Attached files

file filename
EX-21 - EX-21 - PENFORD CORPd781083dex21.htm
EX-23 - EX-23 - PENFORD CORPd781083dex23.htm
EX-31.1 - EX-31.1 - PENFORD CORPd781083dex311.htm
EX-32 - EX-32 - PENFORD CORPd781083dex32.htm
EXCEL - IDEA: XBRL DOCUMENT - PENFORD CORPFinancial_Report.xls
10-K - 10-K - PENFORD CORPd781083d10k.htm
EX-31.2 - EX-31.2 - PENFORD CORPd781083dex312.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 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, 2014, 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/ Evan Behrens

Evan Behrens, Director

  

October 29, 2014

/s/ William E. Buchholz

William E. Buchholz, Director

  

October 29, 2014

/s/ Jeffrey T. Cook

Jeffrey T. Cook, Director

  

October 29, 2014

/s/ R. Randolph Devening

R. Randolph Devening, Director

  

October 29, 2014

/s/ Paul H. Hatfield

Paul H. Hatfield, Director

  

October 29, 2014

/s/ John C. Hunter III

John C. Hunter III, Director

  

October 29, 2014

/s/ Sally G. Narodick

Sally G. Narodick, Director

  

October 29, 2014

/s/ Edward F. Ryan

Edward F. Ryan, Director

  

October 29, 2014

/s/ James E. Warjone

James E. Warjone, Director

  

October 29, 2014

/s/ Matthew M. Zell

Matthew M. Zell, Director

  

October 29, 2014