Lowe's 2014 Annual Report Download - page 85

Download and view the complete annual report

Please find page 85 of the 2014 Lowe's annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 94

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
  • 90
  • 91
  • 92
  • 93
  • 94

Pursuant to the requirements of the Securities Exchange Act of 1934, this report on Form 10-K has been signed below by the
following persons on behalf of the registrant and in the capacities and on the dates indicated. Each of the directors of the
registrant whose signature appears below hereby appoints Robert F. Hull, Jr., Matthew V. Hollifield and Ross W. McCanless,
and each of them severally, as his or her attorney-in-fact to sign in his or her name and behalf, in any and all capacities stated
below, and to file with the Securities and Exchange Commission any and all amendments to this report on Form 10-K, making
such changes in this report on Form 10-K as appropriate, and generally to do all such things in their behalf in their capacities as
directors and/or officers to enable the registrant to comply with the provisions of the Securities Exchange Act of 1934, and all
requirements of the Securities and Exchange Commission.
/s/ Robert A. Niblock Chairman of the Board, President,
Chief Executive Officer and Director March 31, 2015
Robert A. Niblock Date
/s/ Raul Alvarez Director March 31, 2015
Raul Alvarez Date
/s/ David W. Bernauer Director March 31, 2015
David W. Bernauer Date
/s/ Leonard L. Berry Director March 31, 2015
Leonard L. Berr
y
Date
/s/ Angela F. Braly Director March 31, 2015
An
g
ela F. Bral
y
Date
/s/ Richard W. Dreiling Director March 31, 2015
Richard W. Dreilin
g
Date
/s/ Dawn E. Hudson Director March 31, 2015
Dawn E. Hudson Date
/s/ Robert L. Johnson Director March 31, 2015
Robert L. Johnson Date
/s/ Marshall O. Larsen Director March 31, 2015
Marshall O. Larsen Date
/s/ Richard K. Lochridge Director March 31, 2015
Richard K. Lochrid
g
eDate
/s/ James H. Morgan Director March 31, 2015
James H. Mor
g
an Date
/s/ Eric C. Wiseman Director March 31, 2015
Eric C. Wiseman Date
75
This proof is printed at 96% of original size
This line represents final trim and will not print