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 240.14a-11(c) or 240.14a-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 14, 2002
                          ________________________


Dear Stockholders:

      It  is  a  pleasure  to  invite  you to  the  2002  Annual  Meeting  of
Stockholders of Werner Enterprises, Inc. (the "Company") to be  held  at  the
Embassy  Suites,  555 South 10 Street, Omaha, Nebraska, on Tuesday,  May  14,
2002,  at  10:00 a.m.  The Embassy Suites is located just a few blocks  south
and  east of the downtown Omaha business area.  The meeting will be held  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 25, 2002, 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, 2001, 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
                                        Vice President, Controller
                                          and Corporate Secretary

Omaha, Nebraska
April 10, 2002



                          WERNER ENTERPRISES, INC.
                            Post Office Box 45308
                         Omaha, Nebraska  68145-0308
                              ________________

                             PROXY STATEMENT FOR
                       ANNUAL MEETING OF STOCKHOLDERS
                                MAY 14, 2002
                          ________________________

                                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 14,
2002,  at 10:00 a.m. local time,  at the Embassy Suites, 555 South 10 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
on Form 10-K are being mailed by the Company on or about April 10, 2002.

      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 25, 2002, the Company had 63,861,942 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 25, 2002.  The stock transfer  books
of the Company will not be closed.

      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.   Directors



shall be elected by a plurality of the votes cast by the  shares  entitled to
vote in the election at a meeting at which a quorum is present.

      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 2002 Annual Meeting of Stockholders.  Directors
hold office for a term of three years.  The  term  of office of the directors
in  the  third  and  first  classes  will  expire at the 2003 and 2004 Annual
Meetings of Stockholders, respectively. Gary L. Werner and Gregory L. Werner,
class  II  directors  whose terms will expire at the 2002 Annual Meeting, and
Michael L. Steinbach have been nominated for  election  at  the  meeting  for
terms expiring at the 2005 Annual Meeting and until their successors are duly
elected and qualified.   Martin F. Thompson, a class II director  whose  term
expires at the 2002 Annual Meeting, has decided to retire from the  Company's
Board of Directors effective upon the expiration of his current term  at  the
2002 Annual Meeting.   Mr. Michael L. Steinbach was nominated for election to
fill this vacancy.

      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  2002  Annual
Meeting is set forth on the following pages.




                                                                              Term
       Name              Position with Company or Principal Occupation        Ends
       ----              ---------------------------------------------        ----
                                                                        
Clarence L. Werner    Chairman of the Board and Chief Executive Officer (3)   2003
Gary L. Werner        Vice Chairman                                           2002
Curtis G. Werner      Vice Chairman - Corporate Development                   2004
Gregory L. Werner     President and Chief Operating Officer                   2002
Irving B. Epstein     Partner of Epstein and Epstein, Law Offices (1)(2)(3)   2003
Gerald H. Timmerman   President of Timmerman & Sons Feeding Co., Inc. (1)(3)  2004
Donald W. Rogert      Chairman and President of Mallard Sand & Gravel Co. (1) 2004
Jeffrey G. Doll       President of Western Iowa Wine, Inc. (1)(2)(3)          2003
Michael L. Steinbach  Owner of Steinbach Farms and Equipment Sales and
                      Steinbach Truck and Trailer                              N/A


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

                                       2


      Clarence  L.  Werner,   64,  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,  44,  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, 37, 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, 42, 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 assumed responsibility for the Company's Management Information Systems in
1993, and also assumed the duties of Chief Operating Officer in 1999.

      Irving  B. Epstein, 74, 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.

      Gerald H. Timmerman, 62, 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, 74, 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, 47, was elected a director of the Company in 1997.  He
has been President and Chief Executive Officer of Doll Distributing, Inc.,  a
beer wholesaler located in Council Bluffs, Iowa, since 1980.

      Michael L. Steinbach, 47, has been  the sole owner  of Steinbach  Farms
and Equipment Sales, which buys and sells farm ground and  equipment  and  is
located  in  Valley, Nebraska, since 1980.  Mr. Steinbach has also  been  the
sole  owner  of  Steinbach  Truck and Trailer,  a  semi-tractor  and  trailer
dealership located in Valley, Nebraska, since 1997.  Mr. Steinbach also farms
or custom farms approximately six thousand acres of farmland.

