Attached files

file filename
EX-31.2 - EXHIBIT 31.2 - LiveRamp Holdings, Inc.ex31-2.htm
EX-31.1 - EXHIBIT 31.1 - LiveRamp Holdings, Inc.ex31-1.htm
EX-32.1 - EXHIBIT 32.1 - LiveRamp Holdings, Inc.ex32-1.htm
EX-32.2 - EXHIBIT 32.2 - LiveRamp Holdings, Inc.ex32-2.htm
EX-21 - EXHIBIT 21 - LiveRamp Holdings, Inc.ex21.htm
EX-23 - EXHIBIT 23 - LiveRamp Holdings, Inc.ex23.htm
EX-10.10 - EXHIBIT10.10 - LiveRamp Holdings, Inc.ex10-10rsu.htm
EX-10.2 - EXHIBIT 10.2 - LiveRamp Holdings, Inc.ex10-2espp.htm
EX-10.23 - EXHIBIT 10.23 - LiveRamp Holdings, Inc.ex10-23nssep.htm
EX-10.9 - EXHIBIT 10.9 - LiveRamp Holdings, Inc.ex10-9stockop.htm
EX-10.6 - EXHIBIT 10.6 - LiveRamp Holdings, Inc.ex10-6cashinc.htm
EX-10.7 - EXHIBIT 10.7 - LiveRamp Holdings, Inc.ex10-7execsev.htm
EXCEL - IDEA: XBRL DOCUMENT - LiveRamp Holdings, Inc.Financial_Report.xls
10-K - FORM 10K - LiveRamp Holdings, Inc.f10k.htm
EX-10.8 - EXHIBIT 10.8 - LiveRamp Holdings, Inc.ex10-8psu.htm

 
 


 
 
EXHIBIT 24


POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS:  That the undersigned, a director or officer, or both, of Acxiom Corporation ("the Company"), acting pursuant to authorization of the Company’s Board of Directors, hereby appoints Catherine L. Hughes and Jerry C. Jones, or any one of them, attorneys-in-fact and agents for me and in my name and on my behalf, individually and as a director or officer, or both, of the Company, to sign the Company’s Annual Report on Form 10-K for the year ended March 31, 2015, together with any amendments thereto, and to file the same, together with any exhibits and all other documents related thereto, with the Securities and Exchange Commission, granting to said attorneys-in-fact and agents full power and authority to do and perform each and any act necessary to be done in connection therewith, as fully to all intents and purposes as the undersigned might or could do in person, duly ratifying and confirming all that said attorneys-in-fact and agents may lawfully do or cause to be done by virtue of the power herein granted.

Executed as of the 20th day of May, 2015.

 
Signed: /s/ John L. Battelle
Name: JOHN L. BATTELLE, Director
 
 
 
Signed: /s/ Timothy R. Cadogan
Name: TIMOTHY R. CADOGAN, Director
 
 
 
Signed: /s/ William T. Dillard II
Name: WILLIAM T. DILLARD II, Director
 
 
 
Signed: /s/ Richard P. Fox
Name: RICHARD P. FOX, Director
 
 
 
Signed: /s/ Jerry D. Gramaglia
Name: JERRY D. GRAMAGLIA, Director
(Non-Executive Chairman of the Board)
 
 
 
Signed: /s/ Ann Die Hasselmo
Name: ANN DIE HASSELMO, Director
 
 
 
Signed: /s/ William J. Henderson
Name: WILLIAM J. HENDERSON, Director
 
 
  Signed: /s/ Scott E. Howe
Name: SCOTT E. HOWE, Director and Chief Executive Officer
 
 
(principal executive officer)
 
 
 
Signed: /s/ Clark M. Kokich
Name: CLARK M. KOKICH, Director