Annual Report — [x] Reg. S-K Item 405 — Form 10-K
Filing Table of Contents
Document/Exhibit Description Pages Size
1: 10-K405 Annual Report for Fiscal Year Ended 12/31/01 HTML 1.01M
2: EX-4.227 Guarantee Agreement 7 23K
3: EX-4.228 Fourth Supplemental Indenture 29 118K
4: EX-4.229 Amended & Restated Trust Agreement 87 328K
5: EX-10.41 Consulting Agreement W/A.R. Glancy, Iii 9 35K
6: EX-10.42 2002 Measures & Targets for Stock Incentive Plan 3 16K
7: EX-10.43 2002 Measures & Target for Annual Incentive Plan 2 12K
8: EX-12.30 Computation of Ratio of Earnings 1 7K
9: EX-21.6 Subsidiaries of the Company & Detroit Edison 7 27K
10: EX-23.15 Consent of Deloitte & Touche LLP 1 7K
11: EX-24.1 Power of Attorney 2± 11K
EX-24.1 — Power of Attorney
EX-24.1 | TOC | ↑Top | Previous | Next | ↓Bottom | Just 1st |
---|
EXHIBIT 24-1
DIRECTORS' POWER OF ATTORNEY
State of Michigan)
County of Washtenaw)
The undersigned, each a Director of DTE Energy Company ("Company"), a Michigan
corporation, do hereby grant to each of Susan M. Beale, Daniel Brudzysnki, N. A.
Khouri, and David E. Meador, full power and authority to sign the Company's
Annual Report on Form 10-K for the year ended December 31, 2001 on our
individual behalfs. This power of attorney shall be effective for the period
February 28, 2002 through and including April 1, 2002.
In witness whereof we have set our hands this 27th day of February 2002.
[Enlarge/Download Table]
/s/ Terence E. Adderley /s/ Lillian Bauder
------------------------------------------------ ----------------------------------------------
Terence E. Adderley Lillian Bauder
/s/ David Bing
------------------------------------------------ ----------------------------------------------
David Bing Anthony F. Earley, Jr.
------------------------------------------------ ----------------------------------------------
Allan D. Gilmour Alfred R. Glancy III
/s/ Theodore S. Leipprandt
------------------------------------------------ ----------------------------------------------
Frank M. Hennessey Theodore S. Leipprandt
------------------------------------------------ ----------------------------------------------
John E. Lobbia Eugene A. Miller
------------------------------------------------ ----------------------------------------------
Charles W. Pryor, Jr. Howard F. Sims
Subscribed and sworn to before me, a notary public, this 27th day of
February 2002.
/s/ Nancy K. Steck
-------------------------------------------------------
Nancy K. Steck
Notary Public Macomb Co, MI
My Commission Expires May 14, 2006
Witness:
/s/ Janet G. Seefried /s/ Betty Steehler-Chirolla
-------------------------------------------------- -----------------------------------------------
Janet G. Seefried Betty Steehler-Chirolla
Dates Referenced Herein and Documents Incorporated by Reference
↑Top
Filing Submission 0000950124-02-001121 – Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)
Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
About — Privacy — Redactions — Help —
Mon., Apr. 29, 10:51:59.0pm ET