      Gary  L.  Werner, Curtis G. Werner, and Gregory L. 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.

                                       3


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.

      The  Board  of Directors held five (5) meetings during the  year  ended
December  31, 2001.  There were two (2) meetings of the audit committee,  one
(1)  meeting of the executive compensation committee, and one (1) meeting  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.   Directors are also reimbursed for travel expenses incurred to  attend
meetings of the Board of Directors and committee meetings.

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        64     Chairman of the Board and Chief Executive Officer
Gary L. Werner            44     Vice Chairman
Curtis G. Werner          37     Vice Chairman - Corporate Development
Gregory L. Werner         42     President and Chief Operating Officer
Robert E. Synowicki, Jr.  43     Executive Vice President and Chief Information Officer
Richard S. Reiser         55     Executive Vice President and General Counsel
Daniel H. Cushman         47     Senior Vice President - Marketing and Operations
Alan D. Adams             64     Vice President - Terminal Operations
Duane D. Henn             64     Vice President - Safety
Larry P. Williams         56     Vice President - Value Added Services
John  J. Steele           44     Vice President, Treasurer and Chief Financial Officer
Dwayne O. Haug            53     Vice President - Maintenance
H. Marty Nordlund         40     Vice President - Specialized Services
R. Lee Easton             43     Vice President - Management Information Systems
Guy M. Welton             37     Vice President - Operations
James L. Johnson          38     Vice President, Controller and Corporate Secretary
Derek J. Leathers         32     Vice President - International



      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.

                                       4


      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, Executive Vice President  and  Chief
Operating  Officer in November 1996, and Executive Vice President  and  Chief
Information Officer in 1999.  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  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.

      Daniel  H.  Cushman joined the Company in 1997 as Director of  National
Accounts.  He was promoted to Vice President - Sales, Van Division, in  April
1999,  Senior Vice President - Van Division in December 1999 and Senior  Vice
President  -  Marketing  and Operations in January  2001.   Mr.  Cushman  was
President  of  Triple Crown Services in Fort Wayne, Indiana  for  four  years
prior  to joining the Company and held various other management positions  at
Triple  Crown Services starting in 1988.  From 1978 to 1988 Mr.  Cushman  was
employed by Roadway Express in Akron, Ohio.

      Alan D. Adams joined the Company in 1983 as Marketing Director and  was
promoted  to  Director of Operations in 1986.  He was named Vice President  -
Operations in 1987, and Vice President - Terminal Operations in 1999.   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 six 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 and Vice President - Value Added Services  in
2001.   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
Corporate  Secretary  in  1992, Vice President  -  Controller  and  Corporate
Secretary in 1994, and Vice President, Treasurer and Chief Financial  Officer
in 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 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, Vice President  -  Dedicated
Fleet  Services in 1998, and was named Vice President - Specialized  Services
in  January  2001.  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  1998.
Prior  to  joining  the  Company, Mr. Easton was a  programmer  with  Procter
Hospital in Peoria, Illinois, and a consultant with Cap Gemini America.

                                       5


      Guy  M. Welton joined the Company in 1987 as one of the Company's first
management  trainees.   He  held  multiple positions  within  Operations  and
Marketing before being appointed to Manager of Quality in 1992.  He was  then
promoted  to  Director of Quality in 1994, Director of  Operations  in  1995,
Senior  Director  of Operations in 1997, and Vice President -  Operations  in
1999.

      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, Corporate Secretary and Controller in 1996 and was  named
Vice President, Controller and Corporate Secretary in 2000.  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.

      Derek  J.  Leathers joined the Company in 1999 as Managing  Director  -
Mexico Division.  He was promoted to Vice President - Mexico Division in 2000
and  Vice  President - International Division in January 2001.  Mr.  Leathers
was  Vice President of Mexico Operations for two years at Schneider National,
a  large  truckload carrier, prior to joining the Company  and  held  various
other  management  positions  during  his  eight  year  career  at  Schneider
National.

      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 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, 2001, all filing requirements applicable to its officers,
directors, and greater than ten-percent beneficial owners were complied with,
except  Mr.  Epstein  and  Mr.  Timmerman did not  timely  report  two  stock
transactions.  All transactions were reported on subsequent filings.



