McKesson 2006 Annual Report Download - page 112

Download and view the complete annual report

Please find page 112 of the 2006 McKesson 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 115

  • 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

Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS THAT the undersigned directors and officers of McKesson Corporation, a Delaware
corporation (the “Company”), do hereby constitute and appoint Jeffrey C. Campbell, Laureen E. Seeger and Kristina Veaco his or her true and
lawful attorney and agent, each with full power and authority (acting alone and without the other) to execute in the name and on behalf of the
undersigned as such Director and/or Officer, under the Securities Act of 1934, as amended, an Annual Report on Form 10-K for the fiscal year
ended March 31, 2006, and thereafter to execute and file any and all amendments to such Form, whether filed prior or subsequent to the time
such Form becomes effective. The undersigned hereby grants unto such attorneys and agents, and each of them, full power of substitution or
resubstitution and revocation in the premises and hereby ratifies and confirms all that such attorneys and agents may do or cause to be done by
virtue of these presents.
Dated: April 26, 2006
Wayne A. Budd David M. Lawrence
Wayne A Budd, Director David. M. Lawrence, Director
Jeffrey C. Campbell Robert W. Matschullat
Jeffrey C. Campbell, Executive Vice President Robert W. Matschullat, Director
and Chief Financial Officer
(Principal Financial Officer)
John H. Hammergren James V. Napier
John H. Hammergren, Chairman of the Board, James V. Napier, Director
President and Chief Executive Officer
(Principal Executive Officer)
Alton F. Irby Nigel A. Rees
Alton F. Irby III, Director Nigel A. Rees, Vice President and Controller
(Principal Accounting Officer)
M. Christine Jacobs Jane E. Shaw
M. Christine Jacobs, Director Jane E. Shaw, Director
Marie L. Knowles
Marie L. Knowles, Director