Mattel 2012 Annual Report Download - page 119

Download and view the complete annual report

Please find page 119 of the 2012 Mattel 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 128

  • 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
  • 95
  • 96
  • 97
  • 98
  • 99
  • 100
  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
  • 107
  • 108
  • 109
  • 110
  • 111
  • 112
  • 113
  • 114
  • 115
  • 116
  • 117
  • 118
  • 119
  • 120
  • 121
  • 122
  • 123
  • 124
  • 125
  • 126
  • 127
  • 128

SIGNATURE
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant
has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
MATTEL, INC.
Registrant
By: /s/ K
EVIN
M. F
ARR
Kevin M. Farr
Chief Financial Officer
Date: February 26, 2013
POWER OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that we, the undersigned directors and officers of Mattel,
Inc., do hereby severally constitute and appoint Robert Normile, Andrew Paalborg, Christopher A. Sinclair, and
Bryan G. Stockton, and each of them, our true and lawful attorneys-in-fact and agents, each with full powers of
substitution, to do any and all acts and things in our name and behalf in our capacities as directors and officers
and to execute any and all instruments for us and in our names in the capacities indicated below, which said
attorneys-in-fact and agents, or any of them, may deem necessary or advisable to enable said Corporation to
comply with the Securities Exchange Act of 1934, as amended, and any rules, regulations and requirements of
the Securities and Exchange Commission, in connection with this Annual Report on Form 10-K, including
specifically, but without limitation, power and authority to sign for us or any of us, in our names in the capacities
indicated below, any and all amendments hereto; and we do each hereby ratify and confirm all that said
attorneys-in-fact and agents or their substitutes, or any one of them, shall do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by
the following persons on behalf of the registrant and in the capacities and on the dates indicated.
Signature Title Date
/s/ B
RYAN
G. S
TOCKTON
Bryan G. Stockton
Chairman of the Board and
Chief Executive Officer
(principal executive officer)
February 26, 2013
/s/ K
EVIN
M. F
ARR
Kevin M. Farr
Chief Financial Officer (principal
financial officer)
February 26, 2013
/s/ H. S
COTT
T
OPHAM
H. Scott Topham
Senior Vice President and
Corporate Controller (principal
accounting officer)
February 26, 2013
/s/ M
ICHAEL
J. D
OLAN
Michael J. Dolan
Director February 26, 2013
/s/ T
REVOR
A. E
DWARDS
Trevor A. Edwards
Director February 26, 2013
/s/ D
R
.F
RANCES
D. F
ERGUSSON
Dr. Frances D. Fergusson
Director February 26, 2013
/s/ D
OMINIC
N
G
Dominic Ng
Director February 26, 2013
107