                      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  25,
2002, 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 25, 2002, the  Company
had 63,861,942 shares of Common Stock outstanding.

      The number of shares listed in the table below as well as the number of
stock  options  and the stock option exercise prices listed on the  following
pages  reflect the four-for-three stock split effected on March 14, 2002,  in
the form of a 33 1/3 percent stock dividend.

                                       6





                                                       Beneficial Ownership
                                                       --------------------
                  Name of Beneficial Owner               Shares    Percent
                  ------------------------             ----------  --------
                                                              
      Clarence L. Werner                               17,940,199   28.1%
      Gary L. Werner (1)                                2,210,067    3.5%
      Curtis G. Werner                                  2,326,141    3.6%
      Gregory L. Werner (2)                             2,746,863    4.3%
      Daniel H. Cushman (3)                                13,667      *
      Irving B. Epstein                                         -      *
      Martin F. Thompson                                        -      *
      Gerald H. Timmerman                                   1,333      *
      Donald W. Rogert                                      8,400      *
      Jeffrey G. Doll                                       1,667      *
      Michael L. Steinbach                                      -      *
      Wellington Management Company, LLP (4)            4,167,667    6.5%
      Dimensional Fund Advisors Inc. (5)                3,174,999    5.0%
      All executive officers, directors and director   25,471,621   39.7%
              nominees as a group (23 persons) (6)


 ___________
* Indicates less than 1%.

(1)  Includes options to purchase 13,333 shares which are exercisable  as  of
     March 25, 2002, or which become exercisable 60 days thereafter.

(2)  Includes options to purchase 125,000 shares which are exercisable as  of
     March 25, 2002, or which become exercisable 60 days thereafter.

(3)  Options to purchase 13,667 shares which are exercisable as of March  25,
     2002, or which become exercisable 60 days thereafter.

(4)  Based  on  Schedule  13G  as of December 31, 2001,  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
     4,003,133  shares,  shared dispositive power with respect  to  4,167,667
     shares, and no sole voting or dispositive power with respect to  any  of
     these shares.

(5)  Based  on  Schedule  13G as  of December 31, 2001,  as  filed  with  the
     Securities  and  Exchange Commission by Dimensional Fund Advisors  Inc.,
     1299  Ocean  Avenue, Santa Monica,  California 90401.  Dimensional  Fund
     Advisors  Inc.  claims  sole  voting power  with  respect  to  3,174,999
     shares, sole  dispositive power with respect to 3,174,999 shares, and no
     shared voting or dispositive  power with respect to any of these shares.

(6)  Includes options to purchase 357,608 shares which are exercisable as  of
     March  25,  2002,  or  which  become  exercisable  60  days  thereafter.
     Percentage determined on the basis of 64,219,550 shares of Common  Stock
     outstanding.

                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,  2001,  for  services rendered in all capacities to the Company  and  its
subsidiaries during the three fiscal years ended December 31, 2001.

                                       7




                         SUMMARY COMPENSATION TABLE


                                                                         Long Term
                                                                       Compensation
                                          Annual Compensation             Awards
                                    ---------------------------------  ------------
                                                                        Securities
                                                         Other Annual   Underlying     All Other
                                                         Compensation    Options/    Compensation
Name and Principal Position   Year  Salary($)  Bonus($)    ($) (1)       SAR's(#)      ($) (2)
---------------------------   ----  ---------  --------  ------------   -----------  ------------
                                                                      
Clarence L. Werner            2001   575,004    250,000     46,000        600,000           -
Chairman and                  2000   575,004    250,000     95,032        600,000           -
Chief Executive Officer       1999   575,754    250,000     60,400              -           -

Gary L. Werner                2001   300,000    100,000          -        220,000           -
Vice Chairman                 2000   230,000    100,000          -        220,000           -
                              1999   210,750     92,000          -         53,333           -

Curtis G. Werner              2001   300,000     92,000          -        220,000           -
Vice Chairman -               2000   241,539     92,000          -        286,667           -
Corporate Development         1999   186,500     72,000          -              -           -

