Attached files

file filename
10-K - FORM 10-K 2009 - HOOPER HOLMES INCform10k2009.htm
EX-23 - EXHIBIT 23 CONSENT OF AUDITOR KPMG - HOOPER HOLMES INCexhibit23.htm
EX-31.2 - EXHIBIT 31.2 CFO CERTIFICATION - HOOPER HOLMES INCexhibit31-2.htm
EX-31.1 - EXHIBIT 31.1 CEO CERTIFICATION - HOOPER HOLMES INCexhibit31-1.htm
EX-32.1 - EXHIBIT 32.1 CEO CERTIFICATION - SECTION 1350 - HOOPER HOLMES INCexhibit32-1.htm
EX-32.2 - EXHIBIT 32.2 CFO CERTIFICATION - SECTION 1350 - HOOPER HOLMES INCexhibit32-2.htm
EX-10.10 - EXHIBIT 10.10 MICHAEL SHEA'S EMPLOYMENT AGREEMENT - HOOPER HOLMES INCexhibit10-10.htm
EX-21 - EXHIBIT 21 SUBSIDIARIES OF HOOPER HOLMES, INC. - HOOPER HOLMES INCexhibit21.htm



EXHIBIT 24

POWER OF ATTORNEY



The undersigned Director of Hooper Holmes, Inc., a New York corporation (the “Company”), which proposes to file a Form 10-K Annual Report pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934, for the fiscal year ended December 31, 2009, hereby appoints Roy H. Bubbs, Michael J. Shea, Mark C. Rosenblum, and each of them singly, his or her attorneys in fact, and hereby grants to him, for and in his or her name as such Director, full power and authority as his or her agent or agents and in his or her place and stead:

 
1. to sign such Annual Report on Form 10-K and any subsequent
amendment thereto, and any and all other amendments or documents related thereto which any of said attorneys in fact, in his discretion, may deem necessary or proper; and

 
2. to perform every other act which any of said attorneys in fact, in his discretion, may deem necessary or appropriate in connection with such Annual Report or any amendments thereto.

DATED:  March 12, 2010
  /s/ Larry Ferguson
________________________
Larry Ferguson
Director



POWER OF ATTORNEY



The undersigned Director of Hooper Holmes, Inc., a New York corporation (the “Company”), which proposes to file a Form 10-K Annual Report pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934, for the fiscal year ended December 31, 2009, hereby appoints Roy H. Bubbs, Michael J. Shea, Mark C. Rosenblum, and each of them singly, his or her attorneys in fact, and hereby grants to him, for and in his or her name as such Director, full power and authority as his or her agent or agents and in his or her place and stead:

 
1. to sign such Annual Report on Form 10-K and any subsequent
amendment thereto, and any and all other amendments or documents related thereto which any of said attorneys in fact, in his discretion, may deem necessary or proper; and

 
2. to perform every other act which any of said attorneys in fact, in his discretion, may deem necessary or appropriate in connection with such Annual Report or any amendments thereto.

DATED:  March 12, 2010
  /s/ Benjamin A. Currier
________________________
Benjamin A. Currier
Director

 
 

 


POWER OF ATTORNEY



The undersigned Director of Hooper Holmes, Inc., a New York corporation (the “Company”), which proposes to file a Form 10-K Annual Report pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934, for the fiscal year ended December 31, 2009, hereby appoints Roy H. Bubbs, Michael J. Shea, Mark C. Rosenblum, and each of them singly, his or her attorneys in fact, and hereby grants to him, for and in his or her name as such Director, full power and authority as his or her agent or agents and in his or her place and stead:

 
1. to sign such Annual Report on Form 10-K and any subsequent
amendment thereto, and any and all other amendments or documents related thereto which any of said attorneys in fact, in his discretion, may deem necessary or proper; and

 
2. to perform every other act which any of said attorneys in fact, in his discretion, may deem necessary or appropriate in connection with such Annual Report or any amendments thereto.

DATED:  March 12, 2010
  /s/ Elaine Rigolosi
________________________
Elaine Rigolosi
Director



POWER OF ATTORNEY



The undersigned Director of Hooper Holmes, Inc., a New York corporation (the “Company”), which proposes to file a Form 10-K Annual Report pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934, for the fiscal year ended December 31, 2009, hereby appoints Roy H. Bubbs, Michael J. Shea, Mark C. Rosenblum, and each of them singly, his or her attorneys in fact, and hereby grants to him, for and in his or her name as such Director, full power and authority as his or her agent or agents and in his or her place and stead:

 
1. to sign such Annual Report on Form 10-K and any subsequent
amendment thereto, and any and all other amendments or documents related thereto which any of said attorneys in fact, in his discretion, may deem necessary or proper; and

 
2. to perform every other act which any of said attorneys in fact, in his discretion, may deem necessary or appropriate in connection with such Annual Report or any amendments thereto.

DATED:  March 12, 2010
  /s/ John W. Remshard
________________________
John W. Remshard
Director

 
 

 


POWER OF ATTORNEY



The undersigned Director of Hooper Holmes, Inc., a New York corporation (the “Company”), which proposes to file a Form 10-K Annual Report pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934, for the fiscal year ended December 31, 2009, hereby appoints Roy H. Bubbs, Michael J. Shea, Mark C. Rosenblum, and each of them singly, his or her attorneys in fact, and hereby grants to him, for and in his or her name as such Director, full power and authority as his or her agent or agents and in his or her place and stead:

 
1. to sign such Annual Report on Form 10-K and any subsequent
amendment thereto, and any and all other amendments or documents related thereto which any of said attorneys in fact, in his discretion, may deem necessary or proper; and

 
2. to perform every other act which any of said attorneys in fact, in his discretion, may deem necessary or appropriate in connection with such Annual Report or any amendments thereto.

DATED:  March 12, 2010
  /s/ Kenneth R. Rossano
________________________
Kenneth R. Rossano
Director



POWER OF ATTORNEY



The undersigned Director of Hooper Holmes, Inc., a New York corporation (the “Company”), which proposes to file a Form 10-K Annual Report pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934, for the fiscal year ended December 31, 2009, hereby appoints Roy H. Bubbs, Michael J. Shea, Mark C. Rosenblum, and each of them singly, his or her attorneys in fact, and hereby grants to him, for and in his or her name as such Director, full power and authority as his or her agent or agents and in his or her place and stead:

 
1. to sign such Annual Report on Form 10-K and any subsequent
amendment thereto, and any and all other amendments or documents related thereto which any of said attorneys in fact, in his discretion, may deem necessary or proper; and

 
2. to perform every other act which any of said attorneys in fact, in his discretion, may deem necessary or appropriate in connection with such Annual Report or any amendments thereto.

DATED:  March 12, 2010
  /s/ Ronald V. Aprahamian
________________________
Ronald V. Aprahamian
Director