAL YEAR


     The Company did not grant any stock options or stock appreciation rights
to the named executive officers during 1998.
                                    
                                    8





             AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                    AND FISCAL YEAR END OPTION/SAR VALUES
                                      
                                                        Number of Securities               Value of Unexercised
                                                       Underlying Unexercised                  In-The-Money
                                                          Options/SAR's  At                  Options/SAR's At
                          Shares                          December 31, 1998                December 31, 1998(1)
                        Acquired On     Value      --------------------------------  -------------------------------
Name                    Exercise(#)   Realized($)  Exercisable(#)  Unexercisable(#)  Exercisable($) Unexercisable($)
- ----                    -----------   -----------  --------------  ----------------  -------------- ----------------
                                                                                       
Clarence L. Werner           -             -               -                -                 -              -
Gary L. Werner               -             -               -                -                 -              -
Curtis G. Werner             -             -               -                -                 -              -
Gregory L. Werner            -             -               -            125,000               -          198,438
Robert E. Synowicki, Jr.     -             -            50,781           71,094           328,173        218,608


_______________

(1)   Based  on  a $17 11/16 closing price per share of the Company's  Common
Stock on December 31, 1998.


                BOARD EXECUTIVE COMPENSATION COMMITTEE REPORT
                          ON EXECUTIVE COMPENSATION

      The  Executive  Compensation Committee of the Board  of  Directors  has
furnished the following report on executive compensation:

      The Executive Compensation Committee annually reviews and approves  the
compensation  for  the Chairman and Chief Executive Officer  ("CEO")  of  the
Company.   In  turn,  the  Chairman  and  CEO  reviews  and  recommends   the
compensation for the Vice Chairman, Vice Chairman-Corporate Development,  and
the  President.   Compensation for other executive officers is  reviewed  and
recommended  by  the Chairman and CEO, Vice Chairman, Vice Chairman-Corporate
Development, and the President.  The Executive Compensation Committee reviews
and  approves  the  total  compensation for the  executive  officers  of  the
Company, including the Chairman and CEO.

      As  with  all  employees,  compensation  for  the  Company's  executive
officers,  including  Clarence  L. Werner, Chairman  and  CEO,  is  based  on
individual   performance  and  the  Company's  financial  performance.    The
Company's  financial performance is the result of the coordinated efforts  of
all  employees,  including executive officers, through  teamwork  focused  on
meeting  the expectations of customers and stockholders.  The Company strives
to  compensate its executive officers, including the Chairman and CEO,  based
upon  the following key factors: (1) Salary levels of executives employed  by
competitors  in  the  trucking  industry  and  other  regional  and  national
companies, (2) Experience and pay history with the Company, (3) Retention  of
key  executives  of the Company, (4) Relationship of individual  and  Company
financial performance to compensation increases.

      Base  salaries and the annual bonus are determined based on  the  above
factors.   The annual bonus plan allows executive officers to earn additional
compensation  depending  on  individual and  Company  financial  performance.
Company financial performance is evaluated by reviewing such factors  as  the
Company's  operating ratio, earnings per share, revenue growth and  size  and
performance  relative  to competitors in the trucking  industry.   Individual
performance is evaluated by reviewing the individual's contribution to  these
financial  performance  goals  as  well  as  a  review  of  quantitative  and
qualitative  factors.   Stock options are used as  a  long-term  compensation
incentive  and are intended to retain and motivate executives and  management
personnel  for the purpose of improving the Company's financial  performance,
which  should,  in  turn,  improve the 

                                    9


Company's  stock  performance.   Stock
options  are granted periodically to executives and management based  on  the
individuals'  performance  and  potential contribution.   Stock  options  are
granted  with  exercise prices equal to the prevailing market  price  of  the
Company's stock on the date of the grant.  Therefore, options only have value
if the market price of the Company's stock increases after the grant date.