Gregory L. Werner             2001   330,000    127,000          -        293,333           -
President and                 2000   300,000    127,000          -        293,333           -
Chief Operating Officer       1999   300,750    102,000          -         66,667           -

Daniel H. Cushman             2001   238,205     75,000          -         53,333       1,362
Senior Vice President -       2000   207,734     50,000          -         53,333       1,307
Marketing and Operations      1999   159,795     25,000          -         60,000         759



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

(1)  Other  annual compensation for Mr. Clarence L. Werner during 2001,  2000
     and  1999  consists  of  $40,000 for the value of professional  services
     received  and  $6,000, $16,800, and $20,400, respectively, for  personal
     use  of  a  Company vehicle.  Other annual compensation  for  2000  also
     includes amounts reimbursed for payment of income taxes of $38,232.

(2)  All  other compensation for 2001 reflects the Company's contribution  to
     the individual 401(k) retirement savings plan of $1,362 of Mr. Daniel H.
     Cushman.




                                    OPTION/SAR GRANTS IN LAST FISCAL YEAR

                                                Individual Grants
                    ----------------------------------------------------------------------------
                                                                           Potential Realizable
                                                                             Value At Assumed
                      Number of       % of Total                          Annual Rates of Stock
                      Securities     Options/SAR's                        Price Appreciation For
                      Underlying       Granted to   Exercise                  Option Term(2)
                    Options/SAR's    Employees in     Price    Expiration ----------------------
    Name            Granted (1)(#)    Fiscal Year   ($/Share)     Date      5%($)       10%($)
    ----            --------------   -------------  ---------  ---------- ---------   ----------
                                                                    
Clarence L. Werner     600,000           37.5%       $12.2175    9/29/11  4,610,112   11,682,929
Gary L. Werner         220,000           13.8%       $12.2175    9/29/11  1,690,374    4,283,741
Curtis G. Werner       220,000           13.8%       $12.2175    9/29/11  1,690,374    4,283,741
Gregory L. Werner      293,333           18.4%       $12.2175    9/29/11  2,253,833    5,711,654
Daniel H. Cushman       53,333            3.3%       $12.2175    9/29/11    409,788    1,038,483



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

(1)  Options become exercisable in installments of 25%, 20%, 20%, 20% and 15%
     after the expiration of 24, 36, 48, 60 and 72 months, respectively, from
     the date of grant.

(2)  The  potential realizable values assume 5% and 10% annual rates of stock
     price  appreciation  from  the grant date based  on  the  options  being
     outstanding  for  ten  years (expiration of option  term).   The  actual
     realizable  value of the options in this table depends upon  the  actual
     performance of the Company's stock during the actual period the  options
     are outstanding.

                                       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
                    Shares                 Options/SAR's At             Options/SAR's At
                   Acquired                December 31, 2001          December 31, 2001(1)
                      On      Value    --------------------------  --------------------------
    Name           Exercise  Realized  Exercisable  Unexercisable  Exercisable  Unexercisable
    ----           --------  --------  -----------  -------------  -----------  -------------
                     (#)       ($)         (#)           (#)           ($)           ($)
                     ---       ---         ---           ---           ---           ---
                                                                
Clarence L. Werner       -         -           -      1,200,000            -      8,745,750
Gary L. Werner           -         -      13,333        480,000      120,500      3,568,275
Curtis G. Werner         -         -           -        506,667            -      3,771,775
Gregory L. Werner        -         -     125,000        695,000      816,875      5,086,325
Daniel H. Cushman   12,083    43,029      13,667        149,251      111,263      1,127,642



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

 (1) Based  on  the  $18.23 closing price per share of the  Company's  Common
     Stock on December 31, 2001.

                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  and  Chief Operating Officer.   Compensation  for  other
executive officers is reviewed and recommended by the Chairman and CEO,  Vice
Chairman, Vice Chairman - Corporate Development, and the President and  Chief
Operating  Officer.  The Executive Compensation Committee reviews  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 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 four 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

                                       9


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 2002 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
                                   Jeffrey G. Doll

    EXECUTIVE 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.

