Attached files

file filename
10-K - FORM 10-K - GENVEC INCt1700563_10k.htm
EX-32.2 - EXHIBIT 32.2 - GENVEC INCt1700563_ex32-2.htm
EX-32.1 - EXHIBIT 32.1 - GENVEC INCt1700563_ex32-1.htm
EX-31.2 - EXHIBIT 31.2 - GENVEC INCt1700563_ex31-2.htm
EX-31.1 - EXHIBIT 31.1 - GENVEC INCt1700563_ex31-1.htm
EX-23.2 - EXHIBIT 23.2 - GENVEC INCt1700563_ex23-2.htm
EX-23.1 - EXHIBIT 23.1 - GENVEC INCt1700563_ex23-1.htm
EX-10.31 - EXHIBIT 10.31 - GENVEC INCt1700563_ex10-31.htm
EX-10.30 - EXHIBIT 10.30 - GENVEC INCt1700563_ex10-30.htm
EX-10.29 - EXHIBIT 10.29 - GENVEC INCt1700563_ex10-29.htm
EX-10.28 - EXHIBIT 10.28 - GENVEC INCt1700563_ex10-28.htm
EXHIBIT 24.1​
GENVEC, INC.
Power of Attorney
KNOW ALL MEN BY THESE PRESENTS that each of the undersigned officers and directors of GenVec, Inc., a Delaware corporation (the “Corporation”), hereby constitutes and appoints Douglas J. Swirsky and James V. Lambert the true and lawful agents and attorneys-in-fact of the undersigned with full power of substitution and full power and authority in said agents and attorneys-in-fact, and any one or more of them, in connection with the Corporation’s Annual Report on Form 10-K (the “Form 10-K”) for the fiscal year ended December 31, 2016 under the Securities Exchange Act of 1934, as amended, including, without limitation, to sign the Form 10-K in the name and on behalf of the Corporation or on behalf of the undersigned, and in their respective names as officers and as directors of the Corporation, and any amendments to the Form 10-K and any instrument, contract, document or other writing, of or in connection with the Form 10-K or amendments thereto, and to file the same, with all exhibits thereto, and other documents in connection therewith, including this power of attorney, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, and the undersigned hereby ratifies and confirms all that said attorneys-in-fact and agents, each acting alone, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Name and Title
Date
/s/ Douglas J. Swirsky
Douglas J. Swirsky
President, Chief Executive Officer and Corporate Secretary
March 6, 2017
/s/ James V. Lambert
James V. Lambert
Senior Director of Accounting and Finance,
Corporate Controller and Treasurer
March 6, 2017
/s/ Michael Richman
Michael Richman
Director
February 27, 2017
/s/ Wayne T. Hockmeyer, Ph.D.
Wayne T. Hockmeyer, Ph.D.
Director
March 2, 2017
/s/ William N. Kelley, M.D.
William N. Kelley, M.D.
Director
March 1, 2017
/s/ Marc R. Schneebaum
Marc R. Schneebaum
Director
February 28, 2017
/s/ Stefan D. Loren, Ph.D.
Stefan D. Loren, Ph.D.
Director
March 1, 2017
/s/ Quinterol J. Mallette, M.D.
Quinterol J. Mallette, M.D.
Director
March 3, 2017