      The  Committee compared the total compensation package for Mr. Clarence
L.  Werner  and  the  other top Werner executives to the  total  compensation
packages  of  many  of  the  Company's  publicly-traded  competitors  in  the
truckload  industry, as disclosed on each company's most  recently  available
proxy  statement.   Comparisons were made on the basis of total  compensation
per  tractor operated, total compensation as a percentage of net  income  and
similar  factors.  Both the total compensation of the Company's CEO  and  the
average total compensation of the Company's other executives disclosed in the
summary  compensation table were in the middle of the range  of  compensation
paid  by  many of the Company's publicly-traded competitors in the  truckload
industry,  based  on  total  compensation  per  tractor  operated  and  as  a
percentage of net income.

      The Executive Compensation Committee has determined it is unlikely that
the  Company would pay any amounts in the year ended December 1999 that would
result in a loss of Federal income tax deduction under Section 162(m) of  the
Internal  Revenue  Code  of  1986,  as  amended,  and  accordingly,  has  not
recommended  that any special actions be taken or that any plans or  programs
be revised at this time.

                                   Clarence L. Werner, Committee Chairman
                                   Irving B. Epstein
                                   Martin F. Thompson
                                   Gerald H. Timmerman

         COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

      Mr. Clarence L. Werner serves as Chairman of the Executive Compensation
Committee  and  is  also  the Chairman and Chief  Executive  Officer  of  the
Company.

      Mr.  Epstein serves on the Executive Compensation Committee  and  is  a
partner  in  the  law firm of Epstein and Epstein, which  serves  as  outside
counsel to the Company.
                                      
                                   10


                 COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN
                                      

                        [PERFORMANCE GRAPH APPEARS HERE]





                            12/31/93  12/31/94  12/31/95  12/31/96  12/31/97  12/31/98
                            --------  --------  --------  --------  --------  --------
                                                              
Werner Enterprises, Inc.      $100      $ 78      $ 67      $ 91      $103      $112
Standard & Poor's 500         $100      $101      $140      $172      $230      $296
Nasdaq Trucking Group         $100      $ 94      $ 76      $ 89      $115      $114
   (SIC Code 42)



      Assuming  the investment of $100 on December 31, 1993, and reinvestment
of  all  dividends, the graph above compares the cumulative total stockholder
return on the Company's Common Stock for the last five fiscal years with  the
cumulative  total  return of the Standard & Poor's 500 Market  Index  and  an
index  of  other companies that are in the trucking industry (Nasdaq Trucking
Group  -  Standard  Industrial Classification (SIC) Code 42)  over  the  same
period.   The  Company's stock price was $17 11/16 as of December  31,  1998,
which  was used for purposes of calculating the total return on the Company's
Common Stock for the year ended December 31, 1998.

                            CERTAIN TRANSACTIONS

      The  Company leases certain land from the Clarence L. Werner  Revocable
Trust  (the  Trust), a related party.  Clarence L. Werner,  Chairman  of  the
Board  and  Chief Executive Officer, is the sole trustee of the  Trust.   The
land  and  related improvements consist of lodging facilities and a  sporting
clay  range  and are used by the Company for business meetings  and  customer
promotion.   The  20 year lease, which began in 1994, does  not  require  the
Company  to  make rental payments to the Trust in exchange  for  use  of  the
property.   Either party may terminate the lease after 10 years by  providing
prior  written  notification of its intent to do so.  The  Company  has  made
total leasehold improvements to the land of approximately $1.1 million, which
were  completed  in 1995.  The terms of the lease provide  that,  should  the
Trust  exercise  its right to terminate the lease after 10 years,  the  Trust
will  reimburse the Company for an amount equal to the original cost  of  the
leasehold  improvements,  less  accumulated  depreciation  calculated  on   a
straight-line basis over the term of the lease (20 years).

                                    11

      
      During 1998, Mallard Sand & Gravel purchased approximately $121,000  of
revenue equipment from the Company.  Donald W. Rogert, who is a director,  is
the owner and President of Mallard Sand & Gravel.

                             PUBLIC ACCOUNTANTS

      Arthur Andersen LLP has served as the independent public accountants of
the Company since its incorporation in 1983.  Selection of independent public
accountants for the year ending December 31, 1999, will be made by the  Board
of Directors at its Annual Meeting, or at a later date, which is scheduled to
occur   immediately  following  the  1999  Annual  Meeting  of  Stockholders.
Representatives of Arthur Andersen LLP will be present at the Annual  Meeting
of  Stockholders,  will have an opportunity to make a statement  if  they  so
desire,  and  will  be  available to respond to  appropriate  questions  from
stockholders.