                        REPORT OF THE AUDIT COMMITTEE

      The following report is not deemed to be "soliciting material" or to be
"filed" with the SEC or subject to the liabilities of Section 18 of the  1934
Act  and the report shall not be deemed to be incorporated by reference  into
any  prior  or subsequent filing by the Company under the Securities  Act  of
1933 or the Securities Exchange Act of 1934.

      The  Audit Committee of the Board of Directors is comprised of  Messrs.
Doll, Epstein, Rogert, Thompson, and Timmerman.  All of the committee members
qualify  as  independent members of the Audit Committee  under  the  National
Association of Securities Dealers' listing standards.

      In  conjunction  with  the preparation of the  Company's  2001  audited
financial  statements, the Audit Committee met with both management  and  the
Company's  outside  auditors to review and discuss the  financial  statements
prior  to  their  issuance  and  to  discuss significant  accounting  issues.
Management advised the Committee that the financial statements were  prepared
in   accordance  with  generally  accepted  accounting  principles,  and  the
Committee  discussed  the  statements with both management  and  the  outside
auditors.   The  Committee's  review included  discussion  with  the  outside
auditors  of  matters  required  to be discussed  pursuant  to  Statement  on
Auditing Standards No. 61 (Communication With Audit Committees).

      With  respect  to the Company's outside auditors, the Committee,  among
other  things,  discussed with KPMG LLP matters relating to its independence,
including  written  disclosures made to the  Committee  as  required  by  the
Independence  Standards Board Standard No. 1 (Independence  Discussions  with
Audit Committees).

      Based  on  the  foregoing  review and discussions,  the  Committee  has
recommended  to the Board of Directors that the audited financial  statements
be  included in the Company's Annual Report on Form 10-K for the fiscal  year
ended December 31, 2001.

                                   Jeffrey G. Doll, Committee Chairman
                                   Irving B. Epstein
                                   Donald W. Rogert
                                   Martin F. Thompson
                                   Gerald H. Timmerman

                                       10


               COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN





                     [PERFORMANCE GRAPH APPEARS HERE]






                                12/31/96  12/31/97  12/31/98  12/31/99  12/31/00  12/31/01
                                --------  --------  --------  --------  --------  --------
                                                                 
Werner Enterprises, Inc. (WERN)   $100     $113.7    $123.2    $ 98.5    $120.0    $172.5
Standard & Poor's 500             $100     $133.5    $172.2    $208.5    $190.0    $167.6
Nasdaq Trucking Group             $100     $129.2    $129.5    $121.8    $134.2    $185.4
   (SIC Code 42)



      Assuming  the investment of $100 on December 31, 1996, 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, which reflects the four-for-three  stock
split,  was  $18.23 as of December 31, 2001. This was used  for  purposes  of
calculating the total return on the Company's Common Stock for the year ended
December 31, 2001.

                            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, did  not  require  the
Company  to  make rental payments to the Trust in exchange  for  use  of  the
property  and allowed either party to terminate the lease after 10  years  by
providing  prior written notification of its intent to do so.  The  terms  of
the lease provided that, should the Trust exercise its right to terminate the
lease  after  10 years, the Trust would 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).  Prior to 2001, the Company had made total leasehold improvements
to the land of approximately $1.1 million, which were completed in 1995.

      During 2001, the Company and the Trust entered into a new 10 year lease
with the term of the lease beginning following completion of construction  of
a  new lodge facility (expected completion in second quarter 2002).  The  new
lease  provides  for termination of the original lease which began  in  1994.
The  new  lease provides the Company with the option to extend the lease  for
two  additional 5 year periods following the initial term.  The Company  will
make  annual  rent payments of one dollar ($1) to the Trust for  use  of  the
property.   At  any  time  during the term of the  lease  or  any  extensions
thereof,  the Company has the option to purchase the land from the  Trust  at
its  current  market value, excluding the value of all leasehold improvements
made by the Company.  The Company also has right of first refusal to purchase

