Attached files

file filename
EX-12 - EX-12 - AIR PRODUCTS & CHEMICALS INC /DE/d69855dex12.htm
EX-21 - EX-21 - AIR PRODUCTS & CHEMICALS INC /DE/d69855dex21.htm
EX-31.1 - EX-31.1 - AIR PRODUCTS & CHEMICALS INC /DE/d69855dex311.htm
EX-10.7 - EX-10.7 - AIR PRODUCTS & CHEMICALS INC /DE/d69855dex107.htm
EX-23.1 - EX-23.1 - AIR PRODUCTS & CHEMICALS INC /DE/d69855dex231.htm
EX-32.1 - EX-32.1 - AIR PRODUCTS & CHEMICALS INC /DE/d69855dex321.htm
EX-31.2 - EX-31.2 - AIR PRODUCTS & CHEMICALS INC /DE/d69855dex312.htm
EX-10.9(A) - EX-10.9(A) - AIR PRODUCTS & CHEMICALS INC /DE/d69855dex109a.htm
EX-10.12(D) - EX-10.12(D) - AIR PRODUCTS & CHEMICALS INC /DE/d69855dex1012d.htm
EX-10.10(A) - EX-10.10(A) - AIR PRODUCTS & CHEMICALS INC /DE/d69855dex1010a.htm
10-K - FORM 10-K - AIR PRODUCTS & CHEMICALS INC /DE/d69855d10k.htm

Exhibit 24

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints SEIFI GHASEMI, M. SCOTT CROCCO and MARY T. AFFLERBACH, and each of them acting severally, his/her true and lawful attorney-in-fact and agent, with full power of substitution and resubstitution, for him/her and in his/her name, place and stead, in any and all capacities, to sign the Form 10-K Annual Report for the fiscal year ended 30 September 2015 and all amendments thereto and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he/she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities and Exchange Act of 1934, this Power of Attorney has been signed below by the following persons in the capacities and on the dates indicated.

 

Signature    Title   Date

/s/    Susan K. Carter        

Susan K. Carter

   Director   18 November 2015

/s/    Charles I. Cogut        

Charles I. Cogut

   Director   18 November 2015

/s/    William L. Davis, III         

William L. Davis, III

   Director   18 November 2015

/s/    Chad C. Deaton        

Chad C. Deaton

   Director   18 November 2015

/s/    Seifi Ghasemi         

Seifi Ghasemi

  

Director and Chairman of the Board,

President and Chief Executive Officer

(Principal Executive Officer)

  18 November 2015

/s/    Evert Henkes         

Evert Henkes

   Director   18 November 2015

 

1


Signature    Title   Date

/s/    David H. Y. Ho         

David H. Y. Ho

   Director   18 November 2015

/s/    Margaret G. McGlynn         

Margaret G. McGlynn

   Director   18 November 2015

/s/    Edward L. Monser         

Edward L. Monser

   Director   18 November 2015

/s/    Matthew H. Paull        

Matthew H. Paull

   Director   18 November 2015

/s/    W. Douglas Ford        

W. Douglas Ford

   Director   18 November 2015

 

 

2