                            STOCKHOLDER PROPOSALS

      Stockholder  proposals  intended to be presented  at  the  2000  Annual
Meeting  of Stockholders must be received by the Secretary of the Company  on
or  before  December 6, 1999, to be eligible for inclusion in  the  Company's
2000  proxy  materials.   The inclusion of any such proposal  in  such  proxy
material  shall  be  subject to the requirements of the proxy  rules  adopted
under the Securities Exchange Act of 1934, as amended.

      Stockholder  proposals submitted for presentation at  the  1999  Annual
Meeting  must be received by the Secretary of the Company at its headquarters
in  Omaha,  Nebraska no later than April 21, 1999.  Such proposals  must  set
forth  (i)  a brief description of the business desired to be brought  before
the  Annual Meeting and the reason for conducting such business at the Annual
Meeting,  (ii)  the  name  and  address of  the  stockholder  proposing  such
business, (iii) the class and number of shares of the Company's Common  Stock
beneficially owned by such stockholder and (iv) any material interest of such
stockholder in such business.  Nominations for directors may be submitted  by
stockholders  by delivery of such nominations in writing to the Secretary  of
the  Company  by May 1, 1999.  Only stockholders of record as  of  March  23,
1999,  are  entitled  to  bring business before the Annual  Meeting  or  make
nominations for directors.

                            OTHER BUSINESS

      Management  of the Company knows of no business that will be  presented
for  consideration  at  the Annual Meeting of Stockholders  other  than  that
described  in  the Proxy Statement.  As to other business, if any,  that  may
properly be brought before the meeting, it is intended that proxies solicited
by the Board will be voted in accordance with the best judgment of the person
voting the proxies.

      Stockholders  are urged to complete, date, sign and  return  the  proxy
enclosed  in  the envelope provided. Prompt response will greatly  facilitate
arrangements for the meeting, and your cooperation will be appreciated.

                                   By Order of the Board of Directors

                                   /s/James L. Johnson

                                   James L. Johnson
                                   Corporate Secretary and Controller

                                    12




                           WERNER ENTERPRISES, INC.
                            Post Office Box 45308
                         Omaha, Nebraska  68145-0308
                           _______________________
                                      
                                FORM OF PROXY
                           _______________________
                                      
      This  Proxy  is solicited on behalf of the Board of Directors  for  the
Annual  Meeting  of  Stockholders to be held May 11, 1999.   The  undersigned
hereby  appoints Clarence L. Werner and Gary L. Werner, and each of them,  as
proxy,  with full power of substitution in each of them and hereby authorizes
them  to  represent and vote, as designated below, all the shares  of  Common
Stock  of Werner Enterprises, Inc., held of record by the undersigned  as  of
March  23, 1999, at the Annual Meeting of Stockholders to be held on May  11,
1999, and any adjournments thereof.

1.   Election of Directors.
       (Check  only  one  box  below.   To  withhold  authority  for  any
       individual nominee, strike through the name of the nominee.)

     [   ]  To vote for all the nominees listed below:

               Gary L. Werner
               Gregory L. Werner
               Martin F. Thompson

      or

     [   ]  To  withhold authority to vote for all nominees listed above.

2.   In  their  discretion, the proxy is authorized to vote upon  such  other
     business as may properly come before the meeting.

     This Proxy, when properly executed, will be voted in the manner directed
hereon  by  the undersigned stockholder. If no direction is made, this  Proxy
will  be  voted FOR the election of all nominees for director.   Please  sign
exactly  as  your name appears.  When shares are held by joint tenants,  both
should  sign.  When signing as an attorney, executor, administrator,  trustee
or  guardian,  please give your full title.   If signing  as  a  corporation,
please  sign  the full corporate name by the President or another  authorized
officer.   If  a  partnership,  please sign in the  partnership  name  by  an
authorized person.


_______________  _________  _________________________  __________
Signature        Date       Signature if held jointly  Date

  Please mark, sign, date, and promptly return this form of proxy using the
           enclosed self-addressed, postage-paid return envelope.