Attached files

file filename
10-K - FORM 10-K FOR PERIOD ENDING 12/31/2009 - VALLEY NATIONAL BANCORPd10k.htm
EX-12 - COMPUTATION OF CONSOLIDATED RATIOS OF EARNINGS TO FIXED CHARGES - VALLEY NATIONAL BANCORPdex12.htm
EX-32 - CERTIFICATION, PURSUANT TO 18 U.S.C. SECTION 1350 - VALLEY NATIONAL BANCORPdex32.htm
EX-23.1 - CONSENT OF KPMG LLP - VALLEY NATIONAL BANCORPdex231.htm
EX-31.2 - CERTIFICATION OF ALAN D. ESKOW, EXECUTIVE VICE PRESIDENT AND CFO - VALLEY NATIONAL BANCORPdex312.htm
EX-10.C - VALLEY NATIONAL BANCORP 1999 LONG-TERM STOCK INCENTIVE PLAN - VALLEY NATIONAL BANCORPdex10c.htm
EX-10.H - DIRECTORS DEFERRED COMPENSATION PLAN, DATED JUNE 1, 2004., AS AMENDED - VALLEY NATIONAL BANCORPdex10h.htm
EX-31.1 - CERTIFICATION OF GERALD H. LIPKIN, CHAIRMAN, PRESIDENT AND CEO - VALLEY NATIONAL BANCORPdex311.htm
EX-23.2 - CONSENT OF ERNST AND YOUNG LLP - VALLEY NATIONAL BANCORPdex232.htm
EX-10.BB - AMENDED AND RESTATED CHANGE IN CONTROL AGREEMENTS AMONG VALLEY NATIONAL BANK - VALLEY NATIONAL BANCORPdex10bb.htm
EX-10.AA - AMENDED AND RESTATED CHANGE IN CONTROL AGREEMENTS AMONG VALLEY NATIONAL BANK - VALLEY NATIONAL BANCORPdex10aa.htm

Exhibit 24

POWER OF ATTORNEY

We, the undersigned directors and officers of Valley National Bancorp, hereby severally constitute and lawfully appoint Gerald H. Lipkin and Alan D. Eskow, and each of them singly, our true and lawful attorneys-in-fact with full power to them and each of them to sign for us, in our names in the capacities indicated below, the Annual Report on Form 10-K for the fiscal year ended December 31, 2009 of Valley National Bancorp and any and all amendments thereto, and to file the same with all exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as such person 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 substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

 

Signature

  

Title

 

Date

/s/ Gerald H. Lipkin

  

Chairman of the Board, President and Chief Executive Officer and Director

  February 26, 2010
Gerald H. Lipkin     

/s/ Alan D. Eskow

  

Senior Executive Vice President and Chief Financial Officer (Principal Financial Officer)

  February 26, 2010
Alan D. Eskow     

/s/ Mitchell L. Crandell

  

Senior Vice President and Controller (Principal Accounting Officer)

  February 26, 2010
Mitchell L. Crandell     

/s/ Andrew B. Abramson

   Director   February 26, 2010
Andrew B. Abramson     

/s/ Pamela R. Bronander

   Director   February 26, 2010
Pamela R. Bronander     

/s/ Eric P. Edelstein

   Director   February 26, 2010
Eric P. Edelstein     

/s/ Mary J. Steele Guilfoile

   Director   February 26, 2010
Mary J. Steele Guilfoile     

/s/ Graham O. Jones

   Director   February 26, 2010
Graham O. Jones     

/s/ Walter H. Jones, III

   Director   February 26, 2010
Walter H. Jones, III     

/s/ Gerald Korde

   Director   February 26, 2010
Gerald Korde     


/s/ Michael L. LaRusso

   Director   February 26, 2010
Michael L. LaRusso     

/s/ Marc J. Lenner

   Director   February 26, 2010
Marc J. Lenner     

/s/ Robinson Markel

   Director   February 26, 2010
Robinson Markel     

/s/ Richard S. Miller

   Director   February 26, 2010
Richard S. Miller     

/s/ Barnett Rukin

   Director   February 26, 2010
Barnett Rukin     

/s/ Suresh L. Sani

   Director   February 26, 2010
Suresh L. Sani     

/s/ Robert C. Soldoveri

   Director   February 26, 2010
Robert C. Soldoveri