Famous Footwear 2014 Annual Report Download - page 88

Download and view the complete annual report

Please find page 88 of the 2014 Famous Footwear 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

2014 BROWN SHOE COMPANY, INC. FORM 10-K 87
SIGNATURES
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.
BROWN SHOE COMPANY, INC.
By: /s/ Kenneth H. Hannah
Kenneth H. Hannah
Senior Vice President and Chief Financial Ocer
Date: March 31, 2015
Know all men by these presents, that each person whose signature appears below constitutes and appoints Diane M. Sullivan,
Kenneth H. Hannah and Michael I. Oberlander his or her true and lawful attorney-in-fact and agent, with full power of
substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any
and all amendments to this Annual Report on Form 10-K, and to file the same, with all exhibits thereto, and other documents
in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, full
power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents
and purposes as he or she might or could do in person, hereby ratifying 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.
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, on the dates and in the capacities indicated.
Signatures Date Title
/s/ Diane M. Sullivan
Diane M. Sullivan March 31, 2015 Chief Executive Ocer, President and
Chairman of the Board of Directors
(Principal Executive Ocer)
s/ Kenneth H. Hannah
Kenneth H. Hannah March 31, 2015 Senior Vice President and Chief Financial Ocer
(Principal Financial Ocer)
/s/ Daniel L. Karpel
Daniel L. Karpel March 31, 2015 Senior Vice President and Chief Accounting Ocer
(Principal Accounting Ocer)
/s/ Mario L. Baeza
Mario L. Baeza March 23, 2015 Director
/s/ W. Lee Capps
W. Lee Capps March 23, 2015 Director
/s/ Lori H. Greeley
Lori H. Greeley March 23, 2015 Director
/s/ Mahendra R. Gupta
Mahendra R. Gupta March 23, 2015 Director
/s/ Carla C. Hendra
Carla C. Hendra March 23, 2015 Director
/s/ Ward M. Klein
Ward M. Klein March 23, 2015 Director
/s/ Steven W. Korn
Steven W. Korn March 23, 2015 Director
/s/ Patricia G. McGinnis
Patricia G. McGinnis March 23, 2015 Director
/s/ W. Patrick McGinnis
W. Patrick McGinnis March 23, 2015 Director
/s/ Michael F. Neidor
Michael F. Neidor March 23, 2015 Director
/s/ Harold B. Wright
Harold B. Wright March 23, 2015 Director