Attached files

file filename
EXCEL - IDEA: XBRL DOCUMENT - HONEYWELL INTERNATIONAL INCFinancial_Report.xls
10-K - HONEYWELL INTERNATIONAL INCc79276_10k.htm
EX-21 - HONEYWELL INTERNATIONAL INCc79276_ex21.htm
EX-12 - HONEYWELL INTERNATIONAL INCc79276_ex12.htm
EX-23 - HONEYWELL INTERNATIONAL INCc79276_ex23.htm
EX-31.2 - HONEYWELL INTERNATIONAL INCc79276_ex31-2.htm
EX-32.1 - HONEYWELL INTERNATIONAL INCc79276_ex32-1.htm
EX-31.1 - HONEYWELL INTERNATIONAL INCc79276_ex31-1.htm
EX-32.2 - HONEYWELL INTERNATIONAL INCc79276_ex32-2.htm
EX-10.24 - HONEYWELL INTERNATIONAL INCc79276_ex10-24.htm
EX-10.39 - HONEYWELL INTERNATIONAL INCc79276_ex10-39.htm

Exhibit 24

 

POWER OF ATTORNEY

 

Each of the undersigned, as a director of Honeywell International Inc. (the “Company”), a Delaware corporation, hereby appoints David M. Cote, Katherine L. Adams, Adam M. Matteo, Jeffrey N. Neuman, Thomas A. Szlosek and John J. Tus, each with power to act without the other and with power of substitution and resubstitution, as my attorney-in-fact and agent for me and in my name, place and stead in any and all capacities,

 

(i) to sign the Company’s Annual Report on Form 10-K under the Securities Exchange Act of 1934 for the year ended December 31, 2014,

 

(ii) to sign any amendment to the Annual Report referred to in (i) above, and

 

(iii) to file the documents described in (i) and (ii) above and all exhibits thereto and any and all other documents in connection therewith,

 

granting unto each said attorney-in-fact and agent full power and authority to do and perform every act and thing requisite, necessary or desirable to be done in connection therewith, as fully to all intents and purposes as I might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his or her substitutes or substitute, may lawfully do or cause to be done by virtue hereof.

 

This Power of Attorney may be signed in any number of counterparts, each of which shall be an original, with the same effect as if the signatures thereto and hereto were upon the same instrument.

 

/s/ Gordon M. Bethune     /s/ Clive R. Hollick  
Gordon M. Bethune, Director     Clive R. Hollick, Director  
         
/s/ Kevin Burke     /s/ Grace Lieblein  
Kevin Burke, Director     Grace Lieblein, Director  
         
/s/ Jaime Chico Pardo     /s/ George Paz  
Jaime Chico Pardo, Director     George Paz, Director  
         
/s/ D. Scott Davis     /s/ Bradley T. Sheares  
D. Scott Davis, Director     Bradley T. Sheares, Director  
         
/s/ Linnet F. Deily     /s/ Robin Washington  
Linnet F. Deily, Director     Robin Washington, Director  
         
/s/ Judd Gregg        
Judd Gregg, Director        

 

Dated: December 12, 2014

 

/s/ William S. Ayer        
William S. Ayer, Director        

 

Dated: December 12, 2014

 

POWER OF ATTORNEY

 

Each of the undersigned, as a director of Honeywell International Inc. (the “Company”), a Delaware corporation, hereby appoints David M. Cote, Katherine L. Adams, Adam M. Matteo, Jeffrey N. Neuman, Thomas A. Szlosek and John J. Tus and, each with power to act without the other and with power of substitution and resubstitution, as my attorney-in-fact to sign on my behalf in my capacity as a director of the Company one or more registration statements on Form S-8 or any other appropriate form during fiscal year 2015 and to file the same together with all exhibits thereto, under the Securities Act of 1933, including any amendment or supplement thereto or to any registration statement heretofore filed by the Company on Form S-8 or any other appropriate form for the registration of shares of the Company’s Common Stock (or participations where appropriate) to be offered pursuant to the Honeywell Savings and Ownership Plan, the Honeywell Puerto Rico Savings and Ownership Plan, the Honeywell Supplemental Savings Plan, the 2006 Stock Plan for Non-Employee Directors of Honeywell International Inc., the 2007 Honeywell Global Employee Stock Plan (including any and all sub-plans), or the 2011 Stock Incentive Plan of Honeywell International Inc. and its Affiliates, and any plan which is a successor to such plans or is a validly authorized new plan pursuant to which securities of the Company are issued to employees.