                                       11


the  land  or  any part thereof if the Trust has an offer from  an  unrelated
third  party  to  purchase the land.  The Trust has the option  at  any  time
during  the lease to demand that the Company exercise its option to  purchase
the  land at its current market value.  If the Company elects not to purchase
the  land as demanded by the Trust, then the Company's option to purchase the
land  at  any  time during the lease is forfeited; however, the Company  will
still  have  right  of  first refusal related to a  purchase  offer  from  an
unrelated  third  party.  If the Company terminates the lease  prior  to  the
expiration of its 10 year term and elects not to purchase the land  from  the
Trust,  then  the Trust agrees to pay the Company the cost of  all  leasehold
improvements,  less  accumulated depreciation calculated on  a  straight-line
basis  over  the  term  of  the  lease (10 years).    The  Company  has  made
additional leasehold improvements to the land of approximately $3.0  million.
The   Company  anticipates  completing  the  improvements  during  2002,  and
estimates  that  the  cost of completing the remaining improvements  will  be
approximately $1.2 million.

      During  2001, the  Company  purchased customer  promotional  items  and
services  totaling  $151,156  from Cigarros, a company  owned  by  Curtis  G.
Werner.

      On  April  17,  2000, the Company entered into an  agreement  with  WRG
Development,  L.L.C. to sell 2.746 acres of land near the  Company's  Dallas,
TX,  terminal to WRG Development, L.L.C. or its nominee (WRG Dallas,  L.L.C.)
for  $361,330.  The agreement also includes an option for WRG Dallas,  L.L.C.
to  purchase  an additional .783 acres for a price of $119,376.  The  closing
date  for  the  2.746  acres was January 10, 2001.  The  Clarence  L.  Werner
Revocable Trust (the "Trust"), a related party, owns a one-third interest  in
WRG  Development, L.L.C. and WRG Dallas, L.L.C.  Clarence L. Werner, Chairman
of  the  Board and Chief Executive Officer, is the sole trustee of the Trust.
In  a  separate agreement with WRG Dallas, L.L.C. on September 27, 2000,  the
Company  committed  to  rent a guaranteed number  of  rooms  in  the  lodging
facility  to  be  constructed and operated on the  land  purchased  from  the
Company.  The terms of the agreement provide that the Company will pay for an
average  of 30 rooms per day per week at fixed rates depending on  room  size
and  amenities.   The  contract provides for an annual 12%  increase  in  the
number  of  rooms guaranteed by the Company and a 3% annual increase  in  the
fixed room rates.  The agreement became effective September 16, 2001 and ends
on  the  sixth anniversary of this opening date (i.e., five-year  term).  WRG
Dallas,  L.L.C. billed the Company $145,298 for rooms rented during the  year
ended December 31, 2001.  The Company believes that these transactions are on
terms no less favorable to the Company than those that could be obtained from
unrelated third parties, on an arm's length basis.

                             PUBLIC ACCOUNTANTS

      The  firm  of  KPMG  LLP is the independent public accountants  of  the
Company.   KPMG  LLP  billed  the Company $68,593  for  audit  fees,  $0  for
financial information systems design and implementation fees, and $23,367 for
all  other fees (which includes $15,619 for audit related fees) for  services
rendered  for  the  year ended December 31, 2001.  The  Audit  Committee  has
reviewed  the services provided related to the other fees billed by KPMG  LLP
and  believes that these services are compatible with maintaining KPMG  LLP's
independence with regard to the audit of the Company's financial  statements.
It  is anticipated that the Board of Directors at its Annual Meeting which is
scheduled  to  occur  immediately  following  the  2002  Annual  Meeting   of
Stockholders will approve KPMG LLP as independent public accountants for  the
Company  for the year ending December 31, 2002.  Representatives of KPMG  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  2003  Annual
Meeting  of Stockholders must be received by the Secretary of the Company  on
or  before  December 4, 2002, to be eligible for inclusion in  the  Company's
2003  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  2002  Annual
Meeting  must be received by the Secretary of the Company at its headquarters
in  Omaha,  Nebraska no later than April 24, 2002.  Such proposals  must  set
forth  (i)  a brief description of the business desired to be brought  before

                                       12


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 April 20, 2002.  Only stockholders of record as of March  25,
2002,  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
                                   Vice President, Controller
                                     and Corporate Secretary

                                       13


                          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 14, 2002.   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  25, 2002, at the Annual Meeting of Stockholders to be held on May  14,
2002, 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 the nominees listed below:

               Gary L. Werner
               Gregory L. Werner
               Michael L. Steinbach

      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.