Attached files

file filename
10-K - FORM 10-K - PENFORD CORPd77665e10vk.htm
EX-21 - EX-21 - PENFORD CORPd77665exv21.htm
EX-32 - EX-32 - PENFORD CORPd77665exv32.htm
EX-31.1 - EX-31.1 - PENFORD CORPd77665exv31w1.htm
EX-31.2 - EX-31.2 - PENFORD CORPd77665exv31w2.htm
EX-23.1 - EX-23.1 - PENFORD CORPd77665exv23w1.htm
EX-10.4 - EX-10.4 - PENFORD CORPd77665exv10w4.htm
EX-23.2 - EX-23.2 - PENFORD CORPd77665exv23w2.htm
Exhibit 24
POWER OF ATTORNEY
     KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Thomas D. Malkoski, Steven O. Cordier, Christopher L. Lawlor and Margaret Von der Schmidt, and each of them, severally as attorney-in-fact for him or her in any and all capacities, to sign the Annual Report on Form 10-K of Penford Corporation for the fiscal year ended August 31, 2010, and to file such document and any amendments, with exhibits thereto, and any other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that said attorney-in-fact, or his or her substitute or substitutes, may do or cause to be done by virtue hereof.
         
Signature       Date
 
       
/s/ William E. Buchholz
 
William E. Buchholz, Director
      October 27, 2010 
 
       
/s/ Jeffrey T. Cook
 
Jeffrey T. Cook, Director
      October 27, 2010 
 
       
/s/ R. Randolph Devening
 
R. Randolph Devening, Director
      October 27, 2010 
 
       
/s/ Paul H. Hatfield
 
Paul H. Hatfield, Director
      October 27, 2010 
 
       
/s/ John C. Hunter III
 
John C. Hunter III, Director
      October 27, 2010 
 
       
/s/ Sally G. Narodick
 
Sally G. Narodick, Director
      October 27, 2010 
 
       
/s/ Edward F. Ryan
 
Edward F. Ryan, Director
      October 27, 2010 
 
       
/s/ James E. Warjone
      October 27, 2010
 
James E. Warjone, Director
       
 
       
/s/ Matthew M. Zell
 
Matthew M. Zell, Director
      October 27, 2010