 

I hereby grant to each such attorney-in-fact full power and authority to perform every act necessary to be done in connection with the foregoing as fully as I might do in person, hereby ratifying and confirming all that said attorneys-in-fact, or any of them or their substitutes, may lawfully do or cause to be done.

 

I hereby revoke any or all prior appointments of attorneys-in-fact to sign the above-described documents.

 

This Power of Attorney may be signed in any number of counterparts, each of which shall be an original, with the same effect as if the signatures thereto and hereto were upon the same instrument.

 

/s/ Gordon M. Bethune     /s/ Clive R. Hollick  
Gordon M. Bethune, Director     Clive R. Hollick, Director  
         
/s/ Kevin Burke     /s/ Grace Lieblein  
Kevin Burke, Director     Grace Lieblein, Director  
         
/s/ Jaime Chico Pardo     /s/ George Paz  
Jaime Chico Pardo, Director     George Paz, Director  
         
/s/ D. Scott Davis     /s/ Bradley T. Sheares  
D. Scott Davis, Director     Bradley T. Sheares, Director  
         
/s/ Linnet F. Deily     /s/ Robin Washington  
Linnet F. Deily, Director     Robin Washington, Director  
         
/s/ Judd Gregg        
Judd Gregg, Director        

 

Dated: December 12, 2014

 

/s/ William S. Ayer        
William S. Ayer, Director        

 

Dated: December 12, 2014

 

POWER OF ATTORNEY

 

Each of the undersigned, as a director of Honeywell International Inc. (the “Company”), a Delaware corporation, hereby appoints David M. Cote, Katherine L. Adams, Adam M. Matteo, Jeffrey N. Neuman, Thomas A. Szlosek and John J. Tus, each with power to act without the other and with power of substitution and resubstitution, as my attorney-in-fact to sign on my behalf in my capacity as a director of the Company one or more registration statements on Form S-3 or S-4 or any other appropriate form during fiscal year 2015, and to file the same together with all exhibits thereto, under the Securities Act of 1933, including any amendment or supplement thereto or to any registration statement heretofore filed by the Company for the registration of sales or resales of:

 

(i) shares of the Company’s common stock, par value, $1.00 per share, including shares of common stock to be offered under the Dividend Reinvestment and Share Purchase Plan of the Company and any successor or new plan for such purposes;

 

(ii) shares of the Company’s preferred stock, without par value;

 

(iii) debt securities of the Company, with such terms as may be from time to time specified in such registration statement or any amendment, post-effective amendment or supplement thereto; and

 

(iv) such other securities of the Company, its subsidiaries, joint ventures or affiliates or any other person or entity, as may be specified in any such registration statement, amendment or supplement thereto, all in accordance with the Securities Act of 1933 and the rules and regulations thereunder.

 

I hereby grant to each such attorney-in-fact full power and authority to perform every act necessary to be done in connection with the foregoing as fully as I might do in person, hereby ratifying and confirming all that said attorneys-in-fact, or any of them or their substitutes, may lawfully do or cause to be done.

 

I hereby revoke any or all prior appointments of attorneys-in-fact to the extent that they confer authority to sign the above-described documents.

 

This Power of Attorney may be signed in any number of counterparts, each of which shall be an original, with the same effect as if the signatures thereto and hereto were upon the same instrument.

 

/s/ Gordon M. Bethune     /s/ Clive R. Hollick  
Gordon M. Bethune, Director     Clive R. Hollick, Director  
         
/s/ Kevin Burke     /s/ Grace Lieblein  
Kevin Burke, Director     Grace Lieblein, Director  
         
/s/ Jaime Chico Pardo     /s/ George Paz  
Jaime Chico Pardo, Director     George Paz, Director  
         
/s/ D. Scott Davis     /s/ Bradley T. Sheares  
D. Scott Davis, Director     Bradley T. Sheares, Director  
         
/s/ Linnet F. Deily     /s/ Robin Washington  
Linnet F. Deily, Director     Robin Washington, Director  
         
/s/ Judd Gregg        
Judd Gregg, Director        

 

Dated: December 12, 2014

 

/s/ William S. Ayer        
William S. Ayer, Director        

 

Dated: December 12, 2014

 

POWER OF ATTORNEY

 

