Attached files

file filename
EX-21 - SUBSIDIARIES OF THE REGISTRANT - PENFORD CORPd252712dex21.htm
EX-32 - CERTIFICATIONS OF CEO AND CFO - PENFORD CORPd252712dex32.htm
EX-31.2 - CERTIFICATIONS OF CHIEF FINANCIAL OFFICER - PENFORD CORPd252712dex312.htm
EX-23.1 - CONSENT OF ERNST & YOUNG LLP - PENFORD CORPd252712dex231.htm
EX-31.1 - CERTIFICATIONS OF CHIEF EXECUTIVE OFFICER - PENFORD CORPd252712dex311.htm
EX-23.2 - CONSENT OF KPMG LLP - PENFORD CORPd252712dex232.htm
10-K - FORM 10-K - PENFORD CORPd252712d10k.htm

Exhibit 24

POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Thomas D. Malkoski, Steven O. Cordier, Christopher L. Lawlor and Margaret Von der Schmidt, and each of them, severally as attorney-in-fact for him or her in any and all capacities, to sign the Annual Report on Form 10-K of Penford Corporation for the fiscal year ended August 31, 2011, and to file such document and any amendments, with exhibits thereto, and any other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that said attorney-in-fact, or his or her substitute or substitutes, may do or cause to be done by virtue hereof.

 

Signature

 

Date

/s/ William E. Buchholz

William E. Buchholz, Director

  October 26, 2011

/s/ Jeffrey T. Cook

Jeffrey T. Cook, Director

  October 26, 2011

/s/ R. Randolph Devening

R. Randolph Devening, Director

  October 26, 2011

/s/ Paul H. Hatfield

Paul H. Hatfield, Director

  October 26, 2011

/s/ John C. Hunter III

John C. Hunter III, Director

  October 26, 2011

/s/ Sally G. Narodick

Sally G. Narodick, Director

  October 26, 2011

/s/ Edward F. Ryan

Edward F. Ryan, Director

  October 26, 2011

/s/ James E. Warjone

James E. Warjone, Director

  October 26, 2011

/s/ Matthew M. Zell

Matthew M. Zell, Director

  October 26, 2011