-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, ObqRpNbdy9fBARZLSe6A0iNjWufnlecM5DdG8y8xyNmYPNRg4Yg3+UJsSTg7Tw68 aKq4LV1QJ4rPs+MI8AAqSQ== 0001181431-05-064163.txt : 20051202 0001181431-05-064163.hdr.sgml : 20051202 20051202111822 ACCESSION NUMBER: 0001181431-05-064163 CONFORMED SUBMISSION TYPE: 3 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20051201 FILED AS OF DATE: 20051202 DATE AS OF CHANGE: 20051202 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: FULLER H B CO CENTRAL INDEX KEY: 0000039368 STANDARD INDUSTRIAL CLASSIFICATION: ADHESIVES & SEALANTS [2891] IRS NUMBER: 410268370 STATE OF INCORPORATION: MN FISCAL YEAR END: 1203 BUSINESS ADDRESS: STREET 1: 1200 WILLOW LAKE BLVD CITY: ST PAUL STATE: MN ZIP: 55110-5132 BUSINESS PHONE: 6126453401 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: Reinitz Cheryl A CENTRAL INDEX KEY: 0001345090 FILING VALUES: FORM TYPE: 3 SEC ACT: 1934 Act SEC FILE NUMBER: 001-09225 FILM NUMBER: 051239493 BUSINESS ADDRESS: BUSINESS PHONE: 651-236-5825 MAIL ADDRESS: STREET 1: 1200 WILLOW LAKE BOULEVARD STREET 2: P.O. BOX 64683 CITY: ST. PAUL STATE: MN ZIP: 55164-0683 3 1 rrd98700.xml FORM 3 X0202 3 2005-12-01 0 0000039368 FULLER H B CO FUL 0001345090 Reinitz Cheryl A 1200 WILLOW LAKE BOULEVARD P.O. BOX 64683 ST. PAUL MN 55164-0683 0 1 0 0 VP, Treasurer Common Stock 217 D Common Stock 1609 D Common Stock 1673.09 I By 401(k) Plan Employee Stock Option (Right-to-Buy) 25.95 1988-08-08 2012-01-17 Common Stock 2561 D Employee Stock Option (Right-to-Buy) 27.90 1988-08-08 2012-12-09 Common Stock 2341 D Employee Stock Option (Right-to-Buy) 27.30 1988-08-08 2013-12-03 Common Stock 2541 D Employee Stock Option (Right-to-Buy) 28.98 1988-08-08 2014-12-02 Common Stock 3568 D 2000 Stock Incentive Plan: This option vests in four equal installments beginning on January 17, 2003. 2000 Stock Incentive Plan: This option vests in four equal installments beginning on December 9, 2003. 2000 Stock Incentive Plan: This option vests in four equal installment beginning on December 3, 2004. 2000 Stock Incentive Plan: This option vests in four equal installments beginning on December 2, 2005. 2000 Stock Incentive Plan: These restricted shares were awarded pursuant to H.B. Fuller Company's 2000 Stock Incentive Plan. Amounts include 1400 restricted shares which began vesting on 4-15-05 (1050 restricted shares remaining) and 559 restricted shares which will vest effective 12-2-07. 401(k) Plan: This amount includes shares and dividends acquired during the fiscal year pursuant to the H.B. Fuller Company Thrift Plan. Timothy J. Keenan, Attorney-in-Fact 2005-12-02 EX-24. 2 rrd85295_95900.htm POA rrd85295_95900.html
POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS, that I, Cheryl A. Reinitz,
hereby constitute and appoint Albert P.L. Stroucken, John A. Feenan and Timothy J.
Keenan, and each of them, my true and lawful attorneys-in-fact and agents, with full
power of substitution and resubstitution for me and in my name, place and stead, to sign
any reports on Form 3 (Initial Statement of Beneficial Ownership of Securities), Form 4
(Statement of Changes in Beneficial Ownership of Securities) and Form 5 (Annual
Statement of Beneficial Ownership of Securities) relating to transactions by me in
Common Stock or other securities of H.B. Fuller Company, and all amendments thereto,
and to file the same, with the Securities and Exchange Commission and the appropriate
securities exchange, granting unto said attorneys-in-fact and agents, and each of them, or
their substitutes, full power and authority to do and perform each and every act and thing
requisite or necessary to be done in and about the premises, as fully to all intents and
purposes as I might or could do in person, hereby ratify and confirming all that said
attorneys-in-fact and agents, and each of them, or their substitutes, may lawfully do or
cause to be done by virtue hereof.  This Power of Attorney shall be effective until such
time as I deliver a written revocation thereof to the above-named attorneys-in-fact and
agents.

Dated:  November 30, 2005				/s/ Cheryl a. Reinitz

law/corpsec/section 16/correspondence/poa template

-----END PRIVACY-ENHANCED MESSAGE-----