I, David M. Cote, a director of Honeywell International Inc. (the “Company”), a Delaware corporation, hereby appoint Katherine L. Adams, Adam M. Matteo, Jeffrey N. Neuman, Thomas A. Szlosek and John J. Tus, each with power to act without the other and with power of substitution and resubstitution, as my attorney-in-fact and agent for me and in my name, place and stead in any and all capacities,

 

(i) to sign the Company’s Annual Report on Form 10-K under the Securities Exchange Act of 1934 for the year ended December 31, 2014,

 

(ii) to sign any amendment to the Annual Report referred to in (i) above, and

 

(iii) to file the documents described in (i) and (ii) above and all exhibits thereto and any and all other documents in connection therewith,

 

granting unto each said attorney-in-fact and agent full power and authority to do and perform every act and thing requisite, necessary or desirable to be done in connection therewith, as fully to all intents and purposes as I might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his or her substitutes or substitute, may lawfully do or cause to be done by virtue hereof.

 

  /s/ David M. Cote  
  David M. Cote  

 

Dated: December 12, 2014

 

POWER OF ATTORNEY

 

I, David M. Cote, a director of Honeywell International Inc. (the “Company”), a Delaware corporation, hereby appoint Katherine L. Adams, Adam M. Matteo, Jeffrey N. Neuman, Thomas A. Szlosek and John J. Tus, each with power to act without the other and with power of substitution and resubstitution, as my attorney-in-fact to sign on my behalf in my capacity as a director of the Company one or more registration statements on Form S-8 or any other appropriate form during fiscal year 2015, and to file the same together with all exhibits thereto, under the Securities Act of 1933, including any amendment or supplement thereto or to any registration statement heretofore filed by the Company on Form S-8 or any other appropriate form for the registration of shares of the Company’s Common Stock (or participations where appropriate) to be offered pursuant to the Honeywell Savings and Ownership Plan, the Honeywell Puerto Rico Savings and Ownership Plan, the Honeywell Supplemental Savings Plan, the 2006 Stock Plan for Non-Employee Directors of Honeywell International Inc., the 2007 Honeywell Global Employee Stock Plan (including any and all sub-plans), or the 2011 Stock Incentive Plan of Honeywell International Inc. and its Affiliates, and any plan which is a successor to such plans or is a validly authorized new plan pursuant to which securities of the Company are issued to employees.

 

I hereby grant to each such attorney-in-fact full power and authority to perform every act necessary to be done in connection with the foregoing as fully as I might do in person, hereby ratifying and confirming all that said attorneys-in-fact, or any of them or their substitutes, may lawfully do or cause to be done.

 

I hereby revoke any or all prior appointments of attorneys-in-fact to sign the above-described documents.

 

  /s/ David M. Cote  
  David M. Cote  

 

Dated: December 12, 2014

 

POWER OF ATTORNEY

 

I, David M. Cote, a director of Honeywell International Inc. (the “Company”), a Delaware corporation, hereby appoint Katherine L. Adams, Adam M. Matteo, Jeffrey N. Neuman, Thomas A. Szlosek and John J. Tus, each with power to act without the other and with power of substitution and resubstitution, as my attorney-in-fact to sign on my behalf in my capacity as a director of the Company one or more registration statements on Form S-3 or S-4 or any other appropriate form during fiscal year 2015, and to file the same together with all exhibits thereto, under the Securities Act of 1933, including any amendment or supplement thereto or to any registration statement heretofore filed by the Company for the registration of sales or resales of:

 

(i) shares of the Company’s common stock, par value, $1.00 per share, including shares of common stock to be offered under the Dividend Reinvestment and Share Purchase Plan of the Company and any successor or new plan for such purposes;

 

(ii) shares of the Company’s preferred stock, without par value;

 

(iii) debt securities of the Company, with such terms as may be from time to time specified in such registration statement or any amendment, post-effective amendment or supplement thereto; and

 

(iv) such other securities of the Company, its subsidiaries, joint ventures or affiliates or any other person or entity, as may be specified in any such registration statement, amendment or supplement thereto, all in accordance with the Securities Act of 1933 and the rules and regulations thereunder.

 

I hereby grant to each such attorney-in-fact full power and authority to perform every act necessary to be done in connection with the foregoing as fully as I might do in person, hereby ratifying and confirming all that said attorneys-in-fact, or any of them or their substitutes, may lawfully do or cause to be done.

 

I hereby revoke any or all prior appointments of attorneys-in-fact to the extent that they confer authority to sign the above-described documents.

 

  /s/ David M. Cote  
  David M. Cote  

 

Dated: December 12, 2014