Rosetta Stone 2015 Annual Report Download - page 150

Download and view the complete annual report

Please find page 150 of the 2015 Rosetta Stone 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 155

  • 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
  • 129
  • 130
  • 131
  • 132
  • 133
  • 134
  • 135
  • 136
  • 137
  • 138
  • 139
  • 140
  • 141
  • 142
  • 143
  • 144
  • 145
  • 146
  • 147
  • 148
  • 149
  • 150
  • 151
  • 152
  • 153
  • 154
  • 155

Exhibit 24.1
ROSETTA STONE INC.

Each person whose signature appears below hereby constitutes and appoints A. John Hass, Thomas M. Pierno and Sonia G. Cudd, or any of them, each
with power to act without the other, a true and lawful attorney-in-fact and agent, with full power of substitution and resubstitution, for each person whose
signature appears below and in his or her name, place and stead, in any and all capacities, to sign the Annual Report on Form 10-K of Rosetta Stone Inc. (the
"") and any or all subsequent amendments and supplements to the Annual Report on Form 10-K, and to file the same, or cause to be filed the same,
with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-
fact and agent full power to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents
and purposes as he might or could do in person, hereby qualifying and confirming all that said attorney-in-fact and agent or his substitute or substitutes may
lawfully do or cause to be done by virtue hereof.
Each person whose signature appears below may at any time revoke this power of attorney as to himself or herself only by an instrument in writing
specifying that this power of attorney is revoked as to him or her as of the date of execution of such instrument or at a subsequent specified date. This power
of attorney shall be revoked automatically with respect to any person whose signature appears below effective on the date he or she ceases to be a member of
the Board of Directors or an officer of the Company. Any revocation hereof shall not void or otherwise affect any acts performed by any attorney-in-fact and
agent named herein pursuant to this power of attorney prior to the effective date of such revocation.
March 14, 2016
Signature
Title
/s/ A. JOHN HASS III
Chief Executive Officer and Director
(Principal Executive Officer)
A. John Hass III
/s/ THOMAS M. PIERNO
Chief Financial Officer
(Principal Financial Officer)
Thomas M. Pierno
/s/ Patrick W. Gross
Chairman of the Board, Director
Patrick W. Gross
/s/ JAMES P. BANKOFF
Director
James P. Bankoff
/s/ LAURENCE FRANKLIN
Director
Laurence Franklin
/s/ DAVID P. NIERENBERG
Director
David P. Nierenberg
/s/ CAROLINE J. TSAY
Director
Caroline J. Tsay
/s/ LAURA L. WITT
Director
Laura L. Witt
/s/ STEVEN P. YANKOVICH
Director
Steven P